Sources

1. "1850 Federal Census." District 8, Bath, VA, pg. 116.
2. "1870 Federal Census." Cedar Creek, Bath , VA, pg. 4.
3. Keyser, Willet, The Keyser Family, Second Edition, 1988.
4. "1850 Federal Census." District 1, Alleghany, VA, pg. 4.
5. "1860 Federal Cenus." Alleghany, VA, pg. 71.
6. "1860 Federal Cenus." Bath Co., VA, pg. 244.
7. "1850 Federal Census." District 8, Bath, VA, pg. 114.
8. "Marriage Records," Fremont County, Iowa, Fremont County Courhouse, Sidney, IA.
9. "1900 Federal Census." Benton, Fremont, IA.
10. "1860 Federal Cenus." Benton, Fremont Co., Iowa, Family visited 330.
11. "1910 Federal Census." ED #58, Benton, Fremont, IA, pg. 6B.
12. "1900 Federal Census." ED 53, Benton, Fremont, IA, pg. 7B.
13. "1930 Federal Census." Benton, Fremont, IA, pg, 6B.
14. "1930 Federal Census." Benton, Fremont, IA, pg, 5B.
15. "1920 Federal Census." Percival, Benton Township, Fremont, IA.
16. Grandview Cemetery, Fremont County, Iowa.
17. "1930 Federal Census." Benton, Fremont, IA, pg, 8B.
18. Social Security Death Index
19. Hill, Geraldine Gibson, Omaha, NE, 1992.
20. "1900 Federal Census." ED 53, Benton, Fremont, IA, pg. 9A.
21. "1910 Federal Census." ED #58, Benton, Fremont, IA, pg. 6A.
22. "1910 Federal Census." ED #58, Benton, Fremont, IA, pg. 7A.
23. "Harry Gibson Obituary," Storm Lake, Buena Vista Co., IA.
24. "John Samuel Keyser Obituary," Sidney, Fremont Co., IA.
25. "1930 Federal Census." Benton, Fremont Co., Iowa, Family #105.
26. Young, Jaynee Lea Haack, Storm Lake, Iowa.
27. Debra Hilmer Jahn, 15 Mar 2003, debrajahn@earthlink.net.
28. "1850 Federal Census." District 22, Fremont, Iowa, pg. 155.
29. "1860 Federal Cenus." Little Lake, Mendocino, CA, pg. 838.
30. "1870 Federal Census." Cottonwood, Yolo, CA, pg. 475.
31. "1880 Federal Census." ED # 109, Greeley, Weld, CO, pg. 464B.
32. "1870 Federal Census." Cottonwood, Yolo, C.
33. "1870 Federal Census." Franklin, Fremont, IA, pg. 446.
34. "1860 Federal Cenus." Jackson, Andrew, MO, pg. 0.
35. "1920 Federal Census." Sidney, Fremont, IA, pg. 3A.
36. "1930 Federal Census." ED 52, Neola, Pottawattamie, IA, pg. 4B .
37. "1880 Federal Census." Franklin, Fremont, IA, pg. 122A.
38. "1900 Federal Census." ED 53, Benton, Fremont, IA, pg. 8B.
39. "1880 Federal Census." Sidney, Fremont, IA, pg. 169.
40. "1880 Federal Census." Benton, Fremont, IA, pg. 189B.
41. "1900 Federal Census." ED 53, Benton, Fremont, IA, pg. 5B.
42. "1880 Federal Census." Benton, Fremont, IA, pg. 190.
43. "1850 Federal Census." District 66, Wayne, VA, pg. 225.
44. "1870 Federal Census." Sidney, Fremont, IA, pg. 551.
45. "1930 Federal Census." Sidney, Fremont Co., Iowa, Family #161.
46. "1900 Federal Census." ED 53, Benton, Fremont, IA, pg. 3B.
47. "1910 Federal Census." ED #58, Benton, Fremont, IA, pg. 4A.
48. "1920 Federal Census." Percival, Benton Township, Fremont, IA, Family #16.
49. "1910 Federal Census." Benton, Fremont Co., Iowa, Family #76.
50. "1920 Federal Census." Percival, Benton Township, Fremont, IA, Family #22.
51. "1930 Federal Census." Benton, Fremont, IA, pg, 7B.
52. "1930 Federal Census." Benton, Fremont, IA, pg, 7A.
53. "1900 Federal Census." ED 53, Benton, Fremont, IA, pg. 4A.
54. "1910 Federal Census." ED #58, Benton, Fremont, IA, pg. 3B.
55. "1930 Federal Census." Sidney, Fremont Co., Iowa, Family #160.
56. "1900 Federal Census." Fremont County, Iowa, Benton Twp.
57. "1920 Federal Census." Percival, Benton Township, Fremont, IA, Family #6.
58. "1900 Federal Census." ED 53, Benton, Fremont, IA, pg. 8A.
59. Meaghan Moslberry, mmmolsberry@bsu.edu, 22 Nov 2004.
60. "1860 Federal Cenus." Nebraska.
61. "1880 Federal Census." Benton, Fremont, IA, pg. 187.
62. "1900 Federal Census." ED 53, Benton, Fremont, IA, pg. 10A.
63. "1910 Federal Census." ED #58, Benton, Fremont, IA, pg. 5B.
64. "1920 Federal Census." Percival, Benton Township, Fremont, IA, Family #12.
65. Carol Mead.
66. "1930 Federal Census." Benton, Fremont Co., Iowa, Family #126.
67. "1930 Federal Census." Benton, Fremont Co., Iowa, Family #135.
68. "1920 Federal Census." Percival, Benton Township, Fremont, IA, Family #18.
69. Wyuka Cemetery, Nebraska City, Nebraska.
70. Keyser, Mary Hendrickson. 18 Mar 2001, e-mail.
71. "1880 Federal Census." Sidney, Fremont, IA, pg. 172D.
72. "1870 Federal Census." District 66, Wayne, VA, pg. 225.
73. Keyser, Bridget, BridgetKeyser@socal.rr.com.
74. "1930 Federal Census." Sidney, Fremont Co., Iowa, Family #238.
75. "1930 Federal Census." Sidney, Fremont Co., Iowa, Family #362.
76. "1930 Federal Census." Sidney, Fremont Co., Iowa, Family #235.
77. Keyser, Jeanie Burck.
78. "1930 Federal Census." Sidney, Fremont Co., Iowa, Family #263.
79. "1880 Federal Census." Benton, Fremont, IA, pg. 172.
80. "1930 Federal Census." Sidney, Fremont Co., Iowa, Family #267.
81. Thumbprints in Time, The Fremont County Heritage Book Committee, 1996, pg. 340.
82. "1930 Federal Census." Benton, Fremont Co., Iowa, Family #130.
83. Welch, Gloria Ellerhorst, Boerne, Texas.
84. "1910 Federal Census." ED #58, Benton, Fremont, IA, pg. 5A.
85. Wyuka Cemetery, Nebraska City, Nebraska, Lot 9, Section P.
86. "1880 Federal Census." Benton, Fremont, IA, pg. 182A.
87. "1910 Federal Census." ED #58, Benton, Fremont, IA.
88. "1880 Federal Census." Franklin, Fremont, IA, pg. 125D.
89. "1880 Federal Census." Fremont Co., IA.
90. "Death Record," Fremont County Courthouse, Sidney, IA.
91. "1930 Federal Census." ED 12, Nebraska City, Otoe, NE, pg. 2A.
92. "1930 Federal Census." Benton, Fremont Co., Iowa, Family #182.
93. "1930 Federal Census." Benton, Fremont, IA, pg, 9A.
94. Sarah Bebout, 31 Dec 2004.
95. "1930 Federal Census." Nebraska City, Otoe, NE, 14B.
96. "1930 Federal Census." District 12, Nebraska City, Otoe, NE, pg. 14B.
97. "1920 Federal Census." Nebraska City, Otoe Co., Nebraska, pg. 2511.
98. "1930 Federal Census." ED 13, Nebraska City, Otoe, NE, pg. 2B.
99. "1930 Federal Census." Benton, Fremont Co., Iowa, Family #84.
100. "1900 Federal Census." ED 53, Benton, Fremont, IA, pg. 10B.
101. "1910 Federal Census." ED #58, Benton, Fremont, IA, pg. 2B.
102. "1920 Federal Census." Percival, Benton Township, Fremont, IA, Family #10.
103. "1930 Federal Census." Benton, Fremont, IA, pg, 4B.
104. "1930 Federal Census." ED #1, Benton, Fremont, IA.
105. "1930 Federal Census."
106. "1930 Federal Census." Benton, Fremont Co., Iowa, Family #79.
107. "1920 Federal Census." Percival, Benton Township, Fremont, IA, Family #9.
108. "1930 Federal Census." ED #1, Benton, Fremont, IA, pg. 4B.
109. "1850 Federal Census." District 1, Lincoln, KY, pg. 274.
110. Dodd, Jordan R, et. al., Early American Marriages: Virginia to 1850, Bountiful, UT: Precision Indexing Publishers, www.ancestry.com.
111. "1850 Federal Census." District 1, Lincoln, KY, pg. 248.
112. "1870 Federal Census." Pine Tavern, Bullitt, KY, pg. 224.
113. "1850 Federal Census." Lincoln Co., Kentucky, Family #100.
114. "1880 Federal Census." District 70, Hustonville, Lincoln, KY, pg. 274A.
115. "1850 Federal Census." District 52, Huntington, IN, pg. 31.
116. "1880 Federal Census." Liberty, Cass, NE, pg. 217C.
117. "1850 Federal Census." District 52, Huntington, IN, pg.31.
118. "1850 Federal Census."
119. "1880 Federal Census." Liberty, Cass, NE, pg. 221C.
120. "1860 Federal Cenus." Township 46, Range 14, Moniteau, MO, pg. 0.
121. "1880 Federal Census." Walker, Moniteau, MO, pg. 484A.
122. "1880 Federal Census." Milton, Cabell, WV, pg. 96D.
123. "1880 Federal Census." Palestine, Cooper, MO, pg. 230B.
124. "1880 Federal Census." Walker, Moniteau, MO, pg. 485D.
125. Marlene Feiler, mjsgram@cox.net.
126. "1900 Federal Census." Omadi, Dakota, NE, pg. 12B.
127. "1880 Federal Census." Walter Township, Moniteau Co., MO, pg. 466.
128. "1880 Federal Census." Fremont City, Fremont, IA, pg. 32C.
129. "1880 Federal Census." Benton, Fremont, IA, pg. 173.
130. "Dodge Family Association," http://www.dodgefamily.org/Genealogy/Abimael.htm, 3/31/02.
131. "1880 Federal Census." Belmont, Phillips, KS, pg. 177C.
132. Champman, Rev. F. W., A.M., The Chapman Family: or the Descendants of Robert Chapman, one of the First Settlers of Say-Brook, Conn. with Genealogical Notes of William Chapman, who settled in New London, CT.; Edward Chapman, who settled at Windsor, Ct;John Chapman, of Stoningt, Hartford, CT: Case, Tiffany and Company. Reprinted by Higgins Book Company, Salem, MA, pg. 290.
133. "1910 Federal Census." Benton, Fremont Co., Iowa, Family #114.
134. "1910 Federal Census." Benton, Fremont Co., Iowa, Family #113.
135. "1920 Federal Census." Iowa, Fremont County, Washington Twp., Visit 128.
136. "1920 Federal Census." Iowa, Fremont County, Washington Twp., Visit 113.
137. "1920 Federal Census." Iowa, Fremont County, Washington Twp., Visit 118.
138. "1930 Federal Census." Washington, Fremont Co., Iowa, Family #4.
139. "1920 Federal Census." Iowa, Fremont County, Washington Twp., Visit 132.
140. "1930 Federal Census." Hamburg, Fremont, IA, pg. 19A.
141. "1920 Federal Census." Percival, Benton Township, Fremont, IA, Family #13.
142. "1930 Federal Census." Benton, Fremont Co., Iowa, Family #88.
143. "1930 Federal Census." Benton, Fremont, IA, pg, 5A.
144. "1920 Federal Census." Lyons, Mills, IA, pg. 3B.
145. "1930 Federal Census." Benton, Fremont, IA, pg, 4A.
146. "1930 Federal Census." Benton, Fremont, IA, pg, 3B.
147. Thumbprints in Time, The Fremont County Heritage Book Committee, 1996, Pg. 217.
148. Fremont County, Iowa, Cemetery Records, The Fremont County Historical Society, 1983, pg. 186.
149. Fremont County, Iowa, Cemetery Records, The Fremont County Historical Society, 1983.
150. "1930 Federal Census." ED 16, Nebraska City, Otoe, NE, pg. 16A.
151. "1930 Federal Census." Benton, Fremont Co., Iowa, Family #136.
152. William Richard Cutter, New England Families Genealogical and Memorial, Reprint, Baltimore: Genealogical Publishing Co., Inc., 1996, Volume IV, 1913.
153. Todd, Charles Burr, A History of Redding, Connecticut: From the First Settlement to the Present Time, Newburgh Journal Company, New York, NY, 1906.
The History of Redding Connecticut from its First Settlement to the Present Time, with Notes on the Adams, Banks, Barlow, Bartlett, Bartram, Bates, Beach, Benedict, Betts, Burr, Burritt, Burton, Chatfield, Couch, Darling, Fairchild, Foster, Gold, Gorham, Gray, Griffin, Hall, Hawley, Heron, Hill, Hull, Jackson, Lee, Lyon, Lord, Mallory, Meade, Meeker, Merchant, Morehouse, Perry, Platt, Read, Rogers, Rumsey, Sanford, Smith, Stow, and Strong Families

Chapter XXIII. Parish Register of the Congregational Church, Redding.Copied by C. B. T. Verified by L. S.
154. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, pg. 14.
155. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, pg. 15.
156. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904.
157. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, pg. 10, 15.
158. "Dodge Family Association," http://www.dodgefamily.org/Genealogy/Abimael.htm, 3/31/02, pg. 15.
159. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, pg. 10.
160. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, pg. 9.
161. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, pg. 6, 7, 9.
162. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, pg. 7.
163. "Ancestry.com," www.ancestry.com.
164. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, pg. 10,14.
165. Worden Family Association Records
166. Torrey, Clarence Almon with a revised introduction by Gary BoydRoberts, New England Marriages Prior to 1700, Baltimore, MD, Genealogical Pub. Co., 1985, pg. 224.
167. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, pg. 6.
168. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, pg. 5a, 6.
169. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, pg. 8.
170. Woodward, Theron Royal, "Dodge Genealogy - Descendants of Tristram Dodge,", Dodge Family Association, Lakewood, Colorado, 1904, 16.
171. Torrey, Clarence Almon, New England Marriages Prior to 1700, Baltimore: Genealogical Publishing Co., 1997, 1997, page 846.
172. http://freepages.genealogy.rootsweb.com/~jonnic/People/Yeomans/1697-Rebecca_xxx.html.
173. Vital Records of Haverhill, Essex Co., Massachusetts to the End of the Year 1849, The Topsfield Historical Society, Volume I, Topsfield, MA: 1910, reproduced on CD by Search & ReSearch Publishing Corporation, Wheat Ridge, CO 1998, page 326.
174. Nye, R. Glen & Warson Katherine Nye, Button Families of America, Privately Published, 1971, page 42.
175. "Ancestry.com," www.ancestry.com, Bruce Bender genmooch@cox.net.
176. Pope, Charles H., The Pioneers of Massachusetts, 1900. Reprint Baltimore: Genealogical Publishing Company, 1981.
177. Nye, R. Glen & Warson Katherine Nye, Button Families of America, Privately Published, 1971.
178. Cutter, William Richard, New England Families Genealogical & Memorial, NY: 1915; repr. by Genealogical Publishing Co., Inc., Baltimore, 1997, Third Series, Vol. II, page 666.
179. Vital Records of Haverhill, Essex Co., Massachusetts to the End of the Year 1849, The Topsfield Historical Society, Volume I, Topsfield, MA: 1910, reproduced on CD by Search & ReSearch Publishing Corporation, Wheat Ridge, CO 1998, page 343.
180. Savage, James, Genealogical Dictionary of the First Settlers of New England, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965.
181. ""Early Settlers of Essex & Old Norfolk"," NEHGS Register, Volume 6, page 246.
182. Vital Records of Haverhill, Essex Co., Massachusetts to the End of the Year 1849, The Topsfield Historical Society, Volume I, Topsfield, MA: 1910, reproduced on CD by Search & ReSearch Publishing Corporation, Wheat Ridge, CO 1998, page 368.
183. The Probate Records of Essex Co., Massachusetts, Vol. II, 1665-1674, Search & ReSearch Publishing Corporation, Wheat Ridge, CO, 1997, page 299.
184. Hoyt, David W., Old Families of Salisbury and Amesbury, Massachusetts, Snow & Farnham, Providence, RI, 1897, 644.
185. Vital Records of Haverhill, Essex Co., Massachusetts to the End of the Year 1849, The Topsfield Historical Society, Volume I, Topsfield, MA: 1910, reproduced on CD by Search & ReSearch Publishing Corporation, Wheat Ridge, CO 1998, page 97.
186. Redding, Fairfield County, Connecticut, Marriages, 1767-1850. Town records located at Route 107, P.O. Box 28, Redding Center, Connecticut, 06875
187. LDS IGI File
188. "Fairfield, CT Vital Records 1639 - 1850," The Barbour Collection, Connecticut State Library.
189. LDS Pedigree Resource File - Austin Bard Hill, 550 E. Meadowlark Road, Orem, UT 84097
190. Doran-Wood, Derek, derek@igc.org.
191. Jacobus, Donald Lines, History and Genealogy of the Families of Old Fairfield, Fairfield, CT, 1930, Vol 1, p. 677.
192. Anderson, Robert Charles, The Great Migration Begins: Immigrants to New England, 1620-1633, New England Historic Genealogical Society, Boston, MA, 1995.
193. Boston Births, Baptisms, Marriages, and Deaths, 1630-1699, Ninth Report of the Boston Record Commissioners, Boston 1883, reprint Baltimore 1978, pg. 18.
194. Pierce, Richard D., The Records of the First Church of Boston, 1630-1868, Publications of the Colonial Society of Massachusetts, Boston, MA, 1961, pg. 295.
195. Wheeler, Albert Gallatin Jr, The Genealogical and Encyclopedic History of the Wheeler Family in America, 1914, 412.
196. The American Genealogist, Volume 9 to the present, 1932 +, 19:195-196.
197. Supreme Judicial Court, Massachusetts #1792.
198. The Diary of Samuel Sewall, Volume One, 1674-1708, Volume Two 1709-1729, M. Halsey Thomas, New York, 1973.
199. The American Genealogist, Volume 9 to the present, 1932 +, 21:59, 62.
200. The Diary of Samuel Sewall, Volume One, 1674-1708, Volume Two 1709-1729, M. Halsey Thomas, New York, 1973, pg. 342-343.
201. Tombstone, Congregational Burying Place, Stratford, Fairfield Co., CT
202. Wheeler, Albert Gallatin Jr, The Genealogical and Encyclopedic History of the Wheeler Family in America, 1914, Page 412.
203. William Richard Cutter, New England Families Genealogical and Memorial, Reprint, Baltimore: Genealogical Publishing Co., Inc., 1996, Volume IV, 1913, p. 1636.
204. Orcutt, Samuel, and Beardsley, Ambrose, M.D., The History of the Old Town of Derby, Connecticut, 1642-1880, with Biographies and Genealogies, Springfield, MA: Press of Springfield Printing Company, 1880, page 769.
205. Jacobus, Donald L., Families of Ancient New Haven, 1922-1932.
206. Orcutt, Samuel, and Beardsley, Ambrose, M.D., The History of the Old Town of Derby, Connecticut, 1642-1880, with Biographies and Genealogies, Springfield, MA: Press of Springfield Printing Company, 1880, Page 769.
207. Jacobus, Donald L., Families of Ancient New Haven, 1922-1932, 3 volumes.
208. Durand, Samuel Relf (1904-1996), Ancestry of Samuel Relf Durand, Palo Alto, CA: Handwritten, circa 1991, Page: 234, 291.
209. Savage, Joseph, Genealogical Dictionary of the First Settlers of New England, 1860.
210. Orcutt, Samuel, and Beardsley, Ambrose, M.D., The History of the Old Town of Derby, Connecticut, 1642-1880, with Biographies and Genealogies, Springfield, MA: Press of Springfield Printing Company, 1880.
211. Durand, Samuel Relf (1904-1996), Ancestry of Samuel Relf Durand, Palo Alto, CA: Handwritten, circa 1991, Page: 234, 291, Page 293-295.
212. Wheeler, Albert Gallatin Jr, The Genealogical and Encyclopedic History of the Wheeler Family in America, 1914, Page 412-413.
213. Curtiss, Frederic Haines, Genealogy of the Curtiss Family, Boston: Rockwell and Churchill Press, 1903, Page 8.
214. Durand, Samuel Relf (1904-1996), Ancestry of Samuel Relf Durand, Palo Alto, CA: Handwritten, circa 1991, Page: 234, 291, Page 194.
215. Boston Births, Baptisms, Marriages, and Deaths, 1630-1699, Ninth Report of the Boston Record Commissioners, Boston 1883, reprint Baltimore 1978, pg. 3.
216. Pierce, Richard D., The Records of the First Church of Boston, 1630-1868, Publications of the Colonial Society of Massachusetts, Boston, MA, 1961, pg. 280.
217. Anderson, Robert Charles, The Great Migration Begins: Immigrants to New England, 1620-1633, New England Historic Genealogical Society, Boston, MA, 1995, 21:68.
218. Boston Births, Baptisms, Marriages, and Deaths, 1630-1699, Ninth Report of the Boston Record Commissioners, Boston 1883, reprint Baltimore 1978, pg. 5.
219. Pierce, Richard D., The Records of the First Church of Boston, 1630-1868, Publications of the Colonial Society of Massachusetts, Boston, MA, 1961, pg. 281.
220. Pierce, Richard D., The Records of the First Church of Boston, 1630-1868, Publications of the Colonial Society of Massachusetts, Boston, MA, 1961, pg.8.
221. Boston Births, Baptisms, Marriages, and Deaths, 1630-1699, Ninth Report of the Boston Record Commissioners, Boston 1883, reprint Baltimore 1978, pg. 37.
222. Pierce, Richard D., The Records of the First Church of Boston, 1630-1868, Publications of the Colonial Society of Massachusetts, Boston, MA, 1961, pg. 284.
223. Boston Births, Baptisms, Marriages, and Deaths, 1630-1699, Ninth Report of the Boston Record Commissioners, Boston 1883, reprint Baltimore 1978, pg. 11.
224. Boston Births, Baptisms, Marriages, and Deaths, 1630-1699, Ninth Report of the Boston Record Commissioners, Boston 1883, reprint Baltimore 1978, pg. 15.
225. Boston Births, Baptisms, Marriages, and Deaths, 1630-1699, Ninth Report of the Boston Record Commissioners, Boston 1883, reprint Baltimore 1978, pg. 23.
226. Anderson, Robert Charles, The Great Migration Begins: Immigrants to New England, 1620-1633, New England Historic Genealogical Society, Boston, MA, 1995, pg. 303.
227. Pierce, Richard D., The Records of the First Church of Boston, 1630-1868, Publications of the Colonial Society of Massachusetts, Boston, MA, 1961, pg. 314.
228. Pierce, Richard D., The Records of the First Church of Boston, 1630-1868, Publications of the Colonial Society of Massachusetts, Boston, MA, 1961, pg. 318.
229. Boston Births, Baptisms, Marriages, and Deaths, 1630-1699, Ninth Report of the Boston Record Commissioners, Boston 1883, reprint Baltimore 1978, pg. 48.
230. Pierce, Richard D., The Records of the First Church of Boston, 1630-1868, Publications of the Colonial Society of Massachusetts, Boston, MA, 1961, pg. 323.
231. Boston Births, Baptisms, Marriages, and Deaths, 1630-1699, Ninth Report of the Boston Record Commissioners, Boston 1883, reprint Baltimore 1978, pg. 46.
232. Pierce, Richard D., The Records of the First Church of Boston, 1630-1868, Publications of the Colonial Society of Massachusetts, Boston, MA, 1961, pg. 329.
233. The American Genealogist, Volume 9 to the present, 1932 +, 21:69.
234. Boston Births, Baptisms, Marriages, and Deaths, 1630-1699, Ninth Report of the Boston Record Commissioners, Boston 1883, reprint Baltimore 1978, pg. 55.
235. The American Genealogist, Volume 9 to the present, 1932 +.
236. Old Redding Cemetery-Great Pasture Road, listing of pre-1800 gravestones located in Redding, CT and compiled by Daniel Hearns of Monroe, CT in March 1979.
The cemetery is located on the south side of Great Pasture Road about 275 feet west of Old Stagecoach Road.
Latitude/longitude are: 41 17 57 N/73 23 26 W
237. Old Redding Cemetery-Great Pasture Road, listing of pre-1800 gravestones located in Redding, CT and compiled by Daniel Hearns of Monroe, CT in March 1979.
The cemetery is located on the south side of Great Pasture Road about 275 feet west of Old Stagecoach Road.
Latitude/longitude are: 41 17 57 N/73 23 26 W
238. Torrey, Clarence Almon, New England Marriages Prior to 1700, Baltimore: Genealogical Publishing Co., 1997, 1997, pg. 614.
239. Savage, James, Genealogical Dictionary of the First Settlers of New England, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965, v.4:250-1.
240. Jacobus, Donald Lines, History and Genealogy of the Families of Old Fairfield, for the Eunice Dennie Burr Chapter, Daughters of the American Revolution, New Haven CT: Tuttle, Morehouse & Taylor Co., 1930-1932, Vol. I: 630-636.
241. Barbour, Lucius Barnes, Families of Early Hartford Connecticut, Baltimore MD: Genealogical Publishing Co., 1977, pg. 593.
242. Anderson, Robert Charles, The Great Migration Begins: Immigrants to New England, 1620-1633, vols. 1-3, Boston, MA: New England Historic Genealogical Society, 1995, www.ancestry.com.
243. Torrey, Clarence Almon, New England Marriages Prior to 1700, Baltimore: Genealogical Publishing Co., 1997, 1997, pg. 726.
244. Orcutt, Rev. Samuel, Old Town of Stratford and the City of Bridgeport, Connecticut, Fairfield Historical Society, 1886, pg. 1212.
245. Redding Center Cemetery-Cross Highway. listing of pre-1800 gravestones located in Redding, CT and compiled by Daniel Hearns of Monroe, CT in March 1979
The cemetery is located on the north side of Cross Highway 300 ft. east of Lonetown Road (Route 107).
Latitude/longitude are: 41 18 12 N/73 22 59 W
246. Jacobus, Donald Lines, The Bulkeley Genealogy, Rev. Peter Bulkele, New Haven, Connecticut, 1933.
247. Genealogies of Connecticut Families, Vol. I, Nathaniel Baldwin and One Line of His Descendants, page 71.
248. Mead, Spencer P, L.L.B., Abstract of Probate Records at Fairfield, County of Fairfield, and State of Connecticut, pg. 32.
249. Baldwin, Charles C., The Baldwin Genealogy from 1500 to 1881, Cleveland OH, 1881, page 23.
250. Talcott, Alvan, Families of Early Guilford, Connecticut, Genealogical Publishing, Baltimore, MD, 1984.
251. Torrey, Clarence Almon, New England Marriages Prior to 1700, Baltimore: Genealogical Publishing Co., 1997, 1997.
252. Baldwin, Charles C., The Baldwin Genealogy from 1500 to 1881, Cleveland OH, 1881, pg. 480.
253. Baldwin, Charles C., The Baldwin Genealogy from 1500 to 1881, Cleveland OH, 1881.
254. Talcott, Alvan, Families of Early Guilford, Connecticut, Genealogical Publishing, Baltimore, MD, 1984, page 5-6.
255. Baldwin, Charles C., The Baldwin Genealogy Supplement, Cleveland OH, 1889, pg. 990-991.
256. Baldwin, Charles C., The Baldwin Genealogy from 1500 to 1881, Cleveland OH, 1881, page 480.
257. Savage, Joseph, Genealogical Dictionary of the First Settlers of New England, 1860, page 448.
258. Rhode Island Vital Records. [database online] Orem, UT: Ancestry, Inc., 2000
259. "1880 Federal Census."
260. "1920 Federal Census." Percival, Benton Township, Fremont, IA, Family #118.
261. "1910 Federal Census." Washington, Fremont Co., Iowa, Family #85.
262. "1930 Federal Census." Washington, Fremont Co., Iowa, Family #1.
263. "1920 Federal Census."
264. "1920 Federal Census." Iowa, Fremont County, Washington Twp., Visit 115.
265. Social Security Death Index Orr, Mae Rule.
266. "A Letter To Benjamin RUSSELL and His Wife Abigail (SPURLOCK) RUSSELL From Abigail's Sister, Hester SPURLOCK KEYSER," July 21, 1866 - Wayne County, WV, S.L. Liedstrand of Mt. View, California.
267. "1880 Federal Census." Bee Branch, Chariton, MO, pg. 442C.
268. "1880 Federal Census." Palmyra, Otoe, NE, pg. 438D.
269. "1880 Federal Census." Clark, Chariton, MO, pg. 538D.
270. "1920 Federal Census." Washington Township, Fremont Co., Iowa, Famili visited 133.
271. "1880 Federal Census." Franklin, Fremont, IA, pg. 122B.
272. "1880 Federal Census." Franklin, Fremont, IA, pg. 124B.
273. Thumbprints in Time, The Fremont County Heritage Book Committee, 1996, pg. 148. Submitted by Robbie Jean Morss.
274. Thumbprints in Time, The Fremont County Heritage Book Committee, 1996, pg. 284. Submitted by Robbie Jean Morss.
275. Thumbprints in Time, The Fremont County Heritage Book Committee, 1996, pg. 285. Submitted by Robbie Jean Morss.
276. "1930 Federal Census." Washington, Fremont Co., Iowa, Family #19.
277. "1900 Federal Census." Washington Township, Fremont Co., IA, Family #45.
278. "1920 Federal Census." Sidney, Fremont Co., Iowa, Family #96.
279. "1920 Federal Census." Sidney, Fremont Co., Iowa, Family #39.
280. "1900 Federal Census." Washington Township, Fremont Co., IA, Family #26.
281. "1910 Federal Census." Sidney, Fremont Co., Iowa, Family #25.
282. Cutter, William Richard, New England Families Genealogical & Memorial, NY: 1915; repr. by Genealogical Publishing Co., Inc., Baltimore, 1997, Third Series, Vol. II, pg. 1385.
283. Bartlett, J. Gardner, Bacon Family of Helmingham & Winston, Co. Suffolk, England, & of Dedham & Salem, MA.
284. Cutter, William Richard, New England Families Genealogical & Memorial, NY: 1915; repr. by Genealogical Publishing Co., Inc., Baltimore, 1997, Third Series, Vol. II.
285. "1930 Federal Census." Sidney, Fremont Co., Iowa, Family #199.
286. "1910 Federal Census."
287. Gibson, Dennis Wayne, 18 Aug 2002.
288. Champman, Rev. F. W., A.M., The Chapman Family: or the Descendants of Robert Chapman, one of the First Settlers of Say-Brook, Conn. with Genealogical Notes of William Chapman, who settled in New London, CT.; Edward Chapman, who settled at Windsor, Ct;John Chapman, of Stoningt, Hartford, CT: Case, Tiffany and Company. Reprinted by Higgins Book Company, Salem, MA, pg. 281.
289. "New London Vital Statistics, from the Collated Copy from the Original Records, Vol. 1.," http://www.rootsweb.com/~ctcnewlo/nl1_text3.html#30, pg. 73.
290. Champman, Rev. F. W., A.M., The Chapman Family: or the Descendants of Robert Chapman, one of the First Settlers of Say-Brook, Conn. with Genealogical Notes of William Chapman, who settled in New London, CT.; Edward Chapman, who settled at Windsor, Ct;John Chapman, of Stoningt, Hartford, CT: Case, Tiffany and Company. Reprinted by Higgins Book Company, Salem, MA, pg. 273.
291. "New London Vital Statistics, from the Collated Copy from the Original Records, Vol. 1.," http://www.rootsweb.com/~ctcnewlo/nl1_text3.html#30, pg. 62.
292. "New London Vital Statistics, from the Collated Copy from the Original Records, Vol. 1.," http://www.rootsweb.com/~ctcnewlo/nl1_text3.html#30, pg. 64.
293. Savage, James, Genealogical Dictionary of the First Settlers of New England, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965, Vol. 3, pg. 465.
294. Savage, James, Genealogical Dictionary of the First Settlers of New England, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965, Vol. 1, pg. 363.
295. Baker, Henry A., History of Montville, Connecticut, Lockwood and Brainard Company, Hartford Conn 1896.
296. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922, pg. 110.
297. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922.
298. "New London Vital Statistics, from the Collated Copy from the Original Records, Vol. 1.," http://www.rootsweb.com/~ctcnewlo/nl1_text3.html#30, pg. 30-39.
299. "New London Vital Statistics, from the Collated Copy from the Original Records, Vol. 1.," http://www.rootsweb.com/~ctcnewlo/nl1_text3.html#30, pg. 51.
300. "New London Vital Statistics, from the Collated Copy from the Original Records, Vol. 1.," http://www.rootsweb.com/~ctcnewlo/nl1_text3.html#30, pg. 44.
301. Bailey, Frederic W., Early Connecticut Marriages as Found on Ancient Church Records prior to 1800, Bureau of American Ancestry, 1896-1906, Ancestry.com. Connecticut Marriages to 1800 [database online], pg. 9.
302. Comstock, John Adams, A History and Genealogy of the Comstock Family in America, 1949, pg. 2-4.
303. Caulkins, History of Norwich, Connecticut.
304. Comstock, John Adams, A History and Genealogy of the Comstock Family in America, 1949.
305. Baker, Henry A., History of Montville, Connecticut, Lockwood and Brainard Company, Hartford Conn 1896, pg. 458-459.
306. "The Kimball Family Online," http://www.kimballfamily.com/Tree/1/1000.htm, May 16, 2003.
307. Hibbard, Augustine George, Genealogy of the Hibbard Family, Woodstock, CT: 1901, pg. 24.
308. Morrison, Leonard Allison and Sharples, Stephen Paschall, History of the Kimball Family in Americal From 1634 to 1897, Darnarell & Upham, Boston, 1897, pg. 47.
309. Hibbard, Augustine George, Genealogy of the Hibbard Family, Woodstock, CT: 1901, pg. 25.
310. Morrison, Leonard Allison and Sharples, Stephen Paschall, History of the Kimball Family in Americal From 1634 to 1897, Darnarell & Upham, Boston, 1897, pg. 46.
311. Hoyt, David W., The Old Families of Salisbury and Amesbury, Massachusetts, with some Related Families of Newbury, Haverhill, Ipswich, and Hampton, Three Volumes and Supplement in One Volume, (1897). Baltimore, Maryland: Genealogical Publishing Company, 1982), pg. 224.
312. Morrison, Leonard A. & Sharples, Stephen P., History of the Kimball family, Damrell & Upham, Boston, pg. 46.
313. Morrison, Leonard Allison and Sharples, Stephen Paschall, History of the Kimball Family in Americal From 1634 to 1897, Darnarell & Upham, Boston, 1897.
314. Polan, Lloyd Orville & Chester Harrison, The Polands from Essex County Massachusettes, Bookcrafters Inc, Chelsea, 1981, Maine Historical Society, pg, 73.
315. Pulsifer, David, "Early Records of Boston"," The New England Historical and Genealogical Register, Volume II, 1853.
316. Threlfall, John Brooks, "John Wyatt of Ipswich, Massachusetts and his wife Mary (--?--) Riddlesdale,," The New England Historical and Genealogical Register, Vol. 143 (July 1989), pg. 213, 217, Vol. 143 (July 1989), pg. 220.
317. Morrison, Leonard Allison and Sharples, Stephen Paschall, History of the Kimball Family in Americal From 1634 to 1897, Darnarell & Upham, Boston, 1897, pg. 34.
318. Threlfall, John Brooks, "John Wyatt of Ipswich, Massachusetts and his wife Mary (--?--) Riddlesdale,," The New England Historical and Genealogical Register, Vol. 143 (July 1989), pg. 213, 217.
319. Morrison, Leonard Allison and Sharples, Stephen Paschall, History of the Kimball Family in Americal From 1634 to 1897, Darnarell & Upham, Boston, 1897, pg. 35.
320. "NEHG Register," Boston, Massachusetts, NEHGS, July 1989:220.
321. Holman, Mary Lovering, Ancestry of Charles Pillsbury and John Pillsbury, two volumes, The Rumford Press, Concord, New Hampshire, 1938, pg. 29.
322. Morrison, Leonard Allison and Sharples, Stephen Paschall, History of the Kimball Family in Americal From 1634 to 1897, Darnarell & Upham, Boston, 1897, pg. 29.
323. Morrison, Leonard Allison and Sharples, Stephen Paschall, History of the Kimball Family in Americal From 1634 to 1897, Darnarell & Upham, Boston, 1897, pg. 32.
324. "Vital Records of Ipswich Massachusetts to the end of the year 1849," Topsfield Historical Society, The Essex Institute, Salem, Massachusetts, 1910, pg. 600.
325. Holman, Mary Lovering, Ancestry of Charles Pillsbury and John Pillsbury, two volumes, The Rumford Press, Concord, New Hampshire, 1938, pg. 69.
326. Holman, Mary Lovering, Ancestry of Charles Pillsbury and John Pillsbury, two volumes, The Rumford Press, Concord, New Hampshire, 1938, pg. 81.
327. Threlfall, John Brooks, Fifty Great Migration Colonists to New England & Their Origins, J.B. Threlfall, Madison, Wisconsin, 1990, pg. 419.
328. Threlfall, John Brooks, "John Wyatt of Ipswich, Massachusetts and his wife Mary (--?--) Riddlesdale,," The New England Historical and Genealogical Register, Vol. 143 (July 1989), pg. 213, 217, Vol. 143 (July 1989), pg. 213-217.
329. Hibbard, Augustine George, Genealogy of the Hibbard Family, Woodstock, CT: 1901.
330. Roberts, Gary Boyd and William Addams Reitwiesner, American Ancestors and Cousins of The Princess of Wales, Baltimore, Maryland: Genealogical Publishing Co., Inc., 1984.
331. Roberts, Gary Boyd and William Addams Reitwiesner, American Ancestors and Cousins of The Princess of Wales, Baltimore, Maryland: Genealogical Publishing Co., Inc., 1984, pg. 29.
332. Savage, James, Genealogical Dictionary of the First Settlers of New England, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965, Vol. 4, pg. 252.
333. Savage, James, Genealogical Dictionary of the First Settlers of New England, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965, Vol 4:250.
334. Talcott, Sebastian V., The Talcott Pedigree in England and America from 1558 to 1876, 1876, pg. 24-25.
335. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922, pg. 30.
336. Historic Homes & Institutions and Personal Memoirs of Worcester, County, Massachusetts., Crane, Ellery Bicknell, Lewis Publishing Company, 1907, Volume II, 385-387.
337. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922, pg. 30, 59.
338. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922, pg. 59.
339. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922, pg. 32.
340. Clemons, William M., American Marriage Records Before 1699, Pompton Lakes, NJ, Bilbio Co., 1926; also repr. Gen.pub.co., 1967, pg. 205.
341. History of the Town of Hingham, MA. Vol. 3, pg. 217.
342. Torrey, Clarence Almon with a revised introduction by Gary BoydRoberts, New England Marriages Prior to 1700, Baltimore, MD, Genealogical Pub. Co., 1985, pg. 716.
343. Mackenzie, George Norbury, Colonial Families of the United States of America, Baltimore, Repr. Genealogical Pub. Co., 1912, 1995, www.ancestry.com, pg. 507.
344. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922, pg. 18.
345. "NEHG Register," Boston, Massachusetts, NEHGS, NEHGR 121:22.
346. Savage, James, Genealogical Dictionary of the First Settlers of New England, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965, Vol 1, p 125; Vol 2 p 146, Vol 4, p 219.
347. Virkus, Frederick A, The Abridged Compendium of American Genealogy First Families of America, 1925, Sec 4, Chap 1, p 845.
348. Torrey, Clarence Almon, New England Marriages Prior to 1700, Baltimore: Genealogical Publishing Co., 1997, 1997, pg. 716.
349. Burke, John & Burke, Bernard, Burke's American Families with British Ancestry, 1975, pg. 2929.
350. "Passenger and Immigrations Lists, 1500s -1900s," www.ancestry.com, 28 May 2004.
351. Stowell, William Henry Harrison, A Record of the Descendants of Samuel Stowell of Hingham, Mass, Tuttle Co., Publishers, Rutland, VT, 1922, pg. 7-10.
352. Torrey, Clarence Almon with a revised introduction by Gary BoydRoberts, New England Marriages Prior to 1700, Baltimore, MD, Genealogical Pub. Co., 1985, pg. 260.
353. Savage, James, Genealogical Dictionary of the First Settlers of New England, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965, Vol. 2, p. 146.
354. Torrey, Clarence Almon, New England Marriages Prior to 1700, Baltimore: Genealogical Publishing Co., 1997, 1997, p. 260.
355. "NEHG Register," Boston, Massachusetts, NEHGS, "Memoir of the Farrar Family" VI:315.
356. "NEHG Register," Boston, Massachusetts, NEHGS, Vol. 6, pg. 315.
357. Pope, Charles H., The Pioneers of Massachusetts, 1900. Reprint Baltimore: Genealogical Publishing Company, 1981., pg. 161.
358. Mackenzie, George Norbury, Colonial Families of the United States of America, Baltimore, Repr. Genealogical Pub. Co., 1912, 1995, www.ancestry.com.
359. Mackenzie, George Norbury, Colonial Families of the United States of America, Baltimore, Repr. Genealogical Pub. Co., 1912, 1995, www.ancestry.com, pg. 508.
360. "The American Genealogist; a continuation of the New Haven Genealogical Magazine," New Haven, CT, Tuttle, Morehouse & Taylor Co., 1932, vol. 69, pg. 157.
361. "The American Genealogist; a continuation of the New Haven Genealogical Magazine," New Haven, CT, Tuttle, Morehouse & Taylor Co., 1932, Vol. 69, pg. 156.
362. "Great Migration Newsletter." Vol. 7, no. 1, pg. 5.
363. Torrey, Clarence Almon with a revised introduction by Gary BoydRoberts, New England Marriages Prior to 1700, Baltimore, MD, Genealogical Pub. Co., 1985, pg. 823.
364. Gozzaldi, Mary Isabella, History of Cambridge, Massachusetts 1630-1877 with a Genealogical Register: Supplement and Index, Cambridge, MA: Cambridge Historical Society, 1930, www.ancestry.com, pg. 748.
365. Morrison, Leonard Allison and Sharples, Stephen Paschall, History of the Kimball Family in Americal From 1634 to 1897, Darnarell & Upham, Boston, 1897, pg. 17.
366. Gozzaldi, Mary Isabella, History of Cambridge, Massachusetts 1630-1877 with a Genealogical Register: Supplement and Index, Cambridge, MA: Cambridge Historical Society, 1930, www.ancestry.com, pg. 424.
367. Paige, Lucius R., History of Cambridge, Massachusetts 1630-1877 with a Genealogical Register . 1877, Reprint: Heritage Books, Bowie, Maryland, 1986.
368. Gozzaldi, Mary Isabella, History of Cambridge, Massachusetts 1630-1877 with a Genealogical Register: Supplement and Index, Cambridge, MA: Cambridge Historical Society, 1930, www.ancestry.com.
369. Jacobus, Donald Lines, "The Trowbridge Ancestry in England," The American Genealogist, Volume XVIII, No 3, January 1942.
370. Fitch-Northen, Charles, ""Ancestor Table of Thomas Trowbridge Jr. of New Haven, Conn."," The American Genealogist, Volume LVII, 1981.
371. Roberts, Gary Boyd, The Royal Descents of 500 Immigrants to the American Colonies or the United States, Genealogical Pub. Co., Baltimore, MD, 2001.
372. Vivian, John Lambrick, The Visitations of The County of Devon Comprising The Herald's Visitations of 1531, 1564, & 1620, Exeter: Henry S. Eland, 1830-1896.
373. Gozzaldi, Mary Isabella, History of Cambridge, Massachusetts 1630-1877 with a Genealogical Register: Supplement and Index, Cambridge, MA: Cambridge Historical Society, 1930, www.ancestry.com, pg. 749.
374. Gozzaldi, Mary Isabella, History of Cambridge, Massachusetts 1630-1877 with a Genealogical Register: Supplement and Index, Cambridge, MA: Cambridge Historical Society, 1930, www.ancestry.com, pg. 747.
375. Gozzaldi, Mary Isabella, History of Cambridge, Massachusetts 1630-1877 with a Genealogical Register: Supplement and Index, Cambridge, MA: Cambridge Historical Society, 1930, www.ancestry.com, pg. 422.
376. Stone, Madge, mstone7@cox.net.
377. Gozzaldi, Mary Isabella, History of Cambridge, Massachusetts 1630-1877 with a Genealogical Register: Supplement and Index, Cambridge, MA: Cambridge Historical Society, 1930, www.ancestry.com, pg. 536.
378. Gozzaldi, Mary Isabella, History of Cambridge, Massachusetts 1630-1877 with a Genealogical Register: Supplement and Index, Cambridge, MA: Cambridge Historical Society, 1930, www.ancestry.com, pg. 436.
379. Gozzaldi, Mary Isabella, History of Cambridge, Massachusetts 1630-1877 with a Genealogical Register: Supplement and Index, Cambridge, MA: Cambridge Historical Society, 1930, www.ancestry.com, pg. 750.
380. Gozzaldi, Mary Isabella, History of Cambridge, Massachusetts 1630-1877 with a Genealogical Register: Supplement and Index, Cambridge, MA: Cambridge Historical Society, 1930, www.ancestry.com, pg. 23.
381. Colby, Frederick Thomas, The Visitation of The County of Devon In the year 1564, Exeter: W. Pollard, 1881.
382. Roberts, Gary Boyd, The Royal Descents of 500 Immigrants to the American Colonies or the United States, Genealogical Pub. Co., Baltimore, MD, 2001, pg. 448-449.
383. Colby, Frederick Thomas, The Visitation of The County of Devon In the year 1564, Exeter: W. Pollard, 1881, pg. 11.
384. Pole, Sir William, Collections Towards a Description of The County of Devon, London: J. Nichols, 1741.
385. Bacon, J. Dean, Bacon & Allied Families, Culver City, CA: Murray & Gee, Inc., 1958.
386. Bacon, J. Dean, Bacon & Allied Families, Culver City, CA: Murray & Gee, Inc., 1958, pg. 78.
387. Bartlett, J. Gardner, Bacon Family of Helmingham & Winston, Co. Suffolk, England, & of Dedham & Salem, MA, pg. 59.
388. Parish Register, Christ Church, Middlsex County, Virginia, Genealogical Publishing Co., Inc., Originally published by The National Society of the Colonial Dames of America in the State of Virginia Richmond, 1897, Library of Congress.
389. Wise, Erbon W., Wise Footsteps from England and Ireland: Ancestral Study of Wise and Allied Families, Sulphur, LA, 1995, pg. 160-161.
390. Miner, W. Avery, Descendants of John Minor, 1983.
391. "Stirnet Genealogy and Management Consultancy," http://www.stirnet.com/, 23 May 2004.
392. "1850 Federal Census." District 2, Carter, KY, pg. 443.
393. "1880 Federal Census." Upper Ashland, Boyd, KY, pg. 222C.
394. "1880 Federal Census." Upper Ashland, Boyd, KY, pg. 223B.
395. "1880 Federal Census." Upper Ashland, Boyd, KY, pg. 223C.
396. "1880 Federal Census." Ceredo, Wayne, WW, pg. 305D.
397. "1850 Federal Census." District 10, Cabell, VA, pg. 48.
398. "1870 Federal Census." Guyandotte, Cabell, WV, pg. 594.
399. "1880 Federal Census." McComas, Cabell, WV, pg. 121A.
400. "1870 Federal Census." McComas, Cabell , WV, pg. 610.
401. "1880 Federal Census." Elk Fork, Lewis, KY, pg. 88A.
402. "1850 Federal Census." District 66, Wayne, VA, pg. 231.
403. "1880 Federal Census." Ceredo, Wayne, WV, pg. 305C.
404. "1880 Federal Census." Huntington, Cabell, WV, pg. 156D.
405. "1880 Federal Census." Mccomas, Cabell, WV, pg. 121B.
406. "1850 Federal Census." v.
407. "1880 Federal Census." Huntington, Cabell, WV, pg. 145B.
408. "1860 Federal Cenus." District 2, Carter, KY, pg. 443.
409. Cutter, William Richard, Genealogical and Family History of the State of Connecticut: A Record of the Achievements of Her People in the Making of a Commonwealth and the Founding of a Nation, New York, NY: Lewis Publishing Company, 1911.
410. Jacobus, Donald Lines, History and Genealogy of the Families of Old Fairfield, Fairfield, CT, 1930.
411. Mead, Spencer P, L.L.B., Abstract of Probate Records at Fairfield, County of Fairfield, and State of Connecticut, pg. 5a.
412. Mead, Spencer P, L.L.B., Abstract of Probate Records at Fairfield, County of Fairfield, and State of Connecticut, pg. 77, 81.
413. Encyclopedia of Connecticut Biography, New York and Chicago: The American Historical Society (Inc.), n.d., www.ancestry.com.
414. Mead, Spencer P, L.L.B., Abstract of Probate Records at Fairfield, County of Fairfield, and State of Connecticut, pg. 65.
415. Miner, W. Avery, Descendants of John Minor, 1983, pg. 1.
416. Jacobus, Donald Lines, History and Genealogy of the Families of Old Fairfield, Fairfield, CT, 1930, Vol. I, pg. 319.
417. Savage, James, Genealogical Dictionary of the First Settlers of New England, 1860-62 and Genealogical Publishing Co., Baltimore, MD, 1965, pg. 302.
418. Wise, Erbon W., Wise Footsteps from England and Ireland: Ancestral Study of Wise and Allied Families, Sulphur, LA, 1995, pg. 162.
419. "1870 Federal Census." Little Lake, Mendocino, CA, pg. 384.
420. "NEHG Register," Boston, Massachusetts, NEHGS, "The Carpenter Family" IX:52.
421. "NEHG Register," Boston, Massachusetts, NEHGS, "The English Ancestry of the Families of Batt and Byley, etc." J. Henry Lea, LI:182.
422. "NEHG Register," Boston, Massachusetts, NEHGS.
423. "NEHG Register," Boston, Massachusetts, NEHGS, "The English Ancestry of the Families of Batt and Byley, etc." J. Henry Lea, LI:182, LII:47.
424. "NEHG Register," Boston, Massachusetts, NEHGS, "Families of Batt and Byley", J Jenry Lea; LII:47.
425. Burke, Bernard, A genealogical and heraldic history of the landed gentry; or, Commoners of Great Britain and Ireland enjoying territorial possessions or high official rank: but uninvested with heritable honours ., London: Colburn, 1837-38.
426. Burke, A Genealogical and Heraldic History of the Extinct and Dormant Baronies of England, Ireland, and Scotland, 2nd E, 1841.
427. Sydenham, Dr. G. F., The History of the Sydenham Family, Cameron, A. T., E. Dwelly, 1928.
A detailed history in 800 pages of many branches of the West Country Sydenhams, including the families of Dulverton, Brympton, Orchard, and Chelworthy.
428. Prowse Tako, Susan, Prowse Family History, Avon, CT, 1991, pg. 66.
429. Weis, Frederick Lewis, Ancestral Roots of Certain American Colonists, 7th edition, pg. 217.
430. Hutchins, John, History and Antiquities of The County of Dorset, Westminster: John Bowyers Nichols, 1870, pg. 491.
431. Prowse Tako, Susan, Prowse Family History, Avon, CT, 1991, pg. 65.
432. Somersetshire Archaelogical and Natural History Society's Proceedings. 1890, Vol. 36 Part II pg 32.
433. Weis, Frederick Lewis, Ancestral Roots of Certain American Colonists, 7th edition, pg. 213.
434. Lyte, Sir H.C. Maxwell, K.C.B., A History of Dunster and The Families of Mohun & Luttrell, pg. 27.
435. Lyte, Sir H.C. Maxwell, K.C.B., A History of Dunster and The Families of Mohun & Luttrell, pg. 17.
436. Tompsett, Brian, "Directory of Royal Genealogy Data," http://www.dcs.hull.ac.uk/public/genealogy/royal/.
437. Weis, Frederick Lewis, Ancestral Roots of Certain American Colonists, 7th edition, pg. 212.
438. Weis, Frederick Lewis, Ancestral Roots of Certain American Colonists, 7th edition, pg. 109.
439. "RoyaList Online: A Royal Genealogy Database," http://www.royalist.info.
440. Weis, Frederick Lewis, Ancestral Roots of Certain American Colonists, 7th edition.
441. Weis, Frederick Lewis, Ancestral Roots of Certain American Colonists, 7th edition, pg. 214-24, 214A-24, 227-2.
442. Weis, Frederick Lewis, Ancestral Roots of Certain American Colonists, 7th edition, pg. 82.
443. Turton, W. H., Plantagenet Ancestry, Genealogical Publishing Co., 1928, pg. 188.
444. Mead, Spencer P, L.L.B., Abstract of Probate Records at Fairfield, County of Fairfield, and State of Connecticut.
445. Roberts, Gary Boyd and William Addams Reitwiesner, American Ancestors and Cousins of The Princess of Wales, Baltimore, Maryland: Genealogical Publishing Co., Inc., 1984, pg. 30.
446. Sumner, Edith Bartlett, Descendants of Thomas Farr of Harpswell, Maine and Ninety Allied Families, Los Angeles, California: American Offset Printers, 1959, pg. 192.
447. Roberts, Gary Boyd and William Addams Reitwiesner, American Ancestors and Cousins of The Princess of Wales, Baltimore, Maryland: Genealogical Publishing Co., Inc., 1984, pg. 31.
448. Wise, Erbon W., Wise Footsteps from England and Ireland: Ancestral Study of Wise and Allied Families, Sulphur, LA, 1995, pg. 160.
449. Wise, Erbon W., Wise Footsteps from England and Ireland: Ancestral Study of Wise and Allied Families, Sulphur, LA, 1995, pg, 160.
450. "1930 Federal Census." Ed #1, Benton, Fremont, IA.
451. Orcutt, Rev. Samuel, Old Town of Stratford and the City of Bridgeport, Connecticut, Fairfield Historical Society, 1886.
452. Orcutt, Rev. Samuel, Old Town of Stratford and the City of Bridgeport, Connecticut, Fairfield Historical Society, 1886, Parwick, derbyshire, england.
453. "Bath Co. Marriage Records 1853-1906." Bond 9 Dec 1844 for William H. Gwin & Ruth Jane Brinkley. Surety, Robt. Brinkley.

Contents * Index * Surnames * Contact
Created 22 Nov 2005 by Reunion, from Leister Productions, Inc.
Copyright 2005 Laura Wayland-Smith Hatch