Descendants of Alice Freeman Thompson Parke - Source Page 9
  • [S1] Births, deaths and marriages Beeman and related families, Holman's Edition of The Holy Bible, (Philadelphia: A.J. Holman & Co., 1880); Richard Beeman, No. Chili, New York. The family Bible, originally in the possession of Henry Clay Beeman, past on to his son Roscoe Beeman, and in 2005 in the possession of Richard W. Beeman of North Chili, New York.. Hereinafter cited as Beeman Family Bible.
  • [S20] Social Security Administration,"Social Security Death Index", Digital database from the Social Security Administration's Master File accesable online at various locations including www.americanancestors.org and www.ancestry.com.. Hereinafter cited as SSDI.
  • [S87] Interview with Priscilla (Tyner) Beeman (North Chili, New York), by Chris Chester. Chris Chester (Kent, New York).
  • [S106] Gilbert Smith,"Marriages, Village of Canadaigua, NY, Ontario County, 1882-1908."Ontario County Genealogical Society. Gilbert Smith. Online http://raims.com/canmar.html.. Hereinafter cited as Canandaigua, NY Marriages 1882-1908.
  • [S110] Preston, Connecticut Land Records, 1687-1909; (Salt Lake City: Filmed by the Genealogical Society of Utah, 1947, 1984, 1987), Microfilm of originals in the Town Hall. Hereinafter cited as Preston Land Recs.
  • [S111] Voluntown, Connecticut Land Records, 1705-1901; (Salt Lake City: Filmed by the Genealogical Society of Utah, 1949, 1984), Microfilm of the original records Town Hall, Voluntown, Connecticut. Hereinafter cited as Voluntown, Connecticut Land Records, 1705-1901.
  • [S118] "Kent Connecticut Marriages as found in Early Connecticut Marriages by Frederick Bailey 1741 to 1757."The town of Kent was incorporated in October, 1739. The Congrgational Church was organized April 29, 1741. Online unknown url.. Hereinafter cited as Kent, CT Marriages as found in F. Bailey.
  • [S123] Karen E. Livsey, compiler, Western New York Land Transactions 1804-1824 (Baltimore: Genealogical Publishing Co. Inc., 1991). Hereinafter cited as Western NY Land Trans.
  • [S125] Frederick W. Bailey, compiler, Early Connecticut Marriages Prior to 1800 (Baltimore: Genealogical Publishing Co., 1968). Hereinafter cited as Early Connecticut Marriages Prior to 1800.
  • [S133] Fred Q. Bowman, compiler, 10,000 Vital Records of Central New York 1813-1850 (Baltimore: Genealogical Publishing Co., 1986). Hereinafter cited as 10,000 VR of Central New York.
  • [S135] "Deaths in the Village/City of Canandaigua."Prepared by Gilbert Smith, Ontario County Genealogical Society. Recorded at the Village of Canandaigua City Clerk's Office, 2 North Main St., Canandaigua, New York 14424. Online http://raims.com/death.html.. Hereinafter cited as Deaths in the Village/City of Canandaigua.
  • [S136] First, Last Reunion of Custer's Men Was Held in Canandaigua in 1907, Rochester Democrat and Chronicle, Rochester, New York, Aug 18, 1963. Hereinafter cited as Rochester Democrat and Chronicle.
  • [S137] "Ontario County Marriages."Compiled from, "1911 History of Ontario County, New York and its People". Online publication. Online unknown url.. Hereinafter cited as Ontario County Marriages.
  • [S138] Milliken, A History of Ontario County, New York and It's People Genealogical & Biographical (New York: Lewis Historical Pub. Co., 1911). Hereinafter cited as A History of Ontario County.
  • [S152] Lewis Cass Aldrich, editor, History of Franklin and Grand Isle Counties, Vermont (Syracuse: D. Mason & Co., 1891). Hereinafter cited as History of Franklin and Grand Isle Counties, Vermont.
  • [S175] Revolutionary War Pension and Bounty-Land-Warrant Application Files; (Washington D.C.: The National Archives, 1969), Manuscript on film. Filmed by the Genealogical Society of Utah, Salt Lake City, Utah. Hereinafter cited as Revolutionary War Pension and Bounty Land Warrent Application Files.
  • [S184] Connecticut Daughters of the American Revolution, compiler, Connecticut Revolutionary Pensioners (Baltimore: Genalogical Publishing Company, 1982). Hereinafter cited as Conn. Revolutionary Pensioners.
  • [S185] Elliot G. Storke, History of Cayuga County, New York 1789-1879 (Interlaken, New York: Heart of the Lakes Publishing, 1980, originally pub. Syracuse, New York D. Mason & Co 1879). Hereinafter cited as History of Cayuga Co., NY 1789-1879.
  • [S186] J.H. French, Historical and Statistical Gazeteer of New York State 1860 (Interlaken, New York: Heart of the Lakes Pub., originally Syracuse R.P. Smith 1859, 1980, 1981). Hereinafter cited as Historical and Statistical Gazeteer of New York State 1860.
  • [S187] Cayuga County, New York Probate Records Index 1799-1905; (Salt Lake City: Filmed by the Genealogical Society of Utah, 1971). Hereinafter cited as Cayuga Co. Probate Recs.
  • [S189] Ronald Vern Jackson and Gary Ronald Teeples, editor, New York 1820 Census Index (Bountiful, Utah: Accelerated Indexing Systems, 1977). Hereinafter cited as New York 1820 Census Index.
  • [S190] Lindsay S. Reeks, "The Identification of Lucy Beeman", The American Genealogist 42:87-88 (1966). Hereinafter cited as "Lucy Beeman."
  • [S192] H. Perry Smith, editor, History of Buffalo & Erie County 1620-1884 (Syracuse, N.Y.: D. Mason & Co., 1884). Hereinafter cited as History of Buffalo & Erie Co., 1620-1884.
  • [S194] Oneta M. Baker, History of the Town of Clarence (Clarence, New York: Diane C. Baker, 1983). Hereinafter cited as History of the Town of Clarence.
  • [S200] Susan Abraham, Maple Lawn Cemetery, Town of Newstead, Erie County, New York. Transcribed by Susan Abraham from records located at the Town of Newstead Town Hall. (http://members.tripod.com/~wnyroots/…). Hereinafter cited as Maple Lawn Cem., Newstead.
  • [S202] Unknown author, History of Litchfield County, Connecticut (Philadelphia: n.pub., 1881). Hereinafter cited as History of Litchfield Co., Conn.
  • [S219] Various, Stonehouse and Related Families Stonehouse Family Genealogy Home Page,. Www.stonehouse.ca/tree/fam05235.htm. "The information shown on this/these page(s) is based on researched, contributed and information personally related by family members for direct Stonehouse lineages only.Other individuals have been added via gedcom import and no responsibility for the accuracy of this information is taken by the owners of this page".. Hereinafter cited as Stonehouse.
  • [S457] National Society of the Daughters of the American Revolution, compiler, D.A.R. Lineage Book (Washington D.C.: Nat. Soc. of D.A.R.). Hereinafter cited as D.A.R. Linaeage Book.
  • [S565] Charles S. Grant, Democracy in the Connecticut Frontier Town of Kent (New York: W.W. Norton & Co., Inc., 1961). Hereinafter cited as Democracy in Kent.
  • [S599] "Chief" Beeman Dies At His Home After A Long Illness, Aged 79 Years, unknown newspaper title, unknown location, Clipped newspaper obituary, unfortunately the name of the newspaper, date, etc. was not saved.. Hereinafter cited as Henry Clay Beeman Obituary.
  • [S647] Ronald Vern Jackson, compiler, Heads of Families at the First Census of the United States Taken in the Year 1790 - Connecticut (Bountiful, Utah: Accelerated Indexing Systems, 1978). Original Recs.: Washington D.C., National Government Printing Office (1908). Dept. of Commerce & Labor, Bureau of the Census.. Hereinafter cited as 1790 Census - Connecticut.
  • [S688] "American Agriculturist Farm Directory", American Agriculturist Farm Directory, Town of Canandaigua, online https://sites.rootsweb.com/~nyontari/…, printout dated 2002 Ontario County NYGenWeb. Previously published in hard copy (n.p.: Orange Judd Company, 1914). Hereinafter cited as "American Agricuturist Farm Directory."
  • [S734] Hamilton Child, compiler, Gazetteer and Business Directory of Bennington County, Vermont (Bennington, Vermont: Hamilton Child, 1880) Vermont Gateway Website. Transcribed by Karima Allison, 2003. Hereinafter cited as Gazetteer and Business Directory of Bennington County, Vermont.
  • [S784] "The 15th New York Cavalry, "The Red Neck Ties"."Copyright 2003, The 15th New York Cavalry. Online http://15thnewyorkcavalry.org/.. Hereinafter cited as The 15th New York Cavalry.
  • [S847] Lester A. Roberts, "Descendants of John Roberts of Simsbury and Bloomfield, Connecticut", New England Historical and Genealogical Register Vol.42, p.242 (1888). Hereinafter cited as "Roberts, NEHGR 42:242."
  • [S934] Land Records, 1738-1919; General Index, 1738-1921; FHL films 4641-4652, 1516894/5, 1517001/2 (Salt Lake City: Filmed by the Genealogical Society of Utah, 1948, 1987), Kent (Connecticut). Town Clerk (Main Author). Microfilm of original records in the Town Hall, Kent, Connecticut. Hereinafter cited as Kent, CT Deeds.
  • [S1092] "LaGrange Cemetery, LaGrange Twp., Lorain Co., Ohio."Copied from Lorain County's out-of-print publication, Cemetery Inscriptions of Lorain County, Ohio 1980, pps 323-339. "Burial records for LA-1, Lagrange Cemetery: Contact George at the Lagrange Township Garage, 440-355-5141 or write to George Klocek, PO Box 362 Lagrange OH 44050."
    Located on the north side of SR 303 just west of SR 301, this was the first cemetery laid out in the township. The first burial was of a child of Lewis Rounds, but the oldest burial recorded is that of Samuel Cross in 1818 at age 16, In 1890 an addition was made when William B. and Mary Elliott sold to the township and to the village of LaGrange, for cemetery purposes, part of Lot #45 located in the village for $636.00 for three acres. One half of that was reserved for a monument for soldiers.. Online http://home.centurytel.net/lorgen/cemetery/LA-1Lagrange.htm.. Hereinafter cited as LaGrange Cemetery.
  • [S1134] Adjutant-General of the State of New York Annual Report of the Adjutant-General of the State of New York for the Year 1895: Registers of the First Dragoons, Oneida Independent Co. Cavalry, 1st, 2nd, 3rd & 4th Provisional Cavalry in the War of the Rebellion (Albany and New York: Wynkoop, Hallenbeck, Crawford Co., State Printers, 1896). Hereinafter cited as Ann. Rep. of the Adjutant-General of New York, 1895.
  • [S1158] Interview with Eunice (Beeman) Dudley, Paul B. Dudley and Harvey H. Dudley (Canandaigua, New York), by Chris Chester, 26 Aug 2006. Chris Chester (Kent, New York).
  • [S1161] Ontario County, New York Deed Records; FHL film #494850 (Salt Lake City, Utah: Filmed by Reproduction Systems for the Genealogical Society of Utah, 1969), Microfilm of original records in the Ontario County courthouse, Canandaigua, New York. Hereinafter cited as Ontario Co., NY Deed Rec. v.52.
  • [S1192] Ontario County, New York Deed Records, v.50-51, 1830-1831; FHL film #494849 (Salt Lake City, Utah: Filmed by Reproduction Systems for the Genealogical Society of Utah, 1969), Microfilm of original records in the Ontario County courthouse, Canandaigua, New York. Hereinafter cited as Ontario Co., NY Deeds v.50-51.
  • [S2701] Ethel Hall Bjerkoe and John Arthur Bjerkoe, The Cabinetmakers of America (Garden City, N.Y.: n.pub., 1957). Hereinafter cited as The Cabinetmakers of America.
  • [S2894] Henry Alfred Sill, Genealogical Chart of the Sill Family (Cuyahoga Falls, Ohio: n.pub., 1855). Hereinafter cited as Gen. Chart of the Sill Family. http://freepages.genealogy.rootsweb.com/…
  • [S3314] "Indiana Marriage Collection, 1800-1941."Ancestry.com, 2005. Online www.ancestry.com.. Hereinafter cited as Indiana Marriage Collection, 1800-1941.
  • [S3315] "U. S. General Land Office Records, 1796-1907."Ancestry.com, 2008. Original data: United States. Bureau of Land Management, General Land Office Records. Automated Records Project; Federal Land Patents, State Volumes. http://www.glorecords.blm.gov/. Springfield, Virginia: Bureau of Land Management, Eastern States, 2007. Online www.ancestry.com.. Hereinafter cited as U.S. General Land Office Records 1796-1907.
  • [S4144] Ancestry.com,"Connecticut Deaths and Burials Index, 1650-1934."Provo, Utah, 2011. Online www.ancestry.com.. Hereinafter cited as CT D&BI 1650-1934.
  • [S4154] Ancestry.com,"Illinois State Census Collection, 1825-1856."Provo, Utah, 2008. Online www.ancestry.com.. Hereinafter cited as Illinois State Census Collection 1825-1856.
  • [S4237] Roscoe Beeman, April 22, 1940 1940 United States Federal Census, Washington, D.C., Greece, Monroe, New York; ED 28-25, sheet 16B, lines 65-67, National Archives and Records Administration Ser. T627, Roll 2678.
  • [S4281] Mathias Beeman file; Roll 72; NARA Ser. M805; S37755 (www.heritagequestonline.com: Heritage Quest). http://freepages.genealogy.rootsweb.com/…
  • [S5092] Michael W. Kearney, "Notes on the Children of John and Mary (Woods) Bellows of Concord and Marlborough, Massachusetts", New England Historical and Genealogical Register Vol. 164, no. 2, p. 153 (2010). Hereinafter cited as "Children of John and Mary (Woods) Bellows."