The Brouwer Genealogy Database - Source Page 30
  • [S87] Interview with Priscilla (Tyner) Beeman (North Chili, New York), by Chris Chester. Chris Chester (Kent, New York).
  • [S105] "Florida Death Index, 1970-1979."Original data: State of Florida, Florida Death Index 1887-1998. Florida: Florida Health Department, Office of Vital Records, 1998. Online www.ancestry.com.. Hereinafter cited as Florida Death Index, 1970-79.
  • [S344] R.R. Hinman, Catalogue of the Names of the First Puritan Settlers of the Colony of Connecticut (Hartford: E. Gleason, 1846). Hereinafter cited as Catalogue of First Puritan Settlers of Conn.
  • [S432] United States. Bureau of Land Management,"Michigan Land Records."Original electronic data from: United States. Bureau of Land Management. "Michigan, Pre-1908 Homestead and Cash Entry Patent and Cadastral Survey Plat Index." General Land Office Automated Records Project, 1994. Online Ancestry.com.. Hereinafter cited as Michigan Land Records.
  • [S433] Raeone Christensen Steuart, editor, New York 1800 Census Index A-Z (Bountiful, Utah: Heritage Quest, 2000). Hereinafter cited as New York 1800 Census Index A-Z.
  • [S435] "Lenawee County, Michigan: Pioneers of Bean Creek Country."Transcribed to the Lenawee County, Michigan GenWeb site www.geocities.com/lenaweemi/piobeancreek11-20.html. Online www.geocities.com/lenaweemi/piobeancreek11-20.html.. Hereinafter cited as Lenawee County, Michigan: Pioneers of Bean Creek Country.
  • [S459] Biography of Daniel McAlpin, online sites.rootsweb.com/*nysarato/mcalpin.htm, Saratoga, NY USGenWeb Project.. Hereinafter cited as Daniel McAlpin.
  • [S571] Rochester City Directory, 1890 (Rochester, New York: R.L. Polk Co., 1890). Hereinafter cited as Rochester City Directory, 1890.
  • [S580] Cyrus Thomas, Contributions to the History of the Eastern Townships: A work containing an account of the early settlement of St. Armand, Dunham, Sutton, Brome, Potton, and Bolton (Montreal: John Lovell, 1866). On microfilm. Salt Lake City : Filmed by the Genealogical Society of Utah, 1978. on 1 microfilm reel ; 35 mm. - FHL US/CAN Film [ 1036105 Item 3 ].. Hereinafter cited as Eastern Townships.
  • [S621] Pettes cemetery : Sutton Township, Sutton Jct. & Mt. Road (sometimes called Aseltine cemetery)
    ; Film #1643110 item 29 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1989), Microreproduction of original housed at Quebec Family History Society, Pointe-Claire, Quebec, Canada.
    . Hereinafter cited as Pettes Cemetery, Sutton Twp.
  • [S644] Unknown author, History of Seneca County, New York (Philadelphia: Everts, Ensign and Everts, 1876). Hereinafter cited as History of Seneca County, New York. Https://archive.org/details/historyofsenecac00phil.
  • [S648] Probate records, 1817-1932; index, 1818-1951
    ; (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1971), New York. Surrogate's Court (Tompkins County) (Main Author). Microfilm of original records in the Tompkins County Courthouse.

    . Hereinafter cited as Tompkins Co., New York Probate Recs.
  • [S649] Family Group Record, International Genealogical Index (IGI) (Salt Lake City, Utah: Family Search (www.familysearch.org), Oct 2001).
  • [S657] Diedrich Willers, Centennial Historical Sketch of the Town of Fayette, Seneca Co., New York 1800-1900 (Geneva, New York: Press of W.F. Humphrey, 1900). Hereinafter cited as Historical Sketch of Fayette, New York 1800-1900.
  • [S748] Clarence Edward Carter, compiler, The Territorial Papers of the United States (Washington D.C.: United States Gov't Printing Office, 1829-1837). Hereinafter cited as The Territorial Papers of the United States.
  • [S772] Harry Macy Jr., "Jochem Kaller/Caljer/Colyer: His Place of Origin Identified", New York Genealogical & Biographical Record Vol.121, pp.36-37 (1990). Taken from the collection of 5,000 abstracts pertaining to North America, mostly taken from Amsterdam notorial records and housed in a card index at Amsterdam Municipal Archieves and on film at the New York State Library (microfilm A-FM 200-I). Entitled "Noord Amerika Chronologie," covering the years 1598-1750. Translation of the original records by the staff of the New Netherland Project (New York State Library, Albany). Hereinafter cited as "Jochem Kaller, Origins."
  • [S853] Edgar W. Clark, History and Genealogy of Samuel Clark, Sr. and his Descendants: From 1636-1892, 256 years (St. Louis: Nixon-Jones Print. Co., 1892). Hereinafter cited as Clark Hist & Gen.
  • [S898] Rev. George M. Bodge, "Soldiers in King Philip's War", New England Historical and Genealogical Register Vol.38, p.217 + (1884). Hereinafter cited as "NEHGR 38:217."
  • [S983] William T. Davis, The Church of St. Andrews, Richmond, Staten Island: Its History, Vital Records, and Gravestone Iscriptions (Staten Island, N.Y.: W.T. Davis under the auspices of the Staten Island Historical Society, 1925). Hereinafter cited as St. Andrews Ch. Rec.
  • [S1001] William Addams Reitwiesner,"The Ancestry of Senator John Forbes Kerry."Author's note: "The following material on the first fourteen "Generations of the ancestry of John Kerry should not be considered either exhaustive or definitive, but rather as a first draft.". Online unknown url.. Hereinafter cited as Anc. of Sen. John Kerry.
  • [S1002] Adaline Horton White, The Hortons in America: Being a corrected reprint of the 1876 work by Dr. Geo. F. Horton... (Seattle, Washington: H.D. and A.H. White, 1929). Hereinafter cited as Hortons in America.
  • [S1015] "Keeney Update", Vol. XVII, no.2, Sir Thomas Keney, online http://www.keeneyklan.com/Roscoe/KeeneyUpdate/…, printout dated Nov 2005. Previously published in hard copy (Charleston, WV: Keeney Update, Spring 2000). Hereinafter cited as "Keeney Update XVII no.2."
  • [S1350] J.H. Innes, New Amsterdam and its People: Studies, Social and Topographical, of the Town Under Dutch and Early English Rule (New York: C. Scribner's Sons, 1902). Hereinafter cited as New Amsterdam and its People. Https://archive.org/details/newamsterdamitsp00ininne.
  • [S1351] Peter Ross, A History of Long Island: From its Earliest Settlement to the Present Time (New York: Lewis Pub. Co., 1902). Hereinafter cited as Hist. of L.I.. Https://archive.org/details/historyoflongisl01ross.
  • [S1356] Col. J.T. Holmes, "The English Ancestry of Rev. Obadiah Holmes", New England Historical and Genealogical Register vol.64, p.237 (1910). Hereinafter cited as "NEHGR 64:237."
  • [S1361] Hon. Elijah Hayward, "Plymouth Colony Records", New England Historical and Genealogical Register vol. 9, p.313 (1855). Hereinafter cited as "NEHGR 9:313 (1855)."
  • [S1363] Henry Reed Stiles, The Civil, Political, Professional and Ecclesiastical History and Commercial and Industrial Record of Kings and the City of Brooklyn, NY from 1683 to 1884 (New York: Munsell, abt 1884). Hereinafter cited as Stiles, Kings Co. Rec.
  • [S1365] Richard LeBaron Bowen, "Early Rehoboth Families and Events", New England Historical and Genealogical Register vol.97, p.22 (1943). Hereinafter cited as "NEHGR 97:22 (1943)."
  • [S1370] Stephen Frances Peckham, "Descendants of John Peckham", New England Historical and Genealogical Register vol.57, p.31 (1903). Hereinafter cited as "NEHGR 57:31 (1903)."
  • [S1406] Anonymous, "Joseph Driggs - Elizabeth Martin Family", Missing Links - Genealogical Clues no.8, p.146 (Mar 1963). Hereinafter cited as "Joseph Driggs-Elizabeth Martin Family."
  • [S1447] John Reynolds Totten, "Barent Jansen Van Tilburg", New York Genealogical & Biographical Record Vol. 61, pp.254-256 (July 1930). Hereinafter cited as "NYG&BR 61:254."
  • [S1484] "Corrections and Additions to the New York Genealogical & Biographical Record: Additions to the Lewis Family of New York and Poughkeepsie", New York Genealogical and Biographical Record Vol.61, pp.205-206 (April 1930). Hereinafter cited as "Lewis Corrections, NYG&BR 61:205."
  • [S1958] Theodore Wanser and Emma Jack, Return of A Marraige, State of New York, Dept. of Health, Bureau of Vital Statistics, Albany, New York. Hereinafter cited as T. Wanser-E. Jack Marr. Cert.
  • [S1971] Theodore M. Banta, Dutch Records in the City Clerk's Office, New York (New York: Knickerbocker Press, 1900). Hereinafter cited as Dutch Records in the City Clerk's Office, New York.
  • [S2058] "Additions and Corrections to Articles in The Record", New York Genealogical and Biographical Record . Hereinafter cited as "Additions and Corrections (NYGBR)."
  • [S2075] Diane Crane Benelli, "Scudder Will," e-mail message from Diane Benellito Chris Chester, 20 Nov 2008. Hereinafter cited as "Scudder Will."
  • [S2126] Jayne Huntington, Losey Ancestry, Journal Style Report, 1998, William B. Bogardus Collection, Anneke Jans and Everardus Bogardus Descendants Association, Wilmington, Ohio.
  • [S2244] National Society Daughters of the American Colonists, Lineage Book, Vol. 2 (Washington, D.C.: National Society Daughters of the American Colonists, 1930). Hereinafter cited as National Society Daughters of American Colonists, Lineage Book.
  • [S2303] "Deaths Published in the Christian Intelligencer of the Reformed Dutch Church From 1830 to 1871" (online www.NewEnglandAncestors.org. New England Historic Genealogical Society, 2003), (Transcribed by Ray C. Sawyer, typescript. Deaths Published in the Christian Intelligencer of the Reformed Dutch Church From 1830 to 1871. Seven vols.,1932-33).. Hereinafter cited as Deaths Published in the Christian Intelligencer.
  • [S2310] Edwin Williams, The New York Annual Register for the Year of Our Lord 1837 (New York: G & C Carvill & Co., 1837). Hereinafter cited as The New York Annual Register, 1837.
  • [S2544] Andrew J. Russell, Certificate of Death (not numbered) (18 Jan 1933), State of New York, Dept. of Health, Bureau of Vital Statistics, Albany, New York. Hereinafter cited as Andrew J. Russell, Death Certificate.
  • [S2671] Hugh Anthony Imlay, The Imlay Family (Zanesville, Ohio: n.pub., 1958). Hereinafter cited as Imlay Family.
  • [S2855] Henry Comingore file; Roll 209, File W1391; NARA Ser. M805 (www.heritagequestonline.com: Heritage Quest Online). http://freepages.genealogy.rootsweb.com/…,_henry_rev_war_pen_file_pa.pdf.
  • [S2860] Susan B. Schock, "Identifying Gerrit Lambertsen: Progenitor of the Terpening Family of Ulster County NY", New Netherland Connections Vol. 14, page 11 (2009). Hereinafter cited as "Identifying Gerrit Lambertsen."
  • [S2925] Vernon Edward Klinck, The Klinck Family (West Vancouver, B. C.: n.pub., 1955). Hereinafter cited as The Klinck Family.
  • [S2926] John Newton Boucher, A Century and A Half of Pittsburgh and Her People (New York: Lewis Pub. Co., 1908). Hereinafter cited as A Century and A Half of Pittsburgh and Her People.
  • [S2990] Diane Benelli, "News! (Richard Kip update)," e-mail message from Diane Benelli to Chris Chester, August 9, 2010. Hereinafter cited as "News! (Richard Kip update)."
  • [S3018] Various, "Genealogical Exchange", New York Genealogical and Biographical Record Vol. 121 (1990). Hereinafter cited as "Gen. Ex. NYGBR 121 (1990)."
  • [S3107] Royden Woodward Vosburgh, "Records of the Reformed Dutch Church of Wawarsing", New York Genealogical and Biographical Record Vol. 50 (1919). Hereinafter cited as "RDC Wawarsing."
  • [S3139] Van Voorhees Association, "Steven Coerts (Coerte) (Coerten) Van Voorhees", New Netherland Connections Vol. 1, page 52 (1996). Hereinafter cited as "Steven Coerts Van Voorhees."
  • [S3172] Effingham P. Humphrey, "Descendants of Edward Howell of Westbury Manor, Marsh Gibbon, Co. Buckingham and Southampton, Long Island, New York", The Genealogist Vol. 5, page 3 (1984). Hereinafter cited as "Descendants of Edward Howell."
  • [S3227] Constance Ross Ulrich, "Mathys Coenradtsen Houghtaling of Coxsackie, New York, and His Descendants", New York Genealogical and Biographical Record Vol. 101 (1970). Hereinafter cited as "Mathys Coenradtsen Houghtaling of Coxsackie."
  • [S3323] Gayla S. Nieminen, "Jannetje Jaspers Courtois of New York City; New Castle, Delaware; and Long Island", New York Genealogical and Biographical Record Vol. 138, page 23 (2007). Hereinafter cited as "Jannetje Jaspers Courtois."
  • [S3385] Carol Beeman,"Archibald Hooper Family Photo, 1890s", online http://picasaweb.google.com/ccbnf1404/Brouwer. Probably at Glens Falls, New York. Hereinafter cited as Archibald Hooper Family Photo.
  • [S3474] Henry B. Hoff, "The Royal Ancestry of Jan Otten Van Tuyl", New Netherland Connections Vol. 7, page 1 (2002). Hereinafter cited as "The Royal Ancestry of Jan Otten Van Tuyl."
  • [S3487] Robert Charles Anderson, Great Migration, Immigrants to New England, 1634-1635, Vol. V, M-P (Boston: New England Historic Genealogical Society, online at www.americanancestors.org, 2007). Hereinafter cited as Great Migration 1634-35, v.5 M-P.
  • [S3521] James Robert Hamstra, "Corrections to the Family of James Taylor and Harriet Brewer," e-mail message from Jim Hamstra to Chris Chester, April 27, 2011. Hereinafter cited as "Corrections."
  • [S3529] "Descendants of Garrett Houghtaling", online http://www.our-genealogy.com/houghtaling/dec-1st-gen/…. . Hereinafter cited as Descendants of Garrett Houghtaling.
  • [S3565] Unknown author, "Bergen County Gravestones, Paramus Reformed Dutch Churchyard", Genealogical Magazine of New Jersey Vol. 8, no. 3: William B. Bogardus Collection, Box 5, CEM BB-173.. Hereinafter cited as "Bergen County Gravestones."
  • [S3694] "Ohio, County Marriages, 1790-1950", online www.familysearch.org. . Hereinafter cited as Ohio, County Marriages, 1790-1950.
  • [S3759] James Yelvtn Holly Gravestone, Chris Chester, Kent, New York; Brett Perrego, September 2011, https://picasaweb.google.com/102743264695317437025/…
  • [S3918] Amersfoort (Utrecht) Nederlands Hervormde Kerk, Kerkelijke registers, Trouwen 1592-1627, 1631-1700; FHL film #121344 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1950), Microfilm genomen van de originele in het Algemeen Rijkszrchief te's Greavenhage. Hereinafter cited as Amersfoort (Utrecht) Reformed Church Marriages.
  • [S3919] Amersfoort (Utrecht) Nederlands Hervormde Kerk, Kerkelijke registers, Dopen 1579-1592, 1595-1610, Trouwen 1579-1592; FHL film #121341 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1950), Microfilm genomen van de originele in het Algemeen Rijkszrchief te's Greavenhage. Hereinafter cited as Amersfoort (Utrecht) Reformed Church Marriages.
  • [S4279] Samuel Johnson file; S1032; NARA Ser. M805; Roll 476 (www.heritagequestonline.com: Heritage Quest). http://freepages.genealogy.rootsweb.com/…
  • [S4289] Frank J. Doherty Settlers of the Beekman Patent, Vol. 6 (Pleasant Valley, N. Y.: F. J. Doherty, 2001). Hereinafter cited as SBP v.6.
  • [S4347] Josephine C. Frost, New York: Long Island Cemetery Inscriptions, 1652-1910 (Original Typescript: Josephine C. Frost, 1912-1914). Long Island, N. Y. Cemetery Inscriptions. Mss 299 R. Stanton Avery Special Collections, New England Historic Genealogical Society, Boston, MA (Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2012.). Hereinafter cited as L.I. Cemetery Inscriptions 1652-1910.
  • [S4368] William J. Hoffman, "Praa, Additions and Corrections", New York Genealogical and Biographical Record Vol. 69, pp. 394-397 (1938). Hereinafter cited as "Praa, Additions and Corrections."
  • [S4383] John J. Latting, "The Latting Family", New York Genealogical and Biographical Record Vol. 2, pp. 8-22, 54-68 (1871). Hereinafter cited as "Latting Family."
  • [S4398] Elizabeth Brower, Certificate of Death unknown number (February 17, 1879), Hank Graham, . Hereinafter cited as Death Cert.
  • [S4400] Liz Johnson,"The Father and Brother of Aucke Jans Van Nuys."Article. Liz Johnson. 17th Century Hollanders. Online http://17thcenturyhollanders.pbworks.com/w/page/60950000/…. November 2012. Hereinafter cited as Father & Brother of Aucke Jans Van Nuys.
  • [S4442] Elizabeth A. Johnson,"Nieuw-Amstels Hoop, Son of Jan Barents and Grietje Elders."Elizabeth A. Johnson, Stetches of Seventeenth-Century Hollanders, 2010-2012. Online www.17thcenturyhollanders.pbworks.com/w/page/742576/Nieuw-Amstels Hoop%2C the Orphan.. Hereinafter cited as Nieuw-Amstels Hoop.
  • [S4463] Renee L. Dauven,"Elizabeth Lake and Eva Ouke."Transcription from Town Records of Kings County. Translations/Tranliterations. Court and Road Records (Brooklyn). Vol. 2, 1668-1766. New York City Municipal Archives. Reel No. 116, p. 245. Court Case of Elizabeth Lake and Eva Ouke vs. Lambert Sychells. Also see "John Lake, Gravesend and Lisbet Jans," Renee L. Dauven, post to DUTCH-COLONIES at Rootsweb, December 27, 2012 (www.archiver.rootsweb.com/th/read/Dutch-Colonies/2012-12/1356661659). Online www.notmyfamily.pbworks.com/w/page/62278868/Elizabeth Lake and Eva Ouke.. Hereinafter cited as Elizabeth Lake and Eva Ouke.
  • [S4521] Cor Snabel,"Hendrick Hendricksz Kip." Liz Johnson, 17th Century Hollanders, 2013. www.17thcenturyhollanders.pbworks.com. Online www.17thcenturyhollanders.pbworks.com/w/page/63040141/Hendrick Hendricksz Kip.. Hereinafter cited as Hendrick Hendricksz Kip.
  • [S4536] John Holshart file; W3684; NARA Ser. M805; Roll 439 (www.heritagequestonline.com: Hertiage Quest).
  • [S4537] John Holshart will (June 27, 1838), Monmouth County Wills Book E, pp. 173-174, Monmouth County Surrogate's Court, Freehold, New Jersey. Hereinafter cited as John Holshart's Will.
  • [S4570] Ancestry.com,"Upper Brittany, France, Deaths and Burials, 1540-1907." Provo, UT: Ancestry.com Operations, 2010. Original data: Association ABGH Parchemin. Base de données indexée à partir de registres de décès et de sépultures. Rennes, France: ABGH Parchemin. Online www.ancestry.com.. Hereinafter cited as Upper Brittany, France, Deaths and Burials, 1540-1907.
  • [S4727] Wikipedia,"Silesia." Online http://en.wikipedia.org/wiki/Silesia.. Hereinafter cited as Silesia.
  • [S4844] Diane Crane Benelli, "Sarah Kip Crane Scudder," e-mail message from Diane Crane Benelli to Chris Chester, September 26, 2013. Hereinafter cited as "Sarah Kip Crane Scudder."
  • [S4857] Jim Hamstra,"Adam Kincaid and Mary Ann Thayer."WeRelate, October 4, 2013. Online http://www.werelate.org/wiki/….. Hereinafter cited as Adam Kincaid and Mary Ann Thayer.
  • [S4881] Deaths, New York Times, unknown location, July 21, 1837. Hereinafter cited as New York Times.
  • [S4934] Pioneer Hist. Pub. History of Snohomish County, Washington, Vol. 2 (Chicago, Seattle: Pioneer Historical Publishing Co., 1926). Hereinafter cited as Hist. Snohomish Co WA v.2.
  • [S4942] Charles B. Moore, "English and Dutch Intermarriages", New York Genealogical and Biographical Record Vol. 4, no. 3, pp. 127-139 (1873). Hereinafter cited as "English and Dutch Intermarriages."
  • [S5045] Leonard Allison Morrison and Stephen Paschall Sharples History of the Kimball Family in America From 1634 to 1897, and of its Ancestors The Kemballs or Kemboles of England, With an Account of the Kembles of Boston, Massachusetts, Vol. 1 (Boston: Damrell & Upham, 1897). Hereinafter cited as Kimball Family in America. Https://archive.org/details/historyofkimball01morr.
  • [S5140] Gale Ion Harris, "William and Richard Harris of the North End, John and William Harris of the South End; Three Mariners and a Merchant of Boston", New England Historical and Genealogical Register Vol. 152, p. 313 (1998). Hereinafter cited as "More Harrises of Boston."
  • [S5175] Stephen Hooper will (March 24, 1808), Seneca County, New York, Wills Vol. 3, pp. 169-170, Seneca Co., New York, Surrogate's Court, Waterloo, New York. Digital images online at FamilySearch.org, "New York, Probate Records, 1629-1971, Seneca, Wills 1804-1813 vol A," images 101-102. Hereinafter cited as Stephen Hooper, Will, 1808.
  • [S5176] Seneca County, New York, Deeds, Vol. C, page 132, Clerks Office, Seneca County Court House, Waterloo, New York. Digital image online at FamilySearch.org, "New York, Land Records, 1630-1975, Seneca, Deeds 1804-1811 vol C," image 85. Hereinafter cited as Seneca Co., NY, Deeds.
  • [S5177] Seneca County, New York, Deeds, Vol. L, pp. 364-365, Clerks Office, Seneca County Court House, Waterloo, New York. Digital image online at FamilySearch.org, "New York, Land Records, 1630-1975, Seneca, Deeds 1817-1819 vol L-M," image 203. Hereinafter cited as Seneca Co., NY, Deeds.
  • [S5178] Seneca County, New York, Deeds, Vol. P, pp. 536-537, Clerks Office, Seneca County Court House, Waterloo, New York. Digital image online at FamilySearch.org, "New York, Land Records, 1630-1975, Seneca, Deeds 1822-1824 vol P-Q," images 286-287. Hereinafter cited as Seneca Co., NY, Deeds.
  • [S5179] Seneca County, New York, Deeds, Vol. P, pp. 561-562, Clerks Office, Seneca County Court House, Waterloo, New York. Digital image online at FamilySearch.org, "New York, Land Records, 1630-1975, Seneca, Deeds 1822-1824 vol P-Q," image 299. Hereinafter cited as Seneca Co., NY, Deeds.
  • [S5181] Seneca County, New York, Deeds, Vol. Q, pp. 74-75, Clerks Office, Seneca County Court House, Waterloo, New York. Hereinafter cited as Seneca Co., NY, Deeds.
  • [S5197] Olive Tree Genealogy and Peter Divine,"Baptisms in Gravesend, New York Church Records 1789-1794."Transcription by Peter Divine, July 2001, from LDS Microfilm #1016877, Item #2. This is a microfilm of a handwritten transcript (p. 129-195) in possession of the Holland Society of New York, New York City. Online http://www.olivetreegenealogy.com/nn/church/….. Hereinafter cited as Gravesend Baptisms.
  • [S5211] Seneca County, New York, Deeds, Vol. E, pp. 374-375, Clerks Office, Seneca County Court House, Waterloo, New York. Digital image online at FamilySearch.org, "New York, Land Records, 1630-1975, Seneca, Deeds 1809-1816 vol. D-E," images 576-577. Hereinafter cited as Seneca Co., NY, Deeds.
  • [S5212] Seneca County, New York, Deeds, Vol. E, p. 408, Clerks Office, Seneca County Court House, Waterloo, New York. Digital image online at FamilySearch.org, "New York, Land Records, 1630-1975, Seneca, Deeds 1809-1816 vol. D-E," image 596. Hereinafter cited as Seneca Co., NY, Deeds.
  • [S5213] Seneca County, New York, Deeds, Vol. F, pp. 109-110, Clerks Office, Seneca County Court House, Waterloo, New York. Digital image online at FamilySearch.org, "New York, Land Records, 1630-1975, Seneca, Deeds 1812-1817 vol. F-G," images 65-66. Hereinafter cited as Seneca Co., NY, Deeds.
  • [S5214] Seneca County, New York, Deeds, Vol. J, pp. 506-507, Clerks Office, Seneca County Court House, Waterloo, New York. Digital image online at FamilySearch.org, "New York, Land Records, 1630-1975, Seneca, Deeds 1815-1817 vol. J-K," images 265-266. Hereinafter cited as Seneca Co., NY, Deeds.
  • [S5333] Jim Hamstra, "Harriet A. Lovell at WeRelate." Online http://www.werelate.org/wiki/Person:Harriet_Lovell_%283%29.. Hereinafter cited as Harriet A. Lovell, WeRelate.
  • [S5643] Arnold J.F. Van Laer, Kenneth Scott (Ed.) and Kenn Stryker-Rodda (Ed.), Register of the Provincial Secretary, 1638-1642, New York Historical Manuscripts, Volume 1 (Baltimore: Genealogical Publishing Co., Inc., 1974). Hereinafter cited as Register of the Provincial Sec., 1638-1642. http://www.newnetherlandinstitute.org/files/6514/0151/8811/…
  • [S5653] Berthold Fernow, Minutes of the Court of Burgomasters and Schepens, Jan. 8, 1664 to May 1, 1666, Inclusive, The Records of New Amsterdam From 1653 to 1674 Anno Domini, Volume 5 (New York: Knickerbocker Press, 1897). Hereinafter cited as RNA v.5.
  • [S5654] Edmund Bailey O'Callaghan Calendar of Historical Manuscripts in the Office of the Secretary of State, Albany, N. Y., Vol. 1 (Albany: Weed, Parsons and Co., 1865). Hereinafter cited as CHMS v.1.
  • [S5656] Berthold Fernow, Minutes of the Court of Burgomasters and Schepens, 1653-1655, The Records of New Amsterdam from 1653 to 1674 Anno Domini, Volume 1 (New York: Knickerbocker Press, 1897). Hereinafter cited as RNA v.1.