Descendants of Stockdale Coddington For sources please contact coddgenealogy at gmail d0t com

Sources


1 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB486(1).

2 Chester, J. L. (Col.), "Parish Registers, St. Dionis, Backchurch, London" (London, Harleian Society, 1878), Vol. 3, p. 13 (ex John I. Coddington Papers, New England Historic Genealogical Society, IB486).

3 Mahler, Leslie, The English records for Stockdale Coddington of Roxbury, Massachusetts (The American Genealogist, 79 (3) (2004)), p. 179-180.

4 Coddington, John Insley, "Parish Registers" (Parish Registers, St. Martin's Church, co. Surrey, England [ex John I. Coddington Papers, New England Historic Genealogical Society, IB486(1)]).

5 Johnson, Caleb, The Probable English Origin of Mayflower Passenger Peter Browne, and His Association with Mayflower Passenger William Mullins: With New Information on William Mullins and His Association With Later New England Immigrants Stockdale Coddington and Christopher Hussey (2004, The American Genealogist), p. 177.

6 Johnson, Caleb, The Probable English Origin of Mayflower Passenger Peter Browne, and His Association with Mayflower Passenger William Mullins: With New Information on William Mullins and His Association With Later New England Immigrants Stockdale Coddington and Christopher Hussey (2004, The American Genealogist), 79:161-178.

7 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), English Records, Extracts from Blechingley Parish Registers, folder 9 of 22.

8 Dearborn, Davis Curtis, John Insley Coddington (Boston, MA, New England Historical and Genealogical Register, 1991), vol. 145: 195.

9 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB119.

10 Surrey Record Society, Surrey Record Society Publications (Surrey Record Society (ex J. I. Coddington Papers, IB 150)), 3: 239.

11 Johnson, Caleb, The Probable English Origin of Mayflower Passenger Peter Browne, and His Association with Mayflower Passenger William Mullins: With New Information on William Mullins and His Association With Later New England Immigrants Stockdale Coddington and Christopher Hussey (2004, The American Genealogist), p. 178.

12 Podmore, Freda, Report on Coddington (Quiddington) etc. of Surrey (John I. Coddington Papers, Ms. 440, NEHGS.), England, I/c/3/ folder 5 of 22.

13 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB486(2).

14 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB150.

15 John I. Coddington (Essex Co. Probate Court, Salem, Massachusetts), Estate 5717.

16 Chester, J. L. (Col.), "Parish Registers, St. Dionis, Backchurch, London" (London, Harleian Society, 1878).

17 New York Times (New York City, New York), 26 Dec 1934, p. 13.

18 Newman, Connie, Coddington-Inman Bible Records, 12 May 2007.

19 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 23 Dec. 2002.

20 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, Papers.

21 Birth Record, Manhattan, New York City, New York (New York City, New York (ex John I. Coddington Papers)), 54611, 29 Aug. 1910.

22 New York State, "Birth Certificate" (New York State, 8 29 1910), # 45611.

23 The American Family Immigration History Center, Ellis Island Archives (Internet database(www.ellisisland.org, The American Family Immigration History Center)).

24 1920 U.S. Federal Census, New York, New York Co., Manhattan, Elect. Distr. 1094, p. 6b, line 62, 10 Jan., Roll T625_1213, image 1001.

25 New York Times (New York City, New York), 26 Mar 1930, p. 31.

26 1930 U. S. Federal Census, New York, New York Co., New York City, ED 31-550, p. 199, household 192.

27 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, Pers. comm. Dec. 2004.

28 U.S. Navy, Notice of Separation (9/13/1946).

29 Schultz, Margaret F, Register of Deaths.

30 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), Accessed 19 Dec 2004.

31 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, Wedding and reception announcement in her possession.

32 New York Herald, New York City, New York, Nov. 25, 1909.

33 New York Times (New York City, New York), 1 Feb 1929, p. 16, col. 2.

34 Coddington, Jonathan A.

35 Anonymous, Birth Record, No. 45610.

36 O'Neill, Eleanor, Personal Communication.

37 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB429(10).

38 New York Times (New York City, New York), 17 Mar 1909, p. 9.

39 New York Herald, New York City, New York, 25 Nov 1909.

40 1910 U.S. Federal Census, New York, Westchester Co., Pelham Manor, none_460_474, p. 31.

41 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB080.

42 New York Times (New York City, New York), 27 Jun 1956, p. 31.

43 1920 U.S. Federal Census, New York, New York Co., Manhattan, ED 31-545, p. 105.

44 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 10 Aug 2002.

45 1880 U.S. Federal Census, New York, New York Co., New York, p. 6A.

46 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York General Records, 12 of 12.

47 New York Times (New York City, New York), 3 Nov. 1894, p. 12 (ex Proquest). SUPREME COURT, CITY and COUNTY of New York. LILY A. G. CODDINGTON, plaintiff, against EMILY K. BOND, George E. Bond, Frank Brown, Charles E. Coddington, Henry Siegman, Madge I. Hennen, Ann I. Ryan, as executrix of the last will and testament of William Ryan, deceased, Albert L. Foss, Charles E. Coddington, and Lily A. G. Coddington, Administrator and Administratrix of Kathleen E. Brown, deceased, defendants.--Summons.
To the above-named defendants and each of them: You are hereby summoned to answer the complaint in this action, and to serve a copy of your answer to the plaintiff's attorneys, within twenty days after the service of this summons, exclusive of the day of service; and in case of your failure to appear or answer, judgement will be taken against you by default. for the relief demanded in the complaint--Dated New York, October 2d, 1894.
CANNON & ATWATER, Plaintiff's Attorneys, Office and Post Office address, 115 Broadway, Boreel Building, New York.
To the defendant George E. Bond: the forgoing is served upon you by publication, pursuant to an order of the Hon. George C. Barrett, a Justice of the Supreme Court of the State of New York, dated the 29th day of October, 1894, and filed with the complaint in the office of the Clerk of the City and County of New York, at his office, in the County Court House, in the CIty, County and State of New York. Dated New York, October 31st, 1894.
CANNON & ATWATER, Plaintiff's Attorneys, Office and Post Office address, 115 Broadway, New York City
.

48 New York Times (New York City, New York), 22 Dec 1912 p. XX3 (ex Proquest).

49 Woodbridge Births, Marriages, and Deaths (ex John I. Coddington Papers, New Jersey Records), Vol. 2.

50 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview.

51 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 5 Aug 2002.

52 1920 U.S. Federal Census, California, Tulare Co., Visalia, ED 228, Ward 9, 115_124.

53 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 29 Dec. 2002.

54 1930 U. S. Federal Census, California, Tulare Co., Visalia, Distr. 87, 134-134.

55 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 31 Dec. 2004.

56 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, Papers, Misses Master's School, "Measurements."

57 1900 U.S. Federal Census, Missouri, St. Louis Co., St. Louis, Wd 25, 3950_222_241, T623, Roll 900, p. 163.

58 New York Times (New York City, New York), 14 Oct 1922, p. 13, col. 5.

59 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 8A, Household 188_200, Roll T625_1271, Image 876.

60 Ulster Co. New York Records (ex John I. Coddington Papers, NEHGS), Rochester Twp. Vital Records.

61 Chester Davis Coddington Family Bible (#2) (ex Ulster Co., New York notes by W. H. Wood, ex John I. Coddington Papers, NEHGS).

62 Coddington, Merlyn Laurence (deceased), Merlyn Coddington Family Tree (http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?db=mlcodd).

63 AnneTm.ged (Rootsweb.com).

64 Cushman, Henry Wyles, Genealogy of the Cushmans. The Descendants of Robert Cushman, the Puritan, 1617-1855 (Boston: Little, Brown & Co., 1855).

65 Chester Davis Coddington Family Bible (#1) (ex Ulster Co., New York notes by W. H. Wood, ex John I. Coddington Papers, NEHGS).

66 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB509.

67 1870 U.S. Federal Census, New York, Ulster Co, Rochester, 34_35, p. 95a.

68 Ebert, Milford & Ebert, Lucille, Town of Rochester Cemeteries, Ulster Co, New York (Kingston, New York, Selah Publ. Co., 1997), p. 26.

69 1900 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED124, household 101_166, p. 236A.

70 1880 U.S. Federal Census, New York, Ulster Co. , Rochester, p. 70A.

71 Whitford, Marian Elizabeth Dewitt, Email, Email, 6 June 2003.

72 Department of Veteran Affairs, National Cemetery Administration, Nationwide Gravesite Locator (http://gravelocator.cem.va.gov/j2ee/servlet/NGL_v1), Accessed 18 Jun 2004.

73 Coddington, Herbert G, Notes from interview with Harry Coddington (New Jersey Historical Society Archives), 23 Jan 1915, 481 East 140th St. New York, New York.

74 1830 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), p. 171.

75 1840 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), 704_347, p. 242.

76 1850 U.S. Federal Census, New York, Ulster Co., Rochester, 1453_1588, p. 353.

77 1855 New York State Census, Rochester, p. 269.

78 1860 U.S. Federal Census, New York, Ulster Co., Rochester Twp., 125_126, p. 415.

79 Ulster Co. Surrogate Court (Ulster Co. Surrogate Court, 244 Fair St., Kingston, New York), File 386 (ex JIC Papers, New York Records, Ulster Co.)

80 1850 U.S. Federal Census, New York, Ulster Co., Rochester, 1483_1588, p. 353.

81 Coddington, Bev, Email, Email, 9 jan 2003.

82 Ebert, Milford & Ebert, Lucille, Town of Rochester Cemeteries, Ulster Co, New York (Kingston, New York, Selah Publ. Co., 1997), p. 17.

83 1880 U.S. Federal Census, New York, Ulster Co., Rochester, p. 72B.

84 Ulster Co. New York Records (ex John I. Coddington Papers, NEHGS), Rochester (Accord) Twp. Vital Records.

85 Ebert, Milford & Ebert, Lucille, Town of Rochester Cemeteries, Ulster Co, New York (Kingston, New York, Selah Publ. Co., 1997), p. 18.

86 1900 U.S. Federal Census, New York, Ulster Co., Rochester, Roll: T623 1170, p. 13B.

87 1880 U.S. Federal Census, New York, Ulster Co, Rochester, p. 72A.

88 1880 U.S. Federal Census, Michigan, Kent Co., Grand Rapids, p. 536B.

89 1900 U.S. Federal Census, New York, Ulster Co., Rochester, Roll T623 1170, p. 7B.

90 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 8A, Roll T625_1271, Image 876.

91 Ulster Co. New York Records (ex John I. Coddington Papers, NEHGS), Marbletown Twp. Vital Records.

92 1855 New York State Census, Rochester.

93 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 381.

94 1800 U.S. Federal Census, New York, Ulster Co., Rochester, roll m32_21, p. 277.

95 1810 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), Roll: 37; Page: 705.

96 1810 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), Roll: 37; Page: 784.

97 1850 U.S. Federal Census, New York, Ulster Co., Rochester, p. 352.

98 1855 New York State Census, Rochester, p. 183.

99 1860 U.S. Federal Census, New York, Ulster Co., Rochester, 154_156, p. 418.

100 1860 U.S. Federal Census, New York, Ulster Co., Rochester, p. 418.

101 1870 U.S. Federal Census, New York, Ulster Co., Rochester, 2_2, p. 93.

102 http://www.geocities.com/lmead99/Coddington.html.

103 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB336.

104 1860 U.S. Federal Census, New York, Ulster Co, Rochester Twp., house 117-118, p. 414.

105 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB571.

106 1850 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), p. 353.

107 1855 New York State Census, Rochester, p. 182.

108 1860 U.S. Federal Census, New York, Ulster Co., Rochester Twp., 127_128, p. 415.

109 1870 U.S. Federal Census, New York, Ulster Co., Rochester, 4_4, p. 93.

110 1880 U.S. Federal Census, New York, Ulster Co. , Rochester, p. 86B.

111 1900 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED124, household 100_165, p. 236A.

112 1870 U.S. Federal Census, New York, Ulster Co, Rochester, 33_34, p. 95a.

113 Ulster Co. Surrogate Court (Ulster Co. Surrogate Court, 244 Fair St., Kingston, New York), 1894. Book 3, p. 680-681.

114 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, New York City, 2 of 2.

115 1870 U.S. Federal Census, New York, Ulster Co., Esopus, 141_159, p. 54.

116 1880 U.S. Federal Census, New York, Ulster Co. , Esopus, p.53B.

117 1870 U.S. Federal Census, New York, Ulster Co.,Marbletown, 62_88, p. 461.

118 Poucher MD, John Wilson and Byron J Terwilliger, Old Gravestones of Ulster Co., N. Y. (1931. Collections of the Ulster Co Historical Society, vol. 1), p. 85.

119 1850 U.S. Federal Census, New York, Ulster Co., Rochester, p. 363.

120 1855 New York State Census, Rochester, p. 181.

121 1880 U.S. Federal Census, New York, Ulster Co. , Marbletown, p. 363D.

122 Poucher MD, John Wilson and Byron J Terwilliger, Old Gravestones of Ulster Co., N. Y. (1931. Collections of the Ulster Co Historical Society, vol. 1), p. 88.

123 Ulster Co. Surrogate Court (Ulster Co. Surrogate Court, 244 Fair St., Kingston, New York), 1894. Book 3, p. 679.

124 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), "Brief Outline of the Descendants of Stockdale Coddington in America (Earlier Generations Only)" [I/A/1].

125 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 19.

126 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Ulster Co., Rochester, p. 75A.

127 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 1.

128 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 6.

129 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 15.

130 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), p. 383.

131 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 11.

132 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB358.

133 Barber, G. A, Sullivan Co., New York Epitaphs (1929). ex John I. Coddington Papers, New York Records, General, 3, vol. 4, p. 12.

134 1830 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), m19_106, p. 180.

135 1840 U.S. Federal Census, New York, Sullivan Co., Fallsburgh, Roll 342, p. 44.

136 1850 U.S. Federal Census, New York, Sullivan Co., Fallsburgh, p. 201.

137 1855 New York State Census, Rochester, p. 401.

138 1860 U.S. Federal Census, New York, Sullivan Co., Fallsburgh Twp., 1287_1257, p. 160.

139 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Sullivan Co. Records.

140 1870 U.S. Federal Census, New York, Sullivan Co, Fallsburg, 230_244, p. 452.

141 Hott, Courtney, Courtney Hott Gedcom (http://www.gencircles.com/users/courtneyhott).

142 Zimm, Louise Hasbrouck, Banns and Marriage Record. First Dutch Reformed Church, Rochester, Ulster County, New York, 1736-1795 (Woodstock, NY, None, no date), DAR Library, Washington, DC, p. 4. Cristoffel Cottingtoawn, j.d. born in New Jersey, Maria Oosterhoudt, j.d., banns in Rochester and both living there.

143 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, Tompkins Co., folder 1 of 10.

144 Coddington, Jonathan A, Comment.

145 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 4.

146 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), unnumbered page, corrections to Old Ulster, Vol. 10.

147 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, Orange Co. (ex NEHGS).

148 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Letter to Genevieve DeBaun Saul, 3 Feb. 1950, ex New York Records, Schuyler-Tompkins Co. 4 of 10.

149 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Pennsylvania Records. Letter to Mrs. McCann, 8 Apr. 1971.

150 Pennsylvania Archives, 3rd Series (Pennsylvania, Wm. Stanley Ray, 1898), State Archives, Harrisburg, PA, v. 19, p. 437. p. 437, Bald Eagle Twp., valuation of "Catington, Christopher," £382.10.0.

151 Pennsylvania Archives, 3rd Series (Pennsylvania, Wm. Stanley Ray, 1898), State Archives, Harrisburg, PA, v. 19, p. 437, 468, 519, 557. p. 437, Bald Eagle Twp., valuation of "Catington, Christopher," £382.10.0.

152 Anonymous, Pennsylvania State Archives. Northumberland Co. Board of Commissioners (Pennsylvania State Archives, Harrisburg, PA), Roll LR 91.2 (#5430).

153 Pennsylvania Archives, 3rd Series (Pennsylvania, Wm. Stanley Ray, 1898), State Archives, Harrisburg, PA, v. 19, p. 468. p. 468, 1781, "Cottington, Christopher" 300 acres £10.12.6.

154 Pennsylvania Archives, 3rd Series (Pennsylvania, Wm. Stanley Ray, 1898), State Archives, Harrisburg, PA, v. 19, p. 468. p. 468, Bald Eagle Twp., valuation of "Cottington, Christopher," 300 acres, £10.12.6.

155 Quick, Arthur Craig, A Genealogy of the Quick Family in America (1625 -- 1942) 317 years (GenealogyLibrary.com), p. 71.

156 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 10.

157 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, Vol. 10, p. 117 (ex JIC Papers, New York Records, Ulster Co.)

158 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), Vol. 10, p. 117.

159 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 341.

160 Zimm, Louise Hasbrouck, Banns and Marriage Record. First Dutch Reformed Church, Rochester, Ulster County, New York, 1736-1795 (Woodstock, NY, None, no date), DAR Library, Washington, DC, p. 10.

161 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 187.

162 Theresa Gaskell, Helm, Louw and Westvaels (Helm, Louw and Westvaels (Ancestry.com, Theresa Gaskell , Fri May 31 13:11:33 2002)).

163 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), Vol. 10, p. 120.

164 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB524.

165 1850 U.S. Federal Census, New York, Livingston Co., Caledonia, p. 350.

166 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 154 (ex JIC Papers, New York Records, Ulster Co.)

167 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 158 (ex JIC Papers, New York Records, Ulster Co.)

168 Anonymous, New York in the Revolution as colony and state (Albany, New York, Unknown, 1904) (ex HeritageQuestOnLine), Vol. 1, p. 83.

169 Daughters of the American Revolution, D.A.R. Patriot Database (Washington, DC, Daughters of the American Revolution), New York, Onandaga Co., Syracuse, ED 103, P. 39B.

170 Anonymous, New York in the Revolution as colony and state (Albany, New York, Unknown, 1904) (ex HeritageQuestOnLine), Vol. 1, p. 163.

171 Carrington, Thomas Raymond, Letter to Herbert G. Coddington (New Jersey Historical Society Archives MG1420 2/13), 14 Oct 1941.

172 Marriage Book 1, Probate Court of Hamilton Co., Cincinnati, Ohio (ex John I. Coddington Papers, NEHGS), Marriage vol. 156, no. 12 (NEHGS IB288).

173 Probate Court, Warren Co., Ohio (Probate Court, Warren County Courthouse, Lebanon, Ohio (ex John I. Coddington Papers, NEHGS)), Will of Joseph Coddington, Box 59, no. 3.

174 Biographical and Genealogical History of Wayne, Fayette, Union, and Franklin Counties, Indiana (Lewis Publ. Co, Chicago, Ill. 1899, 2 vols.), vol. 2, pp. 848-852.

175 Coleman, Louis F, Deerfield Township. In History of Warren Co., Ohio (Chicago, Illinois, W. H. Beers & Co., 1882), Facsimile reprint by Heritage Books, 1994, p. 630-646.

176 Carrington, Thomas Raymond, Letter to Herbert G. Coddington (New Jersey Historical Society Archives MG1420 2/13), Notarized letter dated 16 Aug. 1974. "I have a letter from the sister of Joseph, grandson of Joseph the settler in Ohio, whom I met about 1925 in which she copied the following information from the old family bible. Joseph Coddington, born May 1, 1763, died August 5, 1833. Sarah Freeman, his wife, born July 27, 1763, died 1848. Their children were Samuel, born in 1786; Margaret, born in 1788; Fanny, born in 1790; Freeman, born in 1792 (my great, great grandfather); Isaac born in 1794; Elizabeth, born in 1796; Angeline, born in 1800; Joseph, born in 1802; John, born in 1804 and died Oct. 9, 1886 (Mason Cemetary [sic] Sec. 4-113; and Ezra, born in 1801 and died in 1853."

177 Epard, Anne C, Letter to John I. Coddington, no date (NEHGS manuscript collection 440, locator code I/B/279), no date.

178 1790 U.S. Federal Census, New York, Ulster Co., Walkill, p. 184.

179 JAC, Comment, 10 Mar 2006.

180 Richards, Kenneth W, Correspondence (John I. Coddington Papers, New England Historical and Genealogical Society, MS. 440), 17 April 1968, State of New Jersey, State Library. "The following has been correctly copied from the miliaty records, formerly in the War Records Office, New Jersey Department of Defense, now on file in the Archives and History Bureau.

Coddington, Joseph. Born 1762. Residence, Woodbridge, Middlesex County. Private, Captain Matthew Freeman's Company, State Troops, 1781, enlisted to serve one year. Received Certificats signed by Thomas Stelle, for depreciation of his Continental pay in the Middlesex County Militia, as follows: Certificate No. 106, dated June 8 1784, for £10:0:0. Certificate No. 425, dated June 8 1784, for £5:17:6. Certificate No. 1656, dated February 14, 1785, for £37:10:0. Residence Butler County, Ohio, in 1830.

I certify that the foregoing is correctly copied....

181 Flinn, Benjamin, Application S8487 for Revolutionary War Pension (Revolutionary War Pensions, Series: M805 Roll: 326), File: S8487 Pp. 1-15.

182 Not Given, Records of the Reformed Dutch Church, Deerpark Orange Co., New York (New York Genealogical and Biogeographical Society), p. 69 (ex JIC Papers, New York Records, Ulster Co.)

183 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Joseph (Militia, 2nd Year, p. 56).

184 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Joseph (Militia, 2nd Year, p. 57).

185 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Joseph (Mss. 897).

186 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB481.

187 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Warren Co., Deerfield Twp., p. 479.

188 Flinn, Benjamin, Application S8487 for Revolutionary War Pension (Revolutionary War Pensions, Series: M805 Roll: 326), File: S8487 Pp. 1-15. Flinn testified, "I went from my residence in Basking Ridge, Somerset Co., New Jersey to Woodbridge, Middlesex County in said state of New Jersey and there volunteered in Capt. Matthew Freemans Company of Minute Men for a term of one year. This was in the month of March 1781 that the term for which he then volunteered was twelve months, that there was no Regiment to which said Company was attached or at least, none which is now recollected by said applicant, that in two or three months after he had joined said Company Capt. Freeman resigned and was succeeded by Capt. (but until then Lieut.) Asher FitzRandolph, that upon said FitzRandolph's taking the command of said Company, about the 1st of June 1781, the said applicant was appointed an order by sergeant in said Company, and continued an order by sergeant until the end of the war and the return of peace; that the duties which devolved upon said company were those of guarding the lines, going out in scouting parties and frequently crossing to Staten Island and to take British prisoners, and they did take several of them almost every time of going there;--that he does not recollect that any regular officers were ever with said company in the service; that during said period, he however recollected that in one of their excursions to Staten Island they were joined by Capt. Shales of the Jersey Militia with part of his Company, --that said company to which said applicant was attached was engaged during said period of 12 months in several skirmishes with the enemy, the first near Woodbridge, in which the British party were driven to Staten Island;--the next at a place called "Blazing Star," where the British were repulsed and some cattle taken by them and the refugees with them were re-taken and the marauders driven to Staten Island,--the said applicant was also in the skirmishes at Amboy and on Raritan River, as also on Staten Island, that on one occasion the British drove the company of Minute men above referred to;--that during this term of twelve months the said applicant was taken prisoner by a party of the enemy at the said "Blazing Star," and remained with them a prisoner three weeks and four days, when he was exchanged that he immediately resumed his duties in said Company to which he belonged, and after the twelve months expired he again volunteered in the same company of Capt. FitzRandolph, and continued to perform similar duties to those before stated, until the return of peace, making nearly three years from the time of his first volunteering as before stated;--that after the capture of Lord Cornwallis in Oct. 1781 the enemy relaxed the rigor with which they had previously carried on the war;--and consequently the duties which devolved on said Minute men were not so arduous as they were before that period, but it was not until the Fall of 1783 that peace was entirely restored;--that the said applicant was then permitted at said town of Woodbridge, New Jersey, to return home and resume his usual occupations.
That he has no documentary evidence, and that he knows of no person except Joseph Coddington of Warren County Ohio, now in Court, who served with him the whole time above mentioned, whose testimony he can procure. who can testify to his service.
He hereby relinquishes every claim whatever to a pension or annuity accept the present, and declares that his name is not on the pension rolls of the Agency of any state.
Swore to and subscribed the day and year aforesaid,
Benjamin Flinn (signed).

189 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB281.

190 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB108.

191 Epard, Anne C, Letter to John I. Coddington, no date (NEHGS manuscript collection 440, locator code I/B/279).

192 Warren County Court House, Lebanon Ohio, Probate Court, Box 59, no. 3 (ex JIC Papers, IB 281).

193 American Bible Society, Bible (Jacob Coddington (New York, NY, American Bible Society, 1859), in possession of Floyd Coddington), Transcribed Sept 1950 (ex JIC Papers, IB218).

194 Ulster Co. Surrogate Court (Ulster Co. Surrogate Court, 244 Fair St., Kingston, New York), 1826. Book G, p. 307.

195 American Bible Society, Bible (Jacob Coddington (New York, NY, American Bible Society, 1859), in possession of Floyd Coddington), Transcribed Sept 1950 (ex JIC Papers, IB218) "Aged 64 yrs., 2 months and 18 days."

196 1800 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), Roll M32-21, p. 217.

197 1810 U.S. Federal Census, New York, Orange Co., Wallkill, p. 462.

198 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Ulster Co., Rochester (Accord), roll M33_77, p. 77.

199 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB218.

200 Anonymous, Ulster Co. Deeds (Either Newburgh or Kingston, New York?), File 8 (ex JIC Papers, New York Records, Ulster Co.)

201 American Bible Society, Bible (Jacob Coddington (New York, NY, American Bible Society, 1859), in possession of Floyd Coddington), Transcribed Sept 1950 (ex JIC Papers, IB218). "Aged 62 years 2 months 1day."

202 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 9.

203 JAC, Comment, 12 Sep 2004.

204 Coddington, Moses, Letter to William Robeson (In possession of E. R. [Edwin Robeson?] MacKethan III (ex copy received from Merlyn Coddington), 19 Sep 2000.), letter to William Robeson. Dear Sir,
We received your much esteemed favor of the
9th inst, whereby we observe your anxiety, or that of
you wifes to obtain some information respecting her
kindred and relatives in this part of the world since
her fathers removal, and have now set down with
no small degree of pleasure to give you and her such
account of them as will no doubt be satisfactory --
My brother James who lives about a mile f[rom] here
I expect will also write to you in answer to the Letter
now before me. -- On the Death of my Father there
were Eleven of us living, Seven Sons and four Daughters
since when three have died, one Son and two Daughters.
the names of those who are now living, (at least I have
not heard of any of their deaths) are William, David, Benjm,
Lucy, married to a John Jonas, Samuel, James, Moses, and
Elizabeth, the youngest, married to a Mr Caleb Brokaw
near this place. -- Your Unkle William the Eldest
resides in Allegany County on the Yohogany River, the last
account I have of him he had three children living. --
Your Unkles Benjm and Samuel and Aunt Lucy are all
living in the same Settlement, Neighbors to each other, but
how many children they have I am unable to tell; they
I believe are all doing well -- If you wish to write to
any of them you must direct to Cumberland, the County
Town, as my Brother William is a Magistrate and
frequently attends Court there, this is the best method I can devise
of your getting more particular information from them.--
My Brother David lives on Staten Island opposite Amboy
he has four children all Boys living he is in a fine
way and doing well -- In case my Brother James should
neglect writing I will just mention that he has two children
living, the eldest a Son s name is William Stone after his
great Grand Father. -- My Sister Elizabeth has two
children -- I have four children, Ann, Eliza, David, and
Benjamin all hearty growing children. -- thus I have
endeavored to give you a straight account of the
numerous descendants of your Grand Father which will
probably meet with your desires and answer your expectations
thus you see Providence has blessed the Family of the
Coddington's with length of days and many descendants
As to your wife, she must be peculiarly lonesome in a
distant coutnry with respect to Kindred, but let not this be disca_y
ing since we have the means of in our power of commu
nication by Letter which hereafter may afford comfort
to her as we shall always be happy to hear from her
and will be ready cheerfully to give to give [sic] her such
information frorm time to time as occasion may require
My Mother died the 7th of March last after an illness of
three months and upwards, she had nearly arrived to her
74th year, if she had lived to the 11th of March it would
just have compleated it. -- She supported a pious character
for many years, and is now without doubt in possession of that
rest which alone is reserved for the People of God. --
You say nothing in your Letter about your Mother
nor about your Cousin William Stone as I have
not heard from him these many Years I wish in
your next you would ket me know if he is living
and where, also be so kind as to inform me of your
Mother, and how many children you have and I would like
to have a little description of the Country you live
in if not too much trouble. -- I do not know
that ever I shall be able to make you a visit, but
will be happy at any time and all times _____ from
you and if you can make it convenient more happy
to see you here. In the mean time, not having any
thing else particular to add, I shall conclude with my
best wishes for your health and happiness
and that he who is the supreme disposer of E____
at the close of Life give you a better and more
enduring inheritance beyond the Grave, and with
sincere respects to your wife and children wherein my
wife and family join me I am
Your affectionate Unkle
Moses Coddington

205 Coddington, Moses, Letter to William Robeson (In possession of E. R. [Edwin Robeson?] MacKethan III (ex copy received from Merlyn Coddington), 19 Sep 2000.), letter to William Robeson. Dear Sir,
We received your much esteemed favor of the
9th inst, whereby we observe your anxiety, or that of
you wifes to obtain some information respecting her
kindred and relatives in this part of the world since
her fathers removal, and have now set down with
no small degree of pleasure to give you and her such
account of them as will no doubt be satisfactory --
My brother James who lives about a mile f[rom] here
I expect will also write to you in answer to the Letter
now before me. -- On the Death of my Father there
were Eleven of us living, Seven Sons and four Daughters
since when three have died, one Son and two Daughters.
the names of those who are now living, (at least I have
not heard of any of their deaths) are William, David, Benjm,
Lucy, married to a John Jonas, Samuel, James, Moses, and
Elizabeth, the youngest, married to a Mr Caleb Brokaw
near this place. -- Your Unkle William the Eldest
resides in Allegany County on the Yohogany River, the last
account I have of him he had three children living. --
Your Unkles Benjm and Samuel and Aunt Lucy are all
living in the same Settlement, Neighbors to each other, but
how many children they have I am unable to tell; they
I believe are all doing well -- If you wish to write to
any of them you must direct to Cumberland, the County
Town, as my Brother William is a Magistrate and
frequently attends Court there, this is the best method I can devise
of your getting more particular information from them.--
My Brother David lives on Staten Island opposite Amboy
he has four children all Boys living he is in a fine
way and doing well -- In case my Brother James should
neglect writing I will just mention that he has two children
living, the eldest a Son s name is William Stone after his
great Grand Father. -- My Sister Elizabeth has two
children -- I have four children, Ann, Eliza, David, and
Benjamin all hearty growing children. -- thus I have
endeavored to give you a straight account of the
numerous descendants of your Grand Father which will
probably meet with your desires and answer your expectations
thus you see Providence has blessed the Family of the
Coddington's with length of days and many descendants
As to your wife, she must be peculiarly lonesome in a
distant coutnry with respect to Kindred, but let not this be disca_y
ing since we have the means of in our power of commu
nication by Letter which hereafter may afford comfort
to her as we shall always be happy to hear from her
and will be ready cheerfully to give to give [sic] her such
information frorm time to time as occasion may require
My Mother died the 7th of March last after an illness of
three months and upwards, she had nearly arrived to her
74th year, if she had lived to the 11th of March it would
just have compleated it. -- She supported a pious character
for many years, and is now without doubt in possession of that
rest which alone is reserved for the People of God. --
You say nothing in your Letter about your Mother
nor about your Cousin William Stone as I have
not heard from him these many Years I wish in
your next you would ket me know if he is living
and where, also be so kind as to inform me of your
Mother, and how many children you have and I would like
to have a little description of the Country you live
in if not too much trouble. -- I do not know
that ever I shall be able to make you a visit, but
will be happy at any time and all times _____ from
you and if you can make it convenient more happy
to see you here. In the mean time, not having any
thing else particular to add, I shall conclude with my
best wishes for your health and happiness
and that he who is the supreme disposer of E____
at the close of Life give you a better and more
enduring inheritance beyond the Grave, and with
sincere respects to your wife and children wherein my
wife and family join me I am
Your affectionate Unkle
Moses Coddington

206 Alfonte, Mary Gates R. (Mrs. James R. Alfonte), Letter to Herbert G. Coddington (New Jersey Historical Society Archives), Tuesday, Fort Benning, Georgia. "My friend, Mrs. Swainson who engaged Mrs. Satt. to do research work for her, wrote me that she (Mrs. Satt.) insists the N. J. Coddingtons are descended from Gov. Wm. of R. I. instead, as Savage states, of from John of Boston. Since we know Gov. Wm. owned land in N. J. it seems likely that John was his son -- but I wrote Mrs. Swainson she must insist on proof from Mrs. Satt. (excuse abbreviation but Satterthwaite is such a long name). Mrs. Swainson did insist and I quote from her letter: --
"from the Bible of Thomas Coddington in the possession of his descendant, Mrs. Bertha Hicks, Great Neck, N. Y.
'John Coddington, son of William and Ann Coddington, born Nov. 24 1656
Annah Coddington, wife of John Coddington, died Sept. 10, 1690.
John Coddington, son of John and Annah Coddington, born Nov. 8, 1677
Benjamin Coddington, son of John and Annah Coddington, born Oct. 8, 1680
Hannah Coddington, dau. of John and Annah Coddington, born May 27, 1683
Sarah Coddington, dau. of John and Annah Coddington, born Mar 20, 1687
Joseph Coddington, son of John and Annah Coddington, born Mar. 22, 1689
--- ---- ---- ----
Benjamin Coddington, son of John and Annah Coddington, born Oct. 8, 1680; died April 18, 1753.
Children: --
Anna, born May 16, 1705
Margaret " " 1706
Sarah
Benjamin
Thomas " Nov. 27, 1712."
Thomas, born 1712, married Phoebe - - - had 6 children all named. He was the ancestor of Mrs. Bertha Hicks.
-------
End of Quote.
--------------------------------------- ---------------------------------------
It is hard to believe anyone would fabricate such a record, and perhaps by visiting Mrs. Hicks, a photostat could be obtained. That would be positive proof, I'd say. Mrs. Satt. also wrote Mrs. Swainson - of a deed - "dated Jan 21, 1683/4 - granted Jan 13, 1695 from Wm Brinley to John Coddington. Witnesses Rich'd Powell, Jonathan Dennis, & Samuel Moore." Mrs. Satt infers [sic] that this aroused her curiosity as Gov. Wm. C. mrd. Ann Brinley and this Wm B. was son of her brother Thomas B. Mrs Satt. then found this old bible record to substantiate her claim to this relationship. I enclose the chart of the family as given by her in a book by Ernest Spofford in the Rare Book Room, Lib. of Congress., also on reverse side her references."

207 (ex Ancestry.com, Calendar of New Jersey Wills, 1670-1760, accessed 23 Aug. 2003.

208 Randall, Roswell Hoes, Baptismal and Marriage Registers of the Old Dutch Church of Kingston, Ulster County, New York (Baltimore, Genealogical Publ. Co., 1980), DAR Library, Washington DC. Reprint of 1891 edition publ. by De Dinne Press, New York, p. 606.

209 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 59.

210 LeFevre, Ralph, A history of New Paltz, NY and its old families, including the Hugenot pioneers and others who settled in New Paltz previous to the revolution (Fort Orange Press, Brandow Printing Company, Albany 1903), p. 217.

211 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 117.

212 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), Vol. 10, p. 116.

213 Fernow, Berthold, Calendar of Wills (Ulster Co.) (Albany, New York (Files)), No. 118 (ex JIC Papers, New York Records, Ulster Co.)

214 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 158.

215 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 42.

216 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 47.

217 Anonymous, Calendar of Historical Manuscripts, Relating to the War of the Revolution (2 vols. (Albany, New York, Weed, Parsons &Co. Printers, 1868)), Vol. 1, p. 37-38.

218 Anonymous, Calendar of Historical Manuscripts, Relating to the War of the Revolution (2 vols. (Albany, New York, Weed, Parsons &Co. Printers, 1868)), Vol. 1, p. 194.

219 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 144.

220 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 57.

221 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 7.

222 Coddington, Herbert G, John Coddington (Herbert G. Coddington, New Jersey Historical Society Archives), pp. 1-14.

223 Coddington, Lewis Mundy, Genealogy of a Branch of the Coddington Family (Somerset County Historical Quarterly, vol. 2: 125-129, 1913), 125-129.

224 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 7.

225 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 8.

226 Anonymous, Woodbridge Original Town Books (ex John I. Coddington Papers, New Jersey Records, folder 6), Liber A, "Beniamin Codrington..."

227 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB003/folder 6.

228 Gardner, Freeman Worth, Inscriptions. Cemetery of the First Presbyterian Church Cmty., Woodbridge, New Jersey. Graves 1-800 (Woodbridge, New Jersey, 1917 (ex Janet Devlin @ http://freepages.genealogy.rootsweb.com/jdevlin/nj/woodbridge_nj_cem1.htm)), Accessed 23 Apr 2007.

229 Anonymous, Woodbridge Original Town Books (ex John I. Coddington Papers, New Jersey Records, folder 6), Liber A.

230 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), I/A/2.

231 Brøderbund Software, Inc, World Family Tree (Family Archive CD, Brøderbund Software, Inc., August 22, 1996 (ex Merlyn L. Coddington gedcom)), Vol. 5, Ed. 1, Tree #2733.

232 Charles E. Hoye (Meyersdale Republican).

233 Conger, Charles Carroll, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 23 Feb. 1907.

234 Leonard, Maxine Crowell, The Conger Family in America (Janesville, Iowa, Author's edition (privately published), 1972), DAR Library, p. 275-276.

235 Three Generations of the Family of John Belconger (http://members.aol.com/RYouKin/belconge.htm), Accessed 16 Apr 2004.

236 Coddington, Herbert G, Thomas Coddington (1712-) (Herbert G. Coddington, New Jersey Historical Society Archives), p. 1-9.

237 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 10.

238 Hicks, Bertha Kelsey, Letter to National Society, DAR, Washington, DC (ca. 1926 (attached form says "Genealogist: Jan. 4, 1927 Nat'l Board), DAR Library, Washington, DC.), abt. 1926. "Coddington Record
>Wm. Coddington, b. 1601 Eng. d. Nov. 1, 1678, was 1st Gov. of R. I., (came to America 1630) m. 1. Mary Mosely, 2. Mary __, 3. Ann Brinely, dau. of Thomas Brinely & Ann Ware.
Chidren by 3rd wife:
Wm. 1651, --Nathaniel 1653, --Mary 1654, --Thomas 1655, --John 1656, Noah 1608, --Ann 1663.
>John b. Nov. 24, 1656 d. ___ m. 1. Hannah Gardner (died Sept 20, 1690), 2) Mary White m. May 1691.
Children
John b. Nov. 6, 1677, --Benjamin b. Oct. 8, 1680, --Anna b. May 27, 1683, --Sarah b. Mar. 28, 1687, --Joseph b. Mar. 22, 1689.
>Benjamin b. Oct. 8, 1680. d. Apr. 18, 1753. m. [1] Mary, [2] Mary.
Children, 1st wife.
Anna b. May 16, 1700, --Margaret May 5, 1706, --Sarah, Benjamin, Thomas b. Nov. 27, 1712, Mary, Martha, Elizabeth, Liddy, Zillah, John, --Ashur, Uzziah 1735, --Rebecca, Mary, Sabra, --Eliz., --Jotham 1743.
>Thomas, b. Nov. 27, 1712 d. __. m. Phebe __.
Children
William, Aug 18, 1744, Mary Oct. 20, 1746, --Enoch May 3, 1750. Joseph Feb. 26, 1756, --Phebe Mar. 28, 1759, --Benjamin b. Oct. 8, 1761
>Benjamin b. Oct. 8, 1761, Betsey July 10, 1790, --Ira Feb 9, 1792, --Phebe and Rebecca Oct. 15, 1793, --Wm Jan. 20, 1796, --Jesse Oct. 3, 1797, --Martha Maria Feb. 15, 1801, --Betsey Apr. 9, 1803.
>Jesse b. Oct. 3, 1797, d. Apr. 9, 1851, m. Clarissa Crossfield Smith Dec. 3, 1819.
Children
Silas Smith, Mar. 13, 1822, Rebecca b. Apr. 12, 1824, --Andrew J. Mar. 15, 1833, Selina Heath Jan. 28, 1838
>Rebecca married Jesse Brush Kelsey, and had eight children, of whom I am the youngest. You have the records.
(signed) Bertha Kelsey Hicks."
.

239 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), "Brief Outline of the Descendants of Stockdale Coddington in America (Earlier Generations Only)" [I/A/1], p. 6.

240 Alfonte, Mary Gates R. (Mrs. James R. Alfonte), Letter to Herbert G. Coddington (New Jersey Historical Society Archives), Tuesday, Fort Benning, Georgia.

241 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection).

242 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 18.

243 Coddington, Harold Johnson, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 15 June 1936.

244 Coddington, Lewis Mundy, Genealogy of a Branch of the Coddington Family (Somerset County Historical Quarterly, vol. 2: 125-129, 1913), 126.

245 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 19.

246 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 14.

247 Post Standard (Syracuse, New York), 6 Jan. 1934.

248 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 5.

249 Gardner, Freeman Worth, Inscriptions. Cemetery of the First Presbyterian Church Cmty., Woodbridge, New Jersey. Graves 1-800 (Woodbridge, New Jersey, 1917 (ex Janet Devlin @ http://freepages.genealogy.rootsweb.com/jdevlin/nj/woodbridge_nj_cem1.htm)), Graves 1-800.

250 Anonymous, New Jersey Gazette (Middlesex Co. New Jersey), ii, # 64, 24 Feb 1779 (ex JIC papers, New Jersey Records, folder 6.

251 Anonymous, New Jersey Gazette (Middlesex Co. New Jersey), ii, # 49, 11 Nov. 1778 (ex JIC papers, New Jersey Records, folder 6.

252 1790 U.S. Federal Census, New York, New York Co., New York City West Ward, p. 135.

253 (Indenture(New York Deeds) , Liber 52, folio 427).

254 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, New York City, 1a of 2.

255 1800 U.S. Federal Census, New York, New York Co., New York City Ward 4, p. 739.

256 Hutchinson, Elmer T, Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the State of New Jersey, First Series, vol. 42, Calendar of New Jersey Wills, Administrations, etc., vol. 13 1814-1817 (1949. MacCrellish & Quigley Co. Trenton, NJ), p. 89 (File 10576 L.)

257 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New Jersey Records, folder 4 of 7.

258 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB510.

259 Rogers, Sophie Selden, Letter to Charles H. Wenman (New Jersey Historical Society Archives), 16 Jun 1906.

260 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 336.

261 NJ Early Census Index (Genealogy/Ancestry.com), May/June Tax List November Tax List.

262 NJ Early Census Index (Genealogy/Ancestry.com), September Tax List January Tax List.

263 NJ Early Census Index (Genealogy/Ancestry.com), August Tax List May Tax List.

264 NJ Early Census Index (Genealogy/Ancestry.com), August Tax List June Tax List.

265 NJ Early Census Index (Genealogy/Ancestry.com), September Tax List June Tax List.

266 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB290.

267 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New Jersey Records, folder 5 of 7.

268 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 11.

269 1790 U.S. Federal Census, New York, New York Co., New York City North Ward, p. 45.

270 Leonard, Maxine Crowell, The Conger Family in America (Janesville, Iowa, Author's edition (privately published), 1972), DAR Library, p. 158-160.

271 Leonard, Maxine Crowell, The Conger Family of America, vol I (Janesville, Iowa, Publ. by author?, 1972), p. 275.

272 Unknown, Undocumented.

273 Gray, Ruth, Sarah, mother of Jeremiah Bumstead (New England Historical and Genealogical Register, 140:312-316), p. 314-316.

274 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 6.

275 Martin, David Kendall, The Oliver Connection (Genealogical Magazine of New Jersey, vol 56, pp. 617-626.

276 New England Historical General Register (vol. 3, p. 77), vol. 38, p. 220; vol. 43, p. 263.

277 Appleton, William S. (ed.), Boston Births, Baptisms, Marriages, And Deaths, 1630-1699 (Boston, MA, Rockwell & Churchill, 1888), ex John I. Coddington Papers, NEHGS, p. 41.

278 Dearborn, Davis Curtis, John Insley Coddington (Boston, MA, New England Historical and Genealogical Register, 1991), p. 195.

279 Bodge, George M, King Philip's War (Leominster, MA., 1896), p. 122.

280 Martin, David Kendall, The Oliver Connection (Genealogical Magazine of New Jersey, vol 56, 1981 (vol. 56):1-10.

281 Clayton, W. Woodford, History of Union and Middlesex Counties, New Jersey with Biographical Sketches of Many of their Pioneers and Prominent Men (Philadelphia, Everts and Peck, 1882), New Jersey Historical Society, pp. 552-581.

282 Rev. Joseph W. Dally, Woodbridge and Vicinity: the Story of a New Jersey Township (Hunterdon House, Madison, N. J. 1873), p. 138.

283 Coddington, John Insley, Known Ancestors of John Insley Coddington in the male line (Essex, Massachusetts, Essex Genealogist, 2(4): 153-156, 1982), 153.

284 Bodge, George M, Soldiers of King Philip's War (Leominster, Mass, 1896), [ex Coddington, H. G. 1907], p. 122.

285 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 10-13.

286 (ex Ancestry.com, Calendar of New Jersey Wills, 1670-1760, accessed 23 Aug. 2003, Vol. II 1730-1750, p. 102 (Lib. C, p. 234).

287 Coddington, John Insley, Known Ancestors of John Insley Coddington in the male line (Essex, Massachusetts, Essex Genealogist, 2(4): 153-156, 1982), p. 154.

288 NJW: 1079-1082L.

289 New Jersey Bureau of Vital Statistics (New Jersey Archives, State House, Trenton, NJ), 30:102.

290 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 12.

291 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB037 (1).

292 Coddington, John Insley, Additions and Corrections to the Jepson Genealogy (American Genealogist, 20:85-97, 1943), p.94.

293 Coddington, John Insley, Known Ancestors of John Insley Coddington in the male line (Essex, Massachusetts, Essex Genealogist, 2(4): 153-156, 1982).

294 Coddington, John Insley, Known Ancestors of John Insley Coddington in the male line (Essex, Massachusetts, Essex Genealogist, 2(4): 153-156, 1982), p. 153.

295 Appleton, William S. (ed.), Boston Births, Baptisms, Marriages, And Deaths, 1630-1699 (Boston, MA, Rockwell & Churchill, 1888), ex John I. Coddington Papers, NEHGS, 1655. [p.52] John Coddington deceased 18th--6th month.

296 Langford, Thomas, The Voyages, Vessels, People, and Places of English America 1500 - 1820 (http://english-america.com/index.html#top), http://english-america.com/spls/635ne016.html#Susan_&_Ellen.

297 Banks, Charles E, The Planters of the Commonwealth [of Massachusetts] (Boston, Houghton-Mifflin Co., 1930), John I. Coddington Papers, NEHGS, Records, England 6-22, p. 133.

298 Commissioners, Boston Book of Possessions (Commissioners Second Report), p. 35 [93] ex John I. Coddington Papers IB206.

299 Record Commissioner, A report of the record commissioners of the city of Boston, containing the Boston records from 1640-1660 (Boston, Massachusetts), p. 88.

300 New England Historical General Register (vol. 3, p. 77), Vol. 7 (1853): 34.

301 Anonymous, A Volume Relating to the Early History of Boston containing the Aspinwall Notarial Records from 1644-1651 (Boston, Massachusetts, Boston Record Commissioner's Report, 1903), p. 190 (ex Johnson, C. 2004).

302 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB206.

303 New England Historical General Register (vol. 3, p. 77), Vol. 4 (1850): 295 (ex John I. Coddington Papers).

304 Suffolk Co. Records, Probate Court (Suffolk Co. Court House, Boston, Massachusetts), Will Book 3, original pp. 31ff, presently p. 55ff. [ex John I. Coddington papers, IB206].

305 Coddington, John Insley, Additions and Corrections to the Jepson Genealogy (American Genealogist, 20:85-97, 1943).

306 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB417.

307 Janet Wethy Foley, Early Settlers of New York State. Their Ancestors and Descendants (1934-1942, repr. 1996 Genealogical Publishing Company), C -8 (ex JIC Papers, Tompkins Co. Records 1 fo 10).

308 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB462.

309 Not Given, German Reformed Dutch Church of Montgomery, Orange Co., New York (ms copy at New York Genealogical and Biographical Society, New York City, New York (ex John I. Coddington Papers, NEHGS)), p. 122 (ex J.I.C. Orange Co. New York Records).

310 JAC, Comment, 15 Mar 2006.

311 Anonymous, Village and Town of Newburgh Records 1803-1838 (http://www.geocities.com/Athens/Bridge/3962/1803/index.htm), Accessed 23 Mar 2006 (p. 51).

312 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Orange Co. Records, 1 of 1.

313 1790 U.S. Federal Census, New York, Ulster Co., Wallkill, p. 184.

314 JAC, Comment, 6 Sep 2004.

315 Anonymous, New York in the Revolution as colony and state (Albany, New York, Unknown, 1904) (ex HeritageQuestOnLine), Vol. 1, p. 191-192.

316 Anonymous, Ulster Co. Deeds (Either Newburgh or Kingston, New York?), 6-483 (ex JIC Papers, New York Records, Ulster Co.)

317 Anonymous, Village and Town of Newburgh Records 1803-1838 (http://www.geocities.com/Athens/Bridge/3962/1803/index.htm), Accessed 23 Mar 2006. Road 8. Beginning at Charles Belknaps westerly
to the Turn pike road including Enoch
Coddington all the Crossroad South of the
Turnpike road.

318 1810 U.S. Federal Census, New York,Orange Co., Wallkill, Roll 29, p. 460.

319 Appleton, William S. (ed.), Boston Births, Baptisms, Marriages, And Deaths, 1630-1699 (Boston, MA, Rockwell & Churchill, 1888), ex John I. Coddington Papers, NEHGS, p. 32.

320 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 6.

321 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, Papers, in possession of J. A. Coddington, 20 Aug 2006. The place of my birth was Freren near Osnabrück -- the old kingdom of Hanover, a small place near the Holland frontier. My father was a government official-- Oberfoerster. When 2 years old my people moved to Gandermühlen near Melle -- the other side of Osnabrück where I grew up. My father was born in Osnabrück. his brother Adelbert Müller was also in govermment service Hagerungrath -- so we children and all our family considered the old city Osnabrück our Stammplatz, and our family is one of the oldest in that place.-- My father outside his official duties which were light was a great writer and lover of ancient history-- and our country Westphalia was a good field -- with its old ruins and castles all around. During all my life the love for my native soil Westphalia has clung to me and I shall never forget the beautiful fertile fields aand the green woods -- inhabited by thousands and thousands of singing birds -- the strong built and ____faced peasant -- true as steel and without guile I have never met elsewhere such a sturdy race. My good father died in 1848 only 48 years olds. My mother belonged to the house of von Hammerstein-Loxton and was educated at Loxton the Stammgüt of the von Hammersteins. She was a highly educated woman and after our father's death she managed so carefully & wisely that she had all her children educated -- so we could go forth in the wolrd and make our living. I came to the United States in 1855 and it has cost me much heartache and pain to remain here among at that time a rude and uneducated people, and only when I got married and was blessed with a good intelligent high-minded wife and two children did I get relieve [sic] frm homesickness and pain. Now when I am alone here in St. Louis far away through fate from all those that are dear to me--the desire for my native Westphalia sometimes overcomes me.
.

322 Coddington, Chas. William, The Coddington Family Registry Newsletter (Louisville, KY, Publ. by Author), vol. 4(4): 5.

323 Lambert, Alfred Uvedale Miller, Blechingley: a Parish History (London, Mitchell, Hughes and Clarke, 1921), 2 vols, ii, p. 289.

324 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB554-5, letter to Mrs. Wanda Greene Nelson, 8 March 1975.

325 Coddington, Jonathan A, 30 Nov. 2003.

326 Lambert, Uvedale, Blechingley (Guildford, Surrey Archaeological Society, 1949), vol. 2:423 (ex John I. Coddington Papers).

327 JAC, Comment, 30 Nov. 2003.

328 1880 U.S. Federal Census, California, Santa Clara Co., San Jose, p. 70C.

329 1860 U.S. Federal Census, California, Santa Clara Co., San Jose, p. 307.

330 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB134(2).

331 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB152(3).

332 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 52.

333 Coddington, Herbert G, Corrections and Additions to the Coddington Records, 1920 (12 Nov. 1931 (in part) deposited at New Jersey Historical Society Archives.), 8 pp.

334 Ruttenber, E. H. & Clark, L. H, History of Orange Co., New York with Illustrations and Biogeographical Sketches (Philadelphia, Everts & Peck, 1881), p. 436.

335 Ruttenber, E. H. & Clark, L. H, History of Orange Co., New York with Illustrations and Biogeographical Sketches (Philadelphia, Everts & Peck, 1881), p. 439.

336 1800 U.S. Federal Census, New York, Ulster Co., Rochester, roll m32_21, p. 338.

337 1810 U.S. Federal Census, New York, Sullivan Co., Mamakating, Roll: 30; Page: 343.

338 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Sullivan Co. Thompson Twp., Roll: M33_71; Page: 151; Image: 158.

339 1840 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., Roll 342, p. 94.

340 Schermenhorn, Mrs. George D, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), no date.

341 Coddington, John Inlsey, FitzRandolph Ancestry (New England Historical and Genealogical Register, 99), p. 336-337.

342 Anderson, Robert Charles, The Great Migration Begins: Immigrants to New England, 1620-1633T (Boston, MA: New England Historic Genealogical Society, 1995, vols. 1-3. (http://www.newenglandancestors.org/research/Database/great_migration/default.asp)), "Thomas Blossom."

343 Blossom, Walter L, The Blossom Family (Erie, Pennsylvania, A-K-D Printing Co., 1942), DAR Library, Washington, D.C, pp. 57-64.

344 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 537.

345 Shurtleff, Nathaniel B. and Pulsifer, David (eds), Records of the Colony of New Plymouth in New England (12 volumes in 10 (Boston 1855-1861)).

346 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB474.

347 Nassau Co. New York Records (John I. Coddington Papers, NEHGS), File # 101768.

348 Whitford, Marian Elizabeth Dewitt, Email, 17 May 2003.

349 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB301.

350 Nassau Co. New York Records (John I. Coddington Papers, NEHGS), #109360.

351 Whitford, Marian Elizabeth Dewitt, Email, 30 Apr 2005.

352 Graham, Jill, Email, 31 Dec 2004.

353 1920 U.S. Federal Census, California, Tulare Co., Visalia, 414_60_74, p. 245.

354 Barbara Erwin-McGuire, Erwin-McGuire Gedcom.

355 1910 U.S. Federal Census, California, Tulare Co., Visalia, 245_255, p. 180 (Series T624, Roll 111).

356 Ott, Barbara J, Email, 14 Nov. 2004.
Descendants of Johannes Mueller


Generation No. 1

1. JOHANNES1 MUELLER1 was born 1835 in Switzerland2,3, and died May 03, 1895 in Visalia, Tulare Co., California4,5. He married (1) SUSANNA RODEL May 14, 1857 in Switzerland. She was born in Switzerland, and died August 28, 1858 in Switzerland. He married (2) JOHANNA FISCHER6 February 11, 1859 in Switzerland7, daughter of JAKOB FISCHER and ELIZABETH REY. She was born February 07, 1839 in Switzerland8,9, and died March 16, 1927 in Visalia, Tulare Co., California10.

Notes for JOHANNES MUELLER:
Johannes Mueller and his wife and children were born in Switzerland. The German spelling of their surname is Muller, with an umlaut over the u.

Johannes married first in 1857 to Susanna Rodel. They had a son that year who died in 1858. Susanna also died in 1858.

Johannes married for a second time to Johanna Fischer in 1859. They had seven children. In 1882 he took his wife and all but his oldest daughter to America. I have been unable to find what ship they traveled on or where in America he disembarked.

In Edwardsville, Madison County, Illinois, in October of 1884 or 1885 (there are conflicting dates in the court papers), he appeared before the court, and made a declaration under oath of his intention to become a citizen of the United States. A requirement for declaration of intent was residency in the U.S. for two years. After the declaration, and 3 addtional years, the alien could petition for naturalization. On March of 1890 Johannes presented to the Superior Cout of the County of Kern, State of California a copy of his naturalization papers.

From 1790 to 1922, wives of naturalized citizens automatically became citizens and from 1790 until 1940 children under the age of 21 automatically became naturalizedd citizens upon the naturalization of their father. As a general rule naturalization took a period of five years. Johannes' naturalization would therefore have included Johannes' daughter, Luise, and his wife, Johanna.

From a Homestead Application filed by him in Visalia, California, on April 3, 1886, we learn that Johannes had filed his intention of becoming a U.S. citizen and was applying for one hundred sixty acres in Kern County. In October 1891 he signed an affidavit swearing that he was a naturalized citizen and had resided on the homestead land since October 1886. The application showed that he had about 50 fruit trees and 200 grapevines. He desribed his house as having been built in October 1886, 21 by 28 feet with four windows and five doors.

His homestead was patented to him in 1892. Unfortunately Johannes had only three more years in his new country before he died.

Much of the information for the above was obtained from the National Archives, pre-1908 Land Entry Files, Name of Entryman, Mueller, Johannes, California, Legal Description of Land Section Number 028, Township Number 0260S, Range Number 0260E Homestead Act, Final Patent 2449, Visalia.

While Johannes died in 1895, his estate did not go through probate until 1908. The homestead land was left to his wife at the request of his children. (Tulare County Probate Files, Case No. 1699, Ct S, Type E, Date Filed 7 January 1908).

(Barbara Ott, November 2004)

More About JOHANNES MUELLER:
Immigration: 1882
Naturalization: 189011

Notes for JOHANNA FISCHER:
After Johannes' death in 1895, Johanna lived with several of her children. The 1910 and 1920 censuses taken in Visalia show her living with her daughter, Anna Stamm. On the 1910 census, Switzerland is shown as the birthplace of both her daughter Anna and of Johanna. The date on this census shown for their immigration to the U.S. is 1881. In the 1900 census Johanna was shown living with her son Rudolph. On her gravestone, Johanna's birth is shown as 1839. Her death certificate shows her birth as February 7, 1841.

Child of JOHANNES MUELLER and SUSANNA RODEL is:
i. WILHELM2 MUELLER, b. 185712; d. 1858.

Children of JOHANNES MUELLER and JOHANNA FISCHER are:
ii. ANNA ELIZABETH2 MUELLER13, b. August 17, 186014.

Notes for ANNA ELIZABETH MUELLER:
This oldest sister in the family either was married or close to being married when the Mueller family immigrated to the United States. She did not immigrate with the family. In the records at the City Hall she is shown as marrying in August of 1882. In Johannes Mueller's probate file (Mueller, Johannes Tulare County, Case 1699, Ct. S, Type E, Date Filed 7 Jan 1908) reference is made to an Ernst Schlautter, "the son of a deceased daughter of said deceased."

2. iii. ANNA MARIA MUELLER, b. August 04, 1862, Fahrwangen, Switzerland; d. December 12, 1935, Visalia, California.
3. iv. RUDOLF MUELLER, b. October 22, 1863, Switzerland; d. November 17, 1912.
v. JOHANNES MUELLER15, b. August 02, 1865, Switzerland16; d. September 21, 193917; m. SARAH ANNE18; b. March 09, 186619; d. December 19, 193019.

Notes for JOHANNES MUELLER:
In the graveyard in Visalia, California, close to their parents' grave marker is one that reads: Twin Sons of JOHN & ANNIE MULLER, Aged 8 mos.

Johannes dropped the Swiss spelling of his first name and was called John. His naturalization shows as 21 April 1892. Vol. B. p. 74, Tulare County Naturalization Records.

4. vi. MARIA MUELLER, b. March 23, 1867, Switzerland; d. August 20, 1949, Visalia, California.
vii. JAKOB MUELLER20, b. October 08, 1869, Switzerland21,22; d. 194123; m. LOUISE24; b. 187825; d. 194426.

Notes for JAKOB MUELLER:
Jacob Mueller shows in Tulare County Naturalization Records, Tulare Public Library, Vol. A p. 039. His date of naturalization was August 9, 1892. In the family record in Switzerland, the spelling of the name was Jakob. While some male family members chose the spelling of Mueller, Jakob chose the spelling of Muller for his last name. The German spelling is Muller, with an umlaut over the u.

5. viii. LUISE MUELLER, b. March 22, 1873, Fahrwangen, Switzerland; d. October 31, 1964, Lodi, San Joquin County, California.


Generation No. 2

2. ANNA MARIA2 MUELLER (JOHANNES1)27 was born August 04, 1862 in Fahrwangen, Switzerland28,29, and died December 12, 1935 in Visalia, California. She married ADOLPH STAMM30 Abt. 188431, son of MICHAEL STAMM. He was born Abt. 1861 in Illinois32, and died March 12, 1912 in Visalia, California.

Notes for ANNA MARIA MUELLER:
In the two censuses which I have in which Anna Mueller Stamm appears (1900, 1910) both from Visalia, Tulare County, California, her place of birth is given as Switzerland. In 1900 her husband was listed as head of the household; his birthplace was listed as Illinois. In 1910 Anna is listed as head of the household and a widow. Her daughters were listed as having been born in Illinois. Her sons do not appear on the censuses. In both censuses, her mother, Johanna Mueller, is shown living with Anna. The birth dates of Anna's children come from a descendant of hers, but with no sources cited; the U.S. censuses of 1910 and 1920 generally verify those dates for the daughters.

More About ANNA MARIA MUELLER:
Cremation: December 13, 1935, Fresno, California

Children of ANNA MUELLER and ADOLPH STAMM are:
i. JOHANNA3 STAMM33, b. Abt. 188534.
6. ii. WILLIAM STAMM, b. August 11, 1886, Highland, Madison County, Illinois; d. July 07, 1912, Visalia, California.
iii. LOUIS STAMM, b. August 22, 1889, Illinois; d. January 11, 1922, Visalia, Tulare Co., California.
7. iv. LOUISE MARIE STAMM, b. Abt. 1890, Highland, Madiscon County, Illinois; d. September 26, 1979, Tulare, California.
v. ELLA STAMM, b. Abt. 189335.
vi. ELSIE STAMM, b. Abt. 189536.
vii. MARGUERITE STAMM, b. Abt. 1903, Visalia, California37; d. May 26, 1983, Visalia, California.

3. RUDOLF2 MUELLER (JOHANNES1)38,39 was born October 22, 1863 in Switzerland40,41, and died November 17, 1912. He married EVA BUHLENBERGER42. She was born 186643.

Notes for RUDOLF MUELLER:
Rudolph Mueller is shown in Tulare County records as being naturalized 26 July, 1890. I found this information in the Tulare Public Library, Naturalization records of Tulare County Vol. B, p. 074.

Children of RUDOLF MUELLER and EVA BUHLENBERGER are:
i. ANNIE3 MUELLER44, b. November 189045.
ii. RUDOLPH MUELLER46, b. November 189247.
iii. ERNEST MUELLER48, b. April 189649.

4. MARIA2 MUELLER (JOHANNES1)50 was born March 23, 1867 in Switzerland50,51, and died August 20, 1949 in Visalia, California52,53. She married MICHAEL TOGNI November 18, 1890. He was born September 25, 185654, and died May 13, 193355.

Notes for MARIA MUELLER:
Maria Mueller suffered the sadness of losing a son, Walter Togni, in the First World War and a grandson, Roland Togni Branch in World War II. There is a discrepancy in her birthdate from a Swiss record, showing 1867 and from her gravemarker showing 1868.

Children of MARIA MUELLER and MICHAEL TOGNI are:
i. CHARLES3 TOGNI.
ii. WALTER TOGNI, b. 189356; d. 191857.
8. iii. LOUISE TOGNI, b. April 14, 1896; d. December 14, 1971, Visalia, California.
iv. HERBERT TOGNI, b. 189858; d. 197259.
v. FLORENCE TOGNI.

5. LUISE2 MUELLER (JOHANNES1)60,61 was born March 22, 1873 in Fahrwangen, Switzerland62, and died October 31, 1964 in Lodi, San Joquin County, California63. She married RUDOLF REY BUTLER64 January 06, 1895 in Visalia, Tulare County, California65,66, son of CHARLES BUTLER and ANNA REY. He was born May 17, 1865 in Illinois67, and died March 24, 1953 in Lodi, San Joquin County, California68.

Notes for LUISE MUELLER:

Luise Mueller was born in the little town of Fahrwangen, in the canton of Aargau, in Switzerland. It is a charming little town, and I visited it several times as an adult. I was able to visit the farm house where she was born. The town is not too far from Zurich. Luise was the last daughter in her family and the youngest child. She had three sisters and three brothers. The house was a typical farmhouse. There were window boxes with bright red geraniums both on the ground and second floor. The house was large but looked even larger because the barn and implement shed were attached to the house.

Luise immigrated to the United States as a ten-year old girl with her family, except for her oldest sister, and lived in Illinois before the family moved on to California where her father homesteaded.

She married her second cousin, Rudolf Rey Butler. His mother, Annie E. Rey, was the first cousin of Johanna Muller, Louise's mother.

Louise, as she was known in her adult life, told us little about her young life. One thing we remember is that she spoke of having a pair of boots she wore from Switzerland that made her feel, unhappily, that she stood apart from the other children in school in this country. She did not retain any hint of her German accent, She remembered a little German and and would occasionally say a few words for us and was able to speak a little German with Eberhard Ott, her granddaughter Barbara's husband.

She brought skills and a few customs with her from Switzerland. She sewed beautifully, both by hand and with a treadle machine. She made her own clothes for many years, and she made some for her granddaughters. She cooked some Swiss dishes. We especially liked a veal ragout she made. She also liked sauerkraut and beer which she ate rarely, usually when her husband was on a trip. She had wooden molds with which she made some pretty Swiss Christmas cookies. At Eastertime she dyed eggs, using a combination of grasses, reeds to wrapa the eggs and then vinegar in a soaking process. They were quite pretty.

As girls, my sisters and I visited our grandparents during the summers for a period of perhaps three weeks. We probably started spending our summers with them as each of us turned six and continued into high school.

While there in the summer, we went into town once or twice a week with Grandaddy and Grandmother, where she shopped for the few things they needed and he delivered eggs to some stores, bought chicken feed, or paid some bills. She always wore a "Sunday" dress to shop and a pretty straw hat.

Louise was a good cook. Almost everything came from her and Rudy's farm. When she shopped, it was for staples--tea, canned milk, flour, bread, meat. The main meat on the dinner table was chicken from the farm, usually fried, but also stewed with dumplings,and even ground up with walnuts in sandwiches. Grandaddy killed the chicken with a hatchet on a tree stump in the morning and then let it run around in the barnyard until it dropped dead, much to our thrilled amazement. Grandma would have it plucked, cleaned and cooked by midday dinner. For some reason, the violence did not seem to affect our appetites, and we always claimed that Grandma made the best fried chicken in the world.

Louise lived in a time period where many inventions revolutionized the way American society lived. As a girl and young woman her travel was by buggy, excepting the ship she took from Switzerland and the train (probably) from Illinois, where her family first settled, to California. Toilets were outhouses and chamber pots There was no electricity, so cooking was done on a wood stove, and light came from kerosene lamps. There was no hot water unless it was heated on the wood stove. Washing was done in a metal tub with a washboard. Flat irons were heated on top of the wood stove. Food was kept cool in the icebox or in the tank house. There was no telephone, no radio, no TV, and no electric sewing machine.

My grandfather's ledgers recorded the coming of electricity and telephone to the house, the purchase of the first car, and the building of an indoor bathroom. These improvements came in grandmother's late twenties, thirties and forties, although I can remember when she was in her fifties, Grandma still had a wood stove, and there was still an icebox.

When Grandaddy bought the first car, of course, he was the one to drive. At one point, when he was hospitalized for a period of time, Grandmother tried to learn to drive. She backed up into the outhouse, some distance opposite the garage in the barnyard and knocked it over. That was the end of her attempt to drive. The old, unused outhouse still was in the barnyard behind the wood shed when I was a young child. All smell must have vanished long before I started coming to stay in the summer, because I can remember my curiosity about the funny little building and having to step in to look around.

The telephone was crank operated. The caller rang up the operator and gave her a number and was then connected. People in the country were on party lines and could listen to each others' phone calls, if they chose.

Louise welcomed all the new inventions-- the refrigerator, the electric stove, air conditioning, and when it came in her late old age, television. For everything she had, she was grateful. She complained about nothing to us.

I recall that Grandma said she had not had education beyond grammar school. It is a tribute to her intelligence and industry in learning on her own to say she spoke well, understood and was interested in politics, read as much as her busy days would permit, took us to the library for books every week and read to us on summer evenings. She instilled in us a love of reading. We listened to LITTLE WOMEN, LITTLE MEN, and OLD FASHIONED GIRL by Louis M. Alcott. And I read my first grown-up novel, GONE WITH THE WIND in Hanford.

Grandmother's days were busy, especially in the summer, when she had three little granddaughters visiting. A typical summer day for her might include plucking a chicken and cleaning it for midday dinner, canning fruit--she put up quarts and quarts for our family and herself, everything from blackberry juice, fruit (even grapes) to tomatoes and green beans. She watered her dahlias each summer day out in back of the tank house. She carried the leavings from food preparation out to the hog or chicken pens. She washed the clothes in a washtub and hung them out to dry in the yard. She helped Grandaddy at least once a week clean and grade the eggs they took to the stores in town. She still found time to see that we were having a good time, playing in the sprinkler or irrigation ditch, making mud pies in the sandbox, playing games. She gave us "dress up" clothes to play in. She was supportive in our little projects, and I cannot remember her ever saying, "Can't you find anything to do?"

Did she get tired? I think so. About once a week Grandaddy took us to town to get a milk shake for supper, and about once a week he took us to the movies in the afternoon. Grandma stayed home.

The house was clean, but she didn't fuss with it. I can't remember her vacuuming the floors or dusting much. There were more important things to do.

The light of her life was her only child, Charles, and she doted on him. During World War II she bought cigarettes for him on her ration coupon and sent them to Isleton by parcel post. She also, about every two weeks, sent a box of eggs to us, maybe three or four dozen, each carefully wrapped in newspaper and cushioned. A few broke. Inside the box also were funny papers and perhaps a sugar treat. She made a candy out of brown sugar, rather grainy and hard, that my father liked.

When close to her 80th year, she and my grandfather moved from the Hanford farm where she had lived for more than 50 years, to Isleton, to be close to their son, Charles. Rudy lived for only a few years after the move, but Louise lived to be almost 92 and seemed content to live in her little house close to her son's house. Charles helped her with keeping up the yard and visited her almost every day. She walked to the store and shopped for herself until she was very old. She took care of her house until she died.

She fell or perhaps suffered a stroke and then fell in October 1964. Unfortunately her son and daughter-in-law were out of town when the fall occurred but were able to get back to her before she died. Her eldest grandchild, Ann, was by her bedside when she died on October 31, 1964.

Louise talked with her granddaughters in a way that most grown-ups can't. That is, she really listened to us and spoke honestly about herself and her friends. She laughed quite a lot at both Grandaddy and us, always fond laughter.

Despite her busy life, she found time to visit relatives or receive visits from relatives and friends. She was active in the Eastern Star.

Grandma was lovely looking, even in old age. She was petite; she was probably no more than 5'2, in young adulthood. Her granddaughter Joanne looked most like her. Louise had dark hair as a young woman. snapping eyes and a pretty smile. A curious thing about her, something she did not pass down to Joanne, were her big hands and feet. They were somewhat out of proportion to the rest of her body. Her son inherited those features, although he was close to six feet tall. Ann Louise and Barbara got the big hands and feet, as did a number of her great- and great-great grandchildren. So Grandma lives on, and it makes this writer smile when I see those big hands and feet on my children and grandchildren. Perhaps they didn't come from Grandma, but I like to think they did.

One of her most endearing qualities, to me, was her cheerfulness. She had always worked hard and life had not been easy, but she loved her family and her few possessions. Her optimism and love always showed through in the way she did things.

(Barbara Ott, 2004)

More About LUISE MUELLER:
Christening: April 13, 1872, Meisterschwanden/Fahrwangen, Switzerland69
Emigration: Bet. 1880 - 1883, From Switzerland to Illinois70,71

Notes for RUDOLF REY BUTLER:
Rudolf Rey Butler, whose nickname was Rudy, was born to an American father and Swiss immigrant mother. He wrote his name as R. R. Butler often, and I have seen one instance in which he signed his name Rudolf.

From the stories he told to me and my sisters, his grandchildren, we know that he came across the country from Centralia, Illinois, as a small child, in a covered wagon. An obituary notice places the time as 1868. He was born in 1865, the year the Civil War ended. He came with his father and mother. His father had been to the gold fields in California in the l850s and had returned to Illinois to return subsequently to California.

Rudolf was a great story teller, a faithful keeper of family account books, a modest man of thrift, intelligence, and industry. He was an admirer of education, although he probably did not finish high school, as he was needed on his father's farm. He was a strong member of the Masons, being a Royal Arch member, and in the Knights Templar and the Eastern Star. He was also active in the local Democratic party and a School Board member and president in the town of Hanford.

He never spoke of religion, but he was a member of the Presbyterian Church in Hanford.

His occupation was that of farmer. He attained land as a young man through hard farm labor, hiring out for work with other farmers and "tending ditch." Tending ditch entailed sharing the responsibility with other farmers of seeing that in the thirsty San Joaquin Valley each farmer got his share of water but no more. He farmed until a few years before his death. While he worked hard for his money, his money also worked hard for him so that when he moved to Isleton a few years before his death, though he lacked a retirement fund from the Social Security system, he was able to support himself and his wife for the rest of their lives. He left by the standards of the day a nice inheritance for his only child. He earned part of his small wealth from lending money at an interest to other farmers and friends.

Grandaddy's account books provided this writer, Barbara Butler Ott, with a richness of information about the times he lived in, his life, and the life of his son. For most of the years of his adulthood he kept track of what money came in for everything from crops, animals, eggs, his own labor and interest from his loans to what money went out for farm expenses, church, his son's education, the family's clothing, groceries, entertainment, trips, presents to his grandchildren, monetary gifts to his son, medical expenses, and home improvements. It was a trial for my grandmother to sit down with him shortly after every trip to "town" to account for her purchases. As thrifty a man as he was, he often supported his son with financial help during the period Charles was struggling to provide for a young family during the economic depression of the 1930s.

Rudy was knowledgeable about current affairs and politics. He was active in the local Democratic party. He loved music. Some of his favorite songs were from Stephen Foster, and he liked the song "My Sweet Little Alice Blue Gown." He treated himself to vaudeville and/or movies about once a week.

He was a handsome man, with bright, blue eyes and a good head of hair, even in old age when it was nearly white. He had a mustache most of his adult life. He was slight of build and thin. The slenderness was due to his having a "weak stomach," probably chronic gastritis or ulcers. Also, most of his farm labor was done manually: he never had a tractor or other farm machinery. He pitched hay, irrigated, hoed, pruned fruit trees, took care of chickens, and in years before I was around had dairy cows and pigs. He plowed his ground behind a couple of mules.

This writer's respect for many virtues stems from observation of her grandfather's behavior. Small of build, he was a king in the eyes of his granddaughters. He also influenced her political views and still does.

Barbara Butler Ott 2001

Child of LUISE MUELLER and RUDOLF BUTLER is:
9. i. CHARLES ORVILLE3 BUTLER, b. January 03, 1896, Hanford, California; d. April 21, 1976, Lodi, San Joaquin County, California.


Generation No. 3

6. WILLIAM3 STAMM (ANNA MARIA2 MUELLER, JOHANNES1) was born August 11, 1886 in Highland, Madison County, Illinois, and died July 07, 1912 in Visalia, California. He married ELIZABETH ROWENA TATMAN May 12, 1908. She was born November 17, 1890 in Porterville, Tulare Co., California, and died September 17, 1959 in Selah, Yakima County, Washington.

Notes for WILLIAM STAMM:
The information on William Stamm came to me by way of one of his descendants. No sources were provided.

Child of WILLIAM STAMM and ELIZABETH TATMAN is:
10. i. VELMA LORRAINE4 STAMM, b. February 07, 1908, Visalia, California; d. June 17, 1959, Visalia, California.

7. LOUISE MARIE3 STAMM (ANNA MARIA2 MUELLER, JOHANNES1)72 was born Abt. 1890 in Highland, Madiscon County, Illinois73, and died September 26, 1979 in Tulare, California. She married FLETCHER AYRES74 September 08, 1917 in Fresno, California. He was born Abt. 1884 in Kentucky75.

Notes for FLETCHER AYRES:
Fleltcher Ayres' father, according to the 1920 U.S. census was born in England; Fletcher's mother was born in Kentucky.

Child of LOUISE STAMM and FLETCHER AYRES is:
i. ELIZABETH4 AYRES76, b. Abt. 191977.

8. LOUISE3 TOGNI (MARIA2 MUELLER, JOHANNES1) was born April 14, 189678, and died December 14, 1971 in Visalia, California79. She married KENNETH M. BRANCH80. He was born March 02, 189081, and died August 17, 197582.

Child of LOUISE TOGNI and KENNETH BRANCH is:
i. ROLAND4 BRANCH, b. September 03, 192183; d. May 19, 194484.

Notes for ROLAND BRANCH:
Roland Togni was the only child of Louise and Kenneth Branch. He died in an airplane accident in training as a pilot in the U.S. Air Force..

9. CHARLES ORVILLE3 BUTLER (LUISE2 MUELLER, JOHANNES1)85 was born January 03, 1896 in Hanford, California86, and died April 21, 1976 in Lodi, San Joaquin County, California87,88. He married ADA LEE DAY89 October 30, 1926 in Riverside, California. Married in the residence of the bride's brother, Addison P. Day.90. She was born December 19, 1892 in or near Ballinger, Texas91,92, and died October 02, 1982 in Sacramento, California at University of California, Davis, Hospital93,94.

Notes for CHARLES ORVILLE BUTLER:
Charles Orville Butler was born on January 3, 1896. He was an only child, and this was probably due to the fact that his mother experienced a very difficult labor. She and his father was fearful of taking the chance of another childbirth.

He was born a year after his parents were married and lived on a farm in the Hanford area of California until he went away to college. His college years were spent partly at the University of California, Berkeley, and partly at the University of California, Davis. U.C. Davis, was an agricultural college, and agriculture was his major.


His college time was interrupted because he volunteered for the American Expeditionary Force in World War I. He was an ambulance driver. He saw a very short time in the service, but he did spend some few months in Italy and saw some of France. While this war experience may have been traumatic, his shared impressions with his children were of wild ambulance rides, camaraderie with his fellow soldiers, and appreciation of the beauties of Europe. Once he came to Seattle in the 1960s to visit us, and he looked up an old comrade. To this daughter it appeared that this short time may have been the highlight of his life.

When he came home, he finished college and returned to the Hanford area. From his father's entries in his account books, it appears Charles attempted to come back and share the farming work with his father. I am sure it was something his father encouraged. What can be gleaned from reading the lines of those books, and it might be a wrong conclusion, is that Charles was restless and not satisfied working for his father. After reading the account books and remembering his stories of the war, my impression is that he felt confined on the farm, a let-down from the excitement of the war and his time in the urban areas of the bay area of San Francisco.

Charles found other employment after a while but stayed in the Hanford-Fresno area until 1926. At that time he married Ada Lee Day, who was a Home Demonstration Agent for the University of California in Kings County. At that time he was almost 31 and she was almost 34.

They moved to Isleton, California, a little town in the Sacramento River delta area, where he had found employment as a plant manager for a small branch of the H.J. Heinz Company. They lived there the rest of their lives. The job seemed to suit him very well, and the plant and his responsibilities grew over the years. He stayed on this job until his retirement in 1961.

He worked hard at his job and took pride in his company. There was time for friendships also. He enjoyed the company of a circle of male friends--the local pharmacist, the grammar school principal, and several other businessmen. They played tennis, threw horseshoes and occasionally played pool. He went fishing.

He took on civic duties also after the first few years in Isleton. He was on the grammar school board of trustees and served on the city council. Isleton was a small rural town, and it seemed that in the main, college-educated men were expected to shoulder this type of civic duty.

After his daughters had left high school, he served on the school board for the local high school, which was in Rio Vista, California.

After his retirement Charles became more active in church affairs. Our church, the only Protestant church in town, was Isleton Community Methodist Church. If the Christians were sorted, between Protestants and Catholics, the Catholics were in a fairly large majority.

When his parents were quite elderly, they moved to Isleton, and Charles took very good care of them. When his father died in 1953, Charles cared for his mother with love and daily attention until her death in 1964. She had always adored him, and he demonstrated to all that he was worthy of such affection.

When he retired in 1961, Charles spent his time enjoying his grandchildren, helping his disabled wife, gardening, and playing golf. He started playing golf, probably, in his late 60s, and he enjoyed it greatly. His pleasures seemed simple, but they were genuine. I remember his often coming into the house from the yard with a flower for his wife. It was usually a camelia or a rose.

He died at the age of 80. He had suffered from cancer of the esophagus a few years before, but he and his family had had high hopes that it had been cured. It showed up some months before his death in his bones and very possibly was elsewhere. There was no autopsy. The bone cancer was quite painful at the end, and his family was grateful when his pain came to an end. His daughter Barbara was by his bedside when he died.

Charles was handsome. He was about six feet tall, with curly hair that was almost white when he died, He was physically well built.

Charles was a quiet man who did not talk a lot, but his family learned important lessons from his actions about honesty, the value of hard work, kindness, faithfulness and humility. He had a quiet and quirky sense of humor. He appreciated the beauties of nature. He loved his family. He was a content person in his maturity.

(Barbara Butler Ott 2002)






More About CHARLES ORVILLE BUTLER:
Burial: April 1976, Hanford, California
Cause of Death: Carcinoma of the esophogus95
Cremation: April 1976, Lodi, California
Military service: Bet. 1918 - 1919, U.S. Army (American Expeditionary Force) as shown in Certification of Military Service issued January 10, 2000. Part of service in Italy and France as ambulance driver.96,97

More About ADA LEE DAY:
Baptism: September 12, 1902, Emmanuel Episcopal Church, San Angelo, Texas98
Burial: October 1982, Butler family plot, Hanford, California
Cremation: October 1982, Rio Vista, California

Children of CHARLES BUTLER and ADA DAY are:
11. i. ANN LOUISE4 BUTLER, b. November 12, 1927, Sacramento, California.
12. ii. JOANNE DAY BUTLER, b. April 25, 1930, Hanford, California.
13. iii. BARBARA JANE BUTLER, b. August 16, 1931, Sacramento, California.


Generation No. 4

10. VELMA LORRAINE4 STAMM (WILLIAM3, ANNA MARIA2 MUELLER, JOHANNES1) was born February 07, 1908 in Visalia, California, and died June 17, 1959 in Visalia, California. She married WALTER FREDRICK PIPPERT June 25, 1930 in Visalia, Tulare County, California.

Child of VELMA STAMM and WALTER PIPPERT is:
i. WILLIAM5 PIPPERT.

11. ANN LOUISE4 BUTLER (CHARLES ORVILLE3, LUISE2 MUELLER, JOHANNES1)99 was born November 12, 1927 in Sacramento, California100. She married CHAUNCEY DICKEY BUSTER101 July 02, 1950 in College of Pacific Chapel, Stockton, California102. He was born July 06, 1927 in National City, California103.

Notes for ANN LOUISE BUTLER:
Ann Louise was named after her two grandmothers, Nancy Ann Rowden, who went by the name of Anne or Annie, and Louise Butler.

More About ANN LOUISE BUTLER:
College Graduation: June 1950, University of California, Berkeley
High School Graduation: June 1945, Rio Vista High School, Rio Vista, California, Valedictorian
Occupation: In early years of her marriage, maybe two, she worked as a lab technician in San Francisco, California.

Children of ANN BUTLER and CHAUNCEY BUSTER are:
i. DAVID CHARLES5 BUSTER104, b. April 10, 1951, San Diego, California105; m. GAYLE LOUISE GRANT106; b. September 17, 1955, Los Angeles, California107.

More About DAVID CHARLES BUSTER:
College Graduation: Univeristy of Arizona, Tucson, Arizona
High School Graduation: Yuma, Arizona
Medical School: University of Arizona, Tucson, Arizona
Phi Beta Kappa: University of Arizona, Tucson, Arizona

ii. JAMES DICKEY BUSTER108, b. May 14, 1955, San Francisco, California109; m. MARILYN LOUISE LICHTI110; b. October 21, 1957111.

More About JAMES DICKEY BUSTER:
College Graduation: Univeristy of Arizona, Tucson, Arizona
High School Graduation: Yuma, Arizona

iii. WILLIAM ANDREW BUSTER112, b. July 07, 1958, Univerisity of California Hospital, San Franncisco, California113; m. BETTY LORENE SNOW114, June 11, 1983, Yuma, Arizona115; b. December 07, 1961, Casas Grandes, Arizona116.

Notes for WILLIAM ANDREW BUSTER:
William Buster moved to Australia shortly after the birth of his first son and lived there for about six years. He worked for his uncle Jack Buster on a farm in New South Wales, and also did some missionary work while there.

More About WILLIAM ANDREW BUSTER:
College Graduation: University of Arizona, Tucson, Arizona
High School Graduation: Yuma, Arizona.

12. JOANNE DAY4 BUTLER (CHARLES ORVILLE3, LUISE2 MUELLER, JOHANNES1)117 was born April 25, 1930 in Hanford, California118. She married (1) ROBERT FRANKLIN LETTERMAN119 November 08, 1953 in Salinas, California.120. He was born September 17, 1926 in Missouri121, and died November 17, 1993 in Solano Co., California122. She married (2) ROBERT ALAN PAINE123 May 21, 1977 in Reno, Nevada124.

Notes for JOANNE DAY BUTLER:
Joanne Day Butler received her middle name in honor of her mother's family--the Days.

More About JOANNE DAY BUTLER:
Education: Bet. 1948 - 1951, College of Pacific, Stockton, California, and San Jose State College, San Jose, California
High School Graduation: June 1948, Rio Vista High School, Rio Vista, California

Children of JOANNE BUTLER and ROBERT LETTERMAN are:
i. JULIE5 LETTERMAN125, b. May 07, 1954, Blythe, California126; m. ROE CANGELOSI.
ii. JAN LEE LETTERMAN127, b. March 12, 1956, Sacramento, California128; m. (1) MICHAEL GARBEN129; m. (2) DAVID POTTS130.
iii. CHARLES ROBERT LETTERMAN131, b. October 02, 1958, Sacramento, California132; m. KRISTINE BACZEWSKI133, Fairfield, California; b. August 04, 1960134.
iv. ROBERT JOHN LETTERMAN135, b. April 15, 1964, Lake Tahoe, California136.
v. LISA ANN LETTERMAN137, b. June 02, 1966, Yuma, Arizona138.

13. BARBARA JANE4 BUTLER (CHARLES ORVILLE3, LUISE2 MUELLER, JOHANNES1)139 was born August 16, 1931 in Sacramento, California140. She married EBERHARD GEORG WILHELM OTT141 July 20, 1956 in Kelheim, Kreis Donau, West Germany, in City Hall142, son of WILHELM OTT and MARIA MUELLER. He was born January 30, 1932 in Freiburg, Kreis Breisgau, Germany143.

More About BARBARA JANE BUTLER:
College Graduation: June 1952, Bachelor of Arts, University of California, Berkeley
Graduate Work: June 1953, Secondary Teacher's Certificate, University of California, Berkeley
High School Graduation: June 1948, Rio Vista Joint Union High School, Rio Vista, California

More About EBERHARD GEORG WILHELM OTT:
College Graduation: 1959, Heald College, San Francisco, California
Naturalization: September 01, 1960, U.S. District Court, District of Oregon, Portland, Oregon144
Occupation: The Boeing Company--materiel engineer

Children of BARBARA BUTLER and EBERHARD OTT are:
i. WILLIAM BUTLER5 OTT145, b. April 07, 1961, Emmanuel Hospital, Portland, Oregon146; m. (1) DAWN L. ANDERSON147, December 26, 1987148; b. October 1963, Washington State149; m. (2) HEATHER LYNN FREEMAN150, May 05, 2000, British Columbia, Canada151; b. September 24, 1969152.

More About WILLIAM BUTLER OTT:
Baptism: November 12, 1961, Community Methodist Church, Isleton, California153
College Graduation: June 1985, University of Washington, Seattle, Washington, with honors154
Education: Bet. 1966 - 1979, Public schools in Seattle155
High School Graduation: June 1979, Nathan Hale High School, Seatle, Washington155

ii. JAMES BUTLER OTT156, b. December 03, 1963, Northwest Hospital, Seattle, Washington157; m. (1) HEIDI CHRISTINA OIE158, March 20, 1988, Seattle, Washington159; b. September 19, 1970160; m. (2) DANIELE JOLIE BROWN161, March 23, 1993, Bothell, Washington162; b. July 22, 1967, Northwest Hospital, Seattle, Washington163.

More About JAMES BUTLER OTT:
Baptism: 1964, Wedgood United Presbyterian Church Seattle, Washington. Baptized again as an adult at Overlake Christian Church.164
College Graduation: June 1989, Seattle University, Seattle, Washington., with honors. Attended North Seattle Community College and received Associate Arts degree there.165
Education: Bet. 1969 - 1980, Public schools in Seattle. Graduation from Garfield High School.166.


Endnotes

1. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Name: Johannes Mueller.
2. Grave Marker for Johanna Mueller and John Mueller, Visalia Cemetery, Visalia, California, MUELLER John 1835-1895.
3. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, Page 430, Seite 197, Mueller, Johannes, 1835 Februar 2.
4. Certified Copy of Death Record for Johannes Mueller, No page number, John Mueller, Sr., Date Accepted for Registration May 4, 1895 Visalia, CA, Tulare Co., California, Date of Death, May 3, 1895.
5. Grave Marker for Johanna Mueller and John Mueller, Visalia Cemetery, Visalia, California, Mueller, John 1835-1895.
6. Copy, Standard Certificate of Death,County of Tulare, City of Visalia, Local Registered No. 33 475, Filed March 17, 1927, FULL NAME Johanna Mueller, Birthplace, Switzerland, Name of Father, Fisher, Birthplace Switzerland.
7. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Johannes Muller, Verehlicht (Married) May 14, 1837, February 11, 1859.
8. Grave Marker for Johanna Mueller and John Mueller, Visalia Cemetery, Visalia, California, Grave Marker reads: MUELLER, JOHN 1835-1895 - JOHANNA 1839 - 1927.
9. Family Record, City Hall, Fahrwangen, Switzerland, for Johannes Mueller, #430. Seite 197, Johanna Fischer, Born 1839 Feb 7.
10. Standard Certificate of Death for Johanna Mueller, Tulare Co., City of Visalia, Local Registered No. 33, Local Registered No. 33, Date of Death, March 16, 1927, Place of Burial or Removal, Visalia, California.
11. Homestead Application No. 4288, Final Certificte No. 2449 Land Office October 19, 1891, May 6, 1892., Land Office at Visalia, California.
12. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Wilhelm Mueller, born 1857.
13. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, Pge 430, Anna Elisabeth Mueller, Born August 17, 1860.
14. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Muller, Anna Elisabeth, Born August 17, 1860.
15. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Johannes Mueller, Born August 2, 1865.
16. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Johannes Muller August 2, 1865.
17. Grave Marker for John and Sarah Anne Mueller, Visalia Cemetery, Visalia, California, John Aug 2, 1865 - Sept 21, 1938 Sarah Ann Mar 9, 1866 - Dec 19, 1930.
18. Grave Marker for John and Sarah Anne Mueller, Visalia Cemetery, Visalia, California, MUELLER Sarah Ann.
19. Grave Marker for John and Sarah Anne Mueller, Visalia Cemetery, Visalia, California, MUELLER, SARAH ANN Mar 9, 1865 - Dec 19, 1930.
20. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Jakob Mueller, October 8, 1869.
21. Grave Marker for Jacob Muller and Louise Muller, Visalia Cemetery, Visalia, California, Grave marker reads: MULLER, JACOB 1869-1941. Marker also bear this information on his wife: MULLER, LOUISE 1878-1944..
22. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Jakob Mueller, October 8, 1869.
23. Grave Marker for Jacob Muller and Louise Muller, Visalia Cemetery, Visalia, California, Gravemarker reads: MULLER Jacob 1869-1941 - Louise 1878 - 1944.
24. Grave Marker for Jacob Muller and Louise Muller, Visalia Cemetery, Visalia, California, Muller, Louise, 1878-1944.
25. Grave Marker for Jacob Muller and Louise Muller, Visalia Cemetery, Visalia, California, Muller, Louise 1878-1944.
26. Grave Marker for Jacob Muller and Louise Muller, Visalia Cemetery, Visalia, California, MULLER, LOUISE 1878-1944.
27. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Anna Maria Mueller, Born 1862 August 4.
28. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, E. D. District #206, Stamm, Anna, wife, Age at last birthday 48, born in Switzerland.
29. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Muller, Anna Maria 1862 August 4.
30. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, E. D. #206, Stamm, Adolph, Head, Age at last birthday, 49, Birthplace, Illinois.
31. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family 0258, Stamm, Anna, No. of years in present marriage: 26.
32. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family No. 0258, Name - Stamm, Adolph, Head, Age at last birthday, 49.
33. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family NO. 0258, Head of Household: Stamm, Adolph, daughter, Stamm, Johanna, Birthplace, Illinois age at last birthday: 24.
34. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family No. 0258, Head of Household Stamm, Adolph - Stamm, Johanna, daughter, Birthplace Illinois, Age at last birthday 24.
35. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family No. 0258, Head of Household, Stamm, Adolph, - Stamm, Ella, daughter, Place of Birth, Illinois, Age at last birthday 17.
36. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family NO. 0258, Head of Household: Stamm, Adolph, Elsie, daughter, Place of Birth, Illinois, Age at last birthday: 15.
37. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family No. 0258, Head of Household: Stamm, Adolph, Stamm Marguerite, daughter, Place of Birth, California, Age at last birthday, 7.
38. 1900 U.S. Census, Visalia City, Tulare County, California, T-623, Roll 115, E. D. #69 Sheet 4, Mueller, Rudolph, Date of Birth Oct 1863.
39. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Rudolf Mueller, Born October 22, 1863.
40. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm roll number, T-623, Roll 15, E.D. #69, Sheet 4, Mueller, Rudolph, Date of Birth, October 1863.
41. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Rudolf Mueller, Born October 22, 1863.
42. 1900 U.S. Census, Visalia City, Tulare County, California, T-623, Roll 115, E.D #69, Mueller, Rudolf Date of Birth, Octobrt,1863., Eva, wife.
43. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm roll T-623, Roll 115, Mueller, Rudolph, Head, Eva, wife, Date of Birth October 1866.
44. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm Roll # T-623, Roll 115, E.D. #69 Sheet 4, Mueller, Annie, daughter, Date of Birth: November 1890.
45. 1900 U.S. Census, Visalia City, Tulare County, California, T-623, Roll 115, E.D. #69, Sheet 4, Mueller, Annie, Date of Birth: November 1890.
46. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm Roll Number T-623, Roll 115, E. D. #69, Sheet 4, Mueller, Rudolph, son, Date of Birth 1892.
47. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm # T-623, Roll 115, E. D. #69, Sheet 4, Mueller, Rudolph, son, Date of Birth April 1892.
48. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm roll # T-623, Roll 115, E.D. #69, Sheet 4, Mueller, Rudolph, head, Ernest, son, Date of Birth April 1896.
49. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm roll number, T-623, Roll 115, E. D. #69, Sheet 4, Mueller, Ernest, son, Date of Birth: April 1896.
50. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Maria Mueller, Born March 23, 1867.
51. Gravemarker for Walter H. Togni and Marie Togni, Visalia Cemetery, Marie Togni March 23, 1868 - August 20, 1949.
52. Visalia Times, Wednesday, August 24, 1949, "Final services for Mrs. Marie Togni, prominent Visalian who died Saturday, were held in the Brooks Chapel yesterday morning."
53. Grave Marker in Visalia, California, Cemetery, for Marie and Michael Togni, Marie Togni March 23, 1868 - August 20, 1949.
54. Grave Marker in Visalia, California, Cemetery, for Marie and Michael Togni, Gravemarker reads: Marie March 23, 1868, August 20, 1949 - Michael Sept. 25, 1856 - May 13, 1933.
55. Gravemarker for Marie and Michael Togni, Visalia Cemetery, Visalia, California, Gravemarker reads: Marie - March 23, 1868 - August 20, 1949 - Michael Sept. 25, 1856 - May 13, 1933.
56. Gravemarker for Walter H. Togni and Marie Togni, Visalia Cemetery, Marker lies at the bottom of Marie and Michael Togni's grave and reads: WALTER H. TOGNI 1893-1918.
57. Gravemarker for Walter H. Togni and Marie Togni, Visalia Cemetery, Gravemarker lies at the bottom of his parents' grave: Walter H. Togni 1893-1918.
58. Gravemarker for Herbert M. Togni, Visalia Cemetery, Visalia, California, Marker reads: HERBERT M. TOGNI 1898- 1972.
59. Gravemarker for Herbert M. Togni, Visalia Cemetery, Visalia, California, Marker reads: HERBERT M. TOGNI 1898 - 1972.
60. Memento of Luise Mueller's christening from her godmother., Translated from German: "This memento is given to a dear Godchild, Louisa Mueller, born on 22nd March, on her christening in the church of Meistershwanden on 13th April 1873. (signed) Louise Hofstetter."
61. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, showing Luise Mueller's name., #430, Seite 197, Luise Mueller Born March 22, 1873.
62. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, Two numbers cited: 430 and 197., Mueller, Luise .....1873 Marz 22.
63. Grave Marker for Louise M. Butler, Hanford, California, cemetary, old section, lot 386, Louise M. Butler, Mar. 22. 1873 - October 31, 1964.
64. Death Certificate for Rudolf Rey Butler, Registration District 3902, Registrar's Number 0508, signed by Godrey Steinert, M.D., March 24, 1953, State of California, Dept. of Heatlh..
65. Marriage License, State of California, County of Tulare, dated January 2, 1895. Certified Copy 114411 for Rudolf Rey Butler and Louise Mueller.
66. Certified Copy of Vital Records 114412, Marriage Certificate signed by J. A. Skaggs, Minister, C.P.C..
67. Family Grave Marker, Hanford, California, cemetery, old section, lot 386, Rudolf Rey Butler May 17, 1865 - March 24, 1953.
68. Death Certificate for Rudolf Rey Butler, Certificate of Death, State of California, Registration District No. 3902, Registrar's No. 0508.
69. Memento of Luise Mueller's christening from her godmother., Translated from German: This memento is given to Louisa Mueller born on 22 March and christened in the church at Meisterscwhanden on 13 April of 1872 from her Godmother Louisa. [This was part of the mementos left by Luise when she died.].
70. U.S. Census 1900, Roll 87, page 281, Kings County, California, Lucerne township, 222/223 (Louise), "Year of Immigration to the United States - 1883."
71. 1930 U. S. Census, California, Kings County, Hanford Township, ED 14, page 6A, Butler, Louise M. - year of immigration, 1880.
72. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, Household No. 115, Stamm, Anna, head, Ayers, Louise, daughter, Age at last birthday 29.
73. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, Household Head, Anna Stamm, Ayers, Louise, Age at last birthday, 29. Place of Birth - Illinois.
74. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, Household Number 115, Head of Household, Stamm, Anna, Ayers, Fletcher, son-in-law.
75. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, Household Number 115, Fletcher Ayres, Age at last birthday - 36, Place of Birth, Kentucky.
76. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, House Number 115, Head of Household, Stamm, Anna, Ayers, Elizabeth, grandaughter, Age at last birthday 12/12.
77. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, House number 115, Head of Household, Stamm, Anna, Ayers, Elizabeth, age at last birthday 12/12, Place of Birth, California.
78. Grave Marker for Louise Togni Branch, Visalia Cemetery, Visalia, California, Marker reads: LOUISE TOGNI BRANCH Apr. 14, 1896 - Dec 14, 1971.
79. Grave Marker for Louise Togni Branch, Visalia Cemetery, Visalia, California, Marker reads: LOUISE TOGNI BRANCH Apr 14, 1896 - December 14, 1971.
80. Grave Marker for Kenneth M. Branch, Visalia Cemetery, Visalia, California, Kenneth M. Branch Mar 2, 1890 - Aug 17, 1975.
81. Grave Marker for Kenneth M. Branch, Visalia Cemetery, Visalia, California, Marker reads: KENNETH M. BRANCH - March 2, 1890 - August 17, 1975.
82. Grave Marker for Kenneth M. Branch, Visalia Cemetery, Visalia, California, Marker reads: KENNETH M. BRANCH - March 2, 1890 - AUgust 17, 1975.
83. Gravemarker for Roland Togni Branch, Visalia Cemetery, Visalia, California, Marker reads: LIEUT. ROLAND TOGNI BRANCH - September 3, 1921 - May 19, 1944.
84. Gravemarker for Roland Togni Branch, Visalia Cemetery, Visalia, California, Marker reads: LIEUT. ROLAND TOGNI BRANCH September 3, 1921 - May 19, 1944.
85. Delayed Certificate of Birth, Filed July 14, 1954, Sacramento Co., California, for Charles Orville Butler, B-346, File No. 077143.
86. Delayed Certificate of Birth, Charles Orville Butler, B-346, File No. 077143, Filed July 14, 1953, Sacramento Co., California, Date of Birth: January 3, 1896.
87. Certificate of Death for Charles Orville Butler, Local Registration District and Certificate Number 3900-0913.
88. Grave Marker for Charles O. Butler, Hanford, California, cemetary, old section, lot 386, Charles O. Butler, Pvt US Army, Jan 3 1986 April 21 1976.
89. Affadavit of Birth, signed by J. Ford Day (On Ada Lee Day) on December 15, 1953, and recorded on same date in Solano Co., California..
90. Certificate of Marriage, County of Los Angeles, Local Registered Number 13758, Recorded in Book No 694 of Marriages, page 8, Records of Los Angeles Co., California.
91. Affadavit of Birth, signed by J. Ford Day (On Ada Lee Day) on December 15, 1953, and recorded on same date in Solano Co., California., 697 Official Records No. 357, Solano County, California.
92. Database: California Death Index, 1970-1997, BUTLER ADA LEE , DEATH DATE 2 OCT 1982, DEATH PLACE, SACRAMENTO, SOCIAL SECURITY # 561303632.
93. Grave Marker for Ada Lee Butler, Hanford, California, cemetery, old section, lot 386, December 19, 1892 - October 2, 1982.
94. Database: California Death Index, 1970-1997, BUTLER ADA LEE - FEMALE - BIRTH DATE 19 DEC 1892, DEATH DATE 2 OCT 1982, BIRTH PLACE - TEXAS, DEATH PLACE - SACRAMENTO, SOCIAL SECURITY # 561 303 632.
95. Certificate of Death for Charles Orville Butler.
96. Certification of Military Service for Charles O. Butler, # 2 531 431.
97. Letter from daughter Ann Louise Buster, regarding letters in her possession about Charles Butler's military service.
98. Certificate of Baptism for Ada Lee Day from Emmanuel Episcopal Church, San Angelo, Texas.
99. Statement of Ann Louise Buster nee Butler, year 2000, "Name - Ann Louise Butler."
100. Statement of Ann Louise Buster nee Butler, year 2000, "Birthday - November 12, 1927, Sacramento, California."
101. Statement of Ann Louise Buster nee Butler, year 2000, "Name - Chauncey Dickey Buster."
102. Statement of Ann Louise Buster nee Butler, year 2000, "Married in Stockton, California, in the College of Pacific Chapel, July 2, 1950."
103. Statement of Ann Louise Buster nee Butler, year 2000, "Born - July 6, 1927, in National City, California."
104. Statement of Ann Louise Buster nee Butler, year 2000, "Name - David Charles Buster."
105. Statement of Ann Louise Buster nee Butler, year 2000, "Born - April 10, 1951, in San Diego, California."
106. Statement of Ann Louise Buster nee Butler, year 2000, "Name - Gayle Louise Grant."
107. Statement of Ann Louise Buster nee Butler, year 2000, "Birthdate of Gayle Louise Grant - September 17, 1955 in Los Angeles, California."
108. Statement of Ann Louise Buster nee Butler, year 2000, "Name - James Dickey Buster."
109. Statement of Ann Louise Buster nee Butler, year 2000, "James Dickey Buster was born on May 14, 1955, in San Francisco, California."
110. Statement of Ann Louise Buster nee Butler, year 2000, "Name - Marilyn Louise Lichti."
111. Statement of Ann Louise Buster nee Butler, year 2000, "Birthdate of Marilyn Louise Lichti - October 21, 1957."
112. Statement of Ann Louise Buster nee Butler, year 2000, "Name - William Andrew Buster."
113. Statement of Ann Louise Buster nee Butler, year 2000, "William Andrew Buster was born on July 7, 1958, in San Francisco, California."
114. Statement of Ann Louise Buster nee Butler, year 2000, "Name - Betty Lorene (Lorie) Snow."
115. Statement of Ann Louise Buster nee Butler, year 2000, "William Buster and Lorie Snow were married on June 11, 1983, in Yuma, Arizona."
116. Statement of Ann Louise Buster nee Butler, year 2000, "Betty Lorene (Lorie) Snow was born on December 7, 1961."
117. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Joanne Day Butler."
118. Statement of Joanne Letterman Paine nee Butler, year 2000, "Birthdate of Joanne Day Butler - April 25, 1930, Hanford, California."
119. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Robert Franklin Letterman."
120. Statement of Joanne Letterman Paine nee Butler, year 2000, "Joanne Day Butler married Robert Franklin Letterman on November 8, 1953 in Salinas, California."
121. California Death Index, 1940-1997, LETTERMAN, ROBERT FRANKLIN - Birth Date 17 Sep 1926, Death Date 17 Nov 1993, Birth Place - Missouri, Death Place, Solano Co., California.
122. California Death Index, 1940-1997, LETTERMAN ROBERT FRANKLIN - Birth Date 17 September 1926, Death Date 17 November 1993, Birth Place - Missouri, Death Place - Solano Co., California.
123. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Robert Alan Paine."
124. Statement of Joanne Letterman Paine nee Butler, year 2000, "Joanne Letterman nee Butler married Robert Alan Paine on May 21, 1977, in Reno, Nevada."
125. Statement of Joanne Letterman Paine nee Butler 2003, "Julie Letterman - Born May 07, 1954 in Blythe, California."
126. Statement of Joanne Letterman Paine nee Butler 2003, "Julie Letterman, Born May 7, 1954, in Blythe, California."
127. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Jan Lee Letterman."
128. Statement of Joanne Letterman Paine nee Butler, year 2000, "Jan Lee Letterman was born on March 12, 1956 in Sacramento, California."
129. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name of first husband of Jan Lee Letterman was Michael Garben."
130. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - David Potts."
131. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Charles Robert Letterman."
132. Statement of Joanne Letterman Paine nee Butler, year 2000, "Charles Robert Letterman was born on October 3, 1958 in Sacramento, California."
133. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Kristine Baczewski."
134. Statement of Joanne Letterman Paine nee Butler, year 2000, "Kristine Baczewski was born on August 4, 1960."
135. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Robert John Letterman."
136. Statement of Joanne Letterman Paine nee Butler, year 2000, "Robert John Letterman was born on April 15, 1964 at Lake Tahoe, California."
137. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Lisa Ann Letterman."
138. Statement of Joanne Letterman Paine nee Butler, year 2000, "Lisa Ann Letterman was born on June 2, 1966 in Yuma, Arizona."
139. Standard Certificate of Birth for Barbara Jane Butler, Place of Birth Dist. No. 3401, Local Registered No. 1306, Sacramento, Sacramento Co., CA, Date of Brith: August 16, 1931.
140. Standard Certificate of Birth for Barbara Jane Butler, Place of Birth, Dist. No. 3401, Sacramento, Sacramento Co., CA Local Registered No. 1306, filed August 16, 1931, Date of Birth: August 16, 1931.
141. Birth Certificate for Eberhard Georg Wilhelm Ott, dated February 3, 1932, Nr. 183, Freiburg, Kreis Breisgau, Germany.
142. Heiratsurkunde for Eberhard George Wilhelm Ott and Barbara Jane Butler, Standesamt Kelheim, Nr. 26/1956, "Married on July 20, 1956, in Kelheim., Kreis Donau, West Germany."
143. Birth Certificate for Eberhard Georg Wilhelm Ott, dated February 3, 1932, Nr. 183, Freiburg, Kreis Breisgau, Germany, Born January 30, 1932.
144. Certificate of Naturalization, United States of America, No. 7815508, Petition No, 28660, for Eberhard Georg Wilhelm Ott.
145. Statement of Barbara Ott nee Butler in year 2000, "William Butler Ott."
146. Statement of Barbara Ott nee Butler in year 2000, "William Butler Ott was born on April 7, 1961 at Emmanuel Hospital in Portland, Oregon."
147. Statement of Barbara Ott nee Butler in year 2000, "Dawn L. Anderson."
148. Statement of Barbara Ott nee Butler in year 2000, "Dawn L. Anderson and William Butler Ott were married on December 26, 1987."
149. Statement of Barbara Ott nee Butler in year 2000, "Dawn L. Anderson was born in October 1963."
150. Statement of Heather Lynn Ott nee Freeman, year 2000, "Name - Heather Lynn Freeman."
151. Statement of Barbara Ott nee Butler in year 2000, "William Butler Ott and Heather Lynn Freeman were married on May 5, 2000, in British Columbia, Canada."
152. Statement of Heather Lynn Ott nee Freeman, year 2000, "Birthdate - September 24, 1969."
153. Certificate of Baptism for William Butler Ott, Received baptism on November 12, 1961 at Isleton Community Methodist Church, Isleton, California.
154. University Diploma for William Butler Ott from University of Washington, Seattle, Washington, Bachelor of Science.
155. Statement of Barbara Ott nee Butler in year 2000.
156. Statement of Barbara Ott nee Butler in year 2000, "James Butler Ott."
157. Statement of Barbara Ott nee Butler in year 2000, "James Butler Ott was born on December 3, 1963, in Seattle, Washington, at Northwest Hospital."
158. Statement of Barbara Ott nee Butler in year 2000, "Heidi Christina Oie."
159. "James Butler Ott married Heidi Christina Oie on March 20, 1988."
160. Statement of Barbara Ott nee Butler in year 2000, "Heidi Christina Oie was born on September 19, 1970."
161. Statement of Daniele Jolie Ott nee Brown, year 2000, "Daniele Jolie Brown."
162. Statement of Barbara Ott nee Butler in year 2000, "James Butler Ott and Daniele Jolie Brown married on March 23, 1993, in Bothell, Washington."
163. Statement of Daniele Jolie Ott nee Brown, year 2000, "Born - July 22, 1967, Northwest Hospital, Seattle, Washington.
164. Statement of Barbara Ott nee Butler in year 2000.
165. Statement of Barbara Ott nee Butler in year 2000, "James Butler Ott graduated from Seattle University in Seattle, Washington, in June 1989."
166. Statement of Barbara Ott nee Butler in year 2000, "Attended public schools in Seattle. Graduated from Garfield High School."

.

357 1910 U.S. Federal Census, California, Tulare Co., Visalia, 452_531 (Series T624, Roll 111, p. 192).

358 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, papers.

359 Elizabeth Lee A. Coddington.

360 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, papers.

361 New York State Census, 1855, Ulster Co, Rochester Twp.

362 1850 U.S. Federal Census, New York, Ulster Co., Rochester Twp. p. 364 in County.

363 1870 U.S. Federal Census, New York, Ulster Co.,Marbletown, 62_87, p. 461.

364 1880 U.S. Federal Census, New York, Ulster Co, Marbletown District 1, p. 365D.

365 New York State Census, Ulster Co, Rochester Twp.

366 1920 U.S. Federal Census, New York, WestchesterCo., Greenburgh, ED 50, household 216_229.

367 1880 U.S. Federal Census.

368 1880 U.S. Federal Census, New York, Dutchess Co., Rhinebeck, p. 349B.

369 1870 U.S. Federal Census, New York, Ulster Co.,Marbletown, 128_161, p. 466.

370 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB554.

371 Lowdermilk, Will H, History of Cumberland County (Washington DC 1878), p. 264.

372 Tucker, E, History of Randolph County, Indiana with Illustrations and Biogeographical Sketches (Knightsown, Indiana, Eastern Indiana Publ. Co., repr. 1967 of 1882 Ed.), p. 428-429.

373 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 5.

374 Coddington, Moses, Letter to William Robeson (In possession of E. R. [Edwin Robeson?] MacKethan III (ex copy received from Merlyn Coddington), 19 Sep 2000.), 28 Jun 1807.

375 1810 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Roll: 14; Page: 47.

376 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 326.

377 Maryland tourist Information (http://www.mdisfun.org/destinations/western.asp).

378 Coddington, John Insley, Brief Outline of the Descendants of Stockdale Coddington (Manuscript, no date) , Special Collections, New England Historical and Genealogical Society, p. 4.

379 JAC, Comment.

380 Hoff, Candee, Email, 27 Sep 2006. VOTES and PROCEEDINGS, November, 1799. Your committee further report, that it appears from the return of the sheriff of Washington
county, that the election for delegates in said county was held by Jonas McPherson, a deputy of
the said sheriff, and that there were no other candidates but John Buchanan, Ambrose Geoghegan,
James McClain and John Cellar, Esquires, who are returned by the sheriff of said county as duly
elected; that the said sheriff has not certified whether he was prevented from attending said
election by sickness, to ascertain which fact your committee are of opinion, that the said sheriff
should be summoned to the bar of the house to correct his return.
All which is submitted.
By order, J. F. HARRIS, clk.
Which was read.
ORDERED, That the same have a second reading on Saturday next.
A petition from sundry inhabitants of Allegany county, praying an act may pass to lay out a
road between the plantations of Asa Beall and William Coddington, and from thence through the
land of William Coddington, and others, to the line that divides the state of Maryland from
Virginia, was preferred, read, and referred to Mr. Perry, Mr. Beall and Mr. Tomlinson, to
consider and report thereon.

.

381 1800 U.S. Federal Census, Maryland, Allegany Co., Sandy Creek Twp., Roll M32_9, p. 43.

382 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Maryland, Allegany Co., ED 2, p.8.

383 Jonas, Dianne G, Email, 5 May 2004. WILL OF WILLIAM CODDINGTON
LDS film #0013311, Allegany Co., Maryland Wills, Vol.H., pg.266

In the name of God Amen I William Coddington of Allegany Co., Maryland being sick and weak in body but of sound mind memory and understanding considering the certainty of death and the uncertainty of the time thereof and being desirous settle my worldly affairs and thereby be the better prepared to leave this world when it shall please God to call me hence do therefore make and publish this my last will and testament in manner and form following; That is to say; first and principally I commit my soul to God and my body to the earth to be decently buried at the discretion of my Executors herein after named and after my debts and funeral charges are paid and my wifes thirds of my real estate during life are taken out
ITEM--I give and bequeath unto my dear wife one Molater(Mulatto?) girl name Hett(or Hell?)
-- I give and bequeath unto my son Benjamin Coddington the sum of five hundred dollars out the first money collected. I then desire my real personal and mixed property to be equally divided between my son Benjamin my son John and the heirs of my daughter Elizabeth Potter deceased that is to say one third for Benjamin one third for John and one third for the heirs of my daughter Elizabeth deceased the Heirs of my daughter Elizabeth to receive their proportionable part so soon as they come at their respective ages.
--And lastly I do hereby constitute and appoint my son Benjamin Coddington and Jacob Clommer to be sole Executors of this my last will and testament revoking all former wills by me heretofore made ratifying and confirming this and none other to be my last will and testament In testimony whereof I have hereunto set my hand and affixed my seal this twenty first day of May in the year of our Lord One Thousand Eight Hundred Twenty Six. William Coddington (Seal--X-his mark)
Signed Sealed Published and declared by William Coddington the above named testator as and for his last will and testament in the presence of us who at his request in his presence and in the presence of each other have subscribed our as Witness thereto: David Reisan(or Rusan?), Sam’l. Coddington.
.

384 Tucker, E, History of Randolph County, Indiana with Illustrations and Biogeographical Sketches (Knightsown, Indiana, Eastern Indiana Publ. Co., repr. 1967 of 1882 Ed.), p. 427-429.

385 Gardner, Freeman Worth, Notes (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Moses Coddington-Amy Girton, 3p.

386 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB101.

387 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 3.

388 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Indiana, Wayne Co., No Twp., p. 112.

389 1830 U.S. Federal Census, Indiana, Union Co., Unknown Twp., p. 246.

390 Mills, George Roland, Family Relationships of the Cornelius Mills Family of New Jersey (Privately printed, 1992), p. 204.

391 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB37 (6).

392 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 594.

393 Conger, Charles Carroll, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), No date.

394 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB617.

395 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New Jersey Records, 4 of 7.

396 Nelson, William, Documents Relating to the Colonial History of the State of New Jersey Vol22 (The Press Printing and Publishing Co. New Jersey. 1900), p. 584.

397 Coddington, John Insley, Known Ancestors of John Insley Coddington in the male line (Essex, Massachusetts, Essex Genealogist, 2(4): 153-156, 1982), 154.

398 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).)

399 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 15.

400 Williams, Emily Coddington, Letters (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), 6 Sep 1929, incl. transcript of John Coddington's will.

401 Anonymous, Somerset County Revolutionary Pensioners (Somerset County Historical Quarterly, 5: 45-49), 5: 198.

402 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB116.

403 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, John (Mss. 10765, p. 111).

404 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, John, (Mss. 3810 & Printed Roster, p. 544).

405 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, John (Militia, 2nd Year, p. 140).

406 Evans, Mrs. John Ruth, Marsh, Reignette, Crawford, Mrs. Alan R, Tombstone Records from Cemeteries and Famiy Burying Grounds, in Union and Somerset Counties in the vicinity of Plainsfield, New Jersey (New Jersey G. R. C., vol. 19.), Mt. Horeb Churchyard, Mt. Horeb, Warrenville Twp., Somerset Co., N. J., p. 43-45.

407 Evans, Mrs. John Ruth, Marsh, Reignette, Crawford, Mrs. Alan R, Tombstone Records from Cemeteries and Famiy Burying Grounds, in Union and Somerset Counties in the vicinity of Plainsfield, New Jersey (New Jersey G. R. C., vol. 19.), Baptist Churchyard, Mt. Bethel, Warrenville Twp., Somerset Co., N. J., p. 34-52.

408 Coon, Warren P. Rev., Jones, Chester N., Rankin, Russell P, Somerset County Gravestones (1933. Genealogical Magazine of New Jersey, 9: 17-20.), p. 18.

409 Official Register of the Officers and Men of New Jersey in the Revolutionary War (State of New Jersey Adjutant General's Office, 1870), p. 169.

410 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 290.

411 Stryker, William S, New Jersey in the Revolutionary War (Baltimore, Genealogical Publishing Co., 1967), D.A.R. Library, p. 169.

412 Anonymous, Somerset County Revolutionary Pensioners (Somerset County Historical Quarterly, 5: 45-49), p. 47.

413 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from Avis Coddington Black, 16 Feb 1930.

414 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 299.

415 JAC, Comment, 19 Apr 2004.

416 National Archives, Revolutionary War Pension and Bounty-Land Warrant Application Files (Microfilm ID M804, 2670 rolls, National Archives and Records Administration), Pension W3950. State of New Jersey, Middlesex County. Be it known that on this third day of October one thousand seven hundred and ninety two, Christian Dunham the wife of James Dunham of Woodbridge in the said County of Middlesex personally appeared before me Matthias Halstead. Esquire one of the Justices of the peace and a Judge of the Inferior Court of Common Pleas in & for the said County of Middlesex, who was duly sworn, and on her oath did depose and say, that in February of the year one thousand seven hundred and seventy seven her family removed from Woodbridge aforesaid. to Westfield on account of the British Troops being in and about Woodbridge aforesaid. & that they resided some months in Westfield and while they resided there Robert Coddington then a fifer in the late Continental Army was brought to their house ill with the small Pox, that when he got better of the small Pox he had several Swellings on his Legs and Arms, (two words illegible) before he was removed from their house, that she has since resided in the neighbourhood of the said Robert, and has been constantly acquainted with him and believes that some of the said. ulcers have continued (one word illegible).

Christian her X mark Dunham

This affidavit taken subsoribed and sorn this 3rd day of October 1792.

Before me, Matthias Halstead
.

417 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 17.

418 Nelson, William, Documents Relating to the Colonial History of the State of New Jersey Vol22 (The Press Printing and Publishing Co. New Jersey. 1900), p. 70.

419 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB072.

420 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 18.

421 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from John Insley Coddington, 7 July 1940. "Would you happen to have the tombstone inscriptions of Randolph and Harriet Gilman Coddington from Alpine Cemetery? The Valentines, Miss Emily Coddington and Mr. and Mrs. William Randolph Coddington are also buried at Alpine Cemetery."

422 Stryker, William S, New Jersey in the Revolutionary War (Baltimore, Genealogical Publishing Co., 1967), D.A.R. Library, p. 543.

423 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, David (Mss. 257).

424 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB152(4).

425 Jonathan Elmer (Genealogical Magazine of New Jersey, vol. 16, 1944, p. 16).

426 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 102.

427 Marriage Book 1, Probate Court of Hamilton Co., Cincinnati, Ohio (ex John I. Coddington Papers, NEHGS), p. 158.

428 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 6.

429 Nash, Dorothy (transcribed February, 1935), Records from Coddington Bible. Published in Cincinnati Ohio, 1834, N. &. G. Guilford & Co., owned by Mrs. E. J. Turner, Newtown Ohio. (Ohio G. R. C., s1, v. 659. (DAR Library, Washington DC)), p. 19-21.

430 National Archives, Revolutionary War Pension and Bounty-Land Warrant Application Files (Microfilm ID M804, 2670 rolls, National Archives and Records Administration), M-804, Roll 592, Case S. 10468.

431 Schlosnagle, Steven, Garrett County: a History of Maryland's Tableland (McClain Printing Co, Parsons, WV 1978).

432 National Archives, Bounty Land Warrant Application (National Archives Microfilm Publication), Coddington, Benjamin, Application # 10468. Roll 592.

433 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Benjamin, (Ref. Auditor's Account A, p. 9).

434 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Benjamin (Mss. 3672).

435 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB037 (4).

436 1810 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Distr. 2, Roll: 14; Page: 47.

437 1830 U.S. Federal Census, Maryland, Allegany Co, Election District 2, p. 150.

438 Hoyt, Max Ellsworth et al, Index of Revolutionary War Pension Applications (Washington, D.C., National Genealogical Society, 1966), p. 241.

439 Jonas, Dianne G, Email, 5 May 2004. WILL OF BENJAMIN CODDINGTON
from: LDS film #0013311, Allegany Co., Maryland, Wills, 1790-1850, pg.463

In the name of God Amen, I Benjamin Coddington of Allegany county in the State of Maryland being in perfect health of body and of sound disposing mind memory and understanding considering the certainty of death and the uncertainty of the time thereof and being desirous to settle any worldly affairs and thereby be the better prepared to leave this world when it shall please God to call me hence do therefore make and publish this my last will and testament in the manner and form following that is to say First and principally I commit my soul into the hands of Almighty God and my body to the earth to be decently buried at the discretion of my Executors hereinafter named and after my debts and funeral charges are paid and my wifes thirds taken out, I devise and bequeath as follows;
ITEM--I give and bequeath unto my son William one full and Proportionable share of my real and personal estates with the exception of one hundred and sixty dollars to be deducted from his share which sum I have paid him on his legacy.
ITEM--I give and bequeath unto my daughter Ruth wife of Thomas Jenifer one full and proportionable share of my real and personal Estate with the exception of one hundred and fifty two dollars to be deducted from her share which sum I have paid her on her legacy.
ITEM--I do give and bequeath unto my son Stephen one dollar and also all other claims which I hold against him which shall go in full satisfaction of all right title interest claim and demand whatsoever which he may or can any way pretend to have or claim of in or to all or any part of my real or personal estate.
ITEM--I give and bequeath to my son David one full and proportionable share of my real and personal estate with the exception of one hundred and sixty dollars to be deducted from his share which sum I have paid him on his legacy.
ITEM--I give and bequeath to my daughter Ann wife of Joseph Little one full and proportionable share of my real and personal estate with the exception of sixty eight dollars to be deducted from her share which sum I have paid her on her legacy.
ITEM--I give and bequeath to my son Robert one full and proportionable share of my real and personal estate with the exception of fifty dollars to be deducted from his share which sum I have paid him on his legacy.
ITEM--I give and bequeath to my daughter Eleanor wife of John Brook one full and proportionable share of my real and personal estate with the exception of fifty one dollars to be deducted from her share which sum I have paid her on her legacy.
ITEM--I give and bequeath to my daughter Huldah wife of William Fear one full and proportionable share of my real and personal estate with the exception of fifty six dollars to deducted from her share which sum I have paid her on her legacy.
ITEM--I give and bequeath to my daughter Anna wife of Henry Kemp one full and proportioable share of my real and personal estate with the exception of fifty six dollars to be deducted from her share which sum I have paid her on her legacy.
ITEM--I give and bequeath to my daughter Elizabeth the wife of Frederick Healener one full and proportionable share of my real and personal estate with the exception of ninety one dollars to be deducted from her share which sum I have paid her legacy.
ITEM--I give and bequeath to my daughter Mary wife of Thomas F. Brook one full and proportionable share of my real and personal estate.
ITEM--I give and bequeath to my son Joseph one full and proportionable share of my real and personal estate.
ITEM--I give and bequeath to my son Jonathan one full and proportionable share of my real and personal estate
ITEM--I give and bequeath to my son Benjamin one full and proportionable share of my real and personal estate.
ITEM--And whereas part of the Property which I now possess hath bee chiefly acquired by Joint industry and frugality of my dear wife and myself and thinking some addition to her thirds necessary the better to enable her to live with convenience and comfort I give and bequeath to my said wife during her lifetime a yellow girl by the name of Eliza and after the death of my wife the yellow girl Eliza to go to my heirs.
ITEM--I give and bequeath to my son Jonathan my yellow boy Jackson with the express condition that he is not to be sold as a slave and if he sells him he is to be sold and to remain in Allegany County and only until he arrives at the age of fourty.
ITEM-- It is my will and desire that the balance of my negroes consisting Nancy, Mary, Samuel, Perry, Eliza, Jerry, Jam and all others I may have that they be equally divided amongst my heirs the negroes is to be appraised and divided by my heirs residing in Allegany county with the express condition that they are not to sell them as slaves and they sell any of them they are to be sold to remain in Allegany County and not to serve longer than till they arrive to the age of forty.
ITEM--I do give and bequeath to my son Jonathan the plantation on which I now reside on with all the appurtenances therunto belonging containing two hundred and four odd acres by my son Jonathan paying to my heirs as before mentioned and described the sum of twenty eight hundred dollars to be paid in the following, viz; the sum of seven hundred dollars annually until the full sum of twenty eight hundred dollars is paid it is distinctly understood that my son Jonathan has a full share in the above mentioned tract of land.
ITEM--I desire that my Executors herein after mentioned sell and dispose of all the balance of my Lands laying and being in Allegany county and the proceeds to be divided amongst my heirs as before mentioned.
ITEM-- I desire that the balance and residue of my personal estate be sold and the proceeds to be divided amongst my heirs as before mentioned.
And lastly I do hereby constitute and appoint Joseph Coddington and William Fearer to be my sole Executors of this my last will and testament revoking and annulling all former wills by me heretofore ratifying and confirming this and none other to be my last will and testament.
.

440 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB223.

441 Tucker, E, History of Randolph County, Indiana with Illustrations and Biogeographical Sketches (Knightsown, Indiana, Eastern Indiana Publ. Co., repr. 1967 of 1882 Ed.), p. 428.

442 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB102.

443 1800 U.S. Federal Census, Maryland, Allegany Co., Sandy Creek Twp.

444 1830 U.S. Federal Census, Pennsylvania, Susquehanna Co., Jackson, p. 252.

445 Commemorative Biographical Record of Northeastern Pennsylvania (J. H. Beers & Co, 1900), p. 1662.

446 1860 U.S. Federal Census, Pennsylvania, Susquehanna Co., Forest Lake Twp., 466_464, p. 759 (Series M653, Roll 1186).

447 1850 U.S. Federal Census, Pennsylvania, Susquehanna Co., Rush, 1208_1208, p. 78.

448 Krouskop, Richard L, Email, 16 Sep 2004.

449 Anonymous, Delaware County Deeds (ex http://www.dcnyhistory.org/deedsbookA.html), Book C, p. 192.

450 1810 U.S. Federal Census, New York, Delaware Co., Hancock, Roll 26, p. 413.

451 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Pennsylvania, Susquehanna Co., Clifford, p. 15.

452 1830 U.S. Federal Census, Pennsylvania, Susquehanna Co., Jackson, p. 252 (M19_162).

453 1840 U.S. Federal Census, Pennsylvania, Susquehanna Co., Jackson, p. 252.

454 1850 U.S. Federal Census, Pennsylvania, Susquehanna Co., Rush, p. 78.

455 Allegany (Garret) Co., Maryland Records, "Allegany (Garret) Co., Maryland Records" (Courthouse, Garrett Co., Maryland), Book 17, p. 74. Allegany County, MD
Book17 Page 74
At the request of S. K. Frey, this deed was recorded May 29th 1858.
This indenture made this twenty-ninth day of November AD. one thousand eight hundred and fifty- three, between Mary Ann Neely and Wm. R. Neely, her husband, of Somerset County and State of Pennsylvania of the one part and Samuel K. Frey of Allegany of Allegany County and State of Maryland of the other part, Witnesseth that for and in consideration of the sum of seven hundred and fifty dollars, current money by the said Samuel K. Frey to the said Mary Ann Neely and Wm. R. Neely in hand and paid at and before the sealing and delivering of these the receipt of which they doth hereby acknowledge they the said Mary Ann Neely and Wm. R. Neely hath bargained and sold, aliened and ...offed by these presents doth give, grant, bargain and sell, alien, ..off, release, convey, and confirm unto the said Samuel K. Frey, his heirs and assigns the one third of all that tract in parcel of land called Coddington 's farm, which was patented to Samuel Coddington by the State of Maryland on the thirteenth day of July 1808 for one hundred and fifty-five acres and seven eighths and the said Samuel Coddington by his will conveys the said tract of land to his daughter Anne who intermarried with John Frey during her lifetime and after her death do descend to her children and that the said Anne Frey hath departed this life having three children, and the said Mary Ann Neely entitled as a legal heir to the one third of the above Maryland tract of land called Coddington Farm, all of which will morefully assess by reference to Samuel Coddington's will. Also the one third of the half of three fifty acre lots of land which Samuel Coddington purchased of Beau S. Pigman, which lots adjoins the tract of land called Coddington Farm, and also the farm on which Doct. Wm. Frey now lives, and also another tract of land called "Little Less", adjoining lots which Samuel Coddington purchased of Beau S. Pigman the beforementioned lots of land that Samuel Coddington purchased of Beau S. Pigman and also the tract of land called Little Less the said Samuel Coddington did by his will request that the above mentioned lots of land and the tract called Little less should be sold and the proceeds divided between his two daughters Anne and Charlotte and whereas the said Ann who intermarried with John Frey has departed this life leaving three children and the said Mary Ann Neely is entitled to the one third of her mother's estate and it is the intention of Mary Ann Neely and William R. Neely to convey in this deed all the right, title and intererst in a tract of land called Coddington's farm as before mentioned and described containing one hundred and fifty acres and seven eights acres, and also all the right, title, interest they have or might have in the lots their Grandfather purchased of Beau S. Pigman. the three lots containing one hundred and fifty acres and also another tract called little less containing thirty acres more or less together with all and singular, buildings and improvements, and appurtenances thereto belonging or in anywise appertaining and all the estate, right, title and interest, trust, property, claim, and demand whatsoever, at law and in equity of them the said Mary Ann Neely and Wm. R. Neely of in and to the same to have and to hold the said herein described premises with the appurtenances thereunto belonging unto the said Samuel K. Frey his heirs and assigns to the only proper use of the said Samuel K. Frey his heirs and assigns forever.

In testimony whereof Mary Ann Neely and Wm. R. Neely hath here unto set their hands and seals on the day and year aforesaid written .
Signed, sealed and delivered in presence of J. Knipper and SamL K Lipton
Mary Ann Neely seal
Wm. R. Neely seal
.

456 1830 U.S. Federal Census, Maryland, Allegany Co, Election District 2, p. 14.

457 1840 U.S. Federal Census, Maryland, Allegany Co., Selbysport, p. 83.

458 Jonas, Dianne G, Email, 5 May 2004. WILL OF SAMUEL CODDINGTON
LDS film #0013311, Allegany Co., Maryland, Wills, Vol.A, 1790-1850, pg. 527

In the name of God Amen I Samuel Coddington of Allegany County in the State of Maryland being in perfect health of body and of sound disposing mind memory and understanding considering the uncertainty of death and the uncertainty of the time thereof and being desirous to settle my worldly affairs and thereby be the better prepared to leave this world when it shall please God to call me hence do therefore make and publish this my last will and testament in manner and form following;
That is to say--First and principally I commit my soul to the hands of Almighty God and my body to the earth and to be decently buried at the discretion of my Executor hereinafter named and after my debts and funeral charges are paid I give and bequeath as follows;
I give and bequeath unto my daughter Anne Frye and to her Natural Children my Home place called Coddington Farm on which I now live containing one hundred and fifty acres. I give and bequeath unto my daughter Charlotte Frey during her Natural life and to her Natural Children my Hill Place which formerly belonged to my brother William Coddington containing two hundred and fifty acres more or less, I also give and bequeath unto my daughter Sharlotte Frey two hundred Dollars to be paid out of any money first in hand after my funeral expenses are paid this amount having been give heretofore to my daughter Ann Frey. I give and bequeath unto Perry Coburn the orphan boy I raised one hundred dollars. The residue of my real and personal property I will to be appraised and sold and the proceeds to be applied and equally divided between my daughters Anne and Sharlotty with this express provision that my servants shall be so divided between my daughters as to render satisfaction to each child And that they shall not be sold out of their families unless for some capital fault and I do hereby order and appoint that if any difference dispute or controversy shall take place between my said children concerning any gift or bequest in this my last and will It is my wish and desire that such difference shall be settled and decided by three discreet juditious persons that shall be agreed upon by my said children and that no lawsuit shall grow out of such controversy. My Black boy Nelson being likely to go blind from some disease of the eyes I do hereby make it obligatory on my daughters Ann and Sharlott to take care of and to provide for health and his comfort during their lives and if they should die before him it is my will and desire that the children of my daughters shall share and share alike in his support and maintenance during his life and lastly I do hereby constitute and appoint my friend Leonard Smith to be my sole Executor of this my last will and testament revoking and annulling all former wills by me heretofore made satisfying and confirming this and none other to be my last will and testament. In witness whereof I have hereunto set my hand and affixed my seal this twenty seventh day of April in the year of our Lord One Thousand Eight Hundred and Forty.
Signed Sealed and Published and Declared by Samuel Coddington. Samuel Coddington (Seal)
The above named testator as and for his last will and testament in the presence of us who at his request in his presence and in the presence of each other have subscribed our Names as Witnesses thereto James Edwards, Leonard Smith, John Smith.
Allegany County to wit; On this 9th day of January 1844 then came Leonard Smith and made oath on the Holdy Evangely of Almight God that the foregoing is the true and whole last will and testament of Samuel Coddington late of Allegany County deceased that hath come to his knowledge or possession and that he doth not know of any other. Test; D. Blocker, Register.
Allegany County to wit; On this 9th day of January 1844 then came James Edwards and John Smith two of the Subscribing Witnesses to the foregoing will and made oath on the Holy Evangely of Almighty God that they did see the Testator therein named sign and seal this will and that they heard him pronounce publish and declare the same to be his last will and testament that at the time of his ----------.

.

459 Redden, Sharron, Email (]), 1 Mar 1878.

460 1850 U.S. Federal Census, Indiana, Montgomery Co, Walnut, household 397_409, p. 502.

461 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 5.

462 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 4.

463 1850 U.S. Federal Census, Indiana, Union Co, Brownville, household 357-357, p. 304.

464 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 4, 16, 17.

465 1830 U.S. Federal Census, Indiana, Union Co., Unknown Twp.s., p. 239(?).

466 1860 U.S. Federal Census, Indiana, Union Co., Brownville, 202_208, p. 228.

467 Carter, David S, State of New Jersey Index of Wills, Inventories, Etc. (1913), p. 1349.

468 1860 U.S. Federal Census, Indiana, Montgomery Co., Walnut Twp., 395_23, p. 443.

469 1850 U.S. Federal Census, Indiana, Montgomery Co., WalnutTwp., p. 503.

470 1870 U.S. Federal Census, Indiana, Montgomery Co., Walnut Twp., 13_15, p. 272.

471 Mundy, Rev. Ezra F, Nicholas Mundy and Descendants, A history and genealogy of Nicholas Mundy and his descendants, who settled in New Jersey in 1665 (Lawrence, Kansas: Bullock Printing Company, 1907.), p. 104.

472 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB500.

473 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 19.

474 1830 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 86.

475 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB282.

476 McCoy, John, Email, 27 Feb 2006.

477 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 275.

478 Lyon, Sidney S., Luoise L. Johnson, A.B. Lyons, Lyon Memorial, Vol. 2. (Detroit, Michigan: Press of William Graham Printing Co., 1907. [GenealogyLibrary.com]), 168.

479 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 24.

480 Neumann, Mrs. Emile, Baker-Coddington-Parsons Bible Records (New York Genealogical and Biogeographical Society Mss. Collections).

481 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 25.

482 1850 U.S. Federal Census, New Jersey, Essex Co., Plainfield, p. 373.

483 1860 U.S. Federal Census, New Jersey, Essex Co., Orange 3rd Ward, 649_837, p. 373.

484 1870 U.S. Federal Census, New Jersey, Essex Co., Orange, Ward 3, 53_66, p. 372.

485 1880 U.S. Federal Census, New Jersey, Essex Co., Orange, p. 138D.

486 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 317.

487 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 317-318.

488 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 22.

489 1850 U.S. Federal Census, New Jersey, Somerset Co., Warren, 61_61, p. 356.

490 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], 326.

491 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 23.

492 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920).

493 1830 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 144.

494 1850 U.S. Federal Census, Indiana, Greene Co., Stockton Twp., 20 Oct., p. 359, M432_148, image 162, (ex Ancestry.com).

495 1860 U.S. Federal Census, Indiana, Greene Co., Stockton, 601-612, p. 513.

496 1870 U.S. Federal Census, Illinois, Coles Co., Mattoon, 512_495. p. 223.

497 1880 U.S. Federal Census, Illinois, Coles Co., Mattoon, p. 201B.

498 Coddington, Herbert G, Addenda to Coddington Records: descendants of Isaac, Reuben, and Moses ("All referenced quoted...were from the New York Genealogical & Biog. Society" , New Jersey Historical Society).

499 Coryell, Lea, Email, 26 May 2009.

500 Carter, David S, State of New Jersey Index of Wills, Inventories, Etc. (1913), p. 1238.

501 1850 U.S. Federal Census, New Jersey, Morris Co., Chatham, p. 199.

502 Anonymous, Somerset County Marriages: 1795-1879 (Somerset County Historical Quarterly), p. 54.

503 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 21.

504 Coddington, Virginia May, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 25 Oct. 1943.

505 1850 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 357.

506 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 8.

507 Daily True American, Notice (New Jersey), 20 Jan 1852, p. 2 (ex JIC Papers, New Jersey Records, folder 7 of 7.

508 1850 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 358.

509 Ross, Robert L, The Ross Family of New Jersey (Baltimore, Maryland, Gateway Press, Inc., 1990), DAR Library, Washington, DC, p. 151.

510 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 741.

511 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Pedigree Resource File - Compact Disc #2.

512 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB044.

513 1870 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 434_435, p. 606.

514 1850 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 355.

515 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 169_169, p. 660.

516 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., p. 444 (11 June), Household 149-153 (ex. John I. Coddington Papers, "New Jersey Records (1)").

517 Coddington, John Insley, An Unconnected Coddington Family (The American Genealogist, 32: 84-88 (1956)), pp. 84-88.

518 Nassau Co. New York Records (John I. Coddington Papers, NEHGS), File # 109360.

519 Cuddington, Debra, Email, 7 Jan 2004.

520 1880 U.S. Federal Census, New York, Sullivan Co., Thompson, District 1, p. 322B.

521 1840 U.S. Federal Census, New York, Sullivan Co.,Thompson Twp., p. 96.

522 (World Connect Project).

523 Alexander, Roberta, Roosa / Coddington / Markle / Davis Gedom (http://www.genealogyforum.rootsweb.com/gedcom/gedr6315.htm, Rootsweb, consulted 13 June 2003), http://www.genealogyforum.rootsweb.com/gedcom/gedr6315.htm.

524 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), notes on John W. Ackerman Farm, Valley Rd. (west side), Oakland, New Jersey.

525 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New Jersey Records (3).

526 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Ulster Co., New York records.

527 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB568.

528 1850 U.S. Federal Census, Michigan, Ingham Co., Stockbridge Twp., 30 Jul., p. 53, Household 199-199, M432_351 (ex Ancestry.com, image 6).

529 1850 U.S. Federal Census, Michigan, Ingham Co., Stockbridge Twp., 30 Jul., p. 53, Household 199-199, M432_351 (ex Ancestry.com), image 6).

530 1840 U.S. Federal Census, Michigan, Ingham Co., Stockbridge, p. 95.

531 Whitmore, Hal, 2 Sep. 2003.

532 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Ulster Co. New York Records.

533 Coddington, Herbert G, Miscellaneous Notes (New Jersey Historical Society Archives), tabulation of ca. 200 Coddingtons, made ca. 1896.

534 1910 U.S. Federal Census, Illinois, Clark, Marshall (Ward 3), Roll: T624_235, p. 6A.

535 1930 U. S. Federal Census, Oklahoma, Caddo, Lone Rock Twp., Distr, 40, 47_51, p. 3B.

536 Anonymous, Records of the Old Dutch Church at Shawangunk (Yearbook of the Holland Society of New York, 1928-1929), p. 71, No. 990.

537 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 43.

538 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB372.

539 Adrian Daily Telegram (Adrian, Michigan), ex John I. Coddington Papers, NEHGS, 19 March 1914, p. 9.

540 Adrian Daily Telegram (Adrian, Michigan), ex John I. Coddington Papers, NEHGS, 19 Mar 1914, p. 9.

541 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 19.

542 National Archives, Bounty Land Warrant Application (National Archives Microfilm Publication), Coddington, Robert, Application # S32223. Roll 592.

543 New Jersey Wills (Trenton, New Jersey), 10132L ex John I. Coddington Papers, IB072).

544 Coddington, Ann, Will (12 Feb. 1807 (copy ex Merlyn Coddington, ex ERM III, 18 Sep 2000)), 12 Feb. 1807. In the name of God, amen I Ann Coddington of Piscataway
in the county of Middlesex & State of New Jersey, being weak
in body but of sound & disposing mind & memory, do make
& publish this my Last will & testament; --So [?] first, I give &
bequeath unto my son James my cow & the one [?] which
I own; -- Second, I give to my grand-daughter Ann Coding=
ton, daughter of my son Moses Coddington, the feather bed,
boalster of pillows which I now use & commonly lay on
with a large rose blanket; third, I give & bequeath unto
my daughter Elizabeth, the remainder of all my personal
estate of what nature so___it may be & in whose pos=
session it may be, together with all my wearing apparel
to her own use___; & lastly I do ___ly nominate &
appoint my son Moses and my son-in-law Caleb Brokew Joint
Executors of this my last will & testament; signed, sealed,
published, xxxxxxxx pronounced & declared to be my
testament & last will in the presence of the persons who
have hereunto signed their names as witnesses, the twelfth
day of February in the year of our Lord one thousand
eight hundred & seven. Signed
_Itrup___ Ann Coddington
Ambrose Cooke
Jacob Vandwanter

545 Coddington, Ann, Will (12 Feb. 1807 (copy ex Merlyn Coddington, ex ERM III, 18 Sep 2000)), 12 Feb. 1807.

546 New Jersey Wills (Trenton, New Jersey), Will of Ann Stone Coddington, 10132L ex John I. Coddington Papers, IB072).

547 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Hamilton Co., Springfield Twp., roll M33_87, p. 330.

548 1830 U.S. Federal Census, Ohio, Hamilton Co., Cincinnati (Springfield), Roll: 132, p. 252.

549 1880 U.S. Federal Census, Pennsylvania, Wayne Co., Manchester, 266_298, p. 84D.

550 Gardner, Charles Caroll, Grace, E. W, Essex Co. Marriage Records Liber A (Genealogical Magazine of New Jersey, 10: 67-72), p. 68.

551 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB429.

552 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from Georgia Coddington Taylor Quick, 1 may 1919. "Robert's eldest son William Inslee married Christiana Crowell, they were my grandparents. Robert Jr. married Phebe H. Edgar."

553 Gardner, Freeman Worth, Notes (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Robert Coddington, "written for Miss Emily Coddington."

554 John Brown, Concordance to the Holy Scriptures of the Old and New Testaments (Robert Coddington(New York, S. Campbell, E. Duyckinck, T. & J. Swolds, P. A. Mesier, T. S. Arden, and McDermott and Thompson, 1803)).

555 Benjamin Cutter, A History of the Cutter Family in New England (David Clapp & Son, Boston, 1871.), p. 98.

556 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 570.

557 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB475.

558 Gardner, Freeman Worth, Inscriptions. Cemetery of the First Presbyterian Church Cmty., Woodbridge, New Jersey. Graves 801-1634 (Woodbridge, New Jersey, 1917 (ex Janet Devlin @ http://freepages.genealogy.rootsweb.com/jdevlin/nj/woodbridge_nj_cem2.htm)), Graves 801-1634.

559 1830 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 143 (ex John I. Coddington Papers, "New Jersey Records (1)").

560 1850 U.S. Federal Census, New York, New York Co., New York City, Ward 5, 565_912, p. 64.

561 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 171_207, p. 170.

562 1860 U.S. Federal Census, New York, New York City, Distr. 4, Ward 9, 874-1826.

563 1860 U.S. Federal Census, New York, New York City, Distr. 4, Ward 9, 874-1826, 235.

564 1870 U.S. Federal Census, New Jersey,Middlesex Co., Woodbridge, 5_11, p. 530.

565 Anonymous, Woodbridge (N. J.) Vital Records (City Clerk's Office, Woodbridge, Middlesex Co., New Jersey), Vol. 1.

566 Gardner, Freeman Worth, Inscriptions. Cemetery of the First Presbyterian Church Cmty., Woodbridge, New Jersey. Graves 801-1634 (Woodbridge, New Jersey, 1917 (ex Janet Devlin @ http://freepages.genealogy.rootsweb.com/jdevlin/nj/woodbridge_nj_cem2.htm)), Accessed 22 Apr 2007.

567 Barber, Gertrude A, Death Notices from the New York Evening Post, 1801–1890 (New York City, New York, 9 Feb. 1816), http://www.newenglandancestors.org/research/database/nypdeath.

568 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from Georgia Mary Coddington Taylor, 25 Jul 1923.

569 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 716.

570 Gardner, Freeman Worth, The Trinity Churchyard, Woodbridge, New Jersey. Extracted From Inscriptions. Cemetery Of The First Presbyterian Church Of Woodbridge, New Jersey (1917. (ex Devlin, Janet, http://freepages.genealogy.rootsweb.com/~jdevlin/nj/woodbridge_nj_cem3.htm)).

571 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 117-777 (ex John I. Coddington Papers, "New Jersey Records (1)").

572 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB152(1).

573 Whitehead, W. A, Inscription of Dates Prior to 1800. Transcribed for the N. J. Historical Society from the Cemeteries of Woodbridge and Piscataway. (New Jersey Historical Society Archives (ex H. G. Coddington Papers)).

574 Coddington, Herbert G, Miscellaneous Notes (New Jersey Historical Society Archives).

575 Gardner, Freeman Worth, Inscriptions. Cemetery of the First Presbyterian Church Cmty., Woodbridge, New Jersey. Graves 1-800 (Woodbridge, New Jersey, 1917 (ex Janet Devlin @ http://freepages.genealogy.rootsweb.com/jdevlin/nj/woodbridge_nj_cem1.htm)), Accessed 22 Apr 2007.

576 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New Jersey Records (5).

577 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 87-579 (ex John I. Coddington Papers, "New Jersey Records (1)").

578 1860 U.S. Federal Census, New Jersey, Union Co., Rahway, 305_352, p. 206.

579 Benjamin Cutter, A History of the Cutter Family in New England (David Clapp & Son, Boston, 1871.)

580 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB429(4).

581 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB433.

582 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB152(2).

583 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 775.

584 Rev. Joseph W. Dally, Woodbridge and Vicinity: the Story of a New Jersey Township (Hunterdon House, Madison, N. J. 1873), e.g. p. 255.

585 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 690_723, p. 243.

586 1830 U.S. Federal Census, New Jersey, Middlesex, Woodbridge p. 137.

587 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp., p. 72 (ex JIC New Jersey Records (1), NEHGS).

588 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 416_510, p. 565.

589 Benjamin Cutter, A History of the Cutter Family in New England (David Clapp & Son, Boston, 1871.), p. 95.

590 1830 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 139 (ex John I. Coddington Papers, "New Jersey Records (1)").

591 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB024.

592 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 122-840 (ex John I. Coddington Papers, "New Jersey Records (1)").

593 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Coddington, Augustus, 1809-1859 (N.J.)

594 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Questionnaire.

595 Anonymous, A Biographical History of Warren Co., Ill. (Chapman Brothers, 1886).

596 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB37 (7).

597 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 9.

598 1850 U.S. Federal Census, Illinois, Bureau Co., Dover Twp., 314_356, p. 208.

599 1860 U.S. Federal Census, Illnois, Bureau Co., Dover Twp., 1670_1701, p. 293.

600 1870 U.S. Federal Census, Illinois, Bureau Co., Dover Twp., 113_105. p. 258.

601 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New Jersey Records (4).

602 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 10.

603 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB37 (8).

604 1870 U.S. Federal Census, Illinois, Bureau Co., Bureau, 79_79. p. 199.

605 1840 U.S. Federal Census, Maryland, Allegany Co., Selbysport, p. 80.

606 1850 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Elect Dist. 2, 24 July, household 336-337 (Roll M432_277).

607 1860 U.S. Federal Census, Illinois, Bureau Co., Bureau Twp., 4525_4572, p. 669.

608 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB557.

609 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB140.

610 Anonymous, Sons & Daughters Of The Pilgrims. Lineages Of Members Of The National Society Of The Sons And Daughters Of The Pilgrims To January 1, 1929 (Philadelphia, Pennsylvania. Publ. by the Society, 1929), p. 484-485.

611 Kemp, Annabelle, Lucas Genealogy (Los Angeles, California: The Bookman Press, 1964 [GenealogyLibrary.com]).

612 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 7.

613 Bugh, Gilvie Herbert, Bugh Family History: The Known Descendants of Jacob Bugh, First Child of Catherine and Peter Bugh (Kalamazoo, Michigan, 1978), p. 9.

614 1830 U.S. Federal Census, Ohio, Pike Co., Perry, roll M19_137, p. 380.

615 Ancestry.com, Indiana Marriage Collection, 1800-1941 (http://www.ancestry.com/search/db.aspx?dbid=5059&enc=1), Accessed 17 Mar 2007.

616 1850 U.S. Federal Census, Ohio, Perry Co., Pike Twp., p. 229.

617 1860 U.S. Federal Census, Ohio, Perry Co., Pike Twp., 597_581, p. 285.

618 1850 U.S. Federal Census, New York, Chemung Co., Dix Twp., p. 23.

619 1850 U.S. Federal Census, New Jersey, Sussex Co., Wantage Twp., p. 210.

620 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Letter to Annie Walker Wallace from J. I. Coddington, no date (IB40.1).

621 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Kentucky, Barron Co., Barren, Roll: M33_17; Page: 6; Image: 14.

622 1850 U.S. Federal Census, New Jersey, Sussex Co., Wantage Twp., p. 210 (ex. John I. Coddington Papers, "New Jersey Records (1)").

623 1855 New York State Census, 1855 New York State Census.

624 1860 U.S. Federal Census, New York, Orange Co., Greenville Twp., 2751_ 3035, p. 401.

625 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 31.

626 Ross, Robert L, The Ross Family of New Jersey (Baltimore, Maryland, Gateway Press, Inc., 1990), DAR Library, Washington, DC, p. 161.

627 1850 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 57_57, p. 356.

628 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 34.

629 1870 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 548_543, p. 613.

630 Ross, Robert L, The Ross Family of New Jersey (Baltimore, Maryland, Gateway Press, Inc., 1990), DAR Library, Washington, DC, p. 301.

631 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 484_484, p. 697.

632 Ross, Robert L, The Ross Family of New Jersey (Baltimore, Maryland, Gateway Press, Inc., 1990), DAR Library, Washington, DC, p. 428.

633 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB274.

634 Register of Officers and Men of New Jersey in the Civil War 1861-65 (ancestry.com).

635 1850 U.S. Federal Census, New Jersey, Essex Co., Newark, 905_1355, p. 270.

636 1860 U.S. Federal Census, New Jersey, Essex Co., Newark, 9th Ward, 11 July, p. 721, household 1033-1328, ex John I. Coddington Papers, "New Jersey Records (3)").

637 1860 U.S. Federal Census, New Jersey, Essex Co., Newark, 2nd Ward, 9_19, p. 4.

638 1870 U.S. Federal Census, New Jersey, Essex Co., Orange, Ward 1, 118_141, p. 309.

639 1860 U.S. Federal Census, New Jersey, Essex Co., Orange, 642_830, p. 372.

640 1880 U.S. Federal Census, New Jersey, Essex Co., Orange, p. 88D.

641 Gardner, Freeman Worth, Notes (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), "Somerset Co. Marriages" (and notes).

642 Pisano, Judy Jamieson, Email, 26 Aug 2004.

643 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 188_188, p. 662.

644 1880 U.S. Federal Census, New Jersey, Miorris Co.,New Vernon, p. 307D.

645 Pisano, Judy, Email, 26 Aug 2004.

646 Indiana Marriages to 1850 (Ancestry.com).

647 Anonymous, North Plainfield burying-ground Inscriptions (1916. Somerset County Historical Quarterly, 5:229-301), p. 300.

648 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 32.

649 1870 U.S. Federal Census, Wisconsin, Dunn Co., Peru, 3_3, p. 174.

650 Kuhn, Ted, Ruckman Family In America (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=ruckman&id=I6776).

651 1860 U.S. Federal Census, Indiana, Greene Co., Stockton, 579_590, p. 510.

652 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB485.

653 1860 U.S. Federal Census, Indiana, Greene Co., Stockton Twp., 801_816, p. 540.

654 1870 U.S. Federal Census, Illinois, Coles Co., Mattoon, 492_475, p. 222.

655 1860 U.S. Federal Census, Indiana, Greene Co., Stockton Twp., 800_815, p. 540.

656 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB047.

657 1870 U.S. Federal Census, Iowa, Polk Co., Des Moines, 59_58, p. 263.

658 1880 U.S. Federal Census, Iowa, Polk Co., Des Moines, Ward 5, p. 377C.

659 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB639.

660 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 20.

661 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 129_129, p. 655.

662 Probate Records, NJ Archives, Trenton, Documents 3591-R; 2816-R.

663 1870 U.S. Federal Census, New Jersey, Somerset Co., Bernards Twp., 338_348, p. 356.

664 1860 U.S. Federal Census, New Jersey, Somerset Co., Bernards Twp., 47_46, p. 583.

665 1880 U.S. Federal Census, New Jersey, Somerset Co., Bernard's Twp., p. 292 (1 June), Household 7-7 (ex. John I. Coddington Papers, "New Jersey Records (1)").

666 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 187_187, p. 662.

667 1870 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 503_502, p. 610.

668 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., p. 444 (11 June), Household 144-150 (ex. John I. Coddington Papers, "New Jersey Records (1)").

669 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 27.

670 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 35.

671 1850 U.S. Federal Census, New Jersey, Essex Co.,Springfield, p. 272.

672 1860 U.S. Federal Census, New Jersey, Essex Co., Millburn Twp, 283_290, p. 202.

673 1870 U.S. Federal Census, New Jersey, Essex Co., Millburn Twp., 149_174, p. 252.

674 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB264.

675 New Jersey Marriage Records, 1684-1875 (ancestry.com).

676 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 29.

677 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB597.

678 1870 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 544_5698, p. 613.

679 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., p. 437 (4 June), Household 43-45 (ex. John I. Coddington Papers, "New Jersey Records (1)").

680 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 28.

681 Anonymous, Somerset County Marriages: 1795-1879 (Somerset County Historical Quarterly), vol. 7:195.

682 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB616.

683 1870 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 301_305, p. 598.

684 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., p. 437 (3 June), Household 34-36 (ex. John I. Coddington Papers, "New Jersey Records (1)").

685 1850 U.S. Federal Census, New Jersey, Somerset Co., Warren, 62_62, p. 356.

686 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB166.

687 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB343.

688 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 170_170, p. 660.

689 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB379.

690 1850 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., p. 363.

691 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 436_436, p. 691.

692 Anonymous, Somerset County Marriages: 1795-1879 (Somerset County Historical Quarterly), vol 7:197.

693 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB195.

694 New York Times (New York City, New York), 10 Apr 1927, part II, p.8, col. 8 (ex JIC Papers, IB195).

695 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 114_114, p. 653.

696 1880 U.S. Federal Census, New Jersey, Union Co., Plainfield, p. 402A.

697 1890 U.S. Federal Census, Veteran's Schedule, New Jersey, Union Co., Plainfield, p. 2.

698 Anonymous, Somerset County Marriages: 1795-1879 (Somerset County Historical Quarterly), vol. 7:302.

699 1860 U.S. Federal Census, New Jersey, Somerset Co., Bound Brook, 797_837, p. 1037.

700 Perrine, Howland Delano, Daniel Perrin "The Huguenot" (South Orange, New Jersey: Privately Printed, 1910. [GL.com]), p. 216.

701 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 48.

702 Taylor, Georgia May Coddington, Letters (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Undated (ca. 1923) to Freeman Worth Gardner.

703 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, James (Militia, 2nd Year, p. 144).

704 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Enoch (Mss. 828, Militia 2nd Year, p. 100).

705 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New Jersey Records, 2 of 7.

706 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, James (Mss. 9910, p. 1).

707 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB278.

708 Anonymous, Young Family Bible Record (ex New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Copyist and date not given.

709 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB278(1).

710 Barber, Gertrude A, Marriage Notices from the New York Evening Post, 1801–1890 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Unpublished typescript transcriptions of original notices by Gertrude A. Barber, R. Stanton Avery Collection, NEHGS, Boson, MA. "New York Evening Post, New York City, Marriages," 1933–1948). (Online Database(NewEnglandAncestors.org, New England Historic Genealogical Society, 2003) , http://www.newenglandancestors.org/rs3/research/database/nypmarriages/Default.asp), Published 23 March 1812.

711 Barber, Gertrude A, Marriage Notices from the New York Evening Post, 1801–1890 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Unpublished typescript transcriptions of original notices by Gertrude A. Barber, R. Stanton Avery Collection, NEHGS, Boson, MA. "New York Evening Post, New York City, Marriages," 1933–1948). (Online Database(NewEnglandAncestors.org, New England Historic Genealogical Society, 2003) , http://www.newenglandancestors.org/rs3/research/database/nypmarriages/Default.asp), Published 9 Oct 1816.

712 Coddington, John Insley, Known Ancestors of John Insley Coddington in the male line (Essex, Massachusetts, Essex Genealogist, 2(4): 153-156, 1982), p. 3.

713 Woodlawn Cemetery, Woodlawn Cemetery Records (ex John I. Coddington Papers, New York Records, General, 6.), Deed No. 4053.

714 Stone, William L, History of New York City (NEW YORK: VIRTUE & YORSTON, 12 DEY STREET. 1872), p. 517.

715 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, New York Co, New York, Ward 2, p. 59.

716 1830 U.S. Federal Census, New York, New York City, Ward 5, p. 223.

717 Land Transactions of City and County of New York, Liber 331, p. 151.

718 1840 U.S. Federal Census, New York, New York Co., New York City, p. 82.

719 1850 U.S. Federal Census, New York, New York Co., 15th Ward, Eastern half, p. 191.

720 (John I. Coddington Papers, NEHGS), WIll Book 119, p. 351.

721 Spies, F, East Chester - Epitaphs - St Paul's (1931), ex John I. Coddington Papers, New York Records, General, 2, p. 25.

722 Barber, Gertrude A, Marriage Notices from the New York Evening Post, 1801–1890 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Unpublished typescript transcriptions of original notices by Gertrude A. Barber, R. Stanton Avery Collection, NEHGS, Boson, MA. "New York Evening Post, New York City, Marriages," 1933–1948). (Online Database(NewEnglandAncestors.org, New England Historic Genealogical Society, 2003) , http://www.newenglandancestors.org/rs3/research/database/nypmarriages/Default.asp), Published 19 Oct 1830.

723 Slavik, Sherrell A, The Life of Fannie Coddington Browning (Waco, Texas, Baylor University, Unpubl. Master of Arts thesis.), p. 8.

724 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB224.

725 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York General Records, 7 of 12.

726 Slavik, Sherrell A, The Life of Fannie Coddington Browning (Waco, Texas, Baylor University, Unpubl. Master of Arts thesis.), p. 8-16.

727 1840 U.S. Federal Census, New York, Kings. Co., Brooklyn, p. 708.

728 1850 U.S. Federal Census, New York, New York Co, New York City, p. 99.

729 Browning, Edward Franklin, Genealogy of the Brownings in America from 1621 to 1908 (Newburgh, N.Y.: (Journal Print), n.d. [GL.com]), 436-437.

730 1860 U.S. Federal Census, New York, Westchester Co., Ossining, 623_847, p. 145.

731 1880 U.S. Federal Census, New York, New York Co., New York City, p. 69C.

732 (John I. Coddington Papers, NEHGS), Will Book 348, p. 463.

733 1860 U.S. Federal Census, New York, Westchester Co., Ossining, p. 145.

734 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB504.

735 Gardner, Freeman Worth, Notes (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), E. L. Gridley notes on Robert Coddington.

736 1880 U.S. Federal Census, Illinois, Bureau Co., Bureau, p. 87D.

737 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 18.

738 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0060288.

739 1880 U.S. Federal Census, Illinois, Bureau Co., Bureau, p. 88A.

740 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. # 0060282.

741 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, Schuyler-Tompkins Co.

742 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB037 (10).

743 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB37 (10).

744 Ostran, Lottie May, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 12 July 1941.

745 1880 U.S. Federal Census, Illinois, Bureau Co., Bureau, p. 35A.

746 Andrews, Herbert C, Hinsdale Genealogy (Privately Published, Illinois 1906), p. 416.

747 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB37 (5).

748 Andrews, Herbert C, Hinsdale Genealogy (Privately Published, Illinois 1906).

749 1870 U.S. Federal Census, Illinois, Bureau Co., Bureau, 78_78. p. 199.

750 Andrews, Herbert C, Hinsdale Genealogy (Privately Published, Illinois 1906), 416.

751 1880 U.S. Federal Census, Illinois, Bureau Co., Bureau, p. 42C.

752 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0060322.

753 Civil War Pension Index (ancestry.com, 2000).

754 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Locator code IB37/folder 6.

755 1880 U.S. Federal Census, Nebraska, Otoe Co., Syracuse, p. 385A.

756 1880 U.S. Federal Census, New Jersey, Somerset Co., Bridgewater Twp. Distr. 2, (June 7), p. 347, House 142-171 (ex JIC, NEHGS, "New Jersey Records (1)").

757 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 41.

758 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB594.

759 Sy?? Journal (New Jersey), 2 Jan 1915 [ex Herbert G. Coddington Papers, New Jersey Historical Society, clipping incomplete].

760 1870 U.S. Federal Census, New Jersey, Somerset Co., Bridgewater Twp., 415_447, p. 430.

761 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., p. 448 (26 June), Household 235-244 (ex. John I. Coddington Papers, "New Jersey Records (1)").

762 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 30.

763 1860 U.S. Federal Census, New Jersey, Somerset Co.,Bridgewater Twp., 280_289, p. 963.

764 1870 U.S. Federal Census, New Jersey, Middlesex Co., Piscataway, 166_164, p. 353.

765 1880 U.S. Federal Census, New Jersey, Middlesex Co., Piscataway, p. 232D.

766 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB018.

767 1850 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 353.

768 Snell, James P, HIstory of Hunterdon and Somerset Counties, New Jersey with Illustrations and Biographical Sketches of its Prominent Men and Pioneers (Philadelphia, Everts and Peek, 1881), New Jersey Historical Society, Newark, New Jersey.

769 Anonymous, Somerset County Marriages: 1795-1879 (Somerset County Historical Quarterly), 4: 233.

770 1880 U.S. Federal Census, Ohio, HIghland Co., Greenfield, p. 409C.

771 1870 U.S. Federal Census, Indiana, Marion Co., Indianapolis, Ward 3, 115_120, p. 149.

772 Anonymous, Somerset County Marriages: 1795-1879 (Somerset County Historical Quarterly), vol. 1:297.

773 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 464_464, p. 695.

774 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 360_360, p. 683.

775 1870 U.S. Federal Census, New Jersey, Union Co., New Providence, 22_24, p. 597.

776 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., p. 438 (5 June), Household 54-56 (ex. John I. Coddington Papers, "New Jersey Records (1)").

777 1870 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 26_25, p. 580.

778 1880 U.S. Federal Census, New Jersey, Middlesex Co., N. Plainfield Twp. (June 11), p. 434, House 596-634 (ex JIC, NEHGS, "New Jersey Records (1)").

779 1880 U.S. Federal Census, New Jersey, Middlesex Co., N. Plainfield, p. 434C.

780 1880 U.S. Federal Census, New Jersey, Middlesex Co., N. Plainfield Twp. (June 11), p. 434, House 597-635 (ex JIC, NEHGS, "New Jersey Records (1)").

781 1870 U.S. Federal Census, New Jersey, Somerset Co., Bridgewater Twp.,657_692, p. 446.

782 1850 U.S. Federal Census, New Jersey, Somerset Co., Bernards Twp., p. 348.

783 1860 U.S. Federal Census, New Jersey, Somerset Co., Bridgewater Twp., 311_321, p. 967.

784 1880 U.S. Federal Census, New Jersey, Somerset Co., Bridgewater Twp. District 1, p. 377B.

785 1870 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 500_499, p. 610.

786 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 444A.

787 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB021.

788 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., p. 436 (2 June), Household 9-12 (ex. John I. Coddington Papers, "New Jersey Records (1)").

789 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 436A.

790 John Insley Coddington, Questionnaire (Abt 1970 John Insley Coddington, John Insley Coddington Papers, New England Historical Society), IB027.

791 1880 U.S. Federal Census, Maryland, Garrett Co., Selbysport, Dist., June 1, 2-2, p. 279.

792 Ross, Robert L, The Ross Family of New Jersey (Baltimore, Maryland, Gateway Press, Inc., 1990), DAR Library, Washington, DC, p. 302.

793 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 465_465, p. 695.

794 1870 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 469_470, p. 608.

795 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., p. 437 (3 June), Household 32-34 (ex. John I. Coddington Papers, "New Jersey Records (1)").

796 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 437C.

797 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 437D.

798 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB197.

799 New Jersey Vital Records (New Jersey State Library and Archives Building, West State Street, Trenton, New Jersey), Vol. AE, p. 187.

800 Evening News, Evenng News (Evening News (New Jersey)), 8 Mar 1910.

801 New Jersey Vital Records (New Jersey State Library and Archives Building, West State Street, Trenton, New Jersey), Vol. AE, p. 204.

802 Evening News, Evenng News (Evening News (New Jersey)), 16 Apr, 19?? [ex Herbert G. Coddington Papers, New Jersey Historical Society, clipping not dated].

803 New Jersey Vital Records (New Jersey State Library and Archives Building, West State Street, Trenton, New Jersey), Vol. AE, p. 262.

804 Coddington, John Insley, Palmer Bible Records (New England Historical and Genealogical Register, 90), p. 85.

805 1850 U.S. Federal Census, New York City, New York Co., New York Ward 21 Dist. 21, household 95_95, p. 630.

806 1870 U.S. Federal Census, New York, New York City, Distr. 21, Ward 21, 95_95, p. 723.

807 1880 U.S. Federal Census, New York, New York Co.,New York, p. 138A.

808 (John I. Coddington Papers, NEHGS), WIll Book 300, p. 127.

809 Mahler, James P, Index to Marriages and Deaths in the New York Herald, vol. 1 (1987. Genealogical Publishing Co. Inc. Baltimore, MD), no pagination.

810 Coddington, John Insley, Known Ancestors of John Insley Coddington in the male line (Essex, Massachusetts, Essex Genealogist, 2(4): 153-156, 1982), 155.

811 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York General Records, 6 of 12.

812 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB180.

813 St. Bartholomew's Church, Church Records, Letter to Rosalie Fellows Bailey, May 25, 1942 ex John I. Coddington Papers, New York General Records, 6 of 12.

814 New York Times (New York City, New York), August 8, 1876, p. 4.

815 Woodlawn Cemetery, Woodlawn Cemetery Records (ex John I. Coddington Papers, New York Records, General, 6.), Deed No. 2571.

816 Berthold, V.W, Pioneer Steamer California (1932), p. 78.

817 Haskins, C. W, Argonauts of California (New York, 1890).

818 New England Historical General Register (vol. 3, p. 77), 145[1991]:195-200.

819 The American Family Immigration History Center, Ellis Island Archives (Internet database(www.ellisisland.org, The American Family Immigration History Center)), p. # 0245.

820 (John I. Coddington Papers, NEHGS), WIll Book 240, p. 107.

821 Coddington, John Insley, Known Ancestors of John Insley Coddington in the male line (Essex, Massachusetts, Essex Genealogist, 2(4): 153-156, 1982), p. 155.

822 1850 U.S. Federal Census, New York, New York City, Ward 15, p. 100.

823 Coddington, Herbert G, Thomas Butler Coddington (New Jersey Historical Society Archives), p. 1.

824 (John I. Coddington Papers, NEHGS), WIll Book 265, p. 28.

825 New York Tribune (New York City, New York), 29 Oct 1887.

826 Slavik, Sherrell A, The Life of Fannie Coddington Browning (Waco, Texas, Baylor University, Unpubl. Master of Arts thesis.), 8-16.

827 Browning, Edward Franklin, Genealogy of the Brownings in America from 1621 to 1908 (Newburgh, N.Y.: (Journal Print), n.d. [GL.com]), p. 436.

828 Armstrong Browning Library, Pen Browning, 1849-1912 (http://www.browninglibrary.org/penbrowning2.htm), http://www.browninglibrary.org/penbrowning2.htm.

829 Phelps, William Lyon, Robert Browning: How to Know Him (Project Gutenberg (http://sailor.gutenberg.org/etext05/7brwn10.txt). Originally published 1915.), etext.

830 Foster, Grace Brink, Email, 13 May 2003.

831 Browning, Edward Franklin, Genealogy of the Brownings in America from 1621 to 1908 (Newburgh, N.Y.: (Journal Print), n.d. [GL.com]), p. 438.

832 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB582.

833 Frazee, Guy, Letter to Herbert G. Coddington (New Jersey Historical Society), No date.

834 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 26.

835 Coddington, Jonathan Craig, The James Coddingtons of Blechingly, England, 1530 (FamilyTreemaker.genealogy.com), http://familytreemaker.genealogy.com/users/c/o/d/Jonathan-C-Coddington/index.html, Jeffrey Day Coddington entry.

836 1930 U. S. Federal Census, Illinois, Bureau Co., Dover Twp., Distr. 12, 71_71, p. 3B.

837 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0040205.

838 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB172.

839 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB175.

840 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 25.

841 John I. Coddington, Interview (7 Feb. 1941 John I. Coddington, John I. Coddington Papers, NEHGS).

842 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. # 0060379.

843 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0060044.

844 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0009421.

845 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0060405.

846 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB636.

847 1930 U. S. Federal Census, Illinois, Bureau Co., Bureau,, 104_104, p. 955.

848 Honeyman, A. van Doren, Department of Notes and Queries (Somerset Historical Quarterly, 1), p. 54.

849 Honeyman, A. van Doren, Department of Notes and Queries (Somerset Historical Quarterly, 1), p. 157.

850 1920 U.S. Federal Census, California, Kern Co., Twp. 4, ED 96, p. 1B, Household 22_22, Roll TT625_100.

851 California Deaths, 1940-1997 (Ancestry.com, California Deaths, 1940-97), accessed 9 Oct 2007.

852 1850 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., p. 373.

853 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 442A.

854 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB311.

855 Mason, Henry P, The Schoolhouses and Schools of Somerville (Somerset County Historical Quartley, vol. 1), p. 48, 63.

856 WIley, Samuel T, Biographical and Portrait Cyclopedia of the Third Congressional District of New Jersey, comprising Middlesex, Monmouth, and Somerset Counties Together with an Historical Sketch of Each County (Philadelphica, Biographical Publ. Co., 1896), New Jersey Historical Society, Newark, p. 701-702.

857 1880 U.S. Federal Census, New Jersey, Somerset Co., Bridgewater Twp., (June 3), p. 322, House 3107-127 (ex JIC, NEHGS, "New Jersey Records (1)").

858 Mundy, Rev. Ezra F, Nicholas Mundy and Descendants, A history and genealogy of Nicholas Mundy and his descendants, who settled in New Jersey in 1665 (Lawrence, Kansas: Bullock Printing Company, 1907.), p. 132.

859 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 26.

860 1860 U.S. Federal Census, New York, New York City, Distr. 9, Ward 21, 252-257, p. 1181.

861 Coddington, John I, My Umbilical or Matrilineal Ancestral Line: Hoopes, Beakes, Bowne, Dowdney, Moon, Thornton, Eddowes, O'Driscoll, Magevney, Coddington (1974. American Genealogist, 50: 65-74; 171-184), p. 183.

862 Coddington, John Insley, Known Ancestors of John Insley Coddington in the male line (Essex, Massachusetts, Essex Genealogist, 2(4): 153-156, 1982), p. 4.

863 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB011.

864 Coddington, John I, My Umbilical or Matrilineal Ancestral Line: Hoopes, Beakes, Bowne, Dowdney, Moon, Thornton, Eddowes, O'Driscoll, Magevney, Coddington (1974. American Genealogist, 50: 65-74; 171-184).

865 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB271.

866 King, Sue, Email, 9 Dec 2003.

867 1880 U.S. Federal Census, New Jersey, Somerset Co., Bridgewater Twp., (June 3), p. 322, House 107-127 (ex JIC, NEHGS, "New Jersey Records (1)").

868 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 42.

869 McMurray, Helen Coddington, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 28 Apr. 1944.

870 McMurray, John H, Herbert G. Coddington (New Jersey Historical Society Archives), 15 Feb 1944.

871 American Society of Genealogists, Roll of All Fellows (http://www.fasg.org/AllFellows.html), Accessed 8 Jul 2007.

872 National Genealogical Society, Hall of Fame Members (http://www.ngsgenealogy.org/comhallmembers.cfm), Accessed 8 Jul 2007.

873 Dearborn, David Curtis, John Insley Coddington, 1902-1991 (The New England Historical and Genealogical Register (Boston, New England Historical and Genealogical Society)), 145: 195-201.

874 Salls, TImothy G. X, Update on the John Insley Coddington Papers (New England Ancestors), Holiday (Dec.) 2007.

875 City of Bordentown New Jersey death certificate.

876 1920 U.S. Federal Census, New York, New York Co., Manhattan, Elect. Distr. 667, p. 6b, line 66, 13 Jan., Roll T625_1201, image 184.

877 Thompson, Neil D. and Anderson, Robert Charles, A Tribute to John Insley Coddington, on the Fortieth Anniversary of the American Society of Genealogists (New Jersey, American Society of Genealogists, 1980).

878 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 8.

879 Nash, Dorothy (transcribed February, 1935), Records from Coddington Bible. Published in Cincinnati Ohio, 1834, N. &. G. Guilford & Co., owned by Mrs. E. J. Turner, Newtown Ohio. (Ohio G. R. C., s1, v. 659. (DAR Library, Washington DC)), p. 22-23.

880 Spring Grove Cemetery, Spring Grove Cemetery and Arboretum (http://www.springgrove.org), Accessed 8 Aug 2005.

881 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB480.

882 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Hamilton Co., Cincinnati, Roll M33_87, image 167, p. 234.

883 1880 U.S. Federal Census, Ohio, Hamilton Co., Cincinnati, p. 74C.

884 Smith, Jonathan, Clark, Smith Family History Homepage (http://smith.hanover.edu/c6.html).

885 Gray, Ruth, Sarah, mother of Jeremiah Bumstead (New England Historical and Genealogical Register, 140:312-316), p. 314.

886 1855 New York State Census, Sullivan Co, Fallsburgh, p. 401.

887 Zeirott, Pam, Email, 17 Nov 2004.

888 Christian, Louise, A and Fitz Randolph, Howard Stelle, The Descendants of Edward Fitz Randolph and Elizabeth Blossom, 1630-1950 (Privately published, 1950), p. 21.

889 Mitschelen, Margaret, Email, 28 Nov. 2003.

890 Coddington, Ellwood Clinton, A Coddington Family, 1550-1981 (Rapid City, South Dakota, Printed by author, May 1982), JAC, vii+1-74.

891 Anonymous, Iowa Cemetery Records (Ancestry.com), Bremer County Burial Records Vol 1 - 4.

892 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 332.

893 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), Vol. A, p. 45.

894 1850 U.S. Federal Census, Illinois, Champaign Co., District 21, 38, p. 91.

895 1860 U.S. Federal Census, Illinois, Champaign Co., Sidney Twp., 1498_1465, p. 488.

896 1870 U.S. Federal Census, Illinois, Champaign Co., Sidney Twp., 124_122. p. 292.

897 Farnsworth, Moses Franklin, Farnsworth Memorial II Second Edition Of The Farnsworth Memorial (Published 1897 by Moses Franklin Farnsworth [GenealogyLibrary.com]), p. 310.

898 History of Cherokee Co., Iowa (Chicago, Illinois, S. J. Clarke Publ. Co., 1914), 2 vols, vol. 2, p. 339.

899 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York State, General, IC001.

900 John I. Coddington, Questionnaire for Mrs. E. W. Cunningham (1941). ex John I. Coddington Papers, New York Records, General, 3.

901 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, General, 1.

902 John I. Coddington, Questionnaire for Mrs. Edward B. McDermid (1942). ex John I. Coddington Papers, New York Records, General, 5.

903 1870 U.S. Federal Census, New York, Tompkins Co., Ithaca, 1607_1799, p. 305.

904 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 679.

905 Gardner, Freeman Worth, Inscriptions. Cemetery of the First Presbyterian Church Cmty., Woodbridge, New Jersey. Graves 801-1634 (Woodbridge, New Jersey, 1917 (ex Janet Devlin @ http://freepages.genealogy.rootsweb.com/jdevlin/nj/woodbridge_nj_cem2.htm)), Accessed 9 Mar 2006.

906 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 657.

907 Anonymous, Sons & Daughters Of The Pilgrims. Lineages Of Members Of The National Society Of The Sons And Daughters Of The Pilgrims To January 1, 1929 (Philadelphia, Pennsylvania. Publ. by the Society, 1929), p. 68.

908 Coddington, Herbert G, Moses Coddington (New Jersey Historical Society Archives (M2551)), p. 1.

909 New Jersey Wills (Trenton, New Jersey), I10132L ex John I. Coddington Papers, IB072).

910 Anonymous, First Reformed Church Raritan (Somerville) baptisms (Somerset County Historical Quarterly, 5: 306-308), p. 306.

911 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB161.

912 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB155.

913 Coddington, Moses, Letter to William Robeson (In possession of E. R. [Edwin Robeson?] MacKethan III (ex copy received from Merlyn Coddington), 19 Sep 2000.), 28 Jun 1807. Date of birth from Merlyn Coddington cannot be right, as Moses in 1807 letter says this is his eldest son.

914 Norman, Steven, Email, 6 Feb 2004.

915 1860 U.S. Federal Census, Ohio, Hamilton, Cincinnati, Ward 15, 293_415, p. 333.

916 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB642.

917 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Hamilton Co., Springfield Twp., roll M33_87, p. 286.

918 1830 U.S. Federal Census, Ohio, Hamilton Co., Springfield Twp., p. 252.

919 1840 U.S. Federal Census, Ohio, Hamilton Co., Cincinnati, fifth ward, p. 228.

920 1850 U.S. Federal Census, Ohio, Hamilton Co., Cincinnati, p. 65.

921 Coddington, Hebert G, Interview (New Jersey Historical Society Archives), No date.

922 Find A Grave (http://www.findagrave.com/cemeteries/210.html), accessed 24 Mar. 2008;.

923 Coddington, Ralph A, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 3 Oct 1949.

924 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB37 (9).

925 1850 U.S. Federal Census, Ohio, Miami Co., Brown Twp., p. 431.

926 1860 U.S. Federal Census, Ohio, Hamilton Co., Springfield Twp., 1325_1375, p. 316.

927 1870 U.S. Federal Census, Ohio, Miami Co., Brown Twp., 11_11, p. 248.

928 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB170.

929 1850 U.S. Federal Census, Ohio, Hamilton Co., Springfield Twp., p. 107.

930 1850 U.S. Federal Census, Ohio, Hamilton Co, Springfield Twp., p. 213 in County.

931 1850 U.S. Federal Census, Ohio, Hamilton Co., Cincinnati, 289_289, p. 118.

932 1880 U.S. Federal Census, Ohio, Miami Co., Spring Creek, p. 304D.

933 1870 U.S. Federal Census, Ohio, Miami Co., Brown Twp., 4_4, p. 248.

934 1880 U.S. Federal Census, Ohio, Miami Co., Brown Twp., p. 30C.

935 1920 U.S. Federal Census, Ohio, Champaign Co., Christansburg, 151_154, p. 95A.

936 1880 U.S. Federal Census, Ohio, Miami Co., Brown Twp., p. 29A.

937 (Chicago, Illinois, W.H. Beers & Co., 1880), p. 478.

938 1850 U.S. Federal Census, Ohio, Miami Co., Brown Twp. p. 431 in vol.

939 Find A Grave (http://www.findagrave.com/cemeteries/210.html), accessed 24 Mar. 2008.

940 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB167.

941 1930 U. S. Federal Census, Ohio, Montgomery Co., Jefferson Twp., Distr. 152, Roll T626_1856, p. 5B.

942 1920 U.S. Federal Census, Ohio, Miami Co., Munroe Twp., 29_29, Sheet 2A.

943 Steinicke, Wolfgang, List of NGC/IC observers (http://www.klima-luft.de/steinicke/ngcic/persons/coddington.htm).

944 Decker, Marvin, Email, 23 Jan 2006.

945 Decker, Marvin, Email, 21 jan 2006.

946 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 7.

947 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 4, 6.

948 Report of the Adjutant General of the State of Indiana.

949 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 14, 16.

950 1860 U.S. Federal Census, Indiana, Union Co., Brownville, 193_199, p. 237.

951 1870 U.S. Federal Census, Indiana, Wayne Co., Richmond, Ward 2, 181_171, p. 532.

952 1860 U.S. Federal Census, Indiana, Union Co., Brownville, 252_259, p. 245.

953 1870 U.S. Federal Census, Indiana, Union Co., Brownsville, 75_81, p. 5.

954 1880 U.S. Federal Census, Indiana, Union Co., Billingsville, p. 12C.

955 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.)

956 Warren County Court House, Lebanon Ohio, Marriage Records, Book 1, p. 449.

957 Coleman, Louis F, Deerfield Township. In History of Warren Co., Ohio (Chicago, Illinois, W. H. Beers & Co., 1882), Facsimile reprint by Heritage Books, 1994.

958 Coleman, Louis F, Deerfield Township. In History of Warren Co., Ohio (Chicago, Illinois, W. H. Beers & Co., 1882), Facsimile reprint by Heritage Books, 1994, Salem Township, p. 1022.

959 1850 U.S. Federal Census, Ohio, Warren Co., Salem Twp., p. 266.

960 Coddington, Herbert G, Miscellaneous Notes (New Jersey Historical Society Archives), Coddington burials in what is now known the Shawhan Cemetery.

961 John I. Coddington, Interview (29 May 1931 John I. Coddington, John I. Coddington Papers (IB037), New England Historic Genealogical Society.), IB037.

962 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB273.

963 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Records, Pensions, War of 1812.

964 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Warren Co., Hamilton Twp., roll M33_87, p. 439.

965 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Records, Federal Pensions, War of 1812.

966 1860 U.S. Federal Census, Ohio, Warren Co., Salem Twp., 99_99, p. 124.

967 1850 U.S. Federal Census, Ohio, Warren Co., Hamilton Twp., p. 140.

968 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB4231.

969 JAC, Comment, 16 Sep 2004.

970 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Butler Co., Lemon Twp., Roll M33_87, Image 88, p. 104.

971 1840 U.S. Federal Census, Ohio, Butler Co, Lemon Twp., roll 704_380, p. 151.

972 1850 U.S. Federal Census, Ohio, Butler Co., Lemon Twp., p. 457.

973 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB577.

974 1860 U.S. Federal Census, Ohio, Vol. 7, Butler Co, Lemon Twp.

975 Hoffman, Lee Hunt, Lee Hunt Hoffman's Homepage (http://www.tmgtips.com/OrearWeb ).

976 Bell, Scott, The Bell, White, Dailey, Gossett, Furry, Seematter Page (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=bellsa&id=I15213), Accessed 10 Mar 2005. Title: input from Betty Robertson.

977 1860 U.S. Federal Census, Ohio, Butler Co., Lemon Twp., 25_25, p. 2.

978 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 76 (ex JIC, NEHGS, "New Jersey Records (1)").

979 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 158-14 (ex John I. Coddington Papers, "New Jersey Records (1)").

980 1870 U.S. Federal Census, Michigan, Macomb Co.,Armada Twp., 229_232, p. 296.

981 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB333.

982 1850 U.S. Federal Census, Michigan, Kalamazoo Co., Ross Twp., 13 Nov., p. 304, Household 2189-2200, M432_353 (ex Ancestry.com, image 10).

983 1860 U.S. Federal Census, Michigan, Kalamazoo Co., Ross Twp., 218_224, p. 221.

984 1880 U.S. Federal Census, Michigan, Kalamazoo Co., Ross, p. 299B.

985 1870 U.S. Federal Census, Michigan, Kalamazoo Co., Ross, 9_9, p. 341.

986 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 601.

987 1830 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 147 (ex John I. Coddington Papers, "New Jersey Records (1)").

988 Cutter, Dennis B, The Cutter's of New England with later branches (Internet database(http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=dcutter1&id=I0300, Rootsweb.com, Mon Dec 6 13:44:47 1999)).

989 Gardner, Freeman Worth, Notes (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Coddington-Manning, 1p.

990 Gardner, Freeman Worth, Notes (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), "Ann Cutter, wife of James Coddington."

991 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 170-26 (ex John I. Coddington Papers, "New Jersey Records (1)").

992 1870 U.S. Federal Census, New Jersey, Middlesex Co., Rahway, Ward 4, p. 891B.

993 1880 U.S. Federal Census, New Jersey, Union Co., Rahway 4th Ward, p. 538C.

994 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 201.

995 Gerdts, William H, The Art of Henry Inman (Washington, DC, National Portrait Gallery, Smithsonian Institution, 1987), p. 29-31.

996 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 87-578 (ex John I. Coddington Papers, "New Jersey Records (1)").

997 1840 U.S. Federal Census, New York, New York Co., New York City, p. 338.

998 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York General Records, 11 of 12.

999 1850 U.S. Federal Census, New Jersey, Middlesex Co, Woodbridge Twp., household 87-579, (ex John I. Coddington Papers, "New Jersey Records (1)").

1000 1850 U.S. Federal Census, New York, New York Co., New York City, Ward 4, 529_1779, p. 115.

1001 Borden, Ann, Essex, Union, Hudson Counties New Jersey 1859 Directory ([database online] Provo, UT: Ancestry.com, 2001. Original data: 1859 Business Directory for Essex, Hudson, & Union Counties, New Jersey. Bishop Library, Ocean County Public Library, Toms River, New Jersey, 1859.), Accessed 21 Dec 2004.

1002 1860 U.S. Federal Census, New Jersey, Union Co., Rahway, 351-412, p. 214.

1003 State Archives, Trenton, NJ, Document 588T.

1004 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 201. "Abstract of the Will of Smith Coddington of Rahway, N. J., dated 3 May 1868, proved 8 Jun 1868: My brother in law Edward Gridley of new York City to be guardian of my minor children. To my sons James S. Coddington and Edward Coddington. To my son Henry I. Coddington (under age). To my 5 children Anna B. Coddington, Maggie I. Coddington, Fanny W. Coddington, Charles E. Coddington and Walter B. Coddington. Walter Brewster and John C. Coddington to be executors. Witnesses Stephen M. Brewster, Rachel A. Brewster, Inventory $9,539.45, made 26 May 1868. (Cited by Willis Freeman.)" (Myers, p. 266).

1005 New York Herald, New York City, New York, 15 May 1868, p. 8, col. 5.

1006 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 109-727 (ex John I. Coddington Papers, "New Jersey Records (1)").

1007 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 25, Household 203-254 (ex. John I. Coddington Papers, "New Jersey Records (1)").

1008 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New Jersey Records (7).

1009 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from M. Cebelia Hollister-L'Hommedieu, 23 Oct 1917.

1010 1880 U.S. Federal Census, New York, New York Co., New York City, ED 330, 269_34_66, p. 499.

1011 1870 U.S. Federal Census, New York, New York Co., New York City, Ward 20 ED 13, p. 380.

1012 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 403.

1013 1860 U.S. Federal Census, California, Calaveras Co., Angel's Camp, 1559_1405, p. 99.

1014 1870 U.S. Federal Census, California, Calaveras Co., Copperopolis P.O., 332_282, p. 234.

1015 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB152(5).

1016 Mahler, James P, Index to Marriages and Deaths in the New York Herald, vol. 1 (1987. Genealogical Publishing Co. Inc. Baltimore, MD), p. 161.

1017 1870 U.S. Federal Census, New York, New York Co., New York City, Ward 9 ED 9, p. 320.

1018 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB429-4.

1019 1860 U.S. Federal Census, New York, New York City, Distr. 4, Ward 9, 874-1826, p. 235.

1020 Bryant, Barbara, Email, 26 Jul 2004.

1021 Anonymous, Somerset Co. Marriages (Somerset Co. Historical Society Quarterly (1912)), vol 1:298.

1022 Benjamin Davies Family Bible (in possession of Benjamin Davies, 1947 (ex. John I. Coddington Papers, New York, Ulster Co. records)).

1023 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB219.

1024 Barber, G. A, Sullivan Co., New York Epitaphs (1929). ex John I. Coddington Papers, New York Records, General, 3, vol. 2, p. 4.

1025 Coddington, Susan, Letter to Charles H. Wenman (New Jersey Historical Society Archives), 17 May 1900.

1026 1800 U.S. Federal Census, New York, New York Co., New York City Ward 6, p. 822.

1027 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Sullivan Co., Thompson Twp., roll M33_71, p. 151.

1028 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 235.

1029 1830 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., p. 71.

1030 1840 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., Roll 342, p. 95.

1031 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB217.

1032 1790 U.S. Federal Census, New York, New York Co., New York City, West Ward p. 135.

1033 1800 U.S. Federal Census, New York, New York Co., New York,Ward 4, M32_23, p. 59.

1034 Coddington, Herbert G, Addenda to Coddington Records: descendants of Isaac, Reuben, and Moses ("All referenced quoted...were from the New York Genealogical & Biog. Society" , New Jersey Historical Society), 2 pp.

1035 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, New York Co., New York City, roll M33_77, p. 381.

1036 1800 U.S. Federal Census, Pennsylvania, Northumberland Co., Fishing Creek, M32_37, p. 767.

1037 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 156.

1038 van Antwerp, Mrs. Henry, Letters. (New Jersey Historical Society, Freeman Worth Gardner Papers), 24 Apr. 1934 to Freeman Worth Gardner.

1039 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), The Family of Jacob Coddington (1760) and his wife Maria Hendrikson (1765-After 1813) (unpubl. manuscript, IB149).

1040 Francis Waring Robeson (Burton Historical Collection, Detroit Public Library, Detroit, Michigan).

1041 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 108.

1042 Clark, Murtie June, Loyalists in the Southern Campaign of the Revolutionary War, vol. 3 (Baltimore, Genealogical Publ. Company, 1981), reprint, p. xv, 191, 201, 207, 290.

1043 1790 U.S. Federal Census, New York, Ulster Co.,Rochester, p. 182.

1044 Wright, Esther Clark, The Loyalists of New Brunswick (Hantsport, NS, Lancelot Press, 1981), p. 270.

1045 Office of Lands and Mines, Fredrickton, New Brunswick, Office of Lands and Mines, Fredrickton, New Brunswick (Grant, Office of Lands and Mines, , Fredrickton, New Brunswick, Canada), Grant #106. vol. 1, p. 134.

1046 York Co. Record Office, St. John, New Brunswick, York Co. Record Office, St. John, New Brunswick (St. John, New Brunswick, Canada), York Co. Record Office, Deed Vol. 1, p. 152.

1047 1790 U.S. Federal Census, New York, Ulster Co., New Paltz, p. 182.

1048 1810 U.S. Federal Census, New York, Ulster Co., Rochester, Roll: 37; Page: 777.

1049 Ulster Co. New York Records (ex John I. Coddington Papers, NEHGS), File box 7, Surrogates Office.

1050 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 12.

1051 Frost, Josephine C, The Frost Genealogy (Frederick H. Hitchcock. New York 1912.), p. 103.

1052 1850 U.S. Federal Census, New York, New York Co, New York City, Ward 9 p. 78.

1053 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 154.

1054 Quick, Arthur Craig, A Genealogy of the Quick Family in America (1625 -- 1942) 317 years (GenealogyLibrary.com), p. 44.

1055 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 345.

1056 Asche, Bobbie, Email, 10 Jan 2004.

1057 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), Vol. 10, p. 123 (ex JIC Papers, New York Records, Ulster Co.)

1058 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB035.

1059 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 123.

1060 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Compact Disc #11 Pin #946710.

1061 D.A.R. Bible Records (copy in New York State Library), vol. 73:80-81.

1062 D.A.R. Bible Records (copy in New York State Library), vol. 73:80-81, ex John I. Coddington Papers, IB127.

1063 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB127.

1064 Poucher MD, John Wilson and Byron J Terwilliger, Old Gravestones of Ulster Co., N. Y. (1931. Collections of the Ulster Co Historical Society, vol. 1), p. 345.

1065 1850 U.S. Federal Census, New York, Ulster Co., Shawangunk, p. 294.

1066 Johnson, Albert L, Probate Genealogy of Williamson Co. TN (1799-1832) (Franklin, TN, Genealogy Pubs, 2002), p. 198-199.

1067 Mitchell, Tina, My Howdeshell Line (ex FamilyHistory.com Message Boards, Ancestry.com).

1068 1860 U.S. Federal Census, Missouri, Clark Co., Jackson Twp., 1643_1621, p. 773.

1069 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB040.

1070 1850 U.S. Federal Census, Kentucky, Barren Co., Div. 2, 63_66, p. 407.

1071 1860 U.S. Federal Census, Kentucky, Barren Co., Glasgow, 180_180, p. 771.

1072 1870 U.S. Federal Census, Illinois, Warren Co., Hale Twp., 197_193, p.92.

1073 1880 U.S. Federal Census, Illinois, Warren Co., Hale, p. 169B.

1074 Dodd, Jordan, Missouri Marriages to 1850. [database online]. Electronic transcription of marriage records held by the individual counties in Missouri (Provo, Utah, Ancestry.com, 1997), Ancestry.com, Accessed 13 Dec. 2004.

1075 1880 U.S. Federal Census, Missouri, Clay Co., Kearney Twp., p. 303B.

1076 1850 U.S. Federal Census, Missouri, Clay Co., LIberty, 103_103, p. 307.

1077 Gray, Ruth, Sarah, mother of Jeremiah Bumstead (New England Historical and Genealogical Register, 140:312-316), p. 315.

1078 Coddington, Herbert G, Miscellaneous Notes (New Jersey Historical Society Archives), No date.

1079 Sloan, Sam, "Thomas Jefferson and Other Famous Americans' Family Trees" (http://www.ishipress.com ), pafg59.htm.

1080 StanKlos.com, "Benedict Arnold. Revolutionary War Major General" (http://www.benedictarnold.org/), Accessed 17 Oct 2004.

1081 Virkus, Frederick A, Abridged Compendium: A compendium of family genealogies that includes practically every name distinguished in the early history of the country, Vol. I. (Chicago, Ill, F. A. Virkus & Company, Genealogical Publishers, 1925 [GenealogyLibrary.com]), p. 1000.

1082 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 149.

1083 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 100.

1084 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 93.

1085 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 133.

1086 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 13.

1087 1830 U.S. Federal Census, New York, Yates Co., Benton, m19_117, p. 314.

1088 1830 U.S. Federal Census, New York, Yates Co., Benton, m19_117, p. 293.

1089 1850 U.S. Federal Census, Michigan, Genesee Co., Clayton Twp., Roll M432_350, 15 Aug 1850, 230-230.

1090 1860 U.S. Federal Census, Michigan, Clayton Co., , Genesee, 11_10, p. 390.

1091 1870 U.S. Federal Census, Michigan, Genesee Co., Flushing, 176_170, p. 213.

1092 Munch, Dolores, Email, 11 Mar 2005.

1093 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 9.

1094 [Not Given], A Linn County Pioneer. (Albany Newspaper, Albany, Oregon, September 1892. ex email from Sharron Redden .)

1095 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 10.

1096 Oregon Death Index, 1903-1970 (Ancestry.com), Cert. 8451.

1097 Rev. Joseph W. Dally, Woodbridge and Vicinity: the Story of a New Jersey Township (Hunterdon House, Madison, N. J. 1873), p. 161.

1098 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB187.

1099 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB520.

1100 Skinner, David Gerard, Email, 13 Dec. 2003.

1101 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB522.

1102 Hoff, Candee, Samuel Coddington ( 18 Jul 1999 on Coddington forum at Rootsweb.com).

1103 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], 291.

1104 Roy Birch, BirchTree#4 (Ancestry.com).

1105 Not Given, Church of the Clove (now High Falls), New York (New York Genealogical and Biogeographical Society, New York, New York), p. 288 (Ex JIC Papers, New York Records, Ulster Co.)

1106 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 7.

1107 Coddington, Herbert G, Moses Coddington (New Jersey Historical Society Archives (M2551)), p. 2.

1108 Anonymous, Sons & Daughters Of The Pilgrims. Lineages Of Members Of The National Society Of The Sons And Daughters Of The Pilgrims To January 1, 1929 (Philadelphia, Pennsylvania. Publ. by the Society, 1929).

1109 1850 U.S. Federal Census, New Jersey, Middlesex Co., North Brunswick, p. 613.

1110 1860 U.S. Federal Census, New Jersey, Middlesex Co., New Brunswick, 2316_3025, p. 889.

1111 1880 U.S. Federal Census, New York, Orange Co., Montgomery, p. 432A.

1112 Coddington, Herbert G, Moses Coddington (New Jersey Historical Society Archives (M2551)), p. 4.

1113 1870 U.S. Federal Census, New Jersey, Middlesex Co., New Brunswick, 1183_1697 p. 203.

1114 1860 U.S. Federal Census, New Jersey, Middlesex Co., New Brunswick, 1437_1797, p. 741.

1115 1880 U.S. Federal Census, New York, Westerchester Co, New Rochelle, p. 48A.

1116 Coddington, Herbert G, Moses Coddington (New Jersey Historical Society Archives (M2551)), p. 10.

1117 Anonymous, Sons & Daughters Of The Pilgrims. Lineages Of Members Of The National Society Of The Sons And Daughters Of The Pilgrims To January 1, 1929 (Philadelphia, Pennsylvania. Publ. by the Society, 1929), 68.

1118 Anonymous, Sons & Daughters Of The Pilgrims. Lineages Of Members Of The National Society Of The Sons And Daughters Of The Pilgrims To January 1, 1929 (Philadelphia, Pennsylvania. Publ. by the Society, 1929), 227-228.

1119 1910 U.S. Federal Census, Pennsylvania, Philadelphia, Philadelphia, Distr. 397, Visit 16 (Miracode Index).

1120 Anonymous, Sons & Daughters Of The Pilgrims. Lineages Of Members Of The National Society Of The Sons And Daughters Of The Pilgrims To January 1, 1929 (Philadelphia, Pennsylvania. Publ. by the Society, 1929), 228.

1121 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 13.

1122 Inscriptions on the Tomb Stones and Monuments in the Grave Yards at Whippany and Hanover, Morris County, N. J. 1894.

1123 1810 U.S. Federal Census, New York, New York Co., Ward 5, p. 127.

1124 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, New York Co., New York, Ward 5, p. 180.

1125 1850 U.S. Federal Census, New York, Rockland Co., Clarkstown, p. 268.

1126 1860 U.S. Federal Census, New Jersey, Morris Co., Hanover Twp., 386_406, p. 557.

1127 Codington-Stinson Family Papers, manuscript group 1021 (Coddington-Stinson Family Papers, 1799-1919) , New Jersey Historical Society, manuscript group 1021.

1128 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 15.

1129 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB342.

1130 Cook, David C, No Title (David C. Coddington Papers) (ca. 1878. In possession of New York Genealogical and Biogeographical Society Library).

1131 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 11.

1132 1860 U.S. Federal Census, New York, Westchester Co., Ossining, 474_670, p. 120.

1133 1860 U.S. Federal Census, New York, Westchester Co., Ossining, p. 120.

1134 1870 U.S. Federal Census, New York, Westchester Co., Ossining, 726_825, p. 51.

1135 1880 U.S. Federal Census, New York, Westerchester Co, Sing Sing, p. 118D.

1136 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB525.

1137 Post Standard (Syracuse, New York), 14 Aug 1913.

1138 1870 U.S. Federal Census, New York, Livingston Co., Lima, 148_147, p. 169.

1139 1880 U.S. Federal Census, New York, Onandaga Co., Syracuse, p. 493C.

1140 Grant, Arthur Hastings, The Grant Family (Poughkeepsie, N. Y.: Press of A. V. Haight. 1898.), 273.

1141 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930).

1142 Post Standard (Syracuse, New York), 25 Mar 1956.

1143 Virkus, Frederick A, Abridged Compendium: A compendium of family genealogies that includes practically every name distinguished in the early history of the country, Vol. I. (Chicago, Ill, F. A. Virkus & Company, Genealogical Publishers, 1925 [GenealogyLibrary.com]), p. 1923.

1144 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB134(3).

1145 1920 U.S. Federal Census, New York, Onandaga Co., Syracuse, ED 211, household 237_308.

1146 1930 U. S. Federal Census, New York, Onandaga Co., Syracuse, ED 103, P. 39B.

1147 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Records, New York, Onondaga Co.

1148 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB352.

1149 Leonard, Maxine Crowell, The Conger Family of America, vol I (Janesville, Iowa, Publ. by author?, 1972), p. 378.

1150 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 588.

1151 1860 U.S. Federal Census, Kentucky, Montgomery Co., 1st Distr., household 131_131, p. 12.

1152 1880 U.S. Federal Census, New Jersey, Somerset Co., Bridgewater Twp. Distr. 4, (June 18), p. 399, House 323-362 (ex JIC, NEHGS, "New Jersey Records (1)").

1153 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB237.

1154 Anonymous, List of Bridgewater township voters fifty years ago (1917. Somserset County Historical Quarterly, 6:272-281), p. 273.

1155 1850 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 51_51, p. 355.

1156 Clark, John R, Tombstone Inscriptions in Middlesex, Somerset, and Union Counties, N.J. (typsescript, n.d. Michigan State Library, Lansing, Michigan).

1157 (Lewis Publ. Co, New York and Chicago, 1923), vol. 3, 114-115.

1158 New York Times (New York City, New York), 23 Jan 1935, p. 17, col. 6.

1159 1850 U.S. Federal Census, New Jersey, Somerset Co., Bernards Twp., p. 346.

1160 1880 U.S. Federal Census, New Jersey, Somerset Co., Bernard's Twp., p. 292 (5 June), Household 2-2 (ex. John I. Coddington Papers, "New Jersey Records (1)").

1161 1860 U.S. Federal Census, New Jersey, Somerset Co., Bernards Twp., 107_108, p. 591.

1162 1880 U.S. Federal Census, New Jersey, Somerset Co., Bernard's Twp. (June 5), p. 292, House 2-2 (ex JIC, NEHGS, "New Jersey Records (1)").

1163 1870 U.S. Federal Census, New Jersey, Somerset Co., Bernards Twp., 326_336, p. 355.

1164 1830 U.S. Federal Census, New Jersey, Somerset, Warren, p. 88.

1165 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB347.

1166 1880 U.S. Federal Census, New York, Sullivan Co., Fallsburgh., p. 127D.

1167 1880 U.S. Federal Census, Oregon, Multnomah Co., Portland, 581(?)_118_121, p. 114.

1168 1880 U.S. Federal Census, California, San Francisco Co., San Francisco, p. 342D.

1169 1910 U.S. Federal Census, Oregon, Multnomah Co., Portland, 581(?)_118_121, p. 114.

1170 1870 U.S. Federal Census, New Jersey, Union Co., New Providence, 44_37, p. 598.

1171 Oregon Death Index, 1903-1970 (Ancestry.com), Cert. 2514.

1172 1870 U.S. Federal Census, New Jersey, Somerset Co., Bernards Twp., 325_335, p. 355.

1173 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., p. 437 (3 June), Household 31-92 (ex. John I. Coddington Papers, "New Jersey Records (1)").

1174 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB334.

1175 1880 U.S. Federal Census, New Jersey, Somerset Co., Bernard's Twp. (June 1), p. 287, House 10-12 (ex JIC, NEHGS, "New Jersey Records (1)").

1176 1870 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 47_50, p. 582.

1177 Coddington, Herbert G, Corrections and Additions to the Coddington Records, 1920 (12 Nov. 1931 (in part) deposited at New Jersey Historical Society Archives.), p. 1.

1178 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 39.

1179 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB513.

1180 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 40.

1181 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB095.

1182 New York City Directory, 1890 (Ancestry.com).

1183 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB216.

1184 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB181.

1185 1860 U.S. Federal Census, California, Calaveras Co., Vallecito, 179_168, p. 357.

1186 1880 U.S. Federal Census, New York, New York Co., New York, p. 406B.

1187 New York Times (New York City, New York), 2 May 1874 [ex http://distantcousin.com/marriage/ny/1800/1874/may/02.html].

1188 Britton, Constance, Coddington-Inman Bible Records, 22 Apr. 2007.

1189 Internet Broadway Database, Internet Broadway Database (http://www.ibdb.com/default.asp), Accessed 13 Feb. 2006.

1190 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, Household 87-579 (ex John I. Coddington Papers "New Jersey Records (1)").

1191 1880 U.S. Federal Census, New York, New York Co., New York, p. 165B.

1192 New York Times (New York City, New York), two articles, in present and past tense ex Proquest, Accessed 13 Feb. 2006.

1193 Coddington, Peter D, Family Papers (Mss.)

1194 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB094.

1195 Anonymous, The Allentown Morning Call (Allentown, Pennsylvania), 12 Oct 1967, p. 65.

1196 Barber, G. A, Sullivan Co., New York Epitaphs (1929). ex John I. Coddington Papers, New York Records, General, 3, vol. 4, p. 20.

1197 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, Vol. 10, p. 116 (ex JIC Papers, New York Records, Ulster Co.)

1198 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 75.

1199 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB229.

1200 Coddington, Herbert G, Miscellaneous Notes (New Jersey Historical Society Archives), Notes on Joseph Coddington (1762-1841).

1201 Wood, Herbert W, Correspondence with John Insley Coddington (John I. Coddington Papers, NEHGS), 28 Jul 1943, inscriptions by Herbert W. Wood.

1202 1790 U.S. Federal Census.

1203 1810 U.S. Federal Census, New York, Tompkins Co, Ulysses Township, p. 289.

1204 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 92.

1205 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Tompkins Co, Hector, Roll: M33_76; Page: 13; Image: 28.

1206 1830 U.S. Federal Census, New York, Chautauqua Co., Ripley, M19_86, p. 439.

1207 Anonymous, Lewis Coddington Bible (in possession of Mrs. Arthur Updike of Phelps Co., NY, 1945), ex JIC Papers, New York Records, Tompkins Co.

1208 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 110.

1209 Anonymous, Ithaca Chronicle (Ithaca, New York), 6 Oct 1841 (ex JIC Papers, New York Records, Tompkins Co.)

1210 Wood, Herbert W, Correspondence with John Insley Coddington (John I. Coddington Papers, NEHGS), 28 Jul 1943, transcribed by Herbert W. Wood.

1211 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, Tompkins Co., 2 of 10.

1212 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 152.

1213 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 106.

1214 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 104.

1215 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 166.

1216 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 225.

1217 1830 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 137 (ex John I. Coddington Papers, "New Jersey Records (1)").

1218 State Archives, Trenton, NJ, Document L3533 L (ex JIC Papers).

1219 1860 U.S. Federal Census, New Jersey, Middlesex Co. Woodbridge Twp., p. 96 (p. 240 in Co.)

1220 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 674_706, p. 240.

1221 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB009.

1222 New York Herald, New York City, New York, 29 May 1866, p. 8, col. 3.

1223 1880 U.S. Federal Census, New Jersey, Middlesex Co. Woodbridge, Distr. 1, p. 312D.

1224 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, Distr. 2, p. 34 (24 June), Household 305-329 (ex. John I. Coddington Papers, "New Jersey Records (1)").

1225 1880 U.S. Federal Census, New Jersey,Middlesex Twp. (June 24), p. 292, House 305-329 (ex JIC, NEHGS, "New Jersey Records (1)").

1226 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 8A, Household 189_201, Roll T625_1271, Image 876.

1227 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 569.

1228 1880 U.S. Federal Census, New Jersey, Union Co., Rahway, 43_182_199.

1229 Coddington, Uzziah, Will, June 29, 1815 (Book B of Wills, Surrogate's Office, New Brunswick, New Jersey), p. 234.

1230 Coddington, Uzziah, Will, June 29, 1815 (Book B of Wills, Surrogate's Office, New Brunswick, New Jersey), (ex Coddington, H. G. 1920:5).

1231 Bloodgood, George M. Mrs William C. Cahill, and Mrs William V. Callahan, Ancestors and Descendants of Captain Frans Janse Bloetgoet (Unpublished, 1966), DAR Library, Washington, DC, vol. 2, p. 78.

1232 George Farclo, His Bible (transcribed by John Insley Coddington, NEHGS Archives).

1233 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, General, 5.

1234 Marble Cemetery Records, New York City, New York, 1830-1937 (ancestry.com), vault 128.

1235 1790 U.S. Federal Census, New York, New York Co., New York City West Ward, p. 26.

1236 1800 U.S. Federal Census, New York, New York Co., New York City, 6th Ward, p. 815.

1237 1810 U.S. Federal Census, New York, New York Co., New York City, Ward 5, Roll 32, p. 297.

1238 1830 U.S. Federal Census, New York, New York Co, New York, Ward 5, p. 582 (M19_96_303).

1239 (John I. Coddington Papers, NEHGS), WIll Book 69, p. 205.

1240 Coddington, Peter, Email, 22 Oct. 2003.

1241 1800 U.S. Federal Census, New York, New York Co, New York City, 6th Ward, 816.

1242 Barber, Gertrude A, Marriage Notices from the New York Evening Post, 1801–1890 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Unpublished typescript transcriptions of original notices by Gertrude A. Barber, R. Stanton Avery Collection, NEHGS, Boson, MA. "New York Evening Post, New York City, Marriages," 1933–1948). (Online Database(NewEnglandAncestors.org, New England Historic Genealogical Society, 2003) , http://www.newenglandancestors.org/rs3/research/database/nypmarriages/Default.asp), Published 29 Oct 1808.

1243 1870 U.S. Federal Census, New York, Westchester Co., Yonkers, 218_300, p. 514.

1244 Ross, Robert L, The Ross Family of New Jersey (Baltimore, Maryland, Gateway Press, Inc., 1990), DAR Library, Washington, DC, p. 211.

1245 Spies, F, Yonkers - Epitaphs (1927) ex John I. Coddington Papers, New York Records, General, 2, p. 35.

1246 1860 U.S. Federal Census, New York, Westchester Co., Yonkers, 1185_1386, p. 614.

1247 (John I. Coddington Papers, NEHGS), WIll Book 226, p. 273.

1248 Barber, Gertrude A, Marriage Notices from the New York Evening Post, 1801–1890 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Unpublished typescript transcriptions of original notices by Gertrude A. Barber, R. Stanton Avery Collection, NEHGS, Boson, MA. "New York Evening Post, New York City, Marriages," 1933–1948). (Online Database(NewEnglandAncestors.org, New England Historic Genealogical Society, 2003) , http://www.newenglandancestors.org/rs3/research/database/nypmarriages/Default.asp), Published 19 Aug 1819.

1249 Barber, Gertrude A, Marriage Notices from the New York Evening Post, 1801–1890 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Unpublished typescript transcriptions of original notices by Gertrude A. Barber, R. Stanton Avery Collection, NEHGS, Boson, MA. "New York Evening Post, New York City, Marriages," 1933–1948). (Online Database(NewEnglandAncestors.org, New England Historic Genealogical Society, 2003) , http://www.newenglandancestors.org/rs3/research/database/nypmarriages/Default.asp), Published 3 Aug 1827.

1250 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com].

1251 New York Herald, New York City, New York, 11 Mar 1901, p. 1 col 2.

1252 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], 209.

1253 Spies, F, Yonkers - Epitaphs -Oakland Cemetery, part 2 (1934). ex John I. Coddington Papers, New York Records, General, 2, p. 374.

1254 1850 U.S. Federal Census, New York, New York Co, New York City, Ward 9 p. 470.

1255 1860 U.S. Federal Census, New York, New York Co., New York City, Distr. 1, Ward 9, 801-1757, p. 841.

1256 1880 U.S. Federal Census, New York, New York Co., New York, p. 544C.

1257 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB115.

1258 Spies, F, Yonkers - Epitaphs -Oakland Cemetery, part 2 (1934). ex John I. Coddington Papers, New York Records, General, 2, p. 376.

1259 Spies, Frank F, Epitaphs in Oakland Cemetery, Yonkers, NY (Typescript, part 2, p. 25, No. 375. Library of NEHGS), part 2, p. 25, No. 375.

1260 1870 U.S. Federal Census, Maryland, Garrett Co., Oakland, 45_45, p. 430.

1261 1880 U.S. Federal Census, Maryland, Garrett Co., Oakland Twp., June 2, 7-7, p. 355.

1262 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB356.

1263 1860 U.S. Federal Census, New York, New York Co, New York City, 18th Ward, 4th Distr., house 373-1158.

1264 1860 U.S. Federal Census, New York, New York Co., New York, 18th Ward, 373_458, p. 548.

1265 1870 U.S. Federal Census, New York, New York City, Ward 21, ED 16, 161_343, p. 433.

1266 1880 U.S. Federal Census, New York, New York Co., New York, p. 108A.

1267 Moffat, R. Burnham, Barclay Genealogy (Robert Grier Cooke, Publisher, New York 1904), p. 176.

1268 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB637.

1269 Spies, Francis F, Tombstone Inscriptions, St. John's Cemetery, Yonkers, N.Y. (typescript, NEHGS Library, Boston, MA), p. 578.

1270 1870 U.S. Federal Census, New York, New York, New York, p. 270.

1271 1860 U.S. Federal Census, New York, New York City, Ward 8, p. 385.

1272 1870 U.S. Federal Census, New York, New York City, Ward 15, p. 270.

1273 Spies, F, Yonkers - Epitaphs (1927) ex John I. Coddington Papers, New York Records, General, 2, p. 34.

1274 1880 U.S. Federal Census, New York, New York Co., New York, p. 557B.

1275 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 8.

1276 Coddington, Jonathan A, comment.

1277 1860 U.S. Federal Census, New York, New York City, Distr. 1, Ward 9, 874-1826.

1278 1880 U.S. Federal Census, New York, New York Co., New York, p. 492A.

1279 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB176.

1280 JAC, Comment, 10 Mar 2006, based on birth order and two year gap.

1281 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB111.

1282 New York Times (New York City, New York), 28 Oct 1934.

1283 JAC, Comment, 6 Mar 2006.

1284 Coddington, Susan, Letter to Charles H. Wenman (New Jersey Historical Society Archives), 3 May 1900.

1285 (John I. Coddington Papers, NEHGS), Deed, 211-400.

1286 1800 U.S. Federal Census, New York, New York Co., New York City Ward 6, p. 96.

1287 1810 U.S. Federal Census, New York, New York Co., p. 124.

1288 (John I. Coddington Papers, NEHGS), WIll Book 53, p. 89.

1289 (John I. Coddington Papers, NEHGS).

1290 1800 U.S. Federal Census, New York, New York Co., New York City, Ward 4, p. 58.

1291 1810 U.S. Federal Census, New York, New York Co., New York, Ward 1, Roll 32, p. 285.

1292 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, New York Co., New York City, roll M33_77, p. 206.

1293 (John I. Coddington Papers, NEHGS), Will Book 75, p. 282.

1294 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 13.

1295 1850 U.S. Federal Census, New York City, New York Co., New York 16th Ward, 2nd Distr., 679_1826, p. 1103.

1296 JAC, Comment, 7 Mar 2006.

1297 1860 U.S. Federal Census, New York, New York City, Distr. 2, Ward 15, 626-1304.

1298 Anonymous, Records of Trinity Church Parish, New York City (New York Genealogical and Biogeographical Record, vol. 84), p. 110.

1299 1850 U.S. Federal Census, New York, New York Co, New York City, Ward 9 p. 429.

1300 1870 U.S. Federal Census, New York, New York Co., New York City, Ward 15, ED 2, 212_684, p. 447.

1301 1870 U.S. Federal Census, New York, New York City, 6th ED, Ward 15, p. 87.

1302 Index of Marriages in Massachusetts Centinel and Columbian Centinel 1784 to 1840 (Ancestry.com).

1303 Barber, Gertrude A, Marriage Notices from the New York Evening Post, 1801–1890 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Unpublished typescript transcriptions of original notices by Gertrude A. Barber, R. Stanton Avery Collection, NEHGS, Boson, MA. "New York Evening Post, New York City, Marriages," 1933–1948). (Online Database(NewEnglandAncestors.org, New England Historic Genealogical Society, 2003) , http://www.newenglandancestors.org/rs3/research/database/nypmarriages/Default.asp), Published 20 Mar 1840.

1304 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 14.

1305 Cohren, Minnie, Gravestone Inscriptions of Greenwood Cemetery, Brooklyn, Kings County, New York (manuscript, 1932) , New England Historical and Genealogical Society.

1306 1850 U.S. Federal Census, New York, New York Co, New York City, Ward 8 p. 245.

1307 1860 U.S. Federal Census, New York, New York City, Distr. 2, Ward 15, 626-1304, p. 192.

1308 1870 U.S. Federal Census, New York, New York City, Ward 15, ED 1, 178_219, p. 393.

1309 1870 U.S. Federal Census, New York, New York City, Ward 15, p. 216.

1310 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB410.

1311 Frost, Josephine C, The Frost Genealogy (Frederick H. Hitchcock. New York 1912.), p. 101.

1312 Bernhardt, Joan Walsh Coddington, Email.

1313 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB288.

1314 DAR, Youghiogheny Chapter, Maryland's Garrett Country Graves (McClain Printing Co., Parsons, West Virginia, 1987), p. 1970.

1315 1900 U.S. Federal Census, Maryland, Garrett Co., Oakland, 113_117, Roll: T623 623; Page: 6B.

1316 Mahler, James P, Index to Marriages and Deaths in the New York Herald, vol. 1 (1987. Genealogical Publishing Co. Inc. Baltimore, MD), p. 323.

1317 1850 U.S. Federal Census, New York, New York Co, New York City, Ward 9 p. 225.

1318 1880 U.S. Federal Census, Colorado, Las Animas Co., Trinidad, p. 72B.

1319 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB231.

1320 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB236.

1321 1860 U.S. Federal Census, New York, New York City, Distr. 3, Ward 16, 574-1236, p. 714.

1322 1880 U.S. Federal Census, New York, Westerchester Co, Mt Pleasant, p. 474D.

1323 1850 U.S. Federal Census, New York, New York Co., New York, Distr. 16, Ward 3, Roll M432_554, p. 43.

1324 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 15.

1325 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB419.

1326 1880 U.S. Federal Census, Maryland, Garrett Co., Selbysport, Dist., June 1, 18-18, p. 280.

1327 1860 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Selbysport, 1731_1657, p. 592.

1328 1850 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Distr. 2, 26 July, household 308-311 (Roll M432_277).

1329 1870 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Selbysport, 79_80, p. 21.

1330 1850 U.S. Federal Census, New York, New York Co., New York City, Ward 2, 366_862, p. 306.

1331 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB632.

1332 Paull, Henry N, Joseph Paull and some of his Descendants. (Privately Printed. 1933 [GenealogyLibrary.com]), 99.

1333 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 23, Household 180-231 (ex. John I. Coddington Papers, "New Jersey Records (1)").

1334 1860 U.S. Federal Census, New Jersey, Union Co., Rahway Twp., 432_517, p. 228.

1335 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 334_394, p. 557.

1336 1880 U.S. Federal Census, New Jersey, Middlesex Co., Wooodbridge District, p. 314C.

1337 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New Jersey Records (6).

1338 Anonymous, Martin Bible Record (One loose sheet in De Hart Bible in possession of Mrs. Place, Handy St., New Brunswick in 1943. Transcribed in Genealogical Collections of the Jersey Blue Chapter, DAR, 1943), p. 16 (ex JIC Papers, New Jersey Records, folder 6.

1339 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp., p.90 (ex JIC, NEHGS, "New Jersey Records (1)").

1340 1880 U.S. Federal Census, IB218.

1341 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 145-1 (ex John I. Coddington Papers, "New Jersey Records (1)").

1342 1870 U.S. Federal Census, New Jersey, Union Co., Rahway, Ward 4, 208_208, p. 752.

1343 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 117-775 (ex John I. Coddington Papers, "New Jersey Records (1)").

1344 1860 U.S. Federal Census, New Jersey, Union Co., Rahway Twp.,365_431, p. 216.

1345 1880 U.S. Federal Census, New Jersey, Union Co., Rahway 4th Ward, p. 546D.

1346 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp.

1347 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 333.

1348 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 9.

1349 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 23.

1350 Anonymous, Somerset County Marriages: 1795-1879 (Somerset County Historical Quarterly), 8:58.

1351 Anonymous, Somerset County Marriages: 1795-1879 (Somerset County Historical Quarterly), vol 8:200.

1352 Anonymous, Somerset County Marriages: 1795-1879 (Somerset County Historical Quarterly), vol. 8:201.

1353 Smith, Jonathan, Clark, Smith Family History Homepage (http://smith.hanover.edu/c6.html), http://smith.hanover.edu/c6.html.

1354 Smith, Jonathan, Clark, Smith Family History Homepage (http://smith.hanover.edu/c6.html), http://smith.hanover.edu/c6will.html. LAST WILL AND TESTAMENT OF HARRIET SMITH
Proved, April 14, 1887
Know all men by these presents that I, Harriet Smith, wife of William Smith, of Martinsville, Somerset County, New Jersey, being of sound and disposing mind, memory and understanding, do make and publish this my last will and testament in manner and form as follows, that is to say:
First: I will and order that all of my just debts and funeral expenses be paid as soon after my decease as my Executors, hereinafter named, shall deem expedient.
Second: I give, devise and bequeath all of the property, real, personal and mixed, of which I shall die seized, to my children Catherine Titus wife of Manning Titus, Mary L. Slocum wife of Joshua G. Slocum, John C. Smith, William Smith junior, Harriet Edmonds wife of Samuel D. Edmonds, Sarah J. Huff wife of Bergen B. Huff, George W. Smith, Cornelius Smith, Silas O. Smith and Albert C. Smith in equal portions, share and share alike; and should any of my said children die before my decease or before the distribution of my estate, and leave a child or children then it is my will and I do order that such child or children shall have and receive the share of its or their parent.
Third: I nominate and appoint my said sons John C. Smith and George W. Smith Executors of this my said last will and testament.
In witness whereof I have ["this day" crossed out] set my hand and seal hereto this second day of June in the year of our Lord Eighteen Hundred and Eighty One.
(Signed) Harriet Smith
.

1355 Anonymous, List of Bridgewater township voters fifty years ago (1917. Somserset County Historical Quarterly, 6:272-281), vol 6:273.

1356 1880 U.S. Federal Census, New Jersey, Somerset Co., Bridgewater Twp., (June 11), p. 335, House 372-410 (ex JIC, NEHGS, "New Jersey Records (1)").

1357 Cohen, M, Brooklyn - Greenwood Cemetery Epitaphs (1932, 3 vols). [ex John I. Coddington Papers, New York Records, General, 2.], vol. 2, p. 11.

1358 1880 U.S. Federal Census, New York, New York Co., New York City, p. 115C.

1359 Bernhardt, Joan Walsh Coddington, Email, Email, 16 Aug 2002.

1360 1880 U.S. Federal Census, New Jersey, Bergen Co., Saddle River, p. 558C.

1361 Newark City Directories (ex John I. Coddington Papers, "New Jersey Records (2)" , New England Historic Genealogical Society), 1890-1891, 241/2 Van Wagenen.

1362 New York Times (New York City, New York), 16 Aug 1883, p. 5 (ex ProQuestr).

1363 Cohen, M, Brooklyn - Greenwood Cemetery Epitaphs (1932, 3 vols). [ex John I. Coddington Papers, New York Records, General, 2.], vol. 2, p. 12.

1364 1850 U.S. Federal Census, New York, New York Co., New York City, Ward 16, 63_158, p. 192.

1365 De Voe, Thos. F, Genealogy of the De Veaux Family (1885), 67.

1366 Coddington, Jessie Theodosia, Letter to Herbert G. Coddington, abt 1 June 1936.

1367 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB491.

1368 1870 U.S. Federal Census, New York, Kings Co., Brooklyn, Ward 11, 720_1638, p. 92.

1369 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB412.

1370 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 16.

1371 1860 U.S. Federal Census, New York, Kings Co., Brooklyn, 11th Ward, 705_1370, p. 384.

1372 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB643.

1373 1870 U.S. Federal Census, Iowa, Buchanan Co., Perry Twp., 108_108, p. 540.

1374 1880 U.S. Federal Census, Michigan, Genesee Co., Thetford Twp., p. 396A.

1375 1850 U.S. Federal Census, New York City, New York Co., New York, household 26_130, p. 518.

1376 1850 U.S. Federal Census, New York City, New York Co., New York 20th Ward, household 2429, p. 472.

1377 1880 U.S. Federal Census, New Jersey, Hudson Co., Jersey City, p. 258A.

1378 1870 U.S. Federal Census, New York, New York Co., New York City, Ward 20, ED 17, 26_130, p. 518.

1379 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), N. Y. Gen. & Biog. Rec. 74:113 (1943) ex New York General Records, 11 of 12.

1380 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB270.

1381 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB618.

1382 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB620.

1383 1850 U.S. Federal Census, New Jersey, Hudson Co., Bergen Twp., p. 529, household 358-434 (ex John I. Coddington Papers, "New Jersey Records (1)").

1384 1870 U.S. Federal Census, New York, Kings Co., Brooklyn, Ward 7, 786_915, p. 422.

1385 Anonymous, New York City Deaths, 1892-1902 (Ancestry.com. New York City Deaths, 1892-1902 [database online]. Provo, UT: MyFamily.com, Inc., 2003. Original data: New York Department of Health. Deaths reported in the city of New York, 1888-1965. New York: Department of Health, 19--.)

1386 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB413.

1387 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB423.

1388 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 17.

1389 1880 U.S. Federal Census, New Jersey, Essex Co., Newark, p. 78D.

1390 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], 389.

1391 1870 U.S. Federal Census, New Jersey, Somerset Co., Franklin Twp., 684_747, p. 506.

1392 1850 U.S. Federal Census, New Jersey, Somerset Co., Franklin Twp., p. 289.

1393 1860 U.S. Federal Census, New Jersey, Somerset Co., Franklin Twp., 72_80, p. 10.

1394 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Records, West Virginia.

1395 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 389.

1396 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 438.

1397 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 33.

1398 1880 U.S. Federal Census, New Jersey, Somerset Co., Franklin Twp., p. 493 (18 June), Household 262-280 (ex. John I. Coddington Papers, "New Jersey Records (1)").

1399 1880 U.S. Federal Census, New Jersey, Somerset Co., Franklin Twp., Distr. 2, p. 493 (18 June), Household 262-280 (ex. John I. Coddington Papers, "New Jersey Records (1)").

1400 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB487.

1401 1870 U.S. Federal Census, New Jersey, Somerset Co., Franklin Twp., 611_659, p. 501.

1402 1880 U.S. Federal Census, New Jersey, Somerset Co., Franklin Twp., 278-296, p. 493.

1403 Anonymous, Somerset County Marriages: 1795-1879 (Somerset County Historical Quarterly), 5: 52.

1404 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 56_74, p. 153.

1405 Coddington, Eugene Bonnell, Letter to Herbert G. Coddington (questionnaire) (New Jersey Historical Society Archives), abt 25 Oct. 1941.

1406 1880 U.S. Federal Census, Georgia, Dodge, District 349, p. 493A.

1407 1900 U.S. Federal Census, Georgia, Bibb Co., Vineville Distr., 223_241, 85.

1408 1880 U.S. Federal Census, New Jersey, Somerset Co., Bloomington, p. 487A.

1409 1860 U.S. Federal Census, New Jersey, Somerset Co., Warren Twp., 486_486, p. 697.

1410 1880 U.S. Federal Census, New Jersey, Somerset Co., Bridgewater Twp. Distr. 2, (June 7), p. 348, House 148-177 (ex JIC, NEHGS, "New Jersey Records (1)").

1411 1850 U.S. Federal Census, New Jersey, Somerset Co., Warren, 57_57, p. 356.

1412 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), SSN 148-07-6777.

1413 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB404.

1414 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), SSN 102-24-6679.

1415 Poucher MD, John Wilson and Byron J Terwilliger, Old Gravestones of Ulster Co., N. Y. (1931. Collections of the Ulster Co Historical Society, vol. 1), p. 205.

1416 Baptismal Register of the Reformed Dutch Church at Rochester ((Accord) Ulster Co., New York (manuscript , New York Genealogical and Historical Society Library (ex John I. Coddington Papers, NEHGS)), p. 48.

1417 Quick, Arthur Craig, A Genealogy of the Quick Family in America (1625 -- 1942) 317 years (GenealogyLibrary.com), p. 112.

1418 1860 U.S. Federal Census, Indiana, Boone Co., Sugar Creek Twp, 649_634, p. 888.

1419 1850 U.S. Federal Census, Indiana, Rush Co., Distr. 97, 909_911, p. 437.

1420 1870 U.S. Federal Census, Indiana, Rush Co., Rushville, Twp., 201_234, p. 427.

1421 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB592.

1422 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 8A, household 183_196, Roll T625_1271, Image 876.

1423 Coddington, Herbert G, Samuel Coddington of New York City and Staten Island (New Jersey Historical Society Archives), 2 pp.

1424 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB452.

1425 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB470.

1426 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB073.

1427 Staten Island, New York Church Records, 1749-1828 (Ancestry.com).

1428 1830 U.S. Federal Census, New York, New York City, Ward 3, p. 48.

1429 1850 U.S. Federal Census, New York, New York Co, New York City, Ward 7 p. 86.

1430 1860 U.S. Federal Census, New York, New York City, Distr. 3, Ward 16, 660-1339, p. 732.

1431 1870 U.S. Federal Census, New York, New York City, Ward 16, ED 14, 122_193, p. 571.

1432 1870 U.S. Federal Census, New York, New York City, Ward 17, ED 11, p. 448.

1433 Wills (Surrogate's Office, New York, New York), Sidney Fitzrandoph Coddington, Book 341, p. 490.

1434 Sabine, Lorenzo, Biogeographical Sketches of Loyalists of the American Revolution, vol. 1 (Boston, Clearfield Company, 1894), p. 323.

1435 Bunnell, Paul J, The New Loyalist Index (Bowie, Maryland, Heritage Books, Inc., 1989), Coddington, Asher (source Land Grants of Loyalists) by Dept. Transportation, Fredericton, New Brunswick, Canada.

1436 "Ahoha," To the Cartmen of the City of New-York (New York, New York, Daily Advertiser, 29 Apr 1800), http://infoweb.newsbank.com/, Accessed 28 May 2009.

1437 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB526.

1438 1920 U.S. Federal Census, New York, New York Co., Manhattan, Elect. Distr. 682, p. 2b, house 813, 3 Jan., Roll T625-1201, image 774.

1439 1920 U.S. Federal Census, New York, New York Co., Manhattan, Elect. Distr. 682, p. 2b, 3 Jan., Roll T625-1201, image 774.

1440 1870 U.S. Federal Census, New Jersey, Essex Co., Irvington P.O., 149_174, p. 252.

1441 1880 U.S. Federal Census, New Jersey, Essex Co., Milburn, p. 588D.

1442 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 37.

1443 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB330.

1444 1880 U.S. Federal Census, New Jersey, Union Co., New Providence, p. 380B.

1445 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 19.

1446 1880 U.S. Federal Census, New Jersey, Somerset Co., Bernards, p. 287A.

1447 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB527.

1448 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB335.

1449 Coddington, Harold Johnson, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 8 Nov. 1939.

1450 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB58.

1451 1930 U. S. Federal Census, New Jersey, Monmouth Co., Middletown, Distr. 82, 114, p. 5B.

1452 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB120.

1453 Newark City Directories (ex John I. Coddington Papers, "New Jersey Records (2)" , New England Historic Genealogical Society), 1936, ex H. G. Coddington Papers, NJHS.

1454 Hobbs, Ellen, Email, 14 Mar 2004.

1455 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 2150096.

1456 1910 U.S. Federal Census, New Jersey, Union Co. Fanwood Twp., 49_50, p. 2.

1457 Bush, Pamelyn P, Email (]), 7 Jan 2004.

1458 1920 U.S. Federal Census, Georgia, Bibb Co., Macon, Ward 3, 383_485, 215.

1459 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB123.

1460 1870 U.S. Federal Census, New Jersey, Essex Co., Millburn Twp., 37_40, p. 244.

1461 Coddington, Herbert G, Coddington Records. Descendants of Isaac, Reuben and Uzziah Coddington of Woodbridge, New Jersey. (privately published, Syracuse, N.Y. 1920), p. 38.

1462 1920 U.S. Federal Census, Wisconsin, Milwaukee Co., Milwaukee, ED 312, household 28_31.

1463 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB321.

1464 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB564.

1465 1850 U.S. Federal Census, Iowa, Henry Co., Salem Twp., 1072_1072, p. 208.

1466 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 11.

1467 1880 U.S. Federal Census, Iowa, Wayne Co., Seymour, p. 399C.

1468 1850 U.S. Federal Census, Iowa, Wayne Co., Monroe Twp., p. 49 in County.

1469 1870 U.S. Federal Census, Iowa, Pottawattamie Co., Walnut, 73_74, p. 370.

1470 1810 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Roll: 14; Page: 46.

1471 1870 U.S. Federal Census, Indiana, Blackford Co., Washington Twp., 15_16, p. 434.

1472 (cited in Coddington Records Number Two).

1473 Coddington, Burley Benton, Miscellaneous notes. (Papers in possession of and transcribed by Kim Paton). SIC) ERC. Father - Benjaman Coddington Wife madan name was Colburn E.R. Coddington was born in Alleganey Co. Maryland on May 12, 1809 and moved to Perry Co. Ohio in 1816 about sixty miles south east of Columbus and was married to Elizabeth Jane Kennedy on March 23, 1834. Mrs RJ Kennedy was Born Nov 27 - 1817 - They lived in Ohio untill 1854. Then they moved to a farm of 135 acres four miles west of Union City Indiana. To this union was bon four sons an three daughters John Harrison Coddington Eliebeth Jane Coddington Nelson Mason C. Ruthy Jane C. Samuel Wahington C. Davis Perry C. Justina C. E.R. Coddintton - Passed away March 12 - 1897 87 y 10 mo E.J. Coddington - Passed away Sep 16 1903 86 Marriages John H. Coddington to Margurt Linton Nelson M. coddington to Sally Ann Hickman Elizabeth Jane Coddington an James Whitsel Samuel W. Coddinton and Molly Davenport Justina Coddinton and Fletcher Jellison . Divorce J.R.S. White Davis P. and Ruthy J. Coddington were never married.

1474 Coddington, Burley Benton, Miscellaneous notes. (Papers in possession of and transcribed by Kim Paton).

1475 Welch, Karen, Email, 25 Jan 2004.

1476 1850 U.S. Federal Census, Ohio, Perry Co., Pike Twp., p. 244.

1477 1860 U.S. Federal Census, Indiana, Randolph Co., Wayne Twp., 863_819, p. 985.

1478 1870 U.S. Federal Census, Indiana, Randolph Co., Wayne Twp., 176_176, p. 475.

1479 1880 U.S. Federal Census, Indiana, Randolph Co., Wayne Twp., p. 173C.

1480 Anonymous, Obituary of Ezra Coddington (Union City, Indiana, Union City Evening Times), 28 Dec 1934 [ex email from Karen Welch, 27 Jan 2004].

1481 Welch, Karen, Email, 27 Jan 2004.

1482 1860 U.S. Federal Census, Illinois, Moultrie Co., Lovington, 506_505, p. 959.

1483 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 12.

1484 1850 U.S. Federal Census, Indiana, Blackford Co, Harison, household 69_69, p. 90.

1485 1860 U.S. Federal Census, Illinois, Moultrie Co.,Sullivan Twp., 369_368, p. 938.

1486 1860 U.S. Federal Census, Ohio, Perry Co., Pike, 597_581, p. 285.

1487 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB560.

1488 Gerken, Wendell E, Email, 29 Aug 2004.

1489 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), Vol. A, p. 61.

1490 1880 U.S. Federal Census, Indiana, Tippecanoe Co., Lafayette, p. 342A.

1491 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Letter to Charles William Coddington from J. I. Coddington, 11 June 1969 (IB055).

1492 1850 U.S. Federal Census, Indiana, Tippecanoe Co., Fairfield, 1148_1148, p. 87.

1493 1860 U.S. Federal Census, Indiana, Tippecanoe Co., Lafayette, 1167_1167, p. 875.

1494 1870 U.S. Federal Census, Indiana, Tippecanoe Co., Lafayette, Ward 4, 297_294, p. 138.

1495 Coddington, Charles William, Letter to John I. Coddington (John I. Coddington Papers, NEHGS), 9 Jun 1969.

1496 1850 U.S. Federal Census, Ohio, Warren Co., Salem Twp., p. 264.

1497 1860 U.S. Federal Census, Ohio, Warren Co., Salem Twp., 11_13, p. 118.

1498 1870 U.S. Federal Census, Ohio, Warren Co., Salem Twp., 59_61, p. 380.

1499 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 13.

1500 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), Vol. 2, p. 13.

1501 Warren County Illinois Genealogical Society, Tombstone Inscriptions, Berwick Township, Warren County, Illinois (Warren County Illinois Genealogical Society).

1502 1870 U.S. Federal Census, Illinois, Warren Co., Berwick, 59_58, p. 5.

1503 1850 U.S. Federal Census, Illinois, Knox Co., 10N 1 E Twp., 16 Oct.,p. 381, Roll M432_113 (ex Ancestry.com).

1504 1860 U.S. Federal Census, Illinois, Warren Co., Berwick, 2983_2986, p. 624.

1505 1880 U.S. Federal Census, Illinois, Warren Co., Berwick, p. 108C.

1506 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB241.

1507 1860 U.S. Federal Census, Indiana, Shelby Co., Addison Twp., 407_409, p. 679.

1508 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB576.

1509 1870 U.S. Federal Census, Ohio, Warren Co., Salem Twp., p. 388.

1510 1870 U.S. Federal Census, Illinois, Tazewell Co., Boynton, 116_113, p. 10.

1511 Warren County Court House, Lebanon Ohio, Marriage Records, Book 2, p. 326.

1512 1870 U.S. Federal Census, Ohio, Warren Co., Salem Twp., 180_183, p. 388.

1513 Van Houten, Ellen & Florence Cole, Marriage Consents. 1803-1903. Probate Court, Warren County, Ohio (Cardinal Research, 1998), DAR Library, Washington, D.C.), p. 103. By William Coddington, her father. Att. jno. C. Dunlevy.

1514 Ireland Bob, Email, email, 26 May 2003.

1515 History of Tazewell Co., Illinois (Chicago, Ill, 1879), p. 422.

1516 1880 U.S. Federal Census, Illinois, Tazewell Co., Boynton, p. 424A.

1517 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 14.

1518 1850 U.S. Federal Census, Indiana, Fayette Co., Jennings Twp., 16 Aug., p. 228, M432_144, image 458, (ex Ancestry.com).

1519 Walton, Emma L, The Clark Genealogy (FRANK ALLABEN GENEALOGICAL COMPANY, New York, 1913), p. 222.

1520 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 15.

1521 Anonymous, Family of Isaac and Hannah Martin Edwards of New Jersey and Hamilton Co., Ohio (Kentucky G. R. C., s1, v. 332 (DAR Library, Washington DC)), p. 281-293.

1522 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB483.

1523 1870 U.S. Federal Census, Illinois, Hancock Co., Prairie Twp., 116_112, p. 287.

1524 Stringer, Lawrrence B, History of Logan Co., Illinois (Chicago, Illinois, 1911).

1525 Walker, Barb, Email, 22 Nov 2003.

1526 1850 U.S. Federal Census, Ohio, Warren Co., Butlerville Twp., p. 250.

1527 1860 U.S. Federal Census, Illinois, Logan Co., Lincoln, 819_820, p. 110.

1528 1870 U.S. Federal Census, Illinois, Logan Co., East Lincoln Twp., 229_229, p. 156.

1529 1880 U.S. Federal Census, Illinois, Logan Co., Lincoln, Ward 2, p. 127D.

1530 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB016.

1531 1860 U.S. Federal Census, Indiana, Delaware Co., Muncie, 926_872, p. 621.

1532 1870 U.S. Federal Census, Indiana, Wells Co., Chester, 89_88, p. 6.

1533 1880 U.S. Federal Census, Indiana, Wells Co., Chester, p. 124B.

1534 1870 U.S. Federal Census, Illinois, Logan Co., West Lincoln Twp., 459_468, p. 290.

1535 1850 U.S. Federal Census, Kentucky, Franklin Co., District 1, p. 35.

1536 1860 U.S. Federal Census, Kentucky, Franklin Co., Frankfort, 19_20, p. 291.

1537 Report of the Adujant General of the State of Kentucky, Union Kentucky Volunteers, vol. 2 (Ancestry.com), p. 762.

1538 1870 U.S. Federal Census, Ohio, Butler Co, Lemon Twp., vol. 6, folio 202 verso, p. 22.

1539 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 16.

1540 1870 U.S. Federal Census, Ohio, Butler Co., Lemon Twp., 164_167, p. 202.

1541 1880 U.S. Federal Census, Ohio, Butler Co., Amanda Twp., p. 53B.

1542 1870 U.S. Federal Census, Ohio, Butler Co., Lemon Twp., 171_174, p. 203.

1543 1870 U.S. Federal Census, Ohio, Butler Co., Lemon Twp., 179_182, p. 203.

1544 Gordon, Email, Email, 6 Oct. 2002.

1545 1870 U.S. Federal Census, Ohio, Butler Co., Lemon Twp., 163_166, p. 202.

1546 1880 U.S. Federal Census, Ohio, Butler Co., Excello, p. 54D.

1547 Coddington, Kipp, Email, 24 Dec 2004.

1548 1870 U.S. Federal Census, Ohio, Butler Co., Lemon Twp., 36_36, p. 194.

1549 1880 U.S. Federal Census, Ohio, Butler Co., Lemon Twp., p. 5%B.

1550 1880 U.S. Federal Census, Missouri, St. Louis Co., St. Louis, p. 265D.

1551 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB070.

1552 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 17.

1553 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB588.

1554 Scharf, Thomas J, History of Western Maryland (2 vols, Philadelphia, Penn., 1882), vol. 2, pp. 1523, 1527.

1555 DAR, Youghiogheny Chapter, Maryland's Garrett Country Graves (McClain Printing Co., Parsons, West Virginia, 1987), p. 241-245.

1556 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB572.

1557 1850 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Distr. 2, 29 July, household 345-348 (Roll M432_277).

1558 1860 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Distr. 2, p. 619.

1559 1860 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Selbysport, 1934_1859, p. 619.

1560 1870 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Selbysport, 87_88, p. 21.

1561 The Republican (Oakland, Garrett Co., Maryland), 6 Feb 1896.

1562 1860 U.S. Federal Census, Wisconsin, Grant Co., Pathc Grove, 16_16, p. 494.

1563 Not Given, Archives of Maryland On-Line (http://www.mdarchives.state.md.us/), vol 418, p. 822, http://www.mdarchives.state.md.us/megafile/msa/speccol/sc2900/sc2908/000001/000418/html/am418--822.html, accessed 2 Sep 2003.

1564 1860 U.S. Federal Census, Wisconsin, Grant Co., Patch Grove, 16_16, p. 494.

1565 1880 U.S. Federal Census, Maryland, Garret Co., Oakland, p. 355A.

1566 1850 U.S. Federal Census, Maryland, Garrett Co., Selbysport, Dist., June 3, 7-7, p. 281.

1567 1860 U.S. Federal Census, Maryland, Allegany (Garrett) Co., 11th Distr., 16212_1547, p. 576.

1568 1870 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Selbysport, 114_115, p. 23.

1569 1880 U.S. Federal Census, Maryland, Garrett Co., Selbysport, Dist., June 3, 6-6, p. 281.

1570 1870 U.S. Federal Census, Colorado, Clear Creek Co., Idaho Springs, 13_11, p. 135.

1571 Lawrence, Roger & Joyce, Email, 2 Feb 2006.

1572 1880 U.S. Federal Census, Colorado, Clear Creek Co., Idaho Springs, p. 136B.

1573 1870 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Selbysport, 79_81, p. 21.

1574 1900 U.S. Federal Census, Maryland, Garrett Co., Oakland, 135_140, Roll: T623 623; Page: 7B.

1575 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB523.

1576 1870 U.S. Federal Census, Maryland, Alleghany Co., Johnston, 66_66, p. 422.

1577 1880 U.S. Federal Census, Maryland, Garrett Co., Oakland Twp., June 7, 100-102, p. 361.

1578 1860 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Selbysport, 1732_1658, p. 592.

1579 1860 U.S. Federal Census, California, Sacramento Co., American Twp., 1518_1427, p. 169.

1580 1870 U.S. Federal Census, Iowa, Butler Co., Center Twp., 696_669, p. 190.

1581 Roster & Record of Iowa Soldiers in the War of Rebellion.

1582 1870 U.S. Federal Census, Iowa, Butler Co., Center Twp., 698_670, p. 190.

1583 1880 U.S. Federal Census, Iowa, Henry Co., Mt. Pleasant, 1st Ward, 435_486, p. 326B.

1584 Eason, Laura C, Response to questionnaire (John I. Coddington Papers, Ms. 440, New England Historical and Genealogical Society, Boston, MA), 5 May, 1940 (IB037/5).

1585 Brady, Blaine, Email, Email, 20 Apr 2003.

1586 Rogers, Shellie, Email, 18 Feb 2005.

1587 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 20.

1588 1870 U.S. Federal Census, Indiana, Randolph Co., Wayne Twp., 181_181, p. 475.

1589 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB371.

1590 1880 U.S. Federal Census, Indiana, Randolph Co.,White River Twp., p. 129B.

1591 1860 U.S. Federal Census, Indiana, Randolph Co., White River Twp., 488_462, p. 600.

1592 1870 U.S. Federal Census, Indiana, Randolph Co., Wayne Twp., 166_166, p. 474.

1593 Anonymous, Obituary of Ezra Coddington (Union City, Indiana, Union City Evening Times), 23 Oct 1934 [ex email from Karen Welch, 27 Jan 2004].

1594 1920 U.S. Federal Census, Indiana, Randolph Co., Union City, 399_161_4, p. 200.

1595 French, Mary Louise, Email, 6 Feb 2004.

1596 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 530.

1597 Upham, Charles W, Salrem Witchcraft, With an Account of Salem Village and A History of Opinions on Witchcraft and Kindred Spirits, vol. 1: 432-437. "WILLIAM OSGOOD testifieth, that in the yeare '40, in the month of August, --he being then building a bar for Mr. Spencer,--John Godfree being then Mr. Spencer's herdsman, he on an evening came to the frame, where divers men were at work, and said that he had gotten a new master against the time he had done keeping cows. The said William Osgood asked him who it was. He answered, he knew not. He again asked him where he dwelt. He answered, he knew not. He asked him what his name was. He answered, he knew not. He then said to him, 'How, then, wilt thou go to him when thy time is out?' He said, 'The man will come and fetch me then.' I asked him, 'Hast thou made an absolute bargain?' He answered that a covenant was made, and he had set his hand to it. He then asked him whether he had not a counter covenant. Godfree answered, 'No.' W. O. siad, 'What a mad fellow art thou to make a covenant in this manner!' He said, 'He's an honest man.'--'How knowest thou?' said W. O. J. Godfree answered. 'He looks like one.' W. O. then answered, 'I am persuaded thou hast made a covenant with the Devil.' He then skipped about, and said, 'I profess, I profess!' WILLIAM OSGOOD."

The proceedings against Godfrey were carried up to other tribunals, as appears by a record of the County Court at Salem, 28th of June, 1659:-- "John Godfrey stands bound in one hundred pound bond to the treasurer of this county for his appearance at a General Court, or Court of Assistants, when he shall be legally summonded thereunto."

What action, if any was had by either of these high courts, I have found no information. But he must have come off unscathed; for, soon after, he commenced actions in the County Court for defamation against his accusers, with the following results:-- "John Godfery plt. agst. Will. Simonds & Sam. his son dfts. in an action of slander that the said Sam. son to Will. Simons, hath don him in his name, Charging him to be a witch, the jury find for the plt. 2d damage & cost of Curth 29sh, yet notwithstanding doe conceiue, that by the testmonyes he is rendred suspicious."

"John Godfery plt. agst. Jonathan Singletary defendt. in an action of Slander and Defamation for calling him witch & said is this witch on this side Boston Gallows yet, the attachmt & other evidences were read, committed to the Jury & are on file. The Jury found for the plt. a publique acknowledgmt, at Haverhill within a month that he hath done the plt. wrong in his words or 10sh damage & costs of Court £2-16-0."

In the trial of the case between Godfrey and Singletary, the latter attempted to prove the truth of his allegations against the former, by giving the following piece of testimony, which, while it failed to convince the jury, is worth preserving, from the inherent interest of some of its details:--

"Date the fourteenth the twelfth month, '62.--The DEPOSITION OF JONATHAN SINGLETARY, aged about 23, who testifieth that I, being in the prison at Ipswich this night last past between nine and ten of the clock at night, after the bell had rung, I being set in a corner of the prison, upon a sudden I heard a great noise as if many cats had been climbing up the prison walls, and skipping into the house at the windows, and jumping about the chamber; and a noise as if boards' ends or stools had been thrown about, and men walking in the chambers, and a crackling and shaking as if the house would have fallen upon me. I seeing this and considering whit I knew by a young man that kept at my house last Indian Harvest, and, upon some difference with John Godfre, he was presently several nights in a strange manner troubled, and complaining as he did, and upon consideration of this and other things that I knew by him, I was at present something affrighted; yet considering what I had lately heard made out by Mr. Mitchel at Cambridge, that there is more good in God than there is evil in sin, and that although God is the greatest good, and sin the greatest evil, yet the first Being of evil cannot weane the scales or overpower the first Being of good: so considering that the author of good was of greater power than the author of evil, Godd was pleased of his goodness to keep me from being out of measure frighted. So this noise above-said held as I suppose about a quarter of an hour, and then ceased: and presently I heard the bolt of the door shoot or go back as perfectly, to my thinking, as I did the next morning when the keeper came to unlock it; and I could not see the door open, but I saw John Godfre stand within the door and said, 'Jonathan, Jonathan.' So I, looking on him, said, 'What have you to do with me?' He said, 'I come to see you: are you weary of your place yet?' I answered, 'I take no delight in being here, but I will be out as soon as I can.' He said, 'If you will pay me in corn, you shall come out.' I answered, 'No: if that had been my intent, I would have paid the marshal, and never have come hither.' He, knocking of his fist at me weary of my part, and so went away, I knew not how nor which way; and, I was walking about in the prison, I tripped upon a stone with my heel, and took it up in my hand, thinking that if he came again I would strike at him. So, as I was walking about, he called at the window, 'Jonathan,' said he, 'if you will pay me corn, I will give you two years day, and we will come to an agreement;' I answered him saying, 'Why do you come dissembling and playing the Devil's part here? Your nature is nothing but envy and malice, which you will vent, though to your own loss; and you seek peace with no man.' --'I do not dissemble,' said he: 'I will give you my hand upon it, I am in earnest.' So he put his hand in at the window, and I took hold of it with my left hand, and pulled him to me; and with the stone in my right hand I thought I struck him, and went to recover my hand to strike again, and his hand was gone, and I would have struck, but there was nothing to strike: and how he went away I know not; for I could neither feel when his hand went out of mine, nor see which way he went."

It can hardly be doubted, that Singletary's story was the result of the workings of an excited imagination, in wild and frightful dreams under the spasms of nightmare. We shall meet similar phenomena, when we come to the testimony in the trials of 1692. Godfrey was a most eccentric character. He courted and challenged the imputation of witchcraft, and tookd delight in playing upon the credulity of his neighbors, enjoying the exhibition of thier amazement, horror, and consternation. He was a person of much notoriety, had more lawsuits, it is probable, than any other man in the colony, and in one instance came under the criminal jurisdiction for familiarity with other and immaterial spirits; for we find, by the record of Sept. 25, 1666, that John Godfrey was "find for being drunk."

I have allowed so much space to the the foregoing documents, because they show the fancies which, fermenting in the public mind, and inflamed by the prevalent literature, theology, and philosophy, came to a head thirty years afterwards; and because they prove that in 1660 a conviction for witchcraft could not be obtained in this county. The evidence against none of the convicts in 1692, throwing out of view the statements and actings of the "afflicted children," was half so strong as that against Godfrey. Short work would have been made with him then.

There is one particularly interesting item in Singletary's deposition. It illustrates the value of good preaching. This young man, in his gloomy prison, and overwhelmed with the terrors of supersition, found consolation, courage, and strength in what he remembered of a serman, to which he had happened to listen, from "Matchless Mitchel." It was indeed good doctrine; and it is to be lamented that it was not carried out to its logical conclusions, and constantly enforced by the divines of that and subsequent times.

.

1598 Anonymous, New Jersey Archives (Trenton, New Jersey), vol 23: 42-43, Will of Mary Bloomfield, dated 10 Jun 1684.

1599 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 541.

1600 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB458.

1601 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB033.

1602 1880 U.S. Federal Census, Indiana, Tippecanoe Co., Chauncey, p. 199A.

1603 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB579.

1604 1880 U.S. Federal Census, Indiana, Tippecanoe Co., Lafayette, p. 265A.

1605 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 21.

1606 Coddington, Charles William, Letter to John I. Coddington (John I. Coddington Papers, NEHGS).

1607 1880 U.S. Federal Census, Indiana, Tippecanoe Co., Lafayette, p. 336B.

1608 Warren County Court House, Lebanon Ohio, Marriage Records, Book 2, p. 506 (ex H. G. Coddington Papers, NJHS).

1609 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB455.

1610 1870 U.S. Federal Census, Ohio, Warren Co., Morrow, 283_202, p. 395.

1611 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB609.

1612 1880 U.S. Federal Census, Illinois, Piatt Co., La Place, p. 232B.

1613 Coleman, Louis F, Deerfield Township. In History of Warren Co., Ohio (Chicago, Illinois, W. H. Beers & Co., 1882), Facsimile reprint by Heritage Books, 1994, p. 643.

1614 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB466.

1615 Illinois Marriage Records, 1851-1900 (Ancestry.com).

1616 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), Vol. F, p. 218, Licnese # 000095441.

1617 Virkus, Frederick, The Compendium of American Genealogy (Mss 142, Compendium of American Genealogy (unpublished), DAR Library, manuscript collection), pt. II, Box 7, File 130.

1618 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 22.

1619 1870 U.S. Federal Census, Ohio, Butler Co., Lemon Twp., 408_504, p. 224.

1620 1880 U.S. Federal Census, Ohio, Butler Co., Middletown, , p. 106D.

1621 1850 U.S. Federal Census, Ohio, Hamilton Co., Cincinnati, 2nd Ward, 738-952, p. 160.

1622 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB117.

1623 Crout, George C, Madison Township, Bicentennial Sketches (1799-1999) (not given, ex http://www.middle-america.org/crout/Madison/westmidd.html), Accessed 8 Apr. 2006.

1624 Hover, John C. et al. (Eds.), Memoirs of the Miami Valley, vol III ( Chicago, Robert O. Law Company, 1919), https://sites.rootsweb.com/~ohbutler/memoirs/index.html, pp. 121-123.

1625 Kurig, Mrs. Mayme Walker, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 27 Oct. 1942.

1626 Nash, Dorothy (transcribed February, 1935), Records from Turner Bible. Published in Hartford, 1859, Casee, Lockwood & Co., owned by Mrs. E. J. Turner, Newtown Ohio. (Ohio G. R. C., s1, v. 659. (DAR Library, Washington DC)), p. 24-27.

1627 1920 U.S. Federal Census, Ohio, Hamilton Co., Newtown, Roll: T625_1388; Page: 9A; Enumeration District: 1; Image: 19.

1628 1840 U.S. Federal Census, Montgomery, Kentucky; Roll: 120; Page: 270.

1629 Mecham, Linda, Email, Email, 2 April 2003.

1630 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), Vol. 2, p. 25, License #00001669.

1631 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0031072.

1632 Chicago Tribune, Chicago Tribune (Chicago Tribune (Chicago, Illinois)), Lincoln Couple Celebrate 68th date of Wedding, , Jan 20, 1935.

1633 1870 U.S. Federal Census, Illinois, Logan Co., East Lincoln Twp., 231_231, p. 156.

1634 1880 U.S. Federal Census, Illinois, Logan Co., Lincoln, Ward 2, p. 132B.

1635 1920 U.S. Federal Census, Illinois, Logan Co., Lincoln, East Lincoln Twp., p. 2B.

1636 1930 U. S. Federal Census, Illinois, Logan Co., Lincoln, East Lincoln Twp., p. 2B.

1637 Monserrate, Debra, Email, 9 Sep 2003.

1638 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert.# 0270075.

1639 1880 U.S. Federal Census, Illinois, Logan Co., Laenna, p. 260A.

1640 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB103.

1641 1870 U.S. Federal Census, Kentucky, Franklin Co., Frankfort, 304_290, p. 160.

1642 Moore, Nina Creel, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 18 May 1915.

1643 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB443.

1644 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 24.

1645 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB345.

1646 1930 U. S. Federal Census, Ohio, Franklin Co., Columbus City, ED 25-108, p. 160.

1647 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB302.

1648 Anonymous, Missouri Death Certificates, 1910 – 1955 (http://www.sos.mo.gov/archives/resources/deathcertificates), Certificate 39024, accessed 6 Apr 2006.

1649 Eicholz, Deborah, Email, 16 Aug. 2004.

1650 1920 U.S. Federal Census, Maryland, Garrett Co., Friendsville, 272, Roll: T625_673; Page: 14B.

1651 DAR, Youghiogheny Chapter, Maryland's Garrett Country Graves (McClain Printing Co., Parsons, West Virginia, 1987), 241-245.

1652 1920 U.S. Federal Census, Maryland, Garrett Co., Friendsville, 92_94, Roll: T625_673; Page: 4B.

1653 1920 U.S. Federal Census, Maryland, Garrett Co., Friendsville, 272, Roll: T625_673; Page: 13A.

1654 1880 U.S. Federal Census, Maryland, Garrett Co., Selbysport, Dist., June 3, 7-7, p. 281.

1655 1870 U.S. Federal Census, Maryland, Garrett Co., Accident, ED 104, p. 3A.

1656 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB316.

1657 Brady, Blaine, Email, Email, 8 May 2003.

1658 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), M587841 1844 - 1869 0968466 V. A-B.

1659 Anonymous, Obituary of Ezra Coddington (Union City, Indiana, Union City Evening Times), 15 Apr 1920 [ex email from Karen Welch, 27 Jan 2004].

1660 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 27.

1661 1920 U.S. Federal Census, Indiana, Randolph Co., Union City, 1232_205_226, p. 185.

1662 Welch, Karen, Email, 31 Jan 2004 (digital image of bible record).

1663 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB467.

1664 National Archives and Records Administration, World War I Selective Service System Draft Registration Cards, 1917-18 (National Archives and Records Administration, M1509, 4,277 rolls, Washington, DC (ex Ancestry.com), Registration Card A2381.

1665 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), License # 00178929.

1666 Commonwealth of Kentucky, Health Data Branch, Division of Epidemiology and Health Planning, Kentucky Death Index, 1911-present (database online, (Provo, UT, Ancestry.com)), Accessed 13 Dec 2004.

1667 Coddington, Charles William, Letter to John I. Coddington (John I. Coddington Papers, NEHGS), 14 Jun 1969.

1668 Coddington, Jonathan A, comment.

1669 Coddington, Mabel, Family Monograph (Typescript, copy in NEHGS Coddington Papers (mss 440), I/B/37 (4)).

1670 Verbanic, Polly, Email, 13 Jan 2005.

1671 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB296.

1672 1920 U.S. Federal Census, Maryland, Garrett Co., Friendsville, 79, Roll: T625_673; Page: 5A.

1673 1910 U.S. Federal Census, Maryland, Garrett Co., Friendsville, 272, Roll: T625_673; Page: 14B.

1674 1930 U. S. Federal Census, Maryland, Garrett Co., ED2, 253_258, Roll: 875; Page: 13A.

1675 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB294.

1676 Baker, Ellen, Email.

1677 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB630.

1678 1850 U.S. Federal Census, Illinois, Ogle Co., Pine Creek, 20 Oct., p. 8, M432_123,, image 17 (ex Ancestry.com).

1679 1860 U.S. Federal Census, Illinois, Ogle Co., Pine Creek Twp., 2594_2499, p. 715.

1680 1870 U.S. Federal Census, Illinois, Ogle Co., Pine Creek Twp., 65_67, p. 437.

1681 Jonas, Dianne G, Email, 5 May 2004. WILL OF ISABELLA CODDINGTON
LDS film #0013311, Allegany Co., Maryland, Wills, Vol.A, 1790-1850, pg.497

Know all men by these presents that I Isabella Coddington now of Somerset Co., and State of Pennsylvania, (late a resident of Allegany Co., Maryland) widow of Benjamin Coddington of the said County of Allegany and State of Maryland, deceased, for divers good causes and considerations me(and?) hereunto moveing and for and in consideration the sum of five hundred dollars to me in hand paid have made ordained authorized constituted and appointed any by these presents do make ordain authorize constitute and appoint John L. Snyder of the Borough of Somerset, Somerset County and State of Pennsylvania my true and lawfull attorney (irrevocably) for me and in my name and for the use of the said John L. Snyder to ask demand sue for recover and receive of Joseph Coddington and William Fear of the said county of Allegany and State of Maryland Executors of the last will and testament of the said Benjamin Coddington of the county and State aforesaid deceased all and every such sum or sums of money claims and demands due or that may hereafter become due by virtue of any devise bequest or otherwise in my favor agreeably to the terms tenor and provisions of the said testament and last will of the aforesaid Benjamin Coddington deceased of which said last will and testament probate was had before the proper officer in the said County of Allegany in the State of Maryland and also to ask demand sue for and recover all such other sum or sums of money dues or demands as may now be owing to me or that may hereafter become due or in any wise belong to me out of the Estate of the aforesaid Benjamin Coddington deceased and in default of Payment of the whole or any part of the sums due or which may hereafter become due as aforesaid to have use and take all lawful ways and means in my name or otherwise for the recovery thereof by suit action or otherwise and on receipt whereof to make seal and deliver acquittances or other sufficient discharge or discharges for the same for me and in my name or otherwise and do all lawful acts and things whatsoever concerning the premises as fully in every respect as I myself might or could do if I were personally present and an attorney or attorneys under him for the purposes aforesaid to make and at his pleasure to revoke and discharge hereby ratifying allowing and confirming all and what soever my attorney shall in my name or otherwise lawfully do or cause to be done in and about the premises by virtue of these presents in Witness whereof I have hereunto set my Hand & Seal this Twenty Eighth day of August One Thousand Eight Hundred & Fort One.
Isabella Coddington (Seal--X-her mark)
Sealed and Delivered in presence of George Charpenning & Geo. Peter.
The Commonwealth of Pennsylvania, Somerset County; Personally appeared before me the subscriber one of the associate Judges of the Court of Common Please in and for said county, being the highest Judicial officer resident therein; Isabella Coddington known to me to be the same Isabella coddington named in the within letter of Attorney, and acknowledged the within letter of attorney to be here act and deed for the purposes therein mentioned Witness my hand and seal this 28 August in the year 1841
.

1682 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB098.

1683 Tombstone Records of Wright County, Iowa (ex Ancestry.com), p. 21.

1684 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB375.

1685 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB163.

1686 Coddington, Laura Lillian, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 3 Aug 1938.

1687 1850 U.S. Federal Census, New York, Ulster Co., Rochester, p. 353.

1688 1880 U.S. Federal Census, New York, Ulster, Rochester, p. 69A.

1689 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Monroe Co. Records, notes.

1690 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 112.

1691 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 164.

1692 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 159.

1693 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB074.

1694 (ex John I. Coddington Papers, I/B/74).

1695 Swainson, Bernice Lewis, Letter to John I. Coddington (19 Nov. 1938, 24 April 1940, 28 May, 1941), Letters.

1696 Records of the Dutch Reformed Church, Marbletown, NY, 1746-1798.

1697 Landmarks of Tompkins County, NY (p. 103), vol. 3, pp 93, 102 (copy in NEHGS).

1698 1800 U.S. Federal Census, State of NY, Ulster Co, Town of Marbletown, p. 200 in County.

1699 1810 U.S. Federal Census, State of NY, Ulster Co, Town of Marbletown, p. 289.

1700 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 118.

1701 Wood, Herbert W, Correspondence with John Insley Coddington (John I. Coddington Papers, NEHGS), 28 Jul 1943, transcribed by Herbert W. Wood (deed by Henry and Hester Coddington of land owned by David Coddington, dec'd.)

1702 Barbour, Gertrude A, Abstract of Wills of Tompkins County, N. Y. (1941), p. 23 (ex JIC Papers, New York Records, Tompkins Co.)

1703 Eardeley, William A. D, Abstracts of Wills, Administrations and Guardianships in NY State, 1787 - 1835 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2006), Accessed 13 Sep 2006.

1704 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 221 (ex JIC Papers, New York Records, Ulster Co.)

1705 Zim, Louise Hasbrouck, Marbletown - First Dutch Reformed Chursh Records (Typescript (Woodstock, New York, publ. by author, ca. 1939) , DAR Library, Washington, DC.), vol. 3: 93.

1706 1850 U.S. Federal Census, New York, Livingston Co., Caledonia.

1707 Zim, Louise Hasbrouck, Marbletown - First Dutch Reformed Chursh Records (Typescript (Woodstock, New York, publ. by author, ca. 1939) , DAR Library, Washington, DC.), vol. 3: 102.

1708 1840 U.S. Federal Census, New York, Livingston Co., Caledonia Twp.

1709 Holmes Co., Ohio, Deeds (ex John I. Coddington Papers, New York Records, General, 1.), Book 8, p. 36.

1710 Surrogate's Office, Livingston Co. Courthouse, Geneseo, New York (Surrogate's Office, Livingston Co. Courthouse, Geneseo, New York), Letters of Administration, vol 2, p. 195.

1711 Holmes Co., Ohio, Deeds (ex John I. Coddington Papers, New York Records, General, 1.), Book 7, p. 370.

1712 1870 U.S. Federal Census, Minnesota, Waseca Co., Josco Twp., 92_94, p. 343.

1713 Winchell, Alexander, Winchell Genealogy (Ann Arbor, Dr. Chase's Steam Printing House. , 1869), p. 80.

1714 1850 U.S. Federal Census, Ohio, Holmes Co., Killbuck, 570_585, p. 124.

1715 1880 U.S. Federal Census, Ohio, Holmes Co., Richland, p. 384D.

1716 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from Bernice Lewis Swainson, 6 Jun. 1840.

1717 Holmes Co., Ohio, Deeds (ex John I. Coddington Papers, New York Records, General, 1.), Book 5, p. 34.

1718 Family Bible of David Coddington and Jannetje Middaugh Coddington (ex JIC Papers, NEHGS, I/B/569).

1719 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 12.

1720 Zimm, Louise Hasbrouck, Sources consulted for Records of Sarah Eliza Coddington, born in Ulster Co., N. Y. and other Coddingtons (John I. Coddington Papers, New England Historical and Genealogical Society, Mss. 440), New York Records, General (2 of 12), no date.

1721 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 122.

1722 1850 U.S. Federal Census, New York, Yates Co., Benton, p. 104.

1723 Anonymous, New York, Schuyler Co. Genweb (Home (https://sites.rootsweb.com/~nyschuyl/, NY Genweb)), https://sites.rootsweb.com/~nyschuyl/mondth2.html. "Benjamin CODDINGTON d.Aug. 1853 after a very brief illness. He was postmaster of Bellona."

1724 Zimm, Louise Hasbrouck, Banns and Marriage Record. First Dutch Reformed Church, Rochester, Ulster County, New York, 1736-1795 (Woodstock, NY, None, no date), DAR Library, Washington, DC, p. 12.

1725 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), M507101 1751 - 1784 974.7 C4H 1928-1929 Book 1002621 Film.

1726 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 234.

1727 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 125.

1728 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 130.

1729 1870 U.S. Federal Census, New York, Yates Co., Benton, 227_245, p. 417.

1730 (Surrogate Court, Fonda, Montogomery Co, NY), Dept. History and Archives, Records of Caughnawaga Church by Vosburgh.

1731 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), C511311 1758-1824 0534214 Film 1205003 Film.

1732 Luke, Loraine, Ulster & Albany County, NY Ancestors & Descendents (Rootsweb.com, Lori Luke, Accessed 19 Mar 2006), http://wc.rootsweb.com/cgi-bin/igm.cgi?db=gemini, Accessed 20 Mar 2006.

1733 McGill, Jacob, Somerset traditions gathered forty years ago (Somerset County Historical Quarterly, 1915), 4:103-107.

1734 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Ulster Co., New York Records, 3a of 5.

1735 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)).

1736 1920 U.S. Federal Census, New York, Ulster Co., Marbletown, ED 179, p. 3B, Roll T625_1270, Image 674.

1737 Ulster Co. New York World War I & II Discharges (Ulster Co., New York Records, ex John I. Coddington Papers, NEHGS).

1738 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 127.

1739 New England Historical General Register (vol. 3, p. 77), 140: 315.

1740 Gray, Ruth, Sarah, mother of Jeremiah Bumstead (New England Historical and Genealogical Register, 140:312-316).

1741 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB291.

1742 Codington-Stinson Family Papers, manuscript group 1021 (Coddington-Stinson Family Papers, 1799-1919) , New Jersey Historical Society, Millard Coddington letter, 19 Apr 1815. "I have took this oppertunity to whrite to you these few lins concerning your self your family and your precious and immortal soules)...father and mother are very poorly hardly able to go about the hous) father some times lain abed all the day long and is not able to set up...old man is not long for this world)...he has a hope be yond the grave whitch he would give for a thousand whorlds like this) they want to see you very much) and O my dear brother have you forgotten that you have any father and mother to come and see) I am very serprised to think you have stayed away as you have) O to think it had bin three years and better sence you seen your parents)-- dear old mother says she has forgotten how you look O dear brother doo come ande see us if you dond want to see me and come and see your death father and mother by and by it will be too late, ther you will lament and say when i had a father and mother to and see i neglected it now they are gon now it have none to go and see).

1743 1800 U.S. Federal Census, New York, New York Co., New York City Ward 6, p. 798.

1744 (John I. Coddington Papers, NEHGS), Deed, 69-247.

1745 1810 U.S. Federal Census, New York, New York Co., New York, Ward 5, Roll 32, p. 297.

1746 (John I. Coddington Papers, NEHGS), Deed, 79-430.

1747 (John I. Coddington Papers, NEHGS), Deed, 83-106.

1748 (John I. Coddington Papers, NEHGS), Deed, 115-90.

1749 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, General, 12 of 12.

1750 (John I. Coddington Papers, NEHGS), WIll Book 68, p. 271.

1751 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 714_736, p. 244.

1752 Coddington, Virginia May, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 7 Sep 1944.

1753 Szczepaniak, Pat, Email, 28 Feb 2004.

1754 Rev. Joseph W. Dally, Woodbridge and Vicinity: the Story of a New Jersey Township (Hunterdon House, Madison, N. J. 1873), p. 134.

1755 1830 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 137.

1756 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 722_755, p. 247.

1757 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 19_23, p. 531.

1758 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p.31 in Twp., House 254-309 (ex JIC, NEHGS, "New Jersey Records (1)").

1759 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 119-828 (ex John I. Coddington Papers, "New Jersey Records (1)").

1760 1880 U.S. Federal Census, New York, New York Co., New York City, 29_230, p. 410D.

1761 1880 U.S. Federal Census, New York, New York Co., New York City, 29_230, p. 20.

1762 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Pennsylvania Records, Lackawanna Co., Will Book 52, p. 372.

1763 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB082.

1764 Princeton Alumni Weekly (1979), p. 34.

1765 Princeton Alumni Weekly (1979), p. 34-35.

1766 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB292.

1767 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Pennsylvania Records, Lackawanna Co., Marriage Records, Vol. 191, 493.

1768 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 12.

1769 1880 U.S. Federal Census, New York, New York Co., New York, p. 458B.

1770 BYU Western States Marriage Record Index (http://abish.byui.edu/specialCollections/fhc/gbsearch.htm), Nex Perce Co. Idaho Records, ID# 212128.

1771 1901 Canada Census, Alberta, Distr. 202, subdistr. 000, reel T-6550, p. 8.

1772 Ensminger, Marsha, Email, 2 Mar 2004.

1773 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, Household 90-598 (ex John I. Coddington Papers, "New Jersey Records (1)").

1774 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 24, Household 193-244 (ex. John I. Coddington Papers, "New Jersey Records (1)").

1775 1830 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 159, (ex John I. Coddington Papers, "New Jersey Records (1)").

1776 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp., p. 79, House 79-533 (ex John I. Coddington Papers, "New Jersey Records (1)").

1777 1860 U.S. Federal Census, New Jersey, Union Co., Rahway Twp., 643_778, p. 263.

1778 1870 U.S. Federal Census, New Jersey, Union Co., Rahway, Ward 3, 273_308, p. 729.

1779 1880 U.S. Federal Census, New Jersey, Union Co., Rahway District 3, p. 521C.

1780 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 52, House 356 (ex John I. Coddington Papers, "New Jersey Records (1)").

1781 1830 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 159 (ex John I. Coddington Papers, "New Jersey Records (1)").

1782 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 79, House 533 (ex John I. Coddington Papers, "New Jersey Records (1)").

1783 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp., p. 3.

1784 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 512-513.

1785 Coddington, William, Letters (Herbert G. Coddington archives, New Jersey Historical Society.), 28 Feb 1871 to Sarah Coddington.

1786 1860 U.S. Federal Census, California, Humboldt Co. Union Twp, 618_577, p. 181.

1787 Scharf, J. T, History of Westchester County (Philadelphia, Penn., L. E. Preston & Co., 1886), vol 2, p. 333 (ex. Coddington, H. G., 1907: 14).

1788 Coddington, William, Letters (Herbert G. Coddington archives, New Jersey Historical Society.), 27 Sep 1863 from Arcata, Humboldt Co., California to Eliza Halsey Coddington Stinson. "In regards to myself it is now over fourteen years since I came to this country and I have enjoyed very good health for most of the time. but my dear sister i am getting old and begin to feel old age coming on fast and I am still in a state of single blessedness. widows and old maids I do not want and young girls I dare not have (if I could get them) so you see the fix that I am in-- but I am contented as I am for I anticipate spending many happy days with my sisters and brother yet but I cannot tell when that time will arive.I have been trying to close up my business and make a visit of no more [sic] to my very old house but I progress slow and the last year has been one of the worse years I have had in this country we have lost thirty thousand dollars in bad debts and mineral stakes and the indians are so troublesome in our country that they have destroyed most all trade. The most of our trade is in the interior we have to have our goods packed on mules from sixty to one hundred mules possibly two men could go with a train now it takes an escort of 25 to 30 men to protect them against the indians but I fear I am filling this sheet with that which is not very interesting to and will stop tonight."

1789 Coddington, William, Letters (Herbert G. Coddington archives, New Jersey Historical Society.), 17 Mar 1870, San Francisco, to David Cook Coddington.

1790 Anonymous, Brooklyn Daily Eagle (Brooklyn, New York, Brooklyn Daily Eagle), http://www.brooklynpubliclibrary.org/eagle/, 1 Jun, 1859, "California Intelligences."

1791 Coddington, William, Letters (Herbert G. Coddington archives, New Jersey Historical Society.), 28 Feb 1871 to Sarah Coddington. "I had a letter from Eliza a short time ago she wrote me that she intended to go down and live with you [Sarah Ann Coddington] that is good she will be quite a help while you are sick--poor woman I was very sorry to see her family broken up so [????] all appeared to get along together in so much harmony but all these ups and downs will happen in this life to us all more or less."

1792 1870 U.S. Federal Census, New York, Westchester Co., Ossining, 75_135, p. 566.

1793 1850 U.S. Federal Census, New York, Westchester Co., Ossining, p. 25.

1794 1880 U.S. Federal Census, New York, Kings Co., Brooklyn, p. 474A.

1795 Brooklyn, New York Directories, 1888-1890 (Ancestry.com).

1796 1880 U.S. Federal Census, New York, Kings Co.,Brooklyn, p. 251B.

1797 Scholl, John William, Scholl, Sholl, Shull Genealogy (New York: The Grafton Press, 1930 [GenealogyLibrary.com]), 634.

1798 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 16.

1799 1870 U.S. Federal Census, California, San Francisco Co., San Francisco, Ward 8, p. 226.

1800 Coddington, William, Letters (Herbert G. Coddington archives, New Jersey Historical Society.), 17 Mar 1870 to David Cook Coddington. "Within the last two months two of my former partners who was in stores (branches) in the mountains have died one of them W. E. Burt left W. H. C. and myself his executors his estate amts to about $20,000....P.S. W. H. C. and family are well."

1801 Kalamazoo Gazette (Kalamazoo, Michigan), ex J. I. Coddington papers, New York Records, Orange Co., 2 of 2, California, San Francisco Co., San Francisco, Ward 8, 1464_1675, p. 492.

1802 1880 U.S. Federal Census, California, San Francisco Co., San Francisco, p. 594A.

1803 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Film Number: 455401.

1804 1880 U.S. Federal Census, California, San Francisco Co., San Francisco, p. 312A.

1805 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), SSN 549-07-1262.

1806 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), SSN 158-10-3261.

1807 Coddington, Michael Damon, Email, 15 May 2009.

1808 1920 U.S. Federal Census, California, Alameda, Oakland, ED 55, p. 10B, Household 233_207, Roll T625_88.

1809 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB128.

1810 Decker, Marvin, Email, 6 May 2006.

1811 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 17.

1812 1860 U.S. Federal Census, New York, Westchester Co., Ossining, p. 117.

1813 1870 U.S. Federal Census, New York, Rockland Co., Orangetown, 131_157, p. 560.

1814 1860 U.S. Federal Census, New York, Westchester Co., Ossining, 450_642, p. 117.

1815 1930 U. S. Federal Census, New York, Kings Co., Brooklyn, ED 104, Roll: 1514; Page: 1A.

1816 1880 U.S. Federal Census, New York, Kings Co., Brooklyn, p. 43C.

1817 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB479.

1818 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 18.

1819 1860 U.S. Federal Census, Illinois, Peoria Co., Peoria, Ward 3, 1657_1669, p. 201.

1820 1880 U.S. Federal Census, California, Alameda Co., Alameda, p. 622C.

1821 1870 U.S. Federal Census, New York, Westchester Co., Ossining, 888_1007, p. 61.

1822 BYU Western States Marriage Record Index (http://abish.byui.edu/specialCollections/fhc/gbsearch.htm), Santa Clara Co. California Records, Vol. G, p. 382.

1823 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Film Number: 450987; Reference number: 72359.

1824 Coddington, Herbert G, The Coddington Family. Records of One Line of the Descendants of John Coddington of Woodbridge, New Jersey, with Notes on Allied Families (privately printed, Syracuse, New York, 1907), p. 20.

1825 1880 U.S. Federal Census Mortality Schedule, New Jersey, Somerset Co., N. Plainfield.

1826 Stubbs, William Carter, A history of two Virginia families transplanted from County Kent, England : Thomas Baytop, Tenterden, 1638 and John Catlett, Sittingbourne, 1622 (New Orleans, La, Unknown, 1918), ex HeritageQuestOnline, p. 73-76.

1827 Leonard, Maxine Crowell, The Conger Family in America (Janesville, Iowa, Author's edition (privately published), 1972), DAR Library, p. 10-a.

1828 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 13.

1829 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), 97: 336.

1830 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from John Insley Coddington, 26 Aug 1929. "mentioning in his will his wife, brother David, and bondsman John Coddington..."

1831 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB251.

1832 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0100229.

1833 1880 U.S. Federal Census, Illinois, Champaign Co., Sidney Twp., p. 306A.

1834 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0100242.

1835 1870 U.S. Federal Census, New York, Ulster Co, Wawarsing, 1345_1328, p. 489.

1836 1855 New York State Census, Ulster Co, Wawarsing Distr. 1, p. 18.

1837 1850 U.S. Federal Census, New York, Ulster Co., Wawarsing, p. 43.

1838 1860 U.S. Federal Census, New York, Ulster Co., Wawarsing, 2081_2113, p. 691.

1839 1880 U.S. Federal Census, New York, Ulster Co. , Wawarsing, p. 373C.

1840 Poucher MD, John Wilson and Byron J Terwilliger, Old Gravestones of Ulster Co., N. Y. (1931. Collections of the Ulster Co Historical Society, vol. 1), p. 378.

1841 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Joseph (Mss. 3775. p. 7).

1842 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 715. "1806 Feb 10. Coddington, Joseph, of Perth Amboy, Middlesex Co., will. Wife, Elizabeth, $500 from sale of orchard (8 acres) purchased of John Mercereau and moveable estate; also income of monies from sale of homestead plantation (183 acres) purchased of Col. Thompson and Joseph Taylor (provided sale brings upwards of £2500), unitl my 2 sons, James and Joseph, arrive of age. Sons, James and Joseph, their mother the annual interest of 1/3 of their legacy; also paying to each of my 3 daughters Grace, Polly, and Sally, $125. Daughter, Sally, $500, and daughter, Polly, $200 (from moveable estate) and surplus of moveable estate to be divided between wife Elizabeth and my 3 daughters, Grace, Polly, and Sally. Wife, Elizabeth, my negro woman , Taner. Executors -- wife, Elizabeth, and Ichabod Potter. Witnesses -- Nathaniel Noe, Randolph Clarkson, Robert Coddington. Proved 14 may 1806. Inevntory $1,056.96; made 6 May 1806 (N. J. Archiv. 40:59)" (Myers, 1995: 715).

1843 Anonymous, New Jersey Journal, 20 Jan 1807, vol. XXIV, Issue 1212, p. 1.

1844 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Joseph (Mss. 1330).

1845 Rev. Joseph W. Dally, Woodbridge and Vicinity: the Story of a New Jersey Township (Hunterdon House, Madison, N. J. 1873), p. 263.

1846 Rev. Joseph W. Dally, Woodbridge and Vicinity: the Story of a New Jersey Township (Hunterdon House, Madison, N. J. 1873), p. 259-260.

1847 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Richmond Co., Westfield, p. 8.

1848 Morris, Ira K, Morris's memorial history of Staten Island, New York (New York, Memorial Publ. Co., c1898-c1900), ex HeritageQuestOnLine, vol. 2, p. 41.

1849 1800 U.S. Federal Census, New York, Richmond Co., Westfield, p. 947.

1850 1800 U.S. Federal Census, New York, Richmond Co., Westfield Twp., Roll: 34; Page: 460.

1851 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Richmond Co., Westfield, p. 102.

1852 Jones, Chester Neville, Pension List of Widows of Revolutionary Soldiers Living in New Jersey (1927. Genealogical Magazine of New Jersey, 3:129-134), p. 133.

1853 New Jersey Pensioners, 1835.

1854 Official Register of the Officers and Men of New Jersey in the Revolutionary War (State of New Jersey Adjutant General's Office, 1870), p. 137.

1855 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from Marietta B. Squire, 22 Oct 1917.

1856 Rubincam, Milton, Record of the Service of Robert Coddington (John I. Coddington Papers, New England Historical and Geneaology Society), 1 p. The records show that ROBERT CODDINGTON entered the Continental service on 7 March 1777, but his name first occurs on a muster roll in February 1779, dated at E1izabethtown, 23 March 1779, when be was reported as a member of Captain Jonathan Forman's Company, 1st New Jersey Regiment, commanded by Colonel Matthias Ogden. The muster roll for April-June 1779 , dated 3 July 1779, shows he was at Wyoming. He was at Easton from July to September 1779, and in October 1779 was reported as “sick present'' (at White Plains). The muster roll for Nov.-Dec. 1779 report him as being ''absent without leave'', but the payroll for November 1779 states that he was so reported by mistake. He was present at Mendham, N.J. in Jan-Feb. and continued in service until August 1781. A return dated 5 April 1781, records his service as being from 7 March 1777 to 1 August 1780, and gives the following data concerning his pay:
Monthly pay: £ 2.15
Amount of depreciation: £93.9.0
Balance due: £87.ll.6

Record prepared by Milton Rubincam
The National Archives, Washington, D.C.
12 March 1958
.

1857 Stryker, William S, New Jersey in the Revolutionary War (Baltimore, Genealogical Publishing Co., 1967), D.A.R. Library, p. 137.

1858 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Robert (Mss. 2380. p. 3).

1859 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Robert (Wid. 3950).

1860 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Robert (Mss. 3771, p. 6; Wid. 2950).

1861 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Robert.

1862 Ancestry.com, New Jersey Census, 1772-1890 (Ancestry.com), Accessed 18 Mar 2007. Robert Coddington, State: NJ; County: Middlesex County, Township: Woodbridge Township, Year: 1784, Record Type: August Tax List May Tax List, Page: 003. Database: NJ Early Census Index.

1863 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Robert (Mss. 898; Militia, 2nd Year, p. 120).

1864 Ancestry.com, New Jersey Census, 1772-1890 (Ancestry.com), Accessed 18 Mar 2007. Robert Coddington, State: NJ; County: Middlesex County, Township: Woodbridge Township, Year: 1785, Record Type: August Tax List June/July Tax List, Page: 004. Database: NJ Early Census Index.

1865 Ancestry.com, New Jersey Census, 1772-1890 (Ancestry.com), Accessed 18 Mar 2007. Robert Coddington, State: NJ; County: Middlesex County, Township: Woodbridge Township, Year: 1786, Record Type: August Tax List June Tax List, Page: 007. Database: NJ Early Census Index.

1866 Ancestry.com, New Jersey Census, 1772-1890 (Ancestry.com), Accessed 18 Mar 2007. Robert Coddington, State: NJ; County: Middlesex County, Township: Woodbridge Township, Year: 1787, Record Type: August Tax List July Tax List, Page: 004. Database: NJ Early Census Index.

1867 National Archives, Revolutionary War Pension and Bounty-Land Warrant Application Files (Microfilm ID M804, 2670 rolls, National Archives and Records Administration), Pension W3950. State of New Jersey. Middlesex County. Be it known that on this third day of October one thousand. seven hundred and ninety two, Sarah Hodgson, of the city of Perth Amboy in the Said County, widow, personally appeared before me Matthias Halstead, Esq. one of the Justices of the Peace and a Judge of the Inferior Court of Common Pleas in & for the said County of Middlesex and was duly sworn, and on her oath did depose and say, that Robert Coddington, a fifer in the fourth Jersey Regiment in the Continental service in the late war, is her son, that in the month of March in the year one thousand seven hundred and seventy seven she was informed that the said Robert was ill with the Small Pox at Westfield, that she went to Westfield to him and found him very ill, generally thought to be dangerous, that she obtained leave to remove him and did remove him to the house of James Dunham, who than resided at Westfield aforesaid, that after he got over the Small Pox he had several swellings, at least nine on his arms and legs, which ulcerated, some of which have continued. ulcers (one word illegible) that he was at the time of his having the Small Pox and the swellings aforesaid a fifer in the said fourth Jersey Regiment and was afterwards discharged. Sworn this 3 day of October 1792.
Before me,
Matthias Halstead Sarah Hodgson
.

1868 National Archives, Revolutionary War Pension and Bounty-Land Warrant Application Files (Microfilm ID M804, 2670 rolls, National Archives and Records Administration), Pension W3950. State of New Jersey, Middlesex County. Be it known that on this third day of October one thousand seven hundred and ninety two, Christian Dunham the wife of James Dunham of Woodbridge in the said County of Middlesex personally appeared before me Matthias Halstead. Esquire one of the Justices of the peace and a Judge of the Inferior Court of Common Pleas in & for the said County of Middlesex, who was duly sworn, and on her oath did depose and say, that in February of the year one thousand seven hundred and seventy seven her family removed from Woodbridge aforesaid. to Westfield on account of the British Troops being in and about Woodbridge aforesaid. & that they resided some months in Westfield and while they resided there Robert Coddington then a fifer in the late Continental Army was brought to their house ill with the small Pox, that when he got better of the small Pox he had several Swellings on his Legs and Arms, (two words illegible) before he was removed from their house, that she has since resided in the neighbourhood of the said Robert, and has been constantly acquainted with him and believes that some of the said. ulcers have continued (one word illegible).

Christian her X mark Dunham

This affidavit taken subsoribed and sorn this 3rd day of October 1792.

Before me, Matthias Halstead
.

1869 Ancestry.com, New Jersey Census, 1772-1890 (Ancestry.com), Accessed 18 Mar 2007. Robert Coddington, State: NJ; County: Middlesex County, Township: Woodbridge Township, Year: 1793, Record Type: June Tax List. Database: NJ Tax Lists 1772-1820.

1870 Centinal of Freedom (Newark, New Jersey), 22 Aug 1833.

1871 Gardner, Freeman Worth, Notes (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), April, 2004.

1872 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 94.

1873 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 151.

1874 1830 U.S. Federal Census, New York, Chautauqua Co., Ripley, M19_86, p. 354.

1875 Stewart, John M, Email, Manning-Coddington Notes, June 3, 2002.

1876 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB430.

1877 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 163.

1878 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 95.

1879 1840 U.S. Federal Census, New York, Tompkins Co., Ithaca, Roll 704_345, p. 281.

1880 Cole, Barbara, Cole, Barbara (Email), Email, 27 Jan 2001.

1881 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 9A, Household 205_221, Roll T625_1271.

1882 Ulster Co. New York Records (ex John I. Coddington Papers, NEHGS), notes on Accord Cemetery by Herbert W . Woods.

1883 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 168.

1884 Anonymous, Ulster Co. Deeds (Either Newburgh or Kingston, New York?), 13-331 (ex JIC Papers, New York Records, Ulster Co.)

1885 Haviland, F, Friends Records, Plains Monthly Meeting, Esopus New York (1905), ex John I. Coddington Papers, NEHGS, New York Records, General, 2, p. 19.

1886 Haviland, F, Friends Records, Plains Monthly Meeting, Esopus New York (1905), ex John I. Coddington Papers, NEHGS, New York Records, General, 2, p. 21.

1887 1840 U.S. Federal Census, Michigan, Oakland Co., Southfield Twp., p. 91.

1888 1860 U.S. Federal Census, New York, Livingston Co., Caledonia, 236_218, p. 551.

1889 1850 U.S. Federal Census, New York, Tompkins Co., Ithaca, p. 269.

1890 1860 U.S. Federal Census, New York, Tompkins Co., Ithaca, 17 Jul 1860, p. 531, line 31, household 1094_1094.

1891 Walker, Emma Jane, and Wilson, Virginia, Some Marriages in Montgomery County, Kentucky, before 1864 (Mt. Sterling, Kentucky, Kentucky Society, Daughters of the American Revolution, March 1961), DAR Library, p. 15.

1892 Kentucky Historical Society, Kentucky Historical Society Cemetery Database (http://162.114.3.83/cemetery.asp), Accessed 10 Jul 2005.

1893 1850 U.S. Federal Census, Kentucky, Montgomery Co., 1st Distr., household 132_132, p. 12.

1894 Anonymous, Ithaca Chronicle (Ithaca, New York), 1 Mar 1843, p. 3 (ex JIC Papers, New York Records, Tompkins Co.)

1895 Anonymous, Vital Records, Ithaca, Tompkins Co. New York (Town Records , ex JIC Papers, New York Records, Tompkins Co., New York), copied by Town Clerk, N. T. Smelzer.

1896 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 134.

1897 Wood, Herbert W, Correspondence with John Insley Coddington (John I. Coddington Papers, NEHGS), 28 Jul 1943, inscriptions by Herbert W. Wood (ae. 66-8-11).

1898 1860 U.S. Federal Census, New York, Tompkins Co., Ithaca, 17 Jul 1860, p. 531, line 31, household 1089_1089.

1899 1850 U.S. Federal Census, New York, Tompkins Co.

1900 1860 U.S. Federal Census, New York, Tompkins Co., Ithaca, 1089_1089, p. 531.

1901 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 151.

1902 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 176.

1903 Ford, Bob, Email, 6 May 2000 @ rootsweb.

1904 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, Tompkins Co., 10 of 10.

1905 Hoyt, David W, Genealogical History of the Hoyt, Haight, and Hight Families (Providence: Providence Press Co., 1871.), 434.

1906 Not Given, German Reformed Dutch Church of Montgomery, Orange Co., New York (ms copy at New York Genealogical and Biographical Society, New York City, New York (ex John I. Coddington Papers, NEHGS)), p. 193 (ex J.I.C. Orange Co. New York Records).

1907 New York: Report of the Adjutant-General, New York, Sullivan Co. Records.

1908 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB222.

1909 LeGear, Clara E, United States Atlases (Library of Congress, 1950), no page given (ex JIC Papers, Tompkins Co. Records) 2 of 10.

1910 1850 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., p. 55.

1911 1860 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., 140_140, p. 19.

1912 1870 U.S. Federal Census, New York, Sullivan Co, Thompson, 493_525, p. 742.

1913 Barber, Gertrude A, Sullivan Co. NY Epitaphs (Boston, Ma, New England Historical & Genealogical Society Library, 1929), vol. 2, p. 4.

1914 1850 U.S. Federal Census, New York, Sullivan Co.,Thompson Twp., p. 35.

1915 1880 U.S. Federal Census, New York, Sullivan Co., Thompson, District 1, p. 318B.

1916 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB536.

1917 Beckett, Alice L, Email, 21 Jul 2006.

1918 Benjamin Davies Family Bible (in possession of Benjamin Davies, 1947 (ex. John I. Coddington Papers, New York, Ulster Co. records)), Letter from Locy Talmage Coddington (116 Dearborn Place, Syracuse, New York), __ Mar 1943 (IB317).

1919 1860 U.S. Federal Census, New York, Sullivan Co., Forrestburgh Twp., 24_25, p. 592.

1920 1860 U.S. Federal Census, New York, Sullivan Co., Forrestburgh Twp., p. 592.

1921 1870 U.S. Federal Census, New York, Sullivan Co, Thompson, 480_513, p. 742.

1922 New York: Report of the Adjutant-General.

1923 1870 U.S. Federal Census, New York, Sullivan Co, Mamakating, 390_441, p. 615.

1924 1880 U.S. Federal Census, New York, Orange Co., Deerpark, p. 125B.

1925 1860 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., p. 19.

1926 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB626.

1927 Commemorative Biographical Record of Northeastern Pennsylvania (J. H. Beers & Co, 1900), p. 1519.

1928 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB250.

1929 1850 U.S. Federal Census, New York, Sullivan Co.,Mamakating, p. 266.

1930 1860 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., 20_20, p. 3.

1931 Sawyer, Ray C, Records of the Reformed Dutch Church, New Prospect, Ulster County, New York (1930), DAR Library, Washington, DC, p. 45.

1932 Sawyer, Ray C, Records of the Reformed Dutch Church, New Prospect, Ulster County, New York (1930), DAR Library, Washington, DC, p. 242.

1933 1910 U.S. Federal Census, Crawford, Orange Co., New York.

1934 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB574.

1935 Records of the Reformed Dutch Church, New Prospect, New York (supplied by Louise Hasbrouck Zim, ex John I. Coddington Papers, New York Records, General, 2.), p. 45.

1936 Sawyer, R. C, Epitaphs in New Prospect Cemetery, New Prospect, New York (typescript in the NEHGS Library, Boston, MA), p. 31.

1937 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB477.

1938 1880 U.S. Federal Census, Michigan, Lake Co., Dover Twp., p. 52A.

1939 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB341.

1940 Tellis Genealogy (http://freepages.genealogy.rootsweb.com/~heywood/tellis/JFitzmaurice01.html), John Coddington "Jack" Fitzmaurice entry.

1941 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), SSN 339-10-5777.

1942 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), SSN 386-28-9535.

1943 1880 U.S. Federal Census, New York, Orange Co., Middletown, Ward 1, p. 299C.

1944 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Orange Co. Records, 1 of 2.

1945 1900 U.S. Federal Census, New York, Westchester Co., Ossining, 167_178, p. 61.

1946 1920 U.S. Federal Census, New York, WestchesterCo., Mt. Pleasant, ED 72, household 69_83.

1947 1920 U.S. Federal Census, New York, WestchesterCo., Rye, ED 173, household 236_244.

1948 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB295.

1949 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Ulster Co., Esopus, p. 53.

1950 1840 U.S. Federal Census, Michigan, St. Clair Co., Berlin Twp, p. 223.

1951 1850 U.S. Federal Census, Michigan, St. Clair Co., Berlin Twp, p. 57.

1952 1860 U.S. Federal Census, Michigan, St. Clair Co., Berlin Twp., 173_168, p. 23.

1953 1870 U.S. Federal Census, Michigan, St. Clair Co., Berlin Twp., 64_68, p. 4.

1954 1880 U.S. Federal Census, Michigan, St. Clair Co., Berlin Twp, p. 10C.

1955 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 330.

1956 1870 U.S. Federal Census, Michigan, Kalamazoo Co., Kalamazoo, 800_781, p. 195.

1957 Niagara Co. marriage records.

1958 Joseph Lewis Coddington Family Bible (ex Ruth Fletcher ).

1959 Ancestry.com, 1851 Canada Census (Ancestry.com), Ontario, West Zorra Twp., p. 103.

1960 Ontario, Canada Deaths, 1869-1932 (Ancestry.com. Ontario, Canada Deaths, 1869-1932 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Archives of Ontario. Registrations of Deaths - 1869-1932. Toronto, Ontario, Canada: Archives of Ontario. MS935, 455 reels.), p. 56, #013335.

1961 1880 U.S. Federal Census, Wisconsin, Brown Co., (ex John I. Coddington Papers, IB306).

1962 1880 U.S. Federal Census, New York, Ulster, Denning District 2, p. 14C.

1963 1840 U.S. Federal Census, Michigan, Macomb Co., Armada Twp., p. 243.

1964 1840 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), 704_347, p. 234.

1965 1850 U.S. Federal Census, New York, Ulster Co., Rochester, 1696_1451, p. 367.

1966 1860 U.S. Federal Census, New York, Ulster Co., Wawarsing Twp., p. 602.

1967 1870 U.S. Federal Census, New York, Ulster Co, Denning, 172_180, p. 12.

1968 1880 U.S. Federal Census, New York, Ulster, Denning, p. 14C.

1969 1870 U.S. Federal Census, Michigan, Genesee Co., Flushing, 159_154, p. 212.

1970 Whitford, Marian Elizabeth Dewitt, Email, Email, 13 June 2003.

1971 1860 U.S. Federal Census, New York, Ulster Co, Rochester Twp., 699-702, p. 496.

1972 Coddington, Jacob H, Letter to Herbert G. Coddington (questionnaire) (New Jersey Historical Society Archives), 27 May 1936.

1973 Coddington, Clarence J, Letter to Herbert G. Coddington (questionnaire) (New Jersey Historical Society Archives), 27 Oct. 1936.

1974 Prehn, Florence (compiler) and Klinkenberg, Audrey M. (editor), Ulster Co. Cemeteries, Ulster County, New York; Collected by members of the Ulster County Genealogical Society (Not given, Ulster Co. Genealogical Society, 2000), DAR Library, Washington, DC, pp. 140-143.

1975 Bernhardt, Joan Walsh Coddington, Email, Email, 17 Aug 2002.

1976 1855 New York State Census, Rochester, p. 221.

1977 1870 U.S. Federal Census, New York, Ulster Co., Rochester, 520_545, p. 129.

1978 1880 U.S. Federal Census, New York, Ulster Co, Rochester District 3, p. 102A.

1979 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 2B, Household 41_41, Roll T625_1271.

1980 Ebert, Milford & Ebert, Lucille, Town of Rochester Cemeteries, Ulster Co, New York (Kingston, New York, Selah Publ. Co., 1997), p. 57.

1981 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB556.

1982 Weller, Mrs. J.A, Origin and some descendants of Cornelius Jones of Orange County, New York (New York Genealogical and Biogeographical Society Record, 76: 16-25), p. 21.

1983 Coleman, C.C, Goshen - Presbyterian Church Records (1934. (2 vols.) ex John I. Coddington Papers, NEHGS, New York General Records, 1), p. 68.

1984 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 27.

1985 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 344.

1986 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Ulster Co., Marbletown, p. 62.

1987 1840 U.S. Federal Census, New York, Genesee Co., Batavia.

1988 Streeter, James A, History of the Dunham-Donham Family in America (http://www.rootsquest.com/~sirjames/dunham/dunham4b.htm), Accessed 19 Apr 2004.

1989 Hancock, Audrey Shields, Jonathan Singletary-Dunham Family Line (http://awt.ancestry.com/cgi-bin/igm.cgi?op=SHOW&db=grannyapple1939&surname=DUNHAM%2C+David), Accessed 19 Apr 2004.

1990 Anonymous, New Jersey Archives (Trenton, New Jersey), 34:147. "1759, Oct. 20. Donham, Joseph, of Woodbridge, Middlesex Co; will of. Wife to have the use of land. Son, Daniel, 1/6 of my lands, joining the ½ acre where he lives. Rest of estate to be sold. Daughter, Sarah, a prayer book. Youngest daughters, Abigail and Phebe, £25. Youngest sons, James, Joseph, Elisha, Moses and Jonathan, rest of my money. Wife to bring up my young children. Executors--friend, Ebenezer Foster, and sons, Joseph and Elisha. Witnesses--Jonathan Cambell, Amos Donham, Nathaniel Fitz Randolph."

1991 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 314.

1992 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Records, Montgomery Co., New York (Montgomery Co. Probate, File 5).

1993 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Reformed Church of Fonda, New York (Records, Montgomery Co. New York).

1994 Malcolm, Mimi, Email, 14 Jun 2004.

1995 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Records, Montgomery Co., New York (Dept. History and Archives, Court House, Fonda, New York).

1996 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 7.

1997 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 16.

1998 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 20.

1999 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB429(10.

2000 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from M.Cebelia Hollister L'Hommedieu, 23 Oct. 1917.

2001 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), AFN:1RV3-2WM.

2002 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), AFN:1RV3-31F.

2003 Frank, Rebecca B, Family Records of Rebecca B. Frank (http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=arthur_ridley&id=I4369), Accessed 26 Apr 2004.

2004 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), AFN:1RV3-2XT.

2005 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), AFN:1RV2-WB9.

2006 Leonard, Maxine Crowell, The Conger Family in America (Janesville, Iowa, Author's edition (privately published), 1972), DAR Library, p. 378-379.

2007 Leonard, Maxine Crowell, The Conger Family in America (Janesville, Iowa, Author's edition (privately published), 1972), DAR Library, p. 83-84.

2008 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB645.

2009 1920 U.S. Federal Census, New Jersey, Essex Co., Newark, Ward 2, Roll: T625_1031, p. 13A.

2010 (FamilyHistory.com message board, 23 Jan. 2001), 23 Jan 2001.

2011 1860 U.S. Federal Census, Wisconsin, Adams Co., Adams, 231_203, p. 11.

2012 1870 U.S. Federal Census, Illinois, Winnebago Co.,Rockford, Ward 2, 492_309, p. 48.

2013 Jane Terry Widger, Letter to John Insley Coddington, 16 May 1973.

2014 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Genesee Co. Records.

2015 Trenton Federalist (Trenton, New Jersey), vol. 9, No. 466, 1 Feb 1808, p. 3 (ex John I. Coddington Papers, "New Jersey Records (7)").

2016 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 96-642 (ex John I. Coddington Papers, "New Jersey Records (1)").

2017 John I. Coddington, Questionnaire for Mrs. William J. Ferguson (no date). ex John I. Coddington Papers, New York Records, General, 3.

2018 Anonymous, Ithaca Republican Chronicle (Ithaca, New York), 9 Dec 1829, p. 3.

2019 1870 U.S. Federal Census, New York, Tompkins Co., Ithaca, 1604_1796, p. 305.

2020 Jackson, Mary Smith, Marriage and Death Notices from Tompkins County, New York Newspapers (Macedon, New York, Heart of the Lakes Publ., 1993), Ithaca Democrat, ca. July 2, 1872.

2021 1830 U.S. Federal Census, New York, Tompkins Co., Ithaca, Roll 109, p. 415.

2022 1830 U.S. Federal Census, New York, Tompkins Co., Ithaca, m19_109, p. 354.

2023 1850 U.S. Federal Census, New York, Tompkins Co., Ithaca Twp., p. 56 in County.

2024 1860 U.S. Federal Census, New York, Tompkins Co., Ithaca, 1092_1092, p. 531.

2025 1860 U.S. Federal Census, New York, Tompkins Co., Ithaca, 17 Jul 1860, p. 531, line 31, household 1092_1092.

2026 1850 U.S. Federal Census, New York, Genesee Co, Batavia Twp., 57_64, p. 209.

2027 Coddington, Herbert G, Asher Coddington (1765-1807) (New Jersey Historical Society Archives), pp. 1-17.

2028 William Asher Coddington, Family Bible (photocopy of family register in NEHGS I/B/23), IB259(1).

2029 1830 U.S. Federal Census, New York, Genesee Co, Batavia.

2030 1840 U.S. Federal Census, New York, Genesee Co, Batavia Twp.

2031 1860 U.S. Federal Census, New York, Genesee Co., Batavia, 19_19, p. 247.

2032 1870 U.S. Federal Census, New York, Genesee Co., Batavia, 7_8, p. 393.

2033 1850 U.S. Federal Census, New York, Genesee Co., Batavia.

2034 Norrgard, Carol, "Email," 6 Oct 2004.

2035 Coddington, Chris, Email.

2036 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), AFN: 2XBT-91.

2037 1860 U.S. Federal Census, New York, Ulster Co., Marbletown Twp., p. 53.

2038 1850 U.S. Federal Census, New York, Ulster Co., Marbletown Twp., p. 182.

2039 1860 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., p. 53.

2040 John I. Coddington (Questionnaire filled out by Jesse Conklin Coddington, in Ulster Co., New York records of John I. Coddington, NEHGS).

2041 Kelley, Mike, Email, 1 Feb 2006.

2042 Buffalo Evening News, The Three Thayers (Buffalo Evening News, Buffalo, New York), date and page unknown, but aft. Jul 1986.

2043 1880 U.S. Federal Census, New York, Erie Co., Buffalo, p. 437B.

2044 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Letter from Doris Dockstader Rooney, 13 may 1968.

2045 New York State Census, Montgomery Co., Root.

2046 1860 U.S. Federal Census, New York, Montgomery Co., Root Twp., 473-473, p.679.

2047 1870 U.S. Federal Census, New York, Montgomery Co., Root, 18_20, p. 385.

2048 1880 U.S. Federal Census, New York, Root, Montgomery Co., p. 375A.

2049 1880 U.S. Federal Census, Michigan, Livingston, Marion, p. 180C.

2050 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), SSN 380-38-3193.

2051 New York Births and Baptisms, Southeast Region, 1660-1916 (ancestry.com), Reference ID: 2576.

2052 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB390.

2053 1830 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), M19_106, p. 172.

2054 1850 U.S. Federal Census, New York, Ulster Co., Rochester, 1695_1450, p. 367.

2055 Baptismal Register of the Reformed Dutch Church at Rochester ((Accord) Ulster Co., New York (manuscript , New York Genealogical and Historical Society Library (ex John I. Coddington Papers, NEHGS)), p. 383.

2056 1850 U.S. Federal Census, New York , Ulster Co., Rochester (Accord) Twp., p. 380.

2057 1855 New York State Census, Ulster Co, Gardiner, p 116.

2058 1860 U.S. Federal Census, New York, Ulster Co., Rochester Twp., 399_403, p. 452.

2059 1860 U.S. Federal Census, New York, Ulster Co., Rochester Twp., p. 452.

2060 Landrub, William Bibb, Life and travels of William Bibb Landrum (Nashvill, Southern Methodist Publishing House, 1878), Univ. KY Kentuckiana Digital Library, p. 26.

2061 Not Given, Church of the Clove (now High Falls), New York (New York Genealogical and Biogeographical Society, New York, New York), p. 298 (Ex JIC Papers, New York Records, Ulster Co.)

2062 1920 U.S. Federal Census, Georgia, Bibb Co., Macon, ED 32, 289_335, p. 182.

2063 Walker, Barb, Email, 24 Nov. 2003.

2064 1870 U.S. Federal Census, New Jersey, Union Co., Rahway, 69_87, p. 678.

2065 Stewart, John M, Email, 3 Jun 2003.

2066 1870 U.S. Federal Census, Illinois, Jersey Co., Jerseyville, 227_227, p. 729.

2067 Wigg, Yvonne, Email, 2 Sep 2003.

2068 Haviland, F, Marlboro - Milton - Peru - Queensbury - Rensselaerville - Western (presumably church records) ex John I. Coddington Papers, NEHGS, New York General, 2.

2069 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB424.

2070 Van Buren, E. R, Ulster Co., New York Abstract of Wills Recorded at Kingston (ex John I. Coddington Papers, New York Records, General, 3), LIber D, p. 31.

2071 Haviland, F, Friends Records, Plains Monthly Meeting, Esopus New York (1905), ex John I. Coddington Papers, NEHGS, New York Records, General, 2, p. 10.

2072 Vertseeg, Dingman, Records of the Reformed Dutch Church of New Paltz, New York (Baltimore, Genealogical Publ. Co., 1977), DAR Library, Washington, DC, p. 155.

2073 Haviland, F, Marlboro - Milton - Peru - Queensbury - Rensselaerville - Western (presumably church records) ex John I. Coddington Papers, NEHGS, New York General, 2, p. 14. P. 17.

2074 1850 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., Roll M432_347, p. 558.

2075 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), SSN 364-20-6409.

2076 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB441.

2077 Henrich, Thomas W, Ancestors & Relatives of my parents, James W. Henrich and Maureen P. Mulvaney (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=tommyexc&id=I07955, Accessed 8 Jul 2006), Accessed 8 Jul 2006.

2078 Coddington, John Insley, An Unconnected Coddington Family (The American Genealogist, 32: 84-88 (1956)), p. 87.

2079 JAC, Comment, 16 Sep 2004. Mary Ann Coddington gave New York as the birthplace of her father in the 1880 New York Schuyler Co., Hector census. (ex Perry Streeter).

2080 1880 U.S. Federal Census, Michigan, Lenawee Co., Tecumseh Twp., p. 486D. Identifies birthplace of father as New York.

2081 Coddington, Anna Bartlett Caine, "Correspondence" (John Insley Coddington Papers, New England Historical and Genealogical Society.), 14 May 1931 to Frederick A. Virkus.

2082 Engebretson, Lynette Brown, Email, 21 Jun 2004.

2083 (FamilyHistory.com, 16 Jan 2001), Email, to Brad Y?.

2084 1870 U.S. Federal Census, Minnesota, Waseca Co., Janesville, p. 5.

2085 1880 U.S. Federal Census, Minnesota, Waseca Co., Janesville,p. 129C.

2086 1880 U.S. Federal Census, Minnesota, Waseca Co., Janesville,p. 128B.

2087 Minnesota Cemetery Inscription Index (Eleven Counties) (Ancestry.com).

2088 1920 U.S. Federal Census, Minnesota, Washington Co., Stillwater City, Precinct 2, 253_272.

2089 1910 U.S. Federal Census, Minnesota, Waseca Co., Janesville, 24_24, p. 48, Series: T624 Roll: 730.

2090 1910 U.S. Federal Census, Wisconsin, Rusk Co., Grant Twp., 73_73, Series: T624; Roll: 1732; Page: 71A.

2091 Engebretson, Lynette Brown, Email, 18 Jun 2004.

2092 1910 U.S. Federal Census, Wisconsin, Rusk Co., Flambeau Twp., 50_50, Series: T624; Roll: 1732; Page: 58A.

2093 Engebretson, Lynette Brown, Email, 28 May 2004.

2094 Winchell, Alexander, Winchell Genealogy (Ann Arbor, Dr. Chase's Steam Printing House. , 1869).

2095 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from M. Cebelia L'Hommadieu, 8 Jun 1922.

2096 John Insley Coddington, Questionnaire for Aubrey Chester Morgan Coddington (20 Oct. 1947 John I. Coddington, John I. Coddington Papers, NEHGS, New York Records, General, 3).

2097 1920 U.S. Federal Census, Connecticut, Fairfield Co., Sherman, ED 228, p. 1A, Household 85_87, Roll T625_187.

2098 BYU Western States Marriage Record Index (http://abish.byui.edu/specialCollections/fhc/gbsearch.htm), Santa Clara Co. California Records, Vol. A, p. 93.

2099 Ancestry.com, Connecticut Death Index 1949-1996 (Ancestry.com, Ancestry.com, 1 May 2003), web database, State File #: 06379.

2100 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB401.

2101 Surrogates Court, Bergen Co., New Jersey (Surrogates Court , Bergen Co., New Jersey), Docket 24, p. 359, # 47433 (ex John I. Coddington Papers, "New Jersey Records (4)").

2102 Neal, Rose Mary A, Email, 14 Apr 2004.

2103 Coddington, Herbert G, Miscellaneous Notes (New Jersey Historical Society Archives), 2 p.p.

2104 1880 U.S. Federal Census, New York, Ulster Co. , Esopus, p. 53B.

2105 1870 U.S. Federal Census, Indiana, Wayne Co., Centerville, 143_143, p. 18.

2106 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB275.

2107 New Jersey Wills (Trenton, New Jersey), Liber C (ex H. G. Coddington Papers, NJHS).

2108 Coddington, Douglas Alan, Email, 20 Sep 2007.

2109 The Daily Star, Obituaries (Oneonta, New York), 14 Aug 2007. Charles Wesley Coddington
Charles Wesley "Wes" Coddington, 84, of Oneonta, passed away Sunday, Aug. 12, 2007, at the A.O. Fox Nursing Home, Oneonta.
He was born July 7, 1923, in Long Branch, N.J., the son of the late C. Wesley and Elsie C. Coddington.
Wes spent 33 months in the United States Air Force 14th Division, Flying Tigers, and served in China, Burma and India, in the 22nd Bomb Squadron during World War II.
On June 30, 1945, Wes married Virginia VanDenburgh at Main Street Baptist Church, Oneonta. Together they celebrated 62 wonderful years of marriage.
Together with his wife, Wes owned and operated a retail floral shop and greenhouse for 45 years. He won several first-place prizes in competitions including the New York State Fair.
He was past chairman of Region 14 FTD, past director of NYS Capital District of Teleflora, past president of the NYS Flower Industry and the retail floral advisor to Cobleskill Agriculture and BOCES. Wes also taught designer classes in adult education for many years. He represented seven Eastern states for the Society of American Florists of Washington, D.C., in the retail division.
He was chosen "Man of the Year" in Detroit, representing New York State Florist and was one of the top 10 and sent to Bal Harbor, Fla. In 1986, Wes was inducted into the American Academy of Floriculture in Washington, D.C.
Wes served three terms on the city of Oneonta Council as 1st Ward Alderman, one term on the Board of Supervisors for Wards 1 and 2, was chairman of the Service Board and chairman of the Law Committee. He also served one term as Acting Mayor for Mayor James Lettis.
Wes was past president of the East End and Valleyview PTA's. He was also a member of the Englehart School study, a group to plan new schools _ Valleyview, Riverside, Greater Plains and the High School.
He was a charter member of the Oneonta J.C.C.'s, a member of the Oneonta American Legion Post No. 259, a past member of the Masonic Temple, Oneonta and Otego Rotary Club, Community Art Association, Executive Community of the Girl Scouts, Committeeman of Troop 27 of the Boy Scouts, a facilitator of the Man to Man Group of the American Cancer Society and a member of the Glenwood Cemetery Board. For many years, Wes worked at the Bookhout Funeral Homes.
Wes was also a member of the Main Street Baptist Church, Oneonta, for 71 years. He served several years as church clerk and 10 years as church treasurer and a deacon.
Wes was a loving husband, father, grandfather and great-grandfather who will be missed dearly.
Wes is survived by his loving wife, Virginia Coddington, of Oneonta; two children, Priscilla A. Taite and her husband, John, of Albany and Douglas A. Coddington and his wife, Grace, of Richfield Springs; six grandchildren, Patricia A. Crawfurd, James R. Taite, Wesley W. Coddington, Jennifer L. Louprette, David Coddington and Stephan D. Coddington; 10 great-grandchildren, Dakota, Kadin and Kasey Coddington, Tate and Lucas Louprette, Easton and Owen Taite, Lauren and Carmen Coddington and Samaiah Crawfurd; one brother, Raymond Coddington and his wife, Dorothy, of Alabama; one sister, Dorothy Moore and her husband, Harry, of Lansdale, Pa; as well as several nieces, nephews and cousins.
Funeral services will be at 11 a.m. Friday, Aug. 17, 2007, in the Main Street Baptist Church, Oneonta with the Rev. Gary Bonebrake, the Rev. Norman Moran and Wes' grandsons, the Rev. Wesley W. and Stephan D. Coddington, officiating. Burial will follow in the Glenwood Cemetery.
Calling hours will be from 7 to 9 p.m. Thursday, Aug. 16, 2007, in the Bookhout Funeral Home, 357 Main St., Oneonta.
Memorial contributions in Wes' name may be made to either the Main Street Baptist Church, 333 Main St., Oneonta, NY 13820 or to Catskill Area Hospice & Palliative Care, Inc., 1 Birchwood Drive, Oneonta, NY 13820.

2110 Coddington, Bev, Email, Email, 9 Jan 2003.

2111 1880 U.S. Federal Census, New York, Ulster Co, Rochester, p. 71C.

2112 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB392.

2113 1870 U.S. Federal Census, Kansas, Shawnee Co., Topeka, Ward 3, 158_171, p. 219.

2114 Coddington, Herbert G, William Coddington [1769] (New Jersey Historical Society Archives), pp. 1-22.

2115 1860 U.S. Federal Census, Ohio, Warren Co., Salem Twp., 541_547, p. 154.

2116 1880 U.S. Federal Census, Kansas, Shawnee Co.,Silver Lake, p. 278A.

2117 1880 U.S. Federal Census, Kansas, Miami Co., Osawatomie, p. 404B.

2118 1900 U.S. Federal Census, Kansas, Shawnee Co., Topeka, Roll T623 500, p. 10A.

2119 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), 98: 48.

2120 Anonymous, New Jersey, Middlesex Co. Orphan's Court (ex New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), vol. 1: 51 (doc. no. 7303-7306 L.) "Petition of Experience Coddington late Experience FitzRandolph, widow of Nathaniel FitzRandolph, deceased, that a guardian be appointed for the children of her late husband, Agnes FitzRandolph and Nathaniel FitzRandolph both minors under 14 years of age. The Court appointed Benjamin Manning guardian May 15, 1788."

2121 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), 98: 42.

2122 Christian, Louise, A and Fitz Randolph, Howard Stelle, The Descendants of Edward Fitz Randolph and Elizabeth Blossom, 1630-1950 (Privately published, 1950), p. 36-37.

2123 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 712.

2124 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), 98: 40.

2125 Rev. Joseph W. Dally, Woodbridge and Vicinity: the Story of a New Jersey Township (Hunterdon House, Madison, N. J. 1873), 251-256.

2126 National Archives, Revolutionary War Pension and Bounty-Land Warrant Application Files (Microfilm ID M804, 2670 rolls, National Archives and Records Administration), Roll 592, Record w. 3950.

2127 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Dist. 2, p. 1 in Twp., House 2-2 (ex JIC, NEHGS, "New Jersey Records (1)").

2128 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p.22 House 172-223 (ex JIC, NEHGS, "New Jersey Records (1)").

2129 New York Births and Baptisms, Southeast Region, 1660-1916 (ancestry.com), Reference ID: 2778.

2130 Baptismal Register of the Reformed Dutch Church at Rochester ((Accord) Ulster Co., New York (manuscript , New York Genealogical and Historical Society Library (ex John I. Coddington Papers, NEHGS)), p. 44.

2131 1840 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., Roll 342, p. 92.

2132 1880 U.S. Federal Census, New York, New York Co., New York City, p. 428B.

2133 Meadows, Carol Potter, Email, 9 Sep 2003.

2134 JAC, Comment, 27 May 2009.

2135 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB503.

2136 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Federal Pensions, Civil War (A-C): 1-9.

2137 1900 U.S. Federal Census, New York, Ulster Co., Rosendale, Roll: T623 1170, p. 4B;.

2138 1855 New York State Census, Ulster Co, Marbletown 1st Distr., p. 42.

2139 1860 U.S. Federal Census, New York, Ulster Co., Rosendale, 796_874, p. 119.

2140 1870 U.S. Federal Census, New York, Ulster Co., Wawarsing, 516_595, p. 429.

2141 1900 U.S. Federal Census, New York, Ulster Co., Shawangunk, Roll: T623 1171, p. 6B.

2142 New York Marble Cemetery (New York Marble Cemetery, SECOND AVENUE ABOVE SECOND STREET. INCORPORATED 1831).

2143 Adams, John E, "Email," 1 Oct 2004.

2144 Bureau of Vital Records, Board of Health Memphis, Tennessee, Death Record 1989 (1922) (Bureau of Vital Records, Board of Health Memphis, Tennessee).

2145 1870 U.S. Federal Census, Kansas, Shawnee Co., Silver Lake, 5_5, p. 120.

2146 1850 U.S. Federal Census, Illinois, Menard Co., Other Townships, 82_800, p. 343.

2147 1860 U.S. Federal Census, Illinois, Menard Co., Tallula P.O., 322_305, p. 793.

2148 1870 U.S. Federal Census, Illinois, Menard Co., Tallula, 25_24, p. 141.

2149 1880 U.S. Federal Census, Nebraska, Nemaha Co., Douglas, p. 134A.

2150 Mrs. W.G. Spears, Answers to J.I.C. questionnaire.

2151 Coddington, Jonathan A, comment.

2152 1880 U.S. Federal Census, Illinois, Menard Co., Tallula, p. 160D.

2153 D.A.R. Lineage Book, vol. 152, p. 61, No. 151, 186.

2154 1870 U.S. Federal Census, Illinois, Menard Co., Tallula, 22_21, p. 141.

2155 Hasbrouck, Kenneth E, The Hasbrouck Family in America. (Privately Published. New Paltz, NY. 1961 [GenealogyLibrary.com]), 157.

2156 New York State Census (1875), Sullivan Co., Thompson Twp., 2nd election district, house 13-13.

2157 Barber, G. A, Sullivan Co., New York Epitaphs (1929). ex John I. Coddington Papers, New York Records, General, 3, vol. 7, p. 25.

2158 1870 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., 334_363, p. 731.

2159 1880 U.S. Federal Census, New York, Sullivan Co., Thompson, District 2, p. 345B.

2160 John I. Coddington, Questionnaire for Mrs. Ralp Fox Martin (ca. 1947). ex John I. Coddington Papers, New York Records, General, 3.

2161 1920 U.S. Federal Census, New York, WestchesterCo., Yonkers, ED 268, household 135_280.

2162 Hasbrouck, Kenneth E, The Hasbrouck Family in America. (Privately Published. New Paltz, NY. 1961 [GenealogyLibrary.com]), 267.

2163 Hasbrouck, Kenneth E, The Hasbrouck Family in America. (Privately Published. New Paltz, NY. 1961 [GenealogyLibrary.com]), 384.

2164 1880 U.S. Federal Census, Pennsylvania, Susquehanna Co., Silver Lake, p. 86B.

2165 1860 U.S. Federal Census, Pennsylvania, Susquehanna Co., Forest Lake Twp., 475_461, p. 761 (Series M653, Roll 1186).

2166 1870 U.S. Federal Census, Pennsylvania, Susquehanna Co., Middletown Twp., 20_19, p. 444.

2167 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Records, Pennsylania.

2168 Coddington, Jonathan A, comment.

2169 1850 U.S. Federal Census, Pennsylvania, Susquehanna Co., Auburn, 915_915, p. 61 (M432_829).

2170 1840 U.S. Federal Census, Pennsylvania, Bradford Co., Tuscarora Twp., p. 189.

2171 1860 U.S. Federal Census, Pennsylvania, Susquehanna Co., Forest Lake Twp., 475_471, p. 761.

2172 Hulbert, Susena Foote, Email (]), 6 Aug. 2003.

2173 Foster, Mike, Email, 21 Jan 2004.

2174 INDEX TO MARRIAGE RECORD MONTGOMERY COUNTY. 1860 - 1920 Inclusive. Volume I Letters A - G Inclusive (1938. Montgomery County, Indiana. Indiana Works Progress Administration (ex Ancestry.com)), p. 136.

2175 1870 U.S. Federal Census, Indiana, Montgomery Co., Walnut Twp., 2_2, p. 272.

2176 1880 U.S. Federal Census, Indiana, Montgomery Co., Walnut Twp., p. 390B.

2177 INDEX TO MARRIAGE RECORD MONTGOMERY COUNTY. 1860 - 1920 Inclusive. Volume I Letters A - G Inclusive (1938. Montgomery County, Indiana. Indiana Works Progress Administration (ex Ancestry.com)), p. 164.

2178 Indiana Marriages, 1845-1920 (Ancestry.com).

2179 Kelly, Sara, Email, 8 Mar 2007.

2180 Indiana Marriages, 1845-1920 (Ancestry.com), Book C-13, p. 62.

2181 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB460.

2182 Warren County Court House, Lebanon Ohio, Marriage Records, Book 1, p. 78 (ex H. G. Coddington Papers, NJHS).

2183 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 318.

2184 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 6.

2185 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 4, 5.

2186 Beverly Yount, Tombstone Inscriptions in Wayne County, Indiana Volume II (Fort Wayne, Indiana. Fort Wayne Public Library, 1968), p. 273.

2187 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 17.

2188 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 8.

2189 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 4, 8.

2190 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 9.

2191 1860 U.S. Federal Census, Indiana, Boston Co., Boston Twp., 139_139, p. 482.

2192 1870 U.S. Federal Census, Illinois, McDonough Co., Chalmers Twp., 135_135, p. 416.

2193 1880 U.S. Federal Census, Iowa, Ringgold Co., Jefferson, p. 10A.

2194 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 13.

2195 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 14.

2196 France, Rick, Email, 5 Sep 2006.

2197 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 16.

2198 1870 U.S. Federal Census, Tennessee, Davidson Co., Nashville, 230_265, p. 421.

2199 1880 U.S. Federal Census, Indiana, Wayne Co., Clay, p. 112A.

2200 Peters, William, Email, 24 Mar 2005.

2201 JAC, Comment, 13 Jan 2007.

2202 1880 U.S. Federal Census, Indiana, Union Co., Harrison, p. 2C.

2203 1860 U.S. Federal Census, Indiana, Montgomery Co., Walnut Twp., 416_42, p. 446.

2204 1850 U.S. Federal Census, Indiana, Boone Co., Distr. 7, 947_958, p. 128.

2205 1870 U.S. Federal Census, Indiana, Boone Co., Jackson Twp., 213_216, p. 127.

2206 [Not given], Isaac Miller, Sr., Ashland Tidings, Ashland Oregon, Mar 1 1878, ex email from Sharron Redding, 23 viii. 2003, 1 Mar 1878.

2207 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 18.

2208 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 17, 19.

2209 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 15.

2210 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 8, 9.

2211 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 8, 10.

2212 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB329.

2213 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 11.

2214 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 529.

2215 Indiana Births, 1880-1920 (Ancestry.com).

2216 Anonymous, Index to Marriage Record Wayne County 1840-1920 Volume II Letters H-Q Inclusive 1 of 2, 2 of 2 (Indiana) (Ancestry.com).

2217 Frank Coddington Sr, Origin of the Family Tree in America (Publ. by author, Parlier California July 30, 1958,19pp.), p. 18-19.

2218 1870 U.S. Federal Census, New Jersey, Essex Co., Newark, Ward 1, 93_121, p. 8.

2219 1850 U.S. Federal Census, New Jersey, Essex Co., Newark, Ward 1, p. 8 (ex John I. Coddington Papers, "New Jersey Records (1)").

2220 Martin, Pamela Nunan, A NEW ENGLAND GENEALOGY: Ancestry of Pamela Nunan Martin (http://www.geocities.com/Heartland/9211/index.html), Accessed 17 Apr 2004.

2221 Anderson, Robert Charles, The Great Migration Begins: Immigrants to New England, 1620-1633T (Boston, MA: New England Historic Genealogical Society, 1995, vols. 1-3. (http://www.newenglandancestors.org/research/Database/great_migration/default.asp)), http://www.newenglandancestors.org/research/database/great_migration/h.asp#RICHARD_HIGGINS.

2222 Morris, Ira, History of Staten Island, p. 121.

2223 (Long Island Genealogy.com).

2224 (John I. Coddington Papers, NEHGS), WIll Book 103, p. 285.

2225 Wills (Surrogate's Office, New York, New York), Samuel Coddington, Book 103, p. 285.

2226 Treman, Ebenezer Mack, Press of The Ithaca Democrat. 1901., p. 93.

2227 Treman, Ebenezer Mack, Press of The Ithaca Democrat. 1901., 93.

2228 Treman, Ebenezer Mack, Press of The Ithaca Democrat. 1901., 99.

2229 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, Distr. 2, p. 3-4, Household 27-30 (ex. John I. Coddington Papers, "New Jersey Records (1)").

2230 Prince, Debbie, Email, 5 Jan 2003.

2231 1830 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 144 (ex John I. Coddington Papers, "New Jersey Records (1)").

2232 Vidal, James, Vidal Family (Ancestry.com Tree(Ancestry.com, Ancestry.com) , Ancestry.com), entry for Mary Polly Coddington.

2233 Heffner, Charles & Kathleen (compilers), Eulalia Cemetery, Coudersport, Pa, Potter County. Compiled from the records of The Potter County Historical Society (http://www.paintedhills.org/POTTER/Eulalia/EulaliaSecA.html), Section A.

2234 Graves, Sheri D, Early Obituaries of Potter County, PA (http://www.eg.bucknell.edu/~hyde/potter/Obituaries.html).

2235 Graves, Sheri D, Old Potter Co. Obituaries. Contributed & Transcribed by EMGS Member: Sheri D. Graves (Files copied from a book at the Potter County Historical Society with their permission).

2236 JAC, Comment, 9 May 2004.

2237 1840 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), 704_347, p. 210.

2238 1850 U.S. Federal Census, New York, Orange Co., Warwick, 400_400, p. 26.

2239 1860 U.S. Federal Census, New York,Orange Co., Warwick, p. 458.

2240 1860 U.S. Federal Census, New York,Orange Co., Warwick, 1948_1998, p. 458.

2241 1870 U.S. Federal Census, Pennsylvania, Potter Co., Coudersport, 41_44, p. 494.

2242 1880 U.S. Federal Census, Pennsylvania, Potter Co., Keating, p. 525C.

2243 1910 U.S. Federal Census, Pennsylvania, Potter Co., ED112.

2244 Christian, Louise Aymar, The descendants of Edward Fitz Randolph and Elizabeth Blossom 1630-1950 (East Orange, New Jersey, Unknown, 1950), ex online version, HeritageQuestOnLine, p. 26.

2245 Jonathan A. Coddington, Interview (8 Sep. 2002 at 2634 N. Upshur St. Arlington, VA), 27 Apr 2006.

2246 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 240-96 (ex John I. Coddington Papers, "New Jersey Records (1)").

2247 Anderson, Sheryl, Email, Email, 4 Jul 2003.

2248 1850 U.S. Federal Census, Wisconsin, Rock Co., Rock, 408_408, p. 258 (Roll M432_1005).

2249 Anderson, Sheryl, Email, 4 Jul 2003.

2250 Fletcher, Ruth, 16 Oct 2005.

2251 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), License # 4500.

2252 Bischoff, Michael, Email ([email protected]), 6 Juan 2007.

2253 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), Vol. 4, p. 199, License # 00003788.

2254 McRoberts, Milton Rudolph Jr, The Ford Family Heritage (privately printed, 1975), copy in possession of Susan T. Campell, 2002), p. 10.

2255 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB471.

2256 1880 U.S. Federal Census, New Jersey, Somerset Co., Bridgewater Twp. Distr. 4, (June 9), p. 411, House 161-181 (ex JIC, NEHGS, "New Jersey Records (1)").

2257 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB641.

2258 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), 158-22-7924.

2259 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB408.

2260 Alan Wade Fletcher's GEDCOM File.

2261 1870 U.S. Federal Census, Kentucky, Madison Co., Union Pct., 372_368, Roll M593_484, p. 298.

2262 1850 U.S. Federal Census, Kentucky, Madison Co., District 2, 408_412, Roll M432_211, p. 273.

2263 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB331.

2264 1850 U.S. Federal Census, Ohio, Hamilton Co., Cincinnati Ward 10, Roll: M432_691, p. 35.

2265 1860 U.S. Federal Census, Iowa, Black Hawk Co., Cedar Falls, Roll: M653_312, p. 62.

2266 1870 U.S. Federal Census, New Jersey, Union Co., Rahway, Ward 4, 109_116, p. 746.

2267 1880 U.S. Federal Census, Missouri, Lewis Co., Dickerson, p. 105D.

2268 1870 U.S. Federal Census, Missouri, St. Lewis Co., Monticello, 80_83, p. 731.

2269 Kemp, Annabelle, Lucas Genealogy (Los Angeles, California: The Bookman Press, 1964 [GenealogyLibrary.com]), 378.

2270 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, Household 61-418 (ex John I. Coddington Papers, "New Jersey Records (1)").

2271 Laing/desc. of John & Margaret of N.J. (ex Genicircles.com).

2272 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB062.

2273 1860 U.S. Federal Census, New York, New York City, Ward 21 1st Div., p. 807.

2274 (John I. Coddington Papers, NEHGS), WIll Book 465, p. 362.

2275 1880 U.S. Federal Census, New York, New York Co., New York, p. 580A.

2276 New York Times (New York City, New York), 25 June 8, 1894, p. 2.

2277 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB061.

2278 1850 U.S. Federal Census, Ohio, Warren Co., Salem Twp., p. 207.

2279 1870 U.S. Federal Census, Kansas, Shawnee Co., Topeka, Ward 3, 491_509, p. 239.

2280 1880 U.S. Federal Census, Kansas, Shawnee Co.,Topeka, p. 84A.

2281 1860 U.S. Federal Census, Ohio, Warren Co., Salem Twp., 15_15, p. 123.

2282 1880 U.S. Federal Census, New Mexico, Bernalillo Co., Albuquerque, p. 493A.

2283 WebRoots.org, Nonprofit Library for Genealogy & History-Related Research. A Free Resource Covering the United States and Some International Areas. Library - United States - Journeys (http://www.webroots.org/library/usatrav/pwtosft0.html), Accessed 27 Jan 2006. Pioneers Who Traveled Old Santa Fe Trail (Published: Las Vegas Daily Optic [newspaper], July 30, 1910). Note: List of 427 people and their home-towns)
Las Vegas Daily Optic -- July 30, 1910
Pioneers Who Traveled Old Santa Fe Trail
In view of the old trailers' reunion in Las Vegas on the Fourth of July,
the Optic is publishing a list of the pioneers who traveled the Santa Fe
Trail when that great highway between Westport and Santa Fe, was the main
artery of commerce between the Missouri River and the Rocky Mountains.
This list is being added to from the day to day, as rapidly the names of
old trailers are received. Appended is a complete list to date:
...
Coddington, Mrs. Almarion M., Albuquerque
Coddington, Ed, Albuquerque
Coddington, Walter, Albuquerque
...

2284 Fulton, Tom, Email, 12 Dec 2004.

2285 1855 New York State Census, Rochester, p. 144.

2286 Brasington, Bil, Email, 26 Aug 2002, Gencircles.com.

2287 Summers, Roberta, Gedcom (Gedcom File ).

2288 1880 U.S. Federal Census, Illinois, Tazewell Co., Sand Prairie, p. 569B.

2289 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB535.

2290 Coddington, Edith, Email, 18 May 2008.

2291 Coddington, Edith, Email, 20 Apr 2008.

2292 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB429(7).

2293 City and Burial Records, Perth Amboy, NJ, 1854-1881 (ex John I. Coddington Papers IB152(4) NEHGS).

2294 1880 U.S. Federal Census, Connecticut, Hartford Co., Plainville, p. 554D.

2295 Jones, Charles Henry, Genealogy of the Rodman Family (Philadelphia, Penn:, Np, 1886) (GenealogyLibrary.com].

2296 Paull, Henry N, Joseph Paull and some of his Descendants. (Privately Printed. 1933 [GenealogyLibrary.com]), p. 99.

2297 1880 U.S. Federal Census, New Jersey, Union Co., Rahway 4th Ward, p. 539B.

2298 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from M. Harriet Bloodgood, 7 May 1923.

2299 Gardner, Freeman Worth, The Methodist Episcopal Cemetery, Woodbridge, New Jersey. Extracted from Inscriptions. Cemetery of the First Presbyterian Church of Woodbridge, New Jersey (1917 (ex Devlin, Janet. http://freepages.genealogy.rootsweb.com/~jdevlin/nj/woodbridge_nj_cem3.htm)).

2300 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from M. Harriet Bloodgood, 2 Apr 1923.

2301 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 55. ex John I. Coddington Papers, NEHGS, New Jersey Records (1).

2302 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p.17 in Twp., House 131-175 (ex JIC, NEHGS, "New Jersey Records (1)").

2303 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB400.

2304 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p.30 in Twp., House 243-298 (ex JIC, NEHGS, "New Jersey Records (1)").

2305 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB102 (Parish Registers of St. Martin's Church, Dorking, co. Surrey, England).

2306 National Archives and Records Administration, World War I Selective Service System Draft Registration Cards, 1917-18 (National Archives and Records Administration, M1509, 4,277 rolls, Washington, DC (ex Ancestry.com), Essex County, New Jersey; Roll: 1712361; Draft Board: 2.

2307 Coddington, Jonathan A, comment.

2308 1840 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), 704_347, p. 243.

2309 1855 New York State Census, Rochester, p. 270.

2310 1860 U.S. Federal Census, New York, Ulster Co, Rochester Twp., house 442-445, p. 458.

2311 1870 U.S. Federal Census, New York, Ulster Co, Rochester, 151_155, p. 103.

2312 1880 U.S. Federal Census, New York, Ulster Co. , Rochester, p. 69A.

2313 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Ulster Co. Records, notes on Accord Cemetery by W. Herbert Wood.

2314 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB349.

2315 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB060.

2316 1860 U.S. Federal Census, New York, Ulster Co., Rochester, 147_252, p. 431.

2317 1870 U.S. Federal Census, New York, Ulster Co.,Rochester (Accord), 385_395. p. 119.

2318 1870 U.S. Federal Census, New York, Sullivan Co., Fallsburg, 315_386, p. 458.

2319 1880 U.S. Federal Census, New York, Ulster Co. , Rochester, p. 68C.

2320 1870 U.S. Federal Census, New York, Ulster Co., Rochester, 203_211, p. 107.

2321 1880 U.S. Federal Census, New York, Ulster Co. , Rochester, p. 78A.

2322 1870 U.S. Federal Census, New York, Ulster Co., Rochester, 150_154, p. 103.

2323 Ulster Co. Surrogate Court (Ulster Co. Surrogate Court, 244 Fair St., Kingston, New York), 1878. Book V, p. 356-357.

2324 1870 U.S. Federal Census, Connecticut, New Haven Co., Waterbury, 116_542, p. 40.

2325 1880 U.S. Federal Census, New York, Ulster Co., Wawarsing, p. 382B.

2326 Heitman, Francis B, History, Register and Dictionary of the United States Army (Washington DC 1903), vol. 1, p. 595.

2327 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB280.

2328 Maas, Nate, Relatives of Nate & Kristine Maas (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=maas&id=I2932), Accessed 16 Apr 2004.

2329 Margie Daniels, Glover Family (http://www.gloverfamily.com/dennes/edcrowellmarylothropmarchildren2.jpg : accessed 9 Feb 2009).

2330 Bowman, Fred, J, 8000 More Vital Records of Eastern NY. 1804-1850 (1991. Kinship Press, Rhinebeck, NY), p. 45.

2331 Coleman, C.C, Goshen - Presbyterian Church Records (1934. (2 vols.) ex John I. Coddington Papers, NEHGS, New York General Records, 1), p. 23.

2332 NARA, Revolutionary War Rolls 1775-1783, M246 (National Archives and Records Administration, 1957), Accessed 25 Mar 2006, Roll 75.

2333 1790 U.S. Federal Census, New York, Suffolk Co., Huntington, p. 84.

2334 1810 U.S. Federal Census, New York, Suffolk Co., Huntington, Roll: 36; Page: 528.

2335 Orange County Courthouse, Wills (ex John I. Coddington Papers, New England Historic Genealogical Society Manuscript Collection), Book H: 202.

2336 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Suffolk Co., Huntington, p. 287.

2337 Claypool, Edward A. and Azalea Clizbee, A Genealogy of the Descendants of William Kelsey Vol. 2. (New Haven, Conn.: The Tuttle, Morehouse, and Taylor Company, 1929. [GenealogyLibrary.com]), p. 269. JESSE BRUSH KELSEY (John Conkling1387, Platt728, Stephen227, Daniel50, Stephen8, William1), eldest child of John Conkling Kelsey and only child by his first wife, Sarah Brush, was born Jan. 3, 1817, at Huntington, N. Y.; died June 25, 1896, at New Haven, Conn. He married, Nov. 18, 1842, REBECCA CODDINGTON, born Apr. 12 or 14, 1824, at Huntington, N. Y.; died Sept. 24, 1904, at Bridgeport, Conn; daughter of Jesse Coddington (born Oct. 3, 1797, died Apr. 9, 1851) and Clarissa Smith (born July 14, 1797, died Aug. 8, 1875).

2338 Claypool, Edward A. and Azalea Clizbee, A Genealogy of the Descendants of William Kelsey Vol. 2. (New Haven, Conn.: The Tuttle, Morehouse, and Taylor Company, 1929. [GenealogyLibrary.com]), p. 269.

2339 Anonymous, Huntington town records : including Babylon, Long Island, N.Y. (Unknown, Unknown, 1887-1889), http://persi.heritagequestonline.com, p. 365.

2340 Anonymous, Huntington town records : including Babylon, Long Island, N.Y. (Unknown, Unknown, 1887-1889), http://persi.heritagequestonline.com, p. 372.

2341 1850 U.S. Federal Census, New York, Suffolk Co., Huntington, p. 154.

2342 State of New Jersey, State of New Jersey Bureau of Vital Statistics (State House, Trenton, New Jersey (ex John I. Coddington Papers (IB189), NEHGS)), Death record of Clarissa C. Coddington.

2343 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB189.

2344 1860 U.S. Federal Census, New York, Suffolk Co., Huntington, 1371-1490, p. 359.

2345 1870 U.S. Federal Census, New York, Suffolk Co, Huntington, 2078_2194, p. 605.

2346 Claypool, Edward A. and Azalea Clizbee, A Genealogy of the Descendants of William Kelsey Vol. 2. (New Haven, Conn.: The Tuttle, Morehouse, and Taylor Company, 1929. [GenealogyLibrary.com]), 269.

2347 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, Tompkins Co., 9 of 10.

2348 1900 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), 191_200, p. 241.

2349 O'Neill, J. D, Email, 23 Dec. 2003.

2350 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB254.

2351 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 8B, Household 198_214, Roll T625_1271, Image 876.

2352 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB299.

2353 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB071-2a.

2354 Lee, Joanne, Email, 4 Apr 2005.

2355 1880 U.S. Federal Census, Missouri, Putnam Co., York, p. 589C.

2356 Lee, Joanne, Email, 8 Apr 2005.

2357 1860 U.S. Federal Census, New York, New York Co., New York City, Distr. 1, Ward 16, 34-62, p. 293.

2358 1850 U.S. Federal Census, New York, New York Co., New York City, Ward 8, 918_2310, p. 293.

2359 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Kings Co. Records.

2360 Martin, David Kendall, The Oliver Connection (Genealogical Magazine of New Jersey, vol 56, p. 617-626.

2361 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 278.

2362 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), 362-26-1120.

2363 1880 U.S. Federal Census, Michigan, Branch Co., Sherwood, p. 700A.

2364 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB531.

2365 Newark City Directories (ex John I. Coddington Papers, "New Jersey Records (2)" , New England Historic Genealogical Society), 1890-1891, 24 Taylor.

2366 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Letter from Locy Talmage Coddington (116 Dearborn Place, Syracuse, New York), __ Mar 1943 (IB317).

2367 Coddington, Herbert G, John Coddington [1765] (Herbert G. Coddington, New Jersey Historical Society Archives), pp. 1-12.

2368 1865 New York State Census, New York, Cayuga Co., Auburn 1st Ward, p. 562.

2369 Auburn, New York Vital Records (ex John I. Coddington Papers, New York Records, General, 9.)

2370 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, General, 9.

2371 1860 U.S. Federal Census, New York, Cayuga Co., Auburn 3rd Ward, 186_186, p. 25.

2372 1860 U.S. Federal Census, New York, Cayuga Co., Auburn 2nd Ward, p. 251.

2373 1870 U.S. Federal Census, New York, Cayuga Co., Auburn 6th Ward, p. 97.

2374 New York State Census (1875), New York, Cayuga Co., Auburn 6th Ward, p. 234.

2375 1880 U.S. Federal Census, New York, Cayuga Co., Auburn 6th Ward, p. 322C.

2376 (ex John I. Coddington Papers, NEHGS, New York Records, General, 9), New York, Cayuga Co., Auburn 1st E.D., 6th Ward.

2377 Cayuga Co. New York Probate (June 12, 1858, Cayuga Co. New York Probate [ex John I Coddington Papers, NEHGS, New York General Records, 9]), Letters of Administration, vol. F, p. 4 (File 337).

2378 Anonymous, Rochester Democrat and Chronicle (Rochester (Accord), Ulster Co., New York, 28 Nov 1931), ex John I. Coddington Papers, NEHGS, New York Records, General, 9, 28 Nov. 1931.

2379 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Questionnaire received from Clinton R. Coddington (no date) (IB064).

2380 Aiken, Barbara, Cushman Family Records (Letter and papers, rec. Aug 10, 2001).

2381 1850 U.S. Federal Census, Missouri, St. Louis Co, St. Louis, p. 365.

2382 Markus, Julia, Across an Untried Sea (New York, Alfred A. Knopf, 2000).

2383 1860 U.S. Federal Census, Indiana, Boone Co., Jackson Twp., 1030_1008, p. 940.

2384 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB023 (Family Bible record).

2385 Tarr, Jean, Email, 5 Apr 2004.

2386 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Tompkins Co., 1a of 10.

2387 1860 U.S. Federal Census, Missouri, St. Louis Co., St Louis, Ward 6, 373_513, p. 372.

2388 Bower, Helen C, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 8 Jun 1938.

2389 1830 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., p. 72.

2390 1850 U.S. Federal Census, New York, Ulster Co., Mamakating, 254_283, p. 273.

2391 1860 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., 87_87, p. 12.

2392 1870 U.S. Federal Census, New York, Sullivan Co, Thompson, 502_534, p. 743.

2393 History of Cherokee Co., Iowa (Chicago, Illinois, S. J. Clarke Publ. Co., 1914), 2 vols, vol. 2, 339.

2394 1930 U. S. Federal Census, Connecticut, Fairfield Co., Bridgeport, Roll: 255, p. 11B.

2395 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB394.

2396 1910 U.S. Federal Census, Connecticut, Litchfield Co., Litchfield, Roll: T624_134; Page: 19B;.

2397 1920 U.S. Federal Census, New York, Columbia Co., Ancramtown, ED 1, p. 3B.

2398 1920 U.S. Federal Census, Connecticut, Fairfield, Sherman, ED 155, p. 4A, Household 85_87, Roll T625_178.

2399 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 3B, Household 73_78, Roll T625_1271.

2400 Ebert, Milford & Ebert, Lucille, Town of Rochester Cemeteries, Ulster Co, New York (Kingston, New York, Selah Publ. Co., 1997), p. 67.

2401 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 3B, Household 72_77, Roll T625_1271.

2402 1880 U.S. Federal Census, Pennsylvania, Bradford Co., Tuscarora Twp., p. 516C.

2403 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org).

2404 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Compact Disc #11 Pin #946020.

2405 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Compact Disc #11 Pin #946015.

2406 JAC, Comment, 20 Mar 2006.

2407 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC).

2408 1850 U.S. Federal Census, New York, Ulster Co., Rochester Twp., p. 367 in county.

2409 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB337.

2410 1880 U.S. Federal Census, New Jersey, Somerset Co., Warren, p. 443D.

2411 Bernhardt, Joan Walsh Coddington, Email, 17 Aug 2002.

2412 New York Births and Baptisms, Southeast Region, 1660-1916 (ancestry.com).

2413 Zim, Louise Hasbrouck, Marbletown - First Dutch Reformed Chursh Records (Typescript (Woodstock, New York, publ. by author, ca. 1939) , DAR Library, Washington, DC.), vol. 3: 100.

2414 Zim, Louise Hasbrouck, Marbletown - First Dutch Reformed Chursh Records (Typescript (Woodstock, New York, publ. by author, ca. 1939) , DAR Library, Washington, DC.), vol. 3, p. 100.

2415 Frasier, Debbie, Email, 23 Mar 2006. Here is what I have on her descendents. I have the census records, and my cousin had her church records.

Generation No. 1

1. Gertrude-Gertje (Gitty)1 Coddington was born Abt. 1799 in Rochester, N.Y. She married Stephen Gray, son of unknown Gray. He was born Abt. 1798 in Rochester, N.Y., and died Abt. 1855.

Children of Gertrude-Gertje Coddington and Stephen Gray are:
+ 2 i. Isaac Newton2 Gray, born 30 March 1823 in Hurley, Ulster Co. N.Y; died 17 October 1904 in Buried:Woodstock, NY Cemetery.
+ 3 ii. Elting F. Gray, born 14 February 1820 in Marbletown, Ulster, N.Y; died Unknown.
4 iii. Sirus Gray, born 1822 in Marbletown, Ulster, N.Y; died Unknown.


Generation No. 2

2. Isaac Newton2 Gray (Gertrude (Gitty)1 Coddington) was born 30 March 1823 in Hurley, Ulster Co. N.Y., and died 17 October 1904 in Buried:Woodstock, NY Cemetery. He married Mary Lovinah Delong 22 August 1859, daughter of Simeon Delong and Phoebe. She was born 02 May 1839 in Hurley, Ulster Co. N.Y., and died 15 March 1912 in Buried:Woodstock, NY Cemetery.

Children of Isaac Gray and Mary Delong are:
+ 5 i. Wallace3 Gray, born 15 October 1865 in Glenford, N.Y; died 31 January 1939 in Kingston, N.Y. Buried: Woodstock Cemetery 3 Feb. 1939.
6 ii. Luther Gray, born 05 December 1860 in Hurley, Ulster Co. N.Y; died 22 July 1864.
7 iii. Alice Gray, born 15 May 1870 in Hurley, Ulster Co. N.Y; died 07 January 1939. She married Lucas Stouttenberg; born 1887; died Unknown.


3. Elting F.2 Gray (Gertrude (Gitty)1 Coddington) was born 14 February 1820 in Marbletown, Ulster, N.Y., and died Unknown. He married Ann Le Fever October 1841. She was born 12 December 1817, and died 14 December 1881.

Children of Elting Gray and Ann Le Fever are:
8 i. Sarah E.3 Gray, born 14 July 1843 in Woodstock, NY; died Unknown.
9 ii. Edgar S. Gray, born 14 December 1845 in Woodstock, NY; died Unknown.
10 iii. Cassius C. Gray, born 14 April 1849; died 03 December 1888.
11 iv. Gitty C. Gray, born 10 September 1855; died Unknown.
12 v. Charles H. B. Gray, born 04 December 1859; died Unknown.


Generation No. 3

5. Wallace3 Gray (Isaac Newton2, Gertrude (Gitty)1 Coddington) was born 15 October 1865 in Glenford, N.Y., and died 31 January 1939 in Kingston, N.Y. Buried: Woodstock Cemetery 3 Feb. 1939. He married Margaret Kellerhouse 1887, daughter of Edward Kellerhouse and Mary Pardee. She was born 29 January 1868 in Redhook, Dutchess County N.Y., and died 12 January 1933 in Kingston, N.Y. Buried: Woodstock Cemetery 15 Jan. 1933.

Children of Wallace Gray and Margaret Kellerhouse are:
13 i. Edgar S.4 Gray, born 27 April 1894 in Glenford,Ulster, N.Y; died 25 August 1962 in buried:Woodstock, NY Cemetery. He married Florence Belle Wentworth 11 May 1914; born 20 March 1896; died 22 April 1976 in Kingston City Hospital, Kingston, N.Y..
14 ii. Blanche Gray, born 14 December 1895; died 18 October 1896.
15 iii. George Gray, born 22 August 1899 in Glenford, N.Y; died 17 April 1957. He married Mamie Shultis 04 January 1931; born 18 January 1894; died Unknown.
16 iv. Ronald Gray, born 08 June 1900 in Glenford, N.Y; died 07 November 1920.
17 v. Arthur Stratton Gray, born 30 December 1901; died March 1984. He married Hazel Moore Private; born Private.
18 vi. Aaron Gray, born 21 May 1904 in Glenford, N.Y; died 30 June 1985 in Kingston, N.Y. Buried 2 July 1985 Woodstock Cemetery. He married Laura Moore 12 September 1926; born 1904 in Glenford, N.Y; died 1989 in West Hurley, N.Y..
19 vii. Gilbert Gray, born 12 November 1906 in Glenford, N.Y; died 24 August 1981. He married Ethel Dohnkon Private; born Private.
20 viii. Beatrice Gray, born 13 February 1912 in Glenford, N.Y; died 30 December 1938.
21 ix. Elting Francis Gray, born 21 August 1888 in Glenford, N.Y; died 12 January 1933 in Kingston, N.Y. Buried 19 November 1969. He married Edna Florence Bell 13 April 1921; born 07 September 1901 in Fleishmanns, Delaware Co. NY; died 04 July 1990 in Oklahoma City, Ok.
22 x. Richard Newton Gray, born 14 July 1890 in Glenford, N.Y; died 20 November 1961. He married Elizabeth A. Cole 21 December 1912; born 1894; died Unknown.
23 xi. Edith Gray, born 12 March 1892; died 29 May 1983. She married Clarence Phillips 06 December 1912; born 31 January 1885; died 02 January 1958.

.

2416 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 3.

2417 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 18.

2418 Ulster Co. Genealogical Society, 1855 Census, Ulster County, New York (Hurley, New york, Ulster Co. Genealogical Society, 1997), Rochester, p. 221.

2419 Ebert, Milford & Ebert, Lucille, Town of Rochester Cemeteries, Ulster Co, New York (Kingston, New York, Selah Publ. Co., 1997), p. 38.

2420 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 30.

2421 1860 U.S. Federal Census, New York, Ulster Co., Rochester, p. 496.

2422 American Bible Society, Bible (Jacob Coddington (New York, NY, American Bible Society, 1859), in possession of Floyd Coddington), Transcribed Sept 1950 (ex JIC Papers, IB218). "Aged 68 years, 7 mos. and 20 days."

2423 Folsom, Elizabeth K, Genealogy of the Folsom Family 1638 - 1938 Volume I (RUTLAND, VERMONT. TUTTLE PUBLISHING COMPANY, INC. 1938), 304.

2424 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB430(2).

2425 1880 U.S. Federal Census, Iowa, Boone Co., Boone, p. 101A.

2426 1870 U.S. Federal Census, Wisconsin, Rock Co., Plymouth, 157_161, p. 416.

2427 1860 U.S. Federal Census, Wisconsin, Rock Co., Plymouth, 816_822, p. 570.

2428 1860 U.S. Federal Census, Wisconsin, Rock Co., Rock, 1058_1056, p. 608.

2429 (John I. Coddington Papers, NEHGS), WIll Book 341, p. 490.

2430 (John I. Coddington Papers, NEHGS), WIll Book 732, p. 222.

2431 (John I. Coddington Papers, NEHGS), WIll Book 169, p. 49.

2432 Barber, Gertrude A, Marriage Notices from the New York Evening Post, 1801–1890 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Unpublished typescript transcriptions of original notices by Gertrude A. Barber, R. Stanton Avery Collection, NEHGS, Boson, MA. "New York Evening Post, New York City, Marriages," 1933–1948). (Online Database(NewEnglandAncestors.org, New England Historic Genealogical Society, 2003) , http://www.newenglandancestors.org/rs3/research/database/nypmarriages/Default.asp), Published 10 Nov 1841.

2433 1870 U.S. Federal Census, Illinois, Montgomery Co., Litchfield, Ward 1, 205_206, p. 181.

2434 1850 U.S. Federal Census, Ohio, Hamilton Co., Cincinnati, 62_62, p. 102.

2435 1860 U.S. Federal Census, Illinois, Montgomery Co., Butler, 620_625, p. 270.

2436 New York Births and Baptisms, Southeast Region, 1660-1916 (ancestry.com), ID: 2876.

2437 Davidson, M, 23 Jul 2004.

2438 1855 New York State Census, New York, Chatauqua Co., Ripley, p. 1.

2439 Anonymous, New York, Schuyler Co. Genweb (Home (https://sites.rootsweb.com/~nyschuyl/, NY Genweb)), https://sites.rootsweb.com/~nyschuyl/oldwills.htm.

2440 JAC, Comment, 18 Feb 2006.

2441 1880 U.S. Federal Census, Michigan, Lenawee Co., Seneca Twp., p. 358A.

2442 1800 U.S. Federal Census, New York, Cayuga Co., Ulysses, Roll: 28; Page: 568.

2443 Streeter, Perry, Stockdale Coddington of Hampton, New Hampshire (manuscript dated 1999 (content updated 25 Oct 2000)(Canisteo, New York, Publ. by Author, 1999) , http://freepages.genealogy.rootsweb.com/~streeter/coddington.pdf), p. 3.

2444 1810 U.S. Federal Census, New York, Seneca Co., Hector, Roll: 36; Page: 317.

2445 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Tompkins Co., Hector, p. Roll M33_76; Page: 9.

2446 1830 U.S. Federal Census, New York, Tompkins Co., Hector, Roll: 109; Page: 419.

2447 1840 U.S. Federal Census, New York, Schuyler Co., Hector, Roll: 345, p.351.

2448 Surrogate's County Office, Tompkins Court House, Ithaca, NY (Ithaca, New York), Will Book E, p. 225.

2449 Anon, Marriage Notices (Trumansburg Advertiser, 4 Jul 1832-12 Feb 1840), Oct. 31 1839.

2450 1850 U.S. Federal Census, New York, Tompkins Co., Hector, p. 373, 22 July, household 210_211 (Roll M432_606, image 343).

2451 Howard, Helena, MECKLENBURG CEMETERY - p2-3. Town of Hector, Schuyler co., NY (https://sites.rootsweb.com/~nyschuyl/mecklen2.htm, NYGenweb, Schuyler Co.), p. 2.

2452 1840 U.S. Federal Census, New York, Tompkins Co., Hector, Roll 704_345, p. 335.

2453 1825 New York State Census.

2454 1860 U.S. Federal Census, New York, Schuyler Co., Hector, 1883-1991, p. 745.

2455 Coon, Edith M, Correspondence (John I. Coddington Papers, New England Historical and Genealogical Society), 27 Aug 1945.

2456 1880 U.S. Federal Census, New York, Schuyler Co., Hector, p. 367B.

2457 Coddington, John Insley, An Unconnected Coddington Family (The American Genealogist, 32: 84-88 (1956)), p. 84.

2458 1850 U.S. Federal Census, New York, Tompkins Co., Hector, p. 373 22 July, household 210_211 (Roll M432_606, image 343).

2459 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB227.

2460 Library and Archives Canada, Upper Canada Marriage Bonds (1803-1865) (http://www.collectionscanada.ca), Accessed 16 mar 2007. Name of Future Husband: CODDINGTON, Aaron; Residence: Ancaster Township, Wentworth County; Name of Future Wife: PATRICK, Elizabeth; Residence: Dunfries Township, Halton County; Reference: RG 5 B9 Volume: 29; Bond Number: 4563; Date: 1835-06-15; Microfilm reel number: C-6784.

2461 1880 U.S. Federal Census, New Jersey, Essex Co., Newark, p. 532A.

2462 1840 U.S. Federal Census, New York, Tompkins Co., Hector, Roll 704_345, p. 351.

2463 1880 U.S. Federal Census, New York, Schuyler Co., Hector, 49_53, p. 4D.

2464 Kent Co. Michigan, Probate Court (Kent Co. Courthouse, Grand Rapids, Michigan), Docket 10742.

2465 1870 U.S. Federal Census, New York, Schuyler Co., Town of Hector (p. 812 in County).

2466 Phelps, Oliver Seymour and Servin, Andrew T, The Phelps Family In America (Pittsfield, Mass., 1899), 2 vols, 1:372.

2467 Phelps, Oliver Seymour and Servin, Andrew T, The Phelps Family In America (Pittsfield, Mass., 1899), 2 vols, 2: 1735-1736.

2468 Railton's Directory for the City of London, 1856-1857 (London, Ontario, G. Railton, 1856), p. 92.

2469 1860 U.S. Federal Census, New York, Tompkins Co., Town of Hector (p. 833 in County).

2470 Phelps, Oliver Seymour and Servin, Andrew T, The Phelps Family In America (Pittsfield, Mass., 1899), 2 vols, vol. 1: 372, vol. 2: 1735-1736.

2471 Hughes, Esther, Email, 17 Nov. 2003, FTW file.

2472 Streeter, Perry, Stockdale Coddington of Hampton, New Hampshire (manuscript dated 1999 (content updated 25 Oct 2000)(Canisteo, New York, Publ. by Author, 1999) , http://freepages.genealogy.rootsweb.com/~streeter/coddington.pdf), Email.

2473 1880 U.S. Federal Census, Illinois, Bureau Co.,Westfield, p. 349A.

2474 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB453.

2475 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB454.

2476 1850 U.S. Federal Census, New York, Chautauqua Co., Ripley Twp., 8 July, p. 103, household 3-3 (ex Ancestry.com).

2477 1860 U.S. Federal Census, New York, Chautauqua Co., Ripley, 1515_1487, p. 190.

2478 1870 U.S. Federal Census, New York, Chautauqua Co., Ripley, 353_334, p. 639.

2479 Anonymous, Westfield Republican (Westfield, New York), 19 May 1875.

2480 1920 U.S. Federal Census, New York, Chautauqua Co., Ripley, p. 103, Household 2_3, Roll M432_485.

2481 1920 U.S. Federal Census, New York, Chautauqua Co., Ripley Twp., 8 July, p. 103, household 3-3 (ex Ancestry.com).

2482 1870 U.S. Federal Census, Iowa, Bremer Co., Jackson Twp., 18_18, p. 240.

2483 1880 U.S. Federal Census, Iowa, Bremer Co., Jackson, 15_15, p. 282B.

2484 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB100, Ellwood C. Coddington letter to J.I.C.

2485 http://www.iltrails.org/Boone/bios.htm.

2486 1911 Census of Canada (Ancestry.com. 1911 Census of Canada [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Library and Archives Canada. Census of Canada, 1911. Ottawa, Canada: Library and Archives Canada. Microfilm reels T-20326 to T-20460.), p. 21.

2487 1840 U.S. Federal Census, Michigan, Clinton Co., p. 241.

2488 1850 U.S. Federal Census, New York, Tompkins Co., Hector, p. 416, 17 August, household 847_849 (Roll M432_606, image 115).

2489 1860 U.S. Federal Census, New York, Tompkins Co., Ulysses Twp., 1703_303, p. 211.

2490 1870 U.S. Federal Census, New York, Tompkins Co., Ulysses, p. 211.

2491 1880 U.S. Federal Census, Michigan, Lenawee Co., Tecumseh Twp., p. 486D.

2492 1840 U.S. Federal Census, Michigan, Lenawee Co., Seneca Twp., p. 91.

2493 1850 U.S. Federal Census, Michigan, Lenawee Co., Seneca Twp., 16 Aug., p. 299, Household 990-990, M432_355 (ex Ancestry.com, image 23).

2494 Surrogate's County Office, Tompkins Court House, Ithaca, NY (Ithaca, New York), copy seen, JAC 12 Mar 2006.

2495 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB234.

2496 1880 U.S. Federal Census, New York, Schuyler Co., Hector, p. 368D.

2497 1850 U.S. Federal Census, New York, Tompkins Co., Hector, p. 417.

2498 1860 U.S. Federal Census, New York, Schuyler Co., Hector, 2430-2574, p. 812.

2499 Foley, Jasena R, Abstracts of Wills and Letters of Administration from Book A, 1813-1827, on file in Seneca Co. Surrogates Office, Courthouse, Waterloo, NY (Tree Talks, vol. 11), p. 110.

2500 1870 U.S. Federal Census, New York, Schuyler Co., Hector, 342_341, p. 534.

2501 Howard, Helena, MECKLENBURG CEMETERY - p2-3. Town of Hector, Schuyler co., NY (https://sites.rootsweb.com/~nyschuyl/mecklen2.htm, NYGenweb, Schuyler Co.), p. 3.

2502 Anonymous, History of Tioga, Chemung, Tompkins, and Schuyler Counties, New York (New York, Everts & Ensign, 1879) ex https://sites.rootsweb.com/~nyschuyl/1879Hec.html, p. 621.

2503 1850 U.S. Federal Census, New York, Tompkins Co., Hector, p. 412m 14 August, household 774_776 (Roll M432_606, image 421).

2504 Anonymous, History of Tioga, Chemung, Tompkins, and Schuyler Counties, New York (New York, Everts & Ensign, 1879) ex https://sites.rootsweb.com/~nyschuyl/1879Hec.html, p. 621-622.

2505 1860 U.S. Federal Census, New York, Schuyler Co., Hector, 1884-1992, p. 747.

2506 Coddington, John Insley, An Unconnected Coddington Family (The American Genealogist, 32: 84-88 (1956)), p. 85.

2507 Anonymous, New York, Schuyler Co. Genweb (Home (https://sites.rootsweb.com/~nyschuyl/, NY Genweb)), https://sites.rootsweb.com/~nyschuyl/mondth2.html.

2508 Coddington, John Insley, An Unconnected Coddington Family (The American Genealogist, 32: 84-88 (1956)), p. 86.

2509 Coddington, John Insley, An Unconnected Coddington Family (The American Genealogist, 32: 84-88 (1956)).

2510 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Morgan Co., Olive Green, p. 77.

2511 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB199.

2512 1870 U.S. Federal Census, Wisconsin, Dodge Co., Trenton, 247_263, p. 435.

2513 1850 U.S. Federal Census, Wisconsin, Dodge Co., Trenton Twp., p. 191.

2514 1870 U.S. Federal Census, Wisconsin, Dodge Co, Trenton Twp., 38_43, p. 521.

2515 1880 U.S. Federal Census, Wisconsin, Dodge Co., Beaver Dam, p. 44A.

2516 Streeter, Perry, Stockdale Coddington of Hampton, New Hampshire (manuscript dated 1999 (content updated 25 Oct 2000)(Canisteo, New York, Publ. by Author, 1999) , http://freepages.genealogy.rootsweb.com/~streeter/coddington.pdf), p. 4.

2517 1860 U.S. Federal Census, Illnois, Bureau Co., Princeton Twp., 752_764, p. 105.

2518 1850 U.S. Federal Census, New York, Steuben Co., Howard, p. 154.

2519 Ferris, Lisa A, Email, Email, 7 Jul 2003.

2520 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, Tompkins Co., 1 of 10.

2521 Abbott, Hortense E, Triplett, 150.

2522 Abbott, Hortense E, Triplett.

2523 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB304.

2524 Anonymous, Bureau County, Illinois Death Records (County Court House, Princeton, Bureau Co., Illinois), Vol 5, p. 12. (ex JIC Papers, New York Records, Schuyler & Tompkins Co.)

2525 Hughes, Esther, Email, 11 Nov. 2003.

2526 1860 U.S. Federal Census, New York, Steuben Co., Canisteo, 199_193, p. 217.

2527 1850 U.S. Federal Census, New York, Steuben Co., Howard, p. 54.

2528 1870 U.S. Federal Census, New York, Steuben Co, Fremont, 134_136, p. 174.

2529 1870 U.S. Federal Census, Kansas, Marshall Co., Vermillion Twp., 64_63, p. 346.

2530 Roster of Wisconsin Volunteers: War of the Rebellion.

2531 1880 U.S. Federal Census, Iowa, Butler Co., Bennezette, p. 117A.

2532 1880 U.S. Federal Census, Iowa, Butler Co., Bennezette, 5_5, p. 117A.

2533 Bockey, Dora Coddington, Letter to Herbert G. Coddington (New Jersey Historical Society), No date.

2534 1880 U.S. Federal Census, Iowa, Black Hawk Co., Lincoln, p. 498C.

2535 Cemeteries Black Hawk County, Iowa; Vol. 1 - 4, p. 95.

2536 1880 U.S. Federal Census, Missouri, Pettis Co., Sedalia, p. 274B.

2537 1870 U.S. Federal Census, Ohio, Morgan Co., Bloom Twp., 176_165, p. 12.

2538 Boyd, Ernest F, A Cuddington Family History (Detroit Society of Genealogical Research Magazine, vol. 5, 49-50, Dec. 1950).

2539 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB646.

2540 1830 U.S. Federal Census, Ohio, Morgan Co., Bloom, M19_137, p. 99.

2541 1860 U.S. Federal Census, Ohio, Morgan Co., Bloom Twp., 566_574, p. 318.

2542 Gordon, George A. and Silas R. Coburn, Genealogy of the Descendants of Edward Colburn or Coburn (Lowell, Massachusetts, 1913), p. 264.

2543 Henn, Barbara, Email, 1 Apr 2007.

2544 1850 U.S. Federal Census, New York, Tompkins Co., Hector, p. 412m 14 August, household 773_775 (Roll M432_606, image 421).

2545 1860 U.S. Federal Census, New York, Schuyler Co., Hector, 1880-1988M, p. 746.

2546 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172c.

2547 1870 U.S. Federal Census, Pennsylvania, Columbia Co., Centralia., 54_88, p. 170.

2548 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

2549 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

2550 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

2551 1900 U.S. Federal Census, Pennsylvania, Columbia Co., Centralia, Ward 1, 171_198, p. 130.

2552 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 173A.

2553 1910 U.S. Federal Census, Pennsylvania, Columbia Co., Distr. 16, Visit 425 (Miracode Index).

2554 Coddington, Jonathan A, conclusion, July 4, 2002.

2555 1930 U. S. Federal Census, Pennsylvania, Columbia Co., Centralia, Ward 1, 171_198, p. 130.

2556 1920 U.S. Federal Census, Pennsylvania, Columbia Co., Centralia, 1st District, 38_38, p. ??.

2557 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 654.

2558 1910 U.S. Federal Census, Pennsylvania, Columbia Co., ED 16.

2559 1920 U.S. Federal Census, Pennsylvania, Skuykill Co., Ashland, 227_228, p. 10A, (Series T625, Roll 1649).

2560 1900 U.S. Federal Census, Pennsylvania, Columbia Co., Centralia, Ward 1, 171_197, p. 130.

2561 1910 U.S. Federal Census, Pennsylvania, Columbia Co., Centralia, Ward 1, 427-428, p. 299 (Series T624, Roll 1334).

2562 Coddington, Herbert G, Asher Coddington (1765-1807) (New Jersey Historical Society Archives).

2563 Coddington, Herbert G, Moses Coddington (New Jersey Historical Society Archives (M2551)), p. 13.

2564 Dodd, Jordan, Kentucky Marriages to 1850. [database online]. Electronic transcription of marriage records held by the individual counties in Kentucky. (Provo, Utah, Ancestry.com, 1997), Ancestry.com), Accessed 13 Dec 2004.

2565 Manks, Helen Roush, Email, 30 Mar 2006.

2566 1880 U.S. Federal Census, New York, Chatuauqua Co., Ripley, p. 24D.

2567 1880 U.S. Federal Census, New York, Chatuauqua Co., Fredonia, p. 526B.

2568 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB393.

2569 Samules, Edward A, Somerville Past and Present (Samuels and Kimball. Boston. 1897 [GenealogyLibrary.com]), 328.

2570 1870 U.S. Federal Census, New York, New York City, Ward 21, ED 19, 280_480, p. 555.

2571 1880 U.S. Federal Census, New York, St. Lawrence Co., Canton, p. 136C.

2572 Sampson & Murdock Co, The Boston directory containing the city record, a directory of the citizens, and business directory : for the year commencing July 1, 1885 (tufts:central:dca:UA069:UA069.005.DO.00012), Accessed 10 Feb, 2006.

2573 Anonymous, St. Paul's Universalist Church (Jamaica Plain, Boston, Mass.). Records, 1873-1938 (Andover-Harvard Theological Library, Harvard Divinity School. 45 Francis Avenue. Cambridge, MA 02138-1911), bMS 291.

2574 Rowley, Donald W, History of the First Unitarian Congregational Society and of the Unitarian Universalist Church of Nashua 1926-1976 (http://www.uunashua.org/rowleyhist.shtml), Accessed 16 Nov. 2003.

2575 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB320.

2576 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB322.

2577 1870 U.S. Federal Census, Missouri, Putnam Co, York Twp, p. 367.

2578 1870 U.S. Federal Census, Michigan, Kalamazoo Co., Kalamazoo, 343_327, p. 164.

2579 1880 U.S. Federal Census, Michigan, Kalamazoo Co., Kalamazoo, p. 160C.

2580 1910 U.S. Federal Census, Illinois, Logan Co., Atlanta, Roll: T624_303, p. 3A.

2581 1920 U.S. Federal Census, Illinois, Logan Co., Atlanta, Roll: T625_383, p. 1A.

2582 1930 U. S. Federal Census, Illinois, Logan Co., Atlanta, Roll: 534, p. 12B.

2583 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0007656.

2584 Warren County Court House, Lebanon Ohio, Marriage Record Book 1, p. 127 (ex John I Coddington Papers, IB139).

2585 Van Houten, Ellen & Florence Cole, Marriage Consents. 1803-1903. Probate Court, Warren County, Ohio (Cardinal Research, 1998), DAR Library, Washington, D.C.), p. 27. "I give my consent for my daughter Ann Walton to be joined in marriage with Isaac Coddington, signed Clayton (X) Walton.

2586 Carrington, Thomas Raymond, Letter to Herbert G. Coddington (New Jersey Historical Society Archives MG1420 2/13), Notarized letter dated 16 Aug. 1974. "I have a letter from the sister of Joseph, grandson of Joseph the settler in Ohio, whom I met about 1925 in which she copied the following information from the old family bible. Joseph Coddington, born May 1, 1763, died August 5, 1833. Sarah Freeman, his wife, born July 27, 1763, died 1848. Their children were Samuel, born in 1786; Margaret, born in 1788; Fanny, born in 1790; Freeman, born in 1792 (my great, great grandfather); Isaac born in 1794; Elizabeth, born in 1796; Angeline, born in 1800; Joseph, born in 1802; John, born in 1804 and died )ct. 9, 1886 (Mason Cemetary [sic] Sec. 4-113; and Ezra, born in 1801 and died in 1853."

2587 1880 U.S. Federal Census, New York, Schuyler Co., Hector, p. 368.

2588 History of Portage Co., Wisconsin (Chicago, Illinois, Lewis Publ. Co., 1919), 2 vols, vol. 2, p. 672-673.

2589 Sandra L. Willis, Welcome to Sandy's File Cabinet (http://freepages.genealogy.rootsweb.com/~mdwillis/PedChart/FrancisVCodped.htm), Accessed 19 Apr 2004.

2590 Sampson & Murdock Co, The Boston Directory for the year commencing July 1, 1925. Embracing the city record, a general directory of the citizens, and a special directory of trades, professions, with an almanac..." (http://dl.tufts.edu/view_text.jsp?urn=tufts:central:dca:UA069:UA069.005.DO.00005), Accessed 10 Feb, 2006.

2591 New England Historical and Genealogical Society, Massachusetts Vital Records, 1841-1910 (New England Historical and Genealogical Society (http://www.newenglandancestors.org/research/database/mass_bmd/default.asp)), Vol. 369:180.

2592 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB380.

2593 Mundy, Rev. Ezra F, Nicholas Mundy and Descendants, A history and genealogy of Nicholas Mundy and his descendants, who settled in New Jersey in 1665 (Lawrence, Kansas: Bullock Printing Company, 1907.), p. 15.

2594 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB357.

2595 1860 U.S. Federal Census, New Jersey, Middlesex Co., New Brunswick, 2303_3011, p. 887.

2596 1850 U.S. Federal Census, New Jersey, Middlesex Co., North Brunswick, p. 248.

2597 Cain, Joan, Email, 7 Feb. 2005.

2598 Cain, Joan, Email.

2599 Ed Laughlin's family tree (Ancestry.com, Sat Nov 2 07:45:02 2002).

2600 Ohio Genealogical Society, Ohio Marriages Recorded in County Courts through 1820 (Ohio Genealogical Society, 1996), IB281.

2601 Warren County Court House, Lebanon Ohio, Marriage Records, Book 1, p. 126.

2602 1870 U.S. Federal Census, Kansas, Shawnee Co., Topeka, Ward 3, 186_211, p. 221.

2603 Epard, Anne Corrington, Letters (ex Marvin Decker), 5 May 2006.

2604 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Batch Number: 7207404, Sheet: 18, Source Call No.: 0820266.

2605 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB284.

2606 1850 U.S. Federal Census, Ohio, Butler Co., Union Twp., 320_332, p. 308.

2607 Epard, Anne Corrington, Letters (ex Marvin Decker).

2608 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Butler Co., Liberty Twp., Roll M33_87, Image 95, p. 118.

2609 1860 U.S. Federal Census, Ohio, Warren Co., Mason, 14_14, p. 1.

2610 1850 U.S. Federal Census, Ohio, Butler Co., Union Twp., p. 308.

2611 1850 U.S. Federal Census, Ohio, Warren Co., Deerfield Twp., Roll: M432_737; Page: 54.

2612 Ohio Genealogical Society, Ohio Marriages Recorded in County Courts through 1820 (Ohio Genealogical Society, 1996).

2613 Warren County Court House, Lebanon Ohio, Marriage Records, Book 1, p. 109.

2614 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Warren Co, Deerfield Twp. p. 480.

2615 1830 U.S. Federal Census, Ohio, Warren Co, Deerfield Twp., part I, p. 314 in County.

2616 1840 U.S. Federal Census, Ohio, Warren Co, Deerfield Twp., p. 207 in County.

2617 Van Houten, Ellen & Florence Cole, Marriage Consents. 1803-1903. Probate Court, Warren County, Ohio (Cardinal Research, 1998), DAR Library, Washington, D.C.), p. 45.

2618 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Warren Co., Deerfield Twp., roll M33_87, p. 480.

2619 1860 U.S. Federal Census, Ohio, Warren Co., Deerfield Twp., 209_215, p. 14.

2620 1870 U.S. Federal Census, Ohio, Warren Co., Deerfield Twp., Roll: M593_1277; Page: 241.

2621 1870 U.S. Federal Census, Ohio, Warren Co., Deerfield Twp., 278_273, p. 250.

2622 1860 U.S. Federal Census, Ohio, Warren Co., Deerfield Twp., 264_269, p. 18.

2623 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB279.

2624 Coddington, Kimberly, Email, 31 Jul 2000.

2625 1910 U.S. Federal Census, Pennsylvania, Columbia Co., Centralia, Ward 1, 280_281, p. 291, (Series T624, Roll 1334).

2626 1920 U.S. Federal Census, Pennsylvania, Columbia Co., Centralia, Ward 2, 57_58, p. 4A, (Series T625, Roll 1555).

2627 Zimm, Louise Hasbrouck, Records of the Rochester Church (Olde Ulster, DAR Library, Washington, DC), vol. 10, p. 312.

2628 1810 U.S. Federal Census, New York, Seneca Co., Ulysses, Roll: 37; Page: 288.

2629 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Ontario Co., Geneseo, p. 201.

2630 1830 U.S. Federal Census, New York, Ulster Co., New Paltz, m19_106, p.208.

2631 1850 U.S. Federal Census, Michigan, Macomb Co., Armada Twp., 671_680, p. 38.

2632 Coddington, Jacob, Will (Macomb Co., Court House, Mt. Clemens, Michigan), File 112-C.

2633 1870 U.S. Federal Census, Michigan, Kent Co., Courtland Twp., 244_240, p. 171.

2634 1860 U.S. Federal Census, Michigan, Kent Co., Courtland Twp., 443_392, p.597.

2635 1850 U.S. Federal Census, Pennsylvania, Erie Co., Elk Creek Twp. 98_100, p. 357.

2636 Woodward, Mrs. Gordon H, Marriage Notices from four newspapers published at Trumansburg, NY bound in a single book on file at the Dewitt Historical Society, Ithaca, NY (Tree Talks, vol. 9), p. 248.

2637 Anonymous, Ithaca Chronicle (Ithaca, New York), 19 Aug 1846, p. 3 (ex JIC Papers, New York Records, Tompkins Co.)

2638 Tice, Joyce M, Tri-Counties Genealogy & History Sites: Tioga County, and some Bradford County, Newspaper Abstracts, Pennsylvania Troy Banner 1846 (https://sites.rootsweb.com/~patioga/newspapr/troyba46.htm).

2639 Ron Ulrich, Welcome to the ULRICHFamily Tree Links (http://www.ronulrich.com/rfuged/index.htm).

2640 1870 U.S. Federal Census, Kansas, Washington Co., Clifton Twp., 57_57, p. 310.

2641 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), 529-530.

2642 Walter, Kathleen B, Genealogical Data on the Bloomfield Family (Submitted through Haddonfield Chapter, Unpublished, 24 May 1989) , DAR Library, Washington, D.C.)

2643 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 529-530.

2644 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 277.

2645 Rick Waggener Family File (Ancestry.com, , Updated: Sat Jan 12 13:32:23 2002).

2646 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 537. 1702-3 Jan. 12. Bloomfield, Ezekiel, of Woodbridge; will of. WIfe Hope; children -- Timothy, Ezekiel, Jeremiah, Joseph, Benjamin, Mary; brother Thomas Bloomfield mentioned. Land in Langster's Plain, salt marsh bought of John Lovebury, part of Rarington Meadows, personal estate. Executors -- wife and son Timothy. WItnesses Samuel Hale, William Ellison and Joseph FitzRandolph. Proved 26 Feb 1702-3 (N. J. Arch. 23:42).

2647 Fisher, Thomas S, Fisher/Ohlfest Genealogy (Rootsweb), http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?db=tsfisher, consulted 15 June 2003.

2648 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 545.

2649 D.A.R. Bible Records (copy in New York State Library), Family Record of Henry Coddington and Elizabeth Evans, vol. 73:80-81.

2650 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB638.

2651 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 146-2 (ex John I. Coddington Papers, "New Jersey Records (1)").

2652 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 508_611, p. 573.

2653 Barker, Betty, Email, 4 Aug. 2003.

2654 Anon, Marriage Notices (Trumansburg Advertiser, 4 Jul 1832-12 Feb 1840).

2655 1880 U.S. Federal Census, New York, Schuyler Co., Hector, p. 368C.

2656 1850 U.S. Federal Census, New York, Tompkins Co., Hector, p. 372 26 July, household 194_195 (Roll M432_606, image 341).

2657 1860 U.S. Federal Census, New York, Schuyler Co., Hector, 1870-1977, p. 745.

2658 1870 U.S. Federal Census, New York, Schuyler Co., Hector, 404_403, p. 537.

2659 Montgomery Co. Michigan Marriage Records.

2660 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB126.

2661 Coddington, Merlyn Laurence (deceased), Merlyn Coddington Family Tree (http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?db=mlcodd), Gencircles.com.

2662 1860 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., p. 781 in County.

2663 John Insley Coddington, Questionnaire for Mary E. Coddington (Undated, John I. Coddington Papers, New England Historic Genealogical Society), IB152(3).

2664 1880 U.S. Federal Census, Michigan, Branch Co., Union Twp., June 17, 392-419, p. 721D.

2665 1880 U.S. Federal Census, Michigan, Branch Co., Union Twp., June 10, 321-344, p. 718.

2666 1860 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., p 781 in County.

2667 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp., p. 87 (ex JIC, NEHGS, "New Jersey Records (1)").

2668 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 167-23 (ex John I. Coddington Papers, "New Jersey Records (1)").

2669 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p.16 in Twp., House 120-161 (ex JIC, NEHGS, "New Jersey Records (1)").

2670 Lemken, Stephen J, Email, Documents dated 26 Aug 2004.

2671 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 117-778 (ex John I. Coddington Papers, "New Jersey Records (1)").

2672 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp., p.89 (ex JIC, NEHGS, "New Jersey Records (1)").

2673 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0021603.

2674 Stringer, Lawrrence B, History of Logan Co., Illinois (Chicago, Illinois, 1911), p. 164-165 (ex John I. Coddington Papers, IB320).

2675 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB303.

2676 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Chemung Co. Records.

2677 Palmer, Sue, Email, 16 Oct. 2003.

2678 Ohio Genealogical Society, Ohio Marriages Recorded in County Courts through 1820 (Ohio Genealogical Society, 1996), IB259(1).

2679 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp., p. 87.

2680 Anthony, Roxi, Email, 9 Sep 2004.

2681 Anonymous, New Jersey Archives (Trenton, New Jersey), vol 23: 42-43, Will of Thomas Bloomfield, dated 10 Jun 1684.

2682 Coddington, Lynn, Email, 22 Feb 2006.

2683 Warren County Court House, Lebanon Ohio, Marriage Records, Book 1, p. 422.

2684 Van Houten, Ellen & Florence Cole, Marriage Consents. 1803-1903. Probate Court, Warren County, Ohio (Cardinal Research, 1998), DAR Library, Washington, D.C.), p. 79. 21 Jun 1832. William Coddington, his father. Wit. Daniel Coddington.

2685 1870 U.S. Federal Census, Missouri, Putnam Co., York Twp., 172_172, p. 366.

2686 Coddington, James, email of 16i01 (328 West Ellsworth, Salina, Kansas 67401).

2687 1850 U.S. Federal Census, Indiana, Parke Co, Distr. 85, household 5_5, p. 261.

2688 1860 U.S. Federal Census, Missouri, Putnam Co., York Twp., 1483_1342, p. 557.

2689 1880 U.S. Federal Census, Missouri, Putnam Co., York, p. 586A.

2690 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB310.

2691 Lange, Cecilia, Transcription of Stithem & Coddington Bible records, 15 Mar 2008. This is the History of the Stithem Family from our
Great Grandparents on down to the present time -
March 7th A.D. 1940
(Transcribed by Cecelia Lange from Sarah E.S. Mead's original transcription, Arvada, Colorado; March 2008; original spelling and punctuation retained; no information as to the location of the Bible referred to)


Alexander B. Stithem - Born March 26th 1785 A.D. in Vermont. Died in the year of 1867 in Ohio near Marysville.
Elizabeth (Patch) Stithem - wife of Alexander B. born November 3rd, 1785 A.D. in Vermont. Died January the 24th 1869 A.D. at the home of her grandson Isaac Stithem near the town of Bedford, Iowa.
Andrew S. Stithem was born November 3rd, 1816 A.D. in Vermont - Died December 20th, 1894 A.D. at the town of Fort Scott, Kansas. Was the father of 14 children, 5 by first marriage, 9 by second.
Betsy W. (Patch) Stithem - wife of Andrew S. was born in Ohio April 2nd, 1819 A.D. and died January 9th, 1843 A.D. near Marysville, Ohio.
Delite (Mapes) 2nd wife of Andrew S. Stithem was born April 27th, 1829 in Ohio - died in fall of 1918 in town of Delta, Colorado.

Births of Isaac Stithem Family

Isaac Stithem was born March the 5th 1841 A.D. near Marysville, Ohio and died December the 25th, 1920 at hospital in St. Joseph, MO. He was the father of 14 children, 7 boys and 7 girls.
Rachel Jane (Coddington) Stithem was born August the 14th, 1848 A.D. near Rockville, Indiana and died March the 30th, 1931 at her home near Palco, Kansas.
Sarah Elizabeth [Elisebeth] Stithem was born January the 6th, 1867 A.D. in the town of Bedford, Taylor County, Iowa.
Alice Belle Stithem was born March the 18th, 1868 near Bedford, Iowa and died December the 10th, 1934 in hospital in Denver, Colorado, age 66 years and 8 months and 23 days.
Milton Earnest Stithem was born January the 7th, 1870 near the town of Bedford, Iowa.
Mary Etta Stithem was born May the 31st, 1871 near the town of Bedford, Iowa.
Andrew Daniel Stithem was born July the 24th, 1873 A.D. near Warsaw, Wayne County, Iowa.
Henry Howard Stithem was born November the 20th, 1874 A.D. near Warsaw, Iowa.
Samuel Riley Stithem was born November the 11th, 1876 A.D. near Warsaw, Iowa.
Margaret Annie Stithem was born July the 19th, 1878 A.D. near Warsaw, Iowa. Died April the 12th, 1880 A.D. near Cresson, Kansas.
Malvina Lavada Stithem was born October the 16th, 1880 A.D. near Cresson, Rooks County, Kansas.
Jane Deen Stithem was born May the 30th, 1882 A.D. near Cresson, Kansas.
Jesse Elmer Stithem was born May the 6th, 1884 A.D. near Palco, Kansas.
Dora Delcenie Stithem was born July the 29th, 1886 A.D. near Palco, Kansas and died June the 5th, 1937 A.D. at her home near Palco, Kansas, age 50 years, 10 months and 6 days.
Charles Omer Stithem was born August the 5th, 1888 A.D. near Palco, Kansas.
Carl Erwin Stithem was born May 6th, 1893 A.D. near Palco, Kansas.



Marriages of the Isaac Stithem Family


Andrew S. Stithem and Betsy Patch were married May 22nd, 1833 A.D. near Marysville, Ohio. Grandpa's first marriage.
Second - Andrew S. Stithem and Delite Mapes were married January 7th, 1847 A.D. in Ohio.
Isaac Stithem and Rachel J. Coddington were married March 18th, 1866 A.D. at the home of her cousin, John Hatfield near Bedford, Iowa. Her cousin L. D. Hatfield officiating. Fourteen children were born to this union.
Orren Alby Mead and Sarah Elizabeth Stithem were married January 28th, 1885 A.D. by Probate Judge Budd at Stockton, Rooks County, Kansas - no children, only foster children came to this home. They were married on Wednesday.
Charles A. Rogers and Mary Etta Stithem were married August 3rd, 1887 at the home of her parents near Palco, Kansas, by A. F. Gibson. Nine children blessed this home. Married on Wednesday.
Charles F. Rich and Alice Belle Stithem were married January 5th, 1888 A.D. at the home of her parents near Palco, Kansas by A. F. Gibson, Justice of the Peace. Nine children blessed this union. Married on Thursday.
Earnest M. Stithem and Rhoda Brewer were married March 1st, 1894 A.D. at the home of her uncle, Joe Forman, near Bedford, Iowa. William Cob performed the marriage rights assisted by L.D. Hatfield who read the marriage rights for Earnest M.'s parents 28 years before near Bedford, Iowa. Four nice boys blessed this union.
Daniel A. Stithem and Lucy Hasick were married November 28th, 1901 A.D. at the home of his parents near Palco, Kansas. Rev. Nixon read the marriage rights. Were married on Thursday, Thanksgiving Day. Eight children came to this home.
Charley Pywell and Melvina I. Stithem were married December 25th, 1901 A.D. at the home of her parents near Palco, Kansas. Preacher Nixon performed the marriage ceremony. Three boys and two girls blessed this home. They were married on Wednesday.
Essie M. Hadley and Jane Deen Stithem were married May 29th, 1902 A.D. at the home of her parents near Palco, Kansas. Preacher Nixon read the marriage rights. Three girls and two boys came to this home.
Samuel R. Stithem and May Adamson were married May 18th, 1903 A.D. by Probate Judge at Wakeeney, Kansas. Ten children came to their home. They were married on Thursday.
Henry H. Stithem and Carrie Ackley were married August 11th, 1903 by a judge at Stockton, Kansas on Tuesday. Nine children came to this home.
Francis R. Burgess and Dora D. Stithem were married December 22nd, 1904 A.D. at the home of her parents near Palco, Kansas. William Adams, Justice of Peace, performed the marriage rights. Seven children blessed this home.
Carl E. Stithem and Grace Mais were married June 9th, 1912 at Luray, Kans. by a judge. Four children came to this home.
Jesse Elmer Stithem and Tiny Sparks were married October 6th, 1906 A.D. at the home of her parents near Zurich, Kans. Preacher John Plantz read the marriage rights. Twelve children came to this home.
Charles Omer Stithem and Edna Cells were married May 11th, 1932 at Stockton, Kansas by Probate Judge. One little girl came to bless this home.



History of our Grandfather Coddington's Family but very short one.


Daniel S. Coddington was born October 22nd, 1811 in Indiana and died in September 1886 at his home near Warica, Putnam Co., Mo. Was the father of 12 children, 3 by first marriage, 9 by last marriage - 6 boys and 6 girls.
Sarah Hatfield Coddington was born June 26, 1818 in Indiana and died fall of 1882 at her home near Warica, Putnam Co., Mo.
Uncle Len Hatfield's mother, Auntie Pheby, was Grandma Coddington's sister and his father a brother of Grandma Coddington's, so Leonard Hatfield was a double cousin of our mother's.
I only have the birthdays of our Uncle Abe Coddington and Aunt Melvina's.
Abel D. Coddington was born May 2nd, 1859 at their home near Warica, Mo. Died in the year of 1881 at the old home.
Melvina Coddington was born November 29th, 1861 and died June 1934 at her home near Palco, Kansas.


Now I have kept our family record just fifty-five years, written in my Bible and in memory together and our Father kept it up until then, writing it in my Bible; my Great Grandmother* gave to me on her death bed January 1869 and our father, Isaac Stithem, bought the Bible for her when he was quite young.
This was written by Sarah Elisebeth Mead, March 7th, 1940 - just sixty years to the day since we arrived at the old home south of Cresson, Kansas, Rooks County. The town is now Palco by name.


*Elizabeth Patch Stithem
.

2692 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB169.

2693 1870 U.S. Federal Census, Missouri, Putnam Co., York Twp., 202_202, p. 368.

2694 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB071-2(1).

2695 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB034.

2696 Anonymous, Missouri Death Certificates, 1910 – 1955 (http://www.sos.mo.gov/archives/resources/deathcertificates), Certificate 41936, accessed 6 Apr 2006.

2697 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB469.

2698 1930 U. S. Federal Census, Missouri, St. Louis Co., St. Louis, Ward 4, 26_32, p. 45.

2699 Anonymous, Missouri Death Certificates, 1910 – 1955 (http://www.sos.mo.gov/archives/resources/deathcertificates), Certificate 30340, accessed 6 Apr 2006.

2700 1930 U. S. Federal Census, Missouri, St. Louis Co., St. Louis, Ward 4, 25_31, p. 45.

2701 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB071-2(b).

2702 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB590.

2703 1900 U.S. Federal Census, Kansas, Rush Co., Alexander, 33_38, p. 2B.

2704 Sanders, John R, Email, 21 Sep. 2003.

2705 1880 U.S. Federal Census, Missouri, Putnam Co., York, p. 589D.

2706 Kislingbury, Sharon, Email, 19 Aug 2004.

2707 Anonymous, The Plainville Times (Plainville, Rooks, Kansas, The Plainville Times), 29 May 1919 (ex email Cecilia Lange).

2708 Rogers, Jacqueline Ann, Email, Email, 1 Jun 2003.

2709 1870 U.S. Federal Census, Missouri, Livingston Co., Cream Ridge Twp., 163_164, p. 536.

2710 1870 U.S. Federal Census, Iowa, Wayne Co., Howard Twp., 57_58, p. 308.

2711 1880 U.S. Federal Census, Kansas, Rooks Co., Walton, p. 453A.

2712 1880 U.S. Federal Census, Kansas, Shawnee Co.,Topeka, p. 58A.

2713 1870 U.S. Federal Census, Iowa, Wayne Co., Corydon, 30_31, p. 284.

2714 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB559.

2715 1880 U.S. Federal Census, Indiana, Wells Co., Liberty Center, p. 96A.

2716 MacKethan, Edwin Robeson III, Correspondence (copy in possession of J. A. Coddington), 18 Sept. 2000.

2717 Robeson, Susan Stroud, An Historical and Genealogical Account of Andrew Robeson (Philadelphia: J.B. Lippincott Company, 1916), p. 111.

2718 Allen, Mitzi, Email, 12 Sep 2004.

2719 1850 U.S. Federal Census, New Jersey, Hunterdon Co., Tewksbury, 182_196, p. 276.

2720 Koons, Steve, Email, 11 Aug 2003.

2721 Haberle, Paul F, Email (]), 26 Jan 2004.

2722 Jonas, Dianne G, Email, 5 May 2004. WILL OF SAMUEL CODDINGTON
LDS film #0013311, Allegany Co., Maryland, Wils, Vol.A, 1790-1850, pg. 527

In the name of God Amen I Samuel Coddington of Allegany County in the State of Maryland being in perfect health of body and of sound disposing mind memory and understanding considering the uncertainty of death and the uncertainty of the time thereof and being desirous to settle my worldly affairs and thereby be the better prepared to leave this world when it shall please God to call me hence do therefore make and publish this my last will and testament in manner and form following;
That is to say--First and principally I commit my soul to the hands of Almighty God and my body to the earth and to be decently buried at the discretion of my Executor hereinafter named and after my debts and funeral charges are paid I give and bequeath as follows;
I give and bequeath unto my daughter Anne Frye and to her Natural Children my Home place called Coddington Farm on which I now live containing one hundred and fifty acres. I give and bequeath unto my daughter Charlotte Frey during her Natural life and to her Natural Children my Hill Place which formerly belonged to my brother William Coddington containing two hundred and fifty acres more or less, I also give and bequeath unto my daughter Sharlotte Frey two hundred Dollars to be paid out of any money first in hand after my funeral expenses are paid this amount having been give heretofore to my daughter Ann Frey. I give and bequeath unto Perry Coburn the orphan boy I raised one hundred dollars. The residue of my real and personal property I will to be appraised and sold and the proceeds to be applied and equally divided between my daughters Anne and Sharlotty with this express provision that my servants shall be so divided between my daughters as to render satisfaction to each child And that they shall not be sold out of their families unless for some capital fault and I do hereby order and appoint that if any difference dispute or controversy shall take place between my said children concerning any gift or bequest in this my last and will It is my wish and desire that such difference shall be settled and decided by three discreet juditious persons that shall be agreed upon by my said children and that no lawsuit shall grow out of such controversy. My Black boy Nelson being likely to go blind from some disease of the eyes I do hereby make it obligatory on my daughters Ann and Sharlott to take care of and to provide for health and his comfort during their lives and if they should die before him it is my will and desire that the children of my daughters shall share and share alike in his support and maintenance during his life and lastly I do hereby constitute and appoint my friend Leonard Smith to be my sole Executor of this my last will and testament revoking and annulling all former wills by me heretofore made satisfying and confirming this and none other to be my last will and testament. In witness whereof I have hereunto set my hand and affixed my seal this twenty seventh day of April in the year of our Lord One Thousand Eight Hundred and Forty.
Signed Sealed and Published and Declared by Samuel Coddington. Samuel Coddington (Seal)
The above named testator as and for his last will and testament in the presence of us who at his request in his presence and in the presence of each other have subscribed our Names as Witnesses thereto James Edwards, Leonard Smith, John Smith.
Allegany County to wit; On this 9th day of January 1844 then came Leonard Smith and made oath on the Holdy Evangely of Almight God that the foregoing is the true and whole last will and testament of Samuel Coddington late of Allegany County deceased that hath come to his knowledge or possession and that he doth not know of any other. Test; D. Blocker, Register.
Allegany County to wit; On this 9th day of January 1844 then came James Edwards and John Smith two of the Subscribing Witnesses to the foregoing will and made oath on the Holy Evangely of Almighty God that they did see the Testator therein named sign and seal this will and that they heard him pronounce publish and declare the same to be his last will and testament that at the time of his ----------.

.

2723 Lloyd, Karrie, Email, 25 Jul 2006.

2724 1880 U.S. Federal Census, Iowa, Wayne Co., Howard, p. 366C.

2725 Anonymous, The Plainville Times (Plainville, Rooks, Kansas, The Plainville Times), 29 Jan 12959 (ex email Cecilia Lange).

2726 Email, 28 Jun 2003.

2727 Anonymous, The Plainville Times (Plainville, Rooks, Kansas, The Plainville Times), 10 Aug 1967 (ex email Cecilia Lange).

2728 Anonymous, The Plainville Times (Plainville, Rooks, Kansas, The Plainville Times), 12 January 1949 (ex email Cecilia Lange).

2729 Oregon Death Index, 1903-1970 (Ancestry.com), Cert. 13120.

2730 Anonymous, The Plainville Times (Plainville, Rooks, Kansas, The Plainville Times), 2 August 1923 (ex email Cecilia Lange).

2731 Oregon Death Index, 1903-1970 (Ancestry.com), Cert. 11647.

2732 1860 U.S. Federal Census, Michigan, Oakland Co. Southfield, 14_14, p. 856.

2733 Bartel, Carol, Email (]), 21 Jan 2004.

2734 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB482.

2735 Poucher MD, John Wilson and Byron J Terwilliger, Old Gravestones of Ulster Co., N. Y. (1931. Collections of the Ulster Co Historical Society, vol. 1), p. 306.

2736 1870 U.S. Federal Census, New York, Orange Co., Middletown, 130_180, p. 596.

2737 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 149.

2738 1860 U.S. Federal Census, New York, Ulster Co., Shawangunk, 447_453, p. 298.

2739 1850 U.S. Federal Census, New York, Ulster Co., Shawangunk, 62-63, p. 294.

2740 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 152.

2741 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 153.

2742 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 158.

2743 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 162.

2744 1870 U.S. Federal Census, New Jersey, Middlesex Co., Perth Amboy, p.193 House 217-285 (ex JIC, NEHGS, "New Jersey Records (1)").

2745 1880 U.S. Federal Census, New Jersey, Middlesex Co., Perth Amboy District 1, p. 193A.

2746 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB464. JIC Papers list marriage date as 19 Jan 1891.

2747 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB464.

2748 Clute, John J, Annals of Staten Island (New York, NY, 1877), p 421-422.

2749 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB429(9).

2750 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 557.

2751 Hale, Cindy Thiem, Email ( ), 31 Jan 2004 (digital image of bible record).

2752 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB472.

2753 1880 U.S. Federal Census, New Jersey, Burlington Co., Riverton, p. 237D.

2754 1870 U.S. Federal Census, Connecticut, Fairfield Co., Darien, 324_332, p. 426.

2755 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB473.

2756 1880 U.S. Federal Census, New Jersey, Cumberland Co., Landis, p. 374D.

2757 (Surrogate Court, Fonda, Montogomery Co, NY), County Clerk's Office: marriages.

2758 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB183.

2759 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Monroe Co. Records.

2760 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB399.

2761 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 4B, Household 97_1041, Roll T625_1271.

2762 Woodlawn Cemetery, Woodlawn Cemetery Records (ex John I. Coddington Papers, New York Records, General, 6.), Deed No. 4054.

2763 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), NY General Records, 6 of 12.

2764 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), Accessed 21 Dec. 2004.

2765 Coddington, Merlyn Laurence (deceased), Merlyn Coddington Family Tree (http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?db=mlcodd), Accessed 21 Dec. 2004.

2766 JAC, Comment, 14 Feb 2006.

2767 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB245.

2768 1880 U.S. Federal Census, Illinois, Ogle Co., Pine Creek Twp., p. 170A.

2769 1870 U.S. Federal Census, Illinois, Ogle Co., Pine Creek Twp., 37_38, p. 293.

2770 1880 U.S. Federal Census, Illinois, Ogle Co., Pine Rock, p. 170A.

2771 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB220.

2772 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 507-510.

2773 1870 U.S. Federal Census, Iowa, Buchanan Co., Washington Twp., 130_135, p. 571.

2774 Mackensie, George Norbury, Colonial Families of the United States of America (New York, NY, 1912), vol 3: 162.

2775 1860 U.S. Federal Census, New Jersey, Union Co., Elizabeth, 854_1028, p. 462.

2776 Ross, Robert L, The Ross Family of New Jersey (Baltimore, Maryland, Gateway Press, Inc., 1990), DAR Library, Washington, DC, p. 103.

2777 Wheeler, William Ogden, The Ogden Family in America (Philadelphia, Penn: J.B. Lippincott Company, 1907. [GenealogyLibrary.com]), 268.

2778 Cemeteries in Adair County (ex Ancestry.com), p. 75.

2779 1870 U.S. Federal Census, Iowa, Buchanan Co., Perry Twp., 108_109, p. 540.

2780 1880 U.S. Federal Census, Iowa, Cass Co., Victoria Twp., p. 601C.

2781 Jones, Chester N, Revolutionary Soldiers of New Providence (1927. Genealogical Magazine of New Jersey, 3: 25-30), p. 28.

2782 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], p. 303.

2783 1865 New York State Census, New York, Cayuga Co., Ledyard, p. 79.

2784 1830 U.S. Federal Census, New York, Cayuga Co., Venice, p. 354.

2785 1840 U.S. Federal Census, New York, Cayuga Co., Venice, 704_269, p. 126.

2786 1850 U.S. Federal Census, New York, Cayuga Co., Ledyard, p. 237.

2787 Cayuga Co. New York Probate (June 12, 1858, Cayuga Co. New York Probate [ex John I Coddington Papers, NEHGS, New York General Records, 9]), Letters of Administration, vol. F, p. 4.

2788 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], 303.

2789 Huddle, Lulu May and Rev. W. D. Huddle, History of the Descendants of John Hottel. (Strasburg, VA: Shenandoah Publishing House, Inc., 1930.), 247.

2790 Huddle, Lulu May and Rev. W. D. Huddle, History of the Descendants of John Hottel. (Strasburg, VA: Shenandoah Publishing House, Inc., 1930.), 248.

2791 Coddington, Merlyn Laurence (deceased), Merlyn Coddington Family Tree (http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?db=mlcodd), accessed 24 Aug. 2003.

2792 Huddle, Lulu May and Rev. W. D. Huddle, History of the Descendants of John Hottel. (Strasburg, VA: Shenandoah Publishing House, Inc., 1930.), 244.

2793 Huddle, Lulu May and Rev. W. D. Huddle, History of the Descendants of John Hottel. (Strasburg, VA: Shenandoah Publishing House, Inc., 1930.), 244-245.

2794 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB508.

2795 1860 U.S. Federal Census, Ohio, Clinton Co., Marion Twp., 1892_1892, p. 536.

2796 1880 U.S. Federal Census, Kansas, Osage Co., Burlingame, p. 47A.

2797 Menzies, Leila, Email, 17 Feb 2007.

2798 1900 U.S. Federal Census, Kansas, Wabaunsee Co., Alma, Roll: T623 502; Enumeration District: 172, Page: 3A.

2799 Walker, Katharine Francis (Coddington), Email, 8 May 2005.

2800 Townes, Theodicia Miller, Oregon Pioneer Days (ex email from Sharron Redden , 23 Aug. 2003).

2801 Benton, Linn, Oregon Pioneers Linn County, OT. Donation Land Claim Holders by 1855 (Linn Benton Genealogical Services), Volume 4, Page 55.

2802 Hughes, Esther, Email.

2803 Hughes, Esther, Email, 19 Mar 2007.

2804 1860 U.S. Federal Census, Pennsylvania, Wyoming Co., Nicholson, 377_375, p. 185.

2805 Coddington, Herbert G, Irish Lines of the Coddington Family in America (ca. 1904, New Jersey Historical Society Archives), 26 pp.

2806 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB388.

2807 Records of the Reformed Dutch Church, New Prospect, New York (supplied by Louise Hasbrouck Zim, ex John I. Coddington Papers, New York Records, General, 2.), p. 28.

2808 Sawyer, Ray C, Records of the Reformed Dutch Church, New Prospect, Ulster County, New York (1930), DAR Library, Washington, DC, p. 230.

2809 Coddington, Herbert G, Descendants of Jonathan Coddington (New Jersey Historical Society, 230 Broadway, Newark, New Jersey), ex John I. Coddington Papers IB278.

2810 1870 U.S. Federal Census, New York, Chemung Co., Elmira, 634_767, p. 213.

2811 1860 U.S. Federal Census, Pennsylvania, Bradford Co., Granville Twp., 1826_1665, p. 306.

2812 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB232.

2813 1850 U.S. Federal Census, New York, Sullivan Co.,Thompson Twp., p. 34.

2814 1850 U.S. Federal Census, New York, Sullivan Co.,Thompson Twp., 468_471, p. 34.

2815 1855 New York State Census, New York, Chemung Co. Elmira, 2nd ED, p. 259.

2816 1860 U.S. Federal Census, New York, Chemung Co., Chemung, 284_264, p. 761.

2817 1850 U.S. Federal Census, New York, Sullivan Co.,Thompson Twp., 467_470, p. 34.

2818 Whitcomb, Susannah Elida, Chemung Cemetery, Chemung, NY (Tree Talks, 1970)), 10(2): 91 (1970).

2819 1880 U.S. Federal Census, New York, Tioga Co., Barton, p. 49A.

2820 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 558.

2821 Fitzgerald, K, Email, 18 Sep 2002, Gencircles.com.

2822 1850 U.S. Federal Census, New York, Ulster Co., Rochester Twp., 1737_1792, p. 370.

2823 New York State Census, Montgomery Co, Root Twp., #304.

2824 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB507.

2825 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB506.

2826 1850 U.S. Federal Census, New York, Montgomery Co., Root, 441_480, p. 699.

2827 1855 New York State Census, Montgomery Co., Root, p. 192.

2828 1860 U.S. Federal Census, New York, Montgomery Co., Root Twp., 471-471, p.679.

2829 1870 U.S. Federal Census, New York, Montgomery Co., Root. 20_22, p. 385.

2830 (Montgomery Co. New York), Surrogate's Office, Vol. 13 of Wills, p. 56.

2831 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB242.

2832 New York State Census (1875), Montgomery Co., Root, p. 74.

2833 1855 New York State Census, Montgomery Co., Root, p. 304.

2834 1860 U.S. Federal Census, New York, Rensselaer Co., Shodack, 4_13, p. 310.

2835 1860 U.S. Federal Census, New York, Fulton Co., Mayfield, 492_565, p. 598.

2836 1870 U.S. Federal Census, New York, Fulton Co., Mayfield, 327_344, p. 258.

2837 1880 U.S. Federal Census, New York, Fulton Co., Mayfield, p. 260A.

2838 1860 U.S. Federal Census, New York, Montgomery Co., Root, 492_565, p. 598.

2839 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Film 458119.

2840 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 2.

2841 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), C507521 1795-1875 0823668 IT 7 Film 1002595 Film.

2842 1830 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), m19_106, p. 178.

2843 1855 New York State Census, Ulster Co, Marbletown 1st Distr., p. 76.

2844 1920 U.S. Federal Census, New York, Ulster Co., Marbletown, 2168_2309, p. 313.

2845 1870 U.S. Federal Census, New York, Ulster Co.,Marbletown, 21_2, p. 458.

2846 New York State Census (1875), Onondaga Co., Dewitt Twp., p. 296-298.

2847 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), AFN: GB4W-9T.

2848 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB243.

2849 Poucher MD, John Wilson and Byron J Terwilliger, Old Gravestones of Ulster Co., N. Y. (1931. Collections of the Ulster Co Historical Society, vol. 1), p. 322.

2850 1930 U. S. Federal Census, California, Los Angeles Co., Long Beach, 148_152, p. 5B.

2851 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB529.

2852 Johnson, Caleb, The Probable English Origin of Mayflower Passenger Peter Browne, and His Association with Mayflower Passenger William Mullins: With New Information on William Mullins and His Association With Later New England Immigrants Stockdale Coddington and Christopher Hussey (2004, The American Genealogist), p. 172.

2853 Johnson, Caleb, The Probable English Origin of Mayflower Passenger Peter Browne, and His Association with Mayflower Passenger William Mullins: With New Information on William Mullins and His Association With Later New England Immigrants Stockdale Coddington and Christopher Hussey (2004, The American Genealogist), p. 174.

2854 Johnson, Caleb, The Probable English Origin of Mayflower Passenger Peter Browne, and His Association with Mayflower Passenger William Mullins: With New Information on William Mullins and His Association With Later New England Immigrants Stockdale Coddington and Christopher Hussey (2004, The American Genealogist), p. 173.

2855 Johnson, Caleb, Email (MayflowerHistory.com), 18 Dec 2004.

2856 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB463.

2857 1850 U.S. Federal Census, New York, Ontario, Seneca, p. 474.

2858 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Orange Co. Records, 2 of 2.

2859 1860 U.S. Federal Census, Pennsylvania, Erie Co., Edinboro, 1307_1406, p. 112.

2860 1910 U.S. Federal Census, New York, Orange Co., Warwick, household 65_84.

2861 Coddington, Jonathan A, comment.

2862 1930 U. S. Federal Census, New York, Warwick, Orange Co., 44_112_125, p. 157.

2863 Avery, Helen Lynn (Coddington), Email, 22 Jul 2006.

2864 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 1_1, p. 145.

2865 Utah Cemetery Inventory (Ancestry.com).

2866 Iowa Marriages, 1851-1900 (Ancestry.com).

2867 Farnsworth, Moses Franklin, Farnsworth Memorial II Second Edition Of The Farnsworth Memorial (Published 1897 by Moses Franklin Farnsworth [GenealogyLibrary.com]), 324.

2868 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, Orange Co., 1 of 2.

2869 Thompson, Robert O, Revolutionary Soldiers buried in Goodwill Cemetery (typsescript, State Library, Albany New York).

2870 1790 U.S. Federal Census, New York, Orange Co, Newburgh.

2871 1800 U.S. Federal Census, New York, Orange Co., Newburgh.

2872 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB512.

2873 Horton, Elizabeth, Letter to John Insley Coddington (John Insley Coddington Papers, NEHGS), Feb 26, 1941 (IB556).

2874 Ruttenber, E. H. & Clark, L. H, History of Orange Co., New York with Illustrations and Biogeographical Sketches (Philadelphia, Everts & Peck, 1881), p. 747.

2875 JAC, Comment, 18 Sep 2004.

2876 Anonymous, Ulster Co. Deeds (Either Newburgh or Kingston, New York?), Book LL, 358.

2877 Ruttenber, E. H. & Clark, L. H, History of Orange Co., New York with Illustrations and Biogeographical Sketches (Philadelphia, Everts & Peck, 1881), p. 327.

2878 Eager, Samuel W, An outline history of Orange County : with an enumeration of the names of its towns, villages, rivers, creeks, lakes, ponds, mountains, hills and other known localities, and their etymologies or historical reasons therefor : together with local traditions and short biographical sketches of early settlers, etc. (Newburgh N.Y, S.T. Callahan, 1846-1847), http://persi.heritagequestonline.com, p. 95.

2879 1790 U.S. Federal Census, New York, Orange Co., Newburgh, p. 231.

2880 Janet Wethy Foley, Early Settlers of New York State. Their Ancestors and Descendants (1934-1942, repr. 1996 Genealogical Publishing Company), C 110.

2881 1810 U.S. Federal Census, New York, Orange Co., Newburgh, p. 302.

2882 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Orange Co., Newburgh, roll m33_64, p. 229.

2883 Parshall, James Clark, The History of the Parshall Family (Syracuse, NY: No publisher given. 1903 [GenealogyLibrary.com]), p. 30, 46.

2884 Parshall, James Clark, The History of the Parshall Family (Syracuse, NY: No publisher given. 1903 [GenealogyLibrary.com]), p. 30.

2885 Parshall, James Clark, The History of the Parshall Family (Syracuse, NY: No publisher given. 1903 [GenealogyLibrary.com]), p. 51-52.

2886 Coleman, C.C, Goshen - Presbyterian Church Records (1934. (2 vols.) ex John I. Coddington Papers, NEHGS, New York General Records, 1), p. 74.

2887 Antrim, Joshua, The history of Champaign and Logan counties : from their first settlement (Bellefontaine, Ohio, Press Printing Co., 1872), https://sites.rootsweb.com/~ohlogan/hclc/index.html, p. 285.

2888 Antrim, Joshua, The history of Champaign and Logan counties : from their first settlement (Bellefontaine, Ohio, Press Printing Co., 1872), https://sites.rootsweb.com/~ohlogan/hclc/index.html, p. 288.

2889 Munsell, W. W, The History of Delaware County (ex http://www.dcnyhistory.org/books/munhank.html), Accessed 9 mar 2006.

2890 1790 U.S. Federal Census, New York, Orange Co., Middletown, p. 175.

2891 Myers, Gary Wyckoff, Delaware County, NY Genealogy and History Site (List of Qualified Jurors - 1798-1800) (http://www.dcnyhistory.org/jurylist.html), Accessed 9 Mar. 2006.

2892 Orange County Genealogical Society, Early Orange County Wills (Goshen, New York, Orange County Genealogical Society, 1991), DAR Library, Washington, DC, p. 44.

2893 1800 U.S. Federal Census, New York, Orange Co., Wallkill, Roll: 21; Page: 337.

2894 1800 U.S. Federal Census, New York, Delaware Co., Colchester, Roll: 22; Page: 1292.

2895 Anonymous, Delaware County Deeds (ex http://www.dcnyhistory.org/deedsbookA.html), Book A, p. 307-309.

2896 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Logan Co., Lake Twp., roll M33_87, p. 168.

2897 Anonymous, Ulster Co. Deeds (Either Newburgh or Kingston, New York?), Book 56: 204.

2898 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from Bernice Lewis Swainson, 18 Aug. 1840.

2899 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB635.

2900 (Surrogate Court, Fonda, Montogomery Co, NY), Dept. History and Archives, Records.

2901 Stone, William, Will (24 Aug. 1787, New Jersey Archives), 36: 216.

2902 Coddington, Ann, Will (12 Feb. 1807 (copy ex Merlyn Coddington, ex ERM III, 18 Sep 2000)), 12 Feb 1807.

2903 New Jersey Wills (Trenton, New Jersey), 10132L, 2 Apr. 1807 (ex John I. Coddington Papers, IB072, "Brief Outline of the Descendants of Stockdale Coddington in America (Earlier Generations Only)" [I/A/1]).

2904 Anonymous, Births, Marriages, and Deaths, Union Co, New Jersey (Family History Library, Salt Lake City, Utah), Film #0584583, vol. A-G (1848-1867), p. 356 (ex email Barb Walker, 24 Nov. 2003).

2905 Anonymous, Births, Marriages, and Deaths, Union Co, New Jersey (Family History Library, Salt Lake City, Utah), Film #0584583, vol. A-G (1848-1867), p. 356.

2906 Anonymous, Births, Marriages, and Deaths, Union Co, New Jersey (Family History Library, Salt Lake City, Utah), Film #0584583, vol. A-G (1848-1867), p. 356 (ex email, Barb Walker, 24 Nov. 2003).

2907 Anonymous, Births, Marriages, and Deaths, Hunterdon - Warren Co, New Jersey (Family History Library, Salt Lake City, Utah), Film # No. 0589825, v. 4, 1878-1879 (ex email Barb Walker, 24 Nov. 2003).

2908 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, 82_104, p. 157.

2909 Walker, Barb, Email, 24 Nov 2003.

2910 Anonymous, Births, Marriages, and Deaths, Union Co, New Jersey (Family History Library, Salt Lake City, Utah), Film #0584583, vol. A-G (1848-1867), p. 343 (ex email, Barb Walker, 24 Nov. 2003).

2911 Bernhardt, Joan Walsh Coddington, Email, 23 Jan 2001.

2912 1920 U.S. Federal Census, Maryland, Garrett Co., Friendsville, 43_47, Roll: T625_673; Page: 3A.

2913 Amshoff, Bethne, Email, 24 Aug 2003.

2914 Maynard, Arthur S, Mrs. William Henry Williams (New York Genealogical and Biographical Record, 84), p. 38.

2915 New York Times (New York City, New York), June 6, 1917, p. 13.

2916 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB185.

2917 Dockstader, J. M, A Dockstader Genealogy (453 School St., Woodbridge, New Jersey).

2918 1855 New York State Census, Montgomery Co., Root, p. 81.

2919 Donna Lutheran, Leon Melville Jones Gedcom, Ancestry.com, Thu Oct 17 08:15:18 2002.

2920 1930 U. S. Federal Census, Maryland, Garrett Co., Accident, Distr. 8, 93_105, p. 5A.

2921 1930 U. S. Federal Census, West Virginia, Monongalia Co., Morgan Distr., 432_145_236, p. 12.

2922 Fikenell, Nellie, Email, 15 Nov. 2003.

2923 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB565.

2924 1850 U.S. Federal Census, New York, Montgomery Co., Root, 34_35, p. 386.

2925 INDEX TO MARRIAGE RECORD MONTGOMERY COUNTY. 1860 - 1920 Inclusive. Volume I Letters A - G Inclusive (1938. Montgomery County, Indiana. Indiana Works Progress Administration (ex Ancestry.com)), Book 6, p. 181.

2926 1870 U.S. Federal Census, Indiana, Montgomery Co., Walnut Twp., 267_267, p. 289.

2927 Kelly, Sara, Email, 7 Mar 2007.

2928 Anonymous, American Civil War Soldiers (Ancestry.com), Accessed 8 Mar 2007.

2929 1900 U.S. Federal Census, Indiana, Montgomery Co., Crawfordsville, 227_283, p. 11B.

2930 Walsh, Dennis, Email, 5 Aug 2004.

2931 1850 U.S. Federal Census, Indiana, Boone Co., Distr. 7, 3 Sep., p. 128, M432_136, image 584, (ex Ancestry.com).

2932 1930 U. S. Federal Census, West Virginia, Monongalia Co., Morgan Distr., 460_207_318, p. 15.

2933 1870 U.S. Federal Census, Maryland, Allegany (Garrett) Co., Selbysport, 78_79, p. 21.

2934 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 535.

2935 Leonard, Maxine Crowell, The Conger Family in America (Janesville, Iowa, Author's edition (privately published), 1992), DAR Library, p. 19.

2936 Amos, M.Frederick, Descendants of Edmund and Jane (Webb) Price (1977), Appendix E pg 251.

2937 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB532.

2938 JAC, Comment, Mar 9, 2006.

2939 Tombstone Inscriptions in Montgomery Co., NY: Maple Avenue Cemetery, Fultonville, NY (NY Genealogical & Biographical Record), vol. 60 (1929): 283.

2940 Sandra L. Willis, Welcome to Sandy's File Cabinet (http://freepages.genealogy.rootsweb.com/~mdwillis/PedChart/FrancisVCodped.htm).

2941 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Records, New York, Orange Co., 2 of 2.

2942 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB230.

2943 JAC, Comment, Based on date of children.

2944 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB619.

2945 1850 U.S. Federal Census, New York, Ulster Co., Rochester Twp., p. 370.

2946 1860 U.S. Federal Census, New York, Ulster Co, Rochester Twp., p. 65.

2947 1870 U.S. Federal Census, New York, Ulster Co., Rochester, 177_182, p. 105.

2948 1810 U.S. Federal Census, New York, Sullivan Co., Neversink,Roll: 30; Page: 330.

2949 1855 New York State Census, Rochester, 299_299 [ex John I. Coddington Papers IB230].

2950 1860 U.S. Federal Census, New York, Ulster Co., Rochester, 471-475, p. 463.

2951 1855 New York State Census, Rochester, p. 299.

2952 1870 U.S. Federal Census, New York, Genesee Co., Batavia, 170_170, p. 436.

2953 Anonymous, Births, Marriages, and Deaths, Union Co, New Jersey (Family History Library, Salt Lake City, Utah), Film #0584583, vol. A-G (1848-1867), p. 222 (ex email, Barb Walker, 24 Nov. 2003).

2954 Streeter, Perry, Stockdale Coddington of Hampton, New Hampshire (manuscript dated 1999 (content updated 25 Oct 2000)(Canisteo, New York, Publ. by Author, 1999) , http://freepages.genealogy.rootsweb.com/~streeter/coddington.pdf), http://freepages.genealogy.rootsweb.com/~streeter/BROWN.TXT.

2955 Woodward, Wayne, Correspondence, Email, 7 Jun 2003.

2956 1930 U. S. Federal Census, California, Tulare Co., Visalia, Distr. 87, 140_140, p. 6B.

2957 Rogers, Jacqueline Ann, Email, Email, 2 June 2003.

2958 1900 U.S. Federal Census, New York, Ulster Co., Denning, Roll T623 1169, p. 2A.

2959 1930 U. S. Federal Census, New York, Herkimer Co., Herkimer, 112_129, p. 6B.

2960 1930 U. S. Federal Census, New York, Ulster Co., Denning, Distr. 2, p. 12C.

2961 1880 U.S. Federal Census, New York, Ulster Co., Denning, Distr. 2, p. 12C.

2962 Barber, Gertrude, Sullivan County, N. Y. Gravestone Inscriptions (Sylvan Cemetery, Wurtsboro) (ex Herbert G. Coddington Papers, New Jersey Historical Society Archives), p. 16.

2963 Barber, G. A, Sullivan Co., New York Epitaphs (1929). ex John I. Coddington Papers, New York Records, General, 3, vol. 5, p. 25.

2964 1870 U.S. Federal Census, New York, Ulster Co., Wawarsing, 207_234, p. 406.

2965 Johnson, Caleb, The Mayflower Passenger List (http://members.aol.com/calebj/passenger.html).

2966 Cushman, Henry Wyles, Historical and Biographical Genealogy of the Cushmans: The Descendants of Robert Cushman, The Puritan, From the year 1617 to 1855 (Publication: Boston: Little, Brown & Co., 1855), p. 17.

2967 Johnson, Caleb, The Probable English Origin of Mayflower Passenger Peter Browne, and His Association with Mayflower Passenger William Mullins: With New Information on William Mullins and His Association With Later New England Immigrants Stockdale Coddington and Christopher Hussey (2004, The American Genealogist), Accessed 13 Dec. 2004.

2968 Wakefield, Robert S., Stover, Margaret Stover, Mayflower Families Through Five Generations, vol. 17 (1998. General Society of Mayflower Descendants, Plymouth, MA), p. 1.

2969 Michele Holland MillsMichele Holland Mills, Holland and Woodward Genealogy (http://homepages.rootsweb.com/~mhmills : accessed Accessed 10 Feb 2009).

2970 Shelley Cardiel, BOWERS + CODINGTON Family Wedding Book (email), 8 vi 2002.

2971 Shelley Cardiel, BOWERS + CODINGTON Family Wedding Book (email).

2972 1880 U.S. Federal Census, New Jersey, Hunterdon Co., Clinton.

2973 1880 U.S. Federal Census, New York, Orange Co., Middletown, p. 299C.

2974 1855 New York State Census, Ulster Co, Wawarsing Distr. 1, p. 21.

2975 1870 U.S. Federal Census, New York, Orange Co., Wallkill Twp. 57_58, p. 496.

2976 1860 U.S. Federal Census, New York, Sullivan Co., Mamakating Twp., 487_297, p. 650.

2977 New York State Census (1875), Montgomery Co., Root, p. 77.

2978 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Montgomery Co. Records.

2979 (Surrogate Court, Fonda, Montogomery Co, NY), Wills, Vol. 23, p. 119.

2980 New York State Census, Montgomery Co, Town of Root.

2981 Wood, Tamara, Email, 6 Oct 2003.

2982 1930 U. S. Federal Census, Kansas, Rooks Co., Palco, 44_45, p. 2B.

2983 1880 U.S. Federal Census, Illinois, Greene Co., Roodhouse, p. 189A.

2984 Watkins, Lori, 1 June 2003.

2985 Miami County, Indiana. Index to Marriage Record 1850-1920 Inclusive Volume I Letters A - L Inc. (Indiana Works Progress Administration (ex Ancestry.com), 1938), County Clerks Office, Peru, Indiana), BooK C-7, p. 482.

2986 1900 U.S. Federal Census, Indiana, Clinton Co., Frankfort, Ward 2, 246_261, p. 48 (series T623, roll 364).

2987 1850 U.S. Federal Census, Indiana, Clinton Co., Kirklin, ED # 5, 168_168, p. 192C.

2988 Ancestry.com, Indiana Deaths, 1882-1920, Accessed 26 Mar 2009.

2989 INDEX TO MARRIAGE RECORD MONTGOMERY COUNTY. 1860 - 1920 Inclusive. Volume I Letters A - G Inclusive (1938. Montgomery County, Indiana. Indiana Works Progress Administration (ex Ancestry.com)), Book C-12, p. 69.

2990 1880 U.S. Federal Census, Indiana, Clinton Co., Kirklin, p. 192C.

2991 Johnson, Caleb, The Probable English Origin of Mayflower Passenger Peter Browne, and His Association with Mayflower Passenger William Mullins: With New Information on William Mullins and His Association With Later New England Immigrants Stockdale Coddington and Christopher Hussey (2004, The American Genealogist), p. 167.

2992 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB544(2).

2993 Meekings, C. A. F. and Philip Shearman, Fitznell's Catulary: a Calendar of Bodleian Library MS Rawlinson B 430 (Guildford, England, Surrey Record Society, 1968), pp. xviii-xxi [ex John I. Coddington Papers, IB544(1)].

2994 Gregory, Janet, Email, email, 7 mar 2003.

2995 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Pennsylvania, Westmoreland Co., Derry, p. 157.

2996 1850 U.S. Federal Census, Pennsylvania, Armstrong Co., Alleghany, 368_387, p. 56.

2997 Gregory, Janet, Email, 23 Mar 2003.

2998 1870 U.S. Federal Census, Pennsylvania, Westmoreland Co., Londonderry, 882_899, p. 130.

2999 1870 U.S. Federal Census, Pennsylvania, Westmoreland Co., North Huntingdon Twp., 228_218, p. 457.

3000 1870 U.S. Federal Census, Pennsylvania, Westmoreland Co., North Huntingdon Twp., 272_261, p. 461.

3001 1880 U.S. Federal Census, New York, Suffolk Co., Huntington, ED320, p. 259D.

3002 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), ib225.

3003 1930 U. S. Federal Census, New York, Suffolk Co., Huntington, Roll 148, p. 131A.

3004 1860 U.S. Federal Census, New York, Niagara Co., Cambria, 10_10, p. 662.

3005 1870 U.S. Federal Census, New York, Niagara Co., Cambria, 339_342, p. 45.

3006 1880 U.S. Federal Census, Indiana, Madison Co., Jackson, p. 127C.

3007 1860 U.S. Federal Census, Illinois, Greene Co., Greenfield Pct., 2279_2288, p. 957.

3008 1850 U.S. Federal Census, Illinois, St. Greene Co., Macoupin Creek, p. 22.

3009 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB534.

3010 1855 New York State Census, Ulster Co, Wawarsing Distr. 1, p. 19.

3011 1860 U.S. Federal Census, New York, Ulster Co., Wawarsing, 2082_2113, p. 691.

3012 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), 523-05-2086.

3013 Eades, Susan Claugh, Correspondence (John I. Coddington Papers, New England Historical and Genealogical Society, MS. 440), Letter to John Insley Coddington, 24 Feb 1978 (ex JIC Papers, IB479).

3014 Anonymous, Harrison Co., Kentucky Court Records (Cynthiana, Harrison Co., Kentucky), Marriage Bond 9 (ex JIC Papers IB479, correspondence with Mrs. Eades).

3015 1890 U.S. Federal Census, Veteran's Schedule, New York, Sullivan Co., Thompson Twp., p. 1.

3016 1860 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., p. 12.

3017 Amshoff, Bethne, Email, 10 Aug 2003.

3018 1870 U.S. Federal Census, New York, Sullivan Co, Thompson, 501_533, p. 743.

3019 1880 U.S. Federal Census, New York, Sullivan Co., Thompson, District 1, p. 338C.

3020 1880 U.S. Federal Census, New York, Sullivan Co., Thompson, District 1, p. 332B.

3021 1900 U.S. Federal Census, Michigan, Kent Co., Algoma, 112_113, p. 5B.

3022 1930 U. S. Federal Census, New York, Sullivan Co., Liberty, Roll: 1653, p. 13B.

3023 1870 U.S. Federal Census, New Jersey, Union Co., Elizabeth, Ward 1, 264_308, p. 328.

3024 1860 U.S. Federal Census, New York, Sullivan Co., Forrestburgh Twp., 2_2, p. 589.

3025 1880 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., p. 323C.

3026 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB387.

3027 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB089.

3028 1900 U.S. Federal Census, Michigan, Kent Co., Courtland Twp., 51_51, p. 3A.

3029 1900 U.S. Federal Census, Michigan, Kent Co., Courtland Twp., 133_134, p. 6B.

3030 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB374.

3031 1910 U.S. Federal Census, New York, Sullivan Co., Liberty, Roll: T624_1072, p. 9A.

3032 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB583.

3033 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB056.

3034 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), SSN 380-10-5080.

3035 Randall, Elaine Bonfield Coddington, Email, 15 Mar 2007.

3036 Berg, Tracey, Email, 21 Feb 2005.

3037 Berg, Tracey, Email, 5 Mar 2005.

3038 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 8A, Household 186_198, Roll T625_1271, Image 876.

3039 Ancestry.com, Florida Divorce Index, 1927-2001 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health ([database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005. Original data: Florida Department of Health. Florida Divorce Index, 1927-2001. Jacksonville, FL, USA: Florida Department of Health.), Vol. 900, certificate 6691.

3040 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB081.

3041 Birth Record, Manhattan, New York City, New York (New York City, New York (ex John I. Coddington Papers)), No. 45610 (ex John I. Coddington Papers, IB80).

3042 New York Times (New York City, New York), Oct. 1962, p.

3043 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), Accessed 18 Aug. 2006.

3044 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 27 Nov. 2002 interview.

3045 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 18 Aug 2006.

3046 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), Accessed 21 Dec 2004.

3047 McGuire/Vreeland Family History records.

3048 Giolli, Andrea, Email, 27 Aug 2008.

3049 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 157-13 (ex John I. Coddington Papers, "New Jersey Records (1)").

3050 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB332.

3051 Vosburgh, Royden Woodward, Records of the Reformed Protestant Dutch Church at Glen, Montgomery Co., New York (manuscript , Library of Congress, Washington, DC (ex John I. Coddington Papers, IB 332)), p. 78.

3052 1860 U.S. Federal Census, New Jersey, Union Co., Rahway Twp., 314_359, p. 207.

3053 1880 U.S. Federal Census, New York, Kings Co., Brooklyn, p. 284A.

3054 1870 U.S. Federal Census, New York, Kings Co., Brooklyn, Ward 7, 1241_1820, p. 462.

3055 Dictionary of American Biography (American Council of Learned Societies, 1943)), Vol. IX p. 481-482.

3056 Dictionary of American Biography (American Council of Learned Societies, 1943)).

3057 New York Times (New York City, New York), 15 Dec. 1901, p. 9 (ex Proquest).

3058 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 57-393 (ex John I. Coddington Papers, "New Jersey Records (1)").

3059 New York Times (New York City, New York), Jult 21, 1938, p. 12.

3060 Richardson, David G, Email, 31 Oct. 2006.

3061 Heritage Consulting, Millennium File (Provo, UT, USA: MyFamily.com, Inc., 2003. Original data: Heritage Consulting. The Millennium File. Salt Lake City, UT, USA: Heritage Consulting.), Accessed 1 Nov. 2006.

3062 New York Times (New York City, New York), Feb 5 1966, p. 19.

3063 New York Times (New York City, New York), 1937, July 21.

3064 Richardson, David G, Email, 29 Oct 2006.

3065 Email, 1 July 2003.

3066 Email.

3067 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB606.

3068 Johnson, Caleb, The Probable English Origin of Mayflower Passenger Peter Browne, and His Association with Mayflower Passenger William Mullins: With New Information on William Mullins and His Association With Later New England Immigrants Stockdale Coddington and Christopher Hussey (2004, The American Genealogist), p. 169.

3069 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB20g.

3070 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), 1405560.

3071 William Doughty.

3072 Merrill, Lisa, When Romeo was a Woman (Ann Arbor, Univ. Michigan Press, 1999), p. 235.

3073 Virkus, Frederick A, Abridged Compendium: A compendium of family genealogies that includes practically every name distinguished in the early history of the country, Vol. I. (Chicago, Ill, F. A. Virkus & Company, Genealogical Publishers, 1925 [GenealogyLibrary.com]), p. 1982.

3074 Markus, Julia, Across an Untried Sea (New York, Alfred A. Knopf, 2000), p. 283.

3075 Cushman, Charles Van Brunt, History of the Cushman Family 1602-1902 (Manuscript).

3076 JAC, Comment, 12 may 2004.

3077 1880 U.S. Federal Census, Rhode Island, Newport Co. Newport, p. 169b.

3078 1900 U.S. Federal Census, Washington, KIng Co., Seattle, Ward 5, Series T623, Roll 1745, p. 255.

3079 Anonymous, Article (St. Louis, St. Louis Co., Missouri), volume 5, Number 4, page 9, February 1904.

3080 Breitbart, Eric, A World on Display (unknown).

3081 Truax, Mike, Email, 2 Feb 2005.

3082 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, pers. comm.

3083 1870 U.S. Federal Census, Mississippi, Warren Co., Vicksburg, Ward 4, p. 249.

3084 1930 U. S. Federal Census, New York, Westchester Co., Bedford, Distr. 9, 343_387, p. 283.

3085 1880 U.S. Federal Census, Mississippi, Warren Co., Vicksburg, Ward 2, p. 352A.

3086 1870 U.S. Federal Census, Mississippi, Warren Co., Vicksburg, Ward 4, 37_36, p. 249.

3087 Muller, Wilhelm, Letter, no date (Elizabeth Lee Ayres Coddington Papers), fragment of a page, abt 1920. My oldest brother Fred died in New York in 1864 and is buried there. My second brother Oswald joined the 4th Georgia Regt. in the civil war and is buried at St. Petersburg, Va. The third George died and is buried in Digere [?], Westphalia. Carl died 1867 of yellow fever in Vicksburg, Miss. Adelbert died in 187... and buried I think in fever [sic?] Westphalia. Ernest is buried in Berlin, and left two daughters. I always considered Ernest the most talented one and brainiest member of our family....

3088 Anonymous, Index to Passenger Lists of Vessels Arriving at New Orleans, LA before 1900 (Microfilm(National Archives, 1985) , National Archives, Washington, DC), T527, Roll 22.

3089 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, Commnent, 25 Dec. 2004.

3090 1920 U.S. Federal Census, Kansas, Elk Co., Howard, 1_1, p. 17A.

3091 Hazel Woodward, Douthitt-Patterson Family Tree (Greensburg, Indiana, 1 Dec. 1926, revised 22 July 1947 and 9 Aug 1957), ex Lee Ayres Coddington copy.

3092 Carpenter, Kenneth Gene.

3093 Wheeler, Bob & Mary Beth, Ancestry of Bob and Mary Beth Wheeler (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=mbwheeler), Accessed 21 Dec 2004.

3094 Browne, William Bradford, The Babbitt Family History (Taunton, Mass., 1912 (760p.)), p. 205.

3095 Browne, William Bradford, The Babbitt Family History (Taunton, Mass., 1912 (760p.)), p. 107.

3096 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155801.

3097 Browne, William Bradford, The Babbitt Family History (Taunton, Mass., 1912 (760p.)), p. 106.

3098 Merrill, Lisa, When Romeo was a Woman (Ann Arbor, Univ. Michigan Press, 1999), p. 270, note 5.

3099 Sargent, Emma Worcester, Epes Sargent of Gloucester and His Descendants. The descendants of William Sargent who came from England in 1633 and settled in Ipswich, Mass. (Boston and New York: Houghton Mifflin Company; The Riverside Press Cambridge, 1923), p. 124.

3100 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155802.

3101 Merrill, Lisa, When Romeo was a Woman (Ann Arbor, Univ. Michigan Press, 1999), p. 18.

3102 Leach, Joseph, Bright Particular Star: The Life & Times of Charlotte Cushman (Cardinal Books), p. 2.

3103 Merrill, Lisa, When Romeo was a Woman (Ann Arbor, Univ. Michigan Press, 1999), p. 17.

3104 New England Historic Genealogical Society, Marriages in Boston, 1700-1809. (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2006), (Report of the Record Commissioners of the City of Boston, Containing the Boston Marriages from 1700 to 1751 (Vol. 28), Boston, Municipal Printing office, 1898. Records Relating to the Early History of Boston, Containing Boston Marriages from 1752 to 1809 (vol. 30), Boston, Municipal Printing Office, 1903.) (NewEnglandAncestors.org, New England Historic Genealogical Society, 2006), Accessed 1 Nov. 2006.

3105 Cushman, Henry Wyles, Historical and Biographical Genealogy of the Cushmans: The Descendants of Robert Cushman, The Puritan, From the year 1617 to 1855 (Publication: Boston: Little, Brown & Co., 1855), p. 301.

3106 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155773.

3107 American Antiquarian Society, Early American Newspapers, Series 1690-1876 (American Antiquarian Society (2004)), The Repertory, XII, Issue 18, p. 4.

3108 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155758.

3109 Amon, Margaret Ayres (Douthitt), Letter - 8 Nov. 1975 (photocopy in possession of Elizabeth Lee A. Coddington, 23 Dec. 2002), letter, 5 Jan, 1976.

3110 Ayres-Erwin-Douthitt Family records.

3111 Edwards, B.C, Papers (In possession of B. C. Edwards), examined 30 Aug 2005.

3112 1870 U.S. Federal Census, Kentucky, Madison Co., Elliston Precinct, p. 92.

3113 1880 U.S. Federal Census, Kentucky, Madison Co., Elliston, 461C.

3114 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 171.

3115 Anonymous, Greencastle Indiana Newspaper clipping (1913, Greencastle, Indiana), in possession of Susan T. Campbell.

3116 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 342.

3117 Dodd, Jordan, Kentucky Marriages, 1851-1900 ([database online] Provo, UT: Ancestry.com, 2001. Original data: See extended description for original data sources listed by county.)

3118 Vockery, Bill and Kathy, Madison County Kentucky Marriages, 1852-1876 (Richmond, Kentucky, Bill & Kathy Vockery, 1995), DAR Library, p. 3 (Bk 7-249).

3119 Vockery, Bill and Kathy, Cemetery Records of Madison County (Richmond, Kentucky, BIll & Kathy Vockery, 1999), DAR Library, p. 120.

3120 Coddington, Jonathan A, Interviews/tour of College Hill, Kentucky with B.C. Edwards 9 July 2005 (College Hill and environs, Madison Co., Kentucky, 9 July 2005), 9 July 2005.

3121 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 341.

3122 1870 U.S. Federal Census, Kentucky, Madison Co., 1st. Division, household 157-157, p. 93a.

3123 1850 U.S. Federal Census (Slave Schedule), Kentucky, Madison Co., Richmond, household 363_367, p. 270.

3124 1860 U.S. Federal Census, Kentucky, Madison Co., 1st Division, Richmond P.O., p. 305.

3125 Kansas State Census. (Microfilm reels K-1 – K-271. Kansas State Historical Society.), ks1915_80 , p. 26.

3126 Coddington, Peter D, Family Papers (Mss.), Notes.

3127 Vockery, Bill and Kathy, Madison County Kentucky Marriages, 1852-1876 (Richmond, Kentucky, Bill & Kathy Vockery, 1995), DAR Library, p. 3.

3128 Closson, Bob and Mary, Surname Index to 43 Westmoreland County PA Cemeteries, vol II. (1981, Closso Press, Apollo, PA.), p. 4.

3129 Ayres, Eva Nolan, Letter, undated (photocopy in possession of Elizabeth Lee A. Coddington).

3130 Ayres, Eva Nolan, Letter, undated (photocopy in possession of Elizabeth Lee A. Coddington), letter.

3131 Haller, John, A Profile in Alternative Medicine: The Eclectic Medical College of Cincinnati 1845 – 1942 (Kent State University Press, 1999).

3132 Vockery, Bill and Kathy, Madison County Kentucky Marriages, 1852-1876 (Richmond, Kentucky, Bill & Kathy Vockery, 1995), DAR Library, p.88.

3133 Unknown, Union Regimental Information (122nd Regiment Infantry Roster) (http://www.ranger95.com/civil_war_us/us_color_troops/infantry/rosters/122nd_rgt_color_inf_surname_c_e.html), Accessed 5 Jan 2005.

3134 1850 U.S. Federal Census, Pennsylvania, Westmoreland Co., New Alexandria, household 924_945, p. 413.

3135 Ash, Ruth, Email, 21 Jan 2005. Dear Mr. Coddington,
I wanted to share with you what we have found regarding Jeremiah
Ayers to date. It appears that he did not receive a degree from Allegheny,
but was part of the college class of 1859. With a little more research we
may be able to tell when he departed. I suspect it was 1857 based upon the
Allegheny Lit. Society certificate that you shared with us. Jeremiah
appears to be from Westmorland, Co. PA.
Jeremiah was a student in the preparatory school from 1852-1855.
Tuition at that time was $2 per term (3 terms per year) and students
boarded with families for $1.75 - $2 per week. The catalog indicates that
they could provide their own provisions and board for as little as $.75 a week.

There were two literary societies: Philo -Franklin and the
Allegheny Literary Society during that time. They each had extensive
libraries and a special hall of space set aside for reading, meetings and
oratory presentations. To quote the 1854 catalog, "They [the societies]
not only improve them in the art of public speaking, but also familiarize
them, in some measure, with the forms of deliberative bodies, and cultivate
systematic business habits." The societies were very prestiges and very
competitive. Many of the most promising students spent more time on
society work than on their college studies, though both were very demanding.

I hope that some of this information will be of interest to
you. If you should decide to visit sometime, you will be able to see some
of the college catalogs, records of the literary societies (including
programs) and the libraries of the literary societies. The catalogs have
information on courses of study, faculty and list the students.

Our normal research hours are 9-12 weekdays. Someone is often
here between 8-5 on weekdays, but we may be away at meetings or in other
departments, particularly this semester. You can make an appointment for
an afternoon visit. Please call to confirm your visit so that we can be
prepared to meet your research needs.

Thank you for sharing the transcription of the diary and the
image of the Lit. Society certificate. Would you consider sharing a copy
of the original diary with us as well.

3136 Ayres, Jeremiah, Essays (In possession of Elizabeth Lee A. Coddington, loose leaf manuscripts), Date unknkown.

3137 Marsha W. Wiswall, Letter (dated 9/23/1979, in possession of Lee Ayres Coddington, 2001).

3138 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), pp. 31-33.

3139 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 12.

3140 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 14.

3141 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 59.

3142 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 52 28 Jul 1855 entry.

3143 Ayres, Jeremiah, J. AyresMemorandum of sholars taught in school districts of Pennsylvania, Michigan, and Kentucky (In possession of Elizabeth Lee A. Coddington, 1 book, 3" x 4 3/4" 13 double pp.), p. 5-13.

3144 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 57.

3145 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 99.

3146 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), nr. p. 113-207.

3147 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 159.

3148 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), nr. p. 113.

3149 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 211.

3150 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 209.

3151 1860 U.S. Federal Census, Kentucky, Madison Co., Kingston P.O, household 837_832, p. 386.

3152 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 302.

3153 Anonymous, Madison Co. Kentucky Marriage Bonds (Madison Co. Kentucky County Clerk Office), 15 Jun 1863.

3154 Anonymous, Madison Co. Kentucky Records (Richmond County Clerk's Office, Madison Co., Kentucky), Minister's Returns.

3155 n/a, Madison Co. Kentucky Wills (microfilm of records), p. 336-338.

3156 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 357.

3157 County Clerk, Madison Co. Kentucky Deeds (County Clerk's Office, Richmond, Madison Co., Kentucky), Book 15: 267.

3158 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 358.

3159 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 365.

3160 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), 1871.

3161 Anonymous, Madison Co. Kentucky Records (Richmond County Clerk's Office, Madison Co., Kentucky), Physician's Registrations.

3162 Grise, Robert N, College Hill Receives Name (p. 2, April 19, 1978), p. 2, April 19, 1978.

3163 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 167.

3164 Anonymous, Madison Co. Kentucky Records (Richmond County Clerk's Office, Madison Co., Kentucky), Letters of Administration.

3165 n/a, Madison Co. Kentucky Wills (microfilm of records).

3166 Hazel Woodward, Douthitt-Patterson Family Tree (Greensburg, Indiana, 12/1/1926, revised and republished 7/22/1947, Visalia, CA).

3167 Amon, Margaret Ayres (Douthitt), Letter - 8 Nov. 1975 (photocopy in possession of Elizabeth Lee A. Coddington, 23 Dec. 2002), letter, 8 Nov. 1975.

3168 Woodward, Wayne William, Ayres Douthitt Jameson O'Rear Patterson Family Tree (Publ. by author).

3169 Hazel Woodward, Douthitt-Patterson Family Tree (Greensburg, Indiana, 12/1/1926, revised and republished 7/22/1947, Visalia, CA), ex Lee Ayres Coddington copy.

3170 Edmund West, comp, Gene Pool Individaul Records. [database online] (Provo, UT: Ancestry.com, 2000.)

3171 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 139.

3172 Amon, Margaret Ayres Douthitt.

3173 1930 U. S. Federal Census, California, Tulare Co., Visalia, Distr. 87, 134_134, p. 6A.

3174 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, LAC Records, 18 Jul 2004.

3175 1900 U.S. Federal Census, California, Tulare Co, Visalia, Ward 2, 365_365, p. 237 (Series T623, Roll 115).

3176 Ayres Clinic, The Ayres Clinic (http://www.sensoryint.com/ayres.html (23Dec 2002)).

3177 Anonymous, Sensory Integration (http://www.users.nac.net/dejean/sensory.html (23 Dec 2002)).

3178 Anonymous, Sensory Integration Disorder (http://www.geocities.com/Heartland/2085/SENSORY.htm).

3179 Anonymous, The American Occupational Therapy Foundation (http://www.aotf.org/html/ayres.html (23 Dec. 2002)).

3180 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 25 Dec 2002.

3181 California Deaths, 1940-1997 (Ancestry.com, California Deaths, 1940-97).

3182 Amon, Margaret Ayres (Douthitt), Letter - 8 Nov. 1975 (photocopy in possession of Elizabeth Lee A. Coddington, 23 Dec. 2002), Papers.

3183 "26 Mar 2009, p. 2C," (Visalia) Visalia Times -.

3184 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, Margaret Douthitt Amon letter, 10 Feb 1979.

3185 Vockery, Bill and Kathy, Cemetery Records of Madison County (Richmond, Kentucky, BIll & Kathy Vockery, 1999), DAR Library, p. 119.

3186 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 184.

3187 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, handwritten note from person assoc. w cemetery.

3188 1830 U.S. Federal Census, Kentucky, Madison Co., Mount Sterling, p. 3.

3189 1840 U.S. Federal Census, Kentucky, Montgomery Co., Mount Sterling, Roll 120, p. 300.

3190 1860 U.S. Federal Census, Kentucky, Madison Co., 1st Division, Richmond P.O., household 266_263, p. 305.

3191 1870 U.S. Federal Census, Kentucky, Madison Co., Elliston Precinct, household 133_132, p. 92.

3192 1880 U.S. Federal Census, Kentucky, Madison Co., Elliston, p. 460B.

3193 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 129.

3194 1840 U.S. Federal Census, Kentucky, Madison Co., Eastern Div., p. 247.

3195 Montgomery Co. Kentucky, Montgomery Co. Kentucky Wills (Montgomery Co. Kentucky Will Books , Country Court House, Mt. Sterling, Montgomery Co., Kentucky), Book E, pg. 98.

3196 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1830-1845, Roll 14.138, Year 1843, p. 35.

3197 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1830-1845, Roll 14.138, Year 1844, p. 51.

3198 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1830-1845, Roll 14.138, Year 1845, 35 Regiment, p. 54.

3199 1850 U.S. Federal Census (Slave Schedule), Kentucky, Madison Co., District 2, p. 537.

3200 Amon, Margaret Ayres (Douthitt), Letter - 8 Nov. 1975 (photocopy in possession of Elizabeth Lee A. Coddington, 23 Dec. 2002), Autograph of Margaret Douthitt Amon, 10 Feb 1979.

3201 Samuell, R. L, Email (Email), Email, 28 Jan 2001.

3202 Jameson, Ephraim Orcutt, Jamesons in America. 1647-1900 (Concord, N. H., The Rumford Press, 1901), DAR Library, Washington, DC, p. 176 ("Hiram Douthed").

3203 1860 U.S. Federal Census (Slave Schedule), Kentucky, Madison Co., 1st. Division, p. 440.

3204 Vockery, Bill and Kathy, Madison County Kentucky Marriages, 1823-1851 (Richmond, Kentucky, Bill & Kathy Vockery, 1993), DAR Library, p. 7.

3205 Vockery, Bill and Kathy, Madison County Kentucky Marriages, 1852-1876 (Richmond, Kentucky, Bill & Kathy Vockery, 1995), DAR Library, p.88, 90, 98.

3206 1830 U.S. Federal Census, Kentucky, Montgomery Co., p. 20. Males 1 (20-30); Females: 3 <5, 1 (5-10), 1 (30-40); Slaves 1 (10-24).

3207 1850 U.S. Federal Census, Kentucky, Montgomery Co., p. 20.

3208 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1830-1845, Roll 14.138, Year 1833, 35th Regiment, Lipscomb's Company, p. 21.

3209 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1830-1845, Roll 14.138, Year 1834, 35th Regiment, Lipscomb's Company, p. 23.

3210 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1830-1845, Roll 14.138, Year 1835, 35th Regiment, Lipscomb's Company, p. 24.

3211 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1830-1845, Roll 14.138, Year 1836, 35th Regiment.

3212 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1830-1845, Roll 14.138, Year 1837, 35th Regiment, Lipscomb Co., p. 22.

3213 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1830-1845, Roll 14.138, Year 1840, p. 5.

3214 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1830-1845, Roll 14.138, Year 1841, 35 Regiment, p. 54.

3215 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1830-1845, Roll 14.138, Year 1842, p. 55.

3216 American Genealogical Lending Library, Madison Co. Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), 1851.

3217 1860 U.S. Federal Census (Agricultural Schedule), Kentucky, Madison Co, Richmond P.O, p. 5, line 15.

3218 Jameson, Scott M, Email, 12 Feb 2006.

3219 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 222.

3220 Anonymous, Kentucky Birth, Marriage, and Death Records, 1852-1910 (DAR Library, microfilm), Dec. 9, 1858.

3221 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 223.

3222 JAC, Comment, 11 Jul 2005.

3223 1910 U.S. Federal Census, Kansas, Elk Co., Howard Twp., 24_24, p. 41B.

3224 Montgomery Co. Kentucky, Montgomery Co. Kentucky Wills (Montgomery Co. Kentucky Will Books , Country Court House, Mt. Sterling, Montgomery Co., Kentucky), Book F (1854-1879): 537-539.

3225 1860 U.S. Federal Census, Kentucky, Madison Co., Elliston P.O, household 387_383, p. 323.

3226 1850 U.S. Federal Census, Kentucky, Estill Co., 307_307, p. 69.

3227 1880 U.S. Federal Census, Kentucky, Madison Co., Elliston, Roll: T9_431, 236_202, p. 452B.

3228 Wyatt, Melody, Email, 15 Sep 2003.

3229 1860 U.S. Federal Census (Slave Schedule), Kentucky, Madison Co., 1st. Division, p. 443.

3230 Vockery, Bill and Kathy, Madison County Kentucky Marriages, 1852-1876 (Richmond, Kentucky, Bill & Kathy Vockery, 1995), DAR Library.

3231 1850 U.S. Federal Census (Slave Schedule), Kentucky, Estill Co., p. 497.

3232 Burns, Annie, Marriages and Wills of Kentucky, 1791-1850.

3233 Ermina Jett Darnell, Forks of Elkhorn Church (Baltimore, Genealogical Publ. Company, 1980), p. 99.

3234 Adery, Mrs. William Breckingridge, Kentucky Records: Early Wills and Marriages (Baltimore, Maryland, Genealogical Pub., Company, 1986), Genealogy.com, p. 807.

3235 Burns, Annie, Franklin Co. Marriages (Kentucky).

3236 Higbee, Betty, Higbee & Van Cleave Families (rootsweb.com, Fri Sep 6 11:41:09 2002).

3237 Hampshire Co., Virginia Will Books (Hampshire County Court House, Romney, West Virginia , ex "MargaretDouthittAmon.doc"), Book I-22, p. 65. named: wife MARGARET and 12 children: 1.) Thomas; 2.) John; 3.) Silas; 4.) Soloman; 5.) Caleb (five shillings earlier provision); 6.) David and 7.) Daniel, 200 acres; 8.) Rebecca Cooper; 9.) Catherine Tuckle; 10.) Mary; 11.) Sarah; 12.) Christina. Land on the Canawa, Cabell Co., willed to wife, the 400 acres to John Douthet, 10 Sep 1773 by Wm. Holliday, Trustee, situated on the Ohio R., near the mouth of the Gi_ndott known as tract no. 41, a grant from George III … to John Earl of Dunmore. Two hundred acres to Margaret and 100 acres each to David and Daniel.
Exec. Of will & wife Margaret & Wm. Vause
Sec: Lewis Vandiver & Stephen Pilcher
Wit.: John Michel, Richard Holliday, Thomas Vause.

3238 Unknown WWW source..

3239 Anonymous, Woodford Co. Court Records (Kentucky Department for Libraries and Archives, Frankfort, Kentucky), Summons to George Barnes.

3240 Amon, Margaret Ayres (Douthitt), Letter - 8 Nov. 1975 (photocopy in possession of Elizabeth Lee A. Coddington, 23 Dec. 2002), letter, 8 Jan 1976.

3241 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Kentucky, Madison Co., p. 84.

3242 1830 U.S. Federal Census, Kentucky, Franklin Co., p. 127.

3243 Adery, Mrs. William Breckingridge, Kentucky Records: Early Wills and Marriages (Baltimore, Maryland, Genealogical Pub., Company, 1986), Genealogy.com, p. 93.

3244 Kentucky Pioneer Genealogy and Records (Kentucky Pioneer Genealogy and Records, DAR Library), 1 (4): 31.

3245 1840 U.S. Federal Census, Kentucky, Franklin Co., Roll: 110; Page: 317.

3246 n/a, Franklin Co. Kentucky Wills, Will Book 2, p. 141. I Silas Douthitt of Franklin County, Kentucky, do hereby make this my last will + testament in name and form forming that is to say

1st having heretofore made advances to all my children in money and property, including slaves, may [sic] will is that they still continue to enjoy those advantages ­­­and without disturbing said arrangements + throwing the Same into ­­­­____ after my decision___.

2nd I decree that my executor herein after named to dispose of so much of my property as shall be sufficient to pay all my past debts + funeral expenses leaving unto ­­­____ my Grandaughter Margaret E. Newton the sum of three hundred dollars, which said Exec. is to keep at interest during the minority of said Margaret E., but should she die during her minority then I desire that said sum of three hundred dollars to revert to my other children or their heirs.

3rd I desire that my wife Sally Douthit as soon as convenient after my decease, have assigned to her the one third part of all my estate whether real or personal except that first I wish a slave called John to be sold to enable my said Exec. in part to raise the money necessary to carry into effect my desires above specified.

4th After the assignment of dower to my wife and the payment of the money above provided for, I desire that the residue of my estate be equally divided among my children or their heirs.

And lastly I hereby appoint my son Piersaul Douthitt Executor to this my last will and testament hereby revoking all other or former wills and testaments by me made. In witness whereof I have hereunto set my hand and seal this 3rd day of May in the year 1843.
Silas Douthitt (seal)
R. J. Coleman
J. Wingate
Franklin County Court May Term 1843

.

3247 Crawford, Dorothy, Lewis Castleman of Kentucky (Ancestry.com, updated Fri Aug 23 13:39:01 2002), ID:101.

3248 Casselman/Castleman Web-site.

3249 Ermina Jett Darnell, Forks of Elkhorn Church (Baltimore, Genealogical Publ. Company, 1980), p. 245.

3250 1830 U.S. Federal Census, Kentucky, Franklin Co., p. 127. Males 1 (30-40); Females: 3 <5, 1 (5-10), 1 (30-40); Slaves 1 (10-24).

3251 1840 U.S. Federal Census, Kentucky, Franklin Co., Roll: 110; Page: 314.

3252 1850 U.S. Federal Census, Kentucky, Franklin Co., District 1, 224_224, p. 17.

3253 Dodd, Jordan, Kentucky Marriages to 1850. [database online]. Electronic transcription of marriage records held by the individual counties in Kentucky. (Provo, Utah, Ancestry.com, 1997), Ancestry.com).

3254 Railey, William E, HIstory of Woodford Co., Kentucky (Frankfort, Kentucky, Roberts Print Co., 1938), as cited in Kentucky Ancestors, 22:23-27, ex Kentucky Ancestors, vol. 22:24.

3255 1870 U.S. Federal Census, Kentucky, Hopkins Co., Ashbyburg P.O., 65_65, p. 163.

3256 1860 U.S. Federal Census, Kentucky, Hopkins Co., Ashbyburg P.O., 212_212, p. 622.

3257 Spicer, Dolores, Email, 19 Jan 2004.

3258 1870 U.S. Federal Census, Kentucky, Henry Co., Lockport, 512_512, p. 311.

3259 Ermina Jett Darnell, Forks of Elkhorn Church (Baltimore, Genealogical Publ. Company, 1980), p. 184.

3260 1860 U.S. Federal Census, Kentucky, Franklin Co., Slave Schedule, p. 483.

3261 Jameson, Ephraim Orcutt, Jamesons in America. 1647-1900 (Concord, N. H., The Rumford Press, 1901), DAR Library, Washington, DC, p. 176 ("Louis Douthed").

3262 Adery, Mrs. William Breckingridge, Kentucky Records: Early Wills and Marriages (Baltimore, Maryland, Genealogical Pub., Company, 1986), Genealogy.com, p. 565.

3263 Walker, Emma Jane, and Wilson, Virginia, Some Marriages in Montgomery County, Kentucky, before 1864 (Mt. Sterling, Kentucky, Kentucky Society, Daughters of the American Revolution, March 1961), DAR Library, p. 29 (ex VitSt. M).

3264 Boyd, Hazel Mason, Some Marriages in Montgomery County Kentucky before 1864 (Lexington, KY, Kentucky Society DAR, March 1691), DAR Library, Washington DC, p. 60.

3265 Weir, Jan Douthit, Douthit Ancestry, Vol. 5, #1, Winter 1993, p. 24.

3266 1840 U.S. Federal Census, Kentucky, Montgomery Co., p. 270.

3267 Boyd, Hazel Mason, Some Marriages in Montgomery County Kentucky before 1864 (Lexington, KY, Kentucky Society DAR, March 1691), DAR Library, Washington DC, p. 130.

3268 Dunn, Thelma M, Montgomery County, Kentucky, Marriage Bonds, White, 1864-1881 (Atoka, Tennessee, n/a, 1997), DAR Library, p. 83.

3269 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Kentucky, Clark Co., No Twp. listed, Roll: M33_19; Page: 90.

3270 American Genealogical Lending Library, Montgomery Co., Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1813-1831, Roll 14.155, Year 1822, p. 10.

3271 American Genealogical Lending Library, Montgomery Co., Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1813-1831, Roll 14.155, Year 1823, p. 16.

3272 American Genealogical Lending Library, Montgomery Co., Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1813-1831, Roll 14.155, Year 1825, p. 16.

3273 American Genealogical Lending Library, Montgomery Co., Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1813-1831, Roll 14.155, Year 1827, p. 10.

3274 American Genealogical Lending Library, Montgomery Co., Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1813-1831, Roll 14.155, Year 1829, p. 14.

3275 American Genealogical Lending Library, Montgomery Co., Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), Tax Lists 1813-1831, Roll 14.155, Year 1830, p. 11.

3276 1830 U.S. Federal Census, Montgomery, Kentucky; Roll: 40, p. 42.

3277 n/a, Franklin Co. Kentucky Tax Lists (Microfilm of Franklin Co. Kentucky Tax lists), 1835.

3278 American Genealogical Lending Library, Montgomery Co., Kentucky Tax Lists (Bountiful, Utah, American Genealogical Lending Library, n.d.), 1844.

3279 1850 U.S. Federal Census, Kentucky, Montgomery Co., District 1, Roll 214, p. 18.

3280 1850 U.S. Federal Census (Slave Schedule), Kentucky, Montgomery Co., District 1, p. 65.

3281 n/a, Franklin Co. Kentucky Tax Lists (Microfilm of Franklin Co. Kentucky Tax lists), 1860.

3282 1860 U.S. Federal Census, Kentucky, Montgomery Co, household 773_773, p. 301.

3283 1860 U.S. Federal Census (Slave Schedule), Kentucky, Montgomery Co., p. 27.

3284 n/a, Franklin Co. Kentucky Tax Lists (Microfilm of Franklin Co. Kentucky Tax lists), 1866.

3285 1870 U.S. Federal Census, Kentucky, Montgomery Co., Levee Pct., 80_80, Series: M593 Roll: 489 Page: 269.

3286 Walker, Emma Jane, and Wilson, Virginia, Some Marriages in Montgomery County, Kentucky, before 1864 (Mt. Sterling, Kentucky, Kentucky Society, Daughters of the American Revolution, March 1961), DAR Library, p. 28 (ex VitSt. D).

3287 Boyd, Hazel Mason, Some Marriages in Montgomery County Kentucky before 1864 (Lexington, KY, Kentucky Society DAR, March 1691), DAR Library, Washington DC, p. 55.

3288 Boyd, Hazel Mason, Some Marriages in Montgomery County Kentucky before 1864 (Lexington, KY, Kentucky Society DAR, March 1691), DAR Library, Washington DC, p. 122.

3289 Weir, Jan Douthit, Douthit Ancestry.

3290 1830 U.S. Federal Census, Kentucky, Franklin Co., p. 127. Males 1 (20-30); Females: 3 <5, 1 (5-10), 1 (30-40); Slaves 1 (10-24).

3291 Samuell, R. L, Email (Email).

3292 Weir, Jan Douthit, Douthit Ancestry, Col. 9, #2, Summer 1997, page 20.

3293 Weir, Jan Douthit, Douthit Ancestry, Vol. 2, #2, Page 5.

3294 Sage, Clara McCormick & Jones, Clara Sage, Early Records, Hampshire County, Virginia, now West Virginia (Genealogical Publishing Co, 1976), ex file "MargaretDouthittAmon.doc," p. 127.

3295 Tracey, Grace L. & John P. Denn, Pioneers of Old Monocacy (Baltimore: Genealogical Publishing Co., Inc., 1987), Page 379.

3296 Weir, Jan Douthit, Douthit Ancestry, Vol. 2, #2, page 26.

3297 Sage, Clara McCormick & Jones, Clara Sage, Early Records, Hampshire County, Virginia, now West Virginia (Genealogical Publishing Co, 1976), ex file "MargaretDouthittAmon.doc," p. 25.

3298 Hampshire Co., Virginia Will Books (Hampshire County Court House, Romney, West Virginia , ex "MargaretDouthittAmon.doc"), Book 1, p. 73.

3299 Sage, Clara McCormick & Jones, Clara Sage, Early Records, Hampshire County, Virginia, now West Virginia (Genealogical Publishing Co, 1976), ex file "MargaretDouthittAmon.doc," p. 39.

3300 Sage, Clara McCormick & Jones, Clara Sage, Early Records, Hampshire County, Virginia, now West Virginia (Genealogical Publishing Co, 1976), ex file "MargaretDouthittAmon.doc," p. 14.

3301 Hampshire Co. Personal PropertyTax Lists, 1782-1799 (Miami Beach: TLC Genealogy, 1990), Vol. II, page 226.

3302 Hampshire Co. Personal PropertyTax Lists, 1782-1799 (Miami Beach: TLC Genealogy, 1990).

3303 Nixon, Caroline R. & Emma Nixon Bolton, First Census of Hampshire Co. (Romney, WV: WV Schools for the Deaf and the Blind, 1937), Page 27.

3304 Amon, Margaret Ayres Douthitt, MargaretDouthittAmon.doc.

3305 Census, Hampshire Co., VA, page 14.

3306 Hampshire Co. Personal PropertyTax Lists, 1782-1799 (Miami Beach: TLC Genealogy, 1990), Page 3.

3307 Johnston, Ross B., compiler, West Virginia Estate Settlements, Hampshire Co., page 7.

3308 Weir, Jan Douthit, Douthit Ancestry, Vol. 5, #B, 1993, page 15.

3309 Sage, Clara McCormick & Jones, Clara Sage, Early Records, Hampshire County, Virginia, now West Virginia (Genealogical Publishing Co, 1976), ex file "MargaretDouthittAmon.doc," p. 114.

3310 Douthat, Rudentz Sharp, Douthet, Douthat, Douthit, Douthitt Genealogy (Huntington, W. Va., Unknown, 1933), ex "MargaretDouthittAmon.doc," p. 6.

3311 Sage, Clara McCormick & Jones, Clara Sage, Early Records, Hampshire County, Virginia, now West Virginia (Genealogical Publishing Co, 1976), ex file "MargaretDouthittAmon.doc," p. 68.

3312 Weir, Jan Douthit, Douthit Ancestry, Vol. 5, #1, Winter 1993, page 24.

3313 n/a, Franklin Co. Kentucky Wills, Will Book 2, p. 141.

3314 Spicer, Dolores, Email, 21 Jan 2004.

3315 1850 U.S. Federal Census, Kentucky, Franklin Co., Distr. 1, p. 49.

3316 Anonymous, Court Records (Hopkins Co. Kentucky Will Books), Will Book 12, p. 214 [ex email from Dee Spicer].

3317 Ermina Jett Darnell, Forks of Elkhorn Church (Baltimore, Genealogical Publ. Company, 1980), p. 100.

3318 The National Horseman, General John Breckenridge Castleman (ex http://www.tnh1865.com/index.ptml), accessed 11 Sep 2004.

3319 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, pers. comm. Nov. 26, 2001.

3320 1910 U.S. Federal Census, Missouri, St. Louis City., St. Louis, Ward 9, 701_128_934, p. 119 (Series T624, Roll 815).

3321 Ott, Barbara J, Email, 18 Nov 2004.

3322 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, Papers. 24 Dec. 2004.

3323 Graham, Jill, Email, 22 Nov 2004.

3324 1910 U.S. Federal Census, Illinois, Madison Co., Highland, 1315_1383, p. 14.

3325 1880 U.S. Federal Census, Illinois, Madison Co., Highland, p. 520D.

3326 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), Accessed 13 Dec 2004.

3327 Peter D. Coddington, Interview, 7 Dec 1978. (in papers of Elizabeth Lee A. Coddington).

3328 1900 U.S. Federal Census, Missouri, St. Louis City., St. Louis, Ward 8, ??_310, p. 45 (Series T623, Roll 892).

3329 1910 U.S. Federal Census, Missouri, St. Louis City., St. Louis, Ward 9, 1000_17, p. 140 (Series T624, Roll 815).

3330 1920 U.S. Federal Census, Missouri, St. Louis City., St. Louis, Ward 25, 4624_188_211, p. 165 (Series T625, Roll 961).

3331 1900 U.S. Federal Census, Missouri, St. Louis City., St. Louis, Ward 8, 715_86, p. 215 (Series T623, Roll 892).

3332 1900 U.S. Federal Census, Missouri, St. Louis City., St. Louis, Ward 8, 701_74, p. 215 (Series T623, Roll 892).

3333 1920 U.S. Federal Census, Missouri, St. Louis City., St. Louis, Ward 9, 2515_111_217, p. 53 (Series T625, Roll 951).

3334 1920 U.S. Federal Census, Missouri, St. Louis City., St. Louis, Ward 9, 2515_111_215, p. 53 (Series T625, Roll 951).

3335 Elizabeth Lee A. Coddington, letter, abt 1963.

3336 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 6 Aug 2002.

3337 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, INterview, 25 Dec 2002.

3338 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 182.

3339 Woodward, Wayne William, Ayres Douthitt Jameson O'Rear Patterson Family Tree (Publ. by author), 8-16.

3340 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 355.

3341 Anonymous, Death takes Judge Ayres (Wichita, Kansas), newspaper clipping in possession of Susan T. Campbell, 2002, 20 Dec. 1945.

3342 1910 U.S. Federal Census, Kansas, Elk Co., Howard, 21_21, p. 51.

3343 1920 U.S. Federal Census, Kansas, Elk Co., Howard, ED 125, 311_311, p. 128.

3344 1930 U. S. Federal Census, Kansas, Elk Co., Howard, Roll 701, p. 7B.

3345 Elk Co, Probate Court Records (Elk Co. Courthouse, Howard Co., Kansas), ex photocopy by B. C. Edwards.

3346 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 367.

3347 Woodward, Wayne William, Ayres Douthitt Jameson O'Rear Patterson Family Tree (Publ. by author), 2.

3348 1930 U. S. Federal Census, California, Riverside Co., Riverside, Distr. 44, Roll 184.

3349 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 373.

3350 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 375.

3351 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 376.

3352 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 380.

3353 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 381-382.

3354 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 382-383.

3355 1930 U. S. Federal Census, Kansas, Sedgwick Co., Wichita, Ward 3, p. 3A.

3356 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 133.

3357 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 136.

3358 1920 U.S. Federal Census, California, Modoc Co., Tula Lake Twp., 47_48, p. 2A.

3359 Morgan, L, Ayres-Sherman (http://files.usgwarchives.org/ks/elk/vitals/marriages/ayres41mr.txt), Ayres-Sherman. Elk County KS Archives Marriages.....Ayres, Lee Greta - Sherman, Perry August 28, 1929 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.org/copyright.htm http://www.usgwarchives.org/ks/ksfiles.htm ************************************************

File contributed for use in USGenWeb Archives by: L Morgan [email protected] August 10, 2007, 4:06 pm

Howard Courant August 29, 1929 AYRES--SHERMAN

At eleven o'clock Wednesday morning, August twenty-eighth, the marriage of Miss Lee Greta Ayres to Mr. Perry Sherman was solemnized at the home of Mr. and Mrs. Allison T. Ayres, Reverend W. B. McKinney officiating. Only the immediate families were present.

The home was simple but artistically decorated in white clematis. The bride was attractively gowned in white chiffon strewn with pink rosebuds, and wore a white tulle veil clasped with pearls and orangeblossoms, and carried a shower bouquet of pink roses and lily of the valley. The groom wore conventional black.

Appropriate wedding music was played throughout the ceremony by Miss Louise Ayres, of Wichita.

At twelve o'clock an informal buffet luncheon was served and immediately after luncheon, Mr. and Mrs. Sherman left for a brief sojourn in the Ozarks. On their return they will be at home with the mother of the groom, Mrs. William Sherman, in the south part of the city.

Mrs. Sherman is the sister of Mrs. T. J. McKinney and of Judge Allison T. Ayres. Mr. Sherman is the older son of Mr. and Mrs. William Sherman. Both have many friends here and elsewhere who wish for them a life of happiness together.

Out of town guests included Mr. and Mrs. George Christy and two daughters, of Pawnee, Oklahoma; Miss Curtis McKinney, Richmond, Kentucky; Dr. H. D. Ayres, Miss Eva Ayres, Louise and Langdon Ayres, Wichita; Mr. and Mrs. W. A. McKinney, Frances and Joe McKinney, Wichita; Reverend and Mrs. W. B. McKinney, Miss Wheeler, John Allen McKinney, Humboldt.

File at: http://files.usgwarchives.org/ks/elk/vitals/marriages/ayres41mr.txt

This file has been created by a form at http://www.poppet.org/ksfiles/

File size: 2.2 Kb
.

3360 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 158.

3361 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), accessed 28 Aug 2005.

3362 Woodward, Wayne, Correspondence, 2 Jan 2006. INTRODUCTION TO HAZEL WOODWARD'S MEMORY BOOK 1906-1912
BY Wayne W. Woodward

Hazel Prue Ayres 1892 July 20 (College Hill, Madison Co., Ky) to 1968 Oct. 29 (Warren, Huntington Co., Ind.) was married 1913 Ag 1 (Greencastle, Putnam Co., Ind.) to Arthur Coy Woodward of Greensburg, Indiana. They were both graduates of DePauw in the class of 1913. Hazel moved with her widowed mother from the family home in College Hill, Madison Co., Kentucky to Greencastle when she was about eight years old. She was the youngest of 12 children, 9 of whom grew up. Some of the older ones had attended DePauw, so Margaret Douthitt Ayres moved with her younger children to Greencastle to put the younger ones through DePauw. Hazel married and left Greencastle in August after graduating. Margaret (or M.E.) Eliza Douthitt Ayres (1849 June 7-1915 Spt. 11) died in Akron, Ohio on the way to visit and help Hazel with the birth of Hazel's first child (of six), Charles Martin Woodward, born on October 15 in Ithaca, New York where Arthur was working on an engineering degree at Cornell.

Starting with this September 19, 1906 entry Hazel started keeping a record of what happened and continued with very few lapses until shortly before her death in 1968. In the family they were always called the Memory Books or the Day Books, and as I read them now I see that is appropriate since they have very little introspection or emotions that you would expect to find in a diary. Most of the later years are fuller then the entries you see here. Except for a few of the later ones which I have, they are in the possession of Hazel's youngest child, Louis (the other four Woodward children are dead) who is typing them up. He typed this 1906-1912 section up as a unit-the first of the series. I can furnish copies of what has been typed. Hazel was a good student and graduated Phi Beta Kappa from DePauw.
.

3363 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 181.

3364 Coddington, Jonathan A, Interview, 5 Aug 2002.

3365 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 394.

3366 1910 U.S. Federal Census, DC, Washington, ED214, 23_252, p. 240.

3367 Ayres, Jeremiah, Diaries, Aug 21, 1854-19 Feb 1898 (In possession of Elizabeth Lee A. Coddington, 3 small books, each 3.5" x 6".), p. 112.

3368 Coddington, Jonathan A, Interview, 6 Aug. 2002.

3369 Coddington, Jonathan A, Interview, 17 Dec. 2001.

3370 1850 U.S. Federal Census, Kentucky, Montgomery Co., 1st Distr., household 131_131, p. 12.

3371 1870 U.S. Federal Census, Indiana, Boone Co., Jackson, 347_350, Roll: M593_300; Page: 137.

3372 JAC, Comment, 14 Jul 2005.

3373 Landrub, William Bibb, Life and travels of William Bibb Landrum (Nashvill, Southern Methodist Publishing House, 1878), Univ. KY Kentuckiana Digital Library, p. 73.

3374 Landrub, William Bibb, Life and travels of William Bibb Landrum (Nashvill, Southern Methodist Publishing House, 1878), Univ. KY Kentuckiana Digital Library, p. 100.

3375 Boyd, Carl B. Jr. & Hazel Mason Boyd, A History of Mt. Sterling, Kentucky, 1792-1918 (Not stated, Privately Publ., 1984), Kentucky Historical Society, 303pp, p. 180-181.

3376 Leach, Joseph, Bright Particular Star: The Life & Times of Charlotte Cushman (Cardinal Books), p. 245 internet edition.

3377 Merrill, Lisa, When Romeo was a Woman (Ann Arbor, Univ. Michigan Press, 1999), p. 222.

3378 Leach, Joseph, Bright Particular Star: The Life & Times of Charlotte Cushman (Cardinal Books).

3379 St. Louis Post Dispatch, #3/7 p4.

3380 St. Louis Post Dispatch, # 3/7/ p. 4.

3381 Leach, Joseph, Bright Particular Star: The Life & Times of Charlotte Cushman (Cardinal Books), ca. 197, internet edition.

3382 Leach, Joseph, Bright Particular Star: The Life & Times of Charlotte Cushman (Cardinal Books), p. 227, internet edtion.

3383 Leach, Joseph, Bright Particular Star: The Life & Times of Charlotte Cushman (Cardinal Books), p. 262.

3384 1850 U.S. Federal Census, Missouri, St. Louis Co, St. Louis, p. 431C.

3385 JAC, Comment, Guess based on birth of first known child.

3386 New York Times (New York City, New York), 8 Sep 1886 p. 5 (ex Proquest).

3387 1860 U.S. Federal Census, New York, New York Co., New York, 1st Distr., Ward 16, p. 95.

3388 James Reynold (or Lady Walpole), Legend of Ossory.

3389 JAC, Comment, 13 Feb 2006.

3390 Coddington, John Insley, Additions and Corrections to the Jepson Genealogy (American Genealogist, 20:85-97, 1943), p.88.

3391 Stebbins, Emma, Charlotte Cushman: Her Letters and Memoirs of Her Life (1878).

3392 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Film Number: 170686 Page Number: 500 Reference Number: 12721.

3393 Leach, Joseph, Bright Particular Star: The Life & Times of Charlotte Cushman (Cardinal Books), cancer.

3394 American Biographical Library, American Biographical Library. The Twentieth Century Biographical Dictionary of Notable Americans. Volume 3, page 85.

3395 Doctor John Frederick May, The Positive Identification of The Body of John Wilkes Booth (transcript of a letter which appears in the CIVIL WAR NAVAL CHRONOLOGY, a book published by the Navy Department in 1971).

3396 Leach, Joseph, Bright Particular Star: The Life & Times of Charlotte Cushman (Cardinal Books), not paginated.

3397 Wakefield, Robert S., Stover, Margaret Stover, Mayflower Families Through Five Generations, vol. 17 (1998. General Society of Mayflower Descendants, Plymouth, MA), p. 13.

3398 Pilgrim John Howland Society, John Howland and Elizabeth Tilley Biographies (http://www.americanrevolution.org/how3.html).

3399 Johnson, Caleb, Email (MayflowerHistory.com), http://www.mayflowerhistory.com/Passengers/JohnHowland.php (accessed 13 Dec. 2004).

3400 Ward, Robert Leigh, English Ancestry of Seven Mayflower Passengers: Tilley, Sampson, and Cooper (The American Genealogist), 52:198-208.

3401 Pilgrim John Howland Society, John Howland and Elizabeth Tilley Biographies (http://www.americanrevolution.org/how3.html), http://www.americanrevolution.org/how3.html.

3402 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155788.

3403 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155787.

3404 Susan E. Roser.

3405 Berhan, Evelyn, Sanford-Shulsen Family (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=sanford-shulsen), Accessed 21 Dec 2004.

3406 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155785.

3407 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155784.

3408 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155783.

3409 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155781.

3410 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155782.

3411 Stearns, Ezra S, Early Generations of the Founders of Old Dunstable (1911. George E. Littlefield, Boston), p. 86.

3412 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155777.

3413 Wakefield, Robert S., Stover, Margaret Stover, Mayflower Families Through Five Generations, vol. 17 (1998. General Society of Mayflower Descendants, Plymouth, MA), p. 137.

3414 Cushman, Henry Wyles, Historical and Biographical Genealogy of the Cushmans: The Descendants of Robert Cushman, The Puritan, From the year 1617 to 1855 (Publication: Boston: Little, Brown & Co., 1855).

3415 American Antiquarian Society, Early American Newspapers, Series 1690-1876 (American Antiquarian Society (2004)), Columbian Sentinel, XXXV, Issue 48, p. 1.

3416 American Antiquarian Society, Early American Newspapers, Series 1690-1876 (American Antiquarian Society (2004)), The Independent Chronicle, XXXVIII, Issue 2584, p. 3.

3417 Merrill, Lisa, When Romeo was a Woman (Ann Arbor, Univ. Michigan Press, 1999), p. 20.

3418 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155759.

3419 Markus, Julia, Across an Untried Sea (New York, Alfred A. Knopf, 2000), p. 56.

3420 Leach, Joseph, Bright Particular Star: The Life & Times of Charlotte Cushman (Cardinal Books), (1842-1843).

3421 The Church of Jesus Christ of Latter-day Saints, Family Search Pedigree Resource File (Compact Disc #5; Sarah Holt 1619 Hopkins St. #104 , Berkeley, Ca, United States of America 94707-2701), Compact Disc #5 Pin #155763.

3422 Merrill, Lisa, When Romeo was a Woman (Ann Arbor, Univ. Michigan Press, 1999), p. 275, note 103.

3423 Combe, George (9 Feb 1846, National Library of Scotland, MS7390:295).

3424 Keener, E. (1851, Charlotte Cushman Papers, Library of Congress, vol. 12).

3425 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 322.

3426 Christian, Louise, A and Fitz Randolph, Howard Stelle, The Descendants of Edward Fitz Randolph and Elizabeth Blossom, 1630-1950 (Privately published, 1950), p. 6.

3427 Christian, Louise Aymar, The descendants of Edward Fitz Randolph and Elizabeth Blossom 1630-1950 (East Orange, New Jersey, Unknown, 1950), ex online version, HeritageQuestOnLine, p. 9.

3428 Vail, Wm. Penn, MD, Genealogy of some of the Vail Family descended from Thomas Vail (1937).

3429 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 276.

3430 Christian, Louise Aymar, The descendants of Edward Fitz Randolph and Elizabeth Blossom 1630-1950 (East Orange, New Jersey, Unknown, 1950), ex online version, HeritageQuestOnLine, p. 6.

3431 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 275.

3432 Living Descendants of Blood Royal, vol 3: 484-486.

3433 Wall, John P., Pickersgill, Harold E. (Eds), History of Middlesex Co., New Jersey 1664-1920, Vol. 1 (New York, Lewis Historical Publ. Co., 1921), p. 22.

3434 Vail, William Penn, Northwestern New Jersey, p. 284.

3435 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 296.

3436 Wakefield, Robert S., Stover, Margaret Stover, Mayflower Families Through Five Generations, vol. 17 (1998. General Society of Mayflower Descendants, Plymouth, MA), p. 46.

3437 Cushman, Henry Wyles, Historical and Biographical Genealogy of the Cushmans: The Descendants of Robert Cushman, The Puritan, From the year 1617 to 1855 (Publication: Boston: Little, Brown & Co., 1855), p. 136.

3438 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Souce Call No. 1553239.

3439 Chambers, Tim, Chambers Family Tree (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=lzdz4me&id=I6457).

3440 http://library.wustl.edu/units/spec/exhibits/crow/about-crow.html (http://library.wustl.edu/units/spec/exhibits/crow/about-crow.html).

3441 1850 U.S. Federal Census, Missouri, St. Louis, St. Louis, p. 413.

3442 1850 U.S. Federal Census (Slave Schedule), Missouri, St. Louis Co., St. Louis, 4th Ward, p.557.

3443 1860 U.S. Federal Census (Slave Schedule), Missouri, St. Louis, St. Louis, p. 557 Slave Schedule.

3444 1880 U.S. Federal Census, Missouri, St. Louis Co, St. Louis, p. 198B.

3445 Wakefield, Robert S. (General Society of Mayflower Descendants, 1992 (& 1996).)

3446 Robt. E. Cushman & Franklin P. Cole (General Society of Mayflower Descendants).

3447 Anonymous, Bibliographic Information: Records of the Town of Plymouth 1636-1705 (Reprint, Baltimore: Genealogical Publishing Co., Inc., 1995.)

3448 John Cotton, Esq., a member, published in 1760.

3449 Anderson, Robert Charles, The Great Migration Begins: Immigrants to New England, 1620-1633T (Boston, MA: New England Historic Genealogical Society, 1995, vols. 1-3. (http://www.newenglandancestors.org/research/Database/great_migration/default.asp)), Accessed 9 Mar 2006.

3450 Wakefield, Robert S., Stover, Margaret Stover, Mayflower Families Through Five Generations, vol. 17 (1998. General Society of Mayflower Descendants, Plymouth, MA), p. 45.

3451 Church of Jesus Christ of Latter Day Saints, The Church of Jesus Christ of Latter Day Saints (The Church of Jesus Christ of Latter Day Saints).

3452 American Antiquarian Society, Early American Newspapers, Series 1690-1876 (American Antiquarian Society (2004)), Boston Daily Advertiser, XXXIII, Issue 43, p. 2.

3453 Cushman, Henry Wyles, Historical and Biographical Genealogy of the Cushmans: The Descendants of Robert Cushman, The Puritan, From the year 1617 to 1855 (Publication: Boston: Little, Brown & Co., 1855), p. 514.

3454 Ross B. Kenzie, Genealogy.

3455 Wakefield, Robert S., Stover, Margaret Stover, Mayflower Families Through Five Generations, vol. 17 (1998. General Society of Mayflower Descendants, Plymouth, MA), p. 16.

3456 Anonymous, Bureau of Military and Civic Achievement. Washington D.C. (Bureau of Military and Civic Achievement. Washington D.C.)

3457 Wakefield, Robert S., Stover, Margaret Stover, Mayflower Families Through Five Generations, vol. 17 (1998. General Society of Mayflower Descendants, Plymouth, MA).

3458 Cushman, Henry Wyles, Historical and Biographical Genealogy of the Cushmans: The Descendants of Robert Cushman, The Puritan, From the year 1617 to 1855 (Publication: Boston: Little, Brown & Co., 1855), p. 217.

3459 Hopkins, Adrianne, Cushman & Allerton Genealogy (http://www.geocities.com/Heartland/Flats/2032/index.htm).

3460 Wakefield, Robert S., Stover, Margaret Stover, Mayflower Families Through Five Generations, vol. 17 (1998. General Society of Mayflower Descendants, Plymouth, MA), p. 17.

3461 Tilson, Mercer V, The Memorial Press (The Memorial Press).

3462 Cushman, Robert E. & Cole, Franklin P. (Mass. General Society of Mayflower Descendants, 1995).

3463 Burt, Alvah Walford (Cincinnati, OH: 1942).

3464 Stratton, Eugene Aubrey, Plymouth Colony; Its History & People 1620-1691 (Salt Lake City, UT; Ancestry Publishing, 1986.), p. 275.

3465 Dyer, M. H, Dyers Index to Land Grants in WV (Charleston: Moses W. Donnally, 1896).

3466 Ancestry.com, Ancestry.com (Ancestry.com), refn 41679.

3467 Ancestry.com, Ancestry.com (Ancestry.com), refn 41681.

3468 Ancestry.com, Ancestry.com (Ancestry.com), refn 41682.

3469 Sturgeon, Rita, YardTalbottLoganBurd (http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=:1239105&id=I757 (Updated 25 Aug 2001)).

3470 Ancestry.com, Ancestry.com (Ancestry.com), refn 41687.

3471 1860 U.S. Federal Census, Kentucky, Franklin Co., Forks Elkhorn, 124_120, p. 178.

3472 Coddington, John Insley, An Unconnected Coddington Family (The American Genealogist, 32: 84-88 (1956)), refn 41688.

3473 Ancestry.com, Ancestry.com (Ancestry.com), refn 41689.

3474 1880 U.S. Federal Census, Missouri, St. Louis Co, St. Louis, p. 365.

3475 Leach, Joseph, Bright Particular Star: The Life & Times of Charlotte Cushman (Cardinal Books), p. 261 Internet ed.

3476 Merrill, Lisa, When Romeo was a Woman (Ann Arbor, Univ. Michigan Press, 1999), p. 230.

3477 Aiken, Barbara, Email, Email, 12 Aug 2001.

3478 1910 U.S. Federal Census, Missouri, St. Louis, Ward 17, p. 42 (Series T624, Roll 842).

3479 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Source Call No. 1260629.

3480 1900 U.S. Federal Census, Pennsylvania, Montgomery Co., Lower Merion Twp, no dwelling no., Series T623, Roll 1443, p. 81.

3481 1900 U.S. Federal Census, Washington, DC, ED 245, 1314_60_66, Series T624, Roll 150, p. 139.

3482 1920 U.S. Federal Census, Washington, DC, ED 66, 1314_79_132, Series T625, Roll 206, p. 127.

3483 Gibson, Peter, Gibson and Taylor families (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=petergibson1&id=I5700), accessed 12 May 2004.

3484 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, papers.

3485 Elizabeth Lee A. Coddington, abt 1963.

3486 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, papers.

3487 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, papers.

3488 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, papers.

3489 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, pers.comm., 20 Aug. 2003.

3490 Mason, Email, 7 Mar 2004.

3491 Allen, Mitzi, Email, 6 Sep 2004.

3492 1850 U.S. Federal Census, Kentucky, Madison Co., 2nd. Div., household 193-194.

3493 1850 U.S. Federal Census, Kentucky, Clark Co., 2nd. Div., household 193-194.

3494 Hoyt, David W, Genealogical History of the Hoyt, Haight, and Hight Families (Providence: Providence Press Co., 1871.), p. 52.

3495 Northern Christian Advocate (ex John I. Coddington Papers, NEHGS, New York Records, General, 9), 1 Nov. 1848.

3496 1850 U.S. Federal Census, New York, Cayuga Co, Auburn Twp., Ward 2, Roll M432_482, 19 Jul 1850, 512-649.

3497 1850 U.S. Federal Census, New York, Cayuga Co, Auburn Twp., Ward 2, Roll M432_482, 19 Jul 1850, p. 255, 512-649 (ex Ancestry.com).

3498 1860 U.S. Federal Census, New York, Cayuga Co., Auburn, 186_186, p. 25.

3499 (Ancestry.com), 42 Lansing.

3500 Hoyt, David W, Genealogical History of the Hoyt, Haight, and Hight Families (Providence: Providence Press Co., 1871.), p. 520.

3501 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 21.

3502 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 6.

3503 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 3, 10-13.

3504 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records (The New England Historical and Genealogical Register (1936)), vol. 90: 299-300.

3505 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 8.

3506 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 9.

3507 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 331.

3508 Christian, Louise, A and Fitz Randolph, Howard Stelle, The Descendants of Edward Fitz Randolph and Elizabeth Blossom, 1630-1950 (Privately published, 1950), Letter to Annie Walker Wallace from J. I. Coddington, no date (IB40.1).

3509 Christian, Louise, A and Fitz Randolph, Howard Stelle, The Descendants of Edward Fitz Randolph and Elizabeth Blossom, 1630-1950 (Privately published, 1950), p. 10.

3510 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 334.

3511 Seitz, Daniel Ward, Monmouth Connection (Monmouth Co Gen Club , Vol 6 No 4 pg 32).

3512 PhinneysPlace Genealogy (http://www.phinneysplace.com/genealogy/p5.htm#i234).

3513 Anderson, Robert Charles, The Great Migration Begins: Immigrants to New England, 1620-1633T (Boston, MA: New England Historic Genealogical Society, 1995, vols. 1-3. (http://www.newenglandancestors.org/research/Database/great_migration/default.asp)).

3514 Stearns, Ezra S, Early Generations of the Founders of Old Dunstable (1911. George E. Littlefield, Boston), Page 85-86.

3515 Stearns, Ezra S, Early Generations of the Founders of Old Dunstable (1911. George E. Littlefield, Boston), p. 84.

3516 Stearns, Ezra S, Early Generations of the Founders of Old Dunstable (1911. George E. Littlefield, Boston), p. 83.

3517 Stearns, Ezra S, Early Generations of the Founders of Old Dunstable (1911. George E. Littlefield, Boston), p. 82.

3518 Acree, Charles, A Family Tree. Acree/Sachse/Hoover/Ogden/Skipworth/Nelson/TenEyck/Williamson
& Associated Families
(http://bdcgpb.brooksdata.net/personal/acree/default.html).

3519 Wakefield, Robert S., Stover, Margaret Stover, Mayflower Families Through Five Generations, vol. 17 (1998. General Society of Mayflower Descendants, Plymouth, MA), p. 2.

3520 1900 U.S. Federal Census, Washington, DC, Distr. 67, 1709_169_231, Series T625, Roll: 206, p.151.

3521 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB521.

3522 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB519.

3523 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB490.

3524 1870 U.S. Federal Census, Pennsylvania, Crawford Co., Titusville, Ward 2, 57_58, p. 634.

3525 1880 U.S. Federal Census, Ohio, Geauga Co., Chardon, p. 30C.

3526 Palazola, Donna, Email, 13 May 2005.

3527 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB476.

3528 Small, John, Email, 5 Apr 2004.

3529 Anonymous, Sons & Daughters Of The Pilgrims. Lineages Of Members Of The National Society Of The Sons And Daughters Of The Pilgrims To January 1, 1929 (Philadelphia, Pennsylvania. Publ. by the Society, 1929), p. 227.

3530 Mundy, Rev. Ezra F, Nicholas Mundy and Descendants, A history and genealogy of Nicholas Mundy and his descendants, who settled in New Jersey in 1665 (Lawrence, Kansas: Bullock Printing Company, 1907.), p. 56.

3531 Mundy, Rev. Ezra F, Nicholas Mundy and Descendants, A history and genealogy of Nicholas Mundy and his descendants, who settled in New Jersey in 1665 (Lawrence, Kansas: Bullock Printing Company, 1907.), p. 98.

3532 Anonymous, Sons & Daughters Of The Pilgrims. Lineages Of Members Of The National Society Of The Sons And Daughters Of The Pilgrims To January 1, 1929 (Philadelphia, Pennsylvania. Publ. by the Society, 1929), p. 228.

3533 Price, W. T, A Life of Charlotte Cushman (New York, Brentanos, 1894), p. 69.

3534 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 158.

3535 1870 U.S. Federal Census, Michigan, Branch Co., Sherwood, 87_89, p. 303.

3536 1850 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., Roll M432_347, 13 Oct. 1850, 117-117, line 40-42.

3537 1880 U.S. Federal Census, Michigan, Branch Co.,Sherwood Twp., June 19, 238-252, p. 700.

3538 1880 U.S. Federal Census, Michigan, Branch Co., Union Twp., June 10, p. 718.

3539 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB338.

3540 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 135.

3541 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 92-95.

3542 1850 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., Roll M432_347, 13 Oct. 1850, 116-116, line 38.

3543 1860 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., 1544_1544, p. 788.

3544 1860 U.S. Federal Census, New York, Tompkins Co., Ithaca, 1074_1074, p. 531.

3545 1880 U.S. Federal Census, New York, Monroe Co., Spencerport, p. 283C.

3546 1880 U.S. Federal Census, New York, Tompkins Co., Ithaca, p. 171B.

3547 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 138.

3548 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 139.

3549 Jackson, Mary Smith, Marriage and Death Notices from Tompkins County, New York Newspapers (Macedon, New York, Heart of the Lakes Publ., 1993), Ithaca Citizen and Democrat, Nov. 1 1866.

3550 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 140.

3551 1870 U.S. Federal Census, New York, Tioga Co., Candor, 694_700, p. 121.

3552 Anonymous, Ithaca Chronicle (Ithaca, New York), 12 Nov 1845, p. 3.

3553 Tice, Joyce M, Tri-Counties Genealogy & History Sites: Directories of Chemung County, New York (https://sites.rootsweb.com/~srgp/director/1863p057.htm).

3554 Tice, Joyce M, Tri-Counties Genealogy & History Sites: Woodlawn Cemetery, City of Elmira, Chemung County, New York (https://sites.rootsweb.com/~srgp/cemc/wl67p011.htm).

3555 New York State Census (1875), New York, Monroe Co. Records, notes.

3556 Union Advertiser, 9 mar 1876.

3557 1860 U.S. Federal Census, New York, Ontario Co, Seneca Twp., 894-894.

3558 Coddington, Herbert G, Miscellaneous Notes (New Jersey Historical Society Archives), Notes on Daniel Denniston.

3559 Not Given, Some Finger Lakes Genealogy (http://freepages.genealogy.rootsweb.com/~darmi/index.htm), 1844-1846 Marriages: http://freepages.genealogy.rootsweb.com/~darmi/Marriages18444546.html.

3560 1850 U.S. Federal Census, New York, Ontario Co., Seneca, p. 483.

3561 1850 U.S. Federal Census, New York, Ontario, Seneca, 792-867.

3562 1860 U.S. Federal Census, New York, Ontario Co, Seneca Twp., 894-894, p. 110.

3563 1870 U.S. Federal Census, New York, Chemung Co., Elmira, 726_752, p. 212.

3564 1850 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., Roll M432_347, 13 Oct. 1850, 122-122.

3565 1860 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., 1508_1508, p. 783.

3566 1870 U.S. Federal Census, Michigan, Branch Co., Union Twp., 39_39, p. 313.

3567 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB59.

3568 California Birth Index, 1905-1995 (Ancestry.com).

3569 New York Times (New York City, New York), 24 Jun, 1968.

3570 New York Times (New York City, New York), June 10, 1937, p. 21.

3571 Kunkel, Kunkel Family Genealogy Page (http://kunkel.hispeed.com/Kunkel/index.html), http://kunkel.hispeed.com/Kunkel/D0005/I01158.html.

3572 Scott, Trish & Chip Cunningham, John Barnes of Plymouth (http://etext.lib.virginia.edu/users/deetz/Plymouth/BARNES2.htm), Accesssed 26 Aug 2004.

3573 The Upson Family Association of America, The Upson Family in America (The Tuttle, Morehouse & Taylor Company. Connecticut. 1940), p. 321.

3574 Indiana Works Progress Administration, Index to Marriage Records Howard County 1844-1920 Inclusive (Indiana Works Progress Administration, 1939)), Volume I Letters A to G Inclusive, p. 190.

3575 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB634.

3576 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB162.

3577 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB586.

3578 Anonymous, The Daily News - Batavia (Batavia, New York, Unknown), ex JIC Papers, New York Records, Tompkins Co., 1 of 10, 31 Dec. 1908.

3579 1860 U.S. Federal Census, New York, Genesee Co., Batavia, 20_20, p. 247.

3580 New York State Census (1875), New York, Genesee Co., Batavia, 86-86.

3581 1880 U.S. Federal Census, New York, Erie Co., Buffalo, p. 12D.

3582 Ancestry.com, Ancestry.com (Ancestry.com), refn 41684.

3583 Tetrick Papers (Microfilm).

3584 Hill, L. P. Jr, Henry Hill, c. 1695-1773, of Frederick, MD (Unpublished handwritten MS), Page 38.

3585 Revolutionary War Records of Virginia, Section II (18), Document #44.

3586 Johnston, Ross B., compiler, West Virginia Estate Settlements, Hampshire County, page 7.

3587 Weir, Jan Douthit, Douthit Ancestry, Vol. 5, #1, page 24.

3588 Coddington, Kimberly, Email.

3589 1880 U.S. Federal Census, New York, Erie Co., Buffalo, p. 464C.

3590 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Tompkins Co. Records, 1a of 10.

3591 Weir, Jan Douthit, Douthit Ancestry, Vol. 2, #2, page 5.

3592 Weir, Jan Douthit, Douthit Ancestry, Vol. 2, #2, page 5.

3593 Anderson, W. Cary, The Douthit Family in America (Arcata, California, Marilyn D. Gibson Publ. Co., 1983), DAR Library, p. 9.

3594 Prince Georges Co. Inventories, 17:67-69, 17:67-69 (ex http://homepages.rootsweb.com/~hedges/joseph/life.htm).

3595 Tracey, Grace L. & John P. Denn, Pioneers of Old Monocacy (Baltimore: Genealogical Publishing Co., Inc., 1987), Page 368.

3596 Tracey, Grace L. & John P. Denn, Pioneers of Old Monocacy (Baltimore: Genealogical Publishing Co., Inc., 1987), Pages 238, 368.

3597 Weir, Jan Douthit, Douthit Ancestry, Vol. 2, #2, Page 27.

3598 Tracey, Grace L. & John P. Denn, Pioneers of Old Monocacy (Baltimore: Genealogical Publishing Co., Inc., 1987), Page 238.

3599 Wilson Family, Page 110.

3600 Weir, Jan Douthit, Douthit Ancestry, Vol. 2, #2, page 27.

3601 Toothman, Rick (RR 3, Box 228, Mannington, WV 26582-9078 (Researcher)), Letter March 8, 1998.

3602 Weir, Jan Douthit, Douthit Ancestry, Vol. 9, #2, Summer 1997, page 19.

3603 Tracey, Grace L. & John P. Denn, Pioneers of Old Monocacy (Baltimore: Genealogical Publishing Co., Inc., 1987), http://www.geocities.com/Heartland/Acres/4666/hist10.html.

3604 1850 U.S. Federal Census, New York, Genesee Co., Batavia, p. 209.

3605 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB023.

3606 1860 U.S. Federal Census, New York, Genesee Co., Bethany, 281_292, p. 1117.

3607 1870 U.S. Federal Census, New York, Genesee Co., Batavia, 149_148, p. 435.

3608 1880 U.S. Federal Census, New York, Genesee Co., Batavia, p. 380C.

3609 1910 U.S. Federal Census, New York, Genesee Co., Batavia, 228_254, p. 184, Series T624, Roll 951.

3610 William Asher Coddington, Family Bible (photocopy of family register in NEHGS I/B/23).

3611 Massingill, Audrey Cannady, Email.

3612 Coddington, Kimberly, Email, 21 Feb 2006.

3613 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB293.

3614 Barber, G. A, Bloomingburgh - Reformed Dutch Church Records (1930), ex John I. Coddington Papers, NEHGS (New York, General Records, 2), typescript in New York Gen. & Biog. Society, p. 23.

3615 Barber, G. A, Bloomingburgh - Reformed Dutch Church Records (1930), ex John I. Coddington Papers, NEHGS (New York, General Records, 2), typescript in New York Gen. & Biog. Society, p. 12.

3616 1855 New York State Census, Rochester, p. 21.

3617 1870 U.S. Federal Census, DC, Washington, 2427_2683, p. 621.

3618 1880 U.S. Federal Census, New York, Sullivan Co., Mamakating, p. 234C.

3619 Barber, G. A, Bloomingburgh - Reformed Dutch Church Records (1930), ex John I. Coddington Papers, NEHGS (New York, General Records, 2), typescript in New York Gen. & Biog. Society, p. 1.

3620 Barbar, Gertrude B, Bloomingburgh, N. Y. Cemetery Inscriptions (typescript, New York Gen. & Biog. Society Library), p. 1.

3621 1880 U.S. Federal Census, New York, Sullivan Co., Mamakating, District 1, p. 234C.

3622 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 32, Household 266-321 (ex. John I. Coddington Papers, "New Jersey Records (1)").

3623 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 58-395 (ex John I. Coddington Papers, "New Jersey Records (1)").

3624 1850 U.S. Federal Census, New York, Ulster Co., Rochester, p. 367.

3625 Ulster Co. New York Records (ex John I. Coddington Papers, NEHGS).

3626 1870 U.S. Federal Census, New York, Ulster Co., Rochester, 183_191, p. 105.

3627 Davis, Richard, Email (]), 23 Jan 2004.

3628 1880 U.S. Federal Census, New York, Ulster Co., Wawarsing, p. 387C.

3629 1880 U.S. Federal Census, New York, Ulster Co. , Rochester (Accord), p. 107C.

3630 American Bible Society, Bible (Jacob Coddington (New York, NY, American Bible Society, 1859), in possession of Floyd Coddington), Transcribed Sept 1950 (ex JIC Papers, IB218). "Aged 54."

3631 Perrine, Howland Delano, Daniel Perrin "The Huguenot" (South Orange, New Jersey: Privately Printed, 1910. [GL.com]), 216.

3632 1800 U.S. Federal Census, New York, New York Co., New York City, Ward 7, p. 919.

3633 Anonymous, Records of the Officers and Men of New Jersey in Wars 1791-1815 (Trenton, N. J., State Gazette Publishing Co., 1909), D. A. R. Library, p. 158.

3634 Aiken, Barbara, Email, 21 Jan 2005.

3635 1900 U.S. Federal Census, Cuba, Military and Naval, 2nd Calvary, Series T623, Roll 1838, p. 93.

3636 1910 U.S. Federal Census, Georgia, Catoosa Co., Fort Oglethorpe, p. 68 (Series T624, Roll 176).

3637 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Joshua Crow.

3638 (FamilyHistory.com message board, 23 Jan. 2001).

3639 Dictionary of American Biography (American Council of Learned Societies, 1943)), Vol. IX p. 481-483.

3640 Williams, Jim, Inman Compendium (Ancestry.com, updated Thu Nov 14 09:01:52 2002).

3641 Day, Michael, Email, 26 May 2006.

3642 Williams, Jim, Inman Compendium (Ancestry.com, updated Thu Nov 14 09:01:52 2002), http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=inman_compendium&id=I80433, Accessed 12 Aug 2006.

3643 1880 U.S. Federal Census, Kansas, Pawnee Co., Larned, 205_205, p. 11 (T9_392).

3644 Connelley, William E, A Standard History of Kansas and Kansans (Secretary of the Kansas State Historical Society, Topeka. Chicago: Lewis Publishing Company, copyright 1918; transcribed October, 1997), http://skyways.lib.ks.us/genweb/archives/1918ks/bioi/inmanh.html, accessed 12 Aug 2006.

3645 Dictionary of American Biography (American Council of Learned Societies, 1943)), Reproduced in Biography Resource Center. Farmington Hills, Mich.: Thomson Gale. 2006. http://galenet.galegroup.com/servlet/BioRC, Accessed 12 Aug 2006.

3646 Dictionary of American Biography (American Council of Learned Societies, 1943)), Vol. IX p. 481.

3647 Riker, James, A Brief History of the Riker Family, from their First Migration to this Country in the Year 1638 to the Present Time (New York, D. Fanshaw, Printer, 1851), NEHGS Library, p. 12.

3648 Riker, James Jr, Annals of Newton (New York City, New York, D. Fanshaw, 1852), ex "Carol's Ancestors, Ancestry.com, 30 Jan 2003.

3649 Ancestry.com, Ancestry.com (Ancestry.com).

3650 Colladay, Bob, Colladay Family Genealogy (http://www.shopkansas.net/gene/everyone/d19.htm#P99), Accessed 16 Apr 2004.

3651 Scott, Betty Jo, The Cutter Family (http://bjsbytes.com/cutter/pafg02.htm#2014), Accessed 2 May 2004.

3652 Cutter, William R, The Cutter Family of New England (David Clapp & Sons, 1871)).

3653 Gibson Genealogy.

3654 Cutter, Dennis B, The Cutter's of New England with later branches (Internet database(http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=dcutter1&id=I0300, Rootsweb.com, Mon Dec 6 13:44:47 1999)), accessed 28 Jan 2003.

3655 1850 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., Roll M432_347, 13 Oct. 1850, 122-122, p. 566.

3656 1850 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., Roll M432_347, 13 Oct. 1850, 116-116, line 39.

3657 1870 U.S. Federal Census, Michigan, Branch Co., Union City, 286_285, p. 327.

3658 Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, with their Ancestors and Descendants, as far as could be ascertained in 1851 (Feltville, NJ, Stationer's Hall Press, 1851. ) [GenealogyLibrary.com], 317.

3659 1860 U.S. Federal Census, Kentucky, Henry Co., Lockport, 712_712, p. 340.

3660 1900 U.S. Federal Census, Kentucky, Henry Co., Lockport, 176_176, Series T623, Roll526, p. 280.

3661 1860 U.S. Federal Census, Kentucky, Henry Co., Lockport, 699_699, p. 338.

3662 Odenwald, Darlene, Email, 29 Sep 2006.

3663 Los Angeles Times, Los Angeles Times (Los Angeles, California), "Wife of Glendale Ex-Postmaster Dead," 25 July 1928, p. A10.

3664 Cole, Barbara, Cole, Barbara (Email).

3665 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 4A, Household 84_89, Roll T625_1271.

3666 Scholl, John William, Scholl, Sholl, Shull Genealogy (New York: The Grafton Press, 1930 [GenealogyLibrary.com]), 633-634.

3667 Goodwin, James Junius, The Goodwins of Hartford Connecticut. (Brown and Gross Hartford Conn. 1891. (GenealogyLibrary.com)), 649.

3668 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, New York Co. Records (notes).

3669 Coddington, Jonathan A, Interview.

3670 Coddington, Jonathan A, Interview, 4 Aug 2002.

3671 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 18 Jul 2004.

3672 Coddington, Jonathan A, Interview, 27 Dec. 2007.

3673 Hazel Woodward, Douthitt-Patterson Family Tree (Greensburg, Indiana, 12/1/1926, revised and republished 7/22/1947, Visalia, CA), ex copy of Susan Thurston Campbell.

3674 1850 U.S. Federal Census, Indiana, Montgomery Co., Clarke, 152_153, p. 408 (M653_283).

3675 Smith, Betsey, Email, 17 Jul 207.

3676 Walker, Emma Jane, and Wilson, Virginia, Some Marriages in Montgomery County, Kentucky, before 1864 (Mt. Sterling, Kentucky, Kentucky Society, Daughters of the American Revolution, March 1961), DAR Library, p. 79 (ex VS Births).

3677 Dean, Thelma M, Montgomery County, Kentucky, Vital Records Birth - Marriage - Death 1852-1894 (Atoka, TN, Privately Published, 1997), Kentucky Historical Society, p. 3.

3678 1850 U.S. Federal Census, Kentucky, Montgomery Co., Mount Sterling, 216_216, p. 58 (M432_214).

3679 1860 U.S. Federal Census, Indiana, Montgomery Co., Ladoga, 152_152, p. 22.

3680 1870 U.S. Federal Census, Kentucky, Bourbon Co, North Middletown, Roll: M593_447, p.345.

3681 1880 U.S. Federal Census, Kentucky, Fayette Co, Lexington, District 65, Roll: T9_413, p. 298.

3682 Ancestry.com, Indiana Marriage Collection, 1800-1941 (http://www.ancestry.com/search/db.aspx?dbid=5059&enc=1), Hendricks County, Indiana, Index to Marriage Record 1823-1920 Inclusive Volum, W. P. A. Indiana Original Record Located: County C; Book: 8;Page: 461.

3683 Woodward, Wayne, Correspondence, 3 Feb 2004.

3684 Marble Cemetery Records, New York City, New York, 1830-1937 (ancestry.com).

3685 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html).

3686 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB383.

3687 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from Louis Martin, 24 Sep 1920. "Will you please advise me if you come across any records of birth of
Gt. Grandfather John Martin 1620/25 1637 married Hester Roberts
Grandfather Jos " ."

3688 Gardner, Freeman Worth, Correspondence (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter from Louis Martin, 24 Sep 1920. "Will you please advise me if you come across any records of birth of
Gt. Grandfather John Martin 1620/25 1637 married Hester Roberts
Grandfather Jos " 1652 " Sarah Trotter
Father " " Feb. 22 1682 " Susannah Alyer
Elizabeth Merritt.

3689 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB003/folder 6 (NJ Archives, Abstract of Wills, vol. 3, pp. 216-217.

3690 Anonymous, New Jersey Archives (Trenton, New Jersey), Vol. 32.

3691 New Jersey Wills (Trenton, New Jersey), vol 3:216-217.

3692 Cayuga Co. New York Probate (June 12, 1858, Cayuga Co. New York Probate [ex John I Coddington Papers, NEHGS, New York General Records, 9]), File 528.

3693 (ex John I. Coddington Papers, NEHGS, New York Records, General, 9), New York, Cayuga Co., Auburn 2nd E.D., 4th Ward.

3694 Cayuga Co. New York Probate (June 12, 1858, Cayuga Co. New York Probate [ex John I Coddington Papers, NEHGS, New York General Records, 9]), File 554.

3695 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB048.

3696 Charlotte Observer, 11 Jul 1932, p. 10, col. 7.

3697 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB633.

3698 Coddington, Georgia May, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 26 Feb 1916.

3699 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB631.

3700 1880 U.S. Federal Census, Illinois, Ogle Co., Pine Creek Twp., p. 138A.

3701 1870 U.S. Federal Census, Illinois, Ogle Co., Pine Creek Twp., 76_75, p. 437.

3702 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. # 0000193.

3703 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), Vol. C, License # 00003299.

3704 History of Ogle County, Illinois (H.F. Kett & Co, Chicago, 1878), p. 621.

3705 1850 U.S. Federal Census, Illinois, Ogle Co., Pine Creek Twp., p. 715.

3706 1910 U.S. Federal Census, Pennsylvania, Fayette Co., Distr. 90, Visit 109 (Miracode Index).

3707 1920 U.S. Federal Census, Maryland, Garrett Co., Friendsville, 239, Roll: T625_673; Page: 13A.

3708 1880 U.S. Federal Census, New Jersey, Middlesex Co., New Brunswick, p. 61A.

3709 Coddington, Herbert G, Moses Coddington (New Jersey Historical Society Archives (M2551)), p. 11.

3710 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB628.

3711 Coddington, Herbert G, Descendants of Moses Coddington (1769-1843) (wherabouts unknown).

3712 Commemorative Biographical Record of Northeastern Pennsylvania (J. H. Beers & Co, 1900), vol 2: 1519.

3713 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB468.

3714 1870 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., p. 458.

3715 1880 U.S. Federal Census, New York, Orange Co., Wallkill, p. 313.

3716 1880 U.S. Federal Census, New York, Orange Co. Wallkill, p. 315A.

3717 1900 U.S. Federal Census, Pennsylvania, Susquehanna Co., Oakland, 70_307, p. 137.

3718 1920 U.S. Federal Census, Pennsylvania, Susquehanna Co., Harmony Twp, 98_104, Roll: T625_1655; Page: 5A.

3719 1880 U.S. Federal Census, New York, Orange Co., Wallkill, p. 312D.

3720 1910 U.S. Federal Census, New York, Orange Co., Wallkill, 17_17, p. 276.

3721 Barber, G. A, Bloomingburgh - Reformed Dutch Church Records (1930), ex John I. Coddington Papers, NEHGS (New York, General Records, 2), typescript in New York Gen. & Biog. Society, p. 56.

3722 New York State Census (1875), Orange Co., Wallkill, 3rd ED, 169_167.

3723 Barber, Gertrude A, Records of the Reformed Protestant Dutch Church at Bloomingburgh, Sullivan Co, NY (Typescript at NY Gen & Biog. Society Library, New York), p. 56.

3724 Sawyer, R. C, Epitaphs in New Prospect Cemetery, New Prospect, New York (typescript in the NEHGS Library, Boston, MA), p. 3.

3725 1860 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., p.3.

3726 1880 U.S. Federal Census, New York, Orange Co., Crawford, p. 113.

3727 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB625.

3728 JAC, Comment, 19 Sep 2004.

3729 Nassau Co. New York Records (John I. Coddington Papers, NEHGS), File # 45369.

3730 1880 U.S. Federal Census, Ohio, Hamilton Co., Cincinnati, 23rd Ward, p. 196A.

3731 Nassau Co. New York Records (John I. Coddington Papers, NEHGS), #45369.

3732 Nassau Co. New York Records (John I. Coddington Papers, NEHGS), #57573.

3733 1870 U.S. Federal Census, Ohio, Hamilton Co., Cincinnati, Ward 18, 1242_1941, p. 462.

3734 Ontario, Canada Marriages, 1857-1922 (Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada). Ontario, Canada Marriages, 1857-1922 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Ontario, Canada. Registrations of Marriages, 1869-1922. Toronto, Ontario, Canada: Archives of Ontario. MS932, 632 reels.), Accessed 25 March 2007.

3735 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB621.

3736 1911 Census of Canada (Ancestry.com. 1911 Census of Canada [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006. Original data: Library and Archives Canada. Census of Canada, 1911. Ottawa, Canada: Library and Archives Canada. Microfilm reels T-20326 to T-20460.), Ontario, Hamilton, p. 23.

3737 Ontario, Canada Deaths, 1869-1932 (Ancestry.com. Ontario, Canada Deaths, 1869-1932 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Archives of Ontario. Registrations of Deaths - 1869-1932. Toronto, Ontario, Canada: Archives of Ontario. MS935, 455 reels.), p. 506, #04243.

3738 1880 U.S. Federal Census, New York, Ulster Co. , Rochester, p. 103C.

3739 Ethel Conger Heagler, Conger History 1664-1941 (ex internet file), p. 2.

3740 Leonard, Maxine Crowell, The Conger Family in America (Janesville, Iowa, Author's edition (privately published), 1972), DAR Library.

3741 New Jersey Bureau of Vital Statistics (New Jersey Archives, State House, Trenton, NJ), Liber I, Folio 382, New Jersey Wills, Sec. of State Archives.

3742 Leonard, Maxine Crowell, The Conger Family in America (Janesville, Iowa, Author's edition (privately published), 1992), DAR Library, p. 19-20.

3743 1880 U.S. Federal Census, New York, Genesee Co., Batavia, p. 447A.

3744 1860 U.S. Federal Census, New York, Genesee Co., Bethany, Res. 281, Family 292.

3745 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB325.

3746 Ancestry.com, Connecticut Death Index 1949-1996 (Ancestry.com, Ancestry.com, 1 May 2003), web database, State File #: 05084.

3747 1880 U.S. Federal Census, New York, Ulster Co, Rochester, p. 68C.

3748 1920 U.S. Federal Census, Connecticut, New Haven Co., Waterbury, Wad 1, 54_124.

3749 Coddington, Herbert G, Moses Coddington (New Jersey Historical Society Archives (M2551)), p. 7.

3750 1880 U.S. Federal Census, New Jersey, Mercer Co., Trenton, p. 404B.

3751 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB603.

3752 Union Advertiser, 25 Mar 1895.

3753 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB593.

3754 Ontario, Canada Deaths, 1869-1932 (Ancestry.com. Ontario, Canada Deaths, 1869-1932 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Archives of Ontario. Registrations of Deaths - 1869-1932. Toronto, Ontario, Canada: Archives of Ontario. MS935, 455 reels.), p. 509, #002531.

3755 Lovell, John, Lovell's Province of Quebec Directory for 1871 (Montreal, John Lovell & Son, 1871), p. 1075.

3756 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB589.

3757 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB587.

3758 1855 New York State Census, New York, Orange Co., Greenville, 79_86 (ex John I. Coddington Papers, NEHGS).

3759 1840 U.S. Federal Census, New Jersey, Sussex Co., Newton, Microcopy 704, Roll 260, p. 110 (ex John I. Coddington Papers, "New Jersey Records (3)").

3760 1850 U.S. Federal Census, New Jersey, Sussex Co., Wantage Twp., p. 419 household 384-385 (ex. John I. Coddington Papers, "New Jersey Records (5)").

3761 1865 New York State Census, Orange Co., Greenville, house 78-88.

3762 Coddington, Minnie, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 9 Dec 1914.

3763 1870 U.S. Federal Census, New York, Orange Co., Greenville, 187_209, p. 13.

3764 1880 U.S. Federal Census, New York, Orange Co., Greenville, p. 297D.

3765 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB309.

3766 1860 U.S. Federal Census, New York, Orange Co., Greenville Twp., p. 401.

3767 Coddington, Raymond Lewis, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), 12 Nov. 1936.

3768 1850 U.S. Federal Census, New Jersey, Essex Co., Wantage Twp., p. 419, houshold 384-385, New Jersey Records (5).

3769 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB584.

3770 Coddington, Jonathan A, comment.

3771 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB049.

3772 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB287.

3773 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB575.

3774 1870 U.S. Federal Census, New Jersey, Union Co., Rahway, Ward 3, 203_231, p. 725.

3775 1860 U.S. Federal Census, New Jersey, Union Co., Rahway, 1079_1298, p. 331.

3776 1880 U.S. Federal Census, Kansas, Shawnee Co.,Topeka, p. 97B.

3777 Hallie Davis, [(E-ADDRESS FOR PRIVATE USE),], e-mail, 21 Apr 2008.

3778 1860 U.S. Federal Census, Ohio, Highland Co., Hillsborough Liberty Twp., 144_148, p. 10.

3779 1860 U.S. Federal Census, Ohio, Clinton Co., Blanchester, 1973_1973, p. 549.

3780 1860 U.S. Federal Census, Ohio, Warren Co., Salem Twp., 544_597, p. 155.

3781 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB567.

3782 Barber, Gertrude E. (typescript, New York Genealogical and Biographical Society Library), p. 56.

3783 Barber, Gertrude A, Marriage Notices from the New York Evening Post, 1801–1890 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003), (Unpublished typescript transcriptions of original notices by Gertrude A. Barber, R. Stanton Avery Collection, NEHGS, Boson, MA. "New York Evening Post, New York City, Marriages," 1933–1948). (Online Database(NewEnglandAncestors.org, New England Historic Genealogical Society, 2003) , http://www.newenglandancestors.org/rs3/research/database/nypmarriages/Default.asp), Published 2 Nov 1820.

3784 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB561.

3785 National Archives, Bounty Land Warrant Application (National Archives Microfilm Publication), Coddington, Enoch, Application # S10468. Roll 592.

3786 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Enoch (Mss. Inv. 12560).

3787 Anonymous, New York in the Revolution as colony and state (Albany, New York, Unknown, 1904) (ex HeritageQuestOnLine), Vol. 1, p. 80.

3788 Anonymous, New York in the Revolution as colony and state (Albany, New York, Unknown, 1904) (ex HeritageQuestOnLine), Vol. 1, p. 75.

3789 NARA, Revolutionary War Rolls 1775-1783, M246 (National Archives and Records Administration, 1957), Accessed 25 Mar 2006, Vol. 3, 14, 19.

3790 Anonymous, War Index, New Jersey Dept. Defense (Trenton, New Jersey, New Jersey State Archives, no date), microfilm, D. A. R. Library, Washington DC, Coddington, Enoch (Militia, 2nd Year, p. 59).

3791 1800 U.S. Federal Census, New York, Orange Co., Newburgh, p. 277.

3792 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Orange Co., Goshen,Roll: M33_64; Page: 328; Image: 335.

3793 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB608.

3794 1870 U.S. Federal Census, Michigan, Van Buren Co., Lawton, 136_123, p. 233.

3795 1850 U.S. Federal Census, New York, Livingston Co., Caledonia Twp.

3796 Tice, Joyce M, Tri-Counties Genealogy & History Sites: Wilson's Elmira Directory for 1857 (Retyped by Janice Walker) (https://sites.rootsweb.com/~srgp/director/1857elma.htm), 28 Oct 2003.

3797 Roberts, Lisa Coddington, Email, 10 Oct 2006.

3798 Anonymous, Georgia Deaths (Ancestry.com. Georgia Deaths, 1919-98 (Ancestry.com) , Ancestry.com), Certificate number: 028565.

3799 1930 U. S. Federal Census, New York, Sullivan Co., Liberty, Roll 1653, p. 14B.

3800 (Montgomery Co. New York), Surrogate's Office, Vol. 21 Of Wills, p. 590.

3801 1855 New York State Census, Ulster Co, Wawarsing Distr. 2, p. 442.

3802 Christian, Louise, A and Fitz Randolph, Howard Stelle, The Descendants of Edward Fitz Randolph and Elizabeth Blossom, 1630-1950 (Privately published, 1950), p. 60.

3803 Inslee, Donald, INSLEE - OLTMER FAMILY (http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=dinslee&id=I1188(Ancestry.com)).

3804 Unknown, Gravestone Inscriptions, Montgomery Co., New York (Department of History and Archives, Montgomery County Courthouse, Fonda, New York), ex letter to Mrs. Owen M. Cheverley from John I. Coddington, 9 Mar 1966.

3805 Malcolm, Mimi, Email, 29 Jul 2004.

3806 Oregon State Archives: Multnomah County Census, 1895 (Precincts, 17-46, 55-77) (ex http://159.121.115.13/databases/Lasso.acgi), Pct 34 pg 007.

3807 Mills, Linda, Email, 15 May 2003.

3808 Mills, Linda, Email, 17 May 2003.

3809 1920 U.S. Federal Census, Arkansas, Lee Co., Marianna, Distr. 9, 157_181, p. 8B.

3810 Oregon State Archives: Multnomah County Census, 1895 (Precincts, 17-46, 55-77) (ex http://159.121.115.13/databases/Lasso.acgi), Pct 34 p 7.

3811 1920 U.S. Federal Census, Oregon, Multnomah Co., Portland ED 55, 592_130_142, p. 6A.

3812 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB136.

3813 ex notes by John I. Coddington, NEHGS I/B/136 (Printed by American Bible Society, New York, NY,).

3814 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB135.

3815 Coddington, John Inlsey, Birth Records, Kent Co., Michigan (ec John I. Coddington Papers, NEHGS), Book 27, p. 452, no. 4.

3816 Barber, G. A, Sullivan Co., New York Epitaphs (1929). ex John I. Coddington Papers, New York Records, General, 3, vol. 5, p. 9.

3817 1870 U.S. Federal Census, New York, Sullivan Co, Mamakating, 373_423, p. 613.

3818 1860 U.S. Federal Census, New York, Ulster Co., Wawarsing Twp., p. 680.

3819 1880 U.S. Federal Census, New York, Ulster Co. , Shawangunk, p. 319D.

3820 1880 U.S. Federal Census, New York, Ulster Co. , Rochester (Accord), p. 314A.

3821 1880 U.S. Federal Census, New York, Ulster Co. , Shawangunk, p. 314A.

3822 1855 New York State Census, Rochester, p. 254.

3823 1870 U.S. Federal Census, New York, Sullivan Co, Mamakating, 182_200, p. 599.

3824 1840 U.S. Federal Census, New York, Orange Co., Wallkill, p. 245.

3825 1855 New York State Census, Sullivan Co., Mamakating Distr. 1, p. 254.

3826 1860 U.S. Federal Census, New York, Ulster Co., Shawangunk, 382_384, p. 290.

3827 Ruttenber, E. H. & Clark, L. H, History of Orange Co., New York with Illustrations and Biogeographical Sketches (Philadelphia, Everts & Peck, 1881), p. 552.

3828 1870 U.S. Federal Census, New York, Ulster Co, Rochester Twp., house 1352-1354, p. 489.

3829 1860 U.S. Federal Census, New York, Ulster Co., Shawangunk, p. 298.

3830 1880 U.S. Federal Census, New York, Ulster Co. , Shawangunk, p. 317D.

3831 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Ohio, Logan Co., Union Twp., roll M33_90, p. 71.

3832 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Ulster Co., Shawangunk, p. 66.

3833 1850 U.S. Federal Census, New York, Ulster Co., Shawangunk, p. 295.

3834 1860 U.S. Federal Census, New York, Ulster Co., Shawangunk Twp., p. 290.

3835 1870 U.S. Federal Census, New York, Sullivan Co., Mamakating, p. 600.

3836 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB370.

3837 1860 U.S. Federal Census, New York, Ulster Co., Shawangunk, 395_398, p. 291.

3838 Calhoun County, Mi Marriage Index (On-Line database(https://sites.rootsweb.com/~micalhou/marriage_index.htm, Calhoun County, Michigan)).

3839 John Insley Coddington, Questionnaire for Mary E. Coddington (Undated, John I. Coddington Papers, New England Historic Genealogical Society), IB003.

3840 1880 U.S. Federal Census, Michigan, Branch Co., Union Twp., June 21, 512-543, p. 726.

3841 1880 U.S. Federal Census, Michigan, Branch Co., Union, p. 723A.

3842 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), VOl. G, p. 26, License # 00010541.

3843 1900 U.S. Federal Census, Illinois, Cook Co., Thornton Twp., 276_320, p. 152.

3844 Forster, Wilma Jean (Coddington), Letter to Mrs. Coddington (John I. Coddington Papers, NEHGS, I/B/118), 26 Jan 1982.

3845 Ancestry.com, 1901 Canada Census (Ancestry.com), Quebec, Sainte-Cunégonde, p. 15.

3846 Coddington, Herbert G, Irish Lines of the Coddington Family in America (ca. 1904, New Jersey Historical Society Archives), No date, p. 2.

3847 Forster, Wilma Jean (Coddington), Letter to Mrs. Coddington (John I. Coddington Papers, NEHGS, I/B/118).

3848 1870 U.S. Federal Census, New Jersey, Camden Co., Stockton Twp., 279_295, p. 50.

3849 Sheeley, Carol, Email, 5 Oct 2006.

3850 Bender, Nancy Yeakel, Email (]), 17 Jan 2004.

3851 (John I. Coddington Papers, NEHGS), WIll Book 463, p. 159.

3852 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB069.

3853 Leonard, Maxine Crowell, The Conger Family of America, vol I (Janesville, Iowa, Publ. by author?, 1972), Vol. I:276.

3854 Virkus, Frederick A, Abridged Compendium: A compendium of family genealogies that includes practically every name distinguished in the early history of the country, Vol. I. (Chicago, Ill, F. A. Virkus & Company, Genealogical Publishers, 1925 [GenealogyLibrary.com]), vol. 1:.

3855 Ancestry.com, Connecticut Death Index 1949-1996 (Ancestry.com, Ancestry.com, 1 May 2003), web database, State File #: 06851.

3856 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB40/1.

3857 1850 U.S. Federal Census, Kentucky, Barren Co., District 2, p. 407.

3858 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB247.

3859 1860 U.S. Federal Census, Nebraska, Nemaha Co., Brownville P.O., 8_9, p. 385.

3860 Coddington, Chas. William, The Coddington Family Registry Newsletter (Louisville, KY, Publ. by Author), vol4(4): 3.

3861 Coddington, Herbert G, Coddington Records, Number Two. Descendants of William and Benjamin Coddington of Maryland, with Notes on the English and American Lines of the Coddington Family. (privately published, Syracuse, New York, 1930), p. 35.

3862 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), M526081 1795 - 1877 1317500 IT 2-3 Film.

3863 1850 U.S. Federal Census, New Jersey, Hudson Co., Bergen, p. 266.

3864 1860 U.S. Federal Census, New Jersey, Hudson Co., Bergen, 297_361, p. 843.

3865 1860 U.S. Federal Census, New Jersey, Union Co., Elizabeth 3rd Ward, 1488_1743, p. 552.

3866 1850 U.S. Federal Census, New Jersey, Hudson Co., Bergen Twp., p. 531, household 376-455 (ex John I. Coddington Papers, "New Jersey Records (1)").

3867 Frost, Josephine, Josephine Frost Collection of Manuscript Cards (New York Genealogical and Biographical Society (ex. John I. Coddington Papers, IB132)).

3868 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB359.

3869 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 279.

3870 1850 U.S. Federal Census, New York, Ulster Co., Shawangunk, p. 301.

3871 JAC, Comment, 24 Apr 2004.

3872 Sylvester, Nathaniel Bartlett, History of Ulster County, New York with Illustrations and Biogeographical Sketches of its Prominent Men and Pioneers (Philadelphia, Pennsylvania, Everts & Peck Co., 1880), DAR Library, Washington, DC, p. 168-169.

3873 1840 U.S. Federal Census, New York, New York Co., New York City, p. 75.

3874 1840 U.S. Federal Census, New York, Ulster Co.,Shawangunk, 704_346, p. 75.

3875 1860 U.S. Federal Census, New York, Ulster Co, Gardiner, p. 144.

3876 1870 U.S. Federal Census, New York, Ulster Co., Gardiner, 261_257, p. 92.

3877 1880 U.S. Federal Census, New York, Ulster Co. , Gardiner, p. 80A.

3878 1850 U.S. Federal Census, New York, New York Co., New York City, Ward 17, 774_2090, p. 507.

3879 1860 U.S. Federal Census, New York, New York City, Distr. 1, Ward 11, 144-899, p. 342.

3880 Pearson, Jonathan, Contributions for the Genealogies of the First Settlers of Albany of the Ancient County of Albany, from 1630 to 1800 (Albany, New York, J Munsell, 1872), Online database: New England Historic Genealogical Society, 2007, p. 143, accessed 16 May 2007.

3881 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 23-24.

3882 1830 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), M19_106, p. 180.

3883 1840 U.S. Federal Census, New York, Ulster Co., Marbletown, 704_347, p. 215.

3884 1860 U.S. Federal Census, New York, Ulster Co., Thompson Twp., 456_456, p. 53.

3885 1870 U.S. Federal Census, New York, Ulster Co., Shawangunk Twp., household 33-46, p. 359.

3886 1880 U.S. Federal Census, New York, Ulster Co., Walkill Twp., Elect. Distr. 2.

3887 Orange County Courthouse, Wills (ex John I. Coddington Papers, New England Historic Genealogical Society Manuscript Collection), Book 44: 345 (JIC Orange Co., New York Records).

3888 Orange County Courthouse, Wills (ex John I. Coddington Papers, New England Historic Genealogical Society Manuscript Collection), 44: 345 (JIC Orange Co., New York Records).

3889 Zimm, Louise Hasbrouck, Baptisms of the First Dutch Reformed Church of Rochester, Ulster County, New York, 1795-1809 (DAR Library, Washington, DC), p. 26.

3890 1810 U.S. Federal Census, New York, Sullivan Co., Mamakating, Roll: 30; Page: 284.

3891 1830 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), M19_106, p. 180.

3892 1870 U.S. Federal Census, New Jersey, Union Co., Elizabeth, Ward 4, 254_266, p. 457.

3893 1850 U.S. Federal Census, New Jersey, Essex Co., Elizabeth, p. 26.

3894 Gordon, Ancestors of John M. Coddington & Pearl Boyce (Ancestry.com), http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=g314coddington&id=I319.

3895 1830 U.S. Federal Census, New York, Tompkins Co., Dryden, m19_109, p.109.

3896 1860 U.S. Federal Census, New York, Tompkins Co., Dryden, 128_127, p. 632.

3897 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB134.

3898 Bunnell, Paul J, The New Loyalist Index (Bowie, Maryland, Heritage Books, Inc., 1989), Coddington, Asher.

3899 Braisted, Todd W, Email, 29 Dec. 2004.

3900 Anonymous, Officers and Men of New Jersey Loyalists, Revolutionary War (Trenton, NJ, New Jersey Bureau of Archives and History), microfilm, D. A. R. LIbary, Washington, DC, p. 1163.

3901 Cole, Nan and Todd Braisted, The On-Line Institute for Advanced Loyalist Studies (http://www.royalprovincial.com/index.htm), http://www.royalprovincial.com/military/courts/cmcodd.htm, accessed 27 Dec. 2004.

3902 Anonymous, Officers and Men of New Jersey Loyalists, Revolutionary War (Trenton, NJ, New Jersey Bureau of Archives and History), microfilm, D. A. R. LIbary, Washington, DC, p. 1161.

3903 Anonymous, Officers and Men of New Jersey Loyalists, Revolutionary War (Trenton, NJ, New Jersey Bureau of Archives and History), microfilm, D. A. R. LIbary, Washington, DC, p. 1159.

3904 Anonymous, Officers and Men of New Jersey Loyalists, Revolutionary War (Trenton, NJ, New Jersey Bureau of Archives and History), microfilm, D. A. R. LIbary, Washington, DC, p. 809.

3905 Wesson, David, Letters (New Jersey Historical Society, Freeman Worth Gardner Papers, "Coddington Family"), Letter to Freeman Worth Gardner, 21 Nov. 1930.

3906 New Jersey Bureau of Vital Statistics (New Jersey Archives, State House, Trenton, NJ).

3907 (John I. Coddington Papers, NEHGS), WIll Book 642, p. 642.

3908 Anonymous, Obituary (New York Genealogical and Biogeographical Record), 31: 251.

3909 Anonymous, Obituary (New York Genealogical and Biogeographical Record), vol 31: 251.

3910 1880 U.S. Federal Census, New York, New York City, ED 281, Ward 21, p. 17.

3911 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB104 (letter to JIC, 27 mar 1965, author illegible).

3912 Frank Lilie's Illustrated Newspaper (Saratoga, NY), Nov. 4, 1865.

3913 (John I. Coddington Papers, NEHGS), WIll Book 467, p. 150.

3914 New York Evening Post, 18 Apr 1846.

3915 1850 U.S. Federal Census, Ohio, Clinton Co., Marion Twp., p. 226.

3916 Van Houten, Ellen & Florence Cole, Marriage Consents. 1803-1903. Probate Court, Warren County, Ohio (Cardinal Research, 1998), DAR Library, Washington, D.C.), p. 93. by James Hollingsworth, guardian of Joseph Kelsay. Witt. William Keenan.

3917 1870 U.S. Federal Census, Kentucky, Bourbon Co., Millersburg, 74_63, p. 338.

3918 1850 U.S. Federal Census, Illinois, Cass Co., Virginia, 558_568, p. 43.

3919 Epard, Anne Corrington, Letters (ex Marvin Decker), 4 May 2006.

3920 1870 U.S. Federal Census, Illinois, Madison Co., Alton, 276_275, p. 408.

3921 Anonymous, Missouri Death Certificates, 1910 – 1955 (http://www.sos.mo.gov/archives/resources/deathcertificates), certificate no. 12406.

3922 1860 U.S. Federal Census, Illinois, Jersey Co., Jerseyville, 310_308, p. 312.

3923 1850 U.S. Federal Census, Illinois, Macoupin Co., "other," p. 331.

3924 Anonymous, American Civil War Soldiers (Ancestry.com), Accessed 2 mar 2006.

3925 1870 U.S. Federal Census, New York, Chemung Co., Chemung, 82_82, p. 76.

3926 Corrington, Thomas, Email, 15 Nov 2005.

3927 Corrington, Joyce, Email, 12 Dec. 2005.

3928 1860 U.S. Federal Census, Illinois, Shelby Co., Moweaqua Twp., 620_625, p. 675.

3929 1860 U.S. Federal Census, Illinois, Macoupin Co., Scottsville, 238_219, p. 600.

3930 1860 U.S. Federal Census, Illinois, Morgan Co., Mauvaise Terre Twp., 975_970, p. 818.

3931 Coddington, Joseph Leeper, Letter to Herbert G. Coddington, 2 May 1915 (New Jersey Historical Society Archives), 1 p.

3932 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York General Records, 10 of 12.

3933 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Kentucky, Bourbon Co., Stoner, p. 44.

3934 1830 U.S. Federal Census, Kentucky, Bourbon Co., North Middletown, m19_33, p.323.

3935 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Kentucky, Bourbon Co., North Middleton, p. 74.

3936 1860 U.S. Federal Census, Illinois, Morgan Co., Jacksonville, 845_815, p. 440.

3937 1870 U.S. Federal Census, Illinois, St. Clair Co., Belleville, 922_1116, p. 428.

3938 1860 U.S. Federal Census, Illinois, Marion Co., Salem PO 796_818, p. 873.

3939 Regina, Email, 12 Apr 2004.

3940 1850 U.S. Federal Census, Illinois, St. Clair Co., Ridge Prairie Distr., p. 505.

3941 1850 U.S. Federal Census, Illinois, Greene Co., Macoupin Creek, 300_300, p. 23.

3942 1850 U.S. Federal Census, Illinois, St. Clair Co., Lebanon, p. 505.

3943 1860 U.S. Federal Census, Illinois, Greene Co., Carrollton, 1436_1436, p. 824.

3944 1850 U.S. Federal Census, Illinois, St. Clair Co., Lebanon, 683_684, p. 505.

3945 1860 U.S. Federal Census, Illinois, Greene Co., Mt Airy Twp., 2339_2348, p. 965.

3946 Anonymous, Harrison Co., Kentucky Court Records (Cynthiana, Harrison Co., Kentucky), Marriage Bond 1691 (ex JIC Papers IB479, correspondence with Mrs. Eades).

3947 1850 U.S. Federal Census, Kentucky, Bourbon Co., Distr. 1, Roll: M432_192; Page: 280; Image: 332.

3948 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB450.

3949 1870 U.S. Federal Census, Michigan, Ingham Co, White Oak, 137_136, p. 315.

3950 1850 U.S. Federal Census, New York, Niagara Co., Lockport, p. 3.

3951 1850 U.S. Federal Census, New York, Niagara Co., Lockport, 37_37, p. 4.

3952 Coddington, Merlyn Laurence (deceased), Merlyn Coddington Family Tree (http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?db=mlcodd), or Gencircles website (http://www.gencircles.com/users/mlcodd/2), accessed 9 Feb. 2006.

3953 JAC, Comment, 9 Feb. 2004.

3954 Ancestry.com, 1901 Canada Census (Ancestry.com), Ontario, West Zorra Twp., p. 5.

3955 Fletcher, Ruth, 6 Jan 2003.

3956 1880 U.S. Federal Census, New York, Orange Co., Cornwall, p. 63B.

3957 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB179.

3958 1880 U.S. Federal Census, New York, Ulster Co., Shawangunk, p. 319D.

3959 Doty, Susan, Email.

3960 Coddington, Joseph Leeper, Letter to Herbert G. Coddington, 2 May 1915 (New Jersey Historical Society Archives), 1 p. "...During the summer I anticipate being able to get some valuable additional data regarding my grandfather Joseph Coddington's parents and grandparents, by making a trip to the State of Kentucky and VIrginia and search the probate records of each county and see if some facts of record cannot be obtained; I have a record of James Coddington in Roanoke Country, Virginia, date 12 Feb 1776, and this being only a short distance from the Kentucky country, and then the Leepers all came from Penna. Virginia North Carolina and Tennessee and Kentucky, especially Augusta county, Virginia, also that John Coddington in 1609-1624 with 13 others endorsed Captain John Smith's history of Virginia, as being true. He also stood by Capt. John Smith in his trials during the Settlement of Jamestown."
.

3961 Barber, G. A, Bloomingburgh - Reformed Dutch Church Records (1930), ex John I. Coddington Papers, NEHGS (New York, General Records, 2), typescript in New York Gen. & Biog. Society, p. 36.

3962 Ensminger, Marsha, Email, 17 Feb 2004.

3963 Anonymous, Oneonta Daily Star (Oneonta, New York, Oneonta Daily Star), 11 Dec. 1917.

3964 1910 U.S. Federal Census, Pennsylvania, Scranton Co., Lackawanna, ED96.

3965 National Archives and Records Administration, World War I Selective Service System Draft Registration Cards, 1917-18 (National Archives and Records Administration, M1509, 4,277 rolls, Washington, DC (ex Ancestry.com), Registration Card 2021.

3966 Dingman, Justin.

3967 Surrogate's Court, Hudson Co, New Jersey (Surrogates Court, Hudson Co, New Jersey (ex John I. Coddington Papers, "New Jersey Records (3)")), Adm. Liber 33, p. 339 Administration of Estate of Roselvana H. Coddington.

3968 Surrogate's Court, Hudson Co, New Jersey (Surrogates Court, Hudson Co, New Jersey (ex John I. Coddington Papers, "New Jersey Records (3)")), Adm. Liber 253, p. 560 Administration of Estate of Roselvana H. Coddington.

3969 1880 U.S. Federal Census, New York, Ulster Co. , Shawangunk, District 1, p. 302C.

3970 Elizabeth Conkling Coddington, Questionnaire to Mrs. Charles H. Noble (22 Nov. 1947 John I. Coddington, John I. Coddington Papers, NEHGS, New York Records, General, 3).

3971 Gentile, Patty, Email, 17 Nov. 2008.

3972 1870 U.S. Federal Census, New York, Orange Co., Montgomery, 10_10, p. 115.

3973 Surrogate's Court, Hudson Co, New Jersey (Surrogates Court, Hudson Co, New Jersey (ex John I. Coddington Papers, "New Jersey Records (3)")), Adm. Liber 33, p. 339, Administration of Estate of Roselvana H. Coddington.

3974 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB191.

3975 Poucher MD, John Wilson and Byron J Terwilliger, Old Gravestones of Ulster Co., N. Y. (1931. Collections of the Ulster Co Historical Society, vol. 1), p. 162.

3976 Not Given, Church of the Clove (now High Falls), New York (New York Genealogical and Biogeographical Society, New York, New York), p. 311 (Ex JIC Papers, New York Records, Ulster Co.)

3977 1830 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), M19_106, p. 180.

3978 1920 U.S. Federal Census, New York, Delaware Co., Stamford, Elect. Distr. 179, Roll t625_1097, Household 33-40.

3979 Coddington, R. W, Letter to John Insley Coddington (Nov., 1938, John I. Coddington Papers, NEHGS), Nov. 1938.

3980 1850 U.S. Federal Census, New York, Ulster Co, Rochester Twp. house 1468-1523.

3981 West, Edmund, Family Data Collection - Individual Records. (Provo, Utah, Ancestry.com, 2000), Entry for Nellie DeWolf.

3982 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB142.

3983 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB194.

3984 Troedson, Martha, Email, 19 Feb 2006.

3985 Parshall, James Clark, The History of the Parshall Family (Syracuse, NY: No publisher given. 1903 [GenealogyLibrary.com]), p. 51.

3986 Parshall, James Clark, The History of the Parshall Family (Syracuse, NY: No publisher given. 1903 [GenealogyLibrary.com]), p. 48.

3987 Parshall, James Clark, The History of the Parshall Family (Syracuse, NY: No publisher given. 1903 [GenealogyLibrary.com]), p. 47.

3988 1910 U.S. Federal Census, Pennsylvania, Philadelphia, ED 397.

3989 Woodstock Public Library, Woodstock Newspaper Indexes (http://woodstock.news.halinet.on.ca/), Sentinel Review (Woodstock), 2 May 1884, page 4, column 5.

3990 Woodstock Public Library, Woodstock Newspaper Indexes (http://woodstock.news.halinet.on.ca/), Sentinel Review (Woodstock), 12 Jul 1901, page 1, column 7.

3991 Ontario, Canada Deaths, 1869-1932 (Ancestry.com. Ontario, Canada Deaths, 1869-1932 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005. Original data: Archives of Ontario. Registrations of Deaths - 1869-1932. Toronto, Ontario, Canada: Archives of Ontario. MS935, 455 reels.), p. 595, #021894.

3992 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB306.

3993 1860 U.S. Federal Census, Wisconsin, Brown Co., Suamico Twp., 5 Jun., p. 314, (ex John I. Coddington Papers, IB306).

3994 1860 U.S. Federal Census, Wisconsin, Brown Co., Suamico Twp., 23_23, p. 666.

3995 1880 U.S. Federal Census, Wisconsin, Brown Co., Suamico, District 22, p. 328C.

3996 Demaray, Ron, Ontario Cemetery Finding Aid (http://www.islandnet.com/ocfa/homepage.html), Accessed 9 Feb., 2006.

3997 Indiana Births, 1880-1920 (Ancestry.com), Hendricks Co., R-13, p. 37.

3998 Hulbert, Susena Foote, Email (]), 3 Aug. 2003.

3999 1860 U.S. Federal Census, Illinois, Rock Island Co., Cordova, 4111_3895, p. 769.

4000 1870 U.S. Federal Census, Illinois, Lee Co., Dixon, Ward 4, 181_185, p. 359.

4001 1860 U.S. Federal Census, Ohio, Whiteside Co., Garden Plain, 2811_2698, p. 1000.

4002 1880 U.S. Federal Census, Nebraska, Merrick Co., Lone Tree Precinct, 2323_245, p. 28.

4003 1860 U.S. Federal Census, Illinois, Rock Island Co., Zuma Twp., 3535_3527, p. 690.

4004 1850 U.S. Federal Census, Ohio, Morgan Co., Bloom Twp. 671_688, p. 104.

4005 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), Accessed 25 Apr 2007.

4006 1900 U.S. Federal Census, Nebraska, Merrick Co., Lone Tree Twp., 194_194, p. 11A.

4007 1880 U.S. Federal Census, Illinois, Sangamon Co., Riverton, 210_227, p. 22B.

4008 1890 U.S. Federal Census, Veteran's Schedule, Nebraska, Merrick Co., Lone Tree Twp., Roll: 37; Page: 2; Enumeration District: 356, p. 2.

4009 1880 U.S. Federal Census, Illinois, Lee Co., Dixon, Ward 4, p. 280A.

4010 Anonymous, Kingston Daily Freeman (Kingston, Ulster Co., New York), 15 June 1916, p.8.

4011 1920 U.S. Federal Census, New York, Ulster Co., Wawarsing, ED 218, p. 13A, Household 267_268, Roll T625_1271.

4012 Eggert, Bonnie Fletcher, Email, 22 Jun 2006.

4013 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB067.

4014 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB37 (11).

4015 1830 U.S. Federal Census, Maryland, Allegany Co., Election District 2, p. 150.

4016 1840 U.S. Federal Census, Maryland, Allegany Co, Selbysport, p. 83.

4017 1850 U.S. Federal Census (Slave Schedule), Maryland, Allegany Co., No Twp., p. 155.

4018 1920 U.S. Federal Census, Maryland, Garrett Co., Ryans Glade, 222_226, T625_673; Page: 12A.

4019 1930 U. S. Federal Census, Maryland, Garrett Co., Oakland, 76_86, Roll: 875; Page: 4B.

4020 1880 U.S. Federal Census, Maryland, Garrett Co., Oakland Twp., Elec. Dist. 7, June 1, p. 369.

4021 1870 U.S. Federal Census, Maryland, Baltimore Co., Baltimore, 1290_1514, p. 102.

4022 John I. Coddington, Questionnaire for Mrs. Emma Coddington (1942). ex John I. Coddington Papers, New York Records, General, 3.

4023 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB305.

4024 1870 U.S. Federal Census, New York, Tompkins Co., Trumansburg, 240_256, p. 426.

4025 1880 U.S. Federal Census, Michigan, Lenawee Co., Tecumseh Twp., p. 499D.

4026 California Deaths, 1940-1997 (Ancestry.com, California Deaths, 1940-97), Los Angeles; Date: 2 May 1944.

4027 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), AFN:515T-06.

4028 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0021001.

4029 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), AFN: 515S-Z2.

4030 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 649.

4031 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 677.

4032 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 666.

4033 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 666 (ex vital records).

4034 Gardner, Freeman Worth, Inscriptions. Cemetery of the First Presbyterian Church Cmty., Woodbridge, New Jersey. Graves 1-800 (Woodbridge, New Jersey, 1917 (ex Janet Devlin @ http://freepages.genealogy.rootsweb.com/jdevlin/nj/woodbridge_nj_cem1.htm)), Accessed 27 Apr 2004.

4035 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 666 (gravestone).

4036 Dally, Thomas W, Email, 26 Aug 2002, Missouri, St. Louis Co, St. Louis, p. 431C.

4037 Sheeley, Carol, Email, 6 Oct 2006.

4038 Find A Grave (http://www.findagrave.com/cemeteries/210.html).

4039 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 666. "1727, April 2. Moores, James, of Woodbridge, Middlesex Co., yeoman, will of. Wife - Margrat. Sons-- Samuel and James. Land bought of Samuel and Nathaniel Dunham, land of Richard Soper, land of David Byord, land of Jonathan Insely, land of George Willox. Personal estate. Executors -- the wife and son Samuel. Witnesses John Heard, John Vail, Ad Hude. Proved 10 May 1727 (N. J. Archiv. 23:326.).

4040 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 4-5.

4041 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 7.

4042 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 23.

4043 Leonard, Maxine Crowell, The Conger Family in America (Janesville, Iowa, Author's edition (privately published), 1992), DAR Library, p. 16-17.

4044 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Galen Crow.

4045 Stevenson, George Sinclair, letter, 27 Jan 1982 (in possession of Peter D. Coddington).

4046 New York Times (New York City, New York), Oct. 11, 1910, p. 11.

4047 Bureau of Vital Statistics, Denver, Colorado (Bureau of Vital Statistics, State Board of Health, State Bldg., Denver, Colorado (ex John I. Coddington Papers, IB161)), Death Record 8076 of Lorena Mary Coddington.

4048 1930 U. S. Federal Census, Arizona, Maricopa Co., Del Rey, 1712_49_49, p. 2B.

4049 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB517.

4050 1910 U.S. Federal Census, Missouri, St. Louis Co., St. Louis, 10-WD, p. 21A.

4051 National Archives and Records Administration, World War I Selective Service System Draft Registration Cards, 1917-18 (National Archives and Records Administration, M1509, 4,277 rolls, Washington, DC (ex Ancestry.com), St Louis (Independent City) County, Missouri; Roll: 1683848; Draft Board: 17.

4052 Anonymous, Missouri Death Certificates, 1910 – 1955 (http://www.sos.mo.gov/archives/resources/deathcertificates), Certificate 9468. accessed 6 Apr 2006.

4053 1900 U.S. Federal Census, Missouri, St Louis (Independent City), St Louis Ward 12, Roll: T623 894, p. 7B.

4054 Bull, B, Not Just Another Bull Tree (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=bbull), http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=bbull&id=I770.

4055 1920 U.S. Federal Census, Missouri, St Louis (Independent City), St Louis Ward 11, Roll: T625_954; Page: 3B.

4056 1930 U. S. Federal Census, Missouri, St. Louis Co., St. Louis, Ward 11, 285_468, p. 18A.

4057 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, interview w Jane Coddington, Jul 1979.

4058 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, IB331.

4059 Anonymous, Answers.com (http://www.answers.com), http://www.answers.com/topic/1874, Accessed 13 Feb 2006.

4060 Jackson, Mary Inman, letter, 19 Dec 1950 (in possession of Peter D. Coddington).

4061 Childs, L. C, Outline history of Utica and vicinity (Utica, N.Y, 1900), p. 62. "In 1792 William Inman came to this country from England. He built an english cottage on the north side of the Whitesboro road, which, with its neighboring elms, still makes a picturesque spot just beyond the "Halfway Bridge." The road ran nearer the house than at present, and Mr. Inman, disturbed by the "Yankee dust," moved to a more substantial house, which he built far back from the road on the south side. This stands a little within the present city limits, and is now known as the Champlin House."

4062 Appletons Encyclopedia, Virtual American Biographies (Copyright © 2001 VirtualologyTM, http://www.famousamericans.net/williaminman/), William Inman Jr.

4063 Childs, L. C, Outline history of Utica and vicinity (Utica, N.Y, 1900), p. 74. "Commodore William Inman (1797-1874); b. Utica. Commodore U. S. N., Saw constant service on the Great Lakes during the War of 1812, and aftewards on the African coast, where he recaptured and landed 3,600 slaves. In early youth he was a law student at Whitesboro."

4064 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, Vol. IX p. 483.

4065 Aiken, Barbara, Email.

4066 Burt, Alvah Walford, Cushman Genealogy and General History; Including The Decendants of the Fayette County, Pennsylvania, and Monongalia County, Virginia, Families., (Cincinnati, OH, 1942).

4067 1850 U.S. Federal Census, Ohio, Hamilton Co., Springfield Twp., p. 121.

4068 Norman, Steven, Email.

4069 1870 U.S. Federal Census, Illinois, Montgomery Co., Litchfield, 205_206, p. 181.

4070 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB178.

4071 1850 U.S. Federal Census, Ohio, Fairfield Co., Oakland, 415_415, p. 492.

4072 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB328.

4073 1880 U.S. Federal Census, Ohio, Cuyahoga Co., Cleveland, p. 192C.

4074 1860 U.S. Federal Census, Indiana, Clark Co., Jeffersonville, 704_755, p. 423.

4075 1870 U.S. Federal Census, Indiana, Clark Co., Jeffersonville, 3_3, p. 495.

4076 1880 U.S. Federal Census, Illinois, Vermilion Co., Danville Twp., p. 396C.

4077 1850 U.S. Federal Census, Ohio, Cuyahoga, 2825_3060, p. 333.

4078 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB177.

4079 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB192.

4080 Hale, Cindy Thiem, Email ( ), 31 jan 2004 (digital image of bible record).

4081 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB193.

4082 Surrogates Court, Bergen Co., New Jersey (Surrogates Court , Bergen Co., New Jersey), Docket 26, p.209, # 50080 (ex John I. Coddington Papers, "New Jersey Records (4)").

4083 Myers, Bob, Email, 2 Oct 2007.

4084 Myers, Bob, Email, 2 Oct. 2007.

4085 1900 U.S. Federal Census, Illinois, Kane Co., Kaneville Twp., Roll: T623 312, p. 4B.

4086 Biogeographic and Portrait Cyclopedia of Chautauqua Co., New York (Philadelphia, John M. Gresham & Co., 1891), ex John I. Coddington Papers, Records, NY, Orange Co. folder 2, p. 117.

4087 (Surrogate Court, Fonda, Montogomery Co, NY), Deeds, vol. 127, p. 307.

4088 1880 U.S. Federal Census, Wisconsin, Dodge Co., Beaver Dam, p. 43D.

4089 Mount, Jack, MY MOORE FAMILY ANCESTRAL LINE (http://members.cox.net/mountgen/moore.html), Accessed 18 Apr 2004 (http://members.cox.net/mountgen/moore.html).

4090 1880 U.S. Federal Census, Wisconsin, Dodge Co., Beaver Dam, p. 428B.

4091 Christian, Louise Aymar, Nathaniel FitzRandolph of Woodbridge, N.J., Quaker, and his Descendants (Boston, MA, New England Historical and Genealogical Register, 1943, 97: 275-280, 330-340; 1944, 98: 42-54, 124-130, 227-234, 331-348, 1945, 99:37-51, 328-329), p. 279.

4092 Dyson, Sally Holden, Email, 4 Apr 2005. Nathaniel Fitz Randolph's Book of Records
as transcribed by
Sally Holden Dyson

This transcription is from a microfilm purchased from Princeton University. There are two manuscripts on this microfilm. The first copy that I have transcribed is believed to be in Nathaniel Fitz Randolph's handwriting, but is called the Lloyd Fitz Randolph copy. The second manuscript is believed to be a transcription written by Evan Fitz Randolph. I compared the two manuscripts and I have noted Evan Fitz Randolph's differences in parentheses with EFR throughout the manuscript. Page 49 of this document has some additional family line entries from Evan Fitz Randolph's transcription. I have used parentheses with bold italics to make my comments. I put [ ] around my interpretation of words that are not readable due to poor quality of the page (water? marks or poor microfilm). My page numbers are at the bottom of the pages; page numbers at top of pages were on the original manuscripts.

Nathaniel used a form of shorthand: sd=said, a squiggle=the, C = o'clock; he abbreviated some names and months. I have spelled out "said, "the" and the months. He also liked to use dashes, so I've included them. I have written most words as they were written by Nathaniel without correcting or changing the spelling (i.e. maryed/marryed; Princetown/Prince Town). I have capitalized places (i.e. Princetown) in some cases where Nathaniel apparently did not.

This Nathaniel Fitz Randolph is descended from Edward Fitz Randolph and Elizabeth Blossom as follows:
Edward/Benjamin/Nathaniel.

There is no information on the microfilm about Lloyd Fitz Randolph or Evan Fitz Randolph. The Lloyd and Evan could be the Lloyd listed below and his son Evander :

(From Bill Gertz's database at http://www.public.asu.edu/~bgertz/family/edward.htm):

Lloyd FITZ RANDOLPH (Jesse/Samuel/Jonathan/Thomas/Edward)
* BIRTH: 14 Apr 1833, Salem, Harrison Co., Virginia, USA
* DEATH: 29 Aug 1905, Salem, Harrison Co., West Virginia, USA
Father: Jesse FITZ RANDOLPH
Mother: Elizabeth GILLIS
Family 1 : Elizabeth H. DAVIS
* MARRIAGE: 30 Nov 1858
1. Colwell FITZ RANDOLPH
2. +Rosa Belinda FITZ RANDOLPH
3. +Jesse Alexander FITZ RANDOLPH
4. Chesley Gordon FITZ RANDOLPH
5. +Edgar Davis FITZ RANDOLPH
6. +Evander Milton FITZ RANDOLPH b. 21 Jun 1873, Salem, Harrison Co., Virginia, d. 4 Jun 1924, Salem, Harrison Co., Virginia

OR this Evan Fitz Randolph or his son:
Evan FITZ RANDOLPH (William/Edward/Richard/Edward/Nathaniel/Edward)
* BIRTH: 20 Oct 1822, Philadelphia, Pennsylvania
* DEATH: 3 Dec 1887, Ft. Washington, Montgomery Co., Pennsylvania
Father: William FITZ RANDOLPH
Mother: Ann EVANS
Family 1 : Rachel Story JENKS
* MARRIAGE: 28 Apr 1864, Philadelphia, Pennsylvania
1. Elisabeth Jenks RANDOLPH
2. Anna RANDOLPH
3. Evan RANDOLPH b. 29 Apr 1880, Philadelphia, Pennsylvania, d. 11 Dec 1962, Philadelphia, PA

If anyone has any questions or should find any possible typos (taking into consideration Nathaniel's spellings, please) contact me at [email protected].

Sally Holden Dyson
April 15, 2004Nathaniel Fitz Randolph Book of Record[s]
---------------------------------------
This above mentioned Nathaniel Fitz Randolph is the first
That ever was born at that place now called Prince Town in [New Jersey]
America-he was the youngest son of Benjamin Fitz Randolph and [-?-] (both manuscripts are damaged here)
Was the youngest son of Edward Fitz Randolph-the said Edward [came]
from Notinghamshire in old England to New England when he was a lad
with his parents sometime about the year 1630 and lived at Barnstable.
Said Edward marryed a wife there her maiden name was Blosom (Her parents)
Fled from old England in a time of persecution about the year 1620 they [put]
Into Holland and She was born in Holland and came imediately into New [England]
with her parents-The said Edward, children he had by said wife [is as follows]
Nathaniel born 1647-Hanah born 1649-Mary born 1651-John born 1653
Joseph born 1656-Thomas born 1659-Hope born 1661-Benjamin born 1663.
This record of Edward Fitz Randolph's children is kept at Barnstable New [England]
This above said Edward Fitz Randolph moved from New England to Piscataway
In New Jersey about the year 1668 with all said children excepting Hanah and Mary.
Said Hanah and Mary being maryed staid at said Barnstable-said Edward
[(EFR: and wife--at Piscataway about two miles from New Brunswick)]


Having at the first page said something of said Edward Fitz Randolph
I only add concerning him that he lived untill he was about eighty years old-
And his wife untill she was ninety three years old.--I now go on to say something
About the children of said Edward-mentioned at the first page-now Hanah and Mary
Being maryed in Barnstable in New England-came not with him to Piscataway.
Their families are of the names of Hinkley-Tayler and they are very numerous there-
His other children that came to Piscataway-all marryed and are very numerous-
Their Tribes are those about and in Piscataway Woodbridge and almost throughout
New Jersey-and Several other provinces in America-I only add concerning the
Children of said Edward-That several of them lived to be near ninety years old
But one with another untill about eighty years old - - - - -
I now go on to treat only about the said Benjamin Fitz Randolph, son of said-
Edward Fitz Randolph, he was the youngest child-he was born in New England
In the year 1663 and came to Piscataway in New Jersey about the year 1668-
Was marryed to Sarah Denis in the year 1689. Said wife Sarah departed this life
November the 22nd day: 1732: was buryed at Prince Town-said Benjamin marryed
Again to Margeret Robison May the 14th 1733: said Benjamin departed this life
October the 5th day: 1746: being 83 years and six months old-was buryed at said Prince Town by his first wife Sarah- - - - - - -

I now go on to speak of the children of my said father Benjamin Fitz Randolph
Mentioned in the first and second pages and they are as follows VIZ-
The 1st · Sarah-born at Piscataway April the 14th 1691-She departed this life at 2 weeks old
The 2nd · Grace born at Piscataway January the 25th 1692/3: She departed this life at 12 years old
And was buryed at Prince Town by her mother - - - -
The 3rd · Ruth-born at Piscataway April the 8th 1695
The 4th · Hope-born at Piscataway February the 12th 1696/7: Departed this life in August 1741
The 5th · Benjamin-born at Prince Town April24, 1699. Departed this life January 1753
The 6th · Isaac-born at Princetown April the 10th 1701: Departed this life May the 13th 1750
The 7th · Nathaniel born at Princetown November 11th 1703
The 8th · Grace the 2nd born at Princetown October the 5th 1706
The 9th · Elizabeth born at Princetown December 31-1708: Departhe this life October 4th 1759 on Thursday
The children which said Benjamin had by his second wife Margret as follows
The 1st · Mary born at Princetown April the 4th 1734
The 2nd · Margeret born at Princetown November 7 1736
The aforesaid Margeret 2nd wife to said Benjamin Departed this life 1747

I now proceed to speak of the children of said Benjamin Fitz Randolph
Who are mentioned at the 3rd page and they with their families may be found
At the pages as follows VIZ-

Ruth Fitz Randolph-at page the 5th
Hope Fitz Randolph- at page the 7th
Benjamin Fitz Randolph-at page the 9th
Isaac Fitz Randolph-at page the 11th
Nathaniel Fitz Randolph-at page the 13th
Grace Fitz Randolph at page the 15th
Elizabeth Fitz Randolph at page the 17

Ruth Fitz Randolph born April the 8th 1695
Was maryed to Edward Harrison of Grigs-Town on February 6th 1711/12
Their issue are as follows VIZ-
The 1st Sarah Harrison born at Grigs-Town March the 15th 1712/13 (p. 50 continuation)
The 2nd Elizabeth Harrison born at Grigs Town May the 7th 1715 (p. 51 continuation)
The above said Edward Harrison Departed this life November 30th 1715
- - - - -
The above said Ruth marryed again to John Snowden October 4th 1720 (*)
Their issue are as follows VIZ-
The 1st Benjamin Snowden born at Philadelpia-August 6th-1721: Departed this life July 19th 1748 (EFR-a pious man)
The 2nd Jedediah Snowden born at Philadelpia-September 21-1724 (**)
The 3rd Isaac Snowden-born at Philadelpia- April the 14th-1732 (***)

(EFR-The 4th Rachael born at Philadelphia January 22 1734/5 and
departed this life the 8th of May 1737 being
two years, three months & sixteen days old
The above Ruth Snowden wife of John Snowden
departed this life September 25, 1780 being Eighty
five years, five months & Eight Days old. N.S.
She was buried at Maidenhead September 27th 1780.
For John Snowden Vide page 32)

*(see page44 and 52-53 for Evan Fitz Randolph's continuation of this line in his transcription)
**(see 41 for Evan Fitz Randolph's continuation of this line in his transcription)
***(see page 42 for Nathaniel's continuation of this grandchild)

Blank page


Hope Fitz Randolph born February the 12th-1696/7
Was maryed to Henry Davis November 27-1718
Their issue are as follows VIZ-
The 1st Henry Davis born at Concord (EFR shows Cranberry) Nov 10th 1719: Departed this life
The 2nd Nathan Davis born at Prince Town March 4th-1722/3
The 3rd John Davis born at Mapletown May the 24th-1725: Departed this life
The 4th Isaac Davis born at Mapletown August the 6th-1727
The 5th Elizabeth Davis born at Mapletown July the 22nd 1729
The 6th Sarah Davis born at Mapletown February 15th 1731/2
The 7th Benjamin Davis born at Mapletown April the 3rd 1734: Departed this life


Blank page


Benjamin Fitz Randolph Jr. born at Prince Town April 24th 1699
Was maryed to Elisabeth Pridmore March the 13th 1727/8-
Their issue are as follows VIZ-
The 1st Sarah Fitz Randolph born at Princetown November 22nd 1728
The 2nd Ann Fitz Randolph born at Princetown August 15th 1730 (EFR: 1731): Departed this life February [?5th](EFR: 15th) [173?] (EFR: 1731/2)
The 3rd Mary Fitz Randolph born at Cape Fear Dec 29 1732

(The birthdate for Ann Fitz Randolph is definitely 1730 in Nathaniel's ms, but in Evan's transcription it is 1731.)

Blank page


Isaac Fitz Randolph born at Prince Town April the 10th 1701-
Was maryed to Rebekah Seabrook November 28 1728
Their issue are as follows VIZ-
The 1st James born October 1st 1730
The 2nd Huldah born March the 31st 1732
The 3rd Daniel born August 11th 1733
The 4th Rhoda born March the 7th 1734/5
The 5th Rebekah born July 14th 1736
The 6th Benjamin born January the 30th 1737/8
The 7th Stephen born July the 13th 1739: Departed this life June the 5th 1763
The 8th Ruth born May the 20th 1741
The 9th born (this line was written as shown---no name no date)

The above said Rebekah Isaac's wife Departed this life March the 25th 1744-
The above said Isaac marryed again to Hanah Lee widdow February 17-1745/6
Their issue are as follows VIZ-
The 1st Mary born November 21st 1746
The 2nd Isaac born June 25th 1748
The above said Isaac the father departed this life May the 13th 1750-

(EFR: Isaac Fitz Randolph Junior died October 14, 1804 Sunday
morning at 12 oclock.)


Blank page except for:

Europe
is wone of
the m-----
an

(the handwriting on this page does not appear to be Nathaniel's, though of an old type script)




Nathaniel Fitz Randolph born at Prince Town November 11 1703
Was marryed to Rebekah Mershon October 20th 1729 She was born March 10 [17??] (EFR: 1701/2)
Their issue are as follows VIZ-
The 1st Eunice born at Prince Town on Tuesday November the 10th 1730 at one o clock afternoon
The above said Eunice departed this life in Carolina March 28th 1759-
The 2nd Sarah born in Kent County Maryland on Wednesday at 10 C at night April 26 1732
The above said Sarah departed this life at Prince Town April 3rd 1759
The 3rd Ann born at Prince town on Tuesday at 3 in the morning May the 7-1734
The 4th Ruth born on Sunday at 8 C in the morning January the 4th 1735/6-
The 5th Job born at Prince Town at 11 C on Sunday morning November 6-1737
The above said Job dyed of the Smallpox at Prince Town April 11-1760-
The 6th Abigail born at Princetown on Thursday at 10 C in the Evening October 18-1739
The 7th Samuel born at Prince Town on Satterday 1 C afternoon May the 2nd 1741
The 8 Rachel

(continuation of Nathaniel's family on the next page)
The 8th Rachel born at Prince Town on Monday at 8 C in the Evening January 31st 1742/3
The 9th Hanah born at Prince Town January 20 1744/5: Departed this life October 7th 1746
The 10th Hanah the 2nd born at PrinceTown on Monday 12 at night January the 5th 1746/7
The 11th John born at Princetown on Tuesday 2 C afternoon April the 4th 1749-
The 12th Rebekah born at Princetown on Saterday 4 C in the morning January 19th 1750/1-
The 13th Nathaniel Born at Prince Town on Thursday half an hour after six
of the Clock in the Evening in fair weather May the 24th 1753: New Stile
The said Nathaniel Departed this life September the 16th 1757 on Fryday-
The 14th Elisabeth born near Prince Town in my brick house on Tuesday
night about midnight February the 15th 1757: New Stile

The above said Elisabeth Departed this life September 6th 1757--


Grace Fitz Randolph born at Prince Town Oct 5, 1706
Was marryed to Stephen Johnes June the 26-1728
Their issue are as follows VIZ-
The 1st Samuel Johnes born at Maidenhead January 18-1729/30: Deceased August 29th: 1736
The 2nd Benjamin Johnes born October 15th-1731: Departed this life August 28th-1736
The 3rd Sarah Johnes born at Maidenhead March the 10th 1733/4-- (see page 59)
The 4th Stephen Johnes Jr born at Maidenhead on Munday 6 C in the morning January 16, 17[??] (EFR: 1737/8) (see page 60)

(EFR ms adds the following:
The 5th Esther born November 26th 1740, died September 28th 1776 (see page 61)
The 6th Daniel born October 5th 1743 (see page 62)
The 7th David born July 7th 1746 (see page 62-64)
The 8th Hannah born September 5th 1748, died August 3 1785 (see page 63)

Said as above Stephen Johnes died
June 18th 1785, aged 85 years 11 months
and 18 days old as also his said Wife
Grace 26th February 1786, Aged 80 years
7 months & 7 days old
and Stephen Johnes was born July 31st 1700 Came to Jersey from Long Island in 1725.)

Blank page




Elisabeth Fitz Randolph born at Prince Town December 31st 1708
Was marryed to Ephraim Maning March the 11th 1730/31-
Their issue are as follows VIZ-
The 1st Isaac born March the 18th-1732/3: Departed this life December 8th 1736-
(EFR added: September 6 Daniel Manning was born 1745-)
The 2nd Sarah born at Prince Town December 4-1735: on Thursday at 10 C in the forenoon-



Blank page



John Randolph his hand
and pen

William Jacson Randolph

(these are not the same handwriting as Nathaniel's)



Eunice Fitz Randolph, Daughter of Nathaniel and Rebekah-
Fitz Randolph; was born at Princetown November 10th 1730-
Said Eunice marryed to Gershom Hunt September 4, 1751-
Said Gershom & Eunice moved to North Carolina in June 1752
The issue of said Gershom & Eunice are as follows-VIZ
The 1st Sarah born September 24th 1752 at the Atkin River North Carolina
The above said Sarah Departed this life August 1758 in Carolina
The 2nd Charity born August 8th 1755 at the Atkin River-North Carolina
The 3rd Hanah born at Atkin River February 24th 1759 in the morning

The above said Eunice Hunt Departed this life March 28th 1759-



Blank page



Sarah Fitz Randolph-Daughter of Nathaniel and Rebekah
Fitz Randolph-born at Sasafax (EFR spelling: Sasafrace) River Kent County in
Maryland April 26 1732-
Said Sarah was marryed to Thomas Norris August 1753
Their issue are as follows VIZ-
The 1st James Norris born at Prince Town: October 14th 1754 -
-on Munday four of the Clock afternoon
The 2nd Aaron Norris born at Prince Town: July 13th 1756 on Wednesday half an
-hour after Six of the Clock in the morning.
The 3rd Sarah Norris born at Prince Town on Munday at 5 C in the morning March 26th 1759
Said Sarah was a twin The Eldest of them, the other was a Daughter also and said youngest was never named but Departed this life April the 6th 1759 being 11 Days old-

Sarah Norris the wife of Thomas Norris Departed this Life April the 3rd 1759: 5 C morning
Being 26 years & 11 months old-Allowing for the Stile-


Blank page



Ann Fitz Randolph-Daughter of Nathaniel & Rebekah
Fitz Randolph born at Prince Town May 7th 1734-
Said Ann was marryed to Paul Fitz Randolph March 16-1757
Their issue are as follows VIZ-
The 1st A Daughter born February 28-1758 Departed this life at about 2 hours old
The 2nd Nathaniel born at Plainfield Essex County: March the 15th 1759
The 3rd Icabud, born at Cross-road Brunswick Corporation July the 29-1760 about sunriseing
On Tuesday-
The 4th Rebekah born in South Brunswick February 26-1762
The 5th Sarah born in South Brunswick on Thursday April 26 1763 at one of the Clock in the morning-
The 6th Frances born in South Brunswick on Sunday 6 C in the evening August 17 1765-(Nathaniel crossed out Sept 8th here and inserted August 17)
The 7th Job born in South Brunswick on Tuesday 11 C at night October 21-1766-
The 8th Ezekiel born in Piscataway on Thursday August 11th-1768 at one oclock afternoon
Ezekiel Randolph Deceased

The 9th Paul born March 8, 1770 at Atkin River in North Carolina
The 10th Joseph born North Carolina September 11-1771
The 11th Ann born North Carolina August 19 1773 December 10th 1773-(Nathaniel crossed out the first date)
The 12th John born in Virginia December 30, 1775-Deceased
The 13th A son not named, Deceased: born at Harriser ferry Lancaster County: Pensylvania


Ruth Fitz Randolph Daughter of Nathaniel & Rebekah Fitz Randolph was born
At Prince Town on Sunday 8 C in the morning January the 4th 1735/6
The above said Ruth marryed to Christopher Skillman February 4-1761
Their issue are as followeth VIZ-
The 1st Mary Skillman born on Satterday January 22nd-1763 at Borden Town in New Jersey-
The 2nd Isaac Skillman born on Tuseday Evening July 24th-1764 at South Brunswick in New Jersey
The 3rd Achsa Skillman born at Prince Town May the 10th 1766
The 4th Rebekah Skillman born at Alexandria October 11th-1767
The 5th Abigail Skillman born at Alexandria February 16th-1770 at 11 C at night
The 6th Sarah Skillman born February 25-1772 in Louden County Virignia
The 7th Permele Skillman, born in Louden-County Virginia in December 1773-
Permele Skillman Departed this Life at about Eighteen Days old


Blank page


Abigail Fitz Randolph Daughter of Nathaniel & Rebekah Fitz Randolph was
Born at Prince Town on Thursday 10 C in the evening October 18 1739
Said Abigail marryed to Thomas Skillman
Their issue as follows VIZ-
The 1st Isaac Skillman born near Grigs Town on Wednesday 11 C morning April 8th 1761
The 2nd Rebekah born near Rocky Hill on Tuesday December 7 1762 at 10 C forenoon
The 3rd Magdelana Skillman born at Frankford August 30l, 1764 four oclock morning on Thursday.


Blank page


Samuel Fitz Randolph Son of Nathaniel & Rebekah Fitz Randolph, born
at Prince Town, on Saterday 1 C afternoon May 2nd 1741-
Said Samuel marryed to Amey Edwards March 6th 1762 Pr the Reverend Mr. Stillman
Their issue are as follows VIZ-
The 1st Joseph born in South Brunswick on Saterday 1 C in the morning March 26-1763-
The 2nd Hanah born in South Brunswick on Munday: 4 C afternoon April 15, 1765
The 3rd Samuel born in South Brunswick on Sunday morning 1/2 after 5 C September 27, 1767
The 4th Mary She was born August 2nd 1770 at the Atkin River in North Carolina
The 5th Daniel Randolph born December 16th-1772 in Roan County North Carolina
Said Daniel Randolph died March 23, 1773 With fits as tis said, in Carolina

Blank page


Rachel Fitz Randolph Daughter of Nathaniel & Rebekah Fitz Randolph born
At Prince Town on Munday at 8 in the evening January 31, 1742/3-Said Rachel was marryed
Unto Thomas Wetherill March the 18th-1764 By the Reverend Mr. Isaac Eaton
Their issue as follows-
The 1st Sarah Wetherill born on Tuesday 4 C in the morning January the 8th-1765-
Said Sarah Departed this life on Satterday 3 C afternoon January 26th 1765 being 18 days, 11 hours old
The 2nd Abigail Wetherill born at Cross Roads on Thursday about midnight January 30th 1766-
The 3rd George Wetherill, born at Cross Roads May 25th 1769 at one oclock morning
George Wetherill Departed this Life on Tuesday April 17-1781
The 4th Rebekah Wetherill born at Cross Roads February 25th 1771: About one oclock morning
The 5th Catherine: Ann the 1st born (no other notation)
The 6th Ann the Second: born December 10th-1778
The 7th Sarah born: 11 at night on Saterday January 18th-1783


Blank page


Hanah Fitz Randolph (the 2nd) The Daughter of Nathaniel & Rebekah Fitz Randolph
Born at Prince Town on Munday 12 oclock at night January 5the-1746/7
Said Hanah was marryed unto William Langburn December the 30th-1770 by
The Reverend Mr. Thomas Smith Pastor of the Church in Cranberry-
Their issue are as follows-
(no 1st listed but 2nd looks to be twins)
The 2nd Nathaniel & Stephen born November 9,-1771 on Satterday morning: Nathaniel Died December 3, 1771
The 3rd John Langburn born March 15th-1773 at 1oclock Munday morning Clear Weather: Amboy
The 4th William Langburn Jr born in South Amboy December 26: 1775 half after 11 C morning (Nathaniel crossed out this entire line)
The 4th William Langburn Jr born on Saterday half after 11 C fornoon June 10-1775-
The 5th Rebekah born June 13th 1777 on Fryday
The 6th Elisabeth born May 22 1779 on Saterday 6 oclock afternoon

The 7th Anne Pangburn Born on Thursday September 8th 1781 6 oclock in evening
The 8th Lines Pangburn born south Amboy September 3rd 1783
The 9th Abigail born, Dd February 2, 1786 (born & deceased?)
The 10th Samuel Pangburn, born Westmoreland County State Pennsylvania, March 20th 1788
The 11 James Pangburn born Westmoreland County State Pennsylvania April 2 1790

(EFR: his transcription did not include above children #8-#11)

(Faint scribbles-not Nathaniel's hand-on the rest of the page)
Robt S. Drake Aug. 28th Princeton Farmer Co
Served in War of 1861
In the Round Head Regt. Comp. T and was
Honerably Dischared in 1865
Jesrd S. Treda….



John Fitz Randolph, Son of Nathaniel & Rebekah Fit Randolph, born at
Prince Town on Saterday Tuesday 2 C afternoon April the 4th 1749: old stile-
Said John was marryed unto Elisabeth Vance Daughter of Wm & Mary Vance,
on Thursday February the 9th: 1775-by the Reverend Mr. Thomas Smith, Pastor Cranberry Church
Their issued as Follows-
The 1st Vance Fitz Randolph born December 26th 1775 half after 11 C morning in South Amboy
The 2nd Rebekah Born September the 15th-1778 In South Amboy
The 3rd Sarah Born September 17th 1780 on Munday 1 o Clock after noon in South Amboy
The 4th Job born at 3 oClock Saterday morning March 8th-1783 died April 29,1842 (inserted death date different handwriting from Nathaniel)
The 5 A Daughter not named born January 1st 1786 south Amboy Died three weeks old
The 6 A Daughter not named born July 16th 1687 Westmoreland,Pennsylvania: Died 2 days old
The 7 Samuel Randolph born 14 October 1788, County Westmoreland, State Pennsylvania
Said Samuel departed this life 4 June 1793



Elizabeth Vance born December 1757
In South Amboy New Jersey

8 Elsabeth born October 11th 1791 Westmoreland
9 Nathaniel born 6 July 1794 Alleganie County, Pennsylvania
10 A Son not named born 3rd November 1796 at Elizabeth Town
Said son died suddenly after being born
11 Nansy born March 7th 1798 , Elisabeth Town, Pennsylvania

(EFR transcription did not contain children #5-11)

Rebekah Fitz Randolph-Daughter of Nathaniel & Rebekah Fitz Randolph
Born at Prince Town on Saterday 4oclock morning January 19th-1750/1
Said Rebekah was marryed unto James Perrine March 24th-1771-by
The Reverend Mr. Thomas Smith Pastor of the Church at Cranberry Town
Their issue are as follows VIZ-
The 1st Samuel Perrine, born, about Sun Riseing February 17th : 1772: in Monmouth County
The 2nd Hanah Perine, born, on Wednesday: 5 C July 21st :1773 in South Brunswick
The 3rd Rebekah Perrine: born on Tuesday 9 C Evening June 13th-1775 in South Brunswick
The 4th & 5th Catherine & Rachel, Twins, born October 19th-1776: About Noon: South Brunswick
The 6th Ann Perrine Born December 3rd: 1778
The 7th Abigail: born September 4, 1780

The 8th Born (no other notations)


2 Blank pages


(EFR transcription inserts Jedidiah Snowden at this point; it is as follows:
Jedidiah Snowden, Son of John & Ruth Snowden was born at Philadelphia September 21 1724. Said Jedidiah Snowden was married to Mary Bell January 18, 1753-She was born July 13th 1736-
Their issue are as follows, Viz
1. Benjamin-born November 24th 1753-died September 15, 1754.
2. Isaac born September 30th 1755-died August 15th, 1756.
3. William-born September 4th 1757-died July 6, 1758.
4. Lettice-born June 4, 1759-died August 30, 1774
5. Sarah-born August 22, 1760
6. William the 2nd born August 27, 1763-died September 27, 1763.
8th. Jedidiah-born November 25th 1764-died July 22, 1786

Mary Snowden Wife of said Jedidiah Snowden died May 1, 1765-Aged 28 years 9 months 18 days
Jedidiah Snowden Married the Second time to Ann English of Edenburgh March 9 1770

Sarah Snowden Daughter of Jedidiah & Mary Snowden was born Augsut 27th 1763 & Married to Henry of Philadelphia. Their issue one as follows Viz
1. Lettice Henry born November 1788
2. Charlton Henry born)

Isaac Snowden (EFR added: Son of John & Ruth Snowden) Born at Philadelphia April the 14th-1732-
Said Isaac Snowden maryed to Mary Parker March the 8th-1759
Their Issue are as follows-
The 1st Benjamin Snowden born at Philadelphia on Sunday night 30 minutes past 11 C February 3rd 1760
The 2nd Mary Snowden born at Philadelphia-May 25th 1761 She Departed this Life June 5th 1761 at 10 days old

The above said Mary the Wife of Isaac Snowden Departed this Life May the 29th 1761 She died
of a pluricy the 4th Day after her Delivery: Aged 34 years: 8 months and 21 Days

Isaac Snowden marryed the 2nd time to Mary McCall, Widdow of Samuel McCall merchant,
March the 17th 1763: he in his 31 and she in her 28th year

The 3rd Isaac Snowden Jr born Febuary 6th-1764 40 minuts after 2oClock afternoon
The 4th Gilbert Tennant Snowden born April 25th 1766: 30 minuts after 12 oClock morning-
The 5th Samuel Finley Snowden born November 6, 1767: 40 minuts after 6 oClock in the Evening-
The 6th Nathaniel Snowden, born January 17th-1770: 30 minuts after 12 oClock in the morning on Wedsday

(EFR added the following children:
7. Charles Jeffrey Smith Snowden born February 1, 1772 about 10 mines past 6 in the morning
8. Mary Snowden born July 24-1774 about 10 minutes past 1 o clock in the morning. She departed this life April 1775 aged nine months & days.
9. William Tennant Snowden born August 24, 1776 half after 3.)

Martha Brown, born at Philadelphia
Said Martha Brown, marryed to
Their issue as follows-

(nothing further on this page)



Ruth Fitz Randolph born at Piscatua: April 8th 1695 was marryed-
To Edward Harrison: February 7th: 1711/12-She was marred again-
To John Snowden: October 4-1720: She Departed this Life September 25
1780: being 85 years, 5 months & 8 Days old: Allowing for the Stile
She was buryed at Prince Town Maidenhead September 27th-1780



blank page




Extracts from minutes [(EFR: placed here this 28th of December)]
175[8] By Nathaniel Fitz Randolph in the 56th year of his age-
Prince Town, first named at the Raising of the first house built there by
James Leonard: Anno Dom. 1724--
Whitehead Leonard, the first Child born at Prince Town 1725) (I assume Evan FR may have seen the actual copy of Nathaniel's ms and was able to read this page better than I; the microfilm copy was badly damaged here.)

Of The College at Prince Town-
When it was reported that a Charter was granted by Hamilton
Deputy Governor for a college to be errected some where in New Jersey
Twelve trustees appointed-I was the first man that proposed to set [subscriptions]
on foot for said Town-also I was the first man that drew a subscription [for]
that purpose, also the first that rode to obtain subscriptions, [also wrote]
twenty papers for that purpose And helped to spread them and did
obtain about five hundred pounds subscribed under said first Charter
[Also] After a second Charter was granted by Gov. Jonathan Belcher
A College in New Jersey & about twenty five trustees appointed. The old subscription
was all dropped. And I wrote about fifteen subscriptions more,

Spread said subscriptions in which about seventeen hundred Pounds was obtained.
I also gave four acres and a half of land to set the college on, and twenty
Pounds, besides time and expenses for several years together, but whereas, I did
sign but three acres in the subscription-so I took a receipt of some of
the Trustees, only for the three acres of land to answer the subscription-
And altho the consideration mentioned in the deed I gave the Trustees for said
College land-is one hundred & fifty Pounds- I never did receive one peny of it that
was only to confirm title-(signed) Nathaniel Fitz Randolph- - -

January 25th 1753-Gave a deed to the Trustees for 4 1/2 acres of land for the College.
July 29, 1754 Joseph Morrow set a man first to begin to dig the College Cellor
September 17 1754 Then the first Corner-stone of New Jersey College was laid in the
Northwesterly Corner of the Cellor: by Thomas Leonard Senior Esqr., John Stockton Esqr,
John Hornor Esqr, Mr. William Worth the Mason that built the stone and brick work
Of said College, my self and many others VIZ-
[(EFR; November 1755.)] The roof of said College was raised by Mr. Robert Smith the Carpenter
[That] Built the timberwork of the College. Nathaniel Fitz Randolph


1756 Aaron Barr President: Preached the first sermon and began [(EFR: the first school)]
In Prince Town College-Said Barr Departed this life September 24 1757


An estimate of the number of souls, in the following Provinces, made in Congress in September…..
1. New Hampshire: one hundred & Fifty Thousand---------------------- 150000
2. Massachusetts: four hundred Thousand--------------------------------- 400000
3. Rhode Island: fifty nine thousand, six hundred & seventy eight------ 59678
4. Connecticut: one hundred & ninety two thousand---------------------- 192000
5. New York: Two hundred and fifty Thousand---------------------------- 250000
6. New Jersey: one hundred & thirty thousand---------------------------- 130000
7. Pennsylvania: & Lower Counties: three hundred & fifty thousand--- 350000
8. Maryland: Three hundred & Twenty thousand-------------------------- 320000
9. Virginia: Six hundred, & fifty thousand--------------------------------- 650000
10. North-Carolina: Three hundred Thousand------------------------------ 300000
11. South-Carolina: Two hundred, & Twenty five Thousand------------- 225000
Total 3,026,678
Entered here September 20th 1775-Pr Nathaniel Randolph: in his 72 year

(EFR: The above and foregoing is extracted from the original now in the hand of one of Nathaniel Fitz
Randolph's sons by
Isaac Snowden
of Philadelphia)


Everything from this point on is a transcription of Evan Fitz Randolph's pages that go beyond his transcription of Nathaniel Fitz Randolph's Book of Records. Pages 1-29 were a transcription of Nathaniel's Book of Records; page 45-48 were EFR's transcription of the previous account of the building of Princeton University; neither of these is repeated here. There are places where the handwriting appears different from Evan's.


30
Sarah Harrison, daughter of Edward and Ruth Harrison born at Griggstown March 15 1712/13. Said Sarah Harrison married Isaac Brown, merchant of Philadelphia. Their issue are as follows:
1. Martha Chalkney Brown born in Philadelphia

Martha Chalkney Brown, daughter of Isaac and Sarah Brown married Thaley Craddock, merchant of London. The had several children, went to the Island of Granada, there they both died, with Sarah Brown [?] Martha; Mother
Said Martha Craddock had left a son and daughter living-the daughter married a French man and their son named Thaley went with a Friend of his Father to Quebeck and was living last account from him.

31
Elisabeth Harrison daughtger of Edward and Ruth Harrison born at Griggstown May 17th 1715-Said Elisabeth married Samuel Holt [sailer?] of Philadelphia, their are both Dead & had no issue.

32
John Snowden and Mary Taylor took each in marriage the 10th of November 1709 in the 24th year of his age and in the 19th year of her age.
Their issue are as follows, Viz,
1. James Snowden was born 18th March 1710/11 dead
2. Rebekah Snowden was born 3rd of February 1712/13 & departed this life 27 April 1749.
3. Mary Snowden born Ocotber 30th 1715.
4. Ann Snowden born July 16 1717 & departed this life 20th day of the same month.
5. John Snowden born September 15th 1718. Dead

Mary Snowden wife of John Snowden departed this life 27 January 1719/20 being 28 years & 27 days old & was buried the last day of the month having been married 10 years 2 months & 27 days.

33
John Snowden & Ruth Harrison took each other in Marriage 4th October 1720 as was mentioned page 7 (of EFR manuscript) which see-
John Snowden departed this life the 22 Day of March 1751 at night being 65 years old.

34
Gilbert Tennent Snowden was born at Philadelphia April 25th 1766 & was baptized by the Rev. Mr. James Lyon Sr.
Gilbert Tennent Snowden was marrie dto Ruth Lolt of Princeton by the Rev. Doctor, John Witherspoon president of the New Jersey College.
Their issue are as follows Viz-
1st Isaac Snowden born in Sumerset County, Eastern Shore, Maryland
2nd Mary Snowden born in Philadelphia in the same room her Farther & Grandfarther were born. 1790- -

Isaac Brearley Son of James Brearley and Esther Johnes was married to Sarah Bellerjeau at Trenton by the Rev. James F. Armstrong April the 30 1794.
Their children are as follows-
1 Eliza born March 31st 1795
2 Johnes born December 17th 1796
3 Achsah born January 15th (or possibly 5th-1 from above 17 drops down to next line?) 1799
4 Jane born February 2 1802
5 Frances Born September 15 1803

35
James L. Clarke son of I[srael or Isaac?] & Susan was born March 6, 1788.
Stephen I. Clarke son of I[srael or Isaac?] & Susan was born January 12, 1790.

blank page



37
See page-41-
Stephen Brearley Son of James Brearley & Ester Johnes was Married to Mary Marshall in Washington Northumberland County-by the Rev. John B. Patison
In the year 1802-July 22nd
Their issue are as follows-
1. You[fame?] Harrison Brearley
Was [born] 5 of October 1803
Departed this life October 5, 1804


38 See page-41-
Capt. John Brearley Son of James Brearley
and Esther his wife Married to Matilda Baker
the third Day of January 1805-


39
Sarah Johnes Daughter of Stephan & Grace Johnes, born at Maidenhead March 10th 1733/4
Said Sarah Johnes was married unto Noah Hunt
Their issue are as follows Viz
1st Hannah Hunt Born October 13th 1752
2nd Stephen Hunt Born June the 9th 1754
3rd Achsah Hunt Born January the 26th 1756 (see page 65)

Sarah Hunt wife of Noah & daughter of Stephen & Grace Johnes departed this life the fifteenth day of September 1818 aged 85 years six months & five days her funeral sermon was preached by the Rev. Mr. Rice from the fourth chapter of Hebrews & ninth verse----

Stephen Hunt son of Noah and Sarah departed this life Monday August 15th 1825 aged 71 years

Hannah Smith Daughter of Noah & Sarah Hunt-departed this life at the house of her son in law Samuel Brearly in Trenton July 23rd 1830 in the 78th year of her age-

Achsah Vankirk Daughter of Sarah & Noah Hunt departed this life at the house of her son in law Peter S. Schenck near Pennington.


40
Stephen Johnes Son of Stephen & Grace Johnes was born at Maidenhead on Monday 16th January 1737/8 in the morning-Said Stephen Johnes Junior was married with Margeret Hunt February 28th 1765.
Their issue are as Follows; Viz
1st Stephen Junior Born November 21st 1765, Died January 5th 1827
2nd Susannah-August 31st 1767. died April 13th 1791
3rd Sarah-December 29th 1769. died 12th September 1774.

Margarat Johnes wife of Stephen Johnes was born 27 Auguest 1749
died 14 January 1782. her funeral sermon was preached by the Rev. Elihu Spencer from John 14c=28 verse

Said Stephen Johnes married again to Catharine Van Mater 7th October 1783 And said Catherine Died March 25th 1803-
Stephen Johnes Son of Stephen & Margaret Johnes was married December 31st 1793 to Lydia Williamson aged 23 years & 7 months.

Stephen Johnes Son of Stephen & Grace Johnes departed this life December 30th 1805. His funeral sermon at his request was preachedby the Rev. Mr. James Armstrong assisted by Mr. Woodhull Isai[?] 55th Chap. 6th 7th verses


41
(note the change of spelling Brearley to Brayley on the following entries)
Esther Johnes Daughter of Stephen & Grace Johnes was born at Maidenhead November 26th 1740.
Said Esther Johnes was married to James Brayley January the 30th - 1759
Their issue are as follows Viz
1st Samuel Brayley born January 21st 1761.
2nd Isaac born June 21st 1763.
3rd James born December 22 1765.
4th John born February 13th 1768
5th George born June 11th 1770
(inserted) 6th Esther born September 1 1772
7th Stephen born December 1 1775

Said Esther Brayley wife of James Brayley Died September 28th 1776--

Said James Brayley married again the second time to Penelopy Cook February 23rd 1777
Their issue are as follows Viz
1st Sarah Born February the 8th 1778
2nd William Born September 5th 1779
3rd Jonathan Born September 8th 1780

42
Daniel Johnes Son of Stephan & Grace Johnes was born October 5th 1743 at Maidenhead
Said Daniel Johnes married Alice Runyon 24 June 1773. Their issue are as follows Viz
1 & 2 twins dead born
3rd Hetty Johnes born October 10th 1775
4 Stephan born December 8 1777
5 Hannah Johnes born January 28 1780

Said Alice Johnes Wife of Daniel Johnes died September 2[3] 1781-Said Daniel Johnes married again to Lucy Titus Widow 27 March 1785
Their issue
1st Daniel Johnes born October 27th 1786 died 22 March 1787
2 Sussanah Johnes born January 11, 1788
3 Samuel Johnes born August 22, 1790

Daniel Johnes Departed this life July 15th 1823 was buried at Cranberry.

David Johnes Son of Stephan Johnes and Grace Johnes was born at Maidenhead July 7th 1746. Said David Johnes married to Deborah Phillips
Their issue on the following page Viz

43
1. Hetty Johnes was Born September the 1st 1771
2 Mary Johnes was Born August 30th 1773 died 13th April 1831
3 Stephen Johnes was Born October 31 1775
4 William Johnes was Born March 31 1778
5 Sarah Johnes was Born September the 8th 1780
6 Fanny Johnes was Born October 9th 1782, Died April 30th 1831
7 Peggy Johnes was Born September 13 1784
8 Samuel Johnes was Born April the 1st 1786
9 Charles Johnes was Born February the 7 1788
10 David Johnes was Born May 31 1789
11 Deborah was Born April 13 1792

Hannah Johnes Daughter of Stephan & Grace Johnes was born at Maidenhead September 5, 1748.
Said Hannah Johnes was married to Nathaniel Hunt
Their issue as follows Viz
1 Randolph Hunt born 22 September 1770 David Johnes Children Departed
2 Theodosha born 25 August 1773 this life-
3 Loran born 2 October 1775 1 Stephen Johnes October 31, 1776
4 Wilson Johnes born 25 September 1780 2 Samuell Johnes July 22: 1786

Said Hannah Hunt wife of Nathaniel Hunt died August 3 1785. Said Nathaniel married the second time to Kesiah Lott widow 25 March 1788

The above Randolph Hunt died at Cranberry April 11 1835


44
Omitted on the other side
Number 12 Keziah Johnes Daughter of David & Deborah Johnes was born August 8th 1793 & Departed this life September 8th 1793

Deborah Johnes Wife of David Johnes Departed this life November 20th 1795 Aged 42 years & 6 months

Hetty Johnes Daughter of David & Deborah Johnes was born September 1 1771 in the Township of Amwell Hunterdon County in New Jersey-and was married to Robert Stevenson April 6th 1796
Their issue is a follows Viz
Deborah Stevenson Born March 3th-1797
Caroline Stevenson Born July 18th 1798
Mary Frances Stevenson Born April 6th 1800

Mary Johnes Daughter of David & Deborah Johnes was married to John Lambert January 31-1798
Their issue are as follows
1st Betsey Lambert born (no dates recorded on any of these)
2nd Eliza Lambert
3rd Deborah Lambert

The last two pages of the Evan Fitz Randolph copy are typewritten (page number below refers to EFR ms page number) and are as follows:

Continued from page 39 (this is very recent hand).

Achsah Hunt married Josiah Van Kirk. Their only child Sarah married Peter Stuphen Schenck. Sarah died August 23d, 1880, aged 92 years. They had five children.

1st. John Van Kirk born May 18th 1808.
2nd Jane Eliza born Dec. 25th 1809.
3rd Achsah Louisa born Dec. 3d 1812
4th Mary Craven born Jan. 25th 1817 (see next page)
5th Noah Hunt born June 20, 1825.

John V. Schenck married and went west.
Jane E. " " George Wickham Coryell of
Lambertville. Her second husband Charles Steadman
of Princeton New Jersey. She had one child
Virginia Coryell born Dec. 20th 1838.
Virginia Coryell married Rev. James McDougall of
Long Island. They had seven children.
1st George Coryell b. Feb. 27 1862 who died aged six months
2nd Anna Schenck born April 19th 1863.
3rd Julia July 21st 1864.
4th Kenneth April 23d 1867.
5th James Nov. 18th 1869
6th Samuel Small Oct. 13th 1875 who died aged six months
7th Hugh Jan. 21st 1877.

Achsah Louisa married Dr. Henry P. Welling.
They had one child Edward Livingston b. Aug. 24th 1835.



(At bottom of the page handwritten):
Evidently not from Lloyd Fitz Randolph copy

49
Mary Craven married Dr. Geo. White. They had four children, Louisa, Kate Olden, George, Robert.

Noah Hunt Schenck married Miss Anna Pendleton of Cincinnati.
They had twelve children.
1st Susan Bowler
2d Nathalie
3d Nathaniel Pendleton
4th Spotswood Dandridge
5th Rudolph S. born - who died in infancy.
6th Grace Fitz Randolph
7th Ida Sutphen
8th Ernest Wharton
9th John Bard
10th Eliot Pendleton
11th Dorsey Noah Hunt
12th Anna Pendleton.

END.



(At bottom of the page handwritten):
Evidently not from Lloyd Fitz Randolph copy

.

4093 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 544.

4094 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB215.

4095 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB451.

4096 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, household 110-733 (ex john I. Coddingtton Papers, "New Jersey Records (1)").

4097 (Ancestry.com), 52 State St.

4098 1860 U.S. Federal Census, New York. Cayuga Co., Ledyard, 407_490, p. 142.

4099 Coddington, Jonathan A, guess.

4100 BYU Western States Marriage Record Index (http://abish.byui.edu/specialCollections/fhc/gbsearch.htm), Lyon Co. Nevada Records,License #49 issued 22 May 1873.

4101 Worden, Jean D, Tompkins Co. New York Church Records (1985. Printed by Anundsen Publishing, Decorah, Iowa), p. 141.

4102 1860 U.S. Federal Census, New York, Tomkins Co., Ithaca, 1273_1273, p. 554.

4103 Email, 16 Jul 2003.

4104 1880 U.S. Federal Census, Illinois, Kane Co., Big Rock, p. 187A.

4105 1870 U.S. Federal Census, Illinois, Kane Co., Big Rock, 2_2, p. 209.

4106 1900 U.S. Federal Census, Illinois, Kane Co., Kaneville, 100_103, p. 6A (T623_312).

4107 1850 U.S. Federal Census, New York, Ulster Co., Rochester Twp., 1855_1910, p. 377.

4108 New York State Census, Ulster Co., Rochester Twp., house 299-299.

4109 1850 U.S. Federal Census, Mortality Schedule [ex J. I. Coddington Papers, IB230)].

4110 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB346.

4111 Bower, Helen C, Letter to "Ruth" (New Jersey Historical Society Archives), 30 Jan 1938.

4112 1880 U.S. Federal Census, New Jersey, Bergen Co., Union, p. 569D.

4113 Surrogates Court, Bergen Co., New Jersey (Surrogates Court , Bergen Co., New Jersey), Docket 7, p. 393, # 13569 (ex John I. Coddington Papers, "New Jersey Records (4)").

4114 Adrian Daily Telegram (Adrian, Michigan), ex John I. Coddington Papers, NEHGS, 4 Nov, 1905, p. 5.

4115 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB389.

4116 1870 U.S. Federal Census, Michigan, Lenawee Co., Seneca Twp., 188_180, p. 525.

4117 1880 U.S. Federal Census, Michigan, Lenawee Co., Seneca, p. 454A.

4118 1880 U.S. Federal Census, Michigan, Lenawee Co., Seneca Twp., p. 454A.

4119 Adrian Daily Telegram (Adrian, Michigan), ex John I. Coddington Papers, NEHGS, 23 Apr 1921, p. 2.

4120 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), Vol. 1, License # 00007223.

4121 Clay Co. Iowa Grave Records (Ancestry.com), p. 13.

4122 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB248.

4123 Schenk, Susan Seltzer, Email, 21 Aug 2004.

4124 1880 U.S. Federal Census, New York, Orange Co. Wallkill, p. 333A.

4125 1855 New York State Census, New York, Ulster Co, Gardiner, p 116.

4126 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 211.

4127 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB253.

4128 1880 U.S. Federal Census, New York, Ulster Co., Gardiner, p. 80B.

4129 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 290.

4130 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 297.

4131 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 285.

4132 Portrait and Biographical Album of Lenawee County, Michigan (Chicago, Illinois, 1888), p. 1012-1013.

4133 1860 U.S. Federal Census, New York, Tompkins Co., Newfield Twp., 2754_250, p. 336.

4134 Los Angeles Times, Los Angeles Times (Los Angeles, California), "Michigan Prohibitionists," 30 July 1890, p. 4.

4135 Coddington, William, Letters (Herbert G. Coddington archives, New Jersey Historical Society.), 4 Oct 1868 to Sarah Ann Coddington.

4136 Coddington, John Insley, Stoothoff Family Bible Records (New York Genealogical and Biographical Record, New York City), 93:67-69.

4137 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 147-3 (ex John I. Coddington Papers, "New Jersey Records (1)").

4138 1880 U.S. Federal Census, New York, Schuyler Co., Hector.

4139 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB465.

4140 Leonard, Maxine Crowell, The Conger Family in America (Janesville, Iowa, Author's edition (privately published), 1972), DAR Library, p. 96.

4141 The American Genealogist (vol. 24: 40), vol. 24: 40.

4142 1860 U.S. Federal Census, Indiana, Union Co., Liberty, 318_329, p. 256.

4143 1850 U.S. Federal Census, Ohio, Butler Co., Oxford Twp., p. 415.

4144 1870 U.S. Federal Census, Indiana, Union Co., Brownsville, 5_5, p. 1.

4145 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, Household 43-290 (ex John I. Coddington Papers, "New Jersey Records (1)").

4146 1880 U.S. Federal Census, New York, Sullivan Co., Mamakating, p. 240B.

4147 Civil War Pension Record, No. W.C. 287179.

4148 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB300.

4149 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB395.

4150 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB308.

4151 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB312.

4152 1860 U.S. Federal Census, Letter from Locy Talmage Coddington (116 Dearborn Place, Syracuse, New York), __ Mar 1943 (IB317).

4153 1870 U.S. Federal Census, Illinois, Montgomery Co., Zanesville, 121_119, p. 301.

4154 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB314.

4155 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB406.

4156 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB350.

4157 New York State Census, Montgomery Co., Root. p. 18.

4158 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB121.

4159 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB339.

4160 Coddington, Herbert G, Moses Coddington (New Jersey Historical Society Archives (M2551)), p. 8.

4161 1870 U.S. Federal Census, New Jersey, Middlesex Co., New Brunswick, 178_296 p. 119.

4162 Anonymous, Somerset Co. Marriages (Somerset Co. Historical Society Quarterly (1912)), vol 8:197.

4163 Coddington, Merlyn Laurence (deceased), Merlyn Coddington Family Tree (http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?db=mlcodd), Accessed 22 Dec 2004.

4164 Barber, G. A, Sullivan Co., New York Church Records (1929-1930). ex John I. Coddington Papers, New York Records, General, 3.

4165 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB348.

4166 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB353.

4167 1860 U.S. Federal Census, New York, Sullivan Co., Mamakating Twp., 254_64, p. 621.

4168 New York State Census (1875), New York, Orange Co., Wallkill, E.D. 2, 101_116.

4169 1880 U.S. Federal Census, New York, Orange Co., Mount Hope, p. 473B.

4170 1860 U.S. Federal Census, New York, Sullivan Co., Mamakating Twp., p. 621.

4171 1870 U.S. Federal Census, New Jersey, Warren Co., Belvedere, 80_94, p. 6.

4172 1880 U.S. Federal Census, New York, New York Co., New York City, p. 27B.

4173 1880 U.S. Federal Census, New York, New York Co., New York, p. 27B.

4174 1880 U.S. Federal Census, New York, Sullivan Co., Fallsburgh., p. 299D.

4175 1830 U.S. Federal Census, New York, Niagara Co., Cambria, p. 315.

4176 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 255.

4177 1870 U.S. Federal Census, New York, Kings Co., Brooklyn, Ward 11, 1317_2064, p. 264.

4178 1880 U.S. Federal Census, New York, Kings Co., Brooklyn, p. 404D.

4179 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 256.

4180 1870 U.S. Federal Census, New York, Orange Co., Middletown, 218_278, p. 553.

4181 New York State Census (1875), New York, Orange Co., Wallkill 2nd E.D. p. 13.

4182 Records of the Reformed Dutch Church, New Prospect, New York (supplied by Louise Hasbrouck Zim, ex John I. Coddington Papers, New York Records, General, 2.), p. 39.

4183 Sawyer, Ray C, Records of the Reformed Dutch Church, New Prospect, Ulster County, New York (1930), DAR Library, Washington, DC, p. 238.

4184 1870 U.S. Federal Census, New York, Ulster Co., Gardiner, 44_45, p. 77.

4185 1900 U.S. Federal Census, New York, Ulster Co., Plattekill, 96_96, p. 4B.

4186 1860 U.S. Federal Census, New York, Ulster Co, Gardiner, 959_1050, p. 144.

4187 1880 U.S. Federal Census, New York, Ulster Co. , Rochester, p. 71D.

4188 1830 U.S. Federal Census, New York, Ulster, Rochester, p. 180.

4189 1855 New York State Census, Ulster Co, Gardiner, p 161.

4190 1870 U.S. Federal Census, New York, Ulster Co., Gardiner, 158_156, p. 86.

4191 1880 U.S. Federal Census, New York, Ulster Co., Gardiner, p. 85D.

4192 Ulster Co. Surrogate Court (Ulster Co. Surrogate Court, 244 Fair St., Kingston, New York), Book 7, p. 178.

4193 Poucher MD, John Wilson and Byron J Terwilliger, Old Gravestones of Ulster Co., N. Y. (1931. Collections of the Ulster Co Historical Society, vol. 1), p. 310.

4194 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 309.

4195 1860 U.S. Federal Census, New York, Ulster Co, Gardiner, 1060_1050, p. 157.

4196 Records of the Reformed Dutch Church, New Prospect, New York (supplied by Louise Hasbrouck Zim, ex John I. Coddington Papers, New York Records, General, 2.), p. 44.

4197 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 304.

4198 1880 U.S. Federal Census, New York, Ontario Co., Crawford, p. 104D.

4199 1850 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 110-733 (ex John I. Coddington Papers, "New Jersey Records (1)").

4200 1860 U.S. Federal Census, Missouri, Knox Co., Benton Twp., 53_53, p. 9.

4201 Anonymous, Missouri Death Certificates, 1910 – 1955 (http://www.sos.mo.gov/archives/resources/deathcertificates), Certificate 30227, accessed 6 Apr 2006.

4202 1880 U.S. Federal Census, Kansas, Butler Co., Union, p. 177A.

4203 Anonymous, Missouri Death Certificates, 1910 – 1955 (http://www.sos.mo.gov/archives/resources/deathcertificates), Certificate 18938, accessed 6 Apr 2006.

4204 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB407.

4205 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB580.

4206 1860 U.S. Federal Census, Michigan, St. Joseph Co., Leonidas Twp., 201_201, p. 26.

4207 1880 U.S. Federal Census, Michigan, Branch Co., Union, p. 704A.

4208 1880 U.S. Federal Census, Michigan, St. Joseph Co., Leonidas Twp., p. 353D.

4209 1870 U.S. Federal Census, Michigan, St. Joseph Co., Leonidas Twp., 208_199, p. 154.

4210 1850 U.S. Federal Census, Michigan, St. Joseph Co., Leonidas Twp., p. 26.

4211 1870 U.S. Federal Census, Michigan, Branch Co., Alagansee, 161_161, p. 10.

4212 1870 U.S. Federal Census, Kansas, Washington Co., Clifton Twp., 59_59, p. 310.

4213 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB261.

4214 New York State Census (1875), New York, Monroe Co., Odgen Twp. p. 17.

4215 Anonymous, Ithaca Journal and General Advertiser (Ithaca, New York), 9 Jan 1833, p. 3 (ex JIC Papers, New York Records, Tompkins Co.)

4216 1870 U.S. Federal Census, Wisconsin, Rock Co., Plymouth, 249_254, p. 442.

4217 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB435.

4218 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB444.

4219 Coddington, Addison E, Letter to H. G. Coddington (NJHS), 28 Jun 1937.

4220 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB437.

4221 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB440.

4222 1860 U.S. Federal Census, Ohio, Butler Co., Oxford Twp., 559_571, p. 135.

4223 1870 U.S. Federal Census, Ohio, Butler Co., Oxford Twp., 614_697, p. 395.

4224 Hendricks, Violet Edell (Corrington), Letter to John Inlsey Coddington (John I. Coddington Papers, NEHGS), No date.

4225 Lingenfelter Archives, Lingenfelter Archives (California State University at Chico, Meriam Library, Special Collections, Lingenfelter Archives (http://www.csuchico.edu/lbib/spc/lingenfelter/mtoc.htm)), Accessed 7 May 2006.

4226 1870 U.S. Federal Census, California, Sacramento Co., Sacramento, Roll: M593_77; Page: 337.

4227 Lingenfelter Archives, Lingenfelter Archives (California State University at Chico, Meriam Library, Special Collections, Lingenfelter Archives (http://www.csuchico.edu/lbib/spc/lingenfelter/mtoc.htm)), Accessed 7 May 2006. I. CORRINGTON, (*)
Married Frances Rice daughter of John Rice and Alice Harbinson
I. CORRINGTON, JOSEPH
Married Elizabeth Munson, natives of Ohio
A. STEPHEN MUNSON CORRINGTON born Indiana Dec 9, 1851 died Red Blur Feb 2, 1928. Pask capitalist 1902, Pask farmer 1910
I. CORRINGTON, SAMUEL
Born Ohio (Indiana) 1829 married Mrs Amanda Oaks born Iowa May 21, 1840 died Newville Sept 10, 1892 her parents born Michigan, stable keeper Paske 1873. Amanda a widow in Pask 1880 census
A. MARY ELIZABETH CORRINGTON born Calif Oct 1, 1863 died Pask Mar 31, 1948 married Tehama Co Nov 2, 1884 Frederick William Robinson born England Feb 27, 1853 died Pask Dec 3, 1935 son of William Robinson and Charlotte (*)
B. WALTER S CORRINGTON born Sacramento May 18, 1866 died Pask Oct 25, 1943 married Ella (*) at Pask 30 years
C. JOSEPH JOHN CORRINGTON born Calif 1873
.

4228 1860 U.S. Federal Census, New Jersey, Union Co., Rahway Twp., 687_834, p. 270.

4229 1870 U.S. Federal Census, New Jersey, Union Co., Rahway, 435_543, p. 421.

4230 Dagenais, Tom, Email, Email, 28 Jun 2003.

4231 1930 U. S. Federal Census, Oregon, Multnomah Co., Portland, Distr. 370, 4_3, p. 1A.

4232 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB528.

4233 Biographical and Portrait Cyclopedia of Chautauqua Co., New York (Philadelphia, Pennsylvania, John M. Gresham & Co, 1891), p. 117.

4234 Union Advertiser, 8 Feb. 1831.

4235 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), New York, Ontario Co, Seneca, Roll M33_62, Image 139, p. 269.

4236 1830 U.S. Federal Census, New York, Ontario Co., Seneca, M19_101, p. 79.

4237 1850 U.S. Federal Census, New York, Ontario, Seneca, 1041-.

4238 Bentley, Harriet C, Letter to Herbert G. Coddington (New Jersey Historical Society Archives), June 1930.

4239 1850 U.S. Federal Census, New York, Ontario, Seneca, p. 501.

4240 1860 U.S. Federal Census, New York, Ontario Co, Seneca, 279-279, p. 36.

4241 Anonymous, Brigham's Geneva, Seneca Falls & Waterloo Directory - March 1862 (https://sites.rootsweb.com/~nyontari/genevadirectory1862AtoL.htm), Accessed 2 Mar 2006.

4242 New York State Census (1875), Ontario Co, Seneca.

4243 (http://freepages.genealogy.rootsweb.com/~darmi/pulteneystcem.html).

4244 1860 U.S. Federal Census, New York, Ontario Co, Seneca, household 250_250, p. 33.

4245 1870 U.S. Federal Census, New York, Ontario Co., Seneca, 1012_1107, p. 110.

4246 New York State Census (1875), Ontario Co, Seneca, 250-250.

4247 Not Given, Some Finger Lakes Genealogy (http://freepages.genealogy.rootsweb.com/~darmi/index.htm), Obits for 1875: http://freepages.genealogy.rootsweb.com/~darmi/Obits1875.html.

4248 Anonymous, Ontario County Chronicle (Geneva, Ontario Co., New York), 31 Oct. 1900 (ex https://sites.rootsweb.com/~nyontari/ontariochroniclebmdnotices.htm).

4249 1860 U.S. Federal Census, New York, Kings Co., Brooklyn, 135_307, p. 244.

4250 1870 U.S. Federal Census, New York, Kings Co., Brooklyn, 528_855, p. 314.

4251 1880 U.S. Federal Census, New York, Ontario Co., Geneva, p. 178C.

4252 The Auburn Citizen, The Auburn Citizen (ex John I. Coddington Papers, NEHGS, New York Records, General, 9), 1 Apr 1915.

4253 1850 U.S. Federal Census, New York, Ontario, Seneca, 627_689, p. 474.

4254 Kalamazoo Gazette (Kalamazoo, Michigan), ex J. I. Coddington papers, New York Records, Orange Co., 2 of 2, 3 Dec 1895.

4255 1860 U.S. Federal Census, Michigan, Kalamazoo Co., Kalamazoo, 294_291, p. 446.

4256 Not Given, Some Finger Lakes Genealogy (http://freepages.genealogy.rootsweb.com/~darmi/index.htm), 1851 Marriages: http://freepages.genealogy.rootsweb.com/~darmi/Marriages1851.html.

4257 Rodney, W. G. compiler, Directory for the Village of Geneva for 1857-1858 (Some Finger Lakes Genealogy (http://freepages.genealogy.rootsweb.com/~darmi/index.htm)), http://freepages.genealogy.rootsweb.com/~darmi/genevadirectoryCD.html.

4258 New York State Census (1875), Ontario Co, Seneca, 279-279.

4259 Lemken, Stephen J, Email, 11 Mar 2005.

4260 Lemken, Stephen J, Email, 24 Aug 2004.

4261 Deaths from the New York Evening Post 1801-1890, 11 Jan 1849.

4262 New England Historical General Register (vol. 3, p. 77), 12:90.

4263 New York Times (New York City, New York), 12 Nov 1851, p. 4 (ex ProQuest).

4264 Post Standard (Syracuse, New York), 17 Dec. 1952.

4265 1860 U.S. Federal Census, New York, Ulster Co., Rosendale, p. 119.

4266 1880 U.S. Federal Census, New York, Orange Co., Middletown, p. 302A.

4267 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB083.

4268 1870 U.S. Federal Census, New Jersey, Middlesex Co., New Brunswick, 907_1374 p. 183.

4269 1870 U.S. Federal Census, New Jersey, Middlesex Co., New Brunswick, 767_1154, p. 168.

4270 1880 U.S. Federal Census, New Jersey, Middlesex Co. New Brunswick, p. 113B.

4271 1910 U.S. Federal Census, Pennsylvania, Wilkes-Barre Co., Luzerne, ED146.

4272 1910 U.S. Federal Census, Pennsylvania, Luzerne Co., Wilkes Barre, Distr. 46, Visit 41 (Miracode Index).

4273 1920 U.S. Federal Census, Pennsylvania, Luzerne Co, Wilkes Barre, ED239, p. 3B.

4274 Wilkes-Barre, PA Directories
Wilkes-Barre, PA Directories
(1889).

4275 1870 U.S. Federal Census, Pennsylvania, Luzerne Co., Plains Twp., p. 423.

4276 1860 U.S. Federal Census, Pennsyvlania, Luzerne Co., Plains Twp., 1717_1716, p. 719.

4277 1880 U.S. Federal Census, Pennsylvania, Luzerne Co., Wilkes Barre, T9_1149, ED#113, p. 542C.

4278 1900 U.S. Federal Census, Pennsylvania, Luzerne Co., Wilkes-Barre, ED#172, Sheet#1A.

4279 1870 U.S. Federal Census, Pennsylvania, Luzerne Co., Plains Twp., 144_143, p. 423.

4280 1870 U.S. Federal Census, New York, Tompkins Co., Dryden, 438_454, p. 103.

4281 1870 U.S. Federal Census, New York, Tompkins Co., Dryden, 439_456, p. 103.

4282 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB107.

4283 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB106.

4284 Coddington, John Inlsey, Birth Records, Kent Co., Michigan (ec John I. Coddington Papers, NEHGS), Book 18, p. 371, No. 22.

4285 Coddington, John Inlsey, Birth Records, Kent Co., Michigan (ec John I. Coddington Papers, NEHGS), Book 7, p. 253, no. 3781.

4286 Coddington, John Inlsey, Birth Records, Kent Co., Michigan (ec John I. Coddington Papers, NEHGS), Book 18, p. 433, No. 15.

4287 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB071-2(d).

4288 Anonymous, The Plainville Times (Plainville, Rooks, Kansas, The Plainville Times), 26 May 1988 (ex email Cecilia Lange).

4289 Anonymous, The Plainville Times (Plainville, Rooks, Kansas, The Plainville Times), 28 Jan 1971 (ex email Cecilia Lange).

4290 Anonymous, The Plainville Times (Plainville, Rooks, Kansas, The Plainville Times), 18 Nov 1976 (ex email Cecilia Lange).

4291 Anonymous, The Plainville Times (Plainville, Rooks, Kansas, The Plainville Times), 14 Apr 1955 (ex email Cecilia Lange).

4292 Anonymous, The Plainville Times (Plainville, Rooks, Kansas, The Plainville Times), 29 Mar 1968 (ex email Cecilia Lange).

4293 Anonymous, The Plainville Times (Plainville, Rooks, Kansas, The Plainville Times), 17 Aug 1961 (ex email Cecilia Lange).

4294 Wood, Tamara, Email, 28 Oct 2003.

4295 Walker, Joan, Email, 27 Aug 2005.

4296 Coddington, Charles William, Letter to John I. Coddington (John I. Coddington Papers, NEHGS), 8 Jul 1981.

4297 Monserrate, Debra, Email, 8 Sep 2003.

4298 Monserrate, Debra, Email, 15 Feb 2004.

4299 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. # 0048338.

4300 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. 0000020.

4301 1930 U. S. Federal Census, Illinois, Logan Co., Lincoln, East Lincoln Twp., p. 4B.

4302 1930 U. S. Federal Census, Illinois, Cook Co., Chicago, Ward 50, p. 28B.

4303 Young, Kay, Email, 21 Apr 2006.

4304 1880 U.S. Federal Census, Iowa, Wayne Co., Allerton,, p. 354C.

4305 Van Houten, Ellen & Florence Cole, Marriage Consents. 1803-1903. Probate Court, Warren County, Ohio (Cardinal Research, 1998), DAR Library, Washington, D.C.), p. 93.

4306 1880 U.S. Federal Census, Indiana, Wells Co., Chester, p. 120A.

4307 1870 U.S. Federal Census, Indiana, Wells Co., Chester, 91_90, p. 7.

4308 1930 U. S. Federal Census, Florida, Duval Co., Jacksonville, 77_94, p. 385.

4309 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB007.

4310 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB596.

4311 John Insley Coddington, Questionnaire (Undated John Insley Coddington, John Insley Coddington Papers, New England Historic Genealogical Society, Andrew Comstock Coddington folder.), IB011.

4312 Ancestry.com, Connecticut Death Index 1949-1996 (Ancestry.com, Ancestry.com, 1 May 2003), web database.

4313 Wiles, H. M, Geneva - Records of the First Presbyterian Church - Baptisms, Marriages, and Deaths (1939), ex John I. Coddington Papers, New York Records, General, 2, p. 74.

4314 Marriage records of First Congregational Church of Elmira (Tree Talks), 24:30 (1984).

4315 Monroe Co. New York Wills, Will of Elizabeth K. Coddington.

4316 1910 U.S. Federal Census, Pennsylvania, Philadelphia, Philadelphia, Distr. 935, Visit 130 (Miracode Index).

4317 Sandra H, Email, 29 June 2004.

4318 Coddington, Jannette Ann, Email, 28 may 2008.

4319 Reeve, Maureen E, Email, 19 Jan 2002.

4320 Galante, Laura, Emil, 2 Sep 2004.

4321 Reeve, Maureen E, Email.

4322 Galante, Laura, Emil, 21 Oct 2002.

4323 Denise Ballings, Austin Clyde Matheny Family History (Ancestry.com), Updated: Sat Nov 9 14:39:06 2002.

4324 Browne, William Bradford, The Babbitt Family History (Taunton, Mass., 1912 (760p.)), p. 26a.

4325 The Bobbitt Family In America (http://www.thegenealogists.com/bobbittbookone/1-220004.htm), p. 23.

4326 Browne, William Bradford, The Babbitt Family History (Taunton, Mass., 1912 (760p.)), p. 26.

4327 Browne, William Bradford, The Babbitt Family History (Taunton, Mass., 1912 (760p.)), p. 37.

4328 Browne, William Bradford, The Babbitt Family History (Taunton, Mass., 1912 (760p.)), p. 60.

4329 1920 U.S. Federal Census, New York, Broome Co., Union, 39_213, p. 12B.

4330 Obituary (Binghamton, New York), Aug. 2, 1965.

4331 Hammond, N.S Edwards, Email, email, 2 May, 2003.

4332 Hammond, J, Email.

4333 1860 U.S. Federal Census, Michigan, Branch Co., Sherwood, p. 783.

4334 1870 U.S. Federal Census, Michigan, Branch Co., Union Twp., p. 313.

4335 1880 U.S. Federal Census, New Jersey, Middlesex Co., N. Plainfield, p. 41D.

4336 1880 U.S. Federal Census, Indiana, Blackford Co., Hartford City, p.

4337 1870 U.S. Federal Census, Illinois, Moultrie Co., Sullivan Twp., 67_67, p. 90.

4338 1900 U.S. Federal Census, Illinois, Moultrie Co., Sullivan Twp., 302_312, p. 251 (series T623, roll 332).

4339 1870 U.S. Federal Census, Missouri, Putnam Co., York Twp., 184_184, p. 367.

4340 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB252.

4341 1870 U.S. Federal Census, Missouri, St. Louis Co., St. Louis, Ward 10, SubDiv. 18, 2587_3729, p. 215.

4342 Austin, John Osborne, Genealogical Dictionary of Rhode Island (1982, Genealogical Publ. Co. reprint of 1887), p. 276-279.

4343 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893), Vol. VII. Friends and Ministers.

4344 The Rhode Island Historical Cemeteries Transcription Project, Rhode Island Cemeteries Database (http://members.tripod.com/~debyns/cemetery.html), Accessed 1 Dec 2003.

4345 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 8KDP-V2.

4346 Austin, John Osborne, Genealogical Dictionary of Rhode Island (1982, Genealogical Publ. Co. reprint of 1887), p. 278.

4347 Wilcox, Wayne Howard Miller, The Ancestry of Katherine Hamby, wife of Captain Edward Hutchinson of Boston, Massachusetts (Boston, MA, New England Historic Genealogical Register, 1991), 145: 263, p. 262-263.

4348 Wilcox, Wayne Howard Miller, The Ancestry of Katherine Hamby, wife of Captain Edward Hutchinson of Boston, Massachusetts (Boston, MA, New England Historic Genealogical Register, 1991), 145: 263, p. 263.

4349 Barnes, Robert & Chatherine, Genealogies of Rhode Island Families (Smith-Yates) (Baltimore, MD. , Genealogical Publ. Co., 1983) p. 532, p. 212-218.

4350 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 8KDP-XD.

4351 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893), Volume 4. Newport. Part II.

4352 Coddington, Herbert G, William Coddington (of Lincolnshire, England) (New Jersey Historical Society Archives), p. 2.

4353 Barnes, Robert & Chatherine, Genealogies of Rhode Island Families (Smith-Yates) (Baltimore, MD. , Genealogical Publ. Co., 1983) p. 532, p. 213-218.

4354 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998).

4355 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB629.

4356 Haywood, Hope, Email, 14 Jul 2005.

4357 Haywood, Hope, Email, 12 Jul 2005.

4358 1860 U.S. Federal Census, Minnesota, Goodhue Co., Frontenac P.O., 627_525, Series M653, Roll 570, p. 521.

4359 1870 U.S. Federal Census, Missouri, Clinton Co., Cameron, Roll: M593_771, 264_271, p. 182.

4360 Anderson, Kathy, Email, 24 Apr 2006.

4361 1850 U.S. Federal Census, Michigan, Kalamazoo Co., Prairie Ronde Twp., 8 Aug., p. 162, household 1181-1195 (roll M432_353).

4362 1930 U. S. Federal Census, Ohio, Hamilton Co., Cincinnati, Roll: 1805; Page: 10A; Enumeration District: 5; Image: 778.

4363 1920 U.S. Federal Census, Kentucky, Kenton Co., Covington, Roll: T625_584; Page: 4B; Enumeration District: 86; Image: 603.

4364 1920 U.S. Federal Census, Kentucky, Kenton Co., Covington, Roll: T625_584; Page: 4A; Enumeration District: 86; Image: 602.

4365 Coddington, Robert W, Email, 15 Dec 2004.

4366 Coddington, Robert W, Email, 31 Jan 2004.

4367 Coddington, Herbert G, Coddington Records (New Jersey Historical Society), No date.

4368 Brandt, Perry, 15 Jan 2004.

4369 Coddington, Jere, Email, 23 Jan 2004.

4370 1930 U. S. Federal Census, Ohio, Miami Co., Troy, 168_170, sheet 7A.

4371 Elsner, Robin Coleman, Email, 9 Jan 2003.

4372 Elsner, Robin Coleman, Email, 7 Jan 2003.

4373 1930 U. S. Federal Census, Ohio, Miami Co., Elizabeth Twp., Distr. 10, 195, p. 130.

4374 1930 U. S. Federal Census, Minnesota, Hennepin Co., Minneapolis, Ward 11, p. 235.

4375 Anonymous, Detroit News (Detroit, Michigan), 30 Jan 2005. The Detroit (Michigan) News, Sunday, January 30, 2005, Page 2B,
top of Column 2

Coddington, Cecelia A. January 27, 2005, age 69. Beloved wife of 36 years
to Thomas. Dear mother of Maureen Marshall (Michael) and Kevin. Loving
grandmother of Justin, Sean and Declan. Sister of Joseph McLaughlin. Family will
receive friends at A. J. Desmond & Sons Funeral Home, 2600 Crooks Road (between
Maple and Big Beaver) Sunday 2-7 p.m. and Monday 2-9 p.m. with Prayers Monday
at 7:00 p.m. Funeral Mass Tuesday 10:00 a.m. at St. Thomas More Church, 4580
Adams Road. (N. of Wattles). Prayers at funeral home Tuesday 9:15 a.m.
followed by procession to church. Memorial Tributes American Caner Society.
Obituary at <www.DesmondFuneralHome.com>
.

4376 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), License # 00199215.

4377 Illinois State Archives, Illinois Statewide Death Index, 1916–1950 (http://www.cyberdriveillinois.com/Genealogy/IDPHDeathSearchServlet), Cert. # 6034504.

4378 Hoyt, David W, The Old Families of Salisbury and Amesbury, Massachusetts (Somersworth, New England History Press, 1981 reprint), p. 317.

4379 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 656.

4380 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 653.

4381 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 546.

4382 Anonymous, New Jersey Archives (Trenton, New Jersey), vol 23: 42, Will of Ezekiel Bloomfield, proved 26 Feb, 1702/03.

4383 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 650.

4384 Matulonis, Carol Furst, Email, 28 Jan 2009.

4385 Whitford, Marian Elizabeth Dewitt, Email, Email, 13 June 2003. Margaret Coddington - b. 18 April 1838 - d. 1912; married: Matthew Churchwell - 16 February 1856 - Napanoch, N.Y. Matthew Churchwell - b. 1834 - d. 1908 The birth and death dates are from Ulster County Cemeteries (Florence Prehn) 1992. This book refers to the cemetery as Sand Hill Cemetery. If you refer to the newer cemetery book (Town of Rochester Cemeteries (Ebert & Ebert) 1997), the cemetery is called Pataukunk Cemetery, and the dates differ.

In the 1880 Town of Olive Census: Churchwell, Matthew - 45 - carpenter
Margaret - wife - 42
Lawton T. - son -23
Mary E. - dau. - 17
Benjamin C. - son - 15 - store clerk
Hector - son - 7
Fanny A. - dau. - 1

.

4386 1855 New York State Census, Ulster Co, Kingston, p. 198.

4387 Sharp, Claire, Email, 23 Mar 2006.

4388 Buck, Gordon S, Buck Family History (website, (accessed 6 Jul 2003) , http://www.buckfamilyhistory.com/), 28. Isabella Richardson Buck.

4389 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), Accessed 27 Mar 2006.

4390 Sharp, Claire, Email.

4391 1870 U.S. Federal Census, Michigan, Livingston Co., Handy, 194_192, p. 113.

4392 1860 U.S. Federal Census, New York, Chemung Co., Chemung, 202_196, p. 753.

4393 Tice, Joyce M, Tri-Counties Genealogy & History Sites: History of Bradford County by Bradsby (History of Bradford County, Pennsylvania with Biographical Sketches By H. C. Bradsby, 1891) (https://sites.rootsweb.com/~srgp/bradsby/bio865.htm).

4394 Tice, Joyce M, Tri-Counties Genealogy & History Sites: History of Bradford County by Bradsby (History of Bradford County, Pennsylvania with Biographical Sketches By H. C. Bradsby, 1891) (https://sites.rootsweb.com/~srgp/bradsby/bio865.htm), pp. 865-931.

4395 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York Records, Tompkins Co., 8 of 10.

4396 Cayuga County Clerk's Office (ex John I. Coddington Papers, New York Records, General, 9.), 1 - 165.

4397 Post Standard (Syracuse, New York), 4 Feb 1963.

4398 Post Standard (Syracuse, New York), 4 Feb. 1963.

4399 Ogborn, Linda, Delaware County, NY Genealogy and History Site (Obituaries) (http://www.dcnyhistory.org/oldnewsidx/obitog2.html), Accessed 9 Mar 2006.

4400 Auburn City Directory (ex John I. Coddington Papers, NEHGS, New York Records, General, 9.), 11 1/2 Fort.

4401 Auburn City Directory (ex John I. Coddington Papers, NEHGS, New York Records, General, 9.), 1884, 17 Seminary Ave.

4402 Smith, Kathy, Email, 11 Sep 2008.

4403 Tarr, Richard, WorldConnect: Post-em posted, 21 Jul 2003.

4404 Tarr, Richard, WorldConnect: Post-em posted, 14 Nov 2003.

4405 1880 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 37, Household 301-356 (ex. John I. Coddington Papers, "New Jersey Records (1)").

4406 DudCodd.FTW (ex Merlyn Coddington).

4407 Coddington, Chris, Email, 11 Feb 2009.

4408 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), AFN: C037-0M.

4409 Caine, Anna Bartlett, Letter to H. G. Coddington (H. G. Coddington Papers, NJHS), 8 May 1933.

4410 Coddington, Chris, Email, 23 Sep 2008
.

4411 Coddington, Chris, Email, 11 Fe. 2009.

4412 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB446.

4413 Coddington d'Angelo, Jean Marie, Email, 15 Jan 2007.

4414 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB447.

4415 1880 U.S. Federal Census, New York, Chatuauqua Co., Fredonia, 36_226, p. 526B.

4416 Chappell, Claudia A, Email, 2 Feb 2002.

4417 1880 U.S. Federal Census, New York, Ontario Co., Geneva, p. 228A.

4418 1880 U.S. Federal Census, Michigan, Kalamazoo, Climax, p. 48C.

4419 1850 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., Roll M432_347, 13 Oct. 1850, 117-117.

4420 1880 U.S. Federal Census, Kansas, Shawnee Co.,Topeka, p. 7A.

4421 Barber, G. A, Bloomingburgh - Reformed Dutch Church Records (1930), ex John I. Coddington Papers, NEHGS (New York, General Records, 2), typescript in New York Gen. & Biog. Society, p. 30.

4422 1860 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., p. 3.

4423 Barber, G. A, Bloomingburgh - Reformed Dutch Church Records (1930), ex John I. Coddington Papers, NEHGS (New York, General Records, 2), typescript in New York Gen. & Biog. Society, p. 31.

4424 Barber, G. A, Bloomingburgh - Reformed Dutch Church Records (1930), ex John I. Coddington Papers, NEHGS (New York, General Records, 2), typescript in New York Gen. & Biog. Society, p. 34.

4425 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB298.

4426 1930 U. S. Federal Census, California, Los Angeles Co., Los Angeles, Roll 149 p. 20A.

4427 Ancestry.com, Indiana Deaths, 1882-1920, Accessed 28 Mar 2009.

4428 (John I. Coddington Papers, NEHGS), Deed, 74-316.

4429 New York State, New York State Death Certificate (New York State Department of Health, Division of Vital Statistics,), #56998.

4430 Reeve, Maureen E, Email, 5 Jan 2003.

4431 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), SSN 056-16-2463.

4432 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 5A, Household 112_120, Roll T625_1271.

4433 1870 U.S. Federal Census, New York, Ulster Co., Wawarsing, 1008_1141, p. 463.

4434 1880 U.S. Federal Census, New York, Ulster Co, Rochester District 3, p. 103D.

4435 1920 U.S. Federal Census, New York, Ulster Co., Rochester (Accord), ED 190, p. 3BA, Household 72_77, Roll T625_1271.

4436 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Ulster Co. New York Records, notes on Accord Cemetery by Herbert G. Wood.

4437 1920 U.S. Federal Census, Connecticut, New Haven Co., New Haven, p. 74.

4438 Benjamin Davies Family Bible (in possession of Benjamin Davies, 1947 (ex. John I. Coddington Papers, New York, Ulster Co. records)), Rochester (Accord) Twp. Vital Records.

4439 Dolores, Email, 30 Mar 2005.

4440 1850 U.S. Federal Census, New York, Cayuga Co.,Auburn Ward 2, p. 255.

4441 1860 U.S. Federal Census, New York. Cayuga Co., Auburn, 2nd Ward, 257_281, p. 413.

4442 1850 U.S. Federal Census, New York, Cayuga Co, Auburn Twp., Ward 2, Roll M432_482, 19 Jul 1850, 512-649, p. 256.

4443 Cayuga Co. New York Probate (June 12, 1858, Cayuga Co. New York Probate [ex John I Coddington Papers, NEHGS, New York General Records, 9]), Letters of Administration, vol. F, p. 4 (File 68).

4444 1870 U.S. Federal Census, New York, Cayuga Co., Auburn 6th Ward, p. 200.

4445 1880 U.S. Federal Census, New York, Cayuga Co., Auburn 6th Ward, p. 326C.

4446 1860 U.S. Federal Census, New York. Cayuga Co., Auburn, 2nd Ward, p. 413.

4447 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB317.

4448 1870 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge, p. 55.

4449 Gill, FC, FCGill (Gedcom(Ancestry.com, Sun Aug 26 00:09:18 2001)).

4450 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), Leonard WAYMAN (AFN: 7TVD-LD).

4451 Ancestry.com, MD Early Census Index (MD Early Census Index), p. 145.

4452 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), Ann RUTLAND (AFN: F6Q3-QB).

4453 Buck, Gordon S, Buck Family History (website, (accessed 6 Jul 2003) , http://www.buckfamilyhistory.com/), 11. Captain Thomas Buck.

4454 Buck, Gordon S, Buck Family History (website, (accessed 6 Jul 2003) , http://www.buckfamilyhistory.com/), 2. Thomas Buck II.

4455 Contact: Becky Teubner, Sarah's Ancestors (Gedcom(Ancestry.com, , Wed Jan 2 21:31:23 2002)).

4456 Hudson Genealogy Research (http://www.hudson-tech.com/genealogy/default.asp), Accessed 9 Feb 2009.

4457 Ariciu, Janet Green, Janet Green Ariciu family (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=monkeys&id=I997), Accessed 28 Jul 2005. Westmoreland County, Virginia Wills, 1654-1800

Ocanny, Daniel, planter, 27 Feb. 1715; 30 Jan. 1716. Grandson Daniel Crabb 130 acres of land; to John Crabb 250 acres of land; grandson John Crabb and my son in law Thomas Sorrell; friends William Allerton and Henry Lee to be exrs; grandson Daniel Crabb to inherit my land if John Crabb dies without issue

Crabb, Osman, 25 Jan. 1719; -- March 1719. Personal property to sons Osman, Gerrard, Daniel and John and dau. Lettice; land in Nominy to sons Osman and Gerrard; wife Sarah exx. and brother in law Thomas Sorrell trustee. (Sarah, wife of Osman Crabb, was the daughter of Daniel Ocanny.)

Sorrell, Thomas Executor 27/2/1715 30/1/1716 Ocanny, Daniel, planter, 27 Feb. 1715; 30 Jan. 1716. Grandson Daniel Crabb 130 acres of land; to John Crabb 250 acres of land; grandson John Crabb and my son in law Thomas Sorrell; friends William Allerton and Henry Lee to be exxs; grandson Daniel Crabb to inherit my land if John Crabb dies without issue.
Daniel Occany is his will. Westmoreland County, Virginia Wills, 1654-1800
Sorrell, Thomas Executor
27/2/1715 30/1/1716
Ocanny, Daniel, planter, 27 Feb. 1715; 30 Jan. 1716. Grandson Daniel Crabb 130 acres of land; to John Crabb 250 acres of land; grandson John Crabb and my son in law Thomas Sorrell; friends William Allerton and Henry Lee to be exxs; grandson Daniel Crabb to inherit my land if John Crabb dies without issue. Westmoreland County, Virginia Wills, 1654-1800 Sorrell, Thomas Decedent 12/1/1725 22/2/1726 Sorrell, Thomas, 12 Jan. 1725; 22 Feb. 1726, of Cople. Son James land; to son John land devised me by my father in law Daniel Occany and land on Nominy where I formerly lived; son James land in James City County bequethed me by my father John Sorrell deceased; nephew Thomas Sorrell land; my bro. John Sorrell of James City County deceased; said nephew and his sisters Elizabeth and Frances a ring each; daus. Anna and Winifred; wife Elizabeth her horse, saddle, bridle, rings, clothing, 3 slaves and use of my plantation for life; friends Capt. George Turbeville and Mr. William Sturman exrs.

4458 Buck, Gordon S, Gordon S. Buck website (http://www.familyorigins.com/users/b/u/c/Gordon-S-Buck/), Accessed 9 Feb. 2009.

4459 Ariciu, Janet Green, Janet Green Ariciu family (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=monkeys&id=I997), Accessed 28 Jul 2005. Westmoreland County, Virginia Wills, 1654-1800

21/Jan/1713 Wright, John, Cople Parish, 21 January 1713; 9 June 1714, blacksmith. Grandson Thomas son of my dau. Hester one heifer; granddau. Mary dau. of my dau. Susanna 1 heifer; my son John and the child my wife goes with land in Richmond county; four negroes and land where I live; best of my smith's tools and largest anvil to son John; to Anna dau. of Thomas and Elizabeth Sorrell 1 heifer; son Thomas Blundell and my bro. Thomas Walker, trustees; wife Anne.

4460 Buck, Gordon S, Buck Family History (website, (accessed 6 Jul 2003) , http://www.buckfamilyhistory.com/), 8. Charles Buck I.

4461 Boddie, John Bennett, Southside Virginia Families, Vols. !, II (Baltimore, 1966 ).

4462 Ariciu, Janet Green, Janet Green Ariciu family (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=monkeys&id=I997), Accessed 28 Jul 2005.

4463 Szczepaniak, Pat, Email, 1 Mar 2004.

4464 1870 U.S. Federal Census Mortality Schedule, New Jersey, Union Co., Rahway, p. 2.

4465 1880 U.S. Federal Census, New Jersey, Middlesex Co, Woodbridge District 1, p. 315A.

4466 1860 U.S. Federal Census, New Jersey, Middlesex Co., Woodbridge Twp. household 193-49 (ex John I. Coddington Papers, "New Jersey Records (1)").

4467 1860 U.S. Federal Census, Michigan, Branch Co., Sherwood Twp., 9 Oct., p. 558, household 60-60 (roll M432_347).

4468 1920 U.S. Federal Census, Pennsylvania, Bradford Co., Athens Twp., 1st District, 140_143, p. 99.

4469 Hunsinger, Richard F, HUNSINGER / HUNTSINGER / HUNTZINGER -Descendants of Johann Georg Huntzinger -1749 immigrant to America (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=hunsi3&id=I16653), Accessed 8 Jul 2006.

4470 1910 U.S. Federal Census, Pennsylvania, Bradford Co., Distr. 6, Visit 119 (Miracode Index).

4471 Tice, Joyce M, Tri-Counties Genealogy & History Sites: Bradford County PA Birth Records 1893-1901 (https://sites.rootsweb.com/~srgp/birth/bcbc08.htm & https://sites.rootsweb.com/~srgp/birth/bcbc07.htm), 4 Dec 1900.

4472 Tice, Joyce M, Tri-Counties Genealogy & History Sites: Bradford County Veterans (https://sites.rootsweb.com/~srgp/military/vets034.htm), Accessed 27 Dec. 2004.

4473 1910 U.S. Federal Census, Pennsylvania, Allegheny Co., Glassport, Distr. 80, Visit 527 (Miracode Index).

4474 Nobriga, Tina, Email, 15 Feb 2004.

4475 Porter, Ronald Jay, Email, 7 Sep 2003.

4476 Johnson, Patricia B, Email, 6 Oct 2003.

4477 1900 U.S. Federal Census, Pennsylvania, Bradford Co. Burlington Twp., 103_107, p. 166.

4478 Porter, Ronald Jay, Email, 5 Sep. 2003.

4479 Tice, Joyce M, Tri-Counties Genealogy & History Sites: Bradford County PA Birth Records 1893-1901 (https://sites.rootsweb.com/~srgp/birth/bcbc08.htm & https://sites.rootsweb.com/~srgp/birth/bcbc07.htm).

4480 1930 U. S. Federal Census, Pennsylvania, Bradford Co., Athens Twp., 105_108, p. 122.

4481 1920 U.S. Federal Census, Pennsylvania, Bradford Co., Athens Twp., 1st District, 35_87, p. 89.

4482 Wilford, Tina Ann (Eaton), Email, 25 Jul 2004.

4483 1850 U.S. Federal Census, New York City, New York Co., New York Ward 21 Dist. 16, household123_306, p. 430.

4484 1870 U.S. Federal Census, New York, New York Co., New York City, Ward 21, ED 16, 123_306, p. 430.

4485 1880 U.S. Federal Census, New York, New York Co., New York City, p. 174A.

4486 Hoff, Candee, Samuel Coddington ( 18 Jul 1999 on Coddington forum at Rootsweb.com), 23 May 2006. Jonathan,
This is fabulous. Samuel Coddington married Mary Jones. This information came from the owner of the pictures that were donated to the Garrett County Museum by the children of Mrs. Bradley, Joseph L. Bradley 345 Granite Road, Ossipee, NH 3864 603-539-7184
Was David Coddington married to two women, Ann Stone and Margaret Lewis.
Candee
.

4487 1860 U.S. Federal Census, Illnois, Carroll Co., Elk Horn, 867_813, p. 949.

4488 1880 U.S. Federal Census, Illinois, Ogle Co., Pine Rock, p. 175C.

4489 1920 U.S. Federal Census, Indiana, Grant Co., Franklin Twp., 251_262, p. 85.

4490 1860 U.S. Federal Census, Michigan, Ingham Co., Stockbridge, 156_164, p. 21.

4491 1850 U.S. Federal Census, Michigan, Ingham Co., Stockbridge Twp., 30 Jul., p. 53, Household 199-199, M432_351 (ex Ancestry.com, image 7).

4492 The Auburn Bulletin, The Auburn Bulletin (Auburn, Cayuga Co., New York), John I. Coddington Papers, NEHGS, New York Records, General, 9, 17 Mar 1891.

4493 (ex John I. Coddington Papers, NEHGS, New York Records, General, 9), New York, Cayuga Co., Auburn, 2nd E. D. 3rd Ward.

4494 1920 U.S. Federal Census, New York, Monroe Co., Rochester, ED 218, p. 466.

4495 Perrine, Howland Delano, Daniel Perrin "The Huguenot" (South Orange, New Jersey: Privately Printed, 1910. [GL.com]), p. 289.

4496 1860 U.S. Federal Census, New York, Ulster Co., Wawarsing, p. 691.

4497 1860 U.S. Federal Census, New York, Sullivan Co., Mamakating Twp., p. 650.

4498 1850 U.S. Federal Census, New York, Ulster Co., Wawarsing, 635_600, p. 43.

4499 1860 U.S. Federal Census, New York, Sullivan Co., Mamakating Twp., 488_298, p. 650.

4500 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB563.

4501 1860 U.S. Federal Census, New York, Tompkins Co., Ithaca, household 1089_1089.

4502 Illinois State Archives, Illinois Statewide Marriage Index, 1763–1900 (http://www.cyberdriveillinois.com/departments/archives/marriage.html), Vol 1, p. 0563, Lic.#00001116.

4503 Streeter, Perry, Stockdale Coddington of Hampton, New Hampshire (manuscript dated 1999 (content updated 25 Oct 2000)(Canisteo, New York, Publ. by Author, 1999) , http://freepages.genealogy.rootsweb.com/~streeter/coddington.pdf).

4504 1850 U.S. Federal Census, New York, Tompkins Co., Hector, p. 417, 18 August, household 855_857 (Roll M432_606, image 431).

4505 1850 U.S. Federal Census, New York, Schuyler Co., Hector, p. 417.

4506 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB256.

4507 Gordon, Ancestors of John M. Coddington & Pearl Boyce (Ancestry.com), http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=g314coddington&id=I319, Accessed 30 Arp 2006.

4508 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 534.

4509 Monnette, Orra Eugene, First Settlers of Ye Plantations of Piscataway and Woodsridge
Olde East New Jersey
(http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=batemanp&id=I2782), Part 5.

4510 Not Given, Some Finger Lakes Genealogy (http://freepages.genealogy.rootsweb.com/~darmi/index.htm), 1875 Marriages: http://freepages.genealogy.rootsweb.com/~darmi/Marriages1875.html.

4511 Chappell, Claudia A, Email, 24 Aug. 2003.

4512 Chappell, Claudia A, Email, 25 Aug. 2003.

4513 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB054.

4514 Anonymous, Geneva Gazette (Geneva, Ontario Co., New York), 10 Feb 1893 (https://sites.rootsweb.com/~nyontari/jurors1893.htm).

4515 (http://freepages.genealogy.rootsweb.com/~darmi/pulteneystcem.html), Accessed 2 Mar 2006.

4516 Not Given, Some Finger Lakes Genealogy (http://freepages.genealogy.rootsweb.com/~darmi/index.htm), Obits for 1821-1822: http://freepages.genealogy.rootsweb.com/~darmi/Obits18211822.html.

4517 Marriage License. Death record. Obituary. Census. Pictures of cemetery.

4518 Census. Marriage License. Death Record. Obituary. Pictures of cemetery.

4519 Birth Certificate Marriage License Death Record Obituary World War One Discharge Census.

4520 1870 U.S. Federal Census, New Jersey, Union Co., New Providence, 22_23, p. 597.

4521 Illinois Marriage Records, 1851-1900 (Ancestry.com), License no. 00001480.

4522 Rosholt, Malcolm Leviatt, Our county, our story; Portage County, Wisconsin (Stevens Point, Wisconsin, Portage County Board of Supervisors, 1959), http://digicoll.library.wisc.edu, p. 268.

4523 1880 U.S. Federal Census, Illinois, Mason Co.,Manito, p. 549C.

4524 Divorce papers, Obituary, Picture of cemetery, Census.

4525 Will and Estate Inventory Census Death Notice from Newspaper In New Jersey Divorce papers.

4526 History of Portage Co., Wisconsin (Chicago, Illinois, Lewis Publ. Co., 1919), 2 vols, pp. 672-673.

4527 Axiac, Deborah Coddington, Email, 31 Jan 2002.

4528 Coddington, Marion, Email, Email, 18 Jun 2003.

4529 1850 U.S. Federal Census, New York , Ulster Co., Wawarsing Twp., 734_773, p. 50 (M432_608).

4530 JAC, Comment, 12 Feb 2006.

4531 1850 U.S. Federal Census, New York, Ulster Co., Wawarsing, 734_773, p. 50.

4532 Tice, Joyce M, Tri-Counties Genealogy & History Sites: Bradford County PA Birth Records 1893-1901 (https://sites.rootsweb.com/~srgp/birth/bcbc08.htm & https://sites.rootsweb.com/~srgp/birth/bcbc07.htm), Rec. 23 May 1900.

4533 Tice, Joyce M, Tri-Counties Genealogy & History Sites: Bradford County PA Death Records 1893-1901 (https://sites.rootsweb.com/~srgp/death/bcdc9.htm).

4534 1910 U.S. Federal Census, Pennsylvania, Philadelphia Co., Philadelphia, ED 1118.

4535 Coddington, Jonathan A, comment.

4536 1840 U.S. Federal Census, Michigan, Genesee Co., Flushing, p. 18.

4537 1880 U.S. Federal Census, Michigan, Genesee Co., Flushing, p. 226A.

4538 1850 U.S. Federal Census, Michigan, McComb Co., Armada Twp., p. 38.

4539 1860 U.S. Federal Census, Michigan, Cass Co., Violinia, 1258_1268, p. 381.

4540 1860 U.S. Federal Census, Michigan, Macomb Co.,Armada Twp., 1171_1161, p.597.

4541 1870 U.S. Federal Census, Michigan, Macomb Co.,Armada Twp., 76_76, p. 286.

4542 1860 U.S. Federal Census, Michigan, St. Clair Co., Berlin Twp., 1_1, p. 1.

4543 1870 U.S. Federal Census, Michigan, St. Clair Co., Berlin Twp., 176_193, p. 12.

4544 1880 U.S. Federal Census, Michigan, St. Clair Co., Berlin Twp, p. 12C.

4545 1870 U.S. Federal Census, Michigan, Kalamazoo Co., Augusta, 28_26, p. 17.

4546 1880 U.S. Federal Census, New York, Orange Co. Wallkill, p. 312D.

4547 1880 U.S. Federal Census, New York, Orange Co., Hamptonburgh, p. 305C.

4548 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 543.

4549 Reitwiesner, William Addams, Ancestry of Barack Obama (http://74.125.47.132/search?q=cache:wp10F63dDGsJ:www.wargs.com/political/obama.html+Benjamin+Dunham+Mary+Rolfe&hl=en&ct=clnk&cd=7&gl=us), Accessed 19 Jan 2009.

4550 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 24 Nov 2002 interview.

4551 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 29 Dec 2004.

4552 Foran, Bob, Email, 28 Jun 2002, Genform.com.

4553 Kestenbaumm Lawrence, The Political Graveyard (http://politicalgraveyard.com), http://politicalgraveyard.com/bio/cochrane-coey.html#RDH0OM276.

4554 BYU Western States Marriage Record Index (http://abish.byui.edu/specialCollections/fhc/gbsearch.htm), Washoe Co. Nevada Records, ID# 263651.

4555 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB184.

4556 Anonymous, Missouri Death Certificates, 1910 – 1955 (http://www.sos.mo.gov/archives/resources/deathcertificates), Certificate 37026, accessed 6 Apr 2006.

4557 1920 U.S. Federal Census, Missouri, St. Louis Co., St. Louis, ED 243, p. 12A.

4558 Anonymous, Missouri Death Certificates, 1910 – 1955 (http://www.sos.mo.gov/archives/resources/deathcertificates), Certificate 16462, accessed 6 Apr 2006.

4559 1930 U. S. Federal Census, Missouri, St. Louis Co., St. Louis, Ward 13, 259_539, p. 22B.

4560 St. Louis Probate Court (Probate Court, St. Louis Court Bldg, St. Louis, Missouri), Estate #91831.

4561 Coddington, Jonathan A, comment.

4562 Eager, Samuel W, An outline history of Orange County : with an enumeration of the names of its towns, villages, rivers, creeks, lakes, ponds, mountains, hills and other known localities, and their etymologies or historical reasons therefor : together with local traditions and short biographical sketches of early settlers, etc. (Newburgh N.Y, S.T. Callahan, 1846-1847), http://persi.heritagequestonline.com, p. 232.

4563 Eager, Samuel W, An outline history of Orange County : with an enumeration of the names of its towns, villages, rivers, creeks, lakes, ponds, mountains, hills and other known localities, and their etymologies or historical reasons therefor : together with local traditions and short biographical sketches of early settlers, etc. (Newburgh N.Y, S.T. Callahan, 1846-1847), http://persi.heritagequestonline.com, p. 270-272.

4564 Anonymous, Index to Passenger Lists of Vessels Arriving at New Orleans, LA before 1900 (Microfilm(National Archives, 1985) , National Archives, Washington, DC), T527, Roll 3.

4565 1900 U.S. Federal Census, Michigan, St. Clair Co., Capac, 7_7, p. 271.

4566 1870 U.S. Federal Census, Michigan, St. Clair Co., Berlin Twp., 60_64, p. 4.

4567 1880 U.S. Federal Census, Michigan, St. Clair Co., Capac., p. 306.

4568 1870 U.S. Federal Census, Michigan, St. Clair Co., Berlin Twp., p. 8.

4569 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4570 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4571 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4572 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4573 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4574 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4575 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4576 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4577 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4578 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4579 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4580 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4581 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 172C.

4582 1880 U.S. Federal Census, Pennsylvania, Columbia, Centralia, p. 164D.

4583 Maresco, Gretchen, Email, 11 Jan 2006.

4584 Maresco, Gretchen, Email, 10 Jan 2006.

4585 1900 U.S. Federal Census, New York, Ulster Co., Denning, Roll T623 1169, p. 2B.

4586 1880 U.S. Federal Census, New York, Sullivan Co., Thompson Twp., p. 324B.

4587 1860 U.S. Federal Census, New York, Schuyler Co., Dix Twp., 558_564, p. 881.

4588 McC, G. E, Correspondence (John I. Coddington Papers, New England Historical and Genealogical Society), New York Records, Tompkins Co. Record of a telephone conversation between "GeMcC" and Alta Coddington of Demoines, Iowa, 11 Feb 1953, supported by family bible belonging to father and paternal grandfather, despite oppostion of her sister Irene, who thought the information should not be divulged.

4589 1880 U.S. Federal Census, Michigan, Kalamazoo Co., Ross, p. 310D.

4590 1860 U.S. Federal Census, Michigan, Kent Co. Algoma, 1202_1085, p. 688.

4591 1900 U.S. Federal Census, Michigan, Lapeer Co., Oregon Twp., 21_21, p. 267.

4592 1870 U.S. Federal Census, Michigan, Houghton Co., Schoolcraft, 2_2, p. 746.

4593 1880 U.S. Federal Census, Michigan, Genesee Co., Flushing, p. 225C.

4594 1880 U.S. Federal Census, New Jersey, Middlesex Co., N. Plainfield, p. 411A.

4595 1920 U.S. Federal Census, New Jersey, Union Co., Plainfield City, ED 35, 200_355, p. 17B.

4596 Leola, Carol, Email, 11 Aug 2003.

4597 1860 U.S. Federal Census, New York, Ulster Co., Rochester Twp., 696_699, p. 495.

4598 1850 U.S. Federal Census, New York City, New York Co., New York Ward 21 Dist. 16, household 123_306, p. 430.

4599 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB530.

4600 1880 U.S. Federal Census, New York, Ulster Co., Shawangunk, p. 316A.

4601 Reamy, Martha and Bill, Pioneer Families of Orange County, New York (Funksburg, Maryland, Pipe Creek Publications, 1993), DAR Library, Washington, DC, p. 30.

4602 Hadley, Russel, The History of Orange Co., New York (Middletown, New York, Van Deusen and Elms, 1908), HeritageQuest OnLine, p. 812.

4603 Coddington, Merlyn Laurence (deceased), Merlyn Coddington Family Tree (http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?db=mlcodd), World Connect ID: I12790.

4604 1860 U.S. Federal Census, Pennsylvania, Wayne Co., Manchester Twp. 2512_2582, p. 346.

4605 1850 U.S. Federal Census, Pennsylvania, Wayne Co., Manchester, 54_55, p. 85.

4606 Larchevesque, Lisa Carey (webmaster), Kingsbury Hill Cemetery, Buckingham Township, Wayne County (https://sites.rootsweb.com/~pawayne/kingsburycem.htm).

4607 1870 U.S. Federal Census, Pennsylvania, Wayne Co., Buckingham Twp., 199_188, p. 31.

4608 Coddington, Jonathan A, comment.

4609 1840 U.S. Federal Census, Pennsylvania, Wayne Co., Bethany, p. 248 (Roll 493).

4610 1850 U.S. Federal Census, Pennsylvania, Wayne Co., Buckingham, 63_66, p. 8.

4611 1880 U.S. Federal Census, Pennsylvania, Wayne Co., Buckingham Twp., p. 68B.

4612 1880 U.S. Federal Census, Pennsylvania, Wayne Co., Manchester, p. 74D.

4613 1870 U.S. Federal Census, Pennsylvania, Wayne Co., Manchester, 63_63, p. 151.

4614 1900 U.S. Federal Census, Pennsylvania, Wayne Co., Lebanon Twp., 47_51, p. 113.

4615 Van Loan, T, Email, 24 Mar 2004.

4616 1900 U.S. Federal Census, Pennsylvania, Wayne Co., Lebanon Twp., 48_52, p. 113.

4617 1900 U.S. Federal Census, Pennsylvania, Wayne Co., Manchester Twp., 109_109, p. 133.

4618 1870 U.S. Federal Census, Pennsylvania, Columbia Co., Centralia., 60_97, p. 170.

4619 Coddington, Jonathan A, comment.

4620 1860 U.S. Federal Census, Pennsylvania, Luzerne Co., Greenfield Twp., 1278_1216, p. 400.

4621 1870 U.S. Federal Census, Pennsylvania, Susquehanna Co., Middletown Twp., 20_20, p. 444.

4622 1900 U.S. Federal Census, Pennsylvania, Susquehanna Co., Friendsville Boro, 146_148, p. 102.

4623 1910 U.S. Federal Census, Pennsylvania, Bradford Co. Burlington Twp., 6_6, p. 43.

4624 1900 U.S. Federal Census, Pennsylvania, Bradford Co. Burlington Twp., 13_13, p. 162.

4625 1880 U.S. Federal Census, Pennsylvania, Susquehanna Co., Silver Lake, p. 88A.

4626 1900 U.S. Federal Census, Pennsylvania, Susquehanna Co., Springville Twp., 209_209, p. 207.

4627 Fenton, William E, Laurel Hill Cemetry (https://sites.rootsweb.com/~nyschuyl/laurel.htm#A, NYGenweb, 10 may 2003).

4628 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB182.

4629 1870 U.S. Federal Census, New York, Schuyler Co., Hector, 561_563, p. 545.

4630 Watt, Shirley Dee Taber, Some Vital Records, Mecklenburg area, 1905 - 1919. Compiled from the Diaries of Fred DICKENS & Harriet KENNEDY DICKENS by Shirley Dee Taber Watt (Unpubl. manuscript, ex https://sites.rootsweb.com/~nyschuyl/dickensv.htm), 1912 Deaths. 1912 DEATHS
Mrs. Jeffers buried Jan 2 - Jones Cemetery
John Coddington buried Jan 24
Andrew and Ada Darling's baby Feb 20
Ben Sayler (Saylor) May 15
.

4631 Anonymous, New York, Schuyler Co. Genweb (Home (https://sites.rootsweb.com/~nyschuyl/, NY Genweb)), https://sites.rootsweb.com/~nyschuyl/cayumem.htm.

4632 1880 U.S. Federal Census, New York, Schuyler Co., Hector, p. 380D.

4633 Unknown, Index of Marriages Schuyler co., NY 1 Jan 1908 - 11 Apr 1917 (https://sites.rootsweb.com/~nyschuyl/MarrigC.html), "CODDINGTON Coral C. 1, 83 414 16 March 1912."

4634 1900 U.S. Federal Census, Pennsylvania, Susquehanna Co., Gibson Twp., 119_122, p. 170.

4635 1920 U.S. Federal Census, New York, Schuyler Co., Catharine, Roll: T625_1265, p. 3A.

4636 Anonymous, New York, Schuyler Co. Genweb (Home (https://sites.rootsweb.com/~nyschuyl/, NY Genweb)), https://sites.rootsweb.com/~nyschuyl/cayumem.htm. Memories, by Christine Leonard
Typist note from Karen Dickson: I have added genealogy notes with a [ ] around them.
"...Next a farm on the right owned by William DARLING (wife= Sarah Ellen SMITH). They had a son, "Lon" and a daughter, Florence. Lon took over the place. He married Margaret CODDINGTON. Florence married Sam DECKER. Lon and Margaret separated later and Seeley DECKER, son of Sam and Florence (DARLING) DECKER, and Nellie (PAINE) DECKER bought the farm. Later (1952) John, Sarah and Laverne ROGERS bought the place from the DECKERS and the DECKERS moved to Hector. John and Sarah had 3 daus., Doris, Grace and June, and 2 sons, Laverne and Arthur. Laverne lives on the farm alone. My first remembrance of Mr. DARLING was of him with a team of oxen."
.

4637 1850 U.S. Federal Census, Michigan, Branch Co., Sherwood, 58_58, p. 283.

4638 Skilton, Mr. & Mrs. Frank Avery, Inscriptions Old Aurora Cem. in Town of Ledyard, New York (ex John I. Coddington Papers, New York Records, General, 9.)

4639 Cayuga Co. New York Deeds (Cayuga Co., New York), ex John I. Coddington Papers, NEHGS, New York Records, General, 9, vol. 6, p. 444.

4640 1860 U.S. Federal Census, New York. Cayuga Co., Ledyard, 160_160, p. 286.

4641 1870 U.S. Federal Census, New York, Cayuga Co., Genoa, 232_238, p. 364.

4642 Smith, Mallory, Email, 6 Jun 2005. Harrison must have remarried after Rebecca died because his 1907 obit says he leaves behind a wife.
(7) Harrison John Mallory 1833 NY farmer Sorgum Manufacturer d 25 Jul 1907 Grand Forks ND at home of daughter’s husband EE Roropaugh = Lavnna NY Rebecca Esther Coddington 30 Jul 1834 NY d 21 Dec 1893 bur Aurora, Ledyard, Cayuga Co. NY (Ellis Barron Coddington 23 Aug 1796 NJ 5 Jun 1858 Ledyard Cayuga co NY = 7 Feb 1816 Huma Noe d 14 Feb 1879 NJ, lived with Harrison Mallory 1865 census) (John coddington = Sarah Barron) (Lewis Noe c 1765 Woodbrigde Middlesex NJ = Phebe Bundy ) (Harrison Mallory ae 17 1850 Census Venice Cayuga NY living with Wm Bennett family) (Harrison Mallory on 1870 Census of Cayuga, NY) (1870 census Ledyard Harrison Malery page 51) (1860 census sherwoods Cayuga co NY Harrison S Mallory 27, Rebecca 26, Henry C 3, stella R 2, Hannas Coddington 66, Maria coddington 40) (1880 Ledyard Cayuda Co NY John H Coddington 63 NY brother in law living with Harrison)
August 1 1907: Grand Forks Herald, July 26th. H.J. Mallory died at the home of E.E. Roropaugh, 1324 University Avenue, yesterday morning about four o’clock, age 74 years. Deceased was born in New York State and was married in Levanna, N.Y., to Rebecca E Coddington, and three children blessed this union, two daughter and one son. One daughter died fourteen years ago. With the other, Mr.s EE Rorapaugh, the deceased has made his home for the past five years. The son resides in Buffalo, N.Y. Mr. Mallory came to Oakes, N.D., from New York twenty-three years ago. He took a prominent part in the affairs of the county and was a member of the territorial legislature for two terms. He was also commissioner of Dickey County for two years. He was a thoroughly honest man and lived according to the golden rule. He was a ardent temperance advocate and exerted a good deal of influence toward the enactment of anti-liquor legislation in North Dakota. Since removing to Grand Forks his health has not been very good and he lived quietly. He leaves a widow, and two children, already mentioned, to mourn his loss. He was a member of the Presbyterian Church. The funeral will be held this afternoon at two o’clock from the residence 1324 University avenue. Rev. W. H. Matthews will officiate. –Mr. Mallory was a respected and honored citizen of Dickey County until five years ago when he removed to Grand Forks. He was president of the Dickey County Sunday School Association until his removal from the county, and it is due to his untiring work that the association stands today as the most progressive for Sunday school work in the state. He was interested in all good work and left an impress for higher and better things wherever he moved. Dicky county friends learned of his death with much regret.
.

4643 Smith, Mallory, Email, Database: coddingtons Individual: I12058 Link: http://wc.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=coddingtons&id=I12058 Name: Mallory Smith Email: [email protected] URL: URL title: Note: Here is Rebecca Coddington Mallory's correct place and d.

4644 1880 U.S. Federal Census, New York, Cayuga Co., Ledyard, p. 116D.

4645 Harden, Wesley, Email, 18vi2003.

4646 Swift, George H, William Swift of Sandwich (1900). ex John I. Coddington Papers, New York Records, General, 9, p. 71, 118.

4647 1865 New York State Census, New York, Cayuga Co., Auburn, 1st Ward, p. 483.

4648 1870 U.S. Federal Census, New York, Cayuga Co., Genoa, 232_237, p. 364.

4649 New York State Census (1875), New York, Cayuga Co., Auburn, 6th Ward, p. 159.

4650 1850 U.S. Federal Census, New York, Cayuga Co., Ledyard, p. 249.

4651 1870 U.S. Federal Census, New York, Cayuga Co., Auburn 3rd Ward, p.113.

4652 1840 U.S. Federal Census, New York, Niagara Co., Cambria, p. 26.

4653 1850 U.S. Federal Census, New York, Niagara Co., Cambria, 356_361, p. 304.

4654 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Sullivan Co. Records: N. Y. State Census, 1865, Niagara Co., Cambria Twp. 250_260.

4655 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Sullivan Co., New York Records, Wills 13-343.

4656 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Sullivan Co., New York Records.

4657 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB566.

4658 Foster, Grace Brink, Email, 10 Jan 2005.

4659 Wyatt, Melody, Email, 16 Sep 2003.

4660 Tice, Joyce M, Tri-Counties Genealogy & History Sites: Bradford County PA Death Records 1893-1901 (https://sites.rootsweb.com/~srgp/death/bcdc9.htm), 28 Oct 2003.

4661 Wilford, Tina Ann (Eaton), Email, 26 Dec. 2004.

4662 1900 U.S. Federal Census, Pennsylvania, Lycoming Co., McNett Twp., 62_63, p. 21 (Series T623 Roll 1437).

4663 Tice, Joyce M, Tri-Counties Genealogy & History Sites (https://sites.rootsweb.com/~srgp/jmtindex.htm), Camptown Cemetery, Wyalusing Twp., Bradford Co., Pennsylvania, accessed 27 Dec. 2004.

4664 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB622.

4665 1870 U.S. Federal Census, Pennsylvania, Bradford Co., Canton Twp., 36_34, p. 127.

4666 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB240.

4667 1870 U.S. Federal Census, Pennsylvania, Susquehanna Co., Forest Lake Twp., 85_85, p. 243.

4668 Stocker, Rhamanthus M, Centennial History of Susquehanna County, pp. 436-453.

4669 1900 U.S. Federal Census, Pennsylvania, Susquehanna Co., Rush Twp., 187_193, p. 187.

4670 1870 U.S. Federal Census, Pennsylvania, Susquehanna Co., Forest Lake Twp., 85_85, p. 244.

4671 1860 U.S. Federal Census, New York, Ulster Co., Denning, 993_998, p. 539.

4672 1870 U.S. Federal Census, New York, Orange Co., Warwick, 16_12, p. 612.

4673 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB624.

4674 1880 U.S. Federal Census, New York, Orange Co., Warwick, p. 379C.

4675 1870 U.S. Federal Census, New York, Orange Co., Warwick, 701_776, p. 657.

4676 1860 U.S. Federal Census (Slave Schedule), Kentucky, Franklin Co., 1st. Division, p. 483.

4677 1860 U.S. Federal Census, Ohio, Butler Co., Wayne Twp., 174_164, p. 281.

4678 Coddington, Herbert G, William Coddington (Manuscript Group 1420, New Jesey Historical Society), Box 2, folder 2.

4679 Adrian Daily Telegram (Adrian, Michigan), ex John I. Coddington Papers, NEHGS, 4 Nov 1905, p. 1.

4680 1880 U.S. Federal Census, Michigan, Branch Co., Sherwood, p. 691D.

4681 1880 U.S. Federal Census, Michigan, Kent Co., Lowell, p. 72B.

4682 1870 U.S. Federal Census, Michigan, Kent Co., Lowell, 16_16, p. 460.

4683 Ancestry.com, Connecticut Death Index 1949-1996 (Ancestry.com, Ancestry.com, 1 May 2003), web database, State File #: 22034.

4684 Mallery, Tim, Email, 6 Feb 2007.

4685 The Auburn Bulletin, The Auburn Bulletin (Auburn, Cayuga Co., New York), John I. Coddington Papers, NEHGS, New York Records, General, 9, 30 Mar 1901.

4686 1860 U.S. Federal Census, New York. Cayuga Co., Auburn, 1st Ward, p. 407.

4687 Northern Christian Advocate (ex John I. Coddington Papers, NEHGS, New York Records, General, 9), 13 Nov 1874.

4688 Harden, Wesley, Email.

4689 Harden, Wesley, Email, 24 Feb 2004.

4690 Webster, W. H. & Rev. M. R. Webster, Webster Genealogy (1915), p. 438.

4691 Auburn Daily Union (ex John I. Coddington Papers, New York Records, General, 9.), 15 Jan 1861.

4692 Rey, Tom, "Email," 27 Oct. 2004.

4693 Jonathan Ayres Coddington, Interview, 29 Dec. 2002.

4694 Cayuga Co. New York Probate (June 12, 1858, Cayuga Co. New York Probate [ex John I Coddington Papers, NEHGS, New York General Records, 9]), FIle 337.

4695 Northern Christian Advocate (ex John I. Coddington Papers, NEHGS, New York Records, General, 9), 21 May 1845.

4696 Voorhees, Lesley E, The Lesley E. Voorhees Records, vol. 1 (Syracuse, NY, History's People Inc, 1965), DAR Library, p. 61.

4697 Cayuga Co. New York Probate (June 12, 1858, Cayuga Co. New York Probate [ex John I Coddington Papers, NEHGS, New York General Records, 9]), FIle 71.

4698 Loveland, J. B. and George Loveland, Genealogy of the Loveland Family (Fremont, Ohio, 1892-1895) [ex John I. Coddington Papers, New York Records, General, 1.], vol. 2, p. 99.

4699 Van Buren, E. R, Ulster Co., New York Abstract of Wills Recorded at Kingston (ex John I. Coddington Papers, New York Records, General, 3), Liber D, p. 31.

4700 Van Buren, E. R, Ulster Co., New York Abstract of Wills Recorded at Kingston (ex John I. Coddington Papers, New York Records, General, 3), Liber D, p. 31.

4701 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, Dutchess Co. Records.

4702 Not Given, Some Finger Lakes Genealogy (http://freepages.genealogy.rootsweb.com/~darmi/index.htm), 1919 Marriages: http://freepages.genealogy.rootsweb.com/~darmi/Marriages1919.html.

4703 1860 U.S. Federal Census, New York, New York City, Distr. 7, Ward 9, 425-897, p. 116.

4704 Kalamazoo Gazette (Kalamazoo, Michigan), ex J. I. Coddington papers, New York Records, Orange Co., 2 of 2, 12 Jul 1897.

4705 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Pennsylvania Records, Lackawanna Co., Marriage Records, vo. 97, p. 204.

4706 Higbee, Betty, Higbee & Van Cleave Families (rootsweb.com, Fri Sep 6 11:41:09 2002), IB331.

4707 Asa Castleman.

4708 Otis, Amos, Genealogical Notes of Barnstable Families (reprinted Geneal Publ Co 1979, 1991. (2 vols in one; 1888/90)).

4709 Coddington, Ray, Email, 8 viii 2002, 8 viii 2002.

4710 Stubbs, William Carter, A history of two Virginia families transplanted from County Kent, England : Thomas Baytop, Tenterden, 1638 and John Catlett, Sittingbourne, 1622 (New Orleans, La, Unknown, 1918), ex HeritageQuestOnline, p. 103.

4711 Harris, Marjorie Guy, Emmet Township Pioneers, McDonough Co., Illinois (Macomb, Illinois, McDonough Genealogical Socieity, 1986), DAR Library, p. 96.

4712 Harris, Marjorie Guy, Emmet Township Pioneers, McDonough Co., Illinois (Macomb, Illinois, McDonough Genealogical Socieity, 1986), DAR Library, p. 97.

4713 Dunn, Thelma M, Montgomery County, Kentucky, Marriage Bonds, White, 1864-1881 (Atoka, Tennessee, n/a, 1997), DAR Library, p. 39.

4714 Dunn, Thelma M, Montgomery County, Kentucky Vital Records: Births - Marriages - Death 1852-1894 (Atoka, TN, Privately published, 1997), DAR Library, Washington DC, p. 9.

4715 Wier, Jan Douthit, Douthitt Ancestry.

4716 Boyd, Hazel Mason, Some Marriages in Montgomery County Kentucky before 1864 (Lexington, KY, Kentucky Society DAR, March 1691), DAR Library, Washington DC, p. 17.

4717 Spicer, Dolores, Email, 12 Apr 2004.

4718 Indiana, Decatur Co, Deaths (Decatur Co., Indiana), Film 873512 - item 2, Bk G p 34 (ex Dee Spicer).

4719 Deeds (Owen Co., Kentucky), Deed Book F.

4720 Deeds (Franklin Co., Kentucky), Deed Book, p. 6.

4721 Indiana, Decatur Co, Deaths (Decatur Co., Indiana), Bk. # 977.216 V2L (ex Dee Spicer).

4722 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, interview, 23 Dec. 2002.

4723 Ott, Barbara J, Email, 14 Nov. 2004. Descendants of Johannes Mueller

Generation No. 1

1. JOHANNES1 MUELLER1 was born 1835 in Switzerland2,3, and died May 03, 1895 in Visalia, Tulare Co., California4,5. He married (1) SUSANNA RODEL May 14, 1857 in Switzerland. She was born in Switzerland, and died August 28, 1858 in Switzerland. He married (2) JOHANNA FISCHER6 February 11, 1859 in Switzerland7, daughter of JAKOB FISCHER and ELIZABETH REY. She was born February 07, 1839 in Switzerland8,9, and died March 16, 1927 in Visalia, Tulare Co., California10.

Notes for JOHANNES MUELLER:
Johannes Mueller and his wife and children were born in Switzerland. The German spelling of their surname is Muller, with an umlaut over the u.

Johannes married first in 1857 to Susanna Rodel. They had a son that year who died in 1858. Susanna also died in 1858.

Johannes married for a second time to Johanna Fischer in 1859. They had seven children. In 1882 he took his wife and all but his oldest daughter to America. I have been unable to find what ship they traveled on or where in America he disembarked.

In Edwardsville, Madison County, Illinois, in October of 1884 or 1885 (there are conflicting dates in the court papers), he appeared before the court, and made a declaration under oath of his intention to become a citizen of the United States. A requirement for declaration of intent was residency in the U.S. for two years. After the declaration, and 3 addtional years, the alien could petition for naturalization. On March of 1890 Johannes presented to the Superior Cout of the County of Kern, State of California a copy of his naturalization papers.

From 1790 to 1922, wives of naturalized citizens automatically became citizens and from 1790 until 1940 children under the age of 21 automatically became naturalizedd citizens upon the naturalization of their father. As a general rule naturalization took a period of five years. Johannes' naturalization would therefore have included Johannes' daughter, Luise, and his wife, Johanna.

From a Homestead Application filed by him in Visalia, California, on April 3, 1886, we learn that Johannes had filed his intention of becoming a U.S. citizen and was applying for one hundred sixty acres in Kern County. In October 1891 he signed an affidavit swearing that he was a naturalized citizen and had resided on the homestead land since October 1886. The application showed that he had about 50 fruit trees and 200 grapevines. He desribed his house as having been built in October 1886, 21 by 28 feet with four windows and five doors.

His homestead was patented to him in 1892. Unfortunately Johannes had only three more years in his new country before he died.

Much of the information for the above was obtained from the National Archives, pre-1908 Land Entry Files, Name of Entryman, Mueller, Johannes, California, Legal Description of Land Section Number 028, Township Number 0260S, Range Number 0260E Homestead Act, Final Patent 2449, Visalia.

While Johannes died in 1895, his estate did not go through probate until 1908. The homestead land was left to his wife at the request of his children. (Tulare County Probate Files, Case No. 1699, Ct S, Type E, Date Filed 7 January 1908).

(Barbara Ott, November 2004)

More About JOHANNES MUELLER:
Immigration: 1882
Naturalization: 189011

Notes for JOHANNA FISCHER:
After Johannes' death in 1895, Johanna lived with several of her children. The 1910 and 1920 censuses taken in Visalia show her living with her daughter, Anna Stamm. On the 1910 census, Switzerland is shown as the birthplace of both her daughter Anna and of Johanna. The date on this census shown for their immigration to the U.S. is 1881. In the 1900 census Johanna was shown living with her son Rudolph. On her gravestone, Johanna's birth is shown as 1839. Her death certificate shows her birth as February 7, 1841.

Child of JOHANNES MUELLER and SUSANNA RODEL is:
i. WILHELM2 MUELLER, b. 185712; d. 1858.

Children of JOHANNES MUELLER and JOHANNA FISCHER are:
ii. ANNA ELIZABETH2 MUELLER13, b. August 17, 186014.

Notes for ANNA ELIZABETH MUELLER:
This oldest sister in the family either was married or close to being married when the Mueller family immigrated to the United States. She did not immigrate with the family. In the records at the City Hall she is shown as marrying in August of 1882. In Johannes Mueller's probate file (Mueller, Johannes Tulare County, Case 1699, Ct. S, Type E, Date Filed 7 Jan 1908) reference is made to an Ernst Schlautter, "the son of a deceased daughter of said deceased."

2. iii. ANNA MARIA MUELLER, b. August 04, 1862, Fahrwangen, Switzerland; d. December 12, 1935, Visalia, California.
3. iv. RUDOLF MUELLER, b. October 22, 1863, Switzerland; d. November 17, 1912.
v. JOHANNES MUELLER15, b. August 02, 1865, Switzerland16; d. September 21, 193917; m. SARAH ANNE18; b. March 09, 186619; d. December 19, 193019.

Notes for JOHANNES MUELLER:
In the graveyard in Visalia, California, close to their parents' grave marker is one that reads: Twin Sons of JOHN & ANNIE MULLER, Aged 8 mos.

Johannes dropped the Swiss spelling of his first name and was called John. His naturalization shows as 21 April 1892. Vol. B. p. 74, Tulare County Naturalization Records.

4. vi. MARIA MUELLER, b. March 23, 1867, Switzerland; d. August 20, 1949, Visalia, California.
vii. JAKOB MUELLER20, b. October 08, 1869, Switzerland21,22; d. 194123; m. LOUISE24; b. 187825; d. 194426.

Notes for JAKOB MUELLER:
Jacob Mueller shows in Tulare County Naturalization Records, Tulare Public Library, Vol. A p. 039. His date of naturalization was August 9, 1892. In the family record in Switzerland, the spelling of the name was Jakob. While some male family members chose the spelling of Mueller, Jakob chose the spelling of Muller for his last name. The German spelling is Muller, with an umlaut over the u.

5. viii. LUISE MUELLER, b. March 22, 1873, Fahrwangen, Switzerland; d. October 31, 1964, Lodi, San Joquin County, California.


Generation No. 2

2. ANNA MARIA2 MUELLER (JOHANNES1)27 was born August 04, 1862 in Fahrwangen, Switzerland28,29, and died December 12, 1935 in Visalia, California. She married ADOLPH STAMM30 Abt. 188431, son of MICHAEL STAMM. He was born Abt. 1861 in Illinois32, and died March 12, 1912 in Visalia, California.

Notes for ANNA MARIA MUELLER:
In the two censuses which I have in which Anna Mueller Stamm appears (1900, 1910) both from Visalia, Tulare County, California, her place of birth is given as Switzerland. In 1900 her husband was listed as head of the household; his birthplace was listed as Illinois. In 1910 Anna is listed as head of the household and a widow. Her daughters were listed as having been born in Illinois. Her sons do not appear on the censuses. In both censuses, her mother, Johanna Mueller, is shown living with Anna. The birth dates of Anna's children come from a descendant of hers, but with no sources cited; the U.S. censuses of 1910 and 1920 generally verify those dates for the daughters.

More About ANNA MARIA MUELLER:
Cremation: December 13, 1935, Fresno, California

Children of ANNA MUELLER and ADOLPH STAMM are:
i. JOHANNA3 STAMM33, b. Abt. 188534.
6. ii. WILLIAM STAMM, b. August 11, 1886, Highland, Madison County, Illinois; d. July 07, 1912, Visalia, California.
iii. LOUIS STAMM, b. August 22, 1889, Illinois; d. January 11, 1922, Visalia, Tulare Co., California.
7. iv. LOUISE MARIE STAMM, b. Abt. 1890, Highland, Madiscon County, Illinois; d. September 26, 1979, Tulare, California.
v. ELLA STAMM, b. Abt. 189335.
vi. ELSIE STAMM, b. Abt. 189536.
vii. MARGUERITE STAMM, b. Abt. 1903, Visalia, California37; d. May 26, 1983, Visalia, California.

3. RUDOLF2 MUELLER (JOHANNES1)38,39 was born October 22, 1863 in Switzerland40,41, and died November 17, 1912. He married EVA BUHLENBERGER42. She was born 186643.

Notes for RUDOLF MUELLER:
Rudolph Mueller is shown in Tulare County records as being naturalized 26 July, 1890. I found this information in the Tulare Public Library, Naturalization records of Tulare County Vol. B, p. 074.

Children of RUDOLF MUELLER and EVA BUHLENBERGER are:
i. ANNIE3 MUELLER44, b. November 189045.
ii. RUDOLPH MUELLER46, b. November 189247.
iii. ERNEST MUELLER48, b. April 189649.

4. MARIA2 MUELLER (JOHANNES1)50 was born March 23, 1867 in Switzerland50,51, and died August 20, 1949 in Visalia, California52,53. She married MICHAEL TOGNI November 18, 1890. He was born September 25, 185654, and died May 13, 193355.

Notes for MARIA MUELLER:
Maria Mueller suffered the sadness of losing a son, Walter Togni, in the First World War and a grandson, Roland Togni Branch in World War II. There is a discrepancy in her birthdate from a Swiss record, showing 1867 and from her gravemarker showing 1868.

Children of MARIA MUELLER and MICHAEL TOGNI are:
i. CHARLES3 TOGNI.
ii. WALTER TOGNI, b. 189356; d. 191857.
8. iii. LOUISE TOGNI, b. April 14, 1896; d. December 14, 1971, Visalia, California.
iv. HERBERT TOGNI, b. 189858; d. 197259.
v. FLORENCE TOGNI.

5. LUISE2 MUELLER (JOHANNES1)60,61 was born March 22, 1873 in Fahrwangen, Switzerland62, and died October 31, 1964 in Lodi, San Joquin County, California63. She married RUDOLF REY BUTLER64 January 06, 1895 in Visalia, Tulare County, California65,66, son of CHARLES BUTLER and ANNA REY. He was born May 17, 1865 in Illinois67, and died March 24, 1953 in Lodi, San Joquin County, California68.

Notes for LUISE MUELLER:

Luise Mueller was born in the little town of Fahrwangen, in the canton of Aargau, in Switzerland. It is a charming little town, and I visited it several times as an adult. I was able to visit the farm house where she was born. The town is not too far from Zurich. Luise was the last daughter in her family and the youngest child. She had three sisters and three brothers. The house was a typical farmhouse. There were window boxes with bright red geraniums both on the ground and second floor. The house was large but looked even larger because the barn and implement shed were attached to the house.

Luise immigrated to the United States as a ten-year old girl with her family, except for her oldest sister, and lived in Illinois before the family moved on to California where her father homesteaded.

She married her second cousin, Rudolf Rey Butler. His mother, Annie E. Rey, was the first cousin of Johanna Muller, Louise's mother.

Louise, as she was known in her adult life, told us little about her young life. One thing we remember is that she spoke of having a pair of boots she wore from Switzerland that made her feel, unhappily, that she stood apart from the other children in school in this country. She did not retain any hint of her German accent, She remembered a little German and and would occasionally say a few words for us and was able to speak a little German with Eberhard Ott, her granddaughter Barbara's husband.

She brought skills and a few customs with her from Switzerland. She sewed beautifully, both by hand and with a treadle machine. She made her own clothes for many years, and she made some for her granddaughters. She cooked some Swiss dishes. We especially liked a veal ragout she made. She also liked sauerkraut and beer which she ate rarely, usually when her husband was on a trip. She had wooden molds with which she made some pretty Swiss Christmas cookies. At Eastertime she dyed eggs, using a combination of grasses, reeds to wrapa the eggs and then vinegar in a soaking process. They were quite pretty.

As girls, my sisters and I visited our grandparents during the summers for a period of perhaps three weeks. We probably started spending our summers with them as each of us turned six and continued into high school.

While there in the summer, we went into town once or twice a week with Grandaddy and Grandmother, where she shopped for the few things they needed and he delivered eggs to some stores, bought chicken feed, or paid some bills. She always wore a "Sunday" dress to shop and a pretty straw hat.

Louise was a good cook. Almost everything came from her and Rudy's farm. When she shopped, it was for staples--tea, canned milk, flour, bread, meat. The main meat on the dinner table was chicken from the farm, usually fried, but also stewed with dumplings,and even ground up with walnuts in sandwiches. Grandaddy killed the chicken with a hatchet on a tree stump in the morning and then let it run around in the barnyard until it dropped dead, much to our thrilled amazement. Grandma would have it plucked, cleaned and cooked by midday dinner. For some reason, the violence did not seem to affect our appetites, and we always claimed that Grandma made the best fried chicken in the world.

Louise lived in a time period where many inventions revolutionized the way American society lived. As a girl and young woman her travel was by buggy, excepting the ship she took from Switzerland and the train (probably) from Illinois, where her family first settled, to California. Toilets were outhouses and chamber pots There was no electricity, so cooking was done on a wood stove, and light came from kerosene lamps. There was no hot water unless it was heated on the wood stove. Washing was done in a metal tub with a washboard. Flat irons were heated on top of the wood stove. Food was kept cool in the icebox or in the tank house. There was no telephone, no radio, no TV, and no electric sewing machine.

My grandfather's ledgers recorded the coming of electricity and telephone to the house, the purchase of the first car, and the building of an indoor bathroom. These improvements came in grandmother's late twenties, thirties and forties, although I can remember when she was in her fifties, Grandma still had a wood stove, and there was still an icebox.

When Grandaddy bought the first car, of course, he was the one to drive. At one point, when he was hospitalized for a period of time, Grandmother tried to learn to drive. She backed up into the outhouse, some distance opposite the garage in the barnyard and knocked it over. That was the end of her attempt to drive. The old, unused outhouse still was in the barnyard behind the wood shed when I was a young child. All smell must have vanished long before I started coming to stay in the summer, because I can remember my curiosity about the funny little building and having to step in to look around.

The telephone was crank operated. The caller rang up the operator and gave her a number and was then connected. People in the country were on party lines and could listen to each others' phone calls, if they chose.

Louise welcomed all the new inventions-- the refrigerator, the electric stove, air conditioning, and when it came in her late old age, television. For everything she had, she was grateful. She complained about nothing to us.

I recall that Grandma said she had not had education beyond grammar school. It is a tribute to her intelligence and industry in learning on her own to say she spoke well, understood and was interested in politics, read as much as her busy days would permit, took us to the library for books every week and read to us on summer evenings. She instilled in us a love of reading. We listened to LITTLE WOMEN, LITTLE MEN, and OLD FASHIONED GIRL by Louis M. Alcott. And I read my first grown-up novel, GONE WITH THE WIND in Hanford.

Grandmother's days were busy, especially in the summer, when she had three little granddaughters visiting. A typical summer day for her might include plucking a chicken and cleaning it for midday dinner, canning fruit--she put up quarts and quarts for our family and herself, everything from blackberry juice, fruit (even grapes) to tomatoes and green beans. She watered her dahlias each summer day out in back of the tank house. She carried the leavings from food preparation out to the hog or chicken pens. She washed the clothes in a washtub and hung them out to dry in the yard. She helped Grandaddy at least once a week clean and grade the eggs they took to the stores in town. She still found time to see that we were having a good time, playing in the sprinkler or irrigation ditch, making mud pies in the sandbox, playing games. She gave us "dress up" clothes to play in. She was supportive in our little projects, and I cannot remember her ever saying, "Can't you find anything to do?"

Did she get tired? I think so. About once a week Grandaddy took us to town to get a milk shake for supper, and about once a week he took us to the movies in the afternoon. Grandma stayed home.

The house was clean, but she didn't fuss with it. I can't remember her vacuuming the floors or dusting much. There were more important things to do.

The light of her life was her only child, Charles, and she doted on him. During World War II she bought cigarettes for him on her ration coupon and sent them to Isleton by parcel post. She also, about every two weeks, sent a box of eggs to us, maybe three or four dozen, each carefully wrapped in newspaper and cushioned. A few broke. Inside the box also were funny papers and perhaps a sugar treat. She made a candy out of brown sugar, rather grainy and hard, that my father liked.

When close to her 80th year, she and my grandfather moved from the Hanford farm where she had lived for more than 50 years, to Isleton, to be close to their son, Charles. Rudy lived for only a few years after the move, but Louise lived to be almost 92 and seemed content to live in her little house close to her son's house. Charles helped her with keeping up the yard and visited her almost every day. She walked to the store and shopped for herself until she was very old. She took care of her house until she died.

She fell or perhaps suffered a stroke and then fell in October 1964. Unfortunately her son and daughter-in-law were out of town when the fall occurred but were able to get back to her before she died. Her eldest grandchild, Ann, was by her bedside when she died on October 31, 1964.

Louise talked with her granddaughters in a way that most grown-ups can't. That is, she really listened to us and spoke honestly about herself and her friends. She laughed quite a lot at both Grandaddy and us, always fond laughter.

Despite her busy life, she found time to visit relatives or receive visits from relatives and friends. She was active in the Eastern Star.

Grandma was lovely looking, even in old age. She was petite; she was probably no more than 5'2, in young adulthood. Her granddaughter Joanne looked most like her. Louise had dark hair as a young woman. snapping eyes and a pretty smile. A curious thing about her, something she did not pass down to Joanne, were her big hands and feet. They were somewhat out of proportion to the rest of her body. Her son inherited those features, although he was close to six feet tall. Ann Louise and Barbara got the big hands and feet, as did a number of her great- and great-great grandchildren. So Grandma lives on, and it makes this writer smile when I see those big hands and feet on my children and grandchildren. Perhaps they didn't come from Grandma, but I like to think they did.

One of her most endearing qualities, to me, was her cheerfulness. She had always worked hard and life had not been easy, but she loved her family and her few possessions. Her optimism and love always showed through in the way she did things.

(Barbara Ott, 2004)

More About LUISE MUELLER:
Christening: April 13, 1872, Meisterschwanden/Fahrwangen, Switzerland69
Emigration: Bet. 1880 - 1883, From Switzerland to Illinois70,71

Notes for RUDOLF REY BUTLER:
Rudolf Rey Butler, whose nickname was Rudy, was born to an American father and Swiss immigrant mother. He wrote his name as R. R. Butler often, and I have seen one instance in which he signed his name Rudolf.

From the stories he told to me and my sisters, his grandchildren, we know that he came across the country from Centralia, Illinois, as a small child, in a covered wagon. An obituary notice places the time as 1868. He was born in 1865, the year the Civil War ended. He came with his father and mother. His father had been to the gold fields in California in the l850s and had returned to Illinois to return subsequently to California.

Rudolf was a great story teller, a faithful keeper of family account books, a modest man of thrift, intelligence, and industry. He was an admirer of education, although he probably did not finish high school, as he was needed on his father's farm. He was a strong member of the Masons, being a Royal Arch member, and in the Knights Templar and the Eastern Star. He was also active in the local Democratic party and a School Board member and president in the town of Hanford.

He never spoke of religion, but he was a member of the Presbyterian Church in Hanford.

His occupation was that of farmer. He attained land as a young man through hard farm labor, hiring out for work with other farmers and "tending ditch." Tending ditch entailed sharing the responsibility with other farmers of seeing that in the thirsty San Joaquin Valley each farmer got his share of water but no more. He farmed until a few years before his death. While he worked hard for his money, his money also worked hard for him so that when he moved to Isleton a few years before his death, though he lacked a retirement fund from the Social Security system, he was able to support himself and his wife for the rest of their lives. He left by the standards of the day a nice inheritance for his only child. He earned part of his small wealth from lending money at an interest to other farmers and friends.

Grandaddy's account books provided this writer, Barbara Butler Ott, with a richness of information about the times he lived in, his life, and the life of his son. For most of the years of his adulthood he kept track of what money came in for everything from crops, animals, eggs, his own labor and interest from his loans to what money went out for farm expenses, church, his son's education, the family's clothing, groceries, entertainment, trips, presents to his grandchildren, monetary gifts to his son, medical expenses, and home improvements. It was a trial for my grandmother to sit down with him shortly after every trip to "town" to account for her purchases. As thrifty a man as he was, he often supported his son with financial help during the period Charles was struggling to provide for a young family during the economic depression of the 1930s.

Rudy was knowledgeable about current affairs and politics. He was active in the local Democratic party. He loved music. Some of his favorite songs were from Stephen Foster, and he liked the song "My Sweet Little Alice Blue Gown." He treated himself to vaudeville and/or movies about once a week.

He was a handsome man, with bright, blue eyes and a good head of hair, even in old age when it was nearly white. He had a mustache most of his adult life. He was slight of build and thin. The slenderness was due to his having a "weak stomach," probably chronic gastritis or ulcers. Also, most of his farm labor was done manually: he never had a tractor or other farm machinery. He pitched hay, irrigated, hoed, pruned fruit trees, took care of chickens, and in years before I was around had dairy cows and pigs. He plowed his ground behind a couple of mules.

This writer's respect for many virtues stems from observation of her grandfather's behavior. Small of build, he was a king in the eyes of his granddaughters. He also influenced her political views and still does.

Barbara Butler Ott 2001

Child of LUISE MUELLER and RUDOLF BUTLER is:
9. i. CHARLES ORVILLE3 BUTLER, b. January 03, 1896, Hanford, California; d. April 21, 1976, Lodi, San Joaquin County, California.


Generation No. 3

6. WILLIAM3 STAMM (ANNA MARIA2 MUELLER, JOHANNES1) was born August 11, 1886 in Highland, Madison County, Illinois, and died July 07, 1912 in Visalia, California. He married ELIZABETH ROWENA TATMAN May 12, 1908. She was born November 17, 1890 in Porterville, Tulare Co., California, and died September 17, 1959 in Selah, Yakima County, Washington.

Notes for WILLIAM STAMM:
The information on William Stamm came to me by way of one of his descendants. No sources were provided.

Child of WILLIAM STAMM and ELIZABETH TATMAN is:
10. i. VELMA LORRAINE4 STAMM, b. February 07, 1908, Visalia, California; d. June 17, 1959, Visalia, California.

7. LOUISE MARIE3 STAMM (ANNA MARIA2 MUELLER, JOHANNES1)72 was born Abt. 1890 in Highland, Madiscon County, Illinois73, and died September 26, 1979 in Tulare, California. She married FLETCHER AYRES74 September 08, 1917 in Fresno, California. He was born Abt. 1884 in Kentucky75.

Notes for FLETCHER AYRES:
Fleltcher Ayres' father, according to the 1920 U.S. census was born in England; Fletcher's mother was born in Kentucky.

Child of LOUISE STAMM and FLETCHER AYRES is:
i. ELIZABETH4 AYRES76, b. Abt. 191977.

8. LOUISE3 TOGNI (MARIA2 MUELLER, JOHANNES1) was born April 14, 189678, and died December 14, 1971 in Visalia, California79. She married KENNETH M. BRANCH80. He was born March 02, 189081, and died August 17, 197582.

Child of LOUISE TOGNI and KENNETH BRANCH is:
i. ROLAND4 BRANCH, b. September 03, 192183; d. May 19, 194484.

Notes for ROLAND BRANCH:
Roland Togni was the only child of Louise and Kenneth Branch. He died in an airplane accident in training as a pilot in the U.S. Air Force..

9. CHARLES ORVILLE3 BUTLER (LUISE2 MUELLER, JOHANNES1)85 was born January 03, 1896 in Hanford, California86, and died April 21, 1976 in Lodi, San Joaquin County, California87,88. He married ADA LEE DAY89 October 30, 1926 in Riverside, California. Married in the residence of the bride's brother, Addison P. Day.90. She was born December 19, 1892 in or near Ballinger, Texas91,92, and died October 02, 1982 in Sacramento, California at University of California, Davis, Hospital93,94.

Notes for CHARLES ORVILLE BUTLER:
Charles Orville Butler was born on January 3, 1896. He was an only child, and this was probably due to the fact that his mother experienced a very difficult labor. She and his father was fearful of taking the chance of another childbirth.

He was born a year after his parents were married and lived on a farm in the Hanford area of California until he went away to college. His college years were spent partly at the University of California, Berkeley, and partly at the University of California, Davis. U.C. Davis, was an agricultural college, and agriculture was his major.


His college time was interrupted because he volunteered for the American Expeditionary Force in World War I. He was an ambulance driver. He saw a very short time in the service, but he did spend some few months in Italy and saw some of France. While this war experience may have been traumatic, his shared impressions with his children were of wild ambulance rides, camaraderie with his fellow soldiers, and appreciation of the beauties of Europe. Once he came to Seattle in the 1960s to visit us, and he looked up an old comrade. To this daughter it appeared that this short time may have been the highlight of his life.

When he came home, he finished college and returned to the Hanford area. From his father's entries in his account books, it appears Charles attempted to come back and share the farming work with his father. I am sure it was something his father encouraged. What can be gleaned from reading the lines of those books, and it might be a wrong conclusion, is that Charles was restless and not satisfied working for his father. After reading the account books and remembering his stories of the war, my impression is that he felt confined on the farm, a let-down from the excitement of the war and his time in the urban areas of the bay area of San Francisco.

Charles found other employment after a while but stayed in the Hanford-Fresno area until 1926. At that time he married Ada Lee Day, who was a Home Demonstration Agent for the University of California in Kings County. At that time he was almost 31 and she was almost 34.

They moved to Isleton, California, a little town in the Sacramento River delta area, where he had found employment as a plant manager for a small branch of the H.J. Heinz Company. They lived there the rest of their lives. The job seemed to suit him very well, and the plant and his responsibilities grew over the years. He stayed on this job until his retirement in 1961.

He worked hard at his job and took pride in his company. There was time for friendships also. He enjoyed the company of a circle of male friends--the local pharmacist, the grammar school principal, and several other businessmen. They played tennis, threw horseshoes and occasionally played pool. He went fishing.

He took on civic duties also after the first few years in Isleton. He was on the grammar school board of trustees and served on the city council. Isleton was a small rural town, and it seemed that in the main, college-educated men were expected to shoulder this type of civic duty.

After his daughters had left high school, he served on the school board for the local high school, which was in Rio Vista, California.

After his retirement Charles became more active in church affairs. Our church, the only Protestant church in town, was Isleton Community Methodist Church. If the Christians were sorted, between Protestants and Catholics, the Catholics were in a fairly large majority.

When his parents were quite elderly, they moved to Isleton, and Charles took very good care of them. When his father died in 1953, Charles cared for his mother with love and daily attention until her death in 1964. She had always adored him, and he demonstrated to all that he was worthy of such affection.

When he retired in 1961, Charles spent his time enjoying his grandchildren, helping his disabled wife, gardening, and playing golf. He started playing golf, probably, in his late 60s, and he enjoyed it greatly. His pleasures seemed simple, but they were genuine. I remember his often coming into the house from the yard with a flower for his wife. It was usually a camelia or a rose.

He died at the age of 80. He had suffered from cancer of the esophagus a few years before, but he and his family had had high hopes that it had been cured. It showed up some months before his death in his bones and very possibly was elsewhere. There was no autopsy. The bone cancer was quite painful at the end, and his family was grateful when his pain came to an end. His daughter Barbara was by his bedside when he died.

Charles was handsome. He was about six feet tall, with curly hair that was almost white when he died, He was physically well built.

Charles was a quiet man who did not talk a lot, but his family learned important lessons from his actions about honesty, the value of hard work, kindness, faithfulness and humility. He had a quiet and quirky sense of humor. He appreciated the beauties of nature. He loved his family. He was a content person in his maturity.

(Barbara Butler Ott 2002)






More About CHARLES ORVILLE BUTLER:
Burial: April 1976, Hanford, California
Cause of Death: Carcinoma of the esophogus95
Cremation: April 1976, Lodi, California
Military service: Bet. 1918 - 1919, U.S. Army (American Expeditionary Force) as shown in Certification of Military Service issued January 10, 2000. Part of service in Italy and France as ambulance driver.96,97

More About ADA LEE DAY:
Baptism: September 12, 1902, Emmanuel Episcopal Church, San Angelo, Texas98
Burial: October 1982, Butler family plot, Hanford, California
Cremation: October 1982, Rio Vista, California

Children of CHARLES BUTLER and ADA DAY are:
11. i. ANN LOUISE4 BUTLER, b. November 12, 1927, Sacramento, California.
12. ii. JOANNE DAY BUTLER, b. April 25, 1930, Hanford, California.
13. iii. BARBARA JANE BUTLER, b. August 16, 1931, Sacramento, California.


Generation No. 4

10. VELMA LORRAINE4 STAMM (WILLIAM3, ANNA MARIA2 MUELLER, JOHANNES1) was born February 07, 1908 in Visalia, California, and died June 17, 1959 in Visalia, California. She married WALTER FREDRICK PIPPERT June 25, 1930 in Visalia, Tulare County, California.

Child of VELMA STAMM and WALTER PIPPERT is:
i. WILLIAM5 PIPPERT.

11. ANN LOUISE4 BUTLER (CHARLES ORVILLE3, LUISE2 MUELLER, JOHANNES1)99 was born November 12, 1927 in Sacramento, California100. She married CHAUNCEY DICKEY BUSTER101 July 02, 1950 in College of Pacific Chapel, Stockton, California102. He was born July 06, 1927 in National City, California103.

Notes for ANN LOUISE BUTLER:
Ann Louise was named after her two grandmothers, Nancy Ann Rowden, who went by the name of Anne or Annie, and Louise Butler.

More About ANN LOUISE BUTLER:
College Graduation: June 1950, University of California, Berkeley
High School Graduation: June 1945, Rio Vista High School, Rio Vista, California, Valedictorian
Occupation: In early years of her marriage, maybe two, she worked as a lab technician in San Francisco, California.

Children of ANN BUTLER and CHAUNCEY BUSTER are:
i. DAVID CHARLES5 BUSTER104, b. April 10, 1951, San Diego, California105; m. GAYLE LOUISE GRANT106; b. September 17, 1955, Los Angeles, California107.

More About DAVID CHARLES BUSTER:
College Graduation: Univeristy of Arizona, Tucson, Arizona
High School Graduation: Yuma, Arizona
Medical School: University of Arizona, Tucson, Arizona
Phi Beta Kappa: University of Arizona, Tucson, Arizona

ii. JAMES DICKEY BUSTER108, b. May 14, 1955, San Francisco, California109; m. MARILYN LOUISE LICHTI110; b. October 21, 1957111.

More About JAMES DICKEY BUSTER:
College Graduation: Univeristy of Arizona, Tucson, Arizona
High School Graduation: Yuma, Arizona

iii. WILLIAM ANDREW BUSTER112, b. July 07, 1958, Univerisity of California Hospital, San Franncisco, California113; m. BETTY LORENE SNOW114, June 11, 1983, Yuma, Arizona115; b. December 07, 1961, Casas Grandes, Arizona116.

Notes for WILLIAM ANDREW BUSTER:
William Buster moved to Australia shortly after the birth of his first son and lived there for about six years. He worked for his uncle Jack Buster on a farm in New South Wales, and also did some missionary work while there.

More About WILLIAM ANDREW BUSTER:
College Graduation: University of Arizona, Tucson, Arizona
High School Graduation: Yuma, Arizona.

12. JOANNE DAY4 BUTLER (CHARLES ORVILLE3, LUISE2 MUELLER, JOHANNES1)117 was born April 25, 1930 in Hanford, California118. She married (1) ROBERT FRANKLIN LETTERMAN119 November 08, 1953 in Salinas, California.120. He was born September 17, 1926 in Missouri121, and died November 17, 1993 in Solano Co., California122. She married (2) ROBERT ALAN PAINE123 May 21, 1977 in Reno, Nevada124.

Notes for JOANNE DAY BUTLER:
Joanne Day Butler received her middle name in honor of her mother's family--the Days.

More About JOANNE DAY BUTLER:
Education: Bet. 1948 - 1951, College of Pacific, Stockton, California, and San Jose State College, San Jose, California
High School Graduation: June 1948, Rio Vista High School, Rio Vista, California

Children of JOANNE BUTLER and ROBERT LETTERMAN are:
i. JULIE5 LETTERMAN125, b. May 07, 1954, Blythe, California126; m. ROE CANGELOSI.
ii. JAN LEE LETTERMAN127, b. March 12, 1956, Sacramento, California128; m. (1) MICHAEL GARBEN129; m. (2) DAVID POTTS130.
iii. CHARLES ROBERT LETTERMAN131, b. October 02, 1958, Sacramento, California132; m. KRISTINE BACZEWSKI133, Fairfield, California; b. August 04, 1960134.
iv. ROBERT JOHN LETTERMAN135, b. April 15, 1964, Lake Tahoe, California136.
v. LISA ANN LETTERMAN137, b. June 02, 1966, Yuma, Arizona138.

13. BARBARA JANE4 BUTLER (CHARLES ORVILLE3, LUISE2 MUELLER, JOHANNES1)139 was born August 16, 1931 in Sacramento, California140. She married EBERHARD GEORG WILHELM OTT141 July 20, 1956 in Kelheim, Kreis Donau, West Germany, in City Hall142, son of WILHELM OTT and MARIA MUELLER. He was born January 30, 1932 in Freiburg, Kreis Breisgau, Germany143.

More About BARBARA JANE BUTLER:
College Graduation: June 1952, Bachelor of Arts, University of California, Berkeley
Graduate Work: June 1953, Secondary Teacher's Certificate, University of California, Berkeley
High School Graduation: June 1948, Rio Vista Joint Union High School, Rio Vista, California

More About EBERHARD GEORG WILHELM OTT:
College Graduation: 1959, Heald College, San Francisco, California
Naturalization: September 01, 1960, U.S. District Court, District of Oregon, Portland, Oregon144
Occupation: The Boeing Company--materiel engineer

Children of BARBARA BUTLER and EBERHARD OTT are:
i. WILLIAM BUTLER5 OTT145, b. April 07, 1961, Emmanuel Hospital, Portland, Oregon146; m. (1) DAWN L. ANDERSON147, December 26, 1987148; b. October 1963, Washington State149; m. (2) HEATHER LYNN FREEMAN150, May 05, 2000, British Columbia, Canada151; b. September 24, 1969152.

More About WILLIAM BUTLER OTT:
Baptism: November 12, 1961, Community Methodist Church, Isleton, California153
College Graduation: June 1985, University of Washington, Seattle, Washington, with honors154
Education: Bet. 1966 - 1979, Public schools in Seattle155
High School Graduation: June 1979, Nathan Hale High School, Seatle, Washington155

ii. JAMES BUTLER OTT156, b. December 03, 1963, Northwest Hospital, Seattle, Washington157; m. (1) HEIDI CHRISTINA OIE158, March 20, 1988, Seattle, Washington159; b. September 19, 1970160; m. (2) DANIELE JOLIE BROWN161, March 23, 1993, Bothell, Washington162; b. July 22, 1967, Northwest Hospital, Seattle, Washington163.

More About JAMES BUTLER OTT:
Baptism: 1964, Wedgood United Presbyterian Church Seattle, Washington. Baptized again as an adult at Overlake Christian Church.164
College Graduation: June 1989, Seattle University, Seattle, Washington., with honors. Attended North Seattle Community College and received Associate Arts degree there.165
Education: Bet. 1969 - 1980, Public schools in Seattle. Graduation from Garfield High School.166.


Endnotes

1. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Name: Johannes Mueller.
2. Grave Marker for Johanna Mueller and John Mueller, Visalia Cemetery, Visalia, California, MUELLER John 1835-1895.
3. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, Page 430, Seite 197, Mueller, Johannes, 1835 Februar 2.
4. Certified Copy of Death Record for Johannes Mueller, No page number, John Mueller, Sr., Date Accepted for Registration May 4, 1895 Visalia, CA, Tulare Co., California, Date of Death, May 3, 1895.
5. Grave Marker for Johanna Mueller and John Mueller, Visalia Cemetery, Visalia, California, Mueller, John 1835-1895.
6. Copy, Standard Certificate of Death,County of Tulare, City of Visalia, Local Registered No. 33 475, Filed March 17, 1927, FULL NAME Johanna Mueller, Birthplace, Switzerland, Name of Father, Fisher, Birthplace Switzerland.
7. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Johannes Muller, Verehlicht (Married) May 14, 1837, February 11, 1859.
8. Grave Marker for Johanna Mueller and John Mueller, Visalia Cemetery, Visalia, California, Grave Marker reads: MUELLER, JOHN 1835-1895 - JOHANNA 1839 - 1927.
9. Family Record, City Hall, Fahrwangen, Switzerland, for Johannes Mueller, #430. Seite 197, Johanna Fischer, Born 1839 Feb 7.
10. Standard Certificate of Death for Johanna Mueller, Tulare Co., City of Visalia, Local Registered No. 33, Local Registered No. 33, Date of Death, March 16, 1927, Place of Burial or Removal, Visalia, California.
11. Homestead Application No. 4288, Final Certificte No. 2449 Land Office October 19, 1891, May 6, 1892., Land Office at Visalia, California.
12. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Wilhelm Mueller, born 1857.
13. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, Pge 430, Anna Elisabeth Mueller, Born August 17, 1860.
14. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Muller, Anna Elisabeth, Born August 17, 1860.
15. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Johannes Mueller, Born August 2, 1865.
16. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Johannes Muller August 2, 1865.
17. Grave Marker for John and Sarah Anne Mueller, Visalia Cemetery, Visalia, California, John Aug 2, 1865 - Sept 21, 1938 Sarah Ann Mar 9, 1866 - Dec 19, 1930.
18. Grave Marker for John and Sarah Anne Mueller, Visalia Cemetery, Visalia, California, MUELLER Sarah Ann.
19. Grave Marker for John and Sarah Anne Mueller, Visalia Cemetery, Visalia, California, MUELLER, SARAH ANN Mar 9, 1865 - Dec 19, 1930.
20. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Jakob Mueller, October 8, 1869.
21. Grave Marker for Jacob Muller and Louise Muller, Visalia Cemetery, Visalia, California, Grave marker reads: MULLER, JACOB 1869-1941. Marker also bear this information on his wife: MULLER, LOUISE 1878-1944..
22. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Jakob Mueller, October 8, 1869.
23. Grave Marker for Jacob Muller and Louise Muller, Visalia Cemetery, Visalia, California, Gravemarker reads: MULLER Jacob 1869-1941 - Louise 1878 - 1944.
24. Grave Marker for Jacob Muller and Louise Muller, Visalia Cemetery, Visalia, California, Muller, Louise, 1878-1944.
25. Grave Marker for Jacob Muller and Louise Muller, Visalia Cemetery, Visalia, California, Muller, Louise 1878-1944.
26. Grave Marker for Jacob Muller and Louise Muller, Visalia Cemetery, Visalia, California, MULLER, LOUISE 1878-1944.
27. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Anna Maria Mueller, Born 1862 August 4.
28. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, E. D. District #206, Stamm, Anna, wife, Age at last birthday 48, born in Switzerland.
29. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Muller, Anna Maria 1862 August 4.
30. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, E. D. #206, Stamm, Adolph, Head, Age at last birthday, 49, Birthplace, Illinois.
31. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family 0258, Stamm, Anna, No. of years in present marriage: 26.
32. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family No. 0258, Name - Stamm, Adolph, Head, Age at last birthday, 49.
33. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family NO. 0258, Head of Household: Stamm, Adolph, daughter, Stamm, Johanna, Birthplace, Illinois age at last birthday: 24.
34. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family No. 0258, Head of Household Stamm, Adolph - Stamm, Johanna, daughter, Birthplace Illinois, Age at last birthday 24.
35. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family No. 0258, Head of Household, Stamm, Adolph, - Stamm, Ella, daughter, Place of Birth, Illinois, Age at last birthday 17.
36. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family NO. 0258, Head of Household: Stamm, Adolph, Elsie, daughter, Place of Birth, Illinois, Age at last birthday: 15.
37. 1910 U.S. Census, Enumeration Date 11 March 1910, Tulare Co., Visalia Township, Microfilm # T-624, Roll # 111, Family No. 0258, Head of Household: Stamm, Adolph, Stamm Marguerite, daughter, Place of Birth, California, Age at last birthday, 7.
38. 1900 U.S. Census, Visalia City, Tulare County, California, T-623, Roll 115, E. D. #69 Sheet 4, Mueller, Rudolph, Date of Birth Oct 1863.
39. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Rudolf Mueller, Born October 22, 1863.
40. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm roll number, T-623, Roll 15, E.D. #69, Sheet 4, Mueller, Rudolph, Date of Birth, October 1863.
41. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Rudolf Mueller, Born October 22, 1863.
42. 1900 U.S. Census, Visalia City, Tulare County, California, T-623, Roll 115, E.D #69, Mueller, Rudolf Date of Birth, Octobrt,1863., Eva, wife.
43. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm roll T-623, Roll 115, Mueller, Rudolph, Head, Eva, wife, Date of Birth October 1866.
44. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm Roll # T-623, Roll 115, E.D. #69 Sheet 4, Mueller, Annie, daughter, Date of Birth: November 1890.
45. 1900 U.S. Census, Visalia City, Tulare County, California, T-623, Roll 115, E.D. #69, Sheet 4, Mueller, Annie, Date of Birth: November 1890.
46. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm Roll Number T-623, Roll 115, E. D. #69, Sheet 4, Mueller, Rudolph, son, Date of Birth 1892.
47. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm # T-623, Roll 115, E. D. #69, Sheet 4, Mueller, Rudolph, son, Date of Birth April 1892.
48. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm roll # T-623, Roll 115, E.D. #69, Sheet 4, Mueller, Rudolph, head, Ernest, son, Date of Birth April 1896.
49. 1900 U.S. Census, Visalia City, Tulare County, California, Microfilm roll number, T-623, Roll 115, E. D. #69, Sheet 4, Mueller, Ernest, son, Date of Birth: April 1896.
50. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, #430, Seite 197, Maria Mueller, Born March 23, 1867.
51. Gravemarker for Walter H. Togni and Marie Togni, Visalia Cemetery, Marie Togni March 23, 1868 - August 20, 1949.
52. Visalia Times, Wednesday, August 24, 1949, "Final services for Mrs. Marie Togni, prominent Visalian who died Saturday, were held in the Brooks Chapel yesterday morning."
53. Grave Marker in Visalia, California, Cemetery, for Marie and Michael Togni, Marie Togni March 23, 1868 - August 20, 1949.
54. Grave Marker in Visalia, California, Cemetery, for Marie and Michael Togni, Gravemarker reads: Marie March 23, 1868, August 20, 1949 - Michael Sept. 25, 1856 - May 13, 1933.
55. Gravemarker for Marie and Michael Togni, Visalia Cemetery, Visalia, California, Gravemarker reads: Marie - March 23, 1868 - August 20, 1949 - Michael Sept. 25, 1856 - May 13, 1933.
56. Gravemarker for Walter H. Togni and Marie Togni, Visalia Cemetery, Marker lies at the bottom of Marie and Michael Togni's grave and reads: WALTER H. TOGNI 1893-1918.
57. Gravemarker for Walter H. Togni and Marie Togni, Visalia Cemetery, Gravemarker lies at the bottom of his parents' grave: Walter H. Togni 1893-1918.
58. Gravemarker for Herbert M. Togni, Visalia Cemetery, Visalia, California, Marker reads: HERBERT M. TOGNI 1898- 1972.
59. Gravemarker for Herbert M. Togni, Visalia Cemetery, Visalia, California, Marker reads: HERBERT M. TOGNI 1898 - 1972.
60. Memento of Luise Mueller's christening from her godmother., Translated from German: "This memento is given to a dear Godchild, Louisa Mueller, born on 22nd March, on her christening in the church of Meistershwanden on 13th April 1873. (signed) Louise Hofstetter."
61. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, showing Luise Mueller's name., #430, Seite 197, Luise Mueller Born March 22, 1873.
62. Page from Fahrwangen Family Book in the offices of the city clerk in Fahrwangen, Switzerland, Two numbers cited: 430 and 197., Mueller, Luise .....1873 Marz 22.
63. Grave Marker for Louise M. Butler, Hanford, California, cemetary, old section, lot 386, Louise M. Butler, Mar. 22. 1873 - October 31, 1964.
64. Death Certificate for Rudolf Rey Butler, Registration District 3902, Registrar's Number 0508, signed by Godrey Steinert, M.D., March 24, 1953, State of California, Dept. of Heatlh..
65. Marriage License, State of California, County of Tulare, dated January 2, 1895. Certified Copy 114411 for Rudolf Rey Butler and Louise Mueller.
66. Certified Copy of Vital Records 114412, Marriage Certificate signed by J. A. Skaggs, Minister, C.P.C..
67. Family Grave Marker, Hanford, California, cemetery, old section, lot 386, Rudolf Rey Butler May 17, 1865 - March 24, 1953.
68. Death Certificate for Rudolf Rey Butler, Certificate of Death, State of California, Registration District No. 3902, Registrar's No. 0508.
69. Memento of Luise Mueller's christening from her godmother., Translated from German: This memento is given to Louisa Mueller born on 22 March and christened in the church at Meisterscwhanden on 13 April of 1872 from her Godmother Louisa. [This was part of the mementos left by Luise when she died.].
70. U.S. Census 1900, Roll 87, page 281, Kings County, California, Lucerne township, 222/223 (Louise), "Year of Immigration to the United States - 1883."
71. 1930 U. S. Census, California, Kings County, Hanford Township, ED 14, page 6A, Butler, Louise M. - year of immigration, 1880.
72. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, Household No. 115, Stamm, Anna, head, Ayers, Louise, daughter, Age at last birthday 29.
73. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, Household Head, Anna Stamm, Ayers, Louise, Age at last birthday, 29. Place of Birth - Illinois.
74. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, Household Number 115, Head of Household, Stamm, Anna, Ayers, Fletcher, son-in-law.
75. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, Household Number 115, Fletcher Ayres, Age at last birthday - 36, Place of Birth, Kentucky.
76. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, House Number 115, Head of Household, Stamm, Anna, Ayers, Elizabeth, grandaughter, Age at last birthday 12/12.
77. 1920 U.S. Census, Visalia City, Tulare Co., California, T-625, Roll Number 153, E. D. 228, House number 115, Head of Household, Stamm, Anna, Ayers, Elizabeth, age at last birthday 12/12, Place of Birth, California.
78. Grave Marker for Louise Togni Branch, Visalia Cemetery, Visalia, California, Marker reads: LOUISE TOGNI BRANCH Apr. 14, 1896 - Dec 14, 1971.
79. Grave Marker for Louise Togni Branch, Visalia Cemetery, Visalia, California, Marker reads: LOUISE TOGNI BRANCH Apr 14, 1896 - December 14, 1971.
80. Grave Marker for Kenneth M. Branch, Visalia Cemetery, Visalia, California, Kenneth M. Branch Mar 2, 1890 - Aug 17, 1975.
81. Grave Marker for Kenneth M. Branch, Visalia Cemetery, Visalia, California, Marker reads: KENNETH M. BRANCH - March 2, 1890 - August 17, 1975.
82. Grave Marker for Kenneth M. Branch, Visalia Cemetery, Visalia, California, Marker reads: KENNETH M. BRANCH - March 2, 1890 - AUgust 17, 1975.
83. Gravemarker for Roland Togni Branch, Visalia Cemetery, Visalia, California, Marker reads: LIEUT. ROLAND TOGNI BRANCH - September 3, 1921 - May 19, 1944.
84. Gravemarker for Roland Togni Branch, Visalia Cemetery, Visalia, California, Marker reads: LIEUT. ROLAND TOGNI BRANCH September 3, 1921 - May 19, 1944.
85. Delayed Certificate of Birth, Filed July 14, 1954, Sacramento Co., California, for Charles Orville Butler, B-346, File No. 077143.
86. Delayed Certificate of Birth, Charles Orville Butler, B-346, File No. 077143, Filed July 14, 1953, Sacramento Co., California, Date of Birth: January 3, 1896.
87. Certificate of Death for Charles Orville Butler, Local Registration District and Certificate Number 3900-0913.
88. Grave Marker for Charles O. Butler, Hanford, California, cemetary, old section, lot 386, Charles O. Butler, Pvt US Army, Jan 3 1986 April 21 1976.
89. Affadavit of Birth, signed by J. Ford Day (On Ada Lee Day) on December 15, 1953, and recorded on same date in Solano Co., California..
90. Certificate of Marriage, County of Los Angeles, Local Registered Number 13758, Recorded in Book No 694 of Marriages, page 8, Records of Los Angeles Co., California.
91. Affadavit of Birth, signed by J. Ford Day (On Ada Lee Day) on December 15, 1953, and recorded on same date in Solano Co., California., 697 Official Records No. 357, Solano County, California.
92. Database: California Death Index, 1970-1997, BUTLER ADA LEE , DEATH DATE 2 OCT 1982, DEATH PLACE, SACRAMENTO, SOCIAL SECURITY # 561303632.
93. Grave Marker for Ada Lee Butler, Hanford, California, cemetery, old section, lot 386, December 19, 1892 - October 2, 1982.
94. Database: California Death Index, 1970-1997, BUTLER ADA LEE - FEMALE - BIRTH DATE 19 DEC 1892, DEATH DATE 2 OCT 1982, BIRTH PLACE - TEXAS, DEATH PLACE - SACRAMENTO, SOCIAL SECURITY # 561 303 632.
95. Certificate of Death for Charles Orville Butler.
96. Certification of Military Service for Charles O. Butler, # 2 531 431.
97. Letter from daughter Ann Louise Buster, regarding letters in her possession about Charles Butler's military service.
98. Certificate of Baptism for Ada Lee Day from Emmanuel Episcopal Church, San Angelo, Texas.
99. Statement of Ann Louise Buster nee Butler, year 2000, "Name - Ann Louise Butler."
100. Statement of Ann Louise Buster nee Butler, year 2000, "Birthday - November 12, 1927, Sacramento, California."
101. Statement of Ann Louise Buster nee Butler, year 2000, "Name - Chauncey Dickey Buster."
102. Statement of Ann Louise Buster nee Butler, year 2000, "Married in Stockton, California, in the College of Pacific Chapel, July 2, 1950."
103. Statement of Ann Louise Buster nee Butler, year 2000, "Born - July 6, 1927, in National City, California."
104. Statement of Ann Louise Buster nee Butler, year 2000, "Name - David Charles Buster."
105. Statement of Ann Louise Buster nee Butler, year 2000, "Born - April 10, 1951, in San Diego, California."
106. Statement of Ann Louise Buster nee Butler, year 2000, "Name - Gayle Louise Grant."
107. Statement of Ann Louise Buster nee Butler, year 2000, "Birthdate of Gayle Louise Grant - September 17, 1955 in Los Angeles, California."
108. Statement of Ann Louise Buster nee Butler, year 2000, "Name - James Dickey Buster."
109. Statement of Ann Louise Buster nee Butler, year 2000, "James Dickey Buster was born on May 14, 1955, in San Francisco, California."
110. Statement of Ann Louise Buster nee Butler, year 2000, "Name - Marilyn Louise Lichti."
111. Statement of Ann Louise Buster nee Butler, year 2000, "Birthdate of Marilyn Louise Lichti - October 21, 1957."
112. Statement of Ann Louise Buster nee Butler, year 2000, "Name - William Andrew Buster."
113. Statement of Ann Louise Buster nee Butler, year 2000, "William Andrew Buster was born on July 7, 1958, in San Francisco, California."
114. Statement of Ann Louise Buster nee Butler, year 2000, "Name - Betty Lorene (Lorie) Snow."
115. Statement of Ann Louise Buster nee Butler, year 2000, "William Buster and Lorie Snow were married on June 11, 1983, in Yuma, Arizona."
116. Statement of Ann Louise Buster nee Butler, year 2000, "Betty Lorene (Lorie) Snow was born on December 7, 1961."
117. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Joanne Day Butler."
118. Statement of Joanne Letterman Paine nee Butler, year 2000, "Birthdate of Joanne Day Butler - April 25, 1930, Hanford, California."
119. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Robert Franklin Letterman."
120. Statement of Joanne Letterman Paine nee Butler, year 2000, "Joanne Day Butler married Robert Franklin Letterman on November 8, 1953 in Salinas, California."
121. California Death Index, 1940-1997, LETTERMAN, ROBERT FRANKLIN - Birth Date 17 Sep 1926, Death Date 17 Nov 1993, Birth Place - Missouri, Death Place, Solano Co., California.
122. California Death Index, 1940-1997, LETTERMAN ROBERT FRANKLIN - Birth Date 17 September 1926, Death Date 17 November 1993, Birth Place - Missouri, Death Place - Solano Co., California.
123. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Robert Alan Paine."
124. Statement of Joanne Letterman Paine nee Butler, year 2000, "Joanne Letterman nee Butler married Robert Alan Paine on May 21, 1977, in Reno, Nevada."
125. Statement of Joanne Letterman Paine nee Butler 2003, "Julie Letterman - Born May 07, 1954 in Blythe, California."
126. Statement of Joanne Letterman Paine nee Butler 2003, "Julie Letterman, Born May 7, 1954, in Blythe, California."
127. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Jan Lee Letterman."
128. Statement of Joanne Letterman Paine nee Butler, year 2000, "Jan Lee Letterman was born on March 12, 1956 in Sacramento, California."
129. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name of first husband of Jan Lee Letterman was Michael Garben."
130. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - David Potts."
131. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Charles Robert Letterman."
132. Statement of Joanne Letterman Paine nee Butler, year 2000, "Charles Robert Letterman was born on October 3, 1958 in Sacramento, California."
133. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Kristine Baczewski."
134. Statement of Joanne Letterman Paine nee Butler, year 2000, "Kristine Baczewski was born on August 4, 1960."
135. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Robert John Letterman."
136. Statement of Joanne Letterman Paine nee Butler, year 2000, "Robert John Letterman was born on April 15, 1964 at Lake Tahoe, California."
137. Statement of Joanne Letterman Paine nee Butler, year 2000, "Name - Lisa Ann Letterman."
138. Statement of Joanne Letterman Paine nee Butler, year 2000, "Lisa Ann Letterman was born on June 2, 1966 in Yuma, Arizona."
139. Standard Certificate of Birth for Barbara Jane Butler, Place of Birth Dist. No. 3401, Local Registered No. 1306, Sacramento, Sacramento Co., CA, Date of Brith: August 16, 1931.
140. Standard Certificate of Birth for Barbara Jane Butler, Place of Birth, Dist. No. 3401, Sacramento, Sacramento Co., CA Local Registered No. 1306, filed August 16, 1931, Date of Birth: August 16, 1931.
141. Birth Certificate for Eberhard Georg Wilhelm Ott, dated February 3, 1932, Nr. 183, Freiburg, Kreis Breisgau, Germany.
142. Heiratsurkunde for Eberhard George Wilhelm Ott and Barbara Jane Butler, Standesamt Kelheim, Nr. 26/1956, "Married on July 20, 1956, in Kelheim., Kreis Donau, West Germany."
143. Birth Certificate for Eberhard Georg Wilhelm Ott, dated February 3, 1932, Nr. 183, Freiburg, Kreis Breisgau, Germany, Born January 30, 1932.
144. Certificate of Naturalization, United States of America, No. 7815508, Petition No, 28660, for Eberhard Georg Wilhelm Ott.
145. Statement of Barbara Ott nee Butler in year 2000, "William Butler Ott."
146. Statement of Barbara Ott nee Butler in year 2000, "William Butler Ott was born on April 7, 1961 at Emmanuel Hospital in Portland, Oregon."
147. Statement of Barbara Ott nee Butler in year 2000, "Dawn L. Anderson."
148. Statement of Barbara Ott nee Butler in year 2000, "Dawn L. Anderson and William Butler Ott were married on December 26, 1987."
149. Statement of Barbara Ott nee Butler in year 2000, "Dawn L. Anderson was born in October 1963."
150. Statement of Heather Lynn Ott nee Freeman, year 2000, "Name - Heather Lynn Freeman."
151. Statement of Barbara Ott nee Butler in year 2000, "William Butler Ott and Heather Lynn Freeman were married on May 5, 2000, in British Columbia, Canada."
152. Statement of Heather Lynn Ott nee Freeman, year 2000, "Birthdate - September 24, 1969."
153. Certificate of Baptism for William Butler Ott, Received baptism on November 12, 1961 at Isleton Community Methodist Church, Isleton, California.
154. University Diploma for William Butler Ott from University of Washington, Seattle, Washington, Bachelor of Science.
155. Statement of Barbara Ott nee Butler in year 2000.
156. Statement of Barbara Ott nee Butler in year 2000, "James Butler Ott."
157. Statement of Barbara Ott nee Butler in year 2000, "James Butler Ott was born on December 3, 1963, in Seattle, Washington, at Northwest Hospital."
158. Statement of Barbara Ott nee Butler in year 2000, "Heidi Christina Oie."
159. "James Butler Ott married Heidi Christina Oie on March 20, 1988."
160. Statement of Barbara Ott nee Butler in year 2000, "Heidi Christina Oie was born on September 19, 1970."
161. Statement of Daniele Jolie Ott nee Brown, year 2000, "Daniele Jolie Brown."
162. Statement of Barbara Ott nee Butler in year 2000, "James Butler Ott and Daniele Jolie Brown married on March 23, 1993, in Bothell, Washington."
163. Statement of Daniele Jolie Ott nee Brown, year 2000, "Born - July 22, 1967, Northwest Hospital, Seattle, Washington.
164. Statement of Barbara Ott nee Butler in year 2000.
165. Statement of Barbara Ott nee Butler in year 2000, "James Butler Ott graduated from Seattle University in Seattle, Washington, in June 1989."
166. Statement of Barbara Ott nee Butler in year 2000, "Attended public schools in Seattle. Graduated from Garfield High School."

.

4724 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, pers.comm.

4725 Peter D. Coddington, Interview, 7 Dec 1978. (in papers of Elizabeth Lee A. Coddington), 7 Dec 1978.

4726 1870 U.S. Federal Census, Maine, Cumberland Co., Portland, 666_790, p. 97.

4727 Day, Michael, Email, 18 Apr 2008.

4728 Dyer, Frank, Descendants of Dr. William Dyer of Truro, Mass, Ancestry.com. Updated: Sat Jan 18 08:29:12 2003, 1 30 2003.

4729 Amon, Margaret Ayres (Douthitt), Letter - 8 Nov. 1975 (photocopy in possession of Elizabeth Lee A. Coddington, 23 Dec. 2002).

4730 1850 U.S. Federal Census, Kentucky, Estill Co., household 307_307, p. 68.

4731 Dodd, Jordan, Kentucky Marriages, 1851-1900 ([database online] Provo, UT: Ancestry.com, 2001. Original data: See extended description for original data sources listed by county.), Accessed 30 Dec 2004.

4732 JAC, Comment, 9 July 2005. Recorded from gravestone in Douthitt Cemetery, College Hill, Madison Co., Kentucky.

4733 Phinney, Dave, Phinney's Place (http://www.phinneysplace.com/reference-genealogy.html), Accessed 26 Aug 2004.

4734 Ellis, William, Everman, H.E. Sears, Richard, Madison County: 200 Years in Retrospect (Madison Co., Kentucky, Madison Co. Historical Society, 1985), p. 8-10, 419.

4735 Reid, Richard C, Historical Sketches of Montgomery County (Lexington, Kentucky, James M. Byrne Co., 1926), DAR Library, p. 7-8, 30-34.

4736 Dunn, Thelma M, Montgomery County, Kentucky, Tax Records, 1797, 1799, 1800. (Atoka, Tennessee, n/a, 1996), DAR Library, p. 54.

4737 Boyd, Hazel M, Miscellaneous Records (n/a, Privately published, Aug. 1950), DAR Library, Washington, DC, Series 1, v. 186: 21.

4738 Walker, Emma Jane, and Wilson, Virginia, Some Marriages in Montgomery County, Kentucky, before 1864 (Mt. Sterling, Kentucky, Kentucky Society, Daughters of the American Revolution, March 1961), DAR Library, p. 78 (ex Montgomery Co. Circuit Court Records).

4739 Reid, Richard C, Historical Sketches of Montgomery County (Lexington, Kentucky, James M. Byrne Co., 1926), DAR Library, p. 57.

4740 Dodd, Jordan, Kentucky Marriages to 1850. [database online]. Electronic transcription of marriage records held by the individual counties in Kentucky. (Provo, Utah, Ancestry.com, 1997), Ancestry.com), Accessed 28 Dec 2004.

4741 Hoffman, Lee Hunt, Lee Hunt Hoffman's Homepage (http://www.tmgtips.com/OrearWeb ), Accessed 29 Dec. 2002.

4742 Stubbs, William Carter, A history of two Virginia families transplanted from County Kent, England : Thomas Baytop, Tenterden, 1638 and John Catlett, Sittingbourne, 1622 (New Orleans, La, Unknown, 1918), ex HeritageQuestOnline, pp. 73-76.

4743 Stubbs, William Carter, A history of two Virginia families transplanted from County Kent, England : Thomas Baytop, Tenterden, 1638 and John Catlett, Sittingbourne, 1622 (New Orleans, La, Unknown, 1918), ex HeritageQuestOnline, p. 51 (ex Frederick Co. Records, Book 7, p. 191).

4744 Hoffman, Lee Hunt, Lee Hunt Hoffman's Homepage (http://www.tmgtips.com/OrearWeb ), Accessed 13 Jul 2005.

4745 JAC, Comment, 6 Feb 2006.

4746 Montgomery Co. Kentucky, Montgomery Co. Kentucky Deeds (Montgomery Co. Kentucky Deed Books , Country Court House, Mt. Sterling, Montgomery Co., Kentucky), Book 24, p. 485.

4747 Ancestry.com, Ancestry.com (Ancestry.com), http://awtc.ancestry.com/cgi-bin/igm.cgi?op=GET&db=timrhopkins&id=I7033.

4748 Samuel, Dorothy S, The Samuell/Samuel Families of Tidewater Virginia (Southern Historical Press (1997)), p.460 (ex http://awtc.ancestry.com/cgi-bin/igm.cgi?op=GET&db=timrhopkins&id=I7033).

4749 1920 U.S. Federal Census, Kentucky Madison Co., Brassfield, 110_114, p. 6A (T625_590).

4750 1930 U. S. Federal Census, Kentucky Madison Co., Yates, p. 8B, 179_187, (T626_769).

4751 1910 U.S. Federal Census, Kentucky Madison Co., Brassfield, Distr. 71, 135_135, p. 129A (T624_494).

4752 1880 U.S. Federal Census, Kentucky, Madison Co., Elliston, Roll: T9_431, 236_203, p. 452B.

4753 Sobrevila, Claudia, Email, 3 Jan 2003.

4754 Sobrevila, Claudia, Email.

4755 Sobrevila, Claudia, Email, Email, 6 Jan 2003.

4756 Teal, Martha, Email, 7 Jan 2003.

4757 Coddington, Bev, Email, email, 7 mar 2003.

4758 Coddington, Bev, Email, 7 Jan 2003.

4759 Coddington, Bev, Email.

4760 1910 U.S. Federal Census, New York, Westchester Co., White Plains, 77_174_211, p. 267.

4761 National Archives and Records Administration, World War I Selective Service System Draft Registration Cards, 1917-18 (National Archives and Records Administration, M1509, 4,277 rolls, Washington, DC (ex Ancestry.com), Westchester Co., New York.

4762 1920 U.S. Federal Census, New York, Westchester Co., Harrison, Roll T625_1275, p. 12A.

4763 Anonymous, Bridgeport City Directory Including Stratford Fairfield and Southport 1924 (Connecticut), 1924.

4764 Anonymous, Obituary (Bridgeport, Connecticut, Bridgeport Telegram, 17 Apr 1951), ex ancestry.com.

4765 Elsner, Robin Coleman, Email, 8 Jan 2003.

4766 1930 U. S. Federal Census, Ohio, Montgomery Co., Jefferson Twp., Distr. 152, 46_110_111, Roll T626_1856, p. 5B.

4767 Elsner, Robin Coleman, Email, 1 Dec 2003.

4768 Ancestry.com, Connecticut Death Index 1949-1996 (Ancestry.com, Ancestry.com, 1 May 2003), web database, State File #: 09282.

4769 1930 U. S. Federal Census, Connecticut, Fairfield co., Stratford, Roll: 260, p. 3B.

4770 Diane Lavassa [(E-ADDRESS) FOR PRIVATE USE,], e-mail, 11 Mar 2009.

4771 Coddington, Bev, Email, Email, 15 May 2003.

4772 Ancestry.com, Connecticut Death Index 1949-1996 (Ancestry.com, Ancestry.com, 1 May 2003), web database, State File #: 12655.

4773 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 466.

4774 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 48.

4775 Ancestry.com, U.S. and International Marriage Records, 1560-1900 (www.ancestry.com), Accessed 13 Feb 2006.

4776 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Batch Number: 8310205, Sheet: 73, Source Call No.: 1395514.

4777 1930 U. S. Federal Census, New York, New York Co, New York, Manhattan (District 556), Roll: 1567; Page: 17B.

4778 JAC, Comment, 10 Feb 2006.

4779 New York Times (New York City, New York), 11 Jan 1914, p. 15.

4780 New York Times (New York City, New York), 23 May 1914, p. 11.

4781 New York Times (New York City, New York), 16 May 1914, p. 11.

4782 New York Times (New York City, New York).

4783 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), 058-38-0842.

4784 New York Times (New York City, New York), 19 Dec 1976, p. 40.

4785 1920 U.S. Federal Census, New York, New York Co., Manhattan, ED 1063, p. 226.

4786 National Archives, New York. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. (National Archives, Washington, D.C. (ex Ancestry.com. New York Passenger Lists [database online]. Provo, Utah: MyFamily.com, Inc., 2005)), Rolls # 5592-6267, image 66.

4787 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), Accessed 10 Feb., 2006.

4788 National Archives, New York. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. (National Archives, Washington, D.C. (ex Ancestry.com. New York Passenger Lists [database online]. Provo, Utah: MyFamily.com, Inc., 2005)), Rolls # 5592-6267.

4789 The American Family Immigration History Center, Ellis Island Archives (Internet database(www.ellisisland.org, The American Family Immigration History Center)), Accessed 10 Feb., 2006.

4790 New York Times (New York City, New York), 30 Nov. 1975, p. 73.

4791 New York Times (New York City, New York), 11 Jan. 1914, p. 15 (ex Proquest).

4792 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 751.

4793 Van Ness, Rosalie, Modern family VanNess, with accompanying extensive ancestral database, particularly the Ryker/Riker line. (Rootsweb.com, Rootsweb.com, 4 Jul 2003), http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=SHOW&db=r_van_ness&surname=Riker%2C+Abraham++III, accessed 4 Jul 2003.

4794 Riker, James, Annals of Newtown (Lambersville, New Jersey, Hunterdon House, 1982 (reprint)), p. 273.

4795 Riker, James Jr, The annals of Newtown in Queens County, New-York : containing its history from its first settlement, together with many interesting facts concerning the adjacent towns : also, a particular account of numerous Long Island families now spread over this and various other states of the Union (New York City, New York, D. Fanshaw, 1852), p. 303-304.

4796 Riker, James, A Brief History of the Riker Family, from their First Migration to this Country in the Year 1638 to the Present Time (New York, D. Fanshaw, Printer, 1851), NEHGS Library, p. 7-8.

4797 Riker, James, A Brief History of the Riker Family, from their First Migration to this Country in the Year 1638 to the Present Time (New York, D. Fanshaw, Printer, 1851), NEHGS Library, p. 9.

4798 Weaver, Gustine Courson, Welch and allied families (Cincinnati Ohio, Powell & White, 1932), HeritageQuestonLine.com, p/ 195.

4799 Riker, James Jr, The annals of Newtown in Queens County, New-York : containing its history from its first settlement, together with many interesting facts concerning the adjacent towns : also, a particular account of numerous Long Island families now spread over this and various other states of the Union (New York City, New York, D. Fanshaw, 1852), p. 302.

4800 Riker, James Jr, The annals of Newtown in Queens County, New-York : containing its history from its first settlement, together with many interesting facts concerning the adjacent towns : also, a particular account of numerous Long Island families now spread over this and various other states of the Union (New York City, New York, D. Fanshaw, 1852), p. 302-303.

4801 Riker, James, A Brief History of the Riker Family, from their First Migration to this Country in the Year 1638 to the Present Time (New York, D. Fanshaw, Printer, 1851), NEHGS Library, p. 6-7.

4802 Riker, James Jr, The annals of Newtown in Queens County, New-York : containing its history from its first settlement, together with many interesting facts concerning the adjacent towns : also, a particular account of numerous Long Island families now spread over this and various other states of the Union (New York City, New York, D. Fanshaw, 1852), p. 301.

4803 Riker, James Jr, The annals of Newtown in Queens County, New-York : containing its history from its first settlement, together with many interesting facts concerning the adjacent towns : also, a particular account of numerous Long Island families now spread over this and various other states of the Union (New York City, New York, D. Fanshaw, 1852), p. 64.

4804 1860 U.S. Federal Census, Pennsylvania, Westmoreland Co., North Huntingdon Twp., 12_11, p. 894.

4805 1870 U.S. Federal Census, Pennsylvania, Westmoreland Co., North Huntingdon Twp., 178_169, p. 454.

4806 Mecham, Linda, Email, Email, 1 Apr 2003.

4807 Coddington, Peter D.

4808 Hammond, N.S Edwards, Email, 1 May 2003.

4809 Hammond, N.S Edwards, Email, Email, 3 May 2003.

4810 1910 U.S. Federal Census, Ohio, Hamilton Co., Cincinnati, Series: T624; Roll: 1196; Page: 22A; Enumeration District: 345; Part: 2; Line: 27.

4811 1930 U. S. Federal Census, Kentucky, Kenton Co., Covington, Roll: 761; Page: 3B; Enumeration District: 1; Image: 488.

4812 The HULL Family Association, The HULL Family Association (http://www.hullfamilyassociation.org/common_errors1.html), Accessed 17 Apr 2004.

4813 1860 U.S. Federal Census, Pennsylvania,Wayne Co., Buckingham, 767_773, p. 70.

4814 1870 U.S. Federal Census, Pennsylvania, Wayne Co., Manchester, 100_104, p. 153.

4815 1860 U.S. Federal Census, Pennsylvania,Wayne Co., Buckingham, 841_847, p. 83.

4816 1860 U.S. Federal Census, Pennsylvania,Wayne Co., Manchester, 2570, p. 355.

4817 1870 U.S. Federal Census, Pennsylvania, Wayne Co., Manchester, 94_98, p. 153.

4818 1860 U.S. Federal Census, New York, New York City, Distr. 7, Ward 9, 438-948, p. 123.

4819 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB382.

4820 Roberson, Glenda, Email, 6 Feb 2005.

4821 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Ulster Co., New York Records, 4 of 5.

4822 Browne, William Bradford, The Babbitt Family History (Taunton, Mass., 1912 (760p.)), p. 40.

4823 1870 U.S. Federal Census, New York, Niagara Co., Cambria, 341_344, p. 45 (ex John I. Coddington Papers, IB573).

4824 1900 U.S. Federal Census, Pennsylvania, Lycoming Co., McNett Twp., 63_64, p. 21 (Series T623 Roll 1437).

4825 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), Jane Linthicum (AFN: 7TVD-FJ).

4826 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), Thomas RUTLAND (AFN: F6Q3-N0).

4827 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), Jane (Linthicum) (AFN: 7TVD-B1).

4828 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), Thomas Linthicum (AFN: 516F-KK).

4829 1870 U.S. Federal Census, Pennsylvania, Bradford Co., Leroysville boro, 58_58, p. 327.

4830 1930 U. S. Federal Census, New York, Washington Co., Kingsbury.

4831 Harris, Marjorie Guy, Emmet Township Pioneers, McDonough Co., Illinois (Macomb, Illinois, McDonough Genealogical Socieity, 1986), DAR Library, p. 95.

4832 Anderson, W. Cary, The Douthit Family in America (Arcata, California, Marilyn D. Gibson Publ. Co., 1983), DAR Library.

4833 Anonymous, The Joseph Project (http://homepages.rootsweb.com/~hedges/joseph/life.htm).

4834 Dodd, Jordan, Kentucky Marriages, 1851-1900 ([database online] Provo, UT: Ancestry.com, 2001. Original data: See extended description for original data sources listed by county.), Accessed 29 Apr 2004.

4835 Anonymous, Kentucky: A History of the State, Henry Co. (Battle, Perrin, & Kniffin, 6th ed., 1887) ex https://sites.rootsweb.com/~kygenweb/kybiog/henry/douthit.sp.txt), Henry Co.

4836 1870 U.S. Federal Census, Kentucky, Henry Co., Lockport, 117_7390, Series M593, Roll 470, p. 322.

4837 1930 U. S. Federal Census, Kentucky, Henry Co., Distr. 5, Roll 750, p. 7A.

4838 1920 U.S. Federal Census, Kentucky, Henry Co., Lockport, Distr. 108, Roll T625_572, p. 6A;.

4839 1900 U.S. Federal Census, Kentucky, Henry Co., Franklinton Distr., 424_426, Series T623, Roll 526, p. 343.

4840 Commonwealth of Kentucky, Health Data Branch, Division of Epidemiology and Health Planning, Kentucky Death Index, 1911-present (database online, (Provo, UT, Ancestry.com)), accessed 29 Apr. 2004.

4841 1870 U.S. Federal Census, Kentucky, Henry Co., Franklinton Distr., 424_426, Series T623, Roll 526, p. 343.

4842 Forster, Wilma Jean (Coddington), Letter to Mrs. Coddington (John I. Coddington Papers, NEHGS, I/B/118), 26 Jan. 1982.

4843 Forster, Wilma Jean (Coddington), Letter to Mrs. Coddington (John I. Coddington Papers, NEHGS, I/B/118), 29 Jan 1982.

4844 Coddington, Jonathan A, comment.

4845 Anonymous, Congressional Cemetery (http://www.congressionalcemetery.org/HTML/Obits/Obits_C.html), http://www.congressionalcemetery.org/PDF/Obits/C/Obits_Coddington.PDF.

4846 JAC, Comment, 20 Dec 2003.

4847 Not Given, Some Finger Lakes Genealogy (http://freepages.genealogy.rootsweb.com/~darmi/index.htm), Obits for 1879: http://freepages.genealogy.rootsweb.com/~darmi/Obits1879.html.

4848 Stevens, Nancy, Email, 10 Aug 2004.

4849 Ratcliff, Kenneth E, Email, 23 Oct 2003.

4850 Van Loan, T, Email.

4851 JAC, Comment, 7 Feb 2006.

4852 Codington County History Book Committee, The First 100 Years (1979).

4853 Anonymous, American Civil War Soldiers (Ancestry.com), Accessed 3 Mar 2006.

4854 1860 U.S. Federal Census, New York, Onondaga Co., Syracuse, 7th Ward, 311_397, p. 917.

4855 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Pennsylvania Records, Lackawanna Co., Marriage Records, Vol. 66, p. 116.

4856 1900 U.S. Federal Census, Pennsylvania, Philadelphia Co., Holmesburg, p. 252 (Seris T623, Roll 1481).

4857 1870 U.S. Federal Census, Indiana, Wayne Co., Richmond, 105_100, p. 666 (M593_371).

4858 Warren County Court House, Lebanon Ohio, Marriage Records, Book 2, p. 347.

4859 1850 U.S. Federal Census, New York, Genesee Co., Oakfield, 1406_1486, p. 307, M432_508.

4860 1860 U.S. Federal Census, New York, Genesee Co., Oakfield, 173_164, p. 746, M653_756.

4861 1870 U.S. Federal Census, New York, Genesee Co., Oakfield, 234_239, p. 669, M593_939.

4862 1880 U.S. Federal Census, Illinois, Kendall Co., Plano, p. 374C.

4863 Coddington, Herbert G, Miscellaneous Notes (New Jersey Historical Society Archives), "Not placed."

4864 1870 U.S. Federal Census, Illinois, Kendall Co., Plano, 232_232, p. 417.

4865 Sanetra, June, Email, 2 Sept. 2005.

4866 1910 U.S. Federal Census, Minnesota, Washington Co., Stillwater, Ward 3, p. 251, Roll 730, Series T624.

4867 Coddington, Kendal Jon, Email, 26 Dec 2007.

4868 1880 U.S. Federal Census, Pennsylvania, Susquehanna Co., Great Bend, p. 214B.

4869 1900 U.S. Federal Census, Pennsylvania, Susquehanna Co., New Milford, 91_91, p. 120 (Series T623, Roll 1489).

4870 1880 U.S. Federal Census, Pennsylvania, Susquehanna Co., New Milford, p. 321A.

4871 1900 U.S. Federal Census, Pennsylvania, Susquehanna Co., Great Bend Twp., 231_235, p. 208 (Series T623, Roll 1488).

4872 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), Pennsylvania Records, Lackawanna Co., Marriage Records, Vol. 208, p. 263.

4873 1900 U.S. Federal Census, Pennsylvania, Susquehanna Co., Great Bend Twp., 232_236, p. 208 (Series T623, Roll 1488).

4874 Voekl, Kathy, Email, 16 May 2003.

4875 Bureau of Vital Statistics, Hall of Records, Los Angeles Co., California (ex John I. Coddington Papers, IB 344), Vol. 374, No. 6990.

4876 Ratcliff, Kenneth E, Email, 1 Feb 2004.

4877 Van Houten, Ellen & Florence Cole, Marriage Consents. 1803-1903. Probate Court, Warren County, Ohio (Cardinal Research, 1998), DAR Library, Washington, D.C.), p. 27.

4878 Ross, Robert L, The Ross Family of New Jersey (Baltimore, Maryland, Gateway Press, Inc., 1990), DAR Library, Washington, DC, p. 631.

4879 Anonymous, Births, Marriages, and Deaths, Hunterdon - Warren Co, New Jersey (Family History Library, Salt Lake City, Utah), Film # 0494165, vol. BX (1869), p. 439.

4880 Whitmore, W. H, A Brief Genealogy of the Hutchinson Family (Genealogies of Rhode Island Families, vol. 1 (A-M)), p. 574-579.

4881 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 8J2V-GK.

4882 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 1JNK-5VR.

4883 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 8KDP-W7.

4884 Austin, John Osborne, Genealogical Dictionary of Rhode Island (1982, Genealogical Publ. Co. reprint of 1887), p. 276.

4885 Austin, John Osborne, Genealogical Dictionary of Rhode Island (1982, Genealogical Publ. Co. reprint of 1887), 276-279.

4886 Moriarity, G. Andrews, President John Sanford of Portsmouth, R. I., and his Family (Boston, MA, New England Historical Genealogical Register), vol. 103, p. 273.

4887 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 8KDP-ZK.

4888 Moriarity, G. Andrews, President John Sanford of Portsmouth, R. I., and his Family (Boston, MA, New England Historical Genealogical Register), vol. 103, p. 272-274.

4889 Coddington, Herbert G, William Coddington (of Lincolnshire, England) (New Jersey Historical Society Archives), p. 6.

4890 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 8KDQ-0P.

4891 Coddington, Lewis Mundy, Genealogy of a Branch of the Codddington Family (Somerset County Historical Quarterly, vol. 2: 125-129, 1913).

4892 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 8KDQ-1V.

4893 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 8KDQ-22.

4894 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 8KDQ-4D.

4895 Barnes, Robert & Chatherine, Genealogies of Rhode Island Families (Smith-Yates) (Baltimore, MD. , Genealogical Publ. Co., 1983) p. 532, p 212.

4896 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB362.

4897 The Rhode Island Historical Cemeteries Transcription Project, Rhode Island Cemeteries Database (http://members.tripod.com/~debyns/cemetery.html), Accessed 6 Dec 2003.

4898 1790 U.S. Federal Census, Roll M637_10, p. 20.

4899 Austin, John Osborne, Genealogical Dictionary of Rhode Island (1982, Genealogical Publ. Co. reprint of 1887), p. 279.

4900 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893), Gazette of Feb. 12, 1803.

4901 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 1XSK-0TX.

4902 1790 U.S. Federal Census, Rhode Island, Newport Co., Newport, Roll: M637_10; Page: 22; Image: 0188.

4903 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893), Patriot of 24 Sep 1823.

4904 JAC, Comment, 5 Dec 2003.

4905 1800 U.S. Federal Census, Rhode Island, Newport Co., Newport, Roll M32-46, p. 267.

4906 1810 U.S. Federal Census, Rhode Island, Newport Co., Newport, Roll M252_59, p. 125.

4907 Wilcox, Wayne Howard Miller, The Ancestry of Katherine Hamby, wife of Captain Edward Hutchinson of Boston, Massachusetts (Boston, MA, New England Historic Genealogical Register, 1991), 145: 263, p. 264.

4908 Paine, George T, Bristol Records. List of Baptisms from the Records of the Church of Christ at Bristol, R. I. (formerly Bristol, Mass.), organized May 3, 1687. (The New England Historical and Genealogical Register, 34, 132-138.), p. 134.

4909 Barnes, Robert & Chatherine, Genealogies of Rhode Island Families (Smith-Yates) (Baltimore, MD. , Genealogical Publ. Co., 1983) p. 532, p. 854.

4910 Beaman, Alden Gabriel, Births 1590-1930 from Newport Common Burial Ground Inscriptions. Rhode Island Vital Records, New Series (East Princeton, Massachusetts, Rhode Island Families Association, 1985), DAR Library, Washington, DC, vol. 11, p. 103.

4911 Barnes, Robert & Chatherine, Genealogies of Rhode Island Families (Smith-Yates) (Baltimore, MD. , Genealogical Publ. Co., 1983) p. 532, p. 532.

4912 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB214.

4913 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) v. 4.19 (http://www.familysearch.org, Copyright (c) 1987, June 1998, data as of 5 January 1998), 8KDQ-37.

4914 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893).

4915 Anonymous, The Providence Gazette (Providence, Rhode Island), Feb. 11, 1798.

4916 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893), Vol. VII. Friends and Ministers (Rhode Island Friends Records).

4917 Niles, Stanley J. (Niles Family Genealogy (http://www.nilesfamily.com/index.html)), http://www.nilesfamily.com/genealogy/samuel_3.html.

4918 Anonymous, The Providence Gazette (Providence, Rhode Island), Oct. 14, 1780.

4919 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Film no. 456411.

4920 Virkus, Frederick A, Abridged Compendium: A compendium of family genealogies that includes practically every name distinguished in the early history of the country, Vol. I. (Chicago, Ill, F. A. Virkus & Company, Genealogical Publishers, 1925 [GenealogyLibrary.com]), 2636.

4921 Moriarity, G. Andrews, Records of the Rev. Nat Clapp of the First Congregational Church, Newport (New England Historical and Genealogical Register), vol. 111:55.

4922 JAC, Comment, 3 Dec 2003.

4923 JAC, Comment, 27 March, 2006.

4924 1850 U.S. Federal Census, Rhode Island, Newport Co., Newport, M432_842 (ex Ancestry.com, image 59).

4925 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Roll M33_116, p. 143.

4926 1830 U.S. Federal Census, Rhode Island, Newport Co., Newport, Roll M19_167, p. 13.

4927 1850 U.S. Federal Census, Rhode Island, Newport Co., Newport, 1_1, p. 321.

4928 1850 U.S. Federal Census, Rhode Island, Newport Co., Newport, 15 July, p. 321, M432_842 (ex Ancestry.com, image 59).

4929 1850 U.S. Federal Census, Rhode Island, Newport Co., Newport, Roll 842, 1_1, p. 321.

4930 1850 U.S. Federal Census, Rhode Island, Bristol Co., Bristol, 23 Aug 1850, p. 36, Household 122?-563, M432_841 (ex Ancestry.com, image 71).

4931 1840 U.S. Federal Census, Rhode Island, Newport Co., Newport, Roll M704_504, p. 5.

4932 1850 U.S. Federal Census, Rhode Island, Bristol Co., Bristol, 23 Aug 1850, p. 36, Household 422-563, M432_841 (ex Ancestry.com, image 71).

4933 1860 U.S. Federal Census, Massachusetts, Bristol Co., Taunton, 828_1050, p. 126.

4934 1870 U.S. Federal Census, Rhode Island, Newport Co., Newport, 788_1307, p. 156.

4935 1850 U.S. Federal Census, Rhode Island, Bristol Co., Bristol, 23 Aug, p. 36, household 124?-566, M432_841 (ex Ancestry.com, image 71).

4936 1850 U.S. Federal Census, Rhode Island, Bristol Co., Bristol, 424_566, p. 36.

4937 1850 U.S. Federal Census, Rhode Island, Bristol Co., Bristol, 23 Aug 1850, p. 36, household 124?-566, M432_841 (ex Ancestry.com, image 71).

4938 1860 U.S. Federal Census, Rhode Island, Newport Co., Newport, 733_940, p. 248.

4939 1850 U.S. Federal Census, Rhode Island, Newport Co., Newport, p. 13, Roll M19_167 (ex Ancestry.com, image 23).

4940 1830 U.S. Federal Census, Rhode Island, Newport Co., Newport, p. 13, Roll M19_167 (ex Ancestry.com, image 23).

4941 1850 U.S. Federal Census, Rhode Island, Bristol Co., Bristol, 23 Aug 1850, 424-566, p. 36.

4942 Weeden, David H, Letters to Herbert G. Coddington (Herbert G. Coddington Papers, New Jersey Historical Society), 13 Jan 1890.

4943 Coddington, Herbert G, Miscellaneous Notes (New Jersey Historical Society Archives), James N. Coddington, carriage maker.

4944 1880 U.S. Federal Census, Rhode Island, Newport Co., Newport, p. 178A.

4945 1850 U.S. Federal Census, Rhode Island, Bristol Co., Bristol, 26 Aug, p. 382, household 636-912, M432_842 (ex Ancestry.com, image 181).

4946 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893), Providence Journal, Jun 26, 1829.

4947 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893), Providence Journal, Jun 26, 1826.

4948 1870 U.S. Federal Census, Massachusetts, Suffolk Co., Chelsea, 1162_1575, p. 408.

4949 Editor, The Sons and Daughters of Newport (New England Historical and Genealogical Register, 125:236-245), p. 242.

4950 New England Historical and Genealogical Society, Massachusetts Vital Records, 1841-1910 (New England Historical and Genealogical Society (http://www.newenglandancestors.org/research/database/mass_bmd/default.asp)), Boston, 1875: Vol. 276, p. 64.

4951 Stimpson's Boston Directory, Stimpson's Boston Directory; containing the names of the inhabitants, their occupations, places of business, and dwelling houses, and the city register, with lists of the streets, lanes and wharves, the city officers, public offices and banks, and other useful information, 1845 (http://dca.tufts.edu/features/bostonstreets/people/directories.html), Accessed 10 Feb 2006.

4952 Adams, George, The Boston directory. Embracing the city record, a general directory of the citizens, and a special directory of trades, professions, &c., with an almanac ... (http://dl.tufts.edu//view_text.jsp?urn=tufts:central:dca:UA069:UA069.005.DO.00002), Accessed 10 Feb, 2006.

4953 Sampson & Murdock Co, The Boston directory, embracing the city record, a general directory of the citizens, and a business directory for the year commencing July 1, 1870. (http://dl.tufts.edu//view_text.jsp?urn=tufts:central:dca:UA069:UA069.005.DO.00018), Accessed 10 Feb, 2006.

4954 Sampson & Murdock Co, The Boston directory, embracing the city record, a general directory of the citizens, and a business directory for the year commencing July 1, 1872 (http://dl.tufts.edu/view_text.jsp?urn=tufts:central:dca:UA069:UA069.005.DO.00019), Accessed 10 Feb, 2006.

4955 New England Historical and Genealogical Society, Massachusetts Vital Records, 1841-1910 (New England Historical and Genealogical Society (http://www.newenglandancestors.org/research/database/mass_bmd/default.asp)), Boston, 1854: Vol. 80, p. 41.

4956 1870 U.S. Federal Census, Massachusetts, Suffolk Co., Chelsea, 2821_3050, p. 181.

4957 New England Historical and Genealogical Society, Massachusetts Vital Records, 1841-1910 (New England Historical and Genealogical Society (http://www.newenglandancestors.org/research/database/mass_bmd/default.asp)), Chelsea, 1874. Vol. 267: 294.

4958 Adams, Sampson & Co, The Boston directory, embracing the city record, a general directory of the citizens, and a business directory for the year commencing July 1, 1865. (http://dl.tufts.edu//view_text.jsp?urn=tufts:central:dca:UA069:UA069.005.DO.00021), Accessed 10 Feb, 2006.

4959 New England Historical and Genealogical Society, Massachusetts Vital Records, 1841-1910 (New England Historical and Genealogical Society (http://www.newenglandancestors.org/research/database/mass_bmd/default.asp)), vol. 483: 605.

4960 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893), Providence Gazette of June 20, 1801.

4961 1850 U.S. Federal Census, Rhode Island, Bristol Co., Bristol, 5 Aug, p. 348, household 292-298, M432_842 (ex Ancestry.com, image 114).

4962 1850 U.S. Federal Census, Rhode Island, Newport Co., Newport, 292_298, p. 349.

4963 1860 U.S. Federal Census, Rhode Island, Newport Co., Newport, p. 216.

4964 Ancestry.com, 1820 U.S. Federal Census (Original data: United States. 1820 United States Federal Census. M33, 142 rolls. National Archives and Records Administration, Washington D.C.), Rhode Island, Newport Co., Newport, Roll M32-46, p. 267.

4965 1850 U.S. Federal Census, Rhode Island, Newport Co., Newport, 636-913, p. 382.

4966 1840 U.S. Federal Census, Rhode Island, Newport Co., Newport, Roll M704_504, p. 181.

4967 1850 U.S. Federal Census, Massachusetts, Suffolk Co., Boston, 1895_2223, p. 389.

4968 Ancestry.com, Rhode Island Deaths, 1630-1930 (<http://www.ancestry.com/search/srrd.asp?rd=db&dbid=4264>), Accessed 3 Dec 2003.

4969 1870 U.S. Federal Census, Rhode Island, Newport Co., Newport, 267_335, p. 471.

4970 Anonymous, Births, Marriages, and Deaths Recorded in Providence, Rhode Island (New England Genealogical and Historical Society (http://www.newenglandancestors.org/research)), Vol 2, (10:4).

4971 1850 U.S. Federal Census, Rhode Island, Bristol Co., Bristol, 23 Aug, p. 33, M432_841 (ex Ancestry.com, image 71).

4972 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893), The Providence Phenix, Providence Patriot and Columbian Phenix.

4973 The Church of Jesus Christ of Latter-day Saints, International Genealogical Index Record (http://www.familysearch.org), Batch Number: 7127107, Sheet 12, Source Call No. 0538942.

4974 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893), First Series. Births, Marriages and Deaths. A Family Register for the People.

4975 Arnold, James N, Vital Records of Rhode Island, 1636-1850 (Providence, R. I., Narragansett Historical Publishing Company, 1893), Gazette of Oct. 29, 1796.

4976 Hanley, Ann, Letter (Herbert G. Coddington Papers, New Jersey Historical Society), 14 Jan 1890, to Herbert G. Coddington.

4977 Hanley, Ann, Letter (Herbert G. Coddington Papers, New Jersey Historical Society), 11 Mar 1890 to Herbert G. Coddington.

4978 JAC, Comment, 4 Dec. 2003.

4979 New England Historical and Genealogical Society, Massachusetts Vital Records, 1841-1910 (New England Historical and Genealogical Society (http://www.newenglandancestors.org/research/database/mass_bmd/default.asp)), Chelsea, 1868. Vol. 207: 171.

4980 1870 U.S. Federal Census, Massachusetts, Suffolk Co., Chelsea, 376_448, p. 28.

4981 Cornell, Thomas C, Adam and Anne Mott, their Ancestors and Descendants (ex Herbert G. Coddington manuscript, New Jersey Historical Society), Chapter XVI (p. 227), "The Coddington Ancestry."

4982 1850 U.S. Federal Census, Pennsylvania, Wayne Co., Buckingham, 65_68, p. 8.

4983 Paton, Charlotte, Email, 15 Jan 2004.

4984 Paton, Kimberly Ann, Email, 19 Jan 2004.

4985 Paton, Kimberly Ann, Email, 15 Jan 2004.

4986 Paton, Kimberly Ann, Email, 6 Feb 2004.

4987 French, Mary Louise, Email, 5 Feb 2004.

4988 1920 U.S. Federal Census, Michigan, Macomb Co., Mount Clemens, 200_228_261, p. 105.

4989 Hale, Cindy Thiem, Email ( ), 4 Jul 2004.

4990 Hale, Cindy Thiem, Email ( ), 13 May 2005.

4991 Sanders, John R, Email, 26 Jan 2004.

4992 Paton, Kimberly Ann, Email, 5 Feb 2004.

4993 Jack Dougherty, [(E-ADDRESS FOR PRIVATE USE),], e-mail.

4994 Wilford, Tina Ann (Eaton), Email, 29 Feb 2004.

4995 Lewis, Arna, Email (]), 3 Mar 2004.

4996 Doty, Susan, Email, 23 Mar 2004.

4997 Walker, Barb, Email, 22 Mar 2004.

4998 New York Times (New York City, New York), 2 Apr 1953, p. 23, ex email 22 Mar 2004. WORSLEY - Mae C., suddenly, at her residence, 690 3d Ave., New York.
Beloved wife of Fred M. Worsley. North Star Chapter, O.E.S. services at
the Plaza Funeral Home, 40 West 58th St., Friday evening, 8:30. Interment
Saturday, Wappingers Falls, N.Y.
.

4999 Powell, Richard and Ann, Email, 12 Nov. 2004.

5000 Hornbeck, Shirley, SHIRLEY HORNBECK'S Genealogy Page (http://homepages.rootsweb.com/~hornbeck/howshirl/), Accessed 18 Apr 2004 (http://homepages.rootsweb.com/~hornbeck/howshirl/fam00259.htm).

5001 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 538.

5002 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 548.

5003 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 549.

5004 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 439.

5005 New Jersey Wills (Trenton, New Jersey), Liber C.

5006 Hastings, John & Louise, Hastings House Genealogy Page (http://www.geocities.com/Heartland/Acres/1150/gene.html), http://www.geocities.com/Heartland/Acres/1150/kent.html.

5007 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 502-503.

5008 Wisler, Carl, Email, 10 Nov 2005.

5009 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 429.

5010 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 429-430.

5011 Coddington, Jonathan A, 19 Apr 2004.

5012 1870 U.S. Federal Census, Kentucky, Henry Co., Lockport, 615_757, Series M593, Roll 470, p. 322.

5013 1900 U.S. Federal Census, Kentucky, Henry Co., Monterery, 11_11, Series T623, Roll 547, p. 235.

5014 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 530-534.

5015 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 539.

5016 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), 9p. 538.

5017 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 664.

5018 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 774.

5019 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 684.

5020 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 448.

5021 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 559-560.

5022 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 581.

5023 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 585.

5024 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 586.

5025 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 592.

5026 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 600.

5027 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 739.

5028 Murray, Shirley, Email, 15 Aug 2006.

5029 Schumacher, Mary, Email, 28 Jun 2004.

5030 Schumacher, Mary, Email.

5031 Bryant, Barbara, Email.

5032 Day, Mike, Email, 10 Aug 2006. Grave marker has name spelled, Katherine, 1876 - 1946, husband, Hans Oscar Seitz 1876 - 1954, both buried at Old Ellsworth Cemetery, Ellsworth,KS
.

5033 Allen, Glenda Trogdon, Email, 2 Feb 2006.

5034 Maryland Calendar of Wills (ex http://www.ronulrich.com/rfuged/nti02969.htm), Vol. 8 p. 163.

5035 Stratton, Eugene Aubrey, Plymouth Colony: Its History and People 1620-1691 (Salt Lake City, UT: Ancestry Incorporated, 1986), Chapter 10: Land and Inheritance.

5036 Coover, D. J, Transcription of "GENEALOGICAL AND FAMILY HISTORY OF SOUTHERN NEW YORK AND THE HUDSON RIVER VALLEY. 1913" (http://www.usgennet.org/usa/topic/historical/home.html), Accessed 26 Aug 2004.

5037 Dent, John, The Quest for Nonesuch (London, Hutchinson), p. 32.

5038 Stubbs, William Carter, A history of two Virginia families transplanted from County Kent, England : Thomas Baytop, Tenterden, 1638 and John Catlett, Sittingbourne, 1622 (New Orleans, La, Unknown, 1918), ex HeritageQuestOnline, p. 52.

5039 Stubbs, William Carter, A history of two Virginia families transplanted from County Kent, England : Thomas Baytop, Tenterden, 1638 and John Catlett, Sittingbourne, 1622 (New Orleans, La, Unknown, 1918), ex HeritageQuestOnline, p. 50.

5040 Stubbs, William Carter, A history of two Virginia families transplanted from County Kent, England : Thomas Baytop, Tenterden, 1638 and John Catlett, Sittingbourne, 1622 (New Orleans, La, Unknown, 1918), ex HeritageQuestOnline, p. 48.

5041 Stubbs, William Carter, A history of two Virginia families transplanted from County Kent, England : Thomas Baytop, Tenterden, 1638 and John Catlett, Sittingbourne, 1622 (New Orleans, La, Unknown, 1918), ex HeritageQuestOnline, p. 1.

5042 Stubbs, William Carter, A history of two Virginia families transplanted from County Kent, England : Thomas Baytop, Tenterden, 1638 and John Catlett, Sittingbourne, 1622 (New Orleans, La, Unknown, 1918), ex HeritageQuestOnline, p. 13.

5043 Stubbs, William Carter, A history of two Virginia families transplanted from County Kent, England : Thomas Baytop, Tenterden, 1638 and John Catlett, Sittingbourne, 1622 (New Orleans, La, Unknown, 1918), ex HeritageQuestOnline, p. 51.

5044 Stubbs, William Carter, A history of two Virginia families transplanted from County Kent, England : Thomas Baytop, Tenterden, 1638 and John Catlett, Sittingbourne, 1622 (New Orleans, La, Unknown, 1918), ex HeritageQuestOnline, p. 90.

5045 Klos, Stanley L. and Marie A, Virtual American Biographies (http://famousamericans.net), http://famousamericans.net/marquiscalmes/, accessed 28 Dec. 2006.

5046 Rey, Tom, "Email," 28 Oct 2004.

5047 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB 298.

5048 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB351.

5049 Tice, Joyce M, Tri-Counties Genealogy & History Sites: Bradford County PA Birth Records 1893-1901 (https://sites.rootsweb.com/~srgp/birth/bcbc08.htm & https://sites.rootsweb.com/~srgp/birth/bcbc07.htm), Accessed 27 Dec. 2004.

5050 Hoffman, Lee Hunt, Lee Hunt Hoffman's Homepage (http://www.tmgtips.com/OrearWeb ), Accessed 28 Dec. 2004.

5051 Davis, Gene, Email, 20 Mar 2005.

5052 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 678-679.

5053 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 666-667.

5054 Jameson, Ephraim Orcutt, Jamesons in America. 1647-1900 (Concord, N. H., The Rumford Press, 1901), DAR Library, Washington, DC, p. 176.

5055 Montgomery Co. Kentucky, Montgomery Co. Kentucky Wills (Montgomery Co. Kentucky Will Books , Country Court House, Mt. Sterling, Montgomery Co., Kentucky), Book E, pg. 98. In the name of God Amen, I Charlotte Jameson of the County of Montgomery + State of Ky being sick of body but of perfect mind and memory, for which I thank God-- Do make this my last will and testament. To wit:
I give and bequeath to sister Frances Douthitt my negro woman Mariah, and the child now at the breast.--
To my nephew Benjamin J. Douthitt I give and bequeath my negro boy Aaron.--
To my niece Sarah F. Smith I give and bequeath my negro girl Patsy.--
To my nephew Joseph J. Smith i give and bequeath my negro boy Burnet.--
To my nephew Benjamin M. Smith I give and bequeath my negro boy Moses.--
To my nephew John H. Jameson I give and bequeath one hundred dollars.--
To my nephew once removed Menifree S. White I give and bequeath one hundred dollars.--
To my nephew B. F. Jameson I give and bequeath my clock -- I constitutte and appoint Lewis Douthitt and Benjamin M. Smith Executors to this my last will and testament--in testimony whereof I subscribe my name this 30th day of December 1841.
Charlotte Jameson
(her mark)
Witnesses
Thomas White
Augustine Tracey
Joseph Smith
.

5056 Boyd, Hazel Mason, Some Marriages in Montgomery County Kentucky before 1864 (Lexington, KY, Kentucky Society DAR, March 1691), DAR Library, Washington DC, p. 123.

5057 1840 U.S. Federal Census, Kentucky, Montgomery Co, Roll 120, p. 273.

5058 Montgomery Co. Kentucky, Montgomery Co. Kentucky Deeds (Montgomery Co. Kentucky Deed Books , Country Court House, Mt. Sterling, Montgomery Co., Kentucky), Book 24: 518-519.

5059 1860 U.S. Federal Census, Kentucky, Montgomery Co., Mt. Sterling, 183_183, Series: M653 Roll: 388 Page: 221.

5060 Hoffman, Lee Hunt, Lee Hunt Hoffman's Homepage (http://www.tmgtips.com/OrearWeb ), 6 Feb. 2006.

5061 New York Times (New York City, New York), 28 may 1895 p. 5 (ex Proquest). "On May 25, Frank Brown, only son of the late Kathleen E. Brown and Robt. C. Brown. Funeral Tuesday, May 28, 10 A. M. at his late residence, 353 West 22d St."

5062 Hoffman, Lee Hunt, Lee Hunt Hoffman's Homepage (http://www.tmgtips.com/OrearWeb ), Accessed 11 Feb. 2006.

5063 Delancy, Kris Ann, Email, 12 Feb 2006.

5064 Boyd, Hazel Mason, Some Marriages in Montgomery County Kentucky before 1864 (Lexington, KY, Kentucky Society DAR, March 1691), DAR Library, Washington DC, p. 59.

5065 1800 U.S. Federal Census, New York, Orange Co., Wallkill, Roll: 21; Page: 339.

5066 Worden, Jean D, Wawarsing Reformed Dutch Church, Ulster Co., 1745-1883 (Middletown, Ohio, Rapid Service Printers, 1987), DAR Library, Washington, DC, p. 155.

5067 1790 U.S. Federal Census, New York, Albany Co. Catskill, Roll M637_6, p. 21.

5068 Fagan, Nancy Fincken, Email, 6 Mar 2006.

5069 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 714.

5070 Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with related families; Based partially on the work of Freeman Worth Gardner and Willis Freeman (Penobscot Press, 1995), p. 421-423.

5071 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 14.

5072 Coddington, John Insley, Clarkson-Codington-Gilman Bible Records: together with a pedigree of some of the descendants of James Clarkson of Carstairs and Linlithgow, Scotland, and Woodbridge, NJ, showing the relationship of the Clarksons, Coddingtons, and Gilmans names in the Bible /contributed by John I. Coddington (Genealogical Magazine of New Jersey, 21:1-27 (1946).), p. 20.

5073 Boyd, Hazel Mason, Some Marriages in Montgomery County Kentucky before 1864 (Lexington, KY, Kentucky Society DAR, March 1691), DAR Library, Washington DC, p. 33.

5074 Ariciu, Janet Green, Janet Green Ariciu family (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=monkeys&id=I997), Westmoreland County, Virginia Wills, 1654-1800

Ocanny, Daniel, planter, 27 Feb. 1715; 30 Jan. 1716. Grandson Daniel Crabb 130 acres of land; to John Crabb 250 acres of land; grandson John Crabb and my son in law Thomas Sorrell; friends William Allerton and Henry Lee to be exrs; grandson Daniel Crabb to inherit my land if John Crabb dies without issue

Crabb, Osman, 25 Jan. 1719; -- March 1719. Personal property to sons Osman, Gerrard, Daniel and John and dau. Lettice; land in Nominy to sons Osman and Gerrard; wife Sarah exx. and brother in law Thomas Sorrell trustee. (Sarah, wife of Osman Crabb, was the daughter of Daniel Ocanny.)

Sorrell, Thomas Executor 27/2/1715 30/1/1716 Ocanny, Daniel, planter, 27 Feb. 1715; 30 Jan. 1716. Grandson Daniel Crabb 130 acres of land; to John Crabb 250 acres of land; grandson John Crabb and my son in law Thomas Sorrell; friends William Allerton and Henry Lee to be exxs; grandson Daniel Crabb to inherit my land if John Crabb dies without issue.
Daniel Occany is his will. Westmoreland County, Virginia Wills, 1654-1800
Sorrell, Thomas Executor
27/2/1715 30/1/1716
Ocanny, Daniel, planter, 27 Feb. 1715; 30 Jan. 1716. Grandson Daniel Crabb 130 acres of land; to John Crabb 250 acres of land; grandson John Crabb and my son in law Thomas Sorrell; friends William Allerton and Henry Lee to be exxs; grandson Daniel Crabb to inherit my land if John Crabb dies without issue. Westmoreland County, Virginia Wills, 1654-1800 Sorrell, Thomas Decedent 12/1/1725 22/2/1726 Sorrell, Thomas, 12 Jan. 1725; 22 Feb. 1726, of Cople. Son James land; to son John land devised me by my father in law Daniel Occany and land on Nominy where I formerly lived; son James land in James City County bequethed me by my father John Sorrell deceased; nephew Thomas Sorrell land; my bro. John Sorrell of James City County deceased; said nephew and his sisters Elizabeth and Frances a ring each; daus. Anna and Winifred; wife Elizabeth her horse, saddle, bridle, rings, clothing, 3 slaves and use of my plantation for life; friends Capt. George Turbeville and Mr. William Sturman exrs.

5075 Ariciu, Janet Green, Janet Green Ariciu family (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=monkeys&id=I997), Accessed 28 Jul 2005. James Sorrell Heir 19/10/1721 Breechin, James, 19 Oct. 1721; 6 April 1722.
My late wife Ann; sons William and James land at falls of Potomac; to Mr.
John Rele 50 acres; to Dennis Lynsey 100 acres of land; to Thomas Poindexter
300 acres of land; dau. Anna and Jane land; to James and Anna Sorrell 1
hogshead tobacco each; kinsman Thomas Sorrell a mourning ring; wife and
Capt. George Turberville exrs., the latter to have a mourning ring; wife
Sarah personal estate.

5076 Miller, Marc, Email, 6 Aug 2005.

5077 Preston, John, Email, 13 Sept 2005.

5078 Bowyer, Melissa, Email, 24 Sep 2005.

5079 1870 U.S. Federal Census, Michigan, Livingston, Handy, 194_192, Series: M593 Roll: 687 Page: 113.

5080 Coddington, Marion, Email, 1 July 2005.

5081 Jonathan Ayres Coddington, Email, 1 Jan 2006.

5082 Heflin, Ericka, Email, 5 Jan 2006.

5083 Riker, James, Annals of Newtown (Lambersville, New Jersey, Hunterdon House, 1982 (reprint)), p. 26-280.

5084 1930 U. S. Federal Census, Maryland, Garrett Co., ED2, 259, Roll: 875; Page: 13A.

5085 Coddington, Nicholas Dixie, Gedcom (Accessed 14 Feb. 2004).

5086 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R), Copyright (c) 1987, June 1998, data as of 5 January 1998.

5087 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), IB623.

5088 Joan.

5089 Civil War Pension Index (ancestry.com, 2000), http://www.footnote.com/viewer.php?image=56340.

5090 Orange County Courthouse, Wills (ex John I. Coddington Papers, New England Historic Genealogical Society Manuscript Collection), Will Book W: 338.

5091 Anonymous, Records of the Harrison Meeting House (Hebron Church on the Wallkill, Lutheran) (New York Genealogical and Biogeographical Society), ex JIC Papers, New York Records, Orange Co.

5092 Orange County Courthouse, Wills (ex John I. Coddington Papers, New England Historic Genealogical Society Manuscript Collection), Will Book W: 338 or 388.

5093 Orange County Courthouse, Wills (ex John I. Coddington Papers, New England Historic Genealogical Society Manuscript Collection), Will Book 42: 253 (Ex JIC Papers, New York Records, Orange Co.)

5094 Frasier, Debbie, Email, 23 Mar 2006. Here is what I have on her descendents. I have the census records, and my cousin had her church records.
Generation No. 1
1. Gertrude-Gertje (Gitty)1 Coddington was born Abt. 1799 in Rochester, N.Y. She married Stephen Gray, son of unknown Gray. He was born Abt. 1798 in Rochester, N.Y., and died Abt. 1855.
Children of Gertrude-Gertje Coddington and Stephen Gray are:
+2 i.Isaac Newton2 Gray, born 30 March 1823 in Hurley, Ulster Co. N.Y; died 17 October 1904 in Buried:Woodstock, NY Cemetery.
+3 ii. Elting F. Gray, born 14 February 1820 in Marbletown, Ulster, N.Y; died Unknown.
4 iii. Sirus Gray, born 1822 in Marbletown, Ulster, N.Y; died Unknown.

Generation No. 2
2. Isaac Newton2 Gray (Gertrude (Gitty)1 Coddington) was born 30 March 1823 in Hurley, Ulster Co. N.Y., and died 17 October 1904 in Buried:Woodstock, NY Cemetery. He married Mary Lovinah Delong 22 August 1859, daughter of Simeon Delong and Phoebe. She was born 02 May 1839 in Hurley, Ulster Co. N.Y., and died 15 March 1912 in Buried:Woodstock, NY Cemetery.

Children of Isaac Gray and Mary Delong are:
+5 i.Wallace3 Gray, born 15 October 1865 in Glenford, N.Y; died 31 January 1939 in Kingston, N.Y. Buried: Woodstock Cemetery 3 Feb. 1939.
6 ii. Luther Gray, born 05 December 1860 in Hurley, Ulster Co. N.Y; died 22 July 1864.
7 iii. Alice Gray, born 15 May 1870 in Hurley, Ulster Co. N.Y; died 07 January 1939. She married Lucas Stouttenberg; born 1887; died Unknown.

3. Elting F.2 Gray (Gertrude (Gitty)1 Coddington) was born 14 February 1820 in Marbletown, Ulster, N.Y., and died Unknown. He married Ann Le Fever October 1841. She was born 12 December 1817, and died 14 December 1881.

Children of Elting Gray and Ann Le Fever are:
8 i. Sarah E.3 Gray, born 14 July 1843 in Woodstock, NY; died Unknown.
9 ii. Edgar S. Gray, born 14 December 1845 in Woodstock, NY; died Unknown.
10 iii. Cassius C. Gray, born 14 April 1849; died 03 December 1888.
11 iv. Gitty C. Gray, born 10 September 1855; died Unknown.
12 v. Charles H. B. Gray, born 04 December 1859; died Unknown.

Generation No. 3

5. Wallace3 Gray (Isaac Newton2, Gertrude (Gitty)1 Coddington) was born 15 October 1865 in Glenford, N.Y., and died 31 January 1939 in Kingston, N.Y. Buried: Woodstock Cemetery 3 Feb. 1939. He married Margaret Kellerhouse 1887, daughter of Edward Kellerhouse and Mary Pardee. She was born 29 January 1868 in Redhook, Dutchess County N.Y., and died 12 January 1933 in Kingston, N.Y. Buried: Woodstock Cemetery 15 Jan. 1933.

Children of Wallace Gray and Margaret Kellerhouse are:
13 i. Edgar S.4 Gray, born 27 April 1894 in Glenford,Ulster, N.Y; died 25 August 1962 in buried:Woodstock, NY Cemetery. He married Florence Belle Wentworth 11 May 1914; born 20 March 1896; died 22 April 1976 in Kingston City Hospital, Kingston, N.Y.
14 ii. Blanche Gray, born 14 December 1895; died 18 October 1896.
15 iii. George Gray, born 22 August 1899 in Glenford, N.Y; died 17 April 1957. He married Mamie Shultis 04 January 1931; born 18 January 1894; died Unknown.
16 iv. Ronald Gray, born 08 June 1900 in Glenford, N.Y; died 07 November 1920.
17 v. Arthur Stratton Gray, born 30 December 1901; died March 1984. He married Hazel Moore Private; born Private.
18 vi. Aaron Gray, born 21 May 1904 in Glenford, N.Y; died 30 June 1985 in Kingston, N.Y. Buried 2 July 1985 Woodstock Cemetery. He married Laura Moore 12 September 1926; born 1904 in Glenford, N.Y; died 1989 in West Hurley, N.Y.
19 vii. Gilbert Gray, born 12 November 1906 in Glenford, N.Y; died 24 August 1981. He married Ethel Dohnkon Private; born Private.
20 viii. Beatrice Gray, born 13 February 1912 in Glenford, N.Y; died 30 December 1938.
21 ix. Elting Francis Gray, born 21 August 1888 in Glenford, N.Y; died 12 January 1933 in Kingston, N.Y. Buried 19 November 1969. He married Edna Florence Bell 13 April 1921; born 07 September 1901 in Fleishmanns, Delaware Co. NY; died 04 July 1990 in Oklahoma City, Ok.
22 x. Richard Newton Gray, born 14 July 1890 in Glenford, N.Y; died 20 November 1961. He married Elizabeth A. Cole 21 December 1912; born 1894; died Unknown.
23 xi. Edith Gray, born 12 March 1892; died 29 May 1983. She married Clarence Phillips 06 December 1912; born 31 January 1885; died 02 January 1958.

5095 Frasier, Debbie, Email, 23 Mar 2006. Anna Coddington (sometimes entered as Codington)married to John Donaldson who had their children baptized at the Low Dutch Church Of Klyn Esopus, Ulster Park, N.Y.
Children of Anna Coddington and John Donaldson are: Mary Born 4.30.1801, Abr'm Born 9.15.1802, Jacob and Joseph Born 6.10.1804, Samuel 2.11.1806, and Catherine Born 5.30.1807.
.

5096 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 244.

5097 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 131.

5098 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 103.

5099 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 226.

5100 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 137.

5101 Janet Wethy Foley, Early Settlers of New York State. Their Ancestors and Descendants (1934-1942, repr. 1996 Genealogical Publishing Company), c 21422.

5102 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 123.

5103 Worden, Jean D, Reformed Protestant Dutch Church of Shawangunk, Ulster County, New York (Frankin, Ohio, Not given, 1986), DAR Library, Washington, DC, p. 200.

5104 Anonymous, The Progressive Batavian (Batavia, New York), JIC Papers, New York Records, Tompkins Co., 1 of 10, 30 June 1983.

5105 Janet Wethy Foley, Early Settlers of New York State. Their Ancestors and Descendants (1934-1942, repr. 1996 Genealogical Publishing Company), c 37.

5106 New York City Directory, 1872-1873 (New England Historical and Genealogical Society Library (ex JIC Papers, New York, New York Co., Records).), lawyer, 60 Wall St.

5107 New York City Directory, 1874-1875 (New England Historical and Genealogical Society Library (ex JIC Papers, New York, New York Co., Records).), lawyer, 60 Wall St.

5108 Coddington, John Insley, John I. Coddington Papers (MS 440) (New England Historic Genealogical Society Manuscript Collection), New York, New York City, 1b of 2.

5109 New York Times (New York City, New York), 16 Sep 1875 p. 6 (ex Proquest).

5110 New York Times (New York City, New York), 7 Apr 1879 p. 8 (ex Proquest).

5111 New York Times (New York City, New York), 16 Dec. 1884, p. 8(ex Proquest).

5112 New York Times (New York City, New York), 11 Mar 1893 p. 3 (ex Proquest).

5113 New York Times (New York City, New York), 3 Nov. 1894, p. 12 (ex Proquest). SUPREME COURT, CITY and COUNTY of New York. LILY A. G. CODDINGTON, plaintiff, against EMILY K. BOND, George E. Bond, Frank Brown, Charles E. Coddington, Henry Siegman, Madge I. Hennen, Ann I. Ryan, as executrix of the last will and testament of William Ryan, deceased, Albert L. Foss, Charles E. Coddington, and Lily A. G. Coddington, Administrator and Administratrix of Kathleen E. Brown, deceased, defendants.--Summons.
To the above-named defendants and each of them: You are hereby summoned to answer the complaint in this action, and to serve a copy of your answer to the plaintiff's attorneys, within twenty days after the service of this summons, exclusive of the day of service; and in case of your failure to appear or answer, judgement will be taken against you by default. for the relief demanded in the complaint--Dated New York, October 2d, 1894.
CANNON & ATWATER, Plaintiff's Attorneys, Office and Post Office address, 115 Broadway, Boreel Building, New York.
To the defendant George E. Bond: the forgoing is served upon you by publication, pursuant to an order of the Hon. George C. Barrett, a Justice of the Supreme Court of the State of New York, dated the 29th day of October, 1894, and filed with the complaint in the office of the Clerk of the City and County of New York, at his office, in the County Court House, in the CIty, County and State of New York. Dated New York, October 31st, 1894.
CANNON & ATWATER, Plaintiff's Attorneys, Office and Post Office address, 115 Broadway, New York City.

5114 Coddington, Jonathan A, Coddington, Elizabeth Lee A. Interview, 19 Aug. 2006. Body of cup is copper, handles are silver, with an indian head medallion. Size ca. 10" tall and 8" in diameter, handles excluded. Charles E. Coddington had provided some (now unknown) service to the tribe, which presented this cup to him in gratitude.

5115 New York Times (New York City, New York), 25 Aug. 1907 p. 7 (ex Proquest).

5116 Anonymous, The Washington Post (Washington, DC), Ancestry.com, 25 Aug 1910. Mrs. Charles E. Coddington, of Bay Shore, L.I. and New York, announces the engagement of her daughter Kathleen L. Inslee Coddington to Mr. George St. Clair [sic] Stevenson of the King's Own, West Kent Regiment, of the British Army.
Mrs. Coddington has been abroad over a year and will not return until the wedding of her son Mr. Dave Hennen Coddington, who engagement to Miss Violet Cushman, daughter of Mrs. William Perkins Draper by her first marriage, was announced last March.

5117 New York Times (New York City, New York), 4 Sep 1910, p. C3.

5118 Bischoff, Michael, Email ([email protected]), 6 Jan 2007 (http://trees.ancestry.com/owt/person.aspx?pid=119453381).

5119 Bischoff, Michael, Email ([email protected]), 6 Jan 2007.

5120 McAdams, Eileen Babb, 4th Georgia Company H "Baldwin Blues" (http://www.usgennet.org/usa/ga/county/baldwin/4thregiment.html (copyright 2005)), Accessed 20 Aug. 2006. "Oswald E. Muller. Enlisted on 5/30/1861 as a Private. On 5/30/1861 he mustered into "H" Co. GA 4th Infantry. He died of fever on 7/31/1862 at Richmond, VA."

5121 McGarry, Patrick, Email.

5122 Kelly, Sara, Email, 9 Mar 2007.

5123 Parshall, James Clark, The History of the Parshall Family (Syracuse, NY: No publisher given. 1903 [GenealogyLibrary.com]), p. 25-26.

5124 1900 U.S. Federal Census, Illinois, Peoria Co., Peoria, 111_113, p. 6A.

5125 1910 U.S. Federal Census, Missouri, Henry Co., Clinton, Ward 3, Roll: T624_783; p. 14B.

5126 Anonymous, Missouri Death Certificates, 1910 – 1955 (http://www.sos.mo.gov/archives/resources/deathcertificates), certificate no. 26189.

5127 Remick, Dan, Email, 24 Aug 2007.

5128 Leonard, Maxine Crowell, The Conger Family in America (Janesville, Iowa, Author's edition (privately published), 1992), DAR Library, p. 38-40.

5129 1930 U. S. Federal Census, New York, Onondaga Co., Cicero, Roll: 1623, p. 3B.

5130 Tryniski, Tom, Fulton History (FultonHistory.com), accessed 23 Mar 2008.

5131 Ancestry.com, Social Security Death Index (Internet database, Ancestry.com)), accessed 24 Mar 2008.

5132 1900 U.S. Federal Census, Connecticut, New Haven Co., Waterbury, Roll: T623 148, p. 27B.

5133 1920 U.S. Federal Census, New York; , Onondaga Co., Syracuse Ward 13, Roll: T625_1248, p. 9A.

5134 1910 U.S. Federal Census, New York, Onondaga Co., Syracuse Ward 13, Roll: T624_1057, p. 12B.

5135 1930 U. S. Federal Census, New York, Onondaga Co., Cicero, Roll 1623, p. 5A.

5136 Coddington, George H, Email, 11 Mar 2008.

5137 Coddington, Jannette Ann, Email, 28 May 2008.

5138 Coddington, Jannette Ann, Email, 28 May 2008.

5139 Anonymous, Death Notices (Everett, Washington), 6-8 June 2008.

5140 Natalie, Email, 22 June 2008.

5141 Frazer, Patty, Email, 15 Aug 2008.

5142 Craig, Peter S, Olle Matthiasson, alias Olof Isgrå, alias Oliver Caulk and his Caulk/Calk Descendants (916 South Swanson Street Philadelphia, Pennsylvania 19147-4332, The Swedish Colonial Society) www.ColonialSwedes.org, Spring, 2003 (vol. 2, no. 8), p. 2, 17.

5143 Craig, Peter S, Olle Matthiasson, alias Olof Isgrå, alias Oliver Caulk and his Caulk/Calk Descendants (916 South Swanson Street Philadelphia, Pennsylvania 19147-4332, The Swedish Colonial Society) www.ColonialSwedes.org, email, 8 Feb. 2009.

5144 Anonymous, Immigrants who died or were burried in Anne Arundel County (http://www.aagensoc.org/aaimmigrants.shtml : accessed 10 Feb 2009).

5145 Loraine, Robert Smart (http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=buszidog31&id=I24062), accessed 27 May 2009.



Home | Table of Contents | Surnames | Name List

This Web Site was Created 30 May 2009 with Legacy 7.0 from Millennia