GEORGE SUTTON OF SCITUATE, MA: Notes and References

Notes and References


1. Weynette Parks Haun, comp. Old Albermarle County, North Carolina, Perquimans Precinct, Births, Marriages, Deaths & Flesh Marks, 1659 thru 1820 (Typescript), Page 33 (hereafter cited as Weynette Parks Haun, Perquimans, NC Records 1659-1820).
2. Ibid., Page 33.
3. Ibid., Page 53.
4. Ibid., Page 3. (note: page of original document has most of date torn away).
5. Ibid., Page 19.
6. Ibid., Page 59.
7. Ibid., Page 23.
8. Society of Friends Register of Marriages, Births, and Deaths, GS0441482 microfilm of register at the Historical Society of Pennsylvania, Philadelphia, PA. Taken from records of Rahway and Plainfield Monthly Meetings formerly held at Amboy and Woodbridge, New Jersey. Page 131 (hereafter cited as Society of Friends, Register of Marriages, Births, and Deaths).
9. Orleans, Massachusetts Vital Records; Births, Marriages and Deaths, 1637-1855. GS0778357 microfilm of manuscript at Orleans, Massachusetts. Includes records transcribed from the first book of Records of Lands, Meadows, Births, Marriages and Deaths from the first settlement of the Town of Eastham to 1701. By order of the Selectmen of the Town of Orleans, 1852. Page 344 (hereafter cited as Orleans, MA, Vital Records, 1637-1855).
10. Piscataway and Woodbridge, New Jersey; Extracts of Births, Marriages, and Deaths, 1676-1784. GS0946001 microfilm of extracts from Town Records of births, marriages and deaths by William A. Whitehead. (hereafter cited as Piscataway, NJ, Vital Records).
11. Woodbridge and Piscataway, New Jersey; Marriages, Births and Deaths, 1668-1781. GS0441466 microfilm of a copy of William A. Whitehead's abstract of the original Town Records, made in 1878 by Hugh D. Vail and located at the Historical Society of Pennsylvania. Page 111 (hereafter cited as Woodbridge, NJ, Vital Records).
12. Orleans, MA, Vital Records, 1637-1855, Page 329.
13. Woodbridge, NJ, Vital Records, Page 152.
14. Ibid., Page 163.
15. Ibid., Page 152.
16. Ibid., Page 163.
17. Weynette Parks Haun, Perquimans, NC Records 1659-1820, Page 34.
18. Ibid., Page 3.
19. Ibid., Page 17.
20. Ibid., Page 114.
21. Ibid., Page 1.
22. Ibid., Page 84.
23. Ibid., Page 12.
24. Ibid., Page 9.
25. Ibid., Page 12.
26. Ibid., Page 63.
27. Ibid., Page 16.
28. Ibid., Page 12.
29. Ibid., Page 84.
30. Ibid., Page 12.
31. Ibid., Page 12.
32. Ibid., Page 61.
33. Ibid., Page 19.
34. Ibid., Page 19.
35. Ibid., Page 24.
36. Ibid., Page 84.
37. Ibid., Page 25.
38. Ibid., Page 55.
39. Ibid., Page 1.
40. Ibid., Page 11.
41. Ibid., Page 66.
42. Ibid., Page 23.
43. Ibid., Page 24.
44. Ibid., Page 25.
45. Ibid., Page 31.
46. Ibid., Page 114.
47. Ibid., Page 59.
48. Ibid., Page 37.
49. Ibid., Page 51.
50. Ibid., Page 68.
51. Ibid., Page 59.
52. Ibid., Page 59.
53. Ibid., Page 56.
54. Ibid., Page 65.
55. Ibid., Page 45.
56. William Wade Hinshaw, comp. Encyclopedia of American Quaker Genealogy (Baltimore: Genealogical Publishing Co., reprint 1991), Volume I, Page 166 (hereafter cited as William Wade Hinshaw, Encyclopedia of American Quaker Genealogy).
57. Weynette Parks Haun, Perquimans, NC Records 1659-1820, Page 102.
58. Ibid., Page 109.
59. Orleans, MA, Vital Records, 1637-1855, Page 329.
60. Woodbridge, NJ, Vital Records, Page 111.
61. Ibid., Page 153.
62. Ibid., Page 153.
63. Ibid., Page 153.
64. Ibid., Page 153.
65. Orleans, MA, Vital Records, 1637-1855, Page 329.
66. Woodbridge, NJ, Vital Records, Page 111.
67. Ibid., Page 136.
68. Ibid., Page 136.
69. Ibid., Page 136.
70. Ibid., Page 136.
71. Piscataway, NJ, Vital Records.
72. Rev. Joseph W. Dally, Woodbridge and Vicinity, the Story of a New Jersey Township (Lambertville, NJ: Hunterdon House, reprinted 1989), Page 321 (hereafter cited as Rev. Joseph W. Dally, Woodbridge and Vicinity).
73. Edward F.H. Sutton, Genealogical Notes of the Sutton Family of New Jersey (New York: T.A. Wright, 1900), Page 11 (hereafter cited as Edward F.H. Sutton, The Sutton Family).
74. Woodbridge, NJ, Vital Records, Page 153.
75. Ibid., Page 153.
76. Ibid., Page 153.
77. Ibid., Page 153.
78. Ibid., Page 153.
79. Ibid., Page 153.
80. Ibid., Page 152.
81. Ibid., Page 111.
82. Ibid., Page 153.
83. Ibid., Page 153.
84. Ibid., Page 153.
85. Ibid., Page 153.
86. Ibid., Page 153.
87. Ibid., Page 153.
88. Ibid., Page 153.
89. Ibid., Page 153.
90. Ibid., Page 153.
91. Ibid., Page 152.
92. Piscataway, NJ, Vital Records.
93. Ibid.
94. Woodbridge, NJ, Vital Records, Page 154.
95. Ibid., Page 154.
96. Ibid., Page 154.
97. Ibid., Page 154.
98. Ibid., Page 154.
99. Ibid., Page 154.
100. Ibid., Page 154.
101. Ibid., Page 154.
102. Ibid., Page 154.
103. Ibid., Page 152.
104. Piscataway, NJ, Vital Records.
105. Woodbridge, NJ, Vital Records, Page 112.
106. Ibid., Page 44.
107. Ibid., Page 154.
108. Ibid., Page 154.
109. Ibid., Page 154.
110. Ibid., Page 154.
111. Ibid., Page 154.
112. Ibid., Page 154.
113. Piscataway, NJ, Vital Records.
114. Weynette Parks Haun, Perquimans, NC Records 1659-1820, Page 13.
115. Ibid., Page 55.
116. Ibid., Page 37.
117. Ibid., Page 13.
118. Ibid., Page 62.
119. Ibid., Page 11.
120. Ibid., Page 39.
121. Ibid., Page 42.
122. Ibid., Page 46.
123. Ibid., Page 49.
124. Ibid.
125. Ibid., Page 61.
126. Ibid., Page 63.
127. Ibid., Page 41.
128. Ibid., Page 44.
129. Ibid., Page 11.
130. Ibid., Page 62.
131. Ibid., Page 38.
132. Ibid., Page 42.
133. Ibid., Page 57.
134. Ibid., Page 44.
135. Ibid., Page 69.
136. Ibid., Page 11.
137. Ibid., Page 64.
138. Ibid., Page 51.
139. Ibid., Page 50.
140. Ibid., Page 84.
141. Ibid., Page 17.
142. Ibid., Page 64.
143. Ibid., Page 13.
144. Ibid., Page 51.
145. Ibid., Page 66.
146. Ibid., Page 50.
147. Piscataway, NJ, Vital Records.
148. Orra Eugene Monnette, First Settlers of Ye Plantations Piscataway and Woodbridge, Olde East New Jersey (Los Angeles: Leroy Carman Press, 1935), Part 3, Page 368 (Piscataway Tombstones) (hereafter cited as Orra Eugene Monnette, First Settlers of Piscataway).
149. Ibid., Part 3, Page 368 (Piscataway Tombstones).
150. Woodbridge, NJ, Vital Records, Page 111.
151. Ibid., Page 135.
152. Orra Eugene Monnette, First Settlers of Piscataway, Part 3, Page 368 (Piscataway Tombstones).
153. Ibid., Part 3, Page 368 (Piscataway Tombstones).
154. Woodbridge, NJ, Vital Records, Page 154.
155. Ibid., Page 155.
156. Ibid., Page 155.
157. William Nelson, comp. Documents Relating to the Colonial History of the State of New Jersey, Volume XXII, Marriage Records, 1665-1800 (Baltimore: Genealogical Publishing Co., reprint 1982), Page 364 (hereafter cited as William Nelson, NJ Marriage Records, 1665-1800).
158. Woodbridge, NJ, Vital Records, Page 155.
159. Ibid., Page 155.
160. William Nelson, NJ Marriage Records, 1665-1800, Page 389.
161. Woodbridge, NJ, Vital Records, Page 153.
162. Ibid., Page 155.
163. Ibid., Page 155.
164. Ibid., Page 155.
165. Ibid., Page 112.
166. Ibid., Page 155.
167. Ibid., Page 153.
168. Ibid., Page 154.
169. Ibid., Page 154.
170. Ibid., Page 154.
171. Ibid., Page 154.
172. Ibid., Page 153.
173. Piscataway, NJ, Vital Records.
174. Woodbridge, NJ, Vital Records, Page 153.
175. Ibid., Page 153.
176. Scotch Plains, New Jersey Baptist Church Records, GS0868762 microfilm of the original records at the DAR Library, Washington, DC. Page 53 (hereafter cited as Scotch Plains Baptist Church, Records).
177. Woodbridge, NJ, Vital Records, Page 153.
178. Ibid., Page 104.
179. Ibid., Page 125.
180. Ibid., Page 127.
181. Ibid., Page 127.
182. Ibid., Page 154.
183. Ibid., Page 154.
184. Genealogical Society of New Jersey, Genealogies of New Jersey Families, Volume II (Baltimore: Genealogical Publishing Co., 1996), Page 667 (hereafter cited as Genealogical Society of NJ, New Jersey Families, Vol II).
185. Ibid., Page 667.
186. Ibid., Page 667.
187. Weynette Parks Haun, Perquimans, NC Records 1659-1820, Page 40.
188. Ibid., Page 85.
189. Ibid., Page 91.
190. Ibid., Page 112.
191. Ibid., Page 112.
192. Ibid., Page 79.
193. Ibid., Page 42.
194. Ibid., Page 110.
195. Ibid., Page 111.
196. Ibid., Page 110.
197. Ibid., Page 110.
198. Ibid., Page 110.
199. Ibid., Pages 91 and 110.
200. Ibid., Page 110.
201. Ibid., Page 110.
202. Ibid., Page 110.
203. Ibid., Page 110.
204. Woodbridge, NJ, Vital Records, Page 154.
205. William Nelson, NJ Marriage Records, 1665-1800, Page 389.
206. Woodbridge, NJ, Vital Records, Page 158.
207. Ibid., Page 158.
208. Ibid., Page 158.
209. Ibid., Page 154.
210. William Nelson, NJ Marriage Records, 1665-1800, Marriage Licenses, Page 364.
211. Genealogical Society of NJ, New Jersey Families, Vol II, Page 667.
212. Records of the New Providence Presbyterian Church and Tombstone Records of Presbyterian and Methodist Church Cemeteries, GS0868282 microfilm of the original records at the DAR Library, Washington, DC. Marriages 1750-1824 (hereafter cited as New Providence Presbyterian Church, Records).
213. Genealogical Society of NJ, New Jersey Families, Vol II, Page 667.
214. Ibid., Page 667.
215. Ibid., Page 667.
216. Mendham Cemetery Association and First Presbyterian Churchyard, Mendham, New Jersey; Tombstone Inscriptions, 1747/8-1948. GS0868279 microfilm of records at DAR Library, Washington DC Page 667 (hereafter cited as Mendham Cemeteries, Tombstone Inscriptions); and Genealogical Society of NJ, New Jersey Families, Vol II, Page 667.
217. Mendham Cemeteries, Tombstone Inscriptions.
218. Genealogical Society of NJ, New Jersey Families, Vol II, Page 666.
219. Ibid., Page 666.
220. Mendham Cemeteries, Tombstone Inscriptions.
221. Ibid.
222. Genealogical Society of NJ, New Jersey Families, Vol II, Page 666.
223. New Jersey Marriages and Deaths, Morris Co., Volume Z, 1848-1867. GS0584575 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 340 (hereafter cited as NJ Marr & Deaths, Vol Z).
224. Mendham Cemeteries, Tombstone Inscriptions.
225. Genealogical Society of NJ, New Jersey Families, Vol II, Page 666.
226. Mendham Cemeteries, Tombstone Inscriptions.
227. Ibid.
228. Genealogical Society of NJ, New Jersey Families, Vol II, Page 666.
229. Ibid., Page 666.
230. Ibid., Page 666.
231. Ibid., Page 666.
232. Ibid., Page 666.
233. Ibid., Page 667.
234. Ibid., Page 667.
235. Somerset County, New Jersey Marriages, Volume A, 1795-1878. GS1023875 microfilm of the original records at the Mercer County, New Jersey Bureau of Archives and History. (hereafter cited as Somerset County Marriages, Vol A).
236. Ibid.
237. Ibid.
238. Ibid.
239. Records of the First Presbyterian Church, Morristown, New Jersey, GS0888748 and GS0888751 microfilms of the original records at the Rutgers University Library, New Brunswick, New Jersey. (hereafter cited as Morristown Presbyterian Church, Records).
240. New Jersey Deaths, Hunterdon-Warren Co., Volume AN, 1868-1869. GS0584589 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 233, Number 17 (hereafter cited as NJ Deaths, Vol AN).
241. Morris County, New Jersey Marriages, Volumes A-B, 1795-1823. GS1314453 microfilm of the original records at the Morris County Courthouse, Morristown, New Jersey. Volume B, Page 3 (hereafter cited as Morris County Marriages, Vol A-B).
242. Somerset County Marriages, Vol A.
243. Morris County Marriages, Vol A-B, Vol B, Page 3.
244. Somerset County Marriages, Vol A.
245. Genealogical Society of NJ, New Jersey Families, Vol II, Page 666.
246. NJ Marr & Deaths, Vol Z, Page 361.
247. Morris County Marriages, Vol A-B, Volume A, Page 160.
248. Genealogical Society of NJ, New Jersey Families, Vol II, Page 667.
249. Morris County Marriages, Vol A-B, Volume A, Page 240.
250. Mendham Cemeteries, Tombstone Inscriptions, Page 667; and Genealogical Society of NJ, New Jersey Families, Vol II.
251. Mendham Cemeteries, Tombstone Inscriptions.
252. Genealogical Society of NJ, New Jersey Families, Vol II, Page 666.
253. Mendham Cemeteries, Tombstone Inscriptions.
254. Ibid.
255. Genealogical Society of NJ, New Jersey Families, Vol II, Page 666.
256. Mendham Cemeteries, Tombstone Inscriptions.
257. Ibid.
258. Ibid.
259. Ibid.
260. Genealogical Society of NJ, New Jersey Families, Vol II, Page 666.
261. Mendham Cemeteries, Tombstone Inscriptions.
262. Ibid.
263. Morris County, New Jersey Marriage Notices, 1798-1849. Extractions from newspapers published in Morris County, NJ. GS0868279 microfilm of records at DAR Library, Washington, DC. Palladium of Liberty, February 19, 1818 edition (hereafter cited as Morris Co., NJ Marriage Notices, Newspaper Extractions 1798-1849).
264. Mendham Cemeteries, Tombstone Inscriptions.
265. Ibid.
266. Ibid.
267. Ibid.
268. Ibid.
269. Ibid.
270. Ibid.
271. Ibid.
272. Genealogical Society of NJ, New Jersey Families, Vol II, Page 666.
273. Mendham Cemeteries, Tombstone Inscriptions.
274. Ibid.
275. Genealogical Society of NJ, New Jersey Families, Vol II, Page 666.
276. Mendham Cemeteries, Tombstone Inscriptions.
277. Ibid.
278. Ibid.
279. Ibid.
280. Ibid.
281. Ibid.
282. New Jersey Deaths, Hunterdon-Warren Co., Volume 15, 1883-1884. GS0589836 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 164, Number 16 (hereafter cited as NJ Deaths, Vol 15).
283. Morris County Marriages, Vol A-B, Vol B, Page 64.
284. New Jersey Births, Marriages & Deaths, Somerset County, Volume AE, 1848-1867. GS0584581 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 443 (hereafter cited as NJ B/M/D, Vol AE).
285. Morris County, New Jersey Marriages, Volumes E-F, 1841-1854. GS1314453 microfilm of the original records at the Morris County Courthouse, Morristown, New Jersey. Vol F, Page 115 (hereafter cited as Morris County Marriages, Vol E-F).
286. Ibid., Vol E, Page 70.
287. NJ Marr & Deaths, Vol Z, Page 379.
288. NJ B/M/D, Vol AE, Page 451.
289. NJ Marr & Deaths, Vol Z, Page 30; and Morris County Marriages, Vol E-F, Volume E, Page 188.
290. Morris County, New Jersey Death Notices, 1798-1849. Extractions from newspapers published in Morris County, NJ. GS0868281 microfilm of records at the DAR Library, Washington DC. "~The Jerseyman"~, Number 115, February 25, 1846 edition (hereafter cited as Morris Co., NJ Death Notices, Newspaper Extractions 1798-1849).
291. NJ B/M/D, Vol AE, Page 468A, Number 16.
292. Morristown Presbyterian Church, Records, Page 264.
293. NJ Marr & Deaths, Vol Z, Page 418.
294. NJ B/M/D, Vol AE, Page 34.
295. Ibid., Page 456.
296. Ibid., Page 34.
297. Ibid., Page 411.
298. Ibid., Page 67.
299. Ibid., Page 76.
300. Ibid., Page 101.
301. Ibid., Page 468A, Number 7.
302. Ibid., Page 129, Number 7.
303. Ibid., Page 137, Number 55.
304. Ibid., Page 170, Number 5.
305. Ibid., Page 508.
306. Ibid., Page 180.
307. New Jersey Births, Hunterdon-Warren Co., Volume BV2, 1867-1868. GS0494163 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 935, Number 30 (hereafter cited as NJ Births, Vol BV2).
308. New Jersey Deaths, Atlantic-Warren Co., Volumes AQ-AR, 1870-1871. GS0584591 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Volume AR, Page 291, Line 18 (hereafter cited as NJ Deaths, Vol AQ-AR).
309. Connecticut Farms Presbyterian Church Records, Doty Family Information, Letter containing extracts from church records, dated 2 May 1988. (hereafter cited as Connecticut Farms Presbyterian Church, Record Extracts).
310. Essex County, New Jersey Marriages, Volumes B-E, 1816-1920. GS1301980 microfilm of the original records at the Essex County Records Building, Newark, New Jersey. Volume C, Page 199 (hereafter cited as Essex County Marriages, Vol B-E).
311. New Jersey Marriages and Deaths, Essex Co., Volume J, 1848-1867. GS0584560 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 497, Line 27 (hereafter cited as NJ Marr & Deaths, Vol J).
312. Connecticut Farms Presbyterian Church Cemetery, Union, New Jersey; Tombstone inscriptions (hereafter cited as Connecticut Farms Cemetery, Tombstone Inscriptions).
313. New Jersey Births, Marriages & Deaths, Union County, Volume AG, 1848-1867. GS0584583 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 232, Lines 1 & 2 (hereafter cited as NJ B/M/D, Vol AG).
314. Connecticut Farms Cemetery, Tombstone Inscriptions.
315. Connecticut Farms Presbyterian Church, Record Extracts.
316. Ibid.
317. NJ B/M/D, Vol AG, Page 441, Line 9.
318. Connecticut Farms Presbyterian Church, Record Extracts.
319. New Jersey Births, Essex Co., Volume I, 1848-1867. GS0493712 microfilm of original records at the New Jersey State Library, Trenton, New Jersey. Page 60, Line 16 (hereafter cited as NJ Births, Vol I).
320. Connecticut Farms Presbyterian Church, Record Extracts.
321. Ibid.
322. NJ Births, Vol I, Page 132C, Line 9.
323. NJ Marr & Deaths, Vol J, Page 467, Line 19.
324. Connecticut Farms Cemetery, Tombstone Inscriptions.
325. NJ Marr & Deaths, Vol Z, Page 276.
326. NJ Marr & Deaths, Vol Z, Page 5; and Morris County Marriages, Vol E-F, Volume E, Page 148.
327. New Jersey Deaths, Hunterdon-Warren Co., Volume AV, 1872-1873. GS0584595 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 151, Number 20 (hereafter cited as NJ Deaths, Vol AV).
328. New Jersey Births, Morris Co., Volume Z2, 1848-1867. GS0584576 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 58 (hereafter cited as NJ Births, Vol Z2).
329. Morris County Marriages, Vol E-F, Vol F, Page 64.
330. NJ B/M/D, Vol AE, Page 223, Number 10.
331. NJ Deaths, Vol AN, Page 233, Number 8.
332. Connecticut Farms Presbyterian Church, Record Extracts.
333. Ibid.
334. Ibid.
335. NJ B/M/D, Vol AG, Page 279, Lines 5 & 6.
336. Connecticut Farms Presbyterian Church, Record Extracts.
337. Ibid.
338. Ibid.
339. NJ B/M/D, Vol AG, Page 138, Line 11.
340. Ibid., Page 482, Line 2.
341. Connecticut Farms Presbyterian Church, Record Extracts.
342. New Jersey Births, Hunterdon-Warren Co., Volume BZ, 1869-1870. GS0494167 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 447, Number 7 (hereafter cited as NJ Births, Vol BZ).
343. New Jersey Deaths, Atlantic-Warren Co., Volumes AO-AP, 1869-1870. GS0584590 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Vol AP, Page 310, Number 8 (hereafter cited as NJ Deaths, Vol AO-AP).
344. Connecticut Farms Presbyterian Church, Record Extracts.
345. The Elizabeth Journal, Elizabeth, New Jersey. Obituary, January 5, 1937 edition (hereafter cited as The Elizabeth Journal); and John H. Doty, Death Certificate; New Jersey State Department of Health, Trenton, New Jersey. (hereafter cited as John Doty, Death Certificate).
346. Connecticut Farms Presbyterian Church, Record Extracts.
347. Records of the Second Reformed Dutch Church of Poughkeepsie, New York, 1847-1914, GS0533472 microfilm of original at the New York State Library, Albany, New York. Page 94 (hereafter cited as Second Reformed Dutch Church, Records 1847-1914).
348. Charlotte M. Doty, Death Certificate; New Jersey State Department of Health, Trenton, New Jersey. (hereafter cited as Charlotte M. Doty, Death Certificate); and The Elizabeth Journal, Obituary, November 19, 1923 edition.
349. Connecticut Farms Presbyterian Church, Record Extracts.
350. Ibid.
351. New Jersey Deaths, Mercer-Warren Co., Volume 7, 1879-1880. GS0589828 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. "~D-E"~ Page, Line 8 (hereafter cited as NJ Deaths, Vol 7).
352. Connecticut Farms Presbyterian Church, Record Extracts.
353. Connecticut Farms Cemetery, Tombstone Inscriptions.
354. New Jersey Marriages, Atlantic-Warren Co., Volumes BN-BO, 1874-1875. GS0494156 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 354, Number 3 (hereafter cited as NJ Marriages, Vol BN-BO).
355. NJ Births, Vol I, Page 60.
356. Connecticut Farms Cemetery, Tombstone Inscriptions.
357. New Jersey Births, Hunterdon-Warren Co., Volume CL, 1875-1876. GS0494180 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 495, Number 6 (hereafter cited as NJ Births, Vol CL).
358. Connecticut Farms Cemetery, Tombstone Inscriptions.
359. Ibid.
360. NJ B/M/D, Vol AG, Page 159, Line 18.
361. Connecticut Farms Cemetery, Tombstone Inscriptions.
362. New Jersey Marriages, Atlantic-Warren Co., Volume 9, 1884-1885. GS0495700 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. "~E-G"~ Page, Number 29 (hereafter cited as NJ Marriages, Vol 9).
363. NJ Births, Vol BV2, Page 1034, Number 27.
364. Connecticut Farms Presbyterian Church, Record Extracts.
365. Ibid.
366. New Jersey Marriages, Hudson-Warren Co., Volume 17, 1888-1889. GS0495708 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. "~D"~ Page, Number 1 (hereafter cited as NJ Marriages, Vol 17).
367. New Jersey Births, Monmouth-Warren Co., Volume 45, 1893-1894. GS0494227 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. "~D"~ Page, Line 25 (hereafter cited as NJ Births, Vol 45).
368. New Jersey Births, Hunterdon-Warren Co., Volume CD, 1871-1872. GS0494171 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 426, Number 44 (hereafter cited as NJ Births, Vol CD).
369. The Elizabeth Journal, Obituary, February 21, 1949 edition.
370. Connecticut Farms Cemetery, Tombstone Inscriptions.
371. New Jersey Marriages, Hudson-Warren Co., Volume 27, 1893-1894. GS0495718 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 30, Number 15 (hereafter cited as NJ Marriages, Vol 27).
372. Connecticut Farms Cemetery, Tombstone Inscriptions.
373. Samuel C. Doty, Death Certificate; Township of Dover Department of Health, Toms River, New Jersey. (hereafter cited as Samuel C. Doty, Death Certificate).
374. Evergreen Cemetery, Hillside, New Jersey; Plot layout and interment records (hereafter cited as Evergreen Cemetery Records, Interment Records).
375. Ibid.
376. Charlotte Doty, Death Certificate; Township of Dover Department of Health, Toms River, New Jersey. (hereafter cited as Charlotte Doty, Death Certificate).
377. Ibid.
378. New Jersey Births, Monmouth-Warren Co., Volume 51, 1895-1896. GS0494233 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 295, Number 90 (hereafter cited as NJ Births, Vol 51).
379. Evergreen Cemetery Records, Interment Records.
380. New Jersey Marriages, Hudson-Warren Co., Volume 23, 1891-1892. GS0495714 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 327, Number 13 (hereafter cited as NJ Marriages, Vol 23).
381. New Jersey Births, Monmouth-Warren Co., Volume 42, 1892-1893. GS0494224 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 310, Number 76 (hereafter cited as NJ Births, Vol 42).
382. New Jersey Births, Monmouth-Warren Co., Volume 60, 1898-1899. GS0494242 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 324, Line 51 (hereafter cited as NJ Births, Vol 60).
383. Edward Milton Doty, Death Certificate; Number 53-081378, Registration District 1978, Registrar's Number 103, State of California Department of Public Health, Sacramento, California. (hereafter cited as Edward Milton Doty, Death Certificate).
384. Hollywood Memorial Park, Union, New Jersey; Plot layout and interment records (hereafter cited as Hollywood Memorial Park, Interment Records).
385. NJ Marriages, Vol 27, Page 320, Line 48.
386. Florence Elizabeth Miller, Birth Certificate; Union County Clerk, Elizabeth, New Jersey. (hereafter cited as Florence Elizabeth Miller, Birth Certificate).
387. Florence Doty, Death Certificate; Regigtration District 7053, Registrar's Number 5414, State of California Department of Public Health, Sacramento, California. (hereafter cited as Florence Doty, Death Certificate).
388. Hollywood Memorial Park, Interment Records.
389. Florence Elizabeth Miller, Baptismal Certificate; 13 August 1882, Christ Episcopal Church, Elizabeth, New Jersey (hereafter cited as Florence Elizabeth Miller, Baptismal Certificate).
390. New Jersey Births, Monmouth-Warren Co., Volume 48, 1894-1895. GS0494230 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. "~D"~ Page, Line 43 (hereafter cited as NJ Births, Vol 48).
391. Milton Shipman Doty, Death Certificate; Number 04953, New Jersey State Department of Health, Trenton, New Jersey. (hereafter cited as Milton Shipman Doty, Death Certificate).
392. Fairview Cemetery, Westfield, New Jersey; Plot layout and interment records Western Section (hereafter cited as Fairview Cemetery, Interment Records).
393. NJ Births, Vol 48, "~R-S"~ Page, Line 61.
394. The Cranford Citizen and Chronicle, Cranford, New Jersey. Obituary, July 1, 1976 edition (hereafter cited as The Cranford Citizen and Chronicle); and Florence G. Doty, Death Certificate; Department of Health, Point Pleasant, New Jersey. (hereafter cited as Florence G. Doty, Death Certificate).
395. Fairview Cemetery, Interment Records.
396. New Jersey Births, Monmouth-Warren Co., Volume 54, 1896-1897. GS0494236 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 291, Line 13 (hereafter cited as NJ Births, Vol 54).
397. Connecticut Farms Presbyterian Church, Record Extracts; The Elizabeth Journal, Death notice, April 3, 1903 edition; and Myrtle C. Doty, Death Certificate; Number 12368, New Jersey State Department of Health, Trenton, New Jersey. (hereafter cited as Myrtle C. Doty, Death Certificate).
398. Connecticut Farms Presbyterian Church, Record Extracts.
399. Connecticut Farms Cemetery, Tombstone Inscriptions.
400. NJ Births, Vol 51, Page 275, Number 20.
401. NJ Births, Vol 60, Page 279, Number 32.
402. NJ Births, Vol 48, "~A-B"~ Page, Line 22.
403. NJ Births, Vol 51, Page 273, Number 29.
404. New Jersey Births, Monmouth-Warren Co., Volume 63, 1899-1900. GS0494245 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 300, Line 60 (hereafter cited as NJ Births, Vol 63).
405. NJ Births, Vol 51, Page 321, Number 83.
406. Olive Grace Wesp, Death Certificate; Number 27738, New Jersey State Department of Health, Trenton, New Jersey. (hereafter cited as Olive Grace Wesp, Death Certificate); and The Elizabeth Journal, Obituary, May 21, 1981 edition.
407. Hollywood Memorial Park, Interment Records.
408. Howard Wesp and Olive Grace Doty, Marriage Certificate; City of Elizabeth, Office of Registrar of Vital Statistics, Elizabeth, New Jersey. (hereafter cited as H. Wesp-O. Doty, Marriage Certificate).
409. NJ Births, Vol 54, Page 284, Line 68.
410. The Elizabeth Journal, Obituary, November 10, 1958 edition; and Howard F. Wesp, Death Certificate; Office of Registrar of Vital Statistics of City of Summit, Summit, New Jersey. (hereafter cited as Howard F. Wesp, Death Certificate).
411. Hollywood Memorial Park, Interment Records.
412. Westfield Presbyterian Church Register, 1805-1902, GS0888789 microfilm of the original records at the Rutgers University Library, New Brunswick, New Jersey. Register of Baptisms, Page 188 (hereafter cited as Westfield Presbyterian Church, Register 1805-1902).
413. Howard E. Wesp, Death Certificate; Number 31848, New Jersey State Department of Health, Trenton, New Jersey. (hereafter cited as Howard E. Wesp, Death Certificate).
414. Fairview Cemetery, Interment Records.
415. Westfield Presbyterian Church Register, 1759-1934, GS0888791 microfilm of the original records at the Rutgers University Library, New Brunswick, New Jersey. (hereafter cited as Westfield Presbyterian Church, Register 1759-1934).
416. Edith Gladys Doty, Return of Birth; Number 32913, New Jersey State Department of Health, Trenton, New Jersey. (hereafter cited as Edith Gladys Doty, Return of Birth).
417. Edith Rankin, Death Certificate; Number 156-59-118253, Borough of Manhattan Department of Health, New York City, New York. (hereafter cited as Edith Rankin, Death Certificate).
418. Fairview Cemetery, Interment Records.
419. The Cranford Citizen and Chronicle, Marriage announcement, March 5, 1925 edition.; and Edward Nash Marshall to Edith Gladys Doty, Certificate and Record of Marriage; File Number 440, New Jersey State Department of Health, Trenton, New Jersey. (hereafter cited as E. Marshall- E. Doty, Marriage Certificate).
420. Fairview Cemetery, Interment Records.
421. Ibid.
422. James C.W. Rankin Jr. to Edith G. Doty, Marriage Certificate; Saint Paul's Episcopal Church, Westfield, New Jersey. (hereafter cited as J. Rankin-E. Doty, Marriage Certificate).
423. James C. W. Rankin Jr., Birth Certificate; Cranford Township Clerk, Cranford, New Jersey. (hereafter cited as James C. W. Rankin Jr., Birth Certificate); and New Jersey Births, Monmouth-Warren Co., Volume 57, 1897-1898. GS0494239 microfilm of the original records at the New Jersey State Library, Trenton, New Jersey. Page 310, Line 60 (hereafter cited as NJ Births, Vol 57).
424. James Rankin Jr., Death Certificate; Number 25126, New Jersey State Department of Health, Trenton, New Jersey. (hereafter cited as James Rankin Jr., Death Certificate).
425. Fairview Cemetery, Interment Records.
426. John H. Doty, Death Certificate; File Number 83-170098, Registrar Number 55605, State of California Department of Public Health, Sacramento, California. (hereafter cited as John H. Doty, Death Certificate).
427. Ibid.
428. Ibid.; and Green Hills Memorial Park, Ranco Palos Verdes, California; Plot layout and interment records (hereafter cited as Green Hills Memorial Park, Interment Records).
429. Information entered by individual on Form SS-5, Application for Social Security Number, 2 October 1944
430. Margery Doty, Death Certificate; File Number 86-116309, Registrar Number 30258, State of California Department of Public Health, Sacramento, California. (hereafter cited as Margery Doty, Death Certificate).
431. Margery Doty, Death Certificate; and Green Hills Memorial Park, Interment Records.
432. Jacqueline Doty, Birth Certificate; File Number 30-026783, Local Registered Number 767, State of California Department of Public Health, Sacramento, California. (hereafter cited as Jacqueline Doty, Birth Certificate).
433. Jacqueline Boolin, Death Certificate; State File Number 56-031174, Registrar's Number 5079, State of California Department of Health Services, Sacramento, California. (hereafter cited as Jacqueline Boolin, Death Certificate).
434. Green Hills Memorial Park, Interment Records.
435. Edith Doty, Birth Certificate; File Number 31-029244, Local Registered Number 6648, State of California Department of Health Services, Sacramento, California. (hereafter cited as Edith Doty, Birth Certificate).
436. Edith Doty, Death Certificate; State File Number 32-042384, Local Registrar Number 9568, State of California Department of Health Services, Sacramento, California. (hereafter cited as Edith Doty, Death Certificate).
437. Olive Doty, Birth Certificate; File Number 35-014463, Local Registered Number 3378, State of California Department of Public Health, Sacramento, California. (hereafter cited as Olive Doty, Birth Certificate).
438. Olive Doty Cribbs, Death Certificate; State File Number 92-085589, Sate of California Department of Health Services, Sacramento, California. (hereafter cited as Olive Doty Cribbs, Death Certificate).
439. Olive Doty Cribbs, Death Certificate; and Green Hills Memorial Park, Interment Records.

horizontal rule

email graphic Send email to preparer: [email protected]

Table of Contents grahic Return to Table of Contents or Index