Sources
1. Pedigree of Edmund Moody, College of Arms, London, England (copy in possession of David Moody)
2. Certified Copy of Certificate of Birth 6815, California Department of Public Health dated September 2, 1965 (in David Moody file David)
3. Certificate of Birth 63-012066, North Dakota State Department of Health (copy in David Moody file David)
4. Certificate of Birth, State of South Carolina Board of Health (in David Moody file David)
5. Grave marker, New Greenwood Cemetery, Bayfield, Bayfield County, Wisconsin, USA
6. Certified Copy of Certificate of Birth, Minnesota Department of Health, June 3, 1967 (in David Moody file David)
7. Certified Copy of Certificate of Birth, Minnesota Department of Health, July 7, 1968 (in David Moody file David)
8. Copy of Certificate of Birth, Commonwealth of Pennsylvania Department of Health (in David Moody file David)
9. US Census 1910, 15 April, Aledo, Mercer Township, Illinois Series:T624 Roll:311 Page:186
(copy in David Moody file Arnold)
10. US Census 1920, 1 January, Galesburg, Knox County, Illinois (copy in David Moody file Arnold)
11. Certificate of Birth, Waterloo, Blackhawk County, Iowa State Board of Health (copy in David Moody file Leonard)
12. Certificate of Death, Lake Emma Township, Hubbard County, Minnesota Department of Health dated 17 Nov 1969 (copy in David Moody file Leonard)
13. Records of Muskogee School District, Muskogee, Oklahoma.
14. Records of the University of Chicago (copies in David Moody file Leonard)
15. Letter from Rush University Medical Center Archives, 1700 West Van Buren Street, Suite 086, Chicago, Illinois 60612-3244 dated 21 Jun 2006 (in David Moody file Leonard)
16. Certificate of Birth, Ely, St. Louis County, Minnesota No. 105/10/11 dated 9 February 1973 (copy in David Moody file Leonard)
17. Records of St.Anthony’s Catholic Church, 231 East Camp Street, Ely, Minnesota 55731 (copy in David Moody file John Matkovich)
18. Certificate of Baptism, Church of St. Anthony, Ely, Minnesota dated 29 Jan 1972 (in David Moody file Leonard)
19. Certified Copy of Certificate of Death 392-21-000863, Marin County, California (in David Moody file Leonard)
20. Original Certificate of Marriage, Duluth, St. Louis County, Minnesota (in David Moody file Leonard)
21. Certified Copy of Record of Birth, City of St. Paul, Minnesota (copy in David Moody file David)
22. Certified Copy of Record of Birth, Wisconsin State Board of Health dated March 4, 1964 (in David Moody file David)
23. Certificate of Birth, Trinity Hospital, Ashland, Wisconsin December 6, 1948 (copy in David Moody file David)
24. Certificate of Birth 7414013, Michigan Department of Public Health (copy in David Moody file David)
25. Certificate of Birth 7581417, Michigan Department of Public Health, (copy in David Moody file David)
26. US Census 1880, I June, Elmira, Chemung County, New York Series T9 R0817 P403A (copy in David Moody file Warren)
27. Copy of Application for Admission to Mount Hermon School, Northfield, Massachussetts, dated 3 Jan 1888 (copy in David Moody file Arnold)
28. US Census 1880, I June, Elmira, Chemung County, New York Series T9 R0817 P403A (copy in David Moody file Warren) New York.
29. Copy of Death Certificate 256 2130, Emporia, Lyon County, Kansas dated 4 August 1928 (copy in David Moody file Arnold)
30. “A.E. Moody, University of Kansas Varsity ‘94”; portrait from Mettner’s Studio, Lawrence, Kansas (copy in David Moody file Arnold)
31. Waterloo, Iowa Courier 25 Mar 1905
32. Waterloo, Iowa Reporter 24 Mar 1905
33. Fitch's 1910 Past and Present of Fayette County, Iowa.
34. Polk's Oelwein City Directory 1941-1942
35. Crawfordsville, Iowa Imprint 11 Dec 1908 and 18 Dec 1908
36. Warranty Deed dated 4 Nov 1912 D 33 page 186 from Property Abstract (copy in David Moody file Arnold)
37. US Census 1880, 1 June, Augusta, Georgia Series T9 R163 P368 also District 100, Sheet 5, line 8 W623 (copy in David Moody file Thomas Beckwith)
38. May Bel napkin ring dated March 21, 1875 owned by David Moody
39. Copy of Certificate of Death No. 000067, Wisconsin State Board of Health, dated 14 Feb 1959 (copy in David Moody file Arnold)
40. Savannah, Georgia, City Directories 1858-1958, Georgia Historical Society Library, 501 Whitaker Street, Savannah, Georgia31401-4830 www.georgiahistory.com [email protected]
41. Letter from Sarah Laura Wright Beckwith to a distant cousin, Sallie Eve, 24 December 1900 (copy in David Moody file Beckwith)
42. Marriage Announcement of Mary Izabell Beckwith and Arnold Edwin Moody, 28 Jul 1900, Havana, Cuba (original in David Moody file Beckwith)
43. US Census 1880, I June, Petersburg , Dinwiddie County, Virginia Series T9 R1363 P305D
44. "Encyclopedia of Virginia Biography", Lyon Gardiner Tyler, LL D, Editor, New York, NY: Lewis Historical Publishing Company, 1915 Vol. 1, pp. 606-7 (copy of pages in David Moody file Beckwith)
45. “The Beckwiths “ 1891 by Paul E. Beckwith, p. 161 #1426
46. US Census 1860, 1 June, Dinwiddie County, Virginia Series M653 R1342 P148 age 15 on 4 Aug 1860, a twin.
47. Works Progress Administration of Virginia Historical Inventory Class: Cemetery. Blanford Cemetery, Petersburg, Virginia Ref. 975.5581 V3h pages 201, 262-63.
48. US Census 1860, 1 June, Dinwiddie County, Virginia Series M653 R1342 P148
49. stirkk at juno dot com Kate.
50. Certificate of Baptism of Sarah Laura Wright, 1854, St. Paul’s Church, Augusta, Georgia (copy in David Moody file Beckwith)
51. Records of St. Paul's Episcopal Church, Augusta, Richmond County, Georgia jolo1128(at)bellsouth(dot)net (copies in David Moody's folder Beckwith)
52. jeiseman at mac dot com
53. US Census 1870, 1 June, Ward 1, Augusta, Richmond County, Georgia
54. US Census 1920, 1 January, Washington, District of Columbia Series T625 R 212 P5 Georgia.
55. Muskogee, Oklahoma newspaper article, January 18, 19...09? (copy in David Moody file Beckwith)
56. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody)
57. US Census 1920, 1 January, Washington, District of Columbia Series T625 R 212 P5
58. Certificate from Library of Congress dated June 26, 1922 (copy in David Moody file Beckwith)
59. IGI, Batch No. M713574, Dates 1870-1875, Source Call No. 0158604 V. GH (copy in David Moody file Beckwith)
60. Records of Galesburg, Illinois High School, 1136 W. Fremont St., Galesburg 61401
61. Certificate of Birth, Iowa State Board of Health dated 31 Dec 1907 (copy in David Moody file Leonard)
62. Diaries of Mildred Elaine Anderson LaPointe 1927-1996
63. Social Security Death Index.
64. Certified Copy of Certificate of Death, Minnesota Department of Health dated 16 Feb 1990 (original in David Moody file Leonard)
65. Certificate of Birth, Aledo, Mercer County, Illinois 2 Feb 1911 (copy in David Moody file Leonard)
66. Certificate of Honorable Discharge from Armed Forces of the United States RA 6 857 595 (copy in David Moody file Leonard)
67. Warranty Deed, Sale of “Camp” Lake Emma Township, Hubbard County, Minnesota property dated 5/30/86 (copy in David Moody file Leonard)
68. Certificate of Death, Minnesota Department of Health (copy in David Moody file Leonard)
69. Certificate of Birth, Los Angeles, Los Angeles County, California District 1901 Registrar’s No. 20110 (copy in David Moody file Leonard)
70. Certificate of Death, Hubbard county, Minnesota Department of Health 011933 (copy in David Moody file Leonard)
71. Copy of Certificate of Birth, New York State Department of Health (in David Moody file David)
72. Copy of Certificate of Birth, City of New York Department of Health, (copy in David Moody file David)
73. Certificate of Birth 632715, State of Illinois Department of Public Health (in David Moody file David)
74. Sheldon & Temple, History of Northfield (Massachusetts).
75. Copy of Vital Book B, page 171 Town Records of Northfield, Massachussetts, (copy in David Moody file Edwin and Warren)
76. Boyds’ Elmira, New York, City Directory 1874/5 (copy in David Moody file Warren)
77. US Census 1850, 1 June, Northfield, Franklin County, Massacchusetts Series M432 R 317 PP 327 335, 336, 337
78. US Census 1860, 1 June, Greenfield, Franklin County, Massachusetts Series M653 R501 P662
80. Copy of letter from Warren L. Moody to his brothers and sisters, dated 21 Oct 1887 at Gardner, Kansas (copy in David Moody file Warren)
81. Ancestry.com.. Kansas State Census Collection, 1855-1915
82. Certified Copy of Death Certificate 2690, Town of Gardner, Johnson County, Kansas (Original in David Moody file Warren)
83. Derived information - data extrapolated from other sources Nellie.
84. US Census 1900, 1 June, Gardner, Johnson County, Kansas T623 R484 P13B
85. Certified Copy of Marriage License from McHenry County, Illinois, dated 13 January 1992, of Warren L. Moody and Ella G. Burlingame, (copy in David Moody file Warren)
86. US Census 1930, 1 April, Orleans, Barnstable County, Massachusetts Series T626 R883 P3B New York.
87. Derived information - data extrapolated from other sources
88. US Census 1930, 1 April, Orleans, Barnstable County, Massachusetts Series T626 R883 P3B Canada-spoke English.
90. Ibid. Date.
91. US Census 1900, 1 June, Racine, Racine County, Wisconsin T623 R1813 P4A
92. Deseret Evening News, Salt Lake City, Utah, 1 Mar 1905
93. US Census 1900, 1 June, Richland Township, Guthrie County, Iowa Series T623 R434 P127
94. US Census 1920, 1 January, Emporia, Lyon County, Kansas Series T625 R 538 P138 Iowa.
95. US Census 1900, 1 June, Richland Township, Guthrie County, Iowa Series T623 R434 P127 May 1884 Iowa.
96. Original Marriage Certificate of Erwin Glenn Lundy of Emporia, Kansas, and Laura Lucinda Moody of Emporia, Kansas, dated January 1, 1918 at Aledo, Illinois (in David Moody file Arnold)
97. US Census 1920, 1 January, Emporia, Lyon County, Kansas Series T625 R 538 P138
98. US Census 1920, 1 January, Franklin Township, Greene County, Iowa Series T625 R491 P23
99. Certified Copy of Record of Death from Vital Book B-1 p 171, Northfield, Massachussetts, dated 17 April 1996 (Original in David Moody file Edwin)
100. US Census 1840, 1 June, Northfield, Hampshire County, Massachussetts Series M704 R183 P107 (copy in David Moody file Edwin)
101. Copy of Vital Book B, page 116, Northfield, Massachussetts (copies in David Moody file Isaiah and Edwin)
102. Records of Town of Northfield Massachussetts, p. 254, (copy is in David Moody file Edwin)
103. Certified Copy of Record of Marriage from Vital Book B-1 p. 236, Northfield, Massachussetts, dated 16 Dec 1992 (Original in David Moody file Edwin)
104. Vital Book B-1 p.157, Northfield, Massachussetts, (copy in David Moody file Edwin and Warren)
105. Certified Copy of Record of Birth Vol B-1, page 157 from the Town Records of Northfield, Massachussetts, dated 22 Jan 1992. (in David Moody files Edwin and Warren)
106. Certified Copy of Record of Death from Vital Book B 1896 No. 2, Northfield, Massachussetts, dated 22 Jan 1992 (Original in David Moody file Edwin)
107. US Census 1870, 1 June, Northfield, Franklin County, Massachusetts Series M593 R615 P325
108. US Census 1870, 1 June, Ward 20, Chicago, Cook County, Illinois Series M593 R 211 P428
109. gnreynolds at verizon dot net
110. US Census 1870, 1 June, Clinton, Worcester, Massachusetts Series M593 R651 P566
111. US Census 1900, 1 June, Racine, Racine County, Wisconsin T623 R1813 P4A June 1845 Vermont.
112. Ibid. 32 years on 2 June 1900.
113. Certified Copy of Vol 2, p 280 Records of Town of South Hadley, MA (copy in David Moody file Noah and Isaiah)
114. Mentioned in father Noah Moodys will of 19 Sep 1811 (copy in David Moody file Noah)
115. Certified Copy of Record of Death from Vital Book B-1 p. 116, Northfield, Massachussetts, dated 17 April 1996. (Original in David Moody file Isaiah).
116. Copy of Will of Noah Moody of South Hadley, Massachussetts (copy in David Moody file Noah)
117. US Census 1800, 4 August, Northfield, Hampshire County, Massachussetts, (copy in David Moody file Isaiah)
118. Certified Copy of Record of Birth from Vital Book B, p. 65 No. 12, Town of Northfield, Massachussetts, dated 25 May 1988 (Original in David Moody file Isaiah)
119. Certified Copy of Record of Death from Vital Book B, p.17, No. 28, Town of Northfield, Massachussetts, dated 16 May 1988 (Original in David Moody file Isaiah)
120. Certified Copy of Record of Marriage from Vol B, 1799, Records of Town of Northfield, Massachussetts dated 25 May 1988 (Original in David Moody file Isaiah)
121. US Census 1870, 1 June, Northfield, Franklin County, Massachusetts Series M593 R615 P316
122. US Census 1860, 1 June, Greenfield, Franklin County, Massachusetts Series M653 R 501 P 659
123. US Census 1870, 1 June, Ward 4, Worcester, Worcester, Massachusetts Series M593 R658 P205
124. US Census 1870, 1 June, Northfield, Franklin County, Massachusetts Series M593 R615 P316 p326.
125. Ibid. P326.
126. US Census 1860, 1 June, Northfield, Franklin County, Massachusetts Series M653 R 501 P469
127. “History of Hadley, Massachussetts” Judd, Sylvester and Boltwood, Lucius; H. R. Huntting and Company, Springfield, Mass., 1905, p. 98-99 and p. 397 (copies in David Moody file Joseph). 1976 edition owned by David Moody
128. Certified Copy of Record of Birth, South Hadley, Massachussetts, Vol.2 page 243 (original in David Moody file Noah)
129. Vol. B p. 243, Records of Town of South Hadley (copy in David Moody file Noah)
130. Certified copy of Town Records, South Hadley, MA, pages 45-51 (copy in David Moody file Joseph)
131. Emma Abbott Bell McQuiston application 72882 for membership in The Daughters of The American Revolution (copy in David Moody file Joseph)
132. US Census 1790, 2 August, South Hadley, Hampshire County, Massachussetts, (copy in David Moody file Noah)
133. Nellie Sophia Clapp Bell application 52683 for membership in The Daughters of The American Revolution (copy in David Moody file Joseph)
134. Certified copy of the Town Records of Hadley, Massachussetts, p.55 (copies in David Moody files Samuel, Ebenezer and Joseph)
135. Certified copy of Town records of Hadley, Massachussetts, page 94 (copy in David Moody file Joseph)
136. Daughters of the American Revolution Patriot Index, Washington, 1966, p. 476 copy in David Moody file Joseph and Noah)
137. The Corbin Collection, Volume 1: Records of Hampshire County, Massachusetts 1650-1850, New England Historic Genealogical Society 2003 24 Jan 1712.
138. Letter from James B. Allen, Historical Commission, Town of South Hadley, MA (copy in David Moody file Joseph)
139. Summary of pages 45-52 town records of South Hadley, MA (original in David Moody file Joseph)
140. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 259 L 96.
141. “The Old South Hadley Burial Ground 1976” by Jessie Lie and the South Hadley Bicentennial Committee, (copy in David Moody file Samuel)
142. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co.
144. Pedigree of Edmund Moody, College of Arms, London, England (copy in possession of David Moody) ca 1737.
145. John Farmer, “Genealogical Register of the First Settlers of New England”, Genealogical Publishing Co., Inc., Baltimore 1976, page 198 (copy in david Moody file John)
146. “History of Hadley, Massachussetts” Judd, Sylvester and Boltwood, Lucius; H. R. Huntting and Company, Springfield, Mass., 1905, p. 98-99 and p. 397 (copies in David Moody file Joseph). 1976 edition owned by David Moody 1757.
147. Grafton Magazine of History and Genealogy; New York, New York, Aug 1909, Vol. 2, Iss. 1, pp.6-7 1720.
148. Ancestors of Louisa M. YEOMANS - pwallred(at)frontiernet(dot)net
149. The Corbin Collection, Volume 1: Records of Hampshire County, Massachusetts 1650-1850, New England Historic Genealogical Society 2003 Jul 1793.
150. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 440.
151. The Corbin Collection, Volume 1: Records of Hampshire County, Massachusetts 1650-1850, New England Historic Genealogical Society 2003
152. Certified copy of Town Records of South Hadley, Massachussets, page 335 (copy in David Moody file Noah)
153. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 440 Diah.
154. brmorgan at comcast dot net Jedediah Dier.
155. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4
156. Certified copy of Town Records of Hadley, Massachussetts page 86 (copy in David Moody file Joseph)
157. The Corbin Collection, Volume 1: Records of Hampshire County, Massachusetts 1650-1850, New England Historic Genealogical Society 2003 21 Jan 1737/8.
158. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 441.
159. Moody Family Tree, by Alice Moody Chapin, 1988 (copy in David Moody's library)
160. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 2559 L 94.
161. herbsmom2 at aol dot com
162. Marriage Certificate Commonwealth of Massachussetts dated 4 Mar 1994 (copy in David Moody file Noah)
163. Direct Information - data supplied by me
164. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co. page 81.
165. Ibid. page 82.
166. Ibid. page 126.
167. Ibid. page 149.
168. Ibid. page 386.
169. Ibid. page 402.
170. “History of The Connecticut Valley in Massachussetts”, Volume 1, pages 317-358, Louis H. Everts, Philadelphia 1879 F72/C7/H6/1879 at New England Historic Genealogical Society Library, Boston, MA
171. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co. page 385.
172. Ibid. page 397.
173. Ibid. page 155.
176. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co. page 36.
177. Ibid. page 37.
178. Ibid. page 139.
179.
180. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co. page 157.
181. Ibid. page 121.
182. Ibid. page 120.
183. The Corbin Collection, Volume 1: Records of Hampshire County, Massachusetts 1650-1850, New England Historic Genealogical Society 2003 Hatfield VR 1661-1780.
184. “The Original Proprietors”, Society of The Descendants of the Founders of Hartford, Inc., page 252. Hist Ref F 104 .H353 A28 1986 Connecticut State Library (copy in David Moody file John)
185. Charles William Manwaring, “A Digest of the Early Connecticut Probate Records” Volume II, page 138, Hist Ref F .93 .M29 Connecticut State Library (copy in David Moody file John)
186. “The John Moody Family....”, www.zekes.com/nmmoody/pioneers/index.html (copy in David Moody file John)
187. Grafton Magazine of History and Genealogy; New York, New York, Aug 1909, Vol. 2, Iss. 1, pp.6-7
188. Pedigree of Marguerite Conger Allen for membership in the Society of the Descendants of the Founders of Hartford (Connecticut) notarized 7 April 1935 (copy in David Moody file John)
189. “Moody” Redstone, Lillian J., New England Historic Genealogical Register, Volume LXXX, 1926 pages 313-327, (copy in David Moody file Richard).
190. http://home.earthlink.net/~smcnulty/Moody.html 1636 Hartford, Connecticut.
191. frednorton at tenforward dot com
193. Pedigree of Marguerite Conger Allen for membership in the Society of the Descendants of the Founders of Hartford (Connecticut) notarized 7 April 1935 (copy in David Moody file John) 1640 Wethersfield.
194. Genealogy, A Weekly Journal of American Ancestry; New York, NY, February 17, 1912, Vol. 1, Number 7, pp49-50.
195. Clarence Almon Torrey, "New England Marriages Prior to 1700" Genealogical Publishing Co., Inc., Baltimore 1985 (copy in David Moody library) ca 1659 Hadley, MA.
196. Lucius Barnes Barbour, “Families of Early Hartford, Connecticut” Genealogical Publishing Co., Inc., Baltimore 1977 page 706. Hist Ref F 104 .H353 A22 1977 Connectcut State Library (copy in David Moody file John)
197. Clarence Almon Torrey, "New England Marriages Prior to 1700" Genealogical Publishing Co., Inc., Baltimore 1985 (copy in David Moody library)
198. Recorded at Moulton, co. Suffolk, England
199. Pedigree of Moody family compiled by Mathias Candler, Suffolk Antiquary, Candler’s Pedigrees, Harleian Manuscripts, No. 6071, page 512 British Museum, London, England.
200. “John Eliot’s Church of Roxbury, Massachusetts” New England Historical and Genealogical Register, Vol XXXV, 1881, pages 241-243 (copy in David Moody file John)
201. “Focus on Roxbury” Great Migration Newsletter, New England Historic Genealogical Society, July-September 1997 pages 19-25 (copy in David Moody file John)
202. Charles Edward Banks, “Topographical Dictionary of 2885 English Emigrants to New England 1620-1650“, Genealogical Publishing Co., Inc., Baltimore 1981 page 158 (copy in David Moody file John)
203. “English Origins of New England Families” from the New England Historical and Genealogical Register, Volume 2, Gary Boyd Roberts, Genealogical Publishing Co., Inc., Baltimore, 1984, pages 144-150. (Copy in David Moody file Richard)
204. “The Great Migration Begins: Immigrants to New England 1620-1633”; Anderson, Robert Charles, New England Historic Genealogical Society, Vol, II, page 1274 (copies in David Moody files John and Samuel)
206. Collections of the Connecticut Historical Society, Vol XIV, pages 210-212, F91 C7 v.14 PT.1 C.2 (copy in David Moody file John)
207. “Focus on Hartford” Great Migration Newsletter, New England Historic Genealogic Society, October-December 1992, pages 27-30 (copy in David Moody file John)
208. Great Migration Newsletter, New England Historic Genealogical Society, Vol 6, No. 3, July-September 1997 p.18 (copy in David Moody file John)
209. “History of New England” by Winthrop, 1853, vol 1, page 126
210.
The Great Migration Begins: Immigrants to New England 1620-1633, Volumes I-III (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2002), (Orig. Pub. New England Historic Genealogical Society. Robert Charles Anderson, The Great Migration Begins: Immigrants to New England 1620-1633, Volumes I-III, 3 vols., 1995).
211. The Great Migration Begins NEHGS 1995
212. Frederick Adams Virkus, “Immigrant Ancestors” Genealogical Publishing Co. Inc., 1972 page 49 (copy in David Moody file John)
213. "Hale, House and Related Families; mainly of the Connecticut River Valley" Donald Lines Jacobus and Edgar Francis Waterman, Genealogical Publishing Co. Inc., Baltimore, 1978 pp. 652-668
214. Recorded at St. James, Bury St. Edmunds, England
215. Will of Richard Moody dated 2 Feb 1572/3 (Prerogative Court of Archbishop of Canterbury, Somerset House, London, England, Vol. Martyn, fol. 25.)
216. Inquisitions Post Mortem, Chancery Series ii, vol. 167, no. 105, and Court of Wards and Liveries, vol. 15, no. 69, Public Record Office, London, England
217. k2mi at frontiernet dot net
218. Inquisitions Post Mortem, Chancery Series 11, vol. 298, no. 25, and Court of Wards and Liveries, vol.33, No. 179, Public Record Office, London, England
219. Prerogative Court of Archbishop of Canterbury, Somerset House, London, England, Vol. Hudleston, fol. 87
220. “The Chenery Ancestory of John Moody and of Frances (Moody) Kilbourn of Hartford and Wethersfield, Conn.”, Frederick J. Nicholson, The American Genealogist, vol. 64, no.1, 1989, pp.1-11 (copies in David Moody files George and John) page 11.
221. “The Norwich Ancestry of Margaret Chenery, Mother of John Moody and Frances (Moody) Kilbourn of Connecticut”, Frederick J. Nicholson, The American Genealogist, Vol. 66, No. 4, Oct. 1991, pages 197-204 (copies in David Moody files George and John)
222. “The Chenery Ancestory of John Moody and of Frances (Moody) Kilbourn of Hartford and Wethersfield, Conn.”, Frederick J. Nicholson, The American Genealogist, vol. 64, no.1, 1989, pp.1-11 (copies in David Moody files George and John)
224. frednorton at tenforward dot com Bury St. Edmunds.
226. Ibid. Pannal.
227. Ibid. Moulton, Suffolk, England.
228. Prerogative Court of Archbishop of Canterbury, Somerset House, London, England, Vol. Martyn, fol. 25
230. King of Arms Certificate from the College of Arms, London, England, of David L. Moody, copy in David Moody file David
231. “Fairbairn’s Crests of the Families of Great Britain and Ireland”; Lawrence Butters: Charles E. Tuttle Company, Rutland, Vermont, 1968, p. 589
232. Records Office, Shakespeare Birthplace Trust, Shakespeare Centre, Henley Street, Stratford-upon-Avon, Warwickshire, CV37 6QW, UK
FILE  [no title] - ref.  DR 37/2/Box 72  - date: c1130-1757 item:  [no title] - ref.  DR 37/2/Box 72/14  - date: 17 Oct 1533 [from Scope and Content] Warrant, signed by Henry VIII addressed to Andrew, Lord Windsor, Keeper of the Great Wardrobe, for the issue of liveries to his footmen Robert Grene, William Armourer, William Cokkes, Thomas Hutton, James Tore and Edmund Mody.
 
233. http://home.earthlink.net/~smcnulty/Moody.html 1659 Hartford, Connecticut.
234. Pedigree of Marguerite Conger Allen for membership in the Society of the Descendants of the Founders of Hartford (Connecticut) notarized 7 April 1935 (copy in David Moody file John) 1659/1660 Hartford, Connecticut.
236. Pedigree of Marguerite Conger Allen for membership in the Society of the Descendants of the Founders of Hartford (Connecticut) notarized 7 April 1935 (copy in David Moody file John) 23 Sep 1689 Farmington, Connecticut.
238. Ibid. Feb 165/56.
239. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co. page 275.
240. Ibid. page 278.
241. Ibid. page 102.
242. "Records of the Town of Hartford, Connecticut” p.195 (copy in David Moody file Samuel)
243. Clarence Almon Torrey, "New England Marriages Prior to 1700" Genealogical Publishing Co., Inc., Baltimore 1985 (copy in David Moody library) 3 Apr 1700 Hartford.
244. frednorton at tenforward dot com 1663.
246. The Register: New England Historical Genealogical Society, Vol. 42, January 1888, pp. 78-83
247. frednorton at tenforward dot com Panthern.
249. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co. page 107.
250. frednorton at tenforward dot com 27 Jun 1698 or Colchester, New London County, Connecticut.
251. scotmod1 at yahoo dot com 7 May.
253. scotmod1 at yahoo dot com
254. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co. page 283.
255. Ibid. page 403.
256. Ibid. page 449.
257. Ibid. page 399.
259. Ibid. before 1707.
260. Ibid. 6 Oct 1769.
261. Ibid. Aug 1791.
262. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co. page 416.
264. Ibid. 6 Mar 1734/5.
265. Ibid. 20 Jun 1708.
266. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co. page 350.
267. Ibid. page 125.
268. p dot q dot heaney at worldnet dot att dot net
269. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 259 L 18.
273. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co. page 417.
274. Ibid. page 340.
275. Massachusetts Soldiers and Sailors of the Revolutionary War, Vol. X, p. 892.
276. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 1 L 96.
277. bdocbaker at comcast dot com
279. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 557.
281. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 1 L 116.
283. Ibid. 16 Oct.
284. History of The Connecticut River Valley by Louis Everts 1879
285. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 1 L 124.
286. scotmod1 at yahoo dot com 1770.
287. Ibid. 1761.
288. US Census 1810, 6 August, Hampshire County, Massachusetts Series M252 R19 P 558.
289. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 1 L 126.
290. US Census 1820, 7 August, Amherst, Hampshire County, Massachusetts Series M33 R50 P187
291. bdocbaker at comcast dot com 12 Jul.
292. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 558.
293. bdocbaker at comcast dot com Amherst.
294. Baldwin County, Georgia - Marriage Records 1806-1850
295. jlsj at dmv dot com
296. First Presbyterian Church records, Augusta, GA.
297. US Census 1910, 15 April, Savannah, Chatham County, Georgia T624-178-1.
298. Augusta, Georgia City Directory 1859, Georgia Historical Society Library, 501 Whitaker, Savannah, Georgia.
299. US Census 1860, 1June, Marietta, Cobb County, Georgia M653-117-242.
300. US Census 1870, 1 June, Ward 1, Augusta, Richmond County, Georgia M593-172-30.
301. IGI, Batch No. M712042, Dates 1835-1851, Source Call No. 0415154 V.B. (copy in David Moody file Beckwith)
302. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. XII, P77 age 63.
303. Ibid. Vol. XII, P77.
304. The Augusta Chronicle, Augusta, Georgia, 20 October 1882.
305. US Census 1860, 1June, Marietta, Cobb County, Georgia
306. US Census 1880, 1 June, Augusta, Georgia Series T9 R163 P368 also District 100, Sheet 5, line 8 W623 (copy in David Moody file Thomas Beckwith) T9-0163-368A.
307. Index of Deeds, Cobb County, Georgia, Georgia Historical Society Library, 501 Whitaker Street, Savannah, Georgia.
308. Augusta, Georgia City Directories 1861-1891 (copies in David Moody file Thomas Beckwith)
309. Marriage License, Baldwin County, Georgia, dated 25 January 1843. Marriage performed 26 Jan 1843 by Alfred Mann, Minister.
310. Baldwin County, Georgia Marriage Records 1808-1851 Compiled in 1985 by Frances T. Ingmire, 10166 Clairmont Drive, St. Louis, Missouri 63136, pages 17, 31 and 32 (copy in David Moody file Beckwith)
311. Phoenix, Mrs. Opal Carmichael, “The Carmichael Clan, Westbrook and Allied Families” Scotpress, Morgantown, West Virginia 1984, pages 236, 266-7 (copy in David Moody Library)
312. Grave marker, Cottage Cemetery, Augusta, Richmond County, Georgia.
313. Will of Oswell Eve, Jr. dated July 24, 1829 and probated September 28, 1829.
314. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve)
315. US Census 1900, 1 June, Savannah, Chatham County, Georgia T623-186-2.
316. Richmond County Cemetery Records, by Morton Reese; Grave marker, Cottage Cemetery, Richmond County, Georgia
317. Grave marker, Cottage Cemetery, Richmond Co., GA
318. US Census 1830, 1 June, Augusta, Richmond County, Georgia
319. US Census 1840, 1 June, Baldwin County, Georgia. M704-37-45.
320. Richmond Co GA Crthse Mg. Auto. Archives CD 4863, Screen 2557 of 5256; and bon: Jos. c. Eve/Geo. W. Butler
321. Pennsylvania Magazine of History and Biography, Vol V, (1881) p. 19 (copy in David Moody file Beckwith)
322. Bahamas Gazette, Nassau, 27 Nov 1798 page 203.
323. Bahamas Gazette, Nassau 8 Nov 1791 page 355
324. Phoenix, Mrs. Opal Carmichael, “The Carmichael Clan, Westbrook and Allied Families” Scotpress, Morgantown, West Virginia 1984, pages 236, 266-7 (copy in David Moody Library) Cat Island (San Salvador).
325. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) New Providence, Bahamas.
326. Will of Mary Moore, dated 14 Feb 1789, probated 1789, recorded in Book U, page 237 (copy in David Moody file Eve)
327. Pennsylvania Marriages, Series 2, The Pennsylvania Archives, Vol. II, P97 (copy in David Moody file Eve) 28 May 1744.
328. Christ Church, Nassau records
329. US Census 1840, 1 June, Augusta, Richmond County, Georgia M704-49-276.
330. Ibid.
331. LDS 1863528, First Presvyterian Church
332. sofge at yahoo dot com
333. jeiseman at mac dot com Georgia.
334. sofge at yahoo dot com 1823.
335. jeiseman at mac dot com 1825.
336. IGI M713577 1882-1886 0158607
337. US Census 1880, 1 June, New Haven, New Haven County, Connecticut Series T9, R105, P306
338. jeiseman at mac dot com Drury.
339. US Census 1880, 1 June, New Haven, New Haven County, Connecticut Series T9, R105, P306 1850 Georgia.
340. US Census 1900, 1 June, San Francisco, San Francisco County, California Series T623 R100 P4B
341. US Census 1880, 1 June, New Haven, New Haven County, Connecticut Series T9, R105, P306 Harriett.
342. US Census 1910, 15 April, Berlin, Cullman County, Alabama Series T624 R10 P90
343. US Census 1900, 1 June, San Francisco, San Francisco County, California Series T623 R100 P4B ca 1874.
344. IGI M713574 1870-1875 0158604
345. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) 4 Mar 1846.
346. US Census 1900, 1 June, Savannah, Chatham County, Georgia T623-186-2 Alabama.
347. Records of St. Paul's Episcopal Church, Augusta, Richmond County, Georgia jolo1128(at)bellsouth(dot)net (copies in David Moody's folder Beckwith) 6 Mar 1846.
348. jeiseman at mac dot com 6 Mar 1846.
349. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 236 L 1.
350. US Census 1810, 6 August, Hampshire County, Massachusetts Series M252 R19 P 366.
351. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 235 L 72.
352. Ibid. P 235 L 26.
353. “The Stanly (Stanley) Family and the Historic John Wright Stanly House” Carraway, Gertrude S., Hall Printing Company, High Point, North Carolina 1969 (copy in David Moody file Beckwith.
354. “The Beckwith Collection”, Papers of Edmund Ruffin Beckwith, 1753-1949, Southern Historical Collection, University of North Carolina Wilson Library, Chapel Hill, North Carolina 27599-3926 (copies of some pages in David Moody file Thomas Beckwith)
355. International Genealogical Index Batch Number 8222901, Sheet 56, Source Call No. 0884864. Thomas Stanly Beckwith, son of John Beckwith and Margaret Cogdill Stanly was born 16 May 1813 in Raleigh, Wake, North Carolina and died 16 Nov 1865.
356. Cyclopedia of Eminent and Representative Men of the Carolinas of the Nineteenth Century with a Brief Historical Introduction on South Carolina by General Edward McCrady, Jr., and on North Carolina by Hon. Samuel A. Ashe. Volume II, Madison, Wis: Brant & Fuller 1892.
357. Works Progress Administration of Virginia Historical Inventory Class: Cemetery. Blanford Cemetery, Petersburg, Virginia Ref. 975.5581 V3h pages 201, 262-63. Date only.
358. Powell, William S., “Dictionary of North Carolina Biography,” University of North Carolina Press, Chapel Hill, North Carolina, Vol. I, p. 126-7
359. "The Free Women of Petersburg-Status and Culture in a Southern Town, 1784-1860 " Suzanne Lebsock, W. W. Norton & Company pp. 25, 61-3, 158 Ref. 975.5581 H61 (copies in David Moody file Beckwith)
360. US Census 1860, 1 June, Petersburg, Dinwiddie County, Virginia Series M653 R1342 P313.
361. Works Progress Administration of Virginia Historical Inventory Class: Cemetery. Blanford Cemetery, Petersburg, Virginia Ref. 975.5581 V3h pages 201, 262-63. 25 May 1787 New Bern, North Carolina.
362. “The Stanly (Stanley) Family and the Historic John Wright Stanly House” Carraway, Gertrude S., Hall Printing Company, High Point, North Carolina 1969 (copy in David Moody file Beckwith. 7 Jan 1864.
363. Works Progress Administration of Virginia Historical Inventory Class: Cemetery. Blanford Cemetery, Petersburg, Virginia Ref. 975.5581 V3h pages 201, 262-63. 4 Jan 1864.
364. Cyclopedia of Eminent and Representative Men of the Carolinas of the Nineteenth Century with a Brief Historical Introduction on South Carolina by General Edward McCrady, Jr., and on North Carolina by Hon. Samuel A. Ashe. Volume II, Madison, Wis: Brant & Fuller 1892. Lyme Connecticut 17 Apr 1752.
365. Ibid. 5 Dec 1759.
366. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 235 L 17.
367. Ibid. P 235 L 25.
369. Ibid. ca 1745.
371. Ibid. ca 1763.
373. Ibid. 30 Jan 1733/4.
374. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 1 L 95.
375. Ibid. P 259 L 93.
376. Ibid. P441.
377. Ibid. P 259 L 95.
378. "Elmer-Elmore Genealogy. Records of the Descendants of Edward Elmer, of Braintree, Eng., and Hartford, Conn., through his son Edward. 1632-1899." Compiled by Ref. William W. Johnson. North Greenfield, Wisconsin. sudown (at)cwnet(dot)com
379. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 235 L 65.
380. US Census 1820, 7 August, Granby, Hampshire County, Massachusetts Series M33 R50 P125
381. frednorton at tenforward dot com 3 Mar.
382. “A Genealogical Register of the Inhabitants of the Town of Litchfield, Conn.” by George C. Woodruff
383. Registers of St. Mary's, Islington, co. Middlesex, England
384. Recorded at St. Mary's, Bury St. Edmunds, co. Suffolk, England
386. Ibid. ca 1550.
387. Copinger’s Calendar of Feet of Fines, Henry VIII-Elizabeth, Trinity Term, 29 Elizabeth (22 May-12 June 1587). John Moody v. Lionel Costen, etc., lands in Moulton, co. Suffolk. (4172) England
388. Parish registers in the Archdeaconry of Sudbury preserved at Bury St. Edmunds, co. Suffolk, England.
389. Recorded at Gazeley, co. Suffolk, England
390. Genealogical Gleanings in England; New England Historic Genealogical Society Register Vol. XXXIX, 1885, pp. 68-69 (copy in David Moody file Richard)
391. Will of George Moody Proved 3 May 1654 (Prerogative Court of Archbishop of Canterbury, Somerset House, London, England, vol. Bowyer, fol. 61)
392. Will of Samuel Moody Feb 1657/8 (Prerogative Court of Archbishop of Canterbury), Somerset House, London, England, vol. Wootton, fol. 492)
394. Ibid. 1593.
395. Acta Books, Archdeaconry of Sudbury (at Bury St. Edmunds) book 5, p. 78, co. Suffolk, England
397. Internal Publication, Moody Bible Institute, Sep 1902
399. Ibid. 1637.
400. Ibid. 1607.
401. East Anglian Notes & Queries, New Series, Vol II, 1887-8, pages 38-39.
403. Ibid. Westhorp.
404. Ibid. ca 1639.
405. Will of Christopher Cox dated 7 April 1624 (Prerogative Court of the Archbishop of Canterbury, Somerset House, London, England, Vol. Clarke, Fol. 25)
406. “The Stanly (Stanley) Family and the Historic John Wright Stanly House” Carraway, Gertrude S., Hall Printing Company, High Point, North Carolina 1969 (copy in David Moody file Beckwith. 1794.
407. “The Papers of Thomas Ruffin“, J. G. de Roulhac Hamilton, PhD, Volume IV, Raleigh, NC Edwards and Broughton Printing Company, 1920.
408. Freeman’s Cape Cod Vol. 2 p. 632 (note 3)
409. Petersburg, Virginia Hustings Court Marriage Bonds-Marriage Register and Ministers' Returns 1784-1854 Ref 975.5581 V2h (copy in David Moody file Beckwith)
410. US Census 1880, 1 June, Petersburg, Dinwiddie County, Virginia, Series T9 R1363 P 340.
411. "Encyclopedia of Virginia Biography", Lyon Gardiner Tyler, LL D, Editor, New York, NY: Lewis Historical Publishing Company, 1915 Vol. 1, pp. 606-7 (copy of pages in David Moody file Beckwith) 1814 Raleigh, North Carolina.
412. IGI Source Information:Batch Number: F511636 Sheet: 010 Source Call No.:1553714   ca 1819.
413. Works Progress Administration of Virginia Historical Inventory Class: Cemetery. Blanford Cemetery, Petersburg, Virginia Ref. 975.5581 V3h pages 201, 262-63. 16 Mar 1813.
414. US Census 1920, 1 January, Petersburg, Dinwiddie County, Virginia Series T625 R1903 P075-02b https://sites.rootsweb.com/~usgenweb/va/dinwiddie/census/1920/075-02b.gif
415. International Genealogical Index Batch Number 8222901, Sheet 56, Source Call No. 0884864. Thomas Stanly Beckwith, son of John Beckwith and Margaret Cogdill Stanly was born 16 May 1813 in Raleigh, Wake, North Carolina and died 16 Nov 1865. 16 Nov 1865.
416. "Encyclopedia of Virginia Biography", Lyon Gardiner Tyler, LL D, Editor, New York, NY: Lewis Historical Publishing Company, 1915 Vol. 1, pp. 606-7 (copy of pages in David Moody file Beckwith) 1884 Petersburg, Virginia.
417. Works Progress Administration of Virginia Historical Inventory Class: Cemetery. Blanford Cemetery, Petersburg, Virginia Ref. 975.5581 V3h pages 201, 262-63. 22 Aug 1884.
418. US Census 1850, 1 June, Prince George County, Virginia Series M432 R 970 P60
419. "Encyclopedia of Virginia Biography", Lyon Gardiner Tyler, LL D, Editor, New York, NY: Lewis Historical Publishing Company, 1915 Vol. 1, pp. 606-7 (copy of pages in David Moody file Beckwith) Agnus.
420. Lyndon H. Hart III, The Cocke Family in Virginia, The Virginia Genealogist, 44 #2, April-June 2000, p. 151 1817.
421. Works Progress Administration of Virginia Historical Inventory Class: Cemetery. Blanford Cemetery, Petersburg, Virginia Ref. 975.5581 V3h pages 201, 262-63. 1811.
422. stirkk at juno dot com 1817.
423. Lyndon H. Hart III, The Cocke Family in Virginia, The Virginia Genealogist, 44 #2, April-June 2000, p. 151
424. Ibid. ca 1850 Prince George, Prince George County, Virginia.
425. IGI F511636 1553714 ca 1850, Prince George, Prince George County, Virginia.
426. Petersburg, Virginia Hustings Court Marriage Bonds-Marriage Register and Ministers' Returns 1784-1854 Ref 975.5581 V2h (copy in David Moody file Beckwith) 6 Jun 1838, Petersburg.
427. "Encyclopedia of Virginia Biography", Lyon Gardiner Tyler, LL D, Editor, New York, NY: Lewis Historical Publishing Company, 1915 Vol. 1, pp. 606-7 (copy of pages in David Moody file Beckwith) 6 Jun 1838.
428. Petersburg, Virginia Hustings Court Marriage Bonds-Marriage Register and Ministers' Returns 1784-1854 Ref 975.5581 V2h (copy in David Moody file Beckwith) Edward.
429. Tyler’s Quarterly Magazine, Vol 5, p. 193
430. US Census 1860, 1 June, Dinwiddie County, Virginia Series M653 R1342 P148 Age 10 on 4 Aug 1860.
431. “Who Was Who 1897-1942“, p. 76 and National Cyclopedia of American Biography v.37, p. 93-4
432. stirkk at juno dot com Alabama.
433. Ibid.
434. Works Progress Administration of Virginia Historical Inventory Class: Cemetery. Blanford Cemetery, Petersburg, Virginia Ref. 975.5581 V3h pages 201, 262-63. James.
435. New England Historic Genealogical Society Register Vol IV, 1850, p. 179 (copy in David Moody file Richard.)
436. “The Norwich Ancestry of Margaret Chenery, Mother of John Moody and Frances (Moody) Kilbourn of Connecticut”, Frederick J. Nicholson, The American Genealogist, Vol. 66, No. 4, Oct. 1991, pages 197-204 (copies in David Moody files George and John) page 203.
437. Ibid. page 197.
438. Archdeaconery of Sudbury, 264 Muriell.
439. US Census 1910, 15 April, Petersburg, Dinwiddie County, Virginia Series T624 Roll 1641 PP 92-93
440. "Encyclopedia of Virginia Biography", Lyon Gardiner Tyler, LL D, Editor, New York, NY: Lewis Historical Publishing Company, 1915 Vol. 1, pp. 606-7 (copy of pages in David Moody file Beckwith) North Carolina.
441. US Census 1860, 1 June, Dinwiddie County, Virginia Series M653 R1342 P148 Virginia 16 on 4 Aug 1860.
442. Virginia Imprint Series No 9 Preliminary Checklist for Petersburg, 1786-1876, Edward A. Wyatt IV, 975.5581 pp. 190, 193
443. IGI Batch NO. 8315805, Sheet 78, Source Call No. 1395566 (copy in David Moody file Beckwith)
444. US Census 1860, 1 June, Dinwiddie County, Virginia Series M653 R1342 P148 Virginia, age 15 on 4 Aug 1860.
445. Ibid. Virginia age 13 on 4 Aug 1860.
446. Works Progress Administration of Virginia Historical Inventory Class: Cemetery. Blanford Cemetery, Petersburg, Virginia Ref. 975.5581 V3h pages 201, 262-63. Jr.
447. US Census 1860, 1 June, Dinwiddie County, Virginia Series M653 R1342 P148 12 On 4 Aug 1860.
448. stirkk at juno dot com 1847.
449. US Census 1920, 1 January, Petersburg, Dinwiddie County, Virginia Series T625 R1903 P075-03A https://sites.rootsweb.com/~usgenweb/va/dinwiddie/census/1920/075-03a.gif
450. “The Beckwiths “ 1891 by Paul E. Beckwith, p. 161 #1426 1873, Virginia.
451. stirkk at juno dot com 28 Jul 1928 Petersburg, Virginia.
452. “History of Hadley, Massachussetts” by Judd, Sylvester, New Hampshire Publishing Co. page 38.
453. Ibid. page 34.
454. Ibid. page 148.
455. Ibid. page 141.
456. Ibid. page 138.
457. Ibid. page 124.
458. Ibid. page126.
459. Ibid. page 123.
460. Ibid. page 153.
461. Ibid. page 31.
462. Ibid. page 152.
463. Ibid. page 35.
464. Ibid. page 33.
465. Ibid. page 23.
466. “The Norwich Ancestry of Margaret Chenery, Mother of John Moody and Frances (Moody) Kilbourn of Connecticut”, Frederick J. Nicholson, The American Genealogist, Vol. 66, No. 4, Oct. 1991, pages 197-204 (copies in David Moody files George and John) page 202.
467. Ibid. page 201.
468. Ibid. page 204.
470. stirkk at juno dot com Kate Lee.
471. Copy of Certificate of Marriage, State of Wisconsin Department of Health, (copy in David Moody file David)
472. Founders of Early American Families, Second Revised Edition, Colket & Sheldon, 2002 by The Ohio Society of Founders and Patriots of America, c/o Western Reserve Historical Society Library, 10825 East Boulevard, Cleveland, Ohio 44106-1777 (copy in David Moody library)
473. "English Origin of the Potter and Beecher Families of New Haven, Connecticut"; Patricia Law Hatcher, The American Genealogist, January-April 2004, Vol. 79, Nos 1-2, pages 28-33.
474. Letter from Donald Lines Jacobus, Genealogist, to Leonard Warren Moody, 1926 (copy in David Moody file )
475. New Haven Probate Records, Vol. 2, page 62.
476. New Haven, CT. Vital Statistics.
477. Register of Lineages of Associates 1993-2000, The Order of The Founders and Patriots of America, Volume 5, Graphic Impressions, 1315 Jamestown Road, Suite 201, Williamsburg, Virginia 23185, 2002 (copy in David Moody library)
478. Myers, Robert Manson, “The Children of Pride”, Yale University Press, 1972 (copy in David Moody’s library)
480. Ibid. bet 1519-1527.
481. "Clarifying John Holton/Houghton of Northampton and Dedham, Massachusetts, and His Wife, Abigail Fisher: Hunter, Joan A., The New England Historical and Genealogical Register, Vol. 159, January 2005, pp. 25-34
482. wandaharbert at charter dot net
484. Ibid. 1640.
485. Ibid. 1659.
486. US Census 1900, 1 June, Racine, Racine County, Wisconsin T623 R1813 P4A Erdman.
487. Ibid. Jul 1880 Wisconsin.
488. Ibid. Miriam.
489. Genealogy, A Weekly Journal of American Ancestry; New York, NY, February 17, 1912, Vol. 1, Number 7, pp49-50. Newbury.
490. clmoody at comcast dot net
491. Clarence Almon Torrey, "New England Marriages Prior to 1700" Genealogical Publishing Co., Inc., Baltimore 1985 (copy in David Moody library) 1637.
492. Ibid. 1698.
493. Ibid. 1638.
494. Ibid. ? 1700.
495. Ibid. 9 Oct or Nov, Newbury/Salisbury.
496. MarilynRMoody at comcast dot net
497. John Farmer, “Genealogical Register of the First Settlers of New England”, Genealogical Publishing Co., Inc., Baltimore 1976, page 198 (copy in david Moody file John) New Castle.
498. MarilynRMoody at comcast dot net ca 1744.
499. gary dot moody at colostate dot edu
500. Clarence Almon Torrey, "New England Marriages Prior to 1700" Genealogical Publishing Co., Inc., Baltimore 1985 (copy in David Moody library) 1666.
501. Ibid. 1741.
502. mseagleeye at cableone dot net
503. gary dot moody at colostate dot edu Date only.
505. Ibid. 1612.
506. Ibid. Marie.
507. Ibid. 1618.
508. “Emerson, The Mind on Fire“, by Robert D. Richardson, Jr., University of California Press
510. US Census 1870, 1 June, Northampton, Hampshire, Massachusetts Series M593 R621 P277
511. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Anna.
512. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. X, P20.
513. US Census 1830, 1 June, Augusta, Richmond County, Georgia M19-20-278.
514. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. X, P13.
515. Phoenix, Mrs. Opal Carmichael, “The Carmichael Clan, Westbrook and Allied Families” Scotpress, Morgantown, West Virginia 1984, pages 236, 266-7 (copy in David Moody Library) date only.
516. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. X., P20.
517. jlsj at dmv dot com 14 Jan.
518. Ibid. Joseph William.
519. US Census 1840, 1 June, Augusta, Richmond County, Georgia M704-49-280.
520. Augusta, Georgia City Directory 1841, Georgia Historical Society Library, 501 Whitaker Street, Savannah, Georgia
521. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Sallie.
522. IGI 24882 p. 630 film 177885
523. US Census 1850, 1 June, Richmond County Georgia. M432-81-475.
524. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Mary Eliza.
525. US Census 1850, 1 June, Richmond County Georgia. M432-81-475 16 Sep 1850.
526. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. X., pp. 6,8.
527. Ibid. Vol. VII., P75.
528. Ibid. Vol. X., P49.
529. Ibid. Vol. III, P23.
530. US Census 1830, 1 June, Augusta, Richmond County, Georgia M19-20-276.
531. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. IV, P13.
532. Ibid. Vol. III, P8.
533. US Census 1830, 1 June, Augusta, Richmond County, Georgia M19-20-271.
534. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. X, P19.
535. US Census 1850, 1 June, Richmond County Georgia. M432-81-466.
536. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. IX, P80.
537. US Census 1850, 1 June, Richmond County Georgia. M432-81-466 7 Sep 1850.
538. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. IX, P81.
539. IGI 7307914 sheet 12 0822723
540. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Emmeline Oswell.
541. jlsj at dmv dot com 1790.
542. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. X, P21.
543. US Census 1850, 1 June, Richmond County Georgia. M432-81-475 40, GA.
544. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. X, P14.
545. Ibid. Vol. X, P10.
546. Ibid. Vol X, p. 21.
547. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Edge.
548. Ibid. Lizzie.
549. Myers, Robert Manson, “The Children of Pride”, Yale University Press, 1972 (copy in David Moody’s library) Rilla Moise.
550. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Orilla Moye +Rilla.
551. Myers, Robert Manson, “The Children of Pride”, Yale University Press, 1972 (copy in David Moody’s library) Edgeworth Casey.
552. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Charles.
553. Ibid. Jane.
554. Pennsylvania Marriages, Series 2, The Pennsylvania Archives, Vol. II, P97 (copy in David Moody file Eve)
555. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Charity.
556. Sarah Eve Diary-
Linda McCurdy, Ph.D.
Director of Research Services
Rare Book, Manuscript, and Special Collections
Library, Duke University
Box 90185
Durham, NC 27708-0185
(919) 660-5825
FAX (919) 660-5934
EMAIL Linda.McCurdy(at)duke(dot)edu wrote:
We have the diary available as photocopies.....
557. Bahamas Gazette, 5 September 1794
558. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. X, P49.
559. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Coombs.
560. US Census 1840, 1 June, Augusta, Richmond County, Georgia M704-49-301.
561. Ibid. M704-49-278.
562. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. IV, P26.
563. Ibid. Vol. X, P15.
564. Ibid. Vol. VI, P12.
565. US Census 1850, 1 June, Richmond County Georgia. M432-81-475 Isabella 30 GA.
566. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. III, p 23.
567. Ibid. Vol. VI, P45.
568. Ibid. Vol. IV, P16.
569. Phoenix, Mrs. Opal Carmichael, “The Carmichael Clan, Westbrook and Allied Families” Scotpress, Morgantown, West Virginia 1984, pages 236, 266-7 (copy in David Moody Library) 1843.
570. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol VI, P45.
571. Ibid. Vol. VI, P47.
572. Ibid. Vol. IV, P17.
573. Ibid. Vol. VI, P48.
574. Ibid. Vol. VI, P68 & Vol. IV, p.17.
575. Ibid. Vol VII, P41.
576. Grave marker, Cottage Cemetery, Augusta, Richmond County, Georgia. date only.
577. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol VII, P41 date only 5/23.
578. Ibid. Vol. VII, P41.
579. Ibid. Vol. IV, P15.
580. Ibid. Vol. VII, p.45 date only.
581. Ibid. Vol. VII, P45.
582. Ibid. Vol. IV, P17 & Vol.VI, P70.
583. Ibid. Vol. VI, P70.
584. Ibid. 24 Sep 1821 Vol. X. P. 16.
585. Ibid. Vol. X, P16.
586. US Census 1850, 1 June, Richmond County Georgia. M432-81-475 age 24, GA.
587. Ibid. M432-81-475 21, GA.
588. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. X, P18.
589. Ibid. Vol. III, P.26.
590. Ibid. Vol. III, P25.
591. Baldwin County Georgia Marriages From 1806 to 1850 http://www.gloverfamily.com/marriages/baldwingrmarriage.htm
593. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Bets.
594. brmorgan at comcast dot net R.
595. Ibid.
596. “The Greenes of Rhode Island With Historical Records of English Ancestry 1534-1902“ by Louise Brownell Clarke, New York 1903.
597. "Encyclopedia of Virginia Biography", Lyon Gardiner Tyler, LL D, Editor, New York, NY: Lewis Historical Publishing Company, 1915 Vol. 1, pp. 606-7 (copy of pages in David Moody file Beckwith) Elizabeth.
598. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Clarkesville.
599. jlsj at dmv dot com 4 Jun.
600. Ibid. 16 Sep.
601. Copy of Certificate of Birth, City of Chicago Department of Health, (copy in David Moody file David)
602. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. IV, P19.
605. Hine, Reginald L. The History of Hitchin, Vol. I, pg. 140. Old Woking, Surrey, Unwin Brothers Ltd., Gresham Press, Great Britain, 1927.
606. Phoenix, Mrs. Opal Carmichael, “The Carmichael Clan, Westbrook and Allied Families” Scotpress, Morgantown, West Virginia 1984, pages 236, 266-7 (copy in David Moody Library) Mary Hill.
607. Memoir (circa 1878) of Mrs. Emma Eve Smith (1798 - 1882), copied by Mrs. Mary E. Miller Eve 1907, transcribed by Patricia E. Kruger 1994 (see the entire memoir under Emmaline C. Eve) Mary Ann.
608. Letter from Alfons Weber dated 14 October 2007 (copy in David Moody files0
609. "Clarifying John Holton/Houghton of Northampton and Dedham, Massachusetts, and His Wife, Abigail Fisher: Hunter, Joan A., The New England Historical and Genealogical Register, Vol. 159, January 2005, pp. 25-34 Birth date only.
611. "Hale, House and Related Families; mainly of the Connecticut River Valley" Donald Lines Jacobus and Edgar Francis Waterman, Genealogical Publishing Co. Inc., Baltimore, 1978 pp. 652-668 Mary.
612. wandaharbert at charter dot net Elizabeth.
613. "From the Notes of David Russel Wright"; Footprints of Our Past, Fairfield, California Vol. 8, No. 2, Summer 1999 (copy in David Moody file Beckwith)
614. US Census 1860, I June, Richmond County, Georgia M653-135-802.
615. US Census 1870, 1June, Richmond County, Georgia Series M593 R172 P435
616. US Census 1860, I June, Richmond County, Georgia M653-135-802 23 Jul 1860.
617. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. IX, P15.
618. Ibid. Vol. IX, P15 Vol. IV, P30.
619. Ibid. Vol. IX, P9.
620. Ibid. Vol. IX, p. 9.
621. Ibid. Vol. IX, p.9.
622. Ibid. Vol. IX, p 9.
623. Ibid. Vol. IX, p9.
624. Ibid. Vol. III, p.9.
625. Ibid. Vol.X, P18.
626. US Census 1850, 1 June, Richmond County Georgia. M432-81-441.
627. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. III, P22.
628. Ibid. Vol. IX, P. 9.
629. Ibid. Vol. X, p.18.
630. Ibid. Vol. III, pp. 11-12.
631. Ibid. Vol. III, P12.
632. Ibid. Vol. IX, P8.
633. Ibid. Vol. IX, p8.
634. Ibid. Vol. VII, P43.
635. Ibid. Vol. VIII, P43.
636. Ibid. Vol. XIII, P43.
637. Ibid. Vol.X, P16.
638. Ibid. Vol. X, P28.
639. Ibid. Vol.X, P28.
640. US Census 1860, I June, Richmond County, Georgia Connecticut.
641. US Census 1850, 1 June, Richmond County Georgia. Vermont.
642. Ibid. M432-81-441 5 Aug 1850.
643. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. XI, P28.
644. US Census 1860, I June, Richmond County, Georgia
645. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. XI, P30.
646. US Census 1860, I June, Richmond County, Georgia M653-136-802.
647. " Ancestoring", and "Ancestoring I-X Index": The Augusta Genealogical Society, Inc., P. O. Box 3743, Augusta, Georgia 30904, Volumes 1-X111, 1980-1993 (in library of David L. Moody) Vol. XXI, P28.
648. Will of John S. Wright, dated 20 Nov 1826, Milledgeville, Baldwin County, Georgia, USA, http://www.usgennet.org/usa/ga/county/baldwin/willssurnameT-Y.html#WRIGHT
649. US Census 1820, 7 August, Putnam County, Georgia Series M33 R9 p112.
650. "The Reflector" Milledgeville, Georgia, USA, October 6, 1818
651. Baldwin County, Georgia Abstracts Will Book “A” 1807-1832, compiled by Francis T. Ingmire, Mountain Press, P. O. Box 400, Signal Mountain, Tennessee 37377-0400 www.mountainpress.com
652. "The Reflector" Milledgeville, Georgia, USA, October 6, 1818 Lavinia.
653. Baldwin County, Georgia - Marriage Records 1806-1850 Levina.
654. US Census 1820, 7 August, Putnam County, Georgia Series M33 R9 p113.
655. "The Reflector" Milledgeville, Georgia, December 15, 1818.
656. Baldwin County, Georgia - Marriage Records 1806-1850 Tice.
657. US Census 1830, 1 June, Putnam County, Georgia Series M19 R20 p174.
658. Ibid. p174 b. ca 1760-1770.
659. Ibid. p174 b. ca 1770-1780.
661. Baldwin County, Georgia First 1,000 Tax Payers & Slave Owners, 1810 Frances T. Ingmire, Mountain Press
662. Baldwin County, Georgia 1813 Tax List, Frances Ingmire, Mountain Press, P. O. Box 400, Signal Mountain, Tennessee, 37377-0400 USA www.mountainpress.com
664. US Census 1860, 1 June, Greenfield, Franklin County, Massachusetts Series M653 R501 P662 New York Age 21.
665. Vital Records of Granville, Massachusetts To The Year 1850, published by the New England Historic Genealogical Society at the Robert Henry Eddy Memorial Rooms at the Carge of the Eddy Town-Record Fund, Boston, Massachusetts, 1914.
666. tonylarson at aol dot com
667. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 576.
668. bdocbaker at comcast dot com 13 Feb.
669. US Census 1810, 6 August, Hampshire County, Massachusetts Series M252 R19 P558.
670. bdocbaker at comcast dot com 4 Jan 1878 Methuen, Essex, MA.
671. scotmod1 at yahoo dot com 1820.
672. bdocbaker at comcast dot com Vershire.
673. Ibid. Andover.
674. Ibid. Vermont.
675. Ibid. Albina M.
676. scotmod1 at yahoo dot com 1896.
677. bdocbaker at comcast dot com 1892.
678. Ibid. Melany-Malony.
679. dwmoody at beaverwood dot com
680. bdocbaker at comcast dot com 1867.
681. http://home.earthlink.net/~smcnulty/Moody.html prob Williamson, New York.
682. Ibid. prob West Webster, New York.
683. US Census 1790, 2 August, Hampshire County, Massachusetts Series M637 R4 P 559.
684.
685. p dot q dot heaney at worldnet dot att dot net 30 May.
686. Derived information - data extrapolated from other sources date.
687. Moody Family Tree, by Alice Moody Chapin, 1988 (copy in David Moody's library) P 89.
688. History of Stowe, Vermont 1763-1934, Walter J. Bigelow, Vol. XX
689. Pedigree of Marguerite Conger Allen for membership in the Society of the Descendants of the Founders of Hartford (Connecticut) notarized 7 April 1935 (copy in David Moody file John) 1847.
690. US Census 1900, 1 June, Racine, Racine County, Wisconsin T623 R1813 P4A Vermont.
691. Ibid. New Hampshire.