Sources
Home
Surname List
Name Index
Sources
Gedcom File
Email Us

Sources


  1. Info from Donald Schenck Letters.
  2. GEDCOM file submitted by James Jacquet , [email protected]. Created on 6 JUL 2001. Imported on 20 Feb 2006.
  3. GEDCOM file submitted by James Jacquet , [email protected]. Created on 6 JUL 2001. Imported on 20 Feb 2006.
  4. GEDCOM file submitted by James Jacquet , [email protected]. Created on 6 JUL 2001. Imported on 20 Feb 2006.
  5. Jerry Landers http://awt.ancestry.com/cgi-bin/igm.cgi?op=REG&db=mouser&id=I29.
  6. Census yr: 1860 State or Territory: NY County: Cayuga Division: Scipio Reel No: M653-729 Page No: 532 Refference: 20 June, 1860 by Samuel Russell, Handwritten Pg. No. 20.
  7. Tim Howery http://awt.ancestry.com/cgi-bin/igm.cgi?op=REG&db=:3055730&id=I24557.
  8. The Church of Jesus Christ of Latter-day Saints, 1880 United States Census (Copyright (c) 2000, 2002 FamilySearch (TM) Internet Genealogy Service, February 23, 2006), FHL Film 1254813; National Archives Film T9-0813; Page 302B. Extract: 1880 United States Census Census Place: Auburn, Cayuga, New York Source: FHL Film 1254813; National Archives Film T9-0813; Page 302B Household: Rel Sex Marr Race Age Birthplace Thomas ATKINSON Self Male M W 54 ENG Occ: Carpenter Fa: ENG Mo: ENG Hannah ATKINSON Wife Female M W 50 ENG Occ: Keeping House Fa: ENG Mo: ENG Walter ATKINSON Son Male S W 22 NY Occ: Carpenter Fa: ENG Mo: ENG.
  9. Ibid., FHL Film 1254813; National Archives Film T9-0813; Page 302B.
  10. The Church of Jesus Christ of Latter-day Saints, 1880 United States Census (Copyright (c) 2000, 2002 FamilySearch (TM) Internet Genealogy Service, February 23, 2006), FHL Film 1254813; National Archives Film T9-0813; Page 302B. Extract: 1880 United States Census Census Place: Auburn, Cayuga, New York Source: FHL Film 1254813; National Archives Film T9-0813; Page 302B Household: Rel Sex Marr Race Age Birthplace Thomas ATKINSON Self Male M W 54 ENG Occ: Carpenter Fa: ENG Mo: ENG Hannah ATKINSON Wife Female M W 50 ENG Occ: Keeping House Fa: ENG Mo: ENG Walter ATKINSON Son Male S W 22 NY Occ: Carpenter Fa: ENG Mo: ENG.
  11. Ibid., FHL Film 1254813; National Archives Film T9-0813; Page 302B.
  12. IGI.
  13. Census yr; 1860 State or Territory: NY County: Cayuga Division: 2nd Ward, City of Auburn Reel No: M653-727 Page No: 387x Reference: 18th June, 1860 by Fred'k Prince, Handwritten Pg. 11.
  14. Information supplied by Elizabeth S. (Clark) Lewis.
  15. Deborah Baldwin Van Steen " a quick listing of what I know" Phone 914-941-3975 78 South Highland Ave, Ossining, Westchester Co., NY 10562 Communicated last on 15 Nov, 2003.
  16. Wm/Mary bible birth page.
  17. Obituary.
  18. Death Cert at Scioio town historian's office.
  19. Scan0.jpg Susan W. Ward & Charles H. Stewart Sent Saturday; Jun 22, 2002 9:53 AM Scan0.jpg Rose Belle Ward & Albert E. (Bert) Wells Sent Saturday; Jun 22, 2002 9:56 AM Scan0.lpg Pearl Ward & Corson Doan Data Sent Saturday; Jun 22, 2002 9:59 AM Scan3.jpg 0Zack/Alice Ward Bible data & Joseph ward data Sent Saturday; Jun 22, 2002 10:03 AM Scan0.jpg Harold Clark & Susan Joan Hewes data. sent Saturday; Jun 22, 2002 10:48 AM. Scan0.jpg Clarence Ingersal & Luella Sherman Sent Saturday; Jun 22, 2002 10:46 AM Scan0.jpg Homer St. clair & Norma Belle Ingersoll Sent Saturday; Jun 22, 2002 10:48 AM Scan0.jpg Jonas Heaton & Jean Lynn Ingersall Sent Saturday; Jun 22, 2002 10:54 AM Scan0.jpg Harold Ward & Margaret Camicelli Data Sent Saturday; Jun 22, 2002 10:56 AM Scan0.jpg Herbert Paul Ward & Rosalie Montum Data Sent Saturday; Jun 22, 2002 10:59 AM Scan0.jpg John Elser & Mary Ruth Ward Sent Saturday; Jun 22, 2002 11:06 AM Scan0.jpg George Chester Ward & Marcia Shields Data Sent Saturday; Jun 22, 2002 11:09 AM Scan0.jpg John Edwin Ward& Sharon Quinn Data Sent Saturday; Jun 22, 2002 11:12 AM.
  20. LDS; Merged General Note: Batch #: 8602708, Sheet #: 97, Source Call #: 1396154. .
  21. GEDCOM file imported on 2 Apr 2003. McKenna Family Tree; Updated: Wed Oct 31 18:15:29 2001 Contact: Thomas McKenna [email protected].
  22. GEDCOM file submitted by Scott Kurtz,
  23. From "Cindy" at www.genweb.net/~cindy/fam01469.htm.
  24. Glenwood and Hope Cemeteries of Schenck_s Dennis McMahan Town of Perry PO Box 205 Perry, NY 14530 This what I have buried in Glenwood Cemetery. Caroline E Schenck Sect D lot 2 grave #3 91 years old died 4/30/1983 Lawrence Schenck Sect D lot 3 grave #1 100 years old died 4/21/1990 Jessie K. Schenck Sect D lot 3 grave #2 81 years old died 11/22/1950 Fayette Schenck Sect D lot 3 grave #3 82 years old died 3/7/1950 Clara Mae Pickard Schenck Sect E lot 128 grave #2 64 years old died 4/21/1931 These are berried in Hope Cemetery Amanda A. Schenck Sect 1 lot 293 grave #? 7 months old died 11/14/1869 Anna Schenck Sect 1 lot 380 grave #2 1828-1906 w/o Huse Bela schenck Sect 1 lot 380 grave #1 1827-1907 Frank Schenck Sect 1 lot 380 grave #5 85 years old died 2/7/1944 Jennie Schenck Sect 1 lot 101 grave #5 30 years old died 3/12/1869 Lester Schenck Sect 1 lot 383 grave #1 89 years old died 5/9/1921 Louisa A. Schenck Sect 1 lot 293 grave #2 7 years old died 7/1/1857 Martha Schenck Sect 1 lot 383 grave #2 96 years old died 3/221920 Mary A. Baldwin Schenck Sect 1 lot 101 1838-1930 Mary E. Schenck Sect 1 lot 293 grave #4 7 years old died 4/26/1863 Murray A. Schenck Sect 1 lot 101 grave #6 3 years old died 6/17/1867 Norman Schenck Sect 1 lot 381 grave #6 59 years old died 1/15/1837 Peter Schenck Sect 1 lot 101 grave #3 86 years old died 2/17/1925 Sally Schenck Sect 1 lot 381 grave #5 1831- Seward W Schenck Sect 1 lot 381 grave #2 1866-1906 Susan Schenck Sect 1 lot 293 grave #1 70 years old died 5/18/1879 William Schenck Sect 1 lot 293 grave #6 78 years old died 11/31/1882 William D. Schenck Sect 1 lot 293 grave #? 26 years old died 9/25/1890 Geshea Richards Sect 4 lot 14 grave #5 82 years old died 2/7/1879 Joel Richards Bought lot but not listed that he's there, no name on monument. Next to Lester and Martha Schenck, there is 3 head stones, next to these that are the same. I don't known if they were related or not. Ellory Sherman 1857 died 5/4/1971 Clara Sherman 1856-1897 died 4/1/1897 Mary And Agnes infants of Ellory & Clara died 1897 .
  25. 1860 Federal Census Castile, Wyoming, New York. Inhabitants in Township of Castile, in the County of Wyoming, State of New York, enumented by me on the ___ day of June, 1860 Post Office Castitle L C True Asst. Marshall.
  26. Castitle Museum Castile, Wyoming, New York Mr Schenck , (Fayette E Schenck b. 10 Nov 1867 d. 7 Mar 1950) Do you know the names of your father Fayette's brothers and when they were born? Whom their married and when? Their children? We would also like your vital statistics - birth date, marriage, children, etc. In our files we found the following information, which you may not have! According to the census of 1850, William was then 40 years of age. His wife Susan maiden name unknown, was 42. They had the following children; 1. Bela B. Schenck, age 23 (Do you know the exact birth date?) 2. Lester Schenck, age 18 3. Simous Schenck, (male) age 14 4. Peter Schenck, age 12 5. Emily Schenck, age 8 6. Louisa Schenck, age 1 William's farm was on lot #174 and in 1850 census was valued at $6000. Ruluf, the brother was born in1798 (gravestone) and died in 1877. He married Sarah E. ------? Who was born in 1803 and died in 1870. They had 2 children; 1. George Schenck b. 1824 d. 1850 2. Elizabeth Schenck b. 1827 d. 1906 m. _______Geyer Elizabeth is definitely a daughter, not a daughter-in-law of Ruluf and Sarah. They were buried in Castile. We have clippings on Porter A Schenck born in 1904, son of Floyd and Nellie (Johnson) Schenck and Donald Schenck, brother of Porter A. We also have accounts of Delbert W Schenck who married Mary E Dill in 1881 and five children; 1. Floyd D. Schenck 2. Gertrude E. Schenck 3. Lesley Erwin Schenck 4. Elbert L. Schenck 5. Leon P. Schenck Are any of the people related to you, and if so how? (From unknown) .
  27. 1860 Federal Census, Wyoming, Cayuga, New York Free Inhabitants in Gainesville in the County of Wyoming State of New York enumerated by me, on the 12th day June 1860 Elisha Reynolds Clerk Marshall Post Office Gainesville.
  28. Dave Conover
  29. David Conover, [email protected]. GEDCOM file; Created on 31 JUL 2004. Imported on 3 Aug 2004.
  30. Thru correspondence with our friend Sue Cooper. MIke Fromholt: Evalina Schenck research: The children (and ages) of Sylvester and Eliza in 1860 were Theodore(25, attorney -at-law), Ann Eliza(22), John S(19), Evalina(16) and Mary E(12). ON the 1850, Mary E was listed as Alice. With this information, I thought I found Theodore in later years as a lawyer in Binghamton, but this is not the same one, as I found later on the web, his parents were someone else other than Sylvester and Eliza. However, on the web, I found information pointing to a Major Theodore Schenck, that died in Auburn in 1874.(Buried at Ft Hill Cemetery) This was probably the same Theodore Schenk that started off with the rank of Captain and commanding officer of Company E of the 3rd Artillery. I will have to see what I can find on this regiment at a later date, as it could be interesting.
  31. GEDCOM file submitted by Phil Dascola [email protected]_John Root_Ancestry.com. Created on 13 MAR 2005. Imported on 18 Mar 2005.
  32. Cayuga County Vital Records, Auburn, New York.
  33. IGI Individual Record of William Ward; .
  34. Pat Welty communication on MyFsmily.com.
  35. William & Mary Ann WARD Family Bible.
  36. 1841 Census, FHL Film 438875, British National Archives, Surrey, England.
  37. 1851 Census, FHL Film 87691, British Archives, Kew, Richmond, Surrey, England.
  38. Family Bible, William & Mary Ann's.
  39. Marriage by Banns, 12 June 1848, Akeley, Buckingham, FHL Film 34471.
  40. Phyllis Ward Stanton, Historian, Eown of Scipio, Cayuga Co., NY.
  41. Mary Lou Graf: E_mail sent Dec 4, 2001. Zaccheus Dee Ward (she says not Zackarias as written in the family Bible pages you forwarded.) I originally had Zaccheus... taken from census records and his grave stone. Alice Rebecca Haight (not Haley)--- Rita has Alice's Bible. She is very certain of her information as Rita took car of Alice R. (she calls her Mother Ward) after Zaccheus' death, until her death--in later years, Alice was blind. Alice R. did die in 1949. Alice was born in England --was adopted, but Rita didn't know any other details.
  42. From Social Security Death Records and other comments by email from Nancy ward. See Source Text.
  43. AWilliam & Mary Ann (Blackwell) Ward's family Bible,@ in possesion of Kenneth Ward, 1 Playa Verde, Tiburon, CA 94920.
  44. Pat Welty
  45. Pat Welty e-mail of Aug 14,2005 {Report) 1900 US Census.
  46. 1900 US Census, Auburn, Cayuaa County, New York , June 4, 1900, 1st Ward; Roll T623 1012; Page;5B; Enumeration District; 21.
  47. City Directory of 1909; Auburn, Cayuga. New York.
  48. 1910 United States Federal Census 9th Ward, Auburn, Cayuga County, New York; Roll; T624, 1784.
  49. Pat Welty e-mail of Aug 14,2005 (Ethel May Suewart Obituary).
  50. Pat Welty e-mail of Aug 14,2005 {Report) Susan Wards Obituary.
  51. "Medical Certificate of Death," unknown, Town of Springport, Cayuga County, New York, Sarah=s lists place of birth.
  52. "Medical Certificate of Death," unknown, Town of Springport, Cayuga County, New York, Frank G. Hill informant.
  53. This is what I have from Dawn McCarty Lawrence on the Edward/Carrie Titus line. She and husband Dennis are in Winter Haven now (from Central NY.
  54. "Town of Springport & Village of Union Springs," Marriage, Death and Birth Records.
  55. "Union Springs Advertiser," Volume LX, Union Springs, NY, Thursday, 1 Apr 1926, Number 13, Frontenac Historiacl Society & Museum.
  56. LDS; Merged General Note: Batch #: 8627506, Sheet #: 27, Source Call #: 1396248. .
  57. Schenck- Couwenhoven Marriages from Records of First Dutch Church of Monmouth County.
  58. IGI Individual Record of Thomas Ward; .
  59. Hi Shirley/Ken and Jerry, Think Kenneth Ward in CA has found something. I'll send his e-note as a forward so you see how he found it also. I've been talking with Ed Owens (wife Margery Beach Owens-Geo. Ward line) and he has the 1851 British Census on CD and also some birth, marriage, death records on England. He'll see what he can find on the Thomas Ward and Elizabeth Woods below. Should be interesting. I'll share as soon as he sends something. Regards, Pat ----- Original Message ----- From: Kenneth Ward To: Pat Ward Welty Sent: Thursday, May 06, 2004 2:38 AM Subject: Thomas Ward family in Northamptonshire Hi Pat, Here is the info on the Thomas Ward family in Northamptonshire. The family is listed by the IGI and was found by tracing the Mary Smith on the bereavement card in the set of copies of Wm Ward cards you sent me a year ago. I had some luck tracing the Pinfolds in the photo of their family also. This is less conclusive, but Ann Pinfold (sister of Mary Ann) seems to have originated in the same village. I am following a lead in that and may have something more definite later. The Mary Smith bereavement card: Mary Smith's bereavement card is among the mementos left by William and Mary Ann. It was unknown who she was. She died in 1883 in Northants (Northampton) so should have been listed in the 1881 census. There are only about eight Mary Smiths in the 1881 British census with the right y.o.b. Of those, the only one with birth place near Buckingham- Northampton was the Mary Smith born in Bradden, Northampton. A Thomas Ward family is listed for Bradden with a daughter named Mary of the right age. There is a son William with christening date of Feb., 1831, which fits our William's d.o.b. Bradden is a small village with only 172 entries in the 1851 census. This is almost certainly the household of our William's father. Here's a summary of the IGI listing (you can go on-line and click on the names to get the IGI original): Husband Thomas Ward Wife Elizabeth Woods Children 1. Mary Ward Christening: 21 MAY 1825 Bradden, Northampton, England 2. Sarah Ward Christening: 22 FEB 1829 Bradden, Northampton, England 3. William Ward Christening: 20 FEB 1831 Bradden, Northampton, England 4. Joseph Ward Christening: 19 MAY 1833 Bradden, Northampton, England 5. Emma Ward Christening: 08 MAR 1835 Bradden, Northampton, England 6. Thomas Ward Christening: 20 AUG 1837 Bradden, Northampton, England 7. George Ward Christening: 15 MAR 1840 Bradden, Northampton, England Map of the area from Towcester to Buckingham: The map with a scale of miles is attached. Bradden is a few miles west of Towcester. The city of Northampton is a few miles to the north of the top of the map and is much larger than Buckingham. The boundary between Northamptonshire and Buckinghamshire runs diagonally upper right to lower left in a meanderline a little north of Lillingstone Dayrell. Best, Kenneth.
  60. Bishops Transcripts, Bradden Parish, FHL Film 1966106.
  61. 1861 British Cencus, Bradden,British National Archives, Kew, Richmond, Surrey.
  62. Agnes McCaul; death certificat Bradden, Towcester, Northampton.
  63. Agnes MCCAUL, 13 August 2004; Birth Year & Place; partial family tree.
  64. Marriage Certificate, North Aston Parish, Oxfordshire.
  65. Oxfordshire Marriage Transcripts, 1538-1837, M038302 (1722-1847).
  66. IGI Individual Record of Elizabeth; .
  67. 1851 Census, FHL Film 87691, British National Archives, Kew, Richmond Thomas WARD & Elizabeth WOODS, Children, Agnes MCCAUL, England, partial family tree - 7 July 2004 email 1861 British Census, Bradden, British National Archives, Kew, Richmond, Surrey.
  68. Death Certificate, Bradden, Towcester, Northampton.
  69. Bishop Transcripts, Bradden, Nothampton, FHL Film 1967104.
  70. LDS: IGI Individual Record of Mary Ward; .
  71. 1881 British Census, Northampton, RG11, Piece 1550, Folio 100, Page 27.
  72. Agnes MCCAUL, England, partial family tree, 7 July 2004 email.
  73. LDS: IGI, British Isles, FHL File 251817565.
  74. Memorial Card from estate of William & MaryWard (1902).
  75. 1901 British Census, Warsickshire, RG13/1403, Folio 68, page 7.
  76. 1846 Marriage Record, Bradden Parish, Bradden, Northampton, England.
  77. IGI Individual Record of Sarah Ward; .
  78. IGI, British Isles, FHL File 251817565.
  79. IGI Individual Record of Joseph Ward; .
  80. Parish Register, 1682-1885, Akeley, Buckingham, FHL Film 1042374.
  81. IGI Individual Record of Emma Ward; .
  82. IGI, British Isles, LDS, Family Group Record 251817565.
  83. IGI Individual Record of Thomas Ward II; .
  84. 1881 British Census, FHL Film 1341369, Piece 1531 Folio 23, Page 10.
  85. IGI Individual Record of George Ward; .
  86. Birth Certificate, Bradden, Towcester, Northampton.
  87. 1871 British Census, Puplic Record RG10/1471, Distroct 12, Folio 50 page 8.
  88. 1881 British Census, Public Record RG11, Piece 1534, Folio 122, Page 6.
  89. 1901 British Census, Public Record RG13/1410, District 5, Folio 43, page 3.
  90. Gladys Marie Chase, William Chase of Yarmouth, R929.2 C381cg, Another book: The Descendants of Aquila And Thomas Chase. 1928. By John Carroll Chase & George Walter Chamberlain. Gives similar data. Found on Family Tree Maker site.
  91. Monuments/records of cemetery. Copied 1963 by Mable Crosby. As gathered from US Genweb Cayuga County page.
  92. Carr Family Records Edson I Carr Herald Printing House, Rockton, IL 1894 R929.2 C23e "married Ann Tobias.
  93. "Oshkosh Daily Northwestern." (3 Jun 1910 pg 7).
  94. "Riverside Cemetery," as reported by [email protected] in response to a query.
  95. Some Cemeteries of the Between The Lakes Country, Portion of seneca, Schuler & Tompkins Cos NY, Collected by Jessie Howell Finch & others 1889-1968, pg 51.
  96. Some Cemeteries of the Between The Lakes Country, Portion of seneca, Schuler & Tompkins Cos NY, Collected by Jessie Howell Finch & others 1889-1968.
  97. LDS; Merged General Note: Batch #: 1761115, Source Call #:.
  98. Quaker Births From Oblong Monthly Meeting ; Quaker Hill, Pawling, Dutchess County, New York; LDS Film # 873511, ; Records of Josephine Frost; Transcribed by Debbie Axtman.
  99. LDS; Merged General Note: Batch #: 8722303, Sheet #: 08, Source Call #: 1396394.
  100. Griffin, Ellithorpe, McClelland of NY, IA 177-1998; CD 732 WFT Vol. 32 Tree 0303; Imported on 28 May 2001.
  101. Griffin, Ellithorpe, McClelland of NY, IA 177-1998; CD 732 WFT Vol. 32 Tree 0303.
  102. LDS; Merged General Note: Batch #: 8625203, Sheet #: 44, Source Call #: 1396232.
  103. Susan (Poliksa) Cary scary @@ infowest.com, scary.ged (RootsWeb World Connect, db=poliksa). Date of Import: Oct 3, 2001.
  104. GEDCOM file submitted by David Porter,
  105. GEDCOM file submitted by Joyce Atchley , [email protected]. Created on 24 JAN 2005. Imported on 19 Feb 2006.
  106. GEDCOM file submitted by Joyce Atchley , [email protected]. Created on 24 JAN 2005. Imported on 19 Feb 2006.
  107. John Woodward "Jack" Buschman, February 10, 2002, John Woodward "Jack" Buschman, February 10, 2002.
  108. GEDCOM file submitted by David A. Blocher , . Created on 19 MAR 2005. Imported on 4 May 2005.
  109. John Woodward "Jack" Buschman, February 10, 2002.
  110. Descendants of David Akin of Newport, RI; Robert Larry Akin; Ancestory.com; .
  111. Lois Akin Schultz, Some Akin Cousins (Garden Grove, California, 1980), p. 247.
  112. GEDCOM file submitted by Robert Larry Akin, . Created on 27 MAR 2005. Imported on 5 May 2005.
  113. Daphne Brownell, Daphne Brownell Records, John Akin notebook. Daphne cited DVR 1:117. Confirmed RLA.
  114. Daphne Brownell, Daphne Brownell Records, John Akin notebook. Daphne cited DVR 1:117. Confirmed RLA.
  115. Lois Akin Schultz, Some Akin Cousins (Garden Grove, California, 1980), p. 247.
  116. Frantz, Potter, Fox of PA, RI 195-1999; CD 739 WFT Vol. 39 Tree 0577; Imported on 26 May 2001.
  117. Lapham, Smith, Taber of NY, OH 956-1996; CD 715 WFT Vol 15 tree 1869; Imported on 13 Oct 2002.
  118. Frantz, Potter, Fox of PA, RI 195-1999; CD 739 WFT Vol. 39 Tree 0577.
  119. Raymond T http://awt.ancestry.com/cgi-bin/igm.cgi?op=REG&db=mewingnut&id=I2009507.
  120. Marriage certificate, braddeb Parish, Bradden, Northampton, England.
  121. Parish Register,Akeley, Buckinghamshire, FHL 1042374.
  122. Don Schenck, from Cayuga County records.
  123. Some of many data supplied by Pat (Ward) Welty.
  124. Philip James Tobias (?), Philip James Tobias as submitted in GEDCOM file D:\GENEAL~1\GEDCOMS\MERCHANT\TOBIAS.GED and imported on 10/25/2001 at 14:41:08.
  125. GEDCOM file submitted by Ron Merchant, [email protected]. Created on 31 MAY 2002. Imported on 17 Oct 2005.
  126. Ingham Co., 1850 Census.
  127. Tombstone, Meech Cemetery.
  128. Ingham County Probate Records.
  129. Philip James Tobias (?), Philip James Tobias as submitted in GEDCOM file D:\GENEAL~1\GEDCOMS\MERCHANT\TOBIAS.GED and imported on 10/25/2001 at 14:41:08.
  130. GEDCOM file submitted by Ron Merchant, [email protected]. Created on 31 MAY 2002. Imported on 17 Oct 2005.
  131. Lansing Chapter, DAR, Ingham County Michigan Vital Records, p. 130.
  132. Richard Hillenbrand .
  133. Mabel Gould Demers Hinkley of Portland, ME 1977 (notebook available in the Barnstable, Mass).
  134. LDS; Merged General Note: Batch #: 1761115, Source Call #:?; Film #: 453894, Page #: 15, Ordinance #: 10108.
  135. LDS; Merged General Note: Batch #: 7450338, Source Call #: 002924.
  136. Source: "The Greenes of Rhode Island with Historical Records of England Ancestors" by Louise Brownell Clarke, Knickerbocker Press, New York, NY, 1903; Compiled by Julius A. Jahnke.
  137. Source: Stacy Niedzwiecki (Compuserve 74064,1744), Grand Rapids, MI; The Greenes of Rhode Island, page 136. "They Were Here Too" Genealogies of the Owners of the Inn at Easton Corners and Related Families of Southern Washington County and Environs, State of NY, page 573 Volumes I-IV 1760 - 1960 by Jane Betsey Welling - 1971 Gc 974.701.
  138. Dar Patriot Index List A James Allen, born 28 Jan 1758, died 26 Nov 1837, married Susannah Wilcox, a private from New York and received a pension. Vol I pg 10. (EAA 1985).
  139. From "The Letchworth Family in England and America" by Edward Hance Letchworth printed in 1940.
  140. Source from Donald C. Kifer Sr; 30061 Frank Dr,; Wickliffe, Ohio; E-Mail- [email protected].
  141. Durling/Wells Family; Contact: Jacqueline Lubinski [email protected].
  142. Daphne M. Brownell, Ancestors and Descendants of Justus H. Akin of Rensselaer County, New York (January 1971), p. 15. Brownell cites D.V. R., Vol. II, p. 242.
  143. William M. Emery, The Howland Heirs (E. Anthony & Sons, Inc., New Bedford, MA 1919), p. 32.
  144. Lois Akin Schultz, Some Akin Cousins, p. 230.
  145. William M. Emery, The Howland Heirs, 33.
  146. Daphne M. Brownell, Ancestors and Descendants of Justus H. Akin of Rensselaer County, New York, p. 15. Brownell cites D.V.R., Vol. II, p. 242.
  147. Vital Records of Dartmouth, Bristol Co., MA, to the year 1850: Vol II (Marriages) (GenealogyLibrary.com), p. 190.
  148. Evelyn J. Hartley, 4759 Tara View, Leesburg, FL 34748, WFT 2493, CD Vol. 15 (WFT 2493, CD Vol. 15), WFT Vol 6, #3883.
  149. Lois Akin Schultz, Some Akin Cousins, p. 142.
  150. Daphne M. Brownell, Ancestors and Descendants of Justus H. Akin of Rensselaer County, New York, p. 15. Brownell cites D.V.R., Vol I, p. 17.
  151. Vital Records of Dartmouth, Bristol Co., MA, to the year 1850: Vol I (Births), p. 17.
  152. William M. Emery, The Howland Heirs. Ancestry Chart.
  153. Ibid.
  154. Ibid., p. 34.
  155. Lois Akin Schultz, Some Akin Cousins, p. 240.
  156. Vital Records of Dartmouth, Bristol Co., MA, to the year 1850: Vol I (Births), p. 117.
  157. William M. Emery, The Howland Heirs, p. 162.
  158. Daphne Brownell, Daphne Brownell Records, John Akin notebook. Daphne cites DVR 1:118. Confirmed RLA.
  159. Ibid., John Akin notebook. Daphne cites "The Howland Heirs" by Emery, p. 30.
  160. Ibid., John Akin notebook. Daphne cites DVR 1:117. Confirmed RLA.
  161. Ibid., John Akin notebook. Daphne cited DVR 1:117. Confirmed RLA.
  162. Lois Akin Schultz, Some Akin Cousins, p. 245.
  163. Daphne Brownell, Daphne Brownell Records, John Akin notebook. Daphne cites DVR 1:117. Confirmed RLA.
  164. Lois Akin Schultz, Some Akin Cousins, . 247.
  165. Loveland, Harvie, Allyn of Canada, England 560-1998[ CD 731 WFT Vol 31 Tree 0472.
  166. Loveland, Harvie, Allyn of Canada, England 560-1998[ CD 731 WFT Vol 31 Tree 0472.
  167. Inscriptions Taken From Headstones in Schenck - Couwenhoven Cemetery, Pleasant Valley (Pleasant Valley aka Schenck and Couwenhoven near Holmdel).
  168. Submitter [email protected] Individuals in file 19470; GEDCOM file imported on 20 Apr 2001. File Name 1221805.
  169. Helene Lloy (Brown) (Thomas) Fraley E-mail Address(es): [email protected]) old not in use.
  170. GEDCOM file imported on 22 Jan 2001. Contact Submitter/Download GEDCOM File Name 368382 (1,337,577 Bytes) Submitter [email protected] Download for PCs Self Extracting Archive (.exe file) (237,537 Bytes) Download for Macs or PCs Zip Archive (.zip file) (221,767 Bytes).
  171. Charles Dorr Descendants of Edward Dorr; submitted; GEDCOM file ; Created on 4 FEB 2002.; Imported on 24 Jan 2005.
  172. Gravestone Inscriptions - Baptist Church Baptist Church, Hoosick Falls, Rensselaer County, NY. In Memory of Amy Bull Wife of Isaac Bull Wyo died Jan. 8th, 1835 Aged 67 years 3 mon. and 11 days.
  173. Ancestry World Tree Viewer Dorr Surname Search. Amy Chase b. 19 Sept 1747, Quaker Hill, Dutches county, NY, d. 8 Jan. 1838, Buried in the Baptist Cemetery, Hoosick Falls, NY.
  174. Grace Croft, Author, Complier and Editor-in-Chief, History and Genealogy of the Milk - Milks Family (Published in Provo, Utah). page 39. Children born probably at Quaker Hill, Dutchess County, NY. Amy Chase, b. 19 Aug 1747; m. Isaac Bull Abigail, b. 12 Mar 1750; m. Isaac Langdon David, b. 1 Feb 1752, d. 26 Oct 1835, White Creek, NY.; m. 1 Abigail Snydam, d. 12 Dec 1813, aged 56; m. 2 Saloma Eldredge. Child fro 1st M. Mehitable Chase, b. 1777, Hoosick Falls, NY, d. 27 Aug 1858; m. David Gooding, d. 28 May 1846. Eunice, b. 1753; m. Isaac Wilcox Daniel, b. 18 Mar 1755, d. 30 July 1841; m.1 Elizabeth Baker; m. 2. Charlotte or Charity Hyde. Set Chase m. 2 Sarah Ellis and had the following children; Peace b. 1757, d. 28 Apr 1811; m. David Sprague Thankful, b. abt 1759; m David Cory Jonathan, b. 1760, d. 1847; m. Sarah Van Snydam b. 1764, d. 1846 Samuel, b. 3 June 1761, d. 18 Sept 1832; m. 1 2785 Rachel Snydam, b. 1764, d. 1830; m. 2. Phebe; m. Mr. Adams Prince Stephen, d. aged 12 yrs. Elizabeth, b. 9 June 1769; m. Daniel Dearborn.
  175. LDS; Merged General Note:Batch #: 7207506, Sheet #: 92, Source Call #: 820256.
  176. Vital Records of Sandwich, Massachusetts gives surname of Lodawick parent of Bethshua, Gideon, and Joseph as Hackse or Hakse, as well these children.
  177. Gen. Dictionary of New England Volume 2 page 385 gives Haxie, or Hauksie for surnames of Lodowick. As well as Lodowick and Mary's children; Gideon, Hezekiah, John, and Joseph. By James Savage??.
  178. LDS; Merged General Note: Batch #: 5027424, Sheet #: 26, Source Call #: 1553842: Batch #: 8420805, Sheet #: 55, Source Call #: 1395832; Batch #: C501951, Source Call #: 908271 ITEM 1; Film #: 170633, Page #: 598, Ordinance #: 22647.
  179. LDS; Merged General Note: Batch #: 8420805, Sheet #: 55, Source Call #: 1395832; Batch #: 5027424, Sheet #: 26, Source Call #: 1553842. Batch #: C501951, Source Call #: 908271 ITEM 1.
  180. LDS; Merged General Note: Batch #: 5027424, Sheet #: 26, Source Call #: 1553842: Batch #: 8420805, Sheet #: 48, Source Call #: 1395832; Batch #: C501951, Source Call #: 908271 ITEM 1; Batch #: 1760833, Source Call #:? Film #: 170645, Page #: 263, Ordinance #: 9879 .
  181. LDS; Merged General Note: Film #: 170645, Page #: 263, Ordinance #: 9875; Film #: 177933, Page #: 86, Ordinance #: 3286; Batch #: C501951, Source Call #: 908271 ITEM 1; Batch #: 8505006, Sheet #: 91, Source Call #: 1395955.
  182. Descendants of John Irish The Immigrant 1629-1963 and Allied Families.; by Willis L. Irish; The Dingley Press: Freeport, Maine. 1964.; PAGE: 14.
  183. Descendants of John Irish The Immigrant 1629-1963 and Allied Families. by Willis L. Irish. The Dingley Press: Freeport, Maine. 1964. Page 71.
  184. GEDCOM file imported on 4 Oct 2002. Halls of Westerly, RI & Halls of Portsmouth RI -two trees Entries: 5046 Updated: Sun Jul 7 10:29:03 2002 Contact: Peter Hall
  185. O'Killey, Book, Kelley of IL, WA 1565-1997; CD 711 WFT Vol. 11 Tree 3036; Imported on 1 Jun 2001.
  186. O'Killey, Book, Kelley of IL, WA 1565-1997; CD 711 WFT Vol. 11 Tree 3036.
  187. Susan (Poliksa) Cary scary @@ infowest.com, scary.ged (RootsWeb World Connect, db=poliksa). Date of Import: Oct 3, 2001.
  188. Internet World Wide Web site; REFN: 42; TYPE: Manuscript; DATE: 30 DEC 1998.
  189. The Owl published Quarterly from 1899-1934, annually from 1939; REFN: 26; TYPE: Book, Multi-Volume; DATE: 30 DEC 1998 (Wing Family of America, Inc.).
  190. Caroline Lewis Kardell & Russell A. Lovell, Jr. Vital Records of Sandwich, Massachusetts to 1885 REFN: 54; TYPE: Vital Rec., N.Eng.; DATE: 28 APR 1999 (3 Vols. New England Historic Genealogical Society, Boston, 1996).
  191. GEDCOM file imported on 2 Apr 2003. Spurgeon Genealogy; Updated: Thu Nov 1 07:29:36 2001 Contact: Bob Spurgeon [email protected].
  192. Presnell, Rusco, Stout of England, NC 1540-1993' CD 730 WFT Vol 30 Tree 1159.
  193. John Woodward "Jack" Buschman, February 10, 2002, John Woodward "Jack" Buschman, February 10, 2002.
  194. Daphne M. Brownell, Ancestors and Descendants of Justus H. Akin of Rensselaer County, New York (January 1971).
  195. Ibid., Page 10.
  196. Frank J. Doherty, Settlers of the Beekman Patent - Dutchess County, New York (Pleasant Valley, New York 12569), p. 61.
  197. Massachusetts Town Death Records (Ancestry.com Database).
  198. Vital Records of Dartmouth, Bristol Co., MA: Deaths to the year 1850, p. 15.
  199. Massachusetts Town Death Records (Ancestry.com Database).
  200. Vital Records of Dartmouth, Bristol Co., MA: Deaths to the year 1850, p. 15.
  201. Daphne M. Brownell, Ancestors and Descendants of Justus H. Akin of Rensselaer County, New York (January 1971).
  202. Ibid., p. 10. Brownell cites D.V.R., Vol I, p. 46.
  203. Email, Joan Akin (various dates) (Joan cites the Dartmouth Vital Records, Vol 1 - Births, Vol 2 - Marriages, and Vol 3 - Deaths.), Vol 1., p. 46.
  204. Evelyn J. Hartley, 4759 Tara View, Leesburg, FL 34748, WFT 2493, CD Vol. 15 (WFT 2493, CD Vol. 15).
  205. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997.
  206. Early Dutch Settlers of Monmouth Co., NJ.
  207. Stump, Brumbaugh, Pippenger of IN, PA 1440-1995; CD 702 WFTree Vol. 02 Tree 5501.
  208. GEDCOM file submitted by Charles Huntsberry, 126 McClure Way, Winchester, VA 22602-1172. Created on 10 APR 2004. Imported on 28 Apr 2004. Gerret Gerretse Schenck 1712 - 1757.
  209. Van Every, Grannis, Schenck of TX, CT 1548-1995; CD 703 WFTree Vol 3 Tree 6134, Date of Import: Feb 16, 1997.
  210. Scroll made by the late Samuel M. Schanck.
  211. Allen Rufus Bratt Loan of Book "The Ancestors and Descendants" of Rulef Schenck by Benjamin Robinson Schenck, M D. from records and notes compiled by Adrian Adelbert Schenck, Detroit, Michigan 1911.
  212. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446: Jan 13, 1997 MF 1:182; TAG Vol 17, p 194.
  213. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 VR Newport RI, Vol 4, pg 176; MF 1:182.
  214. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 Reference book #1, pg 351.
  215. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 Reference book #1, p 293, 352.
  216. Wood, Washburn, Titus of NY, IL 128-1996; CD 708 WFT Vol 8 Tree 3816.
  217. Titus, Palmer, Hicks of MA, CT 1553-1991; CD 702 WFTree Vol. 02 Tree 5664 Import: Oct 15, 1996.
  218. The Owl published Quarterly from 1899-1934, annually from 1939; REFN: 26; TYPE: Book, Multi-Volume; DATE: 30 DEC 1998 (Wing Family of America, Inc.).
  219. GEDCOM file imported 2002. Updated: Sun Nov 28 12:00:14 1999 Contact: Raymond T. Wing Home Page: Descendants of Matthew Wing.
  220. REFN: 1 TYPE: Book, Simple DATE: 16 FEB 1999.
  221. Ancestral File, version 4.16; REFN: 68; TYPE: Lds Church; DATE: 12 JAN 1999.
  222. Henry N. Hoxie, The Owl printed in Sandwich, Massachusetts in 1901. An article by Henry N. Hoxie.
  223. LDS; Merged General Note: Batch #: 5027424, Sheet #: 31, Source Call #: 1553842; Batch #: 7207506, Sheet #: 92, Source Call #: 820256; Batch #: 8834107, Sheet #: 01, Source Call #: 1553309; Film #: 449522, Page #: 13, Ordinance #: 5620.
  224. LDS; Merged General Note: Batch #: 7207506, Sheet #: 92, Source Call #: 820256; Film #: 449522, Page #: 14, Ordinance #: 6075; Batch #: 446238, Source Call #:?; Batch #: 5007093, Sheet #: 08, Source Call #: 1553487. .
  225. GEDCOM file imported 2002. Rich Ged Com Contact: Bruce H. Richardson .
  226. LDS; Merged General Note: Batch #: 5027424, Sheet #: 31, Source Call #: 1553842; Film #: 449522, Page #: 15, Ordinance #: 5621: Batch #: 1760737, Source Call #:?; Batch #: 7207506, Sheet #: 92, Source Call #: 820256.
  227. LDS; Merged General Note: Batch #: 8834107, Sheet #: 03, Source Call #: 1553309; Batch #: 7207506, Sheet #: 92, Source Call #: 820256; Film #: 170633, Page #: 674, Ordinance #: 25530.
  228. LDS; Merged General Note: Batch #: 7207506, Sheet #: 92, Source Call #: 820256; Film #: 449522, Page #: 16, Ordinance #: 6076.
  229. LDS; Merged General Note: Batch #: 7207506, Sheet #: 92, Source Call #: 820256.
  230. LDS; Merged General Note: Film #: 449522, Page #: 17, Ordinance #: 6078; Film #: 170761, Page #: 2105, Ordinance #:?; Batch #: 7207506, Sheet #: 92, Source Call #: 820256.
  231. Broderbund Software, World Family Tree; REFN: 15; TYPE: Book, by Agency; DATE: 30 DEC 1998 (published on CDs).
  232. LDS; Merged General Note:Batch #: 8834107, Sheet #: 10, Source Call #: 1553309; Film #: 449522, Page #: 18, Ordinance #: 5622. .
  233. Descendants of Geo Harvey Brower; Maitland Dirk Brower Ancestrory.com .
  234. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 Reference book #10, p 57.
  235. updateeee; Ancestry .com; Christina Hunter
  236. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 VR Dartmouth Deaths, p 75.
  237. Dougherty's (sp?) Beekman Patent Series (Nancy Ward just shared this PDF).
  238. Gregory, Sawhill, Rollyson of PA, OH 980-1999; CD 735 WFT Vol 35 Tree 0782 Imported on 21 Feb 2000.
  239. GEDCOM file imported on 10 Nov 2000. File Name 109830 (1,026,543 Bytes) Submitter [email protected] Individuals in file 3653.
  240. Descendants of John Irish The Immigrant 1629-1963 and Allied Families.; by Willis L. Irish; The Dingley Press: Freeport, Maine. 1964. Page 15.
  241. Descendants of John Irish The Immigrant 1629-1963 and Allied Families.; by Willis L. Irish; The Dingley Press: Freeport, Maine. 1964.; PAGE: 22.
  242. GEDCOM file imported on 20 Jun 2002. Henry Reynolds family; Entries: 4894 Updated: Sat Aug 25 20:22:20 2001 Contact: Victor Bird .
  243. Wing, Barrows, Hoyt of MA, England 606-1996; CD 722 WFT Vol. 22 Tree 3645; Imported on 30 May 2001.
  244. Wing, Hoyt, Barrows of MA, England 606-1987; CD 701 WFT Vol. 1 Tree 5812; Import: Apr 14, 1997.
  245. Wing, Barrows, Hoyt of MA, England 606-1996; CD 722 WFT Vol. 22 Tree 3645.
  246. Tripp, Clarke, Champlin of RI, England 1302-1996; CD 735 WFT Vol. 36 Tree 1669; Imported on 27 May 2001.
  247. Tripp, Clarke, Champlin of RI, England 1302-1996; CD 736 WFT Vol. 36 Tree 1669.
  248. Susan (Poliksa) Cary scary @@ infowest.com, scary.ged.
  249. Angela Strzelecki, Akin Ancestors Newsletter, Vol 2, Issue 3, Sept 1997, Page 27, Entry ZZ.
  250. Frank J. Doherty, Settlers of the Beekman Patent - Dutchess County, New York, Page 61, Para 2.
  251. Daphne M. Brownell, Ancestors and Descendants of Justus H. Akin of Rensselaer County, New York, Page 9.
  252. David Dobson, Scots in New England, 1623-1873 (Genealogical Publishing Co., Baltimore, Md., 2002), p. 3. Dobson cites Scottish Guardian, Series XLIV.2.
  253. Ibid., p. 5.
  254. Daphne M. Brownell, Ancestors and Descendants of Justus H. Akin of Rensselaer County, New York, p. 4.
  255. Ibid., Page 4. See Source for James Akin's death.
  256. Ibid., Page 4. Index to the so-called "Common Burial Ground" in Newport, rhode Island made by Turner before 1900 on p. 32 is found: "Akin, James, d. Dec. 17, 1727, ag. 60.".
  257. Gravestone in Common Burial Ground, Newport, RI, Gravestone of James Akin.
  258. Ibid., Gravestone of James Akin.
  259. Vital Records, Portsmouth, Rhode Island, Vol I., Page 1. David Akin deceased the 10th Day of February in the year 1685-1686 in the 17th year of his age.
  260. Daphne M. Brownell, Ancestors and Descendants of Justus H. Akin of Rensselaer County, New York, Page 2. The citation is given to James N. Arnold's printed Vital Records of Rhode Island, 1636 -1850, Vol 4, p. 49 which says that David died at age 17 on Feb 10, 1685/6. Thus we conclude that David was born in 1669/70.
  261. Ibid., P. 6. It is noted that David was born "about ... 1670".
  262. Ibid., Page 8. This was cited as from James N. Arnold's printed Vital Records of Rhode Island, 1636 -1850, vol 4, under "Portsmouth" at p. 49 which states: "1-3 Akin. David, died in 17th year, Feb. 10, 1685/6.".
  263. Daphne M. Brownell, Ancestors and Descendants of Justus H. Akin of Rensselaer County, New York, p. 10.
  264. Henry Barnard Worth (1858-1923), Research Notes of a New Bedford, Mass. lawyer & historian, 1714-1942. (Handwritten notes maintained at the Kendall Institute, New Bedford, MA), MSS 59, Box 17, Subseries 34, p. 1. Henry cites the Will of Thomas Briggs which mentions John Akin as his son-in-law.
  265. Margot Akin Gifford, Margot Gifford Genealogy, Chart 2.
  266. Frank J. Doherty, Settlers of the Beekman Patent - Dutchess County, New York (Pleasant Valley, New York 12569), p. 694.
  267. Compiled by Jane C. Whitaker, Ancestors & Descendants of Justus Akin and His Two Wives (Privately Printed), p. 13.
  268. Daphne M. Brownell, Ancestors and Descendants of Justus H. Akin of Rensselaer County, New York (January 1971), p. 10.
  269. Frank J. Doherty, Settlers of the Beekman Patent - Dutchess County, New York (Pleasant Valley, New York 12569), p. 694.
  270. Email, Joan Akin (various dates), Vol 1, p. 47.
  271. Ibid., Vol 1, p. 46.
  272. Vital Records of Dartmouth, Bristol Co., MA, to the year 1850: Vol I (Births), p. 46.
  273. Compiled by H. L. Peter Rounds, C.G., Abstracts of Bristol Co., MAachusetts Probate Records; Book 2; 1745-1762 (Genealogical Publishing Company, Baltimore, 1988), p. 137.
  274. Lois Akin Schultz, Some Akin Cousins (Garden Grove, California, 1980), p. 142.
  275. Email, Joan Akin (various dates), Vol. 1, p. 47.
  276. Bristol Co., MAachusetts Probate Records, 1687-1745 (CD502, MA Vital, Probate and Town Records), p. 230.
  277. Brøderbund WFT Vol. 3, Ed. 1, Tree #3446, Date of Import: Jan 13, 1997Hathaway Gen. 350; MFIP (COOKE) #7.
  278. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MD 16:238; MFIP (COOKE) #7.
  279. Mike Engiles (1.) Watson Family Reunion Committee - 1923, "Brief Summary of the Watson Family," 19 Aug 1962, 1. (2.) Watson Family Reunion Committee - 1923, "Brief Summary of the Watson Family," 19 Aug 1962, 2. (3.) Watson Family Reunion Committee - 1923, "Brief Summary of the Watson Family," 19 Aug 1962, 1. (4.) Robert S. Wakefiled, FASG and Ralph Van Wood, Jr, Francis Cooke of the Mayflower & His Descendants -1987, (General Society of Mayflower Descendants), 1. (5.) Robert S. Wakefiled, FASG and anice A. Beebe, Richard Warren of the Maflower & His Descendants - 1991, (General Society of Mayflower Deescendants),.
  280. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997MD 3:33; MD 10:45; MFIP (COOKE) #7.
  281. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MD 16:112; MFIP (COOKE) #7.
  282. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997MD 22:5-7; MFIP(COOKE) #34.
  283. Brøderbund WFT Vol. 3, Ed. 1, Tree #3446, Date of Import: Jan 13, 1997 Hathaway Gen. 752, 753; MFIP (COOKE) #34.
  284. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 Sisson Family Records, FHL # 0022335.
  285. David Mosher, The Pedigree of the Moshers.
  286. Priscilla Howell Elliot_Family Group Sheets of Mar 9 2005; 3200 W. Elephant Head Road, Green Valley, AZ, 85614, [email protected].
  287. Detwiler, Way, Springer of PA, Germany; CD 707 World Family Tree Vol 7 Tree 1077 Import: Jan 30, 1997.
  288. The New York Genealogical and Biographical Record V.68 1937 F116 N28.
  289. GEDCOM file imported on 17 Sep 2002. Holway; Updated: Fri Nov 2 04:08:24 2001 Contact: Karen J. Hancock-Harvey .
  290. Gifford, Wing, Petty of MA, UT 1613-1992; CD 702 WFTree Vol. 02 Tree 2118.
  291. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MF 1:182.
  292. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MFIP (COOKE) #174).
  293. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 Little Compton Families, p 674.
  294. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 Reference book #7, p 741.
  295. Allen Co. Library 977.101 D37EA v16.
  296. GEDCOM file imported on 19 Oct 2004.
  297. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  298. GEDCOM file imported on 19 Oct 2004.
  299. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  300. Jane Fiske, LDS Library in salt Lake974.56 P2f.
  301. GEDCOM file imported on 19 Oct 2004.
  302. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  303. GEDCOM file imported on 19 Oct 2004.
  304. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  305. GEDCOM file imported on 19 Oct 2004.
  306. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  307. GEDCOM file imported on 19 Oct 2004.
  308. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  309. GEDCOM file imported on 19 Oct 2004.
  310. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  311. GEDCOM file imported on 19 Oct 2004.
  312. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  313. GEDCOM file imported on 19 Oct 2004.
  314. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  315. GEDCOM file imported on 19 Oct 2004.
  316. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  317. Paradis, Pelletier, Le Vasseur of Canada, ME 1527-1938; CD 718 WFT Vol. 18 Tree 1597; Imported on 31 May 2001.
  318. George Ernest Bowman, ed. (vol. 1-34); Alicia Crane Williams (v. 35-), The Mayflower Descendant vol. 1, 1899 - vol. 34 (1937); vol. 35 (1985) -; REFN: 26; TYPE: Book, Multi-Volume; DATE: 2 JAN 1999 (Massachusetts Society of Mayflower Descendants, Inc.).
  319. NEGHS. Vital Records of Rochester, Massachusetts to the Year 1850. REFN: 54 TYPE: Vital Rec., N.Eng. DATE: 25 OCT 1999 New England Historic Genealogical Society, Boston, 1914 (for both volumes).
  320. Paradis, Pelletier, Le Vasseur of Canada, ME 1527-1998; CD 718 WFT Vol. 18 Tree 1597.
  321. Fisher, Braley, Lukey of MO, England 163-1998; CD 724 WFT Tree 0819.
  322. Vital Records of Dartmouth, Massachusetts to the Year 1850 REFN: 54 TYPE: Vital Rec., N.Eng. DATE: 20 FEB 1999 3 vols. New England Historic Genealogical Society (1929-1930).
  323. Descendants of John Irish The Immigrant 1629-1963 and Allied Families.; by Willis L. Irish; The Dingley Press: Freeport, Maine. 1964.; PAGE: 13.
  324. Little Compton Families by Maleta H. Robinson.
  325. Millard/Miller uf Rehoboth; Updated Mon Mar 11 11:49:49 2002; ContactL Pat
  326. GEDCOM file imported on 30 Oct 2000.
  327. kallen.ged; File from William Lewis Allen; .
  328. Keith Stanford Allen File from Wm Allen plus in part; CD 717 Vol 17 Tree 1286 ( William Lewis Allen; ).
  329. John Osborne Austin, One Hundred and Sixty Allied Families (Massachussetts, 1893, Privately Printed).
  330. GEDCOM file submitted by Richard Tallman , [email protected]. Created on 29 JAN 2004. Imported on 25 Feb 2004.
  331. GEDCOM file imported on Sep 10 1998. Burleson/Farley Family; Updated: Tue Jun 26 07:37:03 2001 Contact: Crystal Burleson .
  332. GEDCOM file imported My FamiliesUpdated: Wed Oct 16 23:39:24 2002 Contact: Barbara Hathaway .
  333. Presnell, Rusco, Stout of England, NC 1540-1993; CD 732 WFT Vol 32 Tree 0609; Imported on 8 Nov 1999.
  334. Mead, Morse, Wasson of IN, NY 1505-1999; CD 732 WFT Vol 32 Tree 0511.
  335. GEDCOM file imported on 31 Oct 2000.
  336. Bertha Belle Beal Aldridge, The Briggs Family with Allied White Lines by Bertha Briggs Aldridge 1953.
  337. Fugate, Clemmons, Briggs of VA, KY 1566-1998; CD 729 Vol 29 Tree 0586.
  338. GEDCOM file imported on 13 May 2002. Earle King Peckham Family Tree; Entries: 29760 Updated: Sun May 12 16:51:18 2002 Contact: Earle King Peckham .
  339. Fletcher Blanchard
  340. Margot Akin Gifford, Margot Gifford Genealogy, Chart 2D.
  341. Compiled by Jane C. Whitaker, Ancestors & Descendants of Justus Akin and His Two Wives (Privately Printed), p. 3.
  342. William M. Emery, The Howland Heirs (E. Anthony & Sons, Inc., New Bedford, MA 1919). Chart entitled Ancestry of Sarah (Hicks) Howland. No page #.
  343. Weber, Ancestory.com; Pat Weber, GEDCOM file imported on Jun 16 1999. From Ancestory.com.
  344. Weber, Ancestory.com; Pat Weber, GEDCOM file imported on Jun 17 1999. From Ancestory.com.
  345. Chrisman Pedigree: Mayflower Increasings.
  346. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 VR Dartmouth Deaths, p 25.
  347. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MD 3:98.
  348. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 Brøderbund WFT Vol. 3, Ed. 1, Tree #3446, Date of Import: Jan 13, 1997 MD 3:34.
  349. Cole, Herbst, Hornsby of PA, SC 1519-1994; CD 705 WFTree Vol. 05 Tree 0712.
  350. Oliver, Cornell, Howland of MA, ME 1450-1995; CD 703 WFTree Vol 3 Tree 4467, Date of Import: Jan 10, 1997.
  351. In part from Holly Forrest Tamer .
  352. Steve Riddle's Family Tree Entries: 67238 Updated: Sat May 11 23:19:54 2002 Contact: Steve Riddle Home Page: Steve Riddle's Whole Family Tree.
  353. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MF 1:110.
  354. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MFIP (Cooke) #34.
  355. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 VR Dartmouth Deaths, pg 22: MD 22:2-7.
  356. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MFIP (COOKE) #34; MD 16: 110-112.
  357. Jane Fiske, LDS Library in salt Lake974.56 P2f.
  358. Wilbour, Benjamin Franklin, LDS Library in Salt Lake 974.56L2 D3w Also in Tulare Genealogical Library, Tulare, CA (Little Compton Historical Society, 1967).
  359. Thurston Brown, LDS LIbrary in Salt Lake.
  360. Allen Co. Library 977.101 D37EA v16.
  361. GEDCOM file imported on 19 Oct 2004.
  362. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  363. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 NEHG Register, Vol 19, p 367.
  364. SOURCE #2.
  365. Banks, Charles Edward, Planters of the Commonwealth 1620-1640 LDS Library Salt Lake 974 W2bf (Genealogical Publishiiing Co., Baltimore, MD, 1979).
  366. GEDCOM file imported on 19 Oct 2004.
  367. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  368. Wilbour, Benjamin Franklin, LDS Library in Salt Lake 974.56L2 D3w Also in Tulare Genealogical Library, Tulare, CA (Little Compton Historical Society, 1967).
  369. GEDCOM file imported on 19 Oct 2004.
  370. GEDCOM file submitted by Margaret Harke, . Created on 6 APR 2005. Imported on 9 May 2005.
  371. (GenForum message # 540-Thurston).
  372. GEDCOM file imported on 27 Apr 2001. Search Results Contact Submitter/Download GEDCOM File Name 169879 (2,435,185 Bytes) Submitter [email protected] Individuals in file 7033.
  373. Heritage Books Inc., New York Abstracts of Wills, 1665-1801 (CD #9) (Bowie, MD: Heritage Books, 1997), 1:249-250.
  374. GEDCOM file imported on Jan 18 1999. The descendants of Capt. John Seaman [c.1609-1695] of Hempstead, Long Island, NY; Updated: Mon Jul 16 09:20:47 2001 Contact: Jim Rubins .
  375. The Seaman Family in America...by Mary Thomas Seaman in 1928.
  376. New York Abstracts of Wills, 1665-1801 (CD #9); published by Hertage Books at Bowie, MD in 1997. 2:306.
  377. Ibid., 2:307.
  378. Pierce, Frederick Clifton, Batchelder, Batcheller Genealogy. Descendants of Rev. Stephen Bachiler, of England, a Leading Non-conformist, who settled the town of New Hampton, N.H. and Joseph, Henry, Joshua and John Batcheller of Essex Co., Massachusetts REFN: 1 TYPE: Book, Simple DATE: 12 JAN 1999 (Chicago, by the author, W.B.Conkey Company, 1898.).
  379. James Savage, A Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those who came Before May, 1692, on the Basis of Farmer's Register. vol. I & II. pub. 1860, vol. III. pub. 1861, vol. IV. pub. 1862 REFN: 26 TYPE: Book, Multi-Volume DATE: 7 MAY 1999 (Boston, Little, Brown and Company; reprinted by Higginson Book Co., Salem, MA, c1995).
  380. Torrey, Clarence Almon, New England Marriages Prior to 1700 REFN: 1 TYPE: Book, Simple DATE: 30 DEC 1998 Baltimore, Genealogical Publishing Co. (1985,reprinted 1990).
  381. New England Histoical and Genealogical Register REFN: 26 TYPE: Book, Multi-Volume DATE: 1 JAN 1999.
  382. Eugene Aubrey Stratton, Plymouth Colony: Its History & People, 1620-1691 REFN: 1 TYPE: Book, Simple DATE: 23 APR 1999 (Ancestry Publishing).
  383. Cape Cod Series, REFN: 64; TYPE: Book One Of Series; DATE: 31 DEC 1998.
  384. GEDCOM file imported on 17 Apr 2002. M. B. Stearns
  385. Raymond L. Olson, Ancestry of Elihu B. Gifford (1830 - 1898) and Catherine Sandow Barrows (1835 - 1917) of Saratoga County, New York, Buffalo County, Wisconsin, and Spokane County, Washington REFN: 25 TYPE: Book, Comp. Records DATE: 12 JUL 1999 (Baltimore, MD; Gateway Press, Inc., 1989).
  386. Descendants of John Irish The Immigrant 1629-1963 and Allied Families.; By Willis L. Irish; The Dingley Press, Main: 1964, Page 8.
  387. GEDCOM file imported on 8 Oct 2000. File Name 258894 (2,006,739 Bytes) Submitter [email protected] Individuals in file 9728.
  388. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MD 3:95.
  389. Mayflower Descenent. Bowman, George E., ed 1899-1940. 34 Vols. Boston, 1981. Microfiche Mayflower Increasings.
  390. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MD 3:103.
  391. Yankees GEDCOM file Mayflower Descenent. Bowman, George E., ed 1899-1940. 34 Vols. Boston, 1981. Microfiche Mayflower Increasings.
  392. Mayflower Increasings.
  393. Mayflower Increasings for Three Generations; Mayflower Descendent. Bowan, files of George E. Bowman; by Susan E. Roser 1989.
  394. Mayflower Descendant . Bowman, George E., ed 1899-1940. 34 Vols. Boston, 1981. Micorfiche Mayflower Increasings.
  395. Yankees GEDCOM file Mayflower Increasings.
  396. Smith, Davis, Hayward of England, MA 1138-1994; CD 739 WFT Vol 3 Tree1522; imported on 8 Feb 2000.
  397. Smith, Davis, Hayward of England, MA 1138-1994; CD 739 WFT Vol. 39 Tree 1522.
  398. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MD 3:50.
  399. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MD 5:118.
  400. GEDCOM file imported on 3 Jan 2003. Steve Riddle's Family Tree; Updated: Sun Dec 29 19:08:00 2002 Contact: Steve Riddle Home Page: Steve Riddle's Whole Family Tree.
  401. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MF 1:99.
  402. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 MF 1:101.
  403. LDS Ancestral File (TM); _PAREN: Y (July 1996 (c), data as of 2 January 1996).
  404. GEDCOM file imported on 22 Jan 2002. Entries: 35914 Updated: Sat Jan 19 15:30:51 2002 Contact: Vicki Galloway .
  405. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 34466, Date of Import: Jan 13, 1997 MD 4:152.
  406. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 TAG 60:129.
  407. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 Austin Gen Dict RI, p 268.
  408. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 Reference book #7, p 130.
  409. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 Austin Gen Dict of RI, p 268.
  410. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 Austin's Gen Dict RI, p 344.
  411. Lamberts, Tucker, Lapham of MA, Netherlands 1423-1991 CD 703 WFT Vol 3 Tree 3446, Date of Import: Jan 13, 1997 Austin's Gen Dict RI, pg 344.
  412. Lanning, Hayward, Laning of NJ, MA 129-1998; CD 721 WFT Vol 21 Tree 1335.
  413. Bresee, Hebbard, Johnson of NY, MA 1519-1990; CD 714 WFT Vol 14 Tree 0375.
  414. Genealogies of Rhode Island Families From the New England Historical and Genealogical Register, Vol I, pp. 129-255. (Genealogical Publishing Co. Inc, 1989).
  415. Sybil Noyes, Charles Thornton Libby, Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire REFN: 25 TYPE: Book, Comp. Records DATE: 12 JAN 1999 (Reprint, Baltimore, MD; Genealogical Publishing Co.).
  416. REFN: 38 TYPE: Interview.
  417. The Owl Mar 1914, p 1299, The Owl, Mar 1924, p 1299.
  418. John Howland of The Mayflower; Vol 1 by Elizabeth P. White in 1675.
  419. Jim Fraser GEDCOM fileMayflower Increasings.
  420. Chrisman Pedigree.
  421. Haight, Wyckoff, Wetmore of NY, CT 759-1992; CD 728 Vol 28 Tree 1157. Imported on 17 Jan 2005.
  422. Haight, Wyckoff, Wetmore of NY, CT 759-1992; CD 728 Vol 28 Tree 1157.
  423. GEDCOM file imported on 22 Jan 2002. Entries: 3366 Updated: Sat Aug 25 10:06:03 2001 Contact: Entries: 3366 Updated: Sat Aug 25 10:06:03 2001 Contact: Unknown .
  424. Records of William Spooner of Plymouth, MA & his descendants Thomas Spooner, 1883.
  425. GEDCOM file imported on 22 Jan 2002. Entries: 71288 Updated: Thu Dec 27 21:27:26 2001 Contact: Richard & Sharon Hooper
  426. Hoopers Main -A.GED.
  427. Smith, Wood, Wade of RI, MA 135-1994; CD 716 WFT Vol 16 Tree 2130.
  428. Swan, Bennett, Gabriel of MA, ME 1548-1995; CD 708 WFT Vol 8 Tree 3405.
  429. Titus, Robinson, Taylor of England, MA 657-1998; CD 720 WFT Vol 20 Tree 2359.
  430. Raymond C Fuller, Jr., 244 Stonefield Rd, Syracuse, NY 13205-3223 315-.469-0670.
  431. LDS Ancestrial File.
  432. Entries: 12350 Updated: Wed Apr 17 01:29:08 2002 Contact: Joanne Home Page: Family Lines~Online.
  433. Descendants of John Irish The Immigrant 1629-1963 and Allied Families.; By Willis L. Irish; The Dingley Press, Main: 1964, Page 8.
  434. The Abridged Compendium of American Genealogy", Vol. III. Birthdate and parents IGI Batch 8479802-24.
  435. Mayflower Descendant, Plymouth Wills, Vol.III (1901), pp.220-2, quotes Vol.I, fol.37; Inventory fol.38.
  436. The Church of Jesus Christ of Latter-day Saints, Ancestral File (TM), July 1996 (c), data as of 2 January 1996. IGI Batch 8636333-47.
  437. Huckstep, ' NEHGR V.47.
  438. Plymouth Colony Its History & People 1620 - 1691 by Eugene Aubrey Stratton.
  439. Virkus' Compendium, Vol. III, p.369. Plymouth Colony Its History & People 1620 - 1691 by Eugene Aubrey Stratton.
  440. Anc. of Athalia Kendall, p.107.
  441. Mayflower Increasings French, NEHGR 65, Tilden.
  442. Mayflower Increasings Ancestry of Joseph Neal, p.63.
  443. Hugh T. Law, How to Trace Your Ancestors to Europe REFN: 1 TYPE: Book, Simple DATE: 7 SEP 1999 (1987, Salt Lake City, Cottonwood Books).
  444. Parkinson, Ricks, Barrett of UT, NY 1312-1992; CD 728 Vol 28 Tree 2064.
  445. In his father's will of Jan 1565/6, his older brother was under age 24.
  446. French, NEHGR 65, Tilden, cites B.T. of Wye, 'Mr. Thomas Tilden an aged man'.
  447. French, NEHGR 65, Tilden.
  448. Morgan; Patricia Gausnell imported on Jan 17 1999.
  449. Morgan; Patricia Gausnell imported on Jan 18 1999.
  450. Sutphen, Hasbrouck, Merwin of England, NY 101-1995; CD 727 Vol 27 Tree 2822.
  451. Descendants of John Irish The Immigrant 1629-1963 and Allied Families.; by Willis L. Irish; The Dingley Press: Freeport, Maine. 1964.; Page 7.
  452. Hanna, Hammers, Lynn of PA, IN 1120-1998; CD 728 WFT Vol 28 Tree 1157.
  453. 30412 Entries: 8461 Updated: Sun Aug 26 00:05:25 2001 Contact: Unknown .
  454. Descendants of John Irish The Immigrant 1629-1963 and Allied Families.; by Willis L. Irish; The Dingley Press: Freeport, Maine. 1964.; Page 7.
  455. Ancestors of Alexandra Catlin Vaut, et al; Greg Vaut (Ancestry.com).
  456. Gould, Hunting, Raffety of England, France 100-1998; CD 728 Vol 28 Tree 1067.
  457. United Ancestries, 1500-1990 Family Pedigrees .
  458. Steuben, France, England of Engl France 307-1990; CD 716 WFTree Vol 16 Tree 2199.
  459. Potter, Wheeler, Sherman of England, MA 100-1997; CD 710 WFTree Vol 10 Tree 3248.