Sources
1. The Abridged Compendium of American Genealogy—First Families of America—The Standard Genealogical Encyclopedia of The First Familes of America, Frederick A. Virkus, F. A. Virkus & Company Genealogical Publishers, Chicago, Illinois, Volume I-VII, 1925, The Abridged Compendium of american Genealogy. First Families of America. A Genealogical Encyclopedia of the United States, Fredrick A. Virkus, Genealogical Publishing Company, Inc., Baltimore, 1987 (originally published between 1925 and 1942), The Abridged Family History: First Families of America.
2. James Savage, 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, Little, Brown and Company, Boston, Massachusetts, Volume I of IV, 1860.
3. Passengers to America - A Consolidation of Ship Passenger Lists from The New England Historical and Genealogical Register, Michael Tepper, Genealogical Publishing Co., Inc., 1978.
4. Colonial Families of the United States of America, George Norbury Maxkenzie, LL.B., Genealogical Publishing Company, Baltimore, Maryland, Volume I, 1966, in which is given the History, Genealogy and Armorial Bearings of Colonial Families who Settled in the American Colonies from the Time of the Settlement of Jamestown, 13th May, 1607, to the Battle of Lexington, 19th April, 1775.
5. Swift, Katharine Whitin, The Whitin Family — Historical Notes, compiled by the late Katharine Whitin Swift, Whitinsville, Massachusetts, 1955.
6. The Complete Book of Emigrants.
7. Hartford Times, Hartford, Connecticut.
8. Eleanor Johnson Baker, A Genealogy of the Descendants of William Johnson of Charlestown, Massachusetts, Newport Press, 1969.
9. Dorothy Johnson Kelly, “A Question of the Identity of John Johnson of Lebanon, New London County, Connecticut,” Detroit Society for Genealogical Research Magazine, Volume 36, pgs. 13-18.
10. Marriage Index: Connecticut 1635-1860.
11. New England Historical and Genealogical Register.
12. Lucius Barnes Barbour, Williston Walker, Winslow Tracy Williams, Vital Records of Norwich 1659-1848, Society of Colonial Wars in the State of Connecticut, Hartford, Connecticut, 1913.
13. Hiland Paul and Robert Parks, History of Wells, Vermont for the first Century After Its Settlement, 1869.
14. Carleton E. Fisher, Sue G. Fisher and Sue Fisher, Vermont Soldiers, Sailors, and Patriots of the Revolutionary War, Picton Press, 1998, 2nd.
15. “Illinois Statewide Marriage Index 1763-1900,” http://www.ilsos.net/cgibin/archives/marriages, 16 February 2001, 13 Sep 2004.
16. DAR Patriot Index.
17. Massachusetts Soldiers and Sailors in the War of the Revolution.
18. Biographical Record of Kane County, Illinois, Illustrated, The S. J. Clarke Publishing Company, 1898.
19. “Probate Records,” 1833-36, Rutland County, Vermont, Volume 15, pg. 229.
20. “Probate Records,” 1791-1803, Rutland County, Vermont, Volume 3.
21. George W. Johnson, “William Johnson and His Descendants,” New England Historical and Genealogical Record, 33, 81-91, January 1879.
22. “Vital Records of Haverhill, Massachusetts to the End of the Year 1849,” Topsfield, Massachusetts, Topsfield Historical Society.
23. George Wingate Chase, The History of Haverhill, Massachusetts, by the Author, Haverhill, Massachusetts, 1861.
24. “Deed,” Killingly, Connecticut.
25. “Massachusetts Vital Records to 1850,” Boxford, Massachusetts, New England Historic Genealogical Society Web Site.
26. David W. Hoyt, The Old Families of Salisbury and Amesbury, Massachusetts with Some Related Families of Newbury, Haverhill, Ipswich, and Hampton, Genealogical Publishing Company, Baltimore, Maryland, Volume III of 3 volumes, including a supplement to Volume I, 1916.
27. Thomas Bellows Wyman, The Genealogies and Estates of Charlestown, Massachusetts 1629-1818, Reprint of the 1879 edition, New England History Press, Somersworth, New Hampshire, 1982.
28. Henry Bond, Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts including Waltham and Weston, New England Historic and Genealogical Society, 1978 (Reprint of 1860 edition).
29. William B. Trask, “Early Records of Boston,” New England Historical and Genealogical Register.
30. Vital Records of Charlestown, Massachusetts, to the Year 1850, Roger D. Joslyn, Boston, Volume I, 1984.
31. Appleton, William Sumner, Boston Births, Baptisms, Marriages, and Deaths 1630-1699, City Document No. 130, Rockwell & Churchill, City Printers, Boston, 1883.
32. Pennsylvania Marriages Prior to 1790.
33. Charles Henry Pope, The Pioneers of Massachusetts, New England Historical and Genealogical Record, Volume 1, pg. 352, Reprint of 1900 Edition, 1981, Pioneers of Massachusetts, Genealogical Publishing Company.
34. Douglas Richardson, “The Tenney Family of Yamouth, Massachusetts and Some of His Descendants,” New England Historical and Genealogical Register, Volume XLI, 1997.
35. Donald Lines Jacobus, Families of Ancient New Haven (Connecticut), Genealogical Publishing Comany, 1939.
36. The Richardson Memorial.
37. Charles Edward Banks, The Winthrop Fleet of 1630 — An Account of the Vessels, the Voyage, the Passengers and their English Homes from Original Authorities, Reprinted by Higginson Book Company.
38. Records of the Governor and Company of the Massachusetts Bay in New England, 1628-1686, Nathaniel B. Shurtleff, Boston, 5 volumes in 6, 1853-1854.
39. Robert Whiting Knight, Knight, Chase and Allied Families.
40. The American Genealogist, 21:126.
41. Charles E. Banks, Planters of the Commonwealth.
42. Richard Frothingham, Jr., History of Charlestown, Massachusetts, 1845.
43. “Massachusetts Colonial Records,” Charlestown, Massachusetts.
44. “Middlesex County Probate Records,” Middlesex County, Massachusetts.
45. The Genealogist, Volume 1 to present, 1980.
46. Records of the First Church in Charlestown, Massachusetts, James Frothingham Hunnewell, Boston, 1880.
47. Aspinall, A Volume Relating to the Early History of Boston Containin the Aspinwall Notarial Records from 1644 to 1651, Reports of the Record Commissioners of the City of Boston, Boston, 32, 1903.
48. Charlestown Land Records, 1638-1802, Third Report of the Boston Record Commissioners, Boston, 2nd Edition, 1883.
49. “Deeds,” Middlesex County, Massachusetts.
50. “Vital Records,” Middlesex County, Massachusetts.
51. “Ancestral File,” http://www.familysearch.com.
52. Walter Goodwin Davis, The Ancestry of Bethia Harris, 1748-1833, Wife of Dudley Wildes of Topsfield, Massachusetts, The Author, Portland, Maine, 1934.
53. New England Historic Genealogical Society Register.
54. “Middlesex County Court Records, 1671-1680,” Middlesex County, Massachusetts.
55. Frederick Lewis Weis and Walter Lee Sheppard, Jr., Ancestral Roots of Sixty Colonists Who Came to New England between 1623 and 1650—The Lineage of Alfred the Great, Charlemagne, Malcolm of Scotland, Robert the Strong, and Some of Their Descendants, Genealogical Publishing Company, Inc., Baltimore, Maryland, Fifth Edition With Additions and Corrections by Walter Lee Sheppard, Jr., 1982, Genealogical Publishing Co., Inc.
56. Robert Charles Anderson, The Great Migration Begins, Immigrants to New England, 1620-1633, New England Historic Genealogical Society, Boston, Massachusetts, Volumes I-III, 1995.
57. Beatrice F. Cresswell, The Mavericks of Devonshire and Massachusetts, James G. Commin, 230 High Street, Exeter, 1929.
58. John Winthrop, The History of New England from 1630 to 1649, James Savage, Boston, 2 volumes, 1853.
59. Clap, Roger, Memoirs of Captain Roger Clap, Boston, 1731, reprinted 1844.
60. “Fourth Report of the Record Commissioners of the City of Boston,” 1880, Boston, Massachusetts, New England Historic Genealogical Society.
61. “Rutland Herald,” Rutland Co, VT, 17 Jul 1816, Library of Congress, Madison Building Newspaper Collection.
62. Joann Nichols, “Johnson Rudd Estate,” 2 Jan 1998.
63. “Deed Book D,” pp. 549-551, Courthouse, Bedford, Pennsylvania.
64. James A. Hartle, “More on Jacob Hartle and his Descendants,” Hartle Heritage Newsletter, I, No. 4, Winter 1998, Richard E. Hartle, M.D. and Susan Hartle Aldinger.
65. NSDAR Patriot Index, 27 May 2001.
66. Richard E. Hartle, M.D., “Frederick Hartle and what happened to all of those kids?,” Hartle Heritage, IV, No. 2, Summer 2001, Richard E. Hartle, M.D. and Susan Hartle Dersch.
67. D. M. Bare, History of Blair County—Looking Eighty Years Backward and A History of Roaring Spring, Pennsylvania, College Press, Findlay, Ohio, 93, 1928.
68. Joann Nichols, “Rudd/Sutton,” 15 Nov 1998.
69. Joann Nichols, “Silas(g) Rudd,” 5 Jul 1998, Brattleboro, VT.
70. Joann Nichols, 24 Dec 1997.
71. Doug Rudd, “Journal of Charles A. Rudd, Grandfather of Doug Rudd,” 29 Sep 1997.
72. Norman Ansley, Vergennes, Vermont in the War of 1812. The Battled of Lake Champlain, Brook Keefer Limited Editions, Severna Park, Maryland, 1999.
73. “Genealogical Data from Connecticut Cemeteries,” New England Historic Genealogical Society, #86, 385.
74. Dodd, Jordan R., et al, Early American Marriages: Michigan to 1850, Precision Indexing Publishers, Bountiful, Utah.
75. Henry A. Baker, History of Montville, Connecticut Formerly The North Parish of New London from 1640 to 1896, Press of the Case, Lockwood & Brainard Company, Vols. I and II, 1896.
76. “Early New York Families, 1600s-1900s,” 157, Broderbund Software, Inc., Banner Blue Division.
77. Major E. M. Woodward and John F. Hageman, History of Burlington and Mercer Counties, New Jersey with Biographical Sketches of Many of Their Pioneers and Prominent Men, Everts & Peck, Philadelphia, 1883.
78. “Property Records,” Bennington, Vermont.
79. “Vital Records,” Bennington, Vermont.
80. Boston Transcripts.
81. William Richard Cutler, New England Families Genealogical and Memorial, Lewis Historical Publishing Comany, I-IV, 1913 and 1914.
82. Antiques Magazine.
83. Nora E. Snow, The Snow-Estes Ancestry. Volume One: The Snow Family; Volume Two: The Estes Family, Privately published, Hillburn, New York, 1939.
84. Benjamin K. Emerson, The Ipswich Emersons AD 1636-1900 A Genealogy of the Descendants of Thomas Emerson of Ipswich, Massachusetts with some Account of His English Ancestry, David Clapp and Son, Boston, 1900.
85. “Bennington First Church Records,” Bennington, Vermont.
86. “Bennington Town Records,” Bennington, Vermont.
87. Frances Manwaring Caulkins, History of Norwich, Connecticut from Its Possession by the Indians, to the Year 1866, Frances Manwaring Caulkins, 1866.
88. “Early Settlers of Rowley,” Essex Institute Historical Collections, Volume 21, 1884, Grant.
89. Lucy Keller?, “Family History of Rudd [Unpublished Manuscript],” 1907-1918.
90. “Probate Records,” Bennington, Vermont, Book 10.
91. “Probate Records,” Bennington, Vermont, Book 9.
92. “Bennington Miscellaneous Records,” Bennington, Vermont, Book A.
93. Glenn Thibault, “Letter Detailing Death of Joseph Rudd,” 27 Dec 2003.
94. Glenn Thibault, “Will of Joseph Rudd,” 27 Dec 2003.
95. “Petition,” Vermont, Secretary of State Archives.
96. Betty Davis, ““Wife of John Rudd b. 12/19/1748”,” 3 Mar 2001.
97. “Owasco Church Records,” Owasco, New York, #3, Microfilm.
98. Mary Amelia Rudd, Records of the Rudd Family, J. W. Arrowsmith Ltd., Quay Street, Bristol, 1920.
99. Indiana State Library, “Genealogy Database: Marriages through 1850.”
100. Virgil D. White, Index to War of 1812 Pension Files, Volume III: N-Z, 1989.
101. Silas Lloyd-Jones, “Ancestry of Leon McDonald and Augusta Rudd [Unpublished Manuscript],” 1972.
102. The Congregational Church and Society, in Franklin, Connecticut, pg. 61.
103. History of New London County, Connecticut, with Biographical Sketches of Many of Its Pioneers and Prominent MEn, compiled under the supervision of D. Hamilton Hurd, J. W. Lewis & Co., Press of J. B. Lippincott & Co., Philadelphia, 1882.
104. “Vital Records,” Middletown, Vermont.
105. Missouri Republican, St. Louis, Missouri, May 7, 1842.
106. E. W. Gould, Fifty Years on the Mississippi; Or, Gould’s History of River Navigation, Long’s College Book Company, Columbus, Ohio, pg. 234, 1951 (Reprint of the 1889 edition published kn Saint Louis by Nixon-Jones Printing Company).
107. Missouri Republican, St. Louis, Missouri, October 12, 1852.
108. Marie [Shelton] Hogle, ca 1975.
109. “Letter from Marie Hogle,” 197?, Medford, Oregon.
110. “Rudd Family Bible,” The Searcher, Southern California Genealogical Society, Inc., Volume VII, Number 1, 1970.
111. State of Illinois, “Civil War Veterans Database.”
112. Illinois: Roster of Officers and Enlisted Men.
113. History of Will County, Illinois, Wm. LeBaron Jr. & Co., Chicago, 1878.
114. New York Pensioners of 1835.
115. Virgil D. White, Genealogical Abstracts of Revolutionary War Pension Files, National Historical Publishing Company, I-IV, January 1993.
116. Livingston County Record, Livingston County, Illinois.
117. “The Pontiac Sentinal,” Pontiac, IL, November 18, 1875.
118. “Certificate of Death,” 27 May 1909, Macon County, Illinois, 10957.
119. Frederick H. Dyer, A Compendium of the War of the Rebellion, Thomas Yoseloff, New YOrk, I-III, 1908 (reprinted 1959).
120. “Executive Department, Indiana Adjutant General’s Office,” 31 Jan 1912, Indianapolis, Indiana, Muster Out Certificate.
121. “Marriage License, State of Illinois,” 29 July 1875, Livingston County.
122. Onondaga’s Centennial, Gleanings of a Century, Bruce, Dwight H., Boston History Company, I, 986, 1896.
123. Jacobus, Donald Lines, History and Genealogy of the Families of Old Fairfield, New Haven: The Tuttle, Morehouse & Taylor Company, 2 volumes, 1930-1932.
124. “Deaths,” 1647-1848, Town of Reading, Middlesex County, Massachusetts, Vol.I.
125. “Births,” 1637-1768, Town of Reading, Middlesex County, Massachusetts, Volume I.
126. “Marriages,” 1653-1848, Town of Reading, Middlesex County, Massachusetts, Volume I.
127. Thomas W. Baldwin, “Reading, Massachusetts Vital Records to Year 1850,” New England Historical and Genealogical Record, 1912.
128. Same Ancestors.
129. “Records of the First Church of Norwich [Bozrah], Connecticut, 1739-1824,” Connecticut.
130. “The Public Records of the Colony of Connecticut, 1636-1776,” University of Connecticut.
131. Gilman C. Gates, Saybrook at the Mouth of the Connecticut the First One Hundred Years, by the author, Orange and New Haven, Connecticut, 1935.
132. “Colonial Records,” October 4, 1656.
133. “Plat [original],” Saybrook, Connecticut.
134. “Land Records,” Saybrook, Connecticut, 1, 116, 132.
135. The Connecticut Nutmegger.
136. Dorothy Rudd DuMond, Some Ancestors and Descendants of Joseph Rudd, Jr., 1740-1818 and His Wife, Sarah Story, 1744-1842 of Bennington, Vermont and Miscellaneous Rudd Notes and Records, Dorothy Rudd DuMond, 1982.
137. The Day, New London, Connecticut, 1 Nov 1969.
138. East Lyme Connecticut Tercenterary, East Lyme, Connecticut, 1946.
139. Seventeenth Century Colonial Ancestors of Members of the National Society Colonal Dames, Compiled by Mary Louis Marshall Hutton, XVII, Century 1915-1975, 1976.
140. Joann Nichols, “Rudds of Course,” 6/2/1977.
141. John Cary the Plymouth Pilgrim, pg. 66.
142. Charles William Manwaring, A Digest of the Early Connecticut Probate Records, R. S. Peck & Co., Printers, Hartford, CT, Volume II, 1904.
143. John F. Chandler, “Grant, Peabody, Prowse,” 10 Oct 1997.
144. “Passenger List for the ship “Planter”,” 1635, Record Office of the British Government.
145. Honorable Lilley Eaton, Genealogical History of Town of Reading, Massachusetts.
146. William Richard Cutler, Genealogical and Family History of Central New York, Clearfield Company, I-III, 1994.
147. Representative Men and Old Families of Southern Massachusetts.
148. Tracy Elliot Hazen, Ph.D., The Hazen Family in America: A Genealogy, R. hazen, Thomaston, Connecticut, 1947.
149. “Vital Records,” Boxford, Massachusetts.
150. Topsfield Historical Society.
151. R. James Ringer, “The Discovery,” National Geographic, Volume 198, No. 2, August 2000.
152. “Soldiers from Dorchester, Mass., in the Canada Expedition of 1690, with a List of Settlers or Grantees to the Town of Ashburnham, Mass.,” New England Historic Genealogical Society, 16, 148.
153. “Legislators of the Massachusetts General Court, 1691-1780,” Boxford, New England Historic Genealogical Society Web Site.
154. “Maryland and Delaware Genealogist,” Volumes 16, 17, 18.
155. “Letter from Philip Smith,” 17 June 2005.
156. F. Edward Wright, York County Church Records of the 18th Century, Family Line Publication, 2, 1991.
157. Charles Edwin Booth, One Branch of the Booth Family, Privately Printed, New York, pgs. 6-8, 1910.
158. Trask, W. B., Inscriptions from the Old Burial Ground in Dorchester, Massachusetts, 1638-1699.
159. Genealogical and Family Register of New Hampshire.
160. Mary and John.
161. “Records of the First Church at Dorchester in New England, 1636-1734,” Massachusetts, Boston 1891.
162. Blake, History of Dorchester, Massachusetts.
163. “Probate Record,” Suffolk County, Massachusetts.
164. Catherine Cornelia Joy Dyer, Some Records of the Dyer Family, Thomas Whittaker, New York, 1884.
165. Henry Allen Hazen, A.M., “The Hazen Family - Four American Generations,” New England Historical and Genealogical Register, Volume 3, 1879.
166. Rowley, Massachusetts, Hazen Swamp.
167. George B. Blodgette, A. M., Early Settlers of Rowley, Mass., 1887.
168. Early Records of the Town of Rowley, Massachusetts, 1639-1672.
169. Vital Records of Haverhill, Newbury and Rowley, Massachusetts.
170. Clarence A. Torrey, New England Marriages Prior to 1700, New England Historic Genealogical Society, 1992.
171. Vital Records of Rowley, Massachusetts, to the end of the year 1849, Rowley, MA.
172. Ruby Gibson White, “Hannah Hazen,” 3 August 2008.
173. “The Probate Records of Essex County, Massachusetts, 1635-1681,” 1916-1920, reprinted Newburyport, Massachusetts, 1988.
174. Records and Files of the Quarterly Courts of Essex County, Massachusetts, 1636-1686, Salem, 9 volumes, 1911-1975.
175. Donald Lines Jacobus, The Granberr Family and Allied Families, Hartford, 1945.
176. Erick Shyer, “Ipswich Ancestors,” http://www.geocities.com/Heartland/meadows/5445/thomas_howlett.htm, October 15, 2000.
177. “Supreme Judicial Court,” Massachusetts.
178. Genealogy-HenryMoore Neil, pg. 73.
179. Baptismal and Marriage Records of the Old Dutch Church of Kingston, Ulster County, New York, 1660-1809, Roswell Randall Hoes, Genealogical Publishing Co., Inc., 1980.
180. Old Dutch Records of Mannissenk and Magheckemach Churches.
181. Abstract of Graves of Revolutionary Patriots, Volume 1.
182. Peter E. Gumaer, A History of Deerpark in Orange County, N. Y., Minisink Valley Historical Society, 1890.
183. Gustave Anjou, Ph.D., Ulster County, N. Y. Probate Records in the Office of the Surrogate, and in the County Clerk’s Office at Kingston, N. Y., Gustave Anjou, New York, Volumes I-II, 1906.
184. Kenneth E. Hasbrouck, The Deyo Family, 1980.
185. Jeanne (McAlexander) Tomlin, 8 Oct 1977, 6604 N. Fotheringham, Spokane, WA 99208 (509-328-7320).
186. Muster and Pay Rolls of the War of the Revolution, 1775-1783: Miscellaneous Records [Database On-line], Ancestry.com, Originally published as Vols. XLVII and XLVIII of Collections of the The New-York Historical Society for the years 1914 and 1915.
187. “Abstracts of Wills,” 1777-1783, New York, Volume IX, 112.
188. New York Genealogical and Biographical Record.
189. Frank J. Conkling, “The Family of Dupuis, De Puy, Depew, etc.,” New York Genealogical and Biographical Record, Volume XXXII, 1901.
190. Berthold Fernow, Calendar of Wills on File and Recorded in Offices of Clerk of Court of appeals, County Clerk at Albany and Secretary of state, 1626-1836, New York, NY, 1896, Calendar of Wills 1626-1836 in Albany, NY, Colonial Dames of New York.
191. New World Immigrants - A Consolidation of Ship Passenger Lists and Associated Data from Periodical Literature, Michael Tepper, Genealogical Publishing Co., Inc., I, 22, 1979.
192. Richard Wynkoop, Wynkoop Family: A Preliminary Genealogy, Richard Wynkoop, 1999.
193. Joel Munsell, Collections on the History of Albany, from its Discovery to the Present Time. With Notices of its Public Institutions, and Biographical sketches of Citizens Deceased. Albany, N.Y., by the author, Albany, New York, IV, 1865, Collections on the History of Albany, from its Discovery to the Present Time, with Notices of its Public Institutions, and Biographical Sketches of Citizens Deceased, J. Munsell, Albany, N. Y., 1871.
194. William J. Hoffman, M.E., Member of the Publications Committee, “An Armory of American Families of Dutch Descent,” New York Genealogical & Biographical Record, The New York Genealogical and Biographical Society, 65, October 1934.
195. Brodhead Family Association Newsletter, 19 Sept 1997.
196. Dr. L. M. van der Hoeven, 6 November 2002.
197. Thomas F. DeVoe, Genealogy of the DeVeaux Family, 1885.
198. 1970, Riverside Cemetery, Baldwinsville, Onondaga County, New York.
199. Gordon, Thomas F., The History of Pennsylvania, from Its Discovery by Europeans to the Declaration of Independence in 1776, Carey, Lea & Carey, 1829.
200. Old Families of Staten island.
201. Frederick Barnard and Arnold Guyot, Johnson's New Universal Cyclopaedia (Cyclopedia): A Scientific and Popular Treasury of Useful Knowledge Illustrated with Maps, Plans and Engravings, Alvin J. Johnson and Son, New York, I-IV, 1878.
202. Valentine’s Manual of Old New York, Henry Allen Brown, Valentine’s Manual, Inc., 1861, New York City.
203. E. B. O’Callaghan, History of New Netherlands, or, New York under the Dutch, Bartlett and Welford, I and II, 1848 (reprinted by Higginson Book Company, 1997), E. B. O'Callaghan.
204. Arthur James Weise, M.A., The Swartwout Chronicles 1338-1899 and The Ketelhuyn Chronicles 1451-1899, Two Directory, Printing and Bookbinding Co., 1899.
205. The Patentees of Maghagkemeck, 1696-1756, 138.
206. Harry T. Gumaer, “A Minisink Fragment - A Narrative of American Frontier Life along the Nevesink River, in New York State, 1690-1780,” 1977, 117 Thackeray Road, Oakland, New Jersey.
207. Ruth Jordan Thoden, “Swartwout Family,” 7 Dec 1995.
208. “DRC Records,” Minisink.
209. Index to Patriot’s Spouses.
210. Portrait and Biographical Record of Orange County, New York, Chapman Publishing Company, 1895 (reprinted 1997).
211. Year Book of the Holland Society of New York, Holland Society of New York, II, 1914.
212. Kenneth Scott, Early New Yorkers and Their Ages.
213. Frank Durland, Early Chester and Its Settlement, Chester, New York, July 1937.
214. “Memoirs,” New England Historical and Genealogical Register, Volume 7, July 1924.
215. “Tombstone inscriptions,” First Dutch Church of Fishkill, Dutchess County, New York.
216. “Tax Records,” Ulster County, New York.
217. Early History of Kingston and Ulster County, New York, Ulster County Historical Society, Marbletown, Kingston, New York, 1975.
218. Dingman Versteeg, New York Historical Manuscripts-Dutch Kingston Papers, Clearfield Publishing Company, I and II, 1999.
219. Settlers of Rensselaerswyck, 1630-1658m Excerpted from “The Van Rensselaer Bowier Manuscripts”, Van Laer, Arnold Johan Ferdinand, Genealogical Publishing Company, Baltimore, Maryland, 1998.
220. Christiana, Illustreret norsk konversations liksikon, 1907.
221. Norwegian Immigrants to New York, 1630-1674.
222. Van Rensselaer Bowrier Manuscripts, translated and edited by A. J. S. van Laer, Archivist, Albany, 1908.
223. O. Rygh, Norske Gaardnavne, Akershus amt, Volume II, 1898.
224. O. Rygh, Forste Halvdel, Kristians amt, Volume IV, 1900.
225. Frederick A. Virkus, Abridged Compendium of American Genealogy, A. N. Marquis & Co., Chicago, IL, Vol 1, 1925.
226. “Patentee Cemetery,” New Paltz, NY, Ulster County, NY.
227. Kenneth Hasbrouck, The Deyo Family in America, 1958.
228. Charles W. Baird, History of the Huguenot Emigration to America, Genealogical Publishing Co., Baltimore, MD, 186-189, 1973.
229. Kenneth E. Hasbrouck, The Hasbrouck Family in America with European Background, New Paltz, New York, Volume I, 1961.
230. “Old Gravestones of Ulster County,” 151.
231. International Genealogical Index
232. Donna McCann, “Family Information,” 5/1/99.
233. Thomas G. Evans, The Schoonmaker Family of Ulster County, New York.
234. W. A. Wallace, History of Canaan.
235. Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts, William Richmond Cutter, A.M., Lewis Historical Publishing Company, New York, 1908.
236. Ipswich Historical Society, Volume 5, pg. 68.
237. Descendants of Reginald Foster, Dr. Edward Foster, 1876.
238. Anna Foster Ford, Foster, Ford, Sampson and Allied Families; Genealogical and Biographic, Privately published, New York, 1932.
239. F. C. Pierce, Foster Genealogy: A Record of the Posterity of Reginald Foster, Early Inhabitant of Ipswich and All Other American Fosters, pgs. 111-117.
240. “Vital Records,” Ipswich, Massachusetts.
241. Dean Gernon, “Coonradt,” 1 Nov 1997.
242. “Vital Records,” Haverhill, Massachusetts.
243. John Carroll Chase and George Waller Chamberlain, Seven Generations of the Descendants of Aquila and Thomas Chase, Record Publishing Company, 1928.
244. Vivian Creeden via Judy Offen, “Hartshorn-Rudd Genealogy,” 20 Apr 1998, 3443 Brown Road, Caledonia, NY 14423.
245. “Probate Court,” Rowley, Massachusetts.
246. Amos Jewett and Emily Jewett, Rowley, Massachusetts 1639-1850.
247. George Blodgette and Amos Jewett, Early Settlers of Rowley, Massachusetts.
248. Claire Madsen via Judy Offen, “Hartshorn-Rudd Genealogy,” 20 Apr 1998, Judy Offen, 3443 Brown Road, Caledonia, NY 14423.
249. Asa Keyes, Genealogy of Robert Keyes of Watertown, Massachusetts, 1633, Solomon Keyes of Newbury and Chelmsford, Massachusetts, 1653, and their Descendants.
250. Vital Records of Newbury, Massachusetts, to the end of the year 1849, Newbury, MA.
251. David Pulsifer, “Early Records of Boston,” New England Historical and Genealogical Record, Volume IV, 1850.
252. Pedigree Resource File 1008076-0906100130212
253. “German and Swiss Settlers in America,” 267, Broderbund Software, Inc., Banner Blue Division.
254. “Delayed Certificate of Birth,” 28 March 1941, Livingston County, Illinois, Champaign County, Illinois.
255. “Medical Certificate of Death,” 20 January 1966, Champaign, Champaign, Illinois.
256. “The News-Gazette,” Obituary, January 20, 1966.
257. “Medical Certificate of Death,” 7 November 1954, Champaign County, Illlinois, 27990, 330.
258. “Marriage License, State of Illinois,” 23 July 1901, Champaign County.
259. “Marriage Register,” Champaign County, Illinois.
260. “Certificate of Record of Marriage,” 26 February 1953, Champaign County, Illinois.
261. “World War I Draft Registration Card.”
262. “World War II Draft Registration Card,” 1942.
263. Social Security Administration, “Social Security Death Index [database on-line],” http://www.ancestry.com, 6 June 2008.
264. “Report of Birth to County Clerk,” 4 November 1903, Urbana, Champaign, Illinois, 2021, Champaign County Clerk.
265. “Application for Social Security Account Number,” 29 Jan 1942, Urbana, Champaign, Illinois.
266. “Arkansas Department of Health Certificate of Death,” 6 Jul 1983, Mountain Home, Stone, Arkansas.
267. “The News-Gazette,” Obituary, Champaign-Urbana, Illinois, 20 June 1983.
268. “Marriage License,” Urbana, Champaign, Illinois.
269. “Marriage Register, Champaign County, Illinois.”
270. Richard E. Hartle, M.D., “Hartle Buckeyes,” Hartle Heritage Newsletter, Vol. II, No. 4, Winter 1999, Richard E. Hartle, M.D. and Susan Hartle Aldinger.
271. Lindsay M. Brien, A Genealogical Index of Pioneers in the Miami Valley, Ohio, Mayhill Publishing, Knightstown, Indiana, pg. 74, 1970.
272. “Miami Co. Deed Book,” #7, Courthouse, Troy, OH, pg. 74.
273. “Miami Co. Deed Book,” #37, Courthouse, Troy, OH, pg. 267, Frederick sold this property with the condition: “Frederick Hartle to reside in the Brick Dwelling House situated on said premises during his Natural life.”.
274. New York Colonial Manuscripts, 14, folio 8, 73.
275. “The Archivaris, Geemeentearchief,” November 15, 1968, Rotterdam, The Netherlands.
276. Abstracts of Wills and Administrations of Bedford County.
277. “Register of Wills,” Bedford County Courthouse, Bedford, PA.
278. Thomas E. Kasinger, 1991, “The Hartle Family, A History of the Descendants of Peter Hartle from 1771-1991,” San Francisco, CA.
279. A Biographical History of Darke County, Ohio, Lewis Co., pg. 635, 1900.
280. “Ohio Marriages, 1803-1900,” http://www.ancestry.com, 15 Sep 2004.
281. “Family Record,” Bible.
282. “Florida Death Index, 1877-1998,” [database on-line - Ancestry.com].
283. “State of Florida Office of Vital Statistics Certificate of Death,” 28 May 2008.
284. “WWI Draft Registration Cards, 1917-1918,” June 5, 1917, ?, Vermilion, Illinois, 2042 Registrar’s Report 12-8-23-A, [database on-line - Ancestry.com].
285. “Certificate of Death-Alonzo Stewart,” 13 May 1918, Albion, Edwards, Illinois, 9.
286. EdwardsCounty Historical Society, Cemetery Inscriptions of Edwards County, Illinois, 1 Old Albion Cemetery, 42.
287. “1850 United States Federal Census,” Database On-Line, http://www.ancestry.com.
288. “Index to Marriage Record 1850-1920 Inclusive Volume III Letters P to Z Inclusive,” 1940, Gibson County, Indiana, Book 2, W.P.A. Original Record Located: County Clerk’s Office, Princeton, Indiana., Compiled by Indiana works Progress Administration, 194.
289. “1830 Federal Census,” Ancestry.com, 31 Mar 2007.
290. “1850 Federal Census,” Blue Rock Township, Muskingam County, Ohio, Ancestry.com.
291. Washington County Ohio Marriages 1789-1918, Wes Cochran Publishing.
292. Stewart Family History, American Historical-Genealogical Society, Philadelphia, Pennsylvania, Lineage 228.
293. Randolph, South Carolina County History, 1883.
294. “Stewart Family Genealogy - William Stewart Family,” Tracy L. Forsythe, 1999.
295. Abstract of Graves of Revolutionary Patriots, National Society Sons of the American Revolution, IV.
296. LDS Ancestral File: AFN:8HF4-WT
297. “Illinois Statewide Marriage Index, 1763-1900,” http://www.sos.state.il.us/GenealogyMWeb/MarriageSearchServlet, 8 Sep 2006.
298. ?, “Crackel Family.”
299. George Flower, with Preface and Foot-notes by E. B. Washburne, “History of the English Settlement in Edwards County, Illinois founded in 1817 and 1818, by Morris Birkbeck and George Flower,” Chicago Historical Society’s Collections, Volume I, 1882, Fergus Printing Company, Chicago, Illinois.
300. Charales Boewe, Prairie Albion—An English Settlement in Pioneer Illinois, Southern Illinois University Press, 281-2, 1962.
301. “1840 United States Federal Census,” Database On-Line, http://www.ancestry.com.
302. “1860 United States Federal Census,” Database On-Line, http://www.ancestry.com.
303. “1870 United States Federal Census,” Database On-Line, http://www.ancestry.com.
304. “Medical Certificate of Death,” 20 November 1960, State of Illinois, 544049, 10.2 - 354.
305. Headstone, Mount Olive Cemetery, Mayview, Champaign, Illinois.
306. “Deed,” 24 January 1944, Mount Olive Cemetery Association of Mayview, 373916.
307. “Interview with Norma Jeanne (Smith) Elkins,” 7 Jul 1999, Celia Gay (Smith) Snyder, Urbana, Illinois.
308. “Marriage Certificate.”
309. “Smith Family Bible,” Timothy J. Adams.
310. Portrait and Biographical Album of Champaign County, Illinois, Chicago, Chapman Brothers, 1887.
311. “Champaign County Herald,” Urbana, Illinois, Urbana Free Library Archives.
312. “Urbana Daily Courier,” Newspaper.
313. “Daily Illini (University of Illinois),” Newspaper.
314. Philip A. Smith, “Smith Family,” 1 May 2005, Dadeville, Alabama.
315. “Champaign County Marriage License Application.”
316. “California Death Index, 1940-1997 [database on-line],” 4 June 2008, State of California Department of Health Services.
317. History of Rutland County Vermont: with Illustrations & Biographical sketches of Some of Its Prominent Men and Women, H. Y. Smith & W. S. Rann, D. Mason & Co., Publishers, Syracuse, N. Y., Chapter XXX - History of the Town of Middletown, 641-665, 1886.
318. A Standard History of Champaign County, Illinois, J. R. Stewart, Supervising Editor, The Lewis Publishing Company, Chicago and New York, Vols. I and II, 1918.
319. “The Urbana Union,” Urbana, Illinois, Newspaper, Urbana Free Library Archives.
320. Early History and Pioneers of Champaign County, Milton W. Mathews and Lewis A. McLean, Champaign County Herald, 1886.
321. J. O. Cunningham, History of Champaign County, Illinois, 1905.
322. “Our Constitution,” Urbana, Illinois, Newspaper, Urbana Free Library Archives.
323. “Champaign County Gazette,” Urbana, Illinois, Newspaper, Urbana Free Library Archives.
324. “Guardianship,” January 1823, Shelby County, Kentucky.
325. Shelby County, Kentucky Marriages 1792-1833, Compiled by Eula Richardson Hasskarl, Published by Eula Richardson Hasskarl, Ada, Oklahoma 74820, 1983.
326. “Letter from Helen Roach (Mervin Smith’s granddaughter) to Elizabeth Smith,” 6 May 1985.
327. “Land Records,” Marshall County, Iowa.
328. Arthur Hugh Denney, “A Beaty/Beattie/Beatie Family of Pennsylvania, Virginia, Kentucky, and Missouri — A Genealogy,” 1997.
329. April J. Karmolinski, “Smith Family,” 5 Apr 2005.
330. George Washington, “The Writings of George Washington from the Original Manuscript Sources, 1745-1799.,” John C. Fitzpatrick, Editor, American Memory Collection - The George Washington Papers at the Liabrary of Congress, 1741-1799, http://www.loc.gov, September 1, 2004.
331. “Kentucky Death Records, 1852-1953,” Kentucky Department for Libraries and Archives, Database On-Line.
332. “Graham Family Bible.”
333. “Letter from Erma Jones,” September 1968.
334. “Shelby County Kentucky Will Book,” Book 23, pg. 57.
335. “Shelby County Court Records - Appraisals, Sale Bills.”
336. “Shelby County Kentucky Court Records - Settlement of Executors and Administrators.”
337. “U.S. Federal Census Mortality Schedules, 1850-1880,” District 2, Shelby, Kentucky, 1860, Roll: T655_14, Page 562, Line Number 23.
338. Dodd, Jordan, Kentucky Marriages to 1850 (database online), Ancestry.com, 1997.
339. “Department of Health Certificate of Death,” Commonwealth of Kentucky.
340. “World War I Draft Registration Cards, 1917-1918,” San Diego, California, 1543650, Draft Board 2.
341. “The News-Gazette,” Champaign-Urbana, Illinois.
342. “Kentucky Death Index, 1911-2000,” Commonwealth of Kentucky, Health Data Branch, Database On-Line, Ancestry.com.
343. “Kentucky Birth Records, 1852-1910.”
344. Shelby County, Kentucky Marriages 1834-1869, compiled by Eula Hasskarl, 1985.
345. “Muster and Descriptive Rolls of Illinois Civil War Units,” Springfield, Illinois.
346. Helen Hayward, The Other Foot, Vantage Press, Inc., New York, 1951.
347. Headstone, Mt. Olive Cemetery, Mayview, Champaign County, Illinois.
348. LDS Ancestral File: AFN: D0BT-T6
349. Joni Griffith, “JMG,” http://www.ancestry.com, 1/2/2005.
350. “Twelfth Census of the United States,” Nixon Township, DeWitt County, Illinois, 5 Jun 1900.
351. “Marriage Register,” Washington County, Virginia, #1, LDS Salt Lake City Library.
352. Deposition of John Stewart in case of Beaty, et al vs Clark, et al; Wythe County, Virginia Superior Court of Chancery No. 1821-04-SC
353. Deposition of edward Hutton in case of Beaty, et al vs. Clark, et al; Wythe County, Virginia Superior Court of Chancery, No. 1821-04-SC
354. D. E. Brown, Marriages of Washington County, Virginia 1781-1853, Historical Society of Washington County, Virginia, 1999.
355. “David Beaty will (recorded 1814),” Will Book 4: 56-57, Washington County, Virginia.
356. “Mary Beaty will (17 Oct 1818),” Will Book 4: 317-318, Washington County, Virginia.
357. “Boone County, Missouri Probate Records,” File No. 12, James Beattie deceased.
358. Answer of John Clark and wife and David Beatie in case of Beaty, et al vs. Clark, et al; Wythe County, Virginia Superior Court of Chancery No. 1821-04-SC
359. Bill or Complaint in case of Beaty, et al vs. Clark, et al; Wythe County, Virginia Superior Court of Chancery No. 1821-04-SC
360. Carolyn Bartels, Boone County, Missouri Estate Files, File 12: Estate of James Beattie.
361. James Beattie estate (1823), Boone County, Missouri Will Book A: 216. Mathew R. Beatie appointed administrator of the estate following the death of Samuel Beatie.
362. Clara Renee Pelfrey DAR Papers, 23 Oct 1986, 706536.
363. “Marriage Register,” 1782-1820, Washington County, Virginia, Volume III, Vf, 475.
364. Tombstone in Ebbing Springs Cemetery.
365. Catherine McConnell, High on a Windy Hill, Overmountain Press, 1995.
366. Katherine Keogh White, The King’s Mountain Men—The Story of the Battle with Sketches of the American Soldiers Who Took Part, Genealogical Publishing Company, Baltimore, Maryland, 1966.
367. Lyman C. Draper, King's Mountain and It's Heroes: History of the Battle of King’s Mountain, October 7, 1780 and the Events Which Led to It, Genealogical Publishing Company, Inc., 1997.
368. McAllester, Washington County, Virginia Militia.
369. Heitmans, Washington County, Virginia Militia.
370. Lewis Preston Summers, Annals of Southwest Virginia 1769-1800, The Overmountain Press, I and II, 1996.
371. “Public Service Claim,” 18 Sept 1782, Washington County, Virginia, Court Records, 1118.
372. Register of Revolutionary War Officers, pg. 94.
373. Mary Kegley, Soldiers of Fincastle Co., Virginia 1774, the author, 1974.
374. “Will Book,” Washington County, Virginia, 8188, Part 3, Microfilm, LDS Salt Lake City Library.
375. “Will of David Beatty,” LDS #34,357, Will Book 4, pg. 56, Washington Co, Virginia.
376. Mary Jane Beaty (Davis) Moffett, “Journal of Mary Jane Beaty (Davis) Moffett,” 1870-71.
377. “Francis Beatie will (recorded 1791),” Will Book 1: 163, Washington County, Virginia.
378. Deposition of Rosanna Stewart in case of Beaty, et al vs. Clark, et al; Wythe County, Virginia Superior Court of Chancery No. 1821-04-SC. Rosanna was a witness for the defendants. Her deposition was taken on 10 Mar 1821 at the home of John Stewart in Washington County, Virginia
379. Deposition of Margaret Edmiston in case of Beaty, et al vs. Clark, et al; Wythe County, Virginia Superior Court of Chancery No. 1821-04-SC. Margaret was a witness for the defendants. Her deposition was taken on 10 Mar 1821 at the home of John Stewart in Washington County, Virginia
380. Deposition of Thomas Edmiston in case of Beaty, et al vs. Clark, et al; Wythe County, Virginia Superior Court of Chancery No. 1821-04-SC. Thomas was a witness for the defendants. His deposition was taken on 10 Mar 1821 at the home of John Stewart in Washington County, Virginia
381. Mary Beatie will (17 Oct 1818), Washington County, Virginia, Will Book 4: 317-318. Lists daughter Mary Clark and sons William, James, David and Armstrong. Also niece Mary Beatie, daughter of James Beatie and niece Mary Beatie, daughter of David Beatie.
382. Mary Beattie appraisal (1820), Washington County, Virginia, Will Book 4: 325. Executor James Beattie; appraisers: James Porterfield, Beattie Ryburn and Robert Clark
383. Release of liability - estate of Mary Beatie (recorded 1823), Washington County, Virginia, Will Book 5: 106. Two documents were filed on this date. The first was dated 27 Sep 1820 and acknowledged that John Clark, David Beatie and William Beatie had received (with the exception of a Negro girl Liley) their share of Mary’s estate from James Beatie, her executor. The second document, dated 18 Jun 1823, adknowledged that John Clark, David and William Beatie had received the balance of the distribution and released the estate of James Beatie, deceased, from further responsibility.
384. “Washington County, Virginia Will Book I, 1777-1792.”
385. “Marriages of Washington County, Virginia,” Washington County, Virginia, Microfilm, LDS Salt Lake City Library.
386. Lilly Smith Townsend, “I Am a Divan,” 15 February 1989.
387. “Indiana Marriages to 1850,” http://www.ancestry.com, 3 June 2001.
388. “Census,” Washington Township, Clark County, Indiana, 1870, Web, Heritage Quest.
389. Ethel V. Taylor, “Rinehart Family,” October 1959.
390. Early American Marriages: Atlantic South.
391. William P. Boyc, The History of the Boyd Family, and Descendants, Boyd’s Job Printing Establishment, Consesus, New York, 1884.
392. History of Champaign County, Illinois with Illustrations Descriptive of Its Scenery, and Biographical Sketches of some of Its Prominent Men and Pioneers, Mcdonough & Co., Philadelphia, 1878.
393. “Birth Index: Southeastern Pennsylvania, 1680-1800,” 196, Broderbund.
394. Leech & Rutter, Yerkes Family with Notes on Leech and Rutter Families, 14.
395. Pennsylvania Wills, 1682-1834.
396. John B. Linn and William H. Egle, Names of Persons for Whom Marriage Licenses Were Issued in the Province of Pennsylvania Previous to 1790, Pennsylvania Archives, Harrisburg, Penn., II, 1890.
397. “Christ Church in Philadelphia - Parish Records,” 1709-1800, Philadelphia, Pennsylvania, http://www.christchurchphila.org/.
398. Pat Stark, 6 May 1997.
399. Pat Stark, 5 May 1997.
400. George L. Willis, Sr., History of Shelby County, Kentucky, George L. Willis, Sr., Shelby County Genealogical-Historical Society’s Committee on Printing, 185-193, 1929.
401. “Middleton Family,” The Shelby News, Shelby County, Kentucky, 3 Mar 1904, Shelbyville, Shelby County, Kentucky.
402. Dorothy Ford Wulfeck, Marriages of Some Virginia Residents, 1607-1800, Genealogical Publishing Company, Inc., Baltimore, I and II, 1986.
403. Works Projects Administration, Iowa Cemetery Records—Tomb Stone Records of Greene County, Iowa, Washington, D. C., Relative 66.
404. Commemorative Biographical Record of the Counties of Rock, Green, Grant, Iowa and Lafayette, Wisconsin, J. H. Beers & Co., Chicago, IL, 814-815, 1901.
405. “War of 1812 Service Records [ database on-line],” National Archives and Records Administration, Washington, D.C.
406. “Iowa State Census Collection, 1836-1925,” Database On-Line, http://www.ancestry.com.
407. Richard Rhoades, “Rhoades & Rhinehart,” 10 Jun 1998.
408. “1790 United States Federal Census,” Database on-line, www.ancestry.com.
409. “1810 United States Federal Census,” Database On-Line, www.ancestry.com.
410. “1820 United States Federal Census,” Database On-Line, www.ancestry.com.
411. Richard Rhoades, “DAR Papers,” 26 Dec 1999.
412. “The Courier,” Champaign-Urbana, IL, 14 Jul 1975, pg. 13, William H. Judy, Courier State Editor.
413. Josiah Granville Leach, Chronicles of the Yerkes Family, 1904.
414. History of Bucks County, Volume 1.
415. “Records of the Lower Dublin or Pennypack Baptist Church,” Philadelphia, Pennsylvania, CD-Rom, Broderbund Software.
416. “Assessment of Moreland for 1776,” http://ftp.rootsweb.com/pub/usgenweb/pa/montgomery/history/local/mchb0062.txt, 16 Aug 2004.
417. Frederick Lewis Weis, The Colonial Clergy of the Middle Colonies: New York, New Jersey, and Pennsylvania, Genealogical Publishing Company, 1978.
418. “Moseley Family Bible,” New England Historic Genealogical Society, New England Historic Genealogical Society, Original.
419. “Family Archives Marriage Index: IL, IN, KY, OH, TN 1720-1926,” #2, Broderbund.
420. “The Shelby News,” Shelbyville, KY, 3 Mar 1904.
421. “Wills Book,” Buchanan Co, Missouri, 1056.
422. “St. Paul’s Church P.E. Philadelphia,” Volume 30, Pennsylvania Archive Series.
423. Gordon Aronhime, The 1772 Cummings Petition—Location of the Homes of the Signers, Historical Society of Washington County, Virginia, Bulleton Series II, #16 & 17, Marach 1991.
424. Ray Beaty, “Lineage 4 - 1st three generations,” 7 Jan 1999.
425. Chalkley, Lyman, Chronicles of the Scotch-Irish Settlement of Virginia, 1745-1800. Extracted from the Original Court Records of Augusta County.
426. Ray Beaty.
427. Oren F. Morton, A History of Rockbridge County, Virginia, The McClure company, Staunton, Virginia, 1920.
428. “Beattie Family,” M. Lena Beattie, November 26, 1915, DAR Library.
429. Ledyard Bill, “A Branch of the Avery Family,” Genealogies of Connecticut Families, Volume I.
430. Martha Lamb*, “Potts Family History,” 3 Feb 1996, *a descendant born ca 1870 and died 1944.
431. Washington County Maryland Church Records of the 18th Century 1768-1800.
432. Cecile M., “Stewart -vs- Stuart,” 13 Aug 1997.
433. Ky W. White, “Stewart vs. Stuart,” 14 Aug 1997, Houston, TX.
434. Ex. Lieut. Clarence Stewart Peterson, M.A., Known Military Dead During the American Revolutionary War, 1775-1783, Genealogical Publishing Company, Baltimore, Maryland, 1992 Reprint.
435. Charles Kemper, Virginia Magazine of History and Biography, the William and Mary College Quarterly, Indexed by Gary parks, Chapter - Early Settlers in the Valley of Virginia, 714.
436. Genealogies of Kentucky Families, Kentucky Historical Society, Genealogical Publishing Co., Baltimore, MD, O-Y, pgs. 339-40, 1981.
437. “Washington County Surveyors Record 1781-1797,” Washington County, Virginia, 1781-1797.
438. “Marriage Register,” Washington County, Virginia, Vol. 34.
439. Boyer, Carl, 3rd, Ancestral Lines—206 Families in England, Wales, The Netherlands, Germany, New England, New York, New Jersey and Pennsylvania with Additional Ancestor Tables, Carl Boyer, 3rd, Santa Clarita, california, Third Edition, 1998.
440. New England Historical and Genealogical Register, Volume 63, 1909.
441. Danish Immigrants to New York, 1630-1674.
442. History of Boxford.
443. “Descendants of Henry Withington,” New England Historical and Genealogical Register, Volume 75, pg. 147, April 1921.
444. Centennial History, Troy, Piqua and Miami County, Ohio and Representative Citizens, Thomas C. Harbaugh, Richmond-Arnold Publishers, pg. 459, 1909.
445. James Biser Whisker, Ph.D., Bedford County Archives, 5, pg. 46, Located at the library of the Blair Co. Genealogical Society, Hollidaysburg, Pa.
446. “Bible,” Hartle Family, Rebecca Monninger, Chewsville, Maryland.
447. Richard E. Hartle, M.D., “My Immigrant Ancestor,” Hartle Heritage Newsletter, Vol. I, No. 2, Summer 1998, Richard E. Hartle, M.D. and Susan Hartle Aldinger.
448. Ralph Beaver Strassburger and William J. Hinke, Pennsylvania German Pioneers, Genealogical Publishing Co., Baltimore, I, II, III, 407, 1934, reprinted 1966.
449. Bernard Green, The Timetables of History, Simon and Schuster, New York, 345, 1979.
450. “Church Book - Evangelisches Pfarramt,” 97944 Schweigern bei Boxberg, Germany, (also on LDS microfilm #1238317).
451. Julius Friedrich Kastner, Schweigern im Umpfertal, Tauberbischofsheim: Frankische Nachrichten GmbH, 174, 1967.
452. Karl Diefenbacher, Ortssippenbuch Schweigern, Grafenhausen bei Lahr: Albert Kobele, 163, 1968.
453. “Calendar of Maryland State Papers,” Hall of Records, Annapolis, Maryland, The Black Books, page 194.
454. “Original Wills, Frederick,” 1776, Hall of Records, Annapolis, Maryland, Box 6, Folder 38, Hall of Records.
455. “Land Records, Frederick,” Hall of Records, Annapolis, Maryland, Vol. F, pp. 1151-52.
456. “Patents,” 1766, Frederick, Vol. BC&GS #29, Hall of Records, Annapolis, Maryland, 422-423.
457. Herbert C. Bell, History, Leitersburg District, Washington County, Maryland, Unigraphic, Indiana, Evansville, Indiana, 31, 1898, reprinted 1979.
458. “Colonial Muster and Pay Rolls,” 1767, Hall of Records, Annapolis, Maryland, 164.
459. Daniel Wunderlich Nead, The Pennsylvania-German in the Settlement of Maryland, Genealogical Publishing Co., Inc., Baltimore, 646, 1906, reprinted 1968.
460. Thomas J. C. Williams, A History of Washington County Maryland, Regional Publishing Co., Baltimore, 646, 1906, reprinted 1968.
461. “Balance Book,” Washington County, Maryland, Accession 9152, Volume 1178-1805, Folio 8, Hall of Records, Annapolis, Maryland.
462. “Maryland Probate Records, 1674-1774,” #206, Family Tree Maker.
463. “Eberstadt/Buchen Evangelical Kirchenbuch 1552-1903,” 1189268, Excerpt translated by Roger Minert, Ph.D., Woods Cross, Utah.
464. Rudt von Collenberg=Eberstadt, German Archives. [Excerpt translated by Friedrich R. wolmershauser, Oberdischingen, Germany.]
465. Gregg Kitson, 628 Wallach Drive, Eureka, MO 63025.
466. Marriages-Virginia to 1800.
467. Richard Anson Wheeler, History of the Town of Stonington, County of New London, Connecticut, From Its First Settlement in 1649 to 1900, with a Genealogical Register of Stonington Families, New London Press of the Day Publishing Company, 1900.
468. “Suffolk Deeds,” 1880-1906, Suffolk County, Massachusetts, Volumes 1 through 14, Boston, (Citations to later volumes are from the microfilm copies of the originals).
469. Elbridge H. Goss, “Samuel Maverick,” The New England Magazine, 5, Issue 27, January 1887.
470. Isaac John Greenwood, A.M., “The Maverick Family,” New England Historic Genealogical Society Register, 48, 207, 1894.
471. Boston Births, Baptisms, Marriages, and Deaths, 1630-1699, Ninth Report of the boston Record Commissioners, Boston 1883, reprinted by Genealogical Publishing Company, Baltimore, Maryland, 1978.
472. New England Historical and Genealogical Register, Volume 69, 1915, 146-59.
473. New England Historical and Genealogical Register, Volume 96, 1968, 232.
474. “Devon & Cornwall Notes and Queries,” A Quarterly Journal Devoted to the Local History, Biography and Antiquities of the Counties of Devon and Cornwall, XXVII, 52, 61, 120, 1906-date.
475. Vivian, J. L. Lieutenant-Colonel, The Visitations of the County of Devon, Compromising The Herald’s Visitations of 1531, 1564 and 1620 with Additions by Lieutenant-Colonel J. L. vivian, Exeter England for the Author by Henry S. Eland.
476. “Braintree Records,” New England Historic Genealogical Register, 36, 29.
477. Birth Records of the Town of Braintree Norfolk Co., Massachusetts) 1640 to 1699, Samuel A. Bates.
478. “Thacher’s Record of Marriages at Milton,” New England Historic Genealogical Society Register, 36, 20.
479. Marriage Records of the Town of Braintree (Norfolk Co., Massachusetts) 1640 to 1793, Samuel A. Bates, Part I.
480. The Anglo-Saxon Chronicle, Transcribed and edited by G. N. Garmonsway, J. M. Dent and Sons, 1953.
481. Thomas Hodgkin, D.C.L., Litt.D., History of England from the Earliest times to the Norman conquest, Longman Green and Company, London, 1906.
482. The Express, Thursday, Jan. 29, 1874, N. B. Beatrice.
483. George E. Bates, Bates-Breed Ancestry, Boston, MA, Section A1, pgs. 17-18, 1975.
484. Harding, Louis B.
485. Newton W. Bates, Bates Genealogy: The Ancestors and Descendants of Asa Bates of Cummington, Massachusetts, 1904.
486. Henry A. Whitney, “The Bates Family of Bellingham,” The Bates Bulletin, pgs. 42-43, October 1919.
487. “Washington County, Maryland,” Deed Book C-744.
488. “Will Records,” Jefferson Co, KY, Vol. V, Jefferson County, KY.
489. “Rudd Family Bible,” Presented in 1817 by Hilen Rudd to his mother. The Bible is now owned by Mrs. Herbert Du Bois Lent (Julia Merritt Lent), Sagamore Road, Tuckahoe, New York, 1816.
490. “1800 U.S. Census, Pennsylvania,” Crawford-Franklin Counties; Franklin County, Southhampton Township, Microfilm.
491. History of Portage County, Ohio, Warner, Beers & Co., Chicago, 1885.
492. “Letter from Rootstown Church Historian to Mrs. Jane Daniel,” 31 Oct 1979, Gallipolis, OH.
493. History of Beaver County, Vol. II, Chapter XXV, History of the Formation of the Townships.
494. Jane Hartle Daniel, 1981, You Spell It HARTLE [Unpublished manuscript].
495. “Family Bible of Conrad Nicodemus,” Miss Lizzie Glass, Henrietta, Blair Co, PA.
496. “Deed Book,” Beaver Co., PA, H 8, Courthouse, Beaver Co., PA, pg. 462.
497. The History of Wyandot County Ohio, Leggett, Conway & Co, Chicago, pg. 865, 1884.
498. “Service and Pension Records,” National Archives and Record Administration.
499. Mather, Frederic G., The Refugees of 1776 From Long Island to Connecticut, Albany, New York, 1913.
500. Sue Alice Shay, daughter of William Maurice Jackson, Jr., “Your webpages on ancestry,” 27 May 2008.
501. Record of Service of Michigan Volunteers, 1861-1865.
502. “A List of Pensioners in the State of Massachusetts,” http://www.newenglandancestors.org, 15 September 2004.
503. Bailey, Frederic W., Early Massachusetts Marriages Prior to 1800, Bureau of American Ancestry, New Haven, Connecticut, 3 volumes, 1897-1914.
504. Death Records of the Town of Braintree (Norfolk Co., Massachusetts) 1654 to 1793, Samuel A. Bates.
505. Frederick S. Hills, New York State Men, Biographic Studies and Character Portraits, The Argus Company, 1910.
506. “Memoirs,” New England Historic Genealogical Society, 78, 292-3.
507. The Records of the First Church in Boston, 1630-1868, Richard D. Pierce, Publications of the Colonial Society of Massachusetts, Boston, Massachusetts, Vol. 39, 40, 41, 1961.
508. John Winthrop, Winthrop Papers, various editors, Boston, 6 volumes, 1925-1992.
509. Walter Goodwin Davis, The Ancestry of Lieut. Amos Towne 1737-1793 of Arundel (Kennebunkport), Maine, The Southworth Press, Portland, Maine, pg. 45, 1927.
510. Dudley Wildes Ancestry: The Ancestry of Dudley Wildes, 1759-1820, of Topsfield, Massachusetts, Portland, Maine, 1959.
511. LeFevre, History of New Paltz.
512. Hudson-Mohawk Genealogical and Family Memoirs, Volume 4.
513. Reynolds, Genealogical and Family History of Southern New York, 1914.
514. Vital Records of Chelmsford, Massachusetts, to the end of the year 1849, Chelmsford, MA.
515. Edward F. Johnson, Woburn Records of Births, Deaths, and marriages from 1640-1873.
516. Edmund J. Cleveland, Genealogy of the Cleveland and Cleaveland Families.
517. “Massachusetts Vital Records Transcriptions,” Haverhill, New England Historic Genealogical Society.
518. “Deeds,” Bristol, 1-217.
519. Philip William Towne and Roderick Bissell Jones, “Seth Payn of Lebanon, Conn., and Paines Hollow, N.Y., and some of His Descendants,” Genealogies of Connecticut Families, Volume III.
520. Ulrich Urner, “The *rner Genealogy Project (Arner, Erner, Orner, Urner Families in America),” [email protected], 06 Dec 2003.
521. Richard Rhoades, “Jonathan W. Rhodes,” 31 Jan 1999.
522. “Early Families of Southern Maryland,” Volume 1, Family Tree Maker.
523. Gerald H. Clark, Guardian Bonds Washington County, vrginia 1780-1872, Historical solciety of Washington County, Virginia, Publications Series II, No. 21, 1984.
524. William F. Switzler, History of Boone County, Missouri, Written and Compiled from the most Authentic Official and Private Sources; Including a History of Its Townships, St. Louis Western Historical Publishing Co., pgs. 748-49, 1882.
525. Gravestone in Coventry Brethre Cemeter, Coventry, Chester, Pennsylvania
526. “Tax Assessment List,” Chester County, Pennsylvania.
527. “Chester County Will Book,” 15, page 10.
528. “Chester County Will book R,” #6791.
529. Gravestone in Union Cemetery, Parkford, Chester County, Pennsylvania File: rinehartulrichstone.jpg
530. Zane C. Motteler, “RootsWeb’s WorldConnect Project: Motteler/Ginsbach Connections,” http://wc.rootsweb.com, 17 April 2008.
531. “1800 United States Federal Census,” Database On-Line, http://www.ancestry.com.
532. Frederick Lewis Weis, Th.D., The Magna Charta Sureties, 1215 The Barons Named in the Magna Charta, 1215 and Some of Their Descendants Who Settled in America During the Early Colonial Years, with Additions and Corrects by Walter Lee Sheppard, Jr., M.S. with William R. Beall, Genealogical Publishing Company, Inc., Baltimore, Maryland, 5th Edition, 1999.
533. Burke, The Complete Peerage.
534. Stuart, Roderick W., Royalty for Commoners, Genealogical Publishing Company, Fourth Edition, 2002.
535. Various, Burke’s Guide to the Royal Family, Burke’s Peerage Ltd., London, 1973.
536. Wood, Ian, The Merovingian Kingdoms, 450-751, Prentice Hall, 1993.
537. J. Mullane, The Swaim-Tysen Family of Staten Island.
538. Bible.
539. Elizabeth Clare Prophet, The Book of Jubilees as Published in the Forbidden Mysteries of Enoch, pg. 443.
540. Mike Ashley, British Kings and Queens—The Complete Biographical Encyclopedia of the Kings & Queens of Great Britain, Barnes & Noble Books, New York, 1998.
541. “Twelfth Census of the United States,” Urbana Township, Champaign County, Illinois, 7 June 1900.
542. Wyatt Kopp, “Albert Rudd Wounded Civil War Veteran,” 13 March 2005.
543. “Londonderry and Enniskillen - Scots Irish Volume 201, Chapter 20,” www.genealogy.com, June 1, 2001.
544. “A Volume Relating to the Early History of Boston Containing the Aspinwall Notarial Records from 1644 to 1651, Reports of the Record commissioners of the City of Boston,” Boston, Massachusetts, Volume 32, Boston 1903.
545. Sumner, Edith Bartlett, Ancestry of Edward Wales Blake and Clarissa Matilda Glidden with Ninety Allied Families, compiled and typed by Edith Bartlett Sumner, Author, Los Angeles, California, 1948.
546. Archibald M’Kay, The History of Kilmarnock, Kilmarnock, Archibald, 7, 1864.
547. “1850 District No. 2 Lewis County Kentucky Census,” 25 May 2008.
548. “U.S. Veterans Gravesites, ca. 1775-2006.”
549. Ragan, O. G., History of Lewis County, Kentucky, Jennings & Graham, Cincinnati, Ohio, 1912.
550. David Hayslip, “Ancestry of Connor Ryan Hayslip,” http://wc.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=:2967839&id=I416, 27 May 2008.
552. Charles Stayton, “Staytons from Champaign County, Illinois,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=:2202258&id=I113619986, 27 May 2008.
553. Jillson, Willard Rouse, The Kentucky Land Grants—Chapter VI Kentucky Land Warrants (1816-1873) The Counties of Kentucky, Filson Club Publications, Volume 1, Part 1, 1925.
554. “Kentucky Marriages, 1802-1850 [database on-line],” 25 May 2008, The Generations Network, Provo, Utah.
555. Sebring, Walter Wilson and Sebring, John Cletus, Sebring Collections - The Genealogy and History of the Family, N. Vincent Parsons, M.A. and Margaret P. Parsons, B.A., Yearbook House, Inc., Kansas City, Missouri, 158, 1975.
556. “Chester County Will Book,” 8, 398.
557. “Landholders of Philadelphia County, 1734,” The Pennsylvania Genealogical magazine, I, 172.
558. “Philadelphia Will Book G,” page 114.
559. Documentary History of the State of New York, I, 1849.
560. Annual Report of the state Historian, II, 1897.
561. New York Genealogical and Biograhical Record, 1931.
562. “Flatbush Town Records, Miscellaneous,” 1658-1799, Volume II, Paper No. 6888.
563. Dutch Settlers Society of Albany Yearbook, Burial Records of the First Dutch Reformed Church of Albany, 1654-1862, 1932-1934.
564. Early Records of the City and County of Albany and Colony of Rensselaerswyck, III, 1918.
565. Dmuchowski, Frank J., “A Greenpoint Perspective,” http://www.greenpt.com/gppersp.htm, Chapter Two - 1645 to 1830 “Agricultural Phase”.
566. “It’s About Time,” Chronological and Historical and Genealogical Research Notes on Some of the Paternal Ancestors, Descendants, and Collateral Lines of Frederick Perry Decoursey (1900-1978), Decoursey, William III, IV.
567. Otis Anderson, “Nicholas de Puy - Cathalina Renard,” 10 Jan 2002.
568. Edwin Salter, Salter’s History of Monmouth and Ocean Counties New Jersey, Embracing a Genealogical Record of Earliest Settlers in Monmouth and Ocean Counties and Their Descendants, 1890 [reprinted 1997 by Willow Bend Books].
569. Bucks County Pennsylvania in the War of the Revolution-Associated Battalions and Militia, 1776-1783, William H. Egle, M.D., Series 5.
570. Cheryl Cretin, “Vincent Rudd,” 1 July 2004.
571. “Shelby County Marriage Book,” Shelby County, Kentucky, Book 11B, Family History Library, Salt Lake City, Utah.
572. Andrew County, Missouri Marriage Records 1841-1856 and Early Settlers, compiled by Nadine Hodges, Nadine Hodges, Kansas City, MO, 1967.
573. Newspaper Gleanings of Andrew County and the Surrounding Area, compiled by Dorothy McMackin, Jordan Valley Heritage House.
574. “Boston Massacre,” Boston Gazette and Country Journal, Boston, Massachusetts, March 12, 1770, 1, Newspaper.
575. Koenig, Dorothy A. and Nieuwenhuis, Pim, “The Pedigree of Cornelia Roos, an Ancestor of Franklin D. Roosevelt,” New Netherland Connections, Vol. 3, No. 1.
576. “U.S. Revolutionary War Rolls, 1775-1783 [database on-line],” http://search.ancestry.com, 27 May 2008.