Descendants of William Fifield (801) Journal Report

Bibliography



"Descendants of William Fifield," The American Genealogist, (April 1939).

"In Memoriam," Minnesota Medecine.

"Inscriptions from Monuments in the Seventh Day Hollow Cemetery, Otselic, Chenango, N.Y.," Tree Talks, publication of the Central New York Genealogical Society 11 #2 (June 1971).

"Old Norfolk County Records," The Essex Antiquarian I:3 (March 1897).

"Some John Fifields and other Corrections and Additions," The American Genealogist,, 59, pages 93-96 (April 1983).

"The Descendants of William Fifield," The American Genealogist, (January 1940).

. New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

1850 U. S. Federal Census The National Archives. Federal Archives, Waltham, Middlesex, Mass.

1860 U. S. Federal Census The National Archives. Federal Archives, Waltham, Middlesex, Mass.

1861 census, Canada.

1870 U. S. Federal Census The National Archives. Federal Archives, Waltham, Middlesex, Mass.

1871 Census, Canada.

1880 U. S. Federal Census The National Archives. Federal Archives, Waltham, Middlesex, Mass.

1890 U. S. Federal census The National Archives. Federal Archives, Waltham, Middlesex, Mass.

1900 U. S. Federal Census The National Archives. Federal Archives, Waltham, Middlesex, Mass.

1910 U. S. Federal Census The National Archives. Federal Archives, Waltham, Middlesex, Mass.

1920 U. S. Federal Census The National Archives. Federal Archives, Waltham, Middlesex, Mass.

1944. 929-3778b O67vr, New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Abbott, Lemuel Abijah. Descendants of George Abbott of Rowley, Mass. n.p.: Abbott, Lemuel Abijah, 1906.

Adams, Andrew N.. Robert Adams of Newbury Mass & his Descendants. Rutland, VT: Tuttle Co. Printers, 1900.

American Antiquarian Society. Columbian Centinel, from Index to marriages therein, 1784-1840.. n.p.: G. K. Hall & Co., 1961.

American Antiquarian Society. Index to Records in the Massachusetts Sentinel and Columbian Sentinel. 5. Worcester, Mass.: American Antiquarian Society, 1961).

Ancestral File. unknown repository, unknown repository address.

Ancestry commercial web site with lots of material. Online www.ancestry.com. < [CD].>.

Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 U.S. Census, Pierrepont, St. Lawrence County, NY. n.p.: Name: Provo, UT, USA: MyFamily.com, Inc., 2005.

Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census. n.p.: Name: Provo, UT, USA: The Generations Network, Inc., 2005.

Ancestry.com. 1900 U.S. Census, Potsdam, St. Lawrence County, NY. n.p.: Name: Provo, UT, USA: MyFamily.com, Inc., 2004.

Ancestry.com. 1900 United States Federal Census. n.p.: Name: Provo, UT, USA: The Generations Network, Inc., 2004.

Ancestry.com. 1910 U.S. Census, Granville, Addison County, VT. n.p.: Name: Provo, UT, USA: MyFamily.com, Inc., 2006.

Ancestry.com. 1910 U.S. Census, Prairie Ronde, Kalamazoo County, MI. n.p.: Name: Provo, UT, USA: MyFamily.com, Inc., 2006.

Ancestry.com. 1910 United States Federal Census. n.p.: Name: Provo, UT, USA: The Generations Network, Inc., 2006.

Ancestry.com. 1920 United States Federal Census. n.p.: Name: Provo, UT, USA: The Generations Network, Inc., 2005.

Ancestry.com. 1930 United States Federal Census. n.p.: Name: Provo, UT, USA: The Generations Network, Inc., 2002.

Ancestry.com. One World Tree. n.p.: Name: Provo, UT, USA: The Generations Network, Inc., n.d.

Anonymous. Biographical History of Northeastern Ohio Embracing the Counties of Ashtabula, Geauga and Lake.. Chicago: The Lewis Publishing Company, 1893.

Anonymous. Card Records of Headstones provided for deceased Union Civil War veterans ca. 1879-1903. Washington, D.C.: Federal Archives M1845 roll 7, 1903.

Anonymous. History of Ashtabula County, Ohio, with Illustrations and Biographical Sketches of its Pioneers and Most Prominent Men.. Philadelphia: Williams Brothers, 1878.

anonymous. History of Butler and Bremer Counties, Iowa . . .. Springfield, Illinois: Union Publishing Company, 1883.

anonymous. History of Jones County, Iowa . . .. Chicago, Illinois: Western Historical Company, 1879.

anonymous. Illustrated History of Lowell, Massachusetts. Lowell, MA: Courier-Citizen Company, 1897.

Anonymous. Portrait and Biographical Record of Saginaw and Bay Counties, Michigan, containing Biographical Sketches of Prominent and Representative Citizens . . .. Chicago, Illinois: Biographical Publishing Company, 1892.

anonymous. Protrait and Biographical Record of Clay, Roy, Carroll, Chariton and Linn Counties, Missouri. n.p.: Chapman Brothers, 1893.

Arnold, James M.. Vital Records of Rhode Island 1636-1850. Narragansett R.I.: Narragansett Historical Publishing Company, 1898.

Arvid Carlson, interview. 23 August 2003, unknown informant address. unknown repository; unknown repository address.

As indicated, interview.

Aspinwall, Algernon Aiken. The Aspinwall Genealogy. Rutland, Vermont: The Tuttle Company, 1901.

Attestation paper, Canadian Over-Seas Expeditionary Force. n.p., Canadian Government.

Ayling, Augustus D.. Revised Register of the Soldiers and Sailors of New Hampshire in the War of the Rebellion 1861-1866. Concord, N.H.: Ira C. Evans, 1895.

Badger, John Cogsell. Giles Badger and Descendants. Manchester, N.H.: John B. Clark Company, 1909.

Bailey, Edwin C.. Past and Present of Winneshiek County, IA. n.p.: S. J. Clarke Publishing Co., 1913.

Bartlett, J. Gardner. Gregory Stone Genealogy. Boston, Mass.: Stone Family Association, 1918.

Bartlett, Joseph Gardner. Simon Stone genealogy : ancestry and descendants of Deacon Simon Stone of Watertown, Mass., 1320 - 1926 . Boston: Pinkham Press, 1926.

Becker, John E.. A History of the Village of Waterloo New York and Thesaurus of Related Facts. Waterloo, NY: Waterloo Library and Historical Society, 1949.

Belsey, Joanne Muzzy. The Mussey/Muzzey/Muzzy Family, 1633-1975. Anchorage, AK: Ken W* Print Shop, 1975.

Bennett, Randall H.. A Fifield Genealogy. Maine: Privately printed, 1989.

Bible Records. 1933-34. DAR Library, Daughters of the American Revolution, Washington, D.C.

Bigelow, W. J.. W. J. Bigelow, 'History of Stowe Vermont from 1763 to 1934,' second edition, Stowe Historical Society, Stowe, Vermont (1988). (Found in Stowe Library, July 1997). Stowe, VT: Stowe Historical Society, 1988.

Bixby, Willard Goldthwaite. A genealogy of the descendants of Joseph Bixby, 1621 - 1701, of Ipswich and Boxford, Mass., and of the Bixby family in England . New York: Willard G. Bixby, 1919.

Blake, Carleton E.. Descendants of Jasper Blake. Baltimore, MD: Gateway Press, 1980.

Blanchard, Charles & Goodspeed, Weston A.. Porter and Lake Counties, Indiana; Historical and Biographical. Chicago, Illinois: F. A. Battey & Co., 1882.

Bobbe Welton. Cameron. n.p.: Name: Updated 11/1/2001.

Bounty land claim or record Washington, D.C.. Bureau of Land Management.

Bowman, Fred Q. 8,000 More Vital Records of Eastern New York State 1804-1850. Rhinebeck, NY: Kinship, 1991.

Bowman, Fred Q.. 10,000 Vital Records of Central New York. Baltimore, MD: Genealogical Publishing Company, 1988.

Bowman, Fred Q.. 10,000 Vital Records of Eastern New York 1777-1834. Baltimore, MD: Genealogical Publishing Company, 1987.

Bradsbury, H. C.. History and biographies of Bureau Co., IL. Chicago: World Publishing Company, 1885.

Bremer County Burial Records, Vol 1-4. Iowa Cemetery Records. n.p.: Name: http://search.ancestry.com/cgi-bin/sse.dll?rank=0&gsfn.

Brentwood Historical Society. Brentwood's 225 Years. Exeter, NH: Town of Brentwood, 1967.

Brigham, Emma E. (Neal). The Neal Family. Springfield, Mass.: n.pub., 1938.

Brigham, Willare Irving Tyler. Tyler Genealogy; the Descendants of Job Tyler of Andover, Mass., 1619-1700. Plainfield, N.J.: Cornelius B. Tyler and Rollin V. Tyler, etc., 1912.

Broadhurst, R. Neil. Protestant Births and Baptisms, Shefford County, Quebec 1822-1879. Calgary, Canada: Kintracers, 1992.

Broadhurst, R. Neil. Protestant Marriages in the District of Bedford Quebec. Box 48271, Midlake RPO, Calgary, Alberta, T2X 3C7 Canada: Kintracers, 1991.

Brown Thurston. Thurston Genealogies. Portland Maine: Brown Thurston, 1892.

Brown, David Arthur. History of Penacook, NH 1734-1900. Concord, NH: Rumford Press, 1902.

Brown, Marguerite Willett. Genealogy of John Brown of Hampton, New Hampshire. Amesbury, Mass.: Hillside Publishing Company, 1977.

Brown, Warren. History of the Town of Hampton Falls, NH. Hampton Falls, NH: Warren Brown, 1900.

Browne, William Bradford. The Babbitt Family History. Taunton, MA: C. A. Hack & Son, 1912.

Burleigh, C.. Genealogy and History of the Guild, Guile & Gile family. Portland, Maine: Brown Thurston & Company, 1887.

California Death Records on Ancestry.com unknown repository address. unknown repository. transcribed.

Canadian census film New England Historic Genealogical Society, 99 Newbury Street, Boston, Suffolk, Mass.: New England Historic Genealogical Society.

Canney, Robert Sayward. Early Marriages of Strafford County. Bowie, Md: Heritage Books.

Carpenter, Aurelius O.. History of Mendocino and Lake Counties, California. n.p.: n.pub., 1914.

Carter, Reverend N. F.. History of Newfields, NH. Concord, NH: Rumford Press, 1912.

CD-ROM.

Cemetery inscriptions. 1937. New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Cemetery Inscriptions.. 929.3778b; D69456, New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Cemetery inscriptions.. New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Cemetery interment record.

Cemetery record.

Chapin, M.D., Charles V.. Alphabetical Index of Births, Marriages & Deaths recorded at Providence, RI. Providence, RI: H. Gregory, 1894.

Chase, J. C. & Chamberlain, G. W.. Seven generations of the descendants of Aquila and Thomas Chase . Derry, N.H. [Haverhill, Mass.]: Record Publishing Company, 1928.

Child, Hamilton. Gazetteer of Grafton County NH 1709-1886. Syracuse, N.Y.: The Syracuse Company, June 1886.

Child, William H.. History of Cornish, NH. Concord, NH: Rumford Press, 1910.

Chipman, Scott. Exeter Newsletter 1841-1846. Concord, N.H.: N.H. Society of Genealogists.

Chipman, Scott. Vital Records from the Exeter Newsletter 1847-1852. n.p.: N. H. Society of Genealogists.

Church records.. New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Cilley, Annie M.. Cilley Family Roots in New England. Bountiful, Utah: Family History Publishers, 1996.

Clinton CO Headstones II. Headstone Inscriptions Clinton County NY Vol II. Plattsburgh NY: Heartnut Publishing Co, 2004.

Coburn, Silas. Genealogy of the Descendants of Edward Colburn/Coburn. Lowell, Mass: Walter Coburn, 1913.

Concord, N.H.. Merrimack county. Jonathan Fifield sells family farm, 22 March 1825.

Connecticut Vital Records Peter Fifield Wells, P. O. Box 152, Rindge, Cheshire, N.H. 03461-0152, 603-899-5460.

Copeley, William. New Hampshire Family Records. Bowie, Md: Heritage Books, 1994.

Copies of Massachusetts Vital Records on file at NEHGS.. New England Historic Genealogical Society, New England Historic Genealogical Society, 99 Newbury Street, Boston, Suffolk, Mass.

Copy of marriage license.

Copy of will.

Cowles, C. D.. Cowles Family Genealogy. New Haven, CT: Tuttle, Morehouse & Taylor, 1929.

Craig, H. Stanley & Way, Julius, M.D.. Cape May County Marriage Records. Merchantville, NJ: H. Stanley Criag, 1931.

Crandall, John Cortland. Elder John Crandall of Rhode Island and Descendants. New Woodstock, New York: n.pub., 1949.

Crosby, Nathan. A Crosby family : Josiah Crosby, Sarah Fitch and their descendants. Lowell, Mass.: Stone, Huse & Co., 1877.

Currier, Philip Joseph. Currier Family Records of the USA and Canada. Concord, NH: Capitol Offset Company, Inc., 1984.

Cutter, William Richard. Genealogical and Personal Memoirs Relating to the Families of the State of Massachusetts. New York: Lewis Historical Publishing Company, 1910.

DAR. Daughters of the American Revolution. Washington, D.C.: The National Society of the Daughters of the American Revolution.

Daughters of the American Revolution. Daughters of the American Revolution. Washington, D.C.: The National Society of the Daughters of the American Revolution.

David C. Young & Robert L. Taylor. Death Notices from Freewill Baptist Publications 1811-1851.. Bowie MD: Heritage Books Inc., 1985.

Dearborn, John J.. History of Salisbury New Hampshire. Manchester NH: William E. Moore, 1890.

Deed or deed abstract as noted.

Dembowski, Elaine. Online [email protected], Williams, Elaine Francine. . Text downloaded 9 November 1996.

Dennis, Katherine G.. Family Record of George Clark, Zebadiah Farnham and Benjamin Durkee with their descendants. Norwalk, Ohio: n.pub., 1928.

Descendants of William Fifield. circa 1916. New England Historic Genealogical Society, New England Historic Genealogical Society, 99 Newbury Street, Boston, Suffolk, Mass.

Detroit Society for Genealogical Research.

Dewsnap, David C.. The Severance Genealogy. Bowie, MD: Heritage Books, 1995.

Doggett, Samuel Bradlee. A History of the Doggett - Daggett Family. Boston, Mass: Rockwell and Churchill, 1894.

Dow, Joseph. History of the Town of Hampton NH. Salem, NH: Salem Press Publishing & Printing Company, 1893.

Dunkle, Robert J. & Lainhart, Ann Judith. Hollis Street Church Records, 1732-1887. Boston: NEHGS, 1998.

E-mail message. to Wells, Peter Fifield.

Eastman, John R.. The History of Andover, NH, 1751-1906. Concord, NH: Rumford Press, 1910.

Elizabeth Keene Young & Benjamin Lewis Keene. Marriage Notices from the Maine Farmer, 1833-1852. Maryland: Heritage Books, 1995.

Emery, Reverend Rufus. Genealogical Records of Descendants of John and Anthony Emery. Salem, Mass: Emery Cleaves, 1890.

Family of Thomas Hale Fifield. Peter Fifield Wells, P. O. Box 152, Rindge, Cheshire, N.H. 03461-0152, 603-899-5460.

Family Tree Maker. Ohio Marriage Index 1789-1850, available on CD-ROM., 1996.

Farwell, Harriette F.. Shaw Records. A Memorial of Roger Shaw 1594-1661. Bethel, Maine: E. C. Bowler, 1904.

Federal Archives, Waltham, Middlesex, Mass., The National Archives, Naturalization record.

Fifield family tree. Peter Fifield Wells, P. O. Box 152, Rindge, Cheshire, N.H. 03461-0152, 603-899-5460.

Fifield history of Zacheus Fifield family. 1914. Peter Fifield Wells, P. O. Box 152, Rindge, Cheshire, N.H. 03461-0152, 603-899-5460.

Fifield, Floyd. Online [email protected], Fifield, Floyd. Mass. Text downloaded January 4, 1997.

Fifield, Hiram, letter. 25 April 1852, from Poultney, Rutland, VT, to Fifield, Benjamin. Peter Fifield Wells; P. O. Box 152, Rindge, Cheshire, N.H. 03461-0152, 603-899-5460.

Fifield, Osgood N., "The Fifield Family". July 1922; Washington, D.C.

Find A Grave. Online http://www.findagrave.com.< [CD].>.

Find-A-Grave. Online unknown url<. [CD]>.

Fred Q. Bowman, Compiler. 10,000 Vital Records of Eastern New York 1777-1834. n.p.: Name: Genealogic Publishing Co, Inc.; Baltimore, 1987.

Frost, J. E. & Anderson, J. C.. Marriage Returns of York County, Maine prior to 1892. Camden, Maine: Picton Press, April 1993.

Frost, John E.. Dover NH Marriages 1820-1876. Concord, N.H.: New Hampshire Historical Society, 1988.

Garland, James Gray. The Descendants of Peter Garland, Mariner, admitted resident of Charlestown, Massachusetts Bay, in 1637. Biddeford, Maine: Watson's Illuminator Print, 1897.

Genealogy Library website by Family Treemaker. Online http://www.familytreemaker.com.< [CD].>.

Genealogy. ca 1959. CS 71 E225, New England Historic Genealogical Society, New England Historic Genealogical Society, 99 Newbury Street, Boston, Suffolk, Mass.

Genealogy.. New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Glen Fifield. Online [email protected], Glen Fifield. Utah. Text downloaded 5 May 1998.

Gouveneur Herald. Births, Deaths & Marriages in St. Lawrence County 1864-1902. n.p.: n.pub.

Gray, Ruth. Maine Families in 1790. n.p.: n.pub.

Greeley, George Hiram. Genealogy of the Greely-Greeley Family. Boston, Mass.: n.pub., 1905.

Green, Sylvia B & Kendall, Minnie Gray. Deaths Recorded in St. Paul, Minnesota City Directories, 1888-1910. n.p.: Green & Kendall, 1933.

Gunthwaite Chapter D.A.R., "Diary of Mrs. Lydia Peters Baldwin 1768-1821". 1938; Lisbon, N.H.. 929-37786 O67bd, New Hampshire Historical Society; New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Hale Collection. Boston, MA: NEHGS.

Hampton Falls Church Records. 929-3778b H2321c, New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Hancock County, Maine, marriages.

Hannah Fifield to son Henry, 6 February 1723.

Hartford Christian Secretary Marriages 1863-1867 Hartford Marriages.

Heads of Families at the Fifth Census of the United States taken in the year 1830 The National Archives. Federal Archives, Waltham, Middlesex, Mass.

Heads of Families at the First Census of the United States taken in the year 1790 ,Federal Archives, Waltham, Middlesex, Mass..The National Archives.

Heads of Families at the Fourth Census of the United States taken in the year 1820 The National Archives. Federal Archives, Waltham, Middlesex, Mass.

Heads of Families at the Second Census of the United States taken in the year 1800 The National Archives. Federal Archives, Waltham, Middlesex, Mass.

Heads of Families at the Sixth Census of the United States taken in the year 1840 The National Archives. Federal Archives, Waltham, Middlesex, Mass.

Heads of Families at the Third Census of the United States taken in the year 1810 The National Archives. Federal Archives, Waltham, Middlesex, Mass.

Hill, Walter & Yvonne. "Data Sheets obtained from Walter and Yvonne (Fontaine) Hill. (The notes probably originated from Walter's sisiter Phyllis Hill and/or his aunt Clara Huse)". Compiled July 1997. unknown compiler address.

Hills, Thomas. Three Ancient Cemeteries in New Hampshire near junction boundary lines of Lebanon, Plainfield and Grantham. Boston: David Clapp & Son, 1910.

Hilton, Marcia Frances: History of Andover, N.H. Corrections.

Holmes B. Fifield. New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Hood, Vernon A.. Genealogical Research Notes and Correspondence on Families of Plainfield, NH. n.p.: n.pub.

Hopkins, Timothy. The Kelloggs in the Old World and the New. San Francisco, CA: Sunset Press, 1903.

Hosier, Kathleen E.. Kingston NH Early Families Patriots and Soldiers. Bowie, MD: Heritage Books Inc., 1993.

Hosmer, George L.. An Historical Sketch of the Town of Deer Isle, Maine. Boston: Stanley and Usher, 1886.

Howard, Priscilla, Gravestone Inscriptions From All Cemeteries Within the Township of Salisbury NH 1784-1933. Concord, NH: Priscilla Howard, 1933.

Idaho Vital Records Internet.

Illinois Vital Records. Online http://www.cyberdriveillinois.com/cgi-bin/archives/marriage.s.< [CD].>.

Index to New York City vital records. Online www.italiangen.org<. [CD]>.

Indiana Vital Record.

Information obtained from family bibles.

International Gen. Index (IGI) Repository Name: Family History Library Address: 35 North West Temple Street Salt Lake City, UT 84150 USA Phone: 1-801-240-2331.

interview.

Jackson, Fred Kinney. The Jackson Chronicles. n.p.: n.pub., 1949.

Jackson, James R., Genealogy compiled by Furber, George C. Revised & enlarged by Stearns, Ezra S.. History of Littleton NH. Cambridge, MA: University Press, 1905.

Jackson, Mary S. & Edward F.. Marriage and Death Notices from Seneca County, New York Newspapers, 1817-1885. Bowie, Md.: Heritage Books, 1997.

Jameson, E. O.. The Choates in America 1643-1896. Boston, Mass: Alfred Mudge & Son, 1896.

Jenks, M. R.. Wallingford and Mount Holly Cemetery Inscriptions, Rutland County, Vermont. Hagerstown, Maryland: Jenks, M. R., 1992.

Jenks, Margaret R.. Castleton Cemetery Inscriptions, Rutland County, Vermont. Richardson, Texas: Jenks, Margaret R., 1988.

John G. Locke. Book of the Lockes - the Descendants of William Locke of Woburn, with a history of the Lockes in England. Also includes the family of John Locke of Hampton New Hampshire and kindred families and individuals.. n.p.: n.pub., 1853.

Johnson, Edward Francis. The Descendants of Abel Huse of Newbury (1602-1690). Washington, D.C.: W. F. Roberts Co., 1935.

Johnson, George D.. Johnson Genealogy. Leavenworth, KS: n.pub., 1915.

Joslin, Frisbie & Ruggles. History of Poultney VT. Poultney, VT: Poultney Journal Printing Office, 1875.

Kardell, Caroline Lewis & Lovell Jr., Russell A.. Vital Records of Sandwich MA. Boston, MA: New England Historical and Genealogical Society, 1996.

Keyser, Leon. Keyser Family of New England. Portland, ME: n.pub., 1983.

Kingsbury, Frank Burnside. History and Genealogy of Langdon, NH 1787-1930. Charlestown, NH: n.pub., 1976.

Kingsbury, Henry D. and Deyo, Simeon L.. Illustrated History of Kennebec County, Maine. New York: H. W. Blake and Company, 1892.

Kuhns, Eula. Monical Family Tree. n.p.: n.pub.

Kussee, Don. Samuel Matthew Phelps Fifield. 275 East 2000 South, Orem, UT 84058: Don Fifield Kussee, 1999.

L. A. Morrison & S. Sharples. History of the Kimball family in America from 1634 to 1897 and of its ancestors the Kemballs or Kemboldes of England . Boston, Mass: Damrell and Upham, 1897.

La Societe de Genealogie des Cantons de L'Est Inc.. Marriages in the District of St. Francis of the Eastern Townships quebec 1815 to 1879. n.p.: n.pub., 1987.

Ladd, Warren. The Ladd Family - A Genealogical and Biographical Memoir. New Bedford, Mass.: Edward Anthony & Sons, 1890.

Lamb, Frederick William. Genealogical Sketches of some of the descendants of Robert Savory of Newbury, 1656. Manchester NH: John B. Clark, 1904.

Lapham, William B. History of Bethel, formerly Sudbury, Canada, Oxford County, Maine, 1768 - 1890 : with a brief sketch of Hanover and family statistics . Augusta, Maine: Maine Farmer Press, 1891.

Latter Day Saints. Vital Records Index, North America. CD-ROM. Salt Lake City, UT: Latter Day Saints, 1998.

Letter. to Peter F. Wells. Peter Fifield Wells; P. O. Box 152, Rindge, Cheshire, N.H. 03461-0152, 603-899-5460.

Library of Congress. Online http://memory.loc.gov/cgi-bin/ampage?collId=llsp&fileName=036/llsp036.db&Page=387<. [CD]>.

Lilly, Georgiana Hewins. Eliab Lyon and his Descendants. n.p.: Manuscript at LDS Library, 1932.

Little, George Thomas. Descendants of George Little of Newbury, Mass.. Auburn, Maine: n.pub., 1882.

Little, William. History of Weare, NH. Weare, N.H.: Town of Weare NH, 1888.

Lord, Myra B.. History of New London, NH. Concord, NH: Rumford Press, 1899.

Lovejoy, Evelyn M. Wood. History of Royalton VT. Burlington, VT: Free Press Printing Co., 1911.

Lyford, James Otis. History of Canterbury, NH. Concord, NH: Rumford Press, 1912.

MacBean, Bernie. The Life and Family of John Bean of Exeter and his Cousins. Cut & Shoot, TX: Clan MacBean Press, 1975.

Madeline (Hill) Smile, interview. July 1997.

Maine Marriages, 1892-1966.

Maine Old Cemetery Association,Maine Headstones. Augusta, Maine: MOCA.

Maine Vital Records - microfilm copy. New England Historic Genealogical Society, New England Historic Genealogical Society, 99 Newbury Street, Boston, Suffolk, Mass., film.

Marquis, Albert Nelson. The Book of Minnesotans. Chicago: A.N. Marquis & Company, 1907.

Marquis. Who's Who in America. Chicago, Illinois: A. N. Marquis & company.

Marriage affadavit for George Washington Fifield and Mary Ellen Vince. Affidavit 026487, Ontario Canada.

Marston, Nathan Washington. The Marston Genealogy. South Lubec, Maine: Self, 1888.

Martin, Stuart F.. New Penacook Folks - Early Rumford Maine history. Rumford Point, Maine: Martin, Stuart F., 1980.

Massachusetts Secretary of the Commonwealth. List of Persons whose Names Have Been Changed in Massachusetts, 1780-1883. Boston, Massachusetts: Wright and Potter Printing Company, 1885.

Masterpaul, Joyce, letter. to Kevin Spaulding.

McAllister, Donald L. and Nass, Lucille E.. Oxford County Maine Marriage Returns prior to 1892. Camden ME: Picton Press, 1993.

McCulla, Thomas. History of Cherokee County, IA. n.p.: S. J. Clarke Publishing Co., 1914.

Meltzer, Jon "e-mail from Jon Meltzer." E-mail message from [email protected]; [email protected] at unknown address. 8 January 2001.

Michigan State Vital Record.

Military Pension Record, National Archives and Records Administration, Washington, D.C.

Minnesota marriages.

Missouri State Archives. Online http://sos.state.mo.us/archives/<. [CD]>.

Mrs. Aaron A. (Letty) Fifield. Postcard Collection. n.p.: n.pub.

N.H. Revolutionary pensions. New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

N.H. Town records microfilm, New Hampshire State Library, Park Street, Concord, Merrimack, N.H.

n.p.. Salisbury N.H. Baptist Church records at N.H. Historical Society. unknown repository, unknown repository address.

NARA M233 microfilms, roll 5, War of 1812 service records, "regular" infantry.. M233 Roll 5. Washington, D.C., NARA.

National Genealogical Society Quarterly.

New England Ancestors, website of NEHGS. Online www.nehgs.org<. [CD]>.

New England Historical and Genealogical Register.

New Hampshire Gazette, New Hampshire, 1761.

New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384. New Hampshire Historical Society. Records of the First Congregational Church and of the East Congregational Church.

New Hampshire land transfer records.

New Hampshire Vital Records New Hampshire Department of Health & Human Services, Hazen Drive, Concord, Merrimack, N.H. 03301, Card file.

New Jersey Vital Records.

New York State Census - taken on years ending in 5. Microfilm. New York State Library State Street, Albany, Albany, New York.

newspaper article: 'Mr. and Mrs. Albert J. Huse of Randolph observe Fiftieth Milestone of Married Life'.

Newspaper marriage notices. 1939-1940. DAR Library, Daughters of the American Revolution, Washington, D.C.

Newspaper notice or article or equivalent.

Newspaper obituary.

Noon, Alfred. Ludlow : a century and a centennial, comprising a sketch of the history of the town of Ludlow, Hampden county, Massachusetts. Springfield, Mass: Clark W. Bryant Company, 1912.

Notarial records of the Methodists from Bolton, Broome County, P.Q., Canada. New England Historic Genealogical Society, New England Historic Genealogical Society, 99 Newbury Street, Boston, Suffolk, Mass.

obituary for Clara A. Huse (1967)., 1967.

Obituary of Albert J. Huse (1933)., 1933.

obituary of Grace Huse Hill, News and Citizen, Morrisville, VT (1 Sept 1960)., Morrisville Vt, 1 Sept 1960.

Oesterlin, Pauline J.. Hillsborough N.H. Court Records, 1772-1794. Bowie, Md: Heritage Books, 1996.

Oesterlin, Pauline Johnson. New Hampshire Marriage Licenses and Intentions, 1709-1961. Bowie, Md.: Heritage Books, 1991.

Ohio Vital Records.

Ontario Vital Record microfilm.

Ouellette, John David "E-mail from John David Ouellette." E-mail message from John David Ouellette at [email protected]. 19/21 May 1998.

Peter Fifield Wells, P. O. Box 152, Rindge, Cheshire, N.H. 03461-0152, 603-899-5460.

Plainfield NH headstones. New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Pontbriand, Benoit. Marriages, County of Clinton, NY. Canada, Quebec, Sillery: Pontbriand, Benoit, 1984.

Probate records.

Quimby, Henry Cole. The Quimby Genealogy. Rutland, Vermont: The Tuttle Company, 1915.

Rabideau, Clyde M.. Headstone Inscriptions Clinton County NY Vol I revised. Plattsburgh, NY: Heartnut Publishing, 2004.

Raia, Joan Bussy. "Some Bucksport Deaths, 1844-1846," Downeast Ancestry 12 (December 1988).

Richmond, Joshua Bailey. The Richmond Family. Boston, Mass.: Richmond, Joshua Bailey, 1897.

Richmond, Katherine F.. John Hayes of Dover, NH. Tyngsboro, Mass.: n.pub., 1936.

Rix, Guy S.. History and genealogy of the Eastman family of America : containing biographical sketches and genealogies of both males and females . Concord, N.H.: Ira C. Evans, 1901.

Roberta Ready Mansfield. Riverside Cemetery, Hannawa Falls, NY Transcriptions. n.p.: Name: July 5, 2006.

Roberts, Richard. VItal Records of Gilmanton, N.H.. Bowie, Maryland: Heritage Books, 2002.

Robinson Genealogical Society. The Genealogy of John Robinson of Exeter, N.H.. Connecticut: Robinson Genealogical Society, 1947.

Rollins, Alden M.. Northern Vermont Warnings Out. Rockport, ME: Picton Press, 1995.

Rollins, Alden M.. Vermont Warnings Out (Southern Vermont). Rockport, ME: Picton Press, November 1997.

Rootsweb Genealogical Data Cooperative. Online http://Rootsweb.org.< [CD].>.

Rose, Arthur P.. An Illustrated History of Lyon County, Minnesota. n.p.: Northern History Publishing Co., 1912.

Rowland, Oran W.. History of Van Buren Co., MI. n.p.: Lewis Publishing Company, 1912.

Runnels, Reverend M. T.. History of Sanbornton, NH. Boston, Mass: Alfred Mudge & Sons, 1881.

San Joaquin Historical Society. Old Cemeteries of San Joaquin County, California. Stockton, Calif: San Joaquin Historical Society, 1962-1964.

Sanborn, George & Melinde. Vital Records of Hampton, New Hampshire to the end of the year 1900. Boston, MA: New England Historic Genealogical Society, 1992.

Sanborn, George & Melinde. Vital Records of Hampton, New Hampshire to the end of the year 1900. Boston, MA: New England Historic & Genealogical Society, 1998.

Sanborn, V. C.. Genealogy of the family of Samborne or Sanborn in England and America. Boston (Goodspeed): privately printed, reprinted by Goodspeed's Book Shop Inc., 1899, reprinted 1969.

Sawyer, Eleanor Grace. Sawyer Families of New England. Camden, ME: Penobscot Press, 1995.

Seward, Reverend Josiah Lafayette. History of Sullivan, NH. Keene, NH: Reverend Josiah Lafayette Seward, 1921.

Sheppard Jr., Walter Lee, "Notes by Walter Lee Sheppard Jr. - unresolved by him, loaned to Peter F. Wells."

Shurtleff, Benjamin and Revised by Roy L.. Descendants of William Shurtleff, taken from the original published in 1912 by Benjamin Shurtleff. n.p.: Roy L. Shurtleff, 1976.

Shutter, Marion David. History of Minneapolis, Gateway to the Northwest . Chicago-Minneapolis: S. J. Clarke Publishing Company, 1923.

Smile, Madeline Hill. "Data Sheets obtained from Madeline (Hill) Smile". Compiled July 1997. unknown compiler address.

Smith, Dam. Abott & Leonard, L. W.. Genealogy of the Family of William Smith of Peterborough, NH. Keene, NH: n.pub., 1852.

Smith, Danny D. Preliminary Account of the Descendants of Robert Smith (1611-1706) of Exeter and Hampton, N.H.. Gardiner, Maine: n.pub., 1980.

Smith, Etta. History of Peterborough, New Hampshire. Rindge, N.H.: Richard R. Smith, 1954.

Smith, Joseph Jencks. Civil and Military History of Rhode Island 1800-1850. Providence, RI: Preston & Rounds Co., 1901.

Social Security Death Index, Utah: Automated Archives, 1994.

Spaulding, Reg & Jackie, interview. 1997, unknown informant address. unknown repository; unknown repository address.

Spofford, Charles B.. Grave Stone Records, Claremont, N.H.. Claremont, N.H.: George I. Putnam, 1896.

Spooner, Thomas. Records of William Spooner of Plymouth, Mass. and his descendants. Cincinnatti: n.pub., 1883.

Stackpole, E. S.. History of Durham, ME. Lewiston, Maine: Lewiston Journal Company, 1899.

Stackpole, Everett S.. Descendants of John Swett of Newbury, Mass. Lewiston, ME: The Journal Printshop.

Stearns, Ezra S.. History of Plymouth NH. Cambridge MA: University Press, 1906.

Stephen Fifield land transfers, Hampton, Rockingham Co. N.H., 1765-1789.

Stevens, Ken. A Complete Listing of Gravestone Inscriptions in Putney, Vermont. Walpole, N.H.: Stevens, Ken, 1994.

Stott, Clifford L.. Vital Records of Springfield, Massachusetts to 1850. Boston, Mass: New England Historical & Genealogical Society, 2003.

Stu Derby "data from Stu Derby." . Nov 1997.

Sugar Hill Cemetery Inscriptions. 1937, Francis L. Childs. New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Sullivan, Stephen E. "The Ancestry and Descendants of Avery Fifield of Deer Isle, Maine," The American Genealogist (1991, January).

Taylor, Harold Murdock. Family History of Anthony Taylor of Hampton, N.H. and his descendants 1635-1935. Cranston, R.I.: n.pub., 1935.

The New Hampshire Genealogical Record.

The Newsmagazine of the New England Historic Genealogical Society.

Topsfield Historical Society. Vital records of Andover, Massachusetts to the end of the year 1849. Topsfield, Mass: Topsfield Historical Society, 1912.

Topsfield Historical Society. Vital Records of Salisbury, Massachusetts to the end of the year 1849. Topsfield, Mass: Topsfield Historical Society, 1915.

Town Records of Portsmouth NH on microfilm Park Street, Concord, Merrimack, N.H., Microfilm, New Hampshire State Library.

Treat, John Harvey. Ancestry of Colonel John Harvey. Boston: Privately printed, 1907.

Tucker, Ephraim. Genealogy of the Tucker Family. Worcester, MA: F. S. Blanchard Press, 1895.

unknown agency. Newburyport, MA vital records.. Salem, Mass: Essex Institute, 1911.

unknown author, "unknown essay title," New Hampshire State Papers, (Fruit Street, Concord, NH: State of New Hampshire).

unknown author. 1850 U.S. Census, Pierrepont, St. County, NY. n.p.: n.pub.

unknown author. 1860 U.S. Census, Irving, Barry County, MI. n.p.: n.pub.

unknown author. 1870 U.S. Census, Hastings, Barry County, MI. n.p.: n.pub.

unknown author. 1870 U.S. Census, Irving, Barry County, MI. n.p.: n.pub.

unknown author. 1880 U.S. Census, Irving Twp., Barry County., MI. n.p.: n.pub.

unknown author. 1880 U.S. Census, Rutland, Barry County, MI. n.p.: n.pub.

unknown author. 1900 U.S. Census, Forest, Missaukee County, MI. n.p.: n.pub.

unknown author. 1910 U.S. Census, Hastings, Ward I, Barry County, MI. n.p.: n.pub.

unknown author. 1910 U.S. Census, Volinia, Cass County, MI. n.p.: n.pub.

unknown author. 1920 U.S. Census, Grand Rapids, Kent County, MI. n.p.: n.pub.

unknown author. Barry County Birth Records. n.p.: Name: State of Michigan.

unknown author. Barry County Death Records 1867-1978, Part 1 A-F. n.p.: Name: State of Michigan.

unknown author. Barry County Marriage Records 1844-1868. n.p.: n.pub.

unknown author. Barry County Probate Court Records. n.p.: n.pub.

unknown author. Bayside Cemetery Records Transcription. n.p.: n.pub.

unknown author. Colonial Families of the United States, Volume 4. IV. Baltimore: n.pub., 1914).

unknown author. Folsom genealogy. n.p.: n.pub.

unknown author. Hastings Banner. n.p.: Name: Hastings, Michigan.

unknown author. Hazen genealogy. n.p.: n.pub., 1947.

unknown author. History of Cass County Michigan. Chicago, IL: Waterman, Watkins & Company, 1882.

unknown author. History of Michigan (4 Volumes). n.p.: Moore, Charles, 1915).

unknown author. Interment.net. n.p.: n.pub.

unknown author. Irving Cemetery, Barry County, MI. n.p.: n.pub.

unknown author. Michigan Biographies. n.p.: n.pub., 1888.

unknown author. Michigan Births: 1867-1902. n.p.: n.pub.

unknown author. Michigan Marriages 1868-1925. n.p.: n.pub.

unknown author. Michigan Surname Index Vol I. n.p.: n.pub.

unknown author. Nathan Fifield Family Bible Transcription. n.p.: Name: Handwritten Transcription by Marion Harp.

unknown author. Newspaper clipping in Family Bible. n.p.: n.pub.

unknown author. Obituary - Gouverneur Herald. n.p.: Name: 1891.

unknown author. Potsdam M.E. Church Records. n.p.: n.pub.

unknown author. unknown subject, "Miscellaneous internet posting." Listserve message to unknown listserve.

unknown author. Vermont Historical Gazetteer. n.p.: n.pub.).

unknown author. Vital Records of Castine, Maine. n.p.: n.pub.

unknown author. Wabash County History. n.p.: H. H. Hill and Company, 1884.

unknown author. Wanda Fifield Genealogy. n.p.: n.pub.

unknown compiler address. New York State vital record. unknown repository reference. unknown repository, unknown repository address.

unknown compiler address. Vermont Divorce Index. unknown repository reference. unknown repository, unknown repository address.

unknown compiler. Alphabetical Index of Births, Marriages & Deaths recorded in Providence RI . Providence RI: Sidney S. Rider, 1880.

unknown compiler. Alphabetical Index of Births, Marriages & Deaths recorded in Providence, RI. Providence, RI: n.pub.

unknown compiler. Death Records - Mortality records, 1850-1880. CD-ROM. n.p.: Automated Archives, Inc., 1994.

unknown compiler. Historical and Genealogical Miscellany: New York and New Jersey, Vols. I-V. n.p.: n.pub.

unknown compiler. Monroe County MI Marriages. n.p.: Genealogical Society of Monroe County, Michigan, 1990.

unknown compiler. Roster of Wisconsin Volunteers, War of the Rebellion, 1861-1865. www.shsw.wisc.edu: State Historical Society of Wisconsin, Internet Dec. 1999.

unknown compiler. Vital Records of Barre, Massachusetts to 1849. Boston, Mass.: Stanhope Press, 1903.

unknown compiler. Vital records of Newbury, Massachusetts to the end of the year 1849. Salem, Mass: Essex Institute, 1911.

unknown editor. Eastport Men in the War of the Rebellion. n.p.: n.pub.

unknown family info. Nathan Fifield family bible. n.p.: n.pub., n.d.. Roberta Mansfield, unknown location.

unknown film. Washington, D.C.: NARA. 54.

unknown informant, interview. unknown informant address. unknown repository; unknown repository address.

unknown location, Information obtained at the LDS Library in Salt Lake City. unknown film, unknown repository, unknown repository address.

unknown repository address unknown repository copy.

unknown repository address unknown repository unknown record type.

unknown repository address, unknown record type, unknown repository.

unknown repository address. unknown repository. unknown record type. unknown name of person certificate.

Unknown. History of Southwest Minnesota. Unknown: Unknown, 1889.

Utah Vital Records internet.

Vermont Vital Records New England Historic Genealogical Society, 99 Newbury Street, Boston, Suffolk, Mass., filmed, New England Historic Genealogical Society.

Vital Records of Rhode Island New Hampshire Historical Society, New Hampshire Historical Society, Park Street, Concord, Merrimack, N.H. 03301-6384.

Vital records.

Wallace, William Allen. History of Canaan, NH. Concord, NH: Rumford Press, 1910.

Walter & Yvonne (Fontaine) Hill, interview. July 1997.

Walworth, Richard Wellington. Walworth-Walsworth Genealogy 1689-1962, Descendants Male and Female of William Walworth and Mary Abigail Seaton. Centreville, Maryland: The Queen Anne's Publishing Company, 1962.

Washington, Town of. History of Washington, NH. Claremont, NH: Claremont Manufacturing Co., 1886.

Webster, Henry Sewall. Gardiner Maine Vital Records to the Year 1892 (two volumes, Births, and Marriages/Deaths).. Gardiner, Maine: Journal Reporter Press, 1915.

Wentworth, John. The Wentworth Genealogy: English and American. Boston, Mass: Little, Brown & Company, 1878.

Wentworth, William Edgar. Vital Records 1790-1829 from Dover New Hampshire's First Newspaper. Camden, ME: Picton Press.

Wheeler, Albert Gallatin. Genealogical and Encyclopedic History of the Wheeler Family in America. Boston: American College of Genealogy, 1914.

Whitcher, William F. Some Things About Coventry/Benton. Woodsville, N.H.: News Print, 1905.

Whitcomb, Charlotte. The Whitcomb Family in America: a biographical genealogy with a chapter on our English forbears by the name of Whetcombe / Charlotte Whitcomb. . Minneapolis, Minn: n.pub., 1904.

Wiggin, Arthur C., Agnes P. Bartlett and Alexander Lincoln. Wiggin Genealogy. n.p.: n.pub.

Wilkins, Martha Fifield. Sunday River Sketches - A New England Chronicle. Rumford, Maine: Androscoggin Publishing, 1977.

Wilkins, Mrs. M. N.. Mrs. M. N. Wilkins, 'History of Stowe to 1869,' Stowe Historical Society, Stowe, VT (1987). (Found in the Stowe Library July, 1997). Stowe, VT: Stowe Historical Society, 1987.

William Hyslop Fuller. Genealogy of Some Descendants of Captain Matthew Fuller, John Fuller of Newton, John Fuller of Lynn, John Fuller of Ipswich, Robert Fuller of Dorchester and Dedham. Palmer, Mass: William Hyslop Fuller, 1914.

Wilson, Elane & Tilton, Jacqueline. Stanstead Historical Society Vital Statistics January 1861 to December 1875 compiled from information published in the Stanstead Journal by Elane Wilson and Jacquelline Tilton. Stanstead Co., PQ, Canada: Stanstead Historical Society, 1993.

Wilson, Lillian May. Genealogy of the Descendants of Thomas Gleason of Watertown, Mass.. Haverhill, Mass.: n.pub., 1909.

Wisconsin vital records Index of Wisc. VR.

World War I Draft Registration Records Washington, D.C., National Archives.

Worthen, Augusta H.. History of Sutton, NH. Somersworth, NH: New England History Press, 1974.

www.findagrave.com. Online www.findagrave.com<. [CD]>.

Young, David C. & Elizabeth Keene. Marriage and Divorce Records from Freewill Baptist Publications 1819-1851. Bowie, MD: Heritage Books, 1994.

Young, David C., & Young, Elizabeth Keene. Vital Records from Maine Newspapers 1785-1820. Maryland: Heritage Books, 1993.

[Strong Family Association of America]. Strong Family History Update, VOlume II. Baltimore, Maryland: Gateway Press Inc., 1990.




Return to Table of Contents

Please send e-mail to: pfwells at alum.mit.edu
Created with The Master Genealogist v 8.08.0000 on 10 Feb 2016 at 10:57 am.