Ancestors of Elizabeth "Betsy" Collier Little


Sources


1 <i>Social Security Death Index</i>.

2 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 37, 49.

3 <i>1940 United States Census</i>, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2851; Page: 5B; Enumeration District: 65-338.

4 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 30, 36.

5 <i>1900 United States Census</i>, Year: 1900; Census Place: Davenport, Scott, Iowa; Roll: T623_458; Page: 2B; Enumeration District: 131.

6 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 166.

7 <i>Obituary</i>, Obituary, Orlando Sentinel, published Sep 7, 2004: Paul Stanley Collier Jr.

8 <i>Family records & recollections</i>.

9 <i>Ancestry.com</i>, U.S. World War II Navy Muster Rolls, 1938-1949, Paul S Collier Junior.

10 <i>Miscellaneous</i>, http://www.nysdta.org/STC/Personal/1973/00040.pdf.

11 <i>Newspaper Article</i>, Rochester Democrat & Chronicle Engagement announcement (19 Mar 1944).

12 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 49.

13 <i>Newspaper Article</i>, Wedding announcement published 24 Jun 1945, The Hartford Courant.

14 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 22, 29-31.

15 <i>Obituary</i>, Journal News Service, 30 Dec 1937: Wilton - Durbin B. Collier, 74, longtime Wilton resident of Wilton township.

16 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, " Record of Schreckengast Family" & research notes.

17 <i>1900 United States Census</i>, Year: 1900; Census Place: Wilton, Muscatine, Iowa; Page: 4B; Enumeration District: 115.

18 <i>Obituary</i>, Rochester Times-Union, published 29 Oct 1976.

19 <i>Muscatine County Iowa Cemetery Records</i> (http://iagenweb.org/muscatine/cemetery/oakdale.htm).

20 <i>The Muscatine Journal, Muscatine, Iowa</i>, Jan 13, 1912: PAUL COLLIER WILL MAKE SURVEY OF CITY Former Wilton Resident in Sociological Work.

21 <i>Miscellaneous</i>, "Over Eighty Years from an Iowa Farm to City Life, 1890",recollections of Paul Stanley, arranged by Ann C Collier, granddaughter:.

22 <i>1910 United States Census</i>.

23 <i>WWI Draft Registration Cards, 1917-1918</i>.

24 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, "The Collier Connection."

25 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Iowa Marriages 1809-1992, Film #1479414.

26 <i>Newspaper Article</i>, Marriage announcement, Davenport Democrat published 6 Mar 1917: "Collier - Koch Wedding Surprises Friends."

27 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, "Collier Genealogy - May 1994" by Millie Montgomery, 228 Elkins Lake, Huntsville, Texas 77340.

28 <i>Obituary</i>, Democrat and Chronicle, Rochester, New York, 17 May 1987: Collier, Fannie K.

29 <i>Obituary</i>, Rochester Democrat And Chronicle published 12-14 Sep 2012: Gmelin, Gretchen C.

30 <i>Find A Grave</i> (www.findagrave.com), Memorial# 143936513.

31 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Iowa Marriages, 1809-1992, Gustav H Koch / Jessie F Haller, 21 Jul 1887, film #1004418.

32 <i>1870 United States Census</i>, Year: 1870; Census Place: Davenport Ward 4, Scott, Iowa; Roll: M593_418; Page: 290A; Image: 550; Family History Library Film: 545917.

33 <i>Public Member Tree</i>, Ross Family Tree, Owner: srossaloha1.

34 <i>Obituary</i>, Davenport Democrat, 29 Nov 1903, p.6: Margretha Haller.

35 <i>1880 United States Census</i>, Year: 1880; Census Place: Davenport, Scott, Iowa; Roll: 364; Family History Film: 1254364; Page: 594C; Enumeration District: 275; Image: 0068.

36 <i>Commemorative Biographical Record of Hartford County, Connecticut </i> (Chicago, Illinois: J.H. Beers & Co., 1901), 522.

37 Douglas C. Richardson (1973), <i>The Eno and Enos family in America : subtitle: descendants of James Eno of Windsor, Conn </i>, page 59.

38 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 602.

39 <i>Grave Stone</i>, St. Andrews Church Cemetery, North Bloomfield, Connecticut.

40 <i>The Hartford Courant</i> (Hartford, Connecticut), Mar 9, 1931) "Joseph M. Gorton, 36, Hartford broker and graduate of Colgate University, committed suicide in the cellar of his home on Main Street, South Glastonbury.

41 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Joseph M. Gorton, film # 3131.

42 <i>1930 United States Census</i>.

43 <i>The Hartford Courant</i> (Hartford, Connecticut), New Article, January 22, 1914, with photo.

44 <i>Miscellaneous</i>, Municipal Register of the City of Hartford, 1915, p. 701.

45 <i>Miscellaneous</i>, Catalogue of Delta Upsilon, 1917 By Delta Upsilon Fraternity.

46 <i>Obituary</i>, The Hartford Courant, Hartford, Connecticut.

47 Sherry Smith Stancliff and Robert C. Stancliff, <i>The Descendants of James Stanclift of Middletown, Connecticut </i> (Cincinnati, Ohio: S. S. Research, 1995), 214.

48 <i>Newspaper Article</i>, Marriage Announcement - Hartford Courant, 04 Sep 1921: MISS LAURA S. HALL (sic) WEDS J. M. GORTON.

49 Sherry Smith Stancliff and Robert C. Stancliff, <i>The Descendants of James Stanclift of Middletown, Connecticut </i> (Cincinnati, Ohio: S. S. Research, 1995), 215.

50 <i>Obituary</i>, The Hartford Times, published Friday, Feb 27, 1953.

51 <i>Connecticut Death Index, 1949-2012</i>.

52 <i>Grave Stone</i>, Old Church Cemetery, South Glastonbury. Observed & photographed 6 Oct 2010.

53 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 165.

54 <i>1900 United States Census</i>, Year: 1900; Census Place: Passaic, Morris, New Jersey; Roll T623_988; Page: 5B; Enumeration District: 72.

55 <i>New Jersey, Births and Christenings Index, 1660-1931</i>.

56 <i>Find A Grave</i> (www.findagrave.com), Memorial# 99957193.

57 <i>Obituary</i>, Hartford Courant, 17 Jul 1974: Elmer Tiger Dies at 80; Founded Local Agency.

58 <i>1930 United States Census</i>, Year: 1930; Census Place: Lower Merion, Montgomery, Pennsylvania; Roll: 2082; Page: 8B; Enumeration District: 0076; Image: 848.0; FHL microfilm: 2341816.

59 <i>Ancestry.com</i>, Glastonbury 1954 City Directory.

60 <i>Miscellaneous</i>, Westfield Group - Company History http://www.westfieldtownship.org/history/index.html.

61 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 13-16.

62 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, Papers of G.F. Collier of Brea, Ohio. Information taken from an old bible owned by Grandfather Jones in the possession of Frances Warner (family research by Paul Stanley Collier (supplemented).

63 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 15-16.

64 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, " Record of Schreckengast Family."

65 <i>Newspaper Article</i>, The Muscatine Journal, 6 Jan 1938: "Wife to Receive All Income from Collier Estate."

66 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, research notes.

67 <i>The Muscatine Journal, Muscatine, Iowa</i>.

68 <i>1870 United States Census</i>.

69 <i>Newspaper Article</i>, Death Notice, Arizona Independent Republic, Phoenix, 30 Dec 1937.

70 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (Iowa Marriages, 1809-1992) Film #1005837.

71 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>.

72 <i>The Muscatine Journal, Muscatine, Iowa</i>, Obituary for Lydia Schreckengast Collier, published 19 Mar 1943.

73 <i>Montana, Death Index, 1907-2015</i> (Montana Department of Public Health and Human Services; Helena, Montana).

74 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, "The Collier Family Connection."

75 <i>Obituary</i>, Muscatine Journal 11 Aug 1970.

76 <i>Iowa State Census Collection 1836-1925</i>.

77 <i>Iowa State Census Collection 1836-1925</i>, 1885.

78 <i>Obituary</i>, he Davenport Democrat and Leader: Koch.

79 <i>1880 United States Census</i>, Year: 1880; Census Place: Davenport, Scott, Iowa; Roll: 364; Family History Film: 1254364; Page: 608C; Enumeration District: 276; Image: 0096.

80 <i>1860 United States Census</i>, Year: 1860; Census Place: Davenport, Scott, Iowa; Roll M653_340; Page: 398; Image: 400; Family History Library Film: 803340.

81 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Iowa Death & Burials, 1850-1990 (Gustave H Koch) film # 1602667.

82 <i>Obituary</i>, Davenport Democrat, 23 Apr 1930: GUSTAV KOCH.

83 <i>Iowa Cemetery Records</i>, Name: Gustav Koch Death Date: 23 Apr 1930 Page #: 315 Birth Date: 1859 Cemetery: Oakdale Comment: wife: Jessie F. Haller; son of: Henry; son of: Jessie; hus of: Jessie F. Haller; Tombstone Records of Scott County, Iowa.

84 <i>Oakdale Cemetry</i> (Davenport, Iowa), Section 2, Lot 119 "Koch."

85 <i>Iowa State Census Collection 1836-1925</i>, 1915 census.

86 <i>1880 United States Census</i>, Year: 1880; Census Place: Davenport, Scott, Iowa; Roll T9_364; Family History Film: 1254364; Page: 608.3000; Enumeration District: 276; Image: 0096.

87 <i>1900 United States Census</i>.

88 <i>1900 United States Census</i>, Year: 1900; Census Place: Davenport, Scott, Iowa; Roll: 458; Page: 2B; Enumeration District: 131; FHL microfilm: 1240458.

89 <i>1910 United States Census</i>, Year: 1910; Census Place: Davenport Ward 4, Scott, Iowa; Roll: T624_423; Page: 6A; Enumeration District: 0139; Image: 64; FHL microfilm: 1374436.

90 <i>Obituary</i>, Davenport Democrat: MRS. JESSIE KOCH.

91 <i>Newspaper Article</i>, Davenport Democrat published 22 Jul 1927; Mr. and Mrs. G. H. Koch Have Family Reunion on 40th Anniversary.

92 <i>Family records & recollections</i>, Susan Koch Ross (e-mail 6 Jan 2011).

93 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (Iowa Births & Christenings, 1830 -1950). Film #1682879.

94 <i>Family records & recollections</i>, Gretchen (Collier) Gmelin.

95 <i>Family records & recollections</i>, Susan Koch Ross.

96 <i>Find A Grave</i> (www.findagrave.com), Memorial# 13963722.

97 <i>Newspaper Article</i>, Death Notice - Boston Herald, Boston, Massachusetts, published 30 Mar 1958: KEYES.

98 <i>Florida Death Index, 1877-1998</i>.

99 <i>U.S. Passport Applications (1785 - 1925)</i>.

100 <i>U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010</i>.

101 <i>Obituary</i>, Fort Lauderdale News. Fort Lauderdale, Florida, 2 Jul 1976: KOCH // Captain Harry Jefferson.

102 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Iowa Births and Christenings, 1830-1950 for William Walter Koch (no birth date given, Davenport), film #1004410.

103 <i>Obituary</i>, Obituary, New York Times, Mar 23, 1962, W. Walter Koch:.

104 <i>Iowa, Births and Christenings Index, 1800-1999</i>.

105 <i>Obituary</i>, (newspaper clipping not captioned): George Koch.

106 <i>Find A Grave</i> (www.findagrave.com), Memorial# 77378378.

107 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Gustave Henry Koch, Iowa Births & Christenings. 1830-1950, film #1682879.

108 <i>Massachusetts, Mason Membership Cards, 1733-1990</i>.

109 <i>Miscellaneous</i>, Newport News Public Library System, Daily Press Obituary Index (Robert Frederick Koch).

110 <i>Family records & recollections</i>, Jessie Fredericka (Haller) Koch: letter to daughter Harriet, 29 Jan 1931.

111 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 444.

112 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 288.

113 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (William Gorton, age 47), Pennsylvania, Philadelphia City Death Certificates, 1803-1915, film #1853961.

114 <i>1880 United States Census</i>, Year: 1880; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll 1188; Family History Film: 1255188; Page: 75C; Enumeration District: 615; Image: 0155.

115 <i>The Hartford Courant</i> (Hartford, Connecticut), Obituary published 4 Apr 1933 (copy on file).

116 <i>The Hartford Courant</i> (Hartford, Connecticut), Obituary published 29 Mar 1957 (copy of file).

117 <i>Ancestry.com</i>, Reports of Deaths of American Citizens Abroad, 1835-1974 - Mexico, William Ariel Gorton.

118 Douglas C. Richardson (1973), <i>The Eno and Enos family in America : subtitle: descendants of James Eno of Windsor, Conn </i>.

119 <i>Sons of the American Revolution Membership Applications, 1889-1970</i>, George Mitchelson, #39442, approved 17 Aug 1923 (Connecticut Society).

120 <i>1910 United States Census</i>, Year: 1910; Census Place: Hartford Ward 10, Hartford, Connecticut; Roll T624_133; Page: 5A; Enumeration District: 205; Image: 1107.

121 <i>1930 United States Census</i>, Year: 1930; Census Place: Glastonbury, Hartford, Connecticut; Roll 262; Page: 1A; Enumeration District: 141; Image: 673.0.

122 <i>1920 United States Census</i>, Year: 1920;Census Place: Manhattan Assembly District 21, New York, New York; Roll T625_1224; Page: 20B; Enumeration District: 1445; Image: 1092.

123 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 164.

124 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for John H. Hale, film #3334.

125 <i>Obituary</i>, Obituary - Hartford Courant published 13 Oct 1917: JOHN HOWARD HALE, PEACH KING, DEAD.

126 <i>Miscellaneous</i>, History of Glastonbury, published by the Town of Glastonbury.

127 <i>Historical Society of Glastonbury (The)</i>, News Clipping, The Hartford Courant 3 Jun 1945. "Three Brothers Buy Hale House In Glastonbury."

128 <i>The Hartford Courant</i> (Hartford, Connecticut), "Part of J.H. Hale Estate Contested" Dec 21 1917.

129 <i>New York City Vital Records</i> (www.italiangen.org), Marriages - King County, cert. # 2488, 31 Oct 1877 [JIohn H Hale - Addie R. Stancliffe].

130 Sherry Smith Stancliff and Robert C. Stancliff, <i>The Descendants of James Stanclift of Middletown, Connecticut </i> (Cincinnati, Ohio: S. S. Research, 1995), 153.

131 Sherry Smith Stancliff and Robert C. Stancliff, <i>The Descendants of James Stanclift of Middletown, Connecticut </i> (Cincinnati, Ohio: S. S. Research, 1995), 153.

132 <i>The Hartford Courant</i> (Hartford, Connecticut), Obituary published Oct 25, 1937 (copy on file).

133 <i>The Hartford Courant</i> (Hartford, Connecticut), Obituary published 27 Aug 1931 (copy on file).

134 <i>1900 United States Census</i>, He gave his birth date as Mar 1892.

135 <i>The Hartford Courant</i> (Hartford, Connecticut), Obituary published 10 Apr 1964 (copy on file).

136 <i>The Hartford Courant</i> (Hartford, Connecticut), Obituary published 20 Mar 1976.

137 <i>The Hartford Courant</i> (Hartford, Connecticut), Obituary Published 26 May 1980 (copy on file).

138 <i>Newspaper Article</i>, Clipping from family file; Mrs. H. J Stancliffe (Francis Newell), age 92, with "Baby Virginia Starr (born Nov 1924) photo dated c. 1924.

139 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 11-13.

140 James Junius Goodwin, <i>The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin </i> (Hartford, CT: Brown & Gross, 1891), 688.

141 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, Research notes by Paul S Collier.

142 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, "A part of the Genealogy of the Collier Family."

143 <i>Obituary</i>, Daily Gazette, Xenia, Ohio, 18 Jul 1905 (page 6); CHAPLAIN G. W. COLLIER WAS VERY WIDELY KNOWN .

144 <i>Obituary</i>, The New York Times published 19 Jul 1905.

145 <i>Obituary</i>, Minutes of the … Northern Ohio Conference of the Methodist Episcopal Church, 1902, page 184: CHAPLAIN GEORGE W. COLLIER. U. S. A.

146 <i>Find A Grave</i> (www.findagrave.com), Memorial #4644302.

147 <i>Miscellaneous</i>, History of Medina County, Medina County, Ohio, Historical Society, p 414, "Early History of Leroy", . Lettie Henry Ward, 1936.

148 <i>Miscellaneous</i>, History of Seneca County Ohio published 1886.

149 <i>1870 United States Census</i>, Year: 1870; Census Place: Fremont Ward 1, Sandusky, Ohio; Roll M593_1264; Page: 36A; Image: 77; Family History Library Film: 552763.

150 <i>Miscellaneous</i>, http://www.fostoria.org/history/Genealogy/Fostoria/Fountain/History.html.

151 <i>Miscellaneous</i>, Westfield Township, Medina County - Township History. http://www.westfieldtownship.org/history/index.html.

152 <i>Miscellaneous</i>, The New York Times, Jun 4, 1879 "Nominations and Confirmations.

153 <i>1900 United States Census</i>, Year: 1900; Census Place: MT Vernon, Knox, Ohio; Roll T623_1291; Page: 8A; Enumeration District: 49.

154 <i>Miscellaneous</i>, http://oldgladepresbyterian.org/New%20Church%20Site/Grumble.htm.

155 <i>Miscellaneous</i>, http://ohiosyesterdays.blogspot.com/2010/02/ohio-soldiers-and-sailors-orphans-home.html.

156 <i>Family records & recollections</i>, "Appointments of GW Collier" written my him at Sandusky, Ohio, 10 Sep 1895 on his personal stationary.

157 <i>History of Seneca County</i> (Warner, Beers & Co, Chicago: 1886).

158 Clark Waggoner, <i>History of the City of Toledo and Lucas County</i> (Munsell & Co., New York - 1888).

159 <i>U.S. Civil War Soldiers (1861-1865)</i>.

160 <i>1880 United States Census</i>.

161 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, Record of Jones Family. Papers of G.F. Collier of Brea, Ohio. Information taken from an old bible owned by grandfather Jones in the possession of Frances Warner.

162 Lyle H. West, <i>Medina County, Ohio, Marriages - 1818 to 1878: The First Sixty Years</i>.

163 <i>Obituary</i>, (undated newspaper clipping): MRS. ELEANOR JANE JONES COLLIER.

164 <i>Find A Grave</i> (www.findagrave.com), Memorial# 73771788.

165 <i>Ohio, Death Records,1908-1932, 1938- 2007</i>.

166 <i>Find A Grave</i> (www.findagrave.com), Memorial # 16784737.

167 <i>Ohio Obituary Index, 1830s-2009, Rutherford B. Hayes Presidential Center</i>.

168 <i>Newspaper Article</i>, Sandusky Daily Register, Aug 1, 1879, p4, col4: A Son of Rev. G. W. Collier, Formerly of this City, Drowned at Lakeside //.

169 <i>1900 United States Census</i>, Year: 1900; Census Place: Berea, Cuyahoga, Ohio; Roll T623_1261; Page: 7B; Enumeration District: 224.

170 The Ohio Historical Society, <i>Ohio Death Certificate Index</i>, Volume #3769, Certificate #833.

171 The Ohio Historical Society, <i>Ohio Death Certificate Index</i>, Volume #7606, Certificate #53394.

172 <i>Newspaper Article</i>, Death Notice - News-Journal, Manfield, Ohio, 28 Sep 1934: FORMER PASTOR DIES.

173 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, Record of Jones Faily. Papers of G.F. Collier of Brea, Ohio. Information taken from an old bible owned by grandfather Jones in the possession of Frances Warner.

174 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), New England Historical and Genealogical Register, "John Horsington of New England" : vol. 141 (1987), pp 44-46.

175 <i>Empire State Society of the Sons of the American Revolution</i>, Application for Membership, Paul Stanley Collier dated 11 Jul 1929.

176 <i>Iowa Cemetery Records</i>.

177 <i>Obituary</i>, Obituary, Muscatine Journal, 23 Mar 1911; I. SCHRECKENGAST OF KEOTA IS DEAD / Well Known Resident Passes Away - Had Suffered for Nearly a Nearly a Year From Cancer:.

178 <i>Miscellaneous</i>, http://www.usgennet.org/usa/ne/topic/resources//OLLibrary/Nebraskana/pages/nbka0240.htm [ISAAC BUTLER SCHRECKENGAST].

179 <i>1910 United States Census</i>, Year: 1910; Census Place: Lafayette, Keokuk, Iowa; Roll T624_409; Page: 9A; Enumeration District: 51; Image: 670.

180 Sara & Robert Baldwin, editor, <i>The Nebraskana Society </i> (Hebron, NE: The Baldwin Co, 1932), 1063.

181 <i>Muscatine County & Vicinity Biographical Sketches</i> (Webroots. ancestry.com).

182 <i>1910 United States Census</i>, Year: 1910; Census Place: Lafayette, Keokuk, Iowa; Roll: T624_409; Page: 9A; Enumeration District: 0051; Image: 690; FHL Number: 1374422.

183 <i>Empire State Society of the Sons of the American Revolution</i>.

184 <i>Find A Grave</i> (www.findagrave.com), Memorial# 113796087.

185 Mark D McKee, <i>Descendants of Hendrick Gulick</i> (http://familytreemaker.genealogy.com/users/m/c/k/Mark-D-Mckee/index.html).

186 <i>Obituary</i>, The Mt Pleasant News, 18 Apr 1949; Funeral Held for Mother of Isaac Marr:.

187 <i>1900 United States Census</i>, Year: 1900; Census Place: Washington, Washington, Iowa; Roll T623_464; Page: 40A; Enumeration District: 121.

188 <i>Obituary</i>, Muscatine Journal published 13 Sep 1935.

189 <i>Find A Grave</i> (www.findagrave.com), Memorial# 83033489.

190 <i>Arizona Department of Health Services</i> (http://genealogy.az.gov/), (Death Certificate) Amanda Ella Bailey, Maricopa County #377.

191 <i>Obituary</i>, Arizona Republic, Phoenix, Arizona, 11 Feb 1948: Amanda Bailey Taken By Death.

192 Jeff Leinbach (7 Feb 2000), <i>John A. Davis email</i> (http://listsearches.rootsweb.com/th/read/DAVIS/2000-02/0949975721).

193 <i>Family records & recollections</i>, Letter, 16 Nov 1924 by Lydia Scheckengast Collier.

194 <i>Obituary</i>, The Davenport Democrat and Leader: Koch.

195 <i>1900 United States Census</i>, Year: 1900; Census Place: Davenport, Scott, Iowa; Roll T623_458; Page: 5B; Enumeration District: 132.

196 <i>1910 United States Census</i>, Year: 1910; Census Place: Davenport Ward 4, Scott, Iowa; Roll T624_423; Page: 9A; Enumeration District: 140; Image: 113.

197 <i>Newspaper Article</i>, Davenport (Iowa) Daily Republican, 26 Mar 1901, p.26:"Celebration of Veterans."

198 <i>1860 United States Census</i>, Year: 1860; Census Place: Davenport, Scott, Iowa; Roll: M653_340; Page: 398; Image: 400; Family History Library Film: 803340.

199 <i>Miscellaneous</i>, Copy of Certificate of Admission as Citizen U.S., 10 Apr 1860.

200 <i>Ancestry.com</i>, U.S., Civil War Draft Registrations Records, 1863-1865 about Henry Koch.

201 U.S. City Directories, 1822-1995, 1888 - Davenport, Iowa.

202 <i>1900 United States Census</i>, Save Source Citation: Year: 1900; Census Place: Davenport, Scott, Iowa; Roll: T623_458; Page: 5B; Enumeration District: 132.

203 <i>Newspaper Article</i>, Davenport Bemocrat, 7 Aug 1904, p. 4. "Wedded Fifty Golden Years."

204 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Iowa Marriage Records, 1809-1992. Henry Koch / Catarina Louise Wilkin, Film #1004413.

205 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), "Iowa, Deaths and Burials, 1850-1990," Louise (Wilke) Koch, 1916 [film #14809480).

206 <i>Obituary</i>, The Democrat & Leader, Davenport, published 8 Feb 1916: Koch// Mrs. Louise Koch.

207 <i>Obituary</i>, Obituary: Daily Tribune, Davenport, Iowa, published 27 Mar 1895: FRIES (Emma).

208 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Iowa Death & Burials, 1850-1990 ("Gustave H Kochm") film # 1602667.

209 <i>Obituary</i>, Davenport Democrat Leader, 11 Nov 1910: PIONEER BANKER AND BUSINESS MAN DEAD //Louis Haller...

210 <i>1860 United States Census</i>, Year: 1860; Census Place: Davenport, Scott, Iowa; Roll M653_340; Page: 231; Image: 233; Family History Library Film: 803340.

211 <i>1890 United States Census</i>.

212 <i>Obituary</i>, Davenport Democrat, 29 Nov 1903, p.6: Haller.

213 <i>Ancestry.com</i>, Nebraska: the Land and the People: Volume 2.

214 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Charles William Hallerr, "BillionGraves Index."

215 <i>1900 United States Census</i>, Year: 1900; Census Place: Davenport, Scott, Iowa; Roll: 458; Page: 1A; Enumeration District: 0128; FHL microfilm: 1240458.

216 <i>Find A Grave</i> (www.findagrave.com), Memorial# 112402105.

217 <i>Obituary</i>, The Daily Times, Davenport, Iowa, 22 Dec 1943: Mrs Hageboeck Is Dead at 77; Wife Of Late Physician.

218 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (George W Gorton, age 68), Pennsylvania, Philadelphia City Death Certificates, 1803-1915, film #2030363.

219 <i>Newspaper Article</i>, Death Notice - Philadelphia Inquirer published 23 Apr 1878: GORTON (geneologybank.com).

220 <i>1870 United States Census</i>, Year: 1870; Census Place: Philadelphia Ward 20 District 66, Philadelphia, Pennsylvania; Roll M593_1407; Page: 478B; Image: 112; Family History Library Film: 552906.

221 <i>1850 United States Census</i>, Year: 1850; Census Place: Northern Liberties Ward 4, Philadelphia, Pennsylvania; Roll: M432_810; Page: 234A; Image: 472.

222 <i>Ancestry.com</i>, U.S. IRS Tax Assessment Lists, 1862-1918.

223 <i>Ancestry.com</i>, Catharine High & George W. Gorton in the U.S., Presbyterian Church Records, 1701-1970.

224 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Catharn Gorton, age 67, widowed), Pennsylvania, Philadelphia City Death Certificates, 1803-1915, film #2046880.

225 <i>Newspaper Article</i>, Death Notice - Philadelphia Inquirer published 25 May 1880: GORTON (Geneology bank.com).

226 <i>1870 United States Census</i>, Year: 1870; Census Place: Philadelphia Ward 20 District 66, Philadelphia, Pennsylvania; Roll: M593_1407; Page: 478B; Image: 112; Family History Library Film: 552906.

227 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (Henry C Gorton, age 34), Pennsylvania, Philadelphia City Death Certificates, 1803-1915, film #2022093.

228 <i>Newspaper Article</i>, Death Notice - Philadelphia Inquirer published 8 Nov 1920 (Geneologybank.com).

229 <i>Pennsylvania, Death Certificates, 1906-1966</i>.

230 <i>Ancestry.com</i>, Pennsylvania, Church and Town Records, 1708-1985 Record for Mary C Gorton.

231 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Pennsylvania, Philadelphia City Death Certificates, 1803-1915 for Gorton, film #4009812.

232 <i>Ancestry.com</i>, Pennsylvania, Church and Town Records, 1708-1985 Record for Ella A Gorton.

233 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Simsbury, Connecticut, Vital Records, 1665-1886, p. 234.

234 Joseph Edward Cornish, <i>The History and Genealogy of the Cornish Families in America </i> (Boston, Massachusetts: Geo. H. Ellis Co, 1907), 21.

235 <i>Connecticut Town Marriage Records, pre - 1870 (Barbour Collection)</i>.

236 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Elizabeth H. Mitchelson, film #3321.

237 <i>Obituary</i>, Hartford Courant, 18 Feb 1901: TARIFFVILLE. // Mrs. Elizabeth, widow of Ariel Mitchelson.

238 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Ariel Mitchelson, film #3171.

239 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Elizabeth Mitchelson, film #3171.

240 <i>The Hartford Courant</i> (Hartford, Connecticut), Obituary, Oct 23, 1932: MITCHELSON OF BLOOMFIELD DEAD AT 78.

241 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (George Mitchelson, age 78) Connecticut Deaths & Burials, 1772-1934, Film #3171.

242 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for George Mitchelson, film #3171.

243 <i>1900 United States Census</i>, Year: 1900; Census Place: San Francisco, San Francisco, California; Roll: T623_105; Page: 4A; Enumeration District: 196.

244 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Joseph C. Mitchelson, film #3171.

245 <i>Obituary</i>, Obituary - New York Times, published 27 Sep 1911, Joseph C. Mitchelson.

246 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Charles Mitchelson, film #3321.

247 <i>Obituary</i>, Hartford Courant (ancestry.com) published 21 Dec 1923.

248 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (Ariel Mitchelson), Connecticut Deaths & Burials, 1772-1934, Film #3171.

249 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Mary H. Mitchelson, film #3321.

250 <i>1850 United States Census</i>, Year: 1850; Census Place: East Lyme, New London, Connecticut; Roll M432_49; Page: 414B; Image: 187.

251 Ralph Chappell (chapprec@earthlink.net), <i>The Chappell Family of Chester Connecticut</i> (http://familytreemaker.genealogy.com/users/c/h/a/Ralph-Chappell/index.html).

252 Elisha Scott Loomis, <i>The Descendants of Joseph Loomis </i> (N.p.: Tuttle, Morehouse and Taylor, 1908), 225.

253 <i>1900 United States Census</i>, Year: 1900; Census Place: Simsbury, Hartford, Connecticut; Roll T623_139; Page: 11B; Enumeration District: 217.

254 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 99.

255 Edward M. Cornwall M.D., <i>William Cornwall and His Descendants </i> (New Haven, Connecticut: The Tuttle, Morehouse and Taylor Company, 1901), 95.

256 <i>Find A Grave</i> (www.findagrave.com), Memorial# 10814844.

257 (compiled &edited) William Arba Ellis, <i>Norwich University (1819-1911) Her History, Her Graduates, Her Roll of Honor (Vol. 2)</i> (Capital City Press, Rutland, VT., 1911 (Google Books)), 386.

258 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Henrietta ... Hale, film #3135.

259 <i>Find A Grave</i> (www.findagrave.com), Memorial# 10814872.

260 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Isabella Cornwall Hale, film #3334.

261 <i>Find A Grave</i> (www.findagrave.com), Memorial# 10805461.

262 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Mary Moseley Hale, film #3334.

263 <i>Find A Grave</i> (www.findagrave.com), Memorial# 10783725.

264 <i>1880 United States Census</i>, Year: 1880; Census Place: Glastonbury, Hartford, Connecticut; Roll: 99; Family History Film: 1254099; Page: 6D; Enumeration District: 27; Image: 0013.

265 <i>The Hartford Courant</i> (Hartford, Connecticut), Obituary published 6 Nov 1937 (on file).

266 <i>Historical Society of Glastonbury (The)</i>, "Moseley" file.

267 <i>Ancestry.com</i>, New York State Archives, Albany, New York; Town Clerks´ Registers of Men Who Served in the Civil War, ca 1861-1865; for William W. Moseley.

268 The Church of Jesus Christ of Latter-day Saints, <i>Ancestral File</i> (www.familysearch.org).

269 Alonzo Bowen Chapin, <i>Glastonbury for Two Hundred Years: a Centennial Discourse </i> (Hartford, CT: Case, Tiffany and Co., 1853), 180.

270 Sherry Smith Stancliff and Robert C. Stancliff, <i>The Descendants of James Stanclift of Middletown, Connecticut </i> (Cincinnati, Ohio: S. S. Research, 1995), 97.

271 <i>Family records & recollections</i>, Needle Point Family Register (c1850/55) [in the possession of Elizabeth Gorton Collier, 1 Jun 2011].

272 <i>Obituary</i>, Hartford Courant, 17 Mar 1905: Henry J, Stancliff.

273 <i>1900 United States Census</i>, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: T623_137; Page: 9B; Enumeration District: 171.

274 <i>1850 United States Census</i>, Year: 1850; Census Place: Middletown, Middlesex, Connecticut; Roll M432_44; Page: 477B; Image: 638.

275 <i>1860 United States Census</i>, Year: 1860; Census Place: Middletown, Middlesex, Connecticut; Roll M653_83; Page: 218; Image: 220; Family History Library Film: 803083.

276 <i>1870 United States Census</i>, Year: 1870; Census Place: Malone, Franklin, New York; Roll M593_937; Page: 700B; Image: 642; Family History Library Film: 552436.

277 <i>Newspaper Article</i>, The Daily Constitution (Middletown, CT) published 10 Nov 1875: Mr. Harry Stancliff of this city, has received appointment ... (geneology bank.com).

278 <i>1880 United States Census</i>, Year: 1880; Census Place: New York City, New York, New York; Roll: 874; Family History Film: 1254874; Page: 101D; Enumeration District: 176; Image: 0641.

279 <i>1900 United States Census</i>, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll T623_137; Page: 9B; Enumeration District: 171.

280 <i>Geer's Hartford City Directory</i>.

281 <i>Connecticut Death Records, 1897-1968</i>.

282 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 9-10.

283 <i>Nevins Family of Kingston MA and Canterbury, CT Family Tree</i> (http://www.ourwebsite.org/nevins/nevins-p/p6.shtml#i128).

284 Royal Ralph Hinman, <i>Catalogue of the names of the early Puritan settlers of the Colony of Connecticut</i>, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 662.

285 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (William Collier, wife - Abigail Goodwin) Connecticut Deaths & Burials, 1772-1934, Film #3339.

286 The Church of Jesus Christ of Latter-day Saints, <i>International Genealogical Index (IGI)</i> (familysearch.org).

287 <i>Family records & recollections</i>, Journal of Mary A.C. [Collier] Norton, 25 Sep 1864. In possession of Peggy High [peg.high@gmail.com].

288 <i>Miscellaneous</i>, History of Westfield Township; http://www.westfieldtownship.org/History/.

289 <i>Wikipedia, "the free Encyclopedia"</i> (www.wikipedia.org), Westfield Center, Ohio.

290 <i>Miscellaneous</i>, "Old House Interiors, Summer 2005, page 65 (Google Books) .

291 William Henry Perrin, <i>History of Medina County and Ohio </i> (Chicago, Illinois: Baskin & Battey, Historical Publishers, 1881), 603-606, 903.

292 Lucius Barnes Barbour, <i>Families of Early Hartford, Connecticut </i> (Baltimore, Maryland: Genealogical Publishing Co., 1977), 190.

293 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (George Collier & Heppy Steele) Connecticut Marriages, 1729-1967, film #3311.

294 Edwin Pond Parker, <i>History of the Second Church of Christ in Hartford </i> (Hartford, Connecticut: Belknap & Warfield, 1892), 372.

295 Daniel Steele Durrie, <i>Steele Family - Genealogical History </i> (1862); digital images, <i>Anggelfire</i> (http://www.angelfire.com/wv/snr/jcdurrie.html : downloaded 28 Dec 2009).

296 Edwin Pond Parker, <i>History of the Second Church of Christ in Hartford </i> (Hartford, Connecticut: Belknap & Warfield, 1892), 333.

297 <i>Family records & recollections</i>, leter, 14 Nov 1929, Corrine Collier Clogg.

298 <i>USGenWeb Archives: Medina County Ohio Archives - Westfield Cemetery</i> (http://files.usgwarchives.net/oh/medina/cemeteries).

299 Lyle Hallock "Hal" West, <i>Collier / Hallock Family Research & Records</i> (HalWest155@aol.com).

300 <i>Ancestry.com</i>, U.S., Civil War Draft Registrations Records, 1863-1865 about Henry S Collier.

301 <i>Obituary</i>, Cincinnati Commercial Tribune (Cincinnati, Ohio), 17 Nov 1887: Henry S. Collier.

302 <i>Miscellaneous</i>, http://www.springgrove.org.

303 <i>Find A Grave</i> (www.findagrave.com), Memorial# 15026293.

304 William Henry Perrin, <i>History of Medina County and Ohio </i> (Chicago, Illinois: Baskin & Battey, Historical Publishers, 1881), 903.

305 James Coomber Norton / Robert Victor Norton, <i>Norton Family Tree</i> (http://together.net/~jcnorton/norton-genealogy.htm).

306 <i>Grave Stone</i>, Iowa Gravestone Photo Project (http://iowagravestones.org).

307 <i>North America, Family Histories, 1500-2000</i>, Steele Family.

308 <i>Miscellaneous</i>, Genealogy of the Steele Family & other records located at the Library of Harvard University (researched by Paul Collier in the 1930's).

309 John Davis Skilton, editor, <i>Dr. Henry Skilton and His descendants </i> (New Haven, Connecticut: S.Z. Field, 1921), 49.

310 Daniel Steele Durrie, <i>Steele Family - Genealogical History </i> (1862), 7; digital images, <i>Anggelfire</i> (http://www.angelfire.com/wv/snr/jcdurrie.html : downloaded 17 Jan 2010).

311 <i>Miscellaneous</i>, Genealogical and Family History of the State of Connecticut, Vol. I-IV.

312 <i>Miscellaneous</i>, The memorial history of Hartford County, Connecticut, 1633-1884, Volume 1 , 1633-1884, edited by James Hammond Trumbull, 1886. p. 261 (Google Books).

313 <i>Miscellaneous</i>, A Steele Family History, Planters of Old England, New England, and the American West by Edward E. Steele.

314 <i>Miscellaneous</i>, History of the Second Church of Christ in Hartford: 1670 [-] 1892; By Edwin Pond Parker, Published by Belknap & Warfield, 1892, Original from Harvard University
Digitized Sep 9, 2008, page 332.

315 William Henry Perrin, <i>History of Medina County and Ohio </i> (Chicago, Illinois: Baskin & Battey, Historical Publishers, 1881), 893.

316 <i>Find A Grave</i> (www.findagrave.com), Memorial# 17808888.

317 <i>1860 United States Census</i>, Year: 1860; Census Place: Westfield, Medina, Ohio; Roll M653_1007; Page: 53; Image: 109; Family History Library Film: 805007.

318 L Ray Sears III, "Descendants of Richard Sears," supplied 2002 by Sears, [ADDRESS FOR PRIVATE USE,] Oklahoma City, Oklahoma; http://www.searsr.com/richard1/index.htm.

319 Susan E Roser (from the files of George Ernest Bowman at the Massachusetts Society of Mayflower Descendants, <i>Mayflower Births & Deaths, Vol. I</i> (Genealogical Publishing Co., Inc (1992)), 67, 68, 81, 83.

320 Daniel Steele Durrie, <i>Steele Family - Genealogical History </i> (1862); digital images, <i>Anggelfire</i> (http://www.angelfire.com/wv/snr/jcdurrie.html : downloaded 10 Jan 2010).

321 <i>Miscellaneous</i>, CANAAN TOWNSHIP, http://www.ohiogenealogyexpress.com/wayne/wayneco_canaan.htm.

322 <i>The Daniel Davis News</i> (The Daniel Davis Association, Bryan, Ohio), Aug 1925.

323 <i>1900 United States Census</i>, Year: 1900; Census Place: Winfield, Henry, Iowa; Roll T623_436; Page: 5B; Enumeration District: 37.

324 <i>1900 United States Census</i>, Year: 1900; Census Place: Susquehanna, Hutchinson, South Dakota; Roll T623_1550; Page: 8A; Enumeration District: 183.

325 South Dakota Death Index, 1905-1955.

326 <i>The Daniel Davis News</i> (The Daniel Davis Association, Bryan, Ohio), 1914.

327 <i>Find A Grave</i> (www.findagrave.com), Memorial# 72027917.

328 <i>1900 United States Census</i>, Year: 1900; Census Place: Augusta, Des Moines, Iowa; Roll T623_429; Page: 4A; Enumeration District: 1.

329 <i>The Daniel Davis News</i> (The Daniel Davis Association, Bryan, Ohio), 1924, page 10.

330 <i>Find A Grave</i> (www.findagrave.com), Memorial# 22423967.

331 <i>1900 United States Census</i>, Year: 1900; Census Place: Douglas, Polk, Iowa; Roll T623_455; Page: 3B; Enumeration District: 102.

332 <i>Find A Grave</i> (www.findagrave.com), Memorial# 18688610.

333 <i>The Daniel Davis News</i> (The Daniel Davis Association, Bryan, Ohio), 1925, page 6.

334 <i>Obituary</i>, Keota (Iowa) Eagle published 4 Jun 1924 (pg. 1): Israel Davis.

335 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Iowa Deaths & Burials, 1850-1990, Film #1704071.

336 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 212.

337 <i>Find A Grave</i> (www.findagrave.com), Memorial# 22131675.

338 <i>Find A Grave</i> (www.findagrave.com), Memorial #22131675.

339 <i>1850 United States Census</i>, Year: 1850; Census Place: East Lyme, New London, Connecticut; Roll M432_49; Page: 413B; Image: 185.

340 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Mary M. Gorton, film #3332.

341 <i>Find A Grave</i> (www.findagrave.com), Memorial# 22134474.

342 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=gorton&GSiman=1&GScid=103750&GRid=22134474&.

343 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 288-289.

344 <i>Find A Grave</i> (www.findagrave.com), Memorial# 9575853.

345 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=gorton&GSiman=1&GScid=103750&GRid=22131649&.

346 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 288-289, 444.

347 D. Hamilton Hurd, <i>History of New London County </i> (Philadelphia, PA: J. W. Lewis & Co., 1882), 244.

348 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (Laura A Loomis, age ~70), Pennsylvania, Philadelphia City Death Certificates, 1803-1915, film #2070683.

349 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 288-289, 445.

350 <i>Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915</i>.

351 <i>Newspaper Article</i>, Philadelphia Inquirier published 15 Nov 1892: GORTON. (Geneologybank.com).

352 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=gorton&GSiman=1&GScid=103750&GRid=22131662&.

353 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Abby F. Gorton (film #3332.

354 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Abigail M. Gorton (film #3332).

355 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 288-289,445.

356 Charles R. Hale, <i>Connecticut, Hale Cemetery Inscriptions and Newspaper Notices</i>.

357 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=gorton&GSiman=1&GScid=103750&GRid=22131637&.

358 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for John C. Gorton (film #3131).

359 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=gorton&GSiman=1&GScid=103750&GRid=22131657&.

360 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for James Monroe Gorton (film #3332).

361 <i>Connecticut Town Birth Records, pre - 1870 (Barbour Collection)</i>.

362 Douglas C. Richardson (1973), <i>The Eno and Enos family in America : subtitle: descendants of James Eno of Windsor, Conn </i>, page 56-60.

363 <i>RootsWeb.com</i> (http://worldconnect.rootsweb.ancestry.com), http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=AHN&db=lovermire&id=I8535.

364 Albert C Bates, Librarian Connecticut Historical Society, <i>Records of Rev. Roger Viets, Rector of St Andrews, Simsbury, Conn (1763-1800)</i> (Hartford 1893), page 39.

365 <i>The Hartford Courant</i> (Hartford, Connecticut), Death Notice - Ariel Mitchelson published 5 Oct 1852.

366 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), New England Review, (Hartford, CT) Saturday, March 02, 1839; Issue 9; col B.

367 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (Elizabeth Cornish) Connecticut Births and Christenings,1649-1906, Film # (none).

368 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Elizabeth Mitchelson, Connecticut Deaths & Burials, 1772-1934, film #3321.

369 Douglas C. Richardson (1973), <i>The Eno and Enos family in America : subtitle: descendants of James Eno of Windsor, Conn </i>, page 60.

370 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Hugh Mitchelson, Connecticut Deaths & Burials, 1772-1934, film #3171.

371 <i>The Hartford Courant</i> (Hartford, Connecticut), Obituary - Hugh Mitchelson published 20 Nov 1895:.

372 Joseph Edward Cornish, <i>The History and Genealogy of the Cornish Families in America </i> (Boston, Massachusetts: Geo. H. Ellis Co, 1907), 18.

373 <i>Connecticut Town Death Records, pre-1870 (Barbour Collection)</i>.

374 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Daniel Chappell, film #3332.

375 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&GSfn=daniel&GSmn=&GSln=chappell&GSbyrel=all&GSby=&GSdyrel=all&GSdy=&GScntry=4&GSst=8&GScnty=0&GSgrid=&df=all&GSob=n.

376 <i>1850 United States Census</i>, Year: 1850; Census Place: East Lyme, New London, Connecticut; Roll: M432_49; Page: 414A; Image: 186.

377 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Marriages, 1729-1867 for Daniel Chappel (film #3265).

378 <i>Ancestry.com</i>, Descendants of Joseph Loomis (Chappel Family) p. 816.

379 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Hannah Chappell, film #3332.

380 Elisha Scott Loomis, <i>The Descendants of Joseph Loomis </i> (N.p.: Tuttle, Morehouse and Taylor, 1908), 2256.

381 William Richard Cutter, New England Historic-Genealogical Society, editor, <i>New England Families, Genealogical and Memorial: ...</i>, 4 volumes (New York, New York: Lewis Historical Publishing Company, 1913), III: 1509.

382 <i>Public Member Tree</i>, Grube/Yantis 20 December 2009, Owner: tgrube1957, Washington.

383 <i>1880 United States Census</i>, Year: 1880; Census Place: Simsbury, Hartford, Connecticut; Roll 100; Family History Film: 1254100; Page: 589A; Enumeration District: 57; Image: 0299.

384 <i>1870 United States Census</i>, Year: 1870; Census Place: Simsbury, Hartford, Connecticut; Roll M593_104; Page: 246A; Image: 115; Family History Library Film: 545603.

385 <i>1860 United States Census</i>, Year: 1860; Census Place: Simsbury, Hartford, Connecticut; Roll M653_79; Page: 560; Image: 171; Family History Library Film: 803079.

386 <i>Miscellaneous</i>, History of the Towanda, 1770-1886, by C.F. Heverly 1886 (Google Books).

387 Lafayette Wallace Case M.D., <i>The Hollister Family of America </i> (Chicago, Illinois: Fergus Printing Company, 1886).

388 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 53.

389 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 53, 99.

390 <i>Obituary</i>.

391 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Ebenezer Hale, film #3135.

392 Charles R. Hale, <i>Connecticut, Hale Cemetery Inscriptions and Newspaper Notices</i>, Ebenezer Hale, age 72 yrs.

393 <i>Newspaper Article</i>, Death Notice - Hartford Daily Courant published 6 Jul 1843: At Glastonbury, June 25th, Mr. Ebenezeer Hale, aged 72.

394 <i>Grave Stone</i>, Green Cemetery, Glastonbury. Observed & photographed 6 Oct 2010.

395 <i>Newspaper Article</i>, Death Notice - Hartford Daily Courant published 28 April 1868.

396 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 100.

397 Abram Foote, <i>Foote Family: Comprising the genealogy and history of Nathaniel Foote </i> (Rutland, Vermont: Marble City Press - The Tuttle Company, 1907), I: 214.

398 <i>Grave Stone</i>, Oak Hill Cemetery http://files.usgwarchives.org/nj/cumberland/cemeteries/oakhill1.txt.

399 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Cordelia Hale, film #3334.

400 <i>Newspaper Article</i>, Death notice - Hartford Daily Courant published 15 Oct 1862.

401 <i>Find A Grave</i> (www.findagrave.com), Memorial# 91642646.

402 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Mary Ann Hale Taylor, film #3212.

403 <i>Newspaper Article</i>, Death Notice - Connecticut Courant, Hartford, published 27 Aug 1859: In Glastonbury, Aug 14, very suddenly, Mrs. Mary Ann Taylor, wife of Benjamin Taylor, Ć 64.

404 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 100, 162.

405 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Elias W. Hale, film #3135.

406 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 101, 162.

407 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Henry C. Hale, film #3135.

408 Charles R. Hale, <i>Connecticut, Hale Cemetery Inscriptions and Newspaper Notices</i>, Henry C. Hale.

409 Edward M. Cornwall M.D., <i>William Cornwall and His Descendants </i> (New Haven, Connecticut: The Tuttle, Morehouse and Taylor Company, 1901), 98.

410 <i>Find A Grave</i> (www.findagrave.com), Memorial# 83580420.

411 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for William E. Hale, film #3135.

412 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 101.

413 <i>Find A Grave</i> (www.findagrave.com), Memorial# 53425448.

414 <i>Find A Grave</i> (www.findagrave.com), Memorial# 10805510.

415 Edward M. Cornwall M.D., <i>William Cornwall and His Descendants </i> (New Haven, Connecticut: The Tuttle, Morehouse and Taylor Company, 1901), 94.

416 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Moseley-House Bible Records from bible given by Capt. Joseph Moseley to his daughter Abigail in 1801. New England Historical and Genealogical Register (vol 91 [1937], page 374-375).

417 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 52.

418 <i>Grave Stone</i>, Green Cemetery, Glastonbury, Connecticut. Observed & photographed 6 Oct 2010 by Jim Little.

419 <i>Miscellaneous</i>, Glastonbury Old House Day, May 22, 1948. The Historical Society of Glastonbury.

420 <i>Miscellaneous</i>, Historic Houses of Connecticut. http://historicbuildingsct.com/?cat=49.

421 <i>1840 United States Census</i>, Year: 1840; Census Place: Glastonbury, Hartford, Connecticut; Roll: 39; Page: 23; Image: 81; Family History Library Film: 0003019.

422 <i>1850 United States Census</i>, Year: 1850; Census Place: Glastonbury, Hartford, Connecticut; Roll M432_41; Page: 385A; Image: 511.

423 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Lucy W. Foster (film #3125).

424 <i>Obituary</i>, The Hartford Courant published 30 May 1894: John Benton Moseley.

425 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931): Pg. 168, Inscriptions from gravestones at Glastonbury (Green Cemetery).

426 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for John B. Moseley, film #3173.

427 <i>Connecticut, Church Record Abstracts, 1630-1920</i>.

428 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Mary Benton Moseley, film #3334.

429 <i>1860 United States Census</i>, Year: 1860; Census Place: Janesville Ward 1, Rock, Wisconsin; Roll M653_1431; Page: 765; Image: 197; Family History Library Film: 805431.

430 <i>Obituary</i>, Janesville Gazette, Janesville, Wisconsin, published 12 Oct 1866.

431 <i>Obituary</i>, American literary gazette and publishers' circular, Volumes 7-8, Philadelphia, Dec 1, 1866, page 93.

432 <i>Newspaper Article</i>, The Janesville Gazette, August 28, 1867 ("Removal of the remains of Mr. Geo. F. Moseley..."

433 Oakhill Cemetery (Janesville, Wisconsin), Abstracts (by Kay Master), Lot #12 Block #84.

434 <i>Find A Grave</i> (www.findagrave.com), Memorial #93741745.

435 <i>1870 United States Census</i>, Year: 1870; Census Place: Madison Ward 1, Dane, Wisconsin; Roll M593_1708; Page: 276A; Image: 556; Family History Library Film: 553207.

436 <i>1900 United States Census</i>, Year: 1900; Census Place: Madison Ward 1, Dane, Wisconsin; Roll T623_1782; Page: 1A; Enumeration District: 46.

437 City of Madison, Wisconsin, "Forest Hill Cemetery," database, <i>Burial Records Search</i> (http://www.cityofmadison.com/parks/parks/cemetery/search.cfm : accessed 22 Jan 2012), James E. Moseley.

438 <i>Newspaper Article</i>, Wisconsin State Journal, Nov 25, 1948. "Moseley's celebrates 90 years in Madison."

439 <i>Obituary</i>, The Gazette, Madison, Wisconsin, published 23 Sep 1913 - JAMES E MOSELEY.

440 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Emily Moseley, film #3334.

441 <i>1870 United States Census</i>, Year: 1870; Census Place: Brooklyn Ward 22, Kings, New York; Roll M593_962; Page: 626A; Image: 63; Family History Library Film: 552461.

442 <i>Miscellaneous</i>, Life Sketches of Executive Officer, and Members of the Legislature of the State of New York by H. H. Boone, 1870, pages 283-285.

443 <i>Ancestry.com</i>, New York State Archives, Albany, New York; Town Clerks´ Registers of Men Who Served in the Civil War, ca 1861-1865.

444 <i>New York City Vital Records</i> (www.italiangen.org), Death Registration, Kings County # 922, William W. Moseley, age 36.

445 <i>Find A Grave</i> (www.findagrave.com), Memorial #88897286.

446 <i>Obituary</i>, OBITUARY: The Janesville Gazette, Janesville, Wisconsin; Oct 5, 1905 Charles E. Mosley.

447 <i>Cook County, Illinois, Deaths Index, 1878 -19221988</i>.

448 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 51-52.

449 <i>1860 United States Census</i>, Year: 1860; Census Place: Glastonbury, Hartford, Connecticut; Roll M653_77; Page: 236; Image: 758; Family History Library Film: 803077.

450 <i>Grave Stone</i>, New Farm Hill Cemetery, Middletown, Connecticut. Observed & photographed 9 Oct 2010 by Jim Little.

451 <i>Newspaper Article</i>, Death Notice - Hartford Daily Courant, 25 Mar 1870: STANCLIFF - In Portland, March 23, Joseph Stancliff, aged 81 yesrs.

452 Sherry Smith Stancliff and Robert C. Stancliff, <i>The Descendants of James Stanclift of Middletown, Connecticut </i> (Cincinnati, Ohio: S. S. Research, 1995), 7, 20, 34, 56, 97.

453 <i>1860 United States Census</i>, Year: 1860; Census Place: Portland, Middlesex, Connecticut; Roll M653_83; Page: 514; Image: 522; Family History Library Film: 803083.

454 Sherry Smith Stancliff and Robert C. Stancliff, <i>The Descendants of James Stanclift of Middletown, Connecticut </i> (Cincinnati, Ohio: S. S. Research, 1995), 149.

455 <i>Obituary</i>, New Haven Register published 14 Mar 1891: Stancliff The Artist Dead.

456 Sherry Smith Stancliff and Robert C. Stancliff, <i>The Descendants of James Stanclift of Middletown, Connecticut </i> (Cincinnati, Ohio: S. S. Research, 1995), 150.

457 <i>Ancestry.com</i>, Kentucky, Death Records, 1852-1953 about Stancliff.

458 <i>Obituary</i>, Constitution (Middletown, CT) published 12 Feb 1873: We publish to-day the death of Mr. Charles L. Stancliff, a native of Portland, Conn.

459 <i>New York City Deaths, 1892-1902</i>.

460 <i>Newspaper Article</i>, Death Notice - New York Times, 30 Aug 1895: STANCLIFFE (sic).

461 <i>Miscellaneous</i>, http://www.green-wood.com/burial_search/ [George Stancliff].

462 Sherry Smith Stancliff and Robert C. Stancliff, <i>The Descendants of James Stanclift of Middletown, Connecticut </i> (Cincinnati, Ohio: S. S. Research, 1995), 151.

463 <i>Newspaper Article</i>, Newspaper Article - Times (Hartford, CT) published 17 Aug 1850: Correspondence of the Daily Times. Buffalo, N. Y. Aug 5, 1850 // J. W. Stancliff and the Steamer America Explosion.

464 Sherry Smith Stancliff and Robert C. Stancliff, <i>The Descendants of James Stanclift of Middletown, Connecticut </i> (Cincinnati, Ohio: S. S. Research, 1995), 152.

465 <i>Find A Grave</i> (www.findagrave.com), Memorial# 89377328.

466 <i>Connecticut Deaths and Burials Index, 1650-1934</i>.

467 Sherry Smith Stancliff and Robert C. Stancliff, <i>The Descendants of James Stanclift of Middletown, Connecticut </i> (Cincinnati, Ohio: S. S. Research, 1995), 98.

468 <i>Newspaper Article</i>, Death Notice - Connecticut Courant published 23 Jun 1855.

469 <i>1900 United States Census</i>, Year: 1900; Census Place: Middletown, Middlesex, Connecticu t; Roll T623_142; Page: 11B; Enumeration District: 287.

470 The Church of Jesus Christ of Latter-day Saints, <i>Pedigree Resource File</i> (familysearch.org), Submitter: Elizabeth ISHAM 2604 N. Pocomoke St Arlington VA 22207-1004 Submission Search: 2114730-0106104122043.

471 <i>Commemorative Biographical Record of Middlesex County, Connecticut </i> (Chicago, Illinois: Beers & Co., 1903), 208.

472 <i>Commemorative Biographical Record of Middlesex County, Connecticut </i> (Chicago, Illinois: Beers & Co., 1903), 208-209.

473 <i>Miscellaneous</i>, The History of Middlesex County 1635-1885, J. H. Beers & Co., New York 1884:.

474 <i>1850 United States Census</i>, Year: 1850; Census Place: Middletown, Middlesex, Connecticut; Roll: M432_44; Page: 452B; Image: 590.

475 <i>1850 United States Census</i>, Year: 1850; Census Place: Middletown, Middlesex, Connecticut; Roll M432_44; Page: 452B; Image: 590.

476 <i>1860 United States Census</i>, Year: 1860; Census Place: Middletown, Middlesex, Connecticut; Roll M653_83; Page: 254; Image: 256; Family History Library Film: 803083.

477 <i>1870 United States Census</i>, Year: 1870; Census Place: Middletown, Middlesex, Connecticut; Roll M593_108; Page: 357A; Image: 279; Family History Library Film: 545607.

478 <i>1880 United States Census</i>, 1880; Census Place: Middletown, Middlesex, Connecticut; Roll T9_102; Family History Film: 1254102; Page: 88.3000; Enumeration District: 66; Image: 0176.

479 <i>1900 United States Census</i>, Year: 1900; Census Place: Middletown, Middlesex, Connecticut; Roll T623_142; Page: 11B; Enumeration District: 287.

480 The Church of Jesus Christ of Latter-day Saints, <i>Pedigree Resource File</i> (familysearch.org), Submitter: Elizabeth ISHAM 2604 N. Pocomoke St Arlington VA 22207-1004 Submission Search: 2114730-0106104122043.

481 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Almira Penfield Newell, age 94 (film #3345).

482 <i>Obituary</i>, Hartford Courant published 3 Jan 1907: Almira Penfield, widow of Charles A. Newell.

483 <i>1850 United States Census</i>, Year: 1850; Census Place: Middletown, Middlesex, Connecticut; Roll M432_44; Page: 452A; Image: 589.

484 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 7-8.

485 <i>Public Member Tree</i>, Lane-Dugan-Nelson-Collier-Dillabough-Tyler-Bray-Winston (Owner: jml1618 <http://www.ancestry.com/community/member/profile.aspx?cba=jml1618>).

486 <i>Miscellaneous</i>, Collier Family Tree researched by Helen Drewes, descendant of George Collier mailed to her cousin Paul Stanley Collier 25 Jun 1959).

487 <i>History of Christ Church, Hartford, Vol. 2</i> (1908, Hartford, Connecticut), 29.

488 James Junius Goodwin, <i>The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin </i> (Hartford, CT: Brown & Gross, 1891), 681.

489 James Junius Goodwin, <i>The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin </i> (Hartford, CT: Brown & Gross, 1891), 680-682.

490 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Abigail Goodwin Collier, age 75) Connecticut Deaths & Burials, 1772-1934, Film #3339.

491 <i>Newspaper Article</i>, Death Notice, Connecticut Courant, Hartford, published 5 Mar 1833:.

492 Royal Ralph Hinman, <i>Catalogue of the names of the early Puritan settlers of the Colony of Connecticut</i>, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 662-663.

493 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts).

494 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for William Collier, age 63 (film #3107.

495 <i>Newspaper Article</i>, Death Notice: Hartford Dailey Courant published 20 Jan 1849.

496 <i>Miscellaneous</i>, Genealogy: a journal of American ancestry, Volumes 1-2 By William Montgomery Clemens, Lyman Horace Weeks, 1912, p.332.

497 <i>Public Member Tree</i>, Collier Family Tree, Owner: lindalouise1.

498 James Junius Goodwin, <i>The Goodwins of Hartford, Connecticut, descendants of William and Ozias Goodwin </i> (Hartford, CT: Brown & Gross, 1891), 107-108, 549, 551, 554, 680-682.

499 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Lemuel Steele (film #3337).

500 <i>Newspaper Article</i>, Death Notice - Connecticut Mirror, published 27 Nov 1815.

501 <i>Find A Grave</i> (www.findagrave.com), Memorial# 40315710.

502 Daniel Steele Durrie, <i>Steele Family - Genealogical History </i> (1862), 23; digital images, <i>Anggelfire</i> (http://www.angelfire.com/wv/snr/jcdurrie.html : downloaded 15 Jan 2010).

503 <i>Public Member Tree</i>, Turner Family Tree, owner: Bjhfturner Hemet, California RE: Wealthie Steele.

504 <i>Public Member Tree</i>, My PRATT Family, Owner: DeeDavidson97 New York RE: Choloe Steele.

505 <i>U.S. and International Marriage Records, 1560-1900</i>, Name: Elizabeth Steele, Birth Place: CT, Birth Year: 1769, Spouse Name: Daniel Seymour, Spouse Birth Place: CT, Spouse Birth Year: 1767 Marriage Year: 1797, Marriage State: CT.

506 <i>1850 United States Census</i>, RE Frederick Steele Year: 1850; Census Place: Litchfield, Litchfield, Connecticut; Roll M432_42; Page: 292B; Image: 584.

507 <i>Public Member Tree</i>, RE: Harriett Steele Bow Family Tree, Owner: rcbow.

508 <i>Public Member Tree</i>, RE: Henry Steele Stanley Family Tree, owner: kmcauntie1.

509 <i>1860 United States Census</i>, RE: Lucy (Steele) Jones Year: 1860; Census Place: Westfield, Medina, Ohio; Roll M653_1007; Page: 53; Image: 109; Family History Library Film: 805007.

510 <i>Public Member Tree</i>, RE Lemuel Steele Jr Christian H Jones (all related) Tree, Owner: Jay Harris Idaho.

511 Frederick Adams Virkus - Editor, <i>Compendium of American Genealogy,</i> (Volume V, 1933 published 1933), page 120.

512 Henry R. Stiles, <i>Families of Ancient Wethersfield, Connecticut </i> (1904; reprint, Westminster, Maryland: Heritage Books, 2006), 96.

513 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Mary Steele, 25 Jan 1816, Spouse: Lemuel Steele (film #3337).

514 <i>Find A Grave</i> (www.findagrave.com), Memorial# 128539221.

515 <i>Find A Grave</i> (www.findagrave.com), Memorial# 132087235.

516 <i>Ancestry.com</i>, Menands, New York, Albany Rural Cemetery Burial Cards, 1791-2011.

517 <i>Find A Grave</i> (www.findagrave.com), Memorial# 75408369.

518 <i>Find A Grave</i> (www.findagrave.com), Memorial# 84489209.

519 <i>Newspaper Article</i>, Death Notice - Times (Hartford, Connecticut), 7 Jan 1854.

520 <i>Miscellaneous</i>, Menands, New York, Albany Rural Cemetery Burial Cards, 1791-2011.

521 <i>Obituary</i>, Albany Evening Journal, Albany, New York, 28 Dec 1853: LEMUEL STEELE.

522 <i>RootsWeb.com</i> (http://worldconnect.rootsweb.ancestry.com), http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=GET&db=tyrilla&id=I9909.

523 <i>Ancestry.com</i>, A catalogue of the names of the first Puritan settlers of the colony of Connecticut , page 265.

524 <i>The Daniel Davis News</i> (The Daniel Davis Association, Bryan, Ohio), 1925.

525 <i>Public Member Tree</i>, Parsons Family Tree (Owner: sbccls <http://www.ancestry.com/community/member/profile.aspx?cba=sbccls>) (added 3 May 2009.

526 <i>Ancestry.com</i>, Daniel Davis Notes, added 5-7 Jan 2009 by susasoul.

527 <i>Public Member Tree</i>, various families trees were used collect data on children.

528 <i>1850 United States Census</i>, (Christain Davis) Year: 1850; Census Place: Chatfield, Crawford, Ohio; Roll M432_671; Page: 14B; Image: 325.

529 <i>1850 United States Census</i>, (Adam Davis) Year: 1850; Census Place: Salem, Columbiana, Ohio; Roll M432_669; Page: 16A; Image: 37.

530 <i>1850 United States Census</i>, (Peter & Henry Davis) Year: 1850; Census Place: Liberty, Jackson, Ohio; Roll M432_698; Page: 373B; Image: 300.

531 <i>1860 United States Census</i>, (Peter Davis) Year: 1860; Census Place: Bloomfield, Fillmore, Minnesota; Roll M653_569; Page: 281; Image: 287; Family History Library Film: 803569.

532 <i>1870 United States Census</i>, (Samuel Davis) Year: 1870; Census Place: Waterville, Lucas, Ohio; Roll M593_1236; Page: 557B; Image: 329; Family History Library Film: 552735.

533 <i>Iowa State Census Collection 1836-1925</i>, (Jacob Davis) 1856.

534 <i>1860 United States Census</i>, (Henry Davis) Year: 1860; Census Place: Henry, Henry, Indiana; Roll M653_266; Page: 31; Image: 31; Family History Library Film: 803266.

535 <i>1860 United States Census</i>, (Emanuel Davis) Year: 1860; Census Place: Salem, Columbiana, Ohio; Roll M653_949; Page: 820; Image: 395; Family History Library Film: 803949.

536 <i>Public Member Tree</i>, Wilcox and allied Families (Owner: roder157 <http://www.ancestry.com/community/member/profile.aspx?cba=roder157>).

537 <i>The Daniel Davis News</i> (The Daniel Davis Association, Bryan, Ohio), 1922, page 4.

538 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 181.

539 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Collins Gorton, film #3131.

540 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Death Notice - Connecticut Courant, Hartford, 24 Mar 1834: At Waterford, Mr Collins Gorton, aged 82.

541 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=gorton&GSfn=collins&GSbyrel=all&GSdyrel=all&GSst=8&GScntry=4&GSob=n&GRid=14868407&df=all&.

542 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Death Notice - Connecticut Courant, Hartford, 21 Sep 1847: In Waterford, on the 10th inst., Mrs, Naomi Gorton, age 95 years, wife of Collins Gorton, deceased.

543 <i>Miscellaneous</i>, http://shakingmytree.homestead.com/Gortonpage.html.

544 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GScid=2181519&GRid=14868392&.

545 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Marriages, 1729-1867, Willkiam Angus / Betsy Gorton, 14 Sep 1808, film #3265.

546 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=smith&GSfn=mary&GSiman=1&GScid=103750&GRid=22151566&.

547 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 212, 289.

548 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 289.

549 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Samuel Gorton, film #3131.

550 <i>Connecticut Town Birth Records, pre - 1870 (Barbour Collection)</i>, (William Chappell - son).

551 The Church of Jesus Christ of Latter-day Saints, <i>Ancestral File</i> (www.familysearch.org), Walter CHAPPELL (AFN: 1V8M-NW9).

552 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=chappell&GSiman=1&GScid=103750&GRid=22102460&.

553 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for William Chappell (film #3332).

554 <i>Newspaper Article</i>, Death Notice published Jan 24, 1826, Connecticut Courant, Hartford.

555 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=chappell&GSiman=1&GScid=103750&GRid=22102465&.

556 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Abigail Chappell (film #3332).

557 Henry R Stiles, <i>The History and Genealogies of Ancient Windsor, Connecticut, 1635-1891</i> (Hartford, Connecticut; Case, Lockwood & Brainard, 1892, Vol II).

558 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (Eliphalet Mitchelson, age 76), Connecticut Deaths & Burials, 1772-1934, Film #3171.

559 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (Eliphalet Mitchelson), Connecticut Deaths & Burials, 1772-1934, Film #3171.

560 <i>Newspaper Article</i>, Death Notice - Connecticut Courant, Hartford published Wednesday, 3 Sep 1806:.

561 <i>Miscellaneous</i>, Robert B. McComb, Simsbury Genealogical and Historical Library (vol 9, issue 3 - Fall 2002). The Mitchelsons of Windsor and Simsbury.

562 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Simsbury, CT, Vital Records, 1665-1886, p. 218.

563 Douglas C. Richardson (1973), <i>The Eno and Enos family in America : subtitle: descendants of James Eno of Windsor, Conn </i>, p.56.

564 Douglas C. Richardson (1973), <i>The Eno and Enos family in America : subtitle: descendants of James Eno of Windsor, Conn </i>, p. 56.

565 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Historical Newspapers - Death Notice: Connecticut Mirror, Hartford, April 12, 1824 (John Mitchelson).

566 Joseph Edward Cornish, <i>The History and Genealogy of the Cornish Families in America </i> (Boston, Massachusetts: Geo. H. Ellis Co, 1907), 32.

567 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Susannah Cornish, age 66 (film#3362).

568 <i>Newspaper Article</i>, Death Notice, Connecticut Mirror, Hartford, published 24 Aug 1812.

569 Franklin B. Dexter, <i>Biographical Sketches of the Graduates of Yale College </i> (New York, NY: Henry Holt & Company, n.d.), V (1911): 525-526.

570 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Death Notice - Connecticut Courant, Hartford, 2 Sep 1817.

571 <i>Obituary</i>, City Gazette, Charleston, SC, published 7 Aug 1817: Died, on the 4th instant, after a very few days illness, Mr. HOWARD MITCHELSON.

572 Douglas C. Richardson (1973), <i>The Eno and Enos family in America : subtitle: descendants of James Eno of Windsor, Conn </i>, p. 55.

573 Douglas C. Richardson (1973), <i>The Eno and Enos family in America : subtitle: descendants of James Eno of Windsor, Conn </i>, page 55-56.

574 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), (Joseph Cornish) Connecticut Births and Christenings,1649-1906, Film # (none).

575 Joseph Edward Cornish, <i>The History and Genealogy of the Cornish Families in America </i> (Boston, Massachusetts: Geo. H. Ellis Co, 1907), 18-21.

576 Elisha Scott Loomis, <i>The Descendants of Joseph Loomis </i> (N.p.: Tuttle, Morehouse and Taylor, 1908), 171.

577 <i>1860 United States Census</i>, Year: 1860; Census Place: New London, New London, Connecticut; Roll M653_89; Page: 313; Image: 318; Family History Library Film: 803089.

578 <i>1850 United States Census</i>, Year: 1850; Census Place: East Lyme, New London, Connecticut; Roll M432_49; Page: 412B; Image: 183.

579 <i>Ancestry.com</i>, Early Connecticut Marriages.

580 <i>Miscellaneous</i>, http://www.usgennet.org/usa/ct/county/fairfield/ctch14.html.

581 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 29.

582 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Historical Newspapers. Death Notice, American Mercury, 28 Oct 1812.

583 <i>Miscellaneous</i>, Gideon Welles; Lincoln's Secretary of the Navy by John Niven, Oxford University Press 1973 (digitized by Google Books) page 4-5, 207.

584 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 98-99.

585 Lafayette Wallace Case M.D., <i>The Hollister Family of America </i> (Chicago, Illinois: Fergus Printing Company, 1886), 162.

586 Allyn Stanley Kellogg, <i>Memorials of Elder John White, one of the first settlers of Hartford, Conn </i> (Hartford, Conn: Case, Lockwood & Co., 1860), 56.

587 <i>Obituary</i>, Connecticut Courant, 11 Apr 1820, (ancestry.com).

588 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931): Pg. 307, Inscriptions from gravestones at Glastonbury (Green Cemetery).

589 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Death Notice - Connecticut Courant, Hartford, 2 Feb 1830: At Glastonbury, Miss Esther Hale, 61.

590 Charles R. Hale, <i>Connecticut, Hale Cemetery Inscriptions and Newspaper Notices</i>, Esther, daughter of Gideon.

591 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 53, 101.

592 <i>Miscellaneous</i>, Memorial# 137385920.

593 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 53, 102.

594 Charles R. Hale, <i>Connecticut, Hale Cemetery Inscriptions and Newspaper Notices</i>, Hezekiah Hale.

595 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 54.

596 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Historical Newspapers, Death Notice, Litchfield Gazette, 6 Apr 1808.

597 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931): Pg. 163, inscriptions from gravestones at Glastonbury (Green Cemetery).

598 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 627.

599 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Nathaniel Cornwall, film #3359.

600 Edward M. Cornwall M.D., <i>William Cornwall and His Descendants </i> (New Haven, Connecticut: The Tuttle, Morehouse and Taylor Company, 1901), 10-11, 19, 26, 94-95.

601 Nathaniel Goodwin, <i>The Foote Family or the Descendants of Nathaniel Foote </i> (Hartford, CT: Case, Tiffany and Company, 1849), 91.

602 Nathaniel Goodwin, <i>The Foote Family or the Descendants of Nathaniel Foote </i> (Hartford, CT: Case, Tiffany and Company, 1849), 81, 89.

603 Cuyler Reynolds, editor, <i>Hudson-Mohawk Genealogical & Family Memoirs</i>, Vol. I (New York, NY: Lewis Historical Publishing Co., 1911), 90.

604 The Church of Jesus Christ of Latter-day Saints, <i>Pedigree Resource File</i> (familysearch.org).

605 Henry R Stiles, <i>The History and Genealogies of Ancient Windsor, Connecticut, 1635-1891</i> (Hartford, Connecticut; Case, Lockwood & Brainard, 1892, Vol II), p 509.

606 <i>Sons of the American Revolution Membership Applications, 1889-1970</i>, National Application # 79693, Approved Dec. 15, 1955, Connectiicut Society, Albert Everett Moseley.

607 <i>1850 United States Census</i>, 1850; Census Place: Glastonbury, Hartford, Connecticut; Roll M432_41; Page: 401A; Image: 543.

608 <i>Historical Society of Glastonbury (The)</i>, Misc. "Moseley" documents. Land Records; vol. 12, page 364, Jan 19, 1798 & vol. 14, page 200, 1805.

609 <i>Historical Society of Glastonbury (The)</i>, Moseley House/Tavern and Family, 1803 Main Street (Notes 2008/2009 by Phyllis Reed, Librarian).

610 <i>1840 United States Census</i>, Year: 1800; Census Place: Glastonbury, Hartford, Connecticut; Roll: 1; Page: 434; Image: 232; Family History Library Film: 205618.

611 <i>1860 United States Census</i>, Year: 1860; Census Place: Glastonbury, Hartford, Connecticut; Roll: M653_77; Page: 208; Image: 730; Family History Library Film: 803077.

612 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 332.

613 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Jerusha Moseley, film #3173.

614 <i>1850 United States Census</i>, Year: 1850; Census Place: Glastonbury, Hartford, Connecticut; Roll M432_41; Page: 401A; Image: 543.

615 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931) : Pg. 161, Inscriptions from gravestones at Glastonbury (Green Cemetery).

616 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Sophia M. Child, film #3104.

617 <i>Miscellaneous</i>, The Abbe / Abbey Family Genealogy[http://freepages.genealogy.rootsweb.ancestry.com/~abbefamily/thebigone/pafg130.htm].

618 <i>Public Member Tree</i>, Hailar Cooksey Tree; Owner - IronCow.

619 Franklin B. Dexter, <i>Biographical Sketches of the Graduates of Yale College </i> (New York, NY: Henry Holt & Company, n.d.), V (1911): 732.

620 <i>Find A Grave</i> (www.findagrave.com), Memorial# 16519454.

621 <i>Find A Grave</i> (www.findagrave.com), Memorial# 93643946.

622 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for William W. Wright (film #3231).

623 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 28, 51-52.

624 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 51.

625 <i>Commemorative Biographical Record of Middlesex County, Connecticut </i> (Chicago, Illinois: Beers & Co., 1903).

626 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Isaac E. Newell, age 28 (Film #3175).

627 <i>1850 United States Census</i>, Year: 1850; Census Place: Glastonbury, Hartford, Connecticu t; Roll M432_41; Page: 398B; Image: 538.

628 <i>Find A Grave</i> (www.findagrave.com), Memorial# 89208617.

629 The Church of Jesus Christ of Latter-day Saints, <i>International Genealogical Index (IGI)</i> (familysearch.org), Film Number: 537129.

630 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 5-6.

631 Paul Stanley Collier, <i>Collier Family Records and Genealogy</i>, "Collier Family - genealogy" by Helen Drewes (1959) descendant of George Collier.

632 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 273.

633 The Ancient Burying Ground Association, Inc, <i>Ancient Burial Ground of Hartford Connecticut (The)</i> (http://www.theancientburyingground.org/index.htm).

634 Mary K. Talcott, "List of Burials (Sexton's List), Center Church, Hartford," <i>The Connecticut Magazine</i>, IV (Jul-Sep) 1898.

635 <i>Find A Grave</i> (www.findagrave.com), Memorial #11739493.

636 Lucius Barnes Barbour, <i>Families of Early Hartford, Connecticut </i> (Baltimore, Maryland: Genealogical Publishing Co., 1977), 190, 157, 107.

637 <i>Miscellaneous</i>, The colonial history of Hartford: gathered from the original records By William DeLoss Love, 1914 (Google Books).

638 William Hosley, The ancient Burying Ground Assn, Inc (1994), <i>Hartford's Ancient Burying Ground</i>, Epitaph # 244.

639 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 200.

640 <i>Miscellaneous</i>, Early Connecticut Marriages as found on Ancient Church Records Prior to 1800, Vol 2, Rev Frederick W. Bailey, 1898, Canterbury Congregational Church, page 124 (Google Books).

641 William Hosley, The ancient Burying Ground Assn, Inc (1994), <i>Hartford's Ancient Burying Ground</i>, Epitaph # 242.

642 Lucius Barnes Barbour, <i>Families of Early Hartford, Connecticut </i> (Baltimore, Maryland: Genealogical Publishing Co., 1977), 157.

643 Charles R. Hale, <i>Connecticut, Hale Cemetery Inscriptions and Newspaper Notices</i>, Center Cemetery.

644 <i>Newspaper Article</i>, Death Notice -Connecicut Courant, Hartford, published 11 Mar 1799: DIED, last Thursday morning, Mrs. Margaret Caldwell, wife of John Caldwell, Esq. aged 40 years.

645 <i>List of Burials, Center Church Burying Ground, Hartford</i>.

646 <i>Ancestry.com</i>, Daniel Collier in the New York, Wills and Probate Records, 1659-1999.

647 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Catharine Merrill, Age 88 (film #3169).

648 <i>Newspaper Article</i>, Death Notice - Hartford Courant, 8 Feb 1849: In this city, at the residence of her son-in-law, Nathan Johnson, Esq., Mrs. Catherine Merill, widow of Hezekiah Merrill, aged 88.

649 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Massachusetts Vital Records to 1850 (Palmer Deaths).

650 <i>Ancestry.com</i>, List of Burials, Center Church Burying Ground, Hartford, Connecticut.

651 <i>U.S. and International Marriage Records, 1560-1900</i>.

652 Lucius Barnes Barbour, <i>Families of Early Hartford, Connecticut </i> (Baltimore, Maryland: Genealogical Publishing Co., 1977), 275.

653 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 165, 169, 182.

654 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 169.

655 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 182, 210.

656 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 210.

657 <i>Miscellaneous</i>, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GScid=2181519&GRid=14868431&.

658 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 211.

659 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 182.

660 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 182, 211.

661 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 182, 212.

662 <i>Miscellaneous</i>, Descendants of John Collins of Charlestown, RI and Susannah Daggett, his wife, by Capt. George K Collins, 1901, pp 8-9.

663 William Richard Cutter, editor, <i>Genealogical and personal memoirs relating to the families of the State of Massachusetts </i> (New York, NY: Lewis Historical Publishing Co., 1910), III: 1490.

664 The Church of Jesus Christ of Latter-day Saints, <i>Ancestral File</i> (www.familysearch.org), George CHAPPELL (AFN: LT4V-PX).

665 <i>Connecticut Town Marriage Records, pre - 1870 (Barbour Collection)</i>, (Walter Chappell - son).

666 The Church of Jesus Christ of Latter-day Saints, <i>Ancestral File</i> (www.familysearch.org), Hannah BECKWITH (AFN: LT4V-Q4).

667 <i>Miscellaneous</i>, http://www.newenglandancestors.org/research/services/articles_NEXUS_queries_December_1985%20.asp.

668 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), II: 286.

669 <i>Miscellaneous</i>, History of Cambridge, Massachusetts, 1630-1877, Lucius R. Paige, 1877, page 498, 610-611.

670 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), I: 461.

671 <i>Connecticut Town Death Records, pre-1870 (Barbour Collection)</i>, "Mary Mitchelson Widow."

672 Natalie R. Fernald, <i>The genealogical exchange, Volumes 1-7</i> (May 1904, (Google Books).), 75.

673 Elias Loomis, <i>The descendants (by the female branches) of Joseph Loomis </i> (New Haven, CT: Tuttle, Morehouse & Taylor, 1880), I: 112.

674 Henry R Stiles, <i>The History and Genealogies of Ancient Windsor, Connecticut, 1635-1891</i> (Hartford, Connecticut; Case, Lockwood & Brainard, 1892, Vol II), 721.

675 Douglas C. Richardson (1973), <i>The Eno and Enos family in America : subtitle: descendants of James Eno of Windsor, Conn </i>, p.55.

676 Douglas C. Richardson (1973), <i>The Eno and Enos family in America : subtitle: descendants of James Eno of Windsor, Conn </i>, p 55.

677 Elisha Scott Loomis, <i>The Descendants of Joseph Loomis </i> (N.p.: Tuttle, Morehouse and Taylor, 1908), 226.

678 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 14.

679 Albert Welles, <i>History of the Welles Family </i> (New York, New York: n.p., 1876), 113.

680 Henry R. Stiles, <i>Families of Ancient Wethersfield, Connecticut </i> (1904; reprint, Westminster, Maryland: Heritage Books, 2006), 407.

681 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, page 154.

682 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931) : Pg. 59, inscriptions from gravestones at Glastonbury (Green Cemetery).

683 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 29-30, 73.

684 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931) : Pg. 60, inscriptions from gravestones at Glastonbury (Green Cemetery).

685 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Death Notice - Connecticut Courant, Hartford, 14 Aug 1826.

686 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 54-55.

687 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, Pages 104-105.

688 deborahjduran@msn.com, <i>Kromphardt - Wyman Ancestry (Joseph Moseley)</i> (http://djdancestry.us/contact_us.html).

689 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 617.

690 Allyn Stanley Kellogg, <i>Memorials of Elder John White, one of the first settlers of Hartford, Conn </i> (Hartford, Conn: Case, Lockwood & Co., 1860), 39, 56.

691 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 625.

692 Lieut. John Hollister, <i>The Hollister Family of America </i> (Chicago, IL: Fergus Printing Company, 1886), 42.

693 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997).

694 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Baptisms Performed in the Church of Christ, Westfield, MA, 1679-1836.

695 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931) : Pg. 64, inscriptions from gravestones at Glastonbury (Green Cemetery).

696 <i>Pane-Joyce Genealogy</i> (http://aleph0.clarku.edu/~djoyce/gen/report/), #16431 (Lieut. John Lyman).

697 <i>Miscellaneous</i>, Wethersfield Historic Properties Database http://hpi.wethersfieldct.com/index.cgi/571?section=history.

698 <i>Historical Society of Glastonbury (The)</i>, The Moseley Farm, 1780 Main St., Glastonbury (Notes 2008/2009 by Phyllis Reed, Librarian).

699 Daughters of the American Revolution, <i>Lineage Book </i> (Washington, DC: n.p., n.d.), 32: 249.

700 <i>Connecticut Town Birth Records, pre - 1870 (Barbour Collection)</i>, Birth date given as 17 Jan 1763.

701 <i>Miscellaneous</i>, http://familytreemaker.genealogy.com/users/f/a/l/Shannon-T-Falker/COL18-0055.html.

702 Owned by Mrs. George Stanley Smith (Sydney Mason), Sackets Harbor, N.Y, <i>George Hale Camp Family Bible</i> (http://www.usgennet.org/usa/ny/county/jefferson/hounsfield/campfamilybibles.html).

703 <i>Grave Stone</i>, http://www.rootsweb.ancestry.com/~nygreen2/catskill_village_cemetery.htm.

704 <i>Obituary</i>, Middlesex Gazette, Middletown, Connecticut, published 3 Oct 1811 (geneology bank.com).

705 Edward S. Tillotson, <i>Wethersfield (Burial) Inscriptions: a complete record ...</i> (Hartford, Wm F.J. Boardman, 1899), p 94.

706 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 798.

707 <i>Public Member Tree</i>, Welles Family Tree, Owner: keskaronea, Chicago, Illinois.

708 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 349.

709 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 803.

710 Franklin B. Dexter, <i>Biographical Sketches of the Graduates of Yale College </i> (New York, NY: Henry Holt & Company, n.d.), IV (1907): 499.

711 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931) : Pg. 160, inscriptions from gravestones at Glastonbury (Green Cemetery).

712 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, page 146.

713 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 26-28.

714 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 52, 97, 98.

715 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931): Pg. 164, inscriptions from gravestones at Glastonbury (Green Cemetery).

716 <i>Find A Grave</i> (www.findagrave.com), Memorial# 21310352.

717 Elton A. Watlington and Janice T. Watlington, <i>Our Hammond and Hale Ancestors </i> (N.p.: n.p., 2005), 7.

718 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 52, 97.

719 <i>1850 United States Census</i>, Year: 1850; Census Place: Bath, Summit, Ohio; Roll: M432_732; Page: 315A; Image: 102.

720 <i>Newspaper Article</i>, Death Notice - Connecticut Courant (Hartford, Connecticut) 18 Jun 1798: DIED, At Glastonbury, last Wednesday, Mr. Samuel Hale, aged 26 years.

721 <i>Miscellaneous</i>, http://watlington.homelinux.org:8000/watlington/hammond/node6.html.

722 <i>Obituary</i>, The Summit County Beacon, Akron, Ohio, 24 May 1854: ANOTHER PIONEER GONE /.

723 <i>Find A Grave</i> (www.findagrave.com), Memorial# 7056471.

724 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Death Notice, American Mercury, 12 May 1813.

725 The Church of Jesus Christ of Latter-day Saints, <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934 for Francis Newell, age 100 (film #3175).

726 <i>Miscellaneous</i>, The American Almanac for 1842 (digitized by Google Books).

727 <i>Wikipedia, "the free Encyclopedia"</i> (www.wikipedia.org), (21 Dec 2009) Counte d'Estaing.

728 <i>Miscellaneous</i>, Early Connecticut Marriages Prior to 1800 By Frederick W. Bailey.

729 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 2-4.

730 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 3-4.

731 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 183.

732 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 270.

733 William Hosley, The ancient Burying Ground Assn, Inc (1994), <i>Hartford's Ancient Burying Ground</i>, Epitaph #247.

734 Mary K. Talcott, "List of Burials (Sexton's List), Center Church, Hartford," <i>The Connecticut Magazine</i>, IV (Apr-Jun) 1898.

735 <i>Find A Grave</i> (www.findagrave.com), Memorial #1908737.

736 Helen Drewes, <i>Collier Family - Genealogy</i> (1959, descendant of George Collier).

737 Royal Ralph Hinman, <i>Catalogue of the names of the early Puritan settlers of the Colony of Connecticut</i>, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 327.

738 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 274.

739 William Hosley, The ancient Burying Ground Assn, Inc (1994), <i>Hartford's Ancient Burying Ground</i>, epitaph #248.

740 <i>Find A Grave</i> (www.findagrave.com), Memorial #3777663.

741 Charles W. Baird, <i>History of the Huguenot Emigration to America</i>, II (New York, NY: Dodd, Mead & Co., 1885), 336.

742 Mary K. Talcott, "List of Burials ("Sexton's List), Center Church Burying Ground," <i>The Connecticut Magazine</i>, IV (Jul - Sep) 1898.

743 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 263.

744 Mary K. Talcott, "List of Burials ("Sexton's List), Center Church Burying Ground," <i>The Connecticut Magazine</i>, III (Apr-Jun) 1898.

745 Mary K Talcott, "List of Burials (Sexton's List), Center Church, Hartford," <i>The Connecticut Magazine</i>, IV (Jul-Sep) 1898.

746 Erick Wadsworth, <i>The Connecticut Society of the Sons of the American Revolution. The Life and Legacy of Jonathan Wadsworth (1729 - 1777)</i> (http://www.connecticutsar.org/patriots/wadsworth_jonathan.htm).

747 William Richard Cutter, editor, <i>Genealogical and personal memoirs relating to the families of the State of Massachusetts </i> (New York, NY: Lewis Historical Publishing Co., 1910), II: 641.

748 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 272.

749 <i>Ancestry.com</i>, An historical address delivered at Palmer, Mass., July 5, 1852 , page 27.

750 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 165.

751 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Rhode Island Vital Records, 1636–1850, John Gorton / Margaret Weston Jan 25, 1665.

752 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), American Ancestors: Pilgrim Village Families Sketch: Francis Weston by Robert Charles Anderson.

753 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Vital Record of Rhode, Island, 1636-1850 (Vol 1, page 55).

754 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 169, 180-181.

755 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 182-183.

756 William Richard Cutter, editor, <i>Genealogical and personal memoirs relating to the families of the State of Massachusetts </i> (New York, NY: Lewis Historical Publishing Co., 1910), 111: 1490.

757 <i>Miscellaneous</i>, Genealogical and personal memoirs relating to the families of the ..., Volume 3 edited by William Richard Cutter, William Frederick Adams, 1910, p 1490.

758 <i>Miscellaneous</i>, A history of the Doggett - Daggett Family, by Samuel Bradlee Doggett, Boston, 1894. pp 565-567 (Google Books).

759 <i>Miscellaneous</i>, American ancestry: giving name and descent, in the male line, of ..., Volume 8, 1893, page 210 (Google Books).

760 Frank Farnsworth Starr, <i>The Newberry Family of Windsor Connecticut </i> (Cambridge, Massachusetts: University Press, 1898), 34.

761 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), New England Historical and Genealogical Register 1871 (vol 25, p. 73).

762 <i>Miscellaneous</i>, Ancestors of Alexander Mackenzie Snider [http://familytreemaker.genealogy.com/users/g/r/e/Robin-N-Green/BOOK-0001/0004-0023.html].

763 Frank Farnsworth Starr, <i>The Newberry Family of Windsor Connecticut </i> (Cambridge, Massachusetts: University Press, 1898), 21-34.

764 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The American Genealogist, 1958 Vol 35; pg.22 James Eno.

765 <i>Ancestry.com</i>, All Hartford, Connecticut Probate Records, 1700-29 results for James Enno.

766 <i>Ancestry.com</i>, All Hartford, Connecticut Probate Records, 1700-29 results for Enno.

767 Alonzo Bowen Chapin, <i>Glastonbury for Two Hundred Years: a Centennial Discourse </i> (Hartford, CT: Case, Tiffany and Co., 1853), 166.

768 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 3.

769 Henry R. Stiles, <i>Families of Ancient Wethersfield, Connecticut </i> (1904; reprint, Westminster, Maryland: Heritage Books, 2006), 406.

770 Lafayette Wallace Case M.D., <i>The Hollister Family of America </i> (Chicago, Illinois: Fergus Printing Company, 1886), 32.

771 Edward S. Tillotson, <i>Wethersfield (Burial) Inscriptions: a complete record ...</i> (Hartford, Wm F.J. Boardman, 1899), p 314.

772 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 14-19.

773 Gordon Fisher, <i>A World New to Some</i> (http://www.gfisher.org/a_world_new_to_some.htm).

774 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), vii: 213.

775 Alonzo Bowen Chapin, <i>Glastonbury for Two Hundred Years: a Centennial Discourse </i> (Hartford, CT: Case, Tiffany and Co., 1853), 185.

776 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 19.

777 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931) : Pg. 63, inscriptions from gravestones at Glastonbury (Green Cemetery).

778 Edward S. Tillotson, <i>Wethersfield (Burial) Inscriptions: a complete record ...</i> (Hartford, Wm F.J. Boardman, 1899), p 316.

779 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Historical Newspapers, Death Notice, Connecticut Courant (Jun 30/Jul 7, 1772).

780 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 788.

781 Albert Welles, <i>History of the Welles Family </i> (New York, New York: n.p., 1876), 112.

782 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 616.

783 <i>Family records & recollections</i>, Hale Family research Notes (copy of an undated family tree).

784 Lafayette Wallace Case M.D., <i>The Hollister Family of America </i> (Chicago, Illinois: Fergus Printing Company, 1886), 31.

785 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), vii: 211-212.

786 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p 22, 94.

787 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p 95.

788 Nathaniel Goodwin (Collection of genealogical notes collected by Nathaniel Goodwin from the time of his appointment to the office of probate judge for Hartford, Connecticut in 1833...), Deacon Benjamin Talcott died November 12, 1727 , aged 53.

789 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Green Cemetery, Glastonbury.

790 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931) : Pg. 66, inscriptions from gravestones at Glastonbury (Green Cemetery).

791 Edward S. Tillotson, <i>Wethersfield (Burial) Inscriptions: a complete record ...</i> (Hartford, Wm F.J. Boardman, 1899), 318.

792 <i>Miscellaneous</i>, Partial Genealogy of the Talcotts (of Connecticut and Massachusetts) www.politicalfamilytree.com.

793 Nathaniel Goodwin (Collection of genealogical notes collected by Nathaniel Goodwin from the time of his appointment to the office of probate judge for Hartford, Connecticut in 1833...), Sarah Hollister was married to Benjamin Talcott , of Glastenbury, Conn. , January 5, 1699 .

794 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, page 104.

795 Nathaniel Goodwin (Collection of genealogical notes collected by Nathaniel Goodwin from the time of his appointment to the office of probate judge for Hartford, Connecticut in 1833...), Mrs. Sarah Talcott , died October 15, 1715 , aged 39 nearly.

796 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931) : Pg. 67, inscriptions from gravestones at Glastonbury (Green Cemetery).

797 Allyn Stanley Kellogg, <i>Memorials of Elder John White, one of the first settlers of Hartford, Conn </i> (Hartford, Conn: Case, Lockwood & Co., 1860), 25-28.

798 Allyn Stanley Kellogg, <i>Memorials of Elder John White, one of the first settlers of Hartford, Conn </i> (Hartford, Conn: Case, Lockwood & Co., 1860), 39.

799 <i>Ancestry.com</i>, All Hartford, Connecticut Probate Records, 1700-29 results for Ebenezer (page 255).

800 Rev. F. W. Chapman, <i>The Coit Family; or the Descendants of John Coit </i> (Boston, Mass.: Case, Lockwood & Brainard Co, 1874), 18.

801 <i>RootsWeb.com</i> (http://worldconnect.rootsweb.ancestry.com), http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=AHN&db=dhs&id=I579.

802 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The New England Historical and Genealogical Register Vol. 85 (1931) : Pg. 61, inscriptions from gravestones at Glastonbury (Green Cemetery).

803 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 626.

804 Lieut. John Hollister, <i>The Hollister Family of America </i> (Chicago, IL: Fergus Printing Company, 1886), 42-43.

805 Henry R Stiles, <i>The History and Genealogies of Ancient Windsor, Connecticut, 1635-1891</i> (Hartford, Connecticut; Case, Lockwood & Brainard, 1892, Vol II), p 508.

806 Edward S. Tillotson, <i>Wethersfield (Burial) Inscriptions: a complete record ...</i> (Hartford, Wm F.J. Boardman, 1899), p 317.

807 <i>Public Member Tree</i>, Cornelius A Glimpse of the Past, Owner: 47Pegasus, Texas.

808 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Families of Ancient New Haven, vol 1, Compiled by Donald Lines Jacobus, 1923 (page 703).

809 Franklin B. Dexter, <i>Biographical Sketches of the Graduates of Yale College </i> (New York, NY: Henry Holt & Company, n.d.), II (1896): 572.

810 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 26-28, 46-51.

811 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 28.

812 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 28, 46 - 47.

813 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 28, 48-49.

814 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Historical Newspapers. Death Notice: Connecticut Courant, 31 May 1790:.

815 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 49 - 51.

816 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 26-27.

817 Lieut. John Hollister, <i>The Hollister Family of America </i> (Chicago, IL: Fergus Printing Company, 1886), 70-71.

818 Charles A. Collier, <i>The Story of Our Branch of the Collier Family </i> (Santa Barbara, California: Private Publication, 1975), 1-2.

819 <i>Ancestry.com</i>, Various ancestral lines of James Goodwin and Lucy (Morgan) Goodwin of Hartford, Connecticut. I - The family of Joseph Collyer.

820 Lucius Barnes Barbour, <i>Families of Early Hartford, Connecticut </i> (Baltimore, Maryland: Genealogical Publishing Co., 1977), 189.

821 <i>Miscellaneous</i>, The Colonial History of Hartford: Gathered from the Original Records By William DeLoss Love, 1914. p. 142.

822 <i>Public Member Tree</i>.

823 <i>Public Member Tree</i>, FORBES/FLETCHER Family Tree, owner: stephenforbes162, Johnson City, Tennessee.

824 Royal Ralph Hinman, <i>Catalogue of the names of the early Puritan settlers of the Colony of Connecticut</i>, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 661.

825 Lucius Barnes Barbour, <i>Families of Early Hartford, Connecticut </i> (Baltimore, Maryland: Genealogical Publishing Co., 1977), 250.

826 Abel Brown, <i>Genealogical History of the Early Settlers of West Simsbury </i> (Hartford, CT: Case, Tiffany & Co., 1856), 64.

827 <i>Find A Grave</i> (www.findagrave.com), Memorial #11280430.

828 Mary K. Talcott, "List of Burials (Sexton's List), Center Church, Hartford," <i>The Connecticut Magazine</i>, IV (Jul - Sep) 1898.

829 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), III: 528.

830 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 189.

831 <i>The Humphreys Family in America</i> (New York: Humphreys Print, 1883.), 133.

832 <i>Ancestry.com</i>, U.S., New England Marriages Prior to 1700.

833 <i>Find A Grave</i> (www.findagrave.com), Court Record, Page 151-(Vol. IV) 14 April, 1697:.

834 <i>Find A Grave</i> (www.findagrave.com), Memorial# 49038857 [Michael Humphrey].

835 <i>Find A Grave</i> (www.findagrave.com), Memorial# 40795493 [Hannah Humphrey - daughter].

836 <i>Find A Grave</i> (www.findagrave.com), Memorial# 40795493 [Hannah Humphrey - daughter] Memorial# 49038857 [Michael Humphrey].

837 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), I: 445.

838 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p 32.

839 <i>Miscellaneous</i>, http://freepages.genealogy.rootsweb.ancestry.com/~stanfam/html/g0000047.htm.

840 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 167.

841 Royal Ralph Hinman, <i>Catalogue of the names of the early Puritan settlers of the Colony of Connecticut</i>, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 265.

842 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 44.

843 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 243.

844 William Richard Cutter, editor, <i>Genealogical and personal memoirs relating to the families of the State of Massachusetts </i> (New York, NY: Lewis Historical Publishing Co., 1910), 640.

845 William Richard Cutter, editor, <i>Genealogical and personal memoirs relating to the families of the State of Massachusetts </i> (New York, NY: Lewis Historical Publishing Co., 1910), II: 640.

846 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 159.

847 William Richard Cutter, New England Historic-Genealogical Society, editor, <i>New England Families, Genealogical and Memorial: ...</i>, 4 volumes (New York, New York: Lewis Historical Publishing Company, 1913), IV: 2147.

848 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 165, 168.

849 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 168.

850 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 165, 168-169.

851 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 168-169.

852 Henry R Stiles, <i>The History and Genealogies of Ancient Windsor, Connecticut, 1635-1891</i> (Hartford, Connecticut; Case, Lockwood & Brainard, 1892, Vol II), 720.

853 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Digest of the Early Connecticut Probate Records (vol. I page 172).

854 Henry R. Stiles, <i>Families of Ancient Wethersfield, Connecticut </i> (1904; reprint, Westminster, Maryland: Heritage Books, 2006), 405.

855 Henry R. Stiles, <i>Families of Ancient Wethersfield, Connecticut </i> (1904; reprint, Westminster, Maryland: Heritage Books, 2006), 405-406.

856 J. Hammond Trumbull, President of the Connecticut Historical Society (1886), <i>The Memorial History of Hartford County Connecticut 1633-1884</i>, page 242.

857 Alonzo Bowen Chapin, <i>Glastonbury for Two Hundred Years: a Centennial Discourse </i> (Hartford, CT: Case, Tiffany and Co., 1853), 166-168.

858 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 8.

859 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 8, 20.

860 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 8, 21.

861 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 8, 25.

862 <i>Crocker ~ Ashley Genealogy</i> (http://www.tracycrocker.com/index.htm).

863 Albert Welles, <i>History of the Welles Family </i> (New York, New York: n.p., 1876), 110.

864 Lieut. John Hollister, <i>The Hollister Family of America </i> (Chicago, IL: Fergus Printing Company, 1886), 31.

865 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 615.

866 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p. 22.

867 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p 24.

868 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p 22.

869 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p 94.

870 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), View all Results Refine Search New England Historical and Genealogical Register, 1869 (vol 23, p 175).

871 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), View all Results Refine Search Springfield, MA: Vital Records to 1850.

872 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), New England Historical and Genealogical Register, 1864 (vol 18 p 83): Records of Springfield, Mass.

873 Lieut. John Hollister, <i>The Hollister Family of America </i> (Chicago, IL: Fergus Printing Company, 1886), 32-33.

874 <i>Find A Grave</i> (www.findagrave.com), Memorial# 16539368.

875 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 617, 555.

876 D. Hamilton Hurd, <i>History of New London County </i> (Philadelphia, PA: J. W. Lewis & Co., 1882), 20.

877 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), New England Historical and Genealogical Register; 1873 (vol 27, pg 189).

878 Rev. F. W. Chapman, <i>The Coit Family; or the Descendants of John Coit </i> (Boston, Mass.: Case, Lockwood & Brainard Co, 1874), 13-14.

879 D. Hamilton Hurd, <i>History of New London County </i> (Philadelphia, PA: J. W. Lewis & Co., 1882), 207.

880 Henry R Stiles, <i>The History and Genealogies of Ancient Windsor, Connecticut, 1635-1891</i> (Hartford, Connecticut; Case, Lockwood & Brainard, 1892, Vol II), p. 508.

881 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), New England Historical and Genealogical Register, 1851 (vol 5, p 229).

882 <i>Historical Society of Glastonbury (The)</i>, "Moseley" file, History of the Joseph Moseley House.

883 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), vii: 412.

884 Alonzo Bowen Chapin, <i>Glastonbury for Two Hundred Years: a Centennial Discourse </i> (Hartford, CT: Case, Tiffany and Co., 1853), 175.

885 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Westfield [MA] Marriage Records.

886 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Westfield, MA: Birth and Death Records.

887 J. Hammond Trumbull, President of the Connecticut Historical Society (1886), <i>The Memorial History of Hartford County Connecticut 1633-1884</i>, page 273.

888 J. Hammond Trumbull, President of the Connecticut Historical Society (1886), <i>The Memorial History of Hartford County Connecticut 1633-1884</i>.

889 Lucius Barnes Barbour, <i>Families of Early Hartford, Connecticut </i> (Baltimore, Maryland: Genealogical Publishing Co., 1977), 187.

890 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), 119.

891 <i>Miscellaneous</i>, Historic homes and institutions and genealogical and personal Memoirs of Worcester County, Mass, Volume 4, 1907 (Google Books) page 357-358 By Ellery Bicknell Crane.

892 <i>RootsWeb.com</i> (http://worldconnect.rootsweb.ancestry.com), Charlou's Ancestors, Relatives, & Other Connected Persons. http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=DESC&db=charlou10&id=I322.

893 <i>Family Data Collection - Individual Records</i>, Joseph Pratt.

894 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), I: 430.

895 Frank Farnsworth Starr and James J. Goodwin, editors, <i>Various ancestral lines of James Goodwin and Lucy (Morgan) Goodwin </i> (Hartford, CT: n.p., 1915), I: 63-67.

896 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), New England Historical and Genealogical Register, " Genealogical Gleanings in England", vol. 50 (1896) page 258.

897 <i>Miscellaneous</i>, Genealogical gleanings in England, Volume 1 By Henry Fitz-Gilbert Waters, 1901, pp 722-723.

898 <i>Public Member Tree</i>, Lane-Dugan-Nelson-Collier-Dillabough-Tyler-Bray-Winston (Owner: jml1618).

899 Frank Farnsworth Starr and James J. Goodwin, editors, <i>Various ancestral lines of James Goodwin and Lucy (Morgan) Goodwin </i> (Hartford, CT: n.p., 1915), I: 66.

900 Lucius Barnes Barbour, <i>Families of Early Hartford, Connecticut </i> (Baltimore, Maryland: Genealogical Publishing Co., 1977), 188.

901 The Church of Jesus Christ of Latter-day Saints, <i>Ancestral File</i> (www.familysearch.org), Sarah COLLIER (AFN: 8JQQ-H8).

902 <i>Crocker ~ Ashley Genealogy</i> (http://www.tracycrocker.com/index.htm), 24.

903 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Lebanon Inscriptions (New Eng. Reg. Vol. 74).

904 Lucius Barnes Barbour, <i>Families of Early Hartford, Connecticut </i> (Baltimore, Maryland: Genealogical Publishing Co., 1977), 188-189.

905 Frank Farnsworth Starr and James J. Goodwin, editors, <i>Various ancestral lines of James Goodwin and Lucy (Morgan) Goodwin </i> (Hartford, CT: n.p., 1915), I: 67-68.

906 <i>Henry Peck's Descendants</i> (http://freepages.genealogy.rootsweb.ancestry.com/~peckpioneers/3henry.html), Third Generation.

907 <i>Pane-Joyce Genealogy</i> (http://aleph0.clarku.edu/~djoyce/gen/report/).

908 <i>Miscellaneous</i>, The Hill Family Genealogy http://genealogy.kathihill.com/Person/pedigree/314883.

909 <i>Miscellaneous</i>, http://genforum.genealogy.com/sanford/messages/1367.html.

910 <i>Miscellaneous</i>, "Genealogies & Biographies of Ancient Wethersfield", Vol. II, Henry Reed Stiles, (1904), page 330 "Commemorative Biographical Record of Hartford County", J.H. Beers & Co. (1901), page 690:.

911 <i>Ancestry.com</i>, The memorial history of Hartford County, Connecticut, 1633-1884, page 89.

912 Royal Ralph Hinman, <i>Catalogue of the names of the early Puritan settlers of the Colony of Connecticut</i>, No. 1 (Hartford, Connecticut: E. Gleason, 1846), 324.

913 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), American Genealogist, The, 1940 (vol 17, p 35).

914 William Richard Cutter, New England Historic-Genealogical Society, editor, <i>New England Families, Genealogical and Memorial: ...</i>, 4 volumes (New York, New York: Lewis Historical Publishing Company, 1913), IV: 2146.

915 <i>RootsWeb.com</i> (http://worldconnect.rootsweb.ancestry.com), Rhode Island USGenWeb Project. http://www.rootsweb.ancestry.com/~rigenweb/article20.html.

916 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), New England Historical and Genealogical Register, vol. 70 (1916), page 282.

917 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 162, 163.

918 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 163.

919 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 164.

920 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 166.

921 Adelos Gorton, <i>The Life and Times of Samuel Gorton </i> (Philadelphia, Pennsylvania: n.p., 1907), 159, 162.

922 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), New England Historical and Genealogical Register: vol 44 (1890) page 384; vol 46 (1892, page 153; vol. 82 (1928) page 186.

923 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p 105.

924 Lieut. John Hollister, <i>The Hollister Family of America </i> (Chicago, IL: Fergus Printing Company, 1886), 19-28.

925 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p22.

926 <i>Wikipedia, "the free Encyclopedia"</i> (www.wikipedia.org), Elizur Holyoke.

927 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p 96.

928 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Springfield, MA: Vital Records to 1850.

929 William Richard Cutter, editor, <i>Genealogical and personal memoirs relating to the families of the State of Massachusetts </i> (New York, NY: Lewis Historical Publishing Co., 1910), II: xxxi.

930 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p.96.

931 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 555.

932 Donald Lines Jacobus and Edgar Francis Waterman, <i>Hale, House and Related Families </i> (1952; reprint, Baltimore, Maryland: Genealogical Publishing Co., Inc, 1997), 557.

933 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), I: 485.

934 Charles H. Weygant, <i>Sacketts of America (The), 1630 - 1907</i> (Newburgh, N.Y. 1907. http://freepages.genealogy.rootsweb.ancestry.com/~sackettheadstones/Weygant/soa_pgs-01-11.html).

935 Henry R Stiles, <i>The History and Genealogies of Ancient Windsor, Connecticut, 1635-1891</i> (Hartford, Connecticut; Case, Lockwood & Brainard, 1892, Vol II), p.508.

936 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The Descendants of Jeremy Adams, page 316.

937 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), I: 231.

938 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), The Descendants of Jeremy Adams, page 315-316.

939 Charles William Manwaring, editor, <i>A Digest of the Early Connecticut Probate Records </i> (Hartford, CT: R. S. Peck & Co., 1904), I: 246.

940 Sebastian Visscher Talcott, 1876, <i>Talcott pedigree in England and America from 1558 to 1876</i>, p 33.

941 First Church, <i>Historical Catalogue of the First Church in Hartford (1633-1885) </i> (Hartford, Connecticut: n.p., 1885), 15.

942 <i>Wikipedia, "the free Encyclopedia"</i> (www.wikipedia.org), John Webster (governor).

943 <i>Miscellaneous</i>, JOHN MARSH OF HARTFORD AND HIS DESCENDANTS. http://freepages.genealogy.rootsweb.ancestry.com/~ulsterco/Daniel%20Tuthill%20Ronk/Marsh--Ronk%20Genealogy.doc.

944 <i>Miscellaneous</i>, http://www.thenavarres.com/genealogy/getperson.php?personID=I2514&tree=NavarreAndrus.

945 Arthur Meredyth Burke, <i>The Prominent Families of the United States of America</i> (1908, Baltimore, MD Genealogical Publishing Co), p 182.

946 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Massachusetts Vital Records to 1850 - Dorchester Deaths, p. 283.

947 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), New England Historical and Genealogical Register, 1857 (vol 11, p 170).

948 <i>New England Historic Genealogical Society</i> (Boston, Massachusetts), Dorchester Births, pg. 3.


Home | Table of Contents | Surnames | Name List

This Website was Created 29 Sep 2019 with Legacy 9.0 from MyHeritage; content copyright and maintained by jimlittle@roadrunner.com