Home
Surname List
Name Index
Sources
Email Us

Sources


  1. Genealogical Notes Contributions to the family history of some of the fist settlers of Connecticut and Massachusetts Bibliographic Information: Goodwin, Nathaniel, Genealogical Notes, F.A. Brown, Hartford, CT 1856.
  2. Royal R. Hinman (Press of Case, Tiffany and Company. Hartford. 1852.).
  3. Mrs. S. F. Hall Coe, The history and genealogy of the family of Sophia Fidelia Hall. Bibliographic Information: Coe, Mrs. S. F. Hall. Memoranda Relating to the Ancestry and Family of Sophia Fidelia Hall. Meriden, Conn.: Printed by the Curtiss-Way Co. 1902.
  4. Birth records: United States/Europe 900-1880.
  5. LDS IGI Records.
  6. U.S./Internat'l Marriage Records, 1340-1980.
  7. Ethel Louise Haines MacDonald.
  8. Genealogical Dictionary of the First Settlers of New England (Bibliography: Savage, James, Genealogical Dictionary of First Settlers of England, volume 1, Boston: Baltimore Genealogical Publishing Company, 1860-62.).
  9. Compendium of American Genealogy, 1600s-1800s. Listed in: Volume VI Page number: 37.
  10. Land Records of the Town of Hartford, Connecticut, 1639-1839 .
  11. Colonial America 1607-1789 CT Census Index.
  12. The district of Hartford, located in central Connecticut, was home to thousands of colonists in the seventeenth century. This database is a collection of probate records from the district between 1635 and 1650. Each probate record contains the filing individual's name, date of probate, and location of filing. Entries often reveal the person's close family relations such as spouse, heirs, and siblings, along with the names of witnesses. Additionally, marriage, burial, and death dates are provided when relevant to the document. Page numbers refer to the original probate book kept by the district. With nearly 1000 entries and about 5000 names, this collection can be a valuable source of detailed information for those seeking ancestors from colonial Connecticut. Extended Description: Bibliography: A Digest of the Early Connecticut Probate Records, Hartford District, 1635-1700, Vol. I. n.p., 1906. Page 213.
  13. Supplement II.
  14. Lineages of National society of sons, daughters of Pilgrims Vol II recorded in 1932 (recorded in 1932 & 1946). Puritan Settlers of Connecticut, First Settlers of the Colony Continued, Surnames A, Page 182.
  15. Page 1.
  16. James Savage, Genealogical Dictionary of the First Settlers of New England, Vol 1 Volume 1 of a four-part work that provides the name of every settler who arrived in New England before 1692. This volume covers surnames A-C. Pg 7.
  17. Dawes-Gates ancestral lines : a memorial volume containing the American ancestry of Rufus R. Dawes Author: Ferris, Mary Walton, 1872-1943. City of Publication: Milwaukee Publisher: Wisconsin Cuneo Press Date: 1931.
  18. The History of Middlesex County 1635-1885 J. H. Beers & Co., 36 Vesey Street, New York, 1884 Pages 368 - 417 TOWN OF HADDAM. BY RICHARD M. BAYLES.
  19. Western Massachusetts : a history : 1636-1925.
  20. Lorraine Cook White, vital records of Durham CT 1708 - 1852 Eastford CT 1847 - 1851 East Haddam CT 1743 - 1857 (Genealogical Publishing Co., INC Baltimore MD Copyright 1997).
  21. The New England Historical and Genealogical Register, 1847-1997, 1857 Vol 11 Pg 277.
  22. The district of Hartford, located in central Connecticut, was home to thousands of colonists in the seventeenth century. This database is a collection of probate records from the district between 1700 and 1729. Each probate record contains the filing individual's name, date of probate, and location of filing. Entries often reveal the person's close family relations such as spouse, heirs, and siblings, along with the names of witnesses. Additionally, marriage, burial, and death dates are provided when relevant to the document. Page numbers refer to the original probate book kept by the district. With over 1,000 entries and nearly 5,500 names, this collection can be a valuable source of detailed information for those seeking ancestors from colonial Connecticut. (A Digest of the Early Connecticut Probate Records, Hartford District, 1700-1729, Vol. II. n.p., 1906.).
  23. unknown.
  24. Genealogical Dictionary of the First Settlers of New England, pg 495.
  25. Henry Porter Andrews, The descendants of John Porter of Windsor, Connecticut, 1635-9. (Bibliographic Information: Andrews, Henry Porter. The Descendants of John Porter, Vol. 1. Saratoga Springs: G.W. Ball, 1893.).
  26. Gene Pool Individual Records - Births.
  27. New England Historical & Genealogical Register, Vol 141 1987 pg 42.
  28. awsm123@optonline.net.
  29. Spencer by Sam Behling.
  30. hariji@sirius.com.
  31. jpayton@iesconet.com.
  32. royc@cts.com.
  33. First Settlers of CT and MA, Jared Spencer, Page 203.
  34. jimandlois@hotmail.com.
  35. Willard Winfield Rowlee, A history of the descendants of Lietenant Heman Rowlee, who lived from 1746 to 1818 (Bibliographic Information: Rowlee, Willard W. Lieutenant Heman Rowlee and His Descendants. Ithace, NY: Press of Andrus & Church, 1907.).
  36. rapier34@san.rr.com.
  37. EARLY CONNECTICUT PROBATE RECORDS 1729 to 1732.
  38. Digest of the Early Connecticut Probate Records (Hartford District), Charles W. Mainwaring, Hartford, 1902, Vol 3, p 139.
  39. Author: Nathaniel Goodwin, Genealogical Notes Author: Nathaniel Goodwin Call Number: R929.1G657 This book contains the history and genealogy of many families including the Goodwin family to settle in Connecticut and Massachusetts. Bibliographic Information: Goodwin, Nathaniel. Genealogical Notes. Genealogical Publishing Co. Baltimore. 1982.
  40. mjbostwick@worldnet.att.net.
  41. First Settlers of CT and MA, Jared Spencer, Page 197.
  42. Page 565.
  43. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14, http://members.tripod.com/gardner_2/dat2.htm#6.
  44. transcribed by D. W. Patterson (New England Historical & Genealogical Register, Article starts in Vol 11 [1857], p 273 & 311; Vol 13 [1859], p 125).
  45. The New England Historical and Genealogical Register, 1847-1997, 1857 Vol 11 pg 274.
  46. Author: Hubert Fuller and Florence Fuller (The history and genealogy of the Fuller Family in England and America. Bibliographic Information: Fuller, Hubert and Florence. The Fuller Family in England and America. 1908. Freeman S. Dakota. Pine Hill Press. 2nd ed. 1971.).
  47. Francis Bacon Trowbridge, This is a history of the Trowbridge family in America from Thomas Trowbridge of Taunton, England to families of the name in 1908 (Bibliographic Information: Trowbridge, Francis Bacon. The Trowbridge Genealogy. New Have, Conn.: Tuttle, Morehouse & Taylor, 1908.).
  48. Ohio Vital Records #2, 1750s-1880s. Ohio Cemetery Records, Burials in Cove Cemetery, East Haddam, CT, Page 75.
  49. Grave Records findagrave.com.
  50. Tande97@yahoo.com, East Haddam Middlesex CT Church records located at Godfrey Memorial Library in Middletown, Middlesex, CT.
  51. Ohio Vital Records #2, 1750s-1880s. Records, Burials in Cove Cemetery, East Haddam, CT, Page 75.
  52. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1798&GSdyrel=before&GSob=c&GRid=10815365&.
  53. Kpschef@aol.com.
  54. Connecticut Marriage Index 1635-1860.
  55. Jacqcora@excite.com.
  56. danners@ix.netcom.com.
  57. New England Historical & Genealogical Register, Vol 80 1926 pg 415.
  58. Timothy Drake stanthonys3@verizon.net.
  59. Compendium of American Genealogy, 1600s-1800s. Listed in: Volume VII Page number: 99.
  60. Early Ohio Settlers, 1700s-1900s, pg 75.
  61. Ibid.
  62. LongIsland.Com.
  63. Compendium of American Genealogy, 1600s-1800s. Listed in: Volume VII Page number: 590.
  64. The Champion genealogy : a history of the descendants of Henry Champion of Saybrook and Lyme, Connecticut, together with some account of other families of the name Author: Trowbridge, Francis Bacon, b. 1866. City of Publication: New Haven Conn. Publisher: F.B. Trowbridge Date: 1891.
  65. Crocker genealogy Authors: Crocker, James Russell, 1904- Walter, William Adolph, City of Publication: San Diego, Calif. Publisher: unknown Date: 1967.
  66. The New England Historical and Genealogical Register, 1847-1997, 1857 Vol 11 Pg 313.
  67. CT Soldiers in the French-Indian War,1755-1757.
  68. (Guerra, C. Connecticut Soldiers, French and Indian War, 1755-1762. [database online] Provo, UT: Ancestry.com, 1999-2000. Taken from: Bates, Albert C., ed. Rolls of Connecticut Men in the French and Indian War, 1755-1762, Vol. I 1755-1757. Hartford: Connecticut Historical Society, 1903. Bates, Albert C., ed. Rolls of Connecticut Men in the French and Indian War, 1755-1762, Vol. II 1757-1762. Hartford: Connecticut Historical Society, 1905.).
  69. Collections of the Connecticut Historical Society Society Vol. VIII Continental Regiments 1776 • Third Regiment - Col. Wyllys.
  70. meddiesue@msn.com .
  71. Descendants of John Spencer.
  72. winger15@localnet.com.
  73. Description: The Gene Pool was created while gathering genealogical data for use in the study of human genetics and disease. Compiling data for genetic research does not require the same type of documentation as traditional genealogical research. The genes themselves verify relationships and qualify or disqualify a person from a particular study. Citing the source of every genealogical fact in the electronic gene pool was deemed unnecessary and cost prohibitive by medical researchers. Millions of individual records were created from birth, marriage and death records; obituaries; probate records; books of remembrance; family histories; genealogies; family group sheets; pedigree charts; and other sources. The records collected that did not fit a specific study became the project's "by-products" and were schedule to be discarded. After viewing the quality of the source material used to create the gene pool and despite the absence of cited documentation, the electronic rights to the data were purchased, rather than see it destroyed. Extended Description: Thousands of families are known to be present in the database, containing 20 million names in 5 million records. This data covers the entire U.S. for a wide expanse of years. At a minimum, each record contains an individual's name, date and place of birth, and the name of his or her father. A complete record will contain the following information for an individual: Name, Date and Place of Birth, Date and Place Married, Date and Place of Death, Name of Spouse, Name of Father, Name of Mother, Use this database as a finding tool, just as you would any other secondary source. When you find the name of an ancestor listed, confirm the facts in original sources, such as birth, marriage, and death records, church records, census enumerations, and probate records for the place where the even took place. (Source Information: Edmund West, comp. Gene Pool Individaul Records. [database online] Provo, UT: Ancestry.com, 2000).
  74. Adolphus W Ackley Jr.
  75. New York City during the American Revolution : being a collection of original papers (now first published) from manuscripts in the possession of the Mercantile Library Association of New York City.
  76. Johnston, Henry P., ed. The Record of Connecticut Men in the Military and Naval Service During the War of the Revolution 1775-1783. Volume I. Hartford, Conn.: 1889.
  77. sdombrosky@comcast.net.
  78. Frederick Clifton Pierce, The record of the posterity of Reginald Foster, an early inhabitant of Ipswich, in New England, whose genealogy is traced back to Anacher, Great Forrester of Flanders, who died in 837 A.D. (Bibliographic Information: Pierce, Frederick Clifton. Foster Genealogy. Chicago: W.B. Conkey Co., 1899.).
  79. the_pavones@compuserve.com.
  80. Ancestry Wolrd Tree.
  81. NY in the Revolution as Colony & State, Vol. II, The Military and Naval Service, Page 12. New York Colonial Muster Rolls, Volume I, Annual Report of the State Historian, Page 665.
  82. BACKLEY@aol.com.
  83. Compendium of American Genealogy, 1600s-1800s. Listed in: Volume VII Page number: 519.
  84. Dawes - Gates Ancestral Lines: A Memorial Volume Containing the American Ancestory of Mary Beman (Gates) Daves, Volume 2.
  85. Luvtodraw@aol.com.
  86. ricki@inxpress.net.
  87. Howard T. Mayhew Jr. HTM92941@aol.com .
  88. parnahale@msn.com.
  89. The Complete Mayflower Descendant, Vols. 1-46 & Others Sources, 1600s-1800s. The Mayflower Descendant, Volume 40, Documentation Files - General Society of Mayflower Descendants, Page 178.
  90. Connecticut Marriages to 1800.
  91. phantomissac@yahoo.com.
  92. (Picton Press Rockport ME 1997).
  93. Extracts from the Records of Colchester: With Some Transcripts from the Recording of Michaell Taintor. Hartford, CT: Case, Lockwood & Co., 1864.
  94. The ancestry of Lorenzo Ackley & his wife Emma Arabella Bosworth Authors: Jacobus, Donald Lines, 1887-1970. Parke, N. Grier City of Publication: Woodstock, Vt. Publisher: N.G. Parke Date: 1960.
  95. The ancestry and descendants of Frederick Tracy Camp and his wife Marion Fee Authors: Camp, John F. Parke, N. Grier Jacobus, Donald Lines, City of Publication: Vancouver, Wash. Publisher: J.F. Camp Date: 1961.
  96. russmcgillivray@hotmail.com.
  97. Edward Elbridge Salisbury and Ebelyn McCurdy Salis, Genealogical and Biographical Monographys on the families of MacCurdy, Mitchell, Lord, Lynde, Digby, Newdigate, Hoo, Willoughby, Griswold, Wolcott, Pitkin, Ogden, Johnson, Diodati, Lee and Marvin. (Bibliographic Information: Salisbury, Edward Elbridge and Ebelyn McCurdy Salisbury. Family-Histories and Genealogies V. 1. Np.: Privately Printed, 1892.).
  98. Kenneth Lord, Thomas Lord was an original proprietor and founder of Hartford, Conn., in 1636 (Bibliographic Information: Lord, Kenneth. Genealogy of the Descendants of Thomas Lord. New Haven, Conn.: The Tuttle, Morehouse & Taylor Co., 1946.).
  99. Genealogy of some descendants of Edward Fuller of the Mayflower.
  100. jowest@doitnow.com.
  101. DESCENDANTS IN THE LINE OF WILLIAM SPENCER.
  102. Genealogies of Connecticut Families, Vol. I.
  103. NEHGS Manuscript Collections grave sites.
  104. New England Historical & Genealogical Register, Vol 85 1931 pg 42.
  105. East Hampton CT Burial Records.
  106. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1798&GSdyrel=before&GSob=c&GSsr=41&GRid=8050160&.
  107. Ashford, N.Y.: The Day Family .
  108. New England Historical & Genealogical Register, Vol 85 1931 pg 43.
  109. rmontorl@juno.com.
  110. frankgenealogy@yahoo.com.
  111. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1798&GSdyrel=before&GSob=c&GSsr=41&GRid=7136930&.
  112. CT Revoulutionary War Military List 1775-1783.
  113. hadanford@att.net.
  114. 1790 NY Census.
  115. Vol 1, Rev. Frederick W. Bailey, 1896, Marriages from Millington Church, East Haddam, Middlesex Co., CT Early Connecticut Marriages As found on Ancient Church Records Prior to 1800.
  116. New England Historical & Genealogical Register, Vol 80 1926 pg 426.
  117. Ibid., Vol 81 1927 pg 236.
  118. The New England Historical and Genealogical Register, 1847-1997, 1858 V0l 13 Pg 46.
  119. 1790 CT Census.
  120. 1800 CT Census.
  121. Daughters of the American Revolution.
  122. DAR Patriot indes - centennial edition.
  123. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1803&GSdyrel=in&GScntry=4&GSob=n&GRid=22514839&.
  124. This collection of abstracts of grave sites contains information originally published in the Senate documents of the National Society, Daughters of the American Revolution, as well as the Society magazine. Veterans and patriots of the Revolutionary War whose graves were found between 1900 and 1987. Included in each entry is the name of the patriot, the cemetery in which the headstone is found. Bibliography: Bibliography: Heather, Patricia Law. Abstract of Graves of Revolutionary Patriots, Vol. 1, Dallas: Pioneer Heritage Press, 1987.
  125. VOL 5.
  126. nobody@localhost.
  127. gngoat@pmail.net.
  128. Helen51@aol.com.
  129. Dan Moody of Maine.
  130. jennmatt72@aol.
  131. The New England Historical and Genealogical Register, 1847-1997, 1858 Vol pg 44.
  132. TRCALK@AOL.COM.
  133. Helen Turney Sharpes Manuscript, page 06, 22.
  134. Jerome Reynolds Calkins, The History and Genealogy of A Branch of The Calkins Family, Volume 1, page 21.
  135. The Settlers of the Beekman Patent, Dutchess County, New York.
  136. Helen Turney Sharpes Manuscript, page 22.
  137. The Descendants of Andrew Warner Lucien C Warner M.D., LL, D and Mrs Josephine Genung Nichols, Tuttle Morehouse & Taylor Co. New Haven Conn 1919.
  138. Ken Willey willey@mediaone.net. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/nh+index+7664263 459+F.
  139. History and genealogy of the family of Deacon Lovel Parker : who emigrated from Barkhamstead, Conn., to Kinsman, Ohio, in the year 1816 Author: Parker, Rufus H. 1827-1898. City of Publication: Syracuse, N.Y.? Publisher: unknown Date: 1898.
  140. fgmorrone@email.msn.com.
  141. Haddam, Connecticut History & Genealogy. http://www.usgennet.org/usa/ct/town/haddam/marriagesa-g.htm.
  142. aroid@rci.rutgers.edu.
  143. The New England Historical and Genealogical Register, 1847-1997, 1857 Vol 11 Pg 275.
  144. Elizabeth M Leach Rixford (Tuttle Company Vermont 1934).
  145. Lineages of National society of sons, daughters of Pilgrims Vol II recorded in 1932. Three Hundred Colonial Ancestors, 495-1934, Hungerford Ancestry, Page 171.
  146. Additions and corrections for Thomas Hungerford of Hartford and New London, Conn. : and his descendants in America Authors: Leach, F. Phelps 1864- Leach, F. Phelps City of Publication: East Highgate, Vt. Publisher: F.P. Leach Date: 1932.
  147. raviac@iname.com.
  148. jmccoy1@home.com.
  149. Some Other Joneses: Descendants of Increase Jones 3, 1752-1825, of Minerva, New York, NY (Elijah J. 2, Cornelius J. 1) Compiled and written by Mabel Merryfield Jones.
  150. (Gates) Our American Ancestry. Gates, Frederick T.. Montclair, N.J.. (1928).
  151. http://home.inreach.com/verdoorn/index.html.
  152. laura.ann.hine@juno.com.
  153. Lineages of National society of sons, daughters of Pilgrims Vol II recorded in 1932. Sons & Daughters of Pilgrims, Vol III, Thanksgiving, from Customs and Fashions of Old New England, Page 258.
  154. Ancestry World Tree.
  155. Lineages of National society of sons, daughters of Pilgrims Vol II recorded in 1932. Royal Families in Europe, Mayflower Descendants, Graves Family, Page 60 Sons & Daughters of Pilgrims, Vol III, Thanksgiving, from Customs and Fashions of Old New England, Page 258.
  156. tnoye@aol.com.
  157. tdisaksen@hotmail.com.
  158. Descendants of Thomas Horton of Springfield : and including some descendants of Phineas Pratt Authors: Fischer, Carl W. 1913- Horton, Marcus Nelson, Horton, Joel, City of Publication: Bayside, N.Y. Publisher: C.W. Fischer Date: 1976.
  159. sriddle@LNX.NET.
  160. Colonial Connecticut Records.
  161. stickneys@alltel.net.
  162. Lineages of National society of sons, daughters of Pilgrims Vol II recorded in 1932. Sons & Daughters of Pilgrims, Vol II, Surnames, N, Page 158.
  163. dardena@link2usa.com .
  164. Lineages of National society of sons, daughters of Pilgrims Vol II recorded in 1932.
  165. New England Historical & Genealogical Register, Vol 56 1902 Pg 287-288. Samuel Blakesley and his descendants.
  166. ulrich@sat.net, Bebe Ulrich.
  167. 1810 CT Census.
  168. New England Historical & Genealogical Register, Vol 81 1927 Pg 47.
  169. The New England Historical and Genealogical Register, 1847-1997, 1859 Vol 13 pg 130.
  170. Genealogy of ancestors of Barbara Bushnell Pelton and her husband Doctor Almon Klumph no. 2.
  171. Massachusetts Soldiers & Sailors war of Revolution.
  172. The contents of this volume relate principally to the progress of the war of the Revolution. It has extracts from various newspapers, American and Royalist, giving their accounts of current events of the war.
  173. Volumes 1-85, 1600s-1900s. Supplement II, Supplement: Index to Revolutionary War Pension Applications - Additions, Page 2.
  174. Revolutionary War Pension and Bounty Land Warrant Application Files.
  175. Official Register of the Officers and Men of New Jersey in the Revolutionary War, as prepared by the State of New Jersey Adjutant General's Office, 1870.
  176. jgeake@uswest.net.
  177. Dianne Oltrogge oljedi@netins.net.
  178. majacobs40@home.com.
  179. mjelmore@iei.net.
  180. joyce-neil@webtv.net.
  181. William F. J. Boardman, The genealogy of the ancestors of Jane Maria Greenleaf including photographs. Bibliographic Information: Boardman, William Francis Joseph. The Ancestry of Jane Maria Greenleaf. Hartford, Conn: Privately Printed. 1906.
  182. bjcaldw@ntcnet.com.
  183. jbohai@attbi.com.
  184. keats@primenet.com.
  185. Copied by C. Alice Baker & Emma L. Coleman 1924.
  186. jms7409@airmail.net.
  187. jcm4321@airmail.net.
  188. dasharp@sharpenv.com.
  189. New England Historical & Genealogical Register, Vol 60 1906 Pg 393. Hartland CT Church Records.
  190. Abridged Compendium, Frederick Virkus.
  191. Compendium of American Genealogy, 1600s-1800s. Listed in: Volume I Page number: 229.
  192. By Frederick W. BAILEY, New Haven, [in seven volumes, 1896-1906], Marriages - 1st CHURCH, East Haddam, Middlesex Co., CT Early Connecticut Marriages as found on Ancient CHURCH Records Prior to 1800.
  193. New England Historical & Genealogical Register, Vol 60 1906 Pg 396. Hartland CT Church Records.
  194. Founders and Patriots of America Index.
  195. Haddam Vital Records from Barbour, 1668-1852.
  196. The genealogy of the Brainerd-Brainard family in America : 1649-1908 The genealogy of the Brainerd-Brainard family in America : 1649-1908 Author: Brainard, Lucy Abigail, 1832- City of Publication: Hartford, Conn. Publisher: Hartford Press. : Date: 1908.
  197. holcombe@gisco.net.
  198. epackley@postoffice.pacbell.net.
  199. 1768 CT Census.
  200. New England Historical & Genealogical Register, Vol 60 1906 Pg 392.
  201. Pioneer Families of Cleveland OH Vol 1 1796-1840.
  202. carpermiller@aol.com.
  203. Early Ohio Settlers, 1700s-1900s, page 75.
  204. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1798&GSdyrel=before&GSob=c&GRid=10815349&.
  205. Ibid., http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1798&GSdyrel=before&GSob=c&GRid=10815330&.
  206. Early Settlers of New York State, Volume I. May 1935, Tombstone Inscriptions, Maple Hill Cemetery, North Darien, Page 130.
  207. Mrs. Sophia Smith Martin, This book includes the descendants of John Mack of Lyme, Connecticut. (Bibliographic Information: Martin, Sophia S. Mack Genealogy, Vol. 1. Rutland, Vermont: The Tuttle Company, 1903.).
  208. New Jersey military Pensions of early 1800,s.
  209. New England Historical & Genealogical Register, Vol 60 1906 Pg 394. Hartland CT Church Records.
  210. Bibliographic Information: Roberts, James A. New York in the Revolution. 1897., New York in the Revolution Author: James A. Roberts Some three years after the publication of the second edition of New York in the Revolution, the State Comptroller's Office published a second volume, or Supplement, of New York in the Revolution, in effect, a compilation of the documents and records in the Comptroller's Office that were used in compiling the rolls and rosters in the first volume. In the reprint edition that we are now offering, these two scarce volumes have been combined into one. (Reprint, Baltimore: Genealogical Publishing Co., Inc., 1996).
  211. NY in the Revolution as Colony & State, Vol. II, The Military and Naval Service, Page 12. New York in the Revolution, The New York Line on the Continental Army, Page 184 NY in the Revolution as Colony & State, Vol. I, The Line, Page 40.
  212. http://www.rootsweb.com/~nytompki/bounty.htm, In "The Military Tract Of Central NY" For The Area Within Tompkins County, New York.
  213. Compendium of American Genealogy, 1600s-1800s. Listed in: Volume V Page number: 35.
  214. Hartland, Hartford , Connecticut Church Records.
  215. (Atlantic County: Atlantic County lies in southeastern New Jersey. It was formed in 1837 from Gloucester County. The records from the county in this database cover the years 1830 through 1850. Original data: Atlantic County, New Jersey Marriages, 1830-50. County court records located in Mays Landing, New Jersey or Family History Library microfilm #0441451 and 0852605. Bergen County: Bergen County records span from 1749 to 1850. Bergen is located in northeastern New Jersey and became a county in 1683; it was taken from East Jersey Province. Original data: Bergen County, New Jersey Marriages, 1749-1850. County court records located at Hackensack, New Jersey or Family History Library microfilm #1317500. Cape May County: Cape May County was created in 1692 from West Jersey Province. The records from the county in this database span from 1679 to 1850. Original data: Cape May County, New Jersey Marriages, 1679-1850. County court records located at Cape May, New Jersey or Famil).
  216. (Taken from: Hunterdon County, New Jersey Marriage Register, 1790-1850 County Court Records located at Flemington, New Jersey or Family History Library microfilm # 0818212 (records for 1790-1794 were extracted at the State Library at Trenton, New Jersey); Gloucester County, New Jersey Marriage Register, 1684-1850 County Court Records located at Woodbury, New Jersey or Family History Library microfilm # 0441462, 0850324, and 0853720; Sussex County, New Jersey Marriage Register, 1788-1850 County Court Records located at Newton, New Jersey or Family History Library microfilm #1294801-1294803. Bergen County, New Jersey Marriage Register, 1788-1850 County Court Records located at Hackensack, New Jersey or Family History Library microfilm #1317500. The years 1788-1794 were extracted at the New Jersey State Library in Trenton, New Jersey.).
  217. Ebenezer Mack Treman, This book contains the history and genealogy of the Treman, Tremaine, and Truman family of Connecticut (Press of The Ithaca Demorcat. 1901).
  218. Mrs. Sophia Martin, A Complete Genealogy of the Descendants of Matthew Smith of East Haddam, Conneticut The history and genealogy of Matthew Smith who came from England in 1637 to settle in America (Bibliographic Information: Martin, Sophia. A complete genealogy of the descendants of Matthew Smith of East Haddam, Conneticut. Rutland: The Tuttle Company Printers, 1890.).
  219. LDS IGI Record.
  220. Chatham CT Vital Records.
  221. History & Genealogy of Winslow Family of MA.
  222. Genealogies of Mayflower Families, 1500s-1800s.
  223. New England Historical & Genealogical Register, Vol 26 1872 Pg 200.
  224. adgedge@yahoo.com.
  225. Early 1800's NY military pension acts.
  226. edackley@worldnet.att.net, Ed Ackley.
  227. 1800 NY Census.
  228. Upstate NY State Index 1685-1910. The Columbia, Livingston School District Residents, 1814+ Vol:Page : 6: 28.
  229. 1820 NY Census.
  230. NY 1841 pensioners list.
  231. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14.
  232. Revolutionary War Pension Lists. Pension Roll of 1835, Volume II, New York, Page 223.
  233. Marriage Record.
  234. Records of the First Church of Norwich [Bozrah], Connecticut, 1739-1824 .
  235. Nancy Noble npnoble@vermontel.net .
  236. 1790 VT Census.
  237. 1800 VT Census.
  238. 1810 VT Census.
  239. Vol 7 History of the town of Topsfield MA.
  240. MA marriage index 1633-1850.
  241. Massachusetts Vital Records to 1850 .
  242. Albert Mack Sterling, The first volume of the genealogical record of the Sterling family (Bibliographic Information: Sterling,Albert Mack.The Sterling Genealogy v.1 New York:The Grafton Press,n.d.).
  243. from Ontario, CA descendent in the fuller line.
  244. 1830 CT Census.
  245. 1820 CT Census.
  246. Records of the First Congregational Church, East Haddam, CT 1704-1802 .
  247. New England Historical & Genealogical Register, Vol 80 1926 pg 419.
  248. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1798&GSdyrel=before&GSob=c&GRid=22810977&.
  249. stfkpbf@verizon.net .
  250. New England Historical & Genealogical Register, Vol 26 1872 Pg 333.
  251. Grave Records, http://www.rootsweb.com/~nyschoha/cemwrich.html.
  252. 1810 NY Census.
  253. http://www.usgennet.org/usa/ny/county/oneida/cemeteries/westmoreland/l owell.html, This cemetery is located on the corner of Lowell & Boyd Roads just West of Rte. 26 in the town of Westmoreland, Oneida County. This cemetery is in good condition and is still active. This cemetery was copied by Nancy Pritchard, working from the 1932 DAR list, in 1987 and updated again in 1996.
  254. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1839&GSdyrel=in&GScntry=4&GSob=n&GRid=22232221&.
  255. ja.stephens@prodigy.net.
  256. Foote Family (2 vols.). Foote, Abram W.. Rutland, VT. (1907-1932).
  257. TThe Foote Family: or the Descendants of Nathaniel Foote, One of the First Settlers of Wethersfield, Conn., with Genealogical Notes of Pasco Foote, Who Settled in Salem, Mass., and John Foote, and Others of the Name, Who Settled More Recently in New York. Goodwin, Nathaniel. Hartford, CT. (1849).
  258. 1830 NY Census.
  259. 1840 NY Census.
  260. Revolutionary War Pension Lists. Pension Roll of 1835, Volume II, New York, Page 513.
  261. The Dana Family in America.
  262. bobandelsa@earthlink.net.
  263. Early Settlers of New York State, Volume I, October 1935, The Mail Box, Page 211.
  264. Compendium of American Genealogy, 1600s-1800s. Listed in: Volume VI Page number: 624.
  265. LPMeissner@msn.com.
  266. Colchester Historical Society, Colchester, CT.
  267. BigGermanE@aol.com.
  268. Lewisiana or the Lewis Letter, Volume 1-17. . unknown. (1887-1907).
  269. Descendants of Ensign Benjamin Cooley.
  270. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1827&GSdyrel=in&GScntry=4&GSob=n&GRid=7119878&.
  271. Ibid., http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1810&GSdyrel=in&GScntry=4&GSob=n&GRid=7119885&.
  272. Washington Co.
  273. Marian Akerly, Lodi CA.
  274. bo@exploremaine.com.
  275. jdecarlo@capital.net.
  276. Marriage Index: New York #2, 1740s-1880s.
  277. SJPJRP@aol.com.
  278. shewhocan@aol.com.
  279. US Mortality Schedule, film # 1415129 Image # 00767 Refernce # 32.
  280. netco2@aol.com.
  281. E Haddam CT Congregational Church Records.
  282. decoursey@earthlink.net.
  283. paul.prine@cyberdude.com.
  284. This is a record of the emigrant Thomas Emmons of Newport, Rhode Island with many of his descendants. Dates from 1639 to 1905. Originating from England.
  285. profjeffdgordon@aol.com.
  286. Frederic Clarke Jewett, The history and genealogy of Edward Jewett from Bradford, England and his posterity in America, from 1580-1908, including other Jewett families who settled in America after 1800 (Bibliographic Information: Jewett, Frederic Clarke. History and Genealogy of the Jewetts of America Vol. 1. New York: The Grafton Press, 1908.).
  287. teondaloga@hotmail.com.
  288. bpotts@onebox.com.
  289. Edmund West, comp.. Family Data Collection - Births [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2001.
  290. Edmund West, comp.. Family Data Collection - Deaths [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2001.
  291. Compendium of American Genealogy, 1600s-1800s. Listed in: Volume VI Page number: 217.
  292. The Society of Colonial Wars in the State of Connecticut. Register of Pedigrees and Services of Ancestors. Hartford: 1941.
  293. Isaac Willey of New London, Conn., and his descendants Author: Willey, Henry, 1824-1907. City of Publication: New Bedford, Mass. Publisher: Printed for the author Date: 1888.
  294. piepho@iquest.net.
  295. Compendium of American Genealogy, 1600s-1800s. Listed in: Volume IV Page number: 202.
  296. silliman@hardynet.com.
  297. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14, http://www.oocities.org/allangleason/dat0.html#87.
  298. bernhardengineer@netscape.net.
  299. Helen Turney Sharpes Manuscript, page 22, 70.
  300. Ibid., page 70.
  301. Ibid., page 70, 175.
  302. Ibid., page 22, 71.
  303. Ibid., page 71.
  304. Ibid., page 71, 179.
  305. The Robert Eggleston Gibsons or Forty Years at Parade Rest http://familytreemaker.genealogy.com/users/g/i/b/Robert-E-Gibson-Camarillo/index.html.
  306. Massachusetts Soldiers & Sailors war of Revolution, pg 29.
  307. 1790 ME Census.
  308. 1800 ME Census.
  309. 1810 ME Census.
  310. 1820 ME Census.
  311. Northern Light Newspaper, Eastport Maine, Obituary; dated 16 May 1830.
  312. Massachusetts. Secretary of the Commonwealth. Massachusetts Soldiers and Sailors of the Revolutionary War. Boston: Wright and Potter, 1896.
  313. Whiting, Washington Co., ME Vital Records.
  314. jbhky@aol.com.
  315. jtsullivan@batnet.com.
  316. NY Marriages Previous to 1784 Weed, Parsons & co.
  317. Marriage Index: Selected Areas of NY, 1639-1916.
  318. New York Marriages 1600-1784.
  319. Marriage Licenses issued by the Secretary of the Province of New York Previous to 1784 By E. B. O'Callaghan.
  320. 1810 MA Census.
  321. Revolutionary War Pension Lists. Pension Roll of 1835, Volume I, Massachusetts, Page 345.
  322. Pensioners in the state of Massachussetts, Statement Of Revolutionary Pensioners Under The Act Of The 7th Of June, 1832.
  323. Massachusetts Town Marriage Records.
  324. Massachusetts Town Death Records.
  325. jimkyle@acm.org.
  326. mckinleyne@cbpu.com.
  327. death registration, Richmond MA 25 Oct 1847.
  328. Pension Establishment of the US Washington DC.
  329. Revolutionary War Pension Lists. Pension Roll of 1835, Volume I, Connecticut, Page 53.
  330. Vol 4, Rev. Frederick W. Bailey, 1898, Marriages from the 2nd Congregational Church of Middle Haddam (now Chatham), organized 24 Sep 1740; Early Connecticut Marriages As found on Ancient Church Records Prior to 1800.
  331. marlachuckplumb@msn.com.
  332. Biographical history of northeastern Ohio : embracing the counties of Ashtabula, Geauga and Lake : containing portraits of all the presidents of the United States, with a biography of each, together with portraits and biographies of Joshua R. Giddings, Benjamin F. Wade, and a large number of the early settlers and representative families of to-day.
  333. russasm@aol.com.
  334. lrcgenie@gisco.net, Larry Corbett.
  335. Ballard family genealogy; Starts with Israel Ballard (1748-1810) and his wife Alice Fuller(1751-1796); Spans 1748-1938; Written by M. Patricia Caldwell.
  336. Marriage Index: Connecticut, 1635-1860.
  337. Author: William Hyslop Fuller, The history and genealogy of some descendants of Edward Fuller of the Mayflower. Bibliographic Information: Fuller, William Hyslop. Genealogy of Some Descendants of Edward Fuller of the Mayflower.
  338. Dewey genealogy and family history. Compiled by Louis Marinus Dewey, Westfield, Massachusetts,1898.
  339. Life of George Dewey and Dewey Family History. Dickinson, Edward. Westfield, MA. (1945).
  340. bjohnson@netins.net.
  341. james_shaw@telus.net.
  342. Timothy Hopkins, Genealogy of the Kellogg family who came from Scotland and Great Britain to settle in America (Bibliographic Information: Hopkins, Timothy. The Kelloggs in the Old World and the New. San Francisco:Sunset Press and Photo Engraving Co., 1903).
  343. Ancestry World Tree.
  344. davidkapell@hotmail.com.
  345. L. N. Parker, A record of the descendants of Captain Israel Jones, who removed from Enfield to Barkhamsted, Conn., from 1629-30 to 1902. (Bibliographic Information: Parker, L. N. History and Genealogy of the Ancestors and Descendants of Captain Israel Jones. N.p, 1902.).
  346. George Hayes of Windsor and his descendants Author: Hayes, Charles Wells, b. 1828. City of Publication: Buffalo, N.Y. Publisher: Baker, Jones, & Co. Date: 1884.
  347. New England Historical & Genealogical Register, Vol 108 1954 pg 309.
  348. Additions and Corrections for Thomas Hungerford of Hartford and New London, Connecticut and His Descendants in America Published by F Phelps Leach East Highgate Vermont 1932.
  349. Revolutionary War Pension Lists. Pension Roll of 1835, Volume I, Connecticut, Page 115.
  350. 1840 CT Census.
  351. Edward Church Smith, The history of the township of Middlefield, which is situated at the extreme western end of Hampshire County in Massachusetts and the history of it's residents (Bibliographic Information: Smith, Edward Church. A history of the Town of Middlefield, Massachusetts. N.p.,1924).
  352. genealogy for John Gibson and his descendants who settled in Cambrige, Massachusetts.
  353. 1792 Petition List.
  354. Marine Stuart Damvelt.
  355. Volumes 1-85, 1600s-1900s. Volume 30, Abstracts of Revolutionary War Pension Applications / Special Announcement: Index to Rev..., Page 129.
  356. National Cemetery Administration. Nationwide Gravesite Locator http://gravelocator.cem.va.gov. http://gravelocator.cem.va.gov/j2ee/servlet/NGL_v1.
  357. Revolutionary War Pension Lists, Pension Roll of 1835, Volume IV, Ohio, Page 288.
  358. The Official roster of the soldiers of the American Revolution buried in the state of Ohio.
  359. 1850 OH Census.
  360. gakibbie@msn.com.
  361. laroc@epix.net.
  362. 1850 CT Census.
  363. 1860 CT Census.
  364. By Clayton, Deb, & Holice. http://www.usgennet.org/usa/ny/county/niagara/news/conn/hartfordmarria ges2.html.
  365. 1880 CT Census.
  366. 1870 CT Census.
  367. Ancestry World Tree.
  368. Marriages MA & Columbian Centinel 1784-1840.
  369. 10,000 Vital Records of Eastern New York, 1777-1834 .
  370. nvj4@home.com.
  371. Memoirs of the life of Nathaniel Stacy, preacher of the gospel of universal grace. Comprising a brief circumstantial history of the rise and progress of Universalism in the state of New York, as identified therewith ... Author: Stacy, Nathaniel, 1778 or 9-1868, pg 302.
  372. Family Records or genealogies of the first settlers of Passaic Valley and Vicinity above Chatham, NJ with their ancestors and descendants, as far as could be ascertained in 1851. By John Littell, 1851.
  373. 1850 NY Census.
  374. 1855 NY.
  375. Surrogate Court Records 1789-1926 Ontario Co., NY.
  376. Ontario County Records of Rev. Charles Augustus Skinner, Universalist.
  377. selway99@juno.com.
  378. Memoirs of the life of Nathaniel Stacy, preacher of the gospel of universal grace. Comprising a brief circumstantial history of the rise and progress of Universalism in the state of New York, as identified therewith ... Author: Stacy, Nathaniel, 1778 or 9-1868, pg 302.
  379. Karen Dau, Rochester NY Archivist, NY State Convention of Universalists.
  380. wife's death notice, Ontario County Messenger 11 Jun 1851.
  381. Death Notice, Ontario County Messenger 11 Jun 1851.
  382. Marriage Anouncement, MARRIAGE AND FUNERAL RECORDS OF UNIVERSALIST CHURCH.
  383. LCrow10101@aol.com, PROPERTY SALES BY DATE OF RECORDING Town of Pompey, New York 1800 - 1809 The town of Pompey originally included the towns of Fabius, Preble, Scott and Tully, and parts of Cuyler, LaFayette, Onondaga, Otisco, Spafford, and Truxton (Kathy Crowell).
  384. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1828&GSdyrel=in&GScntry=4&GSob=n&GRid=21401546&.
  385. Church Records.
  386. Submitted by Kathy Crowell The following list appears in Inscriptions from Cemeteries in Onondaga Co. taken from notes by William Martin Beauchamp, Vol. 2. For those seeking additional information, an excellent list of markers and burials is found in Pompey - Our Town in Profile, Township of Pompey, 1976, a two-volume set printed by Central New Yorker, Syracuse, N.Y. For more information contact town historian Sylvia Shoebridge, 2327 Berry Rd., Lafayette, NY 13084.
  387. Old Tavern Days.
  388. Gene Pool Individual Records - Deaths.
  389. William Richard Cutter, Series 1 Genealogical and biographical essays on nearly 1,000 New England families.
  390. George A Beaman.
  391. Charles Barney Whittelsey, A history of John and Ruth (Dudley) Whittelsey and their descendants (Bibliographic Information: Whittelsey, C.B. Genealogy of the Whittelsey-Whittlesey Family. Hartford, Conn.: Charles Barney Whittelsey, 1898).
  392. The Whittlesey Association. Memorial of the Whittlesey Family. This book tracks the descendants of John Whittlesey, who came to the United States in 1650 as a child. Bibliographic Information: The Whittlesey Association.
  393. Henry Marvin Benedict (Joel Munsell. Albany, NY. 1870).
  394. History of ancient Woodbury, Connecticut, from the first Indian deed in 1659 to 1854 ... including the present towns of Washington, Southbury, Bethlem, Roxbury, and a part of Oxford and Middlebury. Author: Cothren, William, 1819-1898. Page 768.
  395. Ibid., Page 326.
  396. Ibid., Page 328.
  397. 1830 OH Census.
  398. 1840 OH Census.
  399. Land Records: AL, AR, FL, LA, MI, MN, OH, WI.
  400. Bureau Of Land Management Land Office Records.
  401. LICKING COUNTY OHIO - Bureau of Land Management Da.
  402. kelly@ntslink.net.
  403. Portrait and biographical record of Kalamazoo, Allegan, and Van Buren Counties, Michigan : containing biographical sketches of prominent and representative citizens, together with biographies of all the governors of the state, and of the presidents of the United States.
  404. wcolejr@mindspring.com.
  405. Ancestry World Tree.
  406. Michigan Death Index 1867-1897 MI Dept. of Vital Records, Berrien, MI p 100 rn 374 sson.
  407. hlbp@worldnrt.att.net.
  408. Reverend David Craft, http://www.rootsweb.com/~pabradfo/craft/wyaludc.htm.
  409. Jennyandbobwells@aol.com.
  410. 1850 Pa Census.
  411. 1800 PA Census.
  412. 1810 PA Census.
  413. Residents at the organization of Bradford Co., PA, 1812-13. The taxable inhabitants (all males 21 years and over and females owning property) as ascertained from assessment rolls, voting lists and other sources (Clement F. Heverly's Pioneer and Patriot Families of Bradford Co., Pa., 1800-1825, Vol. II, 1915).
  414. http://www.rootsweb.com/~pabradfo/1796tax.htm.
  415. Tax payers list.
  416. Clement F. Heverly, EARLY MARRIAGES, JUSTICES AND MINISTERS IN BRADFORD COUNTY The following is extracted from Clement F. Heverly, Pioneer and Patriot Families of Bradford County, 1770-1800, Vol. 1, Bradford Star Print, 1913 (Vol. 1, Bradford Star Print, 1913).
  417. Pioneer and patriot families of Bradford County, Pennsylvania.
  418. 1830 PA.
  419. 1840 PA Census.
  420. 1820 PA Census.
  421. http://www.rootsweb.com/~pabradfo/outline/wyaluout.htm.
  422. The Reverend Mr. David Craft.
  423. Pioneer & Patriot Families of Bradford County PA 1770-1800 Vol. I - Clement F. Heverly - Pages 209-225 .
  424. Dawes - Gates Ancestral Lines: A Memorial Volume Containing the American Ancestory of Mary Beman (Gates) Daves, Volume 2, page 83 note d.
  425. CLC10@CORNELL.EDU.
  426. H. C. Bradsby, History of Bradford County, Pennsylvania with Biographical Sketches By H. C. Bradsby, 1891 Biographical Sketches pp. 581-593 (1891). http://www.rootsweb.com/~pabradfo/bradsby/biogr581.htm.
  427. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1798&GSdyrel=before&GSob=c&GSsr=41&GRid=8100171&.
  428. Town of Litchfield, Herkimer Co, N. Y.
  429. D. B. (David) Robinson harnspex@pobox.com.
  430. kmorri@dmrtc.net.
  431. History of Wethersfield, Vol. II, pg 368.
  432. mjjones@olynet.com.
  433. Pioneer Families of Cleveland,.
  434. The early settlers of Perinton, N.Y., 1790-1830 : typescript, .
  435. H. Allen Smith, A Genealogical History of Rev Nehemiah Smith of New London County, Conneticut The genealogy of the Rev. Nehemiah Smith of New London County in Conneticut w/ mention of his brother John and nephew Edward (Bibliographic Information: Smith, H. Allen. A genealogical history of the descendants of the Rev. Nehemiah Smith of New London County, Conn. Albany, Ny: Joel Munsell's Sons Publishers, 1889.).
  436. David Brainard Hall, Genealogical and biographical sketches of the Hall Family of New England (Bibliographic Information: Hall, David Brainard. Halls of New England. Albany, N.Y.: Joel Munsell's Sons. 1883).
  437. robertbardin@hotmail.com.
  438. The Curtis family : a record of some of the descendants of Deodatus Curtis of Braintree, Massachusetts Author: Preston, Laura Guthrie Curtis, 1862- City of Publication: Marietta, Ohio Publisher: unknown Date: 1945.
  439. cbrennan@primenet.com.
  440. OHIO STATEWIDE FILES - Know your Ohio: Cleveland R.
  441. 1860 census.
  442. The Haverhill Emersons Author: Pope, Charles Henry, 1841-1918. City of Publication: Boston, Mass. Publisher: Murray and Emery Date: 1913-1916.
  443. A history of the city of Cleveland : its settlement, rise and progress : 1796-1896.
  444. Old fifteen" : (fiat lux) a history of early Masonry in Cleveland.
  445. Articles of corporation, officers, membership : annual reports for 1918-1919..
  446. Marriage Index Ohio, 1789-1850.
  447. Cuyahoga Co, Ohio Marriage Index 1810 - April 1998.
  448. Volumes 1-85, 1600s-1900s, Volume 69, Ohio Divorces, 1803-1852, Page 111.
  449. pf2turner@msn.com.
  450. death registration, Hadley MA 4 Mar 1853.
  451. cleveland necrology index.
  452. Brothers Obituary.
  453. Coxloukat@ aol.com.
  454. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14, http://www.walterpalmer.com/wps.wbg/wga1.html#I76.
  455. rov_3@yahoo.com>.
  456. George Franklin Marvin, William T.R. Marvin, A historical and genealogical account of the descendants of Reinold and Matthew Marvin of Hartford, Connecticut, who arrived in America in 1638 and 1635, ranging from the 15th century to 1904 (Bibliographic Information: Marvin, George Franklin and William T.R. Marvin. Descendants of Reinold and Matthew Marvin. Boston: T.R. Marvin & Son, 1904.).
  457. jimmerjam@aol.com.
  458. Ontario Co., NY Deed Index 1789-1845.
  459. Ontario County Messenger, 9 Oct 1850.
  460. Roster of the War of 1812.
  461. Gene Pool Individual Records - Marriages.
  462. New England Historical & Genealogical Register, Vol 63 1909 pg 183.
  463. Ibid., Vol 72 1918 pg 167.
  464. - Residents of the Area that would become Athens County.
  465. lcchance@worldnet.att.net, 102 Windsor Drive Warner Robins GA (letter of 19 May 1998).
  466. Early Ohioans' residences from the land grant records .
  467. demeaux@yahoo.com.
  468. jeanette@jeanetteryan.com.
  469. New England Historical & Genealogical Register, Vol 60 1906 Pg 397. Hartland CT Church Records.
  470. Military minutes of the Council of Appointment of the State of New York, 1783-1821.
  471. Ontario Co., NY records.
  472. 1845 Canandaigua, NY 1845 Census.
  473. Deed Index to Ontario County, New York; 1789-1845.
  474. Death Notice.
  475. Daughters Grave Records.
  476. Military Commissions of Early 19th Century Ontario.
  477. Ontario County, New York Will Testators, http://www.sampubco.com/ny/nyontario01.htm.
  478. 1860 NY Census.
  479. 1870 NY Census.
  480. 1865 NY Census.
  481. dicknbev@olypen.com.
  482. Erinne Clark Kennedy-Dock dockfamily@peoplepc.com.
  483. 1820 OH Census.
  484. CUYAHOGA COUNTY OHIO - HISTORY: Brooklyn.
  485. Jefferson County, New York Will Testators, http://www.sampubco.com/ny/nyjefferson1.htm.
  486. Genealogy of the Morris family : descendants of Thomas Morris of Connecticut New York: A.S. Barnes Co., 1911, 487.
  487. Roster of the General Society of War of 1812.
  488. tfarris268@aol.com.
  489. Ancestry World Tree.
  490. Early Settlers of New York State, Volume I. Marriages at the First Presbyterian Church, Watertown, Jefferson County, Page 540.
  491. John E. Morris, A record of the descendants of George Felt of Casco Bay. Bibliographic Information: Morris, John E. The Felt Genealogy. Hartford, Conn. The Case, Lockwood and Brainard Company. 1893.
  492. TOWN OF RUTLAND, JEFFERSON COUNTY, NY CEMETERY INSCRIPTIONS.
  493. BIOGRAPHIES AND FAMILY SKETCHES for the Town of Rutland.
  494. caileajayden.msn@attcanada.net.
  495. New England Historical & Genealogical Register, Vol 147 1993 pg 56.
  496. Sydney Smith alysyd3626@sbcglobal.net.
  497. Whitehall, N.Y. local history sketches.
  498. wskhub@prodigy.net.
  499. US Mortality Schedule, record # 53 22 May 1880.
  500. win.woodward@juno.com, (From History of Orange County, New York, pages 562 and 563).
  501. History of Orange county, New York compiled by Ruttenber & Clark. Pub. by Everts & Peck, Philadelphia 1881.
  502. William H. Manning, A record of the families of William Manning of Cambridge, Mass., as well as Richard and Anstice Manning of Salem-Ipswich, Mass., approximately 17th through 19th century. (Bibliographic Information: Manning, William H. The Genealogical and Biographical History of the Manning Families of New England. Salem, Mass.: The Salem Press Co., 1902).
  503. A historical sketch of the Robinson family of the line of Ebenezer Robinson, a soldier of the Revolution : born at Lexington, Mass., Feb. 14th, 1765, died at South Reading, Vt., Oct. 31, 1857 Author: Bancroft, Jane M. 1847-1932. City of Publication: Detroit, Mich. Publisher: Speaker Print. Co. Date: 1903.
  504. Historical record of the Michigan Daughters of the American Revolution, 1893-1930.
  505. Genealogy and history of representative citizens of the commonwealth of Massachusetts.
  506. Centennial celebration together with an historical sketch of Reading, Windsor County, Vermont and its inhabitants : from the first settlement of the town to 1874.
  507. sulo@elp.rr.com.
  508. Early Settlers of New York State, Volume II. July 1940, Church at Middle Granville, Washington Co., Page 390.
  509. rwitters@bitstorm.net.
  510. 1870 MI census.
  511. US Mortality Schedule.
  512. 1850 VT Census.
  513. 1820 VT Census.
  514. http://www.dartmouth.edu/~lmfwelch/html/earlymarriages.html, Years: 1764-1850 (incomplete).
  515. VERMONT CHRONICLE.
  516. Wyoming County, New York Will Testators, http://www.sampubco.com/ny/nywyoming1.htm.
  517. Linda M. Welch. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/vt+index+2424006 285+F.
  518. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1858&GSdyrel=in&GScntry=4&GSob=n&GRid=22810825&.
  519. Ibid., http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1854&GSdyrel=in&GScntry=4&GSob=n&GRid=22810916&.
  520. The Ancestors and Descendants of Zachariah Eddy of Warren ?. Horton, Byron Barnes. Rutland, VT. (1930).
  521. Jordan, John W. (John Woolf), 1840-1921 (New York : Lewis Historical Pub. Co., 1913.).
  522. wbixby@usa.net.
  523. mmilonhunt@worldnet.att.net.
  524. Crook An American Family 1698-1955.
  525. Hale, House and Related Families, Mainly of the Connecticut River Valley James Lines Jacobus and Edgar Francis Waterman.
  526. ttg-inc@home.com.
  527. Mayflower Marriages, Footnotes for Thomas Rogers.
  528. family directory of Bacon other tied families.
  529. Cynthia Richardson shonagon@byu.edu .
  530. bcaudle@worldnet.att.net.
  531. Awards on Claims of the Soldiers War of 1812.
  532. NY in the Revolution as Colony & State, Vol. II, The Military and Naval Service, Page 12. Index of Claims of Soldiers of the War of 1812, Surnames, A-B, Page 5.
  533. War of 1812 Pensioners.
  534. History of Chenango & Madison Co., NY.
  535. 1790 PA census.
  536. early settlers in the Town of Nelson (#1) of Original Twenty Towns as taken from "History of Chenango & Madison Counties, NY" by James H Smith; pub. 1880. Tried to use year, (if stated); person; and where they were from Nelson was originally patented to Alexander WEBSTER, June 4, 1793, and was purchased the same year by Colonel John LINCKLAEN, under whose auspices the settlements were made.
  537. History and genealogy of the Gov. John Webster Family of Connecticut..
  538. Genealogy and History of the Hatch Family (2 vols.). Hale, Ruth Hatch. Salt Lake City, UT. (1925).
  539. Early Settlers of New York State, Volume II. December 1941, The Christine Atwell Collection, Page 663.
  540. Tyringham, MA vital records.
  541. Author: Nathaniel Goodwin.
  542. Homer Worthington Brainard, The history and genealogy of the Isham family in England and America from about 1424 to 1938 (Bibliographic Information: Brainard, Homer Worthington. A Survey of the Ishams in England and America. Rutland, Vermont: The Tuttle Publishing Company Inc., 1938.).
  543. New York: Report of the Adjutant-General.
  544. Civil War Research Database.
  545. 1880 KS Census.
  546. Publication Number: T289 Publication Title: Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900.
  547. SONS OF UNION VETERANS OF THE CIVIL WAR http://www.suvcwdb.org/home/search.php?action=search.
  548. Saratoga County Civil War Veteran Index.
  549. A record of the commissioned officers, non-commissioned officers, privates, of the regiments which were organized in the state of New York and called into the service of the United States to assist in suppressing the rebellion, caused by the secession of some of the southern states from the Union, A.D. 1861, as taken from the muster-in rolls on file in the adjutant-general's office, S. N. Y. Author: New York (State) Adjutant-general's office. pg 222.
  550. 1900 NY Census.
  551. cousinconnect.com.
  552. rdkolb@firstep.com.
  553. pjautry@aol.com.
  554. The Reverend John Niles, 1775-1812.
  555. Ancestry World Tree.
  556. East Hampton CT (Chatham before 1915) Vital Stats.
  557. Bibliographic Information: Loomis, Elias. The Descendants of Joseph Loomis vol. 1. New Haven: Tuttle, Morehouse and Taylor, 1880., A record of the descendants of Joseph Loomis who came from Braintree, England to Windsor Connecticut in 1639.
  558. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14, http://bigelow.simplenet.com/rod/sarah4aa.htm.
  559. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1851&GSdyrel=in&GScntry=4&GSob=n&GRid=7048402&.
  560. monty@telenet.net.
  561. WSkinn1@Christcom.net.
  562. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=skinner&GScid=103822&GRid=7139567&.
  563. Ibid., http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=skinner&GScid=103822&GRid=7050251&.
  564. Leona L Gustafson.
  565. curtis635@aol.com.
  566. Grave Records. http://www.rootsweb.com/~nycattar/cemetery/riceville.htm.
  567. New England Historical & Genealogical Register, Vol 70 1916 Pg 92. Hartland CT Church Records.
  568. Gravestone.
  569. Nancy Hills Lamps nhlgene@aol.com.
  570. William H. Tuttle, "Names & Sketches of the Pioneer Settlers of Madison Co. N.Y.".
  571. James H Smith (pub. 1880.).
  572. 1880 NY Census.
  573. 1910 NY Census.
  574. From LDS film #415215: 'Surrogates Court.
  575. dxer1@juno.com, Christian Garth Knight.
  576. Madison County, New York Will Testators, http://www.sampubco.com/ny/nymadison01.htm.
  577. cknight@rmi.net.
  578. tmack@citlink.net.
  579. Grave Records. http://www.rootsweb.com/~nycattar/cemetery/sugartowncem.htm.
  580. Madison County Proceedings to 1810.
  581. Chenango County, New York Will Testators, http://www.sampubco.com/ny/nychenango1.htm.
  582. Ancestry World Tree.
  583. CHOIJ006@hawaii.rr.cm.
  584. Town Historian, Canal Street, Sherburne, NY 13460, & postmarked Aug 6, 1997.
  585. aclycarr@aol.com.
  586. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1847&GSdyrel=in&GScntry=4&GSob=n&GRid=7119843&.
  587. New England Historical & Genealogical Register, Vol 95 1941 pg 115.
  588. jsteele@greenapple.com.
  589. Town Clerk/historian, Clarence, Erie Co., NY.
  590. Early Settlers of New York State, Volume I, Tombstone Inscriptions, Oakfield, Page 10.
  591. Judy Crain, The first list reflects the majority of the land purchases sold by the Holland Company to various individuals in New York. Please note that some of the parcels were resold in subsequent years, or the original purchase was 1807 or later. A separate list is provided for the years 1807 through 1823. The second list embraces the names, generally of the first six (or more) of the persons who took contracts in townships upon the Holland Purchase, in which no contracts were taken previous to January 1, 1807. The Township and range references should be cross-indexed with the table following the lists. This will provide the location for each land parcel as of 1850, the publication date of the book. This book contains much more than the following lists! There is information of genealogical value about some of the family names mentioned in the lists, as well as information about the Holland Company, and historical notes for the years the book encompasses. Quoted from PIONEER HISTORY OF THE HOLLAND PURCHASE OF WESTERN NEW YORK by O. Turner. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ny+index+3857585 967+F.
  592. Pioneer history of the Holland purchase of Western New York: Author: Turner, O. (Orsamus), pg 458.
  593. Abstracts of Wills, Administrations and Guardianships in NY State, 1787 - 1835.
  594. NewEnglandAncestors.org, Abstracts of Wills, Administrations and Guardianships in NY State, 1787 - 1835.
  595. Greater West Bloomfield, Research Article. Archie Ackley E Mail 1 Aug 2007 handiman0909@aol.com.
  596. Father in-law's Will, 26 Dec 1812.
  597. Pilla Leitner via Gladys Hannum.
  598. robyn@extremezone.com.
  599. Washington County, New York Will Testators, http://www.sampubco.com/ny/nywashington1.htm.
  600. 1830 NJ Census.
  601. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1853&GSdyrel=in&GScntry=4&GSob=n&GRid=14106175&.
  602. 1850 CA Census.
  603. Directory of the city of Chicago, Illinois for 1843.
  604. mattisongroup@home.com.
  605. r.ackley@ieee.org.
  606. barb_french@yahoo.com.
  607. Richard Ackley dehackluite@hotmail.com.
  608. DeniseProper@attbi.com.
  609. pitts488@pdq.net.
  610. MargoMH@aol.com.
  611. louisemagee@iprimus.com.
  612. New England Families, Vol. II, Genealogies and Memorials. New England Families, Vol. II, Genealogies and Memorials, Page 885.
  613. EZRA STEVENS, EARLY HISTORY OF THE TOWN OF MILFORD AND OTHER PARTS OF OTSEGO CO. From 1773 to 1903.
  614. ljforkner@earthlink.net.
  615. EZRA STEVENS, EARLY HISTORY OF THE TOWN OF MILFORD AND OTHER PARTS OF OTSEGO CO. From 1773 to 1903.
  616. Otsego Co., NY Records, vol 8 p 3.
  617. Allen Clayton Ackley.
  618. JURY LIST ULYSSES, SENECA , NY 1810.
  619. 1825 NY Census.
  620. The enduring Clinton House : an account of its life and times.
  621. Arthur Hastings Grant, A genealogical history of the descendants of Matthew Grant of Windsor, Conn. 1601-1898. (Bibliographic Information: Grant, Arthur Hastings. The Grant Family. Poughkeepsie, N. Y.: Press of A. V. Haight. 1898).
  622. (Ithaca, NY, 1888-89. Ithaca, NY: E. D. Norton, 1888. Ithaca, NY, 1890-91. Ithaca, NY: E. D. Norton, 1890.).
  623. Tompkins County, New York Will Testators, http://www.sampubco.com/ny/nytompkins1.htm.
  624. NY Genealogical & Biographical Record.
  625. gsnorth@verizon.net Gary North.
  626. JURY LIST ULYSSES, SENECA , NY 1815.
  627. John H. Selkreg, 1894 (D. Mason & Co).
  628. Halsey, Edmund Drake, 1895: History of the Halsey family from the migration of Thomas Hasley from England to Long Island in 1637.
  629. Jacob Lafayette Halsey and Edmund Drake Halsey, The history and genealogy of Thomas Halsey of Hertfordshire, England, and Southampton, Long Island, 1591-1679, With His American Descendants to the eighth and ninth generations, including portraits and facsimiles. Bibliographic Information: Halsey, Jacob Lafayette and Edmund Drake Halsey. Thomas Halsey of Hertfordshire, England, and Southampton, Long Island, 1591-1679, With His American Descendants to the Eighth and Ninth Generations. Morristown, N. J.: "The Jerseyman" Office. 1895.
  630. Ithaca and its resources : being an historical and descriptive sketch of the "Forest City" and its magnificent scenery, glens, falls, ravines, Cornell University, and the principal manufacturing and commercial interests.
  631. History of Tioga, Chemung, Tompkins, and Schuyler Counties New York, (Philadelphia: Everts & Ensign, 1879).
  632. Michael Ackley mackley7@charter.net.
  633. obituary, The Summit Beacon July 16, 1851.
  634. The Descendants of George Little, who Came to Newbury, Massachusetts, in 1640 by George Thomas Little Member Maine Historical Society Auburn Maine Published 1882.
  635. Nancy H. Smit, (Goshen, NY October, 1998). Volume 6, No. 4, page 63.
  636. 1880 MI census.
  637. Grave Records, WWW.Findagrave.com.
  638. norspole@aol.com.
  639. Helen Turney Sharpes Manuscript, page 70, 177.
  640. Ibid., page 70, 173.
  641. John Reid Wilbor, This second book continues the genealogical record of the Wildbore family, showing the seventh generation and part of the eighth generation (Bibliographic Information: Wilbor, John R. and Benjamin F. Wilbour. The Wildbores in America, vol.2. Baltimore, MD: George W. Kind Printing Co., 1933.).
  642. Helen Turney Sharpes Manuscript, page 173.
  643. Lucius Boltwood, History and Genealogy of the Family of Thomas Noble of Westfield, MA.
  644. World Family Tree Volume 03, pre-1600 to present.
  645. Helen Turney Sharpes Manuscript, page 71, 178.
  646. Ibid., page 178.
  647. FGS Margaret Pew Chase.
  648. Washington County MECourt Index 1839-1845.
  649. Machias, Washington Co., ME Town Records.
  650. alicevolkert@wans.net.
  651. George Molinski.
  652. 1830 ME Census.
  653. 1840 ME Census.
  654. Deer Isle, Washington Co., Town Records.
  655. 1850 ME Census.
  656. 1860 ME Census.
  657. Ship Registers and Enrollments of Machias Maine.
  658. Family Bible.
  659. Memorial of the centennial anniversary of the settlement of Machias.
  660. Robert Kord, 26 Aug 1998 Eddition.
  661. 1870 ME Census.
  662. Machias Union News.
  663. Whiting, Washington Co., ME History.
  664. Ibid., pg 84.
  665. Ibid., pg 64.
  666. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14, http://www.mnopltd.com/jean/her180-361.html.
  667. US Mortality Schedule, film # 9739 Image # 00336 Refernce # 1.
  668. MJDavis22@aol.com.
  669. New England Historical & Genealogical Register, Vol 81 1927 pg 54.
  670. Early Settlers of New York State, Volume II. January 1939, Early Church Records, First Presbyterian Church, Albany County, Page 99.
  671. Auburn NY Gazette.
  672. The genealogy of the Brainerd family in the United States : with numerous sketches of individuals Author: Field, David D. 1781-1867. City of Publication: New York Publisher: J.F. Trow, printer Date: 1857.
  673. New York Probate Transcriptions , Pg 751-752.
  674. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1848&GSdyrel=in&GScntry=4&GSob=n&GRid=7502160&.
  675. This volume lists the ancestors and descendants of Charles Chauncy, second president of HarvardCollege and emigrant ancecstor of all who bear the name of Chauncey in the United States Bibliographic Information: Fowler, William Chauncey, Memorials of the Chaunceys, Henry Duttonw & Sons Printers, Boston 1858.
  676. A brief genealogy of the descendants of Thomas Olcott, one of the first settlers of Hartford, CT, who died in 1654. Bibliographic Information: Goodwin, Nathaniel Descendants of Thomas Olcott, Case Tiffany and Burnham Press, Hartford, CT 1845.
  677. Ebenezer Mack Treman (The Ithaca Demorcat. 1901).
  678. Henry Porter Andrews, The descendants of John Porter of Windsor, Connecticut, 1635-9. (Bibliographic Information: Andrews, Henry Porter. The Descendants of John Porter, Vol. 1. Saratoga Springs: G.W. Ball, 1893).
  679. The Descendants of William and Elizabeth Tuttle, Who Came from Old to New England in 1635, and Settled in New Haven in 1630, With Numerous Biographical Notes and Sketches; Also, Some Account of the Descendants of John Tuttle, of Dover, N. H., Richard Tuttle, of Boston, John Tuttle, of Ipswich, and Henry Tuthill, of Hingham, Mass.: to Which Are Appended Genealogical Notes of Several Allied Families. Tuttle, George F.. Rutland, VT. (1883).
  680. wgvh2@yahoo.com.
  681. Abstracts of Wills, Administrations and Guardianships in NY State, 1787 - 1835 , Page 265.
  682. mmrichards@earthlink.net.
  683. The Gilbert Family History, Volumes 1 - 2. Ancestry of Nancy Treadway. Ancestry of Melvin Moffatt. Eva L. Moffatt. (1952) This is a family history "compiled and edited" by Geoffrey Gilbert, and privately published by him in the 1950's. Mr. Gilbert adopted a somewhat unusual format for organizing his history by combining elements of both the "Ancestors" and "Descendants" methodologies and then focusing the histories on his Great Great Grandparents, identifying both their ancestors and their descendants.
  684. GUARDIANSHIP RECORDS from Books I and II and DOWER Books A & B; Surrogate's Office, Cooperstown, NY 1796 - 1829.
  685. CT Mortality Schedule.
  686. New England Historical & Genealogical Register, Vol 78 1927 pg 124.
  687. son's death registration, Worcester MA 6 Nov 1863.
  688. richbsr@socket.net.
  689. Bonnie Bunce bethiah@totalspeed.net.
  690. Simmons@aol.com.
  691. barmusic@erols.com.
  692. terrybie@hotmail.com.
  693. SABRAPETER@aol.com.
  694. harsan@clear.lakes.com.
  695. THE HISTORY OF ASHTABULA COUNTY, OHIO WITH ILLUSTRATIONS AND BIOGRAPHICAL SKETCHES OF ITS PIONEERS AND MOST PROMINENT MEN Published in Philadelphia by Williams Brothers in 1878.
  696. Ancestry World Tree.
  697. Ray Smith iamsmith_r@yahoo.com.
  698. Marriage Records from the "Willimantic Journal" 1/4/1861-12/27/1866.
  699. Henry King Olmstead, This book embraces the descendants of Jmes and Richard Olmsted and covers a period of nearly three centurues, 1632-1912. (Ward, Geo K. Genealogy of the Olmstead Family. Compiled by Henry King Olmstead. New York, A.T. De La Mare Printing and Publishing Company, 1912.).
  700. Sue Woodford-Beals woodbea2@open.org.
  701. Mrs Sonny Fousnought letter 9 Sep 2004.
  702. STEINIE@worldnet.att.net.
  703. Thomas G Eldred Count Historian.
  704. News Article, Wellsboro Agitator 23 Jan 1877.
  705. New York Probate Transcriptions , pg733.
  706. The History of Northern Pennsylvania.
  707. New York Probate Transcriptions , Pg 875-876.
  708. pattaritas@email.msn.com.
  709. Nola Parkey.
  710. jlkrompier@mindspring.com.
  711. daughters death certificate, 40490 Trumbull OH.
  712. Council of Appointments for NY State Military records 1784-1821.
  713. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1824&GSdyrel=in&GScntry=4&GSob=n&GRid=12944336&.
  714. Ibid., http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1857&GSdyrel=in&GScntry=4&GSob=n&GRid=18107832&.
  715. Marriage Records Kent Co MI 1845-1870.
  716. 1900 OH Census.
  717. Lake County, Ohio Obituary Index 1822 to present.
  718. 1880 OH Census.
  719. 1879 OH Census.
  720. Located in northeastern Ohio, Trumbull County has the city of Warren as its county seat. This database is a transcription of a county directory originally published in 1889 (Warren City and Trumbull County Directory, 1889-90. Warren, OH: N.H. Burch & Co., 1890).
  721. son's death certificate, Trumble OH 35709.
  722. daughters death certificate, Trumbull OH 79428.
  723. Thelma La Pontic tlapontic@earthlink.net.
  724. queenfary@yahoo.com.
  725. JPFULLER74@yahoo.com.
  726. son's death certificate, Ashtabula OH 52676.
  727. daughters death certificate, 26005 Trumble OH.
  728. Mrs. E.P. Slooter, Mrs. John Miula and Mrs. R.F. Keeler, http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/mi+index+3182121 199617+F.
  729. 1860 MI census.
  730. The History and Genealogy of the Patchin(en) Famil, Pages 106,107.
  731. richminick@aol.com.
  732. 1920 MI Census.
  733. Lineages of National society of sons, daughters of Pilgrims Vol II recorded in 1932. Sons & Daughters of Pilgrims, Vol III, Thanksgiving, from Customs and Fashions of Old New England, Page 616.
  734. General Society of War of 1812.
  735. DonnaFromMcGraw@webtv.net.
  736. TOWN OF SMITHVILLE.CHAPTER XXII.
  737. Curtis of Somerset geneaology Site http://www.curtisit.com/curtis/wgusurs.html.
  738. Genealogies of Connecticut Families, Vol. III.
  739. New England Historical & Genealogical Register, Vol 109 1955 pg 26.
  740. Cowdrey-Cowdery-Cowdray genealogy : William Cowdery of Lynn, Massachusetts, 1630, and his descendants Author: Mehling, Mary Bryant Alverson. City of Publication: unknown Publisher: F. Allaben Genealogical Co. Date: c1911.
  741. genealogy119@hotmail.com.
  742. 1880 IL Census.
  743. New England Historical & Genealogical Register, Vol 126 1972 pg 9.
  744. son's marriage registration, Wilbraham MA Nov 1859.
  745. swaschell@cityu.edu.
  746. The Complete Mayflower Descendant, Vols. 1-46 & Others Sources, 1600s-1800s. Middleborough Vital Records, Volume II, Book 8 - Marriage Intentions 1807-1825 / Book 10 - Marriage Intentions 1825-1835, Page 252.
  747. Howard family from Bridgewater, MA.
  748. son's marriage registration, Boston MA Jan 1905.
  749. Howard genealogy : a genealogical record embracing all the known descendants in this country, of Thomas and Susanna Howard, who have borne the family name or have married into the family.
  750. death registration, Stoughton MA Jan 1896.
  751. Meriden, Connecticut City Directory, 1873-74.
  752. collection of more than 1,700 migration records for Utah, Pioneer Immigrants to Utah Territory is an index of six maroon binders that contain questionnaires completed by members of the National Society of the Sons of the Utah Pioneers (SUP). These binders are housed at the Sons of the Utah Pioneers Library in Salt Lake City, Utah (Questionnaires compiled by Sons of the Utah Pioneers in Salt Lake City).
  753. http://www.rootsweb.com/~nyontari/PulteneySt1.htm, One of the earliest cemeteries in Geneva Ontario Co. NY is the Pulteney Street Cemetery. It is not known what date the plot was set apart for burials but the probability is that it was in 1797. In the summer of 1920 this cemetery was taken over by the school district of the City of Geneva for the purpose of building a new high school. The burials were removed and taken to a location in Glenwood Cemetery and is known as "Pulteney-in-Glenwood". A report of the work discloses that 630 burials were removed of which 130 were unidentified. The following listing was made from tombstones in 1882.
  754. Ontario County Messenger, 1 Jun 1853.
  755. mbeasley@powerplusinc.com.
  756. Agoodwin@ctlnet.com.
  757. 19th Century Court Records of Ontario County, NY.
  758. 1875 NY Census.
  759. James Boughton, Descendants of John Bouton, a native of France, who embarked from Gravesend, England and landed at Boston in 1635, and settled in Norwalk, Connecticut. (Bibliographic Information: Boughton, James. Bouton--Boughton Family. Albany, NY: Joel Munsell's Sons, 1890.).
  760. News Article, Herald of Truth 25 Jun 1835 Geneva NY.
  761. Ontario County Messenger, 9 Jul 1856.
  762. Ibid., 15 Nov 1854.
  763. 1900 NJ Census.
  764. Early Settlers of New York State, Volume II. October 1942, First Presbyterian Church, Geneva, Seneca County, Page 809.
  765. Michigan Business Directory, 1863.
  766. MI Dept. of Vital Records, Lenawee, MI p 150 rn 414 wife.
  767. Marriage Record, Lenawee, MI v 3 p 65 rn 1086 daughter.
  768. koinonia@oregontrail.net.
  769. MI Dept. of Vital Records, Lenawee, MI p 150 rn 414.
  770. 1850-1880 U.S. Federal Census Mortality Schedules .
  771. (Elmira Directory, 1889.Elmira, NY: J. E. Williams,1889 Elmira Directory, 1890.Elmira, NY: J. E. Williams,1890 Elmira Directory, 1891.Elmira, NY:J. E. Williams,1891 Elmira Directory, 1892.Elmira, NY:J. E. Williams,1892 Elmira Directory, 1893.Elmira, NY:J. E. Williams,1893).
  772. funeral notice.
  773. Jskley@aol.com , Sharons source was the Yates County Historian of Penn Yan, Yates Co., NY The family source this information came from was letter written by Jessie V Card (WA) in June 1940 to Mrs Fowler (NY). Mrs Card also stated there were 12 children but she only had names of 10. Looking for the other 2 kids, also any info on any descendants. Any help will be appreciated, will share what do we have.
  774. Joyce M. Tice.
  775. Husbands Obituary.
  776. Fathers Obituary.
  777. Descendants of John White of Wenham & Lancaster, MA The third volume in a set of three, this 1901 history of the descendants of John White provides over 29,000 names by birth or baptism.
  778. Hudson, NY Newspapers.
  779. Abstracts of Wills, Administrations and Guardianships in NY State, 1787 - 1835 , Page 273.
  780. The Cooley Genealogy: The Descendants of Ensign Benjamin Cooley.
  781. History of Ancient Woodbury, CT, Genealogical Hist, page 320.
  782. Ibid., Page 321.
  783. History of Westminster, Massachusetts : (first named Narragansett no. 2) from the date of the original grant of the township to the present time, 1728-1893 : with a biographic-genealogical register of its principal families.
  784. Members Americans of Armorial Ancestry.
  785. History of Ancient Woodbury, CT, Genealogical Hist, Page 324.
  786. New England Historical & Genealogical Register, Vol 46 1932 pg 86.
  787. Ibid., Vol 86 1932 pg 50.
  788. son's marriage registration, Dighton MA Mar 1854.
  789. Representative men and old families of southeastern Massachusetts : containing historical sketches of prominent and representative citizens and genealogical records of many of the old families.
  790. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&GSfn=&GSmn=&GSln=ackley&GSiman=1&GSbyrel=all&GSby=&GSdyrel=in&GSdy=1848&GScntry=4&GSst=0&GSob=n.
  791. Ibid., http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1845&GSdyrel=in&GScntry=4&GSob=n&GRid=22820292&.
  792. Jean R. Walton Njpostalhistory@aol.com.
  793. The Doty-Doten Family E.A. Doty originally published in 1897 but republished in 1984.
  794. Christian Intelligencer of the Reformed Dutch Church, Christian Intelligencer of the Reformed Dutch Church 21 May 1836.
  795. No. KY Marriages 1795-1850.
  796. Boone Co., KY marriage records 1807-1834.
  797. Licking Co., OH marriage records 1808-1821.
  798. researched by Byron banderso@capital.edu.
  799. Duane Wicklund (23 Sunrise Trail Fruitland Park, Fl 34731).
  800. Ohio Vital Records #2, 1750s-1880s, Ohio Marriages, Marriage Records, Page 2 & 10.
  801. Roster of the Soldiers of State of Ohio.
  802. Serial Set Vol. No. 334, Session Vol. No.225th Congress, 2nd Session H.Rpt. 351.
  803. IL Public Land Purchase Records.
  804. http://www.rootsweb.com/~ilkendal/PlaceNames/KCPlaceNames.htm.
  805. Biographical directory of the voters and tax-payers of Kendall County, Illinois : containing also a map of the county, an historical sketch, a business directory, an abstract of every-day laws, officers of societies, lodges, etc., etc.
  806. 1850 IL Census.
  807. 1870 IA Census.
  808. 1860 IL Census.
  809. Serial Set Vol. No. 524, Session Vol. No.130th Congress, 1st Session, H.Rpt. 52.
  810. 1860 IN census.
  811. Marriage Record, Berrien MI v 1 p 77 rn 94.
  812. MI Dept. of Vital Records, Berrien, MI p 100 rn 374.
  813. Knox County Ohio Families: 1800-1930 Carole Bannes cbannes@charter.net, Martinsburg Presbyterian Church Christening Records.
  814. Ibid.
  815. Marriage Index: Indiana, 1851-1900.
  816. MI Dept. of Vital Records, Berrien, MI p 117 rn 1230.
  817. These cemetery records represent four of nearly eighty counties that were transcribed by the Works Project Administration, Graves Registration Project and is the beginning of a vast collection of data for individuals searching for ancestral ties in Iowa. Muscatine County, Iowa located on the eastern edge of Iowa, bordering Illinois was created in 1836 from Des Moines County. Lee County, Iowa was formed in 1836 from its parent county of Des Moines. Van Buren County, Iowa located on the southeastern edge of Iowa, bordering Missouri was created in 1836 from Des Moines County. Davis County, Iowa located on the southeastern edge of Iowa, bordering Missouri. (Works Project Administration. Graves Registration Project. Cemeteries in Muscatine County; Cemeteries in Lee County; Cemeteries in Van Buren County Cemeteries in Davis County. Washington, D.C.:n.p).
  818. 1860 IA Census.
  819. Patricia J. Rowell.
  820. 1880 IA Census.
  821. 1900 IA Census.
  822. 1930 IA Census.
  823. 1880 NE Census.
  824. cdcullsc@hargray.com.
  825. danw@netins.net.
  826. Portrait and Biographical Album of Mahaska County, Iowa. Chicago: Chapman Brothers, 1887.
  827. son's death certificate, 82066 Putnam OH.
  828. Carole Barnes cbannes@charter.net .
  829. 1870 IL Census.
  830. Kansas City, Kansas Directory, 1890.
  831. pchow11@charter.net.
  832. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14. http://www.mersinet.co.uk/~jimmy/jimstree/dat200.htm#17.
  833. Edward J. Brockett (The Orange Chronicle Company. Orange, New Jersey. 1905).
  834. nancn@exis.net.
  835. obituary.
  836. Wifes Obituary.
  837. Mothers Obituary.
  838. Bowman, Fred Q. 10,000 Vital Records of Central New York 1813-1850. Baltimore, MD, USA: Genealogical Publishing Co., 1986.
  839. genealogy of the Hamlin family who left England and landed in Barnstable, Massachusetts.
  840. 1870 PA.
  841. 1860 PA.
  842. Rick Ackley.
  843. Fathers Biography.
  844. Weepc@prodigy.net.
  845. Charilem@servtech.com.
  846. soto@express-news.net.
  847. The Coolbaugh Family in America from Their Earliest Appearance at New Amsterdam 1686-1938. Including a Genealogical Register of the Descendants of William Coolbaugh Revolutionary Patriot., Hoagland, Edward C (1938).
  848. 1860 MO Census.
  849. History of Pennsylvania volunteers, 1861-5; prepared in compliance with acts of the legislature, by Samuel P. Bates. Author: Bates, Samuel P. (Samuel Penniman), 1827-1902. pg 264.
  850. Ibid.
  851. http://www.rootsweb.com/~pabradfo/veterans/vets001.htm.
  852. Macedonia Cemetery, Asylum, Bradford Co, PA.
  853. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1798&GSdyrel=before&GSob=c&GRid=19377339&.
  854. Joseph S. Harris, History and genealogy of the Smith family who descended from John Smith who was born in 1655 in County Monaghan County, Ireland (Bibliographic Information: Harris, Record of the Smith Family, Philadelphi:Press of George F. Lasher,1906.).
  855. Ackley or Spring Hill Cemetery.
  856. These deaths are taken from "Twigs from Family Trees" by the Rev. Edward Coolbaugh Hoagland, pub. 1940, Wysox, PA. These records were extracted from two Bradford County newspapers - the "Bradford Porter" and the "Bradford Reporter.
  857. http://www.rootsweb.com/~pabradfo/outline/brad01.htm, an “Outline History of Tioga and Bradford Counties in Pennsylvania, Chemung, Steuben, Tioga, Tompkins and Schuyler in New York by TOWNSHIPS, VILLAGES, BORO’S AND CITIES.” Written expressly for the Gazette Company, Elmira, N. Y. Copyright 1885 (Elmira Weekly Gazette).
  858. Donald Lines Jacobus, This book is the second volume of the histoy and genealogy of the families of old Fairfield. (Bibliographic Information: Jacobus, Donald Lines. History and Genealogy of the Families of Old Fairfield vol.2. The Tuttle, Morehouse & Taylor Company. Connecticut. 1930.).
  859. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14. http://userdata.acd.net/korroch.william/sturdevant/d0000/g0000056.html #I10378.
  860. Grave Records, findagrave.com.
  861. NiniAndr@aol.com.
  862. Pattim1814@aol.com.
  863. 1880 PA Census.
  864. Transcribed by Pat SMITH Raymond .
  865. By Clement F. Heverly, Volume 2 - Pages 275 - 280.
  866. 1900 PA Census.
  867. Joyce M. Tice.
  868. Darling Cemetery, Orwel, Bradford Co, PA. http://www.rootsweb.com/~pabradfo/cemetery/darlin2b.htm.
  869. William Sumner Appleton, The descendants of William Sumner of Dorchester, Mass., 1636 (Bibliographic Information: Appleton, William Sumner. Record of the Descendants of William Sumner. Boston, MA: David Clapp & Son Printers, 1879.).
  870. duh62@hotmail.com.
  871. linnlar@qwest.net.
  872. H. C. Bradsby, History of Bradford County, Pennsylvania with Biographical Sketches By H. C. Bradsby, 1891 Biographical Sketches pp. 581-593.
  873. http://www.rootsweb.com/~pabradfo/bramarr1.htm.
  874. 1910 PA Census.
  875. E. H. Beeman, Perry Stone, Assistants .
  876. 1920 PA Census.
  877. 1930 PA Census.
  878. nancy_l_12972@yahoo.com.
  879. The Harwood Family History written by Watson Harwood in 1912, tracing the descendants from Nathanial Harwood who settled in Concord, Massachusetts in approximatly 1665.
  880. The County of Fulton : a history of Fulton County, Ohio, from the earliest days, with special chapters on various subjects, including each of the different townships, also a biographical department.
  881. wife's death certificate, 21333 Fulton OH.
  882. Holly Timm hollyft@bright.net, CUYAHOGA COUNTY OHIO - INDEX TO PROBATE COURT RECORDS OF DEATH, 1867-1890.
  883. Cuyahoga County Deaths 1868 - 1890. http://www.rootsweb.com/~ohcuyah2/deaths/coarch/part1/pg001.html.
  884. Fulton County, Ohio 1860 Mortality Schedule.
  885. Indiana Marriage Collection, 1800-1941 Works Progress Administration, comp. Index to Marriage Records Indiana: Indiana Works Progress Administration, 1938-1940. Jordan Dodd, Liahona Research, comp. Electronic transcription of marriage records held by the individual counties in Indiana.
  886. Lois Jump cricketjump@ocinet.net.
  887. Death Certificate, 21333 Fulton OH.
  888. dor61@aol.com.
  889. reomao@deschutes.net.
  890. mark@davisfamily.org.
  891. The Kirbys of New England.
  892. mhart2@d.umn.edu.
  893. Son's death notice, Erie OH 56612.
  894. son's death certificate, Cuyahoga OH 13782.
  895. Cleveland, Ohio 1900 City Directory.
  896. Death Certificate, Cuyahoga OH 13782.
  897. 1910 census.
  898. 1920 OH census.
  899. Death Certificate, Cuyahoga OH 44841.
  900. daughters death certificate, 55254 Cuyahoga OH.
  901. The Cleveland directory, for the year ending June, 1880.
  902. OH Dept of Health Index , Deaths 1957-1968.
  903. Ohio Death Certificate Index 1913 - 1937.
  904. gruver_writes@hotmail.com.
  905. Husbands Death Certificate, Cuyahoga OH 44841.
  906. Marriage Record, Alpena MI v 1 p 65 rn 775 son.
  907. Death Certificate, Cuyahoga OH 23580.
  908. 1900 CO Census.
  909. 1870 KS Census.
  910. 1920 NV Census.
  911. 1880 CO Census.
  912. 1885 CO Census.
  913. Cal C. Pettengill, Wadsworth is located 35 miles East of Reno off interstate 80 to the North where State Route 447 to Pyramid Lake intersects. Pyramid Lake Indian reservation encompasses all of Pyramid Lake and extends down into the North part of Wadsworth. To get to the two cemetaries take the first exit from Reno, drive through Wadsworth, across the river, and turn left at the Conestoga mobile home sign. Keep driving till you see the cemetaries. The one closest to the road is the South Fraternal Cemetary and the oldest. (23 May 2000). http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/nv+index+2541011 1197+F.
  914. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1798&GSdyrel=before&GSob=c&GRid=13350579&.
  915. Colorado state business directory : with Colorado mining directory department, 1899..
  916. http://www.itd.nps.gov/cwss/soldiers.htm.
  917. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/co+index+5849847 697+F.
  918. A compendium of Freemasonry in Illinois : embracing a review of the introduction, development and present condition of all rites and degrees : together with biographical sketches of distinquished members of the fraternity.
  919. Find A Grave http://www.findagrave.com, findagrave.com.
  920. CA Death Records 1940 thru 1997.
  921. Genealogy Stearns family of MA.
  922. New England Historical & Genealogical Register, Vol 81 1927 pg 301.
  923. jeromeyward@netzero.net.
  924. Oregon state roster of ancesters [sic], Daughters of the American Revolution, 1963.
  925. chumphr1@tampabay.rr.com>.
  926. Washington Co., OH marriage records 1789-1850.
  927. Ohio Vital Records #2, 1750s-1880s, Ohio Marriages, Marriage Records, Page 2 & 165.
  928. rwilley53@msn.com.
  929. TIGANA@JPS.NET.
  930. IL Mortality Schedule.
  931. thenewarksuperfan@yahoo.com.
  932. Family Search Library Salt Lake City, Utah.
  933. Ontario County Messenger, 5 Sep 1849.
  934. dmedley@zianet.com.
  935. A record of the commissioned officers, non-commissioned officers, privates, of the regiments which were organized in the state of New York and called into the service of the United States to assist in suppressing the rebellion, caused by the secession of some of the southern states from the Union, A.D. 1861, as taken from the muster-in rolls on file in the adjutant-general's office, S. N. Y. Author: New York (State) Adjutant-general's office. pg 482.
  936. Annual report of the Adjutant-General ... Register[s of New York regiments in the war of the rebellion Author: New York (State) Adjutant-General's Office.
  937. Ontario County Messenger, 9 Sep 1846.
  938. Death Notice, Ontario County Messenger 15 Aug 1860.
  939. 1870 WI Census.
  940. Indentures in Ontario County.
  941. News Article, Ontario Messenger 3 Jul 1844.
  942. J.B.R. Walker, Genealogical and biographical sketches of James of Taunton,Philip of Rehoboth,William of Eastham, John of Marshfield,Thomas of Bristol and of their descendants from 1620 to 1860 (Bibliographic Information: Walker, J.B.R. Memorial of the Walkers of the Old Plymouth Colony.Northampton:Metcalf and Company Printers,1861).
  943. Mizkitty37@hotmail.com.
  944. susan.moyer@verizon.net.
  945. Phyllis Gregg Moore phyllism@biip.net.
  946. Schuyler County, New York Will Testators, http://www.sampubco.com/ny/nyschuyler1.htm.
  947. 1870 KY Census.
  948. Williams' Cincinnati directory : embracing a full alphabetical record of the names of the inhabitants of Cincinnati, a business directory, municipal record, United States Post Office directory, etc., etc., etc..
  949. (Cincinnati, Ohio Directory, 1890-91. Cincinnati, OH: Williams & Co., 1890.).
  950. daughters death certificate, Hamilton OH 60354.
  951. Death Certificate, Hamilton OH 60354.
  952. Ed Woodyard http://boards.rootsweb.com/surnames.bennett/3283.1/mb.ashx.
  953. luhost@dctnet.net.
  954. Midwest Pioneers: Collections of the State Historical Society of Wisconsin, Vol. 20.
  955. klcoleman@earthlink.net.
  956. daughters death certificate, 57308 Lake OH.
  957. son's death certificate, Lake OH 16291.
  958. Timothy Hopkins, Genealogy of the Kellogg family who came from Scotland and Great Britain to settle in America. (Bibliographic Information: Hopkins, Timothy. The Kelloggs in the Old World and the New. San Francisco: Sunset Press and Photo Engraving Co., 1903.).
  959. This is taken from a book published in July 1896 "Memorial To The Pioneer Women Of The Western Reserve" which contains write-ups about the female pioneers in townships in the Western Reserve.
  960. genealogy of the Joseph Loomis, who landed in Boston in 1638.
  961. New York City Death Records Search 1891-1919 .
  962. New York City Directory 1869.
  963. (Brooklyn Directory, 1888-89.Brooklyn, NY: Lain & Co., 1889 Brooklyn Directory, 1889-90.Brooklyn, NY: Lain & Co., 1890).
  964. 1908 BROOKLYN DEATH INDEX http://www.bklyn-genealogy-info.com/Death/1908.death.A.html.
  965. NEW YORK MARRIAGES http://www.bklyn-genealogy-info.com/Marriage/AZ/A/A.5.html.
  966. son's marriage registration, Boston MA Apr 1907.
  967. PJEagan@ibm.net. http://www.gbnf.com/genealogy/eagan/html/d0070/I9745.HTM.
  968. Kimball family of England who latter settled in Boston, Massachusetts.
  969. JHK12925@aol.com.
  970. weezerh@psci.net.
  971. MI Dept. of Vital Records, Ionia, MI p 290 rn 53.
  972. 1840 IL Census.
  973. Death Certificate.
  974. Clinton County, Michigan Marriages. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/mi+index+6041065 9792+F.
  975. Early Settlers of New York State, Volume II. May 1942, Early Church Records, Old School Baptist Church, Warwick, Orange County, Page 731.
  976. Ibid., July 1942, Early Church Records, Old School Baptist Church, Warwick, Orange County, Page 764.
  977. The Mapes family in America : typescript, Authors: Mapes Family Association. Ham, Frank Mapes. Date: 1962.
  978. Located in southeastern New York, the city of Newburgh is part of Orange County. This database is a transcription of city directories originally published in 1889, 1890, 1891 and 1892. In addition to providing the resident's name, it provides their address and occupational information (Newburgh, NY, 1889. Newburgh, NY: L. P. Waite & Co., 1889. Newburgh, NY, 1890. Newburgh, NY: L. P. Waite & Co., 1890. Newburgh, NY, 1891. Newburgh, NY: L. P. Waite & Co., 1891. Newburgh, NY, 1892. Newburgh, NY: L. P. Waite & Co., 1892.).
  979. Compiled by David W. Jagger, Quartermaster Sergt., Tenth Sep. Co., The following National Guard service roster, compiled by David W. Jagger, Quartermaster Sergt., Tenth Sep. Co., is provided to the Orange County Genweb by Glenn Marshall, Historian of the Town of New Windsor, NY, for the benefit of our readers. (National Guard Service Roster E Co., 17th Battalion and 10th Separte Co. September 30, 1878, to September 30, 1893).
  980. Kenneth Warren Ackley.
  981. The Fulham genealogy : with index of names and blanks for records.
  982. 1850 MI census.
  983. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14, http://trees.ancestry.com/pt/person.aspx?pid=-1919188522&tid=1569870.
  984. MI Dept. of Vital Records, Kalamazoo, MI p 59 rn 359.
  985. History of Kalamazoo County, Michigan : with illustrations and biographical sketches of its prominent men and pioneers.
  986. MI Dept. of Vital Records, Kalamazoo, MI p 41 rn 777.
  987. US Mortality Schedule, record # 19 1-Jun-1883.
  988. MI Dept. of Vital Records, Calhoun, MI p 111 rn 19.
  989. Marriage Record, Calhoun. MI v 1 p 250 rn 334 son.
  990. Detroit city directory for the year commencing August 1st, 1894 : containing an alphabetical list of business firms and private citizens, a directory of the city and county officers, churches, public and private schools, benevolent, literary, and other associations, banks, incorporated institutions, etc. : and a complete classified business directory of Detroit, a map and an improved street and avenue guide and directory of householders of the city, also a classified business directory of Windsor, Ontario.
  991. MI Dept. of Vital Records, Wayne, MI p 334 rn 1171.
  992. Clinton County, New York Will Testators, http://www.sampubco.com/ny/nyclinton1.htm.
  993. News Article, The Plattsburgh Sentinel 23 Mar 1894.
  994. Death Notice, The Plattsburgh Sentinel 3 Aug 1888.
  995. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1839&GSdyrel=in&GScntry=4&GSob=n&GRid=22810946&.
  996. Eddy Family in America. Eddy, Ruth S. D.. Boston, MA. (1930).
  997. Thomas Roberts thosroberts@sbcglobal.net .
  998. 1892 NY Census.
  999. Descendants of James Welch : soldier in King Philip's War, 1675-76 Author: Welch, Charles B. b. 1883. City of Publication: Tacoma, Wash. Publisher: unknown Date: 1946.
  1000. CENTER CEMETERY, East Hartford,Hartford County, Connecticut 944 Main Street. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ct+index+6102351 595+F.
  1001. Rhode Island Vital Records .
  1002. Rome Daily Sentinel.
  1003. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1859&GSdyrel=in&GScntry=4&GSob=n&GRid=22232220&.
  1004. Ibid., http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1854&GSdyrel=in&GScntry=4&GSob=n&GRid=22232219&.
  1005. Ibid., http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1852&GSdyrel=in&GScntry=4&GSob=n&GRid=22232225&.
  1006. Ibid., http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1862&GSdyrel=in&GScntry=4&GSob=n&GRid=22232212&.
  1007. web site.
  1008. daughters death certificate, 2698 Fulton OH.
  1009. Located in upstate New York State, on the shores of Lake Ontario, the city of Oswego is county seat of Oswego County. This database is a transcription of city directories originally published in 1887 and 1890. In addition to providing the resident's name, it provides their address and occupational information (Oswego, NY, 1888 Oswego, NY: Oliphant & Boyd, 1888. Oswego, NY, 1890-91 Oswego, NY: Andrew Boyd, 1890. Oswego, NY, 1892-93 Oswego, NY: R. J. Oliphant, 1892).
  1010. BIOGRAPHIES AND FAMILY SKETCHES for the TOWN OF ELLISBURGH.
  1011. 1930 NY Census.
  1012. judgecasper@yahoo.com.
  1013. Oswego County NY Farm Directory 1917-1918. http://www.rootsweb.com/~nyoswego/oswegocounty/1917frmdir1.html.
  1014. Boyd's Rome directory : containing the names and residences of the inhabitants : also a business directory of Oneida County, classified according to trade, with an appendix of much general information, 1859-60.
  1015. (Rome, NY, 1887-88: Scott & Palmer, Publishers, 1887. Rome, NY, 1889-90: A.R. Thompson, H.B. Breed, George Scott, 1889. Rome, NY, 1890-91: J.C. Kimball, 1890. Rome, NY, 1892: J. E. Williams, 1892).
  1016. 1870 MN Census.
  1017. 1880 MN Census.
  1018. 1860 WI Census.
  1019. Washington Death Certificates 1907-1960, daughters death certificate 2628 King WA.
  1020. 1920 VA Census.
  1021. Richard Edwards edwards@twcny.rr.com, e mail 29 Aug 2008.
  1022. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14. http://www.rootsweb.com/~nyoswego/towns/amboy/citizens.html.
  1023. Washington Death Certificates 1907-1960, son's death certificate 45 King WA.
  1024. Early Settlers of New York State, Volume II. January 1942, The Christine Atwell Collection, Page 683.
  1025. New Woodstock and vicinity : past and present.
  1026. marcbrown7@attbi.com.
  1027. irshgypsy@hotmail.com.
  1028. Annals of Cleveland .
  1029. Shirley York Anderson york47@prodigy.net.
  1030. hignland_rose@hotmaol.com, Leigh Burnham.
  1031. Biographical review : this volume contains biographical sketches of the leading citizens of Madison County, New York..
  1032. artandclo@mindspring.com.
  1033. CHILD'S GAZETTEER OF JEFFERSON COUNTY TOWN OF WORTH.
  1034. TOWN OF HENDERSON CEMETERY INSCRIPTIONS.
  1035. The Gilbert Family. Brainerd, Homer. New Haven, CT. (1953).
  1036. New York confirmed as birthplace by 1850 NY Census.
  1037. Death Certificate for Olive (Ackley) Knight.
  1038. Lola Celia (KNIGHT) GURLEY letter to Harold S. Knight dated Jan. 29, 1944.
  1039. Book: "New Woodstock and Vicinity Past and Present" by Ellsworth and Richmond, page 14.
  1040. Estes Genealogies, 1097-1893. Estes, Charles. Salem, MA. (1894).
  1041. Ralph Knight's Family Bible.
  1042. Book: "History of Madison County, State of New York", page 240.
  1043. Harold S. KNIGHT.
  1044. the last Will and Testament of Eli Ackley.
  1045. rhavlen@earthlink.net.
  1046. 1900 MN Census.
  1047. vital records of Chenengo County, NY.
  1048. Schoharie Co., NY Directory 1899.
  1049. Minn Death Certificates.
  1050. Minnesota Death Index, 1908-2002 ,.
  1051. Records of JP, T A Hopkins, Amherst, NY.
  1052. John Reid Wilbor, The third book of the Wildbore family, completing the eighth generation (Bibliographic Information: Wilbor, J.R. and B.F. Wilbour. The Wildbores in America, Vol. 3. Baltimore, MD: George W. King Printing Co., 1933).
  1053. son's death certificate, MN 1907-53-2118.
  1054. Town of Smyrna Births 1847.
  1055. Family Registry Index:The Church of Jesus Christ of Latter-day Saints.
  1056. Death Certificate, MN 1906-47-332.
  1057. TOWN OF SMYRNA BIRTHS reported in the year 1849.
  1058. Located in central New York State, the city of Oneida forms part of Madison County. This database is a transcription of city directories originally published in 1887 and 1890. In addition to providing the residents' names, it provides their addresses and occupational information (Oneida, NY, 1887-88. Oneida, NY: "The Globe" Directory Company, 1887. Oneida, NY, 1890. Oneida, NY: R. S. Dillon & Co., 1890).
  1059. US Mortality Schedule, film # 1415128 Image # 00692 Ref # 26.
  1060. Situated just east of the Finger Lakes area of central New York, Chenango County was home to about 36,000 people at the start of the twentieth century. This database is a directory of county residents, originally published in 1902. Each entry provides the resident's name, occupation, and town of residence. Additionally, if the individual owned land, the number of acres is given.
  1061. 1900 CT Census.
  1062. 1905 1929 California Deaths.
  1063. ackleygroup@earthlink.net.
  1064. Madison County Journal, Madison , New York, 19 Jun 1851.
  1065. daughters death certificate, 20612 Cuyahoga OH.
  1066. Edmund West, comp. Family Data Collection - Deaths[database online] Provo, UT: . Edmund West, comp. Family Data Collection - Deaths[database online] Provo, UT: Ancestry.com, 2001.
  1067. tsteinhorst@hotmail.com.
  1068. Randy Rubel rruble@peoplepc.com.
  1069. (great-granddaughter of Willard Leroy Ackley) beatamae@shaw.ca .
  1070. 1880 WI Census.
  1071. (Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI: Wisconsin Department of Health and Family Services Vital Records Division, 19xx).
  1072. Son's Obituary.
  1073. Robert M Dessureau, Commemorative Biographical Record.
  1074. 1860 MN Census.
  1075. 1920 WI Census.
  1076. TOWN OF COVENTRY BIRTHS - Reported in the year 1851.
  1077. Early Settlers of New York State, Volume I. July 1935, Marriage Records, Abbott - Adams, Page 159.
  1078. 1870 IN Census.
  1079. 1880 IN Census.
  1080. 1900 IN Census.
  1081. (Bio from: Historical Gazetteer and Biographical Memorial of Cattaraugus Co. NY, pub 1893).
  1082. History of Cattaraugus Co., New York : with illustrations and biographical sketches of some of its prominent men and pioneers..
  1083. Jeackley@aol.com.
  1084. Broadway Rd, Village of Gowanda, Town of Persia, Cattaraugus Co., NY.
  1085. Kansas Territorial Census, 1855-1856.
  1086. Report of the special committee appointed to investigate the troubles in Kansas,: with the views of the minority of said committee. Author: United States. Congress, pg 156.
  1087. Cattaraugus County, New York Will Testators, http://www.sampubco.com/ny/nycattaraugus01.htm.
  1088. News Article, Olean Democrat 28 Nov 1889.
  1089. Kansas Historical Quarterly Archie Ackley E Mail 1 Aug 2007 handiman0909@aol.com.
  1090. Historical Gazetteer and Biographical Memorial of Cattaraugus Co. NY ed by William Adams, pub 1893 History of the Town of Persia - Chapter XLII (42).
  1091. familygenealogy@hotmail.com.
  1092. Archie Ackley Handiman0909@aol.com.
  1093. 1870 MO Census.
  1094. 1880 MO Census.
  1095. son's marriage registration, Worcester MA Nov 1850.
  1096. lgold2499@hotmail.com.
  1097. Whaling vessel, out of New Bedford, Mass., mastered by James G. Coffin; owner-agent: Jonathan Bourne, Jr.
  1098. Troy, New York City Directory, 1890.
  1099. 1920 NY Census.
  1100. Mrswat99@aol.com.
  1101. Albany, New York Directories, 1889-91.
  1102. Peg Culver, Carlene Banks & Dolores Phaneuf (5/15/2001). http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ny+index+1444529 30349+F.
  1103. Early Settlers of New York State, Volume I, Page number: 363.
  1104. U.S. Passport Applications, 1795-1925 , Passport Applications, 1795-1905 (M1372).
  1105. Ancestors and descendants of Robert Brown of Madison County, N.Y. : 1768-1850 Author: Brown, Leon R. 1866- City of Publication: Rochester, N.Y. Publisher: unknown Date: 1934.
  1106. 1850 NJ Census.
  1107. The genealogy of the Cleveland and Cleaveland families Authors: Cleveland, Edmund James, b. 1842. Cleveland, Horace Gillette, City of Publication: Hartford, Conn. Publisher: Printed for the subscribers by the Case, Lockwood & Brainard Co. Date:.
  1108. U.S. Passport Applications, 1795-1925 , 1795-1905 (M1372).
  1109. Death Records and Obituaries with Troy, NY connections, extracted from a file of Troy, NY newspaper clippings maintained by employees of the Burden Iron Company from March, 1890 - April, 1895 .
  1110. Landmarks of Oswego County New York.
  1111. News Article, Post Standard 24 Sep 1978.
  1112. Civil War Soldiers from the town of Albion.
  1113. A record of the commissioned officers, non-commissioned officers, privates, of the regiments which were organized in the state of New York and called into the service of the United States to assist in suppressing the rebellion, caused by the secession of some of the southern states from the Union, A.D. 1861, as taken from the muster-in rolls on file in the adjutant-general's office, S. N. Y. Author: New York (State) Adjutant-general's office. pg 108.
  1114. Anna Cooke shastamarmot@msn.com.
  1115. NY State Vital Records, #12077.
  1116. Ibid., #31819.
  1117. sisters obituary.
  1118. rtubbs@acc-net.com.
  1119. Herkimer & Otsego Co., NY Directories 1917.
  1120. Christopher Lewis Ackley.
  1121. tilston@pe.net.
  1122. New York Times (New York City) Obituaries, 1890.
  1123. 1850 IA Census.
  1124. 1900 KS Census.
  1125. George Everett Foster, The history and genealogy of the Foster, Coggin, Farley, Hungerfords, Phelps, Burritt, Brooks, Lord, Smith, Webster, Bradford, Family.
  1126. rbe2524912@aol.com.
  1127. Landmarks of Tompkins County, New York : including a History of Cornell University by W.T. Hewitt.
  1128. ashresinc@aol.com.
  1129. 1860 CA Census.
  1130. 1870 NV Census.
  1131. 1880 CA Census.
  1132. 1900 CA Census.
  1133. 1930 WA Census.
  1134. Washington Death Certificates 1907-1960, daughters death certificate 1634 King WA.
  1135. 1930 CA census.
  1136. 1910 CA Census.
  1137. 1930 1939 California Death index.
  1138. Hibbard@houston.rr.com .
  1139. Genealogy of the Hibbard family : who are descendants of Robert Hibbard of Salem, Massachusetts Author: Hibbard, Augustine George, b. 1833. City of Publication: Hartford Conn. Publisher: A.G. Hibbard Date: 1901.
  1140. son's death certificate, 5906 Summit OH.
  1141. Death Certificate, 68904 Summit OH.
  1142. Ibid., 5906 Summit OH.
  1143. Henry Parsons, The descendants of Cornet Parsons in Springfield, 1636 to Northampton. 1655 who came from England (Bibliographic Information: Parsons, Henry. Parsons Family. New York, NY: Frank Allaben Genealogical Company, 1912).
  1144. Henry Parsons, A.M., Descendants of Cornet Joseph Parsons; Springfield 1636-Northhampton 1655 (Bibliographic Information: Parsons, Henry. Parsons Family. New Haven, Conn.: Tuttle, Morehouse and Taylor Co., 1920.).
  1145. 1900 WI Census.
  1146. 1894 MI Census.
  1147. Census of the State of Michigan 1894 Soldiers, Sailors and Marines, Volume III Compiled by Washington Gardner, Secretary of State LANSING: Robert Smith & Co., State Printers and Binders .
  1148. Milwaukee County, WI, Register of Deeds; Register.
  1149. Civil War Pension application paperwork, e mail Michael Ackley 13 Dec 2007.
  1150. birth record, Lenawee MI item 2 p 55 rn 2 son's.
  1151. obituary, 29 Jul 1898 Adrian Times and Expositor.
  1152. rod2438@chartermi.net.
  1153. Descendants of Nathaniel Dickinson. Dickinson, Addie. Unknown. (1955).
  1154. Helen Turney Sharpes Manuscript, page 70, 177, 376.
  1155. Ibid., page 70, 376.
  1156. Ibid., page 376.
  1157. Ibid., page 173, 374.
  1158. Family Tree Maker-World Family Tree Vol. 3.
  1159. Rockport, ME Vital Records, age at death 80 yrs 11 mo 8 days.
  1160. Ibid.
  1161. 1880 ME Census.
  1162. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1828&GSdyrel=in&GScntry=4&GSob=n&GRid=5511379&.
  1163. 1910 ME Census.
  1164. Machias Union News, 85 yrs 5 mo.
  1165. The book of Dow : genealogical memoirs of the descendants of Henry Dow 1637, Thomas Dow 1639 and others of the name, immigrants to America during Colonial times, also the allied family of Nudd Author: Dow, Robert Piercy, b. 1869. City of Publication: Claremont, N.H. Publisher: R.P. Dow Date: 1929.
  1166. Washington Death Certificates 1907-1960, son's death certificate 24 San Juan WA.
  1167. Allen Clayton Ackley, estimated from grave stone age at death 87 yrs 5mo.
  1168. Whiting, Washington Co., ME History, page 64.
  1169. Lagrange Co, IN Death Records 1882-1924.
  1170. Job Judkins of Boston and His Descendants. Judkins, Elizabeth L. unknown. (1962).
  1171. New England Historical & Genealogical Register, Vol 104 1950 pg 234.
  1172. Eastport, Washington Co., ME Sentinal, 16 Oct 1889 edition.
  1173. 1900 ME Census.
  1174. Machiasport, Washington Co., ME Town Records.
  1175. Machias Union News, age at death reported as 23 yrs 5 mo.
  1176. Huntley Book, pg 53.
  1177. daughter's marriage registration, Montague MA Sep 1890.
  1178. Freeport, ME Town Record.
  1179. East Machias, Washington Co., ME Town Record.
  1180. US Mortality Schedule, film # 9739 Image # 00339 Refernce # 17.
  1181. WWI Draft Registration.
  1182. 1920 ME Census.
  1183. Huntley Book, pg 52.
  1184. Roll of Honor: Civil War Union Soldiers.
  1185. Eastport, Washington Co., ME Sentinal, 18 Dec 1889 Edition.
  1186. gorrabrams@bwave.com.
  1187. ammidede@aol.com.
  1188. 1930 ME Census.
  1189. Morgan J. Ririe mrire@sonic.net.
  1190. Eastport, Washington Co., ME Sentinal, 1 Sep 1830 Edition.
  1191. daughter's marriage registration, Salem MA Aug 1861.
  1192. Cutler Maine Vital Records.
  1193. daughter's marriage registration, Gloucester MA Jul 1854.
  1194. Ibid., Boston MA Nov 1863.
  1195. death registration, Glouceste MA Jul 1860.
  1196. daughter's marriage registration, Lynn MA Feb 1866.
  1197. pritchet@kvalley.com.
  1198. ourtime99@hotmail.com.
  1199. Eastport, Washington Co., ME Sentinal.
  1200. History of Islesborough, Maine.
  1201. Charlotte Co., New Brunswick, Cannada Marriage Rec.
  1202. ksullivan@hvc.rr.com.
  1203. King Co Marriages - King Co WA 1853-1884.
  1204. 1880 WA Census.
  1205. 1870 WA Census.
  1206. fergy@nemaine.com.
  1207. "Richard Waldron" btbars@mindspring.com.
  1208. Cutler Maine Vital Records, age at death 66 yrs 2 mo 1 day.
  1209. PETRO@TTLC.NET.
  1210. National Cemetery Administration. Nationwide Gravesite Locator .
  1211. daughter's marriage registration, Newburyport MA Jul 1891.
  1212. Lubec, Washington Co., ME Town Records.
  1213. Eastport, Washington Co., ME Sentinal, 3 Feb 1897.
  1214. Washington Death Certificates 1907-1960, son's death certificate fn4645 King WA.
  1215. marriage registry, Reading MA 8 Jun 1899.
  1216. Allen Clayton Ackley, age 32.
  1217. vtandrew@erols.com.
  1218. DAR film on tombstones in Ashtabula County LDS film 0893724 Robert Tuckerman theleman13@yahoo.com.
  1219. daughters death certificate, 3506 Lake OH.
  1220. Ibid., 21554 Ashtabula OH.
  1221. Ibid., 226 Ashtabula OH.
  1222. U.S. Federal Census Mortality Schedules Index.
  1223. Justinnewland@ncable.com.au.
  1224. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1844&GSdyrel=in&GScntry=4&GSob=n&GRid=7502166&.
  1225. Marriage and Death Notices From the Up-Country of South Carolina Holcomb, Brent H. Marriage and Death Notices from the Up-Country of South Carolina as taken from Greenville newspapers, 1826-1863. Columbia, SC, USA:.
  1226. kpfm@eznet.ne.
  1227. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1844&GSdyrel=in&GScntry=4&GSob=n&GRid=7502197&.
  1228. web site, http://www.bklyn-genealogy-info.com/Marriage/AZ/A/A.5.html.
  1229. Payne Kenyon Kilbourne, A record of the descendants and some ancestors of Thomas Kilbourn of Cambridge, England (Bibliographic Information: Kilbourne, Payne Kenyon. The History and Antiquities of the Name and Family of Kilbourn. New Haven: Durrie & Peck, 1856).
  1230. CHILD'S BUSINESS DIRECTORY TOWN OF WORTH.
  1231. Family Records of Alfred W Hoar & Josephine Jack.
  1232. 1865 MN Census.
  1233. Midwest Pioneers: Letters Minnesota and Dakota.
  1234. Minnesota and Dacotah: in letters descriptive of a tour through the North-west, in the autumn of 1856. With information relative to public lands, and a table of statistics Author: Andrews, C. C. (Christopher Columbus), 1829-1922. Pg 193.
  1235. 1900 UT Census.
  1236. 1910 Idaho census.
  1237. http://userdb.rootsweb.com/deaths/cgi-bin/deaths.cgi. http://65.54.244.250/cgi-bin/linkrd?_lang=EN&lah=ad003bc07fff11536d29e 169135c47d4&lat=1042726797&hm___action=http%3a%2f%2fuserdb%2erootsweb% 2ecom%2fdeaths%2f.
  1238. This database is an index to the death records of the state of Idaho for the years 1911-15. In addition to providing the name of the deceased, the index provides the date and place of death, the deceased's birth date, and their death certificate number. (Bureau of Health Policy and Vital Statistics. Idaho Death Index, 1911-15. Boise, ID: Idaho Department of Health and Welfare, 19--.) Bureau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, ID, USA: Idaho Department of Health and Welfare.
  1239. Washington Death Certificates 1907-1960, daughters death certificate cn117 Skagit WA.
  1240. Marriage Record, Montcalm MI v 6 rn 5914 daughter.
  1241. Ibid., Kent MI v 3 p 602 rn 2339 son.
  1242. Ibid., Missaukee MI item 4 p 54 rn 39 daughter.
  1243. Ibid., Montcalm, MI item 4 p 105 rn 782 son.
  1244. Ibid., Montcalm, MI v 3 p 424 rn 600 daughter.
  1245. Ibid., Mecosta, MI v 3 p 458 rn 4724 son.
  1246. Pat Busbice.
  1247. (J. H. Beers & Co. Chicago 1903).
  1248. goehill@erols.com.
  1249. Massachusetts Vital Records, 1841-1910, Fitchburg 1854.
  1250. 1850 MA Census.
  1251. death registration, Fitchburg MA Dec 1865.
  1252. daughter's marriage registration, Worcester MA 15 Dec 1875.
  1253. son's marriage registration, Fitchburg MA Aug 1858.
  1254. Ibid., Fitchburg MA Dec 1869.
  1255. Son's birth registry, Fitchburg MA May 1849.
  1256. death registration, Fitchburg MA 1879.
  1257. Index to the Probate Records of the County of Worcester (Massachusetts.Oliver B. Wood, New England Historic Genealogical Society, 101 Newbury Street, Boston , MA, 02116-3087: 1898).
  1258. 1840 MA census.
  1259. death registration, Worcester MA 6 Nov 1863.
  1260. Son's birth registry, Auburn MA Aug 1849.
  1261. The railroad jubilee. An account of the celebration commemorative of the opening of railroad communication between Boston and Canada, Sept. 17th, 18th, and 19th, 1851. Author: Boston (Mass.). City Council. pg 44 & 53.
  1262. Palmer, MA Vital Records to 1850.
  1263. Massachusetts Town Birth Records.
  1264. Massachusetts Vital Records, 1841-1910, Auburn 17 Dec 1844.
  1265. son's marriage registration, Worcester MA 15 Dec 1875.
  1266. son's birth certificate, Fall River MA cerificate # 485.
  1267. 1860 RI Census.
  1268. 1870 MA Census.
  1269. son's death certificate, Fall River MA Cert # 485.
  1270. Howland, Henry J. The Worcester Directory for 1867. Worcester: Wm. H. Sanford and Son, 1867.
  1271. death registration, Worcester MA 1885.
  1272. BIRTHS TO 1850, AUBURN, WORCHESTER CO., MA Extracted from Vital Records of the Town of Auburn, (Formerly Ward), Massachusetts To the end of the year 1850 .
  1273. (Worcester, MA, 1888. Worcester, MA: Drew, Allis & Co., 1888. Worcester, MA, 1889. Worcester, MA: Drew, Allis & Co., 1889. Worcester, MA, 1890. Worcester, MA: Drew, Allis & Co., 1890).
  1274. death registration, Worcester MA 1910.
  1275. 1900 MA Census.
  1276. DEATHS TO 1850, AUBURN, WORCHESTER CO., MA Extracted from Vital Records of the Town of Auburn, (Formerly Ward), Massachusetts To the end of the year 1850 .
  1277. Massachusetts Vital Records, 1841-1910, Auburn after 1 May 1842.
  1278. Ibid., Auburn MA 27 Jun 1865.
  1279. MjtBull@SCIA.NET.
  1280. Descendants of Richard Hayes : of Lyme, Connecticut, through his son Titus Hayes Authors: Weeks, Harriet Morse, b. 1834. Cooke, Rollin Hillyer. City of Publication: Pittsfield, Mass. Publisher: Eagle Pub. Co. Date: 1904.
  1281. The History of the Descendants of John Dwight of Dedham, Mass. Dwight, Benjamin W. New York, NY. (1874).
  1282. NY in the Revolution as Colony & State, Vol. II, The Military and Naval Service, Page 12. Refugees from Long Island to Connecticut, 1776, Refugees from Long Island to Connecticut, Surnames G-H, Page 359.
  1283. Michael E Leeson. pg 465-466 Capter 24 Biographical Sketches Foster township and Borough of Kendall.
  1284. janet2rick@aol.com.
  1285. ljdt@jps.net.
  1286. dave@conovergenealogy.com.
  1287. The History of Northern Pennsylvania, Page 1137-1139.
  1288. Pearl SHORT Hess (1949).
  1289. Inscriptions copied by Rhoda English Ladd and William Ladd, Ackley Cemetery is located on route 58021, Clymer Township, Southeast of Sabinville, Tioga Co. PA.
  1290. Tri-Counties Genealogy & History Sites by Joyce M. Tice Historic Businesses of the Tri-Counties Nail Works at Towanda.
  1291. obituary, Wellsboro Agitator 12 Jun 1883.
  1292. Walter Corey walter.corey@gmail.com.
  1293. http://www.rootsweb.com/~patioga/townhist/chathbio.htm, Clymer Borough, Tioga County PA.
  1294. http://www.rootsweb.com/~patioga/newspapr/madv1877.htm.
  1295. Death Notice, Wellsboro Agitator 5 Jan 1886.
  1296. 1850 WI Census.
  1297. MITCHELL COUNTY, IOWA, EARLY CEMETERY DATA. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ia+index+1425467 47429+F.
  1298. Cleveland, Ohio Directory, 1837-1838.
  1299. vhibbard@ebtech.net.
  1300. vanderwoude@mvcc.com.
  1301. Death Certificate, 40490 Trumbull OH.
  1302. wife's death certificate, 40490 Trumbull OH.
  1303. jlkrompier@mindspring.com.
  1304. Ancestry World Tree.
  1305. gonzfam4@yahoo.com.
  1306. 1900 MI Census.
  1307. Rodney Horace, This book is about Yale genealogy and a history of Wales. It includes British Kings and Princes and reference to the life of Owen Glyndwer. It also includes biographies of Governor Elihu Yale, Linus Yale Sr., Linus Yale Jr., Maurice Fitz Gerald, Roger d (Beatrice, Nebraska: Milburn & Scott Co., 1908).
  1308. DeLand, Charles V., DeLand's history of Jackson County, Michigan : embracing a concise review of its early settlement, industrial development and present conditions, together with interesting reminiscences.
  1309. (: Jackson, MI, 1887. Jackson, MI: J. E. Williams, 1887. Jackson, MI, 1888. Jackson, MI: J. E. Williams, 1888. Jackson, MI, 1890. Jackson, MI: J. E. Williams, 1890.).
  1310. Marriage Record, Jackson, MI v 2 p 444 rn 306 son.
  1311. Ibid., Hillsdale, MI v 2 p 677 rn 7273 daughter.
  1312. 1910 MI Census.
  1313. Illinois Civil War Veterans Data Base.
  1314. Florida Death Index, 1877-1998 Florida Death Index, 1877-1998. Florida: Florida Department of Health, Office of Vital Records, 1998.
  1315. Babs Wise babs@duke.edu.
  1316. Smiths, Osborns, & Allied Families of N E & OH.
  1317. History of the Western Reserve.
  1318. Death Certificate, Lake OH 3542.
  1319. Ibid., Muskingum OH 24678.
  1320. son's death certificate, 76661Trumbull OH.
  1321. Marriage Record, Grand Traverse, MI p 173 rn 235 son.
  1322. The History of Livingston County, Illinois : containing a history of the county--its cities, towns, & c., a directory of its tax-payers, war record of its volunteers in the late rebellion, portraits of early settlers and prominent men, general and local statistics, map of Livingston County, history of Illinois, illustrated, history of the Northwest, illustrated, Constitution of the United States, miscellaneous matters, & c., & C.
  1323. Death Certificate, Trumbull OH 35709.
  1324. drg49@aol.com.
  1325. Texas Deaths 1890-1976 based on death certificates. sons death certificate 1557 Dallas TX.
  1326. son's death certificate, 35877 Trumbull OH.
  1327. 1930 OH Census.
  1328. husbands death notice, Trumbull OH 35709.
  1329. Ohio Physician and Dentist Directory, 1905.
  1330. son's death certificate, 73138 Ashtabula OH.
  1331. daughters death certificate, 66927 Ashtabula OH.
  1332. Ibid., 40923 Ashtabula OH.
  1333. Death Certificate, 73138 Ashtabula OH.
  1334. Elder John Crandall of Rhode Island and his descendants Author: Crandall, John Cortland, b. 1881. City of Publication: New Woodstock, N.Y. Publisher: unknown Date: 1949.
  1335. Husbands Death Certificate, 55300 Ashtabula OH.
  1336. Marriage Record, Berrien, MI item 1 p 274 rn 599 son.
  1337. Death Certificate, 55300 Ashtabula OH.
  1338. 1920 CA Census.
  1339. California Voter Registration, Los Angeles 1922.
  1340. Ibid., Los Angeles 1924.
  1341. Ibid., Los Angeles 1926.
  1342. Ibid., Los Angeles 1928.
  1343. Ibid., Los Angeles 1930.
  1344. Ibid., Los Angeles 1938.
  1345. Ibid., Los Angeles 1940.
  1346. Ibid., Los Angeles 1934.
  1347. Ibid., Los Angeles 1936.
  1348. cdlevine@aol.com.
  1349. Death Certificate, Trumbull OH 79428.
  1350. cleary@racc2000.com.
  1351. wife's death certificate, Trumbull OH 79428.
  1352. Husbands Death Certificate, 13 Jan 1939.
  1353. Death Certificate, 6256 Trumbull OH.
  1354. jokerso1@midsouth.rr.com.
  1355. (Youngstown, OH, 1889-90: N.H. Burch & Co., 1889).
  1356. ponybet@hotmail.com.
  1357. De Kalb Co., IN marriage records 1837-1857.
  1358. Indiana Marriages through 1850.
  1359. 1850 IN Census.
  1360. Williams County OH Death Records.
  1361. De Kalb Co., IN Marriages 1837 to 1850.
  1362. jwarstler@home.com.
  1363. New England Historical & Genealogical Register, Vol 113 1959 pg 309.
  1364. Washington Death Certificates 1907-1960, son's death certificate cn 75 Clark WA.
  1365. daughters death certificate, 22587 Trumbull OH.
  1366. son's death certificate, 41197 Trumbul OH.
  1367. Death Certificate, Ashtabula OH 52676.
  1368. Husbands Death Certificate, Ashtabula OH 52676.
  1369. jpsegalla@sisna.com.
  1370. Death Certificate, 26005 Trumble OH.
  1371. wife's death certificate, 26005 Trumble OH.
  1372. robert@clarke2001.com.
  1373. Ottawa County MIchigan Death Records, 1867-1901 http://www.rootsweb.com/~miottawa/deaths/ottawa/a.html.
  1374. Harry Muncey hmuncey@socal.rr.com, e mail 5 Nov 2008.
  1375. Marriage Record, Muskegon MI v 5 rn 15162 daughter.
  1376. 1910 IL Census.
  1377. Grand Rapids, Michigan City Directories, 1889-1890.
  1378. Illinois Roll of Honor.
  1379. Marriage Index for Kent County Marriages 1845 to Present.
  1380. Michigan Marriages 1840-1899.
  1381. Originally settled by French explorers, Michigan became a state in 1837. This database contains records of marriages within the state for the years 1851 through 1900 (Kent County was created in 1831 from Michilimackinac County and unorganized lands. The records from the county in this database cover the years 1851 through 1870. Kent County, Michigan Marriages, 1851-70. County court records located in Grand Rapids, Michigan. These records were extracted from WPA records at the Michigan State Library in Lansing Wayne County, Michigan Marriages, 1851-69. County court records located in Detroit, Michigan or Family History Library microfilm #1377620-1377622).
  1382. Kent County Court Files 1845-1870.
  1383. Marriage Record, Ottawa, MI v 4 p 55 rn 315 son.
  1384. San Francisco Call Newspaper Vital Records for 1892 (Surnames from: Aanensen, Louisa).
  1385. U.S. Passport Applications, 1795-1925 , Passport Applications, January 2, 1906 - March 31, 1925 (M1490).
  1386. Marriage Record, Kent MI v 2 p 374 rn 2552 Son.
  1387. Marriage Records Abstracted from Kent Co MI Court Files 1845-1870.
  1388. Marriage Record, Ottawa MI v 3 p 37 rn 222 son.
  1389. Ibid., Ottawa, MI v 4 p 27 rn 37 son.
  1390. goetzinger@attbi.com.
  1391. Rev. Henry Martyn Dodd, The brothers and sisters and families and descendants of Israel Read, Abner Read, John Read, Polly Read Hetherington, William Read, Wolcott Read, Lewis Read, and Nathaniel Read. (Bibliographic Information: Dodd, Henry M. Read Genealogies. Clinton, New York: N.p, (1912).).
  1392. A record of the commissioned officers, non-commissioned officers, privates, of the regiments which were organized in the state of New York and called into the service of the United States to assist in suppressing the rebellion, caused by the secession of some of the southern states from the Union, A.D. 1861, as taken from the muster-in rolls on file in the adjutant-general's office, S. N. Y. Author: New York (State) Adjutant-general's office. pg 254.
  1393. Buffalo Historical Marriage Records.
  1394. Shawker@smart.net.
  1395. Civil War Pension application.
  1396. Lineages of National society of sons, daughters of Pilgrims Vol II recorded in 1932, Vol III.
  1397. Sfinlay@aol.com.
  1398. rbtsdb@hotmail.com.
  1399. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1853&GSdyrel=in&GScntry=4&GSob=n&GRid=22825711&.
  1400. (: New Britain, CT, 1888-89: Price, Lee & Co., 1888. New Britain, CT, 1889-90: Price, Lee & Co., 1889. New Britain, CT, 1891: Price, Lee & Co., 1891. New Britain, CT, 1892: Price, Lee & Co., 1892. New Britain, CT, 1893: Price, Lee & Co., 1893).
  1401. Bristol, Connecticut City Directories, 1882-1893.
  1402. CT Church Records Portland 1st Congregational Church 1710-1925.
  1403. Florence Bentz Penfield, M.S, The genealogy of the descendants of Samuel Penfield who settled in New England from England. (Bibliographic Information: Penfield, Florence Bentz. The Genealogy of the Descendants of Samuel Penfield. Reading, PN: Harris Press, Nd).
  1404. 1920 MA Census.
  1405. (Middletown City Directory, 1882-1883. New Haven, CT: Ernest King and Son, 1883. Middletown City Directory, 1884-1885. New Haven, CT: Ernest King and Son, 1885. Middletown City Directory, 1885-1886. New Haven, CT: Price, Lee, and Co., 1886. Middletown City Directory, 1886-1887. New Haven, CT: Price, Lee, and Co., 1887. Middletown City Directory, 1887-1888. New Haven, CT: Price, Lee, and Co., 1888. Middletown City Directory, 1888-1889. New Haven, CT: Price, Lee, and Co., 1889. Middletown City Directory, 1889-1890. New Haven, CT: Price, Lee, and Co., 1890. Middletown City Directory, 1890-1891. New Haven, CT: Price, Lee, and Co., 1891).
  1406. Middletown Directory. 1898-99. Connecticut: Price and Lee, 1898.
  1407. Middletown and Portland Directory 1900. New Haven, Conn.: Price and Lee, 1900.
  1408. Middletown Directory. 1903. Connecticut: Price and Lee, 1903.
  1409. Middletown Directory. 1903. Connecticut: Price and Lee, 190.
  1410. Middletown Directory. 1899. Connecticut: Price and Lee, 1899.
  1411. 1910 CT Census.
  1412. Hartford, Connecticut City Directory, 1889-1892.
  1413. Geer's Hartford City Directory; Geer's Classified Business Directory; September, 1916. Hartford: Hartford Printing, 1916.
  1414. Geer's Hartford City Directory and Hartford Illustrated; for the Year Commencing July 1st, 1882. Hartford: Elihu Geer, 1882.
  1415. Geer's Hartford City Directory; Geer's Classified Business Directory; September, 1919: Also Including the Town of West Hartford. Hartford: Elihu Geer Sons, 1919.
  1416. Geer's Hartford City Directory; July, 1892. Hartford, Conn.: Hartford Printing, 1892.
  1417. No. 51. July, 1888, to July, 1889. A Complete Gazetteer of Hartford. Geer's Hartford City Directory, July, 1888. Hartford, Conn.: Elihu Geer's Sons, 1888.
  1418. 1900 FL Census.
  1419. Families of Early Guilford, CT, Vol. II, Russell Family, Page 1034.
  1420. 1900 WA Census.
  1421. marriage registry, Wilbraham MA Nov 1859.
  1422. Veterans Schedules: U.S. Selected States 1890.
  1423. (Spokane, WA, 1889: R. L. Polk & Co., 1888. Spokane, WA, 1890: R. L. Polk & Co., 1889. Spokane, WA, 1892: R. L. Polk & Co., 1891. Spokane, WA, 1893: R. L. Polk & Co., 1892.).
  1424. Washington Death Certificates 1907-1960, wifes death certificate rn359 Spokane WA.
  1425. Ibid., son's deather certificate 20760 Spokane WA.
  1426. Ibid., son's death certificate cn 1870 Spokane WA.
  1427. Ibid., daughters death certificate FN26188 RN2319 Spokane WA.
  1428. Ibid., rn359 Spokane WA.
  1429. 1920 WA Census.
  1430. This database is an index to death records for the state of Washington for the years Washington Death Index 1907-1996 In addition to providing the name of the deceased, the index also provides the person's age, place and date of death, and sex. The index was obtained from the Washington State Archives and was originally created by the Washington State Health Department (Washington State Department of Health. Microfilmed copy of index obtained from: Washington State Archives).
  1431. Washington Death Certificates 1907-1960, cn 1870 Spokane WA.
  1432. 1920 MN Census.
  1433. 1930 MN Census.
  1434. Minneapolis, Minnesota Directories, 1889-91.
  1435. Davison's Minneapolis city directory : vol. XLII, 1914 : containing an alphabetical list of business firms, corporations and private citizens, a map of the city, a miscellaneous directory of the city, county and state officers, churches, schools, etc. : also, a complete classified business directory..
  1436. Government of Canada. 1901 Canada National Census. Canada: Canada National Archives, 1901., Kootenay West, Nelson Riding Sub-District Census 1901 This sub-district runs along the west arm of Kootenay Lake along the Rocky Mountain Ranges. Cities, villages, and townships within this database include: Granite, Hall's Siding, Juno, Nelson (City/Ville), Porto Rico Siding, Rossland Siding, Salnio, Sayward, Silver King Mine, Summit, Waneta, Waterloo, Wood Camp, and Ymir. This database has over 7,100 entries of residents in the census subdistrict of Kootenay West, Nelson Riding (F) in the census district of Yale and Cariboo (5) in 1901. This database contains the first and last names, relationship to the head of the household, full date of birth, and birth place as well as the year of immigration to Canada (if not Canadian by birth) as written in the original records. The database also includes the National Archives film number, division number, page and family number to aid researchers in obtaining a copy of the actual record, if desired.
  1437. Washington Death Certificates 1907-1960, 20760 Spokane WA.
  1438. Ibid., FN26188 RN2319 Spokane WA.
  1439. William R. Cutter (Clearfield Company, inc.1996).
  1440. Blackman and allied families Authors: Holman, Alfred L. 1854- Blackman, Nathan Lincoln. City of Publication: Chicago Publisher: Priv. print. for N.L. Blackman Date: 1928.
  1441. marriage registry, Boston MA Jan 1905.
  1442. Meriden Directory For 1887. New Haven: Price, Lee & Co., 1887.
  1443. 1920 CT Census.
  1444. 1930 CT Census.
  1445. Willimantic, Windham, Coventry Directory 1928-29. New Haven, CT: The Price & Lee Co., 1928.
  1446. GenBug40@aol.com.
  1447. Jim Stevens pittsborojim@earthlink.net.
  1448. web site.
  1449. aburch@ISOC.NET.
  1450. scanmed@ix.netcom.com.
  1451. N.P. Ry. http://www.employees.org/~davison/nprha/tteackoakes.html.
  1452. News Article.
  1453. 1900 SD Census.
  1454. 1920 SD Census.
  1455. 1905 SD State Census, Film #2139869 GS#4245061 image #1367 Sheet #375.
  1456. INDEX TO DEATHS 1900-1960 Manlius.
  1457. South Dakota Death Index, 1905-1955 South Dakota Department of Health. Index to South Dakota Death Records, 1905-1955. Pierre, SD, USA: South Dakota Department of Health.
  1458. South Dakota birth records.
  1459. 1905 SD State Census, Film # 2139869 Digital GS # 4245061 Image #1354 Sheet # 376.
  1460. Detroit city directory for 1879 : embracing a complete alphabetical list of business firms and private citizens, a directory of the city and county officers, churches, public and private schools, benevolent, literary, and other associations, banks and incorporated institutions : to which is added a complete classified business directory of Detroit.
  1461. Detroit, Michigan Directory, 1890.
  1462. Detroit city and Wayne County directory for 1886 : containing an alphabetical list of business firms and private citizens, a directory of the city and county officers, churches, public and private schools, benevolent, literary and other associations, banks, incorporated institutions, etc. : and a complete classified business directory of Detroit, a map corrected to date, an improved street directory of the city, also a classified business directory of Windsor, Ontario .
  1463. Detroit city directory for 1884 : containing an alphabetical list of business firms and private citizens, a directory of the city and county officers, churches, public and private schools, benevolent, literary and other associations, banks, incorporated institutions, etc. : and a complete classified business directory of Detroit : also a classified business directory of Windsor, Ont..
  1464. Michigan Birth Records, Wayne MI item item 3 p 81 rn 488 son's.
  1465. Marriage Record, Wayne, MI item 4 p 431 rn 27798 1/2 daughter.
  1466. ,,,;.
  1467. Michigan Birth Records, Wayne MI item item 3 p 81 rn 488.
  1468. Marriage Record, Marquette,, MI v 3 p 378 rn 329.
  1469. Ibid., Wayne, MI item 4 p 431 rn 27798 1/2.
  1470. Ibid., Wayne, MI v 4 p 397 rn 22887 daughter.
  1471. History of De Kalb County, Indiana Inter-State Publishing Company, Chicago, 1885.
  1472. birth record, daughters Wayne Michigan item 2 p 130 rn 1938.
  1473. Marriage Record, Wayne, MI v 1 p 521 rn 31502 son.
  1474. Ibid., Wayne, MI item 4 p 526 rn 29036 daughter.
  1475. Ibid., Wayne, MI v 5 p 88 rn 92159 daughter.
  1476. Ibid., Wayne, MI v 7 p 539 rn 109315 son.
  1477. Ibid., Kent, MI v 3 p 150 rn 8240 son.
  1478. MartiJLaskaris@aol.com.
  1479. California Voter Registration, Los Angeles 1932.
  1480. birth record, Wayne Michigan item 2 p 130 rn 1938.
  1481. Marriage Record, Wayne, MI item 4 p 526 rn 29036.
  1482. Ibid., Wayne, MI v 4 p 397 rn 22887.
  1483. birth record, Wayne MI item 2 p 183 rn 2737 son.
  1484. Marriage Record, Wayne, MI v 7 p 539 rn 109315.
  1485. Ibid., Kent, MI v 3 p 150 rn 8240.
  1486. Ibid., Branch MI v 1 p 165 rn 201.
  1487. birth record, Michigan tem 2 p 282 rn 769 daughters.
  1488. Michigan Birth Records, son.s Calhoun MI item 1 p 342 rn 112.
  1489. birth record, Saint Clair MI item 2 p 231 rn 1198 son's.
  1490. Ibid., Calhoun Michigan item 1 p 360 rn 519 son's.
  1491. Marriage Record, Wayne, MI vol 4 p 546 rn 43311 son.
  1492. Ibid., Van Buren, MI v 5 p 137 rn 7062 daughter.
  1493. Ibid., Cass, MI v 2 p 92 rn 119 son.
  1494. 1920 MO Census.
  1495. Michigan Birth Records, Calhoun MI item 1 p 342 rn 112.
  1496. Marriage Record, Wayne, MI vol 4 p 546 rn 43311.
  1497. birth record, Calhoun Michigan item 1 p 360 rn 519.
  1498. Marriage Record, St Clair, MI v 4 p 24 rn 10777.
  1499. birth record, Michigan tem 2 p 282 rn 769.
  1500. Marriage Record, Van Buren, MI v 5 p 137 rn 7062.
  1501. 1930 WI Census.
  1502. birth record, Saint Clair MI item 2 p 231 rn 1198.
  1503. Marriage Record, Cass, MI v 2 p 92 rn 119.
  1504. Ibid., Lenawee, MI v 3 p 65 rn 1086.
  1505. Genealogy Condit Family 1678-1885.
  1506. beth@elizabethfay.com.
  1507. madhatterandalice@home.net.
  1508. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14. http://www.oocities.org/carolann_hilton/gp45.html#head1.
  1509. elmer1@home.com.
  1510. donray@primenet.com.
  1511. tjjmstew@juno.com.
  1512. LONG5490@aol.com.
  1513. This massive 1893 volume includes illustrations, chapters devoted to town histories, and biographical sketches of some of its citizens and early settlers. Bibliographic Information: Hardin, George A. History of Herkimer County, New York. Publisher unknown, Little Falls, NY est. 1893.
  1514. History of the towns of New Milford and Bridgewater, Connecticut, 1803-1882.
  1515. Genealogy of Woodhull family of Long Island NY.
  1516. Woodhull genealogy : the Woodhull family in England and America Authors: Woodhull, Mary Gould, 1861- Stevens, Francis Bowes. City of Publication: Philadelphia Publisher: H.T. Coates & Co. Date: 1904.
  1517. Located in southwestern Connecticut and formed in 1641, the city of Stamford forms part of Fairfield County. This database is a transcription of city directories originally published in 1887, 1889 and 1891. In addition to providing the resident's name, it provides their address and occupational information (Stamford, CT, 1887-88. Stamford, CT: Gillespie Bros., 1887. Stamford, CT, 1889-90. Stamford, CT: Gillespie Bros., 1889. Stamford, CT, 1891-91. Stamford, CT: Gillespie Bros., 1891).
  1518. Connecticut Department of Public Health, Vital Records.
  1519. 1870 ID Census.
  1520. 1860 NE Census.
  1521. Social Security Death Index.
  1522. Death Notice, The New York Times 30 Nov 1965.
  1523. Henry Nichols tnichols@gallatinriver.net.
  1524. rcarlton@flash.net.
  1525. elb@u.arizona.edu.
  1526. 1860 MA Census.
  1527. marriage registry, Dighton MA Mar 1854.
  1528. Dighton, Mass - Births, Marriages, Deaths 1730-1868.
  1529. Taunton Directory, Containing the Names of the Citizens, Town Officers, a Business Directory, and an Almanac For 1861. Boston, Mass.: Adams, Sampson, and Co., 1860.
  1530. 1930 KS Census.
  1531. 1920 OK Census.
  1532. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1860&GSdyrel=in&GScntry=4&GSob=n&GRid=10995802&.
  1533. 1900 RI Census.
  1534. Rathcrest@aol.com.
  1535. 1880 RI Census.
  1536. 1870 RI Census.
  1537. http://www.rootsweb.com/~rigenweb/cemetery/index.html#key.
  1538. SageTrout@aol.com.
  1539. 1900 IL Census.
  1540. Historical encyclopedia of Illinois.
  1541. Illinois Statewide Marriage Index 1763 - 1900.
  1542. 1920 IL Census.
  1543. 1930 IL Census.
  1544. SACSTEAM@aol.com.
  1545. daughters death certificate, 25634 Licking OH.
  1546. Death Certificate, 25634 Licking OH.
  1547. Hillsdale Co Michigan Death Index 1867-1934.
  1548. Marriage Record, Hillsdale, MI v 2 p 309 rn 8598 son.
  1549. Charlene Bell Ackley Brandeberry brandy991@verizon.net , e mail 20 Apr 2008.
  1550. Marriage Record, Hillsdale, MI v 2 p 218 rn 5449.
  1551. Ibid., Hillsdale, MI v 2 p 309 rn 8598.
  1552. Hillsdale County, Michigan, with a total of 4,298 farms in an area of 597 square miles, was distinctly a farm county in the 1920s. The county is located in the southern portion of the state, on the state line (The Farm Journal Illustrated Directory of Hillsdale County, Michigan 1919-24. Michigan: Wilmer Atkinson Company, 1919-24.).
  1553. Kendall Co., IL Marriages 1842 to 1850.
  1554. Kendall County, IL - Early Marriages. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/il+index+3678390 70809+F.
  1555. William G. Cutler's, WOODSON COUNTY. http://www.ukans.edu/carrie/kancoll/books/cutler/woodson/woodson-co-p4 .html.
  1556. William G. Cutler's History of the State of Kansas Woodson County .
  1557. 1900 WY Census.
  1558. Nebraska State Census 1885.
  1559. Considered a settler's paradise when two French explorers arrived in the area, the population of Illinois grew by more than 4 million in the second half of the nineteenth century. This database is a collection of marriage records from the state during that time period. Each record provides the names of both bride and groom along with the marriage date. Also included is the county where the ceremony was performed This database contains records from the following counties: Edgar, Henry, Kendall, Rock Island, Sangamon, Warren, and White. (Edgar County, Illinois Marriages, 1851-1900. County court records located at Paris, Illinois or Family History Library microfilm #1301880-1301882; Kendall County, Illinois Marriages, 1851-1900. County court records located at Yorkville, Illinois or Family History Library microfilm #1403534; Sangamon County, Illinois Marriages, 1851-99. County court records located at Springfield, Illinois or Family History Library microfilm #0848654-0848655 and #1036684; Warren County, Illinois Marriages, 1851-1900. County court records located at Monmouth, Illinois or Family History Library microfilm #1377919-1377922; White County, Illinois Marriages, 1851-1900. County court records located at Carmi, Illinois or Family History Library microfilm #0977068-0977072; Henry County, Illinois Marriages, 1851-1900. County court records located at Cambridge, Illinois or Family History Library microfilm #1435944-1435945; Rock Island County, Illinois Marriages, 1851-99. County court records located at Rock Island).
  1560. Adams County, Nebraska lies about 120 miles west of the Missouri River and 24 miles from the south line of the state. The county is among the best for farming in the state and contains an area of 576 square miles, or an acreage of 368,640 acres. This database is a transcription of a rural directory for the county that was originally published in 1890. It lists the farmers who were residents of Adams County at that time and the post office where they received their mail. Some post offices included on this list were not in Adams County, but the farms were. The directory includes the following out-of-county post offices: Bladen, Blue Hill, and Negunda in Webster County; Campbell in Franklin County; Central City in Merrick County; and Stromsberg in Polk County. This directory served as a shipping information reference for the Union Pacific Railroad in 1890 and 1891. (Nebraska State Gazetteer & Business Directory, Farmer's List - Adams County Nebraska 1890 Omaha, NE: J.M. Wolfe & Co., 1890.).
  1561. Quaker records: Nebraska Monthly Meeting: Central City Meeting, Elk Valley, Friendsdale, North Loup, Plainview, Pierce County, Pleasant Hill, Spring Bank, Lincoln Executive (Hicksite)., Quaker records from the following areas in Nebraska: Central City, Elk Valley, Friendsdale, North Loup, Plainview, Pierce County, Pleasant Hill, Spring Bank, and Lincoln Executive (Hicksite). Records were kept on vital events such as births, marriages and deaths, as well membership lists and minutes of monthly meetings.
  1562. 1920 KS Census.
  1563. 1900 NE Census.
  1564. afsmith63@hotmail.com.
  1565. 1920 WY Census.
  1566. 1930 WY.
  1567. 1930 SD Census.
  1568. Grave Records, Mike Ackley mackley7@charter.net.
  1569. Beautiful and historic Elmwood Cemetery is located in Yorkville on the north bank of Blackberry Creek. The main entrance road is at the Somonauk Street curve, 2 blocks west of Illinois Route 47, in the city of Yorkville. The cemetery has been in continual use since 1866 and is beautifully maintained. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/il+index+3668380 38053+F.
  1570. Washington Death Certificates 1907-1960, son's death certificate 403 Kitsap WA.
  1571. Illinois Statewide Death Index, 1916-1950.
  1572. Death Certificate, IL 6032254.
  1573. Ibid., IL 0011776.
  1574. Lasalle Co IL 1917 Directory.
  1575. Death Certificate, IL 0050858.
  1576. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/il+index+3676383 61100+F.
  1577. Washington Death Certificates 1907-1960, 403 Kitsap WA.
  1578. AR-BOB@webtv.net.
  1579. Death Certificate, IL 0006345.
  1580. Prarie Farmers Directory, LaSalle Co, IL.
  1581. OH Marriage Index 1851-1900.
  1582. The Northwest Territory, established in 1787, included present-day Ohio. After a period of about 16 years, Ohio became a state in 1803. This database contains records of marriages that took place in Ohio between 1803 and 1900. Each record provides the names of both bride and groom, along with the marriage date. (Athens County, Ohio Marriages, 1851-65. County court records located at Athens, Ohio. Family History Library film # (0311592 - 0311593 Ottawa County, Ohio Marriages, 1851-90. County court records located in Port Clinton, Ohio or Family History Library microfilm #2069268 Mahoning County, Ohio Marriages, 1851-70. County court records located in Youngstown, Ohio or Family History Library microfilm #0906673-0906674. Jackson County, Ohio Marriages, 1851-65. County court records located at Jackson, Ohio. Family History Library # 0301043-0301044).
  1583. Washington Death Certificates 1907-1960, son's death certificate Whatcom WA.
  1584. daughters death certificate.
  1585. Washington Death Certificates 1907-1960, daughters death certificate 2714 King WA.
  1586. Marriage Record, Van Buren, MI v 1 p 237 rn 36 daughter.
  1587. Ibid., Van Buren, MI v 4 p 336 rn 2754 son.
  1588. Ashland County, OH - Mortality Schedule, 1860.
  1589. Data indexed from images from the South Dakota State Archives microfilm collection, rolls 9527-9528., index to South Dakota Territory in 1885 for the first microfilm in the series of two microfilms for this census year. The database is particularly important due to the absence of a federal census in 1890. The Dakota Territory Special Federal 1885 census was taken under federal guidelines just four short years before statehood in 1889. Entries include name, race, age, and birthplace for each individual enumerated on the census. The following counties are represented in this first release of the South Dakota Territorial Census, 1885: Beadle, Butte, Charles Mix, Edmunds, Fall River, Faulk, Hand, Hanson, Hutchinson, Hyde, and Lake counties.
  1590. Washington Death Certificates 1907-1960, Whatcom WA.
  1591. 1905 SD State Census, Film # 2139869 Digital GS # 4245061 Image #1380 Sheet # 98.
  1592. Ibid., Film # 2139869 Digital GS # 4245061 Image #1369 Sheet # 779.
  1593. Mount Moriah Cemetery Lawrence County, South Dakota.
  1594. David A. Follis david@datatune.com.
  1595. Marriage Record, Kalamazoo, MI v 4 p 286 rn 927.
  1596. Washington Death Certificates 1907-1960, 2714 King WA.
  1597. Ibid.
  1598. Marriage Record, Van Buren, MI v 1 p 237 rn 36.
  1599. wendy mcmillan wendylaurel@yahoo.com.
  1600. Marriage Record, Van Buren, MI v 4 p 336 rn 2754.
  1601. Julee Limbach kicknspurs@hughes.net.
  1602. MI Dept. of Vital Records, Van Buren, MI item 1 p 229 rn 3167.
  1603. birth record, Michigan item 2 p 10 rn 1732 son's.
  1604. Marriage Record, Van Buren MI v 4 p 288 rn 965 daughter.
  1605. Ibid., Van Buren MI v 4 p 288 rn 962 son.
  1606. Ibid., Van Buren, MI v 5 p 101 rn 6218 son.
  1607. Ibid., Van Buren, MI v 7 rn 9738 son.
  1608. Ibid., Van Buren MI v 4 p 288 rn 965.
  1609. Ibid., Van Buren MI v 4 p 288 rn 962.
  1610. Elkhart Public Library Obituary Index Search Results, Obituary Date: October 27, 1933 Newspaper Section: Page 2.
  1611. birth record, Michigan item 2 p 10 rn 1732.
  1612. Marriage Record, Van Buren, MI v 5 p 101 rn 6218.
  1613. Ibid., Van Buren, MI v 7 rn 9738.
  1614. Ginny39FL@aol.com.
  1615. mkmadison@hotmail.com.
  1616. Illinois: Roster of Officers and Enlisted Men.
  1617. KEYA PAYA CO ,NE - FARMERS DIRECTORY 1890,91.
  1618. 1920 IA Census.
  1619. 1925 IA census.
  1620. Washington Death Certificates 1907-1960, 24 Asotin WA.
  1621. Marriage Record, Gogebic, MI v 3 rn 8745 son.
  1622. Ibid., Gogebic, MI v 3 rn 8745.
  1623. annbe@mn.rr.com .
  1624. 1910 KS Census.
  1625. duahar@swbell.net.
  1626. wlanz@home.com.
  1627. linshu@quixnet.net.
  1628. 1895 IA Census.
  1629. 1905 IA census.
  1630. Death Certificate, 39954 Licking OH.
  1631. Ibid., 21698 Putnam OH.
  1632. Ladybjc7@aol.com.
  1633. Death Certificate, 82066 Putnam OH.
  1634. Husbands Death Certificate, 82066 Putnam OH.
  1635. daughters death certificate, 17433 Knox OH.
  1636. Death Certificate, 17433 Knox OH.
  1637. aaa143@aol.com.
  1638. Mary Ann Smith masmith@ccp.com .
  1639. Curtis of Sumerset http://www.curtisit.com/curtis/wgu1.html.
  1640. wheelers@winfinity.com.
  1641. darpfal@usa.net.
  1642. History of Butler and Bremer Counties, Iowa. Springfield, Ill: Union Publishing, 1883.
  1643. bburroug@inna.net.
  1644. Genealogy of the Santee family in America Author: Santee, Ellis M. b. 1862. City of Publication: Hunlock Creek, Pa. Publisher: E.M. Santee Date: 1927.
  1645. Wysox Cemetery, Wysox, Bradford Coy, PA. http://www.rootsweb.com/~pabradfo/cemetery/wysoxc07.htm.
  1646. harold_widener@yucca.net>.
  1647. lbrown5396ACox.net.
  1648. http://www.rootsweb.com/~pabradfo/cemetery/tiogpta1.htm.
  1649. James L. Sawyer, George H. Northrop, J.F. McKean, John Lyons, Assistants.
  1650. Transcribed by Pat SMITH Raymond .
  1651. http://www.rootsweb.com/~pabradfo/townhist/1900asyl.htm.
  1652. Brothers Obituary, Syracuse Herald Journal 19 Mar 1956.
  1653. obituary, Syracuse Herald Journal 19 Mar 1956.
  1654. Wysox Cemetery, Wysox, Bradford Coy, PA. http://www.rootsweb.com/~pabradfo/cemetery/wysoxe06.htm.
  1655. bev_franks@msn.com.
  1656. http://www.rootsweb.com/~pabradfo/heverly/marr1840.htm, Marriages 1843-1850.
  1657. Rev. Edward Coolbaugh Hoagland, Deaths of the Pioneers 1840 - 1869 (, pub. 1940, Wysox, PA), http://www.rootsweb.com/~pabradfo/brdeaths.htm.
  1658. Lyons Cemetery, Tuscarora, Bradford Co, PA.
  1659. stevem@stmaries.com.
  1660. Wyoming Historical Society Vol XVI.
  1661. Gardiner - Gardner Genealogy: Including the English Ancestry of George Gardiner, Immigrant Ancestor of Newport, R.I. & Many of His Descendants, Especially His Grandson Stephen Gardiner of Gardner Lake, Connecticut. Miller, Clara G.. Rutland, VT. (1937).
  1662. KWARTERS@stny.rr.com.
  1663. tlathro1@rochester.rr.com.
  1664. PaulEnge1959@yahoo.com.
  1665. 1900 VA Census.
  1666. dforth@sosbbs.com.
  1667. bstevenson@olg.com.
  1668. History of Bradford County, Pennsylvania with Biographical Sketches By H. C. Bradsby, 1891 .
  1669. U.S. Passport Applications, 1795-1925 , January 2, 1906 - March 31, 1925 (M1490).
  1670. (Binghamton, NY, 1888: J. E. Williams, 1888. Binghamton, NY, 1889: J. E. Williams, 1889. Binghamton, NY, 1890: J. E. Williams, 1890.).
  1671. Ellis Island entry records.
  1672. obituary. http://www.rootsweb.com/~patioga/newspapr/tcobit26.htm.
  1673. http://www.rootsweb.com/~patioga/newspapr/tcobit77.htm.
  1674. boonan@teleport.com.
  1675. Genealogy of the Lum family Author: Lum, Edward H., b. 1857. City of Publication: Somerville, N.J. Publisher: Unionist-Gazette Association Date: 1927.
  1676. History of Pennsylvania Volunteers, 1861-5, pg 1240.
  1677. JANFRDUM@aol.com.
  1678. Wallybaldw@AOl.com.
  1679. The ancestry of Rev. Nathan Grier Parke and his wife Ann Elizabeth Gildersleeve Authors: Parke, Nathan G. b. 1884. Jacobus, Donald Lines, City of Publication: Woodstock, Vt. Publisher: N.G. Parke Date: 1959.
  1680. 1900 NM Census.
  1681. Minnesota History and Biography, 1915 Castle, Henry A. Minnesota: Its Story and Biography. Vol. I. Chicago and New York: Lewis Publishing, 1915.
  1682. Serial Set Vol. No. 4905-D, Session Vol. No.D59th Congress, 1st SessionS.Rpt. 2022.
  1683. RDARE1@Prodigy.Net.
  1684. The Dare family history Authors: Montgomery, William Harry, 1886- Montgomery, Nellie Leddon. City of Publication: Poughkeepsie, N.Y. Publisher: unknown Date: 1939.
  1685. Descendants of William Hill, of Fairfield, Conn., Who Came from Exeter England, June 5, 1632, in Ship William and Francis; With Genealogical Notes and Biographical Sketches of His Descendants as far as Can Be Obtained Including Notes on Collateral Branches. Hill, Eva Loesa. unknown. (1909.
  1686. Patty Shumway, MONROE BOROUGH.
  1687. http://www.rootsweb.com/~pabradfo/townhist/1907tusc.htm.
  1688. By H. C. Bradsby, 1891 .
  1689. Bradford Co., PA, Marriages from 1840 through 1869, as printed by the Rev. Edward C. Hoagland in his Twigs from Family Trees, 1940. These records were taken from two Bradford County newspapers - the "Bradford Porter" and the "Bradford Reporter.
  1690. http://www.hinmanfamily.com/index2.htm, Descendants of both Sgt Edward Hinman (1650, CT) and John Hinman (1635, VA).
  1691. ,,,;.
  1692. sonnyvdp@logantele.com.
  1693. mkmcgold@worldnet.att.net.
  1694. Excerpts from History of State of Nebraska by The Western Historical Company, 1882.
  1695. 1930 NE Census.
  1696. Biographical and Historical Memoirs of Adams, Clay, Hall, and Hamilton Counties, Nebraska. Chicago: Goodspeed Publishing, 1890.
  1697. Andreas' History of the State of Nebraska Adams Co.
  1698. Marriage Index: AZ, CA, ID, NV, 1850-1951.
  1699. 1920 UT Census.
  1700. Death Certificate, 74394 Cuyahoga OH.
  1701. circularpaths@yahoo.com.au.
  1702. mbo6969@aol.com.
  1703. Marriage Record, Monroe, MI item 4 p 131 rn 1034 daughter.
  1704. 1910 WA Census.
  1705. Marriage Record, Monroe, MI item 4 p 131 rn 1034.
  1706. 1930 OK Census.
  1707. Ben Richmond brichmond97@earthlink.net.
  1708. Death Certificate, Erie OH 56612.
  1709. wife's death certificate, Cuyahoga OH 8694.
  1710. Death Certificate, Cuyahoga OH 8694.
  1711. 1920 FL Census.
  1712. Florida Death Index, 1955.
  1713. daughters death certificate, 36324 Cuyahoga OH.
  1714. son's death certificate, 65288 Cuyahoga OH.
  1715. Death Certificate, 36324 Cuyahoga OH.
  1716. Ibid., 08439 Cuyahoga OH.
  1717. Ibid., 65288 Cuyahoga OH.
  1718. Marriage Record, Wayne, MI v 4 p 455 rn 35648 son.
  1719. Ibid., Wayne MI item 4 p 538 rn 29122 son.
  1720. Ibid., Wayne, MI v 4 p 455 rn 35648.
  1721. Ibid., Wayne MI item 4 p 538 rn 29122.
  1722. Ibid., Wayne MI v 5 p 175 rn 71307.
  1723. Death Notice, Los Angeles Times 28 Dec 1927.
  1724. mustbnuts@juno.com.
  1725. 1900 AL Census.
  1726. Texas Deaths 1890-1976 based on death certificates. 1139 Harris TX.
  1727. Marriage Record, Alpena MI v 1 p 65 rn 775.
  1728. rdmd@flash.net.
  1729. Texas Deaths 1890-1976 based on death certificates. husbands death certificate 1139 Harris TX.
  1730. birth record.
  1731. Death Certificate, 55254 Cuyahoga OH.
  1732. wife's death certificate, 55254 Cuyahoga OH.
  1733. Husbands Death Certificate, 20717 Cuyahoga OH.
  1734. Death Certificate, 20717 Cuyahoga OH.
  1735. Eagle County, Colorado Marriages.
  1736. 1920 CO Census.
  1737. la@linex.com.
  1738. Colorado Marriages 1859-1939. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/co+index+2026056 131+F.
  1739. California Voter Registration, Alameda 1930.
  1740. Ibid., Alameda 1932.
  1741. Ibid., Alameda 1934.
  1742. Ibid., Alameda 1936.
  1743. Ibid., Alameda 1938.
  1744. Ibid., Alameda 1940.
  1745. Ibid., Alameda 1942.
  1746. Ibid., Alameda 1944.
  1747. U.S. World War II Army Enlistment Records, 1938-1946 .
  1748. California Voter Registration, Alameda 1928.
  1749. 1930 NV Census.
  1750. Polk's Reno (Nevada) City Directory 1941 Including Sparks, Carson City and Washoe County. San Francisco: R. L. Polk, 1941.
  1751. Death Certificate, 40423 Lucas OH.
  1752. wife's death certificate, 40423 Lucas OH.
  1753. DITTO652@msn.com.
  1754. 1860 KY Census.
  1755. daughters death certificate, Hamilton OH 44852.
  1756. Death Certificate, Hamilton OH 58030.
  1757. The Union regiments of Kentucky.
  1758. daughters death certificate, 50861 Hamilton OH.
  1759. Ibid., 43276 Hamilton OH.
  1760. 1920 IN Census.
  1761. Jackson County, Seymour, IN. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/in+index+1766612 44452+F.
  1762. 1930 IN Census.
  1763. Death Certificate, 43276 Hamilton OH.
  1764. Ibid., Hamilton OH 44852.
  1765. Ibid., 50861 Hamilton OH.
  1766. 1900 KY Census.
  1767. 1910 KY Census.
  1768. KY state vital records.
  1769. 1920 KY Census.
  1770. ,,,;.
  1771. Death Certificate, 39150 Hamilton OH.
  1772. 1900 OR Census.
  1773. Minnesota Civil and Indian Wars 1861-65.
  1774. Originally a haven for fur traders, Oregon became the thirty-third state in 1859. This database is a collection of individuals who died in the state during the years 1903 through 1970. Researchers will find information including the deceased's name, the place and date of death, the certificate number, the age at death, and possibly information concerning a spouse (State of Oregon. Oregon Death Index, 1903-70. Salem, Oregon: Filmed by the Oregon State Archives and Records Center, [1970-]).
  1775. Soldiers Living in Palo Alto County, Iowa in 1885. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ia+index+1952576 43643+F.
  1776. Alexander, William L. List of Ex-Soldiers, Sailors and Marines, Living in Iowa. Des Moines: G.E. Rorerts, state printer, 1886.
  1777. Oregon State Archives.
  1778. (Duluth Directory, 1890-91.Duluth, MN: R. L. Polk & Co., 1890 Duluth Directory, 1891-92.Duluth, MN: R. L. Polk & Co., 1891).
  1779. U.S. Passport Applications, 1795-1925 , Passport Applications, January 2, 1906 - March 31, 1925.
  1780. Loretto Dennis Szucs, Original voter registration lists were thought to be unavailable for Chicago and Cook County. Most of the old lists were supposed to be either destroyed or in warehouses, inaccessible to the public. However, in the late 1980s an amateur genealogist found twenty ledgers in the back room of the Voter Registration department at the County Building. Recorded in these ledgers were several hundred thousand voters for the years 1888, 1890, and 1892, covering the city of Chicago and some other areas within Cook County, Illinois. The 1888 index covered the city of Chicago as wellas the city of Lake View, town of lake, and the village of Hyde Park. These municipalities became part of the city of Chicago on July 15, 1889. Section Thirty-Five: Voter Registration Lists and Tax Records, Chicago and Cook County: A Guide to research (: Illinois State Archives microfilm).
  1781. obituary, TIMES-PICAYUNE 7 Jan 1954.
  1782. Chronological history of Savannah : from its settlement by Oglethorpe down to December 31, 1899 : together with a complete record of the city and county, and Savannah's roll of honor, a roster of the soldiers who have in three wars gone forth at their country's call, from this city.
  1783. British Columbia, Canada Death Reg 1872 - 1979.
  1784. 1920 ND Census.
  1785. jsparrow@uvic.ca.
  1786. jpwells@icon-stl.net.
  1787. City of Rochester Archives and Records Center Historic Marriage Records Research Site.
  1788. Death Notice, Ontario County Journal 21 Jan 1887.
  1789. 1920 AZ Census.
  1790. 1930 AZ Census.
  1791. Arizona Department of Corrections http://www.azcorrections.gov/Historical/100Cover.htm.
  1792. Wedding Announcement, Ontario County Journal 1 Sep 1882.
  1793. Wifes grave record.
  1794. kachildress@home.com.
  1795. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ny+index+2976684 838+F.
  1796. Death Certificate, 69028 Hamilton OH.
  1797. Husbands Death Certificate, 69028 Hamilton OH.
  1798. Death Certificate, 74844 Hamilton OH.
  1799. Directory Deceased American Physicians 1804-1929.
  1800. WW I Florida Service Cards.
  1801. Beaverhead County, Montana Census 1910.
  1802. Description: This database is the first of a series of volumes covering the history of Tennessee. Not only are the events of the state narrated, these volumes also contain the biographies of many of the state s prominent men and women. This first volume covers the important historical events of the state from the first explorers to the early 1920's. Following this narrative begins the biographies of important men and women of European descent who helped create and then lead this southern state. Of particular use to the researcher are the brief histories and genealogies contained within each biography. Names of ancestors and descendants are included in many entries, making this an invaluable tool for the researcher whose ancestors lived in Tennessee. (Bibliography: John Trotwood Moore and Austin P. Foster. Tennessee, The Volunteer State, 1769-1923, Vol. 1. Chicago: S. J. Clarke Publishing Co., 1923.).
  1803. Official Roster of Ohio Soldiers, Sailors and Marines in the World War, 1917-1918, Volumes I-XXIII. Columbus, OH Description: Among the bloodiest and largest armed conflicts in the modern age, World War One, although primarily a European war, involved United States military units from 1917 to 1918. This database is a massive collection of military records for men who served in the war from Ohio. Originally compiled in 1926 (F. J. Heer Printing Co., 1926).
  1804. Find A Grave http://www.findagrave.com, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1798&GSdyrel=before&GSob=c&GRid=22454403&.
  1805. Ibid., http://www.findagrave.com.
  1806. son's death certificate, Hamilton OH 49698.
  1807. Ferring@aol.com.
  1808. Gray's book on the Holmes genealogy.
  1809. Death Certificate, 57308 Lake OH.
  1810. wife's death certificate, 57308 Lake OH.
  1811. Death Certificate, Lake OH 16291.
  1812. daughters death certificate, 60436 Cuyahoga OH.
  1813. son's death certificate, 78082 Lake OH.
  1814. Death Certificate, 78082 Lake OH.
  1815. partridge@knology.net.
  1816. Death Certificate, 60436 Cuyahoga OH.
  1817. wifes death notice, The New York Times 26 May 1958.
  1818. Death Notice, The New York Times 18 Dec 1951.
  1819. husbands death notice, The New York Times 18 Dec 1951.
  1820. Death Notice, The New York Times 26 May 1958.
  1821. First settled by the Dutch in the 17th Century and later acquired by the British, New York is arguably one of the most important states in the history of the United States. Compiled by Arthur and Nancy Kelly, this collection of birth and baptism records was taken from the New York church registers of 1660-1916. It contains over 75,000 records from Dutchess, Greene, Putnam, Rockland, Ultser, and Westchester counties and provides details on more than 220,000 individuals. In addition to the child's name and date of birth or baptism, researchers can find information on parents' names, names of sponsers, and notes included in these vital records. Further information and books from which these records were taken can be obtained from Arthur and Nancy Kelly, 60 Cedar Heights Road, Rhinebeck, NY, 12572.
  1822. Brothers Obituary, The New York Times 17 Dec 1951.
  1823. Florida Death Index, 1970-79.
  1824. Marriage Registration, Boston MA 5 Apr 1907.
  1825. New York City Grooms Index.
  1826. wifes death notice, The New York Times 18 Oct 1959.
  1827. Death Notice, The New York Times 18 Oct 1959.
  1828. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1857&GSdyrel=in&GScntry=4&GSob=n&GRid=17431644&.
  1829. Wichita Genealogical Society, http://kuhttp.cc.ukans.edu/kansas/wgs/sur_ac.html.
  1830. Death Certificate, IL 0000052.
  1831. gcroxton@logicsouth.com.
  1832. Portland Death Index Oregon.
  1833. Ancestry World Tree.
  1834. Washington Death Certificates 1907-1960, son's death certificate 199 Clark WA.
  1835. Ibid., 199 Clark WA.
  1836. Death Certificate, MO 5616.
  1837. 1900 MO Census.
  1838. 1910 MO Census.
  1839. Death Certificate, MO 22290.
  1840. frostinaz@msn.com.
  1841. 1930 MO Census.
  1842. The information in this database was compiled from the book, ""Official Manual of the State of Missouri for the years 1919-1920"" compiled by John L. Sullivan, Secretary of State, (no publisher or publication date is given). This book contains a listing of over 25, 000 state and municipal employees of the State of Missouri for the years 1919-1920. The listings include employees of various state institutions and municipal governments down to the city levels. There is also a listing of the Republican and Democratic Committees (mens and women) to include almost 2,600 women in the first year women were allowed to vote. There are also mini biographies of most of the senators, representatives and federal government offices (these are designated by a plus sign [+] next to the first name). The military includes the National Guard officers that served during World War I. (Official Manual of the State of Missouri for the years 1919 - 1920.John L. Sullivan, Secretary of State., - .State publishing office MO, 1920).
  1843. Death Certificate, MO 25062.
  1844. Marriage Record, Ionia,, MI v 2 p 243 rn 1145 daughter.
  1845. birth record, Michigan item 2 p 189 rn 353 son's.
  1846. Ibid., Michigan item 3 p 382 rn 930 daughter's.
  1847. Ibid., Iona MI item 3 p 24 rn 2018 Son and Daughter's birth record.
  1848. Michigan Marriages 1868-1925, Ionia MI v 2 p 41 rn 493 son.
  1849. Marriage Record, Kent, MI v 4 rn 13687 daughter.
  1850. Ibid., Momtcalm, MI item 4 p 93 rn 1650 daughter.
  1851. Ibid., Montcalm, MI item 4 p 116 rn 933 daughter.
  1852. Jeremy Poling fish4jesus@aol.com.
  1853. Michigan Veterans' Facility Resident Listing http://data.wmgs.org:591/Veterans/FMPro.
  1854. birth record, Michigan item 2 p 189 rn 353.
  1855. Michigan Marriages 1868-1925, Ionia MI v 2 p 41 rn 493.
  1856. The R.L. Polk Directory Co.'s Colorado Springs and Manitou city directory, 1924 : containing a complete alphabetical list of business firms, corporations and private citizens, a miscellaneous directory of city and county officers, churches, clubs, colleges and schools, labor organizations, secret and benevolent societies, etc. : also a complete classified business section, "The buyers guide.".
  1857. birth record, Iona MI item 3 p 24 rn 2018.
  1858. Marriage Record, Saginaw MI v 3 p 126 rn 24.
  1859. birth record, Michigan item 3 p 382 rn 930.
  1860. Marriage Record, Kent, MI v 4 rn 13687.
  1861. Michigan Birth Records, Ionia Michigan item 2 p 69 rn 399.
  1862. Marriage Record, Montcalm, MI item 4 p 116 rn 933.
  1863. http://www.usgennet.org/usa/ny/county/orange/goshen/home.htm.
  1864. Orange County directory for 1870 : containing the names of the inhabitants of Middletown & Port-Jervis : together with a business directory of Orange County, and much miscellaneous information.
  1865. The Demarest Family, Volume 1 The Demarest Family (vols. 1 & 2). Demarest Family Association. Hackensack, NJ. (1964).
  1866. News Article, Middletown Times Herald 23 Oct 1946.
  1867. The Belcher family in England and America Authors: Belcher, William H. Belcher, Joseph Warren. Fisher, Elizabeth Jennings. City of Publication: Detroit, Mich. Publisher: unknown Date: 1941.
  1868. Marriage Record, Genesee MI v 2 p 124 rn 6936 son.
  1869. Genealogical and memorial history of the state of New Jersey : a book of the achievements of her people in the making of a commonwealth and the founding of a nation .
  1870. The Demarest Family. David Des Marest of the French Patent on the Hackensack and his Descendants. Demarest, Mary Arthur. New Brunswick, NJ. (1938).
  1871. 1920 NJ Census.
  1872. c.koehler@verizon.net.
  1873. Demarest Family History, e mail 24 Aug 2007 Carol. Koehler c.koehler@verizon.net.
  1874. 1930 NJ Census.
  1875. Marriage Record, Genesee MI v 2 p 124 rn 6936.
  1876. Death Notice, The New York Times 11 May 1964.
  1877. Groveplace Cemetery, Chili, Monroe Co., NY.
  1878. Son's Obituary, Syracuse Herald Journal 9 Jan 1952.
  1879. nowl73@aol.com.
  1880. http://www.usgennet.org/usa/ny/county/orange/mounthope/.
  1881. Marriage Anouncement, Evening Gazette (Port Jervis, New York) 1869 October 28.
  1882. Marriage Record, Berrien, MI v 1 p 242 rn 122 son.
  1883. Ibid., Berrien, MI v 1 p 225 rn 703 son.
  1884. Ibid., Berrien, MI v 1 rn 137 son.
  1885. Ibid., Berrien, MI v 1 p 225 rn 703.
  1886. Ibid., Berrien, MI v 1 p 242 rn 122.
  1887. Wilsonrcrj@aol.com.
  1888. Marriage Record, Wayne, MI v 4 p 63 rn 16286.
  1889. Wilsonrcrj@aol.com.
  1890. http://www.vitalsearch-ca.com/gen/ca/_vitals/cadeathm.htm.
  1891. MI Dept. of Vital Records.
  1892. family@arnold.net.
  1893. leta@arnold.net.
  1894. Grave Records. Lakeside (Lakewood) Cemetery is located in Section 34 on Cemetery Road in Lake Odessa, Odessa Township, Ionia County, Michigan.
  1895. Barry Co Michigan Death Records, 1100040 1972-185 1972 185 1/1/1972.
  1896. birth record, daughters item 2 p 164 rn 567.
  1897. Ibid., item 2 p 164 rn 567.
  1898. MI Dept. of Vital Records, Jackson, MI p 38 rn 226.
  1899. Ibid., Jackson, MI p 29 rn 225.
  1900. JohnBartlett2@compuserve.com.
  1901. ohmyjacki@aol.com.
  1902. Marriage Record, Calhoun. MI v 1 p 250 rn 334.
  1903. Ibid., Calhoun, MI item 1 p 333 rn 815 son.
  1904. lyniepoo@digisys.net.
  1905. Son's birth registry.
  1906. Michigan Birth Records, Calhoun, MI item 1 p 352 rn 5.
  1907. Marriage Record, Calhoun, MI item 1 p 333 rn 815.
  1908. Ibid., Calhoun MI v 1 p 158 rn 4063.
  1909. birth record, Calhoun MI item 1 p 194 rn 1146.
  1910. Dau's Detroit blue book and ladies' address book : elite family directory, official club lists.
  1911. Dau's blue book for Detroit and suburban towns.
  1912. Michigan Birth Records, daughters Wayne MI item 2 p 158 rn 2357.
  1913. birth record, Wayne MI item 1 p 266 rn 3988 son.
  1914. Michigan Birth Records, Wayne MI item 2 p 158 rn 2357.
  1915. birth record, Wayne MI item 1 p 266 rn 3988.
  1916. Florida Death Index, 1967-69.
  1917. crsrarnold@earthlink.net.
  1918. News Article, The Plattsburgh Sentinel 18 Aug 1882.
  1919. "William Arnold, the first of the line in America, came as a pioneer, assisted Roger Williams in the founding of the State of Rhode Island and thereafter held positions of trust and honor in that State. His descendants have occupied a prominent position, not only in Rhode Island but in the nation. In early times they pushed westward into nearly every state in the Nation, cleared forests and helped build new towns and cities. ... Information was secured from every available source. Town, state and federal records, cemeteries, deeds, Bible records, probate records and accounts in reliable books, were carefully compared and verified." -- Taken from the Foreword by Elisha Stephen Arnold.
  1920. Death Notice, The Plattsburgh Sentinel 8 Oct 1929.
  1921. Ibid., The Plattsburgh Sentinel 20 Apr 1900.
  1922. News Article, The Plattsburgh Sentinel 21 Jun 1901.
  1923. Waterbury Naugatuck and Watertown Directory 1914. New Haven, Conn.: Price and Lee, 1914.
  1924. Connecticut State Register, 1924 Government & Military records The information in this database was compiled from the book, State of Connecticut Register and Manual 1924 compiled by The Secretary (of State), Published by the State, Hartford, 1924. This book contains a listing of over thirty-one thousand state and municipal employees of the State of Connecticut for the year of 1924. The listings include employees of various state institutions and municipal governments down to the city levels. Types of listings include employees of state institutions, licensed professionals to include dentists, notary public, doctors, clergy; officers of banks, universities, and various charitable organizations; as well as representatives and senators. Also includes military and state commissions (State of Connecticut register and Manual 1924. State of Connecticut, Hartford, 1924.).
  1925. Fathers Death Notice.
  1926. Pension Document, Department of the Interior 2 Jan 1915.
  1927. Official souvenir and program of the dedication of the Soldiers' Monument, New Britain, Conn., Sept. 19, 1900.
  1928. Pension Document, Department of the Interior 15 Jan 1898.
  1929. Tom Roberts .
  1930. Middletown, Portland Directory 1932. New Haven: Price and Lee, 1932.
  1931. Middletown, Portland Directory, 1931. New Haven, Conn.: Price and Lee, 1931.
  1932. Middletown, Portland, Cromwell Directory 1953. New Haven, Conn.: Price and Lee, 1953.
  1933. Waterbury and Naugatuck Directory 1960. New Haven, Conn.: Price and Lee, 1960.
  1934. Located in northern Connecticut, the city of Rockville forms part of Tolland County. This database is a transcription of city directories originally published in 1889, 1890 and 1891. In addition to providing the resident's name, it provides their address and occupational information. (Rockville, CT, 1889. Rockville, CT: Price, Lee & Co., 1889. Rockville, CT, 1890-91. Rockville, CT: Price, Lee & Co., 1891. Rockville, CT, 1891-92. Rockville, CT: Price, Lee & Co., 1891.).
  1935. The Nantucket Directory, 1919. Boston, Mass.: Union, 1919.
  1936. The Tiverton, Portsmouth, Middletown, and Little Compton, Rhode Island Directory 1921-1922. Salem, Mass.: Chas H. Dunham & Co., 1921.
  1937. obituary, Syracuse Herald Journal 20 Jan 1968.
  1938. Madison Co., NY 1922 Directories.
  1939. Madison County's welcome home for her sons and daughters who served in the World War from 1917-1919 : with a complete roster, a list of golden stars, and special articles, illustrated..
  1940. News Article, Syracuse Herald 7 May 1916.
  1941. Death Certificate, 2698 Fulton OH.
  1942. wife's death certificate, 2698 Fulton OH.
  1943. djohn@netnet.net.
  1944. Dave Meyers meyers_david@sbcglobal.net , e mail 3 Mar 2008.
  1945. obituary, Syracuse Herald Journal 21 Apr 1946.
  1946. ROME SENTINEL MARRIAGES.
  1947. 1917 DIRECTORY OF ONONDAGA CO NY.
  1948. Death Notice, The Fulton Patriot 6 Jun 1940.
  1949. Wifes Obituary, Syracuse Herald Journal 1 Sep 1950.
  1950. obituary, Syracuse Herald Journal 1 Sep 1950.
  1951. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14. http://www.usgennet.org/usa/ny/county/oneida/obits/1990/a-f.txt.
  1952. The History & Descendants of John & Sarah Reynolds.
  1953. Washington Death Certificates 1907-1960, 2628 King WA.
  1954. Ibid., wifes death certificate 2628 King WA.
  1955. mdblount@bellsouth.com.
  1956. obituary, Post Standard 14 Jan 1982.
  1957. Camden Residents 1907.
  1958. sisters obituary, Syracuse Herald Journal 5 Jan 1949.
  1959. obituary, Syracuse Herald Journal 5 Jan 1949.
  1960. South Dakota Department of Health. South Dakota Marriage Index, 1905-1949. South Dakota Department of Health, Pierre, South Dakota.
  1961. Ontario County Messenger.
  1962. Washington Death Certificates 1907-1960, 45 King WA.
  1963. Ibid., Husbands death certificate 45 King WA.
  1964. Ibid., http://search.labs.familysearch.org/recordsearch/start.html?datestamp=1206209292843#w=;p=3;c=1454923;t=searchable.
  1965. daughters death certificate, 23956 Cuyahoga OH.
  1966. son's death certificate, 54096 Cuyahoga OH.
  1967. Death Certificate, 23956 Cuyahoga OH.
  1968. Ibid., 54096 Cuyahoga OH.
  1969. Middletown, Portland Directory 1936. New Haven, Conn.: Price and Lee, 1936.
  1970. Middletown Portland Directory 1943. New Haven, Conn.: Price and Lee, 1943.
  1971. Middletown, Portland Directory 1946. New Haven, Conn.: Price and Lee, 1946.
  1972. Middletown Portland Directory 1937. New Haven, Conn.: Price and Lee, 1937.
  1973. Middletown, Portland, Cromwell Directory 1948. New Haven, Conn.: Price and Lee, 1948.
  1974. Middletown Portland Directory 1939. New Haven, Conn.: Price and Lee, 1939.
  1975. Middletown Portland Directory 1934. New Haven, Conn.: Price and Lee, 1934.
  1976. Middletown Portland Directory 1935. New Haven, Conn.: Price and Lee, 1935.
  1977. Middletown, Portland, Cromwell Directory 1949. New Haven, Conn.: Price and Lee, 1949.
  1978. Marriage Certificate.
  1979. NY 114th Infantry Company K (Cazenovia) Civil War.
  1980. 1850 US Federal Census for Cazenovia Township, Madison, New York, 104.
  1981. 1860 U.S. Federal Census for Fayetteville, Onandaga County, New York, 206.
  1982. williamknight57@yahoo.com.
  1983. Manlius Village Cemetary Burial Records on the Internet.
  1984. Death Certificate for Avis Celia (Smith) Knight.
  1985. 1900 U.S. Federal Census for Syracuse, Onandaga, NY.
  1986. 1860 U.S. Federal Census for Cazenovia Township, Madison County, New York, page 28.
  1987. 1860 Madison County, New York census - Cazenovia township.
  1988. Utica, New York 1874 City Directory .
  1989. THE LEADING CITIZENS OF MADISON COUNTY http://mysite.verizon.net/ingallsa/Bio%20Review/184.htm.
  1990. Description Genealogical Sketches of Roger Alling of New Haven, Conn., 1639 Gilbert Allen of Morristown, N. J. , 1736 and Thomas Bancroft of Dedham, Mass., 1640 and Some of their Descendants. John Kermott Allen. (1883) Bibliography Allen, J.K. & Salter, E. (1883). Genealogical Sketches of Roger Alling of New Haven, Conn., 1639, Gilbert alleno f Morristownm, N.J., 1736, and Thomas Bancroft of Dedham, Mass., 1640, and Some of Their Descendants. Lansing, MI: Journal Steam Printing House. From the Quintin Publications Collection.
  1991. Death Certificate, MN 1907-53-2118.
  1992. Ibid., MN 1904-34-172.
  1993. Michigan Marriages 1868-1925, Clinton MI p 129 rn 53.
  1994. News Article, Syracuse Herald 29 Mar 1908.
  1995. Wifes Obituary, Post Standard 21 Apr 1969.
  1996. ackleyrl@bellatlantic.net.
  1997. State of Louisiana, Secretary of State, Division of Archives, Records Management, and History. Vital Records Indices. Baton Rouge, LA., This database is a statewide death index for Louisiana between the years 1900-1939. The index includes the following information: name of deceased, age of deceased, date of death, parish of death, and a reference to the actual record (a volume number, a certificate number, and the year in which the certificate was issued). The death records were created and issued by the Louisiana State Department of Health.
  1998. efrank@iinc.com.
  1999. genealogy of the Weaver family of Wales who settled in MA.
  2000. august_breeze@hotmail.com.
  2001. Bradford Era Obituaries 1935 - 1995 http://www.bradfordlandmark.org/obits/obita.html.
  2002. Leilani Spring (leilani@iinc.com). http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ny+index+1495540 82700+F.
  2003. Washington Parish, LA marriage records 1885-1925. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/la+index+5191634 8582311+F.
  2004. Compiled from a variety of sources including original marriage records located in Family History Library microfilm, microfiche, or books. Original marriage records are available from the Clerk of the Court where the marriage license was issued.
  2005. NUCMC / RLIN AMC.
  2006. Homer Elhanan Aylsworth, M.D., The American descendants of Arthur Aylsworth with historical and genealogical notes from early English records relating to the Aylsworth family. (Bibliographic Information: Arnold, James N. Arthur Aylsworth and His Descendants in America. Providence, RI: Narragansett Historical Publishing Company, 1887.).
  2007. obituary, The New York Times 20 Jun 1968.
  2008. Ibid., Post Standard 14 Nov 1963.
  2009. Ibid., Syracuse Herald Journal 4 Oct 1947.
  2010. Nellie Johnson, Descendants of Robert Burdick, who was living in Newport, R.I. in 1655 (Bibliographic Information: Johnson, Nellie. The Descendants of Robert Burdick of Rhode Island. Syracuse, N.Y.: The Syracuse Typesetting Co., 1937).
  2011. Death Certificate, 20612 Cuyahoga OH.
  2012. wife's death certificate, 20612 Cuyahoga OH.
  2013. Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002, 67599.
  2014. Ibid., 008394.
  2015. State of Wisconsin Death Certificate.
  2016. U.S. Indian Census Schedules, 1885-1940 , 1936 census data.
  2017. (Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI: Wisconsin Department of Health and Family Services Vital Records Division, 19xx.).
  2018. Marriage Record, Iron, MI v 4 rn 179 daughter.
  2019. (great-granddaughter of Willard Leroy Ackley), e mail 24 Jan 2008.
  2020. Carlisle Indian Industrial School 1879-1918. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/pa+index+2232647 90360+F.
  2021. U.S. Indian Census Schedules, 1885-1940 , Lac Du Flambeau, Great Lakes, WI 1 Jan 1937.
  2022. Lac du Flambeau Indian Agency, Wisconcsin.
  2023. U.S. Indian Census Schedules, 1885-1940 .
  2024. Ibid., Mole Lakes, Great Lakes, WI 1 Jan 1937.
  2025. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14, http://www.glitc.org/mlchip.htm.
  2026. Kathie M. Donahue amerindgen@qwest.net.
  2027. U.S. Indian Census Schedules, 1885-1940 , Mole Lake Jan 1940.
  2028. Alice Ackley Randall, Tribal Secretary.
  2029. bcaudle@worldnet.att.net.
  2030. http://www.molelake.com/Tribal/history.htm.
  2031. (Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI: Wisconsin Department of Health and Family Services Vital Records Division, 19xx.).
  2032. U.S. Indian Census Schedules, 1885-1940 , Mole Lake, Great Lakes, Wisconsin.
  2033. La Porte County is located in northern Indiana on the shores of Lake Michigan. The cities of Michigan and La Porte make up most of this database, which is a transcription of a directory originally published in 1896. In addition to providing the residents' names, the database provides their addresses and occupational information (La Porte County, IN, 1896. La Porte, IN: J.R. Chowning & W.W. Huffman, 1892).
  2034. Michigan City is located in northeastern Indiana on the shores of Lake Michigan and forms part of La Porte County. This database is a transcription of city directories originally published in 1890 and 1893. (Michigan City, IN, 1890-91. La Porte, IN: La Porte Printing Co., 1890; Michigan City, IN, 1893. La Porte, IN: R.L. Polk & Co., 1893.).
  2035. Various Indiana county death records indexed by the Indiana Works Projects Administration. Indiana: circa 1938-1941.
  2036. Ancestry World Tree.
  2037. Early history of Gowanda and the beautiful land of the Cattaraugus.
  2038. Arthur Burch and Laura Greene.
  2039. News Article, Oneonta Daily Star 3 Jul 1934.
  2040. tb3@onlinemac.com.
  2041. NYpediRN@aol.com.
  2042. aburch@isoc.net.
  2043. nonmaskable@ comcast.net.
  2044. Bio from: Historical Gazetteer and Biographical Memorial of Cattaraugus Co. NY, pub 1893 History of the Town of Persia - Chapter XLII (42) Pages 986 & 987.
  2045. Archie Ackley Handiman0909@aol.com, e mail 4 Apr 2008.
  2046. http://sjcpl.lib.in.us/Databases/Necrology.html. South Bend Tribune p. 12 record number 20-16.
  2047. LaPorte County Indiana Obit Index. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/in+index+2175722 80226+F.
  2048. http://sjcpl.lib.in.us/Databases/Necrology.html. South Bend Tribune section 1, p. 5 record number 20-17.
  2049. nwm8@email.byu.edu.
  2050. 1910 IN Census.
  2051. Death Certificate, MO 36749.
  2052. Missouri is often called one of the friendliest states in the country because it borders eight other states. Its central location, navigable waterways, and variable terrain have attracted settlers from every part of the country, as well as abroad. This database update adds Clark, Dade, Dunklin, Pettis, and Stone counties' marriage records to previously posted Clay, Lafayette, Ray, and Stoddard counties. (: Clark County, Missouri Marriages, 1866-1900. County court records located at Kahoka, Missouri or Family History Library microfilm #1014943-1014947 : Dade County, Missouri Marriages, 11 July 1863-1880. County court records located at Greenfield, Missouri or Family History Library microfilm #0932438-0932439 : Ray County, Missouri Marriages, 1851-1900. County court records located at Richmond, Missouri or Family History Library microfilms #0959300 and #0959722-0959723.).
  2053. http://www.sos.state.mo.us/archives/resources/bdrecords/records2.asp.
  2054. Death Certificate, MO 35850.
  2055. Ibid., MO 27616.
  2056. Missouri Birth & Death Records Database, Pre-1910.
  2057. Missouri Birth Records, 1851-1931, Missouri Birth Records [Microfilm]. Jefferson City, MO, USA: Missouri State Archives.
  2058. brianter@macatawa.org, Brian & Terri Rene (DaVar) Howard.
  2059. http://www.uftree.com/UFT/WebPages/scemer01/FAMILY/d0/i0001714.htm#i17 14, http://w3.trib.com/~robertb/ww1a.htm.
  2060. Leycel & Pat Burger and Wilma Isom. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ok+index+3081328 65090+F.
  2061. tompkins@lakemac.net, Allen Tompkins.
  2062. 1880 MA Census.
  2063. marriage registry, Worcester MA Nov 1850.
  2064. death registration, Leicester MA May 1889.
  2065. Son's birth registry, Leicester MA Oct 1868.
  2066. Ibid., Leicester MA Apr 1855.
  2067. Ibid., Leicester MA 24 May 1875.
  2068. daughter's marriage registration, Leicester MA Sep 1875.
  2069. daughters birth registration, Leicester MA Aug 1856.
  2070. 1910 MA Census.
  2071. son's death registration, Leicester MA Mar 1879.
  2072. marriage registry, Leicester MA Sep 1875.
  2073. 1930 MA Census.
  2074. birth registry, Leicester MA Apr 1855.
  2075. Ibid., Leicester MA Aug 1856.
  2076. 1920 ID Census.
  2077. John Card Graves, The history and genealogy of the Thomas Graves of Hatfield, Mass., including a sketch of the family in England, (Bibliographic Information: Graves, John Card. Genealogy of the Graves Family in America vol. 1. Buffalo, N. Y.: Baker, Jones & Co., 1896).
  2078. DavGrav@aol.com.
  2079. birth registry, Leicester MA Oct 1868.
  2080. Worcester Suburban Area, Massachusetts City Directory, 1938-39 This database contains the 1938-39 directory for the Worcester suburban area in Massachusetts, which includes the cities of Auburn, Boylston, Grafton, Holden, Leicester, Millbury, Paxton, Shrewsbury, and West Boylston. In addition to providing the names of the residents, the directory provides their addresses and occupational information. Wives' names are listed immediately following the husbands' names, in parentheses (Worcester Suburban (Worcester County, Mass.) Directory vol. 1935-39. Salem, MA: R.L. Polk & Co., 1938.).
  2081. birth registry, Leicester MA Mar 1872.
  2082. death registration, Leicester MA Mar 1879.
  2083. birth registry, Leicester MA 24 May 1875.
  2084. marriage registry, Rutland MA 8 Jun 1995.
  2085. Ibid., Rutland MA 28 Dec 1895.
  2086. Son's birth registry, Leicester MA Feb 1902.
  2087. Grace Ferguson. http://www.myheritage.com/FP/CompareTrees/tree.php?s=413603&siteID=413603&familyTreeID=1&rootIndividualID=2915&rootIndividualName=Sarah%20Warner&client_version=1&displayLang=DF&compareSiteID=489603&compareFamily TreeID=2&compareRootIndividualID=2037.
  2088. Peg Culver, Carlene Banks & Dolores Phaneuf. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ny+index+1446530 72096+F.
  2089. Delaware County, NY Genealogy and History Site.
  2090. Grants and Their Relatives. Grant, John P.. Albany, NY. (1926).
  2091. Biographical review : this volume contains biographical sketches of the leading citizens of Delaware County, New York..
  2092. Peg Culver, Carlene Banks & Dolores Phaneuf. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ny+index+1449533 39819+F.
  2093. Ibid., http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ny+index+1452536 47123+F.
  2094. Sandy Hill, NY: Marriage Records of the Methodist Church (1852-1874) Sandy Hill is now Hudson Falls, NY.
  2095. crb@ponyexpress.net.
  2096. Thompson Genealogy: The Descendants of William and Margaret Thomson.
  2097. steve@ews-inc.com.
  2098. Death Notice, The Fulton Patriot 25 Oct 1934.
  2099. Lori VanBuskirk lkv972@ev1.net.
  2100. Son's Obituary, Post Standard 6 Jan 1979.
  2101. Death Notice, The Fulton Patriot 3 Jan 1952.
  2102. obituary, Syracuse Herald Journal 1 Nov 1984.
  2103. sisters obituary, Syracuse Herald Journal 3 Aug 1977.
  2104. Brothers Obituary, Post Standard 1 Jan 1979.
  2105. Wifes Obituary, Syracuse Herald Journal 14 May 1957.
  2106. obituary, Syracuse Herald Journal 2 Aug 1977.
  2107. Ibid., Syracuse Herald Journal 3 Aug 1977.
  2108. Ibid., Post Standard 6 Jan 1979.
  2109. Wifes Obituary, Syracuse Herald Journal 17 Oct 1986.
  2110. Oneonta Herald.
  2111. BIOGRAPHICAL INDEX OF NOTABLE PEOPLE FROM THE STATE OF NEW YORK (--1927).
  2112. smc86038@aol.com .
  2113. The city of Syracuse is located in New York county of Onondaga. This database is a transcription of city directories originally published in 1887, 1888 and 1889. In addition to providing the residents' names, it provides their addresses and occupational information (Syracuse, NY, 1887-88. Syracuse, NY: Boyd's Directory Corps., 1887; Syracuse, NY, 1888-89. Syracuse, NY: Boyd's Directory Corps., 1888; Syracuse, NY, 1889-90. Syracuse, NY: Boyd's Directory Corps., 1889.).
  2114. Death Notice, Syracuse Herald 28 Mar 1927.
  2115. News Article, Syracuse Herald 16 Jun 1934.
  2116. obituary, Syracuse Herald Journal 21 Aug 1973.
  2117. Shirley Brier Kansas Death Certificate provided by Shirley Brier.
  2118. jevery4@attbi.com.
  2119. Oneonta Herald, 29 Feb 1872.
  2120. luvya@pacbell.net.
  2121. mdgranny@juno.com.
  2122. 1920 NE Census.
  2123. Oneonta Herald, 27 Feb 1874.
  2124. History of the Free Will Baptist Church.
  2125. issaline@hotmail.com.
  2126. Otsego Co., NY Records.
  2127. Ibid., Book 66 page 289.
  2128. Ibid., # W1138.
  2129. NY State Vital Records, # 10515.
  2130. obituary, Post Standard 4 Jan 1974.
  2131. sisters obituary, Post Standard 4 Jan 1974.
  2132. News Article, Oneonta Daily Star 8 Jan 1920.
  2133. Oneonta Herald.
  2134. http://www.rootsweb.com/~nyotsego/1908Marriages.htm.
  2135. http://www.oocities.org/cheezz51/DART_mbd1.html.
  2136. Florida Death Index, 1994-95.
  2137. 1908 - 1909 Marriages from Otsego County Clerk's Office.
  2138. Compiled for the Home Defense Committee and the people of the county by Justice Abraham L. Kellogg, assisted by Mrs. Jessie C. Birdsall and Edwin R. Moore, Secretaries of the Exemption Boards of the county, and by the Committee of One Hundred.
  2139. 1909 - 1910 Marriages from Otsego County Clerk's office.
  2140. bbaile@bellsouth.net.
  2141. funeral notice, Oneonta Daily Star 8 Nov 1917.
  2142. The Riverside Cemetery Directory.
  2143. Roster & Record IA Soldiers War of Rebellio.
  2144. http://www.usgennet.org/usa/ia/county/linn/cem/shiloh.htm.
  2145. 1910 OK Census.
  2146. Nebraska STATE GAZETTEER Business Directory and Farmer List for 1890 - 1891 Omaha: J.M. Wolfe & Co., Publishers, 509 - 510 Paxton Block 1890 Entered according to Act of Congress in the year of 1890, by J.M. Wolfe & Co., in the Office of the Librarian of Congress, at Washington, D.C.
  2147. The Old Settlers Association of Linn County, was organized in 1891 under the direction of J. C. Davis, its ex-secretary. It was organized for the purpose of bringing the old settlers of the county into closed communion with one another. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ia+index+1208396 71461+F.
  2148. This database is an index of deaths recorded by the state of Alabama from 1908 to 1959. The registration of births and deaths on the county level began in 1881; however, state-level registration of deaths in Alabama did not begin until 01 January 1908 (State of Alabama. Indexes of Vital Records for Alabama: Deaths, 1908-1959. Montgomery, AL: State of Alabama Center for Health Statistics, Record Services Division, 19--.).
  2149. William J. Lamson, A record of the descendants of William Lamson of Ipswich, Mass. from 1634 to 1917 (Bibliographic Information: Lamson, William J. Descendants of William Lamson of Ipswich, Mass. from 1634-1917. New York: Tobias A. Wright, 1917).
  2150. dfred6@aol.com.
  2151. Portland, Oregon Deaths, 1915-1924 (Nelson, Jodi L., ed. Portland Oregon Death Index, 1915-1924, Part One. [database online] Orem, UT: Ancestry, Inc., 2000. Nelson, Jodi L., ed. Portland Oregon Death Index, 1915-1924, Part Two. [database online] Orem, UT: Ancestry, Inc., 2000. Taken from a microfilm copy of Oregon Death Index, Portland, 1915-1924, A-Z at the Oregon State Archives in Salem, Reel # 297, Film #5000001. The Oregon State Vital Statistics Department compiled the original death index).
  2152. 1930 Oregon.
  2153. 1920 OR Census.
  2154. FRANKLIN COUNTY KANSAS MARRIAGE RECORDS AS OF FEBRUARY 8, 2001.
  2155. clenzen@oregonvos.net.
  2156. Fayette Co, PA Vital Records 1750-1890.
  2157. Gresham and Wiley, 1889, Biographical & Portrait Cyclopedia, Fayette Co, PA. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/pa+index+3371702 46617+F.
  2158. hide1@unl.edu.
  2159. Washington Death Certificates 1907-1960, 244 Whatcom, WA.
  2160. darby@visi.net.
  2161. obituary, Chicago Tribune 6 Sep 1972.
  2162. sisters obituary, Chicago Tribune 6 Sep 1972.
  2163. San Francisco Call Newspaper Vital Records for the Years 1869-1891.
  2164. California Voter Registration, Alameda 1918.
  2165. Ibid., Alameda 1908.
  2166. Ibid., Alameda Co. 1928.
  2167. Ibid., Alameda Co. 1930-1944.
  2168. Western States Marriage Record Index.
  2169. Washington Death Certificates 1907-1960, 1634 King WA.
  2170. Lewis R. Hovey (Massachusetts. 1913.).
  2171. The Flanders Family From Europe to America: A Genealogy of the Descendants of Steven Flanders of Salisbury, Mass., Who Died in 1684, with a Genealogical Survey of the Probable Origin of the Family in Europe, and a Careful Treatment of Many Lines of Undetermined Descent. Rutland, VT. (1935) Contains an index of over 17,000 names: Over 6,000 of the Flanders name; approximately 11,000 of other names; over 2,300 family names other than Flanders.
  2172. Washington Death Certificates 1907-1960, wifes death certificate 1634 King WA.
  2173. Ibid., daughters death certificate 2830 King WA.
  2174. Ibid., 2830 King WA.
  2175. birth record, Lenawee MI item 3 p 290 rn 1.
  2176. R.L. Polk & Co.'s Adrian city directory, 1907 : containing an alphabetically arranged list of business firms and private citizens, a street guide and householders directory, a classified list of all trades, professions and pursuits, a miscellaneous directory of city and county officers, public and private schools, churches, banks, incorporated institutions, secret and benevolent societies, etc., etc., etc.
  2177. 1910 U.S. Census, City of Milwaukee, Milwaukee County, WI; page 54, lines 62-67; NARA Microfilm T624, Roll 1728.
  2178. 1920 U.S. Census, City of Wauwatosa, Milwaukee County, WI; ED 319,page 15A, lines 41-47; NARA Microfilm 625, Roll 2006.
  2179. 1930 U.S. Census, City of Wauwatosa, Milwaukee County, WI; ED 377, page 14B, lines 52-57; NARA Microfilm T626, Roll 2599.
  2180. Death certificate for Franklin Cady Ackley, Jr.
  2181. High school diploma for James Edward Ackley.
  2182. Death certificate for James Edward Ackley, Sr.
  2183. lipserver_99@yahoo.com.
  2184. birth record, Lenawee MI item 2 p 55 rn 2.
  2185. 1910 UT Census.
  2186. Montana State Death Registry Index. Montana State Genealogical Society, Montana.
  2187. Mike Ackley mackley7@charter.net.
  2188. Death Certificate, 76260 Cuyahoga OH.
  2189. wife's death certificate, 76260 Cuyahoga OH.
  2190. Helen Turney Sharpes Manuscript, page 374.
  2191. Ibid.
  2192. Horace H Shaw and Charles J. House, A Regimental database from the book of the same name.
  2193. jayhawker@home.com.
  2194. Whitneyville, Washington Co., ME Town Records.
  2195. State of Maine. Maine Death Index, 1960-97. Augusta, ME: State of Maine Department of Human Services, 19--., This database is an index to death records for the state of Maine for the years 1960 to 1997. In addition to providing the name of the deceased, the index also provides the date and place of death, the age at time of death, and the death certificate number (Chapter 3: Research in Birth, Death, and Cemetery Records, The Source: A Guidebook of American Genealogy by Johni Cerny; edited by Loretto Dennis Szucs and Sandra Hargreaves Luebking (Salt Lake City, UT: Ancestry Incorporated, 1997).
  2196. 1930 Directory of Portland, South Portland and Cape Elizabeth. Portland: Fred L. Tower, 1930.
  2197. 1945 Directory of Portland, South Portland and Cape Elizabeth Combining Five Separate and Distinct Directories. Portland, Maine: Fred L. Tower Companies, 1945.
  2198. 1946 Directory of Portland, South Portland and Cape Elizabeth Combining Five Separate and Distinct Directories. Portland, Maine: Fred L. Tower, 1946.
  2199. Record of the Massachusetts volunteers, 1861-1865.
  2200. 1900 NH Census.
  2201. 1910 NH Census.
  2202. Huntley Book II, pg 33.
  2203. Maine Marraige License Archives 1 Jan 1892 to 31 Dec 1996.
  2204. Jonesport, Washington Co., ME Town Records.
  2205. Eastport, Washington Co., ME Vital Records.
  2206. John Huntley of Lyme, Connecticut and His Descendants Compiled by Ivy Huntley Horn of Herndon VA 1953.
  2207. Rockland, Knox Co., ME Town Records.
  2208. oblio@metrocast.net.
  2209. Allen Clayton Ackley, age 9 mo 17 days.
  2210. Barbara Gratto shutterbug65@verizon.net, e mail 26 Jan 2008.
  2211. Barbara Furry shutterbug65@verizon.net , e mail 22 Feb 2008.
  2212. Ibid., e mail 21 Feb 2008.
  2213. Washington Death Certificates 1907-1960, 226 King WA.
  2214. birth certificate, Maine.
  2215. Humboldt County.
  2216. George Williams george1182@msn.com.
  2217. Jonesport, Washington Co., ME Town Records, age at death 69 yrs 1 mo 25 days.
  2218. Tremont, ME Town Records, age at death 67 yrs 11 mo 2 days.
  2219. East Machias, Washington Co., ME Town Record, age at death 74 yrs 6 mo 25 days.
  2220. Maine State Archives.
  2221. ivhouse@earthlink.net. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/wa+index+3034512 957+F.
  2222. Washington Death Certificates 1907-1960, 24 San Juan WA.
  2223. Lincbull@aol.com.
  2224. Washington Death Certificates 1907-1960, husbands death certificate 24 San Juan WA.
  2225. Ibid., son's death certificate cn 4 San Juan WA.
  2226. Ibid., 25 San Juan WA.
  2227. Ibid., cn 4 San Juan WA.
  2228. Stonington, Hancock Co., ME Town Records.
  2229. Genealogy Libby Family of Maine.
  2230. Roster of Maine in the Military Service of the U.S. and Allies in World War 1917-1919, Volumes I-II. Augusta, ME: n.p., 1929.
  2231. Manning's Lewiston and Auburn, Lisbon, and Mechanic Falls (Maine) Directory for Year Beginning January, 1932. Portland, Maine: H. A. Manning, 1932.
  2232. obituary, The Times Record 7 May 2001.
  2233. South Portland, Cumberland Co., ME Vital Records.
  2234. The Portland Suburban Directory (Including Ten Towns) Vol. V. 1919-'21. Portland, ME: Crowley & Lunt, 1919.
  2235. East Suburban Directory, 1902-03. Portland, ME: The Clark-Delano Company, 1902, This database contains the 1902-03 city directories for the East Suburban, including the townships of Falmouth, Cumberland, Yarmouth, North Yarmouth, Harpswell-Bailey, and Orr's Islands. All of these townships are part of Cumberland County located in southwestern Maine. In addition to providing the names of the heads of households, it provides their addresses and occupational information. Also included is a business directory with a list of farmers, information on local schools, churches, town officers, fire departments, libraries, courts, roads, and historical places.
  2236. East Suburban Directory for Falmouth, Cumberland, Yarmouth, North Yarmouth, Freeport, and Gray, Maine. Edition for 1912. West Lynn, Mass.: Clark-Delano, 1912.
  2237. East Suburban Directory, 1906. Portland, ME: The Clark-Delano Co., 1906.
  2238. Portland Suburban Area, Maine City Directory, 1915-17 (Portland, ME: Crowley & Lunt, , 1915).
  2239. Yarmouth, ME Town Record.
  2240. bbean@nemaine.com.
  2241. marriage registry, Montague MA Sep 1890.
  2242. Dennysville, Washington Co., ME Town Records.
  2243. Bangor, Penobscot Co., ME Vital Records.
  2244. Davis, Will F., comp. 1901-1902 The Eastport City Directory, Containing a List of Residents, Business Firms, Institutions, New Map, Etc., Etc., Together with a Business Directory of Calais. Eastport, Maine: City Directory, 1901.
  2245. Eastport, Washington Co., ME Sentinal, 16 Jun 1880 edition.
  2246. Marriage Anouncement, The Daily Telegraph June 25, 1880.
  2247. Concerning the Van Bunschoten or Van Benschoten Family in America: A Genealogy and Brief History. Van Benschoten, William Henry. West Park-on-the-Hudson, NY. (1907) Bibliography Van Benschoten, W.H. (1907). Concerning the Van Bunschoten or Van Benschoten Family in America: A Genealogy and Brief History. West Park-on-Hudson, NY: Unknown. From the Quintin Publications Collection.
  2248. Eastport, Washington Co., ME Sentinal, 22 Aug 1894 edition.
  2249. Ibid., 16 May 1888 Edition.
  2250. od4anthony4@eartlink.net.
  2251. The History of Thomaston, Rockland, and South Thomaston, Maine by Cyrus Eaton, 1865. Fromtheir first exploration in 1605. With family genealogies. pg 221.
  2252. Marriage Registration, Salem MA Aug 1861.
  2253. 1880 FL Census.
  2254. Washington Co., ME Court.
  2255. Orland, Hancock Co., ME Town Record.
  2256. Tuttle-Tuthill lines in America Author: Tuttle, Alva M. City of Publication: Columbus, Ohio Publisher: The compiler Date: 1968.
  2257. Bar Harbor, Washington Co., ME Town Record.
  2258. Columbia Falls, Washington Co., ME Town Records.
  2259. Cherryfield, Washington Co., ME Town Records.
  2260. Harrington, Washington Co., ME Town Record.
  2261. Biddeford, York Co., ME Town Records.
  2262. marriage registry, Gloucester MA Jul 1854.
  2263. Marriage Registration, Boston MA Nov 1863.
  2264. Ibid., Lynn MA Feb 1866.
  2265. 1865 MA Census.
  2266. Massachusetts Vital Records, 1841-1910, Truro MA 17 Aug 1896.
  2267. marriage registry, Boston MA Nov 1907.
  2268. son's marriage registration, Lynn MA 22 Nov 1892.
  2269. daughter's marriage registration, Somerville MA 5 Nov 1895.
  2270. Marriage Registration, Lynn MA Nov 1892.
  2271. marriage registry, Somerville MA 5 Nov 1895.
  2272. Washington Death Certificates 1907-1960, daughters death certificate 19524 Jefferson WA.
  2273. Ibid., son's death certificate 25 Jefferson WA.
  2274. Ibid., 19524 Jefferson WA.
  2275. Ibid., 25 Jefferson WA.
  2276. 1930 RI Census.
  2277. Presque Isle, Aroostook Co., ME Vital Records.
  2278. Machias ME vital records.
  2279. Trescott, Washington Co., ME Vital Records.
  2280. Pete & Judie Stuntz pjstuntz@sbcglobal.net.
  2281. 1920 NH Census.
  2282. 1930 NH Census.
  2283. http://www.rootsweb.com/~nspictou/crerar2.htm.
  2284. Calias, Washington Co., ME Town Record.
  2285. bday@vianow.com.
  2286. Florida Death Index, 1992-93.
  2287. Quoddy Tides, ME, 9 Aug 1996 Edition.
  2288. daughters marriage record, Lowell MA 1896.
  2289. daughter's marriage registration, Lowell MA Feb 1891.
  2290. marriage registry, Lowell MA Feb 1891.
  2291. Pepperell, Dunstable, Shirley, Townsend Massachusetts Directory Containing Alphabetical Lists of the Residents, Churches, Schools, Societies, Town Officers, Etc., and Street and Business Directories,, This database contains the 1907-08 city directory for the cities of Pepperell, Dunstable, Shirley and Townsend, located in Middlesex County, Massachusetts. In addition to providing the names of the heads of households, it provides their addresses and occupational information. Also included are a business and street directory, information on local schools, churches, banks, societies, and other miscellaneous information (Guy Richardson, Publisher, 1907-08).
  2292. daughters birth registration, Pepperell MA May 1907.
  2293. 1931 Nashua Directory Including Hudson, N.H.. Boston, Mass: W.A. Greenough Co., 1931.
  2294. lopaka@hgea.org.
  2295. Massachusetts Vital Records, 1841-1910, Lowell Marriages 1886.
  2296. John Huntley of Lyme, Connecticutt [sic] and his descendants : typescript, Author: Horn, Ivy Huntley, b. 1884. Date: 1953.
  2297. Huntley Book II, pg 47.
  2298. Ibid.
  2299. Ibid., pg 48.
  2300. ta@cannondale.com.
  2301. Huntley Book II, pg 121.
  2302. Marriage Record, Wayne, MI v 5 p 221 rn 85614 son.
  2303. gys88@yahoo.com.
  2304. RaineHV@aol.com.
  2305. Marriage Registration, Newburyport MA 24 Jul 1891.
  2306. Kathy Stewart Elim Baptist Church elim@drizzle.com.
  2307. Washington Death Certificates 1907-1960, fn4645 King WA.
  2308. Ibid., Wifes http://search.labs.familysearch.org/recordsearch/start.html?datestamp=1206209292843#w=;p=3;c=1454923;t=searchable.
  2309. Death Certificate, 2049 King WA.
  2310. Huntley Book II, pg 120.
  2311. DLook35767@Aol.com.
  2312. Family Data Collection Births database was created while gathering genealogical data for use in the study of human genetics and disease.
  2313. Marge Ackley Graff.
  2314. Lewiston, Androscoggin Co., ME Town Record.
  2315. Quoddy Tides, ME, 13 Oct 1995 Edition.
  2316. Joan Ackley.
  2317. obituary, The Downey Patriot 27 May 2005.
  2318. Death Certificate, Mineral Co WV 009943.
  2319. ceday@hamiltoncom.net.
  2320. MamaCAhern@aol.com.
  2321. daughters death certificate, 21378 Ashtabula OH.
  2322. Death Certificate, 226 Ashtabula OH.
  2323. theleman13@yahoo.com .
  2324. Data Death index on Line from Ohio history.org.
  2325. Death Certificate, 21378 Ashtabula OH.
  2326. 1900 ID Census.
  2327. Death Certificate, 21554 Ashtabula OH.
  2328. wife's death certificate, 21554 Ashtabulas OH.
  2329. Death Certificate, 27780 Lorain OH.
  2330. Ibid., 17290 Lorain OH.
  2331. Husbands Death Certificate, 67649 Franklin OH.
  2332. Death Certificate, 64773 Ashtabula OH.
  2333. son's death certificate, 26914 Lake OH.
  2334. Death Certificate, 23196 Cuyahoga OH.
  2335. obituary, Cleveland Necrology File Reel #009.
  2336. Death Certificate, 26914 Lake OH.
  2337. Ibid., 3506 Lake OH.
  2338. wife's death certificate, 3506 Lake OH.
  2339. This database contains the 1884 city directory for the cities of Bristol, Warren, and Barrington located in Bristol County, Rhode Island. In addition to providing the names of the heads of households, it provides their addresses and occupational information. Also included are a business and street directory, information on local schools, churches, banks, societies, and other miscellaneous information (The Bristol, Warren, and Barrington Directory, 1884. Comprising a Complete General and Business Directory of Bristol County. Boston, MA: Sampson, Davenport, & Co., 1884.).
  2340. The Providence Directory, and Rhode Island Business Directory. No. XLVII. For the Year Commencing July 1, 1887. Providence, RI: Sampson, Murdock, & Company, 1887.
  2341. Bristol and Warren Directory, 1881-82. Providence: J.A. and R.A. Reid, 1881.
  2342. Metcalf, Edwin S., comp. The Bristol and Warren Directory, 1876-77. Providence, R.I.: J.A. and R.A. Reid, 187.
  2343. The Providence Directory and Rhode Island Business Directory for the Year Commencing July 1, 1889. Providence: Sampson, Murdock, and Co., 1889.
  2344. Providence, Rhode Island Directory, 1890.
  2345. Episcopal Church Clerical Directory, 1898.
  2346. johnj@iglou.com.
  2347. The biographical sketches of prominent persons, and the genealogical records of many early and other families in Medway, Mass. : 1713-1886.
  2348. Genealogy of the Jenks Family in America. Browne, Williams B.. Concord, NH. (1952) div.RightSide { width:650px; height:auto !important; }.
  2349. California Voter Registration, Fresno 1912.
  2350. Ibid., Fresno 1916.
  2351. Ibid., Fresno 1914.
  2352. Seventh Day Advent Periodical.
  2353. California Voter Registration, Fresno 1924.
  2354. Ibid., Fresno 1906-1912.
  2355. Ibid., Fresno 1906.
  2356. Ibid., Fresno 1938.
  2357. Ibid., Fresno 1926.
  2358. Ibid., Fresno 1928.
  2359. Ibid., Fresno 1930.
  2360. Ibid., Fresno 1932.
  2361. Ibid., Fresno 1934.
  2362. Ibid., Fresno 1936.
  2363. Wifes Obituary, Syracuse Herald Journal 1 Nov 1950.
  2364. News Article, Syracuse Herald Journal 20 Aug 1950.
  2365. obituary, Syracuse Herald Journal 1 Nov 1950.
  2366. News Article, Syracuse Herald Journal 11 Jun 1951.
  2367. BUC@GBSO.NET.
  2368. Marriage Records 1856-1885, Wright Co., MN. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/mn+index+2419274 97706+F.
  2369. Migrations Jackie Horton jfhort@aol.com.
  2370. jwgld@whitleynet.org.
  2371. Adjutant General of the State of Indiana.
  2372. History of Wabash County, Indiana. Chicago: John Morris, 1884.
  2373. (Works Progress Administration. Index to Marriage Records Indiana: Indiana Works Progress Administration, 1938-1940.).
  2374. Cass County IN WPA Marriage Records.
  2375. HAMILTON COUNTY OHIO - Wesleyan Cemetery 1921 - up.
  2376. Death Certificate, 10585 Hamilton OH.
  2377. Joe Fleshman JFleshman1@aol.com, HAMILTON COUNTY OHIO - Wesleyan Cemetery 1900-1920.
  2378. Death Certificate, 53378 Cuyahoga OH.
  2379. ackley1971@bpsinet.com.
  2380. JSTA801714@AOL.COM.
  2381. MWTyler01@aol.com.
  2382. jdackley@cybertron.com, John D Ackley.
  2383. MI Dept. of Vital Records, Mecosta, MI item 1 p 230 rn 22 son.
  2384. Ibid., Mecosta, MI item 1 p 230 rn 22.
  2385. Marriage Record, Montcalm, MI v 3 p 11 rn 151.
  2386. Michigan Death Index By Surname http://www.mifamilyhistory.org/mfhn_deaths/name.asp?FormName=Search&FormAction=search&s_Surname=ackley.
  2387. Marriage Record, Allegan MI v 1 p 19 rn 2138.
  2388. US Mortality Schedule, record # 188 8-Aug-1879.
  2389. birth record, Michigan item 3 p 164 rn 614 son's.
  2390. MI Dept. of Vital Records, Montcalm, MI p 239 rn 188 son.
  2391. Ibid., Montcalm, MI p 239 rn 188.
  2392. birth record, Michigan item 3 p 164 rn 614.
  2393. MI Dept. of Vital Records, Montcalm, MI p 288 rn 274.
  2394. Marriage Record, Mecosta, MI v 3 p 267 rn 1579.
  2395. gldelama@pathwaynet.com.
  2396. Michigan Birth Records, Montcalm MI item 2 p 383 rn 330 daughters.
  2397. birth record, Montcalm MI tem 2 p 254 rn 144 daughter.
  2398. Marriage Record, Mecosta, MI v 3 p 2 rn 4804 son.
  2399. Ibid., Montcalm, MI v 3 p 373 rn 366 son.
  2400. Ibid., Montcalm, MI v 3 p 364 rn 1279 daughter.
  2401. US Mortality Schedule, record # 2 29-May-1875.
  2402. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/mi+index+2194618 46399+F.
  2403. Western Michigan Obituaries 1910 - December 2005 http://data.wmgs.org:591/KentCountyObits/FMPro.
  2404. Marriage Record, Mecosta, MI v 3 p 2 rn 4804.
  2405. Hillcrest Cemetery, Belvidere , Montcalm Co, MI. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/mi+index+2963108 047610+F.
  2406. Marriage Record, Montcalm, MI v 3 p 382 rn 329.
  2407. Michigan Birth Records, Montcalm MI item 2 p 383 rn 330.
  2408. Marriage Record, Montcalm, MI v 3 p 364 rn 1279.
  2409. birth record, Montcalm MI tem 2 p 254 rn 144.
  2410. dtlfor@bright.net.
  2411. Marriage Record, Mecosta, MI v 3 p 458 rn 4724.
  2412. Washington Death Certificates 1907-1960, cn117 Skagit WA.
  2413. Janice Schellenberg janiceela@yahoo.com.
  2414. Washington Death Certificates 1907-1960, son's death certificate 367 Snohomish WA.
  2415. Ibid., son's death certificate 9 Grays Harbor WA.
  2416. Marriage Record, Montcalm, MI v 3 p 380 rn 182 son.
  2417. Washington Death Certificates 1907-1960, 367 Snohomish WA.
  2418. Marriage Record, Mecosta, MI v 3 p 268 rn 2102.
  2419. Washington Death Certificates 1907-1960, 9 Grays Harbor WA.
  2420. Marriage Record, Montcalm, MI v 3 p 380 rn 182.
  2421. Washington Death Certificates 1907-1960, wifes death certificate cn117 Skagit WA.
  2422. Marriage Record, Montcalm MI v 2 p 332 rn 103.
  2423. MI Dept. of Vital Records, Montcalm, MI p 320 rn 444.
  2424. Texas Deaths 1890-1976 based on death certificates. son's deayh certificate 482 Kerr TX.
  2425. birth record, Montcalm MI item 1 p 93 rn 4095 son.
  2426. Marriage Record, Montcalm, MI item 4 p 96 rn 1684 son.
  2427. Ibid., p 444 rn 67, MI p 444 rn 67.
  2428. texbuck@pdq.net.
  2429. Marriage Record, Montcalm, MI item 4 p 96 rn 1684.
  2430. Texas Deaths 1890-1976 based on death certificates. 482 Kerr TX.
  2431. birth record, Montcalm MI item 1 p 93 rn 4095.
  2432. mielgurry@hotmail.com .
  2433. GBarry4077@aol.com.
  2434. Freemont Library http://fremontlibrary.net/Local%20History/obitsa.asp.
  2435. Marriage Record, Kent MI v 3 p 602 rn 2339.
  2436. henry_dillon@eee.org.
  2437. Marriage Index for Kent County Michigan Marriages, 12 164 1896-1900.
  2438. Marriage Record, Montcalm, MI item 4 p 105 rn 782.
  2439. harley6364@aol.com.
  2440. Marriage Record, Montcalm MI v 6 rn 5914.
  2441. Ibid., Osceola MI v 3 p 103 rn 6.
  2442. Ibid., Berrien, MI v 2 p 551 rn 972 daughter.
  2443. Ibid., Missaukee, MI v 2 p 325rn 1177 son.
  2444. Ibid., Genesee, MI v 2 p 307 rn 7648 son.
  2445. Ibid., Missaukee, MI v 5 p 143 rn 4 son.
  2446. Ibid., Missaukee, MI v 5 p 143 rn 4.
  2447. Ibid., Kent, MI v 3 p 140 rn 7226.
  2448. Ibid., Genesee, MI v 2 p 307 rn 7648.
  2449. Ibid., Montcalm, MI v 3 p 424 rn 600.
  2450. Ibid., Missaukee MI item 4 p 54 rn 39.
  2451. jsmith7743@aol.com.
  2452. 1870 NJ Census.
  2453. Doggett'S NYC Directory, For 1849-1850.
  2454. (Jersey City Directory, 1891.Jersey City, NJ: W. Andrew Boyd, 1891 Jersey City Directory, 1892.Jersey City, NJ: W. Andrew Boyd, 1892 Jersey City Directory, 1893.Jersey City, NJ: W. Andrew Boyd, 1893).
  2455. 1880 NJ Census.
  2456. Jersey City, New Jersey Directory, 1889-1890.
  2457. A Genealogical History of Robert Adams of Newbury, Mass., and His Descendants 1635-1900 (1900) .
  2458. Brooklyn Standard Union.
  2459. National Cemetery Administration. Nationwide Gravesite Locator , http://gravelocator.cem.va.gov/j2ee/servlet/NGL_v1?page_num=2&last_nme=Ackley&last_nme_opt=1&first_nme_opt=1&mid_nme_opt=1.
  2460. sarafina@delcarsdungeon.com.
  2461. Jim, JR541@aol.com.
  2462. 1930 MD Census.
  2463. Maryland State Archives.
  2464. marriage registry, Fitchburg MA Nov 1855.
  2465. daughters birth registration, Fitchburg MA Jul 1856.
  2466. 1870 CA Census.
  2467. birth registry, Fitchburg MA Jul 1856.
  2468. Son's birth registry, Fitchburg MA Aug 1862.
  2469. marriage registry, Fitchburg MA Aug 1858.
  2470. (Fitchburg, Massachusetts Directory, 1887.Fitchburg, MA: Price, Lee & Co. & Sentinel Printing Co.,1887 Fitchburg, Massachusetts Directory, 1888.Fitchburg, MA: Price, Lee & Co. & Sentinel Printing Co.,1888 Fitchburg, Massachusetts Directory, 1889.Fitchburg, MA: Price, Lee & Co. & Sentinel Printing Co.,1889 Fitchburg, Massachusetts Directory, 1890.Fitchburg, MA: Price, Lee & Co. & Sentinel Printing Co.,1890).
  2471. Son's birth registry, Fitchburg MA Aug 1867.
  2472. Fireside legends : incidents, anecdotes, reminiscences, etc., connected with the early history of Fitchburg, Massachusetts and vicinity.
  2473. daughters death registry, Fitchburg MA Sep 1861.
  2474. death registration, Fitchburg MA Sep 1861.
  2475. birth registry, Fitchburg MA Aug 1862.
  2476. Ibid., Fitchburg MA Aug 1867.
  2477. daughters birth registration, Fitchburg MA Jul 1874.
  2478. marriage registry, Fitchburg MA Dec 1869.
  2479. birth registry, Fitchburg MA May 1849.
  2480. daughters birth registration, Fitchburg MA Jan 1877.
  2481. Wakefield, Stoneham, Reading, North Reading, and Lynnfield, Massachusetts, Directory, 1917-1918. Salem, Mass.: Henry M. Meek, 1917.
  2482. birth registry, Fitchburg MA Jul 1874.
  2483. Ibid., Fitchburg MA Jan 1877.
  2484. Marriage Registration, Worcester 15 Dec 1875.
  2485. Worcester Directory 1918. Worcester, Mass.: Drew Allis, 1918.
  2486. Worcester, Massachusetts City Directory, 1934.
  2487. Massachusetts Vital Records, 1841-1910, Auburn 1846/47.
  2488. Worcester Directory 1912. No. LXIX. Worcester, Mass.: Drew Allis, 1912.
  2489. Worcester Directory 1903. No. LX. Worcester: Drew Allis, 1903.
  2490. Worcester Directory 1910. No. LXVII. Worcester, Mass.: Drew Allis, 1910.
  2491. birth registry, Worcester MA 17 Aug 1876.
  2492. This database contains the 1942 directory for the city of Worcester, located in Worcester County, Massachusetts. The directory not only provides the names of the heads of households, but it also provides their addresses and occupational information. Also included, when they were obtainable, were wives' names, which appear in parentheses immediately following the husbands'. In addition to this the directory provides the names of those who moved away from Worcester and the names of those who had died since the last issue of the directory. For those that moved, their forwarding post office is listed. For those who died, their date of death is listed (Polk's Worcester (Worcester County, Mass.) City Directory 1942. Boston, MA: R.L. Polk & Co., 1942.).
  2493. The Worcester Directory Massachusetts For Year Ending February, 1930. 1929. Volume LXXXVI. Worcester, Mass.: Sampson & Murdock, 1929.
  2494. marriage registry, Fall River MA 10 May 1906.
  2495. Fall River, MA City Directories, 1889-1891.
  2496. The Taunton Directory, 1901. Boston, Mass.: Sampson and Murdock, 1901.
  2497. The Taunton Directory, 1894. Boston, Mass.: Sampson, Murdock and Co., 1894.
  2498. charlesdurfee@home.com.
  2499. 1920 RI Census.
  2500. wifes death registry, Fall River MA 6 Oct 1902.
  2501. death registration, Fall River MA 6 Oct 1902.
  2502. marriage registry, Fall River MA 5 Sep 1883.
  2503. Ibid., Fall River MA 16 Jul 1892.
  2504. Son's birth registry, West Boylston MA Mar 1871.
  2505. Death Certificate, Fall River MA cert # 485.
  2506. son's marriage registration, Fall River MA Nov 1895.
  2507. Description Howe Genealogies. This Volume Contains the Genealogies of Abraham of Rosbury, James of Ipswich, Abraham of Marlborough and Edward of Lynn, Massachusetts; Also the Appendix. Howe, Daniel Wait. Boston, MA. (1929) Bibliography Howe, D.W. (1929). Howe Genealogies: This Volume Contains the Genealogies of Abraham of Rosbury, James of Ipswich, Abraham of Marlborough and Edward of Lynn, Massachusetts; Also the Appendix (Howe, G.B., Ed.). Boston, MA: New England Historic Genealogical Society. From the Quintin Publications Collection.
  2508. marriage registry, Fall River MA Nov 1895.
  2509. birth registry, West Boylston MA Mar 1871.
  2510. marriage registry, Fall River MA Nov 1895.
  2511. daughters birth registration, Boston MA 10 Aug 1879.
  2512. Son's birth registry, Fitchburg MA May 1876.
  2513. birth registry, Auburn MA Aug 1849.
  2514. (Boston City Directory, 1890. Boston: Sampson, Murdock and Co, 1890.).
  2515. The Worcester Directory Containing A General Directory of the Citizens, A Business Directory, and the City and County Register. Volume XLVII. Worcester: Drew, Allis & Company, 1890.
  2516. son's marriage registration, Boston MA Jan 1901.
  2517. daughter's marriage registration, Tewksbury MA 20 Jan 1899.
  2518. Massachusetts Vital Records, 1841-1910, Boston MA 1910.
  2519. marriage registry, Tewksbury MA 20 Jan 1899.
  2520. daughters birth registration, Boston MA 7 Oct 1907.
  2521. marriage registry, Boston MA Jan 1901.
  2522. birth registry, Fitchburg MA May 1876.
  2523. Ibid., Boston MA 10 Aug 1879.
  2524. Augustus Sherrill Whiton, The genealogy of the descendaants of Thomas Whiton, 1635 (Bibliographic Information: Whiton, Augustus S. The Whiton Family in America. New London, Conn.: Whiton Family Association, 1932.).
  2525. (Bradford Directory, 1887-88.Bradford, PA: J. H. Lant, 1887 Bradford Directory, 1888-89.Bradford, PA: J. H. Lant, 1888 Bradford Directory, 1889-90.Bradford, PA: J. H. Lant, 1889 Bradford Directory, 1890-91.Bradford, PA: J. H. Lant, 1890 Bradford Directory, 1891-92.Bradford, PA: J. H. Lant, 1891 Bradford Directory, 1892-93.Bradford, PA: J. H. Lant, 1892 Bradford Directory, 1893.Bradford, PA: J. H. Lant, 1893).
  2526. McKean County Pennsylvania Civil War Database, http://www.bradfordlandmark.org/surnames_a-b.html.
  2527. Biographies of Tioga County Civil War Soldiers.
  2528. obituary, Westfield Free Press Volume XXI - July 6, 1899.
  2529. Husbands Obituary, Westfield Free Press Volume XXI - July 6, 1899.
  2530. http://www.rootsweb.com/~patioga/books/tcdir023.htm. http://www.rootsweb.com/~patioga/books/tcdir005.htm.
  2531. Fathers Obituary, Westfield Free Press Volume XXI - July 6, 1899.
  2532. http://www.rootsweb.com/~patioga/books/tcdir023.htm. http://www.rootsweb.com/~patioga/books/tcdir468.htm.
  2533. Death Notice, Wellsboro Agitator 26 Feb 1929.
  2534. This index contains the names of those children born between the years 1 July 1907-19. The father’s full name, the mother’s maiden name (if known), the child’s given names, the birth date, the birth location, the certificate number, the sex, and race may also appear. The child’s name may not be known and “unnamed” will appear in the place of a name. For information on how to order a copy of a birth certificate, visit the Washington State Department of Health website. The mandatory recording of births and deaths on a state level began 1 July 1907. Although the keeping of birth records at a state level officially began on this date, not all counties may have reformed to this new law right away. Therefore, it is important to check for birth records at a county level if they are not found at a state level. From 1891 to 1907 birth and death registers were kept on a county level. Prior to 1891, Washington had no legislative provision for the recording of births and deaths. (Washington, Ancestry’s Red Book by Dwight A. Radford, edited by Alice Eichholz. (Salt Lake City, UT: Ancestry Incorporated, 1992).
  2535. obituary, Wellsboro Agitator 26 May 1937.
  2536. Joyce M. Tice.
  2537. Riverside Cemetery, Deerfield, Tioga Co, PA. http://www.rootsweb.com/~patioga/cemetery/riversi3.htm.
  2538. bgrice@penn.com.
  2539. obituary, Westfield Free Press Volume XXV - Thursday May 21, 1903.
  2540. http://www.rootsweb.com/~patioga/townhist/chathbio.htm.
  2541. Wifes Obituary, Westfield Free Press Volume XXV - Thursday May 21, 1903.
  2542. Mothers Obituary, Westfield Free Press Volume XXV - Thursday May 21, 1903.
  2543. Wormer Cemetery, Chatham, Tioga Co, PA.
  2544. Brothers Obituary, Wellsboro Gazette 20 Apr 1916.
  2545. Sabinsville Cemetery, Clymer, Tioga Co, PA. http://www.rootsweb.com/~patioga/cemetery/sabinsv.htm.
  2546. Death Notice, Wellsboro Agitator 28 Feb 1900.
  2547. obituary, Wellsboro Gazette 20 Apr 1916.
  2548. TranTranscribed by Kelly WILCOX Kimball Transcribed by Kelly WILCOX Kimball Tri-Counties Genealogy & History Sites by Joyce M. Tice Tioga County PA Birth Records 1893-1901 http://www.rootsweb.com/~srgp/birth/tcba01.htmscribed by Kelly WILCOX Kimball .
  2549. http://www.rootsweb.com/~patioga/books/tcdir023.htm.
  2550. Wellsboro Gazette 20 Apr 1916.
  2551. sisters obituary, Wellsboro Agitator 27 Nov 1940.
  2552. obituary, Wellsboro Agitator 21 Mar 1928.
  2553. Riverside Cemetery, Deerfield, Tioga Co, PA. http://www.rootsweb.com/~patioga/cemetery/riversi2.htm.
  2554. obituary, Wellsboro Agitator 27 Nov 1940.
  2555. goosewoman@webtv.net.
  2556. The EVA KIMBLE Collection Newspaper Clippings - Obits, Marriages, 1906 - 1923.
  2557. http://www.rootsweb.com/~nychemun/cemetery/lockwoo2.htm.
  2558. sisters obituary, Wellsboro Agitator 21 Mar 1928.
  2559. Half Sister's obituary, Wellsboro Agitator 27 Nov 1940.
  2560. History of PA Volunteers, 1861-5 History of Pennsylvania volunteers, 1861-5; prepared in compliance with acts of the legislature, by Samuel P. Bates. Author: Bates, Samuel P. (Samuel Penniman), 1827-1902. pg 679.
  2561. cingram@inficad.com.
  2562. index by Leslie L. and Bertha K. Luther, PAGE # 605.
  2563. News Article, Wellsboro Agitator 3 Jan 1912.
  2564. Husbands Obituary, Wellsboro Agitator 30 May 1902.
  2565. obituary, Westfield Free Press February 19, 1914.
  2566. Daughter's Obituary, Wellsboro Agitator 23 Jan 1952.
  2567. obituary, Wellsboro Agitator 23 Jan 1952.
  2568. WORLD WAR I DEAD.
  2569. Haulsee, W.M., F.G. Howe, and A.C. Doyle, comp. Soldiers of the Great War. Volume I. Washington, D.C.: Soldiers Record Publishing Association, 1920.
  2570. News Article, Decatur Review (Decatur, Illinois) > 1918 > August > 20.
  2571. Soldiers of the Great War Volume, Pennsylvania.
  2572. Tri-Counties Genealogy & History by Joyce M. Tice Tioga County PA Birth Records 1893-1905.
  2573. Pennsylvania Mortality Schedule.
  2574. http://www.rootsweb.com/~patioga/newspapr/tcobit08.htm.
  2575. Wifes Obituary, Wellsboro Agitator 22 Jul 1908.
  2576. obituary, Wellsboro Agitator 22 Jul 1908.
  2577. jfrisk@stny.rr.com, I. Frisk.
  2578. News Article, Wellsboro Gazette 27 May 1920.
  2579. obituary, Wellsboro Gazette 1 Jan 1931.
  2580. Tioga Agitator, 27 Sep 1865.
  2581. Edited by Albert Nelson Marquis (A. N. Marquis & Company 1908).
  2582. The Descendants (by the Female Line) of Joseph Loomis by Elias Loomis 1875 revised by Elisha S Loomis 1908.
  2583. jcricket@cecomet.net.
  2584. tmack@citlink.net.
  2585. tmont@xtalwind.net.
  2586. Michigan Marriages 1868-1925, Jackson MI v 1 p 252 rn 189.
  2587. tmont@xtalwind.net.
  2588. daughters death certificate, AZ 112.
  2589. Jail Register of Ashtabula County Ohio.
  2590. Death Certificate, AZ 112.
  2591. Grave Records, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=ackley&GSiman=1&GSbyrel=all&GSdy=1798&GSdyrel=before&GSob=c&GSsr=41&GRid=6359929&.
  2592. US Mortality Schedule, record # 323 2-Jun-1882.
  2593. Michigan Birth Records, sons Jackson MI item 3 p 161 rn 612.
  2594. birth record, Jackson MI item 1 p 116 rn 30 daughters.
  2595. Marriage Record, Calhoun, MI v 2 p 193 rn 857 son.
  2596. MI Dept. of Vital Records, Jackson, MI p 15 rn 1 son.
  2597. Ibid., Jackson, MI p 42 rn 323 son.
  2598. Ibid., Jackson, MI p 15 rn 1.
  2599. birth record, Jackson MI item 1 p 116 rn 30.
  2600. Michigan Birth Records, Jackson MI item 3 p 161 rn 612.
  2601. MI Dept. of Vital Records, Jackson, MI p 42 rn 323.
  2602. (electronic media).
  2603. Marriage Record, Jackson MI v 2 p 92 rn 2605.
  2604. Denver CO. Land Office Records 1862-1908.
  2605. birth record, Michigan item 2 p 347 rn 283 son's.
  2606. Ibid., Hillsdale Michigan item 1 p 391 rn 3193 son's.
  2607. Michigan Birth Records, Jackson MI item 1 p 148 rn 508 daughters.
  2608. Marriage Record, Hillsdale, MI v 2 p 137 rn 4894 daughter.
  2609. Ibid., Hillsdale, MI v 2 p 199 rn 5189 son.
  2610. Ibid., Calhoun, MI v 2 p 139 rn 103 son.
  2611. Michigan Birth Records, Jackson MI item 1 p 148 rn 508.
  2612. Marriage Record, Hillsdale, MI v 2 p 137 rn 4894.
  2613. eholben@holben.com.
  2614. birth record, Michigan item 2 p 347 rn 283.
  2615. Marriage Record, Hillsdale, MI v 2 p 199 rn 5189.
  2616. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/mi+index+2792100 216144+F.
  2617. birth record, Hillsdale Michigan item 1 p 391 rn 3193.
  2618. Marriage Record, Calhoun, MI v 2 p 139 rn 103.
  2619. http://sjcpl.lib.in.us/Databases/Necrology.html. South Bend Tribune record number 70-00037.
  2620. 1880 Dakota Territory Census.
  2621. Hillsdale County Michigan Marriage.
  2622. Marriage Record, Hillsdale, MI v 2 p 26 rn 6650.
  2623. Barry Co Michigan Death Records, 1100047 1955-7364 1955 7364 1/1/1955.
  2624. birth record, Jackson Michigan item 2 p 203 rn 520 daughters.
  2625. Marriage Record, Hillsdale, MI v 2 p 156 rn 5100 daughter.
  2626. birth record, Michigan item 2 p 191 rn 601.
  2627. Ibid., Jackson Michigan item 2 p 203 rn 520.
  2628. Marriage Record, Jackson, MI v 2 p 444 rn 306.
  2629. Ibid., Jackson MI v 2 p 61 rn 253.
  2630. Ibid., Hillsdale, MI v 2 p 677 rn 7273.
  2631. b_drake@pacbell.net.
  2632. Marriage Record, Hillsdale MI v 2 p 198 rn 6173 daughter.
  2633. Ibid., Hillsdale, MI v 2 p 643 rn 7104 son.
  2634. Ibid., Hillsdale, MI v 3 p 92 rn 11298 daughter.
  2635. Ibid., Hillsdale MI v 2 p 198 rn 6173.
  2636. Ibid., Hillsdale, MI v 2 p 643 rn 7104.
  2637. Ibid., Jackson, MI item 2 p 374 rn 363.
  2638. Ibid., Jackson, MI v 3 p 369 rn 296 son.
  2639. Ibid., Jackson, MI v 3 p 369 rn 296.
  2640. bobbyhubcap@aol.com.
  2641. 1885 IA Census.
  2642. Sitton and Gibson genealogy : descendants of three Revolutionary War soldiers, Joseph Sitton, North Carolina, Guyon Gibson, South Carolina, Thomas Kennedy, Virginia Author: Sitton, Enid Wells, 1902- City of Publication: Houston, Tex. Publisher: unknown Date: 1967?.
  2643. New England Historical & Genealogical Register, Vol 70 1916 pg 285.
  2644. web site, http://www.bklyn-genealogy-info.com/Marriage/index.html.
  2645. Maarnold1775@yahoo.com.
  2646. Tucson (Arizona) city directory, 1948 : containing an alphabetical list of residents, professional men and business firms, city, county, and federal officials, organizations, lodges, labor and miscellaneous organizations, a classified business directory and street and householder's guide.
  2647. Robert C Power, "web page @ ancestry.com ," e-mail message from () to Allen C Ackley, 9 Feb 2003.
  2648. stoley@nfdc.net.
  2649. Death Certificate, 76661 Trumbull OH.
  2650. Husbands Death Certificate, 76661 Trumbull OH.
  2651. Marriage Record, Grand Traverse, MI p 173 rn 235.
  2652. Rutherford B Hayes Presidential Center http://www.rbhayes.org/hayes/genealogy/.
  2653. Texas Deaths 1890-1976 based on death certificates. 1557 Dallas TX.
  2654. Fathers Obituary, The Dallas Morning News 24 Mar 1956.
  2655. TEXAS DEATH records 1964-1998.
  2656. Death Certificate, 35877 Trumbull OH.
  2657. son's death certificate, Trumbull OH 18779.
  2658. Husbands Death Certificate, 35877 Trumbull OH.
  2659. wife's death certificate, 70109 Trumbull OH.
  2660. Death Certificate, 70109 Trumbull OH.
  2661. Ibid., Trumbul OH 18779.
  2662. Florida Death Index, 1957.
  2663. Drg49@aol.com.
  2664. Texas Deaths 1890-1976 based on death certificates. daughters death certificate 1628 Bexar TX.
  2665. California Marriage Index, 1960-1985 State of California. California Marriage Index, 1960-1985. Microfiche. Center for Health Statistics, California Department of Health Services, Sacramento, California.
  2666. Texas Deaths 1890-1976 based on death certificates. 1628 Bexar TX.
  2667. Death Certificate, 66927 Ashtabula OH.
  2668. Ibid., 40923 Ashtabula OH.
  2669. wife's death certificate, 40923 Ashtabula OH.
  2670. Marriage Record, Berrien, MI item 1 p 274 rn 599.
  2671. jokerso1@midsouth.rr.com.
  2672. This index covers the death records in Florida for 1950. All records contain a name, race, death date, volume number, gender and certificate number. This collection of records was digitized from microfiche provided by The Florida Department of Health, Office of Vital Statistics, P.O. Box 210, Jacksonville, Florida 32231-0042. (Florida Death Index, 1877-1998. Florida: Florida Health Department, Office of Vital Records, 1998.).
  2673. ned@hortongroup.com.
  2674. jacquereed@home.com, Jacque Reed.
  2675. Sandy Miller, The Cement IOOF Cemetery is located southwest of Cement on highway 277. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/data/ok+index+9711200 8646+F.
  2676. ceshirtz@bresnanlink.net.
  2677. betty shirtz.
  2678. http://www.rootsweb.com/~indekalb/other/marriages.txt.
  2679. Marriage Record, Gogebic, MI v 2 p 77 rn 2638 son.
  2680. Ibid., Gogebic, MI v 2 p 77 rn 2638.
  2681. Ibid., Marquette, MI v 3 p 21 rn 221.
  2682. Washington Death Certificates 1907-1960, cn 75 Clark WA.
  2683. http://www.rootsweb.com/~miisabel/1879patr.htm.
  2684. Son's death notice, 1932 The Columbian - Vancouver WA.
  2685. Ancestry World Tree.
  2686. Washington Death Certificates 1907-1960, wifes death certificate.
  2687. Ibid., sons death certificate RN 3 Pierce WA.
  2688. Ibid., husbands death certificate cn 75 Clark WA.
  2689. Ibid., daughters death certificate 2163 Clark WA.
  2690. birth record, Isabella Michigan item 1 p 106 rn 1816 daughters.
  2691. Ibid., Isabella Michigan item 1 p 106 rn 1816.
  2692. Washington Death Certificates 1907-1960, 2163 Clark WA.
  2693. Oregon Historical Records Index .
  2694. Washington Death Certificates 1907-1960, RN 3 Pierce WA.
  2695. Douglas Ackley, E-mail, douglasa@psn.net, 12 nov 1997.
  2696. Death Notice, 1932 The Columbian - Vancouver WA.
  2697. ghills@reach.net.
  2698. Marriage Record, Isabella MI v 3 p 36 rn 562.
  2699. Michael Johnson trmjbaa@msn.com.
  2700. Death Certificate, 22587 Trumbull OH.
  2701. wife's death certificate, 22587 Trumbull OH.
  2702. Death Certificate, 41197 Trumbul OH.
  2703. Husbands Death Certificate, 41197 Trumbul OH.
  2704. Marriage Record, Muskegon MI v 5 rn 15162.
  2705. son's death certificate, MN 1961-MN-012817.
  2706. Marriage Record, Muskegon MI v 5 rn 15162 Mary's previous marraige.
  2707. Ibid., Muskegon, MI v 4 p 8 rn 7361 son.
  2708. Death Certificate, MN 1961-MN-012817.
  2709. Marriage Record, Muskegon, MI v 4 p 8 rn 7361.
  2710. Michigan Birth Records, 4115.
  2711. Marriage Record, Ottawa, MI v 4 p 55 rn 315.
  2712. Ibid., Kent MI v 2 p 374 rn 2552.
  2713. wifes death notice, Chicago Daily Tribune 20 Dec 1929.
  2714. Death Notice, Chicago Daily Tribune 20 Dec 1929.
  2715. Death Certificate, IL 6035645.
  2716. Marriage Record, Ottawa MI v 3 p 37 rn 222.
  2717. Ibid., Ottawa, MI v 4 p 27 rn 37.