SOURCES
1. Wakefield, J. P. and Yonglove, S. W.. 100th Anniversary
Bridge School. The Monroe Businessman's Association, 23 Jun 1929.
2. Ancestry's Social Security Death Index.
3. Death Certificate No. 4961.
4. Michigan Death Index 1971-1996. Death Certificate No. 4961.
5. Monroe Evening News, Monroe, MI, Jan 17, 1980.
6. Death Certificate No. 4961.
7. Michigan Death Index 1971-1996. Death Certificate No. 4961.
8. Ibid.
9. Cemetery Records - King Cemetery, Raisinville Township, Monroe
County, Michigan.
10. Obituary - Edna M. Miller.
11. Military Pension Records - Justus Sortor, Sc 423.014.
Washington, D.C.: National Archives.
12. Wakefield, J. P. and Yonglove, S. W.. 100th Anniversary
Bridge School. The Monroe Businessman's Association, 23 Jun 1929. p. 43.
13. Marriage License: Elmer Sortor/Lillian Baker. Monroe
Democrate, 2 Sep 1897. Entry No. 42.
14. Death Certificate No. 51846.
15. Michigan Death Index 1971-1996. Death Certificate No.
51846.
16.
17. Michigan Death Index 1971-1996. Death Certificate No.
51846.
18. Map of Monroe County, Michigan - 1901. Carleton, Michigan:
Geo. E. Lang, 1901.
19. Owl. Vol 21, #2, Mar 1920, pg 1944.
20. Ibid. pvol 21, #2, Mar 1920, pg 1944.
21. 1850 Census - Raisinville Township, Monroe County, Michigan.
Census Bureau, 1850.
22. 1870 Census - Dundee Township, Monroe County, Michigan
1870 Census - Raisinville Township, Monroe County, Michigan. Census Bureau.
23. County Atlas of Monroe County, Michigan (1876). New York:
F. W. Beers Co., 1876.
24. Standard Atlas of Monroe County, Michigan (1896). Chicago:
Geo. A. Ogle & Co., Publishers & Engravers, 1896. p. 41.
25. Ibid. p. 82.
26. City Directory, Monroe, Michigan. 1901. p. 71.
27. City Directory, Monroe, Michigan 1907-1908. 1907. p.
84.
28. Monroe City Directory. Monroe, Michigan: The Goodrich
Printery, 1904. p. 81.
29. Will of Justus Sortor, 17 May 1924. County Clerk's Office,
Monroe County, Michigan.
30. Military Service Record - Arthur Sorter. Washington, D.C.:
Military Service Records, National Archives.
31. City Directory, Monroe, Michigan. 1901. p. 71.
32. Ibid. p. 71.
33. Military Service Records - Leroy Sortor (Spanish-American
War). Washington, D.C.: Military Service Records, National Archives.
34. City Directory, Monroe, Michigan. 1901. p. 71.
35. Ibid. p. 71.
36. Monroe City Directory. Monroe, Michigan: The Goodrich
Printery, 1904. p. 81.
37. Ibid. p. 81.
38. Ibid. p. 81.
39. Cemetery Records - London Vault Cemetery, London Township,
Monroe County, Michigan.
40. 1860 Census - Michigan. p. 551.
41. Sally Collins. 1 Sep 1981.
42. Owl. Vol 19, #2, Mar 19818, pg 1739.
43. Michigan Pioneer and Historical Society. Historical Collections,
Vol. XXXVII. Lansing: Robert Smith Printing Co., State Printers and Binders,
1897. p. 163.
44. Michigan Military Records Revolutionary Soldiers. Baltimore:
Michigan Historical Commission, 1969. p. 70.
45. Michigan Pioneer and Historical Society. Historical Collections,
Vol. XXXVII. Lansing: Robert Smith Printing Co., State Printers and Binders,
1897. p. 163.
46. Death Certificate - Elijah Sortor. Department of State
- Division of Vital Statistics, State of Michigan, 26 Mar 1913.
47. Hanley, Elizabeth Hines. Pageant of Historic Monroe.
Monroe, Michigan: Lamour Printing Co., 1926.
48. Wakefield, J. P. and Yonglove, S. W.. 100th Anniversary
Bridge School. The Monroe Businessman's Association, 23 Jun 1929. p. 25.
49. Will of John Sortor, 17 Apr 1895. County Clerk's Office,
Monroe County, Michigan.
50. Michigan Military Records Revolutionary Soldiers. Baltimore:
Michigan Historical Commission, 1969. p. 70.
51. Michigan Pioneer and Historical Society. Historical Collections,
Vol. XXXVII. Lansing: Robert Smith Printing Co., State Printers and Binders,
1897. p. 163.
52. Monroe, Michigan: The Monroe Evening News, 25 July 1895.
53. Wakefield, J. P. and Yonglove, S. W.. 100th Anniversary
Bridge School. The Monroe Businessman's Association, 23 Jun 1929. p.25.
54. Standard Atlas of Monroe County, Michigan (1896). Chicago:
Geo. A. Ogle & Co., Publishers & Engravers, 1896.
55.
56. Buckley, John McCelland. History of Monroe County Michigan,
Vol. I. Chicago & New York: The Lewis Publishing Company, 1913. p. 326.
57. School Census - Raisinville Township, 1870.
58. Wing, Talbott E., Editor. History of Monroe County Michigan.
New York: Munsell & Company, 1890.
59. Buckley, John McCelland. History of Monroe County Michigan,
Vol. I. Chicago & New York: The Lewis Publishing Company, 1913. p. 886.
60. Ibid. p. 886.
61. Ibid. p. 886.
62. Moore, Edith Austin. A Genealogy of the Descendants of
Robert Austin of Kingstown, Rhode Island. St. Petersburg, FL: 1951.
63. Ibid. p. 30.
64. 1845 Census - Michigan. p. 259.
65. 1850 Census - Raisinville Township, Monroe County, Michigan.
Census Bureau, 1850. p. 501.
66. L. Palletti. Raisin Monthly Meeting Record.
67. Cemetery Records - Raisin Center Cemetery, Lenawee County,
Michigan.
68. Burton, Ann and Conrad. Michigan Quakers, Abstracts of
Fifteen Meetings of The Society of Friends 1831-1960. Decatur, MI: Glyndwr Resources,
1989. p.350.
69. Ibid. p. 350.
70. Ibid. p. 350.
71. Ibid. p. 350.
72. Ibid. p. 350.
73. Ibid. p. 350.
74. 1860 Census - Michigan. p. 054.
75. Burton, Ann and Conrad. Michigan Quakers, Abstracts of
Fifteen Meetings of The Society of Friends 1831-1960. Decatur, MI: Glyndwr Resources,
1989. p. 351.
76. Ibid. p. 351.
77. Ibid. p.350.
78. Owl. pg 1598-1599.
79. Wing Family Bible (In possession of Hazel Colton, 7th Street,
Monroe, MI.
80. Owl. Vol 19, 32, Mar 1918, pg 1737.
81. Ibid. Vol 19, #2, Mar 1918, pg 1738.
82. Ibid. Vol 19, #2, Mar 1918, pg 1738.
83. Ibid. Vol 19, #2, Mar 1918, pg 1738.
84. Ibid. Vol 19, #2, Mar 1918, pg 1738.
85. Beck, Zaida E., Regent Nancy DeGraff Toll Chapter, D.A.R..
Life Story of George Sorter, "Revolutionary Soldier". Monroe, MI:
Nancy DeGraff Toll Chapter, DAR, 1925. Speech made at George Sorter's grave
dedication.
86. Norton, James S.. New Jersey in 1793. Salt Lake City,
1973.
87. Brecknell, Ursula C.. Early Landowners in Somerset County,
New Jersey (Unpublished Map). Van Harlingen Historical Society, Montgomery Township,
Somerset County, New Jersey, 25 Oct 1980.
88. Assessment Roll Town of Ovid. Ovid, New York: Town of
Ovid, 20 June 1805. #253 m.
89. History of Seneca County. Philadelphia: Everts, Ensign
and Everts, 1876.
90. Land Grant Certificate - George Sortor. U.S. Department
of Interior, Bureau of Land Management. Certificate No. 62.
91. Text and Location of Historical Markers in Monroe County,
Michigan. 1973.
92. Wakefield, J. P. and Yonglove, S. W.. 100th Anniversary
Bridge School. The Monroe Businessman's Association, 23 Jun 1929. p. 13.
93. Ibid. p. 15.
94. 1840 Census - Michigan. Census Bureau.
95. Full Context of Abstract of Graves of Revolutionary Patriots,
Vol. 4. Vol. 4.
96. Williams, Ethel. Notes compiled on Sorter, George 1756-1851,
King Cemetery, Monroe. Daughters of the American Revolution Magazine, Nov. 1871.
p. 828.
97. Beck, Zaida E., Regent Nancy DeGraff Toll Chapter, D.A.R..
Life Story of George Sorter, "Revolutionary Soldier". Monroe, MI:
Nancy DeGraff Toll Chapter, DAR, 1925.
98. Cemetery Records - Maple Grove Cemetery - Dundee, Monroe
County, Michigan.
99.
100. 1870 Census - Dundee Township, Monroe County, Michigan
1870 Census - Raisinville Township, Monroe County, Michigan. Census Bureau.
p. 58.
101. Historical Hand Atlas. Chicago & Toledo: H. H.
Hardesty & Co., Publishers, 1881. p. 191.
102. Ibid. p. 191.
103. Buckley, John McCelland. History of Monroe County Michigan,
Vol. I. Chicago & New York: The Lewis Publishing Company, 1913. p. 285.
104. Monroe City Directory 1874-5. Burch, Montgomery Co.,
Publishers, Adrian, Michigan 1874. p. 99.
105. King Jr., Jason. Monroe County Historical Commission,
1979. pg. 727.
106. Ibid. p. 727.
107. Military Pension Records - Andrew Sortor, WC 332.131.
Washington, D.C.: National Archives.
108. 1870 Census - Dundee Township, Monroe County, Michigan
1870 Census - Raisinville Township, Monroe County, Michigan. Census Bureau.
p. 59.
109. Ibid. p. 59.
110. Historical Hand Atlas. Chicago & Toledo: H. H.
Hardesty & Co., Publishers, 1881. p. 191.
111. King Jr., Jason. Monroe County Historical Commission,
1979. p. 727.
112. Ibid. p. 727.
113. Burton, Ann and Conrad. Michigan Quakers, Abstracts
of Fifteen Meeting of The Society of Friends 1831-1960. Decatur, MI: Glyndwr
Resources, 1989. p. 287.
114. Bigolin, Bonnie. Ahnentafel Chart - Dorcus Austin.
Austin Family of America.
115. Moore, Edith Austin. A Genealogy of the Descendants
of Robert Austin of Kingstown, Rhode Island. St. Petersburg, FL: 1951. p. 29.
116. Ibid. p. 29.
117. Ibid. p. 29.
118. 1845 Census - Michigan.
119. 1850 Census - Raisinville Township, Monroe County, Michigan.
Census Bureau, 1850. p. 505.
120. Moore, Edith Austin. A Genealogy of the Descendants
of Robert Austin of Kingstown, Rhode Island. St. Petersburg, FL: 1951. p. 29.
121. Ibid. p. 30.
122. Ibid. p. 30.
123. Ibid. p. 30.
124. Ibid. p. 30.
125. Frost, Josephine C.. Haviland Genealogy. 1915. pg
224.
126. Haviland, Richard H.. Ancestoral Linkage: From Sieur
Thomas de Havilland to Ronald Jerry Sortor. 18 Nov 1996.
127. Chamberlain, Mildred and Clarenbach, Laura. Descendants
of Hugh Mosher and Rebecca Maxson through Seven Generations (Revised Edition).
Madison, WI: Laura M. Clarenbach, Publisher, 1990. p. 57.
128. Adrian Monthly Meeting Record. p. 239.
129. Chamberlain, Mildred and Clarenbach, Laura. Descendants
of Hugh Mosher and Rebecca Maxson through Seven Generations (Revised Edition).
Madison, WI: Laura M. Clarenbach, Publisher, 1990. p. 57.
130. Ibid. p. 57.
131. Mosher Genealogy. pg 62.
132. Frost, Josephine C.. Haviland Genealogy. 1915. pg
224.
133. Adrian Monthly Meeting Record.
134. Chamberlain, Mildred and Clarenbach, Laura. Descendants
of Hugh Mosher and Rebecca Maxson through Seven Generations (Revised Edition).
Madison, WI: Laura M. Clarenbach, Publisher, 1990. p. 57.
135. Adrian Monthly Meeting Record. p. 239.
136. Chamberlain, Mildred and Clarenbach, Laura. Descendants
of Hugh Mosher and Rebecca Maxson through Seven Generations (Revised Edition).
Madison, WI: Laura M. Clarenbach, Publisher, 1990. p. 57.
137. Frost, Josephine C.. Haviland Genealogy. 1915. p.
330.
138. Adrian Monthly Meeting Record. p. 239.
139. Frost, Josephine C.. Haviland Genealogy. 1915. pg
330-332.
140. Ibid. pg 332.
141. Adrian Monthly Meeting Record. p. 239.
142. Frost, Josephine C.. Haviland Genealogy. 1915. pg
332-334.
143. Adrian Monthly Meeting Record. p. 239.
144. Frost, Josephine C.. Haviland Genealogy. 1915. pg
339.
145. Adrian Monthly Meeting Record. p. 240.
146. Frost, Josephine C.. Haviland Genealogy. 1915. pg
341-342.
147. Ibid. pg 341-342.
148. Adrian Monthly Meeting Record. p. 239.
149. Frost, Josephine C.. Haviland Genealogy. 1915. pg
343.
150. Torrey. Harwich Vital Records. pg 153l.
151. Owl. Vol 17, #2, Mar 1916, pg 1537.
152. 1790 Census - Massachusetts. pg 32.
153. Ibid. p. 32.
154. Bush, Bernard. Laws of the Royal Colony of New Jersey
1703-1745, New Jersey Archives, Third Series, Volume II. Trenton, New Jersey:
New Jersey State Library, Achives and History Bureau. New Jersey Archives,
Third Series, Volume II, p. 418.
155. Birth Record Index CD. CD# 100.
156. Bush, Bernard. Laws of the Royal Colony of New Jersey
1703-1745, New Jersey Archives, Third Series, Volume II. Trenton, New Jersey:
New Jersey State Library, Achives and History Bureau. New Jersey Archives,
Third Series, Volume II, p. 418.
157. Stevenson, John R.. Persons Naturalized in New Jersey,
1702-1776, Vol. XXVIII. New York Genealogical and Biological Record, 1897.
p. 89.
158. Calendar of Wills - 1791-1795, New Jersey Post-Revolutionary
Documents, New Jersey Archives, First Series, Vol. 37. p. 336.
159. Index of Wills Filed at the Office of the New Jersey
Secretary of Sate Prior to 1901. p. 1273.
160. Calendar of Wills - 1791-1795, New Jersey Post-Revolutionary
Documents, New Jersey Archives, First Series, Vol. 37. p. 336.
161. Tax Rateables of Western Precinct of Somerset County
- 1780, Genealogical Magazine of New Jersey, Vol. 53, No. 3. p. 114.
162. William Nelson. New Jersey Marriages - 1665-1800, New
Jersey Colonial Documents. Genealogical Publishing Co., Baltimore, 1973. p.
362.
163. Bounty Land Warrant - Henry Sortore, 17953-15-55. Washington
D. C.: National Archives.
164. 17 Day Books of Benjamin VanKirk, M.D. (1768-1815).
Hopewell Museum, Hopewell, New Jersey.
165. Norton, James S.. New Jersey in 1793. Salt Lake City,
1973. p. 401.
166. Western Precinct.
167. Assessment Roll Town of Ovid. Ovid, New York: Town
of Ovid, 20 June 1805. #253.
168. Allegany County 1806-1879. p. 17.
169. Cemetery Records - East Hill Cemetery, Amity, New York.
170. 12 Oct 1991.
171. Letter - Ann Alexander, Archivist, NSDAR. Washington,
D. C., 16 Sep 1980.
172. Tax Rateables of Western Precinct of Somerset County
- 1780, Genealogical Magazine of New Jersey, Vol. 53, No. 3.
173. Wakefield, J. P. and Yonglove, S. W.. 100th Anniversary
Bridge School. The Monroe Businessman's Association, 23 Jun 1929. p. 114.
174. Tax Rateables of Western Precinct of Somerset County
- 1780, Genealogical Magazine of New Jersey, Vol. 53, No. 3. p. 114.
175. Assessment Roll Town of Ovid. Ovid, New York: Town
of Ovid, 20 June 1805. # 253 m.
176. Ibid. #253.
177. Cemetery Records - Fairlawn Cemetery, Scio, Allegany
County, New York. 254.
178. Frost, Josephine C.. Haviland Genealogy. 1915. p.
100.
179. Ibid.
180. Chamberlain, Mildred and Clarenbach, Laura. Descendants
of Hugh Mosher and Rebecca Maxson through Seven Generations (Revised Edition).
Madison, WI: Laura M. Clarenbach, Publisher, 1990. p. 56-57.
181. Ibid. p. 57.
182. Ibid. p. 57.
183. Ibid. p. 57.
184. Ibid. p. 57.
185. Bank, Charles Edward, 1854-1931. The History of Marthas
Vineyard, Dukes County, Massachusetts. Edgartown, Dukes County Historical Society
(Mass.) 1966.
186. Freeman. History of Cape Cod.
187. History of Harwich.
188. Torrey. Harwich Vital Records. pg 27, 29, 37, 45, 46.
189. Dillingham Genealogy. pg 34.
190. Roberts, Gary Boyd. Mayflower source records: primary
data concerning southeastern Massachusetts, Cape Cod, and the islands of Nantucket
and Martha's Vineyard: from the New England historical and genealogical register/selected
and introduced by Gary Boyd Roberts. Baltimore: Genealogical Pub. Co., 1986.
pg 99.
191. Owl. pg 1484-1485.
192. Bush, Bernard. Laws of the Royal Colony of New Jersey
1703-1745, New Jersey Archives, Third Series, Volume II. Trenton, New Jersey:
New Jersey State Library, Achives and History Bureau. New Jersey Archives,
Third Series, Voume II, p. 419.
193. Stevenson, John R.. Persons Naturalized in New Jersey,
1702-1776, Vol. XXVIII. New York Genealogical and Biological Record, 1897.
p. 89.
194. Calendar of Wills, Administrations, Etc. 1751-1760, New
Jersey Archives Series, Vol. XXXII. p. 304.
195. Ibid. p. 304.
196. Bush, Bernard. Laws of the Royal Colony of New Jersey
1703-1745, New Jersey Archives, Third Series, Volume II. Trenton, New Jersey:
New Jersey State Library, Achives and History Bureau. New Jersey Achives, Third
Series, Volume II, p. 418.
197. Stevenson, John R.. Persons Naturalized in New Jersey,
1702-1776, Vol. XXVIII. New York Genealogical and Biological Record, 1897.
p. 89.
198. Calendar of Wills, Administrations, Etc. 1751-1760, New
Jersey Archives Series, Vol. XXXII. p. 304.
199. Bible Records in Rutgers University Library, Sortor (Sorter,
Solter) Family, The Genealogocal Magazine of New Jersey, Vol. 16. The Genealogical
Society of New Jersey. p. 44.
200. Ibid. p. 46.
201. Marriage Records. Yates Publishing Co.
202. Bible Records in Rutgers University Library, Sortor (Sorter,
Solter) Family, The Genealogocal Magazine of New Jersey, Vol. 16. The Genealogical
Society of New Jersey. p. 46.
203. Nathan Stout. The History of the Stout Family. Nathan
Stout, 1823. p. 5.
204. Ibid. p. 5.
205. Ibid. p. 5.
206. Moore, Edith Austin. A Genealogy of the Descendants
of Robert Austin of Kingstown, Rhode Island. St. Petersburg, FL: 1951. p. 12.
207. Frost, Josephine C.. Haviland Genealogy. 1915. p.
100.
208. Ibid. p. 100.
209. Ibid. p. 100.
210. Wing, Conway P. (Conway Phelps), 1809-1889. A historical
and genealogical register of John Wing, of Sandwich, Mass., and his descendants,
1662-1881, 2nd ed. New York: De Vinne Press, 1888. pg 64.
211. Torrey. Harwich Vital Records. pg 17, 19, 54.
212. Torrey. New England Marriages Prior to 1700. pg 828.
213. Savage. First Settlers of New England. Vol Iv, pg 593.
214. Briggs Genealogy. Vol I, pg 320.
215. Owl. pg 1447-1448.
216. Roser, Susan. Mayflower Deeds and Probates: from the
files of George Ernest Bowman at the Massachusetts Society of Mayflower Descendants/by
Susan E. Roser. Baltimore: Genealogical Pub. Co., c1994. pg 300.
217. Nathan Stout. The History of the Stout Family. Nathan
Stout, 1823. p. 4.
218. Ibid. p.4.
219. Ibid. p. 5.
220. Moore, Edith Austin. A Genealogy of the Descendants
of Robert Austin of Kingstown, Rhode Island. St. Petersburg, FL: 1951. pp.
11-12.
221. Ibid. p. 11.
222. Ibid. pp. 12, 14.
223. Ibid. pp. 12, 15.
224. Ibid. pp. 12, 437.
225. Ibid. p. 12.
226. Ibid. pp. 12, 16.
227. Frost, Josephine C.. Haviland Genealogy. 1915. p.
52.
228. Savage. Dictionary of First Settlers of New England.
Vol IV, pg 593-595, 680.
229. Davis. Genealogical Register of Plymouth Families.
pg 83.
230. Torrey. New England Marriages Prior to 1700. pg 828.
231. Wing, Conway P. (Conway Phelps), 1809-1889. A historical
and genealogical register of John Wing, of Sandwich, Mass., and his descendants,
1662-1881, 2nd ed. New York: De Vinne Press, 1888. pg 48-53.
232. Pope. pg 506.
233. Stratton, Eugene Aubrey. Plymouth Colony, its history
& people, 1620-1691/Eugene Aubrey Stratton. Salt Lake City, UT: Ancetry
Pub., c1986. pg 278,279, 344.
234. Owl. Vol 3, #6, June 1902, pg 59-61.
235. Austin, John Osborne, 1849-1918. One Hundred and Sixty
Allied Families/by John Osborne Austin. Baltimore: Genealogic Pub. Co., 1977.
pg 272.
236. Shurtleff. pg 7,.
237. Abstract of Wills 1670-1730, New Jersey Archives, First
Series, Vol. XXIII. Trenton, New Jersey: New Jersey Archives. p.446.
238. Beck, Henry Charlton. Fare To Midlands, Forgotten Towns
of Central New Jersey. New York: E.P. Dutton & Company, Inc., 1939. p.
226.
239. Abstract of Wills 1670-1730, New Jersey Archives, First
Series, Vol. XXIII. Trenton, New Jersey: New Jersey Archives. p. 446.
240. Ibid. p. 446.
241. Nathan Stout. The History of the Stout Family. Nathan
Stout, 1823. p. 7.
242. Genealogical Data from New York's First Newspapers.
p. 7.
243. Calendar of Wills - 1786-1790, New Jersey Post-Revolutionary
Documents, New Jersey Archives Series. p. 217-218.
244. Nathan Stout. The History of the Stout Family. Nathan
Stout, 1823. p. 3.
245. Edwin Salter. First Families of Monmouth, Stout Family.
The Monmouth Inquirer, Thursday, 20 May 1886.
246. Abstract of Wills 1670-1730, New Jersey Archives, First
Series, Vol. XXIII. Trenton, New Jersey: New Jersey Archives. p. 446.
247. Nathan Stout. The History of the Stout Family. Nathan
Stout, 1823. p. 3.
248. Streets. Stout Family of Delaware.
249. Somerset County, New Jersey Quarterly. Vol. 6, page
41.
250. Society Colonial Wars, (1897-1898). p. 554.
251. Society Colonial Wars, (1899-1902). p. 774.
252. Nathan Stout. The History of the Stout Family. Nathan
Stout, 1823. p. 4.
253. Beck, Henry Charlton. Fare To Midlands, Forgotten Towns
of Central New Jersey. New York: E.P. Dutton & Company, Inc., 1939. p.
226.
254. Society Colonial Wars, (1897-1898). p. 554.
255. New Jersey Society of Colonial Dames. p. 360.
256. Society Colonial Wars, (1897-1898). p. 554.
257. Society Colonial Wars, (1899-1902). p. 774.
258. Abstract of Wills 1670-1730, New Jersey Archives, First
Series, Vol. XXIII. Trenton, New Jersey: New Jersey Archives. p. 446.
259. Calendar of Wills - 1670-1730. New Jersey.
260. Abstract of Wills 1670-1730, New Jersey Archives, First
Series, Vol. XXIII. Trenton, New Jersey: New Jersey Archives. p. 446.
261. Tanner's Province of New Jersey. p. 61.
262. Beck, Henry Charlton. Fare To Midlands, Forgotten Towns
of Central New Jersey. New York: E.P. Dutton & Company, Inc., 1939. p.
37, 233-234.
263. Ibid. p. 37.
264. Op Dyck Genealogy. p. 148.
265. Beck, Henry Charlton. Fare To Midlands, Forgotten Towns
of Central New Jersey. New York: E.P. Dutton & Company, Inc., 1939. p.
226.
266. Moore, Edith Austin. A Genealogy of the Descendants
of Robert Austin of Kingstown, Rhode Island. St. Petersburg, FL: 1951. p. 11.
267. Ibid. pp. 11, 436.
268. Frost, Josephine C.. Haviland Genealogy. 1915. p.
52.
269. Ibid. p. 52.
270. Ibid. p. 52.
271. Ibid. p. 52.
272. Ibid. p. 52.
273. Ibid. p. 52.
274. Ibid. p. 52.
275. Ibid. p. 52.
276. Ibid. p. 52.
277. Ibid. p. 52.
278. Ibid. p. 52.
279. Ibid. p. 52.
280. Ibid. p. 52.
281. Chamberlain, Mildred and Clarenbach, Laura. Descendants
of Hugh Mosher and Rebecca Maxson through Seven Generations (Revised Edition).
Madison, WI: Laura M. Clarenbach, Publisher, 1990. p. 1.
282. Ibid. p. 1.
283. Banbury Baptismals & Burials, 1558-1653. pg 29.
284. Bachiler Genealogy, One Hundred and Sixty Allied Families.
pg 272, 274.
285. Waters. pg 519-20.
286. Nathan Stout. The History of the Stout Family. Nathan
Stout, 1823. p. 3.
287. Abstract of Wills 1670-1730, New Jersey Archives, First
Series, Vol. XXIII. Trenton, New Jersey: New Jersey Archives. p. 446.
288. Nathan Stout. The History of the Stout Family. Nathan
Stout, 1823. p. 3.
289. Somerset County, New Jersey Quarterly. Vol. 6, page
41.
290. Society Colonial Wars, (1897-1898). p. 554.
291. Society Colonial Wars, (1899-1902). p. 774.
292. Nathan Stout. The History of the Stout Family. Nathan
Stout, 1823. p. 4.
293. Beck, Henry Charlton. Fare To Midlands, Forgotten Towns
of Central New Jersey. New York: E.P. Dutton & Company, Inc., 1939. p.
226.
294. Society Colonial Wars, (1897-1898). p. 554.
295. New Jersey Society of Colonial Dames. p. 360.
296. Society Colonial Wars, (1897-1898). p. 554.
297. Society Colonial Wars, (1899-1902). p. 774.
298. Abstract of Wills 1670-1730, New Jersey Archives, First
Series, Vol. XXIII. Trenton, New Jersey: New Jersey Archives. p. 446.
299. Ibid. p. 446.
300. Tanner's Province of New Jersey. p. 61.
301. Beck, Henry Charlton. Fare To Midlands, Forgotten Towns
of Central New Jersey. New York: E.P. Dutton & Company, Inc., 1939. p.
37, 233-234.
302. Ibid. p. 37.
303. Op Dyck Genealogy. p. 148.
304. Beck, Henry Charlton. Fare To Midlands, Forgotten Towns
of Central New Jersey. New York: E.P. Dutton & Company, Inc., 1939. p.
226.
305. Phillmore & Co., London.
306. Frost, Josephine C.. Haviland Genealogy. 1915. p.
22.
307. Founders & Patriots. p. 139.
308. Rhode Island Genealogical Register, Vol 13. 1990. p.
225.
309. Rhode Island Colonial Records, 1636-63, Newport Rolls
of 1655. p. 303.
310. Ancestor Chart - Sina Delight Sortor. 22 Sep 1980.
311. Banbury Baptismals & Burials, 1558-1653. p.g 198,
199.
312. St. Mary's Church Records, Banbury, England.
313. Waters. p. 519.
314. pg 242, 245.
315. Austin, John Osborne, 1849-1918. One Hundred and Sixty
Allied Families/by John Osborne Austin. Baltimore: Genealogic Pub. Co., 1977.
pg 271-272.
316. Banbury Baptismals & Burials, 1558-1653. p. 198-199.
317. Ibid. p. 198-199.
318. Stratton, Eugene Aubrey. Plymouth Colony, its history
& people, 1620-1691/Eugene Aubrey Stratton. Salt Lake City, UT: Ancetry
Pub., c1986. p. 72.
319. Noyes, Sybil; Libby, Charles Thornton; and Davis, Walter
Goodwin. Genealogical Dictionary of Maine and New Hampshire. Baltimore: Genelaogical
Publishing Co., 1972. pg 81-82.
320. Owl. Vol 6, #3, Mar 1905, pg 378-382.
321. Ibid. Vol 6, #3, Mar 1905, pg 378-382.
322. Ibid. Vol 6, #3. Mar 1905, pg 378-382.
323. Ibid. Vol 6, #3, Mar 1905, pg 378-382.
324. Ibid. Vol 6, #3, Mar 1905, pg 378-382.
325. Sanborn, V. C..
326. Noyes, Sybil; Libby, Charles Thornton; and Davis, Walter
Goodwin. Genealogical Dictionary of Maine and New Hampshire. Baltimore: Genelaogical
Publishing Co., 1972.
327. Owl. Vol 6, #3, Mar 1905.
328. Easton, J.. The Mayors of New Sarum or Salisbury, 2nd
edition. Salisbury, England: 1826.
329. Frost, Josephine C.. Haviland Genealogy. 1915. p.
16.
330. Smith, H. P.. The History of the Borough and County
of the Town of Poole. Poole, England: J. Looker.
331. International Genealogical Index.
Return to Table of Contents