Sources

1. “Kirchenbuch, Blomberg, Lippe, Germany,” 1756-1796, 0810168 FHL Microfilm:, LDS Family History Library, baptisms, confirmations, marriages and deaths.
2. “Kirchenbuch, Blomberg, Lippe, Germany,” 1797-1835, 0810169 FHL Microfilm:, LDS Family History Library, baptisms, confirmations, marriages, and deaths.
3. “Kirchenbuch, Blomberg, Lippe, Germany,” 1836-1872, 0810170 FHL Microfilm, LDS Family History Library, baptisms: 1836-72; confirmations, marriages, deaths: 1836-1845.
4. “Ancestral File (R),” The Church of Jesus Christ of Latter-day Saints, Copyright (c) 1987, June 1998, data as of 5 January 1998.
5. Memorial CdV photo of Doris Krusekopf Blendermann from funeral, containing birth and death dates
6. “Kirchenbuch, Bösingfeld, Lippe, Germany,” 1707-1804, 0582383 FHL Microfilm, LDS Library, baptisms 1707-1768; comfirmations 1708-1804.
7. “Kirchenbuch, Bösingfeld, Lippe, Germany,” 1709-1775, 0582384 FHL Microfilm, LDS Library, marriages 1714-1775; deaths 1709-1754.
9. History of the Town of Marlborough, Middlesex County, Massachusetts, Charles Hudson, T. R. Marvin & Son, Boston, 1862, Harvard University, Google Books, PDF file, downloaded 7/12/2013.
10. Information from Solveigh Krusekopf of Berlin, Germany, via Ancestry.com online Boedeker family forum in September of 2000. Supplemented with register reports and family trees sent 2001, 2002, 2004.
11. Emigration Certificate with listing from the ship’s passenger list, supplied by the Hamburg Historic Emigration Office, Hamburg, Germany.
12. Krause Family Recollections of Helen Radue Truitt, September 1999.
15. Family recollections of Emily Radue Blenderman, 1999 and various other times.
16. Solveigh and Reinhold Krusekopf files, private communication of October 2000. Sources include Internet data, Hillentrup church books, correspondence, and Detmold Staatsarkiv.
18. The History of the Pollard Family in America, Maurice J. Pollard, Pub.by Maurice J. Pollard, Dover, NH; 1964, Vol. II, Tulane Univ. Library, New Orleans, LA.
19. The History of the Pollard Family in America, Maurice J. Pollard, Pub.by Maurice J. Pollard, Dover, NH; 1960, Vol. I, Tulane Univ. Library, New Orleans, LA.
20. Daniel Waite Howe, http://pages.prodigy.net/jmur/index.htm, Howe Genealogies, Web Site (owner not listed), as of 9/11/2011 - site no longer available, apparently had been based on the 1929 book by DWH, published by NEHGS; see source 261.
21. “The Edmund Rice (1638) Association,” http://www.edmund-rice.org/, Nov. 30, 2000, URL updated on 7/17/2006.
22. John Buczek, “History of Marlborough, MA,” http://freepages.history.rootsweb.com/~historyofmarlborough/familygates.htm#Gates, URL #1 for Samuel Gates of Petersham, http://freepages.history.rootsweb.com/~historyofmarlborough/familywoods.htm#WOODS, URL #2 for John Woods of Sudbury & Marlborough.
23. Ancestry.com, “Worcester County, Massachusetts, Probate Index, Vol. 1 & 2 A - Z, July 1731-1881,” http://search.ancestry.com/cgi-bin/sse.dll?srvr=search&DatabaseId=5189&db=worcma1731&GSI=50124835&GSFN=ANNA&GSLN=TOWNE&GSPL=24%2CMASSACHUSETTS&SUBMIT=SEARCH&GSKW=&GSDR=0&PROX=0&TI=0&PROX=1&GS=TOWNE+ANNA, found on 12/10/2000.
29. “Death Certificate for George W. Gates,” Jan. 29, 1917, Colwyn, Delaware Co., PA, #5087, photocopy, contained in Civil War pension file of George W. Gates, National Archives, Washington, DC.
31. Burial Records from Arlington Cemetery, Photocopy in possession of Walter G. Blenderman
32. Germans to America, Edited by Ira A. Glazier and P. William Filby, Wilmington, DE : Scholarly Resources, BET 1988 AND 2000.
33. Letter from Frau Ballerstedt, Magdeburg Stadtarchiv (March 13, 1998), referring to the Bürgerbuch (1689-1808) of the Pfälzer Colony of Magdeburg
34. “International Genealogical Index (R),” The Church of Jesus Christ of Latter-day Saints, Copyright (c) 1980, 1997, data as of February 1997.
36. Das Bürgerbuch der Stadt Blomberg von 1593 bis 1933, Hans-Peter Wehlt, Schriftleitung Lippische Geschichtsquellen, Detmold 1974, Vol. 6 of Veröffentlichen des Naturwissenschaftlichen und Historischen Vereins für das Land Lippe und des Lippischen Heimatbundes, WGB Library.
Bürgerbuch from Blomberg: several photocopied pages included with a letter (Nov. 17, 1997) from Dieter Zoremba, Stadtarchivdirektor, Blomberg
38. New England Historical and Genealogical Register, www.AmericanAncestors.org, New England Historic Genealogical Society, 2001-2010), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 162 vols., 1847-2008.). File: NEHGR V61 (1907) 396
40. Information supplied by Herbert G. Blenderman
42. “Death Certificate,” possession of Walter G. Blenderman. File: Farley-Hertha Radue death cert
44. Stephen Gates of Hingham and Lancaster and His Descendants, Charles Otis Gates, Willis McDonald & Co., New York, 371 pages, 1898, Library of Walter G. Blenderman.
45. History of the Town of Hingham, Mass., Vol. II, 1893.
46. “Cambridge, Massachusetts Vital Records to 1850,” 1914, Book, Various public libraries: Boston, Petersham, NJ State Library.
47. “History of Marlborough, Vital Statistics, BMD,” Web page & PDF file: Marlborough-How(e) BMD.pdf, Online version also includes some relevant Sudbury records., http://freepages.history.rootsweb.com/~historyofmarlborough/vitals.htm#VITAL, John Buczek, Taken from published town vital records., Also available from NEHGS web site at www.americanancestors.com.
48. The History of Petersham, Massachusetts, Mabel Cook Coolidge, Petersham Historical Society/Higginson Book Company (reprint), 1948.
49. “Petersham, Massachusetts Vital Records to 1850,” 1904, Book, pdf file of Gates sections, Various public libraries: Boston, Petersham, NJ State Library. File: Petersham (Gates) BMD
50. “US 1850 Census,” Massachusetts, Aug 1850, microfilm; internet/web page; pdf/tiff/jpg, Nat. Archives, Boston; Somerset Co. NJ Library - Heritage Quest online database, 21 Apr 1973; 13 Jul 2011. Files (3): Pollard-J 1850, Pollard-T 1850, Gates-Moses 1850
51. “US 1870 Census,” Massachusetts & Pennsylvania, Sep 1870, microfilm/internet; pdf, Heritage Quest online, 4/21/1973, 7/12/2008, 9/22/2010, 7/13/2011, 7/28/2012, 8/17/2014. Files (10): Blendermann-PAH 1870, Dewees-AlexD 1870, Gates-GW 1870, Gates-Moses 1870, Gensbauer-Henry 1870, Jillson-J&E 1870, Lewis-GeoW 1870, Page-Charles&Sarah 1870, Pollard-Cath 1870, Radue-FW 1870
52. “Vital Records,” Massachusetts Vital Records Office, hard copy ledgers, originally in the Boston State House, now at Columbia Pt.
54. “Mass. Vital Records,” 1926/27, Various public libraries: Boston, Petersham, NJ State Library, Groton, Massachusetts Vital Records to 1850.
55. Radue Family Recollections from Helen Marie Radue Truitt, dated June 1969, with list of names and dates, dated March 1968. Located in three ring binder under Ferdinand Radue data. Files (7): HelenTruitt1.PIC, HelenTruitt2.PIC, HelenTruitt3.PIC, HelenTruitt4.PIC, HelenTruitt5.PIC, HelenTruitt6.PIC, HelenTruitt7.PIC
58. Copy of original marriage certificate from St. John’s Lutheran Church, New York City, now in possession of Jennifer Gamble Allebach.
59. Copy of original Prussian passport, now in possession of Ted Murphy
60. Copy of original military furlough from Royal Pommeranian Fusiliers to the militia (Landwehr), now in possession of Leslie B Gamble, Jr.
63. Copies of Herman Krause’s handwritten record of births, marriage, and deaths, original now in possession of (unknown) Gamble. Files (2): Herman-Hellen-Willi_geschreibt, Krause-Kinder_geschreibt
64. “Kirchenbuch, Boesingfeld, Lippe, Germany,” 1755-1814, 0582385 FHL Microfilm, LDS Library, marriages: 1776-1814; deaths 1755-1802.
65. “Kirchenbuch, Boesingfeld, Lippe, Germany,” 1803-1839, 0582386 FHL Microfilm, LDS Family History Library, marriages: 1815-39; deaths: 1803-39; confirmations: 1805-39.
66. “Kirchenbuch, Boesingfeld, Lippe, Germany,” 1769-1814, 0582387 FHL Microfilm, LDS Family History Library, baptisms.
67. “Kirchenbuch, Boesingfeld, Lippe, Germany,” 1815-1864, 0582388 FHL Microfilm, LDS Family History Library, baptisms 1815-1864; confirmations 1840-1864.
71. “Kirchenbuch, Boesingfeld, Lippe, Germany,” 1652-1706, 0582382 FHL Microfilm, LDS Family History Library, Taufen, Heiraten, Tote 1652-1706; Konfirmanden 1652-1674, 1693-1701. Files (2): Bapt 1666, Marr 1661
72. Genealogy of the Gillson and Jillson Family, David Jillson, E. L. Freeman & Co., Central Falls, RI, 1876, Godfrey Memorial Library, Middletown, CT.
76. “Taufschein, from Kirchenbuch der Gemeinde Kyritz,” February 11, 2001, Kyritz, Germany, Certified copy, Evangelisches Pfarramt, Retzin, D-17321, Germany, Pfarrer Joachim Huse.
78. Radue Gravestone in Mt. Moriah Cemetery, Philadelphia, PA Files (3): Radue Stone 2000, Radue Stone left, Radue Stone right
80. Solveigh and Reinhold Krusekopf files, Bösingfeld Lineage update of March 2001. Sources include Internet data, Bösingfeld church books, correspondence, and Detmold Staatsarkiv.
84. “Pfälzer Colonie Kirchenbuch, Magdeburg, Germany,” 1679-1746, 1418023 FHL Microfilm, LDS Family History Library, Taufen 1679-1733, Heiraten 1679-1746.
85. “Französisch Colonie Kirchenbuch, Magdeburg, Germany,” 1686-1701, 1949481 FHL Microfilm, LDS Family History Library, Taufen, Heiraten, Toten of various years & several cities.
86. “Magdeburg Buttonmaker Guild Book,” 1692 - 1808, 1197370 Vault Microfilm, LDS Family History Library, Enrolled Apprentices.
87. “Pfälzer Colonie Kirchenbuch, Magdeburg, Germany,” 1689-1746, 1190903 FHL Microfilm, LDS Family History Library, Todt.
88. “Death Certificate for Henry Blendermann,” July 24, 1936, Gloucester (City), Camden Co., NJ, None, Photocopy from microfilm, obtained from NJ Dept. of Health and Senior Services, June 22, 2001.
90. “Death Certificate for August Henry Blenderman,” August 10, 1948, Atlantic City, Atlantic Co. NJ, Photocopy from microfilm, obtained from NJ Dept. of Health and Senior Services, June 22, 2001. File: Death Cert AHB
91. “Pfälzer Kolonie Bürgerrolle,” 1689 - 1808, 1197361 Vault Microfilm, LDS Family History Library, Bürgers of the Pfälzer Kolonie.
92. Die Bürger der Stadt Blomberg, Heinz-Walter Rolf, Volksbank Ostlippe, Blomberg, 1996, WGB Library.
93. “Kirchenbuch, Blomberg, Lippe, Germany,” 1846-1872, 0810171 FHL Microfilm:, LDS Family History Library, confirmations, marriages and deaths.
95. “Kirchenbuch, Blomberg, Lippe, Germany,” 1660-1712, 0810166 FHL Microfilm:, LDS Family History Library, baptisms, confirmations, marriages and deaths.
99. “Massachusetts Vital Records,” 1600s - 1850, Genealogy.com CD ROM, Personal Library of Walter G. Blenderman, contains births, baptisms, and deaths of 193 Mass. towns.
100. “Massachusetts Vital Records,” 1690 - 1890, Ancestry.com CD ROM, Personal Library of Walter G. Blenderman, contains births, baptisms, marriages, and deaths.
101. “Kirchenbuch, Blomberg, Lippe, Germany,” 1712-1756, 0810167 FHL Microfilm:, LDS Family History Library, baptisms, confirmations, marriages and deaths.
102. “Kirchenbuch, Blomberg, Lippe, Germany,” 1873-1901, 0810172 FHL Microfilm:, LDS Family History Library, baptisms (‘73-’96), confirmations (‘73-’92), marriages (‘73-’92), and deaths (‘73-’01).
103. “US 1820 Census,” Petersham, Worcester, MA, as of 1 August 1820, microfilm, New England Historic and Genealogic Society Library, 8/21/2002, Also viewed online from Heritage Quest (Somerset Co. NJ library), 3/4/2006 for Greenwich, MA records.
105. “US 1840 Census,” Barre, Worcester, MA, as of 1 June 1840, microfilm, New England Historic and Genealogic Society Library, 8/21/2002.
106. “US 1860 Census,” Petersham, Worcester, MA, as of 7 July 1860, microfilm, New England Historic and Genealogic Society Library, 8/21/2002.
107. “Massachusetts 1855 & 1865 Censuses,” Groton, Middlesex Co., Massachusetts, Hardbound book from typescript, electronic image files, New England Historic and Genealogic Society Library (book), https://familysearch.org/pal:/MM9.3.1/TH-266-11662-45224-39?cc=1459985 [Thomas & Jacob - 1855], https://familysearch.org/pal:/MM9.3.1/TH-266-11827-80373-84?cc=1410399 [Betsy & Alfred - 1865], https://familysearch.org/pal:/MM9.3.1/TH-266-11827-84149-78?cc=1410399 [Catharine - 1865], https://familysearch.org/pal:/MM9.3.1/TH-266-11662-45629-8?cc=1459985 [Harriet - 1855], https://familysearch.org/pal:/MM9.3.1/TH-266-11827-80087-91?cc=1410399 [George/Louisa Lewis - 1865], 21 August 2002; 26 March 2014. Files (8): Gates-Harriet 1855 MA, Lewis-GeoW1865Ma, Park-JohnG (1801)-MA1855, Park-John (1812)-MA1855, Park-StuartJ (1824)-MA1865, Pollard-Th & Jcb 1855Ma, Pollard-Betsy & Alfred 1865Ma, Pollard-Cath 1865Ma
108. “Massachusetts Vital Records,” 1841-1901, microfilm, New England Historic and Genealogical Society Library, Boston.
115. Solveigh Krusekopf, 12/24/2004, Pedigree chart attached.
116. Reinhold Krusekopf, Dec. 13, 2004.
117. “US 1910 Census,” Chester City, Delaware Co., PA, 4/15/1910, Internet, Heritage Quest, accessed at Somerset Co., NJ library, 8/5/2005, 7/27/2011, 4/9/2012. Files (4): Fleitz-Krause 1910.pdf, Pfaff-Lewis 1910, Peet-T 1900, Krause-Wm 1910
118. “US 1900 Census,” Philadelphia, Philadelphia Co., PA, 6/1/1900, Internet, Heritage Quest; pdf file, accessed at Somerset Co., NJ library, 8/5/2005; download 7/10/2008; 9/22/2010. Files (8): Blendermann-AH 1900, Blenderman-PAH 1900, Gates-GW 1900, Franklin-JG 1900, Gensbauer-Henry 1900, Hillegass-HF 1900, Radue-Charles & Augusta 1900, Radue-Carl & Annie 1900
121. “US 1900 Census,” Chester City, Delaware Co., PA, 6/1/1900, Internet, Heritage Quest, accessed at Somerset Co., NJ library, 8/5/2005. Files (2): Fleitz-Krause 1900.pdf, Peet-T 1900
127. “US 1920 Census,” Darby, Delaware Co., PA, 1/1/1920, Internet, Heritage Quest, accessed via Somerset Co., NJ library, 8/6/2005. Files (3): Blenderman-AH 1920, Dewees-AD 1920, Radue-FrW 1920
128. Ancestry.com, “Emigration Database,” www.ancestry.com, 8/25/2005, NARA NY Passengerlists: film 487, list 736, line8. File: Krause-Helene Ship List
131. New England Historical and Genealogical Register, “The English Origins of Stephen Gates, 1638 Immigrant to Massachusetts,” Edward J. Harrison, 160, 7-14, January, 2006.
137. “Genealogical Dictionary of First Settlers of New England,” Vol. I, A-C, Savage, James, Archive CD Books.
138. “Genealogical Dictionary of First Settlers of New England,” Vol. II, D-J, Savage, James, Archive CD Books.
139. “Genealogical Dictionary of First Settlers of New England,” Vol. III, K-R, Savage, James, Archive CD Books.
140. “Genealogical Dictionary of First Settlers of New England,” Vol. IV, S-Z, Savage, James, Archive CD Books.
141. “Massachusetts Vital Records to 1850,” 2001-2010, online database, New England Historic Genealogical Society, 2001-2012, www.AmericanAncestors.org, Records for various towns, originally published ~1900. Files (49): Adams-(Gates)Holland Inten Barre_102, Adams-(Gates)Holland Marr Petersham_063, Ashburnham VR B 62, Ashburnham VR D 199, Ashburnham VR M 144, Bedford Bir 45, Bolton VR B 67, Bolton VR B 68, Bolton Deaths p217, Bolton Deaths p218, Bolton VR M 161, Cambridge V2 651, Concord_050, Concord_79, Concord_436, Dike-(Various) birth Phillipston_019, Dike-(Various) bapt Templeton_023, Gates Marriages Petersham_096, Harvard B 81, Harvard Deaths-Hamlin p.274, Harvard D 293, Holland-Gates Marr Petersham_109, Holland-Geo death Petersham_180, Hopkinton Deaths 428, Hopkinton Marr 302, Lancaster VR 54, Lancaster VR 59, Lynn_V1_161, Lynn_V1_180, Lynn_V1_181, Lynn_V2_174, Lynn_V2_175, Marlborough-Woods Deaths 403, Marlborough-Woods Deaths 404, Newburyport_V1_113-Births - Davis, Pembroke Births-Bonney, Pembroke Births-Hamlin p.99, Roxbury V1 214 Births, Roxbury V2 248 Marr, Roxbury V2 575 Deaths, Shrewsbury Marriages pg 203, Tainter-Gates Marr Millbury_081, Tainter-S death Millbury_154, Westford Deaths-Hamlin p.284, Westford Marr 155, Westford Marr Hamlin p.177, Westminster VR B 57, Westminster VR M 163, Worcester Deaths pf 506
142. New England Historical and Genealogical Register, “Lawrence Park,” Charles Knowles Bolton, 79, 3-11, January, 1925, NEHGS web site www.AmericanAncestors.org, July 10, 2006.
144. “Vital Records of Philadelphia, PA,” Philadelphia, PA, Birth, Marriage, and Death records, Microfilm of original hardcopy, Philadelphia City Archives, 3101 Market St. Files (5): Franklin JG-Phila. marr. Index, Franklin-Montague Marr 1, Franklin-Montague Marr 2, Franklin-Radue Marr 1, Franklin-Radue Marr 2
148. New England Historic and Genealogical Register, “Baptisms in the Second Church of Christ, in Pembroke, Mass., from 1748 to 1803,” Mrs. Elroy M. Avery, NEHGR V49 pp 290-92, 427, July, 1895, New England Historical Genealogical Society, Online Database; americanancestors.org, PDF File: Pembroke Bapt-NEHGR V49 290..429, PDF File: Pembroke Bapt-NEHGR V50 177-78.
149. New England Historic and Genealogical Register, “The Original Church Records of Gad Hitchcock, D.D., 1748 to 1803: Deaths,” Barbara L. Merrick, 136, January, 1982, pp. 31-42, PDF file: NEHGS V136 31-32, 35-36 C.R. Gad Hitchcock.
150. New England Historical and Genealogical Record, “The First Settlers of Barnstable, MS.[sic],” David Hamblen, V2, pp. 64-67, 194-198, 314-316, Jan. 1848, PDF file: NEHGR V2 var - Barnstable Settlers. File: Barnstable Settlers - NEHGR V2 var
151. New England Historical and Genealogical Register, “The First Settlers of Barnstable, MS.[sic],” David Hamblen, V3, pp. 87-?, 133-136, Jan. 1848, NEHGS, americanancestors.org online database, PDF File: Barnstable Settlers - NEHGR V3 p133-6. File: Barnstable Settlers - NEHGR V3 p133-5.pdf
152. Janice Farnsworth, “Epitaphs from the Old Burial Ground, Groton, Middlesex County MA,” http://ftp.rootsweb.com/pub/usgenweb/ma/middlesex/towns/groton/cemeteries/oldburial.txt, accessed 7/22/2006.
153. “Massachusetts Vital Records,” 1841 - 1910, online database, New England Historic and Genealogical Society Library, Boston, www.americanancestors.org, Images for family of Francis A. Gates added 7/9/2013; GW Gates, Jr. 7/10/2013. Files (23): Fay-Foster Marr 1849, Fay-Leona Maria birth, Gates-Doris H birth, Gates-Fay Marr 1873, Gates-Francis A birth, Gates-Freeborn F birth, Gates-GW Jr birth error, Gates-GW Jr birth, Gates-GW Jr death, Gates-Henry L birth, Gates-Ralph W birth, Gates-Marshall Marr 1867, Gates-Smith Marr 1900, GatesHL-Duval Marr 1900, GatesRW-Duval Marr 1900, Jillson-JK death 1881, Marshall-LA birth 1844, Park-Anna Death 1882, Pollard-Davis Marr 1864, Pollard-Drown Marr 1884, Pollard-Frank birth 1854, Pollard-Luther F birth 1858, Wheeler-Gates Marr 1859
156. Genealogy of the Parke Families of Massachusetts, Frank Sylvester Parks, Privately printed: Columbia Polytechnic Institute Printing Office, Washington, D. C., 1909, 262 pages, Copy No. 106, St. Louis County Library/National Genealogical Society.
158. “Castle Garden Web Site,” http://castlegarden.org/, Viewed August 2005. Files (2): Hardt-Martha Castle Garden, Hardt-Olga Castle Garden
163. New England Historical and Genealogical Register, “Genealogist John Farmer Discovers His Ancestry: The Warwickshire Family of Edward Farmer, Isabel (Farmer)(Wyman)(Blood) Green, and Thomas Pollard, of Billerica, Massachusetts,” Nathaniel Lane Taylor, 160, 261-272, October, 2006.
164. Topographical Dictionary of 2885 English Emigrants to New England, 1620 - 1640, Charles E. Banks, Elijah Ellsworth Brownell, Genealogical Publishing Co., Baltimore, 1976 (orig, pub. Philadelphia, 1937; reprinted Southern Book Co., Baltimore, 1957), CD Catalog # 504, CD ROM: Genealogical Records: Early New England Settlers 1600s - 1800s (FTM #504).
165. New England Historical and Genealogical Register, “Genealogist John Farmer Discovers His Ancestry: The Warwickshire Family of Edward Farmer, Isabel (Farmer)(Wyman)(Blood) Green, and Thomas Pollard, of Billerica, Massachusetts; Part 2,” Nathaniel Lane Taylor, 161, 62-72, January, 2007.
169. New England Historical and Genealogical Register, “Genealogist John Farmer Discovers His Ancestry: The Warwickshire Family of Edward Farmer, Isabel (Farmer)(Wyman)(Blood) Green, and Thomas Pollard, of Billerica, Massachusetts; Part 3,” Nathaniel Lane Taylor, 161, 146-155, April, 2007.
170. New England Historical and Genealogical Register, “Genealogist John Farmer Discovers His Ancestry: The Warwickshire Family of Edward Farmer, Isabel (Farmer)(Wyman)(Blood) Green, and Thomas Pollard, of Billerica, Massachusetts; Part 3,” Nathaniel Lane Taylor, 161, 209-222, July, 2007.
171. “Taufen (Baptisms) von St. Michael’s u. Zion Gemeinde,” 1859-1914, Philadelphia, PA, Church Record Book, Lutheran Archives, Philadelphia Seminary, 8/14/2007. Files (10): Radue Anna C Bapt 2 1875, Radue Anna C Bapt 1 1875 , Radue Helena Bapt 1 1877, Radue Helena Bapt 2 1877, Radue August Bapt 2 1880, Radue August Bapt 1 1880 , Mult Radue Bapt 1887, Radue A E Bapt 1889, Krage K F Bapt 1893, Radue F H Bapt 1893
172. New England Historical and Genealogical Register, “Genealogist John Farmer Discovers His Ancestry: The Warwickshire Family of Edward Farmer, Isabel (Farmer)(Wyman)(Blood) Green, and Thomas Pollard, of Billerica, Massachusetts; Part 3,” Nathaniel Lane Taylor, 161, 289-299, October, 2007.
173. Ancestry.com, “Emigration Database,” www.ancestry.com, 8/25/2005, NARA NY Passengerlists: film 488, list 829, line58.
175. Groton Historical Series - A Collection of Papers relating to the History of the Town of Groton, Massachusetts, Samuel Abbott Green, MD, Higginson Book Co. reproduction (originally published Groton, 1899), published in four volumes, I-IV, some relevant pages photocopied and located in blue cloth binder.
176. Groton During the Revolution, Samuel Abbott Green, Groton, Mass. 1900, University Press, John Wilson & Son, Cambridge USA.
177. Gravestone, Groton New Cemetery, Groton, Middlesex Co., MA, 7/17/2008.
178. Gravestone, Woodlawn Cemetery, Ayer, Middlesex Co., MA, 7/18/2008.
182. Planters of the Commonwealth, Charles E. Banks, Genealogical Publishing Co., Baltimore, 1975, CD ROM: Genealogical Records: Early New England Settlers 1600s - 1800s (FTM #504). File: Cutler-John on Mary Ann.pdf
183. Ancestral Heads of New England Families 1620 - 1700, Frank R. Holmes, Genealogical Publishing Co., Baltimore, 1999 (orig. pub. New York, 1923), CD ROM: Genealogical Records: Early New England Settlers 1600s - 1800s (FTM #504). File: Ancestral Heads - John Woods
184. The Winthrop Fleet of 1630, Charles E. Banks, Genealogical Publishing Co., Baltimore, 1999 (orig. pub. Boston, 1930), CD ROM: Genealogical Records: Early New England Settlers 1600s - 1800s (FTM #504).
185. Genealogical Guide to the Early Settlers of America, Henry Whittemore, Genealogical Publishing Co., Baltimore, Reprinted for Clearfield Publishing Co., Inc., 1995, Excerpted and Reprinted from The Spirit of ‘76, Vol. V - XII, Sept. 1898 - May 1906, CD ROM: Genealogical Records: Early New England Settlers 1600s - 1800s (FTM #504).
187. The Pioneers of Maine and New Hampshire 1623 to 1660, Charles Henry Pope, Genealogical Publishing Co., Baltimore, 1965 (orig. pub. Boston, 1908), Reprinted for Clearfield Company, Inc. by GPC, Baltimore, 1994, 1997, CD ROM: Genealogical Records: Early New England Settlers 1600s - 1800s (FTM #504).
189. “Sudbury, Massachusetts Vital Records to 1850,” download 5 Sep 2009, PDF File (online download), Documents/Genealogy/Mass Vital Records, New England Historic and Genealogical Society, Boston, 1903, Univ. of Michigan via Google Books.
190. “Rutland, Massachusetts Vital Records to 1849,” download 3 Aug 2008, PDF File (online download), file saved in folder: Genealogy/Mass Vital Records, Franklin P. Rice, Worcester, 1905, Harvard College Lib. via Google Books.
191. The Great Migration Begins: Immigrants to New England 1620-1633, Volumes I-III, Robert Charles Anderson, New England Historic Genealogical Society, Boston; online database, 2010, 1995, 545-7, 6 August 2008, NEHGS: http://www.americanancestors.org/, Dike, Anthony-Grt.Mig.Begins pp.545-47.rtf.
192. Gravestone, Groton Old Burying Ground, Groton, Middlesex Co., MA, 7/17/2008.
198. New England Historical and Genealogical Register, “Ann Neave, Wife of Stephen Gates, 1638 Immigrant to Massachusetts,” Edward J. Harrison, 163, 134-136, April, 2009.
203. “Massachusetts 1855 Census,” Petersham, Mass, Sep. 3, 1855, electronic image file, http://search.labs.familysearch.org/recordsearch/start.html#p=waypoint;s=waypointsOnly;c=1459985;w=0, Sep. 3, 2009. Files (2): Gates-Moses&Anna1855Ma1, Gates-Moses&Anna1855Ma2
214. New England Historical and Genealogical Register, “Further Notes on the English Background of John Parmenter of Sudbury and Roxbury, Massachusetts,” Ralph Parmenter Bennett, 147, 377-82, 1993, PDF file; Documents/Genealogy/Gates & Related Lines/Parmenter/NEHGR-147-377.pdf.
215. New England Historical and Genealogical Register, “Genealogical Research in England,” Elizabeth French, 68, 262-273, 1914.
222. “Vital Records of Philadelphia, PA,” Philadelphia, PA, Birth, Marriage, and Death records, Microfilm of original hardcopy (marriage index and death certs. online), Philadelphia City Archives, 3101 Market St., Familysearch.org record search web site, https://familysearch.org/, online transcribed abstract of record & saved jpg file - see image; some also viewed on site in Phila. Files (38): Doris Blenderman Death_Certificate, Ruth G Blendermann Death_Cert, Dewees-Freel Marr. 1889, Dougherty-Farley Marr 1926, Farley-Dougherty Marr 1926, Farley-Harrington Marr-1913, Franklin JG-Phila. marr. Index, Franklin-Montague Marr 1, Franklin-Montague Marr 2, Franklin-Radue Marr 1, Franklin-Radue Marr 2, Freel-Dewees Marr. 1889, Krause-Radue Marr Lic. Phila, GEFranklin-Death, Gensbauer-Alwin death, Gensbauer-Florence death, Gensbauer-Frances death, Gensbauer-George death, Gensbauer-Henry F death, Gensbauer-Henry G death 1901, Gensbauer-Josephine death, Gensbauer-Smith-Mary death, Gensbauer-Wilhelemina death, Hardt-Hillegas Marr, Hillegass-Ellen Maguire death, Hillegass-George F death 1914, Hillegass-Sara Ann death 1913, Krage-Radue Marr, Charles August Radue Death_Certificate, CharRadue-Death, Charlotte Radue Death, Charles A. Radue Death_Certificate, Radue-Deeney Marr, Radue-F Wilhelm Death, Radue-Ferd. Wilh. Death 1904, Radue-Gensbauer Marr, Radue-Scully Marr, Schwartz-Radue Marr
255. “Kirchenbuch/Churchbook Records of Sonnenberg, Lebehn, and Kyritz,” 1696-1866, 8/2-8/3/2001, Research notes recorded from the original books, listing all records which contained the name Radue, see title, original church books, Retzin Pfarramt, Pommern, Germany.
256. Die Auswanderer aus dem Fürstentum Lippe (bis 1877), Fritz Verdenhalven, Sonderveröffentlichungen des Naturwissenschaftlichen und Historischen Vereins für das Land Lippe., V. 30, pub. 1980, 535 pp., pg. 152, Ancestry.com, Gale Research. Passenger & Immigration Lists Index, 1500s-1900s, Provo, UT (originally from Wm. P. Filby, ed.).
257. “Passenger Lists of Vessels Arriving at New York, 1820-1897 (Nat. Arch. microfilm publ. M237, 675 rolls),” Microfilm: roll M237-214; line 35; list number: 825, US National Archives, Washington, DC, Ancestry.com, Provo, UT (online).
258. “Passenger Lists of Vessels Arriving at New York, 1820-1897 (Nat. Arch. microfilm publ. M237, 675 rolls),” Microfilm: roll M237-267; line 9; list number: 624, US National Archives, Washington, DC, Ancestry.com, Provo, UT (online). Files (2): H Blendermann Ship List 1, H Blendermann Ship List 2
260. Rev. War Pension File, 10 Sep. 2011, Heritage Quest - Revolutionalry War Pension Files, Somerset Co., NJ library web site, electronic files of original documents. Files (2): Sam Gates Rev War Hancock NH, Sam Gates Rev War Lunenburg VT
261. “Howe Genealogy,” Walt Howe, http://tng.howegenealogy.org/, Web Site, Sources cited are various Ancestry family trees; don’t see any original sources.
263. New England Historical and Genealogical Register, “Thomas Levet of Exeter and Hampton [NH],” Victor Channing Sanborn, Esq., 67, 66-81, Jan. 1913, NEHGS: http://www.americanancestors.org/. File: NEHGR V67 77
264. New England Historical and Genealogical Register, “The Children of Robert White of Messing, Co. Essex, England, Who Settled in Hartford and Windsor,” Anonymous (A Descendant), 55, 22-31, Jan. 1901, NEHGS: http://www.americanancestors.org/. File: Essex Levetts NEHGR V55 25-6
265. John (ID *****0214), “Re: John Leavitt 1608,” http://genforum.genealogy.com/leavitt/messages/772.html, posted 25 Jan 2009; viewed 13 Sep 2011.
Hi Dana,-If by "valid" information you mean documented proof, sources have yet to be found to positively tie John back to an English family, his emigration to America, or even his first wife. As you've probably seen in your research, there has been so much speculation and many assumptions made about his early life that it is basically taken as gospel now. That information has spread through generations of Leavitt family historians - attempting to break that cycle proves just as difficult as finding the early Leavitt/Levett records we seek!--John-Desc of Samuel, Nehemiah and Thomas.
266. Joseph V. Leavitt, “Leavitt Genealogical Database,” http://www.leavittfamilies.org/cgi-bin/igmget.cgi/n=Leavitt?I16619, http://www.leavittfamilies.org/cgi-bin/igmget.cgi/n=Leavitt?I26659, http://www.leavittfamilies.org/cgi-bin/igmget.cgi/n=Leavitt?I1, viewed 13 Sep 2011, No original sources for this information are supplied, and the Persival Levitt ancestry of John Leavitt is almost certainly not valid.
268. FamousKin.com, “Ancestry of Abraham Lincoln,” http://famouskin.com/palg01.aspx, and succesive URLs, viewed 16 Sep 2011, web site gives original sources.
270. The American Genealogist, “English Origin of Edward Gilman,” Clarence Almon Torrey, V 11, pp. 137-138, 1934, NEHGS: http://www.americanancestors.org/, downloaded as pdf file “TAG V11 1934 137-8.pdf”.
271. The American Genealogist, “The Lincoln-Gilman Ancestry,” Clarence Almon Torrey, V 11, pp. 193-194, Apr 1935, NEHGS: http://www.americanancestors.org/, downloaded as pdf file “TAG V11 1935 193-94.pdf”.
272. The American Genealogist, “The Clark and Cooper Families of Hingham, England,” Clarence Almon Torrey, V 13, pp. 151-154, 1936, NEHGS: http://www.americanancestors.org/, downloaded as pdf file “TAG V13 1936 151-54.pdf”.
273. The Story of the Gilmans and a Gilman Genealogy of the Descendants of Edward Gilman of Hingham, England 1550-1950, Constance Le Neve Gilman Ames, Shields Rainier Printing Company, Yakima, Washington, 200 pages, 1950, Somerset Co., NJ library, Heritage Quest online database, portions downloaded as pdf file “Story of the Gilmans”, viewed 9/16/2011.
274. The Great Migration: Immigrants to New England 1634-35, Vol. 1, A-B, Robert Charles Anderson et. al., New England Historic Genealogical Society, 1999, 167-170, viewed 9/28/2011, NEHGS: http://www.americanancestors.org/, downloaded as pdf file Gt.Mig V.I 1634-35 A-B_167.pdf.
275. The Great Migration: Immigrants to New England 1634-35, Vol. 5, M-P, Robert Charles Anderson et. al., New England Historic Genealogical Society, 1999, 18-22, viewed 9/28/2011, NEHGS: http://www.americanancestors.org/, downloaded as pdf file Gt Mig V.V 1634-35 M-P 18-22.pdf.
276. “Sutton, Massachusetts Vital Records to 1849,” viewed and downloaded 9/4/2009, PDF File (online download), Google Books, file saved in Genealogy folder, Franklin P. Rice, Worcester, 1907, Pages 51/52 ripped, half missing.
282. Chester Times, Chester, PA, 6/4/1930, 1, online digital archive, Delaware County Library (PA), http://delawarecolib.newspaperarchive.com/, 2/16/2012. File: Herman Krause obit Chester Times 1930.6.4
285. “Chester Rural Cemetery,” Ancestry.com database, obtained from David Gamble, png and jpg files, Name, age, death & burial dates, address, cause of death, section/lot number, received 3/8/2012, 3/27/2012, 5/2/2012. Files (3): Krause Burials 1901 & 1903, Krause Burials 1904 & 1906, Fleitz deaths 1913-14
287. “Vital Records of Pennsylvania,” Various, Death records index, Online scans of original hardcopy, Pennsylvania Department of Health Website, http://www.portal.state.pa.us/portal/server.pt?open=514&objID=1085804&mode=2, Index of deaths in PA from 1906 to 1961. Files (34): Blenderman-Flora death 1926 #110845, Dewees-Lorraine B. Death 1926 #86708, Dewees-Sarah J. Death 1935 #88733, Dewees-William H. Death #83489, Farley-Hertha Radue Death 1911 #47003, Fleitz-Olga Hardt Death #5046, Fleitz-Joseph Death 1921 #61662, Fleitz-Joseph Death 1932 #109397, Fleitz-Louisa Death 1913 #56190, Fleitz-Otto Death 1914 #35500, Gates-Margaret A. death 1926 #114623, Hillegass-Anna Hardt Death 1921 # 13141, Keeley-Anna M. Pfaff Death 1945 #89861, Krause-Agnes L death 1916 #70237, Krause-Helen L. Death 1949 #32047, Krause-Francis death 1912 #92124, Krause-James & Stillborn death 1911 #22773 & #37618, Krause-Julia death 1918 #112316, Krause-Julia Doran Death 1936 #40017, Krause-Julia Ellen death 1914 #66360, Krause-Rose death 1913 #66056, Krause-Walter P. Death 1942 #13410, Krause-Walter R Death 1926 #111598, Krause-William C Death 1961 #63834, Pfaff-Lewis Death 1914 #35505, Pfaff-Martha Hardt Death 1913 #77115, Radue-Arthur H Death #33818, Radue-Augusta death 1922 #95251, Radue-Emma Krause Death 1948 #13410, Radue-Frederick W Death 1941 #17477, Radue-Herbert C Death 1939 #103983, Radue-MSKS death 1932 #91317, Radue-Rebecca A. Death 1924 #101659, Wagner-Elizabeth Krause Death 1912 #23408
289. Chester, Delaware Co., Pennsylvania, 1906, 1926, 1928, 27 March 2012, Ancestry.com, PNG graphic file. Files (3): Chester Directory pp250-51 1906, Chester Directory pp366-67 1928, Chester Directory pp378-79 1926
290. “Church Book, Holy Trinity Evan. Lutheran Church, Chester, Delaware Co., Pennsylvania,” 1891-1905, JPG files, baptism, confirmation, marriage, death, & communion records, Ancestry.com, David H. Gamble, File received 3/27/2012, Now located in Wallingford, PA. Files (8): Pfaff-George L Bap, Pfaff-John F Bap, Pfaff-Anna Comm, Pfaff-Louisa J bap, Pfaff-Rose M confirm, Pfaff-Fleitz-Wagner death, Krause-Walter R bap, Krause-Radue Marriage
294. “Kirchenbuch, St. Gertrud, Stettin, Pommern,” 1855-1867, 562018 FHL Microfilm:, LDS Family History Library, births/baptisms. Files (6): Hardt-Caroline Emilie Ida birth A, Hardt-Caroline Emilie Ida birth B, Hardt-Auguste Anna Helene birth A, Hardt-Auguste Anna Helene birth B, Hardt-Marie Olga Anna birth A, Hardt-Marie Olga Anna birth B
309. Gravestone, Harvard Center Cemetery, Harvard, Worcester Co., MA, 17 May 2012, photograph obtained from Find A Grave web site. Files (3): Pollard-Elizabeth Atherton Grave, Pollard-Submitt Maynard Grave, Pollard-Thaddeus stone
310. “Kirchenbuch, St. Gertrud, Stettin, Pommern,” 1769 - 1835, 562015 FHL Microfilm, LDS Family History Library, births/baptisms Batch # C999781. Files (4): Berg-Emilie MC, Berg-Auguste CF-a, Berg-Auguste CF-b, Hahn-Marx stillborn 1830
319. New England Historical and Genealogical Register, “Jonathan Fairbank of Dedham, Massachusetts, and His Family in the West Riding of Yorkshire,” Ruth Fairbanks Joseph and James Swan Landberg, 166, 165-187, July, 2012.
328. Funeral Expense Documents

The original funeral bills etc. are preserved for the following people: Anna Freda Krause (Eugene F. White, 1901; D. H. Burns - cemetery enclosure & “tombs”, 1902); Helene Hardt Krause (Eugene F. White, 1903; D. H. Burns - granite monument, 1903); Mattie (Metha) Krause (Eugene F. White, 1904); Helen Marie Krause (Eugene F. White, 1906); Walter Rudolph Krause (Chas. H. Drewes, M. S. Adams - casket & embalming, Paul S. LaCharme - flowers, Prudential Ins. claim; all 1926); Herman Krause (Chas. H. Drewes - funeral; will and probate documents; Darby Bank & Trust Co. - bank statement and cancelled checks for estate settlement); Ferdinand Wilhelm Radue (Gus. A. Kirchner, 1904); Marie Sophia Katrina Schröder Radue (Chas. H. Drewes, 1932); Herbert “H.” Radue (Chas. H. Drewes, 1939; letters between “Nance” and Frederick Radue regarding their brother’s funeral); Emma Amelia Krause Radue (Charles H. Drewes, 1948; will and probate documents); Gladys Pearl Blenderman (Farley Funeral Home & Arlington Cemetery; will and correspondence with Doris Abbey)
330. “Barnstable, Massachusetts Vital Records 1625-1903 (Vol. I),” CD-ROM, Boston, MA, NEHGS, 2002, AmericanAncetors.org. NEHGS, 2008, New England Historical Genealogical Society, PDF File: Barnstable VR V.I 36-39, PDF File: Barnstable VR V.I 65.
331. “The Hamlin Family Genealogy,” H. Franklin Andrews, published by the author, Exira, Iowa, ~1500, 1902, Archive.org, Hamlin Family Genealogy.pdf, 21 October 2013, Includes NO sources.
335. New England Historical and Genealogical Record, “The First Settlers of Eastham, Mass.,” David Hamblen, V6, pg. 41-6, 167-70; V7, p. 347, americanancestors.org, online database, PDF File: Eastham Settlers NEHGR V6 41-6 167-70; Eastham Settlers NEHGR V7 347.jpg.
336. The Mayflower Descendant, “Abstracts of Barnstable County Probate Records,” V32, pg. 166, americanancestors.org, online database, 2010, New England Historic Genealogical Society, PDF File: Barnstable Probate MD V32 166.
339. The Great Migration Begins: Immigrants to New England 1620-1633, Vol. 2, Robert Charles Anderson, New England Historic Genealogical Society, Boston, 1995, 1016-1024, NEHGS: http://www.americanancestors.org/, PDF File: John Howland TGM; Henry Howland TGM; Hopkins-Stephen TGM.
340. The Mayflower Descendant, “Abstracts of Plymouth County Probate Records,” George Ernest Bowman, Alicia Crane Williams (transcription), V37, pg. 145, americanancestors.org, online database, 2010, New England Historic Genealogical Society, PDF File: Howland-Bonney MD V37 145.
341. The Mayflower Descendant, “The Vital Records of Marshfield, Mass.,” V2, pg. 179-83, americanancestors.org, online database, 2010, New England Historic Genealogical Society, PDF File: Marshfield VR MD V2 179-83.
343. The American Genealogist, “The Howland Ancestry,” Clarence Almon Torrey, V 14, pp. 214-215, 1937, NEHGS: http://www.americanancestors.org/, PDF file: Howland Geneal - TAG V14 214-15.
345. The Great Migration Begins: Immigrants to New England 1620-1633, Vol. 3, Robert Charles Anderson, New England Historic Genealogical Society, Boston, 1995, 1518-1524, NEHGS: http://www.americanancestors.org/, PDF File: Thomas Prence TGM.
346. “Massachusetts 1855 Census, index and images,” Barre, Mass, June 1, 1855, electronic image file; Worcester > Barre > image 27 of 38; citing State Archives, Boston, Gates-G(W) 1855Ma.jpg, file location Documents/Genealogy/Census, https://familysearch.org/pal:/MM9.3.1/TH-266-11669-40580-71?cc=1459985, 26 March 2014. File: Gates-G(W) 1855Ma
347. “Massachusetts 1865 Census, index and images,” Worcester, Worcester Co., Mass, 1 May 1865, electronic image file; Worcester > Worcester, Ward 07 > image 52 of 62; citing State Archives, Boston, Gates-GW 1865Ma.jpg, file location Documents/Genealogy/Census, https://familysearch.org/pal:/MM9.3.1/TH-266-11867-89321-28?cc=1410399, 26 March 2014. File: Gates-GW 1865Ma
371. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #39532, Thomas Pollard, 12 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=264322978, downloaded JPG files, 39532-1 to 39532-12, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 15 August 2014.
373. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #39526, Jacob Pollard, 71 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=264322776, downloaded JPG files, 39526-1 to 39526-71, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 15 August 2014.
375. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #8990, Simon Gates (the younger), 12 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=263863789, downloaded JPG files, 8990-1 to 8990-12, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 24 August 2014.
376. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #18696, Edmund Rice, 8 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=263979751, downloaded JPG files, 18696-1 to 18696-8, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 27 August 2014. File: 18696-4
377. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #1330, George Barstow, 3 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=263770659, downloaded JPG files, 1330-1 to 1330-3, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 27 August 2014. File: 1330-1
378. The American Genealogist, “Paternal Ancestry of Thomasine Frost,” Harold F. Porter, Jr., V 63, pp. 129-137, 1988, NEHGS: http://www.americanancestors.org/, downloaded as jpg files “TAG V63 129.jpg to 137.jpg”.
379. The American Genealogist, “The Strutt Ancestry of Thomasine Frost,” Harold F. Porter, Jr., V 61, pp. 161-66, 1986, NEHGS: http://www.americanancestors.org/, downloaded as jpg files “TAG V61 161.jpg to 166.jpg”.
380. The American Genealogist, “The Strutt - Biggs Relationships,” Harold F. Porter, Jr., V 65, pp. 240-47, 1990, NEHGS: http://www.americanancestors.org/, downloaded as jpg files TAG V65 240.jpg to 247.jpg.
381. The American Genealogist, “English Notes on Edmund Rice,” Mary Lovering Holman, V 10, pp. 133-137, 1935, NEHGS: http://www.americanancestors.org/, downloaded as pdf TAG v.10 pp.133-37.pdf.
382. The American Genealogist, “The Wife of Edmund Rice,” Mary Lovering Holman, V 15, pp. 227, 1935, NEHGS: http://www.americanancestors.org/, downloaded as pdf TAG V15 227.jpg.
383. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #14674, Thomas Marrett, 6 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=263932337, downloaded JPG files, 14674-1 to 14674-6, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 3 September 2014.
384. The American Genealogist, “The English Ancestry of Susan Wolfenden, Wife of Thomas Marrett of Cambridge, Massachusetts,” Leslie Mahler and Robert Charles Anderson, FASG, V 81, pp. 99-104, 2006, NEHGS: http://www.americanancestors.org/, downloaded as pdf TAG V81 99.jpg to 104.jpg.
386. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #1622, John Bent, 3 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=263774408, downloaded JPG files, 1622-1 to 1622-3, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 4 September 2014.
387. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #1334, Susan Basstow [sic - Barstow], 2 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=263770674, downloaded JPG files, 1334-1 to 1334-2, Records supplied by the Massachusetts Supreme Judicial Court Archives, 6 September 2014.
388. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #25456, John Woods, 4 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=264061109, downloaded JPG files, 25456-1 to 25456-4, Records supplied by the Massachusetts Supreme Judicial Court Archives, 6 September 2014.
389. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #12049, John How, 4 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=263899900, downloaded JPG files, 12049-1 to 12049-4, Records supplied by the Massachusetts Supreme Judicial Court Archives, 8 September 2014.
390. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #12097, Samuel How (1713), 30 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=263900578, downloaded JPG files, 12097-1 to 12097-30, Records supplied by the Massachusetts Supreme Judicial Court Archives, 9 September 2014.
402. The Mayflower Descendant, “Transcribed Will of Samuel Mayo (1655-1738),” V 40, pp. 24-25, 1990, NEHGS: http://www.americanancestors.org/, Mayo-Saml - will-1734 MD 40 24-25.pdf. File: Mayo-Saml - will-1734 MD 40 24-25
405. The Mayflower Descendant, “Eastham and Orleans, Mass., Vital Records,” various, various, various, NEHGS: http://www.americanancestors.org/, Online Internet database, 23 November 2014. Files (4): MD_V.6_p.205, MD_V.15_p.53, Hamlin-Mayo M MD 15 57, MD_V.28_p.116
408. The Mayflower Descendant, “The Settlement of Rev. John Mayo’s Estate,” V. 9, 119-22, 1907, NEHGS: http://www.americanancestors.org/, Online Internet database, Mayo-Rev John - estate 1676, 24 November 2014.
409. The Mayflower Descendant, “Plymouth Colony Vital Records,” V. 17, 200, 1915, NEHGS: http://www.americanancestors.org/, Online Internet database, Plymouth VR MD V 17 200.jpg, 27 November 2014.
412. New England Historical and Genealogical Record, “More About Rev. John Mayo of Cape Cod and Boston,” Philip Tillinghast Nickerson, V103, p. 32-42, 1949, NEHGS: http://www.americanancestors.org/, online database, PDF File: Mayo-Rev John - Reg V103 41-42.pdf, 28 Nov 2014.
413. Clarence A. Torrey, New England Marriages Before 1700, New England Historic and Genealogical Society, 2001, Online database, 2008, www.americanancestors.org. File: Howland-Colson (Torrey)
414. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #5986, Benjamin Davis, 5 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=263828067, downloaded JPG files, 5986-1 to 5986-5, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 3 December 2014.
415. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #6016, James Davis, 8 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=263828438, downloaded JPG files, 6016-1 to 6016-8, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 3 December 2014. File: 6016-3
417. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #20542, John Smedly, 5 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=264002517, downloaded JPG files, 20542-1 to 20542-5, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 5 December 2014. File: 20542-5
420. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #20545, Sarah Wheeler Smedly, 7 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/PageDetail.aspx?recordId=264002517, downloaded JPG files, 20545-1 to 20545-7, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 5 December 2014. File: 20545-2
422. “Littleton, Massachusetts Records 1715 Onward,” Online database, AmericanAncetors.org. NEHGS, 2004, New England Historical Genealogical Society, Various sources of Littleton BMD and other records, Littleton-Buttrick records.jpg. Files (2): Lancaster VR 54, Lancaster VR 59
423. New England Historical and Genealogical Record, “The Family of Thomas Bonney of Duxbury,” Howard Dakin French, V89, p. 220-23, 1935, NEHGS: http://www.americanancestors.org/, online database, PDF File: Bonney-Thomas NEHGR 89 220-23.pdf, 10 December 2014.
427. The Great Migration: Immigrants to New England 1634-35, Robert Charles Anderson et. al., New England Historic Genealogical Society, 1999, 2008 (online database), 340-43, 12 December 2014, NEHGS: http://www.americanancestors.org/, downloaded as pdf file: Bonney-Thomas TGM 1634-35 V1 340-43.pdf. File: Bonney-Tho. (will) MD V34 182
428. New England Historical and Genealogical Record, “Notes and Queries,” D. P. Corey, V31, 111, 1877, NEHGS: http://www.americanancestors.org/, online database, PDF File: NEHGR V31 (1877) 111.gif, 14 December 2014.
429. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #16588, Jacob Parker, 2 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/browse-database/image/?cId=536&volumeId=14465&rId=263954934&pageName=16588:1, downloaded JPG files, 16588-1, 16588-2, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 15 December 2014. File: 16588-2
430. New England Historical and Genealogical Record, “Thomas Tarbell and Some of His Descendants,” Charles Henry Wight, Esq., V61, 70-75, 1907, NEHGS: http://www.americanancestors.org/, online database, PDF File: Tarbell-Thomas NEHGR 61 70-75.pdf, 15 December 2014.
431. The Essex Genealogist, “James Parker of Groton, Massachusetts,” Marilyn Fitzpatrick, 13, 146-51; 210-217, 1993, NEHGS: http://www.americanancestors.org/, online database, 2011, PDF File: Parker-James - EsxG V13 146-51.pdf & Parker-James - EsxG V13 210-17.pdf, 16 December 2014.
432. “New Hampshire: Births to 1901, Deaths and Marriages to 1937,” Online database from microfilmed records., AmericanAncetors.org. NEHGS, 2014, New England Historical Genealogical Society, Created 1905, New Hampshire, Park-Shurtliff Mar 1811 A.jpg; Park-Shurtliff Mar 1811 B.jpg.
434. “Massachusetts, Marriages, 1695-1910, index,” Online database, FamilySearch.org, The Church of Christ of Latter-day Saints, https://familysearch.org/pal:/MM9.1.1/FCHD-KLZ, FHL microfilm 186,151, 20 December 2014, Greenwich, MA BMD 1747-1900, 46 of 414, Shirtliff-Taylor Mar 1793.png. File: Shirtleff-Taylor Mar 1793
435. Gravestone, Old Burying Ground, Groton, Middlesex Co., Massachusetts, 20 December 2014, photograph obtained from Find A Grave web site, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=36228995. File: Tarbell-Capt Th. d.1757 gravestone
436. New England Historical and Genealogical Record, “The Woods Family of Groton, Mass.,” Henry Ernest Woods, A.M., of Boston, An obituary of the author in NEHGR V74 p. 3 describes his descent from Samuel -> Nathaniel -> Isaac (b. 1700), whose mother was Nathaniel’s 1st wife Eleanor, V64, 34-43, 1910, NEHGS: http://www.americanancestors.org/, online database, PDF File: Woods-Sam - NEHGR V64 34-43.pdf, 18 December 2014.
437. The Essex Genealogist, “The English Origin of James Parker of Groton, Massachusetts,” Jean Parker Schmid and John Carolus Schmid, 16, 225-228, 1996, NEHGS: http://www.americanancestors.org/, online database, 2011, PDF File: Parker Origins TEG V16 225.jpg through ..228.jpg, 23 December 2014.
438. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #22130, Thomas Tarbell, 9 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/databases/middlesex-county-ma-probate-file-papers-1648-1871/image/?volumeId=14468&pageName=22130:1&rId=264021814, downloaded JPG files, 22130-1 to 22130-9, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 28 December 2014.
439. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #22132, Thomas Tarbell, 7 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/databases/middlesex-county-ma-probate-file-papers-1648-1871/image/?volumeId=14468&pageName=22132:1&rId=264021829, downloaded JPG files, 22132-1 to 22132-7, Records supplied by the Massachusetts Supreme Judicial Court Archives, Viewed 28 December 2014.
440. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #24888, Thomas Wilder, Jr., 4 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/databases/middlesex-county-ma-probate-file-papers-1648-1871/, downloaded JPG files, 24888-1 to 24888-4, Records supplied by the Massachusetts Supreme Judicial Court Archives, 3 January 2015.
441. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #24887, Thomas Wilder, Sr., 4 pages, AmericanAncestors.org. New England Historic Genealogical Society, http://www.americanancestors.org/databases/middlesex-county-ma-probate-file-papers-1648-1871/, downloaded JPG files, 24887-1 to 24887-4, Records supplied by the Massachusetts Supreme Judicial Court Archives, 3 January 2015. File: Middlesex County, MA- Probate File Papers, 1648-1871 (2)
442. The Great Migration Begins: Immigrants to New England 1634-35, Vol. 1, A-B, Robert Charles Anderson, George F. Sanborn, Jr., and Melinde Lutz Sanborn, New England Historic Genealogical Society, Boston, 1999, 522-526, NEHGS: http://www.americanancestors.org/, PDF File: Buttrick-William TGM.
443. History of the Town of Groton, Including Pepperell and Shirley, Caleb Butler, T. R. Marvin, 1848, Archive.org, PDF file, downloaded 1/15/2015.
444. New England Historical and Genealogical Record, “Genealogical Research in England: PAGE,” G. Andrews Moriarty, V101, 242-45, 1947, NEHGS: http://www.americanancestors.org/, online database, PDF File: Page - NEHGR V101 242-45.pdf, 19 January 2015.
445. The Great Migration Begins: Immigrants to New England 1620-1633, Vol. I-III, Robert Charles Anderson, New England Historic Genealogical Society, Boston; online database, 2010, 1995, 1365-69, NEHGS: http://www.americanancestors.org/, PDF File: John Page TGM.
446. New England Historical and Genealogical Record, “Genealogical Research in England: PAYNE,” Elizabeth French, V69, 250-53, 1915, NEHGS: http://www.americanancestors.org/, online database, PDF File: Page-Paine NEHGR 69 250.jpg and Page-Paine - NEHGR V69 251-53.pdf, 20 January 2015.
448. “England: Births & Christenings, 1538-1975.,” Online database, AmericanAncestors.org, New England Historic Genealogical Society, FamilySearch.org, FHL microfilm 0496822, 0599508, 20 January 2015, 4672 of 10000, Dunster-Faith Birth Data.png. File: Shirtleff-Taylor Mar 1793
449. New England Historical and Genealogical Record, “Genealogical Research in England: DUNSTER,” G. Andrews Moriarty, V80, 86-95, 1926, NEHGS: http://www.americanancestors.org/, online database, PDF File: Dunster - NEHGR V80 86-95.pdf, 20 January 2015.
451. New England Historical and Genealogical Record, “Genealogical Gleanings in England: PAYNE,” G. Andrews Moriarty, V79, 82-84, 1925, NEHGS: http://www.americanancestors.org/, online database, PDF File: Paine - NEHGR V79 82-84.pdf, 22 January 2015.
454. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #16310, John Page, 5 pages, AmericanAncestors.org. New England Historic Genealogical Society, downloaded JPG & PDF files, 16310-Agreement 1&2, Bond, Inventory, Cover Sheet (5 files), Records supplied by the Massachusetts Supreme Judicial Court Archives, 27 January 2015. File: Middlesex County, MA- Probate File Papers, 1648-1871 (2)
455. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #16317, Jonathan Page, 12 pages, AmericanAncestors.org. New England Historic Genealogical Society, downloaded JPG & PDF files, 16317-1 to -12, Records supplied by the Massachusetts Supreme Judicial Court Archives, 29 January 2015.
457. The Great Migration Begins: Immigrants to New England 1634-35, Vol. 4, I-L, Robert Charles Anderson, George F. Sanborn, Jr., and Melinde Lutz Sanborn, New England Historic Genealogical Society, Boston, 2001, 270-76, NEHGS: http://www.americanancestors.org/, File: Leavitt-John TGM.pdf.
458. The Essex Genealogist, “Peter Twiss of Salem, Massachusetts,” Harriet Dieterich, 10 & 11, 192-7 & 27-34, 1990 & 1991, NEHGS: http://www.americanancestors.org/, online database, 2011, PDF File: Twiss - EsxGe 10 192-7.pdf & Twiss - EsxGe 11 27-34.pdf, 23 December 2014.
459. The American Genealogist, “The Callum/Collum Family of Salem and Mendon, Massachusetts, and Rhode Island,” David Curtis Dearborn & William Ford Larson, V 70, pp. 1-8 & 104-11, 1995, NEHGS: http://www.americanancestors.org/, Callum - TAG 70 1-8.pdf & Callum - TAG 70 104-11.
460. Essex Institute Historical Collections, Vol. 3, Various, G. M. Whipple & A. A. Smith, 1861, University of Toronto, Robarts Library, Archive.org, https://archive.org/stream/essexinstitutehi03esseuoft#page/n5/mode/2up, jpg files, downloaded 2/9/2015.
461. New England Historical and Genealogical Record, “More Early Passengers to New England,” Henry F. Waters, V30, 459-60, 1876, NEHGS: http://www.americanancestors.org/, online database, Files: Jones - NEHGR V30 459.jpg and ..460.jpg, 29 January 2015.
462. New England Historical and Genealogical Record, “Hugh Jones of Salem, Mass., and His Descendants,” Joseph Gardner Bartlett, V61, 149-57, 1907, NEHGS: http://www.americanancestors.org/, online database, Files:Jones - NEHGR V61 149.jpg to ..157.jpg, 29 January 2015.
463. Genealogical Register of the First Settlers of New England, John Farmer, Genealogical Publishing Co., Baltimore, 1998 (orig. pub. Lancaster, Mass., 1829), CD ROM: Genealogical Records: Early New England Settlers 1600s - 1800s (FTM #504).
464. The History of New Engand, 1630-1649, Vol. I, James Savage, Genealogical Publishing Co., Baltimore (orig. pub. Boston, 1853), Reprinted for Clearfield Company, Inc. by GPC, Baltimore, 1996, CD ROM: Genealogical Records: Early New England Settlers 1600s - 1800s (FTM #504).
466. The Great Migration Begins: Immigrants to New England 1634-35, Vol. 5, Robert Charles Anderson, George F. Sanborn, Jr., and Melinde Lutz Sanborn, New England Historic Genealogical Society, Boston, 2001, 242-5, NEHGS: http://www.americanancestors.org/, Files: Newcomb-F TGM 1634-5 V5 242.jpg to ..245.jpg.
467. The American Genealogist, “The Brackett-Newcomb-Sanders Connection,” Douglas Richardson, 55, pp. 215-17, 1979, NEHGS: http://www.americanancestors.org/, downloaded as: Newcomb - TAG 55 215 (1979).jpg to ..217.
468. The American Genealogist, “The English Ancestry of Richard & Alice (Blower) Brackett of Braintree,” John Brooks Threlfall, 52, pp. 65-75, 1976, NEHGS: http://www.americanancestors.org/, downloaded as: Brackett - TAG 52 65 (1976).jpg to ..75.
469. The American Genealogist, “Rachel Brackett Newcomb,” John Brooks Threlfall, 52, p. 92, 1976, NEHGS: http://www.americanancestors.org/, downloaded as: Brackett - TAG 52 92 (1976).jpg.
470. “Worcester County, Massachusetts Index to Probate Records, 1731-1881,” See particular record memo field, AmericanAncestors.org. New England Historic Genealogical Society, Online database, From records supplied by the Massachusetts Supreme Judicial Court Archives.
473. “Essex County, Massachusetts Index to Probate Records, 1638-1881,” See particular record memo field, AmericanAncestors.org. New England Historic Genealogical Society, 2014, Online database, From records supplied by the Massachusetts Supreme Judicial Court Archives.
474. “"England Marriages, 1538?1973 ," index,” Online database, FamilySearch.org, https://familysearch.org/pal:/MM9.1.1/V523-HLV, FHL microfilm 942 B4HA V. 75, 942 B4HA V. 76, 942 B4HA V. 77, 942 B4HA V. 78-79, The Church of Jesus Christ of Latter-day Saints, 15 February 2015.
475. Genealogy and Memoirs of Isaac Stearns and his Descenants, Avis Stearns van Wagenen, Courier Printing Co., Syracuse, NY, 1901, Title page, publisher, and page 30, Allen County Public Library, Archive.org, https://archive.org/details/genealogymemoirs00vanw, jpg files, downloaded 2/17/2015, Rogers-Stearns Genealogy 1.jpg to ..3.jpg.
476. Daniel Shed Genealogy: Ancestry and Descendants of Daniel Shed of Braintree, Massachusetts 1327-1920, Frank E. Shedd & J. Gardner Bartlett, The Murray Printing Company, Kendall Square, Cambridge, Mass. for the Shedd Family Association, 1921, Allen County Public Library, Archive.org, https://archive.org/details/danielshedgeneal01shed, online database & PDF file, downloaded 2/17/2015, Shed-Daniel Genealogy.pdf.
477. “Braintree, MA: Vital Records, 1643-1793,” Online database, AmericanAncetors.org. NEHGS, 2006, New England Historical Genealogical Society, Transcription. By Waldo C. Sprague from the original records held at the Randolph Town Hall, donated from the estate of Mr. Sprague to NEHGS in 1962. Files (2): Lancaster VR 54, Lancaster VR 59
478. “Vermont Births, Marriages and Deaths to 2008,” online database from microfilmed records, New England Historic Genealogical Society (americanancestors.org), 26 Feb 2015, 2013, These records are currently held by the Vermont State Archives and Records Administration. Pre-1871 Vermont birth records are not available online at this time. Files (8): Shurtleff-Benjamin - Birth, Shurtleff-Betsey - Marr, Shurtleff-Experience - Marr, Shurtleff-JohnC - Death, Shurtleff-Lovey - Marr, Shurtleff-Otis - Birth, Shurtleff-Tilea - Birth, Shurtleff-Wheeler - Marr
479. The Great Migration Begins: Immigrants to New England 1634-35, Vol. 6, R-S, Robert Charles Anderson, George F. Sanborn, Jr., and Melinde Lutz Sanborn, New England Historic Genealogical Society, Boston, 2009, 2012, 320-4, NEHGS: http://www.americanancestors.org/, Files: Shurtleff-Wm TGM 1634-5 V6 320.jpg to ..324.jpg.
480. Descendants of William Shurtleff of Plymouth & Marshfield, Massachusetts Vol. I, Benjamin Shurtleff, Benjamin Shurtleff (apparently privately printed, no publisher/printer listed), University of California Library, Archive.org, https://ia902701.us.archive.org/15/items/descendantswill00shurgoog/descendantswill00shurgoog.pdf, online database & PDF file, downloaded 2/26/2015, Shurtleff-William Genealogy.pdf.
481. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #17629, Nathaniel Pike, 8 & 10 pages, AmericanAncestors.org. New England Historic Genealogical Society, downloaded JPG files, 17628-1 to -8 and 17629-1 to -12, Records supplied by the Massachusetts Supreme Judicial Court Archives, 2 & 3 March 2015. Files (2): 17628-2, 17628-4
482. Topographical Dictionary of 2885 English Emigrants to New England, 1620-1650, Charles E. Banks, Genealogical Publishing Co., Baltimore, 1976 (orig. pub. Philadelphia, 1937), CD ROM: Genealogical Records: Early New England Settlers 1600s - 1800s (FTM #504). File: Cutler-John Origin.jpg
483. Genealogy of the Buck Family Which Settled in Cambridge [Mass.], afterwards Woburn, Mass. in the Year 1635, Elizabeth S. Richards, Eagle Book and Job Press, Reading, Pa., 1913, Allen County Public Library, Archive.org, https://archive.org/details/genealogyofbuckf00inrich, online database & PDF file, downloaded 3/4/2015, Buck Family Genealogy.pdf.
484. The Mayflower Descendant, “Sergeant William Harlow of Plymouth and William Harlow of Sandwich Were Not the Same Person,” George Ernest Bowman, 12, 193-7, 1910, NEHGS: http://www.americanancestors.org/, Online Internet database, Harlow-Wm TMD V12 193.jpg to ..197.jpg, 5 March 2015. Files (4): MD_V.6_p.205, MD_V.15_p.53, Hamlin-Mayo M MD 15 57, MD_V.28_p.116
485. The Great Migration Begins: Immigrants to New England 1620-1633, Vol. I-III, Robert Charles Anderson, New England Historic Genealogical Society, Boston; online database, 2010, 1995, 651-4, NEHGS: http://www.americanancestors.org/, Faunce-John GMB V I-III 1620-33 651.jpg to ..654.jpg.
486. The Great Migration Begins: Immigrants to New England 1620-1633, Vol. I-III, Robert Charles Anderson, New England Historic Genealogical Society, Boston; online database, 2010, 1995, 1296-98, NEHGS: http://www.americanancestors.org/, Morton-Geo GMB 1620-1633 V I-III 1296.jpg to ..1298.jpg.
487. The Mayflower Descendant, “The Marriage of George Morton and Julian Carpenter,” None given, 11, 193, 1909, NEHGS: http://www.americanancestors.org/, Online Internet database, Morton-Carpenter MD V 11 193.jpg, 6 March 2015. Files (4): MD_V.6_p.205, MD_V.15_p.53, Hamlin-Mayo M MD 15 57, MD_V.28_p.116
488. The Great Migration Begins: Immigrants to New England 1634-35, Vol. 5, M-P, Robert Charles Anderson, George F. Sanborn, Jr., and Melinde Lutz Sanborn, New England Historic Genealogical Society, Boston, 2009, 2012, 186-90, NEHGS: http://www.americanancestors.org/, Files: Shurtleff-Wm TGM 1634-5 V6 320.jpg to ..324.jpg.
489. New England Historical and Genealogical Record, “John Mousall of Woburn,” W. R. Cutter, V47, 462-7, 1893, NEHGS: http://www.americanancestors.org/, online database, NEHGR V47 462.jpg to ..467.jpg, 7 March 2015.
490. New England Historical and Genealogical Record, “The Brooks Family of Woburn, Mass.,” William R. Cutter and Arthur G. Loring, V58, 48-54, 1904, NEHGS: http://www.americanancestors.org/, online database, Brooks - NEHGR V58 48.jpg to ..54.jpg, 7 March 2015.
491. New England Historical and Genealogical Record, “Baptisms from the Records of the First Church of Barre, Mass., 1767-1831, the Births Not Being on Town Records.,” Franklin P. Rice, V57 & 58, 410-13 (57) & 54-54 (58), 1903 & 1904, NEHGS: http://www.americanancestors.org/, online database, NEHGR V57 410.jpg to ..413.jpg; and NEHGR V58 54.jpg and ..55.jpg, 7 March 2015.
492. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #2835, Henry Brooks, 5 pages, AmericanAncestors.org. New England Historic Genealogical Society, downloaded JPG files, 2835-1 through 2835-5, Records supplied by the Massachusetts Supreme Judicial Court Archives, 8 March 2015. Files (2): 17628-2, 17628-4
493. New England Historical and Genealogical Record, “The Faunce Family,” James Freer Faunce, V 114, 115-25, 1960, NEHGS: http://www.americanancestors.org/, online database, Faunce Family NEHGR 114 115.jpg to ..125.jpg, 7 March 2015.
496. The Great Migration Begins: Immigrants to New England 1634-35, Vol. 2, C-F, Robert Charles Anderson, George F. Sanborn, Jr., and Melinde Lutz Sanborn, New England Historic Genealogical Society, Boston, 2001, 2008, 281-5, NEHGS: http://www.americanancestors.org/, Files: Danforth-Nich TGM 1634-5 V2 281.jpg to ..285.jpg.
497. “Middlesex County, Massachusetts: Probate File Papers, 1648-1871,” File #5903, Samuel Danforth, 16 pages, AmericanAncestors.org. New England Historic Genealogical Society, downloaded JPG files, 5903-1 through 5903-16, Records supplied by the Massachusetts Supreme Judicial Court Archives, 14 March 2015. Files (2): 17628-2, 17628-4

Contents · Index · Surnames · Contact
Created by Reunion 16 March 2015