Specific Ancestral Lines of the Boaz, Paul, Welty & Fishel Families
  • Home
    • Ancestors of Basil Albert Welty
    • Ancestors of Mary Lou Disbrow
    • Ancestors of Joseph Henry Fishel
    • Ancestors of Mildred Leone Marrison
  • Welty and Disbrow Lines
    • Basil Albert Welty and Mary Lou Disbrow >
      • Basil Franklin Welty and Margaret Elizabeth Cook >
        • Ignatius N. Welty and Cordelia Frances Sims >
          • Francis M. Welty and Mary T. O'Daniell >
            • John Welty and Elizabeth McMahan
            • Ignatius ODaniel and Elizabeth
          • Francis Marion Sims and Sarah L. Curtis >
            • Christopher Sims and Sabrina Peale
            • Daniel Curtis and Mary
        • William J. Cook and Sena Mary J. Brotherton >
          • William Cook, Sr. and Orlena M. Hannah >
            • William James Hannah and Amanda Maria Kellums
          • Moses Brotherton and Mary Margaret Statler >
            • James Brotherton and Nancy Farner
            • Adam Jefferson Statler and Harriet Jaco >
              • Peter Statler and Peggy Masters
      • Merwin Cephas Disbrow and Dora Elizabeth Padgett >
        • Lavoisier Watson Disbrow and Cora Alice Easton >
          • Lodowick W. Disbrow and Sarah Jane Whitcomb >
            • Daniel W. Disbrow and Jane Leek
            • Albert Whitcomb and Lucy Bishop >
              • James Whitcomb and Lucy Kilburn >
                • Robert Whitcomb and Eunice Sheldon >
                  • James Whitcomb and Sarah Winslow >
                    • James Whitcomb and Mary Parker >
                      • Robert Whitcomb and Mary Cudworth >
                        • John Whetcomb and France Cogan >
                          • Henry Cogan and Joane Boridge
                        • General James Cudworth and Mary >
                          • Reverend Ralph Cudworth, D.D., M.A. and Mary Machell >
                            • Rauphe Cudworthe and Jane Ashton
                      • William Parker and Mary Turner >
                        • Humphrey Turner and Lydia Gaymer >
                          • Richard Gaymer, Jr. and Margaret Mason >
                            • Richard Gaymer, Sr. and Alice Dobbes
                    • Major Edward Winslow, Esquire and Sarah >
                      • Kenelm Winslow, Jr. and Mercy Worden >
                        • Kenelm Winslow and Ellenor Newton >
                          • Edward Winslow and Magdalene Ollyver >
                            • Kenelm Winslow
                        • Peter Worden II and Mary >
                          • Peter Worden (the elder) and Margaret Grice >
                            • Robert Worden and Isabel Worthington
                            • Thomas Grice and Alice
              • Amos B. Bishop and Rhoda Hildreth >
                • Daniel Bishop and Bettey Bowen >
                  • Uriel Bowen and Elizabeth Perry >
                    • Richard Bowen and Patience Peck >
                      • Richard Bowen and Esther Sutton >
                        • Richard Bowen
                      • Joseph Peck, Jr. and Hannah >
                        • Joseph Peck, Sr. and Rebecka Clark >
                          • Robert Peck and Hellen Babbs >
                            • Robert Pecke and Johan Waters
                            • Nicholas Babbs and Helen Parkhurst
                          • John Clark and Elizabeth
                • Abel Hildreth and Huldah Edwards >
                  • Sampson Hildreth and Lydia Parlin >
                    • Jonathan Hildreth and Hannah Spaulding >
                      • Ephraim Hildreth and Ann Moore >
                        • Richard Hildreth and Elizabeth
                        • John Moore and Ann Smith >
                          • John Moore and Ellesabeth
                          • John Smith
                    • John Parling and Mary Heald >
                      • John Parlen and Mary Heartwell >
                        • Nicholas Parlin and Sarah Hanmore
                        • Samuell Hartwell and Ruth Wheeler >
                          • William Hartwell and Jasan
                          • George Wheeler and Katherine Pin >
                            • Thomas Wheeler
                      • John Heald and Mary Chandler >
                        • John Heald and Sarah Dane >
                          • John Heald and Eunice Blackeburne
                          • Thomas Dane and Elizabeth
                        • Roger Chandler and Mary Simonds >
                          • William Simonds and Judith Phippin >
                            • William Phipping
                  • Samuel Edwards and Huldah Estabrook >
                    • Abraham Estabrook and Martha Brabrook
          • Sylvester G. Easton and Sarah M. Everett >
            • Daniel Easton and Lesbe Van Wey >
              • Josiah Easton
            • William Everett and Sarah
        • James Henry Padgett and Myrtle L. Hale >
          • Charles Morris Padgett, Jr. and Georgiaetta Elzea >
            • Charles Padgett and Mary E. Wilbur >
              • Robert Padgett and Susannah Shapley >
                • John Padgett and Hannah Wilson
                • Utter Shole Shapley and Sarah >
                  • Thomas Shapley and Johannah Utter >
                    • David Shapley, Jr. and Hepsibah French >
                      • David Shapley, Sr.
                      • John French and Phoebe Keyes >
                        • Ensign Thomas French and Mary Scudamore >
                          • Thomas French and Susan Riddlesdale >
                            • Jacob French and Susan Warren
                            • John Riddledale and Dorcas
                          • William Scudamore (III) and Margery Lechmere >
                            • William Scudamore (II) and Mary Burghill
                        • Robert Keyes and Sarah Swett >
                          • John Swett and Phebe Benton
                    • Samuel Utter and Johannah Preston >
                      • Jabez Utter and Mary >
                        • Nicholas Utter
                      • Samuel Preston, Jr. and Sarah Bridges >
                        • Samuel Preston, Sr. and Susannah Gutterson >
                          • Roger Preston and Martha
                          • William Gutterson and Elizabeth
                        • John Bridges and Sarah Howe >
                          • Edmond Bridges and Elizabeth
                          • James How and Elizabeth Dane >
                            • Robert Howe
                            • John Dane and Francis
            • Rufus Elzea and Catherine A. Depew
          • George W. Hale and Jane Elizabeth Dobbyn >
            • Levi Hale and Polly Coats >
              • Stephen Coats, Jr. and Polly Narramore
            • James Dobbyn and Margaret Ester Drake >
              • Henry Dobbyn and Elizabeth Bobier >
                • Gregory Bobier and Martha Willis
              • William Drake and Hannah Montross >
                • Peter Montross and Leah Mabie >
                  • Peter Montras and Emmetje Anderzon >
                    • Harmen Harmse and Margaret Montras >
                      • Jan Harremse and Aeltje Abrahams >
                        • Harmen Jansen and Margariet Meyring >
                          • Jan Meyer and Teuntie Straetmans
                        • Abraham Ryck and Grietje Hendricks >
                          • Hendrick Harmensen
                      • Pierre Montras and Marguerite David >
                        • Barthelemi Montarras and Marguerite Bodat
                        • Guillaume David and Marie Armand
                  • Simon Mabie >
                    • Caspar Meby and Lysbeth Schuurmans >
                      • Pieter Caspersen van Naarden and Aechte Jans van Norden
                      • Frederick Schuerman and Christina Jans >
                        • Jan Jansen Hagenaar
  • Fishel and Marrison Lines
    • Joseph Henry Fishel and Mildred Leone Marrison >
      • James Nicholas Fishel and Selina Eliza Hepworth >
        • Jacob Henry Fishel and Eliza Catherine Fleener >
          • Henry Fishel, Jr. and Teresa E. Hollanbuck >
            • Heinrich Fishel, Sr. >
              • Johann Adam Fishel and Ursula Catharina Thomas >
                • Johannes Fishell and Anna Maria Elisabetha Schmidt >
                  • Johann Jacob Schmidt
          • Aaron Fleener and Frances G. Waggoner >
            • Samuel Fleener and Mary Ann Watson >
              • Jacob Fleenor >
                • Johannes Flinner and Anna
            • Burgess Waggoner and Nancy Shipp >
              • Herbert Green Waggener and Nancy Willis >
                • James Waggener and Ann Jones >
                  • Herbert Waggener >
                    • John Waggoner and Rachell
                  • James Jones
                • William Willis
              • Richard Shipp and Mary C. Copeland >
                • Richard Shipp and Isabel Martin >
                  • Richard Shipp >
                    • Richard Shipp and Mary >
                      • Josias Shipp, Sr. and Elizabeth Brooks >
                        • Thomas Brooks and Susanna
                • James Copeland and Martha Johnson
        • William Bramwell Hepworth, Sr. and Ann Eliza Emery >
          • Samuel Clayton Hepworth and Martha Holliwood >
            • William Hepworth and Margaret Clayton
            • Job Hollywood
          • Edward Emery, Jr. and Elizabeth Ellen Holiday >
            • Edward Emery, Sr. and Julia Ann Freed >
              • Josiah Emery and Abigail Cutter >
                • William Emery and Mary Chase >
                  • Edward Emery and Sarah Sibley >
                    • Jonathan Emery and Mary Woodman >
                      • John Emery (II) and Mary Shatswell
                      • Edward Woodman, Jr. and Mary Goodrich >
                        • Edward Woodman, Sr. >
                          • Edward Woodman and Collett Mallett >
                            • Thomas Woodman
                        • William Goodrich and Margaret Butterfield
                    • Samuel Sibley and Sarah Wells >
                      • Richard Sibley and Hanna
                      • John Wells and Sarah Littlefield >
                        • Thomas Wells and Abigail Warner >
                          • William Warner
                        • Francis Littlefield and Rebecca >
                          • Edmund Littlefield and Annis Austin >
                            • Francis Littlefield and Mary
                            • Richard Asten
                  • Nathan Chase and Judith Sawyer >
                    • Thomas Chase and Rebecca Follansbee >
                      • Aquilla Chase and Ann Wheeler >
                        • John Wheeler and Agnes Yeoman >
                          • Dominick Wheeler and Mercye Jellye
                      • Thomas Follansbee, Sr. and Mary
                    • John Sawyer and Mary Browne >
                      • Samuel Sawyer and Mary Emery >
                        • William Sawyer and Ruth
                        • John Emery (III) and Mary
                      • Isaac Browne and Rebecca Bailey >
                        • Thomas Browne and Mary Healy
                        • John Bayly, Jr. and Eleanor Emery >
                          • John Bayly, Sr. and Anne Bayly
                          • John Emery (II) >
                            • John Emery (I)
            • Jesse Holiday and Abigail Osborn >
              • Robert Holiday and Edith Davis >
                • William Holaday and Jane Andrew >
                  • Henry Holaday and Mary Fayle
                  • Robert Andrew and Sarah
                • Jessee Davis and Elizabeth Reynolds >
                  • James Davis and Patience Miller >
                    • Robert Miller and Ruth Haines >
                      • Gayen Miller and Margret
                      • Joseph Haines and Dorothy
                  • David Reynolds and Mary Parker >
                    • William Reynolds and Mary Browne >
                      • Henry Reynolds and Prudence Clayton >
                        • William Reynolds and Margaret Exton >
                          • John Exton
                        • William Clayton and Prudence Lanckford >
                          • William Claiton and Jone Smith >
                            • William Claiton, Sr.
                      • William Browne and Kathrine Williams >
                        • Richard Browne
                    • Abraham Parker and Elinor Richardson >
                      • John Parker and Mary Doe
                      • Isaack Richardson and Katherine Gandy >
                        • Richard Gandy and Ellin
              • Abraham Osborn and Martha Hodson >
                • Abraham Osborn and Abigail Davies >
                  • William Ozbun and Rebecca Cox >
                    • Mathew Osborn II and Isabell Dobson >
                      • Mathew Osborn
                    • Richard Cox and Elizabeth Scarlett >
                      • Humphry Scarlett and Anne Richards >
                        • Joseph Richards and Jone
                  • Charles Davies and Hannah Matson >
                    • John Matson
                • Robert Hodson and Rachel Mills >
                  • George Hodgson and Mary
                  • Thomas Mills and Elizabeth Harrold >
                    • John Mills
                    • Richard Harrold and Mary Baels >
                      • John Beals and Mary Clayton
      • Emry Elmer Marrison and Hattie Alice Morse >
        • John Marrison and Esther Jane Pierce >
          • William Marrison and Mary Ann Gray >
            • Edward Marrison and Lucy Lee >
              • Thomas Marrison
              • Thomas Lee
          • James E. Pierce and Susan A. St. Johns >
            • Franklin Pierce and Rebeca
        • William F. Morse and Alice Lillian Blodgett >
          • Hiram B. Morse and Mary Syers
          • Alonzo Blodget and Sarah Ann Morgan >
            • Ziba Blodget and Dianna Burras
            • Zenas Morgan and Rebecca Williams
  • Preview the Book
  • References
    • References 15H through AX4
    • References B30 through BY1
    • References CA1 through CY1
    • References DA1 through DY2
    • References EA1 through EY1
    • References FA1 through FU3
    • References GA1 through GW1
    • References HA1 through HY1
    • References ID1 through IT1
    • References JA1 through KU1
    • References LA1 through LY1
    • References MA1 through MA25
    • References MA26
    • References MA27 through MA71
    • References MC1 through MI22
    • References MI23
    • References MI24 through MY2
    • References NA1 through NU3
    • References OB1 through OW2
    • References PA1 through QU3
    • References RA1 through RY6
    • References SA1 through SW2
    • References TA1 through TY1
    • References UK1 through US10
    • References US11
    • References US12 through UT1
    • References VA1 through VO3
    • References WA1 through WY3
    • References YA1 through ZO1
  • Contact the Author

B30

B30-H21. The National Archives. Catalogue Reference: DL 1/125. The National Archives' catalogue>DL - Records of the Duchy of Lancaster>Division within DL - Records of the Court of Duchy Chamber>DL 1 - Duchy of Lancaster: Court of Duchy Chamber: Pleadings.

BA1

Baatz, Sharon Compton. Oceana County Death Records. Oceana County, Michigan. Liber 2. 1894-1899. Page 2. Web. https://www.migenweb.org/oceana/vitals/deathliber2.html. 9 October, 2012.

BA2

Bachrach, Bernard S. Fulk Nerra, the Neo-Roman Consul, 987-1040. University of California Press. Berkley. 1993. Pages 1, 4-16, 37-41, 43-44, 63, 81, 115, 154, 169, 209-210, 215, and 261.

BA3

Bachrach, Bernard S. “Some Observations on the Origins of the Angevin Dynasty.” Medieval Prosopography. Volume 10. Number 2. Medieval Institute Publications. Western Michigan University. Kalamazoo, Michigan. 1989. Pages 3, 5, 8, 11, 13, and 17.

BA4

Bailey, Reverend Frederic W., B.D. Early Connecticut Marriages as Found on Ancient Church Records Prior to 1800. Fifth Book. Bureau of American Ancestry. New Haven, Connecticut. 1902. Page 34.

BA5

Bailey, Frederic W. and Donald Lines Jacobus. Early Connecticut Marriages as Found on Ancient Church Records Prior to 1800. A Reprint With Additions, Corrections, and Introduction… Seven Books in One Volume. Genealogical Publishing Co., Inc. Baltimore. 1968. Page 53.

BA6

Bailey, Sarah Loring. Historical Sketches of Andover, Massachusetts. Houghton, Mifflin and Company. Boston, Massachusetts. 1880. Pages 94-95.

BA7

Baird, Charles W., D.D. History of the Huguenot Emigration to America. Dodd, Mead & Company. New York. Published sometime after November 1884. Pages 291-292.

BA8

Baker, Dr. Thomas H.B. “Miscellaneous Autographs and Autobiographies.” A Book of Memoirs. Copied by Mildred Skelley of New Albany, Indiana. 1966. Page 7.

BA9

Balderston, Marion R. “William Penn’s Twenty-three Ships with notes on Some of their Passengers.” and, with Walter Lee Sheppard, Jr., “Early Shipping to the Jersey Shore of the Delaware.” Passengers and Ships Prior to 1684. Editor Walter Lee Sheppard, Jr. Genealogical Publishing Company. Baltimore. 1970. Pages 34-36, 43, and 139-141.

BA10

Baldwin, Stewart. “Foulques I “le Reux” (Fulk the Red, Fulco Rufus)”, “Gerold (I)”, “Imma”, and “Nebi (Hnabi).” Henry Project. Web. 9 January, 2013.

http://sbaldw.home.mindspring.com/hproject/prov/gerol000.htm.

BA11

Banks, Charles Edward. The Winthrop Fleet of 1630. An Account of the Vessels, the Voyage, the Passengers and their English Homes from Original Authorities. The Riverside Press for Houghton Mifflin Company. Boston, Massachusetts. 1930. Reprinted by University Microfilms, Inc. Ann Arbor, Michigan. 1964. Pages 24-25, 29-30, 32-34, 45-46, 48, 53, 71, and 106-107.

BA12

Banks, Charles Edward and Elijah Ellsworth Brownell. Topographical Dictionary of 2885 English Emigrants to New England; 1620-1650. Genealogical Publishing Co., Inc. Baltimore. 1976. Pages 98 and 145.

BA13

Banks, Charles Edward. The Planters of the Commonwealth. A Study of the Emigrants and Emigration in Colonial Times: to which are added Lists of Passengers to Boston and to the Bay Colony; the Ships which brought them; their English Homes, and the Places of their Settlement in Massachusetts. 1620-1640. Charles Edward Banks. Boston, Massachusetts. 1930. Pages 145, 151-152, and 190-192.

BA14

Banks, Sir T.C., Bart., N.S. Baronia Anglica Concentrata; or A Concentrated Account of all the Baronies Commonly Called Baronies in Fee; Deriving Their Origin From Writ of Summons, and Not From Any Specific Limited Creation… Vol. I. Printed by William Harrison. Ripon. 1844. Page 244.

BA15

Bannister, The Rev. A.T., M.A. The History of Ewias Harold, Its Castle, Priory, and Church, with Illustrations and An Appendix. Printed by Jakeman & Carver. Hereford. 1902. Pages 8, 10-12, 17, 20-23, 35, 39-40, 49, 52, 99, 103, and 124.

BA16

Banta, D.D. A Historical Sketch of Johnson County Indiana. J.H. Beers & Co. Chicago. 1881. Page 72.

BA17

Banta, Theodore M. Year Book of The Holland Society of New York. 1896. The Knickerbocker Press. New York. 1896. Pages 178, 183-184, 187, and 189.

BA18

Banta, Theodore M. Year Book of The Holland Society of New York. 1901. (probably published by) The Knickerbocker Press. New York. 1901. Page 126.

BA19

Banta, Theodore M. Year Book of The Holland Society of New York. 1902. The Knickerbocker Press. New York. 1902. Page 7.

BA20

Barclay, Mrs. John E., F.A.S.G. “William Parker of Scituate, Mass.” The American Genealogist. Volume 41. 1965. Pages 102-108.

BA21

Barker, Lorenzo A. Military History (Michigan Boys) Company “D” 66th Illinois. Birge’s Western Sharpshooters in the Civil War 1861-1865. Originally published in 1905. Reprinted with a new title: With the Western Sharpshooters. Michigan Boys of Company D, 66th Illinois. Blue Acorn Press. Huntington, West Virginia. 1994. Page 86.

BA22

Barlow, Frank. The Feudal Kingdom of England; 1042-1216; Fifth edition. 1999. Pages 54, 115, 140, 145-146, 162, 167, and 171-172.

BA23

Barlow, Frank. The Godwins. The Rise and Fall of a Noble Dynasty. Pearson Education. Harlow, England. 2002. Pages 39 and 44-45.

BA24

Barlow, Frank. William Rufus. University of California Press. Berkley. 1983. Pages 73, 82, 140, 170-171, 228, 278-280, 321-322, and 469.

BA25

Barnstable County Probate and Family Court. Barnstable, Massachusetts. Volume 1, Page 12 (Mary Worden), and Volume 3, Page 398-400 (Kenelm Winslow).

BA26

Barrow, G.W.S. “David I (c.1085-1153).” Oxford Dictionary of National Biography. Oxford University Press. 2004. Web. www.oxforddnb.com. 20 January, 2012.

BA27

Barrow, G.W.S. “Malcolm III (d. 1093).” Oxford Dictionary of National Biography. Oxford University Press. 2004. Web. www.oxforddnb.com. 20 January, 2012.

BA28

Barrow, G.W.S. “Margaret [St Margaret] (d. 1093).” Oxford Dictionary of National Biography. Oxford University Press. 2004. Web. www.oxforddnb.com. 20 January, 2012.

BA29

Barrow, G.W.S. and W.W. Scott. The Acts of William I King of Scots. 1165-1214. Edinburgh University Press. Edinburg. 1971. Pages 6, 206, and 296.

BA30

Barrow, G.W.S. The Kingdom of the Scots. Government, Church and Society from the eleventh to the fourteenth century. Second Edition. Edinburgh University Press. Edinburg. 2003. Pages 82-83, 98-99, 110, 251, 286, and 324.

BA31

Barstow, Hannah and Maitland Deforest Barstow. Memories of John Padget. Web. Formerly located at:

www.enter.net/~torve/trogholm/geneal/padget/padgdoc/hannah.htm

Currently (18 April, 2024) located at:

https://www.panshin.com/trogholm/geneal/padget/padgdoc/hannah.htm

BA32

“Basil Welty.” The Day Spring. Hartford, Michigan. 22 December, 1971.

BA33

“Basil A. Welty.” Tri-City Record. Watervliet, Michigan. Archives stored at Watervliet District Library. October 1983.

BA34

“Basil F. Welty.” News-Palladium. Benton Harbor, Michigan. 20 December, 1971. Page 10.

BA35

Batchelor, Albert Stillman. State of New Hampshire. Township Grants of Lands in New Hampshire Included in the Masonian Patent Issued Subsequent to 1746 by the Masonian Proprietary. Volume XXVIII. Edward N. Pearson, Public Printer. Concord. 1896. Pages 76 and 91-92.

BA36

Bates, Albert C. Collections of the Connecticut Historical Society. Volume IX. The Connecticut Historical Society. Hartford, Connecticut. 1903. Pages 242-243.

BA37

Bates, Cadwallader John. The Border Holds of Northumberland. Volume I. Archaeologia Aeliana: or, Miscellaneous Tracts Relating to Antiquity. Volume XIV. Society of Antiquaries of Newcastle-upon-Tyne. Andrew Reid, Sons & Co. London. 1891. Pages 83-89.

BA38

Bates, Cadwallader John. The History of Northumberland. Elliot Stock. London. 1895. Pages 98-99.

BA39

Bates, David. “West Francia: the northern principalities.” The New Cambridge Medieval History Volume III c.900-c.1024. Editor Timothy Reuter. Cambridge University Press. Cambridge. 1999. Pages 399, 403-404, and 406.

BA40

Bates, Ella Turner. “Early Industries.” Old Scituate. Chief Justice Cushing Chapter Daughters of the American Revolution. Earnshaw Press Corporation. Boston, Massachusetts. 1921. Page 28.

BA41

Bautier, Robert-Henri. “Anne de Kiev, reine de France, et la politique royale au XIe siècle: étude critique de la documentation.” Revue des études slaves. Volume 57, Issue 57-4. 1985. Pages 543-546 and 549-564.

BA42

Baxter, James Phinney, A.M. Documentary History of the State of Maine. Vol. IV. Containing The Baxter Manuscripts. Brown Thurston & Company. Portland, Maine. 1889. Pages 75, 85, 171-172, 218-219, and 244.

BA43

Baxter, James Phinney, A.M. Documentary History of the State of Maine. Vol. VI. Containing The Baxter Manuscripts. The Thurston Print. Portland, Maine. 1900. Page 194.

BA44

Bayles, Richard M. History of Windham County, Connecticut. W.W. Preston & Co. New York. 1889. Pages 628, 636, 639-640, and 643.

BA45

Bailey, Frederic W. Early Connecticut Marriages as Found on Ancient Church Records Prior to 1800. Second Book. The Bureau of American Ancestry. New Haven, Connecticut. 1896. Reprinted by Genealogical Publishing Co. 1997. Pages 51-54 and 122.

BA46

Baldwin, Thomas W. Vital Records of Hardwick Massachusetts to the Year 1850. Wright & Potter Printing Company. Boston, Massachusetts. 1917. Pages 265 and 335.

BA47

Baldwin, Thomas W. Vital Records of Wakefield, Massachusetts, To the Year 1850. Wright & Potter Printing Company. Boston, Massachusetts. 1912. Page 223.

BA48

Banks, Charles Edward. History of York Maine. Successively known as Bristol (1632), Agamenticus (1641), Gorgeana (1642), and York (1652). In Three Volumes. Volume I. The Calkins Press. Boston, Massachusetts. 1931. Pages 287-295.

BA49

Banta, Theodore M. “Some Early Records of the Lutheran Church, New York.” Year Book of The Holland Society of New York. 1903. No publishing house or press noted. 1903. Pages 5, 6, and 10.

BA50

“Baptisms in the Village of Bergen in New Jersey Beginning 1666.” Year Book for the Holland Society of New York. 1913. Bergen Book. F.A. Bassette Company. Springfield, Massachusetts. Pages 31, 33, and 36.

BA51

Batchellor, Albert Stillman. The New Hampshire Grants: Being Transcripts of the Charters of Townships and Minor Grants of Lands Made by the Provincial Government of New Hampshire, Within the Present Boundaries of the State of Vermont, from 1749 to 1764. With an Appendix Containing the Petitions to King George the Third, in 1766, by the Proprietors and Settlers Under the New Hampshire Grants, and Lists of the Subscribers; Also Historical and Bibliographical Notes Relative to the Towns in Vermont. Volume XXVI. Town Charters, Volume III. Edward N. Pearson. Concord, New Hampshire. 1895. Pages 514-514 and 517.

BA52

Baldwin, Thomas W. Vital Records of Cambridge Massachusetts, to the Year 1850. Volume 1. Births. Wright & Potter Printing Company. Boston, Massachusetts. 1914. Pages 175-176.

BA53

Banks, Charles Edward. “Genealogical Research in England.” The New England Historical and Genealogical Register. Vol. LXXXVIII. The New England Historic Genealogical Society. Boston, Massachusetts. October, 1934. Page 388.

BA54

Banks, Charles Edward. The English Ancestry and Homes of the Pilgrim Fathers Who Came to Plymouth on the “Mayflower” in 1620, the “Fortune” in 1621, and the “Anne” and the “Little James” in 1623. New York, New York. 1929. Reprinted by Genealogical Publishing Co., Inc. Baltimore, Maryland. 1989. Pages 98-99.

BA55

Barnes, William, B.D. A Glossary of the Dorset Dialect with a Grammar of its Word Shapening and Wording. Trübner & Co. London. 1886. Pages 121-122.

BA56

Barrell, Helen. Essex & Suffolk Surnames. Web. www.essexandsuffolksurnames.co.uk. 8 January, 2025.

 

“Boxford St Mary's baptisms 1557-1590.” Transcribed from SRO [Sussex Record Office] reference FB 77/D/1/1. Pages 16-17.

https://essexandsuffolksurnames.co.uk/wp-content/uploads/2022/09/boxford-baptisms-1557-1590.pdf.

 

“Boxford St Mary's baptisms 1591-1620.” Transcribed from SRO [Sussex Record Office] reference FB 77/D/1/1. Page 18.

https://essexandsuffolksurnames.co.uk/wp-content/uploads/2022/09/boxford-baptisms-1591-1620.pdf

 

“Boxford St Mary’s burials 1557-1620” Transcribed from SRO [Sussex Record Office] reference FB 77/D/1/1. Page 20.

https://essexandsuffolksurnames.co.uk/wp-content/uploads/2022/09/boxford-burials-1557-1620.pdf

 

“Boxford St Mary’s burials 1621-1674” Transcribed from SRO [Sussex Record Office] references FB 77/D/1/1 and FB 77/D/1/2. Pages 20-21.

https://essexandsuffolksurnames.co.uk/wp-content/uploads/2023/01/boxford-burials-1621-1674.pdf

 

“Boxford St Mary marriages 1557-1672: grooms.” Transcribed from SRO [Sussex Record Office] references FB 77/D/1/1 and FB 77/D/1/2. Page 21.

https://essexandsuffolksurnames.co.uk/wp-content/uploads/2023/01/boxford-marriages-grooms-1557-1672.pdf

 

“Boxford St Peter [sic; this title should state “Boxford St. Mary’s”] marriages 1557-1672: brides.” Transcribed from SRO [Sussex Record Office] references FB 77/D/1/1 and FB 77/D/1/2. Page 20.

https://essexandsuffolksurnames.co.uk/wp-content/uploads/2023/01/boxford-marriages-brides-1557-1672.pdf

 

“Bures St. Mary baptisms 1592-1660.” Transcribed from SRO [Sussex Record Office] reference FL 540/4/2, fiche 3. Pages 8, 10, and 20.

https://essexandsuffolksurnames.co.uk/wp-content/uploads/2015/03/bures-st-mary-baptisms-1592-1660.pdf

 

“Bures St. Mary burials 1559-1650.” Transcribed from SRO [Sussex Record Office] reference FL 540/4/1/2. Page 12.

https://essexandsuffolksurnames.co.uk/wp-content/uploads/2023/11/bures-st-mary-burials-1559-1650.pdf

BE1

Beamont, W. A History of the House of Lyme (In Cheshire), Compiled from Documents of the Legh Family of that House, and From Other Sources. No publishing house was indicated. Warrington, Cheshire. 1876. Page 6.

BE2

Beauregard, Denis and René Jetté. Dictionnaire Généalogique de Nos Origins. Productions FrancoGène. Sainte-Julie, Québec. 1998. Page 825.

BE3

Beaven, Rev. Alfred B., M.A., F.R.Hist.Soc. The Alderman of The City of London. Temp. Henry III. – 1908. The Corporation of the City of London. London. 1908. Page 207.

BE4

Bell, Charles H. History of the Town of Exeter New Hampshire. Press of J.E. Farwell & Co. Boston, Massachusetts. 1888. Pages 17-18 and 29.

BE5

Berry, Brian J.L., Ph.D. The Shapleigh, Shapley, and Shappey Families; A Comprehensive Genealogy; 1635-1993. Gateway Press, Inc. Baltimore. 1993. Pages 167-172, 176-178, and 185-186.

BE6

Berry, Brian J.L., Ph.D. “Was Mary French A Scudamore?” The Shapley Connection. Volume 5, Number 3. October, 1992. Pages 66-101.

BE7

Berry, Brian J.L., Ph.D. Westward the American Shapleys. Brian J.L. Berry. Richardson, Texas. 1987. Pages 28-35, 39, 51-62, and 72-75.

BE8

Beeson, Henry Hart. A Genealogy of the Beeson – Beason Family. Self-published by Henry H. Beeson. Houston, Texas. 1968. Page 8.

BE9

Bell, Annie Walker Burns. Kentucky Vital Statistics. Record of Marriages in Green County Kentucky for the Period of Years 1792-1851 Inclusive. Willis Creek, Kentucky. 1933. Located in the Genealogy Department of the Allen County Public Library, Fort Wayne, Indiana. Page 80.

BE10

Bentley, Elizabeth Petty. Virginia Marriage Records. From The Virginia Magazine of History of Biography, the William and Mary College Quarterly, and Tyler’s Quarterly. Genealogical Publishing Co., Inc. Baltimore, Maryland. 1982. Reprinted for Clearfield Company, Inc. by Genealogical Publishing Co., Inc. 2002. Pages 464-465.

BE11

“Beulah Fletcher.” Springfield Leader and Press. Springfield, Missouri. 3 February, 1985. Page 10.

BI1

Billard, Robert. “New Amsterdam Baptisms 1639-1730.” Web. 18 October, 2012.

http://homepages.rootsweb.ancestry.com/~rbillard/na_baptisms_1639-1730.htm. Transcribed from the baptismal records compiled by Samuel S. Purple (Records of the Reformed Dutch Church in New Amsterdam and New York). Original Page Numbers 11, 16, 22, 25, 27, 29, 32, 36, 38, 40, 43, 48, 55, 64, 66-67, 80, 113, 119, 149, 160, 164, 179, 195, 230, 259, 277, and 312.

BI2

Biographical History of Northern Michigan. Containing Biographies of Prominent Citizens. B.F. Bowen & Co. 1905. Page 276.

BI3

Birch, Thomas. M.A., F.R.S. “An Account of the Life and Writings of Ralph Cudworth, D.D.” The True Intellectual System of the Universe: Wherein All the Reason and Philosophy of Atheism is Confuted, and its Impossibility Demonstrated, with a Treatise Concerning Eternal and Immutable Mortality, by Ralph Cudworth, D.D. In Three Volumes. Vol. I. Thomas Tegg. London. 1845. Page vi.

BI4

Birch, Walter de Gray, LL.D., F.S.A. History of Scottish Seals, Volume 1. 1905. Pages 107 and 109.

BI5

Bibliothèque et Archives nationales du Québec. Antoine Adhemar said Saint-Martin.

 

For Pierre Montarras and Marguerette David:

Proceedings. Nos 1 to 200, July 3, 1668 - September 29, 1676 (516 files). Image Numbers: 212-215.

https://numerique.banq.qc.ca/patrimoine/details/52327/4236654?docref=

yVv2AptH155AIFLv7uphfA

BI6

Bibliothèque et Archives nationales du Québec. Bequet, Romain.

 

For Guillaume David and the Sieur d'Auteuil:

Proceedings. January 11, 1668 - April 13, 1671 (921 files). Image Number: 28.

https://numerique.banq.qc.ca/patrimoine/details/52327/4064890?docref=

GMxxAd91HsN8L2jXElGgug

 

For Guillaume David, Jean de la Lande, Jacob L’Heureux, and Anne Gasnier:

Proceedings. January 11, 1668 - April 13, 1671 (921 files). Image Numbers: 72-73.

https://numerique.banq.qc.ca/patrimoine/details/52327/4064890?docref= u5JQMth6hz93skVlKTSw8g

 

For Guillaume David, Marie Hermant, and Denis Joseph Ruette d’Auteuil:

Proceedings. December 21, 1965 - February 9, 1670 (1081 files). Image Number: 804.

https://numerique.banq.qc.ca/patrimoine/details/52327/4064889?docref=qxVIwdk-ZcaaRGogDtt2Bw

BI7

Bibliothèque et Archives nationales du Québec. Fonds Ministère des Terres et Forêts, Publications et archives gouvernementales. Notice détaillée: E21, S64, SS5, SSS7, D110. Concession accordée par les Jésuites à Guillaume David. Signé H. Lalemant. 3 p. Image Numbers: 1-4. https://numerique.banq.qc.ca/patrimoine/details/52327/3152467

BI8

Bibliothèque et Archives nationales du Québec. Rageot, Gilles.

 

For Guillaume David and René Branche:

Actes. 11 novembre 1666 - 8 octobre 1671 (1224 fichiers). Image Number: 196.

https://numerique.banq.qc.ca/patrimoine/details/52327/4083918?docref= LhFoewysiw6fjzSkpIqbCQ

BI9

Binns Genealogy. Culpeper County, Virginia 1782-1802 Personal Property Tax Lists. Compact disc. Williamston, Michigan. 2007.

BJ1

Bjorkman, Gwen Boyer. Quaker Marriage Certificates. New Garden Monthly Meeting. Chester County, Pennsylvania. 1704-1799. Heritage Books. Westminster, Maryland. 2012. Pages 1, 3-4, 12, 42, 86, and 123.

BJ2

Bjorkman, Gwen Boyer. The Descendants of Peter Simmons. Brunswick County, Virginia. With Allied Lines of Hiatt, Mills, Patton, James, Harless and McGriff. Gwen Boyer Bjorkman. Bellevue, Washington. 1973. Pages 105-108.

BL1

Blackburn, Mark. “Money and coinage.” The New Cambridge Medieval History Volume II c.700-c.900. Editor Rosamond McKitterick. Cambridge University Press. Cambridge. 1995. Pages 548-549, 551, and 554.

BL2

Blackstone, William, Esq. Commentaries on the Laws of England. In Four Books. The Fourth Edition. Book I. The Clarendon Press. Oxford. 1770. Page 374.

BL3

Blake, I. George, Ph.D., D.C.L. Pioneers of Johnson County, Indiana. No publishing house was indicated; published sometime after 1973. Page 195.

BL4

Bliss, W.H., B.C.L., and C. Johnson, M.A. Calendar of Entries in the Papal Registers Relating to Great Britain and Ireland. Papal Letters. Vol. III. A.D. 1342-1362. The Authority of the Lords Commissioners of Her Majesty’s Treasury under the Direction of the Master of the Rolls. London. 1897. Pages 179, 525, and 527.

BL5

Blountville Courthouse, Sullivan County, Tennessee. Deed Book 6. Pages 39-40.

BL6

Blakely, Stuart Banyar. A History of Otego. Crist, Scott, & Parshall. Cooperstown, New York. 1907. Page 85.

BL7

Bliss, Leonard, Jr. The history of Rehoboth, Bristol County, Massachusetts. Boston, Massachusetts. Otis, Broaders, and Company. Boston, Massachusetts. 1836. Pages 25-47, 50, and 125-128.

BL8

Blackstone, Sir William, Knt. And John Taylor Coleridge, Esq. Commentaries on the Laws of England. Book the Fourth. The Sixteenth Edition, with the Last Corrections of the Author. T. Cadell. London, England. 1825. Pages 232-233.

BO1

“Boaz centre 40th anniversary.” The Hindu. Web. 31 December, 2007.

www.hindu.com/2005/08/11/stories/2005081113650500.htm.

BO2

Bodge, George Madison, A.B. Soldiers in King Philip’s War, Being a Critical Account of that War with a Concise History of the Indian Wars of New England from 1620-1677. George Madison Bodge. Leominster, Massachusetts. 1896. Pages 120-122, 152-157, 164-166, 277-278, 342-344, 421, and 434-435.

BO3

Bolding, James E. Obituaries. Selected Newspapers of Washington County Indiana. Volume II. D-H. Indiana Historical Society. Salem, Indiana. 1992. Page 94.

BO4

Bolton, George L. Worden Origins. A Study of the Immigrant, Peter Worden, of Lancashire, England. Editor Patricia C. Worden. Anundsen Publishing Co. Decorah, Iowa. 1997. Pages 17-18, 23-25, 27-28, 47, 55, 57-58, 79-82, 85-86, 95-96, 98-99, 104-105, 111, 115, and 119-120.

BO5

Bolton, Robert, Jr. A History of the County of Westchester, From its First Settlement to the Present Time. Volume I. Printed by Alexander S. Gould. New York. 1848. Pages 440-441.

BO6

Bond, Henry, M.D. Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, Including Waltham and Weston; to Which is Appended the Early History of the Town. Second Edition. Two Volumes in One. N.E. Historic-Genealogical Society. Boston, Massachusetts. 1860. Page 26, 326, 383-384, 777-778, and 865.

BO7

Bortrick, William. “Kings of Scots – Kenneth I to Alexander I (844 – 1124)”, “Kings of Scots – David I to Alexander III (1124 – 1285)”, “Kings of England – Egbert to Edgar (828 – 975)”, and “Kings of England – Edward II to Harold II (975 – 1066).” Burke’s Peerage and Gentry. Web. www.burkespeerage.com. 25 April, 2011.

BO8

Bouchard, Constance Brittain. “Burgundy and Provence, 879-1032.” The New Cambridge Medieval History Volume III c.900-c.1024. Editor Timothy Reuter. Cambridge University Press. Cambridge. 1999. Pages 330-336, 338-340, and 344.

BO9

Bossert, Gustav. Württembergisches aus dem Codex Laureshamensis, den Traditiones Fuldenses und aus Weissenburger Quellen. Württembergische Geschichtsquellen. Sweiter Band. W. Kohlhammer. 1895. Stuttgart. Pages 64-65 and 172-173.

BO10

Bourne, Edward E., LL.D. The History of Wells and Kennebunk. With Biographical Sketches. B. Thurston & Company. Portland, Maine. 1875. Pages 9-10, 32, 38, 62, 73-78, 81-82, 89, 155, 181, 187, 207-209, 233, 281-283, 287-288, and 614-615.

BO11

Bouton, Nathaniel, John Farmer, and Isaac Hill. Collections of the New Hampshire Historical Society. Volume IV. Marsh, Capen and Lyon. Concord, New Hampshire. 1834. Pages 93-93 and 253-255.

BO12

Bouton, Nathaniel, D.D. Provincial Papers. Documents and Records Relating to the Province of New-Hampshire, From the Earliest Period of its Settlement: 1623-1686. The Authority of the Legislature of New-Hampshire. Concord, New Hampshire. 1867. Pages 165-167.

BO13

Bouton, Nathaniel, D.D. Town Papers. Documents and Records Relating to Towns in New Hampshire; With an Appendix. Volume IX. Charles C. Pearson. Concord, New Hampshire. 1875. Pages 58-59 and 62.

BO14

“Boy, Eight, Saves 5-Year-Old Sister From Drowning.” The Daily News. Ludington, Michigan. 18, January, 1932.

BO15

Boyd, Gregory A., J.D. Family Maps of Brown County, Indiana. Deluxe Edition. With Homesteads, Roads, Waterways, Towns, Cemeteries, Railroads, and More. Arphax Publishing Co. 2005. Pages 46, 48-49, 53, 59, and 61.

BO16

Boyd, Gregory A., J.D. Family Maps of Shelby County, Indiana. Deluxe Edition. With Homesteads, Roads, Waterways, Towns, Cemeteries, Railroads, and More. Arphax Publishing Co. 2006. Pages 125-127 and 161-163.

BO17

Boyd, Gregory A., J.D. Family Maps of Washington County, Indiana. Deluxe Edition. With Homesteads, Roads, Waterways, Towns, Cemeteries, Railroads, and More. Arphax Publishing Co. 2007. Pages 194 and 196.

BO18

Boyd, Percival, M.A., F.S.A., F.S.G. Boyd’s First Miscellaneous Series 1538-1775. Web. www.findmypast.co.uk. 28 March, 2013.

BO19

Boyd, Percival, M.A., F.S.A., F.S.G. Boyd’s Marriage Index 1538-1850 (formerly Boyd’s Marriage Index 1538-1840). Web. www.findmypast.co.uk. 24 April, 2020.

 

For William Goodrich and Margaret Butterfield:

https://www.findmypast.co.uk/transcript?id=GBPRS%2FM%2F753734123%2F2

BO20

“Bobsled Crash Injures Two Boys.” The Ludington Daily News. Ludington, Michigan. 20 January, 1942. Page 6.

BO21

Bolding, James E. Obituaries. Selected Newspapers of Washington County Indiana. Volume II. D-H. Indiana Historical Society. Salem, Indiana. 1992. Page 94.

BO22

Bollinger County Marriages, 1889-1896. No date. Located in the Genealogy Department of the Allen County Public Library, Fort Wayne, Indiana. Page 15.

BO23

Bollinger County Marriages Book 3 (1881-1889). No date. Located in the Genealogy Department of the Allen County Public Library, Fort Wayne, Indiana. Pages 4 and 7.

BO24

Bollinger County (Missouri) Recorder of Deeds. Marriage License Record 1 1865-1872 Bollinger County. Web. www.familysearch.org. Film Number: 7424355. Marriage records v. 1-3 1865-1889.

 

For Francis “Brotherington” and Jesse Dunklin: Volume 1. 1865-1872. Image Number: 115. Original Page Number: 185.

 

For John W. “Brotherington” and Mary Hanners: Volume 1. 1865-1872. Image Number: 64. Original Page Number: 83.

 

For Abraham Brotherton and Mary Richards: Volume 1. 1865-1872. Image Number: 115. Original Page Number: 185.

 

For Moses Brotherton and Mary M. Statler: Volume 1. 1865-1872. Image Number: 110. Original Page Number: 175.

 

For Anna E. Statler and Benj. F. Wilfong: Volume 3. 1881-1889. Image Number: 324. Original Page Number: 119.

 

For John D. Statler and Sarah E. Vernun: Volume 2. 1872-1881. Image Number: 196. Original Page Number: 127.

 

For Manerva Statler and Henry Propst: Volume 2. 1872-1881. Image Number: 239. Original Page Number: 210-211.

 

For Peter M. Statler and Elizabeth Barks: Volume 2. 1872-1881. Image Number: 148. Original Page Number: 33.

BO25

Bollinger County (Missouri). Recorder of Deeds. Marriage records, 1865-1957; indexes, 1865-1957. Web. www.familysearch.org. Film Number: 7578690. v. 4-6, 1889-1905.

 

For Leana or Seana Cook and Thomas Jaco: Volume 6. Image Number: 514. Original Page Number: 333.

BO26

Bollinger County (Missouri). Recorder of Deeds. Marriage records, 1865-1957; indexes, 1865-1957. Web. www.familysearch.org. Film Number: 7578691. v. 7-8, 1905-1919.

 

For Larcena J. Cook and Harvey J. Patton: Volume 7. Image Number: 178. Original Page Number: 316.

BO27

Bolton, Ethel Stanwood. Some Descendants of John Moore of Sudbury, Mass. Press of David Clapp & Son. Boston, Massachusetts. 1904. Pages 4-5.

BO28

Bond, Liz and Diana Law. Erie County, NY Tree Talks "County Packet." Central New York Genealogical Society. 2007. Web. http://sites.rootsweb.com/~nycnygs/Erie-h.htm and

http://sites.rootsweb.com/~nycnygs/Erie-m.htm.

Originally published in Tree Talks. Central New York Genealogical Society. Syracuse, New York. December 1969. Page 221.

BO29

Boone County (Kentucky). Clerk of the County Court. Marriage Bonds, 1798-1913. Web. www.familysearch.org. 20 April, 2017.

 

For John C. Waggoner and Matilda Willis: Film Number: 007719365. Marriage Bonds 1820-1825. Image Numbers: 949-951.

BO30

Border Crossings: From U.S. to Canada, 1908-1935. Web. www.ancestry.com. 9 May, 2019.

 

For Wm. Hepworth: In the cited database, this record is filed in Ontario>Manifests>1916>July>Image Number: 21.

BO31

Boston Athenaeum. Index of Obituaries in Boston Newspapers. 1704-1795. Volume 2. A – Johnson, Chloe. Deaths Outside Boston. G.K. Hall & Co. Boston, Massachusetts. 1968. Page 114.

BO32

Bostruck, Lloyd DeWitt. Virginia’s Colonial Soldiers. Genealogical Publishing Co., Inc. Baltimore, Maryland. 1988. Pages 47, 48, 51, 128, 130, 133, 135, and 316.

BO33

Bowen, Richard LeBaron. Early Rehoboth. Documented Historical Studies of Families and Events in this Plymouth Colony Township. Volume IV. Rumford Press, Concord, New Hampshire. 1950. Pages 41, 46, 94-95, and 103.

BO34

Bowman, George Ernest. “Harwich, Mass., Vital Records.” Massachusetts: Vital Records, 1620-1850. Volume Harwich V-1. Web. www.americanancestors.org. 23 April, 2022.

 

For the children of Damaris and Jonathan Small: Page Number: 26. Original Page Number: 84.

https://www.americanancestors.org/databases/massachusetts-vital-records-1620-1850/image/?pageName=26&volumeId=39812

 

For Damoras Winslow and Jonathan Small: Page Number: 25. Original Page Number: 83.

https://www.americanancestors.org/databases/massachusetts-vital-records-1620-1850/image/?volumeId=39812&pageName=25&rId=60583501

 

For Elener Winslow and Shuball Hamelen: Page Number: 31. Original Page Number: 197.

https://www.americanancestors.org/databases/massachusetts-vital-records-1620-1850/image/?volumeId=39812&pageName=31

 

For Elizabeth Winslow and Andrew Clerk, and for the children of Elizabeth and Andrew Clark: Page Number: 16. Original Page Number: 89.

https://www.americanancestors.org/databases/massachusetts-vital-records-1620-1850/image/?volumeId=39812&pageName=16&rId=60583492

 

For Kenelm Winslow, Sr: Page Number: 23. Original Page Number: 56.

https://www.americanancestors.org/databases/massachusetts-vital-records-1620-1850/image/?volumeId=39812&pageName=23&rId=60583499

BO35

Boyd, Gregory A., J.D. Family Maps of Jackson County, Illinois. Deluxe Edition. With Homesteads, Roads, Waterways, Towns, Cemeteries, Railroads, and More. Arphax Publishing Co. 2007. Pages 237-238 and 240-241.

BO36

Boyd, Gregory A., J.D. Family Maps of Van Buren County, Michigan. Deluxe Edition. With Homesteads, Roads, Waterways, Towns, Cemeteries, Railroads, and More. Arphax Publishing Co. 2007. Pages 106-107, 110, 117, and 120.

BO37

Bowman, George Ernest. The Mayflower Descendant. An Illustrated Quarterly Magazine of Pilgrim Genealogy, History and Biography. Volume IX. The Massachusetts Society of Mayflower Descendants. Boston, Massachusetts. 1907. Page 226.

BO38

Booker, Rev. John, B.A. A History of the Ancient Chapel of Blackley, in Manchester Parish; Including Sketches of the Townships of Blackley, Harpurhey, Moston, and Crumpsall, for the Convenience of the Which Several Hamlets the Chapel was Originally Erected; Together with Notices of the More Ancient Local Families and Particulars Relating to the Descent of Their Estates. George Simms. Manchester, England. 1854. Pages 180-183.

BR1

Bradbury, Jim. The Capetians. Kings of France, 987-1328. Hambledon Continuum. 2007. Pages 102-103.

BR2

Branigin, Elba L. History of Johnson County Indiana. B.F. Bowen & Co., Inc. Indianaoplis. 1913. Pages 345 and 375-376.

BR3

Breese, Lauren Wood. “The Persistence of Scandinavian Connections in Normandy in the Tenth and Early Eleventh Centuries.” Viator. Volume 8. The Regents of the University of California. 1977. Pages 53-54.

BR4

British Military and Naval Records. RG 8, C Series. Library and Archives Canada. Web. www.collectionscanada.gc.ca/microform-digitization/006003-110.02-e.php?&q2=25&interval=50&sk=0&. 12 April, 2013.

 

Microfilm Number: C-4218. Volume 1867. Images 328, 353, 380, 420, and 459. Original Page Numbers 10, 23, 36, 55, and 75.

 

Microfilm Number: C-4218. Volume 1868. Images 466, 485, 504, 557, 591, 613, 626, 651, and 667. Original Page Numbers 2, 11, 20, 49, 67, 78, 85, 98, and 106.

 

Microfilm Number: C-4218. Volume 1869. Images 673, 700, 714, and 727. Original Page Numbers 2, 15, 22, and 27.

 

Microfilm Number: C-4219. Volume 1869. Images 13, 21, 41, 74, 86, and 115. Original Page Numbers 36, 39, 49, 65, 71, and 89.

 

Microfilm Number: C-4219. Volume 1870. Images 136, 162, 190, and 211. Original Page Numbers 2, 15, 30, and 44.

BR5

Broderick, Warren F. Brunswick: A Pictorial History. Brunswick Historical Society. Brunswick, New York. 1978.

BR6

Broun, Dauvit. “Constantine I (d. 876).” Oxford Dictionary of National Biography. Oxford University Press. 2004. Web. www.oxforddnb.com. 20 January, 2012.

BR7

Broun, Dauvit. “Constantine II (d. 952).” Oxford Dictionary of National Biography. Oxford University Press. 2004. Web. www.oxforddnb.com. 20 January, 2012.

BR8

Broun, Dauvit. “Duncan I (d. 1040).” Oxford Dictionary of National Biography. Oxford University Press. 2004. Web. www.oxforddnb.com. 20 January, 2012.

BR9

Broun, Dauvit. “Kenneth II (d. 995).” Oxford Dictionary of National Biography. Oxford University Press. 2004. Web. www.oxforddnb.com. 20 January, 2012.

BR10

Broun, Dauvit. “Malcolm I (d. 954).” Oxford Dictionary of National Biography. Oxford University Press. 2004. Web. www.oxforddnb.com. 20 January, 2012.

BR11

Broun, Dauvit. “Malcolm II (d. 1034).” Oxford Dictionary of National Biography. Oxford University Press. 2004. Web. www.oxforddnb.com. 20 January, 2012.

BR12

Brown, A.W. “Materials for the History of Newbury.” The New England Historical and Genealogical Register, For the Year 1853.Volume VII. New England Historic and Genealogical Society. Samuel G. Drake. Boston, Massachusetts. 1853. Page 349.

BR13

Brown, Brigadier General George H. Record of Service of Michigan Volunteers in the Civil War 1861-1865, Volume 15. Pages 15 and 49.

BR14

Brown, Frank Chouteau, F.A.I.A. Andrews House, Topsfield, Essex County, Massachusetts. Historic American Buildings Survey. National Park Service. Originals now located at the Library of Congress, Prints & Photographs Division. Washington, D.C. HABS Reproduction Number MASS-621. Web. http://hdl.loc.gov/loc.pnp/hhh.MA1015. 2 November, 2012.

BR15

Brown, Philippa. Sibton Abbey Cartularies and Charters. Part One. Boydell & Brewer Ltd. Woodbridge, Suffolk. 1985. Pages 1-2 and 7-24.

BR16

Brown, Philippa. Sibton Abbey Cartularies and Charters. Part Two. Boydell & Brewer Ltd. Woodbridge, Suffolk. 1986. Pages 175-176.

BR17

Brown, Philippa. Sibton Abbey Cartularies and Charters. Part Three. Boydell & Brewer Ltd. Woodbridge, Suffolk. 1987. Pages 2-3 and 5.

BR18

Brown, T.S. “Byzantine Italy, c. 680-c.876.” The New Cambridge Medieval History Volume II c.700-c.900. Editor Rosamond McKitterick. Cambridge University Press. Cambridge. 1995. Pages 328 and 339-340.

BR19

Bryant, Carol. Abstracts of Chester County Pennsylvania Land Records. Volume 1. 1681-1730. Heritage Books. Westminster, Maryland. 2006. Pages 20, 27-28, 34-34, 36, 56, 67-68, 103, 105, 120, 130, 148, 184, and 235.

BR20

Bradford, Daniel. Kentucky Gazette and General Advertiser. 11 June, 1805. Page 3. Web. http://kdl.kyvl.org/catalog/xt7dfn10pp8z_3? 20 April, 2017.

BR21

Brasil Batismos, 1688-1935. Web. www.familysearch.org

 

For Margriet Meyring: https://www.familysearch.org/search/record/results?count= 20&q.givenName=margarita&q.surname=Meyerinck&f.collectionId=1500708

BR22

Bristol County (Massachusetts). Registrar's Office. Bristol County (Mass.) deed records, v. 1-556, (1686-1900) and (1686-1956) index --, 1686-1956. Web. www.familysearch.org. 26 November, 2019.

 

For Richard Bowen: Film Number: 465797. Deeds, vol. 1-2 1686-1696. Volume 1. Image Number: 55. Original Page Numbers: 66-67.

See also:

Film Number: 465800. Deeds, vol. 8-9 1713-1716. Volume 8. Image Number: 351. Original Page Numbers: 665-666.

Film Number: 465802. Deeds, vol. 12-13 1718-1722. Volume 12. Image Number: 251. Original Page Numbers: 451-452.

Film Number: 465802. Deeds, vol. 12-13 1718-1722. Volume 13. Image Numbers: 389-390 and 497. Original Page Numbers: 147-148 and 339.

 

Film Number: 465803. Deeds, vol. 14-15 1721-1725. Volume 14. Image Numbers: 48 and 277. Original Page Numbers: 83 and 522-523.

Film Number: 465804. Deeds, vol. 16-17 1724-1729. Volume 17. Image Number: 252. Original Page Numbers: 6-7.

Film Number: 465805. Deeds, vol. 18 1727-1732. Volume 18. Image Number: 136. Original Page Number: 252.

Film Number: 465986. Deeds, vol. 21 1731-1735. Volume 21. Image Number: 86. Original Page Number: 157.

 

Film Number: 465432. Deeds, vol. 22-24 1733-1737. Volume 22. Image Number: 22. Original Page Number: 33.

Film Number: 465435. Deeds, vol. 30-31 1740-1743. Volume 30. Image Number: 7. Original Page Number: 2.

Film Number: 465435. Deeds, vol. 30-31 1740-1743. Volume 31. Image Number: 277. Original Page Numbers: 34-35.

Film Number: 466910. Deeds, vol. 48 1765. Volume 48. Image Numbers: 82-83. Original Page Numbers: 148-149.

 

For Uriel Bowen: Film Number: 466910. Image Group Number: 7442223. Deeds, vol. 48 1765. Image Numbers: 155-156. Original Page Numbers: 272-274.

See also:

Film Number: 465440. Image Group Number: 7442196. Deeds, vol. 41-42 1753-1757. Volume 41. Image Number: 197. Original Page Number: 354.

BR23

Brock, R.A. The Official Records of Robert Dinwiddie, Lieutenant-Governor of the Colony of Virginia, 1751-1758. Vol. I. The Virginia Historical Society. Richmond, Virginia. 1883. Page 114.

BR24

“Broke Up a Family.” The Detroit Free Press. Detroit, Michigan. 24 January, 1893. Page 3.

BR25

“Brothers, 88 and 76, in Two Towns, Die Within 24 Hours.” The Edinburg Daily Courier. Edinburg, Indiana. 28 May, 1931. Page 3.

BR26

Brown, Cyrus Henry and Brown, Ellen L. Vol. II. Brown Genealogy. Part I. Many of the Descendants of Thomas, John, and Eleazer Brown Sons of Thomas and Mary (Newhall) Brown of Lynn, Mass. 1628-1915. Part II. Many of the Descendants of Charles Browne of Rowley, Mass. 1647-1915. The Everett Press, Inc. Boston, Massachusetts. 1915. Pages 354-357.

BR27

Bradford, William. Of Plimoth Plantation. State Library of Massachusetts. Of Plimoth Plantation: manuscript, 1630-1650. Downloadable pdf file: ocn137336369-Of-Plimoth-Plantation.pdf

Web. https://archives.lib.state.ma.us/items/db0e9f79-477c-4a4c-979b-359c2be1d4ad. 23 December, 2023. Image Numbers: 530-534.

BR28

Bradley, Henry. A New English Dictionary on Historical Principles; Founded Mainly on the Materials Collected by The Philological Society.

Volume IV. F & G. Editor Dr. James A.H. Murray. The Clarendon Press. Oxford, England. 1901. Pages 37 and 160.

Volume VIII. Q-SH. Part I. Q-R. Editor Sir James A.H. Murray. The Clarendon Press. Oxford, England. 1910. Page 125 and 652.

Volume VIII. Q-SH. Part II. S-SH. Editor Sir James A.H. Murray. The Clarendon Press. Oxford, England. 1914. Page 390.

Volume X. Part II. V-Z. Editors Sir James A.H. Murray, Henry Bradley, W.A. Craigie, and C.T. Onions. The Clarendon Press. Oxford, England. 1928. Page 199.

BR29

Brigham, Clarence S. The Early Records of the Town of Portsmouth. Edited in Accordance with a Resolution of the General Assembly by the Librarian of the Rhode Island Historical Society. Rhode Island Historical Society. Providence, Rhode Island. 1901. Pages 96, 105, 107, 133-134, 139-140, 150, 158, 168, and 186-187.

BU1

Buck, William J. History of Montgomery County within the Schuylkill Valley. Printed by E.L. Acker. Norristown, Pennsylvania. 1859. Pages 26, 28, and 41.

BU2

Burke, Sir Bernard, C.B., LL.D. A Genealogical and Heraldic Dictionary of the Peerage and Baronetage of the British Empire. Thirty-first Edition. Printed by Harrison and Sons. London. 1869. Pages 926 and 1114.

BU3

Burke, Sir Bernard, LL.D. A Genealogical History of the Dormant, Abeyant, Forfeited, and Extinct Peerages of the British Empire. Harrison. London. 1866. Pages 293 and 568-569.

BU4

Burke, Sir Bernard, C.B., LL.D. A Genealogical and Heraldic History of The Landed Gentry of Great Britain and Ireland. In Two Volumes. Vol. II. Fifth Edition. Printed by Harrison and Sons. London. 1871. Page 1144.

BU5

Burke, John, Esq. A Genealogical and Heraldic History of The Commoners of Great Britain and Ireland, Enjoying Territorial Possessions or High Official Rank; But Uninvested with Heritable Honours. Vol. I. Published for Henry Colburn by R. Bentley. London. 1834. Pages 238, 474, and 548.

BU6

Burke, John, Esq. A General and Heraldic History of The Peerages of England, Ireland, and Scotland, Extinct, Dormant, and in Abeyance. Henry Colburn and Richard Bentley. London. 1831. Pages 201-202 and 221-222.

BU7

Burke’s Peerage. Web. www.burkespeerage.com. 25 April, 2011 and 3 July, 2012.

BU8

Burr, Horace. Papers of the Historical Society of Delaware. IX. The Records of Holy Trinity (Old Swedes) Church, Wilmington, Del., From 1697 to 1773. Historical Society of Delaware. Wilmington, Delaware. 1890. Pages 309, 389, 396, 696, and 734.

BU9

Burrows, J. Lansing. American Baptist Register, for 1852. 1853. Page 77 and 86.

BU10

Burton, Janet E. Kirkham Priory from Foundation to Dissolution. Borthwick Paper Number 86. Borthwick Institute Publications. 1995. Pages 22-23.

BU11

Butler, Alban, Reverend. The Lives of the Fathers, Martyrs, and Other Principal Saints; Compiled from Original Monuments and other Authentic Records: Illustrated with the Remarks of Judicious modern Critics and Historians. Volume II. John Murphy. London. 1815. Pages 199-200.

BU12

Butterworth, Edwin. An Historical Account of the Towns of Ashton-under-Lyne, Stalybridge, and Dukinfield. Printed by T.A. Phillips. Ashton. 1842. Pages 18-19.

BU13

The Buffalo Commercial. Buffalo, New York. 28 March, 1859. Page 4.

BU14

Burket, Jerri Lynn. The Barbour Collection of Connecticut Town Vital Records. Volume 50. Waterbury 1686-1853. Editor Lorraine Cook White. Clearfield Company. Baltimore, Maryland. 2009. Page 373.

BU15

Burghill, Francis, Gregory King, Thomas May, Sir Henry St. George, W. Harry Rylands, F.S.A., and W. Bruce Bannerman, F.S.A. “The Visitation of Rutland, 1681-2.” The Visitation of the County of Rutland. The Publications of the Harleian Society. Volume LXXIII. London, England. 1922. Page 19.

BY1

Byrne, Melinde Lutz and John Edward Hardy. “Three French Daughters and Their Husbands: Three Unrecorded Marriages from Early Ipswich, Massachusetts, Amy (French) Gage, Susan (French) Kingsbury, and Anne (French) Hardy.” New England Historical and Genealogical Register. Volume 175. New England Historic Genealogical Society. Boston, Massachusetts. Winter 2021. Pages 104-119.

 

© 2025 Adrienne Boaz