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

CA1

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. I. Henry III. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1904. Pages 51, 75-76, 78-79, 92-93, 132, 245, 287-288, and 298.

CA2

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. II. Edward I. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1906. Pages 117, 200, and 339.

CA3

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. III. Edward I. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1912. Pages 65, 68, 77-78, and 405-406.

CA4

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. IV. Edward I. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1913. Pages 81 and 171.

CA5

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. V. Edward II. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1908. Pages 91 and 223-224.

CA6

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. VI. Edward II. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1910. Page 399.

CA7

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. VII. Edward III. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1909. Pages 36, 495 and 501.

CA8

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. VIII. Edward III. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1913. Pages 105-106.

CA9

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. IX. Edward III. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1916. Pages 30-31, 324-326, and 457-458.

CA10

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. XI. Edward III. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1935. Pages 64, 203-205, 244, and 248.

CA11

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. XVI. 7-15 Richard II. Her Majesty’s Stationery Office. London. 1974. Pages 404-405.

CA12

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. XVII. 15-23 Richard II. Her Majesty’s Stationery Office. London. 1988. Pages 162-164.

CA13

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Volume XXI. 6 to 10 Henry V (1418-1422). Editors J.L. Kirby and Janet H. Stevenson. The Boydell Press. Woodbridge, Suffolk. 2002. Pages 52 and 189-190.

CA14

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Volume XXIII. 6 to 10 Henry VI (1427-1432). Editor Claire Noble M.A., Ph.D. The Boydell Press. Woodbridge, Suffolk. 2004. Page 81.

CA15

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Vol. XXV. 16-20 Henry VI (1437-1442). Editor Claire Noble M.A., Ph.D. The Boydell Press. Woodbridge, Suffolk. 2009. Page 478.

CA16

Calendar of Inquisitions Post Mortem and Other Analogous Documents preserved in the Public Record Office. Henry VII. Vol. I. Her Majesty’s Stationery Office. London. 1898. Pages 191-192.

CA17

Calendar of the Charter Rolls. Vol. I. Henry III. A.D. 1226-1257. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1908. Pages 139-140, 204, and 212.

CA18

Calendar of the Charter Rolls. Vol. III. Edward I, Edward II. A.D. 1300-1326. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1908. Page 392.

CA19

Calendar of the Close Rolls. Edward I. Vol. III. A.D. 1288-1296. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1904. Pages 160 and 310-312.

CA20

Calendar of the Close Rolls. Edward I. Vol. V. A.D. 1302-1307. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1908. Page 180.

CA21

Calendar of the Close Rolls. Edward II. A.D. 1313-1318. Eyre and Spotiswoode. London. 1893. Page 249.

CA22

Calendar of the Close Rolls. Edward II. A.D. 1318-1323. Eyre and Spotiswoode. London. 1895. Pages 290-291.

CA23

Calendar of the Close Rolls. Edward II. A.D. 1323-1327. Eyre and Spotiswoode. London. 1898. Pages 161, 507, 623, and 629-630.

CA24

Calendar of the Close Rolls. Edward III. A.D. 1327-1330. Kraus Reprint. Nendeln, Liechtenstein. 1972. Page 258.

CA25

Calendar of the Close Rolls. Edward III. A.D. 1330-1333. Kraus Reprint. Nendeln, Liechtenstein. 1972. Pages 79-80, and 355.

CA26

Calendar of the Close Rolls. Edward III. A.D. 1333-1337. Authority of Her Majesty’s Principal Secretary of State for the Home Department. London. 1898. Pages 46, 60-61, 187, 266-267, 319, 348-349, 369, 469-470, 504, 514-515, and 732.

CA27

Calendar of the Close Rolls. Edward III. Vol. VI. A.D. 1341-1343. Kraus Reprint. Nendeln, Liechtenstein. 1972. Page 102.

CA28

Calendar of the Close Rolls. Edward III. Vol. IX. A.D. 1349-1354. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1906. Page 528.

CA29

Calendar of the Close Rolls. Edward III. Vol. XI. A.D. 1360-1364. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1909. Pages 389-390 and 415-416.

CA30

Calendar of the Close Rolls. Edward III. Vol. XII. A.D. 1364-1368. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1910. Page 145.

CA31

Calendar of the Close Rolls. Richard II. Vol. I. A.D. 1377-1381. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1914. Page 107.

CA32

Calendar of the Close Rolls. Richard II. Vol. I. A.D. 1385-1389. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1921. Pages 220-221.

CA33

Calendar of the Close Rolls. Henry V. Vol. II. A.D. 1419-1422. Kraus Reprint. Nendeln, Liechtenstein. 1971. Page 129.

CA34

Calendar of the Close Rolls. Henry VI. Vol. I. A.D. 1422-1429. Kraus Reprint. Nendeln, Liechtenstein. 1971. Pages 456-457.

CA35

Calendar of the Close Rolls. Henry VII. Vol. II. A.D. 1500-1509. Her Majesty’s Stationary Office. London. 1963. Page 179.

CA36

Calendar of the Fine Rolls. Vol. I. Edward I. A.D. 1272-1307. Kraus Reprint. Nendeln, Liechtenstein. 1971. Page 320.

CA37

Calendar of the Fine Rolls. Vol. III. Edward II. A.D. 1319-1327. Kraus Reprint. Nendeln, Liechtenstein. 1971. Pages 414 and 422.

CA38

Calendar of the Fine Rolls. Vol. IV. Edward III. A.D. 1327-1337. The Hereford Times Limited. London. 1913. Page 112.

CA39

Calendar of the Patent Rolls. Henry III. A.D. 1232-1247. His Majesty’s Stationery Office. London. 1906. Pages 84, 87, and 89.

CA40

Calendar of the Patent Rolls. Henry III. A.D. 1247-1258. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1908. Page 597.

CA41

Calendar of the Patent Rolls. Henry III. A.D. 1266-1272. Authority of His Majesty’s Principal Secretary of State for the Home Department. 1913. Pages 443, 479, and 529.

CA42

Calendar of the Patent Rolls. Edward I. A.D. 1272-1281. Authority of Her Majesty’s Principal Secretary of State for the Home Department. 1901. Pages 23-24 and 434.

CA43

Calendar of the Patent Rolls. Edward I. A.D. 1281-1292. Authority of Her Majesty’s Principal Secretary of State for the Home Department. Kraus Reprint. Nendeln, Liechtenstein. 1971. Pages 87-88.

CA44

Calendar of the Patent Rolls. Edward I. A.D. 1292-1301. Authority of Her Majesty’s Principal Secretary of State for the Home Department. London. 1895. Pages 406, 456, 457, and 541.

CA45

Calendar of the Patent Rolls. Edward II. A.D. 1307-1313. Authority of Her Majesty’s Principal Secretary of State for the Home Department. London. 1894. Pages 71, 116, 542, and 595.

CA46

Calendar of the Patent Rolls. Edward II. A.D. 1313-1317. Authority of Her Majesty’s Principal Secretary of State for the Home Department. London. 1898. Pages 21-22, 25, and 421.

CA47

Calendar of the Patent Rolls. Edward II. Vol. III. A.D. 1317-1321. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1903. Pages 227-228, 230, and 431.

CA48

Calendar of the Patent Rolls. Edward II. Vol. IV. A.D. 1321-1324. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1904. Pages 97, 130, 162, 292, and 422.

CA49

Calendar of the Patent Rolls. Edward II. Vol. V. A.D. 1324-1327. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1904. Pages 8-9.

CA50

Calendar of the Patent Rolls. Edward III. A.D. 1327-1330. Authority of Her Majesty’s Principal Secretary of State for the Home Department. London. 1891. Pages 115 and 121-122.

CA51

Calendar of the Patent Rolls. Edward III. A.D. 1330-1334. Authority of Her Majesty’s Principal Secretary of State for the Home Department. London. 1893. Pages 61, 134, 141, 199, 203, 279, 284, 323, 357-359, 498-499, and 572-573.

CA52

Calendar of the Patent Rolls. Edward III. A.D. 1334-1338. Authority of Her Majesty’s Principal Secretary of State for the Home Department. London. 1895. Pages 98-99, 137-138, 208, 210, 225, and 354-355.

CA53

Calendar of the Patent Rolls. Edward III. A.D. 1340-1343. Authority of Her Majesty’s Principal Secretary of State for the Home Department. London. 1900. Pages 213, 308, 311-312, 366, 441, and 455.

CA54

Calendar of the Patent Rolls. Edward III. A.D. 1343-1345. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1902. Pages 34, 71, 169, 202-204, 276, 389, 393-394, 396-397, 425-426, and 530.

CA55

Calendar of the Patent Rolls. Edward III. A.D. 1345-1348. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1903. Pages 44-45.

CA56

Calendar of the Patent Rolls. Edward III. Vol. IX. A.D. 1350-1354. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1907. Page 398.

CA57

Calendar of the Patent Rolls. Edward III. Vol X. A.D. 1354-1358. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1909. Page 130.

CA58

Calendar of the Patent Rolls. Edward III. Vol. XI. A.D. 1358-1361. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1911. Pages 287-288 and 523.

CA59

Calendar of the Patent Rolls. Edward III. Vol. XII. A.D. 1361-1364. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1912. Pages 72, 149-150, 181, and 456.

CA60

Calendar of the Patent Rolls. Edward III. Vol. XIV. A.D. 1367-1370. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1913. Pages 54-55, 79, 185, 237-238, and 404-405.

CA61

Calendar of the Patent Rolls. Edward III. Vol. XV. A.D. 1370-1374. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1914. Pages 100 and 311-312.

CA62

Calendar of the Patent Rolls. Edward III. Vol. XVI. A.D. 1374-1377. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1916. Pages 135 and 153.

CA63

Calendar of the Patent Rolls. Richard II. A.D. 1377-1381. Authority of Her Majesty’s Principal Secretary of State for the Home Department. London. 1914. Pages 88 and 203-204.

CA64

Calendar of the Patent Rolls. Richard II. A.D. 1381-1385. Authority of Her Majesty’s Principal Secretary of State for the Home Department. London. 1897. Pages 390, 588 and 590.

CA65

Calendar of the Patent Rolls. Richard II. Vol. V. A.D. 1391-1396. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1905. Pages 69, 88, 91, and 729.

CA66

Calendar of the Patent Rolls. Richard II. Vol. VI. A.D. 1396-1399. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1909. Page 310.

CA67

Calendar of the Patent Rolls. Henry IV. Vol. I. A.D. 1399-1401. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1903. Pages 125, 209, 213, 556, and 567.

CA68

Calendar of the Patent Rolls. Henry IV. Vol. II. A.D. 1401-1405. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1905. Pages 12, 126, 129, 137-138, 255-256, 287, 289, 292, 504, 506, 515, and 521.

CA69

Calendar of the Patent Rolls. Henry IV. Vol. III. A.D. 1405-1408. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1907. Pages 48, 61, 149, 489, and 500.

CA70

Calendar of the Patent Rolls. Henry IV. Vol. IV. A.D. 1408-1413. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1909. Pages 223-225, 378-379, 479, and 487.

CA71

Calendar of the Patent Rolls. Henry V. Vol. II. A.D. 1416-1422. Kraus Reprint. Nendeln, Liechtenstein. 1971. Pages 143-144, 196, 209, 211, 292, 384-385, 449, and 463.

CA72

Calendar of the Patent Rolls. Henry VI. A.D. 1422-1429. Authority of His Majesty’s Principal Secretary of State for the Home Department. Norwich. 1901. Pages 164-165.

CA73

Calendar of the Patent Rolls. Henry VI. Vol. II. A.D. 1429-1436. Kraus Reprint. Nendeln, Liechtenstein. 1971. Pages 370 and 379.

CA74

Calgary Coin and Antique. Web. Multiple examples of silver deniers minted at Rouen by Richard I, Duke of Normandy have individual webpages on this site; one example was accessed via

http://www.vcoins.com/en/stores/calgary_coin/27/product/french_feudal_normady_richard _i_ad_943_to_996_silver_denier/69974/Default.aspx. 3 January, 2013.

CA75

Campbell, Reverend William, M.A. Materials for a History of the Reign of Henry VII. From Original Documents preserved in the Public Record Office. Volume II. Published by the authority of the Lord’s Commissioners of Her Majesty’s Treasury. London. 1877. Page 35-36.

CA76

Canada West Census, 1842. Elgin and Middlesex Counties (London District): Townships of Adelaide, Aldborough, Bayham, Caradoc, Dunwich, Delaware, North and South Dorchester, Ekfrid, Lobo, Mosa, Malahide, Southwold, Westminster, Yarmouth and London, and the town of London. Family History Center. Microfilm Number: 281227.

CA77

Candidus, Shelly. Images of America: Newbury. Arcadia Publishing. Charleston, South Carolina. 2009. Page 8.

CA78

Canfield, Amos, M.D. “Abstracts of Early Wills of Queens County, New York, Recorded in Libers A and C of Deeds, Now in the Register’s Office at Jamaica, New York.” Long Island Source Records From the New York Genealogical and Biographical Record. Genealogical Publishing Co., Inc. Baltimore. 1987. Reprinted by Clearfield Company, Inc. Baltimore, Maryland. 2001. Pages 129-130.

CA79

Cannon, John and Ralph Griffiths. The Oxford Illustrated History of the British Monarchy. Oxford University Press. 2000. Pages 13, 17, 30-32, 35, 40-41, 44, 46, 48-51, 54, 62, 70, 74, 88, 96-97, 108, 117, 123, 129, 133, 143-144, 168-171, 271, 640, 646, and 656-657.

CA80

Carter, Clarence Edwin. The Territorial Papers of the United States. Volume VI. The Territory of Mississippi 1809-1817 Continued. United States Government Printing Office. Washington, D.C. 1938. Pages 106-113.

CA81

Cartland, J. Henry. Ten Years at Pemaquid. Sketches of its History and its Ruins. No publishing house was indicated; this book may have been self-published. Pemaquid Reach, Maine. 1899. Pages 57-61.

CA82

California, Death Index, 1905-1939. Web. www.ancestry.com. 5 October, 2016.

 

For Charles E. Emery: In the cited database, this record is filed in 1905 – 1929>Surnames E – L>Image Number: 2.

CA83

California, Death Index, 1940-1997. Web. www.ancestry.com. 12 August, 2016.

CA84

California, Voter Registers, 1866-1898. Web. www.ancestry.com. 31 August, 2017.

 

For Azro Benjamin Bishop: In the cited database, this record is filed in Sacramento>1867-1879>Image Number: 44.

CA85

Canada Census of 1851. Census of Canada East, Canada West, New Brunswick, and Nova Scotia. Web. http://search.ancestry.com/search/db.aspx?dbid=1061.

CA86

Canada Census of 1861. Web. http://search.ancestry.com/search/db.aspx?dbid=1570

CA87

Canada Census of 1871. Web. http://search.ancestry.com/search/db.aspx?dbid=1578

CA88

Canada Census of 1881. Web. http://search.ancestry.com/search/db.aspx?dbid=1577

CA89

Canada Census of 1891. Web. http://search.ancestry.com/search/db.aspx?dbid=1274

CA90

Canada Census of 1911. Web. http://search.ancestry.com/search/db.aspx?dbid=8947

CA91

Cape Girardeau County Genealogical Society. Missouri 1890 Bollinger Co. Civil War Census of Veterans or Widows. Cape Girardeau County Genealogical Society. Jackson, Missouri. 1982. Located in the Genealogy Department of the Allen County Public Library, Fort Wayne, Indiana. Pages 2-4.

CA92

Carbaugh, Marsha W. The Barbour Collection of Connecticut Town Vital Records. Volume 47. Torrington 1740-1850. Union 1734-1850. Voluntown 1708-1850. Editor Lorraine Cook White. Clearfield Company. Baltimore, Maryland. 2009. Pages 152-153.

CA93

Carothers, Bettie Stirling. 1776 Census of Maryland. Web. www.familysearch.org. 11 April, 2022. Image Group Number: 7831516. Image Number: 179. Page Number: 96.

CA94

Case Files of Approved Pension Applications of Widows and Other Dependents of Civil War Veterans, ca. 1861 - ca. 1910. Web. www.fold3.com/ 13 July, 2022.

 

For Elizabeth Martin: In the cited database, these records are filed in Civil War "Widows' Pensions">New York>Infantry>Regiment 100>Company A>Martin, Gideon G (WC92982)>Pages 2, 4, 26, and 30. https://www.fold3.com/image/289090034

CA95

Calendar of the Patent Rolls Preserved in the Public Record Office. Edward VI. Vol. II. A.D. 1548-1549. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1924. Pages 53-56.

CA96

Caulkins, Frances Manwaring. History of New London, Connecticut. From the First Survey of the Coast in 1612, to 1852. Frances Manwaring Caulkins. New London, Connecticut. 1852. Pages 280-281.

CC1

CCEd. Clergy of the Church of England Database. Web. 16 December, 2023. https://theclergydatabase.org.uk/jsp/search/index.jsp

For Ralph Cudworth: person ID 89100.

For Thomas Stoughton: person ID 152458.

For John Stoughton: person ID 66209.

For Augustine Wildbore: person ID 23981.

CE1

Central Rappahannock Regional Library. Fredericksburg, Virginia. Old Rappahannock County Deed Book 1672-1676, Part 1. Page 72. Original Page Number 137. Part II. Page 41. Original Pages 245-246.

CE2

Central Rappahannock Regional Library. Fredericksburg, Virginia. Old Rappahannock County Deed Book 1682-1686. Page 95. Original Pages 192-193.

CE3

Central Rappahannock Regional Library. Fredericksburg, Virginia. Old Rappahannock County Deed Book 1686-1688. Page 87.

CE4

“Cerdic.” The New Encyclopædia Britannica, Fifteenth Edition. 2005.

CE5

Certified Copy of an Entry of Death Given at the General Register Office. General Register Office. Southport, Merseyside, United Kingdom. Year: 1857. Qtr: J. Volume: 09c. Page: 295.

CE6

Central Rappahannock Regional Library. Fredericksburg, Virginia. Old Rappahannock County Deed Book 3. Page 22. Original Pages 85-86.

CE7

Central Rappahannock Regional Library. Fredericksburg, Virginia. Old Rappahannock County Deed Book 1668-1672. Pages 23 and 25-26.

CE8

Central Rappahannock Regional Library. Fredericksburg, Virginia. Old Rappahannock County Deeds & Wills 1677-1682. Part II. Page 54. Original Page 277.

CH1

Chartes originales antérieures à 1121 conservées en France (Original charters prior to 1121 held in France). Reims, AM, coll. Tarbé cart. 1 n° 8. Web. 24 November, 2011.

http://www.cn-telma.fr/originaux/charte9/

CH2

Chase, John Carroll and George Walter Chamberlain. Seven Generations of the Descendants of Aquila and Thomas Chase. No publishing house was indicated. Derry, New Hampshire. 1928. Pages 29-32, 34-37, 39, 41, 46-50, and 69-72.

CH3

Chenango County Surrogate’s Court. Norwich, New York. File Number 2365a. Estate of Thomas G. Shapley.

CH4

Chester, Col. Joseph Lemuel, LL.D., D.C.L. Allegations for Marriage Licences Issued by the Bishop of London, 1520 to 1610. Volume I. Editor Geo. J. Armytage, F.S.A. The Publications of The Harleian Society. Volume XXV. London. 1887. Page 39.

CH5

Chester County, Pennsylvania. Archives and Records. Chester County Tax Index 1715-1740. Web. 10 January, 2014.

www.chesco.org/DocumentCenter/View/5392 www.chesco.org/DocumentCenter/View/5394 www.chesco.org/DocumentCenter/View/5396

CH6

Chester County, Pennsylvania Wills, 1713-1825. Web. www.ancestry.com. 20 December, 2013.

CH7

“Childeric I.” The New Encyclopædia Britannica, Fifteenth Edition. 2005.

CH8

“Childeric I.” Encyclopædia Britannica. Encyclopædia Britannica Online. Encyclopædia Britannica. Web. 27 June, 2003.

CH9

“Chilperic I.” The New Encyclopædia Britannica, Fifteenth Edition. 2005.

CH10

Chittenden County Probate Court. Burlington, Vermont. File for James Whitcomb, who died in 1851 in Bolton, Vermont. These documents were not bound in a ledger.

CH11

“Chlotar I.” The New Encyclopædia Britannica, Fifteenth Edition. 2005.

CH12

“Chlotar II.” The New Encyclopædia Britannica, Fifteenth Edition. 2005.

CH13

Christoph, Peter R. and Florence A. Christoph. The Andros Papers 1677-1678. Files of the Provincial Secretary of New York During the Administration of Governor Sir Edmund Andros 1674-1680. Syracuse University Press. Syracuse, New York. 1990. Pages 353 and 364-366.

CH14

Church of England. Diocese of Chester. Consistory Court. Wills and Administrations of Lancashire Only. 1558-1857. Web. www.familysearch.org.

 

For Arthur Assheton: Original wills "A", 1558-1599. Film Number: 89436. Image Group Number: 4422362. Image Numbers: 225-226. 12 December, 2024.

 

For Rauphe Cudworth: Original wills "C", 1551-1600. Film Number: 89439. Image Group Number: 4421077. Image Numbers: 39-40. 7 December, 2024.

 

For Thomas Grice: Original Wills “E-G” 1549-1600. Film Number: 89441. Image Group Number: 4426560. Image Numbers: 429-433.

 

For Thomas Gryce (inventory from 1623): Original wills "F-L", 1623. Film Number: 89500. Image Group Number: 4422452. Image Numbers: 118-123.

 

For John Hawarden: Original wills "H-O", 1621. Film Number: 89494. Image Group Number: 4426566. Image Numbers: 71-73.

CH15

Church of England. Parish Church of Rotherham, Yorkshire. Bishop’s Transcripts for Rotherham, 1600-1837. Christenings, 1797-1821; Marriages, 1797-1821; Burials, 1797-1821. Family History Center. Microfilm Number: 919316.

CH16

Church of England. Parish Church of Silkstone, Yorkshire. Parish Register Transcripts, 1557-1784. Family History Center. Microfilm Number: 98538.

CH17

Chenango County (New York). County Clerk. Deed records, 1798-1905; index, 1798-1969. Web. www.familysearch.org. 1 January, 2018.

 

For Utter Shapley and Joshua Mersereau: Film Number: 7156091. Deed records v. E-F 1803-1804. Image Number: 569. Page Numbers: 425-426.

 

For Utter and Sarah Shapley and Thomas G. Shapley: Film Number: 7156779. Deed records v. NN-OO 1829-1831. Image Number: 414. Page Numbers: 87-88.

 

For Utter and Sarah “Chapley” and Azor Burlisson: Film Number: 7156776. Deed records v. TT-UU 1833-1834. Image Numbers: 99-100. Page Numbers: 170-171.

CH18

Chenango County (New York). County Clerk. Miscellaneous records, insolvent discharges, 1799-1895. Web. www.familysearch.org. 25 December, 2017. Film Number: 7902171. Misc. records, v. A-B 1799-1852. Image Number: 35. Page Number: 27.

CH19

Cheshire Diocese Of Chester Parish Baptisms 1538-1911. Web. www.findmypast.uk. 28 July, 2022.

 

For Johannes Heald: In the cited database, this record is filed in England, Great Britain>Birth, Marriage, Death & Parish Records>Parish Baptisms>Alderley, Cheshire, England>Image Number: 12.

https://search.findmypast.co.uk/record?id=GBPRS%2FCHS%2F4019103%2F00487&

parentid=GBPRS%2FB%2F771307134%2F1

CH20

Chester County (Pennsylvania). Recorder of Deeds. Deeds 1688-1903 ; Index to deeds 1688-1922. Web. www.familysearch.org. 5 June, 2022.

 

For Joseph Haines: Deed books, G (v. 7) 1745-1750 H (v. 8) 1749-1753 I-J (v. 9) 1753-1755. Film Number: 20855. Image Group Number: 7856903. Deed Book H. Image Numbers: 591-592. Page Numbers: 482-484.

 

For Gayen/Guyon Miller: Deed books, E (v. 5) 1730-1739 F (v. 6) 1738-1745. Film Number: 20854. Image Group Number: 8066908. Deed Book F. Image Numbers: 348-349. Page Numbers: 97-99.

See also:

Deed books, G (v. 7) 1745-1750 H (v. 8) 1749-1753 I-J (v. 9) 1753-1755. Film Number: 20855. Image Group Number: 7856903. Deed Book G. Image Numbers: 76-77. Page Numbers: 138-141.

Deed books, M (v. 12) 1758-1763 N (v. 13) 1763-1765. Film Number: 20857. Image Group Number: 8066910. Deed Book M. Image Number: 74. Page Numbers: 136-137.

Deed books, S (v. 18) 1772-1775 T (v. 19) 1772-1777. Film Number: 20860. Image Group Number: 7856901. Deed Book T. Image Number: 341. Page Number: 74.

 

For Robert Miller: Deed books, G (v. 7) 1745-1750 H (v. 8) 1749-1753 I-J (v. 9) 1753-1755. Film Number: 20855. Image Group Number: 7856903. Deed Book G. Image Numbers: 721-722. Page Numbers: 176-179.

See also:

Deed books, K (v. 10) 1755-1758 L (v. 11) 1758-1760. Film Number: 20856. Image Group Number: 8066909. Deed Book L. Image Number: 465. Page Numbers: 328-329.

Deed books, O (v. 14) 1764-1767 P (v. 15) 1766-1769. Film Number: 20858. Image Group Number: 8067011. Deed Book O. Image Numbers: 243-245. Page Numbers: 445-449.

 

For Ruth Miller: Deed books, S (v. 18) 1772-1775 T (v. 19) 1772-1777. Film Number: 20860. Image Group Number: 7856901. Deed Book S. Image Numbers: 265-266. Page Numbers: 486-488.

 

For Henry Reynolds: Deed books, E (v. 5) 1730-1739 F (v. 6) 1738-1745. Film Number: 20854. Image Group Number: 8066908. Deed Book F. Image Numbers: 524-523. Page Numbers: 439-444.

CH21

Chester County, Pennsylvania, U.S., Estate Papers, 1714-1838. Web. www.ancestry.com. 15 May, 2022.

 

For Patience Bishop: In the cited database, this record is filed in Orphan´s Court>Descendants B>Image Numbers: 211 and 224.

 

For the children of Patrick Miller: In the cited database, this record is filed in Orphan´s Court>Minors Mc-N>Image Numbers: 213-214.

 

For the children of Robert Miller: In the cited database, these records are filed in Orphan´s Court>Minors Mc-N>Image Numbers: 273-279.

 

For Elioner Parker: In the cited database, this record is filed in Orphan´s Court>Minors O-R>Image Number: 170.

 

For Henry Reynolds: In the cited database, this record is filed in Wills>Wills 116-261>Image Numbers: 383-387.

 

For Eleanor Wickersham: In the cited database, these records are filed in Wills>Wills 4159-4249>Image Numbers: 416-424.

 

For Mary Wright: In the cited database, this record is filed in Wills>Wills 496-624>Image Number: 306.

CH22

Child, William Henry. History of the Town of Cornish, New Hampshire. With Genealogical Record. 1763-1910. Vol. I. Narrative. The Rumford Press. Concord, New Hampshire. No publishing date. Page 366.

CH23

Church of England. Parish Church of Snaith (Yorkshire). Parish registers for Snaith, 1558-1901. Web. www.familysearch.org. 25 July, 2017.

 

For Margaret Hepworth: Film Number: 4010214. Burials, 1813-1853. Marriage banns, 1773-1784, 1823-1847. Draft copies of marriages, 1653-1657. Draft copies of burials, 1793. Draft copies of burials, 1800-1812; baptisms, 1812. Draft copies of burials, 1812-1864. Draft copies of marriage banns, 1803-1809. Baptism certificates, 1837; marriage licences, 1850, 1862, 1866-1867, 1875. Image Number: 809.

 

For Mary Hepworth and John Dobson: Film Number: 7568499. Burials, March 1764-December 1785. Baptisms, January 1786-November 1901. Marriages and banns (1754-1786), April 1754-November 1832. Image Number: 899. Page Number: 190.

 

For William Hepworth: Film Number: 4010214. Burials, 1813-1853. Marriage banns, 1773-1784, 1823-1847. Draft copies of marriages, 1653-1657. Draft copies of burials, 1793. Draft copies of burials, 1800-1812; baptisms, 1812. Draft copies of burials, 1812-1864. Draft copies of marriage banns, 1803-1809. Baptism certificates, 1837; marriage licences, 1850, 1862, 1866-1867, 1875. Image Number: 108. Page Number: 191.

 

For William Hepworth and Margaret Clayton: Film Number: 7568499. Burials, March 1764-December 1785. Baptisms, January 1786-November 1901. Marriages and banns (1754-1786), April 1754-November 1832. Image Number: 705. Page Number: 74.

CH24

Church of England. Parish Church of Woolverstone (Suffolk). Parish registers for Woolverstone, 1539-1875. www.familysearch.org. 2 April, 2022.

 

For William Goodrich and Margaret Butterfeild: Baptisms, 1539-1875; Marriages, 1539-1875; Burials, 1539-1812; Banns, 1754-1811. Film Number: 919639. Image Group Number: 8064638.

CH25

Church of Jesus Christ of Latter-day Saints. Genealogical Department. St. James Northam Parish, Goochland, Virginia computer printout; births or christenings, 1705-1797. Web. www.familysearch.org. 22 May, 2022.

 

For Isable Jones and Da. Head: Film Number: 883694. Image Group Number: 7901080. St. James Northam Parish, Goochland, Virginia computer printout; births or christenings, 1705-1797. Image Number: 347. Page Number: 116.

CH26

Chapin, Sarah. Three Centuries of the Jonathan Ball House on Lexington Road, Concord, Massachusetts. The Gallery of the Concord Art Association. Originally published online at

http://concordart.org/history/3centuries.html. 26 July, 2002.

Accessed 27 January, 2024 via

https://web.archive.org/web/20020901174753/http://concordart.org/history/3centuries.html.

CH27

Church of England. Parish Church of Sandall-Magna (Yorkshire) and Chapelry of Chapelthorpe (Yorkshire). Bishop's transcripts for Sandall-Magna, 1598-1863. Web. www.familysearch.org. 1 February, 2024.

 

For John Heald and Unica Blackeburne: Baptisms, marriages, burials, 1598, 1600-1604, 1608, 1626-1639, 1661-1669, 1671-1673, 1675-1678, 1682-1684, 1688, 1689, 1691, 1692, 1694, 1695, 1697, 1699-1768, 1770-1787, 1789-1838, 1842, 1843. Film Number: 990768. Image Group Number: 7574329. Image Numbers: 26-27.

CH28

Church of England. Parish Church of Wymondham (Norfolk). Parish registers for Wymondham, 1615-1900. Web. www.familysearch.org. 25 February, 2024.

 

For Mary Swatt and Robart Carsle: Film Number: 1911511. Image Group Number: 4134761. Baptisms, 1845-1900. Marriages, 1615-1643, 1653-1754. Marriages and marriage banns, 1754-1808. Marriages, 1808-1812; marriage banns, 1808-1836. Marriages, 1813-1819. Image Number: 277. No Page Number.

 

For Beniamin Swett: Film Number: 1911510. Image Group Number: 4034006. Baptisms, 1615-1845. Image Number: 316. No Page Number.

 

For Dorcas Swett: Film Number: 1911510. Image Group Number: 4034006. Baptisms, 1615-1845. Image Number: 301. No Page Number.

 

For Joseph Swett: Film Number: 1911510. Image Group Number: 4034006. Baptisms, 1615-1845. Image Number: 312. No Page Number.

 

For Stephen Swett: Film Number: 1911510. Image Group Number: 4034006. Baptisms, 1615-1845. Image Number: 307. No Page Number.

CH29

Cheshire Archives & Local Studies. Copy deed to lead the uses of a fine. Warrington Library. WMSBEAMONT - Beamont Collection - 1170-1930>8 - Deeds - n.d., c1200-1847. Reference: WMS 664. Web. 18 December, 2024.

http://catalogue.cheshirearchives.org.uk/CalmView/Record.aspx?src=CalmView.Catalog&id=WMSBEAMONT%2f8%2f365&pos=1

CH30

Cheshire Archives & Local Studies. Copy release. Warrington Library. WMSBEAMONT - Beamont Collection - 1170-1930>8 - Deeds - n.d., c1200-1847. Reference: WMS 687. Web. 18 December, 2024.

http://catalogue.cheshirearchives.org.uk/CalmView/Record.aspx?src=CalmView.Catalog&id=WMSBEAMONT%2f8%2f389&pos=3

CH31

Cheshire Archives & Local Studies. Copy surrender. Warrington Library. WMSBEAMONT - Beamont Collection - 1170-1930>8 - Deeds - n.d., c1200-1847. Reference: WMS 677. Web. 18 December, 2024.

http://catalogue.cheshirearchives.org.uk/CalmView/Record.aspx?src=CalmView.Catalog&id=WMSBEAMONT%2f8%2f379&pos=1

CH32

Cheshire Archives & Local Studies. Richard Dutton, Mayor, William Gerard, Recorder. Cheshire Record Office. Q - Chester Quarter Sessions - 1316-1973>SF - Quarter Sessions Files - 1488-1971. Reference: ZQSF/27. Web. 18 December, 2024.

http://catalogue.cheshirearchives.org.uk/CalmView/Record.aspx?src=CalmView.Catalog&id=ZQ%2fSF%2f27

CH33

Church of England. Diocese of Norwich. Consistory Court. Consistory court depositions, 1499-1788. Web. www.familysearch.org. 27 December, 2024.

 

For Robert Pecke: Depositions Book 1/1, 1499-1512 (cont.) Book 2/3 1518-1530 Book 3/4a 1531-1546 Book 4/4b 1531-1571 Book 5/5a 1550-1551. Film Number: 1526943. Image Group Number: 4389289. Image Number: 1114. Folio Numbers: 150-151.

CH34

Church of England. Diocese of Norwich. Consistory Court. Probate records for the Episcopal Consistory Court, Archdeaconry of Norwich, 1370-1858. Web. www.familysearch.org. 26 December, 2024.

 

For John Leeke: Regd. copy wills vol. 42 1526-1546. Film Number: 94882. Image Group Number: 8076288. Image Numbers: 86-87. Folio Numbers: 65-67.

CH35

Church of England. Parish Church of Assington (Suffolk). Parish registers for Assington, 1598-1683. Web. www.familysearch.org. 7 January, 2025. Baptisms, marriages, burials, 1598-1683. Register Book of Assington Suffolk 1598-1683. Film Number: 364109. Image Group Number: 8051154. Image Numbers: 11, 14-15, 17-21, 46-48, 54-59, 61-62, and 64. Page Numbers: 2, 8, 10, 13-14, 16-17, 19-21, 64, 66, 69, 80, 83-84, 86, 89, 91, 94, 96, and 100.

CH36

Church of England. Parish Church of Boxgrove (Sussex). Parish registers of Boxgrove, 1560-1901. Web. www.familysearch.org. 18 February, 2025.

 

For Elizabeth Claiton: Composite registers containing baptisms, marriages and burials, 1560-1753, and baptisms and burials, 1754-1792; banns/marriages, 1754-1812; baptisms and burials, 1793-1812; baptisms, 1813-1885; marriages, 1813-1836; banns, 1823-1878; burials, 1813-1876; marriages, 1837-1876. Film Number: 918268. Image Group Number: 4428117. Image Number: 57. Page Number: 95.

 

For Jone Cloiton and Edward Frost: Composite registers containing baptisms, marriages and burials, 1560-1753, and baptisms and burials, 1754-1792; banns/marriages, 1754-1812; baptisms and burials, 1793-1812; baptisms, 1813-1885; marriages, 1813-1836; banns, 1823-1878; burials, 1813-1876; marriages, 1837-1876. Film Number: 918268. Image Group Number: 4428117. Image Number: 53. Page Number: 87.

 

For William Cloiton and Jone Smith: Composite registers containing baptisms, marriages and burials, 1560-1753, and baptisms and burials, 1754-1792; banns/marriages, 1754-1812; baptisms and burials, 1793-1812; baptisms, 1813-1885; marriages, 1813-1836; banns, 1823-1878; burials, 1813-1876; marriages, 1837-1876. Film Number: 918268. Image Group Number: 4428117. Image Number: 53. Page Number: 87.

 

For Edward Frost: Composite registers containing baptisms, marriages and burials, 1560-1753, and baptisms and burials, 1754-1792; banns/marriages, 1754-1812; baptisms and burials, 1793-1812; baptisms, 1813-1885; marriages, 1813-1836; banns, 1823-1878; burials, 1813-1876; marriages, 1837-1876. Film Number: 918268. Image Group Number: 4428117. Image Numbers: 53-54. Page Numbers: 88 and 90.

 

For Edward Frost and Jone Edwards: Composite registers containing baptisms, marriages and burials, 1560-1753, and baptisms and burials, 1754-1792; banns/marriages, 1754-1812; baptisms and burials, 1793-1812; baptisms, 1813-1885; marriages, 1813-1836; banns, 1823-1878; burials, 1813-1876; marriages, 1837-1876. Film Number: 918268. Image Group Number: 4428117. Image Number: 55. Page Number: 91.

 

For Jone Frost: Composite registers containing baptisms, marriages and burials, 1560-1753, and baptisms and burials, 1754-1792; banns/marriages, 1754-1812; baptisms and burials, 1793-1812; baptisms, 1813-1885; marriages, 1813-1836; banns, 1823-1878; burials, 1813-1876; marriages, 1837-1876. Film Number: 918268. Image Group Number: 4428117. Image Number: 54. Page Number: 89.

CH37

Church of England. Parish Church of Farnworth (near Prescot, Lancashire). Parish registers for Farnworth, near Prescot, 1538-1953. Web. www.familysearch.org. 24 December, 2024.

 

For Elizabeth Gryse and Mr. John Hawarden: Baptisms, marriages, burials, 1538-1728. Film Number: 1655233. Image Group Number: 4018314. Image Number: 426.

 

For the children of John Hawarden: Baptisms, marriages, burials, 1538-1728. Film Number: 1655233. Image Group Number: 4018314. Image Numbers: 427, 431, 445, 449, 458, and 466.

 

For Johannes Hawarden: Baptisms, marriages, burials, 1538-1728. Film Number: 1655233. Image Group Number: 4018314. Image Number: 567.

CH38

Church of England. Parish Church of Walberton (Sussex). Parish registers of Walberton, 1556-1902. Web. www.familysearch.org. 18 February, 2025.

 

For Willym Cleton: Baptisms, 1556-1810; marriages, 1556-1600, 1754-1812; burials 1556-1812; churchwarden's accounts, 1825, 1857, 1861. Film Number: 918474. Image Group Number: 4428360. Image Number: 171. Page Number: 7.

CH39

Church of England. Parish Church of Warrington (Lancashire). Parish register transcripts, 1591-1737. Web. www.familysearch.org. 23 December, 2024.

 

For Thomas Grice: Parish Register Transcripts. Film Number: 1701000. Image Group Number: 4022614. Image Number: 167. Page Number: 177.

CH40

Church of England. St. Mary's Church (Oldham, Lancashire). Parish registers for St Mary's Church (Oldham, Lancashire), 1558-1968. Web. www.familysearch.org. 9 December, 2024.

 

For the baptisms and burials of Ann, Elizabeth, John, Margeri, Anne, and Raffe Cudworth: Burials, 1848-1932 (very few burials after 1855); Baptisms and burials, 1558-1611; Marriages, 1598-1611, 1633-1634; Baptisms, 1624-1631; Burials, 1623-1631; Marriages, 1627-1631 (these last 3 in very poor condition); Baptisms, marriages and burials, 1633-1660; Baptisms for Shaw chapelry, 1653-1660. Film Number: 1656228. Image Group Number: 7567103. Image Numbers 390-392, 394, and 416.

 

For the 1552/53 indenture: Burials, 1848-1932 (very few burials after 1855); Baptisms and burials, 1558-1611; Marriages, 1598-1611, 1633-1634; Baptisms, 1624-1631; Burials, 1623-1631; Marriages, 1627-1631 (these last 3 in very poor condition); Baptisms, marriages and burials, 1633-1660; Baptisms for Shaw chapelry, 1653-1660. Film Number: 1656228. Image Group Number: 7567103. Image Numbers 437-439.

CH41

Church of England. St. Michael's Church (Bishops-Stortford, Hertfordshire). Parish register and miscellaneous public records, 1561-1979. Web. www.familysearch.org. 6 February 2025.

 

For Francis Dane: Baptisms, burials, 1561-1712; marriages, 1561-1648, 1663-1711. Baptisms, marriages, burials, 1713-1754. Baptisms and burials, 1754-1812; Baptisms, March 1851-June 1903. Film Number: 991366. Image Group Number: 4946659. Image Number: 42. Page Number: 72.

 

For Mary Dane: Baptisms, burials, 1561-1712; marriages, 1561-1648, 1663-1711. Baptisms, marriages, burials, 1713-1754. Baptisms and burials, 1754-1812; Baptisms, March 1851-June 1903. Film Number: 991366. Image Group Number: 4946659. Image Numbers: 43 and 104. Page Numbers: 74 and 195.>

 

For Elizabeth How: Baptisms, burials, 1561-1712; marriages, 1561-1648, 1663-1711. Baptisms, marriages, burials, 1713-1754. Baptisms and burials, 1754-1812; Baptisms, March 1851-June 1903. Film Number: 991366. Image Group Number: 4946659. Image Number: 49. Page Number: 87.

 

For James How and Elizabeth Dane: Baptisms, burials, 1561-1712; marriages, 1561-1648, 1663-1711. Baptisms, marriages, burials, 1713-1754. Baptisms and burials, 1754-1812; Baptisms, March 1851-June 1903. Film Number: 991366. Image Group Number: 4946659. Image Number: 76. Page Number: 141.

 

For James Howe: Baptisms, burials, 1561-1712; marriages, 1561-1648, 1663-1711. Baptisms, marriages, burials, 1713-1754. Baptisms and burials, 1754-1812; Baptisms, March 1851-June 1903. Film Number: 991366. Image Group Number: 4946659. Image Number: 51. Page Number: 90.

CI1

“City of New York Tax Lists 1695-1699.” Collections of The New-York Historical Society For The Year 1910. The John Watts DePeyster Publication Fund Series. The New York Historical Society. 1911. Pages 1, 33, 35-36, 60-61, 65, 96, 99, 133-134, 135, 169-170, 172, and 208.

CI2

Civil War Pension Index: General Index to Pension Files, 1861-1934. National Archives and Records Administration. Web. www.ancestry.com.

 

For Peter Statler: In the cited database, this record is filed in Starlin, Adam--Steerman, Charles>Image Number: 1004.

CI3

Civil War Soldiers and Sailors Database. National Park Service. Web. 15 December, 2016.

 

For James Brotherton:

http://www.nps.gov/civilwar/search-soldiers-detail.htm?soldier_id=14f6cd86-dc7a-df11-bf36-b8ac6f5d926a

 

For Jacob Fishel:

http://www.nps.gov/civilwar/search-soldiers-detail.htm?soldier_id=ce4ffd9c-dc7a-df11-bf36-b8ac6f5d926a

 

For Aaron Fleener:

http://www.nps.gov/civilwar/search-soldiers-detail.htm?soldier_id=f382849d-dc7a-df11-bf36-b8ac6f5d926a

 

For John Marrison:

http://www.nps.gov/civilwar/search-soldiers-detail.htm?soldier_id=b519f7b5-dc7a-df11-bf36-b8ac6f5d926a

 

For Jasper O’Daniels:

https://www.nps.gov/civilwar/search-soldiers-detail.htm?soldierId=38CF85BF-DC7A-DF11-BF36-B8AC6F5D926A

 

For Jacob Statler:

https://www.nps.gov/civilwar/search-soldiers-detail.htm?soldierId=5701AAD4-DC7A-DF11-BF36-B8AC6F5D926A

 

For Peter Statler:

https://www.nps.gov/civilwar/search-soldiers-detail.htm?soldierId=5B01AAD4-DC7A-DF11-BF36-B8AC6F5D926A

 

For Francis M. Welty:

http://www.nps.gov/civilwar/search-soldiers-detail.htm?soldier_id=4a7624de-dc7a-df11-bf36-b8ac6f5d926a

CI4

“City, area obituaries.” Fond du Lac Reporter. Fond du Lac, Wisconsin. 10 September, 1976. Page 30.

CI5

City of Boston. “Document 39 – 1878. Third Report of the Record Commissioners.” A Report of the Record Commissioners Containing Charlestown Land Records, 1638-1802. Second Edition. Rockwell and Churchill. Boston, Massachusetts. 1883. Page 128.

CI6

City of Boston. “Document 114 – 1880. Report of the Record Commissioners.” A Report of the Record Commissioners, Containing Roxbury Land and Church Records. Second Edition. Rockwell and Churchill. Boston, Massachusetts. 1884. Pages 4, 6, 37, 39, and 81.

CI7

City of Boston. “Document 9 - 1880. Fourth Report of the Record Commissioners.” Fourth Report of the Record Commissioners of the City of Boston. 1880. Dorchester Town Records. Second Edition, 1883. Rockwell and Churchill. Boston, Massachusetts. 1883. Pages 67, 69, 91, and 305.

CI8

City of Boston. “Document 59 – 1890.” A Report of the Record Commissioners Containing Dorchester Births, Marriages, and Deaths to the End of 1825 [Second Impression]. Rockwell and Churchill. Boston, Massachusetts. 1891. Pages 21, 23, 28, and 128-129.

CL1

Clark, Murtie June. Loyalists in the Southern Campaign of the Revolutionary War. Volume III. Genealogical Publishing Co., Inc. Baltimore. 1981. Pages 327-328.

CL2

Clark and Co., Solicitors, Snaith. Reference Code: DDCL/2524. The originals are stored at East Riding of Yorkshire Archives and Records Service in Beverley, Yorkshire, but abstracts can be accessed via The National Archives. Web. www.nationalarchives.gov.uk. 29 August, 2013. See www.nationalarchives.gov.uk/a2a/records.aspx?cat=047-ddcl_2-1&cid=1-3-35-34#1-3-35-34.

CL3

Clark and Co., Solicitors, Snaith. Reference Code: DDCL/2527. The originals are stored at East Riding of Yorkshire Archives and Records Service in Beverley, Yorkshire, but abstracts can be accessed via The National Archives. Web. www.nationalarchives.gov.uk. 29 August, 2013. See www.nationalarchives.gov.uk/a2a/records.aspx?cat=047-ddcl_2-1&cid=1-3-35-37#1-3-35-37.

CL4

Clark and Co., Solicitors, Snaith. Reference Code: DDCL/2604. The originals are stored at East Riding of Yorkshire Archives and Records Service in Beverley, Yorkshire, but abstracts can be accessed via The National Archives. Web. www.nationalarchives.gov.uk. 29 August, 2013. See www.nationalarchives.gov.uk/a2a/records.aspx?cat=047-ddcl_2-1&cid=1-3-35-114#1-3-35-114.

CL5

Clark, Walter. The State Records of North Carolina. Vol. XIX-1782-’84. With Supplement-1771-’82. Nash Brothers. Goldsboro, North Carolina. 1901. Reprinted by Broadfoot Publishing Company. Wilmington, North Carolina. 1994. Pages 926-927.

CL6

Clay, Charles Travis, C.B., Hon. Litt. D., F.S.A. Early Yorkshire Charters. Vol. VIII. The Honour of Warenne. The Yorkshire Archaeological Society Record Series. Extra Series Vol. VI. 1949. Pages 1-5 and 7-11.

CL7

Clay, Charles Travis, C.B., F.B.A. Early Yorkshire Charters. Vol. X. The Trussebut Fee With Some Charters of the Ros Fee. The Yorkshire Archaeological Society Record Series. Extra Series Vol. VIII. 1955. Pages 5-6, 8-11, 13-15, 25, 27-29, 33-36, 38-40, 54, 58, 137, 136, 143-145, and 155.

CL8

Clay, C.T., C.B., F.B.A. “The Ancestry of the Early Lords of Warkworth.” The Publications of the Society of Antiquaries of Newcastle upon Tyne. Fourth Series, Vol. XXXII. 1954. Pages 65-71.

CL9

Clay, John William, F.S.A. The Extinct and Dormant Peerages of the Northern Counties of England. James Nisbet & Co. Ltd. London. 1913. Pages 20-21, 73, 94, 181-182, and 236.

CL10

Clift, G. Glenn. “Second Census” of Kentucky 1800. Genealogical Publishing Co., Inc. Baltimore. 2005. Pages iii, 266-267, and 314.

CL11

Close Rolls of the Reign of Henry III. Preserved in the Public Record Office. A.D. 1231-1234. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1905. Page 257.

CL12

Close Rolls of the Reign of Henry III. Preserved in the Public Record Office. A.D. 1237-1242. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1911. Pages 199 and 205-206.

CL13

Close Rolls of the Reign of Henry III. Preserved in the Public Record Office. A.D. 1242-1247. Authority of His Majesty’s Principal Secretary of State for the Home Department. London. 1916. Page 187.

CL14

“Clotilda, Saint.” The New Encyclopædia Britannica, Fifteenth Edition. 2005.

CL15

“Clotilda, Saint.” Encyclopædia Britannica. Encyclopædia Britannica Online. Encyclopædia Britannica. Web. 27 June, 2003.

CL16

“Clovis II.” Encyclopædia Britannica. Encyclopædia Britannica Online. Encyclopædia Britannica. Web. 27 June, 2003.

CL17

Clowes Deeds. Reference Codes: CLD/52, CLD/280, CLD/301, CLD/876, CLD/906, CLD/908, and CLD/910. The originals are stored at John Rylands Library at Manchester University, but abstracts can be accessed via The National Archives. Web. www.nationalarchives.gov.uk. 10 July, 2012.

CL18

Clark, Rev. George F. “Stow.” History of Middlesex County, Massachusetts, Containing Carefully Prepared Histories of Every City and Town in the County, by Well—Known Writers; and a General History of the County, From the Earliest to the Present Time. Vol. II. Editor Samuel Adams Drake. Estes and Lauriat. Boston, Massachusetts. 1880. Page 351.

CL19

“Clears Up Old Murder Mystery.” Ottumwa Tri-Weekly Courier. Ottumwa, Wapello County, Iowa. 9 September, 1911. Page 2.

CL20

Clutterbuck, Robert, Esq., F.S.A. The History and Antiquities of the County of Hertford; Compiled from the Best Printed Authorities and Original Records, Preserved in Public Repositories and Private Collections, Embellished with Views of the Most Curious Monuments of Antiquity, and Illustrated with a Map of the County. Volume the Third. John Bowyer Nichols. London. 1827. Page 265.

CO1

Coffin, Charles Carleton. The History of Boscawen and Webster, From 1733 to 1878. The Republican Press Association. Concord, New Hampshire. 1878. Pages xxv, 9, 11-13, 15-18, 20, 23-24, 26-27, 29-30, 32, 37-39, 48-49, 63-67, 75, 80-81, 94-95, 307-308, and 312.

CO2

Cole, Reverend David, D.D. First Record Book of the “Old Dutch Church of Sleepy Hollow” Organized in 1697 and now The First Reformed Church of Tarrytown, N.Y. The Yonkers Historical and Library Association. 1901. Pages 9, 11-13, 19, 23-25, 27-28, 33-40, 42-49, 50, 52-54, 56-62, 65-66, 68-69, 72, 76, 79, 82, 88, 95, 154, 155-157, 159, 163, 170, and 172.

CO3

Collections of the Rhode-Island Historical Society. Vol. III. Marshall, Brown and Company. Providence, Rhode Island. 1835. Page 102.

CO4

Collyer, Rev. Robert, D.D. and J. Horsfall Turner. Ilkley: Ancient & Modern. WM. Walker & Sons, Printers. Otley, England. 1885. Pages 112-116.

CO5

Coltrane, Jenn Winslow. Lineage Book. National Society of the Daughters of the American Revolution. Press of Judd & Detweiler, Inc. Washington, D.C. 1822. Page 19.

CO6

Compiled Military Service Records of Volunteers Who Served in the Revolutionary War. U.S. National Archives & Records Administration. Publication Number M881. Catalog ID: 570910. Record Group 93. Date 1775-1783.

 

For John Padgett: Roll 0756. New York. Stephen Schuyler’s Regiment, Militia.

 

For Richard Shipp: Roll 1087. Virginia. General Nelson’s Corps, Light Dragoons.

CO7

Compton, C.H., Esq. “Kirkham Priory and Wardon Abbey.” The Journal of the British Archaeological Association. Vol. L.-1894. The British Archaeological Association. London. 1894. Page 287.

CO8

Connecticut. Probate Court (New London District). Probate Records, 1675-1916. Probate records v. B (p.185-end) - C 1716-1734. Family History Center. Microfilm Number: 1311925. Pages 467-468.

CO9

Connecticut. Probate Court (Windham District). Probate Records, 1719-1918. Probate records v. 1-2 1719-1744. Town of Windham, Conn. Probate Records Vol. 2 1734-1744. Family History Center. Microfilm Number: 5930. Pages 182-185.

CO10

“Constantine I.” The New Encyclopædia Britannica, Fifteenth Edition. 2005.

CO11

Contreni, John J. “The Carolingian renaissance: education and literary culture.” The New Cambridge Medieval History Volume II c.700-c.900. Editor Rosamond McKitterick. Cambridge University Press. Cambridge. 1995. Pages 710-711, 713-714, and 742-743.

CO12

Cook, C.E. Washington County, Indiana Poll Lists 1844-73. Printed by the compiler in Indianapolis, Indiana. 1966. Located in the Genealogy Department of the Allen County Public Library, Fort Wayne, Indiana. There are no pages numbers in this book.

CO13

Cooke, Robert. The Visitation of Herefordshire. 1569. Editor Frederic William Weaver, M.A. William Pollard, and Co. Exeter. 1886. Pages 34-35 and 62-63.

CO14

Cope, Gilbert. Abstract of the Records of Warrington Monthly Meeting, York County, Pennsylvania, 1747-1856. Family History Center. Microfilm Number: 387937. Pages 10, 19, 25-26, 37, and 72.

CO15

Corbet, Augusta Elizabeth Brickdale. The Family of Corbet: Its Life and Times. The St. Catherine Press. London. Unknown Copyright Year (probably about 1914 to 1920). Pages 22 and 25-34.

CO16

Costambeys, Marios. “Ealhswith (d. 902).” Oxford Dictionary of National Biography. Oxford University Press. 2004. Web. www.oxforddnb.com. 20 January, 2012.

CO17

Coupland, Simon. “The Vikings in Francia and Anglo-Saxon England to 911.” The New Cambridge Medieval History Volume II c.700-c.900. Editor Rosamond McKitterick. Cambridge University Press. Cambridge. 1995. Page 192.

CO18

Cowen, Carl C. and Janet C. Cowen. Morgan County, Indiana. Cemetery Records. Volume II. Printed by the compilers in Indianapolis, Indiana. 1968. Located in the Genealogy Department of the Allen County Public Library, Fort Wayne, Indiana. Page 404.

CO19

Cox, J. Charles, LL.D., F.S.A. The Royal Forests of England. Methuen & Co. London. 1905. Page 107.

CO20

Codman, Ogden. Index of Obituaries in Boston Newspapers. 1704-1795. Boston Athenaeum. Volume 2. A – Johnson, Chloe. Deaths Outside Boston. G.K. Hall & Co. Boston, Massachusetts. 1968. Page 353.

CO21

“Cody Continues Case From Dyer.” The Hammond Times. Hammond, Indiana. 27 September, 1937. Page 1.

CO22

Coldham, Peter Wilson. American Loyalist Claims. Volume 1. Abstracted from the Public Record Office. National Genealogical Society. Washington, D.C. 1980. Editor Haigh, Sally Lou (Mick). Page 338.

CO23

Cole, Reverend David, D.D. “Appendix. Baptisms at Tappan and Clarkstown. Baptisms at Tappan, From Oct. 25 1694, to Jan. 10 1816.” History of Rockland County, New York. With Biographical Sketches of its Prominent Men. J.B. Beers & Co. New York, New York. 1884. Pages 6-7, 9-11, 13-19, 21-22, and 24.

CO24

Cole, Lucetta Cordelia H. Record of the French Church at New Rochelle, 1725-1765. Web. www.familysearch.org. 3 May, 2022. Film Number: 17795. Image Group Number: 8139190. Pages 3-4, 7, 10, and 13-18, 21, 23, 28, and 38.

CO25

“Collision Sends 3 to Hospital.” The Ludington Daily News. Ludington, Michigan. 16 May, 1949. Page 1.

CO26

Colonial Families of the USA, 1607-1775. Web. www.ancestry.com. 30 March, 2022.

 

For Phebe Littlefield Heard: In the cited database, this record is filed in Colonial Families of the United States of America, Volume VI>Bartlett Family>Image Number: 13. Original Page Number: 84.

CO27

Combes, George D.A., Esq. “Births, Marriages and Deaths, Hempstead, Long Island, N.Y., 1847, 1848, 1849.” The New York Genealogical and Biographical Record. Volume LVI. No. 1. The New York Genealogical and Biographical Society. New York, New York. 1925. Page 27.

CO28

Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Tennessee. The National Archives. Content Source: NARA. Web. www.fold3.com. 4 September, 2019.

 

For James Brotherton: In the cited database, these records are filed in Civil War Service Records>Confederate Records>Tennessee>Sixty-second Mounted Infantry (Rowan’s Reg, 80th Inf)>B>Brotherton, James (40)>Image Numbers: 1-9.

 

For James Jaco: In the cited database, these records are filed in Confederate Records>Tennessee>Thirty-fifth Infantry (Fifth Regiment Provisional Army, Mountain Rifle Regiment)>J>Jaco, James (30)>Image Numbers: 1-21.

CO29

Connecticut, U.S., Church Record Abstracts, 1630-1920. Web. www.ancestry.com. 4 April, 2022.

 

For the children of John Firman: In the cited database, these records are filed in Volume 093 Putnam>Image Number: 68. Original Page Number: 65. Connecticut Church Records. Putnam First Congregational Church (formerly North Killingly) 1715-1904. Connecticut State Library. 1961. Page 65.

 

For Mary and James Hyde and their children: In the cited database, these records are filed in Volume 015 Canterbury>Image Number: 36. Original Page Number: 33. Connecticut Church Records. Canterbury First Congregational Church 1711-1821. Page 33.

 

For the children of William Mowry: In the cited database, these records are filed in: Volume 113 Thompson>Image Number: 35. Original Page Number: 31. Connecticut Church Records. Thompson Congregational Church. Baptisms. 1730-1795. Connecticut State Library. 1960. Page 31.

 

For the children of John and Mary Preston: In the cited database, these records are filed in Volume 093 Putnam>Image Number: 127. Original Page Number: 123. Connecticut Church Records. Putnam First Congregational Church (formerly North Killingly) 1715-1904. Connecticut State Library. 1961. Page 123.

 

For the children of David Shapley: In the cited database, these records are filed in Volume 093 Putnam>Image Number: 140. Original Page Number: 136. Connecticut Church Records. Putnam First Congregational Church (formerly North Killingly) 1715-1904. Connecticut State Library. 1961. Page 136.

 

For the children of John Shapley: In the cited database, these records are filed in: Volume 113 Thompson>Image Number: 42. Original Page Number: 38. Connecticut Church Records. Thompson Congregational Church. Baptisms. 1730-1795. Connecticut State Library. 1960. Page 38.

 

For the children of Thomas Shapley: In the cited database, these records are filed in: Volume 113 Thompson>Image Number: 42. Original Page Number: 38. Connecticut Church Records. Thompson Congregational Church. Baptisms. 1730-1795. Connecticut State Library. 1960. Page 38.

 

For the children of Jabez Utter: In the cited database, these records are filed in Volume 093 Putnam>Image Numbers: 155-156. Original Page Numbers: 151-152. Connecticut Church Records. Putnam First Congregational Church (formerly North Killingly) 1715-1904. Connecticut State Library. 1961. Pages 151-152.

 

For the children of Samuel Utter: In the cited database, these records are filed in: Volume 113 Thompson>Image Number: 46. Original Page Number: 42. Connecticut Church Records. Thompson Congregational Church. Baptisms. 1730-1795. Connecticut State Library. 1960. Page 42.

 

For the children of Samuel and Joannah Utter: In the cited database, these records are filed in Volume 093 Putnam>Image Numbers: 155-156. Original Page Number: 151-152. Connecticut Church Records. Putnam First Congregational Church (formerly North Killingly) 1715-1904. Connecticut State Library. 1961. Pages 151-152.

 

For Thomas Wheeler: In the cited database, this record is filed in Volume 111 Stonington>Image Number: 428. Page Number: 421. Connecticut Church Records. Stonington First Congregational Church (The Road Church) 1674-1925. Connecticut State Library. 1961. Page 421.

 

For the children of Jemima and John Younglove: In the cited database, these records are filed in Volume 093 Putnam>Image Number: 172. Original Page Number: 168. Connecticut Church Records. Putnam First Congregational Church (formerly North Killingly) 1715-1904. Connecticut State Library. 1961. Page 65.

CO30

Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934. Web. www.ancestry.com. 7 May, 2022.

 

For the children of David and Hepzibah Shaply: In the cited database, this record is filed in Connecticut Headstone Inscriptions Vol 49>Image Number: 469. Page Number: 130.

CO31

Connecticut, U.S., Wills and Probate Records, 1609-1999. Web. www.ancestry.com. 6 April, 2022.

 

For Tobiah Colles: In the cited database, this record is filed in Hartford District>Probate Packets, Cole, Samuel-Colt, H, 1641-1880>Image Numbers: 19-23.

 

For John French: In the cited database, this record is filed in Hartford>Probate Packets, Fitch, M-French, John, 1675-1850>Image Numbers: 1401-1457, but particularly images 1404-1408.

 

For David Shapley: In the cited database, this record is filed in Windham>Probate Records, Vol 1-2, 1719-1744>Image Numbers: 534-535. Page Numbers: 182-185.

 

For David Shapley, the son of David Shapley: In the cited database, this record is filed in Hartford>Probate Packets, Sessions, C-Slade, N, 1752-1880>Image Numbers: 68-73.

 

For John Shapley: In the cited database, this record is filed in Hartford>Probate Packets, Sessions, W-Spencer, Hezekiah, 1759-1880>Image Numbers: 176-180.

 

For Abraham Utter, the grandson of Captain John Russell, Sr.: In the cited database, this record is filed in New Haven>Probate Records, Vol 5-6, 1719-1745>Image Number: 102. Page Number: 190.

 

For Joanna Utter: In the cited database, this record is filed in Windham>Probate Records, Vol 1-2, 1754-1763>Image Numbers: 109-110. Original Page Numbers: 162-164.

 

For Samuel Utter: In the cited database, this record is filed in Hartford>Probate Packets, Tyler, Steven-Walker, Samuel, 1752-1880>Image Numbers: 752-777.

 

For Thomas Utter: In the cited database, these records are filed in Hartford>Probate Packets, Turner, Josiah-Waller, Sarah, 1675-1850>Image Numbers: 484-486.

 

For John Yeomans: In the cited database, these records are filed in Hartford>Probate Packets, Wright, Henry-Zuckermaier, 1641-1880>Image Numbers: 1176-1180.

CO32

Cook County, Illinois, Marriage and Death Indexes, 1833-1889. Web. https://www.ancestry.com. 10 September, 2019.

 

For Homer H. Bishop: In the cited database, this record is filed in Death index>Image Number: 4.

CO33

Cook County, Illinois, Deaths Index, 1878-1922. Web. https://www.ancestry.com. 10 September, 2019.

CO34

Cook County, Illinois, Marriages Index, 1871-1920. Web. https://www.ancestry.com. 10 September, 2019.

CO35

Cook, Michael L. and Bettie A. Cook. Kentucky Court of Appeals Deed Books H-N Volume 2. Cook Publications. Evansville, Indiana. 1985. Pages 257-259.

CO36

Cook, Michael L. and Bettie A. Cook. Kentucky Court of Appeals Deed Books O-U Volume 3. Cook Publications. Evansville, Indiana. 1985. Page 287.

CO37

Cook, Michael L. and Bettie A. Cook. Kentucky Court of Appeals Deed Books V-Z Volume 4. Cook Publications. Evansville, Indiana. 1985. Pages 139-140.

CO38

Corey, Deloraine P. Births Marriages and Deaths in the Town of Malden Massachusetts 1649-1850. The University Press. Cambridge, Massachusetts. 1903. Page 86.

CO39

Corliss, Lois Streeter. First Land Owners of Van Buren County, Michigan. 1965. Located in the Genealogy Department of the Allen County Public Library, Fort Wayne, Indiana. Pages 79 and 90.

CO40

Cormack, Marie Noll. Records of Baptisms of the First Dutch Reformed Church of Schenectady. Volume I. 1694-1753. 1940. Pages 2-3, 5, 11, and 13.

CO41

“County and State.” Hartford Day Spring. Hartford, Michigan. 31 July, 1901. Page 4.

CO42

Coddington, John Insley. “The Wheelers of Bedfordshire and New England.” The American Genealogist. Volume XXVII. Number 1. January 1951. Pages 119-125.

CO43

Concord (Massachusetts). Town Clerk. Town record, 1650-1930. Web. www.familysearch.org. 1 February, 2024.

 

For Roger Chandler: Laying out of lands and roads, 1635-1789 Records of births, marriages, deaths, 1688-1789. Film Number: 964880. Image Group Number: 7727587. Town of Concord, Massachusetts Book No. 1. Town of Concord Records 1635-1789. Births – Marriages – Deaths 1688-1789. Image Number: 950. Page Number: 80.

See also (for Roger Chandler as a witness to five deeds of John Barker): Laying out of lands and roads, 1635-1789 Records of births, marriages, deaths, 1688-1789. Film Number: 964880. Image Group Number: 7727587. Town of Concord, Massachusetts Book No. 1. Town of Concord Records 1635-1789. Births – Marriages – Deaths 1688-1789. Image Numbers: 943-945. Page Numbers: 67-70.

 

For John Heald: Laying out of lands and roads, 1635-1789 Records of births, marriages, deaths, 1688-1789. Film Number: 964880. Image Group Number: 7727587. Town of Concord, Massachusetts Book No. 1. Town of Concord Records 1635-1789. Births – Marriages – Deaths 1688-1789. Image Numbers: 915, 945, and 951. Page Numbers: 10, 70, and 83.

 

For Widow Heald: Laying out of lands and roads, 1635-1789 Records of births, marriages, deaths, 1688-1789. Film Number: 964880. Image Group Number: 7727587. Town of Concord, Massachusetts Book No. 1. Town of Concord Records 1635-1789. Births – Marriages – Deaths 1688-1789. Image Number: 914. Page Number: 9.

 

For William Hartwell and the 1672 instructions to the selectmen of Concord: Laying out of lands and roads, 1635-1789 Records of births, marriages, deaths, 1688-1789. Film Number: 964880. Image Group Number: 7727587. Town of Concord, Massachusetts Book No. 1. Town of Concord Records 1635-1789. Births – Marriages – Deaths 1688-1789. Image Number: 911. Page Number: 2.

 

For Samuel Heartwel: Laying out of lands and roads, 1635-1789 Records of births, marriages, deaths, 1688-1789. Film Number: 964880. Image Group Number: 7727587. Town of Concord, Massachusetts Book No. 1. Town of Concord Records 1635-1789. Births – Marriages – Deaths 1688-1789. Image Number: 921. Page Number: 23.

 

For William Heartwell: Laying out of lands and roads, 1635-1789 Records of births, marriages, deaths, 1688-1789. Film Number: 964880. Image Group Number: 7727587. Town of Concord, Massachusetts Book No. 1. Town of Concord Records 1635-1789. Births – Marriages – Deaths 1688-1789. Image Numbers: 920-921. Page Numbers: 21-23.

 

For George Wheeler: Laying out of lands and roads, 1635-1789 Records of births, marriages, deaths, 1688-1789. Film Number: 964880. Image Group Number: 7727587. Town of Concord, Massachusetts Book No. 1. Town of Concord Records 1635-1789. Births – Marriages – Deaths 1688-1789. Image Numbers: 955, 959, and 964. Page Numbers: 90 and 99-100.

See also (for the ordinance about cartways and cattle in 1669): Laying out of lands and roads, 1635-1789 Records of births, marriages, deaths, 1688-1789. Film Number: 964880. Image Group Number: 7727587. Town of Concord, Massachusetts Book No. 1. Town of Concord Records 1635-1789. Births – Marriages – Deaths 1688-1789. Image Number: 929. Page Number: 39.

See also (regarding his appointment to lay out the highways in 1671): Laying out of lands and roads, 1635-1789 Records of births, marriages, deaths, 1688-1789. Film Number: 964880. Image Group Number: 7727587. Town of Concord, Massachusetts Book No. 1. Town of Concord Records 1635-1789. Births – Marriages – Deaths 1688-1789. Image Number: 936. Page Number: 53.

CO44

Court of Chancery. Hall v Scudamore. Plaintiffs: Edward Hall. Defendants: William Scudamore. The National Archives.

C - Records created, acquired, and inherited by Chancery, and also of the Wardrobe, Royal Household, Exchequer and various commissions>Division within C - Records of Equity Side: the Six Clerks>C 2 - Court of Chancery: Six Clerks Office: Pleadings, Series I, Elizabeth I to Charles I>Subseries within C 2 - James I>Subsubseries within C 2 - H plaintiffs: originally 37 bundles> Catalogue Reference: C 2/JasI/H29/67.

https://discovery.nationalarchives.gov.uk/details/r/C5723761

CO45

Connecticut, Charles R. Hale Collection, Vital Records, 1640-1955. Web. www.familysearch.org. 2 January, 2025.

 

For Thomas Wheeler: www.familysearch.org/ark:/61903/1:1:F7FQ-L4W

CR1

Craig, Peter Stebbins, J.D. The 1693 Census of the Swedes on the Delaware. Studies in Swedish American Genealogy 3. SAG Publications. Winter Park, Florida. 1993. Pages 15, 17, 20, and 66-69.

CR2

Crane, Ellery Bicknell. Historic Homes and Institutions and Genealogical and Personal Memoirs of Worcester County Massachusetts with a history of Worcester Society of Antiquity, Volume II. The Lewis Publishing Company. New York. 1907. Page 445.

CR3

Crane, Ellery Bicknell. Historic Homes and Institutions and Genealogical and Personal Memoirs of Worcester County Massachusetts with a history of Worcester Society of Antiquity, Volume IV. The Lewis Publishing Company. New York. 1907. Pages 402-403.

CR4

Croston, James, F.S.A. County Families of Lancashire and Cheshire. John Heywood. London. 1887. Pages 297-299.

CR5

Croston, James, F.S.A. The History of the County Palatine and Duchy of Lancaster. By the Late Edward Baines, Esq. A New, Revised, and Enlarged Edition. Volume V. John Heywood. London. 1893. Pedigree after page 73.

CR6

Crouch, David. “The March and the Welsh Kings.” The Anarchy of King Stephen’s Reign. Editor Edmund King. Clarendon Press. Oxford. 1994. Pages 260, 262, and 280.

CR7

Crouch, David. The Normans: The History of a Dynasty. Hambledon Continuum. London. 2007. Pages 25-27 and 288.

CR8

Crozier, William Armstrong. Virginia County Records. Spotsylvania County. 1721-1800. Volume I. Being Transcriptions from the Original Files at the County Court House, of Wills, Deeds, Administrators’ and Guardians’ Bonds, Marriage Licenses, and Lists of Revolutionary Pensioners. Fox, Duffield & Co. New York. 1905. Reprint. Genealogical Publishing Co., Inc. Baltimore. 1978. Pages 32, 46, 65, 70, 136, 154, 161, 171, 182, 192, 241, 301, and 332.

CR9

Crawfurd, Gibbs Payne, M.A. The Registers of the Parish of St. Mary, Reading, Berks, 1538-1812. Vol. II. – Marriages and Burials. Reading, England. 1892. Web. www.familysearch.org. 23 December, 2023. Film Number: 7903809.

 

For Magdaleyn Winslow and William Wake: Image Number: 177. Page Number: 17.

CU1

Cudworth, Arthur G. and W. John Calder. Records of the Cudworth Family. A History of the Ancestors and Descendants of James Cudworth of Scituate, Mass. 1974. Pages 2-6, 18, and 20-24.

CU2

Culpeper Circuit Court Clerk’s Office, Culpeper County, Virginia. Deed Book C. Pages 131-132.

CU3

Culpeper Circuit Court Clerk’s Office, Culpeper County, Virginia. Deed Book E. Pages 12-14 and 537-539.

CU4

Culpeper Circuit Court Clerk’s Office, Culpeper County, Virginia. Deed Book F. Pages 306 and 343-344.

CU5

Culpeper Circuit Court Clerk’s Office, Culpeper County, Virginia. Deed Book R. Pages 115-116.

CU6

Culpeper Circuit Court Clerk’s Office, Culpeper County, Virginia. Will Book B. Pages 435 and 493.

CU7

Currier, John J. History of Newbury, Mass. 1635-1902. Damrell & Upham. Boston, Massachusetts. 1902. Pages 14, 17-18, 25, 28, 31-32, 39, 47-48, 51-57, 59-60, 62-63, 65-67, 73, 79, 82, 84-85, 88-94, 99-100, 102-105, 107, 109-112, 114-121, 123-124, 131-133, 140-142, 148-151, 157-159, 162-165, 167-171, 178-181, 204, 205-210, 212-213, 222, 227, 282, 317-320, 347-349, 389, 395, 415, 417, 422, 425, 434-435, 442, 493, 495-496, 503-504, 506-508, 510-512, 540, 639-640, 651, and 675-678.

CU8

Currier, John J. “Ould Newbury”: Historical and Biographical Sketches. Damrell and Upham. Boston, Massachusetts. 1896. Pages 22-24, 34, 92-93, 97, 100, 143, 147, 187, 247-248, 269-272, 277, 297, 359, 367, 376, and 378.

CU9

Curry, Anne. Agincourt: A New History. Tempus. Stroud, Gloucestershire. 2006. Pages 12, 15, 57-58, 81-86, 88, 90-91, 93, 236, and 256.

CU10

“Curtis Welty.” The Herald Palladium. Benton Harbor, Michigan. 2 November, 2013. Web.

http://www.heraldpalladium.com/obituaries/curtis-welty/article_f1e92dba-a348-5f9b-a22f-46124befbc84.html. 20 August, 2016.

CU11

Curzon, Julian. The Great Cyclone at St. Louis and East St. Louis, May 27, 1896. Being a Full History of the Most Terrifying and Destructive Tornado in the History of the World, with Numerous Thrilling and Pathetic Incidents and Personal Experiences of Those who were in the Track of the Storm. Cyclone Publishing Company. St. Louis, Missouri. 1896. Pages 226 and 230.

CU12

Cusack, Margaret Anne and Henry Doyle. An Ilustrated History of Ireland: From the Earliest Period. Longmans, Green, and Co. London. 1868. Pages 542-543 and 554-557.

CU13

Cutter, William Richard, A.M. Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts. Volume II. Lewis Historical Publishing Company. New York. 1908. Pages 643-645, 759-760, and 1012.

CU14

Cutter, William Richard, A.M. Genealogical and Personal Memoirs Relating to the Families of Boston and Eastern Massachusetts. Volume IV. Lewis Historical Publishing Company. New York. 1908. Pages 2134-2135.

CU15

Cutter, William Richard, A.M. New England Families Genealogical and Memorial. Third Series. Volume I. Lewis Historical Publishing Company. New York. 1915. Pages 51-52.

CU16

Cutter, William Richard, A.M. New England Families Genealogical and Memorial. Volume II. Lewis Historical Publishing Company. New York. 1913. Pages 535-536.

CU17

Cutter, William Richard, A.M. New England Families Genealogical and Memorial. Volume III. Lewis Historical Publishing Company. New York. 1913. Page 1026.

CU18

Culpeper Circuit Court Clerk’s Office, Culpeper County, Virginia. Deed Book S. Pages 169 and 483-484.

CU19

Culpeper Circuit Court Clerk’s Office, Culpeper County, Virginia. Deed Book U. Page 68-70.

CU20

Culpeper Circuit Court Clerk’s Office, Culpeper County, Virginia. Deed Book AA. Page 247-248.

CU21

Culpeper Circuit Court Clerk’s Office, Culpeper County, Virginia. Will Book D. Page 437-438.

CU22

Culpeper Circuit Court Clerk’s Office, Culpeper County, Virginia. Will Book D. Pages 227-228 and 244-245.

CU24

“Curtis Gene Welty.” Calvin Funeral Home. 2 November, 2013. Web. http://www.calvin-leonardfh.com/obituaries/curtis-gene-welty/. 10 April, 2018.

CU25

“Cut Her Mother-in-law’s Head Off.” The Clare Sentinel. Clare, Michigan. 30 April, 1897. Page 2.

CU26

Cutter, William Richard, A.M. New England Families Genealogical and Memorial. Third Series. Volume III. Lewis Historical Publishing Company. New York. 1915. Page 1311.

CU27

Cushing, Daniel. “Daniel Cushing’s Record.” The New England Historical and Genealogical Register. Volume XV. New England Historic Genealogical Society. Boston, Massachusetts. January 1861. Pages 25-27.

CY1

“Cynric.” The New Encyclopædia Britannica, Fifteenth Edition. 2005.

 

© 2025 Adrienne Boaz