- [S1001] e-mail message from Adam Hayes (email address) to Paul B. Van Buren. Hereinafter cited as "Adam Hayes e-mail".
- [S1002] e-mail message from Gail Rudel-Houle (email address) to Paul B. Van Buren. Hereinafter cited as "Gail Rudel-Houle e-mail".
- [S1003] Oregon, Death Index, 1898-2008, online www.ancestry.com. Hereinafter cited as Oregon, Death Index, 1898-2008.
- [S1004] SDGENWEB Archives, online http://usgwarchives.org/sd/sdfiles.htm. Hereinafter cited as SDGENWEB Archives.
- [S1006] Thomas E. hughes, et al., editor, History of the Welsh in Minnesota (unknown publisher address: unknown publisher, 1895). Hereinafter cited as History of the Welsh in Minnesota.
- [S1007] Ancestry Family Trees, online www.ancestry.com. Hereinafter cited as Ancestry Family Trees.
- [S1008] Brimfield, Massachusetts, compiler, Vital Records of Brimfield, Massachusetts, to the Year 1850 (Boston, Massachusetts: New England Historic Genealogical Society at the charge of the Eddy Town-record Fund, 1931). Hereinafter cited as Vital Records of Brimfield, Massachusetts.
- [S1009] Sons of the American Revolution Membership Applications, 1889-1970, online www.ancestry.com. Hereinafter cited as Sons of the American Revolution Membership Applications, 1889-1970.
- [S1010] Massachusetts Town Marriage Records, online www.ancestry.com. Hereinafter cited as Massachusetts Town Marriage Records.
- [S1012] Garfield Families of America, online http://garfield5489.homestead.com/mainpage.html. Hereinafter cited as Garfield Families of America.
- [S1014] Connecticut Town Birth Records, Pre-1870 (Barbour Collection), online www.ancestry.com. Hereinafter cited as Connecticut Town Birth Records, Pre-1870 (Barbour Collection.)
- [S1015] Systematic History Fund, Vital Records of Leicester, Massachusetts, to the end of the Year 1849 (Worcester, Massachusetts: Franklin P. Rice, 1903). Hereinafter cited as Vital Records of Leicester, Massachusetts.
- [S1016] Hudson-Mohawk Genealogical and Family Memoirs: A Record of Achievements of the People of the Hudson and Mohawk Valleys in New York State, Included Within the Present Counties of Albany, Rensselaer, Washington, Saratoga, Montgomery, Fulton, Schenectady, Columbia and Greene (New York: Lewis Historical Publishing Company, 1911). Hereinafter cited as Hudson-Mohawk Genealogical and Family Memoirs.
- [S1017] e-mail message from David Ayers (email address) to Paul B. Van Buren. Hereinafter cited as "David Ayers e-mail".
- [S1018] e-mail message from Beat Stadler (email address), Basel, Switzerland, to Paul B. Van Buren. Hereinafter cited as "Beat Stadler e-mail".
- [S1019] e-mail message from Katherine McDuffee McIntyre (email address) to Paul B. Van Buren. Hereinafter cited as "Katherine McDuffee McIntyre e-mail".
- [S1020] E. Haviland Hillman, "Ancestry of Col. Marinus Willett", The New York Geneaological & Biographical Record, Vol. XLVII, pages 119-123 (April 1916). Hereinafter cited as "Ancestry of Col. Marinus Willett."
- [S1021] New York City, Marriages, 1600s-1800s, online www.ancestry.com. Hereinafter cited as New York City, Marriages, 1600s-1800s.
- [S1022] Family Data Collections - Births, online www.ancestry.com. Hereinafter cited as Family Data Collections - Births.
- [S1023] Millennium File-Dependency Database
, online www.ancestry.com. Hereinafter cited as Millennium File-Dependency Database. - [S1024] Familypedia, online http://familypedia.wikia.com/. Hereinafter cited as Familypedia.
- [S1025] Thomas Stevenson of London, England & His Descendants (Flemington, New Jersey: Hiram Edmund Deats, 1902). Hereinafter cited as Thomas Stevenson of London, England.
- [S1027] A Genealogy of the Quick Family in America (1625-1942), 317 Years (South Haven & Palisades Park, Michigan: Arthur Craig Quick, 1942). Hereinafter cited as A Genealogy of the Quick Family in America (1625-1942).
- [S1028] Woodhull Genealogy , The Woodull Family in England & America (Philadelphia: Henry T. Coates & Co., 1904). Hereinafter cited as Woodhull Genealogy.
- [S1029] Edward Hazen Sr. - Miner Descent, online http://minerdescent.com/2010/06/29/edward-hazen-i/. Hereinafter cited as Edward Hazen Sr. - Miner Descent.
- [S1030] Thomas Grant - Miner Descent, online http://minerdescent.com/2010/06/29/thomas-grant/. Hereinafter cited as Thomas Grant - Miner Descent.
- [S1031] Massachusetts and More Genealogy Blog, online http://massandmoregenealogy.blogspot.com/2011/09/james-davis-b-1580s-marlborough-england.html. Hereinafter cited as Massachusetts and More Genealogy Blog.
- [S1032] The History of Havernill, Massachusetts (Somersworth, New Hampshire: Reprint: New England History Press, 1861; reprinted in 1983). Hereinafter cited as History of Havernill, Massachusetts.
- [S1033] Hugh A. Johnson, compiler, Nearly 500 Years of Thayer Ancestry (Golden, Colorado: Colorado Society of the DAR, 1990). Hereinafter cited as Nearly 500 Years of Thayer Ancestry.
- [S1034] Mary Lovering Holman, compiler, Ancestry of Charles Stinson Pillsbury and John Sargent Pillsbury (Concord, New Hampshire: The Rumford Press, 1938). Hereinafter cited as Pillsbury Genealogy.
- [S1035] Douglas Richardson, "The English Origin of John Eaton (1590-1668) of Salisbury and Haverhill, Massachusetts", The American Genegalogist (New England Historic Genealogical Society) Vol. 68, pages 48-54 (January 1993). Hereinafter cited as "The English Origin of John Eaton (1590-1668)."
- [S1036] e-mail message from Peggy Hill-Meinberg (email address) to Paul B. Van Buren. Hereinafter cited as "Peggy Hill-Meinberg e-mail".
- [S1037] MOULTON, c.1475-1813, online http://homepages.rootsweb.com/~legends/moulton.html. Hereinafter cited as MOULTON, c.1475-1813.
- [S1038] Connecticut Town Death Records, Pre-1870 (Barbour Collection), online www.ancestry.com. Hereinafter cited as Connecticut Town Death Records, Pre-1870 (Barbour Collection.)
- [S1040] Massachusetts, Town and Vital Records, 1620-1988, online www.ancestry.com. Hereinafter cited as Massachusetts, Town and Vital Records, 1620-1988.
- [S1041] Family Data Collections - Individual Records, online www.ancestry.com. Hereinafter cited as Family Data Collections - Individual Records.
- [S1042] Vital Records of Wenham, Massachusetts. to the end of the year 1849 - The Massachusetts Vital Records Project, online http://ma-vitalrecords.org/MA/Essex/Wenham/. Hereinafter cited as Vital Records of Wenham, Massachusetts. to 1850 - Online.
- [S1043] Vital Records of Salem, MA, to the end of 1849, online http://ma-vitalrecords.org/MA/Essex/Salem/. Hereinafter cited as Vital Records of Salem, MA, to the end of 1849 - Online.
- [S1044] The Sprague Project, online http://www.sprague-database.org/genealogy/getperson.php?personID=I87199&tree=SpragueProject. Hereinafter cited as The Sprague Project.
- [S1045] Joy Wade Moulton, "Some Doubts About The English Background of the Moulton Family", New England Historical and Genealogical Register Vol. 144, pages 243-263 (July 1990). Hereinafter cited as "Some Doubts About The English Background of the Moulton Family."
- [S1046] Barbara MacAllan, "More Thoughts on the Moulton Family", New England Historical and Genealogical Register Vol. 144, page 129 et seq. (April 1993). Hereinafter cited as "More Thoughts on the Moulton Family."
- [S1047] James N. Arnold, Vital Records of Scituate, Rhode Island, 1636-1850 (Providence, R.I.: Narragansett Historical Publishing Company, 1892). Hereinafter cited as Vital Records of Scituate, Rhode Island, 1636-1850.
- [S1048] Rhode Island Vital Records, 1636-1850, online americanancestors.org. Hereinafter cited as Rhode Island Vital Records, 1636-1850.
- [S1049] Ellsworth C. Trott Obituary, Pittsburgh Post-Gazette, Pittsburgh, PA, 15 September 1933. Hereinafter cited as Ellsworth C. Trott Obituary.
- [S1050] Oak Ridge Cemetery, Fayette County, Iowa, online http://iowagravestones.org/cemetery_list.php?CID=33&cName=Oak Ridge. Hereinafter cited as Oak Ridge Cemetery, Fayette County, Iowa.
- [S1051] 1940 U.S. Census (Ancestry), online www.ancestry.com. Hereinafter cited as 1940 U.S. Census (Ancestry.)
- [S1052] Washington Deaths, 1883-1960, online www.ancestry.com. Hereinafter cited as Washington Deaths, 1883-1960.
- [S1053] Fulton County, Indiana - Marriages (Rochester, Indiana: Tombaugh House, 1985). Hereinafter cited as Fulton County, Indiana - Marriages.
- [S1054] 1925 New York State Census, www.ancestry.com.
- [S1055] 1915 New York State Census, online www.ancestry.com. Hereinafter cited as 1915 New York State Census.
- [S1056] Mount Vernon, New York, City Directory, 1937 (www.ancestry.com: unknown publisher). Hereinafter cited as Mount Vernon, New York, City Directory, 1937.
- [S1057] Green-Wood Cemetery Burials, Brooklyn, New York, online http://www.green-wood.com/burial_results/index.php. Hereinafter cited as Green-Wood Cemetery Burials, Brooklyn, New York.
- [S1058] Minnesota Births and Christenings Index, 1840-1980, online www.ancestry.com. Hereinafter cited as Minnesota Births and Christenings Index, 1840-1980.
- [S1059] Letter from Ferncliff Cemetery Association (P.O. Box 217, Hartsdale, New York 10540) to Paul B. Van Buren, 16 December 1999; copy in possession of Paul B. Van Buren (email address, Los Altos, Santa Clara County, California.)
- [S1060] Adam Van Buren Obituary, Wahpeton Globe, Wahpeton, North Dakota, 2 June 1904, page 5, column 1. Hereinafter cited as Adam Van Buren Obituary.
- [S1061] Married - Adams-Lewis, Troy Daily Times, Troy, Rensselaer County, New York, 13 May 1881, page 2, column 6. Hereinafter cited as Troy Daily Times- Marriage of Joseph E. Adams & Carrie A. Lewis.
- [S1062] 1865 New York State Census, www.ancestry.com.
- [S1063] 1855 New York State Census, www.ancestry.com.
- [S1064] 1875 New York State Census, www.ancestry.com.
- [S1065] Family History Library microfilm no. 1,608,769, Family History Library, Salt Lake City, Utah, St. Niklaus Church, Ruttenen, Canton Solothurn, Swizerland.
- [S1066] Died - Adams, Troy Daily Times, Troy, Rensselaer County, New York, 23 February 1879. Hereinafter cited as Troy Daily Times - Death of Fanny Bartlett Adams.
- [S1067] Palmira [sic] Bartlett, Petition for Administration of the Estate of Palmyra Bartlett, Deceased, File No. 643, unknown repository, Surrogates Court, Troy, Rensselaer County, New York. Hereinafter cited as Palmyra Bartlett Estate.
- [S1068] Carrie A. Adams entry, Register of Deaths, No. 26629, unknown repository, Troy, Rensselaer County, New York. Hereinafter cited as Register of Deaths - Carrie A. Adams.
- [S1069] Ellis Island Online [The Statue of Liberty- Ellis Island Foundation, Inc. ]
, online www.ellisisland.org. Hereinafter cited as Ellis Island Online. - [S1070] U.S. City Directories, 1821-1989, online www.ancestry.com. Hereinafter cited as U.S. City Directories, 1821-1989.
- [S1071] Minnesota Marriages Index, 1849-1950, online http://search.ancestry.com/. Hereinafter cited as Minnesota Marriages Index, 1849-1950.
- [S1072] Died - Adams, Troy Record, Troy, Rensselaer County, New York, 7 Octdober 1901. Hereinafter cited as Troy Record - Death of Carrie A. Lewis Adams.
- [S1073] Died - Adams, Troy Record, Troy, Rensselaer County, New York, 29 August 1906. Hereinafter cited as Troy Record - Death of Joseph E. Adams.
- [S1074] Death of Joseph E. Adams, Troy Record, Troy, Rensselaer County, New York, 30 August 1906. Hereinafter cited as Troy Record - Joseph E. Adams obituary.
- [S1075] Joseph Adams entry, Register of Deaths, Bureau of Vital Statistics, City of Troy, New York, No. 34141, unknown repository, Troy, Rensselaer County, New York. Hereinafter cited as Register of Deaths - Joseph Adams.
- [S1076] Mabel Anna Hydorn, Death Certificate, Utica, Oneida County, New York,No. 397. Hereinafter cited as Mabel Anna Hydorn Death Certificate.
- [S1077] Mrs. Mabel C. Hydorn, Troy Record, Troy, Rensselaer County, New York, 1 May 1963. Hereinafter cited as Troy Record - Obituary of Mabel Adams Hydorn.
- [S1078] 1946 City Directory - Polk's Somersville Bound Book, Somerset, New Jersey (unknown publisher address: Polk, 1946). Hereinafter cited as Somerset, NJ, City Directory - 1946.
- [S1079] Frank A. Hydorn, Glens Falls Post-Star, Glens Falls, Warren County, New York. Hereinafter cited as Glens Falls [NY] Post-Star - Frank A. Hydorn obiruary.
- [S1080] Ruth Hydorn Obituary, Glens Falls Post-Star, Glens Falls, Warren County, New York. Hereinafter cited as Glens Falls [NY] Post-Star - Ruth Hydorn obituary.
- [S1081] Gustave A. Von Buren, Probate File, Surrogate's Court, King's County, Brooklyn, New York Source:"New York, Kings County Estate Files, 1866-1923," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/N7LL-RNR : accessed 20 Mar 2013), Gustave A Von Buren, 1896.. Hereinafter cited as Gustave A. Von Buren Probate File.
- [S1082] U.S. Naturalization Records - Original Documents, 1795-1972 (World Archives Project), online www.ancestry.com. Hereinafter cited as U.S. Naturalization Records, 1795-1972.
- [S1083] Ira A. Glazier and P. William Filby Germans to America - Lists of Passengers Arriving at U.S. Ports, Volume 37, December 1880 - April 1881 (unknown publisher address: unknown publisher). Hereinafter cited as Germans to America - Lists of Passengers Arriving at U.S. Ports.
- [S1084] Massachusetts City Directories, online www.ancestry.com. Hereinafter cited as Massachusetts City Directories.
- [S1085] Old Fulton NY Post Cards, online www.fultonhistory.com. Hereinafter cited as Old Fulton NY Post Cards.
- [S1086] German Genealogy Group, online www.germangenealogygroup.com. Hereinafter cited as German Genealogy Group.
- [S1087] Reuel Hanscom Obituary, The Day, New London, Connecticut, 10 July 1971, Page 17, Column 2. Hereinafter cited as Reuel Hanscom Obituary.
- [S1088] Hamburger Passagierlisten, 1860-1934, online www.ancestry.com. Hereinafter cited as Hamburger Passagierlisten, 1860-1934.
- [S1089] Connecticut Death Index, 1949-2912, online www.ancestry.com. Hereinafter cited as Connecticut Death Index, 1949-2012.
- [S1090] Connecticut Marriage Index, 1959-2001, online www.ancestry.com. Hereinafter cited as Connecticut Marriage Index, 1959-2001.
- [S1091] U.S. Naturalization Indexes, 1791-1992 (Indexed in World Archives roject), online www.ancestry.com. Hereinafter cited as U.S. Naturalization Indexes, 1791-1992.
- [S1092] Form SA-5 (Application for Social Security Account Number.)
- [S1093] Maine Marriages, 1892-1966, 1977-1996, online http://www.mainegenealogy.net. Hereinafter cited as Maine Marriages, 1892-1966, 1977-1996.
- [S1094] Florida Divorce Index, 1927-2001, online www.ancestry.com. Hereinafter cited as Florida Divorce Index, 1927-2001.
- [S1095] New Hampshire Marriage Records Index, 1637-1947, online www.ancestry.com. Hereinafter cited as New Hampshire Marriage Records Index, 1637-1947.
- [S1096] History of the Town of Royalston, Massachusetts (Royalston, MA: Town of Royalston, 1917). Hereinafter cited as History of the Town of Royalston, Massachusetts.
- [S1097] Connecticut Soldiers, French and Indian War, 1755-62
, online www.ancestry.com. Hereinafter cited as Connecticut Soldiers, French and Indian War, 1755-62. - [S1098] New York, Genealogical Records, 1675-1920, online www.ancestry.com. Hereinafter cited as New York, Genealogical Records, 1675-1920.
- [S1099] Descendants of George White of Rochester, Massachusetts (San Diego, CA: Ethel Glen White, 1971). Hereinafter cited as Descendants of George White of Rochester, Massachusetts.
- [S1100] Family Data Collections - Marriages, online www.ancestry.com. Hereinafter cited as Family Data Collections - Marriages.
- [S1101] Family Data Collections - Deaths, online www.ancestry.com. Hereinafter cited as Family Data Collections - Deaths.
- [S1102] Bompass, Bumps. Bump, Bumpus and Allied Families, 1621-1981 (Baltimore, MD: Gateway Press, Inc., 1985). Hereinafter cited as Bompass, Bumps. Bump, Bumpus and Allied Families, 1621-1981.
- [S1103] Bumpas - 375 Years (Key Largo, Florida: Printers Three, 1981?). Hereinafter cited as Bumpas - 375 Years.
- [S1104] A Genealogy of Three Branches of the Bumpas Family (Austin, Texa: Firm Foundation Publishing House, 1962). Hereinafter cited as A Genealogy of Three Branches of the Bumpas Family.
- [S1105] Robert Bartlett of the "Anne" and His Descendants for Four Generations (Plymouth, MA: General Society of Mayflower Descendants, 2000). Hereinafter cited as Robert Bartlett of the "Anne".
- [S1106] Mayflower Families, Volume 18 - Family of Richard Warren (Plymouth, MA: General Society of Mayflower Descedants, 1999 (Part I), 2011 (Part II)). Hereinafter cited as Mayflower Families, Volume 18 - Family of Richard Warren.
- [S1107] New England Historic and Genealogical Society, compiler, Vital Records of Rochester, Massachusetts, to the Year 1850 - Volume II, Marriges & Deaths (Boston, MA: Stanhope Press, F. H. Gilson Co., 1914). Hereinafter cited as Vital Records of Rochester, Massachusetts, to the Year 1850 - Volume II, Marriges & Deaths.
- [S1108] Edward J. Davies, "The Marriage of Richard Warren of the Mayflower", The American Genealogist Vol. 78, No. 2, pages 81-86 (April 2003). Hereinafter cited as "The Marriage of Richard Warren of the Mayflower."
- [S1109] Mayflower Births and Deaths: From the Files of Geoerge Ernest Bowman at the Massachusetts Society of Mayflower Descendants, Volumes 1 & 2 (Baltimore, MD: Genealogical Publishing Company, Inc., 1992). Hereinafter cited as Mayflower Births and Deaths.
- [S1110] Connecticut, Deaths and Burials Index, 1650-1934, online www.ancestry.com. Hereinafter cited as Connecticut, Deaths and Burials Index, 1650-1934.
- [S1111] Connecticut, Town Marriage Records, pre-1870 (Barbour Collection), online www.ancestry.com. Hereinafter cited as Connecticut, Town Marriage Records, pre-1870 (Barbour Collection.)
- [S1112] General History of the Town of Sharon, Litchfield County, Conn. (Amenia, NY: Charles Walsh, Printer & Publisher, 1898). Hereinafter cited as History of the Town of Sharon, CT.
- [S1113] The Chapman Family, or the Descendants of Robert Chapman, one of the First Settlers of Say-Brook, Conn. (Hartford, CT: Case, Tiffany & Company, 1854). Hereinafter cited as The Chapman Family, or the Descendants of Robert Chapman.
- [S1114] Mrs. Sarah A.W. Burr, "Sharon (Conn.) Probate Records", The American Genealogist Vol. 10 (1933). Hereinafter cited as "Sharon (Conn.) Probate Records."
- [S1115] Abstracts of Wills, Admins. and Guardianships in NY State, 1787-1835, online www.americanancestors.com. Hereinafter cited as Abstracts of Wills, Admins. and Guardianships in NY State, 1787-1835.
- [S1116] Washington, Marriage Records, 1865-2004, online www.ancestry.com. Hereinafter cited as Washington, Marriage Records, 1865-2004.
- [S1117] Millennium File, online www.ancestry.com. Hereinafter cited as Millennium File.
- [S1118] Myrtle Stevens Hyde, "The English Origins of William Phelps of Dorchester, Mass., and Windsor, Conn., With Notes on His Marriages", The American Genealogist Vol. 65, pages 161-4 (July 1990). Hereinafter cited as "The English Origins of William Phelps."
- [S1119] Northampton, MA Vital Records, online http://richgenealogy.com/NH-Intro.html. Hereinafter cited as Northampton, MA Vital Records.
- [S1120] Tracy Genealogy, Ancestors and Descendants of Thomas Tracy of Lenox, Massachusetts (Kalamazoo, Michigan: Doubleday Bros. & Company, 1900). Hereinafter cited as Tracy Genealogy, Ancestors and Descendants of Thomas Tracy of Lenox, Massachusetts.
- [S1121] DAR Lineage - Elizabeth Marion Tracy, Elizabeth Marion Tracy - DAR ID No. 33389. Hereinafter cited as DAR Lineage - Elizabeth Marion Tracy.
- [S1123] Genealogy of the Family of Lt. Thomas Tracy, of Norwich, Connecticut (Milwaukee, Wisconsin: D.S. Harkness & Co., Printers, 1889). Hereinafter cited as Genealogy of the Family of Lt. Thomas Tracy, of Norwich, Connecticut.
- [S1124] William A. Eardeley, "Marriage Records of Amenia, New York", The New York Genealogical and Biographical Record Volume XXXIII (January 1902). Hereinafter cited as "Marriage Records of Amenia, New York."
- [S1125] Massachusetts, Marriages, 1695-1910, 1921-24, online https://familysearch.org/pal:/MM9.1.1/FCS5-YHZ : accessed 15 May 2013. Hereinafter cited as Massachusetts, Marriages, 1695-1910, 1921-24.
- [S1126] Connecticut Vital Records to 1870 (The Barbour Collection), online www.americanancesotrs.org. Hereinafter cited as Connecticut Vital Records to 1870 (The Barbour Collection.)
- [S1127] Old Bridgeport Cemetery, Town of Sullivan, Madison County, online http://www.rootsweb.ancestry.com/~nymadiso/dar06.htm. Hereinafter cited as Old Bridgeport Cemetery, Town of Sullivan, Madison County.
- [S1128] The Church of Jesus Christ of Latter-day Saints, compiler, "Family Search Pedigree Resource File"; Ancestral File, www.faimilysearch.org unknown repository, unknown repository address. Hereinafter cited as "Family Search Pedigree Resource File."
- [S1129] Anna Margaret Van Buren Declaration, 31 January 1941, copy in possession of Paul B. Van Buren, email address, Los Altos, Santa Clara County, California.
- [S1130] Obituary of William Van Buren, Sr., The Daily Argus, Mount Vernon, New York, 23 February 1932, page ?, column 3. Hereinafter cited as Obituary of William Van Buren, Sr.
- [S1131] Obituary of Anna Margaret Van Buren, The Daily Argus, Mount Vernon, New York, 1 March 1941, page 3, column 6. Hereinafter cited as Obituary of Anna Margaret Van Buren.
- [S1132] Born, Married and Died, in Sharon, Connecticut - A Record of Births, Marriages and Deaths in the town of Sharon, Conn. from 1721 to 1879 taken from Ancient Land and Church Records and other Authentic Sources (Sharon, Connecticut: unknown publisher, 1897). Hereinafter cited as Born, Married and Died, in Sharon, Connecticut.
- [S1133] History and Genealogy of the Families of Old Fairfield [CT] (Baltimore, Maryland: Genealogical Publishing Co., 1930-32, 1976, 1991 Reprinted 2007). Hereinafter cited as Families of Old Fairfield [CT].
- [S1134] Mary Banning Friedlander, "The American Ancestors of Huldah Jackson, Wife of Tryal Tanner of Cornwall, CT", The Connecticut Nutmegger Pages 193-198 (September 1999). Hereinafter cited as "The American Ancestors of Huldah Jackson."
- [S1135] Ye Olde Documents, online http://freepages.genealogy.rootsweb.ancestry.com/~geneajan/docs.html. Hereinafter cited as Ye Olde Documents.
- [S1136] Ancestry.com Comment.
- [S1137] Frank J. Doherty Settlers of the Beekman Patent, Dutchess County, New York (Pleasant Valley, NY: unknown publisher, 1995). Hereinafter cited as Settlers of the Beekman Patent.
- [S1138] Families of the Pilgrims - Richard Warren (Braintree, MA: Massachusetts Society of Mayflower Descendants, October 2008). Hereinafter cited as Families of the Pilgrims - Richard Warren.
- [S1139] Emily Wilder Leavitt, editor, A Genealogy of One Branch of The Morey Family, 1631-1890 (unknown publisher address: Printed for Private Circulation, 1890). Hereinafter cited as The Morey Family, 1631-1890.
- [S1140] The Essex Institute, compiler, Vital Records of Roxbury, Massachusetts, to the end of the year 1849 (Salem, Mass.: Newcomb & Gauss, Printers, 1925). Hereinafter cited as Vital Records of Roxbury, Massachusetts.
- [S1141] History of the First Church in Roxbury, Massachusetts, 1630-1904 (Boston: W.A. Butterfield, 1908). Hereinafter cited as History of the First Church in Roxbury, Massachusetts, 1630-1904.
- [S1142] The Town of Roxbury [Massachusetts] (Boston: Municipal Printing Office, 1905). Hereinafter cited as The Town of Roxbury [Massachusetts].
- [S1143] The History of Roxbury [Massachusetts] Town (Boston: Samuel G. Drake, 1848). Hereinafter cited as The History of Roxbury [Massachusetts] Town.
- [S1144] The Great Migration, Immigrants to New England, 1634-1635 (Boston: New England Historic Genealogical Society, 1999-2011 (7 Vols.)). Hereinafter cited as The Great Migration, Immigrants to New England, 1634-1635.
- [S1145] Founders of Early American Families, Immigrants from Europe 1607-1657, Second Revised Edition (Cleveland, Ohio: The Ohio Society (The General Court of the Order of the Founders and Patriots of America, 2002). Hereinafter cited as Founders of Early American Families, Immigrants from Europe 1607-1657.
- [S1146] The Old Families of Salisbury and Amesbury, Massachusetts (Baltimore, MD: Genealogical Publishing Co., 1982). Hereinafter cited as The Old Families of Salisbury and Amesbury, Massachusetts.
- [S1147] e-mail message from Dave W. Roberson (email address) to Paul B. Van Buren. Hereinafter cited as "Dave W. Roberson e-mail".
- [S1148] e-mail message from Alisa Van Buren Calamari (email address), New Jersey, to Paul B. Van Buren. Hereinafter cited as "Alisa Van Buren Calamari e-mail".
- [S1149] George W. Belknap Obituary, Madison Sentinel, Madison, South Dakota, 24 April 1931, page 3. Hereinafter cited as George W. Belknap Obituary.
- [S1150] Ruth Regan Boyce Obituary, Sioux Falls Argus Leader, Sioux Falls, South Dakota, 19 December 1995, page 29. Hereinafter cited as Ruth Regan Boyce Obituary.
- [S1151] Arthur James Boyce Obituary, Sioux Falls Argus Leader, Sioux Falls, South Dakota, 23 November 1958, page 1. Hereinafter cited as Arthur James Boyce Obituary.
- [S1152] Duluth, Minnesota, City Directory, 1886-1887 (Published on the Internet by Ancestry.com: R.L. Polk & Co., page 360). Hereinafter cited as Duluth, Minnesota, City Directory, 1886-1887.
- [S1153] e-mail message from Richard Webb (email address) to Paul B. Van Buren. Hereinafter cited as "Richard Webb e-mail".
- [S1154] Duluth, Minnesota, City Directory, 1887-1888 (Published on the Internet by Ancestry.com: Duluth Evening Herald). Hereinafter cited as Duluth, Minnesota, City Directory, 1887-1888.
- [S1155] Wichita, Kansas, City Directory, 1888 (unknown publisher address: Published on the Internet by Ancestry.com, page 446). Hereinafter cited as Wichita, Kansas, City Directory, 1888.
- [S1156] Minneapolis, Minnesota, City Directory, 1888 (Published on the Internet by Ancestry.com: unknown publisher, page 1342). Hereinafter cited as Minneapolis, Minnesota, City Directory, 1888.
- [S1157] Maxwell's Los Angeles, California, City Directory, 1897 (Published on the Internet by Ancestry.com: Maxwell, page 937). Hereinafter cited as Los Angeles, California, City Directory, 1897.
- [S1158] e-mail message from Tom Corcoran (Tom Cororan), email address, to Paul B. Van Buren. Hereinafter cited as "e-mail from Tom Corcoran".
- [S1159] Appointments of U.S. Postmasters, 1832-1971, online www.ancestry.com. Hereinafter cited as Appointments of U.S. Postmasters, 1832-1971.
- [S1160] Massachusetts, Death Index, 1901-1980, online www.ancestry.com. Hereinafter cited as Massachusetts Death Index, 1901-1980.
- [S1161] William Edward Corcoran, Death Certificate. Hereinafter cited as William Edward Corcoran Death Certificate.
- [S1162] Massachusetts, Death Records, 1841-1915, online www.ancestry.com. Hereinafter cited as Massachusetts, Death Records, 1841-1915.
- [S1163] U.S. Revolutionary War Rolls, 1775-1783, online www.ancestry.com. Hereinafter cited as U.S. Revolutionary War Rolls, 1775-1783.
- [S1164] National Park Service, Civil War Soldiers and Sailors System, online http://www.itd.nps.gov/cwss/soldiers.htm. Hereinafter cited as National Park Service, Civil War Soldiers and Sailors System.
- [S1165] New York in the Revolution as Colony and State (Albany, New York: Weed-Parsons Printing Company, 1897). Hereinafter cited as New York in the Revolution as Colony and State.
- [S1166] Connecticut, Church Record Abstracts, 1630-1920, online www.ancestry.com. Hereinafter cited as Connecticut, Church Record Abstracts, 1630-1920.
- [S1167] SAR Application - Leon Francis Walker, SAR National No. 30585, Approved Decembeer 14, 1917. Hereinafter cited as SAR Application - Leon Francis Walker.
- [S1168] Historical Register of Officers of the Continental Army during the War of the Revolution, April, 1775, to December, 1783 (Washington, DC: The Rare Book Shop Publishing Company, Inc., 1914). Hereinafter cited as Historical Register of Officers of the Continental Army during the War of the Revolution.
- [S1169] Wisconsin Marriages, 1835-1900 (FS), online www.famiysearch.org. Hereinafter cited as Wisconsin Marriages, 1835-1900 (FS.)
- [S1170] California, Voter Registers, 1866-1898, online www.ancestry.com. Hereinafter cited as California, Voter Registers, 1866-1898.
- [S1171] Keith Donnell Hegnauer Obituary, LaCrosse Tribune, LaCrosse, Wisconsin, 4 April 2014, Published online at www.LaCrosseTribune.com. Hereinafter cited as Keith Donnell Hegnauer Obituary.
- [S1172] New England Marriages Prior to 1700 (Ancestry), online www.ancestry.com. Hereinafter cited as New England Marriages Prior to 1700.
- [S1173] Watertown City & Coddington County Directory, 1919-1920 (Watertown, SD: Watertown Printing & Binding Co., 1919). Hereinafter cited as Watertown City & Coddington County Directory, 1919-1920.
- [S1175] Laura E. Lancaster Obituary, Livingston Daily Press & Argus, Howell, Michigan, 4 February 2009, found in United States Obituary Collection, www.ancestry.com. Hereinafter cited as Laura E. Lancaster Obituary.
- [S1176] U.S. Phone and Address Directories, 1993-2002, online www.ancestry.com. Hereinafter cited as U.S. Phone and Address Directories, 1993-2002.
- [S1177] Pennsylvania, Death Certificates, 1906-1964, online www.ancestry.com. Hereinafter cited as Pennsylvania, Death Certificates, 1906-1964.
- [S1178] Register of Enlistments in the U.S. Army, 1798-1914, online www.ancestry.com. Hereinafter cited as Register of Enlistments in the U.S. Army, 1798-1914.
- [S1179] Returns From U.S. Military Posts, 1800-1916, online www.ancestry.com. Hereinafter cited as Returns From U.S. Military Posts, 1800-1916.
- [S1180] U.S. National Cemetery Interment Control Forms, 1928-1962, online www.ancestry.com. Hereinafter cited as U.S. National Cemetery Interment Control Forms, 1928-1962.
- [S1181] Vermont, Vital Records, 1720-1908, online www.ancestry.com. Hereinafter cited as Vermont, Vital Records, 1720-1908.
- [S1182] Montana Death Index, 1868-2011, online www.ancestry.com. Hereinafter cited as Montana Death Index, 1868-2011.
- [S1183] e-mail message from Poul Erik Black (email address) to Paul B. Van Buren. Hereinafter cited as "E-mail from Poul Erik Black".
- [S1184] e-mail message from Jorgen Black Povlsen (email address) to Paul B. Van Buren. Hereinafter cited as "e-mail from Jorgen Black Povlsen".
- [S1185] William Van Buren, New York State Department of Health Certificate of Death, (23 February 1932). Hereinafter cited as William Van Buren Death Certificate.
- [S1186] e-mail message from Roger Evans (email address) to Paul B. Van Buren. Hereinafter cited as "e-mail from Roger Evans".
- [S1187] Funeral Bulletin for Dorothea Paulsen Simonsen . Hereinafter cited as Dorothea Paulsen Simonsen Funeral Bulletin.
- [S1188] 1925 North Dakota State Census, online www.ancestry.com. Hereinafter cited as 1925 North Dakota State Census.
- [S1189] Massachusetts, Birth Records, 1840-1915, online www.ancestry.com. Hereinafter cited as Massachusetts, Birth Records, 1840-1915.
- [S1190] Early Chicago, Fort Dearborn (Chicago: Fergus Printing Company, 1881). Hereinafter cited as Early Chicago, Fort Dearbord.
- [S1191] New Hampshie, Death & Burial Records Index, 1654-1949, online www.ancestry.com. Hereinafter cited as New Hampshire Death Records, 1654-1949.
- [S1192] Vermont, Vital Records, 1760-1954 (FamilySearch), online www.familysearch.org. Hereinafter cited as Vermont, Vital Records, 1760-1954.
- [S1193] William Richard Cutler, editor, New England Families, Genealogical and Memorial: A Record of the Achievements of Her People in the Making of Commonwealths and the Founding of a Nation, Volume 1 (New England: Lewis Historical Publishing Co., 1913). Hereinafter cited as New England Families, Genealogical & Memorial.
- [S1194] William Glenn Van Buren Obituary, Yorktown Daily Voice, Yorktown, NY, 5 August 2013, www.genealogybank.com. Hereinafter cited as William Glenn Van Buren Obituary.
- [S1195] U.S. Cemetery & Funeral Home Collection, online www.ancestry.com. Hereinafter cited as U.S. Cemetery & Funeral Home Collection.
- [S1196] U.S. School Year Books, 1880-2012, online www.ancestry.com. Hereinafter cited as U.S. School Year Books, 1880-2012.
- [S1197] U.S. Public Records, online www.ancestry.com. Hereinafter cited as U.S. Public Records.
- [S1199] Iowa, Select Marriages Index, 1809-1992, online www.ancestry.com. Hereinafter cited as Iowa, Select Marriages Index, 1809-1992.
- [S1200] South Dakota, State Census, 1905, online www.ancestery.com. Hereinafter cited as South Dakota, State Census, 1905.
- [S1201] U.S., Find A Grave Index, 1600s-Current, online www.ancestry.com. Hereinafter cited as U.S., Find A Grave Index, 1600s-Current.
- [S1202] Warrren Wesby Janes Obituary, Janesville Gazette, Janesville, Rock County, Wisconsin, 8 January 1906. Hereinafter cited as Warrren Wesby Janes Obituary.
- [S1203] Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934, online www.ancestry.com. Hereinafter cited as Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934.
- [S1204] Barbara Boyce Benz obituary, The Tribure, San Luis Obispo, CA, 30 July 2005. Hereinafter cited as Barbara Boyce Benz obituary.
- [S1205] Elaire Ann Janett Dykins obituary, Minneapolis Star Tribune, Minneapolis, MN, 26 July 2015, www.startribune.com. Hereinafter cited as Elaire Ann Janett Dykins obituary.
- [S1206] Gearldine "Gean" Dykins obituary, Madison Daily Leader, Madison, Lake County, South Dakota, 18 September 2012, www.genealogybank.com. Hereinafter cited as Gearldine "Gean" Dykins obituary.
- [S1207] New Mexico Marriages, 1727-1900, online www.ancestry.com. Hereinafter cited as New Mexico Marriages, 1727-1900.
- [S1208] e-mail message from Suzanne Rauch, email address, to Paul B. Van Buren. Hereinafter cited as "e-mail message from Suzanne Rauch".
- [S1209] Death of Dr. Renslow, Hartford Daily Current, Hartford, Connecticut, 26 February 1875, www.GenealogyBank.com. Hereinafter cited as Milton B. Renslow obituary.
- [S1210] Minnesota , Birth Index, 1900-1934, online www.ancestery.com. Hereinafter cited as Minnesota, Birth Index, 1900-1934.
- [S1211] e-mail message from Mary MacDonald (email address) to Paul B. Van Buren. Hereinafter cited as "e-mail from Mary MacDonald".
- [S1212] Tennessee State Marriages, 1780-2002, online www.ancestry.com. Hereinafter cited as Tennessee State Marriages, 1780-2002.
- [S1213] Montana, Marriages, 1865-1950, online www.ancestery.com. Hereinafter cited as Montana, Marriages, 1865-1950.
- [S1214] Hezekiah Bull Dyer 1823-1887 - Ancestry, online http://www.ancestry.com/genealogy/records/hezekiah-bull-dyer_2388938. Hereinafter cited as Hezekiah Bull Dyer 1823-1887 - Ancestry.
- [S1215] Washington, Select Death Certificates, 1907-1960, online www.amcestry.com. Hereinafter cited as Washington, Select Death Certificates, 1907-1960.
- [S1217] Iowa, Wills and Probate Records, 1758-1997, online www.ancestry.com. Hereinafter cited as Iowa, Wills and Probate Records, 1758-1997.
- [S1218] Idaho, Marriage Index, 1842-1962, 1975-1996, online www.ancestry.com. Hereinafter cited as Idaho, Marriage Index, 1842-1962, 1975-1996.
- [S1219] Iowa, Births and Christenings Index, 1857-1947, online www.ancestry.com. Hereinafter cited as Iowa, Births and Christenings Index, 1857-1947.
- [S1220] Washington, Births, 1883-1935, online www.ancestry.com. Hereinafter cited as Washington, Births, 1883-1935.
- [S1221] Newfoundland, Canada, Index of Birth, Marriage & Death Notices from Newspapers, 1810–1890, online www.ancestry.com. Hereinafter cited as Newfoundland, Canada, Index of Birth, Marriage & Death Notices from Newspapers, 1810–1890.
- [S1222] Biographical History of Clark and Jackson Counties, Wisconsin (Chicago: Lewis Publishing Company, 1891). Hereinafter cited as Biographical History of Clark and Jackson Counties Wisconsin.
- [S1223] Wisconsin, State Censuses, 1895 and 1905, online www.ancestry.com. Hereinafter cited as Wisconsin, State Censuses, 1895 and 1905.
- [S1224] Death of Ebenezer Bullock, Sioux City Journal, Sioux City, Iowa, 11 March 1896, page 6 (found at www.genealogybank.com). Hereinafter cited as Ebenezer Bullock obituary.
- [S1225] New York, New York, Marriage Index 1866-1937, online www.ancestry.com. Hereinafter cited as New York, New York, Marriage Index 1866-1937.
- [S1226] Rhode Island, Vital Extracts, 1636-1899, online www.ancestry.com. Hereinafter cited as Rhode Island, Vital Extracts, 1636-1899.
- [S1227] U.S., The Pension Roll of 1835, online www.ancestry.com. Hereinafter cited as U.S., The Pension Roll of 1835.
- [S1228] Rhode Island, Compiled Census and Census Substitutes Index, 1740-1890, online www.ancestry.com. Hereinafter cited as Rhode Island, Compiled Census and Census Substitutes Index, 1740-1890.
- [S1229] Massachusetts, Wills and Probate Records, 1635-1991, online www.ancestry.com. Hereinafter cited as Massachusetts, Wills and Probate Records, 1635-1991.
- [S1230] Minnesota Cemetery Inscription Index, Select Counties, online www.ancestry.com. Hereinafter cited as Minnesota Cemetery Inscription Index, Select Counties.
- [S1231] WikiTree, online wikitree.com. Hereinafter cited as WikiTree.
- [S1232] Iowa, Marriage Records, 1800-1837, online www.ancestry.com. Hereinafter cited as Iowa, Marriage Records, 1800-1837.
- [S1233] Cabot, VT - Center Cemetery, online http://freepages.genealogy.rootsweb.ancestry.com/~joyal/cabotcentercem.htm. Hereinafter cited as Cabot, VT - Center Cemetery.
- [S1234] California, Death and Burial Records from Select Counties, 1873-1987, online www.ancestry.com. Hereinafter cited as California, Death and Burial Records from Select Counties, 1873-1987.
- [S1235] Leigh Hadley Irvine, editor, A History of the New California: Its Resources and People (unknown publisher address: Lewis Publishing Co., 1903). Hereinafter cited as A History of the New California: Its Resources and People.
- [S1236] K.S. Foote, editor, Pen pictures from the garden of the world, or, Santa Clara County, California : containing a history of the county of Santa Clara from the earliest period of its occupancy to the present time ... and biographical mention of many of its pioneers and also of prominent citizens of to-day (Chicago: The Lewis Publishing Co., 1888). Hereinafter cited as Pen pictures from the garden of the world, or, Santa Clara County, California.
- [S1237] A.L. Shaw Notified of Death of Only Son, San Jose Mercury News, San Jose, California, 1 December 1918, page 1. Hereinafter cited as Death Notice - Seeley I. Shaw II.
- [S1238] Amy Simons Shaw Obituary, Evening News, San Jose, California, 4 February 1918, page 6. Hereinafter cited as Amy Simons Shaw Obituary.
- [S1239] Mrs. J.W. Shaw Dead, Evening News, San Jose, California, 22 November 1919, page 8. Hereinafter cited as Laura Jones Shaw Obituary.
- [S1240] Genealogy of the Ancestors and Descendants of John White of Wenham & Lancaster, Massachusetts (1638-1900), Volume II (Haverhill, Massachusetts: Chase Brothers, Printers, 1900). Hereinafter cited as Genealogy of the Ancestors and Descendants of John White, Vol. II.
- [S1241] Billion Graves, online www.billiongraves.com. Hereinafter cited as Billion Graves.
- [S1242] Larsen-Thomsen Wedding, Wahpeton Times, Wahpeton, ND, 2 November 1905. Hereinafter cited as Larsen-Thomsen Wedding.
- [S1243] Connecticut, Wills and Probate Records, 1609-1999, online www.ancestry.com. Hereinafter cited as Connecticut, Wills and Probate Records, 1609-1999.
- [S1244] Illinois State Archives - Illinois Civil War Muster and Descriptive Rolls, online http://www.ilsos.gov/isaveterans/civilmustersrch.jsp. Hereinafter cited as Illinois State Archives - Illinois Civil War Muster and Descriptive Rolls.
- [S1245] Past & Present of Fayette County, Iowa (Indianapolis, Indiana: B.F. Bowen & Company, 1910). Hereinafter cited as Past & Present of Fayette County, Iowa.
- [S1246] ZabaSearch.com, online www.zabasearch.com. Hereinafter cited as ZabaSearch.com.
- [S1247] e-mail message from William K. (Ken) Hagerman (email address) to Paul B. Van Buren. Hereinafter cited as "e-mail William K. (Ken) Hagerman".
- [S1248] U.S., Social Security Applications and Claims Index, 1936-2007
, online www.ancestry.com. Hereinafter cited as U.S., Social Security Applications and Claims Index, 1936-2007. - [S1249] Iowa, World War II Bonus Case Files, 1947-1954, online www.ancestry.com. Hereinafter cited as Iowa, World War II Bonus Case Files, 1947-1954.
- [S1250] John Robert Owen, Birth Certificate, State of California, Department of Public Health No. 47-006764 (Filed: 24 January 1947), Hereinafter cited as Birth Certificate - John Robert Owen.