Tilley Pearsall Genealogy Database

Source Page 1

  • [S1] Robert Ambler, Embree Footprints (: Compiled and edited by Robert Ambler, Robbinsdale, Minn.)
  • [S2] A Ferris Family Tree, the Descendants of Jeffrie Ferris, James G. Ferris, email address, Brownsboro, Alabama, online https://www.ancestry.com/family-tree/tree/45050807/family?usePUBJs=true
  • [S13] Clarence E. Pearsall with Hettie May Pearsall and Harry L. Neall, History and Genealogy of the Pearsall Family in England and America (San Francisco, CA: H.S. Crocker Company, Inc., 1928). Hereinafter cited as Pearsall Genealogy, CEP.
  • [S27] , Social Security Death Index (SSDI), (: Social Security Administration, As updated.)
  • [S29] Clarence E. Pearsall, History and Genealogy of The Pearsall Family in England and America (San Francisco: H.S. Crocker and Company, Inc., 1928). Hereinafter cited as The Pearsall Family.
  • [S30] Jim Ferris, compiler, "Ferris, John CD ROM"; Ancestral File (30 Jul 1999)
  • [S31] Letter from Marilyn Voorhies (email address) to, Feb 24, 2004; (.)
  • [S34] Holly P. Kilpatrick, "Holly P. Kilpatrick Email," e-mail message from email address () to EPL, 27 Mar 2004. Hereinafter cited as "Holly P. Kilpatrick Email."
  • [S75] Mason Delano Pratt, Genealogy of Richard Henry Pratt and his wife Anna Laura Mason Pratt (San Francisco, California: Privately Printed, availble online https://archive.org/details/genealogyofricha00prat/page/6/mode/1up, May, 1943). Hereinafter cited as Pratt Genealogy.
  • [S76] , Census Online, Viewed on ancestry.com.
  • [S77] , Census Online, Viewed on ancestry.com.
  • [S78] Stone; Viewed by Holly Kilpatrick, 2005.
  • [S79] Greenwood Union Cemetery, Rye, Westchester, New York, Office Records. Hereinafter cited as Greenwood Union Cemetery Office.
  • [S80] , 1910 U.S. Federal Census, Ancestry.com.
  • [S81] , 1900 Census Online, Viewed on ancestry.com.
  • [S83] , 1880 Census Online, Viewed on ancestry.com.
  • [S84] , Census Online, Viewed on ancestry.com.
  • [S85] , Census Online, Viewed on ancestry.com.
  • [S86] , 1850 Census Online, As viewed on ancestry.com.
  • [S87] , Census Online, Viewed on ancestry.com.
  • [S88] , Census Online, Viewed on ancestry.com.
  • [S89] , Census Online, Viewed on ancestry.com.
  • [S90] , Census Online, Viewed on ancestry.com.
  • [S91] , Census Online, Viewed on ancestry.com.
  • [S92] , Census Online, Viewed on ancestry.com.
  • [S93] Stamford Directory 1907, viewed on Ancestry.com (Stamford, CT: Gillespie Bros., 1907). Hereinafter cited as Stamford Directory 1907.
  • [S94] Stamford, Connecticut Directories, 1887-92. (Stamford, CT: Gillespie Bros., 2000). Hereinafter cited as Stamford Directory 1891, 1892.
  • [S96] LDS Film Number 2031627, Church Registers, St. Peter's Episcopal Church, Port Chester, New York, Baptisms, Confirmations, Marriages, Burials, Parishioner Lists, (1836-1935). Hereinafter cited as St. Peter's Episcopal Church Registers.
  • [S97] Obituary, Port Chester Daily Item, Port Chester, Westchester Cty, New York
  • [S98] Obituary, Port Chester Journal, Port Chester, Westchester Cty, New York
  • [S99] Scotland Old Parish Records in International Genealogical Index, Church of the Latter Day Saints, International Genealogical Index (IGI) (.)
  • [S101] , Scotland Old Parish Records, Filmed by the Genealogical Society of Utah, made available on microfilm by LDS Family History Library. Hereinafter cited as Scotland Old Parish Records.
  • [S102] , Census Microfilmed, Microfile of original records in the New Register House, Edinburgh, Scotland, Film made available by LDS Family History Library.
  • [S103] Washington, DC Marriages, 1826-50, District court records extracted from district courthouse, viewed on Ancestry.com.. Hereinafter cited as Washington, DC Marriages, 1826-50.
  • [S104] , Evening Star, Washington, DC, Quoted on www.historiccongressionalcemetery.org
  • [S105] Congressional Cemetery, Washington, DC, online http://www.congressionalcemetery.org/
  • [S106] Prologue: A Quarterly Publication of the National Archives and Records Administration, online http://www.archives.gov/publications/prologue/index.html. Hereinafter cited as NARA Prologue.
  • [S107] National Archives and Records Administration, NARA Microfilm.
  • [S108] The Washington & Georgetown Directory, Strangers' Guide-book for Washington and Congressional and clerks' register. (url: http://name.undl.umich.edu/AFJ8697: Compiled and published by Alfred Hunter., 1853). Hereinafter cited as Washington, DC 1853 Directory.
  • [S109] Washington, DC City Directory, 1890 (: ancestry.com, 1890). Hereinafter cited as Washington, DC City Directory, 1890.
  • [S110] Francis F. Spies, Greenwich Connecticut Epitaphs (Salem, Massachusetts: Reprinted by Higginson Book Company, 1930,1931, 1997). Hereinafter cited as Greenwich Connecticut Epitaphs.
  • [S111] Spencer P. Mead, Ye Historie of Ye Town of Greenwich County of Fairfield and State of Connecticut (Camden, Maine: Picton Press, 1911, 1997). Hereinafter cited as Ye Historie of Ye Town of Greenwich.
  • [S112] Eva Garnsey Card and Howard Abram Guernsey, compiler, Garnsey-Guernsey Genealogy An Account of Thirteen Generations of Descendants from Henry Garnsey (-- - 1692) of Dorchester, Mass., and Joseph Guernsie-Garnsey (-- -1688) of Stamford, Conn. with revisions by Judith L. Young-Thayer (Baltimore, Maryland: Gateway Press, Inc., 1963, 1979). Hereinafter cited as Garnsey-Guernsey Genealogy.
  • [S113] Abstracted by Spencer P. Mead, Viewed on website of New England Historical and Genealogical Society database., Church Records of Greenwich, CT, 1728-1909, abstracted from the records of 1st and 2nd Congregational, Stanwich Congregational, N. Greenwich Congregational, Christ Episcopal, King Street Baptist, Round Hill Methodist Episcopal, Stanwich Methodist Episcopal.. Hereinafter cited as Greenwich Churches abstracted by Spencer Mead.
  • [S114] SPENCER P. MEAD, L.L.B., of the New York Bar, compiler, VOL. II ABSTRACT of PROBATE RECORDS FOR THE DISTRICT OF STAMFORD, COUNTY OF FAIRFIELD, AND STATE OF CONNECTICUT, 1803-1848 (, 1919). Hereinafter cited as Stamford Probate Record Abstracts.
  • [S115] , Probate Court Records, Stamford District v. 17-18 , 1844-1851 LDS FHL Film 5569. Hereinafter cited as Probate Court Records, Stamford District 1844-1851.
  • [S117] entry; Passenger Lists; in Micropublication M237, Rolls 95-580. (National Archives, Washington, DC: Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, reproduced by MyFamily.com as "New York Passenger Lists, 1851-1891".)
  • [S118] Port Chester & East Port Chester Directory 1910-11 (, 1910-1911). Hereinafter cited as Port Chester & East Port Chester Directory 1910-11.
  • [S119] , Declarations of Intention, Entry 105, Rough Bundle. (26 March 1850.)
  • [S120] Letter from Letter from William R. Ellis, Jr., NARA Archivist, Textual Archives Services Division (National Archives and Records Administration, 700 Pennsylvania Ave NW, Washington, DC 20408) to Holly Kilpatrick, 28 Jan 2005; (.)
  • [S121] Old First United Methodist Church, West Long Branch, Monmouth County, New Jersey, Burial Records Compiled by George Castor Martin in 1915, Published by Board of Trustees of the Free Public Library of Asbury Park, May 1974. Hereinafter cited as Old 1st United Methodist Church W. Long Branch NJ Burials.
  • [S122] Mike Wolcott, compiler, "Cemeteries: Old First Methodist, West Long Branch, Monmouth Co, NJ Contributed for use in USGenWeb Archives by Mike Wolcott."; Ancestral File, http://www.rootsweb.com/~usgenweb/
  • [S123] Spencer P. Mead, ABSTRACT of PROBATE RECORDS FOR THE DISTRICT OF STAMFORD, COUNTY OF FAIRFIELD, AND STATE OF CONNECTICUT, 1803-1848., www.ctgenweb.org, http://www.ctgenweb.org/county/cofairfield/pages/greenwich/greenwich_index.htm. Hereinafter cited as Mead's Abstract of Stamford Probate.
  • [S124] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 17-18, 1844-1851, FHL US/CAN Film # 5569. Hereinafter cited as Probate Court Records, Stamford District, v. 17-18, 1844-1851.
  • [S125] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 15-16, 1833-1844, FHL US/CAN Film # 5568. Hereinafter cited as Probate Court Records, Stamford District, v. 17-18, 1844-1851.
  • [S126] Lucius Barnes Barbour, GREENWICH, FAIRFIELD CO., CT VITAL RECORDS FROM BARBOUR COLLECTION 1640-1848. (Baltimore, Maryland: republished by Genealogical Publishing Co., 1911-1934). Hereinafter cited as Greenwich, CT Vital Records, Barbour Coll.
  • [S127] USGenWeb Fairfield County Early Settlers of Stamford, CT Families 1641-1935, online http://www.ctgenweb.org/county/cofairfield/pages/stamford/settlers_page.htm
  • [S128] Genealogical Society of Utah, Greenwich CT Town Records 1658-1848, FHL Film number 185372. Hereinafter cited as Greenwich CT Town Records 1658-1848.
  • [S129] Geri Schardt, wife of William J. Schardt III, "Schardt, G. Email of 18 Feb 2005," e-mail message from email address () to, 18 Feb 2005. Hereinafter cited as "Schardt, G. Email of 18 Feb 2005."
  • [S131] Libindx Databases, Moray Council Local Heritage Service website, online http://libindx.moray.gov.uk/mainmenu.asp. Hereinafter cited as Moray Council Local Heritage Service website.
  • [S132] Verbal information from William Schardt Jr. (737 Holmdel Rd., Holmdel, NJ 07733) to Holly Kilpatrick,2005
  • [S133] Celinda Barker Tilley Winstead, "Email from Aunt Linda about clippings of Grannie's that she found. 8 Apr 2004," e-mail message from () to Winifred Nevada Tilley Pearsall, 8 Apr 2004. Hereinafter cited as "Email from Aunt Linda about clippings of Grannie's that she found. 8 Apr 2004."
  • [S134] Beers, Ellis & Soule, Old Greenwich, Coscob, Mianus, Glenville, Banksville and Rocky Neck Point maps from the Atlas of New York & Vicinity (: Beers, Ellis & Soule, 1867). Hereinafter cited as Greenwich and vicinity 1867 Beers Map.
  • [S135] Military - Civil War, Military Records of Individual Civil War Soldiers, Ancestry.com American Civil War Soldiers Database. (Kingston, MA 02364: Historical Data Systems). Hereinafter cited as Military Records of Individual Civil War Soldiers.
  • [S136] Fairfield County Cemeteries, Fairfield County USGenWeb Project, online http://www.ctgenweb.org/county/cofairfield/pages/cemetery/cemetery_index.htm. Hereinafter cited as Fairfield County Cemeteries, Fairfield County USGenWeb Project.
  • [S137] New Jersey State Archives, 225 W. State Street, Trenton, NJ 08625, NJ State Archives Vital Records Collection, Births, Marriages and Deaths on Microfilm, http://www.njarchives.org/links/archives.html. Hereinafter cited as NJ State Archives Vital Records Collection.
  • [S138] , Census--Microfilmed, New Jersey State Archives, Trenton, NJ.
  • [S139] , Census, Microfilmed, New Jersey State Archives, Trenton, NJ.
  • [S140] Duane Hamilton Hurd, History of Fairfield County, Connecticut: with illustrations and biographical sketches of its prominent men and pioneers. (Philadelphia, PA: J.W. Lewis & Co., 1881). Hereinafter cited as History of Fairfield County, Connecticut.
  • [S141] Village of Port Chester, Office of the Registrar, 10 Pearl Street, Port Chester, NY 10573, http://www.portchesterny.com/Govt/Clerk/vital.htm. Hereinafter cited as Port Chester Vital Records.
  • [S142] , Census Digital, Typed version of the census data, not a census image., www.scotlandspeople.gov.uk.
  • [S143] New Register House, 3 West Register Street, Edinburgh, Scotland, EH1 3YT, GRO, Scotland, Vital Records, Births, Marriages and Deaths On-Line, www.scotlandspeople.gov.uk. Hereinafter cited as GRO, Scotland, Vital Records.
  • [S144] Milton Popple Tilley, compiler, Ancestral Lines of Milton Popple Tilley, Progeny and Ancestry of Milton Popple Tilley of New Canaan, Connecticut (: Self Published, 1 Jan 1965). Hereinafter cited as Ancestral Lines of Milton Popple Tilley.
  • [S145] Elizabeth Mead Winstead Warga, "Beth Warga's Update of Tilley Lines, 2005", 2005 (Blandford, Massachusetts). Hereinafter cited as "Beth Warga's Update of Tilley Lines, 2005."
  • [S148] Debby Pearsall and David B. Tilley Sr., "Family Tree DBT", 1982 (Compiled for Family Reunion Litchfield CT). Hereinafter cited as "Family Tree DBT 1982 Reunion."
  • [S149] Tilley Pearsall Email List Member, "Tilley Pearsall Email List Message," e-mail message from () to. Hereinafter cited as "Tilley Pearsall Email List Message."
  • [S151] State of California Department of Health Services, Center for Health Statistics, online www.ancestry.com, Center for Health Statistics (Published online by Ancestry.com, viewable by subscription.)
  • [S152] David Brown Tilley and/or Milton Popple Tilley, compiler, Genealogical proof of the direct descent of Hubert Hinds Winstead of Pleasant Valley, Connecticut from Robert Penoyer. (Pleasant Valley, CT, 29 April 1964). Hereinafter cited as Proof of Descent of Robert Penoyer to HH Winstead.
  • [S154] Letter from David Brown Tilley Sr., concerning Gereardy and Holly (Easton PA or Phillipsburg NJ) to Milton Popple Tilley, 19 Feb 1956; (.)
  • [S155] International Genealogical Index, online http://www.familysearch.org
  • [S156] Kloess, Lawrence H. Jr, "Kloess, Lawrence H. Jr Email 28 Jul 2005 and subsequent," e-mail message from email address () to Holly Kilpatrick, 28 Jul 2005 and subsequent. Hereinafter cited as "Kloess, Lawrence H. Jr Emails 2005+."
  • [S158] "David B. Tilley Research Notes 1950 - 1965", 1950-1965, David Brown Tilley (1928 - 1989) (Easton, PA, Danby, NY, and Litchfield, CT), to Holly Kilpatrick (East Bangor, PA). Hereinafter cited as "DBT Notes."
  • [S159] , Brooklyn Daily Eagle 1841 - 1902 Brooklyn Public Library Online, Brooklyn, New York, http://www.brooklynpubliclibrary.org/eagle/
  • [S160] Guernsey Birthdates, Family Register SS Gansey and EJ Mead Gansey (); Winifred T. Pearsall, Easton, PA. Hereinafter cited as Family Register SS Gansey and EJ Mead Gansey.
  • [S161] Greenwood Cemetery Records, Brooklyn, Kings, New York, Office Records, http://www.green-wood.com/. Hereinafter cited as Green-wood Cemetery Records.
  • [S162] "Dr. D. Jerome Sands' Record of Births," (MS, 1840-1852; Port Chester, New York). Hereinafter cited as "Sands' Births."
  • [S163] Hon. Washington Gardner, History of Calhoun County, Michigan (Chicago, New York: Lewis Publishing Company, 1913). Hereinafter cited as History of Calhoun County, Michigan.
  • [S164] General Society of Mechanics and Tradesmen of New York City 1785-1916, online
  • [S165] Marriage License, Louis Euvrard and Edna Holly. Hereinafter cited as Euvrard - Holly Marriage License.
  • [S167] Connecticut Department of Health, Connecticut Death Index 1949-2012 (Hartford, CT: Connecticut Department of Health, 2003), Made available online by Ancestry.com. Hereinafter cited as Connecticut Death Index 1949-2012.
  • [S169] J. Chace, Jr. Civ. Eng., Troy, NY, and W.J. Barker, N. Hector, New York., Clark's Map of Fairfield County, Connecticut (115 Wharton St., Philadelphia.: Richard Clark, 1856). Hereinafter cited as Clark's Map of Fairfield County, Connecticut.
  • [S170] WWI Draft Registration Cards 1917-1918, NARA; M1509, 20; (Washington, DC: National Archives & Records Administration), 243 rolls.
  • [S171] Obituary, Greenwich Time, Greenwich, Connecticut
  • [S172] Obituary, Greenwich News & Graphic, Greenwich, Connecticut
  • [S173] Obituary, Ocean County Observer, Toms River, New Jersey
  • [S175] Gravestone.
  • [S176] LDS Film Number 1008338, Church Registers, First Congregational Church, Darien, Connecticut, (1739-1938). Hereinafter cited as First Congregational Church of Darien Records.
  • [S177] "Diary of Winifred L. Holly Tilley, As of 2005 in the possession of Celinda B. Tilley Winstead of Pleasant Valley CT," (MS, 1912-1913; Port Chester, New York). Hereinafter cited as "Diary of Winifred L. Holly Tilley."
  • [S178] Frederick A. Hubbard, The Judge's Corner: 150 Vintage Newspaper Columns (Greenwich, CT: Round Hill Productions, 2001). Hereinafter cited as The Judge's Corner.
  • [S179] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 30-31 1885-1887, FHL US/CAN Film # 1434319. Hereinafter cited as Probate Court Records, Stamford District, v. 30-31 1885-1887.
  • [S180] Noroton River Cemetery, Charles R. Hale Collection of Headstone Inscriptions , 1933-1935, Connecticut State Library. Hereinafter cited as Noroton River Cemetery.
  • [S181] Hattie Adelia Holly, Delayed Registration Certificate of Birth, New York State Department of Health D79630 (23 Jan 1943.)
  • [S182] First Congregational Church Cemetery, Old Greenwich, Fairfield Cty., Connecticut, Office Records, 108 Sound Beach Avenue, Old Greenwich, CT 06870 Phone (203)-637-1791, Visited Sept 2005 HFPK and WNTP. Hereinafter cited as First Congregational Church Cemetery Office.
  • [S183] Christ Church Cemetery, 254 E. Putnam, Greenwich, Fairfield Cty., Connecticut, Office Records, Visited Oct 2005 HFPK and WNTP, Spoke with Jean Treddenich. Hereinafter cited as Christ Church Cemetery Office.
  • [S184] LDS Film Numbers 1311249, Item 5, and 1311250 Item 1, 2nd Presbyterian Church, Brooklyn, NY, Church Registers: Marriages, Members, and Baptisms, 1831 - 1861, Microfilm of original records in possession of the Presbyterian Historical Society, Philadelphia, PA, (1831-1861). Hereinafter cited as 2nd Presbyterian Church, Brooklyn, Church Registers.
  • [S185] Richard M. Bayles, History of Newport County, Rhode Island: from the year 1638 to the year 1887 (New York: L.E. Preston & Co., 1888). Hereinafter cited as History of Newport County, Rhode Island.
  • [S186] Letter from Dale Holly (New Fairfield, CT) to Holly Kilpatrick, 2006; (.)
  • [S187] Charles Moses Holly. Copy of the original printing presented to Stamford Town Clerk Office by Miss Adelaide DeGroot (876-1967) before 1950, on which the handwritten note on page 65 is legible., compiler, Record of the Holly Family in America. Adelaide De Groot donated a collection of family photographs to the New York Historical Society in December 1941 and March 1942, so perhaps it was around this time that she donated the Holly book to the Town of Stamford. (Copy of the original printing presented to Stamford Town Clerk Office by Miss Adelaide DeGroot (876-1967) before 1950, on which the handwritten note on page 65 is legible.: Privately printed. Republished by Quintin Publications, Orange Park, FL., Unknwn Pub. Date, about 1861.). Hereinafter cited as Record of the Holly Family in America.
  • [S188] Edith M. Wicks and Virginia H. Olson, compiler, Stamford's Soldiers, Genealogical Biographies of Revolutionary War Patriots from Stamford, Connecticut. (Stamford Connecticut: Stamford Genealogical Society and The Ferguson Library, 1976). Hereinafter cited as Stamford's Soldiers.
  • [S189] "Personal Research Notes HPK", Holly Ferris Pearsall Kilpatrick (East Bangor, PA), to (). Hereinafter cited as "HPK Notes."
  • [S190] Rootsweb WorldConnect kelnhofer6 Database, Karen Kelnhofer, online http://worldconnect.rootsweb.com/
  • [S191] Rootsweb WorldConnect 3169691 Database, Glenn Russell, online http://worldconnect.rootsweb.com/
  • [S193] Doug and Ava Turner, compiler, "Paskenta Cemetery, Tehama County, California Listing for Tehama County USGenWeb"; Ancestral File, http://ftp.rootsweb.com/pub/usgenweb/ca/tehama/cemeteries/paskenta.txt
  • [S195] Grindstone Cemetery, Chrome, Glenn Cty, California, Submitted by Loa Anderson to USGenWeb, http://www.rootsweb.com/~cemetery/california/californ.html. Hereinafter cited as Grindstone Cemetery, Chrome, Glenn Cty, California.
  • [S196] Interview with Andy J. Brown (Flournoy, California), by HPK, WTP, 2006. (.)
  • [S197] Monmouth Cty Archives, Monmouth County Archives Marriage Records (125 Symmes Drive, Manalapan, NY 07726, 1790-1887), Online at www.visitmonmouth.com/archives. Hereinafter cited as Monmouth County Archives Marriage Records.
  • [S198] Thomas Weathers, online http://worldconnect.rootsweb.com/, (RootsWeb WorldConnect Project), downloaded 2001.
  • [S199] Rhode Island Historical Cemeteries Transcription Project, http://members.tripod.com/~debyns/cemetery.html. Hereinafter cited as Rhode Island Historical Cemeteries Transcription Project.
  • [S201] Obituary, Reno Evening Gazette, Reno, Nevada
  • [S202] Extracted by Arthur Porter Special Collections dept., online http://abish.byui.edu/specialCollections/index.cfm, (Published online by Brigham Young University, Idaho Family History Center, Rexburg, ID.)
  • [S203] entry, 1891 Tax List for the City of Newport, R. I. with the Inaugural Address of Hon. Thomas Coggeshall, Mayor, John P. Sanborn, Printer, Newport, R.I., Available on Newport, RI GenWeb website, http://www.rootsweb.com/~rinewpor/NewportTax1891.html. Hereinafter cited as Tax List for the City of Newport, R. I. 1891.
  • [S204] , 1862 Census--Microfilmed, Nevada State Archives , Viewed on USGenWeb Census Project.
  • [S205] Old Hillside Cemetery, Reno, NV, compiled by Cal C. Pettengill, Tombstone Transcription Project, Nevada, 9/22/2000, http://www.rootsweb.com/~cemetery/Nevada/nevada.html. Hereinafter cited as Old Hillside Cemetery, Reno, NV Listing.
  • [S206] Obituary, Douglas County Record Courier, NV, Douglas County, Nevada, www.recordcourier.com
  • [S207] Bureau of Land Management, General Land Office, Land Patent Database; BLM GLO Land Patent Database, www.glorecords.blm.gov/.
  • [S208] Colusa County, California Recorder,County of Colusa Hall of Records, 546 Jay St, Ste. 200, Colusa, California 95932-2491. Hereinafter cited as Colusa County, California Recorder.
  • [S209] Newport City Directory, Newport, RI (, various dates). Hereinafter cited as Newport City Directory, Newport, RI.
  • [S210] Obituary, Nevada State Journal, Reno, Nevada
  • [S211] Obituary, Weekly Nevada State Journal, Reno, Nevada
  • [S212] , Census--Microfilmed, Viewed on Ancestry.com.
  • [S213] Oregon State Archives and Records Center, online www.ancestry.com, State of Oregon (Published online by Ancestry.com, viewable by subscription.)
  • [S214] Lake County, Oregon, US Genweb Tombstone Transcription Project, http://www.rootsweb.com/%7Ecemetery/registry.html. Hereinafter cited as Lake County, Oregon Cemeteries.
  • [S215] http://freepages.history.rootsweb.com/~shannara/Registers/index.htm, 1867 Census--Microfilmed, Siskiyou County, Viewed on USGenWeb Siskiyou County Resources website.
  • [S216] Modoc County, California Directory (: California USGenWeb Project, 1885). Hereinafter cited as Modoc County, California Directory.
  • [S217] Modoc County, California, USGenWeb Project, online http://www.cagenweb.com/modoc/. Hereinafter cited as Modoc County, California, USGenWeb Project.
  • [S218] Thompson and West, History of the State of Nevada with Illustrations and Biographical Sketches of its Prominent Men and Pioneers (Oakland, California: Thompson and West, 1881). Hereinafter cited as History of the State of Nevada.
  • [S219] National Park Service, Western Region, Dept. of the Interior, Peleg Brown Ranch, Historic American Buildings Survey, HABS-NV25, Prepared by Ana B. Koval and Katherine Boyne, Carson City, NV, http://memory.loc.gov/ammem/ (San Francisco, California: National Park Service, Western Region, Dept. of the Interior, June 1994). Hereinafter cited as Peleg Brown Ranch Historic Buildings Survey.
  • [S220] Lucius Barnes Barbour, GREENWICH, FAIRFIELD CO., CT VITAL RECORDS FROM BARBOUR COLLECTION 1641-1852. (Baltimore, Maryland: republished by Genealogical Publishing Co., 1911-1934). Hereinafter cited as Greenwich, CT Vital Records, Barbour Coll.
  • [S221] Obituary, Red Bluff Daily News, CA, Red Bluff, California
  • [S222] Obituary, Colusa Sun Herald, CA, Colusa, California
  • [S223] , The Scotsman Digital Archives, 1817 - 1950, Edinburgh, Scotland, http://archive.scotsman.com/
  • [S224] LDS Film Number 5589, Church Registers, First Congregational Church, 1747-1907, (1747-1907). Hereinafter cited as First Congregational Church of Stamford Records.
  • [S225] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v 12-14 1819-1833, FHL US/CAN Film # 5567. Hereinafter cited as Probate Court Records, Stamford District, v 12-14 1819-1833.
  • [S226] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v 10-11 1804-1819, FHL US/CAN Film # 5566. Hereinafter cited as Probate Court Records, Stamford District, v 10-11 1804-1819.
  • [S227] Charles R. Hale, Charles R. Hale Collection of Headstone Inscriptions (: Works Progress Administration, Housed at Connecticut State Library, Hartford, CT, 1916-1935). Hereinafter cited as Charles R. Hale Collection of Headstone Inscriptions.
  • [S228] Elijah Baldwin Huntington, History of Stamford, Connecticut, from its settlement in 1641, to the present time (Stamford, Connecticut: Viewed at University of Michigan's Making of America Collection, http://name.umdl.umich.edu/AFK3887.0001.001, 1868). Hereinafter cited as History of Stamford.
  • [S229] LDS Film Number 4327, Item 3, Stanwich Congregational Church Records 1796-1835, Rev. Platt Buffett, (1954). Hereinafter cited as Stanwich Congregational Church Records.
  • [S230] , South Salem Church, Westchester Cty, NY Records 1752 - 1823, compiled by Betty Matteson Rhodes, South Salem Church Archives, http://the-red-thread.net/south-salem-church.html, (1752 - 1823). Hereinafter cited as South Salem Church, Westchester Cty, NY Records.
  • [S231] ; Record Group 15; FHL Film 0971703; Microcopy 804 (700 Pennsylvania Avenue, NW, Washington, DC.: National Archives and Records Administration.)
  • [S232] Gordon L. Remington, "The English Origin of William Mead of Stamford, Connecticut", The American Genealogist Vol. 73, No. 1 (January 1998). Hereinafter cited as "The English Origin of William Mead of Stamford, Connecticut."
  • [S233] Paul W. Prindle, Ancestry of Elizabeth Barrett Gillespie (New Orleans: Polyanthos, Inc., 1976). Hereinafter cited as Ancestry of Elizabeth Barrett Gillespie.
  • [S234] Reverend Elijah B. Huntington, compiler, Stamford registration of births, marriages and deaths : including every name, relationship, and date now found in the Stamford registers, from the first record down to the year 1825. (Stamford, Connecticut, Viewed at Fairfield County USGenWeb site, http://www.rootsweb.com/~ctfairfi/stamford/hr_index.htm: WM. W. GILLESPIE & CO., STEAM PRINTERS, 1874). Hereinafter cited as REGISTRATION OF BIRTHS, MARRIAGES AND DEATHS OF STAMFORD FAMILIES.
  • [S235] Daniel M. Mead, A history of the town of Greenwich, Fairfield County, Conn. with many important statistics (Corner Nassau and Spruce Streets, New York City, New York: Baker & Godwin, Printers, 1857). Hereinafter cited as History of Greenwich.
  • [S236] , Aberdeen Journal, Aberdeen, Scotland
  • [S237] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v 6-7, 1775-1790, FHL US/CAN Film 5564. Hereinafter cited as Probate Court Records, Stamford District, v 6-7, 1775-1790.
  • [S239] "Research Note, H. Kilpatrick", Holly Kilpatrick (East Bangor, PA), to (email address). Hereinafter cited as "Research Note, H. Kilpatrick."
  • [S240] Greenwich, CT Land Records. Hereinafter cited as Greenwich, CT Land Records.
  • [S241] Francis F. Spies, Inscriptions copied from Graveyards in Bedford, Westchester County, NY (Hastings on Hudson, New York: Viewed on heritagequestonline.com, 1933). Hereinafter cited as Bedford Inscriptions.
  • [S242] Spencer P. Mead, History & Genealogy of the Mead Family (New York: Knickerbocker Press, 1901). Hereinafter cited as History & Genealogy of the Mead Family.
  • [S243] Old Volume Series 5, Catalogue of Members and Minutes, Second Congregational Church, Putnam Avenue, Greenwich, CT, (1848-1897). Hereinafter cited as Second Congregational Church Minutes Vol 5.
  • [S244] Old Volume Series 4, Catalogue of Members and Minutes, Second Congregational Church, Putnam Avenue, Greenwich, CT, (1818-1859). Hereinafter cited as Second Congregational Church Minutes Vol 4.
  • [S245] entry, Greenwich Taxable Property List 1795, Greenwich Town Hall, Greenwich, CT. Hereinafter cited as Greenwich Taxable Property List 1795.
  • [S246] Conklin Mann, "Richard Ambler of Watertown, Mass., and Stamford, Conn. and his Descendants", New York Genealogical and Biographical Record Volumes 64 and 65 (Jan. 1933 - Oct 1934). Hereinafter cited as "Richard Ambler and Descendants."
  • [S248] Stamford, CT Land Records, Vol. W-X, 1827-1835, FHL US/CAN Film # 5582, Microfilmed by Church of the Latter Day Saints, Family History Library, Salt Lake City, UT. Hereinafter cited as Stamford, CT Land Records, Vol. W-X, 1827-1835.
  • [S249] By Joel H. Linsley, D.D., published by John A. Gray, NY, NY, Commemorative Discourse delivered on the occasion of meeting for the last time in the old house of worship of the Second Congregational Church in Greenwich, (Delivered 5 Dec 1858, Published 1860). Hereinafter cited as Commemorative Discourse, Second Congregational Church, Greenwich, CT.
  • [S250] Stephen P. Clarke, Churchville, NY, compiler, Hawley/Holly Genealogy Data, Provided to HK in 2006 for DNA study (, 2006). Hereinafter cited as Hawley/Holly Genealogy Data.