Tilley Pearsall Genealogy Database

Source Page 2

  • [S251] Cass County Marriage Records, WPA Marriage Record Index 1850-1920, Cass County Clerk's Office. Hereinafter cited as Cass County Marriage Records.
  • [S252] Mount Hope Cemetery Database, Logansport, IN, Compiled, photographed, and uploaded by local volunteers led by Debra Beheler,Viewed on Rootsweb.com ,http://incass-inmiami.org/cass/cemeteries/mthope/. Hereinafter cited as Mount Hope Cemetery Database.
  • [S256] Janet Doe, edited by Donald W. Marshall, compiler, Bedford Historical Records, Vol IV, Land Records III, 1689-1800 (38 Village Green, Bedford, NY 10506: Bedford Historical Society, 1972). Hereinafter cited as Bedford Historical Records, Vol IV.
  • [S260] Katharine B. Kelly, edited by Donald W. Marshall, compiler, Bedford Historical Records, Vol VIII, Town of Bedford Cemeteries 1681-1975 (38 Village Green, Bedford, NY 10506: Bedford Historical Society, 1977). Hereinafter cited as Bedford Historical Records, Vol VIII.
  • [S262] Copied by Kenneth Larkum, Philip Palmer, Long Ridge Union Cemetery, Stamford, Fairfield County, New York (http://www.rootsweb.com/~ctfairfi/: Viewed on Fairfield County USGENWEB website, 31 Oct 1934.)
  • [S263] Bedford Presbyterian Church, Bedford Green, Bedford, NY, Records of the Church in Christ in Bedford begun May 18, 1786, (1780 - mid-1800's). Hereinafter cited as Bedford Presbyterian Church Records.
  • [S264] Genealogical Society of Utah, Darien Vital Records, FHL Film number 1434227. Hereinafter cited as Darien Vital Records.
  • [S265] J. Thomas Scharf, History of Westchester County, New York (Philadelphia, PA: L.E. Preston & Co., 1886). Hereinafter cited as History of Westchester County, New York.
  • [S267] Bridgeport, CT, Town Records, From index transcribed by Teresa Ahlgren, April 2000 at http://www.usgennet.org/usa/ct/county/fairfield/bridged5.htm. Hereinafter cited as Bridgeport, CT, Town Records.
  • [S268] Frederick A. Hubbard, Other Days in Greenwich (Bowie, Maryland 20716: Heritage Books, Inc., 1913, Facsimile Reprint 1997). Hereinafter cited as Other Days in Greenwich.
  • [S269] Christine McKay, "African Americans in Nineteenth-century Greenwich", Greenwich History Volume 6 (2001). Hereinafter cited as "African Americans in Nineteenth-century Greenwich."
  • [S270] Town Hall, Field Point Rd., Greenwich, CT, Greenwich CT Town Records. Hereinafter cited as Greenwich CT Town Records.
  • [S271] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 19-20, 1850-1861, FHL US/CAN Film # 1434314. Hereinafter cited as Probate Court Records, Stamford District, v. 17-18, 1844-1851.
  • [S272] Church of the LDS, Salt Lake City, Utah, Probate Court Records, Stamford District, v. 20-23, 1872-1877, FHL US/CAN Film # 1434315. Hereinafter cited as Probate Court Records, Stamford District, v. 17-18, 1844-1851.
  • [S273] New York City Longworth's American Almanac, New-York Register and City Directory (: D. Longworth, late 1700's - early 1800's). Hereinafter cited as New York City Longworth's Directory.
  • [S274] Published in the NY G&B Record, multiple volumes, and available on their website to members., Records of the 1st & 2nd Presbyterian Churches, New York City. Hereinafter cited as 1st & 2nd Presbyterian Churches, NYC.
  • [S275] Frederick C. Haacker, compiler, New Rochelle, New York deaths, 1853-1881 : copied from the New Rochelle press almanacs, 1879-1882, and records of deaths in New Rochelle from account books of Cornelius Seacord, coffin maker (Provo, UT: Viewed on ancestry.com, 1955). Hereinafter cited as New Rochelle, New York Deaths 1853-1881.
  • [S276] , "Necrology of Members, 1935", New York Genealogical and Biographical Record Vol. 067, No. 2 (April 1936). Hereinafter cited as "NY G&B Necrology of Members, 1935."
  • [S277] entry, Standard Certificate of Death, City of New York
  • [S278] Cemetery.
  • [S280] Susan G. Larkin, The Cos Cob Art Colony, Impressionist on the Connecticut Shore (New York, New York: National Academy of Design, 2001). Hereinafter cited as Cos Cob Art Colony.
  • [S281] Karen Blanchfield White, Bush-Holley Historic Site Guide (39 Strickland Road, Cos Cob, CT 06807: Historical Society of the Town of Greenwich, 2003). Hereinafter cited as Bush-Holley Historic Site Guide.
  • [S282] , New York Times, ProQuest Historical Newspapers Database online, 1857 - 2003
  • [S283] Entry 722, Selected Final Payment Vouchers, 1818-1864, Stack 7E3, Row 11, Compartment 28, Shelf 2; 217, Records of the Accounting Offices of the Department of the Treasury.
  • [S284] New York City Directory and Register (New York City, New York: Hodge, Alleen & Campbell, 1789 - 1795). Hereinafter cited as New York City Directory and Register.
  • [S285] , death certificate
  • [S286] McCallum, Effie, "McCallum, Effie Email 25 Mar 2007 and subsequent," e-mail message from () to Holly Kilpatrick, 25 Mar 2007 and subsequent. Hereinafter cited as "McCallum, Effie Emails 2007+."
  • [S287] Find a Grave Website, online www.findagrave.com
  • [S288] Rootsweb WorldConnect jndavis Database, James N. Davis, 2004, email address, online http://worldconnect.rootsweb.com/
  • [S289] Rootsweb WorldConnect satie00011 Database, Judi Goodwin, online http://worldconnect.rootsweb.com/
  • [S290] Rootsweb WorldConnect :48382 Database, Roger Bredin, online http://worldconnect.rootsweb.com/
  • [S291] Cass County Cemeteries, Cass County USGenWeb Project, online http://www.rootsweb.com/~incass/cemlist.html. Hereinafter cited as Cass County Cemeteries, Cass County USGenWeb Project.
  • [S292] Ge. Jedediah Herrick, with revisions by Lucius C. Herrick, M.D., compiler, Herrick Genealogy, A Genealogical Register of the Name and Family of Herrick from the Settlement of Henerie Hericke, in Salem, Massachusetts, 1629 to 1846, with a Concise Notice of their English Ancestry (Columbus, Ohio: Privately Printed, 1846, 1885). Hereinafter cited as Herrick Genealogy 1885.
  • [S293] Letter from Mary Herrick Pratt Dagan () to Mason Delano Pratt, 1897; (.)
  • [S294] Edith Van Heusen Becker and Melvin W. Lethbridge, compiler, "Charleston Baptist Church Cemetery Listing, Montgomery County, New York"; Ancestral File, www.rootsweb.com/~nyherkim/cemeteries/charbapcem.html (early 1920's)
  • [S295] Ge. Jedediah Herrick, compiler, Herrick Genealogy, A Genealogical Register of the Name and Family of Herrick from the Settlement of Henerie Hericke, in Salem, Massachusetts, 1629 to 1846, with a Concise Notice of their English Ancestry (, 1846). Hereinafter cited as Herrick Genealogy 1846.
  • [S296] Fulton Union Cemetery, Fulton County, Ohio Listing, http://www.rootsweb.com/~ohfulton/FcCemeteries.htm. Hereinafter cited as Fulton Union Cemetery.
  • [S297] Mark Lozer, online, (Fulton County Ohio Genealogy Web Page Coordinator), downloaded received 9 Sep 2007.
  • [S299] Dr. Jehu Z. Powell, Editor, History of Cass County, Indiana (Chicago, New York: Lewis Publishing Company, 1913). Hereinafter cited as History of Cass County, Indiana.
  • [S300] Laurie Perry, "Email, Laurie Perry to Richard Leon Herrick," e-mail message from email address () to Richard Leon Herrick, List Administrator, RootsWeb Herrick List, 20 May 2001. Hereinafter cited as "Email, Laurie Perry to Richard Leon Herrick."
  • [S302] State of Michigan, Michigan Deaths 1867 - 1897, Filmed and digitized by The Church of Jesus Christ of Latter-Day Saints, FamilySearch.org. Hereinafter cited as Michigan Deaths 1867 - 1897.
  • [S303] Elaine Goodale Eastman, Pratt, The Red Man's Moses (Norman, Oklahoma: University of Oklahoma Press, October 1, 1935). Hereinafter cited as Pratt, The Red Man's Moses.
  • [S304] Monroe County NY Library System Local History and Genealogy Records, 115 South Avenue, Rochester, New York 14604-1896, online http://www2.libraryweb.org/index.asp?orgid=42&storyTypeID=&sid=&
  • [S305] Ardclach Churchyard, A Survey of Its Memorials NH 954/450, Compiler: Stuart Farrell, October 1997, http://her.highland.gov.uk/hbsmrgatewayhighland/DataFiles/LibraryLinkFiles/9344.pdf. Hereinafter cited as Ardclach Churchyard, A Survey of Its Memorials.