Sources
164001. Ancestry of John Barber White & his descendants, Ancestry Library Edition, Date Viewed: 27 Apr 2020, Pg 155 Cotherine (sic) Marbury2 Marr: 19 Aug 1583 Christopher Wentworth.
164002. Ibid. Pg 239 William Allgar of Shalford, Essex, England.
164003. “A Family History-recording the ancestors of Russell Snow Hitchcock,” Ancestry Library Edition, 25 Apr 2020, Image68of242 Pg 52 William Allgar bur: 2 Aug 1575 Shalford, Essex, England.
North America Family Histories 1500-2000
164004. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 104 William Allgar bur: 2 Aug 1575 Shalford.
164005. Bacon Genealogy, Ancestry Library Edition, Date Viewed: 30 Apr 2020, Pg 8 Nathaniel Bacon, who Marr: Elizabeth d/o Sir Edward Drake.
164006. Author: Compiled by Thomas Edward Bond, Jenckes - Jenks Genealogy, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1 Joseph1 Jenckes & 1st wife ch: George Jenckes.
164007. “New England Families Genealogical & Memorial,” Ancestry Library Edition, Date Viewed: 14 Apr 2020, Vol 4 Image455of761 Pg 2075 Joseph Jenckes ch: Joseph Jenckes Jr left in the care of the mother’s family, the elder is supposed to have settled in VA.
164008. Author: Compiled by Thomas Edward Bond, Jenckes - Jenks Genealogy, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1 George Jenckes b: England.
164009. Author: Marcellus M. Wilkinson, Genealogy of Wilkinson and Kindred Families, Shelby Book Store, Shelby, MS Publishers, 1949, Location: FamilySearch.org Books, Date Viewed: 3 May 2021, Pg 28 No. 91 Joseph Jencks followed his father to the New World in 1645 with his brother George Jenks, who later went to VA.
164010. Author: Compiled by Thomas Edward Bond, Jenckes - Jenks Genealogy, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1 Joseph1 Jenckes & 1st wife ch: George Jenckes emigrated to VA.
164011. Baddesley Clinton its manor church and hall, Ancestry Library Edition, Date Viewed: 27 Apr 2020, Pg 116 Sir Henry Ferrers & Margaret Heckstall ch: Edward Ferrers, his heir.
164012. Ibid. Pg 116 Sir Henry Ferrers & Margaret Heckstall ch: Richard Ferrers.
164013. Ibid. Pg 116 Sir Henry Ferrers & Margaret Heckstall ch: Margaret Ferrers.
164014. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 5 M-P Image642of779 John Prince Sr of Hull, Will dtd 9 May 1676 proved 18 Oct 1676 dau Martha Prince now wife to Christopher Wheaton.
164015. Ibid. Vol 5 M-P Image643of779 John Prince with 1st wife ch: Martha Prince Marr: by 1676 Christopher Wheaton (Hingham Hist 3:284).
164016. “Biographical Record of Tolland and Windham County, CT - GenRef-Tolland-Windham Biographical,” Ancestry Library Edition, Date Viewed: 22 Apr 2020, Pg 139 Robert Wheaton ch: Christopher Wheaton.
164017. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 5 M-P Image642of779 Martha Prince now wife to Christopher Wheaton.
164018. Ibid. Vol 5 M-P Image643of779 John Prince with 1st wife ch: Martha Prince bapt: 10 Aug 1645 Hingham (NEHGR 121:18).
164019. “US and International Marriage Records, 1560-1900,” Yates Publishing, Provo, UT , Ancestry.com, 8 Mar 2007, Samuel Sanford b: 1593, Marr: Ellenor b: 1595.
164020. Ibid. Samuel Sanford b: 1590, Marr: 1610 Ellenor b: 1590.
164021. Author: Spooner, Ella B., The Brown Family history: tracing the Clark Brown line, Laurel Outlook, Laurel, MT, 1929,, 248 pages, Location: Heritage Quest 18 Apr 2007, Pg 161 Samuel Sanford1 & his wife Eleanor .
164022. “A genealogy & history of the Hute (i.e. Chute) family in America,” Ancestry Library Edition, Date Viewed: 13 Apr 2020, Image453of555 Pg clxxx John Sanford s/o Samuel & Eleanor of Alford, Lincolnshire, Eng, .
North America Family Histories 1500-2000
164023. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Samuel Sanford, Male, bapt: 24 Jun 1593 Alford, Lincoln, England; Father: Samuelis Sanford; FHL Film 0599503 IT 3.
164024. Author: Spooner, Ella B., The Brown Family history: tracing the Clark Brown line, Laurel Outlook, Laurel, MT, 1929,, 248 pages, Location: Heritage Quest 18 Apr 2007, Pg 161 Samuel Sanford1 & his wife Eleanor lived in Alford, a small town near Boston, Lincolnshire, England.
164025. “Sussex County, DE Probate Records 1680-1800,” AncestryLibrary.com, 23 Sep 2010, Jane Potter Will Made 16 Sep 1703: Heirs: son unnamed.
164026. “DE Wills & Probate Records 1676-1971,” Ancestry Library Edition, Date Viewed: 30 Mar 2020, Sussex Gen Index 1682-1948 Wills Image329of533 Jane Potter Will dtd 7 Sep 1703: To son, Abraham Potter.
164027. Ibid. Kent Reg of Wills Book A-D 1680-1710 F-G 1725-1730 Misc Wills 1732-1798 Image250of315 Griffith Jones of Dover, Kent Co DE Will dtd 23 Feb 1720/21 proved 1 Mar 1720.
164028. Ibid. Sussex Gen Index 1682-1948 Wills Bk A 1682-1781 image492of533 Jeremiah Claypool Will dtd 10 Dec 1744 proved 9 May1745: Son George Claypool.
164029. Ibid. Sussex Gen Index 1682-1948 Wills Bk A 1682-1781 image492of533 Jeremiah Claypool Will dtd 10 Dec 1744 proved 9 May1745: Son John Claypool.
164030. Ibid. Sussex Gen Index 1682-1948 Wills Bk A 1682-1781 image492of533 Jeremiah Claypool Will dtd 10 Dec 1744 proved 9 May1745: Son Joseph Claypool.
164031. Ibid. Sussex Gen Index 1682-1948 Wills Bk A 1682-1781 image492of533 Jeremiah Claypool Will dtd 10 Dec 1744 proved 9 May1745: dau Mary Fowler.
164032. Ibid. Sussex Gen Index 1682-1948 Wills Bk A 1682-1781 image492of533 Jeremiah Claypool Will dtd 10 Dec 1744 proved 9 May1745: dau Rachel Conwell.
164033. Ibid. Sussex Gen Index 1682-1948 Wills Bk A 1682-1781 image492of533 Jeremiah Claypool Will dtd 10 Dec 1744 proved 9 May1745: dau Elizabeth Claypool.
164034. Ibid. Sussex Will Abstracts Vol 1 1700-1800 Image396of491 Pg232(2) Deeds N 288 8 Jun 1786 Sedgwick James, Hartford Co MD to Willed to Sedgwick by Thomas Hill, Charles Co MD. Land in Cedar Creek Hundred Sussex Co DE.
164035. Ibid. Sussex Will Books B-D 1751-1794 Image577of717 John Ponder of BroadKill Hundred, Sussex DE, yeoman Will dtd 15 Aug 1786 proved 20 Jul 1787: dau Keriah Allee.
164036. Ibid. Sussex Will Books B-D 1751-1794 Image577of717 John Ponder of BroadKill Hundred, Sussex DE, yeoman Will dtd 15 Aug 1786 proved 20 Jul 1787: dau Levinch Dagman.
164037. Ibid. Sussex Will Books B-D 1751-1794 Image577of717 John Ponder of BroadKill Hundred, Sussex DE, yeoman Will dtd 15 Aug 1786 proved 20 Jul 1787: dau Elizabeth Hand.
164038. Ibid. Sussex Will Books B-D 1751-1794 Image577of717 John Ponder of BroadKill Hundred, Sussex DE, yeoman Will dtd 15 Aug 1786 proved 20 Jul 1787: son James Ponder.
164039. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Jackson Wills Vol 4-5 1916-1945 Image173of549 Sarah S. Cleek of Ripley Will dtd 5 Mar 1919 probated 4 Jun 1928: dau Jessie F. Cleek.
164040. Ibid. Jackson Wills Vol 4-5 1916-1945 Image173of549 Sarah S. Cleek of Ripley Will dtd 5 Mar 1919 probated 4 Jun 1928: son Melvin Cleek.
164041. Ibid. Jackson Wills Vol 4-5 1916-1945 Image173of549 Sarah S. Cleek of Ripley Will dtd 5 Mar 1919 probated 4 Jun 1928: ch Edgebert Cleek.
164042. Ibid. Jackson Wills Vol 4-5 1916-1945 Image173of549 Sarah S. Cleek of Ripley Will dtd 5 Mar 1919 probated 4 Jun 1928: ch dau Ruby Bayer.
164043. Ibid. Jackson Wills Vol 4-5 1916-1945 Image173of549 Sarah S. Cleek of Ripley Will dtd 5 Mar 1919 probated 4 Jun 1928: ch Oda Horn.
164044. Ibid. Jackson Wills Vol 4-5 1916-1945 Image173of549 Sarah S. Cleek of Ripley Will dtd 5 Mar 1919 probated 4 Jun 1928: ch Della Fisher.
164045. Ibid. Jackson Wills Vol 4-5 1916-1945 Image173of549 Sarah S. Cleek of Ripley Will dtd 5 Mar 1919 probated 4 Jun 1928: ch Nina Thomas.
164046. “1930 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Feb 2003, HillvilleD0010 Image9of34 Dwg 83 Fam 83 Alvey, William I, Son, M W 20, Single.
164047. Ibid. HillvilleD0010 Image9of34 Dwg 83 Fam 83 Alvey, William I, Son, M W 20 b: MD.
164048. Ibid. HillvilleD0010 Image9of34 Dwg 83 Fam 83 Alvey, William I, Son, M W 20, Single, No School, Yes Read/Write; b: MD; Father b: MD; Mother b: MD, English, Laborer, Gen’l Farm, Yes Empl.
164049. Ibid. HillvilleD0010 Image9of34 Dwg 83 Fam 83 Alvey, William I, Son, M W 20, Laborer, Gen’l Farm, Yes Empl.
164050. “1900 Census,” New Castle County, DE, Ancestry Library Edition, Date Viewed: 2 Dec 2020, WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Thomas, Head, W M b: May 1846, 54, Marr 24yrs.
164051. “1880 Census,” Queen Annes County, MD, Location: Ancestry Library Edition, Date Viewed: 2 Sep 2020, Dixons057 Image17of77 Dwg150 Fam 155 Hill Thomas, W M 34, Marr, Farmer, b: DE, Father b: DE, Mother b: DE.
164052. “1900 Census,” New Castle County, DE, Ancestry Library Edition, Date Viewed: 2 Dec 2020, WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Thomas, Head, W M b: May 1846, 54, b: DE.
164053. “1880 Census,” Queen Annes County, MD, Location: Ancestry Library Edition, Date Viewed: 2 Sep 2020, Dixons057 Image17of77 Dwg150 Fam 155 Hill Thomas, W M 34 b: DE.
164054. “1900 Census,” New Castle County, DE, Ancestry Library Edition, Date Viewed: 2 Dec 2020, WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Thomas, Head, W M b: May 1846, 54, Marr 24yrs, b: DE, Father b: DE, Mother b: DE, Salesman Grocery, 4 mos not employed, Yes Read/Write/English, Rent, House.
164055. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Thomas, Head, W M b: May 1846, 54, Salesman Grocery, 4 mos not employed.
164056. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Annie K., Wife, F M b: Nov 1849, 50, Marr 24yrs, 7 ch 4 living.
164057. “1880 Census,” Queen Annes County, MD, Location: Ancestry Library Edition, Date Viewed: 2 Sep 2020, Dixons057 Image17of77 Dwg150 Fam 155 Hill Annie, W F 32, Wife, Marr.
164058. “1900 Census,” New Castle County, DE, Ancestry Library Edition, Date Viewed: 2 Dec 2020, WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Annie K., Wife, F M b: Nov 1849, 50 b: MD.
164059. Ibid. Dixons057 Image17of77 Dwg150 Fam 155 Hill Annie, W F 32 b: MD.
164060. Ibid. Dixons057 Image17of77 Dwg150 Fam 155 Hill Annie, W F 32, Wife, Marr, Keeping House, b: MD, Father b: MD Mother b: MD.
164061. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Annie K., Wife, F M b: Nov 1849, 50, Marr 24yrs, 7 ch 4 living, b: MD, Father b: MD, Mother b: MD, Yes Read/Write/English.
164062. “1880 Census,” Queen Annes County, MD, Location: Ancestry Library Edition, Date Viewed: 2 Sep 2020, Dixons057 Image17of77 Dwg150 Fam 155 Hill Thomas, W M 34, Marr.
164063. “1900 Census,” New Castle County, DE, Ancestry Library Edition, Date Viewed: 2 Dec 2020, WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, William, Son, M M b: May 1878, 22, Single, b: MD, Father b: DE, Mother b: MD, Grocer, 0 mos unempl, Yes Read/Write/English.
164064. “1880 Census,” Queen Annes County, MD, Location: Ancestry Library Edition, Date Viewed: 2 Sep 2020, Dixons057 Image17of77 Dwg150 Fam 155 Hill William, W M 3, Son, Single, b: MD, Father b: DE Mother b: MD.
164065. “1900 Census,” New Castle County, DE, Ancestry Library Edition, Date Viewed: 2 Dec 2020, WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, William, Son, M M b: May 1878, 22, b: MD.
164066. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, William, Son, M M b: May 1878, 22 Grocer, 0 mos unempl.
164067. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Robert C., Son, M M b: Feb 1883, 17, Single.
164068. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Robert C., Son, M M b: Feb 1883, 17, b: MD.
164069. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Robert C., Son, M M b: Feb 1883, 17, Single, b: MD, Father b: DE, Mother b: MD, Laundry Worker, 0 mos unempl, Yes Read/Write/English.
164070. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Robert C., Son, M M b: Feb 1883, 17, Laundry Worker, 0 mos unempl.
164071. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Thomas, Son, M M b: Jul 1888, 11, Single.
164072. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Thomas, Son, M M b: Jul 1888, 11, b: MD.
164073. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Thomas, Son, M M b: Jul 1888, 11, Single, b: MD, Father b: DE, Mother b: MD, At School, 9 mos school, Yes Read/Write/English.
164074. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Murray M., Son, M M b: Dec 1890, 9, Single, b: MD, Father b: DE, Mother b: MD.
164075. Ibid. WilmingtonWard05Dist0018 Image2of26 824MonroeSt Dwg13 Fam13 Hill, Murray M., Son, M M b: Dec 1890, 9 b: MD.
164076. “1880 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Feb 2003, Hillville141 Image38of44 Dwg 300 Fam 320 Williams, Alice, W F 10, Dau, Single.
164077. Ibid. Hillville141 Image38of44 Dwg 300 Fam 320 Williams, Alice, W F 10 b: MD.
164078. Ibid. Hillville141 Image38of44 Dwg 300 Fam 320 Williams, Alice, W F 10, Dau, Single, At School, Att School, b: MD, Father b: MD, Mother b: MD.
164079. Ibid. Hillville141 Image38of44 Dwg 300 Fam 320 Williams, Susie, W F 6, Dau, Single.
164080. Ibid. Hillville141 Image38of44 Dwg 300 Fam 320 Williams, Susie, W F 6 b: MD.
164081. Ibid. Hillville141 Image38of44 Dwg 300 Fam 320 Williams, Susie, W F 6, Dau, Single, b: MD, Father b: MD, Mother b: MD.
164082. “1880 Census,” Queen Annes County, MD, Location: Ancestry Library Edition, Date Viewed: 2 Sep 2020, Dixons057 Image17of77 Dwg150 Fam 155 Hill Henry, W M 4, Son, Single, b: MD, Father b: DE Mother b: MD.
164083. Ibid. Dixons057 Image17of77 Dwg150 Fam 155 Hill Henry, W M 4 b: MD.
164084. Ibid. Dixons057 Image17of77 Dwg150 Fam 155 Hill Maggie, W F 5/12, Jan, Dau, Single, b: MD, Father b: DE Mother b: MD.
164085. Ibid. Dixons057 Image17of77 Dwg150 Fam 155 Hill Maggie, W F 5/12, Jan, b: MD.
164086. Ibid. Dixons057 Image17of77 Dwg150 Fam 155 Hill William, W M 35, Single, Dry goods merchant, Disabled, b: DE, Father b: DE Mother b: DE (Enum w/Hill, Thomas).
164087. Ibid. Dixons057 Image17of77 Dwg150 Fam 155 Hill William, W M 35, Single, Dry goods merchant, Disabled (Enum w/Hill, Thomas).
164088. “1870 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, 1870BathCedarCreek Image19of28 Dwg 114 Fam 114 Smith, Henry, 17 M W, Farm Laborer, b: VA, Jan (crossed out) .
164089. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 445 James M. Smith & Annie M. ch: Henry F. Smith b: abt 1854.
164090. “1870 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, 1870BathCedarCreek Image19of28 Dwg 114 Fam 114 Smith, Sallie A, 11 F W, Atg School, b: VA, Apl (crossed out) .
164091. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Pg 445 James M. Smith & Annie M. ch: Sarah A. Smith b: 1 Apr 1859 Allegheny, VA.
164092. Ibid. Pg 445 James M. Smith & Annie M. ch:-Sarah A. Smith b: 1 Apr 1859 Allegheny, VA.
164093. “1860 Census,” St Mary's County, MD, Location: Ancestry Plus, Date Viewed: Jan 2003, St Clements BayD3 Image41of43 Dwg 994 Fam 874 James F. Russel, 21 M, Farm Worker ,b: MD.
164094. Ibid. St Clements BayD3 Image41of43 Dwg 994 Fam 874 James F. Russel, 21 M, Farm Worker, b: MD.
164095. Ibid. St Clements BayD3 Image41of43 Dwg 994 Fam 874 Rosella Russel, 17 F, b: MD.
164096. “1850 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Oct 2002, D3 Image50of64 Dwg 378 Fam 388 James A Russel, 36 M, Manager, b: Șt Mary’s Co.
164097. “1860 Census,” St Mary's County, MD, Location: Ancestry Plus, Date Viewed: Jan 2003, Leonard TownD3 Image19of43 Dwg 840 Fam 713 James A Russel, 42 M, Farmer, $300 Pers, b: MD.
164098. Ibid. Leonard TownD3 Image19of43 Dwg 840 Fam 713 Mary E. Russel, 46 F, b: MD.
164099. “1850 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Oct 2002, D3 Image50of64 Dwg 378 Fam 388 Mary E Russel, 39 F, b: St Mary’s Co.
164100. Ibid. D3 Image50of64 Dwg 378 Fam 388 Ann S Russel, 9 F, b: St Mary’s Co.
164101. “1860 Census,” St Mary's County, MD, Location: Ancestry Plus, Date Viewed: Jan 2003, Leonard TownD3 Image19of43 Dwg 840 Fam 713 Ann S. Russel, 19 F, Sewing, b: MD.
164102. Ibid. Leonard TownD3 Image19of43 Dwg 840 Fam 713 Rose A. Russel, 12 F, b: MD.
164103. “1850 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Oct 2002, D3 Image50of64 Dwg 378 Fam 388 Rose D. Russel, 1 F, b: St Mary’s Co.
164104. “1860 Census,” St Mary's County, MD, Location: Ancestry Plus, Date Viewed: Jan 2003, Leonard TownD3 Image19of43 Dwg 840 Fam 713 Stephen Russel, 18 M, Farm Hand, b: MD.
164105. “1850 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Oct 2002, D3 Image50of64 Dwg 378 Fam 388 Stephen Russel, 7 M, b: St Mary’s Co.
164106. “1850 Census,” Harrison County, VA, Location: Ancestry Plus, Date Viewed: 2 Jul 2014, 21DImage27of140 Dwg 191 Fam 191 Samuel Rucker, 9 M, b: VA.
164107. “1850 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Oct 2002, D3 Image50of64 Dwg 378 Fam 388 Jane P Russel, 14 F, b: St Mary’s Co.
164108. Ibid. D3 Image50of64 Dwg 378 Fam 388 Mary V Russel, 13 F, b: St Mary’s Co.
164109. Ibid. D3 Image50of64 Dwg 378 Fam 388 James J. Russel, 5 M, b: St Mary’s Co.
164110. Ibid. D3 Image45of64 Dwg 345 Fam 355 Benedict Russel, 46 M, Farmer, b: St Mary’s Co.
164111. Ibid. D3 Image45of64 Dwg 345 Fam 355 Elizabeth Russel, 44 F, b: St Mary’s Co.
164112. Ibid. D3 Image45of64 Dwg 345 Fam 355 Ellen J. Russel, 12 F, b: St Mary’s Co.
164113. Ibid. D3 Image45of64 Dwg 345 Fam 355 Ignatius F. Russel, 10 M, b: St Mary’s Co.
164114. Ibid. D3 Image45of64 Dwg 345 Fam 355 Elizabeth S. Russel, 8 F, b: St Mary’s Co.
164115. Ibid. D3 Image1of64 Dwg 4 Fam 4 Henry Russel, 30 M, Manager, b: St Mary’s Co.
164116. Ibid. D3 Image1of64 Dwg 4 Fam 4 Catherine Russel, 50 F, b: St Mary’s Co.
164117. Ibid. D3 Image1of64 Dwg 4 Fam 4 Catherine Russel, 50 F, b: St Mary’s Co (Enumerated with Henry Russel 30).
164118. Ibid. D3 Image1of64 Dwg 4 Fam 4 S. A. Russel, 5 F, b: St Mary’s Co.
164119. Ibid. D2 Image19of40 Dwg 646 Fam 656 Charles W. Russel, 8 M, b: St Mary’s Co.
164120. Ibid. D2 Image13of40 Dwg 594 Fam 604 John B. Russel, 37 M, Manager, b: St Mary’s Co.
164121. Ibid. D2 Image13of40 Dwg 594 Fam 604 Mary R. Russel, 34 F, b: St Mary’s Co.
164122. Ibid. D2 Image13of40 Dwg 594 Fam 604 Wm H Russel, 16 M, Clerk, b: St Mary’s Co.
164123. Ibid. D2 Image13of40 Dwg 594 Fam 604 Jane C Russel, 11 F, b: St Mary’s Co, Attending School.
164124. Ibid. D2 Image13of40 Dwg 594 Fam 604 Thomas A. Russel, 9 M, b: St Mary’s Co, Attending School.
164125. Ibid. D2 Image13of40 Dwg 594 Fam 604 Elijah Russel, 7 M, b: St Mary’s Co, Attending School.
164126. Ibid. D2 Image13of40 Dwg 594 Fam 604 Charles Russel, 3 M, b: St Mary’s Co.
164127. Ibid. D2 Image13of40 Dwg 594 Fam 604 Stanislaus Russel, 1 M, b: St Mary’s Co.
164128. “1850 Census,” Charles County, MD, Ancestry Plus, Date Viewed: Jan 2003, Middletown Image30of37 Dwg 847 Fam 847 Wm H. Williams, 16 M, Student, b: MD, Attended School.
164129. Ibid. Middletown Image30of37 Dwg 847 Fam 847 Charles Y. Williams, 7 M, b: MD.
164130. Ibid. Middletown Image30of37 Dwg 847 Fam 847 Henry B. Williams, 4 M, b: MD.
164131. “1820 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, Piscataway Image3of11 Jettson Sweney 2M <10, 1M 26-45, 2F <10, 1F 16-26 (Male 26-45).
164132. Ibid. Piscataway Image3of11 Jettson Sweeney 2M <10, 1M 26-45, 2F <10, 1F 16-26 (Female 16-26).
164133. Ibid. Piscataway Image3of11 Jettson Sweeney 2M <10, 1M 26-45, 2F <10, 1F 16-26 (Male <10).
164134. Ibid. Piscataway Image3of11 Jettson Sweeney 2M <10, 1M 26-45, 2F <10, 1F 16-26 (Female <10).
164135. Ibid. 3D Hydes Image1of5 Edward Scott 1M 45+, 3F 45+ (Male 45+).
164136. Ibid. 3D Hydes Image1of5 Richd K Scott 1M <10, 1M 10-18, 1M 16-26, 1M 26-45, 1F 16-26 (Male 26-45).
164137. Ibid. 3D Hydes Image1of5 Richd K Scott 1M <10, 1M 10-18, 1M 16-26, 1M 26-45, 1F 16-26 (Female 16-26).
164138. Ibid. 3D Hydes Image1of5 Richd K Scott 1M <10, 1M 10-18, 1M 16-26, 1M 26-45, 1F 16-26 (Male <10).
164139. Ibid. 3D Hydes Image1of5 Richd K Scott 1M <10, 1M 10-18, 1M 16-26, 1M 26-45, 1F 16-26 (Male 16-18).
164140. Ibid. 3D Hydes Image1of5 Richd K Scott 1M <10, 1M 10-18, 1M 16-26, 1M 26-45, 1F 16-26 (Male 16-26).
164141. Ibid. 3D Hydes Image1of5 Tilghman Scott 1M 16-26, 1F 10-16, 2F 16-26, 1F 45+ (Male 16-26).
164142. Ibid. 3D Hydes Image1of5 Tilghman Scott 1M 16-26, 1F 10-16, 2F 16-26, 1F 45+ (Female 45+).
164143. Ibid. 3D Hydes Image1of5 Tilghman Scott 1M 16-26, 1F 10-16, 2F 16-26, 1F 45+ (Female 10-16).
164144. Ibid. 3D Hydes Image1of5 Tilghman Scott 1M 16-26, 1F 10-16, 2F 16-26, 1F 45+ (Female 16-26).
164145. “1810 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, Pescataway&HynsonHundreds Image2of9 J Wallingsford 1M 10-16, 1M 16-26, 1M 45+, 1F 10-16, 3F 16-26, 1F 45+, 9 Slaves (Female 16-26).
164146. “1820 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, 6D Image1of5 Joseph Walingsford 1M 45+, 1F 10-16, 1F 16-26 (Female 10-16).
164147. “1810 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, Pescataway&HynsonHundreds Image2of9 J Wallingsford 1M 10-16, 1M 16-26, 1M 45+, 1F 10-16, 3F 16-26, 1F 45+, 9 Slaves (Female 10-16).
164148. “1820 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, 6D Image1of5 Joseph Walingsford 1M 45+, 1F 10-16, 1F 16-26 (Female 16-26).
164149. Ibid. Bladensburg Image7of8 Joseph Wallingsford 1M 45+, 1F 45+ (Male 45+).
164150. Ibid. Bladensburg Image7of8 Joseph Wallingsford 1M 45+, 1F 45+ (Female 45+).
164151. Ibid. ED6 Image2of5 John Allen Junr 1M <10, 1M 26-45, 3F <10, 1F 16-26, 1 Agriculture (Male <10).
164152. “1820 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 2 May 2004, 6D209 John Allen Jun 1M <10, 1M 26-45, 3F <10, 1F 16-26, 1 Agriculture (Male <10).
164153. “1820 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, ED6 Image2of5 Hleazar (sic) Allen 1M <10, 1M 26-45, 1F <10, 1F 16-26, 1 Agriculture (Male <10).
164154. “1820 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 2 May 2004, 6D209 Hleazar (sic) Allen 1M <10, 1M 26-45, 1F <10, 1F 16-26, 1 Agriculture (Male <10).
164155. “1820 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, ED6 Image2of5 Hleazar (sic) Allen 1M <10, 1M 26-45, 1F <10, 1F 16-26, 1 Agriculture (Female <10).
164156. “1820 Census,” Prince George’s County, MD, Location: Heritage Quest, Date Viewed: 2 May 2004, 6D209 Hleazar (sic) Allen 1M <10, 1M 26-45, 1F <10, 1F 16-26, 1 Agriculture (Female <10).
164157. “1840 Census,” Alleghany County, VA, Location: Ancestry Library Edition, Date Viewed: 15 Dec 2020, NotStated Image26of35 George P. Hoover 1M 5-10, 1M 40-50, 1F 20-30, 1F 40-50, 1F 70-80 (Male 40-50).
164158. Ibid. NotStated Image26of35 George P. Hoover 1M 5-10, 1M 40-50, 1F 20-30, 1F 40-50, 1F 70-80 (Female 40-50).
164159. Ibid. NotStated Image26of35 George P. Hoover 1M 5-10, 1M 40-50, 1F 20-30, 1F 40-50, 1F 70-80 (Male 5-10).
164160. Ibid. NotStated Image26of35 George P. Hoover 1M 5-10, 1M 40-50, 1F 20-30, 1F 40-50, 1F 70-80 (Female 20-30).
164161. “1820 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, Image6of8 Fielder Hays 2M <10, 2M 10-16, 1M 26-45, 2F <10, 2F 10-16, 1F 26-45 (Female 10-16).
164162. Ibid. Image6of8 Fielder Hays 2M <10, 2M 10-16, 1M 26-45, 2F <10, 2F 10-16, 1F 26-45 (Male <10).
164163. Ibid. Image6of8 Fielder Hays 2M <10, 2M 10-16, 1M 26-45, 2F <10, 2F 10-16, 1F 26-45 (Male 10-16).
164164. Ibid. Bladensburg Image4of8 Joseph Wallingsford 2M <10, 1M 10-16, 1M 26-45, 5F <10, 2F 10-16, 1F 26-45 (Female 10-16).
164165. “1810 Census,” St Mary’s County, MD, Ancestry Plus, Date Viewed: 30 Dec 2002, NotStated Image11of36 Pg179 James Williams 1M 10-16, 1M 16-26, 1M 26-45, 1M 45+, 2F 16-26 (Male 45+).
164166. Ibid. NotStated Image11of36 Pg179 James Williams 1M 10-16, 1M 16-26, 1M 26-45, 1M 45+, 2F 16-26 (Male 10-16).
164167. Ibid. NotStated Image11of36 Pg179 James Williams 1M 10-16, 1M 16-26, 1M 26-45, 1M 45+, 2F 16-26 (Male 16-26).
164168. Ibid. NotStated Image11of36 Pg179 James Williams 1M 10-16, 1M 16-26, 1M 26-45, 1M 45+, 2F 16-26 (Male 26-45).
164169. Ibid. NotStated Image11of36 Pg179 James Williams 1M 10-16, 1M 16-26, 1M 26-45, 1M 45+, 2F 16-26 (Female 16-26).
164170. Ibid. NotStated Image11of36 Pg179 James Williams Jun 1M <10, 1M 26-45, 1F <10, 1F 16-26, 1F 45+ (Male 26-45).
164171. Ibid. NotStated Image11of36 Pg179 James Williams Jun 1M <10, 1M 26-45, 1F <10, 1F 16-26, 1F 45+ (Male 26-45) (same page as James Williams).
164172. Ibid. NotStated Image11of36 Pg179 James Williams Jun 1M <10, 1M 26-45, 1F <10, 1F 16-26, 1F 45+ (Female 45+).
164173. Ibid. NotStated Image11of36 Pg179 James Williams Jun 1M <10, 1M 26-45, 1F <10, 1F 16-26, 1F 45+ (Male <10).
164174. Ibid. NotStated Image11of36 Pg179 James Williams Jun 1M <10, 1M 26-45, 1F <10, 1F 16-26, 1F 45+ (Female <10).
164175. Ibid. NotStated Image11of36 Pg179 James Williams Jun 1M <10, 1M 26-45, 1F <10, 1F 16-26, 1F 45+ (Female 16-26).
164176. Ibid. NotStated Image11of36 Pg179 William Woodard 1M 10-16, 1M 26-45, 1F <10, 1F 16-26, 2F 26-45 (Male 26-45).
164177. Ibid. NotStated Image11of36 Pg179 William Woodard 1M 10-16, 1M 26-45, 1F <10, 1F 16-26, 2F 26-45 (Female 26-45).
164178. Ibid. NotStated Image11of36 Pg179 William Woodard 1M 10-16, 1M 26-45, 1F <10, 1F 16-26, 2F 26-45 (Male 10-16).
164179. Ibid. NotStated Image11of36 Pg179 William Woodard 1M 10-16, 1M 26-45, 1F <10, 1F 16-26, 2F 26-45 (Female <10).
164180. Ibid. NotStated Image11of36 Pg179 William Woodard 1M 10-16, 1M 26-45, 1F <10, 1F 16-26, 2F 26-45 (Female 16-26).
164181. Ibid. NotStated Image11of36 Pg179 Joseph Thompson 1M 10-16, 1M 26-45, 1F 26-45 (Male 26-45).
164182. Ibid. NotStated Image11of36 Pg179 Joseph Thompson 1M 10-16, 1M 26-45, 1F 26-45 (Female 26-45).
164183. Ibid. NotStated Image11of36 Pg179 Joseph Thompson 1M 10-16, 1M 26-45, 1F 26-45 (Male 10-16).
164184. “1810 Census,” Prince George's County, MD, Ancestry Plus, Date Viewed: Oct 2002, UpperMartha(sic),CharlotteVale&CalvertHundreds Image2of3 Pg6 Dennis Sweeny, 1M <10, 1M 10-16, 1M 16-26, 1M 26-45, 1F 16-26, 1F 26-45 (Male 26-45).
164185. Ibid. UpperMartha(sic),CharlotteVale&CalvertHundreds Image2of3 Pg6 Dennis Sweeny, 1M <10, 1M 10-16, 1M 16-26, 1M 26-45, 1F 16-26, 1F 26-45 (Female 26-45).
164186. Ibid. UpperMartha(sic),CharlotteVale&CalvertHundreds Image2of3 Pg6 Dennis Sweeny, 1M <10, 1M 10-16, 1M 16-26, 1M 26-45, 1F 16-26, 1F 26-45 (Male <10).
164187. Ibid. UpperMartha(sic),CharlotteVale&CalvertHundreds Image2of3 Pg6 Dennis Sweeny, 1M <10, 1M 10-16, 1M 16-26, 1M 26-45, 1F 16-26, 1F 26-45 (Male 10-16).
164188. Ibid. UpperMartha(sic),CharlotteVale&CalvertHundreds Image2of3 Pg6 Dennis Sweeny, 1M <10, 1M 10-16, 1M 16-26, 1M 26-45, 1F 16-26, 1F 26-45 (Male 16-26).
164189. Ibid. UpperMartha(sic),CharlotteVale&CalvertHundreds Image2of3 Pg6 Dennis Sweeny, 1M <10, 1M 10-16, 1M 16-26, 1M 26-45, 1F 16-26, 1F 26-45 (Female 16-26).
164190. Ibid. UpperMartha(sic),CharlotteVale&CalvertHundreds Image2of3 Pg6 John Mitchell 1M 10-16, 1M 45+, 1F 10-16, 2F 16-26, 1F 26-45 (Male 10-16).
164191. Ibid. UpperMartha(sic),CharlotteVale&CalvertHundreds Image2of3 Pg6 John Mitchell 1M 10-16, 1M 45+, 1F 10-16, 2F 16-26, 1F 26-45 (Female 10-16).
164192. Ibid. UpperMartha(sic),CharlotteVale&CalvertHundreds Image2of3 Pg6 John Mitchell 1M 10-16, 1M 45+, 1F 10-16, 2F 16-26, 1F 26-45 (Female 16-26).
164193. Ibid. Pescataway&HynsonHundreds Image2of9 J Wallingsford 1M 10-16, 1M 16-26, 1M 45+, 1F 10-16, 3F 16-26, 1F 45+, 9 Slaves (Male 10-16).
164194. Ibid. Pescataway&HynsonHundreds Image2of9 J Wallingsford 1M 10-16, 1M 16-26, 1M 45+, 1F 10-16, 3F 16-26, 1F 45+, 9 Slaves (Male 16-26).
164195. Ibid. New ScotlandOcean&BladensburghHundreds Image1of5 Saml Scott 3M <10, 1M 10-16, 1M 45+, 3F <10, 1F 10-16, 1F 16-26, 1F 26-45, 0 Slaves (Male 10-16).
164196. Ibid. New ScotlandOcean&BladensburghHundreds Image1of5 Amney Waringford 1M 16-26, 1F 10-16, 1F 45+, 1 Slaves (Female 45+).
164197. Ibid. New ScotlandOcean&BladensburghHundreds Image1of5 Amney Waringford 1M 16-26, 1F 10-16, 1F 45+, 1 Slaves (Male 16-26).
164198. Ibid. New ScotlandOcean&BladensburghHundreds Image1of5 Amney Waringford 1M 16-26, 1F 10-16, 1F 45+, 1 Slaves (Female 10-16).
164199. “1790 Census,” Prince George's County, MD, Location: Ancestry Plus, Date Viewed: 31 Dec 2002, NotStated Image30of32 George Wallingsford 1M 16+, 1M <16, 4F (Male 16+).
164200. Ibid. NotStated Image30of32 George Wallingsford 1M 16+, 1M <16, 4F (Female).
164201. Ibid. NotStated Image30of32 George Wallingsford 1M 16+, 1M <16, 4F (Male <16).
164202. Ibid. NotStated Image30of32 Joseph Wallingsford 1M 16+, 3M <16, 4F (Male 16+).
164203. Ibid. NotStated Image30of32 Joseph Wallingsford 1M 16+, 3M <16, 4F (Female).
164204. Ibid. NotStated Image30of32 Joseph Wallingsford 1M 16+, 3M <16, 4F (Male <16).
164205. Ibid. NotStated Image30of32 Clement Willson 1M 16+, 1M <16, 2F (Male <16).
164206. Ibid. NotStated Image30of32 Walter Watson 1M 16+, 1M <16, 3F (Male 16+).
164207. Ibid. NotStated Image30of32 Walter Watson 1M 16+, 1M <16, 3F (Female).
164208. Ibid. NotStated Image30of32 Walter Watson 1M 16+, 1M <16, 3F (Male <16).
164209. “English Origins of New England Families,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol III Pg 317 Christopher Wentworth & Katherine Marbury ch: William Wentworth.
164210. Ibid. Vol III Pg 317 Christopher Wentworth & Katherine Marbury ch: Anne (Wentworth) Lawson.
164211. Ibid. Vol III Pg 317 Christopher Wentworth & Katherine Marbury ch: Anne (Wentworth) Lawson; Christopher Lawson.
164212. Ibid. Vol III Pg 317 Christopher Wentworth & Katherine Marbury ch: Priscilla (Wentworth) Elmes.
164213. Ibid. Vol III Pg 317 Christopher Wentworth & Katherine Marbury ch: Priscilla (Wentworth) Elmes; Christopher Helme.
164214. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: John Marbury bapt: 15 Feb 1589/90 Alford.
164215. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Bridget Marbury bapt: 8 May 1593 Alford.
164216. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Rev Francis Marbury; Spouse: Elizabeth Marbury; Child: Bridget Marbury.
164217. “English Origins of New England Families,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Bridget Marbury bur: 15 Oct 1598 Alford.
164218. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Francis Marbury bapt: 20 Oct 1594 Alford.
164219. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Emme Marbury bapt: 21 Dec 1595 Alford.
164220. Ibid. Vol II Pg 458 Emme Marbury who Marr: William Bury, Esq of Grantham, in Lincolnshire.
164221. Ibid. Vol II Pg 458 William Bury, Esq of Grantham, in Lincolnshire.
164222. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Erasmus Marbury bapt: 15 Feb 1596/7 Alford.
164223. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Rev Francis Marbury; Spouse: Elizabeth Marbury; Child: Erasmus Marbury.
164224. “English Origins of New England Families,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Erasmus Marbury matriculated at Brasenose College, Oxford 12 Apr 1616 aged 19.
164225. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Anthony Marbury bapt: 21 Sep 1598 Alford.
164226. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Rev Francis Marbury; Spouse: Elizabeth Marbury; Child: Anthony Marbury.
164227. “English Origins of New England Families,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Anthony Marbury bur: 9 Apr 1601 Alford.
164228. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Bridget Marbury (2nd) bapt: 25 Nov 1599 Alford.
164229. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Jerimuth Marbury (according to the Parish Register but Jerimoth as he wrote his own name in Subscription Book at Oxford) bapt: 31 Mar 1601 Alford.
164230. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Jerimuth Marbury (according to the Parish Register but Jerimoth as he wrote his own name in Subscription Book at Oxford) .
164231. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Jerimuth Marbury (according to the Parish Register but Jerimoth as he wrote his own name in Subscription Book at Oxford) matriculated at Brasenose College 11 Jun 1619 aged 18.
164232. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Daniel Marbury bapt: 14 Sep 1602 Alford.
164233. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Elizabeth Marbury bapt: 20 Jan 1604/5 Alford.
164234. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Rev Francis Marbury; Spouse: Elizabeth Marbury; Child: Elizabeth Marbury.
164235. “English Origins of New England Families,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Anthony Marbury (2nd) bapt: 1608 London.
164236. Ibid. Vol II Pg 458 Francis Marbury & Bridget Dryden ch: Anthony Marbury (2nd) matriculated at Brasenose College 20 Oct 1626, then aged 18 years.
164237. Ibid. Vol II Pg 458 Emme Marbury who Marr: William Bury, Esq of Grantham, in Lincolnshire, whose dau Bridget was subsequently Marr to John Hutchinson of Alford, bro of William.
164238. Ibid. Pg 249 Francis Gorton .
164239. Ibid. Pg 249 Francis Gorton bapt: 18 Dec 1591.
164240. Ibid. Pg 249 Francis Gorton bur: 16 Apr 1592.
164241. “Fox Family News,” 1 Jul 1916, Ancestry Library Edition, Date Viewed: 11 Dec 2020, Robert Marbury s/o William Marbury of Grisby, Lincolnshire and wife Anne Blount d/o Thomas Blount s/o Walter, Lord Mountjoy, a lineal descendant of Rudolphus count of Guines in Normandy.
Pg 15 A Royal Ancestry by Anna Cheesebrough Wildey. In the Fox Family News of 1 Sep 1913 to the Article on “our Ancestress, Anne Hutchinson” by the Rev Kenneth C. MacArthur, I am adding her remarkable Ancestry recorded from 742 A.D.
164242. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Robert Marbury, Father: William Marbury; Mother: Anne Blount.
164243. Ibid. William Marbury, Male, Spouse: Anne Blount; Child: Robert Marbury.
164244. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Katherine Marbury; Spouse: Robert Marbury.
164245. Ibid. Robert Marbury; Spouse: Katherine Marbury.
164246. Ibid. William Marbury; Father: Robert Marbury; Mother: Katherine Marbury.
164247. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Robert Marbury, b: 1490 Lowick, Northants, England.
164248. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Robert Marbury b: 1487 Northamptonshire, England.
164249. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Robert Marbury, d: 1545 Grisby, Lincoln, England.
164250. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Robert Marbury d: 7 Aug 1545 Burgh on Bain, East Lindsey District, Lincolnshire, England.
164251. Ibid. Robert Marbury d: 7 Aug 1545 bur: St Helen Churchyard, Burgh on Bain, East Lindsey District, Lincolnshire, England.
164252. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Catherine Williamson; Mother: Jane Angerine.
164253. Ibid. Catherine Williamson b: 1494 Girsby, Lincoln, England.
164254. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Katherine Marbury b: 1503 England.
164255. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Catherine Williamson d: 17 Aug 1525 Girsby, Lincoln, England.
164256. “Global Find a Grave Index for Burials at Sea and other Select Burial Locations 1300s-Current,” Ancestry Library Edition, 13 Jun 2020, Katherine Marbury d: 11 Aug 1525 Burgh on Bain, East Lindsey District, Lincolnshire, England.
164257. Ibid. Katherine Marbury d: 11 Aug 1525 bur: St Helen Churchyard, Burgh on Bain, East Lindsey District, Lincolnshire, England.
164258. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, William Marbury, Male, Spouse: Anne Blount d/o Thomas (Sir) Blount & Agnes Hawley; Child: Robert Marbury.
164259. Ibid. William Marbury, Male, b: 1446 Lowick, Northants, England.
164260. Ibid. William Marbury, Male, d: 1508 Lowick, Northants, England.
164261. Ibid. Agnes Hawley, Female, Father: John (Esq) Hawley; Mother: Margaret; Spouse: Thomas (Sir) Blount; Children: Anne Blount; Anne Blount (sic-2).
164262. Ibid. Thomas (Sir) Blount, Male, Spouse: Agnes Hawley d/o John (Esq) Hawley & Margaret; Child: Anne Blount.
164263. Ibid. William Marbury, Male, Spouse: Anne Blount d/o Thomas (Sir) Blount & Agnes Hawley.
164264. Ibid. Thomas (Sir) Blount, Male, b: 1414 Grisby, Lincs, England.
164265. Ibid. Thomas (Sir) Blount, Male, d: 1468.
164266. Ibid. Agnes Hawley, Female, b: 1418 Girsby, Lincs, England.
164267. Ibid. Agnes Hawley, Female, d: abt 1462 bur: 14 Oct 1462 Burgh-on-bain, Lincs, England.
164268. “First Families of America,” Ancestry Library Edition, Date Viewed: 1 Nov 2020, Pg 117 Hugh Cole & Martha Luther son: Joseph Cole Marr: 1738 Freelove Mason d/o Joseph3 Mason Marr: 1714 Elizabeth d/o Joseph Barney Marr: Constance Davis.
164269. Ibid. Pg 117 Joseph Cole b: 1716.
164270. Ibid. Pg 117 Joseph Cole of RI.
164271. Ibid. Pg 117 Joseph Cole settled in Washington County, VA post 1771.
164272. Ibid. Pg 117 Joseph Cole d: 1785.
164273. Ibid. Pg 117 Freelove Mason b: 1720.
164274. Ibid. Pg 117 Joseph3 Mason b: 1687.
164275. Ibid. Pg 117 Joseph3 Mason d: 1761.
164276. Ibid. Pg 117 Elizabeth Barney b: 1693/4.
164277. Ibid. Pg 117 Elizabeth Barney d: 1757.
164278. Ibid. Pg 117 Lydia Bowen b: 1666.
164279. Ibid. Pg 117 Lydia Bowen d: 1758.
164280. Ibid. Pg 117 Elizabeth Barney d/o Joseph Barney Marr: Constance Davis d/o Joseph9 Davis Marr: 1686 Lydia Bowen .
164281. “Message from Len Bradner,” FamilySearch.org, 4/25/2021, Sarah Meriwether Marr1: David Farnsley had 8 ch: youngest Dr. David Albert Farnsley was my Great-Great Grandfather on my Grandmother’s side.
164282. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Rowley Image354of562 Pg 355 Nelson, Thomas Marr: 16 (10 CT. R.) Dec 1659 Ann Lambert (Intention not recorded).
164283. Ibid. Rowley Image153of1804 Pg 250 An the wife of Thomas Nelson bur: 7 Jan 1678.
164284. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Thomas Nelson by first wife, ch: Thomas Nelson Marr: Ann Lambert.
164285. “Essex County, MA Probate Records 1635-1681,” Ancestry Library Edition, Date Viewed: 27 Feb 2021, Vol 1 Pg 109 Thomas Nelson of Rowley in Co Essex, to make a voyage into old England make Will dated 24 Dec 1645: son, Thomas Nelson.
164286. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Thomas Nelson b: 1635 England.
164287. “Essex County, MA Probate Records 1635-1681,” Ancestry Library Edition, Date Viewed: 27 Feb 2021, Vol 1 Pg 115 Ltr dtd 26: 3: 1656 Reasons for Mr Dummer to not sell lands of the children of Mr Thomas Nelson: Second son, Thomas Nelson being nearly 20 years of age.
164288. “Essex County, MA Probate Records 1648-1840,” Ancestry Library Edition, Date Viewed: 15 Apr 2020, Thomas Nelson, Probate date: 5 May 1712 Rowley, Essex MA; Probate type: testate; Inferred death date: 1712 MA; File # 19250.
164289. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Thomas Nelson Marr: Ann Lambert.
164290. Ibid. Pg 1908 Thomas Nelson by second wife, ch: Mercy Nelson .
164291. “Essex County, MA Probate Records 1635-1681,” Ancestry Library Edition, Date Viewed: 27 Feb 2021, Vol 1 Pg 109 Thomas Nelson of Rowley in Co Essex, to make a voyage into old England make Will dated 24 Dec 1645: dau, Mercie Nelson.
164292. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Thomas Nelson by second wife, ch: Mercy Nelson b: 26 Dec 1643 Rowley.
164293. “Essex County, MA Probate Records 1635-1681,” Ancestry Library Edition, Date Viewed: 27 Feb 2021, Vol 1 Pg 115 Ltr dtd 26: 3: 1656 Reasons for Mr Dummer to not sell lands of the children of Mr Thomas Nelson: youngest Sister who is about eleven or twelve years, in England.
164294. Ibid. Vol 1 Pg 116 Year 1656 Mercie Nellson, dau of Thomas Nelson, whose abode is in England, hath been of age about two years.
164295. Ibid. Vol 1 Pg 116 Year 1656 Mercie Nellson, dau of Thomas Nelson, whose abode is in England.
164296. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Thomas Nelson by second wife, ch: Samuel Nelson .
164297. “Essex County, MA Probate Records 1635-1681,” Ancestry Library Edition, Date Viewed: 27 Feb 2021, Vol 1 Pg 109 Thomas Nelson of Rowley in Co Essex, to make a voyage into old England make Will dated 24 Dec 1645: child or children wife is with.
164298. Ibid. Vol 1 Pg 109 Thomas Nelson codicil about to return fm England 6 Aug 1648: youngest child, Samuell Nelson, born since will was made.
164299. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Thomas Nelson by second wife, ch: Samuel Nelson b: abt 1646 Rowley, MA.
164300. “Essex County, MA Probate Records 1635-1681,” Ancestry Library Edition, Date Viewed: 27 Feb 2021, Vol 1 Pg 115 Ltr dtd 26: 3: 1656 Reasons for Mr Dummer to not sell lands of the children of Mr Thomas Nelson: youngest brother who is about eight or nine years, in England.
164301. Ibid. Vol 1 Pg 114 Answer to petition court 30 May 1656 empowered Richard Dumer, Executor to sell much of estate as of right belonged to the two youngest children now in England.
164302. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Samuel Nelson d: prior to 1676 England.
164303. Ibid. Pg 1908 Thomas Nelson by second wife, ch: Mary Nelson .
164304. “Essex County, MA Probate Records 1635-1681,” Ancestry Library Edition, Date Viewed: 27 Feb 2021, Vol 1 Pg 109 Thomas Nelson codicil about to return fm England 6 Aug 1648: if my wife be now with child, a forth child.
164305. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Mary Nelson b: Rowley, and no further mention.
164306. Ibid. Pg 1908 Philip Nelson by 1st Marriage ch: Mary Nelson.
164307. Author: Frederic Clarke Jewett, M.D., History & Genealogy of the Jewetts of America, The Grafton Press, Genealogical Publishers, New York, MCMVIII, Vol 1, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 52 79 Mary Nelson Marr: 17 Jul 1682 Deacon John Hazeltine s/o John Hazeltine of Rowley.
164308. Ibid. Pg 29 16 Sarah Jewett & Capt Philip Nelson ch: 79 Mary Nelson Marr: John Hazeltine.
164309. Ibid. Pg 29 79 Mary Nelson b: 26 Mar 1662 Rowley, MA.
164310. Ibid. Pg 29 79 Mary Nelson Marr: John Hazeltine.
164311. Ibid. Pg 52 John Hazeltine b: __ 1650.
164312. Ibid. Pg 52 John Hazeltine d: 5 Apr 1733.
164313. Ibid. Pg 52 Deacon John Hazeltine .
164314. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Philip Nelson by 2nd Marriage ch: John Nelson.
164315. Ibid. Pg 1908 Philip Nelson by 2nd Marriage ch: Jeremiah Nelson.
164316. Ibid. Pg 1908 Philip Nelson by 2nd Marriage ch: Elizabeth Nelson.
164317. Ibid. Pg 1908 Philip Nelson by 2nd Marriage ch: Sarah Nelson.
164318. Ibid. Pg 1908 Philip Nelson by 2nd Marriage ch: Martha Nelson.
164319. Ibid. Pg 1908 Philip Nelson by 2nd Marriage ch: Ruth Nelson.
164320. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Rowley Church Records with Births Marriages & Deaths Image142of209 Pg 221 John ye son of Joseph Nelson bapt: 23 Mar 1728/9.
164321. Ibid. Rowley Image552of562 Pg 20 Nelson, Elisabeth, wid, d: 24 May 1761 age 81 yrs.
164322. Ibid. Rowley Image145of562 Pg 145 Nelson, Samuel s/o Joseph bap: 14 Apr 1716 C.R.1.
164323. Ibid. Rowley Image143of562 Pg 143 Nelson, Joseph s/o Joseph & Hannah b: 10 Mar 1709-10.
164324. Ibid. Rowley Image143of562 Pg 143 Nelson, Jeremiah s/o Joseph & Hannah b: 23 Jun 1707.
164325. Ibid. Rowley Image141of562 Pg 141 Nelson, David s/o Joseph bapt: 27 Jul 1718 C.R.1.
164326. Ibid. Rowley Image144of562 Pg 144 Nelson, Moses s/o Joseph & Hannah b: 15 Mar 1710-11.
164327. Ibid. Rowley Image145of562 Pg 145 Nelson, Sam(ue)ll s/o Joseph bap: 10 Apr 1715 C.R.1.
164328. Ibid. Rowley Image552of562 Pg 20 Nelson, Samuel s/o Joseph d: 6 May 1715.
164329. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Philip Nelson by 2nd Marriage ch: Joseph Nelson Marr1: Hannah Brocklebank d/o Samuel Brocklebank; Marr2: 5 Sep 1732 Ipswich, Mrs. Elizabeth Jewett, widow of Jeremiah Jewett.
164330. Author: Frederic Clarke Jewett, M.D., History & Genealogy of the Jewetts of America, The Grafton Press, Genealogical Publishers, New York, MCMVIII, Vol 1, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 29 Capt Philip Nelson Marr2: Elizabeth Lowell and had: Joseph Nelson who Marr: Elizabeth, the widow of Jeremiah Jewett (69).
164331. Ibid. Pg 49 69 Jeremiah Jewett Marr2: 21 Jan 1729 Elizabeth Bugg of Ipswich, who Marr2: 5 Sep 1732 Ipswich, Joseph Nelson s/o Capt Philip & Elizabeth (Lowell) Nelson.
164332. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Philip Nelson by 2nd Marriage ch: Joseph Nelson b: 28 Nov 1682.
164333. Author: Frederic Clarke Jewett, M.D., History & Genealogy of the Jewetts of America, The Grafton Press, Genealogical Publishers, New York, MCMVIII, Vol 1, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 49 Joseph Nelson b: 28 Nov 1682 Rowley.
164334. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Joseph Nelson resided in Rowley.
164335. Ibid. Pg 1908 Joseph Nelson d: 8 Feb 1743/44.
164336. Author: Frederic Clarke Jewett, M.D., History & Genealogy of the Jewetts of America, The Grafton Press, Genealogical Publishers, New York, MCMVIII, Vol 1, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 49 Joseph Nelson d: 8 Feb 1743/44.
164337. “Essex County, MA Probate Records 1648-1840,” Ancestry Library Edition, Date Viewed: 15 Apr 2020, Joseph Nelson, Probate Date 27 Feb 1744 Rowley, Essex MA; Occ: Innholder; Probate Type: Testate; Inferred death date: 1744 MA; File # 19239.
164338. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Joseph Nelson Marr1: Hannah Brocklebank d/o Samuel Brocklebank.
164339. Ibid. Pg 1908 Joseph Nelson Marr1: Hannah Brocklebank d: 5 Jun 1732 in her 48th year.
164340. Ibid. Pg 1908 Philip Nelson by 2nd Marriage ch: Joseph Nelson Marr2: 5 Sep 1732 Ipswich, Mrs. Elizabeth Jewett, widow of Jeremiah Jewett.
164341. Author: Frederic Clarke Jewett, M.D., History & Genealogy of the Jewetts of America, The Grafton Press, Genealogical Publishers, New York, MCMVIII, Vol 1, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 28 69 Jeremiah Jewett Marr2: Elizabeth Bugg.
164342. Ibid. Pg 28 Capt Philip Nelson Marr2: Elizabeth Lowell and had: Joseph Nelson who Marr: Elizabeth, the widow of Jeremiah Jewett (69).
164343. Ibid. Pg 49 69 Jeremiah Jewett Marr2: 21 Jan 1729 Elizabeth Bugg of Ipswich.
164344. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Joseph Nelson Marr2: 5 Sep 1732 Ipswich, Mrs. Elizabeth Jewett, widow of Jeremiah Jewett d: 24 May 1761, aged 81 years.
164345. Author: Frederic Clarke Jewett, M.D., History & Genealogy of the Jewetts of America, The Grafton Press, Genealogical Publishers, New York, MCMVIII, Vol 1, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 49 Elizabeth Bugg d: 24 May 1761 s.p.
164346. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Joseph Nelson Marr2: 5 Sep 1732 Ipswich, Mrs. Elizabeth Jewett, widow of Jeremiah Jewett.
164347. Ibid. Pg 1908 Philip Nelson by 2nd Marriage ch: Jemima Nelson.
164348. Ibid. Pg 1908 Philip Nelson by 2nd Marriage ch: Lucy Nelson.
164349. Author: Frederic Clarke Jewett, M.D., History & Genealogy of the Jewetts of America, The Grafton Press, Genealogical Publishers, New York, MCMVIII, Vol 1, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 28 15 Jeremiah Jewett & Sarah Dickinson ch: 69 Jeremiah Jewett Marr1: Elizabeth Kimball; Marr2: Elizabeth Bugg.
164350. Ibid. Pg 29 Joseph Nelson who Marr: Elizabeth, the widow of Jeremiah Jewett (69).
164351. Ibid. Pg 49 69 Jeremiah Jewett Marr1: 4 Jan 1687-8 Elizabeth Kimball d/o Caleb & Anne (Haseltine) Kimball; Marr2: Elizabeth Bugg of Ipswich, who Marr2: 5 Sep 1732 Ipswich, Joseph Nelson s/o Capt Philip & Elizabeth (Lowell) Nelson.
164352. Ibid. Pg 28 15 Jeremiah Jewett & Sarah Dickinson ch: 69 Jeremiah Jewett b: 20 Dec 1662 Ipswich, MA.
164353. Ibid. Pg 28 15 Jeremiah Jewett & Sarah Dickinson ch: 69 Jeremiah Jewett b: 20 Dec 1662 Ipswich, MA bapt: 23 Nov 1673 (sic) Rowley.
164354. Ibid. Pg 49 69 Jeremiah Jewett d: 15 Feb 1731/2 Ipswich MA.
164355. Ibid. Pg 28 15 Jeremiah Jewett & Sarah Dickinson ch: 69 Jeremiah Jewett Marr1: Elizabeth Kimball.
164356. Ibid. Pg 49 Elizabeth Kimball b: 8 Sep 1666.
164357. Ibid. Pg 49 Elizabeth Kimball d: 2 Feb 1731/1732 Ipswich MA.
164358. Ibid. Pg 49 69 Jeremiah Jewett Marr1: 4 Jan 1687-8 Elizabeth Kimball d/o Caleb & Anne (Haseltine) Kimball.
164359. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Joseph Nelson by 1st Marriage ch: Jeremiah Nelson.
164360. Ibid. Pg 1908 Joseph Nelson by 1st Marriage ch: Joseph Nelson.
164361. Ibid. Pg 1908 Joseph Nelson by 1st Marriage ch: Moses Nelson.
164362. Ibid. Pg 1908 Joseph Nelson by 1st Marriage ch: Mary Nelson.
164363. “MA Town & Vital Records 1620-1998,” Ancestry.com, Also Free MA Town Vital Records found at: http://www.accessgenealogy.com/massachusetts/massa...wn-vital-records.htm, Also Free Archive.org, 16 Apr 2013 & 1 Jul 2015 & 9 Aug 2018, Rowley Image144of562 Pg 144 Nelson, Mary d/o Joseph bap: 15 Feb 1712 C.R.1.
164364. “Genealogical & Family History of the State of NH Volume IV,” Ancestry Library Edition, Date Viewed: 14 Mar 2021, Pg 1908 Joseph Nelson by 1st Marriage ch: Samuel Nelson another one.
164365. Ibid. Pg 1908 Joseph Nelson by 1st Marriage ch: Samuel Nelson.
164366. Ibid. Pg 1908 Joseph Nelson by 1st Marriage ch: Samuel Nelson died young.
164367. Ibid. Pg 1908 Joseph Nelson by 1st Marriage ch: David Nelson.
164368. Ibid. Pg 1908 Joseph Nelson by 1st Marriage ch: Francis Nelson.
164369. Ibid. Pg 1908 Joseph Nelson by 1st Marriage ch: Jonathan Nelson Marr: 24 Dec 1752 Hannah Cheney of Haverhill MA.
164370. Ibid. Pg 1908 Jonathan Nelson b: 27 Jul 1723 Rowley.
164371. Ibid. Pg 1908 Jonathan Nelson settled as a pioneer in Perrystown, NH.
164372. Ibid. Pg 1908 Jonathan Nelson d: 1801.
164373. Ibid. Pg 1908 Jonathan Nelson Marr: 24 Dec 1752 Hannah Cheney of Haverhill MA.
164374. Ibid. Pg 1908 Jonathan Nelson Marr: 24 Dec 1752 Hannah Cheney d: 14 Jul 1802.
164375. Ibid. Pg 1908 Joseph Nelson by 1st Marriage ch: Philip Nelson.
164376. Ibid. Pg 1908 Joseph Nelson by 1st Marriage ch: John Nelson.
164377. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Joseph Loomis1 & Mary White ch: Joseph Loomis Marr: 17 Sep 1646 Sarah d/o William Hill & granddau of Richard Lyman; Marr2: 28 Jun 1659 Mary Chauncey.
164378. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 23 Records of Particular Court for CT Vol 2 p.115 recorded agreement of children of Joseph Loomis respecting division of the estate of sd deceased as approved by court 2 Dec 1658 /s/ children: Joseph Loomis.
164379. Ibid. Pg 128 Joseph Loomis Marr1: 17 Sep 1646 Sarah, eld d/o Wm & Phillis (dau of Richard & Sarah (Osborne) Lyman) Hill of Windsor; Marr2: 28 Jun 1659 Mary Chauncey.
164380. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 115-116 Joseph Loomis Will Agreement for a Division of the Estate 2 Dec 1658: Joseph Loomis.
164381. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Joseph Loomis & Mary White ch: Joseph Loomis Marr: 17 Sep 1646 Sarah Hill.
164382. Hudson Mohawk Genealogical and Family Memoirs Vol IV, Cuyler Reynolds, Lewis Historical Publishing Co, NY, 1911, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1419 Joseph Loomis ch: Joseph Loomis .
164383. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Joseph1 Loomis ch: Joseph Loomis Marr1: Sarah Lyman; Marr2: Mary Chauncey.
North America Family Histories 1500-2000
164384. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Joseph Loomis b: abt 1615.
164385. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 128 Joseph Loomis b: abt 1615 Messing Co Essex England.
164386. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Joseph Loomis b: abt 1615.
164387. Hudson Mohawk Genealogical and Family Memoirs Vol IV, Cuyler Reynolds, Lewis Historical Publishing Co, NY, 1911, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1419 Joseph Loomis b: abt 1616 England.
164388. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Joseph Loomis b: abt 1615 England.
North America Family Histories 1500-2000
164389. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Joseph Loomis d: 26 Jun 1687.
164390. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 128 Joseph Loomis d: 26 Jun 1687.
164391. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Joseph Loomis d: 26 Jun 1687.
164392. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Joseph Loomis1 & Mary White ch: Joseph Loomis Marr: 17 Sep 1646 Sarah d/o William Hill & granddau of Richard Lyman.
164393. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 128 Joseph Loomis Marr1: 17 Sep 1646 Sarah, eld d/o Wm & Phillis (dau of Richard & Sarah (Osborne) Lyman) Hill of Windsor.
164394. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Joseph Loomis Marr: 17 Sep 1646 Sarah Hill.
164395. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Joseph1 Loomis ch: Joseph Loomis Marr1: Sarah Lyman.
North America Family Histories 1500-2000
164396. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 128 Sarah Hill bapt: 2 Feb 1621.
164397. Ibid. Pg 128 Sarah Hill d: 23 Aug 1653.
164398. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Joseph Loomis Marr2: 28 Jun 1659 Mary Chauncey.
164399. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 128 Joseph Loomis Marr2: 28 Jun 1659 Mary Chauncey.
164400. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Joseph Loomis Marr2: Mary Chauncey.
North America Family Histories 1500-2000
164401. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Mary Chauncey d: 22 Apr 1681.
164402. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 128 Mary Chauncey d: 22 Apr 1681.
164403. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Joseph Loomis1 & Mary White ch: Thomas Loomis Marr1: 1 Nov 1653 Hannah Fox (MGOCR); Marr2: 1 Jan 1662-3 Mary d/o Deacon Thomas Judd.
164404. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 130 Thomas Loomis Marr1: 1 Nov 1653 Hannah d/o Henry Fox (spelled also Fowkes); Marr2: 1 Jan 1662-3 Mary d/o Thomas Judd.
164405. Ibid. Pg 23 Records of Particular Court for CT Vol 2 p.115 recorded agreement of children of Joseph Loomis respecting division of the estate of sd deceased as approved by court 2 Dec 1658 /s/ children: Thomas Loomis.
164406. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 115-116 Joseph Loomis Will Agreement for a Division of the Estate 2 Dec 1658: Thomas Loomis.
164407. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Joseph Loomis & Mary White ch: Thomas Loomis Marr1: 1 Nov 1653 Hannah Fox; Marr2: 1 Jan 1662/3 Mary Judd.
164408. Hudson Mohawk Genealogical and Family Memoirs Vol IV, Cuyler Reynolds, Lewis Historical Publishing Co, NY, 1911, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1420 Joseph Loomis ch: Thomas Loomis Marr: 1 Nov 1653 Hannah Fox.
164409. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Joseph1 Loomis ch: Thomas Loomis Marr1: Hannah Fox; Marr2: Mary Judd.
North America Family Histories 1500-2000
164410. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Thomas Loomis b: 1624.
164411. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 128 Thomas Loomis b: 1624; Pg 130 b: Essex, England.
164412. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Thomas Loomis b: 1624.
164413. Hudson Mohawk Genealogical and Family Memoirs Vol IV, Cuyler Reynolds, Lewis Historical Publishing Co, NY, 1911, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1420 Thomas Loomis b: England.
164414. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Thomas Loomis b: 1624 England.
North America Family Histories 1500-2000
164415. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Thomas Loomis d: 28 Aug 1689.
164416. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 130 Thomas Loomis d: 28 Aug 1689.
164417. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Thomas Loomis d: 28 Aug 1689.
164418. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Thomas Loomis Marr1: 1 Nov 1653 Hannah Fox (MGOCR).
164419. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 130 Thomas Loomis Marr1: 1 Nov 1653 Hannah d/o Henry Fox (spelled also Fowkes).
164420. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Thomas Loomis Marr1: 1 Nov 1653 Hannah Fox.
164421. Hudson Mohawk Genealogical and Family Memoirs Vol IV, Cuyler Reynolds, Lewis Historical Publishing Co, NY, 1911, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1420 Thomas Loomis Marr: 1 Nov 1653 Hannah Fox.
164422. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Thomas Loomis Marr1: Hannah Fox.
North America Family Histories 1500-2000
164423. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 130 Hannah Fox (spelled also Fowkes) d: 25 Apr 1662.
164424. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Thomas Loomis Marr2: 1 Jan 1662-3 Mary d/o Deacon Thomas Judd.
164425. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 130 Thomas Loomis Marr2: 1 Jan 1662-3 Mary d/o Thomas Judd.
164426. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Thomas Loomis Marr2: 1 Jan 1662/3 Mary Judd.
164427. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Thomas Loomis Marr2: Mary Judd.
North America Family Histories 1500-2000
164428. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Mary Judd d: 8 Aug 1684.
164429. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 130 Mary Judd d: 8 Aug 1684.
164430. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Joseph Loomis1 & Mary White ch: Mary Loomis Marr: 1638 John Skinner of Hartford; Marr2: 13 Nov 1651 Owen Tudor.
164431. Ibid. Pg 278 Joseph Loomis1 came in the ship Susan and Ellen leaving London 11 Apr 1638; arriving 17 Jul 1738 Boston as proved by the deposition of Jospeh Hills of Charlestown (N.E. Reg 30 p.459) dau Mary Loomis.
164432. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 23 Records of Particular Court for CT Vol 2 p.115 recorded agreement of children of Joseph Loomis respecting division of the estate of sd deceased as approved by court 2 Dec 1658 /s/ children: Mary Tudor.
164433. Ibid. Pg 127 Mary Loomis Marr1: 1638 John Skinner of Hartford; Marr2: 13 Nov 1651 Owen Tudor.
164434. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 115-116 Joseph Loomis Will Agreement for a Division of the Estate 2 Dec 1658: Mary Tudor.
164435. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Joseph Loomis & Mary White ch: Mary Loomis Marr1: 1638 John Skinner; Marr2: 1651 Owen Tudor.
164436. Hudson Mohawk Genealogical and Family Memoirs Vol IV, Cuyler Reynolds, Lewis Historical Publishing Co, NY, 1911, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1420 Joseph Loomis ch: Mary Loomis .
164437. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Joseph1 Loomis ch: Mary Loomis Marr1: John Skinner; Marr2: Owen Tudor.
North America Family Histories 1500-2000
164438. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Mary Loomis b: abt 1620.
164439. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 127 Mary Loomis b: abt 1620 England.
164440. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Mary Loomis b: abt 1620.
164441. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Mary Loomis b: abt 1620 England.
North America Family Histories 1500-2000
164442. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Mary Loomis d: 19 Aug 1680.
164443. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 127 Mary Loomis d: 19 Aug 1680 Windsor CT.
164444. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Mary Loomis d: 19 Aug 1680 Windsor CT.
164445. Hudson Mohawk Genealogical and Family Memoirs Vol IV, Cuyler Reynolds, Lewis Historical Publishing Co, NY, 1911, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1420 Mary Loomis d: 19 Aug 1680.
164446. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Mary Loomis Marr: 1638 John Skinner of Hartford.
164447. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 127 Mary Loomis Marr1: 1638 John Skinner of Hartford.
164448. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Mary Loomis Marr1: 1638 John Skinner.
164449. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Mary Loomis Marr1: John Skinner.
North America Family Histories 1500-2000
164450. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 127 John Skinner d: 1650.
164451. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Mary Loomis Marr2: 13 Nov 1651 Owen Tudor.
164452. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 127 Mary Loomis Marr2: 13 Nov 1651 Owen Tudor.
164453. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Mary Loomis Marr2: 1651 Owen Tudor.
164454. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Mary Loomis Marr2: Owen Tudor.
North America Family Histories 1500-2000
164455. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 127 Owen Tudor d: 30 Oct 1690 Windsor.
164456. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Joseph Loomis1 & Mary White ch: Elizabeth Loomis Marr: 20 May 1641 Josias Hull s/o George Hull of Windsor.
164457. Ibid. Pg 278 Joseph Loomis1 came in the ship Susan and Ellen leaving London 11 Apr 1638; arriving 17 Jul 1738 Boston as proved by the deposition of Jospeh Hills of Charlestown (N.E. Reg 30 p.459) dau Elizabeth Loomis.
164458. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 124 Elizabeth Loomis Marr: 20 May 1641 Windsor, Josiah eld s/o George Hull of Windsor.
164459. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Joseph Loomis & Mary White ch: Elizabeth Loomis Marr: 20 May 1641 Josiah Hull.
164460. Hudson Mohawk Genealogical and Family Memoirs Vol IV, Cuyler Reynolds, Lewis Historical Publishing Co, NY, 1911, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1419 Joseph Loomis ch: Elizabeth Loomis Marr: 20 May 1641 Josiah Hull.
164461. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Joseph1 Loomis ch: Elizabeth Loomis Marr: Josiah Hull.
North America Family Histories 1500-2000
164462. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Elizabeth Loomis b: abt 1619.
164463. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 124 Elizabeth Loomis b: abt 1619 England.
164464. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Elizabeth Loomis b: abt 1619.
164465. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Joseph1 Loomis ch: Elizabeth Loomis b: abt 1619 England.
North America Family Histories 1500-2000
164466. “Record of the CT line of the Hayden Family,” Ancestry Library Edition, Date Viewed: 17 Apr 2020, Image304of335 Pg 300 Elizabeth Loomis b: England.
North America Family Histories 1500-2000
164467. Ibid. Image304of335 Pg 300 Elizabeth Loomis, Windsor.
164468. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Elizabeth Loomis Marr: 20 May 1641 Josias Hull s/o George Hull of Windsor.
164469. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 23 Records of Particular Court for CT Vol 2 p.115 recorded agreement of children of Joseph Loomis respecting division of the estate of sd deceased as approved by court 2 Dec 1658 /s/ children: Josias Hull.
164470. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 115-116 Joseph Loomis Will Agreement for a Division of the Estate 2 Dec 1658: Josiah Hull.
164471. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Elizabeth Loomis Marr: 20 May 1641 Josiah Hull.
164472. Hudson Mohawk Genealogical and Family Memoirs Vol IV, Cuyler Reynolds, Lewis Historical Publishing Co, NY, 1911, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1419 Elizabeth Loomis Marr: 20 May 1641 Josiah Hull.
164473. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Elizabeth Loomis Marr: Josiah Hull.
North America Family Histories 1500-2000
164474. “Record of the CT line of the Hayden Family,” Ancestry Library Edition, Date Viewed: 17 Apr 2020, Image304of335 Pg 300 Josiah Hull, Windsor 1640; Homonoscett 1664 s/o George Hull, Windsor & wife unknown.
North America Family Histories 1500-2000
164475. Ibid. Image304of335 Pg 300 Josiah Hull, Windsor 1640.
164476. Ibid. Image304of335 Pg 300 Josiah Hull, Homonoscett 1664 .
164477. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Josias Hull d: 16 Nov 1675.
164478. “Record of the CT line of the Hayden Family,” Ancestry Library Edition, Date Viewed: 17 Apr 2020, Image304of335 Pg 300 Josiah Hull d: 16 Nov 1675.
North America Family Histories 1500-2000
164479. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Joseph Loomis1 & Mary White ch: Sarah Loomis Marr: 28 Sep 1640 as his 1st wife, Capt Nicholas Olmstead, grandson of James & Jane (Bristol) Olmstead.
164480. Ibid. Pg 278 Joseph Loomis1 came in the ship Susan and Ellen leaving London 11 Apr 1638; arriving 17 Jul 1738 Boston as proved by the deposition of Jospeh Hills of Charlestown (N.E. Reg 30 p.459) another dau Loomis whom Marr: Nicholas Olmstead.
164481. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 124 Sarah Loomis Marr: 28 Sep 1640 Capt Nicholas s/o James & Joyce (Cornish) Olsmted of Hartford.
164482. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Joseph Loomis & Mary White ch: Sarah Loomis Marr: 28 Sep 1640 Capt Nicholas Olmstead.
164483. Hudson Mohawk Genealogical and Family Memoirs Vol IV, Cuyler Reynolds, Lewis Historical Publishing Co, NY, 1911, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1419 Joseph Loomis ch: dau Loomis Marr: Capt Nicholas Olmstead.
164484. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Joseph1 Loomis ch: Sarah Loomis Marr: Capt Nicholas Olmsted.
North America Family Histories 1500-2000
164485. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Sarah Loomis b: abt 1617.
164486. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Sarah Loomis b: abt 1617.
164487. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Sarah Loomis b: 1617 England.
North America Family Histories 1500-2000
164488. “Genealogical Notes on the Founding of New England,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 278 Sarah Loomis d: 1667.
164489. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Sarah Loomis d: 1667.
164490. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 23 Records of Particular Court for CT Vol 2 p.115 recorded agreement of children of Joseph Loomis respecting division of the estate of sd deceased as approved by court 2 Dec 1658 /s/ children: Nicholas Olmsted.
164491. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 115-116 Joseph Loomis Will Agreement for a Division of the Estate 2 Dec 1658: Nicholas Olmsted.
164492. Hossiers, Yankees, & Englishment - a Family Record, Location: Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 61 Sarah Loomis Marr: 28 Sep 1640 Capt Nicholas Olmstead.
164493. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Sarah Loomis Marr: Capt Nicholas Olmsted.
North America Family Histories 1500-2000
164494. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 124 Capt Nicholas Olsmted d: 31 Aug 1684.
164495. “Genealogical Guide to the Early Settlers of America,” Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 331 Nathaniel Loomis & Eliz Moore had: Elizabeth Loomis b: 1655.
164496. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 131 Nathaniel Loomis & Elizabeth Moore ch: Elizabeth Loomis Marr: 28 Jun 1671 William s/o Thomas Burnham.
164497. Hudson Mohawk Genealogical and Family Memoirs Vol IV, Cuyler Reynolds, Lewis Historical Publishing Co, NY, 1911, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 1420 Nathaniel Loomis & Elizabeth Moore ch: Elizabeth Loomis.
164498. “Boddie Family Charts,” Ancestry Library Edition, Date Viewed: 26 Mar 2020, Image219of267 Pg 203 Nathaniel Loomis ch: Elizabeth Loomis Marr: William Burnham.
North America Family Histories 1500-2000
164499. “Genealogical Guide to the Early Settlers of America,” Ancestry Library Edition, Date Viewed: 4 Dec 2020, Pg 331 Elizabeth Loomis b: 1655.
164500. Author: Elias Loomis LLD; Revised by Elisha S Loomis, PHD, Descendants of Joseph Loomis In America And his Antecedents In the Old World, 1875; rev 1908, Location: FamilySearch.org Books, Date Viewed: 20 May 2021, Pg 131 Nathaniel Loomis & Elizabeth Moore ch: Elizabeth Loomis b: 7 Aug 1655 Windsor.
1-500,
501-1000,
1001-1500,
1501-2000,
2001-2500,
2501-3000,
3001-3500,
3501-4000,
4001-4500,
4501-5000,
5001-5500,
5501-6000,
6001-6500,
6501-7000,
7001-7500,
7501-8000,
8001-8500,
8501-9000,
9001-9500,
9501-10000,
10001-10500,
10501-11000,
11001-11500,
11501-12000,
12001-12500,
12501-13000,
13001-13500,
13501-14000,
14001-14500,
14501-15000,
15001-15500,
15501-16000,
16001-16500,
16501-17000,
17001-17500,
17501-18000,
18001-18500,
18501-19000,
19001-19500,
19501-20000,
20001-20500,
20501-21000,
21001-21500,
21501-22000,
22001-22500,
22501-23000,
23001-23500,
23501-24000,
24001-24500,
24501-25000,
25001-25500,
25501-26000,
26001-26500,
26501-27000,
27001-27500,
27501-28000,
28001-28500,
28501-29000,
29001-29500,
29501-30000,
30001-30500,
30501-31000,
31001-31500,
31501-32000,
32001-32500,
32501-33000,
33001-33500,
33501-34000,
34001-34500,
34501-35000,
35001-35500,
35501-36000,
36001-36500,
36501-37000,
37001-37500,
37501-38000,
38001-38500,
38501-39000,
39001-39500,
39501-40000,
40001-40500,
40501-41000,
41001-41500,
41501-42000,
42001-42500,
42501-43000,
43001-43500,
43501-44000,
44001-44500,
44501-45000,
45001-45500,
45501-46000,
46001-46500,
46501-47000,
47001-47500,
47501-48000,
48001-48500,
48501-49000,
49001-49500,
49501-50000,
50001-50500,
50501-51000,
51001-51500,
51501-52000,
52001-52500,
52501-53000,
53001-53500,
53501-54000,
54001-54500,
54501-55000,
55001-55500,
55501-56000,
56001-56500,
56501-57000,
57001-57500,
57501-58000,
58001-58500,
58501-59000,
59001-59500,
59501-60000,
60001-60500,
60501-61000,
61001-61500,
61501-62000,
62001-62500,
62501-63000,
63001-63500,
63501-64000,
64001-64500,
64501-65000,
65001-65500,
65501-66000,
66001-66500,
66501-67000,
67001-67500,
67501-68000,
68001-68500,
68501-69000,
69001-69500,
69501-70000,
70001-70500,
70501-71000,
71001-71500,
71501-72000,
72001-72500,
72501-73000,
73001-73500,
73501-74000,
74001-74500,
74501-75000,
75001-75500,
75501-76000,
76001-76500,
76501-77000,
77001-77500,
77501-78000,
78001-78500,
78501-79000,
79001-79500,
79501-80000,
80001-80500,
80501-81000,
81001-81500,
81501-82000,
82001-82500,
82501-83000,
83001-83500,
83501-84000,
84001-84500,
84501-85000,
85001-85500,
85501-86000,
86001-86500,
86501-87000,
87001-87500,
87501-88000,
88001-88500,
88501-89000,
89001-89500,
89501-90000,
90001-90500,
90501-91000,
91001-91500,
91501-92000,
92001-92500,
92501-93000,
93001-93500,
93501-94000,
94001-94500,
94501-95000,
95001-95500,
95501-96000,
96001-96500,
96501-97000,
97001-97500,
97501-98000,
98001-98500,
98501-99000,
99001-99500,
99501-100000,
100001-100500,
100501-101000,
101001-101500,
101501-102000,
102001-102500,
102501-103000,
103001-103500,
103501-104000,
104001-104500,
104501-105000,
105001-105500,
105501-106000,
106001-106500,
106501-107000,
107001-107500,
107501-108000,
108001-108500,
108501-109000,
109001-109500,
109501-110000,
110001-110500,
110501-111000,
111001-111500,
111501-112000,
112001-112500,
112501-113000,
113001-113500,
113501-114000,
114001-114500,
114501-115000,
115001-115500,
115501-116000,
116001-116500,
116501-117000,
117001-117500,
117501-118000,
118001-118500,
118501-119000,
119001-119500,
119501-120000,
120001-120500,
120501-121000,
121001-121500,
121501-122000,
122001-122500,
122501-123000,
123001-123500,
123501-124000,
124001-124500,
124501-125000,
125001-125500,
125501-126000,
126001-126500,
126501-127000,
127001-127500,
127501-128000,
128001-128500,
128501-129000,
129001-129500,
129501-130000,
130001-130500,
130501-131000,
131001-131500,
131501-132000,
132001-132500,
132501-133000,
133001-133500,
133501-134000,
134001-134500,
134501-135000,
135001-135500,
135501-136000,
136001-136500,
136501-137000,
137001-137500,
137501-138000,
138001-138500,
138501-139000,
139001-139500,
139501-140000,
140001-140500,
140501-141000,
141001-141500,
141501-142000,
142001-142500,
142501-143000,
143001-143500,
143501-144000,
144001-144500,
144501-145000,
145001-145500,
145501-146000,
146001-146500,
146501-147000,
147001-147500,
147501-148000,
148001-148500,
148501-149000,
149001-149500,
149501-150000,
150001-150500,
150501-151000,
151001-151500,
151501-152000,
152001-152500,
152501-153000,
153001-153500,
153501-154000,
154001-154500,
154501-155000,
155001-155500,
155501-156000,
156001-156500,
156501-157000,
157001-157500,
157501-158000,
158001-158500,
158501-159000,
159001-159500,
159501-160000,
160001-160500,
160501-161000,
161001-161500,
161501-162000,
162001-162500,
162501-163000,
163001-163500,
163501-164000, 164001-164500,
164501-165000,
165001-165500,
165501-166000,
166001-166500,
166501-167000,
167001-167500,
167501-168000,
168001-168500,
168501-169000,
169001-169500,
169501-170000,
170001-170500,
170501-171000,
171001-171500,
171501-172000,
172001-172500,
172501-173000,
173001-173500,
173501-173750