Sources
Sources
170001. Winston of VA and Allied Families, Clayton Torrence, Compiler and Editor, White & Shepperson, Richmond, VA, 1927, Location: FamilySearch.org Books, Date Viewed: 9 May 2021, Image789of1048 Nathaniel Bacon had: Thomas Bacon.
170002. Ibid. Image789of1048 Thomas Bacon of Friston Hall, Suffolk.
170003. Author: George Boyd Roberts, “Royal Descents of 600 Immigrants to the American Colonies or the United States,” Ancestry Library Edition, Date Viewed: 27 Apr 2020, Pg 303 Thomas Bacon Marr: Elizabeth Brooke.
170004. Author: Sir Leslie Stephen, ed, “Dictionary of National Biography 1921-22. Volumes 1-20, (21 is missing), 22, Oxford University Press, London, England,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol 01 Image918of1479 Nathaniel Bacon s/o Thomas Bacon, of Friston Hall, Suffolk; Nathaniel Marr: abt 1673 Elizabeth d/o Sir Edward Duke, a Suffolk baronet.
170005. Old VA and her Neighbors, Vol 2, Location: FamilySearch.org Books, Date Viewed: 25 Jan 2017, Pg 64 (see VA Mag ii 125) Thomas Bacon son: Nathaniel Bacon, the Rebel.
170006. Bacon Genealogy, Ancestry Library Edition, Date Viewed: 30 Apr 2020, Pg 8 Sir James Bacon of Freston Suffolk was the great-grandfather of Nathaniel Bacon, who Marr: Elizabeth d/o Sir Edward Drake.
170007. “VA Will Records Will Abstracts from the Isle of Wight County,” Ancestry Library Edition, Date Viewed: 20 Oct 2020, Pg 159 Nathaniel Bacon Sen s/o Rev James Bacon & Martha Woodward, was cousin of Nathaniel Bacon, Jr, the Rebel.
170008. Author: George Boyd Roberts, “Royal Descents of 600 Immigrants to the American Colonies or the United States,” Ancestry Library Edition, Date Viewed: 27 Apr 2020, Pg 303 Thomas Bacon & Elizabeth Brooke had: Nathaniel Bacon Marr: Elizabeth Duke.
170009. Winston of VA and Allied Families, Clayton Torrence, Compiler and Editor, White & Shepperson, Richmond, VA, 1927, Location: FamilySearch.org Books, Date Viewed: 9 May 2021, Image789of1048 Thomas Bacon had: Nathaniel Bacon.
170010. Old VA and her Neighbors, Vol 2, Location: FamilySearch.org Books, Date Viewed: 25 Jan 2017, Pg 64 (see VA Mag ii 125) Nathaniel Bacon b: 1648.
170011. Author: George Boyd Roberts, “Royal Descents of 600 Immigrants to the American Colonies or the United States,” Ancestry Library Edition, Date Viewed: 27 Apr 2020, Pg 303 Nathaniel Bacon (1647-1676) .
170012. Author: Sir Leslie Stephen, ed, “Dictionary of National Biography 1921-22. Volumes 1-20, (21 is missing), 22, Oxford University Press, London, England,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol 01 Image919of1479 Nathaniel Bacon, died somewhat suddenly in Oct 1676.
170013. Old VA and her Neighbors, Vol 2, Location: FamilySearch.org Books, Date Viewed: 25 Jan 2017, Pg 64 (see VA Mag ii 125) Nathaniel Bacon d: 1676.
170014. Author: George Boyd Roberts, “Royal Descents of 600 Immigrants to the American Colonies or the United States,” Ancestry Library Edition, Date Viewed: 27 Apr 2020, Pg 303 Nathaniel Bacon (1647-1676).
170015. Ibid. Pg 303 Nathaniel Bacon (1647-1676) colonial governor of Virginia.
170016. Author: Sir Leslie Stephen, ed, “Dictionary of National Biography 1921-22. Volumes 1-20, (21 is missing), 22, Oxford University Press, London, England,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol 01 Image919of1479 Nathaniel Bacon, The governor (of VA) declared him a rebel.
170017. Old VA and her Neighbors, Vol 2, Location: FamilySearch.org Books, Date Viewed: 25 Jan 2017, Pg 64 (see VA Mag ii 125) Nathaniel Bacon, the Rebel.
170018. “VA Will Records Will Abstracts from the Isle of Wight County,” Ancestry Library Edition, Date Viewed: 20 Oct 2020, Pg 159 Nathaniel Bacon, Jr, the Rebel.
170019. Winston of VA and Allied Families, Clayton Torrence, Compiler and Editor, White & Shepperson, Richmond, VA, 1927, Location: FamilySearch.org Books, Date Viewed: 9 May 2021, Image789of1048 Nathaniel Bacon “The Rebel”.
170020. Author: Sir Leslie Stephen, ed, “Dictionary of National Biography 1921-22. Volumes 1-20, (21 is missing), 22, Oxford University Press, London, England,” Ancestry.com, Date Viewed: 16 Apr 2013, Vol 01 Image918of1479 Nathaniel Bacon Marr: abt 1673 Elizabeth d/o Sir Edward Duke, a Suffolk baronet.
170021. Author: George Boyd Roberts, “Royal Descents of 600 Immigrants to the American Colonies or the United States,” Ancestry Library Edition, Date Viewed: 27 Apr 2020, Pg 303 Nathaniel Bacon (1647-1676) Marr: Elizabeth Duke.
170022. Ibid. Pg 303 Elizabeth Duke.
170023. “1880 Census,” Highland County, VA, Location: FamilySearch.org, Date Viewed: 22 Feb 2017, Monterey48ED Image28of37 Dwg 193 Fam 197 Wiley, Mimie F., W F 5, dau, Single.
170024. Ibid. Monterey48ED Image28of37 Dwg 193 Fam 197 Wiley, Mimie F., W F 5, dau, Single, b: VA, Father b: VA, Mother b: VA.
170025. Ibid. Monterey48ED Image28of37 Dwg 193 Fam 197 Wiley, Virginia S., W F 2, dau, Single.
170026. Ibid. Monterey48ED Image28of37 Dwg 193 Fam 197 Wiley, Virginia S., W F 2, dau, Single, b: VA, Father b: VA, Mother b: VA.
170027. Ibid. Monterey48ED Image28of37 Dwg 199 Fam 203 Terry, Margaret C., W F 11, dau, Single.
170028. Ibid. Monterey48ED Image28of37 Dwg 199 Fam 203 Terry, Margaret C., W F 11, b: VA.
170029. Ibid. Monterey48ED Image28of37 Dwg 199 Fam 203 Terry, Margaret C., W F 11, dau, Single, At Home, b: VA, Father b: VA, Mother b: VA.
170030. Ibid. Monterey48ED Image28of37 Dwg 199 Fam 203 Terry, Eli O., W M 1, son, Single.
170031. Ibid. Monterey48ED Image28of37 Dwg 199 Fam 203 Terry, Eli O., W M 1, son, Single, Typhoid Fr, b: VA, Father b: VA, Mother b: VA.
170032. Author: Jack Webb jww48[at]alltel.net, “WEBB-L Archives,” archiver.rootsweb.ancestry.com:th:read:WEBB:2007-4:1177597256, Date Viewed: 5 Jul 2012, Gen 4. Martha Clairborne d/o Sheriff Leonard Claiborne Sr & Martha Burnell.
170033. “MD Wills & Probate Records 1635-1777,” Ancestry.com. (Also on FamilySearch.org Film # 007737522), Date Viewed: 2 Sep 2015, Vol 33-36 Image332of1092 Pg197 Edward Lanham, Prince George’s County, Will dtd 9 Dec 1762 Probated 19 May 1766: youngest son, Edward Lanham.
170034. “Extracted Birth & Christening Records St John’s Parish, Prince George’s County, MD (Commonly Called King George’s Parish),” LDS Film 007835979 (available online); also LDS Film 007835947 Register 1784-1823 (available online), FamilySearch.org, 5 Aug 2009, Image417of484 Pg 422 Elizabeth d/o William Scott & Rebecah his wife b: 25 Jan 1797.
Batch # C507771, 1701-1805, Source Call # 0014303 IT 1, film, Printout Call # 1002753, Film; Batch # C507771, 1799-1875, Source Call No. 0013202 IT 1-2, Film
170035. Ibid. Image374of484 Pg 338 Zachariah s/o John & Mary Scott b: 14 Jan 1763.
170036. “MD Births & Christenings 1662-1911,” Ancestry.com, 9 Sep 2013, Elenor Scott, Female, Christening 4 Jul 1762 St Johns Parish, Prince Georges, MD; Father: John Scott, Mother: Mary, FHL Film # 14303.
170037. “Extracted Birth & Christening Records St John’s Parish, Prince George’s County, MD (Commonly Called King George’s Parish),” LDS Film 007835979 (available online); also LDS Film 007835947 Register 1784-1823 (available online), FamilySearch.org, 5 Aug 2009, Image374of484 Pg 338 Thomas s/o Zachariah & Elizabeth Scott b: 17 Jul 1763.
Batch # C507771, 1701-1805, Source Call # 0014303 IT 1, film, Printout Call # 1002753, Film; Batch # C507771, 1799-1875, Source Call No. 0013202 IT 1-2, Film
170038. Ibid. Item361of484 Pg313 George Wade b: 22 May 1744 s/o Zachariah Wade & Nancy Noble.
170039. “MD Wills & Probate Records 1635-1777,” Ancestry.com. (Also on FamilySearch.org Film # 007737522), Date Viewed: 2 Sep 2015, Vol 23-24 Image284of546 Zachariah Wade, Prince George’s Co, Will Probated 8 Apr 1745: grandson George Wade.
170040. “Extracted Birth & Christening Records St John’s Parish, Prince George’s County, MD (Commonly Called King George’s Parish),” LDS Film 007835979 (available online); also LDS Film 007835947 Register 1784-1823 (available online), FamilySearch.org, 5 Aug 2009, Item361of484 Pg313 Zach’a Wade b: 4 Apr 1748 s/o Zachariah Wade & Nancy Noble.
Batch # C507771, 1701-1805, Source Call # 0014303 IT 1, film, Printout Call # 1002753, Film; Batch # C507771, 1799-1875, Source Call No. 0013202 IT 1-2, Film
170041. Ibid. Item361of484 Pg313 Charity Mary Wade b: 11 Jul 1753 d/o Zachariah Wade & Nancy Noble.
170042. “1790 Census,” Prince George's County, MD, Location: Ancestry Plus, Date Viewed: 31 Dec 2002, NotStated Image30of32 Lancelott Wade 2M 16+, 1M <16, 2F (Male 16+).
170043. “Extracted Birth & Christening Records St John’s Parish, Prince George’s County, MD (Commonly Called King George’s Parish),” LDS Film 007835979 (available online); also LDS Film 007835947 Register 1784-1823 (available online), FamilySearch.org, 5 Aug 2009, Item361of484 Pg313 Lancelet Wade b: 11 Nov 1757 s/o Zachariah Wade & Nancy Noble.
Batch # C507771, 1701-1805, Source Call # 0014303 IT 1, film, Printout Call # 1002753, Film; Batch # C507771, 1799-1875, Source Call No. 0013202 IT 1-2, Film
170044. “MD Records Colonial, Revolutionary, County & Church fm Original Sources Volume I,” Author: Gaius M. Brumbaugh, M.S., M.D., Williams & Wilkins Company, Baltimore, MD 1915, FamilySearch.org Books, Date Viewed: 25 Jan 2021, Pg 162 Prince George’s County Marr Licenses 1777-1801: Wade, Lancelot & Fenley, Martha Hawkins Marr Lic 1 Nov 1785.
170045. “1790 Census,” Prince George's County, MD, Location: Ancestry Plus, Date Viewed: 31 Dec 2002, NotStated Image30of32 Lancelott Wade 2M 16+, 1M <16, 2F (Female).
170046. “MD Births & Christenings 1662-1911,” Ancestry.com, 9 Sep 2013, Sarah Wilson, Female, Christening 17 Jun 1764 St Johns Parish, Prince George’s Co MD; Father: Samuel Wilson, Mother: Margret, FHL Film # 14303.
170047. Ibid. William Wilson, Male, b 17 Jun 1764 St Johns Parish, Prince George’s Co MD; Father: Samuel Wilson, Mother: Margret, FHL Film # 14303.
170048. “Extracted Birth & Christening Records St John’s Parish, Prince George’s County, MD (Commonly Called King George’s Parish),” LDS Film 007835979 (available online); also LDS Film 007835947 Register 1784-1823 (available online), FamilySearch.org, 5 Aug 2009, Image 375of484 Pg 340 William s/o Samuel & Margret Willson bapt: 17 Jun 1764.
Batch # C507771, 1701-1805, Source Call # 0014303 IT 1, film, Printout Call # 1002753, Film; Batch # C507771, 1799-1875, Source Call No. 0013202 IT 1-2, Film
170049. Ibid. Image353of484 Pg 324: 24 May 1752 Osborne s/o Henry & Ann Wilson.
170050. “Colonial Families of the USA, Vol II Wilson Family,” Ancestry Library Edition, Date Viewed: 6 Apr 2020, Pg 771 Henry Wright Wilson & Ann Wilson ch: Osborn Sprigg.
170051. Ibid. Pg 771 Henry Wright Wilson & Ann Wilson ch: Osborn Sprigg bapt: 7 May (sic) 1752 St John’s, Piscataway Parish.
170052. Author: John O’Hart, Irish Pedigrees; or The Origin & Stem of The Irish Nation, Genealogical Publishing Co Inc, Baltimore, MD, Reprinted 1976, Vol II-Families in Ireland from the 11th to the End of the 16th Century, 5th Edition, Location: Ancestry.com, Date Viewed: 17 Mar 2017, Pt V Pg 92 Lt Col Thomas Claiborne, of Pamunky Rock VA, 2nd s/o Secy Wm Claiborne; Marr: Miss Dandridge.
170053. Ibid. Pt V Pg 92 Lt Col Thomas Claiborne b: 1647.
170054. Ibid. Pt V Pg 92 Lt Col Thomas Claiborne, of Pamunky Rock VA.
170055. Ibid. Pt V Pg 92 Lt Col Thomas Claiborne d: 7 Oct 1683.
170056. Ibid. Pt V Pg 92 Lt Col Thomas Claiborne Marr: Miss Dandridge.
170057. Ibid. Pt V Pg 92 William Claiborne, 2nd s/o Edmond; Marr: Jane Buller, of London.
170058. Ibid. Pt V Pg 92 William Claiborne b: 1587.
170059. Ibid. Pt V Pg 92 William Claiborne d: 1676.
170060. Ibid. Pt V Pg 92 Jane Buller, of London.
170061. Ibid. Pt V Pg 92 William Claiborne, 2nd s/o Edmond of Cleburne Hall.
170062. Ibid. Pt V Pg 92 William Claiborne & Jane Buller had: 1. Lieut-Col William Claiborne.
170063. Ibid. Pt V Pg 92 Lieut-Col William Claiborne living in 1674.
170064. Ibid. Pt V Pg 92 William Claiborne & Jane Buller had: III. Leonard Claiborne, of Jamaica, West Indies .. Marr: Martha __.
170065. Ibid. Pt V Pg 92 III. Leonard Claiborne, of Jamaica, West Indies.
170066. Ibid. Pt V Pg 92 III. Leonard Claiborne d: 1694.
170067. Ibid. Pt V Pg 92 III. Leonard Claiborne, of Jamaica, West Indies .. Marr: Martha __.
170068. Ibid. Pt V Pg 92 III. Leonard Claiborne & Martha __ had: Elizabeth.
170069. Ibid. Pt V Pg 92 III. Leonard Claiborne & Martha __ had: Catherine.
170070. Ibid. Pt V Pg 92 William & Jane Buller had: dau was Jane.
170071. Ibid. Pt V Pg 92 Lieut-Col William Claiborne Marr & had: William Clairborne Marr: Elizabeth Whitehead.
170072. Ibid. Pt V Pg 92 William Claiborne d: 1705.
170073. Ibid. Pt V Pg 92 William Clairborne Marr: Elizabeth Whitehead.
170074. Ibid. Pt V Pg 92 Lieut-Col William Claiborne Marr & had: Ursula Clairborne Marr: William Gough of VA.
170075. Ibid. Pt V Pg 92 William Gough of VA.
170076. Ibid. Pt V Pg 92 Ursula Clairborne &: William Gough had son William Claiborne Gough.
170077. Ibid. Pt V Pg 92 Lieut-Col William Claiborne Marr & had: Mary Clairborne.
170078. Author: George Boyd Roberts, “Royal Descents of 600 Immigrants to the American Colonies or the United States,” Ancestry Library Edition, Date Viewed: 27 Apr 2020, Pg 38 (illegitimate by Janet Robertson) James Stewart of Graemsay =___ had: Margaret Stewart = Francis Moodie of Breckness.
170079. Ibid. Pg 38 Margaret Stewart = Francis Moodie of Breckness.
170080. “Scotland, Select Births & Baptisms 1564-1950,” AmericanAncestors.org (Original data: FamilySearch), Date Viewed: 20 Mar 2017, Pg 4333 Archibald Dunmoir (sic) Parents: John Dunmoir (sic) & Christian Forrest; Batch C11986-6, Film 1066752.
170081. Ibid. Pg 4333 Archibald Dunmoir (sic) b: 9 Jul 1723 Saint Cuthberts, Edinburgh, Midlothian, Scotland; Batch C11986-6, Film 1066752.
170082. Ibid. Pg 18765 Agnes Ewing Christening: 29 Jul 1624 Edinburgh Parish, Edinburgh, Midlothian, Scotland; Batch C11685-7; Film 1066662.
170083. Ibid. Pg 11157 Alexander Ewing Christening: 26 Sep 1630 Edinburgh Parish, Edinburgh, Midlothian, Scotland; Batch C11685-8; Film 1066662.
170084. Ibid. Pg 5228 Helene Ewing Christen: 27 Nov 1625 Edinburgh Parish, Edinburgh, Midlothian, Scotland; Batch C11685-7; Film 1066662.
170085. Ibid. Pg 6710 James Ewing Parents: Nicoll Ewing & Helene Cochren; Batch C11685-7; Film 1066662.
170086. Ibid. Pg 6710 James Ewing Christen: 3 Apr 1627 Edinburgh Parish, Edinburgh, Midlothian, Scotland; Batch C11685-7; Film 1066662.
170087. Ibid. Pg 895 Marione (Female) Ewing Parents: Nicoll Ewing & Helene Cochren; Batch C11685-7; Film 1066662, 0103025.
170088. Ibid. Pg 895 Marione (Female) Ewing Christen: 5 May 1629 Edinburgh Parish, Edinburg, Midlothian, Scotland; Batch C11685-7; Film 1066662, 0103025.
170089. “Torrey’s New England Marriages Prior to 1700,” AmericanAncestors.org (Also available FindMyPast as US Early American Vital Records), Date Viewed: 12 Aug 2014 & 7 Apr 2016, V2 Pg890of1482 Kilbourne, Thomas (1609-)(rad to Eng?) & Elizabeth __ (1614-); by 1635; Wethersfield,CT (Wethersfield 2:467; Kilburn 41; Dawes-Gates 2:514).
170090. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg150 ThomasKilborne&FrancesMoody ch:ThomasKilbourn, possibly the Thomas Kilborne aged 24 & Elizabeth his wife aged 20 who were enrolled at Ipswich on 30 Apr 1634 as passengers for New England on the Elizabeth (Hotton280); otherwise no further recd.
170091. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 653 Thomas Kilbourn, age 24 with wife Elizabeth, age 20, had sailed in the Elizabeth in Apr 1634. The age correspond with that of Thomas’ eldest son.
170092. Ibid. Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: Thomas2 Kilbourn.
170093. “England Births & Christenings 1538-1975,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, Pg 6085 Thomas Kilborne Christen: 30 Nov 1609 Ditton Wood, Cambridge, England, Film 1040457.
170094. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: Thomas2 Kilbourn bapt: 30 Nov 1609.
170095. Ibid. Pg 655 Thomas2 Kilbourn bapt: 30 Nov 1609.
170096. “England Births & Christenings 1538-1975,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, Pg 5109 John Pottinger Christen: 29 May 1636 Burghfield, Berkshire, England; Film 88209.
170097. “England Select Births & Christenings 1538-1975,” Ancestry.com (Original data: FamilySearch), Date Viewed: 29 Aug 2014, Wm Shelley, Male, bapt: 7 Apr 1561 Saint Peter The Great or Subdeanery of Chichester, Chichester, Sussex, England; FHL Film 504432.
170098. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image162of463 Nat’l #62268 State#5550 MA Socy, Edward Fowler Shiek - 4G Grandfather George Kilbourne & Elizabeth.
170099. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: George Kilbourn, no further record.
170100. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: George2 Kilbourn d: without issue.
170101. “U.S. Sons of the American Revolution Membership Applications, 1889-1970 (database on-line),” Provo, UT, 2011, Ancestry.com, Date Viewed: 4 Jul 2011, Image162of463 Nat’l #62268 State#5550 MA Socy, Edward Fowler Shiek - 4G Grandfather George Kilbourne b: 1612 bapt: 12 Feb 1612.
170102. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: George Kilbourn bp 12 Feb 1611/2 Wood Ditton.
170103. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: George2 Kilbourn bapt: 12 Feb 1611/12.
170104. Ibid. Pg 655 George2 Kilbourn bapt: 12 Feb 1611/12.
170105. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: Elizabeth Kilbourn Marr: by 1637 Robert Jennison (1636, Watertown) (Dawes-Gates 1:369-71).
170106. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: Elizabeth Kilbourn .
170107. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg 150 Thomas Kilborne & Frances Moody ch: Elizabeth Kilbourn bp 12 May 1614 Wood Ditton.
170108. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 655 Thomas Kilbourn & Frances Moody ch: b: Wood Ditton: Elizabeth Kilbourn bapt: 12 May 1614.
170109. Ibid. Pg 655 Elizabeth Kilbourn bapt: 12 May 1614.
170110. Author: Anderson, Robert Charles, Sanborn Jr, George F. & Sanborn, Melinda Lutz, “Great Migration Immigrants to New England, 1634-1635,” 7 volumes, AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 April 2016, Vol IV Pg151 MaryWaltonFerris cogently argued the“grandchild Elizabeth Geneson” named in will of Frances (Moody) Kilbourn was dau of her daughter Elizabeth, who had Marr soon after arrival in New England Robert Jennison of Watertown (Dawes-Gates 1:369-71).
170111. Author: Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, The CT Historical Society, Hartford, CT, 1952, Location: FamilySearch.org Books, Date Viewed: 4 May 2021, Pg 653 Francis Kilbourne Will of Wethersfield dtd 13 Nov 1650; granddau Elizabeth Geneson.
170112. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; son, Samuel Creekmur the plantation whereon I now liveth which was formerly my fathers.
170113. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg148 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: Samuel Creekmore recd plantation formerly my fathers 50 ac (Norfolk Co VA Deed Bk 9 pg 80-81).
170114. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: son Samuel Creekmur.
170115. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: son Samuel Creekmore.
170116. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; dau, Jane Creekmore, 130 ac, warming pan.
170117. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: Jane Creekmore recd 130 ac land bounded along the NW river unto the line of Edward Creekmore.
170118. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: dau Jane Creekmur.
170119. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: dau Jane Creekmore.
170120. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; son, John Creekmore Jr, remainder of south land, 50 ac, gun, sword, bible.
170121. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: John Creekmore Jr. recd a share of land on south side of the NW Riv&50ac lying betw RichardHodges&HenryCulpepper called Horse Point&gun&sword&bible.
170122. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: son John Creekmur.
170123. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: son John Creekmore.
170124. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; son, George Creekmur, remainder of south land.
170125. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: George Creekmore recd a share of land on the south side of NW River & other items.
170126. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: son George Creekmur.
170127. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: son George Creekmur, rest of my land lying on South Side of the NW Side of the River.
170128. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg157-158 On 19 Mar 1772 David Creekmore became the administrator of the estate of George Creekmore (Norfolk Co VA Order Bk 1771-73 pg 55).
170129. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; son, James Creekmur, remainder of south land.
170130. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: James Creekmore recd a share of land on the south side of NW River & other items.
170131. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: son James Creekmur.
170132. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: son James Creekmur, rest of my land lying on South Side of the NW Side of the River.
170133. “VA Genealogical Society Quarterly,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 14 Oct 2002, Vol 24 No1 LandPatentBk15 Image20of84 Pg20 JamesCreekmore 800a, OL, NL, NorfolkCo S side of the NoWestRiv. Part of a p. For 1920a formerly g. to EdmundCreekmore, RogerHodges&JohnCreekmore&held to be 600a but recently surveyed&found to be 800a. 27Sep1734.
See also S 390
170134. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; dau Sarah Creekmore, Mare, Chest.
170135. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: Sarah Creekmore recd a mare and a chest.
170136. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: dau Sarah Creekmur.
170137. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: dau Sarah Creekmur.
170138. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, John Creekmore, Norfolk Co VA Will Bk 9 pg 80 dtd 4 Jan 1708/9 Proved 17 Aug 1711; dau, Francis Creekmur, Mare, Mirror.
170139. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Last Will & testament of John Creekmur did 4 Jan 1708/9 proved 17 Aug 1711. It mentions child: Frances Creekmore recd a mare and the looking glass that was her grandmothers.
170140. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, John Creekmore Will dtd 4 Jan 1708 Norfolk, VA Pg 18: dau Francis Creekmur.
170141. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image16of183 Pg 18 John Creekmore in Norfolk Co Bk 9 p.80 Will dtd 4 Jan 1708/9: dau Francis Creekmur.
170142. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Edward Creakmur Bk 1 p.24 dtd 22 Sep 1739 proved 18 Jan. 1739 (sic); son Benjamin Creekmur.
170143. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg149 Edward Creekmore Will dtd 22 Sep 1739 proved 18 Jan 1739 (1740) named 5 sons to whom property was bequeathed: Benjamin, Willis, Jonas, Thomas & Joseph.
170144. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Edward Creakmur, Will date 22 Sep 1739 Norfolk, VA Pg 238 son Benjamin Creakmur.
170145. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image129of183 Pg238 Edward Creekmur Will dtd 22 Sep 1739 Bk I p.24: son Benjamin Creekmur.
170146. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg152 Edward Creekmur the Elder children: Benjamin d: intestate and without issue prior to 26 Sep 1761, leaving his brother Edward his heir at law (Norfolk Co VA Deed Bk 20, pg 89.
170147. Ibid. Vol 10 Pg152 Edward Creekmur the Elder children: Willis d: prior to 26 Sep 1761, Will dtd 25 Nov 1741 proved 16 Jul 1742 mentions his wife Anne & 3 children (Norfolk Co VA Wills & Deeds H Pg 2).
170148. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Edward Creakmur, Will date 22 Sep 1739 Norfolk, VA Pg 238 son Willis Creakmur.
170149. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image129of183 Pg238 Edward Creekmur Will dtd 22 Sep 1739 Bk I p.24: son Willis Creekmur.
170150. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg152 Edward Creekmur the Elder children: Willis d: prior to 26 Sep 1761, Will dtd 25 Nov 1741 proved 16 Jul 1742 (Norfolk Co VA Wills & Deeds H Pg 2).
170151. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Willis Creekmur Will dtd 25 Nov 1741 Norfolk, VA Pg 167; proved 16 Jul 1742.
170152. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image92of183 Pg167 Willis Creekmur of Norfolk Co Will dtd 25 Nov 1741 Bk H p.2 proved 16 Jul 1742 .
170153. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Willis Creekmur Will dtd 25 Nov 1741 Norfolk, VA Pg 167: wife Anne Creekmur.
170154. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image92of183 Pg167 Willis Creekmur of Norfolk Co Will dtd 25 Nov 1741 Bk H p.2; wife Anne Creekmur.
170155. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Edward Creakmur, Will date 22 Sep 1739 Norfolk, VA Pg 238 son Jonas Creakmur.
170156. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image129of183 Pg238 Edward Creekmur Will dtd 22 Sep 1739 Bk I p.24: son Jonas Creekmur.
170157. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg152 Edward Creekmur the Elder children: Jonas, living on 26 Sep 1761.
170158. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Edward Creakmur, Will date 22 Sep 1739 Norfolk, VA Pg 238 son Thomas Creakmur.
170159. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image129of183 Pg238 Edward Creekmur Will dtd 22 Sep 1739 Bk I p.24: son Thomas Creekmur.
170160. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg150 Edward Creekmur the Elder children: Thomas, d: living 26 Sep 1761; d: intestate, appraisement of his estate 1 May 1772, being returned in 1772 (Norfolk Co VA Appraisement Bk I, 1755-73, pg 144b.
170161. Ibid. Vol 10 Pg150 Edward Creekmur the Elder children: Thomas, Frances his widow d: leaving a will dtd 21 Oct 1783 proved Nov 1783 (Norfolk Co VA Will Bk III, pg 220.
170162. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image138of752 Frances Creekmur Will dtd 21 Oct 1783 proved Court Nov 1783.
170163. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Edward Creakmur Bk 1 p.24 dtd 22 Sep 1739 proved 18 Jan. 1739 (sic); son Joseph Creekmur, land.
170164. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Edward Creakmur, Will date 22 Sep 1739 Norfolk, VA Pg 238 son Joseph Creakmur.
170165. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image129of183 Pg238 Edward Creekmur Will dtd 22 Sep 1739 Bk I p.24: son Joseph Creekmur.
170166. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg152 Edward Creekmur the Elder children: Joseph d: prior to 26 Sep 1761; Will dtd 15 Jan 1761 proved May 1761, names only wife Dorothy & son Joseph.
170167. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Original Wills Image322of479 Joseph Creekmore of Norfolk Co VA Will dtd 15 Jan 1761.
170168. Ibid. Norfolk Original Wills Image322of479 Joseph Creekmore of Norfolk Co VA Will dtd 15 Jan 1761: wife Dorothy Creekmore, Executrix.
170169. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg152 Edward Creekmur the Elder children: Joseph, widow Dorothy d: prior to 18 Jun 1772 when David Creekmore was granted letters of administration on her estate.
170170. Ibid. Vol 10 Pg158 On 18 Jun 1772 David Creekmore became the administrator of the estate of Dorothy Creekmore, widow of Joseph Creekmore (Norfolk Co VA Order Bk 1771-73 pg 81).
170171. Ibid. Vol 10 Pg149 On14Aug1728 EdwardCreekmore elderNorfolkCo made deeds of gift to sons Edmund(land whereon he now dwells),John&SolomonCreekmure,part of lands on CypressSwamp&BeaverDamBranch patented by WilliamHaslette, HenryDale&EdwardCreekmur in1694.
170172. Ibid. Vol 10 Pg150 Edward Creekmur the Elder children: Edmond, d: prior to 26 Sep 1761 .. his inventory returned 16 Jul 1747 (Norfolk Co VA Order Bk 1746-50 Pg41).
170173. “VA Land, Marriage, and Probate Records, 1639-1850,” Original data: “Chronicles of the Scotch-Irish Settlement in VA, 1745-1800” by Chalkley, Lyman. Extracted from the Original Court Records of Augusta Co. Baltimore: Genealogical Publishing Co, 1965, & “VA County Records - Spotsylvania County Records, 1721-1800..” by Crozier, William Armstrong, ed. New York, NY: Fox, Duffield & Co, 1905, Ancestry.com, 10 Mar 2007 & 16 Apr 2013, Mary Creekmur, Executrix, 28 Sep 1747 Norfolk Co VA, Bk H-266 proved 19 Oct 1749.
170174. Ibid. Solomon Creekmur, Testator, 28 Sep 1747 Northwest River, Norfolk Co VA Will Bk H-266 proved 19 Oct 1749.
170175. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg151 Edward Creekmur the Elder children: Solomon, dec’d by 26 Sep 1761; Will dtd 28 Sep 1747 proved 19 Oct 1749, named his wife Mary & 5 children.
170176. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Solomon Creekmur Will dtd 28 Sep 1747 Norfolk, VA Pg 229; proved 19 Oct 1749.
170177. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image124of183 Pg229 Solomon Creekmur of Northwest River, Norfolk Co Will dtd 28 Sep 1747 Bk H p. 266 proved 19 Oct 1749.
170178. “Norfolk County, VA Will Abstracts 1710-1753,” Ancestry Library Edition, Date Viewed: 26 May 2020, Solomon Creekmur Will dtd 28 Sep 1747 Norfolk, VA Pg 229: wife, Mary Creekmur.
170179. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Image124of183 Pg229 Solomon Creekmur of Northwest River, Norfolk Co Will dtd 28 Sep 1747 Bk H p. 266: wife Mary Creekmur.
170180. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg151 Edward Creekmur the Elder children: Solomon, his wife Mary, d: leaving a will dtd 20 Feb 1766 proved 17 Jul 1766 (Norfolk Co VA Will Bk I pg 148).
170181. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Original Wills Image194of605 Mary Creekmore of Norfolk Co VA Will dtd 20 Feb 1766 probated Court Jul 1766.
170182. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg150 Edward Creekmur the Elder children: Edward, eldest son & heir at law.
170183. Ibid. Vol 10 Pg153 Edward Creekmur the Elder children: Isabella Marr: Joseph Sikes and was his widow 26 Sep 1761 (Norfolk Co VA Deed Bk 20 pg 89).
170184. Ibid. Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: to son Willis (Norfolk Co VA Will Bk II pg 1).
170185. Ibid. Vol 10 Pg156 Edmund & Mary Creekmore ch: Willis Creekmore & wife Elizabeth sold 7 ac in 1790 (Norfolk Co VA Deed Bk 32 pg 83), another 7 ac later & in 1799 sold remaining 96 ac to Seth Creekmore (Norfolk Co VA Deed Bk 37 pg 223).
170186. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: son Willis Creekmore.
170187. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: named his son Edmund.
170188. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: son Edmund Creekmore.
170189. Ibid. Norfolk Wills Vol 2-4 Image168of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd (unreadable) probated Court 15 Nov 1785.
170190. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg156 Edmond Creekmore recd 110 ac by terms of his father (Edmond Creekmore) will (proved Apr 1772; he bequeathed the same land to his son Hilary in his will dtd 4 Sep 1785 proved 14 Dec 1785 (Norfolk Co VA Will Bk III pg 280).
170191. Ibid. Vol 10 Pg156 Edmond Creekmore will dtd 4 Sep 1785 proved 14 Dec 1785 (Norfolk Co VA Will Bk III pg 280).
170192. Ibid. Vol 10 Pg156 Edmond Creekmore will dtd 4 Sep 1785 proved 14 Dec 1785 (Norfolk Co VA Will Bk III pg 280) names wife Isabella.
170193. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image168of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd (unreadable) probated Court 15 Nov 1785: wife Izbell Creekmur.
170194. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg156 On 21 Feb 1792 the estate of Isabella Creekmore was ordered to be sold (Norfolk Co VA Order Bk 179-93, pg 60).
170195. Ibid. Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: named his son Reuben.
170196. Ibid. Vol 10 Pg157 Edmond & Mary Creekmore ch: Reuben Creekmore .
170197. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: son Rubin Creekmore.
170198. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg157 Edmond & Mary Creekmore ch: Reuben Creekmore was under age in 1772 & Oct 1772 Samuel Happer was appointed guardian of Mary & Reubin Creekmur, orphans of Edmund Creekmur (Norfolk Co VA Order Bk 1771-73 pg 127).
170199. Ibid. Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: named his dau Abia.
170200. Ibid. Vol 10 Pg156 Edmond & Mary Creekmore ch: Abia Creekmore is mentioned in the will of her father but is not mentioned in the will of her mother.
170201. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: dau, Abia Creekmore.
170202. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: named his dau Sarah Wright.
170203. Ibid. Vol 10 Pg156 Edmond & Mary Creekmore ch: Sarah Creekmore Marr: prior to 1771 John Wright. She is called Sarah Wright in the will of her father.
170204. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: dau, Sarah Wright.
170205. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg156 Edmond Creekmore will dtd 13 Nov 1771 proved Apr 1772: named his dau Mary Creekmore.
170206. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Wills Vol 2-4 Image28of752 Edmond Creekmur of Norfolk Co St Brides Parish Will dtd 13 Nov 1771: dau, Mary Creekmore.
170207. Ibid. Norfolk Wills Vol 2-4 Image28of752 Mary Creekmur of Norfolk Co St Brides Parish Will dtd 13 Mar 1772: dau Mary Creekmur.
170208. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg158 David Creekmore Jr & Elizabeth ch: Benjamin.
170209. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Charles Creekmore & Mary Ballance children: (S: Parker Descendency Rept)-Peter Creekmore Marr: Abigail Williams (7 children); Marr: 19 Oct 1787 Norfolk Co VA Polly Hodges (1 child).
170210. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg159 Charles Creekmore Will dtd 18 May 1816 proved 13 Mar 1819 names son Peter.
170211. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Charles Creekmore & Mary Ballance children: (S: Parker Descendency Rept)-Jesse Creekmore.
170212. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg159 Charles Creekmore Will dtd 18 May 1816 proved 13 Mar 1819 names son Jesse.
170213. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Charles Creekmore & Mary Ballance children: (S: Parker Descendency Rept)-Ephraim Creekmore.
170214. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg159 Charles Creekmore Will dtd 18 May 1816 proved 13 Mar 1819 names son Ephraim.
170215. “Boston MA Births 1700-1800,” AmericanAncestors.org, Date Viewed: 22 Mar 2017, Pg 286 Hannah d/o Archibald Dinmore (sic) & Hannah his wife, b: 21 Apr 1755.
170216. “Boston MA Church Records,” AmericanAncestors.org, Date Viewed: 22 Mar 2017, Pg 14 Dunmore, Hannah, adm 1 Nov 1772, d.
170217. “Boston MA Marriages 1700-1809,” AmericanAncestors.org, Date Viewed: 22 Mar 2017, V1 Pg 243 Boston Marr 1741-51 Archibald Dinmore (sic) & Hannah Fadre, by Rev Ellis Gray, 7 May 1747.
170218. Ibid. V2 Pg93 Boston Marr 1762-73 Thomas Moore & Hannah Dunmore; Int. Reads Moor, Dinmore; by Rev Samuel Stillman, 1 Sep 1774.
170219. “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, Boston Image2108of60705 Pg 328 Archibald Dunmore Marr: 3 Dec 1778 Elizabeth Service by Samuel Stillman.
170220. “Boston MA Marriages 1700-1809,” AmericanAncestors.org, Date Viewed: 22 Mar 2017, V2 Pg 76 Boston Marr 1741-51 Archibald Dumore (sic) & Elizabeth Service; Int. Reads Archd Dunmore & Sarvis; by Rev Samuel Stillman, 3 Dec 1778.
170221. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, V1 Pg 31 Boxford Births: Dunsmore, John s. John, bp: 12 Oct 1729 C.R.I.
170222. “MA Marriages, 1633-1850,” Ancestry.com, 8 Mar 2007, Ezra Jewel Marr: 4 Jun 1778 Stow, Middlesex Co, Sarah Marble (S: FHL Film 0873749 Item 2).
170223. “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, Stow Image115of962 Ezra Jewell Marr: 4 Jun 1778 Sarah Marble, both of Stow, by Rev Jonathan Newell.
170224. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, Stow V1 Pg 54 Jewell, Ezra, s. David & Mary, bp. 22 Jul 1752.
170225. Ibid. Stow V1 Pg 54 Jewell, Eli, s. Ezra & Sarah, bp. 14 Aug (17)79. C.R.
170226. “MA Marriages, 1633-1850,” Ancestry.com, 8 Mar 2007, David Jewell Marr: 13 May 1751 Stow, Middlesex Co, Mary Sergeant (S: FHL Film 0873749 Item 2).
170227. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, Stow V1 Pg 54 Jewell, Ezra, s. Ezra & Sarah, bp. 14 Aug (17)79 C.R.
170228. Ibid. Stow V1 Pg 54 Jewell, Lewis, s. Col. Ezra & Sarah, bp. 20 Mar (17)85 C.R.
170229. “Annals & Antiquities of the Counties & County Families of Wales,” Googlebooks, Date Viewed: 29 Mar 2017, Pg 895 Einon Vawr, “o’r Coed” (of the Wood”), Esq, m. Dido, d/o Cadwgan Dhu, Lord of Aberporth. Son: Owen ap Einion & c., Esq., .
170230. Ibid. Pg 895 Einon Vawr, “o’r Coed” (of the Wood”), Esq.
170231. Ibid. Pg 895 Einon Vawr, “o’r Coed” (of the Wood”), Esq, m. Dido, d/o Cadwgan Dhu, Lord of Aberporth.
170232. Ibid. Pg 895 Gwilym ap Gwrwared m. Joan d/o Sir Leonard Stackpool, Pemb. Son: Einon Vawr, “o’r Coed” (of the Wood”), Esq, m. Dido, d/o Cadwgan Dhu.
170233. Ibid. Pg 895 Gwilym ap Gwrwared (ca 1227) .
170234. Ibid. Pg 895 Gwilym ap Gwrwared m. Joan d/o Sir Leonard Stackpool, Pemb. Son: Einon Vawr, “o’r Coed” (of the Wood”), Esq.
170235. Ibid. Pg 895 Gwilym ap Gwrwared m. Joan d/o Sir Leonard Stackpool, of Stackpool, Pemb.
170236. Ibid. Pg 895 Sir Leonard Stackpool, of Stackpool, Pemb.
170237. Ibid. Pg 895 Gwrwared of Cemmaes (corrupted “Kemeys”, m. Gwenllian d/o Ednyfed Fychan, Councillor & General of Prince Llewelyn ap Iorwerth of North Wales; his son: Gwilym ap Gwrwared.
170238. Ibid. Pg 895 Gwrwared of Cemmaes (corrupted “Kemeys”, s. Abt 1195.
170239. Ibid. Pg 895 Gwrwared of Cemmaes (corrupted “Kemeys”).
170240. “UK and Ireland, Find A Grave Index, 1300s-Current,” Location: Ancestry.com 6 Feb 2015, Ednyfed Fychan.
170241. Ibid. Ednyfed Fychan b: 1170 Wales.
170242. Ibid. Ednyfed Fychan d: 1246 Wales.
170243. Ibid. Ednyfed Fychan d: 1246 bur: Llandrillo yn Rhos Churchyard, Llandrillo-yn-Rhos, Conwy, Wales.
170244. “Annals & Antiquities of the Counties & County Families of Wales,” Googlebooks, Date Viewed: 29 Mar 2017, Pg 895 Gwynfardd Dyfed Son: Cyhylyn, Prince of Dyfed, m. Gwrangen Fein-droed (the slender-footed) d/ & heir of Sir Tristrm, Comes or Earl of Worcester. Son: Gwrwared of Cemmaes (corrupted “Kemeys”.
170245. Ibid. Pg 895 Cyhylyn, Prince of Dyfed, m. Gwrangen Fein-droed (the slender-footed) d/ & heir of Sir Tristrm, Comes or Earl of Worcester. Son: Gwrwared of Cemmaes (corrupted “Kemeys”.
170246. Ibid. Pg 895 Gwrangen Fein-droed (the slender-footed).
170247. Ibid. Pg 895 Cyhylyn, Prince of Dyfed, m. Gwrangen Fein-droed (the slender-footed) d/ & heir of Sir Tristrm, Comes or Earl of Worcester.
170248. Ibid. Pg 895 Gwynfardd Dyfed Son: Cyhylyn, Prince of Dyfed.
170249. Ibid. Pg 895 .. heirs of Gwrwared and Llewelyn sons of Cyhylyn.
170250. Ibid. Pg 895 Llewelyn ap Owen m. Nest d/o Howell Fychan; Son: Evan Bowen Esq, of Pentre Evan, (1st to assume surname Bowen) m. Margaret d/o Arnold of Hubberston, Esq.
170251. Ibid. Pg 895 Sir Thomas Philips, Kt, of Picton.
170252. “Abstracts of Wills, Administrations and Guardianships in NY State 1787-1835 ,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers of North East town Co of Dutchess NY dtd 22 Dec 1794.
170253. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers of North East town Co of Dutchess NY dtd 22 Dec 1794; witnesses: Mary Stoddard, Jacob Dakin, Benjamin Dakin, Fwd 30 Oct 1807, seal 24 Jan 1809.
170254. Ibid. Dutchess Pg 1317 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers of North East town Co of Dutchess NY dtd 22 Dec 1794; witnesses: Mary Stoddard, Jacob Dakin, Benjamin Dakin, Fwd 30 Oct 1807, seal 24 Jan 1809.
170255. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794, my wife Anna.
170256. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: Josiah Hallsted son of my wife Anna.
170257. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: oldest son Joseph Rogers.
170258. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: son Micah Rogers.
170259. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: dau Ruth Rogers.
170260. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: dau Mary Rogers, dec’d.
170261. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: dau Jerusha Rogers.
170262. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: dau Kezua Rogers.
170263. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: dau Elisabeth Rogers.
170264. Ibid. Dutchess Pg 1316 pgs284-287 Reg of Wills Lib C Will of Isaac Rogers dtd 22 Dec 1794: Jemima Hallsted dau of my wife Anna.
170265. “Barnstable MA Probate Records 1685-1789 Vol 4,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: dau Mercy.
170266. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: dau Hopestill.
170267. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: son Joshua.
170268. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: son Samuel.
170269. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: son Jonathan.
170270. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: dau Abigail.
170271. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: dau Mary.
170272. Ibid. Pg 121-123 (4:214) Joshua Lumbert (sic) of Town of Barnstable, Barnstable Co, MA Bay, Will: 23 Oct 1724: dau Elizabeth.
170273. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 G-O Image445of689 William Kelsey ch: Hester Kelsey Marr1: by 1656 James Eggleston s/o Bigod Eggleston.
170274. Ibid. Vol 1 A-F Image695of792 Bigat Eggleston of Windsor Will dtd 13 Nov 1673: son James Eggleston.
170275. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V5 Pg225 Windsor CT: James Egelston Marr: Hester ___.
170276. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, Hartford Probate Packets Image1282of1379 Bigat Eggellstone of Windsor, Hartford Co CT, Will dtd 13 Nov 1674: son James Egglestone.
170277. Ibid. Hartford Probate Recds Vol 2-3 Image365of486 Bygat Eglestone of Windsor, Will dtd 13 Nov 1673 (sic); Inv 24 Oct 1674: son James Eggleston.
170278. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 2. James Marr: Hester Williams. She Marr2: 29 Apr 1680 James Eno of Windsor.
170279. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: James b: 1630 England Marr: Hester Williams.
170280. “Hartford, Windsor and Fairfield CT Vital Records 1631-1691,” AmericanAncestors.org, Date Viewed: 15 Jul 2018, Pg 18 Efter d/o James Eaggelfton b: 1 Dec 1663.
170281. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 1st wife, b: England) children: James Eggleston Marr: Hester.
170282. Ibid. Pg 31 Bigod Eggleston Will mentions Son James Eggleston.
170283. “Hartford County CT Memorial History 1633-1884 Vol I-II GenRef-Mem-Hist-Hrtfd-Hartford Town & City,” Ancestry Library Edition, Date Viewed: 15 May 2020, Pg 550 Beggat Eggleston had sons James & Probably Samuel Eggleston were born before coming here.
170284. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 136 Bygatt Eglestone, Windsor, Will dtd 13 Nov 1673: son James Eggleston.
170285. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image697of792 Bigod Eggleston by 1st wife ch: James Eggleston b: say 1620.
170286. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 2. James b: 1638 England.
170287. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: James b: 1630 England.
170288. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 1st wife, b: England) children: James Eggleston b: ca 1620.
170289. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 34 James Egleston, Will dtd 24 Dec 1679 Windsor; d: 1 Dec 1679; Pg 22 - 4 Mar 1679-80 Adms to the Widow appointed.
170290. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 2. James Marr: Hester Williams d: 1 Dec 1679.
170291. “Hartford, Windsor and Fairfield CT Vital Records 1631-1691,” AmericanAncestors.org, Date Viewed: 15 Jul 2018, Pg 29 James eggelfton dyed 2 Dec 1679.
170292. “Hartford County CT Memorial History 1633-1884 Vol I-II GenRef-Mem-Hist-Hrtfd-Hartford Town & City,” Ancestry Library Edition, Date Viewed: 15 May 2020, Pg 550 James Eggleston d: 1679.
170293. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 34 James Egleston, Will dtd 24 Dec 1679 Windsor; d: 1 Dec 1679.
170294. Ibid. Pg 34 James Egleston, Will dtd 24 Dec 1679 Windsor; Inv. 24 Dec 1679 by Benjamin Newbery, Daniel Clarke, Jonathan Gillett, Mark Kelsey.
170295. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 G-O Image445of689 William Kelsey ch: Hester Kelsey Marr1: by 1656 James Eggleston s/o Bigod Eggleston; Marr2: 29 Apr 1680 Windsor, James Eno; Marr3: 10 Jun 1686 Windsor, John Williams (See TAG 68:208-10 for detail).
170296. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 James Eggleston b: 1630 England Marr: Hester Williams.
170297. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 James Eggleston Marr: Hester.
170298. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 34 James Egleston, Will dtd 24 Dec 1679 Windsor: the Relict; Pg 27 - 21 Apr 1680 Adms granted to Relict & her present Husband, James Ennoe.
170299. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 G-O Image445of689 William Kelsey ch: Hester Kelsey b: say 1636.
170300. Ibid. Vol 1 A-F Image697of792 James Eggleston Marr: by 1656 Esther Kelsey.
170301. Ibid. Vol 2 G-O Image445of689 Hester Kelsey Marr2: 29 Apr 1680 Windsor, James Eno.
170302. Ibid. Vol 1 A-F Image697of792 James Eggleston Marr: by 1656 Esther Kelsey d/o Wm Kelsey; Aft the death of her 1st husband she Marr: James Eno & then John Williams, “she was surnamed Williams at her death, not as often claimed @ birth(TAG35:21).
170303. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, James Ennoe.
170304. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 2 G-O Image445of689 William Kelsey ch: Hester Kelsey Marr2: 29 Apr 1680 Windsor, James Eno.
170305. Ibid. Vol 2 G-O Image445of689 Hester Kelsey Marr3: 10 Jun 1686 Windsor, John Williams (See TAG 68:208-10 for detail).
170306. Ibid. Vol 1 A-F Image695of792 Bigat Eggleston of Windsor Will dtd 13 Nov 1673: son Samuel Eggleston.
170307. Ibid. Vol 1 A-F Image697of792 Bigod Eggleston by 2nd wife ch: Samuel Eggleston Marr: by 1663 Sarah Disborough d/o Nicholas Disborough (eld ch b: 6 Mar 1663 Middletown).
170308. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, Hartford Probate Recds Vol 2-3 Image365of486 Bygat Eglestone of Windsor, Will dtd 13 Nov 1673 (sic); Inv 24 Oct 1674: son Samuel Eggleston.
170309. Ibid. Hartford Probate Packets Image1282of1379 Bigat Eggellstone of Windsor, Hartford Co CT, Will dtd 13 Nov 1674: son Samuel Egglestone.
170310. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 3. Samuel Marr: 1661 Sarah Desborough.
170311. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Samuel Marr: Sarah Disbrow (S: Samuel is ancestor of Eggleston family of Pine Plains in DC..).
170312. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston Will mentions Son Samuel Eggleston.
170313. Ibid. Pg 31 Bigod Eggleston by 1st wife, b: England) children: Samuel Eggleston, twin of James, Marr: Sarah Desbrough.
170314. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 136 Bygatt Eglestone, Windsor, Will dtd 13 Nov 1673: son Samuel Eggleston.
170315. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image697of792 Bigod Eggleston by 2nd wife ch: Samuel Eggleston b: say 1634.
170316. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 1st wife, b: England) children: Samuel Eggleston, twin of James, b: 1620 .
170317. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 3. Samuel d: Feb 1690-1 Middletown.
170318. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image697of792 Samuel Eggleston Marr: by 1663 Sarah Disborough d/o Nicholas Disborough (eld ch b: 6 Mar 1663 Middletown).
170319. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 3. Samuel Marr: 1661 Sarah Desborough, who d: 1682.
170320. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image697of792 Bigod Eggleston by 2nd wife ch: Thomas Eggleston, No evidence that he married.
170321. Ibid. Vol 1 A-F Image695of792 Bigat Eggleston of Windsor Will dtd 13 Nov 1673: son Thomas Eggleston.
170322. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V5 Pg225 Windsor CT: Thomas Egelston (s/o Begat).
170323. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, Hartford Probate Recds Vol 2-3 Image365of486 Bygat Eglestone of Windsor, Will dtd 13 Nov 1673 (sic); Inv 24 Oct 1674: son Thomas Eggleston.
170324. Ibid. Hartford Probate Packets Image1282of1379 Bigat Eggellstone of Windsor, Hartford Co CT, Will dtd 13 Nov 1674: son Thomas Egglestone.
170325. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 4. Thomas, unm.
170326. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Thomas d: unm.
170327. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston Will mentions Son Thomas Eggleston.
170328. Ibid. Pg 31 Bigod Eggleston by 2nd wife, Mary, b: Windsor) children: Thomas Eggleston.
170329. “Hartford County CT Memorial History 1633-1884 Vol I-II GenRef-Mem-Hist-Hrtfd-Hartford Town & City,” Ancestry Library Edition, Date Viewed: 15 May 2020, Pg 550 Beggat Eggleston had son Benjamin Eggleston sold homestead 1/2 ac to brother Thomas Eggleston.
170330. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 136 Bygatt Eglestone, Windsor, Will dtd 13 Nov 1673: son Thomas Eggleston.
170331. Ibid. Pg 16 Thomas Eaglestone (sic) Will dtd 5 May 1697 Windsor; Inv 5 May 1697; Pg 155 (Vol IV) May 1697 Court grants Adms of Estate unto his brother, Benjamin Eglestone.
170332. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image697of792 Bigod Eggleston by 2nd wife ch: Thomas Eggleston b: 26 Aug 1638 Windsor (Grant 35).
170333. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 4. Thomas b: 26 Aug 1638 Windsor.
170334. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Thomas b: 26 Aug 1638 Windsor CT.
170335. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 2nd wife, Mary, b: Windsor) children: Thomas Eggleston b: 26 Aug 1638.
170336. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image697of792 Bigod Eggleston by 2nd wife ch: Thomas Eggleston d: May 1697.
170337. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 4. Thomas d: May 1697 Windsor, unm.
170338. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image697of792 Thomas Eggleston - d: May 1697 & on 2 Sep 1697 the court ordered distribution to Benjamin Eglestone, brother & to the wife of Jno Pettebone Sr of Simsbury, a sister of deceased.
170339. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017.
170340. “Millennium File,” Heritage Consulting, Provo, UT The Generations Network, Inc 2003, Author: Ancestry, 8 Mar 2007, Bygod Beget Eggleston, Male, Child: Sarah Eggleston.
170341. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 575 Pettibone, John (-1713) & Sarah Eggleston (1643-1713); 16 Feb 1664, 1664/5; Windsor, CT/Simsbury, CT.
170342. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image695of792 Bigat Eggleston of Windsor Will dtd 13 Nov 1673: dau Sarah Eggleston.
170343. Ibid. Vol 1 A-F Image698of792 Bigod Eggleston by 2nd wife ch: Sarah Eggleston Marr: 16 Feb 1664 John Pettibone (Grant 62).
170344. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, Hartford Probate Recds Vol 2-3 Image365of486 Bygat Eglestone of Windsor, Will dtd 13 Nov 1673 (sic); Inv 24 Oct 1674: dau Sarah Eggleston.
170345. Ibid. Hartford Probate Packets Image1282of1379 Bigat Eggellstone of Windsor, Hartford Co CT, Will dtd 13 Nov 1674: dau Sarah Egglestone.
170346. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 6. Sarah Marr: 16 Feb 1664-5 John Pettibone of Sunsbury.
170347. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Sarah Marr: John Pettibone.
170348. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston Will mentions dau Sarah Eggleston.
170349. Ibid. Pg 31 Bigod Eggleston by 2nd wife, Mary, b: Windsor) children: Sarah Eggleston Marr: John Pettibone (q.v.).
170350. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 136 Bygatt Eglestone, Windsor, Will dtd 13 Nov 1673: dau Sarah Eggleston.
170351. Ibid. Pg 16 Thomas Eaglestone (sic) Will Pg 132 (Vl V) 2 Sep 1697 Inv Distrib to wife of Jno Pettebone sen. of Simbsbury a sister of the dec’d.
170352. Ibid. Pg 238 John Pettebone Sr Will dtd 2 Dec 1707: wife Sarah Pettebone.
170353. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image698of792 Bigod Eggleston by 2nd wife ch: Sarah Eggleston b: 28 Mar 1643 Windsor (Grant 35).
170354. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 6. Sarah b: 28 Mar 1643 Windsor.
170355. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Sarah b: 28 Mar 1643.
170356. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Sarah Eggleston b: 28 Mar 1643.
170357. Ibid. Pg 31 Sarah Eggleston Marr: John Pettibone (q.v.).
170358. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 238 John Pettebone Sr Will dtd 2 Dec 1707 Simsbury.
170359. Ibid. Pg 238 John Pettebone Sr Will dtd 2 Dec 1707: codicil 1 Nov 1711.
170360. Ibid. Pg 238 John Pettebone Sr d: 15 Jul 1713.
170361. Ibid. Pg 238 John Pettebone Sr Inv taken 22 Jul 1713 Simsbury.
170362. Ibid. Pg 238 John Pettebone Sr Will dtd 2 Dec 1707: Pg 151 will proven 3 Aug 1713.
170363. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image698of792 Bigod Eggleston by 2nd wife ch: Rebecca Eggleston .
170364. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 7. Rebecca, not mentioned in her father’s will; probably died unmarried.
170365. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Rebecca (Windosr CT recds give her name as Debera. Register 1851:225) d: unm.
170366. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 2nd wife, Mary, b: Windsor) children: Rebekah (sometimes called Deborah) Eggleston.
170367. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image698of792 Bigod Eggleston by 2nd wife ch: Rebecca Eggleston b: 8 Dec 1644 Windsor (Grant 35).
170368. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 7. Rebecca b: 8 Dec 1644 Windsor.
170369. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Rebecca (Windosr CT recds give her name as Debera. Register 1851:225) b: 8 Dec 1644.
170370. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 2nd wife, Mary, b: Windsor) children: Rebekah (sometimes called Deborah) Eggleston b: 8 Dec 1644.
170371. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image698of792 Bigod Eggleston by 2nd wife ch: Abigail Eggleston Marr: 14 Oct 1669 John Osborn (Grant 54).
170372. Ibid. Vol 1 A-F Image695of792 Bigat Eggleston of Windsor Will dtd 13 Nov 1673: dau Abigail Eggleston.
170373. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V6 Pg266 John Osborn Marr: 1669 Abigail Eggleston, had John b: 25 Aug 1670.
170374. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, Hartford Probate Recds Vol 2-3 Image365of486 Bygat Eglestone of Windsor, Will dtd 13 Nov 1673 (sic); Inv 24 Oct 1674: dau Abigail Eggleston.
170375. Ibid. Hartford Probate Packets Image1282of1379 Bigat Eggellstone of Windsor, Hartford Co CT, Will dtd 13 Nov 1674: dau Abigail Egglestone.
170376. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 8. Abigail Marr: 14 Oct 1669 John Osborn of Westfield, afterwards of Windsor.
170377. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Abigail Marr: John Osborn.
170378. “Hartford, Windsor and Fairfield CT Vital Records 1631-1691,” AmericanAncestors.org, Date Viewed: 15 Jul 2018, Pg 55 Abigall wife of John ofborn dyed 30 Jul 1689.
170379. Ibid. Pg 12 John Ofbon junior & Abigall Egelfton was married 14 Oct 1669.
170380. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston Will mentions dau Abigail Eggleston.
170381. Ibid. Pg 31 Bigod Eggleston by 2nd wife, Mary, b: Windsor) children: Abigail Eggleston Marr: John Osborne.
170382. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 136 Bygatt Eglestone, Windsor, Will dtd 13 Nov 1673: dau Abigail Eggleston.
170383. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image698of792 Bigod Eggleston by 2nd wife ch: Abigail Eggleston b: 12 Jun 1648 Windsor (Grant 35).
170384. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 8. Abigail b: 12 Jun 1648 Windsor.
170385. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Abigail b: 12 Jun 1648.
170386. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 2nd wife, Mary, b: Windsor) children: Abigail Eggleston b: 12 Jun 1648.
170387. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image698of792 Bigod Eggleston by 2nd wife ch: Abigail Eggleston bapt: 18 Jun 1648 Windsor.
170388. “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, Westfield Image762of3118 John s/o John Osborn b: 25 Aug 1670.
170389. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Abigail Eggleston Marr: John Osborne.
170390. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image698of792 Bigod Eggleston by 2nd wife ch: Joseph Eggleston .
170391. Ibid. Vol 1 A-F Image695of792 Bigat Eggleston of Windsor Will dtd 13 Nov 1673: son Joseph Eggleston.
170392. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, Hartford Probate Recds Vol 2-3 Image365of486 Bygat Eglestone of Windsor, Will dtd 13 Nov 1673 (sic); Inv 24 Oct 1674: son Joseph Eggleston.
170393. Ibid. Hartford Probate Packets Image1282of1379 Bigat Eggellstone of Windsor, Hartford Co CT, Will dtd 13 Nov 1674: son Joseph Egglestone.
170394. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 9. Joseph.
170395. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Joseph.
170396. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston Will mentions son Joseph Eggleston.
170397. Ibid. Pg 31 Bigod Eggleston by 2nd wife, Mary, b: Windsor) children: Joseph Eggleston.
170398. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 136 Bygatt Eglestone, Windsor, Will dtd 13 Nov 1673: son Joseph Eggleston.
170399. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image698of792 Bigod Eggleston by 2nd wife ch: Joseph Eggleston bapt: 30 Mar 1651 Windsor (Grant 35).
170400. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 9. Joseph bapt 30 Mar 1651 Windsor.
170401. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Joseph bp. 30 Mar 1651 at Windsor.
170402. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 2nd wife, Mary, b: Windsor) children: Joseph Eggleston bp. 30 Mar 1651.
170403. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Joseph bp. 30 Mar 1651.
170404. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 9. Joseph settled in what is now North Stonington, where he left descendants.
170405. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image695of792 Bigat Eggleston of Windsor Will dtd 13 Nov 1673: son Benjamin Eggleston.
170406. Ibid. Vol 1 A-F Image698of792 Bigod Eggleston by 2nd wife ch: Benjamin Eggleston Marr: 6 Mar 1678 Windsor, Hannah Shaddock d/o John Osborn & widow of Elias Shaddock, Elias d: 26 May 1676 Windsor .
170407. “CT Wills & Probate Records 1609-1999,” Ancestry.com, Date Viewed: 2 Sep 2015, Hartford Probate Packets Image1282of1379 Bigat Eggellstone of Windsor, Hartford Co CT, Will dtd 13 Nov 1674: son Benjamin Egglestone.
170408. Ibid. Hartford Probate Recds Vol 2-3 Image365of486 Bygat Eglestone of Windsor, Will dtd 13 Nov 1673 (sic); Inv 24 Oct 1674: son Benjamin Eggleston.
170409. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 10. Benjamin Marr: 6 Mar 1678 Hannah d/o John Osborn & widow of Shadwell, who d: 17 Aug 1715.
170410. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Benjamin Marr: Hannah Osborn.
170411. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 2nd wife, Mary, b: Windsor) children: Benjamin Eggleston Marr: Hannah Osborne.
170412. Ibid. Pg 31 Bigod Eggleston Will leaves his house & land to his son Benjamin Eggleston with a charge to maintain his mother during her lifetime.
170413. “Hartford County CT Memorial History 1633-1884 Vol I-II GenRef-Mem-Hist-Hrtfd-Hartford Town & City,” Ancestry Library Edition, Date Viewed: 15 May 2020, Pg 550 Beggat Eggleston had son Benjamin Eggleston.
170414. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 136 Bygatt Eglestone, Windsor, Will dtd 13 Nov 1673: son Benjamin Eggleston.
170415. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image698of792 Bigod Eggleston by 2nd wife ch: Benjamin Eggleston b: 18 Dec 1653 Windsor (Grant 35).
170416. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 10. Benjamin b: 18 Dec 1653 Windsor.
170417. “Beekman Patent, The Settlers of Dutchess County, NY,” AmericanAncestors.org, Date Viewed: 21 Apr 2017, V4 Pg571of1153 Bigot Eggleston ch: Benjamin b: 18 Dec 1653.
170418. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Bigod Eggleston by 2nd wife, Mary, b: Windsor) children: Benjamin Eggleston bp. 18 Dec 1653.
170419. “Hartford CT Probate Records 1639-1700,” Ancestry Library Edition, Date Viewed: 5 Aug 2020, Pg 235-6 Benjamin Eglestone Will dtd 16 Dec 1729 Windsor; Inv 24 Nov 1732; Pg 78 - 5 Dec 1732 Proved.
170420. “NY Genealogical & Biographical Record,” AmericanAncestors.org, Date Viewed: 7 Apr 2016, V23 Pg122 Bagot Egleston & Mary Talbot Ch: 10. Benjamin d: 1732 East Windsor.
170421. Author: Anderson, Robert Charles, “Great Migration Begins: Immigrants to New England, 1620-32,” Ancestry.com, Date Viewed: 29 Aug 2013, Vol 1 A-F Image698of792 John Osborn left a will dtd 27 Oct 1686 naming daughter Hanna (surname not given) & my grandchild Hana Shadduck (Manwaring 1:232, 345).
170422. “800 Immigrants/Our Merrill-Covell Pedigree,” Ancestry Library Edition, 13 Mar 2021, Pg 31 Benjamin Eggleston Marr: Hannah Osborne.
170423. “Family Data Records Collection - Individual Records,” Location: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 8 Mar 2007 & 15 Apr 2020, Mary Fisher Marr: John Gay.
170424. Ibid. Eliphalet Gay s/o John Gay & Mary Fisher.
170425. “US, New England Marriages Prior to 1700,” Ancestry.com, Date Viewed: 16 Apr 2013, Pg 297 Gay, John (1668-1758) & Mary Fisher (-1748); 24 May 1692; Dedham.
170426. “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, Dedham Image26of1916 John Gay Marr: 24 May 1692 Mary Fisher.
170427. Ibid. Dedham Image12of1916 Birth: John s/o Sam & Mary Gay b: 25 Jun 1668.
170428. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 46 2 i. Samuel Gay & Mary Bridge ch: 7 iii. John Gay .
170429. Ibid. Vol 033 (1879) No 29 Pg 47 John3 Gay Marr: 24 May 1692 Mary Fisher.
170430. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, Dedham V1&2 Pg25of286 Mary ye dau of John & Mary Gay b: 30 May 93.
170431. Ibid. Dedham V1&2 Pg24of286 John Gay & Mary Fisher was married 24 May 92.
170432. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 46 John Gay & Joanna Ch: 2. Samuel2 (John1) & Mary Bridge ch: 7. iii. John .
170433. Ibid. V33 Pg 47 7. John3 Gay (Samuel2, John1) Marr: 24 May 1692 Mary Fisher.
170434. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Suffolk Probate Recds Vol 5-7 Image592of922 Edward Bridge of Roxbury Suffolk Co MA Will dtd 5 Dec 1677: John Gay s/o my dau Mary Bridge.
170435. Ibid. Suffolk Probate Recds Vol 19-20 Image515of544 Samuel Gay Sr of Dedham Suffolk MA Will dtd 10 Apr 1718: son John Gay.
170436. “Wheat Genealogy A History of the Wheat Family in America,” Ancestry Library Edition, Date Viewed: 24 Apr 2020, Image98of612 Pg 77 John Gay of Dedham MA s/o Samuel Gay, Marr: 24 May 1692 Mary Fisher.
North America Family Histories 1500-2000
170437. Author: J J McDonald, Metcalf and Allied Families, Location: FamilySearch.org Books, Date Viewed: 24 Jan 2023, Pg 355 Nathaniel Metcalf Marr: 13 (or 17) Feb 1713 Mary Gay d/o John & Mary (Fisher) Gay.
170438. “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, Dedham Image89of1916 John Gay d: 17 Jun 1758 age 90 yrs 8 days.
170439. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 46 2 i. Samuel Gay & Mary Bridge ch: 7 iii. John Gay b: 25 Jun 1668.
170440. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 46 7. iii. John b: 25 Jun 1668.
170441. Ibid. V33 Pg 47 7. John3 Gay (Samuel2, John1) b: 25 Jun 1668.
170442. “Wheat Genealogy A History of the Wheat Family in America,” Ancestry Library Edition, Date Viewed: 24 Apr 2020, Image98of612 Pg 77 John Gay b: 25 Jun 1668.
North America Family Histories 1500-2000
170443. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 Gay (Samuel2, John1) Selectman at Dedham 1721.
170444. “Wheat Genealogy A History of the Wheat Family in America,” Ancestry Library Edition, Date Viewed: 24 Apr 2020, Image98of612 Pg 77 John Gay of Dedham MA.
North America Family Histories 1500-2000
170445. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Suffolk Probate Recds Vol 52-53 Image731of877 John Gay of Dedham Suffolk MA, Will dtd 19 Dec 1753.
170446. “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, Dedham Image12of1916 Death: John s/o Sam & Mary Gay d: 17 Jun 1758.
170447. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 46 2 i. Samuel Gay & Mary Bridge ch: 7 iii. John Gay d: 17 Jun 1758.
170448. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 46 7. iii. John d: 17 Jun 1758.
170449. Ibid. V33 Pg 47 7. John3 Gay (Samuel2, John1) d: 17 Jun 1758.
170450. “Wheat Genealogy A History of the Wheat Family in America,” Ancestry Library Edition, Date Viewed: 24 Apr 2020, Image98of612 Pg 77 John Gay d: 17 Jun 1758.
North America Family Histories 1500-2000
170451. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Suffolk Probate Recds Vol 52-53 Image731of877 John Gay of Dedham Suffolk MA, Will dtd 19 Dec 1753 probated 30 Jun 1758.
170452. “Norfolk County, MA Probate Index 1793-1900,” Ancestry Library Edition, Date Viewed: 29 May 2020, John Gay, 1759 (So Written), Dedham, Administration.
170453. “Family Data Records Collection - Individual Records,” Location: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 8 Mar 2007 & 15 Apr 2020, Mary Fisher d/o Daniel Fisher & Mary Fuller; Marr: John Gay.
170454. “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, Dedham Image17of1916 Mary d/o Daniel & Mary Fisher b: 27 of the 7th Mo 1676.
170455. “Wheat Genealogy A History of the Wheat Family in America,” Ancestry Library Edition, Date Viewed: 24 Apr 2020, Image98of612 Pg 77 John Gay of Dedham MA Marr: 24 May 1692 Mary Fisher.
North America Family Histories 1500-2000
170456. “Family Data Records Collection - Individual Records,” Location: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 8 Mar 2007 & 15 Apr 2020, Mary Fisher b: 27 Sep 1676 Dedham, MA.
170457. “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, Dedham Image17of1916 Mary d/o Daniel & Mary Fisher b: 27 of the 7th Mo 1676 (Index b: 27 Jul 1676).
170458. “Family Data Records Collection - Individual Records,” Location: Ancestry Plus, Anne Arundel Co, MD Public Library, 11 Oct 2002 & 8 Mar 2007 & 15 Apr 2020, Mary Fisher d: 18 May 1748 Dedham, MA.
170459. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 47 John3 Gay his wife Mary Fisher d: 18 May 1748.
170460. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 Gay (Samuel2, John1) Marr: 24 May 1692 Mary Fisher she d: 18 May 1748.
170461. “Wheat Genealogy A History of the Wheat Family in America,” Ancestry Library Edition, Date Viewed: 24 Apr 2020, Image100of612 Pg 78 Mary Fisher d: 18 May 1748.
North America Family Histories 1500-2000
170462. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 47 John3 Gay & Mary Fisher ch: i. Mary Gay Marr: 17 Feb 1712 Nathaniel Metcalf.
170463. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 (Samuel2, John1) & Mary Fisher Ch: i. Mary Marr: Nathaniel Metcalf 17 Feb 1712.
170464. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Suffolk Probate Recds Vol 52-53 Image731of877 John Gay of Dedham Suffolk MA, Will dtd 19 Dec 1753: dau Mary Gay Metcalfe.
170465. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 47 John3 Gay & Mary Fisher ch: i. Mary Gay b: 30 May 1693.
170466. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 (Samuel2, John1) & Mary Fisher Ch: i. Mary b: 30 May 1693.
170467. Author: J J McDonald, Metcalf and Allied Families, Location: FamilySearch.org Books, Date Viewed: 24 Jan 2023, Pg 355 Mary Gay b: 30 May 1693.
170468. Ibid. Pg 355 Mary Gay d: 18 May 1748 (Mar 15).
170469. Ibid. Pg 355 Nathaniel Metcalf s/o Jonathan & Hannah (Kenric) Metcalf; Marr: 13 (or 17) Feb 1713 Mary Gay d/o John & Mary (Fisher) Gay.
170470. Ibid. Pg 355 Nathaniel Metcalf b: 17 (or 22) Apr 1691 Dedham, MA.
170471. Ibid. Pg 355 Nathaniel Metcalf d: 15 Mar 1752 Dedham, MA.
170472. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 47 John3 Gay & Mary Fisher ch: ii. Mercy Gay .
170473. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, Dedham V1&2 Pg27of286 Marcy the dau of John & Mary Gay, b: 17 Feb 1696-7.
170474. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 (Samuel2, John1) & Mary Fisher Ch: ii. Mercy .
170475. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Suffolk Probate Recds Vol 52-53 Image731of877 John Gay of Dedham Suffolk MA, Will dtd 19 Dec 1753: dau Marcy Vialas.
170476. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 47 John3 Gay & Mary Fisher ch: ii. Mercy Gay b: 17 Feb 1696.
170477. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 (Samuel2, John1) & Mary Fisher Ch: ii. Mercy b: 17 Feb 1696.
170478. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 47 John3 Gay & Mary Fisher ch: iii. John Gay .
170479. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, Dedham V1&2 Pg29of286 John the son of John & Mary Gay, b: 8 Jul 1699.
170480. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 (Samuel2, John1) & Mary Fisher Ch: iii. John.
170481. “MA Wills & Probate Records,” Ancestry.com, Date Viewed: 2 Sep 2015, Suffolk Probate Recds Vol 52-53 Image731of877 John Gay of Dedham Suffolk MA, Will dtd 19 Dec 1753: eldest son John Gay.
170482. “Wheat Genealogy A History of the Wheat Family in America,” Ancestry Library Edition, Date Viewed: 24 Apr 2020, Image98of612 Pg 77 John Gay s/o John Gay of Dedham MA, Marr: Lydia Colvert.
North America Family Histories 1500-2000
170483. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 47 John3 Gay & Mary Fisher ch: iii. John Gay b: 8 Jul 1699.
170484. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 (Samuel2, John1) & Mary Fisher Ch: iii. John b: 8 Jul 1699.
170485. “Wheat Genealogy A History of the Wheat Family in America,” Ancestry Library Edition, Date Viewed: 24 Apr 2020, Image98of612 Pg 77 John Gay b: 8 Jul 1699 Dedham MA.
North America Family Histories 1500-2000
170486. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 47 John3 Gay & Mary Fisher ch: iii. John Gay settled in Litchfield CT.
170487. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 (Samuel2, John1) & Mary Fisher Ch: iii. John, settled in Litchfield CT.
170488. “Wheat Genealogy A History of the Wheat Family in America,” Ancestry Library Edition, Date Viewed: 24 Apr 2020, Image98of612 Pg 77 John Gay among first settlers of Litchfield, CT.
North America Family Histories 1500-2000
170489. Ibid. Image98of612 Pg 77 John Gay of Sharon .
170490. Ibid. Image98of612 Pg 77 John Gay d: 6 Aug 1792.
170491. Ibid. Image98of612 Pg 77 John Gay Marr: Lydia Colvert.
170492. Ibid. Image98of612 Pg 77 Lydia Colvert d: 9 May 1787 aged 86.
170493. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 47 John3 Gay & Mary Fisher ch: iv. Samuel Gay Marr: Sarah __.
170494. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, Dedham V1&2 Pg31of286 Samvell (sic) son of John & Mary Gay b: 12 Jul 1702.
170495. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 (Samuel2, John1) & Mary Fisher Ch: iv. Samuel Marr: Sarah ___.
170496. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 47 John3 Gay & Mary Fisher ch: iv. Samuel Gay b: 12 Jul 1702.
170497. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 (Samuel2, John1) & Mary Fisher Ch: iv. Samuel b: 12 Jul 1702.
170498. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 033 (1879) No 29 Pg 47 John3 Gay & Mary Fisher ch: v. Margaret Gay .
170499. “MA Vital Records to 1850,” AmericanAncestors.org, Location: Also Free MA Town Vital Records found at: accessgenealogy.com/massachusetts/massachusetts-town-vital-records.htm, Location: Also FamilySearch.org Film # 007578641, Location: Also Ancestry.com MA Compiled Birth, Marriage and Death Records 1700-1850, Date Viewed: 12 Aug 2014, Dedham V1&2 Pg33of286 Margarit (sic) dau of John & Mary Gay b: 27 Jul 1705.
170500. “Vital records from the NEHGS Register,” AmericanAncestors.org, Date Viewed: 12 Aug 2014 & 7 Apr 2016, V33 Pg 47 7. John3 (Samuel2, John1) & Mary Fisher Ch: v. Margaret .
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, 173501-174000, 174001-174500, 174501-175000, 175001-175500, 175501-176000, 176001-176500, 176501-177000, 177001-177500, 177501-178000, 178001-178500, 178501-179000, 179001-179500, 179501-180000, 180001-180500, 180501-181000, 181001-181500, 181501-182000, 182001-182500, 182501-183000, 183001-183500, 183501-184000, 184001-184500, 184501-185000, 185001-185500, 185501-186000, 186001-186500, 186501-187000, 187001-187500, 187501-188000, 188001-188500, 188501-189000, 189001-189500, 189501-190000, 190001-190500, 190501-191000, 191001-191500, 191501-192000, 192001-192500, 192501-193000, 193001-193500, 193501-194000, 194001-194500, 194501-194701