• [S380] Richard Goodrich and William Goodrich, The Goodrich family in America : a genealogy of the descendants of John and William Goodrich of Wethersfield, Conn. (Chicago, IL: Fergus Printing Co., 1889). Hereinafter cited as The Goodrich Family in America.
  • [S381] The New England Historic and Genalogical Society, "The Founders of New England," The New England Historical and Genealogical Register, 14, 4 (October 1860). Hereinafter cited as "The Founders of New England."
  • [S383] The New England Historic and Genalogical Society, "Records of Wethersfield, Conn.," The New England Historical and Genealogical Register, 20, 3 (October 1866). Hereinafter cited as "Records of Wethersfield, Conn."
  • [S384] The New England Historic and Genalogical Society, "Records of Wethersfield, Conn.," The New England Historical and Genealogical Register, 17, 4 (October 1863). Hereinafter cited as "Records of Wethersfield, Conn."
  • [S388] The New England Historic and Genalogical Society, "Longmeadow, Mass. Families," The New England Historical and Genealogical Register, 31, 3 (October 1877). Hereinafter cited as "Longmeadow, Mass. Families."
  • [S658] James N. Arnold, compiler, Vital Record of Rehoboth, 1642-1896. Marriages, Intentions, Births, Deaths (Providence, R. I.: Narragansett Historical Publishing Co., 1897). Hereinafter cited as Vital Record of Rehoboth, 1642-1896. Marriages, Intentions, Births, Deaths.
  • [S659] The Essex Institute, compiler, Vital records of Attleborough, Massachusetts to the end of the year 1849 (Salem, Massachusetts: The Essex Institute, 1934). Hereinafter cited as Vital records of Attleborough, Massachusetts.
  • [S660] Susan W. Dimock, compiler, Births, Baptisms, Marriages and Deaths, From the Records of the Town and Churches in Mansfield, Connecticut 1703 to 1850 (5 and 7 East Sixteenth Stree, Town of Mansfield, CT.: The Baker & Taylor Company, 1898). Hereinafter cited as Mansfield, Conn., Town and Church Records, 1703 to 1850.
  • [S661] Frederick W. Bailey, compiler, Early Connecticut Marriages as Found on Acient Church Records Prior to 1800, Book 1 (New Haven, CT: Bureau of American Ancestry, 1896). Hereinafter cited as Early Connecticut Marriage, Book 1.
  • [S662] Elijah Fuller scanned photograph, unknown repository, unknown repository address; unknown reader.
  • [S663] Unknown author, Commemorative Biographical Record of Tolland and Windham Counties Connecticut (Chicago, IL: J.H. Beers and Co., 1903). Hereinafter cited as Biographical Record of Tolland and Windham Co., CT.
  • [S664] Newton Fuller, Genealogy of the Fuller Families Descending From Robert Fuller of Salem and Rehoboth Mass., 1638 (New London, CT: n.pub., 1898). Hereinafter cited as Genealogy of the Fuller Families.
  • [S665] Braintree, MA: Vital Records, 1643-1793, Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2006, 99 Newbury Street, Boston, Suffolk, Massachusetts, USA, donated from the estate of Mr. Sprague to NEHGS in 1962 Transcription. By Waldo C. Sprague from the original records held at the Randolph Town Hall. Hereinafter cited as Braintree, MA: Vital Records, 1643-1793.
  • [S666] C.G. H.L. Peter Rounds, compiler, Abstracts of Bristol County, Massachusetts Probate Records, 1687-1745 (Baltimore, Md: Genealogical Publishing Co., Inc., 1987). Hereinafter cited as Abstracts of Bristol County, MA Probate Records.
  • [S667] Massachusetts Vital Records to 1850, Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2006, 99 Newbury Street, Boston, Suffolk, Massachusetts, USA. Hereinafter cited as Massachusetts Vital Records to 1850.
  • [S668] New England Marriages Prior to 1700, Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2006, 99 Newbury Street, Boston, Suffolk, Massachusetts, USA, Clarence Almon Torrey. Hereinafter cited as New England Marriages Prior to 1700.
  • [S669] Lucius Barnes Barbour, "Windham Vital Records," The Barbour Collection of Connecticut Vital Records, Vol. 1-55, (n.p.: n.pub., unknown date), A. Hereinafter cited as "The Barbour Collection."
  • [S670] Charles J. Hoadly Public Records of the Colony of Connecticut, From August, 1689, to May, 1706, Vol. 4 (Hartford, CT: Pres of Case, Lockwood and Brainard, 1868). Hereinafter cited as Public Records of the Colony of Connecticut.
  • [S671] The Coventry Historical Society, Old and Historic Homes of Coventry Connecticut (n.p.: n.pub., April 2010). Hereinafter cited as Old and Historic Homes of Coventry CT.
  • [S677] Unknown cd1 household, US Census 1920, Denver, Colorado, population schedule, sheet unknown cd4, National Archives micropublication T625, roll 161.
  • [S679] Unknown cd1 household, US Census 1860, Ogle, Illinois, population schedule, sheet unknown cd4, National Archives micropublication M653, roll 215.
  • [S680] Unknown cd1 household, US Census 1870, Ogle, Illinois, population schedule, sheet unknown cd4, National Archives micropublication M593, roll 265.
  • [S681] Unknown cd1 household, US Census 1880, Ogle, Illinois, population schedule, sheet unknown cd4, National Archives micropublication T9, roll 240.
  • [S684] Unknown cd1 household, US Census 1830, New London, Connecticut, National Archives micropublication M19_10.
  • [S685] Celia Hopkins Moses B. Hopkins grave marker, Big Mound Cemetery, Ogle, IL, Scott, Ogle, Illinois, USA; Sherry Dowden, 4 Oct 2008.
  • [S686] Lucius Barnes Barbour, "Hebron Vital Records 1708-1854," The Barbour Collection of Connecticut Vital Records, Vol. 1-55, (n.p.: n.pub., unknown date). Hereinafter cited as "The Barbour Collection."
  • [S687] Unknown cd1 household, US Census 1820, Kent, Rhode Island, National Archives micropublication M33_116.
  • [S688] Unknown cd1 household, US Census 1810, Kent, Rhode Island, National Archives micropublication M252_59.
  • [S690] Gershom Colman scanned photograph, Ancestry.Com, Provo, Utah, Utah, USA; unknown reader.
  • [S691] Hepsibah Boynton, American Genealogical-Biographical Index (AGBI) (Middletown, Middlesex, Connecticut, USA: American Genealogical-Biographical Index).
  • [S692] The Essex Institute, compiler, Vital records of Ipswich, Massachusetts to the end of the year 1849 (Salem, Massachusetts: The Essex Institute, 1910). Hereinafter cited as Vital records of Ipswich, Massachusetts.
  • [S693] The Essex Institute, compiler, Vital records of Newbury, Massachusetts to the end of the year 1849 (Salem, Massachusetts: The Essex Institute, 1911). Hereinafter cited as Vital records of Ipswich, Massachusetts.
  • [S695] The Essex Institute, compiler, Vital records of Rowley, Massachusetts to the end of the year 1849 (Salem, Massachusetts: The Essex Institute, 1928-1931). Hereinafter cited as Vital records of Rowley, Massachusetts.
  • [S699] Charles M. Taintor, compiler, Extracts from the records of Colchester, with some transcripts from the recording of Michael Taintor (Hartford, Connecticut: Press of Case, Lockwood and Co., 1864). Hereinafter cited as Extracts from the records of Colchester.
  • [S700] Lucy Abigail Brainard, A Supplement to the Foote Genealogy, comp. by Nathaniel Goodwin, of Hartford, Conn., in 1849. Giving the Descendants of Nathaniel Foote, of the Seventh Generation from Nathaniel Foote, One of the First Settlers in Wethersfield, Conn. (Morrisville, N.Y.: Spooner & Stillman, printers, 1886). Hereinafter cited as Supplement to the Foote Genealogy.
  • [S701] M.D. Lafayette Wallace Case, compiler, The Hollister Family in America; Lieut. John Hollister of Wetherfield, Conn., and His Descendants (Chicago, Illinois: Fergus Printing Co., 1886). Hereinafter cited as The Hollister Family in America.
  • [S705] The New England Historic and Genalogical Society, "Dr. Thomas Starr, Surgeion in the Pequot War," The New England Historical and Genealogical Register, 89, 2 (April 1935). Hereinafter cited as "Dr. Thomas Starr, Surgeion in the Pequot War."
  • [S706] John James Currier, History of Newbury Massachusetts, 1635-1902 (Boston, Mass.: Damrell & Upham, 1902). Hereinafter cited as History of Newbury Mass, 1635-1902.
  • [S707] The New England Historic and Genalogical Society, "Bristol County Probate Records," The New England Historical and Genealogical Register, 62, 4 (Oct 1908). Hereinafter cited as "Bristol County Probate Records."
  • [S723] Aaron Tyler Bliss Genealogy of the Bliss Family in America, Volume 1 (Midland, Mich.: A. T. Bliss, 1982). Hereinafter cited as The Bliss Family in America.
  • [S732] Charles M. Traintor, compiler, Extracts from the Records of Colchester, with some Transcripts from the Recordings of Michaell Taintor, of "Brainford," Conn. (Hartford, Conn.: Press of Case, Lockwood and Company, 1864). Hereinafter cited as Extracts from the Records of Colchester.
  • [S733] Nathaniel Foote digital image, Library of Stephen E. Hansen, Portola Valley, San Mateo, California, USA; unknown reader.
  • [S830] Caleb S. Lewis entry, Caleb S. Lewis, Death Certificate, Ancestry.Com, Provo, Utah, Utah, USA. Hereinafter cited as Caleb S. Lewis, Death Certificate.
  • [S832] Unknown cd1 household, US Census 1900, Bent, Colorado, population schedule, sheet unknown cd4, National Archives micropublication T623, roll 121.
  • [S992] Unknown cd1 household, US Census 1900, Winnebago, Illinois, population schedule, sheet unknown cd4, National Archives micropublication T623, roll 355.
  • [S993] Unknown cd1 household, US Census 1910, Winnebago, Illinois, population schedule, sheet unknown cd4, National Archives micropublication T624, roll 336.
  • [S994] Unknown cd1 household, US Census 1920, Winnebago, Illinois, population schedule, sheet unknown cd4, National Archives micropublication T625, roll 417.
  • [S996] Richard M. Bayles, History of Windham County, Connecticut (New York: W. W. Preston & Co., 1889). Hereinafter cited as History of Windham County, Connecticut.
  • [S1016] Unknown compiler, compiler, Vital Records of Bolton to 1854 and Vernon to 1852 (Hartford, Connecticut: Connecticut Historical Society, 1909). Hereinafter cited as Vital Records of Bolton and Vernon.
  • [S1017] R. R. (Royal Ralph) Hinman, A Catalogue of the Names of the Early Puritan Settlers of the Colony of Connecticut (Hartford, Conn.: Press of Case, Tiffany and Company, 1852). Hereinafter cited as A Catalogue of the Names of the Early Puritan Settlers of the Colony of Connecticut.