• [S8] Community Contributed Family Information, International Genealogical Index (IGI) available online at https://www.familysearch.org/search/collection/igi. The International Genealogical Index was a family history database that listed several hundred million names of deceased persons from throughout the world. Names in the IGI came from two sources: Community Indexed and Community Contributed. The Community Contributed IGI contained family information submitted by members to the Church of Jesus Christ of Latter-day Saints. Although we have often found the contributed information to be unreliable, inaccurate or incomplete, we consider the information a possible clue as we research. (Salt Lake City, Utah: www.familysearch.org).
  • [S42] Rachel (Heaton) Colver and Howard L. Leckey, Rachel Heaton's Letter : The Tenmile Country and Its Pioneer Families, pages 282-284. Note: Rachel was 3 months short of being 81 years old when she wrote this letter on 25 January 1861 from her "best recollection." Howard Leckey, the author of Tenmile County, in doing his own research, found Rachel's information to be "fairly correct" and reportedly adjusted any discrepancies he found. (Apollo, Pennsylvania: Closson Press, August 1993). Hereinafter cited as Rachel Heaton's Letter : The Tenmile Country.
  • [S179] Database: National Prisoner of War Museum, searched and supplied by Joan Stibitz - Lead Park Ranger; War of 1812; Andersonville National Historic Site, National Prisoner of War Museum, 496 Cemetery Road, Andersonville, Georgia. Online www.nps.gov/ande; War of 1812 Database; Printout dated 27 Jan 2006.
  • [S181] War of 1812 Service Records, online at www.Ancestry.com. Hereinafter cited as War of 1812 Service Records.
  • [S182] The Boston Directory for 1800 (No. 75 Cornhill, Boston, MA: John Russell for John West). Hereinafter cited as Boston Directory for 1800.
  • [S185] Ruth Priest Dixon and Katherine George Kirby, compilers, Index to Seamen's Protection Certificate Applications, Port of Philadelphia 1796-1823 (Baltimore, Maryland: Clearfield Company Inc. by Genealogical Publishing Co. Inc., 1995). Hereinafter cited as Seamen's Protection Certificate Applications.
  • [S186] Boston Directories for 1813 and 1816 (No. 47 Marlborough street, Boston, Massachusetts: Edward Cotton). Hereinafter cited as Boston Directories for 1813 and 1816.
  • [S187] Boston Directories for 1806 and 1807 (No. 47 Marlborough street, Boston, Massachusetts: Edward Cotton). Hereinafter cited as Boston Directories for 1806 and 1807.
  • [S188] Multiple compilers, Boston (Massachusetts) City Directories. On 334 microfiches and 84 microfilm reels; LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as Boston City Directories.
  • [S189] Boston Registry Department, compiler, Boston Marriages from 1752 to 1809 (Boston, Massachusetts: Boston Municipal Printing Office, 1903). Hereinafter cited as Boston Marriages, 1752 - 1809.
  • [S194] James N. Arnold, Vital record of Rhode Island, 1636-1850: a family register for the people, in 21 volumes. Most volumes digitized and online in Library Catalog at familysearch.org; Indexes included in most volumes. Contents: volume 1. Kent County, Volume 2. Providence County (Providence, Cranston, Johnston, North Providence, Glocester, Burrillville), Volume 3. Providence County (Glocester, Burrillville, Scituate, Foster, Cumberland, Smithfield), Volume 4. Newport County, Volume 5. Washington County, Volume 6. Bristol County, Volume 7. Friends and ministers, Volume 8. Episcopal and Congregational, Volume 9. Seekonk, Pawtucket and Newman Congregational Church, Volume 10. Town and church, Volume 11. Church records, Volume 12. Revolutionary rolls and newspapers, including Providence Journal, deaths A-R, Volume 13. Deaths, Providence Journal, S-Z, Providence Gazette, A-J, 1762-1830, Volume 14. Providence Gazette, deaths K-Z, marriages, A-C, 1762-1825, Volume 15. Providence Gazette, marriages D-Z; United States Chronicle, deaths A-Z, Volume 16. United States Chronicle marriages; American Journal, Impartial Observer, Providence Journal, marriages and deaths; Providence Semiweekly Journal, marriages, Volume 17. Providence Phenix, Providence Patriot, Columbian Phenix, marriages A-R, Volume 18. Providence Phenix, Providence Patriot, Columbian Phenix, marriages S-Z, deaths A-M, Volume 19. Providence Phenix, Providence Patriot, Columbian Phenix, deaths N-Z; Rhode Island American, marriages A-G, Volume 20. Rhode Island American, marriages H-Z, deaths A-B, Volume 21. Rhode Island. (Providence, Rhode Island: Narragansett Historical, 1891-1912). Hereinafter cited as Rhode Island Vital Records 1636-1850 (Arnold).
  • [S262] Kirk Larson, online at RootsWeb WorldConnect Project www.rootsweb.com, Kirk Larson et al (Kirk Larson Private Library), downloaded 13 Jan 2007 from update of 11 May 2004.
  • [S317] Capt. S. Wilber's Company, Lieut. Col. B. Lincoln's Regiment, online at www.usgennet.org/usa/ma/state/military/militia/lincoln.html, downloaded 19 Jan 2007. Hereinafter cited as Lieut. Col. B. Lincoln's Regiment.
  • [S318] America's Historical Newspapers, accessed online at NEHGS www.americanancestors.org which links to "HistArchive" at http://infoweb.newsbank.com. Hereinafter cited as America's Historical Newspapers.
  • [S319] U.K. and U.S. Directories, 1680-1830, online at www.ancestry.com. Hereinafter cited as U.K. and U.S. Directories, 1680-1830.
  • [S337] Massachusetts Marriages, 1633-1850, online at www.ancestry.com. Hereinafter cited as Massachusetts Marriages, 1633-1850.
  • [S342] John Hinds will (21 Sep 1766), Copy of the Last Will and Testament of John Hinds, late of Kilmainham (County Meath), proven 7 Feb 1769, National Archives of Ireland, Dublin, Ireland. Hereinafter cited as Will of John Hinds, proven 1769.
  • [S472] Thomas and Manasseh Minor, The Minor Diaries, Stonington, Connecticut: Thomas 1653 to 1684 and Manasseh 1696 to 1720 (reprinted in 2001 by Edward Brothers Inc., Lillington, North Carolina: The Thomas Minor Society, 1993). Hereinafter cited as The Minor Diaries.
  • [S475] Helen Gurney Thomas, compiler, Vital records of the town of Freetown, Massachusetts, 1686 through 1890 (Bowie, Maryland: Heritage Books, 1988). Hereinafter cited as Freetown Massachusetts Vital Records, 1686-1890.
  • [S483] U.S. Pensioners 1818-1872 from original data: Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury, 1818-1872, online at www.ancestry.com. Hereinafter cited as U.S. Pensioners 1818-1872.
  • [S488] John Bolton, Administration of 1746, Probate File Number 2127, Probate Records 1648-1924, Middlesex County Massachusetts probate file number 2127 (Microfilm of original records in the Middlesex County Courthouse, Cambridge, Massachusetts), LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as John Bolton Administration of 1746.
  • [S532] The National Intelligencer, 1800-1850, online at www.ngsgenealogy.org. Hereinafter cited as National Intelligencer, 1800-1850.
  • [S594] Massachusetts and Maine 1798 Direct Tax List, online at www.newenglandancestors.org. Hereinafter cited as Massachusetts and Maine 1798 Direct Tax.
  • [S595] Vital Record of Rhode Island, 1636-1850 - NEHGS, online at www.newenglandancestors.org. Hereinafter cited as Rhode Island Vital Records 1636-1850 - NEHGS.
  • [S598] Freetown (Massachusetts) Vital Records, Town Clerk's record books, Freetown Town Hall, 3 N. Main Street, Assonet, Massachusetts.
  • [S601] Hall District Cemetery, "Cemetery Inscriptions in Stafford Connecticut", New England Historical & Genealogical Register Volume 101, page 73 (1947). Hereinafter cited as "Stafford Connecticut Cemetery Inscriptions."
  • [S604] R.C. Brown (general history) and J.E. Norris (local histories), compilers, downloaded from Google Books, History of Portage County, Ohio : containing a history of the county, its townships, town, villages, schools, churches, industries, etc.; portraits of early settlers and prominent men; biographies, history of the Northwest Territory; history of Ohio; statistical and miscellaneous matter, etc. (Chicago, Illinois: Warner, Beers, 1885). Hereinafter cited as History of Portage County, Ohio.
  • [S605] Bristol and Plymouth and Barnstable counties, compilers, downloaded from Google Books, Representative men and old families of southeastern Massachusetts: containing historical sketches of prominent and representative citizens and genealogical records of many of the old families (Chicago, Illinois: J.H. Beers, 1912). Hereinafter cited as Men and old families of southeastern Massachusetts.
  • [S607] John Bolton entry, John Bolton Death Registration, Registry Division, City of Boston, Book 1801-1848, No. 012169, Boston City Registry Attn: Marie Reppucci, 1 City Hall Square, Room 213, Boston, Massachusetts. Hereinafter cited as John Bolton Death Registration in Boston.
  • [S611] Probate file papers, Plymouth County, Massachusetts (microfilm of records at Supreme Judicial Court, Boston, on 246 microfilm reels. Filmed by Graphic Microfilm of New England, Waltham, Massachusetts, 2007), LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as Probate file papers, Plymouth County, Massachusetts.
  • [S638] Elijah George Index to the probate records of the county of Suffolk, Massachusetts, from the year 1636 to and including the year 1893, in 3 volumes. Volume 1. A-F, Volume 2. G-O, Volume 3. P-Z. (Boston, Massachusetts: Rockwell and Churchill, 1895). Hereinafter cited as Suffolk County, Massachusetts probate index, 1636-1893.
  • [S651] American Antiquarian Society, Index of obituaries in Massachusetts Centinel and Columbian Centinel, 1784 to 1840 (Boston, Massachusetts: G.K. Hall, 1961). Hereinafter cited as Obituaries in Massachusetts Centinel and Columbian Centinel, 1784 to 1840.
  • [S668] Jeremiah Bumstead, "Diary of Jeremiah Bumstead from January, 1722 to January, 1728", New England Historical & Genealogical Register, Volume 15 (July and October 1861). Hereinafter cited as "Diary of Jeremiah Bumstead - NEHGR."
  • [S671] Communicated by George T. Thacher Esq. of Boston, "Massachusetts Soldiers at Halifax in 1759: A List of Capt. Josiah Thacher's Company in Coll. John Thomases Regemt. Landed in Halifax, May ye 11th 1759", New England Historical & Genealogical Register Volume 28 (October 1874). Hereinafter cited as "Massachusetts Soldiers at Halifax in 1759 - NEHGR."
  • [S675] John Bolton (of Bridgewater); file number T 718, RG 217, Entry 722; Massachusetts, Revolutionary War Final Pension Payment File (Washington D.C.: NARA).
  • [S732] Dorchester (Massachusetts) Town Clerk, Vital records (1631-1869) and indexes (1631-1869). Microfilm of manuscript and typescript at Boston City Hall, Suffolk County, Massachusetts on 4 microfilm reels. Digitized and online at www.familysearch.org; LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as Dorchester vital records 1631-1869, digitized and online.
  • [S759] Massachusetts State Archives, Massachusetts State Archives collection, colonial period, 1622-1788. Microfilm of documents at Massachusetts State Archives, Boston, Massachusetts. Includes indexes in most volumes; on 181 microfilm reels, LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as Massachusetts State Archives, colonial period, 1622-1788.
  • [S886] John Bolton of Boston, Administration #26757, Suffolk County, Massachusetts, items from 3 separate microfilm reels, LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as John Bolton Administration #26757.
  • [S887] John Bolton of Boston, Probate Packet #26757, Suffolk County, Massachusetts. Original documents, Massachusetts Archives, 220 Morrissey Blvd, Boston, Massachusetts. Hereinafter cited as John Bolton Probate Packet #26757.
  • [S906] National Archive microfilm publications M2025, Registers of applications for the release of impressed seamen, 1793-1802, and related indexes. On the single roll of National Archives microfilm publication, M2025, are reproduced registers to applications for the release of impressed seamen, 1793-1802, and related indexes. These records are part of the General Records of the Department of State, Record Group (RG) 59, and are designated as Entries 935 and 936 in Inventory of the General Records of the Department of State, 1789-1949, Inventory No. 15 (Washington, D.C.: National Archives and Records Administrations, 1992); FHL US/CAN Film# 2229921, LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as Impressed Seamen Release Applications, 1793-1802.
  • [S1096] First Church at Dorchester, compiler, Records of the First Church at Dorchester in New England, 1636-1734. Includes a general index and a name index and is also on film at the FHL. (Boston, Massachusetts: George H. Ellis, 1891). Hereinafter cited as Records of the First Church at Dorchester.
  • [S1125] Sarah (Chesebrough) Bolton, Probate (1744 Bridgewater, Plymouth County) Case number 2225, Box 107049 on FHL Film# 2426726. Probate file papers 1686-1881, Plymouth County, Massachusetts; microfilm of records at Supreme Judicial Court, Boston, on 246 microfilm reels. LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as Probate of Sarah (Chesebrough) Bolton (1744 Bridgewater).
  • [S1130] Ephraim Leach, Probate (1771 and 1805 Bridgewater, Plymouth County) Case number 12432, Box 107212 on FHL Film# 2426889. Probate file papers 1686-1881, Plymouth County, Massachusetts; microfilm of records at Supreme Judicial Court, Boston, on 246 microfilm reels. LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as Probate of Ephraim Leach (1771 and 1805 Bridgewater).
  • [S1145] Quincy, MA: Church records, 1762-1870, online at www.americanancestors.org. Hereinafter cited as Quincy Church records, 1762-1870.
  • [S1189] Brad's Port Leonard Genealogy website, online at www.bradsport.com. Hereinafter cited as Brad's Leonard Genealogy.
  • [S1445] Iowa, Select Deaths and Burials, 1850-1990, online at www.ancestry.com. Hereinafter cited as Iowa Select Deaths and Burials, 1850-1990.
  • [S1447] U.S. Civil War Pension Index: General Index to Pension Files, 1861-1934, online at www.ancestry.com. Hereinafter cited as Civil War Pension Index to Pension Files,1861-1934.
  • [S1548] Ireland Diocesan and Prerogative Wills & Administrations indexes 1595-1858, online at Find My Past, www.findmypast.com. Hereinafter cited as Ireland Diocesan and Prerogative Wills & Administrations indexes 1595-1858.
  • [S2075] Book of biographies : this volume contains biographical sketches of leading citizens of Bucks County, Pennsylvania, online at www.ancestry.com. Hereinafter cited as Book of biographies : this volume contains biographical sketches of leading citizens of Bucks County, Pennsylvania.
  • [S2127] Portland, Oregon Deaths, 1915-1924, online at www.ancestry.com. Hereinafter cited as Portland, Oregon Deaths, 1915-1924.