• [S6] Interview with Grandma Conger, Louisa Shove Conger (1840-1942), by Mary Lou Heaton Skinner Ross, sometime before Grandma Conger's death in 1942. LHB Notebook - E-Mails and Letters (Summerlin, Nevada).
  • [S9] Compiled by Mary Lou Heaton Skinner Ross, transcribed from the original Conger Volumes published by Helen Maxine Cromwell in 1973, "Notes Taken From: The Conger Family of America", compiled on 10 Aug 1982 (Issaquah, Washington 98029). Hereinafter cited as "Conger Family Outline."
  • [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.
  • [S240] Mary Lou Skinner Ross, Thoughts While Ironing. Warning: The publication contains no chapters or page numbers. (Atlanta, Georgia: Ross, Mary Lou Skinner, 1981). Hereinafter cited as Thoughts While Ironing.
  • [S241] Earnest Elmo Calkins, They Broke the Prairie (New York, New York: Charles Scribner's Sons, 1937). Hereinafter cited as They Broke the Prairie.
  • [S249] Illinois Public Domain Land Tract Database of the Illinois State Archives, online at http://www.library.sos.state.il.us/departments/archives/…. Hereinafter cited as Illinois Public Domain Land Records.
  • [S293] From a manuscript in the possession of the New England Historic Genealogical Society, "A Record of Deaths in Boston and Vicinity, 1799-1815", New England Historical and Genealogical Register volumes 77, 78 and 79 (published in 1923-1925). Hereinafter cited as "Deaths in Boston, 1799-1815."
  • [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.
  • [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.
  • [S482] Massachusetts Soldiers and Sailors in the War of the Revolution, in 17 Volumes, online at www.ancestry.com. Hereinafter cited as Massachusetts Soldiers and Sailors in the Revolutionary War.
  • [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.
  • [S594] Massachusetts and Maine 1798 Direct Tax List, online at www.newenglandancestors.org. Hereinafter cited as Massachusetts and Maine 1798 Direct Tax.
  • [S598] Freetown (Massachusetts) Vital Records, Town Clerk's record books, Freetown Town Hall, 3 N. Main Street, Assonet, Massachusetts.
  • [S600] Berkley (Massachusetts) Vital Records, Town Clerk's record books, Berkley Town Clerk, 1 North Main Street, Berkley, Massachusetts.
  • [S606] Douglas Richardson, Bolton Family of Massachusetts and Vermont (GenForum posting), 01 March 2001, GenForum Genealogy online at genforum.genealogy.com. Hereinafter cited as Bolton Family Genealogy Forum (Richardson, March 2001).
  • [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.
  • [S608] Bolton Family Bible - Bristol County Massachusetts. Transcription located online at http://www.rootsweb.ancestry.com/~meandrhs/taylor/bible/… as a result of a Google search, (2001); Jimmy - e-mail address Kerr, Austin, Texas 79762. Hereinafter cited as Bolton Family Bible - Bristol County Massachusetts.
  • [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.
  • [S675] John Bolton (of Bridgewater); file number T 718, RG 217, Entry 722; Massachusetts, Revolutionary War Final Pension Payment File (Washington D.C.: NARA).
  • [S693] George Ernest Bowman, Vital records of the town of Halifax, Massachusetts to the end of the year 1849, downloaded from the Boston Public Library eBooks and Texts Archive at www.archive.org. Includes indexes. (Boston, Massachusetts: Society of Mayflower Descendants, 1905). Hereinafter cited as Halifax vital records to 1849.
  • [S743] James Reed and Emory Washburn, Celebration of the two hundredth anniversary of the incorporation of Bridgewater, Massachusetts: at West Bridgewater, June 3, 1856, including the address by Hon. Emory Washburn, of Worcester; poem read by James Reed, and the other exercises of the occasion, downloaded from Google Books at www.google.com. (Boston, Massachusetts: John Wilson and Son, 1856). Hereinafter cited as Bridgewater Centennial Celebration.
  • [S749] State of Massachusetts, compiler, The Acts and Resolves, Public and Private, of the Province of the Massachusetts Bay: to which are prefixed the Charters of the Province with historical and explanatory notes and an appendix, 1761-1764, downloaded from Google Books at www.google.com. (Boston, Massachusetts: Wright & Potter Printing Company, State Printers, 1910). Hereinafter cited as Massachusetts Bay Acts and Resolves 1761-1764.
  • [S751] Copied by Francis E. Blake from originals in possession of Henry Dean Forbes Esq. of Boston, "Roll of Capt. Jonathan Howard's Company of Bridgewater, Mass., 1754, with other papers", New England Historical & Genealogical Register Volume 51 (April 1897). Hereinafter cited as "Capt. Jonathan Howard's Company of Bridgewater, 1754."
  • [S752] Act of the General Assembly, compiler, Rolls of Connecticut Men in the French and Indian War, 1755-1762, downloaded from Google Books at www.google.com. In 2 volumes. Includes indexes. Contents: v. 1. 1755-1757 -- v. 2. 1758-1762, appendixes, 1755-1764. (Hartford, Connecticut: Connecticut Historical Society, 1905). Hereinafter cited as Connecticut Men in the French and Indian War, 1755-1762.
  • [S773] Foreign Intelligence, European Magazine, and London Review, downloaded from Google Books at www.google.com. Foreign Intelligence (from the London Gazettes). (London, England: The Philological Society of London, July to December 1797), Volume 52. Hereinafter cited as European Magazine, and London Review.
  • [S778] Abigail Coppins, "Emails from a researcher at the National Archives, London, England," e-mail messages from e-mail address to LHB, multiple dates. Hereinafter cited as "Emails from a researcher at the London National Archives."
  • [S779] Elmer I. Shepard, compiler, downloaded from the Allen County Public Library Genealogy Center, "Marriages in New Lebanon, New York : [performed by] Rev. Silas Churchill, 1795-1851 [and] Ira Hand, Esq., Justice of the Peace, 1832-1852" (Allen County Public Library Genealogy Center, Fort Wayne, Indiana: originally published in Berkshire Genealogical Notes No. 4). Hereinafter cited as New Lebanon, New York Marriages 1795-1851.
  • [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.
  • [S910] Linda Pumiglia, "Sylvanus R. Bolton," e-mail messages from e-mail address to LHB, 29 Sep and 4 Oct 2011. Hereinafter cited as "Sylvanus R. Bolton Email Messages."
  • [S978] Rhode Island City Directories, online at www.ancestry.com. Hereinafter cited as Rhode Island City Directories.
  • [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).
  • [S1169] Milton (Massachusetts) Town Clerk, Records and intentions of marriage, Book 2, ca. 1800-1874 (Milton, Massachusetts); FHL Film# 1059953, viewed online at www.familysearch.org, LDS Family History Library, Salt Lake City, Utah. Hereinafter cited as Milton Marriage Records, Book 2, 1800-1874.
  • [S1830] Trinity Church Parish, New York, New York, New York computer printout; marriages, 1746-1861 on FHL Film# 882993. Contains information extracted from book number: 974 B2n v. 69-72, 74-79, 81-89 for the Controlled Extraction Program of the Church of Jesus Christ of Latter-Day Saints, Inc. It was published by the Genealogical Society of Utah in 1977 with a searchable index and transcriptions available online, viewed online at www.familysearch.org, Salt Lake City, Utah. Hereinafter cited as Trinity Church Parish, New York City, Marriages, 1746-1861.
  • [S1831] Trinity Church Wallstreet Genealogy: Digital Churchyards & Registers, online at https://www.trinitywallstreet.org/about/archives/…. Hereinafter cited as Trinity Church Wallstreet Genealogy: Digital Churchyards & Registers.