Suggestions for WikiTree Profiles: Warning 835: Local file reference Help Video (Difficulty: Advanced)

Here are suggestions for improving the health of our shared tree. Will you help by investigating them? When you're done, set the status using the button in the right column. Dismissed suggestions and corrected errors will be removed on Monday with the next database update on WikiTree+. more information Help.

For detail description of the suggestions, see the Data Doctors Project page.

Link Info Name Rel. Birth Death Gender Manager Marriage Status
Robinson-20224
H
* File <span id='M3546'>M3546</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire Death and Disinterment Records 17541(34).jpg. New Hampshire, Death and Disinterment Records, 1754-1947.
* File <span id='M4749'>M4749</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire Marriage and Divorce Records 1659194(101).jpg. New Hampshire, Marriage and Divorce Records, 1659-1947.
* File <span id='M5075'>M5075</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\North America Family Histories 15002000(40).jpg. North America, Family Histories, 1500-2000.
Capt James Robinson Sr uncertain 1711 certain Exeter, Rockingham County, New Hampshire certain 22 Jan 1767 certain Brentwood, Rockingham County, New Hampshire Male Grunwald-79
Harden-1059
H
* File <span id='M2126'>M2126</span>. File: C:\Users\Al and Sallye\Documents\Family Tree Maker\Desel Media\US Sons of the American Revolution Membership App-29.jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970.
* File <span id='M2127'>M2127</span>. File: C:\Users\Al and Sallye\Documents\Family Tree Maker\Desel Media\US Sons of the American Revolution Membership App-30.jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970.
* File <span id='M2378'>M2378</span>. File: C:\Users\Al and Sallye\Documents\Family Tree Maker\Desel Media\Massachusetts Town and Vital Records 16201988-35.jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M883'>M883</span>. File: C:\Users\Al and Sallye\Documents\Family Tree Maker\Desel Media\Sarah Allen.jpg. Sarah Allen.
* External File: <span id='M883'>M883</span> File: C:\Users\Al and Sallye\Documents\Family Tree Maker\Desel Media\Sarah Allen.jpg Sarah Allen
Sarah Harden 1716 6 Apr 1793 Massachusetts Female Selph-73
White-30514
H
* File <span id='M869'>M869</span>. File: C:\Users\Darren\Documents\Family Tree Maker\Darren_New_Comp Media\Will.htm. Will John White 1720 Concord, Middlesex Co., MA 18 Jun 1774 Rockingham, Windham Co., VT Male Rockhold-276
Minot-87
H
* File <span id='M2'>M2</span>. File: C:\Users\Jo Ann\Documents\Family Tree Maker\Minot Farmer Media\Revolutionary War 1775 1781.jpg. Revolutionary War 1775 - 1781.
* File <span id='M23'>M23</span>. File: C:\Users\Jo Ann\Documents\Family Tree Maker\Minot Farmer Media\Massachusetts Town and Vital Records 16201988-6.jpg. Massachusetts, Town and Vital Records, 1620-1988.
Maj. Jonathan Minot certain 19 Jan 1723 certain Chelmsford, Middlesex, Massachusetts Bay certain 7 Feb 1806 certain Westford, Middlesex, Massachusetts, United States Male Pike-1907
Hamblin-975
H
* File <span id='M243'>M243</span>. File: C:\Users\Valhalla\Documents\Family Tree Maker\Nickerson Media\Mayflower Births and Deaths, Vol 1 and 2 - Joseph Hamblin.jpg. Format: jpg. Mayflower Births and Deaths, Vol 1 and 2 - Joseph Hamblin. 3232014 7:09:45 PM. Phebe Hallett (Hamblin) 11 Apr 1731 Yarmouth, Barnstable, Massachusetts Bay 28 Nov 1769 Yarmouth, Barnstable, Massachusetts Bay Female Whittington-592
Weeks-4302
H
* File <span id='M13100'>M13100</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Barzillai Weeks in Sandwich.jpg Format: jpg. Barzillai Weeks in Sandwich. Family Histories Book (cited as a source here already).
* File <span id='M13150'>M13150</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Barzillai Weeks House ca. 1799.jpg Format: jpg. Barzillai Weeks House ca. 1799. about 1799. The Barzillai Weeks House is a historic house at 313 High Street in the West Barnstable section of Barnstable, Massachusetts. The 1-1/2 story Cape style house was built in 1799 by Barzillai Weeks. The house was the center of a local farm for over 150 years, most of them under the ownership of Weeks' descendants. The house has well-preserved Federal styling, most prominent in the five-pane transom window over the main entrance. The house was listed on the National Register of Historic Places in 1987.
* File <span id='M13156'>M13156</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Barzillai Weeks House ca. 1799(1).jpg Format: jpg. Barzillai Weeks House ca. 1799. about 1799. The Barzillai Weeks House is a historic house at 313 High Street in the West Barnstable section of Barnstable, Massachusetts. The 1-1/2 story Cape style house was built in 1799 by Barzillai Weeks. The house was the center of a local farm for over 150 years, most of them under the ownership of Weeks' descendants. The house has well-preserved Federal styling, most prominent in the five-pane transom window over the main entrance. The house was listed on the National Register of Historic Places in 1987.
* File <span id='M13162'>M13162</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Findagrave Barzillai Weeks.jpg Format: jpg. Findagrave Barzillai Weeks. 7 Nov 1805.
* File <span id='M13232'>M13232</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Geo Weekes genealogy of the family of George Week(1).jpg Format: jpg. Geo. Weekes : genealogy of the family of George Weekes, of Dorchester, Mass., 1635-1650.
* File <span id='M13233'>M13233</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Massachusetts, U.S., Compiled Birth, Marriage, and Death Records, 1700-1850(11).jpg Format: jpg. Massachusetts, U.S., Compiled Birth, Marriage, and Death Records, 1700-1850. New England Historical Genealogical Society Boston, Massachusetts Massachusetts Vitals to 1850.
* File <span id='M4322'>M4322</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Capture.jpg Format: jpg. Capture
* External File: M4322 File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Capture.jpg Format: jpg Capture
* File <span id='M7782'>M7782</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media63286_136915643319.jpg Format: jpg. 5763286_136915643319
* File <span id='M8904'>M8904</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media90 United States Federal Census.jpg Format: jpg. 1790 United States Federal Census. Year: 1790 Census Place: Sandwich, Barnstable, Massachusetts Series: M637 Roll: 4 Page: 602 Image: 652 Family History Library Film: 0568144.
* File <span id='M9056'>M9056</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Massachusetts, U.S., Town and Vital Records, 1620-1988(15).jpg Format: jpg. Massachusetts, U.S., Town and Vital Records, 1620-1988.
* File <span id='M9059'>M9059</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Massachusetts, U.S., Death Records, 1841-1915(1).jpg Format: jpg. Massachusetts, U.S., Death Records, 1841-1915. New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1840???1911.
* File <span id='M9083'>M9083</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\North America, Family Histories, 1500-2000(25).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: Geo: Weekes: genealogy of the family of George Weekes, of Dorchester, Mass , 1635-1650 with some i.
* File <span id='M9084'>M9084</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Massachusetts, U.S., Town and Vital Records, 1620-1988(17).jpg Format: jpg. Massachusetts, U.S., Town and Vital Records, 1620-1988.
* File <span id='M9177'>M9177</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media00 United States Federal Census(5).jpg Format: jpg. 1800 United States Federal Census. Year: 1800 Census Place: Barnstable, Barnstable, Massachusetts Series: M32 Roll: 13 Page: 93 Image: 97 Family History Library Film: 205611.
Barzillia Barzilla Weeks aka Weekes uncertain 1732 Barnstable, Barnstable, Massachusetts Bay Colony certain 7 Nov 1805 Barnstable, Barnstable, Massachusetts Bay Male Tobey-791
Jones-31322
H
* File <span id='M7193'>M7193</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Captain Joseph Jones Revolutionary War Record.pdf. Captain Joseph Jones Revolutionary War Record. Captain Joseph Jones war record from Massachusetts Soldiers and Sailors in the War of the Revolution .
* File <span id='M7194'>M7194</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Captain Joseph Jones.htm. Captain Joseph Jones.
Capt. Joseph Jones certain 23 Mar 1734 certain Newcastle, Lincoln, District of Maine, Province of Massachusetts Bay certain 1785 certain Newcastle (Damariscotta Mills), Lincoln, Maine, United States Male Norton-2847
Root-4171
H
* File <span id='M624'>M624</span> File: C:\Users\Quick\Documents\Family Tree Maker\Fox-Stanley-Swift Family Media\Fox-Stanley-Swift Family Media\US, Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900 - Abraham ROOT.jpg Format: jpg. US, Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900 - Abraham ROOT. 06242020 16:14:51.
* File <span id='M625'>M625</span> File: C:\Users\Quick\Documents\Family Tree Maker\Fox-Stanley-Swift Family Media\Fox-Stanley-Swift Family Media\Massachusetts, Town and Vital Records, 1620-1988 - Abraham ROOT.jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988 - Abraham ROOT. 06242020 16:17:26.
Abraham Root 29 Mar 1735 Sheffield, Hampshire, Massachusetts Bay Colony 11 Feb 1817 Canandaigua, Ontario, New York, United States Male Fox-21714
Moore-62128
H
* File <span id='M2182'>M2182</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\Massachusetts, Town and Vital Records, 1620-1988.jpg Format: Massachusetts, Town and Vital Records, 1620-1988. Sarah Harris (Moore) 1736 Worcester, Worcester, Massachusetts certain 3 Jun 1765 Worcester, Worcester, Massachusetts Female Langley-2039
Stone-23828
H
Source: S57 Book Title: Gregory Stone Genealogy : Ancestry and Descendants of Dea. Gregory Stone of Cambridge, Massachusetts : 1320-1917 Name: Page Book Title: Gregory Stone Genealogy : Ancestry and Descendants of Dea. Gregory Stone of Cambridge, Massachusetts : 1320-1917 File File: C:\Users\Keith Stone.CREWSTONE\Documents\Ancestry Stone Costner_media155_b289802-00153.jpg Format: jpg PHOTO Scrapbook: N
Source: S57 Book Title: Gregory Stone Genealogy : Ancestry and Descendants of Dea. Gregory Stone of Cambridge, Massachusetts : 1320-1917 Name: Page Book Title: Gregory Stone Genealogy : Ancestry and Descendants of Dea. Gregory Stone of Cambridge, Massachusetts : 1320-1917 File File: C:\Users\Keith Stone.CREWSTONE\Documents\Ancestry Stone Costner_media155_b289802-00153.jpg Format: jpg PHOTO Scrapbook: N
Bathsheba Stone 30 Sep 1739 Framingham, Middlesex, Massachusetts Bay Colony 19 Jul 1828 Framingham, Middlesex, Massachusetts, United States Female Stone-7022
Moulton-1260
H
* File <span id='M152'>M152</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988(2).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988. Jonathan Moulton 22 May 1740 Brimfield, Hampden, Province of Massachusetts Bay Stafford, Tolland, Connecticut, United States Male Aerts-67
Holden-5319
H
* File <span id='M8491'>M8491</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850(7).jpg Format: jpg. Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850. New England Historic Genealogical Society Boston, Massachusetts Vital Records of Bridgewater, Massachusetts to the End of the Year 1850.
* File <span id='M8494'>M8494</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Town and Vital Records, 1620-1988(48).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
Sarah Wilbur (Holden) 24 Mar 1741 Groton, Middlesex, Province of Massachusetts Bay 1 Mar 1770 Bridgewater, Plymouth, Province of Massachusetts Bay Female McFarland-1449
Heywood-777
H
* File <span id='M1607'>M1607</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media\Ruth Heywood Kidder Obituary Died age 70.jpg. Format: jpg. Ruth (Heywood) Kidder Obituary. Died age 70. Tues., Jan 21, 1812 New-England Palladium newspaper (Boston, Massachusetts) Vol 39, Issue 6, Page 3.
* External File: <span id='M1607'>M1607</span> File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media\Ruth Heywood Kidder Obituary Died age 70.jpg Format: jpg Ruth (Heywood) Kidder Obituary. Died age 70. Tues., Jan 21, 1812 New-England Palladium newspaper (Boston, Massachusetts) Vol 39, Issue 6, Page 3
* File <span id='M1626'>M1626</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media\Massachusetts Town and Vital Records 16201988(6).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M1628'>M1628</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media\Massachusetts Town and Vital Records 16201988(7).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M1629'>M1629</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media\US Sons of the American Revolution Membership Appl.jpg. Format: jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970. Volume: 170.
* File <span id='M1630'>M1630</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media\Massachusetts Town and Vital Records 16201988(8).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M1641'>M1641</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media\Massachusetts Town and Vital Records 16201988(12).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
Ruth Kidder (Heywood) 4 Feb 1742 Lunenburg, Worcester, Massachusetts Bay 5 Jan 1812 Winchendon, Worcester County, Massachusetts, USA Female Holland-5579
Buck-1350
H
* File <span id='M72'>M72</span> File: C:\Users\John\Documents\Family Tree Maker\John Lemmer Family(2) Media\Coat of Arms, England 1714-1800.jpg Format: jpg. Coat of Arms, England 1714-1800. Used in the American Colonies.
* External File: M72 File: C:\Users\John\Documents\Family Tree Maker\John Lemmer Family(2) Media\Coat of Arms, England 1714-1800.jpg Format: jpg Coat of Arms, England 1714-1800 Used in the American Colonies Massachusetts Vital Records Project website.
Benjamin Buck certain 3 Jun 1744 certain Bridgewater, Plymouth, Massachusetts Bay Colony certain 6 Mar 1796 certain Arlington, Bennington, Vermont, United States Male South-157

Lemmer-563

Newell-916
Rowe-147
H
File: C:\Users\Royce Rowe\Documents\Family Tree Maker\Royce-Rowe Family Tree_2016 Media\IMG0312.jpg. IMG_0312
File: C:\Users\Royce Rowe\Documents\Family Tree Maker\Royce-Rowe Family Tree_2016 Media\IMG0312.jpg IMG_0312
Daniel Dan Rowe 13 Dec 1744 Suffield, Hartford County, Connecticut 21 Apr 1839 Montague, Franklin County, Massachusetts, USA Male Morton-536
Dunlap-731
H
:: Place: Chester, British America<ref>Source: [[#S58]] Page: 17 November 1741 https://familysearch.org/pal:/MM9.1.1/FLDS-F4B TMPLT FIELD Name: ItemOfInterest FIELD Name: ItemDate VALUE 17 November 1741 FIELD Name: Page VALUE https://familysearch.org/pal:/MM9.1.1/FLDS-F4B Data: Text: Archibald Dunlap, New Hampshire, Marriage Records, 1637-1947 CONT Name: Archibald Dunlap CONT Titles and Terms: CONT Event Type: Marriage CONT Event Date: 17 Nov 1741 CONT Event Place: , , New Hampshire CONT Spouse's Name: Martha Neall CONT Reference ID: CONT GS Film number: 1000984 CONT Digital Folder Number: 4242907 CONT Image Number: 2467 CONT CONT CONT New Hampshire, Marriage Records, 1637-1947, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FLDS-F4B : accessed 06 Mar 2014), Archibald Dunlap and Martha Neall and , 1741. Object: File: C:\RootsMagic\Sources\Marriage\Archibald 1.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y Object: File: C:\RootsMagic\Sources\Marriage\Archibald 2.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref> Major John Dunlap 2 May 1746 Rockingham, British America 12 Jan 1792 Middlesex, Massachusetts, United States Male Orphan
Moulton-1283
H
* File <span id='M213'>M213</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988(3).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988. Rachel Munger (Moulton) 11 May 1746 Brimfield, Hampden, Province of Massachusetts Bay 1790 Female Aerts-67
Colton-532
H
* File <span id='M2332'>M2332</span>. File: C:\Users\halfw_000\SkyDrive\Family Tree\Data\Robinson\Cora Robinson Hull notes.pdf. Cora Robinson Hull notes.
* File <span id='M3034'>M3034</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\Massachusetts, Town and Vital Records, 1620-1988 - Moses Colton.jpg. Massachusetts, Town and Vital Records, 1620-1988 - Moses Colton.
* File <span id='M3035'>M3035</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\Vermont, Vital Records, 1720-1908 - Moses Colton.jpg. Vermont, Vital Records, 1720-1908 - Moses Colton.
* File <span id='M3318'>M3318</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\North America, Family Histories, 1500-2000 - Moses Colton.jpg. North America, Family Histories, 1500-2000 - Moses Colton.
* File <span id='M4189'>M4189</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\Colton genealogy p 22.jpg. Colton genealogy p 22.
* External File: <span id='M4189'>M4189</span> File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\Colton genealogy p 22.jpg Colton genealogy p 22
* File <span id='M661'>M661</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\Vermont Vital Records 17201908(1).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M662'>M662</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\Massachusetts Town and Vital Records 16201988(15).jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M663'>M663</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\Colton 1790 US Federal Census Greenwich.jpg. 1790 US Federal Census.
Moses Colton 13 Mar 1748 Brimfield, Hampden, Massachusetts 18 Jun 1819 Hubbardton, Rutland, Vermont, USA Male Witt-1306
Pittsley-22
H
* File <span id='M1'>M1</span>. File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media\Revelution war symbol.jpg. Format: jpg. Revelution war symbol.
* File <span id='M12'>M12</span>. File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media\Benjamin Pixley-Affirmation of His Marriage.jpg. Format: jpg. Benjamin Pixley-Affirmation of His Marriage.
* File <span id='M283'>M283</span>. File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media\Revelution war symbol(3).jpg. Format: jpg. Revelution war symbol.
* External File: <span id='M283'>M283</span> File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media\Revelution war symbol(3).jpg Format: jpg Revelution war symbol
* File <span id='M522'>M522</span>. File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media\Massachusetts, Town and Vital Records, 1620-1988(5).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M560'>M560</span>. File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media\U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900(1).jpg. Format: jpg. U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900.
Benjamin Henry Pittsley 9 Jun 1748 Freetown, Bristol, Massachusetts Bay 1 Oct 1796 Freetown, Bristol, Massachusetts, USA Male Penticoff-7
Jackson-25104
H
* File <span id='M231'>M231</span>. File: C:\File Not Found.jpg. Vermont Families in 1791 Page 140.
* File <span id='M232'>M232</span>. File: C:\File Not Found.jpg. Vermont Families in 1791 Title Page.
* File <span id='M233'>M233</span>. File: C:\File Not Found.jpg. Vermont Families in 1791 Page 139.
* File <span id='M234'>M234</span>. File: C:\File Not Found.jpg. GS Amos and Mary Mansfield.
* File <span id='M235'>M235</span>. File: C:\File Not Found.jpg. GS Mary Jackson.
* File <span id='M236'>M236</span>. File: C:\File Not Found.jpg. Death Certificate Mary Jackson.
* File <span id='M237'>M237</span>. File: C:\File Not Found.jpg. Mansfield, Mary Jackson headstone.
* File <span id='M238'>M238</span>. File: C:\File Not Found.jpg. Headstone, Mary Mansfield, West Milton Cemetery, Milton, VT.
Mary Mansfield (Jackson) 20 Dec 1748 Sudbury, Middlesex Co., MA 16 Mar 1795 West Milton, Chittenden, Vermont, United States Female Mansfield-345
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Moulton-385
H
* File <span id='M213'>M213</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988(3).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988. Rebecca Walbridge (Moulton) certain 26 Oct 1749 Brimfield, Hampshire, Massachusetts Bay certain 25 Aug 1836 Female Aerts-67

Jenkins-4257
Tripp-1523
H
* File <span id='M1906'>M1906</span>. File: C:\Users\Susan\Documents\Family Tree Maker\The Snell-Woodman Line 2015 Media90 United States Federal Census(2).jpg. 1790 United States Federal Census.
* File <span id='M1907'>M1907</span>. File: C:\Users\Susan\Documents\Family Tree Maker\The Snell-Woodman Line 2015 Media\Massachusetts Town Vital Collections 16201988(20).jpg. Massachusetts, Town Vital Collections, 1620-1988.
James Tripp 20 Feb 1751 1800 Westport, Bristol, Massachusetts, United States Male Snell-1475
Moulton-1277
H
* File <span id='M213'>M213</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988(3).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988. Anna Moulton 6 Apr 1751 Brimfield, Hampden, Province of Massachusetts Bay Female Aerts-67
Loud-258
H
* File <span id='M174'>M174</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media\Mayflower Births and Deaths Vol 1 and 2(1).jpg. Mayflower Births and Deaths, Vol. 1 and 2. Peleg Loud 29 Nov 1752 Weymouth, Suffolk, Massachusetts Bay 28 Aug 1776 Weymouth, Suffolk, Massachusetts, United States Male Orphan
Larrabee-1716
H
* External File: M1384 File: C:\Users\mjr43\OneDrive\Documents\Family Tree Maker\ROBERTS_2023-10-28 Media\LarrabeeJohnGrave1.jpg Format: jpg LarrabeeJohnGrave1 11/3/2023 12:20:45 PM John Larrabee uncertain 1753 Lynn, Essex, Massachusetts Bay Colony 6 Feb 1846 Licking, Ohio, United States Male Orphan
Abercrombie-430
H
* File <span id='M1688'>M1688</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Massachusetts Town and Vital Records 16201988-89.jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M208'>M208</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Photo.jpg. Photo
* File <span id='M58'>M58</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Sarah Parkers Home.jpg. Sarah Parker's Home.
* File <span id='M7156'>M7156</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\US Sons of the American Revolution Membership App-84.jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970. Volume: 39.
* File <span id='M7162'>M7162</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Massachusetts Town and Vital Records 16201988-981.jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M7163'>M7163</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Massachusetts Town and Vital Records 16201988-982.jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M7164'>M7164</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Massachusetts Town and Vital Records 16201988-983.jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M7165'>M7165</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Massachusetts Town and Vital Records 16201988-984.jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M7166'>M7166</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Massachusetts Town and Vital Records 16201988-985.jpg. Massachusetts, Town and Vital Records, 1620-1988.
Robert Spence Abercrombie 21 Aug 1754 Scotland 14 Jun 1830 Kingsey, Drummond, Quebec, Canada Male Garrett-5361
Chase-2850
H
* File <span id='M1167'>M1167</span>. File: C:\Users\Royce Rowe\Documents\Family Tree Maker\Royce-Rowe Family Tree_2016 Media\The New England Historical Genealogical Register-1.jpg. The New England Historical & Genealogical Register, 1847-2011. Ruth Chase 24 Dec 1754 Grafton, Worcester, Massachusetts 6 Jul 1788 Cornish, Sullivan, New Hampshire Female Orphan
Farmer-2769
H
* File <span id='M37'>M37</span>. File: C:\Users\Jo Ann\Documents\Family Tree Maker\Minot Farmer Media\Massachusetts Town and Vital Records 16201988-7.jpg. Massachusetts, Town and Vital Records, 1620-1988. Zilpah Farmer 12 Jan 1756 Tewksbury, Middlesex, Massachusetts Female Pike-1907
Baker-17599
H
* Source: <span id='S82'>S82</span> Title: Census 1790 Call Number: www.Ancestry.com Note: Ancestry.com->1790 US Census Object: Format: jpg File: C:\WINDOWS\Desktop\PAF-Baker\PAF-BakerMultimedia90 US Census Fishersfield NH.jpg Title: Note: Scrapbook: N Primary or Preferred: N Type: PHOTO Nathaniel Baker 23 Mar 1756 Haverhill, Essex, Massachusetts Bay Colony uncertain 1803 Male Orphan
Wood-19069
H
* File <span id='M273'>M273</span>. File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media9ff819-bfe9-4204-b5a7-56a661afbb11.jpg. Format: jpg. 119ff819-bfe9-4204-b5a7-56a661afbb11
* External File: <span id='M273'>M273</span> File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media9ff819-bfe9-4204-b5a7-56a661afbb11.jpg Format: jpg 119ff819-bfe9-4204-b5a7-56a661afbb11
* File <span id='M751'>M751</span>. File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media\U.S., Sons of the American Revolution Membership Applications, 1889-1970(17).jpg. Format: jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970.
* File <span id='M757'>M757</span>. File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media\Mayflower Births and Deaths, Vol. 1 and 2(4).jpg. Format: jpg. Mayflower Births and Deaths, Vol. 1 and 2.
Mary Jane Tinkham (Wood) certain 16 May 1756 certain Middleboro, Plymouth, Massachusetts certain 6 Aug 1808 certain Middleborough, Plymouth, Massachusetts, United States Female Penticoff-7

Dick-1464
Hall-24960
H
* File <span id='M7207'>M7207</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\US Sons of the American Revolution Membership App-36.jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970. Volume: 327.
* File <span id='M7336'>M7336</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Levi Hall in Revolutionary War.pdf. Levi Hall in Revolutionary War. Source: Massachusetts Soldiers and Sailors in the War of the Revolution, Vol. 7.
* File <span id='M7341'>M7341</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Levi Hall Revolutionary War Record.pdf. Levi Hall -- Revolutionary War Record. Record on file with National Archives.
* File <span id='M7355'>M7355</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\North America Family Histories 15002000-130.jpg. North America, Family Histories, 1500-2000. Book Title: Lineage Book of the Charter Members of the DAR Vol 050.
Levi Hall certain 1758 certain Jefferson, Lincoln, District of Maine, Province of Massachusetts Bay certain 27 Jun 1847 certain Washington, Knox, Maine, United States Male Wallace-15410
Van Horn-1653
H
* File <span id='M9088'>M9088</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Massachusetts, U.S., Town and Vital Records, 1620-1988(18).jpg Format: jpg. Massachusetts, U.S., Town and Vital Records, 1620-1988.
* File <span id='M9094'>M9094</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\North America, Family Histories, 1500-2000(26).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: The Chapin Genealogy, containing a very large proportion of the descendants of Dea Samuel Chapin :
Luther Van Horn 4 May 1758 Springfield, Hampden, Massachusetts Colony 18 Oct 1796 Springfield, Hampden, Massachusetts, USA Male Tobey-791
Moulton-1285
H
* File <span id='M152'>M152</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988(2).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988. Ruth Moulton 8 Aug 1758 Brimfield, Hampden, Province of Massachusetts Bay 27 Jun 1839 Hampden, Massachusetts, United States Female Aerts-67
Hunting-320
H
* File <span id='M1006'>M1006</span> File: D:\Fox-Stanley-Swift Family Media\North America, Family Histories, 1500-2000(1).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: A letter written to a Brother Bennett in behalf of the Genealogical Society of Utah.
* File <span id='M1009'>M1009</span> File: D:\Fox-Stanley-Swift Family Media\Moses Hunting and Elizabeth Newton marriage record 1792.jpg Format: jpg. Moses Hunting and Elizabeth Newton marriage record 1792. 1152017 8:52:55 PM.
* External File: M1009 File: D:\Fox-Stanley-Swift Family Media\Moses Hunting and Elizabeth Newton marriage record 1792.jpg Format: jpg Moses Hunting and Elizabeth Newton marriage record 1792 1/15/2017 8:52:55 PM
* File <span id='M1010'>M1010</span> File: D:\Fox-Stanley-Swift Family Media\Massachusetts, Wills and Probate Records, 1635-1991.jpg Format: jpg. Massachusetts, Wills and Probate Records, 1635-1991. Probate Records (Worcester County, Massachusetts) Index 1731-1881 Author: Massachusetts. Probate Court (Worcester County) Probate Place: Worcester, Massachusetts.
* File <span id='M1011'>M1011</span> File: D:\Fox-Stanley-Swift Family Media20 United States Federal Census.jpg Format: jpg. 1820 United States Federal Census. 1820 U S Census Census Place: Hubbardston, Worcester, Massachusetts Page: 112 NARA Roll: M33_54 Image: 223.
* File <span id='M1013'>M1013</span> File: D:\Fox-Stanley-Swift Family Media\U.S., The Pension Roll of 1835.jpg Format: jpg. U.S., The Pension Roll of 1835.
* File <span id='M1014'>M1014</span> File: D:\Fox-Stanley-Swift Family Media10 United States Federal Census.jpg Format: jpg. 1810 United States Federal Census. Year: 1810 Census Place: Hubbardston, Worcester, Massachusetts Roll: 22 Page: 852 Image: 00206 Family History Library Film: 0205630.
Moses Hunting 8 Sep 1758 Hubbardston, Worcester, Massachusetts Bay Colony 3 Mar 1849 Worcester, Massachusetts, USA Male Fox-21714
Chapin-2856
H
* File <span id='M2741'>M2741</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media10 United States Federal Census.jpg Format: jpg. 1810 United States Federal Census. Partial cencus for Springfield, Massachusetts.
* External File: M2741 File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media10 United States Federal Census.jpg Format: jpg 1810 United States Federal Census Partial cencus for Springfield, Massachusetts
* File <span id='M7476'>M7476</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Ithemar Chapin-Lucy Van Horn Marriage Record.jpg Format: jpg. Ithemar Chapin-Lucy Van Horn Marriage Record.
* File <span id='M8228'>M8228</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Ithemar Chapin Massachusetts Town and Vital Records.jpg Format: jpg. Ithemar Chapin Massachusetts Town and Vital Records.
* File <span id='M9072'>M9072</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Massachusetts, U.S., Town and Vital Records, 1620-1988(16).jpg Format: jpg. Massachusetts, U.S., Town and Vital Records, 1620-1988.
* File <span id='M9162'>M9162</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\North America, Family Histories, 1500-2000(30).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: The Chapin Genealogy, containing a very large proportion of the descendants of Dea Samuel Chapin :
* File <span id='M9165'>M9165</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\U.S., Sons of the American Revolution Membership Applications, 1889-1970(9).jpg Format: jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970. Volume: 58.
Ithamer Chapin 15 Oct 1759 Springfield, Hampden, Massachusetts Colony 1830 Springfield, Hampden, Massachusetts, USA Male Tobey-791
Turner-13672
H
* File <span id='M89'>M89</span>. File: C:\Users\Nick\Documents\Family Tree Maker\ReckmeyerFamilyTree2015 Media\Ezra Turner Memorial.jpg. Ezra Turner Memorial. Inscription: Ezra TURNER 1763 - 1851 / Served in the War of 1812. Captain and Major In the 36 Regiment New York Militia Erected by Mary E. TURNER. Captain Ezra Turner Jr 26 Apr 1763 certain Massachusetts Bay Colony 26 Dec 1851 Schuyler Falls, Clinton, New York, United States Male Reckmeyer-6
WikiTree ID Date Status Comment
Hanrahan-63 17.05.2022 06:59:51 Corrected external file reference left. This was the duplic
Hanrahan-63 17.05.2022 07:01:23 Corrected duplicated span anchor removed. This is the local file reference one copy of which was left.
Landers-837
H
* File <span id='M680'>M680</span>. File: C:\Users\Bob\Documents\Family Tree Maker\Jennings18May2016 Media\Jenney Hannah Landers.jpg. Jenney, Hannah Landers.
* External File: <span id='M680'>M680</span> File: C:\Users\Bob\Documents\Family Tree Maker\Jennings18May2016 Media\Jenney Hannah Landers.jpg Jenney, Hannah Landers
Hannah Jennings (Landers) 22 Sep 1763 Wareham, Plymouth, Massachusetts Bay Sep 1833 New York, USA Female Adams-23207
Seward-823
H
* File <span id='M52'>M52</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\North America Family Histories 15002000.jpg. Format: jpg. North America, Family Histories, 1500-2000. Book Title: Lineage Book of the Charter Members of the DAR Vol 078. Amos Seward 28 Jun 1767 Granville, Hampshire, Massachusetts Bay 16 Dec 1827 West Granville, Hampden, Massachusetts, USA Male Aerts-67
Downing-3005
H
* File <span id='M1347'>M1347</span> File: C:\Users\John Kessler\Documents\Family Tree Maker\Kessler-Wilbur Media\ Abigail Downing Gilcrease.jpg Format: jpg. Abigail Downing Gilcrease. unknown
* File <span id='M1396'>M1396</span> File: C:\Users\John Kessler\Documents\Family Tree Maker\Kessler-Wilbur Media\Massachusetts, Town and Vital Records, 1620-1988(64).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M1413'>M1413</span> File: C:\Users\John Kessler\Documents\Family Tree Maker\Kessler-Wilbur Media\Massachusetts, Town and Vital Records, 1620-1988(66).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M953'>M953</span> File: C:\Users\John Kessler\Documents\Family Tree Maker\Kessler-Wilbur Media\Massachusetts, Town and Vital Records, 1620-1988(3).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
Abigail Gilcrest (Downing) 29 Sep 1768 Andover, Essex, Massachusetts 8 Apr 1814 Dracut, Middlesex, Massachusetts, USA Female Kessler-1011
Rich-2107
H
* File <span id='M191'>M191</span> File: C:\Users\Dennis\Documents\Family Tree Maker\Dennis Armstrong - 12-2009_2011-02-26(2)_2018-09-13 Media\Ref184 - Jerome Bernard Armstrong Family Working Group Sheet, Foothills Genealogy Society.pdf Format: pdf. Ref184 - Jerome Bernard Armstrong Family Working Group Sheet, Foothills Genealogy Society. 8122018 9:00:51 PM. Mary Molly Willson (Rich) 31 Mar 1770 Warwick, Franklin County, Massachusetts certain 3 Apr 1833 certain Shoreham, Addison County, Vermont, USA Female Henry-7990
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Lyon-3153
H
* File <span id='M2203'>M2203</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media20 United States Federal Census(9).jpg. Format: jpg. 1820 United States Federal Census. 1820 U S Census Census Place: Jefferson, Schoharie, New York Page: 213 NARA Roll: M33_65 Image: 221.
* File <span id='M2204'>M2204</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media30 United States Federal Census(16).jpg. Format: jpg. 1830 United States Federal Census. 1830 Census Place: New Albion, Cattaraugus, New York Series: M19 Roll: 85 Page: 227 Family History Library Film: 0017145.
* File <span id='M2205'>M2205</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media40 United States Federal Census(1)(1).jpg. Format: jpg. 1840 United States Federal Census. Year: 1840 Census Place: Napoli, Cattaraugus, New York Page: 89.
* File <span id='M2259'>M2259</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media10 United States Federal Census(7).jpg. Format: jpg. 1810 United States Federal Census. Year: 1810 Census Place: Stamford, Delaware, New York Roll: 26 Page: 491 Image: 00260 Family History Library Film: 0181380.
* File <span id='M2260'>M2260</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media00 United States Federal Census(7).jpg. Format: jpg. 1800 United States Federal Census. Year: 1800 Census Place: Hempstead, Rockland, New York Series: M32 Roll: 25 Page: 1009 Image: 223 Family History Library Film: 193713.
* File <span id='M2261'>M2261</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\dvm_LocHist003113-00401-0.jpg. Format: jpg.
Jacob Lyon certain 9 Jul 1771 Wilbraham, Hampden, Massachusetts certain 25 May 1844 Massachusetts, USA Male Thorpe-1278

Grant-5179
Wilbur-1705
H
* File <span id='M8495'>M8495</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850(9).jpg Format: jpg. Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850. New England Historic Genealogical Society Boston, Massachusetts Vital Records of Bridgewater, Massachusetts to the End of the Year 1850.
* File <span id='M8563'>M8563</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media00 United States Federal Census(6).jpg Format: jpg. 1800 United States Federal Census. Year: 1800 Census Place: Adams, Berkshire, Massachusetts Series: M32 Roll: 13 Page: 134 Image: 135 Family History Library Film: 205611.
* File <span id='M8568'>M8568</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Town and Vital Records, 1620-1988(60).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
Jeremiah Wilbur 13 Feb 1772 Bridgewater, Plymouth, Massachusetts Bay Colony 1810 Stafford, Tolland, Connecticut, USA Male McFarland-1449
Bursley-69
H
'''Females''' 17-26=1, C:\users\crossover\My Documents\RootsMagic\Media\documents\ME 052.jpg, jpg, 1800 US Census, Farmington, Franklin, ME, 30 MAY 2011, ME 052, PHOTO, Y, Y.
'''Fifty''' and under sixty: 1, C:\users\crossover\My Documents\RootsMagic\Media\documents\ME 056.jpg, jpg, 1830 US Census, Farmington, Kennebec, ME, 4 JUN 2011, ME 056, PHOTO, Y, Y.
Note <span id='N1024'>N1024</span>Purchase from Lem Jr, Guarantee, C:\users\crossover\My Documents\RootsMagic\Media\documents\DEED 020.jpg, jpg, Sale of land by Lemuel Bursley, Jr to Lemuel Bursley, Sr., 15 DEC 2013, DEED 020, PHOTO, Y, Y.
'''Newportland''' (New Portland)approximately 16 miles N of Farmington, C:\users\crossover\My Documents\RootsMagic\Media\documents\DEED 002.pdf, pdf, Deed for Lemuel Bursley, Grantee, April 1814, 4 JUN 2011, DEED 002, DOCUMENT, Y, Y, C:\users\crossover\My Documents\Genealogy\Families\Bursley\Farmington Map.jpg, jpg, Map of early Farmington, Maine, 14 DEC 2013, Farmington Map.jpg, PHOTO, Y, N.
'''Industry''' is approximately 8 miles NNE of Farmington, C:\users\crossover\My Documents\RootsMagic\Media\documents\DEED 003.pdf, pdf, Deed of Lemuel Bursley, 1816, 4 JUN 2011, DEED 003, DOCUMENT, Y, Y.
Lemuel Bursley uncertain 1773 15 Nov 1854 Chesterville, Franklin, Maine, USA Male Rogers-18717
Bray-2523
H
* File <span id='M7234'>M7234</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Massachusetts Town and Vital Records 16201988-999.jpg. Massachusetts, Town and Vital Records, 1620-1988. Thomas Bray 4 Jul 1773 Yarmouth, Barnstable, Massachusetts Bay 17 Apr 1847 Yarmouth, Barnstable, Massachusetts, USA Male Pitzer-498
Gilbert-11180
H
* File <span id='M416'>M416</span> File: C:\Users\Rob\Documents\Family Tree Maker\Trying to Find the Family Connection Media\Massachusetts, Death Records, 1841-1915.jpg Format: jpg. Massachusetts, Death Records, 1841-1915. New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1840–1911. Moses Gilbert uncertain 1774 Gloucester, Essex, Massachusetts Bay Colony 26 Dec 1862 Gloucester, Essex, Massachusetts, United States Male Orphan
Wasgatt-71
H
:2. Note <span id='N738'>N738</span>C:\users\crossover\My Documents\RootsMagic\Media\documents\BIRTH 024.jpg, jpg, Town of Eden Vital Records, 1726-1896, page 38, 9 NOV 2011, BIRTH 024, PHOTO, BIRTH 24, Y, Y.
C:\users\crossover\My Documents\RootsMagic\Media\documents\ME 030.jpg, jpg, 1800 US, Eden, Hancock, ME, 8 OCT 2011, ME 030, PHOTO, 1800 US Census, Eden, Hancock, ME.
C:\users\crossover\My Documents\RootsMagic\Media\documents\ME 067.jpg, jpg, 1810 US Census, Eden, Hancock, ME, 9 NOV 2011, ME 067, PHOTO, Y, Y.
C:\users\crossover\My Documents\RootsMagic\Media\documents\ME 068.jpg, jpg, 1820 US Census, Eden, Hancock, ME, 9 NOV 2011, ME 068, PHOTO, Y, Y.
Thomas Wasgatt 21 Jun 1774 Mount Desert Island 5 Dec 1825 Eden, Hancock, Maine, United States Male Rogers-18717
Wilbur-1706
H
* File <span id='M8404'>M8404</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Life and Trials of an Early Latterday Saint.htm Format: jpg. Life and Trials of an Early Latter-day Saint. Updated history of Melvin Wilbur with new information from previous versions by this same author.
* File <span id='M8476'>M8476</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Death Records, 1841-1915(13).jpg Format: jpg. Massachusetts, Death Records, 1841-1915. New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1840???1911.
* File <span id='M8495'>M8495</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850(9).jpg Format: jpg. Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850. New England Historic Genealogical Society Boston, Massachusetts Vital Records of Bridgewater, Massachusetts to the End of the Year 1850.
Lemuel Wilbur 10 Feb 1775 Bridgewater, Plymouth, Massachusetts 19 Oct 1826 Raynham, Bristol, Massachusetts, USA Male McFarland-1449
Winslow-1673
H
* File <span id='M1445'>M1445</span>. File: C:\Users\Mike\Documents\Family Tree Maker\mdhervey_new_2016-11-30_v2014.1 Media\Massachusetts, Town and Vital Records, 1620-1988 - Josiah Winslow(15).jpg. Josiah Winslow - Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M1446'>M1446</span>. File: C:\Users\Mike\Documents\Family Tree Maker\mdhervey_new_2016-11-30_v2014.1 Media\Massachusetts, Town and Vital Records, 1620-1988 - Josiah Winslow(16).jpg. Josiah Winslow - Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M1447'>M1447</span>. File: C:\Users\Mike\Documents\Family Tree Maker\mdhervey_new_2016-11-30_v2014.1 Media\Massachusetts, Town and Vital Records, 1620-1988 - Josiah Winslow(17).jpg. Josiah Winslow - Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M1449'>M1449</span>. File: C:\Users\Mike\Documents\Family Tree Maker\mdhervey_new_2016-11-30_v2014.1 Media\JosiahWinslow.pdf. JosiahWinslow
* File <span id='M1450'>M1450</span>. File: C:\Users\Mike\Documents\Family Tree Maker\mdhervey_new_2016-11-30_v2014.1 Media\Columbian Courier article - GenealogyBank.pdf. Columbian Courier article - GenealogyBank.
Josiah Winslow 24 Feb 1775 certain 17 Dec 1802 certain Easton, Bristol, Massachusetts, United States Male Hervey-221
Rawson-887
H
* File <span id='M7535'>M7535</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\North America Family Histories 15002000-136.jpg. North America, Family Histories, 1500-2000. Book Title: Lineage Book of the Charter Members of the DAR Vol 034. Asa Rawson 4 May 1775 Uxbridge, Worcester, Massachusetts Bay 3 Oct 1855 Douglas, Worcester, Massachusetts, USA Male Orphan
Wixon-77
H
* File <span id='M5025'>M5025</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media50 United States Federal Census-152.jpg. 1850 United States Federal Census. Year: 1850 Census Place: Wareham, Plymouth, Massachusetts Roll: M432_333 Page: 313A Image: 629.
* File <span id='M6792'>M6792</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media60 United States Federal Census-220.jpg. 1860 United States Federal Census. Year: 1860 Census Place: Wareham, Plymouth, Massachusetts Roll: M653_518 Page: 249 Image: 250 Family History Library Film: 803518.
* File <span id='M7466'>M7466</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media30 United States Federal Census-59.jpg. 1830 United States Federal Census. 1830 Census Place: Wareham, Plymouth, Massachusetts Series: M19 Roll: 64 Page: 300 Family History Library Film: 0337922.
* File <span id='M7476'>M7476</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media40 United States Federal Census-76.jpg. 1840 United States Federal Census. Year: 1840 Census Place: Wareham, Plymouth, Massachusetts Roll: 195 Page: 328 Image: 1163 Family History Library Film: 0014680.
James Wixon 2 Jan 1777 Harwich, Barnstable, Massachusetts, USA 1860 Wareham, Plymouth, Massachusetts, USA Male Zeller-948
Baker-44030
H
* File <span id='M924'>M924</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\USA.jpg Format: jpg. USA
* External File: <span id='M924'>M924</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\USA.jpg Format: jpg USA
* File <span id='M927'>M927</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Death Record - Ebenezer BAKER.jpg Format: jpg. Death Record - Ebenezer BAKER.
Ebenezer Baker certain 3 Jan 1777 Charlton City, Worcester, Massachusetts, USA certain 20 Oct 1854 Charlton City, Worcester, Massachusetts, USA Male Rousseau-445
Wilbur-1704
H
* File <span id='M8400'>M8400</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Brief CV (7).htm Format: jpg. Brief CV.
* File <span id='M8435'>M8435</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Nathan_Sawtelle.jpg Format: jpg. Nathan_Sawtelle Application from Sons of the American Revolution.
* External File: <span id='M8435'>M8435</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Nathan_Sawtelle.jpg Format: jpg Nathan_Sawtelle Application from Sons of the American Revolution
* File <span id='M8491'>M8491</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850(7).jpg Format: jpg. Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850. New England Historic Genealogical Society Boston, Massachusetts Vital Records of Bridgewater, Massachusetts to the End of the Year 1850.
Caleb Wilbur 12 Mar 1777 Bridgewater, Plymouth, Massachusetts, United States 22 May 1860 Waterville, Kennebec, Maine, United States Male McFarland-1449
Lawrence-4693
H
::: File: C:\Users\Rhonda\Documents\Higdon family_Photos\P19_250_375.jpg Rhoda Very (Lawrence) 29 Jul 1777 Groten, MA. 1821 New Albany, Floyd, Indiana, USA Female Higdon-261
Church-3154
H
* File <span id='M7200'>M7200</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media10 United States Federal Census-30.jpg. 1810 United States Federal Census. Year: 1810 Census Place: Augusta, Kennebec, Maine Roll: 11 Page: 667 Image: 00659 Family History Library Film: 0218682.
* File <span id='M7204'>M7204</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media20 United States Federal Census-52.jpg. 1820 United States Federal Census. 1820 U S Census Census Place: Augusta, Kennebec, Maine Page: 566 NARA Roll: M33_35 Image: 108.
Sarah Stone (Church) 1778 Massachusetts, USA 15 May 1854 Augusta, Kennebec County, Maine, USA Female Orphan
Mead-3016
H
* File <span id='M52'>M52</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\North America Family Histories 15002000.jpg. Format: jpg. North America, Family Histories, 1500-2000. Book Title: Lineage Book of the Charter Members of the DAR Vol 078. Mary Polly Seward (Mead) Mar 1778 Granville, Hampden, Massachusetts, USA West Granville, Hampden, Massachusetts, USA Female Aerts-67
Lamb-9535
H
Source: [[#S2]] Name: Page File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media143_264429__0003-00099.jpg Format: jpg PHOTO Scrapbook: N Melinda Knight (Lamb) 10 Apr 1778 28 Apr 1822 Charlton, Worcester County, Massachusetts, United States Female Smith-217264
Whitman-2792
H
* File <span id='M1711'>M1711</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\US Sons of the American Revolution Membership App-14.jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970. Volume: 217.
* File <span id='M6498'>M6498</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\US Sons of the American Revolution Membership App-75.jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970. Volume: 217.
* File <span id='M6503'>M6503</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media40 United States Federal Census-52.jpg. 1840 United States Federal Census. Year: 1840 Census Place: Woodstock, Oxford, Maine Roll: 146 Page: 83 Image: 170 Family History Library Film: 0009706.
* File <span id='M6504'>M6504</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media20 United States Federal Census-42.jpg. 1820 United States Federal Census. 1820 U S Census Census Place: Woodstock, Oxford, Maine Page: 18 NARA Roll: M33_37 Image: 24.
* File <span id='M6505'>M6505</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media30 United States Federal Census-38.jpg. 1830 United States Federal Census. 1830 Census Place: Woodstock, Oxford, Maine Series: M19 Roll: 50 Page: 10 Family History Library Film: 0497946.
* File <span id='M873'>M873</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\LutherWhitman Gravestone.jpg. Luther_Whitman Gravestone.
Luther Whitman Senior 5 May 1778 Easton, Bristol, Massachusetts, USA 20 Jul 1849 Woodstock, Oxford, Maine, USA Male Orphan
Carver-3641
H
* File <span id='M3357'>M3357</span> File: C:\Users\Mike\Documents\Family Tree Maker\mdhervey_2017-10-13 Media\Massachusetts, Town and Vital Records, 1620-1988(18).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988. Ruth Carver uncertain 1780 Bridgewater, Plymouth, Massachusetts, USA Female Hervey-221
Harris-21995
H
* File <span id='M6843'>M6843</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Massachusetts Town and Vital Records 16201988-952.jpg. Massachusetts, Town and Vital Records, 1620-1988. Elizabeth Betsy DeCoster (Harris) 1780 Stoughton, Norfolk County, Massachusetts, USA 23 Mar 1837 Buckfield, Oxford County, Maine, USA Female Orphan
Spencer-15133
H
'''James''' Russell Justice of the Peace [signature], C:\users\crossover\My Documents\RootsMagic\Media\documents\MISC 220.pdf, pdf, Lavina (Spencer) Bursley Bounty Land Application, 4 DEC 2013, MISC 220.pdf, DOCUMENT, Y, Y. Lavina Spencer 1780 Provincetown, Barnstable, Massachusetts, United States 4 Aug 1858 Female Rogers-18717
Link Info Name Rel. Birth Death Gender Manager Marriage Status
O'Brien-3567
H
* File <span id='M113'>M113</span>. File: C:\Users\Nancy\Documents\Family Tree Maker\Nancy Ann Gullans Family Tree Media\Media0113.j2k.
* File <span id='M224'>M224</span>. File: C:\Users\Nancy\Documents\Family Tree Maker\Nancy Ann Gullans Family Tree Media\Massachusetts, Death Records, 1841-1915 - Nancy.jpg. Massachusetts, Death Records, 1841-1915 - Nancy.
* File <span id='M225'>M225</span>. File: C:\Users\Nancy\Documents\Family Tree Maker\Nancy Ann Gullans Family Tree Media60 United States Federal Census - Nancy O'Brien.jpg. 1860 United States Federal Census - Nancy O'Brien.
* File <span id='M266'>M266</span>. File: C:\Users\Nancy\Documents\Family Tree Maker\Nancy Ann Gullans Family Tree Media\Massachusetts Town and Vital Records 16201988.jpg. Massachusetts, Town and Vital Records, 1620-1988.
Nancy O'Brien uncertain 1780 Ireland 17 Aug 1862 Springfield, Massachusetts, USA Female Gullans-1
Wells-14934
H
* File <span id='M177'>M177</span>. File: C:\File Not Found.jpg. Vermont Families in 1791 Page 140.
* File <span id='M178'>M178</span>. File: C:\File Not Found.jpg. Vermont Families in 1791 Title Page.
* File <span id='M179'>M179</span>. File: C:\File Not Found.jpg. Vermont Families in 1791 Page 139.
* File <span id='M180'>M180</span>. File: C:\File Not Found.jpg. Partial Marriage Record.
* File <span id='M181'>M181</span>. File: C:\File Not Found.jpg. Partial Marriage Record (2).
Abiah Mansfield (Wells) 26 May 1780 Conway, Hampshire Co., MA Sep 1828 Wayne County, Ohio Female Mansfield-345
Wait-476
H
* File <span id='M521'>M521</span>. File: C:\Users\chris\Documents\Family Tree Maker\thamer current 2016 Media\US Sons of the American Revolution Membership Appl(1).jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970.
* File <span id='M527'>M527</span>. File: C:\Users\chris\Documents\Family Tree Maker\thamer current 2016 Media\North America Family Histories 15002000(3).jpg. North America, Family Histories, 1500-2000.
* File <span id='M528'>M528</span>. File: C:\Users\chris\Documents\Family Tree Maker\thamer current 2016 Media\Massachusetts Town and Vital Records 16201988(9).jpg. Massachusetts, Town and Vital Records, 1620-1988.
Aaron Wait 8 Sep 1780 Whately, Franklin, Massachusetts, United States 24 Dec 1814 Male Thamer-1
Moulton-1268
H
* File <span id='M242'>M242</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988(5).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M88'>M88</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\US City Directories 18221989(2).jpg. Format: jpg. U.S. City Directories, 1822-1989.
William Moulton 20 Oct 1780 Wales, Hampden, Massachusetts, USA 12 Mar 1837 Chicopee, Hampden, Massachusetts, USA Male Aerts-67
Wixon-79
H
* File <span id='M7452'>M7452</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media20 United States Federal Census-53.jpg. 1820 United States Federal Census. 1820 U S Census Census Place: Orleans, Barnstable, Massachusetts Page: 178 NARA Roll: M33_47 Image: 103. Rachel Linnell (Wixon) 1782 Harwich, Barnstable, Massachusetts, USA 29 Aug 1826 Harwich, Barnstable, Massachusetts, USA Female Orphan
Palmer-12600
H
* File <span id='M484'>M484</span>. File: C:\Users\chris\Documents\Family Tree Maker\thamer current 2016 Media\North America Family Histories 15002000.jpg. North America, Family Histories, 1500-2000.
* File <span id='M486'>M486</span>. File: C:\Users\chris\Documents\Family Tree Maker\thamer current 2016 Media\New Hampshire Marriage and Divorce Records 1659194.jpg. New Hampshire, Marriage and Divorce Records, 1659-1947.
* File <span id='M514'>M514</span>. File: C:\Users\chris\Documents\Family Tree Maker\thamer current 2016 Media\US Sons of the American Revolution Membership Appl.jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970.
Olive Jane Waite (Palmer) 1782 Northampton, Massachusetts 17 Aug 1865 Female Thamer-1
Woodward-7903
H
* File <span id='M8623'>M8623</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\North America, Family Histories, 1500-2000(11).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: Lineage Book : NSDAR : Volume 070 : 1908.
* File <span id='M8683'>M8683</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Town and Vital Records, 1620-1988(73).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M8686'>M8686</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850(12).jpg Format: jpg. Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850. New England Historic Genealogical Society Boston, Massachusetts Vital Records of Bridgewater, Massachusetts to the End of the Year 1850.
Fidelia Woodward 16 Feb 1783 Taunton, Bristol, Massachusetts, USA after 1810 Taunton, Bristol, Massachusetts, USA Female McFarland-1449
Kendall-1338
H
* File <span id='M924'>M924</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\USA.jpg Format: jpg. USA
* External File: <span id='M924'>M924</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\USA.jpg Format: jpg USA
Heman Kendall Jr. 22 Jul 1783 Lancaster, Worcester, Massachusetts, USA 28 Aug 1857 Sterling, Worcester, Massachusetts, USA Male Kittredge-250

Rousseau-445
Colver-237
H
* File <span id='M32'>M32</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media\Massachusetts, Town and Vital Records, 1620-1988(5).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M38'>M38</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media70 United States Federal Census(5).jpg Format: jpg. 1870 United States Federal Census. Database online. Year: 1870 Census Place: Groton, New London, Connecticut Roll: M593_ Page: Image: .
Moses Jones Colver certain 25 Dec 1783 Leyden, Franklin, Massachusetts, USA certain 21 Feb 1871 Groton, New London County, Connecticut, USA Male Jackson-39333
Totman-89
H
* File <span id='M241'>M241</span>. File: C:\Users\koernea\Documents\Family Tree Maker\Koerner-Johnson-Ditto-Scruggs Media\Totman Samuel 1821 GR.jpg. Format: jpg. Totman Samuel 1821 GR. BAPTIST HILL CEMETERY.
* External File: <span id='M241'>M241</span> File: C:\Users\koernea\Documents\Family Tree Maker\Koerner-Johnson-Ditto-Scruggs Media\Totman Samuel 1821 GR.jpg Format: jpg Totman Samuel 1821 GR BAPTIST HILL CEMETERY
Samuel Totman certain 20 Mar 1784 Plymouth, Plymouth, Massachusetts, United States certain 6 Jun 1824 Bristol, Ontario, New York, USA Male Koerner-201
White-56468
H
* File <span id='M924'>M924</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\USA.jpg Format: jpg. USA
* External File: <span id='M924'>M924</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\USA.jpg Format: jpg USA
* File <span id='M968'>M968</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media55 MA Census - Dudley, MA - Amos BAKER.jpg Format: jpg. 1855 MA Census - Dudley, MA - Amos BAKER.
Tamison White certain 16 May 1785 Dudley, Worcester, Massachusetts, USA uncertain Aug 1855 Female Rousseau-445
Day-8749
H
Note <span id='N2878'>N2878</span>C:\users\crossover\My Documents\RootsMagic\Media\documents\ME 223.jpg, jpg, 1860 US Census, Manchester, Kennebec, ME, 25 MAR 2014, ME 223, PHOTO, Y, Y.
Note <span id='N2879'>N2879</span>C:\users\crossover\My Documents\RootsMagic\Media\documents\ME 229.jpg, jpg, 1870 US Census, Manchester, Kennebec, Maine, 12 APR 2014, ME 229, PHOTO, Y, Y.
Sarah Day 14 Oct 1785 Ipswich, Essex, Massachusetts, United States 6 Feb 1877 Manchester, Kennebec, Maine, United States Female Rogers-18717
Van Horn-556
H
* File <span id='M86'>M86</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988.jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M87'>M87</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media60 United States Federal Census.jpg. Format: jpg. 1860 United States Federal Census. Year: 1860 Census Place: Galesburg, Knox, Illinois Roll: M653_195 Page: 897 Image: 552 Family History Library Film: 803195.
* File <span id='M88'>M88</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\US City Directories 18221989(2).jpg. Format: jpg. U.S. City Directories, 1822-1989.
* File <span id='M89'>M89</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988(1).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
Flavia Van Horn 8 Jun 1786 Chicopee, Hampden, Massachusetts, USA 1867 Galesburg, Knox, Illinois, USA Female Aerts-67
Wakefield-3860
H
* File <span id='M316'>M316</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media70 US Census - Charlton, MA - Rufus Brown DODGE.jpg Format: jpg. 1870 US Census - Charlton, MA - Rufus Brown DODGE.
* File <span id='M924'>M924</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\USA.jpg Format: jpg. USA
* External File: <span id='M924'>M924</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\USA.jpg Format: jpg USA
Polly Dodge (Wakefield) uncertain 1788 Dudley, Worcester, Massachusetts, USA uncertain 1878 Female Rousseau-445
Allen-64005
H
* File <span id='M1005'>M1005</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Massachusetts, Town and Vital Records, 1620-1988(19).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M1016'>M1016</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Massachusetts, Town and Vital Records, 1620-1988(20).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M1427'>M1427</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Massachusetts, U.S., Wills and Probate Records, 1635-1991(2).jpg Format: jpg. Massachusetts, U.S., Wills and Probate Records, 1635-1991. Massachusetts, Worcester County, Probate Estate Files Author: Massachusetts. Probate Court (Worcester County).
* File <span id='M151'>M151</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Col Tim Allen Clariss Caroline Gravestone.jpg Format: jpg. Col Tim Allen Clariss Caroline Gravestone.
* File <span id='M1757'>M1757</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media90 United States Federal Census(2).jpg Format: jpg. 1790 United States Federal Census. The National Archives in Washington, DC Washington, DC First Census of the United States, 1790. Year: 1790 Census Place: Sturbridge, Worcester, Massachusetts Series: M637 Roll: 4 Page: 541 Family History Library Film: 0568144.
* File <span id='M1766'>M1766</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Allen Family Book Excerpt.pdf Format: jpg. Allen Family Book Excerpt. 1869 Pages from Genealogical Sketches of the Allen Family of Medfield by Joseph Allen.
* File <span id='M306'>M306</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Massachusetts, Town and Vital Records, 1620-1988.jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M314'>M314</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Michael and Barbetta Hufnagel gravestone.jpg Format: jpg. Michael and Barbetta Hufnagel gravestone.
* File <span id='M456'>M456</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Massachusetts, Town and Vital Records, 1620-1988(1).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M465'>M465</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Col Tim Allen Clariss Caroline Gravestone(1).jpg Format: jpg. Col Tim Allen Clariss Caroline Gravestone.
* External File: M465 File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Col Tim Allen Clariss Caroline Gravestone(1).jpg Format: jpg Col Tim Allen Clariss Caroline Gravestone
* File <span id='M467'>M467</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Michael and Barbetta Hufnagel gravestone(1).jpg Format: jpg. Michael and Barbetta Hufnagel gravestone.
* File <span id='M569'>M569</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Michael and Barbetta Hufnagel gravestone(2).jpg Format: jpg. Michael and Barbetta Hufnagel gravestone.
* File <span id='M591'>M591</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Col Tim Allen Clariss Caroline Gravestone(2).jpg Format: jpg. Col Tim Allen Clariss Caroline Gravestone.
* File <span id='M624'>M624</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Massachusetts, Town and Vital Records, 1620-1988(2).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M705'>M705</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\North America, Family Histories, 1500-2000(1).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: Genealogical and historical sketches of the Allen family of Dedham and Medfield, Mass , 1637-1890.
* File <span id='M843'>M843</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\North America, Family Histories, 1500-2000(6).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: Genealogical and historical sketches of the Allen family of Dedham and Medfield, Mass , 1637-1890.
* File <span id='M845'>M845</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\North America, Family Histories, 1500-2000(8).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: Genealogical and historical sketches of the Allen family of Dedham and Medfield, Mass , 1637-1890.
* File <span id='M870'>M870</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850(2).jpg Format: jpg. Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850. New England Historic Genealogical Society Boston, Massachusetts Vital Records of Sturbridge, Massachusetts to the Year 1850.
* File <span id='M894'>M894</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Massachusetts, Town and Vital Records, 1620-1988(15).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
Timothy Allen 16 Jun 1789 Lenox, Berkshire, Massachusetts, USA 18 Apr 1856 Winnebago, Wisconsin, USA Male Orphan
Day-8740
H
Note <span id='N2860'>N2860</span>C:\users\crossover\My Documents\RootsMagic\Media\documents\MISC 295.jpg, jpg, Family record for Nathaniel Day and siblings, 26 APR 2014, MISC 295, PHOTO, Y, Y. Moses Day 31 Dec 1790 Ipswich, Essex, Massachusetts, United States Male Rogers-18717
Keating-519
H
* File <span id='M120'>M120</span>. File: C:\Users\power\OneDrive\Documents\Family Tree Maker\WeKeatings_2016-02-23_01_2016-03-21(1) Media\Massachusetts Town and Vital Records 16201988-13.jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M121'>M121</span>. File: C:\Users\power\OneDrive\Documents\Family Tree Maker\WeKeatings_2016-02-23_01_2016-03-21(1) Media\Massachusetts Death Records 18411915-2.jpg. Massachusetts, Death Records, 1841-1915.
Bridget D. Keating uncertain 1791 Ireland 17 Jan 1861 Boston, Massachusetts, USA Female Keating-502
Livermore-453
H
* File <span id='M226'>M226</span>. File: C:\Users\justc\OneDrive\Documents\Family Tree\Family-Brian-PC Media\Massachusetts, Town and Vital Records, 1620-1988 - Luther Wilson.jpg. Massachusetts, Town and Vital Records, 1620-1988 - Luther Wilson.
* File <span id='M227'>M227</span>. File: C:\Users\justc\OneDrive\Documents\Family Tree\Family-Brian-PC Media\Massachusetts, Town and Vital Records, 1620-1988 - Luther Wilson(1).jpg. Massachusetts, Town and Vital Records, 1620-1988 - Luther Wilson.
* File <span id='M228'>M228</span>. File: C:\Users\justc\OneDrive\Documents\Family Tree\Family-Brian-PC Media80 United States Federal Census - Luther Wilson.jpg. 1880 United States Federal Census - Luther Wilson.
* File <span id='M230'>M230</span>. File: C:\Users\justc\OneDrive\Documents\Family Tree\Family-Brian-PC Media60 United States Federal Census - Lucinda Livermore.jpg. 1860 United States Federal Census - Lucinda Livermore.
Lucinda Livermore 1 Mar 1791 Worcester, Worcester, Massachusetts, United States 25 May 1885 Wisconsin, USA Female Bourn-142
Hopkins-6181
H
* File <span id='M289'>M289</span>. File: C:\Users\drees\Documents\Family Tree Maker\JReesefamily(1) Media50 United States Federal Census(25).jpg. 1850 United States Federal Census. Harriet Hopkins 1792 Massachusetts, United States Female Rees-1259
Jennings-5116
H
* File <span id='M714'>M714</span>. File: C:\Users\Bob\Documents\Family Tree Maker\Jennings18May2016 Media\Briggs John James.jpg. Briggs, John & James.
* External File: <span id='M714'>M714</span> File: C:\Users\Bob\Documents\Family Tree Maker\Jennings18May2016 Media\Briggs John James.jpg Briggs, John & James
Elizabeth Briggs (Jennings) aka Jenney uncertain 1792 certain New Bedford, Bristol, Massachusetts, USA certain 16 Jun 1824 certain Fairhaven, Bristol, Massachusetts, United States Female Adams-23207
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Davis-41725
H
*Gedcom File C:\Users\jeffr_8hu3nzd\OneDrive\Ancestry\Salli_s Family Tree GM.ged Mercy Brittell (Davis) 1792 Massachusetts Feb 1850 Portage County, Ohio Female Orphan
Tingley-1264
H
* File <span id='M313'>M313</span> File: C:\Users\arjag\Documents\Family Tree Maker\Arjagger-4(2) Media\Pennsylvania, Death Certificates, 1906-1967.jpg Format: jpg. Pennsylvania, Death Certificates, 1906-1967. Pennsylvania Historic and Museum Commission Harrisburg, Pennsylvania Pennsylvania (State). Death certificates, 1906–1967 Certificate Number Range: 009801-013600. Anna Yeomans (Tingley) 10 Nov 1792 Cheshire, Berkshire County, Massachusetts 8 Dec 1843 Susquehanna County, Pennsylvania Female Kennedy-16064
Stone-23790
H
Source: S57 Book Title: Gregory Stone Genealogy : Ancestry and Descendants of Dea Gregory Stone of Cambridge, Massachusetts Name: Page Book Title: Gregory Stone Genealogy : Ancestry and Descendants of Dea Gregory Stone of Cambridge, Massachusetts File File: C:\Users\Keith Stone.CREWSTONE\Documents\Family Documents\Ancestry Stone Costner_media155_b289802-00395.jpg Format: jpg PHOTO Scrapbook: N Gardner Stone 2 Oct 1793 Framingham, Middlesex, Massachusetts, United States 12 Feb 1852 Auburn, Cayuga, New York, United States Male Stone-7022
Tinkham-436
H
* File <span id='M246'>M246</span>. File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media\John Tinkham 1789-1845 Tombstone photo by Parker.jpg. Format: jpg. John Tinkham 1789-1845 Tombstone photo by Parker.
* External File: <span id='M246'>M246</span> File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media\John Tinkham 1789-1845 Tombstone photo by Parker.jpg Format: jpg John Tinkham 1789-1845 Tombstone photo by Parker
* File <span id='M757'>M757</span>. File: C:\Users\teach_000\Documents\Family Tree Maker\Penticoff Family Tree(1) Media\Mayflower Births and Deaths, Vol. 1 and 2(4).jpg. Format: jpg. Mayflower Births and Deaths, Vol. 1 and 2.
John Tinkham certain 28 Jan 1794 certain Middleboro, Plymouth County, Massachusetts, USA certain 12 Jul 1853 certain Monmouth, Kennebec, Maine, United States Male Penticoff-7
Sweet-3684
H
* File <span id='M1137'>M1137</span>. File: C:\Users\Pat Walton\Documents\Family Tree Maker\Walton Media\Massachusetts, Marriage Records, 1840-1915(1).jpg. Format: jpg. Massachusetts, Marriage Records, 1840-1915. Abigail N Sweet 1798 Rumney NH Female Walton-1912
Davis-46601
H
* File <span id='M151'>M151</span>. File: C:\Users\Debbie\Documents\Family Tree Maker\Elsnic-Haas-Burgio-Blake Media50 DAVIS_Humphrey.jpg. 1850 DAVIS_Humphrey.
* File <span id='M153'>M153</span>. File: C:\Users\Debbie\Documents\Family Tree Maker\Elsnic-Haas-Burgio-Blake Media\Davis plot P6240510.jpg. Davis plot P6240510.
* External File: <span id='M153'>M153</span> File: C:\Users\Debbie\Documents\Family Tree Maker\Elsnic-Haas-Burgio-Blake Media\Davis plot P6240510.jpg Davis plot P6240510
* File <span id='M154'>M154</span>. File: C:\Users\Debbie\Documents\Family Tree Maker\Elsnic-Haas-Burgio-Blake Media\Humphrey Davis Jr memorial P6240508.jpg. Humphrey Davis Jr memorial P6240508.
* File <span id='M708'>M708</span>. File: C:\Users\Debbie\Documents\Family Tree Maker\Elsnic-Haas-Burgio-Blake Media\Massachusetts Death Records 18411915.jpg. Massachusetts, Death Records, 1841-1915.
* File <span id='M709'>M709</span>. File: C:\Users\Debbie\Documents\Family Tree Maker\Elsnic-Haas-Burgio-Blake Media60 United States Federal Census(1).jpg. 1860 United States Federal Census.
* File <span id='M710'>M710</span>. File: C:\Users\Debbie\Documents\Family Tree Maker\Elsnic-Haas-Burgio-Blake Media\Massachusetts Town Vital Collections 16201988(3).jpg. Massachusetts, Town Vital Collections, 1620-1988.
Humphrey Davis 6 Feb 1798 New Bedford, Bristol, Massachusetts, USA 2 Mar 1862 New Bedford, Bristol, Massachusetts, USA Male Elsnic-1
Seward-822
H
* File <span id='M334'>M334</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Illinois Wills and Probate Records 17721999.jpg. Format: jpg. Illinois, Wills and Probate Records, 1772-1999. Wills, 1830-1922 Author: Illinois. Probate Court (Knox County) Probate Place: Knox, Illinois.
* File <span id='M52'>M52</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\North America Family Histories 15002000.jpg. Format: jpg. North America, Family Histories, 1500-2000. Book Title: Lineage Book of the Charter Members of the DAR Vol 078.
* File <span id='M84'>M84</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media80 United States Federal Census(2).jpg. Format: jpg. 1880 United States Federal Census. Year: 1880 Census Place: Galesburg, Knox, Illinois Roll: 220 Family History Film: 1254220 Page: 151A Enumeration District: 135 Image: 0304.
Erpercia Caroline Seward 1799 Granville, Hampden, Massachusetts, USA 6 Mar 1884 Galesburg, Knox, Illinois, USA Female Aerts-67
White-36466
H
* File <span id='M602'>M602</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media\North America Family Histories 15002000(16).jpg. North America, Family Histories, 1500-2000. Clarissa Howard (White) 1 Mar 1799 Halifax, Plymouth, Massachusetts, United States certain 3 Feb 1884 Hanover, Plymouth, Massachusetts, United States Female Orphan