Sources
Sources
1. The County of Fulton, Thomas Mikesell, ed., Northwestern Historical Association, Madison, WI, pp273-274, 1905.
2. “Death Certificate for Nancy E. Stowell,” 1-11-1927, Fayette, Fulton Co., Ohio, 2480.
3. “Probate Death Record for Oren Blake,” January 25, 1890, Wyandot County, Ohio, Microfilm, Upper Sandusky Library.
4. Debra F. Wilmes, The Barbour Collection of Connecticutt Town Vital Records: Litchfield 1719-1854, Lorraine C. White, ed., Genealogical Publishing, Baltimore, MD., v. 23, 2000.
5. Foster Roszman, Record of Deaths: Wyandot County Probate Court 1867-1908, Wyandot Tracers, 1992.
6. Ray Allis, “Descendents of William Allis of Dagenham, Essex, England,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?o..._allis&id=I01284, February 3, 2004, Ray_Allis@Prodigy.Net.
7. Ohio Department of Health; Columbus, Ohio; Ohio Divorce Index, 1962-1963, 1967-1971 and 1973-2007.
8. Commencement Invitation Card, from Marty, 1953.
9. Ancestry.com. Ohio, County Marriage Records, 1774-1993 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
10. “World War One Draft Card,” June 5, 1917, Fayette, Fulton Co., Ohio.
11. ““Rites Saturday for Ferris Stowell”,” Fulton County Expositor, Wauseaon, Ohio, January, 23, 1962, 1, vol. 87, #4.
12. “Ohio Death Index, 1958-1969,” Ancestry.com, 6-26-00, 379707.
13. “Fulton County Birth Records,” 1884-1902, Fulton County, Ohio, Fulton County Administration Building, vol. 2, p. 191.
14. Edwin Darrel Stoltz, Descendants of David Stoltz, 1-6-2000, zonite@home.com, date?
15. Ibid.
16. “Marriage Record,” 1886-1894, Wyandot Co., Ohio, vol. 6, #1144 , p.388, Wyandot County Probate Court.
17. ““Obituary Harry Stowell”,” Fulton County Expositor, Wauseon, Ohio, 9-9-1963.
18. “Pension Questionaire,” June 4, 1898, 408141.
19. “Fulton County Birth Records,” 1867-1884, Fulton County, Fulton County Administration Building, vol. 1, p. 62.
20. Indiana Archives and Records Administration. Ancestry.com. Indiana, Death Certificates, 1899-2011 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2015.
21. Raymond H. Banks, “World War I Civilian Draft Registration Database,” http://userdb.rootsweb.com/ww1/draft/search.cgi, 5-26-2000.
22. “Marriage Record,” 1945-1948, Hancock County, Ohio, vol. 23, #2263, page 532, Hancock County Probate Court.
23. “World War One Draft Card,” Sept. 12, 1918, Fayette, Fulton Co., Ohio.
24. “Marriage Record,” 1868-1877, Wyandot County, Ohio, vol. 4, #1436, p.295, Wyandot County Probate Court.
25. ““James Dysinger”,” Wyandot County Republican, Upper Sandusky, Ohio, October 8, 1896, p. 1, On Microfilm, Upper Sandusky Library, vol. 51, #42.
26. From Gravestone in Wharton, Ohio.
27. From Wyandot Co. Probate Ct. Death Records 1867-1908.
28. Jane Lawrence, “Dysinger-Smith Family,” Ancestry.com, July 14, 2002, jane1052@aol.com.
29. ““Mrs. Dora Dysinger”,” The Daily Chief, Upper Sandusky, Ohio, January 26, 1920, p. 1, On Microfilm, Upper Sandusky Library, vol. 41, #295.
30. “Death Certificate of Dora Dysinger,” January 24, 1920, Columbus, Franklin, Ohio, 2420, microfilm, Ohio Historical Society.
31. “Death Certificate of Dortha E. Ireman,” March 14, 1920, Arlington, Hancock, Ohio, 22832, microfilm, Ohio Historical Society.
33. Jean Seigley, Marriages of Seneca County, Ohio (1841-1899), Seneca County Genealogical Society, 1994, 3-135.
34. ““Mrs. David Dysinger”,” The Wyandot Chief, Upper Sandusky, Ohio, November 17, 1898, p. 4, On microfilm, Upper Sandusky Library, vol. 20, #30.
35. Wharton Graveyard. Tombstone with D & SA Dysinger.
36. Bertie McKean, “Newspaper Clippings of Forest Area Residents of Late 1800’s and Early 1900’s”, Forest Area Historical Society, I, II, & III, 1991, Forest-Jackson Public Library.
37. “Death Certificate of Harvey Dysinger,” June 19, 1915, Jackson Twnp, Hardin Co., Ohio, 33964, Microfilm, Ohio Historical Society.
38. ““W.H. Stowell: Pioneer at Rest”,” The Wauseon Republican, Wasueon, Ohio, June 8, 1928, 1, vol. 73.
39. “Marriage License Affidavits,” 1855-1861, Medina County, Ohio, vol. C, p183, Median County Court House.
40. “Marriage Record,” 1855-1864, Medina County, Ohio, vol. C-1, p.127, Medina County Courthouse.
41. “Plainfield Town Book,” Plainfield, Mass., copy from Emily Schmid, Medina, Ohio, p. 517.
42. “Death Certificate for W.H. Stowell,” 6-7-1928, Fayette, Ohio, 37121.
43. William Henry Harrison Stowell, The Stowell Genealogy, Tuttle Company, Rutland, Vt., 1922.
44. “Plainfield Vital Records,” 1785-1900, Plainfield, Massachusetts, FHL 1871835, Microfilm of Original Town Clerk Records, Family History Library, Salt Lake City, Utah.
45. LDS, Genealogical Department, Plainfield, Hampshire, Massachusetts computer printout; births or christenings, 1779-1875, 1976, FHL 883790, June, 2006, FHL, Salt Lake City.
46. “Death Certificate for Carrie Stowell Canfield,” July 7, 1932, Delta, Fulton, Ohio, 42044, Microfilm, Ohio Historical Society.
47. History of Henry and Fulton Counties, Ohio, Lewis Cass Aldrich, ed., D. Mason & Co., Syracuse, 1888.
48. ““To Cousin Matthew, From Irene Baade”,” January 27, 2004.
49. “Plainfield Town Book,” Plainfield, Mass., copy from Emily Schmid, Medina, Ohio, p. 453.
50. Shepard, Elmer T., Cummington and Plainfield Marriages, GC974.402C912s1982706, Allen County Library, Fort Wayne, Indiana.
51. History of Medina County, Ohio, Baskin and Battery, p.826, 1881, 977.1 H62 (Franklin Sylvestter Library, Medina, Ohio.).
52. “Death Records,” 1872-1908, Medina County, Ohio, vol. 2, #3589/90, Medina County Courthouse, July 10, 1888.
53. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.497.
54. William Henry Harrison Stowell, The Stowell Genealogy, Tuttle Company, Rutland, Vt., 1922, p. 286.
55. “Plainfield Town Book,” Plainfield, Mass., copy from Emily Schmid, Medina, Ohio, p. 513.
56. D. Torrey, Families of the Torrey Ancestry, August 1, 1890, BYU online. Have as PDF file.
57. “Congregational Church Records, 1786-1850,” 1786-1850, Plainfield, Massachusetts, FHL US/CAN Film #223940, Microfilm, Salt Lake City, Utah.
58. Obit., “Medina County Gazette,” Nov. 13, 1891.
59. “Marriage License Affidavit,” 1855-1861, Medina County, Ohio, vol. C, p.10, Medina County Courthouse.
60. “Marriage Records,” 1855-1864, Medina County, Ohio, vol. c-1, p.8, Medina County Courthouse.
61. “Death Records,” October 31, 1891, Medina County, Ohio, Vol. 2, #4441, County Court House.
62. “Obit for Venila M. White,” Medina County Gazette, Medina County, Ohio, 12-16-1910.
63. Kraynek, Sharon L.D., Medina County Gazette Newspaper Abstracts, 1854-1898, Closson Press, Pennsylvania, 1997.
64. “Chatham News,” Chatham, Ohio, 2-6-1914, p.6.
65. “Medina County Court House Birth Records,” 1869-1908, Chatham Township, Vital Records of Chatham Township, 1993.
66. “Chatham Congregational Church,” 1834-1987, Chatham, Ohio, Membership List, Vital Records from ChathamTownship.
67. “Marriage Liscence Affidavit,” 1861-1868, Medina County, Ohio, vol. D, p86, Median County Courthouse.
68. “Marriage Records,” 1855-1860, Mednina County, vol. C-1, p.390, Medina County Courthouse.
69. “Fernardo and Lydia Stowell Rice Family,” April 23, 2004, Sue Rice Mears.
70. “Marriage Records,” 1878-1886, Ashland County, vol. 5, #491, Probate Court Ashland County, Ohio.
71. “Birth Record,” 1867-1879, Ashland County, Ohio, vol. 1, p 176, #123, Probate Court, Ashland, Ohio.
72. “Birth Record,” 1867-1879, Asland County, Ohio, vol. 1, p. 74, #1643, Probate Court, Ashland Co., Ohio.
73. “Marriage Records,” 1899-1904, Ashland County, Ohio, v. 8, #77, Probate Court, Ashland Co., Ohio.
74. Frederic C. Torrey, The Torrey Families and their Children in America, Lakehurst, NJ, vol 1& 2, 1924.
75. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.524.
76. “Cummington Town Records, 1762-1860,” Cummington, Mass., FHL 234538, microfilm, Family History Library, Salt Lake City, Utah, June, 2006.
77. Elmer Shepard, Elmer Shepard Collection: Massachusetts Family Group Records, ca. 1550-1900, 1878-1966, microfilm, FHL1684303 & FHL1684310 & FHL 1684302 & FHL 1684455, Family History Library, Salt Lake City, Utah, June, 2006, Collection has 15 microfilmed reels. Dates in brackets are extrapolated.
78. “Death Records,” 1867, Medina County, Ohio, vol. 1, p.1, Medina County Courthouse.
79. “Death Records,” January 22, 1873, Medina County, Ohio, Vol. 1, #619, p.17, County Court House.
80. “Marriage Record,” 1855-1860, Medina County, Ohio, vol. C, p.73, Medina County Courthouse.
81. Medina County Gazette, Medina Co, Ohio, 9-17-1896, p. 5.
82. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.490.
83. “Fulton County Death Record,” 1867-1886, Fulton County, Ohio, Fulton County Administration Building, vol. 1, p.184.
84. Vital Records of Bridgewater, Massachusetts to the Year 1850, New England Genealogical Society, Boston, Vol. 1&2, 1916, Coralynn Brown, transcribed on-line.
85. Walter & Lottie Corbin, Corbin Manuscript Collection in New England Genealogical Society, 1982, FHL 928651, FHL 928637, FHL 928668, Plainfield, Mass., June, 2006, Family History Library, Salt Lake City, Utah, microfilm, contains the Hilltop Cemetary (1953).
86. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, vol 2, p529.
87. George Lincoln, History of the Town of Hingham, Massachusetts, University Press, Cambridge, Vol. 1 & 2 & 3, 1893.
88. Ancestry.com. A copy of the records of births, marriages and deaths, and of intentions of marriage of the town of Hanover, Mass., 1717-1787 [database on-line]. Provo, UT: The Generations Network, Inc., 2005.

Original data: A copy of the records of births, marriages and deaths, and of intentions of marriage of the town of Hanover, Mass., 1717-1787. unknown: unknown, 1898.
89. “First Parish (Hingham, MA) Records,” 1635-1930, Hingham, MA, Ms.N-1406, 42 boxes, Massachusetts Historical Society.
90. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.522.
91. Alida Stowell Reed, Stowell Family: Willard and Alida Veeder Stowell, 1962?, DAR Library, Washington, DC.
92. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.527.
93. New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840–1911. Death Record.
94. “Vital Records of Ashfield, Massachusetts,” 1942, Ashfield, MA.
95. Vital Records of Ashfield Massachusetts to 1850, New England Historic Genealogical Society, Boston, 1942.
96. Thomas T. Packard, Plainfield Cemeteries and Veterans, Plainfield Historical Society.
97. “Will of Caleb Packard,” #3450, Franklin County Probate Court, Greenfield, MA.
98. Harriet Taylor Upton, History of the Western Reserve, H. G. Cutler, ed., Lewis Publishing Company, New York, vol. 3, p. 1659, 1910.
99. “1870 Federal Census, Medina, OH,” Chatham Township, 1870, Transcription, USGenWeb: www.rootsweb.com, January, 2003.
100. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, book 2, p442.
101. “Marriage Records,” 1855-1864, Medina County, Ohio, vol. C, p.427, Medina County Court House.
102. “Medina County Gazette,” Medina County, Ohio, 12-14-1914, p.8, Obituary.
103. “Death Certificate of David Porter Stowell,” February 2, 1914, Chatham Township, Medina Co., Ohio, 40455, Microfilm, Ohio Historical Society.
104. “Death Certificate of Lucy Ann Stowell,” May 11, 1916, Chatham, Ohio, 33443, Microfilm, Ohio Historical Society.
105. Wills; Probate Place: Medina, Ohio. Wills, Probate Court, Vol T, 1916-1920. via Ancestry.com.
106. Karolyn Rae Roberts, “Descendants of Robert St. Vining,” http://members.surfbest.net/krob/vining.htm, viewed on 7/13/2005.
107. “Plainfield Baptist Church Records,” Plainfield, MA, Safe in Plainfield Town Hall, Nancy Allen, August, 2009.
108. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, book 2, p 442.
109. “Plainfield Vital Records,” 1785-1900, Plainfield, Massachusetts, FHL 1871835, Microfilm of Original Town Clerk Records, Family History Library, Salt Lake City, Utah, Book 4, page 3.
110. “Pembrock, Mass: Marriage Record to 1800,” http://www.rays-place.com/marrage/pembrook-ma.htm, Frederick W. Bailey.
111. Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
112. Vital Records of Abington, Massachusetts to the Year 1850, New England Historic Genealogical Society, Boston, Vol. 1&2, 1912.
113. Frederick Bailey, “Abington, MA Marriage Records to 1789,” Abington, Mass., Internet, 12-13-05, 7-12-2011, http://www.rays-place.com/marrage/abington-ma.htm.
114. “Town Records: Abington (Births, Marriages, Deaths),” 1760-1842, 1745-1800, Abington, Massachusetts, FHL 7709076, FHL 904376, Microfilm, Family History Library, Salt Lake City, Utah, June, 2006.
115. William H. Tuttle, Names and Sketches of the PIONEER SETTLERS of Madison Co., New York, Isabel Bracy, Head of the Lakes Publishing, Interlaken, New York, 1984.
116. Robert M. Sears, American Ancestry of Warren Hooper Sears, Plainfield Historical Society.
117. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.517.
118. Ancestry.com. U.S., Sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
119. “The Alden Kindred of America Website,” http://www.alden.org/default.htm, June 12, 2008.
120. William Streeter and Daphne Morris, The Vital Records of Cummington, Massachusetts 1762-1900, Connecticut Printers, Bloomfield, Connecticut, 1979.
121. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.523.
122. Barbara VanAmburg Delorey, A Coppying Out of yeOlde Recordes, First Congregational Church; Brockton, Mass., 1980, FHL 974.482/B1K2c, FHL, Salt Lake City, Utah.
123. Thomas Packard, Plainfield Genealogies: 1777 to 1863, unpublished, Plainfield Historical Society.
124. “Vital Records of Brockton, Massachusetts to the Year 1850,” 1911, Brockton, Mass., FHL 974.48/B1v2v, FHL, Salt Lake City, Stanhope Press; Boston.
125. Arvilla Dyer Collection. Plainfield, Mass. Shared by her niece Nancy Allen. Misc. Records. Unpublished.
126. “Vital Records of Scituate, Massachusetts, to the year 1850,” 1909, Scituate, Mass., FHL 974.482/S1V28v2, Salt Lake City, Stanhope Press, Boston, vol. 2.
127. Jane Devlin (Transcribed), “Hingham, Plymouth Co., MA - Marriages by Rev. Peter Hobart,” http://dunhamwilcox.net/ma/hingham_ma_marr.htm, July 20, 2005, Extracted from New England Historical & Genealogical Registrar, vol 2, pp252-255, July, 1848.
128. Genealogical and Personal Memoirs Relating to the Families of the State of Massachusetts, from Emily Schmid, Medina, Ohio.
129. “ John Richardson Collection, Fort Hill Street Binder, vol.3,” Hingham, Massachusetts, Hingham Historical Society.
130. “Genealogical Dictionary of New England Settlers,” 6-26-00, Database from Ancestry.com.
131. “Diary of Rev. Peter Hobart,” Hingham, Massachusetts.
132. Charles Henry Stowell, M.D., Condensed Genealogy Stowell Family with Allied Families, Charles Henry Stowell, M.D., Lowell, Mass., 1912.
133. Great Migration 1634-1635, C-F. (Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2008.) Originally published as: The Great Migration, Immigrants to New England, 1634-1635, Volume II, C-F, by Robert Charles Anderson, George F. Sanborn, Jr., and Melinde Lutz Sanborn. Boston: New England Historic Genealogical Society, 2001.
134. Margaret Scheffler, “BANFILL-BUCK-HAWKINS-PIKE-PERRINE,” http://wc.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=mscheffler&id=I1775, 3/25/2007, June 30, 2007, mscheffl@tweny.rr.com.
135. Frank R. Holmes, Directory of the Ancestral Heads of New England Families 1620-1700, Genealogical Publishing Co., Inc., New York, p230, 1923.
136. William Henry Harrison Stowell, The Stowell Genealogy, Tuttle Company, Rutland, Vt., 1922, p18.
137. Raymond Beal, Mary Naomi Price, An Extension of One Line of the Descendants of John Beal of Hingham, England and Later of Hingham, America, Sharon Springs, Kansas, 1987, Brigham Young University on-line, Genealogical Society of Utah, 929.273 B362b.
138. Thomas Tracy Bouvé, Edward Tracy Bouvé, John Davis Long, Walter Lincoln Bouvé, Francis Henry Lincoln, George Lincoln, Edmund Hersey, Fearing Burr, Charles Winfield Scott Seymour, History of the town of Hingham, Massachusetts, Town of Hingham, I, II, III, 1893.
140. Plymouth Court Records, 1686-1859.  CD-ROM.  Boston, Mass.: New England Historic Genealogical Society, 2002.  Copyright, 2002, Pilgrim Society.  (Online database.  NewEnglandAncestors.org.  New England Historic Genealogical Society, 2008.)
141. “Adam Stowell Probate Records,” 1807, Plymouth County, Massachusetts, 19626, familysearch.org.
142. “Joshua Sprague to Thomas Remington,” April 28, 1755, 48:199, Plymouth Registrar of Deeds.
143. Lois Sorenson, “Remington-Sorenson Family Tress,” http://www.thesorensens.net/familytree/ghtindex.htm, 12/9/2009, 12/28/2009, lois@westernesse.com.
144. Samuel Deane, History of Scituate, Massachuetts, Boston, James Loring, 1831, http://bit.ly/YlfmgU.
145. The Pioneers of Massachusetts.
146. Great Migration 1634-1635, C-F. (Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2008.) Originally published as: The Great Migration, Immigrants to New England, 1634-1635, Volume II, C-F, by Robert Charles Anderson, George F. Sanborn, Jr., and Melinde Lutz Sanborn. Boston: New England Historic Genealogical Society, 2001. carpenter and cooper tools in his will.
147. Gardner Family File, Plainfield Historical Society.
148. Toni W. Viertel, “Toni’s Tree,” http://worldconnect.rootsweb.ancestry.com/cgi-bin/...=toniv&id=I58863, 6/22/2008, 12/20/2008, toniwv@mac.com.
149. Early Families of New England. Original Online Database: AmericanAncestors.org, New England Historic Genealogical Society, 2013. (By Alicia Crane Williams, Lead Genealogist.)
150. James Savage, A Genealogical Dictionary of the First Settlers of New England Showing Three Generation of Those Who Came Before May, 1692, on the Basis of Farmer’s Register, Online.
151. Robert Charles Anderson, The Great Migration Begins: Immigration to New England 1620-1633, New England Historic Genealogical Society, Boston, Volume 2, 1995.
152. Raymond Beal, Mary Naomi Price, An Extension of One Line of the Descendants of John Beal of Hingham, England and Later of Hingham, America, Sharon Springs, Kansas, 1987, Brigham Young University on-line, Genealogical Society of Utah, 929.273 B362b, see Cushing.
153. “Some Hobart Descendants-A work in Progress,” May 19, 2002, Dennis Homan (homden@uneedspeed.net), www.worldconnect.rootsweb.com.
154. Benjamin Hobart, History of the Town of Abington, T.H. Carter and Son, Boston, 1866.
155. William Henry Harrison Stowell, The Stowell Genealogy, Tuttle Company, Rutland, Vt., 1922, p. 19.
156. Alice Brown, Women of Colonial and Revolutionary Times: Mercy Warren, Charles Scribner’s Sons, New York, 1896.
157. Francis Russel Stoddard, Jr., The Stoddard Family: Being an account of some of the descendants of John Stodder of Hingham, Massachusetts Ccolony, The Trow Press, 1912, Google Books.
158. “Bath Abbey Registrer,” As stated in WHH Stowell’s The Stowell Genealogy.
159. England: Births and Christenings, 1538-1975. Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2014. (Original index: England Births and Christenings, 1538-1975. FamilySearch, 2014.)
160. “Chudleigh Parish Register,” As stated in WHH Stowell’s The Stowell Genealogy.
161. Col. George Dodsworth Stawell, A Quantock Family, Barnicott and Pearce, The Wessex Press, Taunton, England, 1910.
162. History of Cambridge, Massachusetts 1630-1877, p. 114, p704, p720.
163. Western Massachusetts: A History 1636-1925, Rev. John H. Lockward, ed., Lewis Historical Publishing Company, Inc., New York, vol. 3, p.296, 1926.
164. “Death Certificate of Martha Dysinger,” June 26, 1915, Pleasant Twnp, Hardin, Ohio, 33955, Microfilm, Ohio Historical Society.
165. Fulton County, Ohio: A Collection of Historical Sketches and Family Histories, Steve White & Tom Kiess, editors, Taylor Publishing Company, 1976.
166. “United States Census,” Gorham Twnp, Fulton County, Ohio, 1930, microfilm, Ohio Historical Society, 7/17/02.
167. “Death Certificate for Robert D. Stowell,” 11-26-1919, Fayette, Ohio, 66506, There are two pages.
168. Ibid. 2 pages.
169. “Fulton County Death Records,” 1902-08/1920-24, Fulton County, Ohio, Fulton County Administration Building, vol. 3, p. 152/155.
170. “Death Certificate of Naomi Blanch Stowell,” December 30, 1922, Fayette, Fulton, Ohio, 66010, Microfilm, Ohio Historical Society.
171. “Death Certificate of Avery Ira Stowell,” July 15, 1928, Franklin Twn, Fulton, Ohio, 42970, Microfilm, Ohio Historical Society.
172. From gravestone of James Dysinger.
Wyandot Co. Probate Records 1867-1908 in Ohio Hst. Soc. say death was Sept. 13, 1896.
173. From gravestone of James Dysinger in Wharton Cemetary.
174. Grave in Wharton Cemetary next to David Dysinger. Stone says David and S.A. Dysinger.
175. “Pension Questionaire,” March 30, 1915, We call him blake.
176. “World War One Draft Card,” Sept. 12, 1918, Fayette, Fulton Co., Ohio.
177. “Birth Record,” 1867-1879, Ashland, Ohio, vol. 1, p. 260, #142, Probate Court, Ashland County, Ohio.
178. Ancestry.com. Ohio, Wills and Probate Records, 1786-1998 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
Original data: Ohio County, District and Probate Courts. Medina County, Ohio Probate Court.
179. "Hingham, Plymouth, Massachusetts, United States records," images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSLR-D5TC?view=fullText : May 11, 2025), image 154 of 265; Hingham (Massachusetts). Town Clerk. Image Group Number: 008203953 008203953
180. George W. Chamberlain, Genealogies of the Early Families of Weymouth, Massachusetts, Genealogical Publishing; Baltimore, 1984, FHL 974.47/W1D2c.
181. “Marriage Records of the Town of Braintree 1640 to 1793, Part 2,” Braintree, Norfolk Co., Mass., on-line, Samuel A. Bates, Jane Devlin (transcribed).
182. "Cummington, Hampshire, Massachusetts, United States records," images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-9979-H917?view=fullText : May 7, 2025), image 153 of 162; Cummington (Massachusetts). Town Clerk. Image Group Number: 007009226.
183. History of Cambridge, Massachusetts 1630-1877, p. 114, p150.
184. Nahum Mitchell, History of the Early Settlement of Bridgewater, in Plymouth County, Massachusetts, Kidder and Wright, 1840, http://www.rootsweb.com/~mabridge/mitchell/contents.html.
185. Great Migration 1634-1635, C-F. (Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2008.) Originally published as: The Great Migration, Immigrants to New England, 1634-1635, Volume II, C-F, by Robert Charles Anderson, George F. Sanborn, Jr., and Melinde Lutz Sanborn. Boston: New England Historic Genealogical Society, 2001. no day.
186. Cyrus Orcutt, “Early Records of Weymouth,” Weymouth, Norfolk Co., MA, New England Historical & Genealogical Register, Vol 3, p71-72;166;269-270/Vol 4, p57-60, 171-172, Viewed on-line.
187. “Marriage Record,” 1877-1886, Wyandot Co., Ohio, vol. 5, #686, p.300, Wyandot County Probate Court.
188. “Marriage Record,” 1904-1911, Wyandot Co., Ohio, vol. 9, #54, p.561, Wyandot County Probate Court.
189. “Fulton County Death Records,” 1886-1902, Fulton County, vol. 2, p153.
190. “Marriage Certificate of Esther and William Conrad,” 1-11-1928, Pittsburg, PA, #5338, Original document held by Pat Conrad.
191. “Birth Record,” 1870-1880, Wyandot County, Ohio, vol. #1, #3847, p.86, Wyandot County Probate Court.
192. “Marriage Record,” 1899-1904, Wyandot Co., Ohio, Vol. 8, #367, p. 192, Wyandot County Probate Court.
193. “Death Certificate of James Denver Dysinger,” August 7, 1920, Wharton, Wyandot, Ohio, 36205, microfilm, Ohio Historical Society.
194. Stephen Hersey, The Hersey Family: Tracing the Descendants of William Hersey of Hingham, Massachusetts, Second Edition, October, 1994, See BYU online., 94-75816.
195. E.J. Marsh, Genealogy of the family of George Marsh who came from England in 1635 and settled in Hingham, Mass., Press of F.N. Boutwell; Leominster, Massachusetts, 1887.
196. Ibid. Sept 5.
197. Harrison Parker, Hawley Massachusetts, The First Fifty Years 1770-1820, Sara Publishing, Amherst, MA, 1992.
198. Roy Beals, “Genealogy of V. Roy Beals,” http://familytree.paradigmpress.net/, January 6, 2006.
199. Kenneth Linwood Shaw, III, “John Shaw of Plymouth Plantation in Progress,” http://worldconnect.rootsweb.ancestry.com, 5-28-2005, 1-6-2006.
200. Charlemagne Tower, Tower Genealogy: An Account of the Descendants of John Tower, of Hingham, Mass., John Wilson & Son; Cambridge, 1891, https://archive.org/stream/towergenealogyac00towe#page/n9/mode/2up.
201. Jean Gurney Bigler, The Gurney Family from Abner to Zuiinglis A Genealogical Dictionary, Honolulu, Hawaii, 1975.
202. Julian Loring Collection, Original Notebooks, Hingham Historical Society, c. 1969.
203. “First Parish (Hingham, MA) Records,” 1635-1930, Hingham, MA, Ms.N-1406, 42 boxes, Massachusetts Historical Society, nov 18.
204. Julian Loring Collection, Original Notebooks, Hingham Historical Society, c. 1969. Fort Hill Street vol.3.
205. Solomon Lincoln, Jr., History of the Town of Hingham, Caleb Gill and Farmer & Brown Printers, Hingham., 1827.
206. Cotton Mather, Magnalia Christi Americana, Silas Andrus & Son, Hartford, 1855, http://bit.ly/WBTDiB.
207. Hosea Sprague, Genealogy of the Sprague’s in Hingham.., Hingham, 1828, From BYU website. PDF downloaded.
208. Robert S. Wakefield, Mayflower Families Through Five Generations, volume 18, Family of Richard Warren, General Society of Mayflower Descendants, Plymouth, 1999.
209. James Hill Fitts, Lane Genealogies, The News-Letter Press; Exeter, N.H., vol. 2, 1897, http://archive.org/stream/lanegenealogies02chap#page/n3/mode/2up.
210. “Vital Records of Scituate, Massachusetts, to the year 1850,” 1909, Scituate, Mass., FHL 974.482/S1V28v2, Salt Lake City, Stanhope Press, Boston, vol. 2, Dec.
211. Robert Charles Anderson, The Great Migration Begins: Immigration to New England 1620-1633, New England Historic Genealogical Society, Boston, Volume 1, 1995.
212. James Richard Joy, Thomas Joy and His Descendants, New York, 1900, http://bit.ly/10qFLda.
213. Warren Vincent Sprague, M.D., Sprague Families in America, The Tuttle Company; Rutland, Vermont, 1913, BYU website. PDF downloaded.
214. Western Massachusetts Families in 1790. (Original Online Database: AmericanAncestors.org, New England Historic Genealogical Society, 2012. (From various authors, Helen S. Ullmann, FASG, ed.) https://www.americanancestors.org/DB475/i/48377//147209283
215. George F. Ford, Ancestors and Descendants of Ansel Ford and Deborah Tower Ford of Cummington, Mass., Blissfield, Michigan, 1910.
216. “Find A Grave,” www.findagrave.com.
217. History of Cambridge, Massachusetts 1630-1877, p. 114, p.553.
218. History and Genealogy of the Families of Chesterfield, Massachusetts: 1762-1962, Ruth A. Baker, ed., Gazette Printing, Northampton, Mass., Shaw Library, Plainfield, Mass.
219. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.489.
220. Ibid. p.492.
221. Ibid. p.530.
222. Portrait and biographical album of Lenawee County, Mich., Chapman Brothers, 1885, http://quod.lib.umich.edu/cgi/t/text/pageviewer-id...view=image&seq=7.
223. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p498.
224. Norman Richard Stowell, The Ancestors of Dr. Norman R. Stowell (1913-1988), Ruth K. Stowell, 1992, FHL 1697753, June, 2006, FHL, Salt Lake City.
225. “Marriage Record,” 1818-1841, Medina County, Ohio, vol. A, p.208, Probate Court, Medina County.
226. Probate Case Files and Indexes 1852-1900; Probate Place: Mercer, Ohio. Via Ancestry.com.
227. Mercer County, Ohio History 1978, Joyce L. Alig, Mercer County Historical Society, p.333, February, 1980, Ohio Historical Society Archives.
228. "Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:S3HY-DTGQ-...JCP-JWL%3A1043045601 : 20 May 2014), 1843727 (004289812) > image 288 of 827; State Archives, Boston.
229. "Massachusetts Deaths, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:NWQG-GSJ : 10 March 2018), Nahum Stowell in entry for Amanda E. Stowell, 25 Apr 1899; citing Huntington, Massachusetts, v 493 p 249, State Archives, Boston; FHL microfilm 961,529.
230. Dyer, Charles N., History of the Town of Plainfield From its Settlement to 1891, Press of Gazette Printing Co., Northhampton, Mass., 1891, Personal Library, p 101.
231. Annual Statement of the Receipts and Expenditures of the Town of Plainfield for the Year Ending February 1, 1896, Transcript Publishing Co., North Adams, Mass., Town of Plainfield Records (at Town Offices), 1896.
232. Dyer, Charles N., History of the Town of Plainfield From its Settlement to 1891, Press of Gazette Printing Co., Northhampton, Mass., 1891, Personal Library, p 100.
233. William L. Atkins, Records of the Old Folks Association of West Cummington, Mass.: 1902-1909, vol. 2, 1909, Donated to the Plainfield Historical Society.
234. John Phillips, “The Phillips Cousins,” http://freepages.genealogy.rootsweb.ancestry.com/~...openingphillips.html, January 27, 2009.
235. Thomas T. Packard, Packard Genealogy, unpublished, Plainfield Historical Society.
236. Thomas T. Pachard & Priscilla Allen, Roads File, Plainfield Historical Society.
237. Register of Voters for the Town of Plainfield, MA, 1886-1891, Located in Town Office Safe.
238. Robert Charles Anderson, The Pilgrim Migration, NEHGS, Boston, Mass., 2004.
239. “Marriage Record,” 2-12-1848, Ashland County, Ohio, vol. 1, page 126, #381, Probate Court in Ashland County.
240. “Death Record,” 1879-1908, Ashland County, Ohio, vol. 2, p153, #4, Probate Court, Ashland Co., Ohio.
241. Bates, Newton W. (Rev.), History of Sullivan, Ohio, August, 1927, City of Ashland Public Libary.
242. John Howard Redfield, Genealogical History of the Redfield Family in the United States, p. 95, 1860, via email from Ray Downing (RDown3657@aol.com), June 11, 2004.
243. “B irth Records,” 1887-1908, Ashland County, Ohio, vol. 3, p171, #10, Probate Court, Ashland Co., Ohio.
244. “Marriage Record,” 1894-1899, Wyandot Co., Ohio, vol. 7, # 188, p. 65, Wyandot County Probate Court.
245. “Birth Record,” 1870-1880, Wyandot County, Ohio, vol. #1, #1693, p.99, Wyandot County Probate Court.
246. “Marriage Record,” 1894-1899, Wyandot Co, Ohio, vol. 7, #445, p. 293, Wyandot County Probate Court.
247. Polk’s Columbus City Directory, R. L. Pol & Co.’s, Publishers, p. 372, 1927, 1928, 1930, 1939, 1940, Franklin Co. Geneological Society, Columbus, Ohio.
248. “Marriage Record,” 1899-1904, Wyandont Co., Ohio, vol. 8, #282, p.147, Wyandot County Probate Court.
249. “Marriage Record,” 1911-1919, Wyandot Co., Ohio, vol. 10, #765, p. 383, Wyandot County Probate Court.
250. ““Little Ray Dysinger Drowned in Cistern”,” The Daily Chief, Upper Sandusky, Ohio, July 13, 1910, p. 1, On Microfilm, Upper Sandusky Library, vol. 32, #141.
251. Polk’s Columbus City Directory, R. L. Pol & Co.’s, Publishers, p. 372, 1927, 1928, 1930, 1939, 1940, Franklin Co. Geneological Society, Columbus, Ohio, and 1939.
252. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.544.
253. “Deissinger Family History,” revised June 15, 1998, Frank A. Disinger, 2001.
254. ““Marriage Licenses”,” Seneca County Advertiser, Seneca County, Ohio, Nov. 5, 1868, p.2, column 5, microfilm, Tiffin Public Library.
255. Jean Seigley, Marriages of Seneca County, Ohio (1841-1899), Seneca County Genealogical Society, 1994, p. 7, 2-295.
256. Cal Reed, “Reed Family Gedcom,” Ancestry.com, July 14, 2002, calreed@hal-pc.org.
257. “Tiffin Daily Tribune and Herald,” Tiffin, Ohio, July 7, 1902, 5, Microfilm, Tiffin Public Library.
258. ““Amsden Resident Died This Morning”,” Fostoria Daily Review, Fostoria, Ohio, 4-7-1925, p.1, microfilm, Fostoria Public Library.
259. ““Injuries Result in Death of Daniel Dysinger”,” Fostoria Daily Review, Fostoria, Ohio, 12-20-1923, p.1, microfilm, Fostoria Public Library.
260. Jean Seigley, Marriages of Seneca County, Ohio (1841-1899), Seneca County Genealogical Society, 1994, p. 88, 4-27.
261. Ibid. p. 88, 5-542.
262. Ibid. p144, 9-565.
263. “Shuey Family Gedcom,” January 25, 2004, Michelle Shuey, on-line.
264. “Deissinger Family History,” revised June 15, 1998, Frank A. Disinger, 2001, p.4.
265. “Steinwenden Reformed Church,” Steinwenden, “Records”.
266. Eric Dysinger, “Deissinger Genealogy,” http://www.dysinger.us/genealogy/index.php, 4/18/2014.
267. “Shaw2.ged,” March, 2003, Peggy Ruffner, rufpeg@aol.com.
268. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p507.
269. “Death Record,” July 4, 1867, Medina County, Ohio, Vol. 1, #22, page 1, County Court House.
270. Rev. John Porter, “Marriages in the North Parish of Bridgewater,” 1742-1780, Brockton, Mass., The New England Historical and Genealogical Register, 19[1865], http://www.rootsweb.com/~macbrock/index.html.
271. The Pioneers of Massachusetts. in Farrow’s will.
272. “Misc. Conrad Family Papers,” 2004, Downers Gorve, Ill., Esther Conrad.
273. “Birth Certificate of Milton Kamerer,” 2-23-1880, Pennsylvania, Original document held by Pat Conrad.
274. Carole Conrad, “Conrad Info,” 8/9/2009, Source is Nancy Conrad Jones.
275. “Birth Records,” 1887-1908, Ashland County, Ohio, vol. 3, p173, #6, Probate Court, Ashland County, Ohio.
276. “Birth Record,” 1887-1908, Ashland County, Ohio, vol. 3, p174, #14, Probate Court, Ashland Co., Ohio.
277. “Birth Records,” 1887-1908, Ashland County, Ohio, vol. 3, p177, #15, Probate Court, Ashland County, Ohio.
278. “Birth Records,” 1887-1908, Ashland County, Ohio, vol. 3, p176, #15, Probate Court, Ashland Co., Ohio.
279. “Birth Records,” 1887-1908, Ashland County, Ohio, vol. 3, p.177, #14, Probate Court, Ashland Co., Ohio.
280. “Death Record,” 1887-1908, Ashland County, Ohio, vol. 2, p.158, #10, Probate Court, Ashland Co., Ohio.
281. Atlas of Ashland County, 14, 1874.
282. P.C. Allen, Book of Town & Church Records and also Some Added Information, Plainfield Historical Society, 3-ring Binder - sheets in plastic sleeves.
283. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.477.
284. Ann Tousignant, “The Family Stories Project of the Wilbraham Public Library,” http://www.wilbrahamlibrary.org/about/familystorie...ann%20tousignant.htm, January 3, 2005.
285. Jean Carol McIntyre Netherton, Immigrant John McIntyre (1668-1759), 1996.
286. ““Clarence Dysinger”,” The Daily Chief, Upper Sandusky, Ohio, November 3, 1921, p. 1, On microfilm, Upper Sandusky Library, vol. 43, #214.
287. Ibid. death cet # 3715-60821.
288. “Death Certificate of Ester Dysinger,” June 19, 1915, Jackson Twnp, Hardin Co., Ohio, 33960, Microfilm, Ohio Historical Society.
289. ““Smothered to Death”,” The Daily Chief, Upper Sandusky, Ohio, August 7, 1920, On Microfilm, Upper Sandusky Library, vol. 42, #150.
290. John E. Stowell, ““John E. Stowell 2010 Family Tree”,” http://trees.ancestry.com/tree/15892478/family?fpid=343816810.
291. Probate Records, 1830-1919; Indexes, 1830-1955 [St. Lawrence County, New York]; Author: New York. Surrogate's Court (St. Lawrence County); Probate Place: St Lawrence, New York. (via Ancestry.com)
292. New York State Archives; Albany, New York; Town Clerks´ Registers of Men Who Served in the Civil War, ca 1861-1865; Collection Number: (N-Ar)13774; Box Number: 50; Roll Number: 27.
293. “Probate records for Issachar Stowell,” 1813, Plymouth County, Massachusetts, 19629, familysearch.org.
294. “David Dysinger, Jr.,” July 27, 2003, from 103rd Dysinger Reunion, Kim D. Mohr, kmohr@woh.rr.com (419-299-3579).
295. The Leading Citizens of Madison County, New York, Biographical Review Publishing Company. Boston., 1894, http://mysite.verizon.net/ingallsa/biotitl.htm.
296. Seneca County, Ohio History and Families, Seneca County Genealogical Society, Turner Publishing Co., Kentucky, 212, 1998.
297. “Tiffin Weekly Tribune,” Tiffin, Ohio, February 7, 1884, 2, Microfilm, Tiffin Public Library.
298. Stewart, D.J., Combination Atlas Map of Seneca County, Ohio, Philadelphia, p26, 57, 1874.
299. Joan Dysinger, “Disinger Research,” 1-21-2003, Saved e-mail message.
300. Cyndee Hall, “Blosser,” October 28, 2009.
301. Richland County, Ohio, Marriages: 1813-1871, Mohican Area Genealogists, Richland Co. Chapter, Ohio Genealogical Society, Mansfield, Ohio, v.9, p535, 1993.
302. “Marriage License,” March 27, 1867, Richland County, Ohio, #1056, Richland County Probate Court, Volume 9 (1864-1868).
303. “Seneca Advertiser,” Seneca Co., Ohio, October 18, 1866, p.3, microfilm, Tiffin Public Library.
304. “Death Certificate of Reuban Franklin Disinger,” 1-2-1922, Sandusky Co., Ohio, #5173, #1143, Microfilm, Ohio Historical Society.
305. Vital Records of Dalton, Massachusetts, to the Year 1850, New England Historical Genealogical Society, Boston, Mass., 1906.
306. Murray Edward Poole, The History of Edward Poole of Weymouth, Mass. and his Descendants, Press of Ithaca Democrat, 1893.
307. Almira Torrey Blake, Blake and Torrey Genealogies, Stanhope Press, Boston, MA, 1916, Godfrey Library, Middletown, CT.
308. “Birch’s & Family,” Aug. 11, 2003, Roy Birch (rbirch1@san.rr.com, www.worldconnect.rootsweb.com.
309. “Jacob Ronk Obituary,” Wyandot County Republican, Upper Sandusky, Ohio, 10/16/1873.
310. The History of Wyandot County, Ohio, Leggett, Conaway, & Co., 1884.
311. Ranck Family Heritage Society, Inc., “The Ranks of the Rancks (on-line edition),” http://ranck.org, March, 2010.
312. “Wyandot County Probate Court,” 10/8/1873, Wyandot County, Ohio, Book #1, page 20.
313. “St. Peter Lutheran Church Records,” Shelby, Ohio, Evangelical Lutheran Church of Shelby, Ohio.
314. Frank H. Reighard, A Standard History of Fulton Co., Ohio, Lewis Publishing Company, Chicago, 1920.
315. "Ohio, County Marriages, 1790-1950," index and images, FamilySearch (https://www.familysearch.org): accessed 1 August 2011. entry forAllen Ward Richards and Venillia Shaw, married 11 Nov 1836;
316. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p499.
317. Richland County Marriage Certificate Index, 1813-1869, v. 3, p. 87, 1979, Ohio Historical Society Archives.
318. “Marriage License,” January 28, 1836, Richland County, Ohio, page 87, Richland County Probate Court, vol. 3 (1834-1840).
319. Ancestry.com. Massachusetts, Town Vital Collections, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
320. Theodore W. Herr, Genealogical Record of Rev. Hans Herr and his Direct Lineal Descendants, The Examiner Printing House, Lancaster, PA, 1908.
321. “Declaration for Widow’s Pension: Lydia R. Groves,” 12-3-1892, Allegheny Co, PA, 565497, Acquired by Alan Conrad from National Archives.
322. “Death Certificate of William Groves,” 12-16-1892, Allegheny Co., PA, vol 67, page 382, With wife’s Declaration ofr Widow’s Pension.
323. “Britton Family Bible,” Maria Cole and Maria Britton, Carole Conrad, See scans sent via email.
324. Carole Conrad, “Conrads,” July 24, 2009.
325. Carole Conrad, “Conrad Info Part Three,” 8/12/2009.
326. Matt Combs, “Matt Combs Genealogy Page-,” http://mattcombs.webs.com/, August, 2009, matt_combs@hotmail.com.
327. Dyer, Charles N., History of the Town of Plainfield From its Settlement to 1891, Press of Gazette Printing Co., Northhampton, Mass., 1891, Personal Library, p167.
328. Ibid.
329. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.479.
330. Ibid. p.525.
331. Dyer, Charles N., History of the Town of Plainfield From its Settlement to 1891, Press of Gazette Printing Co., Northhampton, Mass., 1891, Personal Library, pages 96-97.
332. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p501.
333. Dyer, Charles N., History of the Town of Plainfield From its Settlement to 1891, Press of Gazette Printing Co., Northhampton, Mass., 1891, Personal Library, p 97.
334. Ibid. p 134.
335. Ibid. p 61.
336. “Dr. C.H. Stowell Gives Perry Art Gallery,” Perry Herald, Perry, NY, 2/29/1928, page 1, http://perrypubliclibrary.advantage-preservation.c...1&df=1&dt=10, Perry Public Library.
337. Diane Murach, “Descendants of Daniel Webster Gray,” January 29, 2008, PDF File.
338. England, Marriages, 1538–1973. Salt Lake City, Utah: FamilySearch, 2013.
339. Dave Utzinger, “Dave Utzinger’s Database,” http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&...=I021615&ti=4317, 1/30/2009, 1/31/2009, utz@aol.com.
340. Pat Bergstresser, ““Barbara Deisinger & Christian Bergstresser”,” August 3/8, 2003, Forwarded by Carolyn Epps.
341. Horatio Dana Allis, Genealogy of William Allis of Hatfield, Mass. and descendants, 1630-1919, Hartford, Conn., 1919, CS71.A447 A, https://archive.org/details/genealogyofwilli00alli.
342. Dyer, Charles N., History of the Town of Plainfield From its Settlement to 1891, Press of Gazette Printing Co., Northhampton, Mass., 1891, Personal Library, p 129.
343. Ibid. p 80.
344. Ibid. p57.
345. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, Book 1, p447.
346. Ibid. p.496.
347. “Porter Burroughs Family Bible,” Frank Burroughs (1999), Seneca Falls, NY.
348. Dyer, Charles N., History of the Town of Plainfield From its Settlement to 1891, Press of Gazette Printing Co., Northhampton, Mass., 1891, Personal Library, p 60.
349. Josiah Gilbert Holland, History of Western Massachusetts, Samuel Bowles and Company, Springfield, vol. 2, 1855.
350. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.526.
351. The Confessions of Faith, Covenant, and List of Members of the Congregational Church, Plainfield, Mass., Wm. G. Atkins, printer, West Cummington, Mass., 1893, Pamphlet in my possession purchased in 2017.
352. Dyer, Charles N., History of the Town of Plainfield From its Settlement to 1891, Press of Gazette Printing Co., Northhampton, Mass., 1891, Personal Library, p56.
353. John Ludovicus Reed, Reed Genealogy: Descendants of William Reade of Weymouth, Massachusetts from 1635 to 1902, http://patriot.lib.byu.edu/cdm4/document.php?CISOROOT=/FH8&CISOPTR=18674.
354. New York Evening Post: Death Notices, 1801–1890. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2015), (Unpublished typescript transcriptions of original notices by Gertrude A. Barber, R. Stanton Avery Collection, NEHGS, Boston, MA. "Death Notices copied from the New York Evening Post, vols. 1-54," 1933–1947).
355. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.482.
356. Ibid. p.543.
357. Ibid. p.485.
358. Dyer, Charles N., History of the Town of Plainfield From its Settlement to 1891, Press of Gazette Printing Co., Northhampton, Mass., 1891, Personal Library, p129.
359. William Giles Atkins, History of the town of Hawley, Franklin County, Massachusetts : from its first settlement in 1771 to 1887, with family records and biographical sketches, 1887, http://www.archive.org/details/historyoftownofh00atki.
360. History of Van Wert and Mercer Counties, Ohio, R. Sutton & Co., Wapakonetta, Ohio, 1882.
361. Dyer, Charles N., History of the Town of Plainfield From its Settlement to 1891, Press of Gazette Printing Co., Northhampton, Mass., 1891, Personal Library, p 135.
362. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.476.
363. Dyer, Charles N., History of the Town of Plainfield From its Settlement to 1891, Press of Gazette Printing Co., Northhampton, Mass., 1891, Personal Library, p 139.
364. The History of Chatham Township, Medina Co., Ohio: 1818-1993, Phyllis Grim Siman & Frank Munz, 1993.
365. Northrop, N.B., Pioneer History of Medina County, George Ready, Printer. Medina, Ohio., 1861.
366. George C. Woodruff, A Genealogical Register of the Inhabitants of the Town of Litchfield, Conn., Hartford Press, 1845.
367. Harriet Lydia Clark, Supplement of the History of East Cornwall, Rainbow Press, Torrington, CT., 1980.
368. Debra F. Wilmes, The Barbour Collection of Connecticutt Town Vital Records: Litchfield 1719-1854, Lorraine C. White, ed., Genealogical Publishing, Baltimore, MD., v. 23, 2000, v1, p127.
369. Harriet Taylor Upton, History of the Western Reserve, H. G. Cutler, ed., Lewis Publishing Company, New York, vol. 3, p. 1659, 1910, p663.
370. Lorraine Cook White, The Barbour Collection of Connecticutt Town Vital Records: Cornwall 1740-1854, Genealogical Publishing Co., Baltimore, MD., vol. 7, 1996., v2, p55.
371. Edgar L. McCormick, Brimfield and Its People: 1814-1941, Thomas & Rutter, Inc., New Hampshire, 1988, p. 61.
372. Lorraine Cook White, The Barbour Collection of Connecticutt Town Vital Records: Cornwall 1740-1854, Genealogical Publishing Co., Baltimore, MD., vol. 7, 1996., v2, p63.
373. Henry Marvin Benedict, The Genealogy of the Benedicts in Americ, Joel Munsell, Albany, NY, 391, 1870, www.angelfire.com/mi2/luskfamily/benedictfamily/benedictinfo11.html.
374. Connecticut Family Records, Mrs. John Laidlaw Buel, ed., The Tuttle, Morehouse, & Taylor Co., New Haven, Conn., 1935, From 1866 Bible.
375. Diane Murach, “Family of William Gray,” October, 2005, dmurach@starstream.net.
376. Harriet Lydia Clark, History of East Cornwall, Rainbow Press, Torrington, CT, 1977.
377. Lorraine Cook White, The Barbour Collection of Connecticutt Town Vital Records: Cornwall 1740-1854, Genealogical Publishing Co., Baltimore, MD., vol. 7, 1996.
378. Alain C. White, THe History of the Town of Litchfield, Connecticut 1720-1920, Enquirer Print, Litchfield, 1920.
379. “Fulton County Blakes,” March, 2004.
380. Gilbert Cope, Genealogy of the Smedley Family, Wickersham Printing Co., Lancaster, PA, 1901.
381. Rev. Clinton Hamlin Blake, III., A Glimpse of Family, New Hampshire, 1985, Godfrey Library, Middletown, CT.
382. Clifford L. Stott, ““Humphre Blake (1494-1558) and his Descendants in New England and South Carolina: Blake, Richards, Selleck, Torrey, and Wolcott,” The New England Historical and Genealogical Register, Vol. 163, Num. 650/652, April/October, 2009.
383. Chronicles of Milton: Village Left Behind by Time, Milton’s Women’s Club, Rainbow Press, Torrington, Conn., 1997.
384. “First Parish (Hingham, MA) Records,” 1635-1930, Hingham, MA, Ms.N-1406, 42 boxes, Massachusetts Historical Society, 11/1/1781.
385. Ralph R. Mason, Sr. and Mabel S. Harris, Cemetery Records of the Town of Windsor, Massachusetts, August, 1956, Berkshire Athenaeum, Pittsfield, MA.
386. Annual Statement of the Receipts and Expenditures of the Town of Plainfield for the Year Ending February 1, 1897, Transcript Publishing Co., North Adams, Mass., Town of Plainfield Records (at Town Offices), 1897.
387. Stephen Hersey, The Hersey Family: Tracing the Descendants of William Hersey of Hingham, Massachusetts, Second Edition, October, 1994, See BYU online., 94-75816, also in Deed dated 1809.
388. Report of the Selectmen if the Financial Affairs of the Town of Hingham for the Year Ending February 1, 1866, Blossom & Easterbrook, Hingham., 1866.
389. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the Year Ending February 1, 1875, Joseph Easterbrook, Hingham., 1875.
390. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the Year Ending February 1, 1870, Blossom & Easterbrook, Hingham., 1870.
391. Index of Marriages in Massachusetts Central and Columbian Central 1784-1840., American Antiquarian Society, GK Hall & Co., Boston, vol. 4 (S-Z), 1961.
392. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the Year Ending February 1, 1873, Joseph Easterbrook, Hingham., 1873.
393. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the Year Ending February 1, 1872, Joseph Easterbrook, Hingham., 1872.
394. “Probate record for Jared Stowell,” 1880, Plymouth County, Massachusetts, 19630, familysearch.org.
395. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the year Ending December 31, 1880, Fred H. Miller, Hingham, 1881.
396. George Lincoln, Personal Diaries, Microfilm at Hingham Public Library, Hingham, MA, 4/16/1880.
397. Ibid. 4/18/1880.
398. Report of the Selectmen if the Financial Affairs of the Town of Hingham for the Year Ending February 1, 1865, Blossom & Easterbrook, Hingham., 1865.
399. Report of the Financial Affairs of the Town of Hingham for the year Ending December 31, 1889, Fred H. Miller, Hingham, 1890.
400. George Lincoln, Personal Diaries, Microfilm at Hingham Public Library, Hingham, MA, 5/16/1872.
401. Ibid. 5/18/1872.
402. “Probate Record for Hersey Stowell,” 1872, Hingham, Plymouth County, Massachusetts, 19628, familysearch.org, vol. 133, p. 61.
403. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the Year ending February 1, 1862., Blossom & Easterbrook, printers. Hingham., 1862.
404. “First Parish (Hingham, MA) Records,” 1635-1930, Hingham, MA, Ms.N-1406, 42 boxes, Massachusetts Historical Society, 9/15.
405. Jean Boutcher, “Stowell Family Project,” August 5, 2008, jeanbout@juno.com.
406. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the year Ending December 31, 1883, Fred H. Miller, Hingham, 1884.
407. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the Year Ending February 1, 1876, Joseph Easterbrook, Hingham., 1876.
408. Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
409. Letters of Administration (New York County, New York), 1743-1866; Index, 1743-1910; Author: New York. Surrogate's Court (New York County); Probate Place: New York, New York. (via Ancestry.com)
410. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the Year Ending February 1, 1874, Joseph Easterbrook, Hingham., 1874.
411. George Lincoln, Personal Diaries, Microfilm at Hingham Public Library, Hingham, MA, 4/24/1873.
412. Ibid. 3/28/1873.
413. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the year Ending December 31, 1887, Fred H. Miller, Hingham, 1887.
414. History and Genealogy of the Bicknell Family and some Collateral Lines, Thomas Williams Bicknell, ed., Rhode Island, 1913.
415. Ancestry.com. Salem and Beverly, Massachusetts, Crew Lists and Shipping Articles, 1797-1934 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2019.
Original data: Massachusetts, Salem and Beverly Crew Lists and Shipping Articles, 1797-1934. Salt Lake City, UT, USA: FamilySearch, 2016. Selected Passenger and Crew Lists and Manifests. National Archives at Boston.
416. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the Year Ending February 1, 1871, Blossom & Easterbrook, Hingham., 1871.
417. George Lincoln, Personal Diaries, Microfilm at Hingham Public Library, Hingham, MA, 2/7/1870 marriage date = 2/6/1870.
418. Ibid. 3/1/1870.
419. “Probate Record re. Alice A. Stowell,” 1864, Plymouth County, Massachusetts, 19627, familysearch.org, vol. 112, p. 117.
420. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the year Ending February 2, 1880, Fred H. Miller, Hingham, 1880.
421. William Henry Harrison Stowell, The Stowell Genealogy, Tuttle Company, Rutland, Vt., 1922, p93.
422. “Pioneer Bigelow Family,” http://www.rootsweb.ancestry.com/~nyjeffer/bigelo2p.htm, June 8, 2008.
423. Biographical Review of the Leading Citizens of Franklin County, Massachusetts, Biographical Review Publishing Company, Boston, 1895.
424. James Avery Smith, Families of Amherst, Massachusetts, May, 1984, vol. 4.
425. “Record of Marriages Solemnized in the East Parish of Bridgewater, Mass.,” 1724-1803, East Bridgewater, Mass., The New England Historical and Genealogical Register, 45 [1891}, http://www.rootsweb.com/~mabridge/nehgr/nehgr.html#ebrimar.
426. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, vol 2, p511.
427. Ibid. vol 2, p515. 1831.
428. Ibid. p.538.
429. Ibid. p502.
430. Ibid. p.528.
431. Troy D. Schmidt, “Joy Family Genealogy,” http://www.geocities.com/ohhitroy/joy.html, “Last updated 2001”, January 26, 2006.
432. Helen Bourne Joy Lee, The Joy Genealogy, Pequot Press, Conn., 1968.
433. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, Book 1, p469.
434. Ibid. p.542.
435. Louise Hale Johnson, History of the Town of Hawley, Charter Oak House, Mystic, Conn., 1953, Shaw Library, Plainfield, Mass.
436. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p516.
437. Dorthea Vining Barnes, The Vining Family, Cyndy Dean via GenForum.
438. Hampshire County, MA: Probate File Papers, 1660-1889. Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2016, 2017. (From records supplied by the Massachusetts Supreme Judicial Court Archives and the Hampshire County Court. Digitized mages provided by FamilySearch.org)
https://www.americanancestors.org/DB1653/i/39991/130-15-co4/60666720
439. Early New England Families, 1641-1700. (Original Online Database: AmericanAncestors.org, New England Historic Genealogical Society, 2013. (By Alicia Crane Williams, Lead Genealogist.) https://www.americanancestors.org/DB501/i/62077/2/74648212
440. Lorena & Francis Hart, Not All Is Changed: A Life History of Hingham, Hingham Historical Commission, Hingham, Mass., 1993.
441. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the year Ending December 31, 1885, Fred H. Miller, Hingham, 1886.
442. David Deckler, “Decker, Bartlett, Richardson Families,” http://worldconnect.rootsweb.ancestry.com/cgi-bin/...ca+%28Robert%29+%2C2, December 13, 2009, December 13, 2009.
443. William Henry Harrison Stowell, The Stowell Genealogy, Tuttle Company, Rutland, Vt., 1922, p234.
444. George W. Hawes, Ohio State Gaxetteer and Business Directory for 1860-61, Indianapolis, 1860, www.hti.umich.edu/cgi/t/text/text-idx?c=moa;idno+AJA2907.
445. E. Victor Bigelow, A Narrative History of the Town of Cohasset, Massachusetts, 3rd Edition, 1981, The Committee on Town History, 1898.
446. Daniel Turner, Shaw, A Genealogy of the Descendants of the John Shaw & Mary Burrell, 1974, FHC 929.273Sh26t, June, 2006, Family History Center, Salt Lake City.
447. Probate Records, 1798-1970; Author: New York. Surrogate's Court (Chenango County); Probate Place: Chenango, New York (via Ancestry.com)
448. National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, 1795-1905; Roll #: 128; Volume #: Roll 128 - 16 Feb 1865-31 Mar 1865
449. F. Norman Pottle, Some Ancestors and Descendants of Levi Gloyd White, 1994.
450. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, vol 2, p532.
451. Ibid. Book 1, p442.
452. Ibid. Book 2, p538.
453. Ibid. p.561.
454. Ibid. p.517; 524.
455. Burkely M. Hermann, “Packed with Packards,” “From Samuel to Cyrus. A Fresh Look at the History of the Packard Family,” https://packedwithpackards.wordpress.com, November, 2017, bhermann@mail.com.
456. “Bridgewater, Mass., Vital Records,” Bridgewater, Mass., The Mayflower Descendant, 16[1914], http://www.rootsweb.com/~mabridge/md/contents.html, Dale H. Cook.
457. Unknown, The Shaw Genealogy, Plainfield Historical Society. Located in Folder titled “Shaw”., Handwritten.
458. Hudson Family Papers (MS 332). Special Collections and University Archives, W.E.B. Du Bois Library, University of Massachusetts Amherst.
459. Williams Latham, Epitaphs in Old Bridgewater Massachusetts, Henry Pratt, Printer, vol. 1 & 2, 1882.
460. Jonathan Hunt, The Hunt Pamphlet: The Blanchard Family 1636 to the present time, Reedtown, Ohio, abt 1898.
461. Phillip D. Colson, The History of My Branch of the Colson Family in the New World, c.1990, Plainfield Historical Society 2020.005.
462. "Ohio, County Marriages, 1790-1950," index and images, FamilySearch (https://www.familysearch.org): accessed 1 August 2011. entry for William Eddy and Venila Shaw, married 25 Feb 1841;
463. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.534.
464. Ibid. p.520.
465. “Massachusetts Revolutionary War Bounty Land Applications, 1805-1845,” database with images, FamilySearch.
466. Fannie Shaw Kendrick, The History of Buckland: 1779-1935, Town of Buckland, Buckland, Mass., 1937.
467. History of Plainfield Massachusetts & List of members of Congregational Church of Plainfield Massachusetts 1786-1879, Charles Delmar Townsend, Aceto Bookmen; Sarasota, Florida, 2000, 974.423/P2 N2, ISBN 1-878545-56-6, Family History Library, Salt Lake City, Utah.
468. “Vital Records of Peru, Massachusetts, to the year 1850,” 1902, Peru, Mass., FHL 974.41/P1v2v, book, FHL, Salt Lake City, Utah, Stanhope Press; Boston.
469. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.491.
470. Ibid. p.517; 520.
471. Ibid. p504.
472. Ibid. p515.
473. Ancestory of William Dyer, Dr. Alden Dyer, Whitman, Mass., 1911.
474. Report of the Financial Affairs of the Town of Hingham for the year Ending December 31, 1895, Fred H. Miller, Hingham, 1896.
475. Julian Loring Collection, Original Notebooks, Hingham Historical Society, c. 1969. Fort Hill Street, vol.3.
476. History of Lebanon, NY from our county and its people: A descriptive and bographical record of Madison County, New York, John E. Smith, The Boston History Company, 1899, Ray’s Place on-line.
477. Timothy T. Sawyer, Old Charlestown Biographical Reminiscent: Bow Street, Henry H. West Company, 1902.
478. Phillip Dean Colson, “ Some Descendants of John Colson of Weymouth, MA,” http://familytreemaker.genealogy.com/users/c/o/l/Phillip-D-Colson/index.html, Updated May 1, 2002, June 10, 2008.
479. Aaron Hobart, An historical sketch of Abington, Plymouth Co., MA.
481. Ruth R.D. Eddy, The Eddy Family in America, The Eddy Family Association, Boston, 1930.
482. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.539.
483. G. Stanley Hall, https://www.sas.upenn.edu/~cavitch/pdf-library/Hall_Life_and_Confessions.pdf, Life and Confessions of a Psychologist, D. Appleton and Company, New York, 1923.
484. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.547.
485. Ibid. p.529.
486. Ibid. p.521.
487. Ibid. Book 2, p450.
488. Ibid. p.494.
489. Ibid. p.486.
490. Ibid. Book 1, p544.
491. Ibid. p503.
492. Freeman Hamlen, Family Record of John and Sally Hamlen, Frank Wood Publisher, Boston, 1881, Plainfield Historical Society Archives.
493. Barbara Stewart, “Franklin County News Archive,” http://www.publicationarchive.com/.
494. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, int in Plainfield, Book2, p442, 452.
495. Ibid. Book 2, p515.
496. Ibid. Book 1, p526.
497. Ibid. Book 1, p.530.
498. Ibid.
499. Elmer Shepard, Elmer Shepard Collection: Massachusetts Family Group Records, ca. 1550-1900, 1878-1966, microfilm, FHL1684303 & FHL1684310 & FHL 1684302 & FHL 1684455, Family History Library, Salt Lake City, Utah, June, 2006, Collection has 15 microfilmed reels. Dates in brackets are extrapolated., note about this on back of a card.
500. Clara E. Hudson, Plain Tales from Plainfield, Mecalf Printing, Northampton, 1962.
501. “Chas. Lyman Shaw to C.N. Dyer,” June 26, 1891, Plainfield Historical Society, Letter details family history of Dr. Shaw.
502. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.478.
503. Helen Foster & William Streeter, Only One Cummington, Cummington Historical Commission, 1974.
504. Termaine McDowell, The Ancestry of William Cullen Bryant, University of Minnesota.
505. Clark Genealogy, 1896, Plainfield Historical Society, Handwritten.
506. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.475.
507. Ibid. p.484.
508. Vital Records of East Bridgewater, Massachusetts to the year 1850, New England Historic Genealogicla Society, Boston, Mass., 1917.
509. "Chesterfield, Hampshire, Massachusetts, United States records," images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-L979-7D9Z?view=explore : May 21, 2025), image 79 of 345; Chesterfield (Massachusetts). Town Clerk. Image Group Number: 007009214.
510. David Torrey, transcriber, “History and Genealogy of the Families of Chesterfield, Massachusetts,” http://freepages.genealogy.rootsweb.com/~torrey/cemeteries.htm, June 24, 2006.
511. Bradford Kingman, “Early Marriages in Bridgewater Previous to its Division,” 1670-1722, Bridgewater, Mass., The New England Historical and Genealogical Register, 21 [1867].
512. Frank J. Bisbee, Genealogy of the Bisbee family : descendants of Thomas Besbeech (Bisbee) of Scituate, Duxbury and Sudbury, Massachusetts, Otter Brook Press, https://archive.org/details/genealogyofbisbe00bisb/page/52/mode/2up?q=ezra, 1956.
513. Steve Hamilton, “Ancestors of Stephen Paul Hamilton,” http://familytreemaker.genealogy.com/users/h/a/m/Steve--Hamilton/GENE1-0008.html, September 6, 2000, January 30, 2006.
514. First Congregational Church of Abington, MA records, RG4969. The Congregational Library & Archives, Boston, MA.
515. Elizabeth C. Stewart, The Fords of Cummington Hill, Cleveland, Ohio, 1960, Dyer Library. Abington, Mass.
516. Porter, Jacobs, Topographical Description and Historical Sketch of Plainfield, in Hampshire County, Massachusetts, Prince and Rogers, Greenfield, 1834.
517. Massachusetts Vital Records, 1911–1915 (From original records held by the Massachusetts Archives. Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2008.) 
518. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.194.
519. Gilman Bigelow Howe, Genealogy of the Bigelow family of America, from the marriage in 1642 of John Biglo and Mary Warren to the year 1890, Worcester, Mass., 1890, https://archive.org/details/genealogyofbigel1890howe/page/58/mode/2up?q=ruth.
520. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p514.
521. Ibid. p.481.
522. Phyllis Grim Siman, “Vital Records from Chatham Township, Medina County, Ohio,” 1993, Chatham Township, Ohio.
523. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p533.
524. Ibid. Book 1, p442. By Rev. Moses Hallock.
525. Rachel Hope Cleves, Charity and Sylvia: A Same-sex Marriage in Early America, Oxford University Press, 2014.
526. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.543; int. p.561.
527. Ibid. p.533.
528. Ibid. p505.
529. “Plainfield Book of Records #1,” 1861-1865, Plainfield, MA, Book, Plainfield Town Offices.
530. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.483.
531. Ibid. p.495.
532. Ibid. p.562.
533. Ibid. p.536.
534. Ibid. p.537.
535. Charles Henry Pope, Loring Genealogy, Murray and Emery Company, Cambridge, Massachusetts, 1917, http://bit.ly/Yici6G.
536. “Letters from Lydia RIchards to Charity Bryant,” 1794-1850, Henry Sheldon Museum, Middlebury, Vermont, 5/21/1809.
537. American Missionary Memorial, Hamilton WIlcox Pierson, ed., Harper & Brothers, Publishers, New York, 1853, http://books.google.com/books?id=XFzQAAAAMAAJ&...e&q=&f=false.
538. Cummington, Massachusetts, Town Clerk, Vital and Town Records, 1627-2001," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-3153...,353404001,353404002 : accessed 21 February 2015
539. Boston Recorder and Telegraph: Marriages, 1827-1828. (Online database. AmericanAncestors.org, New England Historic Genealogical Society, 2003.)
https://www.americanancestors.org/DB182/t/264278
540. Olive Thayer, A History of Cummington: 1779-1979, 1979.
541. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.541.
542. Helen Foster & William Streeter, Only One Cummington, Cummington Historical Commission, 1974, see page 48.
543. Harrison Parker, Hawley Massachusetts, The First Fifty Years 1770-1820, Sara Publishing, Amherst, MA, 1992, abt 1805.
544. “Disbursements in aid of Families of Volunteers,” 1862-63, Plainfield, Hampshire Co., Massachusetts, Accounting record, Plainfield Town Offices.
545. ““Died”,” Berkshire County Eagle, Pittsfield, Berkshire Co., Massachusetts, August 5, 1863, page 1, vol. 31, number 3, Ancestry.com.
546. “Letter from Bradley Grant Stowell to Matthew Stowell,” 4-19-2009, Includes pedigree.
547. Charles Henry Bouley, Biographical Setches of the pioneer Settlers of New England in Worchester, Massachusetts, Barre Publishers, Barre, MA, 1964.
548. Martin, Sophia Smith,. Mack genealogy : the descendants of John Mack of Lyme, Conn. with appendix containing genealogy of allied families, etc.. Rutland, Vt.: Tuttle Co., 1903.
549. Sophia Smith and Charles S. Smith, Genealogical Records of the Descendants of David Mack to 1879, Tuttle & Company, Printers. Rutland, VT., 1879, https://tinyurl.com/ydxmo6yp.
550. MIke Sullivan, “Correction,” October 30, 2009.
551. Annual Statement of the Receipts and Expenditures of the Town of Plainfield for the Year Ending February 1, 1898, Bryant Printing Co., Florence Mass., Town of Plainfield Records (at Town Offices), 1899.
552. James Little, “A Biographical Sketch of William Rufus Rogers Stowell,” 1893, Edith L. Baker, ed., 2003.
553. Syl, “Cranson/Packard Family,” http://worldconnect.rootsweb.ancestry.com/cgi-bin/...ranson2&id=I0568, updated 1/7/2005, 1/7/2009, grandmamaz@aol.com.
554. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.517; 523.
555. Ibid. p.476; 533.
556. History of the Connecticut Valley in Massachusetts, Louis H. Everts, ed., vol. 1, 1879.
557. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, p.476: 533.
558. ““Lawrence Daniels to Priscilla Allen”,” August 23. 1945, Plainfield Historical Society.
559. “Winslow Family Bible,” A Gift from Neighbors, Matt Stowell.
560. Mary Beth Wheeler, “Ancestry of Bob and Mary Beth Wheeler,” http://www.thewheelers.com/, 4/15/2008, 12/22/2008, mb@thewheelers.com.
561. Theophilus Packard, Jr., A History of the Churches and Ministers and of the Franklin Association, in Franklin County, Mass. and an Appendix Respecting the County., S.K. Whipple and Company, Boston, 1854.
562. Morris & Lewis Barton, Barton Family, 1963, Plainfield Historical Society.
563. Ancestry.com. Massachusetts, Town and Vital Records, 1620-1988 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook).
564. National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, 1795-1905; Roll #: 204; Volume #: Roll 204 - 01 Jul 1874-30 Sep 1874
565. Hampshire County, MA: Probate File Papers, 1660-1889. Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2016, 2017. (From records supplied by the Massachusetts Supreme Judicial Court Archives and the Hampshire County Court. Digitized mages provided by FamilySearch.org)
https://www.americanancestors.org/DB1653/i/40003/142-5-co4/60677725
566. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, book 2, p511.
567. Consular Registration Certificates, compiled 1907–1918. ARC ID: 1244186. General Records of the Department of State, 1763–2002, Record Group 59. National Archives at Washington, D.C.
568. “A Conversation with Arvilla Dyer,” Plainfield, MA, https://www.youtube.com/watch?v=larp3UI8ulk, Clio and Associates: Recorders of Life History, Florence, MA.
569. “Chamberlain Family,” 2005, David Conrad Chamberlain, Sr., World Chamberlain Genealogical Society, http://home.comcast.net/~bmennel/ChmLN-o/index.htm.
570. Erin Snook, “Chamberlain Line,” 2/14/2012, erin snook <snookerin@yahoo.com>.
571. “The Chamberlain Family Geneaology,” 1991, Elsie, MI, Copied from originals, Elsie Historical Society.
572. Vital Records of Mansfield, Conn., to 1850 (Online Database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2007), (Births, Baptisms, Marriages, and Deaths from the Records of the Town and Churches in Mansfield, Connecticut, 1703-1850. Copied from the Records by Susan W. Dimock, The Baker and Taylor Co., 5 and 7 East Sixteenth St., New York, New York, 1898.)
573. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, int in Plainfield Book 2, p449.
574. Pioneer and General History of Gauge County, The Historical Society of Geauga County, 1880.
575. Ancestry.com. Massachusetts, Death Records, 1841-1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.Massachusetts Vital Records, 1911–1915. New England Historic Genealogical Society, Boston, Massachusetts.
576. William Brothers, History of Geauga and Lake Counties, Ohio, with Illustrations and Biographical Sketches of Its Pioneers and Most Prominent Men, 1878.
577. National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, 1795-1905; Roll #: 584; Volume #: Roll 584 - 09 Jul 1901-31 Jul 1901
578. Probate Records, 1660-1916; Index, 1660-1971; Author: Massachusetts. Probate Court (Hampshire County); Probate Place: Hampshire, Massachusetts. (vol19-20, 1794-1799). Ancestry.com. Massachusetts, Wills and Probate Records, 1635-1991 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015.
579. J. Henry Lea and J.R. Hutchinson, The Ancestry of Abraham Lincoln, Houghton Mifflin Company, Boston, 1909.
580. The History of Jericho Vermont, Chauncey Hayden, Luther Stevens, LaFayette Wilbur, Rev. S.H. Barnum, eds., The Free Press Printing Company, Burlington, VT, 1916, Plainfield Historical Society.
581. Ancestry.com. New York, Death Newspaper Extracts, 1801-1890 (Barber Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
582. Ancestry.com. New York Genealogical Records, 1675-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.
583. Hiram Barrus, History of the town of Goshen, Hampshire County, Massachusetts, from its first settlement in 1761 to 1881, with family sketches, Boston, 1881, \.
584. “Diary of Rev. Peter Hobart,” Hingham, Massachusetts, August, 1643 Old Thomas Andrews died.
585. Jerri McCoy, “McCoy Family Tree,” http://home.comcast.net/~geniebug/, geniebug@comcast.net.
586. Edgar L. McCormick, Brimfield and Its People: 1814-1941, Thomas & Rutter, Inc., New Hampshire, 1988.
587. Cindy Tong, “Johnson Lee Family Tree,” http://worldconnect.rootsweb.ancestry.com/cgi-bin/...b=ctong&id=I0593, 7-3-2007, 4-25-2010.
588. Report of the Financial Affairs of the Town of Hingham for the year Ending December 31, 1894, Fred H. Miller, Hingham, 1895, p46. Originally recorded by Robert Thaxter, M.D.
589. Hiram Barrus, History of the town of Goshen, Hampshire County, Massachusetts, from its first settlement in 1761 to 1881, with family sketches, Boston, 1881.
590. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, Book 2, p534.
591. Ibid. Book 4, p1.
592. “Hale Collection,” http://www.hale-collection.com/807-9-gurley-cemetery.htm, Lynn Tooley.
593. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the year Ending December 31, 1888, Fred H. Miller, Hingham, 1889.
594. Julian Loring Collection, Original Notebooks, Hingham Historical Society, c. 1969. Fort Hill Street vol.3 .
595. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the year Ending December 31, 1882, Fred H. Miller, Hingham, 1883.
596. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the Year Ending February 1, 1878, Joseph Easterbrook, Hingham., 1878.
597. Julian Loring Collection, Original Notebooks, Hingham Historical Society, c. 1969. Fort Hill, vol. 1.
598. Ibid. Fort Hill vol.1.
599. “ John Richardson Collection, Fort Hill Street Binder, vol.3,” Hingham, Massachusetts, Hingham Historical Society, Junre 28, 1901 Hingham Journal.
600. Report of the Financial Affairs of the Town of Hingham for the year Ending December 31, 1890, Fred H. Miller, Hingham, 1891.
601. “ John Richardson Collection, Fort Hill Street Binder, vol.3,” Hingham, Massachusetts, Hingham Historical Society, Fort Hill Street, vol.3.
602. Julian Loring Collection, Original Notebooks, Hingham Historical Society, c. 1969. Hingham Journal (4/12/1901).
603. “First Parish (Hingham, MA) Records,” 1635-1930, Hingham, MA, Ms.N-1406, 42 boxes, Massachusetts Historical Society, box 10.
604. Norfolk County, MA: Probate File Papers, 1793-1877. Online database. AmericanAncestors.org. New England Historic Genealogical Society, 2018. (From records supplied by the Massachusetts Supreme Judicial Court Archives. Digitized mages provided by FamilySearch.org)
https://www.americanancestors.org/DB2739/i/51349/17516-co4/71350169
605. Report of the Financial Affairs of the Town of Hingham for the year Ending December 31, 1892, Fred H. Miller, Hingham, 1893.
606. Report of the Selectmen on the Financial Affairs of the Town of Hingham for the year Ending December 31, 1884, Fred H. Miller, Hingham, 1885.
607. Report of the Financial Affairs of the Town of Hingham for the year Ending December 31, 1891, Fred H. Miller, Hingham, 1892.
608. Julian Loring Collection, Original Notebooks, Hingham Historical Society, c. 1969. Fort Hill Street, vol. 2.
609. “ John Richardson Collection, Fort Hill Street Binder, vol.3,” Hingham, Massachusetts, Hingham Historical Society, 52 Fort Hill.
610. Julian Loring Collection, Original Notebooks, Hingham Historical Society, c. 1969. Fort Hill Street, vol. 1.
611. Ibid. 79 Fort Hill Street (split house, 81 = AJ Gardner).
612. George Lincoln, Personal Diaries, Microfilm at Hingham Public Library, Hingham, MA, 1870, page 255.
613. Ibid. 4/18/1871.
614. “Vital Records of Plainfield, Mass.: 1785-1930,” 2007, Plainfield, Hampshire Co., Mass., Cd-Rom, www.Hilltownroots.com, Doug Cooley, Books 1-5, Scans of Original Town Records, Book 1, p524.
615. Ibid. Book 4, p9.
616. Ibid. Book 1, p456 & 460.
617. William Streeter and Daphne Morris, The Vital Records of Cummington, Massachusetts 1762-1900, Connecticut Printers, Bloomfield, Connecticut, 1979, p86.
618. Susan Elizabeth Lyman, Lady Historian Martha J. Lamb, The Sophia Smith Collection, Smith College Library, Northampton, MA, April, 1969, Pamphlet in my collection.
619. Western Massachusetts Families in 1790. (Original Online Database: AmericanAncestors.org, New England Historic Genealogical Society, 2012. (From various authors, Helen S. Ullmann, FASG, ed.)
620. Massachusetts: Vital Records, 1620-1850 (Online Database: AmericanAncestors.org, New England Historic Genealogical Society, 2001-2016). https://www.americanancestors.org/DB190/rd/62222/263/10003156404
621. Scribner, Harvey, ed., Memoirs of Lucas County and the City of Toledo, Western Historical Association, Madison, Wisconsin, 1910.
622. Western Massachusetts Families in 1790. (Original Online Database: AmericanAncestors.org, New England Historic Genealogical Society, 2012. (From various authors, Helen S. Ullmann, FASG, ed.)
623. Ancestry.com. Michigan, County Marriage Records, 1822-1940 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016.
624. Ancestry.com. New York, Episcopal Diocese of Central New York Church Records, 1800-1970 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2018.
625. "Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XDPT-W72 : 26 August 2019), James Beaty and Anna Clayman, 10 Jan 1826; citing Marriage, Stark, Ohio, United States, pg 108, Franklin County Genealogical & Historical Society, Columbus; FHL microfilm.
626. Enders, Donald L. “Treasures and a Trash Heap: An Early Reference to the Joseph Smith Family in Palmyra.” Journal of Mormon History, vol. 40, no. 3, 2014, pp. 201–222. JSTOR, www.jstor.org/stable/24243809. Accessed 6 May 2021.
628. Ancestry.com. Biographical Review : Of the leading citizens of Hampden County, Massachusetts. [database on-line]. Provo, UT: Ancestry.com Operations Inc, 2005.
Original data:Biographical review : this volume contains biographical sketches of the leading citizens of Hampden County, Massachusetts.. Boston: Biographical Review Pub. Co., 1895.
Stowell Family Motto: “En parole Je vis.” I live by the word or I live by my word.
Compiled by Matthew Harrison Stowell
©2000-2026 May not be used for commercial purposes.