Sources
1. mst’s chart
2. “allpt20150723,” 23 jul 2015.
3. “SSDI,” Social Security Death Index, via Rootsweb.com.
4. “pt gedcom may09.”
6. “1900 Federal,” Plainville, Kansas, 1 jun 1900.
File: 19000601 Plainville Slason.jpg
7. “1870 Federal,” Luzerne, Big Grove, Benton, Iowa, 22 jul 1870.
File: 18700722 Federal Luzerne Benton Iowa.jpg
8. “Federal,” 1880, notes “L”.
9. Vermont Vital Records on Ancestry.com
File: 18561129 Franklin Slason death cert (slason 18561129 slason.jpg)
13. “1860 Federal,” Sudbury, Vermont, 8 jun 1860.
File: 18600608 sudbury slason census.jpg
14. Ancestry.com. Connecticut Town Birth Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006.

Original data: White, Lorraine Cook, ed. The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55. Baltimore, MD, USA: Genealogical Publishing Co., 1994-2002.
15. Edith M Wicks and Virginia M Olson, Stamford’s Soldiers: Genealogical Biographies of Revolutionary War Patriots from Stamford Connecticut, Paul Prindle, Stamford Gen. Society and Ferguson Library, 1976.
16. ancestry.com user-contributed info
17. Source Information
Ancestry.com. Maryland, Births and Christenings Index, 1662-1911 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.
Original data:
"Maryland Births and Christenings, 1600–1995." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.

FHL FILM NUMBER:
908723
18. http://genealogytrails.com/ill/macon/History/harristown_twp.html, The City Of Decatur And Macon County, Illinois: A Record Of Settlement, Organization, Progress And Achievement. , Chicago: Pioneer Pub. Co, 1910, Page 382-384.
19. Transcription of text
HASKINS - SMITH BIBLE RECORD
Contributed by Laurence Blanding Powell
Nancy P. Bosher was. born July 4th--
Nancy Bosher died July 29, 1837
Leonard Bosher and Nancy P. Smith was married Nov. 12, 1828
Leonard Bosher was born Mar. 14, 1783 and died Dec. 24. 1842
Charles Price Bosher, son of Leonard and Nancy Bosher was born Oct. 30, 1829
William Martin Bosher was born Mar. 12. 1833
Nancy Price Bosher was born Mar. 19. 1835
Detail
page 37
Date

Other information

Web Address
http://www.tngs.org/ansearchin/pdf/1972-1.pdf
Source Information
Source Title (view source details)
Anscarchin News, Vol. 19, No. 1
20. “Federal,” 1920.
21. “Death certificate scanned on ancestry.com.”
23. “1880 Federal,” Platte, Andrew Co., Missouri, 10 jun 1880.
File: 18800610 Indiana federal averitt.jpg
27. “Kentucky marriages via ancestry.com.”
28. “1850 Federal,” Morgan, Illinois.
File: 18501007 Federal Morgan Illinois Averitt.jpg
29. “John H Gibson ancestors,” 20140105, RGG.
30. RGG gedcom
31. “RGG gedcom 20140329.”
32. Name:
Ida A. Gibson
[Ida A. Mcdonald] 
Gender:
Female
Marital Status:
Married
Age:
60
Estimated birth year:
abt 1869
Death Date:
27 Nov 1929
Death Place:
Issaquah, King, Washington
Father:
Marion Mcdonald
Mother:
Emetta Albee
Spouse:
J. H. Gibson
FHL Film Number:
2022644
Reference ID:
755
33. “Federal,” 1910.
34. http://mediasvc.ancestry.com/v2/image/namespaces/1...d4a.jpg?client=Trees.
File: gibson history indiana county p. 498.jpg
36. “PT gedcom,” 29 mar 2014.
37. “pt gedcom,” 1/20/09, pt.
38. “pt paf,” 12/26/11.
40. “Couper Family,” Couper, William, Virginia Magazine of History and Biography, vol. 9, no. 1, January 1951, Charts 1-14, pp. 127-138(?), Va. Ref. 975.5 V, Alexandria Public Library, Special Collections, Queen StreetAlexandria, Virginia, 22314, -U.S.A., Chart no. 9.
41. @REPO2@, “Couper Family,” Couper, William, Virginia Magazine of History and Biography, vol. 9, no. 1, January 1951, Charts 1-14, pp. 127-138(?), Va. Ref. 975.5 V, Alexandria Public Library, Special Collections, Queen StreetAlexandria, Virginia, 22314, -U.S.A., Chart no. 9.
42. “Couper Family,” Couper, William, Virginia Magazine of History and Biography, vol. 9, no. 1, January 1951, Charts 1-14, pp. 127-138(?), Va. Ref. 975.5 V, Alexandria Public Library, Special Collections, Queen StreetAlexandria, Virginia, 22314, -U.S.A.
43. @REPO2@, “Couper Family,” Couper, William, Virginia Magazine of History and Biography, vol. 9, no. 1, January 1951, Charts 1-14, pp. 127-138(?), Va. Ref. 975.5 V, Alexandria Public Library, Special Collections, Queen StreetAlexandria, Virginia, 22314, -U.S.A.
47. “1850 Federal,” Benton, Missouri, 1850.
File: 18500815 Benton Missouri Jeans.jpg
55. Truman Evans Snowden’s 1916 application to the Kansas SAR
56. Hiram Carleton, Genealogical and Family History of the State of Vermont: A Record of the ..- By, 476.
57. “Vermont Vital Records,” pre 1870.
Source Information
Ancestry.com. Vermont, Vital Records, 1720-1908 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013.
Original data: State of Vermont. Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts.

File: John Gage birth.jpg
62. “Will of Benjamin Nathaniel Averitt.”
63. Ancestry.com. Abstract of North Carolina wills compiled from original and recorded wills in the office of the secretary of state [database on-line]. Provo, UT: The Generations Network, Inc., 2005.

Original data: Abstract of North Carolina wills compiled from original and recorded wills in the office of the secretary of state. Raleigh: E.M. Uzzell, 1910.

Files (2): averitt NCWills1-001437-i.jpg, averitt NCWills1-001438-ii.jpg
64. “Will of Nathaniel Averitt 1755,” Onslow County, North Carolina.
Files (4): averitt nathaniel will 1 of 3.jpg, averitt nathaniel will 2 of 3.jpg, averitt nathaniel will 3 of 3.jpg, averitt nathaniel will abstract 1755.jpg
65. via http://www.familytreeshowcase.com/getperson.php?personID=P1047&tree=tree9, [S1457020944] Ancestry Family Trees, (Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.), Ancestry Family Trees.-http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=14243456&pid=1047.
67. Descendants of Jacob Hochstetler the immigrant of 1736-From the family of Abraham Hostetler (7909), p. 841-842, http://person.ancestry.com/tree/22558571/person/20439669788/facts.
7909, Abraham Hostetler, 7908, Orleans, Ind., at death, was b. Dec. 19, 1770, in Berks or Lancaster Co., Pa., d. Sept. 1, 1846, and is buried at the Old Liberty church, near Orleans, Ind. He was a preacher in the Dunkard and later in the Christian church. He m. (1) April, 1789, Agnes Hardman (Jan. 15, 1774β€”Dec. 25, 1824), the dau. of Anthony Hardman, a Dunkard preacher. He moved from Pa. about 1794, to near Mt. Eden, Ky., and from there to near Orleans, Ind. Jonathan, 7910; Catherine, 7954; Joseph, 7955; Shem, 8033; Susannah, 8046; Solomon, 8106; Christian, 8134; Nancy, 8164; Margaret. 8173. He m. (2) Mar. 7, 1830, Mrs. Nancy (Ashford) Munday who was b. Aug., 1782, and d. Dec. 31, 1857.
68. Janet Euler- Brady, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=15615131, accessed 20140619.
69. “findagrave (see Notes).”
70. “1880 Federal,” Scott twp, Bourbon County, Kansas, 18/19 jun 1880.
File: 18800618 federal kansas carson.jpg
76. Toulmin, Priestley Jr., Manuscript, @REPO3@, “1935 mini-diary,” Priestley Toulmin, P.O. Box 183, Alexandria, Virginia 22313-, (13 Jan Wed): "Dad had heart attack late in aft, 5:00 PM" (24 Jan Thu): :3:AM Died at Hospi, tal. To John's at night.", 23/24 JAN 1935.
77. via ancestry.com new york death newspaper extracts 1801-1890, barber collection
78. “PT PAF 20111126,” jul 22, 2015.
81. “1860 Federal,” CHarlottlesville, Virginia, 3 aug 1860.
File: 18600803 CHarlottesville Virginia Chewning US census.jpg
82. “1870 Federal,” Fredericksville Parish, Charlottesville, Albemarle County, Virginia, 11 jul 1870.
File: 18700711 Fredericksville Charlottesville Alebmarle Virginia Chewning.jpg
83. “Federal,” 1880, OH.
84. “1870 Federal,” Canton, Stark, Ohio, 29 jun 1870.
File: 18700629 Canton Ward 4 Stark Ohio.jpg
86. “Deutschland Geburten und Taufen, 1558-1898," citing ; FHL microfilm 489,483.,” database, FamilySearch (https://familysearch.org/ark:/61903/1:1:NZ97-G4R : 28 November 2014).
, Joannes Perong, 25 Jan 1805;
File: Pirrong birth Screen Shot 2017-01-02 at 9.18.21 PM.png
87. “Fort Wayne Gazette,” 15 July 1881, 1.
File: pirrong death .pdf
88. “1850 Federal,” Canton, Stark, Ohio, 29 jul 1850.
File: 18500729 Catharine Pirrong Ohio (18500729 Canton Ohio Pirrong.jpg)
89. “1870 Federal,” Ward 4, Canton, Stark Co., Ohio, 29 jun 1870.
File: 18700629 Canton Ward 4 Stark Ohio.jpg
90. “1860 US Federal,” Canton ward 3, 18600618.
File: 18600618 KatePironey.jpg
91. “1860 US Federal,” Howard County, Missouri, 18600719.
File: 18600719 Howard Missouri Harris.jpg
92. http://interactive.ancestry.com/2495/40143_264636_...tid=&usePUB=true.
File: Dartmouth Gage:Huddleston marriages.jpg
93. Ancestry.com. William Gage of Freetown, Mass. and his descendants : an historical, genealogical and biographical record, as developed from so [database on-line]. Provo, UT: The Generations Network, Inc., 2005.

Original data: Gage, Clyde V.. William Gage of Freetown, Mass. and his descendants : an historical, genealogical and biographical record, as developed from sources explained herein. Worcester, N.Y.: C.V. Gage, 1964.
94. “Birth List,” Dartmouth, Massachusetts.
Source Information
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).

File: Dartmouth birth records Mercy Huddleston.jpg
96. Steve Riddle, “Descendants of John Howland,” http://familytreemaker.genealogy.com/users/r/i/d/Steve-Riddle/GENE173-0129.html, 12/28/11.
97. “Plainfield Ct vital records,” p 256 index. vol 2 p 6.
98. “family of edward and amy bullock of pennsylvania,” http://familytreemaker.genealogy.com/users/b/u/l/E...E-0001/UHP-1456.html, 12/28/11.
99. “our folk/howland,” http://www.renderplus.com/hartgen/htm/howland.htm, 12/28/11.
101. Carey Family Tree Chart (PT)
102. “Ancestors and Descendants of Henry Gregory,” Gregory, Grant, Provincetown, Mass. [n.d.], 494 pp. Repr. Tuttle Pub. Co., Rutland, Vermont 1938.
103. Society of the Sons of the American Revolution, 1915 National Year Book, 379.
entry for Carolus Roe Webb notes him as “great-grandson of Charles Hentry ands Keziah Downing (Barber) Gregory; great[superscript2] grandson of Uriah Morehouse and Lucretia (Ely) Gregory; great[3] grandson of John Ely, Surgeon and Colonel Conn. Troops prisoner.”
p. 3789
104. “Boston Evening Transcript,” 5 nov 1906, ?14-16, google news.
105. W J "Bill" BARBER-10139 Sugar Ridge Rd.-Bowling Green, OH 43402-9655-419-352-3558, e-mail: wjbarber@amplex.net-Ultimate Family Tree, ver 3.10 Patch-BARBER Project Version 3225-December 20, 2009, “Thomas Barber 1565 England,” http://www.barbergenealogy.com/records/barber/d0/i0007502.htm, 12/28/11.
106. Source Information
Ancestry.com. Rhode Island, Vital Extracts, 1636-1899 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Arnold, James Newell. Rhode Island Vital Extracts, 1636–1850. 21 volumes. Providence, R.I.: Narragansett Historical Publishing Company, 1891–1912. Digitized images from New England Historic Genealogical Society, Boston, Massachusetts.
108. margaret879, “perham/tillson tree,” http://trees.ancestry.com/tree/54958120/person/13744417611, 29 mar 2014.
109. “family of moses barber of rhode island,” http://freepages.genealogy.rootsweb.ancestry.com/~barberfamily/mosesa.htm, 12/28/11.
110. “1The Rhode Island Genealogical Society Inc., Rhode Island Roots, Rhode Island Genealogical Society, , ISSN 0730-1235.-NS291843--,” Volume 18 Page 106,.
112. Canterbury CT, accessed via ancestry.com: Ct vital records barbour collection, vol 1, p. 120.
Files (9): Canterbury Conn cleveland p161 (cleveland Canterbury Conn cleveland p161.jpg), canterbury conn cleveland p163 (clevelandcanterbury conn cleveland p163 .jpg), canterbury conn cleveland p164 (cleveland canterbury conn cleveland p164.jpg), canterbury conn cleveland p165 (cleveland canterbury conn cleveland p165.jpg), canterbury conn cleveland p166 (cleveland canterbury conn cleveland p166.jpg), canterbury conn p 162.jpg, canterbury conn cleveland p167 (cleveland canterbury conn cleveland p167.jpg), canterbury conn cleveland p168 (cleveland canterbury conn cleveland p168.jpg), canterbury conn cleveland p169 (cleveland canterbury conn cleveland p169.jpg)
113. auntjan173, “J Peters Family Tree,” http://trees.ancestry.com/tree/25731267/person/12495285007, 29 mar 2014.
115. “1920 US Federal,” Riverdale, Prince Georges, Maryland, 4 mar 1920.
File: 19200402 Riverdale Maryland Clinton (clinton 19200402 Riverdale Maryland Clinton.jpg)
116. “Federal 1930,” 1930, WA.
117. Letter, “McKenzies ofKenmare,” Jon C. McKenzie, Y.
119. “Federal,” 1880.
120. “findagrave.”
124. “1870 Federal,” Cole Camp, Lindsey, Benton, Missouri, 19 July 1870.
File: 18700719 Cole Camp Lindsey Benton Missouri Baldwin.jpg
125. http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...ue&rhSource=1666.
Source Information
Dodd, Jordan. Missouri Marriages to 1850 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 1997.
Original data: Electronic transcription of marriage records held by the individual counties in Missouri.
Description
Database of Missouri marriages to 1850
127. “Hill family genealogy,” http://genealogy.kathihill.com/Person/family_group/67605, 12/30/11.
128. @REPO1@, “Old Home Places of Louisa County, Call Number: (LC) 79-55459,” Chisholm, Claudia Anderson, and Lillie, Ellen Gray, Louisa County Historical Society, Louisa, Virginia, 1979, DAR Library, 1776 D Street NWWashington, District of Columbia, -U.S.A., p. 201.
129. South Shoebury, Rochester, 1871.
File: 1871 ogden essex census.jpg
130. “"Benjamin Henry Magruder",” Magruder, H.E., Stewart, S.M., Magruder, E.M., Magruder, J.O., Magruder, G.M., Magruder, E.W., American Clan Gregor Society Yearbook 1921, pp. 49-58, p. 49.
Died while studying for the minstry.
131. “Old Home Places of Louisa County, Call Number: (LC) 79-55459,” Chisholm, Claudia Anderson, and Lillie, Ellen Gray, Louisa County Historical Society, Louisa, Virginia, 1979, DAR Library, 1776 D Street NWWashington, District of Columbia, -U.S.A., p. 201.
132. ALumni Records of the University of Illinois: Including Historical.., James Herbert Kelley, as seen on Google Books, Alumni Record of the University of Illinois, Kelley.
133. Grant Gregory, Ancestors and Descendants of Henry Gregory, self, 1938.
135. Diary of Ella Doherty for 1906, "Memoranda"
136. American Genealogical-Biographical Index (AGBI)
Volume:
110
Page Number:
124
Reference:
Ten "Series" of "Pennsylvnia Archives" have been so far published in from 5 to 31v. Ea. Philadelphia and Harrisburg. 1852- ( We have indexed Series 2, v.2 and v.8 ( early Pa. marriage recds.) And all the v. of SeriesV. Which contain nearly complete Pa. Rev. War recds.)s.2, v.8:163
137. Biddle family notes of MJBiddle transcribed June 1876 by MJPriestley
138. SAR application via ancestry
139. Charles Biddle, Autobiography of Charles Biddle: Vice-President of the Supreme Executive Council of Pennsylvania 1745-1821, E. Claxton and Co., Philadelphia: 1883.
140. “death cert as scanned on ancestry.com.”
141. Directory of Andrew County, Missouri 1877, http://www.historicmapworks.com/Map/US/480352/Dire...ounty+1877/Missouri/.
File: averitt 1877 Screen Shot 2016-01-20 at 8.45.35 PM.png
142. “"Benjamin Henry Magruder",” Magruder, H.E., Stewart, S.M., Magruder, E.M., Magruder, J.O., Magruder, G.M., Magruder, E.W., American Clan Gregor Society Yearbook 1921, pp. 49-58, p.49.
Died while studying for the minstry.
143. “Ancestors of Phoebe Mary Pressnall,” http://familytreemaker.genealogy.com/users/h/u/s/Charity-Husk-OR/GENE2-0009.html, 12/30/11.
144. http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...3052&usePUB=true.
Source Information
Edmund West, comp.. Family Data Collection - Births [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001.
145. http://search.ancestry.com/cgi-bin/sse.dll?indiv=1...3052&usePUB=true.
 in the American Genealogical-Biographical Index (AGBI)
Javascript (RecordSetDataModel) injects the saved to shoebox content here.
Image Thumbnail

Index-only record

Add alternate information
Report issue
Name:
Lydia Biddle
Birth Date:
1670
Birthplace:
New Jersey
Volume:
13
Page Number:
389
Reference:
American marriage recds. before 1699. By Will. Montgomery Clemens. Pompton Lakes, NJ, 1926. (244p.):37
SAVE
147. “1860 Federal,” Marquette, Wisconsin, 13 jun 1860.
File: 18600613 Marquette Wisconsin MarionMcDonald.jpg
148. “1885 Kansas,” Stockton, Rooks, Kansas, 1885.
File: 1885 Kansas census.jpg
149. New England Historical and Genealogical Register, New England Historical and Genealogical Register 1847-2011, accessed via ancestry.com, 125, 85, accessed ancestry.com, 205.
150. “Plainville Times,” 19 Feb 1920.
151. Source Citation: Vermont State Archives and Records Administration; Montpelier, Vermont; Vermont Death Records, 1909-2008; User Box Number: PR-01922; Roll Number: S-30795; Archive Number: M-2033505.
Source Information:
Ancestry.com. Vermont, Death Records, 1909-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.

Original data:
Vermont. Vermont Death Records, 1909-2003. Vermont State Archives and Records Administration, Montpelier, Vermont.
Vermont. Vermont Death Records, 2004-2008. Vital Records Office, Vermont Department of Health, Burlington, Vermont.
152. “1840 US Federal,” Orwell, Rutland County, Vermont.
File: 1840 Federal Orwell, Rutland, Vermont James Leonard.jpg
153. “Groton, Connecticut vital records.”
File: groton conn downing p112.jpg
155. “Preston Conn vital records.”
File: preston conn gates p97 (Gates preston conn gates p97.jpg)
156. Via ancestry.com:
Title
Vital Records of Woodstock, Hartford, The Case, Lockwood, and BrainardCo., 1914
Author

Publisher

Publisher Location

Publisher Date

Call Number

Notes
Vital Records of Woodstock, Hartford, The Case, Lockwood, and BrainardCo., 1914.
157. The New England Historical & Genealogical Register, 1847-2011 about Abiah Starr
Name:
Abiah Starr
Event Type:
Birth
Birth Date:
18 Feb 1687
Birth Place:
USA
Father's Name:
Comfort Starr
Mother's name:
Mary Stone
Page Number:
376
Volume Number:
096
158. dougsinclairsarchives.com.
159. NAME:
Jonathan Downing
SPOUSE:
Mary Perigo
PARENTS:
John Downing Mary
BIRTH PLACE:
Hampshire, Hatfield, MA
BIRTH DATE:
1677
DEATH DATE:
1729
Save Cancel
Source Information Partial View
Source Citation
Birth year: 1677; Birth city: Hatfield; Birth state: MA
Source Information
Edmund West, comp.. Family Data Collection - Individual Records [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000.
Description
The Family Data Collection - Individual Records database was created while gathering genealogical data for use in the study of human genetics and disease.
Learn more...
161. Ancestry.com. The New England Historical & Genealogical Register, 1847-2011 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

Original data: New England Historic Genealogical Society. The New England Historical and Genealogical Register. Boston: The New England Historic Genealogical Society.

File: NE Genealogical record Perigo (Perigo NE Genealogical record Perigo.jpg)
167. “Will of Jacob Snowden.”
Source Citation
Estate Files, Boxes 1-304; Probate Place: Greene, Ohio
Source Information
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.

File: snowden jacob will.jpg
170. Name:
Grant M Gibson
Gender:
Male
Marital Status:
Married
Age:
54
Estimated birth year:
abt 1892
Death Date:
23 Mar 1946
Death Place:
Sulton, Snohomish, Washington
Father:
John H Gibson
Mother:
Ida Mcdonald
Spouse:
Mildred Gibson
FHL Film Number:
2032513
Reference ID:
119
171. “Federal 1930,” 1930.