- [S2] International Genealogical Index, http://www.familysearch.org, ( Salt Lake City, Utah: Church of, Jesus Christ, LDS, 1993). Hereinafter cited as I.G.I.
- [S4] Clarence Almon Torrey, New England marriages prior to 1700, ( Baltimore, Md.: Genealogical Publishing Co., 1985). Hereinafter cited as N.E. Marriages.
- [S10] Donald Lines Jacobus, Families of Ancient New Haven, ( Rome, N. Y.: Clarence D. Smith, printer, 1923). Hereinafter cited as New Haven Families.
- [S17] Andrew Napoloeon Adams, comp. and ed., A genealogical history of Robert Adams, of Newbury, Mass., and his descendants, 1635-1900, 1 vol., ( Rutland, Vt.: Tuttle Co. Printers, 1900). Hereinafter cited as Robert Adams Genealogy.
- [S19] Lillian May and Barbour, E.D. Wilson, ed., Barber genealogy (in two sections) : section I, descendants of Thomas Barber of Windsor, Conn. 1614-1909; section II, descendants of John Barber of Worcester, Mass. 1714-1909, ( Haverhill, Mass.: John Barber White, 1909). CGS Library. Hereinafter cited as Barber Genealogy.
- [S20] Town of Charlemont, Vital records of Charlemont, Massachusetts, to the year 1850, ( Boston, Mass.: New England Historic Genealogical Society, 1917). New England Historical & Genealogical Society. Hereinafter cited as Charlemont VR (published).
- [S23] Albert Nelson Marquis, The Abridged compendium of American genealogy : first families of America : a genealogical encyclopedia of United States, Frederick Adams Virkus, reprint with new intro., ( Baltimore, MD: Chicago : A. N. Marquis, 1987). Hereinafter cited as Compendium.
- [S26] George Augustus Gordon, Genealogy of the descendants of Edward Colburn [or] Coburn Came from England, 1635. Purchased Land in "Dracutt on Merfrimack," 1668. Occupied his Purchase, 1669, Silas Roger Coburn, Genealogy & local history, ( Lowell, Mass. : Walter Coburn: Courier-Citizen Company Press, 1913). CGS Library. Hereinafter cited as Colburn Genealogy.
- [S28] M. Laird Simons, Pictorial Home Bible, ( Fond du Lac, Wis.: G. L. Benjamin, 1872). Todd Family Records Folder. Hereinafter cited as Adams-Todd Bible.
- [S38] Henry Fitz-Gilbert Waters, Genealogical Gleanings in England, ( Baltimore Md.: Genealogical Publishing Co., 1901). Hereinafter cited as Genealogical Gleanings.
- [S41] Katherine Fassett Schuster, Fassett Genealogy Descendants of Patrick and Sarah Fassett, ( Binghamton, N.Y.: Katherine Fassett Schuster, 1974). Hereinafter cited as Fassett Genealogy.
- [S45] N.E.H.G.S., New England Historic & Genealogical Register, ( Boston, Mass.: N.E. Historical & Genealogical Society, 1846). Hereinafter cited as N.E.H.G.R.
- [S49] Henry Reed Stiles, The history and genealogies of ancient Windsor, Connecticut : including East Windsor, South Windsor, Bloomfield, Windsor Locks, and Ellington, 1635-1891, ( Hartford, Conn.: Press of the Case, Lockwood & Brainard, 1891-1892). Sutro Library. Hereinafter cited as Windsor History.
- [S57] Eldred M., Pres. Gen. Yochim, DAR Patriot Index, ( Washington, D.C.: National Society Daughters of the American Revolution, 1990). Hereinafter cited as DAR Index.
- [S62] Topsfield Historical Society, Vital Records of Andover, Massachusetts, to the End of the Year 1849, 2 vols, ( Topsfield, Mass.: Topsfield Historical Society, 1912). New England Historical & Genealogical Society. Hereinafter cited as Andover VR (published).
- [S64] Alice Farnham Lillie, A Farnham family history : Daniel Farnham, 1770-1847, his ancestors and his descendants, ( Marceline, Mo.: Walsworth Publishing Co, 1976). Hereinafter cited as Farnham Family History.
- [S70] Henry Bond, Family memorials. Genealogies of the families and
Family memorials. Genealogies of the families and descendants of the early settlers of Watertown, Massachusetts, including Waltham and Weston; to which is appended the early history of the town, ( Boston, Mass.: Little, Brown & Co, 1855). CGS Library. Hereinafter cited as Watertown History.
- [S71] Watertown Historical Society, Watertown Vital Records, ( Watertown, Mass.: Watertown Historical Society, 1928). CGS Library. Hereinafter cited as Watertown VR (published).
- [S75] Ancestor Charts, Connecticut Society of Genealogists, ( New Haven, Conn.: Connecticut Society of Genealogists, Various dates specific to individual charts).
- [S80] Frederick Clifton Pierce, Fiske and Fisk family: being the record of the descendants of Symond Fiske, ( Chicago, Ill.: F.C. Pierce, 1896). Hereinafter cited as Fiske Family History.
- [S83] Town of Newbury, Vital Records of Newbury, Massachusetts, to the End of the Year 1849, 2 vols, ( Salem, Mass.: Essex Institute, 1911). New England Historical & Genealogical Society. Hereinafter cited as Newbury VR (published).
- [S84] Nancy E. Schott, compiler, Suffield 1674-1850, Lorraine Cook White, Barbour Collection of Connecticut Town Vital Records 45, ( Baltimore, Md.: Genealogical Publishing Co., 2002). Hereinafter cited as Suffield 1674-1850.
- [S85] Abby Maria Hemenway, Vermont historical gazetteer, Orleans/Rutland County, ( Boston, Mass.: New England Historic Genealogical Society, 2003). New England Historical & Genealogical Society. Hereinafter cited as Vt. Gazetteer.
- [S86] Vermont Vital Records, Microfilm F48V5, Reels1&2, ( Boston, Mass.: New England Historic & Genealogical Society, Various). Hereinafter cited as Vermont VR (published.
- [S93] John Brooks Threlfall, The ancestry of my children : Anna Maarit Threlfall, John Hyyrylainen Threlfall, Margaret Ellen Threlfall, Robert Andrews Threlfall, ( Madison, Wis.: John Brooks Threlfall, 1970). Sutro Library. Hereinafter cited as Threlfall Ancestry.
- [S102] Gabrielle Maupin Bielenstein, Huguenot refugees in the settling of colonial America, Peter Steven Gannon, ( New York, N. Y.: Hugenot Society of America, 1987). Hereinafter cited as Huguenot Refugees.
- [S125] Passenger and immigration lists index : a guide to published arrival records of about 500,000 passengers who came to the United States and Canada in the seventeenth, eighteenth and nineteenth centuries, P. William Filby and Mary K. Meyer, 1st ed., ( Detroit, Mich.: Gale Research Co., 1981). Hereinafter cited as Passenger List Index.
- [S129] 1860 United States. Census Office. 8th census, 1860 Minnesota Census (Washington, DC: National Archives, Washington, DC, 1860), 1860 Census. Hereinafter cited as 1860 Census.
- [S131] Charles Robert Anderson, comp., The great migration begins: immigrants to New England, 1620-1633, ( Boston, Mass.: N.E. Historical & Genealogical Society, 1995). Hereinafter cited as Great Migration.
- [S132] James Newell Arnold, Vital Record of Rhode Island, 1636-1850, 21 vols, ( Providence, R.I.: Narragansett Historical Publishing, 1892-1912). Hereinafter cited as Rhode Island VR (published).
- [S134] Martha A Benns, comp., Notes on the Albro Family of Rhode Island, 1942. RI Historical Center.
- [S135] James N. (James Newell) Arnold, Vital record of Rhode Island, 1636-1850. 1st ser. : births, marriages and deaths; a family register for the people., ( Providence, R.I.: Narragansett Historical Publishing, 1893). Hereinafter cited as Middletown VR (published).
- [S138] Representative men and old families of Rhode Island; genealogical records and historical sketches of prominent and representative citizens and of many of the old families
, 3 volumes, ( Salem, Mass.: Higginson Book Co., 1997). Hereinafter cited as Rhode Island Families.
- [S149] Alwin Everette Adams Obituary, ( Sheboygan, Wis.: The Sheboygan Press, 15 Oct. 1960). Hereinafter cited as A. Adams Obituary.
- [S155] Elijah Ellsworth Brownell, Rutland county, Vermont, genealogical gleanings, ( Philadelphia, Penn.: 1942). Hereinafter cited as Rutland Cty.
- [S157] Conn.) First Congregational Church (Suffield, Records of the Congregational Church in Suffield, Conn. (except church votes) 1710-1836, II-Churches, ( Hartford, Conn.: Connecticut Historical Society, 1941). National Society, Daughters of the American Revolution. Hereinafter cited as Suffield Church Records.
- [S169] 1830 United States. Census Office. 5th census, 1830 Census (n.p.: National Archives, Washington, DC, 1 June 1830), 1830 Census. Hereinafter cited as 1830 Census.
- [S171] 1810 United States. Census Office. 3rd census, 1810 Census (n.p.: National Archives, Washington, DC, 6 August 1810), Family enumeration.
- [S173] Edna Ingham, Inside the Fenton Mansion, Knapp Cemetery, Knapp Cemetery in Busti, ( December 23, 1968). Hereinafter cited as Knapp Cemetery.
- [S178] 10,000 Vital Records of Western New York 1809-1850, Fred Q. Bowman, ( Baltimore, Md.: Genealogical Publishing Co., 1985). Darwin R. Barker Library. Hereinafter cited as N.Y. VR (published).
- [S180] Albro, 3 Sep 1850 1850 Busti, Chautauqua Cty, NY Census Local Copy, 67 Washington St., Jamestown, Chautauqua County, N. Y., 286, 294 Fenton History Center.
- [S181] Albro, 1835 NY, 1835 Chautauqua, Busti, pg. 10, Fenton History Center 67 Washington St., Jamestown, Chautauqua County, N. Y.
- [S182] Albro, 1845 1845 NY State Census, 67 Washington St., Jamestown, Chautauqua County, N. Y., pg. 1 Fenton History Center.
- [S183] Chautauqua County Land Records, Index A, ( Mayville Chautauqua Cty N.Y.: Chautauqua Cty Town Clerk, 1811-2001). Hereinafter cited as Chautauqua County Land Records.
- [S185] Alden G. Beaman, Rhode Island Genealogical Register, 12, RI Wills, ( East Princeton, Mass.: A. G. Beaman, 1989). Hereinafter cited as R.I. Register.
- [S197] Joan and David Sisson, Descendants of Richard and Mary Sisson, ten generations from 1608, ( Livermore, Calif.: J. & D. Sisson, 1999). LDS Family History Center: Joseph Smith Bldg. Hereinafter cited as Sisson Descendants.
- [S200] Town of Danvers, Vital records of Danvers, Massachusetts to the end of the year 1849, ( Salem, Mass.: Essex Institute, The, 1909). New England Historical & Genealogical Society. Hereinafter cited as Danvers VR (published).
- [S202] Holland Land Co records during the period from 1804 to 1835, ( New York: Holland Land Co., ). Hereinafter cited as Holland Land Records.
- [S203] Albro, 1855 1850 Busti, Chautauqua Cty, NY Census Local Copy, Chautauqua County, 27, unknown repository unknown repository address.
- [S214] Karen E. Livsey, Western New York Land Transactions, 1804-1824 Extracted from the Archives of the Holland Land Company, ( 1001 N. Calvert Street, Baltimore, MD 21202: Genealogical Publishing Co., Inc., 1991). Hereinafter cited as Western NY Land Transactions.