Sources
Sources
1. Birth Certificate (copy), “Laurel Ann Reed,” 24 Oct 1952, St. Mary’s Hospital, Amsterdam, New York.
2. Interview/Personal Recollections, Laurel Reed Berbach, 1994-.
3. “Reed Family Bible,” owned by Jim Przybylo, RD (Cranesville), Amsterdam, NY, 18 Sep 1995.
Included in the bible are the following newspaper obituaries and funeral notices:
Obituary, “Mrs. Fred Rankie”, Amsterdam Evening Recorder and Daily Democrat, Mon 14 Apr 1913
Funeral Notice, “Funeral of Mrs. Rankie”, Amsterdam Evening Recorder and Daily Democrat, Thurs 17 Apr 1913
Obituary, “John F. Rankie”, Amsterdam Evening Recorderand Daily Democrat, 2 Feb 1918
Funeral Notice, “Funeral of John F. Rankie”, Amsterdam Evening Recorder and Daily Democrat, Wed 6 Feb 1918
The above obituary sources were verified, copied and attached: 28 Jul 2006, Montgomery County Department of History and Archives, Fonda, NY. Obituaries about the same individuals but from different publications not included in this Bible are cited separately. Included obituaries have been verified and included.
4. Birth Certificate, State of New York Department of Health, Albany, NY, “Howard Francis Reed,” 21 Dec 1917 and 19 Jun 1937.
5. Death Certificate, New York State, “Howard F. Reed,” 15 Oct 2002, District 4601, Register number 983, New York State Department of Health, Office of the City Clerk, City of Schenectady, NY.
6. Online Database, National Cemetery Administration., “Howard F. Reed.,” U.S. Veterans Gravesites, ca. 1775-2006 [database on-line]., Provo, UT: The Generations Network, Inc., 2006., Date viewed: 21 Jul 2007, <http://www.ancestry.com>;., Original data: National Cemetery Administration., Nationwide Gravesite Locator.
7. Interview/Personal Recollections, Howard F. Reed, interviewed on several occasions by Laurel R. Berbach, 1994-2002, (Note: Not all interviews and conversations were recorded in written notes. Much of the information derived from these conversations were recorded directly into Reunion.).
8. Interview/Personal Recollections, Annamarie Gifford Reed, interviewed by Laurel Reed Berbach, 1994-2002.
9. Transcript of Birth Registration, City of Johnstown, County of Fulton, State of New York, “Anna Marie Sprung,” 11 Sep 1924.
10. Baptismal Certificate, Anna Marie Sprung Reed, St. Anthony of Padua Catholic Church, 19 Sep 1949, Johnstown, NY.
11. Death Certificate, New York State, “Annamarie Reed,” 18 Dec 2002, Register Number 270, New York State Department of Health.
12. Diploma, Graduated from Cortland State Normal School with a Provisional Certificate for Teaching in the Public Elementary School, Annamarie Gifford, State Normal School, Cortland, New York, 11 Aug 1939.
13. Wedding announcement, “Reed-Gifford,” Evening Recorder, Amsterdam, New York, 9 Oct 1945.
14. Marriage Index, New York State, New York State, Marriage Index, 1881-1967., Ancestry.com. New York State, Marriage Index, 1881-1967 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. Original data: New York State Marriage Index, New York State Department of Health, Albany, NY., <http://www.ancestry.com>;, Viewed 23 Apr 2018, 6 Oct 1945, Annamarie Sprung.
15. Article, “Venison; ‘Haute cuisine’ or just simple down-home fare,” Nancy Lee Brownell, The Leader-Herald, Gloversville, New York, 16 Nov 1997, Living-pC1.
16. New York State Census, 1925, “Howard Reed,” Montgomery Cnty, Amsterdam, Ancestry.com. New York State Census, 1905 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012., Original data: New York State Archives; Albany, New York. State Population Census Schedules, 1925. , Election District: 03; Assembly District: 01; Amsterdam City, Montgomery Cnty, page 4., Viewed: 16 Jun 2019, <www.ancestry.com>.
17. Federal Census, 1940, New York State, “Howard Reed,” Montgomery Cnty, Amsterdam., Ancestry.com. 1940 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2012., Viewed 18 Jun 2019, Original data: United States of America, Bureau of the Census., Sixteenth Census of the United States, 1940., Washington, DC: National Archives and Records Administration, 1940., Roll: m-t0627-02682; Page: 10B; Enumeration District: 29-38.
18. “Howard F. Reed.,” National Archives and Records Administration., U. S. World War II Army Enlistment Records, 1938-1946 , [database on-line], Provo, UT: The Generations Network, 2005., Original data, Electronic Army Serial Number Merged File, 1938-1946 [archival database]; World War II Army Enlistment Records., Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD., Viewed: 21 Jul 2007, <http://www.ancestry.com>;.
19. Interview., Harry (Jim) Przybylo, by Laurel R. Berbach., 23 Apr 2007-.
20. Deed, “Fulton County Deeds, Book 276,” Sold to Howard F. Reed and Annamarie Reed, by Katharine Herschfield, 17 June 1946, Recorded: 20 Jun 1946, p556-558, Fulton County Clerk’s Office, Johnstown, New York.
21. Employment Record, Occupation: Forest Laborer (On Gypsy Moth Work), Howard F. Reed, New York State Conservation Department, Beginning 23 Sep 1946, Ancestry.com. New York, State Employment Cards and Peddlers’ Licenses, 1840-1966 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc. 2019., Original data: New York State Department of Civil Service, State Employee History Cards, 1894-1954-Accretion 15029. New York State Archives, Albany, New York.
22. Deed, “Fulton County Deeds, Book 400,” Sold to Howard F. Reed and Annamarie Reed, by James M and Alice Pelcher, 3 Jan 1955, Recorded 4 Jan 1955, p171-173, Fulton County Clerk’s Office, Johnstown, New York.
23. Deed, “Fulton County Deeds, Book 421,” Sold to Jack W and Jennie N Coloney, by Howard F and Annamarie Reed, 11 Dec 1956, p323-325, Fulton County Clerk’s Office, Johnstown, New York.
24. Deed, “Fulton County Deeds, Book 432,” Sold to George L. Vosburgh and George L. Vosburgh II , by Howard F. and Annamarie Reed, 12 Apr 1958, Recorded: 18 Apr 1958, p231-232, Fulton County Clerk’s Office, Johnstown, New York.
25. Property transaction, “Purchase Property,” 6 Jul 1960, no newspaper title or date, clipping found in personal items belonging to Annamarie Reed, June 2003.
26. Deed, “Fulton County Deeds, Book 451,” Sold to Howard F. and Annamarie Reed, by Francis W. and Shirley N. Wheaton, 6 Jul 1960, Recorded: 6 Jul 1960, p 293-294, Fulton County Clerk’s Office, Johnstown, New York.
27. Interview/Personal Recollection, Howard E. Reed, interviewed by Laurel Reed Berbach, 2009-.
28. Address Book/Diary #1, kept during World War II by Howard F. Reed, Mar 1942 through Sep 1945, Originals stored in FG bin of war memorabilia in the possession of Howard E. Reed as of 2009.
29. Address Book/Diary #2, kept during World War II by Howard F. Reed. , Mar 1942 through Sep 1945. This is one of the items in Howard’s left front pocket, stained by red ink, that protected Howard’s life when shrapnel (bullet?) hit it during the war., Originals stored in FG bin of war memorabilia in the possession of Howard E. Reed as of 2009.
30. Video on DVD, Howard F. Reed (World War II Experience), Interviewed by Owen Billman, 18 Apr 1991, “Something for the Record” Project, Mayfield Historical Society, Mayfield, New York.
31. Crowley, Major T. T. and Captain G. C. Burch, Eight Stars to Victory: Operations of the First Engineers’ Combat Battalion in World War II, J. N. Waldstein, 1987. 2nd Edition., An exact photocopy reprinted, bound and distributed in 1987 that is filed in the FG bin of war memorabilia now (2009) in the possession of Howard E. Reed. The original ed., filed in the FG 2 folder, was published in 1947 by the First Engineers’ Battalion.
32. Letter, to Laurel Ann Reed, from Howard F. Reed (Dad), on 2 Feb 1973 and 27 Apr 1973.
33. Bradley, Omar N., A Soldier’s Story, [Print], New York; Henry Holt and Co., 1951, p258, 270-274, 284.
34. “Howard F. Reed,” Honorable Discharge, including: Enlisted Record and Report of Separation, Army Separation Qualification Record, [certified original print], 20 Sep 1945, certified originals in possession of Laurel Reed Berbach.
35. New York State Census, 1875, “J E Reed in household of A J Brown,” Fulton Cnty, Town of Broadalbin, FamilySearch.org, Film: 513995, page 14, accessed 12 June 2012, <https://familysearch.org/pal:/MM9.1.1/VNVW-QSZ>;.
36. Eliza Jane Reed Gage, “Mrs. James Gage,” Amsterdam Evening Recorder and Daily Democrat, Newspaper, Amsterdam, New York, 19 Mar 1915.
37. Headstones, Broadalbin Mayfield Rural Cemetery, Broadalbin, Fulton Cnty, New York, “Elizabeth Dunn, Henry D. Dunn, Annamaria Billingham Reed, John Reed Jr., John Edward “Eddie” Reed, Jane Elizabeth Reed Gage,” 24 Jun 2013, Laurel Reed Berbach.
38. Carrie Gravatt Reed, “Mrs. John E. Reed,” Amsterdam Evening Recorder, Obituary, Amsterdam, New York, 27 Nov 1953.
39. William LaRue Reed, “Hagaman Man Found Dead on Floor of Barn,” Amsterdam Evening Recorder, Newspaper, Amsterdam, New York, 31 Jul 1943, From: Old Fulton, New York Postcards webpage, http://www.fultonhistory.com/Fulton.html.
40. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Birth Record, Registered No. 35, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, 6 Mar 1969.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
41. Wedding Announcement, Bertha Louisa Rankie to Mr. Harry Edward Reed, 18 October 1911.
42. Record of Marriage, New York State, “Reed, Harry E.,” Ancestry.com, New York, County Marriage Records, 1847-1849, 1907-1936, [database on-line], Lehi, UT, USA: Ancestry.com Operations, Inc., 2016, Viewed: 18 Jun 2019, Original data: Marriage Records. New York Marriages. Various New York County Clerk Offices.
43. Headstones: Images and Transcriptions, Hagaman Mills Cemetery, Hagaman, New York, Images taken 2009-2018 by Laurel Reed Berbach. Transcriptions recorded by Laurel Reed Berbach and Howard Francis Reed 24 Oct 1995 through 5 June 2009, information checked, confirmed and updated 12 Jun 2018 by Laurel Reed Berbach.
44. Birth Index, New York State, “Harry E. Reed,” New York State, Birth Index, 1881-1942, [database on-line], Ancestry.com Operations, Inc., Lehi, UT, 2018. Original data: New York State Birth Index, New York State Department of Health, Albany, New York, #26511, 14 Jun 2019.
45. “Harry Reed,” U.S. World War II Draft Registration Cards, 1942 , [database on-line], Lehi, UT: Ancestry.com Operations, Inc., 2010., Original data: The National Archives at St. Louis, Missouri, World War II Draft Cards (Fourth Registration) for the State of New York, The Reords of the Selective Service Systerm, 1926-1975, Record Group Number 147, Box or Roll Number 501, Serial Number U1194, 14 June 2019, <http://www.ancestry.com>;.
46. “Harry Edward Reed,” Amsterdam Evening Recorder, Newspaper, Amsterdam, NY, 10 May 1955.
47. Index to New York State Death Records [microfiche], New York State Department of Health, “Harry E. Reed,” 9 May 1955, Amsterdam, New York, #31077, Located at New York State Archives, Albany, NY.
48. Frederick W. Rankie, “Accident Results in Death of Rankie,” Amsterdam Evening Recorder, Newspaper, Amsterdam, New York, 26 August 1918, Digital image requested, taken and received on 1 Apr 2005 from the Montgomery County Department of History and Archives, Fonda, NY.
49. Federal Census, 1900, New York State, “Rankie, John F.,” Fulton Cnty, Amsterdam Town, National Archives and Records Administration Northeast Region, 10 Conte Drive, Pittsfield, MA 01201, [microfilm] Roll 1078 1900 Census New York, Supervisory District 7, E.D. 85, Sheet 5, Page 745, Line 19-27.
50. “Mrs. Harry Reed,” Evening Recorder, Newspaper, Amsterdam, NY, 6 Sep 1932, p2, Microfilm: NY 46 Amsterdam 93-31391 from the New York State Library, Albany, NY.
51. Index to New York State Death Records [microfiche], New York State Department of Health, “Bertha L. Reed,” 6 Sep 1932, Amsterdam, New York, #55527, Located at New York State Archives, Albany, NY.
52. “Mrs. Harry Reed,” Evening Recorder, Newspaper, Amsterdam, NY, 9 Sep 1932, Microfilm: NY 46 Amsterdam 93-31391 from the New York State Library, Albany, NY.
53. Marriage announcements, undated, not sourced [Print], “Harry Reed and Bertha Rankie,” “Ira Rankie and Lena Wooster,” “James Rankie and Jessie Dimick (Amsterdam Evening Recorder, Amsterdam, NY, 7 Nov 1918, p9_information verified 11 Mar 2018)),” Harry and Bertha Rankie Reed’s wedding scrapbook from Harry (Jim) Przybylo’s family picture boxes, 13 Jan 2017, Harry (Jim) Przybylo, McQuade Rd., Amsterdam, NY.
Additional information:
54. Marraige certificate, Amsterdam, Montgomery Cnty, New York, “Harry E. Reed and Bertha L. Rankie,” [Paper], 18 Oct 2011, Picture box belonging to Harry (Jim) Przybylo, McQuade Rd., Amsterdam, New York.
55. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
56. Interview/Personal Recollections, Dale Reed, interviewed by Laurel Reed Berbach, 23 Apr 1996 and 8 Jul 1998 (no surviving notes).
57. Membership Records, The United Presbyterian Church of Broadalbin, Records of the Reformed Dutch Church of Mayfield formerly in the town of Mayfield, Montgomery County, N. Y.; The First Presbyterian Church of Broadalbin in the village and town of Broadalbin, Fulton County, N.Y.; The United Presbyterian Church of , 2 vols, inc. index, Broadalbin in the town of Perth, Fulton County, N.Y., 1792-1918, transcribed Dec 1918 by the New York Genealogical And Biographical Society, New York City. Copied 1 Mar 1943 by the Montgomery County Department of History and Archives, Fonda, New York., bound transcription, Montgomery County Department of History and Achives, Fonda, New York, CHU 18 1792-1918, viewed 28 Aug 2013, p121.
58. Federal Census, 1900, New York State, “Edward Reed,” Fulton Cnty, Broadalbin, Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc., 2004., Original data: United States of America Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. , Roll: T623_1036; Page: 18A; ED 2., Viewed 12 Jul 2010, <http://www.ancestry.com>;.
59. Federal Census, 1910, New York State, “Edward Reed,” Fulton Cnty, Broadalbin, Ancestry.com. [database on-line]. Provo, UT, USA:Ancestry.com Operations Inc., 2006., Original data: Thirteenth Census of the United States, 1910. Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. , Roll T624_948; Page:12A; ED 2; Image 676. , 13 Jul 2010, <http://www.ancestry.com>;.
60. Directory, “Amsterdam, New York, City Directory,” 1913, Ancestry.com. U.S. City Directories (Beta) [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011., 17 Feb 2012-, p. 461, Image 244.
61. New York State Census, 1915, “Howard Reed,” Montgomery Cnty, Amsterdam, Ancestry.com. New York State Census, 1915 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012., Original data: New York State Archives; Albany, New York. State Population Census Schedules, 1915. , Election District: 02; Assembly District: 01; Amsterdam City Ward 08, Montgomery Cnty, page 14., Viewed: 16 Jun 2019, <www.ancestry.com>.
62. Federal Census, 1920, New York State, “Harry Reed,” Montgomery Cnty, Amsterdam, Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA:Ancestry.com Operations Inc., 2010., Original data: United States of America, Bureau of the Census. Fourteenth Census of the United States, 1920. Washington, D.C: National Archives and Records Administration, 1920. , Roll: T625_1126, Page: 19B, Enumeration District: 81, Image: 758., 17 Feb 2012, <http://www.ancestry.com>;.
63. Federal Census, 1930, New York State, “Hary Reed,” Montgomery Cnty, Amsterdam, Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc., 2010., Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C: National Archives and Records Administration, 1930. , Roll: 1456, Page: 5B, ED: 0029; Image: 807 FHL Film 2341191., 18 Feb 2012, <http://www.ancestry.com>;.
64. Interview., Harry (Jim) Przybylo, by Laurel R. Berbach., 23 Apr 2007-, .
65. Federal Census, 1950, New York State, “Leo Przybylo,” “Harry Reed,” “Eugene Rankie,” “James Rankie” and “Fahey Smith,” Montgomery County, Amsterdam, viewed 2 Apr 2022, National Archives and Records Administration, 1950 Census, ED 29-43, 9, <https://1950census.archives.gov/>;.
66. Minutes of Consistory Reformed Church of Cranesville, Montgomery County, N.Y. 1871-1880, Vol. I, Compiled Dec 1977 Montgomery County Department of History and Archives, Fonda, NY, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29.1 1871-1880, Information recorded 2 Jul 1996 and 27 Jul 2006 by Laurel Reed Berbach, p. 83.
67. Ibid.
68. Frances Caroline Reed, “Obituary,” Amsterdam Evening Recorder, Newspaper, Amsterdam, NY, 20 March 1913, p10, Microfilm: NY 46 Amsterdam 93-31391 from the New York State Library, Albany, NY.
69. “Funeral of Frances Reed,” Amsterdam Evening Recorder, Newspaper funeral article, Amsterdam, NY, 24 Mar 1913, p10, Microfilm: NY 46 Amsterdam 93-31391 from the New York State Library, Albany, NY.
70. Edward J. Reed, “Reed, 46, War Veteran, Dies Unexpectedly,” Newspaper, No newspaper title, issue or date available. Clipping found with personal items belonging to Annamarie Reed, June 2003.
71. “Helen E. Reed,” The Recorder, Online, 19 January 2008, http://www.recordernews.com/obits/.
72. Federal Census, 1950, New York State, “Edward Reed,” Fulton County, Broadalbin, viewed 2 Apr 2022, National Archives and Records Administration, 1950 Census, ED 18-5, Sheet 71, <https://1950census.archives.gov/>;.
73. Article, “Promoted to Sergeant In U.S. Army Air Corps,” Newspaper article found (Feb 2001) between the pages of a Bible carried by Howard F. Reed during WWII.
74. “Eunice Przybylo,” Newspaper, No newspaper title, issue or date available. Clipping found with personal items belonging to Annamarie Reed, June 2003.
75. Cranesville Reformed Church Consistory 1871-1969, Vol. 2, Compiled by Angie DeTraglia, Montgomery County Department of History and Archives, Fonda, NY, 1978, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29.1 1871-1969, Information recorded 2 Jul 1996 and 27 Jul 2006 by Laurel Reed Berbach.
76. “Leo Przybylo Sr., Amsterdam; ex-owner of Whitey’s Tavern,” The Daily Gazette, Newspaper, Schenectady, NY, 16 Dec 1998, B11.
77. Prayer Card, In Loving Memory of Leo “Whitey” Przybylo, Sr., Jendrzejczak Funeral Home, 17 December 1998, Amsterdam, NY.
78. Cranesville Reformed Church Consistory 1871-1969, Vol. 2, Compiled by Angie DeTraglia, Montgomery County Department of History and Archives, Fonda, NY, 1978, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29.1 1871-1969, Information recorded 2 Jul 1996 and 27 Jul 2006 by Laurel Reed Berbach, p.121.
79. “Mrs. Howard Cole,” Evening Recorder, Newspaper, Amsterdam, NY, 24 Oct 1939, p3, Microfilm: NY 46 Amsterdam 93-31391 from the New York State Library, Albany, NY.
80. Blanche Reed Cole, “Died COLE,” Evening Recorder, Newspaper, Amsterdam, NY, 25 Oct 1939, p3, Microfilm: NY 46 Amsterdam 93-31391 from the New York State Library, Albany, NY.
81. Article, “Three Injured in Motor Crash North of City,” Amsterdam Recorder, Amsterdam, NY, No newspaper issue or date available. Clipping found with personal items belonging to Annamarie Reed, June 2003.
82. Engagement announcement, “Miss Reed to Wed,” Source and date unknown. Clipping found in personal items belonging to Annamarie Reed, June 2003.
83. “Gregory F. Houk,” The Daily Star Online, Online, Published in The Daily Star newspaper on 16 Dec 2006 and 18 Dec 2006, http://thedailystar.com/obituaries, Accessed 6 March 2007 .
84. “Leo F. Przybylo,” The Daily Gazette, Online, Schenectady, New York, 10 Sep 2016, <http://www.legacy.com/obituaries/dailygazette/obit...lo&stateid=44>;, 5 Oct 2016.
85. Prayer Card, Mario Trippodo, Jr., Walrath & Stewart Funeral Home, 20 Aug 2017, Gloversville, NY.
86. “Dawn Marie Dworak,” Jendrzejczak Funeral Home, [Online], Amsterdam, New York, https://www.jendrzejczakfuneral.com/obituary/dawn-dworak, 2021 Dec 22.
87. “Peter John Wnuk,” Newspaper, Date and source unknown. Given to Laurel Berbach from Annamarie Reed, Dec 1997.
Probably from The Daily Gazette, Schenectady, NY or The Recorder, Amsterdam, NY.
88. “Family History,” “Delamater Family History,” [paper and email correspondence], compiled by James B. Delamater, Las Cruces, NM (dmater@NMSU.Edu), 24 Aug 1998-12 Sep 1998.
89. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
90. “Charles E. Rankie,” Amsterdam Daily Democrat and Evening Recorder, Newspaper, Amsterdam, Montgomery Cnty, New York, 29 Apr 1899.
91. Death Certificate, New York State, “John F. Rankie,” 2 Feb 1918, Amsterdam, 11502, New York State Department of Health, Vital Records Section, Albany, NY.
92. Federal Census, 1880, New York State, “Rankey: John F., Frances M., Wallace, Eugene, James L., Ira D.,” Montgomery County, Amsterdam, Ancestry.com [database on-line], Page 72, ED 44; Roll T9_865, Family History Film 1254865, Page 56D, Image 0115, 25 Jan 2004, <http://www.ancestry.com>;.
93. Federal Census, 1860, New York State, “Frederick Ranke residing with Isaac Hartley Head of Household,” Fulton Cnty, Perth, (West Galway Post Office), Ancestry.com [online database]. Provo, Utah: MyFamily.com, Inc., 2004, Original source: National Archives and Records Administration, Washington, D.C., M653_755, p. 417, 1438 Rolls. , 19 Jul 2005, <http://www.ancestry.com>;.
94. Federal Census, 1920, New York State, “Minnie M. Eikenburg,” Montgomery Cnty, Hagaman, Ancestry.com. [database on-line]. Provo, UT, USA:MyFamily.com, Inc., 2005., Original data: United States of America, Bureau of the Census. Fourteenth Census of the United States, 1920. Washington, D.C: National Archives and Records Administration, 1920. , Roll: T625_1126, Page: 5B, Enumeration District: 83, Image: 781, 16 Oct 2006., <http://www.ancestry.com>;.
95. Federal Census, 1860, New York State, “Tunis Delmater,” Fulton County, Broadalbin, 462.
96. “Mrs. Fred Rankie,” The Morning Herald, Newspaper, Gloversville, New York, 15 Apr 1913, p8.
97. Death Certificate, New York State, “Frances Mariah Rankie,” 13 Apr 1913, Amsterdam, 18947, New York State Department of Health, Vital Records Section, Albany, NY.
98. “Family History,” “Descendants of Guillaume Le Maistre Delamater,” Family Tree Maker Online, Family History [online] and information via e-mail, Maxine Fuller (maxfuller @aol.com) and Raymond C. Fuller, Jr (rfuller287@aol.com), Internet address: http://www.familytreemaker.com/users/f/u/l/Maxine-Fuller/index.html Mailing address: 244 Stonefield Rd., Syracuse, NY 13205-3223 (315)469-0670, Aug 1998.
99. Book, Vital Records, “Amsterdam Recorder”, Montgomery County, Montgomery County Department of History and Archives, Fonda, New York, VIT 29 Amsterdam, P12 (Wed., 21 Dec 1870).
100. Interview/Personal Recollections, Carmita Rankie Folensbee, interviewed by Howard F. Reed and Laurel Reed Berbach, 26 Jul 1996 and 27 Jul 1996.
101. Federal Census, 1860, New York State, “Louis Ranke,” Fulton Cnty, Perth, (West Galway Post Office), Ancestry.com [online database]. Provo, Utah: MyFamily.com, Inc., 2004, Original source: National Archives and Records Administration, Washington, D.C., M653_755, p. 418, 1438 Rolls. , 19 Jul 2005, <http://www.ancestry.com>;.
102. Federal Census, 1870, New York State, “Frances Delamater listed under the Joseph Neff household,” Montgomery Cnty, Amsterdam, (Amsterdam, Montgomery Cnty. Post Office), Ancestry.com [online database]. Provo, Utah: MyFamily.com, Inc., 2004, Original source: National Archives and Records Administration, Washington, D.C., M593_974, p. 81, , 28 Jul 2005, <http://www.ancestry.com>;.
103. Article, “Directors of Farmers’ Insurance Association Meet,” Amsterdam Evening Recorder, Amsterdam, New York, 7 Jul 1915, p10.
104. Article, “Mathias Will is Accepted by Judge,” Amsterdam Evening Recorder, Amsterdam, New York, 16 Mar 1918, p3.
105. Death Certificate, New York State, “Alice Laura Rankie,” 2 Dec 1918, Hagaman, 97135, New York State Department of Health, Vital Records Section.
106. Wallace, Ben Hur, Signature on front flyleaf, Book originally belonged to Wallace Rankie, then Eunice Reed Przybylo who gave it to Laurel Reed Berbach in 1974.
107. Wedding announcement, “Rankie - Perkins,” Amsterdam Evening Recorder, Amsterdam, Montgomery Cnty, New York, 27 Dec 1922.
108. Records of the Calvary Reformed Church, Hagaman, NY 1850-1908, Vol. II, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29 (11), Notes taken 2 Jul 1996, 27 Jul 2006 and 10 Aug 2006 by Laurel Berbach.
109. Alice Laura Kissenger Rankie, “Mrs. Wallace W. Rankie,” Amsterdam Evening Recorder, Amsterdam, New York, 3 Dec 1918, p10.
110. Wedding announcement, “Hagaman,” Amsterdam Evening Recorder, Amsterdam, New York, 14 June 1918, p9.
111. Minutes of Consistory Reformed Church of Cranesville, Montgomery County, N.Y. 1871-1880, Vol. I, Compiled Dec 1977 Montgomery County Department of History and Archives, Fonda, NY, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29.1 1871-1880, Information recorded 2 Jul 1996 and 27 Jul 2006 by Laurel Reed Berbach, p. 60.
112. “Edison J. Dimick (I6427), Jessie Sophronia Dimick (I7662),” “Dimick Genealogy,” Online, Genealogy from [Hawkins_Dimick070303.ged], http://www.dimick.org/individual.php?pid=I6427&...070303.ged&tab=0, Viewed: 22 Oct 2013.
113. Article, “Cranesville and Lower East Main Street News,” Amsterdam Evening Recorder, Amsterdam, New York, 2 May 1919, p17.
114. Index to New York State Death Records, [Microfiche}, (Notes), “Fred W. Rankie,” 26 Aug 1918, 47780, New York State Archives, Albany, NY.
115. Article, “Motorists Figure in Two Accidents, Fred Rankie Believed to be Fatally Injured,” Amsterdam Evening Recorder, Amsterdam, Montgomery Cnty, New York, 15 Jul 1918, p. 3.
116. “Mrs. Lena Rankie,” Amsterdam Recorder, Newspaper, Amsterdam, Montgomery Cnty, New York, Monday, 16 Oct 1972, p10.
117. Gaskell, Mrs., Cranford, Gift note on front flyleaf, Book originally belonged to Eunice Rankie and was given to Howard Reed at her death by Eunice Reed Przybylo, in possession of Laurel Reed Berbach as of Jan 2004.
118. Minutes of Consistory Reformed Church of Cranesville, Montgomery County, N.Y. 1871-1880, Vol. I, Compiled Dec 1977 Montgomery County Department of History and Archives, Fonda, NY, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29.1 1871-1880, Information recorded 2 Jul 1996 and 27 Jul 2006 by Laurel Reed Berbach, p. 78.
119. Article, “Cranesville,” Amsterdam Evening Recorder, Amsterdam, New York, 29 Oct 1915, p7.
120. Federal Census, 1880, New York State, “Eikenburg: Augustus, Lilly, Minnie,” Montgomery County, Amsterdam, Ancestry.com [database on-line], Page 65, ED 45; Roll T9_865, Family History Film 1254865, Page 93A, Image 0188, 25 Jan 2004, <http://www.ancestry.com>;.
121. Federal Census, 1870, New York State, “Hanna Eickenberg,” Fulton Cnty, Town of Broadalbin, (West Galway Post Office), Ancestry.com [online database]. Provo, Utah: MyFamily.com, Inc., 2004, Original source: National Archives and Records Administration, Washington, D.C., M593_938, p. 15, 25 Jul 2005, <http://www.ancestry.com>;.
122. “Mrs. August Eikenburg,” Amsterdam Evening Recorder, Newspaper, Amsterdam, New York, 1 Jun 1936, Microfilm, New York State Library, Albany, New York.
123. Death Certificate, New York State, “Minnie Margaret Eikenburg,” 31 May 1936, Amsterdam, Montgomery Cnty, New York, 30414, New York State Department of Health.
124. Index to New York State Death Records [microfiche], New York State Department of Health, “Frederick A. T. Eikenburg,” 7 Jan 1916, Amsterdam, New York, #3935, Located at New York State Archives, Albany, NY.
125. “Mrs. Fredericka Frei Bates,” Amsterdam Evening Recorder, Newspaper, Amsterdam, New York, 2 Mar 1922, p3, From: Old Fulton, New York Post Cards website, <http://www.fultonhistory.com/Fulton.html>;, 23 Sep 2015.
126. Records of the First Presbyterian Church of West Galway in the Town of Perth, Fulton County, N. Y., Transcribed by the New York Genealogical and Biographical Society, New York City, September 1916. Edited by Royden Woodward Vosburg., Montgomery County Department of History and Archives, Fonda, New York, CHU 18 1793-1913, 28 July 2006.
127. Records of the Calvary Reformed Church, Hagaman, NY 1850-1908, Vol. II, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29 (11), Notes taken 2 Jul 1996, 27 Jul 2006 and 10 Aug 2006 by Laurel Berbach, p. 34.
128. Records of the Calvary Reformed Church, Hagaman, NY 1850-1908, Vol. I, Copied by Araleta Champney, Montgomery County Department of History and Archives, Fonda, New York, 1935, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29.1 1850-1908, Notes recorded 1Jul 1996 and 28 Jul 2006 by Laurel Berbach.
129. “Funeral of Mrs. Minnie Eikenbug,” Amsterdam Evening Recorder, Newspaper funeral article, Amsterdam, New York, 5 Jun 1936, Microfilm, New York State Library, Albany, New York.
130. Ira B. Delamater, Amsterdam Daily Democrat and Evening Recorder, Newspaper, Amsterdam, Montgomery Cnty, New York, 19 Feb 1900.
131. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64, p. 244.
132. Online database and images, Find A Grave, <https://www.findagrave.com>;, Viewed 16 Jul 2013-, Bonfey, Eliza E, Memorial #184261062.
133. Print in Binders, Bixby, David, “Master Cemetery Index,” Montgomery County Department of History and Archives, Fonda, New York, #16873.
134. Online database and images, Find A Grave, <https://www.findagrave.com>;, Viewed 16 Jul 2013-, Bonfey, Edgar A., Memorial #184261083.
135. Print in Binders, Bixby, David, “Master Cemetery Index,” Montgomery County Department of History and Archives, Fonda, New York, #16870.
136. Federal Census, 1870, New York State, “Nellie Delamater listed under the George Dowles household at the same address as the Edgar Bonfie household,” Fulton Cnty, Johnstown, Ancestry.com [online database]. Provo, Utah: MyFamily.com, Inc., 2004, Original source: National Archives and Records Administration, Washington, D.C., M593_938, p. 177, 18 Oct 2005, <http://www.ancestry.com>;.
137. Forum Query, posted by Laurel Berbach, from Frank Delamarter (edwood@netw.com), GenForum: Delamater Family Genealogy Forum, “Re: Tunis Delamater c.1810-c.1895 Upstate NY,” 10 Aug 1999, http://www.genforum.com/delamater/messages/90.html.
138. Certificate of Death, State of New York, “Nellie E. Delamater,” 31 Jul 1927, Gloversville, New York, #40936, New York State Department of Health.
139. Online database and images, Find A Grave, <https://www.findagrave.com>;, Viewed 16 Jul 2013-, Delamater, Nellie E, Memorial #184261041.
140. Directory, “Gloversville and Johnstown (New York) Directory,” Various dates, see reference 92-Notes from visit, paper copy., 1915.
141. Print in Binders, Bixby, David, “Master Cemetery Index,” Montgomery County Department of History and Archives, Fonda, New York, #3323.
142. Directory, “Gloversville and Johnstown (New York) Directory,” Various dates, see reference 92-Notes from visit, paper copy., 1897.
143. Ibid. 1899.
144. Ibid. 1902.
145. Ibid. 1904.
146. Ibid. 1910 and 1911.
147. Ibid. 1913.
148. Federal Census, 1920, New York State, “Nellie Delamater,” Fulton County, Gloversville Ward 3, Ancestry.com. [database on-line]. Provo, UT, USA:MyFamily.com, Inc., 2005., Roll: T625_1113, Page: 7A, Enumeration District: 15, Image: 319., 16 Oct 2006., <http://www.ancestry.com>;.
149. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64, p21.
150. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, John Brownell, 6th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
151. Online database and images, Find A Grave, <https://www.findagrave.com>;, Viewed 16 Jul 2013-, Delamater, Tunis Swart, Memorial #184261192.
152. Baptismal and Birth Record, Tunis Swart Delamater and Tjerck Terpenning Delamater, Esopus, New York Dutch Reformed Church, Ancestry.com. U.S., Dutch Reformed Church Records in Selected States, 1639-1989 [database-online]. , Provo, UT, USA:Ancestry.com Operations, Inc., 2014., Dutch Reformed Church Records from New York and New Jersey., Original source: Holland Society of New York; New York, New York, Esopus, NY, Book 13, 20 Jun 2019.
153. “Pough Family Bible,” [Original stored in Archives, copy from Pough Family File], Montgomery County Department of History and Archives, Fonda, New York. Donated by Neil Empie, Johnstown, New York, 2002.
154. “Application for Membership, Lineage and References for Lineage,” “Daughters of the American Revolution (DAR), Fort Plain Chapter, Fort Plain, NY,” Copy of Record, National Number 170651, Alta Delamater Moyer, Daughters of the Revolution, Washington, D.C., 18 Oct 1921.
Subject cites: Brainard, Homer Wrothington et al, The Gilbert Family, p. 291#291 and p. 204 #130 as sources for her 8th generation: Gershom Gilbert and Eunice Whitlock (see also Source List, reference 152). Generation 2 through 7 are per family DAR members (#600553, #731981, #600552, #251302). Generation 1 (subject and husband) verified dates with birth and marriage certificates not included with this copy.
155. Daughters of the American Revolution (DAR), Genealogical Data: New Project, Ser. A-., New York, 1960-. , New York State Library, R 929 qD23d, Pough, William D.
156. Forum Query, posted by Laurel Berbach, from David Ewell (PAPAEWELL@aol.com), information originally compiled by Glenn B. Ewell (David Ewell’s grandfather), GenForum Delamater Family Genealogy Forum, ““Re: Tunis Delamater c.1810-c,1895 Upstate NY”,” viewed 15 Aug 1998, http://www.genforum.com/delamater/messages/17.html, Follow-up e-mail correspondence: Dave Ewell to Laurel Reed Berbach, 21 Aug 1991.
Dave Ewell is in possession of original, old Bible pages listing birth dates for Tunis Swart Delamater and Eunice Delamater and other undisclosed Delamater family members. Dave Ewell is also in possession of a photograph of Tunis Swart Delamater.
157. T. S. Delamater, ““An Aged Suicide”,” The Amsterdam Daily Democrat and Evening Recorder, Newspaper article and obituary, 17 July 1897 and 21 July 1897, Hand copied on 2 Sep 1998 at the Montgomery County Department of History and Archives, Fonda, NY by Laurel Reed Berbach. Digital image received 1 Apr 2005 from the Montgomery County Department of History and Archives, Fonda, NY.
158. Print in Binders, Bixby, David, “Master Cemetery Index,” Montgomery County Department of History and Archives, Fonda, New York, #3327.
159. Decker, Lewis G., Fulton County: A Pictorial History. , Donning Co. Publishers, 1989, p148.
160. Book, “Cemetery Records Fulton and Saratoga Counties,” Vol. 1, Montgomery County Department of History and Archives, Fonda, NY, BUR 18, 46, 29, p10.
161. “Family History,” “Tunis Delamater,” International Genealogical Index (IGI) Record, Church of Latter Day Saints, Batch #M505601, www.familysearch.org, 10 Apr 1999.
162. Headstones: Images and Transcriptions, Northampton Cemetery, Fish House, Town of Northampton, Fulton Cnty, NY, “Eunice Brownell, Millison Brownell,” 23 Aug 1996, recorded by Laurel Reed Berbach.
163. Book, “Cemetery Records of Fulton County,” Vol. II, Montgomery County Department of History and Archives, Fonda, NY, BUR 18, viewed 27 Aug 1996, Notes from p. 17, 69, 70, p.69, 70.
164. Ibid. p69, 70.
165. Death Certificate, New York State, “Cynthia C. Delamater,” 19 Nov 1905, Broadalbin, 48649, New York State Department of Health, Vital Records Section.
166. Erkman, Rev. Harry B., The Saints of Broadalbin, First Presbyterian Church of Broadalbin, New York, 1980, p152.
167. Cynthia Delamater, “Hagedorn’s Mills,” Amsterdam Evening Recorder, Newspaper, Amsterdam, NY, 23 Nov 1905, p2, Microfilm: NY 46 Amsterdam 93-31391, New York State Library, Albany, NY.
168. Erkman, Rev. Harry B., The Saints of Broadalbin, First Presbyterian Church of Broadalbin, New York, 1980.
169. Federal Census, 1870, New York State, “Francis [Tunis] Delemater,” Fulton Cnty, Town of Broadalbin, (West Galway Post Office), Ancestry.com [online database]. Provo, Utah: MyFamily.com, Inc., 2004, Original source: National Archives and Records Administration, Washington, D.C., M593_938, p. 36, 28 Jul 2005, <http://www.ancestry.com>;.
170. Federal Census, 1850, New York State, “Tunis Dilamatter,” Fulton County, Northampton, 195.
Dated Oct. 11. (Index: page 161, #2455-1556)
171. Deed, “Fulton County Deeds, Book 28,” Teunis S. DeLamater (Grantee), Wm. McFarlan (Grantor), 1 May 1857, recorded 6 Dec 1862, p. 467, Fulton County Clerks Office, Johnstown, NY.
(Located using the Grantee Index, A-K, 1859-1880.)
172. Interview/Personal Recollections, Howard F. Reed, interviewed by Laurel Reed Berbach, 24 Oct 1995.
173. Deed, “Fulton County Deeds, Book 76,” Water Commissioners of Amsterdam (Grantee), T. S. Delamater (Grantor), 7 Jan 1890, recorded 15 Apr 1890, p. 458, Fulton County Clerk’s Officer, Johnstown, NY.
(Located using the Grantor Index, A-K, 1859-1880.)
174. Decker, Lewis G., Fulton County: A Pictorial History. , Donning Co. Publishers, 1989, 148.
175. New York State Census, 1875, “T. S. Delamater,” Fulton Cnty, Broadalbin, Town of Broadalbin, [Microfilm] New York State Library .
176. Federal Census, 1880, New York State, “Tunis Delematter,” Fulton Cnty, Broadalbin, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010., Original data: Tenth Census of the United States, 1880. [NARA microfilm publication T9, 1,454 rolls]. Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C., Roll: 834, Family History Film: 1254834, Page: 27C, Enumeration District: 002, Image: 0466., Viewed 23 May 2012, <http://www.ancestry.com>;.
177. Deed, “Fulton County Deeds, Book 89,” A. Lasher (Grantee), Tunis Delamater (Grantor), 7 Oct 1892, recorded 8 Mar 1895, p. 320, Fulton County Clerk’s Office, Johnstown, NY.
(Located using the Grantor Index, A-K, 1859-1880.)
178. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64, p. 294.
179. “Family History (Query Response),” “Dave & Laurel @ Tunis Delamater,” response to query on GenForum: Delamater Family (genforum.familytreemaker.com), from Philip Delamarter (mr.d7@juno.com), PO Box 1065, Hobe Sound, FL 33475-1065, 6 Feb 1999.
180. Federal Census, 1880, New York State, “Rankey: Lewis, Therekie, Emma, Charles,” Montgomery County, Amsterdam, Ancestry.com [database on-line], Page 60 and 61, ED 45; Roll T9_865, Family History Film 1254865, Page 90D, Image 0183, 25 Jan 2004, <http://www.ancestry.com>;.
181. “Dr. Rankie Dead,” The Daily Democrat and Daily Recorder, Newspaper, Amsterdam, Montgomery Cnty, New York, 22 Aug 1890, Location of original edition: Montgomery County Department of History and Archives, Fonda, New York.
182. Death Certificate, New York State, “Lewis. J. Rankey,” 21 Aug 1890, Hagaman Mills, New York, #33234, New York State Department of Health.
183. Records of the Calvary Reformed Church, Hagaman, NY 1850-1908, Vol. II, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29 (11), Notes taken 2 Jul 1996, 27 Jul 2006 and 10 Aug 2006 by Laurel Berbach, p. 33.
184. “The Late Dr. Louis Rankie,” The Amsterdam Daily Democrat, Newspaper funeral article, Amsterdam, NY, 26 Aug 1890, Microfilm: NY 46 Amsterdam 93-31391 from the New York State Library, Albany, NY.
185. “Funeral of Mrs. Friedericka Bates,” Amsterdam Evening Recorder, Newspaper, Amsterdam, New York, 6 Mar 1922, p10, From: Old Fulton, New York Post Cards website, <http://www.fultonhistory.com/Fulton.html>;, 23 Sep 2015.
186. Federal Census, 1870, New York State, “Louis Rainka Head of Household,” Fulton Cnty, Perth, (West Galway Post Office), Ancestry.com [online database]. Provo, Utah: MyFamily.com, Inc., 2004, Original source: National Archives and Records Administration, Washington, D.C., M593_938, p. 320, 25 Jul 2005, <http://www.ancestry.com>;.
187. Directory, “Amsterdam, New York Directories, 1887-90. [database online},” Ancestry.com, Provo, UT: Ancestry.com, 2000. <http://www.ancestry.com>; Original data from: Amsterdam, NY 1887-88, Wm. H. Kirwin, 1887; Amsterdam, NY, 1888-89, The Globe Directory Publishing Co., 1888; Amsterdam, NY, 1889-90, Wm. H. Kirwin, 1889.
188. Interview/Personal Recollections, John W. Berbach, Jr., interviewed by Laurel Reed Berbach, 1995-.
189. Birth Certificate, City of New York, “John Berbach,” 5 Oct 1945, Department of Health, Bureau of Vital Records and Statistics, New York, NY, #38030.
190. Baby Book, for John W. Berbach, Jr., kept by his parents, beginning Jul 1952.
191. “Theresa Berbach,” Middleburgh News-Review, Newspaper, Middleburg, New York, 31 Oct 1968, p3 , Microfilm: NY 45 Middleburgh 93-31919 from the New York State Library, Albany, NY.
192. “Family History,” “Berbach Family,” Bill Zimbal, Feb 1994 and July 2004.
193. “John Berbach Sr.,” The Mountain Eagle, Newspaper, Hunter, NY, 10 Apr 1984.
194. Baptismal Certificate, John Berbach, St. Stanislaus R. M. Church, 4 Aug 1965, 101 East 7th Street, New York, New York.
195. Death Certificate, New York State, “John Berbach, Sr.,” 4 Apr 1984, Village of Cobleskill, NY Office of Registrar of Vital Statistics, #44.
196. Diploma, Board of Education of the City of New York, 26 Jun 1939, New York, NY.
197. Birth Certificate, City of New York, NY, “Olga Ringavitch,” 13 Feb 1925, Bellevue Hospital, New York, NY, #8207, Department of Health, City of New York.
198. Federal Census, 1930, New York State, “Grinkowich: Joe, Anna, Harry, John, Olga,” New York, NY, Manhattan, Ancestry.com [database on-line], Page 5A, ED 172; Roll T626_1552; Data imaged from National Archives and Records Administration. 1930 Federal Population Census. T626, 2, 667 rolls. Washington, D. C.: National Archives and Records Administration., 25 Jan 2004, <http://www.ancestry.com>;.
199. Death Certificate, New York State, “Olga Berbach,” 13 Dec 1974, #2570 (? difficult to read), Department of Health Bureau of Vital Records.
200. Birth and Baptismal Certificate, Olga Grinkowich, The Holy Virgin Protection Russian Orthodox Greek Catholic Church, 19 Jul 1965, 59 East 2nd St., New York, NY, #40502.
201. Marriage Certificate, John W. Berbach and Olga Grinkowich, Russian Orthodox Greek Catholic Church of North America Holy Virgin Protection, 31 Jan 1948, 59 E. 2nd St., New York, New York, #58101.
202. Letter and Postcards, to Mr. and Mrs. Wm. Zimbal and to Mrs. Tessie Berbach, from John and Olga Berbach during their honeymoon, 3-5 Feb 1948.
203. Deed, “Schoharie County Deeds, Liber 258,” John Walter Berbach and Olga Berbach (Grantee), Anna Katharina Zahn and Anna Maria Badner Willings (Grantor), 2 Sep 1950, Recorded: 2 Sep 1950, p. 287, Schoharie County, Schoharie, New York.
204. Letter, to John W. Berbach, from S. Wohl, Adjudication Officer, Veterans Administration, 252 Seventh Avenue at 24th Street, New York, NU (and companion letters dated 30 Jul 1984 and 7 Nov 1984), file is lengthy and is located in the Berbach Family Group 32 folder., 8 Aug 1985 .
205. “John W. Berbach,” Honorable Discharge and Enlisted Record and Report of Separation, [original print], Army of the United States, 11 Oct 1945.
206. Bill of Sale and Map, “Funeral and burial expenses for Frank Zabrytzky with a map marking grave location,” Peter Jarema Funeral Home, Inc., 129 East 7th Street, New York, NY and Long Island National Cemetery (Pinelawn), Farmingdale, Long Island, NY, 1 Jun 1969, Pinelawn grave location: Section V, grave 2739.
207. Wedding Invitation, Theresa Anne Berbach to Richard E. Weisman, 20 Oct 1973, Saint Catherine’s Church, Middleburg, New York.
208. “Archibald Sprung,” The Morning Herald, Newspaper, Gloversville and Johnstown, NY, 16 Oct 1918, p10, Microfilm: NY 47 Amsterdam 93-31787 from the New York State Library, Albany, NY.
209. Federal Census, 1900, New York State, “Mary Sprung,” Fulton Cnty, Town of Johnstown, Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc., 2004., Original data: United States of America Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. , Roll: T623_1037; Page: 7B; ED 0024, film: 1241037., Viewed 6 Jan 2016, <http://www.ancestry.com>;.
210. Personal Date Book, although not signed, this date book is most probably in Anna Ralbovsky Gifford’s handwritting, found in Annamarie Reed’s possession. It is definately not Annamarie’s handwriting., Mar 2003.
211. Certificate of Death, Gloversville, New York, “Archibald Sprung,” 17 Oct 1918, Registered no. 308, Gloversville Health Department, 3 Frontage St., Gloversville, NY 12078.
212. Ancestry.com, World War I Draft Registration Cards, 1917-1918 , [database on-line], Provo, UT, USA: The Generations Network, Inc., 2009, Original data: United States, Selective Service System, World War I Selective Service System Draft Registration Cards, 1917-1918, Fulton County, New York, Draft Board 1, Washington, D.C.: National Archives and Records Administration., M1509, Roll: 1712376, Viewed: 17 Jan 2009, <http://www.ancestry.com>;, “Archibald Sprung.”
213. Headstones: Images and Transcriptions, North Bush Methodist Church Cemetery, Caroga, NY, 19 July 2001 and 17 May 2015, Directions to Amaziah Sprung plot: new cemetery behind church, go through gate, proceed diagonally to the right down the hill. , Directions to Cornelius Sprung plot: cross the road from the church to the old cemetery, go through gate, go straight back, rt. along woods (foot of hill), recorded by Laurel Reed Berbach.
214. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
215. “Archibald Sprung,” The Morning Herald, Newspaper funeral article, Gloversville and Johnstown, NY, 18 Oct 1918, p3, Microfilm: NY 47 Amsterdam 93-31787 from the New York State Library, Albany, NY.
216. Federal Census, 1920, New York State, “Ralbousky, Cyril,” Fulton, Johnstown City, National Archives and Records Administration Northeast Region, 10 Conte Drive, Pittsfield, MA 01201, [microfilm] Roll 1113 1920 Census New York, Vol. 66, ED 33, Sheet 11, Line 73-80.
217. Anna Gifford, “Mrs. Gifford Dies Suddenly,” The Morning Herald, Newspaper, Gloversville and Johnstown, NY, 11 Dec 1950, p. 8, Original is filed in FG 74 bin.
218. Baptisms, Slovakia Church and Synagogue Books, 1592-1910, [database online], FamilySearch (https://familysearch.org), FHL microfilm 2,401,113, Viewed 6 May 2017.
219. The Longfellow Birthday Book, possession of Laurel Reed Berbach, Sep 1996.
1940 Diary, possession of Laurel Reed Berbach, Sep 1996.
(Both originally belonging to Anna Gifford.)
220. Headstones: Images and Transcriptions, Ferndale Cemetery, 545 N. Perry St., Johnstown, NY, “Harry B. Gifford and Anna R. Gifford; Richard C. and Merrilyn S. Gifford and others,” May 1994, 19 Jul 2001 and 7 Jun 2011, recorded by Laurel Reed Berbach and Annamarie Reed, N43°02.090’, W074°21.836’, Directions for Harry B. and Anna R. Gifford: park behind mausoleum. Go across the road form the mausoleum, to straight back and to the right looking down the hill., Directions for Richard and Merrilyn Gifford: locate and face Veteran’s Section from the road looking up the hill. Stone is to the left of this section, almost at the top of the hill (parallel to the Veteran flag pole) and closer to the road up the hill.
221. Learner’s Three Months Permit, Mrs. Anna Gifford, State of New York Bureau of Motor Vehicles, 4 Sep 1929, # 2886.
222. Handwritten Notes, to Annamarie Reed, from William (Bill) Ralbovsky, July 2000, Including worksheets prepared by Laurel Reed Berbach using the information provided by Bill Ralbovsky and Annamarie Reed.
223. Marraige Certificate, Archie Sprung and Anna Ralbovsky, 18 August 1917, St. Mary’s Roman Catholic Church Rectory, Gloversville, NY.
224. Interviews, Military History, ““World War II: Interview with Major Richard M. Gordon - Bataan Death March,” Historynet.com, 12 Jun 2006, World History Group, 2016., 17 Aug 2016, <http://www.historynet.com/world-war-ii-interview-w...arch-survivor.htm>;.
225. Marraige Certificate, Harry B. Gifford and Anna (Ralbovsky) Sprung, 29 Oct 1921.
226. Interview/Personal Recollections, Irma Ralbovsky, interviewed by Annamarie Reed, Sep 1996.
Recollections and translations of Slovak from notes on the back of old photographs owned by Annamarie Reed.
227. Interview., Raymond Gifford and Marlene Frasier, in conversation with Laurel Reed Berbach, 4 Nov 2008.
228. “Anna Petras,” New York Passenger Lists, 1820-1957, [database on-line], Provo, UT: The Generations Network, Inc., 2006., Viewed: 10 Sep 2007, <http://www.ancestry.com>;., Original source: Records of the Immigration and Naturalization Service, Passenger and Crew Lists of Vessels Arriving at New York, 1897-1957., National Archives, Washington, D.C., National Archives Microfilm Publication T715, 8892 rolls.
229. “Anna Petras,” Ellis Island Free Port of New York Passenger Records, [database on-line], The Statue of Liberty-Ellis Island Foundation, Inc., Viewed 10 Sep 2007, <http://www.ellisisland.org>;.
230. E-mail Response, to Laurel Berbach, from Virginia (Ginny) Gifford, “Re: Note from Laurel, ,” 16 Sep 2007.
231. Interview, Marlene Gifford Frasier, Interviewed by Laurel Reed Berbach, 22 Oct 2009-.
232. Federal Census, 1950, New York State, “Anna Gifford,” “William Gifford,” Fulton County, Johnstown, viewed 2 Apr 2022, National Archives and Records Administration, 1950 Census, ED 18-70, Sheets 75-76, <https://1950census.archives.gov/>;.
233. “Mrs. Anna Gifford,” Newspaper funeral article, No newspaper title, date, issue or page listed. Newspaper article found among personal items belonging to Annamarie Reed, 2003.
234. U.S. District Court,Southern District, New York, USA, “Potap Grinkewich,” New York, Naturalization Records, 1882-1944, [database on-line], Provo, UT: Ancestry.com Operations, Inc., 2012., The National Archives and Records Administration, Washington, D.C.; Series: M1972; Roll: 908., Original data: Records of District Courts of the United States, Record Group 21, Petitions for Naturalization From the U. S. District Court for the Southern District of New York, 1897-1944, The National Archives, Washington, D.C., Viewed: 31 Oct 2015, <ancestry.com>.
235. Death Certificate, State of New York, Department of Health of the City of New York Bureau of Records, “Anna Grinkowitch,” (print copy of original), 20 Apr 1931, Bellevue Hospital, New York City, Borough of Manhattan, New York, no. 11210, The City of New York Municipal Records, New York, New York.
236. Death Certificate, State of New York, Department of Health of the City of New York, Bureau of Records, “John Grinkowich,” [print copy of original], 15 Aug 1933, New York City, Borough of Manhattan, New York, no. 18232, The City of New York Municipal Archives.
237. Certificate and Record of Marriage Affidavit for License to Marry, New York State, “Potap Grinkevich and Ahafia Smolik,” County of New York, City of New York, [paper copy], 23 Jan 1915, #1976.
238. Headstone Transcriptions, St. Vladimir Russian Orthodox Christian Cemetery, Rt. 571, Cassville Rd., Jackson, NJ, 20 Aug 1995, Recorded by Laurel Reed Berbach and John Walter Berbach, Jr.
(located behind St. Mary's Russian Orthodox Church)
239. “Potap Grinkewich.,” U.S. World War II Draft Registration Cards, 1942 , [database on-line], Provo, UT: The Generations Network, Inc., 2007., Original data: United States, Selective Service System., Selective Service Registration Cards, World War II: Fourth Registration., National Archives and Records Administration., Roll: WW2_2368293; Local board: New York, New York., Viewed: 21 Jul 2007., <http://www.ancestry.com>;.
240. Death Certificate, New York State, “Potap Grinkewich,” 17 May 55, Borough of Manhattan, New York City, New York, (?7 or 1)56-55-110930.
241. Goldschmidt, Dr. Paul, “Dictionary of Russian Names,” http://www.sca.org/heraldry/paul/zpreface.html, 1996, Viewed 24 Aug 2003.
242. Marriage Certificate, New York State, “Potan Krinkevich and Ahafia Smolik,” State of New York Certificate and Record of Marriage; The City of New York, Department of Health, Manhattan, [paper copy], 31 Jan 1915.
243. Photograph, June 1, 1947, Olga, Mount Olvet, L.I., Mom’s grave, from the Berbach family collection currently in the possession of John W. Berbach, Jr., 24 Aug 2003, shows a picture of Olga kneeling next to a headstone, labeled as described in title. Name on headstone is in Russian, but translated to “G_inkevich, Agafi_”.
244. Telephone Interview, John W. Berbach, Jr., to Frances (Office worker at Mount Olivet Cemetery, Maspeth, Borough of Queens, NY), (718) 326-1777, “Concerning the gravesites of John and Anna Grinkowich,” 17 June 2004.
245. Marriage Index, New York, New York, “Potap Grinkewich,” New York, New York, Marriage Index 1866-1937, [database on-line], Provo, UT: Ancestry.com Operations, Inc., 2014, Viewed: 31 Oct 2015, <ancestry.com>, Original data: , Index to New York City Marriages, 1866-1937, New York City Department of Records/Municipal Archives.
246. Prayer Card, Mary Grinkowich, John J. Broschak Funeral Home, 4 Mar 1965, 525 East 6th Street, New York, New York.
247. The Statue of Liberty-Ellis Island Foundation, Inc., “Ellis Island Passenger Search,” <http://www.ellisisland.org>;, 13 Apr 2007.
248. Social Security Death Index, “Harry Grinkowich,” Social Security Death Index, [database on-line], Provo, UT: The Generations Network, Inc., 2007, Viewed: 15 Jan 2004, <http://www.ancestry.com>;, Original data: Social Security Administration, Social Security Death Index, Master File, Social Security Administration, Orem, UT:Ancestry, Inc., 2000., Number 114-07-4980.
249. Prayer Card, Marian Grinkowich, Peter Jarema Funeral Home, 129 East 7th Street, New York, New York.
250. Interview/Personal Recollections, Theresa Berbach Christensen, interviewed by Laurel Reed Berbach, 19 Jul 1996-.
251. Social Security Death Index, “Mary Grinkowich.,” Social Security Death Index , [database on-line], Provo, UT: The Generations Network, Inc., 2007., Viewed: 15 Jan 2004 and 21 Jul 2007, <http://www.ancestry.com>;., Original data: Social Security Administration., Social Security Death Index, Master File., Social Security Administration., Number 187-14-3689, Pennsylvania, Before 1951.
252. Online Database, National Cemetery Administration., “Mary Grinkowich.,” U.S. Veterans Gravesites, ca. 1775-2006 [database on-line]., Provo, UT: The Generations Network, Inc., 2006., Date viewed: 21 Jul 2007, <http://www.ancestry.com>;., Original data: National Cemetery Administration., Nationwide Gravesite Locator.
253. “William E. Gifford,” LeaderHerald.com, Online, Gloversville, New York, 26 May 2015, Viewed 26 May 2015.
254. Graduation Announcement, Raymond H. and William E. Gifford, 24 June 1942, Johnstown High School, Johnstown, NY.
255. Wedding Invitation, Virginia Elizabeth Klempa to Raymond H. Gifford, 26 July 1952, St. Francis de Sales Church, Gloversville, NY.
256. Prayer Card, Virginia E. Gifford, Barter & Donnan Funeral Home, died 3 Dec 2008, Johnstown, NY.
257. “Virginia E. Gifford,” The Leader-Herald , Online, 5 Dec 2008, www.leaderherald.com.
258. Wedding announcement, “Miss Klempa is Bride of R. W. Gifford,” no newspaper title, issue or date is available. Clipping was found with personal items belonging to Annamarie Reed, June 2003.
259. “Raymond H. Gifford,” The Leader Herald, Online, 22 Oct 2012, http://www.leaderherald.com.
260. “Harold L. Sprung,” The Leader Herald, Newspaper, Gloversville, NY, Not dated, copy of obituary sent to Laurel Berbach from wife Barbara Sprung.
261. “Anderson Sprung Succumbs at 71,” The Leader-Herald, Gloversville-Johnstown, New York, 9 Nov 1959, p8, from Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, 21 Sep 2018.
262. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, Information from Harold L Sprung, letter dated 11 Jan 1994.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
263. Handwritten notes, Information collected and recorded by Annamarie S. Gifford Reed, between 1995 to 2002.
264. “Rose E. Samoline,” The Leader Herald, Newspaper, Gloversville, NY, Date unknown.
265. William F. Samoline, “Funeral of PFC Samoline to be Held on Wednesday,” Newspaper funeral notice and article, No newspaper title, issue or date. Clipping found in personal items belonging to Annamarie Reed, June 2003.
266. Photograph, Dave Stafford (with note in Annamarie Gifford Reed’s handwriting), From the Annamarie S. Gifford Reed Collection, 2002.
267. “Obituaries: Mrs. Edwin B. Case,” The Canajoharie Courier - Fort Plain Standard, Canajoharie NY Courier Standard 1956-1957, [Newspaper], June [unreadable] , p4, From Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 21 Sep 2018.
268. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, 1900 United States Federal Census, New York State, Fulton Cnty, Enumeration District # 24, Page 7.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
269. Letter, to Laurel Berbach, from Frank Case, 3 Feb 2003.
270. Letter, to Laurel Berbach, from Frank Case, 21 Dec 2003.
271. Letter, to Laurel Reed Berbach, from Martha Case, 4 Feb 2006.
272. “Paul Berbach,” Honorable Discharge from the United States Army, [original print], 23 Dec 1918, 599875.
273. New York City, New York Cnty, New York State, USA, “Paul Berbach,” Certificate of Naturalization, [original print], 4 Dec 1918, #921336 (Petition, vol. 327, no. 81041), [Verified at www.ancestry.com on 11 Jul 2000: New York Naturalization Petition Index 1907-24, Vol. 327, Page 241, Date 04 Dec 1918, New York County, NY Supreme Court Naturalization Records].
274. Federal Census, 1920, New York State, “Berbec, Paul,” New York, Manhattan Borough, 8th Assembly District, National Archives and Records Administration Northeast Region, 10 Conte Drive, Pittsfield, MA 01201 [microfilm] Roll 1199 1920 Census New York Vol. 237, E. D. 594, Sheet 4, Line 22-24, ED 594.
275. “Pavel Berbec,” List or Manifest of Alien Passengers for the United States Immigration Officer at Port of Arrival, [microfilm] , National Archives and Records Administration Northeast Region, 10 Conte Drive, Pittsfield, MA 01201, T715, Roll 2135, 1897-1957 New York Passenger and Crew Lists, Vol. 4839.
276. Marriage Certificate, State of New York, “Pawel Berbec and Tekla Humeniuk,” 22 Feb 1919, City of New York Department of Health, #7072.
277. “Pavel Berbec,” Ship passage to New York, NY, USA, [original contract (bill)], F. Mikler, Auswanderungs-Unternehmer(Emigrant-Contractor), Bremen, 12 Jul 1913, Fahrkarte No. 7312, Emigrant List Register No. 283 (Translated from German, 5 May 2000, Dr. Richard Davis, Delanson, NY).
278. Death Certificate, New York State, “Paul Berbach,” 6 Mar 1939, City of New York Department of Health Bureau of Records, New York, NY, #5626.
279. Interview/Personal Recollections, John W. Berbach, Sr., interviewed by John W. Berbach, Jr. and Laurel Reed Berbach, c. 1981, Middleburgh (Huntersland), NY.
280. Marriage Certificate, Paul Berbach and Tecla Humeniuk, 22 Feb 1919, issued 12 Dec 1931.
281. Death Certificate, New York State, “Theresa Berbach,” 20 Nov 1968, Stamford, Delaware Cnty, NY, 44.
282. “Tekla Humeniuk,” New York Passenger Lists, 1820-1957, [database on-line], Provo, UT, USA: The Generations Network, Inc., 2006., Date viewed: 21 July 2007, <http://www.ancestry.com>;, Original Source: Records of the Immigration and Naturalization Service, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, National Archives and Records Administration , Microfilm Publication T715_1636 line 12, 8892 rolls.
283. Gormley, Myra Vanderpool, “Ellis Island: Gateway to America (Shaking Your Family Tree),” Los Angeles Times, 2000.
[Http://www.rootsweb.com/~rwguide/syft/curcolumn.htm] 15 Oct 2000
284. Bill of Sale, Funeral Services for Paul Berbach, 7th Street Funeral Home, Inc., 121 Ave. A, New York, NY, 7 Mar 1939.
285. Bill of Sale, Funeral services for Theresa Berbach, Palmer and Shaylor, Inc., Middleburgh, New York, 13 Nov 1968.
286. Headstone, Middleburgh Cemetery, Middleburg, Schoharie Cnty, NY, “William Zimbal,” recorded by Laurel Reed Berbach.
287. William Zimbal, Times Journal, Newspaper, Cobleskill, NY, 11 Apr 1984.
288. “Zimbal Family Tree,” Bill Zimbal, 1996.
289. Frances Rankie, Unknown, possibly Amsterdam Recorder, Newspaper.
290. Headstone Transcriptions, St. Anthony’s Cemetery, Johnstown, NY, May 1994, recorded by Laurel Reed Berbach and Annamarie Reed.
291. “Cyril Ralbovsky,” List or Manifest of Alien Immigrants for the Commissioner of Immigration [ship manifest], [microfilm], National Archives and Records Administration Northeast Region, 10 Conte Drive, Pittsfield, MA 01201, T715, Roll 121, 1897-1957 New York Passenger and Crew Lists, Vol. 200-201.
292. “Cyril Ralbovsky, Aged 79, Passes,” The Leader-Republican, Newspaper, Gloversville and Johnstown, NY, 17 Feb 1943, Johnstown Leader-Republican Section, Microfilm: NY 47 Amsterdam 93-31788 from the New York State Library, Albany, NY.
293. “Cyril Ralbovsky Dies; Aged 79,” The Morning Herald, Newspaper, Gloversville and Johnstown, NY, 18 Feb 1943, Johnstown News Section, Microfilm: NY 47 Amsterdam 93-31787 from the New York State Library, Albany, NY.
294. Date Book, Anna Ralbovsky Gifford’s, in her handwriting, In possession of Laurel Reed Berbach as of June 2012.
295. Passport? or Work Papers? “Service Book”, 21 February 1881, Kutty, Austria-Hungary, Original possessed by Irma Ralbovsky, 1996. Translated by Laurel Reed Berbach using Google Translate <http://translate.google.com>; 4 Oct 2010.
296. Death Certificate, New York State, “Cyril Ralboosky,” 17 Feb 1943, Johnstown, New York, #33234, New York State Department of Health, Located at New York State Archives, Albany, NY.
297. “Cyril Ralbovsky,” The Leader-Republican, Newspaper, Gloversville and Johnstown, NY, 20 Feb 1943, p6, Microfilm: NY 47 Amsterdam 93-31788 from the New York State Library, Albany, NY.
298. “Cyril Ralbovsky,” The Morning Herald, Newspaper Funeral Article, Gloversville and Johnstown, NY, 22 Feb 1943, p6, Microfilm: NY 47 Amsterdam 93-31787 from the New York State Library, Albany, NY.
299. “Cyril Ralbovsky, 3 Mai 1900 (3 May 1900),” Staatsarchiv Hamburg. Hamburg Passenger Lists, 1850-1934, [database on-line], Provo, UT, USA: The Generations Network, Inc., 2008, Viewed 10 Jan 2009., <www.ancestry.com>, Original data: Staatsarchiv Hamburg, Bestand: 373-7 I, VIII (Auswanderungsamt I). Mikrofilmrollen K 1701 - K 2008, S 17363 - S17383, 13116 - 13183.
300. Article, “Ralbovsky Caught Hand in Machine,” Publication unknown, Date of Publication unknown, Page unknown, Newspaper clipping found in papers belonging to Annamarie Reed, Spring 2003.
301. Rudolph M. Ralbovsky, “R. M. Ralbovsky, Former Bakery operator, Dies,” Newspaper, No newspaper title, issue or date. Clippings were found stapled together in personal items belonging to Annamarie Reed, June 2003.
302. Anna Mary Ralbovsky, “Resident Here 2 Score Years Dies; Aged 69,” The Morning Herald, Newspaper, Gloversville and Johnstown, NY, 8 July 1943, Johnstown News Section, Microfilm: NY 47 Amsterdam 93-31787 from the New York State Library, Albany, NY.
303. “Mrs. Anna Mary Ralbovsky,” The Leader-Republican, Newspaper funeral article, Gloversville and Johnstown, NY, 10 July 1943, p7, Microfilm: NY 47 Amsterdam 93-31788 from the New York State Library, Albany, NY.
304. “Anna and Anton Ralbovsky,” List or Manifest of Alien Immigrants for the Commissioner of Immigration [ship manifest], [microfilm], National Archives and Records Administration Northeast Region, 10 Conte Drive, Pittsfield, MA 01201, T715, Roll 163, 1897-1957 New York Passenger and Crew Lists, Vol. 267-268.
305. Anna M. Ralbovsky, “Dies 5 Months After Husband; Mrs. Anna M. Ralbovsky Passed Away Yesterday Afternoon at 4:30,” The Leader-Republican, Newspaper, Gloversville and Johnstown, NY, 8 July 1943, p12, Microfilm: NY 47 Amsterdam 93-31788 from the New York State Library, Albany, NY.
306. Index to New York State Death Records [microfiche], New York State Department of Health, “Anna M Ralbovsky,” 7 Jul 1943, Johnstown, New York, #41527, Located at New York State Archives, Albany, NY.
307. Anna Mary Ralbovsky, “Mrs. Mary Ralbovsky,” The Morning Herald, Newspaper funeral article, Gloversville and Johnstown, NY, 12 July 1943, Johnstown News Section, Microfilm: NY 47 Amsterdam 93-31787 from the New York State Library, Albany, NY.
308. Marriage Certificate, for Cyril and Anna Sofka Ralbovsky, Archdiocese of Kutti, 21 Aug 1895, Kuty (Kutti), Austria-Hungary (Sovakia), Original possessed by Irma Ralbovsky, 1996. Translated by Laurel Reed Berbach using Google Translate <http://translate.google.com>; 4 Oct 2010.
309. Social Security Death Index, Social Security Death Index (SSDI), RootsWeb.com, a subsidiary of MyFamily.com, 2007, [database on-line], Viewed: 15 Apr 2007, <http://ssdi.rootsweb.com>;.
310. Antone P. Ralbovsky, “Ralbovsky Dies at 81; Ran Bakery,” Newspaper, Source and date unknown, probably The Leader Herald, Gloversville, NY. Clipping found in personal items belonging to Annamarie Reed, June 2003.
311. Prayer Card., Antone P. Ralbovsky, Barter & Donnan Funeral Home, Johnstown, NY.
312. William J. Ralbovsky, “Ralbovsky Dies; Former Owner of Bake Shop,” Newspaper, No newspaper title, issue or date. Clipping found in personal items belonging to Annamarie Reed, June 2003.
313. Wedding announcement, “Popular Young Couple Marry,” No newspaper title, issue or date. Clipping found in personal items belonging to Annamarie Reed, June 2003.
314. “Edward J. Ralbovsky,” The Leader-Herald, Online, 10 May 2005, http://www.leaderherald.com.
315. “Irma Ralbovsky,” The Leader Herald, Online, 20 Jan 2013, http://www.leaderherald.com.
316. Date Book, List of Birthdays and Anniversaries, belonging to Annamarie Reed, as of 18 Dec 2002.
317. Article, “William Ralbovsky Couple Marks 50th Anniversary,” The Leader herald, Gloversville, New York , 20 Aug 1983, (Johnstown section).
318. Federal Census, 1930, New York State, “Harry Gifford,” Fulton Cnty, Johnstown, Ancestry.com. [database on-line]. Provo, UT, USA:MyFamily.com, Inc., Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C: National Archives and Records Administration, 1930. , Roll: T626_1439, Page: 13A, Enumeration District: 33, Image: 0505., 1 Nov 2004., <http://www.ancestry.com>;.
319. Article, “Peeks Into the Past,” No newspaper title, issue or date available. Clipping found with personal items belonging to Annamarie Reed, June 2003.
320. Merrilyn S. Gifford, The Daily Gazette, Newspaper, Schenectady, NY, 24 Feb 1996.
321. “Richard Gifford, Johnstown Native,” Newspaper, Probably 31 Mar 1987 or 1 Apr 1987. No dates or titles of publication recorded. Probably The Leader-Herald, Gloversville, NY or the Schenectady Gazette, Schenectady, NY. Clipping found in personal items belonging to Annamarie Reed, June 2003.
322. Graduation announcement, “Gifford Receives Degree at Union,” The Leader-Herald, Gloversville, NY, 16 Jun 1959.
323. Wedding announcement, “Johnstown Presbyterian is Scene of June Wedding,” Schenectady Gazette, Schenectady, NY, 8 June 1955.
324. Graduation Announcement, Richard C. Gifford, Johnstown High School, 28 June 1950, Johnstown, NY.
325. Article, “Gifford Awarded Sigma Xi Honor,” no newspaper title, issue or date available. Clipping found among personal items belonging to Annamarie Reed, June 2003.
326. Graduation announcement, No newspaper title, issue or date available. Clipping found with personal items belonging to Annamarie Reed, June 2003., Probably from The Leader-Herald, Gloversville-Johnstown, NY.
327. William R. Gifford, “Area Native Killed in Crash Enroute Here for Christmas,” Newspaper, no newspaper title, issue or date available. Original clipping located in Laurel Berbach’s Scrapbook (Bin FG 1 Laurel Reed Berbach.), Probably from The Leader-Herald, Gloversville-Johnstown, NY.
328. Graduation Announcement, William R. Gifford, from Clarkson College of Technology, Potsdam, NY, 20 May 1973.
329. Baptismal Record, for Antonius (Anthony) Ralbovsky, ? Roman Catholic Parish, 22 August 1895, Kutty, Austria-Hungary (Slovakia), Original possessed by Irma Ralbovsky, 1996. Translated by Laurel Reed Berbach using Google Translate <http://translate.google.com>; 4 Oct 2010.
330. Address Cards, Howard and Annamarie Reed family addresses, handwritten and maintained by Annamarie Reed until her death, 18 Dec 2002, used by Laurel Berbach as a reference 18 Aug 2003.
331. Wedding announcement, “Married at St. Paul’s Church Here,” No newspaper title, issue or date of publication identified, clipping found in personal items belonging to Annamarie Reed, June 2003.
332. Wedding Program, Kimberly Adena Zimbal to Shaun Nicholas Donegan, 19 July 2014, Jonesville United Methodist Church, 963 Main Street, Clifton Park, New York.
333. Arthur Sprung and Verna A. Sprung, The Leader Herald, Newspaper, Gloversville, NY, on or just after 17 Feb 1996 to on or just after 11 Mar 1996.
334. “Application for Membership, Lineage and References for Lineage,” “Daughters of the American Revolution (DAR), Gerneral Richard Montgomery Chapter, Gloversville, NY,” Copy of Record, National Number 761326, Heidi Cathryn Ossenfort De Celli, Daughters of the Revolution, Washington, D.C., 15 Aug 1994.
Subject cites: Brainard, Homer Wrothington et al, The Gilbert Family, p. 291#291 and p. 204 #130 as sources for her 8th generation: Gershom Gilbert and Eunice Whitlock (see also Source List, reference 152). Generation 2 through 7 are per family DAR members (#600553, #731981, #600552, #251302). Generation 1 (subject and husband) verified dates with birth and marriage certificates not included with this copy.
335. Daughters of the American Revolution (DAR), Genealogical Data: New Project, Ser. A-., New York, 1960-. , New York State Library, R 929 qD23d.
336. Federal Census, 1860, New York State, “Helen Delmater,” Fulton County, Broadalbin, 476.
337. Deed, “Fulton County Deeds, Book 61,” Edgar A. Bonfey (Grantee), James C. Delemater (Grantor), 1 Aug 1882, recorded 21 Sep 1882, p. 160, Fulton County Clerk’s Office, Johnstown, NY.
(Located using the Grantor Index, A-K, 1859-1880.)
338. Forum Query, posted by Laurel Berbach, from David Ewell (PAPAEWELL@aol.com), information originally compiled by Glenn B. Ewell (David Ewell’s grandfather), GenForum Delamater Family Genealogy Forum, ““Re: Tunis Delamater c.1810-c,1895 Upstate NY”,” viewed 15 Aug 1998, http://www.genforum.com/delamater/messages/17.html, Follow-up e-mail correspondence: Dave Ewell to Laurel Reed Berbach, 21 Aug 1991, Certificate of Marriage for James Cornelius and Anna Putnam at Gloversville, NY in the possession of Dave Ewell..
Dave Ewell is in possession of original, old Bible pages listing birth dates for Tunis Swart Delamater and Eunice Delamater and other undisclosed Delamater family members. Dave Ewell is also in possession of a photograph of Tunis Swart Delamater.
339. “Wilson T. Delamater,” Evening Recorder, Newspaper, Amsterdam, New York, 17 May 1954, p14.
340. Death Certificate, New York State, “Ira B. Delemater,” 18 Feb 1900, Hagaman, 06255, New York State Department of Health, Vital Records Section, Albany, NY.
341. Print in Binders, Bixby, David, “Master Cemetery Index,” Montgomery County Department of History and Archives, Fonda, New York, #3317.
342. Memoir, “Memories of Wilson T. Delamater”, By James B. Delamater, Posted by Christine Delamater on Ancestry.com, 2 Jun 2008 , https://www.ancestry.com/mediaui-viewer/tree/4350919/person/- 1617441178/media/6f682938-e5be-42a0-9e65- f910eb286f53?destTreeId=108508275&destPersonId=.
343. Article, “Hagaman,” Amsterdam Evening Recorder, Amsterdam, Montgomery Cnty, New York, 13 Jul 1918, p. 6.
344. Print in Binders, Bixby, David, “Master Cemetery Index,” Montgomery County Department of History and Archives, Fonda, New York, #3328.
345. Ibid. #3319.
346. Records of the Calvary Reformed Church, Hagaman, NY 1850-1908, Vol. II, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29 (11), Notes taken 2 Jul 1996, 27 Jul 2006 and 10 Aug 2006 by Laurel Berbach, 19.
347. “Carmita Rankie Smith Folensbee,” Betz, Rossi, Bellinger and Stewart Family Funeral Homes, Inc., Online, 24 Jun 2013, http://www.brbsfuneral.com/index2.php, Viewed 24 Jun 2013.
348. “Family History,” “Countryman,” [typewritten], originally obtained from Mrs. Carlton (Laura)Bowman H. Elizabeth Wessell Countryman Baker, abstracted copy obtained from Laura Countryman (from her husband’s family), Duanesburg, NY, 6 Apr 2000.
349. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p4-5 (Sources: Kocherthal Records; “Book of Names”, L. McWeathy; Niefern, Germany Parish Records).
350. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p295 (Source: Registers of Niefern, Germany, Churchbooks).
351. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p8 (Source: Kocherthal Records).
352. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p295 (Source: Simmendinger Register).
353. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p4 p4-5 (Sources: Kocherthal Records; “Book of Names”, L. McWeathy).
354. Ibid. p4-5 (Sources: Kocherthal Records; “Book of Names”, L. McWeathy).
355. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p294.
356. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p6 (Source: “Book of Names”, L. McWeathy).
357. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p295 (Source: Hunter Lists).
358. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p6 .
359. Ibid. p6 (Source: Simmendinger’s Records).
360. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p114.
361. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, Countryman, Alvin and John. Countryman Genealogy. Lux Bros. & Heath, 1925. p75-95 .
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
362. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p4-5 (Source: Niefern, Germany Parish Records).
363. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p296 (Source: Registers of Niefern, Germany, Churchbooks).
364. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, Countryman, Alvin and John. Countryman Genealogy. Lux Bros. & Heath, 1925. p75-95.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
365. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p7 (Source: Simmendinger’s Record).
366. Ibid. p21 (Source: Trinity Lutheran Church of Stone Arabia Baptismal Records).
367. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p75.
368. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p5 (Source: Niefern, Germany Parish Records).
369. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p72 (Source: Church records).
370. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p15.
371. Birth Records, Ancestry.com, Records of the Lutheran Trinity Church of Stone Arabia: in the Town of Palatine, Montgomery County, N. Y., [Book Online], Provo, UT, Ancestry.com Operations Inc, 2005, Original record: Records of the Lutheran Trinity Church of Stone Arabia: in the Town of Palatine, Montgomery County, NY, New York, 1914, 6 Feb 2016, p22.
372. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p10.
373. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p14.
374. Blair, Williams T., The Michael Shoemaker Book (Schumacher), Book [online], Scranton, PA; International Textbook Press, 1924, The Internet Archive <https://archive.org/details/michaelshoemaker00blai>;, 1 Feb 2016, p211, p213 (Source: Will of Adam Countryman, 6 Sep 1802, Fonda, Montgomery Cnty, NY).
375. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p296 (Source: Kingston Naturalizations).
376. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p16 (Source: Documents Relative to Colonial History of New York State, Vol.V:634).
377. Ibid. p14-15.
378. Ibid. p16 (Source: N. Y. State Endorsed Land Papers, Vol. X, p135).
379. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p296 (Source: N.Y. Land Papers, Vol. X and XI).
380. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p17 (Source: 1731 Book of Land Patens, Sec. of State, New York State.).
381. Blair, Williams T., The Michael Shoemaker Book (Schumacher), Book [online], Scranton, PA; International Textbook Press, 1924, The Internet Archive <https://archive.org/details/michaelshoemaker00blai>;, 1 Feb 2016, p211.
382. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p18.
383. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p296 (Source: History of Montgomery and Fulton Counties, N.Y., p.73).
384. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p11.
385. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p296 (Source: Johann Conrad Countryman’s Will).
386. Penrose, Maryly, Compendium of Early Mohawk Valley Families, Vol. 2, [Print], Baltimore: Genealogical Publishing Co., Inc., 1990, Located at: Esperance Historical Society Museum and Chapel Library, Esperance, New York, p144 (Source: Records of the Dutch Reformed Church, Fort Plain, NY).
387. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p296 (Source: Fort Plain Reformed Church Books).
388. Ibid. Vol. I, p296 .
389. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p11, p84.
390. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, All information on this family is from: The Countryman Genealogy by Alvin Countryman, published by Lux Bros. & Heath Kingsley, Iowa. Pages 75 to 95.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
391. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p84.
392. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, p15.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
393. Ibid. Birth and Baptisim dates from the records of The Reformed Dutch Church of Stone Arabia. Transcribed by the New York Genealogical and Biographical Society, New York City, May 1916.
394. Ibid. Records of The Lutheran St. Paul's Church in the Town of Minden (The Geisenberg Church). Transcribed by the New York Genealogical and Biographical Society, New York City, April 1914.
395. Ibid. 1860 United States Federal Census, New York State, Otsego County, Town of Cherry Valley. Enumerated by B. Russell on 28 July 1860, page 162. Not listed on New York State 1865 Census.
396. Ibid. 1860 United States Federal Census, New York State, Otsego County, Town of Cherry Valley, enumerated by B. Russell on 28 July 1860, page 162. Not listed on the New York State 1865 Census.
397. Ibid. Birth: US Census 1850 NY State, Otsego Cnty, Twn of Cherry Valley, enumerated 7 Aug 1850 by Phineas Brigham.
398. Ibid. Date of death from headstone.
399. Ibid. 1850 United States Federal Census, New York State, Otsego Cnty, Town of Cherry Valley,nenumerated 7 Aug 1850 by Phineas Brigham.
400. Ibid. 1860 United States Federal Census, Otsego Cnty, Town of Cherry Valley, Enumerated by B Russell, July 28, 1860.
401. Ibid. Yerdon Family Bible in possession of Marcella D. Salisbury.
402. Ibid. Records of the Dutch Reformed Church of Fort Plain, New York, Volume 1, Page 223.
403. Ibid. Headstone inscription "Mary Wife of Adam Yordan Died July 18, 1868 Aged 67 Yrs 3 mos 18 days,” Cherry Valley Cmtry, DAR Bible Records NYS Series 1943, Vol. 57,p 87.
404. Ibid. Headstone inscription "age 80 years, 7 months, 23 days,” Cherry Valley Cmtry, DAR Bible Records NYS Series 1943, Vol. 57,p 87.
405. Ibid. Records of The Reformed Dutch Church at Ft Plain Transcribed by the New York Genealogical and Biographical Society Vol 1 New York City April 1918.
406. Ibid. Information from Marcella D. Salisbury, personal experience.
407. Ibid. Information from Marcella D. Salisbury, Birth information verified by 1900 United States Federal Census. New York State, Fulton Cnty, Town of Caroga, Supervisory District 7, Enumeration District 3, Sheet 1.
408. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p89.
409. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, 1900 United States Federal Census. New York State, Fulton Cnty, Town of Caroga, Supervisory District 7, Enumeration District 3, Sheet 1.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
410. Ibid. Records of Fort Plain Cemetery.
411. Letter, to Laurel Berbach, from Frank Case, 7 April 2003.
412. New York State Census, 1875, “Amsiah Sprung,” Fulton Cnty, Town of Caroga, Sourced from: Ancestry.com. New York, State Census, 1875 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013., Original data: Census of the state of New York, for 1875. Microfilm. New York State Archives, Albany, New York., 23 Apr 2018.
413. Article, “Lightning Kills Young Woman in Hay Field,” The Morning Herald, Gloversville, Fulton Cnty, New York, 30 July 1924, p3, from Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, viewed 21 Sep 2018.
414. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, Information to Edward L. Salisbury from Leroy W. Salisbury.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
415. Ibid. Information from Edward L. Salisbury, personal experience.
416. Ibid. Information from Juliana Ryan, daughter.
417. Ibid. Birth and Baptisim dates from Records of The Lutheran St. Paul's Church in the Town of Minden (The Geisenberg Church).Transcribed by the New York Genealogical & Biographical Society.New York City April 1914.
418. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p11, p85.
419. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p21.
420. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p85.
421. Penrose, Maryly, Compendium of Early Mohawk Valley Families, Vol. 2, [Print], Baltimore: Genealogical Publishing Co., Inc., 1990, Located at: Esperance Historical Society Museum and Chapel Library, Esperance, New York, p143 (Source: DFP_Records of the Dutch Reformed Church, Fort Plain, NY).
422. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p297 (Source: Johann Conrad Countryman’s Will).
423. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p34.
424. Penrose, Maryly, Compendium of Early Mohawk Valley Families, Vol. 2, [Print], Baltimore: Genealogical Publishing Co., Inc., 1990, Located at: Esperance Historical Society Museum and Chapel Library, Esperance, New York, p181, p296 (Source: Dutch Reformed Church, Fort Plain, NY).
425. Ibid. p143 (Source: Records of the Lutheran Trinity Church).
426. Blair, Williams T., The Michael Shoemaker Book (Schumacher), Book [online], Scranton, PA; International Textbook Press, 1924, The Internet Archive <https://archive.org/details/michaelshoemaker00blai>;, 1 Feb 2016, p221.
427. Fernow, Berthold, New York in the Revolution, Book [Online], Baltimore; Clearfield Company Inc, 1999., Ancestry.com, <http://www.ancestry.com>;, Provo, UT: Ancestry.com Operations Inc, 2007, Originally published as Documents Relating to the Colonial History of the State of New York, Vol., Vol. XV, Albany, New York; 1887, Viewed 7 Feb 2016.
428. Foote, Allan D., Liberty March, the Battle of Oriskany, Book [print], Utica, NY; North Country Books, Inc. and Whitesboro, NY; New York History Project, 1998, Viewed 2 Feb 2016, p145-151.
429. Penrose, Maryly, Compendium of Early Mohawk Valley Families, Vol. 2, [Print], Baltimore: Genealogical Publishing Co., Inc., 1990, Located at: Esperance Historical Society Museum and Chapel Library, Esperance, New York, p296 (Source: Dutch Reformed Church, Fort Plain, NY).
430. Ibid. p181 (Source: Dutch Reformed Church, Fort Plain, NY).
431. Foote, Allan D., Liberty March, the Battle of Oriskany, Book [print], Utica, NY; North Country Books, Inc. and Whitesboro, NY; New York History Project, 1998, Viewed 2 Feb 2016, Appendix III, p203.
432. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p174, p177.
433. Ancestry.com, New York in the Revolution as Colony and State, [database on-line], Provo, UT: Ancestry.com Operations Inc, 2005, Original data: New York in the Revolution as Colony and State, Albany, NY: 1904., Viewed: 7 Feb 2016, <http://www.ancestry.com>;, p173.
434. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p34-35 (Source: Countryman, Alvin. Countryman Genealogy, 1925.).
435. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p72, 85.
436. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p34-35 (Source: Fort Plain Dutch Reformed Church).
437. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p72, p85.
438. Ibid. p85 (Source: p152, Sand Hill Reformed Church, Fort Plain, NY).
439. Ibid. p72.
440. Penrose, Maryly, Compendium of Early Mohawk Valley Families, Vol. 2, [Print], Baltimore: Genealogical Publishing Co., Inc., 1990, Located at: Esperance Historical Society Museum and Chapel Library, Esperance, New York, p143 (Source: Dutch Reformed Church, Fort Plain, NY).
441. Federal Census, 1850, New York State, “Countryrse (Countryman), Henry,” Fulton Cnty, Town of Ephratah, Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2009., Original data: Seventh Census of the United States, 1850. Records of the Bureau of the Census, Record Group 29, National Archives, Washington, D.C: 1850. , Roll: M432_506, Page: 183A, Image: 367., Viewed 10 Jan 2016, <http://www.ancestry.com>;.
442. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, Countryman, Alvin. The Countryman Genealogy. Lux Bros. & Heath Kingsley, 1925.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
443. New York State Census, 1865, “Henry Countryman,” Fulton, Town of Ephratah, Ancestry.com. New York State Census, 1865 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014., Census of the State of New York for 1865. Microfilm. New York State Archives, Albany, New York., 11 Jan 2016, <http://www.ancestry.com>;.
444. New York State Census, 1875, “Henry Countryman,” Fulton Cnty, Town of Ephratah, Ancestry.com. New York State Census, 1875. [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013, Original source: Census of the State of New York, for 1875. Microfilm. New York State Archives, Albany, New York., accessed 11 Jan 2016, <http://www.ancestry.com>;.
445. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, 1850 U. S. Federal Census, New York State, Fulton Cnty, Town of Ephratah.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
446. Federal Census, 1860, New York State, “Henry Countryman,” Fulton Cnty, Ephratah, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009., Original data: 1860 U.S. Census, Population Schedule. NARA Microfilm Publication. Washington, D.C: National Archives and Records Administration. , Roll: M653_755; Page: 114; Image: 114; Family History Library Film: 803755., 12 Jan 2016, <http://www.ancestry.com>;.
447. Federal Census, 1870, New York State, “Henry Countryman,” Fulton County, Ephratah, Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009. Images reproduced by FamilySearch., Original data: 1870 U.S. Census Population Schedules. NARA microfilm publication M593, 1,761 rolls. Washington, D.C.: National Archives and Records Administration, n.d., Roll: M593_938; Page: 65B; Image: 134; Family History Library Film: 552437., 12 Jan 2016, <http//www.ancestry.com>.
448. Federal Census, 1880, New York State, “Henry Countryman,” Fulton Cnty, Village of Lassellville, Town of Ephratah, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010., Original data: Tenth Census of the United States, 1880. Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. , Roll: T9_834; Family History Film: 1254834; Page: 49B; ED: 7; Image: 0509., Viewed 11 Jan 2016, <http://www.ancestry.com>;.
449. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, 1850 United States Census, New York State, Fulton Cnty, Town of Ephrata, Enumerated on Oct 15,1850, page 183.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
450. Ibid. Date of birth from headstone.
451. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p182.
452. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, Birth: US Census 1850, NY State, Fulton Cnty, Twn of Oppenhein, Enumerated 2 Nov 1850.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
453. Ibid. 1860 United States Federal Census, Lewis Cnty, Town of Montague, New York.
454. Ibid. 1880 United States Federal Census, New York State, Town of Johnstown, Fulton Cnty, Supervisory Disrict 6, Enumeration District 7.
455. Ibid. 1880 United States Federal Census. New York State, Fulton County, Town of Caroga, Enumerator James A Bradt, Supvisory District #6, Enumeration Districk #3, Page #2, Line #30.
456. Ibid. The Index to Vital Statistics. Copy on Microfiche at New York State Department of Education Archives at Empire State Plaza Albany, New York.
457. “Mrs. Lucinda Sprung,” Amsterdam Evening Recorder, [Newspaper], Amsterdam, Montgomery Cnty, New York, 15 August 1914, p10, From Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 19 Sep 2018.
458. Federal Census, 1850, New York State, “John Spring,” Fulton Cnty, Town of Caroga, Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, 2009., Original data: United States of America, Bureau of the Census. Seventh Census of the United States, 1850. Washington, D.C: National Archives and Records Administration, 1850. , Roll: M432_506, Page: 234, Image: 466, Viewed 8 Jan 2009, <http://www.ancestry.com>;.
459. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, Cemetery Recording 1978,Town of Caroga Fulton County New York by Lewis G Decker, Deputy Fulton Cnty Historian (Booklet).
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
460. Index to New York State Death Records, New York State, Sourced from: Ancestry.com, New York, Death Index, 1880-1956 , [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017., Viewed 23 Apr 2018-, Original data: NY State Death Index, New York Department of Health, Albany, NY. , Source 762 Cornelius Sprung, New York, Death Index, 1889, #46704.
461. Decker, Lewis G., Fulton County: A Pictorial History. , Donning Co. Publishers, 1989, p166.
462. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, 1900 United States Federal Census. New York State, Fulton Cnty, Town of Caroga, Supervisory District 7, Enumeration District 3.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
463. Ibid. Records of the Ft. Plain Cemetery.
464. Ibid. 1880 United States Federal Census.
465. New York State Census, 1875, “Mary C. Countryman,” Fulton Cnty, Gloversville Village, Town of Johnstown, Election District 04, Ancestry.com. New York State Census, 1875. [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013, Original source: Census of the State of New York, for 1875. [Microfilm]. New York State Archives, Albany, New York., accessed 6 Jan 2016, <http://www.ancestry.com>;.
466. “Mrs. Mary Sprung,” The Morning Herald, [Newspaper], Gloversville and Johnstown, New York, 2 Sep 1930, p12, From Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 19 Sep 2018.
467. Federal Census, 1880, New York State, “Andrew Countryman,” Fulton Cnty, Town of Johnstown, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2010., Original data: Tenth Census of the United States, 1880. Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. , Roll: T9_834; Family History Film: 1254834; Page: 137B; ED: 7; Image: 0687., Viewed 6 Jan 2016, <http://www.ancestry.com>;.
468. Federal Census, 1900, New York State, “Margaret Countryman,” Fulton Cnty, Town of Johnstown, Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc., 2004., Original data: United States of America Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. , Roll: T623_1037; Page: 13B; ED 0024, film: 1241037., Viewed 6 Jan 2016, <http://www.ancestry.com>;.
469. New York State Census, 1905, “Margaret Countryman,” Montgomery County, Minden, Ancestry.com. New York State Census, 1905 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014., Original data: New York State Census, 1905. Population Schedules. New York State Archives, Albany, New York. , Election District: 05; City: Minden; County: Montgomery, 6 Jan 2016, <http://www.ancestry.com>;.
470. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, 1994_Jan_14, Letter to Edward Salisbury from Harold Sprung.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
471. New York State Census, 1915, “Anderson Countryman,” Fulton Cnty, City of Gloversville, Ward 04, Ancestry.com. New York, State Census, 1915 [database on-line] Provo, UT, USA: Ancestry.com Operations, Inc., 2012., Original data: State Population Census Schedules, 1915. Albany, New York: New York State Archives., Election District: 02; Assembly District: 01; Gloversville Ward 04; County: Fulton; Page: 06., 6 Jan 2016, <http://www.ancestry.com>;.
472. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, 1900 United States Federal Census, New York State, Fulton Cnty, Enumeration District 24, Page 7.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
473. Ibid. Cemetery Recording, 1978, Town of Caroga, Fulton County New York by Lewis G Decker Deputy Fulton Cnty Historian (Booklet).
474. Ibid. Source 29 1994_Jan_14, Letter to Edward Salisbury from Harold Sprung.
475. Index to New York State Death Records, New York State, Sourced from: Ancestry.com, New York, Death Index, 1880-1956 , [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017., Viewed 23 Apr 2018-, Original data: NY State Death Index, New York Department of Health, Albany, NY. , Amenzo Sprung, New York, Death Index, 1913, #22919.
476. Headstones: Images and Transcriptions, North Bush Methodist Church Cemetery, Caroga, NY, 19 July 2001 and 17 May 2015, Directions to Amaziah Sprung plot: new cemetery behind church, go through gate, proceed diagonally to the right down the hill. , Directions to Cornelius Sprung plot: cross the road from the church to the old cemetery, go through gate, go straight back, rt. along woods (foot of hill), recorded by Laurel Reed Berbach., Cemetery Recording, 1978, Town of Caroga, Fulton County New York by Lewis G Decker Deputy Fulton Cnty Historian (Booklet).
477. Directory, “Gloversville, New York, City Directory,” 1905, Ancestry.com. U.S. City Directories, 1822-1995 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011., 25 Sep 2018-.
478. Letter, to Laurel Berbach, from Frank Case, 15 Nov 2004.
479. Federal Census, 1920, New York State, “Mary Sprung,” Montgomery Cnty, Town of Mohawk, Service Provider: Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc., 2010., Original data: Fourteenth Census of the United States, 1920. Records of the Bureau of the Census, Record Group 29, Washington, D.C: National Archives, 1920. , Roll: T625_1126, Page: 2B, Enumeration District: 100, Image: 1098., 6 Jan 2016, <http://www.ancestry.com>;.
480. Article, “A Horse Taken,” The Daily Leader, Gloversville, New York, 28 Oct 1889, p3, New York State Historic Newspapers, <hhttp://nyshistoricnewspapers.org>;, 29 Sep 2018.
481. Article, ““Local Record”,” Fulton County Republican, 14 Nov 1889, p3, from NYS Historic Newspapers, <http://nyshistoricnewspapers.org>;, Viewed 29 Sep 2018.
482. “Funerals: Amziar Sprung,” The Morning Herald, [Newspaper], Gloversville, NY, 10 May 1913, p10, From: Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 19 Sep 2018.
483. Letter, to Laurel Berbach, from Frank Case, 22 Jul 2004.
484. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, Information from Harold L Sprung, letter dated 11 Jan 1994.-.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
485. Ibid. 1900 United States Federal Census, New York State, Fulton Cnty, Enumeration District #24, Page 7.
486. Nellie M. Ward, The Leader Herald, Newspaper, Gloversville, NY, 25 Mar 1999.
487. “Frank Sprung Succumbs in Home at 80,” The Leader-Herald, [newspaper], Gloversville and Johnstown, New York, 14 Mar 1962, p6, From Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 21 Mar 2018.
488. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, 1900 United States Federal Census New York State, Fulton Cnty, Enumeration District # 24, Page 7.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
489. Ibid. Countryman, Alvin. Countryman Genealogy. Lux Bros. & Heath, 1925.
490. Ibid. The Countryman Genealogy by Alvin Countryman, published by Lux Bros. & Heath Kingsley, Iowa, pages 75 to 95.
491. Marriage Record, Clark A. Countryman, Lassellsville Methodist Church, 1877-1906, Fulton County, N.Y., Record of Marriages, [Book], Montgomery County Department of History and Archives, CHU 18 1877-1906, Viewed: 27 Jan 2016, p22.
492. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p92.
493. Ibid. p11 (Source: Original family record from John Countryman, the fifth son of Conrad, the first).
494. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p296.
495. Countryman, Alvin and John, Countryman Genealogy, Book [online], Lux Bros. & Heath, 1925, Archive.org, 10 Jan 2016, p11, p75.
496. New York State Census of Almhouses and Poor Houses, ca. 1876, New York State, Fulton County Poor House., “John Sprung,” Sourced from: Ancestry.com. New York, Census of Inmates in Almshouses and Poorhouses, 1830-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011., Original data: New York. State Board of Charities. Census of Inmates in Almshouses and Poorhouses, 1835-1921. Series A1978. Microfilm, 225 rolls. New York State Archives, Albany, New York., Series: A1978; Reel: A1978:36; Record Number: 8, Viewed 23 Apr 2018.
497. New York State Census, 1865, “John Sprong [Sprung],” Fulton Cnty, Johnstown, New York, Sourced from: Ancestry.com. New York, State Census, 1865 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014., Original data: Census of the state of New York, for 1865. Microfilm. New York State Archives, Albany, New York., 23 Apr 2018.
498. New York State Census, 1875, “Jacob Sprung,” Montgomery Cnty, Town of Mohawk, Sourced from: Ancestry.com. New York, State Census, 1875 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013., Original data: Census of the state of New York, for 1875. Microfilm. New York State Archives, Albany, New York., 23 Apr 2018.
499. Federal Census, 1860, New York State, “Ann M. Sprung,” Fulton Cnty, Johnstown, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, 2009., Original data: United States of America, Bureau of the Census. Eighth Census of the United States, 1860. Washington, D.C: National Archives and Records Administration, 1860. , Roll: M653_755, Page: 353, Image: 356, Viewed: 8 Jan 2009, <http://www.ancestry.com>;.
500. Book, Cemeteries Fulton County, Montgomery County Department of History and Archives, Fonda, NY (BUR 18), Viewed: 27 Aug 1997, Notes, p23.
501. New York State Census, 1855, “Maria Sprung,” Fulton Cnty, Town of Caroga, New York, Sourced from: Ancestry.com. New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013., Original data: Census of the state of New York, for 1855. Microfilm. New York State Archives, Albany, New York., 23 Apr 2018.
502. Index to New York State Death Records, New York State, Sourced from: Ancestry.com, New York, Death Index, 1880-1956 , [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017., Viewed 23 Apr 2018-, Original data: NY State Death Index, New York Department of Health, Albany, NY. , Anna M. Sprung, New York, Death Index, 1887, #13637.
503. Newspaper article, “John Sprung Arrested for Murder,” Fulton County Democrat, reprinted by the Oneida Morning Herald, Utica, New York, 13 Sept 1851, Retrieved from Old Fulton New York Post Cards <http://www.fultonhistory.com/Fulton.html>; and shared by “SaratogaCounty”, Public Member Tree “An Upstate New York Simmons Project” on 10 Oct 2017, Ancestry.com; .
504. Newspaper article, ““Soundrels at Large”,” Troy Daily Times, Troy, New York, 12 Dec 1851, Originally retrieved from Old Fulton New York Post Cards <http://www.fultonhistory.com/Fulton.html>; and shared as “John Sprung Escapes” by “SaratogaCounty”, Public Member Tree “An Upstate New York Simmons Project” on 15 Oct 2017, Ancestry.com; .
505. Newspaper article, “Untitled,” Mohawk Courier (Fonda Sentinel, original publisher), Little Falls, Herkimer Cnty, New York, 25 Dec 1851, Retrieved from Old Fulton New York Post Cards <http://www.fultonhistory.com/Fulton.html>;, shared as “John Sprung Was Caught, Who Was His Nephew” by “SaratogaCounty”, Public Member Tree “An Upstate New York Simmons Project” on 15 Oct 2017, Ancestry.com; .
506. Newspaper article, “Messrs. Editors,” Albany Evening Journal, Albany, New York, 20 Dec 1851, p2, Originally retrieved from Newsbank at GenealogyBank.com <http://www.genealogybank.com>; and shared as “Another Viewpoint on John Sprung” by “SaratogaCounty”, Public Member Tree “An Upstate New York Simmons Project” on 15 Oct 2017, Ancestry.com; .
507. Incarceration Record, Governor’s Registers of Commitments to Prisons, 1842-1908, John Sprung, Dannemora, Clinton, New York, Sourced from: Ancestry.com. New York, Governor's Registers of Commitments to Prisons, 1842-1908 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014., Original data: Governor's Registers of Commitments to Prisons, 1842-1908. Series A0603. Records of the Office of the Governor [New York State]. New York State Archives, Albany, New York.
508. Incarceration Record, Clinton Prison Admission Ledgers, 1851-1866, 1926-1939, John Sprung, Dannemora, Clinton Cnty, New York, Sourced from: Ancestry.com. New York, Clinton Prison Admission Ledgers, 1851-1866, 1926-1939 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014., Original data: New York State Archives; Albany, New York; Clinton Prison, Inmate Admission Ledgers, 1846, 1851-1866, 1926-1938; Series: B0098; Volume: 1.
509. Federal Census, 1860, New York State, “John Springer,” Clinton Cnty, Dannemora, New York, Ancestry.com. 1860 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009., Original data: 1860 U.S. Census, Population Schedule. NARA Microfilm Publication. Washington, D.C: National Archives and Records Administration, n.d., Roll: M653_755; Page: 63; Family History Library Film: 803735., Viewed 23 Apr 2018, <http://www.ancestry.com>;.
510. Executive Order of Pardon, Sentence of Manslaughter, John Sprung, by Governor Edwin D. Morgan, New York State Executive Department, 3 Nov 1860, Albany, New York, Sourced from: Ancestry.com. New York, Executive Orders for Commutations, Pardons, Restorations and Respites, 1845-1931 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013., Original data: Census of the state of New York, for 1865. Microfilm. New York State Archives, Albany, New York.
511. Federal Census, 1870, New York State, “John Sprung,” Fulton Cnty, Johnstown, New York, Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009., Original data: 1870 U.S. Census, Population Schedule. NARA Microfilm Publication. Washington, D.C: National Archives and Records Administration, n.d., Roll: M593_938; Page: 212B; Family History Library Film: 552437., Viewed 23 Apr 2018, <http://www.ancestry.com>;.
512. New York State Census, 1875, “John Sprung,” Fulton Cnty, Johnstown, New York, Sourced from: Ancestry.com. New York, State Census, 1875 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013., Original data: Census of the state of New York, for 1875. Microfilm. New York State Archives, Albany, New York., 23 Apr 2018.
513. “Obadiah Sprung,” Historical Data Systems, comp., American Civil War Soldiers , [database on-line], Provo, UT, USA: The Generations Network, Inc., 1999., Original data: Historical Data Systems of Kingston, MA , Duxbury: Historical Data Systems, Inc., 1997-2000., Viewed: 10 Jan 2009, <http://www.ancestry.com>;.
514. National Archives and Records Administration, Civil War Pension Index: General Index to Pension Files, 1861-1934, [database on-line], Provo, UT, USA: The Generations Network, Inc., 2000, Original data: National Archives and Records Administration, General Index to Pension Files, 1861-1934, Washington, D.C.: National Archives and Records Administration, Microfilm T228, Viewed: 10 Jan 2009, <http://www.ancestry.com>;, Sprung, Obidiah.
515. Beers, F. W., History of Montgomery and Fulton Counties, N. Y., Interlaken, NY: Heart of the Lakes Publishing, 1981., Reprint of: Beers, F. W. History of Montgomery and Fulton Counties, N. Y. New York: F. W. Beers and Company, 1878, p. 83.
516. “Obediah Sprung,” National Park Service, U.S. Civil War Soldiers, 1861-1865 , [database on-line], Provo, UT, USA: The Generations Network, Inc., 2009, Original data: National Park Service, Civil War Soldiers and Sailors System, 2007, M551 Roll 133, Viewed: 10 Jan 2009, <http://www.ancestry.com>;.
517. Beers, F. W., History of Montgomery and Fulton Counties, N. Y., Interlaken, NY: Heart of the Lakes Publishing, 1981., Reprint of: Beers, F. W. History of Montgomery and Fulton Counties, N. Y. New York: F. W. Beers and Company, 1878.
518. Federal Census, 1870, New York State, “Anna Sprung,” Fulton Cnty, Johnstown, New York, Sourced from: Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009., Original data: 1870 U.S. census, population schedules. NARA microfilm publication M593, 1,761 rolls. Washington, D.C.: National Archives and Records Administration, n.d., Roll: M593_938; Page: 221A; Family History Library Film: 552437, 23 Apr 2018.
519. Federal Census, 1880, New York State, “Jacob Sprung,” Fulton Cnty, Town of Perth, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, 2005., Original data: United States of America Bureau of the Census. Tenth Census of the United States, 1880. Washington, D.C.: Nationall Archives and Records Administration, 1880. , Roll: T9_835; Family History Film: 1254835; Page: 308.2000; ED: 15; Image: 0038., Viewed 10 Jan 2009, <http://www.ancestry.com>;.
520. Interview, Alice Reed, by Laurel Reed Berbach, 8 Aug 2018, at her home, 1717 Campbell Road, Schenectady, New York.
(Includes a family page from Ancestry.com that Alice said was pretty accurate.)
521. Federal Census, 1930, New York State, “John Edward Reed,” Montgomery Cnty, Hagaman, Ancestry.com. [database on-line]. Provo, UT, USA:MyFamily.com, Inc., 2002., Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C: National Archives and Records Administration, 1930. , Roll: 1456, Page: 8A, Enumeration District: 27, Image: 774.0., 16 Oct 2006., <http://www.ancestry.com>;.
522. New York State Census, 1925, “John E Reed,” Montgomery Cnty, Amsterdam., Ancestry.com. New York State Census, 1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2012., Original data: New York State Archives; Albany, New York. State Population Census Schedules, 1925. , Election District: 02; Assembly District: 01; Town of Amsterdam, Village of Hagaman, Montgomery Cnty, page 3., Viewed: 19 Jun 2019, <www.ancestry.com>.
523. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, Headstone inscription: Date of Birth "age 43 years, 2 months, 25 days".
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
524. Ibid. Headstone inscription.
525. Ibid. Birth: Johnstown, NY Presbyterian Church Records.
526. Ibid. Date of death from headstone. .
527. Ibid. Date of death from headstone.
528. Ibid. 1880 United States Federal Census, New York State, Fulton Cnty, Town of Caroga, Enumerator James A Bradt, Supervisory District #6, Enumeration Dist #3, Page #2, Line #30.
529. Ibid. Cemetery Recording, 1978, Town of Caroga, Fulton Cnty, New York by Lewis G Decker Deputy Fulton Cnty Historian (Booklet).
530. Ibid. 1880 United States Federal Census, New York State, Fulton Cnty, Town of Caroga, Enumerator James A Bradt, Supervisory District #6, Enumeration District #3, Page #2, Line #30.
531. Ibid. Cemetery Recording, 1978, Town of Caroga, Fulton County, New York by Lewis G Decker Deputy Fulton Cnty Historian (Booklet).
532. Ibid. Cemetery Recording, 1978, Town of Caroga, Fulton Cnty, New York by Lewis G. Decker Deputy Fulton Cnty Historian. (Booklet).
533. Federal Census, 1870, New York State, “Abram Sprung,” Fulton Cnty, Johnstown, Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003., Original data: United States of America Bureau of the Census. Ninth Census of the United States, 1870. Washington, D.C.: Nationall Archives and Records Administration, 1870. , Roll: M593_938; Page: 220; Image: 440., Viewed 10 Jan 2009, <http://www.ancestry.com>;.
534. “Abram Sprung,” Schenectady Gazette, [newspaper], Schenectady, Schenectady Cnty, New York, 26 Jan 1912, p3, from Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, viewed 21 Sep 2018.
535. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, New York State Archives, Index to Vital Records, Cert #1363 (on microfiche).
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
536. Ibid. Cemetery Recording, 1978, Town of Caroga, Fulton County New York by Lewis G Decker, Deputy Fulton Cnty Historian (Booklet).
537. Ibid. Cemetery Recording, 1978, Town of Caroga, Fulton County New York by Lewis G Decker, Deputy Fulton Cnty Historian (Booklet).
538. Ibid. 1880 United States Federal Census 1880, New York State, Fulton Cnty, Town of Bleecker, Enumeration District #1.
539. Ibid. 1880 United States Federal Census, New York State, Fulton Cnty, Town of Bleeker, Enumeration District #1, Sheet 2.
540. Ibid. Information from Yvonne Sprung Faboskay.
541. Ibid. All information on this family from Yvonne Sprung Faboskay.
542. Ibid. Information from Yvonne Sprung Faboskay.
543. Ibid. New York State Archives Index to Vital Records (on microfiche).
544. Ibid. 1880 United States Federal Census 1880, New York State, Fulton Cnty, Town of Bleecker, Enumeration District #1, Sheet 2.
545. Federal Census, 1870, New York State, “Philetus Sprung,” Fulton Cnty, Johnstown, Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003., Original data: United States of America Bureau of the Census. Ninth Census of the United States, 1870. Washington, D.C.: Nationall Archives and Records Administration, 1870. , Roll: M593_938; Page: 215; Image: 431., Viewed 10 Jan 2009, <http://www.ancestry.com>;.
546. Wedding announcement, “Married. Sprung-Wiggs.,” The Gloversville Intelligencer, Gloversville, New York, Wednesday, 8 Apr 1868, Microfilm: NY 47 Gloversville 93-31786 from the New York State Library, Albany, NY.
547. E-Mail Message, to Laurel Berbach, from Gary Sprung, “Sprung Family Tree (11 Dec 2008)”, “Sprung Tree (19 Jan 2009).”
548. Federal Census, 1880, New York State, “Norman Spring,” Fulton County, Town of Johnstown, Ancestry.com Operations Inc, 2010.Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census[database on-line]. Lehi, UT, USA: , Original data: Tenth Census of the United States, 1880. (NARA microfilm publication T9, 1,454 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C., Roll T9_834; Page: 156A; Enumeration District: 008, 17 Sep 2018, <http://www.ancestry.com>;.
1880 U.S. Census Index provided by The Church of Jesus Christ of Latter-day Saints © Copyright 1999 Intellectual Reserve, Inc.
549. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, 1855 New York State Census, Fulton Cnty, Town of Caroga.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
550. Federal Census, 1900, New York State, “Norman Sprung,” Fulton Cnty, Johnstown City, Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900., Roll: T623, Page: 23, ED: 0018, Film: 1241037, Viewed 17 Sep 2018, <http://www.ancestry.com>;.
551. Marriage Index, New York State, New York State, Marriage Index, 1881-1967., Ancestry.com. New York State, Marriage Index, 1881-1967 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. Original data: New York State Marriage Index, New York State Department of Health, Albany, NY., <http://www.ancestry.com>;, Viewed 23 Apr 2018.
552. Ibid. Dec 1901, Emily L Hull; Dec 1901, Norman J Sprung.
553. Family History, “Sprung/Countryman,” 5 Jan 1994-19 Jan 1996, Ed Salisbury, GEDCOM to Laurel Reed Berbach, including correspondence with Harold Sprung, Johnstown, NY Presbyterian Church Records.
[Research by Ed Salisbury. See specific references from this research under RESEARCH in CUSTOM NOTES (SeeNotes) for each individual.]
554. Print in Binders, Bixby, David, “Master Cemetery Index,” Montgomery County Department of History and Archives, Fonda, New York, #3329.
555. Ibid. #3313.
556. Plaque, Dr. James B. Delamater Activity Center, Plaque dated 1997, Viewed 2011 October by Laurel Reed Berbach, New Mexico State University, Las Cruces, New Mexico.
557. “James Brownell Delamater,” Las Cruces Sun-News, Online, 24 and 25 Nov 2009, http://www.legacy.com/obituaries/lcsun-news/obitua...er&pid=136456658, Viewed: 4 Jul 2013.
558. “New Mexico State University,” <http://education.nmsu.edu/dance/scholarships/delmar.php>;, 2005, 17 Aug 2008.
559. “New Mexico State University,” <http://education.nmsu.edu/General/Maps/buildings/activity.html>;, 2005, 17 Aug 2008.
560. “Now it’s Delamater Activity Center,” Aggie Panorama, Vol. 47, No. 1, September 1997, <http://www.nmsu.edu/~ucomm/Panorama/sept97/campus.html>;, 17 Aug 2008.
561. “Elmer Becker, 83, Expires at Home,” Newspaper, No newspaper title, issue, date or page identified. Clipping found in personal items belonging to Annamarie Reed after her death, 2003.
562. “Alida Gifford Succumbs at 94,” Newspaper, Gloversville, NY, No date and no source listed. Clipping was found in personal items belonging to Annamarie Reed, June 2003.
563. “Harry Craig of Mayfield Dies at 74,” Newspaper, No newspaper title, issue or date available. Clipping found in personal items belonging to Annamarie Reed, June 2003.
564. “Eleanor Gifford Craig,” Probably from The Leader Herald, Newspaper, Gloversville, NY, 19, 20 or 21 May 1996, From newspaper clippings found in the belongings of Annamarie Reed, Spring 2003.
565. Marriage License, Texas, “Harry W. Craig and Eleanor J. Gifford,” [digital image] shared to Laurel Reed Berbach from Kevin Vang, 2022 Jan 29 <hephaestion@birdexplorers.org>, probably from Ancestry.com.
566. “Mrs. Alice G. Craig,” Newspaper, No newspaper title, issue or date. Clipping found among personal items belonging to Annamarie Reed, June 2003. Probably from The Leader Herald, Gloversville, NY.
567. Prayer Card, Alice G. Craig, Walrath and Bushouer, Inc., 26 Apr 1978, 51 Fremont St., Gloversville, NY.
568. Alice G. Craig, “Craig,” Newspaper Funeral Notice, No newspaper title, issue or date. Clipping found among personal items belonging to Annamarie Reed, June 2003. Probably from The Leader Herald, Gloversville, NY.
569. Prayer Card, Elmer Becker, Lipe Funeral Home, 12 Feb 1961, Northville, NY.
570. “Mrs. Becker, 84, Dies in Hospital,” Newspaper, Gloversville,NY, 29 May 1965. Clipping found in personal effects ofAnnamarie Reed, June 2003. No source listed.
571. Article, “Mayfield’s Oldest Couple Remembers Young Village,” The Sunday Leader Herald, Gloversville, NY, 26 May 1996.
572. “Richard ‘Poppy Dick’ E. Stewart,” 3 Nov 2005, The Leader Herald, <http://leaderherald.com>;.
573. “Jerome Becker,” The Leader Herald (?), Newspaper, Gloversville, NY, 31 Dec 1997 (?).
The source and the date are not cited or verified.
574. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Isaac Brownell, 6th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
575. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64, p294.
576. Wedding Invitation, Sarah Kilmartin to Robert Davis, La Belle Armour, Tampa, Florida, 6 Nov 2021.
577. “Dean Frasier,” The Leader-Herald, Newspaper, Gloversville, NY, 10 Sep 1993.
578. Article., “Local man critically injured in vehical crash, fire,” by Richard Hency, Courier Standard Enterprise, Fort Plain, New York, 11 Aug 1993, p9.
579. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64, p244.
580. Online database and images, Find A Grave, <https://www.findagrave.com>;, Viewed 16 Jul 2013-, Bonfey, Freddie, Memorial #184261099.
581. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64, p. 244_Bonfey.
582. Online database and images, Find A Grave, <https://www.findagrave.com>;, Viewed 16 Jul 2013-, Bonfey, Frank E, Memorial #184261117.
583. “Reed Family Bible,” owned by Jim Przybylo, RD (Cranesville), Amsterdam, NY, 18 Sep 1995, p. 244_Bonfey.
Included in the bible are the following newspaper obituaries and funeral notices:
Obituary, “Mrs. Fred Rankie”, Amsterdam Evening Recorder and Daily Democrat, Mon 14 Apr 1913
Funeral Notice, “Funeral of Mrs. Rankie”, Amsterdam Evening Recorder and Daily Democrat, Thurs 17 Apr 1913
Obituary, “John F. Rankie”, Amsterdam Evening Recorderand Daily Democrat, 2 Feb 1918
Funeral Notice, “Funeral of John F. Rankie”, Amsterdam Evening Recorder and Daily Democrat, Wed 6 Feb 1918
The above obituary sources were verified, copied and attached: 28 Jul 2006, Montgomery County Department of History and Archives, Fonda, NY. Obituaries about the same individuals but from different publications not included in this Bible are cited separately. Included obituaries have been verified and included.
584. Print in Binders, Bixby, David, “Master Cemetery Index,” Montgomery County Department of History and Archives, Fonda, New York, #16875.
585. Online database and images, Find A Grave, <https://www.findagrave.com>;, Viewed 16 Jul 2013-, Bonfey, Frances Smith, Memorial #184261137.
586. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64, p. 244, margin note.
587. Book, Cemeteries Fulton County, Montgomery County Department of History and Archives, Fonda, NY (BUR 18), Viewed: 27 Aug 1997, Notes, p17.
588. Family File, “Brownell Family File 58-G,” Montgomery County Department of History and Archives, Fonda, NY, Information submitted by Ms. Marion S. Collyer, 9911 Newport Drive, Sun City, AZ 85351, 10 Aug 1989. Includes obituaries, cemetery listings and other assorted sources.
589. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Joshua Brownell, 4th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
590. “Northville Methodist Episcopal Church Membership”, Saratoga, Vol. 2, no. 2, 3 and 4, 1985, [Periodical], located using the Periodical Source Index (PERSI), Original source : Records of the Northville Methodist Episcopal Church, 1801-1911, Montgomery County Department of History and Archives, Fonda, New York, 1965, Original source consulted 13 Jul 2001 by Laurel Reed Berbach, p56.
Methodist Circuit Riders came to Northville starting ca. 1798.  The church was organized March 12, 1825 under the name of "Methodist Episcopal Church of Northampton."  The name was changed on August 3, 1891 to "Methodist Episcopal Church of Northville."
591. Hammond, Roland, A.M., M.D., A History and Genealogy of the Descendants of William Hammond of London, England, and His Wife Elizabeth Penn; through their son Benjamin of Sandwich and Rochester, Mass. 1600-1894, Boston; David Clapp and Son, Printers, 1894, pgs. 11, 37, 54, 56,57, (Laurel R. Berbach owns a Higginson Book Company reprint).
592. Letter, to E. E. Brownell, from Mrs. Laura C. Brownell in response to a request for information., 21 June, 1934, Photocopied, then scanned copies of original E. E. Brownell research documents located at the Ohio Genealogical Society (713 South Main St., Mansfield, Ohio 44907), search completed for James S. Whittier, 12 April 2001.
593. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Daniel Brownell, 5th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
594. Federal Census, 1790, New York State, “Daniel Brownell,” Dutchess County, Washington, AncestryLibrary.com, MyFamily.com, Inc., 22 Apr 2006, <http://search.ancestrylibrary.com/>;, New York Genealogical Records, 1675-1920 Record, 1790 Federal Census of New York State, Government Printing Office, Washington, DC, 1908, p. 96, See J. Whittier analysis concluding that E. E. Brownell record is accurate.
This reference also includes records from Jim Whittier, 10 Oct 2000: a digital copy of the original census record from Heritage Quest Digital Microfilm, an analysis comparing the census record to E. E. Brownell records, a copy of the census record from the print bound edition, and notes about the Brownell brothers.
595. Microfilm, Lord, Robert E., “Old Village Cemetery of Northville, New York,” LDS, 1294812, no. 9, 1980, Original source: Montgomery County Department of History and Archives, Fonda, New York, 1943.
Information confirmed 23 Jul 2000 with a personal visit by Laurel Reed Berbach to the Main Street Cemetery, Northville, NY.
596. “Northville Methodist Episcopal Church Membership”, Saratoga, Vol. 2, no. 2, 3 and 4, 1985, [Periodical], located using the Periodical Source Index (PERSI), Original source : Records of the Northville Methodist Episcopal Church, 1801-1911, Montgomery County Department of History and Archives, Fonda, New York, 1965, Original source consulted 13 Jul 2001 by Laurel Reed Berbach, p100.
Methodist Circuit Riders came to Northville starting ca. 1798.  The church was organized March 12, 1825 under the name of "Methodist Episcopal Church of Northampton."  The name was changed on August 3, 1891 to "Methodist Episcopal Church of Northville."
597. “Will of Samuel Hammond,” Microfilm, LDS Film #913660, Original source: Dutchess County Probate, Volume B, 1796-1806, typewritten transcription by James Whittier, 2101 Via Estudillo, Palos Verde Estates, CA; supplied in addition to a photocopy of the handwritten original to Laurel Berbach, Esperance, NY, Jul 2000.
598. Letter, to Laurel Reed Berbach, from Marion S. Collyer, 9911 Newport Dr., Sun City, AZ 85351, March 1991.
599. Federal Census, 1790, New York State, “Daniel Brownell,” Dutchess County, Washington, AncestryLibrary.com, MyFamily.com, Inc., 22 Apr 2006, <http://search.ancestrylibrary.com/>;, New York Genealogical Records, 1675-1920 Record, 1790 Federal Census of New York State, Government Printing Office, Washington, DC, 1908, p. 96.
This reference also includes records from Jim Whittier, 10 Oct 2000: a digital copy of the original census record from Heritage Quest Digital Microfilm, an analysis comparing the census record to E. E. Brownell records, a copy of the census record from the print bound edition, and notes about the Brownell brothers.
600. Bennis, John J., Northampton, A Town Nearly Drowned: A History of Northampton, New York, 2001, P. 134.
601. Shaw, K. B., Northampton Then and Now: A Pictorial History, 1975, Montgomery County Department of History and Archives, Fonda, NY, p.12.
602. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Daniel Brownell, 5th Generation-Census.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
603. Federal Census, 1800, New York, “1800 US Federal Census Town of Greenbush,” Rensselaer County, Rootsweb.com, Original source: Central New York Genealogical Society, Tree Talks, v21:n4, December 1981, 9 Apr 2005, http://www.rootsweb.com/~nyrensse/census2.htm.
604. Decker, Lewis G., Fulton County: A Pictorial History. , Donning Co. Publishers, 1989, 236.
605. Deed, “Fulton County Deeds, Book 3,” Sold to Grantee Daniel Brownell, by Grantor Elihu Coleman, Agreement: 29 Jan 1806, Recorded: 29 Jan 1806, p. 116-117, Fulton County Clerk’s Office, Johnstown, New York.
606. Bennis, John J., Northampton, A Town Nearly Drowned: A History of Northampton, New York, 2001.
607. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Daniel Brownell, 5th Generation-1810 Census.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
608. Federal Census, 1810, New York, “Daniel Brownell,” Montgomery County, Census Index: U.S. Selected Counties, 1810 Family Tree Maker, The Learning Company, Inc. , CD313, 1 Oct 2000.
This reference also includes records from Jim Whittier, 3 Oct 2000: a digital copy of the original census record from Heritage Quest Digital Microfilm and an analysis comparing the census record to E. E. Brownell records.
609. Deed, “Fulton County Deeds, Book 3,” Sold to Grantee Abraham Cook, by Grantor Daniel Brownell and wife, Hannah, Agreement: 15 Feb 1813, Appeared: 16 Feb 1813, Recorded: 9 Jun 1813, p. 355-357, Fulton County Clerk’s Office, Johnstown, New York.
610. Insolvent Papers, David Thayer, Town of Northampton, Montgomery County [now Hamilton County], New York, 6 Dec 1813, Historical File 11568, Montgomery County Department of History and Archives, Fonda, New York.
611. Aber, Ted and Stella King, The History of Hamilton County, Great Wilderness Books, Lake Pleasant, NY, 1965., pgs. 364-365, 389-416, 424-425, p292.
612. Ibid. p393.
613. Insolvent Papers, Zebulon Titus, Town of Hope, Montgomery County [now Hamilton County], New York, Oct 1819, filed 22 Oct 1823, Historical File 11739, Montgomery County Department of History and Archives, Fonda, New York.
614. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Daniel Brownell, 5th Generation-1820 Census.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
615. Federal Census, 1820, New York State, “Daniel Brownell,” Hamilton County, Town of Hope, Heritage Quest Digital Microfilm, M33\72\179, 3 Oct 2000.
616. Aber, Ted and Stella King, The History of Hamilton County, Great Wilderness Books, Lake Pleasant, NY, 1965., pgs. 364-365, 389-416, 424-425, p395.
617. Deed [Microfilm], “Montgomery County Deeds, Book 22,” To James and Robert Harris, From Daniel Brownell and wife Hannah, 21 Jul 1826, p88-91, #506504, Genealogical Society [LDS], Salt Lake City, Utah.
618. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Daniel Brownell, 5th Generation-1830 Census.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
619. Warrent against George Anibal, Defendant v Daniel Brownell and Jacob Van Arnam, Overseers of the Poor, Town of Hope, Montgomery County, New York, Plaintiffs, 1 Feb 1831, Archive File 11896, Montgomery County Department of History and Archives, Fonda, New York.
620. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Daniel Brownell, 5th Generation-1840 Census.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
621. Federal Census, 1840, New York State, “John Brownell, Daniel Brownell and Barzille Brownell,” Fulton County, Town of Northampton, Nationl Archives Heritage Quest Microfilm, Series M-704, Reel 284, p262A.
622. Deed, “Fulton County Deeds, Book 7,” Sold to Grantee John Chapman, by Grantor Daniel Brownell and Lydia Brownell, Agreement: 10 May 1845, Recorded: 7 Apr 1846, p. 13, Fulton County Clerk’s Office, Johnstown, New York.
623. Deed, “Fulton County Deeds, Book 6,” Let to Grantee Garret Van Ness, by Grantor Daniel Brownell and Lydia Brownell, Agreement: 20 Nov 1845, Recorded: 20 Mar 1846, p. 442-444, Fulton County Clerk’s Office, Johnstown, New York.
624. Deed, “Fulton County Deeds, Book 8,” Let to Grantee William H. VanNess, by Grantor Daniel Brownell and Lydia Brownell, Addendum Agreement: 15 Nov 1847 to 20 Nov 1845 Agreement; Appeared 19 Nov 1847, Recorded: 3 Jan 1848, p. 448-451, Fulton County Clerk’s Office, Johnstown, New York.
625. Federal Census, 1860, New York State, “W. H. Van Ness,” Fulton County, Town of Johnstown.
626. Federal Census, 1850, New York State, “W. H. Van Est,” Fulton Cnty, Northampton.
627. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Daniel Brownell, 5th Generation-1850 Census.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
628. “Family History, Ancester Chart,” “Buell Brownell,” Handwritten, Heather Milano, 10 May 2006.
629. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Orra Brownell, 6th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
630. “Northville Methodist Episcopal Church Membership”, Saratoga, Vol. 2, no. 2, 3 and 4, 1985, [Periodical], located using the Periodical Source Index (PERSI), Original source : Records of the Northville Methodist Episcopal Church, 1801-1911, Montgomery County Department of History and Archives, Fonda, New York, 1965, Original source consulted 13 Jul 2001 by Laurel Reed Berbach.
Methodist Circuit Riders came to Northville starting ca. 1798.  The church was organized March 12, 1825 under the name of "Methodist Episcopal Church of Northampton."  The name was changed on August 3, 1891 to "Methodist Episcopal Church of Northville."
631. Aber, Ted and Stella King, The History of Hamilton County, Great Wilderness Books, Lake Pleasant, NY, 1965., pgs. 364-365, 389-416, 424-425.
632. Ibid. p410.
633. Brainard, Homer Worthington, Harold Simeon Gilbert and Clarence Almon Torrey, The Gilbert Family; Descendants of Thomas Gilbert, 1582(?)-1659 of Mt. Wollaston (Braintree), Windsor, and Wethersfield, New Haven, Connecticut, 1953, Pgs. 9, 13-15, 17-20, 23-24, 70-71, 99-100, 129-130, 204, 291, p291.
634. Death Record, City of Gloversville Genealogical Services, “James Brownell - widowed,” Received copy: 13 June 2006, Gloversville, Fulton Cnty, New York, Reg. Num. 1964, Book 1 - 1898, page 24.
635. Forum Query, posted by Laurel Berbach, from David Ewell (PAPAEWELL@aol.com), information originally compiled by Glenn B. Ewell (David Ewell’s grandfather), GenForum Brownell Family Genealogy Forum, ““Re: John Brownell 1787-1870 Fulton Cnty, NY”,” viewed 15 Aug 1998, http://www.genforum.com/brownell/messages/67.html.
636. New York State Census, 1855, “John Brownell,” Fulton County, Town of Northampton, Family History Library, [Microfilm] #462875.
637. Federal Census, 1820, New York State, “John Brownell,” Montgomery County, Northampton, 401.
638. Federal Census, 1850, New York State, “John Brownell,” Fulton County, Town of Northampton.
639. New York State Census, 1865, Fulton County, “John Brownell,” Village of Fish House, Town of Northampton, Family History Library , [Microfilm] #462876.
640. Panel of Jurors, Jury duty, John Brownell, 4 Nov 1826, Court House, Johnstown, Montgomery Cnty, New York, 11797, Probably Montgomery County Department of History and Archives, Fonda, New York.
641. “Family History (Query Response),” “Gilbert/Whitlock,” response to query posted by Laurel Berbach on GenForum: Whitlock Family (genforum.familytreemaker.com), from Peter Mark Whitlock (whitlock@valleynet.bc.ca), Whitlock Family Association, 47644 Forester Rd, RR#2 Sardis (Chilliwack), B.C., Canada V2R 1B1 Tel:(604)824-7450 Fax:(604)824-4303, 7 Feb 1999.
642. Brainard, Homer Worthington, Harold Simeon Gilbert and Clarence Almon Torrey, The Gilbert Family; Descendants of Thomas Gilbert, 1582(?)-1659 of Mt. Wollaston (Braintree), Windsor, and Wethersfield, New Haven, Connecticut, 1953, Pgs. 9, 13-15, 17-20, 23-24, 70-71, 99-100, 129-130, 204, 291.
643. Book, “Cemetery Records of Fulton County,” Vol. II, Montgomery County Department of History and Archives, Fonda, NY, BUR 18, viewed 27 Aug 1996, Notes from p. 17, 69, 70, p69.
644. New York State Census, 1875, “Mariah Brownell in household of Jonathan Baker,” Fulton Cnty, Town of Northampton, Second Election District, Copies of original received from Jim Whittier, 2009.
645. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, 1810 Census.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
646. Deed, “Fulton County Deeds, Book 5,” Sold to Grantee Gershom Gilbert, by Grantor John Brownell, Agreement: 6 Jul 1824, Appeared: 10 Jul 1824, Recorded: 10 Jul 1824, p. 453-454, Fulton County Clerk’s Office, Johnstown, New York.
647. Book, “Cemetery Records of Fulton County,” Vol. II, Montgomery County Department of History and Archives, Fonda, NY, BUR 18, viewed 27 Aug 1996, Notes from p. 17, 69, 70, p17.
648. Federal Census, 1830, New York State, “John Brownell,” Fulton County, Town of Northampton, Nationl Archives Heritage Quest Microfilm, Series M-19, Reel 95, p265A.
649. Federal Census, 1840, New York State, “John Brownell, Daniel Brownell and Barzille Brownell,” Fulton County, Town of Northampton, Nationl Archives Heritage Quest Microfilm, Series M-704, Reel 284, p261.
650. New York State Census, 1845, “John Brownell,” Fulton County, Fulton County (New York) Census Records 1845-1925. Salt Lake City, Utah: Family History Library, 1999., Copies of original received from Jim Whittier, 2009., Microfilm 0513993.
651. Erkman, Rev. Harry B., The Saints of Broadalbin, First Presbyterian Church of Broadalbin, New York, 1980, p65.
652. Federal Census, 1860, New York State, “John Brownell,” Fulton County, Northampton (Northampton Post Office), Heritage Quest Digital Microfilm. M653\755\545. Copy of original record received from Jim Whittier, 2009, 3 Oct 2000.
653. Deed, “Fulton County Deeds, Book 35,” Sold to Grantee Caroline Baker, by Grantor John Brownell and his wife, Maria, Agreement: 10 Mar 1862, Recorded: 25 Feb 1868, p. 446, Fulton County Clerk’s Office, Johnstown, New York.
654. Deed, “Fulton County Deeds, Book 50,” Let to Grantee Caroline Baker, by Grantor John Brownell and Maria, his wife, Agreement: 10 Mar 1862, Recorded: 11 Apr 1876, p. 14, Fulton County Clerk’s Office, Johnstown, New York.
655. Federal Census, 1870, New York State, “Baker Jonathan,” Fulton County, Northampton (Northampton Post Office), Heritage Quest Digital Microfilm. M593\938\291A. Copy of original record received from Jim Whittier, 2009, Original data: 1870 U.S. census, population schedules. NARA microfilm publication M593, 1,761 rolls. Washington, D.C.: National Archives and Records Administration, n.d., 3 Oct 2000.
656. Bennis, John J., Northampton, A Town Nearly Drowned: A History of Northampton, New York, 2001, P. 159.
657. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Lewis Brownell, 6th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
658. Ibid. Martha (Brownell) Gilbert, 6th Generation.
659. “Gershom Gilbert,” U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900 , [database on-line], Provo, UT, USA: Ancestry.com Operations, Inc., 2010., Original source: NARA, Revolutionary War Pension and Bounty-Land Warrant Application Files, Records of the Department of Veterans Affairs, Record Group 15. National Archives, Washington, D.C., (NARA microfilm publication M804, Roll # 1069) Pension no. S.10.743, <www.ancestry.com>, (Paper copy supplied by Jim Whittier, 2101 Via Estudillo, Palos Verdes Estates, CA; July 2000 from microfilm.).
660. “Sacandaga Cemeteries, Fulton County, New York (US GenWeb Project, Fulton County, New York),” http://www.rootsweb.com/~nyfulton/Cemeteries/oldMN.html, 9 Oct 2000.
661. “Inscriptions from Private Burial Plot Near Denton’s Corners, Town of Northampton, Fulton Co., N. Y. ,” DAR Supporting Documentation (#4831450), Contributed by Schenectady Chapter, N. S. D. A. R., Schenectady, N. Y. , June 1925.
662. Aber, Ted and Stella King, The History of Hamilton County, Great Wilderness Books, Lake Pleasant, NY, 1965., pgs. 364-365, 389-416, 424-425, p411.
663. McMartin, Barbara, Hides, Hemlocks and Adirondack History: How the Tanning Industry Influenced the Region’s Growth, Utica, NY: North Country Books, 1992, 84, 124, 203, 229-233, p203.
664. George Brownell and Mrs. Joseph Ross, Hamilton County News, Newspaper, 16-28 Feb 1901, <http://www.rootsweb.com/~nyhamilt/>;, Viewed on 16 Apr 2006, Transcribed by Annie Weaver.
665. McMartin, Barbara, Hides, Hemlocks and Adirondack History: How the Tanning Industry Influenced the Region’s Growth, Utica, NY: North Country Books, 1992, 84, 124, 203, 229-233.
666. E-mail Message, to Laurel Berbach, from Heather Milano, 10 May 2006.
667. Forum Query, posted by Laurel Berbach, from Brian Flood (floodb@peoplepc.com), Fulton County, NY Query Forum, “Brownell and Wadworth,” 28 Mar 2000, http://cgi.rootsweb.com/~genbbs/genbbs.cgi/USA/NY/Fulton?read=432.
668. Aber, Ted and Stella King, The History of Hamilton County, Great Wilderness Books, Lake Pleasant, NY, 1965., pgs. 364-365, 389-416, 424-425, p412.
669. Ibid. p273.
670. Ibid. p275.
671. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Cyrus Hammond Brownell, 6th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
672. Federal Census, 1850, New York State, “Cyrus H. Brownell,” Hamilton Cnty, Town of Hope, Ancestry.com [database on-line], Page 14, Roll M432_511, Enumeration Date: 20 Aug 1850, 11 Jul 2005, <http://www.ancestry.com>;.
673. Aber, Ted and Stella King, The History of Hamilton County, Great Wilderness Books, Lake Pleasant, NY, 1965., pgs. 364-365, 389-416, 424-425, p365.
674. Federal Census, 1850, New York State, “Isaac Brownell,” Hamilton Cnty, Town of Hope, Ancestry.com [database on-line], Page 9, Roll M432_511, Enumeration Date: 10 Aug 1850, 11 Jul 2005, <http://www.ancestry.com>;.
675. Aber, Ted and Stella King, The History of Hamilton County, Great Wilderness Books, Lake Pleasant, NY, 1965., pgs. 364-365, 389-416, 424-425, From Census.
676. Ibid. Isaac Brownell, 6th Generation.
677. Brownell, William R., A History of the Brownell Family, 1975, p. 3, 6-11, Montgomery County Department of History and Archives, Fonda, NY.
678. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Joshua Brownell, 4th Generation, Jeremiah Brownell, 3rd Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
679. Doherty, Frank J., The Settlers of the Beekman Patent, Dutchess County, New York, Vol. II: Abbot to Burtch, “The Brownell Family”, Pleasant Valley, New York: 1993, Vol. II: p802-803.
680. Abstract of Will, “Joseph Peckham,” Family Tree Maker CD 215: Vital Records, Rhode Island, 1500s-1900s, Compact Disc, Original source: “Abstracts Pre-Revolutionary Newport Wills”, Rhode Island Genealogical Register, Vol. 6, no. 1, viewed 17 Jan 2001.
681. “Will of Jeremiah Brownell (Thomas 2, 1),” photocopied, then scanned copies of original E. E. Brownell research documents located at the Ohio Genealogical Society (713 South Main St., Mansfield, Ohio 44907), search completed for James S. Whittier, 12 Apr 2001., From: Little Compton Probates, I - 191., In addition, an abstract of his will:, “Jeremiah Brownell,” Family Tree Maker CD 215: Vital Records, Rhode Island, 1500s-1900s, Compact Disc, Original source: “Abstracts Little Compton Wills”, Rhode Island Genealogical Register, Vol. 4, no. 2, p173, viewed 17 Jan 2001.
682. Peckham, Stephen Farnum, “John Peckham of Newport, R. I., and Some of His Descendants,” The New England Historical and Genealogical Register, New England Historic Genealogical Society, Boston, Vol. 57, April 1903 , From Family Tree Maker, CD180 Family History: Rhode Island Genealogies #1, Genealogies of R. I. Families, Vol. II, The Learning Company, Inc. 22 Nov 2000, p68.
683. Brownell, George Grant, Genealogical Record of the Descendants of Thomas Brownell, 1619 -1910, Jamestown, NY, 1910, p. preface, 9-11, 13, 14, 23, 45, 47, 74, 76, 132-138.
684. Doherty, Frank J., The Settlers of the Beekman Patent, Dutchess County, New York, Vol. II: Abbot to Burtch, “The Brownell Family”, Pleasant Valley, New York: 1993.
685. Marriage from Probate Record, “Joshua and Martha PECKham,” Family Tree Maker CD 215: Vital Records, Rhode Island, 1500s-1900s, Compact Disc, Original source: “Newport County, R. I. Marriages from Probate Records 1647-1860”, Rhode Island Vital Records, New Series, Vol. 10, viewed 17 Jan 2001.
686. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Dutchess County, N.J(Y). Tax Lists.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
687. Memorial and Claim, John Brownelly (Brownell), American Loyalist Claims Abstracts: Series and Folio, AO 13/22/18, Requested by Jim Whittier, Library of Congress Manuscript Division, Washington, DC, 4 Dec 2000.
688. Letter, to E. E. Brownell, from Edward A. West, photocopied, then scanned copies of original E. E. Brownell research documents located at the Ohio Genealogical Society (713 South Main St., Mansfield, Ohio 44907), search completed for James S. Whittier, 12 Apr 2001., 25 September 1938.
689. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Jeremiah Brownell, 3rd Generation; Thomas Brownell, 2nd Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
690. Ibid. Jeremiah Brownell, 3rd Generation.
691. “Quaker Deaths, Nine Partners Monthly Meeting, Dutchess County, New York” (Abstracts from the Oblong, Nine Partners, and Creek Monthly Meetings by Josephine C. S. Frost), Quaker Meeting Records, State of New York, 1942, Microfilm, Dutchess County, New York, LDS Family History Library, Film #873511, Item 1, Viewed 2001 .
692. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Thomas Brownell, 1st Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
693. Bill Brownell, ed., “Brownells Arrive in America,” The Brownell Chronicle, Vol. I, no. 1, April 1994.
694. Bill Brownell, ed., “The English Ancestry of Thomas Brownell,” The Brownell Chronicle, Vol. I, no. 1, April 1994.
695. Family File, “Brownell Family File 58-G,” Montgomery County Department of History and Archives, Fonda, NY, Information submitted by Ms. Marion S. Collyer, 9911 Newport Drive, Sun City, AZ 85351, 10 Aug 1989. Includes obituaries, cemetery listings and other assorted sources., From Brownell, E. E., IMMIGRANTS TO AMERICA BETWEEN 1620-1650, in Montgomery Co. Archives in Old Courthouse, Fonda [NY].
696. Bill Brownell, ed., “Brownells Move to Portsmouth,” The Brownell Chronicle, Vol. I, no. 2, June 1994.
697. Family File, “Brownell Family File 58-G,” Montgomery County Department of History and Archives, Fonda, NY, Information submitted by Ms. Marion S. Collyer, 9911 Newport Drive, Sun City, AZ 85351, 10 Aug 1989. Includes obituaries, cemetery listings and other assorted sources., “From a Brownell Genealogy in the [New York] State Library”.
698. Bill Brownell, ed., “Thomas Brownell Killed In Accident,” The Brownell Chronicle, Vol. I, no. 3, August 1994.
699. Will, “Extracts from the Administration of Thomas Brownell, Dated 16 September 1665, Place Portsmouth, Rhode Island; Will of Thomas Brownell, Made by the Town Council of Portsmouth; An Inventory of the Estate of Thomas Brownell,” photocopied, then scanned copies of original E. E. Brownell research documents located at the Ohio Genealogical Society (713 South Main St., Mansfield, Ohio 44907), search completed for James S. Whittier, 12 Apr 2001.
700. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Thomas Brownell, 2nd Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
701. Family File, “Brownell Family File 58-G,” Montgomery County Department of History and Archives, Fonda, NY, Information submitted by Ms. Marion S. Collyer, 9911 Newport Drive, Sun City, AZ 85351, 10 Aug 1989. Includes obituaries, cemetery listings and other assorted sources., “from a Brownell Genealogy in the [New York] State Library.".
702. “Will of Thomas Brownell (2) Thomas (1),” photocopied, then scanned copies of original E. E. Brownell research documents located at the Ohio Genealogical Society (713 South Main St., Mansfield, Ohio 44907), search completed for James S. Whittier, 12 Apr. 2001, Taunton, Massachusetts, Probates, Book 7 - p. 347, 348, 349.
703. Wood, Ralph V., Jr., Francis Cooke of the Mayflower; the First Five Generations, Camden, ME; Picton Press, 1996, Vol. 12.
704. Vital Records of Dartmouth Massachusetts to the Year 1850, [Microfilm], Boston: New England Historic Genealogical Society, 1929, “Vol. I: Births”, “Vol. II: Marraiges”, Film #922207, Church of Latter Day Saints , Vol. I-Births: p105.
705. Shepard, Gerald Faulkner, The Shepard Families of New England, Book, edited by Donald Lines Jacobus, New Haven, Connecticut: The New Haven Colony Historical Society, Volume III: Additional Family Groups, p9.
706. Doherty, Frank J., The Settlers of the Beekman Patent, Dutchess County, New York, Vol. IV: Hadden to Hunt, Pleasant Valley, New York: 2001, p148.
707. Minutes, Society of Friends, Nine Partners Monthly Meetings, Vol. 67, 1779-1783, Microfilm, LDS Family History Library, Film # 17309.
708. Minutes, Society of Friends, Nine Partners Monthly Meetings, Vol. 1153, 1769-1779, [Microfilm], LDS Family History Library, Film #17307.
709. Minutes, Nine Partners Monthly Meetings, Vol. 1387, 1810-1893, [Microfilm], LDS Family History Library, Film #17307.
710. Doherty, Frank J., The Settlers of the Beekman Patent, Dutchess County, New York, Vol. IV: Hadden to Hunt, Pleasant Valley, New York: 2001, p149.
711. Vital Records of Dartmouth Massachusetts to the Year 1850, [Microfilm], Boston: New England Historic Genealogical Society, 1929, “Vol. I: Births”, “Vol. II: Marraiges”, Film #922207, Church of Latter Day Saints , Vol. II-Marriages: p220.
712. Smith, James H., History of Duchess County, New York (1683-1882), Syracuse, New York: D. Mason & Co., 1882, p.xxviii.
713. Doherty, Frank J., The Settlers of the Beekman Patent, Dutchess County, New York, Vol. IV: Hadden to Hunt, Pleasant Valley, New York: 2001.
714. Minutes, Society of Friends, Nine Partners Monthly Meetings, Vol. 1153, 1769-1779, [Microfilm], LDS Family History Library, Film #17307, p114.
715. Ibid. p180.
716. Records of Crum Elbow precinct, Dutchess County, New York, 1738-1761, together with records of Charlotte precinct, 1762-1785, records of Clinton precinct, 1786-1788, and records of the town of Clinton, 1789-1799, Edited by Roosevelt, Franklin D., Poughkeepsie, New York: Dutchess County Historical Society, 1940, From: Collections of the Dutchess County Historical Society, Vol. VII, p87-97.
717. Ibid. p97-98.
718. The First book of Records of Nine Partners Monthly Meeting, 1769-1779, [Microfilm], LDS Family History Library, Film #17311, Marr1ages, p15.
719. Buck, Clifford M., Crum Elbow Tax Lists, Microfilm, Salt Point, New York : C.M. Buck, [197-?], Church of Latter Day Saints , Film #982317, p71.
720. Buck, Clifford and William McDermott, Eighteenth Century Documents of the Nine Partners Patent, Dutchess County, New York, Edited by William McDermott, Baltimore: Gateway Press, Inc., 1979, From: Collections of the Dutchess County Historical Society, Vol. 10, p240.
721. Federal Census, 1790, New York State, “Samuel Hammond,” Dutchess County, Washington, Heritage Quest Digital Microfilm, Original source: 1790 Federal Census of New York State, Government Printing Office, Washington, DC, M637\6\Part2]172-173, 3 Oct 2000.
722. Minutes, Nine Partners Monthly Meetings, Microfilm, LDS Family History Library, Information is from an email attachment to Frank Doherty from Jim Whittier, 6 Aug 2001, “Hammond information from NPMM [Nine Partners Montly Meeting]”. Whittier did not supply citations or copies of the original meeting minutes with this attachment.
723. “Will of Samuel Hammond,” Microfilm, LDS Film #913660, Original source: Dutchess County Probate, Volume B, 1796-1806, typewritten transcription by James Whittier, 2101 Via Estudillo, Palos Verde Estates, CA; supplied in addition to a photocopy of the handwritten original to Laurel Berbach, Esperance, NY, Jul 2000, p282-283.
724. Headstone, Fish House Cemetery, Northampton, NY, “Caroline B. Baker,” recorded on 23 July 2000, by Laurel Reed Berbach, headstone is located on the same lot as Eunice and Millison Brownell.
725. Caroline Brownell Baker, “Obituary Mrs. Caroline Baker,” Duncan Scrapbook, p14, Newspaper article from a scrapbook held by the Northville Historical Society, Northville, New York, Article is not dated and no newspaper source is listed, Scrapbook located at Northampton Historical Society, scanned by Ms. Gail Cramer (Northampton Town Historian) , Requested by Jim Whittier 29 Jul 2004, Received by Laurel Berbach 2 Aug 2004.
726. Death Record [e-mail], New York, “Caroline Brownell Baker,” 12 Oct 2006, Town of Northampton, Information originally emailed to James Whittier (forwarded to Laurel Berbach) from Ms. Elaine Mihalik, Northampton Town Clerk, Northampton Town Offices, 412 S. Main St., Northville, NY 12134 (518)863-4040x22.
727. Decker, Lewis G., Fulton County: A Pictorial History. , Donning Co. Publishers, 1989, p239.
728. Federal Census, 1880, New York State, “Baker, Jonathan,” Fulton County, Village of Fish House, Town of Northampton, Image provided by Jim Whittier via e-mail, ED 13, SD 6, page 40, 29 Jul 2004.
729. Federal Census, 1900, New York State, “Frasher, George K.,” Fulton County, Northampton Town, Northville Village, Image provided by Jim Whittier via e-mail, ED 27, SD 7, Sheet 19, Page 192 A, 29 Jul 2004.
730. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Orra Brownell, 6th Generation; Ira Brownell, 7th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
731. Bill Brownell, ed., “More Ancestors for Anne,” The Brownell Chronicle, Vol. I, no. 3, August 1994.
732. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, ; Thomas Brownell, 2nd Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
733. “Will of Mary (Pearce) Brownell, Widow of Thomas Brownell (2), Thomas (1),” photocopied, then scanned copies of original E. E. Brownell research documents located at the Ohio Genealogical Society (713 South Main St. Mansfield, Ohio 44907), search completed for James S. Whittier, 12 Apr 2001., Bristol County, Massachucetts, Probates, Book 8, page 296.
734. Book, Cemeteries Fulton County, Montgomery County Department of History and Archives, Fonda, NY (BUR 18), Viewed: 27 Aug 1997, Notes, p165.
735. Ibid. p163.
736. Vital Records of Dartmouth Massachusetts to the Year 1850, [Microfilm], Boston: New England Historic Genealogical Society, 1929, “Vol. I: Births”, “Vol. II: Marraiges”, Film #922207, Church of Latter Day Saints , Vol. I-Births: p105, 106.
737. Spooner, Thomas, Records of William Spooner of Plymouth, Mass., and His Descendants., Book, Cincinnati: 1883, Vol. 1.
738. Doherty, Frank J., The Settlers of the Beekman Patent, Dutchess County, New York, Vol. IV: Hadden to Hunt, Pleasant Valley, New York: 2001, p146.
739. Spooner, Thomas, Records of William Spooner of Plymouth, Mass., and His Descendants., Book, Cincinnati: 1883, Vol. 1, p35.
740. Vital Records of Dartmouth Massachusetts to the Year 1850, [Microfilm], Boston: New England Historic Genealogical Society, 1929, “Vol. I: Births”, “Vol. II: Marraiges”, Film #922207, Church of Latter Day Saints , Vol. I-Births: p105,106.
741. Doherty, Frank J., The Settlers of the Beekman Patent, Dutchess County, New York, Vol. IV: Hadden to Hunt, Pleasant Valley, New York: 2001, p145.
742. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Millicent Brownell, 6th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
743. Ibid. Mary (Brownell) Harris, 6th Generation.
744. “Northville Methodist Episcopal Church Membership”, Saratoga, Vol. 2, no. 2, 3 and 4, 1985, [Periodical], located using the Periodical Source Index (PERSI), Original source : Records of the Northville Methodist Episcopal Church, 1801-1911, Montgomery County Department of History and Archives, Fonda, New York, 1965, Original source consulted 13 Jul 2001 by Laurel Reed Berbach, p. 7.
Methodist Circuit Riders came to Northville starting ca. 1798.  The church was organized March 12, 1825 under the name of "Methodist Episcopal Church of Northampton."  The name was changed on August 3, 1891 to "Methodist Episcopal Church of Northville."
745. Peckham, Stephen Farnum, “John Peckham of Newport, R. I., and Some of His Descendants,” The New England Historical and Genealogical Register, New England Historic Genealogical Society, Boston, Vol. 57, April 1903 , From Family Tree Maker, CD180 Family History: Rhode Island Genealogies #1, Genealogies of R. I. Families, Vol. II, The Learning Company, Inc. 22 Nov 2000, p63, 68.
746. Ibid.
747. Ibid. p63.
748. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Joshua Brownell, 4th Generation, Elizabeth (Brownell) Brownell, 5th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
749. Ibid. Joshua Brownell, 4th Generation, Lydia (Brownell) Wing, 5th Generation.
750. Ibid. Lydia (Brownell) Wing, 5th Generation.
751. Ibid. Aaron Brownell, 5th Generation.
752. Ibid. Luther Brownell, 5th Generation.
753. Online Records, Union Church, Clove, Dutchess Cnty, New York, Dutchess County, NY LHN Cemetery Records, Union Church, Clove, 24 Aug 2000, 31 May 2001, http://www.usgennet.org/usa/ny/county/dutchess/data/cems/union/, Holice Young.
754. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Joshua Brownell, 5th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
755. Ibid. Simeon Brownell, 5th Generation.
756. Brownell, George Grant, Genealogical Record of the Descendants of Thomas Brownell, 1619 -1910, Jamestown, NY, 1910, p. preface, 9-11, 13, 14, 23, 45, 47, 74, 76, 132-138, p134.
757. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Rhoda (Brownell) Brownell.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
758. Ibid. Rhoda (Brownell) Brownell, 5th Generation.
759. Ibid. Hannah (Brownell) Wilcox, 5th Generation.
760. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64.
761. “Raymond Gifford, Johnstown Area Youth, Killed as Cycle Leaves L. I. Highway,” The Leader-Herald, Newspaper, Gloversville-Johnstown, NY, 21 June 1977, p8.
762. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Birth Record, Registered No. 35, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, 6 Mar 1969,.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
763. Marriage Record, New York State, “Maude Reed and George Buchanan,” Ancestry.com, New York, County Marriage Records, 1847-1849, 1907-1936, [database on-line], Lehi, UT, USA: Ancestry.com Operations, Inc., 2016., Viewed: 19 Jun 2019, <Ancestry.com>, Original data: Marriage Records, New York Marriages, Various New York County Clerk Offices.
764. “Family History,” “Shaw/Reed,” G. Reed Shaw, Copies of this information were given to Laurel Reed Berbach by Eliza Cloutier Reed Ammerall on 7 Jul 1998. The original information was supplied to Eliza Ammerall by George Reed Shaw, date unknown. , G. Reed Shaw also supplied some of this information to Margaret Thatcher. See Source 82.
Information given to Laurel Reed by Eliza Ammerall includes:
Selected information from a letter to G. Reed Shaw from Cora Reed Shaw, 1950.
A hand drawn Reed/Shaw family tree.
A list of individuals in the Reed/Shaw family that served during various United States wars.
A typed page of misc. notes.
765. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Reed Family Bible, n.d. (Bible lost circa 1990’s after Eunice Reed Przybylo’s death. Laurel Reed Berbach saw this Bible at her Aunt Eunice’s Cranesville NY home in the 1960’s).
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
766. “John Edward Reed,” The Leader-Republican, Newspaper, Gloversville and Johnstown, New York, 25 Oct 1938, p7, From: Old Fulton, New York Post Cards website, http://www.fultonhistory.com/Fulton.html.
767. Death Index, New York State, Death Index, 1957-1968., Ancestry.com. New York State, Death Index, 1957-1968 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2018. Original data: New York State Department of Health. Genealogical Research Death Index. Albany, New York., Viewed 25 Sep 2018.
768. Index to New York State Death Records [microfiche], New York State Department of Health, “John E. Reed,” 24 Oct 1938, Hagaman, New York, #61149, Located at New York State Archives, Albany, NY.
769. “Frank Reed’s Body Charred Beyond Recognition,” The Morning Herald, Newspaper, Gloversville and Johnstown, NY, 3 Mar 1950, Second Edition, Johnstown News, p13.
770. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Source Cited: Gravatt Family Bible, Copied July 1916 by Achsah Gravatt Fisk. Bible’s last known location was Petaluma, California, n.d.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
771. “Miss Clara E. Grabatt,” Amsterdam Evening Recorder, Newspaper, Amsterdam, Montgomery Cnty, New York, 28 Mar 1922.
772. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Marriage Record from the Methodist Episcopal Church, Galway, NY, n. d. .
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
773. Federal Census, 1860, New York State, “John Reed, Jr.,” Fulton Cnty, Broadalbin, Ancestry.com. [database on-line]. Provo, UT, USA:MyFamily.com, Inc., 2004., Original data: United States of America, Bureau of the Census. Eighth Census of the United States, 1860. Washington, D.C: National Archives and Records Administration, 1860. , Roll: M653_755, Page: 497, Image: 500, 16 Oct 2006., <http://www.ancestry.com>;.
774. Online Records, Data compiled and annotated by Dave Bixby; [Confirmed by L. Berbach 24 Jul 2012], “Broadalbin Village Cemetery, AKA Broadalbin-Mayfield Rural Cemetery,” Fulton County NYGenWeb, Updated 13 May 2008 (copyright 1999), viewed 15 Aug 2011, <http://fulton.nygenweb.net/>;, [Reed Family headstones located, photographed and data confirmed 24 Jul 2012 by Laurel Reed Berbach].
775. New York State Census, 1865, “Asa Brown,” Fulton County, Town of Broadalbin (South E. D.), FamilySearch Historical Record Collection. New York, State Census, 1865. FamilySearch.org. The Church of Jesus Christ of Latter-day Saints, 2012., Original record: New York Secretary of State. New York State Census 1865. New York State Library, Albany, New York. , 4 June 2012, <https://www.familysearch.org>;.
776. “Family History,” “John Reed Descendents,” [electronic mail], Scot Reed, (s-jreed@erols.com) Doylestown, PA, 7 Mar 1999.
777. Federal Census, 1870, New York State, “Maria A. Reed,” Fulton County, Town of Broadalbin (West Galway Post Office), Ancestry.com. 1870 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009. Images reproduced by FamilySearch., Original data: 1870 U.S. census, population schedules. NARA microfilm publication M593, 1,761 rolls. Washington, D.C.: National Archives and Records Administration, n.d., Roll: M593_938; Page: 20B; Image: 44; Family History Library Film: 552437., 8 Jun 2012, <http//www.ancestry.com>.
778. Federal Census, 1880, New York State, “Clarressa Gravett,” Fulton Cnty, Broadalbin, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010., Original data: Tenth Census of the United States, 1880. [NARA microfilm publication T9, 1,454 rolls]. Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C., Roll: 834, family History Film: 1254834, Page: 30A, Enumeration District: 002, Image: 0472., Viewed 26 Feb 2012, <http://www.ancestry.com>;.
779. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Census Notes: 1880 Federal Census.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
780. Ibid. New York State Census, 1905.
781. Ibid. Census Notes: 1905 NYS Census.
782. Federal Census, 1920, New York State, “J Edward Reed,” Montgomery Cnty, Hagaman, Ancestry.com. [database on-line]. Provo, UT, USA:MyFamily.com, Inc., 2005., Original data: United States of America, Bureau of the Census. Fourteenth Census of the United States, 1920. Washington, D.C: National Archives and Records Administration, 1920. , Roll: T625_1126, Page: 7A, Enumeration District: 83, Image: 784., 16 Oct 2006., <http://www.ancestry.com>;.
783. Federal Census, 1870, New Jersey, “Clarissa E. Gravatt,” Mercer Cnty, Hightstown, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1870 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009., Original data: Ninth Census of the United States, 1870. [NARA microfilm publication 593, 1761 rolls]. Washington, D.C.: National Archives and Records Administration, n.d., Roll: M593_871, Family History Film: 552370, Page: 24B, Image: 53., Viewed 26 Feb 2012, <http://www.ancestry.com>;.
784. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Gravatt Family Bible, Copied July 1916 by Achsah Gravatt Fisk. Bible’s last known location was Petaluma, California, n.d.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
785. “William L. Gravatt,” Federal Pension Application File-Civil War, 1860 and Later, [print], U. S. National Archives and Records Administration, 700 Pennsylvania Ave., NW, Washington, DC 20408-0001, Pension # 433166 and Widow’s Pension # 642786, (Partial file: NARA Pension Documents Packet), State of New Jersey Certificate of Death.
786. Headstones: Images and Transcriptions, Cedar Hill Cemetery, Rt. 33, Hightstown, NJ, “Gravatt Family,” 23 Aug 1995, recorded by Laurel Reed Berbach, Directions: In the old section of Cedar Hill: stand facing cemetery with Rt. 33 at your back, family plot is in front right corner near road and next to gas station.
787. “William L. Gravatt,” Federal Pension Application File-Civil War, 1860 and Later, [print], U. S. National Archives and Records Administration, 700 Pennsylvania Ave., NW, Washington, DC 20408-0001, Pension # 433166 and Widow’s Pension # 642786, (Partial file: NARA Pension Documents Packet), State of new Jersey Certificate of Death.
788. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Records of the 1st Presbyterian Church, Hightstown, NJ, Checked by Margaret Thatcher, Dec 1968.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
789. “William L. Gravatt,” Federal Pension Application File-Civil War, 1860 and Later, [print], U. S. National Archives and Records Administration, 700 Pennsylvania Ave., NW, Washington, DC 20408-0001, Pension # 433166 and Widow’s Pension # 642786, (Partial file: NARA Pension Documents Packet), State of New Jersey Certificate of Death included in file.
790. Ibid. Declaration for Invalid Pension.
791. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Citation to Deed, Monmouth County Clerk's Office, Deed Bk 1-6/627, 1855.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
792. National Archives and Records Administration, U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934 , [database on-line], Provo, UT: Ancestry.com Operations Inc., 2000, Original data: General Index to Pension Files, 1861-1934. , Washington, D.C.: National Archives and Records Administration, Microfilm T288, 546 rolls, Viewed: 16 Apr 2015, http://www.ancestry.com, Gravatt, William L.
793. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Citation to Deed, Monmouth County Clerk's Office, Deed Bk 1-6/627, 1849.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
794. “William L. Gravatt,” Federal Pension Application File-Civil War, 1860 and Later, [print], U. S. National Archives and Records Administration, 700 Pennsylvania Ave., NW, Washington, DC 20408-0001, Pension # 433166 and Widow’s Pension # 642786, (Partial file: NARA Pension Documents Packet), Declaration for Widow’s Pension.
795. Ibid.
796. Ibid. Application for Accrued Pension (Widows.).
797. “Gravall, Wm.,” United States National Park Service, Soldiers and Sailors Database, [database on-line], National Archives and Records Administration, Washington, DC, M33 ROLL 29, 058D84A2-DC7A-DF11-BF36-B8AC6F5D926A, Viewed: 20 Aug 2014, http://www.nps.gov/civilwar/search-soldiers-detail...11-BF36-B8AC6F5D926A.
798. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Headstone, Broadalbin-Mayfield Rural Cemetery, Broadalbin, New York.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
799. Ibid. Headstone.
800. Ibid. Vital records: “Record copied from Family Bible at C. F. Billingham, Newark, Wayne Co., New York by Gladys C. Reed. 12/16/1927. Furnished by Mrs. Elnora C. Rising, 37 River St, Hoosic Falls, N.Y.”.
801. Headstones, Broadalbin Mayfield Rural Cemetery, Broadalbin, Fulton Cnty, New York, “Elizabeth Dunn, Henry D. Dunn, Annamaria Billingham Reed, John Reed Jr., John Edward “Eddie” Reed, Jane Elizabeth Reed Gage,” 24 Jun 2013, Laurel Reed Berbach, Vital records: “Record copied from Family Bible at C. F. Billingham, Newark, Wayne Co., New York by Gladys C. Reed. 12/16/1927. Furnished by Mrs. Elnora C. Rising, 37 River St, Hoosic Falls, N.Y.”.
802. Federal Census, 1850, New York State, “Sabastian Visher,” Fulton Cnty, Town of Broadalbin, Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2009., Original data: Seventh Census of the United States, 1850. Records f the Bureau of the Census, Record Group 29, National Archives, Washington, D.C: 1850. , Roll: M432_506, Page: 48B, Image: 100, Viewed 5 Jun 2012, <http://www.ancestry.com>;.
803. “John Reed,” Ancestry.com. New York, Passenger and Crew Lists (including Castle Garden and Ellis Island, 1820-1957), [database online], Provo, UT, USA: Ancestry.com Operations, Inc., 2010., Viewed 28 Feb 2020, <http://www.ancestry.com>;, Original source: Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. NAI: 6256867. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.
804. New York State Census, 1855, “John Reed,” Fulton Cnty, Town of Broadalbin., Ancestry.com. New York State Census, 1855. [database on-line]. Provo, UT, USA:, Original source: Census of the State of New York, for 1855. Microfilm. New York State Archives, Albany, New York, accessed 26 Jan 2014, <http://www.ancestry.com>;.
805. Letters of Administration, “John Reed Jr (Jun),” Ancestry.com. New York, U.S, Wills and Probate Records, 1659-1999 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc. 2015., Original source: New York Surrogate’s Court (Fulton County), Probate Records, 1789-1955, General Index, 1830-1967. Fulton County, New York., Letters of Admin, Vol 002, 1856-1891.
806. Ibid. Minutes, Vol 0003-0004, 1856-1873.
807. Federal Census Schedules of Defective, Dependent, and Delinquent Classes, 1880, New York State, “Mariah Reed,” Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 Schedules of Defective, Dependent, and Delinquent Classes [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010., Original source: New York State Education Department, Office of Cultural Education;  Albany, New York;  U.S. Federal Census Schedules of Defective, Dependent, and Delinquent Classes, New York, 1880; Microfilm, 8 rolls. , The New York State Library, Albany. Year: 1880; Roll:  D2., Viewed 9 Jun 2012, <http://www.ancestry.com>;.
808. Federal Census, 1880, New York State, “Mariah Reed, inhabitant of Household: Laban S. Capron, Supt. Fulton County Poorhouse,” Fulton Cnty, Johnstown, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010., Original data: Tenth Census of the United States, 1880. [NARA microfilm publication T9, 1,454 rolls]. Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C., Roll: 834, Family History Film: 1254834, Page: 237B, Enumeration District: 010, Image: 0887., Viewed 9 Jun 2012, <http://www.ancestry.com>;.
809. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, John R. Billingham's letter to Mrs. Maud Reed Buchanan, 10 Aug 1929.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
810. Ibid. Cited Source: Birth Record, Registered No. 78, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, 6 Mar 1969.
811. “George A. Buchanan, Retired Hagaman Principal, Dies at 76,” Amsterdam Evening Recorder, Newspaper, Amsterdam, NY, No date. Clipping found in personal items belonging to Annamarie Reed, June 2003.
812. Achsah F. Reed Thatcher, “Mrs. Thatcher Dies at 86,” Newspaper, No newspaper title, issue, or date available. Clipping found in personal items belonging to Annamarie Reed, June 2003.
813. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Birth Record, Registered No. 129, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, 6 Mar 1969.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
814. “John M. Thatcher,” Amsterdam NY Daily Democrat and Recorder, Newspaper, Amsterdam, New York, 17 May 1943, p9, From: Old Fulton, New York Postcards website, http://www.fultonhistory.com/Fulton.html.
815. Wedding announcement, “Stock-Thatcher Nuptials Held At Hagaman,” Amsterdam NY Daily Democrat and Recorder, Amsterdam, New York, 13 June 1939, p. 2, From: Old Fulton, New York Postcards webpage, http://www.fultonhistory.com/Fulton.html.
816. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Birth Record, Registered No. 209, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, n.d.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
817. Ibid. Cited Source: Birth Record List by Achsah R. Thatcher, 26 Jan 1953.
818. Ibid. Cited Source: Birth Record, Registered No. 368 1/2, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, n.d.
819. Letter, to Laurel Ann Reed, from Eunice Reed Przybylo (Aunt), 15 Feb 1977.
820. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Birth Record, Registered No. 421, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, n.d.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
821. “Dr. C. M. Reed Dies at 27; Was Dentist in Buffalo,” Newspaper, No newspaper title or date. Clipping found in personal items belonging to Annamarie Reed, June 2003.
822. “Family History,” “Shaw/Reed,” G. Reed Shaw, Copies of this information were given to Laurel Reed Berbach by Eliza Cloutier Reed Ammerall on 7 Jul 1998. The original information was supplied to Eliza Ammerall by George Reed Shaw, date unknown. , G. Reed Shaw also supplied some of this information to Margaret Thatcher. See Source 82., A list of individuals in the Reed/Shaw family that served during various United States wars.
Information given to Laurel Reed by Eliza Ammerall includes:
Selected information from a letter to G. Reed Shaw from Cora Reed Shaw, 1950.
A hand drawn Reed/Shaw family tree.
A list of individuals in the Reed/Shaw family that served during various United States wars.
A typed page of misc. notes.
823. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Birth Record, Registered No. 535, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, n.d.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
824. Ibid. Birth Record, Registered No. 535, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, n.d.
825. “John Edward Reed,” World War I Draft Registration Cards, 1917-1918, [database on-line], Provo, UT, USA: Ancestry.com Operations Inc, 2005, Original data: United States, Selective Service System, Montgomery County, New York, Draft Board 0, World War I Selective Service System Draft Registration Cards, 1917-1918, Washington, D.C.: National Archives and Records Administration., M1509, Roll: 1753846, Viewed: 26 May 2012, <http://www.ancestry.com>;.
826. Marriage Record, Bennington, Vermont, “Reed, Clara Cavatt [Gravatt],” Ancestry.com, Vermont Marriage Records, 1909-2003., [database on-line], Lehi, UT, USA: Ancestry.com Operations, Inc., 2010., Viewed: 19 Jun 2019, <Ancestry.com>, Original data: Vermont., Vermont Marriage Records, 1909-2003. , Vermont State Archives and Records Administration, Montpelier, Vermont.
827. Federal Census, 1910, New York State, “Clara Gravatt,” Montgomery Cnty, Amsterdam, Ancestry.com. 1910 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2006., Original data: Thirteenth Census of the United States, 1910. [NARA microfilm publication T624, 1178 rolls] Records of the Bureau of the Census, Record Group 29. Washington, D.C.: National Archives and Records Administration, n.d., Roll: T624_994, Family History Film: 1375007, Page: 88, Image: 73, Enumeration District: 0069., 16 Oct 2006 and 26 Feb 2012, <http://www.ancestry.com>;.
828. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Birth Record, Registered No. 593, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, n.d.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
829. “Frank H. Reed Fatally Burned In Sleep at Broadalbin Home,” Amsterdam NY Daily Democrat and Recorder, Newspaper, Amsterdam, New York, 3 Mar 1950, p9, From: Old Fulton, New York Postcards webpage, http://www.fultonhistory.com/Fulton.html.
830. St Joseph, Broadalbin, New York, including St. Paul, Rock City Falls, New York, St. Mary, Galway, New York; St Francis of Assisi, Northville, New York: Marriages, Baptisms ad Burials, 2010, Manchester, NH: American-Canadian Genealogical Society, New York State Library, R 974.747 qF974, RP 131, St. Joseph’s Baptisms_p161, St. Joseph’s Burials_p66, St. Joseph’s Marriages_p144.
831. Ibid. St. Joseph’s Burials_p66.
832. “Eliza M. Reed Ammerall,” The Recorder, Online, 20 January 2008, http://www.recordernews.com/obits/.
833. Frank H. Reed, “Hold Reed Funeral in Broadalbin,” Newspaper funeral article, No newspaper title, issue, date available. Clipping found in personal items belonging to Annamarie Reed, June 2003.
834. St Joseph, Broadalbin, New York, including St. Paul, Rock City Falls, New York, St. Mary, Galway, New York; St Francis of Assisi, Northville, New York: Marriages, Baptisms ad Burials, 2010, Manchester, NH: American-Canadian Genealogical Society, New York State Library, R 974.747 qF974, RP 131, St. Joseph’s Baptisms_p161, St. Joseph’s Marriages_p144.
835. Article, “Broadalbin: The Way It Was,” The Sunday Recorder, Amsterdam, NY, 4 Jul 1999.
836. Booklet: 1906 Pages of Time, Favor at Eliza Ammerall’s 100th birthday, attended by Laurel Reed Berbach, given by Eliza’s Grandson Bradley Reed, 22 Apr 2006.
837. St Joseph, Broadalbin, New York, including St. Paul, Rock City Falls, New York, St. Mary, Galway, New York; St Francis of Assisi, Northville, New York: Marriages, Baptisms ad Burials, 2010, Manchester, NH: American-Canadian Genealogical Society, New York State Library, R 974.747 qF974, RP 131, St. Joseph’s Marriages_p144.
838. Ibid. St. Joseph’s Baptisms_p162, St. Joseph’s Marriages_p144.
839. John E. Reed, “Broadalbin Man Dies When Fire Destroys Home,” The Amsterdam Recorder, Newspaper, Amsterdam, NY, 20 Apr 1974.
840. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Birth Record, Registered No. 539 or 644, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, n.d.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
841. “Banta Family Genealogy,” Scrapbook, Borrowed from Mary Jane Rubinski, Hagaman, New York, May 2013, p25.
842. Ibid. Newspaper obituary pasted into scrapbook.
843. Ibid. p25, newspaper obituary pasted into scrapbook.
844. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Birth Record, Registered No. 128, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, n.d.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
845. Ibid. Cited Source: Death Record, Registered No. 197, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, n.d.
846. Death Certificate, New York State, “Louie H. Reed,” 2 Jan 1888, Town of Broadalbin, New York, 283, New York State Department of Health.
847. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Cited Source: Death Record, Registered No. 214, Office of the Town Clerk, Town of Broadalbin, Broadalbin, NY, n.d.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
848. Article, “Relaxation and Retirement”,” Evening Recorder, Amsterdam, New York, 25 Jun 1955.
849. “Banta Family Genealogy,” Scrapbook, Borrowed from Mary Jane Rubinski, Hagaman, New York, May 2013.
850. “Dale H. Reed,” The Daily Gazette, Newspaper, Schenectady, NY, 16 Aug 2002.
851. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Notes from Mary Reed Hawley's Death certificate by Margaret Thatcher, no date.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
852. Ibid. Source 82_16 Letter from John G. Hunt, genealogist to Margaret Thatcher, 24 Sep 1969.
853. Death Certificate, New York State, “Mary Reed Hawley,” 26 Apr 1889, Sherman, New York, #14955, New York State Department of Health.
854. Index, Ancestory.com, Connecticut Town Birth Records, pre-1870 (Barbour Collection), [online], Ancestry.com Operations, Inc., 2006, Provo, UT, USA, viewed on 25 Aug 2021, p174.
855. Death Record, Town of West Seneca, Erie County, New York State, “Nelson Reed,” from the Town of West Seneca, Erie County, New York, [photocopy], 15 Mar 2022, #303 [NYS #29597].
856. “Family History,” “Shaw/Reed,” G. Reed Shaw, Copies of this information were given to Laurel Reed Berbach by Eliza Cloutier Reed Ammerall on 7 Jul 1998. The original information was supplied to Eliza Ammerall by George Reed Shaw, date unknown. , G. Reed Shaw also supplied some of this information to Margaret Thatcher. See Source 82., Letter_Cora Reed Shaw to G. Reed Shaw ca 1950.
Information given to Laurel Reed by Eliza Ammerall includes:
Selected information from a letter to G. Reed Shaw from Cora Reed Shaw, 1950.
A hand drawn Reed/Shaw family tree.
A list of individuals in the Reed/Shaw family that served during various United States wars.
A typed page of misc. notes.
857. Ibid. Notes_G Reed Shaw to Eliza Reed.
858. Federal Census, 1850, New York State, “John Reed,” Fulton Cnty, Town of Broadalbin, Ancestry.com. 1850 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2009., Original data: Seventh Census of the United States, 1850. Records f the Bureau of the Census, Record Group 29, National Archives, Washington, D.C: 1850. , Roll: M432_506, Page: 37B, Image: 78, Viewed 29 May 2012, <http://www.ancestry.com>;.
859. Federal Census, 1860, New York State, “John Reed,” Fulton Cnty, Broadalbin, Ancestry.com. [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009., Original data: 1860 U.S. Census, Population Schedule. NARA Microfilm Publication. Washington, D.C: National Archives and Records Administration. , Roll: M653_755, Page: 486, Image: 485, FHFilm: 803755, 30 May 2012, <http://www.ancestry.com>;.
860. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Personal Communication (Letter) to Mrs. Maud Reed Buchanan from Dr. Edward Hiram Reede, 22 Jan 1937.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
861. Federal Census, 1810, New York State, “John Reed,” Saratoga County, Providence, Archives.com [database on-line], 2 Feb 2022, Original Source: National Archives and Records Administration, 1810 U.S. Federal Population Census.
862. New York State Census, 1855, “John Reid,” Saratoga Cnty, Town of Galway, Ancestry.com. New York, State Census, 1855 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013., Viewed: 10 Feb 2022, Original data: Census of the state of New York, for 1855. Microfilm. New York State Archives, Albany, New York.
863. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Notes citing War Department, Tombstone Inscriptions and Laura Dunn Brownell, pobably from M. Buchanan, ca 1929.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
864. Baptism Record, Ancestry.com, Records of Marriages and Baptisms of the Rev.James Dempster, [database on-line], Provo, UT: Ancestry.com Operations, Inc., 2005, Original records:, Records of Marriages and Baptisms of the Rev. James Dempster., Unknown, 1934, Viewed 26 Nov 2017.
865. Tax Rolls, 1799, New York, U.S., Tax Assessment Rolls of Real and Personal Estates, 1799-1804, John Reed, Ancestry.com. New York, U.S., Tax Assessment Rolls of Real and Personal Estates, 1799-1804 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014., Original data: New York (State), Comptroller's Office. Tax Assessment Rolls of Real and Personal Estates, 1799–1804. Series B0950 (26 reels). Microfilm. New York State Archives, Albany, New York., Viewed: 10 Feb 2022.
866. “Reed Family Genealogy Letter - 1915,” originally compiled by G. Ray Reed, 6 Jan 1915, Located at Ancestry.com, “Reed / Bongers Family Tree”, Scot Reed, comp., Gallery: John Reed <https://www.ancestry.com/family-tree/person/tree/2...037841325/gallery>;, 8 Feb 2022.
The original photocopy of this letter is in the possession of Scott Reed.
867. History of Jackson County, Michigan; Together With Sketches of Its Cities, Villages and Townships, Educational, Religious, Civil, Military, and Political History; Portraits of Prominent Persons, and Biographies of Representative Citizens., Chicago: Inter-State Publishing, Co., 1881, p812.
868. Federal Census, 1820, New York State, “John Reed,” Montgomery Cnty, Town of Broadalbin, Ancestry.com. 1820 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010., Original data: Fourth Census of the United States, 1820. Records f the Bureau of the Census, Record Group 29, National Archives, Washington, D.C: 1820. , Roll: M33_63, Page:299, Image: 207., Viewed 7 Jun 2012, <http://www.ancestry.com>;.
1) According to the Thatcher/Fisk research, Eddie’s headstone reads: died 18 Jul 1856, at age 2 years 5 months 9 days.55 Bixby’s survey interpreted the headstone as reading: 12 days774 L. Berbach also interpreted the headstone as reading 12 days in 2012. The headstone is not readable. It could also be 19 days as computed. Further documentation is needed to confirm the birth date.
869. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Census notes_1820 Federal Census.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
870. Ibid. Census notes_1830 Federal Census.
871. Federal Census, 1830, New York State, “John Reid,” Montgomery Cnty, Town of Broadalbin, Ancestry.com. 1830 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc, 2010., Viewed 6 Jun 2012, <http://www.ancestry.com>;.
872. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Census notes_1850 Federal Census.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
873. “Reed-Bonger Family Tree,” [online], John Reed [swreed], Ancestry.com Member Trees, http://www.ancestry.com, Viewed on 21 May 2015, “John and Elizabeth Reed’s letters to son, James Reed and family, 1851-ca1860’s.”
874. 1865 New York State Census, “John Reed,” Chautauqua Cnty, Sherman., Ancestry.com. New York, U.S., State Census, 1865 [database online], Provo, UT; Ancestry.com Operations, Inc., 2014, Viewed 11 October 2021, Original data: Census of the state of New York, for 1865 [Microfilm],, Albany, New York, New York State Archives.
875. “Family History,” “Shaw/Reed,” G. Reed Shaw, Copies of this information were given to Laurel Reed Berbach by Eliza Cloutier Reed Ammerall on 7 Jul 1998. The original information was supplied to Eliza Ammerall by George Reed Shaw, date unknown. , G. Reed Shaw also supplied some of this information to Margaret Thatcher. See Source 82., Letter to G. Reed Shaw from Cora Reed Shaw, circa 1950.
Information given to Laurel Reed by Eliza Ammerall includes:
Selected information from a letter to G. Reed Shaw from Cora Reed Shaw, 1950.
A hand drawn Reed/Shaw family tree.
A list of individuals in the Reed/Shaw family that served during various United States wars.
A typed page of misc. notes.
876. Letter, to Mrs. John W. Berbach (Laurel Reed Berbach), from The Captain’s Clerk, 114 Dug Hill Trail, Tryon, North Carolina 28782-3215, 2 Nov 1998.
(This letter was received in response to a letter of inquiry sent by Laurel Reed Berbach which, in turn, was prompted by information found in a letter to G. Reed Shaw from Cora Reed Shaw in 1950. See Source 93.)
877. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Death record: “D.A.R. N.Y. Cem. and Ch. and Tw. Records, Vol. 29, 974.7 q. d.” (No date nor who recorded.).
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
878. Ibid. Copy of Civil War Pension Application by Catharine Billingham dated 18 Sep 1866.
879. Ibid. Source 82_11 Letter from John G. Hunt, genealogist to Margaret Thatcher, 11 Jan 1978.
880. Ibid. Source 82_5. Copy of Civil War Pension Application by Catharine Billingham dated 18 Sep 1866.jpg.
881. National Archives and Records Administration, U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934 , [database on-line], Provo, UT: Ancestry.com Operations Inc., 2000, Original data: General Index to Pension Files, 1861-1934. , Washington, D.C.: National Archives and Records Administration, Microfilm T288, 546 rolls, Viewed: 16 Apr 2015, http://www.ancestry.com.
882. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, 1796, Greene Cnty: “Record copied from Family Bible at C. F. Billingham, Newark, Wayne Co., New York by Gladys C. Reed. 12/16/1927. Furnished by Mrs. Elnora C. Rising, 37 River St, Hoosic Falls, N.Y.”.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
883. Ibid. 1798, Kinderhook, NY: Carl Family from Palatine Transcripts, Arthur C. M. Kelly letter to Margaret Thatcher, 7 July 1977.
884. Ibid. Palatine Transcripts, Arthur C. M. Kelly letter to Margaret Thatcher, 2 Sep 1977.
885. Ibid. Source 82_11 Carl Family from Palatine Transcripts, Arthur C. M. Kelly letter to Margaret Thatcher, 7 July 1977.
886. Ibid. Source 82_5 Vital records: “Record copied from Family Bible at C. F. Billingham, Newark, Wayne Co., New York by Gladys C. Reed. 12:16:1927. Furnished by Mrs. Elnora C. Rising, 37 River St, Hoosic Falls, N.Y.”.
887. Membership Record, Broadalbin Baptist Church 1792-1853, bound transcription, 2004, Montgomery County Department of History and Archives, CHU 18 1792-1853, viewed 28 Aug 2013, p82.
888. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Census notes: 1865 NYS Census.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
889. Ibid. Letter from John R. Billingham, Hudson, NY to Mrs. Maud Reed Buchanan, Hagaman, NY dated 10 Aug 1929.
890. Headstones, Broadalbin Mayfield Rural Cemetery, Broadalbin, Fulton Cnty, New York, “Elizabeth Dunn, Henry D. Dunn, Annamaria Billingham Reed, John Reed Jr., John Edward “Eddie” Reed, Jane Elizabeth Reed Gage,” 24 Jun 2013, Laurel Reed Berbach, (Her headstone lists her birth as 1848, however census records support the Bible source.).
891. Marriage Records, Methodist Episcopal Church, Town: Broadalbin, County: Fulton, New York, Marriages , (21 Feb 1863 - 24 Mar 1909, Montgomery County Department of History and Archives, Fonda, New York, CHU 18 1863-1909, viewed 28 Aug 2013, p1.
892. Ibid. p1 Asa J. Brown and Jane Eliza Reed.
893. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Census notes: 1875 NYS Census.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
894. Ibid. Census notes: 1865 NYS Census.
895. Ibid. Record of Death, Joseph H. Gravatt, Book X_p464, New Jersey State Library Archives and History Bureau, 11 June 1968.
896. Index to Death Records, “New Jersey Deaths and Burials, 1720-1988 [Online database],” FamilySearch , https://familysearch.org/ark:/61903/1:1:FZP4-XM8, viewed 6 Apr 2015.
897. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Tombstone Inscription by Margaret Thatcher, 1968.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
898. Headstone Transcription, Clarksburg Methodist Episcopal Church, Clarksburg, Millstone Twsp, NJ, “Joseph H. Gravatt, wife Sarah, son ?, and grandchild, Sarah P.,” visited 23 Aug 1985, by Laurel Reed Berbach, Directions: as you face the church these are the last gravesites along the right side of the church.
899. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, State of New Jersy, State Library, Archives and History Bureau, Record of Death, dated 11 Jun 1968, for Joseph H. Gravatt.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
900. Index to New York State Death Records [microfiche], New York State Department of Health, “Clara E. Gravatt,” 28 Mar 1922, Hagaman, New York, #18557, Located at New York State Archives, Albany, NY.
901. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Source 82_6 Record of Death, Joseph H. Gravatt, Book X_p464, New Jersey State Library Archives and History Bureau, 11 June 1968.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
902. Ibid. Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the State of New Jersey, First Series-Vol. XL. Calendar of New Jersey Wills, Administrations, Etc. Vol. XI-1806-1809. By the New Jersey Historical Society, 1947, p143.
903. Ibid. Source 82_12 Symmes, Rev. Frank R. History of the Old Tennant Church. Cranbury, NJ: George W. Burroughs, 1904. p230.
904. Symmes, Rev. Frank R., History of the Old Tennent Church, [Online], Burroughs, George W., <http://archive.org>;, viewed 31 Mar 2015, p230.
905. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Source 82_12 Docs. Relating to the Colonial, Revolutionary and Post-Revolutionary History of the State of New Jersey, First Series-Vol. XL. Calendar of New Jersey Wills, Administrations, Etc. Vol. XI-1806-1809, New Jersey Historical Societ.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
906. Will Abstract, New Jersey, Abstract of Wills, 1670-1817, [database on-line], Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Original data: New Jersey State Archives, New Jersey, Published Archives Series, First Series, Trenton, New Jersey: John L Murphy Publishing Company., Viewed: 5 Apr 2015 and 2 Apr 2016, http://www.ancestry.com, Gravat, Peter, p143.
907. Ancestry.com., U.S., Dutch Reformed Church Records in Selected States, 1639-1989, Database on-line], Provo, UT: Ancestry.com Operations, Inc., 2014, Original source:, Dutch Reformed Church Records from New York and New Jersey., Holland Society of New York; New York, New York., 4 Apr 2017, 24 Feb 2019.
908. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Revolutionary War Pension Record for Henry Dun, R.3118, New York.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
909. Ibid. Census Records Notes 1820-1865, includes reference to “DAR Records (Rev. War)/Maltaville Cemetary, tw. Malta”.
910. Headstones, Stillwater or Maltaville or Salisbury Cemetery, Town of Stillwater, Saratoga Cnty, New York, “Dunn, Henry and Elizabeth McDowal; James and Sylvia Dunn,” 15 Jul 2013, Laurel Reed Berbach, Located at the top of the hill.
911. Online Records, Maltaville or Salisbury or Stillwater Cemetery, Town of Malta, NY, Transcribed by Dianne Thomas, Saratoga County, New York History and Genealogy Cemeteries, 2001-2012, Viewed 16 Jul 2013, <http://www.newyorkroots.org/saratoga/cem/malta1.html>;, Original source: C. E. Durkee, Epitaphs of Saratoga County, Vol 2, p. 645, Donated by Ruth Roerig, Malta Town Historian, Note: The “Town of Malta” in the title of this source is in error. The Maltaville or Salisbury or Stillwater Cemetery is located in the Town of Stillwater, Saratoga Cnty, New York.
912. Online Records, “Salisbury Cemetery Town of Stillwater,” Saratoga NYGENWEB Saratoga County, New York, 2007, Viewed 16 Jul 2013, <http://saratoganygenweb.com/SalsbCem.htm>;, Original source: Cornelius Emerson Durkee, Epitaphs of Saratoga County, Vol 2, p. 645-668.
913. “Family History,” “Shaw/Reed,” G. Reed Shaw, Copies of this information were given to Laurel Reed Berbach by Eliza Cloutier Reed Ammerall on 7 Jul 1998. The original information was supplied to Eliza Ammerall by George Reed Shaw, date unknown. , G. Reed Shaw also supplied some of this information to Margaret Thatcher. See Source 82., Misc. Notes: includes information from Mary Hawley’s death certificate NY#14955.
Information given to Laurel Reed by Eliza Ammerall includes:
Selected information from a letter to G. Reed Shaw from Cora Reed Shaw, 1950.
A hand drawn Reed/Shaw family tree.
A list of individuals in the Reed/Shaw family that served during various United States wars.
A typed page of misc. notes.
914. Ibid. Selected information from a letter to G. Reed Shaw from Cora Reed Shaw, 1950.
915. “Family History,” “John Reed Descendents,” [electronic mail], Scot Reed, (s-jreed@erols.com) Doylestown, PA, 7 Mar 1999, 1850 Federal Census , Hiram Reed, Town of Barre, Orleans County, New York. Printed page 74, written page 147. Enumerated August 24, 1850.
916. Ibid. 1855 New York State Census, Hiram Reed, Town of Barre, Orleans County, New York. Page D3-23.
917. Ibid. 1865 New York State Census, Hiram Reed, Town of Barre, Orleans County, New York. Page 63-D3.
918. Ibid. 1875 New York State Census, Henry D. Reed, Town of Albion, Orleans County, New York. Page 298-TWN.
919. Ibid. “1850 Federal Census entry for the family of Alonzo Reed in Broadalbin, Fulton County, NY. Written page 75, printed page 38a, line 19. Enumerated July 31, 1850.”.
920. Ibid. “1855 New York State Census entry for the family of Alonzo Reed in the Town of Gaines, Orleans County, NY. Page 272.”.
921. Ibid. 1860 Federal Census, Alonzo Reed, p507. 1865 New York State Census, Alonzo Reed, p204. 1875 NYS Census, Alonzo Reed, p386. 1892 NYS Census, Alonzo S. Reed, pD2-P5. All: Town of Gaines, Orleans County, New York. .
922. Ibid. 1850 Federal Census, James Reed, Town of Gaines, Orleans Cnty, NY. 1855 NYS Census, James Reed, Town of Gaines, Orleans Cnty, NY. 1860 Federal Census, James Reed, Town of Gaines, Orleans Cnty, NY.
923. Ibid. 1880 Federal Census, Family of James Reed in Columbia Township, Jackson County, Michigan. Supervisor District 21, Enumerator District 99. Printed page 22, written page 11. Enumerated June 8, 1880.
924. “Family History,” “Shaw/Reed,” G. Reed Shaw, Copies of this information were given to Laurel Reed Berbach by Eliza Cloutier Reed Ammerall on 7 Jul 1998. The original information was supplied to Eliza Ammerall by George Reed Shaw, date unknown. , G. Reed Shaw also supplied some of this information to Margaret Thatcher. See Source 82., Reed/Shaw Family Tree.
Information given to Laurel Reed by Eliza Ammerall includes:
Selected information from a letter to G. Reed Shaw from Cora Reed Shaw, 1950.
A hand drawn Reed/Shaw family tree.
A list of individuals in the Reed/Shaw family that served during various United States wars.
A typed page of misc. notes.
925. “Family History,” “John Reed Descendents,” [electronic mail], Scot Reed, (s-jreed@erols.com) Doylestown, PA, 7 Mar 1999, 1850 Federal Census, family of A. S. Sampson, Town of Gaines, Orleans Cnty, NY. Printed page 154, written page 368/307. Enumerated 10 Oct 1850.
926. Photograph Copy (Zerox), Nelson Reed, from Dale Reed who obtained the copy from Alan Reed, Original photograph currently in possession of Alan Reed, 25 Sharon Dr., West Seneca, NY 14224, Dec 1997.
927. Nelson Reed, “Obituary,” Buffalo Morning Express and Illustrated Buffalo Express, [Newspaper online], Buffalo, New York, 25 Jun 1892, p8, from Newspapers.com, clip 97273502, Viewed: 9 Mar 2022.
928. Online database and images, Find A Grave, <https://www.findagrave.com>;, Viewed 16 Jul 2013-, Reed, Nelson.
929. “Family History,” “John Reed Descendents,” [electronic mail], Scot Reed, (s-jreed@erols.com) Doylestown, PA, 7 Mar 1999, 1850 Federal Census, family of Nelson Reed, Town of Hamburg, Erie County, NY. Written page 114, printed page 58b, line 34. Enumerated 15 Aug 1850.
930. Ibid. 1860 Federal Census, family of Nelson Reed, West Seneca, Erie Cnty, NY. Written page 232, printed page 614, line 11. Enumerated 6 Sep, 1860.
931. Article, “West Seneca,” The Buffalo Commercial, [newspaper online], Buffalo, New York, 15 June 1892, p7, from: Newspapers.com, 9 Mar 2022.
932. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Letter dated 22 Jan 1937 to Maud Reed Buchanan, Hagaman, New York from Dr. Edward Hiram Reede, Washington, DC.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
933. Ibid. Letter dated 22 Jan 1937 to Maud Reed Buchanan, Hagaman, NY from Edward Hiram Reede, Washington, DC.
934. Ibid. Source 22_11 Carl Family from Palatine Transcripts, Arthur C. M. Kelly letter to Margaret Thatcher, 7 July 1977.
935. Ibid. Carl Family from Palatine Transcripts, Arthur C. M. Kelly letter to Margaret Thatcher, 7 July 1977.
936. Ibid. Vital records: “Record in old family Bible at C. F. Billingham, Newark, Wayne Co., New York.” (No date nor who recorded.).
937. “C. F. Billingham,” New York, Grand Army of the Republic Records, 1866-1931, Post 99 Descriptive Book, [database on-line], Provo, UT: Ancestry.com Operations, Inc., 2013, Original data: Grand Army of the Republic Records, Post Descriptive Books, Albany, New York: New York State Archives, Series B1706, Sub-Series 11, Line #213, Viewed: 1 May 2015, http://www. ancestry.com.
938. National Archives and Records Administration, U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934 , [database on-line], Provo, UT: Ancestry.com Operations Inc., 2000, Original data: General Index to Pension Files, 1861-1934. , Washington, D.C.: National Archives and Records Administration, Microfilm T288, 546 rolls, Viewed: 16 Apr 2015, http://www.ancestry.com, Billingham, Chauncey F.
939. Historical Data Systems, comp., U.S., Civil War Soldier Records and Profiles, 1861-1865 , [database on-line], Provo, UT: Ancestry.com Operations Inc., 2009, Original data compiled by Historical Data Systems of Kingston, MA, 1997-2009, from a list of various print sources., Duxbury: Historical Data Systems, Inc., 1997-2000., Viewed: 22 Apr 2015, http://www.ancestry.com, Billingham, Chancey F.
940. Ibid.
941. Ibid. Billingham, Chancey F.
942. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, “Catherine, his dau. d. July 30, 1846, age 15” listed from “D.A.R. N.Y. Cem. and Ch. and Tw. Records, Vol. 29, 974.7 q. d.” (No date nor who recorded.).
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
943. Ibid. DAR New York Cemetery_Church_Township Records, Vol 29, p974.
944. “Ira Billingham,” New York, Civil War Muster Roll Abstracts, 1861-1900 , [database online], Provo, UT: Ancestry.com Operations, Inc., 2011, Original data: New York State Archives, Civil War Muster Roll Abstracts of New York State Volunteers, United States Sharpshooters, and United States Colored Troops [ca. 1861-1900], Cultural Eduction Center, Albany, New York, Archive Collection #: 13775-83, Box 1165, Roll 822., Viewed: 22 Apr 2015, http://www.ancestry.com.
945. “Antone Ralbovsky, Jr.,” The Leader-Herald, Newspaper, Gloversville, New York, 12 Sep 1998.
946. “Francis Ralbovsky,” Newspaper, Source and date unknown. Given to Laurel Berbach by Annamarie Reed, 12 Apr 1998. .
947. “Rudolph J. Ralbovsky,” Newspaper, No newspaper title. , 15 Dec 1973, Clipping found in personal items belonging to Annamarie Reed, June 2003.
948. Wedding announcement, “Ralbovsky-Gordon.”
949. “William D. Ralbovsky,” The Leader-Herald, Online, 23 Dec 2003, http://www.leaderherald.com, Viewed 26 Dec 2003.
950. Prayer Card, Marquerite J. Ralbovsky, Barter and Donnan Funeral Home, Died March 14, 1989, Johnstown, NY.
951. Wedding announcement, “Nancy Ralbovsky is Wed to T. J. Wojcieckowski,” No newspaper title, issue or date. Clipping found in personal items belonging to Annamarie Reed, June 2003.
952. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Gravestone Inscription, Yellow Meeting House Burying Ground, Genealogical Society of New Jersey, 30 July 1968.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
953. Ibid. Letter to Major Margaret Thatcher from Dorothy A. Stratford, Corresponding Secretary, The Genealogical Society of New Jersey, Gound Brook, NJ dated 30 July 1968.
954. “Margaret Thatcher,” The Daily Gazette, Newspaper, Schenectady, NY, 21 Apr 1998.
955. “Maj. Margaret K. Thatcher,” Newspaper, Source and date unknown, most likely The Leader Herald, Gloversville, NY.
956. Article, “Arrives in No. Africa; Three Brothers Serve,” Amsterdam NY Daily Democrat and Recorder, Amsterdam, New York, 31 Jul 1943, p. 5, <http://www.fultonhistory.com/Fulton.html>;.
957. Online Database, Ancestry.com, “Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629 - 1934,” Provo, UT, USA; Ancestry.com Operations, Inc., 2012, viewed on 25 Aug 2021, Original source provider: Connecticut State Library, Hartford, Connecticut, The Charles R. Hale Collection of Connecticut Cemetery Inscriptions, Conneticut Headstone Inscriptions, Vol 01, p( 35 ).
958. Ibid. Conneticut Headstone Inscriptions, Vol 01.
959. Online database and images, Find A Grave, <https://www.findagrave.com>;, Viewed 16 Jul 2013-.
960. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, .Revolutionary War Pension Record for Henry Dun, R.3118, New York.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
961. Ibid. Source 82_11Carl Family from Palatine Transcripts, Arthur C. M. Kelly letter to Margaret Thatcher, 7 July 1977.
962. Ibid. Source 82_11 Letter from John G. Hunt, genealogist to Margaret Thatcher, 9 Jan 1978.
963. Article, “Hagaman Youth Is Object of Active Search,” Amsterdam NY Daily Democrat and Recorder, Amsterdam, New York, 4 Nov 1941, p. 3, <http://www.fultonhistory.com/Fulton.html>;.
964. “Banta Family Genealogy,” Scrapbook, Borrowed from Mary Jane Rubinski, Hagaman, New York, May 2013, p15.
965. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Source 82_49 “Documents Relating to the Colonial History of the State of New Jersey, First Series-Vol. XXX, Calendar of New Jersey Wills, Administrations, Etc. Volume II-1730-1750.”-A. Van Doren Honeyman, editor. Somerville, N.J., 1918, page 242.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
966. Will Abstract, New Jersey, Abstract of Wills, 1670-1817, [database on-line], Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Original data: New Jersey State Archives, New Jersey, Published Archives Series, First Series, Trenton, New Jersey: John L Murphy Publishing Company., Viewed: 5 Apr 2015 and 2 Apr 2016, http://www.ancestry.com, Holman, Joseph, p242.
967. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, “Documents Relating to the Colonial History of the State of New Jersey, First Series-Vol. XXX, Calendar of New Jersey Wills, Administrations, Etc. Volume II-1730-1750.”-A. Van Doren Honeyman, editor. Somerville, N.J., 1918, page 242.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
968. Ibid. Calendar of New Jersey Wills, Vol. II, 1730-1750, p242.
969. Ibid. Source 82_49 The Holmans in America, Vol. One_xxxi.
970. Will Abstract, New Jersey, Abstract of Wills, 1670-1817, [database on-line], Provo, UT, USA: Ancestry.com Operations, Inc., 2011, Original data: New Jersey State Archives, New Jersey, Published Archives Series, First Series, Trenton, New Jersey: John L Murphy Publishing Company., Viewed: 5 Apr 2015 and 2 Apr 2016, http://www.ancestry.com, Holman, Robert, p234.
971. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Source 82_49 Calendar of New Jersey Wills, Vol. II, 1730-1750, p242.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
972. St Joseph, Broadalbin, New York, including St. Paul, Rock City Falls, New York, St. Mary, Galway, New York; St Francis of Assisi, Northville, New York: Marriages, Baptisms ad Burials, 2010, Manchester, NH: American-Canadian Genealogical Society, New York State Library, R 974.747 qF974, RP 131, St. Joseph, Baptisms_p161.
973. “Anne Mae Reed,” The Leader-Herald, Online, 16 January 2008, http://www.leaderherald.com.
974. St Joseph, Broadalbin, New York, including St. Paul, Rock City Falls, New York, St. Mary, Galway, New York; St Francis of Assisi, Northville, New York: Marriages, Baptisms ad Burials, 2010, Manchester, NH: American-Canadian Genealogical Society, New York State Library, R 974.747 qF974, RP 131, St. Joseph’s Baptisms_p161, St. Joseph’s Marriages_p1444.
975. “Edward F. Hasenfuss,” The Leader Herald, Online, 4 Sep 2012, http://www.leaderherald.com.
976. Article, “PVT. Hasenfuss First Amsterdam Soldier Killed by Japanese,” The Leader Herald, Gloversville, NY, December 11, 1941, Reprinted in Millennium, the Twentieth Century in Review, One Decade at a Time 1940-1949 by the Leader Herald, July 1999.
977. Graduation Announcement, Dawn Marie Reed, Broadalbin Central School, 29 Jun 1948, Broadalbin, NY.
978. Dawn Swan, Munson-Lovetere Funeral Home <munsonloveterefunerealhome.com/obituary/Dawn-Swan>;, [online], viewed 15 Aug 2021.
979. Graduation announcement, “City Hospital School of Nursing Awards Diplomas to 15,” Evening Recorder, Amsterdam, NY, 8 Sep 1951.
980. St Joseph, Broadalbin, New York, including St. Paul, Rock City Falls, New York, St. Mary, Galway, New York; St Francis of Assisi, Northville, New York: Marriages, Baptisms ad Burials, 2010, Manchester, NH: American-Canadian Genealogical Society, New York State Library, R 974.747 qF974, RP 131, St. Joseph’s Baptisms_p161.
981. Ibid.
982. Graduation Announcement, John Edward Reed, Broadalbin Central School, 29 Jun 1954, Broadalbin, NY.
983. St Joseph, Broadalbin, New York, including St. Paul, Rock City Falls, New York, St. Mary, Galway, New York; St Francis of Assisi, Northville, New York: Marriages, Baptisms ad Burials, 2010, Manchester, NH: American-Canadian Genealogical Society, New York State Library, R 974.747 qF974, RP 131, St. Joseph, Baptisms_p162.
984. John E. Reed, Jr., “Man, 38, Victim of Fire in Broadalbin Area,” The Leader-Herald, Newspaper, Gloversville-Johnstown, NY, 20 Apr 1974, Front page.
985. St Joseph, Broadalbin, New York, including St. Paul, Rock City Falls, New York, St. Mary, Galway, New York; St Francis of Assisi, Northville, New York: Marriages, Baptisms ad Burials, 2010, Manchester, NH: American-Canadian Genealogical Society, New York State Library, R 974.747 qF974, RP 131, St. Joseph’s Baptisms_p162, St. Joseph’s Marriages_p145-146.
986. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Source 82_91 Handwritten notes (probably from M. Thatcher), information from unknown source-Perhaps Society of Colonial Dames.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
987. Ancestry.com, The Freer Family; the Descendants of Hugo Freer, Patentee of New Paltz (Frear, Fraer, Frayer, Fryer, etc.), [Book Online], Provo, UT: Ancestry.com Operations Inc, 2005., Original data: Heidgerd, Ruth P. The Freer Family : the Descendants of Hugo Freer, Patentee of New Paltz (Frear, Fraer, Frayer, Fryer, etc.). New Paltz, N.Y.: Huguenot Historical Society, 1968, Viewed 7 Apr 2017, Addendum, p4.
988. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Source 82_11 Letter from John G. Hunt, genealogist to Margaret Thatcher, 9 Jan 1978 citing the bk: General History of the Town of Sharon, Ct. by Chas. Sedgwick, Amenia, NY, 1898, page 145.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
989. Ibid. Letter from John G. Hunt, genealogist to Margaret Thatcher, 9 Jan 1978 citing the bk: General History of the Town of Sharon, Ct. by Chas. Sedgwick, Amenia, NY, 1898, page 145.
990. Ibid. Source 82_11 Letter from John G. Hunt, genealogist to Margaret Thatcher, 9 Jan 1978 citing the abstract of the will of Thomas Penoyer of Stamford, 1773.
991. Ibid. Source 82_11 Letter from John G. Hunt, genealogist to Margaret Thatcher, 9 Jan 1978 citing the bk: One Branch of the Minder Family, New Haven, 1928, title page and p145-146.
992. “William L. Thatcher,” National Archives and Records Administration, World War II Prisoners of War, 1941-1946 , [database on-line], Ancestry.com. Provo, UT: The Generations Network, Inc., 2005., Original data: Records of the Office of the Provost Marshal General, World War II Prisoners of War Data file [Archival Database], Records of World War II Prisoners of War, 1942-1947, National Archives at College Park, College Park, MD., Record Group 389, Viewed: 17 July 2009, <http://www. ancestry.com>.
993. Article, “Hagaman Boys in War Zome,” Amsterdam NY Daily Democrat and Recorder, Amsterdam, New York, 6 Jan 1941, p. 16, <http://www.fultonhistory.com/Fulton.html>;.
994. William L. Thatcher, “Bodies Being Returned Here,” Amsterdam NY Daily Democrat and Recorder, Newspaper, Amsterdam, New York, 23 Sep 1948, From: Old Fulton, New York Postcards website, p4, http://www.fultonhistory.com/Fulton.html.
995. McElfish, Lt. Col. Roy E, “Deceased POWs at Umeda Bunsho POW Camp,” 27 Aug 1945, 18 Jul 2009, <http://www.mansell.com/pow_resources/camplists/osaka/umeda/umeda_deceased.htm>;.
996. “List of Deceased POWs: Osaka No. 2 Dispatched Camp (Umeda),” POW Research Network Japan , 12 Aug 2016, <http://www.powresearch.jp/en/pdf_e/powlist/osaka/osaka_2d_umeda_e_001.pdf>; and <http://www.powresearch.jp/en/archive/camplist/index.html#osaka>;.
997. Hudson, Robert Logan, Bilibid Transfer Rosters, [Web page], The West Point Connection/Japanese-pow Home Page/POW Rosters, Information was extracted from National Archives (NARA), College Park, Maryland, October 2008 and March 2009, Viewed: 17 Aug 2016, <http://www.west-point.org/family/japanese-pow/HudsonFast/BilibidDbf.htm>;.
998. Article, “Private William L. Thatcher, Hagaman, Jap Prisoner of War, Reported Victim of Pneumonia,” Amsterdam NY Daily Democrat and Recorder, Amsterdam, New York, 20 Nov 1945, p. 3, <http://www.fultonhistory.com/Fulton.html>;.
999. “William L. Thatcher,” U.S. Rosters of World War II Dead, 1939-1945 , [database on-line], Provo, UT: The Generations Network, Inc., 2007, Original data: United States Army Quartermaster General’s Office, Rosters of World War II Dead (all services), Washington, D.C.: U.S. Army, Viewed: 17 July 2009, <http://www.ancestry.com>;.
1000. “William L. Thatcher,” National Archives and Records Administration, U. S. World War II Army Enlistment Records, 1938-1946, [database on-line], Ancesty.com. Provo, UT: The Generations Network, Inc., 2005, Original data: Records of the National Archives and Records Administration, Record Group 64, Electronic Army Serial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment Records, National Archives at College Park, College Park, MD, Viewed: 17 July 2009, <http://www.ancestry.com>;.
1001. Compiled by Whitman, Paul F., Roster. Personnel 60th Coast Artillery, Philippine Dept. As at: 31 March 1942, [Web page], Corregidor.org, Original source: Al McGrew, Corregidor Historic Society, 4 Nov 2003, Viewed: 17 Aug 2016, <http://corregidor.org/CA%20Rosters/60CA.pdf>;.
1002. Article, “Hagaman Boy Joins Nation’s Honor Roll of Gallant Heroes,” Amsterdam NY Daily Democrat and Recorder, Amsterdam, New York, 8 May 1942, p. 3, <http://www.fultonhistory.com/Fulton.html>;.
1003. Going, Robert N., Honor Roll, the World War II Dead of Amsterdam, NY, [print], George Street Press, 2010, p4.
1004. Article, “Hagaman Boy Joins Nation’s Honor Roll of Gallant Heroes,” Amsterdam NY Daily Democrat and Recorder, Amsterdam, New York, 8 May 1942, p. 3, <http://www.fultonhistory.com/Fulton.html>;, .
1005. Article, “Hagaman Boy Reported Missing at Corregidor,” Amsterdam NY Daily Democrat and Recorder, Amsterdam, New York, 1 Jun 1942, p. 3, <http://www.fultonhistory.com/Fulton.html>;.
1006. Letter, to Howard and Annamarie Reed, from Achsah Thatcher, 23 Oct 1945.
1007. McGrew, Al, ‘Corregidor 1941’, The 60th Coast Artillery (Anti Aircraft), [Web page], Corregidor Historic Society (Corregidor.org), 2000, Viewed: 17 Aug 2016, <http://corregidor.org/chs_mcgrew/al.htm>;.
1008. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Source 82_11 Letter from John G. Hunt, genealogist to Margaret Thatcher, 9 Jan 1978 citing N.Y. Gen. & Bio. Rec., Vol. 40, p185-191, 250-251.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
1009. Ibid. Source 82_144 Letter from John G. Hunt, genealogist to Margaret Thatcher, 24 Feb 1978.
1010. Ibid. Source 82_24 Notes on Gravatt and Fenton families, most from New Jersey Archives.
1011. “Application for Membership, #94879, District of Columbia Society of the National Society Sons of the American Revolution (SAR),” Compiled by Leon Lake Scott, Jr., 17 Sep 1966., Ancestry.com. U.S., sons of the American Revolution Membership Applications, 1889-1970 [database on-line]. Provo, UT: Ancestry.com Operations, Inc., 2011., Original source: Sons of the American Revolution Membership Applications, 1889-1970. Louisville, Kentucky: National Society of the Sons of the American Revolution [Microfilm].
1012. Le Fevre, Ralph, History of New Paltz, New York, and Its Old Families (from 1678 to 1820) Including the Huguenot Pioneers and Others Who Settled in New Paltz Previous to the Revolution, Second Edtion. [Book online], Albany, NY: Fort Orange Press, 1909, Internet Archive. <https://archive.org/details/historyofnewpalt00lefe>;, Viewed 30 Mar 2017, p349, 351, 363.
1013. Ibid. p363.
1014. Ibid. p358.
1015. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Source 82_49 Holman notes_1.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
1016. Ibid. Source 82_49 Calendar of New Jersey Wills, Vol II, 1730-1750, p242.
1017. Ibid. “Documents Relating to the Colonial History of the State of New Jersey, First Series-Vol. XXX, Calendar of New Jersey Wills, Administrations, Etc. Volume II-1730-1750.”-A. Van Doren Honeyman, editor. Somerville, N.J., 1918, page 242.
1018. Le Fevre, Ralph, History of New Paltz, New York, and Its Old Families (from 1678 to 1820) Including the Huguenot Pioneers and Others Who Settled in New Paltz Previous to the Revolution, Second Edtion. [Book online], Albany, NY: Fort Orange Press, 1909, Internet Archive. <https://archive.org/details/historyofnewpalt00lefe>;, Viewed 30 Mar 2017.
1019. “‘HuguenotStreet Historic District’ New Paltz, NY, The Freer-Low House,” HV/Net, Hudson Valley Voyager, 2004, HudsonValley Network, Inc., 22 Apr 2017, <http://www.hvnet.com/museums/huguenotst/freer.htm>;.
1020. Le Fevre, Ralph, History of New Paltz, New York, and Its Old Families (from 1678 to 1820) Including the Huguenot Pioneers and Others Who Settled in New Paltz Previous to the Revolution, Second Edtion. [Book online], Albany, NY: Fort Orange Press, 1909, Internet Archive. <https://archive.org/details/historyofnewpalt00lefe>;, Viewed 30 Mar 2017, p349.
1021. Ibid. p351.
1022. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Source 82_91 Source 82_91 Handwritten notes (probably from M. Thatcher), information from unknown source.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
1023. Pearson, Jonathan, A History of the Schenectady Patent in the Dutch and English Times; Being Contributions Toward a History of the Lower Mohawk Valley, [Digital], Albany, NY: J. Munsell’s Sons, Printers, 1883, Schenectady Digital History Archive, 2009 and Archive.org, 2017 <https://archive.org/details/historyofschenec00pe>;, viewed: 25 July 2010, p156 (Schermerhorn Papers).
1024. Ibid. p155 (Justices’ Court Proceedings, Albany, I, 13).
1025. Ibid. p384.
1026. Ibid. p155-156.
1027. Ibid. p87, 156.
1028. Ibid. p. 149-151.
1029. Ibid. p66, 149-151.
1030. Pearson, Jonathan, Contributions for the genealogies of the first settlers of the ancient county of Albany from 1630 to 1800, eBook, Originally published: Albany, NY, 1872. Reprinted for Clearfield Company, Inc. by Genealogical Publishing Co., Baltimore, MD; 2003.-, https://books.google.com/books, 26 July 2010, p129.
1031. Reynolds, Cuyler, Hudson-Mohawk genealogical and family memoirs: a record of achievements of the people of the Hudson and Mohawk Valleys in New York State, vol. I, [eBook], Lewis Historical Publishing Co., 1911, https://books.google.com/books, 27 July 2010, p. 1118.
1032. Burke, Jr., Thomas E. Mohawk Frontier; The Dutch Community of Schenectady, New York, 1661-1710. Excelsior second edition. Albany, NY: The State Unversity of New York Press, 2009. Print. p. 19.
1033. Ibid. p. 22n.
1034. Ibid. p. 21-22, 22n.
1035. Pearson, Jonathan, A History of the Schenectady Patent in the Dutch and English Times; Being Contributions Toward a History of the Lower Mohawk Valley, [Digital], Albany, NY: J. Munsell’s Sons, Printers, 1883, Schenectady Digital History Archive, 2009 and Archive.org, 2017 <https://archive.org/details/historyofschenec00pe>;, viewed: 25 July 2010, p150.
1036. Burke, Jr., Thomas E. Mohawk Frontier; The Dutch Community of Schenectady, New York, 1661-1710. Excelsior second edition. Albany, NY: The State Unversity of New York Press, 2009. Print. p. 35.
1037. Pearson, Jonathan, A History of the Schenectady Patent in the Dutch and English Times; Being Contributions Toward a History of the Lower Mohawk Valley, [Digital], Albany, NY: J. Munsell’s Sons, Printers, 1883, Schenectady Digital History Archive, 2009 and Archive.org, 2017 <https://archive.org/details/historyofschenec00pe>;, viewed: 25 July 2010, p66.
1038. Ibid. p151.
1039. Ibid.
1040. Pearson, Jonathan, Contributions for the genealogies of the first settlers of the ancient county of Albany from 1630 to 1800, eBook, Originally published: Albany, NY, 1872. Reprinted for Clearfield Company, Inc. by Genealogical Publishing Co., Baltimore, MD; 2003.-, https://books.google.com/books, 26 July 2010, p. 129.
1041. “Family History,” “Harry Edward Reed,” Binder [handwritten and typed], researched originally by Achsah Gravatt Fisk (Early 20th c.), Maud Reed Buchanan, Hagaman, NY (1920’s - 1950’s?), then by Major Margaret K. Thatcher, Bradenton, FL. through the 1970’s., Copies in possession of Laurel Reed Berbach., 1994, Letter from John G. Hunt, genealogist to Margaret Thatcher, 9 Jan 1978 citing the bk: One Branch of the Minder Family, New Haven, 1928, title page and p145-146.
This family history record is a compilation of information sent to Howard F. Reed, Mayfield, NY from Maj. Margaret K. Thatcher, Bradenton, FL during the late 1960’s and the 1970’s. The information was organized into a family history binder by Laurel Reed Berbach, Esperance, NY in 1994. Information from this family history compilation was later entered into the Berbach-Reed Reunion Family File [electronic database] and was assigned Reference Source 82. Specific records (such as Bible records) included in the family history compilation and cited by Achsah Gravatt Fisk, Maud Reed Buchanan and Margaret Thatcher are noted in the “Detail” line of the corresponding individual source citation within the Reunion family file. For some of those records (such as the “Reed Family Bible”), the original records are no longer available or are lost and cannot be verified. Where information could be verified or corroborated, it was cited with an additional, separate and new reference source.
1042. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64, p24.
1043. Ibid. p27.
1044. Ibid. p21, 24.
1045. Riker, James, Revised History of Harlem (City of New York) Its Origin and Early Annals, New York: New Harlem Publishing Company, 1904, p. 493-496.
1046. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64, p. 19.
1047. Ibid. p. 19, 21.
1048. De La Mater, La Fayette, Genealogy of Descendants of Claude Le Maitre (Delamater) Who Came From France Via Holland and Settled at New Netherlands, Now New York, In 1652, Albany: Joel Munsell’s Sons, 1882, p18, Appendix: p. 16, 179, 180, 181, 184, 185.
1049. Baptismal and Marriage Registers of the Old Dutch Church of Kingston, Ulster County, New York, 1660-1809, transcribed and edited by Roswell Randall Hoes, located at Montgomery County Department of History and Archives, Fonda, New York, CHU 57 1660-1809.
1050. Forum Query, GenForum: Delamater Family Genealogy Forum, original message posted 13 Mar 1999 by Laurel Berbach, ““Need help w/Cornelius Delamater b. 1683”,” Responders include Holling, Darlene T. and various others, Responses posted through12 Jun 2000, viewed 6 December 2004, http://genforum.genealogy.com/delamater.html.
1051. Baptismal and Marriage Registers of the Old Dutch Church of Kingston, Ulster County, New York, 1660-1809, transcribed and edited by Roswell Randall Hoes, located at Montgomery County Department of History and Archives, Fonda, New York, CHU 57 1660-1809, p. 19.
1052. Ibid. p. 19, p.25.
1053. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64, p.19.
1054. Baptismal and Marriage Registers of the Old Dutch Church of Kingston, Ulster County, New York, 1660-1809, transcribed and edited by Roswell Randall Hoes, located at Montgomery County Department of History and Archives, Fonda, New York, CHU 57 1660-1809, p. 25.
1055. “Records of the Reformed Dutch Church of the City of New York”, The New York Genealogical and Biographical Record, Vols. IX:1878, X:1879, XI:1880, XII:1881, XIII:1882, XIV:1883, [Book], New York: The New York Genealogical and Biographical Society, published quarterly 1870 -, (Located at Montgomery County Department of History and Archives, Fonda, New York), Vol. XI, 1880, p. 37, 40.
1056. Baptismal and Marriage Registers of the Old Dutch Church of Kingston, Ulster County, New York, 1660-1809, transcribed and edited by Roswell Randall Hoes, located at Montgomery County Department of History and Archives, Fonda, New York, CHU 57 1660-1809, p. 34.
1057. Ibid. p. 43.
1058. “Records of the Reformed Dutch Church of the City of New York”, The New York Genealogical and Biographical Record, Vols. IX:1878, X:1879, XI:1880, XII:1881, XIII:1882, XIV:1883, [Book], New York: The New York Genealogical and Biographical Society, published quarterly 1870 -, (Located at Montgomery County Department of History and Archives, Fonda, New York), Vol. XII, 1881, p. 130.
1059. Baptismal and Marriage Registers of the Old Dutch Church of Kingston, Ulster County, New York, 1660-1809, transcribed and edited by Roswell Randall Hoes, located at Montgomery County Department of History and Archives, Fonda, New York, CHU 57 1660-1809, p. 50, p. 544.
1060. Ibid. p. 544.
1061. Ibid. p. 50.
1062. Ibid. p. 61.
1063. Ibid. p. 74.
1064. Ibid. p. 80.
1065. Pamphlet, Charles Wesley Delamarter, “Some Descendants of Glaude Le Maistre or Delamater,” May 16, 1962, New York State Library, H 929.2 qD336d.
1066. Toler, Henry Pennington, New Harlem Register, New York: New Harlem Publishing Company, 1903, New York State Library, Albany, NY, H974.71 XT 64, Prefatory Note, unpaged.
1067. Forum Query, from Darlene T. Holling, GenForum: Delamater Family Genealogy Forum, “Re: 4 Le Maistre (Delamarter) brothers,” 13 Jan 2000, Http://www.genforum.com/delamater/messages/126.html.
1068. “Records of the Reformed Dutch Church of the City of New York”, The New York Genealogical and Biographical Record, Vols. IX:1878, X:1879, XI:1880, XII:1881, XIII:1882, XIV:1883, [Book], New York: The New York Genealogical and Biographical Society, published quarterly 1870 -, (Located at Montgomery County Department of History and Archives, Fonda, New York), Vol. IX, 1878, p. 22.
1069. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, From Census: 1850, 1860, 1865, 1870, 1875, 1880.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
1070. Ibid. Book of Deeds: 29, p. 641, 1 Nov 1851.
1071. Ibid. p. 10 1 Jan 1852.
1072. “Obituary, County Treasurer Brownell,” The Daily Union, Newspaper, Schenectady, NY, 10 Mar 1888.
1073. Schenectady Weekly Union Newspaper Archive, Yunker, Frank, Mohawk Valley Web Development, “1886-September-16 The Brownell estate in Round Lake has been sold to Mr. Atwell of Schen,” Schenectady Weekly Union, viewed 28 Jul 2008, http://www.mohawkvalleyweb.com.
1074. Schenectady Weekly Union Newspaper Archive, Yunker, Frank, Mohawk Valley Web Development, “1886-September-16 Mr. Frank J. Atwell has purchased the cottage of ira Brownell at Round,” Schenectady Weekly Union, viewed 28 Jul 2008, http://www.mohawkvalleyweb.com.
1075. Schenectady Weekly Union Newspaper Archive, Yunker, Frank, Mohawk Valley Web Development, “1886-September-23 The executive committee of the Schenectady county Bible society met Mo,” Schenectady Weekly Union, viewed 28 Jul 2008, http://www.mohawkvalleyweb.com.
1076. Schenectady Weekly Union Newspaper Archive, Yunker, Frank, Mohawk Valley Web Development, “1886-October-14 The County Republican convention adjourns until the 18th. Dr. Faust an,” Schenectady Weekly Union, viewed 28 Jul 2008, http://www.mohawkvalleyweb.com.
1077. Schenectady Weekly Union Newspaper Archive, Yunker, Frank, Mohawk Valley Web Development, “1886-October-28 Chairman John Veeder resigned at a meeting of the Republican county co,” Schenectady Weekly Union, viewed 16 Aug 2008, http://www.mohawkvalleyweb.com.
1078. Prayer Card, Antonia (Edna) Przybylo, Iwanski Bros. Funeral Home, 5 Hubbard St., Amsterdam, NY, January 1971.
1079. “Records of the Reformed Dutch Church of the City of New York”, The New York Genealogical and Biographical Record, Vols. IX:1878, X:1879, XI:1880, XII:1881, XIII:1882, XIV:1883, [Book], New York: The New York Genealogical and Biographical Society, published quarterly 1870 -, (Located at Montgomery County Department of History and Archives, Fonda, New York), Vol. X, 1879, p. 25, 26.
1080. Ibid. Vol. XII, 1881, p. 37.
1081. Ibid. Vol. X, 1879, p. 81, 82.
1082. Ibid. Vol. IX, 1878, p. 20, 22.
1083. Baptismal and Marriage Registers of the Old Dutch Church of Kingston, Ulster County, New York, 1660-1809, transcribed and edited by Roswell Randall Hoes, located at Montgomery County Department of History and Archives, Fonda, New York, CHU 57 1660-1809, p. 30.
1084. “Records of the Reformed Dutch Church of the City of New York”, The New York Genealogical and Biographical Record, Vols. IX:1878, X:1879, XI:1880, XII:1881, XIII:1882, XIV:1883, [Book], New York: The New York Genealogical and Biographical Society, published quarterly 1870 -, (Located at Montgomery County Department of History and Archives, Fonda, New York), Vol. XIII, 1882, p. 34, 35.
1085. Ibid. Vol. XIV, 1883, p. 75, 76.
1086. Forum Query and Responses, original post by Scot Reed <s-jreed@erols.com>, Fulton County, NY Query Forum, “Fulton County Query: REED,” 17 Jan 1999, http://cgi.rootsweb.com/~genbbs/genbbs.cgi/USA/NY/Fulton, Additional correspondence between Scot Reed and Laurel Reed Berbach.
1087. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Levi Hammond Brownell, 7th Generation.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
1088. “Will of Cyrus H. Brownell,” photocopied, then scanned copies of original E. E. Brownell research documents located at the Ohio Genealogical Society (713 South Main St., Mansfield, Ohio 44907) search completed for James S. Whittier, 12 Apr 2001., proved and recorded Saratoga County Surrogate’s Office, April 14, 1927, in Book 53 of Wills, page 32.
1089. “Kathleen M. Gifford,” Newspaper, Source and date unknown, probably The Leader Herald, Gloversville, NY.
1090. Article, “A Ship of Our Own,” The Recorder, Amsterdam, NY, 22 Apr 1995.
1091. Going, Robert N., Honor Roll, the World War II Dead of Amsterdam, NY, [print], George Street Press, 2010, 1.
1092. Ibid.
1093. Going, Robert N., Where Do We Find Such Men, Amsterdam, NY: George Street Press, 2013.
1094. Ibid. p324.
1095. St Joseph, Broadalbin, New York, including St. Paul, Rock City Falls, New York, St. Mary, Galway, New York; St Francis of Assisi, Northville, New York: Marriages, Baptisms ad Burials, 2010, Manchester, NH: American-Canadian Genealogical Society, New York State Library, R 974.747 qF974, RP 131, St. Joseph’s Marriages_p145.
1096. Forum Query, from Liz Sekkes, GenForum: Delamater Family Genealogy Forum, “Re: 4 Le Maistre (Delamarter) brothers,” 18 Jan 2000, http://www.genforum.com/delamater/messages/134.html.
1097. “Family History,” “The Whitlocks of Connecticut, U.S.A. #1 (WHITLOCK.09),” [print], Peter M. Whitlock, Whitlock Family Association, 47644 Forester Rd., RR#2 Sardis, B. C., Canada V2R 1B1, 28 Mar 1999.
1098. Jacobus(?), History and Genealogy of the Families of Old Fairfield, Vol. 1, part 4-6, pgs. 686-687 and Vol. 2, part 7-9, 1032-1039, Source provided by Peter M. Whitlock, Whitlock Family Association, 47644 Forester Rd., RR#2 Sardis, B. C., Canada V2R 1B1, Whitlock.09 Ref. 881(?).
1099. “Gershom Gilbert,” CT15832, The Friends of Valley Forge, Valley Forge Legacy: The Muster Roll Project, [website], 5 Jun 2013, Viewed: 8 Jun 2013, <http://valleyforgemusterroll.org>;.
1100. “Family History,” “Oliver Whitlock,” LDS Family Archive Record [typewritten], submitted by Charlotte M. Mayer, 668 Montana Avenue, Lovell, Wyoming, source provided by Peter M. Whitlock, Whitlock Family Association, 47644 Forester Rd., RR#2 Sardis, B. C., Canada V2R 1B1, Fall 1999, WOV-1.
1101. The New England Historical and Genealogical Register, N. E. Historic Genealogical Society, Boston, 1914, Vol. LXVIII, p. 240 (Greenfield Hill Church Records), Source provided by Peter M. Whitlock, Whitlock Family Association, 47644 Forester Rd., RR#2 Sardis, B. C., Canada V2R 1B1, REF 1110/15 WOV 1.
1102. Brainard, Homer Worthington, Harold Simeon Gilbert and Clarence Almon Torrey, The Gilbert Family; Descendants of Thomas Gilbert, 1582(?)-1659 of Mt. Wollaston (Braintree), Windsor, and Wethersfield, New Haven, Connecticut, 1953, Pgs. 9, 13-15, 17-20, 23-24, 70-71, 99-100, 129-130, 204, 291, p204.
1103. Chapman, Rev. F. W., “The Buckingham Family; or the Descendants of Thomas Buckingham, One of the First Settlers of Milford, Conn.,” [print], Hartford, CT: Press of Case, Lockwood & Brainard, 1872, p149.
1104. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, Giles letter facsimile.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
1105. Sylvester, Nathaniel Bartlett, History of Saratoga County, New York, 1878., Interlaken, NY: Heart of the Lakes Publishing, 1979, p. 385, “and excerpt from the ‘History of Saratoga County, New York: History of the Villages and Towns of Saratoga County, Malta; VII-Churches: Church at Malta, Presbyterian’ 1878,,” http://www.rootsweb.com/~nysarato/Sylvester/chap39.html (Saratoga NYGenWeb Project, Saratoga County, New York), 5 July 2001.
1106. Brainard, Homer Worthington, Harold Simeon Gilbert and Clarence Almon Torrey, The Gilbert Family; Descendants of Thomas Gilbert, 1582(?)-1659 of Mt. Wollaston (Braintree), Windsor, and Wethersfield, New Haven, Connecticut, 1953, Pgs. 9, 13-15, 17-20, 23-24, 70-71, 99-100, 129-130, 204, 291, p204, p291.
1107. Buckingham, James, Buckingham, R. R. Donnelley and Sons (Printers), Chicago, 1892, pgs. 17, 18, 237-239, Family Tree Maker Online: GenealogyLibrary.com book (http://www.familytreemaker.com/_gic_/1406/index.html) 31 Jan 2000.
1108. The Record of Connecticut Men in the Military and Naval Service During the War of the Revolution 1775-1783, [Online], Edited by Henry P. Johnston; Connecticut Adjutant-General’s Office., Baltimore, MD.: Reprinted for Clearfield Co. by Genealogical Publishing Co., 2003. Originally published Hartford, CT: 1889, <http://books.google.com>;.
1109. Federal Census, 1790, New York State, “Gershom Gilbert.,” Albany County (The towns in Albany Cnty that now comprise Saratoga County), Ballstown, Saratoga NYGenWeb Project, Saratoga County, New York., Copied from: Genealogical Publishing Co., Inc. Baltimore 1976. Originally published: Government Printing Office, Washington, DC 1908, Viewed: 17 Jul 2001 and 11 Jun 2013., <http://saratoganygenweb.com/1790_int.htm>;.
1110. Federal Census, 1800, New York State, “Gershum Gilbert,” Saratoga Cnty, Stillwater, FamilySearch.org, Accessed: 11 Jun 2013, <https://familysearch.org/pal:/MM9.1.1/XH5B-FRL>;.
1111. Deed [Abstract], “Saratoga County Deeds, Liber 58,” To John Burr, From Gershom Gilbert and wife, Eunice, 12 Jan 1803, Recorded: 7 Aug 1851, p118, Saratoga Co. Clerk, Ballston Spa, New York (Abstract recorded by Deanna Smith in an email to Jim Whittier, 25 Sep 2002.).
1112. Federal Census, 1810, New York State, “Gerbham Gilbert (Gershom Gilbert),” Montgomery Cnty, Town of Northampton, FamilySearch.org, Accessed: 11 Jun 2013, <https://familysearch.org/pal:/MM9.1.1/XH2C-LNN>;.
1113. Deed, “Fulton County Deeds, Book 9,” Sold to Grantee Brazilla Gilbert, by Grantor Gershom Gilbert, Agreement: 23 Dec 1822, Sealed: 7 Mar 1823, Recorded: 14 July 1832, p. 538-539, Fulton County Clerk’s Office, Johnstown, New York.
1114. The Record of Connecticut Men in the Military and Naval Service During the War of the Revolution 1775-1783, [Online], Edited by Henry P. Johnston; Connecticut Adjutant-General’s Office., Baltimore, MD.: Reprinted for Clearfield Co. by Genealogical Publishing Co., 2003. Originally published Hartford, CT: 1889, <http://books.google.com>;., p64, 65, 113, 114, 229.
1115. Ibid. p113-114.
1116. Ibid. p229.
1117. Ibid. p458, 492, 493, 515, 522, 626.
1118. “Family History,” “Oliver Whitlock,” LDS Family Archive Record [typewritten], submitted by Charlotte M. Mayer, 668 Montana Avenue, Lovell, Wyoming, source provided by Peter M. Whitlock, Whitlock Family Association, 47644 Forester Rd., RR#2 Sardis, B. C., Canada V2R 1B1, Fall 1999, WOV-1, Old Fairfield, Conn, Vol. 2, pts. 7-9 by Jacobus.
1119. “Family History,” “Whitlock,” [typewritten text], Frank Allaben Genealogical Company, source provided by Peter M. Whitlock, Whitlock Family Association, 47644 Forester Rd., RR#2 Sardis, B. C., Canada V2R 1B1, Fall 2000, WHITLOCK.09 Ref 21, p. 1-6, Early Connecticut Marraiges, edited by Rev. F. W. Bailey, Book 7, 1906, p37, under Fairfield, Fairfield County.
1120. “Family Histoy,” “Whitlock,” documentation from various sources including Records of the Greenfield Hill Church, Fairfield, Connecticut; Old Fairfield Connecticut by Jacobus; and other sources (incomplete bibliographic data), included as documentation and notes to submitted family histories, provided by Peter M. Whitlock, Whitlock Family Association, 47644 Forester Rd., RR#2 Sardis, B. C., Canada V2R 1B1, Fall 1999, R78/68, SOG 389, X2316/2, Records of the Greenfield Hill Church, Vol. LXVIII, p291.
1121. “Family History,” “Whitlock,” [typewritten text], Frank Allaben Genealogical Company, source provided by Peter M. Whitlock, Whitlock Family Association, 47644 Forester Rd., RR#2 Sardis, B. C., Canada V2R 1B1, Fall 2000, WHITLOCK.09 Ref 21, p. 1-6, Connecticut Historical Society Collections, Vol. 9, 1903, Rolls of Connecticut men in French and Indian War, 1755-1762, Vol. 1, 1755-1757, p. 200-201.
1122. Ibid.
1123. “Family Histoy,” “Whitlock,” documentation from various sources including Records of the Greenfield Hill Church, Fairfield, Connecticut; Old Fairfield Connecticut by Jacobus; and other sources (incomplete bibliographic data), included as documentation and notes to submitted family histories, provided by Peter M. Whitlock, Whitlock Family Association, 47644 Forester Rd., RR#2 Sardis, B. C., Canada V2R 1B1, Fall 1999, R78/68, SOG 389, X2316/2, Records of the Greenfield Hill Church, Vol. LXVIII, p176.
1124. Jacobus(?), History and Genealogy of the Families of Old Fairfield, Vol. 1, part 4-6, pgs. 686-687 and Vol. 2, part 7-9, 1032-1039, Source provided by Peter M. Whitlock, Whitlock Family Association, 47644 Forester Rd., RR#2 Sardis, B. C., Canada V2R 1B1, Whitlock.09 Ref. 881(?), Early Connecticut Marraiges, edited by Rev. F. W. Bailey, Book 7, 1906, p. 37, under Fairfield, Fairfield County.
1125. “Family Histoy,” “Whitlock,” documentation from various sources including Records of the Greenfield Hill Church, Fairfield, Connecticut; Old Fairfield Connecticut by Jacobus; and other sources (incomplete bibliographic data), included as documentation and notes to submitted family histories, provided by Peter M. Whitlock, Whitlock Family Association, 47644 Forester Rd., RR#2 Sardis, B. C., Canada V2R 1B1, Fall 1999, R78/68, SOG 389, X2316/2, Records of the Greenfield Hill Church, Vol. LXVIII, p176.
1126. Taylor, John M., The Witchcraft Delusion in Colonial Connecticut 1647-1697, New York: Grafton, 1908. Reprinted Williamstown, Massachusetts: Corner House Publishers, 1984.
1127. Chapman, Rev. F. W., “The Buckingham Family; or the Descendants of Thomas Buckingham, One of the First Settlers of Milford, Conn.,” [print], Hartford, CT: Press of Case, Lockwood & Brainard, 1872, p148.
1128. Ibid. p140.
1129. Buckingham, James, Buckingham, R. R. Donnelley and Sons (Printers), Chicago, 1892, pgs. 17, 18, 237-239, Family Tree Maker Online: GenealogyLibrary.com book (http://www.familytreemaker.com/_gic_/1406/index.html) 31 Jan 2000, p140.
1130. Chapman, Rev. F. W., “The Buckingham Family; or the Descendants of Thomas Buckingham, One of the First Settlers of Milford, Conn.,” [print], Hartford, CT: Press of Case, Lockwood & Brainard, 1872, p141.
1131. Ibid. p13.
1132. Ibid. 139.
1133. Ibid. p139.
1134. Shreeve, Lyman S., The Hamlin Family, Published by the author, Exira, Iowa, 1902, pgs. 447, 448, 1351, Family Tree Maker Online: GenealogyLibrary.com Book (http://www.familytreemaker.com/_glc_/2007/index.html) 31 Jan 2000.
1135. Bemis, Edinburg: A Town Divided, p. 173.
1136. Bennis, John J., Northampton, A Town Nearly Drowned: A History of Northampton, New York, 2001, P. 137.
1137. Deed, “Fulton County Deeds, Book 13,” Sold to Grantee David Cooper, by Grantor Brasilla Gilbert and his wife, Asenith, Agreement: 23 Dec 1837, Appeared: 12 Mar 1838, Recorded: 2 May 1838, p. 373-374, Fulton County Clerk’s Office, Johnstown, New York.
1138. Bennis, John J., Northampton, A Town Nearly Drowned: A History of Northampton, New York, 2001, P.155.
1139. Record of Births, Town of Canajoharie, NY, “Vital Records of New York State,” 1847, from Tree Talks, Vol. 11, No. 1, March 1971, located at the Montgomery County Department of History and Archives, Fonda, NY.
1140. Lewis G. Pearo, The Leader Herald, Newspaper, Gloversville, New York, 21 Aug 2000.
1141. Decker, Lewis G., Fulton County: A Pictorial History. , Donning Co. Publishers, 1989, 239.
1142. Federal Census, 1930, New York State, “Frasier, George K.,” Fulton County, Northampton Township, Northville Village, Image provided by Jim Whittier via e-mail, ED 18-40, SD 4, Sheet 8A, 29 Jul 2004.
1143. E-mail Message, to Laurel Berbach, from James Whittier, jim-ginny@juno.com, “Re: John Brownell - Northville,” 10 Sep 2000.
1144. Application of James Spencer Whittier for Membership in the Society of Mayflower Descendants, to Laurel Reed Berbach, received from Jim Whittier, 31 Mar 2005.
1145. Record of Marraige, Mayfield Central Presbyterian Church, Mayfield, NY, from Tree Talks, Vol. 20, No. 3, September 1980, Tree Talks located at the Montgomery County Department of History and Archives, Fonda, NY.
1146. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, 1840 Census.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
1147. Ibid. 1850 Census.
1148. Ibid. 1855 New York State Census.
1149. Ibid. 1860 Federal Census.
1150. Ibid. 1865 New York State Census.
1151. Ibid. 1870 Census.
1152. Death Record, Douglas County, Wisconsin, “Old death records of Douglas County, Wisconsin,” “Death book A-136”, E-mailed information from Nancy McCoy via Jim Whittier {(jim-ginny1@cox.net)}, 24 Nov 2004.
1153. “Deaths. Patrick,” Chicago Tribune, Newspaper, Chicago, Illinois, 27 Apr 1895, p.6.
1154. Schenectady Weekly Union Newspaper Archive, Yunker, Frank, Mohawk Valley Web Development, “1886-November-04 Fidelity Lodge No. 345 of the Independent order of the Good Templars i,” Schenectady Weekly Union, viewed 16 Aug 2008, http://www.mohawkvalleyweb.com.
1155. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, (Giles letter facsimile).
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
1156. Hubbell, Walter, History of the Hubbell Family Containing Genealogical Records of the Ancestors and Descendants of Richard Hubbell from A.D. 1086 to A.D. 1915, 2nd edition, Published for subscribers by the author, 1881, p49.
1157. Brainard, Homer Worthington, Harold Simeon Gilbert and Clarence Almon Torrey, The Gilbert Family; Descendants of Thomas Gilbert, 1582(?)-1659 of Mt. Wollaston (Braintree), Windsor, and Wethersfield, New Haven, Connecticut, 1953, Pgs. 9, 13-15, 17-20, 23-24, 70-71, 99-100, 129-130, 204, 291, p130.
1158. Ibid. p130, p204.
1159. Hubbell, Walter, History of the Hubbell Family Containing Genealogical Records of the Ancestors and Descendants of Richard Hubbell from A.D. 1086 to A.D. 1915, 2nd edition, Published for subscribers by the author, 1881, p49, 199.
1160. Ibid. p196 Records of “Congregational Church”.
1161. Ibid. p196, 199.
1162. Ibid. p199.
1163. Brainard, Homer Worthington, Harold Simeon Gilbert and Clarence Almon Torrey, The Gilbert Family; Descendants of Thomas Gilbert, 1582(?)-1659 of Mt. Wollaston (Braintree), Windsor, and Wethersfield, New Haven, Connecticut, 1953, Pgs. 9, 13-15, 17-20, 23-24, 70-71, 99-100, 129-130, 204, 291, 8 Sep 1754.
1164. Ibid. p99.
1165. Ibid. p129.
1166. Ibid. p99, p129.
1167. Ibid. p71.
1168. Ibid. p100.
1169. Ibid. p24.
1170. Ibid. p24, p70.
1171. Ibid. p70.
1172. Ibid. p71[from: Fairfield County Probate Records, vol. 1665-75, p. 82].
1173. Ibid. p9.
1174. Ibid. p9, p24.
1175. Ibid. p20, p24.
1176. Ibid. p11.
1177. Ibid. p13.
1178. Ibid. p14.
1179. Ibid. 15.
1180. Ibid. p14 and 15.
1181. Ibid. p17.
1182. Ibid. p18.
1183. Ibid. p19.
1184. Digital Image, Farmhouse, Tryon Street, Glastonbury, The Connecticut Historical Society, Photo CD: 2820 File: Img0064.pod, Connecticut History Online, 2008, 5 Mar 2009, <http://www.cthistoryonline.org/cdm-cho/item_viewer...OBOX=1&REC=10>;.
1185. Forum Query, from Jim Bennett, Executive Directory, Historical Society of Glastonbury, GenForum at Genealogy.com: Hollister Family Genealogy Forum, “More of John Hollister House #414 ,” 15 Feb 2001, <http://genforum.genealogy.com/cgi-bin/pageload.cgi...llister::414.html>;, Viewed on 5 Mar 2009.
1186. Bennett, Jim and Henry Von Wodtke., “Glastonbury’s Record Number of Colonial Homes.,” Architecture., 2006, The Historical Society of Glastonbury., 5 Mar 2009, <http://www.hsgct.org/architecture.htm>;.
1187. Brainard, Homer Worthington, Harold Simeon Gilbert and Clarence Almon Torrey, The Gilbert Family; Descendants of Thomas Gilbert, 1582(?)-1659 of Mt. Wollaston (Braintree), Windsor, and Wethersfield, New Haven, Connecticut, 1953, Pgs. 9, 13-15, 17-20, 23-24, 70-71, 99-100, 129-130, 204, 291, p20.
1188. Ibid. p71, p100.
1189. Daughters of the American Revolution (DAR), Patriot Index - Centennial Edition, Part 2, p1293.
1190. Vital Records of Dartmouth Massachusetts to the Year 1850, [Microfilm], Boston: New England Historic Genealogical Society, 1929, “Vol. I: Births”, “Vol. II: Marraiges”, Film #922207, Church of Latter Day Saints , Vol. I-Births: p106.
1191. Wood, Ralph V., Jr., Francis Cooke of the Mayflower; the First Five Generations, Camden, ME; Picton Press, 1996, Vol. 12, p.45.
1192. Ibid. p.26.
1193. Ibid. p.38.
1194. Caffrey, Kate, The Mayflower, New York: Stein and Day, 1974, p. 373.
1195. Ibid. p. 338, 54.
1196. Ibid. p. 338, 373.
1197. Ibid. p. 354.
1198. Ibid. p. 306.
1199. Wood, Ralph V., Jr., Francis Cooke of the Mayflower; the First Five Generations, Camden, ME; Picton Press, 1996, Vol. 12, p.1.
1200. Caffrey, Kate, The Mayflower, New York: Stein and Day, 1974, p. 338.
1201. Ibid. p. 54.
1202. Ibid. p. 72.
1203. Ibid. p. 341.
1204. Philbrick, Nathaniel, Mayflower: A Story of Courage, Community and War, New York: Viking, 2006, p. 90.
1205. Caffrey, Kate, The Mayflower, New York: Stein and Day, 1974, p. 340, 378.
1206. Ibid. p. 378.
1207. Ibid. p. 340.
1208. Ibid. p. 117.
1209. Philbrick, Nathaniel, Mayflower: A Story of Courage, Community and War, New York: Viking, 2006, p. 69-75.
1210. Caffrey, Kate, The Mayflower, New York: Stein and Day, 1974, p. 124.
1211. Ibid. p. 362.
1212. Ibid. p. 359.
1213. Ibid. p. 357.
1214. Wood, Ralph V., Jr., Francis Cooke of the Mayflower; the First Five Generations, Camden, ME; Picton Press, 1996, Vol. 12, p26.
1215. Ibid. p.27.
1216. Letter, to E. E. Brownell, from Mrs. Laura C. Brownell in response to a request for information., 21 June, 1934, Photocopied, then scanned copies of original E. E. Brownell research documents located at the Ohio Genealogical Society (713 South Main St., Mansfield, Ohio 44907), search completed for James S. Whittier, 12 April 2001, Levi Hammond Brownell, 7th Generation.
1217. “Northville Methodist Episcopal Church Membership”, Saratoga, Vol. 2, no. 2, 3 and 4, 1985, [Periodical], located using the Periodical Source Index (PERSI), Original source : Records of the Northville Methodist Episcopal Church, 1801-1911, Montgomery County Department of History and Archives, Fonda, New York, 1965, Original source consulted 13 Jul 2001 by Laurel Reed Berbach, p. 15.
Methodist Circuit Riders came to Northville starting ca. 1798.  The church was organized March 12, 1825 under the name of "Methodist Episcopal Church of Northampton."  The name was changed on August 3, 1891 to "Methodist Episcopal Church of Northville."
1218. Elijah Ellsworth Brownell, “Genealogical Collection of E. E. Brownell-Genealogical Records of Brownell and Allied Families,” [Microfilm], Salt Lake City: Filmed by the Genealogical Society, Salt Lake City, Utah, 1963, E. E. Brownell cites Old Gravestones of Ulster County, New York as his source for the death dates and ages of John L. Pough and wife Anna. Included on the microfilm is a copy of that source but it is not readable.
(Photocopies of this information from the files of Marion S. Collyer, Sept 1997 and from the files of Jim Whittier, July 2000 and January 2001.)
1219. Bennis, John J., Northampton, A Town Nearly Drowned: A History of Northampton, New York, 2001, P. 133.
1220. Ibid. P. 135.
1221. Shaw, K. B., Northampton Then and Now: A Pictorial History, 1975, Montgomery County Department of History and Archives, Fonda, NY, p67.
1222. Federal Census, 1920, New York State, “Fraser, George,” Fulton County, Northampton Township, Northville Village, Image provided by Jim Whittier via e-mail, ED 40, SD 11, Sheet 11A, 29 Jul 2004.
1223. Federal Census, 1910, New York State, “Fraiser, George K.,” Fulton County, Northampton Town, Northville Village, Image provided by Jim Whittier via e-mail, ED 37, SD 9, Sheet 2, District 2, 29 Jul 2004.
1224. Record of Births, Town of Canajoharie, NY, “Vital Records of New York State,” 1847, from Tree Talks, Vol. 10, No. 4, December 1970, located at the Montgomery County Department of History and Archives, Fonda, NY.
1225. Paul Klempa, “Klempa, 99, Dies; Rite Set in Johnstown,” Newspaper, No newspaper title, issue or date available. Clipping found with personal items belonging to Annamarie Reed, June 2003.
1226. “Viola R. Klempa Bisnett,” The Daily Gazette, Newspaper, Schenectady, NY, 27 Feb 2003, B10.
1227. Wedding announcement, “Carol Gifford is Married to Steves in Rochester,” Source and date unknown, probably The Leader Herald, Gloversville, NY or The Schenectady Gazette, Schenectady, NY. Clipping found in personal items belonging to Annamarie Reed, June 2003.
1228. Wedding Invitation, Diane Hio to William Ralbovsky, 17 Sep 1960, St. Anthony’s Church, Nicholas St., Johnstown, NY.
1229. Shirley M. Buchanan, Betz, Rossi & Bellinger Family Funeral Home, [website], Amsterdam, New York, https://brbsfuneral.com/tribute/details/115424/Shi...nHrIvG8cfxpopRBpA0tc, 9 Jan 2019.
1230. “Dwight L. Buchanan,” Betz, Rossi, & Bellinger family Funeral Home , [online], Amsterdam, New York, 11 Jan 2021, [http//www.brbsfuneral.com_tribute_details_204786_Dwight-Buchanan].
1231. “Banta Family Genealogy,” Scrapbook, Borrowed from Mary Jane Rubinski, Hagaman, New York, May 2013, p16.
1232. Ibid. p18.
1233. Wedding announcement, “Frasier-Gifford,” Recorder, Amsterdam, NY, 15 Apr 1955.
1234. “Florence G. Rorick Frasier,” The Leader-Herald, Online, 6 Feb 2004, http://leaderherald.com, Viewed 22 Feb 2004.
1235. Wedding Invitation, Patricia Ann Frasier to William Louis Jurica, 11 Oct 1975, Sacred Heart Church, Gloversville, NY.
1236. Interview, Patricia Frasier Jurica, by Laurel Reed Berbach, 21 Feb 2009, Phone call from Wasilla, AK to Esperance, NY.
1237. Wedding Invitation, Susan Frasier to John Young, 13 Oct 1979, North Main Street United Methodist Church, Gloversville, NY.
1238. E-mail Message with attached Microsoft Excel document , to Laurel Reed Berbach, from Marion Ralbovsky Dickinson, “A little family info to start,” 23 May 2009.
1239. Wedding announcement, “Couple Exchanges Vows at Recent Wedding Rites,” Schenectady Gazette, Schenectady, NY, 21 May 1964.
1240. Wedding announcement, “Frasier-Andrest,” Name and date of newspaper not available. Article found in the personal items of Annamarie Reed, June 2003.
1241. Le Fevre, Ralph, History of New Paltz, New York, and Its Old Families (from 1678 to 1820) Including the Huguenot Pioneers and Others Who Settled in New Paltz Previous to the Revolution, Second Edtion. [Book online], Albany, NY: Fort Orange Press, 1909, Internet Archive. <https://archive.org/details/historyofnewpalt00lefe>;, Viewed 30 Mar 2017, p352.
1242. Federal Census, 1900, New York State, “Fredereka Bales [Frederika Bates],” Fulton Cnty, Mayfield, Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc., 2004., Original data: United States of America Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. , Roll: T623_1037; Page: 1A; ED 26., Viewed 16 Feb 2010, <http://www.ancestry.com>;.
1243. “Civil War Soldiers from the Fulton County 1883 Pension List, Northville / Northampton,” Fulton County NYGenWeb, 2004, 5 Sep 2015, <http://www.fulton.nygenweb.net/military/civilwarsoldiers.htm>;, Bates, William A.
1244. Print in Binders, Bixby, David, “Index, Cemetery Records A-B, Fulton County, Montgomery County (City & Town of Amsterdam), Saratoga County,” Montgomery County Department of History and Archives, Fonda, New York, Bates, William A., #10426.
1245. Murray, Joanne, “Hamilton County, NY Civil War Soldiers,” Hamilton County NYGenWeb, 2005, 5 Sep 2015, <http://www.hamilton.nygenweb.net/military/CivilWar...oldierProject.htm>;, Bates, William A.
1246. Records of the Calvary Reformed Church, Hagaman, NY 1850-1908, Vol. I, Copied by Araleta Champney, Montgomery County Department of History and Archives, Fonda, New York, 1935, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29.1 1850-1908, Notes recorded 1Jul 1996 and 28 Jul 2006 by Laurel Berbach, p.82.
1247. Ibid. p. 106.
1248. Lillie Augusta Eikenburg Patterson, “Widow of Arthur Patterson Dies At Hagaman Home,” Evening Recorder, Newspaper, Amsterdam, New York, 26 August 1942, p12, From: Old Fulton, New York Postcards website, http://www.fultonhistory.com/Fulton.html.
1249. West, Edmund, comp., Family Data Collection - Births, [database online], Provo, UT: MyFamily.com, In., 2001, “Eikenburg, Minnie,” Viewed 16 Oct 2006, <http://www.ancestry.com>;.
1250. Records of the Calvary Reformed Church, Hagaman, NY 1850-1908, Vol. II, Located at the Montgomery County Department of History and Archives, Fonda, NY, CHU 29 (11), Notes taken 2 Jul 1996, 27 Jul 2006 and 10 Aug 2006 by Laurel Berbach, p. 19.
1251. Ibid. p. 7.
1252. “Interview: Edith and Mike Buzon,” 27 Aug 2000, Laurel Reed Berbach, Huntersland (Middleburg), Schoharie Cnty, New York.
1253. “Michael Buzon,” The Daily Gazette, Newspaper, Schenectady, New York, 10 July 2004.
1254. Edith F. Buzon, “Edith F. Buzon,” The Daily Gazette, Newspaper, Schenectady, New York, 12 Apr 2004, B6.
1255. Article, “Times Past; 70 Years Ago; March 7, 1946,” Times Journal, Print, Cobleskill, New York, 2 Mar 2016, p5.
1256. Telephone converstion, between Jim Buzon, and John W. Berbach, Jr., 27 Mar 2015, Esperance, New York., Conversation based on information found on an original marraige license (Luc Buzon to Thecla Topyszka) in the possession of Jim Buzon.
1257. Prayer Card, “In Memory of Stephen V. Buzon”, Palmer and Shaylor, Inc., Funeral Home, Middleburg, New York.
1258. “Barbara Buzon, 79, owned, operated diner with husband,” The Schenectady Gazette, Newspaper, Schenectady, NY, 8 Apr 2001, B8.
1259. Image, “Caption: Mr. and Mrs. Ervin Shelmandine (left) and Mr. and Mrs. Stephen Buzon are proprietors of the Middleburgh Diner. The Shelmandines have been in the restaurant business for nearly 40 years.,” Image found in John W. Berbach, Jr’s photo album.
1260. Wedding announcement, “Ralbovsky and Smith Wed in June Service,” No newspaper title, issue or date of publication identified, clipping found in personal items belonging to Annamarie Reed, June 2003.
1261. Federal Census, 1850, New York State, “Isaac Brownell,” Hamilton Cnty, Town of Hope, Ancestry.com [database on-line], Page 9, Roll M432_511, Enumeration Date: 10 Aug 1850, 11 Jul 2005, <http://www.ancestry.com>;, Isaac Brownell, 6th Generation.
1262. “Civil War Soldiers from the Fulton County 1883 Pension List, Northville / Northampton,” Fulton County NYGenWeb, 2004, 5 Sep 2015, <http://www.fulton.nygenweb.net/military/civilwarsoldiers.htm>;.
1263. Print in Binders, Bixby, David, “Index, Cemetery Records A-B, Fulton County, Montgomery County (City & Town of Amsterdam), Saratoga County,” Montgomery County Department of History and Archives, Fonda, New York, Bates, Lovisa Williams, #10396.
1264. Philbrick, Nathaniel, Mayflower: A Story of Courage, Community and War, New York: Viking, 2006, p. 163.
1265. Caffrey, Kate, The Mayflower, New York: Stein and Day, 1974, p. 374.
1266. Philbrick, Nathaniel, Mayflower: A Story of Courage, Community and War, New York: Viking, 2006, p. 357.
1267. “Juliana Carol Ralbovsky Jones,” Wilmington Star-News, Online, 21 Feb 2010, http://www.legacy.com/obituaries/starnewsonline/ob...entdate=0&type=1.
1268. Ancestry.com, The Freer Family; the Descendants of Hugo Freer, Patentee of New Paltz (Frear, Fraer, Frayer, Fryer, etc.), [Book Online], Provo, UT: Ancestry.com Operations Inc, 2005., Original data: Heidgerd, Ruth P. The Freer Family : the Descendants of Hugo Freer, Patentee of New Paltz (Frear, Fraer, Frayer, Fryer, etc.). New Paltz, N.Y.: Huguenot Historical Society, 1968, Viewed 7 Apr 2017.
1269. E-mail Message with attached digital obituary, to Laurel Reed Berbach, from Laura Gleed, “Jim Whittier’s Memorial Service,” 18 Aug 2009.
1270. Reynolds, Cuyler, Hudson-Mohawk genealogical and family memoirs: a record of achievements of the people of the Hudson and Mohawk Valleys in New York State, vol. I, [eBook], Lewis Historical Publishing Co., 1911, https://books.google.com/books, 27 July 2010, p. 1120.
1271. Burke, Jr., Thomas E. Mohawk Frontier; The Dutch Community of Schenectady, New York, 1661-1710. Excelsior second edition. Albany, NY: The State Unversity of New York Press, 2009. Print. p. 192-193.
1272. Article, “Local Doll Club Says Goodbye.,” The Sunday Leader, Gloversville, New York, 7 Aug 2005, online.
1273. Diploma, Johnstown High School Diploma, Annamarie Gifford, Johnstown, NY, 24 Jun 1936.
The University of the State of New York Education Department ("Regents") Diploma, Annamarie Gifford, Jun 1936.
1274. Program, “Boston Blues”, Johnstown (NY) High School Class of 1936, 8 May 1936, Johnstown, New York.
1275. Teaching Record, Compiled, by Laurel Reed Berbach, from Interview with Annamarie Reed, May 1994-Aug 1995, Mayfield, NY.
1276. Teaching Certificate, University of the State of New York Education Department for Annamarie Gifford (Provisional), 11 Aug 1939, New York State.
Also: Annamarie Gifford Reed (Permanent), 25 Nov 1949.
1277. Notebook of hand-recorded children’s songs, probably for a college class, collected and recorded by Annamarie Gifford, ca 1937-1938.
1278. Diploma, Bachelor of Education Degree Diploma to Annamarie Gifford, State Teachers College at Cortland, 12 Jun 1944, Cortland, NY.
1279. Teacher’s Certificate (Permanent), for Kindergarten and Common Branch Subjects in a Public Elementary School, Annamarie Gifford, The University of the State of New York Education Department, 1 Sep 1949.
1280. Newspaper, The Daily Gazette, Schenectady, NY, 20 Dec 2002, Annamarie Reed, “Mayfield woman, 84, killed in motor vehicle accident,” B7.
1281. Hubbell, Walter, History of the Hubbell Family Containing Genealogical Records of the Ancestors and Descendants of Richard Hubbell from A.D. 1086 to A.D. 1915, 2nd edition, Published for subscribers by the author, 1881, p196.
1282. Peckham, Stephen Farnum, “John Peckham of Newport, R. I., and Some of His Descendants,” The New England Historical and Genealogical Register, New England Historic Genealogical Society, Boston, Vol. 57, April 1903 , From Family Tree Maker, CD180 Family History: Rhode Island Genealogies #1, Genealogies of R. I. Families, Vol. II, The Learning Company, Inc. 22 Nov 2000, p60, 62.
1283. Ibid. p60,62.
1284. Ibid. p62.
1285. Ibid. p60.
1286. Ibid. p59.
1287. Ibid. p61.
1288. Shepard, Gerald Faulkner, The Shepard Families of New England, Book, edited by Donald Lines Jacobus, New Haven, Connecticut: The New Haven Colony Historical Society, Volume III: Additional Family Groups, p8.
1289. Spooner, Thomas, Records of William Spooner of Plymouth, Mass., and His Descendants., Book, Cincinnati: 1883, Vol. 1, p25.
1290. Ibid. p33.
1291. Ibid. p34.
1292. Ibid. 18.
1293. Ibid. p21.
1294. Ibid. p24.
1295. Ibid. p13.
1296. Ibid. p17.
1297. Ibid. p18.
1298. Shepard, Gerald Faulkner, The Shepard Families of New England, Book, edited by Donald Lines Jacobus, New Haven, Connecticut: The New Haven Colony Historical Society, Volume III: Additional Family Groups, p35.
1299. Ibid. p10.
1300. “Banta Family Genealogy,” Scrapbook, Borrowed from Mary Jane Rubinski, Hagaman, New York, May 2013, P25.
1301. Ibid. p11.
1302. Ibid. p12.
1303. Taylor, Dorothy, “Noah LaCasse: Presidential Hiking Mate,” Adirondack Life, Spring 1972, <http://www.adirondacklifemag.com/blogs/category/blogs/past_life/>;, viewed: 25 Sep 2013.
1304. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, p296 (Source: Registers of Niefern, Germany, Church Books).
1305. Ibid. p296 (Source: Albany Reformed Church Books).
1306. Ibid. Vol. I, p297 (Source: Niefern Church Books).
1307. Ibid. Vol. I, p295 (Source: West Camp Lutheran Churchbook.).
1308. Ibid. Vol. I, p294, p295 (Source: West Camp Lutheran Churchbook.).
1309. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p 7 (Source: Kocherthal Records).
1310. Jones Jr., Henry Z., The Palatine Families of New York; A Study of the German Immigrants Who Arrived in Colonial New York in 1710, Vol. I, Book [Print], Riceland, ME: Picton Press, 1985, Vol. I, p297 (Source: West Camp Lutheran Church Books).
1311. Ibid. Vol. I, p297 (Source: West Camp Church Books).
1312. Ibid. Vol. I, p297 (Source: West Camp Lutheran Church Book).
1313. Schrader, Herbert and Erma, Three Early Generations of the Countryman Family, [paper], 1995, Montgomery County Department of History and Archives, Fonda, New York, 90A, 27 Jan 2016, p35 (Source: Trinity Lutheran Church of Stone Arabia).
1314. Ibid. p35 (Source: Trinity Lutheran Church of Stone Arabia).
1315. Ibid. p35 Source: Trinity Lutheran Church of Stone Arabia.
1316. Federal Census, 1930, New York State, “Albina H. Nelson,” Fulton Cnty, Gloversville City, Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2002., Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, Roll T626, Page: 2B; Enumeration District: 0018; FHL microfilm: 2341174, 18 Sep 2018.
1317. “Nelson Family Bible (Peter H. and Albina H.),” owned by Lorraine K. Seiler, as of 28 Aug 2019, Clarksville, VA, Marriages_p1.
Shared with Laurel Reed Berbach via .jpg images.
1318. Ibid. Births_p2.
1319. Ibid. Death_1.
1320. Federal Census, 1920, New York State, “Timothy Sprung,” Fulton County, Town of Johnstown, Original data: United States of America, Bureau of the Census. Fourteenth Census of the United States, 1920. Washington, D.C: National Archives and Records Administration, 1920. Roll: T625_1113, Page: 1A, Enumeration District: 34; Image: 830, Service Provider: Ancestry.com. 1920 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, 2004., 8 Jan 2009, <http://www.ancestry.com>;.
1321. “Timothy J. Sprung,” U.S., World War I Draft Registration Cards, 1917-1918, [Online database], Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005., Original data: United States, Selective Service System., World War I Selective Service System Draft Registration Cards, 1917-1918., Washington, D.C.: National Archives and Records Administration. M1509, 4,582 rolls. Imaged from Family History Library microfilm., FHL microfilm roll: 1712376.
1322. Federal Census, 1930, New York State, “John Vanatter,” Fulton County, Town of Johnstown, City of Gloversville, Original data: United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C: National Archives and Records Administration, 1930. Roll: 1439, Page: 2A, Image: 1031.0, Service Provider: Ancestry.com. 1930 United States Federal Census [database on-line]. Provo, UT, USA: The Generations Network, 2004., 8 Jan 2009, <http://www.ancestry.com>;.
1323. “Interview. Gary Sprung,” 15 Sept 2018, Interviewed by Laurel Reed Berbach, Gloversville, New York.
(Interview in person, no notes.)
1324. “Interview. Lorraine Seiler,” 15 Sep 2018, Interviewed by Laurel Reed Berbach, Esperance, New York.
(Interview in person, no notes, information entered directly into Reunion software.)
1325. Federal Census, 1900, New York State, “Francis Haursmith [Francis Hammersmith] [Francis Hamusmuth],” Fulton Cnty, Gloversville, City, Ancestry.com. 1900 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004., Original data: United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls., T623_page: 14; Enumeration District: 0012; FHL microfilm: 1241036, Viewed 19 Sep 2018.
1326. Federal Census, 1910, New York State, “Francis Seiler,” Fulton Cnty, Johnstown Township, Ancestry.com. 1910 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2006., Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C., Roll: T624_949; Page: 12A; Enumeration District: 0032; FHL microfilm: 1374962, Viewed 25 Sep 2018.
1327. Marriage Index, New York State, New York State, Marriage Index, 1881-1967., Ancestry.com. New York State, Marriage Index, 1881-1967 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. Original data: New York State Marriage Index, New York State Department of Health, Albany, NY., <http://www.ancestry.com>;, Viewed 23 Apr 2018, 19 Jul 1919, Frances Seiler; Jul 1919, Timothy J Sprung.
1328. Ibid. 2 Mar 1929, Frances Sprung.
1329. Article, “Legal Notices,” The Morning Herald, Gloversville, Fulton Cnty, New York, 17 Dec 1928, p11, from Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 19 Sep 2018.
1330. Article, “Marriage Licenses,” The Morning Herald, Gloversville, Fulton Cnty, New York, 18 Dec 1917, p3, from Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, viewed 25 Sep 2018.
1331. Marriage Index, New York State, New York State, Marriage Index, 1881-1967., Ancestry.com. New York State, Marriage Index, 1881-1967 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. Original data: New York State Marriage Index, New York State Department of Health, Albany, NY., <http://www.ancestry.com>;, Viewed 23 Apr 2018, 17 Dec 1917, Eva M. Hopkins; 17 Dec 1917, Timothy Sprung.
1332. Article, “Young Fire Bug Escapes From Prison,” Schenectady Gazette, Schenectady, Schenectady Cnty, New York, 29 Jul 1913, p5, from Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 19 Sep 2018, “Young Fire Bug Escapes Prison,” Schenectady, Montgomery Cnty, New York.
1333. Article, “Sprung, Who Confessed to Burning McClelland Barn, Back to Prison,” Windham Journal, Windham, Greene Cny, New York, 18 Mar 1915, from Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 19 Sep 2018.
1334. Articles, Related to Timothy Sprung Arrests, The Morning Herald, Gloversville and Johnstown, Fulton, New York, 29 Jul 1913 - 28 Jun 1934, from Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 19 Sep 2018, 1913_7_29 “Gloversville Man Escapes From Prison”.
1335. Ibid. 1913_7_29 “Gloversville Man Escapes From Prison”.
1336. Article, “Timothy Sprung will be Returned to Prison,” Amsterdam Evening Recorder, Amsterdam, Montgomery Cnty, New York, 9 Mar 1915, p10, from Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 19 Sep 2018.
1337. Articles, Related to Timothy Sprung Arrests, The Morning Herald, Gloversville and Johnstown, Fulton, New York, 29 Jul 1913 - 28 Jun 1934, from Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 19 Sep 2018, 1915_3_8 "Timothy Sprung Neatly Trapped".
1338. Ibid. 1919_11_11 "Sprung Pays $20 Fine For Beating His Wife".
1339. Ibid. 1920_7_9 "Sprung Sent to County Jail".
1340. Marriage Index, New York State, New York State, Marriage Index, 1881-1967., Ancestry.com. New York State, Marriage Index, 1881-1967 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. Original data: New York State Marriage Index, New York State Department of Health, Albany, NY., <http://www.ancestry.com>;, Viewed 23 Apr 2018, 2 Mar 1929, Frances Sprung_New York State Marriage Index, #529.
1341. Articles, Related to Timothy Sprung Arrests, The Morning Herald, Gloversville and Johnstown, Fulton, New York, 29 Jul 1913 - 28 Jun 1934, from Old Fulton New York Post Cards, <http://fultonhistory.com/Fulton.html>;, Viewed 19 Sep 2018, 1931_8_17 "Suspended Sentence".
1342. Ibid. 1932_4_19 "T. Sprung Arrested Twice in 24 Hours".
1343. Ibid. 1932_4_20 "Police Court: Sentenced to 3 Months".
1344. Ibid. 1932_8_9 "Two Are Jailed”.
1345. Ibid. 1932_9_6 "Sprung Pleads Guilty".
1346. Ibid. 1934_6_27 "Police Court: Sprung, Santus Arrested".
1347. Ibid. 1934_6_28 "Police Court/ Dean Santus Fined".
1348. Index to New York State Death Records, New York State, Sourced from: Ancestry.com, New York, Death Index, 1880-1956 , [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017., Viewed 23 Apr 2018-, Original data: NY State Death Index, New York Department of Health, Albany, NY. .
1349. E-Mail Message, to Laurel Berbach, from Lorraine Seiler, “ Re: HI (12 Jan 2009)”, “Re: Sprung Family History (20 Jan 2009).”
1350. Marriage Index, New York State, New York State, Marriage Index, 1881-1967., Ancestry.com. New York State, Marriage Index, 1881-1967 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2017. Original data: New York State Marriage Index, New York State Department of Health, Albany, NY., <http://www.ancestry.com>;, Viewed 23 Apr 2018, 2 Mar 1929, Frances Hammersmith; 2 Mar 1929, Frances Seiler; 2 Mar 1929, John VanNatter .
1351. Ibid. 19 Jul 1919, Frances Seiler; 19 Jul 1919, Timothy J Sprung.
1352. Ibid. 2 Mar 1929, Frances Hammersmith; 2 Mar 1929, Frances Seiler; 2 Mar 1929, John VanNatter .
1353. “Nelson Family Bible (Peter H. and Albina H.),” owned by Lorraine K. Seiler, as of 28 Aug 2019, Clarksville, VA, Births_p1.
Shared with Laurel Reed Berbach via .jpg images.
1354. “Social Security Death Index,” Howard A. Sprung, 10 Jan 2009, Johnstown, Fulton Cnty, New York, USA, 065-14-6744, Ancestry.com. Social Security Death Index [database on-line].Provo, UT, USA: The Generations Network, Inc., 2008, Original source: Social Security Administration. Social Security Death Index, Master File. Social Security Administration, 10 Jan 2009, <http://www.ancestry.com>;.
1355. “Nelson Family Bible (Peter H. and Albina H.),” owned by Lorraine K. Seiler, as of 28 Aug 2019, Clarksville, VA, Military_1.
Shared with Laurel Reed Berbach via .jpg images.
1356. Ibid. Deaths_1.
1357. Benjamin and Dinah Sai, by Laurel Reed Berbach, 27-28 Dec 2018, Wesley Chapel, Florida.
1358. “Alice Coons Rivenburg,” The Morning Herald, Newspaper, Gloversville, 1 Oct 1981, p10, Old Fulton New York Postcards, <https://fultonhistory.com/Fulton.html>;.
1359. Federal Census, 1910, New York State, “Dewitt Rivenburg,” Fulton Cnty, Johnstown Township Election District 2, Gloversville City, Ancestry.com. 1910 United States Federal Census [database on-line]. Lehi, UT, USA: Ancestry.com Operations Inc, 2006., Original data: Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C., Roll: T624_948; Page: 2B; Enumeration District: 0018; FHL microfilm: 1374961, Viewed 31 Aug 2019.
1360. “Nelson Family Bible (Peter H. and Albina H.),” owned by Lorraine K. Seiler, as of 28 Aug 2019, Clarksville, VA, Births_p4.
Shared with Laurel Reed Berbach via .jpg images.
1361. Chapman, Rev. F. W., “The Buckingham Family; or the Descendants of Thomas Buckingham, One of the First Settlers of Milford, Conn.,” [print], Hartford, CT: Press of Case, Lockwood & Brainard, 1872.
1362. Ibid. p12.
1363. Ibid. p11.
1364. Index, Ancestry.com, Connecticut, Town Marriage Records, pre-1870 (Barbour Collection), [online], Ancestry.com Operations, Inc.; Provo, UT, USA, 2006, Hebron Vital Records, p235.
1365. Index, Ancestry.com, Conneticut, Marriage Index, 1620-1926, [online], Ancestry.com Operations, Inc.; Lehi, UT, USA, 2016, viewed 24 Aug 2021, Tolland, 1620 - 1856, p245.
1366. Index, Ancestry.com, Connecticut, Town Marriage Records, pre-1870 (Barbour Collection), [online], Provo, UT, USA; Ancesty.com Operations, Inc., 2006, viewed 26 Aug 2021, Ellington Marriage Records Part II 1820-1853, p187.
1367. Federal Census, 1850, New York, Ancestry.com, “1850 United States Federal Census,” Monroe County, Chili [Database online], Viewed 26 Aug 2021, Original data: Seventh Census of the United States, 1850; (National Archives Microfilm Publication M432, 1009 rolls); Records of the Bureau of the Census, Record Group 29; National Archives, Washington, D.C., Austin B Reed.
1368. Death Records, Ancestry.com, Michigan, Death Records, 1867 - 1950, [database online], Provo, UT, USA; Ancestry.com Operations, Inc., 2015, Viewed 27 Aug 2021, Registers, 1867 - 1897_27, Keweenaw-Washtenaw, 1888_Reed, William.
1369. Federal Census, 1880, Michigan, “William Reed,” Attica, Michigan, Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. , Viewed 27 Aug 2021., Original source: Year: 1880; Census Place: Attica, Lapeer, Michigan; Roll: 589; Family History Film: 1254589; Page: 140A; Enumeration District: 161; Image: 0287.
1370. Death Record, Ancestry.com, Michigan, U.S., Deaths and Burials Index, 1867 - 1995, [database online], Provo, UT, USA; Ancestry.com Operations, Inc., , 2011, Original source: , Michigan Deaths and Burials, 1800 - 1995 Index, FamilySearch, Salt Lake City, Utah, 2009, 2010, FHL film number 1019196.
1371. Death Records, Ancestry.com, Michigan, Death Records, 1867 - 1950, [database online], Provo, UT, USA; Ancestry.com Operations, Inc., 2015, Viewed 27 Aug 2021, Certificates, 1921 - 1945_278, Lapeer, 1922 - 1934_Reid, Austin B.
1372. Federal Census, 1870, Michigan, “William A. Reed,” Attica, Michigan, Ancestry.com. 1870 United States Federal Census. Provo, UT, USA: Ancestry.com Operations, Inc., 2009. , Viewed 27 Aug 2021., Original source: Year: 1870; Census Place: Attica, Lapeer, Michigan; Roll: M593_684; Page: 57A; Image: 117; Family History Library Film: 552183.
1373. National Archives and Records Administration, Civil War Pension Index: General Index to Pension Files, 1861-1934, [database on-line], Provo, UT, USA: The Generations Network, Inc., 2000, Original data: National Archives and Records Administration, General Index to Pension Files, 1861-1934, Washington, D.C.: National Archives and Records Administration, Microfilm T228, Viewed: 10 Jan 2009, <http://www.ancestry.com>;, Reed, William A.
1374. Ibid. Reed, William A.
1375. Online database and images, Find A Grave, <https://www.findagrave.com>;, Viewed 16 Jul 2013-, Reed, Austin Brockway,.
1376. Marriage Records, Ancestry.com, Michigan Marriage Redords, 1867-1952, [database online], Provo, UT, USA; Ancestry.com Operations, Inc., 2015, Viewed on 27 Aug 2021, Michigan, Marriage Records, 1867-1952. Michigan Department of Community Health, Division for Vital Records and Health Statistics., Lansing, MI, USA, Film: 18, Film description: 1879 Lapeer-1879 Wexford, Registers, 1887-1925_1916-1920_1916 Genesee-Kalkaska_Reed, Alva W.
1377. Ibid. Registers, 1868-1886_1876 - 1880_1879 Lapeer-Wexford_Reed, Austin B.
1378. Online database and images, Find A Grave, <https://www.findagrave.com>;, Viewed 16 Jul 2013-, Reed, Austin Brockway.
1379. Ibid. Reed, Alva William.
1380. Social Security Applications and Claims Index, “Alva W Reed,” Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, [database online], Provo, UT, USA: Ancestry.co Operations, Inc, 2015, Viewed 28 Aug 2021.
1381. Federal Census, 1940, Michigan, “Daniel Reed,” Arcadia, Lapeer Cnty, Ancestry.com, 1940 United States Federal Census. Provo, UT, USA: Ancestry.com Operations, Inc., 2012, Viewed 28 Aug 2021, Roll: T627_1777; Page: 8B; Enumeration District: 44-3.
1382. Marriage Records, Ancestry.com, Michigan Marriage Redords, 1867-1952, [database online], Provo, UT, USA; Ancestry.com Operations, Inc., 2015, Viewed on 27 Aug 2021, Michigan, Marriage Records, 1867-1952. Michigan Department of Community Health, Division for Vital Records and Health Statistics., Lansing, MI, USA, Film: 18, Film description: 1879 Lapeer-1879 Wexford, Reed, Daniel Earle.
1383. Social Security, Ancestry.com, U.S., Social Scurity Death Index, 1935-2014, [database online], Provo, UT, USA: Ancestry.com Operations, Inc., 2014, Original data: Social Security Administration; Washington D.C., USA. , Social Security Death Index, Master File. Social Security Administration, , Reed, Daniel Earle.
© 22 Apr 2022 Laurel Reed Berbach
All Rights Reserved

This information is provided for the free use of those engaged in non-commercial genealogical research. Any commercial use or publication of this research, including publication on the Internet, is prohibited unless written permission is obtained from the author. Please cite use of this material as follows:
Berbach, Laurel Reed. "The Reed and Berbach Families of New York State." Current month, day year.