Sources


1 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 90.

2 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Kent VR Vol 2 p 181.

3 transcribed by Francelia Johnson, Burials listed from Kent Burial Records, Bulls Bridge Cemetery.

4 Charles Storrs, The Storrs Family (Newberry; (1886)), pp 16-17.

5 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), p 1 & Forward.

6 Ibid, p 2.

7 Charles Storrs, The Storrs Family (Newberry; (1886)), p 75.

8 Copied frim the records by Susan W Dimock, Births, Baptisms Marriages And Deaths From The Records Of The Town And Churches In Mansfield, Connecticut 1703-1850 (The Baker and Taylor Co; 1898), p 4.

9 GenWeb, Mansfield, Connecticut EarlyVital Records Index 1679 to 1906 (http://freepages.genealogy.rootsweb.com/~windhamcoct/mansfieldvr/mansfieldindex.html), Vol 1A p 173.

10 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), p 6. Surrogate, Dutchess Co., NU File No C 243.

11 Ibid, p15.

12 transcribed by Holice Young, Dutchess County NY LHN Cemetery Records (http://www.usgennet.org/usa/ny/county/dutchess/data/cems/), Friends Ground, Mechanic (now Millbrook), NY. AEt 62.10.15.

13 Historical Data Systems, comp. American Civil War Soldiers ([database on-line]. Provo, UT, USA: MyFamily.com, Inc., 1999).

14 Steven Knight, Herkimer County GenWeb Gravesville Cemetery Transcriptions.(2003), Gravesville Cemetery Transcriptions. Take NY Rt. 28 north from the Village of Poland about 3.5 miles to Gravesville Road. Turn left on Gravesville road and travel approximately 1 mile to the hamlet of Gravesville. Then bear right onto Russia Road for about a quarter of a mile. Take the left fork of the road (Hinckley Road) up a steep winding hill. The cemetery is at the top of the hill on the left-hand side. At the back near the caretaker's building is a plot map carefully done by Mr. Irwin, the present caretaker. The plot map identifies families more so than individuals but is a wonderful help to anyone seeking to find an ancestor.

15 Census of Pompey, Onandaga, NY, 1900 p 1B DW 27 FAM 27.

16 Census of Otselic, Chenango, NY, 1870 p 39 DW 330 FAM 343.

17 Census of Fabius, Onandaga, NY, 1880 p 3 DW 28 FAM 30.

18 Census of Pompey, Onandaga, NY, 1910 p 4B DW 118 FAM 120.

19 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 133. David left no children.

20 transcribed by Holice Young, Dutchess County NY LHN Cemetery Records (http://www.usgennet.org/usa/ny/county/dutchess/data/cems/), Preston Mountain Cemetery.

21 Census of Dover, Dutchess, NY, 1850; p 659, DW 294/FAM 310.

22 Charles H. Weygant, THE SACKETTS OF AMERICA: Their Ancestors and Descendants 1630-1907 (Newburgh, NY; 1907), p 111-112.

23 Steven Knight, Herkimer County GenWeb Gravesville Cemetery Transcriptions.(2003), Gravesville Cemetery transcriptions by Steven Knight, 2003.

24 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 20. or Fillow.

25 Census of Otselic, Chenango, NY, 1850 p 99, SW 794 FAM 820 and 1860 p 38 DW 314 FAM 308.

26 Copied frim the records by Susan W Dimock, Births, Baptisms Marriages And Deaths From The Records Of The Town And Churches In Mansfield, Connecticut 1703-1850 (The Baker and Taylor Co; 1898), p 3.

27 Ibid, p 201.

28 GenWeb, Mansfield, Connecticut EarlyVital Records Index 1679 to 1906 (http://freepages.genealogy.rootsweb.com/~windhamcoct/mansfieldvr/mansfieldindex.html), Vol 1A p 111.

29 Copied frim the records by Susan W Dimock, Births, Baptisms Marriages And Deaths From The Records Of The Town And Churches In Mansfield, Connecticut 1703-1850 (The Baker and Taylor Co; 1898), p 202.

30 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Litchfield VR Vol 1 p 3.

31 GenWeb, Mansfield, Connecticut EarlyVital Records Index 1679 to 1906 (http://freepages.genealogy.rootsweb.com/~windhamcoct/mansfieldvr/mansfieldindex.html), Vol 1A p 31.

32 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), p 6.

33 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 19-20.

34 GenWeb, Mansfield, Connecticut EarlyVital Records Index 1679 to 1906 (http://freepages.genealogy.rootsweb.com/~windhamcoct/mansfieldvr/mansfieldindex.html), Vol 1A p 104.

35 Copied frim the records by Susan W Dimock, Births, Baptisms Marriages And Deaths From The Records Of The Town And Churches In Mansfield, Connecticut 1703-1850 (The Baker and Taylor Co; 1898), Vol 1A p 31.

36 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), p 8. "as wife was appointed administrator with Stephen Demmon of Torrington."

37 Samuel Orcutt, History of Torrington, Connecticut: from its first settlement in 1737, with biographies and genealogies (J Munsell; Albany, NY; 1878), p 279.

38 The Willimantic Journal: "History of Windham" (Jan 2 1863), Genealogy. XI.

39 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co). s of Martin and Rebeckah.

40 transcribed by Holice Young, Dutchess County NY LHN Cemetery Records (http://www.usgennet.org/usa/ny/county/dutchess/data/cems/), Stanfordville Cemetery.

41 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 90 + 128.

42 Census of Stanford, Dutchess, NY, 1810.

43 Census of Milan, Dutchess, NY, 1820.

44 Census of Washington, Dutchess, NY, 1820.

45 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 128.

46 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Kent VR Vol 1 p 207.

47 Ibid, Kent VR Vol 2 p 131.

48 Kent, Litchfield, CT Town Vital Records, Copied by Francelia Johnson.

49 Copied frim the records by Susan W Dimock, Births, Baptisms Marriages And Deaths From The Records Of The Town And Churches In Mansfield, Connecticut 1703-1850 (The Baker and Taylor Co; 1898), p 92.

50 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 109.

51 Census of Livonia, Livingston, NY, 1850 p 316 DW 123 FAM 130.

52 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), p 29.

53 Ibid, p 30.

54 Census of Russia, Herkimer, NY, 1820 - 1830.

55 Census of Sparta, Livingston, NY, 1840.

56 Census of Livonia, Livingston, NY, P 316 DW 123 FAM 130.

57 Census of Russia, Herkimer, NY, 1820-30.

58 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), pp 29-30.

59 Census of Livonia, Livingston, NY, 1840.

60 Census of Pittsford, Monroe, NY, p 40 DW 1666 FAM 1745 Aaron B Patterson Family.

61 Census of Cortlandtown, Westchester, NY, pp 59-60 DW 308 FAM 357.

62 Census of McHenry, McHenry, IL, p 160 DW 1195 FAM 1144.

63 Samuel Orcutt, History of Torrington, Connecticut: from its first settlement in 1737, with biographies and genealogies (J Munsell; Albany, NY; 1878), p 298.

64 Susan Whitney Dimock, Births, Marriages, Baptisms, & Deaths From the Records of the Town & Churches in Coventry, Connecticut 1711-1844 (Baker & Taylor Company, New York; 1897), Forward.

65 Richard A Damon Jr, The Damon Family of Reading Massachusetts (Higginson Book Co, 1999), pp 19, 33.

66 Samuel Orcutt, History of Torrington, Connecticut: from its first settlement in 1737, with biographies and genealogies (J Munsell; Albany, NY; 1878), p 638.

67 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 109 [year].

68 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), p 6. Surrogate, Dutchess Co., NY File No C312.

69 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 109. buried beside Philo and Lury Rust in the Hinckley Road Cemetery near Russia Corners.

70 Steven Knight, Herkimer County GenWeb Gravesville Cemetery Transcriptions.(2003)

71 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 16.

72 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), p 16.

73 Chenango County, NY GenWeb, Cemetery Transcriptions for Rhode Island Cemetery, Lincklaen, Chenango, NY (The data presented for this cemetery is extracted (with minor corrections) from the booklet Gone But Not Forgotten, by Thomas Lloyd; it is used with the kind permission of the City of Norwich which had authorized the work. The survey was published in 1981.)

74 Ibid, B N2E3.

75 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 50.

76 Census of Dover, Dutchess, NY, 1800, 1810 + 1820.

77 Ibid, 1820 - 1830.

78 F. Phelps Leach, Lawrence Leach of Salem, Massachusetts (The Messenger Press; 1925).

79 Vital Records of Wenham Massachusetts, p 57. The following records of births, marriages and deaths include all entries to be found in the books of record kept by the town clerks; in the church records; in the returns made to the Salem Quarterly Court; in the cemetery inscriptions; and in several private records found in family Bibles. These records are printed in a condensed form in which every essential particular has been preserved.

80 Copied frim the records by Susan W Dimock, Births, Baptisms Marriages And Deaths From The Records Of The Town And Churches In Mansfield, Connecticut 1703-1850 (The Baker and Taylor Co; 1898), Vol 1A p 111.

81 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), p 4.

82 Vital Records of Wenham Massachusetts, pp 57-8.

83 GenWeb, Mansfield, Connecticut EarlyVital Records Index 1679 to 1906 (http://freepages.genealogy.rootsweb.com/~windhamcoct/mansfieldvr/mansfieldindex.html), Vol 1A p 294.

84 Copied frim the records by Susan W Dimock, Births, Baptisms Marriages And Deaths From The Records Of The Town And Churches In Mansfield, Connecticut 1703-1850 (The Baker and Taylor Co; 1898), Vol 1A p 294.

85 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Litchfield VR Vol 1 p 0.

86 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), p 3.

87 Frederick W Bailey, Early Connecticut Marriages (Genealogical Publishing Co.; Baltimore, MD; 1997), p 70 (From Fair Haven Church Records).

88 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), p 5.

89 Revolutionary War Pension Files, S45179.

90 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), p 285 [v1 p85].

91 Daniel A Roberts, Partial genealogy of John and Esther Agard (City of Publication:Chicago, Ill.?; Publisher:unknown; 1946?
), p 6. Surrogate, Dutchess Co., NY File No C312.

92 Ibid, p 6. Claims Gravesville Cemetery; Sarah not found in transcriptions--check cemetery for stone inscription.

93 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 69.

94 Revolutionary War Pension Files, R8182. From deposition of Sarah Philleo: "..married to the said Enoch Philleo in the month of April 1780 at the house of Aaron Cumming, New Milford, Conn, by a man by the name of Hubbel Aken, a justice of the peace."

95 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Kent VR Vol 1 p 189.

96 Census of New Haven, Oswego, NY, 1860 pp 148-9 DW 1224 FAM 1234.

97 Census of Pawling, Dutchess, NY, 1790.

98 Census of Dover, Dutchess, NY, 1800 - 1810.

99 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), p 127 [v 2 p 188].

100 Rust, Albert D., Record of the Rust Family (Waco, Texas; 1891).

101 Samuel Orcutt, History of Torrington, Connecticut: from its first settlement in 1737, with biographies and genealogies (J Munsell; Albany, NY; 1878), p 669.

102 Chenango County, NY GenWeb, Cemetery Transcriptions for Rhode Island Cemetery, Lincklaen, Chenango, NY (The data presented for this cemetery is extracted (with minor corrections) from the booklet Gone But Not Forgotten, by Thomas Lloyd; it is used with the kind permission of the City of Norwich which had authorized the work. The survey was published in 1981.), B N3E3.

103 Census of Dover, Dutchess, NY, 1820.

104 Census of Lincklaen, Chenango, NY, 1850 p 180 DW 1044 FAM 1077.

105 Ibid, 1860 p 325 DW 2587 FAM 2639 [with some confusion regarding dwelling numbering].

106 Ibid, 1870 p 3 DW 33 FAM 35.

107 Ibid, 1880 p 17 DW 207 FAM 213.

108 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Torrington VR p 95.

109 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 110. d 1827, age 67.

110 Revolutionary War Pension Files, R8182. [married April 1780] and the next March her first child was born.

111 Census of Pawling, Dutchess, NY, 1790 + 1800.

112 Steven Knight, Herkimer County GenWeb Gravesville Cemetery Transcriptions.(2003), Gravesville Cemetery Transcriptions by Steven Knight.

113 Census of Pawling, Dutchess, NY, 1800.

114 Census of Russia, Herkimer, NY, 1810.

115 Revolutionary War Pension Files, R8182 NY; Philleo, Enoch + Sarah.

116 Edmond West, comp., Family Data Collection - Individual Records (Ancestry.com; 2000).

117 Census of Otselic, Chenango, NY, 1860 p 38, DW 312 FAM 306.

118 Edited by John E. Smith, Our County And Its People: A Descriptive And Biographical Record Of Madison County, New York (The Boston History Company; 1899
), History of De Ruyter, NY.

119 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Lebanon VR Vol 1 p 362.

120 John B Wolcott, The Society of Descendants of Henry Wolcott
.

121 Census of Northampton, Montgomery, NY, 1800.

122 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Sharon, Litchfield, CT.

123 Van Alystyne, L., Burying Grounds of Sharon, Connecticut, Amenia and North East New York: Being an Abstract of Inscriptions from Thirty Places of Burial in the Above Named Towns (Amenia, NY, USA: Walsh, Griffen and Hoysradt, Printers; 1903), The Ellsworth Burying Ground.

124 Ibid, Ellsworth Burying Ground.

125 Census of Lincklaen, Chenango, NY, 1870 p 3 DW 28 FAM 30.

126 edited and transcribed by Robert L. Billard, Kingston Dutch Reformed Church Vital Records (


), Baptisms 1660-1809 #1345.

127 Ibid, Marriages 1660-1809.

128 Ibid, Baptisms 1660-1809.

129 Ibid, Marriages 1660-1809 p 151.

130 Kingston Dutch Reformed Church Marriages 1660-1809.

131 Edited and Published by Town of Dover Historical Society, A History of Dover Township, First Edition.(1982), Appendix B p III.

132 New York Genealogical and Biographical Record (New York Genealogical and Biographical Society), 1910.

133 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 63.

134 Ibid, p 113.

135 Census of Dover, Dutchess, NY, 1850 p 659, DW 290/FAM 306.

136 Ibid, 1860 p 8 DW 53 FAM 54.

137 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 70 + 75.

138 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co).

139 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 17.

140 Ibid, p 26.

141 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Kent VR Vol 1 p 39.

142 Ibid, Stafford CT VR Vol 1 p 35.

143 Charles H. Weygant, THE SACKETTS OF AMERICA: Their Ancestors and Descendants 1630-1907 (Newburgh, NY; 1907), p 113.

144 New York Genealogical and Biographical Record (New York Genealogical and Biographical Society), Vol 87 p 43.

145 edited and transcribed by Robert L. Billard, Kingston Dutch Reformed Church Vital Records (


), Baptisms + Marriages 1660-1809.

146 Roswell Randall Hoes, OLD DUTCH CHURCH OF KINGSTON - Baptismal and Marriage Records (De Winne Press; 1891), Mar #112.

147 Census of Washington, Dutchess, NY, 1900 p 13 DW 43 FAM 305.

148 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 69. [Enoch] came home briefly in the autumn of 1777 to attend the funeral of his brother Elijah.

149 Copied frim the records by Susan W Dimock, Births, Baptisms Marriages And Deaths From The Records Of The Town And Churches In Mansfield, Connecticut 1703-1850 (The Baker and Taylor Co; 1898), p 73.

150 transcribed by Francelia Johnson, Burials listed from Kent Burial Records, St Andrews Cemetery.

151 Ibid, Good Hill Cemetery.

152 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), p 98 [v LR1 p16]. by Rev William Burnham, of Kensington.

153 Ibid, p 97 [v LR1 p 16].

154 Ibid, p 98 [v LR1 p 16].

155 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 124.

156 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), p 98 [v 1 p 86].

157 Ibid, p 98 [v LR1 p16].

158 Ibid, p 98 [v 2 p 146]. by Rev Joel Bordwell. by Rev Joel Bardwell.

159 Ibid, Ashford, Windham VR Vol 4 p 272.

160 Census of Scituate, Providence, RI, 1840.

161 Census of Otselic, Chenango, NY, 1850 p 94 DW 753 FAM 778 and p 97 DW 772 FAM 795; 1860 p 1 DW 2 FAM 2.

162 Census of Ashford, Windham, CT, 1830.

163 Census of Suffield, Hartford, CT, 1830.

164 Census of Dover, Dutchess, NY, 1870 p 55 DW 430 FAM 462.

165 Census of New Milford, Litchfield, CT, p 4B DW 93 FAM 97.

166 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 16. YOB calculated from marriage year and age at marriage.

167 Ibid, p 124-5.

168 Ibid, p 77. [Martin Preston's] youngest son.

169 Ibid, pp 27, 124-5.

170 Charles Henry Preston, Descendants of Roger Preston of Ipswich and Salem Village (The Essex Institute; 1931), pp 94-5.

171 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), pp16, 109.

172 Kent, Litchfield, CT Town Vital Records.

173 Census of Washington, Dutchess, NY, 1880 p 26 DW 233 FAM 243.

174 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Kent VR Vol 2 p 191.

175 Census of Dover, Dutchess, NY, 1830-40.

176 Ibid, 1850 p 659 DW 290 FAM 306.

177 Ibid, 1870 p 54 DW 424 FAM 456.

178 Ibid, 1880 p 6 DW 46 FAM 47.

179 Ibid, 1850 p 660 DW 299 FAM 314.

180 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 139.

181 Ibid, pp 139-142.

182 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Kent VR Vol 2 p 193.

183 Census of Georgetown, Madison, NY, 1860 p 8 DW 2680 FAM 2647.

184 Census of Lincklaen, Chenango, NY, 1870 p 3 DW 25 FAM 27.

185 Census of De Ruyter, Madison, NY, 1880 p 81 DW 354 FAM 396.

186 Census of Syracuse, Onandaga, NY, 1900 p 10A DW 195 FAM 202.

187 Charles H. Weygant, THE SACKETTS OF AMERICA: Their Ancestors and Descendants 1630-1907 (Newburgh, NY; 1907), p 59.

188 Census of Otselic, Chenango, NY, 1850 p 99 DW 793 FAM 819.

189 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), p 284 [v1 p85].

190 Ibid, p 283 [v1 p85].

191 Charles H. Weygant, THE SACKETTS OF AMERICA: Their Ancestors and Descendants 1630-1907 (Newburgh, NY; 1907), p 112-113.

192 Census of New Milford, Litchfield, CT, 1880 p 24 DW 208 FAM 255.

193 Ibid, 1900 p 48 DW 93 FAM 97.

194 Census of Dover, Dutchess, NY, 1850 pp 659-60 DW 297 FAM 312.

195 Ibid, 1870 p 55 DW 434 FAM 466.

196 Chenango County, NY GenWeb, Cemetery Transcriptions for Rhode Island Cemetery, Lincklaen, Chenango, NY (The data presented for this cemetery is extracted (with minor corrections) from the booklet Gone But Not Forgotten, by Thomas Lloyd; it is used with the kind permission of the City of Norwich which had authorized the work. The survey was published in 1981.), D S5W2.

197 Edmond West, comp., Family Data Collection - Individual Records (Ancestry.com; 2000), Individual Records.

198 Compiled And Published By Hamilton Child, History of Otselic, New York; Gazetteer and Business Directory Of Chenango County, NY For 1869-70 (Syracuse, NY; 1869).

199 Census of German, Chenango, NY, 1820.

200 Census of Lincklaen, Chenango, NY, 1830.

201 Census of Otselic, Chenango, NY, 1840.

202 Census of Montgomery, Northampton, NY, 1800.

203 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 111.

204 transcribed by Holice Young, Dutchess County NY LHN Cemetery Records (http://www.usgennet.org/usa/ny/county/dutchess/data/cems/), South Dover Community Ground.

205 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 19.

206 Charles Henry Preston, Descendants of Roger Preston of Ipswich and Salem Village (The Essex Institute; 1931).

207 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), Canterbury VR Vol 1 p 217.

208 Census of Otselic, Chenango, NY, 1850 p 102 DW 813 FAM 841.

209 Ibid, 1830, 1840, 1850 p 99 DW 794 FAM 820, 1860 p 38 DW 314 FAM 308.

210 Census of Lincklaen, Chenango, NY, 1900 p 1A DW 7 FAM 7.

211 Vital Records of Sharon, Litchfield, CT, Ledger 3:406.

212 Steven Knight, Herkimer County GenWeb Gravesville Cemetery Transcriptions.(2003), Gravesville Cemetery Transcriptions, Steven Knight 2003.

213 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), p 137 [v 2 p 188].

214 Ibid, p 137 [v 1 p 137].

215 Ibid, p 128 [v 2 p 188].

216 Kent, Litchfield, CT Town Vital Records, Ledger 2:188.

217 The Barbour Collection of Connecticut Town Vital Records (1994-2002; Baltimore, MD; Genealogical Publishing Co), p 127 [v2 p188]. no date given.

218 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 110. DOB from biography of his son, as grandson of Abel Rust the Revolutionary War Veteran.

219 George A. Hardin and Frank H. Willard, History of Herkimer County
.(1893), p 190-1.

220 Census of Pawling, Dutchess, NY, 1800 for HOH Abel Rust.

221 Census of Kent, Litchfield, CT, 1790 for HOH Abel Rust.

222 Civil War Soldiers and Sailers System [Database online], M551 roll 136.

223 Russia Union Church, 110th Anniversary, 1820-1930 Family Information Book.

224 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 38.

225 Charles H. Weygant, THE SACKETTS OF AMERICA: Their Ancestors and Descendants 1630-1907 (Newburgh, NY; 1907), p 55.

226 Ibid, pp 55-60.

227 Census of Dover, Dutchess, NY, 1850 p 659 DW 289 FAM 305 and 1870 p 55 DW 430 FAM 462.

228 Census of Otselic, Chenango, NY, 1850 p 97 DW 772 FAM 795; 1860 p 1 DW 2 FAM 2.

229 Census of Kent, Litchfield, CT, 1860 p 13 DW 103 FAM 103.

230 John F and Richard V Polhemus, Up On Preston Mountain: The Story of an American Ghost Town (Purple Mountain Press; Fleischmanns, NY; 2005), p 94 + 167.


Home | Table of Contents | Surnames | Name List

This Web Site was Created 30 Dec 2006 with Legacy 6.0 from Millennia