Sources


1 Church of the Transfiguration, NY, NY, Marriage Certificate. Joined Togethether in Holy Matrimony Herbert John Bradley and Doris Rose Keeney
Seventeenth Day of December 1929

Parish of the Church of the Transfiguration in the Diocese and City of New York.

2 Town of Manchester, CT Vital Records, Certificate of Birth.

3 Ibid, Certificate of Death.

4 Ibid, Marriage License and Certificate. Harry W. Keeney
Occupation: Carpenter

Dora M. Hall
Place of Residence: Manchester, CT
Place of Birth: Scotland
Father: William, Scotch
Mother: Margaret Valentine, English

legally joined in Marriage, 9th day of June, 1897. Rev. Edw. P. Phreaner(?), Pastor M. E. Church. Reference to bride's mother is "Valentine". Should be "Ballantyne" as per birth record.

5 Ibid, Return of a Birth.

6 Ibid, Certificate of Death. March 30, 1962
West Cemetery, Manchester, CT

Holmes Funeral Home.

7 Thomas J. Quish, Who's Who in Manchester Connecticut, Centennial Year Edition, 1923 (The News Print
South Manchester, Conn.)

8 Extracted from the Register Book of Births, District of Partick, County of Lanark, 24th day of December 1949, George Lemmon, Registrar.

9 Town of Manchester, CT Vital Records, Certificate of Death. March 30, 1962
West Cemetery, Manchester, CT

Holmes Funeral Home.

10 Handwritten journal belonging to "H W Keeney 19 Hamlin Street, South Manchester, CT.," p.35.

11 Old family notebook pages in possession of Doris Keeney Bradley.

12 Gravestone, West Cemetery, Manchester, CT.

13 Handwritten journal belonging to "H W Keeney 19 Hamlin Street, South Manchester, CT.," p. 35.

14 Town of Manchester, CT Vital Records, Marriage Certificate.

15 In possession of Harry Keeney, Handwritten "Composition Book.," p. 16.

16 Joan J. Bidwell, Bidwell Family History, Volume 1 (Gateway Press, Inc.), p. 539.

17 Ibid, p. 344, 539.

18 Commemorative Biographical Record of Hartford County Connecticut (J. H. Beers & Co., Chicago), Vol. 2, p. 959.

19 Town of Manchester, CT Vital Records, Medical Certificate of Death. Primary cause of death: Angina Pectoris
Secondary or contributory: Cardiovascular Renal Disease

Occupation: farmer
Date of birth: Mar. 25, 1849
Birthplace: Manchester, CT.

20 Ibid, Medical Certificate of Death. Place of Burial: West Cemetery, Manchester, CT.

21 Ibid, Medical Certificate of Death.

22 American Enterprise Souvenir.

23 Julius G. Rathbun, Brevet Brigade-Corporal, and Historian First Regiment, Trip of the First Regiment C. N. G. to Yorktown, VA., and Charleston, S. C., October 17-28, 1881 (Hartford, Conn.:
Press of the Case, Lockwood & Brainard Company 1882), p. 289.

24 In possession of Harry Keeney, Handwritten "Composition Book."

25 1850 Federal Census, CT. Roll 41, p. 442.

26 Town of Manchester, CT Vital Records, Record of Births in the Town of Manchester A. D. 1849, p. 67.

27 Ibid, Medical Certificate of Death. West Cemetery, Manchester, CT.

28 Telephone conversation, Manchester Town Clerk, 2001, Phone call.

29 Town of Manchester, CT Vital Records, Medical Certificate of Death. West Cemetery, Manchester, CT.

30 Bolton, CT Vital Records to 1854, p. 140.

31 Ibid, p. 126.

32 Ibid, p. 118.

33 Physical Visit, Photo.

34 Handwritten journal belonging to "H W Keeney 19 Hamlin Street, South Manchester, CT."

35 Bolton, CT Vital Records to 1854, p. 82.

36 William Holcomb Webster and Rev. Melville Reuben Webster, D. D., History and Genealogy of the Gov. John Webster Family of Connecticut (E. R. Andrews Printing Company), p 323.

37 New England Historical and Genealogical Register, Vol. 83, p. 104.

38 Homer Worthington Brainard, A Survey of Scovils or Scovills in England and America; Seven Hundred Years of History and Genealogy (Hartford
Privately Printed), p. 511.

39 Martha McDanolds Frizzell, A History of Walpole New Hampshire Volume II (Walpole Historical Society - Town of Walpole 1963), p. 257.

40 Jennie M. (Scoville) Holley and Homer Worthington Brainard, Arthur Scovell and His Descendants in America 1660-1900 (Rutland, Vermont
The Tuttle Publishing Company, Inc.
1941), p. 70.

41 New England Historical and Genealogical Register, Vol. 83, p. 104. "Inscriptions from Gravestones at Bolton, Conn" Communicated by Lucius Barnes Barbour.

42 DAR Patriot Index 1966
, p. 721.

43 DAR File Folder Labeled: WATROUS FAMILY - PA, Bible of Jonathan Watrous (forwarded by Jean D. Strahan, Genealogist, DAR Library, Washington, DC, 4-27-2001).

44 Virgil D. White, Genealogical Abstracts of Revolutionary War Pension Files Vol III, p. 3692.

45 Barbour Collection of Connecticut Vital Records.

46 Index of St. Peter's Historical Cemetery, Church St., Hebron, CT.

47 William Holcomb Webster and Rev. Melville Reuben Webster, D. D., History and Genealogy of the Gov. John Webster Family of Connecticut (E. R. Andrews Printing Company), p 322.

48 Report from January 31, 1898 Record of Marriages and Deaths in Somers Church Records Records of Somers Church
, p. 26.

49 Early Lebanon Vital Records (1700-1854).

50 William Holcomb Webster and Rev. Melville Reuben Webster, D. D., History and Genealogy of the Gov. John Webster Family of Connecticut (E. R. Andrews Printing Company).

51 Ibid, p. 323.

52 Goshen Congregational Church Baptisms.

53 William Holcomb Webster and Rev. Melville Reuben Webster, D. D., History and Genealogy of the Gov. John Webster Family of Connecticut (E. R. Andrews Printing Company), p 153.

54 Ibid, p 154.

55 Alicia Crane Williams, Editor, Mayflower Families Through Five Generations, Volume 16, Part 1, John Alden, (General Society of Mayflower Descendants).

56 compiled by Muriel Curtis Cushing, Philip Delano of the "Fortune" 1621 (General Society of Mayflower Descendants), p 44.

57 Alicia Crane Williams, Editor, Mayflower Families Through Five Generations, Volume 16, Part 1, John Alden, (General Society of Mayflower Descendants), p 192.

58 compiled by Muriel Curtis Cushing, Philip Delano of the "Fortune" 1621 (General Society of Mayflower Descendants), p 11.

59 Ibid, p 3.

60 Alicia Crane Williams, Editor, Mayflower Families Through Five Generations, Volume 16, Part 1, John Alden, (General Society of Mayflower Descendants), p 60.

61 Lorenzo Albert Simmons, History of The Simmons Family, p 9.

62 Vital Records of Manchester, CT to 1853 Hartford, CT (June, 1928), p. 19, ref p. 203.

63 Barbour Collection of Connecticut Vital Records, Glastonbury p. 75. Porter, b. July 24, 1805; m. Emily Bidwell, May 3, 1824.

64 Town of Glastonbury, CT Vital Records.

65 Town of Manchester, CT Vital Records.

66 Gravestone, East Cemetery, Manchester, CT.

67 Joan J. Bidwell, Bidwell Family History, Volume 1 (Gateway Press, Inc.), p 344. 2438. EMILY BIDWELL b. 19 Apr. 1806 South Manchester, Connecticut d. 17 Apr. 1897 m. 3 May 1824/1825 Porter Keeney at Manchester, Connecticut b. 1805 d. 8 Apr. 1885. They are buried at the East Cemetery in Manchester, Connecticut.
.

68 Commemorative Biographical Record of Hartford County Connecticut (J. H. Beers & Co., Chicago), Vol 2, p. 959.

69 Barbour Collection of Connecticut Vital Records, East Hartford p. 52 ref. Vol 1 p 12.

70 Gravestone.

71 Bolton, CT Vital Records to 1854.

72 Thaddeus Lincoln Bolton, Genealogy of the Dart family in America, p 16.

73 Barbour Collection of Connecticut Vital Records, East Hartford p. 51 ref. Vol 1 p100.

74 Federal Census.

75 Barbour Collection of Connecticut Vital Records, East Hartford p. 51 ref. Vol 1 p 12.

76 Connecticut Historical Society, Hartford, CT (Keeney Manuscripts File), Miscellaneous "Keeney Family" worksheet.

77 Barbour Collection of Connecticut Vital Records, East Hartford, p. 51 ref. Vol. 1 p. 12.

78 Vital Records of Manchester, CT to 1853 Hartford, CT (June, 1928), p. 19 ref. p. 335.

79 Barbour Collection of Connecticut Vital Records, East Hartford p. 52 Vol. 1 p. 12.

80 Charles R. Hale Collection, Connecticut Headstone Inscriptions RG 72:1 Volume 69 Manchester pp. 1-399, 116-1 East Cemetery (2).

81 Donald Lines Jacobus, Alexander Keeney, Wethersfield, Conn. (Paper, Keeney File, Connecticut Historical Society Hartford, CT).

82 Church Records for Manchester, CT, First Congregational Church (Vol 3 p 189), 3:189.

83 Ibid.

84 Hartford County 1641-1880 Probate, Connecticut State Library
, Microfilm Roll 545. Will dated January, 1809. Probate file dated December 1813.

85 Woodbridge, Samuel, These records of the Reverend Samuel Woodbridge (1683–1746) were transcribed by W. Herbert Wood, of Sibridge, New York. They cover the years 1723 to 1745.
Records of the Rev. Samuel Woodbridge, East Hartford, Connecticut / transcribed by W. Herbert Wood
(These records of the Reverend Samuel Woodbridge (1683–1746) were transcribed by W. Herbert Wood, of Sibridge, New York. They cover the years 1723 to 1745.

), NewEnglandAncestors.org.

86 Donald Lines Jacobus, Alexander Keeney of Wethersfield (Keeney File Connecticut Historical Society Hartford, CT).

87 Genealogical and Family History of the State of Connecticut (Lewis Historical Publishing Company).

88 Connecticut Adjutant Generals Office Record of Service of Connecticut Men Part 2: War of 1812
(Hartford, 1889), p 131.

89 Virgil D. White, Index to War of 1812 Pension Files Volume II J-Z (The National Historical Publishing Company Waynesboro, Tennessee 1992
), p 1786.

90 Ibid, p 1787.

91 National Archives and Records Administration, War of 1812 Pension Record W/C 31337.

92 Barbour Collection of Connecticut Vital Records, Glastonbury, p75.

93 Commemorative Biographical Record of Hartford County Connecticut (J. H. Beers & Co., Chicago), Vol. 2, p.959.

94 Vital Records of Manchester, CT to 1853 Hartford, CT (June, 1928), p. 20, ref. p. 253.

95 Barbour Collection of Connecticut Vital Records, Glastonbury, p 75.

96 New England Historical and Genealogical Register, 86:169.

97 Barbour Collection of Connecticut Vital Records, Town of Glastonbury p. 75.

98 Commemorative Biographical Record of Hartford County Connecticut (J. H. Beers & Co., Chicago), Vol 2. p. 959.

99 Joan J. Bidwell, Bidwell Family History, Volume 1 (Gateway Press, Inc.), p 539.

100 New England Historical and Genealogical Register, Vol. 86, p. 169 Inscriptions at Clastonbury, Conn.

101 Commemorative Biographical Record of Hartford County Connecticut (J. H. Beers & Co., Chicago), p. 959.

102 Will of Huldah Keeney Manchester (CT April 1892).

103 Vital Records of Manchester, CT to 1853 Hartford, CT (June, 1928), p 34, ref. p211.

104 Wareham Church records, page 66.

105 Vital Records of Manchester, CT to 1853 Hartford, CT (June, 1928), p. 19, ref. 206.

106 Ibid, p. 34, ref. p. 224.

107 Ibid, p. 34, ref. p218.

108 Ibid, p. 34, ref. p 253.

109 Ibid, p. 35, ref. p. 211.

110 New England Historical and Genealogical Register, Vol 83, p104. "Inscriptions from Gravestones at Bolton, Conn" Communicated by Lucius Barnes Barbour.

111 Virgil D. White, Genealogical Abstracts of Revolutionary War Pension Files Vol III.

112 Report from January 31, 1898 Record of Marriages and Deaths in Somers Church Records Records of Somers Church
.

113 Gary Boyd Roberts, Genealogies of Connecticut Families, Vol. III (Genealogical Publishing Co., Inc. Baltimore).

114 Thaddeus Lincoln Bolton, Genealogy of the Dart family in America, p 3.

115 Ibid, p 15.

116 Ibid, p 8.

117 The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) (Copyright (c) 1987, June 1998, data as of 5 January 1998).

118 Joan J. Bidwell, Bidwell Family History, Volume 1 (Gateway Press, Inc.), p 162.

119 New England Historical and Genealogical Register, Records of the Church in Vernon, Conn. Vol. 60, p. 200.

120 Thaddeus Lincoln Bolton, Genealogy of the Dart family in America, p 5.

121 First Church of Hanover, MA Records, page 143 lists her baptism.

122 Marshfield, MA Vital Records, page 23, Samuel Witherell & Unice Roggers.

123 Martha McDanolds Frizzell, A History of Walpole New Hampshire Volume II (Walpole Historical Society - Town of Walpole 1963), p. 256.

124 New England Historical and Genealogical Register, Vol. 52, p. 417 Records of the Church in Bolton, Conn.

125 Homer Worthington Brainard, A Survey of Scovils or Scovills in England and America; Seven Hundred Years of History and Genealogy (Hartford
Privately Printed), p. 507.

126 New England Historical and Genealogical Register, Vol. 83, p. 101 Inscriptions at Bolton, Conn.

127 Horace A. Abell, Lewis P. Abell, The Abell Family in America, Robert Abell of Rehoboth, Mass (The Tuttle Publishing Company, Inc.), p 65.

128 compiled by Muriel Curtis Cushing, Philip Delano of the "Fortune" 1621 (General Society of Mayflower Descendants), p 12.

129 Ibid, p 1.

130 Ibid.

131 William Holcomb Webster and Rev. Melville Reuben Webster, D. D., History and Genealogy of the Gov. John Webster Family of Connecticut (E. R. Andrews Printing Company), p 75.

132 Ibid, p 41.

133 Ibid, p 30.

134 Ibid, p 40.

135 Ibid, p 29.

136 Ibid, p 14.

137 Horace A. Abell, Lewis P. Abell, The Abell Family in America, Robert Abell of Rehoboth, Mass (The Tuttle Publishing Company, Inc.), p 54.

138 Carl Boyer, 3rd, Medieval English Ancestors of Robert Abell who died in Rehoboth, Plymouth Colony, 20 June 1663, with English Ancestral Lines of Other Colonial Americans (2001), p. 2.

139 Horace A. Abell, Lewis P. Abell, The Abell Family in America, Robert Abell of Rehoboth, Mass (The Tuttle Publishing Company, Inc.), p 43.

140 Ibid, p 34.

141 Jennie M. (Scoville) Holley and Homer Worthington Brainard, Arthur Scovell and His Descendants in America 1660-1900 (Rutland, Vermont
The Tuttle Publishing Company, Inc.
1941), p.15.

142 Ibid, p. 15.

143 Complied by Howard Hurtig Metcalfe, "Some Descendants of Rev. Leonard Metcalf" (Incomplete Draft 1 February 2001 Unedited, unproofed), p 110.

144 William Holcomb Webster and Rev. Melville Reuben Webster, D. D., History and Genealogy of the Gov. John Webster Family of Connecticut (E. R. Andrews Printing Company), p 74.

145 Ibid, p 76.

146 Ibid, p 77.

147 Ibid, p 155.

148 Complied by Howard Hurtig Metcalfe, "Some Descendants of Rev. Leonard Metcalf" (Incomplete Draft 1 February 2001 Unedited, unproofed), p 58.

149 Ibid, p 57.

150 Ibid, p 33.

151 Ibid, p 24.

152 Ibid, p 25.

153 Ibid, p 20.

154 Ibid, p 19.

155 NOT A SOURCE, BUT A CLUE: Roscoe Keeney, Keeney Update Volume XVII, Number 2, Spring 2000
(Published by Roscoe C. Keeney P.O. Box 5519 Charleston, WV 25361-0519), p. 11.

156 Hartford County 1641-1880 Probate, Connecticut State Library
, Microfilm Roll 545.

157 Connecticut Historical Society, Hartford, CT (Keeney Manuscripts File), Bible Record in Keeney File.

158 Donald Lines Jacobus, Alexander Keeney, Wethersfield, Conn. (Paper, Keeney File, Connecticut Historical Society Hartford, CT), ae. 62 (g.s.)

159 Hartford County 1641-1880 Probate, Connecticut State Library
.

160 Thaddeus Lincoln Bolton, Genealogy of the Dart family in America, p 9.

161 Joan J. Bidwell, Bidwell Family History, Volume 1 (Gateway Press, Inc.), p 77.

162 New England Historical and Genealogical Register, Vol. 61, p. 389 Records of the Church in Eastbury, Conn.

163 Joan J. Bidwell, Bidwell Family History, Volume 1 (Gateway Press, Inc.), p 39.

164 Ibid, p 22.

165 Donna Holt Siemiatkoski, The Descendents of Governor Thomas Welles of Connecticut 1590-1658 (Gateway Press, Inc.), p 126.

166 Joan J. Bidwell, Bidwell Family History, Volume 1 (Gateway Press, Inc.), p 14.

167 Donna Holt Siemiatkoski, The Descendents of Governor Thomas Welles of Connecticut 1590-1658 (Gateway Press, Inc.), p. 126.

168 Ibid, p126.

169 Ibid, p 127.

170 Joan J. Bidwell, Bidwell Family History, Volume 1 (Gateway Press, Inc.), p 8.

171 Donna Holt Siemiatkoski, The Descendents of Governor Thomas Welles of Connecticut 1590-1658 (Gateway Press, Inc.)

172 Ibid, p 48.

173 Ibid, p 30.

174 Ibid, p 23.

175 Ibid, p 49.

176 Joan J. Bidwell, Bidwell Family History, Volume 1 (Gateway Press, Inc.), p 2.

177 Donna Holt Siemiatkoski, The Descendents of Governor Thomas Welles of Connecticut 1590-1658 (Gateway Press, Inc.), p 3.

178 Ibid, p 25.

179 Ibid, p 26.

180 Ibid, p 31.

181 Ibid, p 28.

182 Ibid, p 2.

183 New England Historical and Genealogical Register, "Records of the Church in Eastbury, Conn." 62:85.

184 NOT A SOURCE, BUT A CLUE: Roscoe Keeney, Keeney Update Volume XVII, Number 2, Spring 2000
(Published by Roscoe C. Keeney P.O. Box 5519 Charleston, WV 25361-0519).

185 Vital Records of Manchester, CT to 1853 Hartford, CT (June, 1928), p. 19 ref. p. 207.

186 Charles R. Hale Collection, Connecticut Headstone Inscriptions RG 72:1 Volume 69 Manchester pp. 1-399, East Cemetery.

187 Ibid, East Cemetery 116-1.

188 Transcribed by Kathy Crowell, September 1999., Evergreen Cemetery, Town of Fabius, NY (Located in the village of Fabius, in the town of Fabius, Onondaga Co. N.Y. Original records copied 25 Aug. 1958 by Leon M. Peters, Dorothy Marcy, Lillian Turner, Zell Darden, Arnold Jameson,Olivia Jameson, Linda Constantine. Includes 1985 survey by Candace Svendsen; also revisions and additions by Virginia Cameron, Fabius Village Historian. Courtesy of Virginia Cameron.), http://www.rootsweb.com/~nyononda/CEMETERY/evergreen.html.

189 Barbour Collection of Connecticut Vital Records, East Hartford, p. 51 ref. Vol 1, p 12.

190 Virgil D. White, Genealogical Abstracts of Revolutionary War Pension Files Vol III, p 1905.

191 National Archives and Records Administration, Revolutionary War Pension File, Keeney, Richard S13620.

192 Vital Records of Manchester, CT to 1853 Hartford, CT (June, 1928), p. 19 ref p. 219.

193 NOT A SOURCE, BUT A CLUE: Roscoe Keeney, Keeney Update Volume XVII, Number 2, Spring 2000
(Published by Roscoe C. Keeney P.O. Box 5519 Charleston, WV 25361-0519), p. 10.

194 Connecticut Mirror, 24 Oct 1814.

195 Woodbridge, Samuel, These records of the Reverend Samuel Woodbridge (1683–1746) were transcribed by W. Herbert Wood, of Sibridge, New York. They cover the years 1723 to 1745.
Records of the Rev. Samuel Woodbridge, East Hartford, Connecticut / transcribed by W. Herbert Wood
(These records of the Reverend Samuel Woodbridge (1683–1746) were transcribed by W. Herbert Wood, of Sibridge, New York. They cover the years 1723 to 1745.

).

196 New England Historical and Genealogical Register, 58:402.

197 Ibid, 59:412.

198 Ibid, "Records of the Church in Eastbury, Conn." 61:84.

199 Ibid, 84:140.

200 Donald Lines Jacobus, Keeney File, Manchester Historical Society.

201 Donald Lines Jacobus, Alexander Keeney, Wethersfield, Conn. (Paper, Keeney File, Connecticut Historical Society Hartford, CT), ae 65.

202 NOT A SOURCE, BUT A CLUE: Roscoe Keeney, Keeney Update Volume XVII, Number 2, Spring 2000
(Published by Roscoe C. Keeney P.O. Box 5519 Charleston, WV 25361-0519), p. 12.

203 Charles William Manwaring, A Digest of the Early Connecticut Probate Records
(Reprint, Baltimore: Genealogical Publishing Co., Inc., 1995), 1:327-8.

204 NOT A SOURCE, BUT A CLUE: Roscoe Keeney, Keeney Update Volume XVII, Number 2, Spring 2000
(Published by Roscoe C. Keeney P.O. Box 5519 Charleston, WV 25361-0519), p. 8.

205 New England Historical and Genealogical Register, Records of the Town of Hartford 20:235.

206 Donald Lines Jacobus, Alexander Keeney, Wethersfield, Conn. (Paper, Keeney File, Connecticut Historical Society Hartford, CT), g.s. in Hockanum.

207 Compliled by David Roberts McLoughlin, The Descendants of Sir Thomas Keney (1995 Donated to the Connecticut Society of Genealogists, Inc.)

208 Donald Lines Jacobus, Alexander Keeney, Wethersfield, Conn. (Paper, Keeney File, Connecticut Historical Society Hartford, CT), ae. 85 (g.s.)

209 NOT A SOURCE, BUT A CLUE: Roscoe Keeney, Keeney Update Volume XVII, Number 2, Spring 2000
(Published by Roscoe C. Keeney P.O. Box 5519 Charleston, WV 25361-0519), p. 9.

210 Compliled by David Roberts McLoughlin, The Descendants of Sir Thomas Keney (1995 Donated to the Connecticut Society of Genealogists, Inc.), p. 8.

211 Donald Lines Jacobus, Alexander Keeney, Wethersfield, Conn. (Paper, Keeney File, Connecticut Historical Society Hartford, CT), g.s. ae 53.

212 Barbour Collection of Connecticut Vital Records, Town of Hebron Vital Records.

213 New England Historical and Genealogical Register, Kellogg Families of Colchester, Conn. 48:61.

214 Joan J. Bidwell, Bidwell Family History, Volume 1 (Gateway Press, Inc.), p. 10.

215 Charles William Manwaring, A Digest of the Early Connecticut Probate Records
(Reprint, Baltimore: Genealogical Publishing Co., Inc., 1995), 1:328.

216 The Connecticut Nutmegger, "Alexander Keeney and His Wife, Hannah Searles/Sale", Jean B. Lohr, CSG #1215, p. 568-569.

217 NOT A SOURCE, BUT A CLUE: Roscoe Keeney, Keeney Update Volume XVII, Number 2, Spring 2000
(Published by Roscoe C. Keeney P.O. Box 5519 Charleston, WV 25361-0519), p. 1.

218 Ibid, p. 2.

219 William Holcomb Webster and Rev. Melville Reuben Webster, D. D., History and Genealogy of the Gov. John Webster Family of Connecticut (E. R. Andrews Printing Company), pp 201-203.

220 New England Historical and Genealogical Register, 58:195.

221 Ibid, 60:203.

222 Ibid, Kellogg Families of Colchester, Conn. 49:61.

223 Ibid, Records of the Church in Eastbury, Conn. 62:193.

224 Henry R. Stiles, The History of Ancient Wethersfield (Facsimile of the 1904 edition New Hampshire Publishing Company, Somersworth 1975), 2:487.

225 Donald Lines Jacobus, Alexander Keeney, Wethersfield, Conn. (Paper, Keeney File, Connecticut Historical Society Hartford, CT), in 96th year (g.s.)

226 Ibid, aged 86 (g.s.)

227 Ibid, aged 81(g.s.)

228 Donald Lines Jacobus, Alexander Keeney of Wethersfield (Keeney File Connecticut Historical Society Hartford, CT), ae. 82.

229 Daughters of the American Revolution Cemetery Records (Vol. 27, pp. 14-20).

230 National Archives and Records Administration, pension claim W. 18318.

231 Mrs. Melva Kingsley Hitti ( Nee Haskins ) and Manly King Haskins, Keeney Cemetery, Fabius, NY (October 1968), http://www.rootsweb.com/~nyononda/CEMETERY/KEENEYCE.HTM.

232 New England Historical and Genealogical Register, Records of the Church in Vernon, Conn. 58:195.

233 Ibid, Records of the Church in Eastbury, Conn. 60:377.

234 Transcribed by Kathy Crowell, September 1999., Evergreen Cemetery, Town of Fabius, NY (Located in the village of Fabius, in the town of Fabius, Onondaga Co. N.Y. Original records copied 25 Aug. 1958 by Leon M. Peters, Dorothy Marcy, Lillian Turner, Zell Darden, Arnold Jameson,Olivia Jameson, Linda Constantine. Includes 1985 survey by Candace Svendsen; also revisions and additions by Virginia Cameron, Fabius Village Historian. Courtesy of Virginia Cameron.)

235 Barbour Collection of Connecticut Vital Records, East Hartford p. 52 ref. 1:31.

236 Donald Lines Jacobus, Keeney File, Manchester Historical Society, Jacobus: ae 69 (g.s).

237 Rev. Frederick W. Bailey, Marriages at the Glastonbury Congregational Church, Hartford County Ct. Prior to 1800 (1899).

238 New England Historical and Genealogical Register, Records of the Church in Eastbury, Conn. 61:390.

239 Donald Lines Jacobus, Keeney File, Manchester Historical Society, ae 60 (g.s).

240 Ibid, ae. 80 (g.s).

241 Ibid, in 39th yr. (g.s).

242 Ibid, ae. 87 (g.s).

243 Rev. Frederick W. Bailey, Marriages at the Glastonbury Congregational Church, Hartford County Ct. Prior to 1800 (1899), Glastonbury Congregational Church Hartford County, Ct.

244 New England Historical and Genealogical Register, "Records of the Church in Eastbury, Conn." 61:391.

245 Donald Lines Jacobus, Keeney File, Manchester Historical Society, in 20th yr. (g.s.)

246 New England Historical and Genealogical Register, "Records of the Church in Eastbury, Conn." 62:291.

247 Ibid, Record of the Church at Eastbury, Conn. 61:387.

248 Homer Worthington Brainard, A Survey of Scovils or Scovills in England and America; Seven Hundred Years of History and Genealogy (Hartford
Privately Printed), p. 506.

249 New England Historical and Genealogical Register, Vol. 83, p. 101Inscriptions at Bolton, Conn.

250 Jennie M. (Scoville) Holley and Homer Worthington Brainard, Arthur Scovell and His Descendants in America 1660-1900 (Rutland, Vermont
The Tuttle Publishing Company, Inc.
1941), p. 40.

251 Ibid, p.40.

252 Homer Worthington Brainard, A Survey of Scovils or Scovills in England and America; Seven Hundred Years of History and Genealogy (Hartford
Privately Printed), p. 505.

253 Jennie M. (Scoville) Holley and Homer Worthington Brainard, Arthur Scovell and His Descendants in America 1660-1900 (Rutland, Vermont
The Tuttle Publishing Company, Inc.
1941), p. 5.

254 Ibid, p.16.

255 Ibid, p. 5, 15.

256 Ibid, p.1.

257 Ibid, p. 1.

258 Ibid, p. 1-2.

259 Ibid, p. 2, 5.

260 Ibid, p. 5-8.

261 New England Historical and Genealogical Register, Vol. 23, p. 428 Births, Marriages and Deaths in Lyme, Conn.

262 Ibid, Vol. 23, p. 428.

263 Ibid, Vol. 23, p. 427.

264 William Richard Cutter, Genealogical & Family History of the State of Connecticut, Vol. II
(NY: 1911; repr. by Genealogical Publishing Co., Inc., Baltimore, 1997
), p. 605.

265 Bruce Campbell MacGunnigle, Mayflower Families Through Five Generations, Volume 4, 2nd edition, Family of Edward Fuller
(Plymouth, MA: General Society of Mayflower Descendants, 1995
), p. 20.

266 Carl Boyer, 3rd, Medieval English Ancestors of Robert Abell who died in Rehoboth, Plymouth Colony, 20 June 1663, with English Ancestral Lines of Other Colonial Americans (2001), p. 1.

267 Ibid, p. 72.

268 Ibid, p. 71.

269 Ibid, p. 70.

270 Ibid, p. 164.

271 Ibid, p. 236.

272 New England Historical and Genealogical Register, Vol. 56, p. 348.

273 The American Genealogist, 32:156 Early Divorce Petitions of Fairfield Co., CT.

274 New England Historical and Genealogical Register, Records of the Church in Vernon, CT 58:195.

275 Ibid, Records of the Church in Eastbury, Conn. 61:87.

276 Ibid, Records of the Church in Eastbury, Conn. 61:85.

277 Ibid, Records of the Church in Eastbury, Conn. 60:382.

278 Ibid, Records of the Church in Eastbury, Conn. 60:379.

279 Ibid, Records of the Church in Eastbury, Conn. 60:378.

280 Vital Records of Manchester, CT to 1853 Hartford, CT (June, 1928), p. 19 ref p. 264.

281 Barbour Collection of Connecticut Vital Records, East Hartford p. 51 ref. 1:23.

282 Ibid, East Hartford p. 51 ref. 1:31.

283 Ibid, East Hartford p. 52 ref. 1:23.

284 Lucius Barnes Barbour, Families of Early Hartford, Connecticut, p. 364.

285 Barbour Collection of Connecticut Vital Records, East Hartford p. 51 ref. 1:101.

286 Vital Records of Manchester, CT to 1853 Hartford, CT (June, 1928), of Colchester.

287 Ibid, p. 18 ref. 244.

288 Barbour Collection of Connecticut Vital Records, East Hartford p. 51 ref. 1:8.

289 Connecticut Historical Society, Hartford, CT (Keeney Manuscripts File).


Table of Contents | Surnames | Name List

This Web Site was Created 23 Aug 2008 with Legacy 6.0 from Millennia