Sources
Sources
1. Arthur G. Foley, 55 Beechwood Rd., Hanson, MA 02341, agfoley@concentric.net, 1998.
2. Basford notes from Berkeley N. Henley, P. O. Box 102, Norway, ME 04268, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
3. Janna Bennington Larson, janna@DCFinc.com, 14623 North 49th Place, Scottsdale, AZ 85254.
4. “Passengers for Virginia,” New England Historical Genealogical Register, Vol. 2, pp. 268, 1848.
5. Deed from John Clifford Sr to Jacob Basford, 22 Apr 1686, Rockingham Co., NH Deeds, Vol. 10, p. 485, abstracted by Janna Bennington Larson.
6. Deed from Jacob Basford to James Basford, 15 Aug 1729, Rockingham Co., NH Deeds, Vol. 16 p. 461, abstracted by Janna Bennington Larson.
7. Deed from Jacob Basford to James Basford, 29 Dec 1729, Hampton Falls Town Records, Vol. 1, p. 100, abstracted by Janna Bennington Larson.
8. Deed from James Basford to Jacob Basford, 26 Jul 1730, Rockingham Co., NH Deeds, Vol. 17, p. 481, abstracted by Janna Bennington Larson.
9. Deed from James Basford to Edmund Toppan, 26 Jul 1730, Rockingham Co., NH Deeds, Vol. 27, p. 534, abstracted by Janna Bennington Larson.
10. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869.
11. Sybil Noyes, Charles Thornton Libby and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc., Baltimore, 1996, p. 79.
12. Hal and Jeanne Bradley, 15444 Mesquite Ave., Victorville, CA 92394, “The Hal & Jeanne Bradley Ancestry Page,” http://www.familytreemaker.com/users/b/r/a/Hal--Bradley-CA/index.html, Aug 1998.
13. Chuck Basford, 5010 Black Walnut Dr., McFarland, WI 53558, chuck@abcon.com, http://www.basford.org.
14. Clarence Almon Torrey, New England Marriages Prior to 1700, Genealogical Publishing Co., Inc., Baltimore, MD, 1985, p. 49.
15. Joseph Dow, History of the Town of Hampton, From Its First Settlementn 1638, To the Autumn of 1892, Peter E. Randall, Publisher, Portsmouth, NH, 1898, pp. 588, 650.
16. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, pp. 23, 28, 30, 55, 107, 465.
18. Sybil Noyes, Charles Thornton Libby and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc., Baltimore, 1996, pp. 79, 151, 169.
19. Marjorie Basford Spille, 2 Oakdale Dr., Apt. 625, Middletown, NJ 07748-2130, spille2@webtv.net, 1998.
20. Walter Goodwin Davis, The Ancestry of Nicholas Davis 1753-1832 of Limington, Maine, Anthoensen Press, Portland, ME, 1956, pp. 69-73, 79.
21. George Freeman Sanborn, Jr. and Melinde Lutz Sanborn, Vital Records of Hampton, New Hampshire to the End of the year 1900, Vol. 1, New England Historical Genealocal Society, Boston, 1992, pp. 19, 20, 63, 69.
22. History of Durham, NH. p. 11.
23. New Hampshire, Birth Records, 1659-1900, www.ancestry.com.
24. Sybil Noyes, Charles Thornton Libby and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc., Baltimore, 1996, p. 151.
25. George Freeman Sanborn, Jr. and Melinde Lutz Sanborn, Vital Records of Hampton, New Hampshire to the End of the year 1900, Vol. 1, New England Historical Genealocal Society, Boston, 1992, p. 92.
26. Joseph Dow, History of the Town of Hampton, From Its First Settlementn 1638, To the Autumn of 1892, Peter E. Randall, Publisher, Portsmouth, NH, 1898, pp. 588, 639.
27. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, p. 465.
28. Sybil Noyes, Charles Thornton Libby and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc., Baltimore, 1996, pp. 79, 151.
30. Walter Goodwin Davis, The Ancestry of Nicholas Davis 1753-1832 of Limington, Maine, Anthoensen Press, Portland, ME, 1956, pp. 70, 79.
31. George Freeman Sanborn, Jr. and Melinde Lutz Sanborn, Vital Records of Hampton, New Hampshire to the End of the year 1900, Vol. 1, New England Historical Genealocal Society, Boston, 1992, pp. 19, 20, 63, 69, 92, 549.
32. Joseph Dow, History of the Town of Hampton, From Its First Settlementn 1638, To the Autumn of 1892, Peter E. Randall, Publisher, Portsmouth, NH, 1898, p. 650.
33. Sybil Noyes, Charles Thornton Libby and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc., Baltimore, 1996, pp. 79, 169.
34. Sybil Noyes, Charles Thornton Libby and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc., Baltimore, 1996, p. 169.
35. George Freeman Sanborn, Jr. and Melinde Lutz Sanborn, Vital Records of Hampton, New Hampshire to the End of the year 1900, Vol. 1, New England Historical Genealocal Society, Boston, 1992, p. 96.
37. International Genealogical Index, searched at www.familysearch.org.
38. Joseph Dow, History of the Town of Hampton, From Its First Settlementn 1638, To the Autumn of 1892, Peter E. Randall, Publisher, Portsmouth, NH, 1898, p. 588.
39. Loan from Henry Sherburne to James Basford, 25 Dec 1729, New Hampshire, Colonial Court Records, #9303, abstracted by Janna Bennington Larson
40. Deed from James & Mary Basford to William Pittman & William Willy, 13 Jun 1720, Rockingham Co., NH Deeds, Vol. 12 p. 459, abstracted by Janna Bennington Larson.
41. Loan from John Ayers to James Basford, 3 June 1725, New Hampshire, Colonial Court Records, #18709, abstracted by Janna Bennington Larson.
42. Deed from Edmund Toppan to James Basford, 27 Jul 1730, Rockingham Co., NH Deeds, Vol. 22, p. 437, abstracted by Janna Bennington Larson.
43. Deed from James Basford to Ebenezer Durbun, . 19 Aug 1731, Rockingham Co., NH Deeds, Vol. 22, p. 360, abstracted by Janna Bennington Larson.
44. Agreement between Joseph Curtis and James Basford, 30 Oct 1710, New Hampshire. Colonial Court Records, #17447, abstracted by Janna Bennington Larson.
45. Loan from Palatiah Whittemore to James Basford, 19 Apr 1711, New Hampshire, Colonial Court Records, #21621, abstracted by Janna Bennington Larson.
46. Deed from Joseph Davis to James Basford, 13 Aug 1715, Rockingham Co., NH Deeds, Vol. 10, p. 295, abstracted by Janna Bennington Larson.
47. Deed from James & Mary Basford to William Burley, 30 Jan 1715/6, Rockingham Co., NH Deeds, Vol. 10, p. 294, abstracted by Janna Bennington Larson.
48. Deed from Samuel Bean to James Basford, 14 Aug 1716, Rockingham Co., NH Deeds, Vol. 21 p. 199, abstracted by Janna Bennington Larson.
49. Deed from James & Mary Basford to Joseph Jenkins, 2 Oct 1719, Rockingham Co., NH Deeds, Vol. 11 p. 405, abstracted by Janna Bennington Larson.
50. Loan from Joseph Ham to James Basford, 6 Feb. 1718, New Hampshire, Colonial Court Records, #24541, abstracted by Janna Bennington Larson.
51. Loan from Nathaniel Rendall to James Basford, 29 May 1718, New Hampshire, Colonial Court Records, #17282, abstracted by Janna Bennington Larson.
52. Deed from John Bus, Sr. to Samuel Smith, Daniel Davis & James Basford, 8 Aug 1718, Rockingham Co., NH Deeds, Vol. 11 p. 106, abstracted by Janna Bennington Larson.
53. Complaint of James Basford against John Rollins, 14 Mar 1719, New Hampshire, Colonial Court Records, #17413, abstracted by Janna Bennington Larson.
54. Deed from James & Mary Basford to John Renels, 20 Oct 1721, Rockingham Co., NH Deeds, Vol. 12 p. 251, abstracted by Janna Bennington Larson.
55. Loan from James Langly to James Basford, 18 Dec. 1721, New Hampshire, Colonial Court Records, #21096, abstracted by Janna Bennington Larson.
56. Franklin McDuffee, History of the Town of Rochester, NH, John B. Clarke, Manchester, NH, 1892, p. 40.
57. Loan from Joshua Brackett to James Basford, 20 Jun 1723, New Hampshire, Colonial Court Records, #17087, abstracted by Janna Bennington Larson.
58. Deed from James Basford to James Gipsen, 18 Dec 1724, Rockingham Co., NH Deeds, Vol. 22 p. 119, abstracted by Janna Bennington Larson.
59. Loans from Richard Wibird to James Basford, 1724, New Hampshire, Colonial Court Records, #19474, #21575 and #21576, abstracted by Janna Bennington Larson.
60. Loan from Bartholomew Thing to James Basford, 8 Sep 1725, New Hampshire, Colonial Court Records, #15368, abstracted by Janna Bennington Larson.
61. Loan from Samuel Penhallow to James Basford, 9 Dec 1725, New Hampshire, Colonial Court Records, #17246, abstracted by Janna Bennington Larson.
62. Loan from Frances Durgon to James Basford, 14 Jun 1728, New Hampshire, Colonial Court Records, #13220, abstracted by Janna Bennington Larson.
63. Lawsuit by John Frost against James Basford, 16 May 1728, New Hampshire, Colonial Court Records, #13822, abstracted by Janna Bennington Larson.
64. Loan from Henry Sherburne to James Basford, 4 Sep 1728, New Hampshire, Colonial Court Records, #20250, abstracted by Janna Bennington Larson.
65. Deed from James Basford to Nathaniel Rendle, 3 Nov 1729, Rockingham Co., NH Deeds, Vol. 16 p. 568, abstracted by Janna Bennington Larson.
66. Deed from Jacob Garland Jr to James Basford, 16 Mar 1729/30, Rockingham Co., NH Deeds, Vol. 22, p. 498, abstracted by Janna Bennington Larson.
67. Deed from James Basford to Jacob Basford, 8 Jul 1730, Rockingham Co., NH Deeds, Vol. 18, p. 149, abstracted by Janna Bennington Larson.
68. Deed from James Basford to Jacob Basford, 26 Jul 1730, Rockingham Co., NH Deeds, Vol. 17, p. 481, abstracted by Janna Bennington Larson.
69. Deed from James Basford to Edmund Toppan, 10 Sep 1730, Rockingham Co., NH Deeds, Vol. 22, p. 498, abstracted by Janna Bennington Larson.
70. Deeds between James Basford and Page Bachelder, 1730, Rockingham Co., NH Deeds, Vol. 17, pp. 458-461, abstracted by Janna Bennington Larson.
71. Deed from Jonathan Goodhue to James Basford, 15 Sep 1730, Rockingham Co., NH Deeds, Vol. 24, p. 358, abstracted by Janna Bennington Larson.
72. Deed from James Basford to Samuel Ingalls, .5 Mar 1730/1, Rockingham Co., NH Deeds, Vol. 18, p. 429, abstracted by Janna Bennington Larson.
73. Lawsuit from John Tolford against James Basford, 18 Mar 1731, New Hampshire, Colonial Court Records, #12473, abstracted by Janna Bennington Larson.
74. James Otis Lyford, History of the Town of Canterbury, 1727-1912, Rumford Press, Concord, NH, 1912, p. 4.
75. Deed from James Basford to James Wilson, 12 Mar 1732, Rockingham Co., NH Deeds, Vol. 19, pp. 287-288, abstracted by Janna Bennington Larson.
76. Deed from Jacob Gilman to James Basford, 17 Mar 1731/2, Rockingham Co., NH Deeds, Vol. 22, p. 301, abstracted by Janna Bennington Larson.
77. Debt from James Basford to John Brown Jr., 26 Feb 1732/3, New Hampshire, Colonial Court Records, #10028, abstracted by Janna Bennington Larson.
78. Debt from James Basford to Jonathan Chase, 7 Mar 1734, New Hampshire, Colonial Court Records, #18463, abstracted by Janna Bennington Larson.
79. Debt from James Basford to Joseph Grele, 4 Jun 1734, New Hampshire, Colonial Court Records, #14349, abstracted by Janna Bennington Larson.
80. Debt from James Basford to Nathaniel Ladd, 10 Jun 1734, New Hampshire, Colonial Court Records, #13004, abstracted by Janna Bennington Larson.
81. Deed from Jacob Gilman to James Basford, 1734, Rockingham Co., NH Deeds, Vol. 21, p. 187, abstracted by Janna Bennington Larson.
82. Debt from James Basford to Timothy Clements, 2 Dec 1734, New Hampshire, Colonial Court Records, #16626, abstracted by Janna Bennington Larson.
83. Debt from James Basford to Benjamin Woodman, 13 May 1735, New Hampshire, Colonial Court Records, #11838, abstracted by Janna Bennington Larson.
84. Debt from James Basford to George Jaffrey, 2 Oct 1735, New Hampshire, Colonial Court Records, #14974, abstracted by Janna Bennington Larson.
85. Debts from James Basford to Richard Clifford, 17345, New Hampshire, Colonial Court Records, #16627 and #16628, abstracted by Janna Bennington Larson.
86. Deed from James Basford to Jacob Basford, 3 Oct 1735, Rockingham Co., NH Deeds, Vol. 22, p. 302, abstracted by Janna Bennington Larson.
87. Debt from James Basford to John Ambross, 1 Mar 1735/6, New Hampshire, Colonial Court Records, #12974, abstracted by Janna Bennington Larson.
88. Deed from James Basford to Anne Wallis, 1 May 1736, Rockingham Co., NH Deeds, Vol. 24, p. 650, abstracted by Janna Bennington Larson.
89. Debt from James Basford to Samuel Renkin, 1 Apr 1737, New Hampshire, Colonial Court Records, #12974, abstracted by Janna Bennington Larson.
90. Deed from James Basford to Nathan Tilton, 13 Apr 1737, Rockingham Co., NH Deeds, Vol. 23, p. 114, abstracted by Janna Bennington Larson.
91. Deed from James Basford to John Aken, 15 Apr 1737, Rockingham Co., NH Deeds, Vol. 22, p. 406, abstracted by Janna Bennington Larson.
92. Debt from James Basford to Samuel Renkin, 28 Jun 1737, New Hampshire, Colonial Court Records, #11490, abstracted by Janna Bennington Larson.
93. Deed from James Basford to Page Bachelor, 15 Jul 1737, Rockingham Co., NH Deeds, Vol. 56, p. 462, abstracted by Janna Bennington Larson.
94. Deed from Joseph Clark to James Basford, 19 Aug 1737, Rockingham Co., NH Deeds, Vol. 24, p. 410, abstracted by Janna Bennington Larson.
95. Deeds from James Basford to Samuel Ranken, 19 Aug 1737, 16 Jun 1738 and 17 June 1738, Rockingham Co., NH Deeds, Vol. 23, pp. 278, 347-348, abstracted by Janna Bennington Larson.
96. Debt from James Basford to Eleazer Burbank, 24 June 1738, New Hampshire, Colonial Court Records, #18506, abstracted by Janna Bennington Larson.
97. Lawsuit by John Tolford against James Basford, 12 May 1739, New Hampshire, Colonial Court Records, #12474, abstracted by Janna Bennington Larson.
98. Deed from James Basford to Samuel Ranken, 3 Jul 1739, Rockingham Co., NH Deeds, Vol. 24, p. 411, abstracted by Janna Bennington Larson.
99. Deed from James Basford to Samuel Ranken, 16 Apr 1741, Rockingham Co., NH Deeds, Vol. 25, p. 182, abstracted by Janna Bennington Larson.
100. Deed from James Basford to Jonathan Longfellow, 16 Mar 1744, Rockingham Co., NH Deeds, Vol. 30, p. 493, abstracted by Janna Bennington Larson.
101. Deed from James Basford to Jethro Tilton, 1 May 1744, Rockingham Co., NH Deeds, Vol. 34, p. 419, abstracted by Janna Bennington Larson.
102. Deeds between Jethro Tilton to James Basford, 1 May 1744, Rockingham Co., NH Deeds, Vol. 37, p. 283 and Vol. 48, p. 446, abstracted by Janna Bennington Larson.
103. Deed from James Basford to Jethro Tilton, 29 Jul 1745, Rockingham Co., NH Deeds, Vol. 34, p. 421, abstracted by Janna Bennington Larson.
104. Deed from Jethro Tilton to James Basford, 7 Aug 1745, Rockingham Co., NH Deeds, Vol. 42, p. 405, abstracted by Janna Bennington Larson.
105. List of Chester, NY taxpayers in 1741, form NH State Papers, Vol. XI, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
106. Court proceedings between James Basford and town of Kingstown, 1 Feb 1745, New Hampshire, Colonial Court Records, #19348, abstracted by Janna Bennington Larson.
107. Court proceedings between James Basford et al. and town of Kingstown, 21 Nov 1747, New Hampshire, Colonial Court Records, #18681, abstracted by Janna Bennington Larson.
108. Deed from James Basford to Joseph Basford, 3 Dec 1745, Rockingham Co., NH Deeds, Vol. 37, p. 285, abstracted by Janna Bennington Larson.
109. Deed from James Basford to Joseph Basford, 10 Dec 1745, Rockingham Co., NH Deeds, Vol. 47, p. 492, abstracted by Janna Bennington Larson.
110. Deed from James Basford to John Tolford, 9 Jul 1747, Rockingham Co., NH Deeds, Vol. 34, p. 374, abstracted by Janna Bennington Larson.
111. Debt from James Basford to Mathew Morton, 1748, New Hampshire, Colonial Court Records, #27854, abstracted by Janna Bennington Larson.
112. Canterbury Town Records, 1750, Vol. 1, pp. 93 & 104, abstracted by Janna Bennington Larson.
113. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, pp. 227, 465.
114. Sybil Noyes, Charles Thornton Libby and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc., Baltimore, 1996, pp. 79, 186.
115. Walter Goodwin Davis, The Ancestry of Nicholas Davis 1753-1832 of Limington, Maine, Anthoensen Press, Portland, ME, 1956, pp. 71-73.
116. Deed from Joseph Davis to James Basford, 13 Aug 1715, Rockingham Co., NH Deeds, Vol. 10, p. 295, abstracted by Janna Bennington Larson.
117. Hampton Falls, NH Town Records, Vol. 1, p. 99, abstracted by Janna Bennington Larson.
118. James Otis Lyford, History of the Town of Canterbury, 1727-1912, Rumford Press, Concord, NH, 1912.
119. Depostion by Jacob and Mary Basford, 16 Oct 1736, Rockingham Co., NH Deeds, Vol. 25, p. 128, abstracted by Janna Bennington Larson.
120. Janna Bennington Larson, “Two new descendeants o f Joseph and Mary Davis of New Hampshire,” New Hampshire Genealogical Record, Vol. 20, pp. 4-6, Jan 2003.
121. Deed from Joseph Basford, Abigail Basford and Elizabeth Clough to Joseph Davis of Durham, 25 May 1761, Strafford Co., NH Deeds, Vol. 7, p. 266, transcription by Janna Bennington Larson.
122. Walter Goodwin Davis, The Ancestry of Nicholas Davis 1753-1832 of Limington, Maine, Anthoensen Press, Portland, ME, 1956, p. 73.
123. New Hampshire birth record card, copy obtained from Marjorie Basford Spille, spille2@webtv.net, 1998.
124. George Freeman Sanborn, Jr. and Melinde Lutz Sanborn, Vital Records of Hampton, New Hampshire to the End of the year 1900, Vol. 1, New England Historical Genealocal Society, Boston, 1992, p. 20.
125. Application for Washington State Society of the Sons of the American Revolution for Edmond Folsom Pugaley, 25 Jul 1957, Member ID #81896, www.ancestry.com.
126. Walter Goodwin Davis, The Ancestry of Nicholas Davis 1753-1832 of Limington, Maine, Anthoensen Press, Portland, ME, 1956, p. 72.
127. George Freeman Sanborn, Jr. and Melinde Lutz Sanborn, Vital Records of Hampton, New Hampshire to the End of the year 1900, Vol. 1, New England Historical Genealocal Society, Boston, 1992, p. 19.
128. Sybil Noyes, Charles Thornton Libby and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc., Baltimore, 1996, pp. 79, 185.
129. William M. Sargent, Maine Wills, 1640-1760, Genealogical Publishing Co., Baltimore, MD, 1972, pp. 678-679.
130. Joseph Dow, History of the Town of Hampton, From Its First Settlementn 1638, To the Autumn of 1892, Peter E. Randall, Publisher, Portsmouth, NH, 1898, p. 657.
131. Sybil Noyes, Charles Thornton Libby and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire, Genealogical Publishing Co., Inc., Baltimore, 1996, p. 185.
132. Walter Goodwin Davis, The Ancestry of Nicholas Davis 1753-1832 of Limington, Maine, Anthoensen Press, Portland, ME, 1956, p. 11.
133. Joseph Dow, History of the Town of Hampton, From Its First Settlementn 1638, To the Autumn of 1892, Peter E. Randall, Publisher, Portsmouth, NH, 1898, pp. 588, 657.
134. Walter Goodwin Davis, The Ancestry of Nicholas Davis 1753-1832 of Limington, Maine, Anthoensen Press, Portland, ME, 1956, pp. 11, 72.
135. George Freeman Sanborn, Jr. and Melinde Lutz Sanborn, Vital Records of Hampton, New Hampshire to the End of the year 1900, Vol. 1, New England Historical Genealocal Society, Boston, 1992, p. 63.
136. George Freeman Sanborn, Jr. and Melinde Lutz Sanborn, Vital Records of Hampton, New Hampshire to the End of the year 1900, Vol. 1, New England Historical Genealocal Society, Boston, 1992, p. 69.
137. George Freeman Sanborn, Jr. and Melinde Lutz Sanborn, Vital Records of Hampton, New Hampshire to the End of the year 1900, Vol. 1, New England Historical Genealocal Society, Boston, 1992, p. 67.
138. “Church Records of the Rev. Hugh Adams, the First Settled Minister in Durham, NH,” New England Historical Genealogical Register, Vol. 23, pp. 178-181 (Apr 1869); Vol. 23, pp. 297-299, (Jul 1869); Vol. 24, pp. 27-29 (Jan 1870); Vol. 30, pp. 59-62 (Jan 1876); and Vol. 32, pp. 133-136 (Apr 1878).
139. Joanna Long, jelong@pacifier.com, 1999.
140. Debbie Shetter, DShe15@aol.com, 2170 Carlyle Drive, Marietta, Georgia 30062, 2000.
141. Collections of Dover, N.H., Historical Society, Scales & Quimby, Dover, NH, 1894, p. 38.
142. New Hampshire, Marriage and Divorce Records, 1659-1947, www.ancestry.com.
143. Deed from Joseph Basford to Jacob Basford, 31 Apr 1760, Rockingham Co., NH Deeds, Vol. 79, p. 181, abstracted by Janna Bennington Larson.
144. Probate records for Jacob Basford, 28 Jan 1761 amd 7 May 1770, New Hampshire Provincial Probate Records, Vol. 7, p. 87, abstracted by Janna Bennington Larson.
145. Deed from Jacob Basford to Ebenezer Dearborn, 18 Aug 1735, Rockingham Co., NH Deeds, Vol. 27, p. 421. abstracted by Janna Bennington Larson.
146. Deed from William White to Jacob Basford, 1 Mar 1738/9, Rockingham Co., NH Deeds, Vol. 85, p. 467, abstracted by Janna Bennington Larson.
147. Deed from Jacob Basford to Samuel Gilman, Jr., 10 Jan 1750, Rockingham Co., NH Deeds, Vol. 50, p. 5, abstracted by Janna Bennington Larson.
148. Deed from Jacob Basford to Edmund Tappan, 16 Oct 1736, Rockingham Co., NH Deeds, Vol. 25, p. 128, abstracted by Janna Bennington Larson.
149. Deed from Jacob Basford to Moses Hills, 12 Jan 1736/7, Rockingham Co., NH Deeds, Vol. 22, p. 303, abstracted by Janna Bennington Larson.
150. Deed from Samuel Renken to Jacob Basford, 17 Mar 1736/7, Rockingham Co., NH Deeds, Vol. 22, p. 537, abstracted by Janna Bennington Larson.
151. Deed from Jacob Basford to Richard Wibird, 25 Dec 1739, Rockingham Co., NH Deeds, Vol. 24, p. 440, abstracted by Janna Bennington Larson.
152. Deed from Nathan Webster to Jacob Basford, 15 May 1741, Rockingham Co., NH Deeds, Vol. 99, p. 362, abstracted by Janna Bennington Larson
153. Deed from Jacob Basford to Jabez French, 7 Dec 1742, Rockingham Co., NH Deeds, Vol. 56, p. 553, abstracted by Janna Bennington Larson.
154. Deed from Jacob Basford to Richard Clifford, 20 Dec 1743, Rockingham Co., NH Deeds, Vol. 32, p. 148, abstracted by Janna Bennington Larson.
155. Deed from Jacob Basford to Abner Hills, 19 Jun 1744, Rockingham Co., NH Deeds, Vol. 139, p. 147, abstracted by Janna Bennington Larson.
156. Deed from Jacob Basford to Wintrup Sargent, 5 Feb 1745, Rockingham Co., NH Deeds, Vol. 39, p. 481, abstracted by Janna Bennington Larson.
157. Deed from Joshua Prescut to Jacob Basford, 25 Apr 1745, Rockingham Co., NH Deeds, Vol. 99, p. 364, abstracted by Janna Bennington Larson.
158. Deed from Jacob Basford to Eliphaz Sanborn, 18 Jan 1847, Rockingham Co., NH Deeds, Vol. 42, p. 406, abstracted by Janna Bennington Larson.
159. Deed from Jacob Basford to John Sanborn, 20 Mar 1750, Rockingham Co., NH Deeds, Vol. 42, p. 252, abstracted by Janna Bennington Larson.
160. Deed from Joseph Prescutt to Jacob Basford, 31 May 1750, Rockingham Co., NH Deeds, Vol. 48, p. 445, abstracted by Janna Bennington Larson.
161. Deed from Abel Morss to Jacob Basford, 3 Nov 1750, Rockingham Co., NH Deeds, Vol. 50, p. 4, abstracted by Janna Bennington Larson.
162. Deed from Jacob Basford to John Knowles, 4 Jul 1755, Rockingham Co., NH Deeds, Vol. 77, p. 68 and Vol. 99, p. 365, abstracted by Janna Bennington Larson.
163. Deed from John Sandborn to Jacob Basford, 16 Feb 1756, Rockingham Co., NH Deeds, Vol. 85, p. 469, abstracted by Janna Bennington Larson.
164. Deed from Zephaniah French and Robert Ambrose to Jacob Basford, 7 Jun 1758, Rockingham Co., NH Deeds, Vol. 79, p. 181, abstracted by Janna Bennington Larson.
165. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, p. 466.
166. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, pp. 466, 547.
167. New Hampshire marriage record card, copy obtained from Marjorie Basford Spille, spille2@webtv.net, 1998.
168. Vital Records of Haverhill, Essex Co., MA to the End of the Year 1849. Marriages, p. 29.
169. Will of Abigail Basford, 23 Feb 1791, proved 19 Sep 1791, Rockingham Co., NH, Vol. 28-30, pp. 116-117 (www.ancestry.com, New Hampshire, U.S., Wills and Probate Records, 1643-1982).
170. Vital Records of Weston, Middlesex Co., MA to the End of the Year 1849. p. 70.
171. Henry Bond, Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, Including Waltham and Weston, Little, Brown & Company, Boston, 1855, p. 222.
172. Vital Records of Weston, Middlesex Co., MA to the End of the Year 1849. pp. 68, 70.
173. Vital Records of Weston, Middlesex Co., MA to the End of the Year 1849. p. 68.
174. Deed from Josiah Bacheldor to Joseph Basford, 16 Mar 1741/2, Rockingham Co., NH Deeds, Vol. 93, p. 45, abstracted by Janna Bennington Larson.
175. Deed from Joseph Basford to Samuel Rankin, 15 Jul 1745, Rockingham Co., NH Deeds, Vol. 30, p. 431, abstracted by Janna Bennington Larson.
176. Deed from Proprietors of Chester to Joseph Basford, 2 Jul 1764, Rockingham Co., NH Deeds, Vol. 103, p. 44, abstracted by Janna Bennington Larson.
177. Deed from Jethro Tilton to Joseph Basford, 9 Aug 1739, Rockingham Co., NH Deeds, Vol. 31, p. 105, abstracted by Janna Bennington Larson.
178. Deed from John Brown to Joseph Basford, 14 Jun 1741, Rockingham Co., NH Deeds, Vol. 93, p. 47, abstracted by Janna Bennington Larson.
179. Deed from James Varnum to Joseph Basford, 15 Jul 1745, Rockingham Co., NH Deeds, Vol. 31, p. 502, abstracted by Janna Bennington Larson.
180. Deed from James Varnum to Joseph Basford, 10 Jan 1745/6, Rockingham Co., NH Deeds, Vol. 34, p. 62, abstracted by Janna Bennington Larson.
181. Deed from Milecent Clay and John Clay to Joseph Basford, 14 Mar 1748, Rockingham Co., NH Deeds, Vol. 43, p. 379b and Vol. 111, p. 151, abstracted by Janna Bennington Larson.
182. Deed from Joseph Basford to Nathan Morss, 1 Nov 1748, Rockingham Co., NH Deeds, Vol. 37, p. 286, abstracted by Janna Bennington Larson
183. Deed from Joseph Basford to Jabez French, 25 Sep 1749, Rockingham Co., NH Deeds, Vol. 56, p. 552, abstracted by Janna Bennington Larson.
184. Deed from Joseph Basford to Benjamin Hills, 27 Sep 1749, Rockingham Co., NH Deeds, Vol. 48, p. 442, abstracted by Janna Bennington Larson.
185. Deed from Robert Runnells to Joseph Basford, 10 Nov 1749, Rockingham Co., NH Deeds, Vol. 43 p. 377, abstracted by Janna Bennington Larson.
186. Deed from Joseph and Elizabeth Basford and Moses and Mary Richardson to Jabez French, 10 May 1751, Rockingham Co., NH Deeds, Vol. 56, p. 550, abstracted by Janna Bennington Larson.
187. Deed from Samuel Gilman, Jr. and Tabitha Gilman to Joseph Basford, 8 Nov 1751, Rockingham Co., NH Deeds, Vol. 43, p. 381, abstracted by Janna Bennington Larson.
188. Deed from Joseph Basford to Samuel Emerson, 3 Apr 1752, Rockingham Co., NH Deeds, Vol. 44, p. 7, abstracted by Janna Bennington Larson.
189. Deed from Joseph Basford to Peter Dearborn, 3 Apr 1752, Rockingham Co., NH Deeds, Vol. 44, p. 136, abstracted by Janna Bennington Larson.
190. Deed from Hezekiah Underhill to Joseph Basford, 1 Jan 1753, Rockingham Co., NH Deeds, Vol. 43, p. 380a, abstracted by Janna Bennington Larson.
191. Deed from Daniel Hill to Joseph Basford, 26 Jan 1753, Rockingham Co., NH Deeds, Vol. 43, p. 379a, abstracted by Janna Bennington Larson.
192. Deed from Abraham Brown to Joseph Basford, 4 Jan 1754, Rockingham Co., NH Deeds, Vol. 43, p. 380a, abstracted by Janna Bennington Larson.
193. Deed from Joseph Basford to Robert Wilson, 7 Jan 1754, Rockingham Co., NH Deeds, Vol. 49, p. 243, abstracted by Janna Bennington Larson.
194. Deed from Joseph Basford to Phillep Flanders, 11 Jan 1754, Rockingham Co., NH Deeds, Vol. 44, p. 260, abstracted by Janna Bennington Larson.
195. Deed from Nathaniel Hall to Joseph Basford, 4 Feb 1754, Rockingham Co., NH Deeds, Vol. 43, p. 378, abstracted by Janna Bennington Larson.
196. Deed from Joseph Basford to Thomas Hale, 7 Mar 1754, Rockingham Co., NH Deeds, Vol. 44, p. 229, abstracted by Janna Bennington Larson.
197. Deed from Joseph Basford to Robert Wilson, 8 Mar 1754, Rockingham Co., NH Deeds, Vol. 49, p. 247, abstracted by Janna Bennington Larson.
198. Deed from Joseph Basford to Andrew Craige, 8 Mar 1754, Rockingham Co., NH Deeds, Vol. 52, p. 155, abstracted by Janna Bennington Larson.
199. Deed from Joseph Basford to Jabez French, 16 Jul 1757, Rockingham Co., NH Deeds, Vol. 56, p. 549, abstracted by Janna Bennington Larson.
200. Deed from Joseph Basford to William Mills, 30 May 1758, Rockingham Co., NH Deeds, Vol. 57, p. 264, abstracted by Janna Bennington Larson.
201. Deed from Elisha Marston to Joseph Basford, 30 Jul 1759, Rockingham Co., NH Deeds, Vol. 79, p. 375, abstracted by Janna Bennington Larson.
202. Deed from Joseph Basford to Jonathan Blunt, 30 Aug 1759, Rockingham Co., NH Deeds, Vol. 65, p. 334, abstracted by Janna Bennington Larson.
203. Deed from Joseph Basford to John Robie, 17 Dec 1759, Rockingham Co., NH Deeds, Vol. 63, p. 412, abstracted by Janna Bennington Larson.
204. Deed from Joseph Basford to Nathaniel Woods and Nathaniel Woods, Jr., 6 Mar 1760, Rockingham Co., NH Deeds, Vol. 68, p. 413, abstracted by Janna Bennington Larson.
205. Deed from Nathaniel Woods, Elizabeth Woods and Joseph Basford to Jabez Hoyt, 26 Mar 1760, Rockingham Co., NH Deeds, Vol. 64, p. 211, abstracted by Janna Bennington Larson.
206. Deed from William Church to Joseph Basford, 29 Apr 1760, Rockingham Co., NH Deeds, Vol. 93, p. 53, abstracted by Janna Bennington Larson.
207. Deed from John Cogswell to Joseph Basford, 27 Jun 1760, Rockingham Co., NH Deeds, Vol. 93, p. 55, abstracted by Janna Bennington Larson.
208. Deed from John Robie and John Underhill to Joseph Basford, 22 Jul 1760, Rockingham Co., NH Deeds, Vol. 93, p. 52, abstracted by Janna Bennington Larson.
209. Deed from Joseph Basford to Andrew Craige, 10 Oct 1760, Rockingham Co., NH Deeds, Vol. 72, p. 32 and Vol. 93, p. 50, abstracted by Janna Bennington Larson.
210. Deed from Joseph Basford to Caleb Johnson, 20 Sep 1762, Rockingham Co., NH Deeds, Vol. 90, p. 113, abstracted by Janna Bennington Larson
211. Deed from Joseph Basford to Ebenezer Mudget, 23 Sep 1762, Rockingham Co., NH Deeds, Vol. 93, p. 493, abstracted by Janna Bennington Larson.
212. Deed from Abner Philbrick to Joseph Basford, 19 Jul 1763, Rockingham Co., NH Deeds, Vol. 89, p. 373, abstracted by Janna Bennington Larson.
213. Deed from Joseph Basford to Samuel Philbrick, 20 Jul 1763, Rockingham Co., NH Deeds, Vol. 69, p. 440 abstracted by Janna Bennington Larson.
214. Deed from Joseph Basford to John Sevey, 10 Sep 1764, Rockingham Co., NH Deeds, Vol. 160, p. 531, abstracted by Janna Bennington Larson.
215. Deed from Jonathan Brown to Joseph Basford, 10 Sep 1764, Rockingham Co., NH Deeds, Vol. 79, p. 376, abstracted by Janna Bennington Larson.
216. Deed from John Sevey to Joseph Basford, 10 Sep 1764, Rockingham Co., NH Deeds, Vol. 79, p. 375, abstracted by Janna Bennington Larson.
217. Deed from Joseph Basford to John Tolford Jr., 7 Jan 1765, Rockingham Co., NH Deeds, Vol. 79, p. 234, abstracted by Janna Bennington Larson.
218. Deed from Proprietor os New Chester to Joseph Basford, 13 May 1766, Rockingham Co., NH Deeds, Vol. 93, p. 49, abstracted by Janna Bennington Larson.
219. Deed from Jonathan and Nathaniel Hall to Joseph Basford, 15 Jul 1766, Rockingham Co., NH Deeds, Vol. 93, p. 43, abstracted by Janna Bennington Larson.
220. Deed from Joseph Basford to John Wadel, 4 Jun 1767, Rockingham Co., NH Deeds, Vol. 89, p. 559, abstracted by Janna Bennington Larson.
221. Deed from Joseph Basford to Joseph Chase, 20 Jan 1769, Rockingham Co., NH Deeds, Vol. 96, p. 36, abstracted by Janna Bennington Larson.
222. Deed from Joseph Basford to Wells Chase, 9 Jan 1771, Rockingham Co., NH Deeds, Vol. 96, p. 518, abstracted by Janna Bennington Larson.
223. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, pp. 466, 533.
224. Jonathan E. Goodhue, History and Genealogy of the Goodhue Family in England and America to the Year 1890, E. R. Andrews, Printer and Bookbinder, Rochester, NY, 1891, p. 32.
225. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, p. 533.
226. Jonathan E. Goodhue, History and Genealogy of the Goodhue Family in England and America to the Year 1890, E. R. Andrews, Printer and Bookbinder, Rochester, NY, 1891, p. 20.
227. Jonathan E. Goodhue, History and Genealogy of the Goodhue Family in England and America to the Year 1890, E. R. Andrews, Printer and Bookbinder, Rochester, NY, 1891, pp. 20, 32.
228. Vital Records of Haverhill, Essex Co., MA to the End of the Year 1849. Births, p. 31.
229. New Hampshire birth record card, copy obtained from Marjorie Basford Spille, spille2@webtv.net, 1998. Vol. 1, p. 116.
230. Will of John Basford, 23 Aug 1799, proved 18 Dec 1799, Rockingham Co., NH, Vol. 33-34, pp. 176-177, (www.ancestry.com, New Hampshire, U.S., Wills and Probate Records, 1643-1982).
231. Photocopy of pages from Congregational Church Records, 1737-1817, Chester, NH, taken by Churck Basford, 2008.
232. Census index for Colonial America, 1607-1789, Sylvia Sebelist, SAWSEB@aol.com.
233. 1790 New Hampshire census data.
234. 1810 New Hampshire census data.
235. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, p. 177.
236. Gravestone photos from Chester Village Cemetery, Chester, NH, taken by Chuck Basford, 2008.
237. Basford notes by George W. Basford dated 1911, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
238. 1800 New Hampshire census data.
239. 1810 Maine census data.
240. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, pp. 232, 466.
241. Gravestone transcriptions by Berkeley N. Henley, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
242. Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423, PollyannP@email.msn.com.
243. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, p. 578.
244. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, pp. 466, 578.
245. 1820 New Hampshire census data.
246. Copy of baptismal records from Chester, NH, obtained from Ray Bassford, angelray@comcast.net, 2017.
247. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, p. 467.
248. “Tax Notices for Town of Candia, NH,” New Hampshire Gazette, 19 May 1790.
249. “Tax Notices for Town of Chester, NH,” New Hampshire Gazette, 18 Dec 1804.
250. Will of Jacob Basford, 13 Jun 1812, proved 18 Aug 1813, Rockingham Co., NH, Vol. 41-42, pp. 384-385, Estate Papers No. 8740, pp. 867-871 (www.ancestry.com, New Hampshire, U.S., Wills and Probate Records, 1643-1982).
251. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, pp. 466-467.
252. Henry Dutch Lord, Memorial of the Family of Morse, Harvard Print Co., Cambridgeport, MA, 1896, p. 323.
253. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, p. 571.
254. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, pp. 466-467, 571.
255. New Hampshire birth record card, copy obtained from Marjorie Basford Spille, spille2@webtv.net, 1998. Vol. 1, p. 141.
256. Elder Henry Blinn, Historical Record of The Society of Believers in Canterbury, N. H., 1892.
257. Roberta Allred, 497 W. 120 North, Orem, UT 84057, raallred@juno.com, 2000.
258. Elder Henry Blinn, Historical Record of The Society of Believers in Canterbury, N. H., 1892, CVS Archives, #7641.
259. AIS census records, www.ancestry.com, 1999.
260. New Hampshire death record card, copy obtained from Marjorie Basford Spille, spille2@webtv.net, 1998.
261. New Hampshire, Death and Disinterment Records, 1754-1947 www.ancestry.com.
262. Birth record for Sarah Basford, 3 Apr 1772, Henniker, NH town records (LDS film 0016009, p. 11).
263. Daughters of the American Revolution application for Alla M. C. Lewis based on service of Joseph Basford, 12 Aug 1922, National Number: 185072.
264. Brenda Wilson Birch, Dunham Twp. Cemeteries, Missisquoi County, Quebec, 2004.
265. John J. Dearborn, “History of Salisbury, Merrimack Co, New Hampshire,” http://ftp.rootsweb.com/pub/usgenweb/nh/merrimack/salisbury/history/histch1.txt, 2003.
266. Deed from John Tolford to Joseph Basford, Alexandria, NH, 3 Jan 1771. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
267. New Hamshire State Papers, Vol. 27, p. 19, (Extract from Masonian Papers, Vol. 6, p. 49), obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
268. New Hampshire State Papers, Vol. 27, p. 22 (Extract from Masonian Papers, Vol. 5, p. 17), obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
269. Deed from Joseph Basford to Samuel Atkinson, New Chester, NH, 23 Nov 1773. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
270. Revolutionary War Records for Joseph Basford, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
271. Narration Authentique L’Exchange des Prisonniers Faits Aux Cedres Pendant la Cuerre Américaine de 1775, Eusébe Senécal, Montreal, Canada, 1873.
272. George C. Gilmore, Roll of New Hampshire Soldiers in the Battle of Bennington, August 16, 1777, Printed by John B. Clarke, Manchester, NH, 1891.
273. Hew Hampshire State Papers, Vol XVII, p. 143, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
274. Deed from Joseph Basford to Benjamin Basford, New Chester, NH, 6 Mar 1776. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
275. Town records for Orange, Grafton Co., NY.
276. Deed from Solomon Millington and Silas Gibson Harris to Joseph Basford, Lebanon, NH, 4 Oct 1785. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
277. Hew Hampshire State Papers, Vol XII, p. 385, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
278. Deed from Joseph Basford to Simeon Cook, Lebanon, NH, 1 Jun 1787. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
279. Donna Zani Dunkerton, “West Canaan History: More on Canaan’s First Family - The Scofields,” Hometown Messenger, West Canaan, NH, 18 Sep 1996, p. 16.
280. Deed from Joseph Basford to Clark Aldrich, Lebanon, NH, 13 May 179[4?]. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
281. Deed from Joseph Basford to James Blin, 5 Apr 1805, St. Armand, Lower Canada, Notary: Leon Lalanne.
282. Deed from Joseph Basford to Sarah (Basford) Farnam, Notary: Leon Lalanne, St. Armand, Canada East, 3 Oct 1820. (obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998)
283. 1831 Canadian census data, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
284. Correspondence from Ruth Warren obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
285. Record of the children of Joseph and Leah (Harris) Basford from small book with family information recorded by Leah (Clark) Potter, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
286. State of New Hampshire, Rolls and Documents Relating to Soldiers in the Revolutionary War, Ed. Isaac W. Hammond, John B. Clarke, Public Printer, Manchester, NH, 1889, p. 143.
287. Information from the All Saints Anglican Cemetery, Dunham, Quebec, Canada, obtained from Florence Jensen, fjensen@oregonsbest.com.
288. “Barbour Collection of Connecticut Vital Records for Canterbury, CT,” http://w3.nai.net/~lmerrell/windham.html, Vol. 1, p. 160.
289. Application to Mayflower Society by John Everett, everett@umich.edu, General Society #101718, 2022.
290. Information from John Everett, everett@umich.edu, 2021.
291. “List of the Leader and the Associates proposed for the Township of Raxton,” 7 Feb 1796, Lower Canada Land Papers, Public Archives of Canada. (obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998)
292. New Hampshire birth record card, copy obtained from Marjorie Basford Spille, spille2@webtv.net, 1998. Vol. i, p. 141.
293. Find-A-Grave website, http://www.findagrave.com.
294. Revolutionary War Pension Records for John Bean/Martha Basford, W5791, BLW 19811-160-55.
295. Vermont, Vital Records, 1720-1908, www.ancestry.com.
296. Vermont Vital records extracts from Jack Neff, 1998.
297. Revolutionary War Pension Records for Benjamin Basford.
298. Deed from Joshua Tolford to Benjamin Basford, New Chester, NH, 8 Nov 1781. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
299. Jack Neff, 1301 Fulton, Apt 241, Newberg, OR 97132-1870, jnev76@easystreet.com, 503-554-7440.
300. Deed from Jacob Davis, Richard Molden(?) and Ezra Butler to Benjamin Basford, 8 Aug 1793, Waterbury, VT (Book 2, p. 74)
301. Deed from Benjamin Basford to John F.(?) Calkins, 31 Dec(?) 1793, Waterbury, VT (Book 2, p. 10).
302. Rev. C. C. Parker, The Early History of Waterbury, a Discourse Delivered February 10th, 1867, Waterbury, VT, 1867, p. 17.
303. Abbe Maria Hemenway, Vermont Historical Gazetteer, Vol. IV, Washington Co., Burlington, VT, 1882, p. 837.
304. Deed from Daniel Hurlbut and Benjamin Boardman to Benjamin Basford, 26 Feb 1798, Georgia, VT (Book 2, p. 26).
305. 1800 Vermont federal census data.
306. Deed from Nathan and Dolly Stephens selling all rights that they have in the estate of Benjamin Basford to Jonathan Basford, 5 Jul 1808, Georgia, VT (Book 4, p. 44).
307. Deed from Benjamin Basford to Benjamin Boardman, 21 Oct 1801, Georgia, VT (Book 2, p. 320).
308. Deed from Benjamin Basford to David Basford, 6 May 1805, Georgia, VT (Book 3, p. 150).
309. Quitclaim Deed from Benjamin Basford to James Tisdale, 8 Jun 1805, Milton, VT (Book 4, p. 153).
310. 1810 Vermont federal census data.
311. Deed from Benjamin Basford to Jonathan Basford, 20 Jul 1812, Georgia, VT (Book 4, p. 176).
312. 1820 Vermont federal census data.
313. 1830 Vermont federal census data.
314. Will of Benjamin Basford, dated 4 Jul 18[31?], proved 30 Dec 1833, St. Albans, Franklin Co., VT.
315. Carleton E. Fisher and Sue G. Fisher, Soldiers, Sailors, and Patriots of the Revolutionary War—Vermont, Picton Press, Rockport, ME, 1992, p. 39.
316. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, pp. 1-2.
317. Records of Miltonboro Cemetery, Milton, VT, book of transcriptions obtained from Arlene Martell, 2002.
318. Peter S. Mallett, Cemeteries of Georgia, VT, Georgia Historical Society, Georgia, VT, 1990, p. 99.
319. Peter S. Mallett, Cemeteries of Georgia, VT, Georgia Historical Society, Georgia, VT, 1990.
320. 1850 New York census data.
321. Carleton E. Fisher and Sue G. Fisher, Soldiers, Sailors, and Patriots of the Revolutionary War—Vermont, Picton Press, Rockport, ME, 1992, pp. 39, 43.
322. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Blake Genealogy, p. 23.
323. Janna Bennington Larson, janna@dcfinc.com, 1998.
324. Arlene Martell, 4748 6th St., Zephyrhills, FL 33541-5741, KATYJ719@aol.com, 1999.
325. Information from book on Revolutionary War records cor Chenango Co., NY, forwarded by Marge Spille.
326. Revoluionary War pension records for James Basford, S39952, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
327. “A Bargain for Some-Body,” Eagle, Hanover, MA, 14 Nov 1796.
328. 1810 Pennsylvania federal census data.
329. 1820 New York census data.
330. Deed from James and Tamar Basford to Abraham Atkins, Olive, NY, 24 Nov 1838. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
331. 1840 New York census data.
332. “1840 Census of Pensioners Revolutionary or Military Service,” www.usgennet.org/usa/topic/colonial/census/1840/1840ny_b.html, 2003.
333. History of Weare, NH.
334. Revolutionary War Military Records for Aaron Basford of Weare, NH (obtained from the National Archives, Feb 1999).
335. History of Weare, NH. p. 240 .
336. Basford notes from Berkeley N. Henley, P. O. Box 102, Norway, ME 04268, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. Readfield, ME VRs.
337. Vital Records of Augusta, ME, www.newenglandancestors.org.
338. 1800 Maine census data.
339. “Congregational Church Records for Dresden, ME,” New England Historical Genealogical Register, Vol. 66, p. 109, 1912.
340. Death record for Abigail Basford, 14 Sep 1848, Portland, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
341. Vital record transcriptions by Berkeley N. Henley, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
342. “Congregational Church Records for Dresden, ME,” New England Historical Genealogical Register, Vol. 66, p. 109, 1912, p. 109.
343. Information from Hampden Historical Society, P. O. Box 456, Hampden, ME, 04444, obtained from Marge Spille, 2002.
344. Massachusetts Mason Membership Cards, 1733-1990, www.ancestry.com.
345. David C. Young and Benjamin Lewis Keene, Abstracts of Death Notices (1833-1925) and Miscellaneous News Articles from the Maine Farmer (1833-1924), Heritage Books.
346. Kathy Leigh, “Lieut. Col. Andrew Grant's Regiment, MA Militia, War of 1812,” http://www.usgennet.org/usa/ma/state/military/militia/grant.html, 2002.
347. 1820 Maine census data.
348. Guardianship papers for Jonathan Basford, 1823-1846, Penobscot County Probate Court, Bangor, ME.
349. Letter of Guardianship for Jonathan Basford, 8 Jan 1822, Penobscot County Probate Court, Bangor, ME.
350. 1830 Maine census data.
351. Hampden, Maine Special Census of 1837, http://www.rootsweb.com/~meandrhs/census/maine/hampden/1837.html.
352. 1840 Maine census data.
353. Death record for Benjamin Basford, 23 Jul 1895, Detroit, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
354. 1850 Maine census data.
355. Martha Story-Foisy, storyfoisy@fairpoint.net, 2008.
356. Probate records for Joseph Basford, d. 26 Apr 1864, Dixmont, ME, Penobscot Co. Probate Court.
357. Death record for Joseph Basford, 26 Apr 1864, Bangor, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
358. Application for New Jersey Society of the Sons of the American Revolution for Clancy D. Boynton, 30 Mar 1921, Member ID #35314, www.ancestry.com.
359. Larry Glatz, larry.glatz@gmail.com, 2012.
360. Isaac Hodsdon papers, Maine Historical Society, Collection 8, Folder 10, Roll of Captain Isaac Hodsdon's company, 31 December 1813, abstract obtained from Larry Glatz, larry.glatz@gmail.com, 2012.
361. Maine Archives, Veterans of the War of 1812 database, abstract obtained from Larry Glatz, larry.glatz@gmail.com, 2012.
362. National Archives Publication M1856, Discharge Certificates and Miscellaneous Records Relating to the Discharge of Soldiers from the Regular Army, 1792-1815, Roll 3, 33rd Infantry, Capt. Isaac Hodsdon's company, abstract obtained from Larry Glatz, larry.glatz@gmail.com, 2012.
363. Massachusetts Adjutant General, Massachusetts Milita in the War of 1812, Boston: Office of the Adjutant General, 1913, p. 213, abstract obtained from Larry Glatz, larry.glatz@gmail.com, 2012.
364. 1860 Maine census data.
365. Will of Joseph Basford, 5 Mar 1861, Penobscot Co. Probate Court, Bangor, ME.
366. DAR Lineage Book, Vol. 48, 1919, p. 121.
367. DAR Lineage Book, Vol. 28, 1899, p. 98.
368. John Alden, 8 Generation Project Website, http://www.alden.org/aldengen.
369. “Marriage Index: Maine 1743-1891,” Family Tree Maker’s Family Archive.
370. “Death notice for John F. Basford,” Bangor Daily Whig & Courier, Bangor, ME, 17 Feb 1892.
371. Death record for Summer Basford, 20 Feb 1895, Bangor, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
372. Application for Michigan Society of the Sons of the American Revolution for Walter Channing Boynton, 25 Jan 1908, Member ID #18315, www.ancestry.com.
373. Application for New Jersey Society of the Sons of the American Revolution for Ernest Harriman Boynton, 26 Apr 1921, Member ID #35416, www.ancestry.com.
374. Cemetery records for Spring Grove Cemetery, Cincinnati, OH, www.springgrove.org.
375. Probate records for Lydia Basford, Mar 1866, Penobscot County Probate Court, Bangor, ME, (recorded Vol. 68, p. 447).
376. Death record for Lidia Basford, 10 Mar 1866, Bangor, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
377. New Hampshire birth record card, copy obtained from Marjorie Basford Spille, spille2@webtv.net, 1998. Vol. 1, p. 132.
378. Will of Moses Basford, 1 Aug 1818, Pittsford, NY.
379. “1790 Maine Census for Washington (Mt. Vernon), Maine, with additional information,” http://www.rootsweb.com/~mecreadf/mtv1790.htm.
380. “Direct Tax--1815,” American Advocate & Kennebec Advertizer, Hallowell, ME, 14 Jun 1817.
381. “Direct Tax--1816,” American Advocate & Kennebec Advertizer, Hallowell, ME, 13 Dec 1817.
382. Thelma Eye Brooks, Calais Maine Families: They Came and Went.
383. “Settlements of estates of early residents in Monroe, Co.”, p. 361, copied from a book apparently named “Early Settlers,” copy obtained from Marge Spille.
384. Portia Thompson, “Smith-Fowler Website,” porlesthom@aol.com, http://www.tribalpages.com/tribes/pl5oe14, 2003.
385. Death record for David F. Basford, 21 Jul 1880, Charlestown, MA.
386. Abstracts of Wills, Administrations and Guardianships in NY State, 1787-1835, www.newenglandancestors.org.
387. Edward D. Harris, Daniel Pond and His Descendants, Boston, 1873, pp. 53-54.
388. 1850 Massachusetts census data.
389. 1860 California census data.
390. David C. Young and Elizabeth Keene Young, Vital Records from Maine Newspapers 1785-1820.
392. Transcription of vital records from Monmouth, ME on www.rootsweb.com.
393. Transcriptions from Richardson Graveyard, Livermore Falls, ME, http://www.newenglandancestors.org/rs0/research/database/all/default.asp.
394. Massachusetts Town Vital Collections, 1620-1988, www.ancestry.com.
395. Transcriptions from Monmouth Center Cemtery, Monmouth, ME, http://www.newenglandancestors.org/rs0/research/database/all/default.asp.
396. Harry H. Cochrane, History of Monmouth and Wales, Banner CO., East Winthrop, ME, 1894, p. 330.
397. Harry H. Cochrane, History of Monmouth and Wales, Banner CO., East Winthrop, ME, 1894, Vol. 1, pp. 330, 431; Vol 2, p. 9.
398. Harry H. Cochrane, History of Monmouth and Wales, Banner CO., East Winthrop, ME, 1894, p.431.
399. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, pp. 466, 548.
400. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, p. 548.
401. Death record for James Walker Basford, 17 Mar 1915, Detroit, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
402. East Somerset County (Maine) Register for 1911-12 obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
403. Clarence I. Chatto; Clair E. Turner, “Early History of Detroit, ME,” East Somerset County Register, Chatto & Turner, Auburn, Maine, 1911-12.
404. Will of Amy Basford, 11 Jul 1863, Rockingham Co., NH, Vol. 141-144, p. 279 (www.ancestry.com, New Hampshire, U.S., Wills and Probate Records, 1643-1982).
405. 1870 Maine census data.
406. 1850 New Hampshire census data.
407. 1830 New Hampshire census data.
408. 1840 New Hampshire census data.
409. Will of Walter Basford, 27 Mar 1856, proved 10 Sep 1856, Rockingham Co., NH, Vol. 102-106, pp. 3-4, Estate Papers No. 17348, (www.ancestry.com, New Hampshire, U.S., Wills and Probate Records, 1643-1982).
410. http://freepages.genealogy.rootsweb.com/~laplante/WC_TOC.HTM, LdyBery@aol.com, 30 Twin Rivers Drive North, East Windsor, NJ 08520, 2000.
411. Biographical Review: Biographical Sketches of the Leading Citizens of Rockingham County, New Hampshire, Biographical Review Pub. Co., Boston, 1896, p. 55.
412. “Death notice for Nathan Basford,” New Hampshire Statesman, Concord, NH, 29 Apr 1854.
413. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org.
414. “Death notice for Sarah K. Basford,” New Hampshire Statesman, Concord, NH, 15 Oct 1859.
416. “Death notice for Sarah K. Basford,” Boston Daily Advertiser, Boston, MA, 11 Oct 1859.
417. 1860 New Hampshire census data.
418. Will of Lucretia Basford, 31 Dec 1856, proved 15 Jul 1863, Rockingham Co., NH, Vol. 118, pp. 434-435 (www.ancestry.com, New Hampshire, U.S., Wills and Probate Records, 1643-1982).
419. Family Bible records for Luther and Diana (Basford) Coombs, transcribed by Whitney J. Coombs, posted 25 Feb 2007, http://genforum.genealogy.com/bassford/messages/266.html.
420. Waldo Co., ME Deaths, 1743-1892 (www.ancestry.com)
421. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, pp. 466, 558.
422. Obituary for Almira (Basford) Buckmore, Republican Journal, Belfast, ME, 22 Oct 1896, p. 1.
423. Langdon B. Parsons, History of the Town of Rye, New Hampshire, Rumford Print. Co., Concord, NH, 1905, p. 449.
424. Death record for Andrew J. Basford, 9 Apr 1910, Portland, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
425. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, p. 338.
426. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, handwritten note.
427. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, pp. 338-339.
428. Benjamin Chase, History of Old Chester from 1719 to 1869, published by author, Auburn, NH, 1869, pp. 466, 576.
429. Gravestone photos from Branch Cemetery, Chester, NH, aken by Chuck Basford, 2008.
430. Cemetery records for Branch Cemetery, Chester, NH, www.findagrave.com.
431. Will of Josiah Basford, 21 Oct 1835, proved 30 Dec 1835, inventory 8 Mar 1836, Rockingham Co., NH, Vol. 57-58, pp. 388-390, Estate Papers #13056, (www.ancestry.com, New Hampshire, U.S., Wills and Probate Records, 1643-1982).
432. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, p. 214.
433. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, p. 438.
434. 1880 New Hampshire census data.
435. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, pp. 214, 438.
436. Guardianship of Jane Basford, Dian Basford & John W. Basford, children of Josiah Basford, 12 Jan 1842, Rockingham Co., NH, Estate Papers 14232 (www.ancestry.com, New Hampshire, U.S., Wills and Probate Records, 1643-1982).
437. Estate of John W. Basford, 11 Dec 1850 Rockingham Co., NH, Estate Papers 16067, (www.ancestry.com, New Hampshire, U.S., Wills and Probate Records, 1643-1982).
438. Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423, PollyannP@email.msn.com. land deeds for Chester, NH.
439. Commemorative Biographical Record of the Counties of Rock, Green, Grant, Iowa and LaFayette, Wisconsin, J. H. Beers, Co., Chicago, 1901.
440. Letter written by Betsey (Gibbons) Basford, Holderness, NH, to Luther Basford, Cassville, WI, 8 Aug 1841, transcription obtained from Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423.
441. 1870 New Hampshire census data.
442. Index to 185O New Hampshire census, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
443. William Allen Wallace, The History of Canaan, New Hampshire, The Rumford Press, Concord, NH, 1910, pp. 231, 622.
444. William Allen Wallace, The History of Canaan, New Hampshire, The Rumford Press, Concord, NH, 1910, p. 622.
445. Burial record for Mary (Basford) (Clark) Leonard and Sally 13 Aug 1844, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
446. Book containing family records for the Potter Family, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
447. William Allen Wallace, The History of Canaan, New Hampshire, The Rumford Press, Concord, NH, 1910, p. 499.
448. William Allen Wallace, The History of Canaan, New Hampshire, The Rumford Press, Concord, NH, 1910, pp. 499, 521.
449. Correspondance from Florence Jensen to Marjorie Bassford Spille, 10 Mar 1997.
450. “Clark/Stoecker Family Website,” artdsm@artdsm.com, http://www.artdsm.com/clark/database/Whole_File_Report.html, Oct 1998.
451. Marriage contract between Jeremiah Potter and Leah Clark, 19 Mar 1826, St. Armand, Lower Canada, Film # 500.62, Montreal Archives.
452. William Allen Wallace, The History of Canaan, New Hampshire, The Rumford Press, Concord, NH, 1910, p. 521.
453. Donna Zani Dunkerton, “History of Canaan History- Part I,” Hometown Messenger, West Canaan, NH, 1 May 1996, p. 16.
454. William Allen Wallace, The History of Canaan, New Hampshire, The Rumford Press, Concord, NH, 1910, pp. 499, 521-522.
455. Death record of Zer Leonard, 31 Jan 1842, Frelighsburg, Quebec, Canada, Quebec Vital and Church Records (Drouin Collection), 1621-1968, www.ancestry.com.
457. Missisquoi Genealogy Transcriptions, Dunham Methodist Church of Canada 1845-1879, http://missisquoigenealogy2.blogspot.com/2014/05/d...-canada-1845_29.html.
458. Burial record for Elizabeth (Basford) Gates, d. 9 Sep 1848, Quebec, Non-Catholic Parish Registers, 1763-1967, Dunham Methodist Church of Canada Baptisms, marriages, burials with index 1845-1879, image 188, https://familysearch.org/ark:/61903/3:1:9396-7593-...53701&cc=1929561.
459. Marriage record for William Gates and Elizabeth (Bassford) Clark, 26 Mar 1812, Dunham, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
460. Will of Elizabeth (Basford) Gates, 4 Jul 1848, Dunham, Lower Canada, No. 2419, Film # 500.36, Montreal Archives
461. R. Neil Broadhurst, Protestant Marriages in the District of Bedford, Quebec, 1804-1879.
462. 1825 Canadian census data, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
463. Rod Jensen, PO Box 500191, Austin, TX 78750, rj@zafo.com, http://www.zafo.com/genealogy, 1999.
464. Missisquoi Genealogy Transcriptions: Dunham Methodist Church of Canada 1845-1879, http://missisquoigenealogy2.blogspot.com/2014/06/d...-of-canada-1845.html.
465. Family Record of the Potter Family, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
466. 1851 Canadian census data, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
467. Sylvia Sebelist, SAWSEB@aol.com, “post to Basford-L@rootsweb.com,” 12 Mar 1998.
468. The Libby Family in America. p. 279.
469. Marriage record for Jacob Basford and Nancy Poor, 8 Sep 1818, Dunham, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
470. Land Petition of Jacob Basford, Lower Canada Land Papers, RG 1 L 3L, Vol. 38, 13 Jul 1821(?). (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
471. Edith Flanders Dunbar, The Flanders Family From Europe to America, Tuttle Publishing Co., Rutland, VT, 1935, p. 219.
472. 1870 Vermont federal census data.
473. Marlene Simmons, Index to the Births, Marriages and Burials Recorded in the Civil Protestant Registers of Sutton Township, 1850-1899.
474. Brenda Wilson Birch, Frelighsburg Twp. Cemeteries, Missisquoi County, Quebec, Frelighsburg, 2003.
475. Frelighsburg, Quebec cemetery transcriptions, from Brenda Birch, tombirch@videotron.ca, forwarded by Marge Spille.
476. Marriage record for Reynolds Gates and Charlotte Basford, 9 Apr 1900, Canaan, NH Town Records, p. 715, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
477. William Allen Wallace, The History of Canaan, New Hampshire, The Rumford Press, Concord, NH, 1910, p. 605.
478. Clarence Almon Torrey, “Stephen Gates of Hingham, Lancaster and Cambridge, Mass., and some of his descendants,” New England Historical Genealogical Register, Vol. 121, pp. 250-260, Oct 1967.
479. Gary Boyd Roberts, Genealogies of Connecticut Families, 1983, extracted by Sylvia S. Sebelist. (obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998)
480. William Allen Wallace, The History of Canaan, New Hampshire, The Rumford Press, Concord, NH, 1910, pp. 522, 605.
481. “Death notice for John Basford, Sr.,” The Palladium, Malone, NY, 24 Jan 1867.
482. Deed from John Bassford to James Dodge, 9 Feb 1803, Dunham, Lower Canada, Notary: Leon Lalanne.
483. Deed from John Bassford to George Doucaster, 23 Apr 1833, Dunham, Lower Canada, Notary: Leon Lalanne.
484. Deed from John Basford to George Doucaster, 14 Jan 1840, Dunham, Lower Canada, Notary: Leon Lalanne.
485. Deed from John Basford to William Gates, 5 Mar 1840, Dunham, Lower Canada, Notary: Leon Lalanne.
486. Deed from John Basford to John Basford, Jr., Westville, NY, 22 Mar 1848. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
487. Deed from John Basford, Jr., to John Basford, Sr., Westville, NY, 29 Apr 1850. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
488. 1860 New York census data.
489. Certificate of Death for Aaron Bassford, State of New York, 18 Nov 1890, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
490. “Death notice for Eliza Bassford,” Palladium Newspaper, Malone, NY, Aug 1861.
491. Petition regarding estate of John Bunyan Scofield, 15 Jan 1824-19 Mar 1824, St. Armand, Lower Canada, Film # 500.61, Montreal Archives.
492. Deposition regarding estate of John Bunyan Scofield, 6 Jan 1824, St. Armand, Lower Canada, Film # 500.61, Montreal Archives
493. Deed between Wealthyany Basford & Nathan Stevens and Salmon Baker, Notary: Leon Lalanne, 29 Jun 1824, St. Armand, Lower Canada.
494. David J. Ellis, djellis@gsinet.net, 2003.
495. William Allen Wallace, The History of Canaan, New Hampshire, The Rumford Press, Concord, NH, 1910, pp. 498-499.
496. R. Neil Broadhurst, Protestant Marriages in the District of Bedford, Quebec, 1804-1879, p. 37.
497. Marriage record for Nathan Stephens and Wealthy (Basford) Scofield, 29 Aug 1820, St. Armand, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
498. Information from Donald Stevens, dstevens6047@charter.net, 2007.
499. William Allen Wallace, The History of Canaan, New Hampshire, The Rumford Press, Concord, NH, 1910, p. 498.
500. Marlene Simmons, Index to the Births, Marriages and Burials Recorded in the Civil Protestant Registers of Sutton Township, 1850-1899, p. 237.
501. Births, Marriages, & Deaths of the Protestants Denominations of the District of St.Francis, 1815-1879, Sherbrooke Genealogy Society, 1987.
502. B. F. Hubbard, The History of Stanstead County Province of Quebec, Lovell Printing & Publishing Co., Montreal, 1874, p. 203.
503. Marriage record for Moses Davis and Rosamond Basford, 20 Mar 1811, St. Armand, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
504. Edith Flanders Dunbar, The Flanders Family From Europe to America, Tuttle Publishing Co., Rutland, VT, 1935, p. 220.
505. Baptismal record for Henry Basford, 4 Aug 1823, St. James Church, Berthier-In-Haut, Quebec, Canada, Anglican Church, Ramsey, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
506. Data from Morningside Cemtery, Malone, NY, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
507. Message from Rita Robinson, rockrita@northnet.org, forwarded by Marge Spille, 2000.
508. Marriage record for Henry Bassford and Sally Dicky, 28 Dec 1815, Trinity Church, St. Armand, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
509. Lower Canada Land Papers, Public Archives of Canada. (obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998)
510. Land grant to Henry Basford, 1826, Kildare, Quebec, Canada. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
511. “List of patents of land issued and distribution ___ the same to the several officers of ___ from 1 April to 31 Oct 1834,” Lower Canada Land Papers: Lists and returns of grants, Returns of lands granted, 1764-1840, Public Archives of Canada. (obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998)
512. Marriage record for Asher Castle and Sarah Jane Basford, 5 Oct 1841, Christ Church, Rawdon, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
513. Deed from William C. and Harry E. Pierrefront to Henry Basford, Constable, NY, 6 Feb 1846. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
514. Deed from Henry Bassford to Hiel Bassford, Constable, NY, 20 Feb 1847. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
515. Deed from Henry and Sarah Bassford, to Sarah McMaster, Constable, NY, 10 Jul 1863. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
516. Family Bible of James Edmund Bassford (1863-1931), copy obtained from Raymond Bassford, funeraldirectornj@gmail.com, 2015.
517. Certificate of Death for Elizabeth Basford Hooker, 28 Dec 1890, Baustable, NY. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
518. Marriage certificate for Hiel Bassford and M. Frances (Shear) Corwin, 18 Aug 1896, New York City, NY.
519. “Death notice for Sarah J. Basford,” The Palladium, Malone, NY, 9 Apr 1848.
520. Baptismal record for Sarah Basford, 4 Aug 1823, St. James Church, Berthier-In-Haut, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
521. Record of the children of Joseph and Leah (Harris) Basford from small book with family information recorded by Leah (Clark) Potter, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. Apr 1794.
522. Missisquoi Genealogy Transcriptions, Dunham, Methodist Church of Canada, Baptisms, Marriages, Burials with index 1839-1844, http://missisquoigenealogy2.blogspot.com/2014/01/d...ch-of-canada_13.html.
523. Letter from Olive (Farnam) Carpenter to Jane Lorinda (Farnam) Sawyer, dated 12 Jan 1902, Dunham, Canada East, extracted by Sylvia S. Sebelist. (obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998)
524. Correspondance from Beverly Renaud to Marjorie Bassford Spille, 9 May 1997.
525. Correspondance from Sylvia S. Sebelist. (obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998)
526. Cemetery records for Houston Cemetery, Brouilletts Creet Township, Edgar Co., IL, Edgar County Genealogical Society, Paris, IL, 2005.
527. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, p. 12.
528. Deed from Jesse Blake to Jonathan Basford, 20 Oct 1804, Milton, VT (Book 4, p. 103).
529. Quitclaim Deed from Marshal Smith to Jonathan Basford, 23 Dec 1807, Milton, VT (Book 4, p. 477).
530. Deed from Daniel Smith to Jonathan Basford, 18 May 1807, Milton, VT (Book 4, p. 423).
531. Deed from Jonathan Basford to Samuel Campbell, 10 Apr 1810, Milton, VT (Book 5, p. 241).
532. Deed from Jonathan Basford to David Basford, 11 May 1812, Milton, VT (Book 5, p. 287).
533. Deed from Jonathan Basford to Nathan Stevens, 21 Jan 1808, Georgia, VT (Book 3, p. 384).
534. Deed from Jonathan Basford to Nathan Stevens, 14 Mar 1810, Georgia, VT (Book 4, p.90).
535. Deed from David Basford to Jonathan Basford, recorded 24 Feb 1812, Georgia, VT (Book 4, p. 177).
536. Deed from John Basford to Highly Minkles, 25 Jan 1815, Milton, VT (Book 6, p. 118).
537. History of Edgar County, Illinois, W. LeBaron Jr. & Co., Chicago, 1879, p. 228.
538. llinois Public Land Purchase Records, searched at www.ancestery.com, 1999.
539. 1830 Illinois census data.
540. Deed from Jonathan S. and Pheobe N. Basford to George Harding, Edgar Co., IL Deeds, Book 1, p. 177, 3 Mar 1829.
541. Mortgage from Jonathan Basford to John Vannert, Edgar Co., IL Deeds, Book 1, p. 371, 12 Mar 1831.
542. Deed from Daniel and Catherine Cameraon to Jonathan Basford, Edgar Co., IL Deeds, Book 1, p. 479, 27 Jun 1831.
543. Bond from John Veness to Jonathan Basford, Edgar Co., IL Deeds, Book 2, p. 432, 3 Dec 1831.
544. Deed from Jonathan and Phebe Basford to Joshua K S. Basford, Edgar Co., IL Deeds, Book 1, p. 636, 21 Jul 1832
545. Deed from Jonathan and Phebe Basford to Jonathan S. Basford, Edgar Co., IL Deeds, Book 1, p. 607, 13 Aug 1832
546. Deed from J. K. S. Basford to Jonathan Basford, Edgar Co., IL Deeds, Book 4, p. 44, 7 Nov 1835.
547. Deed from Jonathan and Phebe Basford to Benjamin S. Basford, Edgar Co., IL Deeds, Book 4, p. 45, 6 Jan 1838.
548. U. S. General Land Office Records, 1796-1907, www.ancestry.com.
549. Correspondence with Barb J. Denahey, geniegem@netzero.net, 2006-2014.
550. 1840 Illinois census data.
551. Merri Vinton, merzi@arvig.net, 26792 MarTee Beach Rd, Battle Lake, MN 56515, 1999-2006.
552. Illinois marriage search website, http://www2.sos.state.il.us/GenealogyMWeb/marrsrch.html, 1999.
553. 1850 Illinois census data.
554. Indiana State Library, “Indiana Marriages Through 1850,” http://www.statelib.lib.in.us/www/indiana/genealogy/mirr.html, 1999.
555. Indiana marriages to 1850, searched at www.ancestry.com, 1999.
556. 1840 Indiana federal census data.
557. Information from Ken Hillmann, kenhillmann@excite.com, 1998.
558. Carol Stultz, Danville, IN, KATTYJO@aol.com, 1999.
559. History of Edgar County, Illinois, W. LeBaron Jr. & Co., Chicago, 1879, pp. 228, 490.
560. U. S. General Land Office Records, 1796-1907, www.ancestry.com. Land grants dated 23 May 1831, 16 Sep 1831 and 1 Aug 1839.
561. Deed from James Tobias to David Basford, 26 Mar 1808, Milton, VT (Book 4, p. 495).
562. Deed from David Basford to Amasa Mansfield, 11 Nov 1811, Milton, VT (Book 5, p. 71).
563. Deed from David Basford to Nathan Stevens, 7 Nov 1810, Milton, VT (Book 4, p. 866).
564. Deed from David Basford to Jonathan Blake, 11 Jan 1812, Milton, VT (Book 5, p. 88).
565. Deed from Samuel Hall to David Basford, 5 Apr 1814, Milton, VT (Book 5, p. 454).
566. Deed from David Basford to Jonathan Blake, 2 Apr 1814, Milton, VT (Book 6, p. 113).
567. Deed from David Basford to Peter Bebee, 3 Jul 1815, Milton, VT (Book 6, p. 237).
568. Deed (Mortgage) from Horace H. Basford to David Basford, 26 Mar 1832, Waterbury, VT (Vol 7, p. 595).
569. Will of David Basford, dated 18 Sep 1835, administered 28 Oct 1837, Georgia, Franklin Co., VT.
570. Information on Orville Samuel Basford and Horace H. Basford from the University of Vermont (obtained by Marge Spille, 1999).
571. Abbe Maria Hemenway, Vermont Historical Gazetteer, Vol. II, Franklin, Grand Isle, Lamoille and Orange Counties, Burlington, VT, 1871, p. 92.
572. Information from Thelma (Spaulding) Kiley.
573. Nick Griffin, ngriffin@aol.com, 1212 Cimarron, Hobbs, NM 88240, 1997-1999.
574. Georgia, VT vital records as extracted by Alison Franks, afranks1@juno.com, 1998.
575. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, pp. 2-3.
576. Joshua Bailey Richmond, The Richmond Family 1594-1896 and Pre-American Ancestors 1040-1594, Boston, 1897, p. 138.
577. Peter S. Mallett, Georgia, Vermont Vital Records, Genealogical Society of Vermont, 1995, p. 17.
578. 1840 Vermont federal census data.
579. 1850 Vermont federal census data.
580. 1860 Vermont federal census data.
581. Information from Dorothy Gregg, dgregg@newmarkkf.com, 2010.
582. Peter S. Mallett, Cemeteries of Georgia, VT, Georgia Historical Society, Georgia, VT, 1990, p. 103.
583. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, p. 2; Blake Genealogy, p. 23.
584. Records of Miltonboro Cemetery, Milton, VT, book of transcriptions obtained from Arlene Martell, 2002. p. 15.
585. Death Record for Benjamin Basford, 11 Mar 1872, St. Albans, VT.
586. John Bishop, The Perrigo Papers, Vol. 2, No. 8, Aug 1983, p. 3.
587. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, p. 2; Perigo Genealogy, p. 3.
588. Death Record for Sally (Perrigo) Basford, 22 May 1877, St. Albans, VT.
589. Bob Kamman, Phoeniz, AZ, BobKamman@aol.com, 2004.
590. Delores Kruse, dkruse@mail.coos.or.us, 1998.
591. Ann Blake Hill, Ann41963@aol.com, 2004.
592. 1880 New York census data.
593. New York Death Index, 1852-1956, www.ancestry.com.
594. Directory of Tioga County, New York, 1887-'88, Compiled and Published by W. B. Gay & Co., Syracuse Journal Company, Printers and Binders, Syracuse, N.Y, 1887, transcription forwarded by Martha Magill, hmwgenealogy@yahoo.com.
595. Information from the Tioga Co., NY Historical Society, obtained from Marjorie Basford Spille, spille2@webtv.net, 2000.
596. New York State Death Index, forwarded by Marge Spille.
597. Wilkes-Barre, Pennsylvania Directories, 1889-1892, www.ancestry.com.
598. Town of Bainbridge births in 1847, http://www.rootsweb.com/~nychenan/bainbrd1.htm.
599. 1870 New York census data.
600. Edward S. Frisbee, The Frisbee-Frisbie Genealogy: Edward Frisbye of Branford, Connecticut and his Descendants, Rutland, VT, 1926, p. 251.
601. 1870 Kentucky census data.
602. 1880 Kentucky census data.
603. Valerie Basford, p.paradisecovedv@verizon.ne, 2004.
604. Portrait and Biographical Album of Newaygo County, Mich., Chapman Bros., Chicago, 1884, p. 456.
605. Edward S. Frisbee, The Frisbee-Frisbie Genealogy: Edward Frisbye of Branford, Connecticut and his Descendants, Rutland, VT, 1926, p. 251, place.
606. Jarvis Cutter Howard, Howard Genealogy, Hartford, CT, 1884, p. 222.
607. Jarvis Cutter Howard, Howard Genealogy, Hartford, CT, 1884.
608. Vital Records of Pittston, ME, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. p. 21.
609. Birth record for William P. Basford, 14 Dec 1809, Pittston, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
610. Death record for William P. Basford, 30 Sep 1894, Pittston, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
611. 1880 Maine census data.
612. Vital Records of Pittston, ME, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. pp. 21, 154, 310.
613. Vital Records of Pittston, ME, to the Year 1892, www.newenglandancestors.org.
614. Birth record for Joseph S. Basford, 2 Aug 1844, Pittston, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
615. Birth record for William Oliver Basford, 13 Aug 1838, Pittston, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
616. Marriage record for William P. Basford and Sophia Besse, 9 Dec 1872, Dexter, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
617. Marriage record for William P. Basford and Emeline Colburn, 1 Dec 1836, Pittston, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
618. Vital Records of Pittston, ME, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. p. 154.
619. Vital Records of Pittston, ME, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. p. 310.
620. 1850 Texas federal census data.
621. 1860 Texas federal census data.
622. 1870 Texas federal census data.
623. Death certificate for Oliver Patterson Basford, 3 Jul 1924, Houston, Harris Co., TX, http://search.labs.familysearch.org.
624. “Queries,” New England Historical Genealogical Register, Vol. 125, p. 72, 1971.
625. Texas Marriage Records Database, www.rootsweb.com.
626. Death certificate for Emma C. Basford, 4 Mar 1925, Austin, Travis Co., TX, http://search.labs.familysearch.org.
627. Texas Marriage Collection, 1814-1909, 1966-2002, www.ancestry.com.
628. 1900 Texas census data.
629. 1880 Texas census data.
630. Death record for Sarah H. Castle, 27 Feb 1940, Philadelphia, PA. place.
631. Death record for Jerusha Holman, 5 Oct 1891, Philadelphia, PA.
632. Information from Mt. Moriah Cemetery, Philadelphia, PA, forwarded by Marge Spille.
633. Index of Marriages in Massachusetts Centinel and Columbian Centinel 1784 to 1840 (www.ancestry.com).
634. 1860 Massachusetts census data.
635. 1880 Pennsylvania federal census data.
636. DAR Lineage Book, Vol. 111, , National Society of the Daughters of the American Revolution, Washington, D.C., p. 267.
637. Obituary for Jerusha (Basford) Holman, 7 Oct 1891, Public Ledger, Philadelphia, PA, p. 4.
638. Death record for Sarah H. Castle, 27 Feb 1940, Philadelphia, PA.
639. Pennsylvania, Death Certificates, 1906-1963, www.ancestry.com.
640. Request by John Basford for appointment of guardian for Benjamin Basford, 7 Oct 1886, Penobscot County Probate Court, Bangor, ME.
641. Will of Benjamin F. Basford, 22 Aug 1894, Penobscot Co. Probate Court, Bangor, ME, recorded Vol. 167, p. 335.
642. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 334, p. 463.
643. Virginia Death Records, 1912-2014, www.ancestry.com. death of son Frank.
644. “Death notice for Clara H. Basford,” Bangor Daily Whig & Courier, Bangor, ME, 11 Feb 1886.
645. Virginia Death Records, 1912-2014, www.ancestry.com.
646. 1920 Maine federal census data.
647. Marriage record for Duncan McDonald and Annette P. Basford, 20 Jun 1917, Bangor, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
648. Probate records for Benjamin F. Basford, election by Annette Basford not to accept provision in will, Nov 1895, Penobscot Co. Probate Court, Bangor, ME, recorded Vol. 166, p. 260.
649. City directories for Bangor, ME, www.ancestry.com, 2002.
650. 1900 Maine census data.
651. Adobtion record for Pauline Frances Lainsbury by Annette P. Basford, 25 Jul 1906, Penobscot Co., ME Probate Court.
653. Maine Wills and Probate Records, 1584-1999 (ancestry.com).
654. Jeff Freeland, 349 Street, Concord, MA 01742, Jeff.Freeland@heinle.com, 2001.
656. Application for New Jersey Society of the Sons of the American Revolution for Gorham Lincoln Boynton, 13 Feb 1924, Member ID #39703, www.ancestry.com.
657. “Death of Mr. Summer Basford,” Bangor Daily Whig and Courier, Bangor, ME, 21 Feb 1895, p. 3.
658. “Funeral Notice for Summer Basford,” Bangor Daily Whig and Courier, Bangor, ME, 25 Feb 1895, p. 3.
659. “Local and Maine Items,” Bangor Daily Whig & Courier, Bangor, ME, 27 Aprr 1869.
660. Bangor, ME City Directories, searched at www.ancestry.com.
661. ME Brides Taken from Cards the Maine State Archives, http://c-23.rootsweb.com/usgenweb/archives/me/vr/marriages/bride/br1892w.txt (1999).
662. Maine Brides/Grooms index prior to 1892, http://www.rootsweb.com/~megenweb/vitalrecords/mevrpage.html.
663. Marriage record for Summer Basford and Hannah C. Morton, 3 Jun 1843, Jackson, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
664. Marriage record for Summer Basford and Mary T Washburn, 3 Nov 1867, Bangor, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
665. Death record for Hannah C. Basford, 24 Nov 1865, Bangor, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
666. Probate records for Mary T. Basford, d. 4 Jan 1898, Penobscot Co. Probate Court, Bangor, ME.
667. “Local Matters: death notice for Mary Smith Basford,” Bangor Daily Whig & Courier, Bangor, ME, 5 Jan 1898.
668. Will of Abigail Smith, 8 Mar 1879, Penobscot Co. Probate Court, Bangor, ME.
669. Will of Mary T. Basford, 5 Aug 1894, Penobscot Co. Probate Court, Bangor, ME, Vol. 221, p. 60.
670. Vital Records of Danvers, Essex Co., MA to the End of the Year 1849.
671. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 256, p. 285.
672. 1870 Massachusetts census data.
673. “News from Essex Court of Common Pleas,” Lowell Daily Citizen and News, Lowell, MA, 31 Oct 1857.
674. “Current Mention,” Independent Statesman, Concord, NH, 11 Dec 1873.
675. Death certificate for Alden Philander Basford, d. 18 Mar 1914, Peabody, MA (from Massachusetts, Death Records, 1841-1915, www.ancestry.com).
676. Vital Records of Salem, Essex Co., MA to the End of the Year 1849.
677. Death certificate for Harriet E. (Basford) Curtis, d. 24 Feb 1906, Peabody, MA (from Massachusetts, Death Records, 1841-1915, www.ancestry.com).
678. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 364, p. 287.
679. 1880 Massachusetts census data.
680. Death certificate for Henry Basford, 22 Oct 1987, Brooklyn, NY.
681. “Marriage notice for Henry T. Basford and Eleanor Lewenberg,” New York Herald, New York, NY, 31 May 1864.
682. “The Lewis will conspirators sentanced,” Daily True American, Trenton, NJ, 17 Mar 1880, p. 3.
683. 1880 New Jersey census data.
684. “H. T. Basford’s Arrest,” Brooklyn Daily Eagle, Brooklun, NY, 22 Oct 1896, p. 16.
685. “Basford Hearing: An Aged Brooklynite Charged With Being a Counterfeiter,” Brooklyn Daily Eagle, Brooklun, NY, 8 Nov 1896, p. 5.
686. “Evidence Against Basford: The Brooklyn Boarding House Keeper on Trial in New York,” Brooklyn Daily Eagle, Brooklun, NY, 15 Dec 1896, p. 4.
687. “Basford Found Guilty: Convicted of Counterfeiting at the Age of 72-Said to Be the Leader of a Clever Gang,” Brooklyn Daily Eagle, Brooklun, NY, 17 Dec 1896, p. 7.
688. “Basford Gets Two Years: An Aged Brooklyn Man Sentenced For Counterfeiting,” Brooklyn Daily Eagle, Brooklun, NY, 24 Dec 1896, p. 10.
689. “Telegraphic Briefs,” News and Observer, Raleigh, NC, 24 Dec 1896.
690. “Mrs. Basford’s Arrest: Charged with Perjury in Connection With a Note Made in 1889, Held Under Bonds.,” Brooklyn Daily Eagle, Brooklun, NY, 7 Jun 1897, p. 1.
691. NY Tribune Marriage Index, 1835-1876.
692. 1880 Ohio federal census data.
693. 1870 Ohio federal census data.
694. Death certificate for Ella Prothesia Lowrey, 14 Apr 1940, Cincinnati, Hamilton Co., OH, http://search.labs.familysearch.org/recordsearch.
695. Death certificate for Prothesia Savony Basford, 5 May 1915, Cincinnati, Hamilton Co., OH, http://search.labs.familysearch.org/recordsearch.
696. 1900 Ohio federal census data.
697. 1900 Iowa census data.
698. 1910 Ohio federal census data.
699. 1910 Iowa census data.
700. Oregon Death Index, 1898-2008, www.ancestry.com.
701. 1900 Oregon census data.
702. 1910 Oregon census data.
703. 1920 Oregon census data.
704. 1880 California census data.
705. San Francisco California City Directories.
706. Death record for David F. Basford, 21 Jul 1880, Charlestown, MA. place.
707. Gregory K. Clancey, A Biographical Dictionary of Architects in Maine: Asher B. Bassford, 1805-1887.
708. 1840 Massachusetts census data.
709. 1865 Boston city directory, http://all-ancestors.com/boston/boston.htm.
710. Divorce proceedings between David and Xoa (Swift) Basford, Kennebec County Court, Box 92 Folder 25, 37.
711. Marriage record for David F. Basford and Joanna Daly, 27 Oct 1867, Boston, MA.
712. Suffolk Co., MA marriage extracts by Judy, Floridazzle@aol.com, forwarded by Marge Spille.
713. Marriage record for Levi W. Hildreth and Abby Basford, 3 May 1851, Lowell, MA.
714. Marriage record for David Basford and Sarah McWhinnie, 1843-1844, Calais, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
715. Index of Marriages in Massachusetts Centinel and Columbian Centinel 1784 to 1840, www.ancestry.com.
716. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 70, p. 353.
717. “Death notice for Elizabeth (Basford) Hill,” Emancipator and Weekly Chronicle, Boston, MA, 12 Mar 1845, p. 183.
718. Divorce proceedings between David and Xoa (Swift) Basford, Kennebec County Court, Box 92 Folder 25, 37. Deposition by David Basford, 10 Aug 1836.
719. “Charlotte, Maine Vital Records,” New England Historical Genealogical Register, Vol. 101, pp. 217-218, 1947.
720. Vital Records from the Eastport Sentinal of Eastport, ME, 1818-1900, abstracted by Klynh1227@aol.com, forwarded by Marge Spille.
721. E-mail message from Rjsea@aol.com, forwarded by Marge Spille, 2006.
722. “Family Record” of births, marriage, and deaths from the family Bible of Asher Benjamin Basford, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
723. Thelma Eye Brooks, Calais Maine Families: They Came and Went, p. 12.
724. Obituary of Asher B. Bassford, Calais, ME, 10 Aug 1887, transcription obtained from Calais Free Library.
725. Information from Portia Smith Thompson, Porlesthom@aol.com, 2001.
726. Thelma Eye Brooks, Calais Maine Families: They Came and Went, pp. 12-13.
727. Invitation to 50th anniversary party for Asher and Lucy (Stuart) Basford, 7 Nov 1883.
728. Family tree diagram for Asher B. Bassford of Calais, ME, obtained from Calais Free Library.
729. Death record for Mary Downes Basford, 25 Feb 1846, Calais, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
730. Death record for Mehitable Bassford, 2 Oct 1831, Calais, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
731. Vital records of Calais, ME, transcriptions obtained from Calais Free Library.
732. “Death of Mrs. Lucy Bassford,” Bangor Daily Whig & Courier, Bangor, ME, 11 May 1898, p. 3.
733. 1855 New York state census, www.ancestry.com.
734. Information from Cypress Hills Cemetery, Brooklyn, NY.
735. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 320, p. 130.
736. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 70, p. 170; Vol. 320, p. 130 .
737. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 275, p. 143.
738. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 70, p. 170.
739. Death certificate for Alonzo J. Henley, d. 7 Feb 1910, West Boxford, MA (from Massachusetts, Death Records, 1841-1915, www.ancestry.com).
740. Massachusetts, Death Records, 1841-1915, www.ancestry.com.
741. Death certificate for Alonzo J. Henley, d. 7 Feb 1910, West Boxford, MA (from Massachusetts, Death Records, 1841-1915, www.ancestry.com). place.
742. “Obituary of P. B. Basford,” Gazette, Austin, MN, 4 Jul 1890.
743. Cemetery records for Oakwood Cemetery, Austin, MN, http://www.rootsweb.ancestry.com/~mnmower/cems/oakwoo01.htm.
744. Find-A-Grave website, http://www.findagrave.com. gravestone.
745. Gravestone images from Oakwood Cemetery, Austin, MN, http://www.findagrave.com.
746. 1866-67 city directory for Watertown, WI, obtained from Chuck Basford, chuck@abcon.com.
747. Land Records for Wisconsin, www.ancestry.com, 1999.
748. U. S. General Land Office Records, 1796-1907, www.ancestry.com. Land grant dated 1 Mar 1848.
749. 1850 Wisconsin census data.
750. 1855 Wisconsin census, obtained from Chuck Basford.
751. 1860 Wisconsin census data.
752. Democrat, Watertown, WI, 30 Apr 1868.
753. 1870 Minnesota federal census data.
754. History of Mower County, Minnesota, Free Press Publishing House, Mankato, MN, 1884, p. 259.
755. 1880 Minnesota census data.
756. History of Mower County, Minnesota, Free Press Publishing House, Mankato, MN, 1884, p. 86.
757. Inoformation from Mower Co., MN Historical Society, 2008.
758. “Death Notice for P. B. Basford,” Austin Democrat, Austin, MN, 24 Jun 1890, p. 3.
759. “Wedding Anniversary Notive for Mr. & Mrs. P. B. Basford,” The Austin Democrate, Austin, MN, 3 Dec 1889.
760. History of Mower County, Minnesota, Free Press Publishing House, Mankato, MN, 1884, pp. 86-88, 259.
761. “Obituary for Mrs. P. B. Basford,” The Transcript, Mower Co., MN, 6 Dec 1893.
762. Vital Records of Lowell, Middlesex Co., MA to the End of the Year 1849. Vol. 2, p. 47.
763. Vital record transcriptions by Berkeley N. Henley, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. p. 47.
764. Vital Records of Lowell, Middlesex Co., MA to the End of the Year 1849. Vol. 4, p. 23.
765. Marriage record for Edwin C. Basford and Lucy E. Marston, 16 Dec 1893, Livermore Falls, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
766. Death record for E. C. Basford, 14 Jan 1921, Livermore Falls, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
767. Death record for Elbridge M. Basford, 12 Nov 1867, East Livermore, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
768. Death record for Mary J. Basford, 30 Oct 1918, Gorham, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
769. Probate record for the will of Ann Basford Foster, Nov 1913, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
770. Probate record for the will of Ann Basford Foster, Nov 1913, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
771. History of the Town of Leeds, Androscoggin County, Maine, Press of Lewiston Journal Co., Wayne, ME, 1901, p. 338.
772. Transcriptions from Fellows Cemtery, Fayette, ME, http://www.newenglandancestors.org/rs0/research/database/all/default.asp.
773. Family Bible records related to family of David and Elizabeth Basford of Fayette, ME, copy of deaths page obtained when Bible was sold on E-Bay in Mar 2004.
774. Marriage record for David Basford and Elizabeth B. Coffin, 18 Mar 1838, Leeds, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
775. Transcription of Autograph Book belonging to “Mrs. O. L. Basford,” May T. (Stevens) Basford, the wife of Osbert L. Basford, posted to BASFORD-L@rootsweb.com by Shelley Cardiel, familia@sprintmail.com, 18 Apr 2004.
776. Transcription of vital records from Leeds, ME at freepages.genealogy.rootsweb.com/~leeds/marriages/groom/b.htm.
777. Marriage record for O. L. Basford and Lizzie S. Gould, 2 Oct 1894, East Livermore, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
778. Death record for Osbert L. Basford, 29 Apr 1908, Manchester, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
779. Death certificate for James L. Basford, d. 30 Jan 1915, Wareham, MA (from Massachusetts, Death Records, 1841-1915, www.ancestry.com).
780. History of the Town of Leeds, Androscoggin County, Maine, Press of Lewiston Journal Co., Wayne, ME, 1901, p. 336.
781. Marriage record for Moses Basford and Lydia S. Lothrop, 15 Jan 1835, Leeds, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
782. Marriage record for James M. Baldwin and Lydia Baldwin, 2 Aug 1868, East Livermore, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
783. Vital Records of Hopkinton, Middlesex Co., MA to the End of the Year 1849. p. 27.
786. Marriage record for George M. Basford and Louise M. Day, 5 May 1906, Augusta, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
787. Vital Records of Hopkinton, Middlesex Co., MA to the End of the Year 1849. p. 27 (place).
788. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 409, p. 306.
789. Death record for Olive Basford, 25 Jan 1865, Monmouth, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
790. Death record for Clarissa Basford, 9 Jan 1892, Monmouth, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
791. Vital Records of Gardiner, Maine to 1892, Ed. Henry Sewall Webster, Reporter-Journal Press, Gardiner, ME, 1914, p. 207.
792. Harry H. Cochrane, History of Monmouth and Wales, Banner CO., East Winthrop, ME, 1894, Vol. 1, pp. 330, 445; Vol. 2, p. 115.
793. 1850 Maine census data. place.
794. Harry H. Cochrane, History of Monmouth and Wales, Banner CO., East Winthrop, ME, 1894, Vol. 1, p. 445; Vol. 2, p. 115.
795. Tina Pierce , layd4bear@msn.com, 2004.
796. Death record for Solomon Basford, 4 Aug 1916, Pittsfield, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
797. Death record for William M. Basford, 9 Feb 1916, Detroit, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
798. Death record for Lydia Basford, 23 Apr 1907, Detroit, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
799. Basford notes from Berkeley N. Henley, P. O. Box 102, Norway, ME 04268, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. History of Detroit, ME.
800. 1910 Maine census data.
801. Death record for Fred Basford, 21 jan 1921, Northport, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
802. “Marriage notice for Lot M. Clark and Mrs. Martha A. Basford,” Bangor Daily Whig & Courier, Bangor, ME, 7 Feb 1877.
803. “Obituary for Samuel Basford,” Mitchell Co. Press, Mitchell Co., IA, 7 Apr 1904.
804. Records from Orchard Cemetery, Mitchell Co., IA, http://www.rootsweb.com/usgenweb/ia/mitchell/cemetery/orchard1.htm, 2000.
805. 1870 Iowa census data.
806. 1880 Iowa census data.
807. 1885 Iowa state census data, Iowa State Census Collection, 1836-1925, www.ancestry.com.
808. Leone G. Clarke, Genealogy: Edward Bishop and John Young, Hollywood, CA, 1934, p. 25.
809. Birth record for Emmons L. Basford, 17 May 1866, Pittsfield, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
810. 1910 Michigan federal census data.
811. Birth record for Willie P. Basford, 25 Jan 1861, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
812. Marriage record for Lamont P. Basford and Gladys I. Brailey, 21 Oct 1899, Troy, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
813. Marriage record for Willie P. Basford and Maggie M. Fulton, 27 Jun 1915, Detroit, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
814. Marriage record for Earnest L. Young and Livilla A. Basford, 2 Dec 1893, Troy, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
815. Death record for Clara B. Basford, 4 Jun 1911, Detroit, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
816. Death record for Fernando A. Basford, 21 Aug 1915, Troy, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
817. Death record for Sarah J. Basford, 4 Aug 1906, Detroit, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
818. George L. Randall, Braley Genealogy: The Descendants of Roger Braley, 1696-1913, New Bedford, MA, 1913, p. 339.
819. Washington Death Certificates, 1907-1960, http://search.labs.familysearch.org/recordsearch.
820. Marriage record for Fernando A. Bishop and Thankful Basford. 31 Dec 1857, Detroit, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
821. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 339, p. 145.
822. Vital Records of Roxbury, Suffolk Co., MA to about 1850. births, Vol. 1, p. 22.
824. Vital Records of Roxbury, Suffolk Co., MA to about 1850. marriages, Vol. 2, p. 24.
825. “Death notice for Mary J. Basford,” Boston Daily Advertiser, Boston, MA, 25 Dec 1893.
826. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 438, p. 518.
827. Will of Hiram Basford, 23 Sep 1878, Rockingham Co., NH, Vol. 162-166, pp. 147-148, (www.ancestry.com, New Hampshire, U.S., Wills and Probate Records, 1643-1982).
828. New Hampshire death record card, copy obtained from Marjorie Basford Spille, spille2@webtv.net, 1998. place.
829. John Carroll Chase, History of Chester, New Hampshire, Derry, NH, 1926, p. 437.
830. Will of Tryphena Basford, 15 Oct 1870, proved 11 May 1881, Rockingham Co., NH, Vol. 162-166, p. 480, Vol. 166-169, p. 123, (www.ancestry.com, New Hampshire, U.S., Wills and Probate Records, 1643-1982).
831. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, pp. 177, 437.
832. Frederick John Kingsbury, The Genealogy of the Descendants of Henry Kingsbury of Ipswich and Haverhill, Mass., Hartford Press, Hartford, CT, 1905, p. 177.
833. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 339, p. 46.
834. 1850 New Hampshire census data. place.
835. “Death notice for Daniel H. Basford,” New Hampshire Statesman, Concord, NH, 6 Sep 1856.
836. “Death notice for Daniel H. Basford,” Boston Daily Atlas, Boston, MA, 26 Jul 1856.
837. Vital Records of Roxbury, Suffolk Co., MA to about 1850. marriages, Vol. 2, p. 25.
838. “Marriage notice for John E. Basford and Margaret A. Burns,” Boston Daily Atlas, Boston, MA, 18 Sep 1849.
839. “Marriage notice for John K. Basford and Margaret A. Burns,” Boston Courier, Boston, MA, 20 Sep 1849.
840. 1880 Wisconsin census data.
841. 1870 Wisconsin census data.
842. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, p. 194.
843. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, pp. 194, 489.
844. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, p. 489.
845. Edward Johnson, Vital Records of Belfast, ME, Maine Historical Society, Portland, ME, 1917, p. 28.
846. War of 1812 Pension Application Files Index, 1812-1815, www.ancestry.com.
847. Edward Johnson, Vital Records of Belfast, ME, Maine Historical Society, Portland, ME, 1917.
848. John Pendleton Farrow, History of Islesborough, Maine, T. W. Burr, printer, Bangor, ME, 1893, p. 183.
849. Charles Pineo, 3404 Doral Lane, Woodstock, GA 30189, ccpineoiii@aol.com.
850. Edward John Burkmar, Victoria, B.C., Canada, ted53bc@hotmail.com, 2001.
851. Charles Estes, Estes Genealogies, 1097-1893, E. Putnam, Salem, MA, 1894, p. 178.
852. “Death notice for Edwin Estes Basford,” Bangor Whig & Courier, Bangor, ME, 19 Jun 1882.
853. Death record for Alvira A. Basford, 19 Aug 1908, Portland, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
854. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, p. 339.
855. Jacob Chapman and James H. Fitts, Lane Genealogies, Vol. 1, Willim Lane of Boston, Mass., Exeter, NH, 1891, p. 27.
856. Jacob Chapman and James H. Fitts, Lane Genealogies, Vol. 1, Willim Lane of Boston, Mass., Exeter, NH, 1891, p. 26.
857. Jacob Chapman and James H. Fitts, Lane Genealogies, Vol. 1, Willim Lane of Boston, Mass., Exeter, NH, 1891, pp. 26-27.
858. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, p. 195.
859. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, pp. 195, 341.
860. Massachusetts, Birth Records, 1840-1915, www.ancestry.com.
861. New Hampshire, Marriage and Divorce Records, 1659-1947, www.ancestry.com. place from marriage record for daughter Hattie.
862. Frederick John Kingsbury, The Genealogy of the Descendants of Henry Kingsbury of Ipswich and Haverhill, Mass., Hartford Press, Hartford, CT, 1905, p. 1214.
863. 1850 Indiana census data.
864. 1860 Indiana federal census data.
865. 1870 Illinois census data.
867. U. S. General Land Office Records, 1796-1907, www.ancestry.com. Land grants dated 1 Jun 1847 and 10 May 1848.
868. E-mail from Ralf A. Erickson, RALFERIC@prodigy.net, 25 Oct 1998, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
869. John Meakin, jmeakin1@earthlink.net, note forwarded by Marge Spille, 2000.
870. Family Bible records from Bible of Luther Moulton Basford and Elizabeth Jane Blessing, obtained from Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423.
871. Note written by Charles H. Basford at the death of his father Luther M. Basford, 1910, obtained from Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423.
872. 1840 Wisconsin census data.
873. U. S. General Land Office Records, 1796-1907, www.ancestry.com. Land grants dated 1 May 1845, 1 Sep 1852, 10 Nov 1855.
874. 1900 Wisconsin census data.
875. 1910 Wisconsin census data.
876. Marriage record for Luther Basford and Elizabeth Blessing, Cassville, WI, 23(?) May 1839, obtained from Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423.
877. “Hon. Luther Basford Called to His Reward,” Grant County Herald, Lancaster, WI, 24 Aug 1910.
878. Obituary for Elizabeth J. Basford, 1890, Lancaster, WI (found in the family Bible of Luther M. Basford), obtained from Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423.
879. Death record for Elizabeth J. Basford, 3 Dec 1890, Lancaster, WI, obtained from Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423.
880. Rose Adams, rosebud@cctrap.com, 1999.
881. William Allen Wallace, The History of Canaan, New Hampshire, The Rumford Press, Concord, NH, 1910, p. 522.
882. Wanda Alter, P.O. Box 1108, Merrimack, NH 03054, wjalter@gmail.com.
883. R. Neil Broadhurst, Protestant Marriages in the District of Bedford, Quebec, 1804-1879, p. 115.
884. R. Neil Broadhurst, Protestant Marriages in the District of Bedford, Quebec, 1804-1879, p. 113.
885. R. Neil Broadhurst, Protestant Marriages in the District of Bedford, Quebec, 1804-1879, p. 114.
886. Marriage record for John Basford Clark and Ruth Clement, 27 Oct 1822, Ramsey, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
887. Death Record for H. H. Clark, 18 may 1897, Burlington, VT, Vermont Vital Records, 1720-1908, www.ancestry.com.
888. Canada vital record transcriptions, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
889. 1861 Canadian census data, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
890. Certificate of death for Henry Lewis Clark, 24 Mar 1892, Hudson, MA.
891. Missisquoi Genealogy Transcriptions, Stanbridge Baptist, 1842-1853, http://missisquoigenealogy2.blogspot.com/2013/06/s...ptist-1842-1853.html.
892. Burial record for Lydia Scofield (Gates) Clark, d. 2 Nov 1845, Quebec, Non-Catholic Parish Registers, 1763-1967, Dunham Methodist Church of Canada Baptisms, marriages, burials with index 1845-1879, image 66, https://familysearch.org/ark:/61903/3:1:9396-759Q-...53701&cc=1929561.
893. Death record of Mary Matilda Clark, 29 Feb 1908, Frelighsburg, Quebec, Canada, Quebec Vital and Church Records (Drouin Collection), 1621-1967, www.ancestry.com.
894. Florence Jensen, fj@zafo.com, 1998-2007.
895. David Lepitre, lepitre@stanstead-journal.com, 1999.
896. Yesterdays of Brome County, 90th Anniversary Edition, 1897-1987, Brome County Historical Society, Knowlton, Quebec, 1988, p. 219.
897. Yesterdays of Brome County, 90th Anniversary Edition, 1897-1987, Brome County Historical Society, Knowlton, Quebec, 1988, pp. 219-221.
898. Vermont Death Records, 1909-2008, www.ancestry.com.
899. Family Bible record for the family of Willard and Cynthia (Magoon) Basford, obtained from Leslie Berwick, balkins3@juno.com, 2000.
900. 1881 Canadian census data, searched at www.familysearch.com.
901. 1900 Vermont federal census data.
902. 1910 Vermont federal census data.
903. Faye (Emerson) Zipeto, otepiz@aol.com, 1999.
904. Faye (Emerson) Zipeto, otepiz@aol.com, 2000-2011.
905. Marriage certificate for Austin Wilbur George amd Ella Zylphia Basford, 20 Oct 1886, Brattleboro, VT, obtained from Faye (Emerson) Zipeto, otepiz@aol.com.
906. Mary Woodman, “Magoon/Magoun WorldConnect Family Files,” marywoodman1@home.com, http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi, 2000.
907. 1920 Vermont federal census data.
908. R. Neil Broadhurst, Protestant Marriages in the District of Bedford, Quebec, 1804-1879, pp. 37, 333.
909. Obituary of Herbert Lelan Basford, transcribed by Alton Ryder, A.Ryder@ix.netcom.com.
910. Massachusetts, Marriage Records, 1840-1915, www.ancestry.com.
911. Marriage record for Fletcher Dunham and Charlotte Basford, 20 Oct 1835, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
912. “Death notice for Fletcher Dunham,” Franklin Gazette, Franklin Co., NY, 8 Mar 1889.
913. Transcriptions from North Fairfax/Beeman Cemetery in Fairfax, VT, http://www.geocities.com/Heartland/Farm/9445/Norfx.html.
914. St. Albans VT Vital records transcription from St. Albans Historical Museum, obtained from Marge Spille.
915. Marriage record for N. H. Brush and Mary M. Basford, 27 Mar 1877, St. Albans, VT.
916. Transcription of marriage record for Joseph Basford and Laura M. Brush, 25 Jan 1838, St. Albans, VT, by Linda, resiak47@sover.net (forwarded by Marge Spille).
917. Death certificate for Martha J. (Basford) Beals, 29 Sep 1934, Swanton, VT.
918. 1860 Vermont federal census data. birthplace.
919. Mary Disbrow, 635 S. 11th St., Independence, OR 97351-1307, SeamRipper@aol.com, 1999. Family Bible of John Bassford.
920. Information from Vernon Bowen, P. O. Box 72, Alma Center, WI 54611-0072, abowen@jackelec.com, 2001.
921. Mary Disbrow, 635 S. 11th St., Independence, OR 97351-1307, SeamRipper@aol.com, 1999.
922. Marriage record for George B. Basford and Myrtie Mills, 19 Apr 1895, Milton, VT, Book 5, p. 92, abstracted by Marge Spille.
923. Marriage record for Joseph Allendale and Addie A. Bassford, 20 Oct 1889, Bangor, LaCrosse Co., WI.
924. Inscriptions from Cargin Cemetery, Constable, NY, http://freepages.genealogy.rootsweb.com/~frgen/constable/cargin_cemetery.htm.
925. Jim Vaugh, JVaugh4351@aol.com, 2001.
926. Death certificate for Permelia (Berry) Grenno, 6 Jul 1902. Sparta, WI, obtained from Vernon Bowen.
927. 1875 New York census data, www.ancestry.com.
928. Bev Farrington, farrington@commandnet.net, 2001.
929. Todd A. Farmerie, “The Life and Descendants of Daniel Greeno of Rutland, VT,” taf2@po.cwru.edu, http://homepages.rootsweb.com/~farmerie/greeno.htm, 2005.
930. Information from Meg Turville-Heitz, meg@bminet.com, forwarded by Marge Spille. from family Bible.
931. Information from the Sparta Herald, abstracted by Meg Turville-Heitz, meg@bminet.com, forwarded by Marge Spille.
932. Ancestral File, searched at www.familysearch.org.
933. Obituary for Sarah (Berry) LaRock, d. 18 Oct 1945.
934. Marriage record for John Berry and Jane Keise, 28 mar 1889, Sparta, WI.
935. Message from Meg, meg@sff.net, posted on Franklin Co., NY Queries page at Rootsweb, 14 Mar 2001.
936. Probate records for Philemon Berry, 9 Sep 1850, Franklin Co., NY.
937. Information from “Berry Hair Book”, obtained from Vernon Bowen, P. O. Box 72, Alma Center, WI 54611-0072, 2002.
938. New York State Death Index, forwarded by Marge Spille. Certificate #44504.
939. Deed from Squin(?) C. Taylor to Aaron Basford, Westville, NY, 7 Jan 1839. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
940. Information from Westville, NY Town clerk, obtained from Marjorie Basford Spille, spille2@webtv.net, 1999.
941. Anne Howe, annehowe@uninets.net, 1999.
942. Extract from “New England Families, Genealogical and Memoria” obtained from Raymond Kevin Bassford, 2017.
943. Vermont Vital Records, 1720-1908, www.ancestry.com.
944. Death record for Nathan Stevens, d. 2 Jan 1902, Verdun, Quebec, Canada, Quebec, Canada Vital and Church Records (Drouin Collection), 1621-1968 (www.ancestry.com).
945. Baptismal record for Sarah Jane Basford, 4 Aug 1823, St. James Church, Berthier-In-Haut, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
946. Correspondence from Judy Stubbs to Marge Spille, 1999.
947. Julie Seeley, jseeley@win.bright.net, 1999.
948. Baptismal record for Horatio Nelson Castle, 10 Oct 1847, b. 18 Sep 1847, New Glasgow, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
949. Judy Stubbs, JStubbs100@aol.com, 1999, 1860 census data.
950. Minnesota Cemetery Inscription Index, www.ancestry.com, 1999.
951. Judy Stubbs, JStubbs100@aol.com, 1999.
952. Marriage record for Asher Castle and Abigail Earle, 24 Jan 1835, Berkshire, VT.
953. Baptismal record for Horatio Nelson Basford, 4 Aug 1823, St. James Church, Berthier-In-Haut, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
954. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 30, p. 393.
955. 1900 Massachusetts census data.
956. Last Will and Testament of Roxana Bassford, dated 13 May 1889, proved 3 Jun 1889. (obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998)
957. Baptismal record for Mary and Elizabeth Basford, 4 Aug 1823, St. James Church, Berthier-In-Haut, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
958. Certificate of Death for Elizabeth Bassford Hooker, State of New York, 28 Dec 1890, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998 age 67 years 8 months 25 days at death.
959. Certificate of Death for Elizabeth Bassford Hooker, State of New York, 28 Dec 1890, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
960. Deed from Hiel Bassford to William H. Hooker, New York, NY, 23 Oct 1872. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
961. 1900 New York census data.
962. Baptismal record for Hiel Basford, 1 Mar 1827, St. James Church, Berthier-In-Haut, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
963. Death certificate for Hiel Bassford, 19 May 1901, New York, NY.
964. New York City Deaths, 1892-1902, ancestry.com.
965. Record of Interments for Cypress Hills Cemetery, Brooklyn, NY, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
966. “Law Intelligence,” New York Times, 24 May 1858, p. 8.
967. “Police Intelligence: Arrest of Alleged Counterfeiters,” New York Herald, New York, NY, 2 Mar 1858.
968. “Law Intelligence,” New York Times, 25 May 1858, p. 2.
969. 1890 New York City Directory, searched at www.ancestry.com
970. Marriage record for Hiel Bassford and Emma Brinkerhoff, 27 Mar 1866, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
971. Death notice for Hiel Bassford,NY Times, 23 May 1901 (www.ancestry.com-Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003)
972. Marriage record for Heiel Bassford and Nancy M. Taylor, 6 Aug 1851, 18th Street Church, New York City, NY (LDS Film #17,781, p. 85).
973. Marriage record for Richard Moore and Grace D. Bassford, Jan 1896, New York, NY.
974. 1870 New York census data. place.
975. Death certificate for Harriet Leah laura Emma Bassford, 5 Oct 1894, Brooklyn, NY.
976. “Death notice for Emma Bassford,” Brooklyn Daily Eagle, Brooklun, NY, 6 Nov 1894, p. 5.
977. 1850 New Jersey census data.
978. Death record for Mary F. Bassford, 31 Dec 1948, Hasbrouck Heights, NJ.
979. Death record for Washington Irving Corwin, 16 Feb 1925, New York, NY.
980. 1930 New Jersey census data.
981. 1940 New Jersey federal census data.
982. Baptismal record for Lorenzo Basford, 16 Mar 1828, St. James Church, Berthier-In-Haut, Quebec, Canada, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
983. 1905 New York census data.
984. Marriage certificate for Charles Bassford and Harriet Stillwell, 11 Feb 1895, Manhattan, NY.
985. Michigan Marriages, 1868-1925, http://search.labs.familysearch.org.
986. Death Certificate for Reuben H. Bassford, New York, NY, 16 Mar 1889, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
987. Deed from William P. Cantwell to Reuben H. Basford, Malone, NY, 8 Mar 1866. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
988. Malone and Franklin City Directory, 1868-1869, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
989. Copy of family birthdates recorded by Florence Lura Bassford (b. 1884), copy obtained from Raymond Bassford, funeraldirectornj@gmail.com, 2015.
990. Marriage record for Ruben H. Basford and Eliza J. Youngs, 22 March 1857, First Mariners Church (Cherry Street), New York City, NY (LDS Film #17,781, p. 318).
991. Barbara (Bobbi) Frances Johnson Bassford, u1011332@warwick.net, bobbib@warwick.net, 1999-2000.
992. Death Certificate for Eliza Bassford, Hoboken, NJ, 14 Nov 1904, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
993. Jersey City, NJ directories, 1891-1893, www.ancestry.com.
994. Jersey City, NJ City Directories.
995. 1900 Connecticut census data.
996. Death Record for Irvine Bassford, State of New York, 30 Jul 1909, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
997. Certificate of Death for Erwin Bassford, State of New York, 30 Jul 1909, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
998. Deed from Benjamin W. Clark to Erwin Basford, Malone, NY, 23 Nov 1865. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
999. Document granting Power of Pttorney from Isaac Rexford to Erwin Basford, Malone, NY, 2 Apr 1869. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
1000. Malone and Chateaugay Directory, Oct 1904-Oct 1906, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
1001. Inscriptions from Morningside Cemetery, Malone, Franklin Co., NY, Section H, http://freepages.genealogy.rootsweb.com/~frgen/mal...ingside_sectionh.htm, 2003.
1002. New York State Marriage Index, forwarded by Marge Spille. Certificate 33087.
1003. New York State Marriage Index, 1881-1967, www.ancestry.com.
1004. 1910 New York census data.
1005. New York State Marriage Index, forwarded by Marge Spille. Certificate 22419.
1006. Correspondance with Lucille Jenkins, P. O. 215, Freedom, WY 83120, obtained from Margorie Spille, 1999.
1007. Message on Basford-L@rootsweb.com, 17 Sep 1997.
1008. Dunham Methodist Church Records, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
1009. E-mail from Corinne Sanderson (sandbbb@portal.ca) to Marge Spille, 16 Mar 2007.
1010. Information from Corinne Sanderson, 428 West 40 Ave., Vancouver, BC, Canada V5Y 2R4, sandbbb@portal.ca, 2006.
1011. E-mail from Corinne Sanderson (sandbbb@portal.ca) to Marge Spille, 16 Mar 2007. `.
1012. 1850 California census data.
1013. Correspondence with Barb J. Denahey, geniegem@netzero.net, 2006-2014. marriage record of daughter Mary Ann (Marian).
1014. Marriage record for J. K. S. Basford and Eliza Mosier, 1 Mar 1848, McHenry Co., IL.
1015. “In Memory of Mrs. Benton Smith,” Nodaway Co., MO, 9 Jan 1910.
1016. Deed from Joshua K S. and Agnis Basford to Jonathan S. Basford, Edgar Co., IL Deeds, Book 8, p. 536, 30 Aug 1842.
1017. Carolyn Weatherman, Librarian, Rockville Public Library, Rockville, IN.
1018. 1860 Illinois census data.
1019. 1860 Iowa federal census data.
1020. Indiana census lookup by Kathay, jkmoore@flash.net, for Marge Spille.
1021. 1900 Colorado census data.
1022. 1880 Colorado census data.
1023. 1850 Illinois census data. place.
1024. Jackson Township Cemeteries, Nodaway County, Missouri, Nodaway County Genealogical Society, Box 214, Maryville, MO 64468, 1993, pp. 112-113.
1025. “An Old Pioneer Sleeps,” Nodaway Co., MO, d. 18 May 1895.
1026. “Death notice for J. S. Basford,” Nodaway Democrat, Maryville, MO, 16 May 1895.
1027. Black Hawk War pension records for Jonathan S. Basford (Claim No. 2506).
1028. Deed from Jonathan S. and Guly Basford to Robert Rutherford, Edgar Co., IL Deeds, Book 3, p. 223, 7 Apr 1837.
1029. Deed from Jonathan S. and Guly Basford to Benjamin S. Basford, Edgar Co., IL Deeds, Book 4, p. 46, 13 Dec 1837.
1030. Deed from Jonathan S. and Guly Basford to Benjamin S. Basford, Edgar Co., IL Deeds, Book 5, p. 221, 13 Dec 1837.
1031. Deed from William Allen to Jonathan S. Basford, Edgar Co., IL Deeds, Book 8, p. 535, 1 Jan 1838.
1032. Deed from Benjamin S. and Abigail Basford to Jonathan S. Basford, Edgar Co., IL Deeds, Book 8, p. 538, 21 Sep 1839.
1033. Deed from Benjamin S. Basford to Jonathan S. Basford, Edgar Co., IL Deeds, Book 6, p. 241, 17 Feb 1841
1034. Deed from Jonathan S. and Guly Basford to Alanson Baldwin, Edgar Co., IL Deeds, Book 6, p. 242, 9 Oct 1843
1035. Deed from United States to Jonathan S. Basford, Edgar Co., IL Deeds, Book 69, p. 160, 11 Mar 1844.
1036. Deed from Thomas B. and Deborah Littlefield to Jonathan S. Basford, Edgar Co., IL Deeds, Book 7, p. 390, 18 Dec 1845.
1037. Deed from Jonathan S. and July Basford to Peter Ago(?), Edgar Co., IL Deeds, Book 9, p. 31, 29 Jul 1847.
1038. Deed from Alexander and Rosilla McCune and Samuel and Lucinda Lowry to Jonathan S. Basford, Edgar Co., IL Deeds, Book 8, p. 539, 30 Jul 1847.
1039. “Notice of unclaimed letters,” Prairie Beacon, Edgar Co., IL, 4 Jul 1850.
1040. Deed from Charles W. and Catharine Allen to Jonathan S. Basford, Edgar Co., IL Deeds, Book 10, p. 434, 20 Apr 1850.
1041. Deed from Daniel M. and Dicea Ellen Cameron to Jonathan S. Basford, Edgar Co., IL Deeds, Book 11, p. 455, 5 Sep 1851.
1042. Deed from Levi and Anna Maria Littlefield and Jacob Littlefield to Jonathan S. Basford, Edgar Co., IL Deeds, Book 12, p. 231, 4 Mar 1852
1043. Deed from Jonathan S. Basford and Guly M. Basford to Jason Jones, Edgar Co., IL Deeds, Book 14, p. 553, 4 Mar 1853.
1044. Deed from Martha Allen and Archillis Pinkney Allen to Jonathan S. Basford, Edgar Co., IL Deeds, Book 16, p. 323, 4 Aug 1855.
1045. Deed from Jonathan S. and Guly M. Basford to Dorastus L. Serpering et al, Edgar Co., IL Deeds, Book 20, p. 315, 27 Jul 1858.
1046. 1860 Missouri census data.
1047. Ravenwood Missouri: Village and the Valley, 1887-1987, Rush Printing Co., Maryville, MO, 1987, p. 57.
1048. 1870 Missouri census data.
1049. 1880 Missouri census data.
1050. “Mrs. Basford Dead: One of Nodaway County’s Oldest Residents Passed Away December 23 After a Long Life,” Nodaway Co., MO, d. 23 Dec 1903.
1051. Civil War pension records for service of David C. Basford, father Jonathan S. Basford (Claim No. 458,132) and mother Guly Basford (Claim No. 521,714).
1052. Patricia Combs O’Dell and Vickey Sanders Baumli, Abstracted Newspaper Index of Nodaway co, Mo 1869-1900, Gateway Press, Inc., Baltimore, MD, 1997.
1053. Ken Bennett, kenbennett@clearwater.net.
1054. Patricia Combs O’Dell and Vickey Sanders Baumli, Abstracted Newspaper Index of Nodaway co, Mo 1869-1900, Gateway Press, Inc., Baltimore, MD, 1997, p. 23.
1055. Information from files of Nodaway County Genealogical Society, Letha Marie Mowry, 417 S. Walnut, Maryville, MO 64468, 2001.
1056. Marriage record for Jonathan S. Basford and Guly M. Allen, Edgar Co., IL, license, 24 dec 1832, Small Book “A”, p. 18, #273, marriage, 24 Dec 1832, Large Book “A”, p. 69.
1057. Obituary for Guly Allen Basford, d. 23 Dec 1903, Sweet Home, MO, from collection of obituaries from Ravenwood, MO.
1058. U. S. General Land Office Records, 1796-1907, www.ancestry.com. Land grants dated 8 Sep 1835, 20 Sep 1838 and 20 May 1841.
1059. Ravenwood Missouri: Village and the Valley, 1887-1987, Rush Printing Co., Maryville, MO, 1987, pp. 3-57.
1060. Information from Tien Le, tienle47@gmail.com, 2009-2010.
1061. 1900 Missouri census data.
1062. Jackson Township Cemeteries, Nodaway County, Missouri, Nodaway County Genealogical Society, Box 214, Maryville, MO 64468, 1993.
1063. Deed from Henry S. and Lovisa Johnson to Benjamin S. Basford, Edgar Co., IL Deeds, Book 5, p. 517, 19 Apr 1841.
1064. Marriage record for Henry S. Johnson and Levisa J. Bassford, Edgar Co., IL, license, 30 Jan 1837, Small Book “A”, p. 33 #513, marriage, 1 Feb 1837, Large Book “A”, p. 129.
1065. Illinois Statewide Marriage Index, 1763–1900, http://www.ilsos.gov/GenealogyMWeb/marrsrch.html.
1066. 1880 Kansas census data.
1067. Death record for Benjamin S. Basford, 4 Mar 1888, Kansas City, MO.
1068. Kansas State Census Collection, 1855-1925, www.ancestry.com.
1069. 1856 Iowa state census data, Iowa State Census Collection, 1836-1925, www.ancestry.com.
1070. 1865 Illinois state census data.
1071. Marriage record for Benjamin S. Bassford and Abigail Johnson, Edgar Co., IL, license, 14 Feb 1837, Small Book “A”, p. 33, #518, marriage, 16 Feb 1837, Small Book “A”, p. 130.
1072. U. S. General Land Office Records, 1796-1907, www.ancestry.com. Land grant dated 10 Oct 1839.
1073. Illinois Statewide Death Index, Pre–1916, http://www.ilsos.gov/GenealogyMWeb/deathsrch.html.
1074. “Doniphan County, Kansas Cemeteries,” http://www.rootsweb.com/~kscemete/doniphan/doniphan.htm.
1075. Administration of the estate of Lydia (Basford) Noble, 4 Dec 1890, Doniphan Co., KS.
1076. 1860 Kansas census data.
1077. Marriage record for Matthew D. Nobles and Lydia S. Basford, Edgar Co., IL, license, 4 Nov 1843, Small Book “A”, p. 68, #1075, marriage, 4 Nov 1843, Large Book “A”, p. 238.
1078. Information from Olive Branch Cemetery, White Cloud, KS, obtained from Anna Wilhelm, alwilhelm@holtonks.net, forwarded by Marge Spille.
1079. 1870 Kansas census data.
1080. Obituary of Mathew D. Noble, d. 16 Aug 1890, Weekly Kansas Chief.
1081. “Surnames of Brown and Doniphan County, Kansas,” http://www.ukans.edu/carrie/hok/brown/brown-co-p1.html.
1082. Administration of the estate of Matthew D. Noble, 20 Oct 1890, Doniphan Co., KS.
1083. Peter S. Mallett, Cemeteries of Georgia, VT, Georgia Historical Society, Georgia, VT, 1990, p. 201.
1084. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Witters Genealogy, p. 8.
1085. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, p. 3; Witters Genealogy, p. 8.
1086. History of Chittenden County, Vermont, D. Mason & Co., Syracuse, NY, 1886, p.641.
1087. Estate administration for Horace H. Bassford, d. 15 Nov 1863, LaSalle Co., IL.
1088. “Obituary for Florence Kamens,” Hartford Courant, Hartford, CT, 3 Feb 2002.
1089. Abbe Maria Hemenway, Vermont Historical Gazetteer, Vol. IV, Washington Co., Burlington, VT, 1882, p. 839.
1090. Deed from Stephen Jones to Horace H. Basford, 12 Dec 1831, Waterbury, VT (Vol 7, p. 557).
1091. Deed (mortgage) from Horace H. Basford to Stephen Jones, 12 Dec 1831, Waterbury, VT (Vol 7, p. 558).
1092. Linda, resiak47@sover.net.
1093. Land purchase by Horace H. Basford, Dixon, Lee Co., IL, 1 Sep 845.
1094. 1855 Illinois state census data.
1095. Petition for special town meeting for Vermillion, IL, 24 Jan 1862.
1096. Abbe Maria Hemenway, Vermont Historical Gazetteer, Vol. II, Franklin, Grand Isle, Lamoille and Orange Counties, Burlington, VT, 1871, p. 469.
1097. Ken and Leslie WIlliams, kwillia1772@earthlink.net, 1998.
1098. Information from the LaSalle County Genealogy Guild, 115 W. Glover St., Ottawa, IL, via Marjorie Basford Spille, spille2@webtv.net, 1999
1099. Death Record for Susan Miranda (Basford) Burlingham, 8 Sep 1925, Winnetka, IL.
1100. Death certificate for Merritt Caldwell Bassford, 4 Mar 1821, Bloomfield Township, KS.
1101. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, p. 3.
1102. U. S. General Land Office Records, 1796-1907, www.ancestry.com. Land grant dated 1 Sep 1845.
1103. Cemetery records from Graceland Cemetery, Chicago, IL.
1104. Obituary for Elizabeth A. Bassford, d. 13 Oct 1890, Chicago Tribune, 14 Oct 1890.
1105. Death certificate for Elizabeth Bassford, 13 Oct 1890, Chicago, IL.
1106. 1880 Illinois census data.
1107. “Death notice for Elizabeth Bassford,” The Daily Inter Ocean, Chicago, IL, 15 Oct 1890, p. 7.
1108. Information from the family Bible of Jesse Norton (Huldah Basford Norton's daughter) obtained from Dian Cudwoth by Jack Neff, 1999.
1109. Death Record for Samuel Basford, 2 May 1877, Shelburne, VT, record obtained from Montpelier Records Department by Jack Neff.
1110. Baptismal record for Samuel Basford, 5 Apr 1843, registers of the Methodist Church in Bolton, Quebec, Quebec National Archives microfilm #124.8. (extract obtained from Marlene Simmons, simmons@virtuel.qc.ca)
1111. “Frederick A. Basford Biography,” Memorial and Biographical Record; an Illustrated Compendium of Biography … of Prominent Old Settlers and Represetnative Citizens of South Dakota, G. A. Ogle & Co., Chicago, 1899.
1112. Deed from William H. Harmon to Samuel Bassford for gravelot in Shelburne, VT, 2 May 1873.
1113. Messages on Basford-L@rootsweb.com list with data from Jack Neff, 1998.
1114. Records from the family Bible of Joseph K. Basford, obtained from Jack Neff, 1998.
1115. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, p. 3.
1116. Frederick John Kingsbury, The Genealogy of the Descendants of Henry Kingsbury of Ipswich and Haverhill, Mass., Hartford Press, Hartford, CT, 1905, p. 325.
1117. Find-A-Grave website, http://www.findagrave.com. marker at Shelburne Village Cemetery, Shelburne, VT.
1118. Cemetery records for Crandon Cemetery, Spink County, SD, http://www.rootsweb.com/~sdspink/CrandonCemetery.txt.
1119. 1880 Vermont federal census data.
1120. “Spink County, SD, Bureau of Land Management Database,” http://www.rootsweb.com/~usgenweb/sd/land/spink.htm, 1999.
1121. Petition for reimbursement for pay as soldier in 1839 by Barnwell D. Basford, 5 Feb 1885, obtained from Texas State Archives, via Nick Griffin, 1999.
1122. Abbe Maria Hemenway, Vermont Historical Gazetteer, Vol. II, Franklin, Grand Isle, Lamoille and Orange Counties, Burlington, VT, 1871, p. 94.
1123. Texas Muster Roll Index Cards, 1838-1900, www.ancestry.com.
1125. Petition for fees due him for his service as Travis Co., TX District Clerk by Barnwell D. Basford, obtained from Texas State Archives, via Nick Griffin, 1999.
1126. Texas Census Records 1841-1849, Vol. I, Eds., Ronald Vern Jackson, Accelerated Indexing Systems, Inc., p. 4.
1127. Marriage record for B. D. Bassford and Cynthia Crain, 12 Jun 1865, Hays Co., TX.
1128. Mary Hicks, 7011 Bent Oak Circle, Austin, TX 78749, lehicks@ibm.net, 1999.
1129. Death certificate of Frank Bell Bassford, 13 May 1965, Austin, Travis Co., TX, http://search.labs.familysearch.org.
1130. Death certificate for Aurelia Hutson, 5 Jan 1936, Bee Cave, Travis Co., TX, http://search.labs.familysearch.org.
1131. U.S. Social Security Applications and Claims Index, 1936-2007, www.ancestry.com.
1132. 1910 Texas census data.
1133. Deed from Harmon W. Basford to Elijah R. Green, 5 Apr 1839, Georgia, VT (Book 8, pp. 133-135).
1134. Deed from Harmon W. Basford to John Harmon, 12 Nov 1839, Georgia, VT (Book 8, pp. 316-317).
1135. “Obituary for Florence Elizabeth (Basford) Weston,” Bertram Enterprise, Bertram, TX, 9 Jun 1927.
1136. Harmon W. Basford register report by Glorya Murphy, P. O. Box 928, Junction, TX 76849, murph@metco5up.com, obtained from Marge Spille, 2000.
1137. Divorce Papers for H. W. and Sarah M. Basford, 7 Apr 1871, Bastrop Co., TX.
1138. Joan Richardson, wirichardson@worldnet.att.net, 1998.
1139. John Austin, uncajohn@emirates.net.ae, 1998.
1140. John Austin, “Dickinson, NY births 1847-1849,” uncajohn@emirates.net.ae, ftp://ftp.rootsweb.com/pub/usgenweb/ny/franklin/births/dickbirth.txt, 1999.
1141. Laura Johnson, josiah97@juno.com, 4910 Brighton Rd., Austin, Texas 78745, (512)442-1300, 2000.
1142. Death certificate for Florence Elizabeth (Basford) Weston, 1 Jun 1927, Bertram, TX.
1143. “Dickinson, NY Birth Records,” http://www.rootsweb.com/~nyfrankl/births/dickbirths.html, 2001.
1145. Probate records for James Bushnell, Schuyler County, IL, Declaration by Milo J. Bushnell, Dec 1868.
1146. Dan Boyd, 1362 Longmont Pl, Santa Ana, CA 92705-1546, dan.r.boyd@worldnet.att.net (1999).
1147. Laura Johnson, josiah97@juno.com, 2000.
1148. Cindy Foster, cindyfoster@nc.rr.com, message forwarded by Marge Spille, 2003.
1149. Information from Linda, resiak47@sover.net, forwarded by Marge Spille, 1999.
1150. Deed from Benjamin H. Basford to William H. Hooker, Fort Covington, NY, 31 Jul 1880. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
1151. Divorce records for Benjamin H. Basford and Eliza Jane Cobb, Franklin County Court, Vermont, 1889.
1153. Deed from Hiram N. Burns, J. Russell Burns, and George A. Burns to Benjamin H. Basford, Fort Covington, NY, 30 Jul 1880. (Copy obtained from Marjorie Basford Spille, 2 Oakdale Dr., Apt. 225, Middletown, NJ 07748-2130, spille2@webtv.net, 1998)
1154. U. S. General Land Office Records, 1796-1907, www.ancestry.com. Land grant dated 10 Aug 1837.
1155. Obituary for Elisa Basford, d. 25 Jul 1880, Fort Covington, NY, Malone Palladium, 12 Aug 1880, p. 2, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
1156. Vermont, Vital Records, 1720-1908, www.ancestry.com. marriage record for son Charles.
1157. Peter S. Mallett, Cemeteries of Georgia, VT, Georgia Historical Society, Georgia, VT, 1990, p. 94.
1158. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Ballard Family, p. 1.
1159. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Ballard Genealogy, p. 1; Basford Genealogy, p. 3.
1160. Family Bible record for family of Sebastian Basford, obtained from Jack Neff, 2000.
1161. Compilation of persons buried in Bowdle City Cemetery, Edmunds Co., SD, http://c-23.rootsweb.com/usgenweb/archives/sd/edmunds/cemetery/bowdlcit.txt (1999).
1162. U. S. General Land Office Records, 1796-1907, www.ancestry.com. Land grants dated 2 Oct 1854, 10 Nov 1855.
1163. Doane Robinson, History of South Dakota, Vol. II, 1904, pp. 1169-1171.
1164. 1885 South Dakota state census data..
1165. 1895 South Dakota state census data, www.ancestry.com.
1166. Marriage of Sebastian B. Basford and Sarah A. Buzzell, 3 Apr 1882, Adair Co., IA, transcribed from records at county seat in Greenfield, Adair Co., IA by Peggy Webster, 2000.
1167. Social Security Number application for Guy Harold Basford, 493-22-5665, 18 Aug 1942.
1168. 1905 Iowa state census data, Iowa State Census Collection, 1836-1925, www.ancestry.com.
1169. 1910 California census data.
1170. Compilation of persons buried in Cemeteries in Edmunds Co., SD, http://c-23.rootsweb.com/usgenweb/archives/sd/edmunds/cemetery.txt (1999).
1171. 1900 South Dakota census data.
1172. South Dakota birth records, www.state.sd.us/doh/vitalrec/birthrecords, 1999.
1173. “Marriage notice for John W. Hinckley and Mary Basford,” Vermont Chronicle, Bellows Falls, VT, 3 Apr 1839.
1174. Extract from the Conger Family of America, obtained from Marge Spille, 1999.
1175. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Conger Genealogy, p. 1; Perigo Family, p. 3.
1176. Marriage record for George P. Conger and Dolly Louisa Basford, 23 Dec 1840, St. Albans, VT.
1177. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Conger Genealogy, p. 1.
1178. Peter S. Mallett, Georgia, Vermont Vital Records, Genealogical Society of Vermont, 1995, p. 68.
1179. Death record for Adelia (Basford) Greene, St. Albans, VT, 26 May 1852.
1180. Vermont, Vital Records, 1720-1908, www.ancestry.com. death record.
1181. Marriage record for Luther A. Green and Adelia A. Basford, St. Albans, VT, 8 Oct 1839.
1182. Walter and Ella Greene, A Greene Family History: An Account of the Ancestors and Descendants of Nathan and Job Greene who Pioneered the Settlement of St. Albans, Vermont, Higginson Books, Salem, MA, 1997, pp. 103-104.
1183. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Greene Genealogy, p. 1; Perigo Family, p. 3.
1184. Death record for Albert S. Greene, 22 Mar 1934, St. Albans, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
1185. Walter and Ella Greene, A Greene Family History: An Account of the Ancestors and Descendants of Nathan and Job Greene who Pioneered the Settlement of St. Albans, Vermont, Higginson Books, Salem, MA, 1997, p. 103.
1186. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Greene Genealogy, p. 1.
1187. Civil War military records for Luther A. Green, obtained from the National Archives, 1998.
1188. Franklin, Grand Isle Counties, Vermont Business Directory for 1882, searched at www.ancestry.com.
1189. 1886-87 St. Albans, VT Directory, www.ancestry.com, 2001.
1190. Walter and Ella Greene, A Greene Family History: An Account of the Ancestors and Descendants of Nathan and Job Greene who Pioneered the Settlement of St. Albans, Vermont, Higginson Books, Salem, MA, 1997, pp. 103-104, 153, 166.
1191. Greene Family Papers from the collections of the Vermont Historical Society, 109 State St., Montpelier, VT 05609, Misc. File #560.
1192. Death record for Luther Adan Green, 12 Jan 1934, Cambridge, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
1193. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. place.
1194. New Jersey, Deaths and Burials Index, 1798-1971, www.ancestry.com.
1195. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Perigo Family, p. 3.
1196. Marriage record for Louis Alonzo Basford and Jane Caroline Nichols, 24 Aug 1845, St. Albans, VT.
1197. Marriage announcement for George Blankman and Hattie Basford, NY Times, 9 Nov 1871 (Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003, www.ancestry.com).
1198. “Death notice for Frederick A. Basford,” Boston Daily Atlas, Boston, MA, 2 Mar 1854.
1199. Death Record for Stephen P. Basford, 3 Oct 1895, St. Albans, VT.
1200. Birth Record for Stephen L. Basford, 18 Sep 1874, St. Albans, VT.
1201. Death Certificate for Ethel (Basford) Cheeks, 27 Nov 1950, St. Albans, VT.
1202. Medical records for Stephen P. Basford, Vermont State Hospital, Waterbury, VT, 1895, obtained by Marjorie Spille, 1999.
1203. Genealogical Register of Plymouth Families. p. 245.
1204. Plymouth Church Records, Vol. I and II, 1620-1859, searched at www.ancestry.com. p. 275.
1205. Probate records for estate of Stephen P. Basford, 20 Dec 1899, Franklin County Probate Court, VT.
1206. Plymouth Church Records, Vol. I and II, 1620-1859, searched at www.ancestry.com. p. 244.
1207. Plymouth Church Records, Vol. I and II, 1620-1859, searched at www.ancestry.com. pp. 244, 275.
1208. Death Certificate for Louise (Arvill) Basford, 30 Dec 1917, St. Albans, VT.
1209. Sharon Snyder, sdavissnyder@earthlink.net, Dallas, TX, 2002.
1210. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001.
1211. 1870 New York census data. birth of John.
1212. 1920 New York census data.
1213. Records from Tioga Cemetery, Owego, NY, http://www.rootsweb.com/~nytioga/tiocem1.htm.
1214. Owego Record Front Page, 12 Mar 1891, Tioga Co., NY, http://www.rootsweb.com/~nytioga/record19.htm.
1215. Marriage, Baptism and Funeral Records of Rev. Wm. H. King, http://www.rootsweb.com/~nytioga/revking1.htm.
1216. 1930 New York census data.
1217. 1940 New York federal census data.
1218. New York, County Marriages, 1847-1849; 1907-1936, www.ancestry.com.
1219. Delbert Dyche, 3218 Caminito San Lucas, Santa Fe, NM 87507, d.dyche@att.net, 2004-2013.
1220. Death certificate for Harriet (Basford) King, 8 Oct 1912, St. Peter, MN.
1221. Marriage record for George Ross Jr. and Ruana Basford, 15 Mar 1829, Dunham, Canada East, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
1222. Will of Rumay (Bassford) Ross, 6 Feb 1877, Dunham, Quebec, Canada, #2480.
1223. Cemetery information for Pease Cemetery, Jackson Co., MI, http://www.findagrave.com.
1224. Caren Fowler, carenjf@microsoft.com, 2011.
1225. Cemetery records for Mississquoi Cemetery, Enosburgh Falls, Franklin Co., VT, http://www.interment.net/data/us/vt/franklin/mississquoi/mississquoi.htm.
1226. Missisquoi Genealogy Transcriptions, Records of Saint Armand Methodist Church of Canada 1831-1836, http://missisquoigenealogy2.blogspot.com/2014/09/s...hurch-of-canada.html.
1227. Message from Pennie Redmile, predmile@total.net, and Cindy Walcott, forwarded by Marge Spille, 2000.
1228. Death certificate for Catharine F. Nottingham, 25 Jun 1910, Hartwell, Hamilton Co., OH, http://search.labs.familysearch.org/recordsearch.
1229. 1860 Ohio federal census data.
1230. Edward S. Frisbee, The Frisbee-Frisbie Genealogy: Edward Frisbye of Branford, Connecticut and his Descendants, Rutland, VT, 1926, pp. 251, 423.
1231. Michigan Death Records, 1867-1950, www.ancestry.com.
1232. 1880 Michigan federal census data.
1233. 1900 Michigan federal census data.
1234. Michigan Deaths 1867-1897, http://search.labs.familysearch.org.
1235. Michigan Births 1867-1902, http://search.labs.familysearch.org.
1236. New York City Death Index, forwarded by Marge Spille.
1237. Illustrated History of Kennebec County Maine, 1625-1892, Eds., Henry D. Kingsbury and Simeon L. Deyo, H. W. Blake and Co., New York, 1892.
1238. Vital Records of Pittston, ME, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. pp. 21, 154.
1239. Cutts Genealogy. pp. 196, 333.
1240. Marriage record for William O. Cutts and Lavinia C. Basford, 5 Jun 1862, Pittston, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1241. Cutts Genealogy. p. 196.
1242. Cutts Genealogy. p. 333.
1243. Vital Records of Pittston, ME, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. p. 21, 310.
1244. Marriage record for Frederic W. Basford and Annabella Keck, 1878, Pittston, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1245. New York City Marriage Newspaper Extracts, 1801-1880 (Brooklyn Eagle, 20 Feb 1878) www.ancestry.com.
1246. Vital Records of Pittston, ME, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. pp. 21, 310.
1247. Marriage record for Samuel C. Basford and Sarah Elizabeth Den, Jun 1874, Pittston, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1248. Death record for Emeline E. Basford, 20 Oct 1897, Gardiner, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
1249. 1930 Maine federal census data.
1250. New Jersey, Births and Christenings Index, 1660-1931, www.ancestry.com.
1251. Cemetery transcriptions from NEHGS Manuscript Collections, www.newenglandancestors.org.
1252. Will and probate records for Mrs. M. M. Basford, filed 10 Nov 1923, Oklahoma Wills and Probate Records, 1801-2008, www.ancestry.com.
1253. 1920 Oklahoma census data.
1254. 1910 Oklahoma census data.
1255. Texas Death Index, 1903-2000, www.ancestry.com.
1256. Texas Death Certificates, 1903-1982, www.ancestry.com.
1257. 1920 Texas census data.
1258. U.S. City Directories, www.ancestry.com.
1259. Death certificate for David George Basford, 21 Jan 1912, Austin, Travis Co., TX, http://search.labs.familysearch.org.
1260. Death certificate for Oliver Lloyd Basford, 22 May 1976, Lubbock, Lubbock Co., TX, http://search.labs.familysearch.org.
1261. Death certificate for William M. Brown, 23 Dec 1973, Taft, San Patricio Co., TX, http://search.labs.familysearch.org.
1262. Death certificate of Nannie Waugh Menefee Basford, 18 Jun 1949, Baytown, Harris Co., TX, http://search.labs.familysearch.org.
1263. 1930 Texas census data.
1264. 1940 Texas federal census data.
1265. Texas Deaths, 1890-1976, http://search.labs.familysearch.org.
1266. 1900 New Jersey census data.
1267. 1890 Jersey City, NJ Directory, searched at www.ancestry.com
1268. 1920 New Jersey census data.
1269. “Death notice for Florence L. Basford,” Bangor Whig & Courier, Bangor, ME, 17 Mar 1885.
1270. Sandy, SewarenHistory@aol.com, 2003.
1271. Phyllis O. Whitten, Samuel Fogg, 1628-1672.
1272. “Marriage notice for James A. Fogg and Lucy A. Basford,” Bangor Daily Whig & Courier, Bangor, ME, 17 Feb 1868.
1273. Marriage record for James A. Fogg and Lucy A. Basford, 15 Feb 1868, Bangor, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1274. 1900 Minnesota census data.
1275. Minnesota Death Index, 1908-2002, www.ancestry.com.
1276. Rhode Island Marriages, 1636-1930, www.ancestry.com.
1277. Births, Marriages and Deaths Recorded in Providence, RI, www.newenglandancestors.org.
1278. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 287, p. 90.
1279. “Marriage notice for Frank S. Basford and Mary A. Lewis,” Bangor Daily Whig & Courier, Bangor, ME, 11 Nov 1876.
1280. 1910 Minnesota census data.
1281. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 10, p. 106.
1282. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 22, p. 126.
1283. Massachusetts Vital Records, 1911-1915, www.newenglandancestors.org. Vol. 1911/80, p. 375.
1284. 1910 Massachusetts census data.
1285. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 271, p. 264.
1286. 1920 Massachusetts census data.
1287. 1930 Massachusetts census data.
1288. 1940 Massachusetts federal census data.
1289. 1950 Massachusetts census data, www.ancestry.com.
1290. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 337, p.279.
1291. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 397, p. 368.
1292. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 528, p. 648.
1293. Masons membership card for George Cummings Basford, Grand Lodge of Masons Membership Cards, 1733-1990, www.americanancestors.com.
1294. Massachusetts Vital Records, 1911-1915, www.newenglandancestors.org. Vol. 602, p. 681.
1295. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 253, p. 194; Vol. 253, p. 304.
1296. Vital Records of Townsend, Massachusetts, NewEnglandAncestors.org, New England Historic Genealogical Society, 2006.
1297. Vital Records of Ashbury, Middlesex Co., MA to the End of the Year 1849.
1298. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 316, p. 299, Vol. 317, p. 42.
1299. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 430, p. 500 (place).
1300. Massachusetts Death Index, 1901-1980, www.ancestry.com.
1301. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 316, p. 259; Vol. 316, p. 298.
1302. 1920 Ohio federal census data.
1303. 1940 Ohio federal census data.
1304. Illinois Death Certificates Database, 1916–1950, http://www.ilsos.gov/GenealogyMWeb/idphdeathsrch.html.
1305. 1920 Indiana federal census data.
1306. 1930 Illinois census data.
1307. 1940 Florida federal census data.
1308. “Death notice for Jacob Kimball Basford,” San Francisco Morning Call, 5 Aug 1885, p. 3.
1309. “Death notice for Jacob Kimball Basford,” Daily Evening Bulletin, San Francisco, CA, 5 Aug 1885, p. 3.
1310. “Arrival of Goliah,” http://www.maritimeheritage.org/PassLists/gg012354.html, 2004.
1311. 1870 California census data.
1312. “Obituary for Mrs. A. A. Basford,” San Francisco Examiner, 15 Mar 1913.
1313. 1870 California census data. “b. in Brazil”.
1314. 1900 California census data. “b. in NY”.
1315. 1905-29 California Death Index, http://www.vitalsearch-ca.com/gen/ca/_vitals/cadeathm.htm.
1316. 1900 California census data.
1317. Cemetery records for Pinehurst Cemetery, Norwell, MA, www.findagrave.com.
1318. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 77, p. 351.
1319. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 82, p. 308.
1320. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 70, p. 353; Vol. 77, p. 351; Vol. 82, p. 308.
1321. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 70, p. 353; Vol. 82, p. 308.
1322. Marriage record for Levi W. Hildreth and Abby Basford, 3 May 1851, Lowell, MA. place.
1323. “Marriage notice for Nathan D. Burgess and Katie Bassford,” The Congregationalist, Boston, MA, 17 Dec 1858, p. 203.
1324. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 137, p. 22.
1325. Thelma Eye Brooks, Calais Maine Families: They Came and Went, p. 13.
1326. Civil War pension documents for Levi L. L. Bassford, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
1327. “Tragic Attempt at Suicide,” Milwaukee Daily Sentinel, Milwaukee, WI, 20 Mar 1868.
1328. Passport application for Lowell C. Bassford, 29 Apr 1919, U.S. Passort Applications, 1795-1925, www.ancestry.com.
1329. Passport application for Lowell Cary Bassford, 19 Jan 1922, U.S. Passort Applications, 1795-1925, www.ancestry.com.
1330. 1900 Illinois census data. May 1843.
1331. Death notice for Mahhie J. Bassford, Chicago Daily Tribune, 11 Feb 1917 (Historical Newspapers, Birth, Marriage & Death Announcements, 1851-2003, www.ancestry.com).
1332. 1900 Illinois census data.
1333. 1910 Illinois census data.
1334. Civil War pension documents for Edward P. Bassford, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
1335. Alan Lathrop, “Edward Payson Bassford, Architect (1837-1912),” Architecture Minnesota, pp. 37-41, Jan-Feb 1997.
1336. 1900 Pennsylvania federal census data.
1337. 1920 Florida census data.
1338. 1930 Florida census data.
1339. Death certificate for John Bancroft Bassford, 1 Jan 1877, New York, NY.
1340. Cemetery records for Woodlawn Cemetery, Bronx, NY.
1341. Lynne Wolffer Revis, peridot@compuex.com, 2002.
1342. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 447, p. 373.
1343. 1920 Pennsylvania federal census data.
1344. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 354, p. 246.
1345. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 348, p. 363.
1346. 1920 Pennsylvania federal census data. place = Connecticut.
1347. Pennsylvania, Death Certificates, 1906-1963, www.ancestry.com. place = Massachusetts.
1348. Marriage record for Charles B. Basford and Mary J. Basford, 4 Nov 1872, Livermore Falls, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1349. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 118, p. 152.
1350. “R. B. Basford Retires,” Republican, Watertown, WI, 23 Oct 1895.
1351. History of Winona County: Together with Biographical Matter, H. H. Hill and Co., Chicago, 1883, p. 805.
1352. Article in Watertown Democrat, 29 Nov 1977, Watertown, WI, obtained from Chuck Basford, chuck@abcon.com.
1353. History of Winona County: Together with Biographical Matter, H. H. Hill and Co., Chicago, 1883, He was elected.
1354. 1886 city directory for Watertown, WI, obtained from Chuck Basford, chuck@abcon.com.
1355. “Death notice for Mrs. F. N. Snow,” Wisconsin State Register, Portage, WI, 5 Mar 1898.
1356. History of Mower County, Minnesota, Free Press Publishing House, Mankato, MN, 1884, p. 88.
1357. “H. O. Basford, Pioneer Editor, Dies at Denver,” Austin Daily Record, Austin MN, 20 Feb 1924.
1358. “Death notice for H. O. Basford,” Mower County News, Mower Co., MN, 21 Feb 1924, p. 1.
1359. History of Mower County, Minnesota, Free Press Publishing House, Mankato, MN, 1884, pp. 88-89.
1360. History of Mower County, Minnesota, Free Press Publishing House, Mankato, MN, 1884, p. 89.
1361. 1910 Colorado census data.
1362. 1920 Colorado census data.
1363. Democrat, Watertown, WI, 24 Oct 1872.
1364. Biographical sketch of Henry Orlando Basford taken from the History of Mower County, http://www.findagrave.com.
1365. “With the Angels: Sweet Little Hellen Basford Gone to Her Final Home,” Mower County Transcript, Mower Co., MN, 25 Mar 1891.
1366. “Obituary for LeRoy G. Basford,” Mower County News, Mower Co., MN, 18 Oct 1923, p. 4.
1367. History of Mower County, Minnesota, Free Press Publishing House, Mankato, MN, 1884.
1368. Deposition by H.O. Basford, 11 Jul 1881, regarding publication of delinquent tax list for Austin, MN.
1369. Deposition by H.O. Basford, 12 Feb 1889, regarding publication of delinquent tax list for Austin, MN.
1370. “Death notice for Mrs. H. O. Basford,” Mower County Transcript, Mower Co., MN, 7 Nov 1806, p. 2.
1371. 1920 Wisconsin census data.
1372. 1872 city directory for Watertown, WI, obtained from Chuck Basford, chuck@abcon.com.
1373. “Death Comes on Easter Morning (Obituary for Mrs. P. D. Basford),” Gazette, Austin, MN, 27 Apr 1911.
1374. Marriage record of Pliny D. Basford and Sarah A. Stone, 10 Oct 1861, Jefferson Co., WI, obtained from Chuck Basford.
1375. 1880 Wisconsin census data. place.
1376. History of Mower County, Minnesota, Free Press Publishing House, Mankato, MN, 1884, pp. 86, 276.
1377. 1920 Minnesota census data.
1378. “Marriage notice for Dr. Claire M. Basford and Clara Shelpy,” Mower County Transcript, Mower Co., MN, 8 Oct 1913.
1379. “Birth notice for son of Mr. & Mrs. L. G. Basford,” Mower County Transcript, Mower Co., MN, 24 Feb 1886, p. 3.
1380. “Marriage notice for LeRoy G. Basford and S. M. Trenwith,” Mower County Register, Mower Co., MN, 27 Oct 1870, p. 3.
1381. “Weddings: Shepley-Basford,” Austin Weekly Herald, Austin, MN, 15 Oct 1913.
1382. “Obituary for Sarah M. Basford,” Mower County News, Mower Co., MN, 14 Mar 1929, p. 5.
1383. 1850 Pennsylvania federal census data.
1384. Wisconsin Marriage Index. Pre 1907, www.ancestry.com.
1385. Crawford Co., Wi Marriage Records (1867-1887), http://ftp.rootsweb.com/pub/usgenweb/wi/crawford/vitals/marriages.
1386. Vital Records of Lowell, Middlesex Co., MA to the End of the Year 1849. Vol. 1, p. 24.
1387. Bruce Ingalls, bhingalls@bhingalls.net, 2008.
1388. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 282, p. 126.
1389. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. recorded Malden, MA, Vol. 203, p. 150.
1390. Death record for Clara Basford, 14 Aug 1892, Dixmont, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
1391. Marriage record for Edwin C. Basford and Lucy E. Marston, 16 Dec 1893, Livermore Falls, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com). place.
1393. 1920 California census data.
1394. 1930 California census data.
1395. Death notice for Melvin Basford, Los Angeles Times, 20 Jan 1940, (Historical Newspapers, Birth, Marriage & Death Announcements, 1851-2003, www.ancestry.com).
1396. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 434, p. 247.
1397. 1940 California federal census data.
1398. Death record for infant daughter of Fred Basford, 8 May 1897, Detroit, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
1399. Death record for May T. Basford, 19 Jun 1893, Fayette, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
1400. 1920 New Hampshire census data.
1401. Lisa Ben-Reuven, lisascat@pacbell.net, 1999.
1402. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 428, p. 140.
1403. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 210, p. 122.
1404. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 347, p. 263.
1405. Marriage record for George B. Sanborn and Lydia C. Basford, 25 Oct 1871, Fayette, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1406. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 76, p. 72.
1407. “Fatal Accident,” Boston Daily Atlas, Boston, MA, 2 May 1853.
1408. “Elopment,” Morning Republican, Little Rock, AR, 16 Oct 1868.
1409. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol 154, p. 136.
1410. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 155, p. 225.
1411. 1860 Rhode Island census data.
1412. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 23, p. 39.
1413. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 20, p. 177; Vol. 23, p. 39.
1414. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 20, p. 177.
1415. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 35, p. 214.
1416. 1869 New York City Directory, searched at www.ancestry.com, 1999.
1417. “Marriage Notice for George M. Bassford and Louise M. Day,” Daily Kennebec Journal, Augusta, ME, 7 May 1906.
1418. Marriage record for George M. Basford and Louise M. Day, 5 May 1906, Augusta, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com). place.
1419. 1940 Maine federal census data.
1420. Information from Steve Rocca, sbsrocca@verizon.net, 2006.
1421. “Charles Roscoe Bassford Became Charles Roscoe Craig”, message posted genforum by Steve Rocca, sbsrocca@verizon.net, 3 Mar 2006, http://genforum.genealogy.com/bassford/messages/259.html.
1422. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 540, p. 288.
1423. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 388, p. 282; Vol. 388, p. 434; Vol. 446, p. 365; Vol. 540, p. 288.
1424. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 388, p. 282; Vol. 388, p. 434.
1425. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. place, Vol. 388, p. 282; Vol. 388, p. 434.
1426. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 388, p. 282; Vol. 388, p. 434; Vol. 446, p. 365.
1427. World War I Draft Registration Cards, 1917-1918, www.ancestry.com.
1428. Catherine Passmore, cpassmore725@gmail.com, 2017.
1429. Birth record for Ellis Lord Basford, 20 Apr 1881, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1430. Birth record for Henry WIlliam Basford, 3 Jun 1879, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1431. Birth record for Lydia A. Basford, 15 Oct 1874, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1432. Marriage record for Ellis L. Basford and Ina B. Young, 11 Jun 1908, West Troy, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1433. Marriage record for Henry W. Basford and Mary W. Gibbs, 2 Jun 1903, Fairfield, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1434. Marriage record for George R. Tiffany and Lydia A. Basford, 15 Nov 1898, Pittsfield, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1435. Marriage record for William Fredrick Beverage and Rosetta Martha Basford. 6 Jul 1903, Clinton, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1436. Death record for Abby L. Basford, 15 Oct 1917, Detroit, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
1437. Death record for Edward Basford, 11 Aug 1896, Detroit, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
1438. Marriage record for Archie E. Basford and Mary E. Patton, 4 Mar 1900, Pittsfield, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1439. Marriage record for Arthur Basford and Helen Patton, 26 Apr 1902, Pittsfield, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1440. Marriage record for Charles F. Basford and Matilda Patton, 4 Mar 1900, Pittsfield, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1441. Marriage record for Maurice A. Basford and Jean I. Burke, 2 Nov 1908, Waterville, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1442. Marriage record for Simeon F. Basford and Alice M. Rowe, 29 Apr 1900, Albion, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1443. Marriage record for Wilbur Melvin and Annie Basford, 28 Apr 1909, Pittsfield, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1444. Marriage record for Ulysses S. Mosher and Annie Basford, 6 Feb 1897, Pittsfield, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1445. Mary Ellen Haugen, mehaugen9977@yahoo.com, 2008.
1446. Marriage record for John H. Stevens and Frances Basford, 17 Mar 1866, Augusta, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1447. Birth record for son of Fred and Elnora Basford, 24 May 1893, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1448. “Obituary for Orris S. Basford,” Press Herald, Portland, ME, 17 May 1980.
1449. Birth record for son of Fred and Elnora Basford, 18 Jan 1906, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1450. Birth record for Orris Stanley Basford, 24 Mar 1909, Northport, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1451. Birth record for Viola May Basford, 10 Apr 1907, Northport, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1452. Birth record for Welis Basford, 19 Nov 1899, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1453. Marriage record for Clarence Basford and Vera Cookson, 21 Jan 1920, Pittsfield, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1454. Marriage record for Henry R. Nichols, JR. and Achsia A. Basford, 28 Apr 1909, Belfast, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1455. 1950 Maine census data, www.ancestry.com.
1456. Birth record for son of Clarence W. and M. E. (Cunningham) Basford, 12 Apr 1897, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1457. Birth record for Hattie Clement Basford, 23 Jan 1899, Brewer, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1458. Marriage record for Clarence W. Basford and Martha E. Cunningham, 16 Jan 1897, Cherryfield, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1459. Marriage record for Harvey F. Basford and Kathleen J. Ross, 4 Oct 1920, Bangor, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1460. Death record for Hallie C. Basford, 15 Nov 1913, Brewer, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
1461. Marriage record for Harvey F. Basford and Kathleen J. Ross, 4 Oct 1920, Bangor, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com). place.
1462. Iowa Delayed Birth Records, 1856-1940, www.ancestry.com.
1463. Iowa Graves Survey, http://iowawpagraves.org.
1464. Montana, County Marriages, 1865-1987, www.ancestry.com.
1465. 1915 Iowa state census data, Iowa State Census Collection, 1836-1925, www.ancestry.com.
1466. 1920 Iowa census data.
1467. 1925 Iowa state census data.
1468. 1930 Iowa census data.
1469. Oregon State Births, 1842-1917 (ancestry.com).
1470. 1930 Oregon census data.
1471. 1940 Oregon federal census data.
1472. 1930 Washington census data.
1473. Cemetery records for Beaver Creek Cemetery, Mitchell County, Iowa, http://ftp.rootsweb.com/pub/usgenweb/ia/mitchell/cemeteries/beavercr.txt.
1474. “William Rogers of Voluntown, Connecticut,” New England Historical Genealogical Register, Vol. 147, p. 273, 1993.
1475. 1950 Vermont census data, www.ancestry.com.
1476. Charles Estes, Estes Genealogies, 1097-1893, E. Putnam, Salem, MA, 1894.
1477. Marriage record for Charles M. Lassell and Gladys Basford, 5 Jul 1913, Morrill, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1478. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 519, p. 218.
1479. “Death notice for Joseph Henry Basford,” The Congregationalist, Boston, MA, 16 Oct 1884, p. 8.
1480. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 11, p. 116.
1481. Vital Records of Roxbury, Suffolk Co., MA to about 1850. deaths, Vol. 2, p. 462.
1482. “Death notice for Nathan K. Basford,” Boston Daily Atlas, Boston, MA, 31 Aug 1847.
1483. Vital Records of Roxbury, Suffolk Co., MA to about 1850. births, Vol. 1, p. 22; deaths, Vol. 2, p. 462.
1484. Basford notes by George W. Basford dated 1911, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998. handwritten addition.
1485. “Marriage notice for George W. Basford and Anna E. Stockwell,” The Congregationalist, Boston, MA, 17 Oct 1872, p. 5.
1486. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 246, p. 150.
1487. “Marriage notice for Frederick C. Russell and Mary W. Basford,” The Congregationalist, Boston, MA, 3 Oct 1872, p. 5.
1488. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 246, p. 141.
1489. 1935 Rhode Island State Census, www.ancestry.com.
1490. Annette Hulse, annette@alpine-valley.com, 1999.
1491. Georgia Marriage Records, 1828-1978, www.ancestry.com.
1492. 1900 Rhode Island census data.
1493. 1910 Rhode Island census data.
1494. 1915 Rhode Island State Census, www.ancestry.com.
1495. 1920 Rhode Island census data.
1496. 1925 Rhode Island State Census, www.ancestry.com.
1497. 1930 Rhode Island census data.
1498. 1950 Rhode Island census data, www.ancestry.com.
1499. “Melzar W. Basford Dies; Active In Music Circles,” Newport Daily news, Newport, RI, 26 Jun 1951.
1500. Bob Rowlands, browlands53@yahoo.com, 2004.
1501. “Attempted Murder in Chester,” Independent Statesman, Concord, NH, 24 Feb 1881.
1502. Obituary for John Knowles Basford, d. 15 Jul 1912, Mauston, WI, abstracted from scrapbook owned by B. J. McCafferty, www.ancestry.com.
1503. “Marriage notice for Seymour Basford and M. E. Craig,” Weekly Sentinel and Wisconsin Farm Journal, Milwaukee, WI, 15 Jan 1891.
1504. “Marriage notice for Seymour Basford and M. E. Craig,” Weekly Sentinel and Wisconsin Farm Journal, Milwaukee, WI, 15 Jan 1891, place.
1505. New Hampshire, Marriage and Divorce Records, 1659-1947, www.ancestry.com. place.
1506. Death Records of Waterville, ME, to 1892, www.newenglandancestors.org.
1507. John Carroll Chase, History of Chester, New Hampshire, including Auburn, J. C. Chase, Derry, NH, 1926, p. 341.
1508. Idaho Death Index, 1890-1962, www.ancestry.com
1509. Index of Roseridge Cemetery, Naples, NY, http://www.rootsweb.com/~nyontari/ROSEE.HTM.
1510. New Hampshire, Death and Disinterment Records, 1754-1947 www.ancestry.com. place.
1511. Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423, PollyannP@email.msn.com. 1900 census.
1512. “C. H. Basford Reaches ‘The End of The Trail,’” Obituary for Charles H. Basford, 1931, Lancaster, WI (found in the family Bible of Luther M. Basford), obtained from Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423.
1513. Death certificate for Charles H. Basford, 23 April 1931, Momence, IL (copy obtained from Pollyann Patterson).
1514. Marriage record of Charley H. Basford and Ocea Stephens, obtained from Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423.
1515. “Bank Chief Took Funds is Charge,” Appleton Post Crescent, Appleton, WI, 6 Jun 1923.
1516. “17 Year Term for Defaulting Banker,” Decator Daily Review, Decator, IL, 25 Aug 1923.
1517. Death certificate for Ocea (Stephens) Basford, 26 Oct 1912, Lancaster, WI (copy obtained from Pollyann Patterson).
1518. Baptism record of Mary Alla Clark, b. 12 Dec 1849, bp. 2 Jul 1865, Dunham, Quebec, Canada, Quebec Vital and Church Records (Drouin Collection), 1621-1967, www.ancestry.com.
1519. Rhode Island Marriages, 1851-1920, www.ancestry.com.
1520. Death announcement for Lewis Clark, d. 24 Mar 1892.
1521. Information from Lewis F. Clark, Jr., lewisfclark@cs.com, 710 Pleasant St., Marlborough, MA 01752, 2011.
1522. Judy Family Tree, Anita L. Dennis, http://trees.ancestry.com/tree/31577272/family?fpid=18675345085.
1523. James Bradford Walker, Memorial of the Walkers of the Old Plymouth Colony, Northhampton, MA, 1861.
1524. Marriage certificate for Austin Wilbur George amd Ella Zylphia Basford, 20 Oct 1886, Brattleboro, VT, obtained from Faye (Emerson) Zipeto, otepiz@aol.com. place.
1525. Death record for Ella (Bashford) George, 20 Mar 1893, Brattleboro, VT, obtained from Faye (Emerson) Zipeto, otepiz@aol.com.
1526. “Marriage notice for A. Wilbur George and Ella Z. Basford,” Vermont Watchman, Montpelier, VT, 27 Oct 1886.
1527. Marriage license for Walter Sampson Emerson and Alice George, 31 Jul 1907, Fairlee, VT, obtained from Faye (Emerson) Zipeto, otepiz@aol.com.
1528. New Hampshire, Marriage and Divorce Records, 1659-1947, www.ancestry.com. marriage record for son Wilbur.
1529. Birth record for [Alice] George, 20 Sep 1891, Brattleboro, VT, obtained from Faye (Emerson) Zipeto, otepiz@aol.com.
1530. Death record for Alice Ella (George) Beattie, 9 Jan 1938, Fairlee, VT, obtained from Faye (Emerson) Zipeto, otepiz@aol.com.
1531. Message from Leslie Berwick, posted on Basford surname message board at www.familyhistory.com, 13 Oct 2000.
1532. Obituary of Herbert Lelan Basford, transcribed by Alton Ryder, A.Ryder@ix.netcom.com. Birth record for his daughter Gladys gives Herbert’s birthplace as Newport, VT, but his marriage record lists it as Potlen? Quebec.
1533. Vermont, Vital Records, 1720-1908, www.ancestry.com. place.
1534. 1930 Vermont federal census data.
1535. 1940 Vermont federal census data.
1536. Vermont Birth Records, 1909-2008, www.ancestry.com.
1537. Vermont Vital records extracts from Jack Neff, 1998. birth of Lelan.
1538. Leslie Berwick Balkin, balkins3@juno.com, 2000.
1539. Vermont Vital records extracts from Jack Neff, 1998. place.
1540. Bonnie Buskey, 10 1/2 William Street, Hornell, NY 14843, bonniebuskey@mail.com, 2000.
1541. Social Security Death Index, accessed from www.ancestry.com. date.
1542. Social Security Death Index, accessed from www.ancestry.com.
1543. Vermont, Vital Records, 1720-1908, www.ancestry.com. marriage record.
1544. Death certificate for Fidelia (Basford) Brown, 16 Mar 1915, St. Albans, VT.
1545. Marriage record for Samuel Place and Fidelia M. Basford, 26 Feb 1866, St. Albans, VT. birthplace.
1546. Information from Henry ___, vtgrandpa@yhoo.com, forwarded by Marge Spille.
1547. Obituary for Fidelia M. (Basford) Brown, 17 Mar 1915, St. Albans Messenger, p. 2.
1548. Marriage record for Samuel Place and Fidelia M. Basford, 26 Feb 1866, St. Albans, VT.
1549. Marriage record for Samuel Place and Fidelia M. Basford, 26 Feb 1866, St. Albans, VT. place.
1550. Information from Hearld Funeral Home, healdfh@sover.net, 2002, forwarded by Marge Spille.
1551. Burial permit for Martha J. Beals, d. 29 Sep 1934, Swanton, VT.
1552. Marriage record for Martha J. Basford and William S. Beals, 2 Oct 1866.
1553. Marriage record for Martha J. Basford and William S. Beals, 2 Oct 1866. birthplace.
1554. Death record for Mary M. (Basford) Bush, 16 Apr 1877, Boston, MA.
1555. Marriage record for N. H. Brush and Mary M. Basford, 27 Mar 1877, St. Albans, VT. birthplace.
1556. Obituary for George B. Bassford, 8 Feb 1917, Lowell, MA, Courier Citizen, p. 12 (obtained from Henry F. Scannell, Curator of Microtext and Newspapers, Boston Public Library, via Marge Spille).
1557. 1910 North Dakota census data.
1558. “Aged Malone Man Dies Suddenly,” obituary for Madison Bassford, age 93, 1952. (obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998)
1559. 1915 New York census data.
1560. 1925 New York census data.
1561. New York State Marriage Index, forwarded by Marge Spille.
1562. George W. Prestmo, 109 S. 29th Place, Mount Vernon, WA 98274, 2002.
1563. 1915 North Dakota state census data.
1564. 1920 North Dakota census data.
1565. 1925 North Dakota state census data.
1566. 1930 North Dakota census data.
1567. DAR Lineage Book, Vol. 97, , National Society of the Daughters of the American Revolution, Washington, D.C., DAR ID Number: 96359.
1568. Transcription of death record for George B. Bassford, 8 Feb 1917, Lowell, MA, obtained from Joanne Calhoun, joannecalhoun@webtv.net, via Marge Spille, 2000.
1569. Cemetery records for St. Patrick Cemetery, Lowell, MA, www.findagrave.com.
1570. Marriage intentions for George B. Bassford and Fannie M. Mullen, 4 Oct 1902, Lowell Sunday Telegram, http://library.uml.edu/clh/Mar1902/MaB1902.Html.
1571. Divorce papers for George B. and Myrtie M. Basford, granted 27 Nov 1905, Franklin Co., VT.
1572. Transcription of obituary for George B. Bassford, Lowell, MA, Lowell Sun, 9 Feb 1917, Joanne Calhoun, joannecalhoun@webtv.net (forwarded by Marge Spille).
1573. Peter S. Mallett, Georgia, Vermont Vital Records, Genealogical Society of Vermont, 1995, p. 197.
1574. North Dakota Cemetery Records, 1877-1999 (ancestry.com).
1575. 1900 North Dakota census data.
1576. 1940 North Dakota federal census data.
1578. Arlyn M. Bernhardt, ambernhardt@insightbb.com, 2004.
1580. Wisconsin marriage index, www.ancestry.com.
1581. Obituary of John Berry, d. 19 Feb 1927, Cataract, WI, Monroe County Democrat, 24 Feb 1927.
1582. Marriage record for Nelson Byron Tucker and Lucy Berry, 4 Jan 1874, Sparta, WI.
1583. Information from Vernon Bowen, P. O. Box 72, Alma Center, WI 54611-0072, abowen@jackelec.com, 2001. date.
1584. Marriage record for Nelson Byron Tucker and Lucy Berry, 4 Jan 1874, Sparta, WI. place.
1585. Obituary for Jane (Berry) Miller, d. 19 Apr 1947, Sparta, WI.
1586. 1880 Wisconsin census data.
1587. Obituary for Gustavus Berry, Jr., Monroe County Republican, Friday, 28 Mar 1879, abstracted by Meg Turville-Heitz, meg@bminet.com, forwarded by Marge Spille.
1588. Obituary of John Berry, d. 19 Feb 1927, Cataract, WI, Monroe County Democrat, 24 Feb 1927. She was living in Cataract, WI in 1927 when her brother John died.
1589. New Hampshire, Marriage and Divorce Records, 1659-1947, www.ancestry.com. marriage record for son Erwin.
1590. New York, County Marriages, 1847-1849; 1907-1936, www.ancestry.com. marriage record for Melvin.
1591. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 460, p. 716.
1592. Jean Hilliard, jeanh1@attbi.com, 1999-2002.
1593. Maxine Martin, maxinem@fortwayne.infi.net.
1594. Judy Stubbs, JStubbs100@aol.com, 1999, per death certificate.
1595. “Henry Castle Dies at Home Here,” Pine Island, MN, 23 Aug 1923.
1596. Obituary for Marcia Castle.
1597. Transcriptions from Clay Co., IA Cemeteries, http://www.rootsweb.com/~iaclay/cemetery.htm, 2002.
1598. Biographies from “A History of Clay County,” by W. C. Gilbreath, 1889, http://www.rootsweb.com/~iaclay/biondx.htm.
1599. Massachusetts, Marriage Records, 1840-1915, www.ancestry.com. marriage record of son Elmer.
1600. “Happy Hearts United: Brooklyn Couple Whose Courtship Ended Yesterday,” marriage announcement for B. Elmer Bassford and Lucy Jenkins, Brooklyn Eagle newspaper, 6 Apr 1893.
1601. Marriage record for Beverly E. Bassford and Lucy Jenkins, 5 Apr 1893, New York City, NY.
1602. “Marriage notice for B. Elmer Bassford and Lucy Jenkins,” New York Times, 6 Apr 1893, p. 4.
1603. “Marriage announcement for B. Elmer Bassford and Lucy Jenkins,” Brooklyn Daily Standard Union, Brooklun, NY, 6 Apr 1893.
1604. “Obituary for Mrs. Lucy J. Bassford,” Los Angeles Times, 16 Mar 1953, Section 2, p. 2.
1605. 1950 California census data, www.ancestry.com.
1606. “John G. Jenkins dies on eve of his trial,” New York Times, 13 Mar 1908.
1607. Washington Marriage Records, 1854-2013, www.ancestry.com.
1608. New York City Groom’s Record Index, http://www.italiangen.org/NYCMarriage.stm.
1609. Death Certificate for James Edmund Bassford, Jersey City, NJ, 29 Aug 1931, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
1610. Marriage record for James E. Bassford and Locilla Rainous, 25 Sep 1884, New York, NY.
1611. 1910 New Jersey census data.
1612. New York City Marriage Index, 1600s-1800s, www.genealogy.com.
1613. Death certificate for Elizabeth Bassford, 10 Nov 1940, New York, NY.
1614. Death Certificate for Lulu (Reines) Bassford, Jersey City, NJ, 15 Nov 1892, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
1616. Death Certificate for Erwin Bassford, Jersey City, NJ, 1 Mar 1918, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
1617. Marriage Certificate for Erwin Hamilton Bassford, and Sadie Elisabeth Purdy, Jersey City, NJ, 12 Feb 1893, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
1618. Birth record for [Sadie] Purdy, 26 Sep 1871, New York, NY.
1619. Death Certificate for Sadie (Purdy) Bassford, Secaucus, NJ, 13 Mar 1933, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
1620. Death Certificate for Arthur Bassford, Jersey City, NJ, 16 Oct 1907, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
1621. Birth record for Florence Bassford, 22 Jan 1884, New York City, NY, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998.
1622. “1875 Deaths by Surname, Franklin Co., NY,” http://c-23.rootsweb.com/usgenweb/archives/ny/franklin/deaths/deathname.txt, 2000.
1623. Edgar County, Illinois Marriages 1823-1859, Edgar County Genealogical Society, Paris, IL, 1988, p. 85.
1624. “Obituary for Phoebe Little,” Decatur County Journal, Decatur Co., IL, 25 Jan l9l7.
1625. “Obituary for Phoebe Little,” Decatur County Journal, Decatur Co., IL, 25 Jan l9l7, buried beside husband.
1626. “Obituary for Henry M. Little,” Decatur County Journal, Decatur Co., IA, 17 Apr 1902.
1627. Lottie Roeder Roth, History of Whatcom County [Washington], Vol. II, 1926, pp. 782-785.
1628. 1854 Iowa state census data, Iowa State Census Collection, 1836-1925, www.ancestry.com.
1629. 1864 IRS tax assessnent list for District 3, Iowa, U.S. IRS Tax Assessment Lists, 1862-1918, www.ancestry.com.
1630. Fayette Co., IA information from Barry Zbornik, iowaz@swbell.net, 2008.
1631. Marriage record for Fred Basford and Helen Shackley, 10 Nov 1886, Portage, WI.
1632. Tracy Elliot Hazen, The Hazen Family in America, Robert Hazen, Thomaston, CT, 1947, p. 589.
1633. Marriage record for Cornelius Crowley and Mary Agnes Basford, 20 Aug 1881, Milwaukee, WI.
1634. Marriage record for R. C. Wiltse and Frances Helen Basford, 7 Jun 1880, Milwaukee, WI.
1635. Johnathan Storlie, “A Storlie, Delaney, Simonson, Thoen, Kvarve, Robinson, Page, Devegge, Plantagenet, etc Collaborative Family Tree,” http://trees.ancestry.com/pt/pedigree.aspx?tid=312040&pg=0, 2008.
(Owner: )
1636. Marriage record for Cha’s Edward Basford and Mary Vivian Laird, 1 Jan 1902, Vancouver, British Columbia, Canada.
1637. Eva Miller Nourse, Millar-du Bois Family, Its History and Genealogy, 1928, pp. 371-372.
1638. Iowa Cemetery Records, www.ancestry.com.
1639. 1910 Nebraska census data.
1640. 1920 Nebraska census data.
1641. Nebraska State Census Collection, 1860-1885, www.ancestry.com.
1642. 1900 Nebraska census data.
1643. Cemetery Records for Linwood Park Cemetery, Boone, IA, forwarded by Marge Spille.
1644. Death certificate for Devilo Bassford, 23 Jan 1913, Omaha, NE.
1645. 1870 Nebraska census data.
1646. 1880 Nevada census data.
1647. “Father Passes Away in Omaha,” Boone News Republican, Boone Co., IA, 25 Jan 1913, p. 1.
1648. Iowa Marriage Index, 1851-1900, www.ancestry.com.
1649. Marriage certificate for Deville E. Bassford and Eda Parker, 6 Feb 1873, Boone Co., IA.
1650. “Obituary for D. E. Bassford,” Boone County Democrat, Boone Co., IA, 30 Jan 1913, p. 2.
1651. “Last Rites for Former Clothier are held Here,” Boone News Republican, Boone Co., IA, 19Jan 1932, p. 19.
1652. Grant Ralston, BrgBuilder@aol.com, 2004.
1653. William Guy Jones, from “Progressive Men of Western Colorado”, A.W. Bowen & Co., Chicago, 1905, http://ftp.rootsweb.com/pub/usgenweb/co/routt/bios/joneswg.txt.
1654. “Edgar County Cemetery Index Database,” Edgar Country Genealogy Library.
1655. Cemetery records for Dayton National Cemetery, Dayton, OH, http://www.interment.net/data/us/oh/montgomery/daynat/index.htm.
1656. Illinois marriage index CD lookup., Georgia Bristol, jorga@brawleyonline.com, 1999, forwarded by Marge Spille.
1657. Divorce records for John W. and Maggie Basford, Nodaway Co., MO, Mar 1889.
1658. 1880 Nebraska census data.
1659. Marriage record for John W. Basford and Susan McCool, 9 Apr 1857, Edgar Co., IL.
1660. Information from Letha Marie Mowry (Nodaway Co., MO Historical Society), 417 S. Walnut, Maryville, MO 64468, lmmowry@classicnet.net, forwarded by Marge Spille, 2000.
1661. Elizabeth Ellsberry, Marriage Records of Nodaway Co., MO, Vol. 1, 1845-1874.
1662. Missouri Marriage Records, 1805-2002, www.ancestry.com.
1663. Obituary for Mrs. Margaret Basford, d. 11 Sep 1924, Ravenwood, MO, from collection of obituaries from Ravenwood, MO.
1664. Missouri Death Certificates, 1910-1963, http://www.sos.mo.gov/archives/resources/deathcertificates.
1665. Probate records for the estate of Margaret Bassford, d. 11 Sep 1924, Nodaway Co., MO.
1666. 1910 Missouri census data.
1667. Ravenwood Missouri: Village and the Valley, 1887-1987, Rush Printing Co., Maryville, MO, 1987, p. 42.
1668. Katheryn Lindsey, ladykatherynkml@yahoo.com, 2268 Jackson St., Fremont, CA 94539-5120, 2000.
1669. Martha L. Cooper, A New History of Nodaway County, Missouri, Accent Printing, Maryville, MO, 1992, p. 103.
1670. Civil War military records for Ransom Basford.
1671. Court records for the Estate of Ransom Basford, d. 3 Dec 1869, Nodaway Co., MO.
1672. Message posted on Nodaway Co., MO GenForum site, http://genforum.genealogy.com/mo/nodaway/messages/67.html, Katheryn Lindsey, ladykatherynkml@yahoo.com, 2000.
1673. Lookup by Pat O’Dell, genpat@netins.net, forwarded by Marge Spille, 2000.
1674. Patience Sheppard Ellis Blackman, "The Ellis and Humber Families of Kentucky,” paper obtained from Nodaway County Historical Society in Maryville, MO by Katheryn Lindsey, ladykatherynkml@yahoo.com.
1675. Sharon L. Best, “Descendants of Thomas Holmes,” ShareeBest@msn.com, http://www.familytreemaker.com/users/b/e/s/Sharon-L-Best/GENE1-0001.html, 2001.
1676. “The Ellis and Humber Families of Kentucky,” typed manuscript, copy obtained from Katheryn Lindsey, ladykatherynkml@yahoo.com.
1677. Karen Hendricks, kchen435@suddenlink.net, 2002-2005.
1678. An Illustrated History of Sonoma County, California, Lewis Publishing Company, Chicago, 1889.
1679. Letter from Ransom Basford to his parents, 11 May 1865.
1680. Will for Abigail C. Wood, 20 Feb 1897, Nodaway Co., MO Recorders Office, File 18, Box 131.
1681. Information from Pat O’Dell, genpat@netins.net, forwarded by Marge Spille, 2001.
1682. History of Sonoma County, Charmaine Burdell Veronda, Petaluma, CA, 1973.
1683. Declaration by David C. Basford and Thomas W. Yarnall in support of Civil War pension application for Margaret Ellen Alsbury, widow of Charles L. Alsbury, 12 Feb 1864.
1684. Washington Death Certificates, 1907-1960, http://search.labs.familysearch.org/recordsearch. death record for son David.
1685. Patricia Combs O’Dell and Vickey Sanders Baumli, Abstracted Newspaper Index of Nodaway co, Mo 1869-1900, Gateway Press, Inc., Baltimore, MD, 1997, p. 28.
1686. Marriage record for Daniel Bennett and Martha A. Basford, 15 Mar 1863, Nodaway Co., MO.
1687. Patricia Combs O’Dell and Vickey Sanders Baumli, Abstracted Newspaper Index of Nodaway co, Mo 1869-1900, Gateway Press, Inc., Baltimore, MD, 1997, p. 28, place.
1688. 1900 Oklahoma census data.
1689. Trial for assault charges against Samuel Basford, Nodaway Co., MO, Nov 1877.
1690. 1910 Washington census data.
1691. 1920 Washington census data.
1692. Death record for Horace Greely Basford, 8 Apr 1954, West Palm Beach, FL.
1694. “Roster of Company C, 66th Illinois Infantry,” http://www.rootsweb.com/~ilcivilw/r100/066-c-in.htm, 2000.
1695. Correspondence with Barb J. Denahey, geniegem@netzero.net, 2006-2014. Family History Library Beta Index.
1696. Iowa Marriages, 1809-1992, FHL Beta Index, per Barb Denahey geniegem@netzero.net, 2014.
1697. Kansas Marriages, 1840-1935, FHL Beta Index, per Barb Denahey geniegem@netzero.net, 2014.
1698. Iowa Marriages, 1838-1934, FHL Beta Index, per Barb Denahey geniegem@netzero.net, 2014.
1699. “Killed by the Cars: Fred Basord, a Well-Known Switchman Killed Early This Morning,” The Wisconsin State Register, Portage, WI, 6 Feb 1897.
1700. Correspondence with Barb J. Denahey, geniegem@netzero.net, 2006-2014. FHL Beta Index.
1701. Jon and Enid Ostertag, Marriages Found Nowhere Else, 1855 Thru 1889, Compiled from the Weekly Kansas Chief and the Doniphan County Vaults, St. Joseph, MO, 1997.
1702. Excerpts from The Weekly Kansas Chief, Doniphan Co., KS.
1703. Cemetery inscriptions from Olive Branch Cemetery, White Cloud, KS.
1704. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Ashbel Ladd Genealogy, p. 1.
1705. Baldwin, History of LaSalle County, Illinois, 1877, pp. 352-352.
1706. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, p. 4.
1707. Obituary of Merritt Caldwell Bassford, Beloit Gazette, Beloit, KS, 9 Mar 1821.
1708. E-mail correspondance from Pam Sherry, psherry@mpdr0.chicago.il.ameritech.net, to Marjorie Basford Spille, spille2@webtv.net, 1999
1709. Obituary of Susan Miranda (Bassford) Burlingham, d. 8 Sep 1925, Winnetka, IL.
1710. 1900 Kansas census data.
1711. 1910 Kansas census data.
1712. 1920 Idaho census data.
1713. vmac@nidlink.com, 1998.
1714. Obituaries of Emma (Overman) Bassford, Beloit Gazette, Beloit, KS, 12 Nov 1930 and 19 Nov 1930
1715. Marriage license for Merritt C. Bassford and Emma Overman, 11 Jan 1871, Urbana, IL.
1717. 1930 Indiana federal census data.
1718. Patricia Burger, pbburger@inreach.com, 1999.
1719. Obituary for Emma (Overman) Bassford, 1930, obtained from Pat Burger, 303 Ardmore Ave., Roseville, CA 95678, pbburger@inreach.com.
1720. Letter from Margaret Bassford (widow of Gerald Bassford) to Pat Burger, 31 Jan 1993.
1721. Message from Bob Elder, REider1922@aol.com, forwarded by Marge Spille.
1722. Darlene McKerracher, 40757 Oregon Tr., Cherry Valley, CA 92223, Dizzy1122@prodigy.net, 2002.
1723. Interview with Jesse Conklin, 26 Jul 1999, Hood River, OR, obtained from Jack Neff, 1998.
1724. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, p. 137.
1725. “Obituary for Henry Bashford,” Franklin Sentinel, Franklin, NE, 14 Sep 1916, p. 1.
1726. 1910 Nebraska census data.
1727. Family records from the Bible of Elna Upp Basford, wife of Kenneth Preston Basford, copy obtained from Jack Neff, 1998.
1728. Marriage record for Henry and Christina (Parr) Basford, 24 Nov 1859, Dane Co., WI, copy obtained from Jack Neff, 1998. Christina Parr.
1729. Death certificate for Orville S. Basford, 17 Jn 1937, Hastinge, NE (copy obtained from Sarah Olsen, seadog@teleport.com, 2002).
1730. Marriage record for Henry and Christina (Parr) Basford, 24 Nov 1859, Dane Co., WI, copy obtained from Jack Neff, 1998.
1731. “Obituary for Christina (Parr) Basford,” Franklin Sentinel, Franklin, NE, 30 Dec 1920, p. 1.
1732. 1920 Kansas census data.
1733. Civil War pension file for Barwell D. Bassford, Application #27362, Certificate #110103. place.
1734. Civil War pension file for Barwell D. Bassford, Application #27362, Certificate #110103.
1735. “New York Civil War Soldiers Buried in the Military Asylum Cemetery, Washington, D.C.,” http://www.rootsweb.com/~nydutche/macem.htm.
1736. 1910 South Dakota census data.
1737. “J. K. Basford, Old Pioneer of this County Dies Suddenly (obituary of Joseph K. Basford),” died 15 Jul 1921.
1738. Civil War pension file for Frederick A. Basford, certificate 490,708, widow’s pension 1,103,117.
1739. South Dakota Death Index, 1905-1955, www.ancestry.com.
1740. Cemetery records for Greenlawn Cemetery, Redfield, SD (information forwarded by Marge Spille).
1741. South Dakota Historical Collections, Vol. 16, Part I, South Dakota Historical Society, 1932.
1742. Martha T. Rainville, Roster of Vermonters who Served in the Civil War, 1861-1866, Camp Johnson, Colchester, VT, 1998.
1743. Marriage record for Frederick Basford and Lucy Douglass, found in the widow’s pension application (#1,103,117) for Lucy (Douglass) Basford, copy obtained from Jack Neff, 1999.
1744. Cemetery records for Greenlawn Cemetery, Spink County, SD, http://www.rootsweb.com/~sdspink/GreenlawnCemetery.txt.
1745. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, p. 5.
1746. Vermont Vital records extracts from Jack Neff, 1998. birthplace.
1747. Death certificate for Joseph Kingsbury Basford, 14 Jul 1921, Hazen, ND, obtained from Jack Neff, 1999.
1748. 1920 South Dakota census data.
1749. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, pp. 3, 137.
1750. Lorraine (Basford) McCoy, 5900 Norma Dr., Fort Worth, TX 76114, 2002.
1751. Obituary of Mary (Magee) Basford, d. 20 Dec 1903, Redfield, SD, copy obtained from Lorraine (Basford) McCoy, 5900 Norma Dr., Fort Worth, TX 76114, 2002.
1752. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, place, p. 4.
1753. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, p. 4.
1754. Death certificate for Orville S. Basford, 27 Oct 1926, Redfield, SD, Sout Dakota State Board of Health.
1755. Obituary of Orville Samuel Basford, 1926, obtained from Jack Neff, 1999.
1756. Doane Robinson, “Orville S. Basford Biography,” History of South Dakota, Vol. II, 1904.
1757. Hyde Park, Vermont--Shire Town of Lamoille County: An Historical Story, Hyde Park Bicentennial Committee, 1976, p. 155.
Hyde Park, Vermont - Shire Town of Lamoille County: An Historical Story",
published by the Hyde Park Bicentennial Committee
in 1976, page 155
1758. “Vermont State News,” Vermont Watchman and State Journal, Montpelier, VT, 28 Dec 1881.
1759. “Redfield Sensation,” Mitchell Daily Republican, Mitchell, SD, 16 Jan 1886.
1760. “The Redfield Trouble,” Mitchell Daily Republican, Mitchell, SD, 17 Jan 1886.
1761. “They Will Fall Through,” Mitchell Daily Republican, Mitchell, SD, 30 Jan 1886.
1762. “Redfield Matters,” Mitchell Daily Republican, Mitchell, SD, 3 Feb 1886.
1763. “Result of the Trial of O. S. Basford,” Mitchell Daily Republican, Mitchell, SD, 11 Feb 1886.
1764. “In Fulfillment of Prophecy: Orville S. Basford, a South Dakota Politician, Joins the Church,” The Daily Inter Ocean, Chicago, IL, 29 Mar 1895, p. 5.
1765. “Van Osdel After Insurance Commissioner: Former N. D. Publisher in the Limelight,” Bismark Daily Tribune, Bismark, ND, 10 Aug 1911.
1766. “Roberts on Basford,” Bismark Daily Tribune, Bismark, ND, 20 Mar 1915.
1767. “Elect Officers of Provident,” Bismark Daily Tribune, Bismark, ND, 25 Mar 1915.
1768. George W. Kingsbury, “O. S. Basford Biography,” History of Dakota Territory, Vol. V, 1915.
1769. South Dakota Marriage Certificates, 1905-1949, www.ancestry.com.
1770. Peter S. Mallett, Georgia, Vermont Vital Records, Genealogical Society of Vermont, 1995, pp. 17, 29.
1771. Vermont Vital records extracts from Jack Neff, 1998. birthplace of Jericho, VT.
1772. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Blake Genealogy, p. 13.
1773. Peter S. Mallett, Georgia, Vermont Vital Records, Genealogical Society of Vermont, 1995, p. 29.
1774. St. Louis County MN Death Index, http://www.rootsweb.com/~mnstloui/slcmndin.htm.
1775. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, p. 4; Blake Genealogy, p. 13.
1776. Nancy Hutson, N.Hutson@motorola.com.
1777. Death certificate for Rhoda Thurman, 21 Nov 1934, Austin, Travis Co., TX, http://search.labs.familysearch.org.
1778. Death certificate for William Franklin Pearson, 4 Aug 1947, Breckenridge, Stephens Co., TX, http://search.labs.familysearch.org.
1779. Cemetery records from Teck Cemetery, Austin, TX, Robert Sage, http://www.austintxgensoc.org/cemeteries/teck.php.
1780. Jacque Knapp, bjknapp@ktc.com, 468 Eichen Strasse, Fredericksburg, TX 78624, 1998.
1781. Leonard J. McCown, 217 West 14th St., Irving, TX 75060-5903, mccown@gte.net, http://home1.gte.net/mccown/index.htm, 1999.
1782. “Bassfords Hold Open House on Golden Wedding Date,” newspaper article, 11 Jan 1948.
1783. Christine Wood, Wood Works, Lubbock, TX, 1971, p. 108.
1784. Texas Death Records Database, www.rootsweb.com.
1785. Death certificate of Erwin B. Bassford, 21 Nov 1973, Temple, Bell Co., TX, http://search.labs.familysearch.org.
1786. Death certificate for Edith B. Wallace, 17 Apr 1958, Austin, Travis Co., TX, http://search.labs.familysearch.org.
1787. Texas Birth Certificates, 1903-1932, www.ancestry.com.
1788. Texas Select County Marriage Records, 1837-2015, www.ancestry.com.
1789. Bastrop Co., TX marriage index obtained from Cindy Wilcoxen, lwilcoxn@onr.com, 1999.
1790. Yuvonne Smiley, smileyyaf@hotmail.com, 1999.
1791. Death certificate for Lorinda (Weaver) George, 13 Feb 1946, Austin, TX, obtained from Laura Johnson, josiah97@juno.com.
1792. Marriage record for John G. Weaver and Sarah A. Basford, 24 Aug 1857, Bastrop Co., TX, obtained from Laura Johnson, josiah97@juno.com, 2000.
1793. Mitzi Priest Pulatie, annalaura56@hotmail.com, 2002.
1794. Death certificate for Fred Harmon Weaver, 28 Feb 1960, Houston, Harris Co., TX, http://search.labs.familysearch.org.
1795. Death certificate for Castanuella Massey, 24 Nov 1963, Austin, Travis Co., TX, http://search.labs.familysearch.org.
1796. Death certificate for Lorinda George, 13 Feb 1946, Austin, Travis Co., TX, http://search.labs.familysearch.org.
1797. Family Bible entries for family of Johan and Sarah (Basford) Weaver, obtained from Yuvonne Smiley, smileyyaf@hotmail.com, 1999.
1798. Death certificate for Mary Florence Tally, 19 Dec 1936, Bastrop Co., TX, http://search.labs.familysearch.org.
1799. Gravestone transcription for George and Florence (Basford) Weston, Bertram, TX.
1800. Death certificate for Laura Glasscock, 7 Mar 1959, Bowie, Montague Co., TX, http://search.labs.familysearch.org.
1801. Death certificate for Mack Weston, 7 Sep 1942 Cuero, Dewitt Co., TX, http://search.labs.familysearch.org.
1802. Death certificate for Lycurgus Lorenzo Weston, 20 Jun 1942, Cuero, Dewitt Co., TX, http://search.labs.familysearch.org.
1803. Death certificate for Ella Weston Pearson, 11 Mar 1974, Bowie, Montague Co., TX, http://search.labs.familysearch.org.
1804. Death certificate for Everett D. Weston, 20 Oct 1947, Santa Anna, Coleman Co., TX, http://search.labs.familysearch.org.
1805. Death certificate for Frank Alvin Weston, 26 Jul 1958, Bowie, Montague Co., TX, http://search.labs.familysearch.org.
1806. “Smith Cemetery, Bastrop Co., TX website,” http://freepages.genealogy.rootsweb.com/~txtammy/bastrop/cemsmith.htmld, 2001.
1807. Death certificate for Fanny Essy (Bassford) Smith, 19 Apr 1925, Red Rock, Bastrop Co., TX, http://search.labs.familysearch.org.
1808. Death Record for Fanny Essy (Basford) Smith, 19 Apr 1925, Red Rock, Bastrop Co., TX.
1809. Deposition regarding the children of Sam C. and Fannie I. (Basford) Smith, 25 Feb 1913, Bastrop Co., TX, http://boards.ancestry.com/mbexec?htx=message&...s.bastrop&m=1205, 2001
1810. Christine Cheatwood, christine_cheatwood@yahoo.com, 2001.
1811. Diann Williamson, hotrod@wing-walker.com, 2002.
1812. Death certificate for Will E. Smith, 20 Feb 1937, Bastrop Co., TX, http://search.labs.familysearch.org.
1813. Death certificate for James C. Smith, 16 Feb 1950, Austin, Travis Co., TX, http://search.labs.familysearch.org.
1814. Christine Cheatwood, christine_cheatwood@yahoo.com, 2001. marriage record.
1815. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 257, p. 35.
1816. Massachusetts, Death Records, 1841-1915, www.ancestry.com. death record for Agnes (Bassford) Behhard gives birthplace for father as Ft. Covington, NY.
1817. Larry Masco, kmtidj@gmail.com, 2011.
1818. Massachusetts, Death Records, 1841-1915, www.ancestry.com. death record for daughter Agnes.
1819. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, p. 7.
1820. “Four Children, Aged Grandfather Die When Fire Destroys Woodland Home,” The Hinning Daily Tribune, Hibbing, MN, 1 Mar 1927, p. 1.
1821. 1880 South Dakota census lookup by Diana Wittenberg, dianagw@sprintmail.com, 2000.
1822. Information from Steve Sheldon, obtained from Marge Spille, spille2@webtv.net, 1999.
1823. “Five Persons Die in Minnesota Fire,” Appleton Post Crescent, Appleton, WI, 1 Mar 1927.
1824. 1880 Montana census data.
1825. 1930-39 California Death Index, http://www.vitalsearch-ca.com/gen/ca/_vitals/cadeathm.htm.
1826. Death notice for Sadie L. Basford, Los Angeles Times, 30 Jul 1934 (Historical Newspapers, Birth, Marriage & Death Announcements, 1851-2003, www.ancestry.com).
1827. 1910 Montana census data.
1828. 1900 Iowa census data. place.
1829. “Guy Basford, 83, Dies After Illness,” South Coast News, Laguna Beach. CA, 28 Jun 1966.
1830. World War I Civilian Draft Registration Database, www.rootsweb.com.
1831. 1940 Missouri federal census data.
1832. 1950 Missouri census data, www.ancestry.com.
1833. Information from Naomi Basford, gwenigirl01@yahoo.com, 2006.
1834. Jackson Co., MO Marriage Records, http://records.co.jackson.mo.us/search.asp?cabinet=marriage.
1835. 1930 Oklahoma census data.
1836. Information from “The Descendants of Keziah Almira (Brown) Beach,” mimeographed genealogy prepared by Earle Christianson, forwarded by James W. Bittner, 907 Kellogg Ave., Ames, IA 60010, jbittner@crosspaths.net, 2005.
1837. Register report for Nettie Aurelia Basford, from James Bittner, madcity79@gmail.com, 2007.
1838. South Dakota Marriages, 1905-2013, www.ancestry.com.
1839. John Christenson, jkncchris@msn.com, 2006.
1840. Death certificate for Ethel (Christenson) Brookens, d. 29 Jun 1989, Alma, KS (obtained from Bob Brookens, bobanitabrookens@hotmail.com, 2017).
1841. Vermont, Vital Records, 1720-1908, www.ancestry.com. birthplace given in marriage record.
1842. Peter S. Mallett, Georgia, Vermont Vital Records, Genealogical Society of Vermont, 1995, p. 67.
1843. Walter and Ella Greene, A Greene Family History: An Account of the Ancestors and Descendants of Nathan and Job Greene who Pioneered the Settlement of St. Albans, Vermont, Higginson Books, Salem, MA, 1997, p. 104.
1844. Death record for Warner Gibbs, 16 Jul 1928, Waterbury, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
1845. Elizabeth Foote, 2325 Lakemoor Dr. SW, Olympia, WA 98512-5532, bigfoot@kalama.com, 1998.
1846. “Birth Record for Laura A. Mosher (Greene),” 28 Nov 1873, Bakersfield, VT.
1847. 1930 Vermont federal census data.
1848. Death certificate for Gladys Sylvia Reynolds, 1 Jul 1972, Morristown, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
1849. “Marriage Record for Luther A. Mosher (Greene) and Eunice M. Platt,” 11 Jul 1871, Bakersfield, VT.
1851. Kathy Suarez, “Kathy (Hull) Suarez Family Connections,” klsuarez@msn.com, http://awt.ancestry.com/cgi-bin/igm.cgi?db=:2470350, 2003.
1852. Death record for Effie R. Burdette, 17 Nov 1970, Burlington, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
1853. Death record for LeRoy Aden Greene, 30 Mar 1956, Montgomery, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
1854. Bride and groom marriage cards for Albert J. Burdette and Effie Green Reynolds, 12 Aug 1939, Montgomery, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
1855. Bride and groom marriage cards for Lynn C. Tracy and Della G. Green, 27 Mar 1915, Cambridge, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
1856. Bride and groom marriage cards for Oakley Todd Greene and Abbie Mary Brown, 20 Sep 1922, Burlington, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
1857. Bride and groom marriage cards for Fred L. Recor and Mrs. Stella Greene Flanders, 29 Sep 1928, Stowe, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
1858. Death record for Eunice Elvira Green, 3 Jan 1938, Cambridge, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
1860. Index of Brooklyn marriage certificates, http://www.bklyn-genealogy-info.com/Marriage/AZ/B/B.14.html.
1861. Marriage certificate for George Blankman and Hattie Basford, 8 Nov 1871, New York, NY.
1862. Death Certificate for Mabel C. Basford, 27 Jul 1877, St. Albans, VT.
1863. Birth Record for Mabel C. Basford, 18 Aug 1872, St. Albans, VT.
1864. Death Certificate for Stephen L. Basford, 22 Jul 1877, St. Albans, VT.
1865. Vermont Marriage Records, 1909-2008, www.ancestry.com.
1866. 1950 Minnesota census data, www.ancestry.com.
1867. Message posted to BASFORD-L@rootsweb.com by Del, ddyche@cybermesa.com, 1 Apr 2004.
1868. Jane Sturmer, sturmerj@msn.com, 2005.
1869. Information from Judy Stubbs, forwarded by Marge Spille, 2001.
1870. Information from Ed Hobbs, eddon@charter.net, forwarded by Marge Spille, 2005.
1871. Information from Shirley Storey, storeysp@hotmail.com, forwarded by Marge Spille, 2005.
1872. Alva Fowler Descendant Report, Patti Fowler, patti.fowler@gmail.com, 2013.
1873. Cemetery information for Mount Evergreen Cemetery, Jackson Co., MI, http://www.findagrave.com.
1874. Cemetery information for Woodland Cemetery, Jackson Co., MI, http://www.findagrave.com.
1875. Edward S. Frisbee, The Frisbee-Frisbie Genealogy: Edward Frisbye of Branford, Connecticut and his Descendants, Rutland, VT, 1926, p. 423.
1876. 1930 Michigan federal census data.
1877. Michigan, Deaths and Burials Index, 1867-1995, www.ancestry.com.
1878. 1920 Michigan federal census data.
1879. 1940 Michigan federal census data.
1880. Michigan Divorce Records, 1897-1952, www.ancestry.com.
1881. World War II Draft Registration Cards, 1942, www.ancestry.com.
1882. “Obituary for Donald M. Basford,” Record Eagle, Traverse City, MI, 26 Jan 2003.
1883. 1930 Michigan federal census data. place.
1884. Obituary for William Oliver Basford, d. 20 JUl 1951, posted at www.findagrave.com.
1885. Bastrop Co., TX marriage index, http://www.rootsweb.com/~txbastro/marriage, 2001
1886. Obituary for Louise Basford, d. 1955, posted at www.findagrave.com.
1887. 1950 Oklahoma census data, www.ancestry.com.
1888. Texas birth index, 1903-1997, www.ancestry.com.
1889. Death certificate of James Westling Bassford, 20 Dec 1915, Dallas, Dallas Co., TX, http://search.labs.familysearch.org.
1890. 1950 Texas census data, www.ancestry.com.
1893. Death certificate for Gertha Bass Basford, 17 Mar 1938, Waco, McLennan Co., TX, http://search.labs.familysearch.org.
1896. U.S. City Directories, www.ancestry.com. 1929 Austin, TX city directory.
1897. Texas Divorce Index, 1968-2002, www.ancestry.com.
1898. Death certificate of Natalie Basford, 26 Feb 1972, Austin, Travis Co., TX, http://search.labs.familysearch.org.
1899. 1930 Minnesota census data.
1900. 1940 Minnesota federal census data.
1901. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 259, p. 307.
1902. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 332, p. 41.
1903. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 383, p. 47.
1904. Massachusetts Marriage Index, 1901-1955, 1966-1970, www.ancestry.com.
1905. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 430, p. 500.
1906. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 464, p. 407.
1907. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 322, p. 313.
1908. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 328, p. 278.
1909. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 349, p. 330.
1910. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 364, p. 284.
1911. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vo. 358, p. 296.
1912. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 536, p. 507.
1913. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 412, p. 409.
1914. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 418, p. 406.
1915. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 412, p. 409; Vol. 418, p. 406.
1916. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 430, p. 441.
1917. Massachusetts Vital Records, 1911-1915, www.newenglandancestors.org.
1918. Massachusetts Vital Records, 1911-1915, www.newenglandancestors.org. Vol. 625, p. 398.
1919. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 448, p. 465.
1920. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 472, p. 530.
1921. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 448, p. 465; Vol. 472, p. 530.
1922. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 475, p. 513; Vol. 481, p. 520.
1923. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 481, p. 520.
1924. 1950 Illinois census data, www.ancestry.com.
1925. 1940 Illinois federal census data.
1926. “Obituary for Raphael Xavier Basford,” San Francisco Morning Call, 26 Oct 1912, p. 25.
1927. 1910 Washington census data.
1928. 1889 San Francisco, CA Directory, searched at www.ancestry.com.
1929. “Marriage notice for Raphael X. Basford and Amelia S. Baldwin,” Daily Evening Bulletin, San Francisco, CA, 9 Aug 1886, p. 3.
1930. San Francisco Call Newspaper Vital Records for 1869-1897, http://www.cefha.org/usa/ca/sf/sfcall/sfcalli.html.
1931. “Mrs. Bassford Wants Dorothy,” Salt Lake Semi-Weekly Tribute, Salt Lake City, UT, 16 Jul 1897, p. 8.
1932. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 82, p. 308; Vol. 380, p. 422; Vol. 380, p. 456.
1933. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 380, p. 422; Vol. 380, p. 456.
1934. Illinois Death Index, Carol, CMD724@aol.com, forwarded by Marge Spille.
1935. Death notice for Lowell Cary Bassford, Chicago Daily Tribune, 7 Oct 1928 (Historical Newspapers, Birth, Marriage & Death Announcements, 1851-2003, www.ancestry.com).
1936. Alden Hathaway, aldenhathaway@comcast.net, 2011.
1937. 1920 Illinois census data.
1938. “American Family Immigration History Center,” http://www.ellisislandrecords.org, 2001.
1939. “LaPorte Co., Indiana Obituary Index,” http://c-23.rootsweb.com/usgenweb/archives/in/laporte/obits/1-20obit.txt, 2000.
1940. Indiana Marriage Records, 1845-1920, www.ancestry.com.
1941. Birth record for Wilson Lowell Basford, 5 May 1892, La Grance, Cook Co., IL.
1942. Birth record for Wilson Lowell Basford, 5 May 1892, La Grance, Cook Co., IL. place.
1943. Extract from Chicago, IL birth index, chicagogenealogy@comcast.net, forwarded by Marge Spille.
1944. “California Birth Index,” http://userdb.rootsweb.com/ca/birth.
1945. Passport application for Edward P. Bassford, 29 Nov 1907, U.S. Passort Applications, 1795-1925, www.ancestry.com.
1946. Minnesota Birth Index, 1900-1934, www.ancestry.com.
1947. 1900 Minnesota census data. May 1872.
1948. Passport application for Adela M. Bassford, 29 Nov 1907, U.S. Passort Applications, 1795-1925, www.ancestry.com. 3 May 1877.
1949. Passport application for Adela M. Bassford, 29 Nov 1907, U.S. Passort Applications, 1795-1925, www.ancestry.com.
1950. Stevens Point Journal, Stevens Point, WI, 29 Sep 1906.
1951. 1940 Wisconsin federal census data.
1952. “Death notice for Mary Etta Bassford,” St. Paul Daily News, St. Paul, MN, 20 Jun 1893, p. 8.
1953. “Have Full Sumpathy,” St. Paul Daily News, St. Paul, MN, 20 Jun 1893, p. 3.
1954. 1935 Florida state census, www.ancestry.com.
1955. 1945 Florida state census, www.ancestry.com.
1956. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 318, p. 4; Vol. 318, p.204.
1957. Inoformation from Mower Co., MN Historical Society, 2008. Austin, MN birth records.
1958. 1930 Colorado census data.
1959. 1940 Colorado federal census data.
1960. Inoformation from Mower Co., MN Historical Society, 2008. Mower Conuty Transcript, 21 May 1902.
1961. “Death notice for Helen Louise Basford,” Freeborn County Standard, Albert Lea, MN, 1 Apr 1891.
1962. “On this date.. From Daily News files 100, 50, 25 and 10 years ago,” Beloit Daily News, Beloit, WI, 29 Dec 2000.
1963. 1930 Wisconsin census data.
1964. 1950 Wisconsin census data, www.ancestry.com.
1965. Death certificate of John Fred Basford, 16 Aug 1971, Palacios, Matagorda Co., TX, http://search.labs.familysearch.org.
1966. “Death notice for LaMont Basford,” Mower County Transcript, Mower Co., MN, 20 Feb 1884, p. 3.
1967. Montana Death Index, 1860-2007, www.ancestry.com.
1968. 1920 Montana census data.
1969. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 325, p. 242.
1970. History of WIntrhop, Maine. p. 421.
1971. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 240, p. 12.
1972. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 230, p. 174.
1973. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. “male” Basford, Vol. 270, p. 42.
1974. Death record for Ernest D. Basford, 28 Oct 1920, Augusta, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
1975. Stotts and Rice Family Tree, http://trees.ancestry.com/tree/3428797.
1976. New Jersey, Marriage Index, 1901-2016, www.ancestry.com.
1977. 1950 Florida census data, www.ancestry.com.
1978. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 597, p. 76.
1979. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 422, p. 91.
1980. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 422, p. 91; Vol. 428, p. 140.
1981. Masons membership card for Frederick Henry Bassford, Grand Lodge of Masons Membership Cards, 1733-1990, www.americanancestors.com.
1982. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 459, p.677.
1983. Massachusetts Vital Records, 1911-1915, www.newenglandancestors.org. Vol. 633, p. 616.
1984. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 372, p. 330; Vol. 371, p. 115.
1985. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 384, p. 484.
1986. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 400, p. 282.
1987. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 409, p. 301.
1988. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 446, p. 365.
1989. 1940 Pennsylvania federal census data.
1990. Marriage record for George L. Pike and Julia A. Basford, 26 Jul 1884, Detroit, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
1991. Obituary of Abbie Lydia (Tiffany) Boynton, 16 Jun 2001, Morning Sentinel, Blethen, ME, posted on Basford-L@rootsweb.com, 23 Jun 2001.
1992. Birth record for Chester Ellsworth Basford, 21 May 1911, Waterville, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1993. Birth record for Basil Stanley Basford, 26 Jan 1922, Benton, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1994. Birth record for Clarence Howard Basford, 4 Aug 1914, Benton, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1995. Birth record for Maitland ELaine Basford, 4 May 1920, Benton, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
1996. “Maine State Archives Death Index,” http://portal.maine.gov/death/archdev.death_archive.search_form, 1998.
1997. “Sherman-Morse Nuptials Held,” Portland Press Herald, Portland, ME, 25 Nov 1947.
1998. “Obituary for Angelia “Anne” Pearl Basford,” Maine Sunday Telegram, Portland, ME, 3 Dec 2000.
1999. “Obituary for Everett Lemont Basford,” Portland Press Harold, Portland, ME, 24 Feb 1999, p. 9B.
2000. Birth record for Agnes Rosetta Basford, 26 Apr 1914, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
2001. Birth record for Emmuel E. Basford, 4 Mar 1916, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
2002. Birth record for Everett Lamont Basford, 30 Jun 1921, Benton Station, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
2003. Birth record for Velma Mae Basford, 9 Sep 1910, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
2004. Death record for Emmuel Basford, 11 Sep 1917, Detroit, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
2006. Marriage record for George Basford and Mae Webber, 28 Jun 1922, Palmyra, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
2007. City directories for Old Orchard Beach, ME, www.ancestry.com, 2002.
2008. Marriage record for George E. Basford and Hattie E. Merrill, 9 Jun 1902, Augusta, ME, Maine Marriage Records, 1705-1922 (www.ancestry.com).
2009. Birth record for Viola E. Basford, 3 Jun 1901, Pittsfield, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
2010. Birth record for Bernard Arthur Basford, 26 Aug 1915, Palmyra, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
2011. Birth record for Franklin Charles Basford, 1 Aug 1917, Palmyra, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
2012. 1950 New Hampshire census data, www.ancestry.com.
2013. Death record for infant son of Fred and Iva E. (Harding) Basford, 22 Jan 1906, Northport, ME, Maine Death Records, 1617-1922 (www.ancestry.com).
2014. “Obituary for Athalie Basford,” Portland Press, Portland, ME, 11 Oct 1986.
2015. Roster of Maine Soldiers in World War I, www.newenglandancestors.org.
2016. 1950 Oregon census data, www.ancestry.com.
2017. Montana Birth Records, 1897-1919, www.ancestry.com.
2018. “Marriage notice for C. Leverne Warrington and Mabel L. Basford,” Monroe County Transcript, Mower Co., MN, 27 Oct 1870.
2019. Oregon State Marriages, 1906-1968 (ancestry.com).
2020. Oregon, Marriage Indexes, 1906-1924, 1946-2008, www.ancestry.com.
2021. 1940 Washington federal census data.
2022. 1950 Washington census data, www.ancestry.com.
2023. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 458, p. 273.
2024. Shirlene A. Keith, momsfamilycreations@msn.com, 2002.
2025. Birth record for Stanley Basford, 1 Dec 1920, Pittsfield, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
2026. Birth record for Flora Basford, 18 May 1916, Detroit, ME, Maine Birth Records, 1621-1922, www.ancestry.com.
2027. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 357, p. 249.
2028. Death notice for George M. Basford, Hartford Courant. 28 Oct 1925 (www.ancestry.com-Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003).
2029. “Marriage Licenses,” St. Paul Daily News, St. Paul, MN, 12 Nov 1890, p. 4.
2030. Passport application for Jean Basford, 13 Nov 1924, U.S. Passort Applications, 1795-1925, www.ancestry.com.
2031. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. “male” Basford, Vol. 252, p. 173.
2032. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 312, p. 78.
2033. Massachusetts, Death Records, 1841-1915, www.ancestry.com. place.
2034. 1880 Massachusetts census data. place.
2035. Information from Virginia L. Piaseczny, virginia.piaseczny@channing.harvard.edu, 2014.
2036. Wisconsin Marriages, 1854-1900, www.ancestry.com.
2037. Wisconsin Death Index, 1959-1997, www.ancestry.com.
2038. Birth record for L. P. (“not named”) Basford, 5 Feb 1890, Lancaster, WI, obtained from Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423.
2039. Wedding reception invitation for L. P. Basford and Effie R. Miller, 21 Aug 1919, obtained from Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423.
2040. Marriage book for L. P. Basford and Etta Klasson, 26 Dec 1928, obtained from Pollyann (Basford) Patterson, 24176 LaPala Lane, Mission Viejo, CA 92691-4423.
2041. Obituary of Effie Richards Miller Basford, Momence Press-Reporter, Momence, IL
31 Oct 1924 (transcription obtained from by Debbie Griner, pumpkin@rose.net, 2004).
2042. Birth record for Irving Walter Emerson, 30 Aug 1907, Fairlee, VT, obtained from Faye (Emerson) Zipeto, otepiz@aol.com.
2043. 1930 New Hampshire census data.
2044. Death record for Edah Wilson Deverraux, 28 May 1927, Barton, VT, VT (Vermont Death Records, 1909-2008, www. ancestry.com).
2045. Transcription of death certificate for Lela (Basford) Drew, 11 Feb 1961, Lyndonville, VT, obtained from Vicki Flanders, Chip@MONAD.NET, 1999.
2046. Vicki Flanders, Chip@MONAD.NET, 1999.
2047. 1950 Connecticut census data, www.ancestry.com.
2048. Vermont Marriage Records, 1909-2008, www.ancestry.com. place.
2049. “Obituary of Ethel Olive Basford,” Orleans County Record, St. Johnsbury, VT, 11 Aug 2011.
2050. Vermont Death Index, 1981-2001, www.ancestry.com.
2051. Death certificate for Burton W. Beals, 31 Jan 1913, Swanton, VT.
2052. Burial permit for Burton W. Beals, d. 31 Jan 1913, Swanton, VT.
2053. New York State Birth Index, 1881-1942, www.ancestry.com.
2054. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 591, p. 127 (place).
2055. New York, Abstracts of World War I Military Service, 1917-1919, www.ancestry.com.
2056. Massachusetts Vital Records, 1841-1910 , www.newenglandancestors.org. Vol. 591, p. 127.
2057. David Zezuto, davezuto@comcast.net, 2012.
2058. Information posted on Bassford-L@rootsweb.com including obituary of Lillian A. Prestmo, Mary Strachan Scriver, Valier, MT, prairiem@3rivers.net, 31 Oct 2002.
2059. Mary Strachan Scriver, Valier, MT, prairiem@3rivers.net, 2002.
2060. Message posted on BASSFORD-L@rootsweb.com by Richard.Greenough.genealogy@comcast.net, 17 Jan 2005.
2061. Inscriptions from Coal Hill Cemetery, Westville, NY, http://freepages.genealogy.rootsweb.com/~frgen/westville/coal_hill.htm.
2062. New York State Marriage Index, forwarded by Marge Spille. Certificate 17452.
2063. Message on Basford GenForm page posted by Gregory Santamoor, santamoor@earthlink.net, 16 Jan 2000.
2064. Death certificate for Clarence C. Hill, d. 13 May 1905, Springfield, MA (from Massachusetts, Death Records, 1841-1915, www.ancestry.com).
2065. New York, New York, Birth Index, 1878-1909, www.ancestry.com.
2066. Death Certificate for Edmund Bassford, New York, NY, 24 Jun 1885, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
2067. Death Certificate for Erwin Arthur Bassford, Jersey City, NJ, 6 Jun 1925, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
2068. Death Certificate for Harry Bigelow Bassford, U.S. Naval Hospital, League Island, PA, 15 Apr 1921, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
2069. U. S. military records for Harry Bigelow Bassford, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
2070. Death Certificate for Samuel W. Bassford, Jersey City, NJ, 11 Nov 1891, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
2071. Baptismal Certificate for Erwin Hamilton Bassford, Jersey City, NJ, 9 Nov 1916, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
2072. 1950 New Jersey census data, www.ancestry.com.
2073. Marriage Certificate for Erwin Hamilton Bassford, Jr., and Mary Rose Calhoun, Jersey City, NJ, 9 Nov 1916, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
2074. “Bassford: A giant among sportsman,” The Hudson Dispatch, 25 May 1989.
2075. Death Record for James E. Bassford, New Jersey State Department of Health, 17 Feb 1963, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
2076. Virginia Marriage Records, 1936-2014, www.ancestry.com.
2077. Birth Certificate for Raymond Bassford, Jersey City, NJ, 18 Jul 1905, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
2078. Marriage Certificate for Raymond Bassford, and Margaret Burns, Jersey City, NJ, 28 Nov 1928, obtained from Marjorie Bassford Spille, spille2@webtv.net, 1998
2079. 1950 Nebraska census data, www.ancestry.com.
2080. Marriage record for William Bassford and Margaret Martin, 17 Jul 1881, Auburn, Fayette Co., IA.
2081. Information from historian for Clermont, IA, forwarded by Marge Spille, 2008.
2082. Marriage record for R. C. Wiltse and Frances Helen Basford, 7 Jun 1880, Milwaukee, WI. place.
2083. Death record for Ransom Wiltse, 12 Nov 1899, Milwaukee, WI.
2084. “Wood National Cemetery records,” http://www.interment.net/data/us/wi/milwaukee/woodnat/index.htm.
2085. 1895 Wisconsin state census data.
2086. Scott M. Page, “The Page Family Tree, of South Dakota,” spage77@charter.net, http://familytreemaker.genealogy.com/users/p/a/g/Scott-M-Page/index.html, 2008.
2087. 1900 Washington census data.
2088. Information from Mountainview Cemetery, Oakland, CA, forwarded by Marge Spille, 2008.
2089. “Obituary for Estella Crowley,” Oakland Tribune, Oakland, CA, 29 Mar 1927, p. 37.
2090. California Death Index, 1940-1997, www.ancestry.com.
2091. Death certificate for Charles E. Basford, 12 Apr 1944, Bellingham, Whatcom Co., WA (Washington Death Certificates, 1907-1960, http://search.labs.familysearch.org/recordsearch).
2093. Records for Woodlawn Cemetery, Orcas Island, San Juan Co., WA, http://files.usgwarchives.org/wa/sanjuan/cemeteries/woodlawn.txt.
2094. Marriage record for Edward Basfeard and Ella E. O'Bryant, 18 Mar 1879, Guemes Island, Whatcom Co., WA.
2095. 1880 Washington Territory census data.
2096. 1887 Washington Territory census.
2097. Washington Death Index, www.ancestry.com, 2002.
2098. “The Boys of Whatcom County” giving short biographies of veterans from Whatcom Co., WA.
2099. Washington Births, 1883-1935, www.ancestry.com.
2100. Death notice for ___ Basford, Whatcom Genealogical Society Bulletin, Vol. 24, No. 1, p. 19. place.
2101. Death notice for ___ Basford, Whatcom Genealogical Society Bulletin, Vol. 24, No. 1, p. 19.
2102. Death certificate for Mae Vivia Basford, 3 May 1939. Bellingham, WA (Washington Death Certificates, 1907-1960, http://search.labs.familysearch.org/recordsearch).
2103. Tracy Elliot Hazen, The Hazen Family in America, Robert Hazen, Thomaston, CT, 1947, pp. 588-589.
2104. Cemetery records from Silver Lake Cemetery, Lewiston Twp, WI, http://www.rootsweb.ancestry.com/~wicolumb/silverlake/silverlake01.html.
2105. “Wedding announcement for Fred Bassford and Helen Shackley,” The Wisconsin State Register, Portage, WI, 20 Nov 1886.
2106. “Death notice for Fred Basford,” Portage Daily Register, Portage, WI, 3 Feb 1897.
2107. Tombstone photos from Silver Lake Cemetery, Lewiston Twp, WI, http://www.rootsweb.ancestry.com/~usgenweb/wi/ceme...ntwp-silverlake.html.
2108. “Resolution on the Death of Fred Basford,” Portage Daily Register, Portage, WI, 6 Feb 1897.
2109. “Death notice for Frank Basford,” Portage Democrat, Portage, WI, 13 Apr 1888, p. 1.
2110. Marriage record for Fred Basford and Helen Shackley, 10 Nov 1886, Portage, WI. place.
2111. “Death notice for Frank Basford,” Portage Daily Register, Portage, WI, 12 Apr 1888.
2112. Correspondence with Barb J. Denahey, geniegem@netzero.net, 2006-2014. per death certificate.
2113. Death certificate for Edward Bassford, 14 Jan 1932, Boone, IA.
2114. “E. D. Bassford Dies at Home on Union Street,” Boone News Republican, Boone Co., IA, 14 Jan 1932, p. 1.
2115. “Death of Mrs. E. D. Bassford Shocks Friends,” Boone News Republican, Boone Co., IA, 9 Jan 1932, p. 2.
2116. “Mrs. Bassford’s Funeral Service Held on Sunday,” Boone News Republican, Boone Co., IA, 11 Jan 1932, p. 8.
2117. Del Baldwin, delbaldwin@sbcglobal.net, 2016.
2118. Obituary for Charley R. Basford, d. 5 Mar 1931, Oklahoma City, OK, from collection of obituaries from Ravenwood, MO.
2119. “Fatal Stabbing at Ravenwood, Mo.,” Kansas City Journal, Kansas City, MO, 17 Sep 1899.
2120. Oklahoma Co., OK, Marriage Index, 1889-1951, www.ancestry.com.
2121. Patricia Combs O’Dell and Vickey Sanders Baumli, Abstracted Newspaper Index of Nodaway co, Mo 1869-1900, Gateway Press, Inc., Baltimore, MD, 1997, p. 374.
2122. Marriage record for Jonnem Basford and Anna Smith, 6 Dec 1882, St. Columbae, Conception, MO, copy obtained from Augustine Dreling, P. O. Box 127, Conception Jctn., MO 64484.
2123. “Len Basford Dead,” Nodaway Co., MO, 20 May 1946.
2124. 1940 Oklahoma federal census data.
2125. Oklahoma Co., OK, Divorce Index, 1923-1942, www.ancestry.com.
2126. 1950 Iowa census data, www.ancestry.com.
2127. “Another Citizen is Gone (obituary of John Basford),” Maryville Record, Nodaway Co., MO, d. 28 Feb 1899.
2128. “Death of John W. Basford,” Nodaway Democrat, Maryville, MO, 2 Mar 1899.
2129. Information from Price Funeral Home in Maryville, MO, obtained by Marge Spille, 2000.
2130. Ravenwood Missouri: Village and the Valley, 1887-1987, Rush Printing Co., Maryville, MO, 1987, p. 41.
2131. “Obituary for Paul J. Basford,” Maryville, MO, d. 26 Jul 1974.
2132. Death certificate for Paul J. Basford, 26 Jul 1974, Maryville, MO.
2133. “Mrs. Anna Basford, Long-Time Resident, Dies in Kansas City,” Maryville, MO, d. 5 Nov 1952.
2134. 1920 Missouri census data.
2135. 1930 Missouri census data.
2136. Cemetery records for Beeson Cemetery, Sonoma Co., CA, http://users.ap.net/~chenae/beeson.html.
2137. Newspaper extracts by Karen Hendricks, kchen435@suddenlink.net, 2002 Russian River Flag 28 Jun 1883.
2138. Newspaper extracts by Karen Hendricks, kchen435@suddenlink.net, 2002
2139. “Obituary for Claude R. Basford,” Oakland Tribune, Oakland, CA, 16 Aug 1940.
2140. 1880 California federal census data.
2141. San Francisco vital records extracts by Karen Hendricks, kchen435@suddenlink.net, 2004.
2142. Marriage notice for Claude Ransom Basford and Alta Thornton, Sonoma County Tribune, Healdsburg, CA, 31 Aug 1893, http://newspaperabstracts.com/CA/Sonoma/1893/aug.html
2143. “Hazel Gallagher, a former Potter girl killed in Oakland,” Ukiah Dispatch Democrat, Ukiah, CA, 30 Nov 1934.
2144. “Dr. C. R. Basford is Laid to Rest,” Ukiah Republican Press, Ukiah, CA, 4 Sep 1940.
2145. Cemetery records for Oakmound Cemetery, Sonoma Co., OK, http://ftp.rootsweb.com/pub/usgenweb/ca/sonoma/cemeteries/oakmound-ac.txt.
2146. Newspaper extracts by Karen Hendricks, kchen435@suddenlink.net, 2002 Healdsburg Enterprise Weekly, 29 Jan 1925.
2147. Newspaper extracts by Karen Hendricks, kchen435@suddenlink.net, 2002 Healdsburg Enterprise Weekly, 22 Jul 1927.
2148. Cemetery records for Sweet Home Cemetery, Ravenwood, MO, http://www.findagrave.com/cgi-bin/fg.cgi?page=cr&a...6&CRid=31871&;.
2149. Roddy Baze, rhbaze@msn.com, 3205 W. 47th Ave., Kennewick, WA 99337, 2002.
2150. Obituary for Ruth E. (Butts) Bennett, Mason County Journal, Shelton, MA, 15 Jan 1948, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...01&GRid=14918752.
2151. Obituary for Laura Jane (Taylor) Bennett, Mason County Journal, Shelton, WA, 4 Feb 1927, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...01&GRid=14918570.
2152. Obituary for Martha Amilda Bennett Deer, 5 Aug 1954, Mason County Journal, Shelton, WA, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=19781017&;.
2153. Death certificate for Martha Armilda Deer, 29 Jul 1954, Mason Co., WA.
2154. Genie Stansbury, geniestansbury@gmail.com, 2019.
2155. Obituary for Joseph H. Deer, 4 Jul 1924, Mason County Journal, Shelton, WA, http://www.findagrave.com.
2156. “Joseph H. Deer dies at Portland,” Morning Olympian, Olympia, WA, 1 Jul 1924, p. 6.
2157. “Oyster Grower is Dead, Joseph Deer of Selton dies in Portland Sanitarium,” Seattle Daily TImes, Seattle, WA, 1 Jul 1924, p. 11.
2158. Montana, County Marriages, 1865-1987, www.ancestry.com. place.
2159. Probate records for the gaurdianship of Lena Bassford, 16 Oct 1941, Nodaway Co., MO.
2160. 1913 city directory for Denver, CO.
2161. 1810 Massachusetts census data.
2162. Florida Death Index, www.ancestry.com.
2163. “Obituary for Mrs. H. G. Basford,” The Washington State Journal and Ritzville Times, 13 Jul 1911.
, , Thursday,
2164. Probate records for Fred C. Basford, Denver, Co., Case #84115, filed 19 Jun 1948.
2165. Information from Mary (lookup volunteer), mt.cornell@attbi.com, forwarded by Marge Spille, 2003.
2167. Keefe/Crawford data from Letha Marie Mowry, lmmowry@classicnet.net, forwarded by Marge Spille, 2003.
2168. Letha Marie Mowry, lmmowry@classicnet.net, information forwarded by Marge Spille, 2003.
2169. Letha Marie Mowry, lmmowry@classicnet.net, information forwarded by Marge Spille, 2003. Book E, p. 67.
2170. Obituary of Charles Lincolm Burlingham, d. 10 Oct 1929, Evanton, IL.
2171. Obituary of Mabel (Burlingham) Boyden, d. 19 Apr 1928, Winnetka, IL.
2172. Obituary of Frederick Wright Burlingham, d. 17 Dec 1924, Winnetka, IL.
2173. Obituary of Preston Edwin Bassford, Mitchell Co, KS, d. 4 Feb 1967.
2174. Social security number application for Edward Loyd Bassford, 30 Jun 1941, SS# 559-22-5941.
2175. 1920 Idaho census data. place.
2176. Mitchell County, Kansas Marriages, Vol. I, 1870 to 1896, 1983.
2177. E-mail correspondance from Vicki Mears, cmears@nckcn.com, to Marjorie Basford Spille, spille2@webtv.net, 1999
2178. Descendants of Horace Albert & Vilura (McGinnis) Bassford, obtained from Pat Burger, 303 Ardmore Ave., Roseville, CA 95678, pbburger@inreach.com.
2179. Forrest Nassford, The Pioneering Bassfords, 1992.
2180. 1920 Wyoming census data.
2181. 1930 Wyoming federal census data.
2182. 1940 Wyoming federal census data.
2183. Social Security card application for S. Earl Bassford, 4 Dec 1936, 518-09-8837.
2184. Forrest Nassford, The Pioneering Bassfords, 1992, place.
2185. 1930 Kansas census data.
2186. 1940 Kansas federal census data.
2187. 1950 Kansas census data, www.ancestry.com.
2188. Obituary of Gerald C. Bassford, Beloit, KS, d. 15 Nov 1971.
2189. Obituary of Edna Blance (McFarland) Bassford, Beloit Daily Call, 17 Dec 1986.
2190. Obituary of Edna Blance (McFarland) Bassford, Beloit Daily Call, 17 Dec 1986. place.
2191. Information family Bible that belonged to John A. and Mary Ellen (King) Casteel, Copy obtained from Nancy Sauers, sauers@nccn.net, 2005.
2192. Western States Marriage Record Index, http://abish.byui.edu/specialCollections/westernStates/
2193. 1930 Idaho census data.
2194. Marriage certificate for Frederick G. Basford and Emma Louisa Griggs, 24 Nov 1886, Orange Co., NJ.
2195. Death notice for Emma Louisa (Griggs) Basford (www.ancestry.com-Historical Newspapers, Birth, Marriage, & Death Announcements, 1851-2003).
2196. Marriage certificate for Alexander M. Stagg and Ethel Grace Basford, 18 Sep 1907, New York, NY.
2197. Harold Tichenor, Rexford, MT, htichenor@crescent.ca, 2009.
2198. Family records from the Bible of Henry and Christina (Parr) Basford, copy obtained from Jack Neff, 1998.
2199. Family records from the Bible of Mary (Baily) Basford, copy obtained from Jack Neff, 1998.
2200. 1940 Idaho federal census data.
2201. 1910 Kansas census data.
2202. Information from Sarah Olsen, seadog@teleport.com, 2002.
2203. Marriage record for Orvil S. Basford and Catharine Heater, 6 Feb 1901, Otego, NE (copy obtained from Sarah Olsen, seadog@teleport.com, 2002).
2204. 1930 Nebraska census data.
2205. Index for Gunnison Cemetery, Gunnison County, CO, http://c-23.rootsweb.com/usgenweb/archives/co/gunnison/cemeteries/guncemAB.txt (1999).
2206. Transcription of marriage record for Ned A. Basford and Erman L. Burgess, Bellaire, Smith Co., KS, 25 Sep 1904, copy obtained from Jack Neff, 1998.
2207. Obituary for Beulah (Basford) Saterlee, Forest Grove News Times, Forest Grove, OR, 4 Apr 2001.
2208. 1950 Colorado census data, www.ancestry.com.
2209. Judy L. Haugh, jhaugh@cyberg8t.com, message forwarded by Marge Spille.
2210. Death notice for Frank Orville Basford, Los Angeles Times 14 Jul 1940, (Historical Newspapers, Birth, Marriage & Death Announcements, 1851-2003, www.ancestry.com).
2211. “Death Tuesday of Elsie Larsen, at age of 88,” 22 Sep 1976.
2212. Death certificate for Mary Edna Rencher, 20 Oct 1965, Terrel, Kaufman Co., TX, http://search.labs.familysearch.org.
2213. 1870 Vermont federal census data. place.
2214. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, pp. 9-10.
2215. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, p. 12-14.
2216. 1930 South Dakota census data.
2217. 1940 South Dakota federal census data.
2218. 1950 South Dakota census data, www.ancestry.com.
2219. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, pp. 3, 9-31, 119, 137.
2220. Death certificate for Marlyce Marie Caufield, 20 Feb 1971, Benbrook, Tarrant Co., TX, http://search.labs.familysearch.org.
2221. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, p. 138.
2222. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, p. 9.
2223. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, p. 33.
2224. Arla Lowe Meyer, Dakota Pioneers: The Basford Family, Eldonna P. Lay & Associates, El Cajon, CA, 1989, pp. 4, 9-39.
2225. Border Crossings: From Canada to U.S., 1895-1956, www.ancestry.com.
2226. South Dakota birth records, 1856-1903, www.ancestry.com, 2003.
2227. Lana Piche, lanapiche@sasktel.net, 2003.
2228. Records from the family Bible of Joseph K. Basford, obtained from Jack Neff, 1998. date unclear.
2229. Kristy Tinker Gatheridge, gathe006@umn.edu, 2017.
2230. North Dakota, Marriage Records 1872-2017, www.ancestry.com.
2231. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, p. 6, place.
2232. Arlene J. Martell, Families of Georgia, Vermont, Georgia historical Society, Georgia, VT, 2001, Basford Genealogy, p. 6.
2233. Arlene Martell, 4748 6th St., Zephyrhills, FL 33541-5741, KATYJ719@aol.com, 1999. Milton VRs, Book 4, p. 19.
2234. Birth record for Claire Leroy Basford, 16 Apr 1906, Redfield, SD.
2235. Missouri Newspaper Death Index, www.ancestry.com.
2236. Descendants of John Sands Niles (1807 - 1863), http://home.att.net/~mordecai4/niles/index.htm, mordecai@worldnet.att.net.
2237. 1900 Texas census data. +.
2238. “Obituary for William Barney Bassford,” Austin American-Statesman, Austin, TX, 10 Jul 1996, p. B4.
2239. “Obituary for William Barney Bassford of Austin, TX,” 1996.
2240. Michael Bassford, Michael.Bassford@co.travis.tx.us, 2003.
2241. Death certificate of Mary Marie Bassford, 23 Oct 1955, Austin, Travis Co., TX, http://search.labs.familysearch.org.
2242. Paul Gary Jarrett, gxjarr@hotmail.com, 2010-2011.
2243. “Obituary for Lena M. Bassford,” Austin American-Statesman, Austin, TX, 30 May 1991, p. B6.
2244. Death certificate for Wilbur Wallace, 1 Feb 1926, Austin, Travis Co., TX, http://search.labs.familysearch.org.
2245. Texas Birth Records Database, www.rootsweb.com.
2246. Message posted on Bassford-L@rootsweb.com by Erwin Bell Bassford II, kingbass@cvtv.net, 29 Oct 2002.
2247. Information from Erwin Bell Bassford II, DLK239@aol.com, 2005.
2248. “Obituary for Bobbie Beatrice Bassford,” Austin American-Statesman, Austin, TX, 13 Mar 1995, p. B4.
2249. Marriage record for J. S. George and Lorinda Weaver, 12 Dec 1887, Hays Co., TX, obtained from Laura Johnson, josiah97@juno.com, 2000.
2250. Death certificate for John George, 26 Apr 1944, Austin, TX, obtained from Laura Johnson, josiah97@juno.com.
2251. Death certificate for Allen Edwin Weaver, 3 Dec 1934, Austin, TX.
2252. Glorya Murphy, P. O. Box 928, Junction, TX 76849, murph@metco5up.com, obtained from Marge Spille, 2000.
2253. Abstract of Old Age Pension Applications, Archuleta County, Colorado, http://files.usgwarchives.org/co/archuleta/history/pensions/oldage.txt.
2254. Information from TIera Hurlbert, tiera@gwtc.net, 2005.
2255. “Funeral notice for Samuel S. Basford,” Des Moines Register, Des Moines, IA, 28 Jul 1969, p. 15.
2256. 1930 Montana census data.
2257. 1950 Montana census data, www.ancestry.com.
2258. “Sixth Fire Victim Dies in Minnesota,” Appleton Post Crescent, Appleton, WI, 2 Mar 1927.
2259. “Five Die of Burns in Farmhouse Fire,” Bridgeport Telegram, Bridgeport, CT, 2 Mar 1927.
2260. Social Security Number application for Earl Rice Basford, 549-07-6433, 5 Jan 1937.
2261. 1930 Arizona census data.
2262. Social Security Number application for Carl Basford, 526-01-0146, 21 Nov 1936.
2263. 1940 Arizona federal census data.
2264. Message posted by Melody Basford on Rootsweb Basford message board on 17 Jan 2000, http://boards.rootsweb.com/surnames.basford/19/mb.ashx.
2265. Eulogy for Ethel (Christenson) Brookens, d. 29 Jun 1989, Alma, KS (obtained from Bob Brookens, bobanitabrookens@hotmail.com, 2017).
2266. Funeral folder for Ethel (Christenson) Brookens, d. 29 Jun 1989, United Methodist Church, Westmoreland, KS (obtained from Bob Brookens, bobanitabrookens@hotmail.com, 2017).
2267. Information from Bob Brookens, bobanitabrookens@hotmail.com, 201 Meadow Lane, Marion, KS 66861, 2017-2019.
2268. “Westmoreland woman killed in accident near Alma,” Westmoreland Recorder, Westmoreland, KS, 6 Jul 1989.
2269. “Obituary for John Brookens,” Marion County Record, Marion County, KS, d. 16 Mar 2009.
2270. Death record for Charlotte Greene Keith, 7 Apr 1948, Cambridge, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2271. Bride and groom marriage cards for Rolla G. Keith and Evelyn A. Pierce, 9 Jun 1915, Cambridge, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2272. Death certificate for Rolla G. Keith, 13 Sep 1964, Moretown, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2273. Death certificate for Ila K, Boyden, 27 Jan 1993, Morristown, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2274. Death certificate for Clifford Ward Keith, 18 Jan 1969, St. Albans, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2275. Death certificate for Hollis U. Keith, 4 Sep 1973, Brattleboro, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2276. Bride and groom marriage cards for Hollis H. Keith and Myrtle P. Lawrence, 1 Jan 1918, Enosburg, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2277. Groom marriage card for Howard R. Keith and Lillian Maude Berryman, 19 Sep 1926, Highgate, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2278. Bride and groom marriage cards for Searns Orris Boyden and Ila Mabel Keith, 25 Oct 1945, Johnson, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2279. Bride and groom marriage cards for Clifford Ward Keith and Dorothy Rivette, 20 Feb 1937, St. Albans, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2280. Death record for Ira Allen Keith, 12 Jan 1940, Cambridge, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2281. Bride and groom marriage cards for Percy Mason Buckley and Isola S. Flanders, 19 Nov 1919, Morristown, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2282. Bride and groom marriage cards for Otto S. Foss and Anna B. Flanders, 1 Oct 1919, Eden, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2283. Information from Thelma (Spaulding) Kiley. News & Citizen, 16 Sep 1903.
2284. A Genealogical Study of Some Families Who Came to Fletcher, VT Before 1850 and of a Few of Their Descendants, Eleanor Wheeler Ballway, Vintage Press, burlington, VT, 1981, p. 28.
2285. Death record for Fredric Lewis Recor, 23 Jun 1943, Stowe, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2286. “Birth Record for Leroy Aden Mosher (Greene),” 26 Nov 1878, Bakersfield, VT.
2287. Death record for Oakley T. Greene, 26 Feb 1957, Waterbury, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2288. Death record for Hannah Fairbanks Eldred Green, 3 Apr 1918, Sheldon, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2289. Death record for Mary B. Greene, 10 May 1970, St. Albans, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2290. Bride and groom marriage cards for Albert J. Burdette and Effie Green Reynolds, 12 Aug 1939, Montgomery, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com). place.
2291. Susan Rogers Clement, Descendants of Electious Reynolds, No. 14, Spring 1996, Susan Clement, 19 Hemlock Dr., Swansea, MA 02777.
2292. Social Security Number application for Effie Greene Reynolds, 003-01-9647, 3 May 1937.
2293. Social Security Number application for Gladys Sylvia Reynolds, 009-22-1582, 27 Jan 1951.
2294. Patricia L. Haslam, The Annotated Cemetery Book, Stowe, Vermont, 1798-1998, Histories and Inscriptions, Cemetery COmmission, Stowe, VT, 1998, p. 226.
2295. Oral history told by Reginald and Jackie Spaulding to Kevin Spaulding, 1997.
2296. Data extracted from Vermont Vital Records by Cynthia Walcott, 141 Adams School Rd., Grand Isle, VT 05458, cindy@srs.state.vt.us.
2297. Death certificate forSanford Ernest Reynolds, 14 Jan 1957, Morrisville, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2298. “Obituary for Anita Perry,” Burlington Free Press, d. 19 May 2003.
2299. Birth record for Anita Effie Reynolds, 8 Aug 1914, Cambridge, VT (Vermont Birth Records, 1909-2008, www.ancestry.com).
2300. Birth record for Rhett S. Reynolds, 28 Aug 1909, Cambridge, VT (Vermont Birth Records, 1909-2008, www.ancestry.com).
2301. Birth record for Wayne Green Reynolds, 19 Apr 1911, Cambridge, VT (Vermont Birth Records, 1909-2008, www.ancestry.com).
2302. Birth record for Grila [Greta] Della Reynolds, 6 Apr 1913, Cambridge, VT (Vermont Birth Records, 1909-2008, www.ancestry.com).
2303. Birth record for Ralph Earl Reynolds, 1 Oct 1919, Cambridge, VT (Vermont Birth Records, 1909-2008, www.ancestry.com).
2304. Bride and groom marriage cards for Azro Earl Parry and Anita Effie Reynolds, 5 Nov 1932, Elmore, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2305. Marriage certificate for Rhett S. Reynolds and Evelyn M. Gonyaw, 24 Nov 1961, Morrisville, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2306. Bride and groom marriage cards for Wayne Green Reynolds and Ada Bertha Gay, 20 Jun 1936, Lowell, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2307. Bride and groom marriage cards for Howard Samuel Spaulding and Greta Della reynolds, 18 Jul 1931, Elmore, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2308. Bride and groom marriage cards for Arland Ernest Reynolds and Ruth Francis Hammond, 5 Oct 1946, Morristown, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2309. Bride and groom marriage cards for Lloyd Athel Reynolds and Arlene Jessie Pierce, 7 Jul 1928, Burlington, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2310. Bride and groom marriage cards for Harold William Hurlburt and Iona Reynolds, 8 Feb 1928, Waterbury, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2311. Death record for Iona Reynolds Hurlburt, 2 Oct 1936, Elmore, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2312. Death certificate for Wayne G. Reynolds, 4 Jun 1977, Morrisville, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2313. Death certificate for Arland E. Reynolds, 1 Apr 1984, Morristown, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2314. Death certificate for Greta Della Spaulding, 7 Aug 1957, Morrisville, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2315. Death certificate for Lloyd A. Reynolds, 17 Jun 1978, St. Albans, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2316. Death certificate for Guy William Reynolds, 19 Feb 1997, Springfield, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2317. Death certificate for Anita E. Perry, 19 May 2003, Berlin, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2318. 1940 Vermont federal census data.
2319. Social Security Number application for Sanford Ernest Reynolds, 009-14-0674, 9 Apr 1943.
2320. Oral history told to Thelma (Spaulding) Kiley by Anita (Reynolds) Perry and Guy Reynolds, 19 Aug 1990.
2321. Death record for Della Green Tracy, 2 Mar 1988, Morrisville, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2322. Death certificate for Lynn Charles Tracy, 3 Mary 1971, Colchester, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2323. Birth record for Audrey Della Tracy, 21 Oct 1915, Cambridge, VT (Vermont Birth Records, 1909-2008, www.ancestry.com).
2324. Birth record for Lynn Charles Tracy, Jr. 19 Oct [1917], Cambridge, VT (Vermont Birth Records, 1909-2008, www.ancestry.com).
2325. Death record for Lynn Charles Tracy, Jr., 6 May 1919, Cambridge, VT (Vermont Death Records, 1909-2008, www.ancestry.com).
2326. Bride and groom marriage cards for Colan W. Hanley and Audrey D. Tracy, 25 Apr 1935, Cambridge, VT (Vermont Marriage Records, 1909-2008, www.ancestry.com).
2327. Information from Debra Parminter, ken_par@telus.net, forwarded by Marge Spille, 2005.
Created 27 May 2022 by Reunion, from Leister Productions, Inc.
Copyright 2000-2018 Kevin E. Spaulding. This information is for non-commercial use only