• [S2484] "Notice," Northern Sentinel, Burlington, Vermont, 13 Mar 1818, pg 3. Image found on GenealogyBank.com.
  • [S2485] "Stolen Goods," Northern Sentinel, Burlington, Vermont, 14 May 1819, pg 4. Image found on GenealogyBank.com.
  • [S2486] "Strong Beer," Northern Sentinel, Burlington, Vermont, 29 May 1818, pg 3. Image found on GenealogyBank.com.
  • [S2487] "Salt & Iron," American Repertory & Advertiser, Burlington, Vermont, 20 Aug 1822, pg 3. Image found on GenealogyBank.com.
  • [S2632] Zadoc Remington Junr household, 1820 U.S. Census, Rutland Co., Vermont, Castleton, page 176, line 21, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S3428] Elkanah F. Remmingtn household, 1850 U.S. Census, Hampton Co., Massachusetts, population schedule, Chicopee, sheet 394/188, dwelling 2716, family 2953, National Archives micropublication M432-319, viewed on Ancestry.com.
  • [S3429] Franklyn Remmington household, 1870 U.S. Census, Kings Co., New York, population schedule, Brooklyn ward 10, sheet 372-3/502-3, dwelling 1674, family 2907, National Archives micropublication M593-951, viewed on Ancestry.com.
  • [S3430] Elkanah Remington household, 1880 U.S. Census, Kings Co., New York, population schedule, Brooklyn, Enumeration District 18, sheet 59C, dwelling 237, family 534, National Archives micropublication T9-841, viewed on Ancestry.com.
  • [S3432] John H. Remington household, 1850 U.S. Census, Rutland Co., Vermont, population schedule, Castleton, sheet 358/180, dwelling 555, family 581, National Archives micropublication M432-927, viewed on Ancestry.com.
  • [S3438] Elkanah F. Remington, New York, Kings County Estate Records, 1866-1923, 1889, Surrogate's Court, Kings Co., New York. Images found on FamilySearch.org, from FHL #4194929.
  • [S3440] Journal of the Proceedings of the Sixty-first Annual Convention of the Diocese of Massachusetts, Holden in Trinity Church, Boston, Tuesday and Wednesday, May 20, 21, 1851 (Boston: James B. Dow, Office of the Christian Witness and Church Advocate, 1851). Images found on Google Books.
  • [S3441] "Religious Intelligence," Springfield Daily Republican, Springfield, Massachusetts, 12 Jan 1867, pg 1. Image found on GenealogyBank.com.
  • [S3442] Green-Wood Cemetery, online <http://www.green-wood.com>.
  • [S3444] "Died," New York Herald-Tribune, New York, 15 Jul 1889, pg 5. Image found on GenealogyBank.com.
  • [S3445] "Rev. E. F. Remington," The Indiana Democrat, and Spirit of the Constitution, Indianapolis, 9 Apr 1841, pg 3. Image found on GenealogyBank.com.
  • [S3447] Johnathan Thayer, Associate Archivist, "Coenties Slip: A Hub for Shipping Industry," The Seamen’s Church Institute, online <http://www.seamenschurch.org>, viewed Apr 2012.
  • [S3448] Henry R. Stiles, A History of the City of Brooklyn: including the Old Town and Village of Brooklyn, the Town of Bushwick, and the Villagae and City of Williamsburgh (Brooklyn: published by subscrition, 1870). Images found on Google Books.
  • [S3449] Maureen J. Patt, "1871 [Bklyn] Brooklyn Standard Union 4 April," listserve message to NYBROOKLYN-L, 6 Nov 2001.
  • [S3450] Josiah Gilbert Holland, History of Western Massachusetts: the Counties of Hampden, Hampshire, Franklin, and Berkshire (Springfield: Samuel Bowles and Company, 1855). Images found on Google Books.
  • [S3452] WorldCat, online <http://www.worldcat.org>.
  • [S4323] Abigail W. Cobb farm, 1850 U.S. Census, Monroe Co., New York, agriculture schedule, sheet 543, line 22, viewed on Ancestry.com, from New York State Library microfilm.
  • [S4599] Maria C. Griswold entry, 1850 U.S. Census, New London Co., Connecticut, mortality schedule, sheet 49, line 3, Connecticut State Library, Hartford, Connecticut, microfilm, viewed on Ancestry.com.
  • [S6881] Ira Barber household, 1850 U.S. Census, Barry Co., Michigan, population schedule, Barry, sheet 145, dwelling 146, family 153, National Archives micropublication M432-346, viewed on Ancestry.com.
  • [S7622] Walden I. Barber, Certificate of Death, 228, issued by Department of State State of Michigan, filed 25 Jul 1899. Informant was A. G. Cartright, relationship unknown. Image found online on Ancestry.com.
  • [S7640] Gideon Cobb household, 1830 U.S. Census, Monroe Co., New York, Mendon, page 102, line 3 from bottom, National Archives micropublication M19-94, viewed on Ancestry.com.
  • [S7845] Henry Mayo obituary, The Burlington Free Press, Burlington, Vermont, 23 Mar 1860, pg 3. Image found online on GenealogyBank.com.
  • [S7846] Abigail Mayo obituary, The Burlington Free Press, Burlington, Vermont, 2 Oct 1846, pg 4. Image found online on Newspapers.com.
  • [S7865] Register of Deaths, Burlington, Vermont, Town Clerk, 149 Church St., Burlington, Vermont, Copy provided by town clerk.
  • [S7866] Roxbury Town Records, Boston Registry Division, 1 City Hall Square, Boston, Massachusetts (Roxbury having been annexed to Boston in 1868). Images found online on Ancestry.com.
  • [S7880] James Nichols household, 1810 U.S. Census, Bennington Co., Vermont, page 86A, line 2, National Archives micropublication M252-64, viewed on Ancestry.com.
  • [S7882] James Nichols household, 1820 U.S. Census, Chittenden Co., Vermont, Burlington, page 112, line 25, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S7886] Nathll. Bacon household, 1800 U.S. Census, Rutland Co., Vermont, Orwell, page 62, line 16, National Archives micropublication M32-52, viewed on Ancestry.com.
  • [S7887] Nathaniel Bacon household, 1810 U.S. Census, Rutland Co., Vermont, Orwell, page 357, line 4, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S7888] Nathaniel Bacon household, 1820 U.S. Census, Rutland Co., Vermont, Orwell, page 619, line 2, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S7899] Samuel Griswold household, 1860 U.S. Census, Tolland Co., Connecticut, population schedule, Andover, sheet 28, dwelling 55, family 55, National Archives micropublication M653-80, viewed on Ancestry.com.
  • [S7900] Samuel Griswold household, 1870 U.S. Census, Tolland Co., Connecticut, population schedule, Andover, sheet 16, dwelling 120, family 119, National Archives micropublication M593-108, viewed on Ancestry.com.
  • [S7901] Sylvanus Griswold household, 1800 U.S. Census, New London Co., Connecticut, Lyme, page 584, line 1, National Archives micropublication M32-3, viewed on Ancestry.com.
  • [S12199] Zadock Remington obituary, Vermont Watchman and State Gazette, Montpelier, Vermont, 24 Aug 1830, pg 3. Image found online on GenealogyBank.com.
  • [S12200] Rev E. F. Remmington household, 1855 New York State Census, Kings Co., New York, Brooklyn City, dwelling 203, family 203, image found on Ancestry.com.
  • [S12201] E. F. Remington household, 1875 New York State Census, Kings Co., New York, Brooklyn Ward 03, sheet 28, dwelling 148, family 214, New York State Archives, Albany, New York, image found on Ancestry.com.
  • [S12209] E. F. Remington household, 1865 New York State Census, Kings Co., New York, Brooklyn, sheet 2, dwelling 9, family 10, image found on Ancestry.com.
  • [S12216] A. Franklin household, 1860 U.S. Census, Kings Co., New York, population schedule, Brooklyn ward 6 District 1, sheet 493, dwelling 323, family 312, National Archives micropublication M653-766, image found on Ancestry.com.
  • [S12219] "Ruined by Rum: A Clergyman's Son Goes to Crow Hill," The Brooklyn Daily Eagle, Brooklyn, New York, 26 Jun 1886, pg 4. Image found online on Newspapers.com.
  • [S12220] Return of Town Clerk, Marriages, Washington Co., New York, Washington Co. Courthouse, 383 Broadway, Fort Edward, New York, Image found online FamilySearch.org.
  • [S12221] Wills, King Co., New York, New York Co. Surrogate's Court, 31 Chambers St, New York, New York, images found online on FamilySearch.org.
  • [S12222] Announcement, Port-Gibson Herald, Port Gibson, Mississippi, 23 Feb 1843, pg 2. Image found online on Newspapers.com.
  • [S12224] "Appointments of Troy Conference," Christian Messenger, Newbury, Vermont, 23 Jul 1847, pg 2. Image found online on Newspapers.com.
  • [S12225] Town Records, Rutland, Vermont, Rutland Town Hall, 1 Strongs Ave., Rutland, Rutland Co., Vermont, Image found online on FamilySearch.org.
  • [S12248] "Commissioners' Notice," Vermont Statesman, Castleton, Vermont, 27 Oct 1830, pg 4. Image found online on Newspapers.com.
  • [S12371] John H. Remington (Pvt., Co. B, 2nd Vermont Vols), Case Files of Approved Pension Applications..., 1861-1934, application no. no 258813, National Archives and Records Administration, Washington, DC, Record Group 15. Copies made by Gene Buck, Mar 2023.