• [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.
  • [S3433] John H. Remington household, 1860 U.S. Census, Rutland Co., Vermont, population schedule, Castleton, sheet 159/78, dwelling 1184, family 1253, National Archives micropublication M653-1326, viewed on Ancestry.com.
  • [S3434] J. H. Remington household, 1870 U.S. Census, Rutland Co., Vermont, population schedule, Rutland, sheet 19/613, dwelling 133, family 168, National Archives micropublication M593-1625, viewed on Ancestry.com.
  • [S3435] John H. Remington household, 1880 U.S. Census, Rutland Co., Vermont, population schedule, Rutland, Enumeration District 188, sheet 34D, dwelling 211, family 320, National Archives micropublication T9-1347, viewed on Ancestry.com.
  • [S3436] "Rutland, Vermont Directories, 1889-92," online on Ancestry.com, <ancestry.com>, from Rutland, Vermont, 1889-90 (Rutland, Vermont: The Tuttle Company, 1889) and Rutland, Vermont, 1891-92 (Rutland, Vermont: The Tuttle Company, 1891).
  • [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>.
  • [S3443] Alfred G. Atkins household, 1880 U.S. Census, Essex Co., New Jersey, population schedule, West Orange, Enumeration District 113, sheet 11C, dwelling 80, family 97, National Archives micropublication T9-781, viewed on Ancestry.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.
  • [S3446] Gertrude A. Barber, comp., Marriages taken from the "Brooklyn Eagle." (n.p.: n.pub., 1963-66). Image found online on Ancestry.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>.
  • [S4698] Jonothan Quakenbush household, 1840 U.S. Census, Greene Co., Indiana, page 204-5, line 4th from bottom, National Archives micropublication M704-81, viewed on Ancestry.com.
  • [S4699] Jonothan Quakenbush household, 1830 U.S. Census, Greene Co., Indiana, page 336-7, line 5th from bottom, National Archives micropublication M19-31, viewed on Ancestry.com.
  • [S4700] John P. Jewel household, 1850 U.S. Census, Greene Co., Indiana, population schedule, Highland Twp., sheet 347, dwelling obscured, family 953, National Archives micropublication M432-148, viewed on Ancestry.com.
  • [S4701] Ray D. Rockefeller household, 1840 U.S. Census, Greene Co., Indiana, page 228-9, line 14, National Archives micropublication M704-81, viewed on Ancestry.com.
  • [S7827] Death Register, Massachusetts, Massachusetts State Archives, Boston, Massachusetts, image found online on AmericanAncestors.org.
  • [S9221] Byron D. West household, 1870 U.S. Census, Kenton Co., Kentucky, population schedule, Covington ward 6, sheet 37A, dwelling 41, family 46, National Archives micropublication M593-478, image found on Ancestry.com.
  • [S9222] Byron D. West household, 1880 U.S. Census, Cook Co., Illinois, population schedule, Chicago, sheet 306C, dwelling 332, family 398, National Archives micropublication T9-194, image found on Ancestry.com.
  • [S9223] Benjamin Mc Neill household, 1940 U.S. Census, Ingham Co., Michigan, population schedule, Lansing, Enumeration District 33-36, sheet 17B, family 393, National Archives micropublication M627-1761, informant was not recorded, image found on Ancestry.com.
  • [S9342] Ella Reed Wright, Reed-Read Lineage: Captain John Reed of Providence R. I., and Norwalk, Conn... (Waterbury, Connecticut: The Mattatuck Press, Inc., 1909). Images found on Archive.org.
  • [S9343] Cuyler Adams household, 1900 U.S. Census, Crow Wing Co., Minnesota, population schedule, Deerwood, Enumeration District 62, sheet 5B, dwelling 100, family 100, National Archives micropublication T623-761, image found on Ancestry.com.
  • [S9344] Cuyler Adams Sr. household, 1910 U.S. Census, Crow Wing Co., Minnesota, population schedule, Deerwood, Enumeration District 40, sheet 6B, dwelling 128, family 134, National Archives micropublication T624-694, image found on Ancestry.com.
  • [S9346] Cuyler Adams obituary, The St. Cloud Daily Times, Saint Cloud, Minnesota, 30 Nov 1932, pg 9. Image found online on Newspapers.com.
  • [S9348] Robert M. Adams, registration no. 6, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1675390.
  • [S9349] Robert Morford Adams, U1367, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Minnesota, Record Group 147, box 450, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9350] Polk's Vickburg City Directory (St. Paul, Minnesota: R. L. Polk & Co.), images found on Ancestry.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.
  • [S12203] Alfred G. Atkins household, 1892 New York State Census, Kings Co., New York, Brooklyn, sheet 9, family 1118, Kings County Clerk, 360 Adams St., Brooklyn, New York, microfilm FHL# 1930242, image found on FamilySearch.org.
  • [S12208] Grace R. Atkins obituary, The Brooklyn Citizen, Brooklyn, New York, 5 Aug 1904, pg 3. Image found online on Newspapers.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.
  • [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.
  • [S12241] Register of Marriages, Massachusetts, Massachusetts State Archives, Boston, Massachusetts, image found online on AmericanAncestors.org.
  • [S12247] "Notice," Rutland Weekly Herald, Rutland, Vermont, 27 Sep 1860, pg 3. Image found online on Newspapers.com.
  • [S12262] Mary Remington Johnson obituary, The Fair Haven Era, Fair Haven, Vermont, 3 May 1900, pg 1. Image found online on Newspapers.com.
  • [S12273] Local item, Rutland Weekly Herald, Rutland, Vermont, 11 Feb 1886, pg 5. 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.