The Butterfield Family


Links:


Home

Benjamin Butterfield
Benjamin Butterfield I
Charles Butterfield
Levi Butterfield
Thomas Butterfield

 

Endnotes


241. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

242. Vital Records of Dunstable, MA

243. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

244. Hadley, George Plummer, History of Goffstown, NH, 1733-1920, Vol 2, p61; Vital Records of Chelmsford, Middlesex, MA, film # 868,434

245. The Essex Institute, Vital Records of Chelmsford, Middlesex Co, MA to the End of the Year 1849, (Tuttle Antiquarian Books, Inc., Salem MA 1914, repr Search & ReSearch Publishing Corp,Wheat Ridge CO 1998).

246. Hadley, George Plummer, History of Goffstown, NH, 1733-1920, Vol 2, p61; Vital Records of Goffstown, NH, Microfilm #015,149

247. Hadley, George Plummer, History of Goffstown, NH, 1733-1920, Vol 2, p61

248. based on date of husband's 2nd marriage.

249. Hadley, George Plummer, History of Goffstown, NH, 1733-1920, Vol 2, p61; Vital Records of Goffstown, NH, Microfilm #015,149

250. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

251. 2. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich3. Annals of Brattleboro, citing the NH Patriot State Gazette Feb. 4, 1828

252. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

253. 2. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich3. Vermont Hist Society Montpelier, VT; 4. Annals of Brattleboro, citing the NH Patriot State Gazette Feb. 4, 1828

254. The Essex Institute, Vital Records of Chelmsford, Middlesex Co, MA to the End of the Year 1849, (Tuttle Antiquarian Books, Inc., Salem MA 1914, repr Search & ReSearch Publishing Corp,Wheat Ridge CO 1998).

255. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

256. 3. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich4. New England Genealogy and History

257. Spalding, Charles, The Spalding Memorial: A Genealogical History of Edward Spalding of VA and MA, (Alfred Mudge and Son, Printers, 34 School Street, Boston, MA, 1872), p92.

258. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich

259. The Essex Institute, Vital Records of Chelmsford, Middlesex Co, MA to the End of the Year 1849, (Tuttle Antiquarian Books, Inc., Salem MA 1914, repr Search & ReSearch Publishing Corp,Wheat Ridge CO 1998).

260. Annals of Brattleboro, citing the NH Patriot State Gazette Feb. 4, 1828

261. 1. New England Genealogy and History; 2. Heitman's Registry; Vermont Rolls of Revolutionary Service; 3. Annals of Brattleboro, VT;4. Record of 255 Vermont Revolutionary Soldiers Whose Graves Have Been Located, Service Proven and Official Markers Placed, 1909-1930, Brattleboro Chapter, NSDAR, p5; 5. MA Soldiers and Sailors, v1, p273-320;6. NSDAR #41127

262. 1. New England Genealogy and History; 2. History of Westminster, MA

263. 1. Land Records, Albany, Albany Co, NY;2. Annals of Brattleboro

264. 1. New England Genealogy and History;2. History of Westminster, MA

265. Letter from State of Vermont Probate Court, District of Marlboro, Brattleboro signed, (Mrs.) Julia M. Putnam, Registrar to Lucy Farris Heidenreich, 24 Aug 1953; date corrected to 1805 in letter of 1 Sept 1953.

266. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich

267. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

268. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich

269. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

270. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich

271. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

272. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich

273. based on father's DOB and wife's date of birth

274. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich

275. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

276. The Essex Institute, Vital Records of Chelmsford, Middlesex Co, MA to the End of the Year 1849, (Tuttle Antiquarian Books, Inc., Salem MA 1914, repr Search & ReSearch Publishing Corp,Wheat Ridge CO 1998).

277. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915), p19-20.

278. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

279. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915), p19-20.

280. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

281. Hadley, George Plummer, History of Goffstown, NH, 1733-1920, Vol 2, p61; Vital Records of Goffstown, NH, Microfilm #015,149

282. History of Antrim, NH

283. Hadley, George Plummer, History of Goffstown, NH, 1733-1920, Vol 2, p61; Vital Records of Goffstown, NH, Microfilm #015,149

284. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

285. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich

286. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953

287. Letter from State of Vermont Probate Court, District of Marlboro, Brattleboro signed, (Mrs.) Julia M. Putnam, Registrar to Lucy Farris Heidenreich, 24 Aug 1953.

288. Annals of Brattleboro, VT

289. Letter from State of Vermont Probate Court, District of Marlboro, Brattleboro signed, (Mrs.) Julia M. Putnam, Registrar to Lucy Farris Heidenreich, 24 Aug 1953.

290. Vital Records of Westford MA to the end of 1849, (The Essex Institute, Salem MA 1915).

291. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich

292. History of Dummerston, VT

293. Based on DOB of oldest known child of husband's second marriage

294. History of Dummerston, VT

295. based on father's DOB and wife's date of birth

296. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich

297. Jefferson Co, NY Records, Rootsweb.com/nyjeffer

298. According to his gravestone

299. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953

300. Bartlett, John & Ellen, Revolutionary War Veterans Buried in Cemeteries in Jefferson Co, NY

301. 1. Letter-Secretary of State VT, Division of Vital Statistics2. Butterfield, Abner Augustine, Butterfield manuscript excerpts, sent in a letter from his grandaughter, A. Deliverance Wheeler, Whitingham, VT 28 May 1954 to Lucy Farris Heidenreich3. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY3.

302. Letter from great-grandaughter, Mary Parker Newman (Mrs. George W), 1996 State St. Rd, Watertown, NY to Lucy Farris Heidenreich 18 Nov 1953 citing "Grandma's record"

303. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY

304. Letter from great-grandaughter, Mary Parker Newman (Mrs. George W), 1996 State St. Rd, Watertown, NY to Lucy Farris Heidenreich 18 Nov 1953, citing "Grandma's record"

305. Dix Genealogy, Chart sent by L.D. Dix, Mobile, AL to Lucy Farris Heidenreich 29 Apr 1953

306. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26

307. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY

308. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26

309. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY

310. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26

311. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 quoting great-grandaughter of Cyrus.

312. Letter from great-grandaughter, Mary Parker Newman (Mrs. George W), 1996 State St. Rd, Watertown, NY to Lucy Farris Heidenreich 18 Nov 1953.

313. Jefferson Co, NY Early Settlers/Rootsweb.com/nyjeffer

314. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing "History of Jefferson County, NY", p229

315. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953

316. Letter from great-grandaughter, Mary Parker Newman (Mrs. George W), 1996 State St. Rd, Watertown, NY to Lucy Farris Heidenreich 18 Nov 1953.

317. 1. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26; 2. Dix Genealogy, Chart sent by L.D. Dix, Mobile, AL to Lucy Farris Heidenreich 29 Apr 1953

318. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26

319. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY

320. 1. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26;2. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY3. Dix Genealogy, Chart sent by L.D. Dix, Mobile, AL to Lucy Farris Heidenreich 29 Apr 1953

321. 1. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-262. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY

322. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26

323. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY

324. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26

325. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY

326. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26

327. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY

328. Hadley, George Plummer, History of Goffstown, NH, 1733-1920, Vol 2, p61; Vital Records of Goffstown, NH, Microfilm #015,149

329. 1. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26;2. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY3. Dix Genealogy, Chart sent by L.D. Dix, Mobile, AL to Lucy Farris Heidenreich 29 Apr 1953

330. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY

331. Letter from County of Niagara, NY, Dept. of History, 95 Park Ave, Lockport, NY, Clarence O. Lewis, Historian to Lucy Farris Heidenreich 19 Apr 1954

332. Based on father's DOB, DOD

333. Clemons, Hubert, The Butterfield Family: Some Maine Lines.

334. 1. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26; 2. Letter from Grace Lansing, Watertown, NY to Lucy Farris Heidenreich 5 Nov 1953 citing Bible Record, from the Bible (1846 American Bible Society) of Kasandana Boom Butterfield, in the possession of Mary Parker Newman, State Street Rd, Watertown, NY3. Dix Genealogy, Chart sent by L.D. Dix, Mobile, AL to Lucy Farris Heidenreich 29 Apr 1953

335. United States, Federal Census, 1860, Macon Co, AL, p784, fam 607.

336. United States, Federal Census, 1850 Niagara Co NY, roll 561, p409B.

337. History of Niagara Co, NY, (Newfane, NY), p277.

338. Letter from County of Niagara, NY, Dept. of History, 95 Park Ave, Lockport, NY, Clarence O. Lewis, Historian to Lucy Farris Heidenreich

339. United States, Federal Census, 1860, Macon Co, AL, p784, fam 607.

340. History of Niagara Co, NY, (Newfane, NY), p277.

341. United States, Federal Census, 1850 Niagara Co NY, roll 561, p409B.

342. History of Niagara Co, NY, (Newfane, NY), p277.

343. Letter from County of Niagara, NY, Dept. of History, 95 Park Ave, Lockport, NY, Clarence O. Lewis, Historian to Lucy Farris Heidenreich

344. United States, Federal Census, 1860, Macon Co, AL, p784, fam 607.

345. History of Niagara Co, NY, (Newfane, NY), p277, 280.

346. Letter from County of Niagara, NY, Dept. of History, 95 Park Ave, Lockport, NY, Clarence O. Lewis, Historian to Lucy Farris Heidenreich 19 Apr 1954

347. History of Niagara Co, NY, (Newfane, NY), p277.

348. Letter from County of Niagara, NY, Dept. of History, 95 Park Ave, Lockport, NY, Clarence O. Lewis, Historian to Lucy Farris Heidenreich

349. Based on mother's DOB

350. Heidenreich, Lucy Farris, "Butterfield Family"

351. United States, Federal Census, 1850, Pike Co, AL, p161.

352. Heidenreich, Lucy Farris, "Butterfield Family"

353. United States, Federal Census, 1850 Niagara Co, NY, roll 561, p409B.

354. Heidenreich, Lucy Farris, "Butterfield Family"

355. United States, Federal Census, 1850 Niagara Co, NY, Roll 561, p409B.

356. Heidenreich, Lucy Farris, "Butterfield Family"

357. United States, Federal Census, 1850 Niagara Co, NY, Roll 561, p409B.

358. Heidenreich, Lucy Farris, "Butterfield Family"

359. 1. Howland, Parcells, Family Bible Records, Vol 6, New York DAR 1925-26; 2. Dix Genealogy, Chart sent by L.D. Dix, Mobile, AL to Lucy Farris Heidenreich 29 Apr 1953

360. Dix Genealogy, Chart sent by L.D. Dix, Mobile, AL to Lucy Farris Heidenreich 29 Apr 1953

Copyright © 2006 T. Risinger

Contact the Webmaster