Sources


  1. Census 1905 - Minnesota, Wright, Rockford, sh 18, lines 1403+.
  2. FindAGrave www.FindAGrave.com, memorial # 47483414.
  3. FindAGrave www.FindAGrave.com, memorial # 47483415.
  4. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v50 p391.
  5. Self Reported to Jos Bucklin Soc.
  6. Charles Henry Wight, Genealogy of the Claflin Family (Press of William Green, New York, 1903/05).
  7. GEDCOM Submission CLAF2000 to Jos Bucklin Soc. Date of Import: 18 May 2000.
  8. Sons of the American Revolution Membership Applications, Massachusetts 6137, National 52655.
  9. FindAGrave www.FindAGrave.com, memorial # 115585412.
  10. U.S. Census 1850, M432_485 p. 85B img 179.
  11. U.S. Census 1860, roll M653_1108 p. 1010 img 403 FHL film 805108.
  12. U.S. Census 1880, roll 815 p. 264A ED52 img 529 FHL film 1254815.
  13. Waldo Chamberalain Sprague, Pigg or Pidge Family in England and America (The American Genealogist, 1959-1960).
  14. Patricia Fowler, GEDCOM Submission RIK10111 to Jos Bucklin Soc (11 Jan 2001 rikkisky@@swcp.com). Date of Import: Jan 12, 2001.
  15. Patricia Fowler, GEDCOM Submission RIK10111 to Jos Bucklin Soc. Date of Import: 12 Jan 2001.
  16. James N. Arnold, Ed, Narragansett Historical Register (Narragansett Historical Publishing Co., Mamilton, RI), Vol III, pp 304-305 (1884).
  17. James N. Arnold, Vital Records of Rhode Island, 1636-1850 (Providence, Narragansett Historical Publishing Co., 1892-1910), vol 1 p. 81.
  18. Email from Janice Farnsworth re PML search at Rootsweb dated 6-19-2006.
  19. U.S. Census 1830, M19 Roll 86 FHL film 0017146.
  20. U.S. Census 1840, Roll 271, img 247, FHL film 0017182.
  21. Findagrave Inc, "," database, cemetery and headstone photos, findagrave.com (: viewed 12 July 2015), mem# 24615709.
  22. Dee Pratt Davidson, Gerry Village Cemetery headstone transcriptions (Rootsweb.com/usgenweb/archives/ny/chautauqua/cemeteries/gerry.txt).
  23. Vermont, 1870 and Prior: Buck, T-Bump, P, image 590 of 4009 on film roll.
  24. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants (Roxbury, MS, 1944), 35.
  25. Rhode Island Cemetery Transcript Project. has Freelove Bucklin dying as last name "Allyn".
  26. FindAGrave www.FindAGrave.com, memorial # 37978993.
  27. James N. Arnold, Rehoboth Vital Records, 1642-1896 (Providence, Narragansett Historical Publishing Co., 1897), 433.
  28. John Colcannon's Website http://gaspee.org/GaspeeRaiders.htm, http://gaspee.org/GaspeeRaiders.htm.
  29. U.S. Census 1870, roll M593_1627, p. 45B, FHL film 553126 dwelling 313, family 301.
  30. FindAGrave www.FindAGrave.com, memorial # 184046647.
  31. U.S. Census 1880, Roll 1347, p. 190B, ED 181 .
  32. My great great grandfather was Allen G. Bucklin (~1809),
    Allen G. Bucklin was born in Berkshire County, MA and he died in
    1883 in Boone County, IL

    Allen was the son of Joseph (~1778)and Susan Brown (~1786),
    son of Darius (~1751) and Hannah Brown (4/12/1754),
    son of John Bucklin, Capt.(3/23/1717) and Jerusha Eaton (4/16/1717),
    son of Joseph 3rd (9/20/1694) and Susanna A. Jenks (~1696),
    son of Joseph 2nd (2/10/1633) and Mehitable Sabin (5/15/1673,
    son of Joseph Sr. (6/23/1633)and Deborah Allen (11/5/1636),
    Son of William (~1606) and Mary Bosworth (~1606). My great great grandfather was Allen G. Bucklin (~1809),
    Allen G. Bucklin was born in Berkshire County, MA and he died in
    1883 in Boone County, IL

    Allen was the son of Joseph (~1778)and Susan Brown (~1786),
    son of Darius (~1751) and Hannah Brown (4/12/1754),
    son of John Bucklin, Capt.(3/23/1717) and Jerusha Eaton (4/16/1717),
    son of Joseph 3rd (9/20/1694) and Susanna A. Jenks (~1696),
    son of Joseph 2nd (2/10/1633) and Mehitable Sabin (5/15/1673,
    son of Joseph Sr. (6/23/1633)and Deborah Allen (11/5/1636),
    Son of William (~1606) and Mary Bosworth (~1606).

  33. Sons and Daughters of Pilgrims, Lineages of Hereditary Society Members, 1600s-1900s,, v. 2, Surnames B, p. 26. Reports a death date of 1690 and gives VR Rehoboth as alleged source.
  34. Mayflower Decendants, XVI, 82.
  35. John Demos, A Little Commonwealth (Oxford University Press, 1970), p 62.
  36. Rehoboth Vital Records Marriages, Vol 1, p 44.
  37. J. H. Beers & Co., Representative Men and Old Families of Rhode Island (Chicago 1908), Vol 1, p 851.
  38. U.S. Census 1900, p. 21 ED 0065 FHL film 1241508.
  39. Massachusetts New England Historic Genealogical Society, "Massachusetts Marriage Records 1840-1915," microfilm, ancestry.com (: viewed 5 July 2020), entry 53 year 1899.
  40. FindAGrave www.FindAGrave.com, memorial #51460903.
  41. Anderson, Robert Charles, Great Migration Begins: Immigrants to New England 1620-1633 (Boston, New England Historic Genealogical Soc., 1995), v 1, p 31. Many of the early settlers of Weymouth later removed to Rehoboth.
  42. Anderson, Robert Charles, Great Migration Begins: Immigrants to New England 1620-1633, v 1, p 31.
  43. Vineyard Net, http://history.vineyard.net//allen/Web%20Cards/WC01/WC01_441.HTM, visitined 12 Mar 2003. 3 May 1690, Swanzy (now Swansea), Bristol, MA, Age: 85.
  44. Paul, Edward Joy, Ancestry of Katherine Choate Paul (Milwaukee, WI, 1914).
  45. Mary Anne Wheeler, GEDCOM Submission RUT01224 to Jos Bucklin Soc (Birmingham, MI).
  46. Biographical Record of Tolland and Winham Counties Connecticut (J.H.Beers & Co., Chicago, 1903), 68-69.
  47. Edward A. Cooper, Cape Code Genealogy (www.vineyard.net/vineyard/history/allen, revised 1996).
  48. Biographical Record of Tolland and Winham Counties Connecticut, pp 68-69. "The name of his first wife, who died shortly after 1660, is not known. For his second, he married, on Dec 22, 1663, Martha Allen.".
  49. Nathaniel B. Shurtleff, Plymouth Colony Records (Publication Reprint, Genealogical Publ Co., 1976, Baltimore of 1857 original printing), p 346.
  50. http://www.fortunecity.com/marina/mudhouse/2435/id300.htm.
  51. New England, : p. 645.
  52. Internet web pages, http://www.my-ged.com/db/page/curtis/2931, visited 2 Feb 2003.
  53. There is a Paul Allen listed in a group of people setting up the Congregational Church in Providence in 1770. Among the other names listed are RI Lieutenant Governor Darius Sessio, and Ephraim Bowen , a Gaspee raider. .
  54. The source of the name of Paul Allen comes from Natilie Robinson's 1984 "Revoluntionary Fire", written for the Rhode Island RI Committee for the Humanities. She did not list sources in her account.
  55. Rhode Island Cemetery Transcript Project.
  56. New England Historical and Genealogical Society.
  57. S.A.Starkey, GEDCOM Submission SusBuck020505 to JosBuckSoc. Date of Import: 11 Apr 2002.
  58. S. A. Starkey, GEDCOM Submission JOH020505_Abr to Jos Bucklin Society. Date of Import: 8 May 2002.
  59. Vital Records of Bolton, MA to 1854.
  60. Catalogues of the Names of the First Puritan Settlers of Connecticut. "Allis, Nathaniel, of Bolton, d. in 1750. His widow Elizabeth and son David, executors. Children, David, Jonathan, Nathaniel, John, Ebenezer, Timothy, Mary Johns, (she left heirs Benjamin and Stephe n Johns,)..." (Thus indicating Mary Johns' death during execution of her father's will.
  61. Vital Records of Bolton, Connecticut to 1854. Hartford Connecticut Historical Society, pub. 1909.
  62. FindAGrave www.FindAGrave.com, memorial # 97000652.
  63. US Census 1900, Minnesota, Wright, Rockford, ED 236, sh 13B, hh 254, lines 75+.
  64. FindAGrave www.FindAGrave.com, memorial # 134868787.
  65. Report by 3rd or 4th Generation, Susan Anne Bucklin Reid.
  66. FindAGrave www.FindAGrave.com, memorial # 21245342.
  67. Shiela Joan Furstenberg Beyer, GEDCOM Submission BEY10228.FTW to Jos Bucklin Soc (Rebeyer@@prodigy.net 28 Feb 2001). Date of Import: 28 Feb 2001.
  68. Richard E. Anderson's Genealogy.
  69. Shiela Joan Furstenberg Beyer, GEDCOM Submission BEY10228.FTW to Jos Bucklin Soc.
  70. Richard (Dick) Anderson Papers.
  71. GEDCOM Submission Anderson0208.FTW to Jos Bucklin Soc. Date of Import: 14 Sep 2002.
  72. Dick Anderson, Note Submission AND10106 to Jos Bucklin Soc (communication to Jos Bucklin Soc).
  73. Susan Gates Davis, Note Submission DAV 10115 to Jos Bucklin Soc (Smgdavis@@aol.com; www.angelfire.com/mi/GatesDavisGene 15 Jan 2001). Date of Import: 7 Feb 2001.
  74. GEDCOM Submission Anderson0208.FTW to Jos Bucklin Soc.
  75. FindAGrave www.FindAGrave.com, memorial # 153163693.
  76. JBS Contact page, "Database update," death dates of buck-2365 and buck-2440 from reago123gmail.com (), to Cindy Bucklin, 2 April 2016.
  77. James N. Arnold, Vital Records of Rhode Island 1636 - 1850 (21 vols., Providence, Narranansett Hisotrical Pub. Co., 1891-1912), Vol 10 p. 136.
  78. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 10 p. 8.
  79. GEDCOM Submission RICT2000 to Jos Bucklin Soc (Transcription of the Rhode Island Transcription Project as of Nov 2000). Date of Import: 14 Mar 2001.
  80. Report to Joseph Bucklin Society, Electronic, descendant report on Daniel Hopkins Arnold by Kathy Tally 16 Aug 2000.
  81. Email from John Nichols dated 8 Jan 2007 re John and Amey Bucklen and children.
  82. James N. Arnold, Ed, Narragansett Historical Register, Vol III, pp 304-305 (1884-1885).
  83. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, 306.
  84. , "," Database, cemetery and headstone photos Find A Grave Memorial# 93738304.
  85. FindAGrave www.FindAGrave.com, memorial # 93582694.
  86. Jay Mack Holbrook, Massachusetts Vital Records (Holbrook Research Institute, Oxford, MA, 1989), p. 562. John of Rehoboth and Amey Arnold of Smithfield.
  87. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, 1-198. John, 2d, of Rehoboth, son of James, and Anne (sic) Arnold of Smithfield; dau. of Joshua m. by Welcome Arnold, Justice, Oct 30, 1770.
  88. Report by 3rd or 4th Generation.
  89. Report by 1st Generation Child. Letter by son Stephen in 1859, in possession of Robert Swanson <bobswan@@hotmail.com> in Nov. 2000.
  90. Report to Joseph Bucklin Society, Electronic, descendent Sandra Regan.
  91. U.S. Census 1830. 3 males; 3 females.
  92. FindAGrave www.FindAGrave.com, memorial # 35039753.
  93. FindAGrave www.FindAGrave.com, memorial # 11683853.
  94. James N. Arnold, Ed, Narragansett Historical Register, Vol III, p. 304-305 (1884-1885. Married by Thomas Lapham, justice.
  95. James N. Arnold, Vital Records of Rhode Island, 1636-1850, vol 1 p.162.
  96. Sandra Ragan, Arnold Family Genealogy.
  97. Report by 3rd or 4th Generation. Letter of great nephew Stephen written in 1859, in possession of Robert Swantson <bobswan@@hotmail.com> in Nov. 2000.
  98. James N. Arnold, Ed, Narragansett Historical Register, Vol III, p. 304-305 (1884-1885).
  99. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, index p. 11 vol 1 p.204.
  100. Rhode Island, "Rhode Island Births 1636-1930," database index, ancestry.com (: viewed 17 August 2017), Joseph Arnold son Joseph Arnold Mercy Arnold.
  101. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 3 Smithfield p. 89.
  102. James N. Arnold, Rehoboth Vital Records, 1642-1896, p. 433.
  103. Email from Pam Thompson.
  104. James N. Arnold, Vital Records of Rhode Island, 1636-1850, index p. 29 vol 1 p. 112 .
  105. Report by 7th or later Generation, Martha Stead, mstead@@sdcoe.k12.ca.us.
  106. Report to Joseph Bucklin Society, Electronic, descendant report on Danile Hopkins Arnold by Kath Tally 16 Aug 2000.
  107. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, index p. 11 vol 1 p. 76.
  108. Charles Henry Pope, Pioneers of Massachusetts Genealogical Publishing House, Baltimore, MD,1986 (originally published 1900).
  109. FindAGrave www.FindAGrave.com, memorial # 34692489.
  110. FindAGrave www.FindAGrave.com, Amy Ann (Tillinghast) Arnold; ID 19077427.
  111. 1940 U.S. Census, , population, New Bedford, enumeration district (ED) 20-105, 8A, Roll T627_1701, ; digital image, ancestry.com (www.ancestry.com : viewed 23 January 2018); ancestry.com.
  112. GEDCOM Submission KNE10204.FTW to Jos Bucklin Soc.
  113. LDS Church, International Genealogical Index v4.01 (www.familysearch.org, 1999-), 1985401.
  114. Report by 7th or later Generation, ;Karen Parks Alteriso kdalto@@mediaone.net.
  115. Report by 5th or 6th Generation, Karen Parks Alteriso kdalto@@mediaone.net.
  116. U.S. Census 1900, ED 108 Sheet 5 Fam 95.
  117. Massachusetts, "Massachusetts Marriage Records 1840-1915," microfilm, ancestry.com, pg 274. Marriges recorded in the year 1881.
  118. Report by 3rd or 4th Generation, Nancy Ellen Bucklin. possibly adopted from Damascus.
  119. Report by 3rd or 4th Generation, Nancy Ellen Bucklin.
  120. FindAGrave www.FindAGrave.com, memorial # 34571238.
  121. FindAGrave www.FindAGrave.com, memorial # 41936000.
  122. Rhode Island 1875, Rhode Island, population schedule, Cumberland, 80, line 24 household 195, ; FHL microfilm .
  123. U.S. Census 1880, T9_1214 p. 146C #4097.
  124. Familysearch.org. Hiram Bucklin
    Rhode Island, State Census, 1885
    birth: 1845
    residence: 1885 —Cumberland, Providence, Rhode Island
    census: 1885 —Cumberland, Providence, Rhode Island
       
    record title: Rhode Island, State Census, 1885
    name: Hiram Bucklin
    event: Census
    event date: 1885
    event place: Cumberland, Providence, Rhode Island
    gender: Male
    age: 40
    relationship to head of household: Head
    estimated birth year: 1845
    district number: 130
    family number: 488
    line number: 15
    digital folder number: 4539679.
  125. LDS Records www.familysearch.org, Town and Vital Records Cranston, RI FHL film 931513 DGS 7527130.
  126. , The Babbitt Family History: 1643-1900 (n.d.), 669; digital images, ancestry.com, (: viewed 15 February 2018; record number 1159.
  127. Herrietta Bucklin, Papers of Henrietta Bucklin.
  128. genealogytrails.com, genealogytrails.com/wash/kitsap/marriages.html Marriage records-partial list.
  129. FindAGrave www.FindAGrave.com, memorial # 22741475.
  130. Elizabeth J. Johnson, James Lucas Wheaton IV, Pawtucket, Rhode Island & Vicinity, Marriages & Deaths from the Pawtucket Gazette & Chronicle (Spaulding Research Library, Pawtucket, RI, 9 Mar 2001), v2, p184.
  131. Elizabeth J. Johnson, James Lucas Wheaton IV, Pawtucket, Rhode Island & Vicinity, Marriages & Deaths from the Pawtucket Gazette & Chronicle, v. 2, p 184. "Friday, April 26, 1844. Married: On the 20th inst., by Rev. Mr. Rogers, Mr. William D. Bucklin to Miss Eliza T. Bagley, both of this town......".
  132. Death Certificate of cited county/state., # 1919-MN-015388.
  133. GEDCOM Submission MLBC01200 to Jos Bucklin Soc. Date of Import: 19 Dec 2000.
  134. FindAGrave www.FindAGrave.com, memorial # 96697464.
  135. Rootsweb Internet posting, by jonesgenealogy@@yahoo.com.
  136. Autobiography of George Wells Bucklin (Dayton OH, 1948).
  137. Rhode Island Cemetery Transcript Project, Cemetery EP003.
  138. Jay Mack Holbrook, Massachusetts Vital Records, Attleboro 1694-1890 p. 102.
  139. Jay Mack Holbrook, Massachusetts Vital Records, p.352 Attleborough.
  140. Franklyn Curtiss-Wedge, History of Wright County Minnesota (1915); H. C. Cooper, Jr., & Co. - Chicago

    Book can be found online at:
    http://www.archive.org/details/historyofwrightc01curt, v 1, pp 492-493.

  141. U.S. Census 1880, roll 638 p. 381C ED 065 img 264 FHL film 1254638.
  142. Jay Mack Holbrook, Massachusetts Vital Records, p. 141 Northborough Births, Marriages and Deaths.
  143. Jenks Lineage (Nov, 2000).
  144. FindAGrave www.FindAGrave.com, memorial # 176554798.
  145. Island, "Rhode Island Births 1636-1930," database index Vol 2 index p. 211.
  146. Jay Mack Holbrook, Massachusetts Vital Records, 1843 p. 125.
  147. Adin Ballou, Ballous in America (Providence, E.L. Freeman & Sons, 1888).
  148. Adin Ballou, Ballous in America, Page 36.
  149. H. L. Peter Rounds, Abstracts of Bristol County, Massachusetts Probate Records (Baltimore, Genealogical Publishing Co., 1987), Vol 16 (1758-1760) p. 233.
  150. Arnold, James N., Volume 18, Providence Phenix-Deaths, Page 306.
  151. Family notes of Lesley Buckland Crawford (about 1930), granddaughter of R. Joseph Wales Buckland. Notification received from Barbara VanZandt 3/1/2005.
  152. Adin Ballou, Ballous in America, p 70. b. in then Smithfield, now Lincoln, R.I....m Squire Bucklin --- particulars of mge &tc., not ascertained. Said to have settled in Forster, RI and to have had issue.
  153. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 15.
  154. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 3 pg.17.
  155. Headstone Data.
  156. ebay.com, item 906926474 on auction 17 Sep 2002. This is a rare handwritten listing on 18th century laid paper of members attending a Quaker meeting in the Providence Rhode Island area in the 1770s/80s. The first clue to its location/date is the lis ting for "Job Scott's wife." Job Scott, who died in 1793 (note that if he was dead at this point, his wife would have been listed as 'Widow'), was a Quaker missionary from Providence whose influentia l writings published after his death are still studied. Also on the list is Daniel Anthony's wife -- Anthony was Job Scott's father-in-law, and inherited Scott's papers and worked at publishing them . Other names are still prominent in the Providence area, and include Jeremiah Bucklin's widow, Jeremiah Dexter's widow (Dexter was prominent printer), R. Comstock, David Burr, Maturen Ballou, Benjami n Whipple, Joseph Bagley, Thomas Sweetland, Benjamin Arnold, Timothy Sheldon, Aaron Mason.
  157. FindAGrave www.FindAGrave.com, memorial # 19302868.
  158. Ballou, Adin, Elaborate History and Genealogy of the Ballous (E. L. Freeman & Co., Providence. 1888), p 70.
  159. Adin Ballou, Ballous in America, p 70.
  160. Ballou, Adin, Elaborate History and Genealogy of the Ballous. Mercy was the 11th and youngest daughter of Peter, and in helft her money in his will, she then being unmarried.
  161. Adin Ballou, Ballous in America, p. 145.
  162. FindAGrave www.FindAGrave.com, memorial # 67317738.
  163. Rhode Island Marriages 1636-1930 ancestry.com, (: viewed 25 September 2018), index p. 67 Vol 2 Providence.
  164. James N. Arnold, Rehoboth Vital Records, 1642-1896, 433. in intentions of marraige he is listed as of Smithfield, RI.
  165. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 12.
  166. New England Historical and Genealogical Register (Boston), 1926, Vol LXXX.
  167. Adin Ballou, Ballous in America, p 70. "these children were all born in Smithfield, now Lincoln, on the patrimonial homestead, a portion of which Peter inherited, and another portion of which was sold to him by his bother Rev. Maturinin i n 1758.
  168. FindAGrave www.FindAGrave.com, memorial #13978999.
  169. Marriage Record of cited County/State, Dade County online index vol 875 cert 1029 Florida Dept of Health at ancestry.com.
  170. State of Michigan, "Michigan Divorce Records 1897-1952," online index, ancestry.com (: viewed 18 March 2019), Kathleen Anita Bane and John M Bane; Michigan Dept of Community Health Vital Records Division; granted.
  171. FindAGrave www.FindAGrave.com, memorial # 113258688.
  172. Illinois, index only.
  173. U.S. GenWeb project, files.usgwarchives.net/il/boone/vitals/marriages/ba1857-78a.txt Brides index 1857-78.
  174. FindAGrave www.FindAGrave.com, memorial # 148089088.
  175. Henry St. George, Richmond Herald, Marshal to William Camden King of Arms, Visitation of Dorsetshire 1623 (London 1885). Agnes da. of John Barber of Marston in com. Som'sett.
  176. U.S. Census 1820, roll M33_128 pg. 151 img 92.
  177. U.S. Census 1850, roll M432_929 p. 123B, img 244.
  178. U.S. Census 1860, Roll M653_1325, pg 295 img 241.
  179. U.S. Census 1870, roll M593_1627 p. 12B, img 272 FHL film 553126.
  180. , "," Database, cemetery and headstone photos #28118691.
  181. Vermont, 1871 and later: Buck - Burke.
  182. FindAGrave www.FindAGrave.com, memorial # 28118691.
  183. LDS Records, Massachusetts Marriages 1633-1850 online database.
  184. Jay Mack Holbrook, Massachusetts Vital Records, p. 59 Colrain vital records.
  185. Report by 1st Generation Child, Sarah Lee Bucklin.
  186. From undated obituary that says she was 35 years 9 months at time of death.
  187. Richard E. Anderson Papers.
  188. fultonhistory.com, Watertown Times Tues, Feb 25, 1890.
  189. Obituary taken from Newspaper without date or banner.
  190. FindAGrave www.FindAGrave.com, memorial # 27223818.
  191. Notes of Jane Ann Bucklin.
  192. George Wells Bucklin Autobiogaphy (1948).
  193. U.S. Census 1860, roll M653_759 p. 99 img 102 FHL film 803759.
  194. FindAGrave www.FindAGrave.com, memorial # 39491988.
  195. Shiela Joan Furstenberg Beyer, GEDCOM Submission BEY10228.FTW to Jos Bucklin Soc, Conversation with Clara Steier on 7-7-95.
  196. Peoples Friend, 19 Nov 1829. Alden Bucklin married lately at Little Falls to Mrs. Paulina Bucklin, relict of Capt. John. Both of Fairfield.
  197. Internet web pages, http://www.rootsweb.com/~nyjeffer/childhen.htm. viewed 17 Sep 2002.
  198. Internet web pages, http://www.rootsweb.com/~nyjeffer/childhen.htm, viewed 17 Sep 2002.
  199. nygenweb.net, http://jefferson.nygenweb.net/barheab.htm - Town of Henderson cemetery inscriptions.
  200. James N. Arnold, Vital Records of Rhode Island, 1636-1850.
  201. Waldo Genealogy (Surrogate's Office, Herkimer Co., NY), p. 169.
  202. FindAGrave www.FindAGrave.com, memorial # 73644832.
  203. FindAGrave www.FindAGrave.com, memorial # 71594565.
  204. James N. Arnold, Rehoboth Vital Records, 1642-1896, vol 1 p. 170.
  205. Jay Mack Holbrook, Massachusetts Vital Records, Attleborough Marriages p. 317.
  206. Elizabeth J. Johnson and James Lucas Wheaton IV "History of Pawtucket Rhode Island", Spaulding House Publications, Pawtucket, 1986, ISBN 0-96136982-1-3.
  207. Pawtucket Gazette and Chronicle, 16 March 1832.
  208. James N. Arnold, Rehoboth Vital Records, 1642-1896, index pg. 66 vol 7 p. 25.
  209. Rehoboth Vital Records, Volume 7, page 25.
  210. Attleborough, Massachusetts Vital Records.
  211. Jay Mack Holbrook, Massachusetts Vital Records, Attleboro p. 20.
  212. FindAGrave www.FindAGrave.com, memorial # 97866705.
  213. Vermont, 1870 and Prior: Buck, T-Bump, P.
  214. FindAGrave www.FindAGrave.com, memorial # 192179119.
  215. Williams, J.C., History and Map of Danby, Vermont (McLean & Robbins, Rutland, V, 1869).
  216. Jay Mack Holbrook, Massachusetts Vital Records, Attleborough births p. 21.
  217. FindAGrave www.FindAGrave.com, memorial # 77243034.
  218. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v. 9, p. 324.
  219. Jenkins, Margaret R., Wallingford and Mount Holly, VT Cemetary Inscriptions (1991), p 44.
  220. FindAGrave www.FindAGrave.com, memorial # 70131232.
  221. James N. Arnold, Rehoboth Vital Records, 1642-1896, index pg. 66 vol 3 p. 290.
  222. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 540.
  223. Death record of cited town/county/state, 1898 p. 448 entry 206.
  224. FindAGrave www.FindAGrave.com, memorial # 181951335.
  225. Nancy Dixon, "Jefferson County Migrations - Genweb page," extensive variety of databases, Nancy Dixon, Welcome to Jefferson County, New York (http://jefferson.nygenweb.net/index.htm : accessed 15 August 2011), http://jefferson.nygenweb.net/migpt18.htm - Beardsley
  226. nygenweb.net, http://jefferson.nygenweb.net/barorac.htm - Town of Orleans cemetery inscriptions.
  227. Barbour Collection, of Connecticut Town Vital Records. Vol. 1-55., p. 38.
  228. U.S. Census 1850, roll M432_515, p. 43B, img 96.
  229. Hamilton Child, Gazetteer of Jefferson County, NY (1890).
  230. Hamilton Child, Gazetteer of Jefferson County, NY. "he resides with his son, Andrew, in this town, aged 81 years".
  231. Barbour Collection, Connecticut Vital Records, p. 38 vol 2 p. 88.
  232. FindAGrave www.FindAGrave.com, memorial# 11513973.
  233. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 45.
  234. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 42.
  235. Multiple, "Alabama Marriage Index 1800-1969," digital index, ancestry (: viewed 28 November 2018); multiple.
  236. U.S. Census 1880, roll 575 p. 490D ED 68 img 0621.
  237. U.S. Census 1900, T623_705 p4A ED 91.
  238. U.S. Census 1910, T624_676 p. 8B ED 0146 img 896 FHL#1374689.
  239. FindAGrave www.FindAGrave.com, memorial# 113770219.
  240. LDS Records, img 382. Michigan Births 1867-1902.
  241. LDS Records, img 514. Michigan Deaths & Burials 1800-1995.
  242. Alfred Matthews, History of Cass County Michigan (1882), f234; digital images, ancestry.com (: accessed .
  243. U.S. Census 1880, roll575; FHF 1254575, p. 409D ED 68 img 0621.
  244. U.S. Census 1900, roll T623_705 p4A ED.
  245. U.S. Census 1910, T624_640 p.6A ED0108 img 895 FHL 1374653.
  246. Findagrave Inc, "," database, findagrave.com (: viewed 26 July 2011), .
  247. Elise Beebe entry, , FHL# 4206353: img 381, , , .
  248. , "," Database memorial #25138490.
  249. U.S. Census 1850, roll M653_455 p. 732 FHL film 803455.
  250. U.S. Census 1870, roll M593_1270p. 209B FHL film 552769.
  251. U.S. Census 1880, roll 214, p. 179C, ED 129.
  252. U.S. Census 1900, p. 10 ED 0093 FHL film 1240248.
  253. FindAGrave www.FindAGrave.com, memorial # 49464016.
  254. Obituary of Bradley Brayton Bucklin, , Troy, New York, 6 April 1915. courtesy of Bill Underhill.
  255. Swansea Vital Records, 27.
  256. Swansea Vital Records, 27. "being almost ninety-one years of age".
  257. "Families of the Pilgrims - John Howland", Hubert Kinney Shaw,
    Pub. Mass. Soc. of Mayflower Descendants, 9 Walnut St.Boston, Mass
    c. 1955.
  258. Phyllis S. Stevens, GEDCOM Submission STE10110 to Jos.Bucklin Soc. (phyls@@uplink.net, 9 Jan 2001). Date of Import: Jan 10, 2001.
  259. Phyllis S. Stevens, GEDCOM Submission STE10110 to Jos.Bucklin Soc.
  260. FindAGrave www.FindAGrave.com, memorial # 178852126.
  261. U.S. Census 1880, Roll521 FHL film 1254521 p. 110B ED 047, img 0222.
  262. Berkshire County Gen Web Project, Cheshire Cemetery aka West Mtn Road Cemetery (typescript, n.d., Town of Cheshire, ancestry.com), , http://www.rootsweb.ancestry.com/~maberksh/Cemeteries/Cem-Cheshire-CheshireA-H.htm.
  263. Town Clerk, Vital Records of Adams, MA, p. 14 of Marraiges. Married by Rev. Lemuel Porter of Pittsfield. Married at the same time as his brother Andrew J. Bucklin. Marraige certificate only shows Daniel Bucklin as parent.
  264. FindAGrave www.FindAGrave.com, memorial # 29097488.
  265. LDS Records. birth: 12 Oct 1774 —Cumberland, Providence, Rhode Island
    residence: 1774 —Cumberland, Providence, Rhode Island, United States
    parents: Timothy Bennett, Hannah
       
    record title: Rhode Island Births and Christenings, 1878-1914
    name: Hannah Bennett
    gender: Female
    birth date: 12 Oct 1774
    birthplace: Cumberland, Providence, Rhode Island
    father's name: Timothy Bennett
    mother's name: Hannah
    indexing project (batch) number: I09429-7
    system origin: Rhode Island-EASy
    source film number: 955486.
  266. J. H. Beers & Co., Representative Men and Old Families of Rhode Island, Vol 1, p 852.
  267. Headstone Data. viewed 2001.
  268. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896 Providence (1897), index p. 67 vol 2 p. 245.
  269. FindAGrave www.FindAGrave.com, memorial # 181320877.
  270. Jay Mack Holbrook, Massachusetts Vital Records, Northbridge deaths 1851 .
  271. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, index p. 66 vol 3 p. 311.
  272. Ancestry, "Maine Death Records 1617-1922," digital images, ancestry.com (: viewed 11 October 2018), Carlton L Bernard; Maine Death Records 1617-1922; York 1914, B image 77 of 232.
  273. Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health., 21717.
  274. Ancestry, "BIRLS Death file," digital index, ancestry.com (: viewed 10 August 2016), Francis Berry; US Dept of Veterans Affairs BIRLS Death File; 006169018.
  275. Ancestry.com, "Maine Marriage index 1892-1967 1976-1996," digital index, ancestry.com (: viewed 10 August 2016), Addie H Bucklin; Maine State Archives.
  276. Pamela Thompson, "Descendants of James Cole of Plymouth," e-mail message from <Pamrthompson@aol.com> (6700 Auburn Folsom Road, Granite Bay, CA 95746) to Leonard Bucklin, 12-23-2005.
  277. FindAGrave www.FindAGrave.com, memorial # 165952674.
  278. U.S. Census 1880, roll 811 p. 457B, ED 57.
  279. New York 1892, State of New York, population schedule, Union, Broome, New York, 8, roll V14_270; FHL microfilm .
  280. U.S. Census 1900, p. 35 ED 47 FHL film 1241010.
  281. US Census 1900, New York, Herkimer, Little Falls, ward 2, sh 6A, p 77A, hh 127, lines 29+.
  282. FindAGrave www.FindAGrave.com, memorial # 140066657.
  283. FindAGrave www.FindAGrave.com, memorial #44897566.
  284. New York, Marriages, 1686-1980 -- database at FamilySearch.org, cert # 6601.
  285. Brown Family Genealogical Society, v 25 # 2 (Dec 1996) p. 17.
  286. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 3 p. 14 index 1-24.
  287. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 194.
  288. William B. Browne, Genealogy of the Jenks family of America (Concord, NH: 1952), p. 64; digital images, ancestry.com, (ancestry.com : accessed .
  289. Mary Anne Wheeler, GEDCOM Submission RUT01224 to Jos Bucklin Soc. Date of Import: Jan 18, 2001.
  290. Mary Anne Wheeler, GEDCOM Submission RUT01224 to Jos Bucklin Soc. Date of Import: 18 Jan 2001.
  291. U.S. Census 1850. age 79, born in NH, living with family of Nathaniel F. Bucklin.
  292. U.S. Census 1850. Agee 79, living with the family of Nathaniel F. Bucklin and Laura Browne.
  293. FindAGrave www.FindAGrave.com, memorial # 41864602.
  294. New York New York, "Death index 1862-1948," digital index, ancestry.com (: viewed 19 April 2019), Joseph B Bishop; Cert # 30525.
  295. Twentieth Centruy Biographical Dictionary of Notable Americans, V 1 p 303.
  296. Vermont State Archives and Records, "Vermont Death Records 1909-2008," digital images, ancestry.com (: viewed 23 April 2020), 1943, Washington, VT; State of Vermont.
  297. FindAGrave www.FindAGrave.com, memorial # 72530111.
  298. Harvey Bucklin, GEDCOM Submission Har10112 to Jos Bucklin Soc (buckin@@c212.com, 15 Jan 2001). Date of Import: Jan 15, 2001.
  299. Harvey Bucklin, GEDCOM Submission Har10112 to Jos Bucklin Soc. Date of Import: 15 Jan 2001.
  300. Report by 2nd or 3rd Generation, Harvey Buckin.
  301. FindAGrave www.FindAGrave.com, memorial # 27482475.
  302. Aaron Tyler Bliss, Genealogy of the Bliss Family in America (1893), Family # 3150.
  303. U.S. Census 1900, Ed 64 sheet 3, 60.
  304. Aaron Tyler Bliss, Genealogy of the Bliss Family in America.
  305. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 541.
  306. Report by 7th or later Generation, Deborah Bliss Fordham DebbieBF@aol,com.
  307. U.S. Census 1860, roll M653_489 p 249 ing 249 FHL film 803489.
  308. ancestry.com, roll T288_60.
  309. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, vol 9 Seekonk.
  310. FindAGrave www.FindAGrave.com, memorial # 122968051.
  311. Marriage Record of cited County/State, Fulton County 1927-1930 p. 173 no. 5623 onlline image at ancestry.com.
  312. FindAGrave www.FindAGrave.com, memorial # 199802731.
  313. New York, Marriages, 1686-1980 -- database at FamilySearch.org, FHL film 1671673. Robert L Bucklin and Priscilla Bones.
  314. U.S. Census 1880.
  315. U.S. Census 1850, roll M432_589 p. 210B, img 428.
  316. U.S. Census 1880. "from Conn" shown in census record of son Henry at Fowler, NY.
  317. Headstone Data, view by Richard Anderson 17 July 1998. Julia and Alden are buried next to each othr.
  318. Gravestone.
  319. FindAGrave www.FindAGrave.com, memorial # 27223817.
  320. LDS Records.
  321. Richard (Dick) Anderson Papers. says he referred to familysearch.org on June 1999.
  322. Sprague Database by Richard E. Weber, online at
    www.sprague-database.org/02-04/f1469.htm#f13948.
  323. FindAGrave www.FindAGrave.com, memorial # 8727199.
  324. Ira B Peck, Peck Genealogy: descendants of Joseph Peck who emigrated to this country with his family (Boston: Alfred Mudge & son, 1868), p. 245; digital images, ancestry.com, (: viewed 4 January 2017.
  325. Swansea Vital Records, 23.
  326. New England Historical and Genealogical Register, 121:23.
  327. Mary Bosworth Clarke, Bosworth Genealogy (Cossitype, San Francisco 1926), p. 168.
  328. Mary Bosworth Clarke, Bosworth Genealogy.
  329. Massachusetts Bay Colony Records, 1:123. On 5 Aug 1634 it was "ordered, that such moneys as shallo be laid out for the maintenance of Widow Bosworth & her family, shall be paid again by the Treasurer".
  330. Anderson, Robert Charles, Great Migration Begins: Immigrants to New England 1620-1633, entry for Johnathan Bosworth.
  331. New England Historical and Genealogical Register, 121:11.
  332. Braintree Vital Records, 717.
  333. Richard M. Bales, Editor, History of Providence County (W. W. Preston 7 Co., NY, 1891), pp 119-126.
  334. Browne, Genealogy of the Jenks family of America, 21.
  335. Anderson, Robert Charles, Great Migration Begins: Immigrants to New England 1620-1633, entry for Johnathan Bosworth. deposed in June 1639, in which he stated "aged about 26 years, son of Edward and Mary Bosworth".
  336. Anderson, Robert Charles, Great Migration Begins: Immigrants to New England 1620-1633.
  337. Rehoboth Vital Records Deaths, 802.
  338. Anderson, Robert Charles, Great Migration Begins: Immigrants to New England 1620-1633, entry for his father Johnathan Bosworth b abt 1613.
  339. Massachusetts Archives Collection (1629 - 1799)., Volume #113, pages 596-597. Cite: Resolves 1711-1712, C 118. List of inhabitants of Rehoboth belonging to Mr. Greenwood's church, Baptists, and others, as well as those outside of requested precinct (see pages 604-605 and V 11, pages 386-390A).
  340. New England Historical and Genealogical Register, 139:27, 31, 35, 37, 43, 46, 49. Jonathan Jr and his wife Hannah were both members of the Swansea Baptist Church.
  341. Nathaniel B. Shurtleff, Plymouth Colony Records, 5:137. Deed of his father of half his land to Joseph Bosworth states Jonathan shall "have nothing to do with anything I have except he decline from that opinion of the Anabaptists which he now holds...".
  342. Jay Mack Holbrook, Massachusetts Vital Records, Hubbard's Journal Hingham, Mass.
  343. Richard LeBaron Bowen, Early Rehoboth: Documented Historical Studies of Families and Events in This Plymouth Colony Township. (4 Vols, Rehoboth 1945-1950), 2:114-115.
  344. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants.
  345. Mary Bosworth Clarke, Bosworth Genealogy. gives date of Mary's birth as 1611.
  346. National Genealogical Society Quarterly (England), Sep 1985.
  347. Rehoboth Vital Records Deaths, Vol 1, page 57. "Mary, widow, buried July 29, 1687" [no mention of place of death or burial].
  348. Attleboro Town Records.
  349. Patricia Fowler, GEDCOM Submission RIK10111 to Jos Bucklin Soc. [Note that equal guesses can be made for Rehoboth or Attleborough as being the place of death or of burial, since both towns record the death]

    .

  350. New England Historical and Genealogical Register, 121:19.
  351. Richard LeBaron Bowen, Early Rehoboth: Documented Historical Studies of Families and Events in This Plymouth Colony Township., 1:41.
  352. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v28 p334.
  353. Rhode Island, "Rhode Island Deaths 1636-1930," database index, ancestry.com (: viewed 9 July 2015), p. 207.
  354. Internet web pages, www.geocities.com/moserone/dat2.htm.
  355. New England Historical and Genealogical Register, 121L13.
  356. Anderson, Robert Charles, Great Migration Begins: Immigrants to New England 1620-1633, Entry for Johnathan Bosworth. called Rebecca Peck in her father's will.
  357. FindAGrave www.FindAGrave.com, memorial#119404841.
  358. FindAGrave www.FindAGrave.com, memorial # 138860879.
  359. U.S. Census 1870.
  360. Note Submission WHE01129 to Jos Bucklin Soc., last name from death record of son Nathaniel.
  361. Lou Bucklin, GEDCOM Submission LOU10201 to Jos Bucklin Soc (lbucklin@@indiana.edu; 1 Feb 2001). Date of Import: 11 Feb 2001.
  362. GEDCOM Submission KNE10204.FTW to Jos Bucklin Soc. Date of Import: 19 Feb 2001.
  363. Note Submission WHE01129 to Jos Bucklin Soc., Lists last name of mother as Laura Browne.
  364. Sudbury Vermont Genealogies, Vital Records, and Census Records; Genealogical Society of Vermont Special Publication Number 8 Compiled by Mary Anne Z. Wheeler, Picton Press, Rockport, Maine, Page 12.
  365. Note Submission WHE01129 to Jos Bucklin Soc.
  366. FindAGrave www.FindAGrave.com, memorial # 97760452.
  367. Vermont, Buck, T- Bump,P.
  368. Internet web pages, http://www.innsite.com/inns/A000732.html, viewed 20 Jan 2003. Benjamin Bowen ...came from Rhode Island with the financial backing of his brothers, Dr. William Bowen and Ephraim Bowen Esq. to establish a saw mill, a grist mill, a distillery, and the Newport Cotto n Manufacturing Co. along the banks of the West Canada Creek using a dam and diversion canal.
  369. Internet web pages, http://www.ormsby.org/genie/Miscellaneous/Bowen.html.
  370. Whipple Web Site (http://genweb.whipple.org/d0033, visited 24 mar 2001), genweb.shipple.org/d0039/i55998.html, visited 9 Jan 2003.
  371. Internet web pages, http://www.ormsby.org/genie/Miscellaneous/Bowen.html. gives date as the 26 of October 1812.
  372. Internet web pages, http://www.army.mil/cmh-pg/books/RevWar/risch/chpt-2.htm and 4. htm. General Greene appointed "Ephraim Bowen, deputy quartermaster general for Rhode Island, was a member of a prominent mercantile family of that state. He maintained his office at Providence and emp loyed assistant deputy quartermasters general at six other towns in the state, together with a deputy wagonmaster general, wagonmasters, storekeepers, artificers, and clerks." The Deputy General Qu artermasters were paid a 2 percent commission on purchases. Bowen made his purchases within his state of Rhode Island.
  373. John Concannon, Gaspee Virtual Archives (www.gaspee.org), vistied 20 Jan 2002. Bowen Mansion is at 130 Fair Street, Warwick, RI. Bowen's still house still (2003) exists at 37 North Fair Street in Warwick, RI.
  374. Internet web pages, http://ftp.rootsweb.com/pub/usgenweb/md/statewide/vitals/Notices2.txt. BOWEN, Col. Ephraim Date: 09-02-1841 - Nat'l Intelligencer - Obit Notice
    BOWEN, Col. Ephraim, a soldier of the Revolution, and last surviving son of
    the late Dr. Ephraim BOWEN, who had 14 children, died in Providence, R. I.,
    Sept. 2, 1841, in the 89th year of his age. He leaves a wife. They had 9
    children, all of which are dead. (Sept. 7, 1841). [Abstracts of Marriages and Deaths from National Intelligencer, 1841, Page 1283].
  375. Internet web pages, www.gaspee.org/Slocum.html. Interesting personality sketch of Ephraim Bowen, by one who know him.
  376. Sons of the American Revolution Membership Applications, 182.
  377. Sons and Daughters of Pilgrims, Lineages of Hereditary Society Members, 1600s-1900s,, v 2 , Surnames Bowen, p. 26.
  378. Death Certificate of cited county/state., 61 Cheshire, Massachusetts reg. no 113. Massachusetts Death Records 1841-1815. Online image at Ancestry.com.
  379. Sons and Daughters of Pilgrims, Lineages of Hereditary Society Members, 1600s-1900s,, v 2, Surnames B, p. 26.
  380. Report by 1st Generation Child, Eugne Bucklin Bowen 1941 to Sons and Daughers of Pilgrims.
  381. Unknown, author, Ancestry and Descendents of elder Peter Worden of Cheshire, Mass (Cheshire, Mass: 1900), 11; digital image, ancestry, (: viewed 23 April 2016.
  382. Rhode Island Cemetery Transcript Project, cemetery CY102.
  383. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 1 pg.10 .
  384. Abby Isabel Brown Bulkey, Chad Browne Memorial, Consisting of Genealogical Memoirs of a Portion of the Descendants of Chand and Elizabeth Browne (Brooklyn, NY, 1888), p. 41. buried "In the West ground from which his remains were afterwards removed to Swan Point Cemetery:.
  385. DAR Linages Book, 116.
  386. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 7.
  387. U.S. Census 1850, roll M432_308 p. 343A, img 41.
  388. Jay Mack Holbrook, Massachusetts Vital Records, 66.
  389. Jay Mack Holbrook, Massachusetts Vital Records, index pg. 66 vol 3 pg 351. BUCKLIN Nehemiah and Nancy Bowen, both of Rehoboth, married by Rev. Robert Rogerson June 30, 1772. Int May 1, 1772.
  390. FindAGrave www.FindAGrave.com, memorial #25450606.
  391. Massachusetts, Probate Records 1761-1917 , Sylvester Bowers, 1802-1803, "probate of Sylvester Bowers estate," 7 June 1803; digital image, ancestry.com, www.ancestry.com (: viewed, 6 June 2017).
  392. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, index only.
  393. Christine Bowie Bucklin obituary, Valley Morning Star, Harlingen, Texas, July 4, 2006, On line.
  394. Valley Morning Star, July 4, 2006. Chrissie Bowie Bucklin

    SAN BENITO, TX. -Christine "Chrissie" Bowie Bucklin passed away early Sunday morning, July 2, 2006, after a lengthy illness.

    Chrissie was born Christine Ferguson Bowie to Christine Ferguson Kerr and John Caldwell Bowie on December 10, 1911, in Bloomfield, Iowa. Her parents were Scottish immigrants who first settled in Iowa then moved to San Benito in 1916, as part of the Bowie Clan that were among the early settlers of San Benito. She attended San Benito schools graduating from high school in 1929. Upon graduation from high school, she attended Brownsville Junior College as it was known then and later graduated from Texas A&I University.

    Teaching was her lifelong profession beginning in 1932, at Fred Booth Elementary School in San Benito. She taught there until her marriage to Edward I. "Red" Bucklin in 1936, after which she lived in Kansas City and St. Louis Missouri. Chrissie and Red returned to San Benito in 1945. She resumed her teaching career at Fred Booth School for the 1947-48 school year. In 1955, she went to Highland School as Head Teacher and then in 1957, returned to Fred Booth as Assistant Principal until her retirement in 1982, after 38 years of loyal and dedicated service to the San Benito School District. As a result of her service and the great respect the citizens of San Benito had for her, May 21, 1982, was officially declared "Chrissie Bucklin Day" by the San Benito C.I.S.D. and the San Benito City Commission.

    She was very active in professional organizations. She was a member and past president of the local Chapter of Texas State Teachers Association, Parent Teachers Association, a member of the National Education Association and the America Association of University Women. She was president of the Alpha Mu chapter of Delta Kappa Gamma, a professional educational fraternity, and a member of the Zeta Rho Chapter.
    She was a lifelong, dedicated member of the First Presbyterian Church of San Benito where she taught Sunday School for a record number of years not missing a Sunday unless she was out of county, state or country. She was also active in the Presbyterian Women of the Church and served as Ladies Circle Chairman many times.

    On May 14, 2006, the dedication of the Chrissie B. Bucklin Board Room took place at the First Presbyterian Church.

    The Board Room was originally her Sunday school room where she taught her "wee ones" (as she referred to the children in her classes) for many decades.

    She was a charter member and Past President of the Scottish Society of South Texas to which she was named to one of its highest honors, Rose Queen. She was a 70-year member of The P.E.O. Sisterhood serving Chapter L as its President and was a Charter Member and Past President of Chapter CW. Chrissie was also a member and past Director of the Pan American Round Table, member of the International Good Neighbor Commission, the Valley Symphony Association, the Community Concert Association, and the Camille Playhouse. She was named Volunteer of the Year by the Marine Military Academy in 1991.

    She is survived by many cousins including Ann and Buster Stevenson of Brownsville, Patricia Bowie Davis and Catherine Bowie of Harlingen and Charles and Louise Bowie of Maryland.

    Chrissie is also survived by many friends among whom are Billie and Marshall Storey now of Beeville and Lupita Abrego who was thought of as a "granddaughter."
    She was preceded in death by her husband Edward I. "Red" Bucklin as well as her parents "Chris" and John Bowie, her sister Betty Bowie Smith and her nephew Jim Smith whom she and "Red" loved and raised as a son.

    Donations may be made to the First Presbyterian Church of San Benito or to a charity of the donor's choice.

    A Memorial service will be held at 4:00 pm on Wednesday, July 5 at the First Presbyterian Church of San Benito. The Rev. Ed Robertson will officiate with the Rev. Dori Zubizaretta assisting.

    There will be no graveside service.

    Arrangements are under the direction of Henry Thomae Funeral Home. 701 N. Bowie San Benito. 399-9992
    .

  395. U.S. Census 1880, roll 575 p. 419B ED 68 img 0623.
  396. FindAGrave www.FindAGrave.com, memorial # 63212120.
  397. U.S. Census 1900, Roll 1552 ED 260 p. 1A FHL film 1241552.
  398. U.S. Census 1910, roll T624_1482, p. 8A, ED 249, FHL film 1375495.
  399. ancestry.com, application 520009, certificate 292074 Michigan.
  400. U.S. Census 1870, roll M593_668 p. 70A img 145.
  401. Death record of cited town/county/state, Michigan Death Records Certificate #970 register 13.
  402. FindAGrave www.FindAGrave.com, memorial # 116764727.
  403. FindAGrave www.FindAGrave.com, memorial # 116764639.
  404. FindAGrave www.FindAGrave.com, memorial # 29982438.
  405. U.S. Census 1900, p. 14 ED 0002 FHL film 1241505.
  406. Vital Records of Rhode Island, RI marriage index 1851-1920.
  407. FindAGrave www.FindAGrave.com, memorial # 156846476.
  408. J.M. Colton, author, Colton, G. Woolworth: a genealogical record of the descendants of Quartermaster George Colton, first (Philadelphia: 1912), p. 142; digital image, ancestry.com, (: printed 25 January 2018.
  409. FindAGrave www.FindAGrave.com, memorial # 201188942.
  410. Email from John Concannon dated 21 December 2005.
  411. FindAGrave www.FindAGrave.com, memorial # 160956266.
  412. State of Michigan, "Michigan County Marriage Records 1822-1940," digital index and image, ancestry.com (: viewed 28 October 2020), P Bratton, T Bucklin; Various Michigan Counties; index only- film 002240458.
  413. U.S. Census 1910, roll T624_143 p. 10A ED 227 FHL film 1374156.
  414. Donald J Cameron - after his death, his research notes on the Bucklin family were obtained by Bill Underhill and forwarded to the Bucklin, Book 1 p 183.
  415. Rhode Island Marriages 1636-1930, ancestry.com, marriage of Caleb and Louisianna.
  416. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 1 pg. 68.
  417. John E Hopley, author, History of Crawford County, Ohio and Representative Citizens, 1st (Chicago, Ill: Richmond-Arnold Publishing Company, n.d.), 211; digital text, Cornell University Library, www.archive.org (: viewed 5 January 2017.
  418. Hopley, History of Crawford County, Ohio and Representative Citizens, 397.
  419. Shiela Joan Furstenberg Beyer, GEDCOM Submission BEY10228.FTW to Jos Bucklin Soc. Conversation with Clara Steier on 7-7-95.
  420. Peoples Friend, 30 Apr 1829.
  421. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 1 pg 68.
  422. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, p. 58.
  423. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, p. 8 Coventry Marriages.
  424. 1810, , population, Hannibal, enumeration district (ED) roll 34, 95, 56, Waldo Brayton; digital image, ancestry.com (: viewed 20 February 2019).
  425. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 13 Providence Gazette-Deaths p. 205 publ date 18 Aug 1813.
  426. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, p. 58 .
  427. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 1 Kent County p. 19 2-17.
  428. Anson Titus., Sabin Family of America (Weymouth, MS. 1882), p. 7.
  429. Anson Titus., Sabin Family of America, p. 3.
  430. Gencircles.
  431. Nathaniel B. Shurtleff, Plymouth Colony Records, p. 347.
  432. Report by 1st Generation Child.
  433. Report by 1st Generation Child, Mary Elizabeth Breslin Ruffer.
  434. Report by 1st Generation Child, Mary Breslin Ruffer.
  435. U.S. Census 1900, p. 21 ED 0032, FHL film 1241650.
  436. Ken Mitchel, GEDCOM Submission MIT10107 to Jos Bucklin Soc (1mitchell@@ime.net 8 Jan 2001). Date of Import: Jan 8, 2001.
  437. Ken Mitchel, GEDCOM Submission MIT10107 to Jos Bucklin Soc. Date of Import: 8 Jan 2001.
  438. FindAGrave www.FindAGrave.com, memorial # 39293424.
  439. James N. Arnold, Rehoboth Vital Records, 1642-1896, index pg. 65 vol 3 p. 340.
  440. Gaspee.
  441. Donald J Cameron.
  442. U.S. Census 1870, roll M593_205 p. 440B FHL film 545704.
  443. FindAGrave www.FindAGrave.com, memorial # 69151072.
  444. "New Jersey Marriage Records 1670-1965," digital index, ancestry.com (: viewed 3 January 2017); FHL; FHL film 000584581.
  445. "ARC 1263923,'" Richard W Bristol, WWII Army, Illinois, National Archives, www.ancestry.com.
  446. FindAGrave www.FindAGrave.com, memorial # 43986833.
  447. Report by 1st Generation Child, Patricia B. Gosselin.
  448. U.S. Census 1900, roll 237 p. 15A ED 4, FHL film 1240237.
  449. U.S. Census 1910, roll T624_645 p. 1A ED 82 FHL film 1374658 .
  450. U.S. Census 1920, , Lansing ward 7, enumeration district (ED) 113, 12B, 818, Bucklin; digital image, ancestry.com (: viewed 6 April 2016).
  451. California Deaths, 1940-1997, Family Tree Legends Records Collection (online database) Peark Street Software, 2004-2005 (downloaded 11-23-2005), index only.
  452. Illinois, : index only.
  453. DAR Patriot Index (1966).
  454. Madelaine R. Brown, MD, Notes of Madelaine R. Brown, MD (14 Oct 1941).
  455. Headstone Data. lists him as "Captain".
  456. Headstone Data, from Lester Hilton, cemetery historian. Headstone also says "in his 95th year" and spells the name Abial.
  457. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 11.
  458. Rehoboth Vital Records Births.
  459. Abial Brown File, U.S. Revolutionary War Pension Records, # S212659,. Browns pension application lists his birthplace as Attleboro.
  460. Internet web pages, www.bucklinsociety.net. The Joseph Bucklin Society website has an anlysis, which among other things, concludes that three obituaries of elderly Browns which mention Whipple Brown as their ancestor involved in the Gaspee attack must be mistaken, primiarily because of age impossiblities, and the family tradition must be for Whipple Brown's father, Abial Brown as being the Gaspee raider.
  461. Madelaine R. Brown, MD, Notes of Madelaine R. Brown, MD. Abial Brown went to Boston with the Rhode Island Militia, and participated in the battle of Bunker Hill. Afterwards the regiment marched westward after the disastrous action on Long Island and joine d Gen Wahington's troops in New Jersey...."participated in defense of bridge at Trenton,...the pension stands as evidence, which pensionJudge Benjamin Cowell obtained for him sometime subsequent to 18 30, and every 4th of July he was paraded...".
  462. Abial Brown, U.S. Revolutionary War Pension Records,, # S21659.
  463. Abial Brown, U.S. Revolutionary War Pension Records,, # S212679.
  464. Headstone Data, Lester Hilton, cemetary historian. "in her 35th year...wife of Sylvanus".
  465. FindAGrave www.FindAGrave.com, memorial # 24913204.
  466. New England Historical and Genealogical Register, 1926, Vol LXXXX.
  467. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, 17.
  468. Providence Journal, Apr 1934 Obit. of Maria Brown.
  469. C.B. Comstock, author, A Comstock Genealogy: descendants of William Comstock of New London, Conn, who died after 1662 (New York: Knickerbocker Press, 1907), 44; digital, ancestry.com, (: viewed 26 October 2017.
  470. Abby Isabel Brown Bulkey, Chad Browne Memorial, Consisting of Genealogical Memoirs of a Portion of the Descendants of Chand and Elizabeth Browne, p 8.
  471. Abby Isabel Brown Bulkey, Chad Browne Memorial, Consisting of Genealogical Memoirs of a Portion of the Descendants of Chand and Elizabeth Browne, p 5. based on fact that widow appears on tax list of 1650, even though later researchers have suggested the date shown on the monument in the Nicholas Brown gravesite.
  472. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v 21 p 38.
  473. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 1 index pg. 151 vol 2-24.
  474. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v 23 p321. ...the house he built in 1791 is now the Cheshire Inn.
  475. Emma Pititclerc and Ellen Raynor, History of the Town of Cheshire (Berkshire Historical Society, 1885).
  476. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v 23 p 321. He rests in the beautiful cemetary on the slope of the Cheshire hill.
  477. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v 21 p 38; also v. 23 p 321. Daniel Brown, in command of a company, by a forced march reached Bennington when the battle was raging, The Berkshire men, begrimed with travel took position in the hottest of the fight and so sturdil y supported the worn yeomanry that the British were repulsed in their last desperate charge.
  478. Massachusetts State Census 1865, State of Massachusetts, population schedule, Cheshire, reel 2 vo; 3, ; FHL microfilm .
  479. U.S. Census 1870, M593_601 p. 194B img395 FHL film 552100.
  480. New England Historical and Genealogical Register, 1926, Vol LXXX. Elisah Brown (Daniel3, Jeremiah2, Chad1) Only the son Joseph remained in Rhode Island. "Children, born at Warwick".
  481. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 01 index pg. 22 2-13. m. by Samuel Gorton, Justice.
  482. Providence Journal, 30 Aug 1926 - Obit.
  483. FindAGrave www.FindAGrave.com, memorial #76140046.
  484. newspapers.com, Ashland Clipper (Ashland, Kansas) 25 Aug 1921, Thu p. 1.
  485. Genealogies of Rhode Island Families, Vol. 1, person 49x.
  486. Mary Bosworth Clarke, Bosworth Genealogy, 141.
  487. DAR Linages Book, p. 131, Vol 093 1912 record 92410 and 49871.
  488. Marriage Record of cited County/State.
  489. Brown Family Genealogical Society, v 24, (aug 1995) p 10-11. "a Baptist and preacher of this faith, and was accoringly expelled from Rehoboth with others of this sect. It was with them that he went to Swansea, a colony settled at first by members of this muc h persecuted sect.".
  490. Brown Family Genealogical Society, v 24 (Aug 1995) p 11.
  491. Abby Isabel Brown Bulkey, Chad Browne Memorial, Consisting of Genealogical Memoirs of a Portion of the Descendants of Chand and Elizabeth Browne, p. 11.
  492. Abby Isabel Brown Bulkey, Chad Browne Memorial, Consisting of Genealogical Memoirs of a Portion of the Descendants of Chand and Elizabeth Browne, p 11.
  493. Brown Family Genealogical Society, v 25, #2 (Dec 1996) p. 17. Deed of Capt Brown dated 1738 mentions his father James as still living

    .

  494. Brown Family Genealogical Society, v 25, Issue 2, Dec 1996, p. 17.
  495. Brown Family Genealogical Society, v. 25, issue 2, Dec 1996, p. 17.
  496. Brown Family Genealogical Society, v 25 # 2 (Dec 1996) p 17.
  497. U.S. Census 1850, M432_305 p.107B img 219.
  498. Massachusetts 1855, Massachusetts, population schedule, Cheshire, Reel 2 Vol 3, 134, ; FHL microfilm .
  499. Mary Bosworth Clarke, Bosworth Genealogy. The proof of the marraige of John Brown, Jr. to Lydia Bucklin, is his 1662 will, which gives property to his wife Lydia. "three score pounds my father-in-law William Buckland was to pay as a marriag e portion in 1660.".
  500. Mayflower Decendants, Vol 18, pp 14 - 17. Will dated 31 Mar 1662, inventory taken 19 Apr 1662, but will entered for probate only in Oct 3 1662.
  501. Mary Bosworth Clarke, Bosworth Genealogy, p 60.
  502. Rhode Island Cemetery Transcript Project, Cemetery EP005.
  503. Will of John Brown, Jr.
  504. Savage, Genealogical Dictionary of New England, Vol 1, p 285. William Buckland...." m. John Brown, jr. of R.".
  505. Brown Family Genealogical Society, vol 24 (Aug 19950 p 10.
  506. Morton Dexters, England and Holland of the Pilgrims.
  507. Nathaniels Morton, New England Memorial (Orig ed.), pp 163-164. at Leyden with the Pilgrims in August 1619.
  508. Mary Bosworth Clarke, Bosworth Genealogy, 139.
  509. Brown Family Genealogical Society, v 24 (Aug 1995) p 10.
  510. Mary Bosworth Clarke, Bosworth Genealogy, 140. "...one of the company to purchase Rehoboth, Mass. His interest was the largest of any, amounting to L600.
  511. Mary Bosworth Clarke, Bosworth Genealogy, 140. The Browns and Bucklins had adjacent lands in Rehoboth, and were both among the largest landowners for generations in that city.
  512. Brown Family Genealogical Society, v 25 # 2 (Dec 996) p 17.
  513. Mack Thompson, Moses Brown, Reluctant Reformer (Univ of North Carolina Press, Chapel Hill, NC 1962), p 15.
  514. Mack Thompson, Moses Brown, Reluctant Reformer.
  515. Mack Thompson, Moses Brown, Reluctant Reformer, p 109 et seq.
  516. Brown Family Genealogical Society, v 25 3 2 (dec 1996) p. 17.
  517. Mary Bosworth Clarke, Bosworth Genealogy, 145.
  518. Genealogical Advertiser, v. 3 p 120. gave receipt to his uncle James Brown of Swasea in full of all estate left him by his grandfather John Brown and his wife Dorothy.
  519. Internet web pages, www.bucklinsociety.net.
  520. Brown Family Genealogical Society, v 25 3 2 (Dec 1996) p 17.
  521. Jay Mack Holbrook, Massachusetts Vital Records, p. 175 Adams book 1.
  522. Jay Mack Holbrook, Massachusetts Vital Records, Cheshire .
  523. Mary Bosworth Clarke, Bosworth Genealogy, 144.
  524. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 1 index pg. 150 vol 2-24.
  525. FindAGrave www.FindAGrave.com, memorial # 143808133.
  526. James N. Arnold, Rehoboth Vital Records, 1642-1896, index pg. 66 vol 4 p. 231.
  527. New England Historical and Genealogical Register, 1926 , Vol LXXXX.
  528. Mack Thompson, Moses Brown, Reluctant Reformer, p 9.
  529. at the age of 35 he became a Quaker.
  530. Mary Bosworth Clarke, Bosworth Genealogy, 143.
  531. U.S. Census 1880, 13 ed.2 fam number 147.
  532. Familysearch.org, ED 35, line 6, Household 121 vol. 3.
  533. Brown Family Genealogical Society, v 25, # 2 (Dec 1996) p. 17.
  534. RIHS Manuscipts (Maintained by Rhode Island Historical Society), MSS 622 Rev. John Pitman Diaries, 9 Jan 1791. "...Visited Mr. Nicholas Brown in his sick chamber." From Mar 1791 until 1797, Rev. Pitman was pastor of the Baptist church at Pawtuxet. He settled in Providencd in 1784 and was a member of the Firs t Baptist Church of Providence.
  535. RIHS Manuscipts, MSS 622 Rev. John Pitman Diaries, 29 May 1791. "Mr. Nicholas Brown died this day after riding out in the morning he eat his breakfast & then [---] in his chari & in a few minutes died".
  536. New England Historical and Genealogical Register, 1926, Vol 26. Phebe was from a different Brown line "Phebe3 (Joseph2, Henry 1)".
  537. New England Historical and Genealogical Register, 1926, Vol LXXX. Phineas (Daniel3, Daniel2, Chad1) "children, born at Providence".
  538. Genealogies of Rhode Island Families, Vol. 1, Chad Browne genealogy person 49.
  539. Brown Family Genealogical Society, v 24 (Aug 1995) p 11. "He was a lieutenant in the military corps of the region".
  540. DAR Patriot Index, Centenial Ed.
  541. Brown Family Genealogical Society, v.24, Issue 1 (Aug 1995) p 10 at 11.
  542. Waterman family genealogy, p. 30.
  543. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, p. 25 Providence marriages.
  544. Vital Records of Rehoboth 1642 - 1896, p. 66 , 4 236.
  545. New England Historical and Genealogical Register, 1926, Vol LXXXX. Stephen (Joseph3, Jeremiah2, Chad1).
  546. My great great grandfather was Allen G. Bucklin (~1809),
    Allen G. Bucklin was born in Berkshire County, MA and he died in
    1883 in Boone County, IL

    Allen was the son of Joseph (~1778)and Susan Brown (~1786),
    son of Darius (~1751) and Hannah Brown (4/12/1754),
    son of John Bucklin, Capt.(3/23/1717) and Jerusha Eaton (4/16/1717),
    son of Joseph 3rd (9/20/1694) and Susanna A. Jenks (~1696),
    son of Joseph 2nd (2/10/1633) and Mehitable Sabin (5/15/1673,
    son of Joseph Sr. (6/23/1633)and Deborah Allen (11/5/1636),
    Son of William (~1606) and Mary Bosworth (~1606).

  547. 1810, , population, Cheshire, 174, roll 17, FHL Film 205625, 152, .
  548. U.S. Census 1820, p. 80 Roll M33_48 Img 53.
  549. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v 50 p 391.
  550. Edward Field, State of Rhode Island and Providence Plantations at the End of the Century: a History (Boston: Mason Pub. Co, 1902), Vol 11, p. 507.
  551. Brown Family Genealogical Society, v 24 9Aug 1995) p 11.
  552. Brown Family Genealogical Society, v 24 (Aug 1995) p 11. "married Elizabeth [when she was about 12 years old and he was about 20 years old]...about 1710". The first childe was born "about 1710" and then "Consider" was born 8 Sep 1711.
  553. Brown Family Genealogical Society, v 24 (Aug 19950 p 11.
  554. Sons of the American Revolution Membership Applications, New York Society 1 Oct 1896 approved.
  555. Sons of the American Revolution Membership Applications, 1889-1970 Source 035.
  556. Providence Journal, 1 July 1902. Providence Journal, July 1, 1902
    William Whipple Brown
    William Whipple Brown died yesterday in the 88th year of his age. He was the last of the old South Water Street merchants, among whom he was well known for two generations. ....His father was Whipple Brown, a widely known captain, who was captured by the British in the War of 1812 and put on the prison ship at New London. His grandfather was Abial Brown who fought at the battle of Bunker Hill and was with Col. Lippitt's regiment at Trenton and Princeton. He lived in the old homestead on Planet Street about 86 years, and his father and grandfather both lived and died there before him. The history of the old house extends back probably over a century and a half. It was originally the old hotel in Pawtuxet. Some untoward incident gave it a bad name and no one would live in it, so it was placed upon a raft and sailed grandly up Providence River. One half fell off at Fox Point and was put on India Street, and the other half was put up on the bank at what is now Planet Street, and stands as firmly there as ever, but the waterfront has been filled in, leaving it some distance from the river.
    .
  557. Email communication from Shirley M. Greene, Mapleville, South Carolina dated 11-25-2005, bevy@@berkshire.rr.com 8 Sep 2002.
  558. Personal knowledge of reporter to Joseph Bucklin Society. Date of Import: 25 Apr 2000.
  559. FindAGrave www.FindAGrave.com, memorial # 25515615.
  560. FindAGrave www.FindAGrave.com, memorial #100407251.
  561. Clinch Valley News, April 25, 1902. From Taborville: "Mr. C. E. Buckland who has been the postmaster at Falls Mills for some time has accepted a position at Cooper, West Virginia and Dr. A. W. Tabor takes his place in the post office. The Dr. is a good postmaster and all around good fellow any way you take him".
  562. Sons of Union Veterans of the Civil War - National Graves Registration On-Line Database (downloaded 3-26-2006).
  563. Stoke Abbott Baptismal Register (Stoke Abbott, Dorset, England).
  564. Clyst St. George, Devon County, England, Birth records.
  565. US and International Marriages 1560-1900. Yates Publishing, 2004. Web. Ancestry.com, Provo, UT, index only.
  566. "England Select Marriages 1538-1973," digital index, ancestry.com (: viewed 3 January 2017), marriage of John Buckland and Katherin Kerslade; marriage records from England; 0962972 IT2.
  567. Message from JBS Contact Page from Donald Orson Bucklin, Jr. dated 6-13-2006.
  568. Hutchins, History of Dorset (England).
  569. Henry St. George, Richmond Herald, Marshal to William Camden King of Arms, Visitation of Dorsetshire 1623. Allex Buckler eldist sone Welcom Maltrerers in com. Dorset.
  570. Henry St. George, Richmond Herald, Marshal to William Camden King of Arms, Visitation of Dorsetshire 1623.
  571. St. Anne's Church Registers (Radipole, Dorset, England). reports several persons "out of the house of Andrew Buckler...dying of ye plage".
  572. Henry St. George, Richmond Herald, Marshal to William Camden King of Arms, Visitation of Dorsetshire 1623. "John Buckler of Cawsey in com. Dorset gent.".
  573. Somerset & Dorset Family History Society, compiler, Somerset & Dorset Family History Society Burials Database (:,).
  574. Henry St. George, Richmond Herald, Marshal to William Camden King of Arms, Visitation of Dorsetshire 1623. Martha aetat. 1 yeare and halfe.
  575. Buckland Ripers Parish Registers 1695-1812 (Buckland Ripers, Dorset, England).
  576. Henry St. George, Richmond Herald, Marshal to William Camden King of Arms, Visitation of Dorsetshire 1623. Tho. Buckler of Dorchest. in com Dorset gent now livinge 1623 aetat 40.
  577. Henry St. George, Richmond Herald, Marshal to William Camden King of Arms, Visitation of Dorsetshire 1623. thomas sone aetat 4.
  578. Henry St. George, Richmond Herald, Marshal to William Camden King of Arms, Visitation of Dorsetshire 1623. Thomas sone and hey. ..1 anno 1623.
  579. Henry St. George, Richmond Herald, Marshal to William Camden King of Arms, Visitation of Dorsetshire 1623. Will'm Buckliner of Welcom Maltranuers in com. Dorset gent.
  580. Bruce Lawrence Bucklin, GEDCOM Submission BRU010519 to Jos Bucklin Soc (Mucklinbl@@aol.com 19 May 2001). Date of Import: 20 May 2001.
  581. U.S. Census 1830, p. 395. 9 persons: 2 age 20-49, 7 under 20.
    Nathaniel Titus is head of the family immediately after Francis B Bucklin.
  582. U.S. Census 1860, roll M653_563 p. 775 img 774 FHL film 803563.
  583. U.S. Census 1870, Roll M593_708 p. 498A img 180680 FHL film 552207.
  584. U.S. Census 1880, Roll 609 p.413C ED 245 img 307 FHL film 1254609.
  585. R. Hazen, author, The Hazen Family in America: a genealogy (Thomaston, Conn: 1947), 382; digital, ancestry, ancestry.com (ancestry.com : viewed & printed 9 May 2016.
  586. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v120 p193.
  587. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 40.
  588. Barbour Collection, Connecticut Vital Records, index 215 Vol 2 p. 47a.
  589. National Archives and Records Administration (NARA), Washington D.C.; Passport Applications , 41814 Jan 4, 1911 Providence, RI.
  590. U.S. Census 1870, roll M593_1478 p. 371A FHL film 552977 dwelling 691 family 1362.
  591. Island, "Rhode Island Deaths 1636-1930," database index index only Abbie B Slader.
  592. Vital Records of Rhode Island, marriage index.
  593. Email from Jill Foley ( jellofoley@sbcglobal.net) to Linda Lambert dated 3-27-2007. Email from Jill Hazelbaker Foley (jellofoley@sboglobal.net) to Linda Lambert dated 3-27-2007 wherein she states her source is the NEHGS, Vital Records of Enfield, New Hampshire.
    .
  594. New Hampshire - Marriage images 1637-1947
    Indexed images from FamilySearch.org, film 1000978; folder 4243147, images 1485+1486; Clough-Bucklin.
  595. Jay Mack Holbrook, Massachusetts Vital Records, vol 2 p. 58. Index p. 561.
  596. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 496.
  597. Rehoboth Vital Records Deaths, Vol 2, page 240. "Abigail, of John" [since there is a second Abigail born thereafter, we assume this is the correct Abigail of John].
  598. Rehoboth Vital Records Deaths, Vol 2, page 240. "Abigail, of John" [identified by birthdate of second Abigail of John being after date of death of first Abigail].
  599. Rehoboth Vital Records Marriages.
  600. GEDCOM Submission RICT2000 to Jos Bucklin Soc.
  601. Headstone Data, Lester Hilton, cemetary historian. "in her 78th year".
  602. Jay Mack Holbrook, Massachusetts Vital Records, vol 3 p. 112. Index p. 562.
  603. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 27.
  604. Phyllis S. Stevens, GEDCOM Submission STE10110 to Jos.Bucklin Soc. Date of Import: 10 Jan 2001.
  605. Jean Crutchley Papers.
  606. FindAGrave www.FindAGrave.com, memorial # 97280636.
  607. Wallingford Town Clerk Records, Wallingford, VT, 1794 - 1938 Birth and Death Index.
  608. Essex County, Ontario Marriages (year 1900, LDS FHL Film # 1871077).
  609. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v 99 p 28.
  610. FindAGrave www.FindAGrave.com, memorial # 112630518.
  611. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 9 p. 26.
  612. U.S. Census 1850, roll M432_147, p. 17A; img 38.
  613. U.S. Census 1850, Roll M432_305 Pg.37A, Img 78.
  614. U.S. Census 1850.
  615. U.S. Census 1860. In the 1860 U.S. Census, Adaline is called "sickly.".
  616. U.S. Census 1860.
  617. FindAGrave www.FindAGrave.com, memorial # 97761198.
  618. FindAGrave www.FindAGrave.com, memorial # 180323683.
  619. R.W. Musgrove, author/publisher, History of Bristol, Grafton County, New Hampshire (1904), 74; digital, ancestry, (: viewed & printed 10 April 2020; The Bucklin Family.
  620. FindAGrave www.FindAGrave.com, memorial # 50322804.
  621. U.S. Census 1850, Roll M432_484 p. 195B img 394.
  622. , History of Winona and Olmstead Coounties: together with biographical matter, statistics, etc., 1 (Chicago, Illinois: H.H. Hill and Company, 1883), Chapter XI; digital, ancestry.com, (: viewed 13 February 2017.
  623. FindAGrave www.FindAGrave.com, memorial # 21205963.
  624. FindAGrave www.FindAGrave.com, memorial # 186156714.
  625. U.S. Census 1850, roll M432_927, p. 330B img 653.
  626. U.S. Census 1860, roll M653_1327, p. 429 img 406 FHL film 805327.
  627. FindAGrave www.FindAGrave.com, memorial # 154265930.
  628. FindAGrave www.FindAGrave.com, memorial # 129464023.
  629. Records, "Vermont Death Records 1909-2008," digital images, ancestry.com, death certificate.
  630. FindAGrave www.FindAGrave.com, memorial # 103540121.
  631. FindAGrave www.FindAGrave.com, memorila # 93158571.
  632. U.S. Census 1860, roll M653_726 p. 1080 img 497 FHL film 803726.
  633. U.S. Census 1880, roll 1214, P. 223C, ED 108.
  634. FindAGrave www.FindAGrave.com, memorial #72323744.
  635. U.S. Census 1850, roll 430, p. 215A .
  636. Email from Jill Foley ( jellofoley@sbcglobal.net) to Linda Lambert dated 3-27-2007. Email from Jill Hazelbaker Foley (jellofoley@sboglobal.net) to Linda Lambert dated 3-27-2007 wherein she states her source is the NEHGS, Vital Records of Enfield, New Hampshire.
  637. New Hampshire - Marriage images 1637-1947, FHL film 1000963.
  638. Patricia Fowler, GEDCOM Submission RIK10111 to Jos Bucklin Soc.
  639. Joan De. Vour, Note Submission DEV10210 to Jos Bucklin Soc (www.familyhistory.com/messages 10 Feb 2001).
  640. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 39.
  641. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 38.
  642. U.S. Census 1860, M653 p. 149 FHL film 803852.
  643. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers) (Ancestry.com, 1999). State served - NY, enlisted 19 Aug 1864, rank - Priv, no age given, enlisted at Goshen, NY, Army - Union. Albert Bucklin, aka Albert Brocklin.
  644. 64th Regiment New York State Volunteer Infantry (http://vanvlack.net/ABac.htm). Enlisted at Goshen, NY 19 Aug 1864, Co A, deserted 29 Sep 1864.
  645. Civil War Muster Rolls (United States National Archives), New York 64th Inf #210.
  646. Elizebeth Johnson, Joseph Spaulding House Research Projects (Pawtucket, RI).
  647. FindAGrave www.FindAGrave.com, memorial # 38643732.
  648. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, vol X p. 19.
  649. Records, "Vermont Death Records 1909-2008," digital images, ancestry.com, Albert Grenville Bucklin.
  650. U.S. Census 1910, roll T624_263, p. 4A ED 0913 FHL film 1374276.
  651. Illinois, index only.
  652. Military records WWII, enlistment records.
  653. FindAGrave www.FindAGrave.com, memorial # 96701546.
  654. U.S. Census 1900, p. 8 ED 0161, FHL film 1240949.
  655. U.S. Census 1910, roll T624_864, p. 6A, ED 0208, FHL film 1374877.
  656. FindAGrave www.FindAGrave.com, memorial # 63338075 .
  657. U.S. Census 1910, roll T624_640 p. 9B ED 35 FHL film 1374653.
  658. U.S. Census 1920, , Battle Creek, ED 42, 4B img 390, Roll T625_759, .
  659. , US Census 1930, , population schedule, Bedford, 15B, Enumeration District (ED) 36, FHL film 2340714; National Archives micropublication , 979.
  660. FindAGrave www.FindAGrave.com, memorial # 63338383.
  661. Hamilton Child, Gazetteer of Grafton County, NY 1709-1886 (1886).
  662. Hamilton Child, Gazetteer of Grafton County, NY 1709-1886. He resides on road 47.
  663. FindAGrave www.FindAGrave.com, memorial # 187327074.
  664. Albert M Bucklin, death certificate (digital image) reg 16 (1900), State of Michigan, Dept of State division of vital statistics, ancestry.com.
  665. FindAGrave www.FindAGrave.com, memorial #97774672.
  666. FindAGrave www.FindAGrave.com, memorial # 28199869.
  667. U.S. Census 1910, roll T624_231 P. 12B ED 5, FHL film 1374244.
  668. U.S. Census 1920, , Belvidere Ward 2, Boone, IL, ED 5, 6B, img 78, Roll T625299.
  669. FindAGrave www.FindAGrave.com, memorial # 115818802.
  670. Wright County, Minnesota, Court Records, Probate Court, 11 Oct 1891, Petition for administration in estate of Alby B. Bucklin. This petition has inserted in handwriting the middle initial B for Alby Bucklin, deceased.
  671. Buffalo Journal (Buffalo, MN), 14 Oct 1897.
  672. U.S. Census 1860. Self lists his birthstate as Ohio.
  673. 1857 Minnesota Territorial Census, Territory of Minnesota, population schedule, Town 115 Range 18 Dakota County, 279, 33, {Albert} Bucklin, Rebecca, George, C.P.; FHL microfilm Microfilm. Reels 1-47 and 107-164.
  674. U.S. Census 1860, Minnesota, Wright, Rockford, p 45, hh 350, lines 33+. Lists occupation as Farmer.
  675. "U.S., Civil War Draft Registrations Records, 1863-1865," digital image, Ancestry.com (https://ancestry.com : viewed 15 February 2015), Alva (Alby) Bucklin; citing U.S., Civil War Draft Registrations Records, 1863-1865, NM-65, entry 172, 620 volumes. ARC ID: 4213514.
  676. 1865 Census - Minnesota, Minnesoto, 1865, Wright, Rockford, image 6 of 6; hh 87.
  677. U.S. Census 1870, T132_13 p. 489 img 491 FHL:830433 . Pg. 7 family #58.
  678. United States Bureau of Land Management, "U.S. General Land Office Records," ancestry.com and glorecords.blm.gov, ancestry.com (http://ancestry.com : viewed and printed 15 February 2015), Land patent issue. South half of the North East quarter of section twenty-two in Township 119 of Range 25 in the district of lands subject to sale at Litchfield Minnesota, containing 80 acres.
  679. Census 1875 - Minnesota, Rockford, Wright county; p 396 [p 386 written], hh 12.
  680. US Census 1880, Minnesota, Wright, Rockford, ED 71, p 2, hh 14, lines 6+.
  681. Census 1895 - Minnesota, 1 family 1.
  682. Wright County, Minnesota, Court Records. Personal estate of the value of $300. Farm land of the value of $2,500. Home in Rockford at Lots 8,9 and 10, Blk 11, Rockford, Wright, MN. Farme land in the S 1/2 of NE quarter of Sec 22, Twp 119 , Range 25; and the SE 1/4 of the NE 1/4 of Section 15, Twp 110 of Range 25. Farm land going to the surviving children George, Charles and Florence.
  683. Wright County, Minnesota, Court Records, petition for administration in Probate Court.
  684. Buffalo Journal, 14 Oct 1897. On Friday evening of last week, Mr. Alby Bucklin, Sr., died suddenly of heart failure. He was seated at the table with his family, when stricken, and death was instantaneous....He was one of the few men who succeeded in life in passing through life and leaving only friends behind. he was buried Sunday afternoon from the A.C. church, having been for many years a devoved member of that society . Dr. Fasseit conducted the service.".
  685. Wright County, Minnesota, Court Records, Probate court petition for administration 11 Oct 1896.
  686. Buffalo Journal, 14 Oct 1897. "born in Ohio in 1832, and removed to Michigan at an early age remaining there until 1858, when he removed to Minnesota, where he has since made his home.".
  687. , "," Database, cemetery and headstone photos #82262563.
  688. Emily C. Blackman, History of Susquehanna County, Pennsylvania, From a Period Preceding Its Settlement to Recent Times,Including the Annals and Geography of Each Township with Maps and Numerous Illustrations ; Also a Sketch of Woman's Work in the County for the United States Sanitary Commission, and a List of the Soldiers of the National Army Furnished by Many of the Townships (Philadelphia: Claxton, Remsen, & Haffelfinger, 1873), p. 383, 389, 391; digital images, (www.googlebooks.com : downloaded 17 February 2015.
  689. newspapers.com, The Gleaner (WIlkes-Barre, PA) 16 May 1806 pg. 3.
  690. U. S. Federal Census 1810, , population schedule, Clifford, Luzerne, Pennsylvania, Roll 49 p.772, img 00207, Alby Bucklin; digital images, ancestry.com (www.https://ancestry.com : viewed 17 February 2015). Family History Number: 0193675.
  691. Bertha Robinson, History of Clifford, PA (Clifford, PA: self published, October 1958), p. 3; digital images, (www.cliffordpa.com : downloaded 17 February 2015. Mr. Bucklyn located near the town of Dundaff, founded in about 1799.
    .
  692. newspapers.com, The Gleaner (Wilkes-Barre, PA) 18 Sep 1812 p. 3.
  693. Emily C. Blackman, History of Susquehanna County, Pennsylvania (Claxton, Remsen, & Haffelfinger, 1873), ; digital image, original work at Princeton University, www.googlebooks.com (: viewed and downloaded 29 July 2011.
  694. Blackman, History of Susquehanna County, Pennsylvania, 391. A. Bucklin bought land from J.B. Wallace. (J.B. Wallace sold several lots numbered 20-22, 33 & 34, one of said lots to A. Bucklin).
  695. Hopley, History of Crawford County, Ohio and Representative Citizens, 419.
  696. Hopley, History of Crawford County, Ohio and Representative Citizens, 404.
  697. U.S. Census 1900, Rockford Twp, Wright Co., MN.
  698. US Census 1870, Minnesota, Wright, Rockford, pp 6+7, hh 50, lines 37+ and 1+.
  699. Census 1875 - Minnesota, 389 family 37.
  700. U.S. Census 1880, 452D ED 071 img 0408.
  701. Buffalo Journal, 3 aug 1906, p 1. The store of A. B. Bucklin was entered Sunday night by means of broken windowns and about $50 of worth of goods taken.
  702. Mouraine Baker Hubler, Rockford the Way It Really Was (Elmwood Cemetery Assn., Rockford, MN 1985), p 168. "On lot 1 of the mill block, Alba B. Bucklin bought the store and lot....In May of 1883, it was announced that Bucklin would build a new store on his lot and he began the foundation in June. The buil ding was to be 20 feet by 30 feet and two stories high.".
  703. Delano Eagle (Delano, MN). A B. Bucklin is putting in cellars ad cisterns [on his property].
  704. Buffalo Journal, 26 Jan 1906. owed taxes of 410.15 on property in Rockford Village, MN.
  705. Delano Eagle, 1 Apr 1925. Rockford Association in California "was held at the Community Church of Lankershim, March 11, 1925, President A. B. Bucklin presiding. ...entertainment committee Mrs. Nina Bucklin...Mrs. Carson Bucki n and Mrs. Rhoda Bucklin...and music was furnished by .... Mrs. Nina Bucklin... and Mrs. Rhoda Bucklin. ...those pesent were...Mr. and Mrs. Carson Bucklin and family...Mr. and Mrs. A. B. Bucklin....Mr . and Mrs. F. B. Bucklin...Mr. and Mrs. F. B. Bucklin and daughter Verle...Mr. Wesley Bucklin, all of Lankershim".
  706. Ancestry.com, "California Death index 1095-1939," digital image, ancestry.com (: printed 25 January 2018), Albie Bucklin; State of California; file 56087.
  707. U.S. Census 1790. Shows two Bucklin families: John, Sr. and Alden.
  708. Emerson, editor, History of Jeffeson County, New York (New York:, 1898), p. 475.
  709. Richard (Dick) Anderson Papers. Bequests from his father John Bucklin were to John's daughters Sarah and Abigail, Abigail's husband (David Ford), and the six children of his deceased son John Jr., who's widow and second husband an d Alden Bucklin received John's house, this suggests Alden was present in the area and had his own house.
  710. Autobiography of George Wells Bucklin. at home of son B. F. Bucklin in OH.
  711. Jefferson County, New York, Emerson ed. (Emerson 1898), 768, 755.
  712. FindAGrave www.FindAGrave.com, memorial # 11923865.
  713. Jefferson County, New York, Emerson ed.
  714. Hubert Kinney Shaw, Families of the Pilgrims - John Howland (Mass. Soc. of Mayflower Descendants, Boston, about 1955).
  715. Headstone Data. viewed by Richard Anderson on 17 July 1998.
  716. Gouverneur (NY) Herald, 22 Jan obit. age 83 years 10 months.
  717. FindAGrave www.FindAGrave.com, memorial # 27223816.
  718. Richard (Dick) Anderson Papers. Mankato, Austin, MN.
  719. FindAGrave www.FindAGrave.com, memorial # 79737376.
  720. WWI Draft Registrations (http://userdb.rootsweb.com/ww1/draft 19 Feb 2001).
  721. FindAGrave www.FindAGrave.com, memorial # 72248512.
  722. GEDCOM Submission KNE10204.FTW to Jos Bucklin Soc. NY, Co L, 1st Veteran Cavalry Unit, Blacksmith.
  723. Virginia Leddy, Civil War Rosters Arranged By State (www.geocities.com/Area51/Lair/3680/cw/cw.html, 28 Jan 2001). PA, Co C, 145th Infantry Unit, Cpl.
  724. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers).
  725. Civil War Service Records (United States National Archives).
  726. FindAGrave www.FindAGrave.com, memorial # 123483676.
  727. Dalby Database, On-Line Database from Owatonna Public Library, Owatonna , Minnesota, Olmsted County Plat, Section 19, Year 1914, New Haven Township.
  728. Jay Mack Holbrook, Massachusetts Vital Records, vol 1 p. 74. Index p. 560.
  729. William Sprague of Hingham Mass and His Descendants (Genweb.net/~books/s/sprague1913/spr00p.txt).
  730. James N. Arnold, Vital Records of Rhode Island, 1636-1850, index p. 29 vol 1 p. 30 .
  731. James N. Arnold, Rehoboth Vital Records, 1642-1896, 561.
  732. Adin Ballou, Ballous in America, 70.
  733. Thomas Greenwood, Greenwood, Minutes of Newman Church (1693 - 1781).
  734. James N. Arnold, Vital Records of Rhode Island, 1636-1850, vol 9, p 496. baptized as "Alls.," daughter of Barak, on same day as siblings "Bette, Elijan, and Jeremiah".
  735. James N Arnold, transcriber, A Family Register for the People: First Series. Births, Marriages and Deaths (Providence, RI: Narraganset Historical Publishing Co., 1891), http://dunhamwilcox.net/ri/newman_b1.htm transcribed by Dave Swerdfeger, Newman Congregational Church. Vital Records, 1636-1850
    Newman Congregational Church,
    [East Providence and Seekonk, Rhode Island]
    First Series. Births, Marriages And Deaths.

    .

  736. H. L. Peter Rounds, Abstracts of Bristol County, Massachusetts Probate Records, vol 1, p. 202. Receipt by Alcie Bucklin for estate of her father Baruch Bucklin, turned over to her by her guardain Nehemiah Bucklin.
  737. www.mit.edu/~mboleary (Site visted 20 Aug 2001).
  738. Social Security Death Records, 113-14-6135 New York.
  739. LDS Records www.familysearch.org, ref ID: p159e184, film 1843698, folder 4341222, img 163.
  740. Massachusetts Death Records 1841-1915, p. 149 entry 104 pre 1903, 1897.
  741. Report by 2nd or 3rd Generation, Timothy Dauer Bucklin.
  742. FindAGrave www.FindAGrave.com, memorial #96691864.
  743. FindAGrave www.FindAGrave.com, memorial # 96691864.
  744. U.S. Census 1900, roll 1400 P. 9B ED0047 FHL film 1241400.
  745. U.S. Census 1910, roll T624_81 p. 6A ED 258 FHL film 1374094.
  746. FindAGrave www.FindAGrave.com, memorial # 170943827.
  747. Rootsweb.com Lists, VTRUTLAN-L@@rootsweb.com Deaths and Marriages, Wallingford, Vermont visited 1 Apr 2001.
  748. Report by 2nd or 3rd Generation, Harvey Bucklin.
  749. FindAGrave www.FindAGrave.com, memorial # 63357993.
  750. U.S. Census 1850, roll M432_618 pg. 31A, img 66, family #48.
  751. New York 1855, New York State, population schedule, Middlesex, , 8, ; FHL microfilm .
  752. U.S. Census 1860, roll M653_885, p. 926,img 499 FHL film 803885.
  753. New York 1865, State of New York, population schedule, Middlesex, p. 23, ; FHL microfilm .
  754. ancestry.com.
  755. U.S. Census 1870, roll M593_1120 p. 490B, img 221 FHL film 552619.
  756. FindAGrave www.FindAGrave.com, memorial 119397363.
  757. U.S. Census 1860, 266 roll M653_548 Img 270 FHL film 803548.
  758. U.S. Census 1870, Roll M593_680 p. 78A img 160, FHL film 552179.
  759. FindAGrave www.FindAGrave.com, memorial # 113605635.
  760. Report by Neice or Nephew, Karen Fontenot.
  761. Internet web pages, http://freepages.genealogy.rootsweb.com/~rhutch/fam02386.htm on 14 Sep 2000.
  762. William A Wallace, author, The History of Canaan, New Hampshire (Concord, NH: The Rumford Press, 1910), 690; digital, ancestry, (: viewed 22 April 2020.
  763. Internet web pages.
  764. New Hampshire death records 1654-1947
    Indexed images from FamilySearch.org, image at famliysearch.org film 004243483.
  765. Email communication.
  766. American Local History Network, William Bucklin's Family (www.geocities.com/histmich/bucklintree.html 16 Feb 2001) This web site has been archived but can still be found at: https://www.geocitiesarchive.org/arclc/h/i/histmich//bucklintree.html 12 Sep 2020.
  767. FindAGrave www.FindAGrave.com, memorial # 51994790.
  768. Jay Mack Holbrook, Massachusetts Vital Records, Northborough p. 99.
  769. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v31 p186.
  770. U.S. Census 1850, roll M432_927, p. 389A img 761 Family number 1331.
  771. U.S. Census 1860, roll M653_1327 p. 399 FHL film 805327.
  772. FindAGrave www.FindAGrave.com, memorial # 105297229.
  773. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v31 p 186.
  774. Headstone Data, by Harvey Bucklin 7 May 2001.
  775. U.S. Census 1850, roll 430, p. 219B .
  776. New Hampshire - Marriage images 1637-1947, film 1000963; folder 4242887, images 3983-3984; Bucklin-Goss.
  777. LDS Church, International Genealogical Index v4.01, 0873748, Item 5.
  778. Territorial Papers of the United States.
  779. Virginia Leddy, Civil War Rosters Arranged By State. MA, Co C, 25th Infantry Unit.
  780. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MA, enlisted - 30 Sep 1861, rank - Priv, age 28, Army - Union.
  781. Civil War Service Records. Co C, 25th MA Infantry, Rank: Induction & Discharge - Priv, Box 544, Extraction 5, Record 1948.
  782. Sons of Union Veterans of the Civil War, creator, "SUVCW Database," database, SUVCW (www.suvcwdb.org : viewed 10 January 2018), Alonzo Bucklin.
  783. Ipswich, MA City Directory (1890), 1890. Alonzo K Bucklin, shoemaker, rooms Mrs. G. A. Dodge's in winter.
  784. Report by 3rd or 4th Generation, Patricia B. Gosselin. "verified by town clerk".
  785. Office of Quartermaster General, "Card Records of Headstones Provided for Deceased Union Civil War Veterans, c.a. 1879-1903," digital image, ancestry (: viewed 5 January 2018), Alonzo K; National Archives.
  786. FindAGrave www.FindAGrave.com, memorial # 138611310.
  787. Jay Mack Holbrook, Massachusetts Vital Records, p. 1 Northborough marriages.
  788. Death Certificate of cited county/state., clerk no 56, State File No 50-4621.
  789. FindAGrave www.FindAGrave.com, memorial #49918418.
  790. Email from Carol Schreiber dated 1-26-2009 schreieng@aol.com.
  791. U.S. Census 1830, M19 roll 129 p. 176 FHL film 0337940.
  792. U.S. Census 1840, roll 388 p. 3 img 11 FHL film 0020163.
  793. FindAGrave www.FindAGrave.com, memorial # 67870739.
  794. Family History Website.
  795. On Line Data Base California Births, 1906-1995 through Family Tree Legends Collection Online Data Base, Pearl Street Software, 2004-2005 (downloaded 11-23-2005).
  796. FindAGrave www.FindAGrave.com, memorial # 120046600.
  797. "California Death index 1095-1939," digital image, ancestry.com, Alvin H Bucklin.
  798. California Deaths, 1940-1997, Family Tree Legends Records Collection (online database) Peark Street Software, 2004-2005 (downloaded 11-23-2005).
  799. FindAGrave www.FindAGrave.com, memorial # 43986649.
  800. Cyrus Eaton, Annals of Warren, The (1875).
  801. FindAGrave www.FindAGrave.com, memorial #57985802.
  802. "Maine Marriage index 1892-1967 1976-1996," digital index, ancestry.com.
  803. Ancestry, "Maine Marriage Records 1713-1937," digital image, ancestry.com (: viewed 10 August 2016); Maine State Archives roll #7.
  804. U.S. Census 1870, roll M593_961, p. 542A, FHL film 552460.
  805. U.S. Census 1880, roll 856, p.53D, ED 245.
  806. U.S. Census 1900, p. 16 ED 0560 FHL film 1241069.
  807. FindAGrave www.FindAGrave.com, memorial # 58040529.
  808. FindAGrave www.FindAGrave.com, memorial # 115700805.
  809. Jefferson County, New York, Emerson ed., p 768, 755.
  810. Jefferson County, New York, Landon ed., p 838.
  811. FindAGrave www.FindAGrave.com, memorial #115113952.
  812. Sheila Rosskam Forstenberg Papers.
  813. FindAGrave www.FindAGrave.com, memorial # 62136901.
  814. Jay Mack Holbrook, Massachusetts Vital Records, vol 2 p. 226. Index p. 562.
  815. FindAGrave www.FindAGrave.com, memorial # 136966336.
  816. FindAGrave www.FindAGrave.com, memorial # 46483032.
  817. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 9.
  818. Jay Mack Holbrook, Massachusetts Vital Records, Attleborough Deaths p. 707.
  819. FindAGrave www.FindAGrave.com, memorial # 78416600.
  820. Jay Mack Holbrook, Massachusetts Vital Records, 351.
  821. Jay Mack Holbrook, Massachusetts Vital Records, vol 3 p. 269. Index p. 562.
  822. Jenckes Geneology, 128.
  823. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 14 p. 553. Providence Gazette.
  824. Census 1895 - Minnesota, 297.
  825. FindAGrave www.FindAGrave.com, memorial # 129822226.
  826. U.S. Census 1860, M653_1210 p. 153-154 FHL film 805210 dwelling 988 family 1421.
  827. U.S. Census 1880, Roll 1212 P. 490B ED 025.
  828. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 25.
  829. Jay Mack Holbrook, Massachusetts Vital Records, index pg 563 vol 2 pg 238.
  830. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, 250.
  831. Jay Mack Holbrook, Massachusetts Vital Records, vol 2 p. 48. Index p. 561.
  832. FindAGrave www.FindAGrave.com, memorial # 144934408.
  833. FindAGrave www.FindAGrave.com, memorial # 12097457.
  834. FindAGrave www.FindAGrave.com, memorial # 86253401.
  835. FindAGrave www.FindAGrave.com, memorial # 31458420.
  836. FindAGrave www.FindAGrave.com, memorial # 192179128.
  837. FindAGrave www.FindAGrave.com, memorial # 31919436.
  838. Robert Grieve, ed.Henry R. Caufield, Illustrated History of Pawtucket, Central Falls, and Vicinity (1897), p 488.
  839. FindAGrave www.FindAGrave.com, memorial # 156615872.
  840. FindAGrave www.FindAGrave.com, memorial # 77670624.
  841. New England Historical and Genealogical Register, v 50 p 391.
  842. FindAGrave www.FindAGrave.com, memorial 87123391.
  843. FindAGrave www.FindAGrave.com, memorial # 87123391.
  844. FindAGrave www.FindAGrave.com, memorial # 82140245.
  845. FindAGrave www.FindAGrave.com, memprial # 194428443.
  846. LDS Church, International Genealogical Index v4.01, Film 1904028.
  847. Virginia Leddy, Civil War Rosters Arranged By State. MI, 15th Infantry Unit (A J); Co F, 24th Infantry Unit (Andrew I, Andrew J).
  848. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MI, enlisted - 20 Apr 1861, rank - Priv, age - 21, enlisted - Detroit, MI.
  849. Adjutant Generals office 1870-1917 Record Group 94, "U.S. Army, Register of Enlistmenst, 1798-1914," digital image, ancestry.com (: viewed 10 January 2018), Andrew J Bucklin; National Archives; name difficult to read.
  850. Cemetery Records Online (http://interment.net/data/us), http://interment.net/data/us/il/pulaski/moundnat/index%5Fb.htm.
  851. FindAGrave www.FindAGrave.com, memorial # 22911877.
  852. Jay Mack Holbrook, Massachusetts Vital Records, Adams 1878-1894; Index to Deaths 1878 - 1907.
  853. U.S. Census 1850, roll M432_305, p. 45A img 94.
  854. Massachusetts 1855, Massachusetts, population schedule, Adams, Massachusetts, Reel 2 Vol 3, 86, .
  855. Jay Mack Holbrook, Massachusetts Vital Records, p. 62 Adams Town Records 1855-1865 Book 3.
  856. Town Clerk, Vital Records of Adams, MA. marriage certificate shows his occupation.
  857. Massachusetts State Census 1865, State of Massachusetts, population schedule, Adams South, Reel 2 Vol 3, 119 family 126, .
  858. Jay Mack Holbrook, Massachusetts Vital Records, p. 324 Adams Town Records 1865-1871 Book 4.
  859. U.S. Census 1870, Roll M593_601vp. 151B img 309 FHL film 552100.
  860. U.S. Census 1880, Roll 521 FHL film 1254521 p. 124B ED 047 img 0250.
  861. Jay Mack Holbrook, Massachusetts Vital Records, Index to Deaths 1878 - 1907.
  862. www.ancestry.com.
  863. FindAGrave www.FindAGrave.com, memorial # 186885841.
  864. FindAGrave www.FindAGrave.com, memorial # 113910889.
  865. U.S. Census 1900, roll 1286 p. 5B ED 0023 FHL film 1241286.
  866. Notes of Jane Ann Bucklin Rosskam about Alden Bucklin's Family.
  867. U.S. Census 1850, Roll M432_845 p. 32A img 209.
  868. U.S. Census 1860, roll M653_1206, p. 338 FHL film 805206.
  869. U.S. Census 1850, roll M432_308, p. 374A img 103.
  870. U.S. Census 1860, roll M653_489 p. 290 FHL film 803489.
  871. U.S. Census 1870, roll M593_605, p. 347B FHL film 552104.
  872. FindAGrave www.FindAGrave.com, memorial # 135437515.
  873. George Wells Bucklin, Three Hundredth Anniversary Bucklin Family in America (2614 Franklin Ave, Broomall, PA , 1958).
  874. Vital Records of Foster, RI, Wills, pp 462-463. Anne is mentioned in will of her father dated 1816.
  875. Email from Jo Clements of St. Marys, Georgia dated 9-5-2005. I have a little additional info on Jephthah Hopkins -- according to records I have from other Hopkins descendents Jephthah was born a Nipmunk Indian in 1753, adopted by Jonah Hopkins and his wife Abigail (nee Whitman); married Anne Bucklin 25 Jan 1778 in Scituate RI; died 1820.
    .
  876. U.S. Census 1900, roll 247 p. 8A ED 74 FHL film 1240247.
  877. FindAGrave www.FindAGrave.com, memorial #189751023.
  878. State of Michigan, "Michigan Marriage Records 1867-1952," digital image, ancestry (ancestry.com : viewed 31 May 2016), Judson C Osborn Anna C Bucklin; MI dept of Community Health, Div for Vital Records and Health Statistics.
  879. FindAGrave www.FindAGrave.com, memorial # 142736582.
  880. FindAGrave www.FindAGrave.com, memorial # 156049894.
  881. Report by 2nd or 3rd Generation, Annette Withington 08.10.2020.
  882. FindAGrave www.FindAGrave.com, memorial # 68681573.
  883. U.S. Census 1910, roll T624_1424 p. 11A ED 175 FHL film 1375437.
  884. FindAGrave www.FindAGrave.com, memorial #71471562.
  885. FindAGrave www.FindAGrave.com, memorial # 97803287.
  886. U.S. Census 1860, roll M653_1206 p. 340 FHL film 805206.
  887. Rhode Island 1865, State of Rhode Island, population schedule, North Providence, 80, 644, ; FHL microfilm .
  888. U.S. Census 1870, Roll M593_1476 p, 356B, img226557 FHL film 552975.
  889. U.S. Census 1880, roll 1215 p. 57D ED130 FHL film 1255215.
  890. U.S. Census 1850, roll M432_430 p. 219A, img 435.
  891. U.S. Census 1910, roll T624_606, p. 12A, ED 1032, FHL film 1374619.
  892. FindAGrave www.FindAGrave.com, memorial # 149658350.
  893. Biographical Record of Kane County, Illinois, Illustrated (S. J. Clarke Publishing Company, Chicago, 1898.). Anson C. Bucklin, now living a retired life in Dundee, Kane county, Illinois, was for many years a successful farmer and dairyman of Fox River valley. He dates his residence in Illinois since June, 18 37, coming here when Northern Illinois was a wilderness. He was born in the town of Adams, Berkshire county, Massachusetts, October 15, 1823.
  894. Biographical Record of Kane County, Illinois, Illustrated, 131.
  895. Biographical Record of Kane County, Illinois, Illustrated. The subject of this sketch came to Illinois with his mother and family, and, a boy of thirteen, held the plow that turned the first furrow on the place and helped develop the farm. He remained with hi s mother until her death, she having conveyed to him the old homestead. He built there a good large residence, barns and other buildings and made of it one of the best dairy farms in the Fox river val ley. He commenced shipping milk to Chicago in 1856, and has continued in the dairy business since that time, usually having upon his place about seventy-five milch cows. ....Few men are better known a nd none more highly esteemed.
  896. U.S. Census 1860, roll M653_169, pg. 381, Img. 384, FHL film 803169.
  897. U.S. Census 1870, roll M593_212, page 14A, Img 32, FHL film 545711.
  898. U.S. Census 1880, roll 202, pg. 429C, ED 224 Img 0039, FHL film 1254202.
  899. U.S. Census 1900, Roll 311, Pg. 6B, ED 0089, FHL film 1240311.
  900. Biographical Record of Kane County, Illinois, Illustrated.
  901. Biographical Record of Kane County, Illinois, Illustrated. Politically Mr. Bucklin was first identified with the Abolition party, and on the organization of the Republican party became one of its stanch [sic] supporters, and in 1856 voted for its first presidential candidate, General John C. Fremont. Being ever a believer in temperance and in the principles of prohibition, he has of late years supported the Prohibition party.
  902. Biographical Record of Kane County, Illinois, Illustrated, 132.
  903. Marriage Record of cited County/State, Vol 02 pg. 0284 Wisconsin Marriages 1820-1907.
  904. Biographical Record of Kane County, Illinois, Illustrated. Mr. Bucklin was first married in Cook county, in 1844, to Miss Julia Jinks, a native of Berkshire county, Massachusetts ....In October, 1877, our subject married Miss Emma Merritt, a native of New Yor k, but then living in Bloomington, Illinois. She died about two years later, and in December 1880, Mr. Bucklin married Mrs. Emma Miner, who was born and reared near Lake Geneva, Wisconsin, and daughte r of Russell Mallory.
  905. FindAGrave www.FindAGrave.com, memorial # 182601532.
  906. FindAGrave www.FindAGrave.com, memorial # 156205131.
  907. Cilley Greenleaf, author, The Mount Desert Widow: genealogy of the Gamble family (Rockland, ME: Know County Historical and Genealogical Magazine, 1895–1896), 6; digital image, Ancestry.com, (: printed 11 August 2016.
  908. FindAGrave www.FindAGrave.com, memorial #97755886.
  909. FindAGrave www.FindAGrave.com, memorial # 89705977.
  910. Rutland, VT, City Records.
  911. Sioux City Journal, 24 Jan 1971 Obituary.
  912. FindAGrave www.FindAGrave.com, memorial # 8419760.
  913. U.S. Census 1850, roll M432_308, p. 338A img 31.
  914. U.S. Census 1860, roll M653_489 p. 116 FHL film 803489.
  915. genealogytrails.com, genealogytrails.com/sdal/walworth/birthsAJ.html.
  916. U.S. Census 1900, p. 8 ED 638 FHL film 1240271.
  917. FindAGrave www.FindAGrave.com, memorial # 18212327.
  918. FindAGrave www.FindAGrave.com, memorial # 112679554.
  919. FindAGrave www.FindAGrave.com, memorial # 192500440.
  920. U.S. Census 1860, roll M653_690, p. 306, FHL film 803690.
  921. James N. Arnold, Rehoboth Vital Records, 1642-1896, index 806 vol 3 p. 370.
  922. Rhode Island Customs District, "Register of Seamen's Protection Certificates," digital image, ancestry.com (: viewed 8 June 2017), Asa Bucklin; port of Providence; age 21 light complection.
  923. District, "Register of Seamen's Protection Certificates," digital image, ancestry.com, Asa Bucklin.
  924. On-Line Data Base of the Missouri Office of the Adjutant General; Record of Service Card, Civil War, 1861-1865, No data given. According to the card, he enlisted as a private in Company I under Captain Walser on 4 Feb 1865 in St. Joseph, Missouri. He was never mustered in. Remarks: Deserted.
  925. U.S. Census 1850, roll M432_270 p.178B img 358.
  926. , The Mount Desert Widow, 48.
  927. FindAGrave www.FindAGrave.com, memorial # 182601548.
  928. FindAGrave www.FindAGrave.com, memorial # 181471997.
  929. U.S. Census 1900, p. 21 ED 0144 FHL film 1240595.
  930. FindAGrave www.FindAGrave.com, memorial # 118833158.
  931. New Hampshire birth images to 1900
    images indexed at FamilySearch.org, ancestry.com image roll: image 2154 of 4980.
  932. Death Certificate of cited county/state., # 1931-MN-020700.
  933. Death Certificate of cited county/state.
  934. Headstone Data. Inspection by Leonard H. Bucklin, Nov. 2001, shows marker for burial of unnamed baby boy to have been in same plot as cremated ashes of Leonard Alby Bucklin, even though Leonard Alby had been told before his death that the baby had been buried nearby, at the foot of a large tree, by a trusted family friend who worked in the Cemetery.
  935. Cemetery Records Online, lakewoodcemetery.com online search.
  936. FindAGrave www.FindAGrave.com, memorial # 115553936.
  937. Dalby Database, Cemetery Search for burials for surname "Bucklin".
  938. Minnesota, Births and christenings, 1840-1980; FamilySearch.org, FHL film 1769908.
  939. FindAGrave www.FindAGrave.com, memorial #89343969.
  940. Death Certificate of cited county/state., file 29833 reg no. 6262.
  941. Rehoboth Vital Records, Volume 2, page 187.
  942. Peggy Lewis, Note Submission PEG010405 to Jos Bucklin Soc (Submission to Joseph Bucklin Society 5 Apr 2001).
  943. Robinson Reuel, author, History of Camden and Rockport, Maine (Camden, Me: Camden Pub. Co., 1907), p. 91; digital images, ancestry.com, (: viewed 26 March 2018.
  944. Rehoboth Vital Records Births, vol 1, p 4.
  945. Jay Mack Holbrook, Massachusetts Vital Records, vol 1 p. 4. Index p. 560.
  946. Massachusetts Archives Collection (1629 - 1799). , Volume 113, pages 596-597 CITE: Resolves 1711-1712, C 118. List of inhabitants of Rehoboth belonging to Mr. Greenwood's church, Baptists, and others, as well as those outside of requested precinct (see pages 604-605 and V 11, pages 386-390A)
    .
  947. Order of the Founders and Patriots of America, Roll of Associates., p 2067.
  948. Headstone Data, Newman Cemetary. Here lies ye Body of Barah Bucklen, Decd Feby 7th, 1738/9 in ye 73rd year of his Age.
  949. Headstone Data. "Here lies ye Body of Mr Barak Bucklen Died Feb ye 7th 1738/39 in ye 73 Year of His Age".
  950. Rehoboth Vital Records Marriages, v 1, p 49.
  951. Rehoboth Vital Records Deaths, Vol 1, page 91.
  952. Jay Mack Holbrook, Massachusetts Vital Records, vol 1 p. 74. Index p. 561.
  953. Headstone Data. "Here lies ye Body of Barak Bucklien junr Dedc Jany 11th 1739/40 in ye 36th year of His Age".
  954. Rehoboth Vital Records Deaths.
  955. Order of the Founders and Patriots of America, Roll of Associates., v 2 p 247.
  956. FindAGrave www.FindAGrave.com, memorial # 216165015.
  957. FindAGrave www.FindAGrave.com, memorial # 134358619.
  958. , US Census 1930, , pop. sch., Belvidere, Boone, IN, ED 2, 340, FHL film 2340141.
  959. 1940 U.S. Census, , population, Belvidere, Boone, IL, ED 4-2, 21A, roll T627_760, .
  960. FindAGrave www.FindAGrave.com, memorial# 27808389.
  961. LDS Records. Beatrice Belanda Bucklin
    Massachusetts Births, 1841-1915
    birth: 18 Feb 1902 —Boston, Worcester, Massachusetts
    parents: Ernest H. Bucklin, Maria Duffell
       
    record title: Massachusetts Births, 1841-1915
    name: Beatrice Belanda Bucklin
    event: Birth
    event date: 18 Feb 1902
    event place: Boston, Worcester, Massachusetts
    race: White
    father: Ernest H. Bucklin
    father's birthplace: Cumberland, Ri
    mother: Maria Duffell
    mother's birthplace: England
    volume/page/certificate number: v 523 p 53
    digital folder number: 4212540.
  962. LDS Records. Beatrice B. Bucklin
    Massachusetts Deaths, 1841-1915
    birth: 1902 —Boston
    death: 13 May 1902 —Boston, Suffolk, Massachusetts
    burial: Pawtucket R.I.
    residence: 13 May 1902 —Massachusetts
    parents: Earnest Bucklin, Myria Duffell
       
    record title: Massachusetts Deaths, 1841-1915
    name: Beatrice B. Bucklin
    event: Death
    event date: 13 May 1902
    event place: Boston, Suffolk, Massachusetts
    residence: Massachusetts
    street address: 36 Austin St.
    gender: Female
    age: 0
    marital status: Single
    birthplace: Boston
    estimated birth year: 1902
    burial place: Pawtucket R.I.
    father: Earnest Bucklin
    father's birthplace: Cumberland, R.I.
    mother: Myria Duffell
    mother's birthplace: England
    additional relatives: X
    volume/page/certificate number: v 531 cn 4151
    digital folder number: 4289823.
  963. Jay Mack Holbrook, Massachusetts Vital Records, vol 3 p 273. BUCKLIN Nehemiah and Nancy Bowen, both of Rehoboth, married by Rev. Robert Rogerson June 30, 1772. Int May 1, 1772.
  964. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, 228.
  965. Attleboro Town Records, p 4.
  966. Mary Bosworth Clarke, Bosworth Genealogy, p 60. "bap. in Hingham, Mass., by Rev. Peter Hobart, July 2, 1640.".
  967. Mary Bosworth Clarke, Bosworth Genealogy, 148. "...appointed with his cousin Jonathan Bosworth,Jr.,and another...as troopers to guard the town.".
  968. Holems, Directory of the Ancestral Heads of New England Families (1964).
  969. Hull, New England Historical and Genelogical Register, April 1989, pp 135-136. Hull notes the Journal of Israel Loring, at p. 2, forHull's source that Benjamin was slain.
  970. Rehoboth Vital Records Deaths, Vol 1, page 54. "slain March 26, 1676".
  971. Leonard Bliss, Jr, History of Rehoboth (Otis, Broaders & Company, 1836), 95. "one of the men was ascertained to be a Bucklin of Rehoboth, from his very large frame, and from a set of double teeth all around.".
  972. bones were dug up and not reburried at site.
  973. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 378. This list in the town records of those who contributed money for the war lists Benjamin as paying money and adds the note:"with ye loss of a gun",.
  974. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 479. Town list of proprietors of the town lists "The heirs of Benjamin Bucklin" as "Orphans.".
  975. Charles H. Pope, Loring Genealogy (Murray and Emery Company, 1917). gies name as Rachel Wheatley.
  976. James N. Arnold, Rehoboth Vital Records, 1642-1896, index p. 560 vol 1 p. 16.
  977. Jermiah K. Bucklin, Notes of Jermiah K. Bucklin.
  978. Rehoboth Vital Records Marriages, Book 1, p 85.
  979. Jay Mack Holbrook, Massachusetts Vital Records, vol 2 p. 32. Index p. 561.
  980. Providence Vital Records, Book 1, ,p 48.
  981. Jenckes Geneology, p 13.
  982. Attleboro Town Records, Births, p 53.
  983. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 10.
  984. James N. Arnold, Rehoboth Vital Records, 1642-1896, index 806 vol 3 p. 359.
  985. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War (Boston, State Printers, 1896), v2 p755. We guess because of name and age that this is the Benjamine referred to in the Masschusetts book as: "Bucklin, Benjamin. Private, Capt. Simeon Cole s co., Cot. Dean s regt.; service from March 6, 1781 , 10 days; company raised for 40 days service at Rhode Island, but discharged March 15, 1781, by order of Maj. Gen. Lincoln.".
  986. Family notes of Lesley Buckland Crawford (about 1930), granddaughter of R. Joseph Wales Buckland.
  987. Unverified Internet item. Steve Lindell reports that files on the internet show children being born in VT after 1778.
  988. Family notes of Lesley Buckland Crawford (about 1930), granddaughter of R. Joseph Wales Buckland. "Our records show Benjamin Bucklin (1754-1838) and wife, Patience Horton, living in Guilford, VT about 10 miles east of Halifax, where Bucklin Hill Farm is located. The map shows the Green River flowing between the two townships. Benjamin was the son of Esquire (Squire) Bucklen (1731-1818) of Foster, Rhode Island and wife, Hopestill Ballou. Foster is inland and west of Providence, close to the Connecticut border.".
  989. Barbara Van Zandt, "Benjamin Bucklen," e-mail message from <vanzandt@vermontel.net> () to Linda Lambert, 2-25-2006.
  990. Revolutionary War Pension Records, pub M804, National archives 300022, roll 2577 Wilder, Aaron p. 11 of application.
  991. Barbour Collection, Connecticut Vital Records.
  992. Email from Marilyn Allis dated September 21, 2000. David Bucklin died January 1820. His son Benjamin probably died before 1820 because he's not mentioned in David's will.
  993. Donald J Cameron, Prov. Gasette death record on pg 227.
  994. U.S. Census 1800, Series M32 Roll 39 P. 368-369 FHL film 363342.
  995. Blackman, History of Susquehanna County, Pennsylvania, From a Period Preceding Its Settlement to Recent Times,Including the Annals and Geography of Each Township with Maps and Numerous Illustrations ; Also a Sketch of Woman's Work in the County for the United States Sanitary Commission, and a List of the Soldiers of the National Army Furnished by Many of the Townships, P. 383, 389.
  996. U. S. Federal Census 1810, , population schedule, Clifford, Luzerne, Pennsylvania, Roll 49 p.772, img 00207, Benjamin Bucklin. Family History Number: 0193675
    .
  997. Pawtucket Town Records, Bucklin File, Benjamin folder. Benjamin Bucklin granted a license to keep a Tavern, Inn, or House of public Entertainment, and to retail strong Liquors threin.. Town council of Stephen Olney, Jonathan Jencks, Timothy Greene, Elish a Olney and Elisaha Angell. Quere whether this is the right Benjamin Bucklin. This is entered here simply because he is the only Buckin in the right time frame and possibly the right area.
  998. U.S. Census 1850, roll M342_567, p. 249A img 506.
  999. Jordan Dodd, "Massachusetts Marriages 1633-1850," digital index, ancestry.com (: viewed 21 January 2018); FHL; FHL film 0562559.
  1000. Vital Records of Vermont 1720-1908.
  1001. , "," Database, cemetery and headstone photos Mem#43072240.
  1002. U.S. Census 1870, roll M593_1060 p. 24A FHL film 552559.
  1003. online listing of newspapers, Syracuse Weekly Express Thurs, Feb 6, 1890.
  1004. FindAGrave www.FindAGrave.com, memorial # 82116644.
  1005. Island, "Rhode Island Births 1636-1930," database index index only.
  1006. Ancestry.com, "Maine Wills and Probate Records 1548-1999," digital images, amcestry.com (: viewed 10 August 2016), Benjamin B Bucklin; Maine County District and Probate Courts; p. 117.
  1007. Virginia Leddy, Civil War Rosters Arranged By State. OH, 2nd Cavalry Unit, Musician.
  1008. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - OH, enlisted 14 Sep 1861, rank - Musician, age 21, no place of enlistment given, Army - Union.
  1009. Civil War Service Records. Co F, 2nd OH Cavalry, Rank: Induction & Discharge - Musician, Box 552, Extraction 14, Record 1089.
  1010. National Archives, "U.S. National Homes for Disabled Volunteer Soldiers, 1866-1938," digital image, ancestry.com, ancestry.com (http//www.ancestry.com : viewed & printed 11 February 2015), General remarks; citing http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=NationalHomes&h=64755. January 13, 1909 reported by T.C. Lindsey: Died in St. Elizabeth Hospital, Dayton, Ohio today from effects of injuries received in an assault committed while being robbed.
  1011. FindAGrave www.FindAGrave.com, memorial #19317337.
  1012. U.S. Census 1850, M423308 p.3898 img 134.
  1013. Francis B Heitman, Historical Register and Dictionary of the United States Army, 1789-1903 (US Government Printing Office, 1903), Vol I, p 259. Served RI, Capt commissary of subsistence volunteers 26 Nov 1862; Brevet Major volunteers 2 Aug 1865 for faithful services in the subsistence department and Lieutenant Colonel volunteers 2 Aug 1865 fo r faithful meritorious and gallant services; honorably mustered out 3 Aug 1865; 2nd Lieutenant 34th Infantry 22 Jan 1867; dismissed 18 Sep 1867; died 15 Jan 1880.
  1014. Historical Data Systems, Inc., "U.S. Civil War Soldier Records and Profiles," database-online, ancestry.com (: viewed ).
  1015. U.S. Census 1870, M593_1477 p. 695A img 250 FHL 552976.
  1016. Francis B Heitman, Historical Register and Dictionary of the United States Army, 1789-1903, Vol I, p 259.
  1017. Historical Data Systems, Inc., "U.S. Civil War Soldier Records and Profiles," database-online, ancestry.com.
  1018. FindAGrave www.FindAGrave.com, memorial # 121800126.
  1019. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 29.
  1020. Vermont, 1870 and prior: Buck,T- Bump,P.
  1021. FindAGrave www.FindAGrave.com, memorial # 115585880.
  1022. Jay Mack Holbrook, Massachusetts Vital Records, 562.
  1023. Minnesota, Births and christenings, 1840-1980; FamilySearch.org, index only at ancestry.com .
  1024. Ancestry.com, "Minnesota Death Index 1908-2002," digital database, ancestry.com (: viewed 29 October 2020), Baby Girl Bucklin; State of Minnesota; cert 23007, record 853449.
  1025. FindAGrave www.FindAGrave.com, memorial # 43782209.
  1026. FindAGrave www.FindAGrave.com, memorial # 199329553.
  1027. FindAGrave www.FindAGrave.com, memorial # 125708853.
  1028. U.S. Census 1910, roll T624_410 p. 2B ED 96 FHL film 1374423 .
  1029. U.S. Census 1920, , Marion, ED 104, 2B, 1073, Roll T625499.
  1030. U.S. Census 1910, Roll T624_1141, P. 1B, ED 0078, FHL film 1375154.
  1031. FindAGrave www.FindAGrave.com, memorial # 169491820.
  1032. U.S. Census 1880, Roll 358 p. 307A ED 162 img 618 FHL film 1254358.
  1033. The Daily Report, obituary.
  1034. The Daily Report, 12 Jan 1951 obituary.
  1035. Marriage Record of cited County/State, p. 81 .
  1036. U.S. Census 1870, roll M593_840 p. 390B, img 212702 FHL film 552339.
  1037. US Census 1870, New York, Herkimer, Little Falls, ED 13, sh 13, p 233, hh 101, lines 2+.
  1038. US Census 1880, New York, Herkimer, Little Falls, ED 30, sh 32D, p 216D, hh 397, lines 1+.
  1039. FindAGrave www.FindAGrave.com, memorial # 90691734.
  1040. online listing of newspapers, Watertown Times Thursday, May 2, 1901.
  1041. US Census 1910, New York, Onondaga, Syarcuse, ward 17, ED 180, sh 2B, p 43B, hh 43, lines 78+.
  1042. GEDCOM Submission Anderson0208.FTW to Jos Bucklin Soc. Date of import 14 Sep 2002.
  1043. Report by 2nd or 3rd Generation, Steven Sharkey.
  1044. Report by 3rd or 4th Generation, Steven Sharkey.
  1045. Self Reported to Jos Bucklin Soc.
  1046. Social Security Death Records, index for Bertha M Bucklin.
  1047. obituary, ,,,, The Intelligencer 4 Nov 2012.
  1048. FindAGrave www.FindAGrave.com, memorial # 205991645.
  1049. State of Maine, "Maine, Divorce Records, 1798-1891," digital index, ancestry.com (: viewed 13 September 2018), James Wallace / Berthania Wallace; State of Maine; Vol 8 p. 178.
  1050. Internet web pages, Descendants of Sally Woodcock, www.cwoodcock.com.
  1051. Jay Mack Holbrook, Massachusetts Vital Records, vol 2 p. 255. Index p. 562.
  1052. James N. Arnold, Rehoboth Vital Records, 1642-1896, index 806 vol 2 p. 253.
  1053. Jay Mack Holbrook, Massachusetts Vital Records, vol 2 p. 106. Index p. 561.
  1054. FindAGrave www.FindAGrave.com, memorial # 181630422.
  1055. FindAGrave www.FindAGrave.com, memorial # 175692609.
  1056. FindAGrave www.FindAGrave.com, memorial # 181062273.
  1057. FindAGrave www.FindAGrave.com, memorial # 138890157.
  1058. U.S. Census 1910, Roll T624_705 p. 5B ED 196 FHL film 1374718.
  1059. FindAGrave www.FindAGrave.com, memorial # 32008638.
  1060. Gayle M. Gardner, "Chautauqua County, New York Bucklin Family," e-mail message from <shilo@alltel.net> () to Leonard Bucklin, 4-24-2001.
  1061. U.S. Census 1850, Roll M432_843 p, 162B img 130.
  1062. FindAGrave www.FindAGrave.com, memorial # 136549272.
  1063. U.S. Census 1860, NARA film M653 Kingsbury p. 64 Dwelling 81 Family 92.
  1064. National Portrait Gallery database.
  1065. Narragansett Council, Boy Scouts of America, Narragansett Council, Boy Scouts of America (www.narrangansettbsa.org 15 Feb 200).
  1066. Bradley B Bucklin, death certificate 585 (1915), Registrar of Deaths, City of Troy, Troy, Rensselaer, New York.
  1067. New York 1855, New York State, population schedule, Warervilet, ED 3, 757, .
  1068. U.S. Census 1860, Troy Ward 4, p. 361 FHL film 803846.
  1069. New York 1865, State of New York, population schedule, Troy, Second Ward p. 27, 135, .
  1070. U.S. Census 1900, p. 5 ED 0136, FHL film 1241172.
  1071. FindAGrave www.FindAGrave.com, memorial # 33030366.
  1072. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served, WI, enlisted 24 Apr 1861, rank - Priv, no age or place of enlistment given, Army - Union.
  1073. Civil War Service Records. Co K, 3rd WI Infantry, Rank: Induction - Corpl, Discharge - Comy. Sgt, Box 559, Extraction 4, Record 1881.
  1074. War, "SUVCW Database," database Bradley M Bucklin.
  1075. Report by 2nd or 3rd Generation, letter 6 Jan 1986 by Robert Willard Bucklin in JBS archive.
  1076. FindAGrave www.FindAGrave.com, memorial # 37020260.
  1077. U.S. Census 1920, , Syracuse Ward 10, ED 139, 4A, FHL film 1375068, Bucklin.
  1078. U.S. Census 1910. entry for son Kitt C. Carson in Rockford, MN says that Kitt's father born in OH and mother in MI.
  1079. U.S. Census 1900, Rockford Twp., Wright Co., MN. son Alby B gives the state of birth of his father as Michigan, in contrast to his brother's 1910 census statement that the father was born in Ohio.
  1080. newspapers.com, The Cass County Republican (Dowiagiac, Michigan) 28 Oct 1858, Thu p. 3.
  1081. U.S. Census 1860, Roll M653_576 p.844, img 439, FHL803576.
  1082. U.S. Census 1910, for Rockford, MN. shows wife Ellen as head of household and no Brayton living in County.
  1083. FindAGrave www.FindAGrave.com, memorial # 135755568.
  1084. Michigan, "Michigan County Marriage Records 1822-1940," digital index and image, ancestry.com, Brayton Bucklin and Sarah Jane Farrow.
  1085. Michigan, "Michigan County Marriage Records 1822-1940," digital index and image, ancestry.com.
  1086. Minnesota "Minnesota, County Marriages, 1860-1949," digital image, familysearch.org (https://familysearch.org : viewed 29 October 2020), Brayton Bucklin Ellen Kreidler Cert F-049.
  1087. Obituary taken from Newspaper without date or banner. Brock L. Bucklin
    Cpl. Brock L. Bucklin, age 28, formerly of Cascade, died May 31, 2006 while serving in Iraq. Surviving are his son, Jacob Bucklin; parents, Duane and Dawn Bucklin of Caledonia; four brothers and one sister, Shawn
    (Sandra) Bucklin, Pete Bucklin, Spc. Brad (Kelly) Bucklin, Wayne Bucklin, Becky (Rick) Cummings; grandparents, Donald and Nellie Varner and Anna Grace Bucklin; and one nephew, Jamie Holt. Brock was a 1997 graduate of Forest Hills Central High School currently stationed at Ft.
    Carson, CO. Funeral Services will be Friday, June 9 at 1 p.m. at the Forest Hills Fine Arts Center, 600 Forest Hill SE. Interment Cascade Township Cemetery. In lieu of flowers memorials to The Home Front Cares, Inc., P.O. Box 38516, Colorado Springs, CO 80937-8516. The family will receive friends Thursday 11 a.m. to 2 p.m. and 6 to 9 p.m. at Metcalf & Jonkhoff Funeral Home, 4291 Cascade Rd. SE at Kenmoor east of I-96.

    Published in the Grand Rapids Press from 6/7/2006 - 6/8/2006.
    .

  1088. FindAGrave www.FindAGrave.com, memorial # 14477075.
  1089. FindAGrave www.FindAGrave.com, memorial # 187205199.
  1090. FindAGrave www.FindAGrave.com, memorial # 133179761.
  1091. FindAGrave www.FindAGrave.com, memorial # 41935980.
  1092. Vital Records of Vermont 1720-1908, surname range Buck, T - Bump, P.
  1093. Calvin Bucklin - Halifax, back matter, October 1847; Journal of the House of Representtives of the state of Vermont; ; ancestry.com, .
  1094. , "," Database, cemetery and headstone photos memorial # 28118642.
  1095. , "," Database, cemetery and headstone photos 28118642.
  1096. U.S. Census 1900, roll T623_758 p 4A ED 39.
  1097. U.S. Census 1910, roll T624_1478 p 2A ED 0081 image 8 FHL# 1375491.
  1098. "BIRLS Death file," digital index, ancestry.com, Calvin Bucklin.
  1099. U.S. Census 1920, , Pollock, Campbell, SD, ED 70, 3A, 73, .
  1100. , US Census 1930, , pop. sch., Lame Jones, Fallon, MT, ED 22, 1A, 443.0.
  1101. Death record of cited town/county/state.
  1102. Social Security Death Records, issued MT 1955.
  1103. FindAGrave www.FindAGrave.com, memorial # 26407517.
  1104. FindAGrave www.FindAGrave.com, memorial #156601945.
  1105. FindAGrave www.FindAGrave.com, memorial # 146944231.
  1106. FindAGrave www.FindAGrave.com, memorial # 38030614.
  1107. FindAGrave www.FindAGrave.com, memorial # 43849578.
  1108. FindAGrave www.FindAGrave.com, memorial # 120697691.
  1109. FindAGrave www.FindAGrave.com, memorial # 27923640.
  1110. Illinois, FHL film 1818802.
  1111. FindAGrave www.FindAGrave.com, memorial # 119397526.
  1112. Death Certificate of cited county/state., # 1922-MN-017487.
  1113. FindAGrave www.FindAGrave.com, memorial # 43970837.
  1114. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 44.
  1115. Email communication., Rigenweb posting 19 Jun 2002. marraige record, according to the posting.
  1116. FindAGrave www.FindAGrave.com, memorial # 132924439.
  1117. FindAGrave www.FindAGrave.com, memorial # 116857557.
  1118. New Hampshire birth images to 1900, film 1000484, folder 4243707; image 12131; Caroline Bucklin - 13 Mar 1835.
  1119. New Hampshire death records 1654-1947.
  1120. FindAGrave www.FindAGrave.com, memorial # 93016564.
  1121. FindAGrave www.FindAGrave.com, memorial # 38615873.
  1122. FindAGrave www.FindAGrave.com, memorial # 211161274.
  1123. FindAGrave www.FindAGrave.com, memorial # 98454173.
  1124. FindAGrave www.FindAGrave.com, memorial # 135397546.
  1125. FindAGrave www.FindAGrave.com, memorial # 18132755.
  1126. U.S. Census 1900, Rockford Twp., Wright Co., MN.
  1127. Comstock, C. B.. Some descendants of Samuel Comstock of Providence, R.I., who died about 1660. New York: The Knickerbocker Press, 1989., 90.
  1128. FindAGrave www.FindAGrave.com, Thomas and Eliza (Comstock) Bucklin family - ID#25451414.
  1129. U.S. Census 1850, Brooklyn Ward 1, Kings, NY M432_517 p.43B img 94.
  1130. U.S. Census 1860, M653_489 p. 241 img 20 FHL#803489.
  1131. U.S. Census 1900, T623_1854 p4B ED8.
  1132. LDS Records. birth: 1849
    death: 25 Mar 1939 —Cranston, Rhode Island
    parents: Thomas Peck Bucklin, Eliza Comstock
       
    record title: Rhode Island Deaths and Burials, 1802-1950
    name: Catharine A. Bucklin
    gender: Female
    death date: 25 Mar 1939
    death place: Cranston, Rhode Island
    age: 90
    birth date: 1849
    father's name: Thomas Peck Bucklin
    mother's name: Eliza Comstock
    indexing project (batch) number: B03123-5
    system origin: Rhode Island-EASy
    source film number: 1955088.
  1133. , "," Database, cemetery and headstone photos .
  1134. FindAGrave www.FindAGrave.com, memorial #58429210.
  1135. FindAGrave www.FindAGrave.com, memorial # 148511333.
  1136. Family Bible of Mrs. John H. Siggins (Submission to Joseph Bucklin Society).
  1137. U.S. Census 1860, roll M653_1189 p. 80 img 84 FHL film 805189.
  1138. U.S. Census 1880, roll 1199 p. 3B ED 237 img 0009 FHL film 1255199.
  1139. FindAGrave www.FindAGrave.com, memorial # 130370669.
  1140. U.S. Census 1850, Roll M432_133 p. 43B Img 92.
  1141. U.S. Census 1860, M653_192 p. 304 img 311 FHL film 803192.
  1142. FindAGrave www.FindAGrave.com, memorial # 107179716.
  1143. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 10 p. 178.
  1144. FindAGrave www.FindAGrave.com, memorial # 89621641.
  1145. U.S. Census 1850, Roll M432_693 p. 17A img 560.
  1146. U.S. Census 1860, Roll M653_985 p. 292 img 104 FHL 803985.
  1147. Descendents of William Bucklin, William Bucklin Family Notes (Submission to JFK Library, Dearborn Heights, MI).
  1148. Virginia Leddy, Civil War Rosters Arranged By State. MI, Co F, 24th Infantry Unit, First Sgt.
  1149. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MI, enlisted - 30 Jul 1862, rank - Sgt, age - 30, enlisted - Detroit, MI.
  1150. Civil War Service Records. Co, I, 24th MI Infantry, Rank: Induction - Sgt, Discharge - 1st Sgt, Box 545, Extraction 6, Record 535.
  1151. 21st Michigan (www.21stmichigan.org/gettysburg.html). Killed in action as First Sgt, Co. F, in Gettysbury, PA.
  1152. FindAGrave www.FindAGrave.com, memorial #61905814.
  1153. Ancestry.com, "Massachusetts Birth Records 1840-1915," online images, ancestry.com (: viewed 6 July 2020), Charles Bucklin; NEHGS.
  1154. ancestry.com digital image, pg 133, entry 8.
  1155. FindAGrave www.FindAGrave.com, memorial # 29982437.
  1156. FindAGrave www.FindAGrave.com, memorial # 173255870.
  1157. , The Mount Desert Widow, 43.
  1158. Virginia Leddy, Civil War Rosters Arranged By State. NY, Co H, 4th Heavy Artillery Unit.
  1159. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - NY, enlisted 23 sept 1862, rank - Priv, age 18, enlisted at New York City, NY, Army - Union.
  1160. FindAGrave www.FindAGrave.com, memorials 67269984 and 2539552.
  1161. FindAGrave www.FindAGrave.com, memorial # 97774865.
  1162. Old Proprietary Records of Rehoboth.
  1163. Barabara Carfton Vulgamott, Note Submission BAR10513 to Jos Bucklin Soc (Pavbjv@@ncn.net, 13 May 2001).
  1164. U.S. Census 1900, Newton County, MO, Benton Township.
  1165. FindAGrave www.FindAGrave.com, memorial# 34587878.
  1166. U.S. Census 1900, Benton Twp, Newton Co, MO.
  1167. U.S. Census 1900.
  1168. Family Bible of Susan Jane Crafton Rorabaugh.
  1169. U.S. Census 1900, Benton Twp, Newton Co., MO.
  1170. Social Security records, original SSN application .
  1171. FindAGrave www.FindAGrave.com, memorial # 29624728.
  1172. Social Security Death Records.
  1173. Note Submission STA10123 to Jos Bucklin Soc.
  1174. Newspaper Clipping, p. 15 New-York Tribune 16 Feb 1919.
  1175. Newspaper Clipping, p. 15 New-York Tribune 16 Feb 1919.
  1176. FindAGrave www.FindAGrave.com, memorial # 57134433.
  1177. FindAGrave www.FindAGrave.com, memorial # 42590213.
  1178. Nan Bucklin, head, US Census 1930, , pop. sch., Rugby, Pierce, North Dakota, ED 0012, 12A, 299.
  1179. U.S. Census 1880. Sudbury, VT.
  1180. FindAGrave www.FindAGrave.com, 10300270.
  1181. FindAGrave www.FindAGrave.com, memorial # 185150806.
  1182. New York 1855, New York State, population schedule, Gerry, Chautauqua, , 236, .
  1183. Lewis Cass Aldrich, editor, History of Henry and Fulton County, Ohio (Syracuse, NY: D. Mason & Co., 1888), 652; digital, googlebooks, (: viewed 22 June 2016.
  1184. FindAGrave www.FindAGrave.com, memorial # 113909553.
  1185. Death Certificate of cited county/state., Michigan Death Records 18662-1952, Certificates 1897-1920, 046: Calhoun -Emmet 1902 ert 415, Registration No. 52.
  1186. War, "SUVCW Database," database Charles Buckland.
  1187. Virginia Leddy, Civil War Rosters Arranged By State. MI, Co A, 1st Infantry Unit.
  1188. Civil War Service Records. Co A, 1st MI Infantry, Rank: Induction & Discharge - Priv, Box 545, Extraction 6, Record 489 (Charles H Buckland) and Record 536 (Charles H Bucklin).
  1189. Ancestry, "Maine Birth Records 1621-1922," digital images, ancestry.com (: viewed 13 October 2020), Hancock 1904 B; Maine State Archives vital records roll 7; first born, not named, male, living parents: Fred Bucklin, Kate Frazier.
  1190. U.S. Census 1920, , Mount Desert, Hanckck, Maine, ED 12, 6B, 1027, Fred W Bucklin.
  1191. FindAGrave www.FindAGrave.com, memorial # 95136784.
  1192. FindAGrave www.FindAGrave.com, memorial # 95436784.
  1193. FindAGrave www.FindAGrave.com, memorial # 76816669.
  1194. FindAGrave www.FindAGrave.com, memorial # 76816651.
  1195. U.S. Census 1880, roll 176 p.439B ED10 img521 FHL film 1254176.
  1196. FindAGrave www.FindAGrave.com, memorial # 113821875.
  1197. newspapers.com, obituary, Belvidere Daily Republican (Belvidere, Illinois) 2 Aug 1965, Mon p. 6.
  1198. Civil War Service Records. Co B, 57th IL Infantry, Rank: Induction & Discharge - Priv, Box 539, Extraction 11, record 3743.
  1199. GEDCOM Submission KNE10204.FTW to Jos Bucklin Soc. RI, Co H, 11th Infantry Unit, Musician.
  1200. Vermont in the Civil War - Artillery Units (http://vermontcivilwar.org/arty/2by-r.shtml, 28 Jan 2001).
  1201. Virginia Leddy, Civil War Rosters Arranged By State. USCT, Co I, 81st Colored Infantry, 2nd Lt. VT, 2nd Battery, Light Artillery.
  1202. Francis B Heitman, Historical Register and Dictionary of the United States Army, 1789-1903, Vol I, p 259. Srved VT, 2nd VT battery 5 Aug 1864; honorably discharged 9 Mar 1865; Sergeant Major 81th United States Colored Infantry 14 Mar 1865; 2nd lieutenant 12 Aug 1865; honorably mustered out 22 Mar 1867; 1s t lieutenant 39th Infantry 12 Jun 1867; died 5 Oct 1867.
  1203. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - VT, enlisted 5 Aug 1864, rank - Priv, no age or place of enlistment given, Army - Union.
  1204. Civil War Service Records. 2nd Battery, VT Light Artillery, Rank: Induction & Discharge - Priv, Box 557, Extraction 2, Record 2113 (Charles Buckland) and Record 2129 (Charles M Bucklin.
  1205. Virginia Leddy, Civil War Rosters Arranged By State. VT, Co C, 1st Heavy Artillery.
  1206. Civil War Service Records. Co C, 1st VT Heavy Artillery, Rank: Induction & Discharge - Priv, Box 557, Extraction 2, Record 2128.
  1207. US Army Military History Institute, www.armyh.mil. They have a full standing portrait of him in uniform.
  1208. FindAGrave www.FindAGrave.com, memorial # 97761757.
  1209. Ancestry, "U.S. School Yearbooks, 1880-2012," Yearbook, ancestry.com (: viewed 6 February 2018), Charles Melville Bucklin; 1942 Harvard Univeristyp. 81.
  1210. "BIRLS Death file," digital index, ancestry.com, Charles Bucklin.
  1211. FindAGrave www.FindAGrave.com, memorial # 181951391.
  1212. FindAGrave www.FindAGrave.com, memorial # 184468968.
  1213. Rhode Island 1875, Rhode Island, population schedule, Providence Ward 5 ED 39, 48, 212, .
  1214. U.S. Census 1860. Charles listed by his father as 6 years old and born in Illinois. Also listed as born in Illinois in 1857 census and as being 2 ;years old then. Note the birthdate of sibling Udoris, which seems to o close to be consistant with birthdate of Charles.
  1215. U.S. Census 1870, T132_13 p. 489 img 491 FHL:830433 . Pg. 7 family #53 Farm Laborer for William Knalbe.
  1216. District Court, Moose Jaw Saskstchewan, Canada, # 2162245.
  1217. District Court, Moose Jaw, Saskstchewan, Canada, Document # 2162245. Charles Preston Bucklin has become naturalized as a British subject, and is, within Canada, entitled to all political and other rights...with this qualification that he shall not, when within the limi ts of the foreign state of which he was a subject previous to the date hereof, be demed to be a British subject...
  1218. FindAGrave www.FindAGrave.com, 33808606.
  1219. FindAGrave www.FindAGrave.com, memorial # 148613338.
  1220. Providence Gazette, 8 Jan 1886.
  1221. Providence Gazette, 8 Jan 1886. He has for some years been the cler of th ehouse now known as the James Davis Belting Company. He is a prompt and reliable gentleman and is experience in municipal affairs amply qualifies him for th e new position to which he has been chosen. He has been cler of the School Committee since May, 1881, was a member of the Town Copujncil in 1864, and in Decmember, 1884 was appointed sewer commission er for one year.".
  1222. Robert Grieve, ed.Henry R. Caufield, Illustrated History of Pawtucket, Central Falls, and Vicinity.
  1223. 1857 Minnesota Territorial Census, Territory of Minnesota, population schedule, Rochester, 6, 111, Roll MN1857_3.
  1224. U.S. Census 1900, roll 773 p. 19B ED 70 FHL film 1240773.
  1225. U.S. Census 1910, Roll T624_715 p. 3B, ED 183 FHL film 1374728.
  1226. FindAGrave www.FindAGrave.com, memorial #113242273.
  1227. FindAGrave www.FindAGrave.com, memorial # 10070083.
  1228. FindAGrave www.FindAGrave.com, memorial #10713721.
  1229. U.S. Census 1860, Roll: M653_702 p. 556 Img 39 FHL film 803702.
  1230. U.S. Census 1870, roll M593_875 p. 18A FHL film 552374.
  1231. U.S. Census 1880, Roll 791 p.203C, ED113 Img533 FHL film 1254791.
  1232. U.S. Census 1900, Roll 986 p.4B, ED 108 FHL film 1240986.
  1233. U.S. Census 1920, , Atlantic, ED 93, 9B, 334, Bucklin.
  1234. FindAGrave www.FindAGrave.com, memorial # 10713721.
  1235. FindAGrave www.FindAGrave.com, memorial # 125474691.
  1236. Headstone Data, by Harvey Bucklin on 7 May 2001.
  1237. New York, Marriages, 1686-1980 -- database at FamilySearch.org, cert 2002.
  1238. U.S. Census 1850, roll M432_567 p. 252A, img 512.
  1239. FindAGrave www.FindAGrave.com, memorial # 138890240.
  1240. FindAGrave www.FindAGrave.com, memorial # 76729366.
  1241. Dalby Database, Minnesota Valley, Page 910, Year 1882.
  1242. New Hampshire birth images to 1900, film 1000484, folder 4243706; image 02135; Chester C Bucklin - 8 Jan 1843.
  1243. FindAGrave www.FindAGrave.com, memorial # 117276155.
  1244. FindAGrave www.FindAGrave.com, memorial # 130369680.
  1245. FindAGrave www.FindAGrave.com, memorial # 200731959.
  1246. "Fold 3," database, ancestry.com, Ancestry.com (https://www.fold3.com : viewed and printed 23 March 2016), Statement of Chloe Browns parents; p. 15 pension file w.21,710.
  1247. Emma Pititclerc and Ellen Raynor, History of the Town of Cheshire, p 78.
  1248. Submission to Joseph Bucklin Society, Amy Russell, Letter of Oct, 2001.
  1249. Submission to Joseph Bucklin Society, Amy Russell, Letter of Oct 2001.
  1250. New Hampshire death records 1654-1947, FHL film 1001091.
  1251. , "," Database, cemetery and headstone photos Mem# 44926002.
  1252. FindAGrave www.FindAGrave.com, memorial # 121891867.
  1253. Jay Mack Holbrook, Massachusetts Vital Records, p. 32 Cheshire Deaths 1878.
  1254. FindAGrave www.FindAGrave.com, memorial# 121891867.
  1255. FindAGrave www.FindAGrave.com, memorial # 28448660.
  1256. U.S. Census 1880, roll 523 p. 137C ED 69 img 55 FHL film 1254523.
  1257. U.S. Census 1900, Roll 781, p. 16B ED 209 EHL film 1240781.
  1258. U.S. Census 1900, T623_1510 p18B ED123.
  1259. U.S. Census 1910, T624_997 p14B ED1429 img 70 FHL1375010.
  1260. FindAGrave www.FindAGrave.com, memorial # 108057104.
  1261. Island, "Rhode Island Births 1636-1930," database index Clara P Bucklin.
  1262. FindAGrave www.FindAGrave.com, memorial # 27482507.
  1263. WWII Draft registrations, serial number U13.
  1264. U.S. Army office of the Quartermaster General, "U.S. Armt transport service, passenger lists 1910-1939," digital image, National Archives, ancestry.com (: viewed 15 May 2019), Clarence E Bucklin; citing RGN 92, Roll 157.
  1265. Newspaper Clipping, p. 29 The Brooklyn Daily Eagle 23 May 1919.
  1266. Social Security Death Records, index ssn 435-92-6783.
  1267. FindAGrave www.FindAGrave.com, memorial # 146942617.
  1268. U.S. Census 1860, roll M653_443 p. 130, FHL film 803443.
  1269. FindAGrave www.FindAGrave.com, memorial # 176911753.
  1270. FAmily Bible Records, Birth Certificate modified.
  1271. Census 1905 - Minnesota, Mower, Austin, sh 2, lines 25+.
  1272. FindAGrave www.FindAGrave.com, memorial # 122054823.
  1273. Report by 2nd or 3rd Generation.
  1274. FindAGrave www.FindAGrave.com, memorial # 110574479.
  1275. New Hampshire - Marriage images 1637-1947, image 2721 of 3345.
  1276. FindAGrave www.FindAGrave.com, memorial # 25209214.
  1277. Report by 2nd or 3rd Generation, Gina Marie Shaw.
  1278. FindAGrave www.FindAGrave.com, memorial # 138890404.
  1279. FindAGrave www.FindAGrave.com, memorial #89173629.
  1280. The Daily Report, 12 Jan. 1951 obituary for Bernice J. Price.
  1281. U.S. Census 1900, roll 787 p. 2B ED 254 FHL film 1240787.
  1282. The Daily Report, 12 Jan 1951 obituary for sister Bernice Price.
  1283. The Daily Report, obituary for sister Bernice J. Price.
  1284. Report by 2nd or 3rd Generation, Susan Anne Bucklin Reid.
  1285. Mining Journal (Marquette, MI), obituary.
  1286. Report by 3rd or 4th Generation, Susan Bucklin Reid, "from his obit". employed for 53 years, retiring in 1957.
  1287. , US Census 1930, , pop. sch., 1B, ED 0021, , 120.
  1288. Report by 3rd or 4th Generation, Susan Bucklin Reid, "from his obit". Service were held at the Swanson Funeral Home , with the rector of St. Paul's Episcopal Church officiating.
  1289. FindAGrave www.FindAGrave.com, memorial # 17486128.
  1290. FindAGrave www.FindAGrave.com, memorial # 31055785.
  1291. Clyde M Bucklin, Porter, Michigan death certificate file 95 (1 December 1888).
  1292. FindAGrave www.FindAGrave.com, memorial # 107545436.
  1293. FindAGrave www.FindAGrave.com, memorial # 10331092.
  1294. Benedict, David, NS 12.
  1295. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, v2 p755. Bucklin, Comfort. Private, Capt. Nathaniel Carpenter s co., Cot. Thomas Carpenter s regt.; service, I mo. 5 days, from July 20, 1777; marched from Rehoboth to Bristol and Providence, R. I.
  1296. FindAGrave www.FindAGrave.com, memorial # 70648662.
  1297. Josiah H Drummond, author, Genealogy of Samuel Williams of Grafton, N.H.: fifth in descent from Richard Williams of Taunton (Portland: Smith and Sale, 1899), 11; digital image, ancestry.com, (: viewed 9 April 2020.
  1298. FindAGrave www.FindAGrave.com, memorial # 12270409.
  1299. FindAGrave www.FindAGrave.com, memorial # 25695914.
  1300. U.S. Census 1860, roll M653_1411 p. 81 FHL film 805411.
  1301. U.S. Census 1870, roll M593_1715 p. 40A, img 356323 FHL film 553214.
  1302. U.S. Census 1880, roll 1444 FHL film 125544 p. 428B ED 200.
  1303. FindAGrave www.FindAGrave.com, memorial # 130369269.
  1304. FindAGrave www.FindAGrave.com, memorial # 117619774.
  1305. Letter from Marcella Armstrong Clarke, July 14, 1995.
  1306. FindAGrave www.FindAGrave.com, memorial # 100414510.
  1307. U.S. Census 1870, roll M593_1461, p. 140B,img 281952 FHL film 552960.
  1308. U.S. Census 1880, roll 1200 p. 35D ED 263 FHL film 1255200.
  1309. individual states, www.pagenweb.org/~warren/bios/bio-b.html#bucklincornelius.
  1310. U.S. Census 1900, Roll 1492, P. 6A, ED 134, FHL film 1241492.
  1311. FindAGrave www.FindAGrave.com, memorial #148529090.
  1312. ,, Kitsap Sun 22 May 2004.
  1313. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896.
  1314. U.S. Census 1860, roll M653_489 p. 75 FHL film 803489.
  1315. Harvey Oscar Jewell, The Harvey Book: giving the genealogies of certain branches of the American families of Harvey, Nesbitt, Dixon, and Jameson (Wilkesbarre, PA: E.B. Yordy & Co., 1899), 147; digital images, ancestry.com (: viewed & printed 21 March 2016.
  1316. Jay Mack Holbrook, Massachusetts Vital Records, p.47 1763-1847 Book 1 Adams.
  1317. U.S. Census 1850, roll M432_308 p. 335B, img 26.
  1318. FindAGrave www.FindAGrave.com, memorial 113816681.
  1319. Report by 3rd or 4th Generation, Lee Gowers.
  1320. Cynthia Sutton, St Joseph death certificate 723 (5 March 1903).
  1321. Family Bible, possessed by Lee J. Gowers, 9 Hazelwood Crescent, Jt Johns, NF A1E 6B1, Canada.
  1322. FindAGrave www.FindAGrave.com, memorial # 173386567.
  1323. U.S. Census 1850, M 432_349 p. 317B.
  1324. U.S. Census 1860, M 653_541 p. 245 img 249.
  1325. U.S. Census 1870, M 593_668 p. 57A img 119.
  1326. U.S. Census 1880, M575 p. 454D ED 67 img 548.
  1327. FindAGrave www.FindAGrave.com, memorial # 120982964.
  1328. Chapin Cole Brooks, Chapin Cole Brooks, Ancestors of Chapin Phillip Brooks (http://www.familyorigins.com/users/b/r/o/Chapin-C-Brooks/FAMO3-0001/d46.htm : accessed 15 August 2011), family of Edmund Gillett Chapin and Cynthia E Bucklin.
  1329. FindAGrave www.FindAGrave.com, memorial # 61504492.
  1330. US Census 1850, New York, Herkimer, Little Falls, ED 98, p 494, sh 247B, hh 716, lines 22+.
  1331. FindAGrave www.FindAGrave.com, memorial # 186914563.
  1332. FindAGrave www.FindAGrave.com, memorial #85211540.
  1333. FindAGrave www.FindAGrave.com, memorial #31540083.
  1334. New York 1855, New York State, population schedule, Cato, , 162, line 29.
  1335. Rehoboth Vital Records Deaths, Vol 2, page 239. "Daniel, of John".
  1336. Sons of the American Revolution Membership Applications, SAR number 66517 (Kenneth Gerard Rigoulot descendant).
  1337. Rehoboth Vital Records Marriages, Vol 2 p 106.
  1338. Henry R. Chace, Henry Chace Papers (MSS 338), box 1, f. 17 and 18. "a house & store, an old wharf good" on the west side of Main street and north of Coin. Described in 1798 as a house 36 x 28 two story wood, a store 30 x 20 two story wood, and a barn 12 x 20:.
  1339. Providence Journal, July 23, 1776. PROVIDENCE, July 23, 1776—Capt. Daniel Bucklin of the privateer Montgomery of this port has returned from a cruise during which he took three valuable-prizes.... Captain Bucklin's prizes will be sol d at auction in Providence at an early date.".
  1340. newspapers.com, The pennsylvania Gazette 14 Aug 1776, Wed p. 2.
  1341. Providence Gazette. At age 73, an experienced naval commander according to the newpaper obituary note.
  1342. Headstone Data. In June 2000, the headstone was found broken in pieces from weather and portions missing. The only part still readable is "...seventy fourth .... of his age. An Honest Man is the Noblest Work of God ". Fortunately earlier transcribers recorded that this stone showed his name as Capt Daniel Bucklin born in Rehoboth and died May 7th 1805.
  1343. Wills, Providence City Hall, Book 9, page 522 ,1805.
  1344. Rehoboth Vital Records Marriages, 3/329.
  1345. Carpenter Geneology, 139.
  1346. Ruth Story Devereux Eddy, author, The Eddy Family in America (Boston: The Association, 1930), 135; digital, ancestry.com, (: viewed 4 March 2020.
  1347. Jay Mack Holbrook, Massachusetts Vital Records, vol 3 p. 56. Index p. 562.
  1348. Georgia Gazette, (Savannah, Georgia), 26 September 1799. image has been uploaded to ancestry.com.
  1349. American Local History Network, William Bucklin's Family. appointed Lt in Michigan Militia on July 6, 1819 by Lewis Cass.
  1350. FindAGrave www.FindAGrave.com, memorial # 77498989.
  1351. New York 1855, New York State, population schedule, Kingsbury, sheet 175, 271, line 32, .
  1352. U.S. Census 1850, roll M432_845 p. 361 B img 284.
  1353. U.S. Census 1860, roll M653_1210 p, 154 FHL film 805210.
  1354. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co A, 10th Infantry Unit, Sgt.
  1355. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 26 may 1862, rank - Sgt, no age or place of enlistment given, Army - Union.
  1356. Civil War Service Records. Co A, 10th RI Infantry, Rank: Inductino & Discharge - Sgt, Box 551, Extraction 1, Record 2949.
  1357. New York 1855, New York State, population schedule, Pickney, , 118, lines 33-42.
  1358. U.S. Census 1860, roll M653_777, p. 616, FHL film 803777.
  1359. Tobin Family Bible.
  1360. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v 23 p 329.
  1361. FindAGrave www.FindAGrave.com, memorial # 57133979.
  1362. Frederic S. Hills, New York State Men: Biographic Studies and Character Portraits (Argus Co, Albany, NY, 1910), entry for Frank B. Twining. On December 12, 1889 , he married Miss Nomina Bucklin, daugher of the late Dr. Daniel D. Bucklin, a well known physician and surgeon of Lansingbury.
  1363. Virginia Leddy, Civil War Rosters Arranged By State. MA, Co K, 33rd Infantry Unit.
  1364. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MA, enlisted - 23 July 1862, rank - Priv, age 23, no place of enlistment given, Army - Union.
  1365. Civil War Service Records. Co K, 33 MA Infantry, Rank: Induction & Discharge - Priv, Box 544, Extraction 5, Record 1949.
  1366. Historical Data Systems, Inc., "U.S. Civil War Soldier Records and Profiles," database-online, ancestry.com, Daniel E Bucklin.
  1367. ancestry.com, app 360831 cert 264871.
  1368. FindAGrave www.FindAGrave.com, memorial # 97866671.
  1369. Town Clerk record of town named.
  1370. U.S. Census 1850, Adams, Berkshire, MA.
  1371. Report by 7th or later Generation, Judith Anderson, personal e-mail correspondence with bevy@@berkshire.rr.com 8 Sep 2002. When Daniel died Jackson B. Farnum became guardian to Frances A and
    Harriet A Bucklin... date of guardianship was April 29, 1868. Daniel's real
    estate was valued at $10,100.00 and his personal estate was $7469.81.
    Luthena was given $1154.74, A. J. Bucklin $384.91, Ellen A Richmond $384.91,
    Daniel Bucklin $384.91, J. B. Farnum Guardian of F.A. and H. A. Bucklin


    $769.82, and L.L. Lincoln, guardian of L. C. and H. M. Lincoln $384.91. The
    names mentioned in these administration papers( Daniel died intestate) were
    his widow Luthena A. Bucklin, Andrew J., Daniel F- Sylvia Lincoln, a name
    that was hard to read... but something like Naity Lincoln, Ellen A. Richmond, Frances A. Bucklin (by the way Frances was called Fannie), and
    Almedin( Almeda) whose residence was in Adams and Cheshire.

  1372. The Transcript Adams, MA (paper known none as the North Adams Trasncript), obit. "At South Adams, Nov. 28, Daniel Bucklin, Aged 66.".
  1373. Death record of cited town/county/state, p. 14. "Married...Black Jaundice...Farmer".
  1374. FindAGrave www.FindAGrave.com, memorial # 148656165.
  1375. Jay Mack Holbrook, Massachusetts Vital Records, p.104.
  1376. Email communication., Judith Anderson, 20 Sep 2002.
  1377. FindAGrave www.FindAGrave.com, memorial # 181068912.
  1378. Bill Underhill <souscolline@yahoo.com>
    personal correspsondence in 2011
    Bill is the grandson of May E (Canfield) Underhill.
  1379. New York, Marriages, 1686-1980 -- database at FamilySearch.org, film 534224, batch M51118-1; Daniel W Bucklin and Sarah Warner - 10 Jan 1819 - Whitestown.
  1380. New York 1865, State of New York, population schedule, Herkimer, 54, 396, .
  1381. Death Certificate of cited county/state., register 821.
  1382. FindAGrave www.FindAGrave.com, memorial # 33030427.
  1383. FindAGrave www.FindAGrave.com, memorial # 34213036.
  1384. Emma Pititclerc and Ellen Raynor, History of the Town of Cheshire, p. 206.
  1385. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v 50 p 391. "enlisted 1777, as private in Capt. Samuel Low's company, Col Benjamin Simonds's Berkshire County, MA regiment, and in 1781 in Capt Levi Brown's company, Col. Asa Barnes' regiment".
  1386. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, v2 p755. Bucklin, Darius, Adams. Private, Capt. Samuel Low's co., Col. Benjamin Simonds's (Berkshire Co.) regt.; enlisted Oct. 13, 1780; discharged Oct. 21, 1780; service, 9 days; marched to the Northward by o rder of Gen. Fellows on an alarm; also, Capt. Levi Brown's co., Col. Asa Barnes's (Berkshire Co.) regt.; enlisted Oct. 30, 1781; discharged Nov. 7, 1781; service, 9 days; company detached and marche d to join Gen. Stark at Saratoga on an alarm.
  1387. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, v2 p755.
  1388. U.S. Census, 1790. head of household of 3 males over 16 yrs of age, 2 males under 16, 3 females.
  1389. Joseph Addison Wilk, Thesis work, A History of Adams, Massachusetts, thesis (The University of Ottawa: 1945; reprint, N.p.: n.p., n.d.), 89.
  1390. William Brown, Over Pathways to the Past (1930). In 1806 Bronw bought 80 acres of teh south end of Lot No. 1 of Darius Bucklin.
  1391. Report by 5th or 6th Generation, Betty Ruffer.
  1392. U.S. Census 1850, Roll M432_428 p. 217A img 94 .
  1393. FindAGrave www.FindAGrave.com, memorial # 75137946.
  1394. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812 (PO Box 33, 500 Fall River Av., Seekonk, MA, 1990), p 38. Sold his interest in the Benjamin Bucklin homestead to Henry Smith, David recited as being of Boston.
  1395. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812, p. 38.
  1396. Rehoboth Vital Records Deaths, Vol 2, page 237. "David, of Joseph, November 1726".
  1397. Robert S. Trim, Newman Cemetary.
  1398. Rehoboth Vital Records Births, Vol 2 pg 32. Index page 561.
  1399. Providence Journal, 1859, No. 65. "...David and John, emigrated from Rhose Island. All of them disposed of their property in Coventry.".
  1400. U.S. Census 1790. David head of household, with a family of four.
  1401. 1801 Herkimer Tax Assessment, New York State, : Series B0950 (26 reels), New York, Tax assessment Rolls of Real and Personal Estates 1799-1804; Comptroller's office, ; Albany, New York, New York State Archives / Ancestry.com.
  1402. George Wells Bucklin Autobiogaphy. (age 94 yrs.).
  1403. Richard Anderson, Notes of Richard Anderson.
  1404. Barbour Collection, Connecticut Vital Records, Vol 1 p 51, Windham County.
  1405. Pomfret Vital Records, Vol. 1, Page 51. David Bucklin m. Abigail Waldo, July 31, 1749.
  1406. Dodd, "Massachusetts Marriages 1633-1850," digital index, ancestry.com, Marriage Anne Daggett & David Bucklin.
  1407. Rootsweb.com Cemeteries listing, www.usroots.com/~jmurphy/gibson/gibcem, visited 2 apr 2001.
  1408. FindAGrave www.FindAGrave.com, 61839486.
  1409. Rootsweb.com Cemeteries listing, www.usroots.com/~jmurhpy/gibson/gibcem, visited 2 apr 2001. Age 68y 2 m.
  1410. newspapers.com, Princeton Clarion-Leader (Princeton, Indiana) 07 Dec 1876, Thu p. 1.
  1411. FindAGrave www.FindAGrave.com, memorial # 89621793.
  1412. U.S. Census 1860, RollM653_1053 p. 255 img 84 FHL film 805053.
  1413. Concord, NH, Concord Monitor, 9 Dec 2001 Obit.
  1414. Email from Bev Chanet (various dates).
  1415. U.S. Census 1870, roll M593_700 p. 135B, img 57190 FHL film 552199.
  1416. FindAGrave www.FindAGrave.com, memorial #182419795.
  1417. Cook County Illinois, "Cook County, Illinios, Birth Certificates index, 1871-1922," index, ancestry.com, (: viewed 13 March 2019), FHL film 1288048
  1418. David H Bucklin entry, Cook County, cert 1725, Illlinois State Archives, , .
  1419. FindAGrave www.FindAGrave.com, memorial # 18212328.
  1420. FindAGrave www.FindAGrave.com, memorial # 77241261.
  1421. FindAGrave www.FindAGrave.com, memorial # 76709120.
  1422. U.S. Census 1870, Roll M593_397 p. 355 B img 140875 FHL film 545896.
  1423. U.S. Census 1880, roll 348 p.285A ED 324 img 152 FHL film 1254348.
  1424. Rhode Island Marriages 1636-1930, ancestry.com, Bucklin Spink marriage.
  1425. FindAGrave www.FindAGrave.com, memorial # 57135009.
  1426. George Wells Bucklin Autobiogaphy. admitted to the bar at Watertown, NY.
  1427. notes of Harry Masters Bucklin, from Geo Bucklin's family history.
  1428. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 3 pg.87.
  1429. FindAGrave www.FindAGrave.com, memorial # 21536703.
  1430. FindAGrave www.FindAGrave.com, memorial # 122055249.
  1431. Rehoboth Vital Records, Vol 1, p 4.
  1432. Rehoboth Vital Records Deaths, Vol 1, p 84.
  1433. Rehoboth Vital Records Deaths, Vol 1, page 84. "Deborah, of Joseph, buried Nov. 27, 1690".
  1434. Cole Genealogy, p 33.
  1435. Colonial Families of the United States of America, v7 p467.
  1436. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 4.
  1437. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, index p. 65 vol vol 1 p. 177.
  1438. Henry E. Whipple, Brief Genealogy of the Whipple Families Who Settled in Rhode Island (Providence: A. Crawford Greene, 1873), p 38.
  1439. Whipple Web Site.
  1440. Cyrus Eaton, Annals of Warren, The, p. 607.
  1441. Massachusetts, "Massachusetts Marriage Records 1840-1915," microfilm, ancestry.com, Boston 1853 entry 1135.
  1442. FindAGrave www.FindAGrave.com, memorial # 44804159.
  1443. New Hampshire birth images to 1900, film 1000484, folder 4243706; image 02136; Delight Bucklin - 14 Jul 1832.
  1444. New Hampshire death records 1654-1947, 1901-1937 image 830 of 2735 on image at ancestry.com.
  1445. FindAGrave www.FindAGrave.com, 121600024.
  1446. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 263.
  1447. DAR Linages Book, Vol 463:1921 p. 96.
  1448. U.S. Census 1910, roll T624_861, p. 8B ED 0078 FHL film 1374878.
  1449. , US Census 1930, , pop. sch., Bridgewater, Grafton, NH, ED 0006, 1A, 20 family 6.
  1450. U.S. Census 1880, Roll 831 p.33B ED 159 img 69 FHL film 1254831.
  1451. New York 1892, State of New York, population schedule, Buffalo, Erie New York, 9, Delos P Bucklin.
  1452. New York, Letters of Administration 1792-1902 , Delos P Bucklin, Surrogates Court, "," 30 March 1900; digital images, ancestry.com, www.ancestry.com (: viewed, 12 May 2016).
  1453. FindAGrave www.FindAGrave.com, memorial # 109518364.
  1454. U.S. Census 1860, roll M653_326 p. 322 img 322 FHL film 803326.
  1455. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - IA, enlisted 29 Jul 1862, rank - Priv, age 21, no place of enlistment given, Army - Union.
  1456. FindAGrave www.FindAGrave.com, memorial # 208657122.
  1457. FindAGrave www.FindAGrave.com, memorial # 40194254.
  1458. U.S. Census 1880, roll 816 p. 484C ED 63 img 191 FHL film 1254816. William Bucklin, farmer, age 59, b. NY (father b. RI and mother b. VT) living with wife, Mercy, age 36, b. NY (father b. RI and mother b. VT) and sons: Delevan, age 5, b. NY and Frank, age 23, b. NY . The ages of Mercy and Frank suggest that William had a prior wife who bore Fank.
  1459. New York 1855, New York State, population schedule, Little Valley, Cattaraugus, 194, 49, .
  1460. U.S. Census 1880, roll 1046 p. 427C, ED 111.
  1461. FindAGrave www.FindAGrave.com, memorial # 183995048.
  1462. Jay Mack Holbrook, Massachusetts Vital Records, p.3 Seekonk Deaths 1866.
  1463. Massachusetts, Probate Records 1761-1917 Dexter Bucklin, Seekonk, 1866, "."
  1464. Elizebeth Johnson, Joseph Spaulding House Research Projects, Research on line of James Bucklin (10).
  1465. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 254.
  1466. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 10 p. 313.
  1467. FindAGrave www.FindAGrave.com, memorial # 21015390.
  1468. Cemetery Records Online, Kansas Cemetery Records 1812-1981. Cherokee County Cemeteries Vol 1.
  1469. FindAGrave www.FindAGrave.com, memorial # 69485880.
  1470. FindAGrave www.FindAGrave.com, memorial # 44876508.
  1471. "Maine Birth Records 1621-1922," digital images, ancestry.com.
  1472. FindAGrave www.FindAGrave.com, memorial # 63598668.
  1473. FindAGrave www.FindAGrave.com, memorial # 98197388.
  1474. FindAGrave www.FindAGrave.com, memorial # 127871244.
  1475. FindAGrave www.FindAGrave.com, memorial # 158683355.
  1476. Report by 2nd or 3rd Generation, email 11/25/17 reported by Niece, Elaine Bucklin.
  1477. ancestry.com, SN 1608 board 5, order No 499A.
  1478. "." Donald H Bucklin.
  1479. NARA, NAI 570973, "Hospital Admission Files," database, ancestry.com (: viewed 7 April 2020), Dinald H Bucklin; Service Number 31107690.
  1480. Birth Certificate of cited county/state. Recorded in Sisseton, South Dakota, county of Roberts, Book 3, Page 16, Line 8210.
  1481. Message from JBS Contact Page from Donald Orson Bucklin, Jr. dated 6-13-2006. From Donald Orson Bucklin, Jr.
  1482. Report by 3rd or 4th Generation. who attended funeral.
  1483. FindAGrave www.FindAGrave.com, memorial # 146556317.
  1484. FindAGrave www.FindAGrave.com, memorial # 141572287.
  1485. FindAGrave www.FindAGrave.com, memorial # 10331085.
  1486. FindAGrave www.FindAGrave.com, memorial # 49947759.
  1487. U.S. Census 1880, roll 1199 p. 3B ED 237 img 0009, FHL Film 12551999.
  1488. FindAGrave www.FindAGrave.com, memorial # 5482547.
  1489. Pedigree Chart compiled by Mary M. Bucklin January 1986.
  1490. Report by 3rd or 4th Generation, Notes from Joyce-Ann Bucklin to Leonard Bucklin, June 2000.
  1491. U.S. Census 1900, T623_1506 p.27A ED12.
  1492. U.S. Census 1910, Providence Ward 1 T624_1441 p.7A ED 0146 img 593 FHL 1375454.
  1493. U.S. Census 1920, , Providence Ward 1, ED 160, 1A, img 603, .
  1494. , US Census 1930, , pop. sch., Providence, Providence, RI, ED 128, img 70.
  1495. Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003. Original data: Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.
  1496. FindAGrave www.FindAGrave.com, memorial # 28086633.
  1497. FHL film 2342054, US Census 1930, , pop. sch., Dallas, ED 0094, 31A, 941.0.
  1498. FindAGrave www.FindAGrave.com, memorial # 182918718.
  1499. FindAGrave www.FindAGrave.com, memorial # 110589293.
  1500. FindAGrave www.FindAGrave.com, memorial # 172585959.
  1501. FindAGrave www.FindAGrave.com, memorial # 136723445.
  1502. FindAGrave www.FindAGrave.com, memorial # 12693119 .
  1503. U.S. Census 1910, roll T624_947 p. 18A ED 203 FHL film 1374960.
  1504. U.S. Census 1920, , Utica, ED 137, 7A, img 750, Roll T625_1244.
  1505. FindAGrave www.FindAGrave.com, memorial # 135701676.
  1506. FindAGrave www.FindAGrave.com, memorial # 51644813.
  1507. FindAGrave www.FindAGrave.com, ID 21245290 - Durward Belmont Bucklin.
  1508. U.S. Census 1870, 21, FHL film 553205, M593_1706 P. 319A img 741.
  1509. U.S. Census 1880, roll 1425 FHL film 1255425 pg. 505B ED 138.
  1510. Death Certificate of cited county/state., #1936-MN-024048.
  1511. FindAGrave www.FindAGrave.com, memorial # 21245290.
  1512. 1857 Minnesota Territorial Census, Territory of Minnesota, population schedule, Rochester, 6, 108, Roll MN1857_3.
  1513. U.S. Census 1900, Roll 1139 p.5A, ED78 FHL film1241139.
  1514. U.S. Census 1910, Roll T624_1058 p. 2B, ED116, FHL film1375071.
  1515. U.S. Census 1920, , Seneca, ED 101, 8B, 202, Bucklin.
  1516. Earl E Bucklin, compiled military record (Co B 108th Inf), New York National Guard Service Cards 1917-1954, series B2001 film 3 (Division of Military and Naval affairs. New York State Archives, Albany, NY: ancestry.com), Series B2001, microfilm 49 reels.
  1517. Bucklin, US Census 1930, , pop. sch., Geneva, ED 22, 3A, 57.
  1518. 1940 U.S. Census, , population, Auburn, ED 6-32, 11B, 293, Bucklin.
  1519. FindAGrave www.FindAGrave.com, memorial 96648561.
  1520. FindAGrave www.FindAGrave.com, memorial # 217575649.
  1521. U.S. Census 1910, roll T624_715 p. 14A ED 194 FHL film 1374728.
  1522. FindAGrave www.FindAGrave.com, memorial #113212028.
  1523. FindAGrave www.FindAGrave.com, memorial #25139227.
  1524. National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: National Cemetery Administration. Nationwide Gravesite Locator, digital index .
  1525. National Archives, "U.S. Headstone Applications for Military Veterans, 1925-1963," digital image, ancestry.com (: viewed 19 August 2020), Bucklin, Earnest; Office of the Quartermaster General; Pension Number: C-37489.
  1526. FindAGrave www.FindAGrave.com, memorial # 42627413.
  1527. FindAGrave www.FindAGrave.com, memorial # 186886321.
  1528. Elizabeth J. Johnson and James Lucas Wheaton IV, "History of Pawtucket Rhode Island", Spaulding House Publications, Pawtucket, 1986, ISBN 0-96136982-1-3..
  1529. Elizebeth Johnson, Joseph Spaulding House Research Projects, research 1986 on line to James (10).
  1530. Rehoboth Vital Records Births, Volume 1, page 97.
  1531. Trim, Robert Sheldon, Unrecorded Vital Records of Rehoboth, Massachusetts, Part Two - Deaths, privately printed 1980, Page 8 (Ingraham Records).
  1532. Pawtucket Gazette and Chronicle, 9 May, 1829.
  1533. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, 755.
  1534. Pawtucket Gazette and Chronicle, 9 May 1829.
  1535. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, Page 433.
  1536. Peggy Lewis, Note Submission PEG010213 to Jos Bucklin Soc (Pdqlewise@@aol.com 13 Jan 2001).
  1537. Peggy Lewis, Note Submission PEG010213 to Jos Bucklin Soc. Their home is still standing along the St. George River and is part of the state prision farm.
  1538. New Hampshire death records 1654-1947, 1901-1937 Perley E Bucklin.
  1539. FindAGrave www.FindAGrave.com, memorial # 86253412.
  1540. U.S. Census 1880, roll 575 p. 487A, ED 068.
  1541. FindAGrave www.FindAGrave.com, memorial # 71992531.
  1542. Michigan, "Michigan Marriage Records 1867-1952," digital image, ancestry.
  1543. U.S. Census 1870, roll M593_548, p. 137A, FHL film 552047.
  1544. FindAGrave www.FindAGrave.com, memorial # 180254989.
  1545. FindAGrave www.FindAGrave.com, memorial # 180255070.
  1546. Jay Mack Holbrook, Massachusetts Vital Records, Northborough p. 29.
  1547. Report by 3rd or 4th Generation, Patricia B. Gosselin.
  1548. FindAGrave www.FindAGrave.com, memorial # 130299324.
  1549. FindAGrave www.FindAGrave.com, memorial #119398018.
  1550. Vermont, : marriage record.
  1551. U.S. Census 1860, Roll M653_727, p. 424 img 50. FHL film 803727.
  1552. New York 1865, State of New York, population schedule, Auburn, 87, 20, .
  1553. U.S. Census 1870, Roll M593_910 pg. 2A, img 8 FHL film 552409.
  1554. U.S. Census 1900, roll 237 p. 3B ED 8 FHL Film 1240237.
  1555. FindAGrave www.FindAGrave.com, memorial # 119398104.
  1556. U.S. Census 1860, p. 1036, FHL film 803191.
  1557. U.S. Census 1900, Roll 1169 p. 8A ED 154 FHL Film 1241169.
  1558. U.S. Census 1910, roll T624_1441, p. 14B, ED 125 FHL film 1375454.
  1559. Ancestry, "Massachusetts Death Index 1901-1980," digital index, ancestry.com (: viewed 18 August 2016), Edith E Bucklin Lake; NEHGS; vol 70 p. 462.
  1560. FindAGrave www.FindAGrave.com, memorial # 183718694.
  1561. FindAGrave www.FindAGrave.com, memorial # 130369568.
  1562. FindAGrave www.FindAGrave.com, memorial # 182601575.
  1563. FindAGrave www.FindAGrave.com, memorial # 12713476.
  1564. FindAGrave www.FindAGrave.com, memorial # 79947222.
  1565. LDS Records, film no. 2208955, ref P95.
  1566. U.S. Census 1910, roll T624_1442 p. 10B ED: 0177, FHL 1375455.
  1567. California Deaths, 1940-1997, Family Tree Legends Records Collection (online database) Peark Street Software, 2004-2005 (downloaded 11-23-2005), 61903/1:1:VVP3-K9X.
  1568. LDS Records, folder 005698449 img 01358.
  1569. FindAGrave www.FindAGrave.com, memorial # 122918464.
  1570. FindAGrave www.FindAGrave.com, memorial # 197036182.
  1571. Lucy Darrow Peake, author, Biographies of the early families of the town of Busti, Chautauqua County, New York (Busti NY: 1987), 47; digital, ancestry, (: viewed and printed 18 May 2016.
  1572. U.S. Census 1920, , Busti, ED 107, 6A, 390, Roll T625_1090.
  1573. FindAGrave www.FindAGrave.com, memorial # 188049818.
  1574. FindAGrave www.FindAGrave.com, memorial # 17856102.
  1575. U.S. Census 1870, roll M593_1476, P.356B, img 226559, FHL film 552975.
  1576. U.S. Census 1860, roll M653_443, p. 689, FHL film 803443.
  1577. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co E, 1st Light Artillery Battery.
  1578. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 14 Aug 1862, rank - Priv, no age or place of enlistment given, Army - Union.
  1579. Civil War Service Records. Co E, 1st RI Light Artillery, Rank: Induction & Discharge - Priv, Box 555, Extraction 1, Record 2950.
  1580. FindAGrave www.FindAGrave.com, memorial # 135755820.
  1581. FindAGrave www.FindAGrave.com, memorial # 182601587.
  1582. New England Historical and Genealogical Society, vol 090, p. 92.
  1583. FindAGrave www.FindAGrave.com, memorial # 182601603.
  1584. U.S. Census 1870, M593_1478 p.277A img 389.
  1585. U.S. Census 1880, roll 1209 p. 324c ED 83 FHF#1255209.
  1586. U.S. Census 1920, , Providence Ward 1, ED 159, 4B, img 572, .
  1587. , US Census 1930, , pop. sch., Providence, Providence, RI, ED 128, 4A, img 64.0.
  1588. LDS Records. birth: 1877
    death: 19 Nov 1883 —Coventry, Kent, Rhode Island, United States
    parents: Edward C. Bucklin, Jessie Bucklin
       
    record title: Rhode Island Deaths and Burials, 1802-1950
    name: Edward C. Bucklin
    gender: Male
    death date: 19 Nov 1883
    death place: Coventry, Kent, Rhode Island, United States
    age: 6
    birth date: 1877
    father's name: Edward C. Bucklin
    mother's name: Jessie Bucklin
    indexing project (batch) number: I09413-2
    system origin: Rhode Island-EASy
    source film number: 925616.
  1589. FindAGrave www.FindAGrave.com, Edward Carrington Bucklin - ID=25764130.
  1590. Ancestry.com, "Louisiana wills and probate records 1756-1984," digital image, ancestry.com (: viewed 25 January 2018), Edward D Bucklin; State of Louisiana.
  1591. Brown University photo files, 1895 Brown Univ. Symphoney Society photo. Shows Vice President of the Society as Edward E. Bucklin, of the class of 1896, and playing the Cornet.
  1592. U.S. Census 1900, roll 1511 p. 12B ED 146 FHL film 1241511.
  1593. FindAGrave www.FindAGrave.com, memorial # 27482578.
  1594. Massachusetts, "Massachusetts Marriage Records 1840-1915," microfilm, ancestry.com, film 2315297, folder 4329355, img 00153.
  1595. ancestry.com, US WWII Army Enlistment Records. Name: Edward F. Bucklin Jr
    Birth Year: 1909
    Race: White, citizen
    State: Rhode Island
    County or City: Providence
    Enlistment Date: 1 Oct 1942
    Enlistment State: Rhode Island
    Enlistment City: Providence
    Branch: Branch Immaterial - Warrant Officers, USA
    Branch Code: Branch Immaterial - Warrant Officers, USA
    Grade: Private
    Term of Enlistment: Duration of the war or other emergency, plus 6 months, subject to the discretion of the President or otherwize according to law
    Component: Selectees (Enlisted Men)
    Source: Civil Life
    Education: Grammar School
    Marital Status: Divorced, with dependents
    Height: 66
    Weight 181.
  1596. ancestry.com, US WWII Army Enlistment Records. Name: Edward F. Bucklin Jr
    Birth Year: 1909
    Race: White, citizen
    State: Rhode Island
    County or City: Providence
    Enlistment Date: 1 Oct 1942
    Enlistment State: Rhode Island
    Enlistment City: Providence
    Branch: Branch Immaterial - Warrant Officers, USA
    Branch Code: Branch Immaterial - Warrant Officers, USA
    Grade: Private
    Term of Enlistment: Duration of the war or other emergency, plus 6 months, subject to the discretion of the President or otherwize according to law
    Component: Selectees (Enlisted Men)
    Source: Civil Life
    Education: Grammar School
    Marital Status: Divorced, with dependents
    Height: 66
    Weight 181
    .
  1597. Report by Spouse, Nancy Ellen Bucklin.
  1598. "BIRLS Death file," digital index, ancestry.com, 038186694.
  1599. ancestry.com, US Public Records Index. Name: Edward F. Bucklin
    Birth Date: 6 Jun 1930
    Street Address: 5 Parsonage Dr. 3rd
    City: Warwick
    County: Kent
    State: Rhode Island
    Zip Code: 02889.
  1600. FindAGrave www.FindAGrave.com, memorial #51736738.
  1601. Murphy Funeral Home, 800-812 Greenwich Avenue, Warwick, Kent County, Rhode Island. Edweard F. "Bucky" Bucklin III, 76 of Parsonage Drive, dued Tuesday at Kent Hospital. He was the husband of the late Bertha C. (Hartley) Bucklin. Born in Providence, a son of the late Edward F. Bucklin Jr and Georgia (Sanford) Bucklin, he had lived in Warwick most of his life. Mr. Bucklin was a custodian for Warwick Public Schools, retiring in 1995 after 17 years of service. He was formerly a machine operator for Taco Corp. He served in the United States Army during the Korean War. He was a member of Nelson-Mack Post #4651, VFW of Cranston. He was the beloved father of Edward F. Bucklin IV of Coventry; Gail F. Gowner and Joyce C. Cabral, both of Johnson. Cherished grandfather of four. He was the brother of the late Robert L. Bucklin. His funeral will be held Saturday at 10:00 AM in the Urquhart-Murphy Funeral Home, 800 Greenwich Avenue, Route 5, Greenwood, Warwick (Exit 12A on I-95). Burial with full military honors, wil follow in RI Veterans Memorial Cemetery, Exeter. Relatives and friends are invited and may call Friday 7-9 PM.
    .
  1602. Warwick Beacon Newspaper. Edweard F. "Bucky" Bucklin III, 76 of Parsonage Drive, dued Tuesday at Kent Hospital. He was the husband of the late Bertha C. (Hartley) Bucklin. Born in Providence, a son of the late Edward F. Bucklin Jr and Georgia (Sanford) Bucklin, he had lived in Warwick most of his life. Mr. Bucklin was a custodian for Warwick Public Schools, retiring in 1995 after 17 years of service. He was formerly a machine operator for Taco Corp. He served in the United States Army during the Korean War. He was a member of Nelson-Mack Post #4651, VFW of Cranston. He was the beloved father of Edward F. Bucklin IV of Coventry; Gail F. Gowner and Joyce C. Cabral, both of Johnson. Cherished grandfather of four. He was the brother of the late Robert L. Bucklin. His funeral will be held Saturday at 10:00 AM in the Urquhart-Murphy Funeral Home, 800 Greenwich Avenue, Route 5, Greenwood, Warwick (Exit 12A on I-95). Burial with full military honors, wil follow in RI Veterans Memorial Cemetery, Exeter. Relatives and friends are invited and may call Friday 7-9 PM.
    .
  1603. FindAGrave www.FindAGrave.com, memorial # 73550518.
  1604. newspapers.com, Evening Star (Washington, District of Columbia) 7 Dec 1911, Thu p. 7.
  1605. WWI Draft Registrations, Chicago 1402 A 4688 .
  1606. Papers of Kenneth Bucklin.
  1607. U.S. Census 1860, M653, p. 136 FHL film 803325.
  1608. U.S. Census 1870, roll M593_398 p. 294A, FHL film 545897.
  1609. FindAGrave www.FindAGrave.com, memorial # 58571764.
  1610. Marriage Certificate, 22 Jan 1879, Collins Twp, Story County, IA.
  1611. Newspaper Clipping, newspapers.com Bangor Daily Whig and Courier Jan 15, 1883 Vol L No 13. front page.
  1612. FindAGrave www.FindAGrave.com, memorial # 186864247.
  1613. FindAGrave www.FindAGrave.com, memorial # 130299977.
  1614. FindAGrave www.FindAGrave.com, memorial # 179280319.
  1615. U.S. Census 1860, p. 639, FHL film 803671.
  1616. FindAGrave www.FindAGrave.com, memorial # 201115686.
  1617. FindAGrave www.FindAGrave.com, memorial # 180254814.
  1618. US Census 1880, Minnesota, Steele, Aurora, ED 240, sh 11C, p 24C, hh 88, lines 25+.
  1619. FindAGrave www.FindAGrave.com, memorial # 74359936.
  1620. U.S. Census 1910, roll T624_1441 p. 15B, ED 0134, FHL film 1375454.
  1621. 1915 Rhode Island, RI, , Pawtucket, W ED 197 Ward 4, 349, ; FHL microfilm census 1865-1935.
  1622. Internet web pages, ebay auction for calendar shown in photo, visited 10 Jun 2002.
  1623. FindAGrave www.FindAGrave.com, memorial #63891230.
  1624. FindAGrave www.FindAGrave.com, memorial # 58187900.
  1625. FindAGrave www.FindAGrave.com, memorial # 115585303.
  1626. FindAGrave www.FindAGrave.com, memorial # 90682632.
  1627. ancestry.com, certificate 1107272 NY.
  1628. Multiple, "U.S. City Directories 1822-1995," residential and business listings, ancestry (: viewed 25 May 2016), Ehlanan W Ida G Bucklin; public records; attorney at law.
  1629. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - NY, enlisted 31 Aug 1864, rank - Priv, age 21, enlisted at Pierrepoint, NY, Army - Union.
  1630. FindAGrave www.FindAGrave.com, memorial # 49508305.
  1631. FindAGrave www.FindAGrave.com, memorial # 78700218.
  1632. Adin Ballou, Ballous in America, p 70. Mercy Ballou ...married Elijah Bucklin, particulars not found, and had at least one daugher, Chloe Bucklin.
  1633. Mary Bosworth Clarke, Bosworth Genealogy, 147.
  1634. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, 561.
  1635. DAR Linages Book, 97.
  1636. Thomas Greenwood, Greenwood, Minutes of Newman Church. all four siblings were baptized on the same day.
  1637. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, v2 p755. Bucklin, Elijah, Rehoboth (probably). List of men in 1st Rehoboth co. who served at York for 5 mos. dated July -, 1776; also, list of men who were drafted to serve in the Continental Army dated May 15 , 1777; fined for non-service, £10.
  1638. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, 752-756.
  1639. Internet web pages, www.geocities.com/moserone/dat2.html.
  1640. Attleboro Town Records, p. 642.
  1641. FindAGrave www.FindAGrave.com, memorial # 85130431.
  1642. Thomas W. Bicknell, History of the State of Rhode Island and Providence Plantations (:,), Volume 6, Page 49.
  1643. Thomas W. Bicknell, History of the State of Rhode Island and Providence Plantation (:,), Volume 6, page 49.
  1644. FindAGrave www.FindAGrave.com, memorial # 70457092.
  1645. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 376.
  1646. Sons of the American Revolution Membership Applications, National #27187 RI #512.
  1647. FindAGrave www.FindAGrave.com, memorial #'s 106916159 and 89266714.
  1648. FindAGrave www.FindAGrave.com, memorial # 86253426.
  1649. Green-Wood Cemetery, Brooklyn, Kings, New York, www.green-wood.com, lot 13921 sect 161.
  1650. "Some of the descendants of Samuel Comstock of Providence, RI, who died about 1660," database, ancestry.com (: online 2011), Eliza Comstock Bucklin Buck-920; extracted from Comstock C.B., Some of the descendants of Samuel Comstock of Providence, RI, who died about 1660 (New York: Knickerbocker Press, 1989), 90.
  1651. Kathleen McLaughlin Papers.
  1652. Internet web pages, Family of Phineas Slayton on 2 Feb 2002.
  1653. Rhode Island Cemetery Transcript Project, Elizabeth Bucklin Eddy.
  1654. Eddy, The Eddy Family in America, 220.
  1655. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v151 p247.
  1656. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 28.
  1657. FindAGrave www.FindAGrave.com, memorial # 52244964.
  1658. FindAGrave www.FindAGrave.com, memorial # 68425803.
  1659. Andrew W. Young, History of Chautauqua County, NY (Matthews & Warren, Buffalo, NY, 1875), p 398. "be came to Gerry in May, 1817' and later married Betsey Bucklin.
  1660. U.S. Census 1850, roll 206, p. 195a.
  1661. FindAGrave www.FindAGrave.com, memorial # 139987888.
  1662. Jenkins, Margaret R., Wallingford and Mount Holly, VT Cemetary Inscriptions, p 44. age 6 months at death.
  1663. FindAGrave www.FindAGrave.com, memorial # 108467034.
  1664. Island, "Rhode Island Births 1636-1930," database index Elizabeth Bucklin.
  1665. FindAGrave www.FindAGrave.com, memorial # 27482586.
  1666. FindAGrave www.FindAGrave.com, memorial # 181832657.
  1667. FindAGrave www.FindAGrave.com, memorial # 181696422.
  1668. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, vol 1 p. 134.
  1669. FindAGrave www.FindAGrave.com.
  1670. George Wells Bucklin Autobiogaphy. Husband Daniel Wakeman was buried next to her.
  1671. Donald J Cameron, Book 1 p 171.
  1672. newspapers.com, The Philadelphia Inquirer 11 Jan 1794, Sat p. 3.
  1673. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 41.
  1674. FindAGrave www.FindAGrave.com, memorial # 176393555.
  1675. FindAGrave www.FindAGrave.com, memorial # 97578127.
  1676. FindAGrave www.FindAGrave.com, memorial # 101801888.
  1677. FindAGrave www.FindAGrave.com, memorial # 118524319.
  1678. U.S. Census 1900, roll 304 p. 5A, ED 53 FHL film 1240304.
  1679. U.S. Census 1900, roll T624_278, p. 7A, ED 1389 FHL film 1374291.
  1680. Illinois, text only collection.
  1681. FindAGrave www.FindAGrave.com, memorial #86497158.
  1682. State of Rhode Island, "Rhode Island Marriage index 1851-1920," digital index, ancestry (: viewed 17 March 2020), Doyle and Bucklin.
  1683. FindAGrave www.FindAGrave.com, memorial # 38050908.
  1684. FindAGrave www.FindAGrave.com, memorial # 130913709.
  1685. Town Clerk, Vital Records of Adams, MA.
  1686. Email communication., Judith Anderson.
  1687. Ellen A Richmond, Boston, Ionia death certificate (filed 7 Jun 1911).
  1688. FindAGrave www.FindAGrave.com, memorial #14454190.
  1689. LDS Records. Ellen F Bucklin
    United States Census, 1900
    birth: Nov 1894 —Rhode Island
    residence: 1900 —Cumberland town, Providence, Rhode Island
    parents: Ernest Bucklin, Maria Bucklin
       
    record title: United States Census, 1900
    name: Ellen F Bucklin
    residence: Cumberland town, Providence, Rhode Island
    birth date: Nov 1894
    birthplace: Rhode Island
    relationship to head-of-household: Daughter
    father name: Ernest Bucklin
    father birthplace: Rhode Island
    mother name: Maria Bucklin
    mother birthplace: England
    race or color (expanded): White
    head-of-household name: Ernest Bucklin
    gender: Female
    marital status: Single
    enumeration district: 0123
    sheet number and letter: 18B
    household id: 378
    gsu film number: 1241510.
  1690. U.S. Census 1920, , Bronx Assembly District 1, Bronx, New York, ED 71, 8B, img388, .
  1691. Report by 2nd or 3rd Generation, reported by grandson. .
  1692. FindAGrave www.FindAGrave.com, memorial # 133664043.
  1693. FindAGrave www.FindAGrave.com, memorial #119678044.
  1694. Report by 2nd or 3rd Generation, letter 6 Jan 1986 Robert Willard Bucklin in JBS archive.
  1695. FindAGrave www.FindAGrave.com, memorial # 38088868.
  1696. online listing of newspapers, Syracuse Daily Journal 11 Nov 1916.
  1697. online listing of newspapers, Syracuse Journal 10 Nov 1916.
  1698. "BIRLS Death file," digital index, ancestry.com, Elmer Bucklin SSN035035253.
  1699. U.S. Census 1910, roll T624_640, p. 11B, ED 107 FHL film 1374653.
  1700. , US Census 1930, , pop. sch., Kalamazoo, Kalamazoo, Michigan, ED 20, 14A, 354.
  1701. FindAGrave www.FindAGrave.com, memorial # 139091071.
  1702. FindAGrave www.FindAGrave.com, memorial # 63213168.
  1703. FindAGrave www.FindAGrave.com, memorial #79737272.
  1704. FindAGrave www.FindAGrave.com, memorial # 79733580.
  1705. FindAGrave www.FindAGrave.com, memorial # 55135771.
  1706. FindAGrave www.FindAGrave.com, memorial # 204040433.
  1707. FindAGrave www.FindAGrave.com, memorial # 180254791.
  1708. FindAGrave www.FindAGrave.com, memorial # 67670166.
  1709. U.S. Census 1870, roll M593_959 p, 506B img 76799 FHL film 552458.
  1710. Barbara VanZandt, "Bucklin Society Data Entry," e-mail message from <vanzandt@vermontel.net> () to Linda Lambert, Secretary to Bucklin Society, 2-24-2006.
  1711. FindAGrave www.FindAGrave.com, memorial # 65946532.
  1712. New Hampshire death records 1654-1947, film 2109031; folder 4242983, images 187+188; Emma Choice (Bucklin) Jones - 8 sep 1926.
  1713. New Hampshire - Marriage images 1637-1947, film 1001272; folder 4243057, images 1094+1095; Jones-Bucklin.
  1714. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 425.
  1715. FindAGrave www.FindAGrave.com, memorial # 54603830.
  1716. Virginia Leddy, Civil War Rosters Arranged By State. NY, Co G, A, 85th Infantry Unit; Battery H, 1st Light Artillery Unit.
  1717. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - NY, enlisted 29 Oct 1861, rank - Priv, age 18, enlisted at Geneva, Ontario Co, NY, Army - Union.
  1718. Civil War Service Records. Co C, 145th PA Infantry, Rank: Induction - Priv, Discharge, Corpl, Box 554, Extraction 15, Record 2091.
  1719. Historical Data Systems, Inc., "U.S. Civil War Soldier Records and Profiles," database-online, ancestry.com, Erastus Bucklin.
  1720. U.S. Census 1870, roll M593_1065, p. 197A, img 398, FHL film 552564.
  1721. U.S. Census 1880, roll909 p 261C, ED 125, img 125, FHL film 1254909.
  1722. U.S. Census 1900, Roll 355 ED130 sheet 1b, FHL film 1240355.
  1723. ancestry.com, application # 1242073 cert # 1015203.
  1724. Death record of cited town/county/state, Winnebago County deaths 1844-1992 on ancestry.com.
  1725. WWI Draft Registrations, 1472-1598.
  1726. LDS Records. Ernest Bucklin
    Rhode Island Births and Christenings, 1878-1914
    birth: 12 May 1898 —Cumberland, Rhode Island
    residence: 1898 —Rhode Island, United States
    parents: Ernest H. Bucklin, Maria Duffell
       
    record title: Rhode Island Births and Christenings, 1878-1914
    name: Ernest Bucklin
    gender: Male
    birth date: 12 May 1898
    birthplace: Cumberland, Rhode Island
    father's name: Ernest H. Bucklin
    mother's name: Maria Duffell
    indexing project (batch) number: I05514-9
    system origin: Rhode Island-EASy
    source film number: 1822783.
  1727. U.S. Census. Listed by father as born in Minnesota two years before the 1860 census in Wright County, but s not listed in the 1857 Census in Dakota County.
  1728. FindAGrave www.FindAGrave.com, memorial # 39420643 .
  1729. Rehoboth Vital Records Deaths, Vol 2, page 239.
  1730. FindAGrave www.FindAGrave.com, memorial 8071673.
  1731. Abstracts of Coventry, Rhode Island Wills, v. 2 p. 270. mentioned as deceased in 1774 will of her father, but naming children and name of Nichols.
  1732. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, index 135 2-117.
  1733. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, index p. 39 Vol 1-14.
  1734. Brown Family Genealogical Society, vol 24 (Aug 1995) p 12.
  1735. James N. Arnold, Rehoboth Vital Records, 1642-1896, index 806 vol 3 p. 372.
  1736. Headstone Data, http://www.rootsweb.com/~nycortla/vrcem/vrcemhi.htm; 3 Jul 2001.
  1737. FindAGrave www.FindAGrave.com, memorial # 38265326.
  1738. Newspaper Clipping, p. 3 The Ithaca Journal 27 Jul 1921.
  1739. FindAGrave www.FindAGrave.com, memorial # 18553748.
  1740. FindAGrave www.FindAGrave.com, memorial # 22225169.
  1741. FindAGrave www.FindAGrave.com, memorial #34583940.
  1742. FindAGrave www.FindAGrave.com, memorial 65466407.
  1743. U.S. Census 1900, Rockford Twp., Wright Co., MN. The date given in this census for Ethel's birthday is April 1892, which is one year different than that given by herself. We have chosen to use her self reported age, since it was that used by hersel f.
  1744. Self Reported to Jos Bucklin Soc. Ethel was a careful executive secretary for Federal Alcohol Enforcement, and made a typed list of the birthdates of herself and her siblings, except Eva.
  1745. Minnesota, Births and christenings, 1840-1980; FamilySearch.org, film 1498825, batch 59622-6, /pal:/MM9.1.1/FDMD-RRX; Ethel Lavinia Bucklin - 8 Apr 1892 - Minneapolis.
  1746. Census 1895 - Minnesota, Hennepin, Minneapolis, p 33, top lines of page.
  1747. Census 1905 - Minnesota, Wright, Rockford, sh 18, lines 1420+.
  1748. US Census 1910, Minnesota, Hennepin, Minneapolsi, ward 3, ED 44, sh 9A, p 230A, hh 176, lines 40+.
  1749. U.S. Census 1920, , Minneapolis Ward 3, ED 51, 17B, 62, George Bucklin head of household.
  1750. George, Olive, Ethel, Marie, US Census 1930, , pop. sch., Minneapolis, Hennepin, Minnesota, USA, ED 36, 8A, 157.
  1751. Robert Grieve, ed.Henry R. Caufield, Illustrated History of Pawtucket, Central Falls, and Vicinity, p. 488. Ethel's mother Annie Tennqnt was niece of Hon. George L. Littlefield.
  1752. FindAGrave www.FindAGrave.com, memorial # 207687006.
  1753. FindAGrave www.FindAGrave.com, memorial # 58082633.
  1754. FindAGrave www.FindAGrave.com, memorial # 63301035.
  1755. Minnesota, Births and christenings, 1840-1980; FamilySearch.org, cert # 1908-19929.
  1756. U.S. Census 1900, Roll 496 P. 1A ED 132 FHL film 1240496.
  1757. FindAGrave www.FindAGrave.com, memorial #129355417.
  1758. FindAGrave www.FindAGrave.com, memorial # 54927973.
  1759. Report by 2nd or 3rd Generation, Bruce L. Bucklin.
  1760. U.S. Census 1850, roll M432_485 p. 94B, img 197.
  1761. "California Death index 1095-1939," digital image, ancestry.com, Eugene B Bucklin.
  1762. State of PA, "Marriages 1852-1968," digital images, ancestry / family search (: viewed 27 October 2020), Eugene B Bucklin Lucy A Wheeler; State of PA; image 172 of 347 on strip. Crawford County 1887-1889.
  1763. National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: National Cemetery Administration. Nationwide Gravesite Locator, index only at ancestry.com Eugene Joseph Bucklin .
  1764. ,, Bayard News (Bayard, Iowa) 1952 Dec 18 image on Ancestry.com.
  1765. Report by 2nd or 3rd Generation, John H. Siggins II.
  1766. FindAGrave www.FindAGrave.com, memorila # 101059810.
  1767. Report by 2nd or 3rd Generation, Bruce Bucklin. Bruce Bucklin is also the source of the photos in JBSociety files.
  1768. U.S. Census 1910, roll T624_929 p. 1A ED 104 FHL film 1374942.
  1769. FindAGrave www.FindAGrave.com, memorial # 186928029.
  1770. FindAGrave www.FindAGrave.com, memorial # 79745119.
  1771. Death Certificate of cited county/state., Haverhill, Mass registered no. 514.
  1772. FindAGrave www.FindAGrave.com, memorial # 83936004.
  1773. "Maine Birth Records 1621-1922," digital images, ancestry.com.
  1774. FindAGrave www.FindAGrave.com, memorial #186894403.
  1775. "Maine Marriage index 1892-1967 1976-1996," digital index, ancestry.com.
  1776. , US Census 1930, , pop. sch., Boston, Suffolk, Massachusetts, ED 0471, 3A, 69.
  1777. U.S. Census 1900, Rockford Twp., Wright Co, MN; T-632 798 Sheet 313.
  1778. FindAGrave www.FindAGrave.com, memorial # 116466705.
  1779. Minnesota Territorial and State Census, Minnesota, population schedule, Minneapolis, Hennepin, Minnesota, USA, pg 9, 60, George Buckland, Anne Buckland, Eva Bucklind; FHL microfilm .
  1780. US Census 1910, Minnesota, Hennepin, Minneapolsi, ward 3, ED 44, sh 9A, p 230A, hh 174, lines 33+.
  1781. 1940 U.S. Census, , population, Corpus Christi, ED 178-33A, 10B, house 223 visitation 237, FHL film m-t0627-04116.
  1782. FindAGrave www.FindAGrave.com, memorial # 174641277.
  1783. FindAGrave www.FindAGrave.com, memorial # 211638310.
  1784. FindAGrave www.FindAGrave.com, memorial # 91922605.
  1785. FindAGrave www.FindAGrave.com, memorial# 113822962 .
  1786. FindAGrave www.FindAGrave.com, memorial # 113822962.
  1787. FindAGrave www.FindAGrave.com, memorial # 57044392.
  1788. FindAGrave www.FindAGrave.com, memorial # 86253442.
  1789. Minnesota, Births and christenings, 1840-1980; FamilySearch.org, FHL film 2079342.
  1790. U.S. Census 1880, roll 586 p. 54c ED 128 img 110 FHL film 1254586.
  1791. FindAGrave www.FindAGrave.com, memorial # 46172074.
  1792. Michigan, "Michigan Marriage Records 1867-1952," digital image, ancestry.
  1793. U.S. Census 1880, roll 1120 p. 15B ED 108 img 183, FHL film 1255120.
  1794. FindAGrave www.FindAGrave.com, memorial # 183434715.
  1795. Records, "Vermont Death Records 1909-2008," digital images, ancestry.com, Florence Fagan.
  1796. FindAGrave www.FindAGrave.com, memorial # 95323464.
  1797. FindAGrave www.FindAGrave.com, memorial # 67664396.
  1798. FindAGrave www.FindAGrave.com, memorial # 191200704.
  1799. Florence A Smith, Marcellus, Cass, Michigan death certificate 14 3454 (21 November 1936).
  1800. U.S. Census 1870, roll M593.
  1801. U.S. Census 1880, Detail: Year: 1880; Census Place: Marcellus, Cass, Michigan; Roll: 575; Family History Film: 1254575; Page: 491B; Enumeration District: 68; Image: 0623.
  1802. Image 908.0, US Census 1930, , pop. sch., Marcellus, Cass, MI, ED 9, 4B.
  1803. FindAGrave www.FindAGrave.com, memorial # 25177561.
  1804. Michigan, "Michigan Marriage Records 1867-1952," digital image, ancestry, Smith - Bucklin.
  1805. FindAGrave www.FindAGrave.com, memorial 19069767.
  1806. FindAGrave www.FindAGrave.com, memorial # 19069767.
  1807. Report by Sibling, Ethel.
  1808. FindAGrave www.FindAGrave.com, memorial # 141439496.
  1809. FindAGrave www.FindAGrave.com, memorial # 124788604.
  1810. Curtiss-Wedge, History of Wright County (1915), v 1, p 943.
  1811. FindAGrave www.FindAGrave.com, memorial # 66651908.
  1812. New Hampshire - Marriage images 1637-1947, Forest Arthur Bucklin and Grace Mildred Howe.
  1813. Marriages, Births and Deaths in Wallingford in 1907 (VTRUTKAN-L.Rootsweb.com 15 Feb 2001). 51 yrs 7 months 25 days.
  1814. Vermont, Death Record: F1120.
  1815. U.S. Census 1900, ward 22, roll 1464, p 9A ED 205 FHL film 1241464.
  1816. Biographical Record of Kane County, Illinois, Illustrated. Mr. Bucklin was first married in Cook county, in 1844, to Miss Julia Jinks, a native of Berkshire county, Massachusetts and a daughter of Henry Jinks, a pioneer of Barrington township. She died Octobe r 15, 1873, leaving two children--Frances, wife of Daniel Burks, a business man of Minneapolis, Minnesota, and Henry I., a farmer residing on the old homestead, who was born December 24, 1853, and wa s married March 6,1883, to Miss Mary Welsby, by whom he has three children. as follows: John A., born December 24, 1883; Julia I., born October 13, 1885; and Oliver E., born December 3, 1887.
  1817. FindAGrave www.FindAGrave.com, memorial # 84713416.
  1818. FindAGrave www.FindAGrave.com, memorial # 55624384.
  1819. FindAGrave www.FindAGrave.com, memorial # 73107709.
  1820. Report by 3rd or 4th Generation, Judith Diane Anthony, janthony@@houston.rr.com, 2002.
  1821. 21st Michigan.
  1822. US Army, "War of 1812 Pension Application Files Index 1812-1815," index, ancestry.com (: viewed & printed 9 May 2016), Francis B Bucklin; lists information for both of his wives..
  1823. FindAGrave www.FindAGrave.com, memorial # 47311992.
  1824. FindAGrave www.FindAGrave.com, memorial # 206055504.
  1825. National Archives, "U.S. World War II Navy Muster Rolls, 1938-1949," Digital image, ancestry.com (: viewed 20 July 2016), Francis Earl Bucklin; Record Group 24 Records of the Bureau of Naval Personnel, 1798-207 Series Arc ID 594996, Series MLR Number A1 135; Service Number 441327.
  1826. FindAGrave www.FindAGrave.com, memorial # 72631391.
  1827. FindAGrave www.FindAGrave.com, memorial# 5622029.
  1828. Iowa Gravestone Photo Project, iowagravestones.org, digital images and cemetery links (: viewed 11 April 2019), Francis E.
  1829. FindAGrave www.FindAGrave.com, memorial # 29982439.
  1830. FindAGrave www.FindAGrave.com, memorial # 100415143.
  1831. U.S. Census 1860, p. 218, FHL film 803326.
  1832. DAR Linages Book, p. 314 ref # 38857.
  1833. FindAGrave www.FindAGrave.com, memorial # 100415045.
  1834. Ancestry, "Iowa, Marriage Records, 1880-1937," digital image, ancestry.com (: viewed 1 June 2016), Francis Linn Bucklin Mary G Dwyer; Iowa State Archives Vol 3.
  1835. FindAGrave www.FindAGrave.com, memorial # 70203590.
  1836. 1940 U.S. Census, , population, Cedar Rapids, ED 57-79A, 4B, Roll T627_1177, .
  1837. "Iowa, Marriage Records, 1880-1937," digital image, ancestry.com, Francis Linn Bucklin Mary G Dwyer.
  1838. Civil War Service Records. Co H, 143rd OH Infantry, Rank: Induction & Discharge - Priv, Box 552, Extraction 14, Record 1090 (Francis M Bucklin) and Record 997 (Francis M Bucklen).
  1839. WWI Draft Registrations, roll 1852400 Draft Board 2.
  1840. 1940 U.S. Census, , population, Pawtucket, ED 4-236, 7A, 144, Bucklin.
  1841. Vermont, 1870 and prior: Dorset 139.
  1842. FindAGrave www.FindAGrave.com, memorial # 50589565.
  1843. U.S. Census 1870, roll M593_930 p, 164A img 373032 FHL film 552429.
  1844. Social Security Death Records, 093-03-1916 New York.
  1845. FindAGrave www.FindAGrave.com, memorial # 127871351.
  1846. Buffalo Journal, 3 May 1907.
  1847. Buffalo Journal, 3 May 1907. Miss Nina Elliot and Frank Bucklin were married Sunday evening at the home of the bride's brother, DeForrest Elliott. Rev. Ewing performed the ceremony....On Monday morning Mr. and Mrs. Bucklin left f or Hood River, Oregon, where they will make their home.
  1848. FindAGrave www.FindAGrave.com, memorial # 22961836.
  1849. Providence Journal, 3 Sep 1944.
  1850. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 198.
  1851. Providence Journal, 3 Sep 1944. died "at Odd Fellows Home, Patucket Ave. Before moving to the home a year ago he resided at 85 John street.".
  1852. Archives, "U.S. Headstone Applications for Military Veterans, 1925-1963," digital image, ancestry.com, Frank E Bucklin.
  1853. FindAGrave www.FindAGrave.com, memorial # 144450547.
  1854. State of California, "Occupational Licenses, Registers and Directories 1876-1969," digital images, ancestry.com, (: viewed 13 March 2019), cert 9554 p. 68 pharmacist registry 1914-1925; State of California
  1855. FindAGrave www.FindAGrave.com, memorial # 50128434.
  1856. Marriage Record of cited County/State, Cook County, Illinois Marriage index FHL film 1030409.
  1857. FindAGrave www.FindAGrave.com, memorial # 82105631.
  1858. U.S. Army office of the Quartermaster General, "U.S. Armt transport service, passenger lists 1910-1939," digital image, ancestry.com, Frank G Bucklin.
  1859. FindAGrave www.FindAGrave.com, memorial # 73550583.
  1860. GEDCOM submission CHI000801 to Jos Bucklin Soc. Date of Import: 11 Aug 2000.
  1861. Holyoke, Massachusetts, City Directory (Transcript Publishing Co., Holyoke, MA, 1892).
  1862. FindAGrave www.FindAGrave.com, memorial # 147737891.
  1863. FindAGrave www.FindAGrave.com, memorial # 38314548.
  1864. Jenkins, Margaret R., Wallingford and Mount Holly, VT Cemetary Inscriptions, p 44. age at death 1 year.
  1865. FindAGrave www.FindAGrave.com, memorial #74581423.
  1866. Internet web pages, Descendants of Sally Woodcock, www.cwoodcock.com on 2 Feb 2002.
  1867. New Hampshire death records 1654-1947, 922.
  1868. Dalby Database.
  1869. FindAGrave www.FindAGrave.com, memorial # 145207495.
  1870. FindAGrave www.FindAGrave.com, memorial # 183458898.
  1871. Political Graveyard (www.political graveyard.com/bio/bucklin-bucklnell.htm visited 4/11/2002).
  1872. FindAGrave www.FindAGrave.com, memorial # 89621918.
  1873. U.S. Census 1850, Federal Mortality Schedule ID#197_42113.
  1874. Essex County, Ontario Marriages, record of marraige of daughter Ada Bucklin.
  1875. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MI, enlisted - 8 Sep 1864, rank - Priv, age 16, enlisted at Jackson, MI, Army - Union.
  1876. Civil War Service Records. Co A, 1st MI Infantry, Rank: Induction & Discharge - Priv, Box 545, Extraction 6, Record 537.
  1877. FindAGrave www.FindAGrave.com, memorial # 11913395.
  1878. FindAGrave www.FindAGrave.com, memorial 35183547.
  1879. Headstone Data, www.rootsweb.com/~nyherkim/cemeteries/churchcem.html 12 Mar 2001. Headstone gives his date of birth and death and says "son of Wm & Sarah Bucklin".
  1880. FindAGrave www.FindAGrave.com, memorial # 25515637.
  1881. FindAGrave www.FindAGrave.com, memorial #152484713.
  1882. FindAGrave www.FindAGrave.com, memorial # 152484713.
  1883. Fred L Bucklin, Detroit death certificate 59701 (28 November 1925).
  1884. FindAGrave www.FindAGrave.com, memorial # 204552623.
  1885. FindAGrave www.FindAGrave.com, memorial # 95436887.
  1886. FindAGrave www.FindAGrave.com, memorial # 95436994.
  1887. FindAGrave www.FindAGrave.com, memorial # 91170895.
  1888. Sons and Daughters of Pilgrims, Lineages of Hereditary Society Members, 1600s-1900s,, Vol III, p. 672-673, entry 8284.
  1889. Rootsweb Internet posting, by jonesgeneaolgy@@yahoo.com.
  1890. Birth Certificate of cited county/state.
  1891. Self Reported to Jos Bucklin Soc, to grandchild Patricia B. Gosselin.
  1892. Marriage Certificate.
  1893. FindAGrave www.FindAGrave.com, memorial # 170605179.
  1894. FindAGrave www.FindAGrave.com, memorial # 97774810.
  1895. U.S. Census 1900, roll 1138 p. 1A ED 59 FHL film 1241138.
  1896. U.S. Census 1910, roll T624_1058 p8B ED 87 FHL film 1375071.
  1897. U.S. Census 1920, , Geneva, ED 73, 1A, 5, Bucklin.
  1898. Bucklin, US Census 1930, , pop. sch., Geneva, ED 26, 7A, 487.
  1899. 1940 U.S. Census, , population, Geneva, ED 35-36, 11B, 218, Bucklin.
  1900. FindAGrave www.FindAGrave.com, memorial #51106854.
  1901. "U.S. Craftperson Files, 1600-1995," digital images, The Henry Francis duPont Winterthur Museum, images at ancestry.com (: viewed 8 July 2020), Bucklin, F. Augustus.
  1902. FindAGrave www.FindAGrave.com, memorial # 71501677.
  1903. FindAGrave www.FindAGrave.com, memorial # 96697435.
  1904. Gerald G. Mattison, Jr., Some of the Descendants of John McDonald of Johnston, Rhode Island, 315. "....(possibly daughter of Barack Bucklin and Alice Woodcockk), born 17 Oct 1712 Central Falls. she died 3 Sep 1772 at Johnston....was made adminstratix of his estate in Johnson 8 May 1745. Freelove continued to live in Johnston until her death. She was born in Central Falls, but grew up in Cumberland".
  1905. Gerald G. Mattison, Jr., Some of the Descendants of John McDonald of Johnston, Rhode Island, p 315.
  1906. Jay Mack Holbrook, Massachusetts Vital Records, vol 3 p. 151. Index p. 562.
  1907. RIHS Manuscipts, Buchannan - Burgess folder. The RIHS has a letter written by John C. Bucklin to his daughter, and the style indicates he expects beyond a teen-ager's vocabulary, hence our estimate of the birth year of Freelove.
  1908. Civil War Service Records. 2nd Battery, 1st Battalion ME Light Artillery, Rank: Induction & Discharge - Priv, Box 543, Extraction 3, Record 1416.
  1909. Minnesota, "Minnesota, County Marriages, 1860-1949," digital image, familysearch.org, FHL film 1320495.
  1910. Jenkins, Margaret R., Wallingford and Mount Holly, VT Cemetary Inscriptions, p 44. lists Fuller Bucklin as father of deceased Frank T. Bucklin.
  1911. FindAGrave www.FindAGrave.com, memorial # 77499183.
  1912. FindAGrave www.FindAGrave.com, memorial # 192049997.
  1913. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 26.
  1914. Jay Mack Holbrook, Massachusetts Vital Records, index562 vol 3 p. 92.
  1915. Betty Johnson and James Wheaton, Complilers, History of Pawtucket, R.I., Reminiscences & New Series of Reverend David Benedict (Spaulding House Publications, 1984), index p. 34.
  1916. Trim, Robert Sheldon, Unrecorded Vital Records of Rehoboth, Massachusetts, Part Two - Deaths, privately printed 1980, Ingraham Records of Unrecorded Vital Records of Rehoboth.
  1917. , History of the State of Rhode Island and Providence Plantations, 479.
  1918. LDS Records. George Bucklin
    Massachusetts Births and Christenings, 1639-1915
    birth: 06 Dec 1766 —REHOBOTH, BRISTOL, MASSACHUSETTS
    residence: 1766 —Mass, Massachusetts
    parents: John Bucklin, Jemima
       
    record title: Massachusetts Births and Christenings, 1639-1915
    name: George Bucklin
    gender: Male
    birth date: 06 Dec 1766
    birthplace: REHOBOTH,BRISTOL,MASSACHUSETTS
    father's name: John Bucklin
    mother's name: Jemima
    indexing project (batch) number: C50007-1
    system origin: Massachusetts-ODM
    source film number: 908952.
  1919. J. H. Beers & Co., Representative Men and Old Families of Rhode Island, Vol 1, p 851. aged seventy-seven years, one month and four days.
  1920. GEDCOM Submission RICT2000 to Jos Bucklin Soc. date of import 14 Mar 2001.
  1921. LDS Records. George Bucklin
    Massachusetts Deaths, 1841-1915
    birth: 1766 —Seekonk
    death: 14 Feb 1850 —Seekonk, Massachusetts
    parents: John Bucklin
       
    record title: Massachusetts Deaths, 1841-1915
    name: George Bucklin
    event: Death
    event date: 14 Feb 1850
    event place: Seekonk, Massachusetts
    gender: Male
    age: 84
    marital status: Married
    occupation: Farmer
    birthplace: Seekonk
    estimated birth year: 1766
    father: John Bucklin
    volume/page/certificate number: v 48 p 77
    digital folder number: 4219403.
  1922. Rhode Island Historical Cemetery Commission, created and manages, "Rhode Island Historical Cemetery Commission," index and images of graves, (rihistoriccemeteries.org : viewed 3 April 2019), George Bucklin, North Burial Ground section AE map 02001, 3 graves on stone.
  1923. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, vol 7 p. 481. Rev. Stephen Gano's Marriages.
  1924. Internet web pages, www.geocities.com/moserone/dat1.htlml.
  1925. FindAGrave www.FindAGrave.com, memorial # 116268124.
  1926. Providence City Directory (www.netris.org/RIToolmakers/1836-37ProvDir.), 1836/37, p. 25. home at 126 South Main, Providence, RI, business at 7 Arnold Street.
  1927. FindAGrave www.FindAGrave.com, Capt George Bucklin - ID#16396224.
  1928. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co D, 10th Infantry Unit.
  1929. Civil War Service Records. Co D, 10th RI Infantry, Rank: Induction & Discharge - Priv, Box 555, Extraction 1, Record 2951.
  1930. "," Database, Ancestry.com (: viewed ); extracted from Chenery William H, The Fourteenth Regiment Rhode Island Heavy Artillery (Colored) in the War to Preserve the Union, 1861-1865 (Providence: Snow & Farnham, 1898). Full service record of Captain George Bucklin.
  1931. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co F, A, C, 12th Infantry Unit, 1st Lt.
  1932. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 9 Oct 1862, rank - 2nd Lieut, no age or place of enlistment given, Army - Union.
  1933. Civil War Service Records. Co F, 12th RI Infantry, Rank: Induction - 2nd Lt, Discharge - 1st Lt, Box 555, Extraction 1, Record 2952.
  1934. Virginia Leddy, Civil War Rosters Arranged By State. USCT, Co C, 11th Colored Heavy Artillery, Capt.
  1935. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 23 Sept 1863, rank - Capt, no age or place of enlistment given, Army - Union.
  1936. Civil War Service Records. Co C, 11th US Colored Heavy Artillery, Rank: Induction & Discharge - Capt, Box 589, Extraction 12, Record 2270.
  1937. U.S. Census 1870, M593_128 p150A img 305 FHL 545627.
  1938. U.S. Census 1910, T624_1442 p9A ED0183 img1000 FHL 1375455.
  1939. Rhode Island Deaths and Burials 1802-1950. Familysearch.org. birth: 26 Feb 1843 —New York
    death: 28 Aug 1918 —Long Beach, Los Angeles, California
    burial: 31 Aug 1918 —Providence, Rhode Island
    parents: Thomas P. Bucklin
       
    record title: Rhode Island Deaths and Burials, 1802-1950
    name: George Bucklin
    gender: Male
    burial date: 31 Aug 1918
    burial place: Providence, Rhode Island
    death date: 28 Aug 1918
    death place: Long Beach, Los Angeles, California
    age: 75
    birth date: 26 Feb 1843
    birthplace: New York
    occupation: Real Estate
    race: White
    marital status: Widowed
    father's name: Thomas P. Bucklin
    indexing project (batch) number: B03131-9
    system origin: Rhode Island-EASy
    source film number: 2032373.
  1940. "California Death index 1095-1939," digital image, ancestry.com, George Bucklin.
  1941. , "," Database, cemetery and headstone photos . Enlisted on 9/23/1863 as a Captain.
    On 9/23/1863 he was commissioned into "F" Co. RI 14th Heavy Artillery
    He was discharged on 8/24/1865
    Intra Regimental Company Transfers: 12/6/1863 from company F to company C.
  1942. Sons of Union Veterans of the Civil War - National Graves Registration On-Line Database (downloaded 3-26-2006).
  1943. LDS Records. birth: 1843
    marriage: 14 Nov 1872 —Cumberland, Providence, Rhode Island
    parents: Thomas P. Bucklin, Eliza Bucklin
    spouse: Frances Elizabeth Thayer
       
    record title: Rhode Island Marriages, 1724-1916
    groom's name: George Bucklin
    groom's birth date: 1843
    groom's age: 29
    bride's name: Frances Elizabeth Thayer
    bride's birth date: 1850
    bride's age: 22
    marriage date: 14 Nov 1872
    marriage place: Cumberland, Providence, Rhode Island
    groom's father's name: Thomas P. Bucklin
    groom's mother's name: Eliza Bucklin
    bride's father's name: Seth Thayer
    bride's mother's name: Lucy Thayer
    indexing project (batch) number: I09440-6
    system origin: Rhode Island-EASy
    source film number: 955487.
  1944. FindAGrave www.FindAGrave.com, memorial # 63340982.
  1945. Duane Bucklin, Battle Creet, Calhoun death certificate 16 (6 August 1907).
  1946. Williams, J.C., History and Map of Danby, Vermont, 312.
  1947. Virginia Leddy, Civil War Rosters Arranged By State. VT, Co H, 10th Infantry Unit, Cpl.
  1948. Williams, J.C., History and Map of Danby, Vermont, pp 297, 312-13.
  1949. Abby Maria Hemenway, author, The Vermont Historical Gazetteer: A Magazine, Embracing a History of each Town, Civil, Ecclesiastical, Biographical and Military Vol. 3 (31 December 1877), p. 661; digital image, googlebooks, play.google.com (: viewed 9 January 2018; George A. Bucklin.
  1950. Williams, J.C., History and Map of Danby, Vermont, pp 312-13.
  1951. Patricia Fowler, GEDCOM Submission RIK10111 to Jos Bucklin Soc. Date of Import Jan 12, 2001.
  1952. FindAGrave www.FindAGrave.com, memorial # 20896101.
  1953. FindAGrave www.FindAGrave.com, memorial #20896101.
  1954. FindAGrave www.FindAGrave.com, memorial # 119398205.
  1955. FindAGrave www.FindAGrave.com, memorial# 119398477.
  1956. FindAGrave www.FindAGrave.com, memorial # 119398627.
  1957. FindAGrave www.FindAGrave.com, memorial # 57958689.
  1958. George A Bucklin, compiled military record (pvt 1cl Dec 1/18), New York Abstracts of World War I Military Service 1917-1919, (Provo, UT: ancestry.com), .
  1959. U.S. Census 1920, , Geneva, ED 73, 1A, 17, Bucklin.
  1960. Bucklin, US Census 1930, , pop. sch., Geneva, ED 24, 10B, 428.
  1961. 1940 U.S. Census, , population, Geneva, ED 35-29, 13A, 275, Bucklin.
  1962. LDS Records. George Augustus Bucklin
    Massachusetts Births and Christenings, 1639-1915
    residence: Mass, Massachusetts
    parents: George Bucklin, Hannah Bennett
       
    record title: Massachusetts Births and Christenings, 1639-1915
    name: George Augustus Bucklin
    gender: Male
    baptism/christening date: 01 May 1801
    baptism/christening place: SEEKONK,BRISTOL,MASSACHUSETTS
    father's name: George Bucklin
    mother's name: Hannah Bennett
    indexing project (batch) number: C50187-1
    system origin: Massachusetts-ODM
    source film number: 908272.
  1963. Jay Mack Holbrook, Massachusetts Vital Records, index pg 563 vol 4 pg 96 .
  1964. Leonard Bliss, Jr, History of Rehoboth, 279.
  1965. Leonard Bliss, Jr, History of Rehoboth, 279. Studied medicine with Dr. Wells of Columbia SC.
  1966. Leonard Bliss, Jr, History of Rehoboth, 279. Died of Yellow Fever while on passage from New Orleans to Texas.
  1967. Dalby Database, Minnesota Valley, page 369, year 1882.
  1968. Dalby Database, Minnesota Valley, page 368, year 1882.
  1969. National Genealogical Society Member Ancestor Chart, 87.0084 June M Collins created 10 Feb 1987.
  1970. 1857 Minnesota Territorial Census, Territory of Minnesota, population schedule, Carver, 121, 23, George Bucklin.
  1971. U.S. Census 1880, Mortality Schedule McHenry Illinois Roll 63 p. 1.
  1972. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co H, 9th Infantry Unit, 2nd Lt.
  1973. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 26 May 1862, rank - 2nd Lieut, no age or place of enlistment given, Army - Union. Shown as George A Bucklin in this record.
  1974. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - IL, enlisted 1 mar 1865, rank - Priv, no age or place of enlistment given, Army - Union.
  1975. Illinois Civil War Veterans (www.ilsos.net/cgi-bin/archives/civilwar.s). Co C, 50th Il US Infantry, Rank - Rec, Residence - Payson, Adams Co, IL.
  1976. Providence Gazette, 9 Sep 1887. "Mr. George A. Bucklin, eldest son of Col. Stephen R. Bucklin of Pawtucket, has resided three years in Elm Mills, Kansas, where he owns 640 acres of land -- 70 under cultivation and 10 in forest tree s and orchard. He has a good house, a windmill for pumping water, and 70 hed o fcattle. More than 30 years ago, Mr. Bucklin was a Chjropnicle carrier boy, and he has been a subscirber ever since he w ent west after the war.
  1977. FindAGrave www.FindAGrave.com, memorial 10070096.
  1978. FindAGrave www.FindAGrave.com, memorial # 85357849.
  1979. FindAGrave www.FindAGrave.com, memorial # 183432098.
  1980. FindAGrave www.FindAGrave.com, memorial # 51804524.
  1981. FindAGrave www.FindAGrave.com, memorial # 100415702.
  1982. U.S. Census 1900, Rockford Twp., Wright Co., MN. he self reports his birthstate as being IL, and father and mother as born in MI, but in census of 1857, his father lists George's birthstate as Indiana, but then changes to report Indiana in the censu s of 1860.
  1983. U.S. Census 1860. Father reports George and his brother Charles as being born in Illinois. On the othr hand, George's unmarried daughters who lived with George and Olivia until George died, insisted George was born i n LaGrange, IN.
  1984. Census 1875 - Minnesota, Wright, Rockford; image 9 f 10, p 401, hh 138, line 34.
  1985. U.S. Census 1880, Roll 622; Fam History Film:1254622; page 498A ED:254; image 0817. George B 27
    Annie 18
    Leo F 11/12.
  1986. Headstone Data. Inspection by Leonard H. Bucklin, Nov, 2001.
  1987. FindAGrave www.FindAGrave.com, memorial # 88021748.
  1988. Minnesota, "Minnesota, County Marriages, 1860-1949," digital image, familysearch.org, Marriage License & certificate. Image 1853.
  1989. Census 1905 - Minnesota, p. 40 ED 35 #23-27.
  1990. FindAGrave www.FindAGrave.com, memorial# 175609623.
  1991. FindAGrave www.FindAGrave.com, memorial #147654678.
  1992. Elizabeth J. Johnson, Executive Director, Pawtucket History Research Center, Bucklin file, Misc. Papers file.
  1993. Historical Data Systems, Inc., "U.S. Civil War Soldier Records and Profiles," database-online, ancestry.com, George Bucklin.
  1994. U.S. Burial Registers, Military Posts and National Cemeteries (multiple), "," .
  1995. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co K, 12th Infantry Unit.
  1996. Civil War Service Records. Co K, 12th RI Infantry, Rank: Induction & Discharge - Priv, Box 555, Extraction 1, Record 2953.
  1997. Virginia Leddy, Civil War Rosters Arranged By State. VT, Co H, 1st Calvary Unit, Sgt.
  1998. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - VT, enlisted 8 Oct 1861, rank - Priv, no age or place of enlistment given, Army - Union.
  1999. Civil War Service Records. Co H, 1st VT Cavalry, Rank: Induction - Priv, Discharge - Sgt, Box 557, Extraction 2, Record 2131.
  2000. Vermont Cemetery Database (http://vermontcivilwar.org/cemetery/bu.shtml, 28 Jan 2001).
  2001. FindAGrave www.FindAGrave.com, memorial # 69485922.
  2002. FindAGrave www.FindAGrave.com, memorial #68236507.
  2003. U.S. Census 1900, roll 705 p. 2A ED 39 FHL film 1240705.
  2004. George E Bucklin, Bedford death certificate 134190 (8 September 1932).
  2005. FindAGrave www.FindAGrave.com, memorial# 63335620.
  2006. Michigan, "Michigan Marriage Records 1867-1952," digital image, ancestry, p. 253 record 1011.
  2007. FindAGrave www.FindAGrave.com, memorial # 5209308.
  2008. FindAGrave www.FindAGrave.com, memorial # 216269063.
  2009. Marriage Record of cited County/State. marriage reocrd of George Earle Bucklin lists his father as Earle Bucklin and mother Janna.
  2010. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co F, B, 3rd Heavy Artillery Unit.
  2011. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 25 Jan 1862, rank - Priv, no age or place of enlistment given, Army - Union.
  2012. Civil War Service Records. Co F, 3rd RI Heavy Artillery, Rank: Induction & Discharge - Priv, Box 555, Extraction 1, Record 2954.
  2013. U.S. Census 1870, roll M593_1475, p. 188A, FHL film 552974.
  2014. ancestry.com, application 1244241 certificate 1112205.
  2015. Report by 3rd or 4th Generation. email from Judye Mann to Leonard Bucklin May 2000.
  2016. ancestry.com digital image, record 373 register 67 1903 North Attleboro.
  2017. WWI Draft Registrations, serial number 268, Order number 2029 Washington County RI.
  2018. U.S. Census 1910, roll T624_458 p. 16A, ED 200, FHL film 1374471.
  2019. FindAGrave www.FindAGrave.com, memorial # 129540707.
  2020. Death Certificate of cited county/state., Iowa 1947 cert 16426, St office no 50-53.
  2021. FindAGrave www.FindAGrave.com, memorial # 182924391.
  2022. FindAGrave www.FindAGrave.com, memorial # 49508437.
  2023. FindAGrave www.FindAGrave.com, memorial # 162483523.
  2024. FindAGrave www.FindAGrave.com, memorial # 58588510.
  2025. FindAGrave www.FindAGrave.com, memorial # 120046569.
  2026. FindAGrave www.FindAGrave.com, memorial # 67886552.
  2027. Jay Mack Holbrook, Massachusetts Vital Records, p. 34 New Bedford Deaths.
  2028. FindAGrave www.FindAGrave.com, memorial# 156443397.
  2029. U.S. Census 1850, roll M432_34, p. 278A, img 61.
  2030. Massachusetts 1855, Massachusetts, population schedule, New Bedford, Reel 4 vol 6, 12, George Bucklin.
  2031. State of Californoa, "California Voter Registrations 1866-1898," digital image, ancestry.com (: viewed 21 January 2018), George Henry Bucklin; California State Library collection 4-2A Roll 12 FHL roll 976460; age 39.
  2032. County Clerk of El Dorado County CA, "Probate Records 1850-1920," Digital image, ancestry (: viewed & selections printed 22 January 2018), George H Bucklin; California Courts; images 797-1058.
  2033. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co H, 11th Infantry Unit, Musician.
  2034. Civil War Service Records. Co H, 11th RI Infantry, Rank: Induction - Musician, Discharge - Priv, Box 555, Extraction 1, Record 2956.
  2035. Military Record of 2nd RI Volunteers, Company F. recruited from Pawtucket, RI on 10 Dec 1864 and mustered out on 15 Jul 1865.
  2036. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co F, 2nd Infantry Unit, Sgt.
  2037. Civil War Service Records. Co F, 2nd RI Infantry, Rank: Induction - Priv, Discharge - Sgt, Box 555, Extraction 1, Record 2955.
  2038. FindAGrave www.FindAGrave.com, memorial # 130368683.
  2039. New Hampshire death records 1654-1947, 1938-1947 record number 108 11462.
  2040. U.S. Census 1880, Roll 1418 p. 56D, ED 005.
  2041. Minnesota, Births and christenings, 1840-1980; FamilySearch.org, film 1498830, batch C03831-6; George Leroy Bucklin - 6 Oct 1893 - Minneapolis.
  2042. Report by Sibling. Ethel was a careful secretary and made a typed genealogy list of the birthdates of herself and her siblings, except for Eva.
  2043. U.S. Census 1900, Rockford Twp., Wright Co., MN. gives birthdate of Dec 1894. We have preferred the birthdate given by Ethel.
  2044. Minnesota, Births and christenings, 1840-1980; FamilySearch.org, film 1498830, batch C03831-6, /pal:/MM9.1.1/FD4G-ZB3; George Leroy Bucklin - 6 Oct 1893 - Minneapolis.
  2045. FindAGrave www.FindAGrave.com, memorial # 104576405.
  2046. Cemetery Records Online, lakewoodcemetery.org online search.
  2047. Headstone Data. Inspection by Leonard H. Bucklin, Nov 2001, at Bucklin family area. George is next to his father.
  2048. FindAGrave www.FindAGrave.com, memorial # 107545459.
  2049. FindAGrave www.FindAGrave.com, memorial #63401167.
  2050. newspapers.com, The Minneapolis Star (Minneapolis, Minnesota) 15 Feb 1954, Mon p. 1.
  2051. FindAGrave www.FindAGrave.com, memorial # 199431542.
  2052. FindAGrave www.FindAGrave.com, memorial # 22958215.
  2053. FindAGrave www.FindAGrave.com, memorial # 184995577.
  2054. FindAGrave www.FindAGrave.com, memorial # 69553544.
  2055. Virginia Leddy, Civil War Rosters Arranged By State. MI, Co A, 12th Infantry Unit.
  2056. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MI, enlisted - 12 Nov 1861, rank - Priv, age - 29, enlisted Wayne, MI, Army - Union.
  2057. Civil War Service Records. Co A, 12th MI Infantry, Rank: Induction & Discharge - Priv, Box 546, Extraction 6, Record 539.
  2058. "New York, Registers of Officers and Enlisted Men Mustered into Federal Service 1861-1865," digital image, ancestry.com, Ancestry.com (http://www.ancestry.com : viewed 6 April 2016), George S Bucklin; citing Vol 3 Rensselar - Yates Counties; Volunteers now in service.
  2059. General, "Card Records of Headstones Provided for Deceased Union Civil War Veterans, c.a. 1879-1903," digital image, ancestry, George G Bucklin.
  2060. FindAGrave www.FindAGrave.com, memorial # 22741476.
  2061. Samuel Smith, Jr., Samuel Smith Family Papers.
  2062. FindAGrave www.FindAGrave.com, memorial # 93650822.
  2063. Virginia Leddy, Civil War Rosters Arranged By State. NY, Co L, 1st Veteran Cavalry Unit, Blacksmith.
  2064. Civil War Service Records. Co L, 1st NY Veteran Cavalry, Rank: Induction & Discharge - Blacksmith, Box 551, Extraction 17, Record 3391.
  2065. Report by 5th or 6th Generation, Betty Ruffer ruffer@@icc.net.
  2066. FindAGrave www.FindAGrave.com, memorial # 154268042.
  2067. Gil R Stormont, author, History of Gibson County, Indiana: her people, industries and institutions, first (Indianapolis, Indiana: B.F. Bowen & Co., 1914), 326; digital images, ancestry, (: viewed 31 January 2019.
  2068. FindAGrave www.FindAGrave.com, memorial # 136866639.
  2069. Virginia Leddy, Civil War Rosters Arranged By State. MA, Co C, 3rd Infantry Unit.
  2070. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MA, enlisted - 8 Sep 1862, rank - Priv, age 37, Army - Union.
  2071. Civil War Service Records. Co C, 3rd MA Infantry, Rank: Induction & Discharge - Priv, Box 544, Extraction 5, Record 1950.
  2072. General, "Card Records of Headstones Provided for Deceased Union Civil War Veterans, c.a. 1879-1903," digital image, ancestry, George W Bucklin.
  2073. New England Historical and Genealogical Society, Massachusetts Death Records 1901 Fall River, MA entry 1817.
  2074. FindAGrave www.FindAGrave.com, memorial #186835915.
  2075. FindAGrave www.FindAGrave.com, memorial # 39492228.
  2076. Directory of Deceased American Physicians 1804-1929, JAMA citation 92:1003.
  2077. FindAGrave www.FindAGrave.com, memorial #80493969.
  2078. FindAGrave www.FindAGrave.com, memorial #27482635.
  2079. FindAGrave www.FindAGrave.com, memorial # 165952681.
  2080. Papers of Phyllis Smith Stevens. GEDCOM Submission STE10110 to Jos.Bucklin Soc., phyls@@uplink.net, 9 Jan 2001, Date of Import: Jan 10, 2001.
  2081. Papers of Phyllis Smith Stevens. George was grandfather of Phyllis Stevens. She says George was "involved at various times in studiios in Mankato, Austin, LeSueru, LeVerne, and Springfield [MN]1891 - 1919 ".
  2082. Report by 3rd or 4th Generation, Phyllis Stevens, granddaugher. house was at 3334 Normal Blvd. in Lincoln, NB.
  2083. Report by 2nd or 3rd Generation, Phyliss Stevens, phyls@@uplink.net 4 Jan 2001.
  2084. Social Security Death Records. Social Security Death Index - Ancestry.com.
  2085. Report by 2nd or 3rd Generation, Phyliss Stevens phyls@@uplink.net 4 Jan 2001.
  2086. Papers of Phyllis Smith Stevens.
  2087. FindAGrave www.FindAGrave.com, memorial # 84310741 .
  2088. FindAGrave www.FindAGrave.com, memorial # 96527289.
  2089. FindAGrave www.FindAGrave.com, memorial # 68819397.
  2090. Report by 1st Generation Child, Bruce L Bucklin.
  2091. FindAGrave www.FindAGrave.com, memorial # 110353842.
  2092. Report by 1st Generation Child, Bruce L. Bucklin.
  2093. FindAGrave www.FindAGrave.com, memorial #44804160.
  2094. FindAGrave www.FindAGrave.com, memorial #85402317.
  2095. FindAGrave www.FindAGrave.com, memorial #90326361.
  2096. ,. North Providence, RI - Grace Lucille Skipp, 94 years old, passed away Wednesday, February 1st, at the Golden Crest Nursing Center, North Providence, RI. She was born in September 23, 1912, in Providence, RI, to Veronica M. and Washington Irving Bucklin, a former track coach for Brown University. Grace was married to the former Herbert M. Skipp, who preceded her in death in October 1973. She is survived by her sons Herbert B. Skipp and his spouse Nanette, of Albuquerque, NM, and Stephen A. Skipp of Hagerstown, MD, a niece, Dora Helwif of Cranston, RI, who’s effort, support and companionship cannot be overstated; four grandchildren, Tracy John Skipp and Christopher Alan Skipp of Albuquerque, NM and Stephen A. Skipp Jr., and Lauren Skipp of Hagerstown, MD; five great grandchildren and one great-great grandchild, as well as numerous nieces and nephews. Grace was a Registered Nurse and worked in California, New Mexico and Rhode Island, where she retired as a district nurse from the Providence Field Office. She was very religious but private and loved her nursing career. She had a genuine love for all animals. She was a graduate of the Rhode Island School of Nursing and the Rhode Island School of Psychiatric Nursing. A graveside service will be held on Friday, March 2, 2007 at 11:00am in the Newport Memorial Park, Vaucluse Avenue, Middletown, RI.
  2097. ,. North Providence, RI - Grace Lucille Skipp, 94 years old, passed away Wednesday, February 1st, at the Golden Crest Nursing Center, North Providence, RI. She was born in September 23, 1912, in Providence, RI, to Veronica M. and Washington Irving Bucklin, a former track coach for Brown University. Grace was married to the former Herbert M. Skipp, who preceded her in death in October 1973. She is survived by her sons Herbert B. Skipp and his spouse Nanette, of Albuquerque, NM, and Stephen A. Skipp of Hagerstown, MD, a niece, Dora Helwif of Cranston, RI, who's effort, support and companionship cannot be overstated; four grandchildren, Tracy John Skipp and Christopher Alan Skipp of Albuquerque, NM and Stephen A. Skipp Jr., and Lauren Skipp of Hagerstown, MD; five great grandchildren and one great-great grandchild, as well as numerous nieces and nephews. Grace was a Registered Nurse and worked in California, New Mexico and Rhode Island, where she retired as a district nurse from the Providence Field Office. She was very religious but private and loved her nursing career. She had a genuine love for all animals. She was a graduate of the Rhode Island School of Nursing and the Rhode Island School of Psychiatric Nursing. A graveside service will be held on Friday, March 2, 2007 at 11:00am in the Newport Memorial Park, Vaucluse Avenue, Middletown, RI.
    .
  2098. ,. North Providence, RI - Grace Lucille Skipp, 94 years old, passed away Wednesday, February 1st, at the Golden Crest Nursing Center, North Providence, RI. She was born in September 23, 1912, in Providence, RI, to Veronica M. and Washington Irving Bucklin, a former track coach for Brown University. Grace was married to the former Herbert M. Skipp, who preceded her in death in October 1973. She is survived by her sons Herbert B. Skipp and his spouse Nanette, of Albuquerque, NM, and Stephen A. Skipp of Hagerstown, MD, a niece, Dora Helwif of Cranston, RI, who’s effort, support and companionship cannot be overstated; four grandchildren, Tracy John Skipp and Christopher Alan Skipp of Albuquerque, NM and Stephen A. Skipp Jr., and Lauren Skipp of Hagerstown, MD; five great grandchildren and one great-great grandchild, as well as numerous nieces and nephews. Grace was a Registered Nurse and worked in California, New Mexico and Rhode Island, where she retired as a district nurse from the Providence Field Office. She was very religious but private and loved her nursing career. She had a genuine love for all animals. She was a graduate of the Rhode Island School of Nursing and the Rhode Island School of Psychiatric Nursing. A graveside service will be held on Friday, March 2, 2007 at 11:00am in the Newport Memorial Park, Vaucluse Avenue, Middletown, RI.
    .
  2099. Rhode Island Deaths and Burials 1802-1950. Familysearch.org, film number 2022961.
  2100. U.S. Census 1850, roll M432_484 p. 195A img 393.
  2101. New York 1855, New York State, population schedule, Gerry, Chautauqua, New Youk, ed 4, 229, family 237.
  2102. FindAGrave www.FindAGrave.com, memorial # 24615715.
  2103. Ancestry, "US Adjutant General Military Records 1631-1976," digital image, ancestry.com (: viewed 23 April 2020), 113-92-70; California State Library, Sacramento California.
  2104. FindAGrave www.FindAGrave.com, memorial # 167278503.
  2105. FindAGrave www.FindAGrave.com, memorial # 48105450.
  2106. Various emails from John Nichols.
  2107. FindAGrave www.FindAGrave.com, memorial # 136866725.
  2108. LDS Church, International Genealogical Index v4.01, 1985395.
  2109. U.S. Census 1860, roll M653_985 p. 292 img 104 FHL film 803985.
  2110. Virginia Leddy, Civil War Rosters Arranged By State. OH, Co F, 14th Infantry Unit.
  2111. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - OH, enlisted 28 Aug 1861, rank - Priv, age - 29, no place of enlistment, Army - Union.
  2112. United States Civil War Center (www.cwc.lsu.edu/cwc.index.htm), Lexington National Cemetery. Died while in service.
  2113. Civil War Service Records. Co F, 14th OH Infantry, Rank: Induction & Discharge - Priv, Box 552, Extraction 14, Record 1091.
  2114. United States Civil War Center, Lexington National Cemetery.
  2115. FindAGrave www.FindAGrave.com, memorial # 433183.
  2116. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, index p. 65 vol vol 2 p. 136.
  2117. Jay Mack Holbrook, Massachusetts Vital Records, Boston index 1707.
  2118. Jay Mack Holbrook, Massachusetts Vital Records, Boston Death Index 1700-1800 alphabetical listing.
  2119. Arnold, Op. Cit, Volume 14, Page 339.
  2120. Providence Vital Records, Volume 5, Page 381.
  2121. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 10 p. 158.
  2122. FindAGrave www.FindAGrave.com, memorial # 194216714.
  2123. FindAGrave www.FindAGrave.com, memorial # 86254552.
  2124. "BIRLS Death file," digital index, ancestry.com, ssn 465302630.
  2125. FindAGrave www.FindAGrave.com, memorial # 27726907.
  2126. Death Certificate of cited county/state., 57662 Pennsylvania.
  2127. U.S. Census 1900, roll 1492 p. 1B ED129 FHL film1241492.
  2128. U.S. Census 1910, roll T624_1375 p. 21B ED 178 FHL film 1375388.
  2129. FindAGrave www.FindAGrave.com, memorial # 183499836.
  2130. Death Certificate of cited county/state., North Carolina Deaths 1906-1930 FHL film 4216612 cert 201, reg 211.
  2131. FindAGrave www.FindAGrave.com, memorial # 13114603.
  2132. FindAGrave www.FindAGrave.com, memorial # 69584000.
  2133. "BIRLS Death file," digital index, ancestry.com, Harold Bucklin.
  2134. FindAGrave www.FindAGrave.com, memorial # 117337844.
  2135. FindAGrave www.FindAGrave.com, memorial # 113822828.
  2136. FindAGrave www.FindAGrave.com, memorial # 115864843.
  2137. Sturgis Daily Journal (Sturgis, St. Joseph Co., MI), obitiuary for Mabel Bucklin of 7 Setp 1990.
  2138. FindAGrave www.FindAGrave.com, memorial # 28828899.
  2139. Encyclopedia Brunoniana by Martha Mitchell, copyright C 1993 by the Brown University Library.
  2140. Debra Eileen Bucklin, Debra Eileen Bucklin submission (Sept 2000 GED to Joseph Bucklin Society).
  2141. BucHar1898.FTW. Date of Import: 13 Nov 2000.
  2142. Personal Knowledge.
  2143. Social Security records.
  2144. Debra Eileen Bucklin, Debra Eileen Bucklin submission. Date of Import: Nov 13, 2000.
  2145. Report by 3rd or 4th Generation, Letter from Debra E. Buckin to Leonard Bucklin, June 2000.
  2146. Personal Knowledge. Debra Eileen Bucklin.
  2147. Debra Eileen Bucklin, D. Bucklin Report.
  2148. Report by 3rd or 4th Generation, Letter from Debra E. Bucklin to Leonard Bucklin, June 2000.
  2149. FindAGrave www.FindAGrave.com, memorial # 57986780.
  2150. BucHar1898.FTW. Date of Import: Nov 13, 2000.
  2151. Military records WWII.
  2152. Report by Spouse, Letter from Debra E. Bucklin to Leonard Bucklin, June 2000.
  2153. FindAGrave www.FindAGrave.com, memorial #114061728.
  2154. Report by Spouse.
  2155. FindAGrave www.FindAGrave.com, memorial # 123096373.
  2156. FindAGrave www.FindAGrave.com, memorial # 10290859.
  2157. FindAGrave www.FindAGrave.com, memorial # 148656318.
  2158. FindAGrave www.FindAGrave.com, memorial #74452442.
  2159. FindAGrave www.FindAGrave.com, memorial # 137249100.
  2160. Vermont probate court, "Vermont Wills and Probate records 1749-1999," digital image, ancestry.com (: viewed 6 February 2020), Harriet E Bucklin; State of Vermont; Manchester District, Bennington VT.
  2161. FindAGrave www.FindAGrave.com, memorial # 69485959.
  2162. FindAGrave www.FindAGrave.com, memorial # 89621857.
  2163. FindAGrave www.FindAGrave.com, memorial # 186542983.
  2164. FindAGrave www.FindAGrave.com, memorial #127869396.
  2165. Providence Journal, 18 Jan 1996, p 1 of Sports secion. Photo of Brown Univ. 1st Hockey team in 1898 shows Harris Howard Bucklin of class of 1900.
  2166. U.S. Census 1920, , Providence Ward 1, ED 159, 6A, img 575, .
  2167. , US Census 1930, , pop. sch., Providence, Providence, RI, ED 126, 12A, img 24.
  2168. ancestry.com, M19964 roll 4.
  2169. FindAGrave www.FindAGrave.com, memorial # 138279867.
  2170. FindAGrave www.FindAGrave.com, memorial # 176656618.
  2171. FindAGrave www.FindAGrave.com, memorial # 47453897.
  2172. FindAGrave www.FindAGrave.com, memorial # 116955035.
  2173. Massachusetts Archives Collection (1629 - 1799). , FHL microfilm 1,420,996. Massachusetts Births, 1841-1915.
  2174. Rhode Island 1865, State of Rhode Island, population schedule, Dist 1 Watchemoket Village, p.39, 287, .
  2175. Rhode Island 1875, Rhode Island, population schedule, East Providence, 44, 218, .
  2176. Death Certificate of cited county/state., Denton 1941 Jan-Mar cert 12229 online at ancestry.com.
  2177. FindAGrave www.FindAGrave.com, memorial # 24771499.
  2178. FindAGrave www.FindAGrave.com, memorial # 62293623.
  2179. FindAGrave www.FindAGrave.com, memorial # 180231466.
  2180. U.S. Census 1920, , Sharon, Mercer, Pennsylvania, ED 83, 11B, 366, Roll T625_1602.
  2181. FindAGrave www.FindAGrave.com, memorial # 96909196.
  2182. FindAGrave www.FindAGrave.com, memorial # 67118070.
  2183. "Montana County Marriages 1865-1950," digital image, ancestry.com (: viewed 18 January 2018); FHL; roll 6 cert cus 487 lic #7758.
  2184. FindAGrave www.FindAGrave.com, memorial # 34329933.
  2185. FindAGrave www.FindAGrave.com, memorial # 18722343.
  2186. FindAGrave www.FindAGrave.com, memorial # 186551755.
  2187. FindAGrave www.FindAGrave.com, memorial # 69610940.
  2188. FindAGrave www.FindAGrave.com, memorial # 147458036.
  2189. Jay Mack Holbrook, Massachusetts Vital Records, Westport 1896 p.9 entry 17.
  2190. Vermont, 1870 and prior: 459 of 4009 images on film at ancestry.com.
  2191. FindAGrave www.FindAGrave.com, memorial # 116857433.
  2192. FindAGrave www.FindAGrave.com, memorial # 167288674.
  2193. Notes from Ann Jane Bucklin Rosskam regarding Alden Bucklin's Family.
  2194. Darlene Powers Papers.
  2195. FindAGrave www.FindAGrave.com, memorial # 72092999.
  2196. Death Certificate of cited county/state., #1931-MN-020207.
  2197. Providence City Directory, 1836/37, p 25. lists only place of residence as "Sexton", presumably over age 21 to be listed in the directory.
  2198. FindAGrave www.FindAGrave.com, memorial # 33189510.
  2199. Virginia Leddy, Civil War Rosters Arranged By State. NY, Co B, 30 Infantry Unit.
  2200. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - NY, enlisted 26 Apr 1861, rank - Priv, age 44, enlisted Troy, NY, Army - Union.
  2201. Civil War Service Records. Co B, 30th NY Infantry, Rank: Induction & Discharge - Priv, Box 551, Extraction 17, Record 3392.
  2202. Virginia Leddy, Civil War Rosters Arranged By State. CT, Co A, 1st Heavy Artillery Unit.
  2203. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - CT, enlisted 22 may 1861, rank - Priv, no age or place of enlistment, Army - Union.
  2204. Civil War Service Records. Co A, 1st CT Heavy Artillery, Rank: Induction & Discharge - Priv, Box 535, Extraction 2, Record 3914.
  2205. U.S. Census 1880. farmer, has father and mothe living wiht him.
  2206. Gouverneur Free Press.
  2207. Governeur Free Press.
  2208. FindAGrave www.FindAGrave.com, memorial # 26074286.
  2209. Gouverneur (NY) Herald.
  2210. U.S. Census 1850, roll M432_590 p. 307B img 38 .
  2211. Office of the Adjutant General, "California Military Registers 1858-1923," digital images, ancestry.com (: viewed 9 July 2020), Henry Bucklin; CA State archives ID R186; Film 981534 location MF4:1, Volunteer Registers Vol 9, Battalion Massachusetts Calvary, 1861-1863.
  2212. Virginia Leddy, Civil War Rosters Arranged By State. MA, Co M, 2nd Cavalry Unit.
  2213. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MA, enlisted - 20 Mar 1863, rank - Priv, age 28, Army - Union.
  2214. Civil War Service Records. Co M, 2nd MA Cavalry, Rank: Induction & Discharge - Priv, Box 544, Extraction 5, Record 1951.
  2215. Second Massachusetts and Its Fighting Californians (http://members.home.net/reunion/Rosters/Rosters_M1.htm, 28 Jan 2001). Roster, Company M, Discharged - disability.
  2216. U.S. Census 1920, , Rensselaer Falls Village Roll T625_1259, ED 0109, 4A, Farm 1 1, Lent / Bucklin.
  2217. New York Department of Health, "Death Index 1852-1956," digital index, ancestry.com, (: viewed 9 July 2020), certificate #54221; NY Dept of Health
  2218. FindAGrave www.FindAGrave.com, memorial # 26386588.
  2219. Death Certificate of cited county/state., image at ancestry Utah deaths 1900-1951 SL County 1940.
  2220. FindAGrave www.FindAGrave.com, memorial # 8727209.
  2221. FindAGrave www.FindAGrave.com, memorial # 182601631.
  2222. Jefferson County, New York, Landon ed., , p 838,.
  2223. LDS Records. birth: 26 Oct 1874 —Providence, Providence, Rhode Island
    residence: 1874 —Rhode Island, United States
    parents: Edward C., Jessie
       
    record title: Rhode Island Births and Christenings, 1878-1914
    name: Henry Howard Bucklin
    gender: Male
    birth date: 26 Oct 1874
    birthplace: Providence, Providence, Rhode Island
    father's name: Edward C.
    mother's name: Jessie
    indexing project (batch) number: I02138-9
    system origin: Rhode Island-EASy
    source film number: 1822626.
  2224. LDS Records. birth: 1875
    death: 11 Jul 1878 —Coventry, Kent, Rhode Island, United States
    parents: Edward C. Bucklin, Jessie E. Bucklin
       
    record title: Rhode Island Deaths and Burials, 1802-1950
    name: Henry Howard Bucklin
    gender: Male
    death date: 11 Jul 1878
    death place: Coventry, Kent, Rhode Island, United States
    age: 3
    birth date: 1875
    father's name: Edward C. Bucklin
    mother's name: Jessie E. Bucklin
    indexing project (batch) number: I09413-2
    system origin: Rhode Island-EASy
    source film number: 925616.
  2225. 94, "U.S. Army, Register of Enlistmenst, 1798-1914," digital image, ancestry.com, Henry (J) I Bucklin.
  2226. FindAGrave www.FindAGrave.com, memorial # 148720505.
  2227. Pedigree Chart compiled by Mary M. Bucklin January 1986, person no 8.
  2228. FindAGrave www.FindAGrave.com, memorial # 37840413.
  2229. Familysearch.org, ED 144 line 24 Household 442 vol 12.
  2230. Records, "Vermont Death Records 1909-2008," digital images, ancestry.com, Herbert Erskine Bucklin 1939.
  2231. State of New York, "New York State Marriage index, 1881-1967," digital images, ancestry (: viewed 28 April 2020), cert 3354; NY State Dept of Health.
  2232. FindAGrave www.FindAGrave.com, memorial # 146941962.
  2233. Report by 3rd or 4th Generation. oral history of family.
  2234. Message from JBS Contact Page from Donald Orson Bucklin, Jr. dated 6-13-2006. Steele County Courthouse Birth Records, Book B, Page 178, Line 2.
  2235. LDS Church, International Genealogical Index v4.01, 1033824, Item 67, Batch C502641.
  2236. Virginia Leddy, Civil War Rosters Arranged By State. ME, Co I, 26th Infantry Unit; served 9 mo 1862-3.
  2237. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - ME, enlisted 15 Sept 1864, rank - Priv, age 18, no place of enlistment given, Army - Union.
  2238. Civil War Service Records. Co I, 26th ME Infantry, Rank: Induction & Discharge - Priv, Box 543, Extraction 3, Record 1417. Shown as Herbert D Bucklin.
  2239. FindAGrave www.FindAGrave.com, memorial #46959821.
  2240. FindAGrave www.FindAGrave.com, memorial # 186895828.
  2241. newspapers.com, The BAngor Daily News (Bangor, Maine) 19 Sep 1942 Sat, p. 14.
  2242. FindAGrave www.FindAGrave.com, memorial # 117337845.
  2243. FindAGrave www.FindAGrave.com, memorial # 89899823.
  2244. "Maine Death Records 1617-1922," digital images, ancestry.com, Herbert Rodney Bucklin.
  2245. "Massachusetts Birth Records 1840-1915," online images, ancestry.com, Herbert W Bucklin.
  2246. FindAGrave www.FindAGrave.com, memorial # 120831243.
  2247. Internet web pages, whalingmuseum.org.
  2248. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co G, 1st Infantry Unit (3 mo 1861).
  2249. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 17 Apr 1861, rank - Priv, no age or place of enlistment given, Army - Union.
  2250. Civil War Service Records. Co G, 1st RI Infantry, Rank: Induction & Discharge - Priv, Box 555, Extraction 1, Record 2957.
  2251. The adjutant general, "Massachusetts Soldiers, Sailors, and Marines in the Civil War," digital image, ancestry.com (: viewed 1 February 2018), Hezekiah O Bucklin; p. 657.
  2252. Ancestry.com, U.S. Naval Hospital Tickets and Cast Papers 1825-1889.
  2253. General, "Card Records of Headstones Provided for Deceased Union Civil War Veterans, c.a. 1879-1903," digital image, ancestry, Hezekiah O Bucklin.
  2254. Richard M. Bales, Editor, History of Providence County, 89.
  2255. RIHS Manuscipts, MSS 1023, Box 2, Folder 62, Notes by Abigail Field Sprague (1821-1894). "Doctor Hiram Buckin came from Seeconk; he was a graduate of Brown University; his home and office were at ValleyFalls where he was much beloved for his kind heartnedness, and respected for his courag e and sound judgment; he practiced in this and neighboring towns for 20 years;he was never married....".
  2256. Historical Catalogue of Brown University, 1905 (Providence RI), 1764-1904, p 515. Physician Valley Falls, Smithfield, RI; fellow RI medical society. Born Seekonk, Mass. died 1845".
  2257. Virginia Leddy, Civil War Rosters Arranged By State. NY, Co E, H, 65th Infantry Unit; RI, Co F, 2nd Infantry Unit.
  2258. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - NY, enlisted 20 Aug 1861, rank - Priv, age 18, enlisted at Providence, RI, Army - Union.
  2259. Civil War Service Records. Co E, 65th NY Infantry, Rank: Induction & Discharge - Priv, Box 551, Extraction 17, Record 3393. Shown as Haram Bucklin. Also served in 2nd RI Volunteers.
  2260. Civil War Service Records. Co F, RI Infantry, Rank: Induction & Discharge - Priv, Box 555, Extraction 1, Record 2958. Shown as Hiram Bucklin. Also served NY.
  2261. Thomas Steere, History of the Town of Smithfield 1730 - 1871 (E. L. Freeman & Co., Providence. 1881), pp 210-211. List of officers and men who enlisteed in the service of the United States, from Smithfield, during the war of the rebellion.
  2262. Historical Data Systems, Inc., "U.S. Civil War Soldier Records and Profiles," database-online, ancestry.com.
  2263. ancestry.com, General Index to Pension Files, 1861-1934. Washington, D.C.: National Archives and Records Administration. T288, 546 rolls.
  2264. Ancestry.com, TX 1890 Veterans Schedule pct #2 p. 1.
  2265. newspapers.com, Wise County Messenger (Decatur, TX) 9 Aug 1901 Fri p. 4.
  2266. newspapers.com, Wise County Messenger (Decatur, TX) 20 Sep 1901, Fri p.6.
  2267. newspapers.com, The Temple Tribune (Temple, Oklahoma) 18 Sep 1902, Thu p. 1.
  2268. U.S. Census 1910, T624_439 p9B ED0092 img 1180 FHL1374452.
  2269. Ancestry.com, Kansas State Census 1885-1925. KS1915_90 line 28.
  2270. U.S. Census 1920, , Ottawa ward 2, Franklin, Kansas, ED 94, 11B, img 806, .
  2271. National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: National Cemetery Administration. Nationwide Gravesite Locator, sect 17-C site 20237.
  2272. LDS Records, Texas County Marriage Index 1837-1977 entry 1331 film 004539457.
  2273. FindAGrave www.FindAGrave.com, memorial # 47453899.
  2274. Virginia Leddy, Civil War Rosters Arranged By State. VT, 3rd Battery, Light Artillery.
  2275. Civil War Service Records. 3rd Battery, VT Light Artillery, Rank: Induction & Discharge - Priv, Box 557, Extraction 2, Record 2132.
  2276. U.S. Census 1850, roll 928 p. 16A dwelling 16 family 16.
  2277. FindAGrave www.FindAGrave.com, memorial # 115769183.
  2278. Report by 2nd or 3rd Generation, Tmothy Dauer Bucklin.
  2279. FindAGrave www.FindAGrave.com, memorial # 113080176.
  2280. Report by 1st Generation Child, Timothy Dauer Bucklin.
  2281. FindAGrave www.FindAGrave.com, memorial # 207648624.
  2282. FindAGrave www.FindAGrave.com, memorial # 72248514.
  2283. Family Bible, reported by Hattie Cooper in her book "Squire Buckland...". but Ms. Cooper does not give particulars of whose bible, but doe say it ws in possession of child of Jerimah K. Bucklin.
  2284. Vital Records of Foster, RI, pp 462-463. mentioned in 1816 will of her father.
  2285. "Maine Marriage index 1892-1967 1976-1996," digital index, ancestry.com.
  2286. FindAGrave www.FindAGrave.com, memorial # 97756159.
  2287. "US Adjutant General Military Records 1631-1976," digital image, ancestry.com, Horace E Bucklin.
  2288. FindAGrave www.FindAGrave.com, memorial # 97756459.
  2289. FindAGrave www.FindAGrave.com, memorial # 95437048.
  2290. FindAGrave www.FindAGrave.com, memorial # 34571239.
  2291. "." Horace L Bucklin.
  2292. "BIRLS Death file," digital index, ancestry.com, Horace Bucklin.
  2293. FindAGrave www.FindAGrave.com, memorial # 136866789.
  2294. Email from Sue Bucklin Reid. The following information I found in the October 8, 1851, West Troy (N.Y.) Advocate newspaper: "Died - In this Village on the 5th inst, Isabell, daughter of Wesley and Catherine Bucklin, age 1 year." Durward also had a brother Theodore G., Bucklin and a sister, Hortense Antinete Bucklin. I had given you the info about Theodore and Hortense before but I just found Isabell a few weeks ago.
    .
  2295. FindAGrave www.FindAGrave.com, ID 25857516 - Hortense Antinete (Bucklin) Converse.
  2296. Report by 3rd or 4th Generation, Susan Bucklin Reid.
  2297. ancestry.com, Wisconsin Marriages, pre 1907, visited 23 Jun 2002.
  2298. U.S. Census 1850, roll M432_1009 p. 551A img 628.
  2299. FindAGrave www.FindAGrave.com, memorial # 139091096.
  2300. Marriage Certificate, Kalamazoo 1932-1942 online certificate image No. 31183 1938.
  2301. Rhode Island, Film 2208954: ref ID p117.
  2302. FindAGrave www.FindAGrave.com, memorial # 192072481.
  2303. FindAGrave www.FindAGrave.com, memorial# 113736091.
  2304. Report by 1st Generation Child, Kay Lenore Steward and also Howard LeRoy Bucklin.
  2305. "BIRLS Death file," digital index, ancestry.com, Howard Bucklin.
  2306. FindAGrave www.FindAGrave.com, memorial # 94226798.
  2307. Jay Mack Holbrook, Massachusetts Vital Records.
  2308. U.S. Census 1870, roll M593_700 p. 135B, FHL film 552199.
  2309. U.S. Census 1880, roll 219, p. 230D, ED 30, Img 463 FHL film 1254219.
  2310. FindAGrave www.FindAGrave.com, memorial # 160805145.
  2311. "Massachusetts Birth Records 1840-1915," online images, ancestry.com, Ida M Bucklin.
  2312. FindAGrave www.FindAGrave.com, memorial # 130818437.
  2313. Island, "Rhode Island Deaths 1636-1930," database index Ilene S Bucklin.
  2314. U.S. Census 1920, , Kalamazoo, Michigan, ED 156, 13B, 292, Parish.
  2315. FindAGrave www.FindAGrave.com, memorial #140586094.
  2316. FindAGrave www.FindAGrave.com, memorial # 186864471.
  2317. FindAGrave www.FindAGrave.com, memorial # 89621983.
  2318. Rhode Island, Film 2208955: ref ID p461.
  2319. Island, "Rhode Island Deaths 1636-1930," database index .
  2320. FindAGrave www.FindAGrave.com, Memorial # 87082221.
  2321. FindAGrave www.FindAGrave.com, memorial # 121536580.
  2322. Rhode Island Cemetery Transcript Project, online information.
  2323. FindAGrave www.FindAGrave.com, memorial # 193121918.
  2324. FindAGrave www.FindAGrave.com, memorial # 119397858.
  2325. Archives, "U.S. Headstone Applications for Military Veterans, 1925-1963," digital image, ancestry.com, Bucklin, Irving B.
  2326. Death Certificate of cited county/state., State of Missouri file 40860 registrar # 5463 image at sos.mo.gov death certificates 1910-1969.
  2327. National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: National Cemetery Administration. Nationwide Gravesite Locator, index only @ ancestry.com.
  2328. ancestry.com, SN 50 ORD # 11135.
  2329. FindAGrave www.FindAGrave.com, memorial # 186864353.
  2330. U.S. Census 1900, p. 12 ED 0155 FHL film 1241511.
  2331. U.S. Census 1910, roll T624_640 p. 1A ED 107, FHL film 1374653.
  2332. U.S. Census 1920, , Kalamazoo, Michigan, ED 1621, 17B, , Isa B Etter.
  2333. FHL film 2340732, US Census 1930, , pop. sch., Kalamazoo, Kalamazoo, Michigan, ED 25, 17B.
  2334. Isa Bird Etter, Kalamazoo death certificate 239 2179 (10 June 1934).
  2335. FindAGrave www.FindAGrave.com, memorial #177915026.
  2336. Marriages and Baptisms of Isaac Bucklin, Baptist Clergyman 1818-1836. Marriages performed by Missionaries of Baptist Churches of W. VT., and Central NY).
  2337. Report to Joseph Bucklin Society, Electronic, carole.cline@@att.net, 13 Jan 2003. Isaac shows up as "Baptist missionary" who performed marraige of Roswell Johnson and Melissa Sumorex in Oswego County, New York in 1834.
  2338. Report to Joseph Bucklin Society, Electronic, carole.kline@@att.net, 13 Jan 2003. " Frank Dennis, historian for Rose, NY said that Isaac Bucklin was listed in a directory as a Baptist minister in Rose, New York.".
  2339. Rehoboth Vital Records Births, v1, p 4.
  2340. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812, 436-437. Both Isaac and his son Isaac junior are listed as Baptists, and had earlier been granted the ministerial tax rate by the town of Rehoboth.
  2341. Rehoboth Vital Records Marriages, v1, p 168.
  2342. Vital Records of Rehoboth 1642 - 1896, Bk 2, p 48. notes birth of son Nathaniel.
  2343. Vital Records of Rehoboth 1642 - 1896, Bk 2, p 48.
  2344. Rootsweb.com Cemeteries listing. age 79 years at time of death.
  2345. New York, Letters of Administration 1792-1902 , Isaac Bucklin, , "."
  2346. FindAGrave www.FindAGrave.com, memorial #90892404.
  2347. Rootsweb.com Cemeteries listing.
  2348. Vital Records of Vermont 1720-1908, surname Buck, T - Bump, P.
  2349. , "," Database, cemetery and headstone photos mem# 135489135.
  2350. Report to Joseph Bucklin Society, Electronic, bevy@@berkshire.rr.com.
  2351. Biographical Record of Kane County, Illinois, Illustrated. [Anson C. Bucklin's ] father, Isaac Bucklin, was born in the same town, county and state, and on the same farm.
  2352. Report by 7th or later Generation, Judith Anderson. personal e-mail correspondence with bevy@@berkshire.rr.com 8 Sep 2002.
  2353. U.S. Census 1860, roll M653_728, p.119 FHL film 803728.
  2354. Emails from Barbara Van Zandt during the year 2005 (March, August, December)
    vanzandt@vermontel.net.
  2355. New York, Letters of Administration 1792-1902 , Isaac Bucklin, vol L-M, 1872-1877, "p. 123."
  2356. FindAGrave www.FindAGrave.com, memorial # 115150073.
  2357. U.S. Patent Office. Isaac B. Bucklin, West Troy, Albany Co., railway cooking-stove, 7/9/1838; reissued 8/27/1840, #22.
  2358. "U.S. School Catalogs 1765-1935," digital images, ancestry (: viewed 26 February 2020), Isaac B Bucklin, New York; various.
  2359. Vermont, 1870 and prior: image 471 of 4009.
  2360. FindAGrave www.FindAGrave.com, memorial # 105297524.
  2361. FindAGrave www.FindAGrave.com, memorial # 63675720.
  2362. Jay Mack Holbrook, Massachusetts Vital Records, p. 806 Rehoboth.
  2363. FindAGrave www.FindAGrave.com, memorial # 182601641.
  2364. Dalby Database, Dodge County Plat, Page 30, Section 30, Year 1905, Ripley Township.
  2365. Clay County Enterprise (Clay County, IN), 14 Par 1998, p. 1. city clerk issued bulding persmit for $500 frame addition.
  2366. Rehoboth Vital Records Marriages, 3/56.
  2367. U.S. Census, 1790. 3 meles in household voer age of 16, 1 male under 16, and 2 females, no slaves.
  2368. Providence Gazette, 27 Sep 1800 deaths.
  2369. FindAGrave www.FindAGrave.com, memorial #22844906.
  2370. Illinois Civil War Veterans Serving in Missouri Units (www.ilsos.net/cig-bin/archives/misssrch.s).
  2371. Rehoboth Vital Records Births, v 1, p 4.
  2372. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812, 402. On 5 September 1738, James Bucklen willed to his son James Bucklin of Rehoboth "all that tract of land called the ox pasture. Also my right in the Mill place at Petucket falls....My Dwelling house an d my homestead where I now dwell to be equally divided betwixt my two sons James and Timothy Bucklen"
    This same mill land was the same year sold by Hernry Smith of Rehoboth to his brother Samuel Smith as "a small piece of Land that the grist mill standeth on." The implication is that Smith had the la nd and James claimed some sort of interest in the the mill building or land. The land that Henry Smith had was land that had been the land of Benjamin Bucklin's heirs. Only 4 of the children of Ben jamine had joined in the deed of the land to Henry Smith.This mill land was purchased from Smith, and his grantees, by James Jr later. Various heirs of Benejamine Bucklin seemed to claim an undivide d 1/9 interest in a "right and interest in the mills standing on the premises and the previledge of the stream and right to the water on the East side of the river, or right to the dam, flooms, wate r ways,....priviledges and apputenances beloning to the mills, mill lots and streat and ...bed of the river.".
  2373. Rehoboth Vital Records Deaths, v2, p251.
  2374. Betty Johnson and James Wheaton, Complilers, History of Pawtucket, R.I., Reminiscences & New Series of Reverend David Benedict. Picture of this house is shown in the book as one of the three prerevolutionary homes still standing in its originial location in Pawtucket.
  2375. James N. Arnold, Rehoboth Vital Records, 1642-1896, p. 432.
  2376. Jay Mack Holbrook, Massachusetts Vital Records, vol 1 p. 111. Index p. 561.
  2377. John G. Erhardt, Rehoboth Province of Ye Massachusetts Bay 1692-1776, Vol III, pp 510-511. James4 Bucklen in 1747 commenced the purchase of the Corn Mill on the east side of the Pawtucket Falls in Rehoboth, Province of the Massachusetts Bay. He purchased one-half from Samuel & Experience Sm ith, one fourth from William Jenks of Providence, Colony of Rhode Island and the final one-fourth from Ebenezer Jencks of Providence, Colony of Rhode Island in 1750. The purchases were as follows:

    On 26th March 1747, Samuel & Experience Smith of Rehoboth. for L150, sold James4 Bucklen of Rehoboth (Deed: Bk # 39. p. 411—412), "one-half of a Corn Mill scituated in Rehoboth at ye falls called ‘Pet ucket falls . Together with ye water and water course to ye said mill, with one-half of all other priveledges to said Mill & one fourth of an acre of land next to the mill."

    On the 6th of March, 1747, Henry & Samuel. Smith of Rehoboth, for L25, sold James Bucklen of Rehoboth (Deed: Bk # 39. p. 412-3), one acre of Land in Rehôboth, which lyeth near to the Petucket fall s (just above ye east side of ye bridge)."

    On 9 September, 1749, William Jenks of Providence, Colony of Rhoad Island in New England, Blacksmith, for L200 of Bills of Publick Credit of ye Old Tenor sold James Bucklen of Rehoboth, yeoman (Deed : Bk # 39. p. 413), "the one Quarter Part of a Corn mill scituate in said Rehoboth, at ye falls called Petucket falls. Together with ye one Quarter part of ye Land to 8d mill adjoyning and belong: an d a quarter part of ye water and water course to 5d Mill belonging with all ye privelidges and appurtenances to ye said Quarter part belonging or in any wise appurtaining unto him ye said James Buckle n."

    On 9 February, 1749/50, Ebenezer Jencks of Providence Esq , for ~.200 Old Tenor sold James4 Bucklen of Rehoboth, yeoman (Deed: Bk # 39. p. 415-6), "one fourth part of a corn mill in Rehoboth at ye fa lls called Petucket falls. One fourth part of the water and water course to 3d mill."

    Thus it appears that Samuel Smith, William Jenks and Ebenezer Jencks had a Grist Mill.

  2378. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, 227.
  2379. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 3 pg.8. Barrington Records.
  2380. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, v2 p755. We are guessing because of age and place that this is the James referred to in the book as: "Bucklin, James, Rehoboth (probably). List of men who were drafted to serve in the Continental Army dated Ma y 15, 1777; fined for non-service, £10.".
  2381. Headstone Data. View by Leonard Bucklin in 2000.
  2382. RIHS Manuscipts, Buchannan - Burges file, Bucklin family deaths folder, handwritten family record.
  2383. J. H. Beers & Co., Representative Men and Old Families of Rhode Island, Vol 1, p 873.
  2384. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, index p. 66 vol 4 p. 242.
  2385. Elizabeth J. Johnson, Executive Director, Pawtucket History Research Center, Bucklin file, Misc Papers file.
  2386. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, vol 9 p.254.
  2387. Andrew W. Young, History of Chautauqua County, NY, p 398.
  2388. Andrew W. Young, History of Chautauqua County, NY, p 398. "in 1817, Jmes Bucklin came in from Windham Co., Vermont, and bought 240 acres at Vermont, in Gerry, which included the house and claim [of William Olney, upon a little hill, a short distance south-es t of the hotel, at Vermont]....In 1820, he kept there the first inn. The settlement afterwards, for manyyears, bore the name of Bucklin's Corners, until it was changed to Vermonth.
  2389. U.S. Census 1850, roll M432_484, Pg.194B, img 392.
  2390. U.S. Census 1850. It is from the census that we get James' self listed place of birth as RI. Various undocumented web sources list other siblings of this James as being born in VT starting after 1778.
  2391. U.S. Census 1860, roll M653_731, p. 71, img 71 FHL film 803731.
  2392. Report by 5th or 6th Generation, Steven Lindell, great grandson of Martha Bucklin.
  2393. Report by 7th or later Generation, Steve Lindell , slindell@@eznet.net.
  2394. , "," Database, cemetery and headstone photos Mem# 24593810 and 153972030.
  2395. , "," Database, cemetery and headstone photos 24593810.
  2396. Rootsweb.com Lists, by Betty Ruffer ruffer@@icc.net 31 Dec 2001.
  2397. Wallingford Town Clerk Records, Wallingford, VT. But all the children of Nathaniel are listed one after another in the index, like someone came in at one time and declared them, which raises the question whether they were all born in Wallingford.
  2398. FindAGrave www.FindAGrave.com, memorial # 26386591.
  2399. C.A. Bucklin Corrections to Squire Bucklin of Foster RI, 3 July 1946, St. Paul, Minnesota, 2, copy, RI Historical Society, Providence, RI.
  2400. Silas Farmer, Wayne County History. He served as Major in the "Bloodless" war between Michigan and Ohio in 1838. He also served as a deligate for Wayne County in 1836 in the State Convention that made Michigan a state. He also was a c arpenter.
  2401. FindAGrave www.FindAGrave.com, memorial # 195515318.
  2402. Elizabeth J. Johnson, Executive Director, Pawtucket History Research Center, Bucklin file, Misc. Papers folder.
  2403. Rhode Island 1865, State of Rhode Island, population schedule, Dist 1 Watchemoket Village, p.39, 286, .
  2404. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 9 p. 27.
  2405. FindAGrave www.FindAGrave.com, memorial # 46959834.
  2406. Brøderbund Software, Inc., Brøderbund Family Archive CD #255, Ed. 1, Land Records AL, AR, FL, LA, MI, MN, OH, WI 1790-1907 (August 21, 1996), Internal Ref. #1.255.1.8390.13. Date of Import: Apr 18, 2000.
  2407. FindAGrave www.FindAGrave.com, memorial # 146925440.
  2408. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co H, 10th Infantry Unit, Sgt.
  2409. Dalby Database, See Below. Olmsted County, Page 627, Year 1884
    Winona County, Page 637, Year 1884
    Dodge County, Page 638, Year 1884.
  2410. Dalby Database, Olmsted County Plat, Section 18, Year 1868, Rochester Township.
  2411. Dalby Database, Olmsted County Plat, Section 10, Year 1878, Kalmar Township.
  2412. Dalby Database, Olmsted County Plat, Section 19, Year 1878, New Haven Township.
  2413. 1857 Minnesota Territorial Census, Territory of Minnesota, population schedule, Rochester, 6, 107, Roll MN1857_3.
  2414. State of Minnestoa, "Minnesota Wills and Probate Records 1801-1925," digital image, ancestry.com (: viewed 13 February 2017), James Addison Bucklen.
  2415. Jay Mack Holbrook, Massachusetts Vital Records, p.19 Palmer Births.
  2416. "California Death index 1095-1939," digital image, ancestry.com, James A Bucklin.
  2417. FindAGrave www.FindAGrave.com, memorial # 155973085.
  2418. Providence City Directory, 1836/37, p. 25. lists residence as "Clifford".
  2419. FindAGrave www.FindAGrave.com, memorial # 147654567.
  2420. Elmer S. Horton, The Story of Squantum (Squantum Association, Providence, 1952), p. 35. James C. Bucklin was one of the charter members of this exclusive mens social and dining club. Membership is selected carefully, to this day, although now women are admitted.
  2421. Visitation of Leonard Bucklin, in framed pictures of original charter members, hanging in "Culture Room" of the Association.
  2422. New Hampshire - Marriage images 1637-1947, film 1000963; folder 4242887, images 4016+4017; Bucklin-Leavitt.
  2423. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - IN, enlisted 31 Jul 1861, rank - Priv, no age or place of enlistment given, Army - Union.
  2424. Civil War Service Records. Co K, 24th IN Infantry, Rank: Induction & Discharge - Priv, Box 540, Extraction 10, Record 681. Co K, 47th IN Infantry, Rank: Induction - Priv, Record 682.
  2425. FindAGrave www.FindAGrave.com, memorial # 61387859.
  2426. NARA, NAI 570973, "Hospital Admission Files," database, ancestry.com, James E Bucklin SN 32099703.
  2427. FindAGrave www.FindAGrave.com, memorial # 23024037.
  2428. FindAGrave www.FindAGrave.com, memorial # 28154501.
  2429. FindAGrave www.FindAGrave.com, memorial # 200731741.
  2430. Civil War Service Records. Co A, 1st RI Infantry, Rank: Induction & Discharge - Sgt, Box 555, Extraction 1, Record 2960.
  2431. American Local History Network, William Bucklin's Family. year of birth is based on age on date of death.
  2432. Virginia Leddy, Civil War Rosters Arranged By State. MI, Co H, L, 8th Cavalry Unit, Cpl.
  2433. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MI, enlisted 1 Apr 1863, rank - Priv, age 24, enlisted at St Clair, MI, Army - Union.
  2434. Civil War Service Records. Co H, 8th MI Cavalry, Rank: Induction - Priv, Discharge - Corpl, Box 545, Extraction 6, Record 512 (James H Buckey) and Record 538 (James H Bucklin).
  2435. American Local History Network, William Bucklin's Family. entlisted age 24 as Corporal in Calvary, Co H, 8th Mi Cal, tranferred 20 Jul 1865 to Co. L, mustered out Nashville TN and died shortly thereafter at age 26.
  2436. War, "SUVCW Database," database James H Bucklin.
  2437. FindAGrave www.FindAGrave.com, memorial # 27251240.
  2438. Massachusetts Archives Collection (1629 - 1799). , FHL microfilm 1,420,935. Massachusetts Births, 1841-1915.
  2439. FindAGrave www.FindAGrave.com, memorial # 38827158.
  2440. US Census 1860, New York, Herkimer, Little Falls, ED 137, sh 180, p 574 , hh 1308, lines 30+.
  2441. Jane Bucklin Papers.
  2442. Theresa Carhart Papers.
  2443. New York, Letters of Administration 1792-1902 653, James H Bucklin, , "letter of administration."
  2444. Herkimer County Journal, 13 Mar 1856.
  2445. FindAGrave www.FindAGrave.com, memorial # 32195194.
  2446. FindAGrave www.FindAGrave.com, memorial # 99226896.
  2447. U.S. Army Discharge Certifivate. This is a Civil War (dated March 11, 1863) discharge paper. It is the order discharging Pvt. Layton R. Willis from duty due to we assume a wound seeing as it's done with surgeons certificate of injury . Document reads as follows: To All Whom It May Concern Know ye, that Layton R. Willis, Private of Capt. James J.P. Bucklin's company(76?) 4th regiment of Rhode Island Vols who was enrolled on the eig hteenth day of September one thousand eight hundred and sixty-one to serve three years is hereby discharged from the service of the United States, this Eleventh day of March, 1863, at Frederick. Md. b y reason of Surgeons Certificate of Disability. Said Layton R. Willis was born in New Shoreham in the state of Rhode Island is twenty one years of age, five feet three 1/2 inches high, complexion, haz el eyes, black hair, and by occupation, when enrolled, a teamster. Given at Frederick, Md this Eleventh day of March 1863.
  2448. FindAGrave www.FindAGrave.com, memorial # 138276319.
  2449. Virginia Leddy, Civil War Rosters Arranged By State. NY, Co M, 5th Heavy Artillery Unit.
  2450. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - NY, enlisted 20 Aug 1862, rank - Priv, age 25, enlished Champion, NY, Army - Union. Shown as J K Bucklin.
  2451. Civil War Service Records. Co M, 5th NY Heavy Artillery, Rank: Induction & Discharge - Priv, Box 551, Extraction 17, Record 3394.
  2452. FHL film 2341742, US Census 1930, , pop. sch., Morrisville, ED 41, 3A, img 64.0.
  2453. FindAGrave www.FindAGrave.com, memorial # 133011230.
  2454. "BIRLS Death file," digital index, ancestry.com, James Bucklin.
  2455. Email from Bev Chanet (various dates). I do not have a birth or death date for Jesse Bucklin. He is
    mentioned in the Grafton County (NH) Gazetteer as being an "early
    settler" in the town of Grafton, came from Rhode Island. His son
    James - one of eight children that he reared there - was born in 1804
    and died in 1876 according to his gravestone in Baptist Cemetery,
    Danbury, NH. My father and I spent many hours looking for early
    graves, but never found one for Jesse. The Gazetteer was published
    in 1886. Jesse may have been living in the 1860s, would you
    guess? I know it isn't right to guess in genealogical work, so no
    date can be attributed to him unless someone can come up with
    one. I've asked many people and researched in many books over the
    years. No luck. He remains my puzzle.

    Bev
    .

  2456. Van Zandt, "Benjamin Bucklen," e-mail to Linda Lambert, 2-25-2006. I do not have a birth or death date for Jesse Bucklin. He is
    mentioned in the Grafton County (NH) Gazetteer as being an "early
    settler" in the town of Grafton, came from Rhode Island. His son
    James - one of eight children that he reared there - was born in 1804
    and died in 1876 according to his gravestone in Baptist Cemetery,
    Danbury, NH. My father and I spent many hours looking for early
    graves, but never found one for Jesse. The Gazetteer was published
    in 1886. Jesse may have been living in the 1860s, would you
    guess? I know it isn't right to guess in genealogical work, so no
    date can be attributed to him unless someone can come up with
    one. I've asked many people and researched in many books over the
    years. No luck. He remains my puzzle.

    Bev
    .

  2457. New Hampshire - Marriage images 1637-1947, film 1000963; folder 4242887, images 4018+4019; Bucklin-Tucker.
  2458. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 2 p. 215.
  2459. , Transportation.
  2460. FindAGrave www.FindAGrave.com, memorial # 26192567.
  2461. Message from JBS Contact Page from Donald Orson Bucklin, Jr. dated 6-13-2006. Certid#1905-40-1204.
  2462. Massachusetts 1855, Massachusetts, population schedule, Seekonk, Reel 5 vol 7, 10, .
  2463. U.S. Census 1860, roll M653_489 p. 257 img 257 FHL film 803489.
  2464. "U.S., Civil War Draft Registrations Records, 1863-1865," digital image, Ancestry.com.
  2465. On-Line Data Base of the Missouri Office of the Adjutant General; Record of Service Card, Civil War, 1861-1865, Box 12, Reel s832.
  2466. On-Line Data Base of the Missouri Office of the Adjutant General; Record of Service Card, Civil War, 1861-1865, Box 12, Reel s832. According to the card, he enlisted at age 18 on 5 Aug 1864 in Chillicothe, Missouri and was mustered in that same day. He mustered out on 11 May 1866 (no location given).
  2467. U.S. Census 1900, roll 1511 p. 9A ED 0139 FHL: 1241511.
  2468. Rhode Island Marriages 1636-1930, ancestry.com, .
  2469. LDS Records, film 2028009 ref ID 1230.
  2470. FindAGrave www.FindAGrave.com, memorial # 63341119.
  2471. J. H. Beers & Co., Representative Men and Old Families of Rhode Island, Vol 1, p 1274.
  2472. U.S. Census 1860, roll M653_1208 p. 293 FHL film 805208 dwelling 830 family 1275.
  2473. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co A, E, H, 4th Infantry Unit, Maj.
  2474. Francis B Heitman, Historical Register and Dictionary of the United States Army, 1789-1903, Vol II, p 84. He is in the list of Officers of the Regular Army who were killed or wounded in action or taken prisoner; Major, 4th RI Infantry.
  2475. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 17 Apr 1861, rank - Sgt., no age or place of enlistment given, Army - Union. Shown as James Tibbetts Pearce Bucklin.
  2476. J. H. Beers & Co., Representative Men and Old Families of Rhode Island, p 1274. This source lists him as 1st Sergeant, but actually he was a Major.
  2477. RIHS Manuscipts, Buchannan - Burges file, James T P. Bucklin folder. Original commission, issued by Gov. William Sprague.
  2478. RIHS Manuscipts, Soldiers and Sailors Historical Society Records, Box 2 of 2, folder fot Testimony of James T Bucklin concerning conduct of General Burnside.
  2479. J. H. Beers & Co., Representative Men and Old Families of Rhode Island, p 1274.
  2480. War, "SUVCW Database," database James Tobbitts Pearce Bucklin.
  2481. Headstone Data. Grave is in the Congregational Society (now Unitarian) area of the cemetary.
  2482. J. H. Beers & Co., Representative Men and Old Families of Rhode Island, p 1275.
  2483. FindAGrave www.FindAGrave.com, memorial # 68819642.
  2484. Early Connecticut Marriages: Second Book; Thompson; New Haven Second Church.
  2485. Herringshaw, Encyclopedia of American Biography, p 167. BUCKLIN, JAMES W., lawyer, state legislator, was born Nov. 13, 1856, in Big Rock, IL. He was the first to take an active part in securing the Australian ballot and woman's suffrage in Colorado. For ma ny years he has advocated the municipal ownership of water works; and he was largely instrumental in the erection of a quarter million dollar plant at Grand Junction, Cob., to bring water from the mou ntains to that city; which plant will be owned and operated by the city government. He has been county and city attorney of Grand Junction; and served with distinction as a member of the Colorado stat e legislature.
  2486. FindAGrave www.FindAGrave.com, memorial #71594859.
  2487. U.S. Census 1900, Roll 127 p. 8A ED 74 FHL film 1240127.
  2488. "California Death index 1095-1939," digital image, ancestry.com, James W Bucklin.
  2489. FindAGrave www.FindAGrave.com, memorial # 71594859.
  2490. FindAGrave www.FindAGrave.com, memorial # 188222747.
  2491. FindAGrave www.FindAGrave.com, memorial # 192645724.
  2492. Message from JBS Contact Page from Donald Orson Bucklin, Jr. dated 6-13-2006. Death Certificate ID #1918-MN-008537.
  2493. Message from JBS Contact Page from Donald Orson Bucklin, Jr. dated 6-13-2006. Steele County Marriage Books A & B, Index by Groom's Surname A-F, Films SAM 207, Reels 6-7, James W. Buchland and Luella Sherbino: Book B, Page 186.
  2494. FindAGrave www.FindAGrave.com, memorial # 199890612.
  2495. "Massachusetts Birth Records 1840-1915," online images, ancestry.com, Jane A Bucklin.
  2496. U.S. Census 1900, roll 258 p. 12B ED 334 FHL film 1240258.
  2497. U.S. Census 1920, , Wildwood, ED 130, 11A, 1044, .
  2498. LDS Records. Jane Elizabeth Bucklin
    Massachusetts Births and Christenings, 1639-1915
    residence: Mass, Massachusetts
    parents: George Bucklin, Hannah Bennett
       
    record title: Massachusetts Births and Christenings, 1639-1915
    name: Jane Elizabeth Bucklin
    gender: Female
    baptism/christening date: 13 Nov 1813
    baptism/christening place: SEEKONK,BRISTOL,MASSACHUSETTS
    father's name: George Bucklin
    mother's name: Hannah Bennett
    indexing project (batch) number: C50187-1
    system origin: Massachusetts-ODM
    source film number: 908272.
  2499. U.S. Census 1850, M432_47 p.275A img 348.
  2500. U.S. Census 1860, M653_86 p135 img 137 FHL 803086.
  2501. U.S. Census 1870, M593_109 p112B img 228 FHL 545608.
  2502. LDS Records. Jane E. Bucklin Wells
    Connecticut Deaths and Burials, 1772-1934
    death: 02 Nov 1898
    spouse: Thomas
       
    record title: Connecticut Deaths and Burials, 1772-1934
    name: Jane E. Bucklin Wells
    gender: Female
    death date: 02 Nov 1898
    marital status: Married
    spouse's name: Thomas
    indexing project (batch) number: B03743-5
    system origin: Connecticut-EASy
    source film number: 3349.
  2503. LDS Records. Jane E. Bucklin Wells
    Connecticut Deaths and Burials, 1772-1934
    birth: 13 Nov 1813
    death: 02 Nov 1898 —New Haven, Connecticut
       
    record title: Connecticut Deaths and Burials, 1772-1934
    name: Jane E. Bucklin Wells
    gender: Female
    death date: 02 Nov 1898
    death place: New Haven, Connecticut
    birth date: 13 Nov 1813
    indexing project (batch) number: B03440-6
    system origin: Connecticut-EASy
    source film number: 3222.
  2504. Grove Street Cemetery (New Haven, CT), Grove Street Cemetery, grovestreet cemetery.org, searchable database (: accessed ), plot: 14 Spruce.
  2505. , "," Database, cemetery and headstone photos headstone photo.
  2506. Illinois, : FHL film 1684956.
  2507. FindAGrave www.FindAGrave.com, memorial # 113258635.
  2508. Biographical Record of Kane County, Illinois, Illustrated. They were parents of three children--Anson C., our subject; Olive who grew to mature years, but is now deceased; and Jane, who married George Browning, also deceased.
  2509. FindAGrave www.FindAGrave.com, memorial # 203392347.
  2510. FindAGrave www.FindAGrave.com, memorial 14989883.
  2511. FindAGrave www.FindAGrave.com, memorial # 14989883.
  2512. accessed at ancestry.com, ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; Roll # 393. ARC Identifier 566612 / MLR Number A1 508; NARA Series:  M1372; Roll # 393.
  2513. U.S. Census 1920, , Providence Ward 1, ED 159, img 582, , .
  2514. LDS Records. birth: 1854
    death: 06 Apr 1930 —Providence, Rhode Island
    parents: Thomas Peck Bucklin, Eliza Constock
       
    record title: Rhode Island Deaths and Burials, 1802-1950
    name: Jane Wells Bucklin
    gender: Female
    death date: 06 Apr 1930
    death place: Providence, Rhode Island
    age: 76
    birth date: 1854
    father's name: Thomas Peck Bucklin
    mother's name: Eliza Constock
    indexing project (batch) number: B03103-4
    system origin: Rhode Island-EASy
    source film number: 1941127.
  2515. accessed at ancestry.com, application # 159830 issued 2 May 1922.
  2516. U.S. Census 1920, , Providence Ward 1, ED 161, 4A, img 627, .
  2517. , US Census 1930, , pop. sch., Providence, Providence, Rhode Island, ED 131, 24A, img 273.0.
  2518. LDS Records. birth: 1885
    death: 11 Dec 1941 —Providence, Providence, Rhode Island
    parents: Edward Carrington Bucklin, Jessie Howard
    spouse: Arthur Milton Walker
       
    record title: Rhode Island Deaths and Burials, 1802-1950
    name: Janet Bucklin Walker
    gender: Female
    death date: 11 Dec 1941
    death place: Providence, Providence, Rhode Island
    age: 56
    birth date: 1885
    marital status: Married
    spouse's name: Arthur Milton Walker
    father's name: Edward Carrington Bucklin
    mother's name: Jessie Howard
    indexing project (batch) number: B03127-8
    system origin: Rhode Island-EASy
    source film number: 1955511.
  2519. FindAGrave www.FindAGrave.com, memorial # 17243651.
  2520. FindAGrave www.FindAGrave.com, memorial # 41153634.
  2521. FindAGrave www.FindAGrave.com, memorial # 54558734.
  2522. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v23 p329.
  2523. FindAGrave www.FindAGrave.com, memorial # 126004914.
  2524. JBS contact from Carol Schreiber (schreieng@aol.com) dated 1-26-2009.
  2525. U.S. Census 1850, M432_416, p. 132A, img 266.
  2526. U.S. Census 1860, M653_646 p. 825 img 213 FHL film 803646.
  2527. FindAGrave www.FindAGrave.com, memorial # 26966496.
  2528. U.S. Census 1900, ward 2, ED 0016, FHL film 1241506.
  2529. U.S. Census 1920, , Providence, ED 0192, Roll T625_1678, 1A, 292, Ward and Lee.
  2530. Island, "Rhode Island Marriage index 1851-1920," digital index, ancestry, Lee and Bucklin.
  2531. Island, "Rhode Island Marriage index 1851-1920," digital index, ancestry, William Ward and Jemima A Lee.
  2532. U.S. Census 1880, roll 334 p. 177C, ED289 img 355 FHL film 1254334.
  2533. FindAGrave www.FindAGrave.com, memorial # 89844653.
  2534. FindAGrave www.FindAGrave.com, memorial # 113236860.
  2535. FindAGrave www.FindAGrave.com, memorial # 8198713.
  2536. Ancestry.com, "Washington select Death Certificates 1907-1960," digital index, ancestry.com (: viewed 9 July 2020), Genevieve Baker; Washington state, Family Search; FHL film 2032983 reference fn10391.
  2537. FindAGrave www.FindAGrave.com, memorial # 29982694.
  2538. "BIRLS Death file," digital index, ancestry.com, Jerald Bucklin.
  2539. FindAGrave www.FindAGrave.com, memorial # 158682988.
  2540. Report by 7th or later Generation, Dennis Morrell, WeSY6466@@aol.com.
  2541. Thomas Greenwood, Greenwood, Minutes of Newman Church. [note: four children of Barek were all baptized on the same day].
  2542. ebay.com, item 906926474 on auction of 17 Sep 2002. This is a rare handwritten listing on 18th century laid paper of members attending a Quaker meeting in the Providence Rhode Island area in the 1770s/80s. The first clue to its location/date is the lis ting for "Job Scott's wife." Job Scott, who died in 1793 (note that if he was dead at this point, his wife would have been listed as 'Widow'), was a Quaker missionary from Providence whose influentia l writings published after his death are still studied. Also on the list is Daniel Anthony's wife -- Anthony was Job Scott's father-in-law, and inherited Scott's papers and worked at publishing them . Other names are still prominent in the Providence area, and include Jeremiah Bucklin's widow, Jeremiah Dexter's widow (Dexter was prominent printer), R. Comstock, David Burr, Maturen Ballou, Benjami n Whipple, Joseph Bagley, Thomas Sweetland, Benjamin Arnold, Timothy Sheldon, Aaron Mason. There are a number of Jeremiah Bucklins living at about this time. The reason we pick this Jeremiah as mos t likely to have died and left the widow referred to in this meeting listing, is beause his widow remarried to Maturen Ballou.
  2543. Biographical Record of Kane County, Illinois, Illustrated. [Anson C. Bucklin's ]grandfather, Jeremiah Bucklin, was born in Rhode Island, in 1745, and removed to Adams, Massachusetts, in 1767, and took up a large tract of wild land. He served in the war for Am erican independence, and was in the battle of Bennington. John Bucklin, the great-grandfather of our subject, was also born in Rhode Island, in which state he was quite prominent. His ancestors move d to Rhode Island with Roger Williams. He also moved to Adams, Massachusetts, and there the last years of his life were spent. Jeremiah Bucklin was one of the first settlers of Adams, Massachusetts, a nd was a millwright by trade. He built the first flouring mill in North Adams, for Oliver Parker, and at South Adams built one for himself on the present site of the Brown paper mill. At that place h e reared his family, and for many years was recognized as one of its prominent citizens.
  2544. Headstone Data, "aged 93 years".
  2545. Biographical Record of Kane County, Illinois, Illustrated. His grandfather, Jeremiah Bucklin, was born in Rhode Island, in 1745, and removed to Adams, Massachusetts, in 1767, and took up a large tract of wild land. He served in the war for American independence, and was in the battle of Bennington. Jeremiah Bucklin was one of the first settlers of Adams, Massachusetts, and was a millwright by trade. He built the first flouring mill in North Adams, for Oliver Parker, and at South Adams built one for himself on the present (as of this book's printing in 1898) site of the Brown paper mill.
  2546. Internet web pages, www.town.adams.ma.us/tourism/tourt/autotourguide.htm. 14 Sept 2002. descrption of house in Adams.
  2547. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, v2 p755. We are guessing because of age and place that this is the Jeremiah referred to as: Bucklin, Jeremiah. Private, Capt. Ezra Whipple's Co., Col. Benjamin Simonds's (Berkshire Co.) regt.; enlisted Oct. 14 , 1780; discharged Oct. 19, 1780; service, 5 days; marched to Castleton by order of Gen. Fellows on an alarm.".
  2548. U.S. Census 1790. Lists a Jeremiah Bucklin in Adams, Berkshire County, MA with Jeremiah as head of a household of 3 males over 16 years of age, 1 male under 16 and 4 females.
  2549. Massachusetts, Probate Records 1761-1917 p. 410, Jeremiah Bucklin 10 May 1833, , "Will of Jeremiah Bucklin."
  2550. Headstone Data, by Judith Diane Anthony, janthony@@houston.rr.com, 2002.
  2551. Internet web pages, Town of Adams, Massachusetts, Auto Tour Guide, www.town.adams.ma.us/tourism/tours/autotourguide.htm, visited 14 Sep 2002.
  2552. Report by 7th or later Generation, Judith Anderson, personal e-mail correspondence with bevy@@berkshire.rr.com 8 Sep 2002. Jeremiah's will was made in 1833... John was the executor. Names mentioned
    in will was the dead daughter, Olive. Her children were mentioned in the
    will as living in Rehoboth. The dead son, Isaac ... his children were living
    out of state. To John went all the real estate, tools, and money to pay


    debts. Also mentioned were Achsah Bucklin, Jerusha, Anson C Bucklin's widow
    and heirs of his late son Isaac. The granddaughters Jerusha Bucklin, Olive
    Bucklin, and Jane Bucklin received $1.00 each. Anson C. Bucklin was given
    Jeremiah's desk. The granddaughter Roxanna was the wife of George Brown.
    Isaac Cooper, Jeremiah Cooper and Alden Cooper were given $5.00 as was
    grandson Horace Cushing.

  2553. Sons and Daughters of Pilgrims, Lineages of Hereditary Society Members, 1600s-1900s,, v 2 Surnames B, p. 26.
  2554. U.S. Census 1850, Roll 147, p. 17B.
  2555. newspapers.com, The Evansville Daily Journal (Evansville, Indiana) 6 JAn 1863, Tue p. 2.
  2556. FindAGrave www.FindAGrave.com, memorial # 61839290.
  2557. Cyrus Eaton, Annals of Warren, The, p. 510.
  2558. Jay Mack Holbrook, Massachusetts Vital Records, Boston deaths 1883.
  2559. buried in Counce Cemetery in Warren Lot D6.
  2560. FindAGrave www.FindAGrave.com, memorial # 186537907.
  2561. Providence City Directory, 1836/37, p. 25. lists residence as 102 North Main.
  2562. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co E, Battery, 1st Light Artillery Unit, Cpl.
  2563. Civil War Service Records. Co E, 1st RI Infantry, Rank: Induction - Priv, Discharge - Corpl, Box 555, Extraction 1, Record 2962.
  2564. 1890 Veterans Schedules, United States, "1890 Veterans Schedule," Pawtucket, Providence, Rhode Island, Enumeration District (ED) 143, 3, Jeremiah Bucklin, Corp.; , 92.
  2565. Archives, "U.S. Headstone Applications for Military Veterans, 1925-1963," digital image, ancestry.com, Jeremiah Bucklin application 1146.
  2566. FindAGrave www.FindAGrave.com, Memorial # 11719428.
  2567. Elizabeth J. Johnson, Genealogy Line Gathered by Elizabeth J. Johnson (Spaulding Research Library, Pawtucket, RI, 9 Mar 2001).
  2568. Rhode Island Cemetery Transcript Project. Grave also descrbed as Morning Star Church Cemetery.
  2569. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 30.
  2570. U.S. Census 1900, roll 1490 p. 11A ED 134 line 220 FHL film 1241490.
  2571. FindAGrave www.FindAGrave.com, memorial # 183435923.
  2572. War, "SUVCW Database," database Jerome G Buckland.
  2573. Civil War Service Records. 9th MI Infantry, Rank: Induction - Corpl, Discharge - Priv, Box 545, Extraction 6, Record 540 (Jerome G Bucklin) and Record 491 (Jerome G Buckland).
  2574. Jay Mack Holbrook, Massachusetts Vital Records, p. 10 Cheshire.
  2575. Jay Mack Holbrook, Massachusetts Vital Records, Book 1 p.24 original film image.
  2576. U.S. Census 1850, Roll M432_929, pg. 120B, img 238.
  2577. , "," Database, cemetery and headstone photos memorial # 15142128.
  2578. FindAGrave www.FindAGrave.com, memorial # 15142128.
  2579. FindAGrave www.FindAGrave.com, memorial # 77265094.
  2580. William H Manning, author, The Manning Families of New England and descendants, first (Salem, Mass: Salem Press, 1902), 497-198; digital image, Ancestry / LDS Church, (www.ancestry.com : viewed & printed 20 April 2016.
  2581. Jay Mack Holbrook, Massachusetts Vital Records, book 1 p. 182.
  2582. Massachusetts, Probate Records 1761-1917 3934, Bucklin, Jesse H, fall 1836, "intestate probate."
  2583. Death Certificate of cited county/state., Ontario Canada deaths 1869-1948 Registration # 012160 image at ancestry.com.
  2584. FindAGrave www.FindAGrave.com, memorial # 134978755.
  2585. Massachusetts Archives Collection (1629 - 1799). , FHL microfilm 775,840. Massachusetts Births, 1841-1915.
  2586. FindAGrave www.FindAGrave.com, memorial # 58970516.
  2587. LDS Records, FHL microfilm 902,878.
  2588. FindAGrave www.FindAGrave.com, memorial #81171901.
  2589. Vermont, 1870 and prior Buck, T-Bump,p: image 479 of 4009.
  2590. FindAGrave www.FindAGrave.com, memorial # 23315478.
  2591. U.S. Census 1900, Roll 720, p. 14B ED106 FHL film 1240720.
  2592. FindAGrave www.FindAGrave.com, memorial #63337087.
  2593. FindAGrave www.FindAGrave.com, memorial # 94186984.
  2594. FindAGrave www.FindAGrave.com, memorial # 91996567.
  2595. Rehoboth Vital Records Deaths, Vol 1, page 55.
  2596. "Militia Commission from MBC Governor Shirley,'" , Rehoboth Militia Company, Documents kept by Harris Bucklin, Williamsburg, VA.
  2597. , Harris Bucklin Family Papers; privately held by Harris Howard Bucklin VIII, , Williamsburg, VA, 2010.
  2598. Rhode Island Cemetery Transcript Project, online cemetery database EP003.
  2599. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, index p. 65 vol vol 2 p. 140.
  2600. Providence Journal, 1859 (No. 65). "The mansion in which Mr. Stone lives [in Coventry] was build in part by John Bucklin in the year 1745".
  2601. William Brown, Over Pathways to the Past, p. 56. "Lot No. 1 was sold by Cook and Bennet [who had purchased entire town site from the Massachusetts Colony at auction after the end of the French and Indian War of 1763] to John Bucklin and in 1780 conv eyed to his son Dairus. This John Bucklin is the same who developed the early mill priviledge in Adams, and is called a wheelwright in his deeds.".
  2602. Emma Pititclerc and Ellen Raynor, History of the Town of Cheshire, p 22. "Here they established their church and sent for the pious Werden, their
    former pastor, who ministered to them in spiritual things until in 1808, the
    Master called him home.
    The following is a list of the members of this church in the wilds of Berkshire,
    the First Baptist Church of the present Cheshire, as they came from Coventry:
    Rev. Peter Werden, Eunice Bennet, Joab Stafford, John Lee, Betsy Read, Samuel Low,
    John Bucklin, Deliverance Nichols, Joseph Bennet, Mercy Werden, Marth aLee, John Day, Alma Low.
    These members organized the church August 28th, 1769, and Elder Peter Werden, of
    Warwick, became their pastor in March, 1770.".
  2603. William Brown, Over Pathways to the Past, 56. John Bucklin...developed the early mill privilege in Adams, and is called a wheelwright in his deeds.
  2604. FindAGrave www.FindAGrave.com, memorial 44324952.
  2605. Sons and Daughters of Pilgrims, Lineages of Hereditary Society Members, 1600s-1900s,, v 2, Surnames B, p 26.
  2606. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 8.
  2607. Headstone Data. See photo in file.
  2608. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812, p 669.
  2609. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812. He was captain of the military company of Rehoboth in 1774, and with others of the military company, including many Bucklins, subscribed 36 sheetp and some money for the relief of the poor in Boston.
  2610. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, v2 p 755. Bucklin, John, 2d, Rehoboth (probably). List of men in 1st Rehoboth co. who served at York for 5 mos. dated July -, 1776; also, list of men drafted to serve for 2 mos. guarding the lines at Rhode Isla nd dated April 19, 1777; also, list of men drafted for 6 weeks service at Rhode Island dated July 27, 1778.
  2611. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v 12 p 295.
  2612. Massachusetts in the War of the Revolution. 1776 Private in Capt. James Hill's Co.
  2613. Headstone Data. viewed 2001. Shows him as a Captain.
  2614. James N. Arnold, Rehoboth Vital Records, 1642-1896, index pg. 65 vol 3 p. 341.
  2615. Headstone Data. View by Leonard Bucklin, June, 2000.
  2616. RIHS Manuscipts, MSS Buchanan - Burgess file, Bucklin family deaths folder, two handwritten sheets from bound book.
  2617. Susan M Boucher, History of Pawtucket 1635-1976 (Pawtucket Public Library, Pawtucket, RI 1976), p. 43. (Sabin tavern at South Main and Planet streets in Providence.).
  2618. Susan M Boucher, History of Pawtucket 1635-1976, pp 38-46 (Gaspee action background).
  2619. DAR Linages Book, Vol 6, p 209. Fought as a Captain in the Revolutionary War.
  2620. Autobiography of George Wells Bucklin. In 1783 he moved with his wife and 3 year old son Alden from Coventry, RI, with an ox-team hauling their furniture and seeds for spring planting. The 'pioneers' (also) planted Palm-of-Gilead trees ne ar the little stream by springs in the wooded hills of their farm. The first winter they lived on parched corn pounded in an iron mortar, milk, and wild game and fish from the stream, as wheat and pot atoes must be saved for seed. [Dick Anderson obtained the above material from autobiography of George Wells Bucklin, "recalled by great grand daughter Gurrie (Carrie) Nellis Smith".].
  2621. Nathaniel S. Benton, History of Herkimer County Albany, NY (J. Munsell, 1856), ch 13. The first New England settlers who came into this town [Fairfield] at the
    close of the war, took up lands southwesterly of Fairfield village, except
    those before noticed, with one or two exceptions. Josiah, David and Lester
    Johnson came into the town from Connecticut, in 1786; John Bucklin and
    Benjamin Bowen, from Rhode Island; John Eaton, Nathaniel and William Brown,
    from Massachusetts; arid Samuel Low, in 1787: David Benseley, from Rhode
    Island; and Elisha, Wyman and Comfort Eaton, from Massachusetts, in 1788:
    Jeremiah Ballard, from Massachusetts, in 1789: Wm. Bucklin, the Arnold
    families, Daniel Venner, Nathan Smith, Nahum Daniels and Amos and James


    Haile, most of them from Massachusetts, in 1790: the Neelys came in 1792,
    and Peter and Bela Ward, from Connecticut, in 1791. The Batons, Browns,


    Hailes, Arnolds, Bucklins and Wards seated themselves at and near the
    present village of Eatonsville. Some of these people changed their
    residences after a short sojourn in this town.

  2622. Richard (Dick) Anderson Papers. He was referred to as "of Norway" (later Little Falls) sold his interest to his partner Joshua Remington. Married and moved to Fairfield, NY in 1795. Norway is a town (region) near the town (region ) of NY.
  2623. GEDCOM Submission Anderson0208.FTW to Jos Bucklin Soc. Date of Import: 14 Sep 2002; Referred to as "of Fairfield" when he bought 80 acres in 1791, which he sold to Jeremiah Brayton in 1793; Herkimer County Deeds Book III, page 483 and 497. His mother Abi gail was witness on the deed.
  2624. Herkimer County Deeds Book III, page 483 and 497.
  2625. GEDCOM Submission Anderson0208.FTW to Jos Bucklin Soc. Date of Import: 14 Sep 2002: Bought 20 acres, part of Lot 9 of Glens Purchase, described as adjacent to land he owned, for $400. His wife is shown as Leah.
  2626. U.S. Census 1830. idenitifies him as age 66.
  2627. U.S. Census 1830. Shows him (age 76) as head of household of 13 member family household in Philinda, with 8 children.
  2628. Mohawk Courier, 13 Dec 1838. at age 84 yrs. 6 mo.
  2629. Waldo Genealogy.
  2630. Email from Marilyn Allis dated September 21, 2000. John Bucklin died 12-5-1838 in Fairfield, Herkimer, HY and was buried on the family farm.
  2631. GEDCOM Submission Anderson0208.FTW to Jos Bucklin Soc. Date of Import: 14 Sep 2002: Bequests to daughters Sarah and Abigail, Abigail's husband David Ford, and the six children of his deceased son John Jr. John Jr.'s widow with her second husband, and Al den were given John's house.
  2632. Mohawk Courier, obituary. died at Fairfield, 12/5/1838 age 84 yrs., 6 months, "a worthy citizen and unwavering supporter of the ancient Democratic cause".
  2633. E. W. Crutchley, 23 Wild Azalea Lane, Hilton Head, SC 29926., E. W. Crutchley Papers.
  2634. RIHS Manuscipts, MSS 313 Series 3, # 25. "...with the consent of his father Captain John Buckin ... of Rehoboth...does bind himself apprentice to Mr. Ephraim Walker of Providence....until he is twenty one [five years service] to be taught an d instructed in the Art, Trade or Calling of a Housewright" Walker was to furnish food, clothing, lodging, and school in the evening, plus $40 and tools of the trade at the end of the apprenticeship.
  2635. Massachusetts 1855, Massachusetts, population schedule, Adams, Massachusetts, Reel 2 Vol 3, 87, .
  2636. Jay Mack Holbrook, Massachusetts Vital Records, book 1 p. 25 entry 210.
  2637. ancestry.com, Hartung-Ritter Genealogy, visited 12 Sep 2002.
  2638. Jay Mack Holbrook, Massachusetts Vital Records, book 1 p. 56.
  2639. Joseph Bucklin, Papers of Joseph Bucklin, Pawtucket merchant. Correspondence from school at Smithfield to Jospeh Bucklin in Dec 1807 indicateshis son John would be coming down from Smithfield school to Pawtucket.
  2640. Peoples Friend, 10 Jan 1828. leaves wife and 6 children.
  2641. LDS Records. John Bucklin
    Massachusetts Births and Christenings, 1639-1915
    birth: 04 Nov 1799 —REHOBOTH, BRISTOL, MASSACHUSETTS
    residence: 1799 —Mass, Massachusetts
    parents: George Bucklin, Hannah
       
    record title: Massachusetts Births and Christenings, 1639-1915
    name: John Bucklin
    gender: Male
    birth date: 04 Nov 1799
    birthplace: REHOBOTH,BRISTOL,MASSACHUSETTS
    father's name: George Bucklin
    mother's name: Hannah
    indexing project (batch) number: C50007-1
    system origin: Massachusetts-ODM
    source film number: 908952.
  2642. Headstone Data, viewed June 2001 in enclosed Buckliln area of Newman Cemetery.
  2643. FindAGrave www.FindAGrave.com, John Bucklin ID#43072251.
  2644. Vermont, 1870 and prior: Buck, T- Bump,P.
  2645. U.S. Census 1850, Roll M432_929, p. 62B img 126.
  2646. U.S. Census 1860, roll M653_1325 p. 274 img 199 FHL film 805325.
  2647. Vermont, 1870 and prior: Buck, T-Bump,P.
  2648. Encyclopedia of Biography (American History Society, 1916), p 235. ":...Major John Bucklin, major o fthe Northern Berkshire REgiment of th old state malitia, married Sabra Smith, wos fahter kept the old state inn at Stafford Hills...".
  2649. Jay Mack Holbrook, Massachusetts Vital Records, book 1 p. 176.
  2650. Email from David Murphy. Obituaries:
    John Bucklin.
    John Bucklin of the Phalanx died last Sunday morning of old age. For the past three years Mr. Bucklin had been failing in health but he was able to be about and was without ailments except several slight attacks of vertigo. Two days before his death he was attacked with indigestion.
    Mr. Bucklin was 88 years old last Wednesday. He was a native of Massachusetts, and was one of the most prominent of the organizers of the North American Phalanx community. He was president of the company for a long time, and when the association was dissolved he remained at the Phalanx, having bought a large tract of land from the company. He started a canning business, and for a number of years past the product of his factory had been of such excellence that it has commanded a higher price than any other canned goods on the market. His son, Wm. S. Bucklin, had been associated with him in the canning business. His other son, Charles S. Bucklin, has been a prominent manufacturer of canned goods, and also been interested in the manufacture of canners' machinery. Besides these two sons Mr. Bucklin leaves two daughters, Mrs. Frances Wolcott of Kansas City and Mrs. Julia Giles. He also leaves a widow.
    Obituaries <http://www.distantcousin.com/Obits> > New Jersey <http://www.distantcousin.com/Obits/NJ/> > June 19, 1895 <http://www.distantcousin.com/Obits/NJ/1800/1895/> From DistantCousin.com


    .

  2651. Email from David Murphy.
    Obituaries:
    John Bucklin.
    John Bucklin of the Phalanx died last Sunday morning of old age. For the past three years Mr. Bucklin had been failing in health but he was able to be about and was without ailments except several slight attacks of vertigo. Two days before his death he was attacked with indigestion.
    Mr. Bucklin was 88 years old last Wednesday. He was a native of Massachusetts, and was one of the most prominent of the organizers of the North American Phalanx community. He was president of the company for a long time, and when the association was dissolved he remained at the Phalanx, having bought a large tract of land from the company. He started a canning business, and for a number of years past the product of his factory had been of such excellence that it has commanded a higher price than any other canned goods on the market. His son, Wm. S. Bucklin, had been associated with him in the canning business. His other son, Charles S. Bucklin, has been a prominent manufacturer of canned goods, and also been interested in the manufacture of canners' machinery. Besides these two sons Mr. Bucklin leaves two daughters, Mrs. Frances Wolcott of Kansas City and Mrs. Julia Giles. He also leaves a widow.
    Obituaries <http://www.distantcousin.com/Obits> > New Jersey <http://www.distantcousin.com/Obits/NJ/> > June 19, 1895 <http://www.distantcousin.com/Obits/NJ/1800/1895/> From DistantCousin.com


    .

  2652. U.S. Census 1880, Roll 791 FHL film 1254791 Pg. 6C ED 104.
  2653. FindAGrave www.FindAGrave.com, memorial # 10713712.
  2654. Red Bank Register Obituaries, Red Bank, New Jersey. Red Bank Register, June 19, 1895, Red Bank, NJ. Obituaries
    John Bucklin of the Phalanx died last Sunday morning of old age. For the past three years Mr. Bucklin had been failing in health but he was able to be about and was without ailments except several slight attacks of vertigo. Two days before his death he was attacked with indigestion.
    Mr. Bucklin was 88 years old last Wednesday. He was a native of Massachusetts, and was one of the most prominent of the organizers of the North American Phalanx community. He was president of the company for a long time, and when the association was dissolved he remained at the Phalanx, having bought a large tract of land from the company. He started a canning business, and for a number of years past the product of his factory had been of such excellence that it has commanded a higher price than any other canned goods on the market. His son, Wm. S. Bucklin, had been associated with him in the canning business. His other son, Charles S. Bucklin, has been a prominent manufacturer of canned goods, and also been interested in the manufacture of canners' machinery. Besides these two sons Mr. Bucklin leaves two daughters, Mrs. Frances Wolcott of Kansas City and Mrs. Julia Giles. He also leaves a widow.
    The funeral was private and was held yesterday afternoon. Rev. Robert MacKellar conducted the services.
    .
  2655. Email from David Murphy. Obituaries:
    John Bucklin.
    John Bucklin of the Phalanx died last Sunday morning of old age. For the past three years Mr. Bucklin had been failing in health but he was able to be about and was without ailments except several slight attacks of vertigo. Two days before his death he was attacked with indigestion.
    Mr. Bucklin was 88 years old last Wednesday. He was a native of Massachusetts, and was one of the most prominent of the organizers of the North American Phalanx community. He was president of the company for a long time, and when the association was dissolved he remained at the Phalanx, having bought a large tract of land from the company. He started a canning business, and for a number of years past the product of his factory had been of such excellence that it has commanded a higher price than any other canned goods on the market. His son, Wm. S. Bucklin, had been associated with him in the canning business. His other son, Charles S. Bucklin, has been a prominent manufacturer of canned goods, and also been interested in the manufacture of canners' machinery. Besides these two sons Mr. Bucklin leaves two daughters, Mrs. Frances Wolcott of Kansas City and Mrs. Julia Giles. He also leaves a widow.
    Obituaries <http://www.distantcousin.com/Obits> > New Jersey <http://www.distantcousin.com/Obits/NJ/> > June 19, 1895 <http://www.distantcousin.com/Obits/NJ/1800/1895/> From DistantCousin.com

    .

  2656. FindAGrave www.FindAGrave.com, memorial # 138012822.
  2657. FindAGrave www.FindAGrave.com, memorial # 51645167.
  2658. Civil War Service Records. Co E, 40th AL Infantry, Rank: Induction & Discharge - Priv, Box 374, Extraction 6, Record 3280 (John Bucklin) and Record 3179 (J M Buckalew).
  2659. Civil War Service Records. Co B, 12th KS Infantry, Rank: Induction & Discharge - Priv, Box 542, Extraction 2, Record 29.
  2660. Virginia Leddy, Civil War Rosters Arranged By State. VA, Taylor's Co, Caldwell's Battallion.
  2661. Civil War Service Records. Co F, J, 16th VA Cavalry, Rank: Induction & Discharge - Priv, Box 382, Extraction 6, Record 376 (John R Buckland) and Record 435 (John Bucklin); Co T, Caldwell's Battalion, VA Cavalry, Record 436 (Joh n Bucklin).
  2662. FindAGrave www.FindAGrave.com, memorial # 125602493.
  2663. newspapers.com, The Monmouth Inquirer (Freehold, NJ) 22 Feb 1906, Thu p.1.
  2664. FindAGrave www.FindAGrave.com, memorial # 148720987.
  2665. Virginia Leddy, Civil War Rosters Arranged By State. RI,Battery B, 1st Light Artillery Unit.
  2666. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 23 Feb 1865, rank - Priv, no age given, enlisted at Providence, RI, Army - Union.
  2667. Civil War Service Records. Co B, 1st RI Light Artillery, Rank: Induction & Discharge - Priv, Box 555, Extraction 1, Record 2963.
  2668. ancestry.com, invalid app 1253549, cert 1079544 (TX), Widow app 945274 cert 730542 (TX).
  2669. Shiela Rosskam Forstenberg Papers.
  2670. Christine Urban Papers.
  2671. , History of Jeffeson County, New York, 291,838.
  2672. U.S. Census 1870, roll M593_964, p. 611B FHL film 552463.
  2673. , History of Jeffeson County, New York.
  2674. Franklin B. Hough, 1883, History of Lewis Co., NY, 9.
  2675. FindAGrave www.FindAGrave.com, memorial #74280970.
  2676. Samuel Smith, Jr., son of Samuel and Abigail Wright Smith, compiler, Family Records (:,).
  2677. FindAGrave www.FindAGrave.com, memorial # 172950981.
  2678. FindAGrave www.FindAGrave.com, memorial # 5622026.
  2679. Iowa Gravestone Photo Project, iowagravestones.org, John B.
  2680. U.S. Census 1900, roll 773 p. 15B, ED 70, FHL film 1240773.
  2681. FindAGrave www.FindAGrave.com, memorial # 44804161.
  2682. http://Politicalgraveyard.com/bio, bucka-buffo.html visited 4/11/2002.
  2683. FindAGrave www.FindAGrave.com, memorial # 7096032 and 209285352.
  2684. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 4 p. 481. Rev. Stephen Gano's Marriages.
  2685. Death Certificate of cited county/state., # 1922-MN-014378.
  2686. FindAGrave www.FindAGrave.com, memorial # 211142883.
  2687. Virginia Leddy, Civil War Rosters Arranged By State. MA, Co I, 50th Mil. Infantry Unit.
  2688. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MA, enlisted - 19 Sep 1862, rank - Priv, age - 27, no place of enlistment given, Army - Union.
  2689. Civil War Service Records. Co I, 50th MA Mil. Infantry, Rank: Induction & Discharge - Priv, Box 544, Extraction 5, Record 1952.
  2690. FindAGrave www.FindAGrave.com, memorial # 116230951.
  2691. General, "Massachusetts Soldiers, Sailors, and Marines in the Civil War," digital image, ancestry.com, Bucklin, John C.
  2692. Virginia Leddy, Civil War Rosters Arranged By State. NJ, Co H, 12th Infantry Unit.
  2693. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - NJ, enlisted 3 Apr 1865, rank - Priv, no age or place of enlistment given, Army - Union.
  2694. Civil War Service Records. Co H, 12th NJ Infantry, Rank: Induction & Discharge - Priv, Box 550, Extraction 3, Record 2354.
  2695. ancestry.com, 488224.
  2696. Rhode Island Cemetery Transcript Project, ID 96401.
  2697. FindAGrave www.FindAGrave.com, memorial #54136007.
  2698. FindAGrave www.FindAGrave.com, memorial # 56297212.
  2699. FindAGrave www.FindAGrave.com, memorial # 28590143.
  2700. Records, "Vermont Death Records 1909-2008," digital images, ancestry.com, John Gauson Bucklin.
  2701. FindAGrave www.FindAGrave.com, memorial # 147157215.
  2702. Providence Gazette, 28 Sep 1855 obituary.
  2703. "BIRLS Death file," digital index, ancestry.com, John Bucklin.
  2704. FindAGrave www.FindAGrave.com, memorial # 35851757.
  2705. FindAGrave www.FindAGrave.com, memorial #158698848.
  2706. FindAGrave www.FindAGrave.com, memorial # 158698848.
  2707. FindAGrave www.FindAGrave.com, memorial # 69429020.
  2708. Emerson, editor, History of Jeffeson County, New York (New York:, 1898), p. 570.
  2709. War, "SUVCW Database," database John Kendrick Bucklin.
  2710. FindAGrave www.FindAGrave.com, memorial #74392758.
  2711. Minnesota, "Minnesota, County Marriages, 1860-1949," digital image, familysearch.org, FHL film 1769632.
  2712. FindAGrave www.FindAGrave.com, memorial #51287967.
  2713. U.S. Census 1850, roll M432_512 p. 186B, img 322.
  2714. FindAGrave www.FindAGrave.com, memorial # 51288024.
  2715. "BIRLS Death file," digital index, ancestry.com, John Bucklin.
  2716. FindAGrave www.FindAGrave.com, memorial # 199956539.
  2717. FindAGrave www.FindAGrave.com, memorial #141941232.
  2718. Island, "Rhode Island Births 1636-1930," database index Vol 2 Providencs p. 215, refers to 2-186.
  2719. FindAGrave www.FindAGrave.com, memorial # 201191433.
  2720. U.S. Census 1870, M593_1746 p. 218B, Img 56 FHL film: 553245.
  2721. FindAGrave www.FindAGrave.com, 130154292.
  2722. Death Certificate of cited county/state., image of death cert on ancestry shared by user lagunachris. .
  2723. FindAGrave www.FindAGrave.com, memorial # 130154292.
  2724. New London Co. , Wisconsin Marriage Records.
  2725. Dalby Database, City Directory Search for Bucklin.
  2726. FindAGrave www.FindAGrave.com, memorial #145207496.
  2727. FindAGrave www.FindAGrave.com, memorial # 145207596.
  2728. FindAGrave www.FindAGrave.com, memorial # 33409699.
  2729. Rhode Island Genealogical Register, p 302 (april 1981. Mentioned in will of Jeremiah Pray dated 11 May 1808.
  2730. Volume Number 012
    Page 024-025
    Summary ATTESTED COPY OF A TAX LIST FOR THE PAYMENT OF THE SALARY OF
    PELEG HEATH, MINISTER. (SEE ACCOMPANYING DOCUMENTS, PAGES 26-27. SEE
    ALSO, PAGES 17-23 AND 28-42.) Number of Pages 2 Condition Series 228 :
    PASSED RESOLVES : OFFICE OF THE SECRETARY OF STATE Cite RESOLVES
    1739-1740, C 26 Copy Type Attested Copy Original Date (yyyy/mm/dd)
    1738/02/03 Other Dates Seals No Geographic Locations BARRINGTON (RI)
    REHOBOTH (MA) SWANSEA (MA), Volume Number 012, Page 024-025. Volume Number 012
    Page 024-025
    Summary ATTESTED COPY OF A TAX LIST FOR THE PAYMENT OF THE SALARY OF
    PELEG HEATH, MINISTER. (SEE ACCOMPANYING DOCUMENTS, PAGES 26-27. SEE
    ALSO, PAGES 17-23 AND 28-42.) Number of Pages 2 Condition Series 228 :
    PASSED RESOLVES : OFFICE OF THE SECRETARY OF STATE Cite RESOLVES
    1739-1740, C 26 Copy Type Attested Copy Original Date (yyyy/mm/dd)
    1738/02/03 Other Dates Seals No Geographic Locations BARRINGTON (RI)
    REHOBOTH (MA) SWANSEA (MA)

    .

  2731. Massachusetts Archives Collection (1629 - 1799). , Volume 012, pages 024-025. Attested copy of a tax list for the payment of the salary of Peleg Heath, Minister (See accompanying documents, pages 26-27. See also pages 17-23 and 28-42).
  2732. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812, 403. Jonathan's surety was Eszkiel Czrpenter and a license was also granted at the same time by the Bristol Court to Ezekiel Carperter with Jonathan as the surety. The total number of taverners and retaile rs in Rehoboth was seven.
  2733. Massachusetts Archives Collection (1629 - 1799). , Volume 114, pages 533-535 Resolves 1729-1740 C 26. Petition submitted to the General Court by Samuel Brown and others of Rehoboth stating that several unqualified inhabitants were allowed to vote in a recent town meeting and requesting that said meeting be declared void and new elections of town officers be called. General court order directing the petitioners to forward a copy of their petition to the selectmen and they make answer. Concurred by the House of Representatives and Countil. Consented by Gov. Belcher. General court order granting the selectmen additional time to make answer. Concurred by the House of Representatives and Council. (See pages 532 and 536. See House Journal V 18, pages 28, 46-47 and 73).
  2734. Henry R. Chace, Henry Chace Papers, box 1, f. 6. "Jonathan" Bucklin assessed for fire protection in the compact part of Providence. Jonathan does not show up as a owner of property in the 1779 tax assessment lists.By then he had sold the property t o Richard Olney. Jonathan had the house from Peter Ballou.
  2735. Henry R. Chace, Henry Chace Papers, at discussion of Richard Olney property owned in 1770.
  2736. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, index p. 65 vol vol 2 p. 149.
  2737. Mary Bosworth Clarke, Bosworth Genealogy, 60.
  2738. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 378. contributed 6 pounds, 3 shillings.
  2739. Mary Bosworth Clarke, Bosworth Genealogy, p58.
  2740. Nathaniel B. Shurtleff, Plymouth Colony Records, Vol 6, Court Orders, p. 18. "Joseph Buckland, planter" gives bond of 100 pounds as "administrator of the Estate of William Buckland of Rehoboth lately deceased".
  2741. Massachusetts Archives Collection (1629 - 1799). , Volume 113, Pages 596-597 CITE Resolves 1711-1712, C 118. List of inhabitants of Rehoboth belonging to Mr. Greenwood's church, Baptists, and others, as well as those outside of requested precinct (see pages 604-605 and V 11, pages 386-390A)
    .
  2742. RIHS Manuscipts, MSS 9003, v 1, p 113. Joseph "Buckland" signs by his mark on receit by which he buys 400 acres of land from Edward Inman and associates and discharges them from any further obligation to deliver land pursuant to agreement.
  2743. Headstone Data. Age 84 years, nine months and 3 days.
  2744. Rehoboth Vital Records Deaths, Vol 2, page 231.
  2745. Robert S. Trim, Gravestone Records of Old Rehoboth Massachusetts, p 188.
  2746. Attleboro Town Records. QUAY 3.
  2747. Susan M Boucher, History of Pawtucket 1635-1976, p. 43 (Sabin ownership of Taverns).
  2748. Rehoboth Vital Records Marriages, 1/4.
  2749. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 478-479. The town list of proprietors lists both this Joseph and his father Joseph. Grandfather William was not listed (he was already dead). Other Bucklins listed on this date are Baruk Bucklin and the oph an "heirs of Benjamin Bucklin".
  2750. Providence Town Papers.
  2751. Rehoboth Vital Records Deaths, Vol 2, page 239. "1729" [no note of date in the year or the place of death or burial, but Joseph and his two daughters Esther and Martha are grouped in the same page of the record, indicating that all may have died i n the month of November shown of Esteher as the first in the group, which seen to be alphabeically listed for the Bucklin family].
  2752. H. L. Peter Rounds, Abstracts of Bristol County, Massachusetts Probate Records, shows 6:272/3/4 as place in county records.
  2753. Rehoboth Vital Records Marriages, Vol 1, p 94.
  2754. Biographical Record of Tolland and Winham Counties Connecticut, pp 68-69.
  2755. Susan M Boucher, History of Pawtucket 1635-1976, pp. 34, 49, 70.
  2756. Providence Journal, (1859) Number 65.
  2757. Providence Journal, 1859 (number 65).
  2758. Coventry Rhode Island Historical Cemeteries (Gateway Press, 1998).
  2759. Abstracts of Coventry, Rhode Island Wills, v. 2, p. 140. Will dated 7 Nov 1774, probated 23 May 1776, mentions wife Mary, sons, John, Joseph and David. and others.
  2760. Coventry RI Probate Records, v 1 - 1764-1811 - at p. 73 - 75.
  2761. Providence Journal, 1859,number 65. "the grist mill and machine shop passed into the possession of William Stone...".
  2762. Coventry Rhode Island Historical Cemeteries, Hist. Cem # 34.
  2763. Providence Journal, 1859 (#65).
  2764. John E. Sterling, Sterling Grave Transcriptions (1994-1997). Sterling says the burial is in Coventry Historical Cemetary # 34, which is on Maple Valley Road, and is one of five small cemetaries side by side in the area called Elder Stone Meeting House Corner.
  2765. Bible Record B-856 (LDS Family History Library; Salt Lake City , UT).
  2766. Henry R. Chace, Henry Chace Papers, Box 1, f 6. Joseph Bucklin is show on on the list of those who had property at risk of fire in the compact part of Providence. The assessments for fire protection were based on the value of the property. Josep h Bucklin was assessed 20 pounds, which was one of the larger amounts assessed. Compare the substantial mercahnt Obadaih Brown assessed 40 pounds, who at the who operated a rum distillery, an iron f urnace, a spermaceti candle works factory and merchant activities including the slave trade.
  2767. Henry R. Chace, Henry Chace Papers, box 1, f 17. "mariner" in . 17 and f. 18 adds " a house, store, blockmaking shop & wharf,all good and complete, and a stable" at the "N. Sd. Market" and was assessed 1L, 10 s in 1770.
  2768. Henry R. Chace, Henry Chace Papers, box 1, f 21. Joseph Bucklin is shown on the list of those who had property at risk of fire in the compact part of Providence. The assessments for fire protection were based on the value of the property. Joseph Buc klin was assessed 20 pounds, which was one of the larger amounts assessed. Compare the substantial merchant Obadiah Brown assessed 40 pounds, who at the who operated a rum distillery, an iron furnace , a spermaceti candle works factory and merchant activities including the slave trade. [Chace Papers, box 1, f. 6] In the tax assessor's view in 1779, Joseph's house stood next to that of Sam Butler , whose property was described by the assessor as "A tolerable good house and wharf well furnished." When the assessors went next to Joseph's property, they described it as "A House better than the fo rmer --- Wharf Store ;& Block makers Shop -- all good and compleat -- and Stable. Next door the assessors noted the building of Bucklin and Donnison which the assessors described as "House &c 4.th[sic ] order with a Wharf Lot" Joseph's House was described as being .the third lot from the river, beginning at the bridge, on the West side of the river, on the North side of Westminster Street.
    The nature of his being both a ship owner and merchant is illustrated by his designation as "mariner" but being taxed for " a house, store, block making shop & wharf, all good and complete, and a stab le" at the "N. Sd. Market" in 1770.. Joseph Bucklin's home is listed in Kinsley Cooper's remarkable 1771 inventory of the houses of Providence.
  2769. Esek Hopkins, Papers of Esek Hopkins, Sloop Elizabeth folder. Capt Esek Hopkins is billed by Joseph Bucklin for thick planking for the Brigatine Providnece including 46 feet of keel at 3 shillings a foot, and the wages of "Prince @@4 [pounds]" pounds per day. Pr esumably "Prince was a skilled slave, for Prince was a name of a Bucklin slave, wo wroked 6 days on ship repairs for Esek.. The wage of 4 pounds a day though, sounds excessive fo a day's labor of a s lave, so something more may be involved.
  2770. Esek Hopkins, Esek Hopkins Papers.
  2771. John R. Bartlett, Records of the Colony of Rhode Island and Providence Plantations in New England (10 vols., Providence, Alfred Anthony 1857-1865), v. 4, p 269-270. In the proceedings of the General Assembly, held in East Greenwich, Rhode Island on February 23, 1761 a petition was received from several of the inhabitants of Providence requesting a lottery so tha t the profits could be used to pave
    the streets of that city. They stated the streets were not passable at
    certain times of the year and the high volume of traffic made it impossible
    to keep the roads in good repair. The only solution was to have the dirt
    streets paved. This was to be accomplished in three steps. The proceeds of a
    first class lottery would be used to pave from the bridge towards uptown as
    far as the money would allow. Proceeds from a second class lottery would be
    used to pave from the bridge down town as far as the lottery proceeds would
    allow. Finally there would be a third class lottery to subsidize the paving
    from the bridge westward over Weybosset and continue as far as finances


    would allow. This plan was passed, granting the right to conduct a lottery
    of three classes to raise the sum of £6,000 to be used for the paving of the
    streets in Providence. The directors of the lottery were; Nicholas Cooke, John Brown, Knight
    Dexter, Joseph Bennett, Joseph Bucklin and George Jackson.

  2772. John Robinson v. The Brigantine Providence. The Case of John Robinson vs. The Brigantine Providence, on Appeal
    ". . . .The claimants Nicholas Cooke, Benjamin Cushing, and Joseph Bucklin appear incontrovertibly to be the only owners of said vessel. She arrived from Surinam into the Narragansett Bay and anchore d about ten miles below the harbor of Providence, the place of her destination, and a member of the Port of Newport upon or about the thirteenth day of March 1767, in a most severe season, the weathe r being remarkably cold for the time of year. The Master, Joseph Bucklin. . . ".
  2773. Henry R. Chace, Henry Chace Papers, Box 1, f 18. denotes "Store" and Blockmaker shop, and a wharf. Also makes reference to Jon Dennison as business partner in the next door house and buildings

    .

  2774. Henry R. Chace, Owners and Occupants of the Lots, Houses and Shops in the Town of Providence, RI in 1770. Jospeh shows up being taxed in 1759, for 20 pounds, putting him in the top 25% of owners in the city. Joseph again shows up in 1770, being taxed for a house, blockmakers shop, a store, wharf, and a s table, as well as being in a partnership wth the next door property owner. Again the amount of tax suggests that in 1770 he still was in the upper 25% of the citizens, in terms of wealth. He does no t show up in the taxation of 1798, which fits, because he died before then, with no male heir.
  2775. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812, 669. at the same meeting brother John was appointed inspector of leather for the town.
  2776. Henry R. Chace, Henry Chace Papers, box 1, f 17. "mariner".
  2777. Barlett, History of the Distruction of the Gaspee.
  2778. Rhode Island Census of 1774. Three males above age 16; two females above age 16; 1 female under age 16; and three blacks. (This suggests business within the town of Providence capable of supporting four employees, one of them whi te and three of them black.).
  2779. John R. Bartlett, Records of the Colony of Rhode Island and Providence Plantations in New England, v. 7, p. 285. "At a town meeitng... the following gentlemen were eappointed a comittee, to see that the [acts of the Contiental Congress] be faithfully and inviolably adhered to, in this town" [including ..Arthur F enner, Jr. Ambrose Page, Nicholas Power, Joseph Buckiin, and John Brown]. These acts included the non-importation of India tea, molasses, coffee and other items from the British West Indies, which su ggests that the men named to this committee were the leading merchants of Providence.
  2780. Field's Point, An Historical Account of the Fortifications. [a committee was appointed] "consisting of Messrs. Joseph Brown, Amos Atwell, Esq, Captain Barnard Eddy, Jabez Bowen, Esq., and Mr. John Updike, Captain Simon Smith, Captain John Brown, Captain Josep h Bucklin, Captain Ebenezer Thompson, who were authorized to direct where and in what manner fortifications shall be upon the hill to the southward of the house of William Field"...called Fort Indepen dence.
  2781. Rhode Island Historical Society Manuscripts, Vol 13, p. 89.
  2782. Rhode Island Genealogical Register, v 14, p. 64, Providence Wills. Joseph, of Providence, Merchant...Executors are Ebenezer Thomspson Esq and Richard Janckson, Jr, merchant, both of Providence. Witnesses to the will are Arthur Fenner, Lewis Peck, and John Foster.
  2783. Rhode Island Genealogical Register, v. 15, p. 64, Providence wills. names his occupation in his will dated 13 jan 1789.
  2784. Rhode Island Genealogical Register, v 15, p 64, Providence wills. names residence in his will dated 13 May 1789.
  2785. Headstone Data. Inspection of the Gravestone 10 June 2000 by James Sterling, Elizebeth Johnson and Leonard Bucklin, who certified gravestone to read: "Sacred to the memory of Capt Joseph Bucklin who departed this lif e December 27, 1790 Aged 70 years 10 months 1 day Having through life sustained the chacter of an industrious and honest man".
  2786. John E. Sterling, Sterling Grave Transcriptions. Map in book of Sterling can be used to locate the gravesite as being in what Sterling shows as section AA. To reach the grave go Northerly from the cemetary entrance by following Eastern Ave.; When y ou reach Cypress Ave, turn Westerly and go to Elm; on Elm turn South and grave will be on the East side of the Elm Ave, about 1/2 of the way south before Elm splits into Elm and Grove Ave.
  2787. Headstone Data. Inspection of the Gravestone 10 June 2000 by James Sterling, Elizebeth Johnson and Leonard Bucklin, who certified gravestone to read: "Sacred to the memory of Capt Joseph Bucklin who departed this lif e December 27, 1790 Aged 70 years 10 months 1 day Having through life sustained the chacter of an industrious and honest man".
    Capt. Joseph Bucklin was buried in the Sabin lot in the North Burial Ground of Providence, RI. To reach the grave, in the cemetery go north on the roadway marked as Elm Street in the cemetery , from its Northerly intersection with Grove Street. The grave site is on the East side of the roadway, in the railed enclosure known as the "Sabin lot".
  2788. Rhode Island Genealogical Register, v. 15, p. 64, Providence Wills at pp 360 - 363 with codicil dated 13 may 1790. names only Nancy as living child of his.
  2789. Thompson Congregational Church Records, Killingly, CT.
  2790. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812, 724. It may well be this Joseph who marched as a Sargent, with the Minute Man Company of Rehoboth on the Alarm, with two Bucklins as privates, in the company of Capt Bishop.
  2791. Whipple Web Site, visited 20 Jan 2003.
  2792. Jay Mack Holbrook, Massachusetts Vital Records, p. 433.
  2793. John Whipple Hill, Genealogical Notes of the Whipple-Hill Familes (Chicago, Fergus, 1897), pp 93-94.
  2794. John R. Bartlett, Records of the Colony of Rhode Island and Providence Plantations in New England, Assembly of 1777. "Joseph Bucklin, Jr., for his time and expenses in going to, and returning
    from Baltimore....................................................40 19 10".
  2795. George Wells Bucklin, Bucklin Family, p. 35. "Joseph b-Mar 2 1754-Lost at Sea 1781, age 27 "Prob - Gaspee Joseph Apr [sic] 10 1772".
  2796. RIHS Manuscipts, MSS Buchanan - Burgess file, Bucklin family deaths folder, two handwritten sheets from bound book. "Lost at Sea in the year 1781 in the 27th year of his [unreadable]".
  2797. Joseph Bucklin, Papers of Joseph Bucklin, Pawtucket merchant. A sample of his copybook done in his handwriting is: "If there is shipped for the West Indies 225 quintals of fish at 15-6 per quintal. 39000 Shingles at a half Guinea per 19000 hoops....and in retur n I have 3000 galanons of rum at 1 -3 per gallon, 2700 gallons of mollasses at 5 1/2 per gallon and 1500 of coffee at 8-2 per galllon and 19 Cnt of Sugar at 12-3 per Cnt and Hve charges on the voyag e of 37 - 12 pray did I gain or loss and hom vuch by the voyage?".
  2798. Joseph Bucklin, Papers of Joseph Bucklin, Pawtucket merchant.
  2799. History of Ludlow.
  2800. Joseph Bucklin, Papers of Joseph Bucklin, Pawtucket merchant. The cash book portion of his account book runs from 1847 to 1864. There are many interesting entries in other portions of the account book. For example, there is an entry for "Retunrs of Brig Sacram ento 1st voyage a/c made up April 29, 1857, and divided thus. 1/8 of Brig and cargo $5654.83. add for interest on 1/8 of funds used by Mr. Greene for a/c of his Brig Putnam , add on interest to dat e on funds used by Mr. Green Feb 1 24.59, deduct 2% per ct. com 141.37. Total $5544.44." Shortly thereafter there is a note: "May 5th 1851. Sold interest in Brig Sacramento and cargo 2d voyage to R . Greene for his note for $6,000 interest on it payable from May 22, 1851".
  2801. U.S. Census 1850, roll M432_845 p. 359B Img 280.
  2802. Headstone Data. Buried in the group with Samuel Slater Bucklin.
  2803. IGI Batch No M052542.
  2804. hereld.stuart@gmail.com posting to Barney-L@rootsweb.com mailing list.
  2805. Emma Pititclerc and Ellen Raynor, History of the Town of Cheshire, p 103. Captain Joseph Bucklin of Cheshire...son of Darius Bucklin...was given command of a company in the 9th Berkshire Regiment, in which were enlisted men from Cheshire....At Pittsfield...men were quarte d there ready for service. To each was given a bounty of $16 for five years and 160 acres of public land.
  2806. Herkimer County Genweb site
    http://www.rootsweb.com/~nyherkim/cemeteries2/newportcem1.html.
  2807. Headstone Data, www.rootsweb.com/~nyherkim/cemeteries/churchcem.html 12 Mar 2001.
  2808. FindAGrave www.FindAGrave.com, memorial # 38827016.
  2809. FindAGrave www.FindAGrave.com, memorial # 96668027.
  2810. FindAGrave www.FindAGrave.com, memorial # 93738341.
  2811. FindAGrave www.FindAGrave.com, memorial # 57971823.
  2812. FindAGrave www.FindAGrave.com, memorial # 27482767.
  2813. Headstone Data. Group 233, Location L, Lot 5, Colonial area of the cemetary, overlooking Swan Point and the Seekonk River.
  2814. FindAGrave www.FindAGrave.com, memorial# 94248604.
  2815. FindAGrave www.FindAGrave.com, memorial # 94248604.
  2816. FindAGrave www.FindAGrave.com, memorial # 91248604.
  2817. FindAGrave www.FindAGrave.com, memorial # 63339106.
  2818. "US Adjutant General Military Records 1631-1976," digital image, ancestry.com, Joseph Bucklin.
  2819. FindAGrave www.FindAGrave.com, memorial # 95883147.
  2820. Death record of cited town/county/state, Michigan Death Records 1867-1950. 058: Ingraham-Kalamazoo Registration no 220.
  2821. FindAGrave www.FindAGrave.com, memorial # 63318796.
  2822. New York 1855, New York State, population schedule, Middlesex, , 49, line 9 & 10.
  2823. Virginia Leddy, Civil War Rosters Arranged By State. MI, Co A, 13th Infantry Unit.
  2824. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MI, enlisted - 24 Dec 1861, rank - Priv, age 28, no place of enlistment.
  2825. Civil War Service Records. Co A, 13th MI Infantry, Rank: Induction - Priv, Discharge - Corpl, Box 545, Extraction 6, Record 541. Also served in the Pioneer Corps.
  2826. 1890 Veterans Schedules, United States, "1890 Veterans Schedule," Michigan, ED 95, 3, Joseph D Bucklin.
  2827. War, "SUVCW Database," database Joseph D Bucklin.
  2828. ancestry.com, T288 indexed by name.
  2829. FindAGrave www.FindAGrave.com, memorial # 96821055.
  2830. FindAGrave www.FindAGrave.com, memorial # 111789776.
  2831. Virginia Leddy, Civil War Rosters Arranged By State. MI, Co I, 21st Infantry Unit.
  2832. Civil War Service Records. Co I, 21st MI Infantry, no rank given, Box 545, Extraction 6, Record 542. Also served in the 13th MI Infantry.
  2833. Report by 3rd or 4th Generation, Timothy Dauer Bucklin.
  2834. FindAGrave www.FindAGrave.com, memorial # 96668490.
  2835. U.S. Census 1870, M 593_668 p. 58A img 121.
  2836. U.S. Census 1880, M575 p. 490DED 68 img 0621.
  2837. U.S. Census 1900, T 623_705 p. 4A ED 93.
  2838. U.S. Census 1910, T 624_640 p. 6A Ed0108 img 895.
  2839. U.S. Census 1920, , Marcellus, Cass, MI, ED 129, 2A, , .
  2840. , "," Database .
  2841. FindAGrave www.FindAGrave.com, memorial # 108429602.
  2842. FindAGrave www.FindAGrave.com, memorial # 120687967.
  2843. FindAGrave www.FindAGrave.com, memorial # 65946502.
  2844. FindAGrave www.FindAGrave.com, memorial # 86783100.
  2845. FindAGrave www.FindAGrave.com, memorial # 148669756.
  2846. Sturgis Daily Journal, obiturary for Mable Bucklin 7 Sept 1990.
  2847. FindAGrave www.FindAGrave.com, memorial # 135600456.
  2848. Vermont, 1870 and prior: Henry, M - Hickok, B.
  2849. FindAGrave www.FindAGrave.com, memorial # 45656323.
  2850. U.S. Census 1860, roll M653_702 p. 556 img 39 FHL film 803702.
  2851. U.S. Census 1880, Roll 791, p. 6D, ED 104, img 140 FHL film 1254791.
  2852. U.S. Census 1900, roll 986, p. 5A, ED108, FHL film 1240986.
  2853. U.S. Census 1920, , Atlantic, ED 93, 9B, 334, Giles Julia.
  2854. FindAGrave www.FindAGrave.com, memorial #10713756.
  2855. Red Bank Register Obituaries, Red Bank, New Jersey.
  2856. FindAGrave www.FindAGrave.com, memorial #18134364.
  2857. FindAGrave www.FindAGrave.com, memorial # 105297591.
  2858. FindAGrave www.FindAGrave.com, memorial #115585183.
  2859. LDS Records. birth: 1852
    death: 25 Jun 1853 —Brooklyn, Kings, New York
       
    record title: New York Deaths and Burials, 1795-1952
    name: Julia Bucklin
    gender: Female
    death date: 25 Jun 1853
    death place: Brooklyn, Kings, New York
    age: 1
    birth date: 1852
    indexing project (batch) number: B04201-9
    system origin: New York-EASy
    source film number: 447542.
  2860. FindAGrave www.FindAGrave.com, memorial # 89553026.
  2861. Social Security Death Records, index 1935-2014.
  2862. Personal Knowledge. Personal knowledge of Leonard Bucklin (Karen's father). Details submitted in an email dated May 13, 2007 from Leonard H. Bucklin to Linda Lambert (Bucklin Society Secretary) for data entry.
    .
  2863. FindAGrave www.FindAGrave.com, memorial # 27404610.
  2864. Grand Rapids, Kent, Michigan, death certificate 1409 (1909).
  2865. FindAGrave www.FindAGrave.com, memorial # 82213312.
  2866. FindAGrave www.FindAGrave.com, memorial # 139561622.
  2867. Death Certificate of cited county/state., p. 40 Indiana Death Certificates 1899-2011 @ ancestry.com Cert # 194, 1901.
  2868. FindAGrave www.FindAGrave.com, memorial # 28555606.
  2869. Death Certificate of cited county/state., # 1909 MN 012729.
  2870. FindAGrave www.FindAGrave.com, memorial #89343970.
  2871. FindAGrave www.FindAGrave.com, memorial # 63341062.
  2872. Kenneth Buckliln, Battle Creek death certificate 4 (24 April 1906).
  2873. FindAGrave www.FindAGrave.com, memorial #7957940.
  2874. FindAGrave www.FindAGrave.com, memorial# 63396509.
  2875. FindAGrave www.FindAGrave.com, memorial # 170709105.
  2876. Rootsweb Internet posting, by jonesgeneaolgy@@yahool.com.
  2877. WWI Draft Registrations, 26-1-8-C Serial No 13 Order No A-542.
  2878. FindAGrave www.FindAGrave.com, memorial # 63617849.
  2879. Report by 1st Generation Child, Brenda Bucklin.
  2880. Rootsweb Internet posting, by jonesgeneology@@yahoo.com on 11 Sep 2002.
  2881. Rootsweb Internet posting, by jonesgeneolgy@@yahoo.com on 11 Sep 2002.
  2882. U.S. Census 1910, for Rockford, MN. 47 years old at time of census.
  2883. U.S. Census 1900, Rockford Twp., Wright Co., MN. gives birthdate of himself as head of household.
  2884. Mouraine Baker Hubler, Rockford the Way It Really Was, p. 172. Kit Carson Bucklin was a blacksmith. He and his brother, A. B. Bucklin , built a shop on the mill block on Main street in March of 1891 near the post office....In October of 1899, Bucklin bought Lev i Thompsons's blacksmith shop.
  2885. U.S. Census 1910, for Rockford, MN. "blacksmith in lumber [unreadable]".
  2886. Census 1905 - Minnesota, 18 .
  2887. U.S. Census 1910. age 47 at the time, accoding to the census.
  2888. U.S. Census 1910.
  2889. Minutes of Rockford Assoc. in California (donettedanberg@@yahoo.com 2 Feb 2001), minutes of 11 Mar 1925.
  2890. Oregon State Library, "Oregon Death Index 1898-2008," digital index, ancestry.com (: viewed 3 January 2017); State of Oregon; cert 72.
  2891. FindAGrave www.FindAGrave.com, memorial # 47369222.
  2892. Vermont, 1870 and prior: image 491 of 4009 at ancestry.com.
  2893. Ancestry.com, "Ohio Births and Christening index, 1774-1973," digital image, ancestry.com (: viewed 14 February 2019), Female Bucklin birth record; reference 2:173FLFD mother maiden name: Murphy.
  2894. U.S. Census 1860, roll N653_541 p. 245 image 249.
  2895. U.S. Census 1870, roll M593_668 p.58A img 121.
  2896. , "," Database plot: sect 1 block 20 lot 17.
  2897. Vermont, 1870 and prior: camp-cardon.
  2898. Massachusetts 18th Infantry Unit, Co K, in the Civil War (www.18thmass.com/roster/rosterk.html).
  2899. Virginia Leddy, Civil War Rosters Arranged By State. MA, Co K, 18th Infantry Unit, Pvt; Co B, 32nd Infantry Unit, Cpl.
  2900. Massachusetts 18th Infantry Unit, Co K, in the Civil War. MA, Co K, 18th Infantry, when mustered: 16 Jul 1863, age 30, residence, Springfield, MA, occ. - bleacher, rank - private, mustered out - 32nd Mass, 29 June 1865.
  2901. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MA, enlisted - 16 Jul 1863, rank - Priv, age 30, Army - Union. 2nd enlistment for MA, no date, rank - Corpl, age 30, Army - Union.
  2902. Civil War Service Records. Co K, 18th MA Infantry, Rank: Induction & Discharge - Priv, Box 544, Extraction 5, Record 1953 and Co B, 32nd MA Infantry, Rank: Induction - Priv, Discharge - Corpl, Record 1954.
  2903. War, "SUVCW Database," database Lawrence Bucklin.
  2904. FindAGrave www.FindAGrave.com, memorial # 160804483.
  2905. FindAGrave www.FindAGrave.com, memorial # 89844424.
  2906. FindAGrave www.FindAGrave.com, memorial # 101059811.
  2907. Peake, Biographies of the early families of the town of Busti, Chautauqua County, New York, 47.
  2908. FindAGrave www.FindAGrave.com, memorial # 51337450.
  2909. FindAGrave www.FindAGrave.com, memorial # 50925096.
  2910. Jay Mack Holbrook, Massachusetts Vital Records, Hingham p. 49.
  2911. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 5.
  2912. Pawtucket Gazette and Chronicle, 6 November 1835.
  2913. FindAGrave www.FindAGrave.com, memorial #19317343.
  2914. FindAGrave www.FindAGrave.com, memorial # 30108641.
  2915. Ruth & Herbert Bucklin.
  2916. FindAGrave www.FindAGrave.com, memorial # 146943536.
  2917. FindAGrave www.FindAGrave.com, memorial # 213275131.
  2918. Death Certificate of cited county/state., #1932-MN-019156.
  2919. Archives, "U.S. Headstone Applications for Military Veterans, 1925-1963," digital image, ancestry.com, application 563292.
  2920. FindAGrave www.FindAGrave.com, memorial # 23533033.
  2921. Minnesota, Births and christenings, 1840-1980; FamilySearch.org, p. 7 #261.
  2922. , "," Database, cemetery and headstone photos Memorial #48293307.
  2923. FindAGrave www.FindAGrave.com, memorial # 46959849.
  2924. FindAGrave www.FindAGrave.com, memorial # 63337616.
  2925. Leonard A Bucklin, US Census 1930, , pop. sch., Minneapolis, Hennepin, Minnesota, ED 0189, 1B, 26.
  2926. Leonard A Bucklin, US Census 1930, , pop. sch., Elmhurst, Addison Twp, DePage, Illinois, ED 22-5, 4B, 87.
  2927. Headstone Data. Inspection by Leonard H. Bucklin, Nov. 2001. This is a rather pretty area, and allows a view toward the bandstand of Lake Harriet.
  2928. FindAGrave www.FindAGrave.com, memorial # 115553897.
  2929. "BIRLS Death file," digital index, ancestry.com, Leonard Bucklin.
  2930. FindAGrave www.FindAGrave.com, memorial # 18722330.
  2931. Family History Notes, written by Elizabeth Gail Lee.
  2932. Report by 3rd or 4th Generation, Notes of Joyce Ann Bucklin to Leonard Bucklin, June 2000.
  2933. online listing of newspapers, Watertown Daily Times Wed, Nov 22, 1973.
  2934. FindAGrave www.FindAGrave.com, memorial # 28084449.
  2935. FindAGrave www.FindAGrave.com, memorial # 62136839.
  2936. FindAGrave www.FindAGrave.com, memorial # 119404483.
  2937. FindAGrave www.FindAGrave.com, memorial # 129471570.
  2938. FindAGrave www.FindAGrave.com, memorial # 117337846.
  2939. FindAGrave www.FindAGrave.com, memorial #43849583.
  2940. FindAGrave www.FindAGrave.com, memorial # 129474722.
  2941. FindAGrave www.FindAGrave.com, memorial # 75453554.
  2942. Social Security records, 001145463.
  2943. New Hampshire - Marriage images 1637-1947.
  2944. U.S. Census 1900, roll 1032 p. 4A ED 206 FHL film 1241032.
  2945. FindAGrave www.FindAGrave.com, memorial # 136494696.
  2946. FindAGrave www.FindAGrave.com, memorial # 186894098.
  2947. Virginia Leddy, Civil War Rosters Arranged By State. USCT, Co E, 82nd Colored Infantry.
  2948. Civil War Muster Rolls. Co A, 82nd US Colored Infantry, Rank not given, Box 000545, Extraction 0006, Record 00000295 (Louis Buchlin) and Rank: Induction - Priv, Discharge - Sgt, Box 000589, Extraction 0012, Record 00002271 ( Lewis Bucklin).
  2949. Civil War Service Records. Co A, 82nd US Colored Infantry, Rank: Induction - Priv, Discharge - Sgt, Box 589, Extraction 12, Record 2271.
  2950. FindAGrave www.FindAGrave.com, memorial # 147281113.
  2951. Ancestry, "U.S. Appointments of U S Postmasters," digital image, ancestry.com (: viewed 12 September 2016); Records of the Post Office Department Record Group 28 NARA M841.
  2952. U.S. Census 1850, roll M432_518, p. 34B, Img 339.
  2953. FindAGrave www.FindAGrave.com, memorial # 101763885.
  2954. Dalby Database, Olmsted, Winona, and Dodge Counties, page 639, 1884.
  2955. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MN, enlisted 29 Sep 1862, rank - Priv, no age or place of enlistment given, Army - Union.
  2956. John Dalby, Civil War Veterans (Orem, UT: Ancestry, Inc., 1999,), Minnesota Civil War Soldiers.
  2957. Brown, William Bradford, Genealogy of the Jenks Family of America, 1952, Pages 70-71.
  2958. FindAGrave www.FindAGrave.com, memorial # 16051123.
  2959. newspapers.com, Princeton Clarion-Leader (Princeton, Indiana) 2 Oct 1890, Thu p. 4.
  2960. FindAGrave www.FindAGrave.com, memorial # 138332373.
  2961. "BIRLS Death file," digital index, ancestry.com, L Bucklin.
  2962. FindAGrave www.FindAGrave.com, memorial # 182492625.
  2963. FindAGrave www.FindAGrave.com, memorial # 138890664.
  2964. Rutland, VT, City Records. Source, Annual Report of City of Rutland
    Year ending December 31, 1942. Part 2--HONOR ROLL.
  2965. FindAGrave www.FindAGrave.com, memorial # 23396792.
  2966. FindAGrave www.FindAGrave.com, memorial # 26386593.
  2967. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, v2 p756. to have been enlisted in 1781, birthdate must be at least 10 years before.
  2968. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, v2 p756. Bucklin, London, Providence, R. I. (also given Attleborough and Northampton). Descriptive list of enlisted men dated May 21, 1781; Capt. Watson s Co., 3d Mass. regt.; age, 21 (also given 18 and 23) yr s.; stature, 5 ft. 3 (also given 5 ft. 4) in.; complexion, black; hair, black; eyes, black; occupation, blockmaker (also given laborer); residence, Providence (also given Attleborough and Northampton) ; enlisted for town of Attteborough; enlisted April 3 (also given March 3), 1781; enlistment, 3 years; reported ordered to be delivered to Col. William Shepard at Springfield; also, Private, Capt. Jam es Tisdale s (4th) co., Cot. Michael Jackson s (3d) regt.; muster roll for Aug. and Sept., 1783; term of service unexpired, 6 mos. 6 days.
  2969. FindAGrave www.FindAGrave.com, memorial # 40253125.
  2970. Familysearch.org, family number 472, East Providence, Providence .
  2971. FindAGrave www.FindAGrave.com, memorial # 39497755.
  2972. FindAGrave www.FindAGrave.com, memorial # 81113536.
  2973. Minnesota, Births and christenings, 1840-1980; FamilySearch.org, FHL film 1769607.
  2974. FindAGrave www.FindAGrave.com, memorial # 89343968.
  2975. Ancestry.com, "Louisiana Statewide Death Index 1819-1964," Digital index, ancestry.com (: viewed 25 January 2018), Louis C Bucklin; State of Louisiana.
  2976. FindAGrave www.FindAGrave.com, memorial # 146941592.
  2977. newspapers.com, The Daily Sentinel (Grand Junction, CO) 11 Jun 1955 pg. 5.
  2978. FindAGrave www.FindAGrave.com, memorial # 71594687.
  2979. FindAGrave www.FindAGrave.com, memorial # 95259216.
  2980. Vermont, 1871 and later (vol2): p. 1122.
  2981. FindAGrave www.FindAGrave.com, memorial # 97759255.
  2982. FindAGrave www.FindAGrave.com, memorial # 136549298.
  2983. FindAGrave www.FindAGrave.com, memorial # 103341696.
  2984. Island, "Rhode Island Births 1636-1930," database index birth record of Louisianna Bucklin.
  2985. Gerry Village Cemetery Records (Gerry, NY).
  2986. U.S. Census 1855, NYS. James Bucklin reported he was 80 years old.
  2987. U.S. Census 1860. James reported he was 80years only.
  2988. FindAGrave www.FindAGrave.com, memorial # 24615622.
  2989. FindAGrave www.FindAGrave.com, memorial #76653261.
  2990. Internet web pages, Descendants of Sally Woodcock, wwww.cwoodcock.com.
  2991. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 9 p.425.
  2992. FindAGrave www.FindAGrave.com, memorial # 57298464.
  2993. FindAGrave www.FindAGrave.com, memorial #99120612.
  2994. Notes of Jane Ann Bucklin Roskam about Alden Bucklin's Family.
  2995. Rootsweb.com Cemeteries listing. age 28 years at time of death.
  2996. FindAGrave www.FindAGrave.com, memorial # 90892406.
  2997. FindAGrave www.FindAGrave.com, memorial # 126564815.
  2998. Headstone Data, Dellwod Cemetary.
  2999. U.S. Census 1900, p. 6, ED 0128, FHL film 1240355.
  3000. FindAGrave www.FindAGrave.com, memorial # 89844726.
  3001. Sharon Starkey, Susanna Bucklin (1752 - about 1840 (Submission to Joseph Bucklin Society), Susanna Bucklin, by Sharron Starkey, at p. 1 (2002).
  3002. FindAGrave www.FindAGrave.com, memorial # 66018955.
  3003. Hamilton Child, Gazetteer of Jefferson County, NY. "...is deceased...".
  3004. Northern NY Library Network Newspaper Search
    Oswego, Jefferson, Lewis, St. Lawwrence, Franklin, Clinton and Essex counties;
    NY Historical newspapers - almost 2.2 million pages from 50 newspapers, Jefferson County - Watertown Re-Union - 8 Feb 1888, p 2, col 5.
  3005. FindAGrave www.FindAGrave.com, memorial # 89973477.
  3006. U.S. Census 1910, roll T624_1074, p. 6A, ED 0129, FHL film 1375087.
  3007. Health, "Death Index 1852-1956," Anna L Williams cert #39605.
  3008. online listing of newspapers, death notice published Watertown Daily Times 26 Aug 1910.
  3009. FindAGrave www.FindAGrave.com, memorial #26123228.
  3010. FindAGrave www.FindAGrave.com, memorial # 32461836.
  3011. FindAGrave www.FindAGrave.com, memorial # 69485978.
  3012. FindAGrave www.FindAGrave.com, memorial #105928816.
  3013. FindAGrave www.FindAGrave.com, memorial # 61025862.
  3014. FindAGrave www.FindAGrave.com, memorial # 100415793.
  3015. U.S. Census 1900, roll 1492 p. 2B ED 134 FHL film 1241492.
  3016. FindAGrave www.FindAGrave.com, memorial # 22918117.
  3017. Report by 1st Generation Child, John H. Siggins II.
  3018. FindAGrave www.FindAGrave.com, memorial # 11317813.
  3019. Social Security Death Records, Lura Bucklin Siggins.
  3020. FindAGrave www.FindAGrave.com, memorial # 56333988.
  3021. , History of Jeffeson County, New York, p 755 and 768.
  3022. Landon, Jefferson County, New York (:,).
  3023. Family Group Records (LDS Ancestral File), for AFN:11K6-2WL. Note the birthdate, given by this source, seems to be too early and in the wrong location for a daughter of the William Bucklin who was in Hingham. Because of the age of William's wife, the asserted birthdate for Lydia is too early. Further, the asserted place of birth, given by this source, has no connection with the William Buckland/Bucklin/Buckliner we are concerned with in this family.
  3024. Mary Bosworth Clarke, Bosworth Genealogy, 143. receipt of sum due from estate as marraige portion due from William Bucklin.
  3025. Bristol County Probate Abstracts (Printed in the Genalogical Advertiser), v. _ p., 120.
  3026. Mary Bosworth Clarke, Bosworth Genealogy, 143. Witnessed deed of her father's, in Rehoboth.
  3027. Kenneth Lord, author, Genealogy of the descendants of Thomas Lord: an original proprieter and founder of Hartford, Conn, in 1636 (New York: unknown, 1946), 72; digital image, ancestry, (: viewed 25 March 2020; marriage info.
  3028. Dodd, "Massachusetts Marriages 1633-1850," digital index, ancestry.com.
  3029. Vermont vital records as fouond by Tyler Resch, museum librarian, Bennington Museum, 75 Main Street, Bennington, Vermont 05201 (see letter to Linda Lambert dated 6-13-2007; in possession of Leonard H. Bucklin).
  3030. FindAGrave www.FindAGrave.com, memorial # 108467130.
  3031. New Hampshire birth images to 1900, film 1000484, folder 4243706; image 02140; Lydia Bucklin - 18 Jun 1825.
  3032. Death Certificate of cited county/state., of son James at his place of death in Boston, MA.
  3033. Death Certificate of cited county/state., of son James L. Lincoln shows mother born in Smithfield.
  3034. Providence Journal. announcement of marraige gives cities of residence of Lydia and Bela, and says marraige was by a Rev. Mr. Benedict.
  3035. Death Certificate of cited county/state. But death certificate of son James who died in Boston, MA, lists place of birth of his mother Lydia as Smithfield, RI.
  3036. James N. Arnold, Vital Records of Rhode Island, 1636-1850, Newpapers, p 264. married by Rev. Mr. Bennedict.
  3037. "U.S. School Yearbooks, 1880-2012," Yearbook, ancestry.com, Lyle J Bucklin.
  3038. FindAGrave www.FindAGrave.com, memorial # 132444528.
  3039. "Montana County Marriages 1865-1950," digital image, ancestry.com.
  3040. FindAGrave www.FindAGrave.com, memorial # 168574153.
  3041. New Hampshire death records 1654-1947, 1546.
  3042. War, "SUVCW Database," database Lyman D Bucklin.
  3043. Virginia Leddy, Civil War Rosters Arranged By State. MI, Co C, 1st Cavalry Unit.
  3044. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MI, enlisted 3 Oct 1863, rank - Priv, age 18, enlisted at Detroit, MI, Army - Union.
  3045. Civil War Service Records. Co C, 1st MI Cavalry, Rank: Induction & Discharge - Priv, Box 545, Extraction 6, Record 492 (Lyman D Buckland) and Record 543 (Lyman D Bucklin).CONFLICT: This record shows him as Lymen D Bucklin, Co C , 1st MI Cavalry, enlisted age 18; died of wounds in Detroit, MI 13 May 1863. American Civil War Soldiers shows him as enlisting 3 Oct 1863 at Detroit, MI, age 18.
  3046. Michigan War Veterans -Interred Bell Branch Cemetery, Redford Twp, MI (www.geocities.com/michhist/redfordcemetery.html, 28 Jan 2001).
  3047. American Local History Network, William Bucklin's Family. died of wounds from military service.
  3048. FindAGrave www.FindAGrave.com, memorial # 195515458.
  3049. FindAGrave www.FindAGrave.com, memorial # 38161907.
  3050. State of Illinois, "Illinois Births and Christenings, 1824-1940," index and images, familysearch.org, (: viewed 14 February 2019), FHL film 1321541
  3051. FindAGrave www.FindAGrave.com, memorial # 95437134.
  3052. FindAGrave www.FindAGrave.com, memorial #107545488.
  3053. FindAGrave www.FindAGrave.com, memorial # 107545488.
  3054. Michigan, "Michigan Marriage Records 1867-1952," digital image, ancestry.
  3055. Papers of Samuel Smith, Jr.
  3056. FindAGrave www.FindAGrave.com, memorial #75553234.
  3057. FindAGrave www.FindAGrave.com, memorial # 75553234.
  3058. FindAGrave www.FindAGrave.com, memorial # 46099355.
  3059. Death Certificate of cited county/state., 80729 Pennsylvania.
  3060. FindAGrave www.FindAGrave.com, memorial # 183499818.
  3061. FindAGrave www.FindAGrave.com, memorial # 123855331.
  3062. "Montana County Marriages 1865-1950," digital image, ancestry.com.
  3063. FindAGrave www.FindAGrave.com, memorial # 129243660.
  3064. accessed at ancestry.com, ARC#583830 MLR A1534 NARA Series M1490 Roll 2177.
  3065. LDS Records.
  3066. U.S. Census 1910, Manhattan Ward 19 T624_1037 p16A ED 1122 img 841 FHL 1375050.
  3067. U.S. Census 1920, , Manhattan Assembly Dist 10 NY, NY, ED 768, 14A, img931, .
  3068. Reports of Deaths of American Citizens Abroad 1835-1974., RG59 Entry 205 Box#1461 1930-1939 France.
  3069. FindAGrave www.FindAGrave.com, memorial # 74707432.
  3070. FindAGrave www.FindAGrave.com, memorial #136203960.
  3071. U.S. Census 1860, Federal Mortality Schedule T1156 Roll 55 .
  3072. Death Certificate of cited county/state., # 1911-MN-015726.
  3073. FindAGrave www.FindAGrave.com, memorial# 119404659.
  3074. FindAGrave www.FindAGrave.com, memorial # 1011572.
  3075. Bucklin Marion P entry, Cook County, 1522.
  3076. FindAGrave www.FindAGrave.com, memorial # 22097979.
  3077. FindAGrave www.FindAGrave.com, memorial # 40667940.
  3078. FindAGrave www.FindAGrave.com, memorial # 130909928.
  3079. FindAGrave www.FindAGrave.com, memorial # 157518006.
  3080. New Hampshire death records 1654-1947, 1901-1937 Marjorie M Bucklin.
  3081. FindAGrave www.FindAGrave.com, memorial # 207843037.
  3082. , History of Camden and Rockport, Maine, p. 386.
  3083. "US Adjutant General Military Records 1631-1976," digital image, ancestry.com, Mark Bucklin.
  3084. Army, "War of 1812 Pension Application Files Index 1812-1815," index, ancestry.com, Mark Bucklin.
  3085. Online image, posted on ancestry.com.
  3086. FindAGrave www.FindAGrave.com, memorial # 176911726.
  3087. FindAGrave www.FindAGrave.com, memorial #155377095.
  3088. FindAGrave www.FindAGrave.com, memorial #96520384.
  3089. Whipple Web Site, i18317.html.
  3090. Rhode Island Cemetery Transcript Project, online database cemetery EP003.
  3091. Richard Arnold, Arnold Families of Saratoga County, NY.
  3092. FindAGrave www.FindAGrave.com, memorial # 11704956.
  3093. Vermont, Lyndon Town Cemetery internments: family search.org film 005465068.
  3094. FindAGrave www.FindAGrave.com, memorial # 35213623.
  3095. Morrison Leonard Allilson, author, The history of the Sinclair Family in Europe and America: for eleven hundred years (Boston, Massachusetts: Damrell & Upham, 1896), 207-209; digital images, ancestry.com, (: printed 15 February 2017; Samuel Sinclair and family.
  3096. FindAGrave www.FindAGrave.com, memorial # 24615963.
  3097. Death Certificate of cited county/state., of Alice Sweet of NY.
  3098. Rootsweb.com Lists, Chautauqua, NY list posting 23 Dec 2001 by Henry Sweet, descendent, slindell@@eznet.net.
  3099. Alice Stevens Brewer, Family Bible of Alice Stevens Brewer.
  3100. Fenton Historical Society Records (Jamestown, NY), records cards for Martha Bucklin Sweet.
  3101. FindAGrave www.FindAGrave.com, memorial # 165478669.
  3102. FindAGrave www.FindAGrave.com, memorial # 189764491.
  3103. FindAGrave www.FindAGrave.com, memorial # 68236328.
  3104. FindAGrave www.FindAGrave.com, memorial # 54135925.
  3105. FindAGrave www.FindAGrave.com, memorial # 45144941.
  3106. FindAGrave www.FindAGrave.com, memorial #138790827.
  3107. Archives, "U.S. World War II Navy Muster Rolls, 1938-1949," Digital image, ancestry.com, Marvin Wilber Bucklin.
  3108. State of Ohio, "Ohio County Marriage Records 1774-1993," digital images, ancestry (: viewed 6 September 2020), Bucklin Keel # 166817; Ohio County records.
  3109. Coventry Register, v 1.
  3110. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, vol 1 p. 46.
  3111. FindAGrave www.FindAGrave.com, memorial # 186406741.
  3112. Hopley, History of Crawford County, Ohio and Representative Citizens, p. 211.
  3113. FindAGrave www.FindAGrave.com, memorial # 67862356.
  3114. State of Indiana, "Indiana Marriages 1810-2001," digital image, ancestry.com (: viewed 11 February 2019), Pinney / Bucklin marriage registration; FHL film 001434696.
  3115. FindAGrave www.FindAGrave.com, memorial # 186844639.
  3116. Providence City Directory, 1836/37, p. 25. Widow.
  3117. FindAGrave www.FindAGrave.com, memorial # 86253782.
  3118. FindAGrave www.FindAGrave.com, memorial # 93738322.
  3119. New Hampshire birth images to 1900, film 1000484, folder 4243706; image 02139; Mary Bucklin - 26 Apr 1837.
  3120. New Hampshire death records 1654-1947, lilm 1001060; folder 4243483, images 3701+3702; Mary Bucklin - 11 Jan 1841.
  3121. FindAGrave www.FindAGrave.com, memorial # 178644620.
  3122. Elizabeth J. Johnson, Executive Director, Pawtucket History Research Center, Bucklin file, Misc Loose Papers folder. sold to William Olney and William Jenkins. on which they erected a beach house. Samuel Slater owned 1/3 of the land.
  3123. FindAGrave www.FindAGrave.com, memorial # 186914425.
  3124. FindAGrave www.FindAGrave.com, memorial # 139729336.
  3125. FindAGrave www.FindAGrave.com, memorial # 81768076.
  3126. FindAGrave www.FindAGrave.com, memorial # 33189511.
  3127. FindAGrave www.FindAGrave.com, memorial # 71127998.
  3128. Gladys Toy Joost, Note Submission GLA010322 to Jos Bucklin Soc.
  3129. James N. Arnold, Vital Records of Rhode Island, 1636-1850, index p. 29 vol 4 p. 377.
  3130. FindAGrave www.FindAGrave.com, memorial # 152109127.
  3131. Jay Mack Holbrook, Massachusetts Vital Records, p. 234 Hopkinton Marriages.
  3132. , "," Database, cemetery and headstone photos .
  3133. U.S. Census 1880, roll 1209 p.9B ED 65 FHL 1255209.
  3134. U.S. Census 1900, T623_1506 p14B ED12.
  3135. U.S. Census 1910, T624_1441 p.15A ED0146 img 609 FHL1375454.
  3136. LDS Records.
  3137. FindAGrave www.FindAGrave.com, memorial # 203240764.
  3138. FindAGrave www.FindAGrave.com, memorial # 54497676.
  3139. Massachusetts, "Massachusetts Marriage Records 1840-1915," microfilm, ancestry.com, Kinney and Bucklin.
  3140. FindAGrave www.FindAGrave.com, memorial # 28343228.
  3141. FindAGrave www.FindAGrave.com, memorial # 211151250.
  3142. FindAGrave www.FindAGrave.com, memorial # 151174996.
  3143. Jay Mack Holbrook, Massachusetts Vital Records, Millbury p. 67.
  3144. FindAGrave www.FindAGrave.com, memorial # 70203536.
  3145. FindAGrave www.FindAGrave.com, memorial # 102771731.
  3146. FindAGrave www.FindAGrave.com, ID 21245498 - Mary Kay Bucklin.
  3147. Report by 3rd or 4th Generation, Susan Bucklin Reid. died at St. Anthony Eldercare, after a short illness.
  3148. Minneapolis Star (Minneapolis, MN), obituary.
  3149. Report by 3rd or 4th Generation, Susan Bucklin Reid, "from her obit".
  3150. Report by 3rd or 4th Generation, Susan Bucklin Reid "from her obit". came to Minneapolis shortly after 1894.
  3151. U.S. Census 1880, roll 586 p. 66D ED 129 img 0135 FHL film 1254586.
  3152. Mary L Brown, Lansing, Ingham death certificate register p. 282 record #2283 (5 June 1882).
  3153. FindAGrave www.FindAGrave.com, memorial # 148161675.
  3154. U.S. Census 1910, Roll T624_231 p. 1B ED 10 FHL film 1374244.
  3155. U.S. Census 1920, , Flora Twp, ED 12, 4B, 81, Farley.
  3156. Illinois, : FHL Film 1557111.
  3157. FindAGrave www.FindAGrave.com, memorial # 53266031.
  3158. U.S. Census 1870, roll M593_1111 p. 461A FHL film 552610.
  3159. New York State 1875, New York State, population schedule, Kingsbury, sheet 13, line 30, 140, ; FHL microfilm .
  3160. FindAGrave www.FindAGrave.com, memorial # 94325453.
  3161. FindAGrave www.FindAGrave.com, memorial # 47197158.
  3162. Bucklin Autobio.
  3163. FindAGrave www.FindAGrave.com, memorial # 74088920.
  3164. St. Lawrence Valley Genealogical Society Newsletter, Vol 16, Issue 3, Fall 1999.
  3165. State of Wisconsin, Wisconsin Marriage index 1820-1907 (Madison, Wisconsin: Wisconsin Historical Society Archives, index), vol 1 p. 90.
  3166. FindAGrave www.FindAGrave.com, memorial # 43915735.
  3167. New England Historical and Genealogical Register, Benchley-Bensley Family, p 285, f 8.
  3168. Pawtucket Gazette and Chronicle, 24 Jul 1839.
  3169. U.S. Census 1880, roll 594 p. 537C ED 172 img 537 FHL film 1254594.
  3170. U.S. Census 1900, roll 1042, p9B ED 39 FHL film 1240142.
  3171. U.S. Census 1910, roll T624_669 p. 1A ED 0173 FHL film 1374682.
  3172. FindAGrave www.FindAGrave.com, memorial # 170625745.
  3173. Susan Gates Davis, Note Submission DAV 10115 to Jos Bucklin Soc.
  3174. FindAGrave www.FindAGrave.com, memorial # 27482897.
  3175. Island, "Rhode Island Births 1636-1930," database index Mary S Bucklin.
  3176. FindAGrave www.FindAGrave.com, memorial # 22922661.
  3177. FindAGrave www.FindAGrave.com, memorial # 17486337.
  3178. FindAGrave www.FindAGrave.com, memorial # 32873292.
  3179. LDS Church, International Genealogical Index v4.01, Film 2034458.
  3180. Iowa Cemetery Records (Ancestry.com, 1999-).
  3181. Virginia Leddy, Civil War Rosters Arranged By State. VT, Co A, 8th Infantry Unit.
  3182. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). Shown as Mason C Bucklin; state served - VT, enlisted 11 dec 1863, rank - Priv, no age or place of enlistment given, Army - Union.
  3183. Civil War Service Records. Co A, 8th VT Infantry, Rank: Induction & Discharge - Priv, Box 557, Extraction 2, Record 2133 (Mason C), Record 2134 (Mason L) and Record 2135 (Mason S).
  3184. War, "SUVCW Database," database Mason C Bucklin.
  3185. History of Guthrie and Adair Counties, Iowa, Highland Township 1884 (part of the Iowa Biographies Project at www.rootsweb.com/~iabiog/guthrie/g1884/g1884-highland.htm
    , Page 1 of 7. Mason C. Bucklin, a farmer on section 24, came to Guthrie county in 1870, locating in Richland. He remained there about 2 years, when he moved to Colorado, where he made a visit throughout the country in about 6 months, when he returned home, and came to his present location (Highland Township). He was born in Washington county, Vermont, in April, 1844 and is the son of Otis and Mary (Rice) Vermont [sic]. He remained in Vermont until 1870, when he came to Guthrie county. He was married in 1867, to Miss Kate Dimick, by whom he has one boy - Eugene L., about nine year of age. Mr. Bucklin enlisted in the service of the army in Company A, 80th Vermont infrantry. He was in the engagements at Winchester, Cedar Creek and Fisher's Hill. He was one of our bravest soldiers, and his braveness will some day be rewarded for fighting for his country, and making it what it is. He owns 40 acres of land under cultivation, having sold 80 acres of his farm last year. He has a number of fine stock and a comfortable dwelling with orchard in connection. In 1873 he was elected school director, and three years later was trustee.
  3186. History of Guthrie and Adair Counties, Iowa, Highland Township 1884 (part of the Iowa Biographies Project at www.rootsweb.com/~iabiog/guthrie/g1884/g1884-highland.htm
    .
  3187. ancestry.com, serial No 466 order no 10,908 Guthrie, Iowa.
  3188. FindAGrave www.FindAGrave.com, memorial # 18729754.
  3189. "Iowa, Marriage Records, 1880-1937," digital image, ancestry.com, 5809 2-1-21 (1921).
  3190. Death record of cited town/county/state, Commonwealth of PA file no. 73691 reg no. 92.
  3191. FindAGrave www.FindAGrave.com, memorial # 100415915.
  3192. FindAGrave www.FindAGrave.com, memorial # 181833398.
  3193. ,, The Hays Daily News (Hays, Kansas) 24 Nov 1966, Thu p. 9.
  3194. FindAGrave www.FindAGrave.com, memorial # 76140049.
  3195. FindAGrave www.FindAGrave.com, memorial # 115864869.
  3196. Records, "Vermont Death Records 1909-2008," digital images, ancestry.com, Rutland 1909 May B Martin.
  3197. FindAGrave www.FindAGrave.com, ref#6116495.
  3198. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v23 p334.
  3199. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, index p. 66 vol 4 p. 240.
  3200. FindAGrave www.FindAGrave.com, memorial #15739922.
  3201. Vermont, 1870 and prior.
  3202. FindAGrave www.FindAGrave.com, memorial # 152780576.
  3203. FindAGrave www.FindAGrave.com, memorial #25817180.
  3204. Rootsweb.com Lists, [VTRUTLAN] 1923 birth, death, marriages in Wallingford VT, visited 1 apr 2001.
  3205. Rootsweb.com Lists, [VTRUTLAN] 1923 birth, death, marriages in Wallingford VT visited 1 Apr 2001.
  3206. FindAGrave www.FindAGrave.com, memorial # 144353832.
  3207. Vermont Surname Database (http://vermontcivilwar.org/index/bu/shtml, 28 Jan 2001).
  3208. Virginia Leddy, Civil War Rosters Arranged By State. VT, Co G, 6th Infantry Unit, Cpl.
  3209. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - VT, enlisted 15 Aug 1861, rank - Corpl, no age or place of enlistment given, Army - Union.
  3210. Civil War Service Records. Co G, 6th VT Infantry, Rank: Induction & Discharge - Corpl, Box 557, Extraction 2, Record 2136 (Merrill H) and Record 2137 (Merrill R).
  3211. "Fold 3," database, Ancestry.com, Merrill R or H Bucklin.
  3212. FindAGrave www.FindAGrave.com, memorial # 38832702.
  3213. FindAGrave www.FindAGrave.com, memorial # 181951549.
  3214. FindAGrave www.FindAGrave.com, memorial #73504544.
  3215. FindAGrave www.FindAGrave.com, memorial # 97718656.
  3216. FindAGrave www.FindAGrave.com, memorial # 105790398.
  3217. State of Washington, "Washington Death Index 1940-2014," digital index, ancestry.com (: viewed 14 March 2019), Mildred B Potts; Washington State Dept of Health.
  3218. FindAGrave www.FindAGrave.com, memorial # 69352807.
  3219. FindAGrave www.FindAGrave.com, memorial # 100556013.
  3220. FindAGrave www.FindAGrave.com, memorial # 39500568.
  3221. Island, "Rhode Island Births 1636-1930," database index Mildred F Bucklin.
  3222. FindAGrave www.FindAGrave.com, memorial # 113638341.
  3223. Millie BUcklin, Ann Arbor, Washtenau, Michigan death certificate reg # 134 / cert # 1237 (6 September 1898).
  3224. FindAGrave www.FindAGrave.com, memorial # 97775721.
  3225. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - VT, enlisted 14 dec 1863, rank - Priv, no age or place of enlistment given, Army - Union.
  3226. Civil War Service Records. Co A, 8th VT Infantry, Rank: Induction & Discharge - Corpl, Box 557, Extraction 2, Record 2138.
  3227. FindAGrave www.FindAGrave.com, memorial # 65946504.
  3228. New Hampshire - Marriage images 1637-1947, Film 1000963, folder 4242887, images 3978+3979 - Bucklin-(Goss) Bucklin.
  3229. Hamilton Child, Gazetteer of Grafton County, NY 1709-1886. resides on what is known as the Benjamine Cole farm, on road 35.
  3230. New Hampshire - Marriage images 1637-1947, film 1000963; folder 4242887, images 3994-3995; Bucklin-Prescott.
  3231. Rhode Island, batch 104917-0.
  3232. State of California, "California, Prison and Correctional Records 1851-1950," digital images, ancestry (: viewed 2 September 2020), M.L. Bucklin; State of CA Dept of Corrections; 30830.
  3233. WWI Draft Registrations. note says "relative lives Providence, RI".
  3234. Washington State, "Washington marriage reccords 1854-2013," digital images, ancestry (: viewed 2 September 2020), Milton L Bucklin, Ruth E Smith; Washington State Archives.
  3235. FindAGrave www.FindAGrave.com, memorial # 27482904.
  3236. Rhode Island Cemetery Transcript Project. This grave is in the Samuel Slater Bucklin family plot, but relationship is not shown. His information is carved on the same side of the large central marker as that of Joseph Bucklin (1860-1939) an d his wife.
  3237. Jay Mack Holbrook, Massachusetts Vital Records, Boston Death index 1810-1848 D01 P-Z.
  3238. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 17 Newspapers: Marriages p. 594.
  3239. Report by 2nd or 3rd Generation, Mary Elizabeth Breslin ruffer.
  3240. Report by 2nd or 3rd Generation, Mary Elizabeth Breslin Ruffer. died in W.R.C Home (a home for dependents od civil war veterans).
  3241. Report by 2nd or 3rd Generation, Mary Elizabeth Breslin Ruffer, ruffer@@icc.net, 15 Sep 2002.
  3242. Richard W. Musgrove, History of the Town of Bristol (New Hampshire Pub. Co., Sommersworth NH 1976), 74.
  3243. FindAGrave www.FindAGrave.com, memorial # 121583209.
  3244. New Hampshire birth images to 1900, film 1000484, folder 4243706; image 02141; Moses Bucklin - 3 Sep 1827.
  3245. New Hampshire death records 1654-1947, FHL film 1001060.
  3246. FindAGrave www.FindAGrave.com, memorial # 131852893.
  3247. Virginia Leddy, Civil War Rosters Arranged By State. ME, Co B, 1st Cavalry Unit.
  3248. Civil War Service Records. Co B, 1st ME Cavalry, Rank: Induction & Discharge - Priv, Box 557, Extraction 2, Record 2138.
  3249. , The Mount Desert Widow, 18.
  3250. , The Mount Desert Widow, 19.
  3251. FindAGrave www.FindAGrave.com, memorial # 97757835.
  3252. LDS Church, International Genealogical Index v4.01, Film 0012308.
  3253. FindAGrave www.FindAGrave.com, memorial # 169508833.
  3254. FindAGrave www.FindAGrave.com, memorial # 74122836.
  3255. FindAGrave www.FindAGrave.com, memorial # 145207497.
  3256. FindAGrave www.FindAGrave.com, memorial # 57526909.
  3257. FindAGrave www.FindAGrave.com, memorial # 148086074.
  3258. Oliver B. Wood,, Worcester, Massachusetts, Probate Records of the County of (New England Historic Genealogical Society, 101 Newbury Street,).
  3259. Headstone Data. "Concecrated with graditude and affection in the memory of Nancy Ensworth borh Bucklin, relict of Gideion Ensworth, of Canterbury, Conn. She died in Providence September 28, 1826, in the 71st year o f her age.".
  3260. RIHS Manuscipts, MSS Buchanan - Burgess file, Bucklin family deaths folder, two handwritten sheets from bound book. Noted as "Anna Bucklin" in note about birth.
  3261. Headstone Data, Headstone is in North Burial Ground, Providence, RI. The wording of the stone suggests she may be buried elsewhere and the stone merely is to complete the family grouping in this North Burial Ground. Note that her husband Gideon Ensworth is "Esq. of Ca nterbury, Conn".
  3262. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 12 p. 488.
  3263. Rhode Island Genealogical Register, V. 7, p 214 adn 418-419. mentions brother Jeremiah B. Bucklin, nieces Abby Anny Bucklin and Elizabeth Buckliin, daughters of Jeremiah Bucklin.
  3264. FindAGrave www.FindAGrave.com, memorial 82809534.
  3265. U.S. Census 1850, Roll M432_307 p. 321B, img 649.
  3266. Massachusetts 1855, Massachusetts, population schedule, Rehoboth, 1st Dist., Bristol, reel 5 vol 7, 127, .
  3267. Jay Mack Holbrook, Massachusetts Vital Records, Rehoboth deaths p. 806 .
  3268. FindAGrave www.FindAGrave.com, memorial # 140148730.
  3269. FindAGrave www.FindAGrave.com, memorial # 147071068.
  3270. Peggy Lewis, Note Submission PEG010405 to Jos Bucklin Soc. Nathan and his borther Barack went to Maine in 1763/64. He was a cooper and his brother a blacksmith.
  3271. Ken Mitchel, GEDCOM Submission MIT10107 to Jos Bucklin Soc. Date of Import: 8 Jan 2001:one of the first members of the Baptist Church in Warren.
  3272. FindAGrave www.FindAGrave.com, memorial # 96667569.
  3273. Eaton, Cyrus, Annals of the Town of Warren (Maine), 1851, Page 380.
  3274. Herrietta Bucklin, Papers of Henrietta Bucklin. His discharge reads as follows: Commonwealth of Massachusetts, HeadQuarters, Boston. 6 Mar 1811. The Governor & Commander - in - Chief have accpeted the resignation of Capt. Nathan Bucklin, Jr., o f the Third Regiment of Infantry in the Militia of this Commonwealth and he is hereby honorably discharged at his own request, from teh office of Captain in the regiment aforesaid.
  3275. FindAGrave www.FindAGrave.com, memorial # 41836772.
  3276. Genealogy Notes on the Dunning Family in America (1915).
  3277. Headstone Data. "died August 20, 1878, in his 82nd year".
  3278. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, vol 7 pg. 481. Rev. Stephen Gano's Marriages.
  3279. Providence City Directory, 1836/37, p. 25. residence at Olneyville, Providence, RI.
  3280. Nathan Bucklin Family Papers Collection.
  3281. Herrietta Bucklin, Papers of Henrietta Bucklin. Nathan Bucklin's 2nd house on the island was put on the national Register in 1977.
  3282. FindAGrave www.FindAGrave.com, memorial # 24642221.
  3283. Email communication., gelfenda@@linknet.kitsap.lib.wa.us on 10 Jan 2001. "Nathan Bucklin was supt. of the Port Madison Mill & Shipbuilding Co., i n the late 1800's and also Kitsap county Commissioner. His old farm on Bucklin Hill now houses Hyla Middle School".
  3284. FindAGrave www.FindAGrave.com, memorial # 186885580.
  3285. newspapers.com, Princeton Daily Clarion (Princeton, Indiana) 07 Apr 1919, Mon p. 1.
  3286. FindAGrave www.FindAGrave.com, memorial # 136867048.
  3287. Rhode Island Historical Society Manuscripts, Vol. 3, p 41.
  3288. Rhode Island Historical Society Manuscripts, vol 3 , p 41. land "in said Providence bounded Southerly on a street called
    Weybosset Street which runs from the great bridge directly up to the westward on which it measures fifty feet and holding in breath the extent back northerly to the
    Channel of the salt water, westerly bounded on Andrew Belcher's lot and easterly on Phineas Potter's lot.
  3289. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 13.
  3290. Soldiers, Sailors and Patriots of the Revolutionary War - Vermont by Major General Carleton Edward Fisher and Sue Gray Fisher; Picton Press, Camden, Maine, Page 81.
  3291. FindAGrave www.FindAGrave.com, memorial # 22819083.
  3292. FindAGrave www.FindAGrave.com, memorial # 41864470.
  3293. New Horizons Genealogy, "multiple databases," compilation of new england and new york genealogical records, www.newhorizonsgenealogicalservices.com (: viewed 20 February 2018), West Winfield Cemetery Records transcribed by Lynn Tooley; citing New Horizons Genealogy.
  3294. LDS Church, International Genealogical Index v4.01, Film 1239645, p 432, Ref No. 13490.
  3295. Virginia Leddy, Civil War Rosters Arranged By State.
  3296. Gazetteer and Business Directory of Rutland County, Vermont for 1881-1882 compiled and published by Hamilton Child Printed August, 1881, Page 534.
  3297. FindAGrave www.FindAGrave.com, memorial # 43416253.
  3298. Gazetteer and Business Directory of Rutland County, Vermont for 1881-1882 compiled and published by Hamilton Child Printed August, 1881, Page 534, Page #243.
  3299. FindAGrave www.FindAGrave.com, memorial # 97759505.
  3300. FindAGrave www.FindAGrave.com, memorial # 61025524.
  3301. FindAGrave www.FindAGrave.com, memorial # 68375243.
  3302. FindAGrave www.FindAGrave.com, memorial # 52653506.
  3303. New Hampshire birth images to 1900, film 1000484; folder 4243706, image 2184; unnamed Bucklin - 23 Oct 1887.
  3304. FindAGrave www.FindAGrave.com, memorial # 41150915.
  3305. Rehoboth Vital Records Deaths, Vol 1, page 55. "buried May 19, 1677" [no record of where buried].
  3306. Betty Johnson and James Wheaton, Complilers, History of Pawtucket, R.I., Reminiscences & New Series of Reverend David Benedict, v 2, p 44.
  3307. Betty Johnson and James Wheaton, Complilers, History of Pawtucket, R.I., Reminiscences & New Series of Reverend David Benedict, v2, p 44.
  3308. Rehoboth Vital Records Marriages, 3/364.
  3309. Patricia Hatcher, Graves of Revolutionary Patriots, pp 128-129. QUAY 2.
  3310. Jay Mack Holbrook, Massachusetts Vital Records, p. 433. BUCKLIN Nehemiah and Nancy Bowen, both of Rehoboth, married by Rev. Robert Rogerson June 30, 1772. Int May 1, 1772.
  3311. Bailey, Early Massachusetts Marraiges, p 178. QUAY 3.
  3312. Elizabeth J. Johnson, Executive Director, Pawtucket History Research Center, Bucklin file: Bucklin Party folder. "A private in Col. Thomas Carpetners Regiment, Nehemiah took part in the Revolutionary march from Rehoboth to Tiverton in 1780".
  3313. Betty Johnson and James Wheaton, Complilers, History of Pawtucket, R.I., Reminiscences & New Series of Reverend David Benedict, v 2, p. 45. Liked to fish from the "fishing rocks" on the Bucklin side of the Pawtucket River, below the falls. While fishing for shad one day, he fell into the river. He was saved from drowning when other pers ons pulled him out with a large net used for fishing for the shad. From then on he was known as "Shad" Bucklin.
  3314. Rehoboth Vital Records Marriages, Book 2, p 106.
  3315. RIHS Manuscipts, Buchannan - Burges file, Nehemiah Bucklin folder.
  3316. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, volume 9 Seekonk.
  3317. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 2, Providence Marriages p. 29 index to pages 3-309.
  3318. FindAGrave www.FindAGrave.com, memorial # 18212331.
  3319. Death Certificate of cited county/state., #1943-MN-008948.
  3320. FindAGrave www.FindAGrave.com, memorial # 136549279.
  3321. FindAGrave www.FindAGrave.com, memorial # 53212453.
  3322. Death Certificate of cited county/state., Iowa 1950 state file # 64C-56 .
  3323. FindAGrave www.FindAGrave.com, memorial # 182131548.
  3324. FindAGrave www.FindAGrave.com, memorial # 156859001.
  3325. FindAGrave www.FindAGrave.com, memorial # 133350798.
  3326. FindAGrave www.FindAGrave.com, memoriall # 61025655.
  3327. FindAGrave www.FindAGrave.com, memorial # 103541890.
  3328. Death Certificate of cited county/state., # 1924-MN003367.
  3329. "Minnesota Death Index 1908-2002," digital database, ancestry.com, Nina M Bucklin.
  3330. FindAGrave www.FindAGrave.com, memorial # 117799133.
  3331. Civil War Service Records. Co H, 5th VT Infantry, Rank: Induction & Discharge - Priv, Box 557, Extraction 2, Record 2141 (Nirum Bucklin), Record 2115 (Niran Buckland); and 3rd Battery VT Light Artillery, Record 2114 (Niran Buck land).
  3332. FindAGrave www.FindAGrave.com, memorial # 61025708.
  3333. FindAGrave www.FindAGrave.com, memorial # 154564684.
  3334. Frederic S. Hills, New York State Men: Biographic Studies and Character Portraits.
  3335. Death record of cited town/county/state, Wyoming Death Records 1942 Carbon County #373.
  3336. FindAGrave www.FindAGrave.com, memorial # 115841245.
  3337. FindAGrave www.FindAGrave.com, memorial #28086241.
  3338. Archives, "U.S. World War II Navy Muster Rolls, 1938-1949," Digital image, ancestry.com, Bucklin, Norman Elroy.
  3339. FindAGrave www.FindAGrave.com, memorial # 90015646.
  3340. FindAGrave www.FindAGrave.com, memorial # 116014153.
  3341. FindAGrave www.FindAGrave.com, memorial # 126287965.
  3342. FindAGrave www.FindAGrave.com, memorial # 92327492.
  3343. Virginia Leddy, Civil War Rosters Arranged By State. PA, Co C, 16th Cavalry Unit, Sgt.
  3344. Civil War Service Records. Co C, 16th PA Cavalry, Rank: Induction & Discharge - Sgt, Box 554, Extraction 15, Record 2092.
  3345. U.S. Census 1870, roll M593_294 p. 347A img 231215 FHL film 545793.
  3346. Death Certificate of cited county/state., reg 8. registration date is 6 Jan 1916.
  3347. U.S. Census 1850, roll M432_349 p. 317B.
  3348. U.S. Census 1860, M 653_541 p.245 img 249.
  3349. U.S. Census 1870, roll M593_668 p88A img 181.
  3350. U.S. Census 1900, roll T623_705 p7A ED 93.
  3351. FindAGrave www.FindAGrave.com, memorial # 25177501.
  3352. State of Illinois, "Illinois County Marriage Records 1800-1940," digital index no image, ancestry.com (: viewed 18 March 2019), Ada McElvaine and Norton W Bucklin; FHL film 1839994 Various Illinois Counties.
  3353. Death Certificate of cited county/state., #1940-MN-109648.
  3354. Jay Mack Holbrook, Massachusetts Vital Records, p. 155 Adams.
  3355. FindAGrave www.FindAGrave.com, memorial 37019540.
  3356. FindAGrave www.FindAGrave.com, memorial # 37019540.
  3357. FindAGrave www.FindAGrave.com, memorial # 44174267.
  3358. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, p 27.
  3359. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, v2 p756. Bucklin, Oliver, Rehoboth (probably). Private, Capt. Nathaniel Carpenter's co., Col. Simeon Cary's regt., Gen. John Fellows's brigade; list of men who served for 5 mos. at White Plains and New York; d ismissed Dec. 1, 1776; also, Capt. Nathaniel Carpenter's Co., Cot. John Hathaway's regt.; service, 23 days, from April 21, 1777, at Tiverton, R. I.; also, list of men who were drafted to serve for 3 m os. guarding shores at Rhode Island dated Dec. 29, 1777.
  3360. U.S. Census.
  3361. FindAGrave www.FindAGrave.com, memorial # 186916824.
  3362. U.S. Census 1920, , Caulmet, Fallon, MT, ED 51, 3A, 573, .
  3363. , US Census 1930, , pop. sch., Pollock, SD, ED 4, 1B, 29.0.
  3364. FindAGrave www.FindAGrave.com, memorial # 186895934.
  3365. FindAGrave www.FindAGrave.com, memorial # 164048552.
  3366. FindAGrave www.FindAGrave.com, memorial # 197174485.
  3367. FindAGrave www.FindAGrave.com, memorial #109518366.
  3368. U.S. Patent Office, Patent No 686,440, 12 Nov 1901.
  3369. Message from JBS Contact Page from Donald Orson Bucklin, Jr. dated 6-13-2006. History of Orson can be read at History of Chippawa and Lac Qui Parle Counties, Minnesota, Volume II (2) L. R. Moyer and O. G. Dale; B. F. Bowen & Company, Inc./ Indianapolis, IN; 1916 pages 687-688, 786-787, Alfred L.
  3370. FindAGrave www.FindAGrave.com, memorial # 93650796.
  3371. FindAGrave www.FindAGrave.com, memorial # 110357349 & 64806629.
  3372. Iowa Gravestone Photo Project, iowagravestones.org, Orville Delos Bucklin.
  3373. U.S. Census 1900, p. 6 ED 958 FHL film 1240284.
  3374. Illinois, text only collection.
  3375. FindAGrave www.FindAGrave.com, memorial # 103040417.
  3376. Bureau of Land Management, "U.S. General Land Office Records," patent 1218 Chickacaw Iowa.
  3377. FindAGrave www.FindAGrave.com, memorial # 22958113.
  3378. Death Certificate of cited county/state., #1940-MN-009142.
  3379. LDS Church, International Genealogical Index v4.01, Film 0423620 V. A12, Batch No M514171.
  3380. Virginia Leddy, Civil War Rosters Arranged By State. OH, Co I, 68th Infantry Unit.
  3381. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - OH, enlisted 15 Oct 1861, rank - Priv, age 30, no place of enlistment given, Army - Union.
  3382. Civil War Service Records. Co I, 68th OH Infantry, Rank: Induction & Discharge - Priv, Box 552, Extraction 14, Record 1092.
  3383. 1890 Veterans Schedules, United States, "1890 Veterans Schedule," Damascus, Henry, Ohio, ED 120, 6, Osman Bucklin.
  3384. State of Ohio, "Ohio death records 1840-2001," digital image, familysearch.org, familysearch.org (: viewed 22 June 2016), v.4 p. 14 Dig folder 004016736 img 113; GS Film 423636
  3385. FindAGrave www.FindAGrave.com, memorial # 207734378.
  3386. FindAGrave www.FindAGrave.com, memorial #113519121.
  3387. Marriage Record of cited County/State, digital image at ancestry North Dakota select county marriage records 1872-2017 McHenry > 1913-1925 image 188 of 1415.
  3388. FindAGrave www.FindAGrave.com, memorial #116123958.
  3389. Internet web pages, www.geocities.com/moserone/dat1.html.
  3390. FindAGrave www.FindAGrave.com, memorial # 119481399.
  3391. FindAGrave www.FindAGrave.com, memorial # 116481337.
  3392. FindAGrave www.FindAGrave.com, memorial # 134275231.
  3393. New Hampshire birth images to 1900, film 1000484, folder 4243706; image 02143; Otis Kilton Bucklin - 9 Jul 1829.
  3394. LDS Church, International Genealogical Index v4.01, Film 537184, p 23, Ref No. 91525.
  3395. LDS Church, International Genealogical Index v4.01, Film 537329.
  3396. New Hampshire death records 1654-1947, record 492932.
  3397. Virginia Leddy, Civil War Rosters Arranged By State. RI, Tompkins' Battery, Light Artillery.
  3398. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 17 Apr 1861, rank - Priv, no age given, enlisted at Providence, RI, Army - Union.
  3399. Civil War Service Records. Tompkins' Battery, RI Light Artillery, Rank: Induction & Discharge - Priv, Box 555, Extraction 1, Record 2964. Shown as Otis P Bucklin.
  3400. Massachusetts, "Massachusetts Marriage Records 1840-1915," microfilm, ancestry.com, Marriage record.
  3401. U.S. Census 1860, roll M653_1325 p. 276 Img 203 FHL film 805325.
  3402. , "," Database, cemetery and headstone photos Mem#57846337.
  3403. FindAGrave www.FindAGrave.com, memorial # 146975532.
  3404. FindAGrave www.FindAGrave.com, memorial # 69293749.
  3405. FindAGrave www.FindAGrave.com, memorial # 69293740.
  3406. Jay Mack Holbrook, Massachusetts Vital Records, p. 70 Adams Book 1 1763-1847.
  3407. FindAGrave www.FindAGrave.com, memorial # 59129540.
  3408. FindAGrave www.FindAGrave.com, memorial # 64244645.
  3409. FindAGrave www.FindAGrave.com, memorial # 134574030.
  3410. Ancestry, "Montana Prison Records 1861-1968," digital images, ancestry.con (: viewed 5 February 2018), Pearl Irene Bucklin; MT Historical Society.
  3411. U.S. Census 1910. shows his age as 11 at time of the census.
  3412. U.S. Census 1900, Rockford Twp., Wright Co. MN. gives birthdate.
  3413. FindAGrave www.FindAGrave.com, memorial #101801889.
  3414. FindAGrave www.FindAGrave.com, memorial # 101801889.
  3415. FindAGrave www.FindAGrave.com, memorial # 118526646.
  3416. New York, Marriages, 1686-1980 -- database at FamilySearch.org, entry 2866 year range 1910-1918, image at ancestry.com.
  3417. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MI, enlisted - 18 Mar 1863, rank - Priv, age - 43, enlisted - Pokagon, MI, Army - Union.
  3418. Civil War Service Records. Probably same person as Peter Bucklin, Co D, 9th MI Infantry, Rank: Induction & Discharge - Priv, Box 545, Extraction 6, Record 544 and 12th MI Infantry, Boxx 545, Extraction 6, Record 545.
  3419. FindAGrave www.FindAGrave.com, memorial # 86253862.
  3420. FindAGrave www.FindAGrave.com, memorial # 74581446.
  3421. Hopley, History of Crawford County, Ohio and Representative Citizens, 368.
  3422. RIHS Manuscipts, MSS 673. contains various muster and pay rools showing Private Prince Bucklin, e.g., paid 3 L per month for service in Jan 1779..
  3423. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 12 p. 121.
  3424. RIHS Manuscipts, MSS 622 Rev. John Pitman Diaries, 31 Jul 1810. "Fetched tar kettle at the ropewalk [which was in Rehoboth]. Attended the funeral of Prince a blackman". Although he is not otherwise identified, we suspect this is the right "Prince", because Pitma n attended funerals of the Baptist Bucklins of REhoboth, and Pitman was the pastor of the First Baptist Church of Seekonk(aka Rehoboth) from 1798 until 1822. E.g., 9 Dec 1801 attended funeral preach ed by an Elder at the :funerl of James Bucklin that died of a wound recd a guning"; 29 Nov 1801 "At church meeting at Mr. Bucklins". 1 Sep 1791 "Attended the Funeral of Mr. Bucklin's child and went to chruch meeting where I was appointed Clerk of the Church..9 Sep 1791 " Mr. Bucklin gave the Right Hand of Fellowship to ....everything was done decently and in good order. Church meeting in Evening t o kow if the Chruch would admit of Mr Maney to be Professor of Divinity in College, but they would not.".
  3425. U.S. Census 1910, roll T624_580 p. 5A ED 0257, FHL film 1374593.
  3426. Massachusetts, "Massachusetts Marriage Records 1840-1915," microfilm, ancestry.com, Haverhill 1852 entry 11.
  3427. Family notes of Lesley Buckland Crawford (about 1930), granddaughter of R. Joseph Wales Buckland. R. Joseph Wales Bucklin, D.D. (1830-1877) was a Baptist minister who was a professor of Church history at the Rochester(NY)Theological Seminary. He was married to Emily Wilson from NYC. His father, Isaac, (1794-1875) came from Guilford,Vt and mother, Sarah Smith (1785-1866), from Westminster West, Vt. She was the daughter of Benjamin Smith from Westminster West.Isaac was a descendent of William Bucklin who came from England and settled in Hingham, Mass. in 1633.

    Also the name was spelled "Buckland" or "Bucklen" a liitle earlier.

  3428. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, index p. 65 vol vol 2 p. 143.
  3429. FindAGrave www.FindAGrave.com, memorial # 80406789.
  3430. FindAGrave www.FindAGrave.com, memorial #81201910.
  3431. State of Ohio, "Ohio Soldiers in WWI 1917-1918," digital database, ancestry.com (: viewed 29 June 2016), Bucklin, Ralph; 4122919.
  3432. Death record of cited town/county/state, Indiana state cert 74-012120.
  3433. FindAGrave www.FindAGrave.com, memorial # 173255888.
  3434. FindAGrave www.FindAGrave.com, memorial # 179262236.
  3435. Military records WWII, Army Enlistment Records .
  3436. FindAGrave www.FindAGrave.com, memorial # 107144389.
  3437. FindAGrave www.FindAGrave.com, memorial # 146759189.
  3438. Marriage Record of cited County/State, Illinois County Marriages Film 1481111.
  3439. Report by 1st Generation Child, Robert Scott Bucklin.
  3440. FindAGrave www.FindAGrave.com, memorial # 156273087.
  3441. FindAGrave www.FindAGrave.com, memorial # 67117789.
  3442. Report by 5th or 6th Generation, Lynne Wainwright.
  3443. History of the Town of Waitsfield, VT: 1782-1908, 248-249.
  3444. FindAGrave www.FindAGrave.com, memorial # 86758156.
  3445. FindAGrave www.FindAGrave.com, memorial #147054538.
  3446. The Daily Report, 12 Jan 1951 obituary for Bernice J. Price.
  3447. FindAGrave www.FindAGrave.com, memorial # 3556902.
  3448. The Daily Report, 12 Jan 1951 obituary of sister Bernice Price.
  3449. J. Gary Nichols, "Maine Cemetery Collection," digital images, ancestry.com (: viewed 19 October 2020), Raymond C Bucklin; Family Search.
  3450. Internet web pages, ebay auction of antique tokens on 10 Jun 2002. shows a token for "Pool Tables, Ray Bucklin, Bancroft, NB.
  3451. FindAGrave www.FindAGrave.com, memorial # 56618934.
  3452. FindAGrave www.FindAGrave.com, memorial # 119404749.
  3453. FindAGrave www.FindAGrave.com, memorial# 37591908.
  3454. FindAGrave www.FindAGrave.com, memorial # 125708876.
  3455. FindAGrave www.FindAGrave.com, memorial # 118833179.
  3456. Vital Records of Foster, RI, pp 462-463. Rebecca is mentioned in 1816 will of her father.
  3457. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 3 pg.16.
  3458. , "," Database, cemetery and headstone photos mem#43072334.
  3459. U.S. Census 1850, roll M432_484 p. 201B img 406.
  3460. FindAGrave www.FindAGrave.com, memorial # 24615943.
  3461. FindAGrave www.FindAGrave.com, memorial # 56618947.
  3462. FindAGrave www.FindAGrave.com, memorial # 130439850.
  3463. FindAGrave www.FindAGrave.com, memorial # 90892463.
  3464. New Hampshire birth images to 1900, film 1000484, folder 4243706; image 02142; Moses Bucklin - 3 Sep 1827.
  3465. FindAGrave www.FindAGrave.com, memorial # 153550858.
  3466. FindAGrave www.FindAGrave.com, memorial # 75262717.
  3467. U.S. Census 1880, roll 1129 p. 232D ED 173 img 36 FHL film 1255129.
  3468. FindAGrave www.FindAGrave.com, memorial # 96631472.
  3469. FindAGrave www.FindAGrave.com, memorial # 95850516.
  3470. FindAGrave www.FindAGrave.com, memorial # 86253750.
  3471. FindAGrave www.FindAGrave.com, memorial # 5982975.
  3472. Ancestry, "Ohio Birth Index 1908-1964," digital database, ancestry.com (: viewed 6 June 2016), Robert Bucklin; state file #1930046747.
  3473. Ancestry, "Ohio Deaths 1908-1932, 1938-2007," digital index, ancestry.com (: viewed 6 June 2016), Bucklin; 632334964.
  3474. FindAGrave www.FindAGrave.com, memorial # 6075805.
  3475. FindAGrave www.FindAGrave.com, memorial #95385499.
  3476. FindAGrave www.FindAGrave.com, memorial # 166501926.
  3477. FindAGrave www.FindAGrave.com, memorial # 26643735.
  3478. newspapers.com, Belvidere Daily Republican (Belvidere, Illinois) 18 Feb 1938, Fri p. 8.
  3479. FindAGrave www.FindAGrave.com, memorial # 186841056.
  3480. Nathan Bucklin Family Papers Collection, Biography. When the Spanish American War began in the spring of 1898, R.E. Bucklin and many friends enlisted in Company K of the First Washing Volunteers. Soon he was shipped to the Philippines, where he ws wou nded in the left thight. He was then sent to the Presidio, in San Franciisco, where he convalesced for the next year in the the U.S. General Hospital.
  3481. "Ohio Births and Christening index, 1774-1973," digital image, ancestry.com.
  3482. ancestry.com, SN 60, order No, 363.
  3483. "BIRLS Death file," digital index, ancestry.com, Robert Bucklin.
  3484. FindAGrave www.FindAGrave.com, memorial # 199802668.
  3485. FindAGrave www.FindAGrave.com, memorial # 12910844.
  3486. Social Security records, index 1936-2007.
  3487. FindAGrave www.FindAGrave.com, memorial #39092797.
  3488. FindAGrave www.FindAGrave.com, memorial # 123457046.
  3489. New York, Letters of Administration 1792-1902 , Proving the Last Will and Testament of Robert P G Bucklin, Apr 1924 Hon J Harry Tiernan, "Robert P G Bucklin."
  3490. FindAGrave www.FindAGrave.com, memorial # 199802672.
  3491. newspapers.com, Austin American-Statesman (Austin, Texas) 25 Sep 2001, Tue p. 16.
  3492. FindAGrave www.FindAGrave.com, memorial # 208661193.
  3493. FindAGrave www.FindAGrave.com, memorial # 22961881.
  3494. FindAGrave www.FindAGrave.com, memorial # 49235086.
  3495. FindAGrave www.FindAGrave.com, memorial # 179228783.
  3496. Albany Vindicator (Albany, WI), Marriages, 26 Feb 1903.
  3497. Albany Vindicator, Marraiges 26 Feb 1903.
  3498. FindAGrave www.FindAGrave.com, memorial # 49508464.
  3499. FindAGrave www.FindAGrave.com, memorial # 433187.
  3500. FindAGrave www.FindAGrave.com, memorial # 134114456.
  3501. FindAGrave www.FindAGrave.com, memorial # 129471042.
  3502. FindAGrave www.FindAGrave.com, memorial # 179169627.
  3503. Harvey Bucklin, GEDCOM Submission Har10112 to Jos Bucklin Soc.
  3504. Report by 1st Generation Child, Kay Lenore Stewart.
  3505. FindAGrave www.FindAGrave.com, memorial # 65244154.
  3506. FindAGrave www.FindAGrave.com, memorial # 91775119.
  3507. FindAGrave www.FindAGrave.com, memorial # 146943087.
  3508. FindAGrave www.FindAGrave.com, memorial # 136867156.
  3509. FindAGrave www.FindAGrave.com, memorial #118511560.
  3510. FindAGrave www.FindAGrave.com, memorial # 49918828.
  3511. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v 13 p 176.
  3512. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, Vol 9, p 324.
  3513. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v24 p201. Was placed on the pension roll of Rutland County, Vermont, for service of private in the Massachusetts Contiental Line.
  3514. Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the Revolutionary War, v2 p756. Bucklin, Rufus, Rehoboth. Private, Capt. John Perry s co., Cot. Timothy Walker s (22d) regt.; muster roll dated Aug. 1, 1775; enlisted May 1, 1775; service, 3 mos. 1 week, 1 day; also, company retur n dated Oct. 6, 1775; also, order for bounty coat or its equivalent in money dated Camp at Roxbury, Oct. 26, 1775.
  3515. Sons of the American Revolution Membership Applications, #39629, Mass state # 4484.
  3516. U.S. Census, 1790.
  3517. FindAGrave www.FindAGrave.com, memorial # 70130993.
  3518. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v24 p201.
  3519. Army, "War of 1812 Pension Application Files Index 1812-1815," index, ancestry.com, W.O. 1965 W.C. 1957.
  3520. Rutland Herald, 8 April 826 Vitals. Died..."at Danby, on the 6th inst. a child of Rufus Bucklin, Esq., aged 9 months. This is the tenth child Mr. Bucklin has followed to the grave. He has three children living.".
  3521. Rutland Herald, 8 Apr 1826 Vitals. Death notice for unnamed child refers to Rufus as "Esq." which together with the fact that Rufus was in the legislature, probably means he was a lawyer.
  3522. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, V 24 p 201.
  3523. FindAGrave www.FindAGrave.com, memorial # 77240841.
  3524. FindAGrave www.FindAGrave.com, memorial # 116857339.
  3525. FindAGrave www.FindAGrave.com, memorial # 68234203.
  3526. New York State Department of Health, "New York State Birth Index 1881-1942," digital image, ancestry (: viewed 15 May 2019), Russell E Bucklin; NY State Dept of Health; cert. 6009.
  3527. FindAGrave www.FindAGrave.com, memorial # 166733994.
  3528. FindAGrave www.FindAGrave.com, memorial # 32457311.
  3529. Biographies of Notable Americans (1904).
  3530. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 2 p. 12.
  3531. FindAGrave www.FindAGrave.com, memorial # 140577766.
  3532. FindAGrave www.FindAGrave.com, memorial # 85517810.
  3533. FindAGrave www.FindAGrave.com, memorial # 25515616.
  3534. FindAGrave www.FindAGrave.com, memorial # 143824494.
  3535. FindAGrave www.FindAGrave.com, memorial # 98073321.
  3536. Virginia Leddy, Civil War Rosters Arranged By State. AR, Co A, 8th Infantry Unit.
  3537. Civil War Service Records. Co A, 8th AR Infantry, Rank: Induction & Discharge - Priv, Box 376, Extraction 4, Record 491.
  3538. U.S. Census 1860, roll M653_828 p. 574, FHL film 803828.
  3539. U.S. Census 1870, roll M593_1063 p. 439B, img 124474 FHL film 552562.
  3540. FindAGrave www.FindAGrave.com, memorial # 25318357.
  3541. Jay Mack Holbrook, Massachusetts Vital Records, Winchedon Marriages p. 107.
  3542. FindAGrave www.FindAGrave.com, memorial # 98659768.
  3543. Headstone Data. Sterling # AA 00648.
  3544. Rhode Island Historical Society Manuscripts, vol 14, p 49. "Saturday morning, Nov 19th, 1785. Died in the 14th year of her age Sally Bucklin, Daughter of Jos. Bucklin. Her early requirements joined to an engaging virtous disposition rendered her dear to he r parents and relations Who with all her aquaintences justly regret her loss.

    Life's bloomin Spring just opens to our Eyes
    and Strikes the Senses with a Sweet Surprize.
    When Death's fierce arm uplifts the fatal blow
    That hurls us breathless to the Earh below.".

  3545. RIHS Manuscipts, Buchannan - Burges file, Bucklin family deaths folder, handwritten family record. "Departed this Life Nov . 19th, 1785 in the 14th year of her age.".
  3546. Providence Gazette, undated newspaper clipping found with handwritten family bible notes. "Dec. in this town, on Thursday last, in the 14thyear of her age, Miss Sally Buckin [unreadable] She met the near approach of death with fortitude and patient resignation, so closed her prospects on t his world with full assurance of a better. -- Let the afflicted and surviving relatives derive comfort from the same source which administered relief to the last moneents of ther departed friend, an d repose themselves in the justice and mercy of the divine dispesations. The funeral will be to-morrow, at 4 o'clock PM , when her friends and acquaintances may attend."

    .

  3547. Elizabeth J. Johnson, Executive Director, Pawtucket History Research Center, Bucklin folder, Misc. Papers file, research notes of Elizabeth Johnson.
  3548. ancestry.com. Rhode Island Births, 1636-1930.
  3549. "New York Passenger list 1820-1957," digital image, ancestry,com (: viewed 8 June 2016), Roll M237, 1820-1897 Roll 044.
  3550. U.S. Census 1850, roll M432_845 p. 359B Img 280 dwelling 722 family 1151.
  3551. ancestry.com. Rhode Island Deaths, 1630-1930.
  3552. FindAGrave www.FindAGrave.com, memorial # 143838379.
  3553. FindAGrave www.FindAGrave.com, memorial # 119944305.
  3554. FindAGrave www.FindAGrave.com, memorial #27082598.
  3555. FindAGrave www.FindAGrave.com, memorial # 103838724.
  3556. Sharon Starkey, Susanna Bucklin (1752 - about 1840, Wyatt Knapp per writerlady@@earthlink.com.
  3557. Report by 7th or later Generation, Kristen Ingram writerlady@@juno.com.
  3558. Attleboro Town Records, Births, p 53. twin, Rebeckah.
  3559. Jay Mack Holbrook, Massachusetts Vital Records, p.352.
  3560. Vital Records of Rhode Island, vol 1 p. 134.
  3561. FindAGrave www.FindAGrave.com, memorial # 104797204.
  3562. Headstone Data. Sacred to the Memory of Mrs.Sarah, the amiable consort of Mr. Oliver Sutton who died Dec. 16, 1831 aged 52 years.
  3563. Headstone Data. "Sacred to the memory of Mrs. Sarah, the amiable consort of Mr. Oliver Sutton, who died Dec. 16 1831 aged 52 years.
  3564. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, index p. 66 vol 4 p. 245.
  3565. James N. Arnold, Vital Records of Rhode Island, 1636-1850, index p. 29 vol 2 p. 219.
  3566. Williamstown Vital Records.
  3567. Waterman family genealogy.
  3568. Waterman family genealogy, p. 345.
  3569. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, volume 9 Seekonk .
  3570. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896. Volume 2, Providence County, North Providence, Marriages, Page 24. refers to North Providence records Volume 1, page 6. "I hereby certify the Esek Jenckes of North Providence son of John Jenckes, and Sarah Bucklen of Rehoboth, daughter of Ebenezar Bucklen Deceas'd, were lawfully joined together in Marriage on the Seventh Day of March AD 1771. By me the Subscriber Jont. Jenks Justice peace.
  3571. FindAGrave www.FindAGrave.com, memorial # 185388476.
  3572. FindAGrave www.FindAGrave.com, memorial # 95459225.
  3573. FindAGrave www.FindAGrave.com, memorial # 97761482.
  3574. Ancestry.com - Family Trees, http://trees.ancestry.com/tree/22718135/ - Sarah Elizabeth Bucklin.
  3575. U.S. Census 1850, Roll M432_610 p. 209A img 7.
  3576. FindAGrave www.FindAGrave.com, memorial # 130453362.
  3577. , History of Jeffeson County, New York, p 755 and p 768.
  3578. US and International Marriages 1560-1900. Yates Publishing, 2004. Web. Ancestry.com, Provo, UT, 2612.022.
  3579. FindAGrave www.FindAGrave.com, memorial # 162748486 and 209285445.
  3580. FindAGrave www.FindAGrave.com, memorial # 105297946.
  3581. FindAGrave www.FindAGrave.com, memorial # 104204867.
  3582. Lansing, MI Marriage Index (http://www.mifamilyhistory.org/dibeanindex/dibean_county.ht 10 Feb 2001).
  3583. FindAGrave www.FindAGrave.com, memorial # 186906264.
  3584. FindAGrave www.FindAGrave.com, orial# 23582184.
  3585. FindAGrave www.FindAGrave.com, memorial #72439704.
  3586. FindAGrave www.FindAGrave.com, memorial # 14107336.
  3587. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, ID Number 11775, Also Numbers 1530, 5620.
  3588. U.S. Census 1880, roll 1214 p. 358C ED 117 FHL 1255214.
  3589. U.S. Census 1900, T623_1510 p. 14B ED106.
  3590. U.S. Census 1910, T624_1438 p.11A ED0065 img 82 FHL 1375451.
  3591. U.S. Census 1920, , Central Falls,RI, ED 74, 6B, img 646, .
  3592. FindAGrave www.FindAGrave.com, memorial #52038346.
  3593. Franklin, MA, City Directory (A. E. Foss & Co., 1890), Chestnut street.
  3594. "Seldon W BUcklin." SN 31220940.
  3595. NARA, NAI 570973, "Hospital Admission Files," database, ancestry.com, Seldon W Bucklin.
  3596. FindAGrave www.FindAGrave.com, memorial # 119677990.
  3597. FindAGrave www.FindAGrave.com, memorial # 49921750.
  3598. FindAGrave www.FindAGrave.com, memorial # 24615666.
  3599. FindAGrave www.FindAGrave.com, memorial # 199471502.
  3600. FindAGrave www.FindAGrave.com, memorial # 110247135.
  3601. FindAGrave www.FindAGrave.com, memorial#119405005.
  3602. FindAGrave www.FindAGrave.com, memorial 119405005.
  3603. FindAGrave www.FindAGrave.com, memorial # 182548337.
  3604. FindAGrave www.FindAGrave.com, memorial # 182601758.
  3605. FindAGrave www.FindAGrave.com, memorial # 38838389.
  3606. Virginia Leddy, Civil War Rosters Arranged By State. PA, Co G, 3rd Heavy Artillery Unit.
  3607. Civil War Service Records. Co G, 3rd PA Heavy Artillery, Rank: Induction & Discharge - Priv, Box 554, Extraction 15, Record 1969 (Silas Buckland) and Record 2093 (Silas Bucklin).
  3608. FindAGrave www.FindAGrave.com, memorial # 77241176.
  3609. FindAGrave www.FindAGrave.com, memorial # 86253932.
  3610. FindAGrave www.FindAGrave.com, memorial # 87072062.
  3611. FindAGrave www.FindAGrave.com, memorial # 51644845.
  3612. Vermont, 1870 and prior: image 1731 of 4055 at ancestry.com.
  3613. FindAGrave www.FindAGrave.com, memorial # 116481429.
  3614. FindAGrave www.FindAGrave.com, memorial # 71159852.
  3615. U.S. Census 1850, roll M432_483 p. 203B, img 411.
  3616. U.S. Census 1860, roll M653_868, p. 500, img 504 FHL film 803868.
  3617. ancestry.com, NARA T289 record group 15 roll 747.
  3618. U.S. Census 1900, roll 1169 p. 3A, ED 157, FHL film 1241169.
  3619. New York, Letters of Administration 1792-1902 wills, vol y-z 1900-1903, Sophronia E Bucklin, April 1903, "."
  3620. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 16.
  3621. U.S. Census, 1790. 3 males over 16, 1 male under 16, 6 females in the household, no slaves

    .

  3622. Vital Records of Foster, RI, Wills, pp 462-463. BUCKLIN, Squire, of Foster, yeoman.. Will dated 6 May 1816, proved 22 Aug 1818. Mentions:
    Wife Hopestill Bucklin,
    Sons Benjamin Bucklin & William Bucklin.
    Daughters Anne, Hopestill and Rebecca, to wit: Anne Hopkins wife of Jephta Hopkins, Hopestill Arnold wife of Oliver Arnold, & Rebecca Hopkins wife of Ephraim Hopkins Jr.
    Grandsons Jonathan Bucklin & Jeremiah Pray Bucklin, Grandson Bucklin Hopkins.
    Executor: Robert Hopkins no relationship. Witnesses: William Potter r


    Obadiah Hines, and Constant Rounds.

  3623. Rhode Island Cemetery Transcript Project. Name spelled Buckyn on gravestone.
  3624. Report to Joseph Bucklin Society, Electronic, Stanley Bowen Hopkins. reports that "the sites of the old Bucklin homestead and the old Ballou hoemstead are near my home. Squire and Hope are buried behind the Bucklin site.".
  3625. Visitation of Leonard Bucklin, 2 Feb 2003. Old house, much remodeled, is at original site, now identified as: 49 Windsor Road, Foster, RI 02825. Approach by way of RI # 101 and Boss Road to Windsor Road. In 2003, home was owned by Jerry Hartley, who reports inspecting the original title deed records in the Town Records. Squire Bucklin and Theodore Foster, RI senator, could see each others land. Bucklin lands are on one side of a valley, running down to the brook at the bottom Foster's lands start at the top of the hill on the other side.
  3626. Cowell's Sprit of 76, p. 21.
  3627. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 12 p.121.
  3628. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 31.
  3629. DAR Patriot Index, p 97.
  3630. "Maine Death Records 1617-1922," digital images, ancestry.com.
  3631. FindAGrave www.FindAGrave.com, memorial # 186894345.
  3632. Death Certificate of cited county/state. Death certificate for Lydia Scott Bucklin shows her parents as James and Lydia Bucklin. However, this information may have been provided by persons who did not have accurate information, since Lydia' s son died before she did and other relatives are not shown as providing the information. Dennis Morrell, of the line of descendents from Lydia Scott Bucklin believes that Olive and Steven Bucklin we re the parents of Lydia Scott on the ground that Olive lived next door to Lydia Scott Bucklin and her husband Bela E. Lincoln, when the 1830 census was taken.
  3633. Report by 7th or later Generation, Dennis Morrell.
  3634. newspapers.com, Nashua Reporter 1 June 1905 front page Stephen A Bucklin.
  3635. Email communication from Elaine Bucklin dated 6-30-2005.
  3636. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co E, 1st Infantry Unit (3 mo 1861), Capt; RI, 3rd Heavy Artillery, Lt Col.
  3637. Francis B Heitman, Historical Register and Dictionary of the United States Army, 1789-1903, Vol II, p 84. He is in the list of Officers of the Regular Army who were killed or wounded or action or taken prisoner; lieutenant colonel, 3rd RI Artillery.
  3638. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 17 Apr 1861, rank - Capt, no age or place of enlistment given, Army - Union. Shown as Stephen P Bucklin in this record.
  3639. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 2 oct 1861, rank - Lt. Colonel, no age given, enlisted at Fort Hamilton, NY, Army - Union. This appears to be a second enlistment.
  3640. Civil War Service Records. Co E, 1st RI Infantry, Rank: Induction & Discharge - Capt, Box 555, Extraction 1, Record 2965; Co F, 3rd RI Heavy Artillery, Rank: Induction - Lt Col, Record 2966.
  3641. 1890 Veterans Schedules, United States, "1890 Veterans Schedule," Pawtucket, Providence, Rhode Island, ED 143, 3, Stephen R Bucklin Col.
  3642. Robert Grieve, ed.Henry R. Caufield, Illustrated History of Pawtucket, Central Falls, and Vicinity, "Biographies of Prominent Citizens" p 251 -252. "BLAKE, Francis Nelson, the first child of Ezra N. and Rhoda T. (Bliss) . Blake, was born in Wrentham, Mass., June 11, 1853. He attended the public schools of his native town until he attained his sixteen year, and completed his ducation at the Wrentham Academy. In 1871 he came to Pawtucket and was apprenticed to Stephen R. Bucklin to learn blacksmithing. He served his time and remained with Mr. Bucklin seven years, during which period he saved sufficient money to enable him to start in business for himself. In 1878 he purchased a small shop in the rear of 323 Main street from Henry Luther and
    did all the work himself.
  3643. FindAGrave www.FindAGrave.com, memorial #125091018.
  3644. Report by 3rd or 4th Generation, email to JBS on 24 Jun 2020.
  3645. FindAGrave www.FindAGrave.com, memorial # 125091216.
  3646. Archives, "U.S. World War II Navy Muster Rolls, 1938-1949," Digital image, ancestry.com, Stephen R Bucklin III.
  3647. Social Security records, claim index.
  3648. FindAGrave www.FindAGrave.com, memorial # 181833196.
  3649. FindAGrave www.FindAGrave.com, memorial # 121272630.
  3650. "Massachusetts Death Index 1901-1980," digital index, ancestry.com, Mass 1916-1920.
  3651. FindAGrave www.FindAGrave.com, memorial # 120545250.
  3652. FindAGrave www.FindAGrave.com, memorial # 105297580 .
  3653. Daughters of the American Revolution, National Society of the Daughters of the American Revolution.
  3654. DAR Linages Book, Lineage book p. 324 member number 8885.
  3655. Records, "Vermont Death Records 1909-2008," digital images, ancestry.com, Susan Bucklin.
  3656. FindAGrave www.FindAGrave.com, memorial # 77243385.
  3657. J. H. Beers & Co., Representative Men and Old Families of Rhode Island.
  3658. Rootsweb.com Lists. United-Empire-Loyalist-L 8 Jan 2002 by Sharon Starkey saskey@pacificcoast.net.
  3659. Barbour Collection, Connecticut Vital Records, v 1; p 51.
  3660. Sharon Starkey, Susanna Bucklin (1752 - about 1840, 1. "...the newlywed couple traveled to his property in Clarendon .At that time this area was known as the New Hampshire Frontier.".
  3661. Public Archives of Canada, RG1, L-3 vol 266; File I-J Misc; Reel C-2115 District of Lunenburg. Petition of Daniel Johns, by petioning as guardian to David and Solomon Johns, would indicate that his mother had left Canada that time to settle her dead husband's property affairs in Vermont.
  3662. Johnathan Parker and Whitefield Foster, Petitions to the General Assmbly of the State of Vermont (1799). Susanna had sued Parker and Foster and had been awarded damages for the property of the estate of her late husband; Parker and Foster appealed to the General Assembly and the petition was denied.
  3663. Records of the Justice of the Peace, Coventry, RI, Town Clerk's Office.
  3664. Rootsweb.com Lists. United-Empire-Loyalist-L, 8 Jan 2002 by Sharon Starkey saskey@pacificcoast.net.
  3665. S.A.Starkey, GEDCOM Submission SusBuck020505 to JosBuckSoc. Date of Import 11 Apr 2002.
  3666. , "," Database, cemetery and headstone photos mem#135489299.
  3667. Alden G. Beaman, Ed., Rhode Island Genealogical Register, 2d (Rhode Island Families Assn., Princeton, MA, 1986.), vol 5, no. 4 , p. 305. This will of of Peter Ballou mentions many of the family surnames that abound in Bucklin family marriages. The will abstract says: "Ballou, Peter, of Smithfield, yeoman. Will dated 18 Nov 1770, prov ed 16
    May 1774, pgs 76-78. Mentions: Wife Alice Ballou. Testator's daughter?:
    To Rhoda the daughter born of the body of Meribah Phillips of Smithfield
    (and who I choose to call by the name of Rhoda Ballou in my will) who hath
    from infancy excepting about 1 year been brought up in my care--she rec'd
    160A land & buildings in Smithfield. Brothers John Ballou & Abraham Ballou
    dec. Sister Sarah Sprague wife of Daniel Sprague. Nephews John Ballou Jr
    (presumably son of brother John Ballou), Richard Ballou son of brother John
    Ballou, & Benjamin Ballou son of brother John Ballou, and cousins [nieces]
    Anna Ballou, Abigail Ballou, & Nancy Ballou daughters of brother John
    Ballou--Abigail & Nancy called 2 youngest daus. [Anna & Nancy appear to by
    different persons.] Nephews Simon Ballou & David Ballou sons of my brother
    Abraham Ballou dec. Cousins Naomi Sprague, Lucy Sprague, & David Sprague
    children of Daniel Sprague & my sister Sarah Sprague his wife. Cousin
    Tabitha Weatherhead daughter of Manasah Kingston or Kempton and Tabitha his wife dec. Friend Preserved Harris of Smithfield coexor with wife. Witn:
    John Mowry 3rd, Silvanus Bucklin, John Dexter.".
  3668. Thomas Steere, History of the Town of Smithfield 1730 - 1871, Appendix E. List of Officers of the Militia, 1775.
  3669. John R. Bartlett, Records of the Colony of Rhode Island and Providence Plantations in New England, v. 7, p. 404. "Joseph Jenckes, captain; Sylvanus Bucklin, lieutenant; and William Wilbur, ensign, of the company of minute men, in Smithfield".
  3670. Headstone Data, Lester Hilton, cemetary historian. in his 77th year.
  3671. FindAGrave www.FindAGrave.com, memorial # 57134763.
  3672. FindAGrave www.FindAGrave.com, memorial # 57134880.
  3673. FindAGrave www.FindAGrave.com, ID 17486602 - Sylvanus Wesley Bucklin.
  3674. Email from Sue Bucklin Reid. Augusta WI Newspaper
    August 19, 1893
    Died--At his home in this city on Tuesday Aug. 15th 1893 at 3:19 o'clock in the afternoon, Mr. S.W. Bucklin, after nearly five years of sickness and a long portion of that period suffering most intense pain. Aged 67 years, 8 months and 21 days.
    Mr. Sylvanus Wesley Bucklin was born in Northumberland, state of New York, November 25th, 1825. His occupation in early life was that of a druggist, but afterwards and throughout all of his life career in this part of the country his occupation was that of a mechanic--builder, carpenter, cabinet maker, &c. As a mechanic he was deemed a fine workman in all the branches of his trade.
    Mr. Bucklin was married in West Troy N.Y., Jan. 3, 1850 to Miss Catharine Louisa Cole, of West Troy. They resided at that place for several years after, but in 1854 they moved West, and located in West Point, this state, where they lived till moving to Augusta in 1871 and their home has been here ever since that time up to the present. Mr. Bucklin worked at the several branches of his trade as a mechanic throughout his residence here, until disabled by the disease that later resulted in his death as stated. When we first knew him he worked as a cabinet worker in E. W. Goodnow's shop on Stone street in this city. His place of business for some time was next door to ours, which gave us a good opportunity to make his aquaintance, and learn to admire him as an intelligent, kind hearted and accomodating gentleman possessing an excellent character, and manly in principles. He stood well with all his neighbors as quiet, unoffending, slow to anger and kind in words and actions.
    Mr. Bucklin's trouble commenced in November 1888, nearly 5 years ago. His disease was painful in the extreme, and at times his suffering was actually unbearable, while of course he had periods of rest and relief--sometimes in the earlier stages of the disease of considerable length.
    He leaves a wife and two children a son and a daughter--one son the oldest, died some years ago. While the painful nature of his ailment was such that it was truly a relief when the end came and when all pain and suffering and worry were swallowed up in that long and peaceful quiet that ends all trouble and tribulation, yet the loss of a dear and beloved husband and father, when it did come was a blow. The bereavement is none the less, the grief fully as keen as if the sickness were not as long and death not dreaded. For sickness and suffering never can weaken the ties of love or slacken the grasp of true affection, and the bereaved family have the sincere sympathy of the neighborhood in their sorrow.
    The funeral was held at ten o'clock Thursday morning at the house, Eld. Atkinson officiation there, and the Free Masons of which he was a member, taking charge of burial after the services at the house, conveying the body of the dead brother to, and depositing in, its long silent resting place, with the beautiful and impressive ceremonies of the Order, wherein are so happily blended the earnest expressions of love, sorrow, charity, sympathy and hope unshaken in a gladder a better and more beautiful life to be yet enjoyed in the glorious hereafter, where Death never comes.
    (He is buried in East Lawn Cemetery, Augusta, Eau Claire, Wisconsin.)
    .
  3675. U.S. Census 1850, 303/152 family number 1182.
  3676. New York 1855, New York State, population schedule, Watervliet, ED 3, 525, .
  3677. "U.S., Civil War Draft Registrations Records, 1863-1865," digital image, Ancestry.com, p. 48 line 3.
  3678. Email from Sue Bucklin Reid dated November 10, 2006. Obituary
    Augusta WI Newspaper
    January 15, 1898
    Mrs. S. W. Bucklin, whose maiden name was Louisa Cathrine Cole, and whose name we mentioned last week, was born at West Troy, N.Y., Dec. 26, 1833. She married to Mr. Bucklin there Jan. 3, 1850, and in 1854 moved to West Point, this state, where they resided until 1871, when they came to Augusta, some 27 years ago. Her husband preceded her to the silent home by some few years.
    She commenced to complain 15 months or so ago. But was very changeable, sometimes feeling quite well, and often very sick. Even the day before her death she felt very good, got up and eat her breakfast. But about 9 o'clock a.m. she became suddenly ill and at 5:15 p.m. the next day, Thursday the 7th, she breathed her last, conscious to the end. The cause of her death was extensive ulceration of the stomach, and in fact of all the internal organs, lungs, liver, heart, &c., were all ulcerated and wasted, so the wonder is she lived so long.
    She was buried from the M.E. Church of which she had been a member from her youth, Sunday morning, Eld. Hurd Officiating.
    She leaves two children, a son and daughter, one son and daughter having died before her. Both living children reside in this place.
    (She is buried next to her husband, Sylvanus Wesley Bucklin in East Lawn Cemetery, Augusta, Eau Claire, Wisconsin.)
    .
  3679. FindAGrave www.FindAGrave.com, memorial #86253942.
  3680. Marlborough, Massachusetts Directory (City Directory, 1887-1888).
  3681. FindAGrave www.FindAGrave.com, memorial # 88970806.
  3682. FindAGrave www.FindAGrave.com, memorial # 128212491.
  3683. Virginia Leddy, Civil War Rosters Arranged By State. MI, Co I, 1st Engineers & Mechanics Unit.
  3684. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - MI, enlisted - 9 Oct 1861, rank - Priv, age - 29, enlisted - Detroit, MI, Army - Union.
  3685. Civil War Service Records. Co I, 1st MI Engineers & Mechanics, Rank: Induction & Discharge - 1 Cl Private, Box 545, Extraction 6, Record 546.
  3686. Charles R Sligh, author, History of the services of the First Regiment Michigan Engineers and Mechanics: during the Civil War 1861-1865 (Grand Rapids, Michigan: unknown, 1921), 57; digital copy, ancestry.com, (: viewed 6 February 2017.
  3687. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - IL, enlisted 2 Mar 1865, rank - Priv, no age or place of enlistment given, Army - Union.
  3688. Civil War Service Records. May be same person as Sylvester Bucklin, Co G, 138th IL Infantry, Rank: Induction & Discharge - Priv, Box 539, Extraction 11, Record 3745; or Co A, 156th IL Infantry, Rank: Induction & Discharge - Pri v, Record 3746.
  3689. Sylvester D Bucklin entry, , Cook County: Cert 1521.
  3690. Levi A. Field, Historical sketch of the First Congregational church in Marlborough, Mass. (Worcester, MA: H.J. HJowland, printer, 1859). "with the exercises at the celebration of the fiftieth anniversary of Rev. Sylvester F. Bucklin's ordination as pastor of said church"...."with a servon preached in Marlborough, Mass., Nov. 3, 1858 b y Sylvester F. Bucklin".
  3691. Historical Catalogue of Brown University, 1914, p 76. "AB; AM. Ordained Congreational minister 1808; pastor First Church, Marboro, Mass., 1808-32; resident Marboro 1832-60. b. Seekonk, Mass., July 2, 1784.
  3692. Historical Catalogue of Brown University, 1914.
  3693. FindAGrave www.FindAGrave.com, memorial # 88970976.
  3694. FHL film 2340243, US Census 1930, , pop. sch., River Forest, Cook, Illinois, ED 2338, 17A, 173.
  3695. FindAGrave www.FindAGrave.com, memorial #63397206.
  3696. FindAGrave www.FindAGrave.com, memorial #179226045.
  3697. Report by 5th or 6th Generation, Susan Bucklin Reid.
  3698. U.S. Census 1850, roll M432_474 p. 128A img 109.
  3699. New York, Letters of Administration 1792-1902 , Rensselaer, 1854-1862, "."
  3700. FindAGrave www.FindAGrave.com, memorial # 72248516.
  3701. Stormont, History of Gibson County, Indiana, p. 648.
  3702. Civil War Service Records. Co A, 80th IN Infantry, Rank: Induction & Discharge - Priv, Box 540, Extraction 10, Record 683.
  3703. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - IN, enlisted 4 Sep 1862, rank - Priv, no age or place of enlistment given, Army - Union.
  3704. Death record of cited town/county/state, 1107.
  3705. FindAGrave www.FindAGrave.com, memorial # 37755769.
  3706. University of Hawaii, author, University of Hawaii Bulletin, Vol XXXV January 1956 No 2 (Honolulu, Hawaii: 1956), pg.4; digital images, evols.library.manoa.hawaii.edu (: viewed 12 February 2019.
  3707. Leonard Bliss, Jr, History of Rehoboth, 150. "officers in Col. Timothyt Walker's regiment, enlisted for eith months from
    April and May, 1775....Ensigns...Thomas Bucklin.
  3708. , History of Bristol County, Massachusetts: with biographical sketches of many of its pioneers and prominent men (Philadelphia: J.W.Lewis & Co., 1883), p. 475; digital image, ancestry.com, (: viewed 15 Feb 20108.
  3709. J. H. Beers & Co., Representative Men and Old Families of Rhode Island, Vol 1 p 852.
  3710. Thomas Bucklin, Thomas Bucklin Daybook.
  3711. Jay Mack Holbrook, Massachusetts Vital Records, p. 406.
  3712. FindAGrave www.FindAGrave.com, memorial # 174069963.
  3713. FindAGrave www.FindAGrave.com, memorial # 180726327.
  3714. FindAGrave www.FindAGrave.com, memorial # 35851780.
  3715. FindAGrave www.FindAGrave.com, memorial # 148519353.
  3716. FindAGrave www.FindAGrave.com, memorial # 163544599.
  3717. FindAGrave www.FindAGrave.com, memorial # 147079031.
  3718. FindAGrave www.FindAGrave.com, memorial # 43849582.
  3719. Providence City Directory, 1836/37, p. 25. "accountant, 122 S. Water, Franklin House, 22 Market Square".
  3720. , History of the State of Rhode Island and Providence Plantations, 479-480.
  3721. RIHS Manuscipts, MSS 333 Edward Carrington Collection. The RIHS has whole boxes and file folders of correspondence for many years of work in which Thomas P. Bucklin in New York reported to his employer Carrington in Rhode Island. From the correspondence i t is evident that Thomas was an intelligent, honest, and diligent agent for Carrinton.
  3722. East Providence Town Clerks Office Records, Book 3, Mortgages, p 127. Mortgage release states place of death and trustees under the will of the deceased.
  3723. J. H. Beers & Co., Representative Men and Old Families of Rhode Island, Vol 1, p 852. He engaged in a tea business very successfully, and became a laorge owner of vessels engaged in the trade with China and foreign ports....was one of the wealthiest men of his day.
  3724. LDS Records, Ref #915075.
  3725. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 10 p. 160.
  3726. LDS Records. Name: Thomas P Jr Bucklin
    AKA name:
    Probate Place: Kings County, New York
    Probate Year: 1868
    Record Type: Administration of the Goods, Chattels and Credits
    Name of Court: Surrogate's Court
    Record Category: Administration (without a valid will)
    Notes:
    Digital Folder Number: 004147105
    Number of Images: 4
    First Image: 839
    Last Image: 842.
  3727. FindAGrave www.FindAGrave.com, meemorial # 32646288.
  3728. Ancestry.com, Batber Collection Brooklyn Eagle June 6, 1863.
  3729. J. H. Beers & Co., Representative Men and Old Families of Rhode Island, Vol 1, pd 852.
  3730. accessed at ancestry.com, passport application # 11935 issued 18 Sept 1899.
  3731. accessed at ancestry.com, Application # 16819 issued 4 Feb 1916. Photo included with application as well as letter indicating no recorded birth information.
  3732. U.S. Census 1870, M593_668 p. 70A img 145.
  3733. U.S. Census 1900, roll T623_705 p. 4A ED 91.
  3734. Death record of cited town/county/state, Michigan Dept of Health Cert# 141357 register 18.
  3735. FindAGrave www.FindAGrave.com, memorial # 160956300.
  3736. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812, 402. Timothy...deeded his share of the estate...to his brother Mr James Bcklen.
  3737. FindAGrave www.FindAGrave.com, memorial # 111441174.
  3738. FindAGrave www.FindAGrave.com, memorial # 55744677.
  3739. Virginia Leddy, Civil War Rosters Arranged By State. ME, 2nd Battery, Lt Artillery 1st Battalion; ME, Co B, 14th Infantry.
  3740. Civil War Service Records. 2nd Battery, 1st Battalion, ME Light Artillery, Rank: Induction & Discharge - Priv, Box 543, Extraction 3, Records 1419; Co B, 14th ME Infantry, Record 1420.
  3741. FindAGrave www.FindAGrave.com, memorial # 73550672.
  3742. FindAGrave www.FindAGrave.com, memorial # 181951295.
  3743. William Richardson, Bailey's British Directory (1785, 2nd edition, London, in Four Volumes), vol. 1. Gundry & Bucklin (Company) St. Dunstan's Hill, London, Wine Merchants, Food, Drinks.
  3744. FindAGrave www.FindAGrave.com, memorial # 38734620.
  3745. Death Certificate of cited county/state., # 1915-MN-018208.
  3746. FindAGrave www.FindAGrave.com, memorial 118752079.
  3747. FindAGrave www.FindAGrave.com, memorial# 118752079.
  3748. 1940 U.S. Census, , population, Meredith, Belknap, New Hampshire, ED 1-24, 12A, 277, .
  3749. FindAGrave www.FindAGrave.com, memorial # 192049909.
  3750. Estimate based on date of death prior spouse of father Albigence Bucklin and date of marriage to Viola's mother.
  3751. Headstone Data, viewed 2001.
  3752. DAR Linages Book, Vol 143:1918-1919 Ruth Mann Hollingworth.
  3753. FindAGrave www.FindAGrave.com, memorial 153857463.
  3754. FindAGrave www.FindAGrave.com, memorial # 21530373.
  3755. ancestry.com, SN: N363, order number V71,159.
  3756. "BIRLS Death file," digital index, ancestry.com, Vonley Bucklin.
  3757. FindAGrave www.FindAGrave.com, memorial # 97000681.
  3758. FindAGrave www.FindAGrave.com, memorial # 128617106.
  3759. Death Certificate of cited county/state., Reg #5 Montana state deaths 1907-2018 at ancestry.com image 226 of 509.
  3760. FindAGrave www.FindAGrave.com, memorial # 144802968.
  3761. FindAGrave www.FindAGrave.com, memorial # 39491769.
  3762. FindAGrave www.FindAGrave.com, memorial # 205281957.
  3763. FindAGrave www.FindAGrave.com, memorial # 182601773.
  3764. FindAGrave www.FindAGrave.com, memorial #140194383.
  3765. Civil War Service Records, Union Colored Troops 56th-138th Infantry found at Fold3.
  3766. Virginia Leddy, Civil War Rosters Arranged By State. USCT, Co E, 60th Colored Infantry.
  3767. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served US Colored Troops, enlisted 17 Nov 1864, rank - Priv, age 18, no place of enlistment given, Army - Union.
  3768. On-Line Data Base of the Missouri Office of the Adjutant General; Record of Service Card, Civil War, 1861-1865, Box 12, Reel s872. According to the image of the card in the office of the Auditor, War Department, Washington, D. C. he was a "substitute". He enlisted at age 18 as a private on November 17 1864 in Jefferson City, Missouri. He mustered out October 15, 1965 at Dewalls Bluff, Arkansas.
    .
  3769. Death Certificate of cited county/state., # 1913-MN-022100.
  3770. Death Certificate of cited county/state., cert 172828 Pennsylvania.
  3771. FindAGrave www.FindAGrave.com, memorial # 183436112.
  3772. FindAGrave www.FindAGrave.com, memorial #28447799.
  3773. U.S. Census 1880, roll 1051, p. 125C ED 152 img 250 FHL film 1255051.
  3774. FindAGrave www.FindAGrave.com, memorial # 63359347.
  3775. FindAGrave www.FindAGrave.com, memorial # 63359347 and 36640365.
  3776. Report by 1st Generation Child, Kendra Bucklin.
  3777. Ken Mitchel, GEDCOM Submission MIT10107 to Jos Bucklin Soc.
  3778. Patriot Ledger (Quincy, MA), Obituaries 13 Apr 1994 for mother Ester L. Rowe.
  3779. FindAGrave www.FindAGrave.com, memorial # 105794004.
  3780. "Massachusetts, Salem and Beverly Crew lists and shipping articles 1797-1934," familysearch.org, (: viewed 9 February 2017), digital image, "ship manifest," ; NARA NAID 1600758, 1600870, 1600759.
  3781. Virginia Leddy, Civil War Rosters Arranged By State. ME, Co K, 20th Infantry Unit.
  3782. Civil War Service Records. Co K, 20th ME Infantry, Rank: Induction & Discharge - Priv, Box 543, Extraction 3, Record 1421.
  3783. FindAGrave www.FindAGrave.com, memorial # 2866921.
  3784. Virginia Leddy, Civil War Rosters Arranged By State. ME, Co G, 29th Infantry.
  3785. Civil War Service Records. Co G, 29th ME Infantry, Rank: Induction & Discharge - Priv, Box 543, Extraction 3, Record 1422.
  3786. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - IL, enlisted 17 Feb 1865, rank - Priv, no age or place of enlistment given, Army - Union.
  3787. Illinois Civil War Veterans. Co I, 151st IL US Infantry, Rank - Priv, Residence - Houston, Randolph Co, IL.
  3788. Report by 2nd or 3rd Generation, by grandchild Dora.
  3789. Pedigree Chart compiled by Mary M. Bucklin January 1986, No 4.
  3790. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co H, 4th Infantry Unit.
  3791. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 18 Sep 1861, rank - Priv, no age or place of enlistment given, Army - Union.
  3792. Civil War Service Records. Co H, 4th RI Infantry, Rank: Induction & Discharge - Priv, Box 555, Extraction 1, Record 2967 and Record 2968.
  3793. National Archives, "U.S. National Homes for Disabled Volunteer Soldiers, 1866-1938," digital image, ancestry.com, Bucklin, Washington I.
  3794. Providence City Directory.
  3795. Report by 2nd or 3rd Generation, grandchild Dora.
  3796. Providence City Directory. Boarder.
  3797. Report by 2nd or 3rd Generation, Steven Sharkey. Also reports date of 27 Nov 1894.
  3798. ,, Obituary of Grace Lucille Skipp. North Providence, RI - Grace Lucille Skipp, 94 years old, passed away Wednesday, February 1st, at the Golden Crest Nursing Center, North Providence, RI. She was born in September 23, 1912, in Providence, RI, to Veronica M. and Washington Irving Bucklin, a former track coach for Brown University. Grace was married to the former Herbert M. Skipp, who preceded her in death in October 1973. She is survived by her sons Herbert B. Skipp and his spouse Nanette, of Albuquerque, NM, and Stephen A. Skipp of Hagerstown, MD, a niece, Dora Helwif of Cranston, RI, who's effort, support and companionship cannot be overstated; four grandchildren, Tracy John Skipp and Christopher Alan Skipp of Albuquerque, NM and Stephen A. Skipp Jr., and Lauren Skipp of Hagerstown, MD; five great grandchildren and one great-great grandchild, as well as numerous nieces and nephews. Grace was a Registered Nurse and worked in California, New Mexico and Rhode Island, where she retired as a district nurse from the Providence Field Office. She was very religious but private and loved her nursing career. She had a genuine love for all animals. She was a graduate of the Rhode Island School of Nursing and the Rhode Island School of Psychiatric Nursing. A graveside service will be held on Friday, March 2, 2007 at 11:00am in the Newport Memorial Park, Vaucluse Avenue, Middletown, RI.
    .
  3799. "BIRLS Death file," digital index, ancestry.com, 567053371.
  3800. genealogytrails.com, genealogytrails.com/ndak/adams/military/ww2armyenlist.html.
  3801. FindAGrave www.FindAGrave.com, memorial #79734984.
  3802. FindAGrave www.FindAGrave.com, memorial # 156846491.
  3803. Wellington J Bucklin, Gilead death certificate 12 1562 (1927).
  3804. FindAGrave www.FindAGrave.com, memorial #115841036.
  3805. online listing of newspapers, Watertown Daily Times Dec 1887.
  3806. FindAGrave www.FindAGrave.com, memorial # 150660488.
  3807. FindAGrave www.FindAGrave.com, memorial # 83289400.
  3808. FindAGrave www.FindAGrave.com, memorial # 68236110.
  3809. Newspaper Clipping, p. 13 Star-Gazette 20 Apr 1917.
  3810. California Deaths, 1940-1997, Family Tree Legends Records Collection (online database) Peark Street Software, 2004-2005 (downloaded 11-23-2005), index only Wilfred Buckland .
  3811. Van Zandt, "Benjamin Bucklen," e-mail to Linda Lambert, 2-25-2006. Wilfred Buckland was sent to engineering college in NYC but was interested in photography and film. He went to Hollywood and worked with Cecil B. DeMille during the early 1900’s. He had one son, Wilfred, who was mentally ill. When Wilfred was 80 and knew he was dying, he shot his son and then himself . He was afraid of what would become of his son after his death. He was quite famous in the film industry
    .
  3812. Marriage Record of cited County/State, Philadelphia, Pennsylvania Marriage index 1885-1951 lic # 246139.
  3813. FindAGrave www.FindAGrave.com, memorial # 21015391.
  3814. Andrew W. Young, History of Chautauqua County, NY, p 398. Came with father in 1817 to Chautauqua.
  3815. FindAGrave www.FindAGrave.com, memorial # 24593110.
  3816. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). 18 year sold at time of enlistement.
  3817. Virginia Leddy, Civil War Rosters Arranged By State. NY, Co K, A, 11th Cavalry Unit, New York Scotts 900. He enlisted at Canton, N at 18 years of age. Finally mustered out in Memphis, Tn on 30 Sep 1865.
  3818. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - NY, enlisted 18 Dec 1863, rank - Priv, age 18, enlisted at Canton, NY, Army - Union. Shown as Willard Bucklin.
  3819. Civil War Service Records. Co K, 11th NY Cavalry, Rank: Induction & Discharge - Priv, Box 551, Extraction 17, Record 3396. Shown as William Bucklin.
  3820. National Archives (Washington, D.C.).
  3821. FindAGrave www.FindAGrave.com, memorial # 99226861.
  3822. Report by 3rd or 4th Generation, Betty Ruffer ruffer@@icc.net.
  3823. FindAGrave www.FindAGrave.com, memorial # 61839652.
  3824. "Minnesota Death Index 1908-2002," digital database, ancestry.com, State file #009646.
  3825. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, p. 428 .
  3826. FindAGrave www.FindAGrave.com, memorial # 118531369.
  3827. "BIRLS Death file," digital index, ancestry.com, Willard Bucklin.
  3828. FindAGrave www.FindAGrave.com, Memorial # 2626403.
  3829. Virginia Leddy, Civil War Rosters Arranged By State. NY, Co F, 112th Infantry Unit, Cpl.
  3830. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - NY, enlisted 28 Aug 1862, rank - Corpl, age 22, enlisted at Ellicott, NY, Army - Union. Shown as Willard Bucklin, Jr.
  3831. Civil War Service Records. Co F, 112th NY Infantry, Rank: Induction - Capt, Discharge - Private, Box 551, Extraction 17, Record 3395.
  3832. Louis J. Rasmussen,, San Francisco Ship Passenger Lists (San Franciso Historic Records Series, Colma, CA), V 2, pp 14-17. Ship: NORTHERNER; From: Panama; Arrived: August 15, 1850; Captain: Waterman; Passage: 16 days from Panama (one report stated 19 days). Made bearings on San Francisco harbor on august 14, 1850 but du e to dense fog was compelled to lay off until August 15, 1850. Stopped 3 days at Acapulco, Mexico. Many passengers ailing from slight attacks of Panama Fever. Includes William Bucklin as a passeng er.
  3833. Charles Edward Banks, Winthrop Fleet of 1630, The (Genealogical Publishing Co., 1930).
  3834. James Savage, Genealogical Dictionary, The First Settlers of New England (Little Brown, Boston, 1862), "spelling Buckland, sometimes Buckline, removed Rehoboth 1658.".
  3835. Edmund S. Morgan, Puritan Dilemma: The Story of John Winthrop (Little, Brown & Co., 1958).
  3836. Charles Henry Pope, Pioneers of Massachusetts, p 76 and p 364.
  3837. Susan M Boucher, History of Pawtucket 1635-1976, p 37(Rehoboth-Pawtucket early history and Hazell land).
  3838. Susan M Boucher, History of Pawtucket 1635-1976, pp. 14-18 (Roger Williams information).
  3839. Clyst St. George, Devon County, England, Birth records. Note: the only reason we connect "our" William Buckland with this date and birth record is that this is the only surviving record in South England of a William Bucklin [Buckland and various other spel ling variations born about this time.
  3840. Family Group Records, For ANF; 8HDB-NC in LDS ancestral File. Note: no source is given for this fact in this LDS submission, but it does match with the little birth information that we guess belongs with William.
  3841. ENGLAND, "England Births and Christenings 1538-1975," digital index, the Genealogical Society of Utah, familysearch.org (: viewed 10 June 2019), batch number P00182-1, GS Film number 0962972 IT 2; England
  3842. Charles Edward Banks, Winthrop Fleet of 1630, The, p.62 and p. 364. ("William Buckland....Servant of Josiah Plaistow") and p. 364 Plaistow entry.
  3843. Charles Henry Pope, Pioneers of Massachusetts, p 364.
  3844. Mary Bosworth Clarke, Bosworth Genealogy, p. 45 and p. 51. "Edward Bosworth, who with his wife Mary....had with them their sons...a daughter Mary, and her husband William Buckland....".
  3845. George Lincoln, History of Hingham (1893)(Geo. Lincoln) (Published by the town in 1893). "Wm. Buckland had land granted to him as follows: 4 acres ...Wearyall Hill; a house lot of 5 acres near present ...West Hingham; 2 acres at Great Plain; 2 acres at Layford... Meadow; and 3/4 acres o f salt meadow at Cohasset. He also owned 1 lot at Broad Cove".
  3846. Solomon Lincoln, History of Hingham (1827)(Sol. Lincolln).
  3847. Old Proprietary Records of Rehoboth, 81. "600 acres of land wch John Hasels wch I bought of Edward Smith bounded on Pawtucket River on the west & unto a Run yt somes from the cedar swamp on the east upon the south with lands yt was John Re ads and upon the north the common as we go to Mr. Blaxtons.".
  3848. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 14-15. [from town meeting records of 1 Feb 1645] "At the same time the way to William Bocklands house is agreed on by those partyes which it doth conform".
  3849. George Lincoln, History of Hingham (1893)(Geo. Lincoln), Vol II, p. 96.
  3850. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 89.
  3851. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 92.
  3852. Leonard Bliss, Jr, History of Rehoboth, 6-7. June 22d, 1658. At a town meeting lawfully warned, lots were drawn for the meadows that lie on the north side of the town, in order as followeth....46. Will. Bu;cklin....".
  3853. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 106. "enlarge the meeting-house the breadth of three seats throughout, to find boards and to finish it complete and snswerable to the rest, with seats, the town finding nails." In 1670 Lt. Hunt and other s (not including William) added the gallery to the church.
  3854. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 102. "It was agreed upon that the town of Rehoboth and Lieutenant Hunt and William Bucklin that the said Lieutenant Hunt and William Bucklin is to shinle the new end of the meeting-house, and to be done a s sufficiently as the new end of Goodman Payne's house; and they ar eto furnish nails, and to be done my May-day next ensuing, provided that the freame be ready in season; in consideration whereof the y are to have L8 to be paid in good, merchantable wampu, when their work is done.".
  3855. Charles Henry Pope, Pioneers of Massachusetts, p.61. "He sold land in Hing. May 25, 1661".
  3856. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 176. Disputes about the exact line of the North Purchase and Bucklin's land lead to a committee chosen to decide and "there shall be a three railed fence set up and maintained, between the late purchased l and on the north side of the towne, ..from Goodman Buckland's lands to the Mill river....".
  3857. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 198. William drew lot 58; his son Joseph participated and drew lot 74; and William's son Benjamine drew lot 17.
  3858. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 258. "lots for the Second division". William had lot 20; Joseph 9; Benjamin 45.
  3859. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 282-284. The common lands were leased out to various persons and William and Joseph and Benjamine were paying substantial amounts for the fencing of the lands they were to have the use of. The number of rod s (feet) of fencing they were to provide indicates they may have been the largest landowners or husbandmen involved in the Commons.
  3860. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 378.
  3861. Mary Bosworth Clarke, Bosworth Genealogy, p 58. Feb 20, 1678, William Buckland of the town of Rehoboth government of New Plymouth in New England, deeds to Jonahtah Bosworth, Senior of Rehoboth, a lot of upland in Wachamoket Neck...twelve acres...
  3862. Mary Bosworth Clarke, Bosworth Genealogy, p 58. William Buckland 'of the town of Rehoboth Government of New Plymouth in New England" deeded to "Johathan Bosworth, Senior' of Rehoboth, a lot "of upland in Wachamoket Neck....twelve acres...".
  3863. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 432. Again, William and his son Joseph participate in the lots drawn for the division of new lands.
  3864. Mary Bosworth Clarke, Bosworth Genealogy, p 58. "October ye 22d 1680 Land was laid out to William Bucklen, and a Comitte was Impowered by the Town to agree with Buicklens Respectting a highway to the Sal water for the Cattle to go to Drink. [copie d form Proprietors of Reoboth--Meetings, at Taunton.].
  3865. John C. Erhardt, Rehoboth, Plymouth Colony 1645-1692, 416. Bucklin's land boundries and that of the original Newman group was still in dispute . On this date a committee of six distinguished men were appointed to personally do the survey . At the same tim e this committee was given power to agree with the Bucklins for a highway to be used by the cattle of the rest of the town residents to go down to the salt river area.
  3866. James Savage, Genealogical Dictionary, The First Settlers of New England. The date of death chosen by Savage is 1679, which is the date of burial recorded in the Rehoboth Vital Record Death Book. This date is however in error, as explained in the Bosworth Genealogy.
  3867. Mary Bosworth Clarke, Bosworth Genealogy, 58-59. "according to Rehoboth records, he was buried on September 1st [1684]."

    .

  3868. Rehoboth Vital Records Deaths, Book I, page 56. "buried the 1st of September, 1683" , but no record of the place of burial. [Cf., the records of Plymouth Colony mistakently give the year as 1679, because of apparent mistakes in copying when the Re hoboth records were copied and sent to the Plymouth clerk.
  3869. Mary Bosworth Clarke, Bosworth Genealogy, p 58.
  3870. Nathaniel B. Shurtleff, Plymouth Colony Records, Vol 6, Court Orders, p 18 or p 145-146. Bond of 100 pounds given by Joseph Bucklin to administer estate of William Buckland, of Rehobeth, late deceased, given 28th of Oct 1684.
  3871. Internet web pages, Decendants of Sally Woodcock, www.cwoodcock.com.
  3872. Will of brother Joseph. gives fact and type of death, date is from unknown source and seems suspect for a death of a person active in the navy at such advanced age.
  3873. James N. Arnold, Arnold, Vital Records of Rehoboth, 1642-1896, index p. 65 vol vol 2 p. 154.
  3874. Island, "Rhode Island Births 1636-1930," database index Birth record of William Bucklin.
  3875. Gerald G. Mattison, Jr., Some of the Descendants of John McDonald of Johnston, Rhode Island.
  3876. Family Bible, report by Hattie Cooper in her Book, "Squire Buckland....". but Ms. Cooper does not give any particulars as to whose bible, but does say it was in possession of child of Jeremiah K. Bucklin when she saw it.
  3877. American Local History Network, William Bucklin's Family. purchasing 400 acres of land on the River Rouge from William Murphey of Detroit.
  3878. U.S. Census, reconstructed records: 1810 Census of the District of Detroit Burton Historical Collection, Detroit Public Library. Folder 2, p. 19, family number: 4.
  3879. Pioneer Society of Michigan, V 3. William Bucklin volunteered at River Rouge May 15, 1812 under Captain Francic Chowin and later jointed Captain Stephen Meeks of the Michigan Militia. Bucklin with with General Hull's army on Aug 16, 1 812 when Hull surrendered at Detroid.
  3880. www.geocities.com/michhist/redford.htm, History of Redford, Michigan, visited 4/11/2002.
  3881. American Local History Network, William Bucklin's Family. appointed by Lewis Cass.
  3882. Territorial Papers of the United States, vol XI S 1.36. minutes of township meeting held in the Michigan State Library.
  3883. Michigan State Legislative Council Records, 12 Apr 1827.
  3884. Michigan Wills, Early Wayne County. gives his beneficiay as Elizabeth Stacy and children.
  3885. George Wells Bucklin, Three Hundredth Anniversary Bucklin Family in America. Hulls Army Detroit, Dearborne, MI.
  3886. www.geocities.com/michhist/redford.htm, History of Redford, Michigan.
  3887. Providence Vital Records, 5/398.
  3888. Headstone Data. This burial is in the section of the cemetery which was purchased by the First Congregational Society in 1848 (as soon as the cemetery opened), and to which were transfered the bodies interred inthe W est Burial Ground of Providence, which the Congregational Society had owned since 1785, but which was closed and build over after 1848. The date of William's death suggests he was a member of the Con gregational Society and was not originally buried elsewhere.
  3889. Providence Vital Records, 5/389.
  3890. FindAGrave www.FindAGrave.com, memorial # 23584029.
  3891. FindAGrave www.FindAGrave.com, memorial # 186835368.
  3892. Providence City Directory. "barber, 124 South Main, 5 Arnold".
  3893. Death Certificate of cited county/state., #1936-MN-020582.
  3894. FindAGrave www.FindAGrave.com, memorial # 103077339.
  3895. Minnesota, Births and christenings, 1840-1980; FamilySearch.org, FHL film 1862273.
  3896. Census 1895 - Minnesota, Stearns county, Horton township, p 6, hh 36, lines 1+; William Bucklin Family.
  3897. Free Mason's History Brandon VT. "Excellent edition of the "Semi-Centennial story of St. Paul's Lodge, No. 25, F. & A. M., Brandon, Vermont dated January fifteenth, nineteen hundred and two". The book measures about 7" X 10". There a re 56 pages of text, lists of members, and photographs. Some of the names listed as members at the time: William B. Avery, Fordyce W. Bacon Loren Baker, Ebenezer J. Bliss, Charles W. Briggs, Fred W. B riggs, William Bucklin...." is quoted on ebay.com for sale.
  3898. Illinois, : FHL film 1570360.
  3899. FindAGrave www.FindAGrave.com, memorial # 119399752.
  3900. FindAGrave www.FindAGrave.com, memorial # 119399755.
  3901. individual states, files.usgwarchives.net/il/boone/vitals/marriages/ba1857-78.txt Brides index 1857-78.
  3902. FindAGrave www.FindAGrave.com, memorial # 113392901.
  3903. Report by 2nd or 3rd Generation, Kendra Bucklin.
  3904. Patriot Ledger, Obituary of mother Esteher L. Rowe, 13 apr 1994.
  3905. FindAGrave www.FindAGrave.com, memorial # 17797689.
  3906. Rhode Island, film 1822628: ref 352.
  3907. ancestry.com, film 2368316 img 01184.
  3908. FindAGrave www.FindAGrave.com, memorial # 78099553.
  3909. FindAGrave www.FindAGrave.com, memorial # 136867377.
  3910. FindAGrave www.FindAGrave.com, memorial # 96722204.
  3911. FindAGrave www.FindAGrave.com, memorial # 149409812.
  3912. Death Certificate of cited county/state., Iowa, 1940 State # 57C-242.
  3913. LDS Church, International Genealogical Index v4.01, film 0011041, Batch M522841. 1818/1891.
  3914. LDS Church, International Genealogical Index v4.01, Film 0012415, Batch M5222991. 1802/1885.
  3915. Virginia Leddy, Civil War Rosters Arranged By State. ME, Co D, 19th Infantry.
  3916. State of Maine, "Maine, Veterans Cemetery Records 1676-1918," digital image, ancestry (: viewed 8 October 2020), Bucklin, William D; State of Maine; Source: AGO Augusta.
  3917. General, "Card Records of Headstones Provided for Deceased Union Civil War Veterans, c.a. 1879-1903," digital image, ancestry, William D Bucklin.
  3918. FindAGrave www.FindAGrave.com, memorial # 39920588.
  3919. Report by 1st Generation Child, Susan Anne Bucklin Reid.
  3920. Report by 1st Generation Child, Susan Bucklin Reid. Retired from Bechtel in 1977 after working in Bechtel sites in NY, MD, PA, AZ and MI.
  3921. Report by 1st Generation Child, Susan Anne Bucklin Reid. [his] obit is as follows: of 300 e. Crescent St., Marquette, MI, died Saturday afternoon at Marquette General Hospital. Born Dec 2;6, 1912, in Minneapolis, Minn., he lived in Marquette most of his li fe after moving here with his family at a young age...He was a member of St. Michael's Catholic church and sang in the church choir. He was also active inscouting programs for many years.".
  3922. FindAGrave www.FindAGrave.com, memorial # 17486311.
  3923. FindAGrave www.FindAGrave.com, memorial #186915266.
  3924. New York, Marriages, 1686-1980 -- database at FamilySearch.org, cert 35, extracted index available at ancestry.com.
  3925. FindAGrave www.FindAGrave.com, memorial # 133685779.
  3926. FindAGrave www.FindAGrave.com, memorial # 201188226.
  3927. FindAGrave www.FindAGrave.com, memorial # 29982783.
  3928. FindAGrave www.FindAGrave.com, memorial # 195355030.
  3929. FindAGrave www.FindAGrave.com, memorial # 70203608.
  3930. State of Indiana, "Indiana Wills and Probate Records 1798-1999," digital images, ancestry.com (: viewed 18 September 2020), William Bucklin; State of Indiana.
  3931. FindAGrave www.FindAGrave.com, memorial # 79120842.
  3932. FindAGrave www.FindAGrave.com, memorial #204910674.
  3933. Virginia Leddy, Civil War Rosters Arranged By State. NC Militia, Co B, Clark's Special Battalion.
  3934. Civil War Service Records. Co B, Clark's Special Battalion, NC Militia, Rank: Induction - Priv, Box 230, Extraction 5, Record 4016.
  3935. FindAGrave www.FindAGrave.com, memorial # 178641795.
  3936. FindAGrave www.FindAGrave.com, memorial # 72128456.
  3937. FindAGrave www.FindAGrave.com, memorial # 12477214.
  3938. Sons of the American Revolution Membership Applications, Applications 1889-1970 Browse ID 321.
  3939. WWI Draft Registrations, roll1819339 reg 491.
  3940. U.S. Census 1880. age 59.
  3941. FindAGrave www.FindAGrave.com, memorial # 40194146.
  3942. U.S. Census 1860, RollM653_1108 p. 1223 img 617 FHL film 805108.
  3943. 11865 Census - Minnesota.
  3944. WWI Draft Registrations, A-2254 SN 660.
  3945. FindAGrave www.FindAGrave.com, memorial #61839684.
  3946. FindAGrave www.FindAGrave.com, memorial # 61839684.
  3947. Social Security records, 003184680.
  3948. Concord, NH, Concord Monitor, 9 Dec 2001 obit for Davit B Bucklin, Sr.
  3949. FindAGrave www.FindAGrave.com, memorial # 38615837.
  3950. Vermont, 1870 and prior: image 579 of 4009 on film roll.
  3951. Linda Lewis Evans, Note Submission EVA10125 to Jos Bucklin Soc (Jlevans25@@hotmail.com).
  3952. U.S. Census 1900, Roll 124 p. 3A ED 216 FHL film 1240124.
  3953. Marriage Record of cited County/State, State of Colorado Certificate #2644.
  3954. Civil War Service Records. Co I, 5th AL Infantry, Rank: Induction & Discharge - Priv, Box 374, Extraction 6, Record 3279.
  3955. FindAGrave www.FindAGrave.com, memorial # 43377863.
  3956. ancestry.com, application 1264956 cert 1030514.
  3957. Virginia Leddy, Civil War Rosters Arranged By State. RI, Co K, 2nd Infantry Unit.
  3958. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - RI, enlisted 5 Jun 1861, rank - Priv, no age or place of enlistment given, Army - Union.
  3959. Civil War Service Records. Co K, 2nd RI Infantry, Rank: Induction & Discharge - Priv, Box 555, Extraction 1, Record 2969.
  3960. Island, "Rhode Island Deaths 1636-1930," database index William N Bucklin.
  3961. FindAGrave www.FindAGrave.com, memorial # 59129440.
  3962. New Hampshire birth images to 1900.
  3963. FindAGrave www.FindAGrave.com, memorial # 96700772.
  3964. FindAGrave www.FindAGrave.com, memorial # 22597012.
  3965. FindAGrave www.FindAGrave.com, memorial # 96702538.
  3966. FindAGrave www.FindAGrave.com, Memorial # 33030256.
  3967. Health, "Death Index 1852-1956," 1910, cert 15238.
  3968. FindAGrave www.FindAGrave.com, memorial # 178644736.
  3969. General, "Massachusetts Soldiers, Sailors, and Marines in the Civil War," digital image, ancestry.com, William W Bucklin.
  3970. FindAGrave www.FindAGrave.com, memorial # 88069792.
  3971. FindAGrave www.FindAGrave.com, memorial # 33030068.
  3972. FindAGrave www.FindAGrave.com, memorial # 186893703.
  3973. "BIRLS Death file," digital index, ancestry.com, Willis Bucklin.
  3974. FindAGrave www.FindAGrave.com, memorial # 43772008.
  3975. FindAGrave www.FindAGrave.com, memorial # 176911758.
  3976. FindAGrave www.FindAGrave.com, memorial # 68234771.
  3977. Winfred C Bucklin, Battle Creek, Calhoun death certificate (1898).
  3978. Illinois, film 001914044: County marriage index.
  3979. FindAGrave www.FindAGrave.com, memorial # 58489153.
  3980. LDS Church, International Genealogical Index v4.01, Film 537532.
  3981. Historical Data Systems, Military Records of Individual Civil War Soldiers (American Civil War Soldiers). State served - WI, enlisted 24 Sept 1864, rank - Priv, no age or place of enlistment given, Army - Union.
  3982. Civil War Service Records. Co H, 1st WI Heavy Artillery, Rank: Induction & Discharge, Box 559, Extraction 4, Record 1882.
  3983. FindAGrave www.FindAGrave.com, memorial # 154117022.
  3984. LDS Church, International Genealogical Index v4.01, Film 537154.
  3985. FindAGrave www.FindAGrave.com, memorial # 76144159.
  3986. Abstracts of Coventry, Rhode Island Wills, v. 2, p. 270. mentioned in 1774 will of father John as deceased but with children living in 1774 and named Knight.
  3987. Email communication. Zilpha Bucklin mar Jonathan Knight 20 Dec 1739. Zilphz d. 1769 , Scituate, RI Her b.Coventry, RI. Jonathan Knight (ref.Buck 788 was b 1720. s/o Joseph and Mary Knight. Knight Genealogy p.19, Rhode Island HistoricalSociety. His will is in Scituate, RI Probate Bk3:15,16,33,79.
    .
  3988. Knight Genealogy, page 19, Rhode Island Historical Society, Page 19.
  3989. Email communication. Zilpha Bucklin mar Jonathan Knight 20 Dec 1739. Zilphz d. 1769 , Scituate, RI Her b.Coventry, RI. Jonathan Knight (ref.Buck 788 was b 1720. s/o Joseph and Mary Knight. Knight Genealogy p.19, Rhode Island HistoricalSociety. His will is in Scituate, RI Probate Bk3:15,16,33,79.
    Very interesting as he had slaves. Zilpha left $5 to each of her sons.
    Coventry, RI Probate Book B1.

    Jonathan also mar Ellinor ?
    Anna (Wight) Berry, widow of Joseph Berry. They were mar 2 Mar 1782.

    All ch by first wife.

    .

  3990. Island, "Rhode Island Deaths 1636-1930," database index Zilpha Potter, wid. Kin 1 Arthur M Potter
    Kin 2 Delana Munroe
    age 92 years.
  3991. Jay Mack Holbrook, Massachusetts Vital Records, book 1 p. 53.
  3992. U.S. Census 1870, roll M593_114 P. 793B img 218811 FHL film 545613.
  3993. Report by 2nd or 3rd Generation, John K Bucklin JBucklyn@@aol.com 22 Jan 2001.
  3994. Report by 2nd or 3rd Generation, John K Bucklyn JBucklyn@@aol.com 22 Jan 2001.
  3995. Report by 2nd or 3rd Generation, John K. Bucklyn JBuckly@@aol.com 22 Jan 2001.
  3996. Hotten, Lists of Emigrants to America 1600-1700 (England), ship America to Virginia. Cert Gravesend. carried William Bucklandaged 19.
  3997. Eddy, The Eddy Family in America, 38.
  3998. Vital Records of Rehoboth 1642 - 1896, index only .
  3999. Jim Bullock, sumitter, "Rehoboth Roots" in the Family Trees section of Ancestry.com, 3 Aug 2005.
  4000. New Hampshire death records 1654-1947, lilm 1001060; folder 4243483, image 3696; Lydia (Tucker) Bucklin -4 Mar 1891.
  4001. FindAGrave www.FindAGrave.com, memorial # 172299259.
  4002. FindAGrave www.FindAGrave.com, memorial # 2071770579.
  4003. FindAGrave www.FindAGrave.com, memorial #94261115.
  4004. ancestry.com, application # 791859 cert# 636204.
  4005. FindAGrave www.FindAGrave.com, memorial # 94261115.
  4006. Headstone Data, by Harvey Bucklin, 7 May 2001.
  4007. FindAGrave www.FindAGrave.com, memorial #129822227.
  4008. Elisah Stephen Arnold, William Arnold of Providence and Pawtuxet (1935), p 147.
  4009. Multiple, "Mason Membership Cards Massachusetts 1733-1990," digital image, ancestry.com (: viewed 23 April 2016), John Burton; NEGHS; Franklin 14 lodge.
  4010. FindAGrave www.FindAGrave.com, memorial # 28281261.
  4011. Browne, Genealogy of the Jenks family of America, 24.
  4012. Bowler, NP Record of the descendants of Charles Bowler Forman-Bassett-Hatch Co. Cleveland OH 1905.
  4013. FindAGrave www.FindAGrave.com, memorial # 49918708.
  4014. Records, "Vermont Death Records 1909-2008," digital images, ancestry.com, 1936, #134.
  4015. FindAGrave www.FindAGrave.com, memorial # 144353855.
  4016. FindAGrave www.FindAGrave.com, memorial #57313426.
  4017. FindAGrave www.FindAGrave.com, memorial # 63359378 and 36640383.
  4018. Death Certificate of cited county/state., image posted on ancestry by user lagunachris.
  4019. Nathan Bucklin Family Papers Collection, Biography.
  4020. FindAGrave www.FindAGrave.com, memorial # 110587746.
  4021. Ancestry.com - Family Trees, http://trees.ancestry.com/tree/22718135/ - George Rollo Canfield.
  4022. Genealogy of the Desc. of Banfield Capron from 1660 to 1859
    Frederic Holden, Boston,1859, FC Pa. Hist. Soc.
  4023. Browne, Genealogy of the Jenks family of America, p. 36.
  4024. Jay Mack Holbrook, Massachusetts Vital Records, index p. 570, vol 1 family #57.
  4025. Jay Mack Holbrook, Massachusetts Vital Records, index p. 30 family #30.
  4026. Genealogy of the Desc. of Banfield Capron from 1660 to 1859
    Frederic Holden, Boston,1859, FC Pa. Hist. Soc.
    M.I. #19761.
  4027. Browne, Genealogy of the Jenks family of America, 28.
  4028. Marston Watson, author, Royal Families: Americans of Royal and Noble Ancestry (Baltimore, MD: Genealogical Publishing Co., 2004), 239; digital image, ancestry.com, (: viewed 8 April 2019.
  4029. U.S. Census 1900, P. 2, ED 0116, FHL film 1241510.
  4030. FindAGrave www.FindAGrave.com, memorial # 116532497.
  4031. Report by 1st Generation Child, Betty Ruffer.
  4032. Vermont, 1870 andprior: image 1385 of 3751 on film at ancestry.com.
  4033. Vermont, 1870 and prior: image 1545 of 3751 on roll at ancestry.com.
  4034. Vermont, 1870 and prior: image 651 of 3751 on ancestry.com film.
  4035. Vermont, 1870 and prior: image 704 of 3751 on film at ancestry.
  4036. FindAGrave www.FindAGrave.com, memorial # 156224264.
  4037. Marmora, Hastings County, Ontario, 1871 Census.
  4038. Marmora, Ontario, 1871 Census.
  4039. Headstone Data. Sarah Johns died Nov. 7, 1876 - Agred 98 yrs. 2mo. 150 days.
  4040. Headstone Data. Sarah Johns died Nov. 7-1876, Aged 98 yrs. 2mo. & 150days.
  4041. Anglican Archives of Ontario.
  4042. FindAGrave www.FindAGrave.com, memorial # 166734009.
  4043. Sons of the American Revolution Membership Applications, SAR # 66517.
  4044. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 10 Congregational Church records.
  4045. newspapers.com, Princeton Clarion-Leader (Princeton, Indiana) 26 Feb 1885, THU p. 4.
  4046. FindAGrave www.FindAGrave.com, memorial # 18722322.
  4047. FindAGrave www.FindAGrave.com, memorial # 84534213.
  4048. FindAGrave www.FindAGrave.com, memorial #8056006.
  4049. FindAGrave www.FindAGrave.com, memorial #8056006 and 74493630.
  4050. U.S. Census 1900, T623_1506 p.16A ED11.
  4051. U.S. Census 1910, T624_1442 p.6A ED0166 img 250 FHL 1375455.
  4052. Rhode Island Cemetery Transcript Project. Group 128, Location L, Lot 5.
  4053. US Census 1920, New York, Onondaga, Syracuse, ward 17, ED 212, shs 9A+9B, pp 163A+B , hh 224, lines 47+ and 1.
  4054. US Census 1930, New York, Onondaga, Syracuse, ED 104, sh 3A, p 207A , hh 225, lines 31+.
  4055. FindAGrave www.FindAGrave.com, memorial # 77499030.
  4056. FindAGrave www.FindAGrave.com, 118524291.
  4057. "." Bruce R Chelstrom.
  4058. Attleborough, Massachusetts Vital Records, p. 370.
  4059. Email communication., Gladys Joost at gjoost@@mybluelight.com, 28 Nov 2002.
  4060. DAR Linages Book, vol 018:1897 reg# 17063.
  4061. FindAGrave www.FindAGrave.com, memorial # 174069983.
  4062. Vermont, 1870 and prior: film page 2412 of 3662.
  4063. FindAGrave www.FindAGrave.com, memorial # 10331096.
  4064. FindAGrave www.FindAGrave.com, memorial # 187885325.
  4065. FindAGrave www.FindAGrave.com, memorial # 68375271.
  4066. Stanley W. Arnold Jr, Mawney Line of Descent (Rhode Island Genealogical Register 1988), Vol 11, p 205.
  4067. FindAGrave www.FindAGrave.com, memorial # 12784834.
  4068. FindAGrave www.FindAGrave.com, memorial #12784837.
  4069. FindAGrave www.FindAGrave.com, memorial # 96520415.
  4070. New Hampshire death records 1654-1947, film 2078818; folder 4242893, images 249+250; Joseph M Clough - 7 May 1919.
  4071. New Hampshire - Marriage images 1637-1947, film 1000978; folder 4243147, images 1457+1458.
  4072. FindAGrave www.FindAGrave.com, memorial # 79122246.
  4073. FindAGrave www.FindAGrave.com, memorial #31264286.
  4074. "Massachusetts Death Index 1901-1980," digital index, ancestry.com, Helen Bucklin Cobb.
  4075. FindAGrave www.FindAGrave.com, memorial # 89174646 and 100370052.
  4076. FindAGrave www.FindAGrave.com, memorial # 156858985.
  4077. Cole Ernest Byron, The descendants of James Cole of Plymouth 1633 : also a record of the families of Lieutenant Thomas Burnham of Ipswich 1635, Lieutenant Edward Winship of Cambridge, 1635, and Simon Huntington of Norwich, England, 1635: with a complete record of the Cole, Coole, and Cowle families of America in the Revolution (New York: Grafton Press, 1908), 27; digital images, ancestry.com (: viewed & printed 16 February 2016.
  4078. Eddy, The Eddy Family in America, 59.
  4079. , The descendants of James Cole of Plymouth 1633 : also a record of the families of Lieutenant Thomas Burnham of Ipswich 1635, Lieutenant Edward Winship of Cambridge, 1635, and Simon Huntington of Norwich, England, 1635, 36.
  4080. U.S. Census 1890.
  4081. Richard H. Anderson Papers.
  4082. FindAGrave www.FindAGrave.com, ID 17486654 - Catherine Louisa (Cole) Bucklin.
  4083. Arisrate@@aol.com.
  4084. Watertown, NY, City Directory (1901).
  4085. Death record of cited town/county/state, index Cook County, Illinois deaths 1878-1922 FHL film1239705.
  4086. Michigan, "Michigan Marriage Records 1867-1952," digital image, ancestry.
  4087. William McCandless Papers.
  4088. Birth Announcement, from Ema to Jane Rosskam.
  4089. U.S. Census 1920, , Chicago Ward 18, ED 1034, 4B, 2111, rollT625_328.
  4090. FHL film 2340233, US Census 1930, , pop. sch., Cicero, Cook, ED 2079, 27A, 1629.
  4091. 1940 U.S. Census, , population, Chicago, Cook, ED 103-1841, 1A, 3857, roll T627_979.
  4092. Marriage Record of cited County/State, Indiana marriage index 1800-1941 Lake County Book 3 p. 167.
  4093. Town Clerk, Swansea, Massachusetts Book 2, (1702-1800).
  4094. Email communication., Wsalis@@aol.com 22 Dec 200 to Jos Bucklin Society.
  4095. Luther, Leslie L., Luther Family in America (Moravia, NY, 1976).
  4096. , The descendants of James Cole of Plymouth 1633 : also a record of the families of Lieutenant Thomas Burnham of Ipswich 1635, Lieutenant Edward Winship of Cambridge, 1635, and Simon Huntington of Norwich, England, 1635, 25.
  4097. Swansea Vital Records, Vol 13, p 127.
  4098. Richard (Dick) Anderson Papers. Julia Bonfie shown as witness on Ira Cole's will 4 /97.
  4099. Merrill Internet pages.
  4100. , The descendants of James Cole of Plymouth 1633 : also a record of the families of Lieutenant Thomas Burnham of Ipswich 1635, Lieutenant Edward Winship of Cambridge, 1635, and Simon Huntington of Norwich, England, 1635, 22.
  4101. , The descendants of James Cole of Plymouth 1633 : also a record of the families of Lieutenant Thomas Burnham of Ipswich 1635, Lieutenant Edward Winship of Cambridge, 1635, and Simon Huntington of Norwich, England, 1635, 21.
  4102. U.S. Census 1860, roll M653_853 p. 635 img 104 FHL film 803853.
  4103. U.S. Census 1880, roll 585 p, 446A, ED 124 img 920 FHL film 1254585.
  4104. GEDCOM Submission Anderson0208.FTW to Jos Bucklin Soc. Date of Import: 14 Sep 2002: Big Rapids, MI deed for purchase of 40 acres from F&PM Railroad (legal on file).
  4105. GEDCOM Submission Anderson0208.FTW to Jos Bucklin Soc. Date of Import: 14 Sep 2002: 44 Maple Street, Kimball (renamed/renumbered by City in 1908 to 478 Potage Street).
  4106. online listing of newspapers, Watertown Daily Times Wed Dec 31 1910.
  4107. Richard (Dick) Anderson Papers. About 3 miles from Osceola Co. line, and would have an Evert mailing address.
  4108. FindAGrave www.FindAGrave.com, memorial # 38615859.
  4109. FindAGrave www.FindAGrave.com, memorial # 181832960.
  4110. FindAGrave www.FindAGrave.com, memorial # 182601518.
  4111. LDS Records. birth: 1814 —U S
    death: 02 Jun 1859 —Brooklyn, Kings, New York
    residence: 1859 —Brooklyn, New York
       
    record title: New York Deaths and Burials, 1795-1952
    name: Elisa Bucklin
    gender: Female
    death date: 02 Jun 1859
    death place: Brooklyn, Kings, New York
    age: 45
    birth date: 1814
    birthplace: U S
    indexing project (batch) number: B06530-4
    system origin: New York-EASy
    source film number: 447543.
  4112. Ancestry.com, NY Evening Post publ. 3 June 1859, Barber collection. NY Evening Post publ. 3 June 1859, Barber collection.
  4113. E. Richardson, History of Woonsocket (Woonsocket, S.S. Foss, Printer, Patriot Bldg., Main Street 1876), pp 64-66. A list of the highways of Old smithfield in 1748 and the names of those who were obliged by law to keep them in repair (every male person of sound bondy and 21 years of age, except apprentices, slave s and idiots).
  4114. Browne, Genealogy of the Jenks family of America, p. 43.
  4115. Headstone Data, view by Leonard H. Bucklin, June, 2000.
  4116. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 15 p. 483. Providence Gazette.
  4117. FindAGrave www.FindAGrave.com, memorial # 184653550.
  4118. FindAGrave www.FindAGrave.com, memorial # 39491817.
  4119. FindAGrave www.FindAGrave.com, ID 25847422 - Rev. William P Converse.
  4120. Records, "Vermont Death Records 1909-2008," digital images, ancestry.com, 1442008203722.
  4121. FindAGrave www.FindAGrave.com, memorial # 49480347.
  4122. New York, Letters of Administration 1792-1902 , letter of administration, Herkimer County, "131."
  4123. FindAGrave www.FindAGrave.com, memorial # 127871306.
  4124. ancestry.com, Hartung-Ritter Genealogy 3 Sep 2002.
  4125. Email communication., Hardie Hartung, hartung@@cox.net 3 Sep 2002.
  4126. Headstone Data. aged 60 years.
  4127. Report by 7th or later Generation. Dennis Morrell, WeSPY6466@@aol.com.
  4128. Dodd, "Massachusetts Marriages 1633-1850," digital index, ancestry.com, Saben Cooper marriage.
  4129. FindAGrave www.FindAGrave.com, memorial # 141285758.
  4130. FindAGrave www.FindAGrave.com, memorial #186835578.
  4131. FindAGrave www.FindAGrave.com, memorial #57958757.
  4132. Island, "Rhode Island Deaths 1636-1930," database index Anna B Bragg index only. Kin 1: Clement P Bragg.
  4133. Ancestry.com, Texas Marriage Collection 1814-1909.
  4134. newspapers.com, The Evening Hearld (Ottawa, Kansas) 25 Oct 1909, Mon pg. 1.
  4135. newspapers.com, The Evening Herald (Ottawa, Kansas) 13 Oct 1910, Thu. p.6.
  4136. FindAGrave www.FindAGrave.com, memorial # 49223103.
  4137. FindAGrave www.FindAGrave.com, memorial # 49508334.
  4138. "Maine Death Records 1617-1922," digital images, ancestry.com, Rebecca W Jordan.
  4139. FindAGrave www.FindAGrave.com, memorial # 63396779.
  4140. Patrick Cragun Descendants in America 1744-1969 & Ancestors & Descendants of
    Edmund Ellis 1718-1969. c 1969, Eva L. Cragun Heiner, Salt Lake City, UT.
  4141. Cragun Family by Jean C Tombaugh
    pub 1990; Tombaugh House / 700 Pontiac St / Rochester, Indiana 16975
    book found online at Fulton County Public Library
    http://www.fulco.lib.in.us/Tombaugh/Family%20Books/Html/cragun.htm, Abby Vivian Cragun [ancestors and descendants].
  4142. FindAGrave www.FindAGrave.com, memorial # 50128468.
  4143. FindAGrave www.FindAGrave.com, memorial # 139091050.
  4144. FindAGrave www.FindAGrave.com, memorial # 175203594.
  4145. FindAGrave www.FindAGrave.com, memorial # 83090893.
  4146. FindAGrave www.FindAGrave.com, memorial # 63635882.
  4147. US Census 1850, New York, Chautauqua, Arkwright, image 7 of 32, p 221 (stamped 111), hh 1530, lines 27+ .
  4148. U.S. Census 1900, Rockford Twp., Wright Co., MN. shows Daniel living with wife and children and mother Marietta Bucklin, (aparent widow of Albigence Bucklin) in same census as George Bucklin (son of Albigence) living with his wife Olive.
  4149. US Census 1900, Minnesota, Wright, Rockford, ED 236, sh 13B, hh 252, lines 68+.
  4150. Report by 3rd or 4th Generation, ancestry.com user oshea wilder.
  4151. Dalby Database, Minnesota Civil War Soldiers database online at ancestry.com.
  4152. Report by 3rd or 4th Generation, Daniel Crawford djcunix@@scc.net.
  4153. U.S. Burial Registers, Military Posts and National Cemeteries (multiple), "Kentuccky- Cave Hill National Cemetery," 15.
  4154. U.S. Burial Registers, Military Posts and National Cemeteries (multiple), "."
  4155. FindAGrave www.FindAGrave.com, memorial # 52038872.
  4156. FindAGrave www.FindAGrave.com, memorial # 91558720.
  4157. FindAGrave www.FindAGrave.com, memorial # 74281939.
  4158. Census 1840, New York, Chautauqua, Arkwright; name given as O W Crawford.
  4159. Report by 3rd or 4th Generation, Daniel Crawford djcunix@@scc.net. However, the petition for administration of the estate of Alby B Bucklin in 1891 is by "O.W. Crawford, stepson" and it would seem that only Oscar could be that stepson.
  4160. US Census 1850, New York, Chautaugua, Arkwright, ED 7, p 111A, hh 1530, lines 27+.
  4161. Census 1865 - Minnesota, Wright, Rockford, image 6, family 7.
  4162. Archives, "U.S. Headstone Applications for Military Veterans, 1925-1963," digital image, ancestry.com, Oshea W Crawford.
  4163. US Census 1870, Minnesota, Wright, Rockford, p 8, fam 58, line 1.
  4164. US Census 1900, Minnesota, Wright, Rockford, ED 236, sh 13B, p 256B, fam 252, lines 68.
  4165. Curtiss-Wedge, History of Wright County, p 535.
  4166. Archives, "U.S. Headstone Applications for Military Veterans, 1925-1963," digital image, ancestry.com, Rollin A (crossed out) O Crawford.
  4167. Report by 3rd or 4th Generation, Daniel Crawford.
  4168. FindAGrave www.FindAGrave.com, memorial # 113392989.
  4169. FindAGrave www.FindAGrave.com, memorial # 130368717.
  4170. Jay Mack Holbrook, Massachusetts Vital Records, Rehoboth births p. 597.
  4171. Massachusetts, Probate Records 1761-1917 , Caleb Cushing, Probate Coute, "."
  4172. Massachusetts 1855, Massachusetts, population schedule, Rehoboth 1st district, Bristol, Reel 5 Vol 7, 127, Caleb Cushing.
  4173. Jay Mack Holbrook, Massachusetts Vital Records, Hingham p. 185.
  4174. Jay Mack Holbrook, Massachusetts Vital Records, Rehoboth births p. 598.
  4175. Massachusetts, Probate Records 1761-1917 , Loring Cushing, Vol 185-186, 1869-1876, "."
  4176. Jay Mack Holbrook, Massachusetts Vital Records, Rehoboth Index p. 599 vol. 3 nimber 68.
  4177. Rhode Island, Probate records, Lucy D Bucklin; "Rhode Island Wills and Probate Records 1582-1932," digital image, ancestry.com, (: viewed 20 November 2019); files A16175-A16276, 1889 image 166 of 1289 on filmstrip.
  4178. Rhode Island Cemetery Transcript Project. born: Providence, died: Providence
    .
  4179. FindAGrave www.FindAGrave.com, memorial # 75632014.
  4180. Twentieth Centruy Biographical Dictionary of Notable Americans, Vol II. CLAFLIN, Mary Bucklin (Davenport), author, was born in Hopkinton, Mass., in July, 1825; daughter of Samuel D. Davenport. In 1845 she was married to William Claflin, afterward governor of Massachusetts , then in business in St. Louis, Mo. Soon after their marriage they removed to Newtonville, Mass., where they built the "Old Elms," afterward famous for its many noted guests. Mrs. Claflin was a trust ee of Wellesley college from its foundation, and of Boston university from 1 878 to
    1896. In 1876 she founded the society for the aid of impecunious young college women, which, in November, 1897, established a memorial scholarship in honor of its founder. She published Brampton Sketc hes; Old-time New England Life (1890); Personal Recollections of John G. Whittier (1 893); and Under the Old Elms (1895).
  4181. FindAGrave www.FindAGrave.com, memorial # 152108682.
  4182. New England Historical and Genealogical Society, Hopkinton Births 1700-1850, p. 65.
  4183. Jay Mack Holbrook, Massachusetts Vital Records, Hopkinton Deaths p. 415.
  4184. FindAGrave www.FindAGrave.com, memorial # 103618340.
  4185. FindAGrave www.FindAGrave.com, memorial # 57658114.
  4186. FindAGrave www.FindAGrave.com, memorial # 54720289.
  4187. FindAGrave www.FindAGrave.com, memorial # 134979514.
  4188. FindAGrave www.FindAGrave.com, memorial # 186550228.
  4189. FindAGrave www.FindAGrave.com, memorial # 186886433.
  4190. Jay Mack Holbrook, Massachusetts Vital Records, p. 397 Attleboro.
  4191. WWI Draft Registrations, Campbell, SD 40-1-11C serial #65 order#212.
  4192. Death Certificate of cited county/state., Iowa Death Records 1945 50C-12.
  4193. FindAGrave www.FindAGrave.com, memorial # 73568348.
  4194. Email communication., Judith Anderson 20 Sep 2002.
  4195. FindAGrave www.FindAGrave.com, memorial # 148656254.
  4196. FindAGrave www.FindAGrave.com, memorial # 158946174 .
  4197. FindAGrave www.FindAGrave.com, memorial # 168574102.
  4198. FindAGrave www.FindAGrave.com, memorial # 149409818.
  4199. Report by 2nd or 3rd Generation, Donna Marcum.
  4200. Source #127.
  4201. FindAGrave www.FindAGrave.com, memorial # 68234402.
  4202. FindAGrave www.FindAGrave.com, memorial # 117337848.
  4203. FindAGrave www.FindAGrave.com, memorial # 148511402.
  4204. Death Certificate of cited county/state., State of Illinois reg #17833.
  4205. FindAGrave www.FindAGrave.com, memorial #70459815.
  4206. FindAGrave www.FindAGrave.com, memorial # 63399148.
  4207. FindAGrave www.FindAGrave.com, memorial # 182601619.
  4208. Island, "Rhode Island Births 1636-1930," database index Ella E Doyle.
  4209. WWI Draft Registrations, Providence RI order number A2296.
  4210. FindAGrave www.FindAGrave.com, memorial # 137249055.
  4211. Jay Mack Holbrook, Massachusetts Vital Records, Death Records 1841-1915.
  4212. GEDCOM Submission Frank Drew 032805 to Jos Bucklin Soc.
  4213. Headstone Data. Name comes from headstone which only gives "Henrietta, wife of the late Nehemiah Bucklin" This may, or may not, be the wife of the Nehemiah buried in the same cemetary who was born in 1822 died in 1 861.
  4214. Headstone Data. "wife of the late Nehemiah Bucklin, died June 20, 1852, in her 59th year".
  4215. FindAGrave www.FindAGrave.com, memorial # 14205334.
  4216. FindAGrave www.FindAGrave.com, memorial # 195985135.
  4217. New Hampshire - Marriage images 1637-1947, film 1000984; folder 4242907, images 2166+2167; Dunkley-Jones.
  4218. FindAGrave www.FindAGrave.com, memorial # 82262567.
  4219. Sons of the American Revolution Membership Applications, 51602.
  4220. Cyrus Eaton, History of Thomaston, Rockland, and South Thomaston, Maine, from their first exploration, 1605; (Masters, Smith & Co., Hallowell, Maine, 1865), p 207. lost at sea.
  4221. Ken Mitchel, GEDCOM Submission MIT10107 to Jos Bucklin Soc. Date of Import Jan 8, 2001.
  4222. Sarah Cole, Redford, Wayne death certificate 538 (1899).
  4223. FindAGrave www.FindAGrave.com, memorial # 70203574.
  4224. Obituary Clipping kept by relative, no other source material known.
  4225. Obituary Clipping kept by relative, no other source material known. took a claim in section 9, township 119, range 25, on the north side of Dean's Lake, in Rockford.
  4226. Obituary Clipping kept by relative, no other source material known. says 1850, but report by forth generation child Patty Robinson says 14 Apr 1851.
  4227. Pedigree Chart compiled by Mary M. Bucklin January 1986, person no 5.
  4228. "U.S. City Directories 1822-1995," residential and business listings, ancestry, Bucklin, Ellen R.
  4229. Tillinghast, Wayne G. "The Three Captains Joseph Tillinghast of Providence" Rhode Island Roots 30:57-86, June 2004. Also see Tillinghast, Wayne G. "John Tillinghast's Third Wife" Rhode Island Roots 19:36-41, 1993.
  4230. "BIRLS Death file," digital index, ancestry.com, Richard Easterr.
  4231. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 6 pg. 65 entry 1-2.
  4232. Gaspee Raiders, Webmaster online [222.gaspee.org], accessed 12-21-2005 Re: Revolutionary War Pension File #S21404 for Ezra Ormsbee.
  4233. Revolutionary War Pension Records, archive roll 887 publication # M804.
  4234. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, 65 entry 1-37.
  4235. FindAGrave www.FindAGrave.com, memorial 21383905.
  4236. FindAGrave www.FindAGrave.com, 21383905.
  4237. FindAGrave www.FindAGrave.com, memorial 75719885.
  4238. FindAGrave www.FindAGrave.com, memorial # 85210737.
  4239. FindAGrave www.FindAGrave.com, memorial # 18212326.
  4240. Killingly CT Deed Records, Vol 6 p. 97 10 May 1751.
  4241. New London County Court Files (1703).
  4242. Nellie Zada Rice Molyneaux, Eaton Genealogy.
  4243. Killingly CT Deed Records. John Bucklin of Coventry RI and Jerusha Bucklin are listed as heirs of Jonathan Eaton.
  4244. William Brown, Over Pathways to the Past, p 56. In early times those who died of small pox were not buried in the public cemetery, and when Jerusah Eaton Bucklin, wife of John died of this ddisease in 1776, she was buried on the farm, near the foo t of Mt. Amos where her grave may still be seen.
  4245. FindAGrave www.FindAGrave.com, memorial number 44325170.
  4246. Wilk, A History of Adams, Massachusetts, 90.
  4247. Ancestry.com, "Edmund West, comp. Family Data Collection," online database, Family Data Collection - Individual Records (ancestry.com : viewed and printed 3 March 2016), John Eaton.
  4248. New England Historical and Genealogical Register, vol 96 p.376.
  4249. Nellie Zada Rice Molyneaux, Eaton Genealogy, 132.
  4250. Vital Records, Killing, CT, V. 1 p. 75. ...inthe 67th y. of his age. One of the first Deacons of Thompson Church.
  4251. Jane Adaline Eaton Wright, compiled, Ancestry and Descendants: of Sylvanus Eaton, Jacob Swetland and Christopher Reynolds (Springfield, Mass: 1900), 8; digital images, ancestry.com, (: viewed and printed 22 March 2016.
  4252. Vital Records, Woodstock, CT.
  4253. ancestry.com, Our Foster/Morgan Ancestors, visted 9 Sep 2002.
  4254. Internet web pages, dfmorgan@@vnet.net, Our Foster/Morgan Ancestors, Ancestry Wrodl Tree, Ancestry.com, Sept 2002.
  4255. Eddy, The Eddy Family in America, 28.
  4256. Eddy, The Eddy Family in America, 25.
  4257. Eddy, The Eddy Family in America, 39.
  4258. Rhode Island Cemetery Transcript Project, cemetery WR003.
  4259. FindAGrave www.FindAGrave.com, memorial # 211142854.
  4260. FindAGrave www.FindAGrave.com, memorial # 129917270.
  4261. FindAGrave www.FindAGrave.com, memorial # 33030304.
  4262. FindAGrave www.FindAGrave.com, memorial # 116231415.
  4263. Headstone Data. headstone of of Nancy, his wife, says "relict".
  4264. Providence Gazette, 30 Sep 1826, p. 47. "On Thursday last, widow Nancy Ensworth, relict of the late Gideon Ensworht,Esq. of Canterbury, Conn. and daughter of the late Captain Joseph Bucklin, of Providence, aged 70.
  4265. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 13 p. 371.
  4266. FindAGrave www.FindAGrave.com, memorial # 107545504.
  4267. Kenneth D Etter, Cass, Marcellus death certificate reg no 6 (21 August 1911).
  4268. FindAGrave www.FindAGrave.com, memorial # 177915113.
  4269. FindAGrave www.FindAGrave.com, memorial # 200732038.
  4270. FindAGrave www.FindAGrave.com, memorial # 63336531.
  4271. Maine, "Maine, Veterans Cemetery Records 1676-1918," digital image, ancestry, Henry E Fales.
  4272. U.S. Census 1900, Rockford Twp., Wright Co., MN. gives state of birth of father of Josephine (Then Bucklin wife).
  4273. U.S. Census 1910. shows her age as 50 at time of census.
  4274. U.S. Census 1900, Rockford Twp., Wright Co., MN. gives birthdate.
  4275. FindAGrave www.FindAGrave.com, memorial # 47369221.
  4276. Mouraine Baker Hubler, Rockford the Way It Really Was, 109. Methodist Funeral of Bucklin, Catherine (Mrs. Brayton).
  4277. FindAGrave www.FindAGrave.com, memorial # 135755661.
  4278. FindAGrave www.FindAGrave.com, memorial # 130298171.
  4279. FindAGrave www.FindAGrave.com, memorial # 81254068.
  4280. FindAGrave www.FindAGrave.com, memorial # 62825305.
  4281. Revolutionary War Record of Elisah Fish (Pension Record - R 3559 Rev 12 Feb 1838, No 61842).
  4282. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v9 p324.
  4283. FindAGrave www.FindAGrave.com, memorial # 77240655.
  4284. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 211.
  4285. Massachusetts, Probate Records 1761-1917 , David Fitts, Seekonk, "."
  4286. New Hampshire birth images to 1900, image 453.
  4287. Death record of cited town/county/state, Merrimas 1897 p. 555 entry31.
  4288. Death record of cited town/county/state, 1901 entry 13.
  4289. FindAGrave www.FindAGrave.com, memorial # 138276805.
  4290. FindAGrave www.FindAGrave.com, memorial # 101801887.
  4291. FindAGrave www.FindAGrave.com, memorial # 52814562.
  4292. FindAGrave www.FindAGrave.com, memorial # 195929111.
  4293. Hannibal C Ford, author, Ford Family Genealogy (Great Neck, NY: unknown, 1950), p. 433; digital image, ancestry, (: viewed 8 April 2019.
  4294. FindAGrave www.FindAGrave.com, memorial # 12625496.
  4295. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, p. 72 Coventry.
  4296. Richard M. Bales, Editor, History of Providence County, v. II "Town of Pawteucket" pp 119 - 126.
  4297. FindAGrave www.FindAGrave.com, memorial # 107811081.
  4298. Jay Mack Holbrook, Massachusetts Vital Records, p. 122 Attleboro.
  4299. Sharon Starkey, Susanna Bucklin (1752 - about 1840, 1. "...Lucy and ..[her husband] Whitefield Foster, who resided in Clarendon Township, Rutland Couty, Vermont. Whitefield, with his borther Ichabod and father Benjamin Foster, as an associate of Solomo n [Johns] and his father Benjamine Johns in a group of New York Land speculators known as the "Yorkers". In 1772 these men had purchased a large tract of land in Clarendon".
  4300. FindAGrave www.FindAGrave.com, memorial # 204279884.
  4301. George E. Read Bible (Hubbard Brothers Publishers, Philadelphia 1882).
  4302. Fowler, Christine Cecelia, History of the Fowlers (Miller-Mac Printing Co. Inc., Batavia, NY, 1950).
  4303. Derbyshire, "England Select Church of England Parish Registers," digital index, ancestry.com (: viewed 4 January 2017); FHL film 1041624.
  4304. Death record of cited town/county/state, Michigan cert 1411818 reg 296.
  4305. FindAGrave www.FindAGrave.com, memorial # 45862598.
  4306. FindAGrave www.FindAGrave.com, memorial #190525474.
  4307. FindAGrave www.FindAGrave.com, memorial # 119397739.
  4308. FindAGrave www.FindAGrave.com, memorial # 95436948.
  4309. "BIRLS Death file," digital index, ancestry.com, William Frazier.
  4310. Island, "Rhode Island Deaths 1636-1930," database index .
  4311. FindAGrave www.FindAGrave.com, memorial # 75553095.
  4312. FindAGrave www.FindAGrave.com, memorial # 140589616.
  4313. FindAGrave www.FindAGrave.com, memorial # 7553205.
  4314. FindAGrave www.FindAGrave.com, memorial # 22819099.
  4315. FindAGrave www.FindAGrave.com, memorial # 186864232.
  4316. FindAGrave www.FindAGrave.com, memorial # 10300274.
  4317. FindAGrave www.FindAGrave.com, memorial #96667667.
  4318. FindAGrave www.FindAGrave.com, memorial # 96355804.
  4319. FindAGrave www.FindAGrave.com, memorial # 94210750.
  4320. FindAGrave www.FindAGrave.com, memorial # 120791419.
  4321. US Census 1850, New York, Herkimer, Little Falls, ED 71, p 234, lines 29+.
  4322. US Census 1860, New York, Herkimer, Little Falls, ED 136, sh 179, p 573, hh 1302, lines 37+.
  4323. US Census 1870, New York, Herkimer, Little Falls, ED 29, sh 29, p 241, hh 252, lines 6+.
  4324. Herkimer County Journal.
  4325. FindAGrave www.FindAGrave.com, memorial # 39494900.
  4326. FindAGrave www.FindAGrave.com, memorial # 43849579.
  4327. "BIRLS Death file," digital index, ancestry.com, 026306460.
  4328. Ancestry.com, "New HAmpshire Births and Christening index 1714-1904," digital index, ancestry.com (: viewed 27 July 2016); New Hampshire Registrar of Vital Statistics; FHL film 1000944.
  4329. Report by 1st Generation Child, Lynne Minear.
  4330. FindAGrave www.FindAGrave.com, memorial # 117619992.
  4331. Field's Point, An Historical Account of the Fortifications, memorial # 115584254.
  4332. FindAGrave www.FindAGrave.com, memorial #115584254.
  4333. FindAGrave www.FindAGrave.com, memorial # 10713729.
  4334. FindAGrave www.FindAGrave.com, memorial #19152941.
  4335. Red Bank Register Obituaries, Red Bank, New Jersey. Red Bank Register, Wednesday, July 25, 1900, Red Bank, NJ. Obituaries
    William T. Giles died at the Phalanx on Thursday of last week, aged 64 years. Death was caused by heart trouble, following an attack of pneumonia. The funeral was held at the house on Saturday. Rev. Robert MacKellar of Red Bank conducted the service. The body was buried at Fair View cemetery.
    Mr. Giles was a member of the association known as the North American Phalanx until that association ceased to exist. His father, Edward Giles, attended the organization of the association in 1843 and was one of the earliest subscribers of stock of the association and one of its most loyal supporters. William Giles was born at New York, but his father moved to the Phalanx when he was very young. In 1851 Mr. Giles accompanied his father to California. At the time of the unsettled condition of San Francisco William Giles became a member of the vigilance committee formed for the protection of the people of the city.
    Mr. Giles returned to the Phalanx in 1858 and married Miss Julia Bucklin, daughter of John Bucklin, who for many years was president of the Phalanx association. IN 1861 he became connected with the New Jersey southern railroad and had an office at Red Bank. He served that company in an official capacity until the time of its reorganization. Later he went to New Mexico and for several years acted as quartermaster’s agent for General Miles. For the past eleven years he had been in charge of the bureau of letters connected with the gas improvement company in Philadelphia.
    A wife and two daughters survive Mr. Giles. The daughters are Mrs. George Bartle of Red Bank and Miss Frances J. Giles, who lives at the Phalanx. He leaves also two sisters, Mrs. Charles Bucklin and Miss Lena Giles. of the Phalanx.
    .
  4336. FindAGrave www.FindAGrave.com, memorial #22961791.
  4337. FindAGrave www.FindAGrave.com, memorial # 22958144.
  4338. Vermont, 1871 and later: 168.
  4339. FindAGrave www.FindAGrave.com, memorial # 201182320.
  4340. newspapers.com, The Plattsmouth Journal (Plattsmouth, Nebraska) 4 Aug 1949, Thu p. 3.
  4341. FindAGrave www.FindAGrave.com, memorial # 206085393.
  4342. FindAGrave www.FindAGrave.com, memorial # 134978783.
  4343. Rootsweb Internet posting, from Loree@@dc.rr.com, 20 Jan 2003.
  4344. Rootsweb Internet posting, from Loree@@dc.rr.com, 20 Jan 2003. Section N, Lot 1220, stone for Bucklin - Goodwin.
  4345. New Hampshire death records 1654-1947, film 2079804; folder 4242147, images 1695+1696; Harris J Goss - 22 May 1915.
  4346. New Hampshire - Marriage images 1637-1947, film 1001261; folder 4243052, images 2981+2982; Goss-Norris.
  4347. New Hampshire death records 1654-1947, film 2130585; folder 4243259, image 918; Isabell (Goss) Smith - 14 Dec 1914.
  4348. New Hampshire - Marriage images 1637-1947, film 1001261, folder 4243052, image 3052 - Goss-Sherburn.
  4349. New Hampshire death records 1654-1947, film 2079804; folder 4242147, images 1828+1829; Wallace R Goss - 30 Nov 1913.
  4350. FindAGrave www.FindAGrave.com, memorial # 129541154.
  4351. FindAGrave www.FindAGrave.com, memorial # 93608823.
  4352. newspapers.com, The Bangor Daily News (Bangor, Maine) 16 Mar 1959, Mon p. 21.
  4353. FindAGrave www.FindAGrave.com, memorial # 186894244.
  4354. FindAGrave www.FindAGrave.com, memorial #51106875.
  4355. FindAGrave www.FindAGrave.com, memorial # 51106878.
  4356. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, 214.
  4357. Archives, "U.S. Headstone Applications for Military Veterans, 1925-1963," digital image, ancestry.com.
  4358. Charles Green, Detroit death certificate 000821 (17 July 1948).
  4359. FindAGrave www.FindAGrave.com, mem14989893.
  4360. Linda Meeker Papers.
  4361. Shiela Joan Furstenberg Beyer, GEDCOM Submission BEY10228.FTW to Jos Bucklin Soc. Date of Import 20 Feb 2001.
  4362. Illinois, FHL film 1684327.
  4363. Archives, "U.S. Headstone Applications for Military Veterans, 1925-1963," digital image, ancestry.com.
  4364. WWI Draft Registrations, card 1556 serial# 3111 order # 3878.
  4365. Florence Leona Greene entry, , FHL film 1288346, .
  4366. Social Security records, original SSN Aug 1938.
  4367. "BIRLS Death file," digital index, ancestry.com, Joseph Greene.
  4368. Internet web pages, www.bucklinsociety.net. Rufus Greene was the captain of the ship Fortune that was seized by Dudingston and the Gaspee. The other brothers also had substantial interests in this seizure.
    Brother Nathaniel Greene (b 1742) was the owner of record of the cargo of 12 hogshead of rum that were seized. Nathaniel went on to become General George Washington's second - in - command during t he later part of the Revolution. 
    Brother Jacob was the owner of record of the Fortune that was seized by Dudingston and the Gaspee.
    Brother Thomas was one of the signers of the complaint against Dudingston that resulted in Governor Wanton requesting Dudingston to appear before him with his authority for what he was doing in the Rh ode Island waters, even before the seizure of the Fortune and its rum.
  4369. Internet web pages, www.bucklinsociety.net. The five brothers Greenes not only had ships and farms, but also a grist mill, sawmill, ironworks, wharf, warehouse, dam in the area of what is now Warwick, ri, and also a forge at Coventry.
  4370. Report by 1st Generation Child, Charla Lee. married at home of Gregorys.
  4371. FindAGrave www.FindAGrave.com, memorial # 88970875.
  4372. FindAGrave www.FindAGrave.com, memorial # 104062748.
  4373. FindAGrave www.FindAGrave.com, memorial # 125708834.
  4374. Jay Mack Holbrook, Massachusetts Vital Records, Roxbury p. 157.
  4375. Barbour Collection, Connecticut Vital Records, Vol. 1 p. 50 Pomfret Vital Records.
  4376. Email communication., Victor Waldo to Leonard Bucklin 7Aug2000.
  4377. ancestry.com, application 116615 cert. 95502.
  4378. FindAGrave www.FindAGrave.com, memorial # 69485805.
  4379. FindAGrave www.FindAGrave.com, memorial # 59129250.
  4380. FindAGrave www.FindAGrave.com, memorial # 208922344.
  4381. Report by 1st Generation Child, Kay Lenore Stewart kandave@@earthlink.net. Date of Import: 15 Jan 2001.
  4382. FindAGrave www.FindAGrave.com, memorial #153070293.
  4383. FindAGrave www.FindAGrave.com, memorial # 86253798.
  4384. FindAGrave www.FindAGrave.com, memorial # 106916154.
  4385. Waterman family genealogy, p.343.
  4386. FindAGrave www.FindAGrave.com, memorial # 18723108.
  4387. George Carroll Whipple III, Commodore Abramham Whipple (1999).
  4388. FindAGrave www.FindAGrave.com, memorial #13882981.
  4389. FindAGrave www.FindAGrave.com, memorial # 201115563.
  4390. FindAGrave www.FindAGrave.com, memorial # 100414577.
  4391. FindAGrave www.FindAGrave.com, memorial # 162483288.
  4392. FindAGrave www.FindAGrave.com, memorial # 40878974.
  4393. FindAGrave www.FindAGrave.com, memorial # 88347857.
  4394. FindAGrave www.FindAGrave.com, memorial #107545538.
  4395. FindAGrave www.FindAGrave.com, memorial # 138890451.
  4396. FindAGrave www.FindAGrave.com, memorial # 98197423.
  4397. "U.S. City Directories 1822-1995," residential and business listings, ancestry, Jennie M Bucklin.
  4398. Ibid.
  4399. Death Certificate of cited county/state., 151 Detroit.
  4400. FindAGrave www.FindAGrave.com, Catherine (Greene) Howard - ID 8593162.
  4401. FindAGrave www.FindAGrave.com, memorial # 103040387.
  4402. FindAGrave www.FindAGrave.com, memorial # 192049639.
  4403. FindAGrave www.FindAGrave.com, memorial # 82116645.
  4404. FindAGrave www.FindAGrave.com, memorial $ 51736737.
  4405. ancestry.com, US Obituary Collection. Name of Deceased: C. (Hartley) Bucklin
    Age at Death: 76
    Birth Date: About 1930
    Death Date: 26 Feb 2006
    Newspaper Title: Warwick Times
    Newspaper Location: Warwick, Rhode Island
    Obituary Publication Date: 5 Mar 2006
    .
  4406. ancestry.com, US Veterans Cemeteries. Name: Bertha Caroline Bucklin
    Service Info: PFC US Army
    Birth Date: 26 Mar 1929
    Death Date: 26 Feb 2006
    Relation: Wife of Bucklin, Edward F III
    Cemetery: Rhode Island Veteran Memorial Cemetery
    Cemetery Address: 301 South County Trail Exeter, RI 02822-9716
    Buried at: Section I-6 Row 14 Site 502.
  4407. ancestry.com, US Obituary Collection. Name of Deceased: C. (Hartley) Bucklin
    Age at Death: 76
    Birth Date: About 1930
    Death Date: 26 Feb 2006
    Newspaper Title: Warwick Times
    Newspaper Location: Warwick, Rhode Island
    Obituary Publication Date: 5 Mar 2006.
  4408. , The Harvey Book, 147.
  4409. Jay Mack Holbrook, Massachusetts Vital Records, 202 - Granville Deaths.
  4410. Rhode Island Cemetery Transcript Project, cemetery PV001 section CK map 00034.
  4411. FindAGrave www.FindAGrave.com, memorial # 124906626.
  4412. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v 10 p 333.
  4413. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v10 p333.
  4414. Jay Mack Holbrook, Massachusetts Vital Records, 82.
  4415. , The Harvey Book, 146.
  4416. ancestry.com digital image, Fall River 1897 no. 344.
  4417. Letter dated 6-13-2006 from Tyler Resch, museum librarian at Bennington Museum, Bennington, VT. Letter addressed to Linda Lambert; in possession of Leonard H. Bucklin., Fishers' Soldiers, Sailors & Patriots of the American Revolution, VT. "He was born in Providence, R.I. in 1760, served in Capt. Safford's company in 1778 and died in Wallingford in 1849".
  4418. The State of Vermont Rolls of the Soldiers in the Revolutionary War 1775 to 1783 compiled and Edited by John E. Goodrich, published by The Tuttle Company in 1904, Page 47.
  4419. Letter dated 6-13-2006 from Tyler Resch, museum librarian at Bennington Museum, Bennington, VT. Letter addressed to Linda Lambert; in possession of Leonard H. Bucklin.
  4420. Letter dated 6-13-2006 from Tyler Resch, museum librarian at Bennington Museum, Bennington, VT. Letter addressed to Linda Lambert; in possession of Leonard H. Bucklin. "He was born in Providence, R.I. in 1760, served in Capt. Safford's company in 1778 and died in Wallingford in 1849".
    .
  4421. The State of Vermont Rolls of the Soldiers in the Revolutionary War 1775 to 1783 compiled and Edited by John E. Goodrich, published by The Tuttle Company in 1904, Page 75.
  4422. Soldiers, Sailors and Patriots of the Revolutionary War - Vermont by Major General Carleton Edward Fisher and Sue Gray Fisher; Picton Press, Camden, Maine, Page 242.
  4423. The State of Vermont Rolls of the Soldiers in the Revolutionary War 1775 to 1783 compiled and Edited by John E. Goodrich, published by The Tuttle Company in 1904, Pages 266 and 267.
  4424. Orville J. Hawkins, Hawkins Family History (June 1957).
  4425. Letter dated 6-13-2006 from Tyler Resch, museum librarian at Bennington Museum, Bennington, VT. Letter addressed to Linda Lambert; in possession of Leonard H. Bucklin. "Abraham Hawkins' death record is enclosed, and I regret that it's partially out of focus on the microfilm, yet still readable. It verified that he died in 1849 at age 87, was buried in Sugar Hill Cemetery, Wallingford".
  4426. FindAGrave www.FindAGrave.com, memorial # 18212330.
  4427. ancestry.com, U0014 Yakima, Washington.
  4428. FindAGrave www.FindAGrave.com, memorial # 46616864.
  4429. "Maine Death Records 1617-1922," digital images, ancestry.com, Mary J Johnson.
  4430. FindAGrave www.FindAGrave.com, memorial # 98992783.
  4431. FindAGrave www.FindAGrave.com, memorial # 167278491.
  4432. FindAGrave www.FindAGrave.com, memorial # 181222526.
  4433. Providence Journal. HELWIG, JOHN N. 'JACK', 85, of Putnam Pike, a retired salesman, died Wednesday in Haven Health of Greenville. He was the former husband of Marion (Cheever) Helwig of West Warwick. Born in Troy, NY he was a son of the late John N. and Dora (Bucklin) Helwig. A veteran of The United States Army, Mr. Helwig was a cryptographer during World War II, having served in the Pacific Theatre. He had been employed with Bancroft Insurance Company in Connecticut until his retirement in 1986. An avid writer of poetry, he wrote a self published book 'Second Stringers'. He had many letters to the editor published in both the Westerly Sun and the Providence Journal.He was the father of John N. Helwig and his wife Donna of West Warwick, Gretchen H. Hanley and her husband Stephen M. of North Scituate, Lisa Helwig-Payne of North Kingstown and Chrysa Nastasi of Portsmouth; the brother of Dora Helwig of Cranston; and the grandfather of Brittany E., Benjamin J., and Elizabeth J. Hanley, Hugh Nastasi Jr., Christopher and Tiffany Nastasi. He was the brother of the late Robert Helwig.
    His funeral will be held Monday at 11:00 a.m. in THE URQUHART-MURPHY FUNERAL HOME, 800 Greenwich Avenue, Rt. 5, Greenwood, Warwick (Exit 12A on I-95). Burial with full military honors will follow in The Rhode Island Veterans Memorial Cemetery, Exeter. Calling hours respectfully omitted. In lieu of flowers, gifts in his memory to the American Lung Association, 298 West Exchange St., Providence, RI 02908 would be appreciated. www.murphyfuneral homes.org.
    .
  4434. Providence Journal. HELWIG, JOHN N. 'JACK', 85, of Putnam Pike, a retired salesman, died Wednesday in Haven Health of Greenville. He was the former husband of Marion (Cheever) Helwig of West Warwick. Born in Troy, NY he was a son of the late John N. and Dora (Bucklin) Helwig. A veteran of The United States Army, Mr. Helwig was a cryptographer during World War II, having served in the Pacific Theatre. He had been employed with Bancroft Insurance Company in Connecticut until his retirement in 1986. An avid writer of poetry, he wrote a self published book 'Second Stringers'. He had many letters to the editor published in both the Westerly Sun and the Providence Journal.He was the father of John N. Helwig and his wife Donna of West Warwick, Gretchen H. Hanley and her husband Stephen M. of North Scituate, Lisa Helwig-Payne of North Kingstown and Chrysa Nastasi of Portsmouth; the brother of Dora Helwig of Cranston; and the grandfather of Brittany E., Benjamin J., and Elizabeth J. Hanley, Hugh Nastasi Jr., Christopher and Tiffany Nastasi. He was the brother of the late Robert Helwig.
    His funeral will be held Monday at 11:00 a.m. in THE URQUHART-MURPHY FUNERAL HOME, 800 Greenwich Avenue, Rt. 5, Greenwood, Warwick (Exit 12A on I-95). Burial with full military honors will follow in The Rhode Island Veterans Memorial Cemetery, Exeter. Calling hours respectfully omitted. In lieu of flowers, gifts in his memory to the American Lung Association, 298 West Exchange St., Providence, RI 02908 would be appreciated. www.murphyfuneral homes.org.

    .

  4435. FindAGrave www.FindAGrave.com, memorial #47311918.
  4436. FindAGrave www.FindAGrave.com, memorial #46171925.
  4437. FindAGrave www.FindAGrave.com, memorial #63335093.
  4438. Waterman family genealogy, p. 71.
  4439. FindAGrave www.FindAGrave.com, memorial # 138277124.
  4440. FindAGrave www.FindAGrave.com, memorial # 183497875.
  4441. FindAGrave www.FindAGrave.com, memorial #146943231.
  4442. Gencircles, www.gencircles.com/users/westfall/1/data/11881, visited 2 Mar 2003.
  4443. Gencircles, www.gencircles.com/users/westfall/1/data/11881.
  4444. C . H. Rosskam notes.
  4445. FindAGrave www.FindAGrave.com, memorial #69352720.
  4446. FindAGrave www.FindAGrave.com, memorial # 26386589.
  4447. Headstone Data, Dellwood Cemetary.
  4448. Headstone Data, 1999, Patricia Fowler.
  4449. FindAGrave www.FindAGrave.com, memorial # 209872879.
  4450. Report by 3rd or 4th Generation. Date of Import: 25 Apr 2000.
  4451. FindAGrave www.FindAGrave.com, memorial # 146925196.
  4452. US and International Marriages 1560-1900. Yates Publishing, 2004. Web. Ancestry.com, Provo, UT, 399.000 .
  4453. FindAGrave www.FindAGrave.com, memorial # 25515613.
  4454. Death Certificate of cited county/state., record 121427 Piladelphia- image online at ancestry.com .
  4455. FindAGrave www.FindAGrave.com, memorial # 113035215.
  4456. Internet web pages, The Worden Family Genealogy on 2 Feb 2002.
  4457. , Ancestry and Descendents of elder Peter Worden of Cheshire, Mass, 5.
  4458. Genealogies of Woodstock Families VII p.81,85.
  4459. Connecticut Men in the Revolution p.57;History of Woodstock,CT;Genealogies
    of Woodstock,CT Families Vol. VII p.85,86; Vol.,VI p.696;Vital Statistics of
    Woodstock p.304 Records of CT Men in REV.p.53,57 DAR application.
  4460. Vermont, 1870 and prior: 224.
  4461. Landon, Hist. of Jefferson Co.,NY p.838; Emerson Hist. of Jeff.Co.,NY;Hough
    Hist. of Lewis Co.,NY xxii 1883 ed. Census 1855;Bowen, Hist. of Woodstock,CT.
    VII p.88 per -- DAR Application.
  4462. Gen.Hist of Woodstock,CT., Vol. VII p.88; Hough, Hist. of Lewis Co., NY


    p. xxii 1883 ed. DAR application.

  4463. FindAGrave www.FindAGrave.com, memorial # 107545127.
  4464. FindAGrave www.FindAGrave.com, memorial # 79734341.
  4465. Vital Records of Foster, RI, pp 462-463. Ephraim Hopkins is mentined in 1816 will of Squire Bucklin (the father of Rebecca) as being the then husband of Rebecca.
  4466. Charles M. Whipple Jr, Sons and Daughters of Jesse: a 360 year history of the Whipple Family (Oklahoma City, Southwestern Press, 1976), p 13.
  4467. Stanley B. Hopkins, Note Submission HOP11122 to Jos Bucklin Soc (22 Nov 2000).
  4468. Rhode Island Military Census 1777.
  4469. U.S. Census, 1850.
  4470. John Osborne Austin, Genealogical Dictionary of Rhode Island Albank, NY, 1887; reprint Baltimore, Genealogical Pub Co 1978), p 223.
  4471. Henry E. Whipple, Brief Genealogy of the Whipple Families Who Settled in Rhode Island, p 9.
  4472. Israel Wilkinson, Memoirs of the Wilkinson Family in America (Jacksonville, IL, Davis & Penniman, 1869), p 84.
  4473. "Minnesota Death Index 1908-2002," digital database, ancestry.com, cert 010662.
  4474. FindAGrave www.FindAGrave.com, memorial #113212213.
  4475. FindAGrave www.FindAGrave.com, memorial #74452368.
  4476. US and International Marriages 1560-1900. Yates Publishing, 2004. Web. Ancestry.com, Provo, UT, index record viewed at Ancestry.com 2/13/2016.
  4477. Jay Mack Holbrook, Massachusetts Vital Records, Marlbobough p. 94.
  4478. FindAGrave www.FindAGrave.com, memorial #89621723.
  4479. FindAGrave www.FindAGrave.com, Henry Howard - ID 6946768.
  4480. , The Society of Colonial Dames in the State of RI & Providence Plantations: 1st Record book ending August 31, 1896 (Providence: Snow & Farnham, 1897), 25; digital image, google books, googlebooks.com (: accessed .
  4481. , The Society of Colonial Dames in the State of RI & Providence Plantations, 25.
  4482. FindAGrave www.FindAGrave.com, Jessie Harris (Howard) Bucklin - ID#25764135.
  4483. FindAGrave www.FindAGrave.com, memorial # 118526724.
  4484. FindAGrave www.FindAGrave.com, memorial #35213625.
  4485. Massachusetts Bay Colony Records, index FHL film 0562559.
  4486. FindAGrave www.FindAGrave.com, memorial #167203776.
  4487. New Hampshire death records 1654-1947, FHL film 2129940.
  4488. FindAGrave www.FindAGrave.com, memorial # 39500180.
  4489. State of Rhode Island, "State and Federal Naturalization Records 1802-1945 Rhode Island," Digital imagegs, ancestry.com (: viewed 3 March 2020), 32998; National Archives at Boston.
  4490. FindAGrave www.FindAGrave.com, memorial # 156443403.
  4491. FindAGrave www.FindAGrave.com, memorial # 152361436.
  4492. FindAGrave www.FindAGrave.com, memorial # 157262913.
  4493. FindAGrave www.FindAGrave.com, memorial # 179262381.
  4494. FindAGrave www.FindAGrave.com, memorial # 155459306.
  4495. FindAGrave www.FindAGrave.com, memorial # 49921693.
  4496. Headstone Data. This fact is recorded on the headstone for his grandson, Governor Joseph Jencks.
  4497. Browne, Genealogy of the Jenks family of America, p. 13.
  4498. Richard M. Bales, Editor, History of Providence County, pp 119-126. Chief Justice of Providence Cout for 30 years.
  4499. Browne, Genealogy of the Jenks family of America, p. 37.
  4500. Roser Susan, Mayflower Births and Deaths, Vol. 1 and 2: From the files of George Ernest Bowman at the Mass Society of Mayflower Descendants (Baltimore, MD: Genealogical Publishing Company, 1992), p. 134; digital images, ancestry.com, (http://interactive.sncestry.com/3717/mayflowerbdii-002167.135 : viewed and printed 26 January 2016.
  4501. Browne, Genealogy of the Jenks family of America, 128.
  4502. Browne, Genealogy of the Jenks family of America, p. 73.
  4503. Browne, Genealogy of the Jenks family of America, 25.
  4504. Browne, Genealogy of the Jenks family of America, p. 38.
  4505. Browne, Genealogy of the Jenks family of America, p. 53.
  4506. Richard M. Bales, Editor, History of Providence County, v. II "Town of Pawteucket" pp 119 - 126. became a doctor and died of smallpox at London, England in 1726.
  4507. William Cochran Milner, History of Sackville, New Brunswick (Tribune Press, Sackville, 1934).
  4508. Browne, Genealogy of the Jenks family of America, 128.
  4509. Browne, Genealogy of the Jenks family of America, p. 40.
  4510. Headstone Data. headstone accords that he was "the first white man to build a home in Pawtucket. Settled in Pawtucket 1656:.
  4511. Jenckes Geneology, pp 119-126.
  4512. In historical research there are name variations to be considered here: Jencks, Jenckes, Jenks, and Jenkes. They are all used to refer to the same Rhode Island families. An ancestor, Joseph Jencks o f 1661-1740, was a Colonial Governor of Rhode Island. Since there are the spelling variations, we have to use all of them in searching the databases. However, we will standardize our writing on this s ite with "Jencks" because the late Governor's family put that on his tombstone. On the other hand, the school in Pawtucket which is named after either the late Governor or his father (the founder o f Pawtucket) is spelled Joseph Jenks Junior High School.
  4513. Headstone Data. Headstone reads:
    "Pawtucket Pioneers
    -----First-----
    Joseph Jenks
    Born England 1602
    Died Lynn, Mass Mar 16, 1683
    -----Second-----
    Joseph Jenks
    Born England 163 2
    Died Pawtucket, RI, Jan 4, 1717
    The first white man to build a home in Pawtucket.
    Settled in Pawtucket in 1656.
    Town Council from 1679 - 1680. Founder of Pawtucket, RI
    -----Third-----
    Governor Joseph Jencks
    Born in Pawtucket 1656
    Died PawtucketJune 15, 1740
    Buried south of Reeds Street with his parents
    Brought to Mineral Springs on June 2, 1831 and buried there.
    Exact location of his grave is not known
    Admitted as Freeman 5/3/1681
    County Auditor 1697 - 98
    Deputy Speaker of the House 1698 - 1708
    Major for the Main 1707 - 1711
    Governor 1727 - 1731
    He was the first person elected Governor outside of Newport, RI".
  4514. Headstone Data. Joseph Jenks
    Pawtucket Pioneers
    -----First-----
    Joseph Jenks
    Born England 1602
    Died Lynn, Mass Mar 16, 1683
    -----Second-----
    Joseph Jenks
    Born England 163 2
    Died Pawtucket, RI, Jan 4, 1717
    The first white man to build a home in Pawtucket.
    Settled in Pawtucket in 1656.
    Town Council from 1679 - 1680. Founder of Pawtucket, RI
    -----Third-----
    Governor Joseph Jencks
    "....Died PawtucketJune 15, 1740
    Buried south of Reeds Street with his parents
    Brought to Mineral Springs on June 2, 1831 and buried there.
    Exact location of his grave is not known.
  4515. Internet web pages, http://homepages.rootsweb.com/%7Eedburton/fam01670.htm, visited 6 Jul 2004.
  4516. Richard M. Bales, Editor, History of Providence County, v. II "Town of Pawteucket" pp 119 - 126. "died young".
  4517. Internet web pages, http://www.geocities.com/pepa3.geo/Jenks/josjnkjr.htm, visited 6 Jul 2004. "William Jenckes, Esq. Who Departed this Life July the 19th A. D. 1765; in the 63rd Year of His Age.".
  4518. Richard M. Bales, Editor, History of Providence County, v. II "Town of Pawteucket" pp 119 - 126. He was known by the title of captian, having been connected with the military.
  4519. Browne, Genealogy of the Jenks family of America, p. 33.
  4520. Browne, Genealogy of the Jenks family of America, p. 54.
  4521. Jenks Lineage. [note this source is usually accurate, but it shows Mercy as third child and fathers only 12 years old at the i=time and all other children born much later}.
  4522. Jenckes Genealogy
    M.I. # 3913.
  4523. Jenckes Geneology, pp 20-21. Says Nathanial was first settler of Pawtucket, RI, but this seems in error, because his father came to Pawtucket about 1655.
  4524. Browne, Genealogy of the Jenks family of America, 13.
  4525. Internet web pages, history.vineyard.net, viewed 12 Feb 2003.
  4526. Date of Import: Jan 12, 2001.
  4527. Coventry Rhode Island Historical Cemeteries, Hist Cem # 34.
  4528. Browne, Genealogy of the Jenks family of America, 26.
  4529. Internet web pages, http://www.geocities.com/pepa3.geo/Jenks/josjnkjr.htm, visted 6 Jul 2004. "William Jenckes, Esq. Who Departed this Life July the 19th A. D. 1765; in the 63rd Year of His Age.".
  4530. Richard M. Bales, Editor, History of Providence County, pp 119-126. fist chief justice of the Providence Court.
  4531. Browne, Genealogy of the Jenks family of America, p. 94.
  4532. Browne, Genealogy of the Jenks family of America, p. 42.
  4533. Pawtucket Probate, #61.
  4534. Browne, Genealogy of the Jenks family of America, p. 93.
  4535. Browne, Genealogy of the Jenks family of America, p. 39.
  4536. FindAGrave www.FindAGrave.com, memorial # 59128787.
  4537. FindAGrave www.FindAGrave.com, memorial # 37019635.
  4538. US Census 1910, Minnesota, Wright, Rockford, ED 215, sh 12B, hh 130, lines 74+.
  4539. Death Certificate of cited county/state., #1934-MN-021252.
  4540. Headstone Data. Inspection by Leonard H. Bucklin, Nov. 2001. She is buried next to her husband George.
  4541. Anglican Church of Ontario Archives.
  4542. Vital Records of Roxbury, MA.
  4543. Elizabethtown Twp, Ontario, 1 Nov., 1787, Land Record of Lot 6, Conc.5,. David, Solomon and Daniel Johns sons of the late Lieut. Johns deceased and heirs to M. Benjamin Johns at his decease as appears by will bearing date 11th May 1787 being entitled to two hundred acres o f land a lot no.6, 5th Conc. in Elizabeth Town, after the decease of the said Benj. Johns... 'signed' John Collins, Deputy Surveyor General.
  4544. Land Petition 1809. The Petition of David Johns of the township of Elizabethtown, in the District of Johnston...That your Petitioner is the eldest son and heir at law of Solomon Johns late of the same place deceased. Tha t the said Solomon Johns (Father) was a Lieutenant in his Majesty's service during the American war.
  4545. Marmora Ontario Cemetery. Inscription on gravestone at Marmora Cemetery:
    David Johns died June 11, 1856 Aged 81 years.
  4546. Headstone Data, Marmora Protestant Cemetery. David Johns died June 11, 1856 Aged 81 years.
  4547. Marmora Ontario Cemetery. gravestone of David Johns.
  4548. Rootsweb.com Lists.
  4549. Litchfield Co., CT,Town Clerk's Office (Telephone from "Sharon"), Land Record Book, v 2. pg.167. JOHNS, Solomon, s. Benjamin & Mary, b. Feb. 24, 1750/51.
  4550. Rootsweb.com Lists, United-Empire-Loyalist-L, 8 Jan 2002 by Sharon Starkey saskey@@pacificcoast.net. moved there with the men of the Loyal Rangers as a Royalist.
  4551. H.M. Jackson, Sherwood, pp 33-34. Journal of Major Robert Mathews, summer 1787, reporting to Lord Dorchester, Governor of Canada.
  4552. Rootsweb.com Lists, United-Empire-Loyalist-L, 8 Jan 2002 by Sharon Starkey saskey@@pacificcoast.net. "by the fall of a tree".
  4553. Land Petitions of Susanna Johns 1797 to 1820.
  4554. Rootsweb.com Lists, United-Empire-Loyalist-L, 8 Jan 2002 by Sharon Starkey saskey@@pacificcoast.net.
  4555. Bolton CT Vital Records. card index on microfilm.
  4556. Jay Mack Holbrook, Massachusetts Vital Records, p. 41, Cheshire.
  4557. FindAGrave www.FindAGrave.com, memorial # 67117844.
  4558. Joan Furstenburg Papers.
  4559. FindAGrave www.FindAGrave.com, memorial #109518365.
  4560. FindAGrave www.FindAGrave.com, memorial # 26407516.
  4561. US Census 1870, New Hampshire, Rockingham, Windham, ED 1, sh 1, p 611, hh 10, lines 34+.
  4562. New Hampshire death records 1654-1947, film 2079145; folder 4242919, images 1794+1795.
  4563. FindAGrave www.FindAGrave.com, memorial # 39492270.
  4564. Smithsonian Institution Inventories of American Painting, 24 Jan 1952 Obituary.
  4565. FindAGrave www.FindAGrave.com, memorial # 58571781.
  4566. US Census 1880, New Hampshire, Grafton, Grafton, ED 83, sh 2B, p 156B, hh 23, lines 42+.
  4567. New Hampshire - Marriage images 1637-1947, film 1001272; folder 4243057, images 2765+2766; Jones-Senter G.
  4568. , The Mount Desert Widow, 42.
  4569. "Maine Death Records 1617-1922," digital images, ancestry.com, Mary C Sumner.
  4570. "Maine Death Records 1617-1922," digital images, ancestry.com, William L Jordan.
  4571. FindAGrave www.FindAGrave.com, memorial # 129471486.
  4572. FindAGrave www.FindAGrave.com, memorial # 101763880.
  4573. FindAGrave www.FindAGrave.com, memorial #138790744.
  4574. FindAGrave www.FindAGrave.com, memorial # 176911773.
  4575. FindAGrave www.FindAGrave.com, memorial # 8175477.
  4576. FindAGrave www.FindAGrave.com, memorial# 8198591.
  4577. FindAGrave www.FindAGrave.com, memorial # 99571920.
  4578. FindAGrave www.FindAGrave.com, memorial # 51645050.
  4579. Family Bible Records.
  4580. FindAGrave www.FindAGrave.com, memorial # 150647322.
  4581. FindAGrave www.FindAGrave.com, memorial # 190585354.
  4582. FindAGrave www.FindAGrave.com, memorial # 182131632.
  4583. Dale E. I., author, History and genealogy of the Kent family: descendants of Richard Kent, Sr who came to America 1635 (Spencer, Mass: 1899), 58; digital, ancestry, ancestry.com (: viewed & printed 14 June 2016.
  4584. FindAGrave www.FindAGrave.com, memorial # 74581447.
  4585. FindAGrave www.FindAGrave.com, memorial # 136866932.
  4586. FindAGrave www.FindAGrave.com, memorial # 67670707.
  4587. D.A.R. Book for Massachusetts.
  4588. FindAGrave www.FindAGrave.com, memorial # 138206356.
  4589. FindAGrave www.FindAGrave.com, memorial # 22687341.
  4590. FindAGrave www.FindAGrave.com, memorial # 121583223.
  4591. U.S. Census 1850, roll 430 p. 228B, Dwelling 241 family # 250.
  4592. FindAGrave www.FindAGrave.com, memorial # 164048359.
  4593. FindAGrave www.FindAGrave.com, memorial #164048359.
  4594. FindAGrave www.FindAGrave.com, memorial # 61269107.
  4595. Jonathan Knight will (after 1750), Book 3: 15, 16, 33, 79, Probate Records, Scituate, Rhode Island. Email from Shirley oM. Greene dated 11-25-2005:
    Zilpha Bucklin mar Jonathan Knight 20 Dec 1739. Zilphz d. 1769 , Scituate, RI Her b.Coventry, RI. Jonathan Knight (ref.Buck 788 was b 1720. s/o Joseph and Mary Knight. Knight Genealogy p.19, Rhode Island HistoricalSociety. His will is in Scituate, RI Probate Bk3:15,16,33,79.
    Very interesting as he had slaves. Zilpha left $5 to each of her sons.
    Coventry, RI Probate Book B1.

    Jonathan also mar Ellinor ?
    Anna (Wight) Berry, widow of Joseph Berry. They were mar 2 Mar 1782.

    All ch by first wife.

    .

  4596. FindAGrave www.FindAGrave.com, memorial #117337847.
  4597. FindAGrave www.FindAGrave.com, memorial # 62136880.
  4598. FindAGrave www.FindAGrave.com, memorial #173255880.
  4599. FindAGrave www.FindAGrave.com, memorial # 173255880.
  4600. FindAGrave www.FindAGrave.com, memorial # 170683762.
  4601. FindAGrave www.FindAGrave.com, memorial # 146942076.
  4602. FindAGrave www.FindAGrave.com, memorial #202118873.
  4603. U.S. Census 1910, from Rockford, MN census pages. but son in same census lists his mother as born in MI.
  4604. Mouraine Baker Hubler, Rockford the Way It Really Was, p 147. "In 1900 Ms. Ellen Bucklin who was living in the village had charge of the Library. Books were available to the public every Saturday at no charbe.".
  4605. Death Certificate of cited county/state., 3#1913-MN-016180.
  4606. FindAGrave www.FindAGrave.com, memorial # 103541847.
  4607. Diagram from Ester Marie Wells via Clara Coon on July 12, 1995.
  4608. St. Lawrence Valley Genealogical Society Newsletter, Vol. 16, Issue 3, Fall 1999.
  4609. FindAGrave www.FindAGrave.com, memorial # 74088891.
  4610. Death Certificate of cited county/state., # 1918 MN 019129.
  4611. FindAGrave www.FindAGrave.com, memorial # 63055603.
  4612. Patriot Ledger, Obtiuaries 13 Apr 1994.
  4613. Patriot Ledger, Obituaries 13 Apr 1994.
  4614. Patriot Ledger, Obiturary 13 apr 1994.
  4615. FindAGrave www.FindAGrave.com, memorial # 170605170.
  4616. FindAGrave www.FindAGrave.com, memorial #208890055.
  4617. FindAGrave www.FindAGrave.com, memorial # 76140047.
  4618. accessed at ancestry.com. National Archives and Records Administration (NARA), Washington D.C.; Passport Applications, 1795-1905; ARC Identifier 566612 / MLR Number A1 508; NARA Series:  M1372; Roll # 163.
  4619. , "," Database, cemetery and headstone photos .
  4620. FindAGrave www.FindAGrave.com, memorial # 71594899.
  4621. FindAGrave www.FindAGrave.com, memorial # 96701774.
  4622. New Hampshire death records 1654-1947, film 1001081, folder 4243594, image 02607; Susan Goss - 3 Sep 1865.
  4623. FindAGrave www.FindAGrave.com, memorial # 136867000.
  4624. FindAGrave www.FindAGrave.com, memorial # 160804800.
  4625. Social Security Death Records, New York State Index.
  4626. FindAGrave www.FindAGrave.com, memorial # 84606025.
  4627. FindAGrave www.FindAGrave.com, memorial # 147727892.
  4628. Report by 1st Generation Child, Charla Lee. born at home southeast of Carmen, OK.
  4629. later Superintendent of school at Carmargo, OK.
  4630. first farmin in Capron, then in 1949 moved to Alva, OK.
  4631. Report by 1st Generation Child, Charla Lee. at Alva Share Medical Center, Alva, OK.
  4632. and Carman Grade School, and Carmen High School, graduating in 1927.
  4633. Deacon, and Elder of the church in Alva, OK.
  4634. Report by Sibling, Charla Jean Bucklin.
  4635. Self Reported to Jos Bucklin Soc. sang in choir. church is located at the SE corner of I-35 and Edmond Rd.
  4636. FindAGrave www.FindAGrave.com, memorial # 153409419.
  4637. Report by 3rd or 4th Generation, Patty Robinson.
  4638. U.S. Census 1850. includes children in the census and the calculated birthdates for the children except Lavina, are from the cencus data
    2/2015 update birthdates updated / corrected based on new research. .
  4639. FindAGrave www.FindAGrave.com, memorial # 90892405.
  4640. , "," Database, cemetery and headstone photos Mem#117725206.
  4641. FindAGrave www.FindAGrave.com, memorial # 76122958.
  4642. ancestry.com, T288 image 2927 of 4550.
  4643. FindAGrave www.FindAGrave.com, memorial# 23136112.
  4644. Social Security records, 536184966.
  4645. Social Security records, 533181511.
  4646. Lewis, William Olaine entry, , Kitsap birth register 1891-1907, p. 1 entry 3.
  4647. FindAGrave www.FindAGrave.com, memorial # 186928141.
  4648. U.S. Census 1870, roll M593_668 p. 58A img 121.
  4649. , "," Database cemetery records, including photos & inscriptions.
  4650. FindAGrave www.FindAGrave.com, memorial # 105297540.
  4651. Death Certificate of cited county/state. death certificate of son James in Boston, MA.
  4652. Providence Journal, announcement of marraige.
  4653. Death Certificate of cited county/state. age 36, occupation conductor, place of death: B&P RR, Boston, MA.
  4654. FindAGrave www.FindAGrave.com, memorial # 19317339.
  4655. FindAGrave www.FindAGrave.com, memorial # 48511490.
  4656. Lord, Genealogy of the descendants of Thomas Lord, 1-2.
  4657. Lord, Genealogy of the descendants of Thomas Lord, 361.
  4658. Lord, Genealogy of the descendants of Thomas Lord, 266.
  4659. Lord, Genealogy of the descendants of Thomas Lord, 74.
  4660. Lord, Genealogy of the descendants of Thomas Lord, 353.
  4661. Lord, Genealogy of the descendants of Thomas Lord, 362.
  4662. Lord, Genealogy of the descendants of Thomas Lord, 352.
  4663. Lord, Genealogy of the descendants of Thomas Lord, 355.
  4664. Lord, Genealogy of the descendants of Thomas Lord, 354.
  4665. Lord, Genealogy of the descendants of Thomas Lord, 360.
  4666. Lord, Genealogy of the descendants of Thomas Lord, 356.
  4667. Lord, Genealogy of the descendants of Thomas Lord, 7.
  4668. Lord, Genealogy of the descendants of Thomas Lord, 3.
  4669. Mary Bosworth Clarke, Bosworth Genealogy, 144. The will was statmped with a seal of the Lord family, indicating some degree of rank.
  4670. Sailing List of Elizabeth and Ann.
  4671. Mary Bosworth Clarke, Bosworth Genealogy, 144. The sailing lists give the names of the family members of Thomas Lord.
  4672. Mary Bosworth Clarke, Bosworth Genealogy, 144. Part of that original new settlement by Rev. Hooker.
  4673. Lord, Genealogy of the descendants of Thomas Lord, 66.
  4674. Charles H. Pope, Loring Genealogy, p. 13.
  4675. Charles H. Pope, Loring Genealogy, p. 14-17.
  4676. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812, 38. On 31 Oct 1696, sold his interest in the Benjamin Bucklin homestead to Henry Smith, John and Rachel recited as being of Hull.
  4677. Charles H. Pope, Loring Genealogy, p. 14.
  4678. Charles H. Pope, Loring Genealogy, 13.
  4679. Charles H. Pope, Loring Genealogy, p. 24.
  4680. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812, 38. On 31 Oct 1696, sold his interest in the Benjamin Bucklin homestead to Henry Smith, Thomas and Leah recited as being of Hingham.
  4681. Charles H. Pope, Loring Genealogy, p. 25.
  4682. Bucklin Society.
  4683. FindAGrave www.FindAGrave.com, memorial # 151349017.
  4684. Personal Knowledge. daughter Debra Bucklin.
  4685. FindAGrave www.FindAGrave.com, memorial # 114062424.
  4686. FindAGrave www.FindAGrave.com, memorial # 116955065.
  4687. FindAGrave www.FindAGrave.com, memorial # 116481378.
  4688. FindAGrave www.FindAGrave.com, memorial # 64336309.
  4689. Rhode Island Cemetery Transcript Project, ID100877.
  4690. , "," Database, cemetery and headstone photos Mem# 57846321.
  4691. Headstone Data. inspecton by Leonard H. Bucklin, Nov. 2001.
  4692. Headstone Data. Inspection by Leonard H. Bucklin. Eva is buried next to Leonard Alby Bucklin.
  4693. U.S. Census 1910, roll T624_116 Pg. 4B, ED 0129, FHL film 1374126.
  4694. Biographical Record of Kane County, Illinois, Illustrated. text speaks of Emma Miner as then living and being member of the Baptist church then.
  4695. FindAGrave www.FindAGrave.com, memorial # 121536540.
  4696. Mann Memorial, a record of the Mann family in America.
  4697. LDS Records. Arthur B. Mann
    Rhode Island Births and Christenings, 1878-1914
    birth: 19 Jun 1866 —Central Falls, Rhode Island
    residence: 1866 —Rhode Island, United States
    parents: Augusta A. Mann, Sarah T.
       
    record title: Rhode Island Births and Christenings, 1878-1914
    name: Arthur B. Mann
    gender: Male
    birth date: 19 Jun 1866
    birthplace: Central Falls, Rhode Island
    father's name: Augusta A. Mann
    mother's name: Sarah T.
    indexing project (batch) number: I02143-7
    system origin: Rhode Island-EASy
    source film number: 1822429.
  4698. , US Census 1930, , pop. sch., Brooklyn, NY, ED 907, img 203.0.
  4699. ancestry.com, 196.
  4700. ancestry.com, JAMA 90:788.
  4701. , US Census 1930, , pop. sch., Central Falls, Rhode Island, ED 160, img 610.0.
  4702. LDS Records. Everett Augustine Mann
    Rhode Island Births and Christenings, 1878-1914
    birth: 03 Apr 1877 —Lincoln, Rhode Island
    residence: 1877 —Rhode Island, United States
    parents: Augustine A. Mann, Sarah T.
       
    record title: Rhode Island Births and Christenings, 1878-1914
    name: Everett Augustine Mann
    gender: Male
    birth date: 03 Apr 1877
    birthplace: Lincoln, Rhode Island
    father's name: Augustine A. Mann
    mother's name: Sarah T.
    indexing project (batch) number: I02134-5
    system origin: Rhode Island-EASy
    source film number: 1822627.
  4703. WWI Draft Registrations, roll 1675464 DB4.
  4704. ancestry.com, 197.
  4705. FindAGrave www.FindAGrave.com, memorial # 67985762.
  4706. FindAGrave www.FindAGrave.com, memorial #67985784.
  4707. FindAGrave www.FindAGrave.com, memorial # 67985809.
  4708. FindAGrave www.FindAGrave.com, memorial # 95294008.
  4709. Report by 5th or 6th Generation, Lynee Wainwright.
  4710. FindAGrave www.FindAGrave.com, memorial # 16382712.
  4711. Headstone Data, view by Douglas Bucklin, June, 2003. We found this headstone fallen over and laying flat, with just a part uncovered. We had to dig the ground away to read what could be read of the headstone.
  4712. FindAGrave www.FindAGrave.com, memorial # 115769195.
  4713. FindAGrave www.FindAGrave.com, memorial # 138300707.
  4714. Anderson, Robert Charles, Great Migration Begins: Immigrants to New England 1620-1633, p. 1228.
  4715. FindAGrave www.FindAGrave.com, memorial# 63353988.
  4716. newspapers.com, The Montclair Times (Montclair, New Jersey) 12 Sep 1925, Sat p. 9.
  4717. FindAGrave www.FindAGrave.com, memorial # 110353833.
  4718. Stanley W. Arnold Jr, Mawney Line of Descent, Vol 11, p 202.
  4719. , "," Database, cemetery and headstone photos 21375812.
  4720. FindAGrave www.FindAGrave.com, memorial # 136866480.
  4721. Peck, Peck Genealogy, p.206.
  4722. WWI Draft Registrations, FHL 1675612 . Address 1555 Hillside Ave N. Minneapolis, MN. Nearest relative: Mrs. George Bucklin at the same address.
    .
  4723. FindAGrave www.FindAGrave.com, memorial # 181417574.
  4724. FindAGrave www.FindAGrave.com, memorial # 45144958.
  4725. FindAGrave www.FindAGrave.com, memorial # 2892074.
  4726. FindAGrave www.FindAGrave.com, memorial # 95385601.
  4727. FindAGrave www.FindAGrave.com, memorial # 22503809.
  4728. The Leader.
  4729. Newspaper Clipping.
  4730. FindAGrave www.FindAGrave.com, memorial # 16064481.
  4731. FindAGrave www.FindAGrave.com, memorial # 76974754.
  4732. Report by 7th or later Generation, Darlene DeWitt didewitt@@xtalwind.net 1 sep 2002.
  4733. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, vol 3 Smithfield Marriages p. 49.
  4734. Report by 7th or later Generation, Darlene De Witt didewitt@@xtalwind.net 1 Sep 2002.
  4735. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 2 Providence County p. 270 reference to 5-541 and 4-179.
  4736. FindAGrave www.FindAGrave.com, memorial # 67791571.
  4737. FindAGrave www.FindAGrave.com, memorial # 107545409.
  4738. FindAGrave www.FindAGrave.com, memorial # 184468984.
  4739. FindAGrave www.FindAGrave.com, memorial # 183454364.
  4740. FindAGrave www.FindAGrave.com, memorial # 160099571.
  4741. FindAGrave www.FindAGrave.com, memorial # 41151064.
  4742. FindAGrave www.FindAGrave.com, memorial # 11806662.
  4743. FindAGrave www.FindAGrave.com, memorial # 208020245.
  4744. FindAGrave www.FindAGrave.com, memorial # 68365091.
  4745. FindAGrave www.FindAGrave.com, memorial # 139011425 and 21205948.
  4746. Headstone Data, Rockland-Rockport Cemetery online photo at ancestry.com.
  4747. FindAGrave www.FindAGrave.com, memorial # 176911733.
  4748. Biographical Record of Kane County, Illinois, Illustrated. In October, 1877, our subject married Miss Emma Merritt, a native of New York, but then living in Bloomington, Illinois. She died about two years later, and in December 1880, Mr. Bucklin married Mrs . Emma Miner, who was born and reared near Lake Geneva, Wisconsin, and daughter of Russell Mallory.
  4749. FindAGrave www.FindAGrave.com, memorial # 56618907.
  4750. FindAGrave www.FindAGrave.com, memorial # 145365973.
  4751. FindAGrave www.FindAGrave.com, memorial # 43849580.
  4752. FindAGrave www.FindAGrave.com, memorial # 153550779.
  4753. FindAGrave www.FindAGrave.com, memorial # 136923775.
  4754. FindAGrave www.FindAGrave.com, memorial # 110357232.
  4755. Iowa Gravestone Photo Project, iowagravestones.org, Lura Mills Bucklin.
  4756. Report by 2nd or 3rd Generation, Lynne Wainwright.
  4757. "Massachusetts Death Index 1901-1980," digital index, ancestry.com, Lucretia Mink Bucklin.
  4758. FindAGrave www.FindAGrave.com, memorial # 186538002.
  4759. FindAGrave www.FindAGrave.com, memorial # 41837192.
  4760. Health, "Death Index 1852-1956," cert 16922 Grace M Loucks.
  4761. FindAGrave www.FindAGrave.com, memorial # 112861393.
  4762. FindAGrave www.FindAGrave.com, memorial # 111399550.
  4763. FindAGrave www.FindAGrave.com, memorial # 148588471.
  4764. FindAGrave www.FindAGrave.com, memorial # 71296422.
  4765. FindAGrave www.FindAGrave.com, memorial # 28086536.
  4766. Death Certificate of cited county/state., Arizona index 179, local # 1559. image online at ancestry.com.
  4767. FindAGrave www.FindAGrave.com, memorial # 68819771.
  4768. FindAGrave www.FindAGrave.com, memorial # 182601560.
  4769. FindAGrave www.FindAGrave.com, memorial # 57134050.
  4770. FindAGrave www.FindAGrave.com, memorial # 72248513.
  4771. U.S. Census. The 1790 census shows no females in the household, suggesting she had died by that date.
  4772. Arnold, James N., Volume 18, Providence Phenix-Deaths, p. 306.
  4773. FindAGrave www.FindAGrave.com, memorial # 104948457.
  4774. Dairy of Capt. Samuel Tillinghast of Warwick, Rhode Iland 1757 - 1766, p 22 - 23. The New Light movement was an offshoot of the Congegational Church.
  4775. Report by 1st Generation Child, Leonard Bucklin. Lillah lived at 7256 Broadway, Apt 289, in Mesa, AZ 85208 at time of death.
  4776. Headstone Data. Inspection by Leonard H. Bucklin, Nov. 2001, shows Lilah to be buried next to her husband Leonard Alby Bucklin.
  4777. New Hampshire death records 1654-1947, film 2079804; folder 4242147, images 1638+1639; Elizabeth (Norris) Goss - 30 Oct 1927.
  4778. New Hampshire death records 1654-1947, film 2079804; folder 4242147, images 1631+1632; Elizabeth (Norris) Goss - 30 Oct 1927.
  4779. FindAGrave www.FindAGrave.com, memorial # 183995023.
  4780. Hopley, History of Crawford County, Ohio and Representative Citizens, p. 823.
  4781. U.S. Census 1850, M432_671 p. 425A img 218.
  4782. FindAGrave www.FindAGrave.com, memorial # 118752077.
  4783. New York State Census 1905, State of New York, , Fowler, 20, ED01; FHL microfilm .
  4784. FindAGrave www.FindAGrave.com, memorial # 25987903.
  4785. Social Security Death Records, online index.
  4786. Ruth Huff Forstman Papers.
  4787. FindAGrave www.FindAGrave.com, memorial #27170258.
  4788. Olney, James H., A Genealogy of the Descendants of Thomas Olney, Providence, RI, 1889, Page 72.
  4789. Richard M. Bales, Editor, History of Providence County.
  4790. Judith A. Hurst, Sayles Country, A Social History 1600-1986, and Some Descendants of John and Mary Sayles of Providence, RI (Higginson Book Company, Salem MA, 1986 reprinted 2000), p 152, family 8.
  4791. Henry R. Chace, Owners and Occupants of the Lots, Houses and Shops in the Town of Providence, RI in 1770. reports a house, two stories, 31 x. 28, a barn and a wharf in 1770. The tavern was accross from the Court House. The property was purchased from Jonathan Bucklin, who had a tavern there at least b y 1759.
  4792. Genealogy of the descendants of Thomas Olney: an origial proprietor of Providence, RI, p 20 and p 30. He kept an Inn of considerable note, located opposite the Courth House, on North Main street. The first regualr stage coarch to Boston started form this Inn in July, 1767.
  4793. Genealogy of the descendants of Thomas Olney: an origial proprietor of Providence, RI, p 20. He was one of those who contributed towards the building of the Courth House in Providence in 1759, now the State House, his subscription being 100 pounds.
  4794. Henry R. Chace, Henry Chace Papers, "Richard Olney" house notes. Olney purchased his property from Jonathan Bucklin, who operated the tavern at least by 1759, but had left Providence sometime before 1770.
  4795. Joseph Bucklin Society Website (www.bucklinsociety.net).
  4796. Genealogy of the descendants of Thomas Olney: an origial proprietor of Providence, RI, p. 30.
  4797. The Scotch-Irish or thh Scot in North Britain, North Ireland, and North America, Chap. 1.
  4798. Henry R. Chace, Henry Chace Papers, "Richard Olney" house notes.
  4799. Genealogy of the descendants of Thomas Olney: an origial proprietor of Providence, RI, p. 30. He succeeded his father in the tavern on North Main street, where his sign hung for many years after his death.
  4800. Henry R. Chace, Henry Chace Papers, "Richard Olney" house notes. Simeon lived in same house his faterh had in the 1770 tax assessments.
  4801. Rhode Island Cemetery Transcript Project, http://www.rootsweb.com/~rigenweb/cemetery/cemetery257.html, viewed 2 Feb 2003.
  4802. FindAGrave www.FindAGrave.com, memorial # 152574709.
  4803. John Concannon, Gaspee Virtual Archives.
  4804. Gaspee Raiders, online [222.gaspee.org]. "When I was a young man, before the Revolutionary War, I [illeg] the seas, and about four years before the war as near as I can remember I was pressed in Boston on board of the English Man of War Somerset, then in Boston...I staid on board 8 months and fourteen days, when I run away in Boston Harbour. In June 1772 when the English Revenue Cutter Gaspee was burn in Providence River, I was one that went from this town and helped do it. Capt. John Greenwood, James Smith, Abner Luther, Abel Easterbrooks, Nathaniel Easterbrooks, Hezekiah Kinnicut and myself went together in a whale boat and we helped burn her. I mention this merely as a revolutionary incident and not as connected with my pension claim. All of the above named persons who were with me in burning the Gaspee have a long time now decd.".
  4805. Ezra Ormsbee's Pension File extract
    Here's a summary of Ezra's service, from his pension file--the actual file goes into fairly great detail about where he fought, etc.:
    He enlisted immediately after Lexington in Apr 1775 from his home in Killingly, Windham Co., CT. He fought in the Battle of Bunker Hill and was discharged in Jan 1776. After returning home to Killingly, he moved in Feb 1776 to Richmond, Cheshire Co., NH, enlisting again from there in March 1776. He served until Feb 1777, then returning to Richmond and moving his family immediately to Putney, Windham Co., VT. From there he again enlisted, serving until Dec 1778, "in all forty months service, as a private soldier, for which I claim a pension.".
  4806. Island, "Rhode Island Births 1636-1930," database index . TWIN.
  4807. Island, "Rhode Island Deaths 1636-1930," database index .
  4808. accessed at ancestry.com, 566612 MLR# A1508 NARA series M1372 roll 245.
  4809. FindAGrave www.FindAGrave.com, Capt Charles Dexter Owen Sr, ID=27483372.
  4810. LDS Records. birth: 1843
    death: 24 Mar 1915 —Providence, Providence, Rhode Island
    parents: George Owen, Falley Palmer Owen
    spouse: Mary C. Bucklin
       
    record title: Rhode Island Deaths and Burials, 1802-1950
    name: Charles Dexter Owen
    gender: Male
    death date: 24 Mar 1915
    death place: Providence, Providence, Rhode Island
    age: 72
    birth date: 1843
    marital status: Married
    spouse's name: Mary C. Bucklin
    father's name: George Owen
    mother's name: Falley Palmer Owen
    indexing project (batch) number: I01188-5
    system origin: Rhode Island-EASy
    source film number: 2023813.
  4811. Ancestry.com, North Carolina Death Cert. 1909-1975.
  4812. LDS Records. birth: 10 Nov 1883 —Providence, Providence, Rhode Island
    residence: 1883 —Providence, Providence, Rhode Island, United States
    parents: Charles D., Mary C. Bucklin
       
    record title: Rhode Island Births and Christenings, 1878-1914
    name: Evan Bucklin Owen
    gender: Male
    birth date: 10 Nov 1883
    birthplace: Providence, Providence, Rhode Island
    father's name: Charles D.
    mother's name: Mary C. Bucklin
    indexing project (batch) number: I09556-2
    system origin: Rhode Island-EASy
    source film number: 2208956.
  4813. LDS Records. birth: 10 Nov 1883 —Providence, R. I.
    death: 07 Apr 1937 —Palm Beach, Palm Beach, Florida
    burial: 08 Apr 1937 —Stamford, Conn.
    parents: Charles Owen, Mary Bucklon
       
    record title: Florida Deaths, 1877-1939
    name: Evan B. Owen
    death date: 07 Apr 1937
    death place: Palm Beach, Palm Beach, Florida
    gender: Male
    race (original): White
    race (expanded): White
    death age: 53y
    birth date: 10 Nov 1883
    birthplace: Providence, R. I.
    marital status: Single
    father's name: Charles Owen
    mother's name: Mary Bucklon
    occupation: Selling Agent
    burial place: Stamford, Conn.
    burial date: 08 Apr 1937.
  4814. FindAGrave www.FindAGrave.com, memorial # 94207523.
  4815. Henry R. Chace, Henry Chace Papers, "Ambrose Page" notes. The death of William Page left his son Ambrose in possession of four or more warehouse hots with substantial wharves and several acres on the north side of Goal Lane on the hill back east to the Ferr y road.....[In 1770, he had} a dwelling house on the street, a dwelling house, store and barn on the wharf.".
  4816. Henry R. Chace, Henry Chace Papers, "Ambrose Page:" notes. The father of Ambrose Page (William Page) came to Providence in 1718. He originally was a blacksmith, but soon took an active part in buying property and building in the center of the town. Close t o what was to be the Court House in future years, he soon had several lots, and an ownerhsip interest in several "coasters", ships that sailed up and down the coast with merchandise. This was the ba se upon which Ambrose built his carrer.
  4817. FindAGrave www.FindAGrave.com, memorial # 96700948.
  4818. FindAGrave www.FindAGrave.com, memorial # 192500460.
  4819. FindAGrave www.FindAGrave.com, memorial # 163544613.
  4820. Rhode Island, Lurany Bucklin.
  4821. Rhode Island Cemetery Transcript Project, EP003.
  4822. Dairy of Elisha Fish 26 New England Hist. & Gen. Reg. 128 (1902).
  4823. Ira B. Peck, Descendants of Joseph Peck (Alfred Mudge & Son, Boston, 1868), 206.
  4824. Headstone Data, viewed June 2001.
  4825. Jay Mack Holbrook, Massachusetts Vital Records, p. 705.
  4826. Massachusetts Archives Collection (1629 - 1799). , Volume 012, pages 024-025; Resolves 1739-1740, C 26. Attested copy of a tax list for the payment of the salary of Peleg Heath, Minister (see accompanying documents, pages 26-27. See also pages 17-23 and 28-42).
  4827. Peck, Peck Genealogy, p.131.
  4828. Rehoboth Vital Records Births, index.
  4829. State of Connecticut, "Connecticut Deaths and Burials index 1650-1934," digital index, ancestry (: viewed 27 October 2018), Sarah Sabine; FHL film 3195.
  4830. FindAGrave www.FindAGrave.com, memorial # 148721002.
  4831. FindAGrave www.FindAGrave.com, memorial # 120697774.
  4832. FindAGrave www.FindAGrave.com, memorial # 125860149.
  4833. "Minnesota Death Index 1908-2002," digital database, ancestry.com, Alby Joseph Perkins.
  4834. Curtiss-Wedge, History of Wright County, v. 1, p. 943.
  4835. Curtiss-Wedge, History of Wright County, v. 1, p. 943. The Perkins were natives of MA who came to Wright county ijn 1854.
  4836. "Washington select Death Certificates 1907-1960," digital index, ancestry.com, Bert Brayton Perkins.
  4837. California Deaths, 1940-1997, Family Tree Legends Records Collection (online database) Peark Street Software, 2004-2005 (downloaded 11-23-2005), Carrie Adeline Perrault.
  4838. FindAGrave www.FindAGrave.com, memorial #124791014.
  4839. FindAGrave www.FindAGrave.com, memorial # 124791070.
  4840. FindAGrave www.FindAGrave.com, memorial # 124788575.
  4841. "Minnesota Death Index 1908-2002," digital database, ancestry.com, cert 014763.
  4842. "Minnesota Death Index 1908-2002," digital database, ancestry.com, Frank Milo Perkins.
  4843. "Minnesota Death Index 1908-2002," digital database, ancestry.com, Lottie Abbe Larson.
  4844. California Deaths, 1940-1997, Family Tree Legends Records Collection (online database) Peark Street Software, 2004-2005 (downloaded 11-23-2005), Viola Mae Ivy.
  4845. FindAGrave www.FindAGrave.com, memorial # 196928188.
  4846. FindAGrave www.FindAGrave.com, memorial # 118511573.
  4847. FindAGrave www.FindAGrave.com, memorial # 78700228.
  4848. FindAGrave www.FindAGrave.com, memorial # 71475595.
  4849. FindAGrave www.FindAGrave.com, memorial # 116328292.
  4850. FindAGrave www.FindAGrave.com, memorial # 25515638.
  4851. Social Security Death Records, online index ssn 434-46-2713.
  4852. FindAGrave www.FindAGrave.com, memorial # 87520592.
  4853. FindAGrave www.FindAGrave.com, memorial # 145207494.
  4854. Death record of cited town/county/state, New Bedford 1859.
  4855. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 1 Kent County p. 68 1-106.
  4856. FindAGrave www.FindAGrave.com, memorial # 57465362.
  4857. U.S. Census 1850, roll M432_589 p. 244B img 496 .
  4858. FindAGrave www.FindAGrave.com, memorial # 13935690.
  4859. FindAGrave www.FindAGrave.com, memorial # 67862321.
  4860. Historical Data Systems, Inc., "U.S. Civil War Soldier Records and Profiles," database-online, ancestry.com, George W Pinney.
  4861. FindAGrave www.FindAGrave.com, memorial # 67865769.
  4862. Massachusetts Bay Colony Records.
  4863. Massachusetts Bay Colony Records, 1:92.
  4864. Massachusetts Bay Colony Records, 1:96. settling of his estate as a debtor, not as a deceased person, without him being involved in the court proceedings, indicates he had left the colony.
  4865. Massachusetts Bay Colony Records, 1:96. settling of his estate (as a debtor, but not as a deceased person)without him present indicates he had departed from the Colony by this time.
  4866. Rev Henry H. Saunderson, History of Charlestown, NH (1876).
  4867. FindAGrave www.FindAGrave.com, memorial # 27482513.
  4868. FindAGrave www.FindAGrave.com, memorial #86498157.
  4869. Town Clerk, Vital Records of Adams, MA, Marriage Record of Andrew J. Bucklin & Ellen J. Potter.
  4870. newspapers.com, North Adams Transcript 21 Oct 1919 p. 8.
  4871. FindAGrave www.FindAGrave.com, memorial # 161607517.
  4872. FindAGrave www.FindAGrave.com, memorial # 130369056.
  4873. FindAGrave www.FindAGrave.com, memorial # 120554869.
  4874. Washington, "Washington Death Index 1940-2014," digital index, ancestry.com, Ivan Raymond Potts.
  4875. Brown Family Genealogical Society, v. 25. # 2 (Dec 1996) p. 17.
  4876. Rhode Island Genealogical Register, p 302 (Arpil 1981. mentions will proved 21 Aug 1808.
  4877. New England, : p. 680.
  4878. Dodd, "Massachusetts Marriages 1633-1850," digital index, ancestry.com, marriage record.
  4879. New England Historical and Genealogical Register, vol 97 p. 257.
  4880. FindAGrave www.FindAGrave.com, memorial # 69553564.
  4881. California Deaths, 1940-1997, Family Tree Legends Records Collection (online database) Peark Street Software, 2004-2005 (downloaded 11-23-2005), 1944-06-09.
  4882. FindAGrave www.FindAGrave.com, memorial # 176393363.
  4883. Rhode Island Cemetery Transcript Project. "Abigail Bucklin, wife of Nathan Bucklin, died Aug 20, 1840, in her 35th year".
  4884. Jay Mack Holbrook, Massachusetts Vital Records, Salem p. 212.
  4885. "Mason Membership Cards Massachusetts 1733-1990," digital image, ancestry.com, Israel Putnam.
  4886. Connecticut, "Connecticut Deaths and Burials index 1650-1934," digital index, ancestry, text only index.
  4887. DAR Linages Book, vol 45 p. 259 lineage no. 44642.
  4888. Eben Putnam, author, A History of the Putnam Family in England and America: John Putnam, Jan Poutman, Thomas Putnam (unknown: unknown, 1908), p. 180; digital, ancestry, (: viewed 8 April 2019.
  4889. "New HAmpshire Births and Christening index 1714-1904," digital index, ancestry.com, John Adams Putnam.
  4890. FindAGrave www.FindAGrave.com, memorial # 161638301.
  4891. Social Security records, claims index 1936-2007.
  4892. FindAGrave www.FindAGrave.com, memorial # 17486262.
  4893. FindAGrave www.FindAGrave.com, memorial #63463386.
  4894. Headstone Data, Patricia Fowler, Manchester, VT, 1999.
  4895. Headstone Data, 1999.
  4896. Whipple Web Site, i8200.html.
  4897. Records, "Vermont Death Records 1909-2008," digital images, ancestry.com, Rutland 1909.
  4898. FindAGrave www.FindAGrave.com, memorial # 108466452.
  4899. FindAGrave www.FindAGrave.com, memorial # 116857379.
  4900. FindAGrave www.FindAGrave.com, memorial # 116481342.
  4901. Rootsweb Internet posting.
  4902. U.S. Census 1865, NYS.
  4903. FindAGrave www.FindAGrave.com, memorial # 24615696.
  4904. Report by 3rd or 4th Generation, Judith Daine Anthony 2002.
  4905. Joshua Bailey Richmond, The Richmond Family, 1594 - 1896 (1987, Published by the Compiler).
  4906. FindAGrave www.FindAGrave.com, memorial # 33669015.
  4907. FindAGrave www.FindAGrave.com, memorial # 57986792.
  4908. Sons of the American Revolution Membership Applications, registration #66517.
  4909. Report by 1st Generation Child, Dora Bucklin.
  4910. U.S. Census 1880, roll 575vp. 454D ED 37 img 548.
  4911. U.S. Census 1900, T623_244 p. 20B ED21.
  4912. U.S. Census 1910, T624_236 p. 4A ED 0046 img 625.
  4913. WWI Draft Registrations, DB 46.
  4914. U.S. Census 1920, , Chicago Ward 21, Cook, IL, ED 1203, 4A, , .
  4915. , US Census 1930, , pop. sch., Chicago, Cook, IL, ED 1656, 6B, img 649.
  4916. LDS Records. Name: Jesse W. Ritter
    Gender: Male
    Burial Date: 17 Nov 1958
    Burial Place: Chicago, Ill.
    Death Date: 13 Nov 1958
    Death Place: Jefferson, Cass, Michigan
    Age: 83
    Birth Date: 12 Dec 1874
    Birthplace: Michigan
    Occupation: Dentist
    Race:
    Marital Status: Married
    Spouse's Name: Kate Bigelow
    Father's Name: J. J. Ritter
    Father's Birthplace:
    Mother's Name: Cynthia Bucklin
    Mother's Birthplace:
    Indexing Project (Batch) Number: B02597-4
    System Origin: Michigan-EASy
    Source Film Number: 1941440
    Reference Number: cn 258.
  4917. U.S. Census 1870, M593_668 p. 57A img 119.
  4918. U.S. Census 1880, Roll 575 p. 454D ED67 img 548.
  4919. "Maine Wills and Probate Records 1548-1999," digital images, amcestry.com.
  4920. FindAGrave www.FindAGrave.com, memorial # 96668321.
  4921. FindAGrave www.FindAGrave.com, memorial # 180959080.
  4922. Jay Mack Holbrook, Massachusetts Vital Records, Palmer 1871 p. 13.
  4923. FindAGrave www.FindAGrave.com, memorial # 59204178.
  4924. FindAGrave www.FindAGrave.com, memorial # 186835830.
  4925. , The Mount Desert Widow, 18.
  4926. FindAGrave www.FindAGrave.com, memorial # 47305175.
  4927. FindAGrave www.FindAGrave.com, memorial # 107631263.
  4928. New England Historical and Genealogical Register, Massachusetts deaths 1841 Uxbridge p. 146.
  4929. City of Boston, "Boston, Massachusetts, birth index 1700-1800," online index text only, ancestry.com (: viewed 3 April 2019), Robert Rogerson; Boston Registry Department. Boston Births from AD 1700 to AD 1800. Boston, MA, USA: Rockwell & Churchill, 1894; parents: Robert & Lucy.
  4930. New England Historical and Genealogical Register, Massachusetts death record 1867 entry 726.
  4931. FindAGrave www.FindAGrave.com, memorial # 49918790.
  4932. FindAGrave www.FindAGrave.com, memorial # 101059809.
  4933. Report by 2nd or 3rd Generation, James H. Siggins II.
  4934. Sharon Starkey, Susanna Bucklin (1752 - about 1840, posted by Barbara Crafton Vulgamott, pavbjv@@ncn.net, on 6 May 2001.
  4935. FindAGrave www.FindAGrave.com, memorial #34588365.
  4936. FindAGrave www.FindAGrave.com, memorial # 67943653.
  4937. Obituary of Charles Henry Bucklin Rosskam.
  4938. Shiela Joan Furstenberg Beyer, GEDCOM Submission BEY10228.FTW to Jos Bucklin Soc, Letter from Luisa McClanahan to Chas. RossKam. Date of Import: 28 Feb 2001.
  4939. Submission to Joseph Bucklin Society.
  4940. Report by 2nd or 3rd Generation, Donn`a Marcum.
  4941. FindAGrave www.FindAGrave.com, memorial # 63338782.
  4942. Anson Titus., Sabin Family of America, p.6.
  4943. Anson Titus., Sabin Family of America, p. 2.
  4944. Anson Titus., Sabin Family of America, p. 5.
  4945. Headstone Data. Inspection by Leonard Bucklin in June, 2000, of grave of daughter which reads: "In memory of ZERVIAH wife of Capt Joseph Bucklin and daughter of Hezekiah Sabin of Connecticut, who departed this life S eptember 26, 1776 in the 45th year of her age.".
  4946. Gencircles, www.gencircles.com/users/bullfrog/6/data/1594, visited 2 Mar 2003.
  4947. Gencircles. two locations on gencirlces give the same date of death, but one shows Kllingly, Windham, CT, and the other Pomfret, Windham, CT,.
  4948. Gencircles, www.gencircles.com/users/luseaann/2/data/9788.html, visited 2 Mar 2003.
  4949. Esek Hopkins, Papers of Esek Hopkins.
  4950. Gencircles, www.gencircles.com/users/daveyred_2/3/data/16964, visited 2 Mar 2003.
  4951. Gencircles, www.gencircles.com/users/dqveyred_2/3/data/16964, visited 2 Mar 2003.
  4952. Barbour Collection, Connecticut Vital Records, index pg 339 vol 1 p 4.
  4953. Charles R HAle, "Hale Collection of Connecticut Cemetery Inscriptions," digital images, ancestry (: viewed 26 October 2018), Jonathan Sabin; Connecticut State Library; 513-14 West Thompson Cemetery.
  4954. James N. Arnold, Rehoboth Vital Records, 1642-1896, online index.
  4955. James Savage, Genealogical Dictionary, The First Settlers of New England, Vol IV, p 1.
  4956. James Savage, Genealogical Dictionary, The First Settlers of New England, Vol IV, p 1. QUAY 2.
  4957. Rehoboth Vital Records Marriages, Vol 1, p 7.
  4958. Rehoboth Vital Records Deaths, Vol 2, p 258.
  4959. Biographical Record of Tolland and Winham Counties Connecticut, pp 58-59. gives date as 27 Sept 1751.
  4960. Anson Titus., Sabin Family of America, p. 6.
  4961. Anson Titus., Sabin Family of America, p. 1.
  4962. Gencircles, www.gencircles.com/users/luseaann/2/data/9793, visited 2 Mar 2003.
  4963. James Savage, Genealogical Dictionary, The First Settlers of New England, Vol IV. p1.
  4964. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, p 2. Agreed, as did William Bucklin, to go north of Rehobothto find additional land north of town.
  4965. Biographical Record of Tolland and Winham Counties Connecticut, pp 68-69. "In the original will, on file in Boston, are mentioned sixteeen of his twenty children".
  4966. James Savage, Genealogical Dictionary, The First Settlers of New England, Vol IV, p1.
  4967. Headstone Data, view by Leonard Bucklin, June 2000. "In memory of ZERIAH Wife of Capt. Joseph Bucklin the daughter of Hezekiah Sabin of Connecticut who departed this life Sept 26, 1776 in the 45th year of her age".
  4968. Barbour Collection, Connecticut Vital Records, index pg 339 vol 1 p 6.
  4969. Headstone Data. Inspection by Leonard Bucklin in June, 2000, who certified the stone to read: "In memory of ZERVIAH wife of Capt Joseph Bucklin and daughter of Hezekiah Sabin of Connecticut, who departed this life Se ptember 26, 1776 in the 45th year of her age.".
  4970. RIHS Manuscipts, MSS Buchanan - Burgess file, Bucklin family deaths folder, two handwritten sheets from bound book. "Mother Departed this Life September 25. 1776. The Funeral Sermon Preached by the Reverand J[unreadable] [unreadable]day, from the 3 Chapter of Job and 26 Verse. I was not in Safety, neither had I r est, neither was I [unreadable] yet trouble came --- Jos. Bucklin" It will be noted that the day of death is one day different from that on her headstone.
  4971. Headstone Data. Inspection on 10 June 2000 by John Sterling, Elizabeth Johnson, and Leonard Bucklin confirmed gravesite and headstone, who certified the stone to read: "In memory of ZERVIAH wife of Capt Joseph Buckl in and daughter of Hezekiah Sabin of Connecticut, who departed this life September 26, 1776 in the 45th year of her age.".
  4972. FindAGrave www.FindAGrave.com, memorial # 89844458.
  4973. Internet web pages, genforum.genealogy.com/salisbury/messages/564.html (Dec 2000). communication from chfuller@@3rivers.comsays gravestone reads Lt. of company which captured and burned the British schooner Gaspee in 1772.".
  4974. Email communication., Wayne Salisbury, Wsalis@@aol.com, 22 Dec 2000 to Jos Bucklin Society.
  4975. FindAGrave www.FindAGrave.com, memorial # 122054204.
  4976. FindAGrave www.FindAGrave.com, memorial # 51644776.
  4977. FindAGrave www.FindAGrave.com, memorial # 148656197.
  4978. Town Clerk, Vital Records of Adams, MA. The marriage certificate for the sons, in Adams, shows only Daniel Franklin Bucklin as living, which suggests that Syvia was the first wife and Luthena the second wife of Daniel Franklin Bucklin.
  4979. FindAGrave www.FindAGrave.com, memorial # 97775887.
  4980. FindAGrave www.FindAGrave.com, memorial # 29982781.
  4981. FindAGrave www.FindAGrave.com, memorial # 113821824.
  4982. Browne, Genealogy of the Jenks family of America, 29.
  4983. Genealogy of the Philbrick and Philbook Families (1886).
  4984. Patricia Hatcher, Graves of Revolutionary Patriots.
  4985. Frederic Holden, Genealogy of the Descendents of Banfield Capron from 1660 to 1859 (Boston, 1859).
  4986. George Wells Bucklin Autobiogaphy, notes of Harry Masters Bucklin, from Geo Bucklin's family history.
  4987. E. W. Crutchley, 23 Wild Azalea Lane, Hilton Head, SC 29926., E. W. Crutchley Papers. E. W. Crutchley, 23 Wild Azalea Lane, Hilton Head, SC 29926. Letter dated Feb. 1979 (Dick Anderson file: Ahnentafel Report).
  4988. Peoples Friend, 11 Sep 1828. over 70 years old.
  4989. Gravestone. Grave stone record from Little Falls, Herkimer County, New York cemetery. The gravestone inscriptions were copied probably around 1880 by Francis W. Emmons. A copy of his record may be found in the Rare Book Room, Cincinatti, Ohio Public Library. The record is too fragile to photocopy, so copying must be done by hand.
  4990. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, vol 2 p. 165.
  4991. FindAGrave www.FindAGrave.com, memorial # 136549259.
  4992. Theodore M Banta, author, Sayre Family: Lineage of Thomas Sayre a founder of Southampton (New York: The De Vinne Press, 1901), 130; FHL microfilm ancestry.com.
  4993. "New York Genealogical Records 1675-1920," databasae, ancestry (www.ancestry.com : viewed 22 April 2016), reel 21 1800 Federal Census M32, p.572; State of New York.
  4994. Banta, Sayre Family, 264.
  4995. State of Kansas, "Kansas Wills and Probate Records," digital images, ancestry (www.ancestry.com : Viewed and Printed 22 April 2016), Will of Charles Sears; p. 82.
  4996. FindAGrave www.FindAGrave.com, memorial# 10713739.
  4997. Red Bank Register Obituaries, Red Bank, New Jersey. Red Bank Register, Wednesday, April 16, 1902, Red Bank, NJ. Obituaries
    Mrs. L. Eliza (Sears) Bucklin, widow of John Bucklin, died on Monday at the Phalanx, aged 84 years. She had been confined to her bed for a number of years with locomotor ataxia, but her mind was clear almost to the last.
    Mrs. Bucklin was the last of the original settlers of the North American Phalanx. She was born in New York state in 1817. In 1843 she and her husband went to the Phalanx with the Albany colony. Mrs. Bucklin was a Sears before her marriage and her mother, a brother and a sister went to the Phalanx with her. Her husband was once president of the association and her brother, Charles Sears, also held that position for a time.
    Mrs. Bucklin entered the association with great enthusiasm and she took a very active part in the hard work of the pioneer days. During the closing years of her life she looked back on the work of these early days without regret, feeling sure that the good work begun under such difficulties was not lost. She had enduring faith in the belief that cooperative living is the only way to solve the problems of society in its present stage.
    Mrs. Bucklin was a remarkable woman in many respects. She was cultured to a marked degree and the guiding principle of her life was to do good to others. Four children survive Mrs. Bucklin. They are Mrs. Julia Giles, Charles S. Bucklin, Frances Woolcott and W. S. Bucklin. The funeral will be private and the body will be buried in Fair View cemetery.
    .
  4998. FindAGrave www.FindAGrave.com, memorial # 43416336.
  4999. FindAGrave www.FindAGrave.com, memorial # 118902705.
  5000. FindAGrave www.FindAGrave.com, memorial # 94916275.
  5001. Report by 1st Generation Child, Steven Sharkey.
  5002. Report by 2nd or 3rd Generation. Section B, Lot 29, Grave 10 - 12.
  5003. FindAGrave www.FindAGrave.com, memorial # 100414426.
  5004. Keith M. Sheldon, John Sheldon of Providence and Records of His Descendants (Evansville, IN: Whippoorwill Publishing, 1984).
  5005. Irving Sheldon, "Christopher Sheldon," Sheldon Family Association Quarterly VIII:1 (Jan. 1993).
  5006. Report to Joseph Bucklin Society, Electronic.
  5007. Joseph Bucklin Society Website, page devoted to Christopher Sheldon.
  5008. , "Christopher Sheldon,", p. 263.
  5009. , John Sheldon of Providence and Records of His Descendants, p. 771.
  5010. Providence Gazette, 16 Nov 1799 (Saturday). Died: On Thursday morning, very suddenly, Cap't Christopher Sheldon, in the 68th year of his age, much and deservedly lamented. He was for many years an able and experienced nautical commander, and he sustained many offices of trust, the duties of which he discharged with that integrity and benevolence which marked his character through his life. He was universally esteemed as an honest man, a sincere Christian, and a highly valuable and useful citizen. His funeral will be attended tomorrow afternoon, immediately after divine service, when the friends of the deceased, and citizens in general, are invited to attend.
  5011. , History of the State of Rhode Island and Providence Plantations: Biographical (NY: The American Historical Society, 1920), entry on Pardon Sheldon.
  5012. Report to Joseph Bucklin Society, Electronic, Joe E. Sheldon; jsheldon@@socal.rr.com.
  5013. Brooklyn Standard Union, 9 Jun 1907 Obituaries. widow of John Bucklin.
  5014. York, "Death index 1862-1948," digital index, ancestry.com, Sarah J Bucklin.
  5015. FindAGrave www.FindAGrave.com, memorial # 24615591.
  5016. FindAGrave www.FindAGrave.com, Lurinda (Shepardson) Bucklin; ID 43072268.
  5017. New Hampshire death records 1654-1947, film 2079804; folder 4242147, images 1603+1604; Caroline (Sherburn) Goss - 12 Mar 1904.
  5018. FindAGrave www.FindAGrave.com, memorial # 129494606.
  5019. FindAGrave www.FindAGrave.com, memorial # 38832621.
  5020. FindAGrave www.FindAGrave.com, memorial # 433184.
  5021. ancestry.com, application 1263907 and 1164579.
  5022. FindAGrave www.FindAGrave.com, memorial # 17714990.
  5023. FindAGrave www.FindAGrave.com, memorial #113909923.
  5024. ancestry.com, SN 921, Order Number 1894.
  5025. "California Death index 1095-1939," digital image, ancestry.com, state file 30479.
  5026. Alien Registrations.
  5027. Biographies of Notable Americans. SLATER, John Fox, philanthropist, was born in Slaterville, R.I., March 4, 1815; son of John (born in Belper, Derbyshire, England, Dec. 25, 1776) and Ruth (Bucklin) Slater, and grandson of William Slat er and of John Bucklin. He learned the cotton business under his father, an extensive manufacturer, being placed in charge of his father s mills in Jewett City, R.I., in 1831, and subsequently establi shing a manufactory of his own in Norwich, Conn., in which he acquired great wealth. He was actively interested in educational advancement, contributing liberally to the establishment of the Norwich F ree academy. In April, 1882, he established the Slater Fund of $1,000,000 for the education of freedmen in the south, the producers of the cotton spun by machines introduced into America by his grea t uncle, Samuel Slater. His son, William Albert Slater, erected a building to the memory of his father for the Norwich Free academy at a cost of $150,000. He died in Norwich, Conn., May 7, 1884.
  5028. Providence Gazette, 26 May 1865 Obit.
  5029. Providence Gazette, 26 May 1865, obituary.
  5030. Edwin M. Snow, MD, Alphabetical Index of the Births, Marriages, and Deaths recorded in Providence (Providence Press Co., Providence, 1881), p 66.
  5031. "England Select Church of England Parish Registers," digital index, ancestry.com.
  5032. Island, "Rhode Island Births 1636-1930," database index Vol 2 Slater.
  5033. "England Select Church of England Parish Registers," digital index, ancestry.com.
  5034. Phillimore Parish Register Transcripts - Duffield.
  5035. Litchfield Probate Office Records, Ref D6259/4/16,,, Ref D6259/4/16.
  5036. , p. 228 Phineas Slayton family.
  5037. Vermont, 1870 and prior: p. 559.
  5038. Internet web pages, Family of Phineas Slayton, on 2 Feb 2002.
  5039. FindAGrave www.FindAGrave.com, memorial # 88171260.
  5040. Headstone Data. date is unreadable 19??. Also there is the possiblity that this is not the correct Sarah for William's wife.
  5041. FindAGrave www.FindAGrave.com, memorial # 23584079.
  5042. online listing of newspapers, Watertown Daily Times 1874-1875 .
  5043. FindAGrave www.FindAGrave.com, memorial #74280997.
  5044. DAR Linages Book, Vol 140: 1918 p. 31 record # 139094 and 136856.
  5045. New Hampshire death records 1654-1947, film 2078817; folder 4242865, images 3267+3268; - Cornelia (Smith) Chase Clough - 23 Sep 1927.
  5046. Massachusetts Archives Collection (1629 - 1799). , Volume 113, page 596-597 CITE Resolves 1711-1712, C 118. List of inhabitants of Rehoboth belonging to Mr. Greenwood's church, Baptists, and others, as well as those outside of requested precinct (see pages 604-605 and V 11, pages 386-390A)
    .
  5047. FindAGrave www.FindAGrave.com, memorial # 24028880.
  5048. FindAGrave www.FindAGrave.com, memorial # 73646134.
  5049. LDS Records, ref# v3 p182 rn 3008.
  5050. FindAGrave www.FindAGrave.com, memorial # 20896110.
  5051. FindAGrave www.FindAGrave.com, memorial # 100705157.
  5052. Rootsweb Internet posting, http://www.rootsweb.ancestry.com/~nedawes/RollandHSmithPhotographs.htm.
  5053. Rhode Island Marriages 1636-1930, ancestry.com, p. 70 Vol 1 p. 27.
  5054. Internet web pages, Cochoit Database I, Gencircles.com visted 12 Sep 2002. Joe Cochoit, cochoit@@aol.com.
  5055. Project, Cheshire Cemetery aka West Mtn Road Cemetery, Surnames A-H.
  5056. Island, "Rhode Island Births 1636-1930," database index Vol 2, p. 246. index to record 2-79.
  5057. FindAGrave www.FindAGrave.com, memorial # 132425580 and 209285383.
  5058. FindAGrave www.FindAGrave.com, memorial # 131852915.
  5059. FindAGrave www.FindAGrave.com, memorial # 202469826.
  5060. FindAGrave www.FindAGrave.com, memorial 51467465.
  5061. Social Security Death Records, online image at ancestry.com.
  5062. FindAGrave www.FindAGrave.com, memorial 200907321.
  5063. Sturgis Daily Journal, Sept 1990 obituary page. Bronson; Mable M. Bucklin, 89, 611 E. Slisher Road, died Sept 7, 1990, at the Community Health Center of Branch County following a short illness. She was...a lifelong resident of the area....was acti ve as a farm wife for serveral years...and taught school for 12 years prior to her marriage....Funeral services will be held...Monday at the Kolcz Funeral Home, Bronson, with the Rev. Whitney Brown of ficiating.
  5064. Sturgis Daily Journal.
  5065. FindAGrave www.FindAGrave.com, memorial # 115864900.
  5066. Sturgis Daily Journal, obituary.
  5067. Sturgis Daily Journal, obituary 7 Sep 1990.
  5068. FindAGrave www.FindAGrave.com, memorial # 115340564.
  5069. Vermont vital records as fouond by Tyler Resch, museum librarian, Bennington Museum, 75 Main Street, Bennington, Vermont 05201 (see letter to Linda Lambert dated 6-13-2007; in possession of Leonard H. Bucklin)
    , VT Death records 1909-2008, Rutland 1919.
  5070. Report by 3rd or 4th Generation, Rex Wood email of 1 Aug 2000 to Leonard Bucklin.
  5071. Cranston Deeds, vol 200, p 149.
  5072. Internet web pages, history.vineyard.net, viewed 12 Feb 2003. after Patience died, William six years later married the sister of Patience, Mary Sprague.
  5073. Fred Murtishaw Papers.
  5074. Ann Cady Papers.
  5075. FindAGrave www.FindAGrave.com, memorial #72927960.
  5076. U.S. Census 1900, Rockford Twp., Wright Co., MN; T-632, 798 Sheet # 13.
  5077. FindAGrave www.FindAGrave.com, 82262526.
  5078. Curtiss-Wedge, History of Wright County, pp 535-537.
  5079. FindAGrave www.FindAGrave.com, memorial 11492948.
  5080. Killingly CT Deed Records, V 1, p. 72. ...in the 63rd y of her age.
  5081. Death Certificate of cited county/state., PA digital image file # 62245 reg # 904.
  5082. Death Certificate of cited county/state., digital images. File #100738 reg # 127.
  5083. Death Certificate of cited county/state., PA digital images. file # 65625 reg # 86.
  5084. Obituray regarding boating accident probably from Watertown, NY paper.
  5085. Vermont, 18871 and later: image 3836 of 4600 on film at ancestry.com.
  5086. FindAGrave www.FindAGrave.com, memorial # 51018439.
  5087. National Archives, "U.S. National Homes for Disabled Volunteer Soldiers, 1866-1938," digital image, ancestry.com, Augustus Sterne.
  5088. "New HAmpshire Births and Christening index 1714-1904," digital index, ancestry.com, Abiah Stevens.
  5089. FindAGrave www.FindAGrave.com, memorial # 180254916.
  5090. FindAGrave www.FindAGrave.com, memorial #62929549.
  5091. FindAGrave www.FindAGrave.com, memorial # 5622027.
  5092. Iowa Gravestone Photo Project, iowagravestones.org, Rebecca.
  5093. FindAGrave www.FindAGrave.com, memorial #136866408.
  5094. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol 2 p. 248.
  5095. Vital Records of Rehoboth 1642 - 1896.
  5096. Headstone Data. "Sacred to the Memory of Mr. Oliver Sutton, who departed this life Octover 13, 1828, aged [unreadable] years.
  5097. Lincoln Waldo, author, Genealogy of the Waldo Family: a record of the descendants of Cornelius Waldo of Ipswich, Mass from 1647 to 1900, first (Worcester, Massachusetts: Charles Hamilton, 1902), Vol 1 p. 55; digital image, ancestry.com, (: viewed 14 February 2018; Hannah Tawley Bucklin (or Buckley Waldo.
  5098. FindAGrave www.FindAGrave.com, memorial # 17004635.
  5099. FindAGrave www.FindAGrave.com, memorial # 148613374.
  5100. Email communication., gjoost@@mybluelight.com, 28 Nov 2002 to Joseph Bucklin Society.
  5101. National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2006 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006. Original data: National Cemetery Administration. Nationwide Gravesite Locator, index only Leonard F Therrien.
  5102. FindAGrave www.FindAGrave.com, memorial # 182601500.
  5103. FindAGrave www.FindAGrave.com, memorial #70366758.
  5104. FindAGrave www.FindAGrave.com, memorial # 216269049.
  5105. Henry R. Chace, Henry Chace Papers, box 1, f 18. "a large Lot, large new Store Wharf 2 lots: on the SW corner of Towne and James streets.
  5106. FindAGrave www.FindAGrave.com, memorial # 89843861.
  5107. FindAGrave www.FindAGrave.com, memorial # 63598662.
  5108. FindAGrave www.FindAGrave.com, memorial # 86253804.
  5109. FindAGrave www.FindAGrave.com, memorial # 110247226.
  5110. FindAGrave www.FindAGrave.com, memorial # 57134523.
  5111. FindAGrave www.FindAGrave.com, memorial # 24715736.
  5112. FindAGrave www.FindAGrave.com, memorial # 33409698.
  5113. FindAGrave www.FindAGrave.com, memorial # 85082438.
  5114. FindAGrave www.FindAGrave.com, memorial # 126287991.
  5115. FindAGrave www.FindAGrave.com, memorial # 154564665.
  5116. FindAGrave www.FindAGrave.com, memorial # 173255902.
  5117. FindAGrave www.FindAGrave.com, memorial # 61839416.
  5118. Mayflower Decendants, v 18. p 18-22 and 94-98. both wills of Dorothy and of John Brown mention their five grandchildren by their deceased son John.
  5119. Rhode Island Cemetery Transcript Project, Cem EP005.
  5120. FindAGrave www.FindAGrave.com, memorial # 74581445.
  5121. U.S. Census 1880. age 36.
  5122. FindAGrave www.FindAGrave.com, memorial # 40194198.
  5123. Billion Graves and Users, owner, "Billion Graves," cemetery and grave information, billiongraves.com (: viewed 24 January 2018), Minnie B Bucklin.
  5124. Bertha E. W. Anthoney, Roger Williams of Providence, RI, V. 6, entry for Seimeon Hunt Olney.
  5125. Report by 3rd or 4th Generation, 6 Nov 2000 letter from Lee J Gowers, 9 Hazelwood Court, St. Johns NF AIE 6B1, Canada.
  5126. FindAGrave www.FindAGrave.com, memorial # 160957386.
  5127. Family Bible, possessed by Lee J. Gowers, 9 Hazelwood Cresent, St. Johns, NF AIE 6B1, Canada.
  5128. FindAGrave www.FindAGrave.com, memorial # 11719429.
  5129. ,, newspapers.com Chicago Tribune 07 Apr 1916, Fri p. 21.
  5130. FindAGrave www.FindAGrave.com, memorial # 76816661.
  5131. FindAGrave www.FindAGrave.com, memorial #140194374.
  5132. FindAGrave www.FindAGrave.com, memorial # 37755406.
  5133. newspapers.com, The Indianapolis Star (Indianapolis, Indiana) 07 May 1932, Sat p. 10.
  5134. FindAGrave www.FindAGrave.com, memorial # 202320867.
  5135. FindAGrave www.FindAGrave.com, memorial # 95436847.
  5136. FindAGrave www.FindAGrave.com, memorial # 88998679.
  5137. FindAGrave www.FindAGrave.com, memorial # 88998525.
  5138. FindAGrave www.FindAGrave.com, memorial # 88998648.
  5139. FindAGrave www.FindAGrave.com, memorial # 88998696.
  5140. FindAGrave www.FindAGrave.com, memorial # 88998619.
  5141. S. A. Starkey, GEDCOM Submission JOH020505_Abr to Jos Bucklin Society.
  5142. S.A.Starkey, GEDCOM Submission SusBuck020505 to JosBuckSoc.
  5143. Barbour Collection, Connecticut Vital Records, Vol. 1 p. 49 Pomfret Vital Records.
  5144. Richard (Dick) Anderson Papers. She was witness on deed of son in NY when he bought 80 acres in 1791, which he sold to Jeremiah Brayton in 1793; Herkimer County Deeds Book III, page 483 and 497.
  5145. Barbour Collection, Connecticut Vital Records, Vol 1, p 50. died in the State of New York May 1805.
  5146. Email communication., From Victor E.Waldo to Leonard Bucklin Aug 2000.
  5147. Barbour Collection, Connecticut Vital Records, Vol. 1 p. 50 and Vol. 2 p. 39 Pomfret Vital Records.
  5148. Barbour Collection, Connecticut Vital Records, Pomfret index p. 290 vol 1 p. 49.
  5149. Barbour Collection, Connecticut Vital Records, Pomfret index pg. 290 vol 1 p. 49.
  5150. Connecticut, "Connecticut Deaths and Burials index 1650-1934," digital index, ancestry, Jonathan Waldo.
  5151. Barbour Collection, Connecticut Vital Records, Pomfret index p. 291 vol 1 p. 49.
  5152. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 241.
  5153. U.S. Census 1850, roll M432_843, pg. 363B, img 532.
  5154. U.S. Census 1870, roll: M593_1476 Pg. 370B img: 122 FHL film 552975.
  5155. , "," Database, cemetery and headstone photos memorial # 109820930.
  5156. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, Vol. 9 pg 290.
  5157. , "," Database, cemetery and headstone photos ref#141437397.
  5158. LDS Records. Transcription of textbirth:25 Jun 1886 —Scituate, Providence, Rhode Island
    residence:1886 —Rhode Island, United States
    parents:Celbourne S Walker, Flora E Place

    record title:Rhode Island Births and Christenings, 1878-1914
    name:Arthur Milton Walker
    gender:Male
    birth date:25 Jun 1886
    birthplace:Scituate, Providence, Rhode Island
    father's name:Celbourne S Walker
    mother's name:Flora E Place
    indexing project (batch) number:I09421-8
    system origin:Rhode Island-EASy
    source film number:941154
    Detail941154.

  5159. Jay Mack Holbrook, Massachusetts Vital Records, 763.
  5160. Sons of the American Revolution Membership Applications, Yol 152 image 530.
  5161. , "," Database, cemetery and headstone photos file 61116339.
  5162. Daughters of the American Revolution, National Society of the Daughters of the American Revolution, v28 p334. was a minute man in the first call for troops from Rehoboth.
  5163. , "," Database, cemetery and headstone photos memorial # 148586889.
  5164. U.S. Census 1860, roll M653_1206; pg 332 img 323 FHL film: 805206.
  5165. , "," Database, cemetery and headstone photos memorial# 141057321.
  5166. U.S. Census 1870, Roll: M593_1476; Pg 335A img: 49, FHL film 552975.
  5167. , "," Database, cemetery and headstone photos memorial# 83477237.
  5168. , "," Database, cemetery and headstone photos ref#141437158.
  5169. FindAGrave www.FindAGrave.com, memorial # 67847185.
  5170. FindAGrave www.FindAGrave.com, memorial # 46959855.
  5171. Personal Knowledge. Debra Eileen Bucklin present at time of death.
  5172. Debra Eileen Bucklin, D. Bucklin Report. Debra Eileen Bucklin.
  5173. FindAGrave www.FindAGrave.com, memorial # 111413898.
  5174. FindAGrave www.FindAGrave.com, memorial # 51645188.
  5175. FindAGrave www.FindAGrave.com, memorial # 130843773.
  5176. Rootsweb.com Cemeteries listing, 27Dec2000.
  5177. newspapers.com, Democrat and Chronicle (Rochester, NY) 7 Apr 1971, Wed p. 37.
  5178. FindAGrave www.FindAGrave.com, memorial # 56343234.
  5179. FindAGrave www.FindAGrave.com, Memorial # 46959842.
  5180. FindAGrave www.FindAGrave.com, memorial # 65946501.
  5181. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, p. 128.
  5182. Waterman family genealogy, p. 32.
  5183. Sons of the American Revolution Membership Applications, 34405.
  5184. James N. Arnold, Vital Records of Rhode Island 1636 - 1850, p. 92.
  5185. Waterman family genealogy, p. 346.
  5186. FindAGrave www.FindAGrave.com, memorial # 139091090.
  5187. Illinois, "Cook County, Illinios, Birth Certificates index, 1871-1922," FHL film 1287929.
  5188. Letter to Jane June 11, 1904 from Leila Wells.
  5189. Memory card from Clara Steier Coon.
  5190. accessed at ancestry.com, MLR# A1508 NARA M1372 roll 591. Issue date 30 Jan 1902.
  5191. LDS Records. Caroline Wells Farnam
    Connecticut Deaths and Burials, 1772-1934
    death: 30 Apr 1907
       
    record title: Connecticut Deaths and Burials, 1772-1934
    name: Caroline Wells Farnam
    gender: Female
    death date: 30 Apr 1907
    indexing project (batch) number: B03743-6
    system origin: Connecticut-EASy
    source film number: 3350.
  5192. grovestreet cemetery.org, searchable database, 25 Cypress.
  5193. FindAGrave www.FindAGrave.com, memorial # 76728154.
  5194. FindAGrave www.FindAGrave.com, memorial # 138963792.
  5195. Letter to Jane April 1, 1903.
  5196. Conversation with Clara Steier on 7-7-95.
  5197. FindAGrave www.FindAGrave.com, memorial # 76729027.
  5198. FindAGrave www.FindAGrave.com, memorial #97068023.
  5199. accessed at ancestry.com, ARC 566612 MLR#A1 508 NARA series M1372 roll 156. Issue date 2 July 1868.
  5200. Newspaper Clipping, p. 10 New York Herald 9 Dec 1922.
  5201. FindAGrave www.FindAGrave.com, memorial # 148720428.
  5202. "BIRLS Death file," digital index, ancestry.com, Everett Westberg.
  5203. Jay Mack Holbrook, Massachusetts Vital Records, Hull p. 70.
  5204. John G. Erhardt, History of Rehoboth, Seekonk, Mass., Pawtucket & East Providence, RI, 1692-1812, 38. On 31 Oct 1696, sold her interest in the Benjamin Bucklin homestead to Henry Smith, John and Rachel recited as being of Hull.
  5205. Whipple Web Site, i2570.html.
  5206. Henry E. Whipple, Brief Genealogy of the Whipple Families Who Settled in Rhode Island. gives Attleboro, MA as the birth palce.
  5207. John Osborne Austin, Genealogical Dictionary of Rhode Island, p 222.
  5208. Whipple-Wright Geneology (1917).
  5209. John Whipple Hill, Genealogical Notes of the Whipple-Hill Familes, p 94.
  5210. Frank V. McDonald, Inquiries Relating to the Ancestors and Descendants of Job Whipple (Cambridge, University Press, John Wilson & Son, 1881), p 36.
  5211. Whipple Web Site, d0218/i366.html ; Jan 2001. Secondary sources give various birth places: Milford, Whales, Dorchester, England, and Devonshire, England.
  5212. Charles Edward Banks, Winthrop Fleet of 1630, The. lists John Whipple as a passenger on a ship called 'The Lyon'.
  5213. James P Root, Steere Genealogy (1890). In 1658, John sold his house and about 40 acres of land in Dorchester, MA, to James Minot, and soon after moved with his family to Providence, RI. Land was granted dto him in July 1659, and he was ad mitted as an inhabitant.
  5214. Email communication., jlahrk5200@@aol.com to Jos.Bucklin Soc. 4 jan 2001.
  5215. FindAGrave www.FindAGrave.com, memorial # 62136816.
  5216. Island, "Rhode Island Births 1636-1930," database index p. 114 reference 4-150.
  5217. ancestry.com digital image, Fall River p. 119 1880, No. 1345.
  5218. FindAGrave www.FindAGrave.com, memorial # 92327604.
  5219. FindAGrave www.FindAGrave.com, memorial # 77499125.
  5220. Headstone Data. age 88 yrs. 8 months.
  5221. FindAGrave www.FindAGrave.com, memorial # 58768164.
  5222. FindAGrave www.FindAGrave.com, memorial # 32461884.
  5223. FindAGrave www.FindAGrave.com, memorial #113520055.
  5224. FindAGrave www.FindAGrave.com, memorial # 100415588.
  5225. FindAGrave www.FindAGrave.com, memorial # 115150101.
  5226. Historical Data Systems, Inc., "U.S. Civil War Soldier Records and Profiles," database-online, ancestry.com, Amasa C Wilder.
  5227. "U.S., Civil War Draft Registrations Records, 1863-1865," digital image, Ancestry.com, Amasa C Wilder.
  5228. online listing of newspapers, Watertown Daily Times 1909.
  5229. Rhode Island Historical Society Manuscripts, vol 3, p 41.
  5230. Island, "Rhode Island Births 1636-1930," database index Index p. 121 vol 3 p. 431.
  5231. Mary Bosworth Clarke, Bosworth Genealogy, 141. Murdered by Indians in King Phillip's war. Thus the Bucklins had direct contact with the horrors of that war, when this husband was killed in the first year of the marriage.
  5232. Mary Bosworth Clarke, Bosworth Genealogy, 140-141. Willett was one of the first Pilgrims and was one of the most important persons at Plymouth.
  5233. U.S. Census 1880, roll 839 p. 147A ED 143.
  5234. Health, "Death Index 1852-1956," Cadwell Williams cert #59026.
  5235. FindAGrave www.FindAGrave.com, memorial # 32008640.
  5236. Brandon Cemetary Headstone.
  5237. Records, "Vermont Death Records 1909-2008," digital images, ancestry.com, 1921, Clara A Bucklin.
  5238. Baptismal certificate of cited person. in possession of daughter Susan Reid Bucklikn.
  5239. FindAGrave www.FindAGrave.com, memorial # 24966217.
  5240. FindAGrave www.FindAGrave.com, memorial # 123855807.
  5241. genealogytrails.com, genealogytrails.com/sdal/kingsbury/birthsUZ.html.
  5242. FindAGrave www.FindAGrave.com, memorial # 105585977.
  5243. Newspaper Clipping, Panama City News-Herald 15 Oct 1941 p. 5.
  5244. Newspaper Clipping, Panama City News-Herald 16 Aug 1943 pps. 1 & 8.
  5245. FindAGrave www.FindAGrave.com, memorial # 32279120.
  5246. FindAGrave www.FindAGrave.com, memorial # 127529392.
  5247. FindAGrave www.FindAGrave.com, memorial 37019446.
  5248. Biographical Record of Kane County, Illinois, Illustrated. Isaac Bucklin was a farmer and died in his native state, in 1826. In 1837 Mrs. Bucklin sold the old home farm, and, with her family, accompanied by some relatives, came to Illinois, by way of the Eri e canal and the lakes to Chicago, and, moving further west, located in the Fox river valley. She took up a claim of nearly three hundred acres of land, in what is now the township of Barrington, and a lso two hundred and forty acres on the Fox river, which is now East Dundee. Making her home on the Barrington land, she built a house, improved the farm and there spent the last years of her life, dyi ng about 1871.
  5249. FindAGrave www.FindAGrave.com, memorial # 129355478.
  5250. FindAGrave www.FindAGrave.com, memorial #129869123.
  5251. FindAGrave www.FindAGrave.com, memorial # 93914113.
  5252. FindAGrave www.FindAGrave.com, memorial # 154269247.
  5253. Illinois, FHL film 1570232.
  5254. Jay Mack Holbrook, Massachusetts Vital Records, Boston p. 69.
  5255. U.S. Census 1830.
  5256. Rhode Island Cemetery Transcript Project. buried next to husband Stephen Bucklin.
  5257. RIHS Manuscipts, Buchannan - Burges file,Olive Bujcklin, Smithfield, estate 1835. includes sale of such things as :"one fat hog 205 lbs [unreadable] per pound"
    and several tons of hay, and down to "2 chamber pots".
  5258. Jay Mack Holbrook, Massachusetts Vital Records, Hubbards Journal Hingham 1669.
  5259. Rehoboth Vital Records Deaths, v 2, p 241. "age 62".
  5260. Marjorie Sands Papers.
  5261. Leila Woodcock letter.
  5262. Obituary plus birth date.
  5263. H. L. Peter Rounds, Abstracts of Bristol County, Massachusetts Probate Records, Vol 2 pg. 29.
  5264. Gladys Toy Joost, Note Submission GLA010322 to Jos Bucklin Soc. After marrying Mary Bucklin, he left for the gold fields of California, sending for her later. Their children Carrie, William Sarah and Mary were born in Providence, but his move to California is giv en as promptly after the marriage in 1847.
  5265. Gladys Toy Joost, Note Submission GLA010322 to Jos Bucklin Soc. He established the first hotel an drestaurant in San Francisco called the "What Cheer House" (RI greeeting was "What Cheer"). It was a California State Historical Site. The hotel was destroyed in th e 1906 earthquake, so the historical plaque is on the Wells Fargo building, where the hotel was.
  5266. Gladys Toy Joost, Note Submission GLA010322 to Jos Bucklin Soc. Woodward's Garnden Amusement Park in 1856 in SF was considered "the place" to go. It had gardens, a zoo, park and picnic area, and a museum...It is also a California Ste Historical Site, but the buil ding is gone. The plaque is on a restaurant called Woodward Garnden in SF where the Park was.
  5267. FindAGrave www.FindAGrave.com, memorial 1125.
  5268. FindAGrave www.FindAGrave.com, 1125.
  5269. England and Wales Civil Registration Office, "England and Wales free BMD Birth index 1837-1915," digital index, ancestry.com (: viewed 23 April 2016), Walter Woolcott; General Register Office.
  5270. "New York Passenger list 1820-1957," digital image Walter Woollcott.
  5271. York, "Death index 1862-1948," digital index, ancestry.com, Walter Woollcott.
  5272. New York, Letters of Administration 1792-1902 , Walter Woollcott, Kings County Surrogates Court, "."
  5273. FindAGrave www.FindAGrave.com, memorial # 191746628.
  5274. FindAGrave www.FindAGrave.com, memorial #80493499.
  5275. FindAGrave www.FindAGrave.com, memorial # 89899919.
  5276. Death Certificate of cited county/state. Age at death 66 years, 8 months, 18 days.
  5277. Betty Johnson and James Wheaton, Complilers, History of Pawtucket, R.I., Reminiscences & New Series of Reverend David Benedict. Photo of house as of date of publication is shown, together with note that it is still in original location, although much altered in style.
  5278. FindAGrave www.FindAGrave.com, memorial # 155973080.
  5279. Hattie B. Cooper, Squire Bucklin of Foster, RI. His Ancestors back to William Hingham Bucklin and His Decendants, 43.
  5280. FindAGrave www.FindAGrave.com, memorial # 68874493.