Sources


  1. William J. Hiatt and Margaret Taylor, marriage certificate, Massachusetts Archives Year: 1862, Vol.: 155, Page: 16, No: 275, Boston, Massachusetts.
  2. Mass-Doc Retrieval, www.mass-doc.com, Massachusetts Department of Health, Boston, Massachusetts Death Record Transcription, William Hiatt Death Certificate, Massachusetts Department of Health, Boston, Massachusetts, 1920: Vol. 12; Page 244.
  3. Mass-Doc Retrieval, www.mass-doc.com, Massachusetts Department of Health, Boston, Massachusetts Death Record Transcription, Death Certificate 1920: Vol. 12, Pg. 244.
  4. Ancestry.com. England, Select Births and Christenings, 1538-1975 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, FHL Film Number: 0254571-0254577, Caroline Simmonds.
  5. Frederick William Hiatt death certificate, Commonwealth of Massachusetts, Division of Vital Statistics, Page 162, no: 338.
  6. Frederick Hiatt and Elizabeth Harper marriage certificate, Massachusetts Archives Year: 1893, Vol.: 435, Page: 268, No: 4820, Boston, Massachusetts.
  7. Mass-Doc Retrieval, www.mass-doc.com, Massachusetts Department of Health, Boston, Massachusetts Death Record Transcription, Margaret Hiatt Death Certificate 1924: Vol. 57; Pg. 351.
  8. Charissa Taylor Bass and Frank Nelson Bass, Oscar Taylor and Malvina Snow Taylor (Freeport, Ill.: Charissa T. Bass, 1935), 37; 1597787 (: , ), .
  9. Digby (Roger Viets), The Church of Jesus Christ of Latter-day Saints (Trinity Parish, Digby, Nova Scotia), , Item 1, , ; FHL microfilm 1376194.
  10. FindAGrave, Morris Leonard Taylor, https://www.findagrave.com/memorial/130844236.
  11. 1900 U.S. census, Suffolk County, Massachusetts, page 262, line 70, William Hiatt head, digital image, Heritage Quest, from National Archives microfilm T623, roll 680.
  12. Mass-Doc Retrieval, www.mass-doc.com, Massachusetts Department of Health, Boston, Massachusetts Death Record Transcription, Death Certificate 1924: Vol. 57; Pg. 351.
  13. FindAGrave Mary Alice Lee Taylor, https://www.findagrave.com/memorial/130849729/Mary-Alice-Taylor.
  14. Edith Hiatt birth certificate, Massachusetts Archives Year:1895, Vol.: 449, Page: 434, No: 146, Boston, Massachusetts.
  15. Philip Stevens and Edith Hiatt marriage certificate, Commonwealth of Massachusetts, Registry of Vital Records and Statistics, page 41, no: 600.
  16. Edith Stevens, death certificate, 1990, State of Rhode Island and Providence Plantations.
  17. Joseph Harper and Elizabeth Worthington marriage, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire marriages, archive reference D731/5, page 31.
  18. Joseph Harper burial, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire burials, archive reference D3650/1/6, page 25.
  19. Henry Harper, Death certificate, Massachusetts Archives Year: 1896, Vol.: 464, Page: 413, No: 51, Boston, Massachusetts.
  20. Elsie M. Tenney, Wakefield, Massachusetts, to Arlene Roy, correspondence, , ; ; privately held by Patty Roy, .
  21. Elizabeth Worthington burial, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire burials, archive reference D3650/1/6, page 67.
  22. Elizabeth Harper, birth certificate, Massachusetts ArchivesYear: 1872, Vol.: 242, Page: 299, No: 100, Boston, Massachusetts.
  23. Elizabeth Hiatt death certificate, Commonwealth of Massachusetts, Registry of Vital Records and Statistics, page 306, no.93.
  24. Sarah Timmins birth certificate, General Register Office, England, Application Number PAS 1005551, Registration District: Dudley, 1841 Birth in the Sub-district of Sedgley in the County of Stafford.
  25. Findmypast.com, England Marriages 1538-1973 Transcription, marriage Benjamin Timmings and Elizabeth Taylor, https://search.findmypast.com/record?id=r_22085057274&hintid=a98b80f0-9c48-42ad-a378-38470ce7f498&hintsrequestid=5b1267bd-3e5c-924e-8980-12ff5e16b0d6&fulfillmenttypekey=6916.
  26. Sarah Harper death certificate, Massachusetts Archives Year: 1892, Vol.: 428, Page: 385, No: 9, Boston, Massachusetts.
  27. Ancestry.com. England, Select Births and Christenings, 1538-1975 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014, FHL Film Number: 919767, Richard Thomas Hiatt.
  28. Bass, Oscar Taylor and Malvina Snow Taylor, 12.
  29. Bass, Oscar Taylor and Malvina Snow Taylor, 27.
  30. Bass, Oscar Taylor and Malvina Snow Taylor, page 27.
  31. Bass, Oscar Taylor and Malvina Snow Taylor, 25.
  32. Bass, Oscar Taylor and Malvina Snow Taylor, 35.
  33. Ancestry.com. New Jersey, Marriage Records, 1683-1802 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011. New Jersey, Marriage Records, 1683-1802 Volume XXII, Marriage Records 1665-1800, image 531 of 819.
  34. Wayne W. Walker, "Abstracts from the Court of Probate Records for Digby County, Nova Scotia (1808 - 1939)," database, Genealogical Association of Nova Scotia, (http://www.chebucto.ns.ca/Recreation/GANS/databases.html: subsription 5 June 2012), Estate File of Eleanor Taylor.
  35. Find A Grave, Inc. Find A Grave.com, digital images (http://www.findagrave.com: accessed 28 Mayr 2011), information for Deborah Carmen Taylor, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=19356395.
  36. "Nova Scotia Marriages, 1711-1909," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:XL5J-HZH : 5 December 2014), Benjamin Lee and Eliphall Harding, 16 Aug 1795; citing Saint John'S Anglican,Cornwallis Twp,Kings,Nova Scotia; FHL microfilm 1,376,193.
  37. , , .
  38. George S. Brown, Yarmouth Nova Scotia Genealogies: Transcriped from teh Yarmouth Herald (Baltimore, MD: Genealogical Publishing, 1993), page 650.
  39. Carol Harding, "Surnames LEE, TAYLOR, HARDING," CAN-NS-DIGBY-L, discussion list, 23 September 2007 (archiver.rootsweb.ancestry.com : accessed] 27 April 2012).
  40. Arthur Wentworth Hamilton Eaton, The History of Kings County Nova Scotia: Heart of the Acadian Land Giving a Sketch of the French and Their Explusion; and a History of the New England Planters who came in their stead (Salem, Mass.: The Salem Press Company, 1910), page 687.
  41. The New England Historical and Genealogical Register . (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001-2008), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 162 vols., 1847-2008.), Volume 154 page 26.
  42. Ancestry.com. Connecticut Town Birth Records, pre-1870 (Barbour Collection) [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2006, page 207 image 207 of 469., lists volume 2 page 77 for original record.
  43. The New England Historical and Genealogical Register . (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001-2008), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 162 vols., 1847-2008.), Vol. 154 page 26.
  44. John Harper and Sarah Rushton marriage, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire marriages, archive reference D3650/1/3.
  45. William Rushton and Sarah Tillsley marriage, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire marriages, archive reference STONE/4.
  46. Richard Worthington burial, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire burials, archive reference D1354/1/22, page 88.
  47. Bass, Oscar Taylor and Malvina Snow Taylor, 11.
  48. Bass, Oscar Taylor and Malvina Snow Taylor, 17.
  49. The New England Historical and Genealogical Register . (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001-2008), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 162 vols., 1847-2008.), Volume 154 page 21.
  50. The New England Historical and Genealogical Register . (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001-2008), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 162 vols., 1847-2008.), Volume 154 page 16.
  51. The New England Historical and Genealogical Register . (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001-2008), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 162 vols., 1847-2008.), Volume 154 page 17.
  52. Historical outline of the Ransom family of America : and genealogical record of the Colchester, Con, Ancestry.com
    Book - Ransom, Wyllys C., Ransom Family of America and Genealogical Record of the Colchester, Conn. Branch, Press of Ann Arbor Plant, The Richmond & Backus Company, Ann Arbor, Mich., 1903, page 70.
  53. Historical outline of the Ransom family of America : and genealogical record of the Colchester, Con, Ancestry.com
    Book - Ransom, Wyllys C., Ransom Family of America and Genealogical Record of the Colchester, Conn. Branch, Press of Ann Arbor Plant, The Richmond & Backus Company, Ann Arbor, Mich., 1903, page 71.
  54. Hiatt tombstone, Wyoming Cemetery, 205 Sylvan St., Middlesex County, MA.
  55. England marriages 1538 - 1973, familysearch.org, Indexing Project (Batch) Number:M04080-6, System Origin:England-ODM, Source Film Number:405131, accessed June 20, 2011.
  56. 1910 U.S. census, Suffolk County, Massachusetts, William Hiatt head, digital image, Heritage Quest, from National Archives microfilm T624, roll 617, page 298, line 39.
  57. 1880 U.S. Census, William Hiatt head, Suffolk County, Massachusetts, Boston 11-WD, Series: T9, Roll: 555, Page 101, Enumeration Dist. No. 661.
  58. Year: 1910; Census Place: Boston Ward 10, Suffolk, Massachusetts; Roll: T624_617; Page: 20A; Enumeration District: 1412; FHL microfilm: 1374630, William Hiatt head, Ancestry.com.
  59. Ellis Island and Other New York Passenger Lists, 1820 - 1957, image 781 or 1378, line 3, arrival June 4, 1913, ship Orub, MyHeritage.com.
  60. Massachusetts, Death Index, 1901 - 1980, 1931-1935, Furno-Kloza, image 302 of 564, Ancestry.com.
  61. http://beta.familysearch.org, Massachusets Deaths and Burials, 1795-1910, Indexing Project (Batch) Number: 100955-2, System Origin: Massachusetts-EASy, Source File Number: 1976455.
  62. Alfred Ernest Hiatt, birth certificate, Massachusetts Archives Year: 1897, Vol.: 467, Page: 449, No: 97, Boston, Massachusetts.
  63. Social Security Death Index (Online database: AmericanAncestors.org , New England Historic Genealogical Society, 2002-2011.) SSN.
  64. New Hampshire: Births, Deaths and Marriages, 1654-1969. (From microfilmed records. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2014.) Side 1, Volume Name Grooms H 1901-1937, Page 13816
    https://www.americanancestors.org/DB516/rd/14107/13816/258448921.
  65. Frank Cyril Hiatt birth certificate, Massachusetts Archives, Year: 1901, Vol.: 509, Page: 541, No: 458, Boston, Massachusetts.
  66. Social Security Administration. "U.S. Social Security Death Index." Database. AmericanAncestors.org, 2011, SSN 066-09-9105.
  67. Ruth Frances Hiatt birth certificate, Massachusetts Archives Year: 1894, Vol.: 440, Page: 418, No: 144, Boston, Massachusetts.
  68. Morris Leonard Taylor christening, "Canada Births and Baptisms, 1661-1959," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FLGC-Y57 : 27 November 2014), Morris Leonard Taylor, ; citing , , reference 2:16SQF92; FHL microfilm 1,376,193.
  69. Carol Harding, "Rev. Morris Jr. TAYLOR," CAN-NS-ANNAPOLIS-L, discussion list, 17 March 2010 (archiver.rootswet.ancestry.com : accessed] 27 April 2012).
  70. "New Brunswick Provincial Deaths, 1815-1938," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XGHV-YMF : 11 March 2018), Charles S Taylor, 12 Jan 1904; citing Saint John, Saint John, New Brunswick, certificate 003484, Provincial Archives, Fredericton; FHL microfilm 2,320,318.
  71. George Taylor obituary, The Boston Globe, Vol. LXXX, No. 27, Thursday, July 27, 1911, page 9.
  72. Philip Duncan Stevens birth certificate, Massachusetts Archives Year: 1894, Vol.: 440, Page: 261, No: 116, Boston, Massachusetts.
  73. Philip Stevens death certificate, Commonwealth of Massachusetts, Division of Vital Statistics, No. H2986 Veterans Administration Hospital, Brockton, Plymouth County.
  74. Joseph Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptism, archive reference D3650/1/3.
  75. Elizabeth Worthington baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptism, archive reference D731/3.
  76. Henry Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/14, page 36.
  77. Sarah Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/1/4, page 20.
  78. Fanny Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/1/4, page 21.
  79. John Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/1/4, page 23.
  80. Maria Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/1/4, page 26.
  81. Joseph Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/1/4, page 30.
  82. Ephraim Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/1/4, page 33.
  83. http://freebmd.org.uk/ Jun 1869 HARPER Alice ElizabethBirmingham Vol. 6d Page 50.
  84. 1910 U.S. census, Wakefield, Middlesex County, Massachusetts, page 185, 44 Nahant Street, line 1, Ira Harper head, digital image, Heritage Quest, accessed 8 March 2011, from National Archives microfilm T624, roll 606.
  85. 1920 U.S. census, Lynn, Essex County, Massachusetts, page 95, line 15, Harry M Curtis head, digital image, Heritage Quest, accessed 8 March 2011, from National Archives microfilm T625, roll 694.
  86. Year: 1930; Census Place: Wakefield, Middlesex, Massachusetts; Roll: 929; Page: 6B; Enumeration District: 482; Image: 964.0.Ancestry.com., age 59 born in England.
  87. Copy of newspaper obit for Mrs. Alice Curtis, Wakefield Mass. Dec. 12, 1954.
  88. George W. Curtis and Jessie M. Harper, marriage certificate, Massachusetts Archives Year: 1896, Vol.: 501, Page: 607, No: 43, Boston, Massachusetts.
  89. http://freebmd.org.uk/ Jun 1867 HARPER Jessie Maria Birmingham Vol. 6d Page 198.
  90. 1880 U.S. census, Middlesex County, Wakefield, Massachusetts, Henry Harper head, Series: T9, Roll: 542, Page 388, enumeration dist. no. 414.
  91. Edith S. Harper, birth certificate, Massachusetts Archives Year: 1880, Vol.: 314, Page: 225, No: 6, Boston, Massachusetts.
  92. Massachusetts Vital Records, 1911–1915 (From original records held by the Massachusetts Archives. Online database: AmericanAncestors.org, New England Historic Genealogical Society, 2011.), Vol. 603 page 742.
  93. Anna R. Harper, birth certificate, Massachusetts Archives Year: 1874, Vol.: 260, Page: 228, No: 48, Boston, Massachusetts.
  94. copy of newspaper obituary Annie Ward, April 1939.
  95. Massachusetts Vital Records, 1841–1910
    (From original records held by the Massachusetts Archives. Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004.), Vol. 434, page 419 and Vol. 434 page 375.
  96. Ira Joseph Harper, birth certificate, Massachusetts ArchivesYear: 1883, Vol. 341, Page 236, No: 77, Boston, Massachusetts.
  97. Obituary for Ira Joseph Harper, Wakefield Daily Item, Wakefield Mass. Thursday, April 12, 1945.
  98. Ira J. Harper and Charlotte Downes, marriage certificate, Massachusetts Archives Year: 1906, Vol.: 563, Page: 728, No:99, Boston,Massachusetts.
  99. Cyril Albert E. Harper, birth certificate, Massachusetts Archives Year: 1878, Vol.: 296, Page: 204, No: 26, Boston, Massachusetts.
  100. copy of newspaper obituary for Cyril Harper, Wakefield Mass. Dec. 1938.
  101. Cyril Albert Ernest Harper and Edith Evelyn Singer, marriage certificate, Massachusetts Archives Year: 1906, Vol.: 563, Page: 730, No: 128, Boston, Massachusetts.
  102. Walter B. Harper, birth certificate, Massachusetts Archives Year: 1876, Vol.: 278, Page: 205, No: 5, Boston, Massachusetts.
  103. Ancestry.com.Social Security Death Index [database on-line]. Provo, UT, USA:Ancestry.com Operations Inc, 2011. Number: 426-10-2262; Issue State: Mississippi;Issue Date: Before 1951.
  104. Henry E. Harper and Malvina A. Sarvson, marriage certificate, Massachusetts Archives Year: 1896, Vol.: 462, Page: 3, No: 50, Boston, Massachusetts.
  105. Alfred G. Harper, death certificate Year 1896 Vol. 464 page 413 no. 55, Massachusetts Archives, , Boston, Massachusetts.
  106. http://freebmd.org.uk/ Mar 1870 HARPER Arthur George Birmingham Vol. 6d Page 198.
  107. Arthur Harper and Carrie F. Newhall, marriage certificate, Massachusetts Archives Year: 1887, Vol.: 380, Page: 274, No: 46.
  108. Bass, Oscar Taylor and Malvina Snow Taylor, 24.
  109. Walker, , Col. John Taylor Will.
  110. William S. Hornor, This Old Monmouth of Ours: History, Tradition, Biography, Genealogy, and other Anecdotes Related to Monmounth County, New Jersey (Salem, Massachusetts: Higginson Book Company, reprint of original 1932), 398.
  111. Walker, , William H. Lee Will.
  112. Walker, , Benjamin Lee Will.
  113. Historical outline of the Ransom family of America : and genealogical record of the Colchester, Con, Ancestry.com
    Book - Ransom, Wyllys C., Ransom Family of America and Genealogical Record of the Colchester, Conn. Branch, Press of Ann Arbor Plant, The Richmond & Backus Company, Ann Arbor, Mich., 1903, page 79.
  114. Sarah Rushton baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3534/1/5.
  115. Mary Ann Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/1/3.
  116. James Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/1/3.
  117. William Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/1/3.
  118. William Harper burial, Findmypast.com, Staffordshire Burials, archive reference D3650/1/6, page 57.
  119. John Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/1/3.
  120. John Harper burial, Findmypast.com Staffordshire burials, archive reference D3650/1/6, page 4.
  121. Sarah Harper baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3650/1/3.
  122. Sarah Harper burial, Findmypast.com Staffordshire Burials, archive reference D3650/1/6, page 10.
  123. Frances Rushton baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3534/1/5.
  124. Thomas Rushton burial, Findmypast.com Staffordshire Burials, archive reference D3534/1/42, page 44.
  125. Thomas Rushton baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3534/1/5.
  126. Luke Rushton baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3534/1/5.
  127. Ann Rushton baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3534/1/5.
  128. Francis Rushton baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D3534/1/5.
  129. Sarah Worthington baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D731/3.
  130. Joseph Worthington baptisml, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D731/3.
  131. Anne Worthington baptism, Staffordshire, England, digital image, Findmypast.com, record set Staffordshire baptisms, archive reference D731/3.
  132. Franklin Ellis, History of Monmouth County, New Jersey (Philadelphia: R. T. Peck & Co., 1885), 524.
  133. Hornor, This Old Monmouth of Ours, 85.
  134. The New England Historical and Genealogical Register . (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001-2008), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 162 vols., 1847-2008.), Volume 154 page 22.
  135. The New England Historical and Genealogical Register . (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001-2008), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 162 vols., 1847-2008.), Volume 154 page 23.
  136. The New England Historical and Genealogical Register . (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001-2008), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 162 vols., 1847-2008.), Volume 154 page 25.
  137. The New England Historical and Genealogical Register . (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2001-2008), (Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 162 vols., 1847-2008.), Volume 154 page 27.
  138. "Connecticut Births and Christenings, 1649-1906," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:F74X-MMP : 3 December 2014), Robert Ransom in entry for Robert Ransom, 25 Mar 1717; citing ; FHL microfilm unknown.
  139. Historical outline of the Ransom family of America : and genealogical record of the Colchester, Con, Ancestry.com
    Book - Ransom, Wyllys C., Ransom Family of America and Genealogical Record of the Colchester, Conn. Branch, Press of Ann Arbor Plant, The Richmond & Backus Company, Ann Arbor, Mich., 1903, page 72.