Sources
1. The Ancestry of Edward Holyoke, and his Nephew Thomas Morris of New Haven, Douglas Richardson, The New England Historical and Genealogical Register, Vol. CXLVII, January 1993.
2. Holyoke, A North American Family 1637 - 1992, John Gibbs Holyoke, Gateway Press, Inc. (Baltimore, 1993), First.
3. “Tanworth Parish Register.” Warwick CRO : B. 1558-.
4. “Abstracts of Early Wills, Edward Holyoke,” Oct. 1855, p. 345, Page 345-346.
5. “Alcester Parish Register.” Warwick CRO, DR360 m/film Vol. I: C. 1560-1659.
6. Hale, House and Related Families Mainly of the Connecticut River Valley, Donald Lines Jacobus and Edgar Francis Waterman, Genealogical Publishing Co. (Baltimore, 1978).
7. The Stockton Family, Ancestry of Prudence (Stockton) Holyoke, Douglas Richardson, The New England Historical and Genealogical Register, Vol. CXLVII, April 1993.
8. “Parish Register,” Society of Genealogists in London, Tyescript 1935 by WT Hall, MBE, Transcript.
The accuracy of the transcription of this entry has been confirmed by the Vicar of the parish.
9. Alonzo Lewis, History of Lynn, Press of J. H. Eastburn, Dec 31, 1829.
10. “Tanworth Parish Register.” Warwick CRO : C. 1558-.
11. Ibid. Warwick CRO : C. 1558 -.
13. “Collections of Wills at Essex Institute.” 17:57 ff.
14. “Alcester Parish Register.” Warwick CRO, DR360 m/film Vol. I: B. 1560-1658.
15. Ibid. Warwick CRO, DR360 m/film Vol. I: M. 1561-1654.
16. Ibid. Warwick CRO, DR360 m/folm Vol. I: C. 1560-1659.
17. Exra Hoyt Byington, D.D, The Puritan in England and New England, Sampson Low, Marston & Company, 1896.
18. New England Marriages Prior to 1700, Clarence Almon Torrey, Genealogical Publishing Co., (Baltimore, MD 1985), Baltimore: Genealogical Publishing Co.; 1997, 353.
19. St. Lawrence Jewry and St. Mary Magdlene, Milk Street, London, IGI Microfiche: London.
20. Dr. Joseph Charles Pynchon, Record of the Pynchon Family in England and America, Our Corner Book Store, Springfield, MA, 1885.
21. The Holyoke Dairies, 1709-1856, G.F. Dow, Library of Congress, and also the Los Angeles Public Library, 215 pages, 1911.
22. John Adams, 1735 to 1784, Page Smith, Doubleday & Company, Inc., Garden City, NY 1962, I, 14; 15; 16;18.
23. The Trails of a President, Hamilton Vaughn Bail, Harvard Alumni Bulletin, 7 Jul 1933, 1048-1053.
24. Three Centuries of Harvard, 1636-1936, Clifford K Morison, Harvard University Press, 1936.
25. President Holyoke, Charles C Smith, The Harvard Graduates’ Magazine, IV, 365-372.
26. Jason Mandresh, “Founder of the Day; The Students of Edward Holyoke,” https://www.founderoftheday.com/founder-of-the-day/edward-holyoke, 2020.
Edward Holyoke was Harvard’s President during the years that many of the most notable Founders from Massachusetts attended.
Holyoke’s influence on the American Founding is hard to understate, and that can quickly been seen with a brief look at his life and a review of the pupils who learned under his tutelage.
27. Boston Vital Records, 1630 - 1699.
28. “Boston Marriages from 1700 to 1751,” Boston, Massachusetts Registry Department, I, Municipal Print, 1898.
29. New England Historical and Genealogical Register; List of Freemen, Lucius R. Paige, 3, 1849, “New England Historical and Genealogical Register,” 147, 16 - 21.
30. “History of Cambridge, Massachusetts 1630-1877,” Gozzaldi, Mary Isabella, Genealogical Register: Supplement and Index. Cambridge, MA, 1930, page 241, 397, History Of Cambridge, Massachusetts 1630-1877; with a Genealogical Register, Mary Isabella Gozzaldi, Cambridge Historical Society, 60.
31. City of Brewer, City of Brewer 1889-1989, L. H. Thompson, inc.
32. A Genealogical Dictionary of the First Settlers of New England, James Savage, Genealogical Publishing Co., (Baltimore, MD 1969).
33. American Marriage Records before 1699, William Montgomery Clemens, Biblio Co., Pompton Lakes, NJ, 1926.
34. Alcester Parish Records; Ref. Warwick CRO DR360 microfilm. Vol. 1: C 1560–1659
35. “The Bangor Historical Magazine,” Vol. 2 / Page 64.
36. LDS Ancestral File, Ver. 4.13, Emerson Family History Center, Oradell, NJ.
37. The Patriot Ledger; Quincy, MA (13 Sep 1995)
38. “IGI Microfiche: London.” St. Lawrence Jewry and St. Mary Magdalene, Milk Street, London.
39. St. Lawrence Jewry and St. Mary Magdalene, Milk Street, London … IGI Microfiche, London
40. Abraham Hammatt, The Hammatt Papers – Early Inhabitants of Ipswich, Mass., 1854.
41. American National Biography, John A Garraty and Mark C. Carnes, American Council of Learned Societies, Oxford University Press, 1999, 108 - 109.
42. MACRIS, Massachusetts Cultural Resource Information System, ““Broad Street Cemetery”,” mhc-macris.net/Details.aspx?MhcId=SAL.804.
43. “Boston Marriages from 1752 to 1809,” Boston, Massachusetts Registry Department, Municipal Print, 1898; 1903, II.
44. "People: Edward Augustus Holyoke.." Department of History and Science. Harvard University. Archived from the original on 2015-04-02. Retrieved 2008-05-11.
45. Essex Southern District Medical Society. Memoir of Edward A. Holyoke (1829)
46. New England Families Genealogical and Memorial, IV.
47. Holyoke - Chicopee; A Perspective, Ella Merkel DiCarlo, Transcript-Telegram (Holyoke, MA / 1982).
48. Worcester County, Massachusetts, Probate Index, 1 & 2 A - Z, July 1731-1881.
50. “Alumnii Oxon.” New Hall, Oxford, matric. 8 February 1632/3.
51. “IGI Microfiche: London.” C. St. Lawrence Jewry and St. Mary Magdalane, • Milk Street, London.
52. Register of Oxford Colleges, New Hall, Oxford
53. “Cementery Transcription Library,” http://www.interment.net/, March 2003.
54. Abstract of Graves of Revolutionary Patriots, 2, Serial: 11127 (vol 2) & 9504 (vol 6).
55. City of Brewer, 150th anniversary of the city of Brewer 1812-1962 , Brewer Books.
56. Relating to the Early Hostory Of Brewer, Maine, Androscoggin Historical Society.
57. The Maine Historical Magazine, Benjamin Burr, Volume 1, July 1885 - June 1886, Joseph W. Porter.
58. McBride, K, “ Battle of Great Falls/ Wissatinnewag- Peskeompskut (May 19, 1676),” Department of the Interior, 2016.
59. George M Bodge, Soldiers in the King Philip’s War (1665-1677), Bosyon, 1891.
60. Soldiers in King Philip's War, Being a Critical Account of That War, With a Concise History of the Indian Wars of New England From 1620-1677.
61. Records of the Government and Company of the Massachusetts Bay in New Englan, 1628-1686, Nanthaniel B. Shurtleff, Boston 1853-1854, 1, 269.
62. 1878 History of Knox County, Illinois, Charles C. Chapman & Co,, Chicago: Blakely, Brown & Marsh, Printers, 155 & 157 Dearborn Street, 682.
63. Greenleaf Family, Genealogy of the, J. Greenleaf, New York, 1854, 62.
64. Wheeler Family in America, Genealogical and Encyclopedic History of the, Albert Gallatins Wheeler, Boston, 1914, 470.
65. Mary Ellen Snodgrass, The Underground Rairoad: An Encyclopedia of People, Places and Operation.
66. “Brooksville, ME Town Records and Vital Statistics.” 1850 Census, • David is listed as having a small 30 acres farm.
68. “Vital Records of Salem, Massachusetts,” Salem, MA: Essex Institute, 1918.
69. Colonial and Revolutionary Families of Pennsylvania, Volumes I-III.
70. “Alcester Parish Register.” Warwick CRO, DRO360 m/film; Vol. I: C. 1560-1659, Christening or Baptism.
71. “Genealogies of Mayflower Families,” “Joseph Soule of Fairfield, VT and Some of His Descendants,” Family Archive CD.
72. Lewis Cass Aldrich, History of Franklin and Grand Isle Counties, Vermont, D. Mason & Co., 1891.
73. “Bigelow Society,” www.slic.com/bigelow/warren2.htm, Oct 1998.
74. Massachusetts Vital Records.
75. The Genealogies and Estate of Charlestown, MA, 1629-1818, Thomas Bellows Wyman, Boston: 1879, 830.
76. History of Winona County.
77. Joseph Treat, Wabanaki Homeland and the New State of Maine: The 1820 Journal and Plans of Survey of Joseph Treat, Micah A Pawling, University of Massachusetts Press, 2017, 299 pages.
78. ?, Mayflower Families.
79. Cemeteries in Knox County, IL - Sparta Township, Knox County Genealogical Society, 4.
80. “Illnois Statewide Marriage Index, 1763 -1900,” Vol EE, Page 0012, License 00000230.
81. FRED R. JELLIFF, Annals of Knox County; Commemorating Centennial of Admission of Illinois as a State of the Union-in 1818, REPUBLICAN REGISTER PRINT, 1918.
82. “1910 U.S. Federal Census.”
83. “Canada Census 1871.”
Wakefield, Carleton, New Brunswick, Canada … viewed Wed Dec 06 00:36:07 UTC 2023), Entry for George L Holyoke and Julia Holyoke, 1871.
84. Old Kittery and Her Families, Everett S. Stackpole, Somersworth, NH / 1981, 334.
85. Roll of the officers, civil, military, and naval, of the United States. Communicated to Congress
Wednesday, February 17, 1802Page: 263
86. Penobscot, Maine Marriages.
87. “Marriage Index - Maine,” 1743 - 1891.
88. “1880 U.S. Federal Census.”
89. New England Historic Genealogical Society, Jan 1873, Vol. XXVII, p. 88.
90. “Newspapers and Periodicals,” American Antiquarian Society, Worester, MA.
91. George Little, Descendants of, George Thomas Little, Auburn, ME, 1882, 379.
92. “Muscatine County, Iowa Marriage Register,” County Court Records at Muscatine, Iowa, 1851 - 1900.
93. The Treat Family: A Genealogy of Trott, Tratt and Treat, 359.
94. Iowa Cemetery Records.
95. “Iowa Civil War Burial Records, Part I,” Susie Marten Rott, Internet, 1999.
96. Edward Parson Toby, History of the First Maine Cavalry, 1861-1865, First Maine Cavalry Association, 1887.
97. Maine Marriages 1892-1996 (except 1967 to 1976), Maine Department of Human Services, Office of Data Research and Vital Statistics.
98. Edward Augustus Holyoke, Family Bible.
99. Historical Reminiscences of Marlbourough.
100. “Letter from Samuel Turner,” 1/20/1885.
101. “1940 U.S.Census; Sixteenth Census of the United States,” 1940.
103. Publication Date: April 30, 1993
Source: Telegram & Gazette Worcester, MA
Page: B7
104. Paul Stoneburner, “Children of the Shenandoah,” http://gean.wwco.com/, March 2003.
105. Vermont, Town Clerk, Vital and Town Records, 1732-2005 … Death, Vermont, United States, various town clerks and records divisions, Vermont; FHL microfilm 005486412.
106. Social Security Death Index, Master File, Social Security Administration.
107. “Washington, Marriage Records,” 1865 - 2004.
108. Tenney Family; Descendants of Thomas Tenney of Rowly, MA, 1638 -1904, Martha Jane Tenney, Concord, NH, 1904.
109. “Canada, New Brunswick County Register of Births, 1801-1920.”
110. The Abridged Compendium of American Genealogy, p. 930.
111. Clark County, Nevada Marriage Index, 1956-1966, Las Vegas, Clark County, Nevada Marriage Bureau.
112. The Harvard Crimson, “A.B., Class of 1943,” https://www.thecrimson.com/article/1943/5/27/degrees-for-1943-pjohn-lee-barber/.
A.B. Magna cum Laude
William James Bouwsma (History and Literature), David Bushnell (History), Daniel Gorenstein (Mathematics), Haskell Grodberg (Government), Herman Elijah Grossman (Economics), Robert Frederick Harwood (Area of Social Science), Gregory Henderson (Classics), James Jackson Higginson (History), Kurt Hoffman (Philosophy), Thomas Campbell Holyoke (Engineering Sciences), Merton Howard Miller (Economics).
113. Michigan Death Index, Michigan Dept of Vital and Health Records, 1971 -.
114. “Michigan, Marriage, Divorce Records,” 1897 - 1952, Michigan Dept. Of Community Health.
115. The McKinney-Brady-Quigley Families, Belle McKinney Hays Swope, 1905.
116. A Digest of the Early Connecticut Probate Records, Hartford District, 1635-1700, Vol. I, 1906.
117. “Boston City Directory, 1890,” Boston: Sampson, Murdock and Co, 1890.
118. Pittsburgh Post-Gazette, February 14, 1999
119. “Index to Marriage Records Indiana,” 1938-1940.
120. “Harrison County, Indiana; Index to Birth Records,” 1882 - 1920, Book 12, Page 30.
121. “Kentucky Death Index, 1911 - Present.”
122. “1850 U.S. Federal Census,” Microfilm, Roll 264, p. 179.
123. Genealogical Sketches of the Allen Family of Medfield., Joseph Allen, Boston, 1869, 20, 22.
124. History of the Descentants of John Whitman of Weymouth, MA, Charles H Farnam, New haven, CT, 1889.
125. Whitman Family; History of the Descendants of John Whitman of Weymouth, MA, Charles H. Farnam, New Haven, CT, 1889, 747.
126. Misc. Revolutionary Documents of New Hampshire, Albert Sillman Batchellor, Manchester, NH, 1910, 115.
127. Massachusetts, Birth Records, 1840-1915
129. Martin Family Tree, Robert Allen Martin, Manitoba Genealogical Society, Winnipeg, Manitoba, Canada, 1980
130. “Illinois Marriages to 1850,” Dodd, Jordan, 1997.
131. Illinois Census, 1810 - 1890.
132. The History of Windham in New Hampshire 1719 - 1883, Leonard A Morrison, Boston, MA 1883.
133. History of the Descendants of John Whitman of Weymouth, MA, Charles A Farnam, Tuttle, Morehouse & Taylor; New Haven, 1889.
134. “Inscription Survey, Liverpool United Baptist Cemetery,” SSGS Cemetery Inscriptions, Vol 4, Liverpool, Queens, Nova Scotia, Canada.
135. State of California. California Death Index, 1940-1997, State of California Department of Health Services, Center for Health Statistics.
136. “1900 Federal Census.”
137. “Nevada Marriage Index, 1966-2005. Carson City, Nevada:,” Nevada State Health Division, Office of Vital Records.
138. “Massachusetts Vital Records, 1840 - 1911,” New England Historic Genea;ogical Society, Boston, MA.