Sources
Sources
1. “Marriage certificate,” 21 March 1946, Manhattan, Certificate # 9283, Volume 14.
2. Hume, Col. Edgar Erskine. ORNITHOLOGISTS of the UNITED STATES ARMY MEDICAL CORPS: THIRTY SIX BIOGRAPHIES. Baltimore. Johns Hopkins Press (1942). pp 105 - 129.
3. “Marriage license,” Nina Elias pesonal papers, Peter Elias, 7/21/2000.
4. Family papers and tradition.
5. “Death certificate,” Sept 3, 1927, County of San Diego, California, 27-046465, 1472, Paper, In possession of Peter Elias.
6. Family papers and tradition. Nina Elias has a photograph of this grave and adjacent Fred Diez.
7. Written and verbal communication with Nina Dutcher Elias.
8. William Dutcher's certified application for membership in the General Society of Mayflower Descendants. General Number 2951, State (New York) Number 920.
9. Mary Dutcher Field’s Scrapbook, in possession of Nina Dutcher Elias, Information extracted by Peter H. Elias, 7/20/00, Obituary.
10. General Society of Mayflower Descendants, The Mayflower Index, Somerville Printing Company, Somerville, MA (1960), Volumes I, II, and III.
11. “William Dietz Certificate and Record of Death,” June 15, 1911, Brooklyn, NY, Certificate #12080, NARA, NYC.
12. Passenger record of the Oder, National Archives Microfilm Publication #914, viewed November 1997 at the New York Public Library, Call # 71-131, Roll 454.
13. Plattenhardt, March 2005, Martin, Mark.
14. “Birth Certificate for Willie Dietz/William Diez,” September 15, 1891, City of New York, Certificate #31791.
Original is corrected from Willie Dietz to William Diez with corrections approved 23 June 1916 P#3783. Possibly to de-Germanize the name two years after the onset of WW I.
15. Handwritten article by Carolene Dutcher about her great grandfather.
16. The Warriner Family of New England Origin; Being a History and Genealogy of William Warriner, Reverend Edwin Warriner, Joel Munsell’s Sons (Albany), 1899, NEHGS CS 71 W293 1899 C.1, Viewed in February 1998.
17. Mary Dutcher Field’s Scrapbook, in possession of Nina Dutcher Elias, Information extracted by Peter H. Elias, 7/20/00, Clipping of obituary.
18. Ayres Family Bible. Referenced in NEHGR Volume 93, pp 202-203 (April 1939). The Bible was once the property of Simeo Ayres and at the time of publication was in the possession of Mrs. Mollie Walker Fenn of Duke Station, Fort Bend County, Texas.
19. Coddington, John I., “Correction of NYGBR V181, p105,” NYGBR, Volume 82, p 117, April 1951.
Information submitted by John Coddington extracted from a family Bible owned in 1936 by Mrs. Mollie (Walker) Fenn Of Iowa Station, Fort Bend County, Texas.
20. Mary Dutcher Field’s Scrapbook, in possession of Nina Dutcher Elias, Information extracted by Peter H. Elias, 7/20/00, Newspaper obituary clipping.
21. “New Jersey State Census,” Elizabeth, Essex County, 1850.
22. “Will of Mordecai Marsh of Bridge Town, Middlesex Couty, NJ.”
23. Roger Jaques and Patricia Jaques, Jaques Family Genealogy, Anundsen Publishing Company, Decorah, Iowa (1995), 944 pages., NYPL Call Number APV (Jaques) 96-1597, viewed November 1997.
24. The Old Dutch Burying Ground of Sleepy Hollow in Tarrytown, New York; A Record of the Early Gravestones and their Inscriptions, Rand Press, Boston, MA (1953).
Privately printed as a contribution to the permanent records of the First Reformed Church of Tarrytown, NY under the direction of William Graves Perry. Includes a fold out map and a foreward describing the restoration project in preparation for the celebration in 1947 of the Two Hundred and Fiftieth Anniversary of the founding of the Old Dutch Church of Sleepy Hollow. The reference numbers refer to map locations. Secondary references in parentheses refer to the number given in “The Old Dutch Burying Ground of Sleepy Hollow” published in 1926 by the History Research Society of the Tappan Zee. Additional biographical information exists in this work on many individuals. An asterisk indicates brownstone.
25. "The Dutcher Family" by Walter Kenneth Griffin. New York Genealogic and Biographical Record. Volume 40, pp. 185-193, 249-258, and Volume 41, pp. 44-54, 109-120, 140-155. July 1909, September 1909, January 1910, April 1910, July 1910.
26. Deby Justice
2842 Conrad Drive
Columbus, OH 43207
deby@netexp.net
27. Manuscript material of Grenville MacKenzie at Westchester County Historical Society, Valhalla, NY.
28. Souvenir of the Revolutionary Soldiers' Monument Dedication at Tarrytown, N.Y. October 19th, 1894. Compiled by Marcius D. Raymond, Tarrytown, N.Y. 1894.
29. Dunham, Isaac Watson, Dunham Geneaology: Deacon John Dunham of Plymouth, Massachusetts 1589-1669 and his Descendants, Bulletin Print, Norwich CT, (1907).
30. Sinclair, Donald A., “Middlesex County Gravestones: Piscataway Cenetery, Edison Township,” The Genealogic Magazine of New Jersey, Volume 75 (1), January 2000, pp. 42-48.
Sinclair made copies of the inscriptions on this Cemetery on Highway 27 surrounding St. James (Episcopal) Church during visits in 1938, 1939 and 1946.
31. Communication from Ray Harriot <RayH28@aol.com>
32. Mary Dutcher Field’s Scrapbook, in possession of Nina Dutcher Elias, Information extracted by Peter H. Elias, 7/20/00, Clipping of obituary in the Fredonia.
33. Mary Dutcher Field’s Scrapbook, in possession of Nina Dutcher Elias, Information extracted by Peter H. Elias, 7/20/00.
34. Kane, David, “Price Famiy,” 11.97, hclark@plainfield.bypass.com.
35. Wheeler, William Ogden and Halsey, Edmund D., Inscriptions on Tombstones and Monuments in the Burying Grounds of The First Presbyterian Church and St. Johns Church at Elizabeth, New Jersey 1664-1892, Tuttle, Morehouse & Taylor, New Haven, CT (1892).
Includes a map of th gravesites. Available through NEHGS circulating library with call number F/144/E4/W53(1892).
36. Newark Evening News, March 9, 1918.
37. Clark, Harman R., December 1997, PO Box 311, Sheffield, VT 05866, hclark@plainfield.bypass.com.
38. “New Jersey State Census,” Woodbridge, Middlesex County, 1850.
39. "Deutschland Geburten und Taufen, 1558-1898," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:V4TS-K41 : 28 November 2014), Philipp Jacob Diez, ; citing ; FHL microfilm 1,346,115.
40. "Deutschland Heiraten, 1558-1929," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:VC16-ZQM : 26 December 2014), Philipp Jakob Diez and Rosina Barbara Heckenlaible, 14 Jul 1802; citing Evangelisch, Willsbach, Neckarkreis, Wuerttemberg; FHL microfilm 1,346,115.
41. Grenville Mackenzie manuscript. Westchester County Historical Society.
42. Information from: John Storm, 2062 E 27th Street, Brooklyn, NY 11229-5002.
43. “Will of Matthew Freeman,” 10985W and 10985I Reel 896, NJ Archives.
44. Myers, Patty Barthell, Ancestors and Descendants of Lewis Ross Freeman with Related Families, Penobscot Press (1995).

Based partially on the work of Freeman Worth Gardener and Willis Freeman.
45. Mayflower Families Through Five Generations: George Soule, General Society of Mayflower Descendants (1980), Volume Three, pp. 339-340.
46. Mayflower Families Through Five Generations: George Soule, General Society of Mayflower Descendants (1980), Volume Three.
47. Littell, John, Family Records or Genealogies of the First Settlers of Passaic Valley and Vicinity above Chatham, Family Line Publications, Maryland (1852).
Originally done in 1852 and reprinted in 1997; no sources listed.
48. “Will of Jeremiah Oliver,” Somerset Cty 1084W and 1084I, Reel 1312, GSU Reel 563765, Recorderd Liber 37, Folio 362, NJ Archives, September 1999.
49. Price, Fred, “Oliver’s in First Presbyterian Church Yard in Elizabeth, NJ,” 15 April 1998.
50. Hankins, Chris, foffer@vitrex.net, 5082 Sunset Lane, Ogden, UT 84403.
1-50, 51-100, 101-150, 151-152