Journal Report

Endnotes

1. Caldwell's & Christie's Manors Anglican Records 1815-1831; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-128.42, info from burial. Hereinafter cited as Caldwells' & Christie's Manor Ang 1815-1831.
2. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
3. Allen L. Stratton, History - Town of Alburgh, Vermont. An Account of the Discovery, Settlement, and Interesting and Remarkable Events (Barre, VT: Northlight Studio Press, 1986), p. 33. Hereinafter cited as History of Alburgh, Vermont.
4. Allen L. Stratton, History of Alburgh, Vermont, p. 48.
5. Personal Research & Conjecture of Pam Wood Waugh.
6. Oren E. Randall, History of Chesterfield, Cheshire County, N.H. : from the incorporation of "Township Number One" by Massachusetts in 1736, to the year 1881 : together with family histories and genealogies (Brattleboro, VT: D. Leonard, printer, 1882), p. 260. Hereinafter cited as History of Chesterfield, NH.
7. 1810 US Federal Census , Vermont, Grand Isle Co, Alburgh. Roll: 64; Page: 346; Image: 0218668; Family History Library Film: 00644. Household of Samuel Covey.
8. 1860 US Federal Census , He was listed as aged 88 years, born CT.
9. 1860 US Federal Census , Vermont, Grand Isle Co, Alburg. Roll: M653_1318, Page: 576.

10. Allen L. Stratton, History of Alburgh, Vermont, p. 366-369.
11. Robert Sellar, History of the County of Huntingdon and the Seigniories of Chateaugay and Beauharnois From Their First Settlement to 1838 (Huntingdon, Quebec: The Huntingdon Gleaner, 1888). Hereinafter cited as History of Huntingdon County.
12. 1860 US Federal Census , Vermont, Grand Isle Co, Alburgh. Series: M653 Roll: 1318 Page: 576.
13. Noyan & Clarenceville Anglican 1852-1875; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-124.3. Hereinafter cited as Noyan/Cville Anglican 1852-1875.
14. St Thomas' Cemetery, Noyan, Missisquoi County, Quebec; (n.p.: Copied by Darby G. Livingston), Gravestone for Arlottie Covey. Hereinafter cited as Union Cemetery.
15. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, Info from birth.
16. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, info from baptism.
17. Russelltown & Franklin Centre Methodist 1838-1899; Also available through LDS Library, #1992697 (Montreal, QC: National Archives of Quebec), M-333.9, from baptism. Hereinafter cited as Russelltown & Franklin Ctr Methodist 1838-1899.
18. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 1426.
19. unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Quebec, Huntingdon Co, Franklin. Roll: C-10056; Page: 38; Family No: 130. Household of Charles Grimshaw. Hereinafter cited as 1871 Canadian Census.
20. 1825 Lower Canada Census , Quebec, Huntingdon Co, Russelltown. Household of Aenos Covey.
21. 1810 US Federal Census , Vermont, Bennington Co, unknown township: Household of Archibald Covey.
22. 1825 Lower Canada Census , Quebec, Huntingdon Co, Russelltown. Household of Archibald Covey.
23. unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Quebec, Missisquoi Co, Clarenceville; Film #C-1297, p. 241. Household of John Young, Jr.. Hereinafter cited as 1871 Canadian Census.
24. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, Info frorm baptism.
25. Library & Archives Canada, 1851 Canadian Census (395 Wellington St., Ottawa, Ontario, 2006) Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville Co, Clarenceville. Schedule A.,: Roll: C_1137; Page: 19; Martha Flemings. Hereinafter cited as 1851 Canadian Census.
26. General index to vital records of Vermont, early to 1870; Available through the LDS FHC Libraries (Salt Lake City : Filmed by the Genealogical Society of Utah, 1951: VT Secretary of State), LDS Film # 0027712. Hereinafter cited as VR, early to 1870, Vermont.
27. Rev. Charles Stewart's Anglican Baptisms for the Manors 1809-Mar 1815, Photocopies in personal papers, sent by Herb Derick about 1979.
28. Dunham (later St Armand) Wesleyan Methodist Steward's Circuit Book 1806-1882; (Carleton Place, Ontario: Across the Border, Oct 1993), Records transcribed by Neal Broadhurst, Baptism for Susannah Minard. Hereinafter cited as Methodist Circuit 1806-1882.
29. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, Baptism for Luciana Diadamy Minor.
30. Franklin County, New York Tombstone Transcription Project: Maple Hill Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/bangor/maple_hill/maple_hill.htm, Family listed under Kelly. Hereinafter cited as Maple Hill Cemetery.
31. Find-A-Grave site, online http://www.findagrave.com, Iowa, Howard Co, Cresco: New Oregon Cemetery. John M. Covey. Hereinafter cited as Find A Grave.
32. 1870 US Federal Census , Iowa, Clayton Co, Mendon. Roll: M593_383, Page: 393.
33. 1860 US Federal Census , New York, Franklin Co, Bombay. Roll: M653_754. Page: 205. Household of John M. Covey.
34. The Church of Jesus Christ of Latter-Day Saints, 1880 US Census Index, Family History Resource File (United States: Intellectual Reserve, Inc., 2001), Iowa, Howard Co, Vernon Springs.Roll: T9_344; Family History Film: 1254344; Page: 527D; Enumeration District: 250. Hereinafter cited as 1880 US Census Index (CD Index).
35. 1870 US Federal Census , Minnesota, Hennepin Co, Wd-4 Minneapolis. Roll: M593_5, Page: 563.
36. 1850 US Federal Census , Wisconsin, Racine Co, Racine. Roll: M432_1004, page 85.

37. 1850 US Federal Census , Vermont, Grand Isle Co, Alburgh. Roll: M432_924; Page: 32. Household of Benjamin Reynolds.
38. VR, early to 1870, Vermont;, LDS Film # 0027712, Benjamin Reynolds and Nancy Covey.
39. Allen L. Stratton, History of Alburgh, Vermont, p. 445. Nancy Corey/Covey.
40. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh VR.
41. "Covey and Longeway Families, Misc Documents", Mar - Apr 2006, Karen Wilson (3906 Vista Circle, Bellevue, NE 68147), to Pam Wood Waugh (730 Dunhill Dr, Orlando, FL 32825); unknown repository, unknown repository address. Hereinafter cited as "Covey and Longeway Families."
42. 1870 US Federal Census , Vermont, Grand Isle Co, Alburgh. Roll: M593_1621; Page: 13. Household of Benjamin Reynolds.
43. 1880 US Census Index (CD Index), Croghan, Lewis, New York. FHL # 1254857; NA Film T9-0857; Page 23D.
44. NYGenWeb, Lewis Co Cemeteries: Jacox Cemetery, online http://www.rootsweb.com/~nylewis/jacox.htm, Info from gravestone. Hereinafter cited as NYGenWeb, Lewis Co Cemeteries: Jacox Cemetery.
45. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh, Vermont records.
46. NYGenWeb, Lewis Co Cemeteries: Jacox Cemetery, online http://www.rootsweb.com/~nylewis/jacox.htm, Covey, George, 30 Sep 1809- 3 Jun 1887.
47. Frances Alden Covey, The Earl Covey Story (NY: Exposition Press, 1964). Hereinafter cited as The Earl Covey Story.
48. Abby Maria Hemenway, The Vermont Historical Gazetteer: A Magazine Embracing A History of Each Town, Civil, Ecclesiastical, Biographical and Military. Vol. II, Franklin, Grand Isle, Lamoille & Orange Counties. (Burlington, VT: Abby Maria Hemenway, 1871). Hereinafter cited as VT Historical Gazetteer, Vol II.
49. 1850 US Federal Census , New York, St Lawrence Co, Osgewatchie. Series M432 Roll 589 Page: 145 Image: 295.
50. 1860 US Federal Census , New York, Lewis Co, Croghan. Series: M653 Roll: 777 Page: 507.
51. Mary Cahilly, "Coveys," e-mail message from to Pam Wood Waugh, 2 Sep 2000. Hereinafter cited as "E-mail - Cahilly, Mary."
52. 1870 US Federal Census , New York, Lewis Co, Croghan. Series: M593 Roll: 964 Page: 330.
53. 1850 US Federal Census , New York, St Lawrence Co, Oswegatchie.
54. Vermont Town Clerk, Vital and Town Records, 1732-2005. Grand Isle Co, Alburg. Marriages and Attachments 1842-1867, 1893 (Salt Lake City, Utah: Genealogical Society of Utah, Filmed 1951), FHL US/CAN Film #, Image 13. Marriage of James Phillips and Emily Covey. Hereinafter cited as VT, Alburg Marr & Att, 1842-1867, 1893.
55. Ancestry.ca, database online at http://www.ancestry.ca, Quebec Vital Records (Drouin Collection), 1621-1967 Provo, Utah: The Generations Network, Inc. , 2007. Original data: Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin, Cowansville Methodist. BUrial of Emily Susan Saxe.
56. Familysearch.org, database and images online at http://www.familysearch.org, Illinois Deaths & Stillbirths, 1916-1947 Utah: FamilySearch.org , 2011. Illinois Department of Health, Certificates of Death, Springfield, Illinois., Cook Co, Chicago. Death of Marcus Phillips, 1930.
57. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 7. Marriage of Alfred Covy and Jane Longeway.
58. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , E. Farnham Adventist Church: Burial of Alfred Melville Covey.
59. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Missisquoi County, Sub-District: Stanbridge, Sub-District Number: 224, Page: 9, Roll: C_1127 Schedule: A. Household of Alfred M. Covey.
60. Clarenceville Methodist 1845-1879; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-124.9. Hereinafter cited as Clarenceville Methodist 1845-1879.
61. Find A Grave, online http://www.findagrave.com, Quebec, Monteregie Region, Mystic: Mystic Cemetery.
62. Gary W. Dent, "Dent Family," e-mail message from (PO Box 906, Beaverton, OR 97075-0906) to Pam Wood Waugh, 29 Oct 1996. Hereinafter cited as "E-mail - Dent, Gary W."
63. Caldwell's & Christie's Manors Anglican Records 1832-1851; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-128.43, Info from baptism. Hereinafter cited as Caldwells' & Christie's Manor Ang 1832-1851.
64. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
65. Union Cemetery, Clarenceville, Missisquoi County, Quebec; (n.p.: Copied by Livingston, Darby G. & Lucy Salls Johnson). Hereinafter cited as Union Cemetery.
66. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, arriage of John Scott and Mary Spoor.
67. Ancestry.com Inc., Database online at http://www.ancestry.com, Minnesota Co Marriages, 1860-1949 Provo, Utah: My Family, Inc. , 2001. Original Data: Minnesota Department of Health. Minneapolis, Minnesota.
68. 1910 US Federal Census , Iowa, Cherokee Co, Cedar. Roll: T624_396; Page: 8A; Enumeration District: 0015; FHL microfilm: 1374409. Household of Daniel O. Scott.
69. 1870 US Federal Census , Iowa, Cherokee Co, Afton. Roll: M593_381; Page: 454A; Image: 133; Family History Library Film: 545880. Household of Daniel Scott.
70. 1870 US Federal Census , Iowa, Hamilton Co, Blairsburg. Roll: M593_394; Page: 322B; Image: 160; Family History Library Film: 545893. Household of Daniel O. Scott.
71. 1880 US Census Index (CD Index), Minnesota, Fillmore Co, Canton. Roll: 619; Family History Film: 1254619; Page: 254B; Enumeration District: 072; Image: 0391. Household of Daniel O. Scott.
72. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, info from baptism.
73. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Info from burial.
74. Union Cemetery;, Date from gravestone for Alvira Scott.
75. Union Cemetery;, Date from gravestone.
76. Clarenceville Anglican 1880-1899; Available through LDS Library (Salt Lake City, Utah: Genealogical Society of Utah, 1995), FHL US/CAN Film [2027150 Item 3], Death record for Alvira Scott. Hereinafter cited as Clarenceville Anglican 1880-1899.
77. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican: Burial of William Scott.
78. Find A Grave, online http://www.findagrave.com, Ontario, Leeds and Grenville Cos, Willowbank: Willowbank Cemetery. Daniel Miles Covey.
79. 1860 US Federal Census , Vermont, Grand Isle Co, Alburgh. Roll: M653_1318; Page: 756; FHL Film: 805318. Household of Daniel Covey.
80. 1901 Canadian Census, , Ontario, Leeds South, Subdistrict: Lansdowne & Leeds (Front), District Number: 83 Subdistrict Number: f-2 Archives Microfilm: T-6478. Household of John Covey.

81. Russselltown & Franklin Centre Methodist Church, 1838-1899; (Sherbrooke, QC: National Archives of Quebec), NA Film #M-333.9 Also available through LDS Library: FHL US/CAN Film, #1992697. Hereinafter cited as Franklin Ctr Methodist, 1838-1899.
82. Gerald A. Rogers, History of the Châteauguay Valley & District with Cemetery Listings; FHL #1643110 (Salt Lake City, Utah: Genealogical Society of Utah, filmed 19 Sep1989), Elisha Covey 1806-1872, frame 423. Hereinafter cited as History of Chat'y Valley with Cem Listings.
83. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, info from baptism.
84. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 1152.
85. The Church of Jesus Christ of Latter-Day Saints, 1881 Canadian Census Index, Family History Resource File (United States: Intellectual Reserve, Inc., 2002), Franklin, Huntingdon Co, Quebec: FHL Film 1375842 NAC C-13206 Dist 72 SubDist C Page 2 Family 7. Hereinafter cited as 1881 Canadian Census Index (CD).
86. Franklin Ctr Methodist, 1838-1899;, NA Film #M-333.9, Info from baptism.
87. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 1578.
88. 1870 US Federal Census , Massachusetts, Middlesex Co, Framingham. Series: M593 Roll: 626 Page: 74.
89. Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , Her visit to the Mooer's Town Clerk's Office.
90. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Franklin Methodist, Baptism of Addie Eliza Hennigan.
91. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, from baptismal record.
92. Newspaper Transcriptions, The Gananoque Reporter, Transcription sent to author 21 Nov 2001, Saturday, January 17, 1891. Hereinafter cited as The Gananoque Reporter.
93. Ancestry.com Inc., online at http://www.ancestry.com, Ontario, Canada Deaths, 1869-1934 Provo, Utah: My Family, Inc. , 2005. Original data: Archives of Ontario. Registrations of Deaths - 1869-1932. MS 935, 455 reels. Archives of Ontario, Toronto, Ontario, Canada., Series: MS935; Reel: 267. Death of Martha Covey.
94. Ancestry.com Inc., online at http://www.ancestry.com, Ontario Marriage Index, 1858-1924 Provo, Utah: My Family, Inc. , 2007. Original data: Archives of Ontario. Registrations Marriages, Marriage of Charles A. Powers and Emma Covey.
95. The Gananoque Reporter, Saturday, February 22, 1913.
96. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh, Vermont records, Marriage of Fredercik Young and Mary Iby.
97. Russelltown Congregational 1842-1848; Also available through LDS Library, #1992696 (Montreal, QC: National Archives of Quebec), M-333.8, frame 0041. Hereinafter cited as Russelltown Congregational 1842-1848.
98. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, info from burial.
99. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 1791.
100. Russelltown Congregational 1842-1848;, M-333.8, Info from baptism.
101. Russelltown Congregational 1842-1848;, M-333.8.
102. Third Concession Cemetery listing, Brome County Historical Society, PO Box 690, Knowlton, Brome Co, Quebec.
103. St Armand Methodist Church 1837-1870; Copy of entire film held by writer; Also available through LDS Library: FHL US/CAN Film #1430765 (Sherbrooke, QC: National Archives of Quebec), NA Film #M-124.12, info from baptism. Hereinafter cited as St Armand Methodist, 1837-1870.
104. 1880 US Census Index (CD Index), Westport, Essex, New York, FHL 1254833 NA Film T9-0833 Page 342C.
105. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 26. Marriage of Jacob Young and Eliza Sowles.
106. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Vital Records, 1720-1908 Provo, Utah: My Family, Inc. , 2013. Original Data: State of Vermont. Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts.
107. Allen L. Stratton, History of Alburgh, Vermont, p. 449. Info from gravestone.
108. Allen L. Stratton, History of Alburgh, Vermont, p. 449.
109. Clarenceville Methodist 1845-1879;, M-124.9, Info from baptism.
110. Noyan/Cville Anglican 1852-1875;, M-124.3, d. Jan 8, 1857 age 3 yrs 1 mo 17 dys.
111. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Mary Arlotta Hislop.
112. Letter from Darby G. Livingston to Pam Wood Waugh, Frequent dates 1978-1995; In possession of writer , Hislop Bible, in the possession of Darby Livingston. as of 29 Oct 1982.
113. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Coaticook Adventist ChurchL Burial of Mary A Hyslop (Bissell).
114. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Coaticook Adventist Church. Burial of Mary A Hyslop (Bissell).
115. Find A Grave, online http://www.findagrave.com, Quebec, Stanstead Co, Fitch Bay: Fitch Bay Cemetery. Mary A Hislop Bissell.
116. Ancestry.com Inc., database online at http://www.ancestry.com, Connecticut Death & Burials 1650-1934 Provo, Utah: My Family, Inc. , 2003. Original Data: "Connecticut Deaths and Burials, 1772–1934." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., Isabella M. Hislop.
117. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Isabel Marian Hislop.
118. Ancestry.com Inc., online at http://www.ancestry.com, MA Marriage Records, 1840-1915 Provo, Utah: My Family, Inc. , 2013. Original data: Massachusetts Vital Records, 1840–1915. New England Historic Genealogical Society, Boston, Massachusetts., Suffolk Co, Roxbury. Marriage of Ebenezer T. Kingsbury and Isabella M. Hislop.
119. Find A Grave, online http://www.findagrave.com, New York, Clinton Co, Chazy: Ingraham Cemetery. Margaret Reynolds.
120. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of William Robert Hislop.
121. Find A Grave, online http://www.findagrave.com, New York, Clinton Co, Chazy: Ingraham Cemetery. Sarah A. Hislop.
122. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, Baptism of William Henry Young.
123. William Henry Young, William Henry Young Family Bible (Oxford, England: The University Press for the British and Foreign Bible Society, 1861); In the possession of Pam Wood Waugh (2002), 2514 Twilight Drive, Orlando, FL 32825. Hereinafter cited as William Henry Young Family Bible.
124. Find A Grave, online http://www.findagrave.com, Vermont, Grand Isle Co, Alburgh: Bush Cemetery.
125. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Narcissa Young.
126. "Clarenceville Methodist Church Record - Extracts Selected for Certain Families 1845-1912", 1991, Herbert R. Derick (now deceased), to Pam Wood Waugh (730 Dunhill Drive, Orlando, Florida); . Hereinafter cited as "Clarenceville Meth Church Extracts 1845-1912."
127. Clarenceville Methodist 1845-1879;, M-124.9, Baptism of Wilfred N. Young.
128. Clarenceville Methodist 1845-1879;, M-124.9, Baptism of Euretta Yearns Young.
129. Familysearch.org, 2011: Illinois Deaths & Stillbirths, 1916-1947 , William Duane Hall.
130. Newton Bateman and D. Paul Selby, editor, Historical Encyclopedia of Illinois (Chicago, Illinois: Munsell Publishing Co, 1903), Bio of William Duane Hall. Hereinafter cited as Historical Encyclopedia of Illinois.
131. Find A Grave, online http://www.findagrave.com, Illinois, McHenry Co, Harvard: Mount Auburn Cemetery; Euretta Young Hall.
132. Northern NY Historical Newspapers, online http://news.nnyln.net/, Elizabethtown Post, Thursday, 30 Jan 1908. Death notice for Harriet Young. Hereinafter cited as Northern NY Historical Newspapers.
133. Northern NY Historical Newspapers, online http://news.nnyln.net/, Elizabethtown Post, Thursday, 7 Dec 1897. Death notice for James Young.
134. 1875 NY State Census , Household of James Young, p. 11.
135. 1880 US Census Index (CD Index), Essex, Essex, New York, FHL Film 1254832 NA Film T9-0832 Page 104D.
136. Noyan/Cville Anglican 1852-1875;, M-124.3, Info from baptism.
137. 1900 US Federal Census , New York, Essex Co, Elizabethtown. Roll: T623 1035; Page: 4B; Enumeration District: 37. Household of Walter M. Marvin.
138. 1880 US Census Index (CD Index), Essex, Essex, New York: FHL Film 1254832 NA Film T9-0832 Page 104D.
139. Ancestry.com Inc., 2005: Ontario, Canada Deaths, 1869-1934 , Middlesex Co. Death of James Degroat.
140. Gloria Hall, in response to author's posting about Deborah "Langway" who died in Michigan in 1884 originally posted 8 Nov 2002 in "Langway-Longeway-Covey," listserve message to Tuscola-MI-L@Rootsweb.com, 9 Dec 2002. Printout dated 9 Dec 2002. Hereinafter cited as Tuscola-MI-L@Rootsweb.com.
141. Library of Michigan, online at http://seeking michigan.org,Vital Statistics (Michigan), Henry L. Longeway, death record, #9, 1913, Columbia, Tuscola Co, MI.
142. Hall, in response to author's posting about Deborah "Langway" who died in Michigan in 1884 originally posted 8 Nov 2002 in "Tuscola-MI-L@Rootsweb.com," listserve message 9 Dec 2002, Dates on the stone are buried beneath the soil.
143. 1910 US Federal Census , Michigan, Tuscola Co, Columbia. Series: T624 Roll: 676 Page: 78.
144. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Russelltown Methodist Church, Baptism of Lydia Welch Longeois.
145. 1910 US Federal Census , Michigan, Tuscola Co, Ellington. Series: T624 Roll: 676 Page: 149.
146. 1900 US Federal Census , New York, Essex Co, Ticonderoga. Series: T623 Roll: 1035 Page: 230.
147. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9.
148. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Franklin Methodist Church. Burial of Daniel Longeway, 1873.
149. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Franklin Centre Methodist Church. Burial of Sylvester Longeway, 1873.
150. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, infro from baptism.
151. Index de l'état civil, naissances, mariages, et sépultures, district judiciaire de Saint-François ...; Available through the LDS FHC Libraries (Salt Lake City : Filmed by the Genealogical Society of Utah, 1997: Saint-François (Québec : district judiciaire)), FHL Film # 2073308, Adventist Church, So, Barnston: p. 2-R. Noted as 77 yrs old.. Hereinafter cited as Index to Civil Registration, St Francis "C".
152. 1881 Canadian Census Index (CD), Stanstead, Stanstead Co, Quebec: FHL Film 1375835, NAC C-13199, Dist 56 SubDist A Div 1 Page 57 Family 314.
153. Clarenceville Methodist 1845-1879;, M-124.9, Marriage of David Linn and Mary Ann Covey.
154. 1881 Canadian Census Index (CD), Stanstead, Stanstead Co, Quebec: FHL Film 1375835, NAC C-13199, Dist 56 SubDist A Div 1 Page 57 Family 314.
155. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Barnston Adventist Church, 1885. Burial for Emma A. Covey.
156. Index to Civil Registration, St Francis "C";, FHL Film # 2073308, Adventist Church, Barnston: p.2-R. Noted as 11 yrs old, daughter of Walter and Lucinda.
157. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, Info from baptism.
158. Interment.net - Cemetery Transcription Library, Steve Johnson, transcriptions downloaded various dates May 2005, Stanstead Co, Bissell Cemetery. Hereinafter cited as Interment.net.
159. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, Baptism of Mary Covey.
160. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, from baptism record.
161. 1880 US Census Index (CD Index), New York, Warren Co, Thurman. FHL #1254941; NA Film #T9-0941. Page 250B. Household of James Covey.
162. 1850 US Federal Census , New York, Clinton Co, Clinton. Roll: M432_489; Page: 93. Household of James Covey.
163. 1860 US Federal Census , New York, Clinton Co, Clinton. Series: M653 Roll: 735 Page: 494.
164. 1880 US Census Index (CD Index), New York, Warren Co, Thurman. FHL #1254941; NA Film #T9-0941. Page 250A.

165. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, info from baptism. No residence of parents was listed.
166. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 1831.
167. 1880 US Census Index (CD Index), New York, Warren Co, Thurman. FHL #1254941; NA Film #T9-0941. Page 250B.
168. Corinne Lawson, "Various Messages," e-mail message from (Montpelier, VT) to Pam Wood Waugh, Various dates 1999-2003, dated 26 March 1999. Hereinafter cited as "E-mail -Lawson, Corinne."
169. New York. Surrogate's Court (Clinton County), Index to letters testamentary and of administration 1807-1969 (Salt Lake City, Utah: Genealogical Society of Utah, 1971), FHL US/CAN Film #874599 Item 2, John Covey, died 13 Feb 1890 Mooers, intestate, Letters 33-7; Appointment made 8 October 1890, with Roxanna Covey as representative.. Hereinafter cited as Index, Clinton Co, NY Surrogates Records 1807-1969.
170. Deborah C. Paine, e-mail message from (unknown address) to Pam Wood Waugh, 18 Mar 1999. Hereinafter cited as "E-mail -Paine, Deborah C."
171. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Beauharnois County, Hemmingford, Sub-District Number: 12 Page: 151 Roll: C_1112 Schedule: A. Household of John Covy.
172. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 1758.
173. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 1695.
174. Letter and documents, Wilson to Pam Wood Waugh, various dates, 1980's, Her visit to the Mooer's Town Clerk's Office.
175. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 2051.
176. Rogers, History of Chat'y Valley with Cem Listings;, Henry Covey, 1809-1867, frame 449.
177. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Beauharnois County, Russelltown Sub-District Number: 15 Page: 79 Roll: C_1113 Schedule: A. Household of Henry Covey.
178. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 122.
179. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, Info from baptism.
180. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, Info from burial.
181. Phone Conversation, Marcia J. Bower, with Pam Wood Waugh, 15 July 2007.
182. 1850 US Federal Census , Massachusetts, Middlesex Co, Lowell. Roll: M432_327; Page: 219. Household of Archelaus Welch.
183. Massachusetts Vital Records 1841-1910, online database at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, New England Historic Genealogical Society, 2004.(From original records held by the Massachusetts Archives), Massachusetts, Middlesex Co, Lowell. Vol 85, Page 100. Death of Louisa Welch. Hereinafter cited as NEHGS - MA VR 1841-1910.
184. FamilySearch.com, database online at http://www.pilot.FamilySearch.com, Massachusetts Marriages 1695-1910 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Marriage for Charles G. Clement and Mary A. Welch, 1853.
185. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell. Vol: 61 ; Page: 109. Marriage of Samuel W. Currier & Huldah Welch.
186. 1850 US Federal Census , Birth given as Canada. Massachusetts, Middlesex Co, Lowell. Roll: M432_327; Page: 219. Household of Archelaus Welch.
187. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Stoneham. Vol: 227 ; Page: 267. Marriage of Archelaus Welch & Laura Elizabeth Gerry.
188. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Stoneham. Vol: 320 ; Page: 178. Death of Archelaus Welch, Jr.
189. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Massachusetts, Middlesex Co, Loweel. Vol 73, Page 110. Birth of Elizabeth F. Welch.
190. Sue Lushbaugh, "Covey Family," e-mail message from to Pam Wood Waugh, various dates 1998. Hereinafter cited as "E-mail - Lushbaugh, Sue."
191. Farmington Cemetery, La Crosse Co, Wisconsin, compiled by Bob Selbrede, available online http://lplcat.lacrosse.lib.wi.us/genealogy/index.asp, Birthdate from burial. Hereinafter cited as Farmington Cemetery, La Crosse Co, Wisconsin.
192. Ancestry.com Inc., online at http://www.ancestry.com, Wisconsin Marriages 1835-1900 Provo, Utah: My Family, Inc. , 2000.
193. Farmington Cemetery, La Crosse Co, Wisconsin, online http://lplcat.lacrosse.lib.wi.us/genealogy/index.asp.
194. 1870 US Federal Census , Wisconsin, LaCrosse Co, Farmington; Roll: M593_1721; Page: 80.
195. 1880 US Census Index (CD Index), Melrose, Jackson Co, Wisconsin: FHL Film 1255429, NA Film T9-1429, Page 342D.
196. FamilySearch.com, database online at http://www.FamilySearch.org, VT Vital Records, 1760-1954 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2012. Digital copies of originals housed in the Vermont State Archives and Records Administration, Middlesex, Vermont., Death of Martha D. Clark.
197. Ancestry.com Inc., online at http://www.ancestry.com, IL, deaths & Stillbirths, 1916-1947 Provo, Utah: My Family, Inc. , 2012. Original data:Citing Public Board of Health Archives, Springfield., Rock Island Co, Death of Emma Mari Johnson.
198. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Death of Gilbert Y. Covey, Methuen, Vol. 382, Page 281.
199. 1870 US Federal Census , Massachusetts, Essex Co, Methuen. Series: M593 Roll: 611 Page: 7. Household of Gilbert Covey.
200. 1880 US Census Index (CD Index), Massachusetts, Essex Co, Methuen. FHL Film 1254528, p. 213A.
201. Find A Grave, online http://www.findagrave.com, Montana, Ravalli Co, Hamilton. Site of Alvin Covey.
202. 1880 US Census Index (CD Index), Massachusetts, Essex Co, Lawrence. FHL #1254530; NA Film #T9-0530; Page 526B.
203. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Sherbrooke (St-Michel) Church, baptism for Mary Angeline Covey, 1863.
204. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Sherbrooke (St-Michel) Church, burial for Mary Angeline Covey, 1868.
205. 1900 US Federal Census , Massachusetts, Franklin Co, Buckland. Roll: T623 648; Page: 5B; Enumeration District: 472. Household of Rudolph Handy.
206. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage entry for Rudolpho M. Handy and Louise J. Covey, 1899, Vol 489; page: 75.
207. Lowell City Directory, 1889-1890, online http://www.ancestry.com, printout dated 17 Sep 2003. (Orem, UT 84604: MyFamily.com, Inc., Originally published by Sampson, Murdock & Co., Boston: 1889 & 1890). Hereinafter cited as "Lowell City Directory, 1889 and 1890."
208. 1920 US Federal Census , Massachusetts, Worcester Co, Barre. Roll: T625_744; Page: 2A; Enumeration District: 9; Household of Rodolpho Handy.
209. 1850 US Federal Census , New York, St Lawrence Co, Potsdam. Roll: M432_590; Page: 60; Household of John Hannegan.
210. Martha Hennagin, "Elizabeth Covey Hennagin," e-mail message from (Michigan) to Pam Wood Waugh, 1 Feb 2009. Hereinafter cited as "Elizabeth Covey Hennagin."
211. Martha Hennagin, "Elizabeth Covey Hennagin," e-mail message from (Michigan) to Pam Wood Waugh, 20 Feb 2009. Hereinafter cited as "Elizabeth Covey Hennagin."
212. Descendants of Ira Allen of St Lawrence, New York, online http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op=REG&db=dallen24_id&id=I4363, Dennis Allen. Hereinafter cited as Desc of Ira Allen of St Lawrence, NY.
213. 1860 US Federal Census , Indiana, Lagrange Co, Springfield. Roll: M653_274; Page: 510; Household of John Hannigan.
214. Ancestry.com Inc., Database online at http://www.ancestry.com, Michigan Marriage Records, 1867-1952 Provo, Utah: My Family, Inc. , 2015. Original Data: Michigan, Marriage Records, 1867–1952. Michigan Department of Community Health, Division for Vital Records and Health Statistics.
215. FamilySearch.com, database online at http://www.FamilySearch.com, MI Marriages, 1868-1925 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout Michigan, Jennie A. Hennegan Carnine and Asa Ransom, 1916.
216. Notarial Records of Pierre Gamelin, Iberville, Quebec, 19 May 1840-18 Mar 1844; LDS US/CAN Film #1343411 (n.p.: Originals in the National Archives of Quebec, Montreal Office, are available on microfilm from the LDS Library), Will of Judah Mandigo, dated 10 March 1841. Hereinafter cited as Notarial Records, Pierre Gamelin.
217. 1880 US Census Index (CD Index), Vermont, Addison Co, Bristol. FHL Film #1255340; NA Film #T9-1340, Page Number 24C. Household of John Wheeler.

218. Noyan/Cville Anglican 1852-1875;, M-124.3, Info from burial.
219. Noyan/Cville Anglican 1852-1875;, M-124.3, nfo from baptism.
220. 1880 US Census Index (CD Index), Vermont, Addison Co, Bristol. FHL Film #1255340; NA Film #T9-1340, Page Number 24C. Household of Nelson Wheeler.

221. Union Cemetery;, Info from gravestone.
222. 1881 Canadian Census Index (CD), Quebec, Missisquoi Co, St Thomas. FHL Film #1375840; NA Film #C-13204; District 65, Sub-district A, Page 20, Household 92, of John Youngs.
223. 1891 Canadian Census , Quebec, Missisquoi Co, St Thomas. District 168, Household 7, John Young.
224. Ancestry.com Inc., 2013: Vermont Vital Records, 1720-1908 , Clarendon, Death of Hiram H Young.
225. Noyan/Cville Anglican 1852-1875;, M-124.3, info from baptism.
226. Find A Grave, online http://www.findagrave.com, Minnesota, Sherburne Co, Princeton: Baldwin Cemetery. Mary Young Guyette.
227. Find A Grave, online http://www.findagrave.com, Minnesota, Sherburne Co, Princeton: Baldwin Cemetery. Maurice Guyette.
228. Newspaper, , Minnesota,Sherburne Co, Clear Lake: Clear Lake Times, 20 Dec 1893. Obituary for Mary Guyette.
229. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Odelltown Methodist: Mary Elizabeth Douglass.
230. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Odelltown, Odelltown Methodist. Baptism of Elmira Eleanor Douglass.
231. Ancestry.com Inc., 2012: IL, deaths & Stillbirths, 1916-1947 , Elmyra Kennedy.
232. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Odelltown, Odelltown Methodist. Baptism of William Henry Douglass.
233. Find A Grave, online http://www.findagrave.com, Ontario, Lambton Co, Brigden: Bear Creek Cemetery.
234. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Odelltown, Odelltown Methodist. Baptism of Martha Douglass.
235. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Huntingdon Co, St Bernanrd de Lacolle. Schedule: A; Roll: C_1121; Page: 33; Household of Morrice Goyette.
236. Find A Grave, online http://www.findagrave.com, Minnesota, Sherburne Co, Princeton: Baldwin Cemetery.
237. 1870 US Federal Census , Minnesota, Sherburne Co, Baldwin. Roll: T132_10; Page: 638; Image: 540; Family History Library Film: 830430. Household of Morris Guette.
238. 1870 US Federal Census , Minnesota, Sherburne Co, Baldwin. Roll: T132_10; Page: 638; Image: 540; Family History Library Film: 830430. Household of Morris Guyette.
239. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh, Vermont.
240. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Malone Pall adium, 27 July 1893, Page:2;Death of William Young.
241. Franklin County, New York Tombstone Transcription Project: Andy Knoll Union Cemetery, Chateaugay, NY, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/chateaugay/sandy_knoll/sandy_knoll.htm. Hereinafter cited as Sandy Knoll Cemetery, Chateaugay, NY.
242. 1880 US Census Index (CD Index), New York, Franklin Co, Burke. FHL Film #1254833; NA Film #T9-0833, Page 480A . Household of William Young.

243. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 7. Marriage of Jacob Young and Lucy Reynolds.
244. Vital Records, Shaftsbury, Bennington Co, Vermont: Bk 4, pg 4 - aged 82y 1m 20d - record incorrectly states parents to be John & Daisy Young.His mother was Lydia., Shaftsbury Town Clerk's Office, PO Box 409, Shaftsbury, Bennington Co, Vermont 05262. Hereinafter cited as VR, Shaftsbury, Bennington Co, VT.
245. 1880 US Census Index (CD Index), Vermont, Bennington Co, Shaftsbury. Roll T9_1341; Family History Film: 1255341; Page: 494.4000; Enumeration District: 37; Household of John Quin.
246. VR, Shaftsbury, Bennington Co, VT: Bk 3, p. 8.
247. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 7. Marriage of Edward Scott and Margaret Young.
248. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage entry for Victor S. Derrick and Adelia Scott, 1917, Vol: 263 Page: 121.
249. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Burial of Edward Scott.
250. Noyan & Foucault Anglican 1876-1879; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-124.4, Marriage of Joseph Hay Wright and Margaret Delilah Scott. Hereinafter cited as Noyan/Foucault Ang 1876-79.
251. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Burial of Margaret Wright.
252. VR, Shaftsbury, Bennington Co, VT: Bk 4, pg 12 - aged 83y 1d - parents John Young and Liddy.
253. Franklin County, New York Tombstone Transcription Project: North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm. Hereinafter cited as North Burke Cemetery.
254. North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm, On the south side of stone: Sarah His Wife Died Oct. 2, 1894 AE 65 Y'rs. 9 Mo's. There is no death the stars go down to rise upon some fairer shore and bright in heavens jeweled crown they shine forever more.
255. 1880 US Census Index (CD Index), Burke, Franklin, New York: FHL Film 1254833, National Archives Film T9-0833, Page 480B.
256. Edward D. Neill, History of the Upper Mississippi Valley (Minneapolis, MN: Minnesota Historical Society, 1881), p. 311. Hereinafter cited as History of the Upper Mississippi Valley.
257. Craig G. Young, "Isaac and Isaiah Young from Noyan," e-mail message, files and photos from to Pam Wood Waugh, 7 March 2004. Hereinafter cited as "E-mail - Young, Craig G."
258. 1900 US Federal Census , Minnesota, Sherburne Co, Baldwin Twp. Series: T623 Roll: 791 Page: 8.
259. 1900 US Federal Census , Minnesota, Chippewa Co, Woods Twp. Series: T623 Roll: 759 Page: 78.
260. Ancestry.com Inc., Database online at http://www.ancestry.com, Minnesota Deaths, 1908-2002 Provo, Utah: My Family, Inc. , 2001. Original Data: Minnesota Department of Health. Minneapolis, Minnesota, Isaiah Young, 6 June 1911, Beltrami Co, State File #000510.
261. 1860 US Federal Census , Wisconsin, Winnebago Co, Menasha. Series: M653 Roll: 1437 Page: 367.
262. 1880 US Census Index (CD Index), Minnesota, Washington Co, Stillwater. FHL Film: #1254637; NA Film #T9-0637. Page 339D. Household of Isiah Young.
263. Virginia Anne Croissant Wolfe (main), LDS Film #974.755 B38s, Misc Vital Records, Franklin Co, NY Salt Lake City, Utah: Intellectual Reserve, Inc. , 1986;1989. all original information was copied by Elizabeth Smith Slattery and Virginia Anne Croissant Wolfe ; typed and indexed by Virginia Anne Croissant Wolfe. Filmed by LDS, Death of Samuel Gibbs; Deaths, Vol. 2.
264. NY ALHN, Vital Records, Franklin Co, online http://www.rootsweb.com/~nyfrank2/vitals/, 1875 Marriages, Gibbs-Honsinger. Hereinafter cited as NY ALHN, Vital Records, Franklin Co.
265. "1851 Census of Canada", Quebec, Beauharnois Co, Russelltown. Household of Cyrus Mills, Ancestry 1851 Canadian Census Images Online, online at http://www.ancestry.com. MyFamily.com, Inc., 2006. Original data: Library and Archives Canada, Ottawa, Ontario. Census of 1851 (Canada East, Canada West, New Brunswick, and Nova Scotia) . Hereinafter cited as "Ancestry 1851 Canadian Census Images."
266. 1860 US Federal Census , New York, Franklin Co, Bangor. Roll: M653_754, Page: 353.

267. 1880 US Census Index (CD Index), Wisconsin, Waushara Co, Oasis.Roll: T9_1452; Family History Film: 1255452; Enumeration District: 187. Household of Oliver W. Gibbs.
268. Clarenceville Methodist 1845-1879;, M-124.9, He died aged 21 years.
269. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Info from burial record.
270. 1870 US Federal Census , Missouri, De Kalb Co, Colfax. Roll: M593_774; Page: 454; Household of Swan Rysthrom.
271. Franklin Centre Anglican Church 1840-1865; (Montreal, QC: National Archives of Quebec), M-333.8 Also available through LDS Library, #1992696 Item 8, frame 2608. Hereinafter cited as Franklin Centre Anglican 1840-1865.
272. Franklin Centre Anglican 1840-1865;, M-333.8, frame 2611.
273. Franklin Centre Anglican 1840-1865;, M-333.8, frame 2609.
274. Ancestry 1851 Canadian Census Images, online, MyFamily.com, Inc., 2006, Quebec, Beauharnois Co, Sub-District: Russelltown, Sub-District Number: 15 Page: 9, Roll: C_1113 Schedule: A. Household of William Wheeler.
275. Maple Hill Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/bangor/maple_hill/maple_hill.htm, JOHN Y. GIBBS, 1815 - 1901.
276. NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Bangor, Maple Hill Cemetery. John Y. GIBBS, 1815 - 1901. Hereinafter cited as GenWeb: Franklin Co Cemeteries.
277. GenWeb: Franklin Co Cemeteries, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Gibbs Stone: http://freepages.genealogy.rootsweb.com/~frgen/bangor/maple_hill/gibbs_newell.htm.
278. Maple Hill Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/bangor/maple_hill/maple_hill.htm, NEWELL C. GIBBS, 1846 - 1918.
279. 1900 US Federal Census , New York, Franklin Co, Bangor. Roll T623_1035; Page: 9B; Enumeration District: 58. Household of Newell Gibbs.
280. Maple Hill Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/bangor/maple_hill/maple_hill.htm.
281. NY ALHN, Vital Records, Franklin Co, online http://www.rootsweb.com/~nyfrank2/vitals/, 1875 Marriages, Gibbs-Smith.
282. Elizabeth Gibbs Plourde, "The Gibbs," e-mail message from (Massena, NY) to Pam Wood Waugh, 13 Mar 2000. Hereinafter cited as "E-mail - Plourde, Elizabeth Gibbs."
283. 1870 US Federal Census , New York, Franklin Co, Fort Covington. M593_937, Page: 602.
284. 1900 US Federal Census , New York, Franklin Co, Waverly. Series: T623 Roll: 1036 Page: 227.
285. 1870 US Federal Census , New York, Franklin Co, Fort Covington. Series: M593 Roll: 937 Page: 602.
286. Find A Grave, online http://www.findagrave.com, Massachusetts, MIddlesex Co, West Acton: Mount Hope Cemetery. John M. Kelley.
287. Ancestry.com Inc., online at http://www.ancestry.com, MA Death Records, 1841-1915 Provo, Utah: My Family, Inc. , 2013. Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts.
288. 1860 US Federal Census , New York, Franklin Co, Fort Covington. Roll: M653_754, Page: 501.
289. 1910 US Federal Census , Massachusetts, Middlesex Co, Carlisle. Series: T624 Roll: 595 Part: 1 Page: 73B.

290. Find A Grave, online http://www.findagrave.com, Massachusetts, MIddlesex Co, West Acton: Mount Hope Cemetery. William S. Kelley.
291. Northern NY Historical Newspapers, online http://news.nnyln.net/, Facts and Fallacies, Brushton; Aug 1913. Death of Marshall Kelly.
292. 1870 US Federal Census , New York, Franklin Co, Bangor. Roll: M593_937, Page: 388.
293. 1910 US Federal Census , New York, Franklin Co, Bangor. Series: T624 Roll: 937 Page: 137.
294. John Austin, "John Riley Covey," e-mail message from to Pam Wood Waugh, 28 Dec 1998. Hereinafter cited as "E-mail - Austin, John."
295. Ancestry.com Inc., online at http://www.ancestry.com, , Iowa Cemetery Records. John R. Covey entry.
296. Find A Grave, online http://www.findagrave.com, Iowa, Howard Co, Cresco: New Oregon Cemetery. John Riley Covey.
297. 1880 US Census Index (CD Index), Iowa, Howard Co, Vernon Springs.Roll: T9_344; Family History Film: 1254344; Page: 527D; Enumeration District: 250. Household of R. J. Covey.
298. 1860 US Federal Census , New York, Franklin Co, Bombay. Roll: M653_754. Page: 205. Household of John R. Covey.
299. 1880 US Census Index (CD Index), Iowa, Howard Co, Vernon Springs. Roll: T9_344; Family History Film: 1254344; Page: 527D; Enumeration District: 250. Household of R. J. Covey.
300. 1860 US Federal Census , New York, Franklin Co, Bombay. Roll: M653_754; Page: 205. Household of John M. Covey.
301. 1875 NY State Census , New York, Franklin Co, Westville.
302. 1870 US Federal Census , New York, Jefferson Co, Alexandria. Roll: M593_944, Page: 67.

303. 1870 US Federal Census , New York, Lewis Co, Croghan. Roll: M593_964; Page: 333. Household of George Covy.
304. 1900 US Federal Census , New York, Lewis Co, Croghan. Roll: T623 1069; Page: 11A; Enumeration District: 52. Household of Heman B. Covey.
305. NYGenWeb, Lewis Co Cemeteries: Jacox Cemetery, online http://www.rootsweb.com/~nylewis/jacox.htm, Covey, Heman B., 29 May 1848-10 May 1911.
306. Northern NY Historical Newspapers, online http://news.nnyln.net/, Lowville Journal & Republican, Thurs, 18 May 1911. Death Notice for Herman Covey.
307. 1880 US Census Index (CD Index), New York, Lewis Co, Croghan. Roll: T9_857; Family History Film: 1254857; Page: 30.1000; Enumeration District: 157. Household of Herman B. Covey.
308. 1900 US Federal Census , New York, Lewis Co, Croghan. Roll: T623 1069; Page: 11A; Enumeration District: 52.
309. NYGenWeb, Lewis Co Cemeteries: Jacox Cemetery, online http://www.rootsweb.com/~nylewis/jacox.htm.
310. NYGenWeb, Lewis Co Cemeteries: Jacox Cemetery, online http://www.rootsweb.com/~nylewis/jacox.htm, Covey, Walter 27 Dec 1879-17 Oct 1886.
311. Find A Grave, online http://www.findagrave.com, New York, Oneida Co, Utica; Forest Hill Cemetery, Henry H. Covey.
312. Frances Alden Covey, The Earl Covey Story, p. 13.
313. Find A Grave, online http://www.findagrave.com, New York, Oneida Co, Utica; Forest Hill Cemetery, Clarence Covey. The stone says burial was in Watson, NY.
314. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Dunham Methodist Church. Marriage of William Dent & Emily S. Saxe.
315. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Cowansville Methodist Church. Burial of Emily Susan Saxe.
316. 1881 Canadian Census Index (CD), Quebec, Missisquoi Co, Dunham. FHL# 1375840, NA Film #C-13204; District 65, Sub-district H, Division 4, Page 21, Household 111. Household of William Dent.
317. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Cowansville Methodist Church. Burial of John Saxe Dent.
318. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Cowansville Methodist Church. Marriage of Hiram Sykes & Annetta Victoria Dent.
319. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Cowansville Methodist Church. Baptism of Frederick William Dent.
320. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Death Records, 1909-2008 Provo, Utah: My Family, Inc. , 2010. Original Data: Vermont State Archives and Records Administration, Montpelier, Vermont, Benjamin Reynolds Covey, 1915.
321. General index to vital records of Vermont, 1871-1908; Available through the LDS FHC Libraries (Salt Lake City : Filmed by the Genealogical Society of Utah, 1951: VT Secretary of State), FHL Film #540078 (Covey entries). Hereinafter cited as Vermont VR, 1871-1908.
322. Letter from Secretary of the Cambridge Cem Assoc. Bill Putnam (145 Putnam Rd, Cambridge, VT 05444) to Karen Thomas, 30 Mar 2006; In possession of writer , Ben R. Covey 1844-1915, wife Hannah Cook.
323. 1880 US Census Index (CD Index), Vermont, Chittenden Co, Richmond. FHL Film #1255343; NA Film #T9-1343; Page 288B.
324. 1910 US Federal Census , New Hampshire, Belknap Co, Tilton. Series: T624; Roll: 860; Page: 225B; Enumeration District: 13; Part: 1; Line: 52. Household of Harmon A. Covey.
325. World War I Draft Registrations, 1917-1918, Harmon Augustus Covey,online http://www.ancestry.com. Previously filmed by the National Archives and Records Administration, Washington, DC (Orem, UT 84604: MyFamily.com, Inc.). Hereinafter cited as "WWI Draft Registrations."
326. FamilySearch.com, database online at http://www.pilot.FamilySearch.com, Massachusetts Marriages 1841-1915 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Marriage for Harmon A. Covey and Eva M. Nichols, 1914.
327. Social Security Death Index (SSDI), (Orem, Utah: Ancestry.com online), Harmon Covey, SSN: 021-03-2735. Last Residence: Weymouth, Norfolk, Massachusetts. Hereinafter cited as Social Security Death Index (SSDI).
328. 1920 US Federal Census , Massachusetts, Worcester Co, Webster. Roll: T625_749; Page: 8A; Enumeration District: 173. Household of Herman Covey.
329. 1910 US Federal Census , Vermont, Windsor Co, White River. Roll: T624_1618; Page 12 A; Enumertaion District: 276. Household of Albert A. Covey.
330. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Albert Covey.
331. FamilySearch.com, 2010: Massachusetts Marriages 1841-1915 , Marriage for Pearl W. Covey and Edna B. Goddard, 1914.
332. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Pearl Wesley Covey.
333. Kirk Gillespie, "(pd16.htm)- Jennie Mae Covey," e-mail message from (Deerfield, Wisconsin) to Pam Wood Waugh, 13 Sep 2005. Hereinafter cited as "Jennie Mae Covey."
334. Northern NY Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, New York, Franklin Co, Chateaugay. St Patrick's Catholic Church Marriages 1863-1915. Marriage of Albert Irwin Covey and Isabella Cornan, 1872. Hereinafter cited as NNY Tombstone Project.
335. 1870 US Federal Census , Vermont, Grand Isle Co, Alburgh. Series: M593 Roll: 1621 Page: 19.
336. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
337. 1910 US Federal Census , Nebraska, Lancester Co, 7-WD Lincoln. Series: T624 Roll: 850 Page: 180.
338. 1920 US Federal Census , Nebraska, Lancester Co, 7-WD Lincoln. Series: T625 Roll: 996 Page: 247.
339. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Palladium. Death of Katie Pearl Covey, 1886.
340. NNY Tombstone Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, New York, Franklin Co, Chateaugay. St Patrick's Catholic Church Baptisms. Maria Joanna Covey, 1878.
341. NNY Tombstone Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, New York, Franklin Co, Chateaugay. St Patrick's Catholic Church Baptisms. Gratina Isabelle Covey.
342. Letter from Karen Thomas (3906 Vista Circle, Bellevue, NE 68147) to Pam Wood Waugh, various dates 2007 and 2008; In possession of writer.
343. NNY Tombstone Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, New York, Franklin Co, Chateaugay. St Patrick's Catholic Church Baptisms. Elizabeth Covey.
344. Ancestry.com Inc., database online at http://www.ancestry.com, Connecticut Death Index 1949-2001. Provo, Utah: My Family, Inc. , 2003. Original Data: Connecticut Department of Health, Connecticut Death Index 1949-2001. Hartford, CT, Cora E. Watkins, 1964.
345. NNY Tombstone Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, New York, Franklin Co, Chateaugay. St Patrick's Catholic Church Baptisms. John Covey.
346. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Malone Farmer, 20 Feb 1901; Death of John A. Covey.
347. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, 20 Feb 1901; Death of John A. Covey.
348. Northern NY Historical Newspapers, online http://news.nnyln.net/, Franklin Co, Franklin Gazette, Fri, 5 Apr 1889. Notice on James Covey.
349. Karen Wilson, "Covey and Longeway Families", Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
350. 1880 US Census Index (CD Index), Vermont, Lamoille Co, Cambridge. FHL #1255344; NA Film #T9-1344. Page 379D.
351. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Hnery Nelson Covey, 1921.
352. 1920 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T625 Roll: 1871 Page: 273.
353. Find A Grave, online http://www.findagrave.com, Vermont: Henry Nelson Covey.
354. 1870 US Federal Census , Vermont, Grand Isle Co, Alburgh. Roll: M593_1621; Page: 14. Household of James O'Neil.
355. 1900 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T623 Roll: 1691 Page: 131.
356. 1910 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T624 Roll: 1613 Page: 284.
357. Karen Wilson, "Covey and Longeway Families", Info from photocopied obituary.
358. Find A Grave, online http://www.findagrave.com, Vermont: Ella M. Covey.
359. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Nellie A. Covey, 1959.
360. Find A Grave, online http://www.findagrave.com, Vermont: Nellie Covey.
361. 1900 US Federal Census , Vermont, Chittendon Co, Westford. Series: T623 Roll: 1691 Page: 143.
362. 1900 US Federal Census , Vermont, Chittendon Co, Westford. Series: T623 Roll: 1691 Page: 143. Household of Augustus Covey.
363. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Augustus M. Covey, 1910.
364. 1880 US Census Index (CD Index), Vermont, Chittenden Co, Westford. FHL Film #1255343; NA Film #T9-1343; Page 346A.
365. 1900 US Federal Census , Vermont, Chittendon Co, Westford. Series: T623 Roll: 1691 Page: 143.
366. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Clarence Lester Covey.
367. Allen L. Stratton, Unfinished TYpescript for History of Alburgh, Vermont, Vol. II (Montpelier, Vermont: Vermont Historical Society, 2000). Hereinafter cited as Typescript for Alburgh, VT.
368. 1900 US Federal Census , Nebraska, Hamilton Co, Grant. Roll: T623 929; Page: 3B; Enumeration District: 71.
369. 1880 US Census Index (CD Index), Cambridge, Lamoille, Vermont: FHL Film 1255344, NA Film Number T9-1344: Page Number 375D.
370. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries) - her marriage record.
371. 1930 US Federal Census , Nebraska, Lancaster Co, Lincoln. Roll: 1285; ; Enumeration District: 32, Sheet 13B - 14A. Household of King Gillespie.
372. 1900 US Federal Census , Wisconsin, Waupaca Co, Little Wolf. Roll: T623-1823; Page 4B; Enumeration District: 132. Household of Frederick R. Dent.
373. Letter from Diane Lee Struyk to Pam Wood Waugh, 2 Dec 2000; In possession of writer.
374. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Fred R. Dent, 4 Feb 1925, Beltrami Co, State File #000620.
375. Latter Day Saints, online at http://familysearch.org/,Vital Statistics (Utah), Minna Dent, 1872.
376. Latter Day Saints ,Vital Statistics online, Chester Dent, 1877.
377. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Canada East, Beauharnois Co, St Malachy. District 1, Sub-District 16, page 93. Schedule A. Roll c-1113. Household of Wm Henry Fadden.
378. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh Vital Records.
379. 1860 US Federal Census , Iowa, Marshall Co, Marshall. Roll: M653_335 Page: 65. Household of Wm H. Fadden.

380. 1860 US Federal Census , Iowa, Marshall Co, Marshall. Roll: M653_335 Page: 65. Household of Wm H. Fadden.
381. Ancestry.com Inc., online at http://www.ancestry.com, Iowa Select Marriages, 1809-1992 Provo, Utah: My Family, Inc. , 2014. Original data: Iowa Marriages, 1809-1992, Salt Lake City, Utah: Family Search, 2013.
382. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Nancy Scott.
383. 1900 US Federal Census , Oregon, Josephine Co, Althouse. Roll: 1347; Page: 2B; Enumeration District: 0017; FHL microfilm: 1241347. Household of Joseph Seyferth.
384. 1860 US Federal Census , New York, Saint Lawrence Co, Brasher. Roll: M653_853; Page: 959; Image: 424; Family History Library Film: 803853. Household of Joseph Partlow.
385. Find A Grave, online http://www.findagrave.com, Oregon, Marion Co, Woodburn: Belle Passi Cemetery.
386. 1880 US Census Index (CD Index), Iowa, CHerokee Co, Cedar.Roll: 332; Family History Film: 1254332; Page: 8D; Enumeration District: 049; Image: 0107. Household of Oscar Partlow.
387. Find A Grave, online http://www.findagrave.com, Washington, Polk Co, Monmouth: Fircrest Cemetery. Eliza Jane Hoit Partlow.
388. Find A Grave, online http://www.findagrave.com, Oregon, Polk Co, Monmouth: Fircrest Cemetery.
389. Ancestry.com Inc., online at http://www.ancestry.com, Oregon Death Index, 1898-2008 Provo, Utah: My Family, Inc. , 2000. Original Data: Original data: State of Oregon. Oregon Death Index, 1903-1998. Salem, OR, USA: Oregon State Archives and Records Center.
390. Ancestry.com Inc., online at http://www.ancestry.com, Washington, Select Death Certs, 1907-1960 Provo, Utah: My Family, Inc. , 2014. Original data: Washington, Death Certificates, 1907-1960. Salt Lake City, Utah: FamilySearch, 2013., Mary Matilda Eames.
391. Find A Grave, online http://www.findagrave.com, Oregon, Josephine Co, Grants Pass: Granite Hill Cemetery.
392. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 18. Marriage of Samuel Scott & Sarah Matilda Hazen.
393. Find A Grave, online http://www.findagrave.com, Missouri, Oregon Co, Thayer: Thayer Cemetery. Samuel Scott.
394. Ancestry.com Inc., Cherokee County, Iowa Biographical History, 1889 [database online]. Provo, Utah: MyFamily.com, Inc., 2004. Original data: Biographical History of Cherokee County, Iowa. Chicago: W. S. Dunbar, 1889. page 549.
395. 1860 US Federal Census , Iowa, Marshall Co, Marshall. Roll: M653_335, Page: 69. Household of Samuel Scott.
396. 1870 US Federal Census , Iowa, Cherokee Co, Cedar. Roll: M593_381, Page: 456. Household of Samuel Scott.
397. 1880 US Census Index (CD Index), Iowa, Cherokee Co, Cedar. Roll: T9_332; Page: 9B; Enumeration District: 49. Household of Samuel Scott.
398. 1900 US Federal Census , Missouri, Oregon Co, Thayer. Roll: 879; Page: 15B; Enumeration District: 0087; FHL microfilm: 1240879. Household of Samuel Scott.
399. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Mary Scott.
400. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 342, Page: 11, Roll: C_1137 Schedule: A. Household of William Scott.
401. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist: Baptism of Mary Louisa Colton.
402. Clarenceville Methodist 1845-1879;, M-124.9, Baptism of William Henry Colton.
403. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Mansonville Methodist Church: Matilda Prudence Scott Blanchard.
404. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 24. Marriage of Allen Bullis and Matilda Scott.
405. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Irasburgh. Marriage of Joseph P. Clark & Annie E. Bullis.
406. 1891 Canadian Census , Quebec, Brome Co, Potton. Household of Justine Blanchard.
407. 1891 Canadian Census , Quebec, Brome Co, Potton. Page: 2; Family No: 11. Household of Judson Blanchard.
408. 1870 US Federal Census , Vermont, Orleans Co, Newport. Series: M593 Roll: 1623 Page: 213.
409. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Chester Bullis and Sarah Lavina Stevens, 1872.
410. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Newport. Chester Bullis.
411. FamilySearch.com, database online at http://www.FamilySearch.org, VT Vital Records, 1760-2003 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2012. Digital copies of originals housed in the Vermont State Archives and Records Administration, Middlesex, Vermont., Marriage of Chester Bullis and Lizzie Mclaughlin.
412. FamilySearch.com, 2012: VT Vital Records, 1760-2003 , Death of Chester Bullis.
413. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Town Reports for Newport, 1925-1960.. Hereinafter cited as Northeast Kingdom Genealogy.
414. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Peter Morits and Harriet Bullis, 1871.
415. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Bristol. Hattie C. Hale.
416. Ancestry.com Inc., 2013: MA Marriage Records, 1840-1915 , Belchertown. Marriage of Robert Bullis and Malvina Currier.
417. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Troy. Marriage of Robert Bullis & Flora Allen.
418. Find A Grave, online http://www.findagrave.com, Weymouth: Robert M. Bullis.
419. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Newport. Marriage of Timothy Sias & Vira Bullis.
420. 1900 US Federal Census , Vermont, Orleans Co, Newport. Roll: T623 1693; Page: 5B; Enumeration District: 174.
421. 1900 US Federal Census , Vermont, Orleans Co, Newport. Roll: 1693; Page: 5B; Enumeration District: 0174; FHL microfilm: 1241693. Household of Trust Folsom.
422. Find A Grave, online http://www.findagrave.com, Oregon, Marion Co, Salem: Oregon State Hospital (cremains unclaimed) Edwin Bullis.
423. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Troy. Marriage of Oscar E. Bullis & Grace Laraway.
424. Ancestry.com Inc., 2013: Vermont Vital Records, 1720-1908 , Marriage of Peter A. Rash and Abbie Bullis, 1890.
425. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Harvey Wendell Sillsby and Abbie "Rush".
426. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Newport. Birth of Allen Bullis.
427. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Allen W. Bullis and Gertrude Haggard, 1899.
428. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June."
429. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Sudbury VR, Vol: 100 Page 210; Marriage of Robert D. Scott and Sarah C. Brigham.
430. 1880 US Census Index (CD Index), Vermont, Orleans Co, Newport. FHL Film 1255346; NA Film T9-1346; Page 469B.
431. Vermont VR, 1871-1908;, Robert Dent Scott marriage entry, FHL #0540142.
432. 1860 US Federal Census , Massachusetts, Middlesex Co, Sudbury. Series: M653 Roll: 510 Page: 1004.
433. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Sudbury VR, Vol: 106 Page: 215; Birth of a female Scott.
434. FamilySearch.com, database online at http://www.pilot.FamilySearch.com, VT Marriages, 1791-1974 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout Vermont, Arthur F. Scott & Minnie Scott, 1885.
435. 1900 US Federal Census , Vermont, Orleans Co, Newport. Series: T623 Roll: 1693 Page: 210.
436. Ancestry.com Inc., California Death Index, 1940-1997. Emma Harness.
437. Vermont VR, 1871-1908;, Florence Scott birth entry, FHL #0540142.
438. Vermont VR, 1871-1908;, Flora E. Scott marriage entry, FHL #0540142.
439. Vermont VR, 1871-1908;, Winnie Edith Scott birth entry, FHL #0540142.
440. Vermont VR, 1871-1908;, Winnie E. Scott marriage entry, FHL #0540142.
441. Ancestry.com Inc., California Death Index, 1940-1997. Winnie Shaw.
442. 1900 US Federal Census , Vermont, Orleans Co, Barton. Series: T623 Roll: 1693 Page: 33.
443. Vermont VR, 1871-1908;, unnamed birth entry, FHL #0540142.
444. General index to vital records of Vermont, 1908-1942; Available through the LDS FHC Libraries (Salt Lake City : Filmed by the Genealogical Society of Utah, 1951: VT Secretary of State), Marion G. Scott marriage entry, FHL #2051519. Hereinafter cited as Vermont VR, 1908-1942.
445. Vermont VR, 1871-1908;, William A. Scott birth entry, FHL #0540142.
446. Vermont VR, 1871-1908;, Unnamed Scott birth entry, FHL #0540142.
447. Vermont VR, 1871-1908;, Walter Scott birth entry, FHL #0540142.
448. Vermont VR, 1908-1942;, Walter Amasa Scott marriage entry, FHL #2051519.
449. 1920 US Federal Census , Vermont, Orleans Co , Newport. Roll: T625_1874, Page: 23B, ED: 60. Household of Walter A. Scott.
450. 1930 US Federal Census , California, Los Angeles Co, Pasadena. Roll: 169; Page: 13A; Enumeration District: 1266. Household of Walter A. Scott.
451. Vermont VR, 1871-1908;, Clinton Lee Scott birth entry, FHL #0540142.
452. Vermont VR, 1871-1908;, Harold G. Scott birth entry, FHL #0540142.
453. 1900 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T623 Roll: 1691 Page: 132.
454. 1910 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T624 Roll: 1613 Page: 274.
455. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Daniel James Covey, 1935.
456. 1870 US Federal Census , Vermont, Lamoille Co, Cambridge. Series: M593 Roll: 1621 Page: 60.
457. 1920 US Federal Census , Vermont, Chittendon Co, Jericho. Series: T625 Roll: 1872 Page: 117.
458. 1930 US Federal Census , Vermont, Chittendon Co, Underhill. Roll: 2428; Page: ; Enumeration District: 42.
459. 1870 US Federal Census , Vermont, Grand Isle Co, Alburg. Household of Benjamin Brown.
460. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Death of Jane Covey Hilliker.
461. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Dorothy Ann Martin, 1939.
462. The Gananoque Reporter, Saturday, May 27, 1893.
463. 1881 Canadian Census Index (CD), Ontario, Leeds (South), Leeds Front; FHL Film 1375868; NA Film C-13232; District 110; Sub-district C; Page 22; Household 106.
464. Gail Somerville, "Covey Updates, etc.," e-mail messages from to Pam Wood Waugh, various dates 2000-2004, Gananoque Parish Register page 203 Jan 27 1888 Name Addie Covey Twp of Lansdowne Married Robert Wier of Twp of Leeds. Hereinafter cited as "E-mail- Somerville, Gail."
465. The Gananoque Reporter, Sat., November 8, 1902.
466. Gail Covey Somerville, "Various E-mails," e-mail message from to Pam Wood Waugh, Various dates, 20 June 2007, re: Addie Sylvina Covey. Hereinafter cited as "E-mail - Somerville, Gail Covey."
467. The Gananoque Reporter, Saturday, December 29, 1894.
468. Ancestry.com Inc., online at http://www.ancestry.com, Ontario, Canada Births, 1869-1907 Provo, Utah: My Family, Inc. , 2005. Original data: Archives of Ontario. Registrations of Deaths - 1869-1932. MS 935, 455 reels. Archives of Ontario, Toronto, Ontario, Canada., Birth of Byron Covey.
469. Ancestry.com Inc., online at http://www.ancestry.com, Ontario Marriages, 1801-1928 Provo, Utah: My Family, Inc. , 2010. Original data: Archives of Ontario., Marriage of Byron Arthur Covey and Marion M. Munro.
470. The Gananoque Reporter, Saturday, 14 April 1888.
471. The Gananoque Reporter, Saturday October 8, 1921.
472. The Gananoque Reporter, Saturday October 1, 1921.
473. 1881 Canadian Census Index (CD), Ontario, Leeds (South), Leeds Front; FHL Film 1375868; NA Film C-13232; District 110; Sub-district C; Page 21; Household 105.
474. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh, Vermont records, Birth of Rene Mortimer Norris.
475. GenWeb: Franklin Co Cemeteries, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Constable, Irish Cemetery; Section2.
476. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, Wed., 5 Dec 1906. Article under Trout River about Sarah Wilson.
477. 1870 US Federal Census , New York, Franklin Co, Constable. Roll: M593_937, Page: 544. Household of James Wilson.
478. 1880 US Census Index (CD Index), New York, Franklin Co, Constable. FHL #1254833; NA Film #T9-0833. Page 549D.
479. 1900 US Federal Census , New York, Franklin Co, Constable. Series: T623 Roll: 1035 Page: 205.
480. 1860 US Federal Census , New York, Franklin Co, Constable. Roll: M653_754, Page: 566. Household of James Wilson.
481. GenWeb: Franklin Co Cemeteries, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Constable, Irish Cemetery. Info from gravestone.
482. 1880 US Census Index (CD Index), Michigan, Van Buren Co, South Haven. FHL #1254608, NA Film #T9-0608: Page 583D.
483. 1910 US Federal Census , Michigan, Van Buren Co, South Haven. Series: T624 Roll: 677 Page: 163.
484. 1920 US Federal Census , Michigan, Van Buren Co, South Haven. Series: T625 Roll: 799 Page: 319.
485. MI Genealogical Death Indexing System (GENDIS), online http://www.mdch.state.mi.us/gendisx/scripts/individual.idc?UniqueID=273997, Ledger Page: 157; Record Number: 1665. Cause of Death: CEREBRO SPINAL MENINGITIS. Date of record: 11-Jun-1874
. Hereinafter cited as MI Death Index.
486. Latter Day Saints, online at http://familysearch.org,Vital Statistics (Utah), Edward Covey, 1873.
487. MI Death Index, online http://www.mdch.state.mi.us/gendisx/scripts/individual.idc?UniqueID=273997, Ledger Page: 157; Record Number: 1665. Cause of Death: CEREBRO SPINAL MENINGITIS. Date of record: 11-Jun-1874.
488. Library of Michigan ,Vital Statistics online, Sarah Sell, death record, #39, 1905, South Haven, Van Buren Co, MI.
489. MI Death Index, online http://www.mdch.state.mi.us/gendisx/scripts/individual.idc?UniqueID=273997, Ledger Page: 157; Record Number: 1666. Cause of Death: CEREBRO SPINAL MENINGITIS. Date of record: 11-Jun-1874.

490. Latter Day Saints ,Vital Statistics online, Aaron Covey, 1873.
491. Latter Day Saints ,Vital Statistics online, (female) Covey, 1872.
492. Latter Day Saints ,Vital Statistics online, Mary A. Covey, 1873.
493. Latter Day Saints ,Vital Statistics online, Harry E. Covey, 1876.
494. 1900 US Federal Census , Michigan, Van Buren Co, South Haven. Series: T623 Roll: 745 Page: 297.
495. FamilySearch.com, 2010: MI Marriages, 1868-1925 , Frank J. Covey & Bessie Kendall, 1902.
496. Latter Day Saints ,Vital Statistics online, Ella Covey, 1878. Registered 1879.
497. Latter Day Saints ,Vital Statistics online, Ella Covey, 1878.
498. Latter Day Saints ,Vital Statistics online, Nellie L. Covey, 1879.
499. Latter Day Saints ,Vital Statistics online, Nettie L. Covey, 1879 [an obvious misreading...it is Nellie].
500. Latter Day Saints ,Vital Statistics online, Bessie Covey, 1883.
501. FamilySearch.com, 2010: MI Marriages, 1868-1925 , Frank A. Canning & Bessie M. Covey, 1903.
502. FamilySearch.com, 2010: MI Marriages, 1868-1925 , Wm. P. Murray & Bessie M. Covey, 1914.
503. Alfred Alder Doane, The Doane Family (Boston, MA: n.pub., 1902), p. 469-470. Hereinafter cited as The Doane Family.
504. FamilySearch.com, 2010: Massachusetts Marriages 1695-1910 , Marriage for Henry Denne and Susan Covey, 1865.
505. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth entry for Joseph Howes Doane, 1868, Vol: 206 ; Page: 164.
506. Alfred Alder Doane, The Doane Family, p. 470.
507. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth entry for Susan Edith Doane, 1869, Vol: 215 Page: 160.
508. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries) - his son William's marriage record.
509. 1881 Canadian Census Index (CD), Franklin, Huntingdon, Quebec. FHL Film 1375842; NA Film C-13206; District 72, Sub-district C, Page 2, Household 8. Household of Aaron Covey.
510. 1920 US Federal Census , New York, Franklin Co, Malone. Roll: T625_1112; Page: 14A; Enumeration District: 98. Household of Ernest Covey.
511. 1881 Canadian Census Index (CD), Franklin, Huntingdon Co, Quebec: FHL Film 1375842, NAC C-13206, Dist 72 SubDist C Page 2 Family 8.
512. Northern NY Historical Newspapers, online http://news.nnyln.net/, Plattsburgh Press Republican, 25 Mar 1957. Ernest Covey, Sr.
513. 1930 US Federal Census , New York, Kings Co, Brooklyn. Roll 1494; Page: 16B; Enumeration District: 1865. Household of Clarence N. Brodnax.
514. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, from burial record.
515. 1881 Canadian Census Index (CD), Franklin, Huntingdon, Quebec. FHL Film 1375842; NA Film C-13206; District 72, Sub-district C, Page 2, Household 8.
516. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 2478.
517. Barry Dickinson, "Coveys," e-mail message from to Kelly Westphal west3001@hotmail.com(copy forwarded to Pam Wood Waugh), 28 Jan 2003, had found listed in 1891 census, aged 8, "granddau" living with Mary Covey and her mother, Harriet Dickinson.. Hereinafter cited as "E-mail - Dickinson, Barry."
518. Latter Day Saints ,Vital Statistics online, Emma Covey, 1883.
519. Latter Day Saints ,Vital Statistics online, James H. Covey, 1888.
520. Latter Day Saints ,Vital Statistics online, [female] Covey, 1889.
521. 1900 US Federal Census , New York, Clinton Co, Mooers. Series: T623 Roll: 1018 Page: 51.
522. 1920 US Federal Census , New York, Clinton Co, Mooers. Series: T625 Roll: 1094 Page:271.
523. 1900 US Federal Census , New York, Clinton Co, Mooers. Series: T623 Roll: 1018 Page: 51.
524. 1910 US Federal Census , New York, Clinton Co, Altona. Series: T624 Roll: 932 Page:3.
525. Northern NY Historical Newspapers, online http://news.nnyln.net/, Plattsburgh Sentinel, 18 Sep 1928. Death notice for David Hennigan.
526. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Franklin Methodist, Baptism of Mary Edith Hennagin.
527. Northern NY Historical Newspapers, online http://news.nnyln.net/, Plattsburgh Daily Republican, 24 Oct 1936, page 3. Barbara Hennigan.
528. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, Baptism of Amelia Hennigan.
529. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, Amelia Hennigan.
530. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Huntingdon Methodist, Marriage of James Henderson & Amelia Hennagin.
531. Franklin Ctr Methodist, 1838-1899;, NA Film #M-333.9, Death of Eliza Jane Hennagin.
532. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Ormstown Methodist and Anglican Church, 9 Jun 1870: Marriage of George Adams & Lizzie Jane Hennagin.
533. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Franklin Methodist, Baptism of William George Adams.
534. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Franklin Methodist, Baptism of Gracie Adelia Adams.
535. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Franklin Methodist, Baptism of Herbert Adams.
536. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Franklin Methodist, Baptism of Ernest Adams.
537. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Huntingdon Methodist, Marriage of James Hennagin & Amelia Waller.
538. Franklin Ctr Methodist, 1838-1899;, NA Film #M-333.9, Baptism of Gertrude Hennagin.
539. Familysearch.org, database and images online at http://www.familysearch.org, NH Marriage Records, 1637-1947 Utah: FamilySearch.org , 2011. New Hampshire Bureau of Vital Records. New Hampshire statewide marriage records. New Hampshire Bureau of Vital Records, Concord, New Hampshire., Hanover: Arthur T. Barnes and Gertrude A. Hennigan.
540. 1881 Canadian Census Index (CD), Ontario, Leeds (South), Yonge & Escott Rear; FHL Film 1375868; NA Film C-13232; District 110; Sub-district J; Page 15; Household 69.
541. 1901 Canadian Census , Ontario, Leeds Co (South/Sud) (#83) Subdistrict: Athens (Village) a-1 Page 1 Schedule 1 Microfilm T-6478.

542. FamilySearch.com, database online at http://www.FamilySearch.org, New York, County Marriages, 1908-1935 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2014. The collection consists of an index and images of county marriage records or marriage licenses for the state of New York. The collection includes marriage records for 45 counties and marriage licenses for 34 counties., Monroe Co. Samuel B. Covey and Lilliam Moehring.
543. FamilySearch.com, 2014: New York, County Marriages, 1908-1935 , Monroe Co. George J. Frawley and Marian V.Covey.
544. Samuel Judd Covey, "Sam Covey Family Tree," e-mail message from to Pam Wood Waugh, 15 Jan 2001. Hereinafter cited as "E-mail - Covey, Samuel Judd."
545. Jane E. Scott, "James Covey c. 1855," e-mail message from (Near Napanee, ON) to Pam Wood Waugh, 2 Oct 2002. Hereinafter cited as "E-mail - Scott, Jane E."
546. Jane E. Scott, "Sarah Anne Scott & James Covey," e-mail message from (Near Napanee, ON) to Pam Wood Waugh, 14 Oct 2002. Hereinafter cited as "E-mail - Scott, Jane E."
547. Ancestry.com Inc., 2005: Ontario, Canada Births, 1869-1907 , Birth of Laurel Agnes Covey.
548. Ancestry.com Inc., 2005: Ontario, Canada Births, 1869-1907 , Birth of Marjorie Martha Agusta Covey.
549. Ancestry.com Inc., 2005: Ontario, Canada Deaths, 1869-1934 , Series: MS935; Reel: 515. Death of Isabella Turkington.
550. Ancestry.com Inc., 2005: Ontario, Canada Deaths, 1869-1934 , Hugh Turkington.
551. 1870 US Federal Census , Minnesota, Le Sueur Co, Le Sueur. Roll: T132_6; Page: 460; Image: 635; Family History Library Film: 830426. Household of Thomas Fadden.
552. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, from baptism.
553. 1881 Canadian Census Index (CD), Franklin, Huntingdon, Quebec: FHL Film 1375842, NA Film Number C-13206; District 72, Sub-district C, Page Number 39 Household Number 181.
554. Franklin Centre Congregational Church 1857-1899; (Montreal, QC: National Archives of Quebec), M-333.9 Also available through LDS Library, #1992697, info from baptism. Hereinafter cited as Franklin Ctr Congr 1857-1899.
555. Franklin Ctr Congr 1857-1899;, M-333.9, frame 0838.
556. Rogers, History of Chat'y Valley with Cem Listings;, info taken from gravestone.
557. Rogers, History of Chat'y Valley with Cem Listings;, Frederick Young, 1857-1926, frame 428.
558. 1881 Canadian Census Index (CD).
559. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 238.
560. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, info from burial; death date not stated.
561. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 2381.
562. Russelltown Congregational 1842-1848;, M-333.8, info from baptism.
563. Russelltown Congregational 1842-1848;, M-333.8, frame 0034.
564. 1880 US Census Index (CD Index), Alburg, Grand Isle, Vermont. Source: FHL Film 1255344 National Archives Film T9-1344, Page 329B.
565. FamilySearch.com, database online at http://www.FamilySearch.org, VT TC Records, 1732-2005 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2015. Digital copies of originals housed in the Vermont State Archives and Records Administration, Middlesex, Vermont., Grand Isle, Alburgh. Birth of George Henry Hyslop.
566. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995.
567. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
568. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 48. Marriage of Ira Young and Lucina Vosburgh.
569. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912", Info from burial record.
570. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912", Info from baptism.
571. Find A Grave, online http://www.findagrave.com, New York, Essex Co, Westport: Hillside Cemetery.
572. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh, Vermont records, Marriage of John Q. MacGregor and Louisa Ann Young.
573. Find A Grave, online http://www.findagrave.com, Vermont, Grand Isle Co, Alburg. Louisa A. Young.
574. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh, Vermont records, Birth of Edwin McGregor.
575. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh, Vermont records, Birth of John McGregor, Jr.
576. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist Church, burial of Malinda Elizabeth Stevenson, 16? Mar 1933.
577. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist Church, bpt of Eva Melissa Stevenson, 3 Apr 1866.
578. Carol Stevenson Fox, "Young-Stevenson," e-mail message from to Pam Wood Waugh, July 2001. Hereinafter cited as "E-mail - Fox, Carol Stevenson."
579. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist Church, baptism of Stevensons 22 Jan 1886.
580. 1881 Canadian Census Index (CD), Quebec, Missisquoi Co, Clarenceville. FHL #1375840; NA Film C-13204; District 65; Sub-district: B; Division 1: Page 12; Household 59.
581. Clarenceville Methodist 1845-1879;, M-124.9, Burial of Cornelia Young.
582. Clarenceville Methodist 1845-1879;, M-124.9, Baptism of Lydia Miranda Young.
583. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Lydia Miranda Young.
584. Clarenceville Methodist 1845-1879;, M-124.9, info from baptism.
585. Clarenceville Methodist 1845-1879;, M-124.9, Baptism of Margaret Maria Young.
586. Clarenceville Methodist 1845-1879;, M-124.9, Info from burial record.
587. Clarenceville Methodist 1845-1879;, M-124.9, Baptism of Ermina Gertrude Derby.
588. Clarenceville Methodist 1845-1879;, M-124.9, Burial of Ermina Gertrude Derby.
589. Clarenceville Anglican 1880-1899;, FHL US/CAN Film [2027150 Item 3], Marriage of Fremont Summer Emrick and Lilly Maria Derby.
590. Clarenceville Methodist 1845-1879;, M-124.9, Baptism of Mary Mahalia Young.
591. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Mary M. Williams.
592. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Nella W. Thompson.
593. Ancestry.com Inc., 2013: Vermont Vital Records, 1720-1908 , Robert M. Thompson.
594. Familysearch.org, 2011: Illinois Deaths & Stillbirths, 1916-1947 , Melissa Sawyer.
595. Find A Grave, online http://www.findagrave.com, Illinois, McHenry Co, Harvard: Mount Auburn Cemetery; Lillian B. Young.
596. 1900 US Federal Census , Illinois, McHenry Co, Harvard, Chemung Twp. Roll:321; Page: 5B; Enumeration District: 150; FHL Microfilm# =1240321. Household of Frank Young.
597. 1930 US Federal Census , Oklahoma, Muskogee Co, Muskogee. Roll: 1916; Page: 3A; Enumeration District: 45; FHL Microfilm# 2341650. Household of Frank Young.
598. 1900 US Federal Census , Illinois, McHenry Co, Harvard, Chemung Twp. Roll:321; Page: 5B; Enumeration District: 150; FHL Microfilm# 1240321. Household of Frank Young.
599. Familysearch.org, database and images online at http://www.familysearch.org, Illinois Marriages, 1815-1935 Utah: FamilySearch.org , 2011. Original Data: A collection of marriages within Illinois, John B. Lawrason and Madelon M. Young.
600. 1900 US Federal Census , New YOrk, Essex Co, Moriah. Roll: T623 1035; Page: 15A; Enumeration District: 43. Household of Fred Young.
601. Northern NY Historical Newspapers, online http://news.nnyln.net/, Elizabethtown Post, Thursday, 3 Dec 1903. Death notice for Fred Young.
602. 1900 US Federal Census , New York, Essex Co, Elizabethtown. Roll: T623 1035; Page: 3B; Enumeration District: 37. Household of Frank H. Durand.
603. Find A Grave, online http://www.findagrave.com, New York, Essex Co, Elizabethtown: Riverside Cemetery.
604. 1880 US Census Index (CD Index), Dryden, Lapeer, Michigan. Source: FHL Film 1254589 National Archives Film T9-0589 Page 193D.
605. John Ferrier, "DeGroat," e-mail message from to Pam Wood Waugh, 7 May 2002. Hereinafter cited as "E-mail - Ferrier, John."
606. 1870 US Federal Census , Michigan, St Clair Co, Columbus. Roll: M593_698; Page: 138. Household of Wesley Ferrier.
607. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 12, Page: 151, Roll: C_1112 Schedule: A. Household of John Longway.
608. Letter from Mary Grota (118 Lazy Trail, Penfield, NY 14526) to Pam Wood Waugh, 8 Nov 1997; In possession of writer.
609. 1900 US Federal Census , Wisconsin, Wood Co, 4-WD Marshfield. Series: T623 Roll: 1825 Page: 137.
610. Wisconsin Historical Society - WI Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Wood Co, 1884, Vol 01, Page 231. Marriage of John Farrell & Marilda Longway. Hereinafter cited as WI Hist Soc - Genealogy Index.
611. 1900 US Federal Census , Wisconsin, Clark Co, York. Series: T623 Roll: 1781 Page: 261.
612. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Russelltown Methodist Church. Marriage of Joseph Boodah and Sarah Longway.
613. Find A Grave, online http://www.findagrave.com, Wisconsin, Wood Co, Nasonville: Lincoln-Rock Cemetery. Sarah Bodah.
614. 1880 US Census Index (CD Index), Lincoln, Wood Co, Wisconsin: FHL Film 1255453 NA Film T9-1453 Page 530C.
615. Ancestry.com Inc., Database online at http://www.ancestry.com, MI Deaths & Burials 1867-1995 Provo, Utah: My Family, Inc. , 2012. Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., Iron Co: Jennie Hoover.
616. Ancestry.com Inc., online at http://www.ancestry.com, Wisconsin Marriages, 1820-1907 Provo, Utah: My Family, Inc. , 2000. Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI, USA: Wisconsin Department of Health and Family Services Vital Records Division., Russelltown Methodist Church. Marriage of Joseph Boodah and Sarah Longway.
617. 1901 Canadian Census , Quebec, Huntingdon Co, Havelock. Page 5, Family No: 45. Household of Charles Newman.
618. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Franklin Methodist Church, Marriage of Charles Newman & Cementa Longeway.
619. Southwestern Quebec Genealogical Resources -- Chateauguay Valley Church Registers, online http://www.swquebec.ca, Franklin Centre Methodist Church; Samantha Newman, 1912. Hereinafter cited as Chaty Valley Church Registers.
620. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Widow, Charles Frederick Newman, 1912 (Index Only).
621. 1881 Canadian Census Index (CD), Quebec, Huntingdon Co, Havelock. Roll: C_13206, Page 34, Family No: 153. Household of Charles Newman.
622. The Huntingdon Gleaner, Huntingdon County [Quebec] GenWeb, Extracts downloaded 10 Oct 2002, Marriage of Deborah Newman and Joseph Stevenson, 6 Jan 1885. Hereinafter cited as Huntingdon Gleaner.
623. Huntingdon Gleaner, online, Death of Deborah Stevenson, 21 Jul 1951.
624. Quebec GenWeb: Huntingdon Co, online http://www.rootsweb.com/~qchuntin/, Cemeteries, Franklin, Christ Church.. Hereinafter cited as Quebec GenWeb: Huntingdon County.
625. Library of Michigan ,Vital Statistics online, Mary Ann Kochelau, death record, #7, 1913, Elmwood, Tuscola Co, MI.
626. FamilySearch.com, 2010: MI Marriages, 1868-1925 , Arthur Rochelau & Flora M. Laponsey, 1910.
627. FamilySearch.com, 2010: MI Marriages, 1868-1925 , Hebert E. Lafave & M. Alice Rochelau, 1911.
628. Debra Sherwood, "Young Family," e-mail message from to Pam Wood Waugh, 5 Jul 2006. Hereinafter cited as "E-mail - Sherwood, Debra."
629. 1880 US Census Index (CD Index), New York, Essex Co, Schroon. Roll: T9_833; Family History Film: 1254833; Page: 290.2000; Enumeration District: 60. Household of William Atkins.
630. 1900 US Federal Census , New York, Allegany Co, Willing. Roll: T623 1008; Page: 2B; Enumeration District: 29. Household of James Atkins.
631. 1900 US Federal Census , New York, Clinton Co, Ellenburgh. Series: T623 Roll: 1018 Page: 248.
632. "The Covey Family", 1977-1980, Everett L. Hoebbel (Wauconda, IL), to Beverly Wilson (Cornwall, Ontario); Waugh, Pam Wood, 2514 Twilight Drive, Orlando, Florida 32825. Hereinafter cited as "The Covey Family."
633. Larry Baker, "Coveys," e-mail message from to Pam Wood Waugh, Jan-Feb 1998, 18 Jan 1998. Hereinafter cited as "E-mail - Baker, Larry."
634. Northern NY Historical Newspapers, online http://news.nnyln.net/, Plattsburgh Daily Press, 13 Apr 1922, Page 4: William Covey.
635. 1880 US Census Index (CD Index), New York, Clinton Co, Ellenburgh. FHL Film #1254819; NA Film #T9-0819: Page 312A.
636. 1900 US Federal Census , New York, Clinton Co, Ellenburgh. Roll: T625_1094, Page: 15B, ED: 18.
637. 1920 US Federal Census , New York, Clinton Co, Ellenburgh. Roll: T625_1094, Page: 15B, ED: 18.
638. Patti Longo, e-mail message from (unknown address) to Pam Wood Waugh, Various dates, dated 31 Jan 1998. Hereinafter cited as "E-mail - Longo, Patti."
639. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 2422.
640. 1900 US Federal Census , New York, Clinton Co, Mooers. Roll: T623 1018; Page: 3B; Enumeration District: 21.
641. Northern NY Historical Newspapers, online http://news.nnyln.net/, St Regis Falls Adirondack News, Saturday, 2 July 1905. New Item about Otis Covey.
642. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Ellsworth Covey, Clinton Co, NY.
643. FamilySearch.com, 2014: New York, County Marriages, 1908-1935 , Clinton Co. Elsworth Covey and Maude Davis.
644. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Ellsworth Covey.
645. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 1443.
646. New York. Surrogate's Court (Clinton County), Index, Clinton Co, NY Surrogates Records 1807-1969, FHL US/CAN Film #874599 Item 2, Charles W. Covey, died 24 March 1874 Clinton, intestate, Letters 196-5; Appointment made 31 January 1876, with Sarah L. Covey and Rufus R. Humphrey as representatives.
647. "Family Group Sheets", Aug 1998, by Lorraine Rothenbuhler; Copy held by writer . Hereinafter cited as "Rothenbuhler, Lorraine - Family Group Sheets."
648. Larry Baker, "E-mail - Baker, Larry," e-mail to Pam Wood Waugh, Jan-Feb 1998, 23 Jan 1998.
649. Roberta A. Covey-Champagne, "Covey Genealogy," e-mail message from to Pam Wood Waugh, Several dates 2003-2005, 21 Oct 2005. Hereinafter cited as "E-mail - Champagne, Roberta A."
650. 1870 US Federal Census , New York, Essex Co, Schroon. Series: M593 Roll: 936 Page: 289.
651. 1880 US Census Index (CD Index), New York, Essex Co, Schroon Lake. Roll: T9_833; FHL Film: 1254833; Page: 292A; Enumeration District: 60. Household of Hiram Covey.
652. 1900 US Federal Census , Massachusetts, Middlesex Co, Dunstable. Series: T623 Roll: 658 Page: 120.
653. "US Federal Census", 1920 Federal Census: NH, Hillsborough Co, Nashua: ED #147, Image 32, Ancestry.com Census Images Online, online http://www.ancestry.com. Previously published on film by the US Census Bureau (Orem, UT 84604: MyFamily.com, Inc.). Hereinafter cited as "Ancestry Census Images."
654. 1930 US Federal Census , New Hampshire, Hillsborough Co, Nashua. Roll: 1303; Page: 2A; Enumeration District: 100. Household of Hiram Covey.
655. 1880 US Census Index (CD Index), New York, Essex Co, Schroon Lake. Roll: T9_833; FHL Film: 1254833; Page: 292A; Enumeration District: 60.
656. Larry Baker, "E-mail - Baker, Larry," e-mail to Pam Wood Waugh, Jan-Feb 1998.
657. Ancestry.com Inc., online at http://www.ancestry.com, NH Marriage Records, 1637-1947 Provo, Utah: My Family, Inc. , 2011. Original data: “New Hampshire Statewide Marriage Records 1637–1947,” database, FamilySearch, 2009. New Hampshire Bureau of Vital Records. “Marriage Records.” New Hampshire Bureau of Vital Records and Health Statistics, Concord., Nashua. Marriage of Charles W. Covey and Daisie B. Swallow, 1896.
658. Familysearch.org, database and images online at http://www.familysearch.org, NH Death and Burials, 1784-1949 Utah: FamilySearch.org , 2011. Index based upon data collected by the Genealogical Society of Utah, Salt Lake City., Nashua: Charles W. Covey.
659. 1880 US Census Index (CD Index), New York, Essex Co, Shroon Lake.
660. 1880 US Census Index (CD Index), New York, Essex Co, Schroon Lake.
661. Social Security Death Index (SSDI), , Albert Covey, SSN: 002-09-7309.
662. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Albert Covey. His birth date is given as 2 Oct 1888.
663. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Nashua. Marriage of Albert Covey and Ethel Chandler, 1909.
664. Letter and documents, Wilson to Pam Wood Waugh, various dates, 1980's, Files copiled by Everett Hoebbel, Feb 1977.
665. 1880 US Census Index (CD Index), New York, Clinton Co, Mooers. Roll 820; FHC Film: 1254820; page 380c. Enumeration District 27. Household of Horace Morrison.
666. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 2425.
667. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, George Erastus Covey.
668. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Gilbert Covey.
669. 1910 US Federal Census , New York, Montgomery Co, Amsterdam Ward 5. Roll: T624_994; Page: 9B; Enumeration District: 60; Household of Elmira Covey.
670. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Mrs. Elizabeth Covey, 1928.
671. 1881 Canadian Census Index (CD), Franklin, Huntingdon, Quebec, Canada: FHL Film 1375842, NAC C-13206 Dist 72 SubDist C Page 7 Family 34.
672. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 2424.
673. 1900 US Federal Census , Vermont, Grand Isle Co, Alburg. Series: T623 Roll: 1691 Page: 250.
674. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Franklin Co, Swanton. Marriage of Ishmael Hilliker and Roxy Covey.
675. 1910 US Federal Census , Vermont, Grand Isle Co, Alburg. Series: T624 Roll: 1615 Page: 53.
676. Find A Grave, online http://www.findagrave.com, Vermont, Franklin Co, Swanton: Riverside Cemetery. Roxy W. Covey.
677. Judy Danforth, "Bertrand-Covey," e-mail message from to Pam Wood Waugh, Various dates Mar-Apr 2002, 1 April 2002 -- obituary in Judy's possession. Hereinafter cited as "E-mail - Danforth, Judy."
678. Judy Danforth, "E-mail - Danforth, Judy," e-mail to Pam Wood Waugh, Various dates Mar-Apr 2002, 1 April 2002.
679. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Anna Covey, 1918.
680. 1850 US Federal Census , New York, Clinton Co, Mooers. Roll: M432_490; Page: 407. Household of Erastus Hall.
681. Calvin Lamb, "Various Messages," e-mail message from to Pam Wood Waugh, Various dates 1999-present, 26 Mar 1999. Hereinafter cited as "E-mail -Lamb, Calvin."
682. 1900 US Federal Census , Clinton Co, Dannemora, p.231.
683. The William O'Halloran Family Tree : William Grimshaw, online http://familytreemaker.genealogy.com/users/o/h/a/William-F-Ohalloran/index.html by Bill O'Halloran, bohallor@comcast.net. Hereinafter cited as William O'Halloran's Family Tree.
684. 1900 US Federal Census , New York, St Lawrence Co, Potsdam. Roll: T623 1158; Page: 20A; Enumeration District: 135. Household of Daniel/Samuel Covey.
685. 1910 US Federal Census , New York, Westchester Co, Bedford. Series: T624; Roll: 1088; Page: 52B; Enumeration District: 4; Part: 2; Line: 24. Household of George H. Covey.
686. 1880 US Census Index (CD Index), New York, Clinton Co, Clinton. FHL #1254819; NA Film #T9-0819; Page 252B. Household of James Covey.

687. 1880 US Census Index (CD Index), New York, Clinton Co, Clinton. FHL #1254819; NA Film #T9-0819; Page 252B.

688. Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Herald Recorder, Friday, 30 Apr 1926. Article about George Herbert Covey.
689. 1910 US Federal Census , New York, St Lawrence Co, Potsdam. Series: T624 Roll: 1074 Part: 2 Page: 327A. Household of Jesse Hedden.

690. 1930 US Federal Census , New York, St Lawrence Co, Potsdam. Roll: 1642; Page: 6B; Enumeration District: 79. Household of Thomas H. Covey.

691. Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Herald Recorder, Friday, 7 July 1933. Obituary for Thomas Covey.
692. 1881 Canadian Census Index (CD), Franklin, Huntingdon, Quebec, Canada: FHL Film 1375842, NAC C-13206 Dist 72 SubDist C Page 7 Family 33.
693. 1901 Canadian Census , Quebec, Huntingdon Co, Havelock. District:(#156); Subdistrict: Havelock e-2 Page 9. Schedule 1 Microfilm T-6523.

694. 1881 Canadian Census Index (CD), Franklin, Huntingdon, Quebec, Canada: FHL Film 1375842, NAC C-13206 Dist 72 SubDist C Page 7 Family 33.
695. FamilySearch.com, 2014: New York, County Marriages, 1908-1935 , Madison Co. William H. Covey and Flora E. Beltz.
696. William O'Halloran, "Various Messages," e-mail message from to Pam Wood Waugh, Various dates 2000-present, 19 May 2000. Hereinafter cited as "E-mail -O'Halloran, William."
697. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, info from baptism; No residence for parents listed.
698. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 2682.
699. Huntingdon Gleaner, online.
700. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 2683.
701. "The Covey Family, Misc Documents and Photos", 1980s, Alyce Tucker Ronzo (Bradford, VT), to Beverly Wilson (Cornwall, Ontario); Waugh, Pam Wood, 2514 Twilight Drive, Orlando, Florida 32825. Hereinafter cited as "The Covey Family."
702. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Olivia J. (Covey) Craig, 1910, Springfield.
703. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage of Lewellyn L. Craig & Olivia Jane Covey, 1865, Springfield.
704. Beca Lehr, "various messages," e-mail message from of unknown address to Pam Wood Waugh, 28 Nov 2007. Hereinafter cited as "E-mail - Lehr, Beca."
705. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth of [male] Craig, 1868, West Springfield.
706. 1900 US Federal Census , Wisconsin, Lacrosse Co, 10-WD, Lacrosse; Series: T623 Roll: 1795 Page: 19. Household of Sylvester Covey.
707. Ancestry.com Inc., Wisconsin Marriages, pre-1907: LaCrosse Co, Vol 1, p. 118.
708. Marriage, Sylvester Covey & Clarissa Moore: Copy of original record shows Sylvester was the son of James and Harriet Covey, born Stanstead, Quebec., Held in Personal Papers, 2514 Twilight Drive, Orlando, Florida 32825. Hereinafter cited as Marr-Sylvester Covey & Clarissa Moore.
709. La Crosse (WI) Public Library Local Genealogy Indexes, online at http://lplcat.lacrosse.lib.wi.us/genealogy/index.asp. Hereinafter cited as La Crosse (WI) Public Library Local Genealogy Indexes.
710. 1870 US Federal Census , Wisconsin, La Crosse Co, Farmington. Series: M593 Roll: 1721 Page: 82.
711. 1880 US Census Index (CD Index), Farmington, La Crosse Co, Wisconsin: FHL Film 1255432 NA Film T9-1432, Page 362B.
712. 1900 US Federal Census , Wisconsin, Lacrosse Co, 10-WD, Lacrosse; Series: T623 Roll: 1795 Page: 19.
713. FamilySearch.com, database online at http://www.FamilySearch.com, WI Births & Chris, 1826-1926 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2012. Index includes the IGI, digital copies of original records, and compiled records. FHL digital and microfilm copies. Family History Library, Salt Lake City, Utah., La Crosse Co. Birth of Lester James Covey, 1890.
714. The Gananoque Reporter, Saturday, 23 July 1892.
715. Ancestry Census Images, online, 1930 Federal Census, NY, Onondaga Co, Syracuse; ED 55, page 5B, Image 230. Roll: T626_1628.
716. Find A Grave, online http://www.findagrave.com, Wisconsin, Jackson Co, Riverside Cemetery. Site for Sarrah Timm.
717. 1900 US Federal Census , Wisconsin, Jackson Co, Melrose. Roll: T623 1792; Page: 9A; Household of August Timm.
718. Ancestry.com Inc., 2000: Wisconsin Marriages 1835-1900 , Marriage of August Timm & Sarah Ann Coney.
719. Find A Grave, online http://www.findagrave.com, Wisconsin, Jackson Co, Riverside Cemetery. Site for Minnie Timm.
720. 1880 US Census Index (CD Index), Farmington, La Crosse, Wisconsin: FHL Film 1255432 NA Film T9-1432, Page 362A.
721. 1900 US Federal Census , Wisconsin, Jackson Co, Manchester. Roll: T623 1792; Page: 1A; Enumeration District: 53. Household of Lowesay Warner.
722. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Nick Covey entry, registered Monroe Co, WI.
723. Sue Lushbaugh, "E-mail - Lushbaugh, Sue," e-mail to Pam Wood Waugh, various dates 1998, 25 Aug 1998.
724. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Gilbert Henry Covey entry.
725. Ancestry.com Inc., 2000: Wisconsin Marriages 1835-1900 , Gilbert Covey & Julia Beaty.
726. Ancestry.com Inc., 2000: Wisconsin Marriages 1835-1900 , Gilbert Covey & Margadel McCoy.
727. 1900 US Federal Census , Wisconsin, Clark Co, Thorp. Roll: T623 1781; Page: 7B; Enumeration District: 30. Household of John G. Covey.
728. John Winterhalter, "Clara Covey," e-mail message from to Pam Wood Waugh, 8 June 2005. Hereinafter cited as "E-mail - Winterhalter, John."
729. Ancestry.com Inc., 2000: Wisconsin Marriages 1835-1900 , James R. McCoy & Esther Covey.
730. Find A Grave, online http://www.findagrave.com, Minnesota, Beltrami Co, Four Town, Stratton Family Cemetery. Esther Covey McCoy.
731. Maureen Loughery, "Family Tree," e-mail message from to Pam Wood Waugh, 6 July 2006. Hereinafter cited as "E-mail - Loughery, Maureen."
732. Find A Grave, online http://www.findagrave.com, Minnesota, Beltrami Co, Four Town, Stratton Family Cemetery. Rectina Jane McCoy Schumacher-Laughery.
733. Find A Grave, online http://www.findagrave.com, Minnesota, Marshall Co, Grygla. Saint Olaf Cemetery. Rectina Jane McCoy Schumaker-Laughery.
734. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of George Sanborn and Susie Kenneson.
735. 1881 Canadian Census Index (CD), Stanstead, Stanstead, Quebec, Canada: FHL Film 1375835, NAC C-13199. Dist 56 SubDist A Div 2 Page 38 Family 215.
736. 1881 Canadian Census Index (CD), Stanstead, Stanstead, Quebec. FHL Film 1375835; NA Film C-13199, District 56, Sub-district A, Division 2, Page 38, Household 215.
737. Index to Civil Registration, St Francis "C";, FHL Film # 2073308, Adventist Church, So. Barnston, p.3-R. Noted as Henry Covey on his son Alfred's burial and death record.
738. 1910 US Federal Census , Vermont, Essex Co, Lunenburg. T624 Roll: 1614 Page: 312.
739. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Sherbrooke (St-Michel) Church, baptism for Susanne Covey, 1869.
740. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Entry for Susan Hall Covey Rivers, 1947.
741. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead; k-2 Page 9; Schedule 1 Microfilm T-6546. Household of Joseph & Mary Hall.
742. Index to Civil Registration, St Francis "C";, FHL Film # 2073308, Adventist Church, So. Barnston, p.3-R. Noted as son of Henry Covey.
743. 1900 US Federal Census , Vermont, Essex Co, Lunenburg. Series: T623 Roll: 1691 Page: 235.
744. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Sherbrooke Co, Sherbrooke. St-Michel Church.Baptism of Julienne Marie Anne Covey, 1847.
745. 1870 US Federal Census , Massachusetts, Essex Co, Methuen. Roll: M593_611, Page: 7. Household of Gilbert Covey.
746. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage of William E. Harris & Maria Covey, 1878, Vol 298 page 204.
747. 1880 US Census Index (CD Index), Massachusetts, Essex Co, Methuen. Roll: T9_528; Family History Film: 1254528; Page: 207.1000; Enumeration District: 166; Household of William E. Harris.
748. Wikipedia, The Free Encyclopedia, online http://www.wikipedia.com, Entry on George Heroux. Hereinafter cited as Wikipedia.com.
749. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Methuen, MA -1873, Birth of Ellen L. Covey.
750. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Methuen, MA, Vol: 340 ; Page: 305. Birth of Lucy Ella Covey.
751. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lawrence, MA, Vol: 379 ; Page: 282. Marriage of John W. Covey & Delia Beland.
752. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Methuen VR, Vol: 67 Page 189; Death of John W. Covey.
753. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Death of John W. Covey, 1909, Vol 67 page 189.
754. Sheila Resendes, "More Info on Covey Tree Link," e-mail message from (Rochester, MA) to Pam Wood Waugh, 22 Aug 2007. Hereinafter cited as "E-mail - Resendes, Sheila."
755. Lawrence City Directory, 1888-1892, online http://www.ancestry.com, printout dated 17 Sep 2003. (Orem, UT 84604: MyFamily.com, Inc., Originally published by Sampson, Murdock & Co., Boston: 1889 & 1890). Hereinafter cited as "Lawrence City Directory, 1888-1892."
756. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Methuen VR, Vol: 340 Page: 305; Birth of Lucy Ella Covey.
757. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Methuen VR, Vol: 355 Page: 267; Death of Lucy Ella Covey.
758. 1930 US Federal Census , Massachusetts, Essex Co, Lawrence. Roll: 898; Page: 18B; Enumeration District: 125. Household of Abertina Boutin.
759. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage of Arthur Covey & Sophie Willett, 1910 - Lawrence, Vol 594, p. 500.
760. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Adeline Adelia Young.
761. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist. Marriage of Rutherford Scott and Adeline Young.
762. Photocopies from Oak Hill Cemetery (Oak Hill Cemetery, 211 Walnut St, Neenah, WI) to Pam Wood Waugh, 2003; In possession of writer.
763. 1900 US Federal Census , Wisconsin, Winnebago Co, Menasha. Roll: T623_1824; Page: 6B; Enumeration District: 124. Household of Mark Scott.
764. Publius Lawson, History, Winnebago County, Wisconsin: its cities, towns, resources, people. Vol II (Chicago, IL: Cooper & Co., 1908), page 1140. Hereinafter cited as History, Winnebago Co, WI.
765. 1880 US Census Index (CD Index), Menasha, Winnebago, Wisconsin: FHL Film 1255452 NA Film T9-1452, Page 39B.
766. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, info from baptism says "born at 2:00 PM".
767. Scott-Mott-Salls Records, Scott Family Bible Pam Wood Waugh, 2514 Twilight Dr, Orlando, FL 32825, "aged 69 yrs 6 mo". Hereinafter cited as Scott Family Bible.
768. Letter from Clinton Public Works (Church Street, Clinton, MA) to Pam Wood Waugh, May 1980; Held in Personal Papers (2514 Twilight Drive, Orlando, Florida 32825).
769. 1880 US Census Index (CD Index), Fort Covington, Franklin, New York: FHL Film 1254834, National Archives Film T9-0834, Page 607C.
770. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Rockingham Co, Auburn. Marriage of Lester Hall and Ella E. Sauls.
771. Scott Family Bible, "wife of Lester Hall...aged 77 yrs 1 mo".
772. 1920 US Federal Census , Florida, Polk Co, Lakeland. 4-WD, Lakeland 10-Precinct. Series T625, Roll227, Page 114. Household of Ella E. Hall.
773. Clinton, MA Vital Records, Transcribed by Shirley M. Dean Wood and sent to this writer. Hereinafter cited as Clinton, MA Vital Records by S.M.W.
774. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage entry for Judson M. Salls & Eulah Hartshorn, 1892, Vol: 426 Page: 377.
775. 1910 US Federal Census , Massachusetts, Middlesex Co, 5-wd Newton. Series: T624 Roll: 603 Page: 89.
776. Lynn, MA Vital Records, Death, Lillian Maria Stuart., Held in Personal Papers, 2514 Twilight Drive, Orlando, Florida 32825. Hereinafter cited as Lynn, MA Vital Records.
777. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, info from baptism says she was "born at 3:00 PM".
778. North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm, Lany M. His Wife Died July 4, 1874 A E 36 Y'rs.
779. North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm, Hiram H. Son of Robert & Lany SCOTT Died Mar. 31, 1903 AE 50 Y'rs.
780. 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 154.
781. Ancestry Census Images, online, 1930 Federal Census: New York, Franklin Co, Burke: NA Roll T626_1438, ED:15, Page 2B, Image 654.
782. Peter S. Mallett, Cemeteries of Georgia, VT (St Albans, Vermont: n.pub., 1982), p. 173. Hereinafter cited as Cemeteries of Georgia, VT.
783. 1870 US Federal Census , Iowa, Delaware Co, Coffins Grove.
784. Noyan/Cville Anglican 1852-1875;, M-124.3, "infant daughter of William Pople of Burke, NY, farmer, & Emily Young" died 12 December 1861 and was interred the same day.
785. 1880 US Census Index (CD Index), Vermont, Franklin Co, Fairfield. Roll: T9_1344; Family History Film: 1255344; Page: 80A; Enumeration District: 103.
786. 1880 US Census Index (CD Index), Vermont, Franklin Co, Fairfield. Roll: T9_1344; Family History Film: 1255344; Page: 80A; Enumeration District: 103. Household of James Safford.
787. 1880 US Census Index (CD Index), Vermont, Franklin Co, Georgia. Roll: T9_1344; Family History Film: 1255344; Roll: T9_1344; Family History Film: 1255344; Page: 139C; Enumeration District: 106.
788. 1880 US Census Index (CD Index), Vermont, Franklin Co, Georgia. Roll: T9_1344; Family History Film: 1255344; Roll: T9_1344; Family History Film: 1255344; Page: 139C; Enumeration District: 106. Household of O.C. Hubbard.
789. Waterloo Sunday Courier, Waterloo, Iowa, 28 May 1950. Death of Ida May Evans. Hereinafter cited as Waterloo Sunday Courier.
790. 1880 US Census Index (CD Index), Baldwin, Sherburne, Minnesota: FHL Film 1254633; NA Film Number T9-0633, Page 176B.
791. Ancestry.com Inc., online at http://www.ancestry.com, Wisconsin Marriages, pre-1907 Provo, Utah: My Family, Inc. , 2000. Original Data: Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI: Wisconsin Department of Health and Family Services Vital Records Division, Marriage of Emma J. Vose and John W(sic). Young.
792. 1870 US Federal Census , Wisconsin, Brown Co, Wrightstown. Roll: M593_1703, Page: 448.
793. 1900 US Federal Census , Wisconsin, Brown Co, Lawrence. Series: T623 Roll: 1778 Page: 165. Household of John N. Young (Indexed as John S. Young on HQ).
794. 1920 US Federal Census , Wisconsin, Winnebago Co, Neenah 2-WD. Series: T625 Roll: 2022 Page: 47.
795. 1930 US Federal Census , Wisconsin, Winnebago Co, Menasha. Roll: 2619; Page: 74 ; Enumeration District: 6. Household of Fred L. Krablian.
796. 1880 US Census Index (CD Index).
797. Ancestry.com Inc., 2000: Wisconsin Marriages, pre-1907 , Brown Co. Marriage of Henry Church and Lillian Youngs, 1896.
798. Ancestry.com Inc., online at http://www.ancestry.com, Wisconsin Births, 1820-1907 Provo, Utah: My Family, Inc. , 2000. Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI, USA: Wisconsin Department of Health and Family Services Vital Records Division., Brown Co, Death of John S. Young, 1905.
799. 1930 US Federal Census , Wisconsin, Winnebago Co, Menasha. Roll: 2619; Page: 74 ; Enumeration District: 6.
800. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican; Burial of Frances Helen Young, 1942.
801. Noyan/Foucault Ang 1876-79;, M-124.4.
802. Noyan/Foucault Ang 1876-79;, M-124.4, Info from baptism.
803. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Vermont, Washington Co. Lloyd G. Derick.
804. World War II Draft Registration Cards, 1942, Massachusetts. Lloyd Grant Derick,online http://www.ancestry.com. Previously filmed by the National Archives and Records Administration, Washington, DC (Orem, UT: MyFamily.com, Inc. 2007). Hereinafter cited as "WW II Draft Registrations."
805. Social Security Death Index (SSDI), , Massachusetts, Hampton Co: Lloyd Derick.
806. Union Cemetery;, Date and name from gravestone.
807. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Odelltown, Odelltown Methodist. Baptism of Lydia Ann Douglass.
808. Find A Grave, online http://www.findagrave.com, Illinois, Cook Co, Forest Park: Forest Home Cemetery. Charles Oliver Shaver.
809. Ancestry.com Inc., online at http://www.ancestry.com, IL, Cook Co Death Index, 1878-1922 Provo, Utah: My Family, Inc. , 2012. Original data: Illinois Department of Public Health. “Birth and Death Records, 1916–present." Division of Vital Records, Springfield, Illinois., Chicago. Lydia Shaver.
810. Find A Grave, online http://www.findagrave.com, Illinois, Cook Co, Forest Park: Forest Home Cemetery. Lydia Ann Douglas Shaver.
811. VR, Shaftsbury, Bennington Co, VT: Bk 3, p. 3.
812. VR, Shaftsbury, Bennington Co, VT: Bk 4, p. 6.
813. VR, Shaftsbury, Bennington Co, VT: Bk 4, pg 1 - aged 53y 7m 14d.
814. VR, Shaftsbury, Bennington Co, VT: aged 24y-0m-20d.
815. VR, Shaftsbury, Bennington Co, VT: #22: aged 17y-0m-5d - killed by cars.
816. VR, Shaftsbury, Bennington Co, VT: Bk 3, p. 3 - Mary Young's death.
817. 1910 US Federal Census , Missouri, Jackson Co, 13-WD Kansas City. Series: T624 Roll: 789 Page: 61.
818. 1880 US Census Index (CD Index), Vermont, Bennington Co, Glastenbury. Roll: T9_1341; FHL #: 1255341; NA Film # T9-1341; Page 400D.
819. VR, Shaftsbury, Bennington Co, VT: #8: aged 77-1-7.
820. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 6.
821. VR, Shaftsbury, Bennington Co, VT: Bk 4, p. 51.
822. 1880 US Census Index (CD Index), Vermont, Bennington Co, Shaftsbury. Roll: T9_1341; FHL #: 1255341; Page: 510D; Enumeration District: 37.
823. VR, Shaftsbury, Bennington Co, VT: Bk 5, p. 6.
824. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Caledonia Co, Groton. Death of Ira Nelson Young.
825. 1900 US Federal Census , Vermont, Orange Co, Thetford. Series: Series: T624 Roll: 1615 Page: 245.
826. 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 154.
827. 1910 US Federal Census , Vermont, Orange Co, Thetford. Series: T624 Roll: 1615 Page: 245.
828. WW II Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Joseph William Young.
829. 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 155.
830. Ancestry.com Inc., online at http://www.ancestry.com, NH Marriage & Divorce Records, 1659-1947 Provo, Utah: My Family, Inc. , 2013. Original data: Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire., Lyme: Marriage of Ewing E. Lamott and Hazel Young.
831. Ancestry.com Inc., 2013: NH Marriage & Divorce Records, 1659-1947 , Wolfeboro. Marriage of Louis R. Lumbar and Beatrice Elizabeth Young.
832. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 22 - died aged 4y 6m 13d.
833. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 22.
834. Lea Mitchell, "Patterson Family," e-mail message from to Pam Wood Waugh, 16 Jan 2004. Hereinafter cited as "E-mail - Mitchell, Lea."
835. Ancestry.com Inc., online at http://www.ancestry.com, NH Death Records, 1754-1947 Provo, Utah: My Family, Inc. , 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.
836. Ancestry.com Inc., 2013: Vermont Vital Records, 1720-1908 , Thetford. Marriage of William Jenkins and Leta Hill.
837. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Fairlee. Death of Edna Eliza Hartson.
838. Ancestry.com Inc., 2013: Vermont Vital Records, 1720-1908 , Thetford. Marriage of Henry H. Hartson and Edna Hill.
839. Find A Grave, online http://www.findagrave.com, Vermont, Orange Co, North Thetford, Pleasant Ridge Cemetery. Edna Eliza Hill Hartson.
840. 1900 US Federal Census , Vermont, Orange Co, Thetford. Series: T623 Roll: 1692 Page: 273.
841. Find A Grave, online http://www.findagrave.com, Vermont, Orange Co, East Thetford, East Thetford Cemetery. Talbert W. Hill.
842. Ancestry.com Inc., 2013: NH Death Records, 1754-1947 , Hanover: Talbert W. Hill.
843. 1900 US Federal Census , New York, St Lawrence Co, Hermon. Series: T623 Roll: 1157 Page: 9.
844. 1900 US Federal Census , New Hampshire, Hillsborough Co, Hillsborough. Roll: T623 947; Page: 7B; Enumeration District: 84. Household of George B. Ives.
845. 1910 US Federal Census , New Hampshire, Hillsborough Co, Hillsborough. Roll: T625_1009; Page: 4B; Enumeration District: 76. Household of Burton G. Ives.
846. June Dlugoleski, "Young," e-mail message from unknown author e-mail to Pam Wood Waugh, 28 Dec 2000. Hereinafter cited as "E-mail - Dlugoleski, June."
847. VR, Shaftsbury, Bennington Co, VT: Bk 3, p. 2.
848. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 16.
849. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 8.
850. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 10.
851. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 12.
852. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 15 - died aged 3 days.
853. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 15 - aged 3 days.
854. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 15.
855. 1900 US Federal Census , Vermont, Bennington Co, Arlington. Series: T623 Roll: 1689 Page: 3. Household of Isaaiah Youngs.
856. 1900 US Federal Census , Vermont, Bennington Co, Shaftsbury. Roll T623_1689; Page: 1A; Enumeration District: 38. Household of Justin Ball.
857. FamilySearch.com, database online at http://www.FamilySearch.com, VT Births & Christenings, 1765-1908 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout Vermont, Lillie May Quinn, 1878.
858. FamilySearch.com, 2010: VT Births & Christenings, 1765-1908 , Maggie L. Quinn, 1881.
859. FamilySearch.com, 2010: VT Marriages, 1791-1974 , Harry Parkhurst Browe & Margaret Lucy Quinn, 1905.
860. FamilySearch.com, 2010: VT Births & Christenings, 1765-1908 , Arthur Justin Ball, 1889.
861. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Birth of Fanny A. Youngs.
862. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 20 - died aged 18 days.
863. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Birth of Alex H. Young.
864. VR, Shaftsbury, Bennington Co, VT: Bk 3, pg 20.
865. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Birth of Mary Ann Sharky.
866. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Arthur Rugg and Mary Sharkey.
867. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Birth of Julia Etta Sharkey.
868. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Raymond Reynolds Sharkey and Georgia Luella Bickford.
869. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Raymond Reynolds Sharkey and Elizabeth May Barton.
870. FamilySearch.com, 2012: VT Vital Records, 1760-2003 , Death of Raymond R. Sharkey.
871. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Burial of Almira Scott.
872. WI Hist Soc - Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Marinette Co, 1887, Vol 1, page 137. Marriage of James I. Scott & Julia L. Baker.
873. WI Hist Soc - Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Marinette Co, 1887, Vol 1, page 407. Marriage of James Isaac Scott & Johanna Gifford.
874. 1870 US Federal Census , James Scott, aged 21, born Canada, was living with his uncle Reuben M. Scott and his wife, Elizabeth.
875. Thomas S. McGurn, "Scotts!," e-mail message from to Pam Wood Waugh, 24 Feb 1999. Hereinafter cited as "E-mail - McGurn, THomas S."
876. WI Hist Soc - Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Marinette Co, 1889, Reel D0003, Record 000922. Birth of Harold E. Scott.
877. Letter from Helen Beauchemin (Noyan, Quebec) to Pam Wood Waugh, 1980-1990; In possession of writer.
878. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Burial of Cyrus Elmore Scott.
879. Ancestry.com Inc., online at http://www.ancestry.com, MA Birth Records, 1840-1915 Provo, Utah: My Family, Inc. , 2013. Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts., Ruby Margaret Scott.
880. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Marriage of Percy Leigh Derick and Ruby Margaret Scott.
881. 1901 Canadian Census , Quebec, Stanstead Co, Magog. District Number: 195, Subdistrict Number: i-2, Page 26. Microfilm T-6546. Household of James A. Young.

882. Photocopied documents from Susan Martin (5466 Vaughan Road, St Anns, Ontario L0R 1Y0) to Pam Wood Waugh, Received 16 July 2006; In possession of writer.
883. 1901 Canadian Census , Quebec, Stanstead Co, Magog. I-2 Page 26. Schedule 1 Microfilm T-6546. Household of James A. Young.
884. Susan Martin, "Young Family," e-mail message from (5466 Vaughan Road, R. R. 2, St. Anns, Ontario LOR 1Y0) to Pam Wood Waugh, various dates, Dec 2005-May 2006, 11 Feb 2006. Copy of enlistment paper sent to Pam Wood Waugh. Hereinafter cited as "E-mail - Martin, Susan."
885. Susan Martin, "E-mail - Martin, Susan," e-mail to Pam Wood Waugh, various dates, Dec 2005-May 2006, 7 May 2006.
886. Susan Martin, "E-mail - Martin, Susan," e-mail to Pam Wood Waugh, various dates, Dec 2005-May 2006, 28 Dec 2005.
887. Susan Martin, "E-mail - Martin, Susan," e-mail to Pam Wood Waugh, various dates, Dec 2005-May 2006.
888. Susan Martin, "E-mail - Martin, Susan," e-mail to Pam Wood Waugh, various dates, Dec 2005-May 2006, 2 Apr 2006.
889. 1870 US Federal Census , Vermont, Franklin Co, Avery's Gore. Series: M593 Roll: 1620 Page: 100.
890. 1910 US Federal Census , New York, Franklin Co, Chateaugay. Series: T624 Roll: 937 Page: 27.
891. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. Mary Jane Scott Barnes.
892. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. John C. Barnes.
893. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. George Barnes.
894. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. Bertha M. Barnes Thompson.
895. 1880 US Census Index (CD Index), New York, Franklin Co, Chateaugay. FHL # 1254833; NA Film #T9-0833; Page 525D.
896. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. Leander C. Barnes, Jr.
897. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. Elmer Barnes.
898. 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 266.
899. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Franklin Gazette, Fri., 31 July 1896.
900. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Massena Observer, Thursday, 27 Nov 1924. Obituary for Mrs. Elizabeth S. Vincent.
901. 1880 US Census Index (CD Index), New York, Franklin Co, Burke. Family History Library Film 1254833; NA Film Number T9-0833; Page 484A. Household of Martin Vincent.
902. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record ,31 Jul 1942, Death notice for Zachariah Vincent.
903. Northern NY Historical Newspapers, online http://news.nnyln.net/, Ogdensburg Advance, 12 Feb 1928, Death of Sadie Fitch.
904. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Palladium, 9 Sep 1880, Death of "two little twin daughters of Martin Vincent".
905. 1900 US Federal Census , New York, Franklin Co, Burke. Roll: T623_1035; Page: 6B; Enumeration District: 66. Household of Roy Dougherty.
906. 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 262.
907. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Albany: Myron G. Scott.
908. 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 151.
909. Ancestry Census Images, online, 1920 Federal Census: Vermont, Orleans Co, Holland: NA Roll: T625_1874. ED: 63, Page 2B, Image: 362.
910. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 .
911. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage: Vol: 325 Page: 410, Holyoke.
912. Huntingdon Gleaner, online, 1936.
913. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Huntingdon United Church, folio 8. Burial of Asahel H. Scott.
914. Huntingdon Gleaner, online, 13 Jun 1936.
915. 1905 NY State Census , Franklin Co, Burke.
916. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 28 November 1934. Death Notice for Walter Scott.
917. Social Security Death Index (SSDI), , Albert Scott, SSN: 025-14-5118; Last Residence: Newton, Middlesex, Massachusetts.
918. 1920 US Federal Census , Massachusetts, Middlesex Co, Lexington. Roll: T625_710; Page: 7B; Enumeration District: 172. Household of Albert Scott.
919. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Huntingdon Co, Dundee, Church of Scotland, Marriage of Frederick Lord Scott & Amy Winifred Smellie, 1920.
920. 1880 US Census Index (CD Index), New York, Franklin Co, Burke. FHL #1254833; NA Film #T9-0833; Page 484A.
921. Ancestry.com Inc., California Death Index, 1940-1997; ROLPH, EDNA L, d. 22 Aug 1991 SAN BERNARDINO SS# 473227120, b. 21 Mar 1901 MN, mother's name: DOBLE.
922. 1910 US Federal Census , Minnesota, Crow Wing Co, Twp 136, Range 27. Series: T624 Roll: 694 Page: 132.
923. Social Security Death Index (SSDI), , MARSHALL E YOUNG, b. 14 May 1909 d. 23 Jun 1992 Deer Lodge, Powell, MT issued MN (Before 1951 ) SS# 470-10-0910.
924. 1920 US Federal Census , Minnesota, Crow Wing Co, Mission Twp. Series: T625 Roll: 829 Page: 203.
925. Social Security Death Index (SSDI), , VERA MANSKE, 16 Jun 1915, May 1983 Eagle Point, Jackson, OR Issued OR (1962 ) 541-52-3264.
926. Ancestry.com Inc., Oregon Death Index, 1903-98; Certificate: 83-09603.
927. Find A Grave, online http://www.findagrave.com, Hillside Rest Cemetery, Franklin Co, NY.
928. Ancestry.com Inc., 2005: Ontario, Canada Deaths, 1869-1934 , Series: MS935; Reel: 45. Death of Lydia Loraine Gibbs.
929. GenWeb: Franklin Co Cemeteries, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Bangor, Maple Hill Cemetery.
930. Ancestry.com Inc., 2005: Ontario, Canada Deaths, 1869-1934 , Series: MS935; Reel: 45. Death of Julius George Gibbs.
931. 1900 US Federal Census , Vernon Springs, Howard, Iowa; Roll: T623 437; Page: 4B; Enumeration District: 110. Household og John Brown.
932. 1900 US Federal Census , Iowa, Howard Co, Vernon Springs; Roll: T623 437; Page: 4B; Enumeration District: 110. Household of John Brown.
933. 1910 US Federal Census , District of Columbia, Washington. ED 174, Series: T624, Roll: 154, Part: 1, Page: 110A.
934. 1900 US Federal Census , New York, St Lawrence Co, Potsdam. Roll: T623 1158; Page: 13A; Enumeration District: 134. Household of Delbert Covey.
935. Frances Alden Covey, The Earl Covey Story, p. 11.
936. 1900 US Federal Census , New York, Herkimer Co, Webb. Roll: T623 1040; Page: 8B; Enumeration District: 68. Household of Earl W. Covey.

937. Frances Alden Covey, The Earl Covey Story, p. 17.
938. 1930 US Federal Census , New York, Herkimer Co, Webb. Roll: Roll: 1442; Page: 9A; Enumeration District: 59. Household of Earl W. Covey.

939. Frances Alden Covey, The Earl Covey Story, p. 158.
940. 1910 US Federal Census , New York, Herkimer Co, Webb. Series: T624 Roll: 952 Part: 2 Page: 83B. Household of Earl W. Covey.

941. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, William Earl Covey.
942. 1930 US Federal Census , New York, Herkimer Co, Webb. Roll: Roll: 1442; Page: 9A; Enumeration District: 59. Household of Earl W. Covey.
943. Personal Opinion of Pam Wood Waugh.
944. Northern NY Historical Newspapers, online http://news.nnyln.net/, Lowville Journal & Republican, Thurs, 20 Oct 1921. Obit for Henry Covey.
945. Social Security Death Index (SSDI), , Mildred Brownell, SS#089-18-7830. Last Residence: Remsen, Oneida, New York.
946. Northern NY Historical Newspapers, online http://news.nnyln.net/, Lowville Journal & Republican, Thurs, 20 Oct 192. Obit for Henry Covey.
947. NNY Tombstone Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, New York, Franklin Co, Chateaugay. St Patrick's Catholic Church Baptisms. Irving Henry Covey.
948. 1910 US Federal Census , Nebraska, Lancaster Co, Lincoln-7 Ward. Series: T624; Roll: 850; Page: 168B; Enumeration District: 86; Part: 2; Line: 25. Household of King W. Gillespie.
949. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, 1902. Marriage of Irving Covey and Miss Anna O'Brien, 1902.
950. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, 1907. Marriage of Irving H. Covey and Miss Gertrude Maddux, 1907.
951. 1910 US Federal Census , Nebraska, Lancester Co, 7-WD Lincoln. Series: T624 Roll: 850 Page: 188.
952. Karen Wilson, "Covey and Longeway Families", Info from records supplied by Wyuka Cemetery, Lincoln, NB dated 17 Mar 1980 to Karen Thomas.
953. 1880 US Census Index (CD Index), Vermont, Chittenden Co, Richmond. FHL #1255343; NA Film #T9-1343; Page 288B. Household of Benjamin Covey.

954. 1920 US Federal Census , Nebraska, Lancester Co, 7-WD Lincoln. Series: T625 Roll: 996 Page: 254.
955. Letter, Karen Thomas to Pam Wood Waugh, various dates 2007 and 2008, Info received from the Wyuka Cemetery, Lincoln , NE 68510.
956. Riggins GEDCOM file, from Art Riggins, , (Tucson, Arizona), sent to this writer 31 Jan 2003.
957. 1880 US Census Index (CD Index), Wisconsin, Waupaca Co, Manawa. Roll: T9-1451; FHL Film#1255451; Page: 123. Enumeration District: 172. Household of Charles Dent.
958. 1880 US Census Index (CD Index), Wisconsin, Waupaca Co, Manawa. Roll: T9-1451; FHL Film#1255451; Page: 123. Enumeration District: 172. Household of William Dent.
959. WI Hist Soc - Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Waupaca Co, 1890, Vol 3, page 181. Marriage of Antoinette Sickler & E.O. Dent.
960. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville, St George's Anglican. Sylvester Scott.
961. Stella Pickett Hardy, Colonial Families of Southern States... (Baltimore, MD: Genealogical Publishing Co., 1968), p. 508. Hereinafter cited as Colonial Families of Southern States.
962. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville, St George's Anglican. Louisa Scott.
963. Ancestry.com Inc., Iowa Marriages, 1851-1900.
964. 1880 US Census Index (CD Index), Iowa, Polk Co, Des Moines: Roll: T9_360; Page: 247D; Enumeration District: 161. Household of Joseph M. Starr.
965. Stella Pickett Hardy, Colonial Families of Southern States, p. 509.
966. 1880 US Census Index (CD Index), Arkansas, Benton Co, Batie: Roll: T9_38; Page: 293C; Enumeration District: 7. Household of Ranson W. Luther.
967. Find A Grave, online http://www.findagrave.com, Missouri, Oregon Co, Thayer: Thayer Cemetery. Eugene W. Luther.
968. 1900 US Federal Census , Iowa, Sioux Co, Buncombe: Roll: T623 459; Page: 3B; Enumeration District: 129. Household of W.G. Sylvester.
969. Cheryl Englehart Pages, "Some Dates," e-mail message from (Carlsbad, CA 92009) to Pam Wood Waugh, 15-16 Apr 2003. Hereinafter cited as "E-mail - Pages, Cheryl Englehart."
970. 1900 US Federal Census , Vermont, Orleans Co, Barton. Series: T623 Roll: 1693 Page: 22.
971. Vermont VR, 1871-1908;, Sarah B. Scott birth entry, FHL #0540142.
972. Vermont VR, 1871-1908;, Sarah Scott marriage entry, FHL #0540142.
973. Ancestry.com Inc., California Death Index, 1940-1997. Sarah Bell Dow.
974. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries) - children's birth records.
975. Northern NY Historical Newspapers, online http://news.nnyln.net/, Plattsburgh Sentinel, 14 Nov 1879. Note on Miles Covey.
976. 1870 US Federal Census , Vermont, Lamoille Co, Cambridge. Series: M593 Roll: 1621 Page: 66.
977. 1920 US Federal Census , Vermont, Grand Isle Co, Alburg. Roll: T625_1870; Page: 5A; ED: 91; Image: 1052.
978. Vermont VR, 1908-1942;, Alburgh, Stephen Covey, 1926.
979. Find A Grave, online http://www.findagrave.com, Vermont: Steve Covey.
980. Donna Slocombe, "Ancestors and Family of Pam Wood Waugh and Randy Waugh - Stephen Covey," e-mail message from (Florence, MA) to Pam Wood Waugh, 10 May 2012. Hereinafter cited as "E-mail - Slocombe, Donna."
981. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of David Covey and Helen Stacy Howard, 1917.
982. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Eddie Covey, 1911.
983. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Josie Hemingway, 1958.
984. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Marriage Records, 1909-2008 Provo, Utah: My Family, Inc. , 2010. Original Data: Vermont State Archives and Records Administration, Montpelier, Vermont, Arthur G. Hemingway and Josie Vosburg, 1941.
985. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Franklin Co, Swanton. Almeda C. Norris.
986. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Franklin Co, Swanton. Marriage of William Norris and Almeda Covey.
987. Ancestry.com Inc., 2010: Ontario Marriages, 1801-1928 , Marriage of Israel Keyes and Blanche E. Covey.
988. The Gananoque Reporter, Saturday, September 21, 1901.
989. Denis M. Keyes, "Covey/Keyes," e-mail message from (1 High Park Gdns, Toronto, Ontario) to Pam Wood Waugh, 8 Jul 2005. Hereinafter cited as "E-mail - Keyes, Denis M."
990. Ancestry.com Inc., 2005: Ontario, Canada Deaths, 1869-1934 , Death of Mildred Beatrice Keyes.
991. GenWeb: Franklin Co Cemeteries, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Constable, Irish Cemetery.
992. 1880 US Census Index (CD Index), New York, Franklin Co, Brandon. FHL Film #1254833, NA Film #T9-0833; Page 466D.
993. 1900 US Federal Census , New York, Franklin Co, Constable. Series: T623 Roll: 1035 Page: 206.
994. 1880 US Census Index (CD Index), New York, Franklin Co, Constable. FHL Film #1254833; NA Film #T9-0833, Page 549D.
995. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, Wed., 28 Mar 1928. News in Constable.
996. FamilySearch.com, database online at http://www.FamilySearch.com, MI Deaths, 1800-1995 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout Michigan, Daniel Covey, 1949.
997. 1900 US Federal Census , Michigan, Van Buren Co, South Haven. Series: T623 Roll: 745 Page: 300.
998. FamilySearch.com, 2010: MI Marriages, 1868-1925 , Daniel Covey & Kate Ridley, 1889.
999. FamilySearch.com, database online at http://www.FamilySearch.com, MI Births, 1867-1902 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout Michigan, Betty B. Covey, 1889.
1000. WW II Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Charles Duett Covey.
1001. FamilySearch.com, 2010: MI Marriages, 1868-1925 , Kenneth Carroll Grosser & Mary Mildred Covey, 1903.
1002. FamilySearch.com, 2010: MI Marriages, 1868-1925 , Kenneth Carroll Grosser & Mary Mildred Covey, 1925.
1003. 1880 US Census Index (CD Index), New York, Franklin Co, Constable. FHL Film #1254833; NA Film #T9-0833, Page 549D. Household of Wesley Wilson.
1004. Kelly Covey Westphal, "Covey Research," e-mail message from westphalkb@attbi.com to Pam Wood Waugh, 28 Feb 2002 & 17 Mar 2002. Hereinafter cited as "E-mail -Westphal, Kelly Covey."
1005. FamilySearch.com, 2010: MI Marriages, 1868-1925 , John P. Covey & Rosa A. Ostrander, 1897.
1006. Latter Day Saints ,Vital Statistics online, Cecil John Covey, 1898.
1007. FamilySearch.com, 2010: MI Marriages, 1868-1925 , Herbert A. French & Beatrice Covey, 1920.
1008. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries) - he was aged 24 at marriage.
1009. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Frank Herbert Covey, 1918.
1010. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Entry for Frank Henry Covey, Washington Co, VT.
1011. Rootsweb.com Inc., online at http://www.rootsweb.com, , Covey Surname Board, posted 5 Sep 2006 by Brenda Stuart.
1012. 1910 US Federal Census , Vermont, Washington Co, Barre, Ward 1, Roll: T624_1617; Page: 16B; Enumeration District: 208. Household of FRank H. Covey.
1013. St Edmund's Catholic Records, Ellenburg, 1869-1915; Available through the LDS FHC Libraries (Salt Lake City : Filmed by the Genealogical Society of Utah, 1986: VT Secretary of State), #1450736. Hereinafter cited as St Edmund's Catholic Records, Ellenburg.
1014. 1910 US Federal Census , Vermont, Washington Co, Barre, Ward 1, Roll: T624_1617; Page: 16B; Enumeration District: 208. Household of Frank H. Covey.
1015. Social Security Death Index (SSDI), , Walter Covey, SSN: 009-05-7418; Born: 8 Apr 1909 Died: Sep 1973; State (Year) SSN issued: Vermont (Before 1951 ).
1016. Barry Dickinson, "E-mail - Dickinson, Barry," e-mail to Kelly Westphal west3001@hotmail.com(copy forwarded to Pam Wood Waugh), 28 Jan 2003, had found listed in 1891 census, aged 5, "grandson" living with Mary Covey and her mother, Harriet Dickinson.
1017. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries) - his marriage record and son Earl's birth record.
1018. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , William H. Covey, 1911.
1019. Barry Dickinson, "E-mail - Dickinson, Barry," e-mail to Kelly Westphal west3001@hotmail.com(copy forwarded to Pam Wood Waugh), 28 Jan 2003, was listed in 1891 census, aged 5, "grandson" living with Mary Covey and her mother, Harriet Dickinson.
1020. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).

1021. Familysearch.org, database and images online at http://www.familysearch.org, NH Death Records, 1654-1947 Utah: FamilySearch.org , 2011. Citing Death Records, New Hampshire Bureau of Vital Records and Health Statistics, Concord, New Hampshire., Grafton Co, Lyme. Death of Laura A. Watson, 1907.
1022. New Hampshire Birth Records, early to 1900, online at FamilySearch.org , Grafton Co, Lyme. Birth of David R. Watson, 1898.
1023. 1910 US Federal Census , New York, Onondaga Co, Onondaga. Series: T624; Roll: 1054; Page: 205A; Enumeration District: 76; Part: 2; Line: 4. Household of William Munroe.
1024. Soldiers of the 38th Battalion Canadian Expeditionary Force During the First World War, online http://38thbattalion.blogspot.com/2007/12/private-frank-brillus-covey.html. Hereinafter cited as Soldiers of the 38th.
1025. Ancestry.com Inc., 2007: Ontario Marriage Index, 1858-1924 , Leeds, FHL Film# MS932_493, Frank Brillus Covey & Iva Judd.
1026. Ancestry.com Inc., 2005: Ontario, Canada Deaths, 1869-1934 , Series: MS935; Reel: 510. Death of Frank Brillus Covey.
1027. Soldiers of the 38th, online http://38thbattalion.blogspot.com/2007/12/private-frank-brillus-covey.html, Frank Brillus Covey.
1028. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 2607.
1029. Russelltown & Franklin Ctr Methodist 1838-1899;, M-333.9, frame 2715.
1030. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth entry for Marvin A. Young, 1897, Vol: 466 Page: 823.
1031. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth entry for Clarence Young, 1902, Vol: 521 Page: 204.
1032. Social Security Death Index (SSDI), , Clarence L. Young, SSN: 017-01-4485; Last Residence: West Springfield, Hampden, Massachusetts.
1033. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist Church, bpt of Wolfred Leon Stevenson, 22 Jan 1886.
1034. 1910 US Federal Census , New York, St Lawrence Co, Rossie. Series: T624 Roll: 1075 Page: 20.
1035. 1910 US Federal Census , New York, St Lawrence Co, Rossie. Series: T624 Roll: 1075 Page: 16.
1036. Carol Stevenson Fox, "E-mail - Fox, Carol Stevenson," e-mail to Pam Wood Waugh, July 2001, also 6 April 2002.
1037. Index to Civil Registration, St Francis "C";, FHL Film # 2073308, Sherbrooke Presbyterian Church, p. 27-R; Listed as wife of Carl C. Covey on his burial record.
1038. Index to Civil Registration, St Francis "C";, FHL Film # 2073308, Sherbrooke Presbyterian Church, p. 27-R.
1039. Patti Longo, "E-mail - Longo, Patti," e-mail to Pam Wood Waugh, Various dates, dated 2 Jan 1998.
1040. Patti Longo, "E-mail - Longo, Patti," e-mail to Pam Wood Waugh, Various dates, dated 1 Feb 1998.
1041. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh, Vermont records, Merrill Raymond Covey.
1042. Vermont VR, 1871-1908;, Alburgh Town Records, Hardy Lucia.
1043. 1920 US Federal Census , New York, Franklin Co, Chateaugay. Roll: T625-1112; Page 6B; Enumeration District: 81; Household of Hardy Lucia.
1044. 1910 US Federal Census , New York, Clinton Co, Altona. Series: T624; Roll: 932; Page: 2B. Enumeration District: 1; Part 1; Line: 25. Household of John Lucia.
1045. NNY Tombstone Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Clinton Co, Mooers, Walker Cemetery. Delia P. Covey.
1046. Calvin Lamb, "E-mail -Lamb, Calvin," e-mail to Pam Wood Waugh, Various dates 1999-present, 8 Nov 2000.
1047. Bill O'Halloran, "Bullis & Covey," e-mail message from to Pam Wood Waugh, 14 Nov 2000. Hereinafter cited as "E-mail - O'Halloran, Bill."
1048. FamilySearch.com, 2010: Massachusetts Marriages 1695-1910 , Marriage for John R. Covey and Melissa Vosburgh, 1889.
1049. 1900 US Federal Census , Massachusetts, Berkshire Co, Pittsfield. Series: T623 Roll: 632 Page: 332.
1050. 1910 US Federal Census , New York, Clinton Co, Clinton. Series: T624 Roll: 932 Page: 198.
1051. FamilySearch.com, 2014: New York, County Marriages, 1908-1935 , Clinton Co.Leonard F. Drown and Fanny M. Covey.
1052. FamilySearch.com, 2014: New York, County Marriages, 1908-1935 , Clinton Co. Leonard F. Drown and Fanny M. Covey.
1053. FamilySearch.com, 2014: New York, County Marriages, 1908-1935 , Clinton Co. Herbert William Thomas and Ethel Abigail Covey.
1054. Letter and documents, Wilson to Pam Wood Waugh, various dates, 1980's, Her visit to the Mooer's Town Clerk's Office. Birthpace was indicated as Mooers on her daughter Cora's birth record.
1055. Northern NY Historical Newspapers, online http://news.nnyln.net/, Plattsburgh Daily Press, 10 Apr 1937. Howard Lester Morrison.
1056. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Entry for Rufus Covey, Washington Co, VT.
1057. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Rufus M. Covey, 1952.
1058. Larry Baker, "E-mail - Baker, Larry," e-mail to Pam Wood Waugh, Jan-Feb 1998, 2 Feb 1998.
1059. 1900 US Federal Census , Massachusetts, Berkshire Co, Pittsfield. Series: T623 Roll: 632 Page: 331.
1060. 1920 US Federal Census , Vermont, Washington Co, Northfield. T625 Roll: 1875 Page: 201.
1061. Larry Baker, "E-mail - Baker, Larry," e-mail to Pam Wood Waugh, Jan-Feb 1998, orig from Alyce Ronzo.
1062. Social Security Death Index (SSDI), , Lyle H. Covey, SSN: 001-07-4514. Issued: New Hampshire.
1063. Roberta A. Covey-Champagne, "E-mail - Champagne, Roberta A.," e-mail to Pam Wood Waugh, Several dates 2003-2005.
1064. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Newbury: Harland Covey and Bernice White.
1065. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record and Franklin Democrat, 16 Nov 1967, Page 6. Harland Covey.
1066. 1930 US Federal Census , New York, Clinton Co, Mooers. Roll: 1416; Page: 1A; Enumeration District: 24.
1067. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Corinth: Ernest O. Covey.
1068. Ancestry.com Inc., 2013: NH Marriage & Divorce Records, 1659-1947 , Haverhill: Ernest Oakland Covey and Nina Shumway.
1069. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Birth Records, 1909-2008 Provo, Utah: My Family, Inc. , 2010. Original Data: Vermont State Archives and Records Administration, Montpelier, Vermont, Roxbury: Clark Samuel Covey.
1070. Letters from Deb Covey McDonald (unknown author address) to Pam Wood Waugh, 13 Apr - 19 Oct 1999; In possession of writer , 19 Oct 1999.
1071. Find A Grave, online http://www.findagrave.com, Illinois, McHenry Co, Cary: Windridge Memorial Park. Clarke S. Covey.
1072. Find A Grave, online http://www.findagrave.com, New York, Clinton Co, Ellenburgh Depot: Sheldon Hill, Harland H. Covey, Jr.
1073. FamilySearch.com, 2014: New York, County Marriages, 1908-1935 , Clinton Co. Robert R. Tucker and Eunice Covey.
1074. Letters, Covey McDonald to Pam Wood Waugh, 13 Apr - 19 Oct 1999, 13 Apr 1999.
1075. Franklin County, New York Tombstone Transcription Project: St George's Cemetery (Burke), online http://freepages.genealogy.rootsweb.com/~frgen/burke/st_george/st_george.htm, Roxana COVEY His Wife 1865 - 1937. Hereinafter cited as St George's Cemetery.
1076. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Nashua. Marriage of Rollin L. Covey and Anna Reed, 1899.
1077. 1910 US Federal Census , New York, Fulton Co, Perth. Roll: T624_948; Page: 2B; Enumeration District: 39. Household of Roland Covey.
1078. Letters, Covey McDonald to Pam Wood Waugh, 13 Apr - 19 Oct 1999.
1079. Perth Centre Cemetery, Town of Perth, Fulton Co, NY, online http://www.fulton.nygenweb.net/cemeteries/PerthCentreCem1.html, Rolin L. Covey. Hereinafter cited as Perth Centre Cemetery.
1080. Deb Covey-MacDonald, "George E. Covey," e-mail message from to Pam Wood Waugh, 1 Aug 2008. Hereinafter cited as "E-mail - Covey-MacDonald, Deb."
1081. Social Security Death Index (SSDI), , Entry for Alice C. Yaguda.
1082. Social Security Death Index (SSDI), , Lawrence R. Covey, Last Residence: Milton, Chittenden Co, VT.
1083. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Pittsfield, Vol 532, p. 116. Birth of Clifford Carlton Covey.
1084. 1920 US Federal Census , New York, Montgomery Co, Florida. Roll: T625_1126; Page: 12B; Enumeration District: 89. Household of Wesley C. Covey.
1085. 1920 US Federal Census , New York, Montgomery Co, Florida. Roll: T625_1126; Page: 10B; Enumeration District: 89. Household of Christian Smarup.
1086. 1900 US Federal Census , Massachusetts, Berkshire Co, Pittsfield. Series: T623 Roll: 632 Page: 331. Household of Rufus Covey.
1087. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, William Henry Covey.
1088. Social Security Death Index (SSDI), , William Covey, SSN: 002-28-5683.
1089. 1930 US Federal Census , New Hampshire, Hillsborough Co, Nashua. Roll: 1303; Page: 2A; Enumeration District: 100. Household of William H. Covey.
1090. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Hiram Covey.
1091. 1900 US Federal Census , Massachusetts, Middlesex Co, Dunstable. Roll: T623 658; Page: 4B; Enumeration District: 740. Household of Hiram B. Covey.
1092. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Nashua. Marriage of Hiram Covey and Margaret A. Donnelly, 1928.
1093. 1930 US Federal Census , New Hampshire, Hillsborough Co, Nashua. Roll: 1303; Page: 14B; Enumeration District: 103. Household of Hiram Covey.
1094. 1910 US Federal Census , Massachusetts, Middlesex Co, Dunstable. Series: T624, Roll: 595, Part: 1, Page: 243B. Household of Hiram Covey.
1095. 1900 US Federal Census , New York, Clinton Co, Mooers. Roll: T623 1018; Page: 4B; Enumeration District: 21. Household of Florian Morrison.
1096. Northern NY Historical Newspapers, online http://news.nnyln.net/, Plattsburgh Sentinel, 15 Jan 1909. Death of Florian Morrison.
1097. Northern NY Historical Newspapers, online http://news.nnyln.net/, Franklin Co, Chateaugay Record, 28 Jul 1960. Notice on Mrs. Etta Covey.
1098. FamilySearch.com, 2014: New York, County Marriages, 1908-1935 , Clinton Co. Cornelius Covey and Etta Morrison.
1099. Letter and documents, Wilson to Pam Wood Waugh, various dates, 1980's, dated 19 May 1988.
1100. Northern NY Historical Newspapers, online http://news.nnyln.net/, Clinton Co, North Countryman, 17 Nov 1977. Notice on Lottie Mae Frier.
1101. Calvin Lamb, "E-mail -Lamb, Calvin," e-mail to Pam Wood Waugh, Various dates 1999-present, 15 Aug 1999.
1102. Calvin Lamb, "E-mail -Lamb, Calvin," e-mail to Pam Wood Waugh, Various dates 1999-present, 1 Mar 1999.
1103. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Harry Daniel Covey.
1104. 1910 US Federal Census , New York, Fulton Co, Perth. Series: T624, Roll: 948; Page:2996; Enumeration District: 39; Part:2 ; Line: 23. Household of Edward C. Whitney.
1105. Todd Bissonette, "Misc. Photos & Messages," e-mail message from (Plattsburgh, NY) to Pam Wood Waugh, 5 Oct 2008. Hereinafter cited as "Misc. Photos & Messages."
1106. Fred Kaufman, "Additions to Samuel Coveys Descendants," e-mail message from (unknown address) to Pam Wood Waugh, Apr 2006 and 18 Aug 2006. Hereinafter cited as "email - Kaufman, Fred."
1107. 1920 US Federal Census , New York, Montgomery Co, Amsterdam Ward 5; Roll: T625_1126; Page: 4A; Enumeration District: 71; Household of Dorothy Whitney.
1108. Judy Danforth, "E-mail - Danforth, Judy," e-mail to Pam Wood Waugh, Various dates Mar-Apr 2002.
1109. Find A Grave, online http://www.findagrave.com, Vermont, Franklin Co, Swanton: Riverside Cemetery. Christina Covey Hilliker.
1110. 1900 US Federal Census , New York, Clinton Co, Mooers. Roll: T623 1018; Page: 1A; Enumeration District: 21. Household of Peter Facto.
1111. Martha Cartes Carter, "Several Messages - Facto," e-mail message from to Pam Wood Waugh, 18-27 May 2000, 18 May 2000. Hereinafter cited as "E-mail -Carter, Martha Cartes."
1112. Social Security Death Index (SSDI), , Roy Facto, SSN: 055-20-4868. Last Residence: New York.
1113. Social Security Death Index (SSDI), , Herman Facto, SSN: 043-18-9680. Last Residence: Tustin, Orange, California.
1114. Ancestry.com Inc., Database online at http://www.ancestry.com, California Death Index, 1940-1997 Record Provo, Utah: My Family, Inc. , 2000. Original electronic data: State of California. California Death Index, 1940-1997. Sacramento, CA: State of California Department of Health Services, Center for Health Statistics, Sacramento, CA, Herman E. Facto.
1115. 1910 US Federal Census , New York, St Lawrence Co, Potsdam. Series: T624 Roll: 1074 Part: 2 Page: 329B. Household of Edgar F. Covey.

1116. FamilySearch.com, 2014: New York, County Marriages, 1908-1935 , Jefferson Co. Edgar F. Covey and Eva M. Hubbs.
1117. 1930 US Federal Census , New York, Jefferson Co, Watertown. District 63, Roll: 1443.
1118. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Herbert Arthur Covey entry.
1119. Social Security Death Index (SSDI), , Herbert Covey entry, SSN: 105-01-3504, issued NY, Last Residence: Saint Petersburg, Pinellas Co, Florida.
1120. 1930 US Federal Census , New York, Onondaga Co, Syracuse; Roll: 1626; Page: 16B; Enumeration District: 32. Household of Herbert A. Covey.
1121. Ancestry.com Inc., Florida Death Index, 1936-1998. Entry for Herbert A. Covey.
1122. 1930 US Federal Census , New York, Essex Co, Willsboro. Roll: 1438; Page: 9A; Enumeration District: 34. Household of Harriette Noe.
1123. Ancestry.com Inc., British Columbia Death Index: 1872 to 1979: Reg #1943-09-632607, BCA# B13181, GSU# 1953641, info downloaded 3 Jan 2003; Entry for Benjamin Covey.
1124. Index to Civil Registration, St Francis "C";, FHL Film # 2073308, Congregational Church, Waterville: p. 2-V. Noted as being 3 days old.
1125. Index to Civil Registration, St Francis "C";, FHL Film # 2073308.
1126. Index to Civil Registration, St Francis "C";, FHL Film # 2073308, Congregational Church, Waterville: p. 2-R. Noted as being 2 days old.
1127. 1900 US Federal Census.
1128. 1910 US Federal Census , New York, Clinton Co, Clinton; Series: T624 Roll: 932 Page: 198.
1129. 1920 US Federal Census , New York, Clinton Co, Clinton. Series: T625 Roll: 1094 Page: 162.
1130. Calvin Lamb, "E-mail -Lamb, Calvin," e-mail to Pam Wood Waugh, Various dates 1999-present, 14 Mar 1999.
1131. La Crosse (WI) Public Library Local Genealogy Indexes, online at http://lplcat.lacrosse.lib.wi.us/genealogy/index.asp, Cemetery Search: "1869-1869", Infant son of E.A. and S. Covey.
1132. Ancestry.com Inc., Wisconsin Marriages, pre-1907, Lacrosse Co, Vol 4, p. 295.
1133. John Wesley Wells, "The Covey Family," e-mail message from to Pam Wood Waugh, 18 May 2003. Hereinafter cited as "E-mail - Well, John Wesley."
1134. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Lilla Mary Cox, 1926.
1135. 1920 US Federal Census , Vermont, Essex Co, Lunenburg. Series: T625 Roll: 1870 Page: 263.
1136. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Entry for Bilbert Bert Covey, Essex Co, VT.
1137. Find A Grave, online http://www.findagrave.com, Vermont: Gilbert Burton Covey.
1138. 1910 US Federal Census , Vermont, Essex Co, Lunenburg. Series: T624 Roll: 1614 Page: 312.
1139. 1910 US Federal Census , Vermont, Essex Co, Lunenburg.Series: T624 Roll: 1614 Page: 312.
1140. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Entry for George Lyman Covey, Essex, VT.
1141. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Annual Town Reports, Lunenburg, 1926-1980 (Deaths).
1142. 1930 US Federal Census , Vermont, essex Co, Lunenburg. Roll: T626_2426; Page: 9A; Enumeration District: 15.
1143. 1930 US Federal Census , Vermont, Essex Co, Lunenburg. Roll: 2426; Page: ; Enumeration District: 15.
1144. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Annual Town Reports, Lunenburg, 1926-1980 (Marriage Notices).
1145. 1930 US Federal Census , Vermont, Essex Co, Lunenburg. Roll: 2426; Page: ; Enumeration District: 15. Household of George L. Covey.
1146. 1930 US Federal Census , Vermont, Essex Co, Lunenburgh. Roll: T626_2426; Page: 1B; Enumeration District: 15.
1147. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries). THe entry was marked Unnamed Covey, but since we had William's birth as July 1890 from the census, the BD of 3 Jul 1890 is him.
1148. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , William A. Covey, 1962.
1149. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Methuen VR, Vol: 412 Page: 443; Birth of Gilbert Henry Covey.
1150. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Gilbert Covey, Lawrence, MA.
1151. 1920 US Federal Census , Massachusetts, Essex Co, Lawrence. Roll: T625_692; Page: 15B; ED: 120.
1152. Letter from Mary Pareja (unknown author address) to Pam Wood Waugh, 26 May 1999; In possession of writer.
1153. Social Security Death Index (SSDI).
1154. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Emile Euzebe Covey, Lawrence, MA.
1155. 1920 US Federal Census , Massachusetts, Essex Co, Haverhill. Roll: T625_691; Page: 10B; ED: 80.
1156. 1900 US Federal Census , Massachusetts, Essex Co, Lawrence Ward 4. Roll: T623 643; Page: 2B; Enumeration District: 336. Household of Adolph Boland.
1157. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Methuen, Vol. 457, Page 516, Birth of Nora Covey.
1158. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lawrence, MA, Vol: 457 ; Page: 441 - Francis Sheridan.
1159. Massachusetts Vital Records 1911-1915, online database at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, New England Historic Genealogical Society, 20048.(From original records held by the Massachusetts Archives), Middlesex Co, Methuen, Vol: 631, Page: 611, Marriage of Francis Aloysius Sheridan and Nora "Corey".. Hereinafter cited as NEHGS - MA VR 1911-1915.
1160. Clarenceville Methodist 1845-1879;, M-124.9, Baptism of Florence Scott.
1161. FamilySearch.com, database online at http://www.FamilySearch.com, Wisconsin Marriages, 1836-1930 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. Index includes the IGI, digital copies of original records, and compiled records. FHL digital and microfilm copies. Family History Library, Salt Lake City, Utah., Marriage of William M. Campbell and Florence H. Scott.
1162. Find A Grave, online http://www.findagrave.com, Wisconsin, Manitowoc Co, Two Rivers: Pioneers Rest Cemetery. Lucille Campbell Lahey.
1163. Social Security Death Index (SSDI), , Death of Lucille Lahey, SSN: 389-20-7206. Last Residence: Manitowoc, WI.
1164. 1910 US Federal Census , Wisconsin, Winnebago Co, 1-WD Menasha. Series: T624, Roll: 1743, Part: 2, Page: 149B. Household of William Campbell.
1165. Find A Grave, online http://www.findagrave.com, Wisconsin, Manitowoc Co, Two Rivers: Pioneers' Rest Cemetery. Lucille Campbell Lahey.
1166. Ancestry.com Inc., online at http://www.ancestry.com, Wisconsin Births, 1820-1907 Provo, Utah: My Family, Inc. , 2000. Original Data: Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI: Wisconsin Department of Health and Family Services Vital Records Division, Winnebago Co, Birth of William R. Campbell, 1888.
1167. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Wisconsin, Green Bay City; William Ruthford Campbell.
1168. Social Security Death Index (SSDI), , Death of William Campbell, SSN: 396-03-4803. Last Residence: Green Bay, WI.
1169. FamilySearch.com, 2012: WI Births & Chris, 1826-1926 , Winnebago Co, Menasha. Birth of Howard Marshall Campbell, 1890.
1170. Ancestry.com Inc., 2000: Wisconsin Births, 1820-1907 , Howard M Campbell 25 Jun 1890 Winnebago, Reel 0309 #002182.
1171. Appleton Public Library, online at http://www.apl.org/history/obit/index.asp,Vital Statistics (Wisconsin), Post-Crescent Newspaper, 27 Feb 1967. Section B, Page 10. Howard L. Campbell.
1172. Social Security Death Index (SSDI), , Wisconsin, Winnebago Co, Neenah; Howard Campbell, SSN: 392-05-5902. Issued before 1951 in Wisconsin.
1173. FamilySearch.com, 2012: WI Births & Chris, 1826-1926 , Birth of (female) Campbell, 1894.
1174. Ancestry.com Inc., 2000: Wisconsin Births, 1820-1907 , Marcella L Campbell 06 Mar 1899 Winnebago, Reel 0313 #000458.
1175. FamilySearch.com, 2012: WI Births & Chris, 1826-1926 , Winnebago Co, Menasha. Birth of Marcella Lenore Campbell, 1899.
1176. Ancestry.com Inc., online at http://www.ancestry.com, Wisconsin Death Index, 1959-1997 Provo, Utah: My Family, Inc. , 2007. Original data: Wisconsin Vital Records Office. Wisconsin Death Index, 1959-67, 1969-97. Madison, Wisconsin, USA: Wisconsin Department of Health., Death of Marcella Wieckert.
1177. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Clinton VR, Vol: 354 Page 267; Marriage of Frederick H. Bagster and Frances Melissa Salls.
1178. 1920 US Federal Census , Massachusetts, Suffolk Co, 17-WD Boston: Dorchester. Series: T625 Roll: 737 Page: 295.
1179. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Howard Merritt Bagster, Dorchester, MA, Roll: 1685009, Draftboard: 17.
1180. Scott Family Bible.
1181. Huntingdon Gleaner, online, 2-24-1881: William Mott, of Plattsburgh NY, married Maggie L. Salls, third daughter of Meritt Salls, of Fort Covington NY. At Fort Covington NY by the Rev. C.N. Thomas.
1182. Ancestry.com Inc., 2013: MA Marriage Records, 1840-1915 , Worcester: William E. Scott and Margaret L Salls Motts.
1183. Vital Records, Worcester, Worcester Co, Massachusetts: Copy sent to this writer by Peter Viles of Worcester, MA <PHVSSV@aol.com> on 15 Aug 2002., Worcester City Clerk's Office, City Hall, Worcester, Worcester Co, Massachusetts 01608. Hereinafter cited as VR, Worcester, Worcester Co, MA.
1184. 1940 US Federal Census , Massachusetts, Worcester Co, Clinton. Roll: T627_1646; Page: 7A; Enumeration District: 14-40. Household of Margaret L. Scott.
1185. 1900 US Federal Census , Massachusetts, Worcester Co, Clinton. Roll T623_690; Page 7B; Enumeration District: 1595. Household of William E. Scott.
1186. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Worcester Co.Clinton VR, Vol: 541 Page 440; Death of Wilhelmina A. Mott.
1187. Ancestry.com Inc., online at http://www.ancestry.com, Massachusetts Death Index, 1970-2003 Provo, Utah: My Family, Inc. , 2011. Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005., Veva P. Scott, 1980.
1188. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Clinton VR, Vol 414, Page 379; Birth for Veva P. Scott.
1189. Photocopied documents from Beatrice Salls Clark (4 Woodbury Lane, Bedford, NH 03102) to Muriel F. Dean, 20 Oct 1973; In possession of writer.
1190. Ancestry.com Inc., Florida Death Index. 1954: Volume 1674; Certificate 21759.
1191. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth of Kenneth W.. Salls, Clinton, Vol. 584, Page 281.
1192. Scott Family Bible, "aged 11 yrs 11 mos".
1193. Carroll M. Salls Ph.D, Salls Families of the United States and Canada (Baltimore , MD: Gateway Press, 1973), p. 88. Hereinafter cited as Salls Families.
1194. Ancestry.com Inc., online at http://www.ancestry.com, NH Death Records, 1654-1949 Provo, Utah: My Family, Inc. , 2011. Original data: “New Hampshire Statewide Death and Burial Records 1654-1949,” database, FamilySearch, 2009. New Hampshire Bureau of Vital Records. “Death and Burial Records.” New Hampshire Bureau of Vital Records and Health Statistics, Concord., Hillsborough Co, Manchester. Death of Kenneth W. Salls, 1921.
1195. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage entry for Harry B. Amsden, 1889, Vol: 399 Page: 342.
1196. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Nashua. Marriage of Charles A. Jackson and Elizabeth A. Amsden, 1927.
1197. Scott Family Bible, "in Florida...aged 66 yrs".
1198. Personal Knowledge of Pam Wood Waugh , Obituary, no date, in the possession of Pam Wood Waugh.
1199. 1910 US Federal Census , Massachusetts, Worcester Co, Clinton. Series: T624 Roll: 627 Page: 168.
1200. 1920 US Federal Census , New Hampshire, Hillsborough Co, Manchester. Series: T625 Roll: 1010 Page: 9.
1201. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Ralph Carlton Harvey and Maude Salls, 1914.
1202. FamilySearch.com, database online at http://www.FamilySearch.com, Massachusetts Births 1841-1915 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. Digital copies of originals housed in various repositories throughout MA, Birth of Maude L. Salls.
1203. Familysearch.org, 2011: NH Death Records, 1654-1947 , Manchester: Maud E. Salls Harvey.
1204. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Clinton VR, Vol 468, Page 453. Birth of Adelbert M. Salls.
1205. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth of Ethel E. Salls, Clinton, Vol. 486, Page 252.
1206. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Charles D. Doherty and Ethel E. Salls, 1921.
1207. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth of Dorothy Annie Salls, Clinton, Vol. 584, Page 281.
1208. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Massachusetts, Lynn. Claude James Salls, 1918.
1209. "The Dean Family", 1970's, Muriel F. Dean and Shirley M. Dean Wood, given to Pam Wood Waugh ; Held in Personal Papers, 2514 Twilight Drive, Orlando, Florida 32825. Hereinafter cited as "The Dean Family History."
1210. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage entry for Claude Salls and Maude L. Richardson, 1901, Vol: 514 Page: 242.
1211. Find A Grave, online http://www.findagrave.com, Massachusetts, Essex Co, Lynn. Claude J. Salls.
1212. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Clinton VR, Vol 552, Page 285; Birth of Harland R. Salls.
1213. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Lakeport. Marriage of Harland Richardson Salls and Beatrice Gertrude Aldrich, 1928.
1214. Ancestry.com Inc., Florida Death Index. 1980-89.
1215. Personal Research & Conjecture of Pam Wood Waugh , Memorial Card in possession of the writer.
1216. 1930 US Federal Census , New York, Franklin Co, Burke: NA Roll T626_1438, ED:15, Page 4B Household of George Scott.
1217. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, Wed., 4 Jan 1933. Death notice for George Scott.
1218. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record, Fri., 28 May 1937. Death of Mrs. George H. Scott.
1219. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record, Thurd., 12 Dec 1968. Death of Irene S. Tucker.
1220. 1910 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T624 Roll: 628 Page: 183.
1221. 1900 US Federal Census , Massachusetts, Worcester Co, Fitchburg. Roll: T623 692; Page: 10B; Enumeration District: 1625. Household of C.H. Scott.
1222. 1930 US Federal Census , Massachusetts, Worcester Co, Fitchburg. Roll: 962; Page: 5A; Enumeration District: 181. Household of Harry L. Jefts. His wife was a widow.
1223. 1880 US Census Index (CD Index), Vermont, Franklin Co, Georgia. Roll: T9_1344; Family History Film: 1255344; Page: 133C; Enumeration District: 106.
1224. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Milton. Marriage of Oliver Lovely and Jenny Emma Popple, 1883.
1225. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , St Albans. Death of Jennie M. Popple Lovely, 1907.
1226. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Georgia. Birth of Mary Cornelia Lovely, 1886.
1227. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Georgia. Birth oF William W. Popple, 1875.
1228. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, William Warner Popple, Franklin Co, VT. Residence was Fairfax.
1229. 1910 US Federal Census , Vermont, Franklin Co, Georgia. Series: T624 Roll: 1614 Page: 132.
1230. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , William W. Popple, 1952.
1231. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Gladys P. Wilcox, 1990.
1232. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Loyd A. Wilcox and Gladys E. Popple.
1233. Fairfax Plains Cemetery, Fairfax, Vermont, online http://www.geocities.com/Heartland/Farm/9445/Plain.html. Hereinafter cited as Fairfax Plains Cemetery.
1234. Carol Stowe, "Young," e-mail message from to Pam Wood Waugh, 12 Jan 2003. Hereinafter cited as "E-mail - Stowe, Carol."
1235. Social Security Death Index (SSDI), , Theresa Stowe, SSN: 392-52-6803. Last Residence: Appleton, Outagamie, Wisconsin.
1236. Ancestry.com Inc., 2000: Wisconsin Marriages, pre-1907 , Marriage of Hnery Stowe and Theresa Young.
1237. Ancestry.com Inc., 2007: Wisconsin Death Index, 1959-1997 , Theresa Stowe, 1969.
1238. 1910 US Federal Census , Wisconsin, Winnebago Co, 4-WD Menasha. Series: T624, Roll: 1743, Part: 2, Page: 203B.
1239. 1920 US Federal Census , Wisconsin, Winnebago Co, Menasha. Roll: T625_2022, Page: 13A, ED: 148. Household of Theresa Stowe.
1240. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Douglas Everett Stowe.
1241. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Percy Ray Stowe.
1242. 1910 US Federal Census , Wisconsin, Winnebago Co, 4-WD Menasha. Series: T624, Roll: 1743, Part: 2, Page: 203B. Household of Georgia Stowe, his sister.
1243. Social Security Death Index (SSDI), , Hiram Young, SSN: 396-03-3803. Last Residence: Neenah, Winnebago Co, WI.
1244. 1930 US Federal Census , Wisconsin, Winnebago Co, Menasha. Roll: 2619; Page: 1501/86 ; Enumeration District: 6. Household of Mary Booth.
1245. Social Security Death Index (SSDI), , Last Residence: Neenah, Winnebago Co, WI; SSN: 396-03-3803.
1246. Find A Grave, online http://www.findagrave.com, Wisconsin, Winnebago Co, Neenah. Greenlawn Memorial Park: Hiram E. Young.
1247. Social Security Death Index (SSDI), , Last Residence: 54956 Neenah, Winnebago, Wisconsin.
1248. VR, Shaftsbury, Bennington Co, VT: #20: aged 21y-3m-17d.
1249. 1920 US Federal Census , New Hampshire, Grafton Co, Lyme. Roll: T625_1008, Page: 1A, ED: 58. Household of Harold C. Young.
1250. Familysearch.org, 2011: NH Marriage Records, 1637-1947 , Thetford: Leon F. Young and Laura May Columbia.
1251. 1920 US Federal Census , New Hampshire, Grafton Co, Lyme. Roll: T625_1008, Page: 1A, ED: 58. Household of Leon F. Young.
1252. 1930 US Federal Census , New Hampshire, Grafton Co, Lyme. Roll: 1301; Page: ; Enumeration District: 35. Household of Leon F. Young.
1253. 1930 US Federal Census , New Hampshire, Hillsborough Co, Amherst. Roll: 1301; Page: ; Enumeration District: 1. Household of John A. Young.
1254. Social Security Death Index (SSDI), , William Young, SSN: 003-07-7330 ; Last Residence: Amherst, Hillsborouogh Co, New Hampshire.

1255. Ancestry.com, Inc. - Obituary Collection, online at http://www.ancestry.com/search/obit/, MyFamily.com (Provo, Utah), June (Young) Carter, "Brattleboro Reformer", published 29 Apr 2004.
1256. 1920 US Federal Census , Vermont, Bennington Co, Arlington. Series: T625 Roll: 1870 Page: 6. Household of Fredrick Young.
1257. 1920 US Federal Census , Vermont, Bennington Co, Arlington. Series: T625 Roll: 1870 Page: 6.
1258. 1930 US Federal Census , Vermont, Bennington Co, Arlington. Roll: 2426; Page: ; Enumeration District: 1.
1259. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Horace M. Young, Sr, 1983.
1260. 1910 US Federal Census , Vermont, Bennington Co, Arlington. Series: T624 Roll: 1612 Page: 6. Household of Isaiah Young.
1261. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Horace M. Young and Mabel May Fox, 1943.
1262. 1920 US Federal Census , Vermont, Bennington Co, Sandgate. Series: T625 Roll: 1870 Page: 202. Household of Horace Young.
1263. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Ellery Russell Lawrence and Amelia May Young, 1943.
1264. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Amelia Lawrence, 1988.
1265. Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier & Freeman, dated 28 Nov 1978. Death of James M. Burke.
1266. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Orleans Co, Orleans. Death of Willie E. Scott.
1267. Vermont VR, 1908-1942;, Birth Entry for Walter Newell Scott.
1268. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Orleans Co, Glover: Marriage of Willie Scott and Annie B. Calderwood.
1269. Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Glover: Westlook Cemetery. Annie B. Calderwood Scott.
1270. Vermont VR, 1908-1942;, Birth Entry for Warren Myron Scott.
1271. Social Security Death Index (SSDI), , Warren M. Scott.
1272. Ancestry.com Inc., 2013: NH Death Records, 1754-1947 , Wentworth: John Scott.
1273. Vermont VR, 1871-1908;, John Scott marriage entry, FHL #0540142.
1274. Vermont VR, 1871-1908;, John Theider? Scott birth entry, FHL #0540142.
1275. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Caledonia Co, Danville: Bertha May Welch.
1276. Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Danville: ED: 7, Page 5B.
1277. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Orleans Co, Holland: Myron G. Scott Jr and Priscilla Judd.
1278. Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Sutton: ED:27, Page 2B.
1279. Vermont VR, 1908-1942;, Shirley Irene Scott birth entry, FHL #2051519.
1280. Social Security Death Index (SSDI), , Silas Scott, SSN: 008-24-8808; Last Residence: Derby, Orleans, Vermont.
1281. Vermont VR, 1908-1942;, Silas Scott marriage entry, FHL #2051519.
1282. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Orleans Co, Derby: Silas Scott Sr.
1283. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Barton Chronicle Newpaper - Deaths. Entry for Silas Scott.
1284. Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Sutton: ED: 27, Page 2B. Household of Silas Scott.
1285. Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Derby: Derby Center Cemetery. Charlotte R. Scott Powers.
1286. 1930 US Federal Census , New York, Franklin Co, Burke: NA Roll T626_1438, ED:15, Page 3A; Household of Walter Scott.
1287. GenWeb: Franklin Co Cemeteries, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Burke, Burke Center Cemetery. Scott-Mincey Inscriptions.
1288. Social Security Death Index (SSDI), , Cyril Scott; SSN: 078-07-4238.
1289. Social Security Death Index (SSDI), , Bruce W. Scott; SSN: 134-30-6218.
1290. Social Security Death Index (SSDI), , Leonard Scott; SSN: 104-22-2454, Last Residence: Parish, Oswego, New York.
1291. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Connecticut. Frderick Lord Scott.
1292. Northern NY Historical Newspapers, online http://news.nnyln.net/, Ogdensburg Republican Journal, Saturday, 7 June 1924. Death of Fred Scott in Personals.
1293. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record, Friday, 20 Jun 1924. Death of Fred L. Scott.
1294. Letter from Anne Smillie Russell (PO Box 411, Fort Covington, NY 12937) to Pam Wood Waugh, 6 Sep 2011; In possession of writer.
1295. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Huntingdon Co, Huntingdon Methodist/Presbyt/CofE Church, Baptism of Harold Harding Scott, 1921.
1296. Find A Grave, online http://www.findagrave.com, Florida, Pinellas Co, Saint Petersburg: Royal Palm South Cemetery. Harold H. Scott.
1297. "Descendants of Emma Covey MacEdward", received 13 Apr 2006, from Earl Shook . HEREINAFTER CITED AS "Desc of Emma Covey MacEdward."
1298. Social Security Death Index (SSDI), , Harold MacEdward, SSN: 059-18-1768; Last residence: North Rose, Wayne, New York.
1299. Letter from James N. Covey (239 Willow Pond Way, Penfield, NY 14526) to Pam Wood Waugh, 1991; In possession of writer.
1300. 1930 US Federal Census , Nebraska, Lancaster Co, Lincoln. Roll: 1285; ; Enumeration District: 32, Sheet 14A. Household of King Gillespie, Jr.
1301. 1930 US Federal Census , Nebraska, Lancaster Co, Lincoln. Roll: 1285; ; Enumeration District: 32, Sheet 13B - 14A.
1302. Jacquelyn Southard, "Update on Southards," e-mail message from to Pam Wood Waugh, 20 May 2000. Hereinafter cited as "E-mail - Southard, Jacquelyn."
1303. Jacquelyn Southard, "E-mail - Southard, Jacquelyn," e-mail to Pam Wood Waugh, 20 May 2000, "Pilot in WWII over Austria".
1304. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Myles Covey, 1970.
1305. Find A Grave, online http://www.findagrave.com, Vermont: Myles Covey.
1306. 1920 US Federal Census , Vermont, Franklin Co, Swanton. Series: T625 Roll: 1872 Page: 297.
1307. 1920 US Federal Census , Vermont, Franklin Co, Swanton. Series: T625 Roll: 1872 Page: 297.
1308. Find A Grave, online http://www.findagrave.com, Vermont: David Leland Covey.
1309. Find A Grave, online http://www.findagrave.com, Vermont: Hilda M. Covey.
1310. Find A Grave, online http://www.findagrave.com, Vermont: Irma M. Covey.
1311. Rashele, "Covey Line," e-mail message from rashele6@yahoo.com (unknown address) to Pam Wood Waugh, 29 May 2008. Hereinafter cited as "Covey Line."
1312. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Franklin Co, Swanton. Harvey Bugbee and Winnie Covey.
1313. Find A Grave, online http://www.findagrave.com, Vermont, Franklin Co, Swanton: Riverside Cemetery. Winnie Covey Hilliker.
1314. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Swanton: [female] Bugbee.
1315. FamilySearch.com, 2012: VT Vital Records, 1760-2003 , Swanton: [male] Bugbee.
1316. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Sheldon: [male] Hilliker.
1317. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Sheldon: [female] Hilliker.
1318. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Sheldon: Beatrice May Hilliker.
1319. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Alburgh: Raymond Ishmael Hilliker.
1320. FamilySearch.com, 2012: VT Vital Records, 1760-2003 , Burlington: Raymond I. Hilliker.
1321. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Alburgh: Myrtie Irene Hilliker.
1322. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Alburgh: Barbra Mary Hilliker.
1323. Merle M. Clark, "Machester/Clark Genealogy," e-mail message from (Calhoun, GA) to Pam Wood Waugh, 8 Dec 2002. Hereinafter cited as "E-mail - Clark, Merle M."
1324. Gail Covey Somerville, "E-mail - Somerville, Gail Covey," e-mail to Pam Wood Waugh, Various dates, Sam Judd Covey Obit, 4 Jan 2003.
1325. Carol Ann Covey Shaw, "Covey Family Tree," e-mail message from to Pam Wood Waugh, 16 Nov 2002. Hereinafter cited as "E-mail - Shaw, Carol Covey."
1326. Denise West, "Various E-mails," e-mail message from to Pam Wood Waugh, Various dates, 13 Sep 2009. Hereinafter cited as "E-mail - West, Denise."
1327. David Oberholtzer, "Family Tree," e-mail message from to Pam Wood Waugh, 18 Oct 2001, "While I never saw my mother's birth certificate, she always called herself Grace Montgomery Young Oberholtzer.". Hereinafter cited as "E-mail - Oberholtzer, David."
1328. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record, Thursday, 2 May 1962. Page 1, "Mother and Son Die April 27th Within Three Hours".
1329. Michael Holmes, "Ancestry," e-mail message from to Pam Wood Waugh, 3 Nov 2011. Hereinafter cited as "E-mail - Holmes, Michael."
1330. GenWeb: Franklin Co Cemeteries, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Malone, Morningside Cemetery. Ethel Butler.
1331. Franklin County, New York Tombstone Transcription Project: Morningside Cemetery, Malone, Franklin County., online http://freepages.genealogy.rootsweb.com/~frgen/malone/morningside/morningside.htm, Gravestone of J. Wayne Genaway. Hereinafter cited as Morningside Cemetery, Malone.
1332. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage entry for Edna May Covey, 1907, Vol: 570 Page: 600.
1333. Roger ?, in response to author's posting about Deborah "Langway" who died in Michigan in 1884 originally posted 8 Nov 2002 in "Bodee Spelling and More," listserve message to COVEY-L@Rootsweb.com, 16 Jun 1998. Printout dated 16 Jun 1998. Hereinafter cited as COVEY-L@Rootsweb.com.
1334. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Wesley A. Covey.
1335. FamilySearch.com, 2014: New York, County Marriages, 1908-1935 , Clinton Co. Wesley Covey and Lizzie Baker.
1336. 1930 US Federal Census , Massachusetts, Essex Co, Lynn. Roll: T626_899; Page: 9B; Enumeration District: 145.
1337. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Entry for Raymond Covey, Washington Co, VT.
1338. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Raymond Covey, 1967.
1339. 1930 US Federal Census , Vermont, Washington Co, Northfield. Roll: 2431; Page: ; Enumeration District: 30. Household of Raymond Covey.
1340. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Clayton W. Covey, 1942.
1341. 1930 US Federal Census , Vermont, Washington Co, Northfield. Roll: 2431; Page: ; Enumeration District: 30.
1342. 1930 US Federal Census , Vermont, Washington Co, Northfield. Roll: 2431; Page: ; Enumeration District: 30. Household of Clayton Covey.
1343. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , John Russell Covey, 1987.
1344. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 .
1345. Social Security Death Index (SSDI), , John Covey, SSN: 008-12-4699. Last Residence: Williamstown, Orange, Vermont.
1346. Amy Washburn, e-mail message from to Pam Wood Waugh, 3 Feb 2003. Hereinafter cited as "E-mail - Washburn, Amy."
1347. Press Republican, Clinton Co, New York, obituary dated 23 Jul 1986. Hereinafter cited as Press Republican.
1348. Letter from Neta C. Spoor to Pam Wood Waugh, 12 oct 1984; In possession of writer.
1349. Newspaper, , New York, Press Republican. Online at http://pressrepublican.com. Published 4 Oct 2011. Obituary for Ronald Spoor.
1350. Joan Foster, "Leoma Olivia Covey," e-mail message from (6373 SE Vista Ave, Stuart, FL 34997) to Pam Wood Waugh, 28 May 2004. Hereinafter cited as "E-mail - Foster, Joan."
1351. Social Security Death Index (SSDI), , George E. Covey, Last Residence: Sharon Springs, Schoharie Co, NY.
1352. 1930 US Federal Census , New York, Montgomery Co, Amsterdam. Roll: 1456; Page: 1B; Enumeration District: 23; Household of George Covey.
1353. The Omak Chronicle, Omak, Washington, 9 March 1978, Obituary for Nettie M. Evans. Hereinafter cited as The Omak Chronicle.
1354. Jeannette Houston, "Evans and Hoyt," e-mail message from to Pam Wood Waugh, 20 Feb 2004. Hereinafter cited as "E-mail - Houston, Jeannette."
1355. The Omak Chronicle , 19 Aug 1976, Obituary for Thomas Evans.
1356. Ancestry.com Inc., Washington State Death Index, 1940-1996. [database online].
1357. Ancestry.com Inc., Washington State Birth Index, 1907-1919. [database online].
1358. 1930 US Federal Census , Vermont, Franklin Co, Swanton. Roll: 2428; Page: 5A; Enumeration District: 25. Household of Henry Hilliker.
1359. FamilySearch.com, 2012: VT Vital Records, 1760-2003 , Alburgh: [male] Hilliker.
1360. FamilySearch.com, 2012: VT Vital Records, 1760-2003 , Swanton: Myrvle L. Hilliker.
1361. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Clinton VR, Vol 396, Page 335; Birth for Mildred Eva Scott. Date of record for the birth was 1 Feb 1890, listing place of residence of her parents, as well as her birth, being Clinton, MA. William E. Scott was listed as a carpenter, born Canada, Margaret L. Salls, also born Canada, was listed as her mother.
1362. Ancestry.com Inc., 2011: Massachusetts Death Index, 1970-2003 , Muriel F. Dean, 1977.
1363. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Clinton VR, Vol 596, Page 293; Marriage for Mildred E. Scott & Thomas Dean.
1364. Personal Knowledge of Pam Wood Waugh.
1365. 1920 US Federal Census , Massachusetts, Middlesex Co, Everett Ward 3. Household of Thomas E. Dean. (Ancestry incorrectly has the last name as Duarn, but this writer has submitted correction).
1366. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Clinton VR, Vol 468, Page 450; Birth of Muriel Scott.
1367. Ancestry.com Inc., 2000: California Death Index, 1940-1997 Record , Santa Barbara. Muriel M. Saylor, 1972.
1368. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Charles G. Clark and Beatrice Lydia Salls, 1930.
1369. Social Security Death Index (SSDI), , Beatrice S. Clark, last residence Manchester, Hillsborough Co, NH, died 16 Jan 1998.
1370. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth of Beatrice L. Salls, Clinton, Vol. 560, Page 278.
1371. Herb Salls, "Salls," e-mail message from to Pam Wood Waugh, 9 Feb 2002. Hereinafter cited as "E-mail - Salls, Herb."
1372. Letter from Louise Ceschia Salls (unknown author address) to Muriel F. Dean, 25 Oct 1973; Held in Personal Papers (2514 Twilight Drive, Orlando, Florida 32825).
1373. Interment.net, online, Herbert H. Salls, Jr.
1374. 1910 US Federal Census , Massachusetts, Middlesex Co, 5-WD Cambridge. Series: T624 Roll: 595 Page: 234.
1375. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, New Hampshire Co, Belknap Co, 5 Jun 1917. Ralph V. Amsden.
1376. WW II Draft Registrations, online at Ancestry.com: http://www.ancestry.com, New Hampshire, Ralph Vernon Amsden.
1377. 1920 US Federal Census , Massachusetts, Sufforlk Co, 17-WD Boston: Dorchester. Series: T625 Roll: 737 Page: 295.
1378. Familysearch.org, database and images online at http://www.familysearch.org, FL Deaths, 1877-1939 Utah: FamilySearch.org , 1998-1999. Original Data: Microfilm of original records at the Florida Dept. of Health - Vital Statistics in Jacksonville, Florida., Death of Gladys C. Amsden.
1379. 1920 US Federal Census , New Hampshire, Hillsborough Co, Mnachester. Series: T625 Roll: 1010 Page: 9.
1380. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth of Merritt A. Salls, Clinton, Vol. 44, Page 305.
1381. Photocopied documents from Eleanor Rubbico (6 Stanton Rd, Saugus, MA 01906) to Muriel F. Dean, Nov 1973; In possession of writer.
1382. FamilySearch.com, database online at http://www.FamilySearch.org, MA State Vital Records, 1841-1920 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Marriage of Harry Sanford Jefts and Daisy May Scott.
1383. 1930 US Federal Census , Massachusetts, Worcester Co, Fitchburg. 1930; Roll: T626_962; Page: 5A; Enumeration District: 181.
1384. 1920 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T625 Roll: 745 Page: 209.
1385. FamilySearch.com, database online at http://www.FamilySearch.com, MA Death Index, 1970-2003 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2012. Index of originals housed in various repositories throughout MA, Lowell. Death of Alma G. Chambers, 1970.
1386. Social Security Death Index (SSDI), , Harold C. Scott, SSN: 116-01-3670; Last Residence: Gouverneur, Saint Lawrence, New York.
1387. Melinda Ruby Conway, "Individual: I1912," Post-em message from (written as Post-em to my WorldConnect database on Rootsweb) to Pam Wood Waugh, 30 Sep 2002. Hereinafter cited as "Post-em - Conway, Melinda Ruby."
1388. Social Security Death Index (SSDI), , Rolin M. Covey, Last Residence: Amsterdam, Montgomery Co, NY.
1389. Cora Covey, "Covey Corrections," e-mail message from to Pam Wood Waugh, 7 Dec 2003. Hereinafter cited as "E-mail - Covey, Cora."
1390. Personal Knowledge of Pam Wood Waugh , Obituary in the possession of Pam Wood Waugh.
1391. Everett, MA Vital Records, Her father, Thomas E. Dean, was listed as a Wool Machine Comb Maker, born England. Mother, Mildred E. Dean, was born Clinton, MA on the birth record., Held in Personal Papers, 2514 Twilight Drive, Orlando, Florida 32825. Hereinafter cited as Everett, MA Vital Records.
1392. Ancestry.com Inc., United States Obituary Collection. Massachusetts, Framingham: MetroWest Daily News, 15 Jun 2009. Shirley M. Wood.
1393. Social Security Death Index (SSDI), , Shirley Dean Wood's SSN was 022-16-0073, born 18 Jan 1921, issued in Massachusetts, died 27 May 2009.
1394. Denise West, "E-mail - West, Denise," e-mail to Pam Wood Waugh, Various dates, 22 Oct 2009.
1395. Heather Norquist, "Thank You," e-mail message from norquisth@santacruzol.org to Pam Wood Waugh, 8 and 15 Feb 2005. Hereinafter cited as "E-mail - Norquist, Heather."




Please send e-mail to: pam@woodwaugh.com
Created with The Master Genealogist 30 Jan 2016