Journal Report

Endnotes

1. Lester M. Bragdon, "Births of the Upper Parish in York" The Maine Genealogist, Vol. 23 (2001): p. 127. Hereinafter cited as "Births of the Upper Parish in York."
2. Charles Edward Banks, History of York, Maine. Successively known as Bristol (1632), Agamenticus (1641), Gorgeana (1642), and York (1652). (Boston, MA: The Calkins Press, 1931). Hereinafter cited as History of York, Maine; Lester M. Bragdon, "Births of the Upper Parish in York" The Maine Genealogist, Vol. 23 (2001): p. 127. Hereinafter cited as "Births of the Upper Parish in York."
3. unknown author, Maine Historical Magazine, Vol III (Bangor, Maine: Joseph W. Porter, 1888), p. 105. Hereinafter cited as Maine Historical Magazine, Vol III; Personal Opinion of Pam Wood Waugh.
4. Communicated by Lester MacKenzie Bragdon, "York Vital Records," The New England Genealogical & Historical Register Vol.115 (Jan 1961): p. 62. Hereinafter cited as "York Vital Records."
5. Personal Research & Conjecture of Pam Wood Waugh; Lester M. Bragdon, "Births of the Upper Parish in York" The Maine Genealogist, Vol. 23 (2001): p. 127. Hereinafter cited as "Births of the Upper Parish in York."
6. FamilySearch.com, database online at http://www.FamilySearch.com, NB, County Deed Registry Books, 1780-1930 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2013. citing Canada New Brunswick Deed Record, National Library and Archives Canada, Ottawa, Ontario, Canada., Charlotte Co, 1780-1789 Vol A. Image 14 of 485. David Dailey et uxor to James Turner. Vol A, page 11.
7. Personal Research & Conjecture of Pam Wood Waugh.
8. The New England Historical and Genealogical Society, online database at http://www.americanancestors.org, New England Historic Genealogical Society, 2001.(Orig. Pub. New England Historic Genealogical Society, Boston, MA. The New England Historical and Genealogical Register, 148 vols., 1847-1994.), New Hampshire Gazette: Newspaper Abstracts, 1756-1769: David Daley, 28 Oct 1761. Hereinafter cited as NEHGS Online.
9. Newspaper, , The New Hampshire Gazette (Portsmouth, New Hampshire) 30 Oct 1761, page 3, column 2.
10. Charles E. Banks, "The Weare Family, of York, Maine" Maine Historical & Genealogical Recorder, Vol. VII (1893): p. 135-136. Hereinafter cited as "The Weare Family;" Charles E. Banks, "The Weare Family", p. 140; Charles E. Banks, "The Weare Family", p. 143.
11. FamilySearch.com, 2013: NB, County Deed Registry Books, 1780-1930 , Charlotte Co; Deed Book> 1780-1789 Vol A. Page: 11. David Dailey & Ux to James Turner, 1785.
12. Provincial Archives of New Brunswick, online http://www.gov.nb.ca/APPS/GovRecs/RS24/,Vital Statistics (Fredericton, NB), Petition of sundry inhabitants of Red Head and the Marsh District in Saint John County....5 Feb 1824, p. 37.
13. FamilySearch.com, 2013: NB, County Deed Registry Books, 1780-1930 , Saint John Co, Vol K1, Pages: 214-217. Indenture between Henry Thomas and Joseph Daily.
14. FamilySearch.com, 2013: NB, County Deed Registry Books, 1780-1930 , Saint John Co, Vol P1, Pages: 318-319. Sale by Joseph Daley to Martha Scott.
15. FamilySearch.com, 2013: NB, County Deed Registry Books, 1780-1930 , Saint John Co, Vol T1, Pages: 44-45. Deed by Mose Scott to Joseph Dayley.
16. FamilySearch.com, 2013: NB, County Deed Registry Books, 1780-1930 , Saint John Co, Vol T1, Pages: 52-53. Sale by Joseph Daley to George Thompson.
17. FamilySearch.com, 2013: NB, County Deed Registry Books, 1780-1930 , Saint John Co, Vol X1, Pages: 442-443. Deed by Joseph Dailey to David Dailey.
18. FamilySearch.com, 2013: NB, County Deed Registry Books, 1780-1930 .
19. Saint John Daily Telegraph, Saint John, New Brunswick, dated 20 Jun 1876. Hereinafter cited as St John Daily Telegraph.
20. 1901 Canadian Census, , New Brunswick, Saint John Co, Saint John. Subdistrict: Simonds Q-3 Page 20. Schedule 1 Microfilm T-6444. Household of Henry Daly.
21. Library & Archives Canada, 1851 Canadian Census (395 Wellington St., Ottawa, Ontario, 2006) Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, New Brunswick, Saint John County, Sub-District: Simonds, Sub-District Number: 71, Page: 46 , Roll: C_996 Schedule: I. Household of Solomon Stanley. Hereinafter cited as 1851 Canadian Census.
22. Provincial Archives of New Brunswick, online http://www.gov.nb.ca/archives/ols/ols.asp?Section=1,Vital Statistics (Fredericton, NB), RS551A - Index to Marriage Bonds, 1810-1932, Microfilm: F-9108 Reference: 1876-4221.
23. Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919; Volume: 13 Number: 373; Microfilm: F20749.
24. The Church of Jesus Christ of Latter-Day Saints, 1881 Canadian Census Index, Family History Resource File (United States: Intellectual Reserve, Inc., 2002), NB, Simonds, Saint John Co: FHL Film 1375815, NA Film Number, C-13179, District 25, Sub-district H, Div 1, Page 54, Household 246, of William Bryans. Hereinafter cited as 1881 Canadian Census Index (CD); Provincial Archives of New Brunswick ,Vital Statistics, RS141C1, Index to County Death Registers; Saint John Co.Microfilm F13642 Reference C1l1, page 999, line 0. Death of Martha Bryans.
25. Provincial Archives of New Brunswick ,Vital Statistics, RS141C1, Index to County Death Registers; Saint John Co.Microfilm F13642 Reference C1l1, page 999, line 0. Death of Martha Bryans.
26. The Church of Jesus Christ of Latter-Day Saints, 1881 Canadian Census Index, Family History Resource File (United States: Intellectual Reserve, Inc., 2002), NB, Simonds, Saint John Co: FHL Film 1375815, NA Film Number, C-13179, District 25, Sub-district H, Div 1, Page 54, Household 246, of William Bryans. Hereinafter cited as 1881 Canadian Census Index (CD).
27. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, New Brunswick, Saint John Co, Simonds Parish, p. 46. Household of Solomon Stanley.
28. FamilySearch.com, 2013: NB, County Deed Registry Books, 1780-1930 , Saint John Co., R3 page 368. Henry Daily to James Smith; Personal Research & Conjecture of Pam Wood Waugh.
29. New Brunswick Courier, Saint John, New Brunswick, dated 15 Nov 1851.m. 10th inst. by Rev. W. Donald, Solomon STANLEY, Mispeck / Miss Harriett DALEY, same place.. Hereinafter cited as New Brunswick Courier.
30. New Brunswick Courier , dated 16 Aug 1856.
31. Personal Research & Conjecture of Pam Wood Waugh; Personal Research & Conjecture of Pam Wood Waugh; Personal Research & Conjecture of Pam Wood Waugh.
32. Michigan HIstory Foundation, online http://SeekingMichigan.org/discover,Vital Statistics (Lansing, Michigan), Chippewa Co, Pickford.
33. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, online database at http://archives.gnb.ca/APPS/NewspaperVitalStats/,Provincial Archives of New Brunswick (Fredericton, NB), , Daily Morning News, Saint John, 4 Jan 1850. Marriage of David Daily and Jane Cathrow.
34. Rootsweb (MI) Pickford Area Obituaries, online http://www.rootsweb.ancestry.com/~mipahs/Obituaries.html, Rootsweb, Mary Maria Daley. Hereinafter cited as Rootsweb (MI) Pickford Area Obits.
35. Library of Michigan, online at http://seeking michigan.org,Vital Statistics (Michigan), Chippewa Co, Pickford: David Daley; Rootsweb.com Inc: Pickford Area Obituaries, online at http://sites.rootsweb.com/~mipahs/Obituaries.html, Pickford Area Historical Society (Michigan), downloaded 20 Mar 2020, David Daley.
36. Library of Michigan, online at http://seeking michigan.org,Vital Statistics (Michigan), Chippewa Co, Pickford: David Daley; Rootsweb (MI) Pickford Area Obits, online http://www.rootsweb.ancestry.com/~mipahs/Obituaries.html , Rootsweb, David Daley.
37. unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Huron Co, McGillivray. Roll: C-1036. Household of David Daley. Hereinafter cited as 1871 Canadian Census.
38. unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Middlesex Co, McGillvray. Roll: C-9903; Page: 12; Family No: 42. Household of David Daly. Hereinafter cited as 1871 Canadian Census.
39. 1900 US Federal Census , MIchigan, Chippewa Co, Pickford; Roll:707; Page: 2A; Enum Dist: 0018; FHL film 1240707. Household of David Daley.
40. unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Huron Co, McGillivray. Roll: C-1036. Household of David Daley. Hereinafter cited as 1871 Canadian Census; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Huron Co, McGillivray. Roll: C-1036. Household of David Daley. Hereinafter cited as 1871 Canadian Census; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Huron Co, McGillivray. Roll: C-1036. Household of David Daley. Hereinafter cited as 1871 Canadian Census.
41. FamilySearch, online at http://familysearch.org,Vital Statistics (Provo, Utah), Annie Mckenzie; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Huron Co, McGillivray. Roll: C-1036. Household of David Daley. Hereinafter cited as 1871 Canadian Census.
42. FamilySearch, online at http://familysearch.org,Vital Statistics (Provo, Utah), Annie Mckenzie.
43. unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Huron Co, McGillivray. Roll: C-1036. Household of David Daley. Hereinafter cited as 1871 Canadian Census; Find-A-Grave site, online http://www.findagrave.com, Michigan, Sanilac Co, Argyle: Elkland Township Cemetery. Hereinafter cited as Find A Grave.
44. Find A Grave, online http://www.findagrave.com, Michigan, Tuscola Co, Cass: Elkland Township Cemetery; Ancestry.com Inc., online at http://www.ancestry.com, Ontario Marriages, 1785-1935 Provo, Utah: My Family, Inc. , 2010. Original data: Archives of Ontario., George Daley and Sarah Jane Tomlinson.
45. Find-A-Grave site, online http://www.findagrave.com, Michigan, Sanilac Co, Argyle: Elkland Township Cemetery. Hereinafter cited as Find A Grave.
46. Find A Grave, online http://www.findagrave.com, Michigan, Tuscola Co, Cass: Elkland Township Cemetery.
47. Ancestry.com Inc., 2010: Ontario Marriages, 1785-1935 , Richard Lambert and Emily Daley.
48. FamilySearch ,Vital Statistics online, Alexander Wellington Daley; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Huron Co, McGillivray. Roll: C-1036. Household of David Daley. Hereinafter cited as 1871 Canadian Census.
49. Ancestry.com Inc., 2010: Ontario Marriages, 1785-1935 , Alexander W. Daley and Mary M. Hodges.
50. FamilySearch ,Vital Statistics online, Alexander Wellington Daley.
51. Rootsweb (MI) Pickford Area Obits, online http://www.rootsweb.ancestry.com/~mipahs/Obituaries.html , Rootsweb, Alexander Daley.
52. Ancestry.com Inc., 2010: Ontario Marriages, 1785-1935 , John Daly and Mary Ann Foster.
53. unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Middlesex Co, McGillvray. Roll: C-9903; Page: 12; Family No: 42. Household of David Daly. Hereinafter cited as 1871 Canadian Census; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Middlesex Co, McGillvray. Roll: C-9903; Page: 12; Family No: 42. Household of David Daly. Hereinafter cited as 1871 Canadian Census; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Middlesex Co, McGillvray. Roll: C-9903; Page: 12; Family No: 42. Household of David Daly. Hereinafter cited as 1871 Canadian Census.
54. Find A Grave, online http://www.findagrave.com, Michigan, Chippewa Co, Pickford: Bethel Cemetery. Eleanor Jane Daley Fleming; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Middlesex Co, McGillvray. Roll: C-9903; Page: 12; Family No: 42. Household of David Daly. Hereinafter cited as 1871 Canadian Census.
55. Find A Grave, online http://www.findagrave.com, Michigan, Chippewa Co, Pickford: Bethel Cemetery.
56. Find A Grave, online http://www.findagrave.com, Michigan, Chippewa Co, Pickford: Bethel Cemetery. Eleanor Jane Daley Fleming.
57. 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., Catherine Elizabeth Tripp; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Middlesex Co, McGillvray. Roll: C-9903; Page: 12; Family No: 42. Household of David Daly. Hereinafter cited as 1871 Canadian Census; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Middlesex Co, McGillvray. Roll: C-9903; Page: 12; Family No: 42. Household of David Daly. Hereinafter cited as 1871 Canadian Census; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Middlesex Co, McGillvray. Roll: C-9903; Page: 12; Family No: 42. Household of David Daly. Hereinafter cited as 1871 Canadian Census.
58. FamilySearch.com, database online at http://www.FamilySearch.com, Ontario Births & Bapts, 1779-1899 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2012. This index was created by the An electronic index for the years 1779 to 1899, not specific set of records, Catherine Elizabeth Daley; 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., Catherine Elizabeth Tripp; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Middlesex Co, McGillvray. Roll: C-9903; Page: 12; Family No: 42. Household of David Daly. Hereinafter cited as 1871 Canadian Census.
59. 1891 Canadian Census , Ontario, Brant South Co, Brantford. Roll: T-6326; Family No: 227. Household of Maine Gray.
60. 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., Catherine Elizabeth Tripp.
61. Ancestry.com Inc., 2012: MI Deaths & Burials 1867-1995 .
62. New Brunswick Courier , dated 24 Nov 1849. d. Sat.. Emily w/o E. McNICHOL of SJ city and d/o David DALY of Red Head, age 22.
63. New Brunswick Courier , dated 6 Jun 1846: m. 8th ult. by Rev. Sam. Robinson, Ebenezer McNICHOL of SJ city / Emily 2nd d/o David DALEY of Red Head.
64. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, New Brunswick, Saint John Co, Saint John, Dukes and Queens Wards, page 80. Household of Ebenezer McNichol.
65. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, Daniel F Johnson : Volume 21 Number 427 Date : October 31, 1863 County : Saint John Place : Saint John Newspaper : New Brunswick Courier. Death of Daniel McNicholl; 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, Quebec, Hopital de la Marine. Burial of Daniel McNichol.
66. 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, Quebec, Hopital de la Marine. Burial of Daniel McNichol.
67. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. District: #21, Subdistrict: Victoria (Ward/Quartier) m-1 Page 29. Schedule 1 Microfilm T-6443.

68. Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919: Volume: 16 Number: 427; Microfilm: F20752.
69. 1871 Canadian Census, New Brunswick, Saint John Co, Saint John, Sistrict #174; Albert Ward. Household of Joseph Daley.
70. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Ward No. 4, Portland: FHL Film #1375815, NA Film # C-13179, District 25, Sub-district F, Page 124, Household Number 640, that of Joseph Daley.
71. 1891 Canadian Census , New Brunswick, Saint John Co, Portland Victoria Ward. District 21, Household 520, Joseph Daley.
72. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. District: #21, Subdistrict: Victoria (Ward/Quartier) m-1 Page 29. Schedule 1 Microfilm T-6443;
1901 Canadian Census, , New Brunswick, Saint John Co, Saint John. Subdistrict: Simonds Q-3 Page 20. Schedule 1 Microfilm T-6444. Household of Henry Daly.
73. Saint John Sun, Saint John, New Brunswick. Hereinafter cited as St John Sun.
74. 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), Marriage for William D. McIntosh and Mabel J. Daley, 1906; Vol: 372 Page: 46. Hereinafter cited as NEHGS - MA VR 1841-1910.
75. Newspapers.com, online http://www.newspapers.com, The Boston Globe, 13 Apr 1942, page 8. Obit for Mabel MacIntosh. Hereinafter cited as Newspapers.com.
76. "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter."
77. Ancestry.ca, database online at http://www.ancestry.ca, Acadia 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, Marriage of Henry Daley & Agnes Watson.
78. Provincial Archives of New Brunswick, online http://www.gov.nb.ca/archives/APPS/PrivRecs/MC793, Brenan's Funeral Home Records (MC793) (Fredericton, NB), Henry Daley, 1954; "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter."
79. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Entry for Marriage of Lawrence Noakes & Martha Stanley.
80. Ancestry.com Inc., Database online at http://www.ancestry.com, 1911 Canada Census Provo, Utah: My Family, Inc. , 2006. Original data: Library and Archives Canada. Census of Canada, 1911. Ottawa, Canada, New Brunswick, Saint John Co, Saint John. District of Saint John, #32, Sub-District #34, page 30. Household of Henry Darcey (Ancestry's interpretation).
81. The Weekly Chronicle, Saint John, New Brunswick, dated 21 Sep 1855: m. Tues (18th) by Rev. Sam. Robinson, Walter LANE / Miss Amanda DALEY. Hereinafter cited as The Weekly Chronicle.
82. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, Saint John, Morning News, 13 Jul 1860. Notice for Amanda Lane.
83. Ancestry.com Inc., Database online at http://www.ancestry.com, California Death Index, 1905-1939 Provo, Utah: Ancestry.com Operations, Inc , 2013. Original data: California Department of Health and Welfare., William S. Daley.
84. 1881 Canadian Census Index (CD), New Brunswick, Saint JOhn Co, Saint John, Portland Ward 3. Roll: 104; Household of William S. Daley.
85. 1891 Canadian Census , New Brunswick, Saint John Co, Portland. Dufferin Ward, Div. 2.
86. 1920 US Federal Census , California, Los Angeles Co, Los Angeles Assembly District 71; Roll T625_111; Page: 16B, Enumeration District: 304. Household of Walter S. Daley.
87. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, Saint John Daily News, 30 Aug 1873. Death of Alice Mildred Daley.
88. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Portland. Ward No. 3, FHL Film #1375815; NA Film #C-13179; District 25, Sub-district E, Page 104, Household #522; 1891 Canadian Census , New Brunswick, Saint John Co, Saint John. Dufferin Ward.
89. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Portland. Ward No. 3, FHL Film #1375815; NA Film #C-13179; District 25, Sub-district E, Page 104, Household #522; Saint John Globe, Saint John, New Brunswick, 25 June 1888, Death Notice for James Stanley Daley. Hereinafter cited as St John Globe.
90. Saint John Globe, Saint John, New Brunswick, 25 June 1888, Death Notice for James Stanley Daley. Hereinafter cited as St John Globe.
91. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. District: #21, Victoria (Ward/Quartier) m-2 Page 24. Schedule 1 Microfilm T-6443.

92. "Descendants of David Daley", 3 Dec 2004, Marcia Dykeman-Donahue (New Brunswick), to Pam Wood Waugh (Orlando, Florida); Waugh, Pam Wood, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as "Descendants of David Daley."
93. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. Subdistrict: Victoria (Ward/Quartier) M-2 Page 24. Schedule 1 Microfilm T-6443. Household of Walter Lane.
94. Marcia Dykeman Donahue, "Daley Info," e-mail message from to Pam Wood Waugh, 30 Jun 2001. Hereinafter cited as "E-mail - Donahue, Marcia Dykeman."
95. 1920 US Federal Census , Idaho, Bingham Co, Aberdeen. Roll: T625_288; Page: 5A; Enumeration District: 267. Household of Harry V. Lane.
96. Ancestry.com Inc., online at http://www.ancestry.com, , Idaho Death Index, 1911-51. Original data: Bureau of Health Policy and Vital Statistics. Boise, ID: Idaho Department of Health and Welfare. Entry for Henry Vaughn Lane, Certificate Number: 043504.
97. Provincial Archives of New Brunswick ,Vital Statistics, RS551A - Index to Marriage Bonds, 1810-1932, Microfilm: F-9105 Reference: 1874-830.
98. Provincial Archives of New Brunswick ,Vital Statistics, RS551A - Index to Marriage Bonds, 1810-1932, Microfilm: F-9106 Reference: 1875-2704.
99. Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919; Permit #197; William Stanley.
100. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, Saint John Co, The Daily Sun, 21 Jul 1883. Richard Stanley.
101. Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919; Permit #197.
102. Telegraph Journal (NB), online https://tj.news/usandworld, Daily Telegraph, 23 Jan 1880, page 3. Solomon Stanley. Hereinafter cited as Telegraph Journal.
103. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL Film 1375815; NA Film C-13179; District 25, Sub-district H, Division 1, Page 55, Household 250, of Hanah Stanley.

104. Provincial Archives of New Brunswick ,Vital Statistics, RS141C4, Provincial Returns of Deaths; Charlotte Co. Registration 2366C; Reference C4/1917 Microfilm F18741. Death of William Stanley, aged 43.
105. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates; Charlotte Co.Registration 34850 Volume 141 Microfilm F19370. Death of Ruben Stanley.
106. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL Film 1375815; NA Film C-13179; District 25, Sub-district H, Division 1, Page 55, Household 250, of Hanah Stanley;
Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Entry for Marriage of Lawrence Noakes & Martha Stanley.
107. The Weekly Chronicle , dated 14 Nov 1851: m. 10th inst. , by Rev, Wm. Donald, Henry STANLEY, Mispeck / Miss Margaret JENKINS, same place.
108. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Fredericton: Marriage of Henry Stanley and Eliza Ackerly.
109. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7: Index to New Brunswick Marriages: 1847-1951. Saint John Co, Number: 251; Reference: B2b; Microfilm: F13388.
110. St John Daily Telegraph , 9 Nov 1889.
111. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Saint John, King Ward; Roll: C_13178; Page: 64; Family No: 329. Household of Henry Stanley.
112. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates. Saint John Co, Registration: 974; Volume: 93; Microfilm: F18996; Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates. Saint John Co, Registration: 974; Volume: 93; Microfilm: F18996; Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates. Saint John Co, Registration: 974; Volume: 93; Microfilm: F18996.
113. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates. Saint John Co, Registration: 974; Volume: 93; Microfilm: F18996.
114. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates. Saint John Co, Registration: 974; Volume: 93; Microfilm: F18996. Death of Ruth J. Tobin.
115. New Brunswick Courier , dated 29 Oct 1853: m. 24th Oct , by Rev. Wm. Donald, George STANLEY / Miss Isabella THOMAS both of Mispeck.
116. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL Film 1375815; NA Film C-13179; District 25; Sub-district H; Division 1; Page 58; Household 265.
117. 1851 Canadian census Saint John Co., New Brunswick. Film held by Public Archives of Canada, 395 Wellington Street, Ottawa, Ottawa Co, Ontario K1A 0N3 Film#, Simonds Parish.
118. World War I Draft Registrations, 1917-1918, James Edward Daley,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."
119. Find A Grave, online http://www.findagrave.com, Maine, Waskington Co, Eastport: Hillside Cemetery. Edward J. Daley.
120. Social Security Death Index (SSDI), (Orem, Utah: Ancestry.com online), Edward J. Daley. Hereinafter cited as Social Security Death Index (SSDI).
121. FamilySearch.com, database online at http://www.FamilySearch.com, NB, Provincial Marriages 1789-1950 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. , Asa Chambers and Elizabeth Palmer; FamilySearch.com, database online at http://www.FamilySearch.com, NB, Provincial Marriages 1789-1950 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. , Asa Chambers and Elizabeth Palmer; FamilySearch.com, database online at http://www.FamilySearch.com, NB, Provincial Marriages 1789-1950 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. , Asa Chambers and Elizabeth Palmer.
122. FamilySearch.com, database online at http://www.FamilySearch.com, Canada Births and Baptisms, 1661-1959 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Vital records of housed in various repositories throughout Canada, (female ) Daley, d/o David Daley; FamilySearch.com, database online at http://www.FamilySearch.com, NB, Provincial Marriages 1789-1950 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. , Asa Chambers and Elizabeth Palmer.
123. Inc Ancestry, database and images online at http://www.familysearch.org, Maine Marriages, 1892-1996 Provo, Utah: Ancestry.com Operations , 2003. Original Data: Maine State Archives. Maine Marriages 1892-1996 (except 1967 to 1976). Maine, George W. Palmer and Sarah E. Daley.
124. FamilySearch.com, database online at http://www.FamilySearch.com, NB, Provincial Marriages 1789-1950 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. , Asa Chambers and Elizabeth Palmer.
125. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John, Lancaster. Page: 1; Family No: 1. Household of William Daley.
126. Provincial Archives of New Brunswick ,Vital Statistics, RS551A: Index to Marriage Bonds 1810-1932. MIcrofilm: F-9102; Reference: 1871-1907. Bond between William Daly and Mary Pollock.
127. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Saint John Co, Saint John. Marriage of William Daley and Clara Leonard, 1888.
128. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Death of W. Henry Daley, 1918.
129. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL #1375815, NA Film #C-13179, District 25, Sub-district H, Division 1, Page 56, Household 254, of William H. Daly.
130. 1891 Canadian Census , New Brunswick, Saint John Co, Saint John, Guy Ward. Roll: T-6303; Family No: 4. Household of William Henry Daley.
131. 1901 Canadian Census , New Brunswick, Saint John Co, Lancaster Parish. Page: 1; Family No: 1. Household of William Daley.
132. 1911 Canadian Census, , New Brunswick, Saint John Co, Saint John. Household of James Arthur Daly.
133. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL #1375815, NA Film #C-13179, District 25, Sub-district H, Division 1, Page 56, Household 254, of William H. Daley; 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL #1375815, NA Film #C-13179, District 25, Sub-district H, Division 1, Page 56, Household 254, of William H. Daley; 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL #1375815, NA Film #C-13179, District 25, Sub-district H, Division 1, Page 56, Household 254, of William H. Daley.
134. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Charlotte Co, Number 1320; Code: B4/1896; Microfilm: F15579. Emsley Grover Cheney and Sadie May Daley; 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL #1375815, NA Film #C-13179, District 25, Sub-district H, Division 1, Page 56, Household 254, of William H. Daly.
135. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Charlotte Co, Number 1320; Code: B4/1896; Microfilm: F15579. Emsley Grover Cheney and Sadie May Daley.
136. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates, Charlotte Co, Registration 34848; Vol. 141; Microfilm: F19370. Sadie Cheney.
137. 1901 Canadian Census; 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL #1375815, NA Film #C-13179, District 25, Sub-district H, Division 1, Page 56, Household 254, of William H. Daley; 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL #1375815, NA Film #C-13179, District 25, Sub-district H, Division 1, Page 56, Household 254, of William H. Daley.
138. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, Saint John Co, Saint John Globe. 2 June 1886: Mary Daley.
139. 1891 Canadian Census , New Brunswick, Saint John Co, Saint John, Guy Ward. Roll: T-6303; Family No: 4. Household of William Henry Daley; 1891 Canadian Census , New Brunswick, Saint John Co, Saint John, Guy Ward. Roll: T-6303; Family No: 4. Household of William Henry Daley; 1891 Canadian Census , New Brunswick, Saint John Co, Saint John, Guy Ward. Roll: T-6303; Family No: 4. Household of William Henry Daley.
140. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers, Code 1-1-91-157 Microfilm F23160. Birth of [male] Daley, 1891; 1891 Canadian Census , New Brunswick, Saint John Co, Saint John, Guy Ward. Roll: T-6303; Family No: 4. Household of William Henry Daley.
141. Provincial Archives of New Brunswick ,Vital Statistics, Index to Saint John Burial Permits 1889-1919: Joseph William Daley.
142. Ancestry.com Inc., online at http://www.ancestry.com, Ontario Marriages, 1826-1937 Provo, Utah: Ancestry.com Operations , 2010. Original data: Ontario, Canada, Select Marriages. Archives of Ontario, Toronto, Peter Daley and Elisse Linsey.
143. Ancestry.com Inc., online at http://www.ancestry.com, Ontario, Canada Deaths, 1869-1947 Provo, Utah: My Family, Inc. , 2010. Original data: Archives of Ontario. Registrations of Deaths - 1869-1932. MS 935, 455 reels. Archives of Ontario, Toronto, Ontario, Canada., Peter Daly; Find A Grave, online http://www.findagrave.com, Ontario, Middlesex Co, Lieury: Baptist Cemetery. Peter Cathro Daley.
144. Find A Grave, online http://www.findagrave.com, Ontario, Middlesex Co, Lieury: Baptist Cemetery. Loetta Daley Maltas; Find A Grave, online http://www.findagrave.com, Ontario, Middlesex Co, Lieury: Baptist Cemetery. Loetta Daley Maltas; Find A Grave, online http://www.findagrave.com, Ontario, Middlesex Co, Lieury: Baptist Cemetery. Loetta Daley Maltas.
145. Find A Grave, online http://www.findagrave.com, Michigan, Chippewa Co, Sault Sainte Marie: Riverside Cemetery Loretta Daley Maltas.
146. Find A Grave, online http://www.findagrave.com, Michigan, Oakland Co, Troy: White Chapel Memorial Park Cemetery. Theresa Florence Daley; Find A Grave, online http://www.findagrave.com, Michigan, Oakland Co, Troy: White Chapel Memorial Park Cemetery. Theresa Florence Daley; Find A Grave, online http://www.findagrave.com, Michigan, Oakland Co, Troy: White Chapel Memorial Park Cemetery. Theresa Florence Daley.
147. Find A Grave, online http://www.findagrave.com, Michigan, Oakland Co, Troy: White Chapel Memorial Park Cemetery. Theresa Florence Daley.
148. FamilySearch ,Vital Statistics online, Judson A. Daley; unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Middlesex Co, McGillvray. Roll: C-9903; Page: 12; Family No: 42. Household of David Daly. Hereinafter cited as 1871 Canadian Census.
149. 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., Chippewa Co: A. Judson Daley and Mary I. Kerr.
150. FamilySearch ,Vital Statistics online, Judson A. Daley.
151. Michigan HIstory Foundation ,Vital Statistics, Martha Dayley; Michigan HIstory Foundation ,Vital Statistics, Martha Dayley; Michigan HIstory Foundation ,Vital Statistics, Martha Dayley.
152. Michigan HIstory Foundation ,Vital Statistics, Martha Dayley.
153. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, Saint John Morning News, 2 Apr 1867. Marriage of Levi Simpson and Emily Jane McNichol; Provincial Archives of New Brunswick ,Vital Statistics, RS551A - Index to Marriage Bonds, 1810-1932; Saint John Co. Microfilm: F-9696 Reference: 1867-204. Marriage of Levi Simpson and Emily McNichol.
154. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, St. John Messenger and Visitor, Volume 78 Number 1806. 2 April 1890. Death of Emily Simpson, wife of Levi Simpson.
155. 1881 Canadian Census Index (CD), New Brunswick, Charlotte co, St George. FHL Film #1375815; NA Film #C-13179; District 26, Sub-district D, Division 2, Page 1;Household Number 1 -Levi Simpson.

156. 1881 Canadian Census Index (CD), New Brusnwick, Charlotte Co, St George. FHL Film# 1375815; NA Film #C-13179; District 26; Sub-district D; Division 2; Page 1; Household 1;
1881 Canadian Census Index (CD), New Brusnwick, Charlotte Co, St George. FHL Film# 1375815; NA Film #C-13179; District 26; Sub-district D; Division 2; Page 1; Household 1;
1881 Canadian Census Index (CD), New Brusnwick, Charlotte Co, St George. FHL Film# 1375815; NA Film #C-13179; District 26; Sub-district D; Division 2; Page 1; Household 1.

157. 1881 Canadian Census Index (CD), New Brunswick, Charlotte Co, St George. FHL Film# 1375815; NA Film #C-13179; District 26; Sub-district D; Division 2; Page 1; Household 1.

158. 1881 Canadian Census Index (CD), New Brunswick, Charlotte Co, St George. FHL Film# 1375815; NA Film #C-13179; District 26; Sub-district D; Division 2; Page 1; Household 1;
1881 Canadian Census Index (CD), New Brunswick, Charlotte Co, St George. FHL Film# 1375815; NA Film #C-13179; District 26; Sub-district D; Division 2; Page 1; Household 1;
1881 Canadian Census Index (CD), New Brunswick, Charlotte Co, St George. FHL Film# 1375815; NA Film #C-13179; District 26; Sub-district D; Division 2; Page 1; Household 1.

159. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates: 1920-1951: Charlotte Co: Registration: 29464; Volume: 134; Microfilm: F19363.
160. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1882-S-50; Microfilm: F18769; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1882-S-50; Microfilm: F18769; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1882-S-50; Microfilm: F18769.
161. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1882-S-50; Microfilm: F18769.
162. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Boston VR, Vol 15 Page: 134; Death of Amanda E. Daley Arrowsmith.
163. Judith Brannen, "Methodist Cemetery," e-mail message from (unknown address) to Pam Wood Waugh, 1 Sep 2003. Hereinafter cited as "E-mail - Brannen, Judith."
164. "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter;" Graeme Somerville, A Library of Stone Pages (n.p.: n.pub., 2001), ARROWSMITH, George H. died at Boston, Mass. 31 Jan 1918. Age 39. Bachelor. Born in Saint John. Son of George Arrowsmith (born England) and Amanda Daley. Survived by two brothers. Lots E333 & E335. Re-interred in Fernhill Cemetery 19 Sep 1947. Hereinafter cited as A Library of Stone Pages.
165. Graeme Somerville, A Library of Stone Pages (n.p.: n.pub., 2001), ARROWSMITH, George H. died at Boston, Mass. 31 Jan 1918. Age 39. Bachelor. Born in Saint John. Son of George Arrowsmith (born England) and Amanda Daley. Survived by two brothers. Lots E333 & E335. Re-interred in Fernhill Cemetery 19 Sep 1947. Hereinafter cited as A Library of Stone Pages.
166. "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter;" Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Joseph Edward Arrowsmith, 1947.
167. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1954. Saiint John, Saint John Co. Number: 3123, Reference: B4/1926, Microfilm: F19690.
168. Provincial Archives of New Brunswick ,Vital Statistics, RS141c5; Saint John Co: Registration: 002883; Volume: 178; Microfilm: F19582.
169. Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Joseph Edward Arrowsmith, 1947.
170. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Boston VR, Vol 369 Page: 213 ; Birth of Eva Maud Arrowsmith.
171. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Boston VR, Vol 384 Page: 164; Death of Eva M. Arrowsmith.
172. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Boston VR, Vol 387 Page: 190 ; Birth of Walter Arrowsmith; "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter."
173. 1900 US Federal Census , Massachusetts, Suffolk Co, Boston, Ward 20. Roll: 686; Page: 6A; Enumeration District: 1461; FHL microfilm: 1240686. Household of William D. McIntosh.
174. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates, Saint John Co, Saint John, Registration: 32757; Volume 138; Microfilm: F19367. Death of Evelyn Wood, 1941; 1901 Canadian Census Saint John Co., New Brunswick. Film held by Public Archives of Canada, 395 Wellington Street, Ottawa, Ottawa Co, Ontario K1A 0N3 Film#, Victoria Ward: confirms birthdate.
175. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates, Saint John Co, Saint John, Registration: 32757; Volume 138; Microfilm: F19367. Death of Evelyn Wood, 1941; Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Evelyn Wood, 1941.
176. Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Evelyn Wood, 1941.
177. Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 29, Place of Habitation: 42 Broad St, Page: 19. Household of William Wood.
178. Ancestry.com Inc., Database online at http://www.ancestry.com, 1921 Canada Census Provo, Utah: My Family, Inc. , 2013. Original data: Library and Archives Canada. Census of Canada, 1921. Ottawa, Canada, New Brunswick, Saint John Co, Simonds Parish. Reference Number: RG 31; Folder Number: 36; Page Number: 4. Household of William J. Wood.
179. Letter from Ethel Kirkpatrick (102 Carleton St., Saint John, NB E2l 2Z5) to Pam Wood Waugh, various dates 1970's and 80's; In possession of writer; Letter from Ethel Kirkpatrick (102 Carleton St., Saint John, NB E2l 2Z5) to Pam Wood Waugh, various dates 1970's and 80's; In possession of writer; Letter from Ethel Kirkpatrick (102 Carleton St., Saint John, NB E2l 2Z5) to Pam Wood Waugh, various dates 1970's and 80's; In possession of writer.
180. Letter from Ethel Kirkpatrick (102 Carleton St., Saint John, NB E2l 2Z5) to Pam Wood Waugh, various dates 1970's and 80's; In possession of writer.
181. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b Index to Late Registration of Births, 1810-1906: Code: 1897-W-114; Microfilm: F18790.
182. Telegraph Journal, Saint John, New Brunswick, no date. Hereinafter cited as Telegraph Journal.
183. Letter from Ocean View Memorial Gardens (Lynn A. Trites) (Haymarket Square Shopping Plaza, Suite 3, Saint John, NB) to Pam Wood Waugh, 14 Jan 1981; Held in Personal Papers; Telegraph Journal.
184. 1923 City Directory, Saint John, New Brunswick, online http://distantcousin.com/Directories/Canada/NewBrunswick/StJohn/1923/, page 621. Hereinafter cited as 1923 St. John City Directory.
185. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7: Index to New Brunswick Marriages: 1847-1951: Number: 11113; Reference: B4/1931; Microfilm: F19763. Nicolai Larsen and Audrey May Wood Davidson.
186. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Carleton Co, Grafton. Code: 1909-803006, Microfilm: F22874. Entry for Katie Isabelle Thornton.

187. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates. Carleton Co, Registration: 1862, Volume: 207; Microfilm: F20835.
188. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, Carleton Sentinel, 22 Jun 1889. Death of Guy Everett Thornton; Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, Carleton Sentinel, 22 Jun 1889. Death of Guy Everett Thornton; Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, Carleton Sentinel, 22 Jun 1889. Death of Guy Everett Thornton.
189. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, Carleton Sentinel, 22 Jun 1889. Death of Guy Everett Thornton.
190. 1901 Canadian Census , New Brunswick, Carleton Co, Northampton. District: #14, d-2 Page 13. Schedule 1 Microfilm T-6439;
1901 Canadian Census , New Brunswick, Carleton Co, Northampton. District: #14, d-2 Page 13. Schedule 1 Microfilm T-6439;
1901 Canadian Census , New Brunswick, Carleton Co, Northampton. District: #14, d-2 Page 13. Schedule 1 Microfilm T-6439.

191. 1901 Canadian Census , New Brunswick, Carleton Co, Northampton. District: #14, d-2 Page 13. Schedule 1 Microfilm T-6439.

192. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1954. County: Carleton, Number: 3572; Reference: B4/1917; Microfilm: F15973.
193. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1903-802270; Microfilm: F18906; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1903-802270; Microfilm: F18906; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1903-802270; Microfilm: F18906.
194. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1903-802270; Microfilm: F18906.
195. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Carleton Co, Grafton. Code: 1909-803006, Microfilm: F22874. Entry for Katie Isabelle Thornton;
Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Carleton Co, Grafton. Code: 1909-803006, Microfilm: F22874. Entry for Katie Isabelle Thornton;
Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Carleton Co, Grafton. Code: 1909-803006, Microfilm: F22874. Entry for Katie Isabelle Thornton.

196. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, The Daily Telegraph, Saint John, Saint John Co, New Brunswick, 26 May 1884. Marriage of John Hickey and Caroline Daley; FamilySearch.org, database and images online at http://www.familysearch.org, Maine Marriages, 1771-1907 Utah: FamilySearch.org , 2011. Index entries derived from digital copies of original and compiled records., Marriage of John Hickey and Caroline Daley, 1884.
197. Ancestry.com Inc., online at http://www.ancestry.com, Maine Death Records, 1617-1922 Provo, Utah: My Family, Inc. , 2010. Original data: Maine Death Records, 1617-1922. Augusta, Maine: Maine State Archives., Aroostook Co, Houlton. Entry for Caroline Hickey, 1904.
198. FamilySearch.org, database and images online at http://www.familysearch.org, Maine Births, 1739-1900 Utah: FamilySearch.org , 2011. Index entries derived from digital copies of original and compiled records, including IGI, Entry for Dora Hickey, 1886.
199. Ancestry.ca, database online at http://www.ancestry.ca, NB 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, Isaiah Hickey, 1872.
200. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Carleton Co, Code: 1887-H-86, Microfilm: F18775. Entry for Blanch Hickey. 1887;Actually registered 30 Jul 1952; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Carleton Co, Code: 1887-H-86, Microfilm: F18775. Entry for Blanch Hickey. 1887;Actually registered 30 Jul 1952; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Carleton Co, Code: 1887-H-86, Microfilm: F18775. Entry for Blanch Hickey. 1887;Actually registered 30 Jul 1952.
201. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Carleton Co, Code: 1887-H-86, Microfilm: F18775. Entry for Blanch Hickey. 1887;Actually registered 30 Jul 1952.
202. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, New York, Albany County; Roll: 1711821; Draft Board: 3. Entry for Henry Hickey; WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, New York, Albany County; Roll: 1711821; Draft Board: 3. Entry for Henry Hickey; WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, New York, Albany County; Roll: 1711821; Draft Board: 3. Entry for Henry Hickey.
203. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, New York, Albany County; Roll: 1711821; Draft Board: 3. Entry for Henry Hickey.
204. Ancestry.com Inc., online at http://www.ancestry.com, Maine Birth Records, 1621-1922 Provo, Utah: My Family, Inc. , 2010. Original data: Maine Birth Records, 1621-1922. Augusta, Maine: Maine State Archives., Aroostook Co, 1892: Entry for Charles Everett Hickey; Ancestry.com Inc., online at http://www.ancestry.com, Maine Birth Records, 1621-1922 Provo, Utah: My Family, Inc. , 2010. Original data: Maine Birth Records, 1621-1922. Augusta, Maine: Maine State Archives., Aroostook Co, 1892: Entry for Charles Everett Hickey; Ancestry.com Inc., online at http://www.ancestry.com, Maine Birth Records, 1621-1922 Provo, Utah: My Family, Inc. , 2010. Original data: Maine Birth Records, 1621-1922. Augusta, Maine: Maine State Archives., Aroostook Co, 1892: Entry for Charles Everett Hickey.
205. Ancestry.com Inc., online at http://www.ancestry.com, Maine Birth Records, 1621-1922 Provo, Utah: My Family, Inc. , 2010. Original data: Maine Birth Records, 1621-1922. Augusta, Maine: Maine State Archives., Aroostook Co, 1892: Entry for Charles Everett Hickey.
206. Ancestry.com Inc., online at http://www.ancestry.com, Maine Marriage Records, 1705-1922 Provo, Utah: My Family, Inc. , 2010. Original data: Maine Marriage Records, 1705-1922. Augusta, Maine: Maine State Archives., Aroostook Co, 1913: Entry for Charles E. Hickey and Gertrude B. Brown.
207. Social Security Death Index (SSDI), , Charles E. Hickey, SSN: 001-10-7820. Last Residence: 06074 South Windsor, Hartford Co,Connecticutt.
208. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Entry for Charles Everett Hickey; World War II Draft Registration Cards, 1942, Entry for Charles Everett Hickey,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."
209. Ancestry.com Inc., Ancestry Message Notification from David Boynton (dhboynton1), grandson of Caroline Daley, dated 19 Mar 2011.
210. Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1902: Entry for Frank Hickey; Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1902: Entry for Frank Hickey; Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1902: Entry for Frank Hickey.
211. Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1902: Entry for Frank Hickey.
212. Social Security Death Index (SSDI), , Frank Potter, SSN: 006-03-5745. Last Residence: Rumney, Grafton Co, New Hampshire.
213. 1930 US Federal Census , Maine, Aroostook Co, Hodgdon. Enumeration District Number: 0037 Family Number:158 Sheet Number and Letter:8A Line Number:32 NARA Publication:T626, roll 828 Film Number:2340563 Digital Folder Number:4584728 Image Number:01169. Household of Frank Hickey-Potter.
214. 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., Blanche Daley Lee; 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., Blanche Daley Lee; 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., Blanche Daley Lee.
215. 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., Blanche Daley Lee.
216. 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., James Lee and Blanche Daley; 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., Blanche Daley Lee.
217. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Saint John, Portland Ward 4, Roll: C_13179; Page: 125; Family No: 640. Household of Joseph Daley.
218. 1900 US Federal Census , Massachusetts, Suffolk Co, Boston, Page: 9; Enumeration District: 1435; FHL microfilm: 1240685. Household of James Lee; 1900 US Federal Census , Massachusetts, Suffolk Co, Boston, Page: 9; Enumeration District: 1435; FHL microfilm: 1240685. Household of James Lee; 1900 US Federal Census , Massachusetts, Suffolk Co, Boston, Page: 9; Enumeration District: 1435; FHL microfilm: 1240685. Household of James Lee.
219. 1900 US Federal Census , Massachusetts, Suffolk Co, Boston, Page: 9; Enumeration District: 1435; FHL microfilm: 1240685. Household of James Lee; Ancestry.com Inc., online at http://www.ancestry.com, Massachusetts Town Records, 1620-1988 Provo, Utah: My Family, Inc. , 2011. Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook)., William Lee.
220. Social Security Death Index (SSDI), , William Lee.
221. 1900 US Federal Census , Massachusetts, Suffolk Co, Boston, Page: 9; Enumeration District: 1435; FHL microfilm: 1240685. Household of James Lee; Social Security Death Index (SSDI), , Gertrude Elizabeth Lee.
222. Ancestry Inc, database online at http://www.ancestry.com, U.S. Naturalization Records - Original Docs, 1795-1972 Provo, Utah: Ancestry Inc , 2010. This database contains images of original U.S. naturalization records (primarily Declarations and Petitions) from U.S. District and Circuit courts. Naturalization records included in this database cover areas from the states of Alaska, Arizona, California, Naturalization of William Albert Hepburn, 1934; Ancestry.com Inc., California Death Index, 1940-1997. Originals held by State of California Dept of Health Services, Sacramento, CA; Find A Grave, online http://www.findagrave.com, California, Los Angeles Co, Glendale: Forest Lawn Cemetery. Burial of Jennie Sophia Daley Hepburn; Jennie Sophia Hepburn entry, Death Records, Los Angeles Co, California, Held in Personal Papers, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as Death Record, Jennie Sophia Hepburn; Ancestry.com Inc., Database online at http://www.ancestry.com, California, Naturalization Records, 1887-1991 Provo, Utah: Ancestry.com Operations, Inc , 2014. Selected Naturalization Records. The National Archives at Riverside, California, William Albert Hepburn.
223. Ancestry Inc, database online at http://www.ancestry.com, U.S. Naturalization Records - Original Docs, 1795-1972 Provo, Utah: Ancestry Inc , 2010. This database contains images of original U.S. naturalization records (primarily Declarations and Petitions) from U.S. District and Circuit courts. Naturalization records included in this database cover areas from the states of Alaska, Arizona, California, Naturalization of William Albert Hepburn, 1934; Ancestry.com Inc., Database online at http://www.ancestry.com, California, Naturalization Records, 1887-1991 Provo, Utah: Ancestry.com Operations, Inc , 2014. Selected Naturalization Records. The National Archives at Riverside, California, William Albert Hepburn; 1910 US Federal Census , California, Los Angeles Co, Los Angeles. Series: T624 Roll: 81 Page: 109.
224. Ancestry.com Inc., California Death Index, 1940-1997. Originals held by State of California Dept of Health Services, Sacramento, CA; Jennie Sophia Hepburn entry, Death Records, Los Angeles Co, California, Held in Personal Papers, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as Death Record, Jennie Sophia Hepburn.
225. Find A Grave, online http://www.findagrave.com, California, Los Angeles Co, Glendale: Forest Lawn Cemetery. Burial of Jennie Sophia Daley Hepburn; Jennie Sophia Hepburn entry, Death Records, Los Angeles Co, California, Held in Personal Papers, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as Death Record, Jennie Sophia Hepburn.
226. Ancestry Inc, database online at http://www.ancestry.com, U.S. Naturalization Records - Original Docs, 1795-1972 Provo, Utah: Ancestry Inc , 2010. This database contains images of original U.S. naturalization records (primarily Declarations and Petitions) from U.S. District and Circuit courts. Naturalization records included in this database cover areas from the states of Alaska, Arizona, California, Naturalization of William Albert Hepburn, 1934.
227. Letter from Stella Hepburn Hilsinger to Pam Wood Waugh, 18 Nov 1980; In possession of writer; Ancestry.com Inc., Database online at http://www.ancestry.com, California Birth Index, 1905-1995 Provo, Utah: My Family, Inc. , 2005. Original data: State of California. California Birth Index, 1905-1995. Center for Health Statistics, California Department of Health Services, Sacramento, California, Harold Hepburn.
228. Ancestry.com Inc., World War II and Korean Conflict Veterans Interred Overseas, Harold P. Hepburn.
229. Letter from Stella Hepburn Hilsinger to Pam Wood Waugh, 18 Nov 1980; In possession of writer; Ancestry.com Inc., California Death Index, 1940-1997. Originals held by State of California Dept of Health Services, Sacramento, CA; Ancestry.com Inc., 2005: California Birth Index, 1905-1995 , David W. Hepburn.
230. Ancestry.com Inc., California Death Index, 1940-1997. Originals held by State of California Dept of Health Services, Sacramento, CA.
231. Find A Grave, online http://www.findagrave.com, California, Los Angeles Co, Newhall Eternal Valley Memorial Park. Corp. David Woodrow Hepburn.
232. Marcia Dykeman Donahue, "Daley Info," e-mail message from to Pam Wood Waugh, 30 Jun 2001. Hereinafter cited as "E-mail - Donahue, Marcia Dykeman;" Ancestry.com Inc., California Death Index, 1940-1997. Emily Loughery entry.
233. 1930 US Federal Census , California, Los Angeles Co, Pasadena. Roll: 169; Page 206; Enumeration District: 1251. Household of Emily Loughery.
234. 1900 US Federal Census , California, Los Angeles Co, Pasadena Precinct 6; Roll: T623 91; Page: 6B; Enumeration District: 118; Household of William B. Laughery.
235. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. District: #21, Subdistrict: Dufferin (Ward/Quartier) i-2 Page 12. Schedule 1 Microfilm T-6443.

236. Ruby Cusack, Yesteryear - Index to Death Roll of the Saint John Globe, 1897-1926 (Saint John, New Brunswick: Ruby Cusack, 1989). Hereinafter cited as Death Roll of the Saint John Globe, 1897-1926.
237. Cedar Hill Greenwood Cemetery, Cedar Hill - Greenwood Records., CD-ROM (Saint John, New Brunswick: Cedar Hill Cemetery, 2009?), Burials and Plots. Hereinafter cited as Cedar Hill - Greenwood Records.
238. 1891 Canadian Census , New Brunswick, Saint John Co, Portland. Dufferin Ward.
239. Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District of Saint John, #32, Sub-District #13, page 34. Household of David Daley.
240. Burials and Plots, Cedar Hill - Greenwood Records, William R. Daley.
241. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers: 1800-1902. Saint John. Reference: 1-1-18-382, Microfilm: F23160.
242. 1891 Canadian Census , New Brunswick, Saint John Co, Portland. Dufferin Ward; Personal Research & Conjecture of Pam Wood Waugh , Death of Walter S. Daley.
243. 1891 Canadian Census , New Brunswick, Saint John Co, Portland. Dufferin Ward; 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. Subdistrict: Dufferin (Ward/Quartier) I-2 Page12. Schedule 1 Microfilm T-6443. Household of David Daley.
244. Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919: Volume: 4 Number: 706; Microfilm: F20741.
245. Provincial Archives of New Brunswick ,Vital Statistics, RS141C4, Provincial Returns of Deaths: 1815-1915. Registration: 1685; Microfilm: F18734; Reference: C4/1915. Entry for Alice M. Daley, age 23.

246. Burials and Plots, Cedar Hill - Greenwood Records, Alice M. Daley.
247. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers: 1800-1902. Saint John. Reference: 1-2-101-473, Microfilm: F14954.
248. Ancestry.com Inc., 2010: Ontario Marriages, 1785-1935 , Frank Dwyer and Marguerite Winnifred Daley; Suzanne Lisson, "various messages," e-mail message from to Pam Wood Waugh, various dates, dated 6 Mar 2001. Hereinafter cited as "E-mail - Lisson, Suzanne."
249. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. District: #21, Subdistrict: Dufferin (Ward/Quartier) i-2 Page 12. Schedule 1 Microfilm T-6443;
Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers: 1800-1902. Saint John.Reference: 1-2-140-541, Microfilm: F14954.
250. Burials and Plots, Cedar Hill - Greenwood Records, Plot ID 3727, Grave 3: David Stanley Daley.
251. Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), David Stanley Daley, 1954; Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates: 1920-1954. St John Co. Registration: 1164, Volume: 212, Microfilm: F20840.
252. Burials and Plots, Cedar Hill - Greenwood Records, David Stanley Daley.
253. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2,Index to County Birth Registers: 1800-1902. Saint John. Reference: 1-2-180-634, Microfilm: F14954.
254. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John. Code: 1900-800503, Microfilm: F18900.
255. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Death of child of David Daley, St John, 1919; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Death of child of David Daley, St John, 1919; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Death of child of David Daley, St John, 1919.
256. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Death of child of David Daley, St John, 1919.
257. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. District: #21, Subdistrict: Dufferin (Ward/Quartier) i-2 Page 9. Schedule 1 Microfilm T-6443. Household of Fred Daley;
Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Frederick W. Daley, 1930.
258. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1951: Saint John Co: Number: 1473; Reference: B4/1895; Microfilm: F15576.
259. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates: 1920-1951: Saint John Co: Registration: 77179; Volume: 077; Microfilm: F18980; Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Frederick W. Daley, 1930.
260. Ancestry.com Inc., 2013: 1921 Canada Census , New Brunswick, Saint John Co, Saint John: St John and Albert, Dufferin Ward, Page 17. Household of Frederick Daley.
261. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers: 1800-1902: Saint John Co., Saint John: Reference: 1-2-121-1136; Microfilm: F14954.
262. Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919; Volume: 12 Number: 962; Microfilm: F20748.
263. Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919; Volume: 8 Number: 161; Microfilm: F20744; Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919; Volume: 8 Number: 161; Microfilm: F20744; Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919; Volume: 8 Number: 161; Microfilm: F20744.
264. Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919; Volume: 8 Number: 161; Microfilm: F20744.
265. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers: 1800-1902: Saint John Co., Saint John: Reference: 1-3-17-631; Microfilm: F14956; 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. District: #21, Subdistrict: Dufferin (Ward/Quartier) i-2 Page 9. Schedule 1 Microfilm T-6443. Household of Fred Daley.

266. Suzanne Lisson, "various messages," e-mail message from to Pam Wood Waugh, various dates, dated 6 Mar 2001. Hereinafter cited as "E-mail - Lisson, Suzanne."
267. Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births: 1898-1908: Saint John Co., Saint John: Number: 1972; Reference: A5/1901; Microfilm: F18059;
Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births: 1898-1908: Saint John Co., Saint John: Number: 1972; Reference: A5/1901; Microfilm: F18059;
Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births: 1898-1908: Saint John Co., Saint John: Number: 1972; Reference: A5/1901; Microfilm: F18059.

268. Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births: 1898-1908: Saint John Co., Saint John: Number: 1972; Reference: A5/1901; Microfilm: F18059.

269. Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births: 1898-1908: Saint John Co., Saint John: Number: 2478; Reference: A5/1905; Microfilm: F19006;
Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births: 1898-1908: Saint John Co., Saint John: Number: 2478; Reference: A5/1905; Microfilm: F19006;
Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births: 1898-1908: Saint John Co., Saint John: Number: 2478; Reference: A5/1905; Microfilm: F19006.

270. Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births: 1898-1908: Saint John Co., Saint John: Number: 2478; Reference: A5/1905; Microfilm: F19006.

271. Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births: 1898-1908: Saint John Co., Saint John: Number: 2305; Reference: A5/1906; Microfilm: F19009.

272. 1891 Canadian Census , New Brunswick, Saint John Co, Saint John. Dufferin Ward. Census indictaed born about 1864; 1901 Canadian Census , Nova Scotia, Annapolis Co, Bridgetown. District Number: 26, Subdistrict Number: d, page 11, Household #24; Microfilm: T-6446. Household of E.E. Daley.
273. Nova Scotia Archives and Records Management, online at http://www.novascotiagenealogy.com, Marriage Bonds (Halifax, Nova Scotia), Year: 1891 - Book: 1826 - Page: 237 - Number: 45. Marriage of E. Ernest Daley & E. Blanche Thomas; Letter from Marion Daley (New Brunswick) to Pam Wood Waugh, 7 Oct 1981; In possession of writer.
274. Nova Scotia Archives and Records Management , Marriage Bonds, Marriage of Edmund Ernest Daley and Susan May Mitchell.
275. 1901 Canadian Census , Nova Scotia, Annapolis Co, Bridgetown. District Number: 26, Subdistrict Number: d, page 11, Household #24; Microfilm: T-6446. Household of E.E. Daley.
276. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Reference: 1-2-66-313; Microfilm: F14954.
277. Nova Scotia Archives and Records Management , Marriage Bonds, 1917 - Book: 5 - Page: 642 - Number: 005642. Marriage of Gordon McLaren Daley & Hilda G. Wright.
278. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1897-D-8; Microfilm: F18789.
279. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1897-D-7; Microfilm: F18789.
280. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Portland. Ward No. 3, FHL Film #1375815; NA Film #C-13179; District 25, Sub-district E, Page 104, Household #522.
281. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1954. County: Saint John: Reference: B4/1898, Microfilm: F15585.
282. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates: 1920-1954. County: Saint John: Registration: 38114, Volume: 146, Microfilm: F19375; Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Thoams H. Daley, 1942.
283. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers: 1800-1902. County: Saint John: Reference: 1-2-150-880, Microfilm: F14954.
284. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7: Index to New Brunswick Marriages: 1847-1951: Number: 2975; Reference: B4/1924; Microfilm: F19686. George Wesley Hatfield and Edythe Florence Daley.
285. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Portland. Ward No. 3, FHL Film #1375815; NA Film #C-13179; District 25, Sub-district E, Page 104, Household #522; 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. Subdistrict: Dufferin (Ward/Quartier) I-2 Page 9. Schedule 1 Microfilm T-6443. Household of William S. Daley.
286. 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, Death of Walter S. Daley.
287. The Generations Network Inc., database online at http://www.ancestry.com, US Immigration Records 1790-1974 Provo, Utah: The Generations Network Inc. , 2009. , Naturalization Records of the US District Court for the Southern District of California, Central Divison (LA), 1887-1940. Archives Series M1524, Archive Roll: 65. Walter Seth Daley.
288. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Walter Seth Daley.
289. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Provincial Registrations of Births; Saint John Co, Lancaster. Number 2402 Code A5/1904 Microfilm F19003. Birth of Stanley Elwood Daley; Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Provincial Registrations of Births; Saint John Co, Lancaster. Number 2402 Code A5/1904 Microfilm F19003. Birth of Stanley Elwood Daley; Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Provincial Registrations of Births; Saint John Co, Lancaster. Number 2402 Code A5/1904 Microfilm F19003. Birth of Stanley Elwood Daley.
290. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Provincial Registrations of Births; Saint John Co, Lancaster. Number 2402 Code A5/1904 Microfilm F19003. Birth of Stanley Elwood Daley; The Generations Network Inc., database online at http://www.ancestry.com, US Immigration Records 1790-1974 Provo, Utah: The Generations Network Inc. , 2009. , Naturalization Records of the US District Court for the Southern District of California, Central Divison (LA), 1887-1940. Archives Series M1524, Archive Roll: 65. Walter Seth Daley; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Middlesex Co, Cambridge. Vol 543; Page: 327. Stanley Elwood Daley.
291. The Generations Network Inc., database online at http://www.ancestry.com, US Immigration Records 1790-1974 Provo, Utah: The Generations Network Inc. , 2009. , Naturalization Records of the US District Court for the Southern District of California, Central Divison (LA), 1887-1940. Archives Series M1524, Archive Roll: 65. Walter Seth Daley; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Suffolk Co, Boston. Vol 561; Page: 301. Emily Loretta Bayea Daley; The Generations Network Inc., database online at http://www.ancestry.com, US Immigration Records 1790-1974 Provo, Utah: The Generations Network Inc. , 2009. , Naturalization Records of the US District Court for the Southern District of California, Central Divison (LA), 1887-1940. Archives Series M1524, Archive Roll: 65. Walter Seth Daley; The Generations Network Inc., database online at http://www.ancestry.com, US Immigration Records 1790-1974 Provo, Utah: The Generations Network Inc. , 2009. , Naturalization Records of the US District Court for the Southern District of California, Central Divison (LA), 1887-1940. Archives Series M1524, Archive Roll: 65. Walter Seth Daley.
292. The Generations Network Inc., database online at http://www.ancestry.com, US Immigration Records 1790-1974 Provo, Utah: The Generations Network Inc. , 2009. , Naturalization Records of the US District Court for the Southern District of California, Central Divison (LA), 1887-1940. Archives Series M1524, Archive Roll: 65. Walter Seth Daley; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Suffolk Co, Boston. Vol 561; Page: 301. Emily Loretta Bayea Daley.
293. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, Number 2741 Reference B4/1890 Microfilm F13657. Marriage of Avery Smith and Carrie Lane.
294. 1901 Canadian Census , Nova Scotia, Cumberland Co, Fort Lawrence (#30). Fort Lawrence (PD 4) b Page 4. Schedule 1 Microfilm T-6449.

295. Marcia Dykeman Donahue, "Daley Info," e-mail message from to Pam Wood Waugh, 30 Jun 2001. Hereinafter cited as "E-mail - Donahue, Marcia Dykeman;" 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. District: #21, Victoria (Ward/Quartier) m-2 Page 24. Schedule 1 Microfilm T-6443.

296. Catherine E. Smith, e-mail message from to Pam Wood Waugh, 3 January 2003. Hereinafter cited as "E-mail - Smith, Catherine E."
297. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1875-L-4; Microfilm: F18763.
298. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2 Index to County Birth Registers, Saint John Co, Saint John. Code: 1-3-3-113; Microfilm: F14956. Marion B. Reid.
299. Marcia Dykeman Donahue, "Dr. Walter Marsh," e-mail message from to Pam Wood Waugh, Various Messages Aug-Oct 2009. Hereinafter cited as "E-mail - Donahue, Marcia Dykeman."
300. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1883-L-7; Microfilm: F18770; 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. District: #21, Victoria (Ward/Quartier) m-2 Page 24. Schedule 1 Microfilm T-6443;
"Descendants of David Daley", 3 Dec 2004, Marcia Dykeman-Donahue (New Brunswick), to Pam Wood Waugh (Orlando, Florida); Waugh, Pam Wood, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as "Descendants of David Daley."
301. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Number: 1375; Reference: B4/1905; Microfilm: F15917.
302. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1906-800434; Microfilm: F21264.
303. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Number: 10703; Reference: B4/1938; Microfilm: F20009.
304. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. District: #21, Victoria (Ward/Quartier) m-2 Page 24. Schedule 1 Microfilm T-6443;
"Descendants of David Daley", 3 Dec 2004, Marcia Dykeman-Donahue (New Brunswick), to Pam Wood Waugh (Orlando, Florida); Waugh, Pam Wood, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as "Descendants of David Daley."
305. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, Number 2441, Reference B4/1915, Microfilm F15963. Marriage of William Ernest Lane & Esther Gladys Foster.
306. Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births. Number: 4236; Code: A5/1917' Microfilm: F24966. Audrey Isabel Lane.
307. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Number: 3553; Reference: B4/1948; Microfilm: F20050.
308. 1901 Canadian Census , New Brunswick, Saiint John Co, Saint John.Subdistrict: Guy's (Ward/Quartier) C-2 Page 4 ; Schedule 1 Microfilm T-6443. Household of Alice Silliphant; 1901 Canadian Census , New Brunswick, Saiint John Co, Saint John.Subdistrict: Guy's (Ward/Quartier) C-2 Page 4 ; Schedule 1 Microfilm T-6443. Household of Alice Silliphant; 1901 Canadian Census , New Brunswick, Saiint John Co, Saint John.Subdistrict: Guy's (Ward/Quartier) C-2 Page 4 ; Schedule 1 Microfilm T-6443. Household of Alice Silliphant.
309. Find A Grave, online http://www.findagrave.com, New Brunswick, Saint John Co, Saint John: Old Cedar Hill Cemetery.
310. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7: Index to New Brunswick Marriages. Saint John Co. Number 3072, Reference B4/1902, Microfilm F15914. Frederick Melvin Stanley and Susan Jane Campbell.

311. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates; Saint John Co. Registration 1716 Volume 187 Microfilm F19591. Death of Frederick Melvin Stanley.
312. 1901 Canadian Census , New Brunswick, Saiint John Co, Saint John.Subdistrict: Guy's (Ward/Quartier) C-2 Page 4 ; Schedule 1 Microfilm T-6443. Household of Alice Silliphant.
313. Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 11, Page: 11. Household of Frederick Stanley.
314. Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 11, Page: 11. Household of Frederick Stanley; Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 11, Page: 11. Household of Frederick Stanley; Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 11, Page: 11. Household of Frederick Stanley.
315. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births. Saint John Co., Code: 1903-802142, Microfilm: F18906. Birth of Clarence Murray Patterson; Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 11, Page: 11. Household of Frederick Stanley.
316. Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 11, Page: 11. Household of Frederick Stanley; Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births. Saint John Co., Number: 6242, Code: A5/1905, Microfilm: F19008. Birth of Mildred Maud Stanley.
317. Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 11, Page: 11. Household of Frederick Stanley; Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births. Saint John Co., Number: 5256, Code: A5/1907, Microfilm: F19013. Birth of Dora Louise Stanley.
318. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of George W. Stanley; Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 11, Page: 11. Household of Frederick Stanley; Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 11, Page: 11. Household of Frederick Stanley; Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 11, Page: 11. Household of Frederick Stanley.
319. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of George W. Stanley; Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District Number: 11, Page: 11. Household of Frederick Stanley.
320. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of Bertha Almeta Stanley; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of Martha Almita Stanley; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of Martha Almita Stanley.
321. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of M. Irene Adelaide Stanley; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of M. Irene Adelaide Stanley; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of M. Irene Adelaide Stanley.
322. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of M. Fred Melvin Stanley; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of M. Fred Melvin Stanley; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of M. Fred Melvin Stanley.
323. Find A Grave, online http://www.findagrave.com, New Brunswick, Saint John Co, Saint John: Old Cedar Hill Cemetery; Find A Grave, online http://www.findagrave.com, New Brunswick, Saint John Co, Saint John: Old Cedar Hill Cemetery; Find A Grave, online http://www.findagrave.com, New Brunswick, Saint John Co, Saint John: Old Cedar Hill Cemetery.
324. Provincial Archives of New Brunswick ,Vital Statistics, New Brunswick Cemeteries: Entry for Emma Jane Stanley; 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL Film 1375815; NA Film C-13179; District 25, Sub-district H, Division 1, Page 55, Household 250, of Hanah Stanley;
1901 Canadian Census , new Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas.
325. Provincial Archives of New Brunswick ,Vital Statistics, New Brunswick Cemeteries: Entry for Emma Jane Stanley; Find A Grave, online http://www.findagrave.com, New Brunswick, Charlotte Co, Grand Manan, North Head. Emma Jane Thomas.
326. Provincial Archives of New Brunswick ,Vital Statistics, RS141CS, Index to Death Certificates, Saint John Co., Registration: 5474, Vol. 261, Microfilm: F20889; William B. Thomas; Provincial Archives of New Brunswick ,Vital Statistics, RS141CS, Index to Death Certificates, Saint John Co., Registration: 5474, Vol. 261, Microfilm: F20889; William B. Thomas; Provincial Archives of New Brunswick ,Vital Statistics, RS141CS, Index to Death Certificates, Saint John Co., Registration: 5474, Vol. 261, Microfilm: F20889; William B. Thomas.
327. Provincial Archives of New Brunswick ,Vital Statistics, RS141CS, Index to Death Certificates, Saint John Co., Registration: 5474, Vol. 261, Microfilm: F20889; William B. Thomas.
328. 1901 Canadian Census , new Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas; 1901 Canadian Census , new Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas; 1901 Canadian Census , new Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas.
329. 1901 Canadian Census , New Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas.
330. 1901 Canadian Census , New Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas; 1901 Canadian Census , New Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas; 1901 Canadian Census , New Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas.
331. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b: Index to Late Registration of Births. Charlotte Co., North Head. Code 1886-T-14, Microfilm F18775. Arthur Winworth Thomas.

332. 1901 Canadian Census , New Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b: Index to Late Registration of Births. Charlotte Co., North Head. Code 1889-T-15; Microfilm F18779. Alma May Thomas;
1901 Canadian Census , New Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas; 1901 Canadian Census , New Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas.
333. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b: Index to Late Registration of Births. Charlotte Co., North Head. Code 1889-T-15; Microfilm F18779. Alma May Thomas.

334. 1901 Canadian Census , New Brunswick, Charlotte Co, Grand Manan. Sub-District: E-1 Page 14; Schedule 1 Microfilm T-6440. Household of Benjiman Thomas; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b: Index to Late Registration of Births. Charlotte Co., North Head. Code 1892-T-70; Microfilm F18782. Agnes D. Thomas.

335. Provincial Archives of New Brunswick ,Vital Statistics, New Brunswick Cemeteries: Entry for Elizabeth Gladys Thomas.
336. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL Film 1375815; NA Film C-13179; District 25, Sub-district H, Division 1, Page 55, Household 250, of Hanah Stanley;
"Descendants of David Daley", 3 Dec 2004, Marcia Dykeman-Donahue (New Brunswick), to Pam Wood Waugh (Orlando, Florida); Waugh, Pam Wood, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as "Descendants of David Daley."
337. "Descendants of David Daley", 3 Dec 2004, Marcia Dykeman-Donahue (New Brunswick), to Pam Wood Waugh (Orlando, Florida); Waugh, Pam Wood, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as "Descendants of David Daley;" "Descendants of David Daley", 3 Dec 2004, Marcia Dykeman-Donahue (New Brunswick), to Pam Wood Waugh (Orlando, Florida); Waugh, Pam Wood, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as "Descendants of David Daley;" "Descendants of David Daley", 3 Dec 2004, Marcia Dykeman-Donahue (New Brunswick), to Pam Wood Waugh (Orlando, Florida); Waugh, Pam Wood, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as "Descendants of David Daley."
338. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co, Castalia; Code: 1894-U-4; Microfilm: F18785. Birth of Vernon F. Urquhart; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co, Castalia; Code: 1894-U-4; Microfilm: F18785. Birth of Vernon F. Urquhart; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co, Castalia; Code: 1894-U-4; Microfilm: F18785. Birth of Vernon F. Urquhart.
339. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co, Castalia; Code: 1894-U-4; Microfilm: F18785. Birth of Vernon F. Urquhart.
340. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co,Mark Hill; Code: 1897-U-7; Microfilm: F18790. Birth of Nolan John Urquhart; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co,Mark Hill; Code: 1897-U-7; Microfilm: F18790. Birth of Nolan John Urquhart; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co,Mark Hill; Code: 1897-U-7; Microfilm: F18790. Birth of Nolan John Urquhart.
341. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co,Mark Hill; Code: 1897-U-7; Microfilm: F18790. Birth of Nolan John Urquhart.
342. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co,Mark Hill; Code: 1900-802013; Microfilm: F18901. Birth of Minerva Urquhart; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co,Mark Hill; Code: 1900-802013; Microfilm: F18901. Birth of Minerva Urquhart; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co,Mark Hill; Code: 1900-802013; Microfilm: F18901. Birth of Minerva Urquhart.
343. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Charlotte Co,Mark Hill; Code: 1900-802013; Microfilm: F18901. Birth of Minerva Urquhart.
344. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births; Charlotte Co. Code: 1903-802321. Microfilm: F18906. Birth of Violet Urquhart.
345. Grand Manan, New Brunswick Death Certificates 1925, Extracted from PANB Microfilm #FF18907; Online http://www.rootsweb.com/~nbgrandm/1925died.htm, Death of Esther Green. Hereinafter cited as Grand Manan, NB Deaths, 1925; Grand Manan, New Brunswick Death Certificates 1925, Extracted from PANB Microfilm #FF18907; Online http://www.rootsweb.com/~nbgrandm/1925died.htm, Death of Esther Green. Hereinafter cited as Grand Manan, NB Deaths, 1925; Grand Manan, New Brunswick Death Certificates 1925, Extracted from PANB Microfilm #FF18907; Online http://www.rootsweb.com/~nbgrandm/1925died.htm, Death of Esther Green. Hereinafter cited as Grand Manan, NB Deaths, 1925.
346. Greg earle, "Ancestors and Family of Pam Wood Waugh and Randy Waugh - Maud Elizabeth McIntyre," e-mail message from to Pam Wood Waugh, 29 Dec 2011. Hereinafter cited as "E-mail - Earle, Greg;" Grand Manan, New Brunswick Death Certificates 1925, Extracted from PANB Microfilm #FF18907; Online http://www.rootsweb.com/~nbgrandm/1925died.htm, Death of Esther Green. Hereinafter cited as Grand Manan, NB Deaths, 1925.
347. Daniel F. Johnson, New Brunswick Vital Statistics from Newspapers, Provincial Archives of New Brunswick, New Brunswick, Saint John Co, Saint John. The Daily Telegraph, 15 Mar 1881. Marriage of Joseph McIntyre and Esther Stanley.
348. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1954. Charlotte Co., Grand Manan. Number: 1365, Reference: B4/1924, Microfilm: F19685. Marriage of Esther McIntyre.
349. Grand Manan, New Brunswick Death Certificates 1925, Extracted from PANB Microfilm #FF18907; Online http://www.rootsweb.com/~nbgrandm/1925died.htm, Death of Esther Green. Hereinafter cited as Grand Manan, NB Deaths, 1925.
350. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John; Code: 1887-M-209, Microfilm: F18776. Birth of William McIntyre; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John; Code: 1887-M-209, Microfilm: F18776. Birth of William McIntyre; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John; Code: 1887-M-209, Microfilm: F18776. Birth of William McIntyre.
351. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John; Code: 1887-M-209, Microfilm: F18776. Birth of William McIntyre.
352. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John: Code: 1893-M-71, Microfilm: F18783. Birth of Maud Elizabeth McIntyre; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John: Code: 1893-M-71, Microfilm: F18783. Birth of Maud Elizabeth McIntyre; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John: Code: 1893-M-71, Microfilm: F18783. Birth of Maud Elizabeth McIntyre.
353. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John: Code: 1893-M-71, Microfilm: F18783. Birth of Maud Elizabeth McIntyre.
354. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers: 1800-1902. Saint John Co., Saint John; Reference: 1-2-193-1048, Microfilm: F14954. Birth of George B. McIntyre; Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers: 1800-1902. Saint John Co., Saint John; Reference: 1-2-193-1048, Microfilm: F14954. Birth of George B. McIntyre; Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers: 1800-1902. Saint John Co., Saint John; Reference: 1-2-193-1048, Microfilm: F14954. Birth of George B. McIntyre.
355. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers: 1800-1902. Saint John Co., Saint John; Reference: 1-2-193-1048, Microfilm: F14954. Birth of George B. McIntyre.
356. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John; Code: 1901-801312, Microfilm: F18902. Birth of Murray Randolph McIntyre; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John; Code: 1901-801312, Microfilm: F18902. Birth of Murray Randolph McIntyre; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John; Code: 1901-801312, Microfilm: F18902. Birth of Murray Randolph McIntyre.
357. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John Co., Saint John; Code: 1901-801312, Microfilm: F18902. Birth of Murray Randolph McIntyre.
358. 1901 Canadian Census , New Brunswick, Saint John Co. Simonds q-3 Page 16. Microfilm Reel Number: T-6444, household 147.
359. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, INdex to New Brunswick Marriages, Number 2789, Reference B4/1890, Microfilm F13657. Marriage of Joseph Stanley & Maggie McKee; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Entry for Marriage of Joseph Stanley and Maggie McKee.
360. Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Joseph L. Stanley, 1954; McKee Cemetery, Mispec, Saint John Co, New Brunswick, online http://www.rootsweb.com/~nbstjohn/Mispec.htm, Info from gravestone inscription. Hereinafter cited as McKee Cemetery.
361. McKee Cemetery, online http://www.rootsweb.com/~nbstjohn/Mispec.htm; Provincial Archives of New Brunswick ,Vital Statistics, Cemeteries. Brown's Cemetery, (Shore Road) Bain's Corner, Saint John Co.
362. Provincial Archives of New Brunswick ,Vital Statistics, Rs141A2/2, Index to County Birth Registers: 1800-1902; Reference: 1-1-116-1101; Microfilm: F14037; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Saint John Co, Saint John. Baptism of Bertha Blanche Stanley; 1901 Canadian Census , New Brunswick, Saint John Co. Simonds q-3 Page 16. Microfilm Reel Number: T-6444, household 147.
363. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Saint John Co, Saint John. Baptism of Bertha Blanche Stanley.
364. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1954. Saint John Co, Number: 2626, Reference: B4/1911, Microfilm: F15943. Marriage of John Hedley MacLeod & Bertha Blanche Stanley.
365. 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., FHL Film: 2024058; Reference ID: 952. Bertha B. McLeod.
366. Provincial Archives of New Brunswick ,Vital Statistics, Rs141A2/2, Index to County Birth Registers: 1800-1902; Reference: 1-1-163-89; Microfilm: F14037; 1901 Canadian Census , New Brunswick, Saint John Co. Simonds q-3 Page 16. Microfilm Reel Number: T-6444, household 147; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1888-1895, Birth of George Eldon. Stanley.
367. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, Number: 2275; Code: B4/1927; Microfilm: F19691. George Eldon Scott and Jennie Parker.
368. 1901 Canadian Census , New Brunswick, Saint John Co. Simonds q-3 Page 16. Microfilm Reel Number: T-6444, household 147; Provincial Archives of New Brunswick ,Vital Statistics, Rs141A1b, Index to Late Registration of Births: 1810-1908; Code: 1894-S-109; Microfilm: F18785. Birth of Pansie Irene Stanley.
369. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, Number 1269, Reference B4/1916, Microfilm F15966. Marriage of William Ernest Burton & Pansy Irene Stanley.
370. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, Saiint John City; Number 9202, Reference B4/1932, Microfilm F19761. Marriage of George Chatterton & Pansy Irene Burton.
371. 1901 Canadian Census , New Brunswick, Saint John Co. Simonds q-3 Page 16. Microfilm Reel Number: T-6444, household 147; 1901 Canadian Census , New Brunswick, Saint John Co. Simonds q-3 Page 16. Microfilm Reel Number: T-6444, household 147; 1901 Canadian Census , New Brunswick, Saint John Co. Simonds q-3 Page 16. Microfilm Reel Number: T-6444, household 147.
372. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates. Queens Co, Registration: 2789; Vol: 173; Microfilm: F19577. Handford Stanley; 1901 Canadian Census , New Brunswick, Saint John Co. Simonds q-3 Page 16. Microfilm Reel Number: T-6444, household 147.
373. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates. Queens Co, Registration: 2789; Vol: 173; Microfilm: F19577. Handford Stanley.
374. 1901 Canadian Census , New Brunswick, Saint John Co. Simonds q-3 Page 16. Microfilm Reel Number: T-6444, household 147; Provincial Archives of New Brunswick ,Vital Statistics, Rs141A1b, Index to Late Registration of Births: 1810-1908; Code: 1897-S-144; Microfilm: F18790; Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Robert Wesley Stanley, 1948.
375. McKee Cemetery, Mispec, Saint John Co, New Brunswick, online http://www.rootsweb.com/~nbstjohn/Mispec.htm, Info from gravestone inscription. Hereinafter cited as McKee Cemetery; Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Robert Wesley Stanley, 1948.
376. 1901 Canadian Census , New Brunswick, Saint John Co. Simonds q-3 Page 16. Microfilm Reel Number: T-6444, household 147; Provincial Archives of New Brunswick ,Vital Statistics, Rs141A1b, Index to Late Registration of Births: 1810-1908; Code: 1900-801856; Microfilm: F18901.
377. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, Simonds Parish; Number 3433, Reference B4/1929, Microfilm F19697. Marriage of Frederic Gordon McNichol & Velma Margaret Stanley.
378. Ancestry.com Inc., 2013: 1921 Canada Census , Alberta, Calgary East, Calgary. RG31, Folder #3, Page: 32. Household of John A. McLeod.
379. Provincial Archives of New Brunswick ,Vital Statistics, Rs141A1b, Index to Late Registration of Births: 1810-1908; Code: 1902-801886; Microfilm: F18904.
380. McKee Cemetery, Mispec, Saint John Co, New Brunswick, online http://www.rootsweb.com/~nbstjohn/Mispec.htm, Info from gravestone inscription. Hereinafter cited as McKee Cemetery; Provincial Archives of New Brunswick ,Vital Statistics, Cemeteries. Brown's Cemetery, (Shore Road) Bain's Corner, Saint John Co.
381. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé),Births 1896-1936, Birth of Thomas Burton Stanley; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé),Births 1896-1936, Birth of Thomas Burton Stanley; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé),Births 1896-1936, Birth of Thomas Burton Stanley.
382. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7: Index to New Brunswick Marriages: 1847-1951. Saint John Co, Number: 1943; Reference: B4/1899; Microfilm: F15589.
383. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. Subdistrict: Victoria (Ward/Quartier) m-1 Page 29, Schedule 1 Microfilm T-6443. Household of Fred H. Johnson.
384. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates: 1920-1954. County: Saint John: Registration: 2772, Volume: 213, Microfilm: F20841.
385. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. Subdistrict: Victoria (Ward/Quartier) m-1 Page 29, Schedule 1 Microfilm T-6443. Household of Fred H. Johnson; 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. Subdistrict: Victoria (Ward/Quartier) m-1 Page 29, Schedule 1 Microfilm T-6443. Household of Fred H. Johnson; 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. Subdistrict: Victoria (Ward/Quartier) m-1 Page 29, Schedule 1 Microfilm T-6443. Household of Fred H. Johnson.
386. Toner Cemetery, Mispec, Saint John Co, New Brunswick, online http://www.rootsweb.com/~nbstjohn/Mispec.htm, Charles Stanley 1877-1922. Hereinafter cited as Toner Cemetery.
387. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co; Number 3390, Reference B4/1912, Microfilm F15949. Marriage of Charles Stanley & Margret A. Steeves; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Marriages 1908-1919, Marriage of Charles Stanley & Margaret Annie Steeves.
388. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates, St John Co. Registration: 440129, Volume: 40, Microfilm: F18943. Death of Charles Stanley.
389. Toner Cemetery, online http://www.rootsweb.com/~nbstjohn/Mispec.htm, Info from gravestone.
390. Toner Cemetery, online http://www.rootsweb.com/~nbstjohn/Mispec.htm, Info from gravestone; Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Death of Gordon Stanley.
391. Toner Cemetery, online http://www.rootsweb.com/~nbstjohn/Mispec.htm.
392. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of Ethel Margaret Stanley; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of Ethel Margaret Stanley; Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of Ethel Margaret Stanley.
393. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , St-Jean (Bureau de Santé), Births 1896-1936, Birth of Ethel Margaret Stanley.
394. Find A Grave, online http://www.findagrave.com, New Brunswick, Saint John Co, Saint John: Mispec Community Cemetery.
395. Odette Van Vlaardingen, "Children of Charles Stanley & Margaret Ann Steeves," e-mail message from to Pam Wood Waugh, 25-26 Apr 2006. Hereinafter cited as "E-mail -Van Vlaardingen, Odette."
396. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births. Code: 1916-802982, Microfilm: F24811. Birth of CHarles Lewis Stanley.
397. Odette Van Vlaardingen, "Children of Charles Stanley & Margaret Ann Steeves," e-mail message from to Pam Wood Waugh, 25-26 Apr 2006. Hereinafter cited as "E-mail -Van Vlaardingen, Odette;" Odette Van Vlaardingen, "Children of Charles Stanley & Margaret Ann Steeves," e-mail message from to Pam Wood Waugh, 25-26 Apr 2006. Hereinafter cited as "E-mail -Van Vlaardingen, Odette."
398. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Saint John Co, Code: 1918-803122; Microfilm: F25350. William James Stanley; Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Number: 3121; Code: B4/1953; Microfilm: F22226. Marriage of William James Stanley and Jean Evelyn Walls.
399. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Number: 3121; Code: B4/1953; Microfilm: F22226. Marriage of William James Stanley and Jean Evelyn Walls.
400. Toner Cemetery, online http://www.rootsweb.com/~nbstjohn/Mispec.htm, wife Frances May Moore is on his stone.
401. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7: Index to New Brunswick Marriages: 1847-1951: Number: 2991; Reference: B4/1953; Microfilm: F22226. Lawrence Josph Stanley and Edna Elizabeth Ewing Moore.
402. Ancestry.com Inc., online at http://www.ancestry.com, Maine Marriage Records, 1713-1937 Provo, Utah: My Family, Inc. , 2010. Original data: Maine Marriage Records, 1705-1922. Augusta, Maine: Maine State Archives., Charles S. Small and Sadie Daley; Ancestry.com Inc., online at http://www.ancestry.com, Maine Marriage Records, 1713-1937 Provo, Utah: My Family, Inc. , 2010. Original data: Maine Marriage Records, 1705-1922. Augusta, Maine: Maine State Archives., Charles S. Small and Sadie Daley; Ancestry.com Inc., online at http://www.ancestry.com, Maine Marriage Records, 1713-1937 Provo, Utah: My Family, Inc. , 2010. Original data: Maine Marriage Records, 1705-1922. Augusta, Maine: Maine State Archives., Charles S. Small and Sadie Daley.
403. Ancestry.com Inc., online at http://www.ancestry.com, Maine Marriage Records, 1713-1937 Provo, Utah: My Family, Inc. , 2010. Original data: Maine Marriage Records, 1705-1922. Augusta, Maine: Maine State Archives., Charles S. Small and Sadie Daley.
404. 1881 Canadian Census Index (CD), New Brunswick, Saint John Co, Simonds Parish. FHL #1375815, NA Film #C-13179, District 25, Sub-district H, Division 1, Page 56, Household 254, of William H. Daly; 1901 Canadian Census , New Brunswick, Saint John Co, Guys Ward. c-1 Page 8, Schedule 1 Microfilm T-6443. Household of Harry L. Daley.
405. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, Number 1474, Code: B4/1895, Microfilm: F15576. Marriage of Henry Daley and Emma Avery; 1901 Canadian Census , New Brunswick, Saint John Co, Guys Ward. c-1 Page 8, Schedule 1 Microfilm T-6443; Household of Harry L. Daley.
406. Provincial Archives of New Brunswick ,Vital Statistics, RS141C4, Provincial Returns of Deaths: 1815-1907. St John Co., aged 28; Registration: 1627, Microfilm: F18708, Reference: C4/1902.
407. 1901 Canadian Census , New Brunswick, Saint John Co, Guys Ward. c-1 Page 8, Schedule 1 Microfilm T-6443. Household of Harry L. Daley.
408. Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), William L. Daley, 1954; Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), William L. Daley, 1954; Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), William L. Daley, 1954.
409. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5: Inidex to Death Certificates. Saint John Co; Microfilm: F20843; Registration: 4275, Volume: 215. Death of William L. Daley; Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), William L. Daley, 1954.
410. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, Number 4001, Code: B4/1929, Microfilm: F19698. Marriage of William Leonard Daley and Edith Ellis; Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), William L. Daley, 1954.
411. Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), William L. Daley, 1954.
412. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co. Number 533, Code: B4/1935; Microfilm: F20000. Marriage of Manning Smith and Mary Matilda Daley; Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co. Number 533, Code: B4/1935; Microfilm: F20000. Marriage of Manning Smith and Mary Matilda Daley; Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co. Number 533, Code: B4/1935; Microfilm: F20000. Marriage of Manning Smith and Mary Matilda Daley.
413. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co. Number 533, Code: B4/1935; Microfilm: F20000. Marriage of Manning Smith and Mary Matilda Daley.
414. Find A Grave, online http://www.findagrave.com, New Brunswick, Albert Co, Hillside, Hillside United Baptist Church Cemetery.
415. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b - Index to Late Registration of Births: 1810-1908. Code: 1882-D-1; Microfilm: F18769; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b - Index to Late Registration of Births: 1810-1908. Code: 1882-D-1; Microfilm: F18769; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b - Index to Late Registration of Births: 1810-1908. Code: 1882-D-1; Microfilm: F18769.
416. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b - Index to Late Registration of Births: 1810-1908. Code: 1882-D-1; Microfilm: F18769.
417. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1954. St John Co. Number: 1559, Reference: B4/1903, Microfilm: F15905.
418. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates: 1920-1955. Saint John Co, Registration: 3039, Microfilm: F20847. Entry for Arthur Daley.
419. 1901 Canadian Census , New Brunswick, Saint John Co, Lancaster Parish. Page: 1; Family No: 1. Household of William Daley; 1901 Canadian Census , New Brunswick, Saint John Co, Lancaster Parish. Page: 1; Family No: 1. Household of William Daley; 1901 Canadian Census , New Brunswick, Saint John Co, Lancaster Parish. Page: 1; Family No: 1. Household of William Daley.
420. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, Number 1574, Code: B4/1906, Microfilm: F15921. Marriage of Edward Daley and Ethel Stella Gray.
421. Provincial Archives of New Brunswick ,Vital Statistics, RS141CS, Index to Death Certificates, Registration: 20188; Volume: 120; Microfilm: F19349. Edward W. Daley.
422. 1911 Canadian Census , New Brunswick, Saint John Co, Saint John. 20 Saint John, page 28. Household of Michael Gray.
423. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co, St Martins Parish; Number: 3322, Code: B4/1924, Microfilm: F19686; Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co, St Martins Parish; Number: 3322, Code: B4/1924, Microfilm: F19686; Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co, St Martins Parish; Number: 3322, Code: B4/1924, Microfilm: F19686.
424. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co, St Martins Parish; Number: 3322, Code: B4/1924, Microfilm: F19686.
425. 1901 Canadian Census , New Brunswick, Saint John Co, Lancaster Parish. Page: 1; Family No: 1. Household of William Daley; Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Charlotte Co, Number: 2073; Code: B4/1914; Microfilm: F15957.
426. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Charlotte Co, Number: 2073; Code: B4/1914; Microfilm: F15957.
427. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates, Saint John Co, Registration: 1258; Volume: 192; Microfilm: F19596. Elizabeth Caroline Guthrie.
428. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Code: 1916-801302; Microfilm: F24810. William Cleveland Guthrie; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Code: 1916-801302; Microfilm: F24810. William Cleveland Guthrie; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Code: 1916-801302; Microfilm: F24810. William Cleveland Guthrie.
429. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births, Code: 1916-801302; Microfilm: F24810. William Cleveland Guthrie.
430. Provincial Archives of New Brunswick ,Vital Statistics, RS141, Index to New Brunswick Marriages, Saint John Co; Number: 3962; Code: B4/1951; Microfilm: F21262. Clifford Merlin Guthrie and Margaret Doreen McCullough; Provincial Archives of New Brunswick ,Vital Statistics, RS141, Index to New Brunswick Marriages, Saint John Co; Number: 3962; Code: B4/1951; Microfilm: F21262. Clifford Merlin Guthrie and Margaret Doreen McCullough; Provincial Archives of New Brunswick ,Vital Statistics, RS141, Index to New Brunswick Marriages, Saint John Co; Number: 3962; Code: B4/1951; Microfilm: F21262. Clifford Merlin Guthrie and Margaret Doreen McCullough.
431. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1951: Charlotte Co: Number: 2259; Reference: B4/1894; Microfilm: F15521.
432. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates: 1920-1951: Charlotte Co: Registration: 41863; Volume: 151; Microfilm: F19380.
433. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1900-801348; Microfilm: F18901; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1900-801348; Microfilm: F18901; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1900-801348; Microfilm: F18901.
434. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1900-801348; Microfilm: F18901.
435. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1903-801700; Microfilm: F18906; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1903-801700; Microfilm: F18906; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1903-801700; Microfilm: F18906.
436. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1903-801700; Microfilm: F18906.
437. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1876-S-36; Microfilm: F18764; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1876-S-36; Microfilm: F18764; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1876-S-36; Microfilm: F18764.
438. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1876-S-36; Microfilm: F18764.
439. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates: 1920-1955. Charlotte Co., Registration: 5273, Volume: 176, Microfilm: F19580. Entry for Melvin Levi Simpson.

440. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1897-S-68; Microfilm: F18790; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1897-S-68; Microfilm: F18790; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1897-S-68; Microfilm: F18790.
441. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1897-S-68; Microfilm: F18790.
442. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1899-S-58; Microfilm: F18794; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1899-S-58; Microfilm: F18794; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1899-S-58; Microfilm: F18794.
443. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908: Charlotte Co: Code: 1899-S-58; Microfilm: F18794.
444. "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter;" Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Sylvester Arrowsmith, 1949.
445. Provincial Archives of New Brunswick ,Vital Statistics, RS141b7: Saint John Co: Number: 1056; Reference: B4/1908; Microfilm: F15929.
446. Provincial Archives of New Brunswick ,Vital Statistics, RS141c5; Saint John Co: Registration: 001810; Volume: 187; Microfilm: F19591.
447. Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Sylvester Arrowsmith, 1949.
448. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1908-800107; Microfilm: F22207; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1908-800107; Microfilm: F22207; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1908-800107; Microfilm: F22207.
449. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Code: 1908-800107; Microfilm: F22207.
450. "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter;" "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter;" "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter."
451. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1909. Saint John, Saint John Co, Code: 1909-800081, Microfilm: F22872.
452. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7-Index to New Brunswick Marriages: 1847-1951; Number: 9828; Reference: B4/1932; Microfilm: F19761.
453. "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter;" Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919: Volume: 28 Number: 879; Microfilm: F20764.
454. Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919: Volume: 28 Number: 879; Microfilm: F20764.
455. Provincial Archives of New Brunswick ,Vital Statistics, RS315A - Index to Saint John Burial Permits, 1889-1919: Volume: 24 Number: 908; Microfilm: F20760.
456. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: Saint John Co, Code: 1916-800100; Microfilm: F24808. William Henry Arrowsmith.
457. Telegraph Journal, Saint John, NB, Saint John, New Brunswick, William H. Arrowsmith, 13 June 2002. Hereinafter cited as Telegraph Journal. Online Access: http://telegraphjournal.canadaeast.com.
458. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, # 3781 Ref B4/1955, Microfilm F23516. Marriage of Hugh Arthur Murray to Eleanor Mae Arrowsmith.
459. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5 - Index to Death Certificates: 1920-1951: County: St John; Registration: 031002; Microfilm: F18934.
460. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, # 4723 Ref B4/1953, Microfilm F22227. Marriage of Gerald Kenneth Arrowsmith to Mary Jacqueline O'Brien; "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter;" "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter;" "Arrowsmith - Arrowsmith Family History", 5 Oct 1981, by Wayne Arrowsmith ; Personal Papers of the writer. Hereinafter cited as "Arrowsmith Letter."
461. Fundy Funeral Home [NB] Obituaries, online http://www.fundyfuneralhome.com/obituaries/allobituaries.php, Gerald Kenneth "Jerry" Arrowsmith. Hereinafter cited as Fundy Funeral Home Obituaries.
462. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Saint John Co, # 4723 Ref B4/1953, Microfilm F22227. Marriage of Gerald Kenneth Arrowsmith to Mary Jacqueline O'Brien; Telegraph Journal , Mary Josephine Theresa Arrowsmith, 8 Sep 2008. Online Access: http://telegraphjournal.canadaeast.com.
463. Letter from Whitfield Wood (Maine) to Pam Wood Waugh, 28 Nov 1979; In possession of writer; 1901 Canadian Census Saint John Co., New Brunswick. Film held by Public Archives of Canada, 395 Wellington Street, Ottawa, Ottawa Co, Ontario K1A 0N3 Film#, Victoria Ward: confirms birthdate.
464. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7: Saint John Co: Number: 3408; Reference: B4/1903; Microfilm: F15908; Letter from Whitfield Wood (Maine) to Pam Wood Waugh, 28 Nov 1979; In possession of writer.
465. Letter from Whitfield Wood (Maine) to Pam Wood Waugh, 28 Nov 1979; In possession of writer.
466. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Whitfield DeWitt Wood.
467. 1920 US Federal Census , Massachusetts, Essex Co, Lynn Ward 4: Roll: T625_694; Page: 16A. Enum District: 158. Household of Whitfeld D. Wood.
468. Social Security Death Index (SSDI), , Whitfield P. Wood, SS# 022-10-4472. Last Residence was North Fryeburg, Oxford Co, Maine.
469. Newspaper, , Portland Press Herald, 8 Jun 2011.
470. Social Security Death Index (SSDI), , Whitfield P. Wood, SS# 022-10-4472. Last Residence was North Fryeburg, Oxford Co, Maine; Ancestry.com Inc., Maine Death Index, 1960-97.
471. Find A Grave, online http://www.findagrave.com, Maine, Cumberland Co, Gray: Gray Village Cemetery. Whitfield Piccioli Wood.
472. Social Security Death Index (SSDI), , Her SS#016-16-3567 was issued in Massachusetts.
473. 1901 Canadian Census Saint John Co., New Brunswick. Public Archives of Canada, Guys Ward: confirms birthdate.
474. Provincial Archives of New Brunswick ,Vital Statistics, Death of Elizabeth Wood, RS141C4, Provincial Returns of Deaths: 1815-1904. County: St John, Registration: 1036, Microfilm: F18706, Reference: C4/1901.
475. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. Subdistrict: Wellington (Ward/Quartier) h-2 Page 38, Schedule 1 Microfilm T-6443; 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. Subdistrict: Wellington (Ward/Quartier) h-2 Page 38, Schedule 1 Microfilm T-6443; 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. Subdistrict: Wellington (Ward/Quartier) h-2 Page 38, Schedule 1 Microfilm T-6443.
476. 1901 Canadian Census , New Brunswick, Saint John Co, Saint John. Subdistrict: Wellington (Ward/Quartier) h-2 Page 38, Schedule 1 Microfilm T-6443.
477. Provincial Archives of New Brunswick ,Vital Statistics, Death of Everett S. Alward, RS315A - Index to Saint John Burial Permits, 1889-1919. Birth Place: Saint John, County of Birth: Saint John, Volume: 11 Number: 866, Microfilm: F20747.
478. 1901 Canadian Census Saint John Co., New Brunswick. Film held by Public Archives of Canada, 395 Wellington Street, Ottawa, Ottawa Co, Ontario K1A 0N3 Film#, Victoria Ward: confirms birthdate.
479. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, B4/1903, #3407, Film #F15908.
480. Saint John Evening Times Globe, Saint John, New Brunswick, Thursday, 4 March 1965. Hereinafter cited as St John Evening Times Globe.
481. St John Evening Times Globe , Thursday, 4 March 1969; St John Evening Times Globe , Monday, 8 March 1965, p. 20.
482. Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District Number: 32, Sub-District: Saint John, Sub-District Number: 34, Place of Habitation: 167 Westmoreland, Page: 30. Household of Joseph Wood.
483. 1923 St. John City Directory, online http://distantcousin.com/Directories/Canada/NewBrunswick/StJohn/1923/, page 622.
484. PANB Online, http://archives.gnb.ca/Archives/EN/, Index to Justice of the Peace Appointment Register, 1863-1963: RS581, page 717; . Hereinafter cited as Justices of the Peace Appts.
485. Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, #6698, A5/1905, Film #F19008.
486. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1951: St John Co, Parish: St John; Number: 3156; Reference: B4/1927; Microfilm: F19692.
487. Letter from Hartley S. Wood (7 Northumberland Ave., Saint John, NB E2J 2L2) to Pam Wood Waugh, 8 Jan 1980.
488. Letter from Hartley S. Wood (7 Northumberland Ave., Saint John, NB E2J 2L2) to Pam Wood Waugh, 8 Jan 1980; Letter, Kirkpatrick to Pam Wood Waugh, various dates 1970's and 80's, Info from her conversation with Margaret Elaine Wood Northrup 21 Sep 1979.
489. Letter, Kirkpatrick to Pam Wood Waugh, various dates 1970's and 80's, Info from her conversation with Margaret Elaine Wood Northrup 21 Sep 1979.
490. Letter, Kirkpatrick to Pam Wood Waugh, various dates 1970's and 80's, Info from her conversation with Margaret Elaine Wood Northrup 21 Sep 1979; Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1951: St John Co, Parish: St John; Number: 17505; Reference: B4/1940; Microfilm: F20015.
491. Provincial Archives of New Brunswick ,Vital Statistics, RS 141A1b, file # F18776; Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Melcher Wood, 1919.
492. 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), Suffolk Co, Boston, Vol: 613, Page: 73, Marriage of Stanley F. Wood & Ella M. Nesbitt, 1912. Hereinafter cited as NEHGS - MA VR 1911-1915.
493. News-Enterprise, Hudson, Massachusetts, Thurs., 15 Sep 1949. Hereinafter cited as News Enterprise.
494. Ancestry.com Inc., Border Crossings from US to Canada, 1908-1935. Stanley F. Wood; Ancestry.com Inc., online at http://www.ancestry.com, US City Directories, 1821-1989 Provo, Utah: Ancestry.com Enterprises, Inc. , 2011. Original data: Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory title page image for full title and publication information., City of Salem, 1917.
495. Ancestry.com Inc., 2013: 1921 Canada Census , New Brunswick, Saint John Co, East Saint John. Ref. RG31, Folder Number: 36. Parish of Simonds. Household of Stanley F. Wood.
496. 1930 US Federal Census , Hudson, Middlesex, Massachusetts; Roll: T626_919; Page: 24B; Enumeration District: 254.
497. Personal Knowledge of Pam Wood Waugh.
498. 1940 US Federal Census , Massachusetts, Middlesex Co, Hudson. Roll: T627_1607; Page: 6B; Enumeration District: 9-188. Household of Stanley Wood.
499. WW II Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Massachusetts, Hudson. Stanley Fenwick Wood.
500. Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Melcher Wood, 1919.
501. Ancestry.com Inc., Massachusetts Death Index, 1970-2003. Doris E. Cleary, Certificate #028712.
502. Wood Family Bible Thought to be in the possession Nick Doyle, Hull, MA. Hereinafter cited as Wood Family Bible.
503. 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.
504. Ancestry.com Inc., 2011: Massachusetts Death Index, 1970-2003 , Stanley R. Wood; Newspaper, , Framingham, MA; The South Middlesex News, 10 Jul 1988. Tribute to S. Raymond Wood.
505. Newspaper, , Framingham, MA; The South Middlesex News, 10 Jul 1988. Tribute to S. Raymond Wood.
506. Provincial Archives of New Brunswick ,Vital Statistics, County: St John: RS141B7, B4/1908. #1575. Microfilm: F15929.
507. Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), Lilly Beatrice Davidson, 1938.
508. Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District #32, Sub-District 29, page 19. Household of Harris Davidson; Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District #32, Sub-District 29, page 19. Household of Harris Davidson; Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District #32, Sub-District 29, page 19. Household of Harris Davidson.
509. Ancestry.com Inc., 2006: 1911 Canada Census , New Brunswick, Saint John Co, Saint John. District #32, Sub-District 29, page 19. Household of Harris Davidson.
510. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates. Whitfield H. Davidson.
511. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1955. Saint John Co, Number: 28568, Reference: B4/1942, Microfilm: F20027. Marriage for Alden Kenneth Sherwood and Betty Evelyn Davidson.

512. Letter from Norma Wood Huestis (Saint John, NB) to Pam Wood Waugh, no date noted, probably about 1979; In possession of writer; Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1955. Saint John Co, Number: 3419, Reference: B4/1918, Microfilm: F15978. Marriage for William L. Wood and Eliza White;
Ancestry.ca, 2007: NB Vital Records (Drouin Collection), 1621-1967 , Saint John Vital Records, Marriage of William L. Wood & Emma Eliza White, 1918. Image 189.
513. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates: 1920-1955. Saint John Co, Registration: 5593, Volume: 099, Microfilm: F19328. Death for William L. Wood;
Provincial Archives of New Brunswick ,Brenan's Funeral Home Records (MC793), William L. Wood, 1936.
514. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b Index to Late Registration of Births, 1810-1906: Code: 1905-802840; Microfilm: F20739.
515. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7 - Index to New Brunswick Marriages, 1887-1926: Num: 3512; Reference: B4/1926; Microfilm: F19690.
516. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Reference: 11-1-74-18l Microfilm: F14030; Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Reference: 11-1-74-18l Microfilm: F14030; Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Reference: 11-1-74-18l Microfilm: F14030.
517. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Reference: 11-1-74-18l Microfilm: F14030; 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., New Hampton: Philip C. Davie and Lenna Mae Brown.
518. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908. County: Carleton, Code: 1908-800396; Microfilm: F22207. Daughter Violet's birth record; Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages. Co: Carleton, Number 1309, Reference B4/1907, Microfilm F15925. William Brown and Lena M. Thornton.
519. 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., New Hampton: Philip C. Davie and Lenna Mae Brown.
520. Find A Grave, online http://www.findagrave.com, New Hampshire, Grafton Co, Ashland: Green Grove Cemetery. Lenna M. Thornton Brown; Social Security Death Index (SSDI), , Lenna Davie, SSN: 001-01-4932.
521. Find A Grave, online http://www.findagrave.com, New Hampshire, Grafton Co, Ashland: Green Grove Cemetery. Lenna M. Thornton Brown.
522. 1930 US Federal Census , New Hampshire, Grafton Co, Ashland. Roll: 1300; Page: 4B; Enumeration District: 2; Image: 389.0; FHL microfilm: 2341035. Household of Lenna M. Brown.
523. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908. County: Carleton, Code: 1908-800396; Microfilm: F22207; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908. County: Carleton, Code: 1908-800396; Microfilm: F22207; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908. County: Carleton, Code: 1908-800396; Microfilm: F22207.
524. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births: 1810-1908. County: Carleton, Code: 1908-800396; Microfilm: F22207.
525. 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, Cornwall. Death of Thelma B. Clarke; 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, Cornwall. Death of Thelma B. Clarke; 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, Cornwall. Death of Thelma B. Clarke.
526. 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, Cornwall. Death of Thelma B. Clarke.
527. 1930 US Federal Census , New Hampshire, Grafton Co, Ashland. Roll: 1300; Page: 4B; Enumeration District: 2; Image: 389.0; FHL microfilm: 2341035. Household of Lenna M. Brown; 1930 US Federal Census , New Hampshire, Grafton Co, Ashland. Roll: 1300; Page: 4B; Enumeration District: 2; Image: 389.0; FHL microfilm: 2341035. Household of Lenna M. Brown; 1930 US Federal Census , New Hampshire, Grafton Co, Ashland. Roll: 1300; Page: 4B; Enumeration District: 2; Image: 389.0; FHL microfilm: 2341035. Household of Lenna M. Brown.
528. Familysearch.org, 2011: NH Marriage Records, 1637-1947 , Ashland: Marvin Harry Brown and Laura Grace Moore.
529. 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., Ashland: Beatrice Brown.
530. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1954. County: Carleton, Number: 1405; Reference: B4/1909; Microfilm: F15933.
531. Provincial Archives of New Brunswick ,Vital Statistics, RS141A5,Index to Provincial Registrations of Births. Carleton Co, Grafton. Number 2002, Code A5/1910, Microfilm F19019. Charley Clark; Provincial Archives of New Brunswick ,Vital Statistics, RS141A5,Index to Provincial Registrations of Births. Carleton Co, Grafton. Number 2002, Code A5/1910, Microfilm F19019. Charley Clark; Provincial Archives of New Brunswick ,Vital Statistics, RS141A5,Index to Provincial Registrations of Births. Carleton Co, Grafton. Number 2002, Code A5/1910, Microfilm F19019. Charley Clark.
532. Provincial Archives of New Brunswick ,Vital Statistics, RS141A5,Index to Provincial Registrations of Births. Carleton Co, Grafton. Number 2002, Code A5/1910, Microfilm F19019. Charley Clark.
533. Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1832: Entry for Mabel Hickey; Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1832: Entry for Mabel Hickey; Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1832: Entry for Mabel Hickey.
534. Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1832: Entry for Mabel Hickey.
535. Ancestry.com Inc., 2010: Maine Marriage Records, 1705-1922 , Aroostook Co, 1909: Entry for John A. Armstrong and Mabel Hickey.
536. Familysearch.org, 2011: NH Death Records, 1654-1947 , Entry for Calvin A. Armstrong, 1914; Familysearch.org, 2011: NH Death Records, 1654-1947 , Entry for Calvin A. Armstrong, 1914; Familysearch.org, 2011: NH Death Records, 1654-1947 , Entry for Calvin A. Armstrong, 1914.
537. Familysearch.org, 2011: NH Death Records, 1654-1947 , Entry for Calvin A. Armstrong, 1914.
538. Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1895: Entry forAnnie Beatrice Hickey; Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1895: Entry forAnnie Beatrice Hickey; Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1895: Entry forAnnie Beatrice Hickey.
539. Ancestry.com Inc., 2010: Maine Birth Records, 1621-1922 , Aroostook Co, 1895: Entry forAnnie Beatrice Hickey.
540. Ancestry.com Inc., 2010: Maine Marriage Records, 1705-1922 , Aroostook Co, 1909: Entry for George Howard and Anna Hickey.
541. Ancestry.com Inc., 2010: Maine Marriage Records, 1713-1937 .
542. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages; York Co, Devon Parish, Number: 37030; Code: B4/1944; Microfilm: F20033. Marriage of John Everett Hussey and Annie Beatrice Godsoe.
543. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births. Code 1909-801404 Microfilm F22873. Birth of Charles Wesley Howard. Registered 1 Nov 1926; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births. Code 1909-801404 Microfilm F22873. Birth of Charles Wesley Howard. Registered 1 Nov 1926; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births. Code 1909-801404 Microfilm F22873. Birth of Charles Wesley Howard. Registered 1 Nov 1926.
544. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births. Code 1909-801404 Microfilm F22873. Birth of Charles Wesley Howard. Registered 1 Nov 1926.
545. Social Security Death Index (SSDI), , Clarence Godsoe, SSN: 007-07-2538. Last Residence: 02886 Warwick, Kent, Rhode Island.
546. Find A Grave, online http://www.findagrave.com, Rhode Island, Washington Co, Exeter: RI Veterans Memorial Cemetery.
547. WWII Army Enlistment Records, 1938-1946, Entry for Clarence H. Godsoe, 1941,online http://www.ancestry.com. Previously filmed by the National Archives and Records Administration, Washington, DC (Provo, UT: Ancestry.com Operations, Inc. 2005). Hereinafter cited as "WWII Army Enlistments, 1938-1946."
548. Letter from Stella Hepburn Hilsinger to Pam Wood Waugh, 18 Nov 1980; In possession of writer; Ancestry.com Inc., 2005: California Birth Index, 1905-1995 , Dorothy M. Hepburn.
549. Social Security Death Index (SSDI), , Lydia L. Kanaly, SSN: 563-28-6831, Last Residence: 91402 Panorama City, Los Angeles, California.
550. Ancestry.com Inc., California Death Index, 1940-1997. Doanld Lane Loughery entry.
551. 1900 US Federal Census , California, Los Angeles Co, Pasadena Precinct 6; Roll: T623 91; Page: 6B; Enumeration District: 118; Household of William B. Laughery; Ancestry.com Inc., California Death Index, 1940-1997. Doanld Lane Loughery entry.
552. 1930 US Federal Census , California, Los Angeles Co, Pasadena. Roll: 168; Enumeration District: 1233.
553. 1930 US Federal Census , California, Los Angeles Co, Pasadena. Roll: 168; Enumeration District: 1233; 1930 US Federal Census , California, Los Angeles Co, Pasadena. Roll: 168; Enumeration District: 1233; 1930 US Federal Census , California, Los Angeles Co, Pasadena. Roll: 168; Enumeration District: 1233.
554. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co, Number: 1578; Code: B4/1907, Microfilm: F15925. Walter Seth Daley and Miriam E. Tucker.
555. Suzanne Lisson, "E-mail - Lisson, Suzanne," e-mail to Pam Wood Waugh, various dates, Message dated 6 Mar 2001.
556. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Birth of William Seth A. Daley, St John, 1908 [registered 1912].
557. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co, Number: 12856; Code: B4/1938, Microfilm: F20010.
558. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Westmorland, Parish: Salisbury; Number: 24566, Microfilm: F20020. Marriage of William Seth Adolph Daley and Allie Louise Geldart.
559. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Birth of Gordon Kenneth Daley, St John, 1912.
560. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1951: County: St John, Parish: St John, Number: 4332, Reference: B4/1920, Microfilm: F19677.
561. Suzanne Lisson, "E-mail - Lisson, Suzanne," e-mail to Pam Wood Waugh, various dates.
562. Provincial Archives of New Brunswick ,Vital Statistics, RS141A2/2, Index to County Birth Registers: 1800-1902. Saint John. Reference: 1-2-51-798, Microfilm: F14954. Listed as Florrie Cushing Daley.
563. Brian A. Daley, "The Daleys," e-mail message from to Pam Wood Waugh, 29 Jan 2002. Hereinafter cited as "E-mail - Daley, Brian."
564. Burials and Plots, Cedar Hill - Greenwood Records, Hollis C. Daley.
565. Burials and Plots, Cedar Hill - Greenwood Records, Stanley Hollis Daley; Burials and Plots, Cedar Hill - Greenwood Records, Stanley Hollis Daley; Burials and Plots, Cedar Hill - Greenwood Records, Stanley Hollis Daley.
566. Burials and Plots, Cedar Hill - Greenwood Records, Stanley Hollis Daley.
567. Burials and Plots, Cedar Hill - Greenwood Records, Hannington L. Daley; Burials and Plots, Cedar Hill - Greenwood Records, Hannington L. Daley; Burials and Plots, Cedar Hill - Greenwood Records, Hannington L. Daley.
568. Burials and Plots, Cedar Hill - Greenwood Records, Hannington L. Daley.
569. Catherine E. Smith, "E-mail - Smith, Catherine E.," e-mail to Pam Wood Waugh, 3 January 2003, Kate Smith indicates Fred was of Hantsport, Nova Scotia.
570. Catherine E. Smith, e-mail message from to Pam Wood Waugh, 3 January 2003. Hereinafter cited as "E-mail - Smith, Catherine E;" Catherine E. Smith, e-mail message from to Pam Wood Waugh, 3 January 2003. Hereinafter cited as "E-mail - Smith, Catherine E;" Catherine E. Smith, e-mail message from to Pam Wood Waugh, 3 January 2003. Hereinafter cited as "E-mail - Smith, Catherine E."
571. Catherine E. Smith, e-mail message from to Pam Wood Waugh, 3 January 2003. Hereinafter cited as "E-mail - Smith, Catherine E;" "Descendants of David Daley", 3 Dec 2004, Marcia Dykeman-Donahue (New Brunswick), to Pam Wood Waugh (Orlando, Florida); Waugh, Pam Wood, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as "Descendants of David Daley."
572. Catherine E. Smith, "E-mail - Smith, Catherine E.," e-mail to Pam Wood Waugh, 3 January 2003, Kate Smith is the granddaughter of Budd and Helena Lane.
573. Social Security Death Index (SSDI), , Elizabeth Margaret Cameron.
574. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1954. St John Co, Parish: Saint John, Number: 23964, Reference: B4/1941, Microfilm: F20020; Marriage entry for Edith Pearl Lane.
575. Provincial Archives of New Brunswick ,Vital Statistics, RS141A5, Index to Provincial Registrations of Births; Number 5080 Microfilm F24371. Birth of Edith Pearl Lane.
576. Marcia Dykeman Donahue, "Daley Info," e-mail message from to Pam Wood Waugh, 30 Jun 2001. Hereinafter cited as "E-mail - Donahue, Marcia Dykeman;" Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1954. St John Co, Parish: Saint John, Number: 23964, Reference: B4/1941, Microfilm: F20020; Marriage entry for Edith Pearl Lane.
577. Brenan's Funeral Home, online http://www.brenansfh.com/, Obituary of Marilyn E. E. London, 2003. Hereinafter cited as Brenan's Funeral Home.
578. Brenan's Funeral Home, online http://www.brenansfh.com/, Obituary of Marilyn E. E. London, 2003. Hereinafter cited as Brenan's Funeral Home; "Descendants of David Daley", 3 Dec 2004, Marcia Dykeman-Donahue (New Brunswick), to Pam Wood Waugh (Orlando, Florida); Waugh, Pam Wood, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as "Descendants of David Daley."
579. 1940 US Federal Census , Maine, Washington Co, Eastport. Roll: T627_1493; Page: 9B; Enumeration District: 15-39. Household of George Freeze; 1940 US Federal Census , Maine, Washington Co, Eastport. Roll: T627_1493; Page: 9B; Enumeration District: 15-39. Household of George Freeze; 1940 US Federal Census , Maine, Washington Co, Eastport. Roll: T627_1493; Page: 9B; Enumeration District: 15-39. Household of George Freeze.
580. 1940 US Federal Census , Maine, Washington Co, Eastport. Roll: T627_1493; Page: 9B; Enumeration District: 15-39. Household of George Freeze.
581. Find A Grave, online http://www.findagrave.com, Maine, Waskington Co, Eastport: Hillside Cemetery.Gertrude E. Freeze.
582. 1940 US Federal Census , Maine, Washington Co, Eastport. Roll: T627_1493; Page: 9B; Enumeration District: 15-39. Household of George Freeze; 1940 US Federal Census , Maine, Washington Co, Eastport. Roll: T627_1493; Page: 9B; Enumeration District: 15-39. Household of George Freeze.
583. Ancestry.com Inc., online at http://www.ancestry.com, US Headstone Apps, 1925-1963 Provo, Utah: My Family, Inc. , 2014. , Maurice Edward Freeze; 1940 US Federal Census , Maine, Washington Co, Eastport. Roll: T627_1493; Page: 9B; Enumeration District: 15-39. Household of George Freeze.
584. Ancestry.com Inc., online at http://www.ancestry.com, US Headstone Apps, 1925-1963 Provo, Utah: My Family, Inc. , 2014. , Maurice Edward Freeze.
585. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b,Index to Late Registration of Births: 1810-1909. St John Co. Code: 1904-800610, Microfilm: F19718; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b,Index to Late Registration of Births: 1810-1909. St John Co. Code: 1904-800610, Microfilm: F19718; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b,Index to Late Registration of Births: 1810-1909. St John Co. Code: 1904-800610, Microfilm: F19718.
586. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b,Index to Late Registration of Births: 1810-1909. St John Co. Code: 1904-800610, Microfilm: F19718.
587. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co, Number: 10068; Code: B4/1937; Microfilm: F20008.
588. Provincial Archives of New Brunswick ,Vital Statistics, RS141C5, Index to Death Certificates: 1920-1955. Saint John Co, Registration: 5618, Volume: 211, Microfilm: F20839. Entry for Harold Leonard Daley;
Burials and Plots, Cedar Hill - Greenwood Records, Plot ID 3728, Grave 3: Harold L. Daley.
589. Burials and Plots, Cedar Hill - Greenwood Records, Plot ID 3728, Grave 3: Harold L. Daley.
590. 1911 Canadian Census , Household of James Arthur Daly.
591. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Saint John Co, Saint John; Birth of Sarah Elizabeth Daley, 1906; 1911 Canadian Census , Household of James Arthur Daly; 1911 Canadian Census , Household of James Arthur Daly.
592. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , Saint John Co, Saint John; Birth of Sarah Elizabeth Daley, 1906; 1911 Canadian Census , Household of James Arthur Daly.
593. Ancestry.com Inc., online at http://www.ancestry.com, MA State & Fed Naturalizations Provo, Utah: My Family, Inc. , 2011. Original data:Naturalization Records. National Archives at Boston, Waltham, Massachusetts, Clarence Edward Godsoe.
594. 1911 Canadian Census , Saint John Co, Saint John. Household of James Arthur Daly.
595. Ancestry.com Inc., online at http://www.ancestry.com, MA State & Fed Naturalizations Provo, Utah: My Family, Inc. , 2011. Original data:Naturalization Records. National Archives at Boston, Waltham, Massachusetts, Clarence Edward Godsoe; Ancestry.com Inc., online at http://www.ancestry.com, MA State & Fed Naturalizations Provo, Utah: My Family, Inc. , 2011. Original data:Naturalization Records. National Archives at Boston, Waltham, Massachusetts, Clarence Edward Godsoe; Ancestry.com Inc., online at http://www.ancestry.com, MA State & Fed Naturalizations Provo, Utah: My Family, Inc. , 2011. Original data:Naturalization Records. National Archives at Boston, Waltham, Massachusetts, Clarence Edward Godsoe.
596. Gayle Guimond, "Daley/Pollock," e-mail message from (Grand Bay Westfield, New Brunswick) to Pam Wood Waugh, 15 Jul 2012. Hereinafter cited as "E-mail - Guimond, Gayle."
597. Letter from Hartley S. Wood (7 Northumberland Ave., Saint John, NB E2J 2L2) to Pam Wood Waugh, 8 Jan 1980; Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births; Code 1907-803339 Microfilm F21589. Birth of Hartley Sterling Wood.
598. Provincial Archives of New Brunswick ,Vital Statistics, RS141b7: Saint John Co; Parish: St John City; Number: 10782; Reference: B4/1931; Microfilm: F19762. Marriage of Hartley Sterling Wood and Nora Robichaud, 1931.
599. Newspaper, , Evening Times Globe, 6 Aug 1992.
600. Evening Times Globe, Saint John, New Brunswick, dated 6 Aug 1992. Hereinafter cited as Evening Times Globe.
601. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages: 1847-1951: St John Co, Parish: St John; Number: 24934; Reference: B4/1941; Microfilm: F20020.
602. Letter, Kirkpatrick to Pam Wood Waugh, various dates 1970's and 80's, Info from her conversation with Margaret Elaine Wood Northrup 21 Sep 1979; Letter, Kirkpatrick to Pam Wood Waugh, various dates 1970's and 80's, Info from her conversation with Margaret Elaine Wood Northrup 21 Sep 1979; Letter, Kirkpatrick to Pam Wood Waugh, various dates 1970's and 80's, Info from her conversation with Margaret Elaine Wood Northrup 21 Sep 1979.
603. Provincial Archives of New Brunswick ,Vital Statistics, RS141b7: St John Co: Parish of Simonds; Number: 8181; Reference: B4/1937; Microfilm: F20007.
604. St John Evening Times Globe , dated 23 March 1987.
605. Ancestry.ca, 2007: Acadia Vital Records (Drouin Collection), 1621-1967 , New Brunswick, St Jean, 1896-1936. Donald Wood; Social Security Death Index (SSDI), , Donald Wood's SSN was 032-07-8634, born 21 Aug 1918, issued in Massachusetts, died October 1956.
606. Social Security Death Index (SSDI), , Donald Wood's SSN was 032-07-8634, born 21 Aug 1918, issued in Massachusetts, died October 1956; Personal Knowledge of Pam Wood Waugh.
607. U.S. WWII Draft Cards Young Men, 1940-1947, Donald Judson Wood,online http://www.ancestry.com. Previously filmed by the National Archives and Records Administration, Washington, DC (Lehi, UT: Ancestry.com Operations, 2011). Hereinafter cited as "WWII Draft Cards, 1940-1947."
608. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7: Index to New Brunswick Marriages: 1847-1951: Number: 11113; Reference: B4/1931; Microfilm: F19763.
609. Provincial Archives of New Brunswick ,Vital Statistics, RS141A1b, Index to Late Registration of Births. Code 1911--800686 Microfilm F23409 Birth of Audrey May Wood Davidson; Newspaper, , Telegraph Journal [Saint John], 9 Aug 1980.
610. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co, Number: 3533, Code: B4/1962; Microfilm: F24961. Emerson Ward Benson and Audrey Mae Larsen.
611. Newspaper, , Telegraph Journal [Saint John], 9 Aug 1980.
612. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7: Index to New Brunswick Marriages: 1847-1951: Number: 25424; Reference: B4/1941; Microfilm: F20024.
613. Rootsweb Obituary Index, online http://www.rootsweb.ancestry.com/~obituary/, Rootsweb, DAVIDSON, Beaumont Daly; ; Edmonton AB; Telegraph Journal (NB); 2002-10-5.. Hereinafter cited as Rootsweb Obituary Index.
614. Letter from Norma Wood Huestis (Saint John, NB) to Pam Wood Waugh, no date noted, probably about 1979; In possession of writer.
615. Provincial Archives of New Brunswick ,Vital Statistics, RS141B7, Index to New Brunswick Marriages, Saint John Co, Saint John, Number: 31045; Code: B4/1942, Microfilm: F20028. Marriage of William Charles Wood and Peggy Mary Ingram; Letter from Norma Wood Huestis (Saint John, NB) to Pam Wood Waugh, no date noted, probably about 1979; In possession of writer.
616. Obituary from CanadaEast.com (NB Newspapers online), online http://www.canadaeast.com, 5 Feb 2004, Telegraph-Journal (Saint John). Obit for Peggy M.E. Wood. Hereinafter cited as Obituary from CanadaEast.com; Ancestry.com Inc., database online at http://www.ancestry.com, Obit Collection, 1898-2015 Provo, Utah: Ancestry.com , 2006. Original data:see reference in citation detail, W.C. Wood.
617. Letter from Norma Wood Huestis (Saint John, NB) to Pam Wood Waugh, no date noted, probably about 1979; In possession of writer; Letter from Norma Wood Huestis (Saint John, NB) to Pam Wood Waugh, no date noted, probably about 1979; In possession of writer; Letter from Norma Wood Huestis (Saint John, NB) to Pam Wood Waugh, no date noted, probably about 1979; In possession of writer.
618. Harry MacDonald, e-mail message from (RR 2 Gananoque, Ontario) to Pam Wood Waugh, various e-mails and attachments April - June 2005, 16 Mar 2006. Hereinafter cited as "E-mail - MacDonald, Harry;" Harry MacDonald, e-mail message from (RR 2 Gananoque, Ontario) to Pam Wood Waugh, various e-mails and attachments April - June 2005, 16 Mar 2006. Hereinafter cited as "E-mail - MacDonald, Harry;" Harry MacDonald, e-mail message from (RR 2 Gananoque, Ontario) to Pam Wood Waugh, various e-mails and attachments April - June 2005, 16 Mar 2006. Hereinafter cited as "E-mail - MacDonald, Harry."
619. Gayle Guimond, "Daley/Pollock," e-mail message from (Grand Bay Westfield, New Brunswick) to Pam Wood Waugh, 15 Jul 2012. Hereinafter cited as "E-mail - Guimond, Gayle;" Gayle Guimond, "Daley/Pollock," e-mail message from (Grand Bay Westfield, New Brunswick) to Pam Wood Waugh, 15 Jul 2012. Hereinafter cited as "E-mail - Guimond, Gayle;" Gayle Guimond, "Daley/Pollock," e-mail message from (Grand Bay Westfield, New Brunswick) to Pam Wood Waugh, 15 Jul 2012. Hereinafter cited as "E-mail - Guimond, Gayle."
620. Marie Walpole, "Sorry It Took So Long," e-mail message from to Pam Wood Waugh, 24 Jan 2007 and 30 Jan 2007, Dated 23 Jan 2007. Hereinafter cited as "E-mail - Walpole, Marie."
621. Personal Knowledge of Pam Wood Waugh; Personal Knowledge of Pam Wood Waugh; Personal Knowledge of Pam Wood Waugh.




Please send e-mail to: pam@woodwaugh.com
Created with The Master Genealogist v 9.05.0000 on 19 Apr 2020 at 11:46 am.