Genealogy Report (Register) to HTML
file. Hereinafter cited as 1881 Canadian Census Index (CD).
22. Daily Telegraph , 21
Nov 1884.
23. 1901 Canadian Census
, New Brunswick, Saint John Co, Musquash. District 2, Schedule 1. Microfilm
Reel Number: T-6444. Image 7 online, household 69.
24. Ibid.
25. Provincial Archives of NB,Vital
Statistics, Burial Permits, Vol 27, #882, Film #F20763.
26. Michelle Falkjar, "Obituary
Search," e-mail message from <falkjare@nbnet.nb.ca> to Pam Wood Waugh,
8 Jul 2002, Permit indicates she was born Musquash, resided in Halifax, Nova
Scotia and died there; was the daughter of John Hargroves, also born in Musqaush.
Cause of death was heart disease, and burial at Cedar Hill. Hereinafter cited
as "E-mail - Falkjar, Michelle".
27. Provincial Archives of NB,Vital
Statistics, RS141A2/2, Bk 1, page 70, #449, Film# F14037.
28. Letter, Hilsinger to Pam Wood
Waugh, 18 Nov 1980.
29. Ibid.
30. Ibid.
31. Provincial Archives of NB,Vital Statistics, RS141B7:
Index to New Brunswick Marriages: 1887-1926: Number: 1836; Reference: B4/1894;
Microfilm: F15521.
32. Ibid., RS141B7 - Index
to New Brunswick Marriages, 1887-1926: Num: 1819; Reference: B4/1900; Microfilm:
F15593.
33. Ibid., RS141C5: Index
to Death Certificates: 1920-1951: Registration: 53438; Volume: 168; Microfilm:
F19397.
34. 1901 Canadian Census
, New Brunswick, Saint John Co, Musquash. District 2, Schedule 1. Microfilm
Reel Number: T-6444. Image 7 online, household 62.
35. Ibid., New Brunswick, Saint
John Co, Musquash. District 2, Schedule 1. Microfilm Reel Number: T-6444. Image
8 online, household 72.
36. Letter, Hilsinger to Pam Wood Waugh, 18 Nov 1980.
37. 1901 Canadian Census
, New Brunswick, Saint John Co, Musquash. District 2, Schedule 1. Microfilm
Reel Number: T-6444. Image 8 online, household 72.
38. Letter, Hilsinger to
Pam Wood Waugh, 18 Nov 1980.
39. 1901 Census, 395 Wellington Street, Ottawa, ONT
K1A 0N3, Public Archives of Canada, Musquash Parish: confirms birthdate.
40. Letter, Hilsinger to
Pam Wood Waugh, 18 Nov 1980.
41. Ibid.
42. Ibid.
43. Provincial Archives of NB,Vital Statistics, RS141A1b,
Delayed Births, 1810-1906, 1903/801053, Film # F18905.
44. Letter, Hilsinger to Pam Wood
Waugh, 18 Nov 1980.
45. Ibid.
46. Henry Orlan, Jr. Mitchell, e-mail message from
<homitch@earthlink.net> to Pam Wood Waugh, 1 Nov 2002. Hereinafter cited
as "E-mail - Mitchell, Henry Orlan".
47. Letter, Hilsinger to Pam Wood Waugh, 18 Nov 1980.
48. Ibid.
49. Ibid.
50. Ibid.
51. Ibid.
52. Ibid.
53. Provincial Archives of NB,Vital
Statistics, RS141c5; Saint John Co: Registration: 002883; Volume: 178; Microfilm:
F19582.
54. 1901 Census, 395 Wellington
Street, Ottawa, ONT K1A 0N3, Victoria Ward: confirms birthdate.
55. Ibid.
56. Provincial Archives of
NB,Vital Statistics, RS141C5: Index to Death Certificates: 1920-1951:Registration:
34723; Volume: 141; Microfilm: F19370.
57. Saint John Globe,
Saint John, NB, St John Globe, Sat., 24 Sep 1910 [obit of Joseph W. Wood], page
12, column 2. Hereinafter cited as St John Globe.
58. 1901 Census, 395 Wellington
Street, Ottawa, ONT K1A 0N3, Guys Ward: confirms birthdate.
59. Provincial Archives of
NB,Vital Statistics, RS141A1b Index to Late Registration of Births, 1810-1906:
Code: 1897-W-114; Microfilm: F18790.
60. Telegraph Journal,
Saint John, NB, no date. Hereinafter cited as Telegraph Journal.
61. Telegraph Journal.
62. 1881 Canadian Census Index (CD), New Brunswick,
Carleton Co, Northhampton. FHL #1375819; NA Film #C-13183; District 31; Sub-district
K; Page 6; Household 23.
63. Provincial Archives of
NB,Vital Statistics, RS141A2/2, Reference: 11-1-74-18l Microfilm: F14030.
64. Ibid., RS141A1b, Code:
1903-802270; Microfilm: F18906.
65. Karin Weaver, "Hepburn-Larson,"
e-mail message from <Kweave423@aol.com> to Pam Wood Waugh, various dates,
May 2003, copy of marriage sent to me by Karin Weaver. Hereinafter cited as
"E-mail - Weaver, Karin".
66. Letter from Duane Talbot (Lakeview
Cemetery, 1300 First Ave, Eau Claire, WI 54701) to Pam Wood Waugh, 7 Jan 1982;
unknown repository.
67. Bertha A. Larson, Death #526, Dept of Health &
Social Services, WI (filed 22 July 1977), Copy held by writer, , She had been
an owner-operator of a grocery store, and her home address was given as 902
Menomonie St, Eau Claire, Wisconsin. Her death had been caused by pneumonia,
duration of one week. Hereinafter cited as Death certificate.
68. Letter, Talbot to Pam
Wood Waugh, 7 Jan 1982.
69. Bertha A. Larson, Death certificate, The funeral
director had been William D. Smith.
70. Letter, Talbot to Pam Wood Waugh, 7 Jan 1982.
71. Weaver, "E-mail
- Weaver, Karin," e-mail to Pam Wood Waugh, various dates, May 2003, Copy
of death certificate held by writer, sent by Karin Weaver.
72. Letter, Talbot to Pam Wood
Waugh, 7 Jan 1982.
73. Weaver, "E-mail - Weaver, Karin," e-mail
to Pam Wood Waugh, various dates, May 2003, copy of death certificate held by
writer, sent by Karin Weaver.
74. Letter, Talbot to Pam Wood Waugh, 7 Jan 1982.
75. Weaver, "E-mail
- Weaver, Karin," e-mail to Pam Wood Waugh, various dates, May 2003, Copy
of death certicate held by writer, sent by Karin Weaver.
76. 1930 US Federal Census , Eau
Claire, Eau Claire Co, WI: Film T626-2572, page 2B, ED 11.
77. Letter, Hilsinger to Pam Wood
Waugh, 18 Nov 1980.
78. 1901 Canadian Census , New Brunswick, Saint John
Co, Musquash. District 2, Schedule 1. Microfilm Reel Number: T-6444. Image 8
online, household 72.
79. Letter, Hilsinger to Pam Wood Waugh, 18 Nov 1980.
80. Ibid.
81. Ibid.
82. Henry Mitchell, e-mail message
from <homitch@earthlink.net> to Pam Wood Waugh, 15 Nov 2002. Hereinafter
cited as "E-mail - Mitchell, Henry".
83. Ibid.
84. Ibid.
85. Ibid.
86. Ibid.
87. Ibid.
88. Ibid.
89. Provincial Archives of NB,Vital Statistics, RS141b7:
Saint John Co: Number: 1056; Reference: B4/1908; Microfilm: F15929.
90. Ibid., RS141c5; Saint
John Co: Registration: 001810; Volume: 187; Microfilm: F19591.
91. Ibid., RS141A1b, Code:
1908-800107; Microfilm: F22207.
92. Letter from Whitfield
Wood (Maine) to Pam Wood Waugh, 28 Nov 1979; In possession of writer.
93. 1901 Census, 395 Wellington
Street, Ottawa, ONT K1A 0N3, Victoria Ward: confirms birthdate.
94. Letter, Wood to Pam Wood
Waugh, 28 Nov 1979.
95. Provincial Archives of NB,Vital Statistics, RS141B7:
Saint John Co: Number: 3408; Reference: B4/1903; Microfilm: F15908.
96. Letter, Wood to Pam Wood
Waugh, 28 Nov 1979.
97. Ibid.
98. Ibid.
99. Ibid.
100. 1901 Census, 395 Wellington Street, Ottawa,
ONT K1A 0N3, Victoria Ward: confirms birthdate.
101. Provincial Archives of
NB,Vital Statistics, RS141B7, B4/1903, #3407, Film #F15908.
102. Saint John Evening Times
Globe, Saint John, NB, Thursday, 4 March 1965. Hereinafter cited as St John
Evening Times Globe.
103. Ibid., Thursday, 4 March 1969.
104. Ibid., Monday, 8 March
1965, p. 20.
105. 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.
106. St John Evening Times Globe , Sat., 16
Dec 1961.
107. Ibid.
108. Provincial Archives
of NB,Vital Statistics, RS141A5, #6698, A5/1905, Film #F19008.
109. Letter from Hartley
S. Wood (7 Northumberland Ave., Saint John, NB E2J 2L2) to Pam Wood Waugh, 8
Jan 1980.
110. Ibid.
111. Ibid.
112. Letter from Ethel Kirkpatrick (102 Carleton
St., Saint John, NB E2l 2Z5) to Pam Wood Waugh, various dates; In possession
of writer , Info from her conversation with Margaret Elaine Wood Northrup 21
Sep 1979.
113. Ibid.
114. Ibid.
115. Letter, Wood to Pam Wood Waugh, 8 Jan 1980.
116. Letter, Kirkpatrick
to Pam Wood Waugh, various dates, Info from her conversation with Margaret Elaine
Wood Northrup 21 Sep 1979.
117. Provincial Archives of NB,Vital Statistics,
RS 141A1b, file # F18776.
118. News-Enterprise, Hudson, MA, Thurs.,
15 Sep 1949. Hereinafter cited as News Enterprise.
119. Ibid.
120. 1930 US Federal Census , Hudson, Middlesex,
Massachusetts; Roll: T626_919; Page: 24B; Enumeration District: 254.
121. Provincial Archives
of NB,Vital Statistics, Saint John Co VR, Vol 2, p. 26, reg #866 (PANB film
#F14954).
122. unknown family info, Wood Family Bible
thought to be Nicholas Doyle, Hull, MA. Hereinafter cited as Wood Family Bible.
123. 1901 Census, 395 Wellington
Street, Ottawa, ONT K1A 0N3, Victoria Ward: confirms birthdate.
124. Provincial Archives
of NB,Vital Statistics, County: St John: RS141B7, B4/1908. #1575. Microfilm:
F15929
.
125. Ibid., RS141A2/2 -
Index to County Birth Registers, 1801-1899: Reference: CD: 1 BOOK: 1 PAGE: 201
Num: 619. Registered as James Harris Davidson.
126. Newspaper, , Telegraph
Journal [Saint John], 9 Aug 1980.
127. Ibid.
128. Ibid.
129. 1901 Census, 395 Wellington Street, Ottawa,
ONT K1A 0N3, Victoria Ward: confirms birthdate.
130. Letter from Norma Wood
Huestis (Saint John, NB) to Pam Wood Waugh, no date noted, probably about 1979;
In possession of writer.
131. Ibid.
132. Provincial Archives of NB,Vital Statistics,
RS141A1b Index to Late Registration of Births, 1810-1906: Code: 1905-802840;
Microfilm: F20739.
133. Ibid., RS141B7 - Index
to New Brunswick Marriages, 1887-1926: Num: 3512; Reference: B4/1926; Microfilm:
F19690.
134. Ibid., RS141a1b: Late
Registrations: 1898-C-170; Microfilm: F18791.
135. Letter, Wood to Pam
Wood Waugh, 8 Jan 1980.
136. Provincial Archives of NB,Vital Statistics,
RS141b7: Saint John Co; Parish: St John City; Number: 10782; Reference: B4/1931;
Microfilm: F19762.
137. Newspaper,
, Evening Times Globe, 6 Aug 1992.
138. Ibid.
139. Letter, Wood to Pam Wood Waugh, 8 Jan 1980.
140. Ibid.
141. Ibid.
142. Ibid.
143. Ibid.
144. Letter, Kirkpatrick
to Pam Wood Waugh, various dates, Info from her conversation with Margaret Elaine
Wood Northrup 21 Sep 1979.
145. Provincial Archives of NB,Vital Statistics,
RS141b7: St John Co: Parish of Simonds; Number: 8181; Reference: B4/1937; Microfilm:
F20007.
146. Wood Family Bible.
147. Letter, Huestis to
Pam Wood Waugh, no date noted, probably about 1979.
148. Ibid.
149. Ibid.
150. Ibid.
151. Ibid.
152. Ibid.
153. Ibid.
154. Ibid.