Journal Report
Endnotes
1. Caldwell's & Christie's Manors Anglican Records 1815-1831; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-128.42. Hereinafter cited as Caldwells' & Christie's Manor Ang 1815-1831.
2. Caldwell's & Christie's Manors Anglican Records 1815-1831; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-128.42. Hereinafter cited as Caldwells' & Christie's Manor Ang 1815-1831; Personal Research & Conjecture of Pam Wood Waugh.
3. Personal Research & Conjecture of Pam Wood Waugh; Provincial Archives of Canada, online http://www.bac-lac.gc.ca/eng/,Vital Statistics (Fredericton, NB), Land Petitions of Lower Canada, 1764-1841: Film#C-2560, Page 85235. Scott; Philip Schuyler Land Papers, 5 Apr 1768, Mr. Schuyler to Walter Scott.
4. Personal Research & Conjecture of Pam Wood Waugh.
5. Ancestry.com Inc., Database online at http://www.ancestry.com, American Loyalist Claims Provo, Utah: My Family, Inc. , 2013. Original Data: Series I; Class: AO 13; Piece: 026, Series I; Class: AO 13; Piece: 026. Coenrad Barnet, 1787.
6. 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, Montreal, Montreal Protestants. Marriage of Isaac Hall and Ann Barnet.
7. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Montreal, Methodist Saint James, 1818. Marriage of Isaac Livingston Hall and Sophia Blodgett.
8. Jean McBride, "That Theophilus Mansfield - Scott Connection," e-mail message from (unknown address) to Pam Wood Waugh, 18 May 2006, Taken from Quebec National Archives microfilm #M-128.1. Christ Church Anglican, Montreal, 1804, back of Folio 2. Hereinafter cited as "E-mail - Creswick, Jean;" Personal Research & Conjecture of Pam Wood Waugh.
9. Provincial Archives of Canada ,Vital Statistics, Land Petitions of Lower Canada, 1764-1841, Year: 1799-1803 Volume: 43 Page 21908-21936 Microfilm Reel Number: C-2509 Reference: RG 1 L3L Item Number:37994 Isaac L. Hall.
10. Ancestry.com, database online at http://www.ancestry.com, Can, British Regt Reg of Service Provo, Utah: Ancestry.com Operations, Inc. , 2012. Original data: VWar Office and predecessors: Secretary-at-War, Secretary of State for War, and Related Bodies, Registers. WO 25/266–558, 632–634, 677–683, 686–688, 3913–3914, 5411-5516. Records created or inherited by the War Office, Armed Forces, Judge A, William Barnett.
11. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Montreal, Presbyterian St Gabriel, Marriage of William Barnett and Marie Jeanteau.
12. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Basilique Notre-Dame Church: Burial of William Barnett.
13. Ancestry.com, database online at http://www.ancestry.com, Can City Directories, 1819-1906 Provo, Utah: Ancestry.com Operations, Inc. , 2012. Original data: Various Canadian city and area directories from 1819-1906, collected by Canadiana.org., Montreal, 1819. William Barnett.
14. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Montreal, Anglican Garrison, 1828: Burial of Isaac Hall.
15. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Presbyterian (St Paul): Marriage of Nathaniel Wait Burpee and Catherine Barnett.
16. Programme de recherche en démographie historique (PRDH), housed at the Demography department of the Université de Montréal, Information downloaded 8 Dec 2003-10 Mar 2005, Burial for James Scott, St-Luc (St-Jean). #1173319. Hereinafter cited as PRDH.
17. Douglas Brymner, "Register of the Anglican Parish of Montreal, 1766-1787," Report of the Public Archives page lxxxv (Ottawa, 1886): Marriage of John Scott and Dorcus Freeman, 1784. Hereinafter cited as "Anglican Parish of Montreal, 1766-1787."
18. Caldwell's & Christie's Manors Anglican Records 1832-1851; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-128.43, Death of Anna Willoughby, 1838. Hereinafter cited as Caldwells' & Christie's Manor Ang 1832-1851.
19. Notarial Records of Joseph-Edouard Faribault, Iberville, Quebec 1826-1832; (n.p.: Originals in the National Archives of Quebec, Montreal Office, are available on microfilm from the LDS Library), 4 Mar 1816, Donation by Thomas Scott Senior to Thomas Scott Junior. Hereinafter cited as Notarial Records, Joseph-Edouard Faribault.
20. Notarial Records, Joseph-Edouard Faribault;, Inventory of Mary Carrighan, 7 Nov 1801; Personal Research & Conjecture of Pam Wood Waugh.
21. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, Info from burial.
22. Jean McBride, "E-mail - Creswick, Jean," e-mail to Pam Wood Waugh, 18 May 2006; Jean McBride, "E-mail - Creswick, Jean," e-mail to Pam Wood Waugh, 18 May 2006; Jean McBride, "E-mail - Creswick, Jean," e-mail to Pam Wood Waugh, 18 May 2006.
23. Jean McBride, "E-mail - Creswick, Jean," e-mail to Pam Wood Waugh, 18 May 2006.
24. 1800 US Federal Census , Vermont, Franklin Co, Swanton. Roll: 51; Page: 463. Household of Jane Holgate.
25. Find-A-Grave site, online http://www.findagrave.com, Vermont, Franklin Co, Swanton. Church Street Cemetery: Jane Mansfield. Hereinafter cited as Find A Grave.
26. 1800 US Federal Census , Vermont, Franklin Co, Swanton. Roll: 51; Page: 463. Household of Jane Holgate; 1800 US Federal Census , Vermont, Franklin Co, Swanton. Roll: 51; Page: 463. Household of Jane Holgate; 1800 US Federal Census , Vermont, Franklin Co, Swanton. Roll: 51; Page: 463. Household of Jane Holgate.
27. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Montreal, Anglican Christ Church, Marriage of John Barnet and Mary McDonald.
28. Ancestry.com, 2012: Can City Directories, 1819-1906 , Montreal, 1819. John Barnett.
29. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: William Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: William Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: William Barnett.
30. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: William Barnett.
31. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: John Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: John Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: John Barnett.
32. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: John Barnett.
33. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Robert Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Robert Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Robert Barnett.
34. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Robert Barnett.
35. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Daniel Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Daniel Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Daniel Barnett.
36. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Daniel Barnett.
37. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Burial of Thomas Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Burial of Thomas Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Burial of Thomas Barnett.
38. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Burial of Thomas Barnett.
39. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Bapt of William Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Bapt of William Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Bapt of William Barnett.
40. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Bapt of William Barnett.
41. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Burial of William Barnett.
42. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Montreal, Methodist Saint James, 1818. Marriage of Isaac Livingston Hall and Sophia Blodgett; Ancestry.com Inc., online at http://www.ancestry.com, , Spirit Lake Beacon newspaper, 22 Dec 1882. Obituary for Sophia Willcox.
43. Ancestry.com, database online at http://www.ancestry.com, Quebec Notarial Records, 1626-1935 Lehi, Utah: Ancestry.com Operations , 2016. Original data: Fonds Cour Superieure. Greffes de notaires. Bibliotheque et Archives nationales du Quebec, Montreal, Quebec, Canada, District: Saint-Francis: Charles Anderson Richardson.
44. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Montreal, Anglican Christ Church, Bapt of Sarah Comfort Carlton Hall; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Montreal, Anglican Christ Church, Bapt of Sarah Comfort Carlton Hall; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Montreal, Anglican Christ Church, Bapt of Sarah Comfort Carlton Hall.
45. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Montreal, Anglican Christ Church, Bapt of Sarah Comfort Carlton Hall.
46. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Montreal, Anglican Christ Church, Marriage of Thomas Levallee and Sarah Hall.
47. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec Wesleyan Methodist Church: Burial of Sarah Hall.
48. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec Wesleyan Methodist Church: Marriage of Samuel Hall Lavalee and Mary McConnell Cochran.
49. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Presbyterian Saint Andrew's Church: Marriage of Samuel Hall Lavalee and Mary Louisa Davis.
50. 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.
51. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Montreal, Angican Garrison: Marriage of Richard Hall Ker and Ann Blake Hall.
52. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal, Anglican Garrison. Baptism of Hugh Ker; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal, Anglican Garrison. Baptism of Hugh Ker; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal, Anglican Garrison. Baptism of Hugh Ker.
53. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal, Anglican Garrison. Baptism of Hugh Ker.
54. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal, Anglican Garrison. Burial of Hugh Ker.
55. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Athanase de Bleury.
56. Canadian Headstones, online http://www.CanadianHeadstones.com, Felix Pigeon, compiled by Scott Buschlen, downloaded 4 Apr 2006. Hereinafter cited as Canadian Headstones; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Athanase de Bleury.
57. Canadian Headstones, online http://www.CanadianHeadstones.com, Rosalie Scott.
58. Canadian Headstones, online http://www.CanadianHeadstones.com, Rosalie Scott; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Athanase de Bleury.
59. FamilySearch.com, database online at http://www.FamilySearch.com, MA Deaths 1841-1915 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. Digital copies of originals housed inMassachusetts State Archives, Massachusetts Division of Vital Statistics, State House, Boston, Massachusetts., Jacques Mercier.
60. Library & Archives Canada, 1851 Canadian Census (395 Wellington St., Ottawa, Ontario, 2006) Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Huntingdon Co, St Luc. Household of Stephen Scott. Hereinafter cited as 1851 Canadian Census.
61. National Archives of Quebec, Inventaire des mariages non-catholiques de la région de Montréal
1766-1899
, online http://www.anq.gouv.qc.ca/conservation/dossiers.htm, Stephen Scott & Appoline Senecal. Hereinafter cited as NAQ-Prot Marriages Montreal.
62. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of Stephen Scott.
63. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Apolline Scott.
64. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Appoline Scott.
65. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of Appoline Scott.
66. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Etienne Scott; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Etienne Scott; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Etienne Scott.
67. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Etienne Scott.
68. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Maria Caroline Scott; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Maria Caroline Scott; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Maria Caroline Scott.
69. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Maria Caroline Scott.
70. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Jean Co, St-Luc. Burial of Marie Caroline Scott.
71. Library & Archives Canada, 1851 Canadian Census (395 Wellington St., Ottawa, Ontario, 2006) Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Huntingdon Co, St Luc. Household of Stephen Scott. Hereinafter cited as 1851 Canadian Census; Library & Archives Canada, 1851 Canadian Census (395 Wellington St., Ottawa, Ontario, 2006) Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Huntingdon Co, St Luc. Household of Stephen Scott. Hereinafter cited as 1851 Canadian Census; Library & Archives Canada, 1851 Canadian Census (395 Wellington St., Ottawa, Ontario, 2006) Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Huntingdon Co, St Luc. Household of Stephen Scott. Hereinafter cited as 1851 Canadian Census.
72. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of David Scott.
73. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Baptism of Elizabeth Scott.
74. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of Elizabeth Scott.
75. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Baptism of Thomas Scott.
76. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of Thomas Scott.
77. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Jean Co, St-Luc. Baptism of Marie Louisa Delima Scott.
78. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of Philomene Scott.
79. Library & Archives Canada, 1851 Canadian Census (395 Wellington St., Ottawa, Ontario, 2006) Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Huntingdon Co, St Luc. Household of Stephen Scott. Hereinafter cited as 1851 Canadian Census; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Jean Co, St-Luc. Baptism of Marie Ann Scott.
80. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Jean Co, St-Luc. Baptism of Marie Ann Scott.
81. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Huntingdon Co, St Luc. Household of James Scott.
82. NAQ-Prot Marriages Montreal, online http://www.anq.gouv.qc.ca/conservation/dossiers.htm, James Scott & Flavie Bonneau.
83. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Huntingdon Co, St Luc. District 10, Sub-District 152. Microfilm C-1122. Household of James Scott; Personal Research & Conjecture of Pam Wood Waugh.
84. Luc-Pierre Laferrière, "[Q-R] SCOTT, St Luc ARea," e-mail message from to Pam Wood Waugh, 11 mar 2005. Hereinafter cited as "E-mail - Laferrière, Luc-Pierre."
85. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Burial of William Scott.
86. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Sophie Scott; 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Huntingdon Co, St Luc. Household of James Scott.
87. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Baptism of Sophie Scott.
88. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Marriage of Alfred Fregeau & Sophie Scott.
89. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , L'Acadie (Ste-Marguerite-de-Blairfindie); Burial of Flavie Scott.
90. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of Jacques Scott.
91. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of female Scott; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of female Scott; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of female Scott.
92. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of female Scott.
93. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Baptism of Philomene Scott.
94. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Series: MS935; Reel: 24; Death of Jane Scott Truax.
95. Dunham Anglican Church Records 1818-1879; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-124.2, Info from baptism for John Truax. Hereinafter cited as Dunham Anglican 1818-1879.
96. Dunham Anglican 1818-1879;, M-124.2.
97. Dunham Anglican 1818-1879;, M-124.2, Marriage of Richard Truax and Jane Casson.
98. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham West Methodist, Death of Richard Truax.
99. Dunham Anglican 1818-1879;, M-124.2, Info from Baptism.
100. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Series: MS935; Reel: 88. Death of Freeman Truax.
101. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Dunham Anglican.
102. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham East Methodist Church.
103. Stanbridge Baptist Church Records 1842-1853; Copy of entire film held by writer; Also available through LDS Library: FHL US/CAN Film
#1430764 (Sherbrooke, QC: National Archives of Quebec), NA Film #M-124.7. Hereinafter cited as Stanbridge Baptist Church, 1842-1853.
104. 1860 US Federal Census , Michigan, Kalamazoo Co, Cooper. Roll: M653_548 page 206. Household of Edwin Scott.
105. 1870 US Federal Census , Michigan, Allegan Co, Trowbridge. Roll: M593_660 Page: 378. Household of Richard Scott.
106. Find A Grave, online http://www.findagrave.com, Michigan, Allegan Co, Trowbridge: Trowbridge Methodist Cemetery.
107. 1860 US Federal Census , Michigan, Kalamazoo Co, Cooper. Roll: M653_548 page 206. Household of Rodman Scott.
108. Ancestry.com Inc., Database online at http://www.ancestry.com, MI Deaths Records, 1867-1952 Provo, Utah: My Family, Inc. , 2015. Death Records. Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan., Mrs. Mercy Short.
109. Find A Grave, online http://www.findagrave.com, Michigan, Kalamazoo Co, Cooper: West Cooper Cemetery.
110. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham Anglican: Bapt of Mary Scott.
111. Diane Bentfield, "Scott-Healy Family," e-mail message from to Pam Wood Waugh, 26 Nov 2003. Hereinafter cited as "E-mail -Bentfield, Diane."
112. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham Anglican Church: Baptism of Milo Webster Scott.
113. General index to vital records of Vermont, early to 1870; Available through the LDS FHC Libraries (Salt Lake City : Filmed by the Genealogical Society of Utah, 1951: VT Secretary of State), LDS Film # 0027712, Isle La Motte, Vermont records, Marriage of Thomas Scott and Mary Bullis. Hereinafter cited as VR, early to 1870, Vermont.
114. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Noyan Anglican Church, 1881, Burial of Thomas Scott; Union Cemetery, Clarenceville, Missisquoi County, Quebec; (n.p.: Copied by Livingston, Darby G. & Lucy Salls Johnson), Date from gravestone. Hereinafter cited as Union Cemetery.
115. Union Cemetery; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Noyan Anglican Church, 1881, Burial of Thomas Scott.
116. J.H. Beers, The Commemorative Biographical Record of the Fox River Valley, Counties of Brown, Outagamie, Winnebago (Chicago, Illinois: J.H. Beers & Co., 1895), p. 1056 Sketch on Reuben Scott. Hereinafter cited as Record of Fox River Valley.
117. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 342, Page: 13 , Roll: C_1137 Schedule: A. Household of Thomas Scott.
118. Union Cemetery, Clarenceville, Missisquoi County, Quebec; (n.p.: Copied by Livingston, Darby G. & Lucy Salls Johnson), Date from gravestone. Hereinafter cited as Union Cemetery; Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
119. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
120. Union Cemetery, Clarenceville, Missisquoi County, Quebec; (n.p.: Copied by Livingston, Darby G. & Lucy Salls Johnson), Date from gravestone. Hereinafter cited as Union Cemetery.
121. Union Cemetery.
122. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Reuben Scott, 1834.
123. Commemorative Biographical Record of the Fox River Valley Counties of Brown, Outagamie and Winnebago (Chicago, IL: J.H. Beers & Co, 1895), p. 1056. Hereinafter cited as Comm Bio Record of Fox Valley.
124. Newspaper, , Unknown name, - Press, Sat., 12 Jul 1899, Menasha, Wisconsin. Reuben M. Scott, Page 1; Ancestry.com Inc., online at http://www.ancestry.com, Wisconsin Births, 1820-1907 Provo, Utah: My Family, Inc. , 2000. Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI, USA: Wisconsin Department of Health and Family Services Vital Records Division., Winnebago Co, Vol. 03, Page#: 138, Reel, 141; Image 210; Death of Reuben Scott, 1890.
125. J.H. Beers, Record of Fox River Valley, p. 10566.
126. Inc Ancestry, 1880 US Census (United States: Ancestry, Inc.), Menasha, Winnebago, Wisconsin. FHL Film 1255452; NA Film T9-1452; Page 55B. Hereinafter cited as 1880 US Census.
127. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, info from baptism.
128. Noyan & Clarenceville Anglican 1852-1875; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-124.3, info from burial. Hereinafter cited as Noyan/Cville Anglican 1852-1875.
129. Noyan/Cville Anglican 1852-1875;, M-124.3; Union Cemetery.
130. 1870 US Federal Census , New York, Franklin Co, Moira. Series: M593 Roll: 937, Page: 754.
131. Find A Grave, online http://www.findagrave.com, New Hampshire, Merrimack Co., Hooksett. Head Cemetery, Orrelia J. Stevens.
132. 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., Manchester. Marriage of William T. Stevens and Orrelia Tryon.
133. Find A Grave, online http://www.findagrave.com, New Hampshire, Merrimack Co, Hooksett. Head Cemetery, Mary Tryon Allen; 1860 US Federal Census , New York, Franklin Co, Moira. Roll: M653_754, Page: 268. Household of Richard Tryon.
134. 1860 US Federal Census , New York, Franklin Co, Moira. Roll: M653_754, Page: 268.
135. 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., Pembroke, Village of Suncook. Mary Allen; Find A Grave, online http://www.findagrave.com, New Hampshire, Merrimack Co, Hooksett. Head Cemetery, Mary Tryon Allen.
136. 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., Pembroke, Village of Suncook. Mary Allen.
137. 1860 US Federal Census , New York, Franklin Co, Moira. Roll: M653_754, Page: 268. Household of Richard Tryon.
138. 1860 US Federal Census , New York, Franklin Co, Moira. Roll: M653_754, Page: 268. Household of William O. Allen.
139. Noyan/Cville Anglican 1852-1875;, M-124.3.
140. Rev. Charles Stewart's Anglican Baptisms for the Manors 1809-Mar 1815, Photocopies in personal papers, sent by Herb Derick about 1979.
141. Find A Grave, online http://www.findagrave.com, New York, Warren Co, Horicon. Underwood Cemetery, Lydia McKee.
142. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Sally Fadden.
143. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh Vital Records.
144. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Nancy Fadden.
145. Find A Grave, online http://www.findagrave.com, Pennsylvania, Warren Co, Barnes, Barnes Cemetery. Nancy Underwood.
146. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Richard Fadden.
147. FamilySearch.com, database online at http://www.FamilySearch.org, VT Vital Records, 1760-1954 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2012. Digital copies of originals housed in the Vermont State Archives and Records Administration, Middlesex, Vermont., Marriage of Ricjard Fadden and Mary Ann Dugan, 1876.
148. Ancestry Inc., database online at http://www.ancestry.com, US Civil War Records and Profiles Provo, Utah: Ancestry, Inc. , 2009. Original data: Data compiled by Historical Data Systems of Kingston, MA, New York: Report of the Adjutant-General. Enlistement of Richard Fadden.
149. 1900 US Federal Census , Vermont, Bennington Co, Bennington. Roll: 1689; Page: 28A; Enumeration District: 0027; FHL Film# 1241689; Vermont State Soldiers Home.
150. Union Cemetery;, Date from gravestone for William Scott.
151. Union Cemetery, Clarenceville, Missisquoi County, Quebec; (n.p.: Copied by Livingston, Darby G. & Lucy Salls Johnson), Date from gravestone. Hereinafter cited as Union Cemetery; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Noyan Anglican Church, 1883, Burial of William Scott.
152. Union Cemetery; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Noyan Anglican Church, 1883, Burial of William Scott.
153. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42,
arriage of John Scott and Mary Spoor.
154. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 342, Page: 11, Roll: C_1137 Schedule: A. Household of William Scott.
155. unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Quebec, Missisquoi Co, Clarenceville. Roll: C-10070; Page: 19; Family No: 73. Household of William Scott. Hereinafter cited as 1871 Canadian Census.
156. Ancestry.com Inc., Database online at http://www.ancestry.com, Minnesota Co Marriages, 1860-1949 Provo, Utah: My Family, Inc. , 2001. Original Data: Minnesota Department of Health. Minneapolis, Minnesota; 1910 US Federal Census , Iowa, Cherokee Co, Cedar. Roll: T624_396; Page: 8A; Enumeration District: 0015; FHL microfilm: 1374409. Household of Daniel O. Scott.
157. 1870 US Federal Census , Iowa, Cherokee Co, Afton. Roll: M593_381; Page: 454A; Image: 133; Family History Library Film: 545880. Household of Daniel Scott.
158. 1870 US Federal Census , Iowa, Hamilton Co, Blairsburg. Roll: M593_394; Page: 322B; Image: 160; Family History Library Film: 545893. Household of Daniel O. Scott.
159. 1880 US Census, Minnesota, Fillmore Co, Canton. Roll: 619; Family History Film: 1254619; Page: 254B; Enumeration District: 072; Image: 0391. Household of Daniel O. Scott.
160. 1910 US Federal Census , Iowa, Cherokee Co, Cedar. Roll: T624_396; Page: 8A; Enumeration District: 0015; FHL microfilm: 1374409. Household of Daniel O. Scott.
161. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Info from burial.
162. Union Cemetery;, Date from gravestone for Alvira Scott.
163. Union Cemetery, Clarenceville, Missisquoi County, Quebec; (n.p.: Copied by Livingston, Darby G. & Lucy Salls Johnson), Date from gravestone. Hereinafter cited as Union Cemetery; Clarenceville Anglican 1880-1899; Available through LDS Library (Salt Lake City, Utah: Genealogical Society of Utah, 1995), FHL US/CAN Film [2027150 Item 3], Death record for Alvira Scott. Hereinafter cited as Clarenceville Anglican 1880-1899.
164. Union Cemetery; Clarenceville Anglican 1880-1899; Available through LDS Library (Salt Lake City, Utah: Genealogical Society of Utah, 1995), FHL US/CAN Film [2027150 Item 3], Death record for Alvira Scott. Hereinafter cited as Clarenceville Anglican 1880-1899.
165. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican: Burial of William Scott; Union Cemetery.
166. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 342, Page: 51 , Roll: C_1137 Schedule: A. Household of John Scott.
167. Notarial Records of Thomas Brassard, District of Bedford, Quebec, 1855-1887; (n.p.: Originals in the National Archives of Quebec, Montreal Office, are available on microfilm from the LDS Library), #270, Donation of John Scott to Gilbert Scott. Hereinafter cited as Notarial Records, Thomas Brassard.
168. Vermont Town Clerk, Vital and Town Records, 1732-2005. Grand Isle Co, Alburg. Marriages and Attachments 1842-1867, 1893 (Salt Lake City, Utah: Genealogical Society of Utah, Filmed 1951), FHL US/CAN Film #, Image 42. Marriage of Benjamin Scott and Clarissa Partlow. Hereinafter cited as VT, Alburg Marr & Att, 1842-1867, 1893.
169. Franklin County, New York Tombstone Transcription Project: North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm. Hereinafter cited as North Burke Cemetery.
170. North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm, SCOTT Section 3
Benjamin SCOTT Died July 26, 1893
(NOTE: This stone is broken & repaired here.) Jesus … come to my mansions above blessed Jesus.
171. 1880 US Census, Burke, Franklin, New York: FHL Film 1254833, National Archives Film T9-0833, Page 480A.
172. 1860 US Federal Census , Vermont, Grand Isle Co, Alburgh. Series: M653 Roll: 1318 Page: 598; Household of John D Reynolds.
173. VR, early to 1870, Vermont;, LDS Film # 0027712, Isle La Motte, Vermont records, Marriage of John D. Reynolds and Caty Carrigan at "Vineyard".
174. Allen L. Stratton, History - Town of Alburgh, Vermont. An Account of the Discovery, Settlement, and Interesting and Remarkable Events (Barre, VT: Northlight Studio Press, 1986), p. 455, Info from gravestone. Hereinafter cited as History of Alburgh, Vermont; Find A Grave, online http://www.findagrave.com, Vermont, Grand Isle Co, Alburgh: Reynolds - McGregor Cemetery. Catherine Reynolds.
175. Allen L. Stratton, History of Alburgh, Vermont, p. 455.
176. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Isle La Motte. Death of Amanda Pike; FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Isle La Motte. Death of Amanda Pike; FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Isle La Motte. Death of Amanda Pike.
177. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Isle La Motte. Death of Amanda Pike.
178. Find A Grave, online http://www.findagrave.com, Vermont, Grand Isle Co, Isle La Motte. North Cemetery: Elisha R. Reynolds; 1860 US Federal Census , Vermont, Grand Isle Co, Alburgh. Series: M653 Roll: 1318 Page: 598; Household of John D Reynolds.
179. Find A Grave, online http://www.findagrave.com, Vermont, Grand Isle Co, Isle La Motte. North Cemetery: Samira Ashline.
180. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Vital Records, 1720-1908 Provo, Utah: My Family, Inc. , 2013. Original Data: State of Vermont. Vermont Vital Records through 1870. New England Historic Genealogical Society, Boston, Massachusetts., Isle La Motte; Death of Elisha Reynolds.
181. Find A Grave, online http://www.findagrave.com, Vermont, Grand Isle Co, Isle La Motte. North Cemetery: Elisha R. Reynolds.
182. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Isle La Motte. Marriage of Oscar S. Searle and Louisa J. Reynolds; FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Isle La Motte. Marriage of Oscar S. Searle and Louisa J. Reynolds; FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Isle La Motte. Marriage of Oscar S. Searle and Louisa J. Reynolds.
183. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Isle La Motte. Marriage of Oscar S. Searle and Louisa J. Reynolds.
184. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Highgate. Death of Margaret Stinehour.
185. Ancestry.com Inc., 2013: Vermont Vital Records, 1720-1908 , Marriage of Lewis Christian and Jane M. Stinehour.
186. 1860 US Federal Census , Vermont, Franklin Co, Highgate. Household of Henry Stinhour; 1860 US Federal Census , Vermont, Franklin Co, Highgate. Household of Henry Stinhour; 1860 US Federal Census , Vermont, Franklin Co, Highgate. Household of Henry Stinhour.
187. 1860 US Federal Census , Vermont, Franklin Co, Highgate. Household of Henry Stinhour.
188. Find A Grave, online http://www.findagrave.com, Vermont, Franklin Co, Highgate, Highgate Center Cemetery.
189. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Death Records, 1909-2008 Provo, Utah: My Family, Inc. , 2010. Original Data: Vermont State Archives and Records Administration, Montpelier, Vermont, Florinda M. Stinehour; Find A Grave, online http://www.findagrave.com, Vermont, Franklin Co, Highgate, Highgate Center Cemetery.
190. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Death of John Lucas, 1874; Jean McBride, "E-mail - Creswick, Jean," e-mail to Pam Wood Waugh, 18 May 2006.
191. unknown compiler, 1871 Canadian Census (n.p.: n.pub.), Ontario, Elgin, Malahide: Roll: C-1019. Household of John Lucas. Hereinafter cited as 1871 Canadian Census.
192. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Death of George Lucas; Jean McBride, "E-mail - Creswick, Jean," e-mail to Pam Wood Waugh, 18 May 2006.
193. Ancestry.com Inc., online at http://www.ancestry.com, IL, Compiled Marriages, 1790-1860 Provo, Utah: My Family, Inc. , 2004. , John Lucas and Ann Heil.
194. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Death of Silas Lucas; Jean McBride, "E-mail - Creswick, Jean," e-mail to Pam Wood Waugh, 18 May 2006.
195. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Death of Dancy Lucas, 1890; Jean McBride, "E-mail - Creswick, Jean," e-mail to Pam Wood Waugh, 18 May 2006.
196. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Death of Benjamin Chancey Lucas, 1900; Jean McBride, "E-mail - Creswick, Jean," e-mail to Pam Wood Waugh, 18 May 2006.
197. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Death of Daniel Lucas, 1903; Jean McBride, "E-mail - Creswick, Jean," e-mail to Pam Wood Waugh, 18 May 2006.
198. Find A Grave, online http://www.findagrave.com, Onatrio, Elgin Co, Malahide. Stewart's/Kilmory Cemetery: Daniel Lucas.
199. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Catherine Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Catherine Barnett; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Catherine Barnett.
200. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Catherine Barnett.
201. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Anglican: Marriage of James McMahon and Catherine Burpee, widow.
202. 1910 US Federal Census , California, San Francisco Co, San Francisco. Roll: T624_98; Page: 1A; Enumeration District: 0105; FHL microfilm: 1374111. Household of Nathaniel Burpee.
203. 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.
204. 1871 Canadian Census, Quebec, Argenteuil Co. Roll: C-1260-1261, Househld of James McMahon; 1871 Canadian Census, Quebec, Argenteuil Co. Roll: C-1260-1261, Househld of James McMahon; 1871 Canadian Census, Quebec, Argenteuil Co. Roll: C-1260-1261, Househld of James McMahon.
205. 1871 Canadian Census, Quebec, Argenteuil Co. Roll: C-1260-1261, Household of James McMahon.
206. 1871 Canadian Census, Quebec, Argenteuil Co. Roll: C-1260-1261, Household of James McMahon; 1871 Canadian Census, Quebec, Argenteuil Co. Roll: C-1260-1261, Household of James McMahon; 1871 Canadian Census, Quebec, Argenteuil Co. Roll: C-1260-1261, Household of James McMahon.
207. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Hatley Methodist: Marriage of Hiram Abiff Amsden and Sarah Ann Hall.
208. Ancestry.com Inc., online at http://www.ancestry.com, NH Marriage Records, 1637-1947 Provo, Utah: My Family, Inc. , 2011. Original data: “New Hampshire Statewide Marriage Records 1637–1947,” database, FamilySearch, 2009. New Hampshire Bureau of Vital Records. “Marriage Records.” New Hampshire Bureau of Vital Records and Health Statistics, Concord., Lucius H Tyler and Sarah Amsden.
209. Find A Grave, online http://www.findagrave.com, New Hampshire, Merriamck Co, Contoocook: Contoocook Village Cemetery; Find A Grave, online http://www.findagrave.com, New Hampshire, Merriamck Co, Contoocook: Contoocook Village Cemetery; Find A Grave, online http://www.findagrave.com, New Hampshire, Merriamck Co, Contoocook: Contoocook Village Cemetery.
210. Find A Grave, online http://www.findagrave.com, New Hampshire, Merriamck Co, Contoocook: Contoocook Village Cemetery.
211. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Marriage of David Guertin & Rose Scott.
212. Ancestry.com, 2012: Can City Directories, 1819-1906 , Quebec, Montreal, 1895. Mrs Rosa, wid David Guertin.
213. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal, Saint Gabriel Church, 1877.
214. The Church of Jesus Christ of Latter-Day Saints, 1881 Canadian Census Index, Family History Resource File (United States: Intellectual Reserve, Inc., 2002), Quebec, Hochelaga Co, Ste-Gabriel. FHL Film #1375857, NA Film #C-13221, District 91, Sub-district H, Division 2, Page 6, Household 33. Household of David Guertin Sr.. Hereinafter cited as 1881 Canadian Census Index (CD); The Church of Jesus Christ of Latter-Day Saints, 1881 Canadian Census Index, Family History Resource File (United States: Intellectual Reserve, Inc., 2002), Quebec, Hochelaga Co, Ste-Gabriel. FHL Film #1375857, NA Film #C-13221, District 91, Sub-district H, Division 2, Page 6, Household 33. Household of David Guertin Sr.. Hereinafter cited as 1881 Canadian Census Index (CD); The Church of Jesus Christ of Latter-Day Saints, 1881 Canadian Census Index, Family History Resource File (United States: Intellectual Reserve, Inc., 2002), Quebec, Hochelaga Co, Ste-Gabriel. FHL Film #1375857, NA Film #C-13221, District 91, Sub-district H, Division 2, Page 6, Household 33. Household of David Guertin Sr.. Hereinafter cited as 1881 Canadian Census Index (CD).
215. The Church of Jesus Christ of Latter-Day Saints, 1881 Canadian Census Index, Family History Resource File (United States: Intellectual Reserve, Inc., 2002), Quebec, Hochelaga Co, Ste-Gabriel. FHL Film #1375857, NA Film #C-13221, District 91, Sub-district H, Division 2, Page 6, Household 33. Household of David Guertin Sr.. Hereinafter cited as 1881 Canadian Census Index (CD).
216. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Series: MS935; Reel: 283. Death of Joseph Guertin.
217. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Laprairie, Nore-Dame-de-Laprairie-de-la-Madeleine: Marie Delphine Guertin.
218. Ancestry.com, 2012: Can City Directories, 1819-1906 , Quebec, Montreal, 1895. Emery Guertin.
219. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Montreal Co, Montreal. Cathedral St-Jacgue-le-Minuer. Marriage of Norbert Scott and Onesine Herbert.
220. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St-Luc (St-Jean); Burial of Norbert Scott.
221. 1891 Canadian Census , Quebec, St Jean Co, St Luc, District 185. Household of Albert Scott.
222. 1891 Canadian Census , Quebec, St Jean Co, St Luc, District 185. Household of Albert Scott; 1891 Canadian Census , Quebec, St Jean Co, St Luc, District 185. Household of Albert Scott; 1891 Canadian Census , Quebec, St Jean Co, St Luc, District 185. Household of Albert Scott.
223. 1881 Canadian Census Index (CD), Quebec, Hochelaga Co, Ste-Gabriel. FHL Film #1375857, NA Film #C-13221, District 91, Sub-district H, Division 1, Page 49, Household 214. Household of John Scott.
224. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Jean Co, St-Luc. Baptism of M. Rose Scott; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Jean Co, St-Luc. Baptism of M. Rose Scott; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Jean Co, St-Luc. Baptism of M. Rose Scott.
225. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Jean Co, St-Luc. Baptism of M. Rose Scott.
226. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Jean Co, St-Luc. Baptism of Jean Scott.
227. 1881 Canadian Census Index (CD), Quebec, Hochelaga Co, Ste-Gabriel. FHL Film #1375857, NA Film #C-13221, District 91, Sub-district H, Division 1, Page 49, Household 214. Household of John Scott; 1881 Canadian Census Index (CD), Quebec, Hochelaga Co, Ste-Gabriel. FHL Film #1375857, NA Film #C-13221, District 91, Sub-district H, Division 1, Page 49, Household 214. Household of John Scott; 1881 Canadian Census Index (CD), Quebec, Hochelaga Co, Ste-Gabriel. FHL Film #1375857, NA Film #C-13221, District 91, Sub-district H, Division 1, Page 49, Household 214. Household of John Scott.
228. Dunham Anglican 1818-1879;, M-124.2, 1825 (north), leaf 2.
229. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Series: MS935; Reel: 78; Death of Mary Healey, 1896.
230. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Essex Co, Henry Healey.
231. Ancestry.com Inc., online at http://www.ancestry.com, Ontario Marriages, 1785-1935 Provo, Utah: My Family, Inc. , 2010. Original data: Archives of Ontario., Series: MS932_86; Reel: 86. Marriage of Henry Healey and Louisa Askew.
232. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Kent Co, Abram Healey.
233. Ontario Marriage Registrations, online http://homepages.rootsweb.com/~maryc/thisisit.htm, Essex Co, 1883.002880-83. Marriage of Benoni Healy & Jane Lane, widow. Hereinafter cited as Ontario Marriage Registrations; Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Essex Co, Benoni Healey.
234. Ontario Marriage Registrations, online http://homepages.rootsweb.com/~maryc/thisisit.htm, Essex Co, 1883.002880-83.
235. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Essex Co, Benoni Healey.
236. Ancestry.com Inc., online at http://www.ancestry.com, Ontario Marriage Index, 1858-1924 Provo, Utah: My Family, Inc. , 2007. Original data: Archives of Ontario. Registrations Marriages, Colchester South Township. Marriage of Abner Butler & Huldah Wilkinson.
237. Ancestry.com Inc., 2007: Ontario Marriage Index, 1858-1924 , Essex Co. Marriage of Solomon Wilkinson & Rosina Getty.
238. Letter from David Roth (31261 Kenwood, Madison Heights, MI 48071) to Pam Wood Waugh, 1991-1992; In possession of writer.
239. Ancestry.com Inc., 2007: Ontario Marriage Index, 1858-1924 , Kent Co. Marriage of Levi Wilkinson & Anna Goslin.
240. Ancestry.com Inc., 2007: Ontario Marriage Index, 1858-1924 , Marriage of Walter Steer & Emeline Ann Wilkinson.
241. Find A Grave, online http://www.findagrave.com, Quebec, Missisquoi Co, Farnham: Kirkwood Cemetery.
242. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Dunham Methodist Church: Baptism of Martha Alice Scott.
243. Stanbridge Baptist Church, 1842-1853;, NA Film #M-124.7, Marriage record for John Hase and Fanny Scott, 6 Jan 1846.
244. Stanbridge Baptist Church, 1842-1853;, NA Film #M-124.7, Marriage record for Harley S. Meigs and Emily SCott, 21 Jun 1849.
245. Find A Grave, online http://www.findagrave.com, Quebec, Brome Co, Mansonville. Mansonville Protestant Cemetery.
246. 1881 Canadian Census Index (CD), Quebec, Brome Co, Potton. FHL Film 1375837; NA Film C-13201 District 60 Sub-district C Division 1 Page 3 Household 17. Household of Harley S. Meigs; 1881 Canadian Census Index (CD), Quebec, Brome Co, Potton. FHL Film 1375837; NA Film C-13201 District 60 Sub-district C Division 1 Page 3 Household 17. Household of Harley S. Meigs; 1881 Canadian Census Index (CD), Quebec, Brome Co, Potton. FHL Film 1375837; NA Film C-13201 District 60 Sub-district C Division 1 Page 3 Household 17. Household of Harley S. Meigs.
247. 1881 Canadian Census Index (CD), Quebec, Brome Co, Potton. FHL Film 1375837; NA Film C-13201 District 60 Sub-district C Division 1 Page 3 Household 17. Household of Harley S. Meigs.
248. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham Anglican Church: Baptism of Dorcus Scott.
249. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham Anglican Church: Baptism of Mary Elizabeth Minor.
250. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham Anglican Church: Baptism of Benanonah Minor.
251. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham Anglican Church: Baptism of John Richard Minor.
252. 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., John Richard Minor and Catherine Wilson.
253. Ancestry.com Inc., 2015: MI Deaths Records, 1867-1952 , Richard Minor.
254. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham Anglican Church: Baptism of Mercy Minor.
255. Ancestry.com Inc., 2015: MI Deaths Records, 1867-1952 , Mercy Minor.
256. Find A Grave, online http://www.findagrave.com, Michigan, Kalamazoo Co, Cooper: West Cooper Cemetery; Find A Grave, online http://www.findagrave.com, Michigan, Kalamazoo Co, Cooper: West Cooper Cemetery; Find A Grave, online http://www.findagrave.com, Michigan, Kalamazoo Co, Cooper: West Cooper Cemetery.
257. Find A Grave, online http://www.findagrave.com, Michigan, Kalamazoo Co, Schoolcraft: Schoolcraft Township Cemetery.
258. Michigan HIstory Foundation, online http://SeekingMichigan.org/discover,Vital Statistics (Lansing, Michigan), Henry Scott; Find A Grave, online http://www.findagrave.com, Michigan, Allegan Co, Trowbridge: Trowbridge Methodist Cemetery.
259. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Dunham Methodist Church: Marriage of Henry Scott and Melona Pierce.
260. Michigan HIstory Foundation, online http://SeekingMichigan.org/discover,Vital Statistics (Lansing, Michigan), Henry Scott.
261. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham Anglican Church: Baptism of Nancy Almira Scott.
262. Ancestry.com Inc., 2015: MI Deaths Records, 1867-1952 , Nanacy A. Randall.
263. Find A Grave, online http://www.findagrave.com, Michigan, Allegan Co, Trowbridge: Trowbridge Methodist Cemetery; Find A Grave, online http://www.findagrave.com, Michigan, Allegan Co, Trowbridge: Trowbridge Methodist Cemetery; Find A Grave, online http://www.findagrave.com, Michigan, Allegan Co, Trowbridge: Trowbridge Methodist Cemetery.
264. 1860 US Federal Census , Michigan, Kalamazoo Co, Cooper. Roll: M653_548 page 206. Household of John Scott.
265. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Info from baptism.
266. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Canada East, Missisquoi Co, Stanbridge. District 16, Sub-District 224, page 161. Schedule A. Roll C-1128. Household of Jonathan Wheeler; 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Canada East, Missisquoi Co, Stanbridge. District 16, Sub-District 224, page 161. Schedule A. Roll C-1128. Household of Jonathan Wheeler; 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Canada East, Missisquoi Co, Stanbridge. District 16, Sub-District 224, page 161. Schedule A. Roll C-1128. Household of Jonathan Wheeler.
267. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Canada East, Missisquoi Co, Stanbridge. District 16, Sub-District 224, page 161. Schedule A. Roll C-1128. Household of Jonathan Wheeler.
268. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 9. Marriage of Milton Scott and Melinda Spoor.
269. 1860 US Federal Census , Iowa, Pttawattamie Co, Council Bluffs; Roll: M653_338; Page: 4; Image: 305; Family History Library Film: 803338. Household of Nelson T. Spoor.
270. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 342, Page: 51 , Roll: C_1137 Schedule: A. Household of Milton Scott.
271. Find A Grave, online http://www.findagrave.com, Nebraska, Douglas Co, Omaha. Prospect Hill Cemetery, Alzina Scott Swobe; Noyan/Cville Anglican 1852-1875;, M-124.3, Baptism of Alzina Scott.
272. Noyan/Cville Anglican 1852-1875;, M-124.3, Baptism of Alzina Scott.
273. Ancestry.com, database online at http://www.ancestry.com, Nebraska, Douglas Co Marr 1854-1881 Provo, Utah: My Family, Inc. , 2006. Original data: Greater Omaha Genealogical Society and Friends. Douglas County, Nebraska Marriages, 1854-1881. Baltimore, MD, USA: Genealogical Publishing Co., 2002., p. 152.
274. Find A Grave, online http://www.findagrave.com, Nebraska, Douglas Co, Omaha. Prospect Hill Cemetery, Alzina Scott Swobe.
275. Find A Grave, online http://www.findagrave.com, Nebraska, Douglas Co, Omaha. Prospect Hill Cemetery, Lt Col Thomas Swobe.
276. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 7. Marriage of Edward Scott and Margaret Young.
277. Noyan/Cville Anglican 1852-1875;, M-124.3, info from baptism.
278. 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 entry for Victor S. Derrick and Adelia Scott, 1917, Vol: 263 Page: 121. Hereinafter cited as NEHGS - MA VR 1841-1910.
279. Union Cemetery;, Info from gravestone.
280. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Burial of Edward Scott.
281. Noyan & Foucault Anglican 1876-1879; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-124.4, Marriage of Joseph Hay Wright and Margaret Delilah Scott. Hereinafter cited as Noyan/Foucault Ang 1876-79.
282. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Burial of Margaret Wright.
283. FamilySearch.com, database online at http://www.FamilySearch.com, WI Deaths & Burials, 1835-1968 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. Index includes the IGI, digital copies of original records, and compiled records. FHL digital and microfilm copies. Family History Library, Salt Lake City, Utah., Winnebago Co, Menasha; Death of Rutherford D. Scott, 1884.
284. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist. Marriage of Rutherford Scott and Adeline Young.
285. FamilySearch.com, database online at http://www.FamilySearch.com, WI Deaths & Burials, 1835-1968 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. Index includes the IGI, digital copies of original records, and compiled records. FHL digital and microfilm copies. Family History Library, Salt Lake City, Utah., Winnebago Co, Menasha; Death of Rutherford D. Scott, 1884; The Menasha Press, Menasha, Wisconsin, 10 Apr 1884. Obit for "Rudeford" Scott. Hereinafter cited as The Menasha Press.
286. Photocopies from Oak Hill Cemetery (Oak Hill Cemetery, 211 Walnut St, Neenah, WI) to Pam Wood Waugh, 2003; In possession of writer.
287. 1880 US Census, Wisconsin, Winnebago Co, Menasha. Roll: 1452; Family History Film: 1255452; Page: 39B; Enumeration District: 201; Household of Ruthaford Scott.
288. Clarenceville Methodist 1845-1879; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-124.9, info from baptism. Hereinafter cited as Clarenceville Methodist 1845-1879.
289. Clarenceville Methodist 1845-1879;, M-124.9.
290. Clarenceville Methodist 1845-1879;, M-124.9, Info from baptism.
291. Noyan/Cville Anglican 1852-1875;, M-124.3, Info from burial.
292. Publius Lawson, History, Winnebago County, Wisconsin: its cities, towns, resources, people. Vol II (Chicago, IL: Cooper & Co., 1908), page 1140. Hereinafter cited as History, Winnebago Co, WI.
293. 1900 US Federal Census , Wisconsin, Winnebago Co, Menasha. Roll: T623_1824; Page: 6B; Enumeration District: 124. Household of Mark Scott.
294. Photocopies from Oak Hill Cemetery (Oak Hill Cemetery, 211 Walnut St, Neenah, WI) to Pam Wood Waugh, 2003; In possession of writer; Photocopies from Oak Hill Cemetery (Oak Hill Cemetery, 211 Walnut St, Neenah, WI) to Pam Wood Waugh, 2003; In possession of writer; Photocopies from Oak Hill Cemetery (Oak Hill Cemetery, 211 Walnut St, Neenah, WI) to Pam Wood Waugh, 2003; In possession of writer.
295. 1880 US Census, Menasha, Winnebago, Wisconsin: FHL Film 1255452 NA Film T9-1452, Page 39B.
296. Photocopies from Oak Hill Cemetery (Oak Hill Cemetery, 211 Walnut St, Neenah, WI) to Pam Wood Waugh, 2003; In possession of writer; Photocopies from Oak Hill Cemetery (Oak Hill Cemetery, 211 Walnut St, Neenah, WI) to Pam Wood Waugh, 2003; In possession of writer.
297. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 13. Marriage of Henry N. Taylor and Jane Scott.
298. FamilySearch.com, 2011: WI Deaths & Burials, 1835-1968 , Winnebago Co, Menasha; Death of Jennie A. Scott Taylor, 1899.
299. Noyan/Cville Anglican 1852-1875;, M-124.3, Info from baptism.
300. 1880 US Census, Wisconsin, Winnebago co, Menasha. FHL Film#1255452; NA Film #T9-1452, Page 65A. Household of Hiram B. Taylor.
301. 1881 Canadian Census Index (CD), Quebec, Missisquoi Co, Clarenceville. FHL Film 1375840; NA Film # C-13204; District 65 Sub-district B Division 1 Page 23, Household 111 of Isaiah Scott.
302. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Noyan Anglican Church, 1884, Baptism of Hatty Amy Scott, adopted daughter of Isaiah and Maggie Jane Scott; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Noyan Anglican Church, 1884, Baptism of Hatty Amy Scott, adopted daughter of Isaiah and Maggie Jane Scott; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Noyan Anglican Church, 1884, Baptism of Hatty Amy Scott, adopted daughter of Isaiah and Maggie Jane Scott.
303. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Noyan Anglican Church, 1884, Baptism of Hatty Amy Scott, adopted daughter of Isaiah and Maggie Jane Scott.
304. George A. Randall, Illustrated Atlas of Winnebago County,Wisconsin (n.p.: n.pub., n.d.), p. 21.
305. Find A Grave, online http://www.findagrave.com, Wisconsin, Winnebago Co, Neenah: Oak Hill Cemetery.
306. George A. Randall, History - Illustrated Atlas of Winnebago County, Wisconsin (Madison, WI: Brant & Fuller, 1889), p. 21. Hereinafter cited as Illsutrated Atlas of Winnebago Co, WI.
307. 1880 US Census, Menasha, Winnebago, Wisconsin. FHL Film 1255452; NA Film T9-1452; Page 60C.
308. 1910 US Federal Census , Wisconsin, Winnebago Co, 1-wd Menasha. Series: T624 Roll: 1743 Page: 149.
309. Find A Grave, online http://www.findagrave.com, Wisconsin, Winnebago Co, Neenah: Oak Hill Cemetery; 1880 US Census, Menasha, Winnebago, Wisconsin. FHL Film 1255452; NA Film T9-1452; Page 60C.
310. 1900 US Federal Census , Wisconsin, Winnebago Co, 1st Ward Menasha. Series: T623 Roll: 1824 Page: 30.
311. 1900 US Federal Census , Wisconsin, Winnebago Co, Menasha Ward 1. Roll: T623 1824; Page: 1B; Enumeration District: 120.
312. Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira; 1850 US Federal Census , New York, Franklin Co, Moira. Page: 94, Roll: M432_505. Household of Philander Tryon.
313. Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira.
314. 1850 US Federal Census , New York, Franklin Co, Moira. Page: 94, Roll: M432_505. Household of Philander Tryon.
315. 1900 US Federal Census , New York, Franklin Co, Moira. Series: T623 Roll: 1036 Page: 199; 1850 US Federal Census , New York, Franklin Co, Moira. Page: 94, Roll: M432_505. Household of Philander Tryon.
316. 1900 US Federal Census , New York, Franklin Co, Moira. Series: T623 Roll: 1036 Page: 199.
317. Ancestry.com Inc., 2013: California Death Index, 1905-1939 , Elsie T. Gillett.
318. 1910 US Federal Census , New York, Franklin Co, Moira. Series: T624; Roll: 938; Page: 271B; Enumeration District: 105; Part: 1; Line: 9. Household of John S. HIll.
319. Franklin County, New York Tombstone Transcription Project: Sunnyside Cemetery, Gale Road (Brushton), online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, Info from gravestone. Hereinafter cited as Sunnyside Cemetery, Brushton.
320. 1840 US Federal Census , New York, Saint Lawrence Co, Brasher. James L. Salls household.
321. Northern NY Historical Newspapers, online http://news.nnyln.net/, Franklin Gazette, Friday, 18 Nov 1898. Death of Mrs. Sauls. Hereinafter cited as Northern NY Historical Newspapers; Franklin County, New York Tombstone Transcription Project: Sunnyside Cemetery, Gale Road (Brushton), online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, Info from gravestone. Hereinafter cited as Sunnyside Cemetery, Brushton.
322. Sunnyside Cemetery, Brushton, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, SALLS -
Marie Born May 12, 1808 Died November 9, 1898
On the Back :
DEWEY (NOTE: Lot markers say "D". According to burial permits, Maria SAULS d. November 9, 1898 at age 89); Northern NY Historical Newspapers, online http://news.nnyln.net/, The Franklin Gazette, Friday, 18 Nov 1898. Obit for Mrs. Sauls.
323. 1850 US Federal Census , New York, Franklin Co, Moira. Reel M432_505 Page: 94.
324. 1860 US Federal Census , New York, Franklin Co, Moira. Series: M653 Roll: 754, Page: 272.
325. 1870 US Federal Census , New York, Franklin Co, Moira. Series: M593 Roll: 937, Page: 754. Household of Maria Sauls.
326. 1880 US Census, New York, Franklin Co, Moira. Roll: T9_834; Family History Film: 1254834; Page: 734B; Enumeration District: 95. Household of Parmelia Dewey; 1880 US Census, New York, Franklin Co, Moira. Roll: T9_834; Family History Film: 1254834; Page: 734B; Enumeration District: 95. Household of Parmelia Dewey; 1880 US Census, New York, Franklin Co, Moira. Roll: T9_834; Family History Film: 1254834; Page: 734B; Enumeration District: 95. Household of Parmelia Dewey.
327. 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623 1036; Page: 10B; Enumeration District: 87.
328. 1880 US Census, New York, Franklin Co, Moira. Roll: T9_834; Family History Film: 1254834; Page: 734B; Enumeration District: 95. Household of Parmelia Dewey.
329. Northern NY Historical Newspapers, online http://news.nnyln.net/, Norwood News, 17 Sep 1912. Legal Notice for Proving of the Will of Permelia P. Dewey.
330. 1910 US Federal Census , New York, St. Lawrence Co, Lawrence.Roll: T624_1074; Page: 7A; Enumeration District: 135. Household of Charles Partlow.
331. 1881 Canadian Census Index (CD), Ontario, Hastings Co, Tyendinaga. Roll: C-9993; Page: 30. HOusehold of William Lucas.
332. 1871 Canadian Census, Ontario, Hastings Co, Tyendinaga Township; Roll: C-1034. Household of George Lucas; 1871 Canadian Census, Ontario, Hastings Co, Tyendinaga Township; Roll: C-1034. Household of George Lucas; 1871 Canadian Census, Ontario, Hastings Co, Tyendinaga Township; Roll: C-1034. Household of George Lucas.
333. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Hastings County, Sarah Lucas; 1871 Canadian Census, Ontario, Hastings Co, Tyendinaga Township; Roll: C-1034. Household of George Lucas.
334. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Hastings County, Sarah Lucas.
335. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , George Lucas; Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , George Lucas; Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , George Lucas.
336. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , George Lucas.
337. Ancestry.com Inc., 2010: Ontario Marriages, 1785-1935 , Hastings Co. George Lucas and Elizabeth Astasi Palmateer.
338. 1871 Canadian Census, Ontario, Hastings Co, Tyendinaga Township; Roll: C-1034. Household of George Lucas.
339. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Amos Lucas.
340. 1871 Canadian Census, Ontario, Hastings East, Tyendinaga. Household of Amos Lucas.
341. Ancestry.com Inc., online at http://www.ancestry.com, Ontario Marriages, 1858-1869 Provo, Utah: Ancestry.com Operations , 2004. Original data:Ontario, Canada. Marriage Registers 1801- 1944. Microfilm. Family History Library, Salt Lake City, Utah., Marriage of James Baldwin and Hester W. Lucas.
342. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Hester Baldwin.
343. 1871 Canadian Census, Ontario, Hastings Co, Tyendinaga Township; Roll: C-1034. Household of George Lucas; Ancestry.com Inc., online at http://www.ancestry.com, NH Death Records, 1754-1947 Provo, Utah: My Family, Inc. , 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire., Mary J. Chandler.
344. Ancestry.com Inc., online at http://www.ancestry.com, NH Death Records, 1754-1947 Provo, Utah: My Family, Inc. , 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire., Mary J. Chandler.
345. 1871 Canadian Census, Ontario, Hastings Co, Tyendinaga Township; Roll: C-1034. Household of George Lucas; Ancestry.com Inc., 2015: MI Deaths Records, 1867-1952 , William Allen Lucas.
346. Ancestry.com Inc., 2015: MI Deaths Records, 1867-1952 , William Allen Lucas.
347. Ancestry.com Inc., 2010: Ontario Marriages, 1785-1935 , James Pearson and Rebecca Lucas.
348. 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, Johnathan Pearson and Rebecca Pearson.
349. Ancestry.com Inc., online at http://www.ancestry.com, US City Directories, 1821-1989 Provo, Utah: Ancestry.com , 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., Detroit, Michigan, City Directory, 1896. Lydia Bryant; 1850 US Federal Census , Michigan, Wayne Co, Detroit. Page: 235, Roll: M432_365. Household of Roswell Bryant.
350. Ancestry.com Inc., online at http://www.ancestry.com, US City Directories, 1821-1989 Provo, Utah: Ancestry.com , 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., Detroit, Michigan, City Directory, 1896. Lydia Bryant; Ancestry.com Inc., Detroit, Michigan Directory, 1890.
351. 1850 US Federal Census , Michigan, Wayne Co, Detroit. Roll: M432_365; Page: 235. Household of Roswell Bryant; 1850 US Federal Census , Michigan, Wayne Co, Detroit. Roll: M432_365; Page: 235. Household of Roswell Bryant; 1850 US Federal Census , Michigan, Wayne Co, Detroit. Roll: M432_365; Page: 235. Household of Roswell Bryant.
352. 1850 US Federal Census , Michigan, Wayne Co, Detroit. Roll: M432_365; Page: 235. Household of Roswell Bryant.
353. 1850 US Federal Census , Michigan, Wayne Co, Detroit. Roll: M432_365; Page: 235. Household of Roswell Bryant; Library of Michigan, online at http://seeking michigan.org,Vital Statistics (Michigan), William E. Bryant, death record, #768.
354. Library of Michigan, online at http://seeking michigan.org,Vital Statistics (Michigan), William E. Bryant, death record, #768.
355. Northern NY Historical Newspapers, online http://news.nnyln.net/, Franklin Gazette, Malone. Friday, 18 May 1883, Death of William Tryon.
356. 1850 US Federal Census , New York, Franklin Co, Moira. Roll: M432_505; Page: 94A; Image: 191. Household of William Tryon.
357. 1880 US Census, Moira, Franklin Co, New York. FHL Film #1254834; NA Film #T9-0834. Page # 724A.
358. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, TRYON
Marion Daut. Of William & Lucinda TRYON Died Mar. 8, 1864 AE 19 Y'rs.
359. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Franklin Gazette. Friday, 13 November 1896. Marriage Notice for Cyrus Stowe and Betheda Tryon.
360. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Malone Farmer. Wed., 18 July 1934. Moira Loses Worth Resident: Death of Betheda Tryon Stowe; Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira.
361. 1920 US Federal Census , New York, Franklin Co, Moira. Series: T625 Roll: 1112 Page: 189.
362. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Ambrose S. Son of Wm. & Lucinda TRYON Died Mar. 18, 1872 AE 22 Y'rs. 9 Ms.
Beloved in life and lamented in death.
363. 1860 US Federal Census , New York: Franklin Co, Moira. Series: M653 Roll: 754 Page: 286.
364. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Marriage of George S. Chandler and Paulina Stevenson.
365. Ancestry.com Inc., online at http://www.ancestry.com, NH Death Records, 1654-1949 Provo, Utah: My Family, Inc. , 2011. Original data: “New Hampshire Statewide Death and Burial Records 1654-1949,” database, FamilySearch, 2009. New Hampshire Bureau of Vital Records. “Death and Burial Records.” New Hampshire Bureau of Vital Records and Health Statistics, Concord., Death of Paulina Chandler, 1870.
366. 1860 US Federal Census , New York: Franklin Co, Moira. Series: M653 Roll: 754 Page: 286; Household of William Tryon.
367. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Malone Farmer, Wednesday, 17 Jul 1912. Death of Susan Smith; Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira.
368. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Daniel B. SMITH May 18, 1812 - Mar. 3, 1905
His Wife Susan TRYON Dec. 6, 1817 - July 11, 1912; Northern NY Historical Newspapers, online http://news.nnyln.net/, The Malone Farmer, Wednesday, 17 Jul 1912. Death of Susan Smith.
369. 1910 US Federal Census , Stockholm, St Lawrence co, NY: Series: T624 Roll: 1075 Page: 80.
370. Dale Smith, e-mail message and photos from (New York) to Pam Wood Waugh, 28 Jun 2005, a collection of notes from Clara Smith taken from family members. Hereinafter cited as "E-mail - Smith, Dale."
371. 1850 US Federal Census , New York, Franklin Co, Bombay. Page: 216, Roll: M432_505. Household of Daniel B. Smith;
Dale Smith, e-mail message and photos from (New York) to Pam Wood Waugh, 28 Jun 2005, a collection of notes from Clara Smith taken from family members. Hereinafter cited as "E-mail - Smith, Dale."
372. 1860 US Federal Census , Moira, Franklin Co, NY: Series: M653 Roll: 754 Page: 283; Dale Smith, e-mail message and photos from (New York) to Pam Wood Waugh, 28 Jun 2005, a collection of notes from Clara Smith taken from family members. Hereinafter cited as "E-mail - Smith, Dale."
373. 1860 US Federal Census , Moira, Franklin Co, NY: Series: M653 Roll: 754 Page: 283; Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Augustus E. SMITH Mar. 24, 1845 - Oct. 8, 1927 Co. M. 21st Mass. H.A. His Wife Diantha L. SMITH June 10, 1844 - Nov. 9, 1913; Dale Smith, e-mail message and photos from (New York) to Pam Wood Waugh, 28 Jun 2005, a collection of notes from Clara Smith taken from family members. Hereinafter cited as "E-mail - Smith, Dale."
374. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Augustus E. SMITH Mar. 24, 1845 - Oct. 8, 1927 Co. M. 21st Mass. H.A. His Wife Diantha L. SMITH June 10, 1844 - Nov. 9, 1913; Dale Smith, e-mail message and photos from (New York) to Pam Wood Waugh, 28 Jun 2005, a collection of notes from Clara Smith taken from family members. Hereinafter cited as "E-mail - Smith, Dale."
375. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Augustus E. SMITH Mar. 24, 1845 - Oct. 8, 1927 Co. M. 21st Mass. H.A. His Wife Diantha L. SMITH June 10, 1844 - Nov. 9, 1913.
376. 1910 US Federal Census , Stockholm, St Lawrence co, NY: Series: T624 Roll: 1075 Page: 80; Dale Smith, e-mail message and photos from (New York) to Pam Wood Waugh, 28 Jun 2005, a collection of notes from Clara Smith taken from family members. Hereinafter cited as "E-mail - Smith, Dale."
377. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, Wed., 5 Feb 1936. Death of Mrs. Frances L. Holmes.
378. 1860 US Federal Census , Moira, Franklin Co, NY: Series: M653 Roll: 754 Page: 283; Dale Smith, e-mail message and photos from (New York) to Pam Wood Waugh, 28 Jun 2005, a collection of notes from Clara Smith taken from family members. Hereinafter cited as "E-mail - Smith, Dale;" 1900 US Federal Census , New York, Franklin Co, Bangor. Roll: T623 1035; Page: 5A; Enumeration District: 58. Household of Harvey Totman.
379. 1900 US Federal Census , New York, Franklin Co, Bangor. Roll: T623 1035; Page: 5A; Enumeration District: 58. Household of Harvey Totman.
380. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, Wed., 18 Jul 1934. Death of Mrs. H. Totman.
381. 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)., Lunenburg. Marriage of George H. Page and Mary E. Smith.
382. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, Wed., 5 Feb 1936. Death of Mrs. Frances L. Holmes; Northern NY Historical Newspapers, online http://news.nnyln.net/, Fort Covington Sun, Thurs., 19 Jan 1950.
383. Dale Smith, e-mail message and photos from (New York) to Pam Wood Waugh, 28 Jun 2005, a collection of notes from Clara Smith taken from family members. Hereinafter cited as "E-mail - Smith, Dale;" 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623 1036; Page: 1A; Enumeration District: 88. Household of Isaac Allen.
384. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, Wed., 13 Feb 1935. Death of Mrs. Damon.
385. Find A Grave, online http://www.findagrave.com, New Hampshire, Merrimack Co, Hooksett: Head Cemetery. Rebecca Tryon Parker; 1860 US Federal Census , New York, Franklin Co, Moira. Series: M653 Roll: 754: Page: 277; 1900 US Federal Census , New Hampshire, Merrimack Co, Pembroke. Roll: T623-949, Page 16A; Enumeration District: 173.
386. Familysearch.org, 2011: NH Death Records, 1654-1947 , New Hampshire, Merrimack Co, Concord. FHL film 2131634; Death of Rebecca Parker. 1901.
387. Find A Grave, online http://www.findagrave.com, New Hampshire, Merrimack Co, Hooksett: Head Cemetery. Rebecca Tryon Parker.
388. 1860 US Federal Census , New York, Franklin Co, Moira. Series: M653 Roll: 754 Page: 277.
389. 1870 US Federal Census , New Hampshire, Merrimack Co, Hooksett. Series: M593 Roll: 846 Page: 349.
390. 1900 US Federal Census , New Hampshire, Merrimack Co, Pembroke. Roll: T623-949, Page 16A; Enumeration District: 173. Household of Rebecca Parker.
391. 1870 US Federal Census , New Hampshire, Merrimack Co, Hooksett. Series: M593 Roll: 846 Page: 349; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Boston VR, Vol 83 Page 78; Birth of Louisa Rebecca Parker.
392. 1860 US Federal Census , New York, Franklin Co, Moira. Series: M653 Roll: 754: Page: 277; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Boston VR, Vol 83 Page 78; Birth of Louisa Rebecca Parker.
393. Find A Grave, online http://www.findagrave.com, New Hampshire, Merrimack Co, Hooksett: Head Cemetery. Louisa Rebecca Parker.
394. Northern NY Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Franklin Co, Brushton, Sunnyside Cemetery. Richard Tryon. Hereinafter cited as NNY Tombstone Project.
395. FamilySearch.com, database online at http://www.FamilySearch.org, New York, Probate Records, 1629-1971 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2014. Images from probate records in various county Surrogate Courts in New York., Franklin Co, Wills, 1883-1887, vol 8. Image: 175. Richard Tryon.
396. FamilySearch.com, 2014: New York, Probate Records, 1629-1971 , Franklin Co, Wills, 1883-1887, vol 8. Image: 173-174. Richard Tryon.
397. 1860 US Federal Census , New York, Franklin Co, Moira. Roll: M653_754, Page: 268. Household of Richard Tryon; 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623_1036 Page: 6A; Enumeration District: 87. Household of Edward J. Blood.
398. NNY Tombstone Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Franklin Co, Brushton, Sunnyside Cemetery. E.J. Blood; 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623_1036 Page: 6A; Enumeration District: 87. Household of Edward J. Blood.
399. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, 3 Mar 1915, Death of Mrs.Sarah Blood; Northern NY Historical Newspapers, online http://news.nnyln.net/, Facts and Fallacies, Brushton;4 March 1915. Death of Mrs. Sarah Blood.
400. NNY Tombstone Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Franklin Co, Brushton, Sunnyside Cemetery. Sarah R. Blood; Northern NY Historical Newspapers, online http://news.nnyln.net/, Facts and Fallacies, Brushton;4 March 1915. Death of Mrs. Sarah Blood.
401. 1880 US Census, New York, Franklin Co, Brushton. Roll: T9_834; Family History Film: 1254834; Page: 730B; Enumeration District: 94. Household of Richard Tryon.
402. 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623_1036 Page: 6A; Enumeration District: 87. Household of Edward J. Blood.
403. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 23 Oct 1929. Death Notice for Wallace Tryon.
404. 1880 US Census, Bangor, Franklin, New York. FHL Film 1254833; NA Film T9-0833; Page 391D.
405. 1920 US Federal Census , New York, Franklin Co, Moira. ED #101.
406. NNY Tombstone Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Franklin Co, Brushton, Sunnyside Cemetery. Bell C. Tryon.
407. Familysearch.org, database and images online at http://www.familysearch.org, NH Death and Burials, 1784-1949 Utah: FamilySearch.org , 2011. Index based upon data collected by the Genealogical Society of Utah, Salt Lake City., Manchester. Death of George William Tryon, 1940.
408. 1910 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271; Jade Oxton, "RE: [RAOGK-Req] Massachusetts Middlesex," e-mail message and photo attachments from to Pam Wood Waugh, Numerous dates 2007-2008, Info taken from gravestone. Hereinafter cited as "E-mail - Oxton, Jade."
409. 1860 US Federal Census , New York, Clinton Co, Mooers.Series: M653 Roll: 735 Page: 364.
410. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 66 Page 71; Death of James Tryon; Lowell Sun, Lowell Massachusetts, , Death Notice for James Tryon, January 29, 1909.
411. Lowell Sun, , Funeral Notice for James Tryon, 1 February, 1909.
412. 1870 US Federal Census , MA, Middlesex Co, 3-WD Lowell; Series M593 Roll 628, Page 83.
413. 1880 US Census, Lowell, Middlesex Co, Massachusetts: FHL Film 1254545 NA Film T9-0545, Page 404B.
414. Lowell City Directory, 1889-1890, online http://www.ancestry.com, printout dated 17 Sep 2003. (Orem, UT 84604: MyFamily.com, Inc., Originally published by Sampson, Murdock & Co., Boston: 1889 & 1890). Hereinafter cited as "Lowell City Directory, 1889 and 1890."
415. 1900 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271.
416. 1860 US Federal Census , New York, Clinton Co, Mooers.Series: M653 Roll: 735 Page: 364; Jade Oxton, "RE: [RAOGK-Req] Massachusetts Middlesex," e-mail message and photo attachments from to Pam Wood Waugh, Numerous dates 2007-2008, Info taken from gravestone. Hereinafter cited as "E-mail - Oxton, Jade."
417. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 239 ; Page: 172; Death of Lizzie Tryon; Jade Oxton, "RE: [RAOGK-Req] Massachusetts Middlesex," e-mail message and photo attachments from to Pam Wood Waugh, Numerous dates 2007-2008, Info taken from gravestone. Hereinafter cited as "E-mail - Oxton, Jade."
418. Jade Oxton, "RE: [RAOGK-Req] Massachusetts Middlesex," e-mail message and photo attachments from to Pam Wood Waugh, Numerous dates 2007-2008, Info taken from gravestone. Hereinafter cited as "E-mail - Oxton, Jade."
419. 1870 US Federal Census , New York, Franklin Co, Bangor. Roll: M593_937; Page: 389B; Image: 18; FHL Film#: 552436. Household of Asa Wilson.
420. 1880 US Census, Bangor, Franklin, New York: Source: FHL Film 1254833, National Archives Film T9-0833, Page 391D. Household of Asa Wilson.
421. 1880 US Census, Moira, Franklin, New York: Source: FHL Film 1254834, National Archives Film T9-0834, Page 724A.
422. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, 30 Dec 1931. Death of Mrs. William Murdock.
423. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist Records, 1886. Burial of Catherine Amanda Fadden, 1886.
424. "Clarenceville Methodist Church Record - Extracts Selected for Certain Families 1845-1912", 1991, Herbert R. Derick (now deceased), to Pam Wood Waugh (730 Dunhill Drive, Orlando, Florida); . Hereinafter cited as "Clarenceville Meth Church Extracts 1845-1912."
425. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of William C. Fadden.
426. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Death of William Fadden, 1900.
427. 1871 Canadian Census, Quebec, Missisquoi Co, Clarenceville. Roll: C-1297, page 245. Houosehold of William Fadden.
428. 1880 US Census, Vermont, Franklin Co, Saint Albans. Roll: 1344; Family History Film: 1255344; Page: 253B; Enumeration District: 112. Household of Wm. Fadden.
429. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Info from baptism record.
430. 1871 Canadian Census, Quebec, Missisquoi Co, Clarenceville. Roll: C-1297, page 245. Houosehold of William Fadden; 1871 Canadian Census, Quebec, Missisquoi Co, Clarenceville. Roll: C-1297, page 245. Houosehold of William Fadden; 1871 Canadian Census, Quebec, Missisquoi Co, Clarenceville. Roll: C-1297, page 245. Houosehold of William Fadden.
431. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film 1375835; NA Film Number C-13199: District 56; Sub-district A; Division 2; Page 41; Household 230.
432. Forrest "Lefty" Dearborn, "Fadden Family," e-mail message from (Hudson, MA) to Pam Wood Waugh, 1 Oct 2000. Hereinafter cited as "E-mail - Dearborn, Lefty."
433. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Canada East, Beauharnois Co, St Malachy. District 1, Sub-District 16, page 93. Schedule A. Roll c-1113. Household of Wm Henry Fadden; Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Info from baptism.
434. Find A Grave, online http://www.findagrave.com, Washington, Clallum Co, Port Angeles: Ocean View Cemetery. Section H; 14th row from West; H-179-2. Rachel McFadden.
435. Ancestry.com, 1900 United States Federal Census (n.p.: Ancestry.com Operations Inc, n.d.), Washington, Clallum Co, Port Angeles. Iowa, Death Records, 1920-1967. State Historical Society of Iowa, Des Moines, Iowa.. Household of Rachel McFadden.
436. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Canada East, Beauharnois Co, St Malachy. District 1, Sub-District 16, page 93. Schedule A. Roll c-1113. Household of Wm Henry Fadden.
437. Ancestry.com Inc., online at http://www.ancestry.com, Iowa Deaths 1920-1967 Lehi, Utah: Ancestry.com , 2017. Original data: Iowa, Death Records, 1920-1967. State Historical Society of Iowa, Des Moines, Iowa., James A. Mcfadden.
438. Find A Grave, online http://www.findagrave.com, Washington, Clallum Co, Port Angeles: Ocean View Cemetery. Section H-179-1. Samuel S. McFadden.
439. 1860 US Federal Census , Iowa, Marshall Co, Marshall. Roll: M653_335 Page: 65. Household of Wm H. Fadden;
1860 US Federal Census , Iowa, Marshall Co, Marshall. Roll: M653_335 Page: 65. Household of Wm H. Fadden;
1860 US Federal Census , Iowa, Marshall Co, Marshall. Roll: M653_335 Page: 65. Household of Wm H. Fadden.
440. 1860 US Federal Census , Iowa, Marshall Co, Marshall. Roll: M653_335 Page: 65. Household of Wm H. Fadden.
441. 1860 US Federal Census , Iowa, Marshall Co, Marshall. Roll: M653_335 Page: 65. Household of Wm H. Fadden.
442. Ancestry.com Inc., online at http://www.ancestry.com, Iowa Select Marriages, 1809-1992 Provo, Utah: My Family, Inc. , 2014. Original data: Iowa Marriages, 1809-1992, Salt Lake City, Utah: Family Search, 2013.
443. Ancestry.com, 1900 United States Federal Census (n.p.: Ancestry.com Operations Inc, n.d.), Washington, Clallum Co, Port Angeles. Iowa, Death Records, 1920-1967. State Historical Society of Iowa, Des Moines, Iowa.. Household of Rachel McFadden; Ancestry.com, 1900 United States Federal Census (n.p.: Ancestry.com Operations Inc, n.d.), Washington, Clallum Co, Port Angeles. Iowa, Death Records, 1920-1967. State Historical Society of Iowa, Des Moines, Iowa.. Household of Rachel McFadden; Ancestry.com, 1900 United States Federal Census (n.p.: Ancestry.com Operations Inc, n.d.), Washington, Clallum Co, Port Angeles. Iowa, Death Records, 1920-1967. State Historical Society of Iowa, Des Moines, Iowa.. Household of Rachel McFadden.
444. Ancestry.com Inc., online at http://www.ancestry.com, Washington, Death Certs, 1907-1960 Provo, Utah: Ancestry.com , 2014. Original data: Washington, Death Certificates, 1907-1960. Salt Lake City, Utah: FamilySearch, 2013., Marquis Sherman Mcfadden.
445. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Nancy Scott.
446. 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., Nancy Scott.
447. 1900 US Federal Census , Oregon, Josephine Co, Althouse. Roll: 1347; Page: 2B; Enumeration District: 0017; FHL microfilm: 1241347. Household of Joseph Seyferth.
448. 1860 US Federal Census , New York, Saint Lawrence Co, Brasher. Roll: M653_853; Page: 959; Image: 424; Family History Library Film: 803853. Household of Joseph Partlow; 1860 US Federal Census , New York, Saint Lawrence Co, Brasher. Roll: M653_853; Page: 959; Image: 424; Family History Library Film: 803853. Household of Joseph Partlow; 1860 US Federal Census , New York, Saint Lawrence Co, Brasher. Roll: M653_853; Page: 959; Image: 424; Family History Library Film: 803853. Household of Joseph Partlow.
449. 1860 US Federal Census , New York, Saint Lawrence Co, Brasher. Roll: M653_853; Page: 959; Image: 424; Family History Library Film: 803853. Household of Joseph Partlow.
450. Find A Grave, online http://www.findagrave.com, Oregon, Marion Co, Woodburn: Belle Passi Cemetery.
451. 1880 US Census, Iowa, CHerokee Co, Cedar.Roll: 332; Family History Film: 1254332; Page: 8D; Enumeration District: 049; Image: 0107. Household of Oscar Partlow.
452. Find A Grave, online http://www.findagrave.com, Washington, Polk Co, Monmouth: Fircrest Cemetery. Eliza Jane Hoit Partlow.
453. Find A Grave, online http://www.findagrave.com, Oregon, Polk Co, Monmouth: Fircrest Cemetery; Ancestry.com Inc., online at http://www.ancestry.com, Oregon Death Index, 1898-2008 Provo, Utah: My Family, Inc. , 2000. Original Data: Original data: State of Oregon. Oregon Death Index, 1903-1998. Salem, OR, USA: Oregon State Archives and Records Center.
454. Find A Grave, online http://www.findagrave.com, Oregon, Polk Co, Monmouth: Fircrest Cemetery.
455. Ancestry.com Inc., 2014: Washington, Select Death Certs, 1907-1960 , Mary Matilda Eames.
456. Find A Grave, online http://www.findagrave.com, Oregon, Josephine Co, Grants Pass: Granite Hill Cemetery.
457. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 18. Marriage of Samuel Scott & Sarah Matilda Hazen.
458. Find A Grave, online http://www.findagrave.com, Missouri, Oregon Co, Thayer: Thayer Cemetery. Samuel Scott.
459. Ancestry.com Inc., Cherokee County, Iowa Biographical History, 1889 [database online]. Provo, Utah: MyFamily.com, Inc., 2004. Original data: Biographical History of Cherokee County, Iowa. Chicago: W. S. Dunbar, 1889. page 549.
460. 1860 US Federal Census , Iowa, Marshall Co, Marshall. Roll: M653_335, Page: 69. Household of Samuel Scott.
461. 1870 US Federal Census , Iowa, Cherokee Co, Cedar. Roll: M593_381, Page: 456. Household of Samuel Scott.
462. 1880 US Census, Iowa, Cherokee Co, Cedar. Roll: T9_332; Page: 9B; Enumeration District: 49. Household of Samuel Scott.
463. 1900 US Federal Census , Missouri, Oregon Co, Thayer. Roll: 879; Page: 15B; Enumeration District: 0087; FHL microfilm: 1240879. Household of Samuel Scott.
464. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Baptism of Mary Scott.
465. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist: Baptism of Mary Louisa Colton.
466. Clarenceville Methodist 1845-1879;, M-124.9, Baptism of William Henry Colton.
467. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Mansonville Methodist Church: Matilda Prudence Scott Blanchard.
468. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 24. Marriage of Allen Bullis and Matilda Scott.
469. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Irasburgh. Marriage of Joseph P. Clark & Annie E. Bullis; 1891 Canadian Census , Quebec, Brome Co, Potton. Household of Justine Blanchard.
470. 1891 Canadian Census , Quebec, Brome Co, Potton. Page: 2; Family No: 11. Household of Judson Blanchard.
471. 1870 US Federal Census , Vermont, Orleans Co, Newport. Series: M593 Roll: 1623 Page: 213; 1870 US Federal Census , Vermont, Orleans Co, Newport. Series: M593 Roll: 1623 Page: 213; 1870 US Federal Census , Vermont, Orleans Co, Newport. Series: M593 Roll: 1623 Page: 213.
472. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Chester Bullis and Sarah Lavina Stevens, 1872; Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Newport. Chester Bullis; 1870 US Federal Census , Vermont, Orleans Co, Newport. Series: M593 Roll: 1623 Page: 213.
473. FamilySearch.com, database online at http://www.FamilySearch.org, VT Vital Records, 1760-2003 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2012. Digital copies of originals housed in the Vermont State Archives and Records Administration, Middlesex, Vermont., Marriage of Chester Bullis and Lizzie Mclaughlin; FamilySearch.com, 2012: VT Vital Records, 1760-2003 , Death of Chester Bullis.
474. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Chester Bullis and Sarah Lavina Stevens, 1872.
475. FamilySearch.com, 2012: VT Vital Records, 1760-2003 , Death of Chester Bullis; Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Town Reports for Newport, 1925-1960.. Hereinafter cited as Northeast Kingdom Genealogy.
476. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Peter Morits and Harriet Bullis, 1871.
477. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Bristol. Hattie C. Hale.
478. 1870 US Federal Census , Vermont, Orleans Co, Newport. Series: M593 Roll: 1623 Page: 213.
479. 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., Belchertown. Marriage of Robert Bullis and Malvina Currier.
480. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Troy. Marriage of Robert Bullis & Flora Allen.
481. Find A Grave, online http://www.findagrave.com, Weymouth: Robert M. Bullis.
482. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Newport. Marriage of Timothy Sias & Vira Bullis.
483. 1870 US Federal Census , Vermont, Orleans Co, Newport. Series: M593 Roll: 1623 Page: 213; 1900 US Federal Census , Vermont, Orleans Co, Newport. Roll: T623 1693; Page: 5B; Enumeration District: 174.
484. 1900 US Federal Census , Vermont, Orleans Co, Newport. Roll: 1693; Page: 5B; Enumeration District: 0174; FHL microfilm: 1241693. Household of Trust Folsom.
485. Find A Grave, online http://www.findagrave.com, Oregon, Marion Co, Salem: Oregon State Hospital (cremains unclaimed) Edwin Bullis.
486. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Troy. Marriage of Oscar E. Bullis & Grace Laraway.
487. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Irasburgh. Marriage of Joseph P. Clark & Annie E. Bullis.
488. Ancestry.com Inc., 2013: Vermont Vital Records, 1720-1908 , Marriage of Peter A. Rash and Abbie Bullis, 1890.
489. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Harvey Wendell Sillsby and Abbie "Rush".
490. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Newport. Birth of Allen Bullis.
491. FamilySearch.com, 2012: VT Vital Records, 1760-1954 , Marriage of Allen W. Bullis and Gertrude Haggard, 1899.
492. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Sudbury VR, Vol: 100 Page 210; Marriage of Robert D. Scott and Sarah C. Brigham.
493. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June."
494. 1880 US Census, Vermont, Orleans Co, Newport. FHL Film 1255346; NA Film T9-1346; Page 469B; General index to vital records of Vermont, 1871-1908; Available through the LDS FHC Libraries (Salt Lake City : Filmed by the Genealogical Society of Utah, 1951: VT Secretary of State), Robert Dent Scott marriage entry, FHL #0540142. Hereinafter cited as Vermont VR, 1871-1908.
495. 1860 US Federal Census , Massachusetts, Middlesex Co, Sudbury. Series: M653 Roll: 510 Page: 1004.
496. 1880 US Census, Vermont, Orleans Co, Newport. FHL Film 1255346; NA Film T9-1346; Page 469B.
497. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June."
498. 1880 US Census, Vermont, Orleans Co, Newport. FHL Film 1255346; NA Film T9-1346; Page 469B; 1880 US Census, Vermont, Orleans Co, Newport. FHL Film 1255346; NA Film T9-1346; Page 469B.
499. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" Ancestry.com Inc., California Death Index, 1940-1997. Emma Harness.
500. Ancestry.com Inc., California Death Index, 1940-1997. Emma Harness.
501. Vermont VR, 1871-1908;, Florence Scott birth entry, FHL #0540142.
502. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" Vermont VR, 1871-1908;, Flora E. Scott marriage entry, FHL #0540142.
503. Vermont VR, 1871-1908;, Winnie Edith Scott birth entry, FHL #0540142.
504. Vermont VR, 1871-1908;, Winnie E. Scott marriage entry, FHL #0540142.
505. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" Ancestry.com Inc., California Death Index, 1940-1997. Winnie Shaw.
506. 1900 US Federal Census , Vermont, Orleans Co, Barton. Series: T623 Roll: 1693 Page: 33; 1900 US Federal Census , Vermont, Orleans Co, Barton. Series: T623 Roll: 1693 Page: 33.
507. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" Vermont VR, 1871-1908;, unnamed birth entry, FHL #0540142.
508. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" General index to vital records of Vermont, 1908-1942; Available through the LDS FHC Libraries (Salt Lake City : Filmed by the Genealogical Society of Utah, 1951: VT Secretary of State), Marion G. Scott marriage entry, FHL #2051519. Hereinafter cited as Vermont VR, 1908-1942.
509. Vermont VR, 1871-1908;, William A. Scott birth entry, FHL #0540142.
510. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" Vermont VR, 1871-1908;, Unnamed Scott birth entry, FHL #0540142.
511. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" Vermont VR, 1871-1908;, Walter Scott birth entry, FHL #0540142.
512. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" Vermont VR, 1908-1942;, Walter Amasa Scott marriage entry, FHL #2051519.
513. 1920 US Federal Census , Vermont, Orleans Co , Newport. Roll: T625_1874, Page: 23B, ED: 60. Household of Walter A. Scott.
514. 1930 US Federal Census , California, Los Angeles Co, Pasadena. Roll: 169; Page: 13A; Enumeration District: 1266. Household of Walter A. Scott.
515. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" Vermont VR, 1871-1908;, Clinton Lee Scott birth entry, FHL #0540142.
516. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" Vermont VR, 1871-1908;, Harold G. Scott birth entry, FHL #0540142.
517. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Marriage Records, 1909-2008 Provo, Utah: My Family, Inc. , 2010. Original Data: Vermont State Archives and Records Administration, Montpelier, Vermont; June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June."
518. Ancestry.com Inc., online at http://www.ancestry.com, Maine Death Death Index, 1960-1997 Provo, Utah: My Family, Inc. , 2002. Original data: State of Maine. Maine Death Index, 1960-97. Augusta, ME, USA: State of Maine Department of Human Services., Harold Guy Don Scott; June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June."
519. Find A Grave, online http://www.findagrave.com, Vermont, Caledonia Co, Saint Johnsbury: Mount Pleasant Cemetery. Harold Guy Don Scott.
520. North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm, SCOTT, Section 3: On the west side: John SCOTT Died Dec. 13, 1884 AE 63 Yrs. 11 Mo. We miss thee dear father at home.
521. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 342, Page: 51 , Roll: C_1137 Schedule: A. Household of John Scott, Jr.
522. 1870 US Federal Census , New York, Franklin Co, Burke. Series: M593 Roll: 937 Page: 483.
523. 1875 NY State Census , Franklin Co, Burke. Household #61, Sheet 7. Household of John Scott.
524. 1880 US Census, Burke, Franklin, New York: FHL Film 1254833, National Archives Film T9-0833, Page 480B.
525. Russelltown & Franklin Centre Methodist 1838-1899; Also available through LDS Library, #1992697 (Montreal, QC: National Archives of Quebec), M-333.9, Baptism of Rodney Derick, 1849. Hereinafter cited as Russelltown & Franklin Ctr Methodist 1838-1899; 1870 US Federal Census , New York, Franklin Co, Burke. Series: M593 Roll: 937 Page: 482.
526. Russelltown & Franklin Centre Methodist 1838-1899; Also available through LDS Library, #1992697 (Montreal, QC: National Archives of Quebec), M-333.9, Baptism of Rodney Derick, 1849. Hereinafter cited as Russelltown & Franklin Ctr Methodist 1838-1899.
527. 1870 US Federal Census , New York, Franklin Co, Burke. Series: M593 Roll: 937 Page: 482.
528. FamilySearch.com, database online at http://www.pilot.FamilySearch.com, Massachusetts Marriages 1841-1915 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Holyoke. Marriage of Maynard Smith and Sarah Derrick.
529. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1880, page 3. Baptism of Mahala Derrick.
530. Ancestry.com Inc., database online at http://www.ancestry.com, Connecticut Death & Burials 1650-1934 Provo, Utah: My Family, Inc. , 2003. Original Data: "Connecticut Deaths and Burials, 1772–1934." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., Mahala Derick.
531. 1880 US Census, Connecticut, New Haven Co, Waterbury. Roll: 103; Family History Film: 1254103; Page: 17D; Enumeration District: 034; Image: 0036. Household of Levi Bolster.
532. FamilySearch.com, database online at http://www.FamilySearch.org, MA State Vital Records, 1841-1920 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Springfield. Death of May Rainville; FamilySearch.com, database online at http://www.FamilySearch.org, MA State Vital Records, 1841-1920 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Springfield. Death of May Rainville; FamilySearch.com, database online at http://www.FamilySearch.org, MA State Vital Records, 1841-1920 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Springfield. Death of May Rainville.
533. FamilySearch.com, database online at http://www.FamilySearch.org, MA State Vital Records, 1841-1920 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Springfield. Death of May Rainville.
534. 1920 US Federal Census , Maine, York Co, Eliot. Eliot, York, Maine; Roll: T625_650; Page: 11A; Enumeration District: 107. Household of Ransom Derick.
535. Ancestry.com Inc., online at http://www.ancestry.com, Massachusetts Town Marriage Records Provo, Utah: My Family, Inc. , 1999. Original Data: Marriage information from several towns included in the MA Town Vital Records compiled by the New England Historic Genealogical Society., Holyoke. Marriage of Ransom M. Derick and Bertha R. Dutz, 1890; 1920 US Federal Census , Maine, York Co, Eliot. Eliot, York, Maine; Roll: T625_650; Page: 11A; Enumeration District: 107. Household of Ransom Derick.
536. 1930 US Federal Census , Maine, York Co, Eliot. Roll: 841; Page: 6A; Enumeration District: 20; Image: 721.0; FHL microfilm: 2340576. Household of Ransom M. Derick.
537. 1900 US Federal Census , Massachusetts, Bristol Co, Attleborough. Roll: 634; Page: 12B; Enumeration District: 0093; FHL microfilm: 1240634. Household of Ransom M. Derick.
538. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 20. Marriage of George Spoor and Almeda Scott.
539. 1880 US Census, Ellenburgh, Clinton, New York. FHL Film 1254819; NA Film Number T9-0819 Page 313A.
540. Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , dated 19 May 1988.
541. Ancestry.com Inc., 2011: Massachusetts Town Records, 1620-1988 , Lawrence. Death of William Spoor, 1890; Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , dated 19 May 1988.
542. NY ALHN, Vital Records, Franklin Co, online http://www.rootsweb.com/~nyfrank2/vitals/, 1875 Marriages, Scott-Knapp. Hereinafter cited as NY ALHN, Vital Records, Franklin Co.
543. North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm, Robert SCOTT Died Apr. 20, 1907 AE 75 Y'rs.
544. Ancestry.com Inc., online at http://www.ancestry.com, NH Marriage & Divorce Records, 1659-1947 Provo, Utah: My Family, Inc. , 2013. Original data: Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire., Divorce of Hiram H. Scott and Annie Scott.
545. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Hiram H. Scott and Eunice Humphrey.
546. Ancestry.com Inc., 2013: NH Marriage & Divorce Records, 1659-1947 , HIram Scott and Eunice Scott.
547. 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., Hiram H. Scott.
548. North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm, Hiram H. Son of Robert & Lany SCOTT Died Mar. 31, 1903 AE 50 Y'rs.
549. Ancestry.com Inc., online at http://www.ancestry.com, NH Wills and Probate, 1643-1982 Provo, Utah: My Family, Inc. , 2015. Original data: New Hampshire County, District and Probate Courts, Hillsborough: Hiram H. Scott.
550. 1880 US Census, New Hampshire, Hillsborough Co, Manchester. Roll: 763; Family History Film: 1254763; Page: 336C; Enumeration District: 139. Household of Myron Hartford.
551. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record, 12 Sep 1884, Page 1.
552. 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 154.
553. "US Federal Census", 1930 Federal Census: New York, Franklin Co, Burke: NA Roll T626_1438, ED:15, Page 2B, Image 654, Ancestry.com Census Images Online, online http://www.ancestry.com. Previously published on film by the US Census Bureau (Orem, UT 84604: MyFamily.com, Inc.). Hereinafter cited as "Ancestry Census Images."
554. Stanstead Methodist 1831-1879; (Sherbrooke, QC: National Archives of Quebec), M-125.11, Baptism lists lists he was born 28 Sept 1835. Hereinafter cited as Stanstead Methodist 1831-1879.
555. Stanstead Methodist 1831-1879;, M-125.11, Research done by Pennie Redmile, August 2002. Copy of entry held by the writer.
556. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 42. Marriage of Gilbert Scott and Judith Tryon.
557. Beebe Plain Methodist Church; (Sherbrooke, QC: Registers in Sherbrooke, Quebec), Drouin film #3185, Research done by Pennie Redmile in August 2002; copy of entry held by writer.. Hereinafter cited as Beebe Plain Methodist Church; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1907, p. 4. Burial of Gilbert Scott.
558. Beebe Plain Methodist Church;, Drouin film #3185, info from the death record; Katherine Allwood, "Extracts from the Stanstead Journal," e-mail message and attachment from (Canada) to Pam Wood Waugh, 2004-2005. Hereinafter cited as "E-mail - Allwood, Katherine."
559. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film# 1375835; NA Film # C-13199. District 56, Sub-district A, Division 2, Page 27; Household # 151.
560. 1891 Canadian Census , Quebec, Stanstead Co, Stanstead. District 190, Household 105, Gilbert Scott.
561. 1901 Canadian Census, , Quebec, Stanstead Co, Stanstead. Page: 4; Family No: 37. Household of Gilbert Scott.
562. Notarial Records of Charles M. Thomas; (n.p.: n.pub.), #10459, Gilbert Scott - Last Will, registered 9 AM, 8 Jan 1908. Hereinafter cited as Notarial Records, Charles M. Thomas.
563. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead: k-3 Page 4, Schedule 1 Microfilm T-6546.
564. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. District Number: 195 Subdistrict Number: k-3, p. 4. Archives Microfilm: T-6546. Household of Asa Scott; Vermont VR, 1871-1908;, Asa A. Scott marriage entry, FHL #0540142.
565. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe Methodist Church, 1921. Asa Alwin Scott.
566. Katherine Allwood, "Extracts from the Stanstead Journal," e-mail message and attachment from (Canada) to Pam Wood Waugh, 2004-2005. Hereinafter cited as "E-mail - Allwood, Katherine;" Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe Methodist Church, 1921. Asa Alwin Scott.
567. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. District Number: 195 Subdistrict Number: k-3, p. 4. Archives Microfilm: T-6546. Household of Asa Scott.
568. 1911 Canadian Census, , Quebec, Stanstead Co, Stanstead Twp., Marlington. District 5, page 2. Household of Asa A. Scott.
569. Carolyn Parent, "Marlington Cemetery," e-mail message from (Carolyn is secretary for Marlington Cemetery) to Pam Wood Waugh, 12 Aug 2002. Hereinafter cited as "E-mail - Parent, Carolyn."
570. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Orleans Co, Death of Erastus Leslie Scott, 1924.
571. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1894, p 11. Marriage of Erastus Scott and Lillian Kilbourne.
572. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1924, p. 16. Burial of Erastus Leslie Scott; Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Orleans Co, Death of Erastus Leslie Scott, 1924.
573. Katherine Allwood, "Extracts from the Stanstead Journal," e-mail message and attachment from (Canada) to Pam Wood Waugh, 2004-2005. Hereinafter cited as "E-mail - Allwood, Katherine;" Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1924, p. 16. Burial of Erastus Leslie Scott.
574. 1920 US Federal Census , Vermont, Orleans Co, Derby. Roll: T625-1874; Page 6B; ED: 58.
575. 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, Quebec, Stanstead Co, Magog, District 206, Sub-district 17. Household of Steven Scott.
576. Ancestry.com Inc., 2013: 1921 Canada Census , Quebec, Stanstead Co, Magog, RG 31, Folder: 144, Page 11. Household of Steven Scott; Ancestry.com Inc., 2013: 1921 Canada Census , Quebec, Stanstead Co, Magog, RG 31, Folder: 144, Page 11. Household of Steven Scott; Ancestry.com Inc., 2013: 1921 Canada Census , Quebec, Stanstead Co, Magog, RG 31, Folder: 144, Page 11. Household of Steven Scott.
577. Ancestry.com Inc., 2013: 1921 Canada Census , Quebec, Stanstead Co, Magog, RG 31, Folder: 144, Page 11. Household of Steven Scott.
578. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Kent Co, Jane Healey Malott.
579. Ancestry.com Inc., 2010: Ontario, Canada Deaths, 1869-1947 , Death of Edwin Malott.
580. Vermont VR, 1908-1942;, Richard Scott death entry, FHL #2051519; Vermont VR, 1908-1942;, Richard Scott death entry, FHL #2051519; Vermont VR, 1908-1942;, Richard Scott death entry, FHL #2051519.
581. Vermont VR, 1908-1942;, Richard Scott death entry, FHL #2051519.
582. 1910 US Federal Census , Vermont, Franklin Co, 4-WD St Albans. Series: T624 Roll: 1614 Part: 2 Page: 271A. Richard R. Scott household.
583. 1910 US Federal Census , Vermont, Franklin Co, 4-WD St Albans. Series: T624 Roll: 1614 Part: 2 Page: 271A. Richard R. Scott household;
1910 US Federal Census , Vermont, Franklin Co, 4-WD St Albans. Series: T624 Roll: 1614 Part: 2 Page: 271A. Richard R. Scott household;
1910 US Federal Census , Vermont, Franklin Co, 4-WD St Albans. Series: T624 Roll: 1614 Part: 2 Page: 271A. Richard R. Scott household.
584. Vermont VR, 1871-1908;, Lana Emma Scott marriage entry, FHL #0540142; Vermont VR, 1871-1908;, Lana Emma Scott marriage entry, FHL #0540142; Vermont VR, 1871-1908;, Lana Emma Scott marriage entry, FHL #0540142.
585. Vermont VR, 1871-1908;, Lana Emma Scott marriage entry, FHL #0540142.
586. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham East Methodist Church: Baptism of Nancy Alice "Heyes".
587. Ancestry.com Inc., 2013: NH Death Records, 1754-1947 .
588. 1900 US Federal Census , New Hampshire, hillsborough Co, Manchester. Roll: 947; Page: 16A; Enumeration District: 0105; FHL microfilm: 1240947. Household of William Scott.
589. 1900 US Federal Census , New Hampshire, hillsborough Co, Manchester. Roll: 947; Page: 16A; Enumeration District: 0105; FHL microfilm: 1240947. Household of William Scott; 1900 US Federal Census , New Hampshire, hillsborough Co, Manchester. Roll: 947; Page: 16A; Enumeration District: 0105; FHL microfilm: 1240947. Household of William Scott; 1900 US Federal Census , New Hampshire, hillsborough Co, Manchester. Roll: 947; Page: 16A; Enumeration District: 0105; FHL microfilm: 1240947. Household of William Scott.
590. Ancestry.com Inc., 2013: NH Death Records, 1754-1947 ; Ancestry.com Inc., 2013: NH Death Records, 1754-1947 ; Ancestry.com Inc., 2013: NH Death Records, 1754-1947 .
591. Ancestry.com Inc., 2011: NH Death Records, 1654-1949 .
592. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham West Methodist; 1900 US Federal Census , New Hampshire, hillsborough Co, Manchester. Roll: 947; Page: 16A; Enumeration District: 0105; FHL microfilm: 1240947. Household of William Scott.
593. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Farnham West Methodist.
594. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 .
595. Ancestry.com Inc., online at http://www.ancestry.com, NH Birth Records, 1714-1904 Provo, Utah: My Family, Inc. , 2011. Original data: “New Hampshire Birth Records, early to 1900,” database, FamilySearch, 2009. New Hampshire Registrar of Vital Statistics. "New Hampshire Births & Christenings, 1714-1904," Family Search, 2009 and 2010, Hillsborough Co, Manchester; 1900 US Federal Census , New Hampshire, hillsborough Co, Manchester. Roll: 947; Page: 16A; Enumeration District: 0105; FHL microfilm: 1240947. Household of William Scott; 1900 US Federal Census , New Hampshire, hillsborough Co, Manchester. Roll: 947; Page: 16A; Enumeration District: 0105; FHL microfilm: 1240947. Household of William Scott; 1900 US Federal Census , New Hampshire, hillsborough Co, Manchester. Roll: 947; Page: 16A; Enumeration District: 0105; FHL microfilm: 1240947. Household of William Scott.
596. Ancestry.com Inc., online at http://www.ancestry.com, NH Birth Records, 1714-1904 Provo, Utah: My Family, Inc. , 2011. Original data: “New Hampshire Birth Records, early to 1900,” database, FamilySearch, 2009. New Hampshire Registrar of Vital Statistics. "New Hampshire Births & Christenings, 1714-1904," Family Search, 2009 and 2010, Hillsborough Co, Manchester; 1900 US Federal Census , New Hampshire, hillsborough Co, Manchester. Roll: 947; Page: 16A; Enumeration District: 0105; FHL microfilm: 1240947. Household of William Scott.
597. Ancestry.com Inc., 2015: MI Deaths Records, 1867-1952 , William R. Scott; Ancestry.com Inc., 2015: MI Deaths Records, 1867-1952 , William R. Scott; Ancestry.com Inc., 2015: MI Deaths Records, 1867-1952 , William R. Scott.
598. Ancestry.com Inc., 2015: MI Deaths Records, 1867-1952 , William R. Scott.
599. Find A Grave, online http://www.findagrave.com, MIchigan, Van Buren Co, Bloomingdale: Spring Grove Cemetery.
600. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Burial of Almira Scott; Union Cemetery, Clarenceville, Missisquoi County, Quebec; (n.p.: Copied by Livingston, Darby G. & Lucy Salls Johnson), Date from gravestone. Hereinafter cited as Union Cemetery.
601. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Burial of Almira Scott; Union Cemetery.
602. Noyan/Cville Anglican 1852-1875;, M-124.3, Isaac James Scott.
603. Wisconsin Historical Society - WI Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Marinette Co, 1887, Vol 1, page 137. Marriage of James I. Scott & Julia L. Baker. Hereinafter cited as WI Hist Soc - Genealogy Index.
604. WI Hist Soc - Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Marinette Co, 1887, Vol 1, page 407. Marriage of James Isaac Scott & Johanna Gifford.
605. Find A Grave, online http://www.findagrave.com, Wisconsin, Marinette Co, Marinette: Forest Home Cemetery. Plot: B-28-2-2. James I Scott.
606. 1870 US Federal Census , James Scott, aged 21, born Canada, was living with his uncle Reuben M. Scott and his wife, Elizabeth.
607. Thomas S. McGurn, "Scotts!," e-mail message from to Pam Wood Waugh, 24 Feb 1999. Hereinafter cited as "E-mail - McGurn, Thomas S;" Thomas S. McGurn, "Scotts!," e-mail message from to Pam Wood Waugh, 24 Feb 1999. Hereinafter cited as "E-mail - McGurn, Thomas S;" Thomas S. McGurn, "Scotts!," e-mail message from to Pam Wood Waugh, 24 Feb 1999. Hereinafter cited as "E-mail - McGurn, Thomas S."
608. Thomas S. McGurn, "Scotts!," e-mail message from to Pam Wood Waugh, 24 Feb 1999. Hereinafter cited as "E-mail - McGurn, Thomas S."
609. WI Hist Soc - Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Marinette Co, 1889, Reel D0003, Record 000922. Birth of Harold E. Scott; WI Hist Soc - Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Marinette Co, 1889, Reel D0003, Record 000922. Birth of Harold E. Scott; WI Hist Soc - Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Marinette Co, 1889, Reel D0003, Record 000922. Birth of Harold E. Scott.
610. WI Hist Soc - Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Marinette Co, 1889, Reel D0003, Record 000922. Birth of Harold E. Scott.
611. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , St Jean-sur-Richelieu, Methodist Church: Cuirus Scott and Mary Madden.
612. Letter from Helen Beauchemin (Noyan, Quebec) to Pam Wood Waugh, 1980-1990; In possession of writer.
613. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Burial of Cyrus Elmore Scott; Union Cemetery;, Info from gravestone.
614. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Burial of Cyrus Elmore Scott; Union Cemetery.
615. Ancestry.com Inc., online at http://www.ancestry.com, MA Birth Records, 1840-1915 Provo, Utah: My Family, Inc. , 2013. Original data: Massachusetts Vital Records, 1840–1911. New England Historic Genealogical Society, Boston, Massachusetts., Ruby Margaret Scott.
616. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Anglican. Marriage of Percy Leigh Derick and Ruby Margaret Scott.
617. Clarenceville Methodist 1845-1879;, M-124.9, Baptism of Florence Scott.
618. FamilySearch.com, database online at http://www.FamilySearch.com, Wisconsin Marriages, 1836-1930 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. Index includes the IGI, digital copies of original records, and compiled records. FHL digital and microfilm copies. Family History Library, Salt Lake City, Utah., Marriage of William M. Campbell and Florence H. Scott.
619. Find A Grave, online http://www.findagrave.com, Wisconsin, Manitowoc Co, Two Rivers: Pioneers Rest Cemetery. Lucille Campbell Lahey; Social Security Death Index (SSDI), (Orem, Utah: Ancestry.com online), Death of Lucille Lahey, SSN: 389-20-7206. Last Residence: Manitowoc, WI. Hereinafter cited as Social Security Death Index (SSDI); 1910 US Federal Census , Wisconsin, Winnebago Co, 1-WD Menasha. Series: T624, Roll: 1743, Part: 2, Page: 149B. Household of William Campbell.
620. Find A Grave, online http://www.findagrave.com, Wisconsin, Manitowoc Co, Two Rivers: Pioneers' Rest Cemetery. Lucille Campbell Lahey.
621. Find A Grave, online http://www.findagrave.com, Wisconsin, Manitowoc Co, Two Rivers: Pioneers Rest Cemetery. Lucille Campbell Lahey; Social Security Death Index (SSDI), (Orem, Utah: Ancestry.com online), Death of Lucille Lahey, SSN: 389-20-7206. Last Residence: Manitowoc, WI. Hereinafter cited as Social Security Death Index (SSDI).
622. Ancestry.com Inc., online at http://www.ancestry.com, Wisconsin Births, 1820-1907 Provo, Utah: My Family, Inc. , 2000. Original Data: Wisconsin Department of Health and Family Services. Wisconsin Vital Record Index, pre-1907. Madison, WI: Wisconsin Department of Health and Family Services Vital Records Division, Winnebago Co, Birth of William R. Campbell, 1888; World War I Draft Registrations, 1917-1918, Wisconsin, Green Bay City; William Ruthford Campbell.,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."
623. Social Security Death Index (SSDI), , Death of William Campbell, SSN: 396-03-4803. Last Residence: Green Bay, WI.
624. World War I Draft Registrations, 1917-1918, Wisconsin, Green Bay City; William Ruthford Campbell.,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."
625. FamilySearch.com, database online at http://www.FamilySearch.com, WI Births & Chris, 1826-1926 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2012. Index includes the IGI, digital copies of original records, and compiled records. FHL digital and microfilm copies. Family History Library, Salt Lake City, Utah., Winnebago Co, Menasha. Birth of Howard Marshall Campbell, 1890; Ancestry.com Inc., 2000: Wisconsin Births, 1820-1907 , Howard M Campbell 25 Jun 1890 Winnebago, Reel 0309 #002182; Appleton Public Library, online at http://www.apl.org/history/obit/index.asp,Vital Statistics (Wisconsin), Post-Crescent Newspaper, 27 Feb 1967. Section B, Page 10. Howard L. Campbell.
626. Ancestry.com Inc., 2015: Michigan Marriage Records, 1867-1952 , Howard M. Campbell and Estella Larsen; Appleton Public Library, online at http://www.apl.org/history/obit/index.asp,Vital Statistics (Wisconsin), Post-Crescent Newspaper, 27 Feb 1967. Section B, Page 10. Howard L. Campbell.
627. Social Security Death Index (SSDI), , Wisconsin, Winnebago Co, Neenah; Howard Campbell, SSN: 392-05-5902. Issued before 1951 in Wisconsin; Appleton Public Library, online at http://www.apl.org/history/obit/index.asp,Vital Statistics (Wisconsin), Post-Crescent Newspaper, 27 Feb 1967. Section B, Page 10. Howard L. Campbell.
628. FamilySearch.com, 2012: WI Births & Chris, 1826-1926 , Birth of (female) Campbell, 1894; 1910 US Federal Census , Wisconsin, Winnebago Co, 1-WD Menasha. Series: T624, Roll: 1743, Part: 2, Page: 149B. Household of William Campbell.
629. Ancestry.com Inc., 2000: Wisconsin Births, 1820-1907 , Marcella L Campbell 06 Mar 1899 Winnebago, Reel 0313 #000458; FamilySearch.com, 2012: WI Births & Chris, 1826-1926 , Winnebago Co, Menasha. Birth of Marcella Lenore Campbell, 1899.
630. FamilySearch.com, 2012: WI Births & Chris, 1826-1926 , Winnebago Co, Menasha. Birth of Marcella Lenore Campbell, 1899; 1910 US Federal Census , Wisconsin, Winnebago Co, 1-WD Menasha. Series: T624, Roll: 1743, Part: 2, Page: 149B. Household of William Campbell; Ancestry.com Inc., 2000: Wisconsin Births, 1820-1907 , Marcella L Campbell 06 Mar 1899 Winnebago, Reel 0313 #000458.
631. Ancestry.com Inc., online at http://www.ancestry.com, Wisconsin Death Index, 1959-1997 Provo, Utah: My Family, Inc. , 2007. Original data: Wisconsin Vital Records Office. Wisconsin Death Index, 1959-67, 1969-97. Madison, Wisconsin, USA: Wisconsin Department of Health., Death of Marcella Wieckert.
632. Social Security Death Index (SSDI), , Grace Lynn Hoeper; 1910 US Federal Census , Wisconsin, Winnebago Co, 1-WD Menasha. Series: T624, Roll: 1743, Part: 2, Page: 149B. Household of William Campbell.
633. Social Security Death Index (SSDI), , Grace Lynn Hoeper; Find A Grave, online http://www.findagrave.com, Wisconsin, Winnebago Co, Neenah: Greenlawn Memorial Park. Howard Edward Hoeper.
634. 1910 US Federal Census , Wisconsin, Winnebago Co, 1-WD Menasha. Series: T624, Roll: 1743, Part: 2, Page: 149B. Household of William Campbell; Find A Grave, online http://www.findagrave.com, Wisconsin, Winnebago Co, Neenah: Oak Hill Cemetery.
635. 1900 US Federal Census , New York, Franklin Co, Moira. Series: T623 Roll: 1036 Page: 198; 1850 US Federal Census , New York, Franklin Co, Moira. Page: 94, Roll: M432_505. Household of Philander Tryon;
Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. Wed., 8 March 1911. Birthday celebration for Mr & Mrs Julius Tryon.
636. Northern NY Historical Newspapers, online http://news.nnyln.net/, Franklin Gazette: Friday, 17 Apr 1885. Marriage of Julius Tryon to Mrs. Almeda Sheldon.
637. 1910 US Federal Census , New York, Franklin Co, Moira. Series: T624 Roll: 938 Page: 255.
638. Northern NY Historical Newspapers, online http://news.nnyln.net/, Facts and Fallacies, Brushton; 19 Feb 1913. Death of Julius Tryon; Northern NY Historical Newspapers, online http://news.nnyln.net/, St Regis Falls Adirondack News, Saturday, 22 February 1913. News Item about Julius Tryon.
639. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, TRYON
On the north side:
Julius TRYON 1829 - 1913
Charlotte His Wife d. Dec. 23, 1882 Aged 53 yrs. Sweetly Sleeping
On the east side:
Herbert Son of Julius & Charlotte TRYON died Apr. 11, 1878 in his 9th year
Footstone: Albert, Father, Mother; Northern NY Historical Newspapers, online http://news.nnyln.net/, St Regis Falls Adirondack News, Saturday, 22 February 1913. News Item about Julius Tryon.
640. FamilySearch.com, 2014: New York, Probate Records, 1629-1971 , Franklin Co, Wills 1904-1919, Vol 12-13. Image 465. Julius Tryon.
641. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. Wed., 8 March 1911. Birthday visit for Mr & Mrs Julius Tryon.
642. Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam - Saint Lawrence Herald, dated 15 Nov 1946. Obituary for Edith T. Smith.
643. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Hampden Co, Springfield. Vol 87 Page 302. Marriage of Calvin F. Hale and Mahala Tryon; 1870 US Federal Census , New York, St Lawrence Co, Stockholm. Roll: M593_1099; Page: 240. Household of Calvin F. Hale.
644. Northern NY Historical Newspapers, online http://news.nnyln.net/, Ogdensburg Advance, 29 Nov 1923. Death of Mahala Hale.
645. 1900 US Federal Census , New York, St Lawrence Co, Stockholm. Roll: T623 1158; Page: 13B; Enumeration District: 141. Household of Mehala Hale.
646. 1870 US Federal Census , New York, St Lawrence Co, Stockholm. Roll: M593_1099; Page: 240. Household of Calvin F. Hale; 1870 US Federal Census , New York, St Lawrence Co, Stockholm. Roll: M593_1099; Page: 240. Household of Calvin F. Hale; 1870 US Federal Census , New York, St Lawrence Co, Stockholm. Roll: M593_1099; Page: 240. Household of Calvin F. Hale.
647. 1870 US Federal Census , New York, St Lawrence Co, Stockholm. Roll: M593_1099; Page: 240. Household of Calvin F. Hale.
648. 1880 US Census, Massachusetts, Hampden Co, W. Springfield. Roll: T9_535; Family History Film: 1254535; Page: 113.2000; Enumeration District: 298. Household of Calvin F. Hale.
649. 1880 US Census, Massachusetts, Hampden Co, W. Springfield. Roll: T9_535; Family History Film: 1254535; Page: 113.2000; Enumeration District: 298. Household of Calvin F. Hale; 1880 US Census, Massachusetts, Hampden Co, W. Springfield. Roll: T9_535; Family History Film: 1254535; Page: 113.2000; Enumeration District: 298. Household of Calvin F. Hale; 1880 US Census, Massachusetts, Hampden Co, W. Springfield. Roll: T9_535; Family History Film: 1254535; Page: 113.2000; Enumeration District: 298. Household of Calvin F. Hale.
650. Find A Grave, online http://www.findagrave.com, Massachusetts, Hampden Co, West Springfield: Meeting House Hill Cemetery. Mary A. Tryon Moore; 1850 US Federal Census , New York, Franklin Co, Moira. Page: 94, Roll: M432_505. Household of Philander Tryon.
651. Northern NY Historical Newspapers, online http://news.nnyln.net/, St Lawrence Republican, 11 Jan 1905. Death of Mary Moore.
652. Northern NY Historical Newspapers, online http://news.nnyln.net/, St Lawrence Republican, 11 Jan 1905. Death of Mary Moore; FamilySearch.com, database online at http://www.pilot.FamilySearch.com, MA Death & Burials, 1795-1910 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Death of Mary A. Tryon Moore, 1904; Find A Grave, online http://www.findagrave.com, Massachusetts, Hampden Co, West Springfield: Meeting House Hill Cemetery. Mary A. Tryon Moore.
653. 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, Sidney T. Moore; 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, Sidney T. Moore; 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, Sidney T. Moore.
654. 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, Sidney T. Moore.
655. FamilySearch.com, 2010: Massachusetts Marriages 1841-1915 , Burton R. Moore and Elvira T. Prescott; Ancestry.com Inc., online at http://www.ancestry.com, MA, Mason Membership 1733-1990 Provo, Utah: My Family, Inc. , 2013. Original Data: Massachusetts Grand Lodge of Masons Membership Cards 1733-1990. Records held by the New England Historic Genealogical Society, Boston Massachusetts, Burton Robert Moore.
656. FamilySearch.com, 2010: Massachusetts Marriages 1841-1915 , Burton R. Moore and Elvira T. Prescott.
657. Ancestry.com Inc., online at http://www.ancestry.com, MA, Mason Membership 1733-1990 Provo, Utah: My Family, Inc. , 2013. Original Data: Massachusetts Grand Lodge of Masons Membership Cards 1733-1990. Records held by the New England Historic Genealogical Society, Boston Massachusetts, Burton Robert Moore.
658. Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira; Northern NY Historical Newspapers, online http://news.nnyln.net/, Facts and Fallacies, Bruston, NY, 16 May 1907. Notice of Luther R. Tryon; 1850 US Federal Census , New York, Franklin Co, Moira. Page: 94, Roll: M432_505. Household of Philander Tryon.
659. Northern NY Historical Newspapers, online http://news.nnyln.net/, NY, Franklin Co. Adirondack News, 11 May 1907. Notice of Luther R. Tryon.
660. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Franklin Gazette, dated 12 Oct 1892. Marriage of Luther Tryon and Alma Phelps.
661. Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira; Northern NY Historical Newspapers, online http://news.nnyln.net/, NY, Franklin Co. Adirondack News, 11 May 1907. Notice of Luther R. Tryon; Northern NY Historical Newspapers, online http://news.nnyln.net/, Facts and Fallacies, Bruston, NY, 16 May 1907. Notice of Luther R. Tryon.
662. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, In Memoriam Luther R. Feb. 28, 1887 - May 8, 1907; Northern NY Historical Newspapers, online http://news.nnyln.net/, Facts and Fallacies, Bruston, NY, 16 May 1907. Notice of Luther R. Tryon.
663. Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira; Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 18 March 1924. Obituary for Edna Tryon.
664. Familysearch.org, database and images online at http://www.familysearch.org, FL Deaths, 1877-1939 Utah: FamilySearch.org , 1998-1999. Original Data: Microfilm of original records at the Florida Dept. of Health - Vital Statistics in Jacksonville, Florida., Nassau Co, Hilliard. Death of Edna E. Tryon; Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira; Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 26 March 1924. Obituary for Edna Tryon.
665. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Edna E. TRYON May 9, 1868 - March 18, 1924; Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 26 March 1924. Obituary for Edna Tryon.
666. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 18 March 1924. Obituary for Edna Tryon.
667. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Adirondack News, Sat, 8 May 1920. Death of Elonson P. Tryon; Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira.
668. Familysearch.org, 1998-1999: FL Deaths, 1877-1939 , Nassau Co, Hillard. Death of Elauson P. Tryon; Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira.
669. Familysearch.org, 1998-1999: FL Deaths, 1877-1939 , Nassau Co, Hilliard. Death of Elauson P. Tryon; Northern NY Historical Newspapers, online http://news.nnyln.net/, The Adirondack News, Sat, 8 May 1920. Death of Elonson P. Tryon; Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira; Ralph Dornfeld Owen, Descendants of John Owen of Windsor, Connecticut (1622-1699) (Philadelphia, PA: n.pub., 1941), p. 195. Hereinafter cited as Descendants of John Owen.
670. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Adirondack News, Sat, 8 May 1920. Death of Elonson P. Tryon; Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Lon TRYON Jan. 16, 1873 - May 10, 1920.
671. 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623 1036; Page: 11A; Enumeration District: 87. Household of John S. Hill.
672. 1880 US Census, New York, Franklin Co, Moira. Roll: T9_834; Family History Film: 1254834; Page: 740B; Enumeration District: 95. Household of John S. Hill.
673. 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623 1036; Page: 11A; Enumeration District: 87. Household of John S. Hill; 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623 1036; Page: 11A; Enumeration District: 87. Household of John S. Hill; 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623 1036; Page: 11A; Enumeration District: 87. Household of John S. Hill.
674. 1910 US Federal Census , New York, New York, Manhattan, Ward 12. Roll: T624_1024; Page: 21A; Enumeration District: 0607; FHL microfilm: 1375037. Household of William F. McMullen.
675. 1870 US Federal Census , New York, Franklin Co, Moira. Roll: M593_937, Page: 751. Household of Almira TRyon; 1870 US Federal Census , New York, Franklin Co, Moira. Roll: M593_937, Page: 751. Household of Almira TRyon; 1870 US Federal Census , New York, Franklin Co, Moira. Roll: M593_937, Page: 751. Household of Almira TRyon.
676. 1870 US Federal Census , New York, Franklin Co, Moira. Roll: M593_937, Page: 751. Household of Almira TRyon.
677. Sunnyside Cemetery, Brushton, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, William F. McMullen.
678. Ancestry.com Inc., online at http://www.ancestry.com, New York City Deaths, 1892-1902 Provo, Utah: Ancestry.com Operations, Inc , 2013. Original data: New York Department of Health. Deaths reported in the city of New York, 1888-1965. New York, USA: Department of Health., Una. D. MacMullen; Sunnyside Cemetery, Brushton, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, Una Diana Hill.
679. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Adirondack News, Sat, 30 Nov 1901. Funeral of Mrs. William McMullen; Sunnyside Cemetery, Brushton, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, Una Diana Hill.
680. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Footstone: John W. May 29, 1841 - April 12, 1906 Co. D. 95th Reg. N.Y.S. Vol; 1850 US Federal Census , New York, Franklin Co, Moira. Page: 94, Roll: M432_505. Household of Philander Tryon.
681. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Footstone: John W. May 29, 1841 - April 12, 1906 Co. D. 95th Reg. N.Y.S. Vol.
682. 1870 US Federal Census , New York, Franklin Co, Moira: Series: M593 Roll: 937 Page: 752.
683. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Malone Farmer, Wed., 7 March 1906; Northern NY Historical Newspapers, online http://news.nnyln.net/, The Malone Farmer, Wed., 7 February 1906.
684. Ancestry.com Inc., 2013: MA, Mason Membership 1733-1990 ; Ancestry.com Inc., online at http://www.ancestry.com, Massachusetts Death Index, 1901-1980 Provo, Utah: My Family, Inc. , 2013. Original data: Department of Public Health, Registry of Vital Records and Statistics. Massachusetts Vital Records Index to Deaths [1916–1970]. Volumes 66–145.
685. 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623 1036; Page: 11A; Enumeration District: 87; 1850 US Federal Census , New York, Franklin Co, Moira. Page: 94, Roll: M432_505. Household of Philander Tryon.
686. 1875 NY State Census , Franklin Co, Moira. Household of J. S. Hill; 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623 1036; Page: 11A; Enumeration District: 87.
687. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, Wednesday, 27 September 1905. Death of Mrs. John S. Hill.
688. Sunnyside Cemetery, Brushton, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, Emma L. Hill, 1846-1905.
689. 1880 US Census, New York, Franklin Co, Moira. Roll: T9_834; Family History Film: 1254834; Page: 724A; Enumeration District: 94. Household of Almira Tryon.
690. 1880 US Census, New York, Franklin Co, Moira. Roll: T9_834; Family History Film: 1254834; Page: 724A; Enumeration District: 94. Household of Almira Tryon; 1880 US Census, New York, Franklin Co, Moira. Roll: T9_834; Family History Film: 1254834; Page: 724A; Enumeration District: 94. Household of Almira Tryon; 1880 US Census, New York, Franklin Co, Moira. Roll: T9_834; Family History Film: 1254834; Page: 724A; Enumeration District: 94. Household of Almira Tryon.
691. Sunnyside Cemetery, Brushton, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, "Frankie" F.E. Hill; 1880 US Census, New York, Franklin Co, Moira. Roll: T9_834; Family History Film: 1254834; Page: 724A; Enumeration District: 94. Household of Almira Tryon.
692. Sunnyside Cemetery, Brushton, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, "Frankie" F.E. Hill.
693. Sunnyside Cemetery, Brushton, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, "Abbie" A.A. Hill; Sunnyside Cemetery, Brushton, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, "Abbie" A.A. Hill; Sunnyside Cemetery, Brushton, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, "Abbie" A.A. Hill.
694. Sunnyside Cemetery, Brushton, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/moira/sunnyside.htm, "Abbie" A.A. Hill.
695. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Horatio N. Partlow, 1922; 1850 US Federal Census , New York, Franklin Co, Moira. Reel M432_505 Page: 94.
696. 1850 US Federal Census , New York, St Lawrence Co, Lawrence. Roll: T623 1157; Page: 4A. Household of Horatio Partlow.
697. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Horatio N. Partlow, 1922; Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier and Freeman, 7 Jun 1922. Death notice for Horatio Partlow.
698. Find A Grave, online http://www.findagrave.com, Vermont, Rutland Co Brandon: Pine Hill Cemetery. Horatio Nelson Partlow.
699. 1850 US Federal Census , New York, Franklin Co, Bombay.Roll: M432_505; Page: 216. Household of Daniel B. Smith.
700. 1860 US Federal Census , Wisconsin, La Crosse Co, La Crosse. Roll: M653_1417; Page: 258; Family History Library Film: 805417. Household of Horatio N. Partlow.
701. 1880 US Census, Massachusetts, Middlesex Co, Lowell. Roll: T9_544; Family History Film: 1254544; Page: 94.1000; Enumeration District: 450. Household of Horatio Partloe.
702. 1900 US Federal Census , New York, St Lawrence Co, Lawrence. Roll: T623_1157 Page: 4A; Enumeration District: 99. Household of Horatio Partlow.
703. 1910 US Federal Census , New York, St Lawrence Co, Lawrence; Roll: T624_1074; Page: 1B; Enumeration District: 134; Household of Horatio Partlow.
704. 1920 US Federal Census , New York, St Lawrence Co, Lawrence. Roll: T625_1259; Page: 4A; Enumeration District: 132; Household of Horatio Partlow.
705. 1880 US Census, Massachusetts, Middlesex Co, Lowell. Roll: T9_544; Family History Film: 1254544; Page: 94.1000; Enumeration District: 450. Household of Horatio Partloe; 1880 US Census, Massachusetts, Middlesex Co, Lowell. Roll: T9_544; Family History Film: 1254544; Page: 94.1000; Enumeration District: 450. Household of Horatio Partloe; 1880 US Census, Massachusetts, Middlesex Co, Lowell. Roll: T9_544; Family History Film: 1254544; Page: 94.1000; Enumeration District: 450. Household of Horatio Partloe.
706. Northern NY Historical Newspapers, online http://news.nnyln.net/, Ogdensburg Republican Journal, 24 Sep 1918, page 3.
707. Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier Freeman, 31 May 1939. Death notice for CHarles H. Partlow; Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier Freeman, 31 May 1939. Death notice for CHarles H. Partlow; Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier Freeman, 31 May 1939. Death notice for Charles H. Partlow.
708. Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier Freeman, 31 May 1939. Death notice for Charles H. Partlow; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell, MA, 1881, Vol 326, page 146. Marriage of Charles H. Partlow and Mary Barton; Personal Research & Conjecture of Pam Wood Waugh.
709. Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier Freeman, 31 May 1939. Death notice for Charles H. Partlow; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell, MA, 1881, Vol 326, page 146.
710. Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier Freeman, 31 May 1939. Death notice for Charles H. Partlow.
711. USGenWeb Project Site, MI - Montmorency Co, online http://montmorency.genwebsite.net, Gravestone in Briley, Michigan. Hereinafter cited as USGenWeb Project Site, MI - Montmorency Co; 1850 US Federal Census , New York, Franklin Co, Moira. Reel M432_505 Page: 94.
712. 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls.
713. Ancestry.com Inc., Database online at http://www.ancestry.com, Michigan Divorce Records, 1897-1952 Provo, Utah: My Family, Inc. , 2014. Original Data: Michigan. Divorce records. Michigan Department of Community Health, Division for Vital Records and Health Statistics, Lansing, Michigan., Corbin D. Sauls and Augusta Sauls.
714. USGenWeb Project Site, MI - Montmorency Co, online http://montmorency.genwebsite.net, Gravestone in Briley, Michigan. Hereinafter cited as USGenWeb Project Site, MI - Montmorency Co.
715. 1860 US Federal Census , New York, Franklin Co, Moira. Roll 754 p. 272. Household of Martin Loveland.
716. The US GenWeb Project, online http://usgenweb.org, New York, Franklin Co. Civil War Records. Corbin Salls. Hereinafter cited as The US GenWeb Project.
717. 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls; Latter Day Saints, online at http://familysearch.org/,Vital Statistics (Utah), Hattie Minnie Maria Sauls, 1885; 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls; 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls.
718. Latter Day Saints, online at http://familysearch.org/,Vital Statistics (Utah), Hattie Minnie Maria Sauls, 1885; 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls.
719. 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls; 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls; 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls.
720. Latter Day Saints ,Vital Statistics online, Clenlam Corbin Salls, 1887; 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls.
721. Latter Day Saints ,Vital Statistics online, (male) Sauls, 1889; Latter Day Saints ,Vital Statistics online, (male) Sauls, 1889; Latter Day Saints ,Vital Statistics online, (male) Sauls, 1889.
722. Latter Day Saints ,Vital Statistics online, (male) Sauls, 1889.
723. 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls; Latter Day Saints ,Vital Statistics online, Florence E. Sauls, 1894; 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls; 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls.
724. Latter Day Saints ,Vital Statistics online, Florence E. Sauls, 1894; 1900 US Federal Census , MI, Montmorency Co, Briley. Roll 734, page 10. Household of Corbon Sauls.
725. 1850 US Federal Census , New York, Franklin Co, Moira. Reel M432_505 Page: 94; 1900 US Federal Census , New Jersey, Passaic Co, Paterson Ward 5, District 144. Household of William Teufel.
726. 1870 US Federal Census , New York, Franklin Co, Moira. Series: M593 Roll: 937, Page: 754. Household of Maria Sauls.
727. Northern NY Historical Newspapers, online http://news.nnyln.net/, Ogdensburg Advance, April 1891. Mrs. William Platt.
728. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Brushton: Sunnyside Cemetery; Northern NY Historical Newspapers, online http://news.nnyln.net/, Norwood News, 17 Sep 1912. Legal Notice for Proving of the Will of Permelia P. Dewey.
729. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Brushton: Sunnyside Cemetery.
730. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Ogdensburg Advance and St. Lawrence Weekly Democrat, 16 Apr 1891, Page 1.
731. 1900 US Federal Census , New Jersey, Passaic Co, Paterson Ward 5, District 144. Household of William Teufel.
732. 1870 US Federal Census , New York, Franklin Co, Moira. Series: M593 Roll: 937, Page: 754. Household of Maria Sauls; 1870 US Federal Census , New York, Franklin Co, Moira. Series: M593 Roll: 937, Page: 754. Household of Maria Sauls; 1870 US Federal Census , New York, Franklin Co, Moira. Series: M593 Roll: 937, Page: 754. Household of Maria Sauls.
733. Ancestry.com Inc., online at http://www.ancestry.com, Ontario Marriages, 1801-1928 Provo, Utah: Ancestry.com Operations , 2010. Original data: Ontario, Canada, Select Marriages. Archives of Ontario, Toronto, Alonzo H. Brown and Mary Fisher.
734. Ancestry.com Inc., 2013: California Death Index, 1905-1939 , Alonzo H. Brown.
735. Ancestry.com Inc., online at http://www.ancestry.com, MI Co Marriage Records, 1822-1940 Provo, Utah: My Family, Inc. , 2016. Original data: arriage Records. Michigan Marriages. Various Michigan County marriage collections., Marriage of Patrick Nation and Ann Lucas.
736. Ancestry.com Inc., 2015: Michigan Marriage Records, 1867-1952 , Marriage of Burrill Burtz and Wealtha Nathan.
737. The Church of Jesus Christ of Latter-Day Saints, 1881 British Census Index, Family History Resource File (United States: Intellectual Reserve, Inc., 2002), Ontario, Hastings West, Sydney, Roll: C_13238; Page: 13; Family No: 64. Household of Richard Davis. Hereinafter cited as 1881 British Census Index (CD Index).
738. 1910 US Federal Census , Michigan, Saginaw Co, Saginaw Ward 19, Roll: T624_672; Page: 16B; Enumeration District: 0068; FHL microfilm: 1374685. Household of Anna Nathan.
739. World War II Draft Registration Cards, 1942, Wilbert Aaron Nathan,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."
740. Library of Michigan ,Vital Statistics online, Wayne Co, Detroit. Death of Delia M. Smith, 1900; 1860 US Federal Census , Michigan, Wayne Co, WD-10 Detroit. Roll: M653_566.
741. 1860 US Federal Census , Michigan, Wayne Co, WD-10 Detroit. Roll: M653_566.
742. 1880 US Census, Michigan, Wayne Co, WD-10 Detroit.Roll: T9_613; Family History Film: 1254613; Page: 225B; Enumeration District: 302. Household of Joseph Smith.
743. Library of Michigan ,Vital Statistics online, Wayne Co, Detroit. Death of Delia M. Smith, 1900.
744. 1880 US Census, Michigan, Wayne Co, WD-10 Detroit. Roll: T9_613; Family History Film: 1254613; Page: 225B; Enumeration District: 302. Household of Joseph Smith.
745. 1860 US Federal Census , Michigan, Wayne Co, WD-10 Detroit. Roll: M653_566. Household of Henry Decker; 1860 US Federal Census , Michigan, Wayne Co, WD-10 Detroit. Roll: M653_566. Household of Henry Decker; 1860 US Federal Census , Michigan, Wayne Co, WD-10 Detroit. Roll: M653_566. Household of Henry Decker.
746. 1860 US Federal Census , Michigan, Wayne Co, WD-10 Detroit. Roll: M653_566. Household of Henry Decker.
747. 1880 US Census, Michigan, Wayne Co, WD-10 Detroit. Roll: T9_613; Family History Film: 1254613; Page: 225B; Enumeration District: 302. Household of Joseph Smith; 1880 US Census, Michigan, Wayne Co, WD-10 Detroit. Roll: T9_613; Family History Film: 1254613; Page: 225B; Enumeration District: 302. Household of Joseph Smith; 1880 US Census, Michigan, Wayne Co, WD-10 Detroit. Roll: T9_613; Family History Film: 1254613; Page: 225B; Enumeration District: 302. Household of Joseph Smith.
748. FamilySearch.com, database online at http://www.FamilySearch.com, MI Marriages, 1822-1995 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout Michigan, Marriage of Reuben R. Bryant and Elizabeth Forte, 1853.
749. Ancestry.com Inc., Database online at http://www.ancestry.com, Michigan Death Records, 1897-1920 Provo, Utah: My Family, Inc. , 2010. Original Data: Michigan Death Records, 1897-1920. Microfilm publication, 302 rolls. Library of Michigan. Lansing, Michigan, Roll Number: 112; Certificate Number: 5505. Death of Ruben R. Bryant.
750. 1880 US Census, Michigan, Wayne Co, Hamtramck. Roll: 610; Family History Film: 1254610; Page: 162B; Enumeration District: 254; Image: 0060. Household of Ruben Bryant.
751. 1880 US Census, Michigan, Wayne Co, Hamtramck. Roll: 610; Family History Film: 1254610; Page: 162B; Enumeration District: 254; Image: 0060. Household of Ruben Bryant; 1880 US Census, Michigan, Wayne Co, Hamtramck. Roll: 610; Family History Film: 1254610; Page: 162B; Enumeration District: 254; Image: 0060. Household of Ruben Bryant; 1880 US Census, Michigan, Wayne Co, Hamtramck. Roll: 610; Family History Film: 1254610; Page: 162B; Enumeration District: 254; Image: 0060. Household of Ruben Bryant.
752. Northern NY Historical Newspapers, online http://news.nnyln.net/, Facts & Fallacies, Brushton. Thurs., 22 May 1919. Death of Washington Tryon.
753. Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira; Northern NY Historical Newspapers, online http://news.nnyln.net/, Facts & Fallacies, Brushton. Thurs., 22 May 1919. Death of Washington Tryon.
754. Ancestry Census Images, online, 1930 Federal Census: New York, Franklin Co, Burke: NA Roll T626_1438, ED:42, Page 7A, Image 1137.
755. Ancestry.com, database online at http://www.ancestry.com, NC Death Certificates, 1909-1976 Provo, Utah: My Family, Inc. , 2007. North Carolina Department of Health and Human Services. North Carolina Death Records, 1968-1996. North Carolina Vital Records, Raleigh, North Carolina., Catawba Co, Hickory. Death of Emmett William Tryon.
756. 1880 US Census, 1880 US Federal Census: Moira, Franklin, New York; Source: FHL# 1254834 National Archives Film #T9-0834, Page 724A.
757. Letter from Adrian Edmonds (Keene Valley, New York) to Paul Tryon, 26 September 1998; In possession of writer, contributed by Michael Mahoney, 209 Lowell Valley Rd, Austin, TX 78746, Oct 2003.
758. 1900 US Federal Census , New York, Franklin Co, Dickinson. Series: T623 Roll: 1035 Page: 215.
759. 1920 US Federal Census , North Carolina, Catawba Co, 2-WD Hickory. Series: T625 Roll: 1289 Page: 141.
760. 1850 US Federal Census , New York, Franklin Co, Moira. Reel M432_505 Page: 94; NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries.
761. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record, 16 Feb 1923. Death of Oliver Smith.
762. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateugay Record, 17 Dec 1959. Looking Backward, Mrs. Oliver Smith; NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries.
763. NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries; Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateugay Record, 17 Dec 1959. Looking Backward, Mrs. Oliver Smith.
764. 1870 US Federal Census , New York, Franklin Co, Chateaugay.Roll: M593_937; Page: 507. Household of Oliver Smith; 1870 US Federal Census , New York, Franklin Co, Chateaugay.Roll: M593_937; Page: 507. Household of Oliver Smith; 1870 US Federal Census , New York, Franklin Co, Chateaugay.Roll: M593_937; Page: 507. Household of Oliver Smith.
765. 1870 US Federal Census , New York, Franklin Co, Chateaugay.Roll: M593_937; Page: 507. Household of Oliver Smith.
766. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record, 16 Feb 1923. Death of Oliver Smith; Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 17 March 1933. Obit for Mrs. Ella L. Bowditch.
767. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 17 March 1933. Obit for Mrs. Ella L. Bowditch.
768. 1920 US Federal Census , New York, Suffolk Co, Shelter Island. Roll: T625_1269; Page: 4A; Enumeration District: 133; Household of Ella S. Bowditch.
769. 1900 US Federal Census , Colorado, Gunnison, Precinct 7. Roll T623-124; Page 12A; Household of Eli B. Smith; 1870 US Federal Census , New York, Franklin Co, Chateaugay.Roll: M593_937; Page: 507. Household of Oliver Smith.
770. 1900 US Federal Census , Colorado, Gunnison, Precint 7. Roll T623-124; Page 12A; Household of Eli B. Smith.
771. 1900 US Federal Census , Colorado, Gunnison, Precinct 7. Roll T623-124; Page 12A; Household of Eli B. Smith.
772. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 13 Aug 1926, Notice in Chateaugay, p. 1.
773. 1920 US Federal Census , Oklahoma, Tulsa Co, Tulsa. Roll: T625_1487; Page: 10A; Enumeration District: 259; Household of Fred Clay Card.
774. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 22 Sep 1939, "Thirty-nine Years Ago...".
775. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 16 jul 1903, Notice in Chateaugay, p. 1.
776. 1860 US Federal Census , Moira, Franklin Co, NY: Series: M653 Roll: 754 Page: 283; 1900 US Federal Census , New York, St Lawrence Co, Brasher. Series: T623 Roll: 1156 Page: 26; Dale Smith, e-mail message and photos from (New York) to Pam Wood Waugh, 28 Jun 2005, a collection of notes from Clara Smith taken from family members. Hereinafter cited as "E-mail - Smith, Dale."
777. 1900 US Federal Census , New York, St Lawrence Co, Brasher. Series: T623 Roll: 1156 Page: 26.
778. 1910 US Federal Census , New York, Franklin Co, Bombay. Series T624, Roll 937, page 191.
779. Northern NY Historical Newspapers, online http://news.nnyln.net/, Massena Observer, Tues., 8 Sept 1970. Death Harold E. Smith; Northern NY Historical Newspapers, online http://news.nnyln.net/, Massena Observer, Tues., 8 Sept 1970. Death Harold E. Smith; Northern NY Historical Newspapers, online http://news.nnyln.net/, Massena Observer, Tues., 8 Sept 1970. Death Harold E. Smith.
780. Northern NY Historical Newspapers, online http://news.nnyln.net/, Massena Observer, Tues., 8 Sept 1970. Death Harold E. Smith.
781. 1900 US Federal Census , New York, St Lawrence Co, Brasher. Series: T623 Roll: 1156 Page: 26; 1900 US Federal Census , New York, St Lawrence Co, Brasher. Series: T623 Roll: 1156 Page: 26; 1900 US Federal Census , New York, St Lawrence Co, Brasher. Series: T623 Roll: 1156 Page: 26.
782. 1920 US Federal Census , New York, St Lawrence Co, Massena. Roll: T623 1036; Page: 1A; Enumeration District: 88. Household of Arthur Tebo.
783. Northern NY Historical Newspapers, online http://news.nnyln.net/, Massena Observer, Tues., 8 Sept 1970. Death Harold E. Smith; 1900 US Federal Census , New York, St Lawrence Co, Brasher. Series: T623 Roll: 1156 Page: 26.
784. 1880 US Census, Moira, Franklin Co, NY: FHL # 1254834; NA Film T9-0834. Page 723D.
785. Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira; Dale Smith, e-mail message and photos from (New York) to Pam Wood Waugh, 28 Jun 2005, a collection of notes from Clara Smith taken from family members. Hereinafter cited as "E-mail - Smith, Dale."
786. 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623 1036; Page: 5B; Enumeration District: 88. Household of Hulbert Smith.
787. 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623 1036; Page: 5B; Enumeration District: 88. Household of Hulbert Smith; Dale Smith, e-mail message and photos from (New York) to Pam Wood Waugh, 28 Jun 2005, a collection of notes from Clara Smith taken from family members. Hereinafter cited as "E-mail - Smith, Dale."
788. 1930 US Federal Census , New York, St Lawrence Co, Potsdam. Roll: 1642; Page: 5B; Enumeration District: 79. Household of Frank D. Smith.
789. 1910 US Federal Census , Moira, Franklin Co, NY: Series: T624 Roll: 938 Page: 246; 1910 US Federal Census , Moira, Franklin Co, NY: Series: T624 Roll: 938 Page: 246; 1910 US Federal Census , Moira, Franklin Co, NY: Series: T624 Roll: 938 Page: 246.
790. 1860 US Federal Census , New York, Franklin Co, Moira. Series: M653 Roll: 754: Page: 277; 1870 US Federal Census , New Hampshire, Merrimack Co, Hooksett. Series: M593 Roll: 846 Page: 349; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Boston VR, Vol 53 Page 53 Birth of Don Alonzo Parker.
791. Ancestry.com Inc., 2013: NH Marriage & Divorce Records, 1659-1947 , Merrimack Co, Pembroke. Marriage of Don Alonzo Parker and Lulu Ames, 1876; 1900 US Federal Census , New Hampshire, Merrimack Co, 5-WD Concord. Series: T623 Roll: 949 Page: 181.
792. GenealogyBank.com, online http://www.GenealogyBank.com, New Hampshire Patriot and State Gazette (Concord, NH), Thurs., 19 Oct 1882, page 8. Hereinafter cited as GenealogyBank.com.
793. Ancestry.com Inc., 2013: NH Marriage & Divorce Records, 1659-1947 , Merrimack Co, Manchester. Marriage of Don A. Parker and Gazella E. Holt, 1888; 1900 US Federal Census , New Hampshire, Merrimack Co, 4-WD Concord. Series: T623 Roll: 949 Page: 138.
794. Ancestry.com Inc., 2013: NH Marriage & Divorce Records, 1659-1947 , Don A Parker and Gazella E Parker.
795. Find A Grave, online http://www.findagrave.com, New Hampshire, Merrimack Co, Hooksett: Head Cemetery. Don Alonzo Parker.
796. 1900 US Federal Census , New Hampshire, Merrimack Co, 5-WD Concord. FHL Film 1254766; NA Film T9-0766; Page 174A.
797. 1900 US Federal Census , New Hampshire, Merrimack Co, 4-WD Concord. Series: T623 Roll: 949 Page: 138.
798. 1900 US Federal Census , New Hampshire, Merrimack Co, 5-WD Concord. Series: T623 Roll: 949 Page: 181; 1900 US Federal Census , New Hampshire, Merrimack Co, 5-WD Concord. Series: T623 Roll: 949 Page: 181; 1900 US Federal Census , New Hampshire, Merrimack Co, 5-WD Concord. Series: T623 Roll: 949 Page: 181.
799. 1900 US Federal Census , New Hampshire, Merrimack Co, 5-WD Concord. Series: T623 Roll: 949 Page: 181.
800. 1900 US Federal Census , New Hampshire, Merrimack Co, 4-WD Concord. Series: T623 Roll: 949 Page: 138; 1900 US Federal Census , New Hampshire, Merrimack Co, 4-WD Concord. Series: T623 Roll: 949 Page: 138; 1900 US Federal Census , New Hampshire, Merrimack Co, 4-WD Concord. Series: T623 Roll: 949 Page: 138.
801. Ancestry.com Inc., online at http://www.ancestry.com, US Consular Reg, 1916-1925 Provo, Utah: My Family, Inc. , 2012. Original data: Department of State, Division of Passport Control, Consular Registration Applications, Montreal Consulate: Charles W. Parker, 7 Aug 1918; 1860 US Federal Census , New York, Franklin Co, Moira. Series: M653 Roll: 754: Page: 277; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Boston VR, Vol: 74 Page: 29; Birth of Charles William Parker.
802. FamilySearch.com, database online at http://www.FamilySearch.com, Massachusetts Births 1841-1915 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. Digital copies of originals housed in various repositories throughout MA, Newton: Mabel C. Parker.
803. Ancestry.com Inc., 2013: NH Marriage & Divorce Records, 1659-1947 , Merrimack Co, Suncook. Marriage of Charles W. Parker and Flores J. Stevens, 1901.
804. Find A Grave, online http://www.findagrave.com, New Hampshire, Merrimack Co, Hooksett: Head Cemetery. Charles W. Parker; Ancestry.com Inc., 2013: NH Death Records, 1754-1947 , Charles Wm Parker; Ancestry.com Inc., Database online at http://www.ancestry.com, Report of Deaths Abroad, 1835-1974 Provo, Utah: My Family, Inc. , 2010. Original data: National Archives and Records Administration, Charles William Parker.
805. Find A Grave, online http://www.findagrave.com, New Hampshire, Merrimack Co, Hooksett: Head Cemetery. Charles W. Parker; Ancestry.com Inc., 2013: NH Death Records, 1754-1947 , Charles Wm Parker.
806. Ancestry.com Inc., online at http://www.ancestry.com, US Consular Reg, 1907-1918 Provo, Utah: My Family, Inc. , 2013. Original data: General records of the Department of State, 1763-2002, Record Group 59., Montreal Consulate: Charles W. Parker, 4 Feb 1917.
807. Ancestry.com Inc., online at http://www.ancestry.com, US Consular Reg, 1916-1925 Provo, Utah: My Family, Inc. , 2012. Original data: Department of State, Division of Passport Control, Consular Registration Applications, Montreal Consulate: Charles W. Parker, 7 Aug 1918.
808. Ancestry.com Inc., online at http://www.ancestry.com, US Consular Reg, 1916-1925 Provo, Utah: My Family, Inc. , 2012. Original data: Department of State, Division of Passport Control, Consular Registration Applications, Montreal Consulate: Charles W. Parker, 7 Aug 1918; Ancestry.com Inc., online at http://www.ancestry.com, US Consular Reg, 1916-1925 Provo, Utah: My Family, Inc. , 2012. Original data: Department of State, Division of Passport Control, Consular Registration Applications, Montreal Consulate: Charles W. Parker, 7 Aug 1918; Ancestry.com Inc., online at http://www.ancestry.com, US Consular Reg, 1916-1925 Provo, Utah: My Family, Inc. , 2012. Original data: Department of State, Division of Passport Control, Consular Registration Applications, Montreal Consulate: Charles W. Parker, 7 Aug 1918.
809. FamilySearch.com, database online at http://www.FamilySearch.com, MI Marriages, 1868-1925 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout Michigan, Grand Haven: Walter S. Parker and Lucy Richeson Richeson.
810. FamilySearch.com, database online at http://www.FamilySearch.com, Massachusetts Births 1841-1915 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. Digital copies of originals housed in various repositories throughout MA, Newton: Mabel C. Parker; FamilySearch.com, database online at http://www.FamilySearch.com, Massachusetts Births 1841-1915 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. Digital copies of originals housed in various repositories throughout MA, Newton: Mabel C. Parker; FamilySearch.com, database online at http://www.FamilySearch.com, Massachusetts Births 1841-1915 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. Digital copies of originals housed in various repositories throughout MA, Newton: Mabel C. Parker.
811. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 23 Oct 1929. Death Notice for Wallace Tryon; 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623_1036 Page: 8A; Enumeration District: 87. Household of Robert E. Crinklaw.
812. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, 17 Jan 1934, Death of Mrs.Helen Crinklaw.
813. NNY Tombstone Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Franklin Co, Brushton, Sunnyside Cemetery. Helen Crinklaw.
814. 1920 US Federal Census , New York, Franklin Co, Moira. Roll: T625_1112; Page: 1A; Enumeration District: 101. Household of Helen M. Crinklaw.
815. 1920 US Federal Census , New York, Franklin Co, Moira. Roll: T625_1112; Page: 1A; Enumeration District: 101. Household of Helen M. Crinklaw; 1920 US Federal Census , New York, Franklin Co, Moira. Roll: T625_1112; Page: 1A; Enumeration District: 101. Household of Helen M. Crinklaw; 1920 US Federal Census , New York, Franklin Co, Moira. Roll: T625_1112; Page: 1A; Enumeration District: 101. Household of Helen M. Crinklaw.
816. 1920 US Federal Census , New York, Franklin Co, Moira. Roll: T625_1112; Page: 1A; Enumeration District: 101. Household of Helen M. Crinklaw; 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623_1036 Page: 8A; Enumeration District: 87. Household of Robert E. Crinklaw.
817. 1930 US Federal Census , New York, Rensselaer Co, Sand Lake. Roll: 1638; Page 6A; Enumeration District: 39. Household of Charles C. Cain.
818. 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623_1036 Page: 8A; Enumeration District: 87. Household of Robert E. Crinklaw; 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623_1036 Page: 8A; Enumeration District: 87. Household of Robert E. Crinklaw; 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623_1036 Page: 8A; Enumeration District: 87. Household of Robert E. Crinklaw.
819. 1900 US Federal Census , New York, Franklin Co, Moira. Roll: T623_1036 Page: 8A; Enumeration District: 87. Household of Robert E. Crinklaw.
820. 1930 US Federal Census , New York, Franklin Co, Moira. Roll: 1438; Page 1A; Enumertaion District: 42. Household of Henry H. Bowles.
821. 1860 US Federal Census , New York, Franklin Co, Moira. Roll: M653_754, Page: 268. Household of Richard Tryon; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell, Vol: 344 ; Page: 162. Marriage of J. Wills Tryon & Mary L. Walsh, 21 Dec 1883.
822. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell, Vol: 344 ; Page: 162. Marriage of J. Wills Tryon & Mary L. Walsh, 21 Dec 1883.
823. The Center for Lowell History (UMASS at Lowell) - Genealogy Resources, online http://library.uml.edu/clh/GenRes.Html, Obituary dated 13 Apr 1943, James W. Tryon. Hereinafter cited as Center for Lowell History; Barbara Poole, "Re: [MAMiddle] Obituary in Lowell Sun...," e-mail message from to Pam Wood Waugh, 5 Oct 2006, Transcribed obituary forJames W. Tryon from the Lowell Sun dated 13 Apr 1943. Hereinafter cited as "E-mail - Poole, Barbara;" Jade Oxton, "E-mail - Oxton, Jade," e-mail and photo attachments to Pam Wood Waugh, Numerous dates 2007-2008, dated 10/30/08.
824. Barbara Poole, "Re: [MAMiddle] Obituary in Lowell Sun...," e-mail message from to Pam Wood Waugh, 5 Oct 2006, Transcribed obituary forJames W. Tryon from the Lowell Sun dated 13 Apr 1943. Hereinafter cited as "E-mail - Poole, Barbara;" Jade Oxton, "E-mail - Oxton, Jade," e-mail and photo attachments to Pam Wood Waugh, Numerous dates 2007-2008, dated 10/30/08.
825. FamilySearch.com, database online at http://www.pilot.FamilySearch.com, Massachusetts Marriages 1695-1910 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Marriage for James W. Tryon and Annie A. Gray, 1904; FamilySearch.com, database online at http://www.pilot.FamilySearch.com, Massachusetts Marriages 1695-1910 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Marriage for James W. Tryon and Annie A. Gray, 1904; FamilySearch.com, database online at http://www.pilot.FamilySearch.com, Massachusetts Marriages 1695-1910 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Marriage for James W. Tryon and Annie A. Gray, 1904.
826. FamilySearch.com, database online at http://www.pilot.FamilySearch.com, Massachusetts Marriages 1695-1910 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout MA, Marriage for James W. Tryon and Annie A. Gray, 1904.
827. 1910 US Federal Census , Massachusetts: Middlesex Co, 2-wd Lowell. Series: T624 Roll: 599 Page: 223.
828. 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223. The census lists they had been married 26 years; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 335 Page 118; Marriage of Wallace Tryon and Clara Miller.
829. Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Death entry for Wallace Tryon, 1915; Barbara Poole, E-mail - Poole, Barbara, Lowell Sun, Saturday, 26 June 1915. Death notice for Wallace Tryon.
830. "Records of Edson Cemetery", 31 May 2007 and 7 June 2007, Edson Cemetery - City of Lowell (Cemetery Dept, 1375 Gorham St, Lowell, MA 01852), sent by Jade Oxton to Pam Wood Waugh (Orlando, Florida), Burial for Wallace Tryon; In possession of writer . Hereinafter cited as "Records of Edson Cemetery."
831. Lowell City Directory, 1889 and 1890, online at Ancestry.com, Wallace Tryon, Lowell Machine Shop, carpenter, boards 77 Liberty, Lowell MA 1889.
832. Lowell City Directory, 1889 and 1890, online at Ancestry.com, Wallace Tryon, Lowell Machine Shop, carpenter, house 121 Smith, Lowell MA 1890.
833. 1910 US Federal Census , Massachusetts: Middlesex Co, 2-WD-Lowell. Series: T624 Roll: 599 Page: 223.
834. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Entry for Arthur Wallace Tryon.
835. Social Security Death Index (SSDI), , Arthur Tryon, SSN: 027-05-8298, Last Residence, Massachusetts; WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Entry for Arthur Wallace Tryon; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol 341, Page 137; Birth of Arthur W. Tryon.
836. Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Marriage Intention, 1902. Arthur Tryon, 19 and Ella Cummings, 22.
837. FamilySearch.com, 2010: Massachusetts Marriages 1695-1910 , Marriage for Arthur Tryon and Ella M. Cummings, 1902.
838. Social Security Death Index (SSDI), , Arthur Tryon, SSN: 027-05-8298, Last Residence, Massachusetts; Newspaper, , Lowell Sun, July 1963; Obituary for Arthur Tryon.
839. Newspaper, , Lowell Sun, July 1963.
840. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 383 ; Page: 127; Death of Maude Tryon; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 383 ; Page: 127; Death of Maude Tryon; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 383 ; Page: 127; Death of Maude Tryon.
841. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 383 ; Page: 127; Death of Maude Tryon; "Records of Edson Cemetery", 31 May 2007 and 7 June 2007, Edson Cemetery - City of Lowell (Cemetery Dept, 1375 Gorham St, Lowell, MA 01852), sent by Jade Oxton to Pam Wood Waugh (Orlando, Florida), Burial for Wallace Tryon; In possession of writer . Hereinafter cited as "Records of Edson Cemetery."
842. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 383 ; Page: 127; Death of Maude Tryon.
843. Edson Cemetery - City of Lowell, "Records of Edson Cemetery" sent by Jade Oxton.
844. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage for James F. Gordon and Eliza L. Tryon, 15 Mar 1879, Vol: 308; Page: 102.
845. 1900 US Federal Census , Massachusetts, Middlesex Co, Ward 3-Lowell. Roll: T623 660; Page: 13A; Enumeration District: 789. Household of James Gordon.
846. 1900 US Federal Census , Massachusetts, Middlesex Co, Ward 3-Lowell. Roll: T623 660; Page: 13A; Enumeration District: 789. Household of James Gordon; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage for James F. Gordon and Eliza L. Tryon, 15 Mar 1879, Vol: 308; Page: 102.
847. 1930 US Federal Census , Massachusetts, Middlesex Co, Lowell.Household of James F. Gordon.
848. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Edgar W. Gordon, 14 Jun 1880, Vol: 314; Page: 131; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Edgar W. Gordon, 14 Jun 1880, Vol: 314; Page: 131; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Edgar W. Gordon, 14 Jun 1880, Vol: 314; Page: 131.
849. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Edgar W. Gordon, 14 Jun 1880, Vol: 314; Page: 131.
850. 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), Essex Co, Haverhill, Vol: 562, Page: 439, 1906. Marriage of James T. Gordon & Mary A. Tryon. Hereinafter cited as NEHGS - MA VR 1911-1915.
851. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Grace M. Gordon, 30 Sep 1881, Vol: 323 ; Page: 141; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Grace M. Gordon, 30 Sep 1881, Vol: 323 ; Page: 141; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Grace M. Gordon, 30 Sep 1881, Vol: 323 ; Page: 141.
852. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Grace M. Gordon, 30 Sep 1881, Vol: 323 ; Page: 141.
853. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Middlesex Co, Lowell, 1906; Vol: 563 Page: 502. Marriage of Frederick Clements & Grace M. Gordon.
854. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Lloyd H. Gordon, 1883, Vol:341 ; Page: 137; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Lloyd H. Gordon, 1883, Vol:341 ; Page: 137; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Lloyd H. Gordon, 1883, Vol:341 ; Page: 137.
855. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth for Lloyd H. Gordon, 1883, Vol: 341; Page: 137.
856. 1900 US Federal Census , Massachusetts, Middlesex Co, Ward 3-Lowell. Roll: T623 660; Page: 13A; Enumeration District: 789. Household of James Gordon; 1900 US Federal Census , Massachusetts, Middlesex Co, Ward 3-Lowell. Roll: T623 660; Page: 13A; Enumeration District: 789. Household of James Gordon; 1900 US Federal Census , Massachusetts, Middlesex Co, Ward 3-Lowell. Roll: T623 660; Page: 13A; Enumeration District: 789. Household of James Gordon.
857. NEHGS - MA VR 1911-1915, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Middlesex Co, Lowell, Vol: 611, Page: 552, 1912. Marriage of Henry W. Sullivan & Ethel L. Gordon.
858. 1910 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271; Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Marriage for Nellie A. Tryon; 1910 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271; 1910 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271.
859. 1900 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol 281, Page 91; Marriage for Nellie A. Tryon.
860. FamilySearch.com, database online at http://www.FamilySearch.com, Manchester, NH Cemetery Records, 1800-2007 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2011. Digital copies of originals housed in various cemeteries throughout Hillsborough County, New Hampshire, New Hampshire, Hillsborough Co, Manchester; Pine Grove Cemetery. Nellie Tryon DelMoulpied.
861. 1900 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271; Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Marriage for Nellie A. Tryon.
862. 1900 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271; 1900 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271; 1900 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271.
863. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Charles h. George and Clara Demoulpied, 1904.
864. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Entry for Walter William DeMoulpied.
865. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Walter William DeMoulpied and Bessie Christine Whedon, 1905.
866. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Walter W. DeMoulpied and Jessica M. Dobbie, 1917; WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Entry for Walter William DeMoulpied.
867. 1920 US Federal Census , New Hampshire, Hillsborough Co, Manchester. Roll: T625_1010, Page: 3B, ED: 97.
868. FamilySearch.com, 2011: Manchester, NH Cemetery Records, 1800-2007 , New Hampshire, Hillsborough Co, Manchester; Pine Grove Cemetery. Maybelle DeMouilpied.
869. 1900 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271; Social Security Death Index (SSDI), , Elizabeth Demoulpied, SSN: 002-18-3396; Last Residence: Contoocook, Merrimack, New Hampshire; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Birth entry for Lizzie E. Demouilpied, 1883, Vol:341; Page:137.
870. FamilySearch.com, 2011: Manchester, NH Cemetery Records, 1800-2007 , New Hampshire, Hillsborough Co, Manchester; Pine Grove Cemetery. Elizabeth DeMouilpied; Social Security Death Index (SSDI), , Elizabeth Demoulpied, SSN: 002-18-3396; Last Residence: Contoocook, Merrimack, New Hampshire.
871. FamilySearch.com, 2011: Manchester, NH Cemetery Records, 1800-2007 , New Hampshire, Hillsborough Co, Manchester; Pine Grove Cemetery. Elizabeth DeMouilpied.
872. 1900 US Federal Census , New Hampshire, Hillsborough Co, 2nd Ward - Manchester. Series: T623 Roll: 947 Page: 271; Social Security Death Index (SSDI), , Charles DeMoulpied, SSN: 004-20-9174; Last Residence: Bucksport, Hancock, Maine.
873. Ancestry.com Inc., 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Charles K. Demoulpied and Euphemia C. Newton, 1927.
874. Social Security Death Index (SSDI), , Charles DeMoulpied, SSN: 004-20-9174; Last Residence: Bucksport, Hancock, Maine; Ancestry.com Inc., Maine Death Index, 1960-1997: Age: 72, Town: Bangor, Certificate: 7106743; Maine State Archives, Vital Records, online http://www.state.me.us/sos/arc/files/dbinfo.html#DTH, Death entry for Charles Kenneth Demoulpied, Certificate Number: 7106743.. Hereinafter cited as ME State Archives, VR.
875. Familysearch.org, database and images online at http://www.familysearch.org, NH Death and Burials, 1784-1949 Utah: FamilySearch.org , 2011. Index based upon data collected by the Genealogical Society of Utah, Salt Lake City., Manchester. Death of George William Tryon, 1940; Barbara Poole, E-mail - Poole, Barbara, Transcribed obituary for Eliza Tryon from the Lowell Sun dated 19 May 1913.
876. FamilySearch.org, database and images online at http://www.familysearch.org, NH Marriage Records, 1720-1920 Utah: FamilySearch.org , 2011. Index entries derived from digital copies of original and compiled records., Nashua. Marriage of George W. Tryon and Luella Green, 1890; 1880 US Census, Lowell, Middlesex Co, Massachusetts: FHL Film 1254545 NA Film T9-0545, Page 404B.
877. FamilySearch.org, database and images online at http://www.familysearch.org, NH Marriage Records, 1720-1920 Utah: FamilySearch.org , 2011. Index entries derived from digital copies of original and compiled records., Nashua. Marriage of George W. Tryon and Luella Green, 1890; 1930 US Federal Census , New Hampshire, Hillsborough Co, Manchester.Roll: T625_1010; Page: 18B; Enumeration District: 85. Household of George W. Tryon.
878. 1910 US Federal Census , New Hampshire, Hillsborough Co, Manchester-Ward 8.Roll: T624_863; Page: 13A; Enumeration District: 147. Household of George W. Tryon.
879. 1930 US Federal Census , New Hampshire, Hillsborough Co, Manchester.Roll: T625_1010; Page: 18B; Enumeration District: 85. Household of George W. Tryon.
880. 1910 US Federal Census , New Hampshire, Hillsborough Co, Manchester-Ward 8.Roll: T624_863; Page: 13A; Enumeration District: 147. Household of George W. Tryon; 1910 US Federal Census , New Hampshire, Hillsborough Co, Manchester-Ward 8.Roll: T624_863; Page: 13A; Enumeration District: 147. Household of George W. Tryon; 1910 US Federal Census , New Hampshire, Hillsborough Co, Manchester-Ward 8.Roll: T624_863; Page: 13A; Enumeration District: 147. Household of George W. Tryon.
881. Familysearch.org, 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Harold Melvin Walker and Vera Althea Tryon, 1917; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 422; Page: 204; Birth of Vera A. Tryon, 1892; 1910 US Federal Census , New Hampshire, Hillsborough Co, Manchester-Ward 8.Roll: T624_863; Page: 13A; Enumeration District: 147. Household of George W. Tryon.
882. Familysearch.org, 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Harold Melvin Walker and Vera Althea Tryon, 1917.
883. Familysearch.org, 2011: NH Death and Burials, 1784-1949 , Manchester. Death of Vera A. Walker, 1942.
884. Familysearch.org, 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Benjamin George Mason and Elsie May Tryon, 1916; 1930 US Federal Census , New Hampshire, Hillsborough Co, Manchester.Roll: T625_1010; Page: 18B; Enumeration District: 85. Household of George W. Tryon; 1930 US Federal Census , New Hampshire, Hillsborough Co, Manchester.Roll: T625_1010; Page: 18B; Enumeration District: 85. Household of George W. Tryon; 1930 US Federal Census , New Hampshire, Hillsborough Co, Manchester.Roll: T625_1010; Page: 18B; Enumeration District: 85. Household of George W. Tryon.
885. 1930 US Federal Census , New Hampshire, Hillsborough Co, Manchester.Roll: T625_1010; Page: 18B; Enumeration District: 85. Household of George W. Tryon; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 431 ; Page: 226; Birth of Elsie M. Tryon.
886. Familysearch.org, 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Benjamin George Mason and Elsie May Tryon, 1916.
887. Familysearch.org, 2011: NH Death Records, 1654-1947 , Manchester. Death of Helen E. Tryon O'Dowd, 1922; 1930 US Federal Census , New Hampshire, Hillsborough Co, Manchester.Roll: T625_1010; Page: 18B; Enumeration District: 85. Household of George W. Tryon; 1930 US Federal Census , New Hampshire, Hillsborough Co, Manchester.Roll: T625_1010; Page: 18B; Enumeration District: 85. Household of George W. Tryon; 1930 US Federal Census , New Hampshire, Hillsborough Co, Manchester.Roll: T625_1010; Page: 18B; Enumeration District: 85. Household of George W. Tryon.
888. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 440 ; Page: 247; Birth of Nellie Tryon; Familysearch.org, 2011: NH Death Records, 1654-1947 , Manchester. Death of Helen E. Tryon O'Dowd, 1922; 1930 US Federal Census , New Hampshire, Hillsborough Co, Manchester.Roll: T625_1010; Page: 18B; Enumeration District: 85. Household of George W. Tryon.
889. Familysearch.org, 2011: NH Marriage Records, 1637-1947 , Manchester. Marriage of Thomas K. O'Dowd and Helen Elizabeth Tryon, 1921.
890. Familysearch.org, 2011: NH Death Records, 1654-1947 , Manchester. Death of Helen E. Tryon O'Dowd, 1922.
891. Jon M. Newton, "
Individual: I3182," Post-em message from (written as Post-em to my WorldConnect database on Rootsweb) to Pam Wood Waugh, 5 Oct 2000. Hereinafter cited as "Post-em - Newton, Jon M."
892. 1880 US Census, New York, Clinton Co, Champlain. FHL Film 1254819; NA Film T9-0819; Page 196C.
893. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville United Church, 1931. Death of William T. Mandigo.
894. 1881 Canadian Census Index (CD), Quebec, Iberville Co, Ste-Sebastien. FHL #1375840; NA Film #C-13204, District 64, Sub-district E, Page 47, Household 202.
895. 1911 Canadian Census , Ste-Sebastien, Iberville Co. Household of William F. Mandigo.
896. 1881 Canadian Census Index (CD), Quebec, Iberville Co, Ste-Sebastien. FHL #1375840; NA Film #C-13204, District 64, Sub-district E, Page 47, Household 202; 1881 Canadian Census Index (CD), Quebec, Iberville Co, Ste-Sebastien. FHL #1375840; NA Film #C-13204, District 64, Sub-district E, Page 47, Household 202; 1881 Canadian Census Index (CD), Quebec, Iberville Co, Ste-Sebastien. FHL #1375840; NA Film #C-13204, District 64, Sub-district E, Page 47, Household 202.
897. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912", Info from baptism.
898. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist, Marriage of Walter Osburne Smith & Bertha M. Mandigo, 1898.
899. Carroll M. Salls Ph.D, Salls Families of the United States and Canada (Baltimore , MD: Gateway Press, 1973), p. 103. Hereinafter cited as Salls Families.
900. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , East Angus Anglican, Marriage of Durant Melbourne Mandigo & Mary Martha Rourke.
901. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist, Burial of Martha Salls, 1926.
902. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist, Baptism of Eveline Mabel Mandigo, 1888.
903. St Armand Methodist Church 1837-1870; Copy of entire film held by writer; Also available through LDS Library: FHL US/CAN Film
#1430765 (Sherbrooke, QC: National Archives of Quebec), NA Film #M-124.12. Hereinafter cited as St Armand Methodist, 1837-1870.
904. 1860 US Federal Census , New York, Franklin Co, Burke. Series: M593 Roll: 937 Page: 482.
905. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, from baptism.
906. 1900 US Federal Census , Illinois, Whiteside Co, Erie. Roll: T623 352; Page: 7A; Enumeration District: 142.
907. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1880, page 17. Baptism of Winnifred Fadden.
908. Ancestry.com Inc., 2013: NH Marriage & Divorce Records, 1659-1947 , Marriage of Edwin H. Merrill and Electa A. Davis.
909. Find A Grave, online http://www.findagrave.com, Illinois, Whiteside Co, Lyndon. Lyndon Cemetery: Marvin I. Fadden.
910. Find A Grave, online http://www.findagrave.com, Illinois, Whiteside Co, Lyndon. Lyndon Cemetery: Ernest M. Fadden.
911. Find A Grave, online http://www.findagrave.com, Illinois, Whiteside Co, Lyndon. Lyndon Cemetery: Myrtle M. Fadden.
912. Find A Grave, online http://www.findagrave.com, Illinois, Whiteside Co, Lyndon. Lyndon Cemetery: David Everett Fadden.
913. Find A Grave, online http://www.findagrave.com, Illinois, Whiteside Co, Lyndon. Lyndon Cemetery: Harold C. Fadden.
914. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville, St George's Anglican. Sylvester Scott.
915. Stella Pickett Hardy, Colonial Families of Southern States... (Baltimore, MD: Genealogical Publishing Co., 1968), p. 508. Hereinafter cited as Colonial Families of Southern States.
916. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville, St George's Anglican. Louisa Scott.
917. Stella Pickett Hardy, Colonial Families of Southern States... (Baltimore, MD: Genealogical Publishing Co., 1968), p. 508. Hereinafter cited as Colonial Families of Southern States; Ancestry.com Inc., Iowa Marriages, 1851-1900.
918. 1880 US Census, Iowa, Polk Co, Des Moines: Roll: T9_360; Page: 247D; Enumeration District: 161. Household of Joseph M. Starr.
919. Stella Pickett Hardy, Colonial Families of Southern States, p. 509.
920. 1880 US Census, Arkansas, Benton Co, Batie: Roll: T9_38; Page: 293C; Enumeration District: 7. Household of Ranson W. Luther; Find A Grave, online http://www.findagrave.com, Missouri, Oregon Co, Thayer: Thayer Cemetery. Eugene W. Luther.
921. Find A Grave, online http://www.findagrave.com, Missouri, Oregon Co, Thayer: Thayer Cemetery. Eugene W. Luther.
922. Stella Pickett Hardy, Colonial Families of Southern States, p. 509; 1870 US Federal Census , Iowa, Cherokee Co, Cedar. Roll: M593_381, Page: 456. Household of Samuel Scott.
923. Stella Pickett Hardy, Colonial Families of Southern States, p. 509; Ancestry.com Inc., Cherokee County, Iowa Biographical History, 1889 [database online]. Provo, Utah: MyFamily.com, Inc., 2004. Original data: Biographical History of Cherokee County, Iowa. Chicago: W. S. Dunbar, 1889. page 549.
924. 1900 US Federal Census , Iowa, Sioux Co, Buncombe: Roll: T623 459; Page: 3B; Enumeration District: 129. Household of W.G. Sylvester.
925. Stella Pickett Hardy, Colonial Families of Southern States, p. 509; 1880 US Census, Iowa, Cherokee Co, Cedar. Roll: T9_332; Page: 9B; Enumeration District: 49. Household of Samuel Scott.
926. Cheryl Englehart Pages, "Some Dates," e-mail message from (Carlsbad, CA 92009) to Pam Wood Waugh, 15-16 Apr 2003. Hereinafter cited as "E-mail - Pages, Cheryl Englehart."
927. Cheryl Englehart Pages, "Some Dates," e-mail message from (Carlsbad, CA 92009) to Pam Wood Waugh, 15-16 Apr 2003. Hereinafter cited as "E-mail - Pages, Cheryl Englehart;" Cheryl Englehart Pages, "Some Dates," e-mail message from (Carlsbad, CA 92009) to Pam Wood Waugh, 15-16 Apr 2003. Hereinafter cited as "E-mail - Pages, Cheryl Englehart;" Cheryl Englehart Pages, "Some Dates," e-mail message from (Carlsbad, CA 92009) to Pam Wood Waugh, 15-16 Apr 2003. Hereinafter cited as "E-mail - Pages, Cheryl Englehart."
928. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Sudbury VR, Vol: 106 Page: 215; Birth of a female Scott.
929. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Della B. Scott Percy.
930. William Coveno, "Scott," e-mail message from (Troy, New Hampshire) to Pam Wood Waugh, various dates 2013, 5 Apr 2013. Hereinafter cited as "E-mail - Coveno, William."
931. 1880 US Census, Vermont, Orleans Co, Newport. FHL Film 1255346; NA Film T9-1346; Page 469B; 1880 US Census, Vermont, Orleans Co, Newport. FHL Film 1255346; NA Film T9-1346; Page 469B; 1880 US Census, Vermont, Orleans Co, Newport. FHL Film 1255346; NA Film T9-1346; Page 469B.
932. FamilySearch.com, database online at http://www.pilot.FamilySearch.com, VT Marriages, 1791-1974 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2010. Digital copies of originals housed in various repositories throughout Vermont, Arthur F. Scott & Minnie Scott, 1885; 1880 US Census, Vermont, Orleans Co, Newport. FHL Film 1255346; NA Film T9-1346; Page 469B; 1900 US Federal Census , Vermont, Orleans Co, Newport. Series: T623 Roll: 1693 Page: 210.
933. 1900 US Federal Census , Vermont, Orleans Co, Newport. Series: T623 Roll: 1693 Page: 210.
934. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Arthur Franklin Scott.
935. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Mabel Lee Scott and Oliver Louis Beland; Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Mabel Lee Scott and Oliver Louis Beland; Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Mabel Lee Scott and Oliver Louis Beland.
936. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Mabel Lee Scott and Oliver Louis Beland.
937. 1900 US Federal Census , Vermont, Orleans Co, Barton. Series: T623 Roll: 1693 Page: 22; 1900 US Federal Census , Vermont, Orleans Co, Barton. Series: T623 Roll: 1693 Page: 22; 1900 US Federal Census , Vermont, Orleans Co, Barton. Series: T623 Roll: 1693 Page: 22.
938. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Burton A. Scott; 1900 US Federal Census , Vermont, Orleans Co, Barton. Series: T623 Roll: 1693 Page: 22.
939. 1900 US Federal Census , Vermont, Orleans Co, Barton. Series: T623 Roll: 1693 Page: 22.
940. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Burton A. Scott.
941. Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Orleans: Pleasant View Cemetery, Burton A. Scott.
942. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Charles R. Scott; 1900 US Federal Census , Vermont, Orleans Co, Barton. Series: T623 Roll: 1693 Page: 22.
943. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Charles R. Scott.
944. Vermont VR, 1871-1908;, Sarah B. Scott birth entry, FHL #0540142.
945. Vermont VR, 1871-1908;, Sarah Scott marriage entry, FHL #0540142.
946. June Motherall, "Robert Dent Scott," e-mail message from to Pam Wood Waugh, 21 Nov 2003 with GEDCOM of Robert Scott Dent's descendants. Hereinafter cited as "E-mail & GEDCOM - Motherall, June;" Ancestry.com Inc., California Death Index, 1940-1997. Sarah Bell Dow.
947. 1870 US Federal Census , Vermont, Franklin Co, Avery's Gore. Series: M593 Roll: 1620 Page: 100.
948. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Malone Farmer, 18 Feb 1931, Page 1. Obit for Rodney Barnes.
949. 1910 US Federal Census , New York, Franklin Co, Chateaugay. Series: T624 Roll: 937 Page: 27.
950. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record and Franklin Co Democrat, 18 Feb 1949, Page 1. Obit for James Barnes.
951. Clarenceville Methodist 1845-1879;, M-124.9, Info from baptism; Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. Mary Jane Scott Barnes.
952. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. Mary Jane Scott Barnes; Newspaper, , [Name Unknown] Obituary for Mrs. Leander Barnes, 24 Sept 1926.
953. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. Mary Jane Scott Barnes.
954. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. John C. Barnes.
955. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. George Barnes.
956. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. Bertha M. Barnes Thompson.
957. 1880 US Census, New York, Franklin Co, Chateaugay. FHL # 1254833; NA Film #T9-0833; Page 525D.
958. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. Leander C. Barnes, Jr.
959. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Chateaugay: East Side Cemetery. Elmer Barnes.
960. 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 266; Northern NY Historical Newspapers, online http://news.nnyln.net/, The Franklin Gazette, Fri., 31 July 1896.
961. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Massena Observer, Thursday, 27 Nov 1924. Obituary for Mrs. Elizabeth S. Vincent.
962. 1880 US Census, New York, Franklin Co, Burke. Family History Library Film 1254833; NA Film Number T9-0833; Page 484A. Household of Martin Vincent.
963. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record ,31 Jul 1942, Death notice for Zachariah Vincent.
964. 1880 US Census, New York, Franklin Co, Burke. Family History Library Film 1254833; NA Film Number T9-0833; Page 484A. Household of Martin Vincent; 1880 US Census, New York, Franklin Co, Burke. Family History Library Film 1254833; NA Film Number T9-0833; Page 484A. Household of Martin Vincent; 1880 US Census, New York, Franklin Co, Burke. Family History Library Film 1254833; NA Film Number T9-0833; Page 484A. Household of Martin Vincent.
965. Northern NY Historical Newspapers, online http://news.nnyln.net/, Ogdensburg Advance, 12 Feb 1928, Death of Sadie Fitch; 1880 US Census, New York, Franklin Co, Burke. Family History Library Film 1254833; NA Film Number T9-0833; Page 484A. Household of Martin Vincent.
966. Northern NY Historical Newspapers, online http://news.nnyln.net/, Ogdensburg Advance, 12 Feb 1928, Death of Sadie Fitch.
967. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Palladium, 9 Sep 1880, Death of "two little twin daughters of Martin Vincent".
968. 1900 US Federal Census , New York, Franklin Co, Burke. Roll: T623_1035; Page: 6B; Enumeration District: 66. Household of Roy Dougherty; 1900 US Federal Census , New York, Franklin Co, Burke. Roll: T623_1035; Page: 6B; Enumeration District: 66. Household of Roy Dougherty; 1900 US Federal Census , New York, Franklin Co, Burke. Roll: T623_1035; Page: 6B; Enumeration District: 66. Household of Roy Dougherty.
969. 1900 US Federal Census , New York, Franklin Co, Burke. Roll: T623_1035; Page: 6B; Enumeration District: 66. Household of Roy Dougherty.
970. 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 262; 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 262; 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 262.
971. 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 262.
972. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Albany: Myron G. Scott.
973. 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 151.
974. Ancestry Census Images, online, 1920 Federal Census: Vermont, Orleans Co, Holland: NA Roll: T625_1874. ED: 63, Page 2B, Image: 362.
975. Vermont VR, 1871-1908;, Unnamed Scott birth entry, FHL #0540142; Vermont VR, 1871-1908;, Unnamed Scott birth entry, FHL #0540142; Vermont VR, 1871-1908;, Unnamed Scott birth entry, FHL #0540142.
976. Vermont VR, 1871-1908;, Unnamed Scott birth entry, FHL #0540142.
977. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage: Vol: 325 Page: 410, Holyoke; The Huntingdon Gleaner, Huntingdon County [Quebec] GenWeb, Extracts downloaded 10 Oct 2002, 1936. Hereinafter cited as Huntingdon Gleaner.
978. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Huntingdon United Church, folio 8. Burial of Asahel H. Scott; Huntingdon Gleaner, online, 13 Jun 1936.
979. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Huntingdon United Church, folio 8. Burial of Asahel H. Scott.
980. 1905 NY State Census , Franklin Co, Burke.
981. The Huntingdon Gleaner, Huntingdon County [Quebec] GenWeb, Extracts downloaded 10 Oct 2002, 1936. Hereinafter cited as Huntingdon Gleaner.
982. Newspaper, , Huntingdon Gleaner [Quebec], 21 Apr 1943. Obit for Mrs. Asel H. Scott.
983. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 28 November 1934. Death Notice for Walter Scott.
984. 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 154; Social Security Death Index (SSDI), , Albert Scott, SSN: 025-14-5118; Last Residence: Newton, Middlesex, Massachusetts.
985. 1920 US Federal Census , Massachusetts, Middlesex Co, Lexington. Roll: T625_710; Page: 7B; Enumeration District: 172. Household of Albert Scott.
986. Social Security Death Index (SSDI), , Albert Scott, SSN: 025-14-5118; Last Residence: Newton, Middlesex, Massachusetts.
987. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Huntingdon Co, Dundee, Church of Scotland, Marriage of Frederick Lord Scott & Amy Winifred Smellie, 1920.
988. 1880 US Census, New York, Franklin Co, Burke. FHL #1254833; NA Film #T9-0833; Page 484A; 1880 US Census, New York, Franklin Co, Burke. FHL #1254833; NA Film #T9-0833; Page 484A; 1880 US Census, New York, Franklin Co, Burke. FHL #1254833; NA Film #T9-0833; Page 484A.
989. 1880 US Census, New York, Franklin Co, Burke. FHL #1254833; NA Film #T9-0833; Page 484A.
990. Ancestry.com Inc., 2011: Massachusetts Town Records, 1620-1988 , Lexiington, Birth of Roy Augustus Cook.
991. Ancestry.com Inc., 2013: NH Death Records, 1754-1947 , Manchester: Mary M. Salls.
992. VT, Alburg Marr & Att, 1842-1867, 1893, FHL US/CAN Film #, Image 51. Marriage of Briggs Salls and Mary Derick.
993. Ancestry.com Inc., 2013: NH Death Records, 1754-1947 , Manchester: Mary M. Salls; Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1909, p. 5. Burial of Mary M. Salls.
994. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1909, p. 5. Burial of Mary M. Salls.
995. Carroll M. Salls Ph.D, Salls Families, p. 40; Carroll M. Salls Ph.D, Salls Families, p. 40; Carroll M. Salls Ph.D, Salls Families, p. 40.
996. Carroll M. Salls Ph.D, Salls Families, p. 40.
997. FamilySearch.com, database online at http://www.FamilySearch.org, VT TC Records, 1732-2005 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2015. Digital copies of originals housed in the Vermont State Archives and Records Administration, Middlesex, Vermont., Orleans Co, Derby: Marriage of Edgar D. Salls and Anna B. Williams.
998. Carroll M. Salls Ph.D, Salls Families, p. 17; Carroll M. Salls Ph.D, Salls Families, p. 17; Carroll M. Salls Ph.D, Salls Families, p. 17.
999. Carroll M. Salls Ph.D, Salls Families, p. 17.
1000. 1910 US Federal Census , New Hampshire, Hillsborough Co, Manchester. Series: T624 Roll: 863 Page: 238.
1001. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1883, page 6. Burial of Ernest Ransom Salls; 1881 Canadian Census Index (CD), Stanstead, Stanstead, Quebec. FHL Film 1375835; NA Film C-13199, District 56, Sub-district A, Division 2, Page 39, Household 221; 1881 Canadian Census Index (CD), Stanstead, Stanstead, Quebec. FHL Film 1375835; NA Film C-13199, District 56, Sub-district A, Division 2, Page 39, Household 221.
1002. 1881 Canadian Census Index (CD), Stanstead, Stanstead, Quebec. FHL Film 1375835; NA Film C-13199, District 56, Sub-district A, Division 2, Page 39, Household 221.
1003. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1883, page 6. Burial of Ernest Ransom Salls.
1004. Northern NY Historical Newspapers, online http://news.nnyln.net/, Plattsburgh Sentinel, 7 Apr 1916. Obituary for Eben Spoor.
1005. Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , dated 19 May 1988; Northern NY Historical Newspapers, online http://news.nnyln.net/, Plattsburgh Sentinel, 7 Apr 1916. Obituary for Eben Spoor.
1006. 1900 US Federal Census , New York, Clinton Co, Mooers. Roll: T623 1018; Page: 10B. Household of George Spoor.
1007. Social Security Death Index (SSDI), , SSN: 059-42-6241; Last Residence: Mooers, Clinton, New York.
1008. Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , dated 19 May 1988; Letter from Neta C. Spoor to Pam Wood Waugh, 12 oct 1984; In possession of writer.
1009. Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , dated 19 May 1988; Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , dated 19 May 1988; Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , dated 19 May 1988.
1010. Social Security Death Index (SSDI), , SSN: 714-16-2413; Last Residence: West Chazy, Clinton, New York.
1011. Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , dated 19 May 1988; Social Security Death Index (SSDI), , SSN: 714-16-2413; Last Residence: West Chazy, Clinton, New York.
1012. Press Republican, Clinton Co, New York, 19 Feb 2006. Obituaries, Harvey R. Spoor. Hereinafter cited as Press Republican.
1013. Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , dated 19 May 1988; Social Security Death Index (SSDI), , SSN: 134-30-6318; Last Residence: West Chazy, Clinton, New York.
1014. Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , dated 19 May 1988; Press Republican, Clinton Co, New York, 19 Feb 2006. Obituaries, Harvey R. Spoor. Hereinafter cited as Press Republican.
1015. Ancestry.com, Inc. - Obituary Collection, online at http://www.ancestry.com/search/obit/, MyFamily.com (Provo, Utah), "Press-Republican", Plattsburgh, NY, dated 2 Dec 2003. Obituary for Paul A. Spoor.
1016. 1930 US Federal Census , New York, Franklin Co, Burke: NA Roll T626_1438, ED:15, Page 4B Household of George Scott; Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, Wed., 4 Jan 1933. Death notice for George Scott; Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record, Fri., 28 May 1937. Death of Mrs. George H. Scott.
1017. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer, Wed., 4 Jan 1933. Death notice for George Scott.
1018. 1930 US Federal Census , New York, Franklin Co, Burke: NA Roll T626_1438, ED:15, Page 4B Household of George Scott.
1019. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record, Thurd., 12 Dec 1968. Death of Irene S. Tucker.
1020. 1910 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T624 Roll: 628 Page: 183; 1900 US Federal Census , Massachusetts, Worcester Co, Fitchburg. Roll: T623 692; Page: 10B; Enumeration District: 1625. Household of C.H. Scott.
1021. 1910 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T624 Roll: 628 Page: 183.
1022. Newspapers.com, online http://www.newspapers.com, Fitchburg Sentinel (Fitchburg, MA, Wed., 26 Jan 1927, page 2. Hereinafter cited as Newspapers.com.
1023. 1900 US Federal Census , Massachusetts, Worcester Co, Fitchburg. Roll: T623 692; Page: 10B; Enumeration District: 1625. Household of C.H. Scott.
1024. Ancestry.com Inc., 2013: MA Marriage Records, 1840-1915 , William A. Lacharity and Nellie M. Scott.
1025. Ancestry.com Inc., 2013: MA Marriage Records, 1840-1915 , William A. Lacharity and Nellie M. Scott; 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Somerville VR, Vol: 461 Page: 356; Marriage of Wm A. Lacharity and Nellie M. Scott.
1026. FamilySearch.com, 2011: Massachusetts Births 1841-1915 , Leominster. Birth of Vance Alfred Lacharity, 1897; FamilySearch.com, 2011: Massachusetts Births 1841-1915 , Leominster. Birth of Vance Alfred Lacharity, 1897; FamilySearch.com, 2011: Massachusetts Births 1841-1915 , Leominster. Birth of Vance Alfred Lacharity, 1897.
1027. FamilySearch.com, 2011: Massachusetts Births 1841-1915 , Leominster. Birth of Vance Alfred Lacharity, 1897.
1028. 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Leominster VR, Vol: 498 Page 334; Birth of Avis Myrtha Lacharity; 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93; 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93.
1029. FamilySearch.com, 2011: Massachusetts Births 1841-1915 , Leominster. Birth of Avis Mrythe Lacharity, 1900; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Leominster VR, Vol: 498 Page 334; Birth of Avis Myrtha Lacharity; 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93.
1030. 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Westminster VR, Vol: 510 Page 407; Birth of Nina Emma Lacharity; 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93; 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93.
1031. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Westminster VR, Vol: 510 Page 407; Birth of Nina Emma Lacharity; 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93.
1032. FamilySearch.com, 2011: Massachusetts Births 1841-1915 , Gardner. Birth of Blanche May Lacharity, 1902; FamilySearch.com, 2011: Massachusetts Births 1841-1915 , Gardner. Birth of Blanche May Lacharity, 1902; FamilySearch.com, 2011: Massachusetts Births 1841-1915 , Gardner. Birth of Blanche May Lacharity, 1902.
1033. FamilySearch.com, 2011: Massachusetts Births 1841-1915 , Gardner. Birth of Blanche May Lacharity, 1902.
1034. 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93; 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93; 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93.
1035. 1910 US Federal Census , Massachusetts, Suffolk Co, Boston - 14th WD. Series: T624 Roll: 619 Page: 93; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Worcester VR, Vol: 544 Page493; Birth of Ruth E. Lacharity.
1036. Find A Grave, online http://www.findagrave.com, New York, Chenango Co, Norwich: Mount Hope Cemetery; 1900 US Federal Census , New York, Chenango Co, Norwich. Roll: 1017; Page: 10A; Enumeration District: 0072; FHL microfilm: 1241017. Household of Warren A. Scott.
1037. Ancestry.com Inc., 2013: MA Marriage Records, 1840-1915 , Marriage of Warren A. Scott and Florence L. Frye, 1884; 1900 US Federal Census , New York, Chenango Co, Norwich. Roll: 1017; Page: 10A; Enumeration District: 0072; FHL microfilm: 1241017. Household of Warren A. Scott.
1038. Vermont VR, 1908-1942;, Entry for Warren M. Scott & Ida M. Chapman, Newport, VT.
1039. Ancestry.com Inc., 2011: Massachusetts Town Records, 1620-1988 , Warren A. Scott; Find A Grave, online http://www.findagrave.com, New York, Chenango Co, Norwich: Mount Hope Cemetery.
1040. Find A Grave, online http://www.findagrave.com, New York, Chenango Co, Norwich: Mount Hope Cemetery.
1041. 1900 US Federal Census , New York, Chenango Co, Norwich. Roll: 1017; Page: 10A; Enumeration District: 0072; FHL microfilm: 1241017. Household of Warren A. Scott.
1042. 1905 NY State Census , New York, Chenango Co, Norwich. Household of Warren A. Scott.
1043. 1910 US Federal Census , New York, Herkimer Co, Herkimer. Roll: T624_952; Page: 3B; Enumeration District: 0015; FHL microfilm: 1374965. Household of Warren A. Scott.
1044. Ancestry.com Inc., 2013: 1921 Canada Census , Quebec, Stanstead Co, Stanstead, Granitville. Page 1. Household of Warren Arthur Scott.
1045. FamilySearch.com, database online at http://www.FamilySearch.com, US Border Crossings, 1895-1956 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2012. This database contains an index of aliens and citizens crossing into the United States from Canada through various ports of entry along the U.S.-Canadian border between 1895 and 1956., Manifests of Alien Arrivals at Newport, Vermont, ca. 1906-June 1924: Warren A. Scott, 1923.
1046. Find A Grave, online http://www.findagrave.com, New York, Chenango Co, Norwich: Mount Hope Cemetery; Find A Grave, online http://www.findagrave.com, New York, Chenango Co, Norwich: Mount Hope Cemetery; Find A Grave, online http://www.findagrave.com, New York, Chenango Co, Norwich: Mount Hope Cemetery.
1047. 1910 US Federal Census , New York, Herkimer Co, Herkimer. Roll: T624_952; Page: 3B; Enumeration District: 0015; FHL microfilm: 1374965. Household of Warren A. Scott; 1910 US Federal Census , New York, Herkimer Co, Herkimer. Roll: T624_952; Page: 3B; Enumeration District: 0015; FHL microfilm: 1374965. Household of Warren A. Scott; 1910 US Federal Census , New York, Herkimer Co, Herkimer. Roll: T624_952; Page: 3B; Enumeration District: 0015; FHL microfilm: 1374965. Household of Warren A. Scott.
1048. 1910 US Federal Census , New York, Herkimer Co, Herkimer. Roll: T624_952; Page: 3B; Enumeration District: 0015; FHL microfilm: 1374965. Household of Warren A. Scott; FamilySearch.com, database online at http://www.FamilySearch.org, New York, County Marriages, 1908-1935 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2014. The collection consists of an index and images of county marriage records or marriage licenses for the state of New York. The collection includes marriage records for 45 counties and marriage licenses for 34 counties., Arthur J. Vincent and Lena M. Robinson.
1049. Ancestry.com Inc., online at http://www.ancestry.com, NY State Marr Index, 1881-1967 Provo, Utah: Ancestry.com Operations, Inc , 2017. Original data: NY State Marriage Index, New York Department of Health, Albany, NY., Fred M. Robinson and Lena M. Scott; 1910 US Federal Census , New York, Herkimer Co, Herkimer. Roll: T624_952; Page: 3B; Enumeration District: 0015; FHL microfilm: 1374965. Household of Warren A. Scott.
1050. FamilySearch.com, database online at http://www.FamilySearch.org, New York, County Marriages, 1908-1935 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2014. The collection consists of an index and images of county marriage records or marriage licenses for the state of New York. The collection includes marriage records for 45 counties and marriage licenses for 34 counties., Arthur J. Vincent and Lena M. Robinson.
1051. Scott-Mott-Salls Records, Scott Family Bible Pam Wood Waugh, 2514 Twilight Dr, Orlando, FL 32825. Hereinafter cited as Scott Family Bible.
1052. Ancestry.com Inc., 2013: MA Marriage Records, 1840-1915 , Worcester: William E. Scott and Margaret L Salls Motts; Vital Records, Worcester, Worcester Co, Massachusetts: Copy sent to this writer by Peter Viles of Worcester, MA <PHVSSV@aol.com> on 15 Aug 2002., Worcester City Clerk's Office, City Hall, Worcester, Worcester Co, Massachusetts 01608. Hereinafter cited as VR, Worcester, Worcester Co, MA.
1053. Scott Family Bible, "aged 68 yrs 8 mo".
1054. Letter from Clinton Public Works (Church Street, Clinton, MA) to Pam Wood Waugh, May 1980; Held in Personal Papers (1833 Winding Oaks Drive, Orlando, Florida 32825).
1055. Ancestry Inc, database online at http://www.ancestry.com, U.S. Naturalization Record Indexes, 1791-1992 Provo, Utah: Ancestry Inc , 2010. National Archives and Records Administration (NARA); Washington, D.C.; Index to New England Naturalization Petitions, 1791-1906 (M1299);, William E. Scott.
1056. 1900 US Federal Census , Massachusetts, Worcester Co, Clinton. Roll T623_690; Page 7B; Enumeration District: 1595. Household of William E. Scott.
1057. 1910 US Federal Census , Massachusetts, Worcester Co, Clinton. Series: T624 Roll: 627 Page: 74.
1058. Ancestry Census Images, online, 1920 Federal Census, Clinton, Worcester, Worcester Co, MA: Roll T625-745, page 12A, ED 21.
1059. 1930 US Federal Census.
1060. Ancestry.com Inc., online at http://www.ancestry.com, Massachusetts Death Index, 1970-2003 Provo, Utah: My Family, Inc. , 2011. Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005., Veva P. Scott, 1980; Scott-Mott-Salls Records, Scott Family Bible Pam Wood Waugh, 2514 Twilight Dr, Orlando, FL 32825. Hereinafter cited as Scott Family Bible; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Clinton VR, Vol 414, Page 379; Birth for Veva P. Scott.
1061. Ancestry.com Inc., online at http://www.ancestry.com, Massachusetts Death Index, 1970-2003 Provo, Utah: My Family, Inc. , 2011. Original data: State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005., Veva P. Scott, 1980.
1062. Letter from Helen Beauchemin (Noyan, Quebec) to Pam Wood Waugh, 1980-1990; In possession of writer; Personal Research & Conjecture of Pam Wood Waugh.
1063. 1900 US Federal Census , New York, Franklin Co, Moira. Series: T623 Roll: 1036 Page: 198.
1064. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Footstone: Sidney M. TRYON 1857 - 1934; Northern NY Historical Newspapers, online http://news.nnyln.net/, The Malone Farmer, dated 14 Feb 1934. Obituary for Sidney M. Tryon.
1065. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Footstone: Eva M. 1878 - 1961.
1066. Northern NY Historical Newspapers, online http://news.nnyln.net/, Plattsburgh Sentinel, 29 sep 1922. Death notice for Leon Tryon.
1067. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Footstone: Herbert A. 1883 - 1883.
1068. Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira; 1900 US Federal Census , New York, Franklin Co, Moira. Series: T623 Roll: 1036 Page: 198.
1069. Northern NY Historical Newspapers, online http://news.nnyln.net/, St Lawrence Republican, 2 Sep 1903. Notice on 3rd youngest daughter of Sidney Tryon; Franklin County, New York Tombstone Transcription Project: Moira Community Cemetery, Moira., online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm. Hereinafter cited as Moira Community Cemetery, Moira.
1070. Moira Community Cemetery, Moira, online http://freepages.genealogy.rootsweb.com/~frgen/moira/moiracommunity/moira_community.htm, Footstone: Blanche C. 1885 - 1903.
1071. Northern NY Historical Newspapers, online http://news.nnyln.net/, Fort Covington Sun, 27 Nov 1974. Death Notice for Alice M. Aldrich; Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. Wed., 10 Sep 1924. Pretz-Tryon marriage.
1072. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Chittenden Co: Edith Tryon Wilkes.
1073. Northern NY Historical Newspapers, online http://news.nnyln.net/, Fort Covington Sun, 27 Nov 1974. Death Notice for Alice M. Aldrich.
1074. Franklin County, New York Tombstone Transcription Project: Morningside Cemetery, Malone, Franklin County., online http://freepages.genealogy.rootsweb.com/~frgen/malone/morningside/morningside.htm, [SectionF] - TRYON
George 1865 - 1915
Jennie His Wife 1876 - 1913
Footstone: Father
Footstone: Mother. Hereinafter cited as Morningside Cemetery, Malone.
1075. Ancestry.com Inc., Database online at http://www.ancestry.com, Florida Death Index, 1877-1998 Provo, Utah: My Family, Inc. , 2004. Original Data: State of Florida: Dept of Health, Office of Vital Records, 1998, Marion M. MacCrea, 1988.
1076. Ancestry.com Inc., 2004: Florida Death Index, 1877-1998 , Kenneth K. MacCrea, 1966.
1077. Ancestry.com Inc., Database online at http://www.ancestry.com, Florida Death Index, 1877-1998 Provo, Utah: My Family, Inc. , 2004. Original Data: State of Florida: Dept of Health, Office of Vital Records, 1998, Marion M. MacCrea, 1988; Social Security Death Index (SSDI), , Marion M. MacCrea, 1988. Last Residence: Avon Park, Highlands Co, FL.
1078. Find A Grave, online http://www.findagrave.com, Virginia, Augusta Co, Steeles Tavern: Mount Carmel Presbyterian Cemetery.Frederick Luther Tryon.
1079. Virginia Anne Croissant Wolfe (main), LDS Film #974.755 B38s, Misc Vital Records, Franklin Co, NY Salt Lake City, Utah: Intellectual Reserve, Inc. , 1986;1989. all original information was copied by Elizabeth Smith Slattery and Virginia Anne Croissant Wolfe ; typed and indexed by Virginia Anne Croissant Wolfe. Filmed by LDS; 1920 US Federal Census , New York, Franklin Co, Waverly. Roll: T625_1112; Page: 10A; Enumeration District: 104. Household of Fred L. Tryon.
1080. 1920 US Federal Census , New York, Franklin Co, Waverly. Roll: T625_1112; Page: 10A; Enumeration District: 104. Household of Fred L. Tryon.
1081. Find A Grave, online http://www.findagrave.com, Virginia, Augusta Co, Steeles Tavern: Mount Carmel Presbyterian Cemetery. Grace Luwene Tryon.
1082. Ralph Dornfeld Owen, Descendants of John Owen of Windsor, Connecticut (1622-1699) (Philadelphia, PA: n.pub., 1941), p. 195. Hereinafter cited as Descendants of John Owen.
1083. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Lawrence Armstrong Tryon.
1084. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Lawrence Armstrong Tryon; Find A Grave, online http://www.findagrave.com, Virginia, Augusta Co, Steeles Tavern: Mount Carmel Presbyterian Cemetery. Lawrence Armstrong Tryon.
1085. Find A Grave, online http://www.findagrave.com, Virginia, Augusta Co, Steeles Tavern: Mount Carmel Presbyterian Cemetery. Lawrence Armstrong Tryon.
1086. Ralph Dornfeld Owen, Descendants of John Owen of Windsor, Connecticut (1622-1699) (Philadelphia, PA: n.pub., 1941), p. 195. Hereinafter cited as Descendants of John Owen; 1920 US Federal Census , New York, Franklin Co, Waverly. Roll: T625_1112; Page: 10A; Enumeration District: 104. Household of Fred L. Tryon; Ralph Dornfeld Owen, Descendants of John Owen of Windsor, Connecticut (1622-1699) (Philadelphia, PA: n.pub., 1941), p. 195. Hereinafter cited as Descendants of John Owen; Ralph Dornfeld Owen, Descendants of John Owen of Windsor, Connecticut (1622-1699) (Philadelphia, PA: n.pub., 1941), p. 195. Hereinafter cited as Descendants of John Owen.
1087. 1920 US Federal Census , New York, Franklin Co, Waverly. Roll: T625_1112; Page: 10A; Enumeration District: 104. Household of Fred L. Tryon; Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. Wed., 28 Jun 1905. Daughter Annouoncement for Mr. & Mrs. F. L. Tryon; Find A Grave, online http://www.findagrave.com, Virginia, Augusta Co, Steeles Tavern: Mount Carmel Presbyterian Cemetery. Helen Tryon Kennan.
1088. Find A Grave, online http://www.findagrave.com, Virginia, Augusta Co, Steeles Tavern: Mount Carmel Presbyterian Cemetery. Dr. Thomas F. Kennan.
1089. Find A Grave, online http://www.findagrave.com, Virginia, Augusta Co, Steeles Tavern: Mount Carmel Presbyterian Cemetery. Helen Tryon Kennan.
1090. 1900 US Federal Census , New Jersey, Passaic Co, Paterson Ward 5, Roll T623_992; Page: 2A; Enumeration District: 144. Household of William Teufel; 1900 US Federal Census , New Jersey, Passaic Co, Paterson Ward 5, Roll T623_992; Page: 2A; Enumeration District: 144. Household of William Teufel; 1900 US Federal Census , New Jersey, Passaic Co, Paterson Ward 5, Roll T623_992; Page: 2A; Enumeration District: 144. Household of William Teufel.
1091. 1900 US Federal Census , New Jersey, Passaic Co, Paterson Ward 5, Roll T623_992; Page: 2A; Enumeration District: 144. Household of William Teufel.
1092. Ancestry.com Inc., Database online at http://www.ancestry.com, NJ Marriages, 1670-1965 Provo, Utah: My Family, Inc. , 2011. Original data:Marriage Records. New Jersey Marriages. FamilySearch, Salt Lake City, UT; 1900 US Federal Census , New Jersey, Passaic Co, Paterson Ward 5, Roll T623_992; Page: 2A; Enumeration District: 144. Household of William Teufel.
1093. Find A Grave, online http://www.findagrave.com, New Jersey, Passaic Co, Paterson: Cedar Lawn Cemetery.
1094. 1910 US Federal Census , New Jersey, Passaic Co, Paterson Ward 9, Roll T624_907; Page: 1A; Enumeration District: 146. Household of Nellie Teufel.
1095. 1930 US Federal Census , New Jersey, Passaic Co, Paterson. Roll: 1378; Page: 7B; Enumeration District: 0002; FHL microfilm: 2341113. Household of Raymond Teufel.
1096. Ancestry.com Inc., Database online at http://www.ancestry.com, NJ Births & Chr 1660-1931 Provo, Utah: My Family, Inc. , 2011. Original data:"New Jersey Births and Christenings, 1660-1931." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records., Birth of female Teufel, 1892; 1900 US Federal Census , New Jersey, Passaic Co, Paterson Ward 5, Roll T623_992; Page: 2A; Enumeration District: 144. Household of William Teufel.
1097. Ancestry.com Inc., 2011: NJ Births & Chr 1660-1931 , Birth of female Teufel, 1894; Ancestry.com Inc., 2011: NJ Births & Chr 1660-1931 , Birth of female Teufel, 1894; Ancestry.com Inc., 2011: NJ Births & Chr 1660-1931 , Birth of female Teufel, 1894.
1098. Ancestry.com Inc., 2011: NJ Births & Chr 1660-1931 , Birth of female Teufel, 1894.
1099. 1900 US Federal Census , New Jersey, Passaic Co, Paterson Ward 5, Roll T623_992; Page: 2A; Enumeration District: 144. Household of William Teufel; "1939 England and Wales Register", Violet M. T. Stevens, Ancestry - 1939 England and Wales Register, online at http://www.ancestry.com. , 1939. Hereinafter cited as "1939 England and Wales Register."
1100. Ancestry.com Inc., Database online at http://www.ancestry.com, NJ Marriage Index, 1901-1914 Provo, Utah: My Family, Inc. , 2011. Original data:Marriage Records. New Jersey Marriages. FamilySearch, Salt Lake City, UT.
1101. 1910 US Federal Census , New Jersey, Passaic Co, Paterson Ward 9, Roll T624_907; Page: 1A; Enumeration District: 146. Household of Nellie Teufel; 1910 US Federal Census , New Jersey, Passaic Co, Paterson Ward 9, Roll T624_907; Page: 1A; Enumeration District: 146. Household of Nellie Teufel; 1910 US Federal Census , New Jersey, Passaic Co, Paterson Ward 9, Roll T624_907; Page: 1A; Enumeration District: 146. Household of Nellie Teufel.
1102. Find A Grave, online http://www.findagrave.com, New Jersey, Passaic Co, Paterson: Cedar Lawn Cemetery; 1910 US Federal Census , New Jersey, Passaic Co, Paterson Ward 9, Roll T624_907; Page: 1A; Enumeration District: 146. Household of Nellie Teufel.
1103. Lee A. Tryon, "Tryon Info," e-mail message from to Pam Wood Waugh, April 2000. Hereinafter cited as "E-mail - Tryon, Lee A."
1104. 1910 US Federal Census , New York, Clinton Co, Mooers. Series: T624 Roll: 932 Page: 56.
1105. Letter from Mary Lee to Adrian Edmonds, 1 Feb 1994. Held in Personal Papers (1833 Winding Oaks Drive, Orlando, Florida 32825). Copy sent to this writer in October 2003 by Michael Mahoney.
1106. Letter from Michael Mahoney (209 Laurel Valley Rd, Austin, Texas 78746) to Pam Wood Waugh, October 2003; In possession of writer.
1107. Letter, Lee to Edmonds, 1 Feb 1994; Letter, Lee to Edmonds, 1 Feb 1994; Letter, Lee to Edmonds, 1 Feb 1994.
1108. Letter, Lee to Edmonds, 1 Feb 1994.
1109. 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113; 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113; 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113.
1110. 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113; Letter, Lee to Edmonds, 1 Feb 1994.
1111. 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113; Letter, Lee to Edmonds, 1 Feb 1994; 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113; 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113.
1112. Letter from Mary Lee to Adrian Edmonds, 1 Feb 1994. Held in Personal Papers (1833 Winding Oaks Drive, Orlando, Florida 32825). Copy sent to this writer in October 2003 by Michael Mahoney; Letter from Mary Lee to Adrian Edmonds, 1 Feb 1994. Held in Personal Papers (1833 Winding Oaks Drive, Orlando, Florida 32825). Copy sent to this writer in October 2003 by Michael Mahoney; Letter from Mary Lee to Adrian Edmonds, 1 Feb 1994. Held in Personal Papers (1833 Winding Oaks Drive, Orlando, Florida 32825). Copy sent to this writer in October 2003 by Michael Mahoney.
1113. 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113; Letter from Mary Lee to Adrian Edmonds, 1 Feb 1994. Held in Personal Papers (1833 Winding Oaks Drive, Orlando, Florida 32825). Copy sent to this writer in October 2003 by Michael Mahoney; 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113; 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113.
1114. 1900 US Federal Census , New York, Franklin Co, Dickinson. Series: T623 Roll: 1035 Page: 215; WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Scott Tryon.
1115. Letter from Adrian Edmonds (Keene Valley, New York) to Paul Tryon, 26 September 1998; In possession of writer, contributed by Michael Mahoney, 209 Lowell Valley Rd, Austin, TX 78746, Oct 2003; 1920 US Federal Census , New Jersey, Hudson Co, Union Ward 3.Roll: T625_1049; Page: 4B; Enumeration District: 307. Household of Scott Tryon; WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Scott Tryon.
1116. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Scott Tryon.
1117. 1920 US Federal Census , New Jersey, Hudson Co, Union Ward 3.Roll: T625_1049; Page: 4B; Enumeration District: 307. Household of Scott Tryon.
1118. Letter from Adrian Edmonds (Keene Valley, New York) to Paul Tryon, 26 September 1998; In possession of writer, contributed by Michael Mahoney, 209 Lowell Valley Rd, Austin, TX 78746, Oct 2003; Letter from Adrian Edmonds (Keene Valley, New York) to Paul Tryon, 26 September 1998; In possession of writer, contributed by Michael Mahoney, 209 Lowell Valley Rd, Austin, TX 78746, Oct 2003; Letter from Adrian Edmonds (Keene Valley, New York) to Paul Tryon, 26 September 1998; In possession of writer, contributed by Michael Mahoney, 209 Lowell Valley Rd, Austin, TX 78746, Oct 2003.
1119. 1900 US Federal Census , New York, Essex Co, Keene. Roll: T623 1035; Page: 2A; Enumeration District: 40. Household of Edna Weaton; WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Bertram Alden Tryon.
1120. Northern NY Historical Newspapers, online http://news.nnyln.net/, Adirondack Record, (The Record Post, Au Sable Forks), Thursday, 22 August 1935. Death Notice for Bert Tryon.
1121. 1900 US Federal Census , New York, Essex Co, Keene. Roll: T623 1035; Page: 2A; Enumeration District: 40. Household of Edna Weaton.
1122. 1900 US Federal Census , New York, Franklin Co, Dickinson. Series: M593 Roll: 1745 Page: 71.
1123. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Bertram Alden Tryon.
1124. 1930 US Federal Census , New York, Essex Co, Keene. Roll: T626_1437; Page: 2A; Enumeration District: 11.
1125. Bill James, "Messmer/Tryon/James Photos," e-mail message from (301 Talahi Rd, Vienna, VA 22180) to Pam Wood Waugh, 28 Nov 2005. Hereinafter cited as "E-mail - James, Bill;" 1910 US Federal Census , New York, Essex Co, Keene. Series: T624 Roll: 934 Page: 9; Letter from Michael Mahoney (209 Laurel Valley Rd, Austin, Texas 78746) to Pam Wood Waugh, October 2003; In possession of writer.
1126. Bill James, "Messmer/Tryon/James Photos," e-mail message from (301 Talahi Rd, Vienna, VA 22180) to Pam Wood Waugh, 28 Nov 2005. Hereinafter cited as "E-mail - James, Bill;" Letter from Michael Mahoney (209 Laurel Valley Rd, Austin, Texas 78746) to Pam Wood Waugh, October 2003; In possession of writer.
1127. 1900 US Federal Census , New York, Essex Co, Keene.Series: T624 Roll: 934 Page: 10.
1128. 1900 US Federal Census , New York, Franklin Co, Dickinson. Series: M593 Roll: 1745 Page: 71. She was born September 1884; Letter from Adrian Edmonds (Keene Valley, New York) to Paul Tryon, 26 September 1998; In possession of writer, contributed by Michael Mahoney, 209 Lowell Valley Rd, Austin, TX 78746, Oct 2003.
1129. Letter from Michael Mahoney (209 Laurel Valley Rd, Austin, Texas 78746) to Pam Wood Waugh, October 2003; In possession of writer; Letter from Michael Mahoney (209 Laurel Valley Rd, Austin, Texas 78746) to Pam Wood Waugh, October 2003; In possession of writer; Letter from Michael Mahoney (209 Laurel Valley Rd, Austin, Texas 78746) to Pam Wood Waugh, October 2003; In possession of writer.
1130. NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries; Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateugay Record, 7 Mar 1947. Death of Henry B. Smith, Chateaugay Mayor; NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries; NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries.
1131. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateugay Record, 7 Mar 1947. Death of Henry B. Smith, Chateaugay Mayor; NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries.
1132. NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries.
1133. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateugay Record, 7 Mar 1947. Henry B. Smith, Chateaugay Mayor; NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries.
1134. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 26 Aug 1927, Wedding - McCoy-Smith, p.1; Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 26 Aug 1927, Wedding - McCoy-Smith, p.1; Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 26 Aug 1927, Wedding - McCoy-Smith, p.1.
1135. 1920 US Federal Census , New York, Franklin Co, Chateaugay.Roll: T625_1112; Page: 18A; Enumeration District: 81;Household of Henry B. Smith.
1136. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 26 Aug 1927, Wedding - McCoy-Smith, p.1.
1137. NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries; NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries; NY GenWeb: Franklin Co: Tombstone Transcription Project, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Chateaugay, East Side Cemetery. Smith inscriptions. Hereinafter cited as GenWeb: Franklin Co Cemeteries.
1138. 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223; 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223; 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223.
1139. 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223; WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Royal G. Tryon entry.
1140. 1920 US Federal Census , Massachusetts: Middlesex Co, 3-wd Lowell. Series: Series: T625 Roll: 711 Page: 217; WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Royal G. Tryon entry.
1141. Social Security Death Index (SSDI); Ancestry.com Inc., Massachusetts Death Index, 1970-2001. Royal G. Tryon;
Edson Cemetery - City of Lowell, "Records of Edson Cemetery" sent by Jade Oxton, Burial for Royal G. Tryon.
1142. Edson Cemetery - City of Lowell, "Records of Edson Cemetery" sent by Jade Oxton, Burial for Royal G. Tryon.
1143. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Royal G. Tryon entry.
1144. 1920 US Federal Census , Massachusetts: Middlesex Co, 3-wd Lowell. Series: Series: T625 Roll: 711 Page: 217.
1145. 1930 US Federal Census , Massachusetts, Middlesex Co, Lowell.
1146. 1920 US Federal Census , Massachusetts: Middlesex Co, 3-wd Lowell. Series: Series: T625 Roll: 711 Page: 217; 1920 US Federal Census , Massachusetts: Middlesex Co, 3-wd Lowell. Series: Series: T625 Roll: 711 Page: 217; 1920 US Federal Census , Massachusetts: Middlesex Co, 3-wd Lowell. Series: Series: T625 Roll: 711 Page: 217.
1147. Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Deaths, 1922. Arline G. Tryon, aged 4 years; Edson Cemetery - City of Lowell, "Records of Edson Cemetery" sent by Jade Oxton, Burial for Arlene Tryon.
1148. Edson Cemetery - City of Lowell, "Records of Edson Cemetery" sent by Jade Oxton, Burial for Arlene Tryon.
1149. Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Births, 1920. Royal G.. Tryon, a son born 24 Sep 1920; Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Births, 1920. Royal G.. Tryon, a son born 24 Sep 1920; Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Births, 1920. Royal G.. Tryon, a son born 24 Sep 1920.
1150. Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Birth entry for a daughter, 1923; Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Birth entry for a daughter, 1923; Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Birth entry for a daughter, 1923.
1151. 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223; Social Security Death Index (SSDI), , Ruthe Augusta Long; 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223; 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223.
1152. 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223; Social Security Death Index (SSDI), , Ruthe Augusta Long.
1153. Provincial Archives of New Brunswick, online http://www.gov.nb.ca/archives/ols/ols.asp?Section=1,Vital Statistics (Fredericton, NB), RS141A2/2, Index to County Birth Registers: 1800-1902. Reference: 1-2-72-514; Microfilm: F14954. Birth of Albert Long;
Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Marriage Intention, 1917. Albert Long, 22, and Ruth A. Tryon, 24.
1154. Newspaper, , Lowell Sun, 13 Oct 1961.
1155. Social Security Death Index (SSDI), , Leonard R. Long, SSN: 033-10-3831 ; Last Residence: Nashua, Hillsborough, New Hampshire; Social Security Death Index (SSDI), , Leonard R. Long, SSN: 033-10-3831 ; Last Residence: Nashua, Hillsborough, New Hampshire; Social Security Death Index (SSDI), , Leonard R. Long, SSN: 033-10-3831 ; Last Residence: Nashua, Hillsborough, New Hampshire.
1156. Social Security Death Index (SSDI), , Leonard R. Long, SSN: 033-10-3831 ; Last Residence: Nashua, Hillsborough, New Hampshire.
1157. Newspaper, , Lowell Sun, 13 Oct 1961; Newspaper, , Lowell Sun, 13 Oct 1961; Newspaper, , Lowell Sun, 13 Oct 1961.
1158. Social Security Death Index (SSDI), , Lillian Hilda Long.
1159. 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223; Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Birth entry for a son, 1919; 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223; 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223.
1160. 1910 US Federal Census , Massachusetts: MIDDLESEX, 2-WD LOWELL. Series: T624 Roll: 599, Page: 223; Social Security Death Index (SSDI).
1161. Social Security Death Index (SSDI).
1162. Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Birth entry for a son of Robert M. Tryon, 1919; Center for Lowell History, online http://library.uml.edu/clh/GenRes.Html, Births, 1919. Robert M. Tryon, a son born 19 Apr 1919.
1163. 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 254.
1164. 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 254; 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 254; 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 254.
1165. Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier & Freeman, dated 28 Nov 1978. Death of James M. Burke; Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier & Freeman, dated 28 Nov 1978. Death of James M. Burke; Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier & Freeman, dated 28 Nov 1978. Death of James M. Burke.
1166. Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier & Freeman, dated 28 Nov 1978. Death of James M. Burke.
1167. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 .
1168. Ancestry.com Inc., Database online at http://www.ancestry.com, VA Death Records, 1912-2014 Provo, Utah: My Family, Inc. , 2015. Original Data: Virginia, Deaths, 1912-2014. Virginia Department of Health, Richmond, Virginia., Mildred May Marcotte.
1169. Ancestry.com Inc., 2015: VA Death Records, 1912-2014 .
1170. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Orleans Co, Orleans. Death of Willie E. Scott; 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 151; Vermont VR, 1908-1942;, Birth Entry for Walter Newell Scott.
1171. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Orleans Co, Glover: Marriage of Willie Scott and Annie B. Calderwood.
1172. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Orleans Co, Orleans. Death of Willie E. Scott; Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Glover: Westlook Cemetery. Annie B. Calderwood Scott.
1173. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Orleans Co, Orleans. Death of Willie E. Scott.
1174. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Birth Records, 1909-2008 Provo, Utah: My Family, Inc. , 2010. Original Data: Vermont State Archives and Records Administration, Montpelier, Vermont.
1175. Vermont VR, 1908-1942;, Birth Entry for Warren Myron Scott; Vermont VR, 1908-1942;, Birth Entry for Warren Myron Scott; Vermont VR, 1908-1942;, Birth Entry for Warren Myron Scott.
1176. Vermont VR, 1908-1942;, Birth Entry for Warren Myron Scott.
1177. Social Security Death Index (SSDI), , Warren M. Scott.
1178. Vermont VR, 1908-1942;, Birth Entry for Walter Newell Scott; Vermont VR, 1908-1942;, Birth Entry for Walter Newell Scott; Vermont VR, 1908-1942;, Birth Entry for Walter Newell Scott.
1179. Ancestry.com Inc., 2013: NH Death Records, 1754-1947 , Wentworth: John Scott.
1180. Vermont VR, 1871-1908;, John Scott marriage entry, FHL #0540142.
1181. Vermont VR, 1871-1908;, John Theider? Scott birth entry, FHL #0540142; Vermont VR, 1871-1908;, John Theider? Scott birth entry, FHL #0540142; Vermont VR, 1871-1908;, John Theider? Scott birth entry, FHL #0540142.
1182. Vermont VR, 1871-1908;, John Theider? Scott birth entry, FHL #0540142.
1183. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Marriage Records, 1909-2008 Provo, Utah: My Family, Inc. , 2010. Original Data: Vermont State Archives and Records Administration, Montpelier, Vermont; Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Orleans: Pleasant View Cemetery.
1184. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Death Index, 1981-2001 Provo, Utah: My Family, Inc. , 1998. Original Data: VermontDepartment of Health. Vermont Death Index 1981-2001. Burlington, VT: Vermont Department of Health, 2001.
1185. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Caledonia Co, Danville: Bertha May Welch; 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 151.
1186. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Caledonia Co, Danville: Bertha May Welch.
1187. Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Danville: ED: 7, Page 5B.
1188. Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Danville: ED: 7, Page 5B; Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Danville: ED: 7, Page 5B; Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Danville: ED: 7, Page 5B.
1189. WW II Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Myron Gilbert Scott; 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 151.
1190. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Orleans Co, Holland: Myron G. Scott Jr and Priscilla Judd.
1191. Social Security Death Index (SSDI), , Myron Scott.
1192. Ancestry Census Images, online, 1920 Federal Census: Vermont, Orleans Co, Holland: NA Roll: T625_1874. ED: 63, Page 2B, Image: 362; Ancestry Census Images, online, 1920 Federal Census: Vermont, Orleans Co, Holland: NA Roll: T625_1874. ED: 63, Page 2B, Image: 362; Ancestry Census Images, online, 1920 Federal Census: Vermont, Orleans Co, Holland: NA Roll: T625_1874. ED: 63, Page 2B, Image: 362.
1193. Ancestry Census Images, online, 1920 Federal Census: Vermont, Orleans Co, Holland: NA Roll: T625_1874. ED: 63, Page 2B, Image: 362; Vermont VR, 1908-1942;, Ruth Scott birth entry, FHL #2051519.
1194. Find A Grave, online http://www.findagrave.com, New Hampshire, Sullivan Co, Claremont: Mountain View Cemetery.
1195. Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Sutton: ED:27, Page 2B; Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Sutton: ED:27, Page 2B; Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Sutton: ED:27, Page 2B.
1196. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Birth Records, 1909-2008 Provo, Utah: My Family, Inc. , 2010. Original Data: Vermont State Archives and Records Administration, Montpelier, Vermont; Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Sutton: ED:27, Page 2B.
1197. Ancestry.com Inc., Database online at http://www.ancestry.com, Vermont Marriage Records, 1909-2008 Provo, Utah: My Family, Inc. , 2010. Original Data: Vermont State Archives and Records Administration, Montpelier, Vermont.
1198. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Lillian Belle Scott.
1199. Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Sutton: ED:27, Page 2B.
1200. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Gilbert Edgar Scott.
1201. Ancestry Census Images, online, 1920 Federal Census: Vermont, Orleans Co, Holland: NA Roll: T625_1874. ED: 63, Page 2B, Image: 362; Vermont VR, 1908-1942;, Shirley Irene Scott birth entry, FHL #2051519; Social Security Death Index (SSDI), , Silas Scott, SSN: 008-24-8808; Last Residence: Derby, Orleans, Vermont.
1202. Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Sutton: ED:27, Page 2B; Vermont VR, 1908-1942;, Silas Scott marriage entry, FHL #2051519.
1203. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Orleans Co, Derby: Silas Scott Sr; Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Barton Chronicle Newpaper - Deaths. Entry for Silas Scott; Social Security Death Index (SSDI), , Silas Scott, SSN: 008-24-8808; Last Residence: Derby, Orleans, Vermont.
1204. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Orleans Co, Derby: Silas Scott Sr.
1205. Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Sutton: ED: 27, Page 2B. Household of Silas Scott.
1206. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , George Gordon Scott, Sr; Ancestry Census Images, online, 1930 Federal Census: Vermont, Caledonia Co, Sutton: ED:27, Page 2B.
1207. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , George G Scott and Lura Ann Simpson.
1208. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , George Gordon Scott, Sr.
1209. Ancestry.com Inc., 2010: Vermont Birth Records, 1909-2008 , Anna Belle Scott.
1210. Legacy.com - Obituaries, n.pub., Annabelle Scott Dreher, published in the TC Palm, 22 Feb 2017. Hereinafter cited as Legacy.com.
1211. Vermont VR, 1908-1942;, Shirley Irene Scott birth entry, FHL #2051519; Vermont VR, 1908-1942;, Shirley Irene Scott birth entry, FHL #2051519; Vermont VR, 1908-1942;, Shirley Irene Scott birth entry, FHL #2051519.
1212. Vermont VR, 1908-1942;, Shirley Irene Scott birth entry, FHL #2051519.
1213. Social Security Death Index (SSDI), , Shirley I. Kocis.
1214. Social Security Death Index (SSDI), , Silas Scott; Social Security Death Index (SSDI), , Silas Scott; Social Security Death Index (SSDI), , Silas Scott.
1215. Social Security Death Index (SSDI), , Silas Scott.
1216. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Silas Roger Scott & Betty Marion Calloway.
1217. Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Derby: Derby Center Cemetery. Charlotte R. Scott Powers; Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Derby: Derby Center Cemetery. Charlotte R. Scott Powers; Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Derby: Derby Center Cemetery. Charlotte R. Scott Powers.
1218. Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Derby: Derby Center Cemetery. Charlotte R. Scott Powers.
1219. Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Derby: Derby Center Cemetery.
1220. Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Newport: Newport Center Cemetery; Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Newport: Newport Center Cemetery; Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Newport: Newport Center Cemetery.
1221. Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Newport: Newport Center Cemetery.
1222. 1930 US Federal Census , New York, Franklin Co, Burke: NA Roll T626_1438, ED:15, Page 3A; Household of Walter Scott.
1223. GenWeb: Franklin Co Cemeteries, online http://freepages.genealogy.rootsweb.com/~frgen/index.htm, Burke, Burke Center Cemetery. Scott-Mincey Inscriptions.
1224. Social Security Death Index (SSDI), , Cyril Scott; SSN: 078-07-4238.
1225. Social Security Death Index (SSDI), , Bruce W. Scott; SSN: 134-30-6218.
1226. Social Security Death Index (SSDI), , Leonard Scott; SSN: 104-22-2454, Last Residence: Parish, Oswego, New York.
1227. Ancestry.com Inc., Database online at http://www.ancestry.com, US, Social Security Applications and Claims Index Provo, Utah: Ancestry.com Operations, Inc , 2015. Original Data: Social Security Applications and Claims, 1936-2007, John Richard Scott.
1228. Ancestry.com Inc., 2017: NY State Marr Index, 1881-1967 , John R. Scott and Cynthia Daley.
1229. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Huntingdon Co, Dundee, Church of Scotland, Marriage of Frederick Lord Scott & Amy Winifred Smellie, 1920; 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 154; 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 154; 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 154.
1230. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Connecticut. Frderick Lord Scott; 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 154.
1231. Northern NY Historical Newspapers, online http://news.nnyln.net/, Ogdensburg Republican Journal, Saturday, 7 June 1924. Death of Fred Scott in Personals.
1232. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Record, Friday, 20 Jun 1924. Death of Fred L. Scott.
1233. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Connecticut. Frderick Lord Scott.
1234. Letter from Anne Smillie Russell (PO Box 411, Fort Covington, NY 12937) to Pam Wood Waugh, 6 Sep 2011; In possession of writer; Letter from Anne Smillie Russell (PO Box 411, Fort Covington, NY 12937) to Pam Wood Waugh, 6 Sep 2011; In possession of writer; Letter from Anne Smillie Russell (PO Box 411, Fort Covington, NY 12937) to Pam Wood Waugh, 6 Sep 2011; In possession of writer.
1235. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Huntingdon Co, Huntingdon Methodist/Presbyt/CofE Church, Baptism of Harold Harding Scott, 1921; Letter from Anne Smillie Russell (PO Box 411, Fort Covington, NY 12937) to Pam Wood Waugh, 6 Sep 2011; In possession of writer.
1236. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Quebec, Huntingdon Co, Huntingdon Methodist/Presbyt/CofE Church, Baptism of Harold Harding Scott, 1921.
1237. Letter from Anne Smillie Russell (PO Box 411, Fort Covington, NY 12937) to Pam Wood Waugh, 6 Sep 2011; In possession of writer.
1238. Find A Grave, online http://www.findagrave.com, Florida, Pinellas Co, Saint Petersburg: Royal Palm South Cemetery. Harold H. Scott; Letter from Anne Smillie Russell (PO Box 411, Fort Covington, NY 12937) to Pam Wood Waugh, 6 Sep 2011; In possession of writer.
1239. Letter and documents, Wilson to Pam Wood Waugh, various dates, 1980's, dated 28 May 1989.
1240. Ancestry.com Inc., 2013: NH Marriage & Divorce Records, 1659-1947 , Marriage of Malcolm A. Spoor and Madeline Calkin.
1241. Letter from Neta C. Spoor to Pam Wood Waugh, 12 oct 1984; In possession of writer.
1242. Northern NY Historical Newspapers, online http://news.nnyln.net/, Press-Republican, 4 Jan 1973, Page 5. Asel Spoor; Social Security Death Index (SSDI), , Asel Spoor, 093-30-6623, issued NY; Letters and documents from Beverly Wilson (124 Lottie Avenue, Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates, 1980's; In possession of writer , dated 19 May 1988.
1243. Northern NY Historical Newspapers, online http://news.nnyln.net/, Press-Republican, 4 Jan 1973, Page 5. Asel Spoor.
1244. Letter from Neta C. Spoor to Pam Wood Waugh, 12 oct 1984; In possession of writer; Letter from Neta C. Spoor to Pam Wood Waugh, 12 oct 1984; In possession of writer; Letter from Neta C. Spoor to Pam Wood Waugh, 12 oct 1984; In possession of writer.
1245. Newspaper, , New York, Press Republican. Online at http://pressrepublican.com. Published 4 Oct 2011. Obituary for Ronald Spoor.
1246. Beverly Wilson, "Spoor-Scott Info," e-mail message from (124 Lottie Ave., Cornwall, Ontario K6J 3M4) to Pam Wood Waugh, various dates. Hereinafter cited as "E-mail - Wilson, Beverly."
1247. Ancestry.com, Inc. - Obituary Collection, "Press-Republican", Plattsburgh, NY, dated 9 June 2001. Obituary for Addie Nichols.
1248. Social Security Death Index (SSDI), , Charles Scott.
1249. 1910 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T624 Roll: 628 Page: 183; 1900 US Federal Census , Massachusetts, Worcester Co, Fitchburg. Roll: T623 692; Page: 10B; Enumeration District: 1625. Household of C.H. Scott; 1910 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T624 Roll: 628 Page: 183; 1910 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T624 Roll: 628 Page: 183.
1250. FamilySearch.com, 2010: MA State Vital Records, 1841-1920 , Marriage of Harry Sanford Jefts and Daisy May Scott; 1910 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T624 Roll: 628 Page: 183; 1900 US Federal Census , Massachusetts, Worcester Co, Fitchburg. Roll: T623 692; Page: 10B; Enumeration District: 1625. Household of C.H. Scott.
1251. FamilySearch.com, 2010: MA State Vital Records, 1841-1920 , Marriage of Harry Sanford Jefts and Daisy May Scott; 1930 US Federal Census , Massachusetts, Worcester Co, Fitchburg. 1930; Roll: T626_962; Page: 5A; Enumeration District: 181.
1252. Newspapers.com, online http://www.newspapers.com, Fitchburg Sentinel (Fitchburg, MA) Tues., 13 Dec 1949, page 14. Obit for Daisy M. (Scott) Jefts.
1253. 1930 US Federal Census , Massachusetts, Worcester Co, Fitchburg. 1930; Roll: T626_962; Page: 5A; Enumeration District: 181; 1930 US Federal Census , Massachusetts, Worcester Co, Fitchburg. 1930; Roll: T626_962; Page: 5A; Enumeration District: 181; 1930 US Federal Census , Massachusetts, Worcester Co, Fitchburg. 1930; Roll: T626_962; Page: 5A; Enumeration District: 181.
1254. 1910 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T624 Roll: 628 Page: 183; 1910 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T624 Roll: 628 Page: 183; 1910 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T624 Roll: 628 Page: 183.
1255. 1920 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T625 Roll: 745 Page: 209.
1256. FamilySearch.com, database online at http://www.FamilySearch.com, MA Death Index, 1970-2003 Salt Lake City, Utah: Intellectual Reserve, Inc. , 2012. Index of originals housed in various repositories throughout MA, Lowell. Death of Alma G. Chambers, 1970.
1257. 1920 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T625 Roll: 745 Page: 209; 1920 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T625 Roll: 745 Page: 209; 1920 US Federal Census , Massachusetts, Worcester Co, Fitchburg- 6 WD. Series: T625 Roll: 745 Page: 209.
1258. 1930 US Federal Census , New York, Chemung Co, Elmira, District 29; Roll: 1415; Page: 1A; Enumeration District: 29; Image: 154.0; FHL microfilm: 2341150. Household of Walter G. Scott.
1259. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, New York; Registration County: Herkimer; Roll: 1753739; Draft Board: 2. Walter Gilbert Scott.
1260. New York, Abstracts of World War I Military Service, 1917-1919, Enlistment of Walter Gilbert Scott, 4 Jun 1917, online http://www.ancestry.com. Original data: NY. Adjutant General's Office. New York Archives, Albany, NY (Provo, UT: Ancestry.com Operations, 2013). Hereinafter cited as "NY, Abstracts of WW I Service 1917-1919."
1261. 1920 US Federal Census , Massachusetts, Hampden Co, Springfield, Ward 3. Roll: T625_703; Page: 5A; Enumeration District: 118; Image: 92. Household of Katherine Mangan.
1262. Ancestry.com Inc., 2013: 1921 Canada Census , Quebec, Stanstead Co, Stanstead, Granitville. Page 1. Household of Walter Gilbert Scott.
1263. 1940 US Federal Census , New York, Onondaga Co, Syracuse. Roll: T627_2858; Page: 2B; Enumeration District: 66-215. Household of Walter J. Scott.
1264. 1930 US Federal Census , New York, Chemung Co, Elmira, District 29; Roll: 1415; Page: 1A; Enumeration District: 29; Image: 154.0; FHL microfilm: 2341150. Household of Walter G. Scott; 1930 US Federal Census , New York, Chemung Co, Elmira, District 29; Roll: 1415; Page: 1A; Enumeration District: 29; Image: 154.0; FHL microfilm: 2341150. Household of Walter G. Scott; 1930 US Federal Census , New York, Chemung Co, Elmira, District 29; Roll: 1415; Page: 1A; Enumeration District: 29; Image: 154.0; FHL microfilm: 2341150. Household of Walter G. Scott.
1265. Ancestry.com Inc., 2013: 1921 Canada Census , Quebec, Stanstead Co, Stanstead, Granitville. Page 1. Household of Walter Gilbert Scott; Ancestry.com Inc., 2013: 1921 Canada Census , Quebec, Stanstead Co, Stanstead, Granitville. Page 1. Household of Walter Gilbert Scott; Ancestry.com Inc., 2013: 1921 Canada Census , Quebec, Stanstead Co, Stanstead, Granitville. Page 1. Household of Walter Gilbert Scott.
1266. Scott-Mott-Salls Records, Scott Family Bible Pam Wood Waugh, 2514 Twilight Dr, Orlando, FL 32825. Hereinafter cited as Scott Family Bible; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Clinton VR, Vol 396, Page 335; Birth for Mildred Eva Scott. Date of record for the birth was 1 Feb 1890, listing place of residence of her parents, as well as her birth, being Clinton, MA. William E. Scott was listed as a carpenter, born Canada, Margaret L. Salls, also born Canada, was listed as her mother; Ancestry.com Inc., 2011: Massachusetts Death Index, 1970-2003 , Muriel F. Dean, 1977.
1267. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Clinton VR, Vol 596, Page 293; Marriage for Mildred E. Scott & Thomas Dean.
1268. Personal Knowledge of Pam Wood Waugh.
1269. 1920 US Federal Census , Massachusetts, Middlesex Co, Everett Ward 3. Household of Thomas E. Dean. (Ancestry incorrectly has the last name as Duarn, but this writer has submitted correction).
1270. Ancestry.com Inc., 2011: Massachusetts Death Index, 1970-2003 , Muriel F. Dean, 1977.
1271. Newspaper, Unknown - Obituary, , Funeral Notice for Muriel Dean.
1272. Scott-Mott-Salls Records, Scott Family Bible Pam Wood Waugh, 2514 Twilight Dr, Orlando, FL 32825. Hereinafter cited as Scott Family Bible; NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Clinton VR, Vol 468, Page 450; Birth of Muriel Scott.
1273. Ancestry.com Inc., 2000: California Death Index, 1940-1997 Record , Santa Barbara. Muriel M. Saylor, 1972.
1274. Newspapers.com, online http://www.newspapers.com, The Gazette (Montreal, Quebec), 31 Dec 2012, p. 36. Heather Hislop.
1275. 1900 US Federal Census , New York, Franklin Co, Moira. Series: T623 Roll: 1036 Page: 198; Northern NY Historical Newspapers, online http://news.nnyln.net/, Fort Covington Sun, 27 Nov 1974. Death Notice for Alice M. Aldrich.
1276. NY GenWeb: Archives, online http://www.rootsweb.com/~usgenweb/ny/nyfiles.htm, Franklin Co: Vital Records. Marriages--The Malone Farmer: 1902. http://www.rootsweb.com/~usgenweb/ny/nyfiles.htm
. Hereinafter cited as NY GenWeb Archives; Northern NY Historical Newspapers, online http://news.nnyln.net/, Fort Covington Sun, 27 Nov 1974. Death Notice for Alice M. Aldrich.
1277. 1910 US Federal Census , New York, Franklin Co, Bangor. Series: T624, Roll: 937, Part: 2, Page: 146B;
1910 US Federal Census , New York, Franklin Co, Bangor. Series: T624, Roll: 937, Part: 2, Page: 146B;
1910 US Federal Census , New York, Franklin Co, Bangor. Series: T624, Roll: 937, Part: 2, Page: 146B.
1278. 1910 US Federal Census , New York, Franklin Co, Bangor. Series: T624, Roll: 937, Part: 2, Page: 146B;
Social Security Death Index (SSDI), , Ross Aldrich, SSN: 108-12-7733; Last Residence: Zephyrhills, Pasco, Florida.
1279. Social Security Death Index (SSDI), , Ross Aldrich, SSN: 108-12-7733; Last Residence: Zephyrhills, Pasco, Florida.
1280. 1930 US Federal Census , New York, Franklin Co, Bangor. Roll: 1438; Page: ; Enumeration District: 47. Household of Herbert M. Aldrich; 1930 US Federal Census , New York, Franklin Co, Bangor. Roll: 1438; Page: ; Enumeration District: 47. Household of Herbert M. Aldrich; 1930 US Federal Census , New York, Franklin Co, Bangor. Roll: 1438; Page: ; Enumeration District: 47. Household of Herbert M. Aldrich.
1281. 1930 US Federal Census , New York, Franklin Co, Bangor. Roll: 1438; Page: ; Enumeration District: 47. Household of Herbert M. Aldrich.
1282. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Leon A. Tryon.
1283. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 1 December 1920. Death of Mrs. Leon Tryon.
1284. Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 4 Aug 1920. Birth of Gene Blanche Tryon; Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 1 December 1920. Death of Mrs. Leon Tryon; Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 4 Aug 1920. Birth of Gene Blanche Tryon; Northern NY Historical Newspapers, online http://news.nnyln.net/, Malone Farmer. 4 Aug 1920. Birth of Gene Blanche Tryon.
1285. Letter from Mary Lee to Adrian Edmonds, 1 Feb 1994. Held in Personal Papers (1833 Winding Oaks Drive, Orlando, Florida 32825). Copy sent to this writer in October 2003 by Michael Mahoney; 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113; 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113.
1286. Christopher Lee, "(p396.htm) regarding your web page," e-mail message from to Pam Wood Waugh, 4 Jan 2007. Hereinafter cited as "E-mail - Lee, Christopher."
1287. Letter, Lee to Edmonds, 1 Feb 1994; 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113; 1920 US Federal Census , VT, Rutland Co, Clarendon. Ed 113.
1288. Letter, Lee to Edmonds, 1 Feb 1994; Letter, Edmonds to Tryon, 26 September 1998, "...Ted, an older son, later living in a trailer, was robbed and murdered.".
1289. 1900 US Federal Census , New York, Essex Co, Keene.Series: T624 Roll: 934 Page: 10; 1900 US Federal Census , New York, Essex Co, Keene.Series: T624 Roll: 934 Page: 10; 1900 US Federal Census , New York, Essex Co, Keene.Series: T624 Roll: 934 Page: 10.
1290. 1900 US Federal Census , New York, Essex Co, Keene.Series: T624 Roll: 934 Page: 10; Press Republican , Obituary for Adrian Clarence Edmonds, 26 August 2005.
1291. Letter from Michael Mahoney (209 Laurel Valley Rd, Austin, Texas 78746) to Pam Wood Waugh, October 2003; In possession of writer; Press Republican , Obituary for Adrian Clarence Edmonds, 26 August 2005.
1292. Press Republican , Obituary for Adrian Clarence Edmonds, 26 August 2005.
1293. Press Republican , Obituary for Lora Pratt Edmonds, 26 September 2004; Press Republican , Obituary for Lora Pratt Edmonds, 26 September 2004; Press Republican , Obituary for Lora Pratt Edmonds, 26 September 2004.
1294. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 12 Jul 1935, Tragic End of Fishing Trip, p.1.
1295. Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 12 Jul 1935, Tragic End of Fishing Trip, p.1; Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 12 Jul 1935, Tragic End of Fishing Trip, p.1; Northern NY Historical Newspapers, online http://news.nnyln.net/, Chateaugay Journal, 12 Jul 1935, Tragic End of Fishing Trip, p.1.
1296. Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier & Freeman, dated 28 Nov 1978. Death of James M. Burke; Northern NY Historical Newspapers, online http://news.nnyln.net/, Potsdam Courier & Freeman, dated 28 Nov 1978. Death of James M. Burke.
1297. Ancestry.com Inc., 2010: Vermont Birth Records, 1909-2008 , Nellie Carrie Scott; Ancestry.com Inc., 1998: Vermont Death Index, 1981-2001 , Nellie C. Troy.
1298. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Roger Aldred Atwood and Nellie Cerry Scott.
1299. Ancestry.com Inc., 2010: Vermont Marriage Records, 1909-2008 , Kenneth Edward Troy and Nellie Carrie ATwood; Ancestry.com Inc., 1998: Vermont Death Index, 1981-2001 , Nellie C. Troy.
1300. Ancestry.com Inc., 1998: Vermont Death Index, 1981-2001 , Nellie C. Troy.
1301. Find A Grave, online http://www.findagrave.com, Vermont, Orleans Co, Irasburg: Irasburg Cemetery.
1302. 1940 US Federal Census , Vermont, Orleans Co, Irasburg. Roll: T627_4234; Page:9B; Enum District: 10-21. Household of Annie Scott; 1940 US Federal Census , Vermont, Orleans Co, Irasburg. Roll: T627_4234; Page:9B; Enum District: 10-21. Household of Annie Scott; 1940 US Federal Census , Vermont, Orleans Co, Irasburg. Roll: T627_4234; Page:9B; Enum District: 10-21. Household of Annie Scott.
1303. 1940 US Federal Census , Vermont, Orleans Co, Irasburg. Roll: T627_4234; Page:9B; Enum District: 10-21. Household of Annie Scott; Ancestry.com Inc., 2010: Vermont Birth Records, 1909-2008 , Donald Frederick Atwood.
1304. Ancestry.com Inc., 2010: Vermont Death Records, 1909-2008 , Donald Atwood.
1305. Ancestry.com Inc., 2010: Vermont Birth Records, 1909-2008 , Jane Karagines; Ancestry.com Inc., 2010: Vermont Birth Records, 1909-2008 , Jane Karagines; Ancestry.com Inc., 2010: Vermont Birth Records, 1909-2008 , Jane Karagines.
1306. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Burke: Burke Center Cemetery. Harold Collins Scott.
1307. Social Security Death Index (SSDI), , Harold C. Scott, SSN: 116-01-3670; Last Residence: Gouverneur, Saint Lawrence, New York.
1308. Find A Grave, online http://www.findagrave.com, New York, Franklin Co, Burke: Burke Center Cemetery. Cheryl Alice Scott Miesch.
1309. Melinda Ruby Conway, "Individual: I1912," Post-em message from (written as Post-em to my WorldConnect database on Rootsweb) to Pam Wood Waugh, 30 Sep 2002. Hereinafter cited as "Post-em - Conway, Melinda Ruby;" Melinda Ruby Conway, "Individual: I1912," Post-em message from (written as Post-em to my WorldConnect database on Rootsweb) to Pam Wood Waugh, 30 Sep 2002. Hereinafter cited as "Post-em - Conway, Melinda Ruby;" Melinda Ruby Conway, "Individual: I1912," Post-em message from (written as Post-em to my WorldConnect database on Rootsweb) to Pam Wood Waugh, 30 Sep 2002. Hereinafter cited as "Post-em - Conway, Melinda Ruby."
1310. Personal Knowledge of Pam Wood Waugh , Obituary in the possession of Pam Wood Waugh.
1311. "The Dean Family", 1970's, Muriel F. Dean and Shirley M. Dean Wood, given to Pam Wood Waugh ; Held in Personal Papers, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as "The Dean Family History;" Hudson Daily Sun, Hudson, Massachusetts, 25 Mar 1992, Obituary for Howard Dean. Hereinafter cited as Hudson Daily Sun.
1312. Everett, MA Vital Records, Her father, Thomas E. Dean, was listed as a Wool Machine Comb Maker, born England. Mother, Mildred E. Dean, was born Clinton, MA on the birth record., Held in Personal Papers, 1833 Winding Oaks Drive, Orlando, Florida 32825. Hereinafter cited as Everett, MA Vital Records.
1313. Ancestry.com Inc., United States Obituary Collection. Massachusetts, Framingham: MetroWest Daily News, 15 Jun 2009. Shirley M. Wood; Personal Knowledge of Pam Wood Waugh; Social Security Death Index (SSDI), , Shirley Dean Wood's SSN was 022-16-0073, born 18 Jan 1921, issued in Massachusetts, died 27 May 2009.
1314. Heather Norquist, "Thank You," e-mail message from norquisth@santacruzol.org to Pam Wood Waugh, 8 and 15 Feb 2005. Hereinafter cited as "E-mail - Norquist, Heather;" Heather Norquist, "Thank You," e-mail message from norquisth@santacruzol.org to Pam Wood Waugh, 8 and 15 Feb 2005. Hereinafter cited as "E-mail - Norquist, Heather;" Heather Norquist, "Thank You," e-mail message from norquisth@santacruzol.org to Pam Wood Waugh, 8 and 15 Feb 2005. Hereinafter cited as "E-mail - Norquist, Heather."
Please send e-mail to: pam@woodwaugh.com
Created with The Master Genealogist v 9.05.0000 on 31 May 2021 at 02:11 pm.