), p. 258. Hereinafter cited as Muster Rolls of NY.
52. Barb Baxter, "Tryon,"
e-mail message from <[email protected]> to Pam Wood Waugh, 24
Jun 2002. Hereinafter cited as "E-mail - Baxter, Barb".
53. Ibid.
54. Ibid.
55. Ibid.
56. Ibid.
57. Jones, Even More Palatine
Families, p. 106.
58. 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.
59. Glen Nye, Button Families
of America (Utah: Private Publisher, 1971), p. 260. Hereinafter cited as
Button Families.
60. Ibid., p. 262.
61. Ancestry.com Inc., online http://www.ancestry.com,
, Family Data Collection - Individual Records
.
62. Baxter, "E-mail
- Baxter, Barb," e-mail to Pam Wood Waugh, 24 Jun 2002.
63. Ibid.
64. Ibid.
65. Ibid.
66. Ibid.
67. Ibid.
68. 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. Hereinafter cited as Caldwells' & Christie's Manor Ang 1832-1851.
69. Ibid.
70. Caldwells' & Christie's
Manor Ang 1815-1831;, M-128.42.
71. Noyan & Clarenceville Anglican 1852-1875;
Copy of entire film held by writer; Also available through LDS Library (Sherbrooke,
QC: National Archives of Quebec), M-124.3. Hereinafter cited as Noyan/Cville
Anglican 1852-1875.
72. Ibid.
73. Caldwells' & Christie's Manor Ang 1815-1831;,
M-128.42, info from baptism.
74. Noyan/Cville Anglican 1852-1875;, M-124.3.
75. Ibid.
76. Ibid.
77. Ibid.
78. Ibid.
79. Ibid.
80. Ibid.
81. Ibid.
82. Ibid.
83. Caldwells' & Christie's
Manor Ang 1832-1851;, M-128.43.
84. Noyan/Cville Anglican 1852-1875;, M-124.3.
85. Ibid.
86. Caldwells' & Christie's
Manor Ang 1832-1851;, M-128.43.
87. Ibid.
88. Ibid.
89. Baxter, "E-mail - Baxter, Barb," e-mail
to Pam Wood Waugh, 24 Jun 2002.
90. Ibid.
91. Ibid.
92. Ibid.
93. Ibid.
94. Ibid.
95. Noyan/Cville Anglican 1852-1875;, M-124.3,
info from baptism.
96. Ibid.
97. Clarenceville Methodist 1845-1879; Copy
of entire film held by writer; Also available through LDS Library (Sherbrooke,
QC: National Archives of Quebec), M-124.9. Hereinafter cited as Clarenceville
Methodist 1845-1879.
98. Noyan/Cville Anglican 1852-1875;, M-124.3,
info from baptism.
99. Ibid.
100. Ibid.
101. Ibid.
102. Caldwells' & Christie's Manor Ang 1832-1851;,
M-128.43.
103. Caldwells' & Christie's Manor Ang 1815-1831;,
M-128.42, from baptismal record.
104. The Church of Jesus Christ of Latter-Day Saints,
1880 US Census Index, Family History Resource File (United States: Intellectual
Reserve, Inc., 2001), Essex, Essex, New York, FHL Film 1254832 NA Film T9-0832
Page 104D. Hereinafter cited as 1880 US Census Index (CD Index).
105. Ibid., Essex, Essex,
New York: FHL Film 1254832 NA Film T9-0832 Page 104D.
106. Clarenceville Methodist
1845-1879;, M-124.9, info from baptism.
107. Ibid.
108. Ibid.
109. Clarenceville Methodist
1845-1879;, M-124.9.
110. Noyan/Cville Anglican 1852-1875;, M-124.3,
info from baptism.
111. Ibid.
112. Ibid., info from burial.
113. Noyan/Cville Anglican
1852-1875;, M-124.3.
114. Ibid., info from baptism.
115. Ibid.
116. Ibid.
117. Ibid.
118. Ibid.
119. Ibid.
120. Ibid.
121. Noyan/Cville Anglican
1852-1875;, M-124.3.
122. Ibid.
123. Ibid.
124. Ibid., info from baptism.
125. Ibid.
126. Caldwells' & Christie's
Manor Ang 1832-1851;, M-128.43.
127. Noyan/Cville Anglican 1852-1875;, M-124.3,
info from baptism.
128. Ibid.
129. Noyan/Cville Anglican 1852-1875;, M-124.3.
130. 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. Hereinafter
cited as Noyan/Foucault Ang 1876-79.
131. Noyan/Cville Anglican
1852-1875;, M-124.3, info from baptism.
132. Ibid.
133. Caldwells' & Christie's Manor Ang 1832-1851;,
M-128.43.
134. Noyan/Cville Anglican 1852-1875;, M-124.3,
info from baptism.
135. Ibid.
136. Ibid.
137. Ibid.
138. Ibid.
139. Ibid.
140. Ibid.
141. Noyan/Cville Anglican 1852-1875;, M-124.3.
142. Ibid., info from baptism.
143. Clarenceville Methodist 1845-1879;, M-124.9.
144. Noyan/Cville Anglican
1852-1875;, M-124.3, info from baptism.
145. Ibid.
146. Clarenceville Methodist
1845-1879;, M-124.9.
147. Franklin County, New York Tombstone Transcription
Project: North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm,
Lucy SALLS Died Apr. 8, 1877. Hereinafter cited as North Burke Cemetery.
148. North Burke Cemetery,
online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm.
149. 1880 US Census Index
(CD Index), Westport, Essex, New York, FHL 1254833 NA Film T9-0833 Page
342C.
150. Ibid.
151. Caldwells' &
Christie's Manor Ang 1815-1831;, M-128.42, from baptismal record.
152. Caldwells' &
Christie's Manor Ang 1832-1851;, M-128.43.
153. 1880 US Census Index
(CD Index), Essex, Essex, New York, FHL Film 1254832 NA Film T9-0832 Page
104D.
154. Caldwells' &
Christie's Manor Ang 1832-1851;, M-128.43, info from baptism.
155. Noyan/Cville Anglican
1852-1875;, M-124.3, info from baptism.
156. Ibid.
157. Ibid.
158. Ibid.
159. North Burke Cemetery, online
http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm.
160. Ibid., On the south side
of stone:
Sarah His Wife Died Oct. 2, 1894 AE 65 Y'rs. 9 Mo's.
There is no death the stars go down to rise upon some fairer shore and bright
in heavens jeweled crown they shine forever more.
161. Ibid., 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.
162. Noyan/Cville Anglican 1852-1875;, M-124.3,
info from baptism.
163. Noyan/Cville Anglican 1852-1875;, M-124.3.
164. Ibid.
165. Toronto Branch of
The United Empire Loyalists' Association of Canada, Loyalist Lineages of
Canada (n.p.: Generation Press, n.d.), p. 188. Hereinafter cited as Loyalist
Lineages of Canada.
166. Ibid.
167. Noyan/Cville Anglican 1852-1875;, M-124.3,
info from baptism.
168. Ibid.
169. Noyan/Cville Anglican 1852-1875;, M-124.3.
170. Ibid., info from baptism.
171. Ibid.
172. Toronto Branch of The United Empire Loyalists'
Association of Canada, Loyalist Lineages of Canada, p. 189.
173. Ibid.
174. Noyan/Cville Anglican
1852-1875;, M-124.3, info from baptism.
175. Toronto Branch of The United
Empire Loyalists' Association of Canada, Loyalist Lineages of Canada,
p. 189.
176. Ibid.
177. Ibid.
178. Ibid.
179. Ibid.
180. Ibid.
181. Ibid.
182. Noyan/Cville Anglican 1852-1875;, M-124.3,
info from baptism.
183. Toronto Branch of The United Empire Loyalists'
Association of Canada, Loyalist Lineages of Canada, p. 190.
184. Ibid.
185. Ibid.
186. Ibid.
187. Ibid.
188. Noyan/Cville Anglican
1852-1875;, M-124.3, from baptismal record.
189. Clarenceville Methodist
1845-1879;, M-124.9.
190. Verne R. Spear, The Descendants of George
Spear 1642-1988 (West Springfield, MA: The Trade Press, 1988), p. 268. Hereinafter
cited as Desc of George Spear.
191. Noyan/Cville Anglican 1852-1875;, M-124.3,
from baptismal record.
192. Spear, Desc of George Spear, p. 267.
193. Ibid.
194. Ibid., p. 268.
195. Ibid.
196. Ibid.
197. Ibid.
198. Ibid.
199. Ibid.
200. Ibid.
201. Ibid.
202. Scott-Mott-Salls Records,
Scott Family Bible Shirley M. Dean Wood, 1937 Warwick Hills Dr, Orlando,
FL 32826, "aged 66 yrs 7 mo 18 days". Hereinafter cited as Scott Family
Bible.
203. Letter from Clinton Public Works (Church Street,
Clinton, MA) to Pam Wood Waugh, May 1980; Personal Papers (730 Dunhill Drive,
Orlando, FL 32825).
204. Scott Family Bible, "aged 69 yrs 6 mo".
205. Letter, Clinton Public
Works to Pam Wood Waugh, May 1980.
206. Scott Family Bible, "wife
of Lester Hall...aged 77 yrs 1 mo".
207. Ibid., "in Florida...aged 66 yrs."
208. Letter, Clinton Public
Works to Pam Wood Waugh, May 1980.
209. Lynn, MA Vital Records, Death, Lillian Maria
Stuart, Personal Papers, 730 Dunhill Drive, Orlando, FL 32825. Hereinafter cited
as Lynn, MA Vital Records.
210. Evelyn Savage, "Salls-Johnson," e-mail
message from <[email protected]> to Pam Wood Waugh, various dates,
26 July 2002. Hereinafter cited as "E-mail - Savage, Evelyn".
211. Clarenceville Methodist
1845-1879;, M-124.9.
212. 1880 US Census Index (CD Index), Alburg,
Grand Isle, Vermont. Source: FHL Film 1255344 National Archives Film T9-1344,
Page 329B.
213. Ibid.
214. Ibid.
215. Ibid.
216. Ibid.
217. Ibid.
218. Carol Stevenson Fox, "Young-Stevenson,"
e-mail message from <[email protected]> to Pam Wood Waugh, July
2001. Hereinafter cited as "E-mail - Fox, Carol Stevenson".
219. Ibid.
220. Ibid.
221. Ibid.
222. Ibid.
223. Ibid., also 6 April 2002.
224. 1880 US Census
Index (CD Index), Menasha, Winnebago, Wisconsin: FHL Film 1255452 NA Film
T9-1452, Page 39B.
225. Scott Family Bible, "aged 69 yrs 6 mo".
226. Letter, Clinton Public
Works to Pam Wood Waugh, May 1980.
227. Scott Family Bible, "aged
66 yrs 7 mo 18 days".
228. Letter, Clinton Public Works to Pam Wood Waugh,
May 1980.
229. North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm,
Lany M. His Wife Died July 4, 1874 A E 36 Y'rs.
230. North Burke Cemetery, online http://freepages.genealogy.rootsweb.com/~frgen/burke/north_burke/north_burke.htm.
231. Ibid.
232. Ibid., Robert SCOTT Died
Apr. 20, 1907 AE 75 Y'rs.
233. Ibid., Hiram H. Son of Robert & Lany SCOTT
Died Mar. 31, 1903 AE 50 Y'rs.
234. Noyan/Cville Anglican 1852-1875;, M-124.3,
info from baptism.
235. Scott Family Bible.
236. Ibid.
237. Letter, Clinton Public
Works to Pam Wood Waugh, May 1980.
238. Ibid.
239. Scott Family Bible.
240. Ibid., "aged 68 yrs
8 mo."
241. Letter, Clinton Public
Works to Pam Wood Waugh, May 1980.
242. Scott Family Bible.
243. Ibid., "aged
11 yrs 11 mos."
244. Savage, "E-mail - Savage, Evelyn,"
e-mail to Pam Wood Waugh, various dates, 27 July 2001.
245. Ibid., e-mail dated 27 July 2001.
246. Ibid., 27 July 2001.
247. Ibid., 20 July 2001.
248. Ibid., 26 July 2001.
249. Ibid., 20 July 2001.
250. Ibid., 26 July 2001.
251. Ibid., 27 July 2001.
252. Carroll M. Salls,
Ph.D, Salls Families of the United States and Canada (Baltimore , MD:
Gateway Press, 1973), p. 144. Hereinafter cited as Salls Families.
253. Ibid.
254. Ibid.
255. Ibid.
256. Ibid.
257. Ibid., p. 145.
258. Ibid.
259. Scott Family Bible.
260. Clinton, MA Vital
Records, 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, Personal Papers, 730 Dunhill Drive, Orlando, FL 32825.
Hereinafter cited as Clinton, MA Vital Records.
261. Letter, Clinton Public Works to Pam Wood Waugh,
May 1980.
262. Thomas E. Dean, 9 Apr 1930 1930 census, unknown
repository address, unknown repository Roll T626-901, p. 9A.
263. Scott Family Bible.
264. Ibid.
265. Letter from Louise
Ceschia Salls (unknown author address) to Muriel F. Dean, 25 Oct 1973; Personal
Papers (730 Dunhill Drive, Orlando, FL 32825).
266. Find-A-Grave site, online
http://www.findagrave.com, under Herbert H. Salls, Jr. Hereinafter cited as
Find A Grave.
267. Ibid., under Louise E. Salls.
268. Ibid., Under Louise E.
Salls.
269. Ibid., under Louise
E. Salls.
270. Letter, Salls to Muriel F. Dean, 25 Oct 1973.
271. Ibid.
272. Ibid.
273. Ibid.
274. Savage, "E-mail
- Savage, Evelyn," e-mail to Pam Wood Waugh, various dates, 27 July 2001.
275. Ibid.
276. Ibid.
277. Ibid.
278. Ibid.
279. Find A Grave, online
http://www.findagrave.com, Plot: 7A, 0, 86.
280. Ibid., under Russell C.
Salls.
281. David Oberholtzer,
"Family Tree," e-mail message from <[email protected]> to Pam Wood
Waugh, 18 Oct 2001, "While I never saw my mother's birth certificate, she
always called herself Grace Montgomery Young Oberholtzer". Hereinafter
cited as "E-mail - Oberholtzer, David".
282. Oberholtzer, "E-mail
- Oberholtzer, David," e-mail to Pam Wood Waugh, 18 Oct 2001.
283. Scott Family Bible.