Journal Report

Endnotes

1. Eglise Catholique, Saint-Joseph-de-Chambly [Quebec] (Salt Lake City, UT: Genealogical Society of Utah), FHL #1018131.
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.
3. Ron Monroe, "Boivin," e-mail message from (16 Enfield Street #1 Jamaica Plain, MA 02130-2138) to Pam Wood Waugh, Various dates, January 2003. Hereinafter cited as "E-mail - Monroe, Ron."
4. Saint-Joseph-de-Beauce Catholique Registres, 1738-1818 (Salt Lake City, UT: Genealogical Society of Utah), FHL #1294971, info from the baptism.
5. Programme de recherche en d�mographie historique (PRDH), housed at the Demography department of the Universit� de Montr�al, Information downloaded 8 Dec 2003-10 Mar 2005, Baptism for Marie Genevieve Raimond, St-Joseph-de-Beauce. #196472. Hereinafter cited as PRDH.
6. Ron Monroe, "E-mail - Monroe, Ron," e-mail to Pam Wood Waugh, Various dates, January 2003, "Marie-Genevi�ve Raimond, daughter of Joseph and Genevi�ve Landry, was born 18 and baptized 20-January-1765 (under condition) at the Chapel of Ste-Marie, Beauce. Godparents were Etienne Raimond, grandfather of the baptized child, and Marie-Monique Landry."
7. Saint-Joseph-de-Beauce Catholique Registres, 1738-1818, FHL #1294971, photocopy held by the writer.
8. PRDH, online, Baptism for Marie Genevieve Raimond, St-Joseph-de-Beauce. #196472.
9. 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.
10. PRDH, online, Baptism for Sylvie Boudino, #709116.
11. Ibid.
12. Ibid.
13. Ibid.
14. Ibid.
15. Ron Monroe, "E-mail - Monroe, Ron," e-mail to Pam Wood Waugh, Various dates, January 2003, "Then at St-Luc, St-Jean County, was born Marie-Louise Beaudineau, daughter of Ren� Beaudineau dit Langevin and Marie-Genevi�ve R�mond, farmers at Rivi�re-du-Sud near or of the Fort St-Jean. Godparents were Louis Charbonneau and Marie-Louise Olignie dite Touvergna, wife of Jacques H�bert (interesting to me, since I also descend from the H�bert family of L'Acadie, St-Jean Co.) She was age 6 months at the time of her baptism, which occurred 14-June-1803."
16. PRDH, online, Baptism for Nicolas Baudineau, #717217.
17. Ibid.
18. 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.
19. Ibid.
20. Ibid.
21. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, Info from burial.
22. Ibid.
23. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
24. Ibid., info from baptism.
25. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
26. 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.
27. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
28. Find-A-Grave site, online http://www.findagrave.com, California: Daniel Longeway. Hereinafter cited as Find A Grave.
29. Ibid.
30. Ibid., California: Anna Longeway.
31. Ibid.
32. Ibid.
33. PRDH, online, Baptism for Marie Genevieve Baudinau, #697670.
34. Ibid.
35. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
36. Letter from Darby G. Livingston to Pam Wood Waugh, Frequent dates 1978-1995; In possession of writer , gravestone: died Aug 19, 1859 ae 72 yrs.
37. Ibid.
38. 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."
39. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, Info from daughter Esther's baptism. He was deceased.
40. 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 G�n�alogique Drouin, Beebe (Methodist Church), 1881, page 3. Burial of Daniel Noakes.
41. Ibid.
42. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, info from baptism.
43. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
44. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1886, image 16. Marriage of Richard Mapleden & Angeline Noakes.
45. Ibid., Beebe (Methodist Church), 1896, p8 . Burial of Angelina Noakes.
46. Ibid.
47. Rev. Charles Stewart's Anglican Baptisms for the Manors 1809-Mar 1815, Photocopies in personal papers, sent by Herb Derick about 1979.
48. Ibid.
49. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
50. Ibid.
51. Ibid., Baptism of Briggs Wait.
52. Ibid., Baptism of Briggs Wait, an adult.
53. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
54. Ibid.
55. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, info from baptism.
56. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
57. Ibid., info from baptism.
58. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
59. Ibid.
60. Ibid.
61. Ste Marguerite de Blairfindie Catholic Church, L'Acadie- Index 1784-1876 Registre 1784-1795; also available from the National Archive of Quebec #M-522.2 (Salt Lake City, Utah: Genealogical Society of Utah, 1979, FHL Roll #1031782, Birthdate taken from baptism record. Hereinafter cited as Ste Marguerite de Blairfindie Catholic Church.
62. Ibid., Research done by Pennie Redmile, August 2002. Copy of entry held by writer.
63. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
64. Ibid.
65. Noyan/Cville Anglican 1852-1875;, M-124.3.
66. St George's Anglican Cemetery, Clarenceville, Quebec; Records of Gerald A. Rogers (Salt Lake City, Utah: Genealogical Society of Utah, filmed 19 Sept 1989), FHL Film #1643110, item 42. Hereinafter cited as St George's Anglican Cemetery.
67. Ibid., frame 02513.
68. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
69. Library & Archives Canada, 1851 Canadian Census (395 Wellington St., Ottawa, Ontario, 2006) Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 342, Page: 13 , Roll: C_1137 Schedule: A. Household of Daniel Tryon. Hereinafter cited as 1851 Canadian Census.
70. Rev. Charles Stewart's Anglican Baptisms for the Manors 1809-Mar 1815. Held in Personal Papers.
71. Ibid.
72. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
73. Ibid.
74. Ibid.
75. Ibid.
76. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
77. Ibid.
78. Noyan/Cville Anglican 1852-1875;, M-124.3.
79. Ibid.
80. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
81. Ibid.
82. Ron Monroe, "E-mail - Monroe, Ron," e-mail to Pam Wood Waugh, Various dates, January 2003.
83. Ibid., "Also at L'Acadie, St-Jean County, was born Augustin Bodineau, son of Ren� and Genevi�ve Raimond, on 02-January and baptized 21-July-1793, under condition, suggesting they may not have been near a convenient parish at which to have baptized him until nearly 7 months later. The reason the researcher did not locate this record in the parish register (which is unindexed in most cases) is because the margin entry said "Augustin Bod ?" and did not complete the last name. Godparents were Augustin Vandal and Josephte, whose last name I was unable to decipher."
84. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
85. Noyan/Cville Anglican 1852-1875;, M-124.3.
86. 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: 17, Roll: C_1137 Schedule: A. Household of Augustus Longeway.
87. Noyan/Cville Anglican 1852-1875;, M-124.3.
88. St George's Anglican Cemetery;, FHL Film #1643110, item 42, frame 2512 - transcription reads died 15 June 1855, aged 54 yrs 2mos 13 dys.
89. Noyan/Cville Anglican 1852-1875;, M-124.3.
90. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
91. St George's Anglican Cemetery;, FHL Film #1643110, item 42, frame 2512; transcription reads died 2 March 1856 in his 22nd year.
92. St George's Anglican Cemetery;, FHL Film #1643110, item 42.
93. The Church of Jesus Christ of Latter-Day Saints, 1880 US Census Index, Family History Resource File (United States: Intellectual Reserve, Inc., 2001), Burke, Franklin Co, NY. Hereinafter cited as 1880 US Census Index (CD Index).
94. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
95. 1880 US Census Index (CD Index), Burke, Franklin Co, NY - he was present.
96. 1860 US Federal Census , New York, Franklin Co, Burke. Series: M653 Roll: 754 Page: 604.
97. 1870 US Federal Census , New York, Franklin Co, Burke. Roll: M593_937; Page: 482. Household of Timothy Tryon.
98. 1880 US Census Index (CD Index), New York, Franklin Co, Burke. Roll: T9_833; Family History Film: 1254833; Page: 482A; Enumeration District: 76. Household of John Percy.
99. St Armand Methodist Church 1831-1836; 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-124.11, Info from baptism. Hereinafter cited as St Armand Methodist, 1831-1836.
100. St Armand Methodist, 1831-1836;, NA Film #M-124.11.
101. 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, from baptismal record. Hereinafter cited as St Armand Methodist, 1837-1870.
102. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
103. Franklin County, New York Tombstone Transcription Project: Smith Cemetery, Chateaugay, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/chateaugay/smith/smith.htm. Hereinafter cited as Smith Cemetery, Chateaugay.
104. Ibid.
105. 1860 US Federal Census , New York, Franklin Co, Chateaugay. Series: M653 Roll: 754 Page: 685.
106. Ibid., New York, Franklin Co, Chateaugay. Series: M593 Roll: 937 Page: 515.
107. 1880 US Census Index (CD Index), New York, Franklin Co, Chateaugay. FHL #1254833; NA Film T9-0833; Page 503A.
108. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, died "infant daughter" of Timothy Tryon.
109. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
110. Ibid.
111. Gloria Hall, in response to author's posting about Deborah "Langway" who died in Michigan in 1884 originally posted 8 Nov 2002 in "Langway-Longeway-Covey," listserve message to [email protected], 9 Dec 2002. Printout dated 9 Dec 2002. Hereinafter cited as [email protected].
112. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
113. Hall, in response to author's posting about Deborah "Langway" who died in Michigan in 1884 originally posted 8 Nov 2002 in "[email protected]," listserve message 9 Dec 2002.
114. Ibid.
115. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 12, Page: 149, Roll: C_1112 Schedule: A. Household of Joseph Longway.
116. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, from baptismal record.
117. Hall, in response to author's posting about Deborah "Langway" who died in Michigan in 1884 originally posted 8 Nov 2002 in "[email protected]," listserve message 9 Dec 2002.
118. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
119. Hall, in response to author's posting about Deborah "Langway" who died in Michigan in 1884 originally posted 8 Nov 2002 in "[email protected]," listserve message 9 Dec 2002.
120. Ibid.
121. Letter from Mary Grota (118 Lazy Trail, Penfield, NY 14526) to Pam Wood Waugh, 8 Nov 1997; In possession of writer.
122. 1880 US Census Index (CD Index), Lincoln, Wood Co, Wisconsin: FHL Film 1255453 NA Film T9-1453 Page 530C.
123. Letter, Grota to Pam Wood Waugh, 8 Nov 1997.
124. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
125. Hall, in response to author's posting about Deborah "Langway" who died in Michigan in 1884 originally posted 8 Nov 2002 in "[email protected]," listserve message 9 Dec 2002, Dates on the stone are buried beneath the soil.
126. 1910 US Federal Census , Michigan, Tuscola Co, Columbia. Series: T624 Roll: 676 Page: 78.
127. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, info from baptism.
128. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
129. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 .
130. Ancestry.com Inc., online at http://worldconnect.rootsweb.com/, , Lewis Beyette Sr., found in Michelle GIbson's project.
131. 1900 US Federal Census , Michigan, Tuscola Co, Fairgrove; Roll: T623 744; Page: 6B; Enumeration District: 114. Household of Lewis Beyett.
132. Ancestry.com Inc., Lewis Beyette Sr., found in Michelle GIbson's project.
133. 1900 US Federal Census , Michigan, Tuscola Co, Fairgrove; Roll: T623 744; Page: 6B; Enumeration District: 114. Household of Lewis Boyette.
134. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Russelltown Methodist Church, Baptism of Lydia Welch Longeois.
135. Ibid.
136. 1910 US Federal Census , Michigan, Tuscola Co, Columbia. Series: T624 Roll: 676 Page: 78.
137. Ibid., Michigan, Tuscola Co, Ellington. Series: T624 Roll: 676 Page: 149.
138. 1900 US Federal Census , New York, Essex Co, Ticonderoga. Series: T623 Roll: 1035 Page: 230.
139. 1910 US Federal Census , Michigan, Tuscola Co, Ellington. Series: T624 Roll: 676 Page: 149.
140. Russelltown & Franklin Centre Methodist 1838-1899; Also available through LDS Library, #1992697 (Montreal, QC: National Archives of Quebec), M-333.9. Hereinafter cited as Russelltown & Franklin Ctr Methodist 1838-1899.
141. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Franklin Methodist Church. Burial of Daniel Longeway, 1873.
142. Ibid., Franklin Centre Methodist Church. Burial of Sylvester Longeway, 1873.
143. Ibid.
144. Rev. Charles Stewart's Anglican Baptisms for the Manors 1809-Mar 1815. Held in Personal Papers.
145. Ibid.
146. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
147. Gerald A. Rogers, History of the Ch�teauguay Valley & District with Cemetery Listings; FHL #1643110 (Salt Lake City, Utah: Genealogical Society of Utah, filmed 1989), info taken from gravestone. Hereinafter cited as History of Chat'y Valley with Cem Listings.
148. Ibid., John Wait, 1803-1885, frame 2201.
149. The Church of Jesus Christ of Latter-Day Saints, 1881 Canadian Census Index, Family History Resource File (United States: Intellectual Reserve, Inc., 2002), Sutton, Brome, Quebec; FHL Film 1375837; NA Film C-13201.
District 60, Sub-district B, Division 1, Page 23 Household 116. Hereinafter cited as 1881 Canadian Census Index (CD).
150. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, info from baptism.
151. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
152. Rogers, History of Chat'y Valley with Cem Listings;, John Wait 1803-1885, wife Almira Wait, frame 2201.
153. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
154. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Sutton Methodist Church. Burial of Agnews Elizabeth Longeway, 1886.
155. Rogers, History of Chat'y Valley with Cem Listings;, Agness E. Longeway 1839-1886 d/o John & Almira, frame 2201.
156. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Sutton Methodist Church. Burial of Agnews Elizabeth Longeway, 1886.
157. 1881 Canadian Census Index (CD), Sutton, Brome, Quebec; FHL Film 1375837; NA Film C-13201.
District 60, Sub-district B, Division 1, Page 23 Household 116.
158. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
159. Rogers, History of Chat'y Valley with Cem Listings;, info taken from gravestone.
160. Ibid., Julia C. Longeway 13 Aug 1843-19 Aug 1904, wf of Charles H. Griggs, frame 2201.
161. Sutton Methodist Church Records 1852-1879; Copy of entire film held by writer; Also available through FHL Film, #1430766 Item 4
(Sherbrooke, QC: National Archives of Quebec), M-124.13, info from baptism. Hereinafter cited as Sutton Methodist 1852-1879.
162. Sutton Methodist 1852-1879;, M-124.13.
163. Ibid.
164. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
165. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
166. Ibid.
167. Ibid.
168. Ibid.
169. Ibid., Info from baptism.
170. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
171. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Iron Hill Anglican, Burial of William Sylvester Mandigo.
172. Ibid.
173. 1881 Canadian Census Index (CD), Quebec, Missisquoi Co, Dunham. FHL #1375840; NA Film #C-13204, District 65, Sub-district H, Division 1, Page 25, Household 119.
174. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
175. 1881 Canadian Census Index (CD), Magog, Stanstead Co, Quebec; FHL Film 1375835; NA Film C-13199. District 56, Sub-district D, Division 1, Page 8, Household 40.
176. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Magog Methodist Church. Burial of Mary E. Longeway, 1901.
177. Ibid.
178. Clarenceville Methodist 1845-1879;, M-124.9.
179. Ibid.
180. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Chambly, St Stephens Anglican Church. Marriage of Peter Daniel Longeway and Isabella Stoddart.
181. Ibid., Fitch Bay Methodist Church. Burial of P.D. Longeway, 1907.
182. Ibid.
183. 1880 US Census Index (CD Index), Peru, Bennington, Vermont. FHL Film 1255341, NA Film T9-1341; Page 427A.
184. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Chambly, St Stephens Anglican Church. Marriage of Peter Daniel Longeway and Isabella Stoddart.
185. Clarenceville Methodist 1845-1879;, M-124.9.
186. Ibid.
187. Interment.net - Cemetery Transcription Library, Steve Johnson, transcriptions downloaded various dates May 2005, Quebec, Stanstead Co, Magog. Pine Hill Cemetery. Hereinafter cited as Interment.net.
188. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Magog, Anglican Church. Marriage of Nicholas James Longeway & Mina Estella Kearns.
189. Interment.net, online, Quebec, Stanstead Co, Magog. Pine Hill Cemetery.
190. Ibid.
191. 1880 US Census Index (CD Index), Peru, Bennington, Vermont. FHL Film 1255341, NA Film T9-1341; Page 427A.
192. Ancestry.com Inc., Database online at http://www.ancestry.com, 1911 Canada Census Provo, Utah: My Family, Inc. , 2006. Original data: Library and Archives Canada. Census of Canada, 1911. Ottawa, Canada, Quebec, Stanstead Co, Magog. District #200, Sub-District #24, page 15. Household of Nicholas J. Longeway.
193. Interment.net, online, Quebec, Stanstead Co, Magog. Pine Hill Cemetery.
194. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Magog, Anglican Church. Marriage of Nicholas James Longeway & Mina Estella Kearns.
195. Interment.net, online, Quebec, Stanstead Co, Magog. Pine Hill Cemetery.
196. Ibid.
197. Ibid.
198. Clarenceville Methodist 1845-1879;, M-124.9.
199. "US Federal Census", 1920 Federal Census, Vermont, Orleans Co, Newport: Roll: NA #T625_1874; ED 60, page 3B; Image 224, 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."
200. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Deaths, Annual Town Reports 1922-1951 for Newport. Entry for George Myron Longeway. Hereinafter cited as Northeast Kingdom Genealogy.
201. 1880 US Census Index (CD Index), Peru, Bennington, Vermont. FHL Film 1255341, NA Film T9-1341; Page 427A.
202. Ancestry Census Images, online, 1920 Federal Census, Vermont, Orleans Co, Newport: Roll: NA #T625_1874; ED 60, page 3B; Image 224.
203. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Deaths, Annual Town Reports 1922-1951 for Newport. Entry for George Myron Longeway.
204. Ancestry Census Images, online, 1920 Federal Census, Vermont, Orleans Co, Newport: Roll: NA #T625_1874; ED 60, page 3B; Image 224.
205. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Deaths, Annual Town Reports 1922-1951 for Newport. Entry for Estella Isabelle Longeway.
206. Ancestry Census Images, online, 1920 Federal Census, Vermont, Orleans Co, Newport: Roll: NA #T625_1874; ED 60, page 3B; Image 224.
207. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Deaths, Annual Town Reports 1922-1951 for Newport. Entry for Estella Isabelle Longeway.
208. 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). Hereinafter cited as Vermont VR, 1871-1908.
209. Ibid.
210. Ibid.
211. Sheridan Vincent, "Vincent-Longeway," e-mail message from (PO Box 15523, Rochester, NY 14615-0523) to Pam Wood Waugh. Hereinafter cited as "E-mail - Vincent, Sheridan."
212. Ibid.
213. Ibid.
214. Ibid.
215. Ibid.
216. Ibid.
217. Ibid.
218. Ibid.
219. Ibid.
220. Ibid.
221. Ibid.
222. Ibid.
223. Ibid.
224. Ibid.
225. Ibid.
226. Ibid.
227. Ibid.
228. Ibid.
229. Ibid.
230. Ibid.
231. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, from baptismal record.
232. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
233. Noyan/Cville Anglican 1852-1875;, M-124.3.
234. Clarenceville Methodist 1845-1879;, M-124.9, from baptismal record.
235. Clarenceville Methodist 1845-1879;, M-124.9.
236. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
237. Clarenceville Methodist 1845-1879;, M-124.9.
238. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Dunham Methodist Church. Burial of George Longeway, 1910.
239. Ibid.
240. 1881 Canadian Census Index (CD), Dunham, Missisquoi, Quebec. FHL Film #1375840; NA Film# C-13204 [District 65, Sub-district H, Division 2, Page 31, Household Number 152.
241. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Dunham Methodist Church. Burial of Mary Jane Derick Longeway, 1908.
242. Ibid.
243. Letter from Brian E. Longeway (PO Box 820, Carstairs, Alberta, T0M 0N0) to Pam Wood Waugh, 1991; In possession of writer.
244. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
245. Clarenceville Methodist 1845-1879;, M-124.9.
246. 1881 Canadian Census Index (CD), Dunham, Missisquoi Co, Quebec; FHL Film 1375840; NA Film C-13204. District 65, Sub-district H, Division 2, Page 31, Household 154.
247. 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, Alburgh, Grand Isle Co, VT. Birth of Nicholas Longeway. Hereinafter cited as VR, early to 1870, Vermont.
248. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Brome Co, Sutton. District 149, Sub District 25, p. 4. Household of Mary Longeway.
249. Ibid.
250. 1881 Canadian Census Index (CD), Dunham, Missisquoi Co, Quebec; FHL Film 1375840; NA Film C-13204. District 65, Sub-district H, Division 2, Page 31, Household 154.
251. Ibid.
252. Ibid.
253. Ibid.
254. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Brome Co, Sutton. District 149, Sub District 25, p. 4. Household of Mary Longeway.
255. Rev. Charles Stewart's Anglican Baptisms for the Manors 1809-Mar 1815. Held in Personal Papers.
256. Ibid.
257. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
258. Ibid.
259. 1870 US Federal Census , Minnesota, Hennepin Co, Wd-4 Minneapolis. Roll: M593_5, Page: 563.
260. 1850 US Federal Census , Wisconsin, Racine Co, Racine. Roll: M432_1004, page 85.

261. 1870 US Federal Census , Minnesota, Hennepin Co, Wd-4 Minneapolis. Roll: M593_5, Page: 563.
262. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
263. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1882, page 3. Burial of Mary T. Mandigo.
264. Ibid.
265. Ibid., Beebe (Methodist Church), 1893, p17. Burial of Morey Mandigo.
266. Ibid.
267. Dunham Methodist Records, 1820, 1839-1842; Copy of entire film held by writer; Also available through LDS Library (Sherbrooke, QC: National Archives of Quebec), M-124.9. Hereinafter cited as Dunham Anglican 1820-1842.
268. Ibid.
269. Sutton Methodist 1852-1879;, M-124.13, info from baptism.
270. Sutton Methodist 1852-1879;, M-124.13.
271. Clarenceville Methodist 1845-1879;, M-124.9.
272. Sutton Methodist 1852-1879;, M-124.13, info from baptism.
273. Sutton Methodist 1852-1879;, M-124.13.
274. Clarenceville Methodist 1845-1879;, M-124.9.
275. Sutton Methodist 1852-1879;, M-124.13, info from baptism.
276. Sutton Methodist 1852-1879;, M-124.13.
277. Clarenceville Methodist 1845-1879;, M-124.9.
278. Rogers, History of Chat'y Valley with Cem Listings;, info taken from gravestone.
279. Ibid., Esther A. Noakes 17 Nov 1819-25 Feb 1989 wf of Ira Mandigo, frame 2205.
280. Ibid., info taken from gravestone.
281. Rogers, History of Chat'y Valley with Cem Listings.
282. Dunham Anglican 1820-1842;, M-124.9, Info from baptism.
283. Dunham Anglican 1820-1842;, M-124.9.
284. Ibid., Info from burial.
285. Dunham Anglican 1820-1842;, M-124.9.
286. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, info from baptism.
287. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
288. Clarenceville Methodist 1845-1879;, M-124.9.
289. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1903, p.2. Burial of M.J. Tryon.
290. Ibid.
291. Ibid., Beebe (Methodist Church), 1908, p. 4. Burial of Briggs Tryon.
292. Ibid.
293. 1880 US Census Index (CD Index), Quebec, Stanstead Co, Stanstead. FHL Film #1375835, NA Film #C-13199, District 56, Sub-district A, Division 2, Page 59, Household 331. Household of Briggs Tryon.
294. Clarenceville Methodist 1845-1879;, M-124.9, Info from baptism.
295. Clarenceville Methodist 1845-1879;, M-124.9.
296. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995, gravestone: March 11, 1858-Sept 27, 1859.
297. Ibid.
298. VR, early to 1870, Vermont;, LDS Film # 0027712, Listed as Josephine Tryon.
299. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1926, p. 5. Burial of Alice Tryon.
300. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995, gravestone: Aug 4, 1860-March 17, 1926.
301. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1926, p. 5. Burial of Alice Tryon.
302. VR, early to 1870, Vermont;, LDS Film # 0027712.
303. Clarenceville Methodist 1845-1879;, M-124.9.
304. Ibid.
305. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995, gravestone: Aug 25, 1848-Jan 3, 1936.
306. Ibid.
307. Interment.net, online, Quebec, Stanstead Co, Stanstead, Marlington Cemetery. William Egglefield.
308. 1901 Canadian Census, , Quebec, Stanstead Co, Stanstead . Sub-district k-3, Page 7, Schedule 1 Microfilm T-6546. Household of Enoch Trion.
309. Rev. Charles Stewart's Anglican Baptisms for the Manors 1809-Mar 1815. Held in Personal Papers.
310. Ibid.
311. VR, early to 1870, Vermont;, LDS Film # 0027712, Alburgh Vital Records.
312. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Info from baptism.
313. Ibid.
314. Ibid.
315. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
316. Rev. Charles Stewart's Anglican Baptisms for the Manors 1809-Mar 1815. Held in Personal Papers.
317. Ibid.
318. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, infro from baptism.
319. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
320. Index de l'�tat civil, naissances, mariages, et s�pultures, district judiciaire de Saint-Fran�ois ...; Available through the LDS FHC Libraries (Salt Lake City : Filmed by the Genealogical Society of Utah, 1997: Saint-Fran�ois (Qu�bec : district judiciaire)), FHL Film # 2073308, Adventist Church, So, Barnston: p. 2-R. Noted as 77 yrs old. Hereinafter cited as Index to Civil Registration, St Francis "C".
321. 1881 Canadian Census Index (CD), Stanstead, Stanstead Co, Quebec: FHL Film 1375835, NAC C-13199, Dist 56 SubDist A Div 1 Page 57 Family 314.
322. Clarenceville Methodist 1845-1879;, M-124.9, Marriage of David Linn and Mary Ann Covey.
323. 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, Mariage of David Linn and Matilda Bruce.
324. Ibid.
325. Ibid.
326. Ibid.
327. 1881 Canadian Census Index (CD), Stanstead, Stanstead Co, Quebec: FHL Film 1375835, NAC C-13199, Dist 56 SubDist A Div 1 Page 57 Family 314.
328. Ibid.
329. Ibid.
330. Ibid.
331. Ibid.
332. Ibid.
333. Ibid.
334. Ibid.
335. Ibid.
336. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, baptismal record.
337. Ibid., frame 884.
338. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
339. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995, gravestone: March 25, 1816-April 20, 1882.
340. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
341. 1881 Canadian Census Index (CD), Magog, Stanstead Co, Quebec. FHL Film # 1375835; NA Film #C-13199. District 56, Sub-District D, Div 1, Page 10, Household 46.
342. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, baptismal record.
343. 1901 Canadian Census , Quebec, Stanstead Co, Magog. H-1, page 4. Household 37. Further confirms baptismal record of her birth.
344. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, frame 896.
345. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1918, p. 2. Burial of Alma Almeda Tryon.
346. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995, gravestone: Nov 24, 1816-Jan 9, 1918.
347. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
348. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1918, p. 2. Burial of Alma Almeda Tryon.
349. 1901 Canadian Census , Quebec, Stanstead Co, Magog. H-1, page 4. Household 37.
350. Clarenceville Methodist 1845-1879;, M-124.9.
351. Ibid.
352. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995, gravestone: Aug 25, 1848-Jan 3, 1936.
353. Ibid.
354. Interment.net, online, Quebec, Stanstead Co, Stanstead, Marlington Cemetery. William Egglefield.
355. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead . Sub-district k-3, Page 7, Schedule 1 Microfilm T-6546. Household of Enoch Trion.
356. VR, early to 1870, Vermont;, LDS Film # 0027712, Listed as Josephine Tryon.
357. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1926, p. 5. Burial of Alice Tryon.
358. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995, gravestone: Aug 4, 1860-March 17, 1926.
359. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1926, p. 5. Burial of Alice Tryon.
360. VR, early to 1870, Vermont;, LDS Film # 0027712.
361. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
362. Ibid.
363. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film #1375835; NA Film #C-13199, District 56, Sub-district A, Division 2, Page 59, Household 328. Household of Daniel E. Salls.

364. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
365. 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 Benjamin Salls.
366. Clarenceville Methodist 1845-1879;, M-124.9.
367. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1908, p. 4. Burial of Briggs Tryon.
368. Ibid.
369. 1880 US Census Index (CD Index), Quebec, Stanstead Co, Stanstead. FHL Film #1375835, NA Film #C-13199, District 56, Sub-district A, Division 2, Page 59, Household 331. Household of Briggs Tryon.
370. Noyan/Cville Anglican 1852-1875;, M-124.3.
371. Ibid.
372. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1908, p. 4. Burial of Briggs Tryon.
373. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, info from baptism.
374. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
375. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1903, p.2. Burial of M.J. Tryon.
376. Ibid.
377. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
378. Ibid.
379. Letter from Dorothy Dolloff (unknown author address) to Pam Wood Waugh, 4 May 1986; Held in Personal Papers , "Emily Caroline Tryon, wife of Enoch Wait, born July 1, 1826, died May 9, 1912": information from gravestone.
380. Interment.net, online, Canada > Quebec > Stanstead > Brown's Hill Cemetery. Emily Caroline Tryon entry.
381. Ibid.
382. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film# 1375835; NA Film # C-13199. District 56, Sub-district A, Division 2, Page 33; Household # 191.
383. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, info from baptism.
384. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
385. Interment.net, online, Canada > Quebec > Stanstead > Brown's Hill Cemetery. Enoch Wait entry.
386. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Canada East, Rouville Co, St Georges de Clarenceville. District 25, Sub-District 342, page 47. Schedule A. Roll C-1137. Household of Enoch Wait.
387. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Info from baptism.
388. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
389. Clarenceville Methodist 1845-1879;, M-124.9.
390. Ibid.
391. Ibid.
392. Letter, Dolloff to Pam Wood Waugh, 4 May 1986, "Alonzo Wait died Feb 21, 1912, age 64 yrs"; information from gravestone.
393. Interment.net, online, Canada > Quebec > Stanstead > Brown's Hill Cemetery. Alonzo Wait entry.
394. Ibid.
395. Clarenceville Methodist 1845-1879;, M-124.9.
396. Letter, Dolloff to Pam Wood Waugh, 4 May 1986, information from gravestone inscription; " Hiram H. Wait, born March 7, 1850, died April 8, 1898."
397. Interment.net, online, Canada > Quebec > Stanstead > Brown's Hill Cemetery. Hiram H. Waite entry.
398. Ibid.
399. Letter, Dolloff to Pam Wood Waugh, 4 May 1986, from gravestone inscription.
400. Interment.net, online, Canada > Quebec > Stanstead > Brown's Hill Cemetery. Eddie Wait entry.
401. Letter, Dolloff to Pam Wood Waugh, 4 May 1986, "Eddie, son of Enoch & Emily Wait, born Feb 8, 1860- died Dec 5, 1862"; from gravestone inscription.
402. Interment.net, online, Canada > Quebec > Stanstead > Brown's Hill Cemetery. Eddie Wait entry.
403. Ibid.
404. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
405. Ibid.
406. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1897, p.20. Burial of James Tryon.
407. Ibid.
408. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film# 1375835; NA Film # C-13199. District 56, Sub-district A, Division 2, Page 28; Household # 156.
409. Noyan/Cville Anglican 1852-1875;, M-124.3.
410. Clarenceville Methodist 1845-1879;, M-124.9, Info from baptism.
411. Clarenceville Methodist 1845-1879;, M-124.9.
412. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, from baptismal record.
413. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
414. St George's Anglican Cemetery;, FHL Film #1643110, item 42, frame 2512.
415. Ibid.
416. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Missisquoi County, Sub-District: Stanbridge, Sub-District Number: 224, Page: 9, Roll: C_1127 Schedule: A. Household of Alfred M. Covey.
417. Clarenceville Methodist 1845-1879;, M-124.9.
418. Ibid.
419. "Covey and Longeway Families, Misc Documents", Mar - Apr 2006, Karen Wilson (3906 Vista Circle, Bellevue, NE 68147), to Pam Wood Waugh (730 Dunhill Dr, Orlando, FL 32825); unknown repository, unknown repository address. Hereinafter cited as "Covey and Longeway Families."
420. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
421. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
422. Ibid.
423. Vermont VR, 1871-1908.
424. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
425. Ibid., Info from baptism.
426. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
427. Vermont VR, 1871-1908.
428. Ibid.
429. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
430. Ibid.
431. 1870 US Federal Census , Vermont, Orleans Co, Derby. Roll: M593_1623; Page: 108. Household of John Longway.
432. Karen Wilson, "Covey and Longeway Families", Info from a newspaper clipping.
433. 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), Chicopee, 1895, Volume; 454; Page: 680; Death of John Longeway. Hereinafter cited as NEHGS - MA VR 1841-1910.
434. 1870 US Federal Census , Vermont, Orleans Co, Derby. Roll: M593_1623; Page: 108. Household of John Longway.
435. 1880 US Census Index (CD Index), Massachusetts, Hampden Co, Chicopee. FHL Film #1254534; NA Film #T9-0534; Page 240B. Household of John Longeway.

436. 1870 US Federal Census , Vermont, Orleans Co, Derby. Roll: M593_1623; Page: 108. Household of John Longway.
437. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Chicopee, 1887, Volume; 382; Page: 374; Death of Anna S. Longeway.
438. Ibid.
439. Ibid., Chicopee, 1887, Volume; 382; Page: 374.
440. Ibid., Chicopee, 1887, Volume; 382; Page: 374; Death of Anna S. Longeway.
441. 1870 US Federal Census , Vermont, Orleans Co, Derby. Roll: M593_1623; Page: 108. Household of John Longway.
442. Ibid.
443. Ibid.
444. Ibid.
445. 1900 US Federal Census , Massachusetts, Hampden Co, Holyoke Ward 7; Roll: T623 651; Page: 12B; Enumeration District: 551. Household of John Longeway.
446. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage of John Longeway & Emily Badger, Holyoke, 1879; Vol: 307 ; Page: 354.
447. 1880 US Census Index (CD Index), Massachusetts, Hampden Co, Holyoke. FHL Film #1254535; NA Film #T9-0535; Page 310A. Household of John Longeway.

448. Ibid.
449. 1900 US Federal Census , Massachusetts, Hampden Co, Holyoke Ward 7; Roll: T623 651; Page: 12B; Enumeration District: 551. Household of John Longeway.
450. 1880 US Census Index (CD Index), Massachusetts, Hampden Co, Holyoke. FHL Film #1254535; NA Film #T9-0535; Page 310A. Household of John Longeway.

451. 1900 US Federal Census , Massachusetts, Hampden Co, Holyoke Ward 7; Roll: T623 651; Page: 12B; Enumeration District: 551. Household of John Longeway.
452. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage of John Longeway & Emily Badger, Holyoke, 1879; Vol: 307 ; Page: 354.
453. 1880 US Census Index (CD Index), Massachusetts, Hampden Co, Holyoke. FHL Film #1254535; NA Film #T9-0535; Page 310A. Household of John Longeway.

454. 1900 US Federal Census , Massachusetts, Hampden Co, Holyoke Ward 7; Roll: T623 651; Page: 12B; Enumeration District: 551. Household of John Longeway.
455. 1870 US Federal Census , Vermont, Orleans Co, Derby. Roll: M593_1623; Page: 108. Household of John Longway.
456. Ibid.
457. Ibid.
458. Ibid.
459. Ibid.
460. Ibid.
461. Ibid.
462. Ibid.
463. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
464. Clarenceville Methodist 1845-1879;, M-124.9.
465. Union Cemetery, Clarenceville, Missisquoi County, Quebec; (n.p.: Copied by Livingston, Darby G. & Lucy Salls Johnson). Hereinafter cited as Union Cemetery.
466. "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), Info from burial record; . Hereinafter cited as "Clarenceville Meth Church Extracts 1845-1912."
467. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist Church. Burial of Henry Longeway, 1904.
468. Union Cemetery;, Henry Longeway 7 Jun 1827 to 6 Jan 1904.
469. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912."
470. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist Church. Burial of Henry Longeway, 1904.
471. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912", Info from burial record.
472. Union Cemetery.
473. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912."
474. Clarenceville Methodist 1845-1879;, M-124.9.
475. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
476. Clarenceville Methodist 1845-1879;, M-124.9.
477. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Stanstead Methodist Church. Death of Edward Longeway.
478. Ibid.
479. 1881 Canadian Census Index (CD), St-Georges-de-Henryville, Iberville, Quebec; FHL Film 1375840; NA Film C-13204. District 64, Sub-district G, Division 1, Page 1 Household 4.
480. St Armand Methodist, 1837-1870;, NA Film #M-124.12, from baptismal record.
481. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
482. Northern NY Historical Newspapers, online http://news.nnyln.net/, Elizabethtown Post, 20 April 1893. Obituary for Joseph Tryon. Hereinafter cited as Northern NY Historical Newspapers.
483. Ibid.
484. 1860 US Federal Census , New York, Essex Co, Westport. Series: M653 Roll: 753 Page: 503.
485. 1870 US Federal Census , New York, Essex Co, Westport. Series: M593 Roll: 936 Page: 342.
486. 1875 NY State Census , Household #266, Joseph Tryon.
487. 1900 US Federal Census , New York, Essex Co, Westport. Roll: T623 1035; Page: 14A; Enumeration District: 54. Household of John Tryon.
488. Letter from researcher Polly Tarbox (The Essex Co Historical Society, Court Street, Elizabethtwon, NY 12932) to Pam Wood Waugh, 4 Sep 1990; In possession of writer.
489. 1860 US Federal Census , New York, Essex Co, Westport. Series: M653 Roll: 753 Page: 503.
490. NYGenWeb, Essex Co, Births, Marriages, and Obituaries extracted from
Essex County, New York Newspapers, online https://sites.rootsweb.com/~nyessex/extract.htm, Nancy A. Tryon, birth record. Hereinafter cited as NYGenWeb, Essex Co, BMO.
491. 1900 US Federal Census , New York, Essex Co, Westport. Roll: T623 1035; Page: 14A; Enumeration District: 54. Household of John Tryon.
492. 1875 NY State Census , Household #267, Oscar Daniels.
493. 1900 US Federal Census , New York, Essex Co, Westport. Roll: T623 1035; Page: 14A; Enumeration District: 54. Household of John Tryon.
494. Ibid., New York, Essex Co, Westport. Roll: T623 1035; Page: 14A; Enumeration District: 54.
495. 1880 US Census Index (CD Index), New York, Essex Co, Moriah. Roll: T9_833; Family History Film: 1254833; Page: 224C; Enumeration District: 55. Household of William "Trion."
496. 1900 US Federal Census , New York, Essex Co, Westport. Roll: T623 1035; Page: 14A; Enumeration District: 54.
497. Northern NY Historical Newspapers, online http://news.nnyln.net/, Elizabethtown Post, 29 Jan 1914.Marriagel Notice for John Tryon and Annie Stafford of Westport.
498. 1870 US Federal Census , Vermont, Chittendon Co, Burlington. Series: M593 Roll: 1617 Page: 424.
499. 1910 US Federal Census , New York, Essex Co, Westport. Series: Series: T624 Roll: 934 Page: 272.
500. Northern NY Historical Newspapers, online http://news.nnyln.net/, Elizabethtown Post, 29 Jan 1914.Marriagel Notice for John Tryon and Annie Stafford of Westport.
501. 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: 31, Roll: C_1137 Schedule: A. Household of Timothy Tryon.
502. 1860 US Federal Census , New York, Essex Co, Elizabethtown. Series: M653 Roll: 753 Page: 481.
503. 1910 US Federal Census , New York, Essex Co, Elizabethtown. Series: M593 Roll: 936 Page: 85.
504. 1875 NY State Census , Essex Co, Elizabethtown: Household #79, Timothy L. Tryon.
505. 1880 US Census Index (CD Index), New York, Essex Co, Westport. FHL #1254833; NA Film T9-0833; Page 349B.
506. 1910 US Federal Census , New York, Essex Co, Westport. Series: Series: Series: T624 Roll: 934 Page: 267.
507. 1880 US Census Index (CD Index), New York, Essex Co, Westport. FHL #1254833; NA Film T9-0833; Page 349B.
508. Ibid.
509. Ibid.
510. Ibid.
511. Ibid.
512. Ibid.
513. Ibid.
514. Ibid.
515. 1875 NY State Census , Essex Co, Elizabethtown: Household #79, Timothy L. Tryon.
516. Notes from Barbara Valencour given to Dan Tryon, dated 1976. Held in Personal Papers (730 Dunhill Drive, Orlando, Florida 32825). Transcribed notes sent to this writer in 2000 by Dan Tryon of Marlboro, MA.
517. NYGenWeb, Essex Co, BMO, online https://sites.rootsweb.com/~nyessex/extract.htm.
518. Letter, Barbara Valencour to Dan Tryon, 1976.
519. Ibid.
520. 1860 US Federal Census , Iowa, Scott Co, Le Claire Twp. Series: M653 Roll: 340 Page: 131.
521. 1870 US Federal Census , Iowa, Clinton Co, Comanche Twp. Series: M593 Roll: 384 Page: 53-54.
522. 1910 US Federal Census , Iowa, Kossuth Co, Wesley. Series: T624 Roll: 409 Page: 251.
523. Letter, Barbara Valencour to Dan Tryon, 1976.
524. Ibid.
525. Ibid.
526. Charles Lewis Howell, "Individual: I5850," Post-em message from (written as Post-em to my WorldConnect database on Roostweb) to Pam Wood Waugh, 25 sep 2003. Hereinafter cited as "Post-em - Howell, Charles Lewis."
527. Letter, Barbara Valencour to Dan Tryon, 1976.
528. Ibid.
529. Ibid.
530. Ibid.
531. Ibid.
532. Ibid.
533. Ibid.
534. Ibid.
535. 1920 US Federal Census , Iowa, Kossuth Co, Wesley. Series: T625 Roll: 498 Page: 265.
536. Letter, Barbara Valencour to Dan Tryon, 1976.
537. 1900 US Federal Census , Iowa. Kossouth Co, Wesley. Roll: T623 442; Page: 3A; Enumeration District: 143. Household of Frank Casler.
538. 1920 US Federal Census , Iowa, Kossuth Co, Wesley. Series: T625 Roll: 498 Page: 265.
539. Ibid.
540. Letter, Barbara Valencour to Dan Tryon, 1976.
541. Ibid.
542. Ibid.
543. 1930 US Federal Census , Iowa, Kossuth Co, Wesley. Roll: 663; Page: ; Enumeration District: 42; Household of Bascom Tryon.
544. Letter, Barbara Valencour to Dan Tryon, 1976.
545. 1910 US Federal Census , Iowa, Kossuth Co, Wesley. Series: T624 Roll: 409 Page: 253.
546. 1920 US Federal Census , Texas, Montgomery Co, Precinct 1, District 104. Roll: T625_1834, Page: 9B.
547. 1930 US Federal Census , Iowa, Kossuth Co, Wesley. Roll: 663; Page: ; Enumeration District: 42.
548. Ibid., Iowa, Kossuth Co, Wesley. Roll: 663; Page: ; Enumeration District: 42; Household of Bascom Tryon.
549. Ibid.
550. 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.
551. Ibid., PERCEY
John PERCEY 1825 - 1905
Priscilla His Wife 1830 - 1901.
552. 1860 US Federal Census , New York, Franklin Co, Burke. Series: M653 Roll: 754 Page: 603.
553. Ibid., New York, Franklin Co, Burke. Series: M593 Roll: 937 Page: 482-483.
554. 1880 US Census Index (CD Index), New York, Franklin Co, Burke. Roll: T9_833; Family History Film: 1254833; Page: 482A; Enumeration District: 76.
555. Sharon Atkinson Madden, "Percy/Tryon," e-mail message from to Pam Wood Waugh, various dates 2001-2002, info originally sent 6 April 1999. Hereinafter cited as "E-mail - Madden, Sharon Atkinson."
556. Ibid.
557. Ibid.
558. Ibid.
559. Ibid.
560. St Armand Methodist, 1837-1870;, NA Film #M-124.12, from baptismal record.
561. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
562. Smith Cemetery, Chateaugay, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/chateaugay/smith/smith.htm.
563. Ibid.
564. 1870 US Federal Census , New York, Franklin Co, Chateaugay. Series: M593 Roll: 937 Page: 510.
565. 1880 US Census Index (CD Index), New York, Franklin Co, Chateaugay. Roll: T9-833, FHL Film #1254833, Page 504c, Enum District: 78.
566. 1910 US Federal Census , New York, Franklin Co, Chateaugay. Series T624 Roll: 937 Page: 282.
567. Smith Cemetery, Chateaugay, online http://freepages.genealogy.rootsweb.com/~frgen/franklin/chateaugay/smith/smith.htm.
568. Ibid.
569. Ibid.
570. Ibid.
571. Ibid.
572. Ibid.
573. Ibid.
574. Ibid.
575. Ibid.
576. Ibid.
577. NY ALHN, Vital Records, Franklin Co, online https://sites.rootsweb.com/~nyfrank2/vitals/, 1875 Deaths, Frank Whitehead. Hereinafter cited as NY ALHN, Vital Records, Franklin Co.
578. St Armand Methodist, 1837-1870;, NA Film #M-124.12, from baptismal record.
579. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
580. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
581. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 12, Page: 151, Roll: C_1112 Schedule: A. Household of John Longway.
582. Ibid.
583. Letter, Grota to Pam Wood Waugh, 8 Nov 1997.
584. Ibid.
585. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 12, Page: 151, Roll: C_1112 Schedule: A. Household of John Longway.
586. Letter, Grota to Pam Wood Waugh, 8 Nov 1997.
587. Ibid.
588. 1851 Canadian Census, Published online at http://www.collectionscanada.ca/archivianet/1851/index-e.html, Quebec, Rouville County, Sub-District: St Georges de Clarenceville, Sub-District Number: 12, Page: 151, Roll: C_1112 Schedule: A. Household of John Longway.
589. Letter, Grota to Pam Wood Waugh, 8 Nov 1997.
590. Ibid.
591. Ibid.
592. 1900 US Federal Census , Wisconsin, Wood Co, 4-WD Marshfield. Series: T623 Roll: 1825 Page: 137.
593. Letter, Grota to Pam Wood Waugh, 8 Nov 1997.
594. Ibid.
595. Ibid.
596. 1900 US Federal Census , Wisconsin, Wood Co, 4-WD Marshfield. Series: T623 Roll: 1825 Page: 137.
597. Letter, Grota to Pam Wood Waugh, 8 Nov 1997.
598. Ibid.
599. Wisconsin Historical Society - WI Genealogy Index, online http://www.wisconsinhistory.org/vitalrecords/index.asp, Wisconsin, Wood Co, 1884, Vol 01, Page 231. Marriage of John Farrell & Marilda Longway. Hereinafter cited as WI Hist Soc - Genealogy Index.
600. Letter, Grota to Pam Wood Waugh, 8 Nov 1997.
601. Ibid.
602. Ibid.
603. Ibid.
604. 1900 US Federal Census , Wisconsin, Clark Co, York. Series: T623 Roll: 1781 Page: 261.
605. Ibid.
606. St Armand Methodist, 1837-1870;, NA Film #M-124.12, from baptisaml record.
607. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
608. Clarenceville Methodist 1845-1879;, M-124.9.
609. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42, Info from baptism.
610. Caldwells' & Christie's Manor Ang 1815-1831;, M-128.42.
611. Sutton Methodist 1852-1879;, M-124.13, info from baptism.
612. Sutton Methodist 1852-1879;, M-124.13.
613. St Armand Methodist, 1831-1836;, NA Film #M-124.11.
614. Rogers, History of Chat'y Valley with Cem Listings;, info taken from gravestone.
615. Ibid., Augustus Longeway 18 Aug 1835-1 Sep 1906, his wife Lois Darby, frame 2201.
616. 1881 Canadian Census Index (CD), Sutton, Brome, Quebec; FHL Film 1375837; NA Film C-13201.
District 60, Sub-district B, Division 1, Page 23 Household 115, that of Augustus Longeway.
617. Sutton Methodist 1852-1879;, M-124.13, info from baptism.
618. Sutton Methodist 1852-1879;, M-124.13.
619. Ibid., info from baptism.
620. Sutton Methodist 1852-1879;, M-124.13.
621. Ibid., info from baptism.
622. Sutton Methodist 1852-1879;, M-124.13.
623. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Brome Co, Sutton. Family #6, Household of John Longeway.
624. Ibid.
625. Ibid.
626. Ibid.
627. Ibid.
628. Clarenceville Methodist 1845-1879;, M-124.9.
629. Ibid.
630. Letter, Longeway to Pam Wood Waugh, 1991.
631. Ibid.
632. Ibid.
633. Ancestry.com Inc., online at http://www.ancestry.com, , British Columbia Death Index, Registration #1949-09-010580 BCA#B13202 GSU#2032572.
634. Letter, Longeway to Pam Wood Waugh, 1991.
635. Ibid.
636. Ibid.
637. Ibid.
638. Ibid.
639. Ibid.
640. Ibid.
641. Ibid.
642. Ibid.
643. Ibid.
644. Ancestry.com Inc., British Columbia Death Index, Registration #1971-09-008590 BCA#B13311 GSU#2034262.
645. Letter, Longeway to Pam Wood Waugh, 1991.
646. Ibid.
647. Ibid.
648. Ibid.
649. Ibid.
650. Ibid.
651. Ibid.
652. Ibid.
653. Ibid.
654. Ibid.
655. Ibid.
656. Ibid.
657. Ibid.
658. Ibid.
659. Ibid.
660. Ancestry.com Inc., British Columbia Death Index, Registration #1976-09-005565 BCA#B13350 GSU#2050532.
661. Letter, Longeway to Pam Wood Waugh, 1991.
662. Ibid.
663. Ancestry.com Inc., British Columbia Death Index, Registration #1976-09-005565 BCA#B13350 GSU#2050532.
664. Letter, Longeway to Pam Wood Waugh, 1991.
665. Ibid.
666. Ibid.
667. Ancestry.com Inc., British Columbia Death Index, Registration #1976-09-010508 BSA#B13353 GSU#2050566.
668. Letter, Longeway to Pam Wood Waugh, 1991.
669. Ibid.
670. Ibid.
671. Ibid.
672. Ibid.
673. Ibid.
674. Ibid.
675. Joaquin Miller, Illustrated History of Montana...From the Earliest Period of its Discovery to the Present Time, Together with Glimpses of its Auspicious Future;...Biographical Mention of Many of its Pioneers & Prominent Citizens (Salem, MA: Higginson Book Co., (1894) 1997), p.163. Hereinafter cited as History of Montana.
676. Letter, Longeway to Pam Wood Waugh, 1991.
677. Ancestry Census Images, online, 1920 Federal Census, Montana, Cascade Co, Great Falls: Roll: NA #T625-968. ED 16, page 3A; Image 99.
678. Ibid.
679. Ibid.
680. Ibid.
681. Ibid.
682. Ibid.
683. Ibid.
684. Ibid.
685. Ibid.
686. Ibid.
687. Ibid.
688. Ibid.
689. Ibid.
690. Ibid.
691. Ibid.
692. Ibid., 1920 Federal Census, Montana, Cascade Co, Great Falls: Roll: NA #T625-968. ED 17, page 7A; Image 129.
693. Letter, Longeway to Pam Wood Waugh, 1991.
694. Ancestry Census Images, online, 1920 Federal Census, Montana, Cascade Co, Great Falls: Roll: NA #T625-968. ED 17, page 7A; Image 129.
695. Ibid.
696. Letter, Longeway to Pam Wood Waugh, 1991.
697. Ancestry Census Images, online, 1920 Federal Census, Montana, Cascade Co, Great Falls: Roll: NA #T625-968. ED 17, page 7A; Image 129.
698. Ibid.
699. Ibid.
700. Ibid.
701. Ibid.
702. Ibid.
703. Ibid.
704. Ibid.
705. Find A Grave, online http://www.findagrave.com, Florida: George A. Longeway.
706. Ibid.
707. Nina Mandigo Berlin, "Mandigo Family," e-mail message from to Pam Wood Waugh, 1 May 2002. Hereinafter cited as "E-mail - Berlin, Nina Mandigo."
708. Ibid.
709. Ibid.
710. Ancestry.com Inc., Minnesota Death Index, 1908-2002. Death Place: TODD; State File Number: 014693.




711. 1880 US Census Index (CD Index), Minnesota, Waseca Co, Freedom. Roll: T9_636; Family History Film: 1254636; Page: 154A; Enumeration District: 263.
712. 1910 US Federal Census , Minnesota, Todd Co, Burnhamville. Series: T624 Roll: 727 Page: 54.
713. Ancestry.com Inc., Database online at http://www.ancestry.com, Minnesota Deaths, 1908-2002 Provo, Utah: My Family, Inc. , 2001. Original Data: Minnesota Department of Health. Minneapolis, Minnesota, Emma Jane Mandigo, 24 Jan 1928, Todd Co, State File #015753.
714. 1880 US Census Index (CD Index), Minnesota, Waseca Co, Freedom. Roll: T9_636; Family History Film: 1254636; Page: 154A; Enumeration District: 263.
715. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Emma Jane Mandigo, 24 Jan 1928, Todd Co, State File #015753.
716. 1880 US Census Index (CD Index), Minnesota, Waseca Co, Freedom. Roll: T9_636; Family History Film: 1254636; Page: 154A; Enumeration District: 263.
717. Ibid.
718. Ibid.
719. Ibid.
720. Ibid.
721. Ibid.
722. Ibid.
723. Ibid.
724. Ibid.
725. Ibid.
726. Ibid.
727. Ibid.
728. Ibid.
729. Ibid.
730. Ibid.
731. Ibid.
732. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Sutton Methodist, Bapt of Ira James Mandigo.
733. Ibid., Sutton Methodist, Bapt ofIra James Mandigo.
734. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Info from baptism.
735. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
736. Carroll M. Salls Ph.D, Salls Families of the United States and Canada (Baltimore , MD: Gateway Press, 1973), p. 30. Hereinafter cited as Salls Families.
737. Verne Raymond Spear, The Descendants of George Spear who Settled at Braintree, Massachusetts, 1642-1988 (West Springfield, MA: The Trade Press, 1988), p. 267. Hereinafter cited as Descendants of George Spear.
738. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Magog. FHL Film #1375835; NA Film #C-13199, District 56, Sub-district D, Division 1, Page 22, Household 110. Household of Daniel Salls.

739. 1900 US Federal Census , Vermont, Orleans Co, Troy. Roll: T623 1693; Page: 5A; Enumeration District: 176. Household of Daniel Salls.
740. Verne Raymond Spear, Descendants of George Spear, p. 267.
741. Ibid.
742. Ibid.
743. Ibid.
744. Carroll M. Salls Ph.D, Salls Families, p. 30.
745. Ibid.
746. Ibid.
747. Ibid.
748. Ibid.
749. Verne Raymond Spear, Descendants of George Spear, p. 267.
750. Ibid.
751. Ibid.
752. Ibid.
753. Carroll M. Salls Ph.D, Salls Families, p. 30.
754. Verne Raymond Spear, Descendants of George Spear, p. 267.
755. Ibid.
756. Ibid.
757. Ibid.
758. Carroll M. Salls Ph.D, Salls Families, p. 30.
759. Ibid.
760. Ibid.
761. Ibid.
762. Ibid.
763. Verne Raymond Spear, Descendants of George Spear, p. 267.
764. Ibid.
765. Ibid.
766. Ibid.
767. Carroll M. Salls Ph.D, Salls Families, p. 30.
768. Ibid.
769. Ibid.
770. Ibid.
771. Ibid.
772. Verne Raymond Spear, Descendants of George Spear, p. 267.
773. Ibid.
774. Ibid.
775. Ibid.
776. Carroll M. Salls Ph.D, Salls Families, p. 30.
777. Ibid.
778. Ibid.
779. Ibid.
780. Ibid.
781. Verne Raymond Spear, Descendants of George Spear, p. 267.
782. Ibid.
783. Ibid.
784. Ibid.
785. World War I Draft Registrations, 1917-1918, Enoch Hicks Salls,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."
786. Verne Raymond Spear, Descendants of George Spear, p. 267.
787. Carroll M. Salls Ph.D, Salls Families, p. 30.
788. Ibid.
789. Clarenceville Methodist 1845-1879;, M-124.9.
790. 1870 US Federal Census , VT, Bennington Co, Shaftsbury: Series: M593 Roll: 1615 Page: 564.
791. 1880 US Census Index (CD Index), Peru, Bennington, Vermont. FHL Film 1255341, NA Film T9-1341; Page 427A. Household of Samuel Sheller.
792. Ibid.
793. Ibid., Peru, Bennington, Vermont. FHL Film 1255341, NA Film T9-1341; Page 427A.
794. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
795. Stanstead Methodist Church 1831-1926; (Sherbrooke, QC: Registers in Sherbrooke, Quebec), Drouin film #3191, Death record states "of North Derby in the state of Vermont". Research done by Pennie Redmile in August 2002; Copy of entry held by the writer. Hereinafter cited as Stanstead Methodist Church.
796. Ibid., Info from the death record.
797. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
798. 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.
799. Ibid., Research done by Pennie Redmile, August 2002. Copy of entry held by the writer.
800. 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.
801. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1907, p. 4. Burial of Gilbert Scott.
802. Beebe Plain Methodist Church;, Drouin film #3185, info from the death record.
803. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
804. 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.
805. 1891 Canadian Census , Quebec, Stanstead Co, Stanstead. Household of Gilbert Scott.
806. 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.
807. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead: k-3 Page 4, Schedule 1 Microfilm T-6546.
808. Ibid., Quebec, Stanstead Co, Stanstead. District Number: 195 Subdistrict Number: k-3, p. 4. Archives Microfilm: T-6546. Household of Asa Scott.
809. Vermont VR, 1871-1908;, Asa A. Scott marriage entry, FHL #0540142.
810. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
811. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. District Number: 195 Subdistrict Number: k-3, p. 4. Archives Microfilm: T-6546. Household of Asa Scott.
812. 1911 Canadian Census, , Quebec, Stanstead Co, Stanstead Twp., Marlington. District 5, page 2. Household of Asa A. Scott.
813. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead, Schedule 1 Microfilm T-6546, k-3 Page 4.
814. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1898, p.13. Baptism of Cora M. Scott.
815. Ibid.
816. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
817. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1894, p 11. Marriage of Erastus Scott and Lillian Kilbourne.
818. Ibid., Beebe (Methodist Church), 1924, p. 16. Burial of Erastus Leslie Scott.
819. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
820. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1924, p. 16. Burial of Erastus Leslie Scott.
821. 1920 US Federal Census , Vermont, Orleans Co, Derby. Roll: T625-1874; Page 6B; ED: 58.
822. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
823. Ancestry Census Images, online, 1930 Federal Census: Vermont, Orleans Co, Derby: NA Roll T626_2429, ED:12, Page 3A, Image 788.
824. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
825. Interment.net, online, Quebec, Stanstead Co, Magog. Pine Hill Cemetery.
826. 1901 Canadian Census , Quebec, Stanstead Co, Magog. Film T-6546; H-1, page 4. Household 37.
827. Ibid., Quebec, Stanstead Co, Magog. H-1, page 4. Household 37.
828. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
829. Ibid.
830. Stanstead Methodist 1831-1879;, M-125.11.
831. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1881, page 9. Burial of Thomas Hardy.
832. 1881 Canadian Census Index (CD), Stanstead, Stanstead, Quebec. FHL Film 1375835; NA Film C-13199, District 56, Sub-district A, Division 2, Page 40, Household 223.
833. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1884, page 8. Baptism of Mary Ella Moir.
834. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. District 195, Subdistrict: Stanstead K-3 Page 6. Microfilm #T-6546. Household of George Hall.

835. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1884, page 8. Baptism of Mary Ella Moir.
836. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. District 195, Subdistrict: Stanstead K-3 Page 6. Microfilm #T-6546. Household of George Hall.

837. Clarenceville Methodist 1845-1879;, M-124.9.
838. Ibid.
839. VR, early to 1870, Vermont;, LDS Film # 0027712, The bride was aged 19 years; Marriage officaited by David Marvin, minister.
840. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995, gravestone: April 20, 1845-Nov 3, 1928.
841. Ibid.
842. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
843. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995, gravestone: April 4, 1841-Nov 4, 1917.
844. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Magog. FHL #1375835; NA Film # C-13199, District 56, Sub-district D, Division 1, Page 9, Household 44.
845. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995, gravestone: April 4, 1841-Nov 4, 1917.
846. Ibid.
847. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
848. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Magog. FHL #1375835; NA Film # C-13199, District 56, Sub-district D, Division 1, Page 9, Household 44.
849. Letter, Livingston to Pam Wood Waugh, Frequent dates 1978-1995, gravestone: adopted son, Aug 16, 1878-March 6, 1898.
850. Ibid.
851. Ibid.
852. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
853. Clarenceville Methodist 1845-1879;, M-124.9.
854. Ibid.
855. 1901 Canadian Census , Quebec, Stanstead Co, Magog. Film T-6546; H-1, page 4. Household 38.
856. Ibid., Quebec, Stanstead Co, Magog. H-1, page 4. Household 38.
857. Ibid.
858. Clarenceville Methodist 1845-1879;, M-124.9.
859. Ibid.
860. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (United Church), 1927, p. 6. Baptism of Dwight A. Salls.
861. Jean Griffin, "Tryons," e-mail message from (10/767 Maple Ave, Burlington, ONT L7S 2K1) to Pam Wood Waugh, 10-12 April 2005. Hereinafter cited as "E-mail - Griffin, Jean."
862. Ibid.
863. Ibid.
864. Ibid.
865. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead Plain. Page 6, Schedule 1 Microfilm T-6546. Household of Charles M. Munroe.
866. Jean Griffin, "E-mail - Griffin, Jean," e-mail to Pam Wood Waugh, 10-12 April 2005.
867. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead Plain. Page 6, Schedule 1 Microfilm T-6546. Household of Charles M. Munroe.
868. Jean Griffin, "E-mail - Griffin, Jean," e-mail to Pam Wood Waugh, 10-12 April 2005.
869. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead Plain. Page 6, Schedule 1 Microfilm T-6546. Household of Charles M. Munroe.
870. Jean Griffin, "E-mail - Griffin, Jean," e-mail to Pam Wood Waugh, 10-12 April 2005.
871. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead Plain. Page 6, Schedule 1 Microfilm T-6546. Household of Charles M. Munroe.
872. St Armand Methodist, 1837-1870;, NA Film #M-124.12, Info from baptism.
873. St Armand Methodist, 1837-1870;, NA Film #M-124.12.
874. 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.
875. Ibid.
876. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1909, p. 5. Burial of Mary M. Salls.
877. Ibid.
878. Carroll M. Salls Ph.D, Salls Families, p. 40.
879. Ibid.
880. Ibid.
881. Ibid.
882. Ibid.
883. Ibid., p. 17.
884. Ibid.
885. Ibid.
886. Ibid.
887. Ibid.
888. 1910 US Federal Census , New Hampshire, Hillsborough Co, Manchester. Series: T624 Roll: 863 Page: 238.
889. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1883, page 6. Burial of Ernest Ransom Salls.
890. 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.
891. Ibid.
892. Ibid.
893. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1883, page 6. Burial of Ernest Ransom Salls.
894. Ibid.
895. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film #1375835; NA Film #C-13199, District 56, Sub-district A, Division 2, Page 59, Household 328. Household of Daniel E. Salls.

896. Clarenceville Methodist 1845-1879;, M-124.9, Info from baptism.
897. Clarenceville Methodist 1845-1879;, M-124.9.
898. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Adventist Church), 1916, page 2. Burial of Parker Samuel Salls.
899. Ibid.
900. Ibid., Beebe (Adventist Church), 1926, page 3. Baptism of Dwight Arthur Salls.
901. Ibid.
902. Ibid., Beebe (United Church), 1927, p. 6. Baptism of Dwight A. Salls.
903. Carroll M. Salls Ph.D, Salls Families, p. 162.
904. Ibid.
905. Ibid.
906. Ibid.
907. Ibid.
908. Ibid.
909. Ibid.
910. Ibid.
911. Ibid.
912. Ibid.
913. Ibid.
914. Ibid.
915. Ibid.
916. Ibid.
917. Ibid.
918. Ibid.
919. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Selon R. Salls, 23 Jul 1959, Meeker Co, State File #001051. Maiden Name of Mother: Williams.
920. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Selon Rufus Salls.
921. Carroll M. Salls Ph.D, Salls Families, p. 162.
922. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Selon R. Salls, 23 Jul 1959, Meeker Co, State File #001051. Maiden Name of Mother: Williams.
923. Carroll M. Salls Ph.D, Salls Families, p. 162.
924. Ibid.
925. Ibid.
926. Ibid.
927. Ibid.
928. Ibid.
929. Ibid.
930. Ibid.
931. Ibid.
932. Ibid.
933. Ibid.
934. Ibid.
935. Ibid.
936. Ibid.
937. Ibid.
938. Ibid.
939. Ibid.
940. Ibid.
941. Ibid., p. 163.
942. Ibid.
943. Ibid.
944. Ibid.
945. Ibid.
946. Ibid.
947. Ibid.
948. Ibid.
949. Ibid.
950. Ibid.
951. Ibid.
952. Clarenceville Methodist 1845-1879;, M-124.9.
953. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Marriage entry for James Salls and Emma Powell, 1874, Vol: 270 ; Page: 281.
954. Ibid., Birth entry for Martha E. Powell, 10 Jul 1853, Vol: 73 ; Page: 101.
955. Ibid.
956. Ibid.
957. Ibid., Methuen VR, Vol: 268 ; Page: 278; Birth of Carrie Louise Salls.
958. Ibid., Marriage entry for James Chester P. Salls, 1904, Vol: 546 Page: 437.
959. Ibid., Marriage of Nathan T. Morse & Daisy Salls, 1906, Vol 562 page 602.
960. Ibid.
961. Ibid.
962. Ibid., Birth of Nathan Taylor Morse, - Methuen, Vol: 340 ; Page: 306.
963. Ibid.
964. Ibid., Marriage of Nathan T. Morse & Daisy Salls, 1906, Vol 562 page 602.
965. Ibid., Birth of Nathan Taylor Morse, - Methuen, Vol: 340 ; Page: 306.
966. Ibid., Karl Adelbert Salls, Birth, Methuen, Vol: 322 ; Page: 296, 1881.
967. Ibid., Marriage of Carl A. Salls & Caroline M. Jennings, 1906, Vol 562 page 602.
968. Ibid.
969. Ibid.
970. Interment.net, online, Canada > Quebec > Stanstead > Brown's Hill Cemetery. James E. Waite entry.
971. Clarenceville Methodist 1845-1879;, M-124.9.
972. Katherine Allwood, "E-mail - Allwood, Katherine," e-mail and attachment to Pam Wood Waugh, 2004-2005.
973. Interment.net, online, Canada > Quebec > Stanstead > Brown's Hill Cemetery. James E. Waite entry.
974. Ibid.
975. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead, Schedule 1 Microfilm T-6546, k-6 Page 2. Household of James Waite.
976. Ibid., Quebec, Stanstead Co, Stanstead, Schedule 1 Microfilm T-6546, k-6 Page 2.
977. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
978. Ibid.
979. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film #1375835, NA Film #C-13199, District 56, Sub-district A, Division 2, Page 33, Household 191. Household of Emily Wait.
980. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
981. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film #1375835, NA Film #C-13199, District 56, Sub-district A, Division 2, Page 33, Household 191. Household of Emily Wait.
982. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
983. 1920 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T625 Roll: 719 Page: 246. Household of Ellsworth H. Sunbury.
984. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
985. Ibid.
986. Ibid.
987. Ibid.
988. Ibid.
989. Ibid.
990. Ibid.
991. Ibid.
992. Ibid.
993. Ibid.
994. Ibid.
995. Ibid.
996. Letter, Dolloff to Pam Wood Waugh, 4 May 1986, from gravestone inscription.
997. Interment.net, online, Canada > Quebec > Stanstead > Brown's Hill Cemetery. Briggs Wait entry.
998. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Stanstead Co, Stanstead. District Number: 200, Sub-District: Barnston, Sub-District Number: 7. Page: 5. Household of Briggs Waite.

999. Letter, Dolloff to Pam Wood Waugh, 4 May 1986, Briggs Wait, 1857-1926; from gravestone inscription.
1000. Interment.net, online, Canada > Quebec > Stanstead > Brown's Hill Cemetery. Briggs Wait entry.
1001. Ibid.
1002. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Stanstead Co, Stanstead. District Number: 200, Sub-District: Barnston, Sub-District Number: 7. Page: 5. Household of Briggs Waite.

1003. Letter, Dolloff to Pam Wood Waugh, 4 May 1986, from gravestone inscription.
1004. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Stanstead Co, Stanstead. District Number: 200, Sub-District: Barnston, Sub-District Number: 7. Page: 5. Household of Briggs Waite.

1005. Letter, Dolloff to Pam Wood Waugh, 4 May 1986, "Vera Sharon 1881-1972", from gravestone inscription.
1006. Clarenceville Methodist 1845-1879;, M-124.9.
1007. Ibid.
1008. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1009. Letter from Secretary of the Cambridge Cem Assoc. Bill Putnam (145 Putnam Rd, Cambridge, VT 05444) to Karen Thomas, 30 Mar 2006; In possession of writer , Ben R. Covey 1844-1915, wife Hannah Cook.
1010. Ibid.
1011. 1880 US Census Index (CD Index), Vermont, Chittenden Co, Richmond. FHL Film #1255343; NA Film #T9-1343; Page 288B.
1012. 1910 US Federal Census , New Hampshire, Belknap Co, Tilton. Series: T624; Roll: 860; Page: 225B; Enumeration District: 13; Part: 1; Line: 52. Household of Harmon A. Covey.
1013. Karen Wilson, "Covey and Longeway Families."
1014. 1880 US Census Index (CD Index), Vermont, Chittenden Co, Richmond. FHL Film #1255343; NA Film #T9-1343; Page 288B.
1015. Ibid.
1016. Ibid.
1017. Ibid.
1018. Karen Wilson, "Covey and Longeway Families."
1019. Ibid.
1020. Ibid.
1021. Ibid.
1022. Ibid.
1023. Ibid.
1024. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1025. Ibid., FHL Film #540078 (Covey entries) - son Harmon's birth.
1026. Karen Wilson, "Covey and Longeway Families", Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1027. Karen Wilson, "Covey and Longeway Families."
1028. Ibid., Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1029. 1880 US Census Index (CD Index), Vermont, Chittenden Co, Richmond. FHL Film #1255343; NA Film #T9-1343; Page 288B.
1030. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Harmon Augustus Covey.
1031. 1880 US Census Index (CD Index), Vermont, Chittenden Co, Richmond. FHL Film #1255343; NA Film #T9-1343; Page 288B.
1032. Ibid.
1033. Ibid.
1034. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1035. Ibid.
1036. 1910 US Federal Census , New Hampshire, Belknap Co, Tilton. Series: T624; Roll: 860; Page: 225B; Enumeration District: 13; Part: 1; Line: 52. Household of Harmon A. Covey.
1037. Social Security Death Index (SSDI), (Orem, Utah: Ancestry.com online), Harmon Covey, SSN: 021-03-2735. Last Residence: Weymouth, Norfolk, Massachusetts. Hereinafter cited as Social Security Death Index (SSDI).
1038. 1910 US Federal Census , New Hampshire, Belknap Co, Tilton. Series: T624; Roll: 860; Page: 225B; Enumeration District: 13; Part: 1; Line: 52. Household of Harmon A. Covey.
1039. 1920 US Federal Census , Massachusetts, Worcester Co, Webster. Roll: T625_749; Page: 8A; Enumeration District: 173. Household of Herman Covey.
1040. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1041. Ibid.
1042. Ibid.
1043. Ibid.
1044. Ibid.
1045. Karen Wilson, "Covey and Longeway Families."
1046. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1047. Ibid.
1048. Ibid.
1049. Ibid.
1050. Clarenceville Methodist 1845-1879;, M-124.9.
1051. Kirk Gillespie, "(pd16.htm)- Jennie Mae Covey," e-mail message from (Deerfield, Wisconsin) to Pam Wood Waugh, 13 Sep 2005. Hereinafter cited as "Jennie Mae Covey."
1052. Clarenceville Methodist 1845-1879;, M-124.9.
1053. Kirk Gillespie, "Jennie Mae Covey," e-mail to Pam Wood Waugh, 13 Sep 2005.
1054. Karen Wilson, "Covey and Longeway Families."
1055. 1870 US Federal Census , Vermont, Grand Isle Co, Alburgh. Series: M593 Roll: 1621 Page: 19.
1056. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
1057. 1910 US Federal Census , Nebraska, Lancester Co, 7-WD Lincoln. Series: T624 Roll: 850 Page: 180.
1058. 1920 US Federal Census , Nebraska, Lancester Co, 7-WD Lincoln. Series: T625 Roll: 996 Page: 247.
1059. Ibid.
1060. Karen Wilson, "Covey and Longeway Families", Info from records supplied by Wyuka Cemetery, Lincoln, NB dated 17 Mar 1980 to Karen Thomas.
1061. 1880 US Census Index (CD Index), Vermont, Chittenden Co, Richmond. FHL #1255343; NA Film #T9-1343; Page 288B. Household of Benjamin Covey.

1062. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
1063. Ibid.
1064. Ibid.
1065. Ibid.
1066. Karen Wilson, "Covey and Longeway Families."
1067. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
1068. Ibid.
1069. Ibid.
1070. Ibid.
1071. Northern NY Historical Newspapers, online http://news.nnyln.net/, The Malone Farmer, 20 Feb 1901; Death of John A. Covey.
1072. Ibid., Malone Farmer, 20 Feb 1901; Death of John A. Covey.
1073. Karen Wilson, "Covey and Longeway Families", Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1074. 1880 US Census Index (CD Index), Vermont, Lamoille Co, Cambridge. FHL #1255344; NA Film #T9-1344. Page 379D.
1075. Karen Wilson, "Covey and Longeway Families."
1076. 1920 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T625 Roll: 1871 Page: 273.
1077. Karen Wilson, "Covey and Longeway Families."
1078. Ibid.
1079. Find A Grave, online http://www.findagrave.com, Vermont: Henry Nelson Covey.
1080. 1870 US Federal Census , Vermont, Grand Isle Co, Alburgh. Roll: M593_1621; Page: 14. Household of James O'Neil.
1081. 1880 US Census Index (CD Index), Vermont, Lamoille Co, Cambridge. FHL #1255344; NA Film #T9-1344. Page 379D.
1082. 1900 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T623 Roll: 1691 Page: 131.
1083. 1910 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T624 Roll: 1613 Page: 284.
1084. 1880 US Census Index (CD Index), Vermont, Lamoille Co, Cambridge. FHL #1255344; NA Film #T9-1344. Page 379D.
1085. Karen Wilson, "Covey and Longeway Families."
1086. Ibid.
1087. 1880 US Census Index (CD Index), Vermont, Lamoille Co, Cambridge. FHL #1255344; NA Film #T9-1344. Page 379D.
1088. Karen Wilson, "Covey and Longeway Families", Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1089. Ibid.
1090. Find A Grave, online http://www.findagrave.com, Vermont: Rosanna Cook Covey.
1091. Karen Wilson, "Covey and Longeway Families", Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1092. Find A Grave, online http://www.findagrave.com, Vermont: Rosanna Cook Covey.
1093. 1920 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T625 Roll: 1871 Page: 273.
1094. 1900 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T623 Roll: 1691 Page: 131.
1095. Ibid.
1096. Ibid.
1097. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1098. Karen Wilson, "Covey and Longeway Families", Info from photocopied obituary.
1099. Ibid., Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1100. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1101. Karen Wilson, "Covey and Longeway Families", Info from photocopied obituary.
1102. Ibid., Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1103. Ibid., Info from photocopied obituary.
1104. Ibid., Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1105. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1106. 1900 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T623 Roll: 1691 Page: 131.
1107. Ibid.
1108. Ibid.
1109. Ibid.
1110. Karen Wilson, "Covey and Longeway Families", Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1111. Find A Grave, online http://www.findagrave.com, Vermont: Ella M. Covey.
1112. Karen Wilson, "Covey and Longeway Families."
1113. Ibid., Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1114. Find A Grave, online http://www.findagrave.com, Vermont: Ella M. Covey.
1115. Karen Wilson, "Covey and Longeway Families", Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1116. Ibid.
1117. Ibid.
1118. Ibid.
1119. Ibid.
1120. 1900 US Federal Census , Vermont, Chittendon Co, Underhill. Series: T623 Roll: 1691 Page: 131.
1121. Ibid.
1122. Ibid.
1123. Ibid.
1124. Karen Wilson, "Covey and Longeway Families", Info from photocopied obituary.
1125. Ibid.
1126. Ibid., Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1127. Ibid., Info from photocopied obituary.
1128. Ibid., Gravestone info sent to Karen from Mountain View Cemetery in Cambridge, VT, dated 30 Mar 2006.
1129. Find A Grave, online http://www.findagrave.com, Vermont: Nellie Covey.
1130. 1900 US Federal Census , Vermont, Chittendon Co, Westford. Series: T623 Roll: 1691 Page: 143.
1131. Ibid., Vermont, Chittendon Co, Westford. Series: T623 Roll: 1691 Page: 143. Household of Augustus Covey.
1132. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1133. 1880 US Census Index (CD Index), Vermont, Chittenden Co, Westford. FHL Film #1255343; NA Film #T9-1343; Page 346A.
1134. 1900 US Federal Census , Vermont, Chittendon Co, Westford. Series: T623 Roll: 1691 Page: 143. Household of Augustus Covey.
1135. Ibid., Vermont, Chittendon Co, Westford. Series: T623 Roll: 1691 Page: 143.
1136. Ibid.
1137. Ibid.
1138. Ibid.
1139. Ibid.
1140. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1141. Karen Wilson, "Covey and Longeway Families."
1142. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Clarence Lester Covey.
1143. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1144. Ibid.
1145. Allen L. Stratton, Unfinished TYpescript for History of Alburgh, Vermont, Vol. II (Montpelier, Vermont: Vermont Historical Society, 2000). Hereinafter cited as Typescript for Alburgh, VT.
1146. Ibid.
1147. Ibid.
1148. Ibid.
1149. 1900 US Federal Census , Nebraska, Hamilton Co, Grant. Roll: T623 929; Page: 3B; Enumeration District: 71.
1150. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1151. Allen L. Stratton, Typescript for Alburgh, VT.
1152. Karen Wilson, "Covey and Longeway Families."
1153. 1880 US Census Index (CD Index), Cambridge, Lamoille, Vermont: FHL Film 1255344, NA Film Number T9-1344: Page Number 375D.
1154. Ibid.
1155. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries) - her marriage record.
1156. 1930 US Federal Census , Nebraska, Lancaster Co, Lincoln. Roll: 1285; ; Enumeration District: 32, Sheet 13B - 14A. Household of King Gillespie.
1157. Allen L. Stratton, Typescript for Alburgh, VT.
1158. Vermont VR, 1871-1908;, FHL Film #540078 (Covey entries).
1159. 1870 US Federal Census , Vermont, Lamoille Co, Cambridge, Roll: M593_1621, Page: 60.
1160. Ibid.
1161. 1900 US Federal Census , Nebraska, Hamilton Co, Grant. Roll: T623 929; Page: 3B; Enumeration District: 71.
1162. Karen Wilson, "Covey and Longeway Families."
1163. Ibid.
1164. 1880 US Census Index (CD Index), Cambridge, Lamoille, Vermont: FHL Film 1255344, NA Film Number T9-1344: Page Number 375D.
1165. 1910 US Federal Census , Nebraska, Lancaster Co, 4-WD Lincoln, Series: T624, Roll: 850, Part: 1, Page: 223A.
1166. 1900 US Federal Census , Nebraska, Hamilton Co, Grant. Roll: T623 929; Page: 3B; Enumeration District: 71.
1167. Karen Wilson, "Covey and Longeway Families."
1168. 1900 US Federal Census , Nebraska, Hamilton Co, Grant. Roll: T623 929; Page: 3B; Enumeration District: 71.
1169. Ibid.
1170. Ibid.
1171. Karen Wilson, "Covey and Longeway Families."
1172. Ibid.
1173. Ibid.
1174. Ibid.
1175. Ibid.
1176. Ibid.
1177. Ibid.
1178. 1900 US Federal Census , Nebraska, Hamilton Co, Grant. Roll: T623 929; Page: 3B; Enumeration District: 71.
1179. Ibid.
1180. Ibid.
1181. Ibid.
1182. Karen Wilson, "Covey and Longeway Families."
1183. Ibid.
1184. Ibid.
1185. Noyan/Cville Anglican 1852-1875;, M-124.3.
1186. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
1187. 1880 US Census Index (CD Index), Salem, Orleans, Vermont. FHL Film 1255346; NA Film T9-1346, Page 486C.
1188. Vermont VR, 1871-1908;, Wolcott, Vermont.
1189. Ibid., Listed as his 2nd marriage.
1190. 1880 US Census Index (CD Index), Salem, Orleans, Vermont. FHL Film 1255346; NA Film T9-1346, Page 486C.
1191. Ibid.
1192. Vermont VR, 1871-1908;, Wolcott, Vermont.
1193. 1880 US Census Index (CD Index), Salem, Orleans, Vermont. FHL Film 1255346; NA Film T9-1346, Page 486C.
1194. Ibid.
1195. Ibid.
1196. Ibid.
1197. Ibid.
1198. Vermont VR, 1871-1908.
1199. Ibid.
1200. Ibid.
1201. Ibid.
1202. Ibid., Listed as his 2nd marriage.
1203. Vermont VR, 1871-1908.
1204. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Info from baptism.
1205. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
1206. 1900 US Federal Census , Massachusetts, Worcester Co, Lunenburg. Series: T623 Roll: 693 Page: 70.
1207. 1880 US Census Index (CD Index), Troy, Orleans, Vermont. FHL Film 1255346; NA Film T9-1346; Page 496D.
1208. Ibid., Troy, Orleans, Vermont. FHL Film # 1255346; NA Film # T9-1346. Page 496D.
1209. 1900 US Federal Census , Massachusetts, Worcester Co, Lunenburg. Series: T623 Roll: 693 Page: 70.
1210. 1880 US Census Index (CD Index), Troy, Orleans, Vermont. FHL Film 1255346; NA Film T9-1346; Page 496D.
1211. Vermont VR, 1871-1908;, Birth record for son Arthur lists birthplace as Derby, VT.
1212. 1880 US Census Index (CD Index), Troy, Orleans, Vermont. FHL Film 1255346; NA Film T9-1346; Page 496D.
1213. Ibid.
1214. Ibid.
1215. Ibid.
1216. 1900 US Federal Census , Massachusetts, Worcester Co, Lunenburg. Series: T623 Roll: 693 Page: 70.
1217. Ibid.
1218. Ibid.
1219. Ibid.
1220. Vermont VR, 1871-1908.
1221. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43, Info from baptism.
1222. Caldwells' & Christie's Manor Ang 1832-1851;, M-128.43.
1223. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Georgville Methodist Church. Burial of George Edward Longeway, 1902.
1224. Interment.net, online, Griffin Hill Cemetery, Ogden, Stanstead Co, Quebec. George E. Longeway.
1225. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Georgville Methodist Church. Burial of George Edward Longeway, 1902.
1226. Clarenceville Methodist 1845-1879;, M-124.9, Info from baptism.
1227. Clarenceville Methodist 1845-1879;, M-124.9.
1228. Interment.net, online, Grffin Hill Cemetery, Ogden, Stanstead Co, Quebec. Martha M. Keet.
1229. Ibid.
1230. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, James Alvin Longeway.
1231. Interment.net, online, Grffin Hill Cemetery, Ogden, Stanstead Co, Quebec. James A. Longeway.
1232. Vermont VR, 1871-1908.
1233. Interment.net, online, Grffin Hill Cemetery, Ogden, Stanstead Co, Quebec. James A. Longeway.
1234. Ibid.
1235. 1930 US Federal Census , Massachusetts, Worcester Co, Fitchburg. Roll: 963; Page: 16A; Enumeration District: 180. Household of James A. Longeway.
1236. Vermont VR, 1871-1908.
1237. 1930 US Federal Census , Massachusetts, Worcester Co, Fitchburg. Roll: 963; Page: 16A; Enumeration District: 180. Household of James A. Longeway.
1238. Vermont VR, 1871-1908.
1239. 1930 US Federal Census , Massachusetts, Worcester Co, Fitchburg. Roll: 963; Page: 16A; Enumeration District: 180. Household of James A. Longeway.
1240. Interment.net, online, Grffin Hill Cemetery, Ogden, Stanstead Co, Quebec. Bertha A. Longeway.
1241. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (United Church), 1928, p. 10. Bertha Longeway.
1242. Interment.net, online, Griffin Hill Cemetery, Ogden, Stanstead Co, Quebec. Bertha A. Longeway.
1243. Ibid.
1244. Ibid., Griffin Hill Cemetery, Ogden, Stanstead Co, Quebec. Wallace Brevoort.
1245. Ibid.
1246. Bea Nelson, "Genevieve's Line," e-mail message from (PO Box 483, Derby Line, VT 05830) to Pam Wood Waugh, 9 Feb - 4 Mar 2003. Hereinafter cited as "E-mail - Nelson, Bea."
1247. Ibid., Bea Nelson indicates the marriage occurred on 30 March 1875.
1248. Vermont VR, 1871-1908;, Derby, Vermont.
1249. Bea Nelson, "E-mail - Nelson, Bea," e-mail to Pam Wood Waugh, 9 Feb - 4 Mar 2003.
1250. Ibid.
1251. 1881 Canadian Census Index (CD), Stanstead, Stanstead, Quebec. FHL Film 1375835; NA Film C-13199, District 56, Sub-district A, Division 2, Page 40, Household 224.
1252. Bea Nelson, "E-mail - Nelson, Bea," e-mail to Pam Wood Waugh, 9 Feb - 4 Mar 2003.
1253. Ibid.
1254. Ibid.
1255. Vermont VR, 1871-1908;, Marriage for William Longeway and Etta E. Cole, 29 Mar 1875, Derby, Vermont.
1256. Bea Nelson, "E-mail - Nelson, Bea," e-mail to Pam Wood Waugh, 9 Feb - 4 Mar 2003.
1257. Ibid.
1258. Ibid.
1259. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1880, page 11. Burial of Henry Arthur Longeway.
1260. Bea Nelson, "E-mail - Nelson, Bea," e-mail to Pam Wood Waugh, 9 Feb - 4 Mar 2003.
1261. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1880, page 11. Burial of Henry Arthur Longeway.
1262. Bea Nelson, "E-mail - Nelson, Bea," e-mail to Pam Wood Waugh, 9 Feb - 4 Mar 2003.
1263. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1880, page 11. Burial of Henry Arthur Longeway.
1264. Bea Nelson, "E-mail - Nelson, Bea," e-mail to Pam Wood Waugh, 9 Feb - 4 Mar 2003.
1265. Ibid.
1266. Ibid.
1267. Ibid.
1268. Ibid.
1269. Ibid.
1270. Ancestry Census Images, online, 1920 Federal Census, Iowa, Pottawattomie Co, Council Bluffs: Roll: NA #T625-510. ED 158, page 6a; Image 860.
1271. Ibid.
1272. Sutton Methodist 1852-1879;, M-124.13, info from baptism.
1273. Sutton Methodist 1852-1879;, M-124.13.
1274. Vermont VR, 1871-1908;, Troy, Vermont.
1275. Vermont VR, 1871-1908.
1276. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Deaths, Annual Town Reports 1922-1951 for Newport. Entry for Isaac N. Longeway.
1277. 1900 US Federal Census , Vermont, Orleans Co, Derby. Roll: T623 1693; Page: 13A; Enumeration District: 165. Household of Isaac Longeway.
1278. Ancestry Census Images, online, 1920 Federal Census, Vermont, Orleans Co, Newport: Roll: NA #T625_1874; ED 60, page 33A; Image 284.
1279. 1900 US Federal Census , Vermont, Orleans Co, Derby. Roll: T623 1693; Page: 13A; Enumeration District: 165. Household of Isaac Longeway.
1280. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Deaths, Annual Town Reports 1922-1951 for Newport. Entry for Etta M. Longeway.
1281. Ibid., Deaths, Annual Town Reports 1922-1951 for Newport. Entry for Leslie Ernest Longeway.
1282. 1930 US Federal Census , Vermont, Orleans Co, Newport - District 31. Series: T625 Roll: 1874 Page: 85.
1283. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Deaths, Annual Town Reports 1922-1951 for Newport. Entry for Leslie Ernest Longeway.
1284. 1900 US Federal Census , Vermont, Orleans Co, Derby. Roll: T623 1693; Page: 13A; Enumeration District: 165. Household of Isaac Longeway.
1285. Ibid.
1286. Ibid.
1287. Ibid.
1288. Vermont VR, 1871-1908.
1289. Ibid.
1290. Ibid.
1291. Ibid.
1292. Ibid.
1293. Ibid., Troy, Vermont.
1294. 1891 Canadian Census , Quebec, Stanstead Co, Stanstead. Household of Morris Longeway.
1295. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Stanstead Plain and Beebe Plain Church of England, 1893. Baptism of Cora May Longeway.
1296. Ibid.
1297. Ibid.
1298. Ibid., Stanstead Plain and Beebe Plain Church of England, 1893. Baptism of Goldie Lydia Longeway.
1299. Ibid.
1300. Ibid.
1301. Ibid.
1302. Ibid.
1303. Clarenceville Methodist 1845-1879;, M-124.9, from baptismal record.
1304. Clarenceville Methodist 1845-1879;, M-124.9.
1305. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912."
1306. Union Cemetery;, Info from gravestone.
1307. Union Cemetery.
1308. Ibid., Info from gravestone.
1309. Union Cemetery.
1310. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912."
1311. Ibid., Info from baptism.
1312. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912."
1313. Ibid., Info from baptism.
1314. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912."
1315. Union Cemetery;, Info from gravestone.
1316. Union Cemetery.
1317. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912."
1318. Union Cemetery.
1319. Ibid.
1320. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Missisquoi Co, Clarenceville. District 175, Sub District 13, p. 11. Household of Walter Longeway.
1321. Union Cemetery.
1322. Ibid.
1323. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912", Info from burial record.
1324. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912."
1325. Ibid., Info from baptism.
1326. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Clarenceville Methodist Church. Baptism of John Chester Longeway, 1908.
1327. Herbert R. Derick, "Clarenceville Meth Church Extracts 1845-1912."
1328. Clarenceville Methodist 1845-1879;, M-124.9, Info from Baptism.
1329. Clarenceville Methodist 1845-1879;, M-124.9.
1330. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. District Number: 195 Subdistrict Number: k-4, Page 5; Archives Microfilm: T-6546. Household of Henry Longeway.

1331. Ibid.
1332. Clarenceville Methodist 1845-1879;, M-124.9, Info from Baptism.
1333. Ibid.
1334. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Stanstead Co, Stanstead. District #200, Sub-District #18, page 9. Household of Morris Longeway.
1335. Ibid.
1336. Ibid.
1337. Ibid.
1338. Ibid.
1339. Ibid.
1340. Ibid.
1341. Ibid.
1342. 1900 US Federal Census , Vermont, Addison Co, Ferrisburg. Series: T623 Roll: 1689 Page: 66.
1343. 1880 US Census Index (CD Index), New York, Essex Co, Moriah. Roll: T9_833; Family History Film: 1254833; Page: 224C; Enumeration District: 55. Household of William "Trion."
1344. 1910 US Federal Census , Vermont, Addidon Co, Ferrisburg. Series: T624 Roll: 1612 Page: 80.
1345. 1920 US Federal Census , Vermont, Addison Co, Ferrisburg. Series: T625 Roll: 1870 Page: 55.
1346. 1930 US Federal Census , Vermont, Addison Co, Ferrisburg. Roll: T626_2426; Page: 1B; Enumeration District: 5; Image: 0086.
1347. 1900 US Federal Census , Vermont, Addison Co, Ferrisburg. Series: T623 Roll: 1689 Page: 66.
1348. 1880 US Census Index (CD Index), New York, Essex Co, Moriah. Roll: T9_833; Family History Film: 1254833; Page: 224C; Enumeration District: 55. Household of William "Trion."
1349. 1930 US Federal Census , Vermont, Addison Co, Ferrisburg. Roll: T626_2426; Page: 1B; Enumeration District: 5; Image: 0086.
1350. 1900 US Federal Census , Vermont, Addison Co, Ferrisburg. Series: T623 Roll: 1689 Page: 66.
1351. Ibid.
1352. Ibid.
1353. Ibid.
1354. 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: 31, Roll: C_1137 Schedule: A. Household of Timothy Tryon.
1355. Northern NY Historical Newspapers, online http://news.nnyln.net/, Elizabethtown Post, 25 March 1915. Obituary for Ashley Miller.
1356. 1900 US Federal Census , New York, Clinton Co, Saranac. Roll: T623 1018; Page: 11A; Enumeration District: 31. Household of Ashley Miller.
1357. Northern NY Historical Newspapers, online http://news.nnyln.net/, Adirondack Record - Elizabethtown Post, 7 Oct 1926. Funeral Notice for Mrs. Ashley Miller.
1358. Ibid.
1359. 1880 US Census Index (CD Index), New York, Essex Co, Elizabethtown. Household of Calvin Pratt.
1360. 1900 US Federal Census , New York, Clinton Co, Saranac. Roll: T623 1018; Page: 11A; Enumeration District: 31. Household of Ashley Miller.
1361. Northern NY Historical Newspapers, online http://news.nnyln.net/, Elizabethtown Post, 25 March 1915. Obituary for Ashley Miller.
1362. Ibid.
1363. 1900 US Federal Census , New York, Clinton Co, Saranac. Roll: T623 1018; Page: 11A; Enumeration District: 31. Household of Ashley Miller.
1364. Northern NY Historical Newspapers, online http://news.nnyln.net/, Elizabethtown Post, 25 March 1915. Obituary for Ashley Miller.
1365. Ibid.
1366. 1880 US Census Index (CD Index), New York, Clinton Co, Black Brook. Roll: T9_819; Family History Film: 1254819; Page: 119.2000; Enumeration District: 9. Household of Ashley Miller.
1367. Ibid.
1368. Ibid.
1369. Ibid.
1370. 1900 US Federal Census , New York, Clinton Co, Saranac. Roll: T623 1018; Page: 11A; Enumeration District: 31. Household of Ashley Miller.
1371. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Leroy Ashley Miller.
1372. 1900 US Federal Census , New York, Clinton Co, Saranac. Roll: T623 1018; Page: 11A; Enumeration District: 31. Household of Ashley Miller.
1373. Ibid.
1374. Ibid.
1375. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Leroy Ashley Miller.
1376. 1900 US Federal Census , New York, Clinton Co, Saranac. Roll: T623 1018; Page: 11A; Enumeration District: 31. Household of Ashley Miller.
1377. Ibid.
1378. Ibid.
1379. Ibid.
1380. Social Security Death Index (SSDI), , Wallace Miller, SSN: 016-03-5306; Last Residence: Florida.
1381. Ibid.
1382. 1900 US Federal Census , New York, Clinton Co, Saranac. Roll: T623 1018; Page: 11A; Enumeration District: 31. Household of Ashley Miller.
1383. Ibid.
1384. Ibid.
1385. Ibid.
1386. 1875 NY State Census , Essex Co, Elizabethtown: Household #79, Timothy L. Tryon.
1387. 1900 US Federal Census , New York, Essex Co, Westport. Roll: T623 1035; Page: 13A; Enumeration District: 54. Household of Timothy Tryon.
1388. Ibid.
1389. Ibid., New York, Essex Co, Westport. Roll: T623 1035; Page: 13A; Enumeration District: 54. Household of Timothy Tryon.
1390. Ibid.
1391. Letter, Barbara Valencour to Dan Tryon, 1976.
1392. Ibid.
1393. Ibid.
1394. 1910 US Federal Census , Iowa, Kossuth Co, Wesley. Series: T624 Roll: 409 Page: 251.
1395. Letter, Barbara Valencour to Dan Tryon, 1976.
1396. Ibid.
1397. Ibid.
1398. Ibid.
1399. Ibid.
1400. Ibid.
1401. Ibid.
1402. Ibid.
1403. Ibid.
1404. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002.
1405. Ibid.
1406. 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 160.
1407. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002.
1408. 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 253.
1409. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002.
1410. Ibid.
1411. 1880 US Census Index (CD Index), New York, Franklin Co, Burke. Roll: T9_833; Family History Film: 1254833; Page: 482A; Enumeration District: 76.
1412. 1910 US Federal Census , New York, Franklin Co, Burke. Series: T624 Roll: 937 Page: 253.
1413. 1920 US Federal Census , New York, Franklin Co, Burke. Series: T625 Roll: 1112 Page: 192.
1414. 1930 US Federal Census , New York, Franklin Co, Burke. Roll: T626_1438; Page: 1A; Enumeration District: 14.
1415. 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 160.
1416. Ibid.
1417. Sharon Madden, "Tryon/Percy," e-mail message from to Pam Wood Waugh, various dates in 1999. Hereinafter cited as "E-mail - Madden, Sharon."
1418. NY ALHN, Vital Records, Franklin Co, online https://sites.rootsweb.com/~nyfrank2/vitals/, 1875 Marriages, Atkinson-Percy.
1419. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999, 28 Feb 2000.
1420. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Mrs. Hester Ann Atkinson, 9/29/1932, Ramsey, State File #012092.
1421. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
1422. Russselltown & Franklin Centre Methodist Church, 1838-1899; (Sherbrooke, QC: National Archives of Quebec), NA Film #M-333.9 Also available through LDS Library: FHL US/CAN Film, #1992697, Baptism for John Atkinson, 31 Oct 1852. Hereinafter cited as Franklin Ctr Methodist, 1838-1899.
1423. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999, dated 4/6/99.
1424. Franklin Ctr Methodist, 1838-1899;, NA Film #M-333.9.
1425. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , John Atkinson, 11/21/1932, Morrison, State File #008610.
1426. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
1427. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002, info originally sent 6 April 1999.
1428. Ibid.
1429. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Mrs. Florence Wooden, 15 May 1945, Ramsey Co, State File #025061.
1430. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002, info originally sent 6 April 1999.
1431. Ibid.
1432. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002.
1433. Ibid.
1434. Ibid.
1435. Ibid.
1436. Ibid.
1437. Ibid.
1438. Ibid.
1439. Ibid.
1440. Ibid.
1441. 1870 US Federal Census , New York, Franklin Co, Chateaugay. Series: M593 Roll: 937 Page: 510.
1442. Ibid.
1443. Ibid.
1444. Ibid.
1445. 1910 US Federal Census , New York, Franklin Co, Chateaugay. Series T624 Roll: 937 Page: 282.
1446. 1920 US Federal Census , New York, Franklin Co, Chateaugay. Series: T625 Roll: 1112 Page: 214.
1447. 1910 US Federal Census , New York, Franklin Co, Chateaugay. Series T624 Roll: 937 Page: 282.
1448. Ibid.
1449. Ibid.
1450. Ibid.
1451. Ibid.
1452. Ibid.
1453. Ibid.
1454. Ibid.
1455. Rogers, History of Chat'y Valley with Cem Listings;, info taken from gravestone.
1456. Ibid., Merritt Longeway 1856-1947 wf Bertha Lewis, frame 2201.
1457. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Sutton Methodist Church. Baptism of Merlin LLoyd Longeway, 1897.
1458. Ibid.
1459. Ibid., Sutton Methodist Church. Marriage of Merlin Lloyd Longeway & Flora E. Sweet, 1909.
1460. Ibid.
1461. Ibid., Sutton Methodist Church. Baptism of Lyall Waite Longeway, 1897.
1462. Ibid.
1463. Ibid.
1464. Ibid.
1465. Ibid.
1466. 1881 Canadian Census Index (CD), Sutton, Brome, Quebec; FHL Film 1375837; NA Film C-13201.
District 60, Sub-district B, Division 1, Page 23 Household 116.
1467. Ibid.
1468. Ibid.
1469. Ibid.
1470. Rogers, History of Chat'y Valley with Cem Listings;, info taken from gravestone.
1471. Ibid.
1472. Ibid.
1473. Ibid., Elwin A. Longeway 20 Apr 1868-14 Dec 1931, his wf Ethel Hoskins, frame 2201-.
1474. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Brome Co, Sutton. District #149, Sub-District #17, page 1. Household of Elwin Longeway.
1475. Rogers, History of Chat'y Valley with Cem Listings;, info taken from gravestone.
1476. Ibid.
1477. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Brome Co, Sutton. District #149, Sub-District #17, page 1. Household of Elwin Longeway.
1478. Rogers, History of Chat'y Valley with Cem Listings;, info taken from gravestone.
1479. Rogers, History of Chat'y Valley with Cem Listings.
1480. Ibid., info taken from gravestone.
1481. Ibid.
1482. Ibid.
1483. Ibid.
1484. Ibid.
1485. Ibid., Infant, 18 Jan 1898-19Feb 1898, ch of E.A. & E.J. Longeway, frame 2201.
1486. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Brome Co, Sutton. District #149, Sub-District #17, page 1. Household of Elwin Longeway.
1487. Ibid.
1488. Ibid.
1489. Ibid.
1490. Ibid.
1491. Ibid.
1492. Ibid.
1493. Ibid.
1494. Letter, Longeway to Pam Wood Waugh, 1991.
1495. Ibid.
1496. Ibid.
1497. Ibid.
1498. Ibid.
1499. Ibid.
1500. Ibid.
1501. Ibid.
1502. Ibid.
1503. Ibid.
1504. Ibid.
1505. Ibid.
1506. Ibid.
1507. Ibid.
1508. Ibid.
1509. Ibid.
1510. Ibid.
1511. Ibid.
1512. Ibid.
1513. Ibid.
1514. Ibid.
1515. Ibid.
1516. Ibid.
1517. Ibid.
1518. Verne Raymond Spear, Descendants of George Spear, p. 267.
1519. Ibid.
1520. Ibid.
1521. Ibid.
1522. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. District Number: 195, Subdistrict Number: k-2, Archives Microfilm: T-6546. Household of Cornelius Sheldon.

1523. Carroll M. Salls Ph.D, Salls Families, p. 127.
1524. Ibid.
1525. Ibid.
1526. Ibid.
1527. Ibid.
1528. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film #1375835; NA Film #C-13199, District 56, Sub-district A, Division 2, Page 56, Household 314. Household of Cornelius Sheldon.

1529. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. District Number: 195, Subdistrict Number: k-2, Archives Microfilm: T-6546. Household of Cornelius Sheldon.

1530. Carroll M. Salls Ph.D, Salls Families, p. 127.
1531. Ibid.
1532. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film #1375835; NA Film #C-13199, District 56, Sub-district A, Division 2, Page 56, Household 314. Household of Cornelius Sheldon.
1533. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. District Number: 195, Subdistrict Number: k-2, Archives Microfilm: T-6546. Household of Cornelius Sheldon.
1534. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film #1375835; NA Film #C-13199, District 56, Sub-district A, Division 2, Page 56, Household 314. Household of Cornelius Sheldon.

1535. Ibid.
1536. Ibid.
1537. Ibid.
1538. Ibid.
1539. Ibid.
1540. Ibid.
1541. Ibid.
1542. Ibid.
1543. Ibid.
1544. Ibid.
1545. Ibid.
1546. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. District Number: 195, Subdistrict Number: k-2, Archives Microfilm: T-6546. Household of Cornelius Sheldon.

1547. Ibid.
1548. Ibid.
1549. Ibid.
1550. Ibid.
1551. Ibid.
1552. Ibid.
1553. Ibid.
1554. Ibid.
1555. Ibid.
1556. Ibid.
1557. Ibid.
1558. Ibid.
1559. Ibid.
1560. Ibid.
1561. Ibid.
1562. Ibid.
1563. Ibid.
1564. Ibid.
1565. Ibid.
1566. Ibid.
1567. Verne Raymond Spear, Descendants of George Spear, p.267.
1568. Carroll M. Salls Ph.D, Salls Families.
1569. Ibid., p. 73.
1570. Ibid.
1571. Carroll M. Salls Ph.D, Salls Families.
1572. Ibid.
1573. Ibid., p. 73.
1574. Ibid.
1575. Carroll M. Salls Ph.D, Salls Families.
1576. Ibid., p. 73.
1577. Carroll M. Salls Ph.D, Salls Families.
1578. Ibid., p. 73.
1579. Carroll M. Salls Ph.D, Salls Families.
1580. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1928, p. 12. Burial of Ruth Salls.
1581. Ibid.
1582. Carroll M. Salls Ph.D, Salls Families.
1583. Ibid., p. 74.
1584. Ibid.
1585. The Church of Jesus Christ of Latter-Day Saints, International Genealogical Index (IGI) V.5 (United States: Intellectual Reserve, Inc., 2002). Hereinafter cited as International Genealogical Index (IGI) V.5.
1586. 1930 US Federal Census , Vermont, Rutland Co, Rutland. Roll: 2430; Page: 12A; Enumeration District: 35. Household of Francis J. McKessin.
1587. Carol Thomas McKearin, "Brophy married to Sheller," e-mail message from to Pam Wood Waugh, 5 Nov 2005. Hereinafter cited as "E-mail - McKearin, Carol Thomas."
1588. International Genealogical Index (IGI) V.5.
1589. McKearin, "E-mail - McKearin, Carol Thomas," e-mail to Pam Wood Waugh, 5 Nov 2005.
1590. International Genealogical Index (IGI) V.5.
1591. Ibid.
1592. 1920 US Federal Census , Vermont, Bennington Co, Dorset. Roll: T625_1870; Page: 3A; Enumeration District: 29. Household of Frank Brophy.
1593. 1910 US Federal Census , Vermont, Rutland Co, 6-WD Rutland, Series: T624 Roll: 1616 Page: 96. Household of Frank Brophy.
1594. Ibid.
1595. Ibid.
1596. Ibid.
1597. 1930 US Federal Census , Vermont, Rutland Co, Rutland. Roll: 2430; Page: 12A; Enumeration District: 35. Household of Francis J. McKeasin?
1598. Ibid.
1599. Ibid.
1600. Ibid., Vermont, Rutland Co, Rutland. Roll: 2430; Page: 12A; Enumeration District: 35. Household of Francis J. McKessin.
1601. 1910 US Federal Census , Vermont, Rutland Co, 6-WD Rutland, Series: T624 Roll: 1616 Page: 96. Household of Frank Brophy.
1602. Ibid.
1603. Ibid.
1604. Ibid.
1605. Ibid.
1606. 1920 US Federal Census , Vermont, Bennington Co, Dorset. Roll: T625_1870; Page: 3A; Enumeration District: 29. Household of Frank Brophy.
1607. Ibid.
1608. Ibid.
1609. Ibid.
1610. 1910 US Federal Census , Vermont, Rutland Co, 6-WD Rutland, Series: T624 Roll: 1616 Page: 96. Household of Frank Brophy.
1611. Ibid.
1612. Ibid.
1613. Ibid.
1614. 1920 US Federal Census , Vermont, Bennington Co, Dorset. Roll: T625_1870; Page: 3A; Enumeration District: 29. Household of Frank Brophy.
1615. Ibid.
1616. Ibid.
1617. Ibid.
1618. Ibid.
1619. Ibid.
1620. Ibid.
1621. Ibid.
1622. Ibid.
1623. Ibid.
1624. Index to Civil Registration, St Francis "C";, FHL Film # 2073308, Sherbrooke Presbyterian Church, p. 27-R; Listed as wife of Carl C. Covey on his burial record.
1625. Ibid., Sherbrooke Presbyterian Church, p. 27-R.
1626. Ibid., Sherbrooke Presbyterian Church, p. 27-R; Listed as wife of Carl C. Covey on his burial record.
1627. 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), Entry for Warren M. Scott & Ida M. Chapman, Newport, VT. Hereinafter cited as Vermont VR, 1908-1942.
1628. 1930 US Federal Census , California, Los Angeles Co, Pasadena. Roll: 169; Page: 13A; Enumeration District: 1266. Household of Walter A. Scott.
1629. Vermont VR, 1908-1942;, Entry for Warren M. Scott & Ida M. Chapman, Newport, VT.
1630. Ibid.
1631. Interment.net, online, Crystal Lake Cemetery, Stanstead, Quebec. Entry for Ida M. Sunbury.
1632. Vermont VR, 1908-1942;, Entry for Warren M. Scott & Ida M. Chapman, Newport, VT.
1633. Vermont VR, 1871-1908;, Marriage for Edwin J. Chapman & Ida Mae Sunbury, 13 May 1880, Derby. FHC Film #0540072.
1634. 1930 US Federal Census , Massachusetts, Franklin Co, Shelburne. Roll: 904; Page: 13A; Enumeration District: 35. Household of Robert W. Perkins.
1635. Interment.net, online, Crystal Lake Cemetery, Stanstead, Quebec. Entry for Ida M. Sunbury.
1636. Ibid.
1637. Scott-Mott-Salls Records, Scott Family Bible Shirley M. Dean Wood, 1937 Warwick Hills Dr, Orlando, FL 32826. Hereinafter cited as Scott Family Bible.
1638. Vital Records, Worcester, Worcester Co, Massachusetts: Copy sent to this writer by Peter Viles of Worcester, MA on 15 Aug 2002, Worcester City Clerk's Office, City Hall, Worcester, Worcester Co, Massachusetts 01608. Hereinafter cited as VR, Worcester, Worcester Co, MA.
1639. Scott Family Bible, "aged 68 yrs 8 mo."
1640. Letter from Clinton Public Works (Church Street, Clinton, MA) to Pam Wood Waugh, May 1980; Held in Personal Papers (730 Dunhill Drive, Orlando, Florida 32825).
1641. 1910 US Federal Census , Massachusetts, Worcester Co, Clinton. Series: T624 Roll: 627 Page: 74.
1642. Ancestry Census Images, online, 1920 Federal Census, Clinton, Worcester, Worcester Co, MA: Roll T625-745, page 12A, ED 21.
1643. 1930 US Federal Census.
1644. Scott Family Bible.
1645. Clarenceville Methodist 1845-1879;, M-124.9.
1646. The Huntingdon Gleaner, Huntingdon County [Quebec] GenWeb, Extracts downloaded 10 Oct 2002, 2-24-1881: William Mott, of Plattsburgh NY, married Maggie L. Salls, third daughter of Meritt Salls, of Fort Covington NY. At Fort Covington NY by the Rev. C.N. Thomas. Hereinafter cited as Huntingdon Gleaner.
1647. Scott Family Bible.
1648. Letter, Clinton Public Works to Pam Wood Waugh, May 1980.
1649. Scott Family Bible.
1650. 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.
1651. 1901 Canadian Census , Quebec, Stanstead Co, Magog. H-1, page 4. Household 37.
1652. Interment.net, online, Quebec, Stanstead Co, Magog. Pine Hill Cemetery.
1653. Ancestry.com Inc., 2006: 1911 Canada Census , Quebec, Stanstead Co, Magog. District #200, Sub-District #13, page 10. Household of Stephen Tryon.
1654. Interment.net, online, Quebec, Stanstead Co, Magog. Pine Hill Cemetery.
1655. Ibid.
1656. Ibid.
1657. Jean Griffin, "E-mail - Griffin, Jean," e-mail to Pam Wood Waugh, 10-12 April 2005.
1658. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Stanstead Plain and Beebe Plain Church of England, 1898. Baptism of Sarah Almeda Dalziel.
1659. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead Plain. Page 9, Schedule 1 Microfilm T-6546. Household of Alexander Dalziel.
1660. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Stanstead Plain and Beebe Plain Church of England, 1898. Baptism of Sarah Almeda Dalziel.
1661. Jean Griffin, "E-mail - Griffin, Jean," e-mail to Pam Wood Waugh, 10-12 April 2005.
1662. Ibid.
1663. Ibid.
1664. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead Plain. Page 9, Schedule 1 Microfilm T-6546. Household of Alexander Dalziel.
1665. Jean Griffin, "E-mail - Griffin, Jean," e-mail to Pam Wood Waugh, 10-12 April 2005.
1666. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead Plain. Page 10, Schedule 1 Microfilm T-6546. Household of Alexander Dalziel.
1667. Jean Griffin, "E-mail - Griffin, Jean," e-mail to Pam Wood Waugh, 10-12 April 2005.
1668. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead Plain. Page 9, Schedule 1 Microfilm T-6546. Household of Alexander Dalziel.
1669. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Stanstead Plain and Beebe Plain Church of England, 1898. Baptism of Emily Agnes Dalziel.
1670. Ibid.
1671. Jean Griffin, "E-mail - Griffin, Jean," e-mail to Pam Wood Waugh, 10-12 April 2005.
1672. Ibid.
1673. Bruce Alexander Trussler, "unknown title," e-mail message from (Kitchener, Ontario) to Pam Wood Waugh, 10 Feb 2002. Hereinafter cited as "E-mail -Trussler, Bruce A."
1674. Jean Griffin, "E-mail - Griffin, Jean," e-mail to Pam Wood Waugh, 10-12 April 2005.
1675. Ibid.
1676. Ibid.
1677. Ibid.
1678. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead Plain. Page 10, Schedule 1 Microfilm T-6546. Household of Alexander Dalziel.
1679. Jean Griffin, "E-mail - Griffin, Jean," e-mail to Pam Wood Waugh, 10-12 April 2005.
1680. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1924, p. 20. Baptism of Amy Celia Salls.
1681. Ibid.
1682. James Mason, e-mail message from (PO Box 350744, Palm Coast, FL 32135) to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan. Hereinafter cited as "E-mail - Mason, James."
1683. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Beebe (Methodist Church), 1892, p9 . Marriage of Samuel Sloan & Amy Celia Salls.
1684. James Mason, "E-mail - Mason, James," e-mail to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan.
1685. Carroll M. Salls Ph.D, Salls Families, p. 8.
1686. James Mason, "E-mail - Mason, James," e-mail to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan.
1687. Ibid.
1688. Ibid.
1689. Carroll M. Salls Ph.D, Salls Families, p. 9.
1690. James Mason, "E-mail - Mason, James," e-mail to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan.
1691. Carroll M. Salls Ph.D, Salls Families, p. 9.
1692. Ibid.
1693. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. (#195), Subdistrict: Stanstead k-3 Page 8. Schedule 1 Microfilm T-6546. Household of Samuel Slone.
1694. James Mason, "E-mail - Mason, James," e-mail to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan.
1695. Ibid.
1696. Ibid.
1697. Carroll M. Salls Ph.D, Salls Families, p. 9.
1698. James Mason, "E-mail - Mason, James," e-mail to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan.
1699. Ibid.
1700. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. (#195), Subdistrict: Stanstead k-3 Page 8. Schedule 1 Microfilm T-6546. Household of Samuel Slone.
1701. James Mason, "E-mail - Mason, James," e-mail to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan.
1702. Ibid.
1703. Carroll M. Salls Ph.D, Salls Families, p. 9.
1704. James Mason, "E-mail - Mason, James," e-mail to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan.
1705. Carroll M. Salls Ph.D, Salls Families, p. 9.
1706. Ibid.
1707. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead. (#195), Subdistrict: Stanstead k-3 Page 8. Schedule 1 Microfilm T-6546. Household of Samuel Slone.
1708. James Mason, "E-mail - Mason, James," e-mail to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan.
1709. Ibid.
1710. Ibid.
1711. Ibid.
1712. Carroll M. Salls Ph.D, Salls Families, p. 9.
1713. Ibid.
1714. Ibid.
1715. Ibid.
1716. James Mason, "E-mail - Mason, James," e-mail to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan.
1717. Carroll M. Salls Ph.D, Salls Families, p. 9.
1718. Ibid.
1719. James Mason, "E-mail - Mason, James," e-mail to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan.
1720. Ibid.
1721. Ibid.
1722. Carroll M. Salls Ph.D, Salls Families, p. 9.
1723. James Mason, "E-mail - Mason, James," e-mail to Pam Wood Waugh, 5 Jan 2002, Information originally received from Beatrice Lalime Sloan.
1724. Interment.net, online, Canada > Quebec > Stanstead > Ayers Cliff Cemetery. Adelbert C. Waite entry.
1725. Ibid.
1726. Ibid.
1727. Ibid., Canada > Quebec > Stanstead > Ayers Cliff Cemetery. Gertrude Wheeler entry.
1728. Ibid.
1729. Ibid.
1730. Ibid., Canada > Quebec > Stanstead > Ayers Cliff Cemetery. Stirling W. Waite entry.
1731. Ibid.
1732. Ibid.
1733. Ibid.
1734. Ibid.
1735. Ibid.
1736. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film #1375835, NA Film #C-13199, District 56, Sub-district A, Division 2, Page 33, Household 191. Household of Emily Wait.
1737. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
1738. 1881 Canadian Census Index (CD), Quebec, Stanstead Co, Stanstead. FHL Film #1375835, NA Film #C-13199, District 56, Sub-district A, Division 2, Page 33, Household 191. Household of Emily Wait.
1739. Ibid.
1740. Ibid.
1741. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
1742. Denise Sunbury, "(p778.htm)," e-mail message from (Tabernacle, NJ) to Pam Wood Waugh, 4 Feb 2008. Hereinafter cited as "E-mail - Sunbury, Denise."
1743. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
1744. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 443 Page 216; Marriage of Ellsworth H. Sunbury and Georgia E. Perkins.
1745. Denise Sunbury, "E-mail - Sunbury, Denise," e-mail to Pam Wood Waugh, 4 Feb 2008.
1746. Ibid.
1747. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
1748. 1910 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T624 Roll: 606 Page: 26. Household of Ellsworth H. Sunbury.
1749. 1920 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T625 Roll: 719 Page: 246. Household of Ellsworth H. Sunbury.
1750. 1930 US Federal Census , Massachusetts, Middlesex Co, Chelmsford. Roll: 917 Enumertaion District: 198. Household of Ellsworth H. Sunbury.
1751. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
1752. 1930 US Federal Census , Massachusetts, Middlesex Co, Chelmsford. Roll: 917 Enumertaion District: 198. Household of Ellsworth H. Sunbury.
1753. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 443 Page 216; Marriage of Ellsworth H. Sunbury and Georgia E. Perkins.
1754. 1881 Canadian Census Index (CD), Quebec, Compton Co, Westbury. FHL Film #1375835; NA Film #C-13199; District 54; Sub-district R, Page 18, Household 77, of Samuel Haines.

1755. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
1756. 1881 Canadian Census Index (CD), Quebec, Compton Co, Westbury. FHL Film #1375835; NA Film #C-13199; District 54; Sub-district R, Page 18, Household 77, of Samuel Haines.

1757. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 443 Page 216; Marriage of Ellsworth H. Sunbury and Georgia E. Perkins.
1758. Denise Sunbury, "E-mail - Sunbury, Denise," e-mail to Pam Wood Waugh, 4 Feb 2008.
1759. Ibid.
1760. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
1761. Ibid.
1762. Ibid.
1763. Ibid.
1764. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Lowell VR, Vol: 449 Page 228; Birth of Gladys R. Sunbury.
1765. 1930 US Federal Census , Massachusetts, Middlesex Co, Chelmsford. Roll: 917 Enumertaion District: 198. Household of Ellsworth H. Sunbury.
1766. Denise Sunbury, "E-mail - Sunbury, Denise," e-mail to Pam Wood Waugh, 4 Feb 2008.
1767. 1930 US Federal Census , Massachusetts, Middlesex Co, Chelmsford. Roll: 917 Enumertaion District: 198. Household of Ellsworth H. Sunbury.
1768. Denise Sunbury, "E-mail - Sunbury, Denise," e-mail to Pam Wood Waugh, 4 Feb 2008.
1769. Ibid.
1770. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
1771. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Tewksbury VR, Vol: 467 Page 437; Birth of Herbert Ellsworth Sunbury.
1772. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
1773. Ibid.
1774. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Tewksbury VR, Vol: 467 Page 437; Birth of Herbert Ellsworth Sunbury.
1775. 1900 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T623 Roll: 666 Page: 122. Household of Ellsworth H. Sunbury.
1776. Denise Sunbury, "E-mail - Sunbury, Denise," e-mail to Pam Wood Waugh, 4 Feb 2008.
1777. Ibid.
1778. Ibid.
1779. Ibid.
1780. 1910 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T624 Roll: 606 Page: 26. Household of Ellsworth H. Sunbury.
1781. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Tewksbury VR, Vol: 497 Page 659; Birth of Harry Alden Sunbury.
1782. 1910 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T624 Roll: 606 Page: 26. Household of Ellsworth H. Sunbury.
1783. Ibid.
1784. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Tewksbury VR, Vol: 497 Page 659; Birth of Harry Alden Sunbury.
1785. 1910 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T624 Roll: 606 Page: 26. Household of Ellsworth H. Sunbury.
1786. Denise Sunbury, "E-mail - Sunbury, Denise," e-mail to Pam Wood Waugh, 4 Feb 2008.
1787. Ibid.
1788. Ibid.
1789. 1910 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T624 Roll: 606 Page: 26. Household of Ellsworth H. Sunbury.
1790. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Tewksbury VR, Vol: 533 Page 645; Birth of Kenneth Arthur Sunbury.
1791. 1910 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T624 Roll: 606 Page: 26. Household of Ellsworth H. Sunbury.
1792. Ibid.
1793. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Tewksbury VR, Vol: 533 Page 645; Birth of Kenneth Arthur Sunbury.
1794. 1910 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T624 Roll: 606 Page: 26. Household of Ellsworth H. Sunbury.
1795. Denise Sunbury, "E-mail - Sunbury, Denise," e-mail to Pam Wood Waugh, 4 Feb 2008.
1796. Ibid.
1797. 1930 US Federal Census , Massachusetts, Middlesex Co, Stowe. Roll: 930 Enumeration District: 470. Household of Kenneth A. Sunbury.
1798. Denise Sunbury, "E-mail - Sunbury, Denise," e-mail to Pam Wood Waugh, 4 Feb 2008.
1799. Ibid.
1800. Ibid.
1801. 1910 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T624 Roll: 606 Page: 26. Household of Ellsworth H. Sunbury.
1802. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Tewksbury VR, Vol: 591 Page 713; Birth of Frances Bessie Sunbury.
1803. 1910 US Federal Census , Massachusetts, Middlesex Co, Tewksbury. Series: T624 Roll: 606 Page: 26. Household of Ellsworth H. Sunbury.
1804. Ibid.
1805. Ibid.
1806. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Tewksbury VR, Vol: 591 Page 713; Birth of Frances Bessie Sunbury.
1807. Denise Sunbury, "E-mail - Sunbury, Denise," e-mail to Pam Wood Waugh, 4 Feb 2008.
1808. Ibid.
1809. Ibid.
1810. Ibid.
1811. Ibid.
1812. Ibid.
1813. Ibid.
1814. Ibid.
1815. NEHGS - MA VR 1841-1910, online at http://www.newenglandancestors.org/research/Database/MASS_BMD/default.asp, Tewksbury VR, Vol: 567 ; Page: 705; Birth of Gertrude Elizabeth Sunbury.
1816. Ibid.
1817. Ibid.
1818. Ibid.
1819. Denise Sunbury, "E-mail - Sunbury, Denise," e-mail to Pam Wood Waugh, 4 Feb 2008.
1820. Ibid.
1821. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
1822. Ibid.
1823. Ibid.
1824. Ibid.
1825. 1910 US Federal Census , Nebraska, Lancaster Co, Lincoln-7 Ward. Series: T624; Roll: 850; Page: 168B; Enumeration District: 86; Part: 2; Line: 25. Household of King W. Gillespie.
1826. Ibid., Nebraska, Lancester Co, 7-WD Lincoln. Series: T624 Roll: 850 Page: 188.
1827. Ibid., Nebraska, Lancaster Co, Lincoln-7 Ward. Series: T624; Roll: 850; Page: 168B; Enumeration District: 86; Part: 2; Line: 25. Household of King W. Gillespie.
1828. Ibid.
1829. Ibid.
1830. Ibid.
1831. Ibid.
1832. Ibid.
1833. Karen Wilson, "Covey and Longeway Families."
1834. Ibid.
1835. Ibid.
1836. Ibid.
1837. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
1838. Kirk Gillespie, "Jennie Mae Covey," e-mail to Pam Wood Waugh, 13 Sep 2005.
1839. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
1840. Ibid.
1841. Ibid.
1842. Kirk Gillespie, "Jennie Mae Covey," e-mail to Pam Wood Waugh, 13 Sep 2005.
1843. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
1844. Karen Wilson, "Covey and Longeway Families."
1845. Ibid., Info from records supplied by Wyuka Cemetery, Lincoln, NB dated 17 Mar 1980 to Karen Thomas.
1846. Ibid.
1847. 1880 US Census Index (CD Index), Vermont, Chittenden Co, Richmond. FHL #1255343; NA Film #T9-1343; Page 288B. Household of Benjamin Covey.

1848. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
1849. 1880 US Census Index (CD Index), New York, St Lawrence Co, Lawrence. Roll: T9_927; Family History Film: 1254927; Page: 371C; Enumeration District: 250. Household of William Gilespie.
1850. Ibid.
1851. Ibid.
1852. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
1853. Karen Wilson, "Covey and Longeway Families", Info from records supplied by Wyuka Cemetery, Lincoln, NB dated 17 Mar 1980 to Karen Thomas.
1854. Ibid.
1855. Ibid.
1856. 1910 US Federal Census , Nebraska, Lancaster Co, Lincoln-7 Ward. Series: T624; Roll: 850; Page: 168B; Enumeration District: 86; Part: 2; Line: 25. Household of King W. Gillespie.
1857. 1920 US Federal Census , Nebraska, Lancester Co, 7-WD Lincoln. Series: T625 Roll: 996 Page: 247.
1858. 1930 US Federal Census , Nebraska, Lancaster Co, Lincoln. Roll: 1285; ; Enumeration District: 32, Sheet 13B - 14A.
1859. 1920 US Federal Census , Nebraska, Lancester Co, 7-WD Lincoln. Series: T625 Roll: 996 Page: 254.
1860. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
1861. Ibid.
1862. Ibid.
1863. Letter from Karen Thomas (3906 Vista Circle, Bellevue, NE 68147) to Pam Wood Waugh, received 12 Feb 2007; In possession of writer , Info received from the Wyuka Cemetery, Lincoln , NE 68510.
1864. 1910 US Federal Census , Nebraska, Lancester Co, 7-WD Lincoln. Series: T624 Roll: 850 Page: 180.
1865. Karen Wilson, "Covey and Longeway Families."
1866. Letter, Karen Thomas to Pam Wood Waugh, received 12 Feb 2007, Info received from the Wyuka Cemetery, Lincoln , NE 68510.
1867. Ibid.
1868. 1900 US Federal Census , New York, Franklin Co, Malone. Series: T623 Roll: 1036 Page: 128.
1869. 1910 US Federal Census , Nebraska, Lancester Co, 7-WD Lincoln. Series: T624 Roll: 850 Page: 180.
1870. Ibid.
1871. Ibid.
1872. Letter, Karen Thomas to Pam Wood Waugh, received 12 Feb 2007, Info received from the Wyuka Cemetery, Lincoln , NE 68510.
1873. Ibid.
1874. Karen Wilson, "Covey and Longeway Families."
1875. Ibid.
1876. Ibid.
1877. 1910 US Federal Census , Nebraska, Lancester Co, 7-WD Lincoln. Series: T624 Roll: 850 Page: 180.
1878. Ibid.
1879. Ibid.
1880. Karen Wilson, "Covey and Longeway Families."
1881. Ibid.
1882. Ibid.
1883. Ibid.
1884. Ibid.
1885. Ibid.
1886. Letter, Karen Thomas to Pam Wood Waugh, received 12 Feb 2007, Info received from the Wyuka Cemetery, Lincoln , NE 68510.
1887. Ibid.
1888. Karen Wilson, "Covey and Longeway Families."
1889. Letter, Karen Thomas to Pam Wood Waugh, received 12 Feb 2007.
1890. Ibid.
1891. 1900 US Federal Census , Nebraska, Hamilton Co, Grant. Roll: T623 929; Page: 3B; Enumeration District: 71.
1892. Karen Wilson, "Covey and Longeway Families."
1893. 1900 US Federal Census , Nebraska, Hamilton Co, Grant. Roll: T623 929; Page: 3B; Enumeration District: 71.
1894. Ibid.
1895. Ibid.
1896. Karen Wilson, "Covey and Longeway Families."
1897. Ibid.
1898. Ibid.
1899. Ibid.
1900. Ibid.
1901. Ibid.
1902. Ibid.
1903. Ibid.
1904. Ibid.
1905. Ibid.
1906. Ibid.
1907. Ibid.
1908. Ibid.
1909. Ibid.
1910. Ibid.
1911. Ibid.
1912. Ibid.
1913. Ibid.
1914. Ibid.
1915. Ibid.
1916. Ibid.
1917. Ibid.
1918. Ibid.
1919. Ibid.
1920. Ibid.
1921. Ibid.
1922. Ibid.
1923. Ibid.
1924. Ibid.
1925. Ibid.
1926. Ibid.
1927. Ibid.
1928. Ibid.
1929. Ibid.
1930. Ibid.
1931. Ibid.
1932. Ibid.
1933. Ibid.
1934. Ibid.
1935. Ibid.
1936. Ibid.
1937. Ibid.
1938. Ibid.
1939. Ibid.
1940. Ibid.
1941. Ibid.
1942. Ibid.
1943. 1900 US Federal Census , Nebraska, Hamilton Co, Grant. Roll: T623 929; Page: 3B; Enumeration District: 71.
1944. Ibid.
1945. Ibid.
1946. Ibid.
1947. Riggins GEDCOM file, from Art Riggins, , (Tucson, Arizona), sent to this writer 31 Jan 2003.
1948. Karen Wilson, "Covey and Longeway Families."
1949. Riggins GEDCOM file, from Riggins, 31 Jan 2003.
1950. Ibid.
1951. Karen Wilson, "Covey and Longeway Families."
1952. Ibid.
1953. 1880 US Census Index (CD Index), New York, St Lawrence Co, Lawrence. Roll: T9_927; Family History Film: 1254927; Page: 371C; Enumeration District: 250. Household of William Gilespie.
1954. Ibid.
1955. Ibid.
1956. Ibid.
1957. Social Security Death Index (SSDI), , Grant Gillespie, SSN: 505-18-4458; Last Residence: Nebraska.

1958. Riggins GEDCOM file, from Riggins, 31 Jan 2003.
1959. Social Security Death Index (SSDI), , Grant Gillespie, SSN: 505-18-4458; Last Residence: Nebraska.

1960. Riggins GEDCOM file, from Riggins, 31 Jan 2003.
1961. Karen Wilson, "Covey and Longeway Families."
1962. Riggins GEDCOM file, from Riggins, 31 Jan 2003.
1963. Ibid.
1964. Ibid.
1965. Ibid.
1966. Karen Wilson, "Covey and Longeway Families."
1967. Ibid.
1968. Ibid.
1969. Ibid.
1970. Riggins GEDCOM file, from Riggins, 31 Jan 2003.
1971. Ibid.
1972. Ibid.
1973. Ibid.
1974. Karen Wilson, "Covey and Longeway Families."
1975. Ibid.
1976. Ibid.
1977. Ibid.
1978. Ibid.
1979. Ibid.
1980. Riggins GEDCOM file, from Riggins, 31 Jan 2003.
1981. Ibid.
1982. Ibid.
1983. Ibid.
1984. Ibid.
1985. Ibid.
1986. Karen Wilson, "Covey and Longeway Families."
1987. Ibid.
1988. 1880 US Census Index (CD Index), Salem, Orleans, Vermont. FHL Film 1255346; NA Film T9-1346, Page 486C.
1989. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Burton William Longeway.
1990. 1880 US Census Index (CD Index), Salem, Orleans, Vermont. FHL Film 1255346; NA Film T9-1346, Page 486C.
1991. Ibid.
1992. Ibid.
1993. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, Burton William Longeway.
1994. 1930 US Federal Census , Vermont, Orleans Co, Newport. Roll: 2429; Enumeration District: 22.
1995. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Deaths, Annual Town Reports 1922-1951 for Newport. Entry for Burton W. Longeway.
1996. 1900 US Federal Census , Vermont, Orleans Co, Newport. Series: T623 Roll: 1693 Page: 206.
1997. Vermont VR, 1871-1908.
1998. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Deaths, Annual Town Reports 1922-1951 for Newport. Entry for Martha Luinda Longeway.
1999. Ibid.
2000. 1910 US Federal Census , Vermont, Orleans Co, Newport. Series: T624 Roll: 1615 Page: 238.
2001. Ibid.
2002. Ibid.
2003. 1930 US Federal Census , Vermont, Orleans Co, Newport. Roll: 2429; Enumeration District: 22.
2004. Vermont VR, 1871-1908.
2005. Ibid.
2006. Ibid.
2007. Ibid.
2008. Ibid.
2009. 1880 US Census Index (CD Index), Troy, Orleans, Vermont. FHL Film 1255346; NA Film T9-1346; Page 496D.
2010. Ibid.
2011. Ibid.
2012. Ibid.
2013. 1900 US Federal Census , Massachusetts, Worcester Co, Lunenburg. Series: T623 Roll: 693 Page: 70.
2014. Vermont VR, 1871-1908;, Her birthplace was given as Potton on her marriage record.
2015. 1900 US Federal Census , Massachusetts, Worcester Co, Lunenburg. Series: T623 Roll: 693 Page: 70.
2016. Vermont VR, 1871-1908.
2017. 1900 US Federal Census , Massachusetts, Worcester Co, Lunenburg. Series: T623 Roll: 693 Page: 70.
2018. Vermont VR, 1871-1908.
2019. 1900 US Federal Census , Massachusetts, Worcester Co, Lunenburg. Series: T623 Roll: 693 Page: 70.
2020. Ibid.
2021. Ibid.
2022. Ibid.
2023. Ibid.
2024. Ibid.
2025. Ibid.
2026. Ibid.
2027. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Irasburg Cemetery, Entry for Guy Ernest Longeway.
2028. Vermont VR, 1871-1908.
2029. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Coventry Annual Town Reports, Death Notices from 1926-1983. Guy Ernest Longeway.
2030. Ancestry Census Images, online, 1920 Federal Census, Vermont, Orleans Co, Derby: Roll: NA #T625_1874; ED 58, page 3B; Image 173.
2031. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Irasburg Cemetery, Entry for Mary Davis.
2032. Ibid.
2033. Ibid.
2034. Ibid., Irasburg Cemetery, Entry for Marcella Jane Longeway.
2035. Ibid., Marriages, Annual Town Reports 1926-1983 for Coventry, VT. Entry for Lyman Longeway & Frances L. Burdick.
2036. Ibid., Irasburg Cemetery, Entry for Lyman Russell Longeway.
2037. Ibid.
2038. Ibid., Irasburg Cemetery, Entry for Marcella Jane Longeway.
2039. Ibid.
2040. Ibid.
2041. Ibid., Marriages, Annual Town Reports 1926-1983 for Coventry, VT. Entry for Lyman Longeway & Frances L. Burdick.
2042. Bea Nelson, "E-mail - Nelson, Bea," e-mail to Pam Wood Waugh, 9 Feb - 4 Mar 2003.
2043. Ibid.
2044. Ibid.
2045. Ibid.
2046. Ibid.
2047. Ibid.
2048. Ibid.
2049. Northeast Kingdom Genealogy, online http://freepages.genealogy.rootsweb.com/~nekg3/nekg.htm, Barton Chronicle Newpaper -Deaths. Entry for Flora J. Coutts.
2050. Ibid.
2051. Ibid.
2052. Ibid.
2053. Ibid.
2054. Northern NY Historical Newspapers, online http://news.nnyln.net/, Adirondack Record - Elizabethtown Post, 18 Dec 1930. Death Notice for Lila Miller McEvila.
2055. Ibid.
2056. Ibid.
2057. 1920 US Federal Census , Vermont, Addison Co, Addison. Roll: T625_1870; Page: 6B; Enumeration District: 1. Household of William J. McEvila.
2058. Ibid.
2059. Northern NY Historical Newspapers, online http://news.nnyln.net/, Adirondack Record - Elizabethtown Post, 18 Dec 1930. Death Notice for Lila Miller McEvila.
2060. Ibid.
2061. 1920 US Federal Census , Vermont, Addison Co, Addison. Roll: T625_1870; Page: 6B; Enumeration District: 1. Household of William J. McEvila.
2062. WWI Draft Registrations, online at Ancestry.com: http://www.ancestry.com, William James McEvila.
2063. 1920 US Federal Census , Vermont, Addison Co, Addison. Roll: T625_1870; Page: 6B; Enumeration District: 1. Household of William J. McEvila.
2064. Social Security Death Index (SSDI), , William McEvila, SSN: 008-28-0774; Last Residence: Vermont.
2065. Ibid.
2066. 1920 US Federal Census , Vermont, Addison Co, Addison. Roll: T625_1870; Page: 6B; Enumeration District: 1. Household of William J. McEvila.
2067. Ibid.
2068. Ibid.
2069. Ibid.
2070. Letter, Barbara Valencour to Dan Tryon, 1976.
2071. 1900 US Federal Census , New York, Franklin Co, Burke. Series: T623 Roll: 1035 Page: 160.
2072. 1930 US Federal Census , New York, Franklin Co, Burke. Roll: T626_1438; Page: 1A; Enumeration District: 14.
2073. Ibid.
2074. Ibid.
2075. Ibid.
2076. Ibid.
2077. Ibid.
2078. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002, info originally sent 6 April 1999.
2079. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Charles Percy Atkinson, 7/22/1955, Kanabec Co, State File #007319.
2080. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
2081. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002, info originally sent 6 April 1999.
2082. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Charles Percy Atkinson, 7/22/1955, Kanabec Co, State File #007319.
2083. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002, info originally sent 6 April 1999.
2084. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999, dated 4/6/99.
2085. Ibid.
2086. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
2087. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Marie Theresa Brechtel, 5/6/1965, Pine Co, State File #012065.
2088. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002, info originally sent 6 April 1999.
2089. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Marie Theresa Brechtel, 5/6/1965, Pine Co, State File #012065.
2090. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
2091. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Marie Theresa Brechtel, 5/6/1965, Pine Co, State File #012065.
2092. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
2093. Ibid.
2094. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Georg Charles Brechtel, 21 Mar 2001, Mora. Kanabec Co, State File #2001-MN-506211.
2095. Ibid.
2096. Ibid.
2097. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999, Sharon Atkinson Madden's father.
2098. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , George Joseph Atkinson, 8 Jun 1912, Pine Co, State File #024152.
2099. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
2100. Ibid.
2101. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , George Joseph Atkinson, 8 Jun 1912, Pine Co, State File #024152.
2102. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
2103. Ibid.
2104. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Jeneva Edna Atkinson, 3 Sep 1998, Pine Co, State File #1998-MN-025419.
2105. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
2106. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Jeneva Edna Atkinson, 3 Sep 1998, Pine Co, State File #1998-MN-025419.
2107. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
2108. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Ralph Atkinson, 11 Jan 1983, Saint Louis Co, State File #002330.
2109. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
2110. Ancestry.com Inc., 2001: Minnesota Deaths, 1908-2002 , Ralph Atkinson, 11 Jan 1983, Saint Louis Co, State File #002330.
2111. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
2112. Ibid., killed in World War II.
2113. Sharon Madden, "E-mail - Madden, Sharon," e-mail to Pam Wood Waugh, various dates in 1999.
2114. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002.
2115. Basil Percy, "John L. Percy 1866 - 1929," e-mail message from
> to Pam Wood Waugh, 9 Feb 2003. Hereinafter cited as "E-mail - Percy, Basil."
2116. Sharon Atkinson Madden, "E-mail - Madden, Sharon Atkinson," e-mail to Pam Wood Waugh, various dates 2001-2002.
2117. Ibid.
2118. Basil Percy, "E-mail - Percy, Basil," e-mail to Pam Wood Waugh, 9 Feb 2003.
2119. Ibid.
2120. Ibid.
2121. Ibid.
2122. Ibid.
2123. Ibid.
2124. Ibid.
2125. Ibid.
2126. Scott Family Bible.
2127. 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.
2128. Ibid., Clinton VR, Vol 596, Page 293; Marriage for Mildred E. Scott & Thomas Dean.
2129. Letter, Clinton Public Works to Pam Wood Waugh, May 1980.
2130. YorkshireBMD on RootWeb.com, online http://yorkshirebmd.org.uk, 1883-NORT/166/75. Hereinafter cited as Yorkshire BMD.
2131. 1930 US Federal Census , Methuen, Essex, Massachusetts; Roll: T626_901; Page: 9A; Enumeration District: 206.
2132. Scott Family Bible.
2133. Ibid.
2134. 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.
2135. Interment.net, online, Quebec, Stanstead Co, Magog. Pine Hill Cemetery.
2136. Ibid.
2137. Ibid.
2138. Ibid.
2139. Ibid.
2140. Ibid.
2141. Ibid.
2142. Ibid.
2143. Ibid.
2144. Ibid.
2145. Ibid.
2146. Ibid.
2147. Ibid.
2148. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Fitch Bay United Church. Marriage of Darcy Tryon & Vivian Freda Ketchum.
2149. Pennie Redmile, "Tryon Announcement," e-mail message from to Pam Wood Waugh, 22 Sep 2002, In last Wed's Stanstead Jrl... there is a death notice for Carroll E Cass of Morgan Vt (born Georgeville Qc) d @ Newport Vt Sep 14 2002 82 yrs -- wf (still alive) - Freda A Tryon -- marr Dec 5 1942. [http://www.stanstead-journal.com/announc.html, 9/18/02]. Hereinafter cited as "E-mail - Redmile, Pennie."
2150. Ibid., In last Wed's Stanstead Jrl... there is a death notice for Carroll E Cass of Morgan Vt (born Georgeville Qc) d @ Newport Vt Sep 14 2002 82 yrs -- wife (still alive) - Freda A Tryon -- marr Dec 5 1942. [http://www.stanstead-journal.com/announc.html, 9/18/02].
2151. Ibid., In last Wed's Stanstead Jrl... there is a death notice for Carroll E Cass of Morgan Vt (born Georgeville Qc) d @ Newport Vt Sep 14 2002 82 yrs -- wf (still alive) - Freda A Tryon -- marr Dec 5 1942. [http://www.stanstead-journal.com/announc.html, 9/18/02].
2152. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Stanstead Plain and Beebe Plain Church of England, 1898. Baptism of Charles Edgar Dalziel.
2153. 1901 Canadian Census , Quebec, Stanstead Co, Stanstead Plain. Page 9, Schedule 1 Microfilm T-6546. Household of Alexander Dalziel.
2154. Ancestry.ca, 2007: Quebec Vital Records (Drouin Collection), 1621-1967 , Stanstead Plain and Beebe Plain Church of England, 1898. Baptism of Charles Edgar Dalziel.
2155. Jean Griffin, "E-mail - Griffin, Jean," e-mail to Pam Wood Waugh, 10-12 April 2005.
2156. Ibid.
2157. Ibid.
2158. Ibid.
2159. Ibid.
2160. Ibid.
2161. Ibid.
2162. Ibid.
2163. Ibid.
2164. Ibid.
2165. Ibid.
2166. Bruce Alexander Trussler, "E-mail -Trussler, Bruce A.," e-mail to Pam Wood Waugh, 10 Feb 2002, e-mail dated 10 Feb 2002.
2167. Ibid.
2168. Ibid.
2169. Ibid.
2170. Ibid.
2171. Ibid.
2172. Ibid.
2173. Ibid.
2174. Ibid.
2175. Ibid.
2176. Ibid.
2177. Ibid.
2178. Ibid.
2179. Ibid.
2180. 1930 US Federal Census , Nebraska, Lancaster Co, Lincoln. Roll: 1285; ; Enumeration District: 32, Sheet 14A. Household of King Gillespie, Jr.
2181. Ibid.
2182. Ibid.
2183. Ibid.
2184. Karen Wilson, "Covey and Longeway Families", Info from records supplied by Wyuka Cemetery, Lincoln, NB dated 17 Mar 1980 to Karen Thomas.
2185. 1930 US Federal Census , Nebraska, Lancaster Co, Lincoln. Roll: 1285; ; Enumeration District: 32, Sheet 14A. Household of King Gillespie, Jr.
2186. Karen Wilson, "Covey and Longeway Families", Info from records supplied by Wyuka Cemetery, Lincoln, NB dated 17 Mar 1980 to Karen Thomas.
2187. 1910 US Federal Census , Nebraska, Lancaster Co, Lincoln-7 Ward. Series: T624; Roll: 850; Page: 168B; Enumeration District: 86; Part: 2; Line: 25. Household of King W. Gillespie.
2188. 1930 US Federal Census , Nebraska, Lancaster Co, Lincoln. Roll: 1285; ; Enumeration District: 32, Sheet 14A. Household of King Gillespie, Jr.
2189. Ibid.
2190. Ibid.
2191. Ibid.
2192. Ibid.
2193. Ibid.
2194. Ibid.
2195. Ibid., Nebraska, Lancaster Co, Lincoln. Roll: 1285; ; Enumeration District: 32, Sheet 13B - 14A.
2196. Ibid.
2197. Ibid.
2198. Ibid.
2199. Karen Wilson, "Covey and Longeway Families."
2200. 1930 US Federal Census , Nebraska, Lancaster Co, Lincoln. Roll: 1285; ; Enumeration District: 32, Sheet 13B - 14A.
2201. Karen Wilson, "Covey and Longeway Families."
2202. 1930 US Federal Census , Nebraska, Lancaster Co, Lincoln. Roll: 1285; ; Enumeration District: 32, Sheet 13B - 14A.
2203. Karen Wilson, "Covey and Longeway Families."
2204. Ibid.
2205. Ibid.
2206. Ibid.
2207. Ibid.
2208. Ibid.
2209. Ibid.
2210. Ibid.
2211. Ibid.
2212. Ibid.
2213. Ibid.
2214. Ibid.
2215. Ibid.
2216. Ibid.
2217. Riggins GEDCOM file, from Riggins, 31 Jan 2003.
2218. Ibid.
2219. Ibid.
2220. Ibid.
2221. Ibid.
2222. Ibid.
2223. Ibid.
2224. Ibid.
2225. Ibid.
2226. Ibid.
2227. Ibid.
2228. Ibid.
2229. Ibid.
2230. Ibid.
2231. Scott Family Bible.
2232. Newspaper Extract, MetroWest Daily News, Downloaded by writer same day, 13 Dec 2001. Hereinafter cited as MetroWest Daily News.
2233. Ancestry.com Inc., California Divorce Index, 1966-1984. Lambert F. Norquist & Diana S. Saylor, 1976.
2234. Social Security Death Index (SSDI), , Lambert F. Norquist SSN: 468-12-5945 Last Residence: Santa Cruz, Santa Cruz, California, Born: 23 Sep 1919 Died: 15 May 2002.
2235. Personal Research & Conjecture of Pam Wood Waugh, DATE.
2236. Ibid.
2237. Ibid.
2238. Shirley M. Wood, e-mail message from (1937 Warwick Hills Dr, Orlando, FL 32826) to Pam Wood Waugh, 12 Mar 2002. Hereinafter cited as "E-mail -Wood, Shirley M."
2239. Ibid.
2240. Heather Norquist, "Thank You," e-mail message from [email protected] to Pam Wood Waugh, 8 and 15 Feb 2005. Hereinafter cited as "E-mail - Norquist, Heather."
2241. Ibid.
2242. Ibid.
2243. Ibid.
2244. Ibid.
2245. Ibid.
2246. Ibid.
2247. Shirley M. Wood, "E-mail -Wood, Shirley M.," e-mail to Pam Wood Waugh, 12 Mar 2002.
2248. Ibid.



Return to Table of Contents

Please send e-mail to: [email protected]
Created with The Master Genealogist 8 Feb 2009