Sources
1. Pedigree of Edmund Moody, College of Arms, London, England (copy in possession of David Moody)
2. Certified Copy of Certificate of Birth 6815, California Department of Public Health dated September 2, 1965 (in David Moody file David)
3. Certificate of Birth 63-012066, North Dakota State Department of Health (copy in David Moody file David)
4. Certificate of Birth, State of South Carolina Board of Health (in David Moody file David)
5. Grave marker, New Greenwood Cemetery, Bayfield, Bayfield County, Wisconsin, USA
6. Certified Copy of Certificate of Birth, Minnesota Department of Health, June 3, 1967 (in David Moody file David)
7. Certified Copy of Certificate of Birth, Minnesota Department of Health, July 7, 1968 (in David Moody file David)
8. Copy of Certificate of Birth, Commonwealth of Pennsylvania Department of Health (in David Moody file David)
9. US Census 1910, 15 April, Aledo, Mercer Township, Illinois Series:T624 Roll:311 Page:186
(copy in David Moody file Arnold)
10. US Census 1920, 1 January, Galesburg, Knox County, Illinois (copy in David Moody file Arnold)
11. Certificate of Birth, Waterloo, Blackhawk County, Iowa State Board of Health (copy in David Moody file Leonard)
12. Certificate of Death, Lake Emma Township, Hubbard County, Minnesota Department of Health dated 17 Nov 1969 (copy in David Moody file Leonard)
13. Records of Muskogee School District, Muskogee, Oklahoma.
14. Records of the University of Chicago (copies in David Moody file Leonard)
15. Letter from Rush University Medical Center Archives, 1700 West Van Buren Street, Suite 086, Chicago, Illinois 60612-3244 dated 21 Jun 2006 (in David Moody file Leonard)
16. Certificate of Birth, Ely, St. Louis County, Minnesota No. 105/10/11 dated 9 February 1973 (copy in David Moody file Leonard)
17. Records of St.Anthony’s Catholic Church, 231 East Camp Street, Ely, Minnesota 55731 (copy in David Moody file John Matkovich)
18. Certificate of Baptism, Church of St. Anthony, Ely, Minnesota dated 29 Jan 1972 (in David Moody file Leonard)
19. Certified Copy of Certificate of Death 392-21-000863, Marin County, California (in David Moody file Leonard)
20. Original Certificate of Marriage, Duluth, St. Louis County, Minnesota (in David Moody file Leonard)
21. Certified Copy of Record of Birth, City of St. Paul, Minnesota (copy in David Moody file David)
22. Certified Copy of Record of Birth, Wisconsin State Board of Health dated March 4, 1964 (in David Moody file David)
23. Certificate of Birth, Trinity Hospital, Ashland, Wisconsin December 6, 1948 (copy in David Moody file David)
24. Certificate of Birth 7414013, Michigan Department of Public Health (copy in David Moody file David)
25. Certificate of Birth 7581417, Michigan Department of Public Health, (copy in David Moody file David)
26. Grave marker, Calvary Cemetery, Bayfield, Bayfield County, Wisconsin USA
27. Certification of Birth Record, Bureau of Vital Statistics, State of Wisconsin (in David Moody file David)
28. Certificate of Baptism, (in David Moody file David)
29. Certified Record of Birth (in her safe deposit box, Bayfield, Wisconsin
30. Bible of Hulda Wilson, copied 4/7/76 by Frank O. Anderson (copy in David Moody file La Pointe)
31. Copy of Certificate of Birth, New York State Department of Health (in David Moody file David)
32. Copy of Certificate of Birth, City of New York Department of Health, (copy in David Moody file David)
33. Certificate of Birth 632715, State of Illinois Department of Public Health (in David Moody file David)
34. Diaries of Mildred Elaine Anderson LaPointe 1927-1996
35. Direct Information - data supplied by me
36. "Hale, House and Related Families; mainly of the Connecticut River Valley" Donald Lines Jacobus and Edgar Francis Waterman, Genealogical Publishing Co. Inc., Baltimore, 1978 pp. 652-668
37. Obituary. Alvin Basina.
38. Ibid. Alvin Basina 29 Nov 2007 County Journal.
39. Carol Stahl Sutherlin July 2003
40. www.delmars.com/family/perrault/2435.htm
41. Derived information - data extrapolated from other sources
42. dianals98 at yahoo dot com
43. US Census 1900, 1 June, Bay City, Bay County, Michigan. Sheet 13A, 8th ward, (copy in David Moody file LaPointe)
44. Records of the Holy Family Catholic Church, Bayfield, Wisconsin, USA
45. Copy of Certificate of Marriage, State of Wisconsin Department of Health, (copy in David Moody file David)
46. laband at videotron dot ca
47. Canadian Census 6 Avril 1881, Quebec, District Number 70, Chicoutimi and Saguenay, District St. Fulgence, pages 28-29 (copy in David Moody file La Pointe)
48. US Census 1900, 1 June, Red Cliff Indian Reservation, Bayfield County, Wisconsin, sheet 2 (copy in David Moody file La Pointe)
49. Canadian Census 1871, Quebec, District Number 150, de Laterriere, page 51 (copy in David Moody file LaPointe)
51. Interview with Louise La Pointe: Bayfield County Press, Bayfield, Wisconsin, USA Vol. 76, No. 45, June 27, 1946, p.4
52. Ibid. 5 Nov 1859.
53. Roger Stahl
54. Interview with Louise La Pointe: Bayfield County Press, Bayfield, Wisconsin, USA Vol. 76, No. 45, June 27, 1946, p.4 15 Jul 1877.
55. Certificate of Death
56. Records of the Holy Family Catholic Church, Bayfield, Wisconsin, USA Joseph.
57. Diaries of Mildred Elaine Anderson LaPointe 1927-1996 1881.
58. Copy of Certificate of Birth, City of Chicago Department of Health, (copy in David Moody file David)
59. Canadian Census 1901, District: 149 Chicoutimi and Saguenay, Sub-District: A1-12 Saint-Fulgence, Saint-Germain, Champigny and Labrosse, RG31, T-6428 to T-6556, P13.
60. US Census 1910, 15 April, LaPointe, Ashland County, Wisconsin (copy in David Moody file LaPointe)
61. Ibid. ca 1840.
62. Ibid. 1864 Michigan.
63. Ibid. 1885.
64. dianals98 at yahoo dot com 5 May 1885.
65. Genealogie, Volume 4, Charlevois-Saguenay, US/CAN 971.4 DzTa
66. Drouin Genealogical Dictionary 971 DZ1
68. laband at videotron dot ca Ile aux Coudres 1765.
71. “King’s Daughters and Founding Mothers: The Filles du Roi, 1663-1673” by Peter J. Gagné, Quintin Publications, 22 Delta Drive, Pawtucket, Rhode Island 02860-4555, 2001, vol 1, p. 216. (copy in David Moody library)
72. "Our French-Canadian Ancestors" by Thomas J. Laforest; Volume 1, Chapter3, Page 23
73. www.delmars.com/family/perrault/2435.htm Abt 1653, St Sulpice, Paris, Île-de-France, France.
74. laband at videotron dot ca September.
75. "Our French-Canadian Ancestors" by Thomas J. Laforest; Volume 1, Chapter3, Page 23 September.
76. laband at videotron dot ca Roy.
77. www.delmars.com/family/perrault/2435.htm 13 Sep 1672.
78. Ibid. 22 Jun 1674.
79. Ibid. 17 Nov.
80. Ibid. 18 Sep.
81. Ibid. between July and October 1680.
82. Ibid. 28 Aug 1682.
83. "Our French-Canadian Ancestors" by Thomas J. Laforest; Volume 1, Chapter3, Page 23 28 Aug 1682.
84. www.delmars.com/family/perrault/2435.htm 10 April.
85. Ibid. 10 Dec.
86. Ibid. Coderre dit Emery.
87. "Our French-Canadian Ancestors" by Thomas J. Laforest; Volume 1, Chapter3, Page 23 emery dit Coderre.
88. Paul’s Netting Gazette, December 1926 and April 1931.
89. Diaries of Mildred Elaine Anderson LaPointe 1927-1996 28 Mar 1897.
90. US Census 1910, 15 April, LaPointe, Ashland County, Wisconsin (copy in David Moody file LaPointe) ca 1897, Wisconsin.
91. US Census 1900, 1 June, Bay City, Bay County, Michigan. Sheet 13A, 8th ward, (copy in David Moody file LaPointe) Edmore.
92. Funeral Program of Desceased Melville LaPointe says Aldimore (Ed).
93. Diaries of Mildred Elaine Anderson LaPointe 1927-1996 1887.
94. Funeral Program of Desceased Melville LaPointe.
95.
96. Canadian Census 6 Avril 1881, Quebec, District Number 70, Chicoutimi and Saguenay, District St. Fulgence, pages 28-29 (copy in David Moody file La Pointe) Amelia.
97. Canadian Census 1901, District: 149 Chicoutimi and Saguenay, Sub-District: A1-12 Saint-Fulgence, Saint-Germain, Champigny and Labrosse, RG31, T-6428 to T-6556, P13. Emelia.
98. Canadian Census 6 Avril 1881, Quebec, District Number 70, Chicoutimi and Saguenay, District St. Fulgence, pages 28-29 (copy in David Moody file La Pointe) ca 1862.
99. Canadian Census 1901, District: 149 Chicoutimi and Saguenay, Sub-District: A1-12 Saint-Fulgence, Saint-Germain, Champigny and Labrosse, RG31, T-6428 to T-6556, P13. 15 Jan 1863.
100. Obituary of Larry Lee LaPointe, 1 Oct 2005, The Daily Press, Ashland, Wisconsin, USA
101. US Census 1910, 15 April, LaPointe, Ashland County, Wisconsin (copy in David Moody file LaPointe) ca 1893.
102. Funeral Program of Desceased
103. www.delmars.com/family/perrault/2435.htm ca 1678 Sainte-Famille.
104. http://www.geocities.com/heartland/trail/2902 ca 27 Oct 1680 St. Jean.
105. "Our French-Canadian Ancestors" by Thomas J. Laforest; Volume 1, Chapter3, Page 23 ca 1678 Sainte-Famille.
106. Genealogie, Volume 4, Charlevois-Saguenay, US/CAN 971.4 DzTa 11 May 1703.
107. www.delmars.com/family/perrault/2435.htm 5 Nov 1703.
109. www.delmars.com/family/perrault/2435.htm Audet.
111. Drouin Genealogical Dictionary 971 DZ1 Pepin.
113. www.delmars.com/family/perrault/2435.htm audet.
116. Ibid. Audet dit Lapointe.
117. Ibid. dite St-Julien.
118. Drouin Genealogical Dictionary 971 DZ1 dalert.
120. Drouin Genealogical Dictionary 971 DZ1 -Antoine.
125. “King’s Daughters and Founding Mothers: The Filles du Roi, 1663-1673” by Peter J. Gagné, Quintin Publications, 22 Delta Drive, Pawtucket, Rhode Island 02860-4555, 2001, vol 1, p. 216. (copy in David Moody library) 1709.
126. www.delmars.com/family/perrault/2435.htm 2 Dec.
128. Drouin Genealogical Dictionary 971 DZ1 1775.
130. Drouin Genealogical Dictionary 971 DZ1 delauny.
131. "Our French-Canadian Ancestors" by Thomas J. Laforest; Volume 1, Chapter3, Page 23 delomay.
132. Ibid. LeFrancois.
133. Uncle Kotchie.
134. Ibid. Aunty Sue.
135. Ibid. Lawrence.
136. Letter from Alfons Weber dated 14 October 2007 (copy in David Moody files0
137. Boyd.
138. Obituary of Gayle Haiden, The County Journal, Washburn, Wisconsin 24 May 2007
139. talktode at hotmail dot com
140. www.delmars.com/family/perrault/2435.htm 1727 Quebec City, Quebec.
142. www.delmars.com/family/perrault/2435.htm coderre dit emery.
143. "Our French-Canadian Ancestors" by Thomas J. Laforest; Volume 1, Chapter3, Page 23 emery dit coderre.
146. US Census 1870, 1 June, La Pointe, Ashland County, Wisconsin P 2
147. US Census 1880, 1 June, La Pointe, Ashland County, Wisconsin P 3
148. US Census 1870, 1 June, La Pointe, Ashland County, Wisconsin P 2 Bayden.
149. US Census 1880, 1 June, La Pointe, Ashland County, Wisconsin P 3 Germany.
150. Grave marker, Calvary Cemetery, Bayfield, Bayfield County, Wisconsin USA 1836.
151. dianals98 at yahoo dot com 1831.
152. US Census 1870, 1 June, La Pointe, Ashland County, Wisconsin P 2 Johannabet.
153. Grave marker, Calvary Cemetery, Bayfield, Bayfield County, Wisconsin USA 1840.
154. US Census 1870, 1 June, La Pointe, Ashland County, Wisconsin P 2 ca 1859.
155. Ibid. ca 1864.
156. Ibid. ca 1868.
157. Obituary.
158. Ibid. Arlene Gordon, County Journal 20 Dec 2007.
159. bri dot kop at verizon dot net
160. Roger Stahl Desmond.
161. dianals98 at yahoo dot com Desmond.