LORD / BAKER / STEELE
Sources

1. "CEM; Honeoye Falls [NY] Cemetery Records," RIchard Halsey, www.home.eznet.net/~halsey/cem/honeoye1.txt, 27 Mar 1998.
2. "DEATH," A Verified Transcript from the Register of Deaths, Reg. #12, Lima; Livingston Co.; NY, Village Office; Geneseo, NY, (28 Oct 1994).
3. "1900 Fed Census," Monroe Co., NY, Microfilm #T623-1072, National Archives, July 16, 1900, Mendon; pg.13.
4. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 21 Dec 1922.
5. "DEATH," Certificate, Rochester, Monroe, NY, Dept. of Health; Rochester, NY, #4292.
6. "MARR," Certificate, Vital Records; Monroe County, NYS, #24276, Copy.
7. "MARR," Bible Page; Copy, Jeanette LORD; 652 Brent St.; Winston Salem, NC, Jan 1991.
8. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 14 May 1953; pg. 4, col. 3.
9. "MARR," Microfilm, #0831357, Monroe Co. NY, Vol.13-1 (1925-26), LDS Library; Rochester, NY, #419.
10. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 7 Jan 1915; pg.1.
11. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 7 Jan 1915; pg. 1.
12. "1900 Fed Census," Monroe Co., NY, Microfilm #T623-1072, National Archives, July 16, 1900, Mendon; SD19/ED17; pg.16.
13. "BIRTHS," Bible Page copy; Record of Births, Jeanette LORD, 652 Brent St.; Winston Salem, NC.
14. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 1 May 1945; pg. /2.
15. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #21438.
16. DEATH, INTERNET: <www.ancestry.com>, "SOCIAL SECURITY Death Index," (31 Mar 2000).
17. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #39673.
18. "MARR," VR Index, NY State Archives, Albany, NY, #13066.
19. DEATH, "Social Security Death Master File," thru 1995, Version 1.1, GenRef, Inc.
20. "MARR," Honeoye Falls Times, Honeoye Falls, NY, Microfilm, Mendon Town Library; Honeoye Falls, NY, 26 Oct 1922; pg.1.
21. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 30 Mar 1926; pg.31, col.4.
22. "DEATH," Bible Page, copy, Jeanette LORD; 652 Brent St.; Winston Salem, NC.
23. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #20442.
24. "DEATH," Social Security Death Index, 1988 Edition; Version 1.1, LDS Library; Westfall Rd.; Rochester,NY.



25. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 5 Aug 1976;.
26. "MARR," Honeoye Falls Times, Honeoye Falls, NY, Microfilm, Mendon Town Library; Honeoye Falls, NY, 15 Oct 1896.
27. "DEATH," Certificate, Rochester, Monroe, NY, Dept. of Health; Rochester, NY, #32591/162.
28. "OBIT," The Union & Advertiser, Rochester, NY, 15 Oct 1887; pg.7, col.1.
29. "DEATH," Certificate, Rochester, Monroe, NY, Dept. of Health; Rochester, NY, #557.
30. "OBIT," The Union & Advertiser, Rochester, NY, 6 July 1895;.
31. "MARR," Rochester Union & Advertiser, Rochester, NY, 3 Oct 1860, Microfilm, Rundel Library; Rochester, NY.
32. "CEM," Pittsford Cemetery Records, Knickbocker Road, 18 Apr 1990.
33. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 20 Oct 1902;.
34. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #390215.
35. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 20 Oct 1902.
36. LANDMARKS OF MONROE COUNTY, NEW YORK, The Boston History Co., Pub. 1895, Rundel Library; Rochester, NY.
37. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 6 July 1899;.
38. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #37809.
39. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 6 July 1899.
40. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 21 Feb 1895;.
41. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 2 Feb 1905; pg.2.
42. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 30 Jan 1905; pg.8; col.2.
43. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #32(6)40.
44. "1860 Fed Census," Ontario Co., NY, East/West Bloomfield, Micro #M653-832, Vlg.Canandaiqua; Micro #593-1065.
45. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 27 July 1929; pg. 12.
46. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 1 Aug 1929; pg. 6, col.1.
47. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 27 July 1929; pg.12.
48. "1900 Fed Census," Rochester, Monroe, NY, 4 June 1900, Microfilm M623-1074; pg.4; SD19/ED64; Ward 8, Rundel Library; Rochester, NY.
49. CEM - Mt. Hope Cem; Rochester, NY
50. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 2 Mar 1924; pg. 41, col. 3.
51. "DEATH," Certificate, #11111, Dept. of Health; Div of Vital Statistics, Jefferson, Mongomery, Ohio.
52. "MARR," Microfilm, Municipal Archives; Office of Record Management, Rochester, NY, Reg. of Marr 1876-1891; pg. 59, #.
53. "DEATH," Certificate, Rochester, Monroe, NY, Dept. of Health; Rochester, NY, #51285; Reg. No 1063.
54. "OBIT," The Union & Advertiser, Rochester, NY, 2 Dec 1909;.
55. "OBIT," The Union & Advertiser, Rochester, NY, 2 Dec 1909.
56. CEM, Mt. Hope Cemetery Index, Vol. 5, Jan 1, 1907 to June 30, 1919, pg. 261.
57. "CEM," Pittsford, NY, Picture of Marker w/inscription.
58. "OBIT," The Union & Advertiser, Rochester, NY, 12 July 1877;.
59. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 31 Mar 1892;.
60. "1900 Fed Census," Monroe Co., NY, Microfilm #T623-1072, National Archives, July 16, 1900, Mendon; pg.9.
61. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 30 June 1944; pg. 22, col.5.
62. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #35365.
63. "1900 Fed Census," Monroe Co., NY, Microfilm #T623-1072, National Archives, July 16, 1900, pg 1.
64. "1900 Fed Census," Monroe Co., NY, Microfilm #T623-1072, National Archives, July 16, 1900, Pittsford; SD19.ED27; pg.1.
65. "MARR," Microfilm, #0831356, Monroe Co, NY, Vol. 12-2; (1924-25), LDS Library - Rochester,NY, #2833.
66. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #65772.
67. William Travis of Middlebury, "A History of Clay County [Indiana]," 1909, The Lewis Publishing Company; New York, Chicago, Email fr Richard Finkbiner; [email protected].
68. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 16 Mar 1967; pgs. 10A & 10D.
69. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 16 Mar 1967.
70. "MARR," Microfilm, #0831344, Monroe Co. (NY), Marriages; Vol.6 (1916-1918), LDS Library; Rochester, NY, #2414.
71. "MARR," Microfilm, Democrat & Chronicle, Rochester, NY, Rundle Library; Rochester, NY, 26 May 1917; pg. 12.
72. "OBIT," The Union & Advertiser, Rochester, NY, 25 July 1887; pg.2.
73. "1900 Fed Census," Rochester, Monroe, NY, 4 June 1900, Microfilm M623-1074; pg.4; SD19/ED64; Ward 8, Rundel Library; Rochester, NY, Tn Mendon; SD19/ED17; pg.5.
74. "MARR," The Ontario County TImes, Canandaigua, NY, June 1866.
75. FAMILIES OF EARLY HARTFORD, CONNECTICUT, Lucius Barnes Barbour, Conn. Society of Genealogists, Inc., Genealogical Publ. Co., Inc., 1977- Reprint 1982, pg. 544.
76. FAMILIES OF EARLY HARTFORD, CONNECTICUT, Lucius Barnes Barbour, Conn. Society of Genealogists, Inc., Genealogical Publ. Co., Inc., 1977- Reprint 1982, pg. 28.
77. FAMILIES OF EARLY HARTFORD, CONNECTICUT, Lucius Barnes Barbour, Conn. Society of Genealogists, Inc., Genealogical Publ. Co., Inc., 1977- Reprint 1982, pg. 27.
78. FAMILIES OF EARLY HARTFORD, CONNECTICUT, Lucius Barnes Barbour, Conn. Society of Genealogists, Inc., Genealogical Publ. Co., Inc., 1977- Reprint 1982, pg. 250.
79. FAMILIES OF EARLY HARTFORD, CONNECTICUT, Lucius Barnes Barbour, Conn. Society of Genealogists, Inc., Genealogical Publ. Co., Inc., 1977- Reprint 1982, pg. 27, 250.
80. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, Hartford VR; Vol. FFS, pg.73.
81. "Cemetary Records of Conn., Mass., New Hampshire, RI, & Vermont; Vol.I, pg. 2; Middletown Cem. Inscriptions, Old or McDonough Cem.; RUSSELL LIBR., Middletown, CT
82. FAMILIES OF EARLY HARTFORD, CONNECTICUT, Lucius Barnes Barbour, Conn. Society of Genealogists, Inc., Genealogical Publ. Co., Inc., 1977- Reprint 1982, pg.28.
83. Charles Wm. Manwaring, A DIGEST OF THE EARLY CONN. PROBATE RECORDS, HARTFORD DISTRICT 1635-1700, Vol. I, pg. 534.
84. Charles Wm. Manwaring, A DIGEST OF THE EARLY CONN. PROBATE RECORDS, HARTFORD DISTRICT 1635-1700, Vol. I, pg.534.
85. "Cemetary Records of Conn., Mass., New Hampshire, RI, & Vermont; Vol.I, pg. 2; Middletown Cem. Inscriptions, Old or McDonough Cem.; RUSSELL LIBR., Middletown, CT Three Bridges Cem; East Haddam, CT.
86. "CEM," Three Bridges Cemetery, Cemetery Marker, North Plains, CT.
87. "MARR," VR Index, Connecticut State Library, Hartford, CT, Lyme VR; Vol. 3, pg. 155.
88. "1860 Fed Census; Town 20; aR8E," Champaign, ILL.
89. "1870 Fed Census; Hensley Twp," Champaign, Champaign, ILL.
90. "1860 Fed Census; Town 20; aR8E," Champaign, ILL, pg.387.
91. "1870 Fed Census; Hensley Twp," Champaign, Champaign, ILL, pg.139.
92. FAMILY GROUP SHEET, Dorothy WILLIS; Redding, CA, "Cousin," 2 Sept 1997.
93. Dallas Co.,IA Gen.Soc., Dallas Co., Iowa Cemeteries, Iowa Genealogical Society 1988, Vol.XIV, pg.23, "Mother" on Stone.
94. "Lyme [CT] Vital Records 1700-1921," 3-27-1997, LDS Library; Rochester, NY, Film #1311111; pg.160.
95. "MARR," VR Index, Connecticut State Library, Hartford, CT, Lyme; Vol. 3, pg. 160.
96. "MARR," VR Index, Connecticut State Library, Hartford, CT, East Haddam; Vol 2, pg.243.
97. "Cemetary Records of Conn., Mass., New Hampshire, RI, & Vermont; Vol.I, pg. 2; Middletown Cem. Inscriptions, Old or McDonough Cem.; RUSSELL LIBR., Middletown, CT Millington Cem - #705-15; pg.154.
98. "Cemetary Records of Conn., Mass., New Hampshire, RI, & Vermont; Vol.I, pg. 2; Middletown Cem. Inscriptions, Old or McDonough Cem.; RUSSELL LIBR., Middletown, CT Millington Cem - #705-15; pg. 154.
99. "MARR," VR Index, Connecticut State Library, Hartford, CT, Lyme; Vol. 2, pg. 226.
100. "Connecticut VR," East Haddam, Middlesex, CT, Vol. 2; pg.243.
101. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #11213.
102. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 12 Sept 1882; pg. 1, col. 6.
103. "OBIT," The Union & Advertiser, Rochester, NY, 11 Sept 1882; pg. 3, col. 7.
104. "Hale Collection," Conn.State Libr, Hartford, CT, Cemetery 3; pg. 193.
105. Hale Collection-Cemeteries; CT; LDS Film #0003331
106. "Hale Collection," CT State Libr, Cem.3; Hartford, CT; pg. 194.
107. "DEATH-VR (Barbour)," Connecticut State Libr, Hartford, CT, Dwr. 362-SK.
108. "Hale Collection," Conn.State Libr, Hartford, CT, Cemetery 3; pg. 194.
109. "MARR," VR Index, Connecticut State Library, Hartford, CT, Hartford; Vol. 1; pg.102.
110. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, East Haddam; Vol. 2, pg. 243.
111. "DEATH," Certificate, Rochester, Monroe, NY, Dept. of Health; Rochester, NY, #04127.
112. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 1 Sept 1895; pg. 11, col. 4.
113. "OBIT," The Union & Advertiser, Rochester, NY, 30 Sept 1895; pg. 6, col. 3.
114. "OBIT," Rochester Herald, Rochester, NY, 1 Oct 1895; pg. 7, col. 2.
115. "NATURALIZATION," Rochester, Monroe, NY, LDS MIcro # 0980260, #1922.
116. "Connecticut VR," East Haddam, Middlesex, CT, East Haddam; Vol. 2, pg. 243.
117. "Connecticut VR," East Haddam, Middlesex, CT, East Haddam; Vol. LR7, pg.417.
118. Hale Collection-Cemeteries; CT; LDS Film #0003331 East Haddam, CT.
119. CEM, "Abstract of Graves of Revolutionary Patriots, Vol. 1," Internet; ancestry.com, 24 Feb 1999.
120. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, Lyme; Vol. 1, pg. 126.
121. Hale Collection-Cemeteries; CT; LDS Film #0003331 East Haddam, CT - Three Bridges Cem.
122. "DEATH-VR (Barbour)," Connecticut State Libr, Hartford, CT, East Haddam; Vol. 2, pg. 244.
123. "Connecticut VR," East Haddam, Middlesex, CT, East Haddam; Vol. 2; pg.243.
124. Hale Collection-Cemeteries; CT; LDS Film #0003331 East Haddam - 705-13; pg. 126.
125. THE FAMILY OF DAVID JEWETT BAKER I, Genevieve Baker Chute & Sarah Elizabeth Glover, Santa Maria, CA - 1959, LDS Library - Salt Lake City, UT.
126. Ancestral File; LDS Library, Salt Lake City, UT
127. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, East Haddam; Vol. LR7, pg. 417.
128. "1850 Fed Census," Ontario Co., NY, East/West Bloomfield, West; Micro #M432-571, pg.212.
129. THE FAMILY OF DAVID JEWETT BAKER I, Genevieve Baker Chute & Sarah Elizabeth Glover, Santa Maria, CA - 1959, LDS Library - Salt Lake City, UT, pg.4.
130. THE FAMILY OF DAVID JEWETT BAKER I, Genevieve Baker Chute & Sarah Elizabeth Glover, Santa Maria, CA - 1959, LDS Library - Salt Lake City, UT, pg. 4.
131. "CEM," Rural Cemetery, West Bloomfield, NY, Marker.
132. CEM - Ontario Co., NY

133. "MARR," VR Index, Connecticut State Library, Hartford, CT, East Haddam; Vol. 2, pg. 243.
134. THE BAKER FAMILY; Ontario Co. [NY] Historical Society; Canandaigua, NY; Author unknown
(5/17/1989)

135. "CHURCH REC-W.Bloomfield Congregational Church," 22 Oct 1980, Jill Smith, W.Bloomfield Town Historian.
136. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, East Haddam; Vol. 2, pg. 34.
137. "MARR," VR Index, Connecticut State Library, Hartford, CT, Tolland; Vol 2, pg. 155.
138. "DEATH-VR (Barbour)," Connecticut State Libr, Hartford, CT, East Haddam VR; Vol. 2, pg.35.
139. "Hale Collection," Conn.State Libr, Hartford, CT, Veterans Death Reccords; Dwr.#5. pg.404.
140. Hale Collection-Cemeteries; CT; LDS Film #0003331 East Haddam, CT-Three Bridges Cem.
141. Hale Collection-Cemeteries; CT; LDS Film #0003331 East Haddam, CT- THree Bridges Cem.
142. "MARR VR (Barbour)," Connecticut State Libr, Hartford, CT, East Haddam VR; Vol. LR7, pg. 417.
143. "DEATH-VR (Barbour)," Connecticut State Libr, Hartford, CT, Middletown VR; Vol. 1; pg. 89.
144. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, Middletown VR; Vol. 1; pg. 89.
145. "Usher Memorial," LDS - Salt Lake City, UT, B 5; d 45; pg. 90, James Taggart; Lewiston, UT, S. Wisner; 966 Maffet Cir.; Pueblo, CO 81006.
146. Ushers in America, 1977, Avis and Edwin C. Nelson, PO Box 858, Chadron, NE 69337.
147. "MARR," Connecticut Marriages to 1800, Early CT Marr; First Book, East Haddam; New Haven Second Church; pg. 82, Internet; ancestry.com, 24 Feb 1999.
148. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, Hartford VR Vol. FFS; pg. 72.
149. Hale Collection-Cemeteries; CT; LDS Film #0003331 Three Bridges Cemetery; North Plains, CT.
150. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, Middletown VR; Vol. LR 1; pg. 42.
151. Hale Collection-Cemeteries; CT; LDS Film #0003331 #705-13; pg. 126.
152. Hale Collection-Cemeteries; CT; LDS Film #0003331 705-13; pg. 126.
153. "MARR," VR Index, Connecticut State Library, Hartford, CT, Middletown VR; Vol. 1; pg. 89.
154. "DEATH-VR (Barbour)," Connecticut State Libr, Hartford, CT, Middletown VR; Vol. 1; pg. 60.
155. "MARR VR (Barbour)," Connecticut State Libr, Hartford, CT, Middletown VR; Vol. 1, pg.60.
156. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, Hartford VR; Vol.FFS, pg.73.
157. "MARR VR (Barbour)," Connecticut State Libr, Hartford, CT, Middletown VR; Vol.1, pg.62.
158. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, Middletown VR; Vol. LR2, pg.8.
159. "MARR VR (Barbour)," Connecticut State Libr, Hartford, CT, Middletown VR; Vol. LR2, pg. 8.
160. "MARR VR (Barbour)," Connecticut State Libr, Hartford, CT, Middletown VR; Vol. LR2, pg.8.
161. FAMILIES OF EARLY HARTFORD, CONNECTICUT, Lucius Barnes Barbour, Conn. Society of Genealogists, Inc., Genealogical Publ. Co., Inc., 1977- Reprint 1982, pg.405.
162. FAMILIES OF EARLY HARTFORD, CONNECTICUT, Lucius Barnes Barbour, Conn. Society of Genealogists, Inc., Genealogical Publ. Co., Inc., 1977- Reprint 1982, pg. 405.
163. "DEATH-VR (Barbour)," Connecticut State Libr, Hartford, CT, Middletown VR; Vol.LR2, pg.8.
164. Charles Wm. Manwaring, A DIGEST OF THE EARLY CONN. PROBATE RECORDS, HARTFORD DISTRICT 1635-1700, Vol. I, Vol.2, pg.462/3.
165. "MARR," VR Index, Connecticut State Library, Hartford, CT, Vol. D, pg.26; FFS 30.
166. FAMILIES OF EARLY HARTFORD, CONNECTICUT, Lucius Barnes Barbour, Conn. Society of Genealogists, Inc., Genealogical Publ. Co., Inc., 1977- Reprint 1982, pg. 648.
167. "MARR," VR Index, Connecticut State Library, Hartford, CT, Vol. D, pg. 29 FFS 34.
168. "DEATH-VR (Barbour)," Connecticut State Libr, Hartford, CT, Vol. D; pg.26; FFS 30.
169. FAMILIES OF EARLY HARTFORD, CONNECTICUT, Lucius Barnes Barbour, Conn. Society of Genealogists, Inc., Genealogical Publ. Co., Inc., 1977- Reprint 1982, pg. 238.
170. FAMILIES OF EARLY HARTFORD, CONNECTICUT, Lucius Barnes Barbour, Conn. Society of Genealogists, Inc., Genealogical Publ. Co., Inc., 1977- Reprint 1982, pg. 238.
171. "MARR," VR Index, Connecticut State Library, Hartford, CT, Vol. D; pg.26; FFS 30.
172. Compiled by Otto BASYE (1950), THE BAYSE FAMILY in the UNITED STATES, Higginson Books (Reprint), pg.170.
173. Ancestor Microfiche #71; Vital Records of Hartford Co., CT pg. 147 (25).
174. THE FAMILY OF DAVID JEWETT BAKER I, Genevieve Baker Chute & Sarah Elizabeth Glover, Santa Maria, CA - 1959, LDS Library - Salt Lake City, UT, pg.12.
175. THE FAMILY OF DAVID JEWETT BAKER I, Genevieve Baker Chute & Sarah Elizabeth Glover, Santa Maria, CA - 1959, LDS Library - Salt Lake City, UT, pg. 12.
176. "MARR," The Ontario Repository, Canandaigua, NY, 12 Oct 1819.
177. THE BAKER FAMILY; Ontario Co. [NY] Historical Society; Canandaigua, NY; Author unknown
(5/17/1989)
pg.5.
178. "1850 Fed Census," West Bloomfield, Ontario, NY, 22 Aug 1850, Original Book, Co. Clerk's Office.
179. CEM - Ontario Co., NY
Rural Cem - West Bloomfield.
180. WHITE Genealogy, Genealogy Room, Bloomfield Historical Society, Bloomfield, NY.
181. CEM - Ontario Co., NY
Rural Cem - West Bloomfield, NY.
182. "1855 State Census," Ontario Co., NY, Original Book, West Bloomfield, Ontario Co. [NY] Clerk's Office.
183. "OBIT," Canandaiqua Newspaper - Microfilm, Ontario Co. Historical Society, Canandaiqua, NY, 30 Mar 1870.
184. "OBIT," Canandaiqua Newspaper - Microfilm, Ontario Co. Historical Society, Canandaiqua, NY, 23 Aug 1865.
185. "1850 Fed Census," Ontario Co., NY, East/West Bloomfield, W.Bloomfield; Micro #M432-571; pg.223.
186. "1850 Fed Census," Ontario Co., NY, East/West Bloomfield, W.Bloomfield: Micro #432-571; pg.223.
187. CEM - Ontario Co., NY
Rural Cem; W.Bloomfield, NY.
188. "WILL," Ontario Co. Archives; Hopewell , NY, James Marvin BAKER.
189. "OBIT," The Ontario County Journal, Canandaigua, NY, 6 July 1900.
190. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #27732.
191. "1870 Fed Census," Rochester, Monroe, NY, M593-0970, 12th Ward: pg. 25.
192. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 1 Aug 1928; pg.23, col. 8.
193. "1870 Fed Census," Rochester, Monroe, NY, M593-0970, 12th Ward; pg. 25.
194. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 22 May 1921; pg. 3, col. 4.
195. "MARR VR (Barbour)," Connecticut State Libr, Hartford, CT, Hartford; Vol. 1; pg.329.
196. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 13 Sept 1924; pg. 25, col. 2.
197. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #62109.
198. "Cemetary Records of Conn., Mass., New Hampshire, RI, & Vermont; Vol.I, pg. 2; Middletown Cem. Inscriptions, Old or McDonough Cem.; RUSSELL LIBR., Middletown, CT Three Bridges Cem - North Plains, CT.
199. "Cemetary Records of Conn., Mass., New Hampshire, RI, & Vermont; Vol.I, pg. 2; Middletown Cem. Inscriptions, Old or McDonough Cem.; RUSSELL LIBR., Middletown, CT 3 Bridges Cem-North Plains, CT.
200. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, East Haddam VR; Vol. 2, pg. 243.
201. "WILL," Ontario Co. Archives; Hopewell , NY.
202. CEM - Ontario Co., NY
Miller's Corners Cem - Ionia, NY.
203. "1850 Fed Census," West Bloomfield, Ontario, NY, 22 Aug 1850, Original Book, Co. Clerk's Office, Dwlg.#267, Family #273.
204. "MARR VR (Barbour)," Connecticut State Libr, Hartford, CT, Groton VR; Vol. 1, pg. 34.
205. "WILL," Ontario Co. Archives; Hopewell , NY, Marvin BAKER; Intestate.
206. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #28392.
207. "OBIT," The Victor Herald, Victor, NY, 8 Aug 1902; pg.8.
208. CEM - Ontario Co., NY
Ionia; Miller's Corners Cem.
209. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 27 Feb 1902.
210. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #7513.
211. "WILL," Ontario Co. Archives; Hopewell , NY, Ortis B. BAKER.
212. "OBIT," The Ontario County Times, Canandaigua, NY, 12 Feb 1913; pg. 4.
213. "OBIT," The Ontario County Times, Canandaigua, NY, 12 Feb 1813; pg. 4.
214. "1900 Fed Census," Monroe Co., NY, Micro # T623-1075, Mendon; Honeoye Falls; pg.5.
215. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #1091.
216. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 9 Jan 1902; pg. 3, col.4.
217. "CIVIL WAR RECORD - Military," 3/18/1993, National Archives; Washington, DC.
218. "1865," NYS Census, Marr & Deaths, Monroe County, Rundel Library; Rochester, NY.
219. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 25 Aug 1910.
220. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 30 Mar 1899.
221. "1860 Fed Census," Ontario Co., NY, East/West Bloomfield, Micro #M653-832, W.Bloomfield; pg.41.
222. "OBIT," The Ontario County Journal, Canandaigua, NY, 23 June 1911.
223. CEM - Ontario Co., NY
Rural Cem; W.BLoomfield, NY.
224. "1860 Fed Census," Ontario Co., NY, East/West Bloomfield, Micro #M653-832, West; Micro #M653-832, pg. 30.
225. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 7 Nov 1907; Pg. 3, col.3.
226. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #9721.
227. "OBIT," The Ontario County Journal, Canandaigua, NY, 11 Mar 1894;.
228. "OBIT," The Ontario County Journal, Canandaigua, NY, 3 Feb 1915; pg. 8.
229. "1900 Fed Census," Livingston Co., NY, Micro #T623-1071, No.Dansville;.
230. "1900 Fed Census," Livingston Co., NY, Micro #T623-1071.
231. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 16 Sept 1915.
232. "1900 Fed Census," Ontario Co., NY, Micro #T623-1139, W. Bloomfield; Sheet 13-87.
233. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #54336.
234. "1900 Fed Census," Ontario Co., NY, Micro #T623-1139, W.Bloomfield; Sheet 13-87.
235. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 6 Feb 1923; pg. 5, col.3.
236. "1860 Fed Census," Ontario Co., NY, East/West Bloomfield, Micro #M653-832, West; Micro #M653-832, pg.1.
237. "WILL," Mary C. BAKER, 12 May 1879, Ontario Co Archives; Hopewell, NY.
238. "1850 Fed Census," Ontario Co., NY, East/West Bloomfield, East; Micro #M432-571.
239. "1850 Fed Census," Ontario Co., NY, East/West Bloomfield, West; Micro #M593-1066, pg.21.
240. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 21 Feb 1935.
241. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 16 Apr 1953.
242. CEM - Ontario Co., NY
Miller's Corners Cem-Ionia, NY.
243. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 31 Mar 1921; pg. 1, col.6.
244. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 31 Mar 1921; pg. 1, col. 6.
245. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 20 Nov 1958; pg. 3, col. 3.
246. "OBIT," Honeoye Falls Times, Honeoye Falls, NY.
247. "Letter - Lena M. SAXBY," 23 OCt 1975, Bloomfield Historical Society; Bloomfield, NY.
248. "MARR," The Ontario County TImes, Canandaigua, NY, 22 Jan 1879;.
249. "1870 Fed Census," Ontario Co., NY, East/West Bloomfield, West; Micro #M593-1066; pg.9.
250. "1870 Fed Census," Ontario Co., NY, East/West Bloomfield, West; Micro #M593-1066, pg. 21.
251. "Descendancy Chart," LDS Ancestral File - v 4.17, 1394237, AF83-053761; Carol Ann BETTS; Box 889; Hayden, CO 81639.
252. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 26 Apr 1883.
253. "DEATH," NYS Archives, Index of Deaths, Albany, NY, (9/6/96), #10212.
254. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 11 May 1933.
255. "OBIT," Honeoye Falls Times, Honeoye Falls, NY, 11 Jan 1945; pg. 1, col. 2.
256. "OBIT," The Union & Advertiser, Rochester, NY, 30 Oct 1891; pg. 8, col. 2.
257. CEM - Mt. Hope Cem; Rochester, NY Section 6; Grave #.
258. "MARR," Microfilm, Municipal Archives; Office of Record Management, Rochester, NY, Reg.of Marr 1886-1898; pg.241, #53.
259. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 3 Nov 1948; pg.20, col.3.
260. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 20 May 1952; pg. 11, col. 2.
261. "MARR," Microfilm, Municipal Archives; Office of Record Management, Rochester, NY, Reg.of Marr 1886-1898; pg. 241, #53.
262. CEM - Mt. Hope Cem; Rochester, NY Photo of Marker.
263. "OBIT," Democrat & Chronicle, Rochester, NY, Microfilm, Rundel Library; Rochester, NY, 17 Mar 1953; pg. 19, col. 1.
264. "MARR," Microfilm, Municipal Archives; Office of Record Management, Rochester, NY, Reg. of Marr 1891-1895; pg. 68, #992.
265. "1900 Fed Census," Monroe Co., NY, Micro # T623-1075, 12th Ward; Boardman St.
266. "USHER," 11 Aug 1997, Tn East Haddam [CT] Vital Records, Ltr Harold Witter; Skaneateles, NY.
267. "1850 Fed Census," Erie, Erie, PA, 31 Aug 1850, M432-0777, 0778, Nat'l. Archives.
268. "Adminstation," #32576, John Steele, Surrogate Court - Erie, PA.
269. "OBIT," Erie Morning Dispatch, Erie, PA, 10 May 1876, pg.4, Blasco Library; Erie, PA.
270. "Cemetary Records of Conn., Mass., New Hampshire, RI, & Vermont; Vol.I, pg. 2; Middletown Cem. Inscriptions, Old or McDonough Cem.; RUSSELL LIBR., Middletown, CT Foxtown Cem - East Haddam,CT; #705-18; pg.145.
271. "Cemetary Records of Conn., Mass., New Hampshire, RI, & Vermont; Vol.I, pg. 2; Middletown Cem. Inscriptions, Old or McDonough Cem.; RUSSELL LIBR., Middletown, CT Foxtown Cem-East Haddam,CT #705-18; pg.145.
272. "OBIT," Erie Dispatch, Erie, PA, 3 Aug 1871, Blasco Library.
273. "OBIT," Erie Observer, Erie, PA, 30 Sept 1869, pg.2, Blasco Library.
274. "BAKER, Sarah (Penna.)," Chris FLEMMING, [email protected], Foxburg, PA.
275. "DEATH," Clarion Republican, Foxburg, PA, 15 Mar 1906, Newspaper, Foxburg, PA.
276. Genealogical and Personal History of This Alleghany Valley, John W. Jordan, Louis Historical Pub. Co.; NY ;1913, pg. 743/4.
277. Commemorative Biographical Record of Central Pennsylvania: Centre, Clearfield, Jefferson and Clarion Counties, Published Chicago, Ill 1898, pgs. 1580/81.
278. "DEATH," Clarion Democrat, Foxburg, PA, 29 May 1919, Newspaper, Foxburg, PA.
279. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, Middletown VR; Vol.1, pg.62.
280. "BIRTH," VR - Barbour Index, CT State Library, Hartford, CT, Middletown VR; Vol.1; pg.62.
281. CEM - Mt. Hope Cem; Rochester, NY Index of Interments; Vol. 1.
282. William Travis of Middlebury, "A History of Clay County [Indiana]," 1909, The Lewis Publishing Company; New York, Chicago, Email fr Richard Finkbiner; [email protected], pg. 64.
283. William Travis of Middlebury, "A History of Clay County [Indiana]," 1909, The Lewis Publishing Company; New York, Chicago, Email fr Richard Finkbiner; [email protected], pg. 62.
284. William Travis of Middlebury, "A History of Clay County [Indiana]," 1909, The Lewis Publishing Company; New York, Chicago, Email fr Richard Finkbiner; [email protected], pg.62.
285. William Travis of Middlebury, "A History of Clay County [Indiana]," 1909, The Lewis Publishing Company; New York, Chicago, Email fr Richard Finkbiner; [email protected], pg.36.
286. William Travis of Middlebury, "A History of Clay County [Indiana]," 1909, The Lewis Publishing Company; New York, Chicago, Email fr Richard Finkbiner; [email protected], Pg. 36.
287. William Travis of Middlebury, "A History of Clay County [Indiana]," 1909, The Lewis Publishing Company; New York, Chicago, Email fr Richard Finkbiner; [email protected], pg.36.
288. William Travis of Middlebury, "A History of Clay County [Indiana]," 1909, The Lewis Publishing Company; New York, Chicago, Email fr Richard Finkbiner; [email protected], pg. 36.
289. "DEATH," Clarion Republican, Foxburg, PA, 14 Apr 1932, Newspaper, Foxburg, PA.
290. "DEATH," Clarion Democrat, Foxburg, PA, June or July 7, 1951, Newspaper, Foxburg, PA.
291. "1900 Fed Census," Jefferson County, PA; Warsaw Township East Precinct, Microfilm; Scanned Copy, Internet <sites.rootsweb.com-usgenweb/pa/jefferson/census/1900/80-07b.gif, (10 May 2000).

Contents * Index * Surnames * Contact
Created 18 Sep 2000 by Reunion, from Leister Productions, Inc.