Suggestions for WikiTree Profiles: Warning 835: Local file reference Help Video (Difficulty: Advanced)

Here are suggestions for improving the health of our shared tree. Will you help by investigating them? When you're done, set the status using the button in the right column. Dismissed suggestions and corrected errors will be removed on Monday with the next database update on WikiTree+. more information Help.

For detail description of the suggestions, see the Data Doctors Project page.

Link Info Name Rel. Birth Death Gender Manager Marriage Status
Porlier-104
H
* File <span id='M12472'>M12472</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Alexis Porlier Euphrosine Landry Family.jpg Format: jpg. Alexis Porlier Euphrosine Landry Family. Source: Genealogie Quebec PRDH https:/www.prdh-igd.com/Membership/en/PRDH/famille70211 5 Jan 2022.
* File <span id='M16190'>M16190</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Quebec Vital and Church Records (Drouin Collection), 1621-1967(273).jpg Format: jpg. Quebec Vital and Church Records (Drouin Collection), 1621-1967.
* File <span id='M16194'>M16194</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Quebec Vital and Church Records (Drouin Collection), 1621-1967(275).jpg Format: jpg. Quebec Vital and Church Records (Drouin Collection), 1621-1967. Institut Généalogique Drouin Montreal, Quebec, Canada Drouin Collection Author: Gabriel Drouin, comp.
* File <span id='M16196'>M16196</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media61 Census of Canada(19).jpg Format: jpg. 1861 Census of Canada. Library and Archives Canada Ottawa, Ontario, Canada Census Returns For 1861 Roll: C-1001-1002.
* File <span id='M16199'>M16199</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Acadia, Canada, Vital and Church Records (Drouin Collection), 1670-1946(24).jpg Format: jpg. Acadia, Canada, Vital and Church Records (Drouin Collection), 1670-1946.
* File <span id='M16204'>M16204</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media81 Census of Canada(25).jpg Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: Bathurst, Gloucester, New Brunswick Roll: C_13186 Page: 33 Family No: 127.
Lucie Porlier certain 24 Dec 1800 certain Carleton, Quebec, Canada certain 9 Nov 1887 certain Bathurst-est, Acadie (Nova Scotia and New Brunswick), Canada Female Cyr-2982
Sweeney-4116
H
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005193018_01090.jpg Format: jpg PHOTO Scrapbook: N Patrick Sweeney 1802 County, Cork, Cork, Ireland 1883 Melrose, Westmorland, New Brunswick, Canada Male Smith-217264
Crosby-1355
H
::: File: c:\Users\lpasher\Documents\External Hard Drive\Family Tree Stuff\IMG_1409 Thorratt Jane.jpg Jane Crosby 1806 Scotland 22 Jun 1852 West Branch, Kent, New Brunswick, Canada Female Caron-519
Campbell-20665
H
* File <span id='M1409'>M1409</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Morgan Clinefelter Brown Hexamer 2016 Media00 United States Federal Census(72).jpg. 1900 United States Federal Census. John Campbell 8 Mar 1815 New Brunswick, Canada 2 Jul 1895 Gladwin, Gladwin, Michigan, USA Male Morgan-14571
McArthur-405
H
:: File: C:\Users\Laptop\Documents\site171482751-tree1-December2011_Photos\P78_1448_2000.jpg
:: File: C:\Users\Laptop\Documents\site171482751-tree1-December2011_Photos\P80_454_607.jpg
William Thomas McArthur 1816 1844 Richmond Corner, Carleton County, New Brunswick Male Sharpe-782
Grant-8001
H
* File <span id='M633'>M633</span>. File: C:\Users\Gary\Documents\Family Tree Maker\Kmosko-Branch1 Media71 Census - Murray (2)(1).jpg. 1871 Census of Canada - Murray (2)(1).
* File <span id='M634'>M634</span>. File: C:\Users\Gary\Documents\Family Tree Maker\Kmosko-Branch1 Media01 Census - Murray.jpg. 1901 Census of Canada - Murray.
Mary Grant 18 Sep 1818 Botsford, Westmorland, New Brunswick 1 May 1911 Murray Road, Botsford, Westmorland, New Brunswick, Canada Female Kmosko-1
Allen-16118
H
:: File: C:\Users\goody\Documents\MyHeritage\Goodwin Family Tree\Reports\Goodwin Family Tree_Photos\P413_328_462.jpg
:: File: C:\Users\goody\Documents\MyHeritage\Goodwin Family Tree\Reports\Goodwin Family Tree_Photos\P414_316_423.jpg
Elizabeth Oulton (Allen) uncertain 10 May 1819 certain Malden, Westmorland County, New Brunswick, Canada certain 28 Nov 1896 certain Cape Spear, Westmorland County, New Brunswick, Canada Female Goodwin-3259

Owen-3083
Morton-3086
H
::: File: c:\Users\lpasher\Documents\External Hard Drive\Family Tree Stuff\IMG_1362.jpg William Morton 8 Jun 1820 Minnigaff, Kirkcudbright, Scotland 28 Dec 1894 Pine Ridge, Kent, New Brunswick, Canada Male Caron-519
McGraw-1087
H
* File <span id='M235'>M235</span>. File: C:\Users\Corkey\Documents\Family Tree Maker\Corrina #2_2011-10-16_2012-04-11(1)_2014-12-28_2014-12-29 Media\Seraphine McGraw Baptism 1821.jpg. Seraphine McGraw Baptism 1821.
* File <span id='M238'>M238</span>. File: C:\Users\Corkey\Documents\Family Tree Maker\Corrina #2_2011-10-16_2012-04-11(1)_2014-12-28_2014-12-29 Media\Seraphee McGrath Death 1903.jpg. Seraphee McGrath Death 1903.
* File <span id='M284'>M284</span>. File: C:\Users\Corkey\Documents\Family Tree Maker\Corrina #2_2011-10-16_2012-04-11(1)_2014-12-28_2014-12-29 Media\Chrysologue Paulin & Seraphie McGraw 1838.jpg. Chrysologue Paulin & Seraphie McGraw 1838.
* File <span id='M318'>M318</span>. File: C:\Users\Corkey\Documents\Family Tree Maker\Corrina #2_2011-10-16_2012-04-11(1)_2014-12-28_2014-12-29 Media\Crysologue Paulin 1881.jpg. Crysologue Paulin 1881.
* File <span id='M320'>M320</span>. File: C:\Users\Corkey\Documents\Family Tree Maker\Corrina #2_2011-10-16_2012-04-11(1)_2014-12-28_2014-12-29 Media\Chrysologue Paulin & Seraphie McGraw 1891.jpg. Chrysologue Paulin & Seraphie McGraw 1891.
* File <span id='M322'>M322</span>. File: C:\Users\Corkey\Documents\Family Tree Maker\Corrina #2_2011-10-16_2012-04-11(1)_2014-12-28_2014-12-29 Media\Saraphie McGrath 1901.jpg. Saraphie McGrath 1901.
Seraphine McGraw 1 Aug 1820 Caraquet, Gloucester Co., New Brunswick certain 27 Dec 1903 Paquetville, Gloucester Co., New Brunswick Female Chasles-3
Fleming-2374
H
* File <span id='M3314'>M3314</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media70 United States Federal Census(21).jpg Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Hartland, Huron, Ohio Roll: M593_1225 Page: 328B Family History Library Film: 552724. James Fleming uncertain 1823 New Ireland, Albert, New Brunswick, Canada Hartland Twp., Huron Co., Ohio, USA Male McFarland-1449
Murphy-4479
H
::: File: c:\Users\lpasher\Documents\External Hard Drive\Family Tree Stuff\IMG_1362.jpg Margaret Murphy 1825 New Brunswick, Canada 11 May 1903 Kent, New Brunswick, Canada Female Caron-519
Maling-35
H
Note <span id='N1190'>N1190</span>C:\users\crossover\My Documents\RootsMagic\Media\documents\ME 33.jpg, jpg, 1870 US Census, Penobscot Co, ME, ME 33, PHOTO, N, Y.
Note <span id='N1191'>N1191</span>C:\users\crossover\My Documents\RootsMagic\Media\documents\ME 28.jpg, jpg, 1880 US Census, Penobscot Co, ME, ME 28, PHOTO, N, Y.
Note <span id='N1192'>N1192</span>C:\users\crossover\My Documents\RootsMagic\Media\documents\death 111.jpg, jpg, Death Record of William H. Maling, 2 SEP 2013, DEATH 111, PHOTO, Y, Y.
William H Maling 7 May 1825 New Brunswick, Canada 26 Jan 1894 Brewer, Penobscot, Maine, USA Male Rogers-18717
Wood-39602
H
* File <span id='M6215'>M6215</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media61 Census of Canada(7).jpg Format: jpg. 1861 Census of Canada. Library and Archives Canada Ottawa, Ontario, Canada Census Returns For 1861 Roll: C-999. Isaac Wood certain 1829 certain Hopewell, Albert, New Brunswick certain 24 Sep 1865 Hopewell, Albert, New Brunswick Male Ward-21155

McFarland-1449
Sweeney-4101
H
When James was 28 he married Catherine Mahoney on 18 November 1857 in Barachois, Westmorland, New Brunswick, Canada. The couple had 13 children: John J Sweeney., Margaret Johanna Sweeney, Dennis Sweeney, Daniel F Sweeney., Jeremiah Sweeney, Mary Emma Sweeney, Ellen Florence Sweeney, Elizabeth Catherine Sweeney, James Robert Sweeney, Michael Frederick Sweeney, Fred Sweeney, Alice Jane Sweeney and Florence Ethel Sweeney.<ref>'''Marriage''': Missing source ID S81. Citing: Name: Page File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\d13p_31250990.jpg Format: jpg PHOTO Scrapbook: N (accessed before 27 July 2021)</ref><ref>'''Marriage''': Missing source ID S27. Citing: Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005193067_00752.jpg Format: jpg PHOTO Scrapbook: N (accessed before 27 July 2021)</ref> James Sweeney certain 10 Jun 1829 certain County Cork, Ireland certain 1 Feb 1920 Malden, Botsford, Westmorland, New Brunswick, Canada Male Smith-217264
Carruthers-224
H
* c:\Users\lpasher\Documents\External Hard Drive\Family Tree Stuff\Carruthers William 1831 birth Dumfries.jpg William Carruthers 20 Oct 1830 Kilnpotlees, St Mungo, Lockerbie, Dumfries, Scotland Jul 1863 Beersville, Kent, New Brunswick, Canada Male Caron-519
Steeves-2377
H
* Source: <span id='S127'>S127</span> Abbreviation: Source #127 TMPLT TID 0 FIELD Name: Footnote FIELD Name: ShortFootnote FIELD Name: Bibliography Object: File: C:\Users\Home PC\Documents\Family Tree Maker\DR Edwards II Family Tree Media\Unknown(3).jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: N
* Source: <span id='S128'>S128</span> Abbreviation: Source #128 TMPLT TID 0 FIELD Name: Footnote FIELD Name: ShortFootnote FIELD Name: Bibliography Object: File: C:\Users\Home PC\Documents\Family Tree Maker\DR Edwards II Family Tree Media\Unknown(3).jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: N
* Source: <span id='S129'>S129</span> Abbreviation: Source #129 TMPLT TID 0 FIELD Name: Footnote FIELD Name: ShortFootnote FIELD Name: Bibliography Object: File: C:\Users\Home PC\Documents\Family Tree Maker\DR Edwards II Family Tree Media\Unknown(3).jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: N
Rachel Edwards (Steeves) 22 Oct 1830 New Brunswick 21 Aug 1927 Darlington, Gentry County, Missouri, USA Female Orphan
Carruthers-225
H
*PHOTO File: c:\Users\lpasher\Documents\External Hard Drive\Family Tree Stuff\Carruthers David 1899 death Mill Branch.jpg David Carruthers 1833 Coal Branch, Kent, New Brunswick, Canada 4 Oct 1899 Mill Branch, Kent, New Brunswick, Canada Male Caron-519
WikiTree ID Date Status Comment
Cormier-1939 24.04.2020 17:42:40 Corrected GEDCOM cleanup.
Mahoney-3214
H
When Catherine was about 23 she married James Sweeney on 18 November 1857 in Barachois, Westmorland, New Brunswick, Canada. The couple had 13 children: John J Sweeney., Margaret Johanna Sweeney, Dennis Sweeney, Daniel F Sweeney., Jeremiah Sweeney, Mary Emma Sweeney, Ellen Florence Sweeney, Elizabeth Catherine Sweeney, James Robert Sweeney, Michael Frederick Sweeney, Fred Sweeney, Alice Jane Sweeney and Florence Ethel Sweeney.<ref>'''Marriage''': Missing source ID S81. Citing: Name: Page File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\d13p_31250990.jpg Format: jpg PHOTO Scrapbook: N (accessed before 27 July 2021)</ref><ref>'''Marriage''': Missing source ID S27. Citing: Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005193067_00752.jpg Format: jpg PHOTO Scrapbook: N (accessed before 27 July 2021)</ref> Catherine Sweeney (Mahoney) 1834 Ireland 1 May 1915 Melrose, Botsford, Westmorland, New Brunswick Female Smith-217264
Sharp-6924
H
* File <span id='M2186'>M2186</span>. File: C:\Users\ronem\Documents\Family Tree Maker\Ronald E Miller Media61 Census of Canada.jpg. Format: jpg. 1861 Census of Canada. Library and Archives Canada Ottawa, Ontario, Canada Census Returns For 1861 Roll: C-1002-1003.
* File <span id='M2189'>M2189</span>. File: C:\Users\ronem\Documents\Family Tree Maker\Ronald E Miller Media71 Census of Canada.jpg. Format: jpg. 1871 Census of Canada. Year: 1871 Census Place: Rothsay, Kings, New Brunswick Roll: C-10378 Page: 12 Family No: 40.
* File <span id='M2191'>M2191</span>. File: C:\Users\ronem\Documents\Family Tree Maker\Ronald E Miller Media81 Census of Canada.jpg. Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: Hampton, Kings, New Brunswick Roll: C_13180 Page: 31 Family No: 152.
* File <span id='M2192'>M2192</span>. File: C:\Users\ronem\Documents\Family Tree Maker\Ronald E Miller Media\Canada, City and Area Directories, 1819-1906.jpg. Format: jpg. Canada, City and Area Directories, 1819-1906.
Johnson Sharp certain 17 Sep 1835 Kars, Kings County, New Brunswick, canada certain 18 Dec 1884 New Brunswick, Canada Male Miller-48560
McKay-7263
H
* File <span id='M6262'>M6262</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media00 United States Federal Census(176).jpg Format: jpg. 1900 United States Federal Census. Year: 1900 Census Place: Boston Ward 24, Suffolk, Massachusetts Page: 20 Enumeration District: 1535 FHL microfilm: 1240688.
* File <span id='M6325'>M6325</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media61 Census of Canada(8).jpg Format: jpg. 1861 Census of Canada. Library and Archives Canada Ottawa, Ontario, Canada Census Returns For 1861 Roll: C-999.
* File <span id='M6327'>M6327</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\New Brunswick, Canada, Births and Late Registrations, 1810-1906(32).jpg Format: jpg. New Brunswick, Canada, Births and Late Registrations, 1810-1906. Provincial Archives Of New Brunswick New Brunswick, Canada.
* File <span id='M6329'>M6329</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media30 United States Federal Census(316).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Milton, Norfolk, Massachusetts Page: 12A Enumeration District: 0066 FHL microfilm: 2340670.
* File <span id='M6332'>M6332</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Marriage Records, 1840-1915(10).jpg Format: jpg. Massachusetts, Marriage Records, 1840-1915. New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1911–1915.
* File <span id='M6336'>M6336</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media20 United States Federal Census(266).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Milton, Norfolk, Massachusetts Roll: T625_722 Page: 1A Enumeration District: 207.
* File <span id='M6340'>M6340</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media10 United States Federal Census(225).jpg Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Milton, Norfolk, Massachusetts Roll: T624_609 Page: 24B Enumeration District: 1126 FHL microfilm: 1374622.
* File <span id='M6344'>M6344</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Death Records, 1841-1915(7).jpg Format: jpg. Massachusetts, Death Records, 1841-1915. New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1840–1911.
* File <span id='M6347'>M6347</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Marriage Records, 1840-1915(11).jpg Format: jpg. Massachusetts, Marriage Records, 1840-1915. New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1911–1915.
Susan Murray (McKay) Mar 1837 Hillsborough, Albert Co., New Brunswick, Canada 10 Apr 1907 Norfolk, Massachusetts, USA Female McFarland-1449
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Crofort-2
H
* File <span id='M269'>M269</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Margaret Crawford to Charles Murray.jpg Format: jpg. Margaret Crawford to Charles Murray.
* External File: <span id='M269'>M269</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Margaret Crawford to Charles Murray.jpg Format: jpg Margaret Crawford to Charles Murray
* File <span id='M6198'>M6198</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media91 Census of Canada(11).jpg Format: jpg. 1891 Census of Canada. Year: 1891 Census Place: Gladstone, Sunbury, New Brunswick Roll: T-6305 Family No: 165.
* File <span id='M6225'>M6225</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\New Brunswick, Canada, Marriages, 1789-1950(39).jpg Format: jpg. New Brunswick, Canada, Marriages, 1789-1950. Provincial Archives of New Brunswick New Brunswick, Canada.
* File <span id='M6279'>M6279</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\New Brunswick, Canada, Births and Late Registrations, 1810-1906(29).jpg Format: jpg. New Brunswick, Canada, Births and Late Registrations, 1810-1906. Provincial Archives Of New Brunswick New Brunswick, Canada.
* File <span id='M6375'>M6375</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\New Brunswick, Canada, Deaths, 1888-1938(17).jpg Format: jpg. New Brunswick, Canada, Deaths, 1888-1938. Provincial Archives Of New Brunswick New Brunswick, Canada.
Margret Crofort 10 Mar 1837 Ireland 11 Sep 1898 Central Kingsclear, York, New Brunswick, Canada Female McFarland-1449
Carruthers-226
H
*Photo: c:\Users\lpasher\Documents\External Hard Drive\Family Tree Stuff\Carruthers Thomas 1917 death West Branch.jpg
*Photo c:\Users\lpasher\Documents\External Hard Drive\Family Tree Stuff\IMG_1371.jpg Headstone Zion Presbyterian Church 4 Sep 1917
Thomas Carruthers 23 Dec 1839 Beersville, Kent, New Brunswick, Canada 4 Sep 1917 West Branch, Kent, New Brunswick, Canada Male Caron-519
Paulin-428
H
* File <span id='M282'>M282</span>. File: C:\Users\Corkey\Documents\Family Tree Maker\Corrina #2_2011-10-16_2012-04-11(1)_2014-12-28_2014-12-29 Media\Rose Paulin Death 1918.jpg. Rose Paulin Death 1918.
* File <span id='M321'>M321</span>. File: C:\Users\Corkey\Documents\Family Tree Maker\Corrina #2_2011-10-16_2012-04-11(1)_2014-12-28_2014-12-29 Media\Rose Paulin 1891.jpg. Rose Paulin 1891.
* File <span id='M446'>M446</span>. File: C:\Users\Corkey\Documents\Family Tree Maker\Corrina #2_2011-10-16_2012-04-11(1)_2014-12-28_2014-12-29 Media\Rose Paulin 1901.jpg. Rose Paulin 1901.
Rose Paulin 15 Aug 1840 Caraquet, Gloucester Co., New Brunswick certain 7 Mar 1918 Female Chasles-3
Peters-6351
H
* File <span id='M267'>M267</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media61 Census of Canada(2).jpg. 1861 Census of Canada. Mary Amelia C Peters 1842 Richibucto, Kent, New Brunswick, Canada 5 Sep 1864 Richibucto, Kent, New Brunswick, Canada Female Jorgensen-1578
Fawcett-681
H
* File <span id='M416'>M416</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media51 Census of Canada East Canada West New Brunswi(1).jpg. 1851 Census of Canada East, Canada West, New Brunswick, and Nova Scotia. Sanford Fawcett 1842 18 Jun 1916 Dorchester, Westmorland, New Brunswick, Canada Male Jorgensen-1578
Peters-6350
H
* File <span id='M267'>M267</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media61 Census of Canada(2).jpg. 1861 Census of Canada. John Wesley Peters 1844 Richibucto, Kent, New Brunswick, Canada 7 Sep 1868 Richibucto, Kent, New Brunswick, Canada Male Jorgensen-1578
Peters-6365
H
* File <span id='M267'>M267</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media61 Census of Canada(2).jpg. 1861 Census of Canada.
* File <span id='M288'>M288</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media71 Census of Canada(2).jpg. 1871 Census of Canada.
* File <span id='M289'>M289</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media81 Census of Canada(3).jpg. 1881 Census of Canada.
* File <span id='M346'>M346</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media91 Census of Canada(5).jpg. 1891 Census of Canada.
William Fletcher Peters 7 Jul 1846 Richibucto Parish, Kent county, New Brunswick, Canada 21 Jan 1924 Seattle, King, Washington, USA Male Jorgensen-1578
Drake-8445
H
Source: [[#S7]] Year: 1900 Census Place: East Waterloo, Black Hawk, Iowa Page: 30 Enumeration District: 0013 FHL microfilm: 1240418 Name: Page Year: 1900 Census Place: East Waterloo, Black Hawk, Iowa Page: 30 Enumeration District: 0013 FHL microfilm: 1240418 File File: C:\Users\Zoey\Documents\media19723_00185.jpg Format: jpg PHOTO Scrapbook: N Annie H. Drake 11 Jun 1848 New Brunswick 12 Oct 1902 Waterloo, Black Hawk County, Iowa, USA Female Orphan
Peters-6373
H
* File <span id='M267'>M267</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media61 Census of Canada(2).jpg. 1861 Census of Canada. Jane M Peters 1850 Richibucto, Kent, New Brunswick, Canada 1943 Richibucto, Kent, New Brunswick, Canada Female Jorgensen-1578
Smith-155951
H
* File <span id='M1431'>M1431</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media91 Census of Canada - Mary Ann SMITH.jpg. Format: jpg. 1891 Census of Canada - Mary Ann SMITH. 2017-11-27 10:49:59 AM. Year: 1891 Census Place: Hope East, Bonaventure, Quebec Roll: T-6388 Family No: 196.
* File <span id='M1433'>M1433</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media21 Census of Canada - Mary Ann SMITH.jpg. Format: jpg. 1921 Census of Canada - Mary Ann SMITH. 2017-11-27 11:00:02 AM. Reference Number: RG 31 Folder Number: 34 Census Place: Newcastle (Parish), Northumberland, New Brunswick Page Number: 2.
* File <span id='M1954'>M1954</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media01 Census of Canada(26).jpg. Format: jpg. 1901 Census of Canada. Year: 1901 Census Place: Hope, Bonaventure, Quebec Page: 22 Family No: 191.
Andrew James Smith certain 8 Nov 1850 certain Hope Town, Bonaventure, Quebec, Canada certain 23 Aug 1927 certain Campbellton, Restigouche, New Brunswick, Canada Male Hoyt-3007
Holland-13377
H
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005418867_00191.jpg Format: jpg PHOTO Scrapbook: N Joseph Holland 1851 Melrose, Westmorland, New Brunswick, Canada 9 Apr 1884 Amherst, Nova Scotia Male Smith-217264
Leblanc-8534
H
* File <span id='M1058'>M1058</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Marriage Record - David J LeBLANC and Elisabeth LeBLANC.jpg Format: jpg. Marriage Record - David J LeBLANC and Elisabeth LeBLANC. 1152016 20:15:35.
* File <span id='M1091'>M1091</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media81 Census Richibucto_Kent_NB family of David LeBlanc.jpg Format: jpg. 1881 Census Richibucto_Kent_NB family of David LeBlanc.
* File <span id='M1987'>M1987</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media01 Census of Canada.jpg Format: jpg. 1901 Census of Canada. Year: 1901 Census Place: Richibucto, Kent, New Brunswick Page: 9 Family No: 65.
* File <span id='M1988'>M1988</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media91 Census of Canada.jpg Format: jpg. 1891 Census of Canada. Year: 1891 Census Place: St Louis, Kent, New Brunswick Roll: T-6300 Family No: 95.
* File <span id='M2418'>M2418</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Massachusetts, Marriage Records, 1840-1915(2).jpg Format: jpg. Massachusetts, Marriage Records, 1840-1915. New England Historic Genealogical Society Boston, Massachusetts.
David J Leblanc 8 May 1852 Dieppe, Westmorland, New Brunswick, Canada Male Rousseau-445
Colpitts-386
H
* File <span id='M173'>M173</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media91 Census of Canada(3).jpg. 1891 Census of Canada. Richard Byron Byron Colpitts 15 Sep 1853 certain Pleasant Vale, Elgin, Albert, New Brunswick, Canada certain 20 Mar 1917 certain Moncton, Westmorland, New Brunswick, Canada Male Jorgensen-1578
Peters-6366
H
* File <span id='M267'>M267</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media61 Census of Canada(2).jpg. 1861 Census of Canada. Thomas Albert Peters certain 4 Oct 1853 Richibucto, Kent, New Brunswick, Canada 29 Jan 1863 Richibucto, Kent, New Brunswick, Canada Male Jorgensen-1578
Sweeney-4102
H
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420559_00100.jpg Format: jpg PHOTO Scrapbook: N
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420792_00971.jpg Format: jpg PHOTO Scrapbook: N
John J. Sweeney 2 Feb 1856 Melrose, New Brunswick 5 Nov 1938 Botsford, Westmorlaand, New Brunswick Male Smith-217264
Murray-8327
H
* File <span id='M632'>M632</span>. File: C:\Users\Gary\Documents\Family Tree Maker\Kmosko-Branch1 Media71 Census - Murray (2).jpg. 1871 Census - Murray (2). Nelson Murray 1857 Botsford, Westmorland, New Brunswick, Canada 1920 Male Kmosko-1
Fawcett-695
H
* File <span id='M312'>M312</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media61 Census of Canada(3).jpg. 1861 Census of Canada. Melbourne Fawcett 28 Mar 1859 Memramcook, Westmorland, New Brunswick, Canada 11 Apr 1943 Male Jorgensen-1578
Peters-6370
H
* File <span id='M267'>M267</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media61 Census of Canada(2).jpg. 1861 Census of Canada.
* File <span id='M275'>M275</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media01 Census of Canada(2).jpg. 1901 Census of Canada.
Rowena Caroline Peters 29 Apr 1859 New Brunswick, Canada 5 Feb 1906 Richibucto, Kent, New Brunswick, Canada Female Jorgensen-1578
Sweeney-4105
H
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420811_01377.jpg Format: jpg PHOTO Scrapbook: N Dennis Sweeney 2 Nov 1859 Botsford, Westmorland, New Brunswick 20 Nov 1932 Moncton, Westmorland, New Brunswick Male Smith-217264
Sweeney-4104
H
Source: [[#S81]] Name: Page File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\d13p_31091181.jpg Format: jpg PHOTO Scrapbook: N
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420596_00991.jpg Format: jpg PHOTO Scrapbook: N
Daniel Michael Sweeney certain 8 Feb 1861 certain Malden, Botsford, Westmorland, New Brunswick certain 5 Nov 1938 certain Malden, Botsford, Westmorland, New Brunswick, Canada Male Smith-217264
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Hebert-3428
H
* File <span id='M1082'>M1082</span>. File: C:\Users\jvelm\Documents\Family Tree Maker\Marvel-Bonenfant Full Merger Media\Massachusetts, Death Index, 1901-1980(30).jpg. Format: jpg. Massachusetts, Death Index, 1901-1980.
* File <span id='M1086'>M1086</span>. File: C:\Users\jvelm\Documents\Family Tree Maker\Marvel-Bonenfant Full Merger Media\U.S. City Directories, 1821-1989 (Beta)(185).jpg. Format: jpg. U.S. City Directories, 1821-1989 (Beta).
* File <span id='M174'>M174</span>. File: C:\Users\jvelm\Documents\Family Tree Maker\Marvel-Bonenfant Full Merger Media\Notes and Obit (4).htm. Format: jpg. Notes and Obit.
* File <span id='M988'>M988</span>. File: C:\Users\jvelm\Documents\Family Tree Maker\Marvel-Bonenfant Full Merger Media20 United States Federal Census(25).jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Taunton Ward 8, Bristol, Massachusetts Roll: T625_688 Page: 16B Enumeration District: 204 Image: 524.
* File <span id='M990'>M990</span>. File: C:\Users\jvelm\Documents\Family Tree Maker\Marvel-Bonenfant Full Merger Media30 United States Federal Census(36).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Taunton, Bristol, Massachusetts Roll: 894 Page: 9A Enumeration District: 0239 Image: 444.0 FHL microfilm: 2340629.
William J Hebert Sr 1864 St. John, New Brunswick, Canada 28 Aug 1956 Taunton, Bristol County, Massachusetts, USA Male Marvel-253
Carruthers-220
H
:: File: c:\Users\lpasher\Documents\External Hard Drive\Family Tree Stuff\Carruthers James 1889 marriage Annie Oulton.jpg James Carruthers 18 May 1865 Beersville, Kent, New Brunswick, Canada 17 Dec 1953 Moncton, Westmorland, New Brunswick Canada Male Caron-519
Belding-474
H
* File <span id='M232'>M232</span>. File: C:\Users\Gary\Documents\Family Tree Maker\Kmosko-Branch1 Media\Mabel Belding 2_2.jpg. Mabel Belding 2_2.
* External File: <span id='M232'>M232</span> File: C:\Users\Gary\Documents\Family Tree Maker\Kmosko-Branch1 Media\Mabel Belding 2_2.jpg Mabel Belding 2_2
* File <span id='M366'>M366</span>. File: C:\Users\Gary\Documents\Family Tree Maker\Kmosko-Branch1 Media\New York State Census 1915(1).jpg. 1915 New York, State Census.
* File <span id='M367'>M367</span>. File: C:\Users\Gary\Documents\Family Tree Maker\Kmosko-Branch1 Media10 United States Federal Census(3).jpg. 1910 United States Federal Census.
* File <span id='M368'>M368</span>. File: C:\Users\Gary\Documents\Family Tree Maker\Kmosko-Branch1 Media20 United States Federal Census(2).jpg. 1920 United States Federal Census.
* File <span id='M537'>M537</span>. File: C:\Users\Gary\Documents\Family Tree Maker\Kmosko-Branch1 Media\Mabel & family.jpg. Mabel & family 1913.
Mabel Ann Belding 14 Oct 1867 St John, Saint John, New Brunswick, Canada 28 Sep 1920 Brooklyn, Kings, New York, USA Female Kmosko-1
Noonan-1425
H
Source: [[#S81]] Name: Page File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\d13p_31091181.jpg Format: jpg PHOTO Scrapbook: N
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420596_00991.jpg Format: jpg PHOTO Scrapbook: N
Mary Ellen Sweeney (Noonan) uncertain 1869 certain Botsford, Westmorland, New Brunswick, Canada certain 29 Dec 1923 Malden, Westmorland, New Brunswick, Canada Female Smith-217264
Oulton-67
H
:: File: c:\Users\lpasher\Documents\External Hard Drive\Family Tree Stuff\Carruthers James 1889 marriage Annie Oulton.jpg Annie Carruthers (Oulton) 9 May 1870 Mill Branch, Kent, New Brunswick, Canada 1962 Beersville, Kent, New Brunswick, Canada Female Caron-519
Martyn-428
H
* File <span id='M181'>M181</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media10 United States Federal Census(17).jpg. 1910 United States Federal Census.
* File <span id='M182'>M182</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media20 United States Federal Census(21).jpg. 1920 United States Federal Census.
Marie G Martyn Nov 1870 New Brunswick Female Jorgensen-1578
Noonan-1399
H
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420622_00471.jpg Format: jpg PHOTO Scrapbook: N Albert Sinclair Noonan 18 May 1872 Melrose, Botsford, Westmorland, New Brunswick, Canada 26 May 1958 Hastings, Cumberland, Nova Scotia, Canada Male Smith-217264
Smith-155947
H
* File <span id='M1123'>M1123</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media11 Census of Canada(9).jpg. Format: jpg. 1911 Census of Canada. Year: 1911 Census Place: 26 - Newcastle Parish, Douglastown, Nordin, Northumberland, New Brunswick Page: 15 Family No: 153.
* File <span id='M1429'>M1429</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media81 Census of Canada - Mary Ann SMITH.jpg. Format: jpg. 1881 Census of Canada - Mary Ann SMITH. 2017-11-27 10:30:20 AM. Year: 1881 Census Place: Hope, Bonaventure, Quebec Roll: C_13187 Page: 9 Family No: 35.
* File <span id='M1430'>M1430</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media\Acadia, Canada, Vital and Church Records (Drouin Collection), 1757-1946 - Mary Ann SMITH.jpg. Format: jpg. Acadia, Canada, Vital and Church Records (Drouin Collection), 1757-1946 - Mary Ann SMITH. 2017-11-27 10:30:48 AM.
* File <span id='M1431'>M1431</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media91 Census of Canada - Mary Ann SMITH.jpg. Format: jpg. 1891 Census of Canada - Mary Ann SMITH. 2017-11-27 10:49:59 AM. Year: 1891 Census Place: Hope East, Bonaventure, Quebec Roll: T-6388 Family No: 196.
* File <span id='M1432'>M1432</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media01 Census of Canada - Mary Ann SMITH.jpg. Format: jpg. 1901 Census of Canada - Mary Ann SMITH. 2017-11-27 10:57:24 AM. Year: 1901 Census Place: Moncton, Westmorland, New Brunswick Page: 1 Family No: 6.
* File <span id='M1433'>M1433</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media21 Census of Canada - Mary Ann SMITH.jpg. Format: jpg. 1921 Census of Canada - Mary Ann SMITH. 2017-11-27 11:00:02 AM. Reference Number: RG 31 Folder Number: 34 Census Place: Newcastle (Parish), Northumberland, New Brunswick Page Number: 2.
Mary Anne Hawkins Ryan (Smith) certain 25 Jul 1873 Gaspé, La Côte-de-Gaspé, Quebec, Canada certain 19 Mar 1942 Nordin, Northumberland County, New Brunswick, Canada Female Hoyt-3007
Alward-397
H
* File <span id='M5058'>M5058</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Marriage Records, 1840-1915(12).jpg Format: jpg. Massachusetts, U.S., Marriage Records, 1840-1915.
* File <span id='M5069'>M5069</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media20 United States Federal Census(15).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Quincy Ward 1, Norfolk, Massachusetts Roll: T625_723 Page: 11B Enumeration District: 224.
* File <span id='M5071'>M5071</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media10 United States Federal Census(11).jpg Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Quincy Ward 1, Norfolk, Massachusetts Roll: T624_609 Page: 5A Enumeration District: 1138 FHL microfilm: 1374622.
* File <span id='M5203'>M5203</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media30 United States Federal Census(23).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Quincy, Norfolk, Massachusetts Page: 2A Enumeration District: 0086 FHL microfilm: 2340671.
* File <span id='M5651'>M5651</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., State and Federal Naturalization Records, 1798-1950(4).jpg Format: jpg. Massachusetts, U.S., State and Federal Naturalization Records, 1798-1950. National Archives at Boston Waltham, Massachusetts ARC Title: Petitions and Records of Naturalization , 81845 - 121911 NAI Number: 3000057 Record Group Title: Records of District Courts of the United States, 1685-2009 Record Group Number: RG 21.
* File <span id='M5652'>M5652</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(136).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M5654'>M5654</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(137).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M5673'>M5673</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Death Records, 1841-1915(17).jpg Format: jpg. Massachusetts, U.S., Death Records, 1841-1915. New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1840???1911.
* File <span id='M592'>M592</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\ Samuel Rufus Alward.jpg Format: jpg. Samuel Rufus Alward. 1933
* File <span id='M6152'>M6152</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., World War I Draft Registration Cards, 1917-1918(37).jpg Format: jpg. U.S., World War I Draft Registration Cards, 1917-1918. Registration State: Massachusetts Registration County: Norfolk.
* File <span id='M6154'>M6154</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970(61).jpg Format: jpg. Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970.
* File <span id='M6158'>M6158</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., Border Crossings from Canada to U.S., 1895-1960(4).jpg Format: jpg. U.S., Border Crossings from Canada to U.S., 1895-1960. The National Archives at Washington, D.C. Washington, D.C. Alphabetical Manifest Cards of Alien Arrivals at Vanceboro, Maine, ca. 1906-December 24, 1952 Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004 Record Group.
* File <span id='M6162'>M6162</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media81 Census of Canada(7).jpg Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: Salisbury, Westmorland, New Brunswick Roll: C_13184 Page: 55 Family No: 213.
* File <span id='M887'>M887</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Alward, Samuel & Ruby (Caldwell) headstone.jpg Format: jpg. Alward, Samuel & Ruby (Caldwell) headstone.
Samuel Rufus Alward certain 15 Mar 1874 certain St John, Saint John, New Brunswick, Canada 1933 Male Tourtellot-104
Noonan-1402
H
Source: [[#S96]] New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1911–1915 Name: Page New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1911–1915 File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media262_b139453-00326.jpg Format: jpg PHOTO Scrapbook: N
Source: [[#S34]] Year: 1900 Census Place: Boston Ward 14, Suffolk, Massachusetts Page: 5 Enumeration District: 1363 FHL microfilm: 1240682 Name: Page Year: 1900 Census Place: Boston Ward 14, Suffolk, Massachusetts Page: 5 Enumeration District: 1363 FHL microfilm: 1240682 File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media14451_00482.jpg Format: jpg PHOTO Scrapbook: N
Helena Noonan 1876 New Brunswick 30 Dec 1914 Massachusetts, United States Female Smith-217264
Peters-6364
H
* File <span id='M289'>M289</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media81 Census of Canada(3).jpg. 1881 Census of Canada.
* File <span id='M300'>M300</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media\US City Directories 18211989(68).jpg. U.S. City Directories, 1821-1989.
* File <span id='M301'>M301</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media40 United States Federal Census(38).jpg. 1940 United States Federal Census.
* File <span id='M302'>M302</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media\US City Directories 18211989(69).jpg. U.S. City Directories, 1821-1989.
* File <span id='M303'>M303</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media\US City Directories 18211989(70).jpg. U.S. City Directories, 1821-1989.
* File <span id='M304'>M304</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media30 United States Federal Census(40).jpg. 1930 United States Federal Census.
* File <span id='M305'>M305</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media\US City Directories 18211989(71).jpg. U.S. City Directories, 1821-1989.
* File <span id='M306'>M306</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media\US City Directories 18211989(72).jpg. U.S. City Directories, 1821-1989.
* File <span id='M345'>M345</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media\Washington Wills and Probate Records 18071997(1).jpg. Washington, Wills and Probate Records, 1807-1997.
* File <span id='M346'>M346</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media91 Census of Canada(5).jpg. 1891 Census of Canada.
* File <span id='M347'>M347</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media\Border Crossings From Canada to US 18951956(3).jpg. Border Crossings: From Canada to U.S., 1895-1956.
* File <span id='M4'>M4</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media\Peters Rowena nee Atkinson children 1881(1).jpg. Peters Rowena (nee Atkinson) & children 1881.
* File <span id='M421'>M421</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media\US World War I Draft Registration Cards 19171918(15).jpg. U.S., World War I Draft Registration Cards, 1917-1918.
* File <span id='M85'>M85</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media\Alonzo F Peters 1877(1).jpg. Alonzo F Peters 1877.
* External File: <span id='M85'>M85</span> File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media\Alonzo F Peters 1877(1).jpg Alonzo F Peters 1877
Alonzo Frederick Peters 21 Jan 1877 New Brunswick, Canada 14 Dec 1947 Winslow, Kitsap, Washington Male Jorgensen-1578
Ruhe-100
H
* File <span id='M13'>M13</span> File: C:\Users\mrfre\Documents\Family Tree Maker\Erikson 6-15-2020 Media\HANNAS_1.jpg Tante Hanna. Unknown
* File <span id='M3'>M3</span> File: C:\Users\mrfre\Documents\Family Tree Maker\Erikson 6-15-2020 Media\AUGUST_1.jpg August Ruhe Turn of 20th Century.
* External File: <span id='M3'>M3</span> File: C:\Users\mrfre\Documents\Family Tree Maker\Erikson 6-15-2020 Media\AUGUST_1.jpg August Ruhe Turn of 20th Century
* File <span id='M4'>M4</span> File: C:\Users\mrfre\Documents\Family Tree Maker\Erikson 6-15-2020 Media\AUF783_1.jpg Family Photo. 1933 August, Helene, George, Margaret.
* File <span id='M5'>M5</span> File: C:\Users\mrfre\Documents\Family Tree Maker\Erikson 6-15-2020 Media\HELENE_1.jpg August & Helene Early 1960's. The Yard of their home on Magnolia Ave in Kearny, NJ.
August Gus Ruhe certain 3 Aug 1877 Achim, Germany certain 21 May 1971 Middlesex General Hospital, New Brunswick NJ Male Erikson-241
Colpitts-384
H
* File <span id='M173'>M173</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media91 Census of Canada(3).jpg. 1891 Census of Canada. Robert Noble Colpitts 12 Oct 1877 Elgin, Albert, New Brunswick, Canada 16 Feb 1900 New Brunswick, Canada Male Jorgensen-1578
Biddescombe-1
H
:: C:\Users\owner\Downloads\Sinnett-Johnson Tree - 2013_Photos\P39_1200_949.jpg
:: C:\Users\owner\Downloads\Sinnett-Johnson Tree - 2013_Photos\P41_702_938.jpg
:: C:\Users\owner\Downloads\Sinnett-Johnson Tree - 2013_Photos\P49_1200_1984.jpg
:: C:\Users\owner\Downloads\Sinnett-Johnson Tree - 2013_Photos\P52_1200_981.jpg
Llewellyn Francis Louis Biddescombe aka Francis Llewellyn 11 Jul 1878 (Chipman) North Forks of Salmon River, Queens County, New Brunswick, E4A, Canada 20 Feb 1954 Gagetown, Queens County, New Brunswick, Canada Male Sinnett-50
Sweeney-4113
H
Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420792_00458.jpg Format: jpg PHOTO Scrapbook: N.</ref> Florence Ethel Hicks (Sweeney) uncertain 1879 Malden, Botsford, Westmorland, New Brunswick, Canada 10 May 1970 Upper Sackville, Sackville Town, Westmorland, New Brunswick, Canada Female Smith-217264
Colpitts-385
H
* File <span id='M173'>M173</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media91 Census of Canada(3).jpg. 1891 Census of Canada. Emma Alverda Colpitts 27 Jul 1879 Pleasant Vale, Albert, New Brunswick, Canada after 1914 New Brunswick, Canada Female Jorgensen-1578
Filiatrault-165
H
* File <span id='M12164'>M12164</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Joseph Arthur Theodore Filiatrault Baptismal Record PG2.jpg Format: jpg. Joseph Arthur Theodore Filiatrault Baptismal Record PG2. Source: Genealogie Quebec Drouin Collection https:/www.genealogiequebec.com/membership/LAFRANCE/img/Tagd1p_00200071.jpg 26 Jan 2019.
* File <span id='M15903'>M15903</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media91 Census of Canada(25).jpg Format: jpg. 1891 Census of Canada.
* File <span id='M16126'>M16126</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media81 Census of Canada(20).jpg Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: L'Ange Gardien, Ottawa, Quebec Roll: C_13224 Page: 1 Family No: 5.
* File <span id='M16154'>M16154</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media01 Census of Canada(36).jpg Format: jpg. 1901 Census of Canada.
* File <span id='M16162'>M16162</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media21 Census of Canada(38).jpg Format: jpg. 1921 Census of Canada.
* File <span id='M16176'>M16176</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\New Brunswick, Canada, Marriages, 1789-1950(6).jpg Format: jpg. New Brunswick, Canada, Marriages, 1789-1950. Provincial Archives of New Brunswick New Brunswick, Canada.
* File <span id='M16182'>M16182</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Acadia, Canada, Vital and Church Records (Drouin Collection), 1670-1946(23).jpg Format: jpg. Acadia, Canada, Vital and Church Records (Drouin Collection), 1670-1946.
* File <span id='M16187'>M16187</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media11 Census of Canada(28).jpg Format: jpg. 1911 Census of Canada. Year: 1911 Census Place: 45 - Buckingham, Labelle, Quebec Page: 5 Family No: 53.
* File <span id='M2460'>M2460</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Joseph Arthur Theodore Filiatrault Baptismal Record PG1.jpg Format: jpg. Joseph Arthur Theodore Filiatrault Baptismal Record PG1. Source: Genealogie Quebec Drouin Collection https:/www.genealogiequebec.com/membership/LAFRANCE/img/Tagd1p_00200070.jpg 26 Jan 2019.
* File <span id='M45397'>M45397</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media31 Census of Canada(53).jpg Format: jpg. 1931 Census of Canada. Library and Archives Canada Ottawa, Ontario, Canada Seventh Census of Canada, 1931 Folder Number: T-27216 Census Place: Hull, Quebec, Canada Page Number: 24.
* File <span id='M4744'>M4744</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Obituary for Theodore Filiatrault.jpg Format: jpg. Obituary for Theodore Filiatrault. 3 Oct 1942.
* File <span id='M7949'>M7949</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Photo(4).jpg Format: jpg. Photo
* External File: M7949 File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Photo(4).jpg Format: jpg Photo
Theodore Filiatrault certain 20 Oct 1879 certain Buckingham, Quebec, Canada certain 29 Sep 1942 certain Buckingham, Quebec, Canada Male Cyr-2982
Adams-44022
H
* File <span id='M408'>M408</span> File: C:\Users\jgg78\OneDrive\Documents\Family Tree Maker\GRAHAMGOODWINbeta Media21 Census of Canada(1).jpg Format: jpg. 1921 Census of Canada. Reference Number: RG 31 Folder Number: 35 Census Place: Saint John (City) - Kings Ward, St John and Albert, New Brunswick Page Number: 20.
* File <span id='M583'>M583</span> File: C:\Users\jgg78\OneDrive\Documents\Family Tree Maker\GRAHAMGOODWINbeta Media\GeoAdams.jpg Format: jpg. GeoAdams 272019 2:55:23 PM. Death Certificate.
* File <span id='M585'>M585</span> File: C:\Users\jgg78\OneDrive\Documents\Family Tree Maker\GRAHAMGOODWINbeta Media\AdamsArmy.jpg Format: jpg. AdamsArmy 272019 3:15:37 PM. Military
George William Adams 1880 Halifax, Halifax, Nova Scotia, Canada 15 Jul 1927 Male Orphan
Noonan-1398
H
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005193045_00959.jpg Format: jpg PHOTO Scrapbook: N
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420813_00329.jpg Format: jpg PHOTO Scrapbook: N
Clara Agatha Noonan 1880 Melrose, Westmorland, New Brunswick, Canada 23 Jun 1956 Sackville, New Brunswick, Canada Female Smith-217264
Hicks-15777
H
When Arthur was 30 he married Florence Ethel Sweeney on 10 May 1910 in Upper Sackville, Westmorland County, NB, Canada, 45.940593,-64.347663.<ref>'''Marriage''': Missing source ID S27. Citing: Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420792_00458.jpg Format: jpg PHOTO Scrapbook: N (accessed before 27 July 2021)</ref> Arthur Albert Hicks 12 Feb 1880 Mount View, Westmorland, New Brunswick 2 Nov 1975 Sackville, Westmorland, New Brunswick Male Smith-217264
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Richard-8361
H
* External File: M638 File: C:\Users\jenni\Documents\Family Tree Maker\Gammon-Kirkey-Leblanc-Small Family Tree Media\Marriage certificate Henrie LeBlanc.jpg Format: jpg Marriage certificate Henrie LeBlanc and Evangeline Richard Evangeline Richard 21 Mar 1880 Shediac, Westmorland, New Brunswick, Canada 1970 Moncton, Albert, New Brunswick, Canada Female Kirkey-80
Colpitts-382
H
* File <span id='M173'>M173</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media91 Census of Canada(3).jpg. 1891 Census of Canada. Sarah Rowena Maude S. R. Maude Steeves (Colpitts) 27 Nov 1881 Pleasant Vale, Albert, New Brunswick, Canada Sep 1969 New Brunswick, Canada Female Jorgensen-1578
Colpitts-383
H
* File <span id='M173'>M173</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media91 Census of Canada(3).jpg. 1891 Census of Canada. Henry Jones Colpitts 19 Sep 1884 Pleasant Vale, Albert, New Brunswick, Canada 21 Mar 1975 Vancouver, British Columbia, Canada Male Jorgensen-1578
Champoux Laneville-1
H
* File <span id='M12879'>M12879</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Champeau Laneuville Sisters(1).jpg Format: jpg. Champeau Laneuville Sisters. 1945 Marieanne Mercier, Adelaide Filiatrault, Oncle John, Félix Laneuville.
* File <span id='M13075'>M13075</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Bertha Cyr and Adelaide Filiatrault.jpg Format: jpg. Bertha Cyr and Adelaide Filiatrault. Source: Denise Lane family pictures 16 Mar 2020.
* File <span id='M16162'>M16162</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media21 Census of Canada(38).jpg Format: jpg. 1921 Census of Canada.
* File <span id='M16176'>M16176</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\New Brunswick, Canada, Marriages, 1789-1950(6).jpg Format: jpg. New Brunswick, Canada, Marriages, 1789-1950. Provincial Archives of New Brunswick New Brunswick, Canada.
* File <span id='M16182'>M16182</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Acadia, Canada, Vital and Church Records (Drouin Collection), 1670-1946(23).jpg Format: jpg. Acadia, Canada, Vital and Church Records (Drouin Collection), 1670-1946.
* File <span id='M16187'>M16187</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media11 Census of Canada(28).jpg Format: jpg. 1911 Census of Canada. Year: 1911 Census Place: 45 - Buckingham, Labelle, Quebec Page: 5 Family No: 53.
* File <span id='M22346'>M22346</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media91 Census of Canada(140).jpg Format: jpg. 1891 Census of Canada. Year: 1891 Census Place: L'Ange Gardien, Ottawa, Quebec Roll: T-6412 Family No: 8.
* File <span id='M28432'>M28432</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media01 Census of Canada(158).jpg Format: jpg. 1901 Census of Canada. Year: 1901 Census Place: Buckingham, Labelle, Quebec Page: 4 Family No: 29.
* File <span id='M29931'>M29931</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Quebec Vital and Church Records (Drouin Collection), 1621-1967(8689).jpg Format: jpg. Quebec Vital and Church Records (Drouin Collection), 1621-1967. Institut Généalogique Drouin Montreal, Quebec, Canada Drouin Collection Author: Gabriel Drouin, comp.
* File <span id='M45397'>M45397</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media31 Census of Canada(53).jpg Format: jpg. 1931 Census of Canada. Library and Archives Canada Ottawa, Ontario, Canada Seventh Census of Canada, 1931 Folder Number: T-27216 Census Place: Hull, Quebec, Canada Page Number: 24.
* File <span id='M6059'>M6059</span> File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Photo(2).jpg Format: jpg. Photo 14 Jun 2015.
* External File: M6059 File: C:\Users\Raymond\Documents\Family Tree Maker\Cyr Family Tree Media\Photo(2).jpg Format: jpg Photo 14 Jun 2015
Adelaide Champoux Laneville certain 25 Oct 1884 certain Angers, Quebec, Canada Female Cyr-2982
Sweeney-4121
H
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420781_00941.jpg Format: jpg PHOTO Scrapbook: N Annie Sweeney Apr 1886 New Brunswick Female Smith-217264
Colpitts-380
H
* File <span id='M173'>M173</span>. File: C:\Users\msa\Documents\Family Tree Maker\Jorgensen and Roesli Media91 Census of Canada(3).jpg. 1891 Census of Canada. Ralph Ralph Watson Watson Colpitts certain 25 Dec 1886 Pleasant Vale, Albert, New Brunswick, Canada Male Jorgensen-1578
Sweeney-4122
H
Source: [[#S144]] Institut Généalogique Drouin Montreal, Quebec, Canada Drouin Collection Author: Gabriel Drouin, comp. Name: Page Institut Généalogique Drouin Montreal, Quebec, Canada Drouin Collection Author: Gabriel Drouin, comp. File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\d13p_1155C1254.jpg Format: jpg PHOTO Scrapbook: N Charles Anthony Carrette Sweeney 21 Aug 1890 New Brunswick, Canada 13 Jul 1968 Parham, Ontario, Canada Male Smith-217264
Ryan-8722
H
* File <span id='M1432'>M1432</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media01 Census of Canada - Mary Ann SMITH.jpg. Format: jpg. 1901 Census of Canada - Mary Ann SMITH. 2017-11-27 10:57:24 AM. Year: 1901 Census Place: Moncton, Westmorland, New Brunswick Page: 1 Family No: 6.
* File <span id='M1811'>M1811</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media\Ryan, John Jack RYan.jpg. Format: jpg. Ryan, John Jack RYan. 2017-11-30 8:22:08 AM.
* External File: <span id='M1811'>M1811</span> File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media\Ryan, John Jack RYan.jpg Format: jpg Ryan, John Jack RYan 2017-11-30 8:22:08 AM
* File <span id='M685'>M685</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media\John (Jack) Ryan.jpg. Format: jpg. John (Jack) Ryan.
* File <span id='M699'>M699</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media\John Ryan Barbara Anderson marriage cert.jpg. Format: jpg. John Ryan Barbara Anderson marriage cert.
* File <span id='M716'>M716</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media21 Census of Canada(2).jpg. Format: jpg. 1921 Census of Canada. Reference Number: RG 31 Folder Number: 34 Census Place: Newcastle (Parish), Northumberland, New Brunswick Page Number: 2.
* File <span id='M717'>M717</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media\Canada, Voters Lists, 1935-1980(2).jpg. Format: jpg. Canada, Voters Lists, 1935-1980.
* File <span id='M718'>M718</span>. File: C:\Users\shell\Documents\Family Tree Maker\BRIDGER 2017_2017-05-15_2017-11-16 Media01 Census of Canada(1).jpg. Format: jpg. 1901 Census of Canada. Year: 1901 Census Place: Moncton, Westmorland, New Brunswick Page: 1 Family No: 6.
John Jack Ryan certain 9 Aug 1894 Bushville, Northumberland County, New Brunswick, Canada certain 25 Mar 1971 Newcastle Parish, Northumberland County, New Brunswick, Canada Male Hoyt-3007
Sweeney-4123
H
When Helena was 17 she married Edward James Hartnett on 30 June 1913 in Melrose, New Brunswick, Canada.<ref>'''Marriage''': Missing source ID S27. Citing: Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005193138_00953.jpg Format: jpg PHOTO Scrapbook: N (accessed before 27 July 2021)</ref><ref>'''Marriage''': Missing source ID S81. Citing: Name: Page File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\d13p_31240952.jpg Format: jpg PHOTO Scrapbook: N (accessed before 27 July 2021)</ref> Helena Catherine Hartnett (Sweeney) 6 Aug 1895 Malden, Botsford, Westmorland, New Brunswick, Canada 4 Dec 1942 Moncton, Westmorland, New Brunswick Female Smith-217264
Sweeney-4114
H
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420559_00100.jpg Format: jpg PHOTO Scrapbook: N
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420814_00360.jpg Format: jpg PHOTO Scrapbook: N
Source: [[#S27]] Provincial Archives of New Brunswick New Brunswick, Canada Name: Page Provincial Archives of New Brunswick New Brunswick, Canada File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\FS_005420805_00250.jpg Format: jpg PHOTO Scrapbook: N
Catherine Sweeney uncertain 1896 Melrose, Westmorland, New Brunswick, Canada 1987 New Brunswick Female Smith-217264
Sulis-26
H
* File <span id='M626'>M626</span>. File: C:\Users\Gary\Documents\Family Tree Maker\Kmosko-Branch1 Media\Nella May Belding Sulis.jpg. Nella May Belding Sulis. Merrill Frederica Sulis 13 Feb 1898 St John, Saint John, New Brunswick, Canada Female Kmosko-1