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
Russell-36056
H
* File <span id='O0774'>O0774</span> File: c:\users\bhove\. rootsweb lunenburg j r skerry birth. RIN 9d2c7e17-0aa4-4458-8e32-04afcdab6d70 Note: (N2284) CHAN 14 AUG 2023. Time: 15:00:01. Maria Russell uncertain 1802 England before 1861 Nova Scotia, Canada Female Andersen-5460
Langthorn-10
H
:Surname: Langthorn<ref>Source: [[#S196]] Page: Page 323 - Census - US Federal 1860 Quality or Certainty of Data: 3</ref><ref>Source: [[#S136]] </ref><ref>Source: [[#S180]] Page: Ancestry Family Tree Quality or Certainty of Data: 3</ref><ref>Source: [[#S122]] Page: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1850 United States Federal Census-2.jpg Title: 1850 United States Federal Census Note: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Type: PHOTO Object: Format: mm Type: PHOTO</ref><ref>Source: [[#S197]] Page: Year: 1870 Census Place: Perry, Washington, Maine Roll: M593_563 Page: 480B Image: 371 Family History Library Film: 552062 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1870 United States Federal Census-6.jpg Title: 1870 United States Federal Census Note: Year: 1870 Census Place: Perry, Washington, Maine Roll: M593_563 Page: 480B Image: 371 Family History Library Film: 552062 Type: PHOTO Object: Format: mm Type: PHOTO</ref>
: Abt 1802 Nova Scotia, Canada<ref>Source: [[#S122]] Page: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1850 United States Federal Census-2.jpg Title: 1850 United States Federal Census Note: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Type: PHOTO Object: Format: mm Type: PHOTO</ref><ref>Source: [[#S197]] Page: Year: 1870 Census Place: Perry, Washington, Maine Roll: M593_563 Page: 480B Image: 371 Family History Library Film: 552062 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1870 United States Federal Census-6.jpg Title: 1870 United States Federal Census Note: Year: 1870 Census Place: Perry, Washington, Maine Roll: M593_563 Page: 480B Image: 371 Family History Library Film: 552062 Type: PHOTO Object: Format: mm Type: PHOTO</ref>
:Date: 1850<ref>Source: [[#S122]] Page: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1850 United States Federal Census-2.jpg Title: 1850 United States Federal Census Note: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Type: PHOTO Object: Format: mm Type: PHOTO</ref>
:Date: 1870<ref>Source: [[#S197]] Page: Year: 1870 Census Place: Perry, Washington, Maine Roll: M593_563 Page: 480B Image: 371 Family History Library Film: 552062 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1870 United States Federal Census-6.jpg Title: 1870 United States Federal Census Note: Year: 1870 Census Place: Perry, Washington, Maine Roll: M593_563 Page: 480B Image: 371 Family History Library Film: 552062 Type: PHOTO Object: Format: mm Type: PHOTO</ref>
William Langthorn uncertain 1802 Nova Scotia, Canada 26 Jan 1877 Maine, United States Male Goulet-93
WikiTree ID Date Status Comment
Cormier-1939 26.04.2020 04:37:40 Corrected removed Gedcom Junk
Wile-219
H
* File <span id='M904'>M904</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Nova Scotia.jpg Format: jpg. Nova Scotia.
* External File: <span id='M904'>M904</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Nova Scotia.jpg Format: jpg Nova Scotia
Johann Wile Jr. certain 27 Jan 1803 Lunenburg, Nova Scotia, Canada uncertain 1891 Lunenburg, Nova Scotia, Canada Male Rousseau-445
Conrad-3854
H
* File <span id='M904'>M904</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Nova Scotia.jpg Format: jpg. Nova Scotia.
* External File: <span id='M904'>M904</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Nova Scotia.jpg Format: jpg Nova Scotia
Catherine Conrad certain 18 Apr 1809 Lunenburg, Nova Scotia, Canada uncertain 1891 Female Rousseau-445
Jarvis-6254
H
* File <span id='M31'>M31</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media\William Warren Cromwell .jpg Format: jpg. William Warren Cromwell.
* File <span id='M51'>M51</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media11 Census of Canada.jpg Format: jpg. 1911 Census of Canada.
* File <span id='M52'>M52</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media91 Census of Canada.jpg Format: jpg. 1891 Census of Canada. Year: 1891 Census Place: St Bernard, Digby, Nova Scotia, Canada Roll: T-6312 Family No: 165.
Marie Seraphine Seraphine Jarvis uncertain 1818 Weymouth, Digby, Nova Scotia, Canada uncertain 1925 Weymouth, Digby, Nova Scotia, Canada Female Keating-502
Langell-33
H
* File <span id='M50'>M50</span>. File: C:\Users\Bill Wittenberg\Documents\Family Tree Maker212002 Media\Cuyahoga County, Ohio, Marriage Records and Indexe.jpg. Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973 - Christopher Christie Perrin. Hannah Langell Jan 1822 Nova Scotia, Canada Female Thetard-1
Cromwell-1458
H
* File <span id='M19'>M19</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media\CharlesJosephMagloirCromwell.jpg Format: jpg. CharlesJosephMagloirCromwell
* External File: M19 File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media\CharlesJosephMagloirCromwell.jpg Format: jpg CharlesJosephMagloirCromwell
* File <span id='M51'>M51</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media11 Census of Canada.jpg Format: jpg. 1911 Census of Canada.
* File <span id='M52'>M52</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media91 Census of Canada.jpg Format: jpg. 1891 Census of Canada. Year: 1891 Census Place: St Bernard, Digby, Nova Scotia, Canada Roll: T-6312 Family No: 165.
* File <span id='M53'>M53</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media71 Census of Canada.jpg Format: jpg. 1871 Census of Canada. Year: 1871 Census Place: Belliveau's Cove, Digby, Nova Scotia Roll: C-10545 Page: 7 Family No: 25.
* File <span id='M6'>M6</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media\The Cromwell's.jpg Format: jpg. The Cromwell's. Story of Cromwell family of Nova Scotia.
* File <span id='M60'>M60</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media61 Census of Canada.jpg Format: jpg. 1861 Census of Canada. Library and Archives Canada Ottawa, Ontario, Canada Census Returns For 1861 Roll: M-882.
Charles Joseph Cromwell certain 4 Nov 1825 Baie Ste Marie, Nova Scotia, Canada 18 Sep 1918 Southville, Nova Scotia, Canada Male Keating-502
Wheaton-1382
H
* File <span id='M103'>M103</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media71 Census of Canada(1)(1).jpg Format: jpg. 1871 Census of Canada. Year: 1871 Census Place: Aberdeen, Carleton, New Brunswick Roll: C-10384 Page: 28 Family No: 108.
* File <span id='M277'>M277</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Eleazer Wheaton an excerpt from Judson Coreys boo.htm Format: jpg. Eleazer Wheaton - an excerpt from Judson Corey's book 'The Story of Knowlesville'. 1862 - 1890.
* File <span id='M337'>M337</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Eleazar Wheaton Land Grant.jpg Format: jpg. Eleazar Wheaton Land Grant. 1861
* File <span id='M338'>M338</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media81 Census of Canada(1).jpg Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: Aberdeen, Carleton, New Brunswick Roll: C_13182 Page: 10 Family No: 42.
* File <span id='M36'>M36</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\North America, Family Histories, 1500-2000(5).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: Abstract of title to blocks 1 to 35, inclusive of Eastwood : an addition to the city of Houston, Ha.
* File <span id='M369'>M369</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Eleazer Wheaton an excerpt from Judson Corey39s b (2).htm Format: jpg. Eleazer Wheaton - an excerpt from Judson Corey's book 'The Story of Knowlesville'. 1862 - 1890.
* File <span id='M381'>M381</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Eleazar Hibbard Wheaton.jpg Format: jpg. Eleazar Hibbard Wheaton.
* External File: <span id='M381'>M381</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Eleazar Hibbard Wheaton.jpg Format: jpg Eleazar Hibbard Wheaton
* File <span id='M401'>M401</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\New Brunswick, Canada, Marriages, 1789-1950.jpg Format: jpg. New Brunswick, Canada, Marriages, 1789-1950. Provincial Archives of New Brunswick New Brunswick, Canada.
* File <span id='M402'>M402</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\New Brunswick, Canada, Deaths, 1888-1938.jpg Format: jpg. New Brunswick, Canada, Deaths, 1888-1938. Provincial Archives Of New Brunswick New Brunswick, Canada Volume Number: 78.
* File <span id='M404'>M404</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Washington, Marriage Records, 1854-2013.jpg Format: jpg. Washington, Marriage Records, 1854-2013. Washington State Archives Olympia, Washington Reference Number: eawwmru1.
* File <span id='M45'>M45</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Pennsylvania, Death Certificates, 1906-1964.jpg Format: jpg. Pennsylvania, Death Certificates, 1906-1964. Pennsylvania Historic and Museum Commission Pennsylvania, USA Certificate Number Range: 084501-087500.
* File <span id='M94'>M94</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media61 Census of Canada.jpg Format: jpg. 1861 Census of Canada. Library and Archives Canada Ottawa, Ontario, Canada Census Returns For 1861 Roll: M-883.
* File <span id='M99'>M99</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media81 Census of Canada(3).jpg Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: Aberdeen, Carleton, New Brunswick Roll: C_13182 Page: 11 Family No: 42.
Eleazer Wheaton 1827 Nova Scotia, Canada 1888 Male Whittington-592
Bishop-15335
H
* External File: <span id='M3048'>M3048</span> File: D:\OneDrive\Family Tree Maker\Campbell Bolour file Media\John William Bishop.jpg Format: jpg John William Bishop 11/30/2013 6:30:55 PM John William Bishop certain 22 Jun 1830 certain Annapolis, Nova Scotia certain 7 May 1863 uncertain South Williamston, Annapolis, Nova Scotia Male Campbell-43744
Langthorn-8
H
:Surname: Langthorn<ref>Source: [[#S149]] Page: Page 322 - Navy and Marine Corps Officers, 1775-1900 Quality or Certainty of Data: 3</ref><ref>Source: [[#S216]] </ref><ref>Source: [[#S134]] </ref><ref>Source: [[#S122]] Page: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1850 United States Federal Census-2.jpg Title: 1850 United States Federal Census Note: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Type: PHOTO Object: Format: mm Type: PHOTO</ref><ref>Source: [[#S197]] Page: Year: 1870 Census Place: Eastport, Washington, Maine Roll: M593_562 Page: 225B Image: 463 Family History Library Film: 552061 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1870 United States Federal Census-4.jpg Title: 1870 United States Federal Census Note: Year: 1870 Census Place: Eastport, Washington, Maine Roll: M593_562 Page: 225B Image: 463 Family History Library Film: 552061 Type: PHOTO Object: Format: mm Type: PHOTO</ref>
:Abt 1832 Nova Scotia, Canada<ref>Source: [[#S216]] </ref><ref>Source: [[#S122]] Page: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1850 United States Federal Census-2.jpg Title: 1850 United States Federal Census Note: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Type: PHOTO Object: Format: mm Type: PHOTO</ref><ref>Source: [[#S197]] Page: Year: 1870 Census Place: Eastport, Washington, Maine Roll: M593_562 Page: 225B Image: 463 Family History Library Film: 552061 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1870 United States Federal Census-4.jpg Title: 1870 United States Federal Census Note: Year: 1870 Census Place: Eastport, Washington, Maine Roll: M593_562 Page: 225B Image: 463 Family History Library Film: 552061 Type: PHOTO Object: Format: mm Type: PHOTO</ref>
:Date: 1850<ref>Source: [[#S122]] Page: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1850 United States Federal Census-2.jpg Title: 1850 United States Federal Census Note: Year: 1850 Census Place: Eastport, Washington, Maine Roll: M432_273 Page: 254A Image: 486 Type: PHOTO Object: Format: mm Type: PHOTO</ref>
:Date: 1870<ref>Source: [[#S197]] Page: Year: 1870 Census Place: Eastport, Washington, Maine Roll: M593_562 Page: 225B Image: 463 Family History Library Film: 552061 Quality or Certainty of Data: 3 Object: Format: jpg File: C:\Users\Administrateur\Documents\Family Tree Maker\Ancestry-OCT2013 Media\1870 United States Federal Census-4.jpg Title: 1870 United States Federal Census Note: Year: 1870 Census Place: Eastport, Washington, Maine Roll: M593_562 Page: 225B Image: 463 Family History Library Film: 552061 Type: PHOTO Object: Format: mm Type: PHOTO</ref>
Amos R Langthorn uncertain 1832 Nova Scotia, Canada 1877 Eastport, Washington, Maine, United States Male Goulet-93
WikiTree ID Date Status Comment
Cormier-1939 26.04.2020 04:42:14 Corrected removed junk
Wheaton-1380
H
* File <span id='M36'>M36</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\North America, Family Histories, 1500-2000(5).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: Abstract of title to blocks 1 to 35, inclusive of Eastwood : an addition to the city of Houston, Ha.
* File <span id='M393'>M393</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media81 Census of Canada(5).jpg Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: Brighton, Carleton, New Brunswick Roll: C_13183 Page: 69 Family No: 288.
* File <span id='M394'>M394</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media00 United States Federal Census(8).jpg Format: jpg. 1900 United States Federal Census. Year: 1900 Census Place: Crystal Plantation, Aroostook, Maine Page: 15 Enumeration District: 0015 FHL microfilm: 1240588.
* File <span id='M395'>M395</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media71 Census of Canada(4).jpg Format: jpg. 1871 Census of Canada. Year: 1871 Census Place: Brighton, Carleton, New Brunswick Roll: C-10385 Page: 34 Family No: 122.
George Wheaton Apr 1833 Nova Scotia Male Whittington-592
Cromwell-1464
H
* File <span id='M62'>M62</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media\Massachusetts, U.S., Death Records, 1841-1915.jpg Format: jpg. Massachusetts, U.S., Death Records, 1841-1915. New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1840???1911. Elizabeth Cromwell Wilmot uncertain 1834 Weyworth, Nova Scotia certain 18 Feb 1902 Boston, Massachusetts, USA Female Keating-502
MacDonald-11642
H
* File <span id='M2'>M2</span>. File: C:\Users\power\OneDrive\Documents\Family Tree Maker\WeKeatings_2016-02-23_01_2016-03-21(1) Media91 Census of Canada(1).jpg. 1891 Census of Canada.
* File <span id='M3'>M3</span>. File: C:\Users\power\OneDrive\Documents\Family Tree Maker\WeKeatings_2016-02-23_01_2016-03-21(1) Media01 Census of Canada(3).jpg. 1901 Census of Canada.
Catherine Kate MacDonald uncertain 1835 Nova Scotia, Canada after Female Keating-502
Perrin-1597
H
* File <span id='M103'>M103</span>. File: C:\Users\Bill Wittenberg\Documents\Family Tree Maker212002 Media\Abraham Perrin.jpg. Abraham Perrin.
* External File: <span id='M103'>M103</span> File: C:\Users\Bill Wittenberg\Documents\Family Tree Maker212002 Media\Abraham Perrin.jpg Abraham Perrin
* File <span id='M106'>M106</span>. File: C:\Users\Bill Wittenberg\Documents\Family Tree Maker212002 Media\Abram Perrin DC.jpg. Abram Perrin DC.
* File <span id='M115'>M115</span>. File: C:\Users\Bill Wittenberg\Documents\Family Tree Maker212002 Media\Cuyahoga County Ohio Marriage Records and Indexes .jpg. Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973.
* File <span id='M116'>M116</span>. File: C:\Users\Bill Wittenberg\Documents\Family Tree Maker212002 Media\US Civil War Pension Index General Index to Pensio.jpg. U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934.
Abraham Perrin 16 Nov 1835 Nova Scotia, Canada 29 Jul 1908 Marine City, St Clair, Michigan, USA Male Thetard-1
Miller-74784
H
* File <span id='M294'>M294</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Census of Canada, 1871.jpg Format: jpg. Census of Canada, 1871.
* File <span id='M901'>M901</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Death record - Louisa Miller HARVEY.jpg Format: jpg. Death record - Louisa Miller HARVEY.
* File <span id='M903'>M903</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Nova Scotia, Church Records, 1720-2001 Annapolis Granville Centre Church of England in Canada All Sa.jpg Format: jpg. Nova Scotia, Church Records, 1720-2001 Annapolis Granville Centre Church of England in Canada All Saints.
* File <span id='M904'>M904</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Nova Scotia.jpg Format: jpg. Nova Scotia.
* External File: <span id='M904'>M904</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Nova Scotia.jpg Format: jpg Nova Scotia
* File <span id='M908'>M908</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\United States Census, 1900(1).jpg Format: jpg. United States Census, 1900.
* File <span id='M966'>M966</span> File: C:\Users\bluem\Documents\Family Tree Maker\PeteRousseau_20174version Media\Massachusetts, Deaths, 1841-1915(1).jpg Format: jpg. Massachusetts, Deaths, 1841-1915.
Louisa D. Miller before 11 May 1836 Granville Ferry, Annapolis, Nova Scotia, Canada before 11 Sep 1908 Clinton, Worcester, Massachusetts, USA Female Rousseau-445
Ring-1980
H
* File <span id='M366'>M366</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Eleazer Wheaton an excerpt from Judson Corey39s b.htm Format: jpg. Eleazer Wheaton - an excerpt from Judson Corey's book 'The Story of Knowlesville'. 1862 - 1890.
* File <span id='M401'>M401</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\New Brunswick, Canada, Marriages, 1789-1950.jpg Format: jpg. New Brunswick, Canada, Marriages, 1789-1950. Provincial Archives of New Brunswick New Brunswick, Canada.
* File <span id='M402'>M402</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\New Brunswick, Canada, Deaths, 1888-1938.jpg Format: jpg. New Brunswick, Canada, Deaths, 1888-1938. Provincial Archives Of New Brunswick New Brunswick, Canada Volume Number: 78.
* File <span id='M404'>M404</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Washington, Marriage Records, 1854-2013.jpg Format: jpg. Washington, Marriage Records, 1854-2013. Washington State Archives Olympia, Washington Reference Number: eawwmru1.
* File <span id='M407'>M407</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media71 Census of Canada(5).jpg Format: jpg. 1871 Census of Canada. Year: 1871 Census Place: Aberdeen, Carleton, New Brunswick Roll: C-10384 Page: 29 Family No: 108.
* File <span id='M424'>M424</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\North America, Family Histories, 1500-2000(16).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: Abstract of title to blocks 1 to 35, inclusive of Eastwood : an addition to the city of Houston, Ha.
* File <span id='M45'>M45</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Pennsylvania, Death Certificates, 1906-1964.jpg Format: jpg. Pennsylvania, Death Certificates, 1906-1964. Pennsylvania Historic and Museum Commission Pennsylvania, USA Certificate Number Range: 084501-087500.
* File <span id='M9'>M9</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Yarmouth, Nova Scotia, Genealogies.jpg Format: jpg. Yarmouth, Nova Scotia, Genealogies.
* File <span id='M99'>M99</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media81 Census of Canada(3).jpg Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: Aberdeen, Carleton, New Brunswick Roll: C_13182 Page: 11 Family No: 42.
Adelia Ring 1837 Nova Scotia, Canada 1888 Female Whittington-592
Kelley-13865
H
* File <span id='M10250'>M10250</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Death Index, 1901-1980(76).jpg Format: jpg. Massachusetts, U.S., Death Index, 1901-1980.
* File <span id='M14899'>M14899</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\ Hanley Jetson Kelley.jpg Format: jpg. Hanley Jetson Kelley. 9 Nov 1906.
* File <span id='M2268'>M2268</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Manning Lightfoot and Della Kelley marriage.jpg Format: jpg. Manning Lightfoot and Della Kelley marriage.
* File <span id='M3200'>M3200</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Jetson Hanley Kelley 1931 death cert.jpg Format: jpg. Jetson Hanley Kelley 1931 death cert.
* File <span id='M3834'>M3834</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\roy bradford kelly birth record 1899.jpg Format: jpg. roy bradford kelly birth record 1899.
* File <span id='M4486'>M4486</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Percy's 2nd Marriage.jpg Format: jpg. Percy's 2nd Marriage. 1920 Mother listed as Minnie Walker, not Mary Doherty. Father listed as Henry Judson Kelly instead of Hanley Judson Kelley.
* External File: M4486 File: D:\Genealogy\My DNA-linked Main Family Tree Media\Percy's 2nd Marriage.jpg Format: jpg Percy's 2nd Marriage 1920 Mother listed as Minnie Walker, not Mary Doherty. Father listed as Henry Judson Kelly instead of Hanley Judson Kelley.
* File <span id='M4555'>M4555</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Judson versus Jetson or Why This Ancestors Name Ch.htm Format: jpg. Judson versus Jetson or Why This Ancestor's Name Changes.
* File <span id='M4563'>M4563</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\jetson hanley kelley and Melissa J Dickens marriage.jpg Format: jpg. jetson hanley kelley and Melissa J Dickens marriage. 1888
Hanley Jetson Kelley uncertain 1840 certain 9 Nov 1906 certain North Attleboro, Bristol, Massachusetts, USA Male Tourtellot-104
McKay-5201
H
Source: [[#S175]] Mary Blas Register 001935 15 November 1878 Certainty: 3 Name Mary Blas Event Type Birth Event Date 15 Nov 1878 Event Place Bruce Township, Bruce, Ontario, Canada Gender Female Father's Name Joseph Blas Mother's Name Effie Blas Certificate Number 001935 File File: D:\Genealogy\Mother's Family Lines\Blass\Blass, Joseph - 1841\Documents\Blass-BC-Birth Register - Mary Blass-11151878.jpg Format: jpg Birth Register for Mary Blass 15 NOV 1878 PHOTO Scrapbook: Y
Source: [[#S176]] Marriage of Joseph Blass and Euphemia McKay 26 September 1876 274 Certainty: 3 Name Joseph Blas Event Type Marriage Event Date 26 Sep 1876 Event Place Walkerton, Bruce, Ontario, Canada Gender Male Age 35 Birth Year (Estimated)1841 Father's NameAndrew Blas Mother's Name Harriet Lackwa Spouse's Name Euphemia Mckay Spouse's Gender Female Spouse's Age 30 Spouse's Birth Year (Estimated)1846 Spouse's Father's Name George Mckay Spouse's Mother's Name Mary Mcdonald File File: D:\Genealogy\Mother's Family Lines\Blass\Blass, Joseph - 1841\Documents\Blass-MAR-Marriage register Joseph Blass and Euphemia McKay-09261876.jpg Format: jpg Marriage Register for Joseph Blass and Euphemia McKay 26 SEP 1876 PHOTO Scrapbook: Y
Euphemia McKay 1846 Cape Breton Island, Nova Scotia, Canada Female McKenzie-1544
Cromwell-1450
H
* File <span id='M15'>M15</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media\CharlesThomasCromwell_Born1846.jpg Format: jpg. CharlesThomasCromwell_Born1846
* External File: M15 File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media\CharlesThomasCromwell_Born1846.jpg Format: jpg CharlesThomasCromwell_Born1846
* File <span id='M28'>M28</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media\Marriage Solemnized Digby County.jpg Format: jpg. Marriage Solemnized Digby County. 11 Nov 1869. Sarah Ann Jarvis and Charles T. Cronwell married 1869 in Digby County, Registration Year: 1869 - Book: 1812 - Page: 33 - Number: 137.
* File <span id='M35'>M35</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media\Charles Thomas Cromwell.jpg Format: jpg. Charles Thomas Cromwell.
* File <span id='M48'>M48</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media81 Census of Canada.jpg Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: St Bernard, Digby, Nova Scotia Roll: C_13172 Page: 42 Family No: 174.
* File <span id='M49'>M49</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media01 Census of Canada.jpg Format: jpg. 1901 Census of Canada. Year: 1901 Census Place: St Bernard, Digby, Nova Scotia Page: 20 Family No: 184.
* File <span id='M50'>M50</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media21 Census of Canada.jpg Format: jpg. 1921 Census of Canada.
* File <span id='M51'>M51</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media11 Census of Canada.jpg Format: jpg. 1911 Census of Canada.
* File <span id='M52'>M52</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media91 Census of Canada.jpg Format: jpg. 1891 Census of Canada. Year: 1891 Census Place: St Bernard, Digby, Nova Scotia, Canada Roll: T-6312 Family No: 165.
* File <span id='M53'>M53</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media71 Census of Canada.jpg Format: jpg. 1871 Census of Canada. Year: 1871 Census Place: Belliveau's Cove, Digby, Nova Scotia Roll: C-10545 Page: 7 Family No: 25.
Charles Thomas Cromwell 10 May 1846 Weymouth, Digby County, Nova Scotia, Canada prob. Nova Scotia, Canada Male Keating-502
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Cogswell-1188
H
* File <span id='M411'>M411</span> File: C:\Users\jgg78\OneDrive\Documents\Family Tree Maker\GRAHAMGOODWINbeta Media01 Census of Canada.jpg Format: jpg. 1901 Census of Canada. Year: 1901 Census Place: Saint John (CityCité) Brooks (Ward/Quartier), Saint John (citycité), New Brunswick Page: 11 Family No: 103.
* File <span id='M412'>M412</span> File: C:\Users\jgg78\OneDrive\Documents\Family Tree Maker\GRAHAMGOODWINbeta Media21 Census of Canada(2).jpg Format: jpg. 1921 Census of Canada. Reference Number: RG 31 Folder Number: 36 Census Place: Saint John (City) - Guys Ward, St John and Albert, New Brunswick Page Number: 35.
* File <span id='M586'>M586</span> File: C:\Users\jgg78\OneDrive\Documents\Family Tree Maker\GRAHAMGOODWINbeta Media\Cogswell.jpg Format: jpg. Cogswell 272019 3:58:50 PM. Death Certificate.
Sarah Ann Cogswell uncertain 1848 Nova Scotia Female Orphan
Cromwell-1457
H
* File <span id='M53'>M53</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media71 Census of Canada.jpg Format: jpg. 1871 Census of Canada. Year: 1871 Census Place: Belliveau's Cove, Digby, Nova Scotia Roll: C-10545 Page: 7 Family No: 25.
* File <span id='M56'>M56</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media81 Census of Canada(1).jpg Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: St Bernard, Digby, Nova Scotia Roll: C_13172 Page: 34 Family No: 143.
* File <span id='M59'>M59</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media91 Census of Canada(2).jpg Format: jpg. 1891 Census of Canada.
* File <span id='M61'>M61</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media01 Census of Canada(1).jpg Format: jpg. 1901 Census of Canada. Year: 1901 Census Place: St Bernard, Digby, Nova Scotia Page: 21 Family No: 185.
* File <span id='M64'>M64</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media\Canada, City and Area Directories, 1819-1906.jpg Format: jpg. Canada, City and Area Directories, 1819-1906.
Joseph Henry Cromwell 7 Dec 1848 Nova Scotia, Canada Male Keating-502
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
McPherson Breslin-1
H
* File <span id='M8397'>M8397</span>. File: C:\Users\peace\Documents\Family Tree Maker\Big combined Family Tree(1) Media10 United States Federal Census(1).jpg. Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Newburyport Ward 4, Essex, Massachusetts Roll: T624_586 Page: 8B Enumeration District: 0434 FHL microfilm: 1374599.
* File <span id='M8424'>M8424</span>. File: C:\Users\peace\Documents\Family Tree Maker\Big combined Family Tree(1) Media\Massachusetts, Marriage Records, 1840-1915(5).jpg. Format: jpg. Massachusetts, Marriage Records, 1840-1915.
* File <span id='M8430'>M8430</span>. File: C:\Users\peace\Documents\Family Tree Maker\Big combined Family Tree(1) Media\Massachusetts, Town and Vital Records, 1620-1988(28).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
Margaret McPherson Breslin 1853 Cape Breton, Nova Scotia, Canada Female Fry-3256
Ring-1978
H
* File <span id='M389'>M389</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Massachusetts, Marriage Records, 1840-1915(2).jpg Format: jpg. Massachusetts, Marriage Records, 1840-1915. New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1911–1915.
* File <span id='M9'>M9</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Yarmouth, Nova Scotia, Genealogies.jpg Format: jpg. Yarmouth, Nova Scotia, Genealogies.
Albert Jenkins Ring 23 Apr 1854 Kemptville, Yarmouth County, Nova Scotia, Canada 28 May 1940 Kemptville, Yarmouth County, Nova Scotia, Canada Male Whittington-592
Bright-4993
H
* File <span id='M56'>M56</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media81 Census of Canada(1).jpg Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: St Bernard, Digby, Nova Scotia Roll: C_13172 Page: 34 Family No: 143.
* File <span id='M58'>M58</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media71 Census of Canada(1).jpg Format: jpg. 1871 Census of Canada. Year: 1871 Census Place: Belliveau's Cove, Digby, Nova Scotia Roll: C-10545 Page: 3.
* File <span id='M59'>M59</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media91 Census of Canada(2).jpg Format: jpg. 1891 Census of Canada.
* File <span id='M61'>M61</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media01 Census of Canada(1).jpg Format: jpg. 1901 Census of Canada. Year: 1901 Census Place: St Bernard, Digby, Nova Scotia Page: 21 Family No: 185.
Susan Ann Annie Bright uncertain 4 Jun 1855 Digby County, Nova Scotia, Canada not living Female Keating-502
Wheaton-1378
H
* File <span id='M45'>M45</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\Pennsylvania, Death Certificates, 1906-1964.jpg Format: jpg. Pennsylvania, Death Certificates, 1906-1964. Pennsylvania Historic and Museum Commission Pennsylvania, USA Certificate Number Range: 084501-087500. Anabella Wheaton 29 Jan 1857 Yarmoutta Nova Scotia 26 Sep 1934 Bradford, McKean, Pennsylvania, USA Female Whittington-592
Dorothy-248
H
* File <span id='M3834'>M3834</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\roy bradford kelly birth record 1899.jpg Format: jpg. roy bradford kelly birth record 1899.
* File <span id='M5086'>M5086</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media80 United States Federal Census(6).jpg Format: jpg. 1880 United States Federal Census. Year: 1880 Census Place: Rockport, Essex, Massachusetts Roll: 528 Page: 353B Enumeration District: 171.
* File <span id='M5094'>M5094</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media91 Census of Canada(1).jpg Format: jpg. 1891 Census of Canada.
* File <span id='M5845'>M5845</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media70 United States Federal Census(6).jpg Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Rockport, Essex, Massachusetts Roll: M593_612 Page: 421B.
* File <span id='M6127'>M6127</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Birth Records, 1840-1915(51).jpg Format: jpg. Massachusetts, U.S., Birth Records, 1840-1915.
* File <span id='M6130'>M6130</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Town and Vital Records, 1620-1988(47).jpg Format: jpg. Massachusetts, U.S., Town and Vital Records, 1620-1988.
Mary E. Kelley (Dorothy) certain 18 Nov 1858 Rockport, Essex, Massachusetts, USA certain 9 Feb 1913 certain Taunton, Bristol, Massachusetts, USA Female Tourtellot-104
Smith-241826
H
Source: S11 Year: 1900 Census Place: Cambridge Ward 5, Middlesex, Massachusetts Roll: 657 Page: 15 Enumeration District: 0731 FHL microfilm: 1240657 Name: Year: 1900 Census Place: Cambridge Ward 5, Middlesex, Massachusetts Roll: 657 Page: 15 Enumeration District: 0731 FHL microfilm: 1240657 File File: C:\Users\maure\OneDrive\Documents\genealogia\rootsmagic databases\june 2022 Ancestry download_media13842_01059.jpg Format: jpg census 1900 MA Cambridge- Smith PHOTO Scrapbook: N
File: C:\Users\maure\OneDrive\Documents\genealogia\rootsmagic databases\june 2022 Ancestry download_media262_b139369-00097.jpg.
Francis Frank W Smith certain 22 Nov 1864 certain Pictou, Nova Scotia, Canada certain 13 Jan 1952 Foxboro, Norfolk, Massachusetts, USA Male Martinez Valentin-2
Ring-1960
H
* File <span id='M7'>M7</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media71 Census of Canada.jpg Format: jpg. 1871 Census of Canada. Year: 1871 Census Place: Carleton, Yarmouth, Nova Scotia Roll: C-10546 Page: 33 Family No: 111. Belle Ring 1865 Nova Scotia 1917 Yarmouth, Nova Scotia, Canada Female Whittington-592
Cromwell-1463
H
* File <span id='M52'>M52</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media91 Census of Canada.jpg Format: jpg. 1891 Census of Canada. Year: 1891 Census Place: St Bernard, Digby, Nova Scotia, Canada Roll: T-6312 Family No: 165. Archibald Cromwell uncertain 1866 Nova Scotia not living Male Keating-502
Cromwell-1451
H
* File <span id='M55'>M55</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media91 Census of Canada(1).jpg Format: jpg. 1891 Census of Canada. Estella Cromwell uncertain 1870 Nova Scotia Female Keating-502
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
Webster-16368
H
* File <span id='M14639'>M14639</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media81 Census of Canada(32).jpg Format: jpg. 1881 Census of Canada. Year: 1881 Census Place: Upper Stewiacke, Colchester, Nova Scotia Roll: C_13175 Page: 54 Family No: 238.
* File <span id='M4208'>M4208</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Obituary for July I. Margaret WEBSTER.jpg Format: jpg. Obituary for July I. Margaret WEBSTER. 3 Jul 1948.
* File <span id='M5653'>M5653</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., State and Federal Naturalization Records, 1798-1950(5).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='M5658'>M5658</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Marriage Records, 1840-1915(21).jpg Format: jpg. Massachusetts, U.S., Marriage Records, 1840-1915.
* File <span id='M5702'>M5702</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media10 United States Federal Census(24).jpg Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Quincy Ward 3, Norfolk, Massachusetts Roll: T624_609 Page: 5B Enumeration District: 1144 FHL microfilm: 1374622.
* File <span id='M5706'>M5706</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(146).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M5767'>M5767</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media20 United States Federal Census(30).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Quincy Ward 3, Norfolk, Massachusetts Roll: T625_724 Page: 3A Enumeration District: 238.
* File <span id='M5771'>M5771</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Death Records, 1841-1915(18).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='M5917'>M5917</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., World War I Draft Registration Cards, 1917-1918(31).jpg Format: jpg. U.S., World War I Draft Registration Cards, 1917-1918. Registration State: Massachusetts Registration County: Norfolk.
* File <span id='M5919'>M5919</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Death Index, 1901-1980(19).jpg Format: jpg. Massachusetts, U.S., Death Index, 1901-1980.
* File <span id='M5921'>M5921</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media00 United States Federal Census(21).jpg Format: jpg. 1900 United States Federal Census. Year: 1900 Census Place: Quincy Ward 1, Norfolk, Massachusetts Roll: 671 Page: 11 Enumeration District: 1056 FHL microfilm: 1240671.
Sylvester Webster certain 19 Dec 1873 certain Selchester County, Nova Scotia 1929 certain Quincy, Norfolk, Massachusetts, USA Male Tourtellot-104
MacDonald-5710
H
* File <span id='M2'>M2</span>. File: C:\Users\power\OneDrive\Documents\Family Tree Maker\WeKeatings_2016-02-23_01_2016-03-21(1) Media91 Census of Canada(1).jpg. 1891 Census of Canada. Mary MacDonald 1875 Nova Scotia Female Keating-502
Cromwell-1452
H
* File <span id='M50'>M50</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media21 Census of Canada.jpg Format: jpg. 1921 Census of Canada.
* File <span id='M51'>M51</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media11 Census of Canada.jpg Format: jpg. 1911 Census of Canada.
* File <span id='M55'>M55</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media91 Census of Canada(1).jpg Format: jpg. 1891 Census of Canada.
Edward Cromwell uncertain 1876 Nova Scotia Male Keating-502
MacDonald-5712
H
* File <span id='M2'>M2</span>. File: C:\Users\power\OneDrive\Documents\Family Tree Maker\WeKeatings_2016-02-23_01_2016-03-21(1) Media91 Census of Canada(1).jpg. 1891 Census of Canada.
* File <span id='M3'>M3</span>. File: C:\Users\power\OneDrive\Documents\Family Tree Maker\WeKeatings_2016-02-23_01_2016-03-21(1) Media01 Census of Canada(3).jpg. 1901 Census of Canada.
John MacDonald 1877 Nova Scotia Male Keating-502
Cromwell-1453
H
* File <span id='M49'>M49</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media01 Census of Canada.jpg Format: jpg. 1901 Census of Canada. Year: 1901 Census Place: St Bernard, Digby, Nova Scotia Page: 20 Family No: 184.
* File <span id='M55'>M55</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media91 Census of Canada(1).jpg Format: jpg. 1891 Census of Canada.
Martha Cromwell uncertain 10 Oct 1878 Nova Scotia Female Keating-502
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
Cromwell-1454
H
* File <span id='M49'>M49</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media01 Census of Canada.jpg Format: jpg. 1901 Census of Canada. Year: 1901 Census Place: St Bernard, Digby, Nova Scotia Page: 20 Family No: 184.
* File <span id='M55'>M55</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media91 Census of Canada(1).jpg Format: jpg. 1891 Census of Canada.
Frances Fannie Cromwell uncertain 5 Nov 1880 Nova Scotia Female Keating-502
Link Info Name Rel. Birth Death Gender Manager Marriage Status
McDonald-8500
H
* File <span id='M5'>M5</span>. File: C:\Users\Bob Laptop XPS\Documents\Family Tree Maker\Jennings18Apr2015 Media\Elizabeth Anne (McDonald) Gleason 1.jpg. Elizabeth Anne (McDonald) Gleason.
* External File: <span id='M5'>M5</span> File: C:\Users\Bob Laptop XPS\Documents\Family Tree Maker\Jennings18Apr2015 Media\Elizabeth Anne (McDonald) Gleason 1.jpg Elizabeth Anne (McDonald) Gleason
* File <span id='M6'>M6</span>. File: C:\Users\Bob Laptop XPS\Documents\Family Tree Maker\Jennings18Apr2015 Media\Elizabeth Anne (McDonald) Gleason 2.jpg. Elizabeth Anne (McDonald) Gleason.
Elizabeth Anne Mimi Gleason (McDonald) certain 3 Dec 1886 certain D'Escousse, Richmond Co., Isle Madame, Nova Scotia, Canada certain Oct 1971 certain Scottsville, Monroe Co., New York, USA Female Adams-23207
Cromwell-1456
H
* File <span id='M51'>M51</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media11 Census of Canada.jpg Format: jpg. 1911 Census of Canada.
* File <span id='M55'>M55</span> File: C:\Users\power\Documents\Family Tree Maker\New 4-6 cousin Media91 Census of Canada(1).jpg Format: jpg. 1891 Census of Canada.
William Cromwell uncertain 1889 Nova Scotia Male Keating-502
Gould-10587
H
* File <span id='M5934'>M5934</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media91 Census of Canada(7).jpg Format: jpg. 1891 Census of Canada. Year: 1891 Census Place: Kentville, Kings, Nova Scotia, Canada Roll: T-6317 Family No: 23.
* File <span id='M5937'>M5937</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media30 United States Federal Census(50).jpg Format: jpg. 1930 United States Federal Census.
* File <span id='M5943'>M5943</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media01 Census of Canada(7).jpg Format: jpg. 1901 Census of Canada. Year: 1901 Census Place: Upper Dyke Village, Kings, Nova Scotia Page: 11 Family No: 108.
* File <span id='M5957'>M5957</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(56).jpg Format: jpg. 1940 United States Federal Census.
* File <span id='M5965'>M5965</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media21 Census of Canada(3).jpg Format: jpg. 1921 Census of Canada. Reference Number: RG 31 Folder Number: 43 Census Place: 43, Digby-Annapolis, Nova Scotia Page Number: 2.
* File <span id='M5972'>M5972</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media11 Census of Canada(2).jpg Format: jpg. 1911 Census of Canada. Year: 1911 Census Place: 28 - Kentville, Kings, Nova Scotia Page: 15 Family No: 149.
* File <span id='M5983'>M5983</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(179).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M5985'>M5985</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media10 United States Federal Census(30).jpg Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Somerville Ward 6, Middlesex, Massachusetts Roll: T624_605 Page: 31B Enumeration District: 1009 FHL microfilm: 1374618.
* File <span id='M5988'>M5988</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., World War II Draft Registration Cards, 1942(21).jpg Format: jpg. U.S., World War II Draft Registration Cards, 1942. The National Archives At St. Louis St. Louis, Missouri World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts Record Group Title: Records of the Selective Service System Record Group Number: 147 Series Number: M2090.
* File <span id='M5990'>M5990</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media20 United States Federal Census(36).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Orange, New Haven, Connecticut Roll: T625_190 Page: 2B Enumeration District: 413.
* File <span id='M5996'>M5996</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., World War I Draft Registration Cards, 1917-1918(33).jpg Format: jpg. U.S., World War I Draft Registration Cards, 1917-1918. Registration State: Massachusetts Registration County: Middlesex.
* File <span id='M6001'>M6001</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., Border Crossings from Canada to U.S., 1895-1960(3).jpg Format: jpg. U.S., Border Crossings from Canada to U.S., 1895-1960. The National Archives at Washington, D.C. Washington, D.C. Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954 Record Group Title: Records of the Immigration and Naturalization Service, 178.
* File <span id='M6007'>M6007</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(60).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Springfield, Hampden.
Percy Joseph Gould certain 28 Mar 1889 certain Nova Scotia, Canada Aug 1967 Male Tourtellot-104
McNeil-1823
H
* File <span id='M148'>M148</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Gilday Media91 Census of Canada - Margaret .jpg. Format: jpg. 1891 Census of Canada - Margaret ??. 2015-03-06 9:37:48 AM. Year: 1891 Census Place: Bridgeport, Cape Breton, Nova Scotia Roll: T-6309 Family No: 62.
* File <span id='M3'>M3</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Gilday Media11 Census of Canada - Michael Edward Gilday.jpg. Format: jpg. 1911 Census of Canada - Michael Edward Gilday. 2015-03-01 11:16:13 AM. Year: 1911 Census Place: 5, MacLeod, Alberta Page: 22 Family No: 264.
* File <span id='M5'>M5</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Gilday Media21 Census of Canada - Willena McNeil.jpg. Format: jpg. 1921 Census of Canada - Willena McNeil. 2015-03-01 11:18:39 AM. Reference Number: RG 31 Folder Number: 3 Census Place: Bow River, Alberta Page Number: 20.
Willena Gilday (McNeil) uncertain Apr 1889 Reserve Mines, Cape Breton, Nova Scotia, Canada certain 10 Jul 1945 Calgary, Alberta, Canada Female Orphan
Hazelwood-222
H
Obituary of Roy P. HAZELWOOD Object:, Format: jpg, Title: RoyPBettyMoore, File: C:\Users\LC\Documents\MyHeritage\Hazelwood Genealogy\Reports\Hazelwood Genealogypartial_Photos\P215_4000_3000.jpg, PHOTO_RIN MH:P204, FILESIZE 204448 Roy Parks Hazelwood 18 Feb 1898 Somerset, Kings County, Nova Scotia, Canada 15 Aug 1944 Digby, Digby County, Nova Scotia, Canada Male Hazelwood-207
WikiTree ID Date Status Comment
Gullison-3 21.10.2020 11:39:11 Corrected
Dunbar-3223
H
* File <span id='M9924'>M9924</span>. File: C:\Users\Laptop\Documents\Family Tree Maker\RABADUE1 Media\U.S. Naturalization Records Indexes, 1794-1995 - ---- Dunbar.jpg. --?-- Dunbar - U.S. Naturalization Records Indexes, 1794-1995.
* File <span id='M9925'>M9925</span>. File: C:\Users\Laptop\Documents\Family Tree Maker\RABADUE1 Media\U.S., World War I Draft Registration Cards, 1917-1918 - Charles Early Dunbar.jpg. Charles Early Dunbar - U.S., World War I Draft Registration Cards, 1917-1918.
* File <span id='M9926'>M9926</span>. File: C:\Users\Laptop\Documents\Family Tree Maker\RABADUE1 Media30 United States Federal Census - Charles Earl Dunbar.jpg. Charles Earl Dunbar - 1930 United States Federal Census.
Charles Earl Dunbar certain 10 Aug 1898 South Range, Digby, Nova Scotia certain 12 Jul 1942 Boston, Suffolk County, Massachusetts Male Rabaduex-1