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
Fletcher-6793
H
* File <span id='M268'>M268</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Sprague Cemetery(7).jpg. Sprague Cemetery.
* File <span id='M661'>M661</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Sprague Cemetery(12).jpg. Sprague Cemetery.
* External File: <span id='M661'>M661</span> File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Sprague Cemetery(12).jpg Sprague Cemetery
Harriet Fletcher 25 Feb 1800 Winhall Bennington, Vermont, USA 19 Apr 1831 Murray, Orleans County, New York, USA Female Holland-5579
Sprague-3421
H
* File <span id='M1834'>M1834</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Vital Records 17201908(171).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M1835'>M1835</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Vital Records 17201908(172).jpg. Vermont, Vital Records, 1720-1908.
Pruda Sprague 22 Jul 1800 Winhall, Bennington, Vermont, USA 9 Oct 1825 Winhall , Bennington, Vermont Female Holland-5579
Hazeltine-176
H
:: Surname: Hazeltine<ref>Source: [[#S235]] External File: Format: jpg File: C:\Users\Angelia\Documents\Family Tree Maker\Roberson Working File Media\Vermont Vital Records 17201908.jpg Title: Vermont, Vital Records, 1720-1908 Type: PHOTO</ref><ref>Source: [[#S65]] Page: Year: 1860 Census Place: Danby, Rutland, Vermont Roll: M653_1326 Page: 119 Image: 243 Family History Library Film: 805326 Quality or Certainty of Data: 0 External File: Format: jpg File: C:\Users\Angelia\Documents\Family Tree Maker\Roberson Working File Media\1860 United States Federal Census(5).jpg Title: 1860 United States Federal Census Type: PHOTO External File: Format: jpg File: C:\Users\Angelia\Documents\Family Tree Maker\Roberson Working File Media\Vermont Vital Records 17201908(1).jpg Title: Vermont, Vital Records, 1720-1908 Type: PHOTO</ref><ref>Source: [[#S97]] Page: Year: 1840 Census Place: Dorset, Bennington, Vermont Roll: 539 Page: 219 Image: 456 Family History Library Film: 0027438 Quality or Certainty of Data: 0 External File: Format: jpg File: C:\Users\Angelia\Documents\Family Tree Maker\Roberson Working File Media\1840 United States Federal Census(1).jpg Title: 1840 United States Federal Census Type: PHOTO</ref>
:: Place: Strafford, Vermont, USA<ref>Source: [[#S235]] External File: Format: jpg File: C:\Users\Angelia\Documents\Family Tree Maker\Roberson Working File Media\Vermont Vital Records 17201908.jpg Title: Vermont, Vital Records, 1720-1908 Type: PHOTO</ref><ref>Source: [[#S65]] Page: Year: 1860 Census Place: Danby, Rutland, Vermont Roll: M653_1326 Page: 119 Image: 243 Family History Library Film: 805326 Quality or Certainty of Data: 0 External File: Format: jpg File: C:\Users\Angelia\Documents\Family Tree Maker\Roberson Working File Media\1860 United States Federal Census(5).jpg Title: 1860 United States Federal Census Type: PHOTO External File: Format: jpg File: C:\Users\Angelia\Documents\Family Tree Maker\Roberson Working File Media\Vermont Vital Records 17201908(1).jpg Title: Vermont, Vital Records, 1720-1908 Type: PHOTO</ref>
:: Place: Dorset, Vermont, USA<ref>Source: [[#S235]] External File: Format: jpg File: C:\Users\Angelia\Documents\Family Tree Maker\Roberson Working File Media\Vermont Vital Records 17201908.jpg Title: Vermont, Vital Records, 1720-1908 Type: PHOTO</ref>
:: Place: Bennington, Vermont, USA<ref>Source: [[#S97]] Page: Year: 1840 Census Place: Dorset, Bennington, Vermont Roll: 539 Page: 219 Image: 456 Family History Library Film: 0027438 Quality or Certainty of Data: 0 External File: Format: jpg File: C:\Users\Angelia\Documents\Family Tree Maker\Roberson Working File Media\1840 United States Federal Census(1).jpg Title: 1840 United States Federal Census Type: PHOTO</ref>
:: Place: Danby, Rutland, Vermont, USA<ref>Source: [[#S65]] Page: Year: 1860 Census Place: Danby, Rutland, Vermont Roll: M653_1326 Page: 119 Image: 243 Family History Library Film: 805326 Quality or Certainty of Data: 0 External File: Format: jpg File: C:\Users\Angelia\Documents\Family Tree Maker\Roberson Working File Media\1860 United States Federal Census(5).jpg Title: 1860 United States Federal Census Type: PHOTO</ref>
Hiram Hazeltine 19 Aug 1800 Strafford, Vermont, USA 6 Jun 1868 Dorset, Vermont, USA Male Orphan
Eggleston-229
H
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P441_1264_2000.jpg
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P635_1266_2000.jpg
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P450_3328_4212.jpg
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P245_1616_2000.jpg
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P247_1502_2000.jpg
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P246_1690_2000.jpg
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P424_636_670.jpg
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P427_4481_3866.jpg
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P577_600_800.jpg
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P578_600_800.jpg
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P579_800_600.jpg
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P662_640_346.jpg
Azubah Harrington (Eggleston) certain 14 Feb 1801 certain Vermont certain 28 Apr 1883 certain Schoolcraft, Kalamazoo, MI Female Harrington-2073

Harrington-1886
Turner-19754
H
* File <span id='M1450'>M1450</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media704641115802812765.jpg. Format: jpg. 15704641_115802812765
* External File: <span id='M1450'>M1450</span> File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media704641115802812765.jpg Format: jpg 15704641_115802812765
* File <span id='M1497'>M1497</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media50 United States Federal Census.jpg. Format: jpg. 1850 United States Federal Census. Year: 1850 Census Place: Windsor, Windsor, Vermont Roll: M432_931 Page: 372A Image: 345.
* File <span id='M1499'>M1499</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media\New Hampshire Marriage and Divorce Records 1659194.jpg. Format: jpg. New Hampshire, Marriage and Divorce Records, 1659-1947.
* File <span id='M1534'>M1534</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media\Connecticut Hale Collection of Cemetery Inscriptio(1).jpg. Format: jpg. Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934.
* File <span id='M1535'>M1535</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media80 United States Federal Census(6).jpg. Format: jpg. 1880 United States Federal Census. Year: 1880 Census Place: Bridgeport, Fairfield, Connecticut Roll: 95 Family History Film: 1254095 Page: 472D Enumeration District: 129 Image: 0386.
* File <span id='M1536'>M1536</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media70 United States Federal Census(4).jpg. Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Hartford Ward 3, Hartford, Connecticut Roll: M593_100 Page: 517B Image: 291013 Family History Library Film: 545599.
* File <span id='M1537'>M1537</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Ricky Tate Family Tree(1) Media\Vermont Vital Records 17201908.jpg. Format: jpg. Vermont, Vital Records, 1720-1908.
Mary Lewis (Turner) 19 Nov 1802 Windsor, Windsor County, Vermont, USA 15 Jan 1883 Torrington, Litchfield County, Connecticut, USA Female Holland-5579
Husbrook-3
H
* File <span id='M183'>M183</span>. File: C:\Users\Mark\Documents\Family Tree Maker\family 2016 Media\Minnesota, Territorial and State Censuses, 1849-1905.jpg. Minnesota, Territorial and State Censuses, 1849-1905. Capt Mahlon Husbrook 2 Apr 1803 New York 11 Nov 1889 Male Orphan
Harris-45062
H
* File <span id='M496'>M496</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media40 United States Federal Census.jpg Format: 1840 United States Federal Census. Year: 1840 Census Place: Barrington, Yates, New York Roll: 351 Page: 285 Image: 579 Family History Library Film: 0017210. Sally Moore (Harris) certain 12 Feb 1804 Vermont, United States certain 13 Jan 1886 Sheldon, Monroe, Wisconsin, United States Female Langley-2039
Hoisington-294
H
* File <span id='M151'>M151</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Charlotte Chautauqua New York Map 1854.jpg. Charlotte, Chautauqua, New York Map 1854.
* File <span id='M224'>M224</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Daniel Hoisington grave stoneBurnham Hollow Cemete.jpg. Daniel Hoisington grave stone-Burnham Hollow Cemetery-Arkwright,New York.
* External File: <span id='M224'>M224</span> File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Daniel Hoisington grave stoneBurnham Hollow Cemete.jpg Daniel Hoisington grave stone-Burnham Hollow Cemetery-Arkwright,New York
* File <span id='M307'>M307</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Hoisington family reunion 1.jpg. Hoisington family reunion 1.
* File <span id='M474'>M474</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Daniel Hoisington.jpg. Daniel Hoisington.
* File <span id='M601'>M601</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media70 United States Federal Census(1).jpg. 1870 United States Federal Census.
* File <span id='M602'>M602</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media50 United States Federal Census.jpg. 1850 United States Federal Census.
* File <span id='M603'>M603</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media60 United States Federal Census.jpg. 1860 United States Federal Census.
* File <span id='M604'>M604</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media40 United States Federal Census.jpg. 1840 United States Federal Census.
* File <span id='M605'>M605</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media80 United States Federal Census(1).jpg. 1880 United States Federal Census.
* File <span id='M606'>M606</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\US Census NonPopulation Schedules New York 1850188.jpg. U.S. Census Non-Population Schedules, New York, 1850-1880.
* File <span id='M607'>M607</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media30 United States Federal Census.jpg. 1830 United States Federal Census.
* File <span id='M608'>M608</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Unknown.jpg.
* File <span id='M609'>M609</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\New York State Census 1855(1).jpg. New York, State Census, 1855.
* File <span id='M610'>M610</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\New York State Census 1875(1).jpg. New York, State Census, 1875.
Daniel Hoisington 28 May 1804 Vermont, USA 29 Sep 1888 Arkwright, Chautauqua, New York, USA Male Thorpe-1278
Sprague-3390
H
* File <span id='M1011'>M1011</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media50 United States Federal Census(27).jpg. 1850 United States Federal Census.
* File <span id='M1012'>M1012</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media60 United States Federal Census(28).jpg. 1860 United States Federal Census.
* File <span id='M1646'>M1646</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media80 United States Federal Census(48).jpg. 1880 United States Federal Census.
* File <span id='M1879'>M1879</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Vital Records 17201908(180).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M1880'>M1880</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\US General Land Office Records 17961907(2).jpg. U.S. General Land Office Records, 1796-1907.
John Sprague III certain 21 Dec 1806 certain Winhall, Bennington, Vermont, USA certain 7 Feb 1890 certain Vernon, Waukesha, Wisconsin, United States Male Holland-5579
Sprague-3383
H
* File <span id='M972'>M972</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Vital Records 17201908(94).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M973'>M973</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Vital Records 17201908(95).jpg. Vermont, Vital Records, 1720-1908.
Infant Sprague 15 May 1808 Winhall, Bennington, Vermont, USA 18 May 1808 Winhall, Bennington, Vermont, USA Male Holland-5579
Tobey-883
H
* File <span id='M13129'>M13129</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., Wills and Probate Records, 1659-1999(14).jpg Format: jpg. New York, U.S., Wills and Probate Records, 1659-1999. Probate Records, 1826-1912 Index, 1821-1970 (Monroe County, New York) Author: New York. Surrogate's Court (Monroe County).
* File <span id='M13135'>M13135</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\U.S., City Directories, 1822-1995(88).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M13146'>M13146</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Tobey Putnam families.pdf Format: jpg. Tobey Putnam families. source: NYS Historic Newspapers online.
* File <span id='M8683'>M8683</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media70 United States Federal Census(12).jpg Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Pittsford, Monroe, New York Roll: M593_973 Page: 513A.
* File <span id='M8686'>M8686</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., State Census, 1865(2).jpg Format: jpg. New York, U.S., State Census, 1865.
* File <span id='M8693'>M8693</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Vermont, U.S., Vital Records, 1720-1908.jpg Format: jpg. Vermont, U.S., Vital Records, 1720-1908.
* File <span id='M8697'>M8697</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., State Census, 1875(3).jpg Format: jpg. New York, U.S., State Census, 1875.
* File <span id='M8702'>M8702</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., Death Index, 1852-1956(6).jpg Format: jpg. New York, U.S., Death Index, 1852-1956. New York Department of Health Albany, NY NY State Death Index.
* File <span id='M8706'>M8706</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\U.S., Census Non-Population Schedules, New York, 1850-1880.jpg Format: jpg. U.S., Census Non-Population Schedules, New York, 1850-1880. Census Year: 1870 Census Place: Pittsford, Monroe, New York Archive Collection Number: A24 Roll: 24 Page: 5 Line: 34.
* File <span id='M8714'>M8714</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\U.S., Selected Federal Census Non-Population Schedules, 1850-1880(1).jpg Format: jpg. U.S., Selected Federal Census Non-Population Schedules, 1850-1880. Census Year: 1860 Census Place: Pittsford, Monroe, New York Archive Collection Number: A14 Roll: 14 Page: 5 Line: 34 Schedule Type: Agriculture.
* File <span id='M8717'>M8717</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media50 United States Federal Census(3).jpg Format: jpg. 1850 United States Federal Census. Year: 1850 Census Place: Pittsford, Monroe, New York Roll: 529 Page: 208b.
* File <span id='M8720'>M8720</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., State Census, 1892(1).jpg Format: jpg. New York, U.S., State Census, 1892.
* File <span id='M8728'>M8728</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media60 United States Federal Census(4).jpg Format: jpg. 1860 United States Federal Census. Year: 1860 Census Place: Pittsford, Monroe, New York Page: 219.
* File <span id='M8737'>M8737</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media10 United States Federal Census(1).jpg Format: jpg. 1810 United States Federal Census. Year: 1810 Census Place: Pawlet, Rutland, Vermont Roll: 65 Page: 114 Image: 00068 Family History Library Film: 0218669.
* File <span id='M8742'>M8742</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media30 United States Federal Census.jpg Format: jpg. 1830 United States Federal Census. Year: 1830 Census Place: Pawlet, Rutland, Vermont Series: M19 Roll: 188 Page: 88 Family History Library Film: 0027454.
* File <span id='M8751'>M8751</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media40 United States Federal Census.jpg Format: jpg. 1840 United States Federal Census. Year: 1840 Census Place: Pawlet, Rutland, Vermont Roll: 545 Page: 115 Family History Library Film: 0027441.
* File <span id='M8755'>M8755</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., State Census, 1855(1).jpg Format: jpg. New York, U.S., State Census, 1855.
Reuben Tobey 30 Oct 1808 Pawlet, Rutland, Vermont, USA 9 Nov 1899 Pittsford, Monroe, New York, USA Male Tobey-791
Putnam-4321
H
* File <span id='M8734'>M8734</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Vermont, U.S., Vital Records, 1720-1908(1).jpg Format: jpg. Vermont, U.S., Vital Records, 1720-1908.
* File <span id='M8741'>M8741</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Vermont, U.S., Vital Records, 1720-1908(2).jpg Format: jpg. Vermont, U.S., Vital Records, 1720-1908.
Betsey Putnam 18 Dec 1809 Andover, Windsor, Vermont, USA 30 Mar 1843 Pawlet, Rutland, Vermont, USA Female Tobey-791
Smith-68025
H
:: Place: Lyman, Grafton, New Hampshire, United States<ref>Source: [[#S100]] Page: Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF8H-YH2 : accessed 04 Oct 2013), Amanda Bedell, 1885. TMPLT FIELD Name: Page VALUE Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF8H-YH2 : accessed 04 Oct 2013), Amanda Bedell, 1885. Data: Text: Amanda Bedell, Vermont, Vital Records, 1760-1954 CONT Name: Amanda Bedell CONT Event Type: Death CONT Event Date: 17 Jun 1885 CONT Event Place: , , Vermont, United States CONT Gender: Female CONT Age: 75 CONT Birth Year (Estimated): 1810 CONT Father's Name: Jesse Smith CONT Mother's Name: Mehitable CONT Spouse's Name: CONT Spouse's Father's Name: CONT Spouse's Mother's Name: CONT GS Film number: 540058 CONT Digital Folder Number: 004357162 CONT Image Number: 04333 CONT CONT Citing this Record CONT CONT Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF8H-YH2 : accessed 04 Oct 2013), Amanda Bedell, 1885. WEBTAG URL: https://familysearch.org/pal:/MM9.1.1/XF8H-YH2 Object: File: C:\RootsMagic\Sources\Death\AmandaSmith.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: Place: Vermont, United States<ref>Source: [[#S100]] Page: Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF8H-YH2 : accessed 04 Oct 2013), Amanda Bedell, 1885. TMPLT FIELD Name: Page VALUE Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF8H-YH2 : accessed 04 Oct 2013), Amanda Bedell, 1885. Data: Text: Amanda Bedell, Vermont, Vital Records, 1760-1954 CONT Name: Amanda Bedell CONT Event Type: Death CONT Event Date: 17 Jun 1885 CONT Event Place: , , Vermont, United States CONT Gender: Female CONT Age: 75 CONT Birth Year (Estimated): 1810 CONT Father's Name: Jesse Smith CONT Mother's Name: Mehitable CONT Spouse's Name: CONT Spouse's Father's Name: CONT Spouse's Mother's Name: CONT GS Film number: 540058 CONT Digital Folder Number: 004357162 CONT Image Number: 04333 CONT CONT Citing this Record CONT CONT Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF8H-YH2 : accessed 04 Oct 2013), Amanda Bedell, 1885. WEBTAG URL: https://familysearch.org/pal:/MM9.1.1/XF8H-YH2 Object: File: C:\RootsMagic\Sources\Death\AmandaSmith.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
Amanda Bedell (Smith) 25 Dec 1809 Lyman, Grafton, New Hampshire, United States 17 Jun 1885 Vermont, United States Female Orphan
UNKNOWN-233771
H
:: File: C:\Geneology\Malone\Maria Noonan's Death registration1.JPG
:: File: C:\Geneology\Malone\Maria Noonan's Death registration2.JPG
:: File: C:\Geneology\Malone\Maria Noonan's Death registration3.JPG
Maybe Mary Noonan (UNKNOWN) uncertain 1810 Ireland 21 Feb 1895 Shelburne, Chittenden, Vermont, United States Female O'Connor-1094
Edwards-15249
H
* File <span id='M5165'>M5165</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media80 United States Federal Census(81).jpg. 1880 United States Federal Census. Irene Leavitt (Edwards) uncertain 15 Jul 1810 certain Walden, Caledonia, Vermont, USA certain 20 May 1894 certain Hardwick, Caledonia, Vermont, USA Female Grunwald-79
Twombly-87
H
* File <span id='M5197'>M5197</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\John Twombly Death 1892.jpg. John Twombly Death 1892.
* File <span id='M5209'>M5209</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\John Twombly 18111892 and Lucinda Leavitt his wife.jpg. John Twombly 1811-1892 and Lucinda Leavitt his wife 1818-1902.
* External File: <span id='M5209'>M5209</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\John Twombly 18111892 and Lucinda Leavitt his wife.jpg John Twombly 1811-1892 and Lucinda Leavitt his wife 1818-1902
* File <span id='M5228'>M5228</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(14).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M5229'>M5229</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media70 United States Federal Census(74).jpg. 1870 United States Federal Census.
* File <span id='M5230'>M5230</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media80 United States Federal Census(86).jpg. 1880 United States Federal Census.
John Twombly uncertain 9 Aug 1811 certain Sheffield, Caledonia, Vermont, USA certain 9 Oct 1892 certain Brownington, Orleans, Vermont, USA Male Grunwald-79
Knights-347
H
* File <span id='M10514'>M10514</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Hiram KnightEliza Phelps Marriage.jpg. Hiram Knight--Eliza Phelps Marriage. Not yet certain that this is the correct record, but name, place, and year are correct. This marriage is otherwise unknown.
* File <span id='M10581'>M10581</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Hiram Knights.jpg. Hiram Knights.
* File <span id='M13117'>M13117</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Hiram Knights WillProbate p 9.jpg. Hiram Knights Will/Probate p. 9.
* File <span id='M13264'>M13264</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Hiram Knights WillProbate p 5.jpg. Hiram Knights Will/Probate p. 5.
* File <span id='M13321'>M13321</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Hiram Knights WillProbate p 2.jpg. Hiram Knights Will/Probate p. 2.
* File <span id='M13342'>M13342</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Hiram Knights WillProbate p 6.jpg. Hiram Knights Will/Probate p. 6.
* File <span id='M13388'>M13388</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Hiram Knights WillProbate p7.jpg. Hiram Knights Will/Probate p.7.
* File <span id='M13397'>M13397</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Hiram Knights WillProbate p 1.jpg. Hiram Knights Will/Probate p. 1.
* File <span id='M13625'>M13625</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Hiram Knights WillProbate p 3.jpg. Hiram Knights Will/Probate p. 3.
* File <span id='M13896'>M13896</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Hiram Knights WillProbate p 4.jpg. Hiram Knights Will/Probate p. 4.
* File <span id='M13956'>M13956</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Hiram Knights WillProbate p 8.jpg. Hiram Knights Will/Probate p. 8.
* File <span id='M14295'>M14295</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Wisconsin Wills and Probate Records 18001987.jpg. Wisconsin, Wills and Probate Records, 1800-1987. Probate Case Files, Ca. 1848-1900 Author: Wisconsin. County Court (Walworth County) Probate Place: Walworth, Wisconsin.
* File <span id='M1566'>M1566</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\hiram knights headstone.jpg. hiram knights headstone. Hiram and son Wilson are buried at Utters Corners Cemetery %0aLima Township, Rock County, Wisconsin%0a.
* File <span id='M4361'>M4361</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media50 United States Federal Census-10.jpg. 1850 United States Federal Census. Year: 1850 Census Place: Reading, Windsor, Vermont Roll: M432_931 Page: 435A Image: .
* File <span id='M4846'>M4846</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media80 United States Federal Census-53.jpg. 1880 United States Federal Census. Year: 1880 Census Place: Richmond, Walworth, Wisconsin Roll: T9_1449 Family History Film: 1255449 Page: 172.2000 Enumeration District: 232 Image: .
* File <span id='M73'>M73</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media\Waukesha Wisconsin in 1857.jpg. Waukesha, Wisconsin in 1857. 1857 This is a historic portrait of the town just a couple of years prior to the arrival of Jacob Meyers and family in about 1860.
* File <span id='M7330'>M7330</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media20 United States Federal Census-11.jpg. 1820 United States Federal Census. Year: 1820 Census Place: , Windsor, Vermont Roll: M33_128 Page: Image: .
* File <span id='M7331'>M7331</span>. File: C:\Users\Delano\Documents\Family Tree Maker\Kahlstorf Family Tree-1 Media30 United States Federal Census-12.jpg. 1830 United States Federal Census. Year: 1830 Census Place: Springfield, Windsor, Vermont Roll: Page: .
Hiram Knights 12 Dec 1811 uncertain Vermont, United States 1 Feb 1884 Lima Center, Rock, Wisconsin, United States Male Kahlstorf-1
Chatfield-317
H
FILE: C:\Genealogy\Family History Photographs\USA\CHATFIELD Alonzo c1812- census 1870.jpg Alonzo Chatfield uncertain 1812 Roxbury, Washington, Vermont, United States after 30 Mar 1878 Rochester, Oakland, Michigan, United States Male Bora-11
WikiTree ID Date Status Comment
McCallum-662 22.04.2018 18:57:03 Comment Left a comment on the profile.
Hackett-561
H
:: Place: Canada<ref>Source: [[#S33]] Page: William Hackett Morgan Vermont, Vital Records, 1760-1954 index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFSK-MZP : accessed 03 Sep 2013), William Hackett, 1882. TMPLT FIELD Name: Name VALUE William Hackett FIELD Name: Jurisdiction VALUE Morgan FIELD Name: Form VALUE Vermont, Vital Records, 1760-1954 FIELD Name: CertificateNo VALUE index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFSK-MZP : accessed 03 Sep 2013), William Hackett, 1882. FIELD Name: Date Object: File: C:\RootsMagic\Sources\Death\WilliamHackett.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: Place: Vermont, United States<ref>Source: [[#S33]] Page: William Hackett Morgan Vermont, Vital Records, 1760-1954 index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFSK-MZP : accessed 03 Sep 2013), William Hackett, 1882. TMPLT FIELD Name: Name VALUE William Hackett FIELD Name: Jurisdiction VALUE Morgan FIELD Name: Form VALUE Vermont, Vital Records, 1760-1954 FIELD Name: CertificateNo VALUE index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFSK-MZP : accessed 03 Sep 2013), William Hackett, 1882. FIELD Name: Date Object: File: C:\RootsMagic\Sources\Death\WilliamHackett.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: Place: Brattleboro, , Vermont, United States<ref>Source: [[#S58]] Page: William Hackett and Vesta E Jaqua, 1837 26 November 1837 Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFVW-T7Q : accessed 04 Sep 2013) TMPLT FIELD Name: ItemOfInterest VALUE William Hackett and Vesta E Jaqua, 1837 FIELD Name: ItemDate VALUE 26 November 1837 FIELD Name: Page VALUE Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFVW-T7Q : accessed 04 Sep 2013) Data: Text: Vesta E Jaqua, Vermont, Vital Records, 1760-1954 CONT Name: William Hackett CONT Event Type: Marriage CONT Event Date: 26 Nov 1837 CONT Event Place: Brattleboro, , Vermont, United States CONT Gender: Male CONT Age: CONT Birth Year (Estimated): CONT Father's Name: CONT Mother's Name: CONT Spouse's Name: Vesta E Jaqua CONT Spouse's Father's Name: CONT Spouse's Mother's Name: CONT GS Film number: 0027568 CONT Digital Folder Number: 004663748 CONT Image Number: 01944 CONT Sources CONT CONT Attach to Family Tree CONT Add to My Source Box CONT Go to My Source Box CONT Share CONT View image CONT Save image CONT Search collection CONT About this collection CONT Citing this Record CONT CONT Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFVW-T7Q : accessed 04 Sep 2013), William Hackett and Vesta E Jaqua, 1837. Object: File: C:\RootsMagic\Sources\Marriage\WilliamHackett1.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y Object: File: C:\RootsMagic\Sources\Marriage\WilliamHackett2.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref>
* Repository: <span id='R7'>R7</span> Name: Dan McNamara Address: CONT Wilson, NC 27893 City: Wilson State: NC Postal Code: 27893 Note: Personal Library CONT Current location may change as I store and or archive files. Phone Number: 252-230-5671 E-Mail Address: daniel.mcnamara2@gmail.net Web Address: C:\RootsMagic\Sources\Death
William Hackett 1812 Canada 3 Jun 1882 Vermont, United States Male Orphan
Berry-7803
H
* File <span id='M15'>M15</span>. File: C:\Users\Jo Ann\Documents\Family Tree Maker\Minot Farmer Media80 United States Federal Census.jpg. 1880 United States Federal Census. Year: 1880 Census Place: Cheboygan, Cheboygan, Michigan Roll: 576 Family History Film: 1254576 Page: 73B Enumeration District: 032 Image: 0165.
* File <span id='M16'>M16</span>. File: C:\Users\Jo Ann\Documents\Family Tree Maker\Minot Farmer Media70 United States Federal Census.jpg. 1870 United States Federal Census. Year: 1870 Census Place: Inverness, Cheboygan, Michigan Roll: M593_669 Page: 321A Image: 91 Family History Library Film: 552168.
* File <span id='M24'>M24</span>. File: C:\Users\Jo Ann\Documents\Family Tree Maker\Minot Farmer Media\Vermont Vital Records 17201908.jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M45'>M45</span>. File: C:\Users\Jo Ann\Documents\Family Tree Maker\Minot Farmer Media50 United States Federal Census-1.jpg. 1850 United States Federal Census. Year: 1850 Census Place: Indian Lands, Marquette, Wisconsin Roll: M432_1002 Page: 147A Image: 290.
Harriet P. Berry 12 Feb 1812 Vermont, USA 21 Nov 1897 Cheboygan, Michigan, USA Female Pike-1907
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Amidon-85
H
:: Amidon<ref>Source: [[#S288]] TMPLT FIELD Name: Page Data: Text: Residence date: Residence place: USA Object: File: C:\Users\Dave\Documents\Family Tree Maker\Morse Kathan family tree Media\A genealogical history of the descendants of Step.jpg Format: jpg Title: A genealogical history of the descendants of Stephen and Ursula Streeter of Gloucester, Mass., 1642 : afterwards of Charlestown Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref><ref>Source: [[#S170]] Page: Ancestry Family Trees TMPLT FIELD Name: Page VALUE Ancestry Family Trees</ref><ref>Source: [[#S170]] Page: Ancestry Family Trees TMPLT FIELD Name: Page VALUE Ancestry Family Trees</ref><ref>Source: [[#S170]] Page: Ancestry Family Trees TMPLT FIELD Name: Page VALUE Ancestry Family Trees</ref><ref>Source: [[#S287]] TMPLT FIELD Name: Page Data: Text: Residence date: Residence place: USA Object: File: C:\Users\Dave\Documents\Family Tree Maker\Morse Kathan family tree Media\History of Captain John Kathan the first settler-2.jpg Format: jpg Title: History of Captain John Kathan : the first settler of Dummerston, Vt. and his associates and family descendants, and the Moores Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref><ref>Source: [[#S157]] Page: Year: 1850 Census Place: Chesterfield, Cheshire, New Hampshire Roll: M432_427 Page: 140B Image: . TMPLT FIELD Name: Page VALUE Year: 1850 Census Place: Chesterfield, Cheshire, New Hampshire Roll: M432_427 Page: 140B Image: . Data: Text: Birth date: abt 1813 Birth place: New Hampshire Residence date: 1850 Residence place: Chesterfield, Cheshire, New Hampshire Object: File: C:\Users\Dave\Documents\Family Tree Maker\Morse Kathan family tree Media\1850 United States Federal Census-8.jpg Format: jpg Title: 1850 United States Federal Census Note: Year: 1850 Census Place: Chesterfield, Cheshire, New Hampshire Roll: M432_427 Page: 140B Image: . Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref><ref>Source: [[#S156]] Page: Year: 1860 Census Place: Day, Saratoga, New York Roll: Page: 162 Image: 161. TMPLT FIELD Name: Page VALUE Year: 1860 Census Place: Day, Saratoga, New York Roll: Page: 162 Image: 161. Data: Text: Birth date: abt 1814 Birth place: New Hampshire Residence date: 1860 Residence place: Day, Saratoga, New York, United States Object: File: C:\Users\Dave\Documents\Family Tree Maker\Morse Kathan family tree Media\1860 United States Federal Census-26.jpg Format: jpg Title: 1860 United States Federal Census Note: Year: 1860 Census Place: Day, Saratoga, New York Roll: Page: 162 Image: 161. Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref>
:: New Hampshire, USA<ref>Source: [[#S157]] Page: Year: 1850 Census Place: Chesterfield, Cheshire, New Hampshire Roll: M432_427 Page: 140B Image: . TMPLT FIELD Name: Page VALUE Year: 1850 Census Place: Chesterfield, Cheshire, New Hampshire Roll: M432_427 Page: 140B Image: . Data: Text: Birth date: abt 1813 Birth place: New Hampshire Residence date: 1850 Residence place: Chesterfield, Cheshire, New Hampshire Object: File: C:\Users\Dave\Documents\Family Tree Maker\Morse Kathan family tree Media\1850 United States Federal Census-8.jpg Format: jpg Title: 1850 United States Federal Census Note: Year: 1850 Census Place: Chesterfield, Cheshire, New Hampshire Roll: M432_427 Page: 140B Image: . Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref><ref>Source: [[#S156]] Page: Year: 1860 Census Place: Day, Saratoga, New York Roll: Page: 162 Image: 161. TMPLT FIELD Name: Page VALUE Year: 1860 Census Place: Day, Saratoga, New York Roll: Page: 162 Image: 161. Data: Text: Birth date: abt 1814 Birth place: New Hampshire Residence date: 1860 Residence place: Day, Saratoga, New York, United States Object: File: C:\Users\Dave\Documents\Family Tree Maker\Morse Kathan family tree Media\1860 United States Federal Census-26.jpg Format: jpg Title: 1860 United States Federal Census Note: Year: 1860 Census Place: Day, Saratoga, New York Roll: Page: 162 Image: 161. Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref>
:: Chesterfield, Cheshire, New Hampshire<ref>Source: [[#S157]] Page: Year: 1850 Census Place: Chesterfield, Cheshire, New Hampshire Roll: M432_427 Page: 140B Image: . TMPLT FIELD Name: Page VALUE Year: 1850 Census Place: Chesterfield, Cheshire, New Hampshire Roll: M432_427 Page: 140B Image: . Data: Text: Birth date: abt 1813 Birth place: New Hampshire Residence date: 1850 Residence place: Chesterfield, Cheshire, New Hampshire Object: File: C:\Users\Dave\Documents\Family Tree Maker\Morse Kathan family tree Media\1850 United States Federal Census-8.jpg Format: jpg Title: 1850 United States Federal Census Note: Year: 1850 Census Place: Chesterfield, Cheshire, New Hampshire Roll: M432_427 Page: 140B Image: . Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref>
:: Day, Saratoga, New York, United States<ref>Source: [[#S156]] Page: Year: 1860 Census Place: Day, Saratoga, New York Roll: Page: 162 Image: 161. TMPLT FIELD Name: Page VALUE Year: 1860 Census Place: Day, Saratoga, New York Roll: Page: 162 Image: 161. Data: Text: Birth date: abt 1814 Birth place: New Hampshire Residence date: 1860 Residence place: Day, Saratoga, New York, United States Object: File: C:\Users\Dave\Documents\Family Tree Maker\Morse Kathan family tree Media\1860 United States Federal Census-26.jpg Format: jpg Title: 1860 United States Federal Census Note: Year: 1860 Census Place: Day, Saratoga, New York Roll: Page: 162 Image: 161. Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref>
:: USA<ref>Source: [[#S288]] TMPLT FIELD Name: Page Data: Text: Residence date: Residence place: USA Object: File: C:\Users\Dave\Documents\Family Tree Maker\Morse Kathan family tree Media\A genealogical history of the descendants of Step.jpg Format: jpg Title: A genealogical history of the descendants of Stephen and Ursula Streeter of Gloucester, Mass., 1642 : afterwards of Charlestown Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref>
:: USA<ref>Source: [[#S287]] TMPLT FIELD Name: Page Data: Text: Residence date: Residence place: USA Object: File: C:\Users\Dave\Documents\Family Tree Maker\Morse Kathan family tree Media\History of Captain John Kathan the first settler-2.jpg Format: jpg Title: History of Captain John Kathan : the first settler of Dummerston, Vt. and his associates and family descendants, and the Moores Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref>
Hephzibah Davenport (Amidon) uncertain 1813 Cheshire, New Hampshire, United States 27 Dec 1865 Westmoreland, Westmoreland, Cheshire, New Hampshire, United States Female Mosher-1682

Kathan-5
Wilber-603
H
* File <span id='M2159'>M2159</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media50 United States Federal Census.jpg Format: jpg. 1850 United States Federal Census. Year: 1850 Census Place: Colrain, Franklin, Massachusetts Roll: 316 Page: 19A.
* File <span id='M2713'>M2713</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media70 United States Federal Census(10).jpg Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Waukechon, Shawano, Wisconsin Roll: M593_1739 Page: 364B Family History Library Film: 553238.
* File <span id='M3206'>M3206</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media60 United States Federal Census(7).jpg Format: jpg. 1860 United States Federal Census. Year: 1860 Census Place: Waukechon, Shawano, Wisconsin Roll: M653_1429 Page: 930 Image: 502 Family History Library Film: 805429.
* File <span id='M3337'>M3337</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media40 United States Federal Census(3).jpg Format: jpg. 1840 United States Federal Census. Year: 1840 Census Place: Heath, Franklin, Massachusetts Roll: 183 Page: 16 Family History Library Film: 0014677.
Russell Wilber 25 Jun 1814 either Massachusetts or Brandon, Rutland County, Vermont, USA 14 Sep 1872 Shawano, Shawano, Wisconsin, USA Male McFarland-1449
Fifield-940
H
File: C:\Users\berge\Dropbox\Family Tree\Ancestry DNA\GED files\Bergeron\George Durivage_Photos\.
File: C:\Users\berge\Dropbox\Family Tree\Ancestry DNA\GED files\Bergeron\George Durivage_Photos\.
Betsey E Choate Goodridge (Fifield) aka Bickford uncertain 20 Jan 1815 Brentwood, Rockingham, New Hampshire, United States uncertain 19 Aug 1891 Lowell, Orleans, Vermont, United States Female Bergeron-2020
Leavitt-1242
H
* File <span id='M5206'>M5206</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media70 Census COOL family in VT.jpg. 1870 Census - COOL family in VT.
* File <span id='M5212'>M5212</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Death Record Laura M Leavitt Cool Louisa 1878.jpg. Death Record Laura M Leavitt Cool (Louisa) 1878.
* File <span id='M5249'>M5249</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(17).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M5250'>M5250</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media70 United States Federal Census(76).jpg. 1870 United States Federal Census.
Louisa M. Cool (Leavitt) 23 May 1815 certain Gilmanton, Belknap, New Hampshire, United States certain 23 Nov 1878 certain Greensboro, Orleans, Vermont, United States Female Grunwald-79
Day-8053
H
* File <span id='M1011'>M1011</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media50 United States Federal Census(27).jpg. 1850 United States Federal Census.
* File <span id='M1012'>M1012</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media60 United States Federal Census(28).jpg. 1860 United States Federal Census.
Sarah Sprague (Day) 1816 Vermont, USA Female Holland-5579
Leslie-1719
H
* File <span id='M308'>M308</span>. File: C:\Users\Karen\Documents\Family Tree Maker\Pierce - Dixon - Pecor - Mclean_2017 Current Media\c Sarah Leslie Pierce 1870.jpg. Pierce, Sarah Leslie -1870 US Fedral Census.
* External File: <span id='M308'>M308</span> File: C:\Users\Karen\Documents\Family Tree Maker\Pierce - Dixon - Pecor - Mclean_2017 Current Media\c Sarah Leslie Pierce 1870.jpg Pierce, Sarah Leslie -1870 US Fedral Census
* File <span id='M309'>M309</span>. File: C:\Users\Karen\Documents\Family Tree Maker\Pierce - Dixon - Pecor - Mclean_2017 Current Media\c Sarah Leslie Pierce 1880.jpg. Pierce, Sarah Leslie -1880 US Fedral Census.
* File <span id='M853'>M853</span>. File: C:\Users\Karen\Documents\Family Tree Maker\Pierce - Dixon - Pecor - Mclean_2017 Current Media00 United States Federal Census6.jpg. J G Pierce - 1900 United States Federal Census.
* File <span id='M863'>M863</span>. File: C:\Users\Karen\Documents\Family Tree Maker\Pierce - Dixon - Pecor - Mclean_2017 Current Media50 United States Federal Census.jpg. Perce, Charles - 1850 US Federal Census.
Sarah Strong Leslie 12 Sep 1816 Bradford, Orange, Vermont, USA 18 May 1894 Poygon, Winnebago, Wisconsin, USA Female McLean-4290
Leavitt-1243
H
* File <span id='M5208'>M5208</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Lucinda Leavitt Twombley Death in1902.jpg. Lucinda Leavitt Twombley Death in1902.
* File <span id='M5209'>M5209</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\John Twombly 18111892 and Lucinda Leavitt his wife.jpg. John Twombly 1811-1892 and Lucinda Leavitt his wife 1818-1902.
* External File: <span id='M5209'>M5209</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\John Twombly 18111892 and Lucinda Leavitt his wife.jpg John Twombly 1811-1892 and Lucinda Leavitt his wife 1818-1902
* File <span id='M5230'>M5230</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media80 United States Federal Census(86).jpg. 1880 United States Federal Census.
* File <span id='M5245'>M5245</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media00 United States Federal Census(97).jpg. 1900 United States Federal Census.
* File <span id='M5254'>M5254</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(19).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M5255'>M5255</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media60 United States Federal Census(55).jpg. 1860 United States Federal Census.
Lucinda Leavitt 16 Feb 1818 Wheelock, Caledonia, Vermont, USA 4 Mar 1902 Brownington, Orleans, Vermont, USA Female Grunwald-79
Hess-3027
H
* File <span id='M2148'>M2148</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media50 United States Federal Census(55).jpg. 1850 United States Federal Census. Harriet Hess 1819 Vermont, USA 11 Apr 1854 Murray, Oleans County, New York Female Holland-5579
Sprague-3416
H
* File <span id='M1872'>M1872</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Vital Records 17201908(179).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M299'>M299</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Oliva R Spraguejpg(1).jpg. Oliva R Sprague.jpg.
* File <span id='M815'>M815</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Oliva R Sprague 1jpg(1).jpg. Oliva R Sprague 1.jpg.
* External File: <span id='M815'>M815</span> File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Oliva R Sprague 1jpg(1).jpg Oliva R Sprague 1.jpg
Olivia R. Sprague 11 Oct 1819 Winhall, Bennington County, Vermont, USA 1 Jan 1854 Winhall, Bennington County, Vermont, USA Female Holland-5579
WikiTree ID Date Status Comment
Burbank-638 09.02.2020 21:21:12 Not corrected Manager must correct
Leavitt-1244
H
* File <span id='M5253'>M5253</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(18).jpg. Vermont, Vital Records, 1720-1908. Mary Ann Leavitt certain 16 Jan 1820 certain Wheelock, Caledonia, Vermont, USA certain 6 Mar 1845 certain Wheelock, Caledonia, Vermont, USA Female Grunwald-79
Dale-41
H
:: File: C:\Users\Claudia\Pictures\Pictures\Genealogy\Randall\Rhoda Dale Clark.jpg Rhoda A. Dale 23 Dec 1820 Weston, Windsor, Vermont, United States 26 Feb 1903 Pittsfield, Lorain County, Ohio, United States Female Breland-1
Sprague-3397
H
* File <span id='M1146'>M1146</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Vital Records 17201908(107).jpg. Vermont, Vital Records, 1720-1908. Lorenzo Sprague 21 Jan 1821 Winhall, Bennington County, Vermont, USA Male Holland-5579
Bingham-1878
H
* File <span id='M958'>M958</span>. File: C:\Users\John\Documents\Family Tree Maker\dumonts(2) Media80 United States Federal Census - Henry Dumont.jpg. 1880 United States Federal Census - Henry Dumont.
* File <span id='M988'>M988</span>. File: C:\Users\John\Documents\Family Tree Maker\dumonts(2) Media50 United States Federal Census - Gilbert P Dumont.jpg. 1850 United States Federal Census - Gilbert P Dumont.
* File <span id='M990'>M990</span>. File: C:\Users\John\Documents\Family Tree Maker\dumonts(2) Media70 United States Federal Census - Luvina Bingham.jpg. 1870 United States Federal Census - Luvina Bingham.
* File <span id='M991'>M991</span>. File: C:\Users\John\Documents\Family Tree Maker\dumonts(2) Media00 United States Federal Census - Luvina Bingham.jpg. 1900 United States Federal Census - Luvina Bingham.
Luvina Bingham 15 May 1821 Barnet, Caledonia, Vermont, USA 25 Oct 1888 Berrien Springs, Berrien, Michigan, USA Female DuMont-462
Leavitt-1232
H
* File <span id='M269'>M269</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media011003043011.jpg. Dudley Leavitt - 1880 United States Federal Census.
* File <span id='M270'>M270</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media011003062311.jpg. Dudley Leavitt - 1850 United States Federal Census.
* File <span id='M5160'>M5160</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Dudley Leavitt Death 1894 son of Dudley and Hanna.jpg. Dudley Leavitt Death 1894 - son of Dudley and Hannah.
* File <span id='M5188'>M5188</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(10).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M5189'>M5189</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\US Civil War Draft Registrations Records 18631865(9).jpg. U.S., Civil War Draft Registrations Records, 1863-1865.
* File <span id='M5190'>M5190</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media60 United States Federal Census(53).jpg. 1860 United States Federal Census.
Dudley Leavitt 31 Mar 1822 certain Wheelock, Caledonia, Vermont, USA certain 6 Jun 1894 certain Wheelock, Caledonia, Vermont, USA Male Grunwald-79
Montgomery-3646
H
::: File: C:\Geneology\Montgomery\Maria Noonan Montgomery\William's Death - Not found -NYS.jpg
::: File: C:\Geneology\Malone\John Mongomery et al graves at St Pat's.jpg
::: File: C:\Geneology\Montgomery\1860 - William 35, Maria 30, John 60, Mary 59 Mountgomery - Burke.jpg
::: File: C:\Geneology\Montgomery\1870 - William and Maria Montgomery -Burke.jpg
::: File: C:\Geneology\Montgomery\1875 - Montgomery, William, Maria.jpg
::: File: C:\Geneology\Montgomery\William Montgomery 1823\2008 - Letter from Clinton correctional facility re William Montgomery.jpg
::: File: C:\Geneology\Montgomery\1880 - William Montgomery and Maria.jpg
::: File: C:\Geneology\Montgomery\1880 Map of Malone.jpg
::: File: C:\Geneology\Montgomery\Burke Town Map 1880.jpg
::: File: C:\Geneology\Montgomery\Burke Map Notrth - 1880.jpg
::: File: C:\Geneology\Montgomery\Burke Map South 1880.jpg
::: File: C:\Geneology\Montgomery\MITCHELSTOWN 1850.docx
::: File: C:\Geneology\Montgomery\1850 - William 26, Mary 20 Montgomery - Burke.jpg
::: File: C:\Geneology\Montgomery\William Montgomery 1823\1850UnitedStatesFederalCensus_NewYork_Franklin_ William page 2.jpg
::: File: C:\Geneology\Montgomery\William Montgomery 1823\2008 - Letter from Clinton correctional facility re William Montgomery.jpg
William Sullivan Montgomery 1823 Mitchelstown, Cork, Munster, Ireland 23 Feb 1881 Burke, Franklin, New York, USA Male O'Connor-1094
Olsdatter-5145
H
* File <span id='M44294'>M44294</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media\HILLESTAD Cecelia and others tombstone.jpg Format: jpg. HILLESTAD Cecelia and others tombstone. Vermont Pioneer Cemetary.
* External File: M44294 File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media\HILLESTAD Cecelia and others tombstone.jpg Format: jpg HILLESTAD Cecelia and others tombstone Vermont Pioneer Cemetary
Cecilia Hillestad (Olsdatter) certain 29 Nov 1823 Nedre Kvam, Hafslo, Sogn og Fjordane, Norway uncertain Oct 1855 Vermont, Dane, Wisconsin, USA Female Myers-2993
Lynes-7
H
::: File: C:\\Documents and Settings\\Gene\\My Documents\\Genealogy\\1-Documentation-Family\\2425 Hannah A Nuttle\\Hannah A Lynes Headstone.jpg
::: File: C:\\Documents and Settings\\Gene\\My Documents\\Genealogy\\Cemetery Names and Signs to be used for Media\\IOOF Cemetery New Haven Allen County Indiana.jpg
Hannah Ann Nuttle (Lynes) uncertain 9 Jan 1824 Burlington, Chittenden County, Vermont, United States 25 Sep 1900 Milan Township, Allen County, Indiana, United States Female Pontius-100
Leavitt-1233
H
* File <span id='M271'>M271</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media011003131645.jpg. Frederick Leavitt - 1870 United States Federal Census.
* File <span id='M5156'>M5156</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Frederick Leavit Death 1897 son of Dudley and Han.jpg. Frederick Leavit Death 1897 - son of Dudley and Hannah.
* File <span id='M5169'>M5169</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media50 United States Federal Census(52).jpg. 1850 United States Federal Census.
* File <span id='M5187'>M5187</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(9).jpg. Vermont, Vital Records, 1720-1908.
Frederick Leavitt certain 28 May 1824 certain Wheelock, Caledonia, Vermont, USA certain 10 Aug 1897 certain Wheelock, Caledonia, Vermont, USA Male Grunwald-79
Norris-6210
H
* File <span id='M2275'>M2275</span>. File: C:\Users\Robert\Documents\Family Tree Maker\Wheatall19jan14 Media50 United States Federal Census - Celia A Unknown. Format: jpg. 1850 United States Federal Census - Celia A Unknown. 1272018 2:09:35 PM. Year: 1850 Census Place: Hartford, Trumbull, Ohio Roll: M432_733 Page: 413A Image: 632.
* File <span id='M2276'>M2276</span>. File: C:\Users\Robert\Documents\Family Tree Maker\Wheatall19jan14 Media60 United States Federal Census - Celia A Unknown.jpg. Format: jpg. 1860 United States Federal Census - Celia A Unknown. 1272018 2:10:27 PM. Year: 1860 Census Place: Ellenboro, Grant, Wisconsin Roll: M653_1409 Page: 120 Family History Library Film: 805409.
* File <span id='M2277'>M2277</span>. File: C:\Users\Robert\Documents\Family Tree Maker\Wheatall19jan14 Media70 United States Federal Census - Celia A Unknown.jpg. Format: jpg. 1870 United States Federal Census - Celia A Unknown. 1272018 2:19:12 PM. Year: 1870 Census Place: Graham, Johnson, Iowa Roll: M593_400 Page: 290B Family History Library Film: 545899.
* File <span id='M2278'>M2278</span>. File: C:\Users\Robert\Documents\Family Tree Maker\Wheatall19jan14 Media30 United States Federal Census - Eva A Pratt.jpg. Format: jpg. 1930 United States Federal Census - Eva A Pratt. 1272018 2:27:02 PM. Year: 1930 Census Place: Waterloo, Black Hawk, Iowa Roll: 642 Page: 9A Enumeration District: 0030 FHL microfilm: 2340377.
* File <span id='M2279'>M2279</span>. File: C:\Users\Robert\Documents\Family Tree Maker\Wheatall19jan14 Media\Ohio, County Marriage Records, 1774-1993 - Celia Ann Unknown.jpg. Format: jpg. Ohio, County Marriage Records, 1774-1993 - Celia Ann Unknown. 1272018 3:35:12 PM.
Celia Ann Norris 1825 Vermont Female Wheatall-5
Edwards-15309
H
* File <span id='M5241'>M5241</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(16).jpg. Vermont, Vital Records, 1720-1908. Emeline Emma Leavitt (Edwards) uncertain 1825 uncertain Walden, Caledonia, Vermont, USA uncertain 1875 Female Grunwald-79
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Sprague-3396
H
* File <span id='M1690'>M1690</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Vital Records 17201908(150).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M1691'>M1691</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\New Hampshire Death and Disinterment Records 17541(5).jpg. New Hampshire, Death and Disinterment Records, 1754-1947.
* File <span id='M1692'>M1692</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Vital Records 17201908(151).jpg. Vermont, Vital Records, 1720-1908.
Lewis N. Sprague 14 Sep 1825 Winhall, Bennington County, Vermont, USA 13 Apr 1893 Hinsdale, Cheshire, New Hampshire, USA Male Holland-5579
Garfield-239
H
* File <span id='M5166'>M5166</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media00 United States Federal Census(95).jpg. 1900 United States Federal Census.
* File <span id='M5167'>M5167</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(6).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M5168'>M5168</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media70 United States Federal Census(70).jpg. 1870 United States Federal Census.
* File <span id='M5169'>M5169</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media50 United States Federal Census(52).jpg. 1850 United States Federal Census.
Elvira Garfield Feb 1826 Vermont, USA 25 Oct 1907 Wheelock, Vermont, USA Female Grunwald-79
LaMarre-100
H
* File <span id='M497'>M497</span>. File: C:\Genealogy\MichaelBurger_2011-12-27 Media70 United States Federal Census9.jpg. Christan Setterlet - 1870 United States Federal Census. Rosanna LaMarre uncertain 1829 Vermont, USA Female Burger-1141
Wright-18782
H
* File <span id='M310'>M310</span>. File: C:\Genealogy\MichaelBurger_2011-12-27 Media\Ontario, Canada Deaths, 1869-19348.jpg. Stephen Wright - Ontario, Canada Deaths, 1869-1934.
* File <span id='M311'>M311</span>. File: C:\Genealogy\MichaelBurger_2011-12-27 Media81 Census of Canada2.jpg. Stephen Wright - 1881 Census of Canada.
Stephen Wright 30 Aug 1830 Vermont, USA certain 12 Feb 1891 certain Essex, Ontario, Canada Male Burger-1141
Govan-1
H
:: File: C:\Users\Claudia\Pictures\Pictures\Genealogy\Cemeteries\David Fellows Ervilla Price monument Metamora.jpg John Owen Govan 23 Apr 1831 , Vermont, United States 5 Apr 1913 Oxford, Oakland County, Michigan, United States Male Breland-1
Noonan-328
H
::: File: C:\Geneology\Montgomery\Matthew Montgomery\18 May 1910 - Maria's Death.jpg
::: File: C:\Geneology\Malone\Maria Noonan's Death registration1.JPG
::: File: C:\Geneology\Malone\Maria Noonan's Death registration2.JPG
::: File: C:\Geneology\Malone\Maria Noonan's Death registration3.JPG
::: File: C:\Geneology\Montgomery\Maria's Death Certificate - 1910.jpg
::: File: C:\Geneology\Malone\John Mongomery et al graves at St Pat's.jpg
::: File: C:\Geneology\Malone\Maria Noonan's Inscription [Below William's- South].JPG
::: File: C:\Geneology\Montgomery\1850 - William and Mary Montgomery - Burke.jpg
::: File: C:\Geneology\Montgomery\1860 - William 35, Maria 30, John 60, Mary 59 Mountgomery - Burke.jpg
::: File: C:\Geneology\Montgomery\1870 - William and Maria Montgomery -Burke.jpg
::: File: C:\Geneology\Montgomery\1875 - Montgomery, William, Maria.jpg
::: File: C:\Geneology\Montgomery\1880 - William, Maria Montgomery - Burke.jpg
::: File: C:\Geneology\Montgomery\Burke Town Map 1880.jpg
::: File: C:\Geneology\Montgomery\Burke Map Notrth - 1880.jpg
::: File: C:\Geneology\Montgomery\Burke Map South 1880.jpg
::: File: C:\Geneology\Montgomery\Matthew Montgomery\18 jul 1883 - John Delaney visits Maria.jpg
::: File: C:\Geneology\Montgomery\25 jun 1884 - Maria builds barn.jpg
::: File: C:\Geneology\Montgomery\10 mar 1886 - Chapman and Montgomery lease Montgomery farm.jpg
::: File: C:\Geneology\Montgomery\1900 - Maria Montgomery Burke.jpg
::: File: C:\Geneology\Montgomery\1905 - Maria Montgomery, Burke.bmp
::: File: C:\Geneology\Montgomery\Maria Noonan Montgomery\1910- Maria - Franklin, NY.jpg
::: File: C:\Geneology\Noonan\Noonan Creat.jpg
::: File: C:\Geneology\Montgomery\Maria Noonan Montgomery\BostonPassengerandCrewLists18201943_ 1847 Maria Noonan.jpg
Maria M. Montgomery (Noonan) 22 Dec 1831 Ireland-English 12 May 1910 Home of Matthew Montgomery, Burke, Franklin, New York, USA Female O'Connor-1094
Rivers-843
H
* Page: Henry Louis Dagle Sioux City no. 318 1932 TMPLT FIELD Name: Name VALUE Henry Louis Dagle FIELD Name: Jurisdiction VALUE Sioux City FIELD Name: Form FIELD Name: CertificateNo VALUE no. 318 FIELD Name: Date VALUE 1932 Quality or Certainty of Data: 3 QUAL Source: O Information: P EVID D Object: File: C:\Users\Elizabeth\Documents\Genealogy Documents\DAGLE Henry & Mederese\Henry DAGLE Death Certificate (IA).jpg Format: jpg Title: Henry Dagle Death Certificate Type: PHOTO Scrapbook: Y Primary or Preferred: Y Mary Dagle (Rivers) uncertain 1832 Vermont, United States before 1893 Jefferson, Union, South Dakota, United States Female Swanay-1
Sanders-7243
H
* File <span id='M2157'>M2157</span>. File: C:\Users\Jenny\Documents\Family Tree Maker\JennyRedo2014 Media00 United States Federal Census - William Henry Iams.jpg. 1900 United States Federal Census - William Henry Iams.
* File <span id='M2164'>M2164</span>. File: C:\Users\Jenny\Documents\Family Tree Maker\JennyRedo2014 Media10 United States Federal Census - Charles Claude Iams.jpg. 1910 United States Federal Census - Charles Claude Iams.
* File <span id='M2165'>M2165</span>. File: C:\Users\Jenny\Documents\Family Tree Maker\JennyRedo2014 Media20 United States Federal Census - Charles Claude Iams.jpg. 1920 United States Federal Census - Charles Claude Iams.
Mary M Polly Iams (Sanders) 5 Jan 1832 Bakersfield, Franklin, Vermont, United States 22 Dec 1897 Bucyrus, Crawford, Ohio, United States Female Redo-6
Moore-35204
H
* File <span id='M1522'>M1522</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\Nebraska, Marriage Records, 1855-1908(3).jpg Format: Nebraska, Marriage Records, 1855-1908. Library and Archives of the Nebraska State Historical Society Lincoln, Nebraska.
* File <span id='M1523'>M1523</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\Nebraska, Marriage Records, 1855-1908(4).jpg Format: Nebraska, Marriage Records, 1855-1908. Library and Archives of the Nebraska State Historical Society Lincoln, Nebraska.
* File <span id='M1529'>M1529</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\Nebraska, Marriage Records, 1855-1908(5).jpg Format: Nebraska, Marriage Records, 1855-1908. Library and Archives of the Nebraska State Historical Society Lincoln, Nebraska.
* File <span id='M1647'>M1647</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\Nebraska, Marriage Records, 1855-1908(12).jpg Format: Nebraska, Marriage Records, 1855-1908. Library and Archives of the Nebraska State Historical Society Lincoln, Nebraska.
* File <span id='M2275'>M2275</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media70 United States Federal Census(42).jpg Format: 1870 United States Federal Census. Year: 1870 Census Place: Sheldon, Monroe, Wisconsin Roll: M593_1729 Page: 134B Family History Library Film: 553228.
* File <span id='M2277'>M2277</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media90 Veterans Schedules(5).jpg Format: 1890 Veterans Schedules. The National Archives at Washington, D.C. Washington, D.C. Special Schedules of the Eleventh Census (1890) Enumerating Union Veterans and Widows of Union Veterans of the Civil War Series Number: M123 Record Group Title: Records of the Department of Vet.
Daniel Monroe Moore certain 22 Feb 1833 Salisbury, Addison, Vermont, United States certain 27 Nov 1894 Chelsea, Rogers County, Oklahoma Male Langley-2039
Bodwell-103
H
* File <span id='M269'>M269</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media011003043011.jpg. Dudley Leavitt - 1880 United States Federal Census.
* File <span id='M5181'>M5181</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(7).jpg. Vermont, Vital Records, 1720-1908.
Elizabeth H Leavitt (Bodwell) certain 7 Jun 1836 certain Glover, Orleans, Vermont, USA certain 3 Apr 1898 certain Greensboro, Vermont, USA Female Grunwald-79
Gignac-77
H
:: Place: Burlington, Chittenden, Vermont, United States<ref>Source: [[#S9]] Page: Ohio_Deaths_1908-1953. 1983290, Image number: 1050, Reference number: fn 3884, Antoine Gignae, accessed 9 Feb 2009. Quality or Certainty of Data: 3 Data: Text: Name: Antoine Gignae CONT Titles: CONT Death date: 19 Jan 1915 CONT Death place: Maumee, Lucas, Ohio CONT Birth date: 17 Dec 1837 CONT Estimated birth year: CONT Birth place: Vermont, Usa CONT Age at death: 77 years 1 month 2 days CONT Gender: Male CONT Marital status: Married CONT Race or color: Caucasian CONT Street address: CONT Occupation: Retired Soldier CONT Residence: CONT Burial date: 22 Jan 1915 CONT Burial place: Maumee, Ohio CONT Cemetery name: CONT Spouse name: CONT Father name: CONT Father titles: CONT Father birth place: U CONT Mother name: Unknown CONT Mother titles: CONT Mother birth place: U CONT GSU film number: 1983290 CONT Digital GS number: 4021359 CONT Image number: 1050 CONT Reference number: fn 3884 CONT Collection: Ohio Deaths 1908-1953 Object: Format: jpg File: C:\Users\Richard\Documents\Legacy Family Tree\Media\v\Docs\Civil_Records\Ohio\Death\Ohio_Deaths_1908-1953_1983290_1050.jpg Title: Ohio_Deaths_1908-1953_1983290_1050.jpg Scrapbook: Y Primary or Preferred: Y Type: PHOTO</ref>
:: Place: Maumee, Lucas, Ohio, United States<ref>Source: [[#S9]] Page: Ohio_Deaths_1908-1953. 1983290, Image number: 1050, Reference number: fn 3884, Antoine Gignae, accessed 9 Feb 2009. Quality or Certainty of Data: 3 Data: Text: Name: Antoine Gignae CONT Titles: CONT Death date: 19 Jan 1915 CONT Death place: Maumee, Lucas, Ohio CONT Birth date: 17 Dec 1837 CONT Estimated birth year: CONT Birth place: Vermont, Usa CONT Age at death: 77 years 1 month 2 days CONT Gender: Male CONT Marital status: Married CONT Race or color: Caucasian CONT Street address: CONT Occupation: Retired Soldier CONT Residence: CONT Burial date: 22 Jan 1915 CONT Burial place: Maumee, Ohio CONT Cemetery name: CONT Spouse name: CONT Father name: CONT Father titles: CONT Father birth place: U CONT Mother name: Unknown CONT Mother titles: CONT Mother birth place: U CONT GSU film number: 1983290 CONT Digital GS number: 4021359 CONT Image number: 1050 CONT Reference number: fn 3884 CONT Collection: Ohio Deaths 1908-1953 Object: Format: jpg File: C:\Users\Richard\Documents\Legacy Family Tree\Media\v\Docs\Civil_Records\Ohio\Death\Ohio_Deaths_1908-1953_1983290_1050.jpg Title: Ohio_Deaths_1908-1953_1983290_1050.jpg Scrapbook: Y Primary or Preferred: Y Type: PHOTO</ref>
:: Place: Maumee, Lucas, Ohio, United States<ref>Source: [[#S9]] Page: Ohio_Deaths_1908-1953. 1983290, Image number: 1050, Reference number: fn 3884, Antoine Gignae, accessed 9 Feb 2009. Quality or Certainty of Data: 3 Data: Text: Name: Antoine Gignae CONT Titles: CONT Death date: 19 Jan 1915 CONT Death place: Maumee, Lucas, Ohio CONT Birth date: 17 Dec 1837 CONT Estimated birth year: CONT Birth place: Vermont, Usa CONT Age at death: 77 years 1 month 2 days CONT Gender: Male CONT Marital status: Married CONT Race or color: Caucasian CONT Street address: CONT Occupation: Retired Soldier CONT Residence: CONT Burial date: 22 Jan 1915 CONT Burial place: Maumee, Ohio CONT Cemetery name: CONT Spouse name: CONT Father name: CONT Father titles: CONT Father birth place: U CONT Mother name: Unknown CONT Mother titles: CONT Mother birth place: U CONT GSU film number: 1983290 CONT Digital GS number: 4021359 CONT Image number: 1050 CONT Reference number: fn 3884 CONT Collection: Ohio Deaths 1908-1953 Object: Format: jpg File: C:\Users\Richard\Documents\Legacy Family Tree\Media\v\Docs\Civil_Records\Ohio\Death\Ohio_Deaths_1908-1953_1983290_1050.jpg Title: Ohio_Deaths_1908-1953_1983290_1050.jpg Scrapbook: Y Primary or Preferred: Y Type: PHOTO</ref>
Anthony Gignac 17 Dec 1837 Burlington, Chittenden, Vermont, United States 19 Jan 1915 Maumee, Lucas, Ohio, United States Male Orphan
Bedell-188
H
:: Place: Morgan, Orleans, Vermont, United States<ref>Source: [[#S18]] Page: Personal visit TMPLT FIELD Name: AccessType VALUE Personal visit FIELD Name: AccessDate FIELD Name: ItemOfInterest Object: File: C:\RootsMagic\Sources\GraveStones\Jasper Bedell h.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
::: 44.9119,-71.9819<ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=106445852 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=106445852 FIELD Name: AccessDate FIELD Name: ItemOfInterest</ref><ref>Source: [[#S18]] Page: Personal visit TMPLT FIELD Name: AccessType VALUE Personal visit FIELD Name: AccessDate FIELD Name: ItemOfInterest Object: File: C:\RootsMagic\Sources\GraveStones\Jasper Bedell h.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: File: C:\RootsMagic\Photos\b_Jasper M Bedell.jpg
:: File: C:\RootsMagic\Sources\GraveStones\Jasper Bedell h.jpg
:: File: C:\RootsMagic\Sources\Marriage\JasperBedellMAR.jpg
:: Place: Morgan, Orleans, Vermont, United States<ref>Source: [[#S21]] Page: Jasper Bedell Melvina Hackett 1 January 1862 P738 TMPLT FIELD Name: ItemOfInterest VALUE Jasper Bedell Melvina Hackett FIELD Name: ItemDate VALUE 1 January 1862 FIELD Name: Page VALUE P738 Object: File: C:\RootsMagic\Sources\Marriage\JasperBedellMAR.jpg Format: jpg Title: Jasper Melvina Bedell Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref><ref>Source: [[#S18]] Page: Personal visit TMPLT FIELD Name: AccessType VALUE Personal visit FIELD Name: AccessDate FIELD Name: ItemOfInterest Object: File: C:\RootsMagic\Sources\GraveStones\Jasper Bedell h.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
Jasper Miller Bedell 25 Apr 1838 Orleans County, Vermont, United States 14 Nov 1905 Morgan, Orleans, Vermont, United States Male Orphan
Farr-848
H
:: Place: Morgan, Orleans, Vermont, United States<ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: Date: 1931<ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: File: C:\RootsMagic\Photos\b_Farr.jpg
:: SDATE 1850<ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: File: C:\RootsMagic\Photos\b_Farr ID.jpg
:: File: C:\RootsMagic\Photos\b_Farr.jpg
* Source: <span id='S31'>S31</span> Abbreviation: Find A Grave Title: Find A Grave, <i></i>, digital images (http://www.findagrave.com : accessed ), . Subsequent Source Citation Format: Find A Grave, <i></i>, . BIBL Find A Grave. <i></i>. Digital images. http://www.findagrave.com : . TMPLT TID 95 FIELD Name: Creator VALUE Find A Grave FIELD Name: WebsiteTitle FIELD Name: ItemType FIELD Name: URL VALUE http://www.findagrave.com Repository: [[#R11]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y
* Source: <span id='S7'>S7</span> Abbreviation: Family Notes & Personal Account Title: Family Notes & Personal Account Subsequent Source Citation Format: Family Notes & Personal Account BIBL Family Notes & Personal Account. TMPLT TID 0 FIELD Name: Footnote VALUE Family Notes & Personal Account FIELD Name: ShortFootnote VALUE Family Notes & Personal Account FIELD Name: Bibliography VALUE Family Notes & Personal Account. Page: Photo note from Nana Mac TMPLT FIELD Name: Page VALUE Photo note from Nana Mac Object: File: C:\RootsMagic\Photos\b_Farr ID.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y
William Emerson Farr 21 Dec 1838 Morgan, Orleans, Vermont, United States 1931 Male Orphan
Tobey-886
H
* File <span id='M13066'>M13066</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Obituary for Royal H. Tobey.jpg Format: jpg. Obituary for Royal H. Tobey. 30 Dec 1914.
* File <span id='M13129'>M13129</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., Wills and Probate Records, 1659-1999(14).jpg Format: jpg. New York, U.S., Wills and Probate Records, 1659-1999. Probate Records, 1826-1912 Index, 1821-1970 (Monroe County, New York) Author: New York. Surrogate's Court (Monroe County).
* File <span id='M2502'>M2502</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\TobeyRoyalHowedb1839.jpg Format: jpg. TobeyRoyalHowedb1839
* External File: M2502 File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\TobeyRoyalHowedb1839.jpg Format: jpg TobeyRoyalHowedb1839
* File <span id='M8542'>M8542</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media80 United States Federal Census(2).jpg Format: jpg. 1880 United States Federal Census. Year: 1880 Census Place: Buffalo, Erie, New York Roll: 831 Page: 39B Enumeration District: 159.
* File <span id='M8546'>M8546</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., State Census, 1892.jpg Format: jpg. New York, U.S., State Census, 1892.
* File <span id='M8547'>M8547</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media00 United States Federal Census(2).jpg Format: jpg. 1900 United States Federal Census. Year: 1900 Census Place: Rochester Ward 4, Monroe, New York Page: 1 Enumeration District: 0041 FHL microfilm: 1241073.
* File <span id='M8706'>M8706</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\U.S., Census Non-Population Schedules, New York, 1850-1880.jpg Format: jpg. U.S., Census Non-Population Schedules, New York, 1850-1880. Census Year: 1870 Census Place: Pittsford, Monroe, New York Archive Collection Number: A24 Roll: 24 Page: 5 Line: 34.
* File <span id='M8712'>M8712</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., State Census, 1875(5).jpg Format: jpg. New York, U.S., State Census, 1875.
* File <span id='M8715'>M8715</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media10 United States Federal Census(11).jpg Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Brighton, Monroe, New York Roll: T624_988 Page: 11B Enumeration District: 0002 FHL microfilm: 1375001.
* File <span id='M8717'>M8717</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media50 United States Federal Census(3).jpg Format: jpg. 1850 United States Federal Census. Year: 1850 Census Place: Pittsford, Monroe, New York Roll: 529 Page: 208b.
* File <span id='M8723'>M8723</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media70 United States Federal Census(16).jpg Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Pittsford, Monroe, New York Roll: M593_973 Page: 517B.
* File <span id='M8728'>M8728</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media60 United States Federal Census(4).jpg Format: jpg. 1860 United States Federal Census. Year: 1860 Census Place: Pittsford, Monroe, New York Page: 219.
* File <span id='M8732'>M8732</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\U.S., City Directories, 1822-1995(11).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M8755'>M8755</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., State Census, 1855(1).jpg Format: jpg. New York, U.S., State Census, 1855.
* File <span id='M8773'>M8773</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., State Census, 1905(4).jpg Format: jpg. New York, U.S., State Census, 1905. New York State Archives Albany, New York State Population Census Schedules, 1905 Election District: E.D. 02 City: Rochester Ward 04 County: Monroe Page: 2.
* File <span id='M9019'>M9019</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\New York, U.S., Death Index, 1852-1956(12).jpg Format: jpg. New York, U.S., Death Index, 1852-1956. New York Department of Health Albany, NY NY State Death Index.
* File <span id='M9021'>M9021</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\U.S., Presbyterian Church Records, 1701-1970(2).jpg Format: jpg. U.S., Presbyterian Church Records, 1701-1970. Presbyterian Historical Society Philadelphia, Pennsylvania U.S., Presbyterian Church Records, 1701-1907 Book Title: Register_Deaths_1832-1840 Accession Number: V MI46 R58914rm v.3.
* File <span id='M9026'>M9026</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\U.S., Selected Federal Census Non-Population Schedules, 1850-1880(4).jpg Format: jpg. U.S., Selected Federal Census Non-Population Schedules, 1850-1880. Census Year: 1870 Census Place: Pittsford, Monroe, New York Archive Collection Number: A24 Roll: 24 Page: 5 Line: 7 Schedule Type: Agriculture.
Royal Howes Tobey 26 Feb 1839 Pawlet, Rutland, Vermont, USA 28 Dec 1914 Rochester, Monroe, New York, USA Male Tobey-791
Hackett-558
H
:: Place: Holland, Orleans, Vermont, United States<ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: Place: Morgan, Orleans, Vermont, United States<ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
::: Role: Witness<ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: SDATE 1850<ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: File: C:\RootsMagic\Photos\b_Farr ID.jpg
:: File: C:\RootsMagic\Photos\b_Farr.jpg
:: Place: Brattleboro, , Vermont, United States<ref>Source: [[#S58]] Page: William Hackett and Vesta E Jaqua, 1837 26 November 1837 Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFVW-T7Q : accessed 04 Sep 2013) TMPLT FIELD Name: ItemOfInterest VALUE William Hackett and Vesta E Jaqua, 1837 FIELD Name: ItemDate VALUE 26 November 1837 FIELD Name: Page VALUE Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFVW-T7Q : accessed 04 Sep 2013) Data: Text: Vesta E Jaqua, Vermont, Vital Records, 1760-1954 CONT Name: William Hackett CONT Event Type: Marriage CONT Event Date: 26 Nov 1837 CONT Event Place: Brattleboro, , Vermont, United States CONT Gender: Male CONT Age: CONT Birth Year (Estimated): CONT Father's Name: CONT Mother's Name: CONT Spouse's Name: Vesta E Jaqua CONT Spouse's Father's Name: CONT Spouse's Mother's Name: CONT GS Film number: 0027568 CONT Digital Folder Number: 004663748 CONT Image Number: 01944 CONT Sources CONT CONT Attach to Family Tree CONT Add to My Source Box CONT Go to My Source Box CONT Share CONT View image CONT Save image CONT Search collection CONT About this collection CONT Citing this Record CONT CONT Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFVW-T7Q : accessed 04 Sep 2013), William Hackett and Vesta E Jaqua, 1837. Object: File: C:\RootsMagic\Sources\Marriage\WilliamHackett1.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y Object: File: C:\RootsMagic\Sources\Marriage\WilliamHackett2.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref>
* Source: <span id='S31'>S31</span> Abbreviation: Find A Grave Title: Find A Grave, <i></i>, digital images (http://www.findagrave.com : accessed ), . Subsequent Source Citation Format: Find A Grave, <i></i>, . BIBL Find A Grave. <i></i>. Digital images. http://www.findagrave.com : . TMPLT TID 95 FIELD Name: Creator VALUE Find A Grave FIELD Name: WebsiteTitle FIELD Name: ItemType FIELD Name: URL VALUE http://www.findagrave.com Repository: [[#R11]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y
* Source: <span id='S7'>S7</span> Abbreviation: Family Notes & Personal Account Title: Family Notes & Personal Account Subsequent Source Citation Format: Family Notes & Personal Account BIBL Family Notes & Personal Account. TMPLT TID 0 FIELD Name: Footnote VALUE Family Notes & Personal Account FIELD Name: ShortFootnote VALUE Family Notes & Personal Account FIELD Name: Bibliography VALUE Family Notes & Personal Account. Page: Photo note from Nana Mac TMPLT FIELD Name: Page VALUE Photo note from Nana Mac Object: File: C:\RootsMagic\Photos\b_Farr ID.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y
Amanda Farr (Hackett) 1840 Holland, Orleans, Vermont, United States 1899 Morgan, Orleans, Vermont, United States Female Orphan
Sanborn-1859
H
Source: [[#S41]] Year: 1900 Census Place: Plainfield, Sullivan, New Hampshire Page: 11 Enumeration District: 0253 FHL microfilm: 1240952 Name: Page Year: 1900 Census Place: Plainfield, Sullivan, New Hampshire Page: 11 Enumeration District: 0253 FHL microfilm: 1240952 File File: C:\Users\Rich\Photos Famly Scans\Rootsmagic FamilySearch ged upload 2020-10-24\Sanborn 09-12 Roots_media20406_00825.jpg Format: jpg PHOTO Scrapbook: N Joshua Sidney Sanborn 18 Feb 1840 United States - New Hampshire - Sullivan - Meriden 24 Mar 1919 United States - New Hampshire - Sullivan - Meriden Male Balsley-148
Walker-24414
H
* File <span id='M1170'>M1170</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media00 United States Federal Census(41).jpg. 1900 United States Federal Census.
* File <span id='M1172'>M1172</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\Robinson 1860 US Census Cato.jpg. 1860 US Census.
* File <span id='M1173'>M1173</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media00 United States Federal Census(42).jpg. 1900 United States Federal Census.
* File <span id='M1181'>M1181</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\Minnesota Territorial and State Censuses 18491905(7).jpg. Minnesota, Territorial and State Censuses, 1849-1905.
* File <span id='M22'>M22</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\MC Robinson Death.pdf. MC Robinson Death.
* File <span id='M247'>M247</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\IMG1851print.jpg. IMG_1851print
* File <span id='M2474'>M2474</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\DNA Match.jpg. DNA Match.
* External File: <span id='M2474'>M2474</span> File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\DNA Match.jpg DNA Match
* File <span id='M308'>M308</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\Minnie Robinson Birth Record.pdf. Minnie Robinson Birth Record.
* File <span id='M4056'>M4056</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\North America Family Histories 15002000(186).jpg. North America, Family Histories, 1500-2000.
* File <span id='M560'>M560</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media20 United States Federal Census(11).jpg. 1920 United States Federal Census.
* File <span id='M666'>M666</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media\Walker 1850 US Census Vernon.jpg. 1850 US Census.
* File <span id='M845'>M845</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media10 United States Federal Census(29).jpg. 1910 United States Federal Census.
* File <span id='M847'>M847</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media80 United States Federal Census(25).jpg. 1880 United States Federal Census.
* File <span id='M852'>M852</span>. File: C:\Users\halfw\OneDrive\Family Tree\WittMedlar Family(1) Media00 United States Federal Census(25).jpg. 1900 United States Federal Census.
Francema Duquesna Walker 5 Aug 1840 Hubbardton, Rutland County, Vermont, USA 2 Aug 1915 Flasher, Morton County, North Dakota, USA Female Witt-1306
Wilson-7723
H
:: File: C:\Documents and Settings\Bruce and Theresa\My Documents\scanned photos\backups\pearl storing\john wilson 2003-06-24 at 11-30.jpg John B Wilson Jan 1843 , Vermont Male Keller-790
Jordan-14827
H
Source: [[#S41]] Year: 1900 Census Place: Plainfield, Sullivan, New Hampshire Page: 11 Enumeration District: 0253 FHL microfilm: 1240952 Name: Page Year: 1900 Census Place: Plainfield, Sullivan, New Hampshire Page: 11 Enumeration District: 0253 FHL microfilm: 1240952 File File: C:\Users\Rich\Photos Famly Scans\Rootsmagic FamilySearch ged upload 2020-10-24\Sanborn 09-12 Roots_media20406_00825.jpg Format: jpg PHOTO Scrapbook: N Mary M Jordan 11 Sep 1843 United States - New Hampshire - Sullivan - Plainfield 18 Jun 1923 Meriden Female Balsley-148
Wilber-604
H
* File <span id='M2159'>M2159</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media50 United States Federal Census.jpg Format: jpg. 1850 United States Federal Census. Year: 1850 Census Place: Colrain, Franklin, Massachusetts Roll: 316 Page: 19A.
* File <span id='M2713'>M2713</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media70 United States Federal Census(10).jpg Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Waukechon, Shawano, Wisconsin Roll: M593_1739 Page: 364B Family History Library Film: 553238.
* File <span id='M3206'>M3206</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media60 United States Federal Census(7).jpg Format: jpg. 1860 United States Federal Census. Year: 1860 Census Place: Waukechon, Shawano, Wisconsin Roll: M653_1429 Page: 930 Image: 502 Family History Library Film: 805429.
* File <span id='M3374'>M3374</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media00 United States Federal Census(64).jpg Format: jpg. 1900 United States Federal Census. Year: 1900 Census Place: Menominee Indian Reservation, Shawano, Wisconsin Roll: 1817 Page: 11A Enumeration District: 0198 FHL microfilm: 1241817.
* File <span id='M3481'>M3481</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Town and Vital Records, 1620-1988(1).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M3486'>M3486</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Town and Vital Records, 1620-1988(2).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M3495'>M3495</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, State Census, 1855.jpg Format: jpg. Massachusetts, State Census, 1855.
Norman Joseph Wilber 1 Oct 1846 Colrain, Franklin, Massachusetts, USA or VT 1902 Shawano, Shawano, Wisconsin, USA Male McFarland-1449
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Smith-38693
H
:: C:\Users\Daiv\Desktop\3-4-2013_Photos\P41_397_570.jpg
:: C:\Users\Daiv\Desktop\3-4-2013_Photos\P42_386_515.jpg
Sarah J. Woods (Smith) 1847 Vermont 1910 Cass Co. MI Female Barnhardt-342
Girard-850
H
* File <span id='M17'>M17</span>. File: C:\Users\Steve\Documents\Family Tree Maker\DanskinGirard Media\Joseph H Girard.jpg. Joseph H Girard.
* File <span id='M34'>M34</span>. File: C:\Users\Steve\Documents\Family Tree Maker\DanskinGirard Media\Joseph H Girard Alice Cole Marriage Certificate 1876.png. Joseph H Girard Alice Cole Marriage Certificate 1876.
Joseph H Girard 3 May 1847 Bakersfield, Franklin, Vermont, USA 15 Sep 1924 Burlington, Chittenden, Vermont, USA Male Girard-603
Gauf-19
H
* File <span id='M1153'>M1153</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\Munson Hollister and Lovisa Gauf Langley Marriage.jpg Format: Munson Hollister and Lovisa Gauf Langley Marriage Certificate.
* File <span id='M1158'>M1158</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\Munson Hollister and Lovisa Gauf Langley Marriage(1).jpg Format: Munson Hollister and Lovisa Gauf Langley Marriage Certificate.
* External File: <span id='M1158'>M1158</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\Munson Hollister and Lovisa Gauf Langley Marriage(1).jpg Format: Munson Hollister and Lovisa Gauf Langley Marriage Certificate
* File <span id='M1533'>M1533</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\Michigan, Marriage Records, 1867-1952(1).jpg Format: Michigan, Marriage Records, 1867-1952. Michigan Department of Community Health, Division of Vital Records and Health Statistics Lansing, MI, USA Michigan, Marriage Records, 1867-1952 Film: 160 Film Description: 1921 Wayne.
* File <span id='M1553'>M1553</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media10 United States Federal Census(27).jpg Format: 1910 United States Federal Census. Year: 1910 Census Place: Bushnell Ward 3, McDonough, Illinois Roll: T624_305 Page: 10A Enumeration District: 0044 FHL microfilm: 1374318.
* File <span id='M197'>M197</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\rd?f=image&guid=adb2c31a-bf11-4527-8d89-2eeac47ed2a7&tid=36121881&pid=505 Format: Munson Hollister Obituary.
* File <span id='M2037'>M2037</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\Michigan, Death Records, 1867-1950(3).jpg Format: Michigan, Death Records, 1867-1950. Michigan Department of Community Health, Division for Vital Records and Health Statistics Lansing, Michigan Death Records.
* File <span id='M2062'>M2062</span> File: C:\Users\SasiO\Documents\Family Tree Maker\sylvia ancestors feb 2021 Media\Nebraska, Marriage Records, 1855-1908(19).jpg Format: Nebraska, Marriage Records, 1855-1908. Library and Archives of the Nebraska State Historical Society Lincoln, Nebraska.
Louisa Jane LoVisa Owens (Gauf) aka Langley, Hollister, Goff certain 5 Jul 1847 Coshocton, Ohio, USA certain 30 Jan 1923 Greenbush, Warren, Illinois, USA Female Langley-2039

Rapp-122
Cole-9952
H
* File <span id='M34'>M34</span>. File: C:\Users\Steve\Documents\Family Tree Maker\DanskinGirard Media\Joseph H Girard Alice Cole Marriage Certificate 1876.png. Joseph H Girard Alice Cole Marriage Certificate 1876. Alice Mary Girard (Cole) Oct 1849 Vermont, United States 24 Mar 1939 Female Girard-603
Goss-2012
H
* File <span id='M3028'>M3028</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media00 United States Federal Census-97.jpg. 1900 United States Federal Census. Year: 1900 Census Place: Farmington, Franklin, Maine Roll: 592 Page: 4B Enumeration District: 0091 FHL microfilm: 1240592.
* File <span id='M3032'>M3032</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media10 United States Federal Census-115.jpg. 1910 United States Federal Census. Year: 1910 Census Place: Farmington, Franklin, Maine Roll: T624_540 Page: 16A Enumeration District: 0125 FHL microfilm: 1374553.
* File <span id='M3035'>M3035</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\US City Directories 18211989-243.jpg. U.S. City Directories, 1821-1989.
* File <span id='M4632'>M4632</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media20 United States Federal Census-151.jpg. 1920 United States Federal Census. Year: 1920 Census Place: Farmington, Franklin, Maine Roll: T625_642 Page: 7A Enumeration District: 49 Image: 477.
* File <span id='M4633'>M4633</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media70 United States Federal Census-117.jpg. 1870 United States Federal Census. Year: 1870 Census Place: Hartford, Windsor, Vermont Roll: M593_1628 Page: 357A Image: 280 Family History Library Film: 553127.
Amelia M. Goss 1850 Vermont, USA 1938 Farmington, Franklin, Maine, USA Female Orphan
Welch-4360
H
* File <span id='M263'>M263</span>. File: C:\Users\bob\Documents\Family Tree Maker\Atherton_Temp Media80 United States Federal Census(14).jpg. 1880 United States Federal Census. Herbert J Welch 1851 Vermont, USA Male Atherton-478
Lafferty-409
H
* File <span id='M51'>M51</span>. File: C:\Users\bob\Documents\Family Tree Maker\Atherton_Temp Media00 United States Federal Census.jpg. 1900 United States Federal Census.
* File <span id='M54'>M54</span>. File: C:\Users\bob\Documents\Family Tree Maker\Atherton_Temp Media10 United States Federal Census(2).jpg. 1910 United States Federal Census.
* File <span id='M56'>M56</span>. File: C:\Users\bob\Documents\Family Tree Maker\Atherton_Temp Media\US City Directories 18221995.jpg. U.S. City Directories, 1822-1995.
Rosette E Lafferty Apr 1852 Vermont, USA Female Atherton-478
Page-17908
H
* File <span id='M13132'>M13132</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Town and Vital Records, 1620-1988(300).jpg Format: jpg. Massachusetts, U.S., Town and Vital Records, 1620-1988.
* File <span id='M14858'>M14858</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Fannie M Page Dorothy Death Cert.jpg Format: jpg. Fannie M Page Dorothy Death Cert. 27 August 1923.
* File <span id='M15071'>M15071</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Fannie and Elias Dorothy in Beverly, MA.jpg Format: jpg. Fannie and Elias Dorothy in Beverly, MA.
* External File: M15071 File: D:\Genealogy\My DNA-linked Main Family Tree Media\Fannie and Elias Dorothy in Beverly, MA.jpg Format: jpg Fannie and Elias Dorothy in Beverly, MA
* File <span id='M15172'>M15172</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Mrs Grotto and Aunt Dorothy Fannie wife of Elias D.jpg Format: jpg. Mrs. Grotto and Aunt Do[rothy] Fannie wife of Elias Dorothy.
* File <span id='M15202'>M15202</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\TRIGGER WARNING Elias H Dorothy Death Cert .jpg Format: jpg. TRIGGER WARNING Elias H Dorothy Death Cert. 19 October 1923. https:/www.familysearch.org/ark:/619033:1:3QHV-V36Y-8419?i=51&cc=1928860&cat=3010706
* File <span id='M5835'>M5835</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Marriage Records, 1840-1915(25).jpg Format: jpg. Massachusetts, U.S., Marriage Records, 1840-1915. New England Historic Genealogical Society Boston, Massachusetts Massachusetts Vital Records, 1911–1915.
* File <span id='M6104'>M6104</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media10 United States Federal Census(32).jpg Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Beverly Ward 5, Essex, Massachusetts Roll: T624_581 Page: 6B Enumeration District: 0274 FHL microfilm: 1374594.
* File <span id='M6106'>M6106</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media20 United States Federal Census(39).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Beverly Ward 5, Essex, Massachusetts Roll: T625_689 Page: 6B Enumeration District: 24.
* File <span id='M6109'>M6109</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media00 United States Federal Census(22).jpg Format: jpg. 1900 United States Federal Census. Year: 1900 Census Place: Beverly Ward 5, Essex, Massachusetts Page: 7 Enumeration District: 0263 FHL microfilm: 1240640.
* File <span id='M6110'>M6110</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(203).jpg Format: jpg. U.S., City Directories, 1822-1995.
Frances M Fannie Dorothy (Page) uncertain Feb 1853 certain Bloomfield, Essex, Vermont, USA certain 27 Aug 1923 certain Beverly, Essex, Massachusetts, USA Female Tourtellot-104
Sprague-3334
H
* File <span id='M1796'>M1796</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media70 United States Federal Census(39).jpg. 1870 United States Federal Census.
* File <span id='M1807'>M1807</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media00 United States Federal Census(53).jpg. 1900 United States Federal Census.
* File <span id='M2029'>M2029</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media80 United States Federal Census(59).jpg. 1880 United States Federal Census.
* File <span id='M2030'>M2030</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media20 United States Federal Census(48).jpg. 1920 United States Federal Census.
* File <span id='M2031'>M2031</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Death Records 19092008(5).jpg. Vermont, Death Records, 1909-2008.
* File <span id='M336'>M336</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Alfred and Libbie Sprague(1).jpg. Alfred and Libbie Sprague.
* File <span id='M818'>M818</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Alfred Sprague(1).jpg. Alfred Sprague.
* External File: <span id='M818'>M818</span> File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Alfred Sprague(1).jpg Alfred Sprague
Alfred Isaac Sprague 4 Aug 1853 Stratton, Windham, Vermont, USA 21 Jan 1934 Vermont, USA Male Holland-5579
McNamara-1061
H
:: File: C:\RootsMagic\Photos\b_Emma McNamara.jpg Emma McNamara 1856 Westmore, Orleans, Vermont Female Orphan
Woodard-1760
H
* File <span id='M266'>M266</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media011002384556.jpg. Format: jpg. Ella J Woodard - 1870 United States Federal Census. 1102009 2:39:22 PM. Database online. Boscawen, Merrimack, New Hampshire, post office Boscawen, roll 845, page 41, image 84.
* File <span id='M5295'>M5295</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(23).jpg. Format: jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M6836'>M6836</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire, Marriage and Divorce Records, 1659-1947(22).jpg. Format: jpg. New Hampshire, Marriage and Divorce Records, 1659-1947. New England Historical Genealogical Society New Hampshire Bureau of Vital Records, Concord, New Hampshire New Hampshire, Marriage and Divorce Records, 1659–1947.
* File <span id='M95'>M95</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media122602352482.jpg. Format: jpg. George Woodard - 1860 United States Federal Census. 12262008 2:35:46 PM. Database online. Northfield, Washington, Vermont, post office Northfield, roll M653_1324, page 909, image 262.
Ella Jane Woodard 11 May 1857 Wolcott, Lamoille, Vermont, USA Female Nadon-109
Hackett-569
H
:: Place: Brattleboro, , Vermont, United States<ref>Source: [[#S58]] Page: William Hackett and Vesta E Jaqua, 1837 26 November 1837 Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFVW-T7Q : accessed 04 Sep 2013) TMPLT FIELD Name: ItemOfInterest VALUE William Hackett and Vesta E Jaqua, 1837 FIELD Name: ItemDate VALUE 26 November 1837 FIELD Name: Page VALUE Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFVW-T7Q : accessed 04 Sep 2013) Data: Text: Vesta E Jaqua, Vermont, Vital Records, 1760-1954 CONT Name: William Hackett CONT Event Type: Marriage CONT Event Date: 26 Nov 1837 CONT Event Place: Brattleboro, , Vermont, United States CONT Gender: Male CONT Age: CONT Birth Year (Estimated): CONT Father's Name: CONT Mother's Name: CONT Spouse's Name: Vesta E Jaqua CONT Spouse's Father's Name: CONT Spouse's Mother's Name: CONT GS Film number: 0027568 CONT Digital Folder Number: 004663748 CONT Image Number: 01944 CONT Sources CONT CONT Attach to Family Tree CONT Add to My Source Box CONT Go to My Source Box CONT Share CONT View image CONT Save image CONT Search collection CONT About this collection CONT Citing this Record CONT CONT Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XFVW-T7Q : accessed 04 Sep 2013), William Hackett and Vesta E Jaqua, 1837. Object: File: C:\RootsMagic\Sources\Marriage\WilliamHackett1.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y Object: File: C:\RootsMagic\Sources\Marriage\WilliamHackett2.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref> Ella Jane Hackett 24 Jan 1858 Morgan, Orleans, Vermont 26 Aug 1887 Female Orphan
Erickson-3929
H
* File <span id='M44299'>M44299</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media00 United States Federal Census(922).jpg Format: jpg. 1900 United States Federal Census.
* File <span id='M44326'>M44326</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media\Minnesota, U.S., Territorial and State Censuses, 1849-1905(7).jpg Format: jpg. Minnesota, U.S., Territorial and State Censuses, 1849-1905.
Anna Marie Erickson 20 Sep 1860 Vermont, Dane, Wisconsin, USA 23 Jul 1940 Fergus Falls, Otter Tail, Minnesota, USA Female Myers-2993
Hillestad-89
H
* File <span id='M44281'>M44281</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media70 United States Federal Census(687).jpg Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Blue Mounds, Dane, Wisconsin Roll: M593_1708 Page: 70A. Amund Hillestad 7 Jan 1861 Vermont, Dane, Wisconsin, USA 28 Sep 1946 Brookings, Brookings, South Dakota, USA Male Myers-2993
Murphy-14994
H
* File <span id='M1038'>M1038</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Henry Walter Murphy Marriage Front.jpg. Format: jpg. Henry Walter Murphy Marriage Front. 1887 name: Henry W. Murphy titles & terms: event: Marriage event date: 23 Jul 1887 event place: age: 25 marital status: race: birthplace: estimated birth year: 1862 father: Michael Murphy father's titles & terms: mother: Jane Moulton mother's titles & terms: spouse: Mary L. Brown spouse's titles & terms: spouse's age: 21 spouse's marital status: spouse's race: spouse's birthplace: spouse's estimated birth year: 1866 spouse's father: Johathan Brown spouse's father's titles & terms: spouse's mother: Brown spouse's mother's titles & terms: clerk's locality: Franklin, Merrimack, New Hampshire reference number: film number: 1001285 digital folder number: 4243163 image number: 3333 Citing this Record New Hampshire, Marriage Records, 1637-1947, index and images, FamilySearch (https:/familysearch.org/pal:/MM9.1.1FLFR-9CW : accessed 05 Nov 2012), Michael Murphy in entry for Henry W. Murphy and Mary L. Brown and null, 1887.
* File <span id='M120'>M120</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Henery W Murphy1.jpg. Format: jpg. Henry Walter Murphy.
* File <span id='M121'>M121</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Henery W Murphy2.jpg. Format: jpg.
* External File: <span id='M121'>M121</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Henery W Murphy2.jpg Format: jpg
* File <span id='M2392'>M2392</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire Death and Disinterment Records 1754(38).jpg. Format: jpg. New Hampshire, Death and Disinterment Records, 1754-1947.
* File <span id='M3719'>M3719</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Henry W Murphy Headstone.jpg. Format: jpg. Henry W. Murphy Headstone. Plot: Lot: 416 - Original Section.
* File <span id='M4147'>M4147</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire Marriage and Divorce Records 1659194(71).jpg. Format: jpg. New Hampshire, Marriage and Divorce Records, 1659-1947.
* File <span id='M460'>M460</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Obituary of Henry W Murphy and notes from RIG.pdf. Format: jpg. Henry W Murphy Obituary with Notes.
* File <span id='M461'>M461</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Obituary of Henery W Murphy.jpg. Format: jpg.
* File <span id='M4654'>M4654</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Henry Walter Murphy Marriage Front(1).jpg. Format: jpg. Henry Walter Murphy Marriage Front. 1887 name: Henry W. Murphy titles & terms: event: Marriage event date: 23 Jul 1887 event place: age: 25 marital status: race: birthplace: estimated birth year: 1862 father: Michael Murphy father's titles & terms: mother: Jane Moulton mother's titles & terms: spouse: Mary L. Brown spouse's titles & terms: spouse's age: 21 spouse's marital status: spouse's race: spouse's birthplace: spouse's estimated birth year: 1866 spouse's father: Johathan Brown spouse's father's titles & terms: spouse's mother: Brown spouse's mother's titles & terms: clerk's locality: Franklin, Merrimack, New Hampshire reference number: film number: 1001285 digital folder number: 4243163 image number: 3333 Citing this Record New Hampshire, Marriage Records, 1637-1947, index and images, FamilySearch (https:/familysearch.org/pal:/MM9.1.1FLFR-9CW : accessed 05 Nov 2012), Michael Murphy in entry for Henry W. Murphy and Mary L. Brown and null, 1887.
* File <span id='M4711'>M4711</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Henry Walter Murrphy Marriage Back(1).jpg. Format: jpg. Henry Walter Murrphy Marriage Back. 1887 name: Henry W. Murphy titles & terms: event: Marriage event date: 23 Jul 1887 event place: age: 25 marital status: race: birthplace: estimated birth year: 1862 father: Michael Murphy father's titles & terms: mother: Jane Moulton mother's titles & terms: spouse: Mary L. Brown spouse's titles & terms: spouse's age: 21 spouse's marital status: spouse's race: spouse's birthplace: spouse's estimated birth year: 1866 spouse's father: Johathan Brown spouse's father's titles & terms: spouse's mother: Brown spouse's mother's titles & terms: clerk's locality: Franklin, Merrimack, New Hampshire reference number: film number: 1001285 digital folder number: 4243163 image number: 3333 Citing this Record New Hampshire, Marriage Records, 1637-1947, index and images, FamilySearch (https:/familysearch.org/pal:/MM9.1.1FLFR-9CW : accessed 05 Nov 2012), Michael Murphy in entry for Henry W. Murphy and Mary L. Brown and null, 1887.
* File <span id='M7367'>M7367</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire, Marriage and Divorce Records, 1659-1947(49).jpg. Format: jpg. New Hampshire, Marriage and Divorce Records, 1659-1947. New England Historical Genealogical Society New Hampshire Bureau of Vital Records, Concord, New Hampshire New Hampshire, Marriage and Divorce Records, 1659–1947.
* File <span id='M882'>M882</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Henry Walter Murrphy Marriage Back.jpg. Format: jpg. Henry Walter Murphy Marriage Back. 1887 name: Henry W. Murphy titles & terms: event: Marriage event date: 23 Jul 1887 event place: age: 25 marital status: race: birthplace: estimated birth year: 1862 father: Michael Murphy father's titles & terms: mother: Jane Moulton mother's titles & terms: spouse: Mary L. Brown spouse's titles & terms: spouse's age: 21 spouse's marital status: spouse's race: spouse's birthplace: spouse's estimated birth year: 1866 spouse's father: Johathan Brown spouse's father's titles & terms: spouse's mother: Brown spouse's mother's titles & terms: clerk's locality: Franklin, Merrimack, New Hampshire reference number: film number: 1001285 digital folder number: 4243163 image number: 3333 Citing this Record New Hampshire, Marriage Records, 1637-1947, index and images, FamilySearch (https:/familysearch.org/pal:/MM9.1.1FLFR-9CW : accessed 05 Nov 2012), Michael Murphy in entry for Henry W. Murphy and Mary L. Brown and null, 1887.
Henry Walter Murphy certain 9 Oct 1861 Braintree, Orange, Vermont, USA certain 6 Feb 1906 Goffstown, Hillsborough, New Hampshire, USA Male Grunwald-79
Sprague-3367
H
* File <span id='M1110'>M1110</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media80 United States Federal Census(33).jpg. 1880 United States Federal Census.
* File <span id='M1928'>M1928</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Vital Records 17201908(183).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M1929'>M1929</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Massachusetts Town and Vital Records 16201988(183).jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M249'>M249</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Bessie Sprague Symonds(1).jpg. Bessie Sprague Symonds.
* External File: <span id='M249'>M249</span> File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Bessie Sprague Symonds(1).jpg Bessie Sprague Symonds
Eliza Elvira Sprague 6 Dec 1861 Stratton, Windham, Vermont, USA 29 Jul 1962 Sunderland, Franklin, Massachusetts, USA Female Holland-5579
Amundsdotter-64
H
* C:\Myers Family Tree\MYERS-EVEY Family Tree Media\LARSON Andrina ANDERSON Obit part 1.jpg Format: jpg. LARSON Andrina ANDERSON Obit part 1.
* C:\Myers Family Tree\MYERS-EVEY Family Tree Media\LARSON Andrina ANDERSON Obit part 2.jpg Format: jpg. LARSON Andrina ANDERSON Obit part 2.
* C:\Myers Family Tree\MYERS-EVEY Family Tree Media\LARSON Andrina ANDERSON Obit part 3.jpg Format: jpg. LARSON Andrina ANDERSON Obit part 3.
Andrina Larson (Amundsdotter) aka Hillestad, Anderson 14 Apr 1862 Vermont, Dane, Wisconsin, United States 11 Jan 1943 Dickey, LaMoure, North Dakota, United States Female Myers-2993
WikiTree ID Date Status Comment
Schuffman-5 12.01.2022 00:34:21 Comment reduced the number of local files
Johnson-55662
H
* File <span id='M1807'>M1807</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media00 United States Federal Census(53).jpg. 1900 United States Federal Census. Elizabeth Libbie Sprague (Johnson) certain 13 Nov 1862 certain Bondville, Winhall, Bennington, Vermont, United States certain 21 Sep 1955 certain Battleboro, Windham, Vermont, USA Female Holland-5579
Hillestad-88
H
* File <span id='M44279'>M44279</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media80 United States Federal Census(672).jpg Format: jpg. 1880 United States Federal Census. Year: 1880 Census Place: Moody, Dakota Territory Roll: 114 Page: 42B Enumeration District: 039.
* File <span id='M44282'>M44282</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media00 United States Federal Census(921).jpg Format: jpg. 1900 United States Federal Census. Year: 1900 Census Place: Oslo, Brookings, South Dakota Page: 7 Enumeration District: 0039 FHL microfilm: 1241546.
* File <span id='M44310'>M44310</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media70 United States Federal Census(688).jpg Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Blue Mounds, Dane, Wisconsin Roll: M593_1708 Page: 70A.
* File <span id='M44315'>M44315</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media10 United States Federal Census(896).jpg Format: jpg. 1910 United States Federal Census.
* File <span id='M44320'>M44320</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media40 United States Federal Census(916).jpg Format: jpg. 1940 United States Federal Census.
Bolletta Cecelia Hillestad 14 Mar 1863 Vermont, Dane, Wisconsin, USA 23 Feb 1941 Volga, Brookings, South Dakota, USA Female Myers-2993
Farr-849
H
:: Place: Morgan Twp, Orleans, Vermont<ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: Date: 1869<ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref><ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
* Source: <span id='S31'>S31</span> Abbreviation: Find A Grave Title: Find A Grave, <i></i>, digital images (http://www.findagrave.com : accessed ), . Subsequent Source Citation Format: Find A Grave, <i></i>, . BIBL Find A Grave. <i></i>. Digital images. http://www.findagrave.com : . TMPLT TID 95 FIELD Name: Creator VALUE Find A Grave FIELD Name: WebsiteTitle FIELD Name: ItemType FIELD Name: URL VALUE http://www.findagrave.com Repository: [[#R11]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y
Ora L. Farr 25 Sep 1863 Morgan Twp, Orleans, Vermont 1869 Female Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Eldred-49
H
::: File: c:\Legacy\Census\ca1881.jpg Edgar Joseph Eldred Jan 1864 Bakersfield, Vermont certain 1953 Vermont, United States Male Orphan
Bedell-174
H
:: Place: Hooksett, Merrimack, New Hampshire, United States <ref>Source: [[#S18]] Page: Visit TMPLT FIELD Name: AccessType VALUE Visit FIELD Name: AccessDate FIELD Name: ItemOfInterest Object: File: C:\RootsMagic\Sources\GraveStones\Annie Bedell.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: File: C:\RootsMagic\Photos\b_Annie Bedell McNamara.jpg
:: File: C:\RootsMagic\Sources\Other\Golden.jpg
:: File: C:\Users\dan\Pictures\Cematery\Head Cemetary\Annie Bedell.jpg
:: Place: Morgan, Orleans, Vermont, United States<ref>Source: [[#S58]] Page: Annie Bedell 7 May 1885 Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF84-B4Q : accessed 02 Sep 2013), Wm A Mcnamara and Annie Bedell, 1885. TMPLT FIELD Name: ItemOfInterest VALUE Annie Bedell FIELD Name: ItemDate VALUE 7 May 1885 FIELD Name: Page VALUE Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF84-B4Q : accessed 02 Sep 2013), Wm A Mcnamara and Annie Bedell, 1885. Data: Text: Annie Bedell, Vermont, Vital Records, 1760-1954 CONT Name: Wm A Mcnamara CONT Event Type: Marriage CONT Event Date: 07 May 1885 CONT Event Place: , , Vermont, United States CONT Gender: Male CONT Age: CONT Birth Year (Estimated): CONT Father's Name: CONT Mother's Name: CONT Spouse's Name: Annie Bedell CONT Spouse's Father's Name: J M Bedell CONT Spouse's Mother's Name: Melvina CONT GS Film number: 540058 CONT Digital Folder Number: 004357162 CONT Image Number: 04335 CONT CONT Citing this Record CONT CONT Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF84-B4Q : accessed 02 Sep 2013), Wm A Mcnamara and Annie Bedell, 1885. Object: File: C:\RootsMagic\Sources\Marriage\AnneBedell.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref><ref>Source: [[#S91]] TMPLT </ref>
* Page: Annie Bedell 7 May 1885 Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF84-B4Q : accessed 02 Sep 2013), Wm A Mcnamara and Annie Bedell, 1885. TMPLT FIELD Name: ItemOfInterest VALUE Annie Bedell FIELD Name: ItemDate VALUE 7 May 1885 FIELD Name: Page VALUE Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF84-B4Q : accessed 02 Sep 2013), Wm A Mcnamara and Annie Bedell, 1885. Data: Text: Annie Bedell, Vermont, Vital Records, 1760-1954 Name: Wm A Mcnamara T Event Type: Marriage Event Date: 07 May 1885 Event Place: , , Vermont, United States Gender: Male Age: Birth Year (Estimated): Father's Name: Mother's Name: Spouse's Name: Annie Bedell Spouse's Father's Name: J M Bedell Spouse's Mother's Name: Melvina GS Film number: 540058 Digital Folder Number: 004357162 Image Number: 04335 Citing this Record Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF84-B4Q : accessed 02 Sep 2013), Wm A Mcnamara and Annie Bedell, 1885. Object: File: C:\RootsMagic\Sources\Marriage\AnneBedell.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y
Annie Martha Bedell 1865 Morgan, Orleans, Vermont, United States 21 Jun 1938 Concord, Merrimack, New Hampshire, United States Female Orphan
Brown-71018
H
* File <span id='M131'>M131</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Mary ( ) Murphy2.jpg. Format: jpg.
* External File: <span id='M131'>M131</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Mary ( ) Murphy2.jpg Format: jpg
* File <span id='M132'>M132</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Mary ( ) Murphy1.jpg. Format: jpg.
* File <span id='M133'>M133</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\George and his mother Mary Murphy.jpg. Format: jpg.
* File <span id='M2420'>M2420</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(1).jpg. Format: jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M3658'>M3658</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media80 United States Federal Census(47).jpg. Format: jpg. 1880 United States Federal Census. Database online. Year: 1880 Census Place: Webster, Merrimack, New Hampshire Roll: 766 Family History Film: 1254766 Page: 496A Enumeration District: 194 Image: 0821.
* File <span id='M4147'>M4147</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire Marriage and Divorce Records 1659194(71).jpg. Format: jpg. New Hampshire, Marriage and Divorce Records, 1659-1947.
* File <span id='M6682'>M6682</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media70 United States Federal Census(95).jpg. Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Boscawen, Merrimack, New Hampshire Roll: M593_845 Page: 37B Family History Library Film: 552344.
* File <span id='M882'>M882</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Henry Walter Murrphy Marriage Back.jpg. Format: jpg. Henry Walter Murphy Marriage Back. 1887 name: Henry W. Murphy titles & terms: event: Marriage event date: 23 Jul 1887 event place: age: 25 marital status: race: birthplace: estimated birth year: 1862 father: Michael Murphy father's titles & terms: mother: Jane Moulton mother's titles & terms: spouse: Mary L. Brown spouse's titles & terms: spouse's age: 21 spouse's marital status: spouse's race: spouse's birthplace: spouse's estimated birth year: 1866 spouse's father: Johathan Brown spouse's father's titles & terms: spouse's mother: Brown spouse's mother's titles & terms: clerk's locality: Franklin, Merrimack, New Hampshire reference number: film number: 1001285 digital folder number: 4243163 image number: 3333 Citing this Record New Hampshire, Marriage Records, 1637-1947, index and images, FamilySearch (https:/familysearch.org/pal:/MM9.1.1FLFR-9CW : accessed 05 Nov 2012), Michael Murphy in entry for Henry W. Murphy and Mary L. Brown and null, 1887.
Mary L Brown 8 Mar 1866 Contoocook, Merrimack, New Hampshire, USA 27 Jul 1899 Ryegate, Caledonia, Vermont, USA Female Grunwald-79
Holt-6461
H
* File <span id='M8689'>M8689</span>. File: C:\Users\peace\Documents\Family Tree Maker\Big combined Family Tree(1) Media80 United States Federal Census(10).jpg. Format: jpg. 1880 United States Federal Census. Year: 1880 Census Place: Plaistow, Rockingham, New Hampshire Roll: 767 Family History Film: 1254767 Page: 333C Enumeration District: 223.
* File <span id='M8692'>M8692</span>. File: C:\Users\peace\Documents\Family Tree Maker\Big combined Family Tree(1) Media\U.S. City Directories, 1822-1995(36).jpg. Format: jpg. U.S. City Directories, 1822-1995.
* File <span id='M8695'>M8695</span>. File: C:\Users\peace\Documents\Family Tree Maker\Big combined Family Tree(1) Media00 United States Federal Census(14).jpg. Format: jpg. 1900 United States Federal Census. Year: 1900 Census Place: Danville, Rockingham, New Hampshire Roll: 950 Page: 3B Enumeration District: 0185 FHL microfilm: 1240950.
* File <span id='M8699'>M8699</span>. File: C:\Users\peace\Documents\Family Tree Maker\Big combined Family Tree(1) Media20 United States Federal Census(14).jpg. Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Groveland, Essex, Massachusetts Roll: T625_690 Page: 15A Enumeration District: 52 Image: 533.
* File <span id='M8705'>M8705</span>. File: C:\Users\peace\Documents\Family Tree Maker\Big combined Family Tree(1) Media10 United States Federal Census(9).jpg. Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Haverhill Ward 4, Essex, Massachusetts Roll: T624_582 Page: 8A Enumeration District: 0311 FHL microfilm: 1374595.
* File <span id='M8708'>M8708</span>. File: C:\Users\peace\Documents\Family Tree Maker\Big combined Family Tree(1) Media30 United States Federal Census(13).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Groveland, Essex, Massachusetts Roll: 895 Page: 4B Enumeration District: 0050 Image: 880.0 FHL microfilm: 2340630.
* File <span id='M8714'>M8714</span>. File: C:\Users\peace\Documents\Family Tree Maker\Big combined Family Tree(1) Media\New Hampshire, Marriage and Divorce Records, 1659-1947(13).jpg. Format: jpg. New Hampshire, Marriage and Divorce Records, 1659-1947.
Henry M C Holt Sep 1866 Norton, Essex, Vermont, USA Plaistow, Rockingham, New Hampshire, United States Male Fry-3256
Collins-14080
H
* File <span id='M1298'>M1298</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Media Item.jpg.
* External File: <span id='M1298'>M1298</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Media Item.jpg
* File <span id='M5358'>M5358</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media00 United States Federal Census(103).jpg. 1900 United States Federal Census.
* File <span id='M5359'>M5359</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire Marriage and Divorce Records 1659194(117).jpg. New Hampshire, Marriage and Divorce Records, 1659-1947.
* File <span id='M5360'>M5360</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media10 United States Federal Census(102).jpg. 1910 United States Federal Census.
* File <span id='M5362'>M5362</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media20 United States Federal Census(118).jpg. 1920 United States Federal Census.
* File <span id='M5363'>M5363</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Washington County Marriages 18552008.jpg. Washington, County Marriages, 1855-2008.
* File <span id='M5367'>M5367</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(25).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M5368'>M5368</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media80 United States Federal Census(89).jpg. 1880 United States Federal Census.
* File <span id='M5369'>M5369</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media30 United States Federal Census(104).jpg. 1930 United States Federal Census.
* File <span id='M5370'>M5370</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media70 United States Federal Census(82).jpg. 1870 United States Federal Census.
* File <span id='M5371'>M5371</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire Death and Disinterment Records 17541(128).jpg. New Hampshire, Death and Disinterment Records, 1754-1947.
Peter Collins certain 15 Sep 1867 certain Burlington, Chittenden, Vermont, USA certain 18 Apr 1933 certain Franklin, Merrimack, New Hampshire, USA Male Grunwald-79
Hillestad-90
H
* File <span id='M44279'>M44279</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media80 United States Federal Census(672).jpg Format: jpg. 1880 United States Federal Census. Year: 1880 Census Place: Moody, Dakota Territory Roll: 114 Page: 42B Enumeration District: 039.
* File <span id='M44281'>M44281</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media70 United States Federal Census(687).jpg Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Blue Mounds, Dane, Wisconsin Roll: M593_1708 Page: 70A.
* File <span id='M44319'>M44319</span> File: C:\Myers Family Tree\MYERS-EVEY Family Tree Media\U.S., Evangelical Lutheran Church in America Church Records, 1781-1969(15).jpg Format: jpg. U.S., Evangelical Lutheran Church in America Church Records, 1781-1969.
Anna Marie Hillestad 4 Feb 1868 Vermont, Dane, Wisconsin, USA Female Myers-2993
Farr-852
H
:: File: C:\RootsMagic\Photos\b_Farr.jpg Dora Belle Farr 20 Apr 1868 certain Morgan Twp, Orleans, Vermont Female Orphan
Thomas-27899
H
* File <span id='M169'>M169</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media80 United States Federal Census.jpg. 1880 United States Federal Census. Willie Thomas uncertain 1870 Vermont, USA Male Orphan
Farr-851
H
:: File: C:\RootsMagic\Photos\b_Farr.jpg Bertha May Farr 25 Feb 1870 Vermont, United States 10 Sep 1948 Female Orphan
Thomas-27898
H
* File <span id='M429'>M429</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media80 United States Federal Census(4).jpg. 1880 United States Federal Census.
* File <span id='M471'>M471</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media\Maine Death Records 16171922(1).jpg. Maine, Death Records, 1617-1922.
* File <span id='M472'>M472</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media00 United States Federal Census(9).jpg. 1900 United States Federal Census.
William L Thomas Jul 1871 Hartford, Windsor, Vermont, USA 19 Mar 1912 Belgrade, Kennebec, Maine, USA Male Orphan
Bedell-180
H
:: File: C:\RootsMagic\Photos\b_Alta Bedell chamberlain.jpg Alta Amanda Chamberlin (Bedell) certain 17 Nov 1871 certain White River Junction, Hartford, Windsor, Vermont, United States after 1929 certain Irasburg, Orleans, Vermont, United States Female Orphan
WikiTree ID Date Status Comment
Lamberton-139 27.04.2020 02:00:22 Corrected Cleaned profile.
McNamara-1070
H
:: Place: Westmore, Orleans, Vermont, United States<ref>Source: [[#S41]] Page: John McNamara TMPLT FIELD Name: Name VALUE John McNamara FIELD Name: Form FIELD Name: CertificateNo FIELD Name: Date Object: File: C:\RootsMagic\Sources\Birth\JohnMcNamaraBirthCert.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref> John McNamara 25 Apr 1872 Westmore, Orleans, Vermont, United States Male Orphan
Gray-12938
H
* File <span id='M2288'>M2288</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media80 United States Federal Census-70(1).jpg. 1880 United States Federal Census. Year: 1880 Census Place: Paris, Oxford, Maine Roll: 484 Family History Film: 1254484 Page: 258D Enumeration District: 134 Image: 0641.
* File <span id='M4040'>M4040</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Maine Marriage Records 17131937-90.jpg. Maine, Marriage Records, 1713-1937. Maine State Archives Augusta, Maine, USA 1892-1907 Vital Records Roll #: 23.
* File <span id='M4512'>M4512</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\US World War I Draft Registration Cards 19171918-59.jpg. U.S., World War I Draft Registration Cards, 1917-1918. Registration State: Massachusetts Registration County: Worcester Roll: 1684564 Draft Board: 12.
* File <span id='M4513'>M4513</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media\Vermont Death Records 19092008-1.jpg. Vermont, Death Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont Vermont Death Records, 1909-2008 User Box Number: PR-01921 Roll Number: S-30748 Archive Number: M-2023239.
Roscoe Carroll Gray 10 Apr 1873 Maine 20 Apr 1923 Manchester, Bennington, Vermont, United States Male Orphan
Farr-850
H
:: File: C:\RootsMagic\Photos\b_Farr.jpg
:: SDATE 1850<ref>Source: [[#S31]] Page: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 TMPLT FIELD Name: AccessType VALUE http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=61334783 FIELD Name: AccessDate FIELD Name: ItemOfInterest Data: Text: Birth: 1837 CONT Death: 1931 CONT CONT wife: Amanda V Hackett  CONT   CONT Family links:  CONT  Spouse: CONT   Amanda V. <i>Hackett</i> Farr (1840 - 1899)* CONT   CONT  Children: CONT   Ora Farr (1863 - 1869)* CONT   CONT *Calculated relationship CONT CONT   CONT Burial: CONT Center Cemetery  CONT Morgan CONT Orleans County CONT Vermont, USA CONT   CONT Edit Virtual Cemetery info [?] CONT   CONT Created by: Barb Destromp CONT Record added: Nov 09, 2010  CONT Find A Grave Memorial# 61334783 Object: File: C:\RootsMagic\Sources\GraveStones\W_A_Farr.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: File: C:\RootsMagic\Photos\b_Farr ID.jpg
:: File: C:\RootsMagic\Photos\b_Farr.jpg
Gertrude Raye Farr 13 Sep 1875 Holland, Orleans, Vermont, United States 19 Jun 1965 Newport, Orleans, Vermont Female Orphan
Thomas-27886
H
* File <span id='M169'>M169</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media80 United States Federal Census.jpg. 1880 United States Federal Census. Jessie Thomas 1878 Vermont, USA 17 Apr 1960 Washington, Vermont, USA Female Orphan
Wiggin-254
H
* File <span id='M3213'>M3213</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Death Records 19092008(7)(2).jpg. Vermont Death Records, 1909-2008.
* File <span id='M5152'>M5152</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Birth Records 19092008(7).jpg. Vermont Birth Records, 1909-2008.
* File <span id='M533'>M533</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media10 United States Federal Census1.jpg. George W Woodard - 1910 United States Federal Census.
Susan May Woodard (Wiggin) certain 30 Apr 1878 certain Laconia, Belknap, New Hampshire, USA certain 20 Sep 1923 certain Burlington, Chittenden, Vermont, USA Female Nadon-109

Grunwald-79
Symes-469
H
* File <span id='M2103'>M2103</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Lillie Symes Murphy.jpg. Format: jpg. Lillie Symes Murphy. 1941
* File <span id='M2399'>M2399</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Marriage Records 19092008(4).jpg. Format: jpg. Vermont Marriage Records, 1909-2008.
* File <span id='M2400'>M2400</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media30 United States Federal Census(32).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Wells River, Orange, Vermont Roll: 2429 Page: 6A Enumeration District: 0009 Image: 367.0 FHL microfilm: 2342163.
* File <span id='M2401'>M2401</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media40 United States Federal Census(32).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Wells River, Orange, Vermont Roll: T627_4233 Page: 6A Enumeration District: 9-11.
* File <span id='M423'>M423</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media20 United States Federal Census1.jpg. Format: jpg. George H Murphy - 1920 United States Federal Census. 12272010 4:11:38 PM. Database online. Year: 1920 Census Place: Newbury, Orange, Vermont Roll: T625_1873 Page: 5A Enumeration District: 39 Image: .
* File <span id='M464'>M464</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Lillie Jane Symes_1.jpg. Format: jpg.
* External File: <span id='M464'>M464</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Lillie Jane Symes_1.jpg Format: jpg
* File <span id='M466'>M466</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Death Records, 1909-20082.jpg. Format: jpg. Lillie Jane Murphy - Vermont Death Records, 1909-2008. 112011 3:49:56 PM. Database online.
* File <span id='M4778'>M4778</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Marriage Records 19092008(9).jpg. Format: jpg. Vermont Marriage Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont Vermont Marriage Records, 1909-2008 User Box Number: PR-01920 Roll Number: S-30699 Archive Number: M-1984856.
* File <span id='M4779'>M4779</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media00 United States Federal Census(91).jpg. Format: jpg. 1900 United States Federal Census. Year: 1900 Census Place: Ryegate, Caledonia, Vermont Roll: 1690 Page: 10B Enumeration District: 0051 FHL microfilm: 1241690.
* File <span id='M4780'>M4780</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(4).jpg. Format: jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M4781'>M4781</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Vital Records 17201908(5).jpg. Format: jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M4782'>M4782</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media80 United States Federal Census(79).jpg. Format: jpg. 1880 United States Federal Census. Year: 1880 Census Place: Ryegate, Caledonia, Vermont Roll: 1342 Family History Film: 1255342 Page: 137C Enumeration District: 051.
* File <span id='M5104'>M5104</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Birth Records 19092008(6).jpg. Format: jpg. Vermont Birth Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont Vermont Birth Records, 1909-2008 User Box Number: PR-01924 Roll Number: S-30824 Archive Number: M-2050674.
* File <span id='M7326'>M7326</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Marriage Records, 1909-2008(18).jpg. Format: jpg. Vermont Marriage Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont Vermont Marriage Records, 1909-2008 User Box Number: PR-01924 Roll Number: S-30824 Archive Number: M-2050674.
* File <span id='M7402'>M7402</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Death Records, 1909-2008(13).jpg. Format: jpg. Vermont Death Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont, USA Vermont Death Records, 1909-2003 User Box Number: PR-02279 Roll Number: S-32691 Archive Number: PR-02421-02422.
Lillie Jane Murphy (Symes) certain 23 Dec 1878 Ryegate, Caledonia, Vermont, USA certain 19 Dec 1950 Newbury, Orange, Vermont, USA Female Grunwald-79
Thomas-27887
H
* File <span id='M429'>M429</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media80 United States Federal Census(4).jpg. 1880 United States Federal Census. Julian Thomas uncertain 1879 Vermont, USA Male Orphan
Lee-25774
H
* File <span id='M1098'>M1098</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Massachusetts, Marriage Records, 1840-1915 - Lorenzo Alonzo Hall.jpg Format: jpg. Massachusetts, Marriage Records, 1840-1915 - Lorenzo Alonzo Hall. 11272013 4:57:29 PM.
* File <span id='M1779'>M1779</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media10 United States Federal Census(17).jpg Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Northfield, Washington, Vermont Roll: T624_1617 Page: 9B Enumeration District: 0231 FHL microfilm: 1375630.
* File <span id='M3706'>M3706</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Mary B Lee Edwards Headstone.jpg Format: jpg. Mary B Lee Edwards Headstone.
* External File: <span id='M3706'>M3706</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Mary B Lee Edwards Headstone.jpg Format: jpg Mary B Lee Edwards Headstone
* File <span id='M3852'>M3852</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media30 United States Federal Census(62).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Randolph, Orange, Vermont Roll: 2429 Page: 3A Enumeration District: 0012 Image: 401.0 FHL microfilm: 2342163.
* File <span id='M3854'>M3854</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Marriage Records 19092008(8).jpg Format: jpg. Vermont Marriage Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont Vermont Marriage Records, 1909-2008 User Box Number: PR-01920 Roll Number: S-30722 Archive Number: M-1991508.
* File <span id='M4186'>M4186</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media20 United States Federal Census(87).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Randolph, Orange, Vermont Roll: T625_1873 Page: 8A Enumeration District: 41 Image: 200.
* File <span id='M4187'>M4187</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Death Records 19092008(10).jpg Format: jpg. Vermont Death Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont Vermont Death Records, 1909-2008 User Box Number: PR-01776 Roll Number: S-31325 Archive Number: PR-1256-1257.
* File <span id='M8982'>M8982</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Marriage Records, 1909-2008(22).jpg Format: jpg. Vermont Marriage Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont.
* File <span id='M9655'>M9655</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Massachusetts, Town and Vital Records, 1620-1988(192).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M9659'>M9659</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Birth Records, 1909-2008(29).jpg Format: jpg. Vermont Birth Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont Vermont Birth Records, 1909-2008 User Box Number: PR-01921 Roll Number: S-30753 Archive Number: M-2023634.
* File <span id='M9674'>M9674</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Massachusetts, Town and Vital Records, 1620-1988(195).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
Bridget Mary Hall (Lee) certain 7 May 1879 Thomaston, Kilkenny, Ireland certain 5 Oct 1958 Montpelier, Washington County, Vermont, USA Female Grunwald-79
Langevien-1
H
* File <span id='M432'>M432</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media10 United States Federal Census(5).jpg. 1910 United States Federal Census.
* File <span id='M444'>M444</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media20 United States Federal Census(6).jpg. 1920 United States Federal Census.
* File <span id='M462'>M462</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media\New Hampshire Marriage and Divorce Records 1659194(5).jpg. New Hampshire, Marriage and Divorce Records, 1659-1947.
Marie Louise Langevien 28 Aug 1881 Montréal, Montréal (Urban Agglomeration), Quebec, Canada 17 Jul 1953 Windsor, Windsor County, Vermont, USA Female Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Gilday-37
H
* File <span id='M1'>M1</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Gilday Media01 Census of Canada - Thomas Patrick Gilday.jpg. Format: jpg. 1901 Census of Canada - Thomas Patrick Gilday. 2015-03-01 10:52:14 AM. Year: 1901 Census Place: Sydney Mines (Town/Ville), Cape Breton, Nova Scotia Page: 31 Family No: 270.
* File <span id='M16'>M16</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Gilday Media16 Canada Census of Manitoba, Saskatchewan, and .jpg. Format: jpg. 1916 Canada Census of Manitoba, Saskatchewan, and Alberta - Alfred Edward Vigar. 2015-03-01 12:53:46 PM. Year: 1916 Census Place: Alberta, Bow River, 22 Roll: T-21947 Page: 2 Family No: 12.
* File <span id='M181'>M181</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Gilday Media\Vermont, Vital Records, 1720-1908 - Cecilia Gilday.jpg. Format: jpg. Vermont, Vital Records, 1720-1908 - Cecilia Gilday. 2017-02-13 1:04:57 PM.
* File <span id='M185'>M185</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Gilday Media\New Hampshire, Marriage and Divorce Records, 1659-1947 - Cecilia Gilday.jpg. Format: jpg. New Hampshire, Marriage and Divorce Records, 1659-1947 - Cecilia Gilday. 2017-05-11 9:51:09 PM.
Cecilia Catherine Nordahl (Gilday) certain 2 Oct 1881 West Fairlee, Vermont, USA certain 2 Apr 1966 certain Coquitlam, British Columbia, Canada Female Orphan
Chesley-240
H
* File <span id='M217'>M217</span> File: C:\Users\Linda\Documents\Family Tree Maker\Timson 001 Media\FannyChesleyBirth.JPG FannyChesleyBirth 12222013 4:00:29 PM.
* File <span id='M218'>M218</span> File: C:\Users\Linda\Documents\Family Tree Maker\Timson 001 Media\FannyChesleyMarriage.JPG FannyChesleyMarriage 12222013 4:00:36 PM.
Fanny Delphine Sargent (Chesley) certain 25 Oct 1881 certain Wheelock, Caledonia, Vermont, United States certain 19 Aug 1934 Female Timson-138
Perron-219
H
* File <span id='M1565'>M1565</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Adele (Perron) Belanger - death.jpg. Adele (Perron) Belanger - death.
* File <span id='M1929'>M1929</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Adele Perron Belanger - birth.jpg. Adele Perron Belanger - birth.
* File <span id='M1939'>M1939</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Adele Belanger Perron Headstone.jpg. Adele Belanger Perron- Headstone.
* File <span id='M53'>M53</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Adele Marie Perron.jpg. Adele Perron.
* External File: <span id='M53'>M53</span> File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Adele Marie Perron.jpg Adele Perron
* File <span id='M857'>M857</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Emile Belanger & Adele Perron - marriage.jpg. Emile Belanger & Adele Perron - marriage.
Adele Mary Perron 17 Apr 1882 Beebe Plains, Vermont 6 Nov 1943 Concord, New Hampshire Female Hebert-2741
Carter-18725
H
* File <span id='M432'>M432</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media10 United States Federal Census(5).jpg. 1910 United States Federal Census.
* File <span id='M434'>M434</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media00 United States Federal Census(7).jpg. 1900 United States Federal Census.
* File <span id='M444'>M444</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media20 United States Federal Census(6).jpg. 1920 United States Federal Census.
* File <span id='M462'>M462</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media\New Hampshire Marriage and Divorce Records 1659194(5).jpg. New Hampshire, Marriage and Divorce Records, 1659-1947.
* File <span id='M478'>M478</span>. File: C:\Users\Scott\Documents\Software MacKiev\Family Tree Maker\Scott Bugbee Family Tree Media\Vermont Death Records 19092008(4).jpg. Vermont, Death Records, 1909-2008.
George F. Carter 17 Jun 1882 Warner, Merrimack County, New Hampshire, USA 1 Sep 1940 Windsor, Windsor County, Vermont, USA Male Orphan
Murphy-14995
H
* File <span id='M2399'>M2399</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Marriage Records 19092008(4).jpg. Format: jpg. Vermont Marriage Records, 1909-2008.
* File <span id='M2400'>M2400</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media30 United States Federal Census(32).jpg. Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Wells River, Orange, Vermont Roll: 2429 Page: 6A Enumeration District: 0009 Image: 367.0 FHL microfilm: 2342163.
* File <span id='M2401'>M2401</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media40 United States Federal Census(32).jpg. Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Wells River, Orange, Vermont Roll: T627_4233 Page: 6A Enumeration District: 9-11.
* File <span id='M2402'>M2402</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media10 United States Federal Census(32).jpg. Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Newbury, Orange, Vermont Roll: T624_1615 Page: 6A Enumeration District: 0142 FHL microfilm: 1375628.
* File <span id='M421'>M421</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\World War I Draft Registration Cards, 1917-19182.jpg. Format: jpg. George Henry Murphy - World War I Draft Registration Cards, 1917-1918. 12272010 4:10:04 PM. Database online. Registration Location: Orange County, Vermont Roll: 1984097 Draft Board: 0.
* File <span id='M422'>M422</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\U.S. World War II Draft Registration Cards, 19422.jpg. Format: jpg. George Henry Murphy - U.S. World War II Draft Registration Cards, 1942. 12272010 4:10:18 PM. Database online. Roll: Local board: Orange , Vermont.
* File <span id='M423'>M423</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media20 United States Federal Census1.jpg. Format: jpg. George H Murphy - 1920 United States Federal Census. 12272010 4:11:38 PM. Database online. Year: 1920 Census Place: Newbury, Orange, Vermont Roll: T625_1873 Page: 5A Enumeration District: 39 Image: .
* File <span id='M462'>M462</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\George Henery Murphy.jpg. Format: jpg.
* External File: <span id='M462'>M462</span> File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\George Henery Murphy.jpg Format: jpg
* File <span id='M465'>M465</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\George & Lillie Murphy.jpg. Format: jpg.
* File <span id='M467'>M467</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\George & Lillie (Symes) Murphy 1942.jpg. Format: jpg.
* File <span id='M4778'>M4778</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Marriage Records 19092008(9).jpg. Format: jpg. Vermont Marriage Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont Vermont Marriage Records, 1909-2008 User Box Number: PR-01920 Roll Number: S-30699 Archive Number: M-1984856.
* File <span id='M5104'>M5104</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Birth Records 19092008(6).jpg. Format: jpg. Vermont Birth Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont Vermont Birth Records, 1909-2008 User Box Number: PR-01924 Roll Number: S-30824 Archive Number: M-2050674.
* File <span id='M5105'>M5105</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media00 United States Federal Census(94).jpg. Format: jpg. 1900 United States Federal Census. Year: 1900 Census Place: Ryegate, Caledonia, Vermont Roll: 1690 Page: 10B Enumeration District: 0051 FHL microfilm: 1241690.
* File <span id='M7326'>M7326</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Marriage Records, 1909-2008(18).jpg. Format: jpg. Vermont Marriage Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont Vermont Marriage Records, 1909-2008 User Box Number: PR-01924 Roll Number: S-30824 Archive Number: M-2050674.
* File <span id='M7402'>M7402</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont Death Records, 1909-2008(13).jpg. Format: jpg. Vermont Death Records, 1909-2008. Vermont State Archives and Records Administration Montpelier, Vermont, USA Vermont Death Records, 1909-2003 User Box Number: PR-02279 Roll Number: S-32691 Archive Number: PR-02421-02422.
George Henry Murphy certain 15 Mar 1883 Franklin, Merrimack, New Hampshire, USA certain 12 Mar 1951 Wells River, Orange, Vermont, USA Male Grunwald-79
Perron-235
H
* File <span id='M1315'>M1315</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media10 United States Federal Census(1)(1).jpg. 1910 United States Federal Census.
* File <span id='M1966'>M1966</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Mabel Perron.jpg. Mabel Perron.
* External File: <span id='M1966'>M1966</span> File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Mabel Perron.jpg Mabel Perron
* File <span id='M2943'>M2943</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media40 United States Federal Census(5).jpg. 1940 United States Federal Census.
* File <span id='M3018'>M3018</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Mabel Perron - Death.JPG. Mabel Perron - Death.
* File <span id='M3080'>M3080</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Mabel Perron - Footstone.jpg. Mabel Perron - Footstone.
* File <span id='M3098'>M3098</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Mabel Perron - Birth.jpg. Mabel Perron - Birth.
Mabel E Perron 3 May 1884 Derby Line, Vermont 1 Jun 1961 Auburn, New Hampshire Female Hebert-2741
Perron-227
H
* File <span id='M1001'>M1001</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media10 United States Federal Census - John Valliere(1).jpg. John Valliere - 1910 United States Federal Census.
* File <span id='M3099'>M3099</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Edith Perron - Birth.jpg. Edith Perron - Birth.
* File <span id='M3102'>M3102</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Edith Perron & John Valliere - Marriage.jpg. Edith Perron & John Valliere - Marriage.
* File <span id='M3195'>M3195</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\John Valliere Edith Perron Headstone.jpg. John Valliere & Edith Perron - Headstone.
* File <span id='M999'>M999</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Edith Perron Valliere - death.jpg. Edith Perron Valliere - death.
* External File: <span id='M999'>M999</span> File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Edith Perron Valliere - death.jpg Edith Perron Valliere - death
Edith E Perron 22 Apr 1885 Derby, Vermont 8 Jun 1912 Portland, Maine Female Hebert-2741
Partridge-2572
H
* External File: <span id='M226'>M226</span> File: C:\Users\oddso\Documents\Family Tree Maker\MyFamily Media\Media Item(5).jpg Format: jpg Gravestone: Arthur C. Partridge and Ada Laura Blanchard and Harold J. Pelkey 7/23/2001 5:41:53 PM Arthur Cummings Partridge certain 31 Jan 1886 Acworth, Sullivan, New Hampshire, USA certain 4 Sep 1953 Springfield, Windsor, Vermont, USA Male Partridge-2552
Perron-221
H
* File <span id='M1718'>M1718</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Alfred Perron & Florida Begin - marriage.jpg. Alfred Perron & Florida Begin - marriage.
* File <span id='M258'>M258</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media30 United States Federal Census1.jpg. Eugene Pelletier - 1930 United States Federal Census.
* File <span id='M3100'>M3100</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Alfred Perron - Birth.jpg. Alfred Perron - Birth.
* File <span id='M3144'>M3144</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Alfred Isreal Perron - Reg Card.jpg. Alfred Isreal Perron - Reg Card.
* File <span id='M922'>M922</span>. File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Alfred Perron Florida Begin.jpg. Alfred Perron & Florida Begin.
* External File: <span id='M922'>M922</span> File: C:\Users\David\Documents\Family Tree Maker\HebertColl 2015 Media\Alfred Perron Florida Begin.jpg Alfred Perron & Florida Begin
Alfred Isreal Perron 30 Jun 1887 Derby, Vermont Jul 1969 Concord, New Hampshire Male Hebert-2741
McNamara-1046
H
:: Place: Morgan, Orleans, Vermont, United States<ref>Source: [[#S89]] Page: Internet 1 September 2013 United States World War II Draft Registration Cards, 1942, https://familysearch.org/pal:/MM9.1.1/VKJV-4Y1 TMPLT FIELD Name: AccessType VALUE Internet FIELD Name: AccessDate VALUE 1 September 2013 FIELD Name: ItemOfInterest VALUE United States World War II Draft Registration Cards, 1942, FIELD Name: FilmDetails VALUE https://familysearch.org/pal:/MM9.1.1/VKJV-4Y1 FIELD Name: Annotation Data: Text: Glenn Orlo Mcnamara, United States World War II Draft Registration Cards, 1942 CONT Name: Glenn Orlo Mcnamara CONT Event Type: Draft Registration CONT Event Date: 1942 CONT Event Place: Allenstown, , New Hampshire CONT Gender: Male CONT Birth Date: 22 Aug 1888 CONT Affiliate Publication Title: World War II Draft Cards (4th Registration) for the State of New Hampshire CONT Affiliate Publication Number: M1963 CONT Affiliate ARC Identifier: 2555451 CONT GS Film number: 2368121 CONT Digital Folder Number: 004133599 CONT Image Number: 03368 CONT Citing this Record CONT CONT United States World War II Draft Registration Cards, 1942, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VKJV-4Y1 : accessed 01 Sep 2013), Glenn Orlo Mcnamara, 1942. Object: File: C:\RootsMagic\Sources\Military\WWIIDraftGlennMcNamara1.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y Object: File: C:\RootsMagic\Sources\Military\WWIIDraftGlennMcNamara2.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref><ref>Source: [[#S41]] Page: Glen Orlo Mcnamera Vermont, Vital Records, 1760-1954 1888 TMPLT FIELD Name: Name VALUE Glen Orlo Mcnamera FIELD Name: Form FIELD Name: CertificateNo VALUE Vermont, Vital Records, 1760-1954 FIELD Name: Date VALUE 1888 Data: Text: Glen Orlo Mcnamera, Vermont, Vital Records, 1760-1954 CONT Name: Glen Orlo Mcnamera CONT Event Type: Birth CONT Event Date: 22 Aug 1888 CONT Event Place: Morgan, Orleans, Vermont, United States CONT Gender: Male CONT Age: CONT Birth Date: CONT Birth Year (Estimated): CONT Father's Name: Wm. Mcnamera CONT Mother's Name: Annie CONT GS Film Number: 540120 CONT Digital Folder Number: 004357273 CONT Image Number: 02967</ref>
:: Place: Concord New Hanpshire Hospital<ref>Source: [[#S19]] TMPLT FIELD Name: ItemOfInterest FIELD Name: Details FIELD Name: Remarks Object: File: C:\RootsMagic\Sources\GraveStones\Glenn McNamara.jpg Format: jpg Title: Glenn McNamara Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: Place: Merrimack NH<ref>Source: [[#S89]] Page: United States World War II Draft Registration Cards, 1942, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VKJV-4Y1 : accessed 12 Oct 2013), Glenn Orlo Mcnamara, 1942. TMPLT FIELD Name: AccessType FIELD Name: AccessDate FIELD Name: ItemOfInterest FIELD Name: FilmDetails FIELD Name: Annotation VALUE United States World War II Draft Registration Cards, 1942, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VKJV-4Y1 : accessed 12 Oct 2013), Glenn Orlo Mcnamara, 1942. Data: Text: Glenn Orlo Mcnamara, United States World War II Draft Registration Cards, 1942 CONT Name: Glenn Orlo Mcnamara CONT Event Type: Draft Registration CONT Event Date: 1942 CONT Event Place: Allenstown, , New Hampshire CONT Gender: Male CONT Birth Date: 22 Aug 1888 CONT Affiliate Publication Title: World War II Draft Cards (4th Registration) for the State of New Hampshire CONT Affiliate Publication Number: M1963 CONT Affiliate ARC Identifier: 2555451 CONT GS Film number: 2368121 CONT Digital Folder Number: 004133599 CONT Image Number: 03368 CONT Sources CONT CONT Citing this Record CONT CONT United States World War II Draft Registration Cards, 1942, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VKJV-4Y1 : accessed 12 Oct 2013), Glenn Orlo Mcnamara, 1942. Object: File: C:\RootsMagic\Sources\Military\WWIIDraftGlennMcNamara1.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y Object: File: C:\RootsMagic\Sources\Military\WWIIDraftGlennMcNamara2.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref>
:: Place: Hooksett, Merrimack, New Hampshire, United States <ref>Source: [[#S19]] TMPLT FIELD Name: ItemOfInterest FIELD Name: Details FIELD Name: Remarks Object: File: C:\RootsMagic\Sources\GraveStones\Glenn McNamara.jpg Format: jpg Title: Glenn McNamara Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: File: C:\RootsMagic\Photos\Glenn.jpg
:: File: C:\RootsMagic\Photos\Glenn&Rossie.jpg
:: File: C:\Users\Public\Pictures\Old Family Photos\Reunion\Jul14_18Glenn.jpg
:: Place: Manchester, Hillsborough, New Hampshire, United States<ref>Source: [[#S58]] Page: New Hampshire, Marriage Records, 1637-1947 TMPLT FIELD Name: ItemOfInterest VALUE New Hampshire, Marriage Records, 1637-1947 FIELD Name: ItemDate FIELD Name: Page Data: Text: Glenn O. Mcnamara, New Hampshire, Marriage Records, 1637-1947 CONT Name: Glenn O. Mcnamara CONT Titles and Terms: CONT Event Type: Marriage CONT Event Date: 24 Jun 1920 CONT Event Place: Manchester, , New Hampshire CONT Age: 31 CONT Birth Year (Estimated): 1889 CONT Father's Name: William A. CONT Father's Titles and Terms: CONT Mother's Name: Annie Bedell CONT Mother's Titles and Terms: CONT Spouse's Name: Gladys M. Richards CONT Spouse's Titles and Terms: CONT Spouse's Age: 27 CONT Spouse's Birth Year (Estimated): 1893 CONT Spouse's Father's Name: J. Arthur CONT Spouse's Father's Titles and Terms: CONT Spouse's Mother's Name: Grace Hazen CONT Spouse's Mother's Titles and Terms: CONT Clerk's Jurisdiction Place: CONT Reference ID: CONT GS Film number: 2069698 CONT Digital Folder Number: 4245762 CONT Image Number: 3178 CONT CONT Citing this Record CONT CONT New Hampshire, Marriage Records, 1637-1947, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FLD8-5LW : accessed 01 Sep 2013), Glenn O. Mcnamara and Gladys M. Richards and , 1920. Object: File: C:\RootsMagic\Sources\Marriage\GlennGladysMcNamara1.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y Object: File: C:\RootsMagic\Sources\Marriage\GlennGladysMcNamara2.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: N</ref><ref>Source: [[#S108]] Page: 6/9/1951 Manchester Country Club, Manchester N. H. Invitation TMPLT FIELD Name: Details VALUE 6/9/1951 FIELD Name: Location VALUE Manchester Country Club, Manchester N. H. FIELD Name: PageDetails VALUE Invitation FIELD Name: RollNo Object: File: C:\RootsMagic\Sources\Other\GladysReunionInvite.JPG Format: JPG Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
::: Role: Witness<ref>Source: [[#S1]] Page: Suncook Village 7-1 2-B 30 / 42 Glen McNamara Downloaded 2011 TMPLT FIELD Name: CivilDivision VALUE Suncook Village FIELD Name: ED VALUE 7-1 FIELD Name: PageID VALUE 2-B FIELD Name: HouseholdID VALUE 30 / 42 FIELD Name: Person VALUE Glen McNamara FIELD Name: AccessType VALUE Downloaded FIELD Name: AccessDate VALUE 2011 Quality or Certainty of Data: 3 QUAL Source: O Information: P EVID D Object: File: C:\RootsMagic\Sources\Census30 Census Glen McNamara.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
::: Role: Witness<ref>Source: [[#S2]] Page: Allenstown 7-3 1B 14 Glen McNamara Downloaded 2012 TMPLT FIELD Name: CivilDivision VALUE Allenstown FIELD Name: ED VALUE 7-3 FIELD Name: PageID VALUE 1B FIELD Name: HouseholdID VALUE 14 FIELD Name: Person VALUE Glen McNamara FIELD Name: AccessType VALUE Downloaded FIELD Name: AccessDate VALUE 2012 Data: Text: 1940 United States Federal Census about Glen O Mc Namara CONT Name: Glen O Mc Namara CONT Age: 51 CONT Estimated Birth Year: abt 1889 CONT Gender: Male CONT Race: White CONT Birthplace: Vermont CONT Marital Status: Married CONT Relation to Head of House: Head CONT Home in 1940: Allenstown, Merrimack, New Hampshire CONT View Map CONT Farm: Yes CONT Inferred Residence in 1935: Allenstown, Merrimack, New Hampshire CONT Residence in 1935: Same House CONT Sheet Number: 1B CONT Number of Household in Order of Visitation: 14 CONT Neighbors: View others on page CONT Household Members: CONT Name Age CONT Glen O Mc Namara 51 CONT Gladys R Mc Namara 47 CONT Francis Mc Namara 18 CONT Richard Mc Namara 13 CONT Thomas Mc Namara 11 CONT Janice A Mc Namara 5 CONT CONT Source Citation: Year: 1940 Census Place: Allenstown, Merrimack, New Hampshire Roll: T627_2293 Page: 1B Enumeration District: 7-3. Object: File: C:\RootsMagic\Sources\Census40 Census Glen McNamara.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref>
:: Place: Morgan, Orleans, Vermont, United States<ref>Source: [[#S58]] Page: Annie Bedell 7 May 1885 Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF84-B4Q : accessed 02 Sep 2013), Wm A Mcnamara and Annie Bedell, 1885. TMPLT FIELD Name: ItemOfInterest VALUE Annie Bedell FIELD Name: ItemDate VALUE 7 May 1885 FIELD Name: Page VALUE Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF84-B4Q : accessed 02 Sep 2013), Wm A Mcnamara and Annie Bedell, 1885. Data: Text: Annie Bedell, Vermont, Vital Records, 1760-1954 CONT Name: Wm A Mcnamara CONT Event Type: Marriage CONT Event Date: 07 May 1885 CONT Event Place: , , Vermont, United States CONT Gender: Male CONT Age: CONT Birth Year (Estimated): CONT Father's Name: CONT Mother's Name: CONT Spouse's Name: Annie Bedell CONT Spouse's Father's Name: J M Bedell CONT Spouse's Mother's Name: Melvina CONT GS Film number: 540058 CONT Digital Folder Number: 004357162 CONT Image Number: 04335 CONT CONT Citing this Record CONT CONT Vermont, Vital Records, 1760-1954, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XF84-B4Q : accessed 02 Sep 2013), Wm A Mcnamara and Annie Bedell, 1885. Object: File: C:\RootsMagic\Sources\Marriage\AnneBedell.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y</ref><ref>Source: [[#S91]] TMPLT </ref>
* Page: New Hampshire, Marriage Records, 1637-1947 TMPLT FIELD Name: ItemOfInterest VALUE New Hampshire, Marriage Records, 1637-1947 FIELD Name: ItemDate FIELD Name: Page Data: Text: Glenn O. Mcnamara, New Hampshire, Marriage Records, 1637-1947 CONT Name: Glenn O. Mcnamara CONT Titles and Terms: CONT Event Type: Marriage CONT Event Date: 24 Jun 1920 CONT Event Place: Manchester, , New Hampshire CONT Age: 31 CONT Birth Year (Estimated): 1889 CONT Father's Name: William A. CONT Father's Titles and Terms: CONT Mother's Name: Annie Bedell CONT Mother's Titles and Terms: CONT Spouse's Name: Gladys M. Richards CONT Spouse's Titles and Terms: CONT Spouse's Age: 27 CONT Spouse's Birth Year (Estimated): 1893 CONT Spouse's Father's Name: J. Arthur CONT Spouse's Father's Titles and Terms: CONT Spouse's Mother's Name: Grace Hazen CONT Spouse's Mother's Titles and Terms: CONT Clerk's Jurisdiction Place: CONT Reference ID: CONT GS Film number: 2069698 CONT Digital Folder Number: 4245762 CONT Image Number: 3178 CONT CONT Citing this Record CONT CONT New Hampshire, Marriage Records, 1637-1947, index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FLD8-5LW : accessed 01 Sep 2013), Glenn O. Mcnamara and Gladys M. Richards and , 1920. Object: File: C:\RootsMagic\Sources\Marriage\GlennGladysMcNamara1.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: Y Object: File: C:\RootsMagic\Sources\Marriage\GlennGladysMcNamara2.jpg Format: jpg Type: PHOTO Scrapbook: Y Primary or Preferred: N
Glenn Orlo McNamara certain 22 Aug 1888 Morgan, Orleans, Vermont, United States uncertain 6 Jan 1984 certain Concord New Hanpshire Hospital Male Orphan
Bailey-29841
H
* File <span id='M1190'>M1190</span> File: C:\Users\schol\Documents\Family Tree Maker\SchollKrum Family Tree Media40 United States Federal Census(34).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Guilford, New Haven, Connecticut Roll: T627_515 Page: 7B Enumeration District: 5-49.
* File <span id='M1195'>M1195</span> File: C:\Users\schol\Documents\Family Tree Maker\SchollKrum Family Tree Media\Vermont Marriage Records, 1909-2008(13).jpg Format: jpg. Vermont Marriage Records, 1909-2008.
* File <span id='M1200'>M1200</span> File: C:\Users\schol\Documents\Family Tree Maker\SchollKrum Family Tree Media\U.S. World War II Draft Registration Cards, 1942(8).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 Connecticut State Headquarters: Connecticut Microfilm Series: M1962.
* File <span id='M599'>M599</span> File: C:\Users\schol\Documents\Family Tree Maker\SchollKrum Family Tree Media20 United States Federal Census(3).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Thetford, Orange, Vermont Roll: T625_1873 Page: 8B Enumeration District: 44 Image: 283.
* File <span id='M706'>M706</span> File: C:\Users\schol\Documents\Family Tree Maker\SchollKrum Family Tree Media\Vermont, Death Records, 1909-2008.jpg Format: jpg. Vermont, Death Records, 1909-2008.
* File <span id='M710'>M710</span> File: C:\Users\schol\Documents\Family Tree Maker\SchollKrum Family Tree Media30 United States Federal Census(9).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Thetford, Orange, Vermont Roll: 2429 Page: 8B Enumeration District: 0015 Image: 492.0 FHL microfilm: 2342163.
Archie Arthur Bailey 27 Feb 1891 Vershire, Orange, Vermont, USA 11 Sep 1965 Chelsea, Orange, Vermont, USA Male Scholl-998
Wilkinson-7745
H
* File <span id='M7004'>M7004</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\Vermont, Vital Records, 1720-1908(17).jpg. Format: jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M7005'>M7005</span>. File: C:\Users\Bill\Documents\Family Tree Maker\Grunwald_Rinfret Family Tree Media\New Hampshire, Marriage and Divorce Records, 1659-1947(29).jpg. Format: jpg. New Hampshire, Marriage and Divorce Records, 1659-1947. New England Historical Genealogical Society New Hampshire Bureau of Vital Records, Concord, New Hampshire New Hampshire, Marriage and Divorce Records, 1659–1947.
Walter William Wilkinson certain 4 Apr 1893 Lyndon, Caledonia, Vermont, USA certain 5 Aug 1974 Hartford, Windsor, Vermont, USA Male Grunwald-79