- [S19954] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Oct 2025), Marsalia Bowman.
- [S19955] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Oct 2025), George W. Bowman and Hilde M. Ratter.
- [S19956] 1930 United States Federal Census, New York, Onondaga County, Salina, ED 217, page 19A (handwritten), digital image 37 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1625.
- [S19957] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Onondaga: 1921-1929, digital image 197-198 or 1357, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 25 Oct 2025), George William Bowman and Hilda Margaret Ratter.
- [S19958] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Oct 2025), George W. Bowman.
- [S19959] 1940 United States Federal Census, New York, Cayuga County, Cato, ED 6-42, page 6A (handwritten), digital image 11 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02508.
- [S19960] 1950 United States Federal Census, New York, Onondaga County, Baldwinsville, ED 34-85, sheet 5 (handwritten), digital image 6 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Oct 2025.
- [S19968] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 26 Oct 2025), LeRoy Harpes.
- [S19969] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 26 Oct 2025), Anna M. McCormick.
- [S19970] 1930 United States Federal Census, New York, Onondaga County, Syracuse, ED 43, page 19A (handwritten), digital image 29 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1627.
- [S19971] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 26 Oct 2025), Leroy R. Harp.
- [S19972] 1940 United States Federal Census, New York, Madison County, Oneida, ED 27-45, page 6A (handwritten), digital image 12 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02624.
- [S19973] 1950 United States Federal Census, New York, Madison County, Stockbridge, ED 27-53, sheet 16 (handwritten), digital image 17 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Oct 2025.
- [S19974] 1950 United States Federal Census, New York, Madison County, Stockbridge, ED 27-53, sheet 17 (handwritten), digital image 18 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Oct 2025.
- [S19975] "New York, U.S., Death Index, 1957-1972," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 26 Oct 2025), Anna M. Candee.
- [S19976] "U.S., World War II Draft Cards Young Men, 1940-1947," New York (State); Gibson-Hathaway, Harloff, Harold-Harper, Roger, digital image 1482 of 2101, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 26 Oct 2025), Ernest LeRoy Harp.
- [S19977] 1950 United States Federal Census, New York, Oneida County, Westmoreland, ED 33-153, sheet 35 (handwritten), digital image 37 of 50, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Oct 2025.
- [S19978] 1950 United States Federal Census, New York, Madison County, Oneida, ED 27-46, sheet 73 (handwritten), digital image 29 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Oct 2025.
- [S19980] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 26 Oct 2025), Hubert A. Prescott and Lillian M. Harp.
- [S19981] 1950 United States Federal Census, New York, Madison County, Sullivan, ED 27-57, sheet 2 (handwritten), digital image 3 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 26 Oct 2025.
- [S19982] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 27 Oct 2025), Charles N. McCornick and Lillian M. VanSlyke.
- [S19983] 1930 United States Federal Census, New York, Madison County, Oneida, ED 38, page 8B (handwritten), digital image 16 of 35, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1446.
- [S19984] 1940 United States Federal Census, New York, Madison County, Lenox, ED 27-25, page 3B (handwritten), digital image 6 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02624.
- [S19985] 1940 United States Federal Census, New York, Madison County, Lenox, ED 27-25, page 4A (handwritten), digital image 7 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02624.
- [S19986] 1950 United States Federal Census, New York, Onondaga County, Tully, ED 34-146, sheet 74 (handwritten), digital image 38 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Oct 2025.
- [S19987] 1950 United States Federal Census, New York, Onondaga County, Tully, ED 34-146, sheet 75 (handwritten), digital image 39 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 27 Oct 2025.
- [S19988] Charles N. McCormick, Syracuse Herald-Journal, 1 Mar 1984, page B-4M, column 4 (page 115 on newspapers.com). Hereinafter cited as Charles N. McCormick.
- [S19989] "Pennsylvania, U.S., Marriages, 1852-1968," Susquehanna:Marriages v. 6-8 1917-1931, Volume 8, page 382-383, digital image 857 of 947, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 28 Oct 2025).
- [S19990] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 28 Oct 2025), Clayton H. Fellows and Mildred H. Walts.
- [S19991] 1940 United States Federal Census, New York, Onondaga County, Syracuse, ED 66-3, page 4B (handwritten), digital image 8 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02853.
- [S19993] 1950 United States Federal Census, Louisiana, Natchitoches Parish, Other Places, ED 35-39, sheet 72 (handwritten), digital image 42 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Oct 2025.
- [S19996] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 29 Oct 2025), Reuben Hewitt and Clara McCormick.
- [S19997] 1940 United States Federal Census, New York, Madison County, Oneida, ED 27-45, page 8B (handwritten), digital image 17 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02624.
- [S19998] 1950 United States Federal Census, New York, Madison County, Eaton, ED 27-10, sheet 4 (handwritten), digital image 5 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Oct 2025.
- [S19999] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 29 Oct 2025), William H. McCormick.
- [S20000] 1950 United States Federal Census, New York, Madison County, Canastota, ED 27-28, sheet 22 (handwritten), digital image 23 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Oct 2025.
- [S20001] 1940 United States Federal Census, New York, Madison County, Oneida, ED 27-45, page 7A (handwritten), digital image 14 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02624.
- [S20002] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 29 Oct 2025), Hugh J. DePugh and Dorothy V. McCormick.
- [S20005] McCormick Rites to be Tuesday, Syracuse Herald-Journal, 2 Jun 1957, page 48, column 4 (page 19 on newspapers.com). Hereinafter cited as McCormick Rites to be Tuesday.
- [S20006] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 29 Oct 2025), Earl R. McCormick and Marie T. Carroll.
- [S20007] 1930 United States Federal Census, New York, Madison County, Canastota, ED 20, page 5B (handwritten), digital image 10 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1446.
- [S20008] 1950 United States Federal Census, New York, Madison County, Eaton, ED 27-10, sheet 12 (handwritten), digital image 14 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 29 Oct 2025.
- [S20009] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 30 Oct 2025), Charles E. Bowman and Elizabeth C. Burt.
- [S20010] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 30 Oct 2025), Charles E. Bowman.
- [S20011] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 30 Oct 2025), Stanley D. Murdoch and Elisabeth C. (Burt) Bowman.
- [S20012] 1930 United States Federal Census, New York, Onondaga County, Manlius, ED 165, page 11B (handwritten), digital image 22 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1624.
- [S20013] 1940 United States Federal Census, New York, Onondaga County, Manlius, ED 34-52, page 12A (handwritten), digital image 23 of 41, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02704.
- [S20014] 1950 United States Federal Census, New York, Onondaga County, Manlius, ED 34-99, sheet 72 (handwritten), digital image 61 of 64, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Oct 2025.
- [S20015] 1940 United States Federal Census, New York, Onondaga County, Syracuse, ED 66-80, page 3A (handwritten), digital image 5 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02854.
- [S20016] 1950 United States Federal Census, New York, Onondaga County, Syracuse, ED 71-97, sheet 5 (handwritten), digital image 6 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Oct 2025.
- [S20018] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Onondaga: 1929-1931, digital image 480-481 or 1382, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Oct 2025), Robert Alfred Bouman and Nellie Rose Nozynska.
- [S20019] 1940 United States Federal Census, New York, Onondaga County, Syracuse, ED 66-194, page 4A (handwritten), digital image 7 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02857.
- [S20020] 1940 United States Federal Census, New York, Onondaga County, Syracuse, ED 66-194, page 4B (handwritten), digital image 8 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02857.
- [S20021] 1950 United States Federal Census, California, Los Angeles County, Los Angeles, ED 66-1899, sheet 76 (handwritten), digital image 45 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Oct 2025.
- [S20022] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 30 Oct 2025), Angela Rose Bowman.
- [S20023] "California, U.S., Death Index, 1940-1997," State of California, Sacramento, CA: State of California Department of Health Services, Center for Health Statistics.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 30 Oct 2025), Robert A Bowman.
- [S20024] "U.S., World War II Draft Cards Young Men, 1940-1947," New York (State); Behan-Bubniak, Bowman, Mark-Boyd, Rob, digital image 160 of 2128, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Oct 2025), Stephen L. Bowman.
- [S20029] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 31 Oct 2025), David B. Wheeler.
- [S20030] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Onondaga: 1925-1928, digital image 3032-3033 or 3909, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 31 Oct 2025), Frank E. Miner and Ruth Wheeler.
- [S20034] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Seneca, 1902-1924, page 94-95, digital image 231 of 434, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 31 Oct 2025).
- [S20035] 1920 United States Federal Census, New York, Onondaga County, Syracuse Ward 16, ED 199, page 6A (handwritten), digital image 11 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025; Citing National Archives and Records Administration microfilm T625, roll 1249.
- [S20036] "New York, U.S., Death Index, 1957-1972," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 31 Oct 2025), John B. Wheeler.
- [S20037] 1940 United States Federal Census, New York, Onondaga County, Syracuse, ED 66-90, page 7B (handwritten), digital image 14 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02854.
- [S20038] 1950 United States Federal Census, New York, Onondaga County, Syracuse, ED 71-318, sheet 6 (handwritten), digital image 7 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025.
- [S20039] 1950 United States Federal Census, New York, Onondaga County, Syracuse, ED 71-335, sheet 2 (handwritten), digital image 3 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025.
- [S20040] 1940 United States Federal Census, New York, Onondaga County, Syracuse, ED 66-254, page 2B (handwritten), digital image 4 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025; Citing National Archives and Records Administration microfilm T627, roll 02859.
- [S20041] FAULKINGHAM, Syracuse Herald-Journal, 14 Sep 1957, page 6, column 1 (page 3 on newspapers.com). Hereinafter cited as FAULKINGHAM.
- [S20042] 1930 United States Federal Census, New York, Onondaga County, East Syracuse, ED 138, page 4A (handwritten), digital image 7 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025; Citing National Archives and Records Administration microfilm T626, roll 1624.
- [S20043] "New York State, Birth Index, 1881-1942," New York State Department of Health; Albany, NY.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 31 Oct 2025), Isabelle P. Wheeler.
- [S20044] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 31 Oct 2025), Isabelle P. Wheeler.
- [S20045] 1950 United States Federal Census, New York, Onondaga County, Pompey, ED 34-118, sheet 25 (handwritten), digital image 26 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025.
- [S20046] 1950 United States Federal Census, New York, Onondaga County, Pompey, ED 34-118, sheet 26 (handwritten), digital image 27 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 31 Oct 2025.
- [S20047] Paul Wheeler, 54, Dies at Work, Syracuse Herald-Journal, 29 Jun 1954, page 14, column 2. Hereinafter cited as Paul Wheeler, 54, Dies at Work.
- [S20048] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Nov 2025), Paul C. Wheeler.
- [S20049] 1930 United States Federal Census, New York, Onondaga County, Manlius, ED 165, page 8A (handwritten), digital image 15 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1624.
- [S20050] 1940 United States Federal Census, New York, Madison County, Sullivan, ED 27-58, page 3A (handwritten), digital image 5 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02624.
- [S20051] 1950 United States Federal Census, New York, Madison County, Sullivan, ED 27-59, sheet 72 (handwritten), digital image 17 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Nov 2025.
- [S20052] 1940 United States Federal Census, New York, Onondaga County, Fayetteville, ED 34-48, page 20B (handwritten), digital image 40 of 60, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02704.
- [S20053] 1950 United States Federal Census, New York, Onondaga County, Fayetteville, ED 34-89, sheet 5 (handwritten), digital image 6 of 34, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Nov 2025.
- [S20058] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Nov 2025), Phillip Boughton.
- [S20061] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Nov 2025), Louise Bowman.
- [S20062] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Nov 2025), Leslie I. Hunter and Beverly Boughton.
- [S20063] 1950 United States Federal Census, New York, Cayuga County, Cato, ED 6-62, sheet 6 (handwritten), digital image 7 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Nov 2025.
- [S20064] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Nov 2025), Arnette Boughton Baldwin.
- [S20065] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Nov 2025), Harold I. Baldwin.
- [S20066] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 1 Nov 2025), Arnette L. Boughton.
- [S20067] 1950 United States Federal Census, New York, Erie County, Buffalo, ED 65-634, sheet 13 (handwritten), digital image 14 of 52, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Nov 2025.
- [S20077] 1880 United States Federal Census, New York, Chenango County, Columbus, ED 91, page 48B (stamped), Page No. 10 (handwritten), digital image 10 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Nov 2025; Citing National Archives and Records Administration microfilm T9, roll 818.
- [S20078] Find A Grave, database and images (https://www.findagrave.com : accessed 3 Nov 2025), memorial page for Esek O. Ames (1818-1898), Find A Grave Memorial no. 66548579, Carter School House Cemetery, Columbus, Chenango County, New York; the accompanying photographs by Jim Livermore. Hereinafter cited as Find A Grave, Esek O. Ames (1818-1898), no. 66548579.
- [S20079] Find A Grave, database and images (https://www.findagrave.com : accessed 3 Nov 2025), memorial page for Sally M. Ames (1820-1881), Find A Grave Memorial no. 66548604, Carter School House Cemetery, Columbus, Chenango County, New York; the accompanying photographs by Jim Livermore. Hereinafter cited as Find A Grave, Sally M. Ames (1820-1881), no. 66548604.
- [S20081] 1850 United States Federal Census, New York, Chenango County, Columbus, page 267A (stamped), digital image 5 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 3 Nov 2025; Citing National Archives and Records Administration microfilm M432, roll 488.
- [S20082] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #183 Paul Crandall, page 45 (page 65 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
- [S20083] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #520 William Clark Crandall, page 126 (page 148 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
- [S20084] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 5 Nov 2025), Silas E. Ames.
- [S20085] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 5 Nov 2025), Ida M. Palmer.
- [S20086] Find A Grave, database and images (https://www.findagrave.com : accessed 5 Nov 2025), memorial page for Orlando Ames (1841-1857), Find A Grave Memorial no. 66548584, Carter School House Cemetery, Columbus, Chenango County, New York; the accompanying photographs by Jim Livermore. Hereinafter cited as Find A Grave, Orlando Ames (1841-1857), no. 66548584.
- [S20087] 1900 United States Federal Census, New York, Chenango County, Columbus, ED 57, page 10A (handwritten), digital image 19 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1017.
- [S20088] 1900 United States Federal Census, New York, Chenango County, Columbus, ED 57, page 10B (handwritten), digital image 20 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1017.
- [S20089] 1910 United States Federal Census, New York, Chenango County, Columbus, ED 71, page 5B (handwritten), digital image 10 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 924.
- [S20090] 1920 United States Federal Census, New York, Madison County, Brookfield, ED 98, page 7B (handwritten), digital image 14 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 5 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1118.
- [S20091] 1930 United States Federal Census, New York, Madison County, Brookfield, ED 2, page 2B (handwritten), digital image 4 of 7, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1445.
- [S20092] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 6 Nov 2025), Clarence E. Ames and Earlene Waggoner.
- [S20093] 1940 United States Federal Census, New York, Madison County, Brookfield, ED 27-3, page 1B (handwritten), digital image 2 of 8, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02624.
- [S20094] 1940 United States Federal Census, New York, Madison County, Brookfield, ED 27-3, page 2A (handwritten), digital image 3 of 8, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02624.
- [S20095] 1950 United States Federal Census, New York, Madison County, Brookfield, ED 27-3, sheet 10 (handwritten), digital image 11 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Nov 2025.
- [S20096] "New York State, U.S., Death Index, 1957-1970," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 6 Nov 2025), Ida Ames.
- [S20097] "New York, U.S., Death Index, 1852-1956," New York Department of Health; 1941, Soundex A510 Marry - Soundex A520 Sofia, No. 25, digital image 26 of 1586, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 6 Nov 2025).
- [S20098] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 6 Nov 2025), Silag G. Ames.
- [S20099] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 6 Nov 2025), Esck O. Ames.
- [S20102] 1860 United States Federal Census, New York, Madison County, Brookfield, page 983 (handwritten), Page No. 33 (handwritten), digital image 33 of 94, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Nov 2025; Citing National Archives and Records Administration microfilm M653, roll 781.
- [S20103] Find A Grave, database and images (https://www.findagrave.com : accessed 7 Nov 2025), memorial page for Aaron N. Miller (1830-1863), Find A Grave Memorial no. 66548897, Carter School House Cemetery, Columbus, Chenango County, New York; the accompanying photographs by Jim Livermore. Hereinafter cited as Find A Grave, Aaron N. Miller (1830-1863), no. 66548897.
- [S20104] Lillian May Wilson, Barber Genealogy (In Two Sections), Section I. Descendants of Thomas Barber of Windsor, Conn. 1614-1909, Section II. Descendants of John Barber of Worcester, Mass. 1714-1909 (1909; pdf image reprint, https://www.archive.org: Internet Archive, 2015), Section II, #23 Willard Barber, page 418 (page 474 in pdf). Hereinafter cited as Barber Genealogy, Section II. Descendants of John Barber of Worcester, Mass. 1714-1909.
- [S20105] 1860 United States Federal Census, New York, Chenango County, Sherburne, page 77 (stamped), Page No. 63 (handwritten), digital image 33 of 68, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Nov 2025; Citing National Archives and Records Administration microfilm M653, roll 733.
- [S20106] Find A Grave, database and images (https://www.findagrave.com : accessed 7 Nov 2025), memorial page for Willie H. Miller (1857-1866), Find A Grave Memorial no. 55024273, Tillotson Cemetery, Columbus, Chenango County, New York; the accompanying photographs by Jim Livermore. Hereinafter cited as Find A Grave, Willie H. Miller (1857-1866), no. 55024273.
- [S20107] 1865 New York State Census, New York, Madison County, Brookfield, page 18-19 (handwritten), digital image 98 of 106, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 7 Nov 2025.
- [S20108] Find A Grave, database and images (https://www.findagrave.com : accessed 7 Nov 2025), memorial page for Elvira E. Miller (1831-1870), Find A Grave Memorial no. 55024317, Tillotson Cemetery, Columbus, Chenango County, New York; the accompanying photographs by Megan Barnes. Hereinafter cited as Find A Grave, Elvira E. Miller (1831-1870), no. 55024317.
- [S20109] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 7 Nov 2025), Joseph W. Miller.
- [S20110] 1870 United States Federal Census, New York, Madison County, Brookfield, page 39B (stamped), Page No. 78 (handwritten), digital image 77 of 90, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Nov 2025; Citing National Archives and Records Administration microfilm M593, roll 967.
- [S20111] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 7 Nov 2025), Elijah Miller.
- [S20112] 1870 United States Federal Census, New York, Chenango County, Columbus, page 59B (stamped), Page No. 18 (handwritten), digital image 18 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Nov 2025; Citing National Archives and Records Administration microfilm M593, roll 916.
- [S20113] 1870 United States Federal Census, New York, Chenango County, Columbus, page 60A (stamped), Page No. 19 (handwritten), digital image 19 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Nov 2025; Citing National Archives and Records Administration microfilm M593, roll 916.
- [S20114] 1880 United States Federal Census, New York, Chenango County, Columbus, ED 91, page 55D (stamped), Page No. 24 (handwritten), digital image 22 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Nov 2025; Citing National Archives and Records Administration microfilm T9, roll 818.
- [S20115] 1900 United States Federal Census, New York, Chenango County, Columbus, ED 57, page 2B (handwritten), digital image 4 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1017.
- [S20116] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 7 Nov 2025), Laura J. Stanton.
- [S20117] 1910 United States Federal Census, New York, Chenango County, Columbus, ED 71, page 6A (handwritten), digital image 11 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 7 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 924.
- [S20118] 1905 New York State Census, New York, Chenango County, Columbus, page 4-5 (handwritten), digital image 3 of 11, population schedules, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 7 Nov 2025.
- [S20119] "New York State, Marriage Index, 1881-1967," New York State Department of Health; 1884: Marriage, Coyle, Edward - Crandall, Luna S., page 94, digital image 96 of 488, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 7 Nov 2025).
- [S20120] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 7 Nov 2025), Charles E. Miller and ??MA S. Crandall.
- [S20122] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #2085 Garner Welcome Crandall, page 403 (page 437 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
- [S20123] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 7 Nov 2025), Luna S. Miller.
- [S20124] 1880 United States Federal Census, New York, Madison County, Brookfield, ED 48, page 38D (stamped), Page No. 4 (handwritten), digital image 4 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Nov 2025; Citing National Archives and Records Administration microfilm T9, roll 859.
- [S20125] 1870 United States Federal Census, New York, Madison County, Brookfield, page 44B (stamped), Page No. 88 (handwritten), digital image 87 of 90, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Nov 2025; Citing National Archives and Records Administration microfilm M593, roll 967.
- [S20128] 1940 United States Federal Census, New York, Oneida County, Boonville, ED 33-6, page 21A (handwritten), digital image 43 of 59, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02700.
- [S20129] 1940 United States Federal Census, New York, Oneida County, Boonville, ED 33-6, page 61B (handwritten), digital image 53 of 59, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02700.
- [S20130] 1950 United States Federal Census, New York, Oneida County, Boonville, ED 33-6, sheet 19 (handwritten), digital image 20 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Nov 2025.
- [S20131] "New York State, Birth Index, 1881-1942," New York State Department of Health; Albany, NY.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 8 Nov 2025), Ellen W. Crandall.
- [S20132] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 8 Nov 2025), Ellen Winona Gaetano.
- [S20133] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 8 Nov 2025), Joseph Gartano.
- [S20134] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 8 Nov 2025), Ellen Crandall.
- [S20135] 1950 United States Federal Census, New York, Herkimer County, Dolgeville, ED 22-74, sheet 23 (handwritten), digital image 24 of 31, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Nov 2025.
- [S20136] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 8 Nov 2025), Eunice Mary Crandall.
- [S20137] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 8 Nov 2025), Dorothy Mildred Crandall.
- [S20138] 1950 United States Federal Census, New York, Herkimer County, Dolgeville, ED 22-75, sheet 77 (handwritten), digital image 22 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 8 Nov 2025.
- [S20169] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #3150 William Franklin Crandall, page 545 (page 583 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
- [S20191] 1940 United States Federal Census, Wisconsin, Calumet County, Harrison, ED 8-9, page 5B (handwritten), digital image 10 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 04463.
- [S20192] 1950 United States Federal Census, Wisconsin, Calumet County, Harrison, ED 8-14, sheet 25 (handwritten), digital image 26 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2025.
- [S20193] Mrs. Ida F. Upston, The Sheboygan Press, 28 Jul 1958, page 8, column 4. Hereinafter cited as Mrs. Ida F. Upston.
- [S20194] Kenneth E. Upston, The Sheboygan Press, 6 Jul 1970, page 16, column 6. Hereinafter cited as Kenneth E. Upston.
- [S20202] 1940 United States Federal Census, New York, Schenectady County, Niskayuna, ED 47-18, page 4B (handwritten), digital image 8 of 86, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02774.
- [S20203] 1950 United States Federal Census, New York, Schenectady County, Niskayuna, ED 47-30, sheet 78 (handwritten), digital image 45 of 48, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2025.
- [S20211] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 11 Nov 2025), Hazel Whipple Hollenbeck.
- [S20215] GRENADA - Lionel Glen Grant, The Commercial Appeal, 14 Sep 1986, page B10, column 4-5 (page 5 on newspapers.com). Hereinafter cited as Lionel Glen Grant.
- [S20217] "U.S., World War II Draft Cards Young Men, 1940-1947," Florida; Gildart-Harrell, Graham, M.-Grant, William H., digital image 1787 of 2104, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 11 Nov 2025), Lionel Glenn Grant.
- [S20218] 1950 United States Federal Census, Florida, Broward County, Fort Lauderdale, ED 6-4, sheet 34 (handwritten), digital image 35 of 63, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2025.
- [S20219] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 11 Nov 2025), Richard G. Orminski and Lorraine Grant.
- [S20220] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 11 Nov 2025), Richard G. Orminski and Lorraine Grant.
- [S20221] 1950 United States Federal Census, New York, Schenectady County, Schenectady, ED 70-91, sheet 2 (handwritten), digital image 3 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2025.
- [S20223] Collins, Ruth Elida, Tampa Bay Times, 2 Dec 1993, page 13, column 1 (page 131 per newspapers.com). Hereinafter cited as Collins, Ruth Elida.
- [S20224] "New York State, Birth Index, 1881-1942," New York State Department of Health; Albany, NY.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 11 Nov 2025), Ruth E. Grant.
- [S20225] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 11 Nov 2025), Ruth Elida Grant.
- [S20226] 1950 United States Federal Census, New York, Westchester County, White Plains, ED 60-397, sheet 11 (handwritten), digital image 12 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 11 Nov 2025.
- [S20234] 1950 United States Federal Census, New York, Saratoga County, Ballston, ED 46-9, sheet 20 (handwritten), digital image 21 of 59, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 12 Nov 2025.
- [S20240] 1950 United States Federal Census, New York, Schenectady County, Schenectady, ED 70-52, sheet 14 (handwritten), digital image 15 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 13 Nov 2025.
- [S20258] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 357, digital image 361 of 730. Hereinafter cited as Tuttle-Tuthill.
- [S20266] 1870 United States Federal Census, New York, Oswego County, Constantia, page 455A (stamped), Page No. 67 (handwritten), digital image 45 of 65, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025; Citing National Archives and Records Administration microfilm M593, roll 1072.
- [S20267] 1875 New York State Census, New York, Oneida County, New Hartford, ED 3, page 13 (handwritten), digital image 13 of 27, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025.
- [S20268] 1880 United States Federal Census, New York,Oneida County, Utica, ED 132, page 131B (stamped), Page No. 2 (handwritten), digital image 2 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025; Citing National Archives and Records Administration microfilm T9, roll 904.
- [S20269] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 15 Nov 2025), William F. Crandall and Emma A. Earle.
- [S20270] 1900 United States Federal Census, New York, Kings County, Brooklyn Ward 22, ED 350, page 14A (handwritten), digital image 27 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1059.
- [S20271] "New York, New York, U.S., Index to Death Certificates, 1862-1948," New York City Department of Records & Information Services.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 15 Nov 2025), Emma A Crandall.
- [S20272] 1910 United States Federal Census, New York, Kings County, Brooklyn Ward 22, ED 566, page 7B (handwritten), digital image 14 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 971.
- [S20273] "New York, New York, U.S., Index to Death Certificates, 1862-1948," New York City Department of Records & Information Services.; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 15 Nov 2025), William F. Crandalls.
- [S20274] 1920 United States Federal Census, New York, Kings County, Brooklyn Assembly District 12, ED 683, page 3B (handwritten), digital image 6 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1162.
- [S20275] 1930 United States Federal Census, New York, Kings County, Brooklyn, ED 849, page 6A (handwritten), digital image 11 of 22, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1537.
- [S20276] 1940 United States Federal Census, New York, Kings County, New York, ED 24-2570, page 1B (handwritten), digital image 2 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02614.
- [S20277] 1950 United States Federal Census, New York, Kings County, New York, ED 24-77, sheet 13 (handwritten), digital image 14 of 43, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025.
- [S20278] 1920 United States Federal Census, New York, Kings County, Brooklyn Assembly District 22, ED 1465, page 1A (handwritten), digital image 1 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1181.
- [S20279] 1930 United States Federal Census, New York, Kings County, Brooklyn, ED 250, page 3B (handwritten), digital image 5 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1520.
- [S20280] 1940 United States Federal Census, New York, Kings County, New York, ED 24-2478, page 1A (handwritten), digital image 1 of 8, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02611.
- [S20281] 1950 United States Federal Census, New York, Kings County, New York, ED 24-3160, sheet 7 (handwritten), digital image 9 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 15 Nov 2025.
- [S20282] 1900 United States Federal Census, New York, Herkimer County, Litchfield, ED 50, page 9A (handwritten), digital image 17 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1040.
- [S20283] 1910 United States Federal Census, New York, Herkimer County, Litchfield, ED 18, page 1B (handwritten), digital image 2 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 951.
- [S20284] 1920 United States Federal Census, New York, Oneida County, Paris, ED 89, page 2A (handwritten), digital image 3 of 14, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1243.
- [S20285] 1930 United States Federal Census, New York, Oneida County, Paris, ED 38, page 6B (handwritten), digital image 12 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1620.
- [S20286] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 16 Nov 2025), Florence A. Demanger.
- [S20287] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 16 Nov 2025), Martin Demanger.
- [S20288] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 16 Nov 2025), Hiram K. Potter and Martha Carter Eaton.
- [S20289] 1900 United States Federal Census, New York, Onondaga County, Lysander, ED 57, page 7A (handwritten), digital image 14 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1135.
- [S20290] 1910 United States Federal Census, New York, Onondaga County, Lysander, ED 63, page 14B (handwritten), digital image 28 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 1054.
- [S20291] 1920 United States Federal Census, New York, Onondaga County, Syracuse Ward 12, ED 172, page 1B (handwritten), digital image 2 of 27, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 16 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1249.
- [S20292] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 16 Nov 2025), Martha A. Potter.
- [S20297] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 17 Nov 2025), Charles F. VanGilder and Martha A. Reynolds Wheeler.
- [S20299] New York, U.S., State Census, 1855, New York, Onondaga County, Van Buren, ED 2, page 8 (penned), digital image 13 of 79, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2025.
- [S20300] 1880 United States Federal Census, New York, Cayuga County, Auburn, ED 9, page 364C (stamped), Page No. 27 (handwritten), digital image 27 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2025; Citing National Archives and Records Administration microfilm T9, roll 813.
- [S20301] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 17 Nov 2025), Charles Vanguilder.
- [S20304] Mrs. Fred VanGuilder Dies After Long Illness, Daily Sentinel, 28 Jul 1928, page 3, column 4. Hereinafter cited as Mrs. Fred VanGuilder Dies After Long Illness.
- [S20305] 1910 United States Federal Census, New York, Oneida County, Boonville, ED 47, page 3B (handwritten), digital image 6 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 1051.
- [S20306] 1920 United States Federal Census, New York, Oneida County, Boonville, ED 56, page 5B (handwritten), digital image 10 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1242.
- [S20307] 1920 United States Federal Census, New York, Oneida County, Boonville, ED 56, page 6A (handwritten), digital image 11 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1242.
- [S20308] 1930 United States Federal Census, New York, Oneida County, Boonville, ED 8, page 5B (handwritten), digital image 10 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1620.
- [S20309] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 17 Nov 2025), Herman G. Vangilder.
- [S20310] Sudden Death, Daily Sentinel, 14 Nov 1918, page 5, column 2. Hereinafter cited as Sudden Death.
- [S20311] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 17 Nov 2025), John H. Love and Etta M. VanGuilder.
- [S20312] 1900 United States Federal Census, New York, Cayuga County, Owasco, ED 38, page 11A (handwritten), digital image 21 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 17 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1013.
- [S20313] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 18 Nov 2025), John H. Love.
- [S20314] 1910 United States Federal Census, New York, Oneida County, Boonville, ED 48, page 13B (handwritten), digital image 25 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 1051.
- [S20315] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Lewis, 1911-1914, digital image 307-309 of 1121, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 18 Nov 2025), James Andrew Nugent and Ella Van Love.
- [S20318] 1930 United States Federal Census, New York, Oneida County, Boonville, ED 6, page 14B (handwritten), digital image 28 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1620.
- [S20319] 1940 United States Federal Census, New York, Oneida County, Boonville, ED 33-6, page 15A (handwritten), digital image 30 of 59, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02700.
- [S20320] 1950 United States Federal Census, New York, Oneida County, Boonville, ED 33-8, sheet 10 (handwritten), digital image 11 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025.
- [S20321] 1950 United States Federal Census, New York, Oneida County, Boonville, ED 33-8, sheet 11 (handwritten), digital image 12 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025.
- [S20322] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 18 Nov 2025), Etta M. Love.
- [S20323] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 18 Nov 2025), Charles A. Leland and Ella VanGuilder.
- [S20324] 1900 United States Federal Census, New York, Lewis County, Lyonsdale, ED 64, page 5B (handwritten), digital image 10 of 30, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1070.
- [S20325] 1910 United States Federal Census, New York, Lewis County, Lowville, ED 87, page 7B (handwritten), digital image 14 of 38, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 986.
- [S20326] 1920 United States Federal Census, New York, Lewis County, Lowville, ED 83, page 14B (handwritten), digital image 28 of 39, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1117.
- [S20327] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 18 Nov 2025), Walter E. Moon and Mary L. Leland.
- [S20328] 1930 United States Federal Census, New York, Madison County, Cazenovia, ED 4, page 19A (handwritten), digital image 37 of 37, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1445.
- [S20329] 1930 United States Federal Census, New York, Lewis County, Lowville, ED 16, page 12B (handwritten), digital image 24 of 46, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1444.
- [S20330] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 18 Nov 2025), Ella V. Leland.
- [S20331] 1940 United States Federal Census, New York, Madison County, Cazenovia, ED 27-5, page 12B (handwritten), digital image 25 of 50, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02624.
- [S20332] 1950 United States Federal Census, New York, Madison County, Cazenovia, ED 27-4, sheet 71 (handwritten), digital image 60 of 75, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025.
- [S20333] 1940 United States Federal Census, New York, Oneida County, Rome, ED 33-77, page 3A (handwritten), digital image 5 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02701.
- [S20334] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Oneida, 1910-1920, page 152-153, digital image 77 of 499, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 18 Nov 2025).
- [S20335] 1920 United States Federal Census, New York, Oneida County, Utica Ward 4, ED 125, page 8A (handwritten), digital image 15 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1244.
- [S20336] 1930 United States Federal Census, New York, Oneida County, Utica, ED 124, page 2B (handwritten), digital image 4 of 26, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1622.
- [S20337] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 18 Nov 2025), Charles F. Leland.
- [S20346] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 Nov 2025), Isaac A. Helmer and Florence I. VanGilder.
- [S20347] 1910 United States Federal Census, New York, Oneida County, Boonville, ED 48, page 4A (handwritten), digital image 7 of 25, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 1051.
- [S20348] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 19 Nov 2025), Isaac Helmer.
- [S20349] 1915 New York State Census, New York, Oneida County, Boonville, Assembly District 03, ED 02, page 23-24 (handwritten), digital image 13 of 14, State Population Census Schedules, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 19 Nov 2025.
- [S20350] 1920 United States Federal Census, New York, Jefferson County, Watertown Ward 2, ED 44, page 19B (handwritten), digital image 38 of 44, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1116.
- [S20351] 1930 United States Federal Census, New York, Jefferson County, Watertown, ED 53, page 10A (handwritten), digital image 19 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1443.
- [S20352] 1940 United States Federal Census, New York, Jefferson County, Black River, ED 23-58, page 8B (handwritten), digital image 17 of 21, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02545.
- [S20353] 1920 United States Federal Census, New York, Oneida County, Boonville, ED 57, page 2B (handwritten), digital image 4 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1242.
- [S20355] 1930 United States Federal Census, New York, Oneida County, Boonville, ED 6, page 13B (handwritten), digital image 26 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1620.
- [S20362] Floyd E. Moore Funeral Tuesday, Syracuse Herald-Journal, 22 Dec 1947, page 5, column 2. Hereinafter cited as Floyd E. Moore Funeral Tuesday.
- [S20363] 1940 United States Federal Census, New York, Lewis County, West Turin, ED 25-40, page 1A (handwritten), digital image 1 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02622.
- [S20365] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Nov 2025), Floyd Moore and Florence Vangilder Helmer.
- [S20366] "New York, U.S., Death Index, 1852-1956," New York State Department of Health; 1949, Soundex M600 Moore, Effie - Soundex M600 ??, Frank, page 524, digital image 991 of 1625, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 21 Nov 2025).
- [S20370] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 22 Nov 2025), Eugene F. Wheeler and Mary E. Vanguilder.
- [S20371] 1900 United States Federal Census, New York, Oneida County, Boonville, ED 6, page 5B (handwritten), digital image 10 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1131.
- [S20372] "U.S., World War I Draft Registration Cards, 1917-1918," New York, Oneida County; 2: Draft Card W, digital image 176 of 346, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 22 Nov 2025), Eugene Frank Wheeler.
- [S20373] 1930 United States Federal Census, New York, Oneida County, Boonville, ED 6, page 12B (handwritten), digital image 24 of 42, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 22 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1620.
- [S20376] Find A Grave, database and images (https://www.findagrave.com : accessed 22 Nov 2025), memorial page for Edith M. VanGuilder Wheeler (1879-1943), Find A Grave Memorial no. 45823960, Boonville Cemetery, Boonville, Oneida County, New York; the accompanying photographs by KLM and DBT. Hereinafter cited as Find A Grave, Edith M. VanGuilder Wheeler (1879-1943), no. 45823960.
- [S20377] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 22 Nov 2025), Eugene F. Wheeler.
- [S20442] 1860 United States Federal Census, New York, Madison County, Brookfield, page 981 (handwritten), Page No. 31 (handwritten), digital image 31 of 94, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Nov 2025; Citing National Archives and Records Administration microfilm M653, roll 781.
- [S20443] 1870 United States Federal Census, New York, Madison County, Brookfield, page 41A (stamped), Page No. 81 (handwritten), digital image 80 of 90, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Nov 2025; Citing National Archives and Records Administration microfilm M593, roll 967.
- [S20445] 1880 United States Federal Census, New York, Madison County, Brookfield, ED 48, page 37A (stamped), Page No. 1 (handwritten), digital image 1 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Nov 2025; Citing National Archives and Records Administration microfilm T9, roll 859.
- [S20447] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 28 Nov 2025), Laura M. Brown.