• [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.
  • [S20259] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 504, digital image 508 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20260] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 531, digital image 535 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20261] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 286, digital image 290 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20262] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 472, digital image 476 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [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.
  • [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.
  • [S20316] 1920 United States Federal Census, New York, Lewis County, High Market, ED 78, page 2A (handwritten), digital image 3 of 7, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1117.
  • [S20317] "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), James A. Nugent.
  • [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.
  • [S20338] 1940 United States Federal Census, New York, Oneida County, Trenton, ED 33-85, page 2A (handwritten), digital image 3 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02702.
  • [S20339] "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 H. Omans and Mary L. Leland.
  • [S20340] 1950 United States Federal Census, New York, Madison County, Nelson, ED 27-36, sheet 23 (handwritten), digital image 24 of 33, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 18 Nov 2025.
  • [S20345] 1950 United States Federal Census, New York, Oneida County, New Hartford, ED 33-53, sheet 17 (handwritten), digital image 18 of 68, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 19 Nov 2025.
  • [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.
  • [S20354] "New York, U.S., County Marriage Records, 1847-1849, 1907-1936," Various New York County Clerk Offices; Lewis, 1909-1928, digital image 537-538 of 613, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 20 Nov 2025), Charles Graham and Reta Helmer.
  • [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.
  • [S20356] 1950 United States Federal Census, New York, Oneida County, Boonville, ED 33-10, sheet 17 (handwritten), digital image 18 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 20 Nov 2025.
  • [S20358] "U.S., Social Security Applications and Claims Index, 1936-2007," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 21 Nov 2025), Ward Edgar Graham.
  • [S20359] "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), Lyndon Marcy and Wava Graham.
  • [S20360] 1950 United States Federal Census, New York, Oneida County, Boonville, ED 33-10, sheet 7 (handwritten), digital image 8 of 23, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Nov 2025.
  • [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.
  • [S20364] "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 E. Moore and Mable O. Offard.
  • [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).
  • [S20367] "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), Leon Moore and Loretta Foster.
  • [S20368] 1940 United States Federal Census, New York, Jefferson County, Ellisburg, ED 23-28, page 6A (handwritten), digital image 11 of 40, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 21 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02544.
  • [S20369] 1950 United States Federal Census, Pennsylvania, Erie County, Greene, ED 25-33, sheet 8 (handwritten), digital image 9 of 23, population schedule, Digital 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.
  • [S20374] "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), Robert Wheeler.
  • [S20375] Boonville Man Dies in Rome Hospital, Syracuse Herald-Journal, 26 May 1948, page 5, column 3. Hereinafter cited as Boonville Man Dies in Rome Hospital.
  • [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.
  • [S20389] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 23 Nov 2025), Squire A. Fraser and Helen E. Stafford.
  • [S20394] 1920 United States Federal Census, New York, Oneida County, Western, ED 197, page 5A (handwritten), digital image 9 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1243.
  • [S20395] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 23 Nov 2025), Squire A. Fraser.
  • [S20396] 1930 United States Federal Census, New York, Oneida County, Western, ED 166, page 5A (handwritten), digital image 9 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1623.
  • [S20397] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 23 Nov 2025), Hellen E. Frasar.
  • [S20399] 1900 United States Federal Census, New York, Oneida County, Western, ED 95, page 6A (handwritten), digital image 11 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1134.
  • [S20400] 1900 United States Federal Census, New York, Oneida County, Western, ED 95, page 6B (handwritten), digital image 12 of 16, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 23 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1134.
  • [S20401] 1910 United States Federal Census, New York, Oneida County, Western, ED 174, page 8A (handwritten), digital image 15 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 1053.
  • [S20402] 1920 United States Federal Census, New York, Oneida County, Western, ED 197, page 3B (handwritten), digital image 6 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1243.
  • [S20403] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Nov 2025), Milton Carroll.
  • [S20404] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Nov 2025), Anna S. Carroll.
  • [S20405] 1930 United States Federal Census, New York, Oneida County, Western, ED 166, page 2A (handwritten), digital image 3 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1623.
  • [S20406] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Nov 2025), Ernest R. Evans and Alice E. Carroll.
  • [S20407] 1910 United States Federal Census, New York, Oneida County, Western, ED 174, page 1B (handwritten), digital image 2 of 17, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 1053.
  • [S20408] 1920 United States Federal Census, New York, Oneida County, Western, ED 197, page 2A (handwritten), digital image 3 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1243.
  • [S20409] 1930 United States Federal Census, New York, Oneida County, Western, ED 167, page 4B (handwritten), digital image 8 of 11, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1623.
  • [S20410] 1940 United States Federal Census, New York, Oneida County, Western, ED 33-100, page 6A (handwritten), digital image 12 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02702.
  • [S20411] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Nov 2025), Alice B. Evans.
  • [S20412] 1950 United States Federal Census, New York, Oneida County, Western, ED 33-150, sheet 16 (handwritten), digital image 18 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025.
  • [S20413] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Nov 2025), Ernest R. Evans.
  • [S20414] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 24 Nov 2025), Harold E. VanDresar and Ruth E. Evans.
  • [S20415] 1950 United States Federal Census, New York, Oneida County, Western, ED 33-150, sheet 18 (handwritten), digital image 20 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025.
  • [S20416] 1950 United States Federal Census, New York, Oneida County, Western, ED 33-150, sheet 19 (handwritten), digital image 21 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025.
  • [S20417] 1950 United States Federal Census, New York, Oneida County, Western, ED 33-150, sheet 17 (handwritten), digital image 19 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025.
  • [S20418] 1950 United States Federal Census, New York, Oneida County, Western, ED 33-150, sheet 21 (handwritten), digital image 23 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 24 Nov 2025.
  • [S20419] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Nov 2025), Lyman Carroll and Frances C. Young.
  • [S20420] 1930 United States Federal Census, New York, Oneida County, Western, ED 166, page 2B (handwritten), digital image 4 of 13, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1623.
  • [S20421] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Nov 2025), Lloyd L. Gage and Martha M. Caroll.
  • [S20422] 1940 United States Federal Census, New York, Oneida County, Western, ED 33-101, page 2A (handwritten), digital image 3 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02702.
  • [S20423] "New York, U.S., Death Index, 1852-1956," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Nov 2025), Lyman Carroll.
  • [S20424] "New York, U.S., Death Index, 1957-1972," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Nov 2025), Frances Carroll.
  • [S20427] 1950 United States Federal Census, New York, Oneida County, Western, ED 33-151, sheet 11 (handwritten), digital image 12 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Nov 2025.
  • [S20428] Robert D. Lince, Daily Sentinel, 2 Nov 1989, page 5, column 1. Hereinafter cited as Robert D. Lince.
  • [S20429] 1950 United States Federal Census, New York, Oneida County, Rome, ED 33-106, sheet 71 (handwritten), digital image 21 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Nov 2025.
  • [S20430] "New York, U.S., Death Index, 1957-1972," New York Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Nov 2025), Christop Carroll.
  • [S20431] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Nov 2025), Burt B. Drummond and Ruth M. Carroll.
  • [S20432] 1940 United States Federal Census, New York, Oneida County, Western, ED 33-101, page 2B (handwritten), digital image 4 of 19, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02702.
  • [S20433] 1930 United States Federal Census, New York, Oneida County, Rome, ED 57, page 5A (handwritten), digital image 9 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Nov 2025; Citing National Archives and Records Administration microfilm T626, roll 1621.
  • [S20434] 1950 United States Federal Census, New York, Oneida County, Western, ED 33-151, sheet 3 (handwritten), digital image 4 of 29, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Nov 2025.
  • [S20435] "New York State, Marriage Index, 1881-1967," New York State Department of Health; Database (without images), Ancestry.com (https://www.ancestry.com : accessed 25 Nov 2025), Claude L. Wager and Cynthia A. Carroll.
  • [S20436] 1940 United States Federal Census, New York, Oneida County, Western, ED 33-100, page 5A (handwritten), digital image 10 of 20, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Nov 2025; Citing National Archives and Records Administration microfilm T627, roll 02702.
  • [S20437] 1950 United States Federal Census, New York, Oneida County, Western, ED 33-150, sheet 14 (handwritten), digital image 16 of 24, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 25 Nov 2025.
  • [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.
  • [S20444] Find A Grave, database and images (https://www.findagrave.com : accessed 28 Nov 2025), memorial page for Helen Mary Brown (1854-1861), Find A Grave Memorial no. 45820372, Brown Cemetery, Brookfield, Madison County, New York; the accompanying photographs by bop berrigan. Hereinafter cited as Find A Grave, Helen Mary Brown (1854-1861), no. 45820372.
  • [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.
  • [S20446] "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), Nelson Brown.
  • [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.
  • [S20448] "Wisconsin, U.S., Marriage Records, 1820-2015," Wisconsin Department of Health Services. Madison, Wisconsin.; Pre-1907, Jefferson, no. 02154, digital image 226 of 10076, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 28 Nov 2025), Samuel N. Brown and Mary E. Morton.
  • [S20449] 1870 United States Federal Census, Wisconsin, Jefferson County, Oakland, page 269B (stamped), Page No. 10 (handwritten), digital image 10 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 28 Nov 2025; Citing National Archives and Records Administration microfilm M593, roll 1719.
  • [S20450] Find A Grave, database and images (https://www.findagrave.com : accessed 29 Nov 2025), memorial page for Mary E. Morton Brown (1843-1878), Find A Grave Memorial no. 93910919, Lake Ripley Cemetery, Cambridge, Jefferson County, Wisconsin; the accompanying photographs by Johannes G. Hospel. Hereinafter cited as Find A Grave, Mary E. Morton Brown (1843-1878), no. 93910919.
  • [S20451] "Wisconsin, U.S., Marriage Records, 1820-2015," Wisconsin Department of Health Services. Madison, Wisconsin.; Pre-1907, Jefferson, no. 02064, digital image 3152 of 10076, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 29 Nov 2025), Samuel N. Brown and Jennie Watson.
  • [S20452] 1880 United States Federal Census, Wisconsin, Jefferson County, Jefferson, ED 169, page 114B (stamped), Page No. 30 (handwritten), digital image 30 of 63, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Nov 2025; Citing National Archives and Records Administration microfilm T9, roll 1430.
  • [S20453] "Wisconsin, U.S., Death Records, 1872-2004," Wisconsin Department of Health Services, Madison, Wisconsin; Pre-October 1907, Dane, Vol 2-Dane, Vol 3, no. 00277, digital image 276 of 3005, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Nov 2025), Samuel Brown.
  • [S20454] Find A Grave, database and images (https://www.findagrave.com : accessed 30 Nov 2025), memorial page for Jennie Watson Brown (1848-1893), Find A Grave Memorial no. 132529772, Lake Ripley Cemetery, Cambridge, Jefferson County, Wisconsin; the accompanying photographs by Barbara Orlando. Hereinafter cited as Find A Grave, Jennie Watson Brown (1848-1893), no. 132529772.
  • [S20455] 1900 United States Federal Census, Wisconsin, Dane County, Deerfield, ED 42, page 16B (handwritten), digital image 32 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1782.
  • [S20456] 1900 United States Federal Census, Wisconsin, Dane County, Deerfield, ED 42, page 17A (handwritten), digital image 33 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1782.
  • [S20457] 1900 United States Federal Census, Wisconsin, Jefferson County, Lake Mills, ED 146, page 4A (handwritten), digital image 7 of 28, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Nov 2025; Citing National Archives and Records Administration microfilm T623, roll 1793.
  • [S20458] "Wisconsin, U.S., Marriage Records, 1820-2015," Wisconsin Department of Health Services. Madison, Wisconsin.; Pre-1907, St Croix (1898-1905), no. 120, digital image 2036 of 2185, Database (with images), Ancestry.com (https://www.ancestry.com : accessed 30 Nov 2025), Edward Claude Brown and Minnie Jensch.
  • [S20459] 1910 United States Federal Census, Wisconsin, Jefferson County, Lake Mills Ward 3, ED 131, page 3A (handwritten), digital image 5 of 15, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Nov 2025; Citing National Archives and Records Administration microfilm T624, roll 1714.
  • [S20460] 1920 United States Federal Census, Wisconsin, Jefferson County, Lake Mills, ED 83, page 7B (handwritten), digital image 14 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 30 Nov 2025; Citing National Archives and Records Administration microfilm T625, roll 1989.
  • [S20461] Mrs. Minnie J. Brown, The Waukesha County Freeman, 8 Sep 1969, page 3, column 6 (page 21 per newspapers.com). Hereinafter cited as Mrs. Minnie J. Brown.
  • [S20462] Find A Grave, database and images (https://www.findagrave.com : accessed 1 Dec 2025), memorial page for Edward Claude Brown (1875-1926), Find A Grave Memorial no. 133018597, Willow River Cemetery, Hudson, St. Croix County, Wisconsin; the accompanying photographs by SMBP5369. Hereinafter cited as Find A Grave, Edward Claude Brown (1875-1926), no. 133018597.
  • [S20463] 1850 United States Federal Census, New York, Oneida County, Sangerfield, page 43B (stamped), digital image 30 of 58, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Dec 2025; Citing National Archives and Records Administration microfilm M432, roll 562.
  • [S20464] 1850 United States Federal Census, New York, Oneida County, Sangerfield, page 44A (stamped), digital image 31 of 58, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Dec 2025; Citing National Archives and Records Administration microfilm M432, roll 562.
  • [S20465] New York, U.S., State Census, 1855, New York, Madison County, Brookfield, ED 4, digital image 3 of 16, Digital Images, Ancestry.com, https://www.ancestry.com: accessed 1 Dec 2025.
  • [S20466] Find A Grave, database and images (https://www.findagrave.com : accessed 1 Dec 2025), memorial page for Ira Burdick (1817-1857), Find A Grave Memorial no. 63502526, unknown location. Hereinafter cited as Find A Grave, Ira Burdick (1817-1857), no. 63502526.
  • [S20467] 1860 United States Federal Census, New York, Madison County, Brookfield, page 985 (handwritten), Page No. 35 (handwritten), digital image 35 of 94, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 1 Dec 2025; Citing National Archives and Records Administration microfilm M653, roll 781.
  • [S20468] Find A Grave, database and images (https://www.findagrave.com : accessed 1 Dec 2025), memorial page for Stephen A. Tuttle (1857-1861), Find A Grave Memorial no. 55302538, Tillotson Cemetery, Columbus, Chenango County, New York. Hereinafter cited as Find A Grave, Stephen A. Tuttle (1857-1861), no. 55302538.
  • [S20469] 1860 United States Federal Census, New York, Chenango County, Columbus, page 232 (stamped), Page No. 25 (handwritten), digital image 25 of 36, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Dec 2025; Citing National Archives and Records Administration microfilm M653, roll 733.
  • [S20470] 1850 United States Federal Census, New York, Oneida County, Kirkland, page 147A (stamped), digital image 73 of 82, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 2 Dec 2025; Citing National Archives and Records Administration microfilm M432, roll 562.
  • [S20472] "Washington, U.S., Select Death Index, 1907-1960," Database (without images), Ancestry.com (https://www.ancestry.com : accessed 2 Dec 2025), Addie Herington.
  • [S20478] 1870 United States Federal Census, New York, Madison County, Brookfield, page 1A (stamped), Page No. 1 (handwritten), digital image 1 of 90, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Dec 2025; Citing National Archives and Records Administration microfilm M593, roll 967.
  • [S20479] 1880 United States Federal Census, New York, Madison County, Brookfield, ED 48, page 41B (stamped), Page No. 10 (handwritten), digital image 10 of 12, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Dec 2025; Citing National Archives and Records Administration microfilm T9, roll 859.
  • [S20480] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 16, digital image 20 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20482] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 519, digital image 523 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20483] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 207, digital image 211 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20484] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 15, digital image 19 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20485] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 161, digital image 165 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20486] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 103, digital image 107 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20488] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 188, digital image 192 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20489] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 265, digital image 269 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20490] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 266, digital image 270 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20491] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 506, digital image 510 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20492] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 562, digital image 566 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20493] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 67, digital image 71 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20494] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 45, digital image 49 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20495] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 132, digital image 136 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20497] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 271, digital image 275 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20498] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 426, digital image 430 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20499] 1880 United States Federal Census, New York, Chenango County, Sherburne, ED 113, page 379D (stamped), Page No. 8 (handwritten), digital image 8 of 32, population schedule, Digital images, Ancestry.com, https://www.ancestry.com: accessed 6 Dec 2025; Citing National Archives and Records Administration microfilm T9, roll 818.
  • [S20500] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 576, digital image 580 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20501] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 577, digital image 581 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20502] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 182, digital image 186 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20503] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 200, digital image 204 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20504] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 193, digital image 197 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20505] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 553, digital image 557 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20506] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 261, digital image 265 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20507] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 488, digital image 492 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20508] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 539, digital image 543 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20509] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 183, digital image 187 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20510] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 397, digital image 401 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20511] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 189, digital image 193 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20512] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 370, digital image 374 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20513] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 198, digital image 202 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20514] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 388, digital image 392 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20515] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 26, digital image 30 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20516] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 194, digital image 198 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20517] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 145, digital image 149 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20518] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 228, digital image 232 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20519] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 532, digital image 536 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20520] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 442, digital image 446 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20521] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 457, digital image 461 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20522] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 448, digital image 452 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20523] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 579, digital image 583 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20524] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 450, digital image 454 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20525] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 185, digital image 189 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20526] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 144, digital image 148 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20527] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 421, digital image 425 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20528] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 177, digital image 181 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20529] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 172, digital image 176 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20530] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 46, digital image 50 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20531] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 260, digital image 264 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20532] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 203, digital image 207 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20533] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 369, digital image 373 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20536] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 476, digital image 480 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20537] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 477, digital image 481 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20538] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 71, digital image 75 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20539] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 362, digital image 366 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20540] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 459, digital image 463 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20541] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 460, digital image 464 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20542] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 43, digital image 47 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20543] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 547, digital image 551 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20544] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 195, digital image 199 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20545] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 218, digital image 222 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20546] Alva M. Tuttle, compiler, Tuttle Tuthill Lines in America (Columbus, Ohio: Alva M. Tuttle, 1968), page 020, digital image 024 of 730. Hereinafter cited as Tuttle-Tuthill.
  • [S20549] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #80 Joshua Crandall, page 26 (page 46 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S20550] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #21 Joseph Crandall, page 11 (page 31 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S20636] Find A Grave, database and images (https://www.findagrave.com : accessed 30 Dec 2025), memorial page for Nancy Dolly Tuttle Burdick (1830-1872), Find A Grave Memorial no. 54605621, Tillotson Cemetery, Columbus, Chenango County, New York; the accompanying photographs by Jim Livermore. Hereinafter cited as Find A Grave, Nancy Dolly Tuttle Burdick (1830-1872), no. 54605621.
  • [S20644] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #11 John Crandall, page 9 (page 29 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S20645] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #12 Elizabeth Crandall, page 9 (page 29 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S20646] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #13 Mary Crandall, page 9 (page 29 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S20647] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #14 Peter Crandall, page 9 (page 29 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S20648] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #15 Samuel Crandall, page 9-10 (page 29-30 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S20649] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #16 Samuel Nelson Crandall, page 10 (page 30 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S20650] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #18 (Col.) John Crandall, page 10 (page 30 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S20652] John Cortland Crandall, Elder John Crandall of Rhode Island and his Descendants (1949; pdf image reprint, New Woodstock, New York: n.pub.), #22 Mary Crandall, page 11-12 (page 31-32 in pdf). Hereinafter cited as Elder John Crandall of Rhode Island.
  • [S20655] Originally compiled by John E. Soule Col. USA Ret M.C.E. and Milton E. Terry Ph.D. Revised by Louise Walsh Throop M.B.A., Mayflower Families in Progress: George Soule of the Mayflower and his Descendants for Four Generations, 5th Edition (2006; pdf image reprint, https://www.archive.org: Internet Archive, 2012), #148 Susanna West, page 128-129. Hereinafter cited as MFIP: George Soule of the Mayflower and his Descendants for Four Generations, 5th Edition.