Descendants of Paddock

 

Generation No. 1

 

1.  JOHN L.1 PADDOCK1,2,3,4,5,6 was born 22 Apr 1804 in New York, USA7,8,9,10,11, and died 11 Aug 188112,13.  He married (1) MARY M. BENEDICT14,15,16 03 Dec 182917, daughter of STEPHEN BENEDICT and DEBORAH DELAVAN.  She was born 12 May 1810 in Rutland, Jefferson, New York, USA17,18,19, and died 16 Jul 184320,21,22.  He married (2) LAURA23,24,25,26 Bef. 185027.  She was born 22 Jul 1808 in New York, USA27,28,29,30, and died 18 Oct 189530.

 

More About JOHN L. PADDOCK:

Medical Information: Had Dropsy in 188031

Residence: 1870, Penfield, Calhoun, Michigan, USA32

 

More About JOHN PADDOCK and MARY BENEDICT:

Marriage: 03 Dec 182933

 

More About JOHN PADDOCK and LAURA:

Marriage: Bef. 185034

       

Children of JOHN PADDOCK and MARY BENEDICT are:

                   i.    CHARLES2 PADDOCK35,36, b. Abt. 1832, New York, USA37,38; d. Aft. 185038.

2.               ii.    ELIZABETH PADDOCK, b. 25 Oct 1835, Pennfield, Calhoun, New York, USA; d. 10 Jul 1917, Assyria, Barry, Michigan, USA.

3.              iii.    GEORGE PADDOCK, b. 1839, Pennfield, Calhoun, New York, USA; d. 1900, Michigan, USA.

                 iv.    MARY PADDOCK39, b. 1843, Pennfield, Calhoun, New York, USA39; d. 184639.

 

 

Generation No. 2

 

2.  ELIZABETH2 PADDOCK (JOHN L.1)39,40,41,42,43,44,45 was born 25 Oct 1835 in Pennfield, Calhoun, New York, USA46,47,48,49,50,51,52, and died 10 Jul 1917 in Assyria, Barry, Michigan, USA53,54.  She married JACOB HARTOM55,56,57,58,59,60 Abt. 186861, son of ROBERT HARTOM and ELIZABETH.  He was born 23 Feb 1824 in New York, USA62,63,64,65,66, and died 01 May 1886 in Assyria, Barry, Michigan, USA66.

 

More About ELIZABETH PADDOCK:

Burial: Unknown, Assyria Cemetery, Assyria, Barry, Michigan, USA66

 

More About JACOB HARTOM:

Burial: Unknown, Assyria Cemetery, Assyria, Barry, Michigan, USA66

Individual Note: Bef. 1850, Married 1st Marinda67

 

More About JACOB HARTOM and ELIZABETH PADDOCK:

Marriage: Abt. 186868

       

Children of ELIZABETH PADDOCK and JACOB HARTOM are:

                   i.    MARTHA M.3 HARTOM, b. Sep 1868, Assyria, Barry, Michigan, USA; d. WFT Est. 1875-1960.

                  ii.    MILTON J. HARTOM, b. 05 May 1872, Assyria, Barry, Michigan, USA; d. Jan 1963.

 

 

3.  GEORGE2 PADDOCK (JOHN L.1)69,70,71,72 was born 1839 in Pennfield, Calhoun, New York, USA73,74,75, and died 1900 in Michigan, USA76.  He married (1) ELIZA JANE SHIPPY76,77,78,79 10 Jun 1871 in Big Prairie Township, Newaygo, Michigan, USA79, daughter of JOSEPH SHIPPY and LODEMA REED.  She was born Abt. 1855 in Ashland Township, Newaygo, Michigan, USA80,81,82,83, and died 188184,85.  He married (2) LAURA KELLOGG86 Bet. 1881 - 1900 in Michigan, USA87.  She was born WFT Est. 1835-185488, and died WFT Est. 1855-193988.

 

Notes for GEORGE PADDOCK:

[Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.]

He was a man of excellent character.  Never swore or drank.

Cause of Death: By a log while working on a log farm89

 

More About GEORGE PADDOCK and ELIZA SHIPPY:

Marriage: 10 Jun 1871, Big Prairie Township, Newaygo, Michigan, USA90

 

Notes for LAURA KELLOGG:

[Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979).]

My mother's father was left with 5 children when his wife died.  He later married Laura Kellogg (a widow) who also had 5 children.

 

More About GEORGE PADDOCK and LAURA KELLOGG:

Marriage: Bet. 1881 - 1900, Michigan, USA91

 

Children of GEORGE PADDOCK and ELIZA SHIPPY are:

4.                i.    ELIZABETH R.3 PADDOCK, b. Abt. 1872, Michigan, USA; d. 05 Feb 1940, Hastings, Barry, Michigan, USA.

5.               ii.    MARY A. PADDOCK, b. Sep 1873, Michigan, USA; d. 1944.

6.              iii.    EMILY ALBERTA PADDOCK, b. 10 Dec 1875, Michigan, USA; d. 10 Oct 1939, Iron Mountain, Dickinson, Michigan, USA.

7.              iv.    JOHN L. PADDOCK, b. 17 Nov 1877, Michigan, USA; d. 09 Nov 1967, Redding, Shasta, California, USA.

8.               v.    MYRTLE M. PADDOCK, b. May 1879, Michigan, USA; d. 1948.

 

 

Generation No. 3

 

4.  ELIZABETH R.3 PADDOCK (GEORGE2, JOHN L.1)92,93,94,95,96 was born Abt. 1872 in Michigan, USA97,98,99,100,101, and died 05 Feb 1940 in Hastings, Barry, Michigan, USA102,103.  She married DENZIL T. MCCAIN104,105,106,107 1891108,109.  He was born Abt. 1867 in New York, USA110,111,112,113, and died 07 Sep 1944 in Hastings, Barry, Michigan, USA114,115.

 

More About DENZIL MCCAIN and ELIZABETH PADDOCK:

Marriage: 1891116,117

       

Children of ELIZABETH PADDOCK and DENZIL MCCAIN are:

9.                i.    ERVIN E.4 MCCAIN, b. 1892, Michigan, USA; d. 1945.

10.             ii.    LESLIE G. MCCAIN, b. Abt. 1895, Michigan, USA; d. WFT Est. 1913-1985.

                 iii.    HAZEL E MCCAIN118,119, b. 1897, Michigan, USA120,121; d. WFT Est. 1911-1991122; m. ROY DOUGLASS123,124,125, WFT Est. 1910-1940126; b. 07 Nov 1891, Michigan, USA127,128; d. Mar 1969, Pine Grove, Amador, California, USA129,130.

Notes for ROY DOUGLASS:

[MyFamily.com, Inc.  Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., Date of Import: 8 Jul 2007, Internal Ref. #1.111.10.422464.38]

Individual: Roy Douglass

Birth date: Nov 7, 1891
Death date: Mar 1969

Issued date: Before 1951
Issued in: Michigan

ZIP code or consulate code of last residence: 95665
The location associated with this code:
Pine Grove, Amador, California
United States of America

More About ROY DOUGLASS and HAZEL MCCAIN:

Marriage: WFT Est. 1910-1940131

 

 

5.  MARY A.3 PADDOCK (GEORGE2, JOHN L.1)132,133,134,135,136 was born Sep 1873 in Michigan, USA137,138,139,140,141, and died 1944142.  She married (1) JAMES CAIN142,143,144 1891145,146,147.  He was born Jun 1863 in New York, USA148,149,150, and died 1918 in Lake City, Missaukee, Michigan, USA151.  She married (2) ALFRED B. PHILLIPS152 Bef. 1920 in Michigan, USA152.  He was born Abt. 1881 in Michigan, USA152, and died Unknown.

 

More About JAMES CAIN and MARY PADDOCK:

Marriage: 1891153,154,155

 

More About ALFRED PHILLIPS and MARY PADDOCK:

Marriage: Bef. 1920, Michigan, USA156

       

Children of MARY PADDOCK and JAMES CAIN are:

11.              i.    CECIL M.4 CAIN, b. Mar 1892, Norwich, Missaukee, Michigan, USA; d. Unknown.

12.             ii.    MYRTLE M. CAIN, b. Jun 1894, Norwich, Missaukee, Michigan, USA; d. WFT Est. 1914-1986.

                 iii.    CHARLES CAIN157,158,159,160, b. Jun 1898, Norwich, Missaukee, Michigan, USA161,162,163; d. WFT Est. 1898-1987164.

13.            iv.    JAMES CAIN, b. 09 Dec 1900, Missaukee, Michigan, USA; d. Jun 1965.

14.             v.    MADGE L. CAIN, b. 21 Jan 1905, Missaukee, Michigan, USA; d. May 1974, Houghton Lake, Roscommon, Michigan, USA.

                 vi.    MILTON CAIN165,166,167, b. 22 Jul 1906, Missaukee, Michigan, USA168,169; d. Aug 1969169; m. GLADYS PHILLIPS, Private; b. Private.

Notes for MILTON CAIN:

[MyFamily.com, Inc.  Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., Date of Import: 4 Jul 2007, Internal Ref. #1.111.10.227855.37]

Individual: Milton Cain

Birth date: Jul 22, 1906
Death date: Aug 1969

Issued date: Before 1951
Issued in: Michigan

ZIP code or consulate code of last residence: 48629
The location associated with this code:
Houghton Lake, Roscommon, Michigan
United States of America

15.           vii.    FLORENCE M. CAIN, b. Private.

               viii.    FLOYD CAIN170,171, b. 1910, Missaukee, Michigan, USA172,173; d. Unknown.

More About FLOYD CAIN:

Nickname/Alt. Name: Milton173

 

 

6.  EMILY ALBERTA3 PADDOCK (GEORGE2, JOHN L.1)174,175,176,177 was born 10 Dec 1875 in Michigan, USA178,179,180,181, and died 10 Oct 1939 in Iron Mountain, Dickinson, Michigan, USA182.  She married (1) JAMES ANDREW SCOTT182,183,184 1893 in Michigan, USA185,186,187.  He was born 16 Oct 1853 in Glasgow, Scotland188,189,190, and died 15 Feb 1930 in Butterfield Township, Missaukee, Michigan, USA191.  She married (2) WILLIAM A. BECHTEL191,192,193 WFT Est. 1930-1939 in Iron Mountain, Dickinson, Michigan, USA194,195.  He was born Aug 1874 in Michigan, USA196,197, and died 09 Feb 1945 in Iron Mountain, Dickinson, Michigan, USA198,199.

 

More About JAMES ANDREW SCOTT:

Emigration: 1856200

Occupation: Farmer200

 

More About JAMES SCOTT and EMILY PADDOCK:

Marriage: 1893, Michigan, USA201,202,203

Marriage date 1: 1900, James and Emily had only 2 children born before 1900 with George W. the only living child204

Marriage date 2: 1910, James and Emily had 9 children born before 1910205

 

More About WILLIAM A. BECHTEL:

Individual Note: 1900, Worked for Richard and Ida Shippy206

 

More About WILLIAM BECHTEL and EMILY PADDOCK:

Marriage: WFT Est. 1930-1939, Iron Mountain, Dickinson, Michigan, USA207,208

       

Children of EMILY PADDOCK and JAMES SCOTT are:

                   i.    GEORGE WALTER4 SCOTT, b. 28 May 1894, Butterfield Township, Missaukee County, Michigan; d. 11 Aug 1966, Hickory Corners, Barry County, Michigan.

                  ii.    STILLBORN 1 SCOTT, b. Aft. 1894, Butterfield Township, Missaukee County, Michigan; d. Bef. 1910, Stillborn.

                 iii.    STILLBORN 2 SCOTT, b. Aft. 1894, Butterfield Township, Missaukee County, Michigan; d. Bef. 1910, Stillborn.

                 iv.    STILLBORN 3 SCOTT, b. Aft. 1894, Butterfield Township, Missaukee County, Michigan; d. Bef. 1910, Stillborn.

                  v.    STILLBORN 4 SCOTT, b. Aft. 1894, Butterfield Township, Missaukee County, Michigan; d. Bef. 1910, Stillborn.

                 vi.    JOHNNY SCOTT, b. Aft. 1894, Butterfield Township, Missaukee County, Michigan; d. Bet. 1898 - 1910, 4 years old.

                vii.    LESTER SCOTT, b. Aft. 1894, Butterfield Township, Missaukee County, Michigan; d. Bef. 1910, 3 months old.

               viii.    JAMES ANDREW SCOTT, b. 01 Jan 1901, Butterfield Township, Missaukee County, Michigan; d. 26 Sep 1971, Iron Mountain, Dickinson County, Michigan.

                  ix.    PEARL SCOTT, b. 1905, Butterfield Township, Missaukee County, Michigan; d. 1907, Michigan.

                   x.    EMILY ELLEN SCOTT, b. 17 Mar 1917, Butterfield Township, Missaukee County, Michigan; d. 25 Aug 2003, Huntsville, Madison County, Alabama.

 

 

7.  JOHN L.3 PADDOCK (GEORGE2, JOHN L.1)209,210,211,212 was born 17 Nov 1877 in Michigan, USA213,214,215,216, and died 09 Nov 1967 in Redding, Shasta, California, USA217.  He married (1) NORA HART218 1907218,219.  She was born WFT Est. 1868-1890 in Boise, Ada, Idaho, USA220,221, and died 1910222.  He married (2) JESSIE M.223,224 Abt. 1913225.  She was born Abt. 1886 in Oregon, USA226, and died WFT Est. 1920-1977227.  He married (3) EDITH DAWN228,229,230 Aft. 1923231,232.  She was born 06 Jul 1876 in Iowa, USA233,234, and died 29 Oct 1942 in Boise, Ada, Idaho, USA234.  He married (4) <UNNAMED> Private.  She was born Private.

 

Notes for JOHN L. PADDOCK:

[MyFamily.com, Inc.  Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., Date of Import: 15 Jan 2007, Internal Ref. #1.112.10.314816.23]

Individual: John Paddock

Birth date: Nov 17, 1877
Death date: Nov 1967

Issued date: Before 1951
Issued in: Idaho

ZIP code or consulate code of last residence: 96001
The location associated with this code:
Redding, Shasta, California
United States of America

 

More About JOHN PADDOCK and NORA HART:

Marriage: 1907235,236

 

More About JOHN PADDOCK and JESSIE:

Marriage: Abt. 1913237

 

More About EDITH DAWN:

Individual Note: Abt. 1906, Married 1st Roy Carson238

 

More About JOHN PADDOCK and EDITH:

Marriage: Aft. 1923239,240

 

Child of JOHN PADDOCK and NORA HART is:

                   i.    GEORGE4 PADDOCK241, b. Bet. 1907 - 1910241; d. Unknown.

 

Children of JOHN PADDOCK and JESSIE are:

                  ii.    HAZEL4 PADDOCK242, b. Abt. 1907, Oregon, USA242; d. Unknown; Stepchild.

                 iii.    ESTHER PADDOCK, b. Private.

                 iv.    LESTER PADDOCK, b. Private.

                  v.    EMMA PADDOCK, b. Private.

                 vi.    JESSIE PADDOCK, b. Private.

 

 

8.  MYRTLE M.3 PADDOCK (GEORGE2, JOHN L.1)243,244,245,246,247,248 was born May 1879 in Michigan, USA249,250,251,252,253,254, and died 1948255.  She married WILLIAM H. SCHOALS255,256,257,258,259 1897 in Michigan, USA260,261,262,263.  He was born Apr 1872 in Michigan, USA264,265,266,267,268, and died 1930269.

 

More About MYRTLE M. PADDOCK:

Nickname/Alt. Name: Mattie270

 

More About WILLIAM SCHOALS and MYRTLE PADDOCK:

Marriage: 1897, Michigan, USA271,272,273,274

       

Children of MYRTLE PADDOCK and WILLIAM SCHOALS are:

16.              i.    MABEL4 SCHOALS, b. 14 Aug 1898, Michigan, USA; d. Apr 1983.

17.             ii.    FLOYD SCHOALS, b. 22 Mar 1900, Michigan, USA; d. Jul 1979, Shingleton, Alger, Michigan, USA.

 

 

Generation No. 4

 

9.  ERVIN E.4 MCCAIN (ELIZABETH R.3 PADDOCK, GEORGE2, JOHN L.1)275,276 was born 1892 in Michigan, USA277,278, and died 1945278.  He married KATIE E. KORNELJI279,280 Abt. 1913 in Michigan, USA280.  She was born 1891 in Michigan, USA281,282, and died WFT Est. 1907-1985283.

 

More About ERVIN MCCAIN and KATIE KORNELJI:

Marriage: Abt. 1913, Michigan, USA284

       

Children of ERVIN MCCAIN and KATIE KORNELJI are:

                   i.    DENZIL E.5 MCCAIN284,285, b. 03 Aug 1913, Michigan, USA286,287; d. 27 Jul 1999287.

Notes for DENZIL E. MCCAIN:

[MyFamily.com, Inc.  Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., Date of Import: 4 Jul 2007, Internal Ref. #1.112.10.137656.16]

Individual: Denzil E. McCain

Birth date: Aug 3, 1913
Death date: Jul 27, 1999

Issued date: Before 1951
Issued in: Michigan

ZIP code or consulate code of last residence: 99688
The location associated with this code:
Willow, Matanuska Susitna, Alaska
United States of America

Reported by:
Old Age, Survivors & Disability Insurance or the Supplemental Security Income programs

Verified by:
(Verified) Report verified with a family member or someone acting on behalf of the family

                  ii.    HAZEL E. MCCAIN, b. Private.

                 iii.    ILLAH L. MCCAIN, b. Private.

                 iv.    BURDETTE L. MCCAIN, b. Private.

 

 

10.  LESLIE G.4 MCCAIN (ELIZABETH R.3 PADDOCK, GEORGE2, JOHN L.1)288,289 was born Abt. 1895 in Michigan, USA290,291, and died WFT Est. 1913-1985292.  He married FAY WOODARD293,294 Abt. 1917 in Michigan, USA294.  She was born Abt. 1899 in Michigan, USA295 , and died WFT Est. 1910-1988296.

 

More About LESLIE MCCAIN and FAY WOODARD:

Marriage: Abt. 1917, Michigan, USA297

       

Children of LESLIE MCCAIN and FAY WOODARD are:

                   i.    FRED E.5 MCCAIN297,298, b. 08 Nov 1916, Michigan, USA299,300; d. 22 Dec 1995300.

Notes for FRED E. MCCAIN:

[MyFamily.com, Inc.  Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., Date of Import: 4 Jul 2007, Internal Ref. #1.112.10.137675.4]

Individual: Fred E. McCain

Birth date: Nov 8, 1916
Death date: Dec 22, 1995

Issued date: Before 1951
Issued in: Michigan

ZIP code or consulate code of last residence: 04043
The location associated with this code:
Kennebunk, York, Maine
United States of America

                  ii.    LESLIE G. MCCAIN, JR., b. Private.

 

 

11.  CECIL M.4 CAIN (MARY A.3 PADDOCK, GEORGE2, JOHN L.1)301,302,303,304,305 was born Mar 1892 in Norwich, Missaukee, Michigan, USA306,307,308,309, and died Unknown.  She married JAMES SNYDER310,311,312 Abt. 1910 in Missaukee, Michigan, USA313,314.  He was born 1883 in Michigan, USA315,316, and died Unknown.

 

More About JAMES SNYDER and CECIL CAIN:

Marriage: Abt. 1910, Missaukee, Michigan, USA317,318

       

Children of CECIL CAIN and JAMES SNYDER are:

                   i.    POLLY M.5 SNYDER, b. Private.

                  ii.    VICTOR E. SNYDER, b. Private.

                 iii.    WARD K. SNYDER319,320,321, b. 25 Aug 1914, Aetna, Missaukee, Michigan, USA322,323,324; d. 01 Jun 1993324.

Notes for WARD K. SNYDER:

[MyFamily.com, Inc.  Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., Date of Import: 4 Jul 2007, Internal Ref. #1.112.10.618637.38]

Individual: Ward K. Snyder

Birth date: Aug 25, 1914
Death date: Jun 1, 1993

Issued date: Before 1951
Issued in: Michigan

ZIP code or consulate code of last residence: 49651
The location associated with this code:
Lake City, Missaukee, Michigan
United States of America

                 iv.    IVAN J. SNYDER325,326,327, b. 20 Jan 1916, Aetna, Missaukee, Michigan, USA328,329,330; d. 24 Sep 1999330.

Notes for IVAN J. SNYDER:

[MyFamily.com, Inc.  Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., Date of Import: 4 Jul 2007, Internal Ref. #1.112.10.617984.12]

Individual: Ivan J. Snyder

Birth date: Jan 20, 1916
Death date: Sep 24, 1999

Issued date: Before 1951
Issued in: Michigan

ZIP code or consulate code of last residence: 49651
The location associated with this code:
Lake City, Missaukee, Michigan
United States of America

Reported by:
Old Age, Survivors & Disability Insurance or the Supplemental Security Income programs

Verified by:
(Verified) Report verified with a family member or someone acting on behalf of the family

                  v.    DOROTHY M. SNYDER, b. Private.

                 vi.    MABLE L. SNYDER, b. Private.

                vii.    DORMAN SNYDER, b. Private.

               viii.    HAZEL SNYDER, b. Private.

 

 

12.  MYRTLE M.4 CAIN (MARY A.3 PADDOCK, GEORGE2, JOHN L.1)331,332,333,334,335 was born Jun 1894 in Norwich, Missaukee, Michigan, USA336,337,338,339,340, and died WFT Est. 1914-1986341.  She married FRANK E. SCHRAM342,343 Abt. 1912344.  He was born Abt. 1884 in New York, USA345, and died Aft. 1930346.

 

More About MYRTLE M. CAIN:

Nickname/Alt. Name: Mattie347

 

More About FRANK SCHRAM and MYRTLE CAIN:

Marriage: Abt. 1912348

       

Children of MYRTLE CAIN and FRANK SCHRAM are:

                   i.    HELEN E.5 SCHRAM, b. Private.

                  ii.    INES M. SCHRAM, b. Private.

                 iii.    MARY E. SCHRAM, b. Private.

 

 

13.  JAMES4 CAIN (MARY A.3 PADDOCK, GEORGE2, JOHN L.1)349,350,351,352,353 was born 09 Dec 1900 in Missaukee, Michigan, USA354,355,356,357,358, and died Jun 1965358.  He married ADELIA G. YON359,360,361 1926 in Michigan, USA362,363,364, daughter of NAPOLEON YON and MARGARET.  She was born 08 Oct 1904 in Kalamazoo, Kalamazoo, Michigan, USA365,366,367,368, and died 29 May 2003368.

 

Notes for JAMES CAIN:

[MyFamily.com, Inc.  Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., Date of Import: 4 Jul 2007, Internal Ref. #1.111.10.227733.34]

Individual: James Cain

Birth date: Dec 9, 1900
Death date: Jun 1965

Issued date: Before 1951
Issued in: Michigan

Last known residence: Michigan

Nickname/Alt. Name: Jimmie369

 

Notes for ADELIA G. YON:

[MyFamily.com, Inc.  Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., Date of Import: 4 Jul 2007, Internal Ref. #1.111.10.227528.2]

Individual: Adelia Cain

Birth date: Oct 8, 1904
Death date: May 29, 2003

Issued date: 1963
Issued in: Michigan

ZIP code or consulate code of last residence: 48629
The location associated with this code:
Houghton Lake, Roscommon, Michigan
United States of America

Reported by:
Old Age, Survivors & Disability Insurance or the Supplemental Security Income programs

Verified by:
(Verified) Report verified with a family member or someone acting on behalf of the family

Nickname/Alt. Name: Delia370

 

More About JAMES CAIN and ADELIA YON:

Marriage: 1926, Michigan, USA371,372,373

 

Child of JAMES CAIN and ADELIA YON is:

                   i.    DELORES A.5 CAIN, b. Private.

 

 

14.  MADGE L.4 CAIN (MARY A.3 PADDOCK, GEORGE2, JOHN L.1)374,375,376,377 was born 21 Jan 1905 in Missaukee, Michigan, USA378,379,380,381, and died May 1974 in Houghton Lake, Roscommon, Michigan, USA381.  She married RICHARD L. JAMES382,383,384 Abt. 1922385.  He was born 30 Mar 1898 in Lansing, Ingham, Michigan, USA386,387,388, and died 28 Apr 1989388.

 

Notes for MADGE L. CAIN:

[MyFamily.com, Inc.  Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., Date of Import: 4 Jul 2007, Internal Ref. #1.111.10.787197.1]

Individual: Madge James

Birth date: Jan 21, 1905
Death date: May 1974

Issued date: Before 1951
Issued in: Michigan

ZIP code or consulate code of last residence: 48629
The location associated with this code:
Houghton Lake, Roscommon, Michigan
United States of America

Nickname/Alt. Name: Marjorie389

 

Notes for RICHARD L. JAMES:

[MyFamily.com, Inc.  Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., Date of Import: 4 Jul 2007, Internal Ref. #1.111.10.787446.1]

Individual: Richard L. James

Birth date: Mar 30, 1898
Death date: Apr 28, 1989

Issued date: Before 1951
Issued in: Michigan

ZIP code or consulate code of last residence: 48629
The location associated with this code:
Houghton Lake, Roscommon, Michigan
United States of America

 

More About RICHARD JAMES and MADGE CAIN:

Marriage: Abt. 1922389

       

Children of MADGE CAIN and RICHARD JAMES are:

                   i.    OPEL F.5 JAMES, b. Private.

                  ii.    WILLIAM A. JAMES, b. Private.

 

 

15.  FLORENCE M.4 CAIN (MARY A.3 PADDOCK, GEORGE2, JOHN L.1) was born Private.  She married VOIGHT D. MCDIARMID390,391 Private391, son of ELIAS MCDARMAID and <UNNAMED>.  He was born 01 Sep 1904 in Michigan, USA391,392, and died Nov 1985392.

 

Notes for VOIGHT D. MCDIARMID:

[MyFamily.com, Inc.  Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., Date of Import: 5 Jul 2007, Internal Ref. #1.112.10.149252.25]

Individual: Voight McDiarmid

Birth date: Sep 1, 1904
Death date: Nov 1985

Issued date: Before 1951
Issued in: Railroad Board (Issued Through)

ZIP code or consulate code of last residence: 48849
The location associated with this code:
Lake Odessa, Ionia, Michigan
United States of America

 

Child of FLORENCE CAIN and VOIGHT MCDIARMID is:

                   i.    CLYDE A.5 MCDIARMID, b. Private.

 

 

16.  MABEL4 SCHOALS (MYRTLE M.3 PADDOCK, GEORGE2, JOHN L.1)393,394,395,396,397 was born 14 Aug 1898 in Michigan, USA398,399,400,401,402,403, and died Apr 1983404.  She married HARRY H. WALKER405,406,407 Abt. 1919407.  He was born Abt. 1898 in Illinois, USA408,409,410, and died WFT Est. 1915-1987 in Florida, USA?411,412.

 

Notes for MABEL SCHOALS:

[MyFamily.com, Inc.  Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., Date of Import: 16 Jan 2007, Internal Ref. #1.112.10.785080.26]

Individual: Mabel Walker

Birth date: Aug 14, 1898
Death date: Apr 1983

Issued date: 1973
Issued in: Ohio

ZIP code or consulate code of last residence: 33940
The location associated with this code:
Naples, Collier, Florida
United States of America

 

More About HARRY H. WALKER:

Occupation: 1920, Church Minister413

 

More About HARRY WALKER and MABEL SCHOALS:

Marriage: Abt. 1919414

 

Children of MABEL SCHOALS and HARRY WALKER are:

                   i.    JUNE5 WALKER, b. Private.

                  ii.    ELAINE WALKER, b. Private.

 

 

17.  FLOYD4 SCHOALS (MYRTLE M.3 PADDOCK, GEORGE2, JOHN L.1)415,416,417,418,419,420 was born 22 Mar 1900 in Michigan, USA421,422,423,424,425, and died Jul 1979 in Shingleton, Alger, Michigan, USA426.  He married BURDETTE427,428 Abt. 1919 in Michigan, USA429,430.  She was born Abt. 1903 in Michigan, USA431,432, and died Unknown.

 

Notes for FLOYD SCHOALS:

[MyFamily.com, Inc.  Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., Date of Import: 16 Jan 2007, Internal Ref. #1.112.10.532322.30]

Individual: Floyd Schoals

Birth date: Mar 22, 1900
Death date: Jul 1979

Issued date: Before 1951
Issued in: Michigan

ZIP code or consulate code of last residence: 49884
The location associated with this code:
Shingleton, Alger, Michigan
United States of America

 

More About FLOYD SCHOALS and BURDETTE:

Marriage: Abt. 1919, Michigan, USA433,434

       

Children of FLOYD SCHOALS and BURDETTE are:

                   i.    MABEL M.5 SCHOALS, b. Private.

                  ii.    CLINTON D. SCHOALS434, b. 29 Jan 1921, Superior, Chippewa, Michigan, USA434,435; d. Sep 1968435.

Notes for CLINTON D. SCHOALS:

[MyFamily.com, Inc.  Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., Date of Import: 8 Jul 2007, Internal Ref. #1.112.10.532322.25]

Individual: Clinton Schoals

Birth date: Jan 29, 1921
Death date: Sep 1968

Issued date: Before 1951
Issued in: Michigan

ZIP code or consulate code of last residence: 49058
The location associated with this code:
Hastings, Barry, Michigan
United States of America

                 iii.    BETTY SCHOALS, b. Private.


Endnotes

 

1.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979).

2.  Henry Marvin Benedict, The Genealogy of the Benedicts in America,  (Joel Munsell, 82 State Street, Albany, NY, 1870), page 113.

3.  1850 Census, Year: 1850; Census Place: Pennfield, Calhoun, Michigan; Roll: M432_348; Page: 172; Image: 335.

4.  1870 Census, Year: 1870; Census Place: Pennfield, Calhoun, Michigan; Roll: M593_667; Page: 774; Image: 369.

5.  1880 Census, Year: 1880; Census Place: Pennfield, Calhoun, Michigan; Roll: T9_575; Family History Film: 1254575; Page: 358.4000; Enumeration District: 61; Image: 0354.

6.  Abstracted By: Robin Ellis, Hicks/West Pennfield Cemetery, Pennfield Township, Calhoun, Michigan, USA, File contributed for use in USGenWeb Archives by: Robin Ellis davenrobn@gmail.com March 6, 2007, 12:03 am, http://ftp.rootsweb.com/pub/usgenweb/mi/calhoun/cemeteries/hicksnq18cm.txt.

7.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

8.  1850 Census, Year: 1850; Census Place: Pennfield, Calhoun, Michigan; Roll: M432_348; Page: 172; Image: 335.

9.  1870 Census, Year: 1870; Census Place: Pennfield, Calhoun, Michigan; Roll: M593_667; Page: 774; Image: 369.

10.  1880 Census, Year: 1880; Census Place: Pennfield, Calhoun, Michigan; Roll: T9_575; Family History Film: 1254575; Page: 358.4000; Enumeration District: 61; Image: 0354.

11.  Abstracted By: Robin Ellis, Hicks/West Pennfield Cemetery, Pennfield Township, Calhoun, Michigan, USA, File contributed for use in USGenWeb Archives by: Robin Ellis davenrobn@gmail.com March 6, 2007, 12:03 am, http://ftp.rootsweb.com/pub/usgenweb/mi/calhoun/cemeteries/hicksnq18cm.txt.

12.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

13.  Abstracted By: Robin Ellis, Hicks/West Pennfield Cemetery, Pennfield Township, Calhoun, Michigan, USA, File contributed for use in USGenWeb Archives by: Robin Ellis davenrobn@gmail.com March 6, 2007, 12:03 am, http://ftp.rootsweb.com/pub/usgenweb/mi/calhoun/cemeteries/hicksnq18cm.txt.

14.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979).

15.  Henry Marvin Benedict, The Genealogy of the Benedicts in America,  (Joel Munsell, 82 State Street, Albany, NY, 1870), page 113.

16.  Abstracted By: Robin Ellis, Hicks/West Pennfield Cemetery, Pennfield Township, Calhoun, Michigan, USA, File contributed for use in USGenWeb Archives by: Robin Ellis davenrobn@gmail.com March 6, 2007, 12:03 am, http://ftp.rootsweb.com/pub/usgenweb/mi/calhoun/cemeteries/hicksnq18cm.txt.

17.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

18.  Henry Marvin Benedict, The Genealogy of the Benedicts in America,  (Joel Munsell, 82 State Street, Albany, NY, 1870), page 113.

19.  Abstracted By: Robin Ellis, Hicks/West Pennfield Cemetery, Pennfield Township, Calhoun, Michigan, USA, File contributed for use in USGenWeb Archives by: Robin Ellis davenrobn@gmail.com March 6, 2007, 12:03 am, http://ftp.rootsweb.com/pub/usgenweb/mi/calhoun/cemeteries/hicksnq18cm.txt.

20.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

21.  Henry Marvin Benedict, The Genealogy of the Benedicts in America,  (Joel Munsell, 82 State Street, Albany, NY, 1870), page 113.

22.  Abstracted By: Robin Ellis, Hicks/West Pennfield Cemetery, Pennfield Township, Calhoun, Michigan, USA, File contributed for use in USGenWeb Archives by: Robin Ellis davenrobn@gmail.com March 6, 2007, 12:03 am, http://ftp.rootsweb.com/pub/usgenweb/mi/calhoun/cemeteries/hicksnq18cm.txt.

23.  1850 Census, Year: 1850; Census Place: Pennfield, Calhoun, Michigan; Roll: M432_348; Page: 172; Image: 335.

24.  1870 Census, Year: 1870; Census Place: Pennfield, Calhoun, Michigan; Roll: M593_667; Page: 774; Image: 369.

25.  1880 Census, Year: 1880; Census Place: Pennfield, Calhoun, Michigan; Roll: T9_575; Family History Film: 1254575; Page: 358.4000; Enumeration District: 61; Image: 0354.

26.  Abstracted By: Robin Ellis, Hicks/West Pennfield Cemetery, Pennfield Township, Calhoun, Michigan, USA, File contributed for use in USGenWeb Archives by: Robin Ellis davenrobn@gmail.com March 6, 2007, 12:03 am, http://ftp.rootsweb.com/pub/usgenweb/mi/calhoun/cemeteries/hicksnq18cm.txt.

27.  1850 Census, Year: 1850; Census Place: Pennfield, Calhoun, Michigan; Roll: M432_348; Page: 172; Image: 335.

28.  1870 Census, Year: 1870; Census Place: Pennfield, Calhoun, Michigan; Roll: M593_667; Page: 774; Image: 369.

29.  1880 Census, Year: 1880; Census Place: Pennfield, Calhoun, Michigan; Roll: T9_575; Family History Film: 1254575; Page: 358.4000; Enumeration District: 61; Image: 0354.

30.  Abstracted By: Robin Ellis, Hicks/West Pennfield Cemetery, Pennfield Township, Calhoun, Michigan, USA, File contributed for use in USGenWeb Archives by: Robin Ellis davenrobn@gmail.com March 6, 2007, 12:03 am, http://ftp.rootsweb.com/pub/usgenweb/mi/calhoun/cemeteries/hicksnq18cm.txt.

31.  1880 Census, Year: 1880; Census Place: Pennfield, Calhoun, Michigan; Roll: T9_575; Family History Film: 1254575; Page: 358.4000; Enumeration District: 61; Image: 0354.

32.  1870 Census, Michigan Page 774.

33.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

34.  1850 Census, Year: 1850; Census Place: Pennfield, Calhoun, Michigan; Roll: M432_348; Page: 172; Image: 335.

35.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

36.  1850 Census, Year: 1850; Census Place: Pennfield, Calhoun, Michigan; Roll: M432_348; Page: 172; Image: 335.

37.  1840 Census, 1840 Penfield, Calhoun, Michigan, USA, John L. Paddock  Males Under 5 - 1  5-10 - 1  30-40 - 1  Females Under 5 - 1   30-40 - 1.

38.  1850 Census, Year: 1850; Census Place: Pennfield, Calhoun, Michigan; Roll: M432_348; Page: 172; Image: 335.

39.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

40.  Contributed by Sara Colburn, Assyria Cemetery, Assyria, Barry, Michigan, USA, Dec 16, 1999, last edited on Nov 16, 2006.

41.  1850 Census, Year: 1850; Census Place: Pennfield, Calhoun, Michigan; Roll: M432_348; Page: 172; Image: 335.

42.  1870 Census, Year: 1870; Census Place: Assyria, Barry, Michigan; Roll: M593_661; Page: 33; Image: 143.

43.  1880 Census, Year: 1880; Census Place: Assyria, Barry, Michigan; Roll: T9_571; Family History Film: 1254571; Page: 258.1000; Enumeration District: 50; Image: 0097.

44.  1900 Census, Year: 1900; Census Place: Assyria, Barry, Michigan; Roll: T623 700; Page: 4A; Enumeration District: 33.

45.  1910 Census, Year: 1910; Census Place: Assyria, Barry, Michigan; Roll: T624_636; Page: 7A; Enumeration District: 35; Image: 16.

46.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

47.  1870 Census, Year: 1870; Census Place: Assyria, Barry, Michigan; Roll: M593_661; Page: 33; Image: 143.

48.  1880 Census, Year: 1880; Census Place: Assyria, Barry, Michigan; Roll: T9_571; Family History Film: 1254571; Page: 258.1000; Enumeration District: 50; Image: 0097.

49.  1900 Census, Year: 1900; Census Place: Assyria, Barry, Michigan; Roll: T623 700; Page: 4A; Enumeration District: 33.

50.  Contributed by Sara Colburn, Assyria Cemetery, Assyria, Barry, Michigan, USA, Dec 16, 1999, last edited on Nov 16, 2006.

51.  1910 Census, Year: 1910; Census Place: Assyria, Barry, Michigan; Roll: T624_636; Page: 7A; Enumeration District: 35; Image: 16.

52.  1850 Census, Year: 1850; Census Place: Pennfield, Calhoun, Michigan; Roll: M432_348; Page: 172; Image: 335.

53.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

54.  Contributed by Sara Colburn, Assyria Cemetery, Assyria, Barry, Michigan, USA, Dec 16, 1999, last edited on Nov 16, 2006.

55.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

56.  1850 Census, Year: 1850; Census Place: Assyria, Barry, Michigan; Roll: M432_346; Page: 127; Image: 247.

57.  1860 Census, Year: 1860; Census Place: Assyria, Barry, Michigan; Roll: M653_536; Page: 0; Image: 205.

58.  1870 Census, Year: 1870; Census Place: Assyria, Barry, Michigan; Roll: M593_661; Page: 33; Image: 143.

59.  1880 Census, Year: 1880; Census Place: Assyria, Barry, Michigan; Roll: T9_571; Family History Film: 1254571; Page: 258.1000; Enumeration District: 50; Image: 0097.

60.  Contributed by Sara Colburn, Assyria Cemetery, Assyria, Barry, Michigan, USA, Dec 16, 1999, last edited on Nov 16, 2006.

61.  Steven Lusk, Personal Estimate, Estimate based on DoB of eldest child.

62.  1850 Census, Year: 1850; Census Place: Assyria, Barry, Michigan; Roll: M432_346; Page: 127; Image: 247.

63.  1860 Census, Year: 1860; Census Place: Assyria, Barry, Michigan; Roll: M653_536; Page: 0; Image: 205.

64.  1870 Census, Year: 1870; Census Place: Assyria, Barry, Michigan; Roll: M593_661; Page: 33; Image: 143.

65.  1880 Census, Year: 1880; Census Place: Assyria, Barry, Michigan; Roll: T9_571; Family History Film: 1254571; Page: 258.1000; Enumeration District: 50; Image: 0097.

66.  Contributed by Sara Colburn, Assyria Cemetery, Assyria, Barry, Michigan, USA, Dec 16, 1999, last edited on Nov 16, 2006.

67.  1880 Census, Year: 1880; Census Place: Assyria, Barry, Michigan; Roll: T9_571; Family History Film: 1254571; Page: 258.1000; Enumeration District: 50; Image: 0097.

68.  Steven Lusk, Personal Estimate, Estimate based on DoB of eldest child.

69.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

70.  1850 Census, Year: 1850; Census Place: Pennfield, Calhoun, Michigan; Roll: M432_348; Page: 172; Image: 335.

71.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

72.  Robert V. Bremer <bremerr@oclc.org>, Shippee, Shippey, Shippy Genealogy,  (Ancestry.com Ancestry World Tree), "Electronic," ID: I189.

73.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

74.  David P. Slager, FTM Reports from David Slager,  (Reports from his FTM file about the Shippy line e-mailed on Sat 04/20/2002 6:45 AM), "Electronic."

75.  1850 Census, Year: 1850; Census Place: Pennfield, Calhoun, Michigan; Roll: M432_348; Page: 172; Image: 335.

76.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

77.  1860 Census, Year: 1860; Census Place: Ashland, Newaygo, Michigan; Roll: M653_555; Page: 0; Image: 237.

78.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

79.  Robert V. Bremer <bremerr@oclc.org>, Shippee, Shippey, Shippy Genealogy,  (Ancestry.com Ancestry World Tree), "Electronic," ID: I1192.

80.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

81.  Robert V. Bremer <bremerr@oclc.org>, Shippee, Shippey, Shippy Genealogy,  (Ancestry.com Ancestry World Tree), "Electronic," ID: I1192.

82.  David P. Slager, FTM Reports from David Slager,  (Reports from his FTM file about the Shippy line e-mailed on Sat 04/20/2002 6:45 AM), "Electronic."

83.  1860 Census, Year: 1860; Census Place: Ashland, Newaygo, Michigan; Roll: M653_555; Page: 0; Image: 237.

84.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

85.  Robert V. Bremer <bremerr@oclc.org>, Shippee, Shippey, Shippy Genealogy,  (Ancestry.com Ancestry World Tree), "Electronic," ID: I1192.

86.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

87.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 1.

88.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

89.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 1.

90.  Robert V. Bremer <bremerr@oclc.org>, Shippee, Shippey, Shippy Genealogy,  (Ancestry.com Ancestry World Tree), "Electronic," ID: I1192.

91.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 1.

92.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

93.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

94.  1930 Census, Year: 1930; Census Place: Hastings, Barry, Michigan; Roll: 974; Page: 7B; Enumeration District: 10; Image: 201.0.

95.  Contributed by Sara Colburn [ecolburn@sbcglobal.net], Riverside Cemetery, Hastings Township, Barry, Michigan, USA, Interment.net as of 3 Jul 2007.

96.  1920 Census, Year: 1920;Census Place: Hastings Ward 1, Barry, Michigan; Roll: T625_756; Page: 3B; Enumeration District: 49; Image: 301.

97.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

98.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

99.  1930 Census, Year: 1930; Census Place: Hastings, Barry, Michigan; Roll: 974; Page: 7B; Enumeration District: 10; Image: 201.0.

100.  Contributed by Sara Colburn [ecolburn@sbcglobal.net], Riverside Cemetery, Hastings Township, Barry, Michigan, USA, Interment.net as of 3 Jul 2007.

101.  1920 Census, Year: 1920;Census Place: Hastings Ward 1, Barry, Michigan; Roll: T625_756; Page: 3B; Enumeration District: 49; Image: 301.

102.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

103.  Contributed by Sara Colburn [ecolburn@sbcglobal.net], Riverside Cemetery, Hastings Township, Barry, Michigan, USA, Interment.net as of 3 Jul 2007.

104.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979).

105.  1930 Census, Year: 1930; Census Place: Hastings, Barry, Michigan; Roll: 974; Page: 7B; Enumeration District: 10; Image: 201.0.

106.  Contributed by Sara Colburn [ecolburn@sbcglobal.net], Riverside Cemetery, Hastings Township, Barry, Michigan, USA, Interment.net as of 3 Jul 2007.

107.  1920 Census, Year: 1920;Census Place: Hastings Ward 1, Barry, Michigan; Roll: T625_756; Page: 3B; Enumeration District: 49; Image: 301.

108.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

109.  1930 Census, Year: 1930; Census Place: Hastings, Barry, Michigan; Roll: 974; Page: 7B; Enumeration District: 10; Image: 201.0.

110.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

111.  1930 Census, Year: 1930; Census Place: Hastings, Barry, Michigan; Roll: 974; Page: 7B; Enumeration District: 10; Image: 201.0.

112.  Contributed by Sara Colburn [ecolburn@sbcglobal.net], Riverside Cemetery, Hastings Township, Barry, Michigan, USA, Interment.net as of 3 Jul 2007.

113.  1920 Census, Year: 1920;Census Place: Hastings Ward 1, Barry, Michigan; Roll: T625_756; Page: 3B; Enumeration District: 49; Image: 301.

114.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

115.  Contributed by Sara Colburn [ecolburn@sbcglobal.net], Riverside Cemetery, Hastings Township, Barry, Michigan, USA, Interment.net as of 3 Jul 2007.

116.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

117.  1930 Census, Year: 1930; Census Place: Hastings, Barry, Michigan; Roll: 974; Page: 7B; Enumeration District: 10; Image: 201.0.

118.  Charles F. Douglass, V6t1142.FTW,  (World Family Tree submission Volume 6 Tree 1142), "CD-ROM," Date of Import: Dec 10, 2000.

119.  1920 Census, Year: 1920;Census Place: Hastings Ward 1, Barry, Michigan; Roll: T625_756; Page: 3B; Enumeration District: 49; Image: 301.

120.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

121.  1920 Census, Year: 1920;Census Place: Hastings Ward 1, Barry, Michigan; Roll: T625_756; Page: 3B; Enumeration District: 49; Image: 301.

122.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

123.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

124.  Charles F. Douglass, V6t1142.FTW,  (World Family Tree submission Volume 6 Tree 1142), "CD-ROM," Date of Import: Dec 10, 2000.

125.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.111.10.422464.38, Date of Import: 8 Jul 2007.

126.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

127.  Charles F. Douglass, V6t1142.FTW,  (World Family Tree submission Volume 6 Tree 1142), "CD-ROM," Date of Import: Dec 10, 2000.

128.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.111.10.422464.38, Date of Import: 8 Jul 2007.

129.  Charles F. Douglass, V6t1142.FTW,  (World Family Tree submission Volume 6 Tree 1142), "CD-ROM," Date of Import: Dec 10, 2000.

130.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.111.10.422464.38, Date of Import: 8 Jul 2007.

131.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

132.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

133.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

134.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

135.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

136.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1A; Enumeration District: 103; Image: 914.

137.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

138.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

139.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

140.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

141.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1A; Enumeration District: 103; Image: 914.

142.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

143.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

144.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

145.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

146.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

147.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

148.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

149.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

150.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

151.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

152.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1A; Enumeration District: 103; Image: 914.

153.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

154.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

155.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

156.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1A; Enumeration District: 103; Image: 914.

157.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

158.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

159.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

160.  1930 Census, Year: 1930; Census Place: East Lansing, Ingham, Michigan; Roll: 990; Page: 3A; Enumeration District: 6; Image: 370.0.

161.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

162.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

163.  1930 Census, Year: 1930; Census Place: East Lansing, Ingham, Michigan; Roll: 990; Page: 3A; Enumeration District: 6; Image: 370.0.

164.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

165.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

166.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

167.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.111.10.227855.37, Date of Import: 4 Jul 2007.

168.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

169.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.111.10.227855.37, Date of Import: 4 Jul 2007.

170.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

171.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1A; Enumeration District: 103; Image: 914.

172.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

173.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1A; Enumeration District: 103; Image: 914.

174.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

175.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

176.  1900 Census, Year: 1900; Census Place: Butterfield Township, Missaukee, Michigan; Roll: T623 732; Page: 3A; Enumeration District: 110.

177.  1910 Census, Year: 1910; Census Place: Inwood, Schoolcraft, Michigan; Roll: T624_675; Page: 4A; Enumeration District: 244; Image: 361.

178.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

179.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

180.  1900 Census, Year: 1900; Census Place: Butterfield Township, Missaukee, Michigan; Roll: T623 732; Page: 3A; Enumeration District: 110.

181.  1910 Census, Year: 1910; Census Place: Inwood, Schoolcraft, Michigan; Roll: T624_675; Page: 4A; Enumeration District: 244; Image: 361.

182.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

183.  1900 Census, Year: 1900; Census Place: Butterfield Township, Missaukee, Michigan; Roll: T623 732; Page: 3A; Enumeration District: 110.

184.  1910 Census, Year: 1910; Census Place: Inwood, Schoolcraft, Michigan; Roll: T624_675; Page: 4A; Enumeration District: 244; Image: 361.

185.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

186.  1900 Census, Year: 1900; Census Place: Butterfield Township, Missaukee, Michigan; Roll: T623 732; Page: 3A; Enumeration District: 110.

187.  1910 Census, Year: 1910; Census Place: Inwood, Schoolcraft, Michigan; Roll: T624_675; Page: 4A; Enumeration District: 244; Image: 361.

188.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 5.

189.  1900 Census, Year: 1900; Census Place: Butterfield Township, Missaukee, Michigan; Roll: T623 732; Page: 3A; Enumeration District: 110.

190.  1910 Census, Year: 1910; Census Place: Inwood, Schoolcraft, Michigan; Roll: T624_675; Page: 4A; Enumeration District: 244; Image: 361.

191.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 5.

192.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

193.  1910 Census, Year: 1910; Census Place: Inwood, Schoolcraft, Michigan; Roll: T624_675; Page: 4A; Enumeration District: 244; Image: 361, Named as a servant to the James Andrew and Emily Alberta Scott Family.

194.  Corona Maria (Aubinger) Scott, "Notes from Corona Maria (Aubinger) Scott," Page 6.

195.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

196.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

197.  1910 Census, Year: 1910; Census Place: Inwood, Schoolcraft, Michigan; Roll: T624_675; Page: 4A; Enumeration District: 244; Image: 361.

198.  Marvin-Seymour Line, Page 6.

199.  Corona Maria (Aubinger) Scott, "Notes from Corona Maria (Aubinger) Scott," Page 6.

200.  1900 Census, Year: 1900; Census Place: Butterfield Township, Missaukee, Michigan; Roll: T623 732; Page: 3A; Enumeration District: 110.

201.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

202.  1900 Census, Year: 1900; Census Place: Butterfield Township, Missaukee, Michigan; Roll: T623 732; Page: 3A; Enumeration District: 110.

203.  1910 Census, Year: 1910; Census Place: Inwood, Schoolcraft, Michigan; Roll: T624_675; Page: 4A; Enumeration District: 244; Image: 361.

204.  1900 Census, Year: 1900; Census Place: Butterfield Township, Missaukee, Michigan; Roll: T623 732; Page: 3A; Enumeration District: 110.

205.  1910 Census, Year: 1910; Census Place: Inwood, Schoolcraft, Michigan; Roll: T624_675; Page: 4A; Enumeration District: 244; Image: 361.

206.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

207.  Corona Maria (Aubinger) Scott, "Notes from Corona Maria (Aubinger) Scott," Page 6.

208.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

209.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

210.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

211.  1900 Census, Year: 1900; Census Place: Butterfield Township, Missaukee, Michigan; Roll: T623 732; Page: 3A; Enumeration District: 110.

212.  1920 Census, Year: 1920;Census Place: Clifford, Baker, Oregon; Roll: T625_1491; Page: 1B; Enumeration District: 11; Image: 206.

213.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

214.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.314816.23, Date of Import: 15 Jan 2007.

215.  1900 Census, Year: 1900; Census Place: Butterfield Township, Missaukee, Michigan; Roll: T623 732; Page: 3A; Enumeration District: 110.

216.  1920 Census, Year: 1920;Census Place: Clifford, Baker, Oregon; Roll: T625_1491; Page: 1B; Enumeration District: 11; Image: 206.

217.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.314816.23, Date of Import: 15 Jan 2007.

218.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

219.  1930 Census, Year: 1930; Census Place: Bear Valley, Grant, Oregon; Roll: 1939; Page: 2B; Enumeration District: 18; Image: 1032.0.

220.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

221.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

222.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

223.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 6.

224.  1920 Census, Year: 1920;Census Place: Clifford, Baker, Oregon; Roll: T625_1491; Page: 1B; Enumeration District: 11; Image: 206.

225.  Steven Lusk, Personal Estimate, Estimate based on DoB of eldest child.

226.  1920 Census, Year: 1920;Census Place: Clifford, Baker, Oregon; Roll: T625_1491; Page: 1B; Enumeration District: 11; Image: 206.

227.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

228.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 6.

229.  1930 Census, Year: 1930; Census Place: Boise, Ada, Idaho; Roll: 395; Page: 14A; Enumeration District: 1; Image: 29.0.

230.  Submitted by Vicki Barber, Idaho Death Index 1911-1951, Rootsweb.com at http://ftp.rootsweb.com/pub/usgenweb/id/statewide/vitals/deaths/, 19111951/pa-pd.txt.

231.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 6.

232.  Submitted by Vicki Barber, Idaho Death Index 1911-1951, Rootsweb.com at http://ftp.rootsweb.com/pub/usgenweb/id/statewide/vitals/deaths/, 19111951/carey-cd.txt.

233.  1930 Census, Year: 1930; Census Place: Boise, Ada, Idaho; Roll: 395; Page: 14A; Enumeration District: 1; Image: 29.0.

234.  Submitted by Vicki Barber, Idaho Death Index 1911-1951, Rootsweb.com at http://ftp.rootsweb.com/pub/usgenweb/id/statewide/vitals/deaths/, 19111951/pa-pd.txt.

235.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

236.  1930 Census, Year: 1930; Census Place: Bear Valley, Grant, Oregon; Roll: 1939; Page: 2B; Enumeration District: 18; Image: 1032.0.

237.  Steven Lusk, Personal Estimate, Estimate based on DoB of eldest child.

238.  1930 Census, Year: 1930; Census Place: Boise, Ada, Idaho; Roll: 395; Page: 14A; Enumeration District: 1; Image: 29.0.

239.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 6.

240.  Submitted by Vicki Barber, Idaho Death Index 1911-1951, Rootsweb.com at http://ftp.rootsweb.com/pub/usgenweb/id/statewide/vitals/deaths/, 19111951/carey-cd.txt.

241.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

242.  1920 Census, Year: 1920;Census Place: Clifford, Baker, Oregon; Roll: T625_1491; Page: 1B; Enumeration District: 11; Image: 206.

243.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

244.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

245.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

246.  1910 Census, Year: 1910; Census Place: Moran, MacKinac, Michigan; Roll: T624_658; Page: 2A; Enumeration District: 167; Image: 988.

247.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 2B; Enumeration District: 43; Image: 500.

248.  1930 Census, Year: 1930; Census Place: Bay Mills, Chippewa, Michigan; Roll: 980; Page: 3A; Enumeration District: 1; Image: 538.0.

249.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

250.  1880 Census, Year: 1880; Census Place: Ashland, Newaygo, Michigan; Roll: T9_598; Family History Film: 1254598; Page: 414.3000; Enumeration District: 204; Image: 0359.

251.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

252.  1910 Census, Year: 1910; Census Place: Moran, MacKinac, Michigan; Roll: T624_658; Page: 2A; Enumeration District: 167; Image: 988.

253.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 2B; Enumeration District: 43; Image: 500.

254.  1930 Census, Year: 1930; Census Place: Bay Mills, Chippewa, Michigan; Roll: 980; Page: 3A; Enumeration District: 1; Image: 538.0.

255.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

256.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

257.  1910 Census, Year: 1910; Census Place: Moran, MacKinac, Michigan; Roll: T624_658; Page: 2A; Enumeration District: 167; Image: 988.

258.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 2B; Enumeration District: 43; Image: 500.

259.  1930 Census, Year: 1930; Census Place: Bay Mills, Chippewa, Michigan; Roll: 980; Page: 3A; Enumeration District: 1; Image: 538.0.

260.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

261.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

262.  1910 Census, Year: 1910; Census Place: Moran, MacKinac, Michigan; Roll: T624_658; Page: 2A; Enumeration District: 167; Image: 988.

263.  1930 Census, Year: 1930; Census Place: Bay Mills, Chippewa, Michigan; Roll: 980; Page: 3A; Enumeration District: 1; Image: 538.0.

264.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

265.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

266.  1910 Census, Year: 1910; Census Place: Moran, MacKinac, Michigan; Roll: T624_658; Page: 2A; Enumeration District: 167; Image: 988.

267.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 2B; Enumeration District: 43; Image: 500.

268.  1930 Census, Year: 1930; Census Place: Bay Mills, Chippewa, Michigan; Roll: 980; Page: 3A; Enumeration District: 1; Image: 538.0.

269.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

270.  1910 Census, Year: 1910; Census Place: Moran, MacKinac, Michigan; Roll: T624_658; Page: 2A; Enumeration District: 167; Image: 988.

271.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 3.

272.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

273.  1910 Census, Year: 1910; Census Place: Moran, MacKinac, Michigan; Roll: T624_658; Page: 2A; Enumeration District: 167; Image: 988.

274.  1930 Census, Year: 1930; Census Place: Bay Mills, Chippewa, Michigan; Roll: 980; Page: 3A; Enumeration District: 1; Image: 538.0.

275.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

276.  1930 Census, Year: 1930; Census Place: Carlton, Barry, Michigan; Roll: 974; Page: 8A; Enumeration District: 5; Image: 84.0.

277.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

278.  1930 Census, Year: 1930; Census Place: Carlton, Barry, Michigan; Roll: 974; Page: 8A; Enumeration District: 5; Image: 84.0.

279.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

280.  1930 Census, Year: 1930; Census Place: Carlton, Barry, Michigan; Roll: 974; Page: 8A; Enumeration District: 5; Image: 84.0.

281.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

282.  1930 Census, Year: 1930; Census Place: Carlton, Barry, Michigan; Roll: 974; Page: 8A; Enumeration District: 5; Image: 84.0.

283.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

284.  1930 Census, Year: 1930; Census Place: Carlton, Barry, Michigan; Roll: 974; Page: 8A; Enumeration District: 5; Image: 84.0.

285.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.137656.16, Date of Import: 4 Jul 2007.

286.  1930 Census, Year: 1930; Census Place: Carlton, Barry, Michigan; Roll: 974; Page: 8A; Enumeration District: 5; Image: 84.0.

287.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.137656.16, Date of Import: 4 Jul 2007.

288.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

289.  1930 Census, Year: 1930; Census Place: Hastings, Barry, Michigan; Roll: 974; Page: 6B; Enumeration District: 11; Image: 219.0.

290.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

291.  1930 Census, Year: 1930; Census Place: Hastings, Barry, Michigan; Roll: 974; Page: 6B; Enumeration District: 11; Image: 219.0.

292.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

293.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

294.  1930 Census, Year: 1930; Census Place: Hastings, Barry, Michigan; Roll: 974; Page: 6B; Enumeration District: 11; Image: 219.0.

295.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

296.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

297.  1930 Census, Year: 1930; Census Place: Hastings, Barry, Michigan; Roll: 974; Page: 6B; Enumeration District: 11; Image: 219.0.

298.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.137675.4, Date of Import: 4 Jul 2007.

299.  1930 Census, Year: 1930; Census Place: Hastings, Barry, Michigan; Roll: 974; Page: 6B; Enumeration District: 11; Image: 219.0.

300.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.137675.4, Date of Import: 4 Jul 2007.

301.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

302.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

303.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

304.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1B; Enumeration District: 103; Image: 915.

305.  1930 Census, Year: 1930; Census Place: Aetna, Missaukee, Michigan; Roll: 1012; Page: 1B; Enumeration District: 1; Image: 417.0.

306.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

307.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

308.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1B; Enumeration District: 103; Image: 915.

309.  1930 Census, Year: 1930; Census Place: Aetna, Missaukee, Michigan; Roll: 1012; Page: 1B; Enumeration District: 1; Image: 417.0.

310.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

311.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1B; Enumeration District: 103; Image: 915.

312.  1930 Census, Year: 1930; Census Place: Aetna, Missaukee, Michigan; Roll: 1012; Page: 1B; Enumeration District: 1; Image: 417.0.

313.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

314.  1930 Census, Year: 1930; Census Place: Aetna, Missaukee, Michigan; Roll: 1012; Page: 1B; Enumeration District: 1; Image: 417.0.

315.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1B; Enumeration District: 103; Image: 915.

316.  1930 Census, Year: 1930; Census Place: Aetna, Missaukee, Michigan; Roll: 1012; Page: 1B; Enumeration District: 1; Image: 417.0.

317.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

318.  1930 Census, Year: 1930; Census Place: Aetna, Missaukee, Michigan; Roll: 1012; Page: 1B; Enumeration District: 1; Image: 417.0.

319.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1B; Enumeration District: 103; Image: 915.

320.  1930 Census, Year: 1930; Census Place: Aetna, Missaukee, Michigan; Roll: 1012; Page: 1B; Enumeration District: 1; Image: 417.0.

321.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.618637.38, Date of Import: 4 Jul 2007.

322.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1B; Enumeration District: 103; Image: 915.

323.  1930 Census, Year: 1930; Census Place: Aetna, Missaukee, Michigan; Roll: 1012; Page: 1B; Enumeration District: 1; Image: 417.0.

324.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.618637.38, Date of Import: 4 Jul 2007.

325.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1B; Enumeration District: 103; Image: 915.

326.  1930 Census, Year: 1930; Census Place: Aetna, Missaukee, Michigan; Roll: 1012; Page: 1B; Enumeration District: 1; Image: 417.0.

327.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.617984.12, Date of Import: 4 Jul 2007.

328.  1920 Census, Year: 1920;Census Place: Aetna, Missaukee, Michigan; Roll: T625_785; Page: 1B; Enumeration District: 103; Image: 915.

329.  1930 Census, Year: 1930; Census Place: Aetna, Missaukee, Michigan; Roll: 1012; Page: 1B; Enumeration District: 1; Image: 417.0.

330.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.617984.12, Date of Import: 4 Jul 2007.

331.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

332.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

333.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

334.  1920 Census, Year: 1920;Census Place: Greenfield, Wayne, Michigan; Roll: T625_801; Page: 20A; Enumeration District: 695; Image: 438.

335.  1930 Census, Year: 1930; Census Place: Delhi, Ingham, Michigan; Roll: 990; Page: 13B; Enumeration District: 4; Image: 297.0.

336.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

337.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

338.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

339.  1920 Census, Year: 1920;Census Place: Greenfield, Wayne, Michigan; Roll: T625_801; Page: 20A; Enumeration District: 695; Image: 438.

340.  1930 Census, Year: 1930; Census Place: Delhi, Ingham, Michigan; Roll: 990; Page: 13B; Enumeration District: 4; Image: 297.0.

341.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

342.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

343.  1920 Census, Year: 1920;Census Place: Greenfield, Wayne, Michigan; Roll: T625_801; Page: 20A; Enumeration District: 695; Image: 438.

344.  1930 Census, Year: 1930; Census Place: Delhi, Ingham, Michigan; Roll: 990; Page: 13B; Enumeration District: 4; Image: 297.0.

345.  1920 Census, Year: 1920;Census Place: Greenfield, Wayne, Michigan; Roll: T625_801; Page: 20A; Enumeration District: 695; Image: 438.

346.  1930 Census, Year: 1930; Census Place: Delhi, Ingham, Michigan; Roll: 990; Page: 13B; Enumeration District: 4; Image: 297.0.

347.  1900 Census, Year: 1900; Census Place: Norwich, Missaukee, Michigan; Roll: T623 732; Page: 8A; Enumeration District: 111.

348.  1930 Census, Year: 1930; Census Place: Delhi, Ingham, Michigan; Roll: 990; Page: 13B; Enumeration District: 4; Image: 297.0.

349.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

350.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

351.  1930 Census, Year: 1930; Census Place: East Lansing, Ingham, Michigan; Roll: 990; Page: 3A; Enumeration District: 6; Image: 370.0.

352.  1930 Census, Year: 1930; Census Place: Sault Sainte Marie, Chippewa, Michigan; Roll: 980; Page: 11B; Enumeration District: 19; Image: 897.0.

353.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.111.10.227733.34, Date of Import: 4 Jul 2007.

354.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

355.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

356.  1930 Census, Year: 1930; Census Place: East Lansing, Ingham, Michigan; Roll: 990; Page: 3A; Enumeration District: 6; Image: 370.0.

357.  1930 Census, Year: 1930; Census Place: Sault Sainte Marie, Chippewa, Michigan; Roll: 980; Page: 11B; Enumeration District: 19; Image: 897.0.

358.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.111.10.227733.34, Date of Import: 4 Jul 2007.

359.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

360.  1930 Census, Year: 1930; Census Place: East Lansing, Ingham, Michigan; Roll: 990; Page: 3A; Enumeration District: 6; Image: 370.0.

361.  1930 Census, Year: 1930; Census Place: Sault Sainte Marie, Chippewa, Michigan; Roll: 980; Page: 11B; Enumeration District: 19; Image: 897.0.

362.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

363.  1930 Census, Year: 1930; Census Place: East Lansing, Ingham, Michigan; Roll: 990; Page: 3A; Enumeration District: 6; Image: 370.0.

364.  1930 Census, Year: 1930; Census Place: Sault Sainte Marie, Chippewa, Michigan; Roll: 980; Page: 11B; Enumeration District: 19; Image: 897.0.

365.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

366.  1930 Census, Year: 1930; Census Place: East Lansing, Ingham, Michigan; Roll: 990; Page: 3A; Enumeration District: 6; Image: 370.0.

367.  1930 Census, Year: 1930; Census Place: Sault Sainte Marie, Chippewa, Michigan; Roll: 980; Page: 11B; Enumeration District: 19; Image: 897.0.

368.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.111.10.227528.2, Date of Import: 4 Jul 2007.

369.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

370.  1930 Census, Year: 1930; Census Place: East Lansing, Ingham, Michigan; Roll: 990; Page: 3A; Enumeration District: 6; Image: 370.0.

371.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

372.  1930 Census, Year: 1930; Census Place: East Lansing, Ingham, Michigan; Roll: 990; Page: 3A; Enumeration District: 6; Image: 370.0.

373.  1930 Census, Year: 1930; Census Place: Sault Sainte Marie, Chippewa, Michigan; Roll: 980; Page: 11B; Enumeration District: 19; Image: 897.0.

374.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

375.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

376.  1920 Census, Year: 1920;Census Place: Hastings Ward 1, Barry, Michigan; Roll: T625_756; Page: 3B; Enumeration District: 49; Image: 301.

377.  1930 Census, Year: 1930; Census Place: Delhi, Ingham, Michigan; Roll: 990; Page: 12B; Enumeration District: 4; Image: 295.0.

378.  1910 Census, Year: 1910; Census Place: Aetna, Missaukee, Michigan; Roll: T624_665; Page: 8A; Enumeration District: 132; Image: 382.

379.  1920 Census, Year: 1920;Census Place: Hastings Ward 1, Barry, Michigan; Roll: T625_756; Page: 3B; Enumeration District: 49; Image: 301.

380.  1930 Census, Year: 1930; Census Place: Delhi, Ingham, Michigan; Roll: 990; Page: 12B; Enumeration District: 4; Image: 295.0.

381.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.111.10.787197.1, Date of Import: 4 Jul 2007.

382.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

383.  1930 Census, Year: 1930; Census Place: Delhi, Ingham, Michigan; Roll: 990; Page: 12B; Enumeration District: 4; Image: 295.0.

384.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.111.10.787446.1, Date of Import: 4 Jul 2007.

385.  1930 Census, Year: 1930; Census Place: Delhi, Ingham, Michigan; Roll: 990; Page: 12B; Enumeration District: 4; Image: 295.0.

386.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 4.

387.  1930 Census, Year: 1930; Census Place: Delhi, Ingham, Michigan; Roll: 990; Page: 12B; Enumeration District: 4; Image: 295.0.

388.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. A-K, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.111.10.787446.1, Date of Import: 4 Jul 2007.

389.  1930 Census, Year: 1930; Census Place: Delhi, Ingham, Michigan; Roll: 990; Page: 12B; Enumeration District: 4; Image: 295.0.

390.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Incorrectly states name is McDarmaid.

391.  1930 Census, Year: 1930; Census Place: Roxand, Eaton, Michigan; Roll: 983; Page: 1A; Enumeration District: 22; Image: 773.0.

392.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.149252.25, Date of Import: 5 Jul 2007.

393.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 5.

394.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

395.  1910 Census, Year: 1910; Census Place: Moran, MacKinac, Michigan; Roll: T624_658; Page: 2B; Enumeration District: 167; Image: 989.

396.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 2B; Enumeration District: 43; Image: 500.

397.  1930 Census, Year: 1930; Census Place: Cuyahoga Falls, Summit, Ohio; Roll: 1881; Page: 4B; Enumeration District: 179; Image: 968.0.

398.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 5.

399.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

400.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.785080.26, Date of Import: 16 Jan 2007.

401.  1910 Census, Year: 1910; Census Place: Moran, MacKinac, Michigan; Roll: T624_658; Page: 2B; Enumeration District: 167; Image: 989.

402.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 2B; Enumeration District: 43; Image: 500.

403.  1930 Census, Year: 1930; Census Place: Cuyahoga Falls, Summit, Ohio; Roll: 1881; Page: 4B; Enumeration District: 179; Image: 968.0.

404.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.785080.26, Date of Import: 16 Jan 2007.

405.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979).

406.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 2B; Enumeration District: 43; Image: 500.

407.  1930 Census, Year: 1930; Census Place: Cuyahoga Falls, Summit, Ohio; Roll: 1881; Page: 4B; Enumeration District: 179; Image: 968.0.

408.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 5.

409.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 2B; Enumeration District: 43; Image: 500.

410.  1930 Census, Year: 1930; Census Place: Cuyahoga Falls, Summit, Ohio; Roll: 1881; Page: 4B; Enumeration District: 179; Image: 968.0.

411.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 5.

412.  Steven Lusk, v41t0906.FTW,  (Published as part of World Family Tree Project - Data are estimates of persons related to the World Family Tree Project), "CD-ROM," Date of Import: Mar 9, 2001.

413.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 2B; Enumeration District: 43; Image: 500.

414.  1930 Census, Year: 1930; Census Place: Cuyahoga Falls, Summit, Ohio; Roll: 1881; Page: 4B; Enumeration District: 179; Image: 968.0.

415.  Letter from Emily Ellen Scott to Phyllis LaVoie,  (7/23/1979), Page 5.

416.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

417.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.532322.30, Date of Import: 16 Jan 2007.

418.  1910 Census, Year: 1910; Census Place: Moran, MacKinac, Michigan; Roll: T624_658; Page: 2B; Enumeration District: 167; Image: 989.

419.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 1A; Enumeration District: 43; Image: 497.

420.  1930 Census, Year: 1930; Census Place: Superior, Chippewa, Michigan; Roll: 980; Page: 6B; Enumeration District: 25; Image: 1057.0.

421.  1900 Census, Year: 1900; Census Place: Aetna, Missaukee, Michigan; Roll: T623 732; Page: 5B; Enumeration District: 110.

422.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.532322.30, Date of Import: 16 Jan 2007.

423.  1910 Census, Year: 1910; Census Place: Moran, MacKinac, Michigan; Roll: T624_658; Page: 2B; Enumeration District: 167; Image: 989.

424.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 1A; Enumeration District: 43; Image: 497.

425.  1930 Census, Year: 1930; Census Place: Superior, Chippewa, Michigan; Roll: 980; Page: 6B; Enumeration District: 25; Image: 1057.0.

426.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.532322.30, Date of Import: 16 Jan 2007.

427.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 1A; Enumeration District: 43; Image: 497.

428.  1930 Census, Year: 1930; Census Place: Superior, Chippewa, Michigan; Roll: 980; Page: 6B; Enumeration District: 25; Image: 1057.0.

429.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 1A; Enumeration District: 43; Image: 497.

430.  1930 Census, Year: 1930; Census Place: Superior, Chippewa, Michigan; Roll: 980; Page: 6B; Enumeration District: 25; Image: 1057.0.

431.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 1A; Enumeration District: 43; Image: 497.

432.  1930 Census, Year: 1930; Census Place: Superior, Chippewa, Michigan; Roll: 980; Page: 6B; Enumeration District: 25; Image: 1057.0.

433.  1920 Census, Year: 1920;Census Place: Superior, Chippewa, Michigan; Roll: T625_761; Page: 1A; Enumeration District: 43; Image: 497.

434.  1930 Census, Year: 1930; Census Place: Superior, Chippewa, Michigan; Roll: 980; Page: 6B; Enumeration District: 25; Image: 1057.0.

435.  MyFamily.com, Inc. 2005, Family Archive #110, Vol. L-Z, Ed. 10, Social Security Death Index: U.S., "CD-ROM," Internal Ref. #1.112.10.532322.25, Date of Import: 8 Jul 2007.

[Paddock Family Tree]

This page was last updated on 03/24/2008