• [S1305] Emile Joseph Cloutier household, 1920 United States Census, Oxford, population schedule, Rumford, Enumeration District 129, sheet 101A (35A), dwelling 453, family 556, National Archives micropublication T625 Roll 648.
  • [S1306] Gabrielle Élisabeth Anctil, Obituary - Gabrielle Anctil, Daniel T. Morrill Funeral Home, Southbridge, Massachusetts, 09 Jul 2006.
  • [S1307] John A Cloutier, Obituary - John A Cloutier, Sun Journal, 07 Sep 2010.
  • [S1308] Emile Joseph Cloutier household, 1930 United States Census, Oxford, population schedule, Rumford Falls, Enumeration District 9-45, sheet 8A (183), dwelling 109, family 156.
  • [S1312] Emile Joseph Cloutier and Angelina Poirier marriage, Maine Marriage Certificates, Marriage Certificate (1919), Maine State Archives, Augusta, Kennebec County, Maine.
  • [S1332] Alexandre Cloutier household, 1930 United States Census, Oxford, population schedule, Rumford Falls, Enumeration District 9-45, sheet 193B (18B), dwelling 228, family 348, National Archives micropublication T626-836.
  • [S1350] John Lewis Elliott household, 1901 Census of Canada, Nipissing, Clara Twp, Enumeration District 92:P1, Schedule 1, sheet 3, dwelling 21, family 21, Public Archives Canada, RG31, Microfilm Reel T-6483.
  • [S1351] E Forsyth and Jane Gibbons Elliott marriage, Michigan Marriages, 1868-1925, Marriage Certificate no. 176 (1921), Michigan Department of Community Health, Lansing, Ingham County, Michigan.
  • [S1352] Rufus R Cline and Elsie May Elliott marriage, Michigan Marriages, 1868-1925, Marriage Certificate no. 419 (1923), Michigan Department of Community Health, Lansing, Ingham County, Michigan.
  • [S1354] Peter James Elliott, Birth Registration (1880), Archives of Ontario, Toronto, York County, Ontario.
  • [S1355] Jane Gibbons Elliott, Birth Registration (1896), Archives of Ontario, Toronto, York County, Ontario.
  • [S1357] John Elliott household, 1881 Census of Canada, Renfrew S, Horton Twp, Enumeration District 113:B, Schedule 1, sheet 58, dwelling 232, family 241, Public Archives Canada, RG31, Microfilm Reel C-13234.
  • [S1360] Elsie May Elliott, Birth Registration (1898), Archives of Ontario, Toronto, York County, Ontario.
  • [S1364] George Wesley Elliott household, 1901 Census of Canada, Renfrew N, Eganville, Enumeration District 110:E, Schedule 1, sheet 11, dwelling 86, family 90, Public Archives Canada, RG31, Microfilm Reel T-6493.
  • [S1365] Helen Elliott, Birth Registration (1904), Archives of Ontario, Toronto, York County, Ontario.
  • [S1371] Matilda Elliott, Death Registration No. 024910 (1904), Archives of Ontario, Toronto, York County, Ontario.
  • [S1372] John Elliott, Death Registration No. 027224 (1917), Archives of Ontario, Toronto, York County, Ontario.
  • [S1373] John Elliott household, 1901 Census of Canada, Renfrew S, Arnprior, Enumeration District 111:B1, Schedule 1, sheet 4, dwelling 24, family 24, Public Archives Canada, RG31, Microfilm Reel T-6494.
  • [S1375] Mary Kehoe, Death Registration No. 029232 (1927), Archives of Ontario, Toronto, York County, Ontario.
  • [S1377] Isabel Elliott, Death Registration No. 33581 (1923), Archives of Ontario, Toronto, York County, Ontario.
  • [S1378] Peter James Elliott, Death Registration No. 008085 (1923), Archives of Ontario, Toronto, York County, Ontario.
  • [S1380] John Millar Elliott and Elizabeth Graham marriage, Ontario Marriages, 1869-1927, Marriage Registration No. 009660-78 (1878), Archives of Ontario, Toronto, York County, Ontario.
  • [S1381] Lee McGinley and Mary Elliott marriage, Michigan Marriages, 1868-1925, Marriage Certificate no. 151 (1919), Michigan Department of Community Health, Lansing, Ingham County, Michigan.
  • [S1413] Joseph Elpide Langdeau and Hannah Bradley marriage, Ontario Marriages, 1869-1927, Marriage Registration (1872), Archives of Ontario, Toronto, York County, Ontario.
  • [S1414] Hannah Bradley, Death Registration (1925), Archives of Ontario, Toronto, York County, Ontario.
  • [S1422] Joseph Elpide Langdeau, Death Registration No. 24068 (1903), Archives of Ontario, Toronto, York County, Ontario.
  • [S1428] John Dean, Death Registration No. 22990 (1902), Archives of Ontario, Toronto, York County, Ontario.
  • [S1429] Margaret Blackwell, Death Registration No. 23150 (1899), Archives of Ontario, Toronto, York County, Ontario.
  • [S1430] Richard Dean, Death Registration No. 033117 (1935), Archives of Ontario, Toronto, York County, Ontario.
  • [S1443] Charles Myron Dean, Death Registration no. 1963-09-014104 (1963), British Columbia Archives, 655 Belleville Street, Victoria, British Columbia.
  • [S1444] Mary Isabella Weir, Death Registration no. 1971-09-010096 (1971), British Columbia Archives, 655 Belleville Street, Victoria, British Columbia.
  • [S1445] Mary Isabella Weir, Birth Registration No. 19893 (1875), Archives of Ontario, Toronto, York County, Ontario.
  • [S1446] Margaret Dean, Birth Registration (1872), Archives of Ontario, Toronto, York County, Ontario.
  • [S1447] Amiel Dean, Birth Registration No. 32413 (1896), Archives of Ontario, Toronto, York County, Ontario.
  • [S1448] Thomas Russell Dean, Birth Registration (1904), Archives of Ontario, Toronto, York County, Ontario.
  • [S1449] Thomas Dean and Eliza Jane Guest marriage, Ontario Marriage Register, Marriage Registration No. 010171 (1884), Archives of Ontario, Toronto, York County, Ontario.
  • [S1471] Charles Sommerville Philp and Annie Bartley marriage, British Columbia Marriage Register, Marriage Registration No. 1894-09-001219 (1894), British Columbia Vital Statistics Agency, Victoria, British Columbia.
  • [S1472] Walter Edward King, Birth Registration No. 01-09-174754 (1901), British Columbia Vital Statistics Agency, Victoria, British Columbia.
  • [S1473] Bartley Sommerville Philp, Birth Registration No. 96-09-128414 (1896), British Columbia Vital Statistics Agency, Victoria, British Columbia.
  • [S1474] Marguerite Isabelle Philp, Birth Registration No. 94-09-128415 (1894), British Columbia Vital Statistics Agency, Victoria, British Columbia.
  • [S1475] Geraldine Thelma Philp, Birth Registration No. 97-09-128413 (1897), British Columbia Vital Statistics Agency, Victoria, British Columbia.
  • [S1476] John George Batt and Geraldine Thelma Philp marriage, British Columbia Marriage Register, Marriage Registration (1920), British Columbia Vital Statistics Agency, Victoria, British Columbia.
  • [S1479] Anson Rutledge, Death Registration no. 67-09-006769 (1967), British Columbia Archives, 655 Belleville Street, Victoria, British Columbia.
  • [S1491] Effie Gertrude Elizabeth Cattermole, Death Registration No. 010204 (1885), Archives of Ontario, Toronto, York County, Ontario.
  • [S1492] John Wesley Clair Cattermole, Death Registration No. 10255 (1887), Archives of Ontario, Toronto, York County, Ontario.
  • [S1509] Anderson Howard Keith household, 1910 United States Census, Washington, population schedule, Kinderhook, Enumeration District 108, sheet 124B (12B), dwelling 218, family 220, National Archives micropublication T624, Roll 1651.
  • [S1520] James MacDonald and Jane Elizabeth Price marriage, Ontario Marriage Register, Marriage Registration No. 010469 (1891), Archives of Ontario, Toronto, York County, Ontario.
  • [S1539] Sarah Biggs, Death Registration (1925), Archives of Ontario, Toronto, York County, Ontario.
  • [S1541] Thomas David Carmichael and Margaret Catherine Menzie marriage, Ontario Marriage Register, Marriage Registration No. 010228 (1886), Archives of Ontario, Toronto, York County, Ontario.
  • [S1554] William Emilton Biggs, Birth Registration No. 28397 (1878), Archives of Ontario, Toronto, York County, Ontario.
  • [S1559] William Wilbert Brown and Sophia Myrtle Biggs marriage, Ontario Marriage Register, Marriage Registration No. 043371 (1926), Archives of Ontario, Toronto, York County, Ontario.
  • [S1594] Baby Girl Davidson, Death Registration (1914), Archives of Ontario, Toronto, York County, Ontario.
  • [S1607] Gibson Fulford household, 1901 Census of Canada, Lanark N, Fitzroy, Enumeration District 80:D4, Schedule 1, sheet 10, dwelling 88, family 89, Public Archives Canada, RG31, Microfilm Reel T-6477.
  • [S1642] Baby Boy Palangio, Death Registration No. 25744 (1930), Archives of Ontario, Toronto, York County, Ontario.
  • [S1643] Infant Palangio, Death Registration No. 025443 (1936), Archives of Ontario, Toronto, York County, Ontario.
  • [S1671] John Henry Bradley, Death Registration No. 13548 (1897), Archives of Ontario, Toronto, York County, Ontario.
  • [S1672] John Henry Bradley, Birth Registration (1872), Archives of Ontario, Toronto, York County, Ontario.
  • [S1722] Bessie May Francis, Birth Registration No. 27086 (1899), Archives of Ontario, Toronto, York County, Ontario.
  • [S1723] Phyllis Francis, Death Registration No. 22073 (1920), Archives of Ontario, Toronto, York County, Ontario.
  • [S1728] Job Andrews Wilcox Sr household, 1870 United States Census, Warren, population schedule, Luzerne, sheet 1 (642), dwelling 7, family 7, National Archives micropublication M593-11109.
  • [S1731] Job Andrews Wilcox Sr household, 1860 United States Census, Warren, population schedule, Luzerne, sheet 276 (24), dwelling 270, National Archives micropublication M653-873.
  • [S1741] Baby Boy Wilcox, Death Registration No. 33233 (1920), Archives of Ontario, Toronto, York County, Ontario.
  • [S1742] Baby Girl Wilcox, Death Registration No. 28490 (1919), Archives of Ontario, Toronto, York County, Ontario.
  • [S1755] Rachel Myers tombstone, Methodist Church Cemetery, Lake Luzerne, Warren County, New York.
  • [S1757] James M Wilcox tombstone, Methodist Church Cemetery, Lake Luzerne, Warren County, New York.
  • [S1759] Job Andrews Wilcox Sr tombstone, Methodist Church Cemetery, Lake Luzerne, Warren County, New York.
  • [S1760] Martha Jane Wilcox tombstone, Methodist Church Cemetery, Lake Luzerne, Warren County, New York.
  • [S1770] William Townley-Smith household, 1911 Census of Canada, Battleford, NW S24 T46 R27 W3, Enumeration District 208:38, Schedule 1, sheet 7, dwelling 89, family 89, Public Archives Canada, RG31, Microfilm Reel T-20451.
  • [S2034] David Elliott and Harriet Edgar marriage, Ontario Marriages, 1869-1927, Marriage Registration (1870), Archives of Ontario, Toronto, York County, Ontario.
  • [S2380] Thomas Dean, Death Registration No. 030576 (1936), Archives of Ontario, Toronto, York County, Ontario.
  • [S2608] Louise Cloutier, Obituary - Louise Jones, The Mid-Coast Forecaster, Brunswick, Maine, 20 Apr 2011, 11.
  • [S2609] Viola Hortense Cloutier, Obituary - Loly H V Cloutier, Niagara Gazette, Lewiston, New York, 28 Oct 2008.
  • [S2612] Milford M Cox and Marie Fabiola Edith Cloutier marriage, Maine Marriage Certificates, Marriage Certificate (1938), Maine State Archives, Augusta, Kennebec County, Maine.
  • [S2614] Mary Ann Louise Starkey household, 1911 Census of Canada, Montreal, St-Jacques Lafontaine, Enumeration District 181:25, Schedule 1, sheet 4, dwelling 27, family 29, Public Archives Canada, RG31, Microfilm Reel T-20436.
  • [S2682] William Alfred Keith and Mariah Vanhook marriage, Virginia Marriage Records 1785 - 1940, Marriage Return (1860), Virginia Vital Records, Richmond, Virginia.
  • [S2728] Alban A Cloutier entry; Queen Elizabeth Passenger Arrival List, 29 Jun 1945; in T715 (Washington, D.C.: National Archives), Roll T715_6972, Page 475.
  • [S2773] Theresa Margaret Cloutier, Obituary - Theresa M Gaudet, Lewiston Sun Journal, Lewiston, Maine, 8 Oct 2004.
  • [S2774] Harris J Cloutier Sr, Obituary - Harris J Cloutier, Florida Times-Union, Jacksonville, Florida, 29 Jan 1998.
  • [S2784] Michael Blier, Obituary - Michael Blier, The Lewiston Daily Sun, Lewiston, Maine, 11 Jul 1940, page 2.
  • [S2785] Angelina Poirier, Obituary - Angeline Cloutier, The Lewiston Daily Sun, Lewiston, Maine, 15 May 1983, page 2.
  • [S2806] "World War I Selective Service System Draft Registration Cards, 1917-1918," digital images, Ancestry.com (http://www.ancestry.com), for Emile Joseph Cloutier, Rumford, Oxford, Maine, 5 Jun 1917, NARA microfilm publication M1509, FHL roll number 1654008.
  • [S2895] Joseph Procul Bertrand sepulture, Buckingham, St-Grégoire-de-Nazianze Parish BMS Register 1915-1923, image 339 (folio 330), 1921 entry S9B, Family Search website, Salt Lake City, Salt Lake County, Utah.
  • [S2969] Emile Joseph Cloutier baptism, Danville, Ste-Anne Parish BMS Register 1891, image 18 (folio 18), 1891 entry B50, Family Search website, Salt Lake City, Salt Lake County, Utah.
  • [S2993] François Thomas de Sales Bertrand household, 1851 Census of Canada, Vaudreuil, Ste-Madeleine-de-Rigaud, Enumeration District 34:536, Schedule A, sheet 2d, 3a, (5), Public Archives Canada, RG 31 Microfilm Reel C-1131, viewed on LAC website, March 2009.
  • [S2996] Russell F Fickett Sr and Irene M Cloutier marriage, Maine Marriage Certificates, Marriage Certificate (1942), Maine State Archives, Augusta, Kennebec County, Maine.
  • [S2997] Stephen Elwell and Louise Cloutier marriage, Maine Marriage Certificates, Marriage Certificate (1940), Maine State Archives, Augusta, Kennebec County, Maine.
  • [S2999] Eusèbe Henri M Michaud and Viola Hortense Cloutier marriage, Maine Marriage Certificates, Marriage Certificate (1936), Maine State Archives, Augusta, Kennebec County, Maine.
  • [S3000] Franklin Hallowell and Elsie M Cloutier marriage, Maine Marriage Certificates, Marriage Certificate (1936), Maine State Archives, Augusta, Kennebec County, Maine.
  • [S3003] James Peever household, 1861 Census of Canada, Renfrew, Ross Twp, Enumeration District 364, Schedule 1, sheet 20, dwelling 147, Public Archives Canada, RG31, Microfilm Reel C-1071.
  • [S3043] Reina Dagenais, Obituary - Reina Moncion, Ottawa Citizen, Ottawa, Ontario, 20 Feb 2010.
  • [S3044] Roger Racicot, Obituary - Roger Racicot, Ottawa Citizen, Ottawa, Ontario, 23 Nov 2009.
  • [S3049] Ronald Dagenais, Obituary - Ronald Dagenais, Ottawa Citizen, Ottawa, Ontario, 28 Jun 2008.
  • [S3236] Gustave Blanchard and Melinda Elliott marriage, Ontario Marriage Register, Marriage Registration No. 011955 (1900), Archives of Ontario, Toronto, York County, Ontario.
  • [S3601] Emile Joseph Cloutier household, 1940 United States Census, Oxford, population schedule, Rumford, Enumeration District 9-53, sheet 509A (7A), household 99, National Archives micropublication M-T0627-01485-00387.
  • [S3734] Louise Cloutier, Obituary - Louise Jones, Stetsons Funeral Home, Brunswick, Maine, 20 Apr 2011.
  • [S3817] Eusèbe Henri M Michaud household, 1940 United States Census, Kennebec, population schedule, Augusta, Enumeration District 6-9, sheet 106A, 106B (1A, 1B), household 124, National Archives micropublication M-T0627-01480.
  • [S3819] Milford M Cox household, 1940 United States Census, Kennebec, population schedule, Farmingdale, Enumeration District 6-29, sheet 389B (1B), household 21, National Archives micropublication M-T0627-01480-00789.
  • [S4150] Edward Bulmer, Death Registration No. 026923 (1910), Archives of Ontario, Toronto, York County, Ontario.
  • [S4371] John Vincent Palangio, Obituary - John Vincent Palangio, McGuinty Funeral Home, North Bay, ON, 6 Oct 2015.
  • [S4491] Hamnet Hartley Elliott, Death Registration No. 021174 (1872), Archives of Ontario, Toronto, York County, Ontario.