Ancestors of Steven Nicholas Machol

Generation No. 1

1. Steven Nicholas Machol, born 03 Sep 1952 in Hartford, CT1. He was the son of 2. Donald Richard Machol and 3. Elaine Bernice Corridino. He married (1) Marlena Genise. She was born 04 Sep 1951. She was the daughter of ? Genise and Angie ?.

Generation No. 2

2. Donald Richard Machol2, born 19 Jul 1928 in Hartford, CT3. He was the son of 4. Clarance Miron Machol and 5. Caroline Edna Tourtelotte. He married 3. Elaine Bernice Corridino 14 Apr 1951 in Wethersfield, CT3. 3. Elaine Bernice Corridino, born Abt. 1932 in Hartford, CT. She was the daughter of 6. Nicholas A. Corridino and 7. Sophie B. Wenc.

Children of Donald Machol and Elaine Corridino are: 1 i. Steven Nicholas Machol, born 03 Sep 1952 in Hartford, CT; married Marlena Genise. ii. David Thomas Machol, born 19 Mar 1956 in Hartford, CT3 iii. Bryan Richard Machol, born 13 May 1957 in Hartford, CT3 iv. Child Machol

Generation No. 3

4. Clarance Miron Machol4,5,6, born 15 Feb 1900 in Springfield, Mass.7,8; died 13 Apr 1967 in Preston, New London County, CT9,10. He was the son of 8. Clarance Miron Machol and 9. Elizabeth M. Leonard. He married 5. Caroline Edna Tourtelotte 20 Sep 1920 in Hartford, CT11. 5. Caroline Edna Tourtelotte12, born 06 Mar 1899 in East Hartford, CT13; died 26 Jan 1991 in Hartford, CT14,15. She was the daughter of 10. William Ford Tourtellotte and 11. Mary Elizabeth Scully.

Children of Clarance Machol and Caroline Tourtelotte are: i. Robert Leonard Machol16, born 07 Oct 1921 in Hartford, CT17; died 15 Mar 1984 in Hartford, CT18,19; married Mildred Carmella Lattarulo 19 Sep 1942 in Hartford, CT20; born 28 Feb 1923 in Hartford, CT21; died 02 Apr 2005 in Newington, CT21. 2 ii. Donald Richard Machol, born 19 Jul 1928 in Hartford, CT; married (1) Debbie Williams; married (2) Elaine Bernice Corridino 14 Apr 1951 in Wethersfield, CT. iii. Phyllis Carol Machol22, born 23 Mar 1930 in Hartford, CT23; married Roger Paul Laflamme 31 Mar 1951 in Hartford, CT23; born Abt. Sep 1929 in Hartford, CT. iv. Barbara Jean Machol, born 12 Jun 1939 in Hartford, CT23; married John Ekenbarger 15 Apr 1961 in Hartford, Hartford County, CT24; born 18 Jan 1931.

6. Nicholas A. Corridino, born 1910 in New York City, New York; died 17 Jan 2000 in Phoenix, Arizona25. He married 7. Sophie B. Wenc. 7. Sophie B. Wenc

Children of Nicholas Corridino and Sophie Wenc are: 3 i. Elaine Bernice Corridino, born Abt. 1932 in Hartford, CT; married Donald Richard Machol 14 Apr 1951 in Wethersfield, CT. ii. Patricia Corridino, married ? Maracchini. iii. Thomas Corridino

Generation No. 4

8. Clarance Miron Machol, born Abt. 1876 in Massachusetts. He married 9. Elizabeth M. Leonard. 9. Elizabeth M. Leonard, born Abt. 1877 in Massachusetts.

Children of Clarance Machol and Elizabeth Leonard are: i. Edward L. Machol, born Abt. 1899 in Massachusetts. 4 ii. Clarance Miron Machol, born 15 Feb 1900 in Springfield, Mass.; died 13 Apr 1967 in Preston, New London County, CT; married Caroline Edna Tourtelotte 20 Sep 1920 in Hartford, CT. iii. Marguerite Machol, born Abt. 1902 in Massachusetts. iv. Larfest Machol, born Abt. 1905 in Massachusetts. v. Acharc Machol, born Abt. 1909 in Massachusetts.

10. William Ford Tourtellotte26, born 03 Feb 1866 in New Haven, New Haven County, CT; died 16 Dec 1948 in Hartford, CT27. He was the son of 20. Rufus Bacon Tourtellotte and 21. Sarah Jane Wood. He married 11. Mary Elizabeth Scully 23 Feb 1889 in Middletown, CT28. 11. Mary Elizabeth Scully29, born 03 Feb 1864 in New York, NY; died 03 Sep 1920 in Hartford, CT30. She was the daughter of 22. John Scully and 23. Catherine Dunn.

Children of William Tourtellotte and Mary Scully are: i. Gertrude May Tourtelotte31, born 17 Mar 1890 in Middletown, CT32; died 18 Feb 1926 in Hartford, CT33; married Thomas Joseph Foley 17 Aug 1916 in Hartford, CT33; born 06 Nov 1892 in Portland, CT34,35; died 02 Dec 1964 in Waterbury, New Haven County, Connecticut35,36. ii. Grace Ethel Tourtellotte37,38, born 04 Jun 1891 in Middletown, CT39,40; died 22 Jun 1962 in Rockville, CT40; married John George Stone 03 Feb 1917 in Hartford, CT41; born 17 Feb 1895 in High Wycombe, Buckinghamshire, England42,43,44; died 30 Aug 1959 in Hartford, CT44,45. iii. William Tourtellotte, born 05 Jun 1893 in Middletown, CT46; died 06 Aug 1893 in New Britain, CT47 iv. Edith Maude Tourtellotte48, born 15 Sep 1894 in New Britain, CT49; died 18 Feb 1971 in Preston, CT50; married Albert Lincoln Smith 29 Feb 1916 in Hartford, CT; born 31 Jan 1895 in Wethersfield, CT51,52; died 27 May 1977 in Wethersfield, CT53,54. v. Zita Frances Tourtellotte55, born 29 Sep 1896 in East Hartford, CT56; died 08 Jun 1966 in East Hartford, CT57; married Arthur Steven Donovan 30 Jun 1916 in Hartford, CT58,59; born 28 Dec 1896 in East Hartford, CT; died 03 Oct 1953 in Hartford, CT60,61,62. 5 vi. Caroline Edna Tourtelotte, born 06 Mar 1899 in East Hartford, CT; died 26 Jan 1991 in Hartford, CT; married Clarance Miron Machol 20 Sep 1920 in Hartford, CT. vii. Alma Tourtellotte63, born 30 Jul 1901 in East Hartford, CT64,65; died 26 Jul 1979 in Ventura, California65; married Stanley Edward Winner 20 May 1935 in Bridgeport, Connecticut66; born 06 Jun 1900 in New Britain, Connecticut. viii. Francis George Tourtellotte67, born 31 May 1903 in Manchester, CT; died 21 Jan 1959 in Brooklyn Veterans Hospital, New York, NY. ix. Irene Elizabeth Tourtellotte67, born 29 May 1908 in Hartford, CT; died 26 Jul 1980 in Meriden, CT68,69; married Theodore Darwent Rutherford 08 Nov 1930 in Hartford, CT; born 24 Jul 1906 in Unionville, CT; died 08 Feb 1964 in Wethersfield, CT70.

Generation No. 5

20. Rufus Bacon Tourtellotte, born 12 May 1836 in West Sutton, MA; died Abt. 190771. He was the son of 40. George Angell Tourtellotte and 41. Roda Williams Bacon. He married 21. Sarah Jane Wood 12 Jun 1858 in Worcester, MA. 21. Sarah Jane Wood, born 22 Nov 1837 in Uxbridge, MA. She was the daughter of 42. Lyman Wood and 43. Sarah Jane Nichols.

Children of Rufus Tourtellotte and Sarah Wood are: i. George Tourtellotte, born Nov 1862 in Massachusetts. ii. Hattie Tourtellotte, born 30 May 1863 in Springfield, Massachusetts; died 13 Dec 1935 in Hartford, Connecticut; married William Edward Burke 06 Mar 1881 in Middletown, Middlesex County, Connecticut; born 10 May 1860 in East Haddam, Connecticut; died 09 Jan 1928 in Ellington, Connecticut. 10 iii. William Ford Tourtellotte, born 03 Feb 1866 in New Haven, New Haven County, CT; died 16 Dec 1948 in Hartford, CT; married (1) Mary Elizabeth Scully 23 Feb 1889 in Middletown, CT; married (2) Margaret McDermott Aft. 1930.

22. John Scully72, born 30 Jul 1838 in ; died 25 Feb 1892 in Middletown, CT73. He was the son of 44. Martin Scully and 45. Jane Kavanaugh. He married 23. Catherine Dunn 13 Feb 1862 in Middletown, CT74. 23. Catherine Dunn75, born 07 Feb 1844 in Middletown, Connecticut75; died 08 Dec 1906 in Middletown, Connecticut76. She was the daughter of 46. John Dunn and 47. Margaret J. Rohan.

Children of John Scully and Catherine Dunn are: i. Child Scully ii. Margaret J. Scully, born 18 Mar 1863 in Middletown, CT77; died 24 Mar 1864 in Middletown, CT78 11 iii. Mary Elizabeth Scully, born 03 Feb 1864 in New York, NY; died 03 Sep 1920 in Hartford, CT; married William Ford Tourtellotte 23 Feb 1889 in Middletown, CT. iv. Jane (Jennie) A. Scully79, born 21 Dec 1868 in Middletown, CT80; died 07 Jun 1875 in New Haven, CT81 v. Margaret A. Scully82, born 21 Dec 1868 in Middletown, CT83; died 21 Jun 1903 in Middletown, CT84,85 vi. John W. Scully, born 03 Apr 1871 in New Haven, CT86; died 23 Apr 1871 in New Haven, CT87 vii. Martin John Scully88,89, born 24 Nov 1872 in New Haven, CT90,91; died 21 Nov 1946 in Hartford, CT91; married Mary [Minnie] Theresa O'Brien 03 Jul 1895 in Middletown, CT92; born 28 Jan 1874 in Portland, CT; died 23 Nov 1959 in Hartford, CT93. viii. Titan Scully, born 21 Jun 1875 in New Haven, CT94; died Bef. 1880. ix. Zita Scully95, born 21 Jun 1875 in New Haven, CT96; died 17 Sep 1924 in Yonkers, NY97; married David C. Geary 15 Nov 1902 in Middletown, CT98; born 07 Jan 1875 in Hartford, CT99; died 22 Aug 1940 in Bridgeport, CT100. x. Female Scully, born 15 Jul 1877 in New Britain, CT101102 xi. Sarah Ann Scully103, born 14 Jul 1878 in New Britain, CT104; died 27 Apr 1958 in West Hartford, CT105,106; married Edward Michael Foley 03 Sep 1906 in St. John's Church, Middletown, CT107,108; born 18 Jan 1878 in Middletown, Connecticut109,110; died 17 Dec 1939 in West Hartford, CT111. xii. Catherine Scully, born 12 Feb 1879 in New Britain, CT112; died 10 Sep 1883 in Middletown, CT113,114 xiii. Grace Josephine Scully115, born 09 Nov 1881 in New Britain, Connecticut116; died 07 Oct 1948 in Hartford, Connecticut117; married Filias Aloysuis Plourd 25 Nov 1903 in Middletown, Connecticut118; born 21 Mar 1878 in Province of Quebec, Canada119,120; died 24 May 1968 in Hartford, Connecticut121,122. xiv. Eva L. Scully, born 03 Oct 1883 in Middletown, CT123; died 07 Oct 1883 in Middletown, CT124,125 xv. Mark Francis Scully, born Abt. Aug 1885 in Middletown, CT126; died 31 May 1892 in Middletown, CT127

Generation No. 6

40. George Angell Tourtellotte, born 30 Aug 1800 in Smithfield, RI; died 16 Feb 1847 in Templeton, MA. He was the son of 80. Daniel Tourtellotte and 81. Freelove Angell. He married 41. Roda Williams Bacon 21 Apr 1824 in Massachusetts. 41. Roda Williams Bacon, born 21 Apr 1798 in Spencer, MA; died 29 Jan 1873 in Worcester, MA. She was the daughter of 82. Rufus Bacon and 83. Eleanor Edwards.

Child of George Tourtellotte and Roda Bacon is: 20 i. Rufus Bacon Tourtellotte, born 12 May 1836 in West Sutton, MA; died Abt. 1907; married Sarah Jane Wood 12 Jun 1858 in Worcester, MA.

42. Lyman Wood He married 43. Sarah Jane Nichols. 43. Sarah Jane Nichols

Child of Lyman Wood and Sarah Nichols is: 21 i. Sarah Jane Wood, born 22 Nov 1837 in Uxbridge, MA; married Rufus Bacon Tourtellotte 12 Jun 1858 in Worcester, MA.

44. Martin Scully128,129, born Abt. 1808 in Queens Co., Ireland; died 11 Feb 1892 in Middletown, CT130,131. He was the son of 88. Martin Scully and 89. Mary ?. He married 45. Jane Kavanaugh 23 May 1837 in Stradbally, County Laois, Ireland132. 45. Jane Kavanaugh133, born Abt. 1817 in Queens Co., Ireland; died 16 Feb 1879 in Middletown, Middlesex County, CT134,135.

Children of Martin Scully and Jane Kavanaugh are: 22 i. John Scully, born 30 Jul 1838 in Ireland; died 25 Feb 1892 in Middletown, CT; married Catherine Dunn 13 Feb 1862 in Middletown, CT. ii. Mary Scully136, born 02 Sep 1840 in Ireland; died 08 Jun . iii. Ann E. Scully137, born 30 Mar 1844 in Ireland; died 08 Apr 1924 in Rhode Island138; married Patrick J. Conway 12 Oct 1864 in Middletown, CT139; born Bet. 1834 - 1837 in Ireland; died 08 Jul 1883 in Rhode Island140. iv. Patrick Scully141,142, born 30 May 1846 in Stradbally, Queens County, Ireland; died 26 Feb 1938 in Middletown, CT143,144; married Margaret Greene 24 Jun 1871 in Middletown, CT145; born 09 Jul 1852 in Portland, CT; died 09 Jul 1938 in Middletown, CT146. v. Catherine Scully I147, born 08 Nov 1848 in Ireland; died 08 Dec 1848 in Ireland. vi. Catherine Scully147,148, born 04 May 1850 in Queens County, Ireland; died 23 Feb 1909 in Meriden, CT149; married James Ryan 02 Jun 1870 in Meriden, New Haven County, CT150; born Abt. 1841 in Ireland; died 26 Nov 1881 in Meriden, CT151.

46. John Dunn, born Abt. 1805 in Queens County, Ireland; died 01 Sep 1885 in Middletown, Connecticut152,153,154. He was the son of 92. Patrick Dunn and 93. Mary ?. He married 47. Margaret J. Rohan Bet. 1834 - 1839 in Ireland or New York. 47. Margaret J. Rohan, born Abt. 1801 in Queens County, Ireland; died 21 Apr 1884 in Middletown, Connecticut155,156,157,158,159. She was the daughter of 94. John Rohan.

Children of John Dunn and Margaret Rohan are: i. Michael Sylvester Dunn, born 06 May 1839 in Middletown, Connecticut; died 02 Jun 1919 in Middletown, Connecticut160,161; married Mary Frances Kent 16 Jan 1865 in Middletown, CT162,163; born Dec 1844 in Ireland164; died 19 Aug 1903 in Middletown, CT165,166. ii. Mary Dunn, born 05 Sep 1841 in Middletown, Connecticut167; died 07 Dec 1905 in Middletown, Connecticut168,169; married George J. Harrison 04 Jun 1866 in Middletown, CT170,171; born 23 Sep 1837 in Parish of Bishop Wilton, East Riding, Yorkshire, England172; died 12 Mar 1920 in Noroton Heights, CT173,174. 23 iii. Catherine Dunn, born 07 Feb 1844 in Middletown, Connecticut; died 08 Dec 1906 in Middletown, Connecticut; married John Scully 13 Feb 1862 in Middletown, CT. iv. Mark Francis Dunn175,176, born 26 Aug 1844 in Middletown, Connecticut; died 14 Jul 1890 in Middletown, Connecticut177,178,179; married Mary A. Greene 09 Oct 1867 in Middletown, CT180,181; born 29 Oct 1848 in Portland, CT182; died 17 Feb 1924 in Middletown, CT183,184,185. v. John Dunn, born 15 Mar 1845 in Middletown, Connecticut186; died 15 Jul 1849 in Middletown, Connecticut187,188,189,190 vi. Sarah Ann Dunn, born 15 Oct 1847 in Middletown, Connecticut191,192; died 23 Jul 1848 in Middletown, Connecticut193,194,195,196

Generation No. 7

80. Daniel Tourtellotte, born 17 Dec 1771 in Smithfield, RI; died 17 Aug 1844 in West Sutton, MA. He was the son of 160. Jesse Tourtellotte and 161. Lydia Angell. He married 81. Freelove Angell. 81. Freelove Angell, born 27 Feb 1779 in Smithfield, RI; died 1869 in Milbury.

Child of Daniel Tourtellotte and Freelove Angell is: 40 i. George Angell Tourtellotte, born 30 Aug 1800 in Smithfield, RI; died 16 Feb 1847 in Templeton, MA; married Roda Williams Bacon 21 Apr 1824 in Massachusetts.

82. Rufus Bacon He married 83. Eleanor Edwards. 83. Eleanor Edwards

Child of Rufus Bacon and Eleanor Edwards is: 41 i. Roda Williams Bacon, born 21 Apr 1798 in Spencer, MA; died 29 Jan 1873 in Worcester, MA; married George Angell Tourtellotte 21 Apr 1824 in Massachusetts.

88. Martin Scully197, born in Ireland. He married 89. Mary ?. 89. Mary ?, born in Ireland.

Child of Martin Scully and Mary ? is: 44 i. Martin Scully, born Abt. 1808 in Queens Co., Ireland; died 11 Feb 1892 in Middletown, CT; married Jane Kavanaugh 23 May 1837 in Stradbally, County Laois, Ireland.

92. Patrick Dunn, born Bet. 1770 - 1785 in Queens County, Ireland; died in Ireland. He married 93. Mary ?. 93. Mary ?, born in Queens County, Ireland.

Child of Patrick Dunn and Mary ? is: 46 i. John Dunn, born Abt. 1805 in Queens County, Ireland; died 01 Sep 1885 in Middletown, Connecticut; married Margaret J. Rohan Bet. 1834 - 1839 in Ireland or New York.

94. John Rohan, born Bet. 1760 - 1785 in Queens County, Ireland.

Child of John Rohan is: 47 i. Margaret J. Rohan, born Abt. 1801 in Queens County, Ireland; died 21 Apr 1884 in Middletown, Connecticut; married (1) ? Brennan Bef. 1834 in Ireland; married (2) John Dunn Bet. 1834 - 1839 in Ireland or New York.

Generation No. 8

160. Jesse Tourtellotte, born 06 Mar 1748/49 in West Glocester, Providence, RI; died 05 Apr 1841 in Mendon, MA. He married 161. Lydia Angell. 161. Lydia Angell, born 24 Apr 1754 in Smithfield, Providence, RI; died 19 Feb 1847 in Blackstone, Worcester, MA.

Child of Jesse Tourtellotte and Lydia Angell is: 80 i. Daniel Tourtellotte, born 17 Dec 1771 in Smithfield, RI; died 17 Aug 1844 in West Sutton, MA; married Freelove Angell.

Endnotes

1. Hartford, Conn. Vital Records. 2. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 8. 3. Hartford, Conn. Vital Records. 4. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 8. 5. Ancestry.com, U.S. World War I Draft Registration Cards, 1917-1918, Provo, UT, USA: Ancestry.com Operations Inc, 2005, Online publication - Ancestry.com. World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005.Original data - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration, M1509, 4,582 rolls. Roll 1561896, DraftBoard 2. 6. Ancestry.com, Social Security Death Index, Provo, UT, USA: Ancestry.com Operations Inc, 2010, Online publication - Ancestry.com. Social Security Death Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration. 7. Ancestry.com, U.S. World War I Draft Registration Cards, 1917-1918, Provo, UT, USA: Ancestry.com Operations Inc, 2005, Online publication - Ancestry.com. World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005.Original data - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration, M1509, 4,582 rolls. Roll 1561896, DraftBoard 2. 8. Ancestry.com, Social Security Death Index, Provo, UT, USA: Ancestry.com Operations Inc, 2010, Online publication - Ancestry.com. Social Security Death Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration. 9. Connecticut Department of Health, Connecticut Death Index, 1949-2001, Provo, UT, USA: Ancestry.com Operations Inc, 2003. 10. Ancestry.com, Social Security Death Index, Provo, UT, USA: Ancestry.com Operations Inc, 2010, Online publication - Ancestry.com. Social Security Death Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration. 11. Hartford, Conn. Vital Records. 12. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 8. 13. East Hartford, Conn. Vital Records, Volume C-112. 14. West Hartford, Conn. Vital Records. 15. Ancestry.com, Social Security Death Index, Provo, UT, USA: Ancestry.com Operations Inc, 2010, "Machol, Carrie. Social Security Number 041-26-2383. Social Security Number issued in CT. Birth date: Mar 6, 1899. Death date: Jan 26, 1991." 16. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 8. 17. Hartford, Conn. Vital Records. 18. Newington, Conn. Vital Records. 19. Ancestry.com, Social Security Death Index, Provo, UT, USA: Ancestry.com Operations Inc, 2010, "Machol, Robert. Social Security Number 048-07-6495. Social Security Number issued in CT. Birth date: Oct 7, 1921. Death date: Mar 1984. Residence code: CT. Zip Code of last known residence: 06111 (Newington, CT)." 20. Hartford, Conn. Vital Records. 21. Ancestry.com, Social Security Death Index, Provo, UT, USA: Ancestry.com Operations Inc, 2010, Online publication - Ancestry.com. Social Security Death Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration. 22. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 8. 23. Hartford, Conn. Vital Records. 24. Connecticut Marriage Index 1959-2001. 25. "The Hartford Courant," Connecticut Newspaper, Obituary, January 19, 2000, Page B6, Statewide Edition. 26. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 6. 27. "The Hartford Courant," Connecticut Newspaper, Obituary, December 17, 1948. 28. Middletown, Conn. Vital Records, Marriages - Volume 11 (1871-March 1910), 198. 29. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 6. 30. Hartford, Conn. Vital Records, Deaths, September 1920. 31. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 6. 32. Middletown, Conn. Vital Records, Births - Volume 10 (1869-1917), 328. 33. Hartford, Conn. Vital Records. 34. World War I Draft Registration Cards. 35. Ancestry.com, Social Security Death Index, Provo, UT, USA: Ancestry.com Operations Inc, 2010, Online publication - Ancestry.com. Social Security Death Index [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration. 36. Connecticut Department of Health, Connecticut Death Index, 1949-2001, Provo, UT, USA: Ancestry.com Operations Inc, 2003. 37. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 7. 38. Connecticut Department of Health, Connecticut Death Index, 1949-2001, Provo, UT, USA: Ancestry.com Operations Inc, 2003, Online publication - Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. 39. Middletown, Conn. Vital Records, Births - Volume 10 (1869-1917), 350. 40. Connecticut Department of Health, Connecticut Death Index, 1949-2001, Provo, UT, USA: Ancestry.com Operations Inc, 2003, Online publication - Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. 41. Hartford, Conn. Vital Records. 42. Ancestry.com, U.S. World War I Draft Registration Cards, 1917-1918, Provo, UT, USA: Ancestry.com Operations Inc, 2005, Online publication - Ancestry.com. World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2005.Original data - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration, M1509, 4,582 rolls. Roll 1561906, DraftBoard 3. 43. Ancestry.com, U.S. World War II Draft Registration Cards, 1942, Provo, UT, USA: Ancestry.com Operations, Inc., 2010, Online publication - Ancestry.com. U.S. World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006.Original data - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch locations: National Archives and Records Administration Region Branches. 44. Connecticut Department of Health, Connecticut Death Index, 1949-2001, Provo, UT, USA: Ancestry.com Operations Inc, 2003, Online publication - Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. 45. Hartford, Conn. Vital Records, Deaths, August 1959. 46. Middletown, Conn. Vital Records, Births - Volume 10 (1869-1917), 396. 47. New Britain, Conn. Vital Records, Deaths January 1886-Dec 1893, p. 494. 48. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 7. 49. New Britain, Conn. Vital Records, BMD 1894, p. 65. 50. Connecticut Department of Health, Connecticut Death Index, 1949-2001, Provo, UT, USA: Ancestry.com Operations Inc, 2003, "Edith Smith, died 18 Feb 1971 in Preson, CT; Resident of Wethersfield, CT." 51. World War I Draft Registration Cards, 1917-1918. 52. Ancestry.com, U.S. World War II Draft Registration Cards, 1942, Provo, UT, USA: Ancestry.com Operations, Inc., 2010, Online publication - Ancestry.com. U.S. World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2006.Original data - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch locations: National Archives and Records Administration Region Branches. 53. Ancestry.com, Social Security Death Index, Provo, UT, USA: Ancestry.com Operations Inc, 2010, "Smith, Albert, Social Security Number 049-09-9255. Social Security Number Issued in CT. Birth date: Jan 31, 1895. Death date: May 1977. Residence Code: CT. Zip Code of last known residence: 06109 (Wethersfield, CT). Zip Code where death benefit payment was sent: 06109 (Wethersfield, CT)." 54. Connecticut Department of Health, Connecticut Death Index, 1949-2001, Provo, UT, USA: Ancestry.com Operations Inc, 2003. 55. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 7. 56. East Hartford, Conn. Vital Records, Volume C-92. 57. Connecticut Department of Health, Connecticut Death Index, 1949-2001, Provo, UT, USA: Ancestry.com Operations Inc, 2003, "Zita F. Donovan, died 8 June 1966 in East Hartford, Hartford County, CT; resident of East Hartford, Hartford County, CT." 58. Hartford, Conn. Vital Records. 59. East Hartford, Conn. Vital Records, Vital Records Index Records the Marriage. 60. Hartford, Conn. Vital Records. 61. Connecticut Department of Health, Connecticut Death Index, 1949-2001, Provo, UT, USA: Ancestry.com Operations Inc, 2003, Online publication - Connecticut Department of Health. Connecticut Death Index, 1949-2001 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health. 62. East Hartford, Conn. Vital Records, Vol. L, p. 267. 63. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 8. 64. East Hartford, Conn. Vital Records, Volume C-134. 65. Ancestry.com, California Death Index, 1940-1997, Provo, UT, USA: Ancestry.com Operations Inc, 2000, Online publication - Ancestry.com. California Death Index, 1940-1997 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2000.Original data - State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics. 66. State of Connecticut Department of Public Health Vital Records Section, Microfilm M60; Frame 3380. 67. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 8. 68. Meriden, Conn. Vital Records. 69. Ancestry.com, Social Security Death Index, Provo, UT, USA: Ancestry.com Operations Inc, 2010, "Rutherford, Irene, Social Security Number 042-20-5309. Social Security number issued in CT. Birth date: May 29, 1908. Death date: Jul 1980. Zip Code of address where death benefit was sent: 06067 (Rocky Hill, CT)." 70. Ancestry.com, Social Security Death Index, Provo, UT, USA: Ancestry.com Operations Inc, 2010, "Rutherford, Theodore. Social Security Number 040-05-3358. Social Security number issued in CT. Birth date: Jul 21, 1906. Death date: Feb 1964." 71. Tombstone at Mortimer Cemetery, Middletown, CT, "Rufus B. Tourtellott 1836-1907." 72. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 5. 73. Middletown, Conn. Vital Records, Deaths - Volume 12 (1879-1901), 234. 74. Middletown, Conn. Vital Records, Vol. 4, p. 326, "John Scully, age 22, resident of Meriden, CT, born in Ireland was married to Miss Catherine Dunn, age 20, resident of Middletown, CT, born in Middletown, CT by Jos. Lynch, Pas. R.C. Church." 75. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 5. 76. Middletown, Conn. Vital Records, Deaths - Volume 13 (1901-July 1908), 152. 77. Middletown, Conn. Vital Records, Births-Volume 6 (1852-1868), p. 107, "Scully, daughter to John, born March 18, 1863. Parents John Scully, age 24, mechanic, resident of Middletown and Catherine, age 21. Certifying physician E.B. Nye." 78. "The Constitution (Middletown, Connecticut)," Death Notices, March 30, 1864. 79. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 6. 80. Middletown, Conn. Vital Records, Births-Volume 6 (1852-1868), p. 151, "Scully, Twins to John, born 21 December 1868. Parents John Scully, age 30, Tinsmith, and Catherine D., age 26. L. Bailey, Certifying physician." 81. New Haven, Conn. Vital Records, Deaths, Vol. 20, p. 291. 82. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 6. 83. Middletown, Conn. Vital Records, Births-Volume 6 (1852-1868), p. 151, "Scully, Twins to John, born 21 December 1868. Parents John Scully, age 30, Tinsmith, and Catherine D., age 26. L. Bailey, Certifying physician." 84. The Penny Press, Middletown, CT, Monday, June 22, 1903 and Tuesday, June 23, 1903. 85. Middletown, Conn. Vital Records, Deaths - Volume 13 (1901-July 1908), 59. 86. New Haven, Conn. Vital Records, Births, (Microfilmed Copies of NH Vital Records), Vol. 18, p. 204. 87. New Haven, Conn. Vital Records, Deaths, Vol. 20, p. 121. 88. Langdon, T.P. & Woltmann, R., The Descendants of Edward & Esther (Lalor) Greene of Stradbally Parish, Queens County, Ireland, and Middletown, CT, (Copyright 1997. Thomas P. Langdon. Library of Congress Catalog Card Number 97-70408; ISBN 0-9656977-0-3.), 144. 89. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 6, 8, 27. 90. New Haven, Conn. Vital Records, Births, (Microfilmed Copies of NH Vital Records), Vol. 18, p. 378. 91. Hartford, Conn. Vital Records, Deaths, November 1946. 92. Middletown, Conn. Vital Records, Marriages - Volume 11 (1871-March 1910), 280, Record Number 66. 93. Hartford, Conn. Vital Records. 94. New Haven, Conn. Vital Records, Births, (Microfilmed Copies of NH Vital Records), Vol. 21, p. 66. 95. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 6, 11. 96. New Haven, Conn. Vital Records, Births, (Microfilmed Copies of NH Vital Records), Vol. 21, p. 66. 97. Hartford, Conn. Vital Records. 98. Middletown, Conn. Vital Records, Marriages - Volume 11 (1871-March 1910), 384. 99. Hartford, Conn. Vital Records, Births, 1869-1878, p. 370-371. 100. "The Hartford Courant," Connecticut Newspaper, Obituary of David C. Geary, Friday, August 23, 1940. 101. New Britain, Conn. Vital Records, Volume B2, p. 156. 102. Middletown, Conn. Vital Records, Deaths - Volume 12 (1879-1901), 74. 103. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 6, 12. 104. State of Connecticut Department of Public Health Vital Records Section, Microfilm M4; Frame 4048. 105. "The West Hartford News," Thursday May 1, 1958, "Mrs. Sarah Scully Foley of 6 Caya Ave died April 27 at St. Francis Hospital. She had lived in this area for 45 years and was a member of the Daughters of Union Veterans." 106. Connecticut Department of Health, Connecticut Death Index, 1949-2001, Provo, UT, USA: Ancestry.com Operations Inc, 2003. 107. Middletown, Conn. Vital Records, Marriages - Volume 11 (1871-March 1910), 456. 108. State of Connecticut Department of Public Health Vital Records Section, Microfilm M4; Frame 4048. 109. Ancestry.com, U.S. World War I Draft Registration Cards, 1917-1918, Provo, UT, USA: Ancestry.com Operations Inc, 2005, Online publication - Ancestry.com. World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2005.Original data - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Administration, M1509, 4,582 rolls. Roll 1562000, DraftBoard 2. 110. State of Connecticut Department of Public Health Vital Records Section, Microfilm M4; Frame 4048. 111. "The Hartford Courant," Connecticut Newspaper, Obituary, December 21, 1939. 112. New Britain, Conn. Vital Records, Volume B2, p. 198. 113. Middletown, Conn. Vital Records, Deaths - Volume 12 (1879-1901), p. 74. 114. Middletown Health Department , Middletown, Conn. Vital Records, Burials 1876-1891, 93, "Scully, Katie. d. 11 Sep 1883 in Middletown, age 4, buried in St. John's Cemetery." 115. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 6, 12. 116. New Britain, Conn. Vital Records, Volume B3, 352. 117. Hartford, Conn. Vital Records, Deaths, October 1948. 118. Middletown, Conn. Vital Records, Marriages - Volume 11 (1871-March 1910), 40. 119. Ancestry.com, U.S. World War II Draft Registration Cards, 1942, Provo, UT, USA: Ancestry.com Operations, Inc., 2010, Online publication - Ancestry.com. U.S. World War II Draft Registration Cards, 1942 [database on-line]. Provo, UT, USA: MyFamily.com, Inc., 2006.Original data - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch locations: National Archives and Records Administration Region Branches. 120. Ancestry.com, Quebec Vital and Church Records (Drouin Collection), 1621-1967, Provo, UT, USA: Ancestry.com Operations Inc, 2008, Online publication - Ancestry.com. Quebec Vital and Church Records (Drouin Collection), 1621-1967 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008.Original data - Gabriel Drouin, comp. Drouin Collection. Montreal, Quebec, Canada: Institut Généalogique Drouin. 121. Ancestry.com, Social Security Death Index, Provo, UT, USA: Ancestry.com Operations Inc, 2010, "Plourd, Filias. Social Security number 042-09-6913. Social Security number issued in CT. Birth date: Mar 21, 1878. Death date: May 1968. Residence code: CT. Zip Code of last known residence: 06106 (Hartford, CT)." 122. Hartford, Conn. Vital Records, Deaths, May 1968. 123. Middletown, Conn. Vital Records, Births - Volume 10 (1869-1917), p. 228. 124. Middletown, Conn. Vital Records, Deaths - Volume 12 (1879-1901), p. 74. 125. Middletown Health Department , Middletown, Conn. Vital Records, Burials 1876-1891, 93, "Scully, Eva L. Died 7 Oct 1883. No age or place of death listed. Buried in St. John's Cemetery." 126. Middletown, Conn. Vital Records, Deaths - Volume 12 (1879-1901), 240, "Mark F. Scully died May 31, 1892, age 6 years 10 months." 127. Middletown, Conn. Vital Records, Deaths - Volume 12 (1879-1901), p. 240. 128. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 5. 129. Broderbund Software, Inc., Index to Griffiths Valuation of Ireland 1848-1864, "CD-ROM," Scully, Martin Jr., County: Laois/Leix/Queens, Parish: Moyanna, Location: Garrymaddock. 130. Hale Collection of Cemetery Inscriptions - Middletown, CT, St. John's New Cemetery, Section 6, p. 486. 131. Middletown, Conn. Vital Records, Deaths - Volume 12 (1879-1901), 232. 132. Stradbally Parish (Queens County, Ireland) Marriage Register. 133. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 5. 134. Hale Collection of Cemetery Inscriptions - Middletown, CT, St. John's New Cemetery, Section 6, p. 486. 135. Middletown Health Department , Middletown, Conn. Vital Records, Burials 1876-1891, 45, "Scully, Jane. Died 18 February 1879 in Middletown. Age 66. Female. Burial in St. John's New Cemetery." 136. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 5. 137. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 5, 13. 138. Ancestry.com, Rhode Island Deaths 1630-1930, Widow of Patrick Conway. Other relative listed in database: Mary Converse. 80 yrs. 139. Middletown, Conn. Vital Records, Marriages - Volume 4 (1846-1879), 343, "Patrick J. Conway, age 25, resident of Middletown, born in Ireland married Miss Ann Scully, age 18, resident of Middletown, born in Ireland on 12 October 1864. License Issued 12 October 1864. James Lynch, Pastor of RC Church." 140. Ancestry.com, Rhode Island Deaths 1630-1930, Patrick J. Conway died 8 Jul 1883 aged 46 years, son of Patrick and Mary Conway. 141. Langdon, T.P. & Woltmann, R., The Descendants of Edward & Esther (Lalor) Greene of Stradbally Parish, Queens County, Ireland, and Middletown, CT, (Copyright 1997. Thomas P. Langdon. Library of Congress Catalog Card Number 97-70408; ISBN 0-9656977-0-3.), 73. 142. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 5, 16. 143. Middletown, Conn. Vital Records. 144. "The Hartford Courant," Connecticut Newspaper, Obituary, February 27, 1938, "Middletown Resident, Patrick Scully, 92, Dies." 145. Middletown, Conn. Vital Records, Marriages - Volume 11 (1871-March 1910), p. 4, Certificate page 59 (No. 1691). 146. Middletown, Conn. Vital Records. 147. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 5. 148. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 21. 149. Meriden, Conn. Vital Records - Deaths, Volume 19 (1909-1916), 5. 150. Meriden, Conn. Vital Records, Marriages, Vol. 4, p. 135. 151. Meriden, Conn. Vital Records - Deaths, Volume 11 (1879-1892), 70. 152. Middletown, Conn. Vital Records. 153. Hale Collection of Cemetery Inscriptions - Middletown, CT, 517, "Dunn, John, died Sept. 1, 1885, age 85 yrs. (Native of Parish Marboro Queens County, Ireland)." 154. Middletown Health Department , Middletown, Conn. Vital Records, Burials 1876-1891, 120, "Dunn, John. 28 September 1885, age 85. Died in Middletown. Buried in St. John's Cemetery." 155. Middletown, Conn. Vital Records. 156. Tombstone at St. John's Old Cemetery, Middletown, Conn., "Erected by John Dunn and wife Margaret of parish of Marboro, Queens Co. In Memory of their children Sarah Ann died July 22, 1848 at age 10 mos Joh died July 15, 1849 at age 4 years. John Dunn died September 1, 1885 at age 85 years. His wife Margaret died April 21, 1884 at age 81 years." 157. "The Middletown Sentinal & Witness," Saturday, April 26, 1884, "Deaths - Dunn, In this city April 21, Margaret J. Dunn, aged 83 years." 158. Hale Collection of Cemetery Inscriptions - Middletown, CT, 517, "Dunn, Margaret, wife of John, died Apr. 21, 1884, age 83 yrs. (Native of Parish Marboro Queens County, Ireland)." 159. Middletown Health Department , Middletown, Conn. Vital Records, Burials 1876-1891, 109, "Dunn, Margaret J. Died 21 April 1884 in Middletown. Age 83. Buried in St. John's Old Cemetery." 160. Middletown, Conn. Vital Records, Deaths - Volume 18 (1914-1920), 155. 161. Hale Collection of Cemetery Inscriptions - Middletown, CT, St. John's New Cemetery, page 418, "Dunn, Sergt. Michael Sylvester, (Co. A. 24th Regt. Conn. Vols.), died June 2, 1919, age 80 yrs. (Civil War, Flag)." 162. Middletown, Conn. Vital Records, Marriages - Volume 5, 345. 163. US Department of the Interior, Bureau of Pensions Pension File, Affidavit filed December 6, 1900. " No. 2. When, where, and by whom were you married? January 16, 1865, Middletown, Conn. Rev. James Lynch." 164. US Census, 1900. Middletown, Middlesex County, CT . 165. Middletown, Conn. Vital Records, Deaths - Volume 13 (1901-July 1908), 64. 166. Hale Collection of Cemetery Inscriptions - Middletown, CT, St. John's New Cemetery, Page 418, "Dunn, Mary F. Kent, wife of Sergt. Michael S., died Aug. 19, 1903, age 58 yrs." 167. Middletown, Conn. Vital Records, Deaths - Volume 13 (1901-July 1908), 123, "Harrison, Mary D. died at Hotchkiss Street, Middletown, CT on 7 December 1905, born in 1841 in Middletown, CT, age 64 years, 3 months, 2 days." 168. Middletown, Conn. Vital Records, Deaths - Volume 13 (1901-July 1908), 123. 169. Hale Collection of Cemetery Inscriptions - Middletown, CT, St. John's New Cemetery, page 418, "Harrison, Mary Dunn, born Sept. 5, 1841, died Dec. 7, 1905." 170. Middletown, Conn. Vital Records, Vol. 5, p. 357. 171. National Archives Civil War Pension Application, George Harrison, Corporal Co. A, 24th Reg't. Connecticut Volunteers, According to George Harrison's response to a request for information dated September 23, 1897, he was married by Rev. J. Lynch in Middletown, CT on June 3, 1866. George stated he was not previously married. Note that the date of the marriage recorded in the pension application file is one day before the date of the marriage recorded in the Middletown, CT Vital Records. 172. National Archives Civil War Pension Application, George Harrison, Corporal Co. A, 24th Reg. Connecticut Volunteers., A handwritten and typewritten copy of the baptismal certificate of George Harrison is included in his Civil War Pension Application File. It reads, "Page 20. Baptisms solemnized in the Parish of Bishop Wilton in the County of York, in the year 1837. September 23, 1837. #715. George, son of George and Charlotte Harrison. Occupation of father - laborer. Joseph Shooter, Vicar. I do certify that this is a true copy extracted from the Parish Register of Bishop Wilton. Joseph Shooter, Vicar." John F. Keenan, Chief of the Civil War Division added, "I hereby certify that the above is a correct copy of what purports to be a record of birth of the claimant. The paper is yellow with age; bears no marks of erasure or alteration, and to all appearance is genuine. The handwriting is of the old style and the ink is faded." 173. Darien, Conn. Vital Records. 174. Hale Collection of Cemetery Inscriptions - Middletown, CT, St. John's New Cemetery, page 418, "Harrison, George, born Sept. 24, 1837, died Mar. 12, 1920. (Flag)." 175. Langdon, T.P. & Woltmann, R., The Descendants of Edward & Esther (Lalor) Greene of Stradbally Parish, Queens County, Ireland, and Middletown, CT, (Copyright 1997. Thomas P. Langdon. Library of Congress Catalog Card Number 97-70408; ISBN 0-9656977-0-3.), 66. 176. The Scully-Greene Family Association, "Genealogy of the Scully-Greene Family," June 20, 1937, 22. 177. Middletown, Conn. Vital Records, 196. 178. Hale Collection of Cemetery Inscriptions - Middletown, CT, St. John's New Cemetery, page 376, "Dunn, Mark F., died July 14, 1890, age 45 years." 179. Middletown Health Department , Middletown, Conn. Vital Records, Burials 1876-1891, 187, 'Dunn, Mark F. Died 14 Jul 1890 in Middletown, age 45. Buried in St. John's New Cemetery." 180. Parish Register of St. John's Church, Middletown, CT, "Mark Dunn married Mary Green October 9, 1867 witness John Lawton and Margaret Green." 181. Middletown, Conn. Vital Records, Abstract of Marriage Intentions, Volume 4, 367, Ref. 1261. 182. Parish Register of St. John's Church, Middletown, CT, "Mary Greene born October 29, 1848 sponsors Martha Murphy and John McEvoy. Daughter of Patrick Greene and Mary Dunn." 183. Middletown, Conn. Vital Records, Deaths - Volume 20 (1921-1928), 88. 184. Hale Collection of Cemetery Inscriptions - Middletown, CT, St. John's New Cemetery, page 376, "Dunn, Mary A. Green, wife of Mark F., born 1848, died 1924." 185. Middletown Health Department , Middletown, Conn. Vital Records, Burials 1919-1933, 109, "Dunn, Mary A.G. 18 Feb 1924. Burial St. John's New Cemetery. John J. Perry, sexton." Note that the date of death/burail is incorrect in the Middletown Burial Records. 186. Barbour Collection of Connecticut Vital Statistics, (Connecticut State Library), p. 187, referencing Middletown Vital Records Vol. 4, p. 132-3, "Dunn, John d. July 15, 1849, ae 4." 187. Middletown, Conn. Vital Records, Deaths - Volume 4 (1846-1879), 132-133, John Dunn died July 15, 1849 at age 4 years. 188. Tombstone at St. John's Old Cemetery, Middletown, Conn., "Erected by John Dunn and wife Margaret of Parish of Marboro, Queens Co. In Memory of their children Sarah Ann died July 22, 1848 at age 10 mos John died July 15, 1849 at age 4 years. John Dunn died September 1, 1885 at age 85 years. His wife Margaret died April 21, 1884 at age 81 years." 189. Hale Collection of Cemetery Inscriptions - Middletown, CT, 516, "John, son of John and Margaret died July 15, 1849 at age 4 months." 190. Barbour Collection of Connecticut Vital Statistics, (Connecticut State Library), p. 187, referencing Middletown Vital Records Vol. 4, p. 132-3., "Dunn, John, d. July 15, 189, ae 4." 191. Barbour Collection of Connecticut Vital Statistics, (Connecticut State Library), p. 187, referencing Middletown Vital Records Vol. 4, p. 42-43., "Dunn, Sarah A. daughter of John, laborer at age 41 and Margaret at age 41, born October 15, 1848. Middletown Vital Records Vol 4 p. 42-43." Note that this date must be wrong. The Tombstone at St. John's Cemetery says Sarah died at age 10 months in July 1848. This would place her birth in 1847. 192. Middletown, Conn. Vital Records, Births - Volume 4, 42, Note that, while the birth records record Sarah's birth in 1848, this is inconsistent with other data, including the Middletown, Conn. death records. Her birth date was in 1847. 193. Middletown, Conn. Vital Records, Deaths - Volume 4 (1846-1879), 68-69. 194. Tombstone at St. John's Old Cemetery, Middletown, Conn., "Erected by John Dunn and wife Margaret of Parish of Marboro, Queens Co. In Memory of their children Sarah Ann died July 22, 1848 at age 10 mos John died July 15, 1849 at age 4 years. John Dunn died September 1, 1885 at age 85 years. His wife Margaret died April 21, 1884 at age 81 years." 195. Hale Collection of Cemetery Inscriptions - Middletown, CT, 516, "Dunn, Sarah Ann, daughter of John & Margaret, died July 22, 1848, age 10 mos." 196. Barbour Collection of Connecticut Vital Statistics, (Connecticut State Library), p. 187, referencing Middletown Vital Records Vol. 4, p. 68-69, "Dunn, Sarah Hun, d. July 23, 1848, ae 1." 197. Broderbund Software, Inc., Index to Griffiths Valuation of Ireland 1848-1864, "CD-ROM," Scully, Martin Jr., County: Laois/Leix/Queens, Parish: Moyanna, Location: Garrymaddock.