- [S15551] Burial Record, Woodlands Cemetery, Cambridge, Washington County, New York, U.S.A., Find a Grave, Memorial Number 126386732. Hereinafter cited as Burial Record.
- [S15552] 1930 United States Federal Census, Bronx, Bronx County, New York, household of Guy Carpenter, 18 April 1930, digital copy of original document, Enumeration District 0696, FHL Film 2341225, Page 17A. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15553] 1940 United States Federal Census, New York City, Bronx, New York, household of Marion (Collins) Carpenter, 8 April 1940, digital copy of original document, Enumeration District 3-1302, Film m-t0627-02493, Page 7B. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15554] 1930 United States Federal Census, Bronx, Bronx County, New York, household of Homer Collins, digital copy of original census document, Enumeration District 0625, FHL Film 2341222, Page 23A. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15555] 1940 United States Federal Census, New York City, Bronx County, New York, household of Homer Collins, 10 April 1940, digital copy of original census document, Enumeration District 3-1381, Roll m-t0627-02495, Page 8B. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15556] 1920 United States Federal Census, Bridgeport Ward 9, Fairfield, Connecticut, household of Herbert A. Hill, 10 April 1920, digital copy of original census document, Enumeration District 66, Roll T625_176, Page 12A. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15557] Homer Collins & Pearl Gentle, (11 September 1923), Marriage Record, Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health, Hartford Connecticut Vital Records — Index of Marriages, 1897-1968. Hereinafter cited as Marriage Record.
- [S15558] State Death Record - J. Homer Collins, J.H. Collins entry. Connecticut Death Index, 1949-2012. State File #25044.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Death Record.
- [S15559] U.S., Social Security Death Index, 1935-2014, Homer Collins entry. Social Security Death Index, Master File.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Death Record.
- [S15560] Death Certificate, Irene (Collins) Laudig entry. Pennsylvania, Death Certificates, 1906-1967, Certificate Number 4855.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Death Record.
- [S15561] 1930 United States Federal Census, Scranton, Lackawanna County, Pennsylvania, household of James J. Laudig, 9 April 1930, digital copy of original census document, Enumeration District 0042, FHL Film 2341787, Page 14B. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15562] 1940 United States Federal Census, Scranton, Lackawanna County, Pennsylvania, household of James J. Laudig, 11 April 1940, digital copy of original census document, Enumeration District 71-60, Roll m-t0627-03684, Page 13B. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15563] Burial Record, Saint Paul's Union Church Cemetery, Ringtown, Schuylkill County, Pennsylvania, U.S.A., Find a Grave, Memorial Number 9106126. Hereinafter cited as Burial Record.
- [S15564] Burial Record, Saint Paul's Union Church Cemetery, Ringtown, Schuylkill County, Pennsylvania, U.S.A., Find a Grave, Memorial Number 9106125. Hereinafter cited as Burial Record.
- [S15565] David James Laudig, Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1966, (Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania: Department of Military and Veterans Affairs, Record Group 19, Series 19.92). Hereinafter cited as Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1966.
- [S15566] Sloane Walker Collins, U.S., World War I Draft Registration Cards, 1917-1918, Roll 1819122 (Imaged from Family History Library microfilm: National Archives and Records Administration). Hereinafter cited as U.S., World War I Draft Registration Cards, 1917-1918.
- [S15567] Sloane Walker Collins, U.S. WWII Draft Cards Young Men, 1940-1947, (St. Louis, Missouri: The National Archives). Hereinafter cited as U.S. WWII Draft Cards Young Men, 1940-1947.
- [S15568] Connecticut Death Index, 1949-2012, Sloane Walker Collins entry. State File Number 08620.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Connecticut Death Index, 1949-2012.
- [S15569] Death - Sloane Walker Collins, The Post-Star, Glen Falls, New York, (published 7 April 1965), page 20. Hereinafter cited as The Post-Star.
- [S15570] Connecticut Death Index, 1949-2012, Elsie W. (Wallace) Collins entry. State File Number 24189.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Connecticut Death Index, 1949-2012.
- [S15571] 1940 United States Federal Census, Bridgeport, Fairfield County, Connecticut, household of Sloane Collins, 6 April 1940, digital copy of original document, Roll m-t0627-00533, Page 11B. Enumeration District 9-141. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15572] 1930 United States Federal Census, Bridgeport, Fairfield County, Connecticut, household of James W. Cordon, 18 April 1930, digital copy of original document, FHL microfilm 2339989. Enumeration District 0025. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15573] Vermont, Death Records, 1909-2008, Leola C. (Collins) Moseley entry. Vermont State Archives and Records Administration, Montpelier, Vermont, USA, User Box Number PR-02279, Roll Number S-31693, Archive Number PR-02255-02256.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Vermont, Death Records, 1909-2008.
- [S15574] Leola H. Collins & Harley N. Moseley, (14 November 1923), New York State, Marriage Index, 1881-1967, New York State Marriage Index New York State Department of Health, Albany, NY, USA. Certificate Number 31981. Hereinafter cited as New York State, Marriage Index, 1881-1967.
- [S15575] 1940 United States Federal Census, Cambridge, Washington County, New York, household of John Henry, 12 April 1940, digital copy of original census document, NARA Roll m-t0627-02798, Page 7A. Enumeration District 58-50. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15576] Jane C. Moseley & Gardner B. Cullinan, (3 September 1949), New York State, Marriage Index, 1881-1967, New York State Marriage Index New York State Department of Health, Albany, NY, USA. Certificate Number 38289. Hereinafter cited as New York State, Marriage Index, 1881-1967.
- [S15577] Pamela Jane Cullinan & Norman Arthur Derosier Jr, (30 July 1988), Vermont, Marriage Records, 1909-2008, Vermont State Archives and Records Administration Montpelier, Vermont. Hereinafter cited as Vermont, Marriage Records, 1909-2008.
- [S15578] Death ~ Constance (Moseley) Cullinan, U.S., Obituary Collection, 1930-Current, publication place: California, USA. Hereinafter cited as U.S., Obituary Collection, 1930-Current.
- [S15579] Vermont, Death Records, 1909-2008, Gardner B. Cullinan entry. Vital Records Office, Vermont Department of Health, Burlington, Vermont, USA.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as Vermont, Death Records, 1909-2008.
- [S15581] Burial Record, Constance (Moseley) Cullinan, findagrave.com Memorial ID#121687639. Hereinafter cited as Burial Record.
- [S15582] 1925 New York, State Census, household of Harley Moseley, 1 June 1925, digital copy of original census document, Election District 06, Assembly District 02. New York State Archives, Albany, New York. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15583] 1930 United States Federal Census, Cambridge, Washington County, New York, household of Jennie Collins, 4 April 1930, digital copy of original census document, FHL microfilm 2341391. Enumeration District 0004. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15584] 1915 New York, State Census, Cambridge, Washington County, household of William E. Collins, 1 June 1915, digital copy of original census document, Election District 02, Assembly District 01, Page 09. New York State Archives, Albany, New York. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15585] Death - William E. Collins, The Greenwich Journal, Greenwich, Washington County, New York, (published 7 December 1938). Hereinafter cited as The Greenwich Journal.
- [S15586] John W. Sloane & Hattie W. Shaw, (7 June 1893), New York State, Marriage Index, 1881-1967, New York State Department of Health, Albany, NY, USA Certificate Number 10028. Hereinafter cited as New York State, Marriage Index, 1881-1967.
- [S15587] 1910 United States Federal Census, White Creek, Washington, New York, household of John W. Sloane, 19 April 1910, digital copy of original document, Roll T624_1088, Page 5B; FHL Microfilm 1375101. Enumeration District 0118. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15588] 1900 United States Federal Census, Cambridge, Washington County, New York, household of John Sloane, 2 June 1900, digital copy of original document, FHL Microfilm 1241172, Page 2. Enumeration District 0115. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15589] New York, State Census, 1915, Cambridge, Washington County, household of John Sloane, 1 June 1915, digital copy of original document, New York State Archives, Albany, New York. State Population Census Schedules, 1915. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15590] Obituary Index - John Walker Sloane, newspapers.com.
- [S15591] New York, State Census, 1905, Cambridge, Washington County, household of John Sloane, 1905, digital copy of original document, New York State Archives, Albany, New York. State Population Census Schedules, 1905. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15592] New York State, Birth Index, 1881-1942, William Ellsworth Collins Jr. entry, digital copy of original document Certificate Number 3588, (24 January 1907), Ancestry (USA), http://www.ancestry.com.
- [S15593] U.S., Social Security Death Index, 1935-2014, William E. Collins entry. Social Security Death Index, Master File.Ancestry (USA), http://www.ancestry.com. Hereinafter cited as U.S., Social Security Death Index, 1935-2014.
- [S15594] 1925 New York, State Census, Cambridge, Washington County, household of Jennie M. Collins, 1 June 1925, digital copy of original census document, Election District 02, Assembly District 01. New York State Archives, Albany, New York. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15595] 1905 New York, State Census, Cambridge, Washington County, household of William E. Collins, 1 June 1905, digital copy of original census document, New York State Archives, Albany, New York. State Population Census Schedules, 1905. National Archives and Records Administration, Washington,, D.C., U.S.A.
- [S15596] Obituary - Dr. Ian Hart Palmer, DeMont Family Funeral Home, Windsor, Nova Scotia, Canada.
- [S15597] Baptism Record, Charlotte Stewart Crabbe, Presbyterian Church Records, Summerside, Prince County, Prince Edward Island. Record Book Number 1, (7 December 1896). Hereinafter cited as Baptism Record.
- [S15598] 1921 Census of Canada, Calgary East, Alberta, household of Glendower Allen, 1 June 1921, digital copy of original census document, LAC Reference Number: RG 31; Folder Number: 3; Census Place: 3, Calgary East, Alberta; Page Number: 29. Library & Archives Canada, Library & Archives Canada; 395 Wellington St., Ottawa,, Ontario, Canada.
- [S15599] Death Record, Glendower Allen entry. Registration Number: 1957-09-004100; BCA Number: B13232; GSU Number: 2033148.Ancestry (Canada), http://www.ancestry.ca. Hereinafter cited as Death Record.
- [S15600] Death Record, Allen entry. Registration Number: 1957-09-004100; BCA Number: B13232; GSU Number: 2033148.Ancestry (Canada), http://www.ancestry.ca. Hereinafter cited as Death Record.