Ancestors of Tim Farr and Descendants of Stephen Farr Sr. of Concord, Massachusetts and Lidlington, Bedfordshire, England

Source Citations


William T. FARR

1Winifred Lovering Holman and Marion Chatlotte Reed, compiler, Cemetery Inscriptions of Chesterfield, NH (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1951).

2Oran E. Randall, History of Chesterfield, Cheshire County, N.H., from the incorporation of "Township Number One ," by Massachusetts, In 1736, to the Year 1881; together with Family Histories and Genealogies (Brattleboro, VT: D. Leonard, 1882), pg. 299, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Book 974.29/C1 H2r.

3"United States Census of Union Veterans and Widows of the Civil War, 1890," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K8SK-BD4 : 8 March 2021), William T Farr, 1890; citing NARA microfilm publication M123 (Washingt.

41860  >  MASSACHUSETTS  >  WORCESTER  >  6-WD WORCESTER, Series: M653  Roll: 532  Page: 497, Ancestry.com.

5"Find A Grave Index," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QVGQ-7WY1 : 8 August 2020), William T. Farr, ; Burial, Worcester, Worcester, Massachusetts, United States of America, Worcester Rural Cemetery; citing record .

6William T. Farr, "Find A Grave Index".

7William T. Farr, "Find A Grave Index".

8"Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N473-MPB : 24 May 2018), William T. Farr and E. Anna Holbrook, 7 Jun 1865; citing  Worcester, Massachusetts, United States, State Arch.

9"United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MD9H-48M : 4 April 2020), William T Farr, Worcester, ward 6, Worcester, Massachusetts, United States; citing family 456, NARA microfilm public.

10"United States Census, 1860", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MZCM-YXJ : 11 November 2020), Wm T Farr, 1860.


Anna Elvira HOLBROOK

1"United States Census of Union Veterans and Widows of the Civil War, 1890," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K8SK-BDH : 8 March 2021), Elvira H Farr in entry for William T Farr, 1890; citing NARA microfilm.

2"Find A Grave Index," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QV21-QXZN : 18 July 2020), Elvira Holbrook Farr, 1913; Burial, , ; citing record ID , Find a Grave, http://www.findagrave.com.

3Elvira Holbrook Farr, "Find A Grave Index".

4Elvira Holbrook Farr, "Find A Grave Index".

5"Massachusetts Marriages, 1841-1915," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N473-MPB : 24 May 2018), William T. Farr and E. Anna Holbrook, 7 Jun 1865; citing  Worcester, Massachusetts, United States, State Arch.

6"United States Census, 1850," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M68B-S8P : 19 December 2020), Elvira Holbrook in household of Horatio Holbrook, Thompson, Windham, Connecticut, United States; citing fami.

7"United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:M97V-J6B : accessed 28 December 2021), Elvira H Farr in household of Lowell Holbrook, Thompson township, Windham, Connecticut, United States; .


George W. FARR

11860  >  MASSACHUSETTS  >  WORCESTER  >  6-WD WORCESTER, Series: M653  Roll: 532  Page: 497, Ancestry.com.

2Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Brooklyn; Year: 1891 Certificate Number 10557, Ancestry.com.

3Ancestry.com, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Brooklyn; Year: 1891 Certificate Number 10557.

4Ancestry.com, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Brooklyn; Year: 1891 Certificate Number 10557.

5FindAGrave.com, MEMORIAL ID: 10320763.

6"United States Census, 1850," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MD9H-48S : 4 April 2020), Geo W Farr in household of William T Farr, Worcester, ward 6, Worcester, Massachusetts, United States; citing family.

7"United States Census, 1860", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MZCM-YXK : 11 November 2020), George W Farr in entry for Wm T Farr, 1860.

8Ancestry.com, Historical Data Systems, Inc.; Duxbury, MA 02331; American Civil War Research Database.

9Ancestry.com, Historical Data Systems, Inc.; Duxbury, MA 02331; American Civil War Research Database.

10FamilySearch.org, "United States Census, 1870", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:M8NX-7NL : 29 May 2021), George W Far in entry for Jacob V Owens, 1870., FamilySearch.org.

11Ancestry.com, Wills and Indexes, 1787-1923; Author: New York. Surrogate's Court (Kings County); Probate Place: Kings, New York. Wills, Vol 0160-0162, 1891-1892, pp. 249-252.

12Ancestry.com, Probate Records, Maria Drew, 1891-John Boyce, 1891; Probate Records, Maria Drew, 1891-John Boyce, 1891. Image pages 389-407.


Mary A. MCDONALD

1Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Brooklyn; Year: 1895. Certificate Number 2941, Ancestry.com.

2FindAGrave.com, MEMORIAL ID 174797127, Internet.

3Ancestry.com, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Brooklyn; Year: 1895. Certificate Number 2941.

4Find A Grave, MEMORIAL ID 174797127.

5Ancestry.com, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Brooklyn; Year: 1895. Certificate Number 2941.

6Ancestry.com, Probates from the state of New York, 1659-1999, Wills, Vol 0200-0202, 1894-1895, pp. 472-477.

7Ancestry.com, Probates from the state of New York, 1659-1999, Wills, Vol 0200-0202, 1894-1895, pp. 472-477.

8Ancestry.com, New York, Kings County, Probate Records, 1659=1999 for Mary A. Farr; Author: New York. Supreme Court (Kings County); Probate Place: Kings, New York. Probate Records, William Crolins, 1895-Charles Schul, 1895 pp. 324-334.


Leonard FARR

1Oran E. Randall, History of Chesterfield, Cheshire County, N.H., from the incorporation of "Township Number One ," by Massachusetts, In 1736, to the Year 1881; together with Family Histories and Genealogies (Brattleboro, VT: D. Leonard, 1882), pg. 299, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Book 974.29/C1 H2r.

2New Hampshire. Registrar of Vital Statistics (Main Author), compiler, Index to births, early to 1900 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1974), LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CAN Filim #1000939.

3Chesterfield Town Clerk, comp., Records of Deaths, Births, and Marriiages, 1732-1917, 1-7. (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 2000), p. 97, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Film #2208488.

4Chesterfield (New Hampshire). Town Clerk, comp., Town Records of Cheterfield, NH, Multiple Volumes. (Salt Lake City: Filmed by the Genealogical Society of Utah, 1950), pg. 124, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CAN film #15098.

5FindAGrave.com, Memorial# 93479145, Internet.

6Town Clerk, compiler, Vital records of Groton, Massachusetts, to the end of the year 1849 (Salem, Massachusetts: Essex Institute, 1926-1927), p. 221.

7Chesterfield, Cheshire, New Hampshire BMD, ; FHL microfilm 2208488., Vol. 2; p. 305.

8History of Chesterfield, New Hampshire, pg. 299.


Persis SNOW

1Oran E. Randall, History of Chesterfield, Cheshire County, N.H., from the incorporation of "Township Number One ," by Massachusetts, In 1736, to the Year 1881; together with Family Histories and Genealogies (Brattleboro, VT: D. Leonard, 1882), pg. 299, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Book 974.29/C1 H2r.

2"Find A Grave Index," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QVLH-RPR8 : 9 June 2021), Persis Snow Farr, ; Burial, Groton, Middlesex, Massachusetts, United States of America, Old Burying Ground; citing record ID 9347928.

3FindAGrave.com, Memorial# 93479286, Internet.

4"Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N7FT-G2W : 6 April 2020), Persis Farr, 27 Sep 1857; citing Groton, Middlesex, Massachusetts, v 112 p 103, State Archives, Bost.

5Chesterfield, Cheshire, New Hampshire BMD, ; FHL microfilm 2208488., Vol. 2; p. 305.

6History of Chesterfield, New Hampshire, pg. 299.


Isaac POWERS

1Oran E. Randall, History of Chesterfield, Cheshire County, N.H., from the incorporation of "Township Number One ," by Massachusetts, In 1736, to the Year 1881; together with Family Histories and Genealogies (Brattleboro, VT: D. Leonard, 1882), pg. 299, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Book 974.29/C1 H2r.

2New Hampshire. Registrar of Vital Statistics (Main Author), compiler, Index to births, early to 1900 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1974), LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CAN Filim #1000939.

3"New Hampshire Births and Christenings, 1714-1904", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FDJV-WHR : 18 January 2020), Isaac Powers, 1773. "This extracted record was used to create this person in Family Tree.".

4FamilySearch.org, "Vermont Vital Records, 1760-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V8MG-62R : 6 December 2014), Isaac Powers, 20 Sep 1858, Death; State Capitol Building, Montpelier; FHL microfilm 27,660., FamilySearch.org.

5"Vermont Vital Records, 1760-1954", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:V8MG-62R : 19 February 2021), Isaac Powers, 1858.

6Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, "New Hampshire Marriage Records 1637–1947." Index. FamilySearch, Salt Lake City, Utah, 2011. “New Hampshire Statewide Marriage Records 1637–1947,” database, FamilySearch, 2009. New Hampshire Bureau of Vital Records. “Marriage Records.” New Hampshire Burea, Ancestry.com.

7History of Chesterfield, New Hampshire, pg. 299.

8FamilySearch, "Vermont Vital Records, 1760-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XF7B-R4R : 6 December 2014), Phila Farr in entry for Blake Powers, 16 Apr 1895, Death; State Capitol Building, Montpelier; FHL microfilm 540,13.


Phila FARR

1Oran E. Randall, History of Chesterfield, Cheshire County, N.H., from the incorporation of "Township Number One ," by Massachusetts, In 1736, to the Year 1881; together with Family Histories and Genealogies (Brattleboro, VT: D. Leonard, 1882), pg. 299, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Book 974.29/C1 H2r.

2FamilySearch.org, "Vermont Vital Records, 1760-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XF7B-R4R : 6 December 2014), Phila Farr in entry for Blake Powers, 16 Apr 1895, Death; State Capitol Building, Montpelier; FHL microfilm 540,13, FamilySearch.org.

3New Hampshire. Registrar of Vital Statistics (Main Author), compiler, Index to births, early to 1900 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1974), LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CAN Filim #1000939.

4Chesterfield Town Clerk, comp., Records of Deaths, Births, and Marriiages, 1732-1917, 1-7. (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 2000), p. 97, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Film #2208488.

5Chesterfield (New Hampshire). Town Clerk, comp., Town Records of Cheterfield, NH, Multiple Volumes. (Salt Lake City: Filmed by the Genealogical Society of Utah, 1950), pg. 124, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CAN film #15098.

6FindAGrave.com, Memorial# 119453788, Internet.

7Find A Grave, MEMORIAL ID:119453788.

8Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, "New Hampshire Marriage Records 1637–1947." Index. FamilySearch, Salt Lake City, Utah, 2011. “New Hampshire Statewide Marriage Records 1637–1947,” database, FamilySearch, 2009. New Hampshire Bureau of Vital Records. “Marriage Records.” New Hampshire Burea, Ancestry.com.

9History of Chesterfield, New Hampshire, pg. 299.


Roswell SAFFORD

1Oran E. Randall, History of Chesterfield, Cheshire County, N.H., from the incorporation of "Township Number One ," by Massachusetts, In 1736, to the Year 1881; together with Family Histories and Genealogies (Brattleboro, VT: D. Leonard, 1882), pg. 299, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Book 974.29/C1 H2r.

2Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, Original data: “New Hampshire, Birth Records, through 1900.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire., Ancestry.com.

3"Find A Grave Index," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QVVB-CR63 : 4 August 2020), Roswell Safford, ; Burial, West Chesterfield, Cheshire, New Hampshire, United States of America, West Burying Ground; citing recor.

4Roswell Safford, "Find A Grave Index".

5FamilySearch.org, "New Hampshire Marriages, 1720-1920," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FDGD-NVB : 31 December 2014), Rocwell Safford and Fanny Farr, 27 Dec 1809; citing reference 2:1D556M1; FHL microfilm 1,001,303., FamilySearch.org.


Fanny FARR

1Oran E. Randall, History of Chesterfield, Cheshire County, N.H., from the incorporation of "Township Number One ," by Massachusetts, In 1736, to the Year 1881; together with Family Histories and Genealogies (Brattleboro, VT: D. Leonard, 1882), pg. 299, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Book 974.29/C1 H2r.

2New Hampshire. Registrar of Vital Statistics (Main Author), compiler, Index to births, early to 1900 (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1974), LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CAN Filim #1000939.

3Chesterfield Town Clerk, comp., Records of Deaths, Births, and Marriiages, 1732-1917, 1-7. (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 2000), p. 97, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Film #2208488.

4Chesterfield (New Hampshire). Town Clerk, comp., Town Records of Cheterfield, NH, Multiple Volumes. (Salt Lake City: Filmed by the Genealogical Society of Utah, 1950), pg. 124, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, US/CAN film #15098.

5History of Chesterfield, New Hampshire, pg. 299.

6"Find A Grave Index," database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:QVVB-CR6S : 4 August 2020), Fanny Safford, ; Burial, West Chesterfield, Cheshire, New Hampshire, United States of America, West Burying Ground; citing record .

7Fanny Safford, "Find A Grave Index".

8FamilySearch.org, "New Hampshire Marriages, 1720-1920," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FDGD-NVB : 31 December 2014), Rocwell Safford and Fanny Farr, 27 Dec 1809; citing reference 2:1D556M1; FHL microfilm 1,001,303., FamilySearch.org.

9History of Chesterfield, New Hampshire, pg. 299.


Austin FARR

1Oran E. Randall, History of Chesterfield, Cheshire County, N.H., from the incorporation of "Township Number One ," by Massachusetts, In 1736, to the Year 1881; together with Family Histories and Genealogies (Brattleboro, VT: D. Leonard, 1882), pg. 299, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Book 974.29/C1 H2r.

2FindAGrave.com, Memorial# 14738880, Internet.

3Find A Grave, Memorial# 14738880.

4"United States Census, 1850," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MCTN-STS : 23 December 2020), Austin Fass, Friendship, Allegany, New York, United States; citing family , NARA microfilm publication  (Was.

5"New York State Census, 1855," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K6SR-G5P : 3 March 2021), Austin Farr, Friendship, Allegany, New York, United States; citing p. , line #19, family #132, county clerk offices.

6Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, Year: 1860; Census Place: Friendship, Allegany, New York; Page: 625; Family History Library Film: 803718, Ancestry.com.


Roxa SCOTT

1FindAGrave.com, Memorial# 14738882, Internet.

2"New Hampshire Births and Christenings, 1714-1904", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FDNS-5M4 : 18 January 2020), Roesy Scott, 1803. "This extracted record was used to create this person in Family Tree.".

3Find A Grave, Memorial# 14738882.

4Find A Grave, Memorial# 14738882.

5Oran E. Randall, History of Chesterfield, Cheshire County, N.H., from the incorporation of "Township Number One ," by Massachusetts, In 1736, to the Year 1881; together with Family Histories and Genealogies (Brattleboro, VT: D. Leonard, 1882), pg. 299, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Book 974.29/C1 H2r.

6"United States Census, 1850," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MCTN-STQ : 23 December 2020), Roxa Farr in household of Austin Fass, Friendship, Allegany, New York, United States; citing family , NARA m.

7"New York State Census, 1855," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:K6SR-G55 : 3 March 2021), Roxa Farr in household of Austin Farr, Friendship, Allegany, New York, United States; citing p. , line #20, family .

8Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, Year: 1860; Census Place: Friendship, Allegany, New York; Page: 625; Family History Library Film: 803718, Ancestry.com.


Edwin GAYLORD

1Oran E. Randall, History of Chesterfield, Cheshire County, N.H., from the incorporation of "Township Number One ," by Massachusetts, In 1736, to the Year 1881; together with Family Histories and Genealogies (Brattleboro, VT: D. Leonard, 1882), pg. 299, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Book 974.29/C1 H2r.

2"Massachusetts Births and Christenings, 1639-1915", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FHGJ-WVF : 14 January 2020), Edwin Gaylord, 1809.

3Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook)., Ancestry.com.

4"Massachusetts Deaths, 1841-1915, 1921-1924," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:N7VX-88W : 2 March 2021), Edwin Gaylord, 24 Mar 1871; citing Westfield, Massachusetts, v 239 p 49, State Archives, Boston; FHL.

5"Connecticut Marriages, 1630-1997", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q29L-4LR6 : 17 March 2018), Edwin Gaylord and Persia Farr, 1837.

6Ancestry.com, Year: 1850; Census Place: Westfield, Hampden, Massachusetts; Roll: 318; Page: 210b.

7"Massachusetts State Census, 1855," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQWP-4SJ : 11 March 2018), Edom Gaylord, Westfield, Hampden, Massachusetts, United States; State Archives, Boston; FHL microfilm 953,946.

8Ancestry.com, Year: 1860; Census Place: West Springfield, Hampden, Massachusetts; Page: 1255; Family History Library Film: 803502.

9"Massachusetts State Census, 1865", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MQCZ-8B5 : 27 November 2020), Edward Gaylord, 1865.


Prusha FARR

1Winifred Lovering Holman and Marion Chatlotte Reed, compiler, Cemetery Inscriptions of Chesterfield, NH (Salt Lake City, Utah: Filmed by the Genealogical Society of Utah, 1951).

2Oran E. Randall, History of Chesterfield, Cheshire County, N.H., from the incorporation of "Township Number One ," by Massachusetts, In 1736, to the Year 1881; together with Family Histories and Genealogies (Brattleboro, VT: D. Leonard, 1882), pg. 299, LDS Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150-3440, USA, 35 N West Temple Street
Salt Lake City, UT, 84150-3440, USA, FHL US/CAN Book 974.29/C1 H2r.

3Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, Original data: Town and City Clerks of Massachusetts. Massachusetts Vital and Town Records. Provo, UT: Holbrook Research Institute (Jay and Delene Holbrook)., Ancestry.com.

4"Massachusetts Deaths and Burials, 1795-1910", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:FH1K-PPF : 14 February 2020), Prusha Gaylord, .

5"Connecticut Marriages, 1630-1997", database, FamilySearch (https://familysearch.org/ark:/61903/1:1:Q29L-4LR6 : 17 March 2018), Edwin Gaylord and Persia Farr, 1837.

6Ancestry.com, Year: 1850; Census Place: Westfield, Hampden, Massachusetts; Roll: 318; Page: 210b.

7"Massachusetts State Census, 1855," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MQWP-4SV : 11 March 2018), Rusha Gaylord in household of Edom Gaylord, Westfield, Hampden, Massachusetts, United States; State Archives,.

8Ancestry.com, Year: 1860; Census Place: West Springfield, Hampden, Massachusetts; Page: 1255; Family History Library Film: 803502.

9"Massachusetts State Census, 1865", database with images, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:MQCZ-8BR : 27 November 2020), Maria Gaylord in entry for Edward Gaylord, 1865.


Lauren Alonzo FARR

11880  >  OHIO  >  LORAIN  >  CARLISLE, Series: T9  Roll: 1042  Page: 395, Ancestry.com.

21910  >  OHIO  >  LORAIN  >  CARLISLE TWP, Series: T624  Roll: 1206  Page: 195.

31920  >  OHIO  >  LORAIN  >  CARLISLE, Series: T625  Roll: 1406  Page: 13.

41860  >  OHIO  >  LORAIN  >  EATON, Series: M653  Roll: 1001  Page: 47.

5Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, 1900; Census Place: Carlisle, Lorain, Ohio; Roll: T623 1295; Page: 12B; Enumeration District: 74, Ancestry.com.

6Obituary, Bellevue Gazette, Bellevue, Ohio, Feb 1941, p. 5;7;7, col. 1;4;4; Hayes Presidential Library, Fremont, Ohio, Tim Farr, 756 N Monte Verde Circle, Washington, UT 84780, USA, 756 N Monte Verde Circle
Washington, UT, 84780, USA.

7FamilySearch.org, "Ohio, Death Index, 1908-1932, 1938-1944, and 1958-2007," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VK5T-NMJ : accessed 23 Mar 2013), Lauren A Farr, 194, FamilySearch.org.

8"Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XZHH-BH6 : 15 August 2019), Lauren A Farr, 05 Feb 1940; citing Lyme, Huron, Ohio, reference fn 11209; FHL microfilm 2,023,828.

91880  >  OHIO  >  LORAIN  >  CARLISLE, Series: T9  Roll: 1042  Page: 395.

10"United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCLL-B3B : 19 March 2020), Lamer Farr in entry for Lowell Farr, 1860.

11"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:ML84-TFV : accessed 20 March 2020), Alonzo L Farr, Carlisle, Lorain, Ohio, United States; citing enumeration district (ED) ED 102, sheet 8B, f.


Hermina DRUSENDAHL

11880  >  OHIO  >  LORAIN  >  CARLISLE, Series: T9  Roll: 1042  Page: 395, Ancestry.com.

2Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, 1900; Census Place: Carlisle, Lorain, Ohio; Roll: T623 1295; Page: 12B; Enumeration District: 74, Ancestry.com.

3"Find A Grave Index," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QV2N-11QS : 11 July 2016), Hermina Drusendahl Farr, 1904; Burial, Elyria, Lorain, Ohio, United States of America, South Murray Ridge Cemetery; citing record ID 66.

4Mina, "Find A Grave Index".

5Mina, "Find A Grave Index".

61880  >  OHIO  >  LORAIN  >  CARLISLE, Series: T9  Roll: 1042  Page: 395.

71910  >  OHIO  >  LORAIN  >  CARLISLE TWP, Series: T624  Roll: 1206  Page: 195.

81920  >  OHIO  >  LORAIN  >  CARLISLE, Series: T625  Roll: 1406  Page: 13.


Pearl L. FARR

1Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, 1900; Census Place: Carlisle, Lorain, Ohio; Roll: T623 1295; Page: 12B; Enumeration District: 74, Ancestry.com.

2"United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MMDX-VVX : accessed 20 March 2020), Pearl L Farr in household of Lauren Farr, Carlisle Township, Lorain, Ohio, United States; citing enumerati.


Hulda FARR

1Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, "Ohio Births and Christenings, 1821-1962." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. Index entries derived from digital copies of original and compiled records. FHL Film #1294334, Ancestry.com.


Lauren Alonzo FARR

11880  >  OHIO  >  LORAIN  >  CARLISLE, Series: T9  Roll: 1042  Page: 395, Ancestry.com.

21910  >  OHIO  >  LORAIN  >  CARLISLE TWP, Series: T624  Roll: 1206  Page: 195.

31920  >  OHIO  >  LORAIN  >  CARLISLE, Series: T625  Roll: 1406  Page: 13.

41860  >  OHIO  >  LORAIN  >  EATON, Series: M653  Roll: 1001  Page: 47.

5Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, 1900; Census Place: Carlisle, Lorain, Ohio; Roll: T623 1295; Page: 12B; Enumeration District: 74, Ancestry.com.

6Obituary, Bellevue Gazette, Bellevue, Ohio, Feb 1941, p. 5;7;7, col. 1;4;4; Hayes Presidential Library, Fremont, Ohio, Tim Farr, 756 N Monte Verde Circle, Washington, UT 84780, USA, 756 N Monte Verde Circle
Washington, UT, 84780, USA.

7FamilySearch.org, "Ohio, Death Index, 1908-1932, 1938-1944, and 1958-2007," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VK5T-NMJ : accessed 23 Mar 2013), Lauren A Farr, 194, FamilySearch.org.

8"Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XZHH-BH6 : 15 August 2019), Lauren A Farr, 05 Feb 1940; citing Lyme, Huron, Ohio, reference fn 11209; FHL microfilm 2,023,828.

9FamilySearch, "Ohio, County Marriages, 1789-1994," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XDWB-25Q : accessed 23 Mar 2013), Lauren A Farr and Melanie Weisse, 1907. FHL Film 900984.

101910  >  OHIO  >  LORAIN  >  CARLISLE TWP, Series: T624  Roll: 1206  Page: 195.

11"United States Census, 1860", database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MCLL-B3B : 19 March 2020), Lamer Farr in entry for Lowell Farr, 1860.

12"United States Census, 1910," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:ML84-TFV : accessed 20 March 2020), Alonzo L Farr, Carlisle, Lorain, Ohio, United States; citing enumeration district (ED) ED 102, sheet 8B, f.


Melanie WEISSE

11910  >  OHIO  >  LORAIN  >  CARLISLE TWP, Series: T624  Roll: 1206  Page: 195, Ancestry.com.

21910  >  OHIO  >  LORAIN  >  CARLISLE TWP, Series: T624  Roll: 1206  Page: 195.

3FamilySearch.org, "Ohio, County Marriages, 1789-1994," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XDWB-25Q : accessed 23 Mar 2013), Lauren A Farr and Melanie Weisse, 1907. FHL Film 900984, FamilySearch.org.

4FamilySearch, "Ohio, County Marriages, 1789-1994," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XDWB-25Q : accessed 23 Mar 2013), Lauren A Farr and Melanie Weisse, 1907. FHL Film 900984.

51880  >  OHIO  >  LORAIN  >  CARLISLE, Series: T9  Roll: 1042  Page: 395.

61910  >  OHIO  >  LORAIN  >  CARLISLE TWP, Series: T624  Roll: 1206  Page: 195.

71920  >  OHIO  >  LORAIN  >  CARLISLE, Series: T625  Roll: 1406  Page: 13.

81920  >  OHIO  >  LORAIN  >  CARLISLE, Series: T625  Roll: 1406  Page: 13.

9"United States, Census, 1910", , FamilySearch (https://www.familysearch.org/ark:/61903/1:1:ML84-TFV : Fri Mar 08 17:04:56 UTC 2024), Entry for Alonzo L Farr and Malona Farr, 1910.


Hershie Lauren FARR

1Ancestry.com:The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Massachusetts; Record Group Title: Records of the Selective Service System; Record Group Number: 147, 1900; Census Place: Carlisle, Lorain, Ohio; Roll: T623 1295; Page: 12B; Enumeration District: 74, Ancestry.com.

2FamilySearch.org, "Ohio, County Births, 1841-2003," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/XDTB-MYV : accessed 23 Mar 2013), Hershie Lauren Farr, 1883. FHL Film 1294334, FamilySearch.org.

3FamilySearch, "Ohio, Death Index, 1908-1932, 1938-1944, and 1958-2007," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/VKTR-273 : accessed 23 Mar 2013), Hershie L Farr, 1969.

4"Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X8FT-8BF : 26 August 2019), Hershie L. Farr and Ruth Stultz, 25 Nov 1914; citing Marriage, Huron, Ohio, United States, Bk 11 p 503, Fra.

5"United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MMDX-VVF : accessed 20 March 2020), Hershie D Farr in household of Lauren Farr, Carlisle Township, Lorain, Ohio, United States; citing enumera.

6"United States Census, 1940," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KWF3-TMM : 29 July 2019), Hershie L Farr, Lyme Township, Huron, Ohio, United States; citing enumeration district (ED) 39-12, sheet 7B, line 68.


Ruth E. STULTZ

1"Arizona Deaths, 1870-1951," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FLKW-Z71 : 16 May 2019), Ruth E. Farr, 08 Sep 1928; citing Mescal, Cochise, Arizona, reference cn 22, Department of Library and Archives, Phoen.

2Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2013, NORWALK RELFECTOR, Sep 1928. "Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2013, NORWALK RELFECTOR, Sep 1928.
Name: Mrs Ruth Farr Death Date: 9 Sep 1928 Death Place: Tucson, Arizona, USA Spouse: H L Farr Newspaper Information: Newspaper: Norwalk Reflector-Herald, Newspaper Date: 11 Sep 1928, Newspaper Page: 3.".

3Ruth E. Farr, "Arizona Deaths, 1870-1951".

4Rutherford B. Hayes Presidential Center Obituary Index.

5"Ohio, County Marriages, 1789-2013," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X8FT-8BF : 26 August 2019), Hershie L. Farr and Ruth Stultz, 25 Nov 1914; citing Marriage, Huron, Ohio, United States, Bk 11 p 503, Fra.

6"United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MMDS-H4X : accessed 20 March 2020), Ruth E Stultz in household of Benj F Stultz, Lyme Township (excl. Bellevue vill.), Huron, Ohio, United Sta.


Elmer Judson FARR

1"Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X8KG-PHC : 15 August 2019), Chuer Judson Farr, 01 Jun 1918; citing East Cleveland, Cuyahoga Co., Ohio, reference fn 36867; FHL microfilm 1,984,378.

2"Ohio Deaths, 1908-1953," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:X8KG-PHC : 15 August 2019), Chuer Judson Farr, 01 Jun 1918; citing East Cleveland, Cuyahoga Co., Ohio, reference fn 36867; FHL microfilm 1,984,378.

3Chuer Judson Farr, "Ohio Deaths, 1908-1953".

4Chuer Judson Farr, "Ohio Deaths, 1908-1953".

5Chuer Judson Farr, "Ohio Deaths, 1908-1953".