Sources for
Descendants of Sam Russell & Ellen Baldwin


1. This date and place of birth are based on the fact that he was listed as 45 years old in the 1851 New Brunswick census and that his tombstone also gives 1806 as his year of birth; place of birth is based on US censuses in 1860, 1870, 1880, and reference, noted below, to Samuel Russell in Edward Wiggen. The History of the Upper St. John River. 1872/1922, p.189.
2. 1851 New Brunswick Census, Victoria County, Andover Parish, Town of Colebrook, p.19. Schedule II shows Samuel Russell on p.30.
3. Edward Wiggen. The History of the Upper St. John River. 1872/1922. p.189.
4. 1851 New Brunswick Census, Victoria County, Andover Parish, Town of Colebrook, p.19. Schedule II shows Samuel Russell on p.30.
5. US Census, 1860, Maine, Aroostook County. (Township 17, Range 8) p.485.
6. US Census, 1870, Maine, Aroostook County. (St. John Plantation), p.358a, line 37.
7. US Census, 1880, Maine, Aroostook County. (ED#198, St. John Plantation), p.3.
8. Maynard Jalbert. Genealogical research. citing parish records, St. Charles church, St. Francis, Maine.
9. Maynard L. Jalbert. "A Fragmented History of the Samuel Russell Family". (manuscript). (citing marriage document).
10. Maynard Jalbert. Genealogical research.
11. 1851 New Brunswick Census, Victoria County. (Town of Colebrook, Grand Falls), p.19.
12. Ellen does not appear with the family in the 1860 census, nor in any subsequent census. US Census, 1860, Maine, Aroostook County. (Township 17, Range 8), p.485.
13. Maynard L. Jalbert. "A Fragmented History of the Samuel Russell Family". (manuscript). p.3.
14. Ibid. (citing birth record).
15. 1851 New Brunswick Census, Victoria County. (cited in Maynard L. Jalbert, "A Fragmented History of the Samuel Russell Family").
16. Ibid.
17. Registers of Ste Anne de Restigouche, PQ, 1842-1867. (on web site http://members.tripod.com/~CyberBart/steannr.htm.
18. 1851 New Brunswick Census, Victoria County. (cited in Maynard Jalbert, "A Fragmented History of the Samuel Russell Family").
19. US Census, 1860, Maine, Aroostook County. (Township 17, Range 8), p.485.
20. Registers of Ste Anne de Restigouche, PQ, 1842-1867. (on web site http://members.tripod.com/~CyberBart/steannr.htm. (from baptismal record).
21. 1851 New Brunswick Census, Victoria County. (cited in Maynard L. Jalbert, "A Fragmented History of the Samuel Russell Family).
22. US Census, 1860, Maine, Aroostook County. (Township 17, Range 8), p. 485.
23. Ibid. (Township 17, Range 8), p.485.
24. 1851 New Brunswick Census, Victoria County. Colebrook, Grand Falls.
25. Maynard L. Jalbert. "A Fragmented History of the Samuel Russell Family". (manuscript). (citing Anita Lagassy's book How Grand Falls Grew).
26. 1851 New Brunswick Census, Victoria County. (cited in Maynard L. Jalbert, "A Fragmented History of the Samuel Russell Family").
27. US Census, 1860, Maine, Aroostook County. (Township 17, Range 8), p.485.
28. US Census, 1870, Maine, Aroostook County. (St. John Plantation), p.358.
29. US Census, 1880, Maine, Aroostook County. (ED#198, St. John Plantation), p.3.
30. Maynard L. Jalbert. "A Fragmented History of the Samuel Russell Family". (manuscript). (citing death record in Maine Archives, Augusta, ME).
31. Ibid. (citing church records).
32. Ibid. (citing gravestone at Fort Kent Congregational Church Cemetery. )
33. US Census, 1870, Maine, Aroostook County. p.4.
34. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
35. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
36. Maynard L. Jalbert. "A Fragmented History of the Samuel Russell Family". (manuscript). citing gravestone marker in Ft. Kent Congregational Church Cemetery.
37. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
38. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
39. US Census, 1870, Maine, Aroostook County. (unincorporated plantation on upper St. John above St. Francis), p.4.
40. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
41. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
42. US Census, 1870, Maine, Aroostook County. p.4.
43. Ibid. p.4.
44. Ibid. p.4.
45. Ibid. (unincorporated plantation on upper St. John above St. Francis), p.4.
46. Maynard L. Jalbert. "A Fragmented History of the Samuel Russell Family". (manuscript).
47. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
48. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
49. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
50. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
51. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
52. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
53. Maynard L. Jalbert. "A Fragmented History of the Samuel Russell Family". (manuscript). (citing birth records at Perth-Andover, NB, public library).
54. US Census, 1860, Maine, Aroostook County. (Township 17, Range 8), p.485.
55. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
56. Maynard L. Jalbert. "A Fragmented History of the Samuel Russell Family". (manuscript). (citing gravestone, and taped reminiscences of Willard Jalbert).
57. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.178.
58. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing marriage record).
59. Ibid. (citing baptismal record).
60. US Census, 1860, Maine, Aroostook County. p.484.
61. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
62. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing burial record).
63. US Census, 1880, Maine, Aroostook County. p.13.
64. Ibid. (Township 15, Range 11), p.13.
65. Ibid. (Township 15, Range 11), p.13.
66. Ibid. (Township 15, Range 11), p.13.
67. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
68. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
69. Maine State Archives. Index to Maine Marriages, 1892-1966. On World Wide Web site: http://www.state.maine/sos/arc/archives/genealog/marriage.htm.
70. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971.
71. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
72. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
73. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
74. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
75. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
76. US Census, 1880, Maine, Aroostook County. p.13.
77. US Census, 1900, Maine, Aroostook County. (Township 15, Range 11), ED#1, sheet 16A.
78. US Census, 1880, Maine, Aroostook County. (Township 15, Range 11), p.13.
79. US Census, 1900, Maine, Aroostook County. (Township 15, Range 11), ED#1, sheet 16A.
80. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family.
81. US Census, 1880, Maine, Aroostook County. p.13.
82. Ibid. (Township 15, Range 11), p.13.
83. US Census, 1900, Maine, Aroostook County. (Township 15, Range 11), ED#1, sheet 16A.
84. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
85. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
86. Ibid. (Twshp.15, R.11), ED#1, sheet 16A.
87. Maynard Jalbert. Genealogical research. (Information on Jalbert line from Nellie Jalbert through Joseph Jalbert and Marguerite Aubertine.).
88. US Census, 1900, Maine, Aroostook County. (Township 16, Range 12), p.496.
89. 1920 US Census, Maine, Aroostook County. (Fort Kent Town), ED#24, sheet 1B.
90. Social Security Death Index Database. On World Wide Web site: http://www.ancestry.com/ssdi/main.htm.
91. US Census, 1900, Maine, Aroostook County. Twnshp.16, R.12, p.496.
92. US Census, 1880, Maine, Aroostook County. (Township 17, Range 11).
93. US Census, 1900, Maine, Aroostook County. (Township 16, Range 12), p.496.
94. Christy Anne St.John Fraenza.
95. US Census, 1900, Maine, Aroostook County. (Twnshp.16, R.12), p.496.
96. Ibid. (Twnshp.16, R. 12), p.496.
97. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
98. US Census, 1900, Maine, Aroostook County. (Township 15, Range 11), ED#1, sheet 16A.
99. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
100. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
101. Social Security Death Index Database. On World Wide Web site: http://www.ancestry.com/ssdi/main.htm. (listed as Frank Jalbert).
102. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.179.
103. Social Security Death Index Database. On World Wide Web site: http://www.ancestry.com/ssdi/main.htm. (listed as Clara Jalbert).
104. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
105. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
106. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.177.
107. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
108. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
109. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.176.
110. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
111. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
112. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.175.
113. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
114. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
115. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.176.
116. Maynard L. Jalbert. A Chronological Genealogy of the Maynard Jalbert Family. (citing baptismal record).
117. US Census, 1900, Maine, Aroostook County. (Twshp.15, R.11), ED#1, sheet 16A.
118. Recherche et compilation par le Père Henri Langlois. Répertoire des Mariages du Diocèse d'Edmonston Nouveau Brunswick et du Comté d'Aroostook, Maine. March 1971. vol.3, p.174.
119. 1920 US Census, Maine, Aroostook County. (Fort Kent Town), ED#24, sheet 1B.
120. Ibid. (Fort Kent Town), ED#24, sheet 1B.
121. Ibid. (Fort Kent Town), ED#24, sheet 1B.
122. Ibid. (Fort Fairfield Town), Sheet 1A.
123. Ibid. (Fort Fairfield Town), p. 1.
124. Death notice in Fort Fairfield Review, April 14, 1971.
125. Information from church baptismal registers, from Dennis Prue.
126. Information from church marriage registers, from Dennis Prue.

Home Return to Table of Contents

Last revised 11 Aug 2003