-moz-user-select:none; -webkit-user-select:none; -khtml-user-select:none; -ms-user-select:none; user-select:none;

Tuesday, July 27, 2010

More Documentation on the Cowasuck of North American, Inc. i.e. Paul Pouliot's Group:

COWASS-COWASUCK BAND-ABENAKI NATION-TRIBAL LEADERSHIP
Band Matriarch:
"Fire Woman"
Jacqueline A. Emerton (born Nov 14, 1927)
44 Sycamore Street
Somerville, Massachusetts 02143
(617) 623-7302
 Council Chief:
"Spirit Hawk"
Paul W. Pouliot (born July 02, 1947)
160 Dailey Drive
Franklin, MA 02038-2951
(508) 528-7629
 Council Sub-Chief:
Philip L. Martin (born April 09, 1927)
41 Lancaster Avenue
West Springfield, Massachusetts 01089
(413) 739-3622
 Tribal Judge & Genealogist:
"Looking Glass"
Raymond P. Lussier (born April 07, 1943)
810 Newport Avenue, Apt. 2
South Attleboro, Massachusetts 02703
(508) 761-5237
 Quebec Representative:
Roland Demers (born October 03, 1935)
2575 Rainbault
Sherbrooke, PQ Canada J1J 2J8
(819) 565-7832
 West Coast Matriarch:
Doris A. Nickles (born May 21, 1924)
P.O. Box 2044
Placerville, California 95667
(916) 622-3804
 West Coast Representative:
Paul Tamburro (born January 20, 1956)
2406 S. 38th Street
Yakima, Washington State 98903
(509) 965-8836

COWASS North America Incorporated
President:
Paul W. Pouliot
160 Dailey Drive
Franklin, Massachusetts 02038-2951
(508) 528-7629
 Clerk:
Raymond P. Lussier
810 Newport Avenue, Apt. 2
South Attleboro, Massachusetts 02703
(508) 761-5237
Treasurer:
Linda A. Pouliot
160 Dailey Drive
Franklin, Massachusetts 02038
(508) 528-7629

Per the yellow "Post-It" Note: "this is a "Leadership List of Pouliot's Council-I believe it's when he was just getting organized. (No date on papers)."
COOS-COWASUCK BAND-ABENAKI NATION-TRIBAL LEADERSHIP
Spiritual Advisors:
Christine "Spirit" Parrett (born January 13, 1941)
P.O. Box 401
Otis, Massachusetts 01253

"Bear Paws"
David W. Parrett (born January 24, 1943)
P.O. Box 401
Otis, Massachusetts 01253
(413) 229-8787 (Work)

Legal Advisor:
Roger Desharnais (born May 8, 1942)
75 Town Street
Lawrence, Massachusetts 01841
(508) 689-0766

Historian (adopted member):
Ester C. Kelty (born May 14, 1918
243 Broad Street
Claremont, New Hampshire 05030
(603) 542-9051

Elders:
Rene Blanchette (born November 02, 1923)
50 Benefit Street
Methuen, Massachusetts 01844
(508) 688-2394

Richard G. Carter (born February 12, 1926
165 Airport Parkway
Burlington, Vermont 05403
(802) 658-5403

Leo P. Pouliot (born August 27, 1920)
160 Dailey Drive
Franklin, Massachusetts 02038
(508) 528-7629

Arthur W. Seymour (Retired Chief) (born July 27, 1920)
36 Walnut Street
Burlington, Vermont 05401
(802) 658-4266

Bernedette Smits (born December 08, 1919)
35 Milk Street
Blackstone, Massachusetts 01504
(508) 883-0734

Martha (St. Laurent) Iozzo (born January 31, 1920)
104 Mahon Circle
Medway, Massachusetts 02053
(508) 533-6063

Beatrice F. Williams (born May 26, 1931)
288 West River Road
Uxbridge, Massachusetts 01569
(508) 278-6033

COOS-COWASUCK BAND-ABENAKI NATION-TRIBAL LEADERSHIP
Potential Council Members:
1. Raymond C. Pease (born January 31, 1938
1786 Zia Road
Placeville, California 95567
(916) 626-8401
 2. Jean C. Catto (born April 08, 1942
20 Joanne Drive, Apt. 16
Ashland, Massachusetts 01721
(508) 881-7651
 3. William Martinneau (born July 29, 1942
621 Bedford Street
Abington, Massachusetts 02351
(617) 871-4621
 4. Thomas Snizek (born May 26, 1944)
2211 Riverside Avenue
Somerset, Massachusetts 02726
(508) 673-9051
 5. Lynn C. Sherman (born February 18, 1946
5172 Mt. Shasta Lane
Marrero, Louisiana 70072
(504) 347-6023
 6. Linda A. Pouliot (born February 17, 1947)
160 Dailey Drive
Franklin, Massachusetts 02038
(508) 528-7629
 7. Diane E. Munson (born April 15, 1947)
43C Memorial Drive
Weymouth, Massachusetts 02189
(617) 331-0408
 8. Paul M. Martin (born May 10, 1950)
4712 Overman Street
Virginia Beach, Virginia 23455
(804)
 9. Night Eyes Martin (born May 23, 1952)
836 Buckley Highway
Union, Connecticut 06076
(203) 684-2586
 10. Charles H. Willame (born May 30, 1952)
700 Windwood Drive
Tiverton, Rhode Island 02878
(401)
 11. Albert Barrett (born January 06, 1956)
11 Ray Hill Road
Franklin, Massachusetts 02038
(508) 528-0094
 12. Jeffery W. Nickles (born June 20, 1963)
4684 Patterson Drive
Diamond Springs, California 95619
(916) 622-6138
SOVEREIGN ABENAKI NATION
COOS-COWASUCK BAND / OFFICE OF THE TRIBAL COUNCIL
160 DAILEY DRIVE
FRANKLIN, MA 02038-2951
(508) 528-7629
 Cowasuck Band Tribal Statement
At the national unity meeting held at Highgate, Vermont on May 07, 1994, the Cowasuck Band of the Abenaki People as led and represented by Paul Pouliot, acknowledged Chief Homer St. Francis as our grand chief. This acknowledgement was made in a Coos-Cowasuck (Northeastern Woodlands) tribal declaration in 1992, copies of which were forwarded at that time to the Mississquoi tribal headquarters and were also made public to various regional tribal groups.
It was also agred at the meeting to review the national constitution to determine if the Cowasuck Band could accept the constitution as our national governing document. A FAX copy of the document was received by Paul Pouliot so that he and Raymond Lussier, the Cowasuck Band Tribal Judge, could review the document prior to the formal council meetings that were scheduled for this purpose.
Two Cowasuck Band Tribal Council meetings were held to discuss ongoing business and national unity issues. The first meeting was held on May 22, 1994 in Charlemont, Massachusetts and the second was on June 05, 1994 in Franklin, Massachusetts.
The constitution was reviewed and discussed. The consensus was that there were no adverse issues preventing our acceptance of the constitution. The general opinion was that the document needed to be revised to some extent to address the acknowledgement and acceptance of all the Abenaki Nation's individual tribal councils, bands, and groups.
Furthermore, the rights of individual tribal members and their representation by a tribal council of their choice needs to be resolved.
Telephone conversations were also made with several of our distant family groups to get their input to these issues. The directives given were to proceed with the unity negotiations using our best judgement on these matters.
Overall, the consensus was to go forward, to negotiate the unity of all our bands, councils, and tribal groups into one Nation of Abenaki People, and to secure the mutual acknowledgement and autonomy between all of them and the Cowasuck Band Tribal Council.
We of the Cowasuck Band of the Abenaki People look foward to our mutual acknowledgement as one People united as the Abenaki Nation.
It was agreed to make this written statement and to proceed to the next national unity meeting which is scheduled to be held in Littleton, New Hampshire during the Abenaki gathering on July 16-17, 1994.
This Tribal Statement was made and signed by: Paul W. Pouliot, Cowasuck Band Tribal Council Chief and Speaker on June 27, 1994.
CONFIDENTIAL
Ray - This is a personal letter to you and for you only, human being to human being!
A council meeting of our people was held at mid-day at the gathering site in Littleton, N.H. to discuss the unity issues. I explained about the continued discussions, agreements, and meetings to unite all of us into one nation. I will remind you that both of us were directed by our council to negotiate the unity for all our people, not just the ones you got "new" cards for.
I told them of our tribal statement to acknowledge our acceptance and willingness to pursue the unity of our people, and the copies which were submitted to the tribal representatives.
I (and I think some of the others) entered into the meeting with every intention to negotiate, in good faith, an agreement of unity. I was not prepared for the deceit and deception that was used to get me there for other purposes. He (Homer St. Francis Sr.) never did intend to accept me, and the smudging incident was conveniently magnified and heightened as a reason to break off the talks. No explanations or apologies were needed. Things were moving too fast, he is in very poor health, he needed time to maintain control, and I was considered too great a threat. He needed me to set an example for the rest of you. To "card-me" as some form of reprimand, and to dismiss me as an outsider because did not have the right card was also "insulting" and uncalled for considering that this meeting was intended to bring unity between groups that were not already under his total authority. Is this the government and nation of our people? Who do you think will be able to make the changes? Do you really think that you will be on the "inside" to change the constitution, or to see the rolls, finances, or any of the inner workings of the group? The reallity was in your faces when he carded me. I could see the shock and fear in most of you. Yes, anything you say, please don't take my "card."
I could and should have expected this type of conduct from my past experiences with these people. What was of more concern to me and the rest of us was your role in this affair before, during, and after the meeting, badgering our people on their loyalty! Your integrity as tribal judge, elder, and above all, a human being, are in doubt. you led my family and friends into this dangerous and life threatening situation, for what? has your gratification for power and authority gone to your head? How many head-dresses can you wear? Chief, sub-chief, judge...
The guns, knives, and threats were real. They were however, not from some invisible enemy, they were from within. We were all put at risk by accidentally being killed by "friendly fire." My son was confronted by a boy who said he knew that he was Paul Pouliot's son, he pulled a large knife on him. He challenged him on the issue of which band we came from. He bragged that he was better than everyone else becaue he was the more Abenaki - he was "Missisquoi." Security warned me (with a warm and friendly smile and hand shake) that they would "take care of me" if I got too close (to him) before I left...but don't worry we won't hurt your family! Ray - teach them early to kill their own people? Remember the "Great Law!"
It is far more important to me that I am a human being first, then the father of my family, and last of all - speaker for my people. Think about this Ray (Lussier) - I have never done any thing against the councils, leaders, members, you, or any of our People. I have helped all that I could and have been patient to take no action against my enemies for that is not my right.
To "throw me out" of the nation! What nation? My birth right! Are you going to be a party to the killing of me? It is not important what you or others think you are doing to hurt me, to put me "out-of-business?" What is this power thing? If you do not have it, you never will. Leadership comes from within, you can not take it by force because you will always be weak inside.
So I ask you - what have you and the others done? By Sunday night the POW WOW circuit was already talking about the Abenaki troubles and by this weekend the word will have spread all over the country. This will only add more wood to the fires of hate and back-stabbing against us which never seem to be put out. The rest of the native community already thinks the New England groups are crazy. Too many loud mouth "chiefs" and phony "medicine men"! What more humiliation can be done to us? It may sound corny but, the Creator will deal with all of this, him, and you too. The false councils will all fall! The false councils will all fall! You know it and see it already, open your eyes.
Ray, the council will consider your actions as leaving "our council" and your positions unless we hear differently from you. I am sorry for you and the others. Take all that worship "the card", this is "the cleansing." We will go on in the traditional manner and path that is in our hearts and spirits for we are at peace within.
These are my words to you man to man, I am not angry with you, I hope that we will always be at peace between us. We all wish you the best, we will pray for you in this your time. Signed Paul 7/19/94 (July 19, 1994) Faxed on July 30, 1994 Saturday at 10:05 ID: (Blank) TEL NO: (Blank) #072 P02
COUNCIL & BUSINESS MEETING MINUTES-JULY 17, 1994
COOS-COWASUCK BAND-COWASS NORTH AMERICA, INC.
An emergency council meeting and business meeting of the Coos-Cowasuck Band and Cowass North America, Inc. was called by the Council Chief and President Paul Pouliot, Sub0Chief Philip Martin, and Treasurer and Secretary Linda Pouliot on July 17, 1994 at about mid-day, in the town of Littleton, New Hampshire, at the Abenaki peoples gathering.
In attendance were two corporate officers and trustees, family representatives, elders, and council members that represented and spoke for 17 of the 28 voting council members and two of the three corporate officers. The Pouliot, Martin, Barrette, Blanchette, Sherman, Willame, Martin (voting for Parrett), Pouliot (voting for Nickles, Pease, Tamburro) members were represented. Consensus was made that the meeting could be called to order.
The meeting was started with a purification ceremony. Paul Pouliot did a pipe and prayer asking for help and guidance for our council and people.
The meeting was called due to the "hostile" take-over efforts of the council and corporation by Raymond Lussier, and other parties.
Paul Pouliot explained that the Coos-Cowasuck Band, as led by him, was actively seeking peace and unity with the other Abenaki groups. Meetings and tribal statements were made in good faith to this effort. A unity meeting was called for all parties on July 16, 1994, in Littleton, New Hampshire, at approximately sunset. Paul Pouliot and Raymond Lussier were representing our council. By the actions of Homer St. Francis, Paul Pouliot was thrown out of the unity meeting. Paul left peacefully because of the danger imposed by the other representatives and attendees that were armed with shot guns and pistols.
Ray stayed and represented his own interests. Following the meeting Ray declared to our band members at the gathering that he was now the chief of our band and that he wanted to know if they were going to be loyal to him or Paul Pouliot and that he would get them membership cards from the other band.
Each person spoke about Ray's actions and things that they heard. The consensus was that the unity efforts were a deception to take over our band, corportation, monies, and other resources. The actions of the other parties to make Ray the chief of our band and corporation are an unauthorized and illegal act of aggression.
The consensus was to protect our council, band, and corporation by removing Ray from any position of authority. His position as corporate Clerk was terminated immediately and his position as a council member or tribal judge will be resolved at a future tribal meeting, pending further investigation. His guilt in this situation has however been clearly demonstrated to several council members by his words and actions to them.
We discussed the overall situation at the gathering. Many concerns were made about the fact that Homer St. Francis' people were heavily armed with guns and knives, and that threats of violence were made by these people to the Pouliot family on two occasions. The consensus was to avoid any further or possible contact with these people and to leave the site as soon as possible. For the safety of our people we will need to resolve this matter before we meet with them in the future or if at all.
Nominations for a new clerk were opened and Albert Barrette was nominated. A consensus was made and he was approved as the new corporate Clerk. A filing of the change of officers will be made with the Massachusetts Secretary of State immediately.
The consensus was made that we should continue as we were prior to the unity efforts, in a traditional manner. We will protect our council, people, band, and resources from these raiders as best we can. We will plan on a major cultural, spiritual, counsil and business meeting in October to resolve any outstanding problems and issues. Those elders and council members not in attendance will be notified about this meeting and actions taken.
All votes and actions were taken by traditional tribal unanimous consensus. The above is a true statement of the meeting minutes. Signed Paul Pouliot
Confidential-For Your Information Only-Update on Tribal Unrest-8/3/94
Last night I got a hand written FAX transmission, dated 8/1/94, from Philip Martin. It stated that an emergency council meeting was held in Mansfield, MA on July 30, 1994, and he was elected to the position of the Franklin, MA based Band. It went on to state that, "Grand Chief Homer St. Francis would except (sic) me as the spokesman for the Franklin Band in order to save it for the people and the Allied Abenaki Nation of Southern New England." It was signed by Philip L. Martin aka Gray Fox, with a copy to Ray Lussier.
Furthermore, I received two letters (dated 7/20/94) today from Howard Knight. The summary of these ridiculous and autocratic letters is that some group called the "grand council" has taken against us (me) such that they do not recognize us (me) and that he (Knight) is taking our "band" and headquarters back to Vermont. Ray Lussier has been ordered to get all tribal records, members' personal records, property, etc from me to return to Howard Frankin Knight. What does this do for Philip L. Martin and Raymond Lussier?
I am saddened and sick of their foolish and ridiculous games. We have honestly and sincerely attempted to create peace and unity among our People. In return we were, and continue to be deceived about the intentions of these people. It is my belief that Phil was coerced to believe that he had to act (now) to save us from the enemy. As it appears now, they (Knight) planned on taking everything back anyway, once the "heat" was off his backside from the Federal Government and he wasn't going to go to prison related to the shinanigans and scheming by Homer St. Francis and Howard Knight himself regarding the Sherri Devee-Labat Child Custody situation in Eldorado County, California (more documents on that later.....)
As a result of this lates action (by Phil) I called or attempted to call each of our Council and Elders. I was able to find out that 20 of the 28 voting members of our Council were neither invited to any meeting or otherwise had any knowledge of what Ray and Phil were doing.
It is my impression that they believe their authority over our Council comes from a "higher" source. I will remind you that Howard Knight retired, quit, and left our Council twice, that there has never been any proof or legitimacy given to show that he or any "grand council" was ever elected or would have any weight of authority. I have repeatedly tried to find out who is on this grand council. Kinght claims to have chiefs, judges, and other tribal leaders. Reality is that Knight appointed himself chief and got a handful of his close friends to make up the membership in this "grand" clique. The Homer St. Francis and Howard Knight groups have no more authority over us than we do over them. No matter how loud we shout and carry on neither group is superior to the other.
Since I and you (collectively or individually) were not a part of any grand council, meeting, election, or any other action it would seem that there is absolutely no validity to Howard Knight, his authority, the grand council, their actions, and this whole stupid situation. No tribal law or democratic process was used by them.
I am sorry to have (sic) write this letter but I feel that it is very important for you to be informed so that (sic) are not the victim of rumors and ridicule. We do not have to do anything at this time other than some re-organizational matters and to fill some lost positions. Nothing has changed other than we have lost some good friends and leaders in this ridiculous battle for supremacy and power over our Council and People.
My message to you is to hang in there with me. I (and you) have done nothing wrong, they have. I'm the one they are after, none of you will be hurt unless you let them get to you. They are trying to confuse you into saying or doing something against your will. If someone calls, tell them that our Council business is our own affair not theirs. They have no right to have your personal family records unless you want to give them to them. Tell them to call me if they have a problem with our existence, we do have our own rights to be who we are, and organized as our own Council - a democratic Council of free and independent Abenaki People.
If any member of our Council want to succumb to these "bullies" so be it, go join them. The existence of "a nation" is in our minds only, no federal or state government has backed this concept of our sovereignty or supremacy over one another, remember we are all equal!
We may lose some members, but we are getting stronger in the process and we are going forward in a more focused and positive manner. I can tell you that the "greater" Native community of this country is watching what is going on with our struggle and they are not pleased with the games that being played against us by these people. Please be patient, this will work out in time. Paul
Signed by Paul Pouliot

Monday, July 12, 2010

Cowass North America, Incorporated By-Laws (i.e. Paul Wilson Pouliot) February 1993:

Cover Sheet
COWASS NORTH AMERICA INCORPORATED
By-Laws
Notice that the "template or insignia" was and is the SAME as that used by Swanton, Vermont's St. Francis/ Sokoki group's ASHAI (Abenaki Self-Help Association, Inc.) uses.
C-O-L-L-U-S-I-O-N?
BY-LAWS
COWASS NORTH AMERICA INCORPORATED
ARTICLE 1: NAME
The name of this Corporation is COWASS NORTH AMERICA INCORPORATED.
ARTICLE II (2): PURPOSE and MISSION
The purpose and mission of the Corporation is to engage in the following activities:
Today, there are many Native American Tribal groups co-exisiting in North America. Some of the Native American People are living in traditional American Indian communities. However, many of the People and their descendants are not living the traditional life style but are scattered among every level of the general population. Collectively, as a group, the Native American People are among the lower levels of society both socially and economically. Most often ranking somewhere between poverty and lower middle class in today's society.
Included within these groups are the Abenaki People and teh descendants thereof, most recently of New England and eastern Canada but historically proven to have existed in Southern New England notable, Massachusetts prior to and during the 1800's.
Many of these Abenaki and other "Urban Indians" are struggling to maintain their spiritual, cultural, and ethnic identity and solidarity and trying to keep their Native history, legend, and lore alive for future generations. Many more have yet to experience this awaking of their true heritage.
The Corporation shall be a charitable, religious, cultural, scientific, literary and educuational organization to operate for Native Americans of North America, the purposes of which shall be consistent with Section 501 (c)(3) of the Internal Revenue Code of 1954, as amended, and in furtherance thereof;
1. To provide services and resources to assist the Coos (Cowasuck) Band of the Abenaki Nation and other Abenaki and Native American Peoples that have assimilated into the general population of North America so that they may live without hunger, to be clothed, to have proper housing, and to experience the spiritual and cultural awareness that is part of the Native American heritage.
2. To provide a network of self help assistance and guidance for food, clothing, housing, and employment for Abenaki and other Native American People in times of need through the use of food pantries, clothing outlets, support groups, information centers, employment opprotunities, and other resources.
3. To preserve the spiritual and cultural heritage of the Abenaki and other Native American Peoples. Develop educational and cultural programs to teach the history, legends, lore, religion, langauge, and culture of the Abenaki and other Native American Peoples.
BY-LAWS
COWASS NORTH AMERICA INCORPORATED
ARTICLE II (2): PURPOSE and MISSION (CONTINUED)
4. To support Abenaki and other Native American Tribal Councils, groups, and organizations in their efforts to preserve and promote Native American culture and concerns.
5. to build, purchase, or otherwise provide affordable housing or first time purchase of homes for Abenaki and other Native American Peoples.
6. To establish a network of foster and adoptive homes for all Native American children in need.
7. To provide enterprise to establish employment training and employment opprotunities for Native American People. Promote Native American owned and operated businesse, service, manufacturing, or other industry.
8. To preserve and protect the People, animals, insects, plants, land, waters, and air of the ancestral lands of the Abenaki and other Native American Peoples.
9. To collect and receive funds by way of gifts, contributions, grants, subscriptions, or other legal means consistent with the law and purposes of this organization as well as engage in other charitable purposes lawful in this Commonwealth of Massachusetts.
10. To reach out and provide services as a clearing house for the dissemination of information relating to the Abenaki Nation and Peoples.
11. To further the charitable, religious, cultural, scientific, literary, and educational well being of all mankind. 
BY-LAWS
COWASS NORTH AMERICA INCORPORATED
ARTICLE III: MEMBERSHIP AND MEETINGS
A. BOARD OF DIRECTORS
1. Powers and Responsibilities
The Board of Directors shall be responsible for setting policies, and for approving transactions.
2. Size and Composition
The Board of Directors shall consist of three members, of which all shall be members o the Coos (Cowasuck) Band of the Abenaki Nation.
3. Selection of Directors
The Board of Directors shall be elected by the members of the Coos (Cowasuck) Band Council (one and the same very likely; Incorporation = Band Council ~and~ Board of Directors) of the Abenaki Nation during one of four annual Tribal meetings (Inc. meetings) that are called as needed by the Tribal Council Chief (Incorporation President). A two week notice will be given in advance of a meeting that shall be used to elect Directors.
4. Term of Office
The Board of Directors shall be elected for a term of five calendar years.
5. Absenteeism
Unexcused absenteeism from three consecutive meetings of the Directors will result in a member being removed from the Board.
6. Vacancy
Any vacancy on the Board of Directors shall be filled by a vote of the Coos (Cowasuck) Band Tribal Council of the Abenaki Nation no later than the second Tribal meeting following the vacancy.
7. Resignations
Resignation of a member of the Board of Directors shall be in writing to the President of the Board of Directors. That would be Paul Wilson Pouliot.
BY-LAWS
COWASS NORTH AMERICA INCORPORATED
ARTICLE III (3): MEMBERSHIP AND MEETINGS (CONTINUED)
B. OFFICERS
1. Comoposition
Officers of this Corporation shall be a President, Clerk, and Treasurer. These positions shall be elected by the members of the Coos (Cowasuck) Band Council of the Abenaki Nation during one of four annual Tribal meetings that are called as needed by the Tribal Council Chief. A two week notice will be given in advance of a meeting that shall be used to elect the officers of the Corporation. The Officers of the Corporation shall also serve on the Board of Directors.
2. Selection
The Coos (Cowasuck) Band Council shall elect a nominating committee comprised of two members of the Board of Directors and three Coos (Cowasuck) Band Council members that are not on the Board of Directors. This committee shall present a slate of qualified Coos (Cowasuck) Band members for consideration as Officers of the Corporation at the appropriate Tribal meeting scheduled for such action.
 3. Term
Officers of the Corporation shall serve a term of five years. No Officers of the Corporation shall sesrve in the same office for longer than two consecutive terms.
4. Duties
The duties of the Officers of the Corporation shall be the following:
The President shall be the Chief Executive Officer (CEO) of the Corporation and subject to the control of the participants. This position shall be the legal representative of the Corporation.
The Clerk shall prepare and submit all necessary reports to the Secretary of State of the Commonwealth of Massachusetts and report on all Corporation correspondence and shall act as the Recording Secretary of all meetings of the Corporation and Board of Directors and shall keep a record of said meetings and such other duties as designated by the Board of Directors of the Corporation.
BY-LAWS
COWASS NORTH AMERICA INCORPORATED
ARTICLE III: MEMBERSHIP AND MEETINGS (CONTINUED)
B. OFFICERS (CONTINUED)
4. Duties (continued)
The Treasurer shall be the Chief Financial Officer and Chief Accounting Officer of the Corporation and shall be in charge of its financial affairs, funds, securities and valuable papers and shall keep full and accurate records, thereof. The tresurer shall have such other duties and powers as designated by the Board of Directors of the Corporation, and shall be in charge of the Corporation's book of account and accounting records and of its accounting procedures.
5. Resignation
Resignation of an Officers shall be submitted in writing to the President. The President's resignation shall be submitted to the Secretary.
6. Vacancy
Any vacancy of an Officer shall be filled by an election of the members of the Coos (Cowasuck) Band Council of the Abenaki Nation during a Tribal meeting that is called for this purpose by the Tribal Council Chief. A two week notice will be given in advance of this meeting. If the position of the President is vacated, the Vice-President shall assume the duties of the President until said election of the President is made.
C. MEETINGS
1. Annual Meeting
An annual meeting shall be held for the transaction of Corporation business and to report on the fiscal year. This meeting shall be held before the end of the Corporation's fiscal year.
2. Corporation Business Meetings
The Corporation shall meet in regular session a minimum of four times a year. Special meetings of the Board of Directors may be called at the request of he President, or by at least two Board members.
3. Notices
A one week notice shall be given for all meetings.
BY-LAWS
COWASS NORTH AMERICA INCORPORATED
ARTICLE III: MEMBERSHIP AND MEETINGS (CONTINUED)
C. MEETINGS (CONTINUED)
4. Quorum and Majority
A quorum of the Board of Directors shall be five. A mojority vote shall consist of a simply majority of those present and voting.
5. Rules of Order
All meetings shall be conducted according to traditional Native American tribal council procedures as commonly known by the Abenaki Peoples.
D. COMMITTEES
1. Standing Committees
The Standing committees of this Corporation shall be: Public Relations, Fund Raising, Newsletter, Cultural Preservation.
2. Temporary Committees
Temporary committees may be established as required by and with the approval of the Board of Directors.
BY-LAWS
COWASS NORTH AMERICA INCORPORATED
ARTICLE IV: POLICY
1. The Corporation shall have perpetual succession in its corporate name.
2. The Corporation may sue and be sued.
3. The Corporation may have a corporate seal which it may alter at its pleasure.
4. The Corporation may elect or appoint directors, officers, employees, and other agents, fix their compensation and other agents, fix tehir compensation and define their duties, responsibilities, and obligations.
5. The Corporation may purchase, receive, take by grant, give, devise, bequest, or otherwise acquire, hold, improve, employ, use, and otherwise deal in and with real or personal property, or any interest therein, wherever situated in an unlimited amount.
6. The Corporation may purchase, solicit, and receive contributions from any and all sources and may receive and hold trust or otherwise funds received by gift or bequest.
7. The Corporation may purchase, take, receive, subscribe for, for, or otherwise acquire, own, hold, vote, employ, sell, lend, lease, exchange, transfer, or otherwise dispose of, mortgage, pledge, use, and otherwise deal in and with bonds and other obligations, shares, or other securities or interests issued by others, whether engaged in different or similar business, government or other activities.
8. The Corporation may sell, convey, lease, exchange, transfer or otherwise dispose of, or mortgage, pledge, encumber or created a security interest in, all  or any of its property, or any interest therein, wherever situated.
9. The Corporation may make contracts, give guarantees and incur liabilities, borrow money at such rates of interest as the Corporation may determine, issue its notes, bonds, and other obligations by mortgage,pledge, or encumberance of, or security interest in, all or any interest therein, wherever situated.
10. The Corporation may lend money, invest or reinvest its funds and take hold real and personal property as security for the payment of funds so loaned or invested.
11. The Corporation may do business, carry on its operations, and have offices and excise powers granted by Massachusetts General Laws, Capter 180, as now in force or as hereafter amended, in any jurisdiction within or without the United States, although the Corporation shall not be operated for the primary purpose of carry on for profit a trade or business unrelated to its tax exempt purposes.
BY-LAWS
COWASS NORTH AMERICA INCORPORATED
ARTICLE IV: (CONTINUED)
12. The Corporation may participate as a subscriber in the exchanging of insurance contracts specified in Massachusetts General Laws, Chapter 175, Section 94B as now in force or hereafter amended.
13. Unless the Corporation is entitled to exemption from federal income tax under Section 501 (c)(3) of the Internal Revenue Code in which case it shall make no contributions for other than religious, charitable, scientific, literary or educational purposes, the Corporation may make donations  in such amounts as the directors shall determine, irrespective of Corporate benefit, for the public welfare or for community fund, hospital, charitable, religious, educational, scientific, civic, or similar purposes, and in time or war or other national emergency.
14. The Corporation may be an incorporator or of corporations of any type or kind.
15. The Corporation may be a partner in any business enterprise which it would have power to conduct by itself.
16. The Directors may make, amend, or repeal the by-laws in whole or in part. These by laws my be amended at any regular meetings of the Board of Directors by a two-thirds vote of the members present and voiting, provided thta the notice of the proposed amendment shall be given at the previous regular meeting of the Board of Directors.
17. Meetings of directors may be held anywhere in the United States.
18. No person shall be disqualified from holding any office by reason of any interest. Any officer or director of this Corporation individually, or any individual having any interest in any concern in which any such officer, director, or individuals have any interest, may be a party to, or may be pecuniarily interested in, any contract, transaction or other act of this Corporation, as long as it is conducted in a fair fashion consistent withthe purposes of this Corporation, and
(a) such contract, transaction or act shall not be in any way invalidated or otherwise affected by that fact;
(b) no such officer, director, or individual shall be liable to accout to this Corporation for any profit or benefit realized through any such contract, transaction, or act, ad;
(c) any such director of this Corporation may be counted in determining the existence of a quorum at any meeting of the members or of any committee thereof which shall authorize the same;
(d) the term "interest" including personal interest as a director, officer, stockholder, shareholder, trustee, director, or beneficiary of any concern; the term "concern" meaning any corporation, association, trust, partnership, firm, person, or othe entity other than this Corporation.
BY-LAWS
COWASS NORTH AMERICA INCORPORATED
ARTICLE IV: POLICY (CONTINUED)
19. No part of the assets of the Corporation and no part of any net earnings of the Corporation shall be divided among or inure to the benefit of any officer or director of the Corporation or any private individual or appropriated for any purposes other than the purposes of the Corporation as herein set fourth; and no substantial part of the activities of the Corporation shall be carrying on of propaganda, or otherwise attempting to influense legislation, and the Corporation shall not participate in or intervene in (including the publishing or distributing of statements) any political campaign on behalf of any candidate for public office. It is intended thta the Corporation shall be entitled to exemption from federal income tax under Section 501 (c)(3) of the Internal Revenue Code and shall not be a private foundation under Section 509 (a) of said code.
20. Upon Liquidation of dissolution of the Corporation, after payment of all liabilities of the Corporation or due provision therefore, all of the assets of the Corporation shall be disposd of to one or more organizations exempt from federal income tax under Section 501 (c)(3) of the Internal Revenue Code.
21. The Corporation may have and exercise all powers necessary or convenient to effect any or all of the purposes for which the Corporation is formed; provided that no such power shall be exercised in a manner inconsistent with Massachusetts General Laws, Chapter 180 or any other chapter of the General Laws of the Commonwealth of Massachusetts or of Section 501 (c)(3) of the Internal Revenue Code.
22. All references herein to the Internal Revenue Code shall be deemed to refer to the Internal Revenue Code of 1954, as now in force or hereafter amended.
BY-LAWS
COWASS NORTH AMERICA INCORPORATED
ARTICLE IV: POLICY (CONTINUED)
23. The Corporation shall, to the extent legally permissible and only to the extent that the status of the Corporation as an organization exempt under Section 501 (c)(3) of the Internal Revenue Code is not affected thereby, indemnify each of its Directors, Officers, employees, and other agents, including persons who serve at its request as Directors, Officers, employees, or other agents of another organization in which it has interest against all liabilities and expenses, including amounts paid in satisfaction of judgements, in compromise or as fines and penalities, and council fees, reasonably incurred by him/her in connection with the defense or disposition of any action, suit, or other proceeding, whether civil or criminal, in which he/she may be involved or with which he/she may be threatened, while in office or thereafter, by reason of his/her being or having been such a Director, Officer, employee, or agent, exempt with respect to any matter as to which he/she shall have been adjudicated in any proceeding not to have acted in good faith in the reasonable belief that his/ her action was in the best interest of the Corporation. Provided, however, that as to any matter disposed of by a compromise payment by such Director, Officer, employee, or agent, pursuant to a consent decree or otherwise, no indemnification either for said payment or for any other expenses shall be provided unless such compromise shall be approved as in the best interest of the Corporation, after notice that it involves such indemnification. (a) By a dis-interested majority of the Directors thein in office, provided that there has been obtainedan opinion in writing of independent legal council to the effect that such Director, Officer, employee, or agent, appears to have acted in good faith i nthe reasonable belief that his/her action was in the best interest of the Corporation. Expenses including council fees, reasonably incurred by any such Director, Officer, employee, or agent, in connection with the defense or disposition of any such action, suit, or other proceeding may be paid from time to time by the Corporation in advance of the final disposition thereof upon a receipt of an undertaking by such individual to repay the amounts so paid to the Corporation if he/she shall be adjudicated to be not entitled to indemnification under Massachusetts General Laws, Chapter 180, Section 6.
The right of indemnification hereby provided shall not be exclusive of or affect any other rights to which any Director, Officer, employee, or agent, may be entitled. Nothing contained herein shall affect any rights to indemnification to which corporate personnel may be entitled by contract or otherwise under law. As used in the paragrah, the terms "Directors", "Officers", "employees", and "agents", included their respective heirs, executors, and administrators, and an 'interested Director" is one against whom in such a capacity the proceeding in question or another proceeding on the same or similar grounds is then pending.
BY-LAWS
COWASS NORTH AMERICAN INCORPORATED
ARTICLE V:
By-laws of the Corporation have been duly adopted abd the initial Directors, President, Treasurer and Clerk or another presiding, financial or recording officers, whose names are set out below, have been duly elected.

ARTICLE VI:
The effective date of the organization of the Corporation shall be the date of filing with the Secretary of the Commonwealth on or after February 17, 1993.

ARTICLE VII:
1. LOCATION OF CORPORATION
The principal office of this Corporation shall be at 160 Dailey Drive, Franklin, Massachusetts 02038-2951.
2. OFFICERS
POSITION - NAME - ADDRESS
PRESIDENT - Paul W. Pouliot - 160 Dailey Drive Franklin, MA 02038
TREASURER - Linda A. Pouliot - 160 Dailey Drive Franklin, MA 02038
CLERK - Raymond P. Lussier - 810 Newport Avenue South Attleboro, MA 02703
DIRECTORS:
Paul W. Pouliot 160 Dailey Drive Franklin, MA 02038
Linda A. Pouliot 160 Dailey Drive Franklin, MA 02038
Raymond P. Lussier 810 Newport Avenue South Attleboro, MA 02703
3. FISCAL YEAR
The fiscal year of the Corporation shall end on the last day of the month of December.
4. RESIDENT AGENT ADDRESS
The resident agent address of this Corporation shall be at 160 Dailey Drive, Franklin, Massachusetts 02038-2951.

According to the notation on these pages of this Incorporation, it wo9uld appear that these are old By-Laws and Logo "BEFORE" the new logo design ca. 1996?

NOTICE again, that it is the same design as that used by Homer Walter St. Francis Sr.'s group up in Swanton, Franklin County, Vermont.

LINK:

In particular, instead of re-posting of this particular document dated May 08, 1993 "again" on this blog....sufice it to say that this particular document has been received by me from SEVERAL DIFFERENT SOURCES/ PERSONS in the retrospective past year. On this particular document, the Post-It Note reads, "Letter sent to Paul W. Pouliot, after he assumed the chieftainship of Cowasuck. We wanted Paul in 1993 because Howard Knight was acting a bit "weird".

Also: Pertaining to Document 04 of the afore-mentioned link, it would appear that there is 2 more pages to that particular document, that I did not have previously (when I first posted it) so I will post this document next, in full.

Thursday, July 1, 2010

Frank Lawrence Sheehan Ancestors Pages 18 - 25:

Francois Lanctôt 14 October 1681 in Boucherville, Chambly, Quebec, Canada.
iv. Therese Menard dit LaFountaine, born 02 October 1676 in Boucherville, Chambly, Quebec, Canada; married Jean Desnoyer dit Desmarets; born 22 July 1669.

908. Augustin Jean Herbert, born 1621 in Paris, France; died 13 December 1653 in Montreal, Ile de Montreal, Quebec, Canada. He married 909. Andrienne Duvivier 1646.

909. Andrienne Duvivier, born 1626 in Aisne, Picardie, France; died 20 October 1706 in Montreal, Ile de Montreal, Quebec, Canada.

Child of Augustin Herbert and Andrienne Duvivier is:
454 i. Ignace Herbert, born 28 October 1652 in Montreal, Ile de Montreal, Quebec, Canada; died 25 July 1722 in Varennes, Vercheres County, Quebec, Canada; married (1) Jeanne Messier dit St. Francois; married (2) Therese Choquette dit Champagne.

910. Michel Messier, born 1638 in St. Denis le Tiboult, Rouen, Normandie, France; died 02 November 1725 in Varennes, Vercheres County, Quebec, Canada. He was the son of 1820. David Messier and 1821. Marguerite Bar. He married 911. Anne Lemoyne 25 February 1658 in Notre Dame de Montreal, Ile Montreal County, Quebec, Canada.

911. Anne Lemoyne, born 26 July 1638 in St. Jacques, Dieppe, Normandie, France; died 15 July 1725 in Varennes, Vercheres County, Quebec, Canada. She was the daughter of 1822. Pierre Lemoyne and 1823. Judith Duchesne.

Children of Michel Messier and Anne Lemoyne are:
455 i. Jeanne Messier dit St. Francois, born 18 June 1661 in Montreal, Ile de Montreal, Quebec, Canada; died 06 August 1699 in Varennes, Vercheres County, Quebec, Canada; married Ignace Herbert.

ii. Marie Anne Messier, born 02 August 1665 in Montreal, Ile de Montreal, Quebec, Canada; married Jean Baptiste Brodeur dit LaVigne 31 January 1679 in St. Famille de Boucherville, Chambly County, Quebec, Canada; born Bef. 1653 in Niel, Lucon, France.

iii. René Messier dit Duchesne, born 20 April 1681 in Varennes, Vercheres County, Quebec, Canada; married Catherine Bissonnet 18 January 1706 in St. Anne de Varennes, Verchères County, Quebec, Canada.

912. Louis Ledoux, born 1590 in Notre Dame de la Coutoure, France. He married 913. Marie Provost 1625 in Le Mans, France.

913. Marie Provost, born 1600.

Child of Louis Ledoux and Marie Provost is:
456 i. Louis Ledoux dit Ladouceur, born 1639 in Notre Dame de la Coutoure, France; died 03 October 1708 in Varennes, Vercheres County, Quebec, Canada; married Marie Nicole Valiquet 20 March 1679.

914. Jean Valiquet dit Laverdure, born 14 July 1632 in St. Vincent de Le Lude, Angers, Sarthe, France; died 20 August 1696 in Hotel Dieu, Montreal, Quebec, Canada. He married 915. Marie Renee Loppe 23 September 1658.

915. Marie Renee Loppe, born 1643 in St. Jean de LaMothe, Anjou, France; died Bef. March 1679. She was the daughter of 1830. Jean Loppe and 1831. Marie Desprez.

Children of Jean Laverdure and Marie Loppe are:
457 i. Marie Nicole Valiquet, born 20 December 1662 in Montreal, Quebec, Canada; married (1) Louis Ledoux dit Ladouceur 20 March 1679; married (2) Isaac Brien 1713.

ii. Elizabeth Marie Isabelle Valiquet, born 27 April 1665 in Boucherville, Chambly County, Quebec, Canada; died 20 July 1740 in Quebec, Quebec, Canada; married (1) Jean Baptiste Menard dit Lafountaine 13 March 1689 in Boucherville, Chambly, Quebec, Canada; born 27 November 1660 in Trois Rivieres, St. Maurice County, Quebec, Canada; died 28 October 1728 in Montreal, Quebec, Canada; married (2) Antoine Dupre dit Rochefort 13 March 1690 in Boucherville, Chambly, Quebec, Canada.

920. Jacques dit St. Georges LaPorte, born 05 March 1627 in De Noce, pres Belleme, Perche, dio. Sees, France; died Bef. 1702 in Conctrecoure, Vercheres County, Quebec, Canada. He married 921. Nichole Duchesne 03 September 1657 in Montreal, Isle de Montreal, Quebec, Canada.

921. Nichole Duchesne, born 1637 in Villevaude, Paris, France; died 1703 in St. Trinite, Contrecoeur, Vercheres County, Quebec, Canada. She was the daughter of 1842. Francois Duchesne and 1843. Marie
Nolet.

Children of Jacques LaPorte and Nichole Duchesne are:
460 i. Georges Laporte, born 23 April 1662 in Montreal, Ile de Montreal, Quebec, Canada; died 20 August 1693 in Boucherville, Chambly, Quebec, Canada; married Marie Madeleine Guertin.

922. Louis Guertin dit Le Sabotier, born Bef. 28 June 1625 in Daumeray, Angers, Anjou et Loire, France; died 08 December 1687 in Pointe aux Trembles, Quebec, Canada. He was the son of 1844. Louis Guertin and 1845. Georgette Leduc. He married 923. Marie Madeleine Elizabeth Le Camus 26 October 1659 in Montreal, Isle de Montreal, Quebec, Canada.

923. Marie Madeleine Elizabeth Le Camus, born 1645 in St. Sauveur de Paris, Ile de France, France. She was the daughter of 1846. Pierre Le Camus and 1847. Jeanne Charas.

Children of Louis Le Sabotier and Marie Le Camus are:
i. Marie Guertin, married Pierre Handgrave 26 November 1675 in Notre Dame de Montreal, Ile Montreal County, Quebec, Canada.

461 ii. Marie Madeleine Guertin, born 18 October 1669 in Montreal, Ile de Montreal, Quebec, Canada; married Georges Laporte.

iii. Louis Guertin, born 1670; married Marie Madeleine Chicoine 06 August 1688; born 11 March 1672 in Longueuil, Chambly, Quebec, Canada; died 14 March 1745 in Vercheres, Vercheres County, Quebec, Canada.

924. Jean Casavant He married 925. Marie Guigniere.
925. Marie Guigniere

Child of Jean Casavant and Marie Guigniere is:
462 i. Jean Baptiste Casavant dit Ladébauche, born 1649 in St-Pierre d'Auch, Gascogne, France; married Jeanne Catherine Charpentier dit Lapeille 27 April 1681 in St. Trinite, Contrecoeur, Vercheres County, Quebec, Canada.

926. Jean Charpentier dit Lapaille, born in Veulettes sur Mer, pays de Caux, ar. Dieppe, archev Rouen, Normandie, France; died Bef. 18 April 1678 in Quebec, Quebec, Canada. He was the son of 1852. Cyprien Charpentier dit Lapaille and 1853. Catherine Terelie. He married 927. Barbe Renaud 10 January 1661 in Quebec City, Quebec, Canada.

927. Barbe Renaud, born 11 September 1644 in Notre Dame de Cogne de La Rochelle, France; died 21 January 1719 in Boucherville, Chambly County, Quebec, Canada. She was the daughter of 1854. Vincent Renaud and 1855. Marie Martin.

Children of Jean Lapaille and Barbe Renaud are:
463 i. Jeanne Catherine Charpentier dit Lapeille, born 03 October 1661 in Quebec, Quebec, Canada; married Jean Baptiste Casavant dit Ladébauche 27 April 1681 in St. Trinite, Contrecoeur, Vercheres County, Quebec, Canada.

ii. Jacques Charpentier dit Lapeille, born 22 August 1664 in Chateau Richer, Quebec, Canada; died 07 October 1693 in Quebec City, Quebec, Canada; married Marguerite Martin 06 July 1689 in Repentigny, L'Assomption, Quebec, Canada; born 08 August 1671 in Boucherville, Chambly County, Quebec, Canada; died 15 March 1729 in Repentigny, L'Assomption, Quebec, Canada.

930. Jean Baptiste Bourgery, born in France; died November 1657 in La Rochelle, Aunis, France. He married 931. Marie Gendre 1643 in France.

931. Marie Gendre, born in Surgeres, La Rochelle, Aunis, France.

Child of Jean Bourgery and Marie Gendre is:
465 i. Marie Bourgery, born 10 April 1654 in Trois Rivieres, St. Maurice County, Quebec, Canada; died 26 September 1719 in Boucherville, Chambly, Quebec, Canada; married Louis Robert 25 November 1666 in Trois Rivieres, St. Maurice County, Quebec, Canada.

942. Etienne Campeau, born 1638 in La Rochelle, Charente, Maritime, France; died 24 September 1692 in Montreal, Ile de Montreal County, Quebec, Canada. He married 943. Catherine Paulo 26 November 1663 in Montreal, Ile de Montreal County, Quebec, Canada.
Children of Etienne Campeau and Catherine Paulo are:

471 i. Catherine Campeau, born 27 November 1669 in Montreal, Ile de Montreal, Quebec, Canada; died 16 February 1750 in Vercheres, Vercheres County, Quebec, Canada; married Francois Bleau 01 December 1685 in Montreal, Isle de Montreal, Quebec, Canada.

ii. Marie Catherine Campeau, born 14 January 1674 in Montreal, Ile de Montreal County, Quebec, Canada; died in Montreal, Ile de Montreal, Quebec, Canada; married Pierre Hay 10 December 1696 in Montreal, Ile de Montreal County, Quebec, Canada; born 1668 in Montreal, Ile de Montreal County, Quebec, Canada; died 03 December 1708 in Montreal, Ile de Montreal County, Quebec, Canada.

944. Guillaume Pepin, born 1607 in St. Laurent, Saintonge, Xaintes, France; died 12 August 1697 in Trois Rivieres, St. Maurice County, Quebec, Canada. He married 945. Jeanne Mechin 1645 in Trois Rivieres, St. Maurice County, Quebec, Canada.

945. Jeanne Mechin, born 1630 in La Rochelle, Aunis, France; died 30 November 1680 in Trois Rivieres, St. Maurice County, Quebec, Canada.

Child of Guillaume Pepin and Jeanne Mechin is:
472 i. Jacques Pepin, born 14 April 1646 in Trois Rivieres, St. Maurice County, Quebec, Canada; died 09 April 1715 in Champlain, Quebec, Canada; married Marie Jeanne Caiet 16 November 1671 in Trois Rivieres, Quebec, Canada.

946. Claude Caiet, born 1626 in France; died 1725 in St. Nicolas de Champs, Paris, France. He married 947. Anne Malle 1648 in St. Nicolas des Champs, Paris, France.

947. Anne Malle, born 1631 in Paris, France; died 1725 in St. Nicolas de Champs, Paris, France.

Child of Claude Caiet and Anne Malle is:
473 i. Marie Jeanne Caiet, born 1654 in Paris, France; died 12 March 1734 in Champlain, Quebec, Canada; married Jacques Pepin 16 November 1671 in Trois Rivieres, Quebec, Canada.

948. Antoine Dufresne, born 1636 in St. Omer, Artois, France; died 16 November 1717 in Pointe aux Trembles, Quebec, Canada. He married 949. Jeanne Fauconnier 04 December 1668 in Montreal, Quebec, Canada.

949. Jeanne Fauconnier, born 1651 in Orleans, Orleanis, France; died 14 December 1700 in Pointe aux Trembles, Quebec, Canada.

Child of Antoine Dufresne and Jeanne Fauconnier is:
474 i. Jean Baptiste Dufresne, born 05 February 1673 in Montreal, Quebec, Canada; died 18 July 1703 in Montreal, Quebec, Canada; married Marie Renee Marsan 23 November 1693 in Pointe aux Trembles, Quebec, Canada.

950. Pierre Marsan, born 1626 in St. Nicolas, Rouen, Normandie, France; died 23 November 1693 in Pointe aux Trembles, Quebec, Canada. He married 951. Francoise Baiselat 22 September 1670 in Quebec, Canada.

951. Francoise Baiselat, born 1646 in St. Sauveur, Paris, France; died 30 May 1694 in Pointe aux Trembles, Quebec, Canada.

Child of Pierre Marsan and Francoise Baiselat is:
475 i. Marie Renee Marsan, born 14 May 1674 in Montreal, Quebec, Canada; died 19 October 1716 in Montreal, Ile de Montreal, Quebec, Canada; married Jean Baptiste Dufresne 23 November 1693 in Pointe aux Trembles, Quebec, Canada.

952. Vincent Morisseau, born 1647 in St. Girons, Bordeaux, Guyenne, France; died 12 March 1713 in Repentigny, Quebec, Canada. He married 953. Marie Anne Beaumont 23 October 1673 in Quebec, Canada.

953. Marie Anne Beaumont, born 1655 in St. Martin, Courtrai, Flandri Occidental, Belgium; died 15 August 1708 in Montreal, Ile de Montreal, Quebec, Canada.

Children of Vincent Morisseau and Marie Beaumont are:
476 i. Jean Morisseau, born 03 June 1675 in Lanoraie, Berthier, Quebec, Canada; died 1703 in St. Sulpice, L'Assomption, Quebec, Canada; married Anne Pastorel 19 June 1698 in Boucherville, Quebec,

Canada.
ii. Pierre Morisseau, born 16 April 1677 in Repentigny, Quebec, Canada.

954. Claude Pastorel, born 1639 in St. Saturnin, Auvergne, France; died 21 June 1699 in Montreal, Ile de Montreal, Quebec, Canada. He married 955. Marie Leclerc 1676 in Sorel, Richelieu, Quebec, Canada.

955. Marie Leclerc, born 1643 in St. Jean, Rouen, Normandie, France; died 12 May 1681 in Boucherville, Quebec, Canada.

Child of Claude Pastorel and Marie Leclerc is:
477 i. Anne Pastorel, born 28 March 1677 in Boucherville, Quebec, Canada; died 23 April 1746 in Trois Rivieres, St. Maurice County, Quebec, Canada; married Jean Morisseau 19 June 1698 in Boucherville, Quebec, Canada.

956. Toussaint Hunault, born 1628 in France; died 13 September 1690 in Montreal, Ile de Montreal, Quebec, Canada. He married 957. Marie Lorgueil 23 November 1654 in Montreal, Quebec, Canada.

957. Marie Lorgueil, born 1638 in Cognac, Saintes, Saintonge, France; died 29 November 1700 in Varennes, Vercheres County, Quebec, Canada.

Child of Toussaint Hunault and Marie Lorgueil is:
478 i. Frederic Huneault, married Catherine Beauchamp.

958. Jacques Beauchamp, born 08 July 1635 in La Rochelle, Aunis, France; died 08 February 1693 in Pointe aux Trembles, Quebec, Canada. He married 959. Marie Dardenne 29 October 1656 in La Rochelle, Aunis, France.

959. Marie Dardenne, born 1627 in La Rochelle, Aunis, France; died 07 August 1699 in Boucherville, Quebec, Canada.

Child of Jacques Beauchamp and Marie Dardenne is:
479 i. Catherine Beauchamp, born 24 July 1666 in Montreal, Ile de Montreal, Quebec, Canada; died 03 April 1719 in Pointe aux Trembles, Quebec, Canada; married Frederic Huneault.

992. Thomas Littlefield, born 1631 in Titchfield, Hampshire County, England; died 1689 in Berwick, York County, Maine. He was the son of 1984. Edmund Littlefield and 1985. Annis Austin. He married 993. Ruth 1667 in York County, Maine.

993. Ruth, born 1633 in Titchfield, Hampshire County, England.

Children of Thomas Littlefield and Ruth are:
496 i. Moses Littefield, born 1668; died 25 October 1707 in Drowned in a shipwreck off Kennebunkport, York County, Maine; married Martha Lord December 1687 in York County, Maine.

ii. Rebecca Littefield
iii. Dorothy Littefield

994. Nathan Lord, born 1630 in Kent County, England; died 24 December 1690 in South Berwick, York County, Maine. He married 995. Martha Everett 22 November 1658 in South Berwick, York County, Maine.

995. Martha Everett, born 23 January 1640 in Kittery, York County, Maine; died 23 January 1682 in Berwick, York County, Maine.

Child of Nathan Lord and Martha Everett is:
497 i. Martha Lord, born 1668 in Kittery, York County, Maine; died 1726 in Berwick, York County, Maine; married (1) John Abbott; married (2) Alexander Taylor; married (3) Moses Littefield December 1687 in York County, Maine.

996. Jean Brunel, born in St-Rémy de Dieppe, Normandie, France. He married 997. Anne Madry.
997. Anne Madry, born in St-Rémy de Dieppe, Normandie, France.

Child of Jean Brunel and Anne Madry is:
498 i. Jacques Brunel, married Suzanne Bertault 24 November 1677 in Boucherville, Chambly, Quebec, Canada.
 
5998. Jacques Bertault, born 1626 in Poitou, France. He was the son of 1996. Thomas Bertault and 1997. Catherine Coulonne. He married 999. Gillette Bonne 27 July 1653 in Trois Rivieres, St. Maurice County, Quebec, Canada.

999. Gillette Bonne, born 1636 in Argences, Caen, Normandie, France. She was the daughter of 1998. Marin Bonne and 1999. Isabelle Boire dit Bour.

Children of Jacques Bertault and Gillette Bonne are:
i. Marguerite Bertault, born 19 December 1655 in Trois Rivieres, St. Maurice County, Quebec, Canada; died 21 November 1687 in Boucherville, Chambly County, Quebec, Canada; married Denis Verroneau 06 January 1668 in Bournezeau, La Rochelle, Poitou, Vendee, France; born 1634 in Bournezeau, La Rochelle, Poitou, Vendee, France.

499 ii. Suzanne Bertault, married Jacques Brunel 24 November 1677 in Boucherville, Chambly, Quebec, Canada.

1010. Jean Peladeau, born 1641 in Aulnay, Chatellerault, Poitiers, Poitou, France; died Aft. 25 November 1719 in Montreal, Quebec, Canada. He married 1011. Jeanne Roy 26 January 1669 in Chambly, Chambly County, Canada.

1011. Jeanne Roy, born 1641 in Cherbourg, Coutances, Normandie, France; died 12 May 1719 in Montreal, Quebec, Canada.

Child of Jean Peladeau and Jeanne Roy is:
505 i. Roberte Peladeau, born 22 October 1673 in Sorel, Quebec, Canada; died 10 July 1699 in Montreal, Quebec, Canada; married Jean Maillot 11 June 1690 in Chambly, Chambly County, Canada.

1014. Gabriel Benoit, born 1636 in St. Prix, Montmorency, Oise, France; died 27 October 1686 in Trois Rivieres, St. Maurice County, Quebec, Canada. He married 1015. Marie Anne Guedon 26 October 1665 in Champlain, Chambly County, Quebec, Canada.

1015. Marie Anne Guedon, born 1641 in Magny, Pontoise, Normandie, France; died 22 March 1732 in Yamachiche, Quebec, Canada.

Child of Gabriel Benoit and Marie Guedon is:
507 i. Marguerite Benoit, born 1667 in Champlain, Quebec, Canada; died 11 September 1728 in Trois Rivieres, St. Maurice County, Quebec, Canada; married Jean Guy Lacerte dit Vacher 26 November 1685 in Trois Rivieres, St. Maurice County, Quebec, Canada.

1016. Pierre Courault, born 1630 in France; died 1680 in Beauport, Bellechasse County, Quebec, Canada. He married 1017. Francoise Duval 16 November 1671 in Notre Dame de Ville de Quebec, Quebec, Canada.

1017. Francoise Duval, born 1651 in St. Nicolas des Champs, Paris, France; died October 1725 in Quebec, Canada.

Child of Pierre Courault and Francoise Duval is:
508 i. Louis Courault, born 1672 in Sillery, Quebec, Canada; died 25 December 1699 in Hotel Dieu, Montreal, Quebec, Canada; married Marguerite Martel 10 January 1695 in Quebec City, Quebec, Canada.

1018. Honore Martell, born 1632 in St. Eustache, Paris, France; died 1711 in Quebec, Quebec, Canada. He married 1019. Marguerite Lamirault 26 November 1668 in Quebec City, Quebec, Canada.

1019. Marguerite Lamirault, born 1644 in St. Germain, Auxerre, Yonne, France; died 17 October 1706 in Hotel Dieu, Montreal, Quebec, Canada.

Child of Honore Martell and Marguerite Lamirault is:
509 i. Marguerite Martel, born 29 August 1676 in Neuville, Portneuf County, Quebec, Canada; died 27 July 1762 in Varennes, Vercheres County, Quebec, Canada; married Louis Courault 10 January 1695 in Quebec City, Quebec, Canada.

1022. Jacques Testard, born 22 February 1663 in Montreal, Ile d'Montreal, Quebec, Canada; died 10 July 1737 in Montreal, Ile d'Montreal, Quebec, Canada. He was the son of 2044. Jacques Testard and 2045. Marie Pournin. He married 1023. Marie Jaquette D'Amours 24 September 1698 in Notre Dame, Quebec, Canada.

 
61023. Marie Jaquette D'Amours, born 30 November 1677 in Quebec City, Quebec, Canada; died 01 April 1703 in Montreal, Ile d'Montreal, Quebec, Canada. She was the daughter of 2046. Mathieau D'Amours and 2047. Marie Margarite Masolet.

Child of Jacques Testard and Marie D'Amours is:
511 i. Jeanne Testard, married Robert Drousson 25 August 1681 in Beauport, Quebec, Canada.

Generation No. 11
1540. Jean Menard, born 1607 in Mervent, Fontenay le Compte, Poitou, France. He married 1541. Anne Savinelle 1628 in Mervent, Fontenay le Compte, Poitou, France.

1541. Anne Savinelle, born 1610.

Child of Jean Menard and Anne Savinelle is:
770 i. Jacques Menard dit LaFountaine, born 1624 in Mervent, ar. Fontenay-le-Comte, Poitou, Vendee, France; died 14 January 1706 in Boucherville, Chambly, Quebec, Canada; married (1) Catherine Forestier Fortier 19 November 1657 in Trois Rivieres, St. Maurice County, Quebec, Canada; married (2) Catherine Fortier dit Forestier 19 November 1657 in Trois Rivieres, St. Maurice County, Quebec, Canada.

1820. David Messier He married 1821. Marguerite Bar.

1821. Marguerite Bar

Child of David Messier and Marguerite Bar is:
910 i. Michel Messier, born 1638 in St. Denis le Tiboult, Rouen, Normandie, France; died 02 November 1725 in Varennes, Vercheres County, Quebec, Canada; married Anne Lemoyne 25 February 1658 in Notre Dame de Montreal, Ile Montreal County, Quebec, Canada.

1822. Pierre Lemoyne He married 1823. Judith Duchesne.

1823. Judith Duchesne

Child of Pierre Lemoyne and Judith Duchesne is:
911 i. Anne Lemoyne, born 26 July 1638 in St. Jacques, Dieppe, Normandie, France; died 15 July 1725 in Varennes, Vercheres County, Quebec, Canada; married Michel Messier 25 February 1658 in Notre Dame de Montreal, Ile Montreal County, Quebec, Canada.

1830. Jean Loppe, born in St. Jean de LaMothe, Anjou, France. He married 1831. Marie Desprez.

1831. Marie Desprez, born in St. Jean de LaMothe, Anjou, France.

Child of Jean Loppe and Marie Desprez is:
915 i. Marie Renee Loppe, born 1643 in St. Jean de LaMothe, Anjou, France; died Bef. March 1679; married Jean Valiquet dit Laverdure 23 September 1658.

1842. Francois Duchesne He married 1843. Marie Nolet.

1843. Marie Nolet

Child of Francois Duchesne and Marie Nolet is:
921 i. Nichole Duchesne, born 1637 in Villevaude, Paris, France; died 1703 in St. Trinite, Contrecoeur, Vercheres County, Quebec, Canada; married Jacques dit St. Georges LaPorte 03 September 1657 in Montreal, Isle de Montreal, Quebec, Canada.

1844. Louis Guertin He married 1845. Georgette Leduc.

1845. Georgette Leduc

Child of Louis Guertin and Georgette Leduc is:
922 i. Louis Guertin dit Le Sabotier, born Bef. 28 June 1625 in Daumeray, Angers, Anjou et Loire, France; died 08 December 1687 in Pointe aux Trembles, Quebec, Canada; married Marie Madeleine Elizabeth Le Camus 26 October 1659 in Montreal, Isle de Montreal, Quebec, Canada.

1846. Pierre Le Camus He married 1847. Jeanne Charas.
1847. Jeanne Charas

Child of Pierre Le Camus and Jeanne Charas is:
923 i. Marie Madeleine Elizabeth Le Camus, born 1645 in St. Sauveur de Paris, Ile de France, France; married Louis Guertin dit Le Sabotier 26 October 1659 in Montreal, Isle de Montreal, Quebec, Canada.

1852. Cyprien Charpentier dit Lapaille, born in Veulettes en Caux, Normandie, France. He married 1853. Catherine Terelie Bef. 31 December 1632.

1853. Catherine Terelie

Children of Cyprien Lapaille and Catherine Terelie are:
926 i. Jean Charpentier dit Lapaille, born in Veulettes sur Mer, pays de Caux, ar. Dieppe, archev Rouen, Normandie, France; died Bef. 18 April 1678 in Quebec, Quebec, Canada; married Barbe Renaud 10 January 1661 in Quebec City, Quebec, Canada.

ii. Jean Baptiste Gilles Charpentier dit Lapaille

1854. Vincent Renaud, born 20 May 1609 in St. Marguerite de La Rochelle, Aunis, France; died Bef. 05 February 1672 in La Rochelle, Aunis, Charente Maritime, France. He was the son of 3708. Jean Renaud and 3709. Madeleine Gaufreneau. He married 1855. Marie Martin 04 October 1631 in St. Marguerite de La Rochelle, Aunis, France.

1855. Marie Martin, born 15 March 1615 in St. Marguerite de La Rochelle, Aunis, France. She was the daughter of 3710. Gabriel Martin and 3711. Marie Breton.

Child of Vincent Renaud and Marie Martin is:
927 i. Barbe Renaud, born 11 September 1644 in Notre Dame de Cogne de La Rochelle, France; died 21 January 1719 in Boucherville, Chambly County, Quebec, Canada; married Jean Charpentier dit Lapaille 10 January 1661 in Quebec City, Quebec, Canada.

1984. Edmund Littlefield, born 1592 in Titchfield, Hampshire County, England; died 11 December 1661 in Wells, York County, Maine. He was the son of 3968. Francis Littlefield and 3969. Mary Hill. He married 1985. Annis Austin 16 October 1614 in Titchfield, Hampshire County, England.

1985. Annis Austin, born 1596 in Titchfield, Hampshire County, England; died 12 December 1677 in Wells, York County, Maine. She was the daughter of 3970. Richard Austin and 3971. Annis.

Child of Edmund Littlefield and Annis Austin is:
992 i. Thomas Littlefield, born 1631 in Titchfield, Hampshire County, England; died 1689 in Berwick, York County, Maine; married Ruth 1667 in York County, Maine.

1996. Thomas Bertault, born in des Essarts, Poitou, diocese of Lucon, France. He married 1997. Catherine Coulonne.

1997. Catherine Coulonne

Child of Thomas Bertault and Catherine Coulonne is:
998 i. Jacques Bertault, born 1626 in Poitou, France; married Gillette Bonne 27 July 1653 in Trois Rivieres, St. Maurice County, Quebec, Canada.

1998. Marin Bonne He married 1999. Isabelle Boire dit Bour.

1999. Isabelle Boire dit Bour

Child of Marin Bonne and Isabelle Bour is:
999 i. Gillette Bonne, born 1636 in Argences, Caen, Normandie, France; married Jacques Bertault 27 July 1653 in Trois Rivieres, St. Maurice County, Quebec, Canada.

2044. Jacques Testard, born 1629 in Rouen, Normandie, France; died 22 June 1663 in Montreal, Quebec, Canada. He married 2045. Marie Pournin.

2045. Marie Pournin, born 1631 in St. Leger de Pouques, Clamecy, Nivernais, France; died 02 October 1699 in Montreal, Quebec, Canada.

Child of Jacques Testard and Marie Pournin is:
 
81022 i. Jacques Testard, born 22 February 1663 in Montreal, Ile d'Montreal, Quebec, Canada; died 10 July 1737 in Montreal, Ile d'Montreal, Quebec, Canada; married Marie Jaquette D'Amours 24 September 1698 in Notre Dame, Quebec, Canada.

2046. Mathieau D'Amours, born 1618 in Paris, France; died 08 October 1695 in Quebec, Quebec, Canada. He married 2047. Marie Margarite Masolet 16 March 1651 in Quebec City, Quebec, Canada.

2047. Marie Margarite Masolet, born 22 February 1638 in Quebec, Quebec, Canada; died 24 November 1711 in Hotel Dieu, Montreal, Quebec, Canada. She was the daughter of 4094. Nicholas Marsolet and 4095. Marie Le Barbier.

Child of Mathieau D'Amours and Marie Masolet is:
1023 i. Marie Jaquette D'Amours, born 30 November 1677 in Quebec City, Quebec, Canada; died 01 April 1703 in Montreal, Ile d'Montreal, Quebec, Canada; married Jacques Testard 24 September 1698 in Notre Dame, Quebec, Canada.

Generation No. 12

3708. Jean Renaud He married 3709. Madeleine Gaufreneau.

3709. Madeleine Gaufreneau

Child of Jean Renaud and Madeleine Gaufreneau is:
1854 i. Vincent Renaud, born 20 May 1609 in St. Marguerite de La Rochelle, Aunis, France; died Bef. 05 February 1672 in La Rochelle, Aunis, Charente Maritime, France; married Marie Martin 04 October 1631 in St. Marguerite de La Rochelle, Aunis, France.

3710. Gabriel Martin He married 3711. Marie Breton.

3711. Marie Breton

Child of Gabriel Martin and Marie Breton is:
1855 i. Marie Martin, born 15 March 1615 in St. Marguerite de La Rochelle, Aunis, France; married Vincent Renaud 04 October 1631 in St. Marguerite de La Rochelle, Aunis, France.

3968. Francis Littlefield, born 1565 in Exeter, Devon County, England; died 21 October 1618 in Titchfield, Hampshire County, England. He married 3969. Mary Hill 1591 in Titchfield, Hampshire County, England.

3969. Mary Hill

Child of Francis Littlefield and Mary Hill is:
1984 i. Edmund Littlefield, born 1592 in Titchfield, Hampshire County, England; died 11 December 1661 in Wells, York County, Maine; married Annis Austin 16 October 1614 in Titchfield, Hampshire County, England.

3970. Richard Austin He married 3971. Annis.

3971. Annis

Child of Richard Austin and Annis is:
1985 i. Annis Austin, born 1596 in Titchfield, Hampshire County, England; died 12 December 1677 in Wells, York County, Maine; married Edmund Littlefield 16 October 1614 in Titchfield, Hampshire County, England.

4094. Nicholas Marsolet, born 1601 in Rouen, France; died 15 May 1677 in Quebec City, Quebec, Canada. He married 4095. Marie Le Barbier 19 March 1637 in Rouen, France.

4095. Marie Le Barbier, born 1619 in Rouen, France; died 20 February 1688 in Quebec, Quebec, Canada.

Child of Nicholas Marsolet and Marie Le Barbier is:
2047 i. Marie Margarite Masolet, born 22 February 1638 in Quebec, Quebec, Canada; died 24 November 1711 in Hotel Dieu, Montreal, Quebec, Canada; married Mathieau D'Amours 16 March 1651 in Quebec City, Quebec, Canada.

 
Descendants of James Partlow
200 James Partlow 1791 - 1876 Born in Alburgh, Grand Isle County, Vermont
..... +Eleanor "Lany" Van Dyke 1804 - 1886 m: 1826 in St. George, Clarenceville Twp., Missisquoi County, Quebec, Canada Born in New York
...... 201 Elizabeth Jane Partlow 1826 - 1886 Born in Clarenceville, Missisquoi County, Quebec, Canada
............. +Stephen Covey 1827 - 1866 m: 01 January 1850 in Alburgh, Grand Isle County, Vermont Born in Clarenceville, Missisquoi County, Quebec, Canada
.............. 202 Miles Marriot Covey 1851 - Born in Noyan, Missisquoi County, Quebec, Canada
..................... +Celina Tatro 1855 - Born in Mattoon, Coles County, Illinois
.............. 202 Daniel James Covey 1852 - Born in Noyan, Missisquoi County, Quebec, Canada
..................... +Adaline F. Rogers 1855 - Born in Vermont
.............. 202 Uriah Covey 1854 - Born in MIssisquoi County, Quebec, Canada
.............. 202 Charles Henry Covey 1855 - 1928 Born in Alburgh, Grand Isle County, Vermont
..................... +Ellen Elizabeth Covey 1861 - 1928 Born in Huntington, Quebec, Canada
.............. 202 Eliza C. Covey 1856 -
.............. 202 Stephen Covey 1858 - 1926
.............. 202 Amelia Jennie Jane Covey 1859 - 1892 Born in Alburgh, Grand Isle County, Vermont
..................... +Isaac Hilliker 1854 - 1896 m: 17 June 1877 in Swanton, Franklin County, Vermont Born in Swanton, Franklin County, Vermont
...................... 203 John Alonzo Hilliker
...................... 203 Mertle Hilliker 1878 -
...................... 203 Ernest Hilliker 1881 - Born in Swanton, Franklin County, Vermont
...................... 203 Herbert Mervin Hilliker 1884 - 1939 Born in Swanton, Franklin County, Vermont
............................. +Elizabeth Rose Webb 1888 - 1947 Born in St. Jean or St. Armand, Missisquois County, Quebec, Canada
.............................. 204 Doris Lucille Hilliker 1912 - 1985 Born in Swanton, Franklin County, Vermont
..................................... +Leonard Louis Reynolds 1907 - 1947 m: 23 December 1926 in Catholic Church, Swanton, Franklin County, Vermont Born in Swanton, Franklin County, Vermont
...................................... 205 Leonard Anthony Reynolds 1927 - 1996 Born in Swanton, Franklin County, Vermont
............................................. +Arlene Ethel Chamberlain 1926 - Born in St. Albans, Franklin County, Vermont
.............................................. 206 Carol Lee Reynolds 1957 - Born in St. Albans, Franklin County, Vermont
..................................................... +Frederick Bernard Matthews 1939 - m: 02 August 1983 in Charlotte, Chittenden County, Vermont Born in Palakta, Florida
...................................................... 207 Takara Cynda Matthews 1985 - Born in Waterbury, New Haven County, Connecticut
............................................................. +Cory James Cook 1984 - m: 28 May 2004 in St. Albans Bay, Franklin County, Vermont Born in Maine
.............................................................. 208 Wanibaugh Namih8sat Cook 2004 - Born in Arizona
.............................................. 206 Jo Ann Reynolds 1950 - Born in St. Albans, Franklin County, Vermont
...................................... 205 Elizabeth Betty Joyce Reynolds 1928 - 1997 Born in Swanton, Franklin County, Vermont
............................................. +Charles Archibald Cline 1927 - Born in Swanton, Franklin County, Vermont
.............................................. 206 Cathy Ann Evelyn Cline 1963 - Born in St. Albans, Franklin County, Vermont
..................................................... +James Robert Walker 1960 - m: 13 June 1981 in Swanton, Franklin County, Vermont Born in St. Albans, Franklin County, Vermont
...................................................... 207 Melody Lynn Walker 1983 - Born in St. Albans, Franklin County, Vermont
............................................................. +Walker Tenney Brook 1986 - m: 18 October 2009 in Button Bay State Park, Vergennes, Addison County, Vermont Born in Morrisville, Lamoille County, Vermont
...................................................... 207 Jason Robert Walker 1986 - Born in St. Albans, Franklin County, Vermont
...................................................... 207 Christopher James Walker 1989 - Born in Burlington, Chittenden County, Vermont
.............................................. 206 Richard Anthony Cline 1948 - Born in St. Albans, Franklin County, Vermont
.............................................. 206 Lynn Charles Cline 1952 - Born in St. Albans, Franklin County, Vermont
.............................................. 206 George Arthur Cline 1954 - Born in St. Albans, Franklin County, Vermont
.............................. 204 Blanche Hilliker
...................... 203 Charles Erwin Hilliker 1887 - Born in Swanton, Franklin County, Vermont
.............. 202 Anna Covey 1861 -
.............. 202 Elmira Covey 1863 - 1945
...... *2nd Husband of Elizabeth Jane Partlow:
............. +John Vosburgh 1813 - m: 08 September 1867 in Alburg, Grand Isle County, Vermont
...... 201 Anna Marie Partlow 1828 - 1886 Born in Clarenceville, Missisquoi County, Quebec, Canada
............. +John Bennett 1828 - 1865 m: 25 December 1855 in Alburgh, Grand Isle County, Vermont Born in England
...... 201 James Partlow 1830 - 1900 Born in Clarenceville, Missisquoi County, Quebec, Canada
............. +Margaret Ann Scanlan m: 1874
...... 201 Clara Clarissa Partlow 1832 - Born in Clarenceville, Missisquoi County, Quebec, Canada
............. +Benjamin Scott m: 24 March 1856 in Alburgh, Grand Isle County, Vermont
...... *2nd Husband of Clara Clarissa Partlow:
............. +William Young m: 1863
...... 201 Charles Henry Partlow 1840 - 1912 Born in Clarenceville, Missisquoi County, Quebec, Canada
............. +Sophia Blain 1847 - 1920 Born in New York
.............. 202 George Frederick Partlow 1872 - 1942 Born in Clinton County, New York
..................... +Zoa Betters 1882 - 1942 m: 17 August 1899 in Ellensburgh, Clinton County, New York Born in New York
...................... 203 Cora L. Partlow 1902 - 1987 Born in Highgate, Franklin County, Vermont
............................. +Arthur Elmer Rollo 1892 - 1972 Born in Ellenberg, Clinton County, New York
.............................. 204 Foster Hubert Rollo 1921 - 1988 Born in Highgate, Franklin County, Vermont
..................................... +Faustine Ramona Raymond dit Raymo 1922 - Born in Highgate, Franklin County, Vermont
...................................... 205 Linda Mae Rollo 1949 - Born in Vermont
............................................. +Christopher Reader 1948 - Born in Montreal, Ile Montreal County, Quebec, Canada
.............................................. 206 Brent Reader 1978 -
...................................... 205 Gary Rollo 1942 - 1978 Born in Vermont
...................................... 205 Mark Wayne Rollo 1957 -
............................................. +Lisa Mona Lampman 1957 - m: 23 June 1979 in Sheldon, Franklin County, Vermont Born in St. Albans, Franklin County, Vermont
.............................................. 206 Mark Rollo
...................................... 205 Douglas Allen Rollo 1953 -
............................................. +Linda Marie Lampman 1953 - m: 21 September 1985 in Swanton, Franklin County, Vermont Born in St. Albans, Franklin County, Vermont
.............................. 204 Robert Elmer Rollo 1923 - Born in Highgate, Franklin County, Vermont
.............................. 204 Mildred M. Rollo 1926 - Born in Highgate, Franklin County, Vermont
...................... 203 Clifford Partlow 1912 -
............................. +Marion Addie Friot 1915 - 2007 m: Bef. 1969 Born in Highgate, Fanklin County, Vermont
.............................. 204 Morris Frank Partlow 1935 - Born in Highgate Springs, Franklin County, Vermont
.............................. 204 Patricia "Patsy" Rae Partlow 1945 - Born in Highgate, Franklin County, Vermont
..................................... +Homer Walter St. Francis 1935 - 2001 m: 15 December 1962 in Swanton, Franklin County, Vermont Born in Swanton, Franklin County, Vermont
...................................... 205 Homer Walter St. Francis 1963 - Born in Swanton, Franklin County, Vermont
............................................. +Tammy L. Conger 1961 -
...................................... 205 April Ann St. Francis 1968 - Born in St. Albans, Franklin County, Vermont
.............................................. 206 Rene Walter St. Francis 1985 - Born in St. Albans, Franklin County, Vermont
............................................. +John L. Rushlow 1958 - m: 19 September 1998 in Berkshire, Franklin County, Vermont Born in Vermont
...................................... *2nd Husband of April Ann St. Francis:
............................................. +Wiliam Walter Merrill 1957 - m: 04 September 2004 in Swanton, Franklin County, Vermont Born in Vermont
...................................... 205 Doris Marie St. Francis 1965 - Born in Swanton, Franklin County, Vermont
............................................. +Richard Alarie
...................................... *2nd Husband of Doris Marie St. Francis:
............................................. +Richard Frates
...................................... 205 Harold "Charlie" Edward St. Francis 1966 - Born in Swanton, Franklin County, Vermont
............................................. +Tammy Conyer m: 05 October 1986
.............................................. 206 Harold Edward St. Francis 1985 -
...................................... 205 David Wayne St. Francis 1970 - Born in Swanton, Franklin County, Vermont
............................................. +Wendy Savage
...................... 203 Anna L. Partlow 1916 -
.............. 202 Henry Partlow 1867 - Born in Clinton County, New York
.............. 202 Elizabeth Ida Partlow 1868 - 1957 Born in Clinton County, New York
.............. 202 Cassius Partlow 1875 - Born in Clinton County, New York
.............. 202 Frank Partlow 1877 - 1916 Born in Clinton County, New York
..................... +Emma Marie Decker m: 1901
...................... 203 Charles Henry Partlow 1903 - Born in New York
.............. 202 Mary May Partlow 1879 - 1941 Born in Altona, Clinton County, New York
..................... +George Henry Drew 1873 - 1912 m: 10 April 1898 in St. Edmunds Church, Ellenburgh, Clinton County, New York Born in New York
...................... 203 Alma Drew 1899 - 1983
...................... 203 Richard "Dick" Drew 1900 - 1952 Born in New York
...................... 203 Alice I. Drew 1901 - 1995 Born in New York

...................... 203 Mary Drew 1904 -
...................... 203 Raymond W. Drew 1905 - 1962 Born in New York
...................... 203 George Frederick Drew 1907 - 1975 Born in Ellenburgh, Clinton County, New York
...................... 203 [2] Kenneth Albert Drew 1910 - 1992 Born in New York
............................. +[1] Evelyn Boucher - 1976 m: 24 October 1930 in Lebanon, Madison County, New York
.............................. 204 [3] Kenneth Drew
.............................. 204 [4] Nellie Drew
.............................. 204 [5] George Drew
.............................. 204 [6] Howard Drew
.............................. 204 [7] Carol Drew
.............................. 204 [8] Sandra Drew
.............................. 204 [9] Bruce Drew
.............................. 204 [10] Linda Drew
.............................. 204 [11] Edith "Didit" Drew
.............. 202 James Partlow 1881 - Born in Altona, Clinton County, New York
.............. 202 Martha Sophia Partlow 1883 - 1957 Born in Altona, Clinton County, New York
..................... +Alfred E. Clark 1877 - 1944 m: 1900 in Clinton County, New York Born in New York
.............. 202 Nella "Nellie" Udora Partlow 1885 - 1950 Born in Altona, Clinton County, New York or Ellenburg, Clinton County, New York
..................... +Henri Daniel Boucher
...................... 203 [1] Evelyn Boucher - 1976
............................. +[2] Kenneth Albert Drew 1910 - 1992 m: 24 October 1930 in Lebanon, Madison County, New York Born in New York
.............................. 204 [3] Kenneth Drew
.............................. 204 [4] Nellie Drew
.............................. 204 [5] George Drew
.............................. 204 [6] Howard Drew
.............................. 204 [7] Carol Drew
.............................. 204 [8] Sandra Drew
.............................. 204 [9] Bruce Drew
.............................. 204 [10] Linda Drew
.............................. 204 [11] Edith "Didit" Drew
...... 201 Allen Partlow 1841 - Born in Clarenceville, Missisquoi County, Quebec, Canada
...... 201 Martha Partlow 1845 - 1922 Born in Clarenceville, Missisquoi County, Quebec, Canada
............. +Antwine Antoine Sharkey 1846 - 1887 m: 14 December 1865 in Alburgh, Grand Isle County, Vermont Born in Canada
.............. 202 Henry "Harvey" Sharkey 1866 - 1915 Born in Alburg, Grand Isle County, Vermont
..................... +Fannie A. Young 1868 - 1936 m: 12 November 1892 in White Creek, New York Born in Vermont
...................... 203 Alex Henry Sharkey 1889 - 1889 Born in Shaftsbury, Bennington County, Vermont
...................... 203 Mary Ann Sharkey 1895 - Born in Vermont
...................... 203 Raymond Reynolds Sharkey 1901 - 1968 Born in Vermont
.............. 202 Frank Sharkey 1874 - 1943 Born in Arlington, Bennington County, Vermont
..................... +Alena "Lena" Hale 1877 - 1944 Born in Arlington, Bennington County, Vermont
.............. 202 William Sharkey 1872 - Born in Vermont
..................... +Emma Warner
.............. 202 Libbie Sharkey 1877 - Born in Vermont
..................... +Benjamin Hulet
.............. 202 Nettie May Sharkey 1880 -
..................... +George W. Sargood
...... 201 Ellenor "Lany" Partlow 1848 - Born in Clarenceville, Missisquoi County, Quebec, Canada.

As one can review, evaluate and discern from the above genealogical mapping, indeed several descendants descend from James Partlow (April Ann nee: St. Francis - Merrill through her mother's father; Brent Reader; Melody Walker; and Carollee or Carol Lee nee: Reynolds)....and yet, the Bureau of Indian Affairs evaluated this very SAME relationship, evaluated the Alburgh, Vermont "Wars-Military Pages 132 and 133 and they determined that "just this document" was circumstantial but not substantial validating foundation that any of these four (4) men listed were the "Four Indians". 

Regardless and repeatedly there are those such as Frederick M. Wiseman, April A. (nee: St. Francis) Merrill, and very likely others persist in citing this document in the Alburgh, Vermont book Pages 132 as being PROOF that the Partlow's and the other three men mentioned WERE the "Four Indians". 

As for Esther Patenaude-Dandurand and her younger sister Julia Patenaude- Lanctôt being "Abenaki"......their parents (both of them) seemingly descend from people who came from FRANCE. The Littlefield's did have altercation and conflict with the "Abenakis" over in eastern Maine, but none of them married an Abenaki. The El-Nu are merely a re-actor oriented group of people who, like all the rest of them, scraped the can of their ancestral connections for any scrap of "Indian" they could find to "legitimize themselves anyway they could, after joining a Vermont-created "incorporation" called Tolba, Inc. and then to this Koas of the Koasek, Inc. led by Nancy Lee (nee: Millette) Doucet who is merely an "incorporation president" now claiming stupidly to be an "Abenaki Chief".

Search This Blog