1. “Envelope addressed to Mrs George B. L. Wilson,” 31 Dec 1878, from Gowanda, NY - most likely from her aunt Mary Call.
2. Verbal and private notes from Harriet E. Wilson. She was informative, accurate and trustworthy.
3. On Comer's Commercial College Certificate of Admission he is shown as living in Charlestown, MA. He was student # 13395 and Drawer 269. Certificate has a stamp issues by the US Lymer? Revenue dated 12Feb 66.
4. “1920 US Census Chicago, Cook, IL Erie st.”
5. Comment in letterdated 4 Feb 1915 from Clara Austin to Harriet Wilson.
6. “Amos Call Decendants,” From Phylis Barnes.
7. 1850 Census Roll 499 p327 Collins NY
8. Newpaper death notice clipping in family records
9. Huson Family Cemetery Brant, Erie Co., NY.
Huson Family Cemetery Brant, Erie Co., NY
10. 1827 Buffalo City Directory
11. from 9.17 to be merged
12. 1938 Buffalo City Directory
13. History of the Town of Concord, being the present towns of Concord, Collins, N. Collins and Sardinia, Erie, NY; by Erasmus Briggs (index by June Zintz), Picton Press, Camden, ME. First published in 1883.
14. The Edmond Austin family Bible which exists 1997.
54. Letter dated 15 Feb 1914 from Clara Austin to Harriet Wilson stated “I am convinced that Lew can not live many days perhaps not til morning.” Note on back of envelope in Harriets hand “Lew passed away 1:30 AM Monday.
55. Alanson Clark 1807-1888 by Edna Clark Schnautz published 15 July 1972 by her son John Adelbert Schnautz of The Hague, The Netherlands
56. “1850 Census Collins, Erie, NY.”
57. Groton Avery Clan by Elroy McKendree and Catherine Hichock Avery in Cleveland, OH 1912
87. Note and handwritten genealogy by Walter Avery
88. Michael John Hussey 1042 North 730 East, Pleasant Grove, UT, 84062, 801-785-1701 and per Margaret Ann Hussey VT
89. 1860 Census Roll town of Collins family #798 Collins NY
90. Pedegree Chart from Margaret Ann Hussey of 56 Fletcher Rd., Fairfax, VT 05454
91. Weston Genealogy
92. FHC Birth - marriage -death microfishe files
93. Index to births, early to 1900 New Hampshire. Registrar of Vital Statistics (check FHC film 1000490 )
94. 974.71 History of Washington Co., NY 1737-1878
95. Lathams of America p 41
96. Lathams of America
97. 1850 Census Roll family #605 p322 Collins NY
98. North Collins Remembers by Ethelyn Weller 1941
99. Gloria Schroeder, “Various correspondence,” gloriasch of pordigy.
100. Ellis Island Online image of SS Weimar passenger manifest for arrival 23 Apr 1906
101. Wyn Jonas E-Mail, “AUSTIN ancestry,” 16 Feb 1998, rjonas of internetMCI-com.
102. Pioneer Society of Michigan
103. Book; "Quaker Census of 1828 Members of the N.Y. Meeting, The Religious Society of Friends. At the time of the Seperation of 1828"Edited by Mr.Loren V. Fay
104. Compiled by Mrs. Julia H. Quackenbush, “Hoag Ancestry,” 1938-1949 With Additional Notes and Data Contributed by others, NS899613.
105. “1850 Census for Charlestown, MA.”
106. “import from powerbook.”
107. 1871 Census of Ontario
108. Quaker Records: Nine Partners Monthly Meeting, Dutchess County, New York
109. Visit to North Collins on December 14, 1999.
110. “Last Will of Asa Palmer.”
111. Encyclopedia of American Quaker Genealogy: Philadelphia pages 315-316
112. “1870 census.”
113. Internet Family Tree of Dan & Lisa p
114. Debbie Stelmach, “Info on Punderson Barto,” 8 feb 2002, djstelmach of worldnet•att•net.
115. “1875 Census Brant, Erie Co., NY.”
116. BIRTH :EAM Ref: p177. CENSUS:1850, New Haven, Addison Co., VT; listed age as 4 mos.
117. Austin Family Association of America CD with file “Some Decendants of Joseph Austin of New Hamphire”, dated August 2000
129. AOAGS Online Notebook 18 by Michael Edward Austin, containing Vermont Vital records
130. Palmer Families in America Vol. 1 Lt. William Palmer of Yarmouth, Mass and his decendants of Greenwich, CT by Hon. Horace Wilber Palmer, Published by Neshanic Printing Co. , 1966
131. “Asa Palmer’s Will and Probate Records,” FHC Film 27778, Addison Co, VT.
132. e-mail from Marion Thomas January 2001 with Palmer line data primarly from "Palmer Families in America-Vol. l"(1966.) by Horace Wilbur Palmer
133. 1850 Census Roll town of Collins dwelling #687 Collins NY Austin & Hussey Families
142. Queensbury, Warren Co., NY, Copy of Microfilm of Roll.
143. North Collins Hicksite Quaker Cemetery Rt 62 from Maggie Orrange Town Clerk. Copied 1983 by IJG from large chart believed created by local grade school class in 1950’s.
146. Family tree maker "Ancestors of Ciara Jade Reiner"
147. “Otis Gravesite Lee NH,” 19 Sat 1998, Vetgril of aol.
148. The Church of Jesus Christ of Latter-day Saints, “Ancestral File (R),” Copyright (c) 1987, June 1998, data as of 5 January 1998, Family History Library, 35 N West Temple StreetSalt Lake City, Utah 84150 USA.
149. “Letter from Harriet Hamtlton, Eau Claire, WI,” Feb 25, 1998.
150. Collins Quaker MM birth and death records LDS MF #17260
151. The Church of Jesus Christ of Latter-day Saints, “Ancestral File (R),” Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA.
152. “ General index to vital records of Vermont, early to 1870.”
153. Letter from Mable McMahon 23 Feb 2003
154. Bessie Farnsworth family papers
155. 1850 Census Roll town of Collins dwelling #697 Collins NY
156. 1850 Census Roll town of Collins dwelling #695 Collins NY
157. “Letter to Georgeanna from Alice Austin about.”
158. “Letter from Mable G McMahon,” 16 December, 2002.
159. E-mail from ddavisson of ee•net Re: The HUSSEY-WING-ASH Family Bible pages 677-680
183. The Church of Jesus Christ of Latter-day Saints, “Ancestral File (R),” Copyright (c) 1987, June 1998, data as of 5 January 1998, Family History Library, 35 N West Temple StreetSalt Lake City, Utah 84150 USA.
184. “Florida Death Index, 1936-1998.”
185. Anna Brown, “Varney NH->VT,” 4/20-21/99, melvin brown [elijahf of juno].
186. “Letter dated June 20 2001 from Anne Cleveland.”
191. “Groton, Middlesex, MA Marriages and Death records.”
192. “From Don Walker’s personal interviews with family.”
193. Joshua Coffin, A SKETCH of The History of Newbury ....
Found this in an old book published in 1845. (On interlibrary loan) "A SKETCH of THE HISTORY of NEWBURY, NEWBURYPORT, WEST NEWBURY,
194. "John J. Bogdal III" jbogdal3 of telerama lm • com.
195. SSDI
196. Eric Brongniart on data he copied from the Marie at Amettes, Pas de Calais , FR
197. E-mail from June Hoffman dated 13 Jan 2000
198. “rrb1.FTW,” Other, Date of Import: Jan 2, 2001.
199. Broderbund Family Archive #110, Vol. 1, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 14, 2000, Internal Ref. #1.111.7.29351.46
200. Broderbund Family Archive #110, Vol. 1, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 14, 2000, Internal Ref. #1.111.7.29347.77
201. “Buffalo News Obit.” Date of Import: Jan 2, 2001.
202. Broderbund Family Archive #110, Vol. 1, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 14, 2000, Internal Ref. #1.111.7.29347.77
203. Family Records of the Records of the Dover (NH) MM
204. Schedule B.- Marriages for Onieda Div. of Haldimand Co. ON record 003278
205. Descendants of Robert Smith with a copy of Andrew Smith Obituary
238. email from Joe Mancini <jmancin1 of san•rr•com
239. email from Steven Hauck on ship manifest for Ship name: Wellingsly, Port of departure: Rotterdam, Port of arrival: New York, Date of arrival: 28 August 1840
240. Anson Call,, "Autobiography of Anson Call," typescript,, BYU-S.
241. “1850 Census Hillsborough, NH.”
242. Index of Marriages and Deaths in New York Weekly Museum, 1788-1817
272. Name: Roxan C. Northrop obituary Repository: GenWeb IA, Jackson Co.; GenWeb IA, Jackson Co.
273. FHC Ancestral File
274. “New Hampshire state index and FHC Source 1001055.”
275. Vital records of Chelmsford, Massachusetts, to the end of the year 1849
276. History of Goffstown page 136-137
277. Hazen, "The English Ancestry of Edward Carlton", 46.
278. Hussey mail list HUSSEY-L rootsweb.com email from Jwcn1236 of aol
279. IGI File - Batch #7611418 Sheet 62
280. 1939 NEHGS article on the Carlton Family
281. From name on picture with brother James
282. email from Eric Brongniart re email from Nancy Robertson re conversation with Joanne Bowden, 6303 County Road 214, New Castle, CO, 81647. Original sources not known at this time.
283. LDS microfilm copy of the ship “Le-Havre” manifest.
284. “155106.GED,” Ancestry.com.
285. FHC film # 1041404 GET!!
Items 1-2 Parish registers, 1695-1854 Church of Scotland. Parish Church of Riccarton (Ayrshire)
Item 3 Parish registers, 1735-1854 Church of Scotland. Parish Church of St. Quivox
292. Death Notice Clipping for Dr. Richard J. Pearson
293. The Church of Jesus Christ of Latter-day Saints, “International Genealogical Index (R),” Copyright (c) 1980, 1997, data as of February 1997, Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA.
307. genform post by Marion Thomas email chetthom of aol
308. The Church of Jesus Christ of Latter-day Saints, “Ancestral File (R),” Copyright (c) 1987, June 1998, data as of 5 January 1998, Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA.
309. “1850 US Census.”
310. FHC International Genealogical Index v5.0 batch
311. familysearch.org.
312. Ruth A Yinger.
313. per Sandra Tennant research paper April 2001
314. “1881 Census Oneida, Haldimand, Ontario.”
315. The Church of Jesus Christ of Latter-day Saints, “Ancestral File (R),” Copyright (c) 1987, June 1998, data as of 5 January 1998, Family History Library, 35 N West Temple StreetSalt Lake City, Utah 84150 USA.
316. The Church of Jesus Christ of Latter-day Saints, “Ancestral File (R),” Copyright (c) 1987, June 1998, data as of 5 January 1998, Family History Library, 35 N West Temple StreetSalt Lake City, Utah 84150 USA.
317. Old Burying Ground in Groton, Middlesex, MA headstones
319. The Church of Jesus Christ of Latter-day Saints, “Ancestral File (R),” Copyright (c) 1987, June 1998, data as of 5 January 1998, Family History Library, 35 N West Temple StreetSalt Lake City, Utah 84150 USA.
Chapter XXV, pages 481 - 512. History of the Town of Lincoln. "History of Addison County, Vermont, With Illustrations And Biographical Sketches of Some Of Its Prominent Men and Pioneers." Edited by H. P. Smith. Syracuse, N. Y.; D. Mason & Co., Publishers, 1886.
Transcribed by Jan Maloy, 2002
353. Broderbund Family Archive #110, Vol. 2, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 14, 2000, Internal Ref. #1.112.7.38502.67
354. Broderbund Family Archive #110, Vol. 2, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 14, 2000, Internal Ref. #1.112.7.38502.67
355. The Church of Jesus Christ of Latter-day Saints, “Ancestral File (R),” Copyright (c) 1987, June 1998, data as of 5 January 1998, Family History Library, 35 N West Temple StreetSalt Lake City, Utah 84150 USA.
356. The Church of Jesus Christ of Latter-day Saints, “Ancestral File (R),” Copyright (c) 1987, June 1998, data as of 5 January 1998, Family History Library, 35 N West Temple StreetSalt Lake City, Utah 84150 USA.
357. The Centennial History of Chautauqua County, Published by The Chautauqua History Company, Jamestown, New York 1904.
379. Marion Bower Natale, “Re: Bowers and Nye,” March 13, 2005.
380. Marrage certificate for Joseph Walker and Jesse Smith
381. Marriage Record for Mary Anne Dixon & James Hall 1868 Onieda Township Haldimand, ON
Also FamilySearch.org
382. Ontario, Canada Marriages, 1857-1924 about James Hall Name: James Hall Birth Place: England RESIDENCE: Oneida Township Age: 45 Estimated Birth Year: abt 1823 Father Name: Thomas Mother Name: Elizabeth Spouse Name: Mary A. Walker Spouse's Age: 41 Spouse Estimated Birth Year: abt 1827 Spouse Birth Place: England Spouse Residence: Oneida Township Spouse Father Name: Clement Dixon Spouse Mother Name: Elizabeth Dixon Marriage Date: 12 Feb 1868 Marriage Place: Hullsville Circuit Marriage County: Haldimand Family History Library Microfilm: 1030057 Source: Indexed by: Genealogical Research Library
383. Mossley Family Tree (Owner: davidmossley1)
384. Jubilee History of Thorold, Township and Town, from the Time of the Red Man to the Present: From the Time of the Red Man to the Present By Thompson, John H. (John Henry), b. 1853, Thorold and Beaverdams Historical Society, Thorold and Beaverdams Historical Society, John Henry Thompson Published by Thorold Post Print. and Pub. Co., 1898 Original from Harvard University Digitized Oct 8, 2007
385. Parish of Bolton le Moors in the County of -- Lancashire --
Marriages at Parish Church of St Peter in Parish of Bolton le Moors Marriages recorded in the Register for the years 1813 - 1837 Marriages for the Years 1813 - 1814
386. Bill of Sale (4464) of Lot 13 in 1st Concession of Walpole Township, Haldimand, ON
387. Rice Family Tree on Ancestry.com.
388. not living per 1900 census
389. “Marriage Record,” 21 Feb 1872, Haldimand Co, Vol 22 Pg 4, https://homepages.rootsweb.com/~maryc/hald72.htm, William C. WALKER, 25, cooper, Thorold, Walpole, s/o George and Mary Ann WALKER,, married Agnes S. HOWSON, 22, Esquesing, Walpole. Witn: William & Margaret HOWSON, Witn: Joseph STODDARD & Catherine HOWSON, both of Walpole. 21 Feb 1872, at res.of bride's father, Walpole, married Agnes S. HOWSON, 22, Esquesing, Walpole. Witn: William & Margaret HOWSON.
390. “Marriage Record,” 19 Sept 1901, Haldimand Co, 7824-01, homepages.rootsweb.com/~maryc/hald01.htm, William C. WALKER, 54, widower, farmer, Thorold, Thessalon, s/o George WALKER & Mary Ann DIXON, married Margaret BROWNRIDGE, 53, widow, Esquesing, North Cayuga, d/o William HOWSON & Margaret GILL, witn: Margaret HALL & William LAIDLAW, both of Gill, 19 Sept 1901 at North Cayuga.
391. 1856 Iowa State Census - South Fork, Jackson, IA