Sources
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.
15. 1860 Census Roll 0751
16. Phyl Barrus, “Update: Amos CALL & Lucy Carlton,” May 12, 1999.
17. Information gathered by Don Walker through personal conversations with members of family
18. “1880 North Collins, Erie, NY.”
19. The Collins Story a History of the town of Collins, Erie Co. New York, Levinus K. Painter
20. Hagersville Union Cemetery, Haldimand, ON
21. Death Certificate Info is per daughter Elva Walker File: Picture 5.png
22. Haldimand County Museum & Archive letter from Gloria Furtney 15 Mar 1999
23. “Marriage Certificate,” 23 Feb 1876, Walpole, Haldimand, ON.
24. E-mail from William Murray.
25. “James Stewart GEDCOM 15 May 2005.”
26. “From James Stewart May 2005.”
27. “1880 Census,” Buffalo, Erie, NY, page 243.
28. Letter dated 4 Jan 2000 from Fernade Sailliot of Auchy-au-Bois, FR
29. “1920 Census.”
1920 Census
30. "One Hundred Years of Pike County Marriages 1815-1915"
31. E-Mail from Eric Brongniart dated Dec 28, 1999 <ericbron of imaginet • fr>
32. Source of death yr. - Gary Minor f64glm of zoomnet•net
33. Connie in Mansfield, OH, ConnieS672 of aol.
34. “The Life Story of Anna Catherine Balliard,” Camille J. (Furiga) Autieri, private, not published.
35. Chart from Pacentro in possession of Kathy Ramsey
36. LDS copy of BMD records for Pacentro, Italy for 1809-1865
37. Death notices in Buffalo and Chicago papers.
38. “1900 Census.”
39.
40. https://www.rootsweb.com/~nycayuga/cem/cem1_W.htm.
Cemetary - Auburn, Cayuga Co., NY
41. “Ohio Deaths, 1958-2000 online Ancestry.com,” Crawford County, 001080.
42. “Phone call with Jaclie and Chester Wilson,” Dec 5, 1999, Bill Walker.
43. “1930 district 44, Allentown, Lehigh, PA.”
44. Conversation and corresondance with Edwin Wilson Tooker, One West Edith apt B 209, Los Altos, CA 94022 plus Web sit of Ted Stevens
45. ‘History of Antrim, N.H.” (W.R.Cochrane, 1880, p.772).
46. “Certificate of Death, Mass. State Records, 1872, v. 248, p256;*14:626;copy w/ E.W. Tooker.”
47. “LittleTown Town Records,” 195 on page 211.
49. “Marriage Index: Massachusetts, 1633-1850.”
50. History of Antrim 1744-1877 by W.R. Cochrane published 1880 Manchester, NH by Mirror Steam Printing Press
52. “1920 Littleton, Midlesex, MA.”
53. Wally MacDowel, https://www.buffnet.net/~macdowel/brant/brant.htm.
Brant Cemetery Brant, Erie Co., NY
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
58. online census data for 1881
60. Visit to North Collins Hicksite Quaker Cemetery Rt 62 on May 9, 2000 (see photo)
62. Post card from brother Andrew to his wife dated 28 Oct 1930.
63. “1920 Fed Census District 53.”
1920 Fed Census Ward 5 #12 District 53 Buffalo, Erie, NY
64. “1900 Census,” Eden, Erie, NY, 1 Jun.
65. Conversation with Geneva, Shirley Hauck and Mamie ?? at the Hauck homestead in Eden on May 9, 2000.
66. “1910 Census.”
67. Frank U wife Anna M in 1937 Buffal City Directory
68. 1934 Buffalo, NY City Directory
69. “census,” 1930.
70. Kilmarnock, Ayr, Scotland church records
71. “1st meeting with James Stewart,” 14 may 2005, Bill, Palatine.
73. 1870 Ward 11 Buffalo, Erie, NY FHC online image #33 of 171
74. FamilySearch™ International Genealogical Index v5.0
75. “1850 Census Index.”
76. “1930 US Census.”
77. WWI Draft Regristration Card
78. SS INDEX
79. California Death Index 1940-1997
80. Letter from Louetta Call to Harriet Wilson dated 2 Jul 1914
81. DAR, “The National Society of the Daughters of the American Revolution.”
82. Avery, Morgan & Spaulding Families genealogy held by WI Walker by UNKNOWN
83. Mary Stack’s Worldconnect GEDCON file Jan2000, https://worldconnect.genealogy.rootsweb.com.
84. https://www.buffnet.net/~macdowel/ncollins/nc.htm.
Quaker Cemetery, North Collins, NY
85. dead link www.mgm.tis.net/genealogy/gedhtml.
86. “FamilySearch® International Genealogical Index™,” https://www.familysearch.org/Search/IGI.
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
119. https://www.rootsweb.com/~nycayuga/cem/cem54.htm.
Lakeview Cemetery, Cayuga, Co., NY
120. Correspondance fron Mrs. Leonard Woods to Margaret (Hussey) Shreeve
121. Unknown e mail from a Kittery lady.
122. Maeve Austin, 2 May 2003.
123. Vital Records of Ferrisburgh, VT
125. Letter dated May 8, 1904 from Emma Gibson to May Austin on the death of Emma’s mother Elizabeth Austin.
126. Nebraska Monthly Meeting: Quaker Records
127. Fed Census for 1860
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
134. “Descendants of James Rogers,” https://www.montalona.com/pafg03.htm, 12 Oct 2007.
135. “1855 NYS Census for North Collins, Erie, NY.”
136. 1850 Census Roll town of Collins dwelling #698 Collins NY
137. “1870 Census,” Brant, Erie Co. , NY.
138. “1880 Census,” 1880 Census.
140. North Collins Civil War Enlistees
https://www.buffnet.net/~macdowel/cross/vets.htm
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.
144. The Eden Valley Cemetery, Eden, Erie, NY
145. John Simpson jtsimps of ibm - net, “Austins,” https://www.uftree.com/UFT/WebPages/JohnSimpson/SIMPSON.
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
162. Decendants of Johnathon Towle 1747-1822 of Hampton and Pittsfield, NH by Alvin F. Towle, C.W. Calkins Publisher, Boston, MA 1903
165. History of Nantucket by
168. “Encylopedia of American Quaker Genealogy: Ohio Volume 5.”
169. “Furbush Family Page,” https://users.abac.com/elfurb/1st.htm.
170. “1880 Census for Grant, WI 99/125020.”
171. Amy Carter.
172. “Aunt Bunny Speaks - Anna C. Balliard’s Story Continued,” Camille Jeanne Furiga.
173. “1850 Census for Monkton, Addison, VT.”
174. PeterA5884, PeterA5884 of aol-com.
175. White's War Pensions
176. DAR
177. FamilySearch™ Pedigree Resource File
178. “Vermont Chronical,” 1827, Newspaper clipping C0386.
179. LDS film 1396188
180. “GEAUGA COUNTY OHIO - Marriages, 1806 - 1919 GROOM'S INDEX.”
181. Camille Jeanne Furiga, 18 jul 2001.
182. Tom Adam, “tree,” 1/29/99, Tom.Adam of ebay.
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.”
187. https://www.rootsweb.com/~nycayuga/cem53.htm.
St. Joseph Cemetery, Auburn, Cayuga Co. NY
188. https://www.rootsweb.com/~nycayuga/cem/cem54.htm.
Lakeview Cemetery, Cayuga, Co., NY
190. “1850 Collins Erie NY p324 dwelling 642.”
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
207. “Urban Boyer Corresondence and Notes 1964.”
208. “Loring Genealogy,” 1917, book, Charles Pope & Katharine Peabody Loring.
209. OLD QUAKER CEMETERY IN Barbers Corners, Ledyard, Cayuga Co., NY
211. Donna Brewer, “Hussey<----->Otis,” 31 Jul 1998, DonnaRaye of webtv • net.
212. Gary Kibble, Gary_Kibble of ap • org.
214. IGI Individual Records
215. OLD QUAKER CEMETERY IN UNION SPRINGS (Town of Springport) Cayuga, NY
216. LDS Film Number: 538035
Page Number: 21
Reference Number: 80496
217. Antonio Rinchetti family tree researched by Antonio Rinchetti b 1921 held by Lucia Rinchetti b 1961.
218. The Groton Clan
219. Interviews with Ruth VanZant January 2000
220. Samuel A. Green, Epitaphs from Old Burying Ground in Groton, Middlesex, MA, Little, Brown & Company 1878.
221. “Birth Records,” Groton, Middlesex, MA.
222. Birth Certificate, Loretta Williamson has copy.
223. Photo of Stone, Paccentro.
224. Estate Settlement with her address in possion of Loretta Williamson
225. “1850 Census,” Luzerne, Warren Co. NY, Genweb.
227. Julia Walker Ritterbush, “CARLTON in Hillsboro Co., NH,” Sat, 6 Mar 1999 12:23:37 EST, JWRitter of aol.
230. Jenny Kucera, “rjkucera of pinenet • com,” GenForm CALL Family.
232. Genealogical and Family History of the State of New Hampshire"

AUTHOR: Ezra S. Stearns
PUBLICATION: The Lewis Publishing Company, New York, 1908
233. History of the Town of Mont Vernon, New Hampshire, 1907
236. “1881 census,” Walpole, Haldimand, ON, familysearch online.
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

online https://users.itsnet.com/~pauld/newyork/
by
Gordon Harkness
772 University Village
Salt Lake City, UT 84108
243. "The Hartshorn Families in America"

AUTHOR: Derick S. Hartshorn, III
PUBLICATION: Gateway Press, Inc., Baltimore, MD
REPOSITORY:
CALL NUMBER: LCCCN: 97-72612
244. “Vital Records of Bradford Massachusetts p62.”
245. Poor, "Early marriages in Bradford, Massachusetts", p 238.
247. “Broderbund WFT Vol. 3, Ed. 1, Tree #6086.”
249. Perry Financial Group <perryfingrp of utah-inter•net>, perryfingrp of utah-inter • net.
251. 1830 Census
252. 1900 Fed 23rd Ward Buffalo, Ny
254. Norman L. Corah, “Re:CONGDON,” 31 May 1999, ncorah of olm1.com.
255. “1860 Census,” Eden, Erie, NY page 1.
256. Brant, 1915, web page.
257. email from , "BOBBY & DONNA WILLIAMS" <mzrock of adelphia•net>
258. “Vital records of Groton, Massachusetts, to the end of the year 1849.”
259. Guardian Probate records
260. Marian Natale vze2n8pw of verizon • net, “Re: Samuel Bowers,” 6 feb 2002, Littleton Vital Records.
261. 1830 census for Littleton, Middleton, MA
262. “Vital Records of Westford, MA,” Apr. 11, 1837, Marriage.
263. “1850 Census for Groton, Middlesex, MA.”
264. “1880 Census Worchester, MA.”
265. 1870 Census Worchester, MA
266. Posted by: M. Natale, 30 mar 2001, GenForm Bowers list.
267. “1850 Census of Littleton, Middlesex, MA.”
268. I visited headstone Dec 12, 1999
269. “Federal Census,” Antrim, Hillsboro, NH, 1850, microfilm.
270. Jeannie Messier, “Carleton Family Genealogy Forum,” www.genforum.com.
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
287. LDS film 7203530 - 0820198 sheet 74
288. Memo dated 17 Dec 2000 from Fernade and Brigitte Sailliot of Auchy-au-Bois, FR
289. Mols Hill (St. John's) Cemetery
East Eden Road, Eden, New York
https://www.buffnet.net/~macdowel/cross/john.htm
290. Found her name on the back of a picture
291. “1920 Census,” North Glenwood, Garfield, CO.
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.
294. “Vermont Chronical,” 1827, Newspaper clipping C0386, Film #: 455157, Page #: , Ordinance #: .
296. death certificate., “death certificate.”
297. Social security records: SSN 570-09-9214 Sacramento CA, “Social security records: SSN 570-09-9214 Sacramento CA.”
298. Social security records: SSN 539-01-7741 Sacramento CA, “Social security records: SSN 539-01-7741 Sacramento CA.”
300. 1880 Mortality Schedule Kansas
301. FHC 1067945

Film/fiche search results
Item 1 Parish registers, 1639-1857 Church of Scotland. Parish Church of Jedburgh

Items 2-3 Parish registers, 1597-1854 Church of Scotland. Parish Church of Kelso
302. Janet Klapper, “Houck genealogy,” 14 sep 2005.
304. Abstract of Graves of Revolutionary Patriots
305. Bristol, Addison, VT, 1820.
306. “1920 Census,” Brant, Erie, NY, Jan 1920.
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.
320. The Great Migration Begins
321. Vermont Families In 1791, Volume 1 pages 13 & 14
322. Rorapaugh Genealogy per Mabel McMahon letter of 23 Feb 2003
323. Marian Natale vze2n8pw of verizon • net, “Re: Samuel Bowers,” 6 Feb 2002, Taunton Vital Records.
324. Marian Natale vze2n8pw of verizon • net, “Re: Samuel Bowers,” 6 Feb 2002, General family knowledge.
325. Marian Natale vze2n8pw of verizon • net, “Re: Samuel Bowers,” 6 Feb 2002, Groton VR.
326. “1920 Census Buffalo, Ny Ward 21.”
329. Marian Natale vze2n8pw of verizon • net, “Re: Samuel Bowers,” 6 Feb 2002, Lynn Vital records.
330. “1830 Census,” NY.
331. Broderbund Family Archive #110, Vol. 2, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 14, 2000, Internal Ref. #1.112.7.38502.55
332. Broderbund Family Archive #110, Vol. 2, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 14, 2000, Internal Ref. #1.112.7.38502.55
334. Gonic Village Cemetery

Submitted by - T.C. Parziale

A medium sized cemetery in the town of Gonic, NH

https://www.usgennet.org/usa/nh/county/strafford/gonic_v_cem.htm
335. “1860 Bellevue, Jackson, IA living w/ Deborah CALL not with Deborah in 1850.”
338. 1890 Business Directory of Buffalo, NY
339. “1860 Fed Census,” 10th Ward Buffalo NY.
340. Individual record FHC
341. https://freecen.rootsweb.com (online Scotish 1841census).
342. Aucestry.com 1841 Scotish Census.
343. Hugh Cameron Murray 8 page history written by Bill Murray April 11, 2001
344. “1860 North Hanover, Chatauquatua, NY.”
345. Parish registers, 1640-1854  Church of Scotland. Parish Church of Kilmarnock (Ayrshire) per www.familysearch.com
346. “1850,” 5th Ward Buffalo, Erie, NY, Ancestry.
347. 1880, Buffalo, Erie, NY.
348. Essex County MA Probate Records 1635-1674
349. “1850,” Lincoln, Addison, VT.
350. Walpole, Haldimand, ON certificate 006269

Walpole, Haldimand, ON certificate 006269
351. “1860,” Evans, Erie, NY, page 90 Ancestry image #64.
352. https://www.rootsweb.com/~vermont/AddisonLincoln.html.
https://www.rootsweb.com/~vermont/AddisonLincoln.html

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.
358. 1870 Census, Evans, Erie, NY.
359. “Helen S. Ullmann GEDCOM.”
360. Andre BOCQUET, https://genealogie.bocquet.free.fr/dat67.htm#0, 11 March 2004.
361. “ Lawrence Massachusetts Town Birth Records.”
362. History of Ashburnham on line at faimilysearch.com, 743.
363. “1850 NY census.”
364. Broderbund Family Archive #110, Vol. 1, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 14, 2000, Internal Ref. #1.111.7.29312.81
365. Broderbund Family Archive #110, Vol. 1, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 14, 2000, Internal Ref. #1.111.7.29312.81
366. Broderbund Family Archive #110, Vol. 1, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 14, 2000, Internal Ref. #1.111.7.29357.0
367. Broderbund Family Archive #110, Vol. 1, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 14, 2000, Internal Ref. #1.111.7.29357.0
368. Broderbund Family Archive #110, Vol. 1, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 16, 2000, Internal Ref. #1.111.7.29330.127
369. Broderbund Family Archive #110, Vol. 1, Ed. 7, Social Security Death Index: U.S., Date of Import: Aug 16, 2000, Internal Ref. #1.111.7.29330.127
370. “John McDill's death certificate.”
371. “1900 Eden, Erie, NY ED7 image 15.”
372. “1900 Census Pendleton, Niagara, NY image 6.”
373. “1900 New York • Cattaraugus • Perrysburg • ED# 64.”
375. “Columbus Dispatch Obituary,” 14 feb 2007.
376. “1840 Census.”
378. History of the Town of Rochester New Hampshire, From 1722-1890 by Franklin McDuffee, A.M. edited and revised by Silvanus Hayward. In two Volumes.-- Vol. I., Manchester, The John B. Clarke Co., Printers. ©1892. Pages 209-215. Transcribed by C. Parziale 7/16/2000
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

Walkershire Sponsors


AmbientAirMonitoring

Ambient Air Monitoring

Get real-time data with permanent & temporary networks.

EthyleneOxideMonitoring

Ethylene Oxide Monitoring

Manage exposure risk with our unique EtO skillset and partnerships.

Cooling Tower Testing

Characterize performance with licensed testing.

Equipment Rental Sales and Servicing

Rent, buy, service or calibrate equipment for all your measurements

Flares

Rely on our unparalleled experience to address your flaring concerns.

Mercury Monitoring

Meet MATS and NESHAP requirements.

Performance Testing

Verify the performance of new capital equipment.

Stack Testing

Improve the efficiency and quality of your tests.




CleanAir Careers
sponsor CleanAir Careers