• [S652] Obituary of Pearl Edwards, Jamestown Sun, Jamestown, ND (12 Dec 2003),.
  • [S664] Henry C. Rogers, History of the Town of Paris1881, (White and Floyd),Utica, NY.
  • [S670] Gertrude A. Barber, Cemeteries of Sullivan County, New York1930,.
  • [S678] Obituary of Gusty Gariepy, Deland Beacon, Deland, FL (10 Dec 2005),.
  • [S679] Grand Traverse County, MI Death Records 1866-2003 (Grand Traverse County Library),.
  • [S684] Charlotte Silva Edgar E Hotchkin Compiler. 10 Dec 2007 e-mail address.
  • [S704] Emmett P. Knight Death, The Derrick, Oil City, PA (14 May 1958),.
  • [S705] Death of Agnes Shubert Death, Derrick, Oil City, PA (15 January 1976),.
  • [S714] Jasper Robertson Obituary, Jesup Sentinel, Jesup, Wayne Co., GA (june 14 1934),.
  • [S716] James Arnold Robertson Obituary, Union County Times, Lake Butler, FL (22 Feb 2004),.
  • [S717] Obituary of Floyd L. Hanson, Minot Daily News, Minor, ND (19 Dec 2007),.
  • [S724] Obituary of Gladys L. Goodman, The Derrick, Oil City, PA (11 January 2008),.
  • [S755] Direction of Adjustant General, Records of Service of CT Men in the Revolutionary War1880, (General Assembly of CT),.
  • [S765] Death of Mrs Mary Barbara Court, Rochester Democrat and Chronicle, Rochester, NY (9 April 1921),.
  • [S772] Death infant son of G L Angier, Waterville Times, Waterville, NY (22 December 1899),.
  • [S774] Obituary of Stephen G. Burns, The Press/ Observer, (22 October 1997),.
  • [S855] Death of Carrie Bulland Filkins, Utica Observer Dispatch, Utica, NY (11 February 1940),.
  • [S858] John E. Hotchkin, Copy 0-2-32, missing,.
  • [S862] Everett W. Hotchkin, Copy 8850,.
  • [S889] Death of Warren A. Swick, Niagara Falls Gazette, Niagara Falls, NY (17 July 1964),.
  • [S920] Marguerite Wythe, Death Certificate 252, 7 March 1904,.
  • [S930] Marilla C. Jones, Death Certificate 939, 6 March 1899,.
  • [S932] Charles Mahlon Denslow, Death Certificate 1101, 19 March 1907,.
  • [S938] Caroline Bechtol Feather, Death Certificate 346, 16 May 1905,.
  • [S940] Esther Caroline Feather, Death Certificate 361, 13 August 1903,.
  • [S942] James A. Jones, Death Certificate 419, 3 April 1901,.
  • [S944] Sylvester Jones, Death Certificate 215, 6 November 1905,.
  • [S949] Janette Jones, Death Certificate 12, 5 December 1907,.
  • [S955] Death of Everett W. Hotchkin, Tucson Daily Citizen, Tucson, AZ (23 December 1957),.
  • [S978] Death of Amanda Welch Aulls, copy 14, 9 January 1919,.
  • [S983] Johannas Boyer, Copy 78, 7 June 1919,.
  • [S998] Johannes Boyer, Copy.
  • [S1002] Charles Edward Hoadley, Copy 3, 5 June 1918,.
  • [S1005] John Maloney, Copy 277, 4 September 1908,.
  • [S1006] Thomas Maloney Death, Copy 266, 8 May 1919,.
  • [S1007] William H. Maloney, Copy 890, 7 January 1919,.
  • [S1016] Margaret J. Diable Maloney, Copy.
  • [S1032] George M. Vannortrick, Copy 16, January 6 1906,.
  • [S1057] Marriage of Lewis Cole and Wright, Fredonia Censor, Fredonia, NY (Friday November 12 1937),.
  • [S1064] Death of Edward K. Dean, The Poughkeepsie Eagle News, Poughkeepsie, NY (25 January 1935),.
  • [S1065] Death of Mrs Frances Dean, The Poughkeepsie Eagle News, Poughkeepsie, NY (16 July 1936),.
  • [S1066] Death of Mrs James M. Fraser, Amsterdam Evening Recorder, Amsterdam, NY (November 10 1906),.
  • [S1074] Martin M. Myers killed in accident, Niagara Falls Gazette, Niagara Falls, NY (May 12 1942),.
  • [S1075] William E. Myers killed in action in Italy, Niagara Falls Gazette, Niagara Falls, NY (July 25 1944),.
  • [S1083] Death of Miss Alice Balcom, The Niagara Falls Gazette, Niagara Falls, NY (February 16 1931),.
  • [S1093] Death of Ernest Walker, Nunda News, Nunda, NY (March 15 1962),.
  • [S1112] Marriage of Grace Balcom to Elwin Stolzenberg, The Niagara Falls Gazette, Niagara Falls, NY (January 18 1947),.
  • [S1175] Residence of Everett Hotchkin, The Herald Statesman, Yonkers, NY (July 23 1936),.
  • [S1200] Anita Barlow Edgar E. Hotchkin Compiler. 23 May 2010 e-mail address.
  • [S1255] Index,.