Home Surname List Name Index Sources Email Us | Sources
- 1900 census, Fort Fairfield, Maine (Aroostook).
- "The Lockhart Book".
- Maine Archives - Divorce Decree.
- 1920 census, Blaine Twp, Maine (Aroostook).
- Maine Archives - Marriage Certificate.
- Charlotte (Spencer) Billings and Pearl (Merrithew) Tarr. Charlotte Faulkner / Pearl Tarr Notes.
- Newspaper Clipping.
- The Day Association, Day Genealogy - Green Book (Furbush-Roberts Printing Co. Inc 435 Odlin Road, Bangor Maine 1967)
- Social Security Death Index.
- U.S. World War II Navy Muster Rolls, 1938-1949
- 1940 census, Auburn, Maine (Androscoggin)
- 1930 census, Lewiston, Maine (Androscoggin).
- 1881 census, St. James, NB, Canada (Charlotte).
- Maine Archives - Death Record.
- Maine State Archives.
- 1930 census, Auburn, Maine (Androscoggin).
- Brewer, R. Crawford. My Family. Online [http://www.familyorigins.com/users/b/r/e/R-C-Brewer/FAMO3-0001/index.htm]. Accessed 5 Aug 2006
- 1901 census, Simond Parish, New Brunswick (Carelton).
- WWI Civilian Draft Registrations - 1917/1918
- Arnold E. Krause <[email protected]>.
- 1901 census, Baille, St. James, Charlotte, NB.
- 1940 census, Otisfield, Maine (Cumberland)
- 1910 census, Lewiston, Maine (Androscoggin).
- Maine Archives - Birth Record
- 1891 census, St. James, New Brunswick (Charlotte).
- Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959
- Patricia Spencer (FT Format created by Everett Spencer).
- Family Information.
- Bochicchio Family Tree (Prepared for Dana L. Capece by her Grandmother).
- Broderbund Family Archive #110, Vol. 1, Ed. 5, Social Security Death Index: U.S., Date of Import: Feb 5, 1998, Internal Ref. #1.111.5.20706.113.
- Charlotte and James Faulkner, Historical Notes, January 1998 and August, 1998.
- Eliza (Small) Spencer.
- Alice Spencer (Family Tree Packet Response).
- Terry Baker. Terry (Mullican) (Baker) Stamm e-mail.
- Angie Spencer / Olga Gonzalez.
- Cindy Spencer.
- Donna (Spencer) Brackett Interviews.
- Everett Spencer interview of Bonnie (Spencer) Burnham, 1997.
- Everett Spencer.
- 1920 census, Auburn, Maine (Androscoggin).
- Valerie Clift Notes.
- Elizabeth Hinchliffe Book - McGlauflin with a "G".
- New Hampshire Marriage Records, 1637-1947
- 1920 census, Poland, Maine (Androscoggin).
- Mike Walton. Personal Experience.
- Obituary.
- California Birth Index, 1905-1995.
- Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Nov 18, 1997, Internal Ref. #1.112.5.13264.127.
- [email protected].
- Mike Walton. Author's personal experience.
- 1940 census, Lewiston, Maine (Androscoggin)
- LDS Online Family History.
- Jan Louise (Reusch) Sutton.
- Helen Clift. 1936 letter in Family Bible (Helen Clift). Jan Louise (Resuche) Sutton.
- 1891 census, Kent Parish, NB, Canada (Carleton).
- 1930 census, Lambert Lake, Maine (Washington).
- 1901 census, Kent Parish, NB, Canada (Carleton).
- 1920 census, Oakland, Maine (Kennebec).
- "The Press Newspaper", Carleton Co., NB.
- 1901 census, Wicklow Parish, NB, Canada (Carleton).
- Wiley Waugh. John Giberson, Loyalist.
- 1901 census, Gordon, Victoria, New Brunswick, Canada.
- 1920 census, Kennebec County, Maine.
- Hayward, George A. Carleton County, New Brunswick, Marriage Records, Books A,B,&C. 1832-1887.
- R. Crawford Brewer.
- Sharon Dubeau. New Brunswick Loyalists. ISBN: 0920830188: Mika Publishing Company, November 01, 1911.
- New Brunswick Courier.
- IGI - International Genealogical Index.
- 1881 Gordon, NB, Canada (Victoria).
- Barbara A Walsh 33 McDonald St., Dedham, MA 02026. Barbara A Walsh 33 McDonald St., Dedham, MA 02026.
- New Brunswick Provincial Archives.
- Everett D. Spencer, Franklin Park, New Jersey. GEDCOM file imported on 4 Apr 1999.
- Carla Canning e-mail, 12-3-98.
- 1871 census, Kent Parish, Carleton, New Brunswick, Canada.
- 1851 census, Perth Parish, Victoria County, New Brunswick, Canada
- 1851 census, Kent Parish, Carleton, New Brunswick, Canada
- Hazel Giberson Farrell.
- Mike Walton. Cemetery marker seen personally by this genealogist.
- 1900 census, Lambert Lake, Maine (Washington).
- 1920 census, Lambert Lake, Maine (Washington).
- 1880 census, Mars Hill, Maine (Aroostook).
- Michael "Steps In It" Walton.
- Mike Walton. Deduction based on Death Date minus age at death.
- Darryl A. Bonk, 10 Lorraine Ave Kitchener, Ontario.
- http://www.open.org/leegent/.
- Mrs. James W. Ogilvie (Susan) 40 North State Street 4 East, Salt Lake City, Utah 84103-2009. Ancestral File - AF97-124445.
- 1920 census, Caribou, Maine (Aroostook).
- Birth Certificate - Town and/or State Vital Record.
- 1930 census, Caribou, Maine (Aroostook).
- 1900 census, Mars Hill, Maine (Aroostook).
- 1891 census, Milltown, New Brunswick.
- 1901 census, Milltown, New Brunswick.
- 1881 census, Simonds Parish, Carleton, New Brunswick, Canada.
- Provincial Archives of New Brunswick.
- Morning News, Saint John, NB.
- 1881 census, Kent Parish, Carleton, New Brunswick, Canada.
- 1861 census, Simonds Parish, Carleton, New Brunswick, Canada.
- 1861 census, Wilmot, Carleton, New Brunswick, Canada.
- Maine Archives - Marriage Records 1892 to 2009 ONLINE
- 1871 census, Simonds Parish, Carleton, New Brunswick, Canada.
- 1911 census, Florenceville, Simonds, NB, Canada (Carleton).
- 1851 census, Simonds Parish, Carleton Co., New Brunswick
|