• [S68] Electa Hotchkin Obituary, Leroy, NY.
  • [S88] Floyd Edwin Neikirk, Sutliff Family Genealogy1949, (Bessemer),Alabama.
  • [S154] Peter C. & Edwin R. Witherell, Witherell Family of New England1976, (Gateway Press Inc),Baltimore, MD.
  • [S232] Electa Smith Hotchkin Obituary, Lockport Daily Journal, Lockport, NY (28 February 1873),.
  • [S278] Julia Mae Smith Hotchkin Compiler Edgar E Hotchkin. 7 January 1991.
  • [S284] Vital Records, Seattle, WA, 1910-1919.
  • [S293] Obituary of Lois Taylor Hotchkin.
  • [S345] Sullivan County, NY,.
  • [S361] 1927 City DirectoryTroy. NY,.
  • [S370] 1903-04 City DirectoryRochester, NY,.
  • [S380] Lilly Hotchkin Dulaney's DAR Application.
  • [S466] Compilers Personal Inspection or Review.
  • [S531] Joseph B. Thoburn, Standard History of Oklahoma, vol I. (American Historical Society),1916,.
  • [S532] Spooner & Howland, History of the American Missions to the Heathen1840,.
  • [S582] Holly Childhood of Jesus CemeteryAnn Rd, Harbor Springs, MI,.
  • [S583] Norma Jean Smith Shepler Compiler Edgar E.Hotchkin. 22 November 1993.
  • [S623] Glendale Cemetery, Okemos, MI2500 Mt. Hope Rd, Okemos, MI,.
  • [S661] Obituary Charles Norman Tremper, Daily Star, Oneonta, NY (18 Apr 2006),.
  • [S667] James H. Smith, "History of Ossian, NY," History of Livingston County, NY, (D. Mason and Co., Syracuse, NY),1881.
  • [S713] Hotchkin visit niece in Vancouver, WA, St Joseph Hearld Press, St Joseph, MI (22 Jan 1945),.
  • [S732] Obituary Mrs. A. L. Hotchkin, Maryville Daily forum, Maryville, IA (25 July 1940),.
  • [S753] Life of Mary Semple Hotchkin, The Tulsa World, Tulsa, OK (24 May 1936),.
  • [S820] Ida Johns ill, Waterville Times, Waterville, NY (5 April 1934),.
  • [S826] Obituary of Nancy Walker Hotchkin, Watertown Daily News, Watertown, NY (29 June 1905),.
  • [S889] Death of Warren A. Swick, Niagara Falls Gazette, Niagara Falls, NY (17 July 1964),.
  • [S892] Death of Merle W. Steen, The Niagara Falls Gazetter, Niagara Falls, NY (22 August 1958),.
  • [S923] Minnie E. Witherell, Death Certificate 293, 5 April 1904,.
  • [S925] John C. Weber, Death Certificate 155, 9 Nov 1904,.
  • [S926] Alonzo Vincent, Death Certificate 760, 8 July 1916,.
  • [S934] Harriet M. Todd Chapel, Death Certificate 213, 6 July 1915,.
  • [S949] Janette Jones, Death Certificate 12, 5 December 1907,.
  • [S978] Death of Amanda Welch Aulls, copy 14, 9 January 1919,.
  • [S984] Death of Charles W. Todd, Copy 728, 4 June 1903,.
  • [S1015] Sophia Weber Hotchkin, Copy 22, 6 April 1907,.
  • [S1031] Clyde Leonard Truax, Copy 7, August 6 1910,.
  • [S1032] George M. Vannortrick, Copy 16, January 6 1906,.
  • [S1060] Death of Mrs John J. Gurley, The Otsego Farmer, Otsego County, NY (17 March 1905),.
  • [S1070] Death of Wesley Toussaint, The Troy Record, Troy, NY (Wednesday April 18 1956),.
  • [S1082] Death of Mary Catherine Allen, The Niagara Falls Gazette, Niagara Falls, NY (October 20 1923),.
  • [S1093] Death of Ernest Walker, Nunda News, Nunda, NY (March 15 1962),.
  • [S1103] Birth of daughter Swanekamp, The Niagara Falls Gazette, Niagara Falls, NY (July 6 1933),.
  • [S1227] David Matzen Edgar Hotchkin Compiler. 23 Feb 2011 5309 Ivy Ridge Ct, Newburgh, IN 47630.
  • [S1255] Index,.
  • [S1292] New York, County Marriages, 1847 to 1849 and 1907 to 1936.
  • [S1295] Iowa Birth and Christenings Index 1800 to 1999.
  • [S1301] Maine Birth Records 1621 to 1922.
  • [S1308] Arkansas County, Marriage Index 1837 to 1957.
  • [S1311] Missouri Birth Records 1847 to 1910.
  • [S1312] Washington Divorce Index 1969 to 2014.
  • [S1322] US Passport Applications 1795 to 1925.