Sources for the Zehler Family




The sources of information used for the Zehler genealogy, along with a brief description, are listed below:


1. Records of St. Cecilia's Roman Catholic Church, Sheldon, Wyoming County, New York:
The records of St. Cecilia's Roman Catholic Church are available on microfilm through the LDS Church, including baptisms, marriages and deaths.  They begin about 1848, when the church was established as a separate parish and extend until about 1900, depending on the type of record.  In addition, they include a listing of families at the time the parish was established.  This list is particularly helpful as it gives the place of origin of parish members.
2. Records of Sacred Heart of Jesus Roman Catholic Church, Bennington, Wyoming County, New York:
These records are available through the LDS Church, beginning in 1872, when the parish was established until about 1917.  They contain of baptisms, marriages and deaths.
3. Records of the Roman Catholic Church in Mettnich (now Primstal), Saarland, Germany:
The records of the Church at Mettnich are available on microfilm through the LDS Church and extend from 1650 to 1937.  In addition to baptisms, marriages and deaths, the records also include a Familienbuch, which lists the members of each family through several generations.
4. Records of St. Michael the Archangel Roman Catholic Church, Lockweiler, Saarland, Germany:
The records of the Church at Lockweiler are available on microfilm through the LDS Church and extend from 1683 to 1900.  They include baptisms, marriages and deaths.
5. Civil Register, Wadern, Saarland, Germany.
The Civil Register for the Standesamt Wadern is available on microfilm through the LDS Church and extends from 1800 to 1875.  The Standesamt served to register births, marriages and deaths for the area, including the villages of Lockweiler and Nuhweiler.
6. Big Rapids Pioneer, Big Rapids, Mecosta County, Michigan, May 20, 1909.
7. Vital Records, Kent County, Michigan.
8. Probate Records, Surrogate Court, Warsaw, Wyoming County, New York.
9. Vital Records, Town of Darien, Genesee County, New York.
10. The Attica News, Attica, Wyoming County, New York, December 15, 1927.
11. Vital Records, State of Michigan.
12. Vital Records, Erie County, New York.
13. Grave Stone, Sacred Heart of Jesus Cemetery, Bennington, Wyoming County, New York.
14. Civil Records, Neunkirchen, Nohfelden, Oldenburg.  Available on microfilm through the LDS Church.
15. Obituary of Alice E. Tharnish, Springville Journal, September 1942, Springville, New York.
16. 1870 U.S. Census, Murray, Orleans County, New York.
17. Land Records, Mecosta County, Michigan.
18. Social Security Death Index.
19. Vital Records, Town of Sardinia, Erie County, New York.
20. Unpublished Written Reflections of Leigh Zahler.
21. Newspaper Clippings of Alice Faulring and Ethel Zahler.
22. Reminiscences of Leigh Zahler, July 30, 1975, Tri-County Times, Arcade, New York.
23. Land Records, Wyoming County, New York.
24. 1855 New York State Census, Murray, Orleans County, New York.
25. Records of St. Mary's RC Church, Buffalo, Erie County, New York.
26. 1870 U.S. Census, Sheldon, Wyoming County, New York.
27. Obituary of Susan Zehler, Big Rapids Pioneer, March 21, 1935, Big Rapids, Mecosta County, Michigan.
28. Obituary of Peter Zehler, The Daily News, April 29, 1939, Batavia, Genesee County, New York.
29. Vital Records, Town of Collins, Eric County, New York.
30. Vital Records, City of Buffalo, Eric County, New York.
31. Vital Records, Town of Warsaw, Wyoming County, New York.
32. Obituary, The Western New Yorker, Warsaw, Wyoming County, New York.
33. 1900 U.S. Census, Bennington, Wyoming County, New York.
34. Probate Records, Surrogate Court, Buffalo, Erie County, New York.
35. 1900 U.S. Census, Grand Rapids, Kent County, Michigan.
36. California Death Index.
37. Obituary of Martin Zehler, San Francisco Chronicle, April 28, 1943, San Francisco, California.
38. Obituary of Albert Zehler, The Western New Yorker, January 23, 1947, Warsaw, Wyoming County, New York.
39. DeTemple Family Bible.
40. Personal Family Communication.
41. Vital Records, State of New York.
42. Obituary of Clarence Greff, The Western New Yorker, May 20, 1954, Warsaw, Wyoming County, New York.
43. Vital Records, Beaufort, Cateret County, North Carolina.
44. 1900 U.S. Census, 12th Ward, Buffalo, Erie County, New York.
45. Death of Jacob Sailer, The Buffalo News, November 3, 1939, Buffalo, Erie County, New York.
46. 1870 U.S. Census, Bennington, Wyoming County, New York.
47. 1860 U.S. Census, Bennington, Wyoming County, New York.
48. The Civil Register, Wadern (Rheinland, Prussia) Germany.
49. 1920 U.S. Census, Bennington, Wyoming County, New York.
50. Vital Records, Town of Collins, Erie County, New York.
51. 1910 U.S. Census, Darien, Genesee County, New York.
52. 1920 U.S. Census, Sheldon Wyoming County, New York.
53. 1920 U.S. Census, 5th Ward, Niagara Falls, Niagara County, New York.
54. 1930 U.S. Census, 10th Ward, Niagara Falls, Niagara County, New York.
55. 1930 U.S. Census, 1st Ward, Batavia, Genesee County, New York.
56. Batavia Daily News, August 25, 1944, Batavia, New York.
57. 1930 U.S. Census, Bennington, Wyoming County, New York.
58. 1892 City Directory, Buffalo, Erie County, New York.
59. 1896 City Directory, Buffalo, Erie County, New York.
60. Marriage Records, County Court House, Buffalo, Erie County, New York.
61. 1908 City Directory, Buffalo, Erie County, New York.
62. Personal Family Communication.
63. 1900 U.S. Census, Town of Batavia, Genesee County, New York.
64. Obituary of Eunice Zehler, The Daily News, April 29, 1939, Batavia, Genesee County, New York.
65. 1920 U.S. Census, Darien, Genesee County, New York.
66. Obituary of Dorothy Finnefrock, The Daily News, July 19, 1988, Batavia, Genesee County, New York.
67. Wedding Announcement, The Daily News, August 19, 1913, Batavia, Genesee County, New York.
68. Obituary of Lester Butler, The Daily News, October 21, 1918, Batavia, Genesee County, New York.
69. Records of the Roman Catholic Church in Mettnich (now Primstal), Saarland, Germany.
70. News Report, March 8, 1906, Buffalo Evening News, Buffalo, Erie County, New York.
71. 1902 City Directory, Buffalo, Erie County, New York.
72. 1910 U.S. Census, 13th Ward, Buffalo, Erie County, New York.
73. 1920 U.S. Census, 12th Ward, Buffalo, Erie County, New York.
74. Obituary of Gerhard Ziewers, The Western New Yorker, November 4, 1954, Warsaw, Wyoming County, New York.
75. Obituary of Clara Ziewers, The Western New Yorker, December 30, 1954, Warsaw, Wyoming County, New York.
76. Obituary, The Batavia Daily News, Batavia, Genesee County, New York.
77. 1920 U.S. Census, 18th Ward, Buffalo, Erie County, New York.
78. 1930 U.S. Census, 13th Ward, Buffalo, Erie County, New York.
79. 1930 U.S. Census, 11th Ward, Buffalo, Erie County, New York.
80. 1914 City Directory, Buffalo, Erie County, New York.
81. Obituary of Bertha Beechler, The Daily News, 1977, Batavia, Genesee County, New York.
82. 1910 U.S. Census, 13th Obituary of Bertha Beechler, The Daily News, 1977, Batavia, Genesee County, New York.
83. Vital Records, Alden, Erie County, New York.
84. 1910 U.S. Census, Bennington, Wyoming County, New York.
85. 1930 U.S. Census, 1st Ward, Batavia, Genesee County, New York.
86. Wedding Announcement, June 30, 1928, Batavia Daily News, Batavia, Genesee County, New York.
87. 1920 U.S. Census, 18th Ward, Buffalo, Erie County, New York.
88. 1930 U.S. Census, Town of Batavia, Genesee County, New York.
89. Cemetery Index at Rootsweb.com.
90. Obituary of Shirley Beechler, Batavia Daily News, February 15, 1988, Batavia, New York.
91. Obituary of George Beechler, Batavia Daily News, August 31, 1939, Batavia, New York.
92. Records of St. Wilfridus Roman Catholic Church, Kastel, Saarland, Germany.  Transcribed by Eduard Barth, Verein für Heimatjunde Nonnweiler e.V., 1998.
93. Records of the Roman Catholic Church, Selbach, Saarland, Germany.
94. 1865 New York State Census, Murray, Orleans County, New York.
95. Obituary of Michael Zehler, The Western New Yorker, February 18, 1916, Warsaw, Wyoming County, New York.
96. Obituary of Mary Graves, The Western New Yorker, January 1, 1904, Warsaw, Wyoming County, New York.
97. Passenger List of the Sailing Ship Fairfield, arrived at the Port of New York, May 3, 1856.
98. Marine Intelligence, New York Times, May 5, 1856, New York, New York.
99. Obituary of Mary Greff, The Western New Yorker, January 1, 1904, Warsaw, Wyoming County, New York.
100. Vital Records, State of Ohio.
101. 1920 U.S. Census, 1st Ward, Conneaut, Ashtabula County, Ohio.
102. 1930 U.S. Census, 1st Ward, Conneaut, Ashtabula County, Ohio.
103. 1910 U.S. Census, 9th Ward, Niagara Falls, Niagara County, New York.
104. 1910 U.S. Census, 16th Ward, Buffalo, Erie County, New York.
105. 1920 U.S. Census, 10th Ward, Niagara Falls, Niagara County, New York.
106. 1930 U.S. Census, Kenmore, Erie County, New York.
107. 1936 City Directory, Niagara Falls, Niagara County, New York.
108. 1946 City Directory, Niagara Falls, Niagara County, New York.
109. 1969 City Directory, Ft. Myers, Lee County, Florida.
110. 1930 U.S. Census, 14th Ward, Niagara Falls, Niagara County, New York.
111. 1931-32 City Directory, Niagara Falls, Niagara County, New York.
112. 1930 U.S. Census, 1st Ward, Cleveland, Cuyahoga County, Ohio.
113. 1900 U.S. Census, Sheldon, Wyoming County, New York.
114. 1910 U.S. Census, Sheldon, Wyoming County, New York.
115. 1930 U.S. Census, Aurora, Erie County, New York.
116. Grave Stone, St. Cecilia's Cemetery, Sheldon, Wyoming County, New York.
117. 1930 U.S. Census, 3rd Ward, Lancaster, Erie County, New York.
118. 1930 U.S. Census, 5th Ward, Niagara Falls, Niagara County, New York.
119. 1930 U.S. Census, Sheldon, Wyoming County, New York.
120. 1900 U.S. Census, Lancaster, Erie County, New York.
121. 1910 U.S. Census, Lancaster, Erie County, New York.
122. 1920 U.S. Census, Lancaster, Erie County, New York.
123. 1930 U.S. Census, 1st Ward, Lancaster, Erie County, New York.
124. 1875 New York State Census, Gaines, Orleans County, New York.
125. 1865 New York State Census, Gaines, Orleans County, New York.
126. Family Book, St. Martin's Roman Catholic Church at Neunkirchen/Nahe, Saarland, Germany, by Rudi Jung, Gemeinde Nohfelden, Saarland, Germany, 1980.
127. Grave Stone, Mt. Calvary Cemetery, Grand Rapids, Kent County, New York.
128. 1910 U.S. Census, Grand Rapids, Kent County, Michigan.
129. 1916 City Directory, Grand Rapids, Kent County, Michigan.
130. 1930 City Directory, Grand Rapids, Kent County, Michigan.
131. 1938 City Directory, Grand Rapids, Kent County, Michigan.
132. Vital Records, State of Texas.
133. Obituary of Ruth Lewis, Marin Independent Journal, Novato, Marin County, California.
134. Michigan Marriage Records at Family Search
135. 1930 U.S. Census, Birmingham, Jefferson County, Alabama.
136. 1910 U.S. Census, Hollywood Precinct 2, Los Angeles, Los Angeles County, California.
137. 1910 U.S. Census, San Francisco, San Francisco County, California.
138. 1920 U.S. Census, Precinct 397, Los Angeles, Los Angeles.
139. Obituary of Martin Zehler, San Francisco Chronicle, April 28, 1943, San Francisco, California.
140. Obituary of Nora Keating Zehler, San Francisco Chronicle, June 5, 1974, San Francisco, California.
141. Obituary of Ruth H. Lewis, Washington Post, August 26, 1972, Washington, D.C.
142. 1860 U.S. Census, Penfield, Monroe County, New York.
143. 1900 U.S. Census, Warsaw, Wyoming County, New York.
144. 1910 U.S. Census, Warsaw, Wyoming County, New York.
145. 1920 U.S. Census, Warsaw, Wyoming County, New York.
146. 1930 U.S. Census, Warsaw, Wyoming County, New York.
147. 1905 New York State Census, Newstead, Erie County, New York.
148. Obituary of Harriet Zehler, The Western New Yorker, Warsaw, Wyoming County, New York.
149. Vital Records, Town of Gainesville, Wyoming County, New York.
150. 1920 U.S. Census, 6th Ward, Batavia, Genesee County, New York.
151. 1930 U.S. Census, 3th Ward, Batavia, Genesee County, New York.
152. 1930 U.S. Census, Cheektowaga, Erie County, New York.
153. Daily News, June 7, 1907, Batavia, Genesee County, New York.
154. Daily News, June 24, 1912, Batavia, Genesee County, New York.
155. The Whitlock Family Bible, Whitlock Family Association
156. Daily News, January 10, 1916, Batavia, Genesee County, New York.
157. Daily News, March 30, 1917, Batavia, Genesee County, New York.
158. Obituary of Norris Whitlock, Buffalo Courier-Express, January 1, 1977, Buffalo, Erie County, New York.
159. 1910 U.S. Census, Gainesville, Wyoming County, New York.
160. Records of St. Michael's Roman Catholic Church, Warsaw, Wyoming County, New York.
161. 1905 New York State Census, Akron, Erie County, New York.
162. Death Notice for Albert Zehler, Western New Yorker, March 21, January 23, 1947, Warsaw, Wyoming County, New York.
163. Death Notice for Albert Zehler, Dallas Morning News, January 22, 1947, Dallas, Dallas County, Texas.
164. Obituary of Ralph P. Zehler, Fluvanna Review, August 17, 1995, Fluvanna, Palmyra, Fluvanna County, Virginia.
165. 1920 U.S. Census, Java, Wyoming County, New York.
166. Obituary of Clayton O. Gallett, The Western New Yorker, December 16, 1954, Warsaw, Wyoming County, New York.
167. Tombstone Inscription, Sacred Heart of Jesus Cemetery Bennington, Wyoming County, New York.
168. Obituary of Matilda Zehler, The Western New Yorker, February 25, 1892, Warsaw, Wyoming County, New York.
169. Vital Records, Darien, Genesee County, New York.
170. 1905 New York State Census, Darien, Genesee County, New York.
171. Obituary of Frank Zehler, The Western New Yorker, January 5, 1899, Warsaw, Wyoming County, New York.
172. Vital Records, Cheektowaga, Erie, County, New York.
173. 1920 U.S. Census, 8th Ward, Buffalo, Erie County, New York.
174. 1930 U.S. Census, 5th Ward, Buffalo, Erie County, New York.
175. 1910 U.S. Census, 3rd Ward, Buffalo, Erie County, New York.
176. 1920 U.S. Census, 4th Ward, Buffalo, Erie County, New York.
177. 1930 U.S. Census, 4th Ward, Buffalo, Erie County, New York.
178. 1909 City Directory, City of St. Louis, Missouri.
179. 1910 U.S. Census, 20th Ward, City of St. Louis, Missouri.
180. Buffalo Evening News, Buffalo, Erie County, New York.
181. Daily News, August 14, 1911, Batavia, Genesee County, New York.
182. 1912 City Directory, Buffalo, Erie County, New York.
183. 1920 U.S. Census, 24th Ward, Buffalo, Eire County, New York.
184. 1901 City Directory, Buffalo, Erie County, New York.
185. 1910 U.S. Census, 12th Ward, Toledo, Lucas County, Ohio.
186. 1930 U.S. Census, 4th Ward, Cleveland, Cuyahoga County, Ohio.
187. 1880 U.S. Census, Bennington, Wyoming County, New York.
188. Biography of Clarence H. Greff, 1943, Citizens Historical Association, Indianapolis, Indiana.
189. Obituary of Mary Ann Greff, The Attica News, December 15, 1927, Attica, Wyoming County, New York.
190. Obituary of Clarence H. Greff, The Western New Yorker, May 20, 1954, Warsaw, Wyoming County, New York.
191. Obituary of Mrs. Clarence H. Greff, The Western New Yorker, May 20, 1954, Warsaw, Wyoming County, New York.
192. Biography of Frank C. Salisbury, Researcher, Fall 2002, Carteret County Historical Society, Carteret County, North Carolina.
193. 1930 U.S. Census, Morehead City, Carteret County, North Carolina.
194. Death of Mrs. Salisbury, The Beaufort News, Beaufort, Carteret County, North Carolina.
195. Vital Records, Carteret County, North Carolina.
196. 1930 U.S. Census, Fort Monroe, Elizabeth City County, Virginia.
197. Obituary of Katherine G. Salisbury, The Western New Yorker, Warsaw, Wyoming County, New York.
198. 1900 U.S. Census, Scranton, Lackawanna County, Pennsylvania.
199. 1920 U.S. Census, 9th Ward, Scranton, Lackawanna County, Pennsylvania.
200. 1930 U.S. Census, 6th Ward, Dunmore Borough, Lackawanna County, Pennsylvania.
201. Obituary of Philip H. Greff, Scranton Tribune, October 4, 1969, pages 5 and 7, Scranton. Lackawanna County, Pennsylvania.
202. 1880 U.S. Census, Attica, Wyoming County, New York.
203. 1891 City Directory, Buffalo, Erie County, New York.
204. 1892 New York State Census, 15th Ward, Buffalo, Erie County, New York.
205. 1895 City Directory, Buffalo, Erie County, New York.
206. 1910 U.S. Census, 10th Ward, Buffalo, Erie County, New York.
207. 1905 New York State Census, 15th Ward, Buffalo, Erie County, New York.
208. 1910 U.S. Census, 2nd Ward, Detroit, Wayne County, Michigan.
209. 1920 U.S. Census, 1st Ward, Fremont, Dodge County, Nebraska.
210. 1930 U.S. Census, 26th Ward, Buffalo, Erie County, New York.
211. 1900 U.S. Census, 16th Ward, Buffalo, Erie County, New York.
212. 1910 U.S. Census, 1st Ward, Fremont, Dodge County, Nebraska.
213. 1920 U.S. Census, 4th Ward, St. Joseph, Buchanan County, Missouri.
214. 1930 U.S. Census, 10th Ward, St. Joseph, Buchanan County, Missouri.
215. 1930 U.S. Census, 3rd Ward, Buffalo, Erie County, New York.
216. 1910 U.S. Census, Garfield Twp, Cuming County, Nebraska.
217. 1930 U.S. Census, 6th Ward, Fremont, Dodge County, Nebraska.
218. 1900 U.S. Census, 15th Ward, Buffalo, Erie County, New York.
219. 1905 U.S. Census, 12th Ward, Buffalo, Erie County, New York.
220. Social Security Application.
221. 1905 New York State Census, 11th Assembly District, Borough of Manhattan, New York City, New York.
222. Vital Record, New York City, New York.
223. 1920 U.S. Census, 5th Assembly District, Borough of Manhattan, New York City, New York.
224. Web Site of the New York City Department of Parks & Recreation.
225. 1930 U.S. Census, Borough of Manhattan, New York City, New York.
226. Obituary of Joseph G. O'Sullivan, Asbury Park Press, January 26, 1999, Neptune, Monmouth County, New Jersey.
227. Obituary of Marion S. O'Sullivan, Asbury Park Press, December 28, 1998, Neptune, Monmouth County, New Jersey.
228. 1920 U.S. Census, 6th Ward, Buffalo, Erie County, New York.
229. 1930 U.S. Census, 8th Ward, Buffalo, Erie County, New York.
230. Death Certificate of Susan Sailer, Town of Tonawanda, Erie County, New York.
231. 1930 U.S. Census, 7th Ward, Buffalo, Erie County, New York.
232. Death Certificate of Edward Sailer, Town of Tonawanda, Erie County, New York.
233. Death Notice of Cecilia Sailer, Buffalo Evening News, August 1950, Buffalo, Erie County, New York.
234. Death Certificate of Jacob Sailer, City of Buffalo, Erie County, New York.
235. 1910 U.S. Census, 5th Ward, Buffalo, Erie County, New York.
236. Funeral Card, Lux and Sons Funeral Home, Buffalo, Erie County, New York.
237. Death of Jacob Sailer, Buffalo Evening News, November 3, 1929, Buffalo, Erie County, New York.
238. 1948 City Directory, Buffalo, Erie County, New York.
239. 1938 City Directory, Buffalo, Erie County, New York.
240. Death Certificate of Clarence Sailor, Hoover, Chautauqua County, New York.
241. Daily News, February 16, 1904, Batavia, Genesee County, New York.
242. Daily News, January 19, 1912, Batavia, Genesee County, New York.
243. Passenger List of the Sailing Ship St. Nicolas, arrived at the Port of New York, August 27, 1853.
244. 1860 U.S. Census, Sheldon, Wyoming County, New York.
245. 1880 U.S. Census, Sheldon, Wyoming County, New York.
246. Records of St. John's Evangelical and Reformed Church, Sheldon, Wyoming County, New York.
247. Obituary of Peter Zehler, The Daily News, November 26, 1943, Batavia, Genesee County, New York.
248. Obituary of Mary Zehler, The Daily News, February 7, 1949, Batavia, Genesee County, New York.
249. 1892 New York State Census, Town of Batavia, Genesee County, New York.
250. Obituary of Mary Zehler, The Daily News, February 16, 1904, Batavia, Genesee County, New York.
251. Obituary of Joseph Zehler, The Daily News, January 19, 1912, Batavia, Genesee County, New York.
252. Obituary of George Zehler, The Daily News, December 4, 1944, Batavia, Genesee County, New York.
253. Obituary of Dominick Zehler, The Daily News, January 17, 1936, Batavia, Genesee County, New York.
254. Index, United States, Civil War and Later Pension Files, 1861-1917.
255. Tombstone Inscription, St. Cecilia's Cemetery, Sheldon, New York.
256. Cemetery Record, St. Vincent's Church, Attica, New York.
257. Marriage Record, Erie County, Pennsylvania.
258. Records, Brainard Cemetery, Attica, Wyoming County, New York.
259. Records, St Joseph's Church, Varysburg, Wyoming County, New York.
260. Tombstone Inscription, St Joseph's Cemetery, Varysburg, Wyoming County, New York.
261. Death of Agnes Kibler, The Daily News, July 12, 1909, Batavia, Genesee County, New York.
262. 1940 U.S. Census, Borough of Manhattan, New York City, New York.
263. 1940 U.S. Census, Town of Stony Point, Rockland County, New York.
264. Vital Records, Craven County, North Carolina.
265. 1940 U.S. Census, Bennington, Wyoming County, New York.
266. Batavia Daily News, August 25, 1944, Batavia, New York.
267. Batavia Daily News, Dec. 31, 1931, Batavia, New York.
268. Vital Records, Chautauqua County, New York.
269. 1940 U.S. Census, Bexar County, Texas.
270. Find A Grave Web Site.
271. 1855 Iowa State Census, Meadow, Plymouth County, Iowa.
272.Marriage Records, County Court House, Niagara Falls, Niagara County, New York.
273. 1900 U.S. Census, 17th Ward, Buffalo, Erie County, New York.
274. Reported by Owen Adelbert Perkins (1930 - 2009) based on the Perry Bible and the notebook of Capt. Nathaniel Perry, April 28, 1855, in the Alexander Historical Society, Alexander, New York.
275. 1830 U.S. Census, Bennington, Wyoming County, New York.
276. 1840 U.S. Census, Sheldon, Wyoming County, New York.
277. 1850 U.S. Census, Attica, Wyoming County, New York.
278. 1850 U.S. Census, Alexander, Genesee County, New York.
279. 1915 New York State Census, Java, Wyoming County, New York.
280. 1870 U.S. Census, Attica, Wyoming County, New York.
281. The Warrens of Williamsburg, Massachusetts.
282. Vital Records, Roxbury, Suffolk County, Massachusetts, available at FamilySeach.
283. Vital Records, Leicester, Worcester County, Massachusetts, available at FamilySeach.
284. Town Records, Williamsburg, Hampshire County, Massachusetts, available at FamilySeach.
285. 1790 U.S. Census, Ontario County, New York.
286. 1790 U.S. Census, Williamsburg, Hampshire County, Massachusetts.
287. Tax and Valuation Records, Williamsburg, Hampshire County, Massachusetts, available at FamilySeach.
288. Index of the Hopewell Pioneer Cemetery, Ontario County Historian, Ontario County, New York.
289. Land Records, Hampshire County, Massachusetts.
290. Land Records, Ontario County, New York.
291. Land Records, Genesee County, New York.
292. Vital Records, South Hadley, Hampshire County, Massachusetts, available at FamilySeach.
293. Records of the County Historian, Wyoming County, New York.
294. Probate Records, Wyoming County, New York.
295. Vital Records, Wyoming County, New York.
296. 1820 U.S. Census, Sheldon, Wyoming County, New York.
297. 1840 U.S. Census, Bennington, Wyoming County, New York.
298. U.S. Pension Application of Pomeroy Warren for service in the War of 1812.
299. The Warren-French-Manley Farm, Wyoming County, Century Farms New York State, 1947.
300. Ezra Perry of Sandwich, Mass., by Lydia B. Brownson and Maclean W. McLean, New England Historical and Genealogical Register (NEHGR) Vol. 115, pp. 86-99 and 196-197, 1961, and Vol. 116, pp. 35-36, 1962.
301. Online Familiendatenbank Südlicher Hochwald.
302. Auswanderer aus dem Amt Nonnweiler 1841 - 1870, by Walter Petto, Verein für Heimatkunde Nonweiler.
303. Civil Records of Dios Irmãos, Rio Grande Do Sul, Brazil at FamilySearch.com .
304. Church Records of Brazil, at Ancestry.com and/or FamilySearchcom.