Copyright © 2005, 2023 by Eugene Allen Walker. All rights reserved.

Sources


  1. Wesley W. Walker and Eugene Allen Walker, "The Identity of Mary, Wife of Major William2 Dyer, Thirteenth Mayor of New York City," The New England Historical and Genealogical Register 177 (Spring 2023): 126-135.
  2. Robert Charles Anderson, The Great Migration Begins: Immigrants to New England, 1620-1633, Volume III P-W (Boston: New England Historic Genealogical Society, 1995)., p. 1909.
  3. Colonel E[verett] W. Foster, "Walker: A Genealogy Giving Some of the Descendants of Samuel (1) Walker of Woburn, Mass.," Boston Evening Transcript Genealogy Column, Note 2295 (July 2, 1928 - December 24, 1928)., July 2, 1928.
  4. Melinde Lutz Sanborn, Ages from Court Records 1636 to 1700, Volume I, Essex, Middlesex, and Suffolk Counties, Massachusetts (Baltimore: Genealogical Publishing Co., Inc., 2003), p. 210.
  5. E[verett] W. Foster, and Phillip Walker, "The Walkers of Woburn, Massachusetts," The Historical Bulletin 5 (1904): 110ff, vol. 5 (1904), p. 110.
  6. Rev. David B. Hall, A. M., The Halls of New England, Genealogical and Biographical (Albany, New York: Joel Munsell's Sons, 1883), p. 304.
  7. Eugene Allen Walker, "The Whereabouts of Samuel1 Walker of Reading and Woburn, Massachusetts, Prior to his Arrival at Reading in 1644," The New England Historical and Genealogical Register 177 (Spring 2023): 119-125.
  8. Otis G. Hammond, editor, New Hampshire Court Records 1640-1692, Court Papers 1652-1668 State Papers Series vol. 40 (New Hampshire: The State of New Hampshire, 1943), p. 12.
  9. J. B. R. Walker, A. M., Memorial of the Walkers of the Old Plymouth Colony, Embracing Genealogical and Biographical Sketches of James, of Taunton; Philip, of Rehoboth; William, of Eastham; John, of Marshfield; Thomas, of Bristol; and of Their Descendants, from 1620 to 1860. (Northampton, Mass.: Metcalf & Company, Printers, 1861)., p. 406.
  10. "The Names of Some Who Took the Oath of Freeman at Exeter, N. H.," The New England Historical and Genealogical Register 8 (1854): 77.
  11. Samuel Sewall, M.A., The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860. (Boston: Wiggin and Lunt, Publishers, 1868)., p. 582.
  12. Arthur G. Loring, and William R. Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," The New England Historical and Genealogical Register 57 (1903): 350-356., p. 350.
  13. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, p. 170.
  14. Edward F. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths (Woburn, Mass.: Andrews, Cutler & Co., 1890)., p. 201.
  15. The identity of Samuel Walker's first wife is unknown. This marriage estimate is based on the birth date of Samuel Walker's first child and his location at the time. The records of the first church at Exeter are no longer extant.
  16. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 351. Comments: This undated petition was granted by the Middlesex County Court in April 1662. One of the forty two signers of the petition was John Mousall, Sr., who died on 27 March 1665.
  17. Foster, "Walker: A Genealogy Giving Some of the Descendants of Samuel (1) Walker of Woburn, Mass.", July 2, 1928. Comments: The undated petition in which Samuel Walker mentions his wife's weakness was likely made in 1662, not 1675, since the petition was granted in April 1662 and one of the forty two signers of the petition was John Mousall, Sr., who died on 27 March 1665.
  18. Thomas W. Baldwin, A. B., S. B., compiler, Vital Records of Reading, Massachusetts, to the Year 1850 (Boston: Wright & Potter Printing Company, 1912), p. 240. Note: M.R. -- Middlesex court record.
  19. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 352. Comments: For Hannah to have been born 15 Dec 1647 there would have been only six months until the birth of the second Hannah. Reading VRs citing Middlesex court record has date of birth 11 Apr 1647. This seems more plausible.
  20. Baldwin, Vital Records of Reading, Massachusetts, to the Year 1850, p. 579. Note: M.R. -- Middlesex court record.
  21. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 352.
  22. Baldwin, Vital Records of Reading, Massachusetts, to the Year 1850, p. 240. Comments: This date of birth citing Middlesex court record (M.R.) is actually the date of death. Verified by examination of the microfilm of Reading VRs.
  23. Baldwin, Vital Records of Reading, Massachusetts, to the Year 1850, p. 240.
  24. Baldwin, Vital Records of Reading, Massachusetts, to the Year 1850, p. 579.
  25. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., pp. 351-352.
  26. Shirley Sheldon Rider, S-4 Godfrey Sheldon, Planter, of Bakewell Parish, Co. Derby, England & Scarborough, York Co., Maine (Akron, Ohio: The Sheldon Family Association, 1991), p. 2. Comments: The date of marriage estimated from date of proving will of first husband (30 June 1676) as Ann Alger, relict and administratrix, and date of birth of first Walker child (1 Nov. 1677).
  27. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 352. Comments: Loring and Cutter mistakenly state that Anne Walker was the daughter of Giles Roberts. She and her first husband Arthur Alger were foster parents of the children of Giles Roberts, thus the confusion.
  28. Sybil Noyes, Charles Thornton Libby, and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire (Portland, Maine: Southworth Press, 1928-1939), pp. 61, 627.
  29. Shirley Rider and Rose Newton, "Lineage Research of Susanna Sheldon of the Salem Witch Trials," Sheldon Family Association Quarterly (1993):, p. 286.
  30. Mortimer Elwyn Cooley, The Cooley Genealogy: The Descendants of Ensign Benjamin Cooley, an early settler of Springfield and Longmeadow, Massachusetts; and other members of the family in America (Rutland, Vermont: The Tuttle Publishing Company, Inc., 1941), p. 398. Marriage date is questionable since first child was born 11 June 1787.
  31. Cooley, The Cooley Genealogy: The Descendants of Ensign Benjamin Cooley, an early settler of Springfield and Longmeadow, Massachusetts; and other members of the family in America, p. 398.
  32. Vital Records of Bradford, Massachusetts, to the End of the Year 1849. (Topsfield, Mass.: Topsfield Historical Society, 1907), p. 368.
  33. Vital Records of Lynn, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths. (Salem, Mass.: Essex Institute, 1906)., p. 611.
  34. Vital Records of Lynn, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths., p. 384. Note: CT. R. -- court record, Essex Co. Quarterly Court.
  35. Frederic Clarke Jewett M. D., History and Genealogy of the Jewetts of America (New York: The Grafton Press, 1908), vol. 1, p. 34.
  36. Walker and Walker, "The Identity of Mary, Wife of Major William2 Dyer, Thirteenth Mayor of New York City," 119-125., p. 134.
  37. Walker and Walker, "The Identity of Mary, Wife of Major William2 Dyer, Thirteenth Mayor of New York City," 119-125., p. 135.
  38. Vital Records of Lynn, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths., p. 384.
  39. Baldwin, Vital Records of Reading, Massachusetts, to the Year 1850, p. 241. M.R. -- Middlesex court record.
  40. Anderson, The Great Migration Begins: Immigrants to New England, 1620-1633, Volume III P-W, p. 1910.
  41. Baldwin, Vital Records of Reading, Massachusetts, to the Year 1850, p. 241.
  42. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 352. Comments: Date of birth recorded at Reading. However, Samuel was born at Exeter, New Hampshire.
  43. Baldwin, Vital Records of Reading, Massachusetts, to the Year 1850, p. 241. Comments: Date of birth recorded at Reading. However, Samuel was born at Exeter, New Hampshire.
  44. Foster, "The Walkers of Woburn, Massachusetts," 110ff, vol. 6 (1905), p. 13. Comments: Should have been June 28, not July 28.
  45. Walker, "The Whereabouts of Samuel1 Walker of Reading and Woburn, Massachusetts, Prior to his Arrival at Reading in 1644," 119-125., p. 124.
  46. Henry Dutch Lord, "The Family of Walker," The Winchester Record 2 (1886): 226-231, p. 236.
  47. Edward F. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part III - - Marriages. (Boston: Winship, Daniels & Co., Printers, 1891)., p. 291.
  48. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, pp. 631, 647.
  49. Foster, "The Walkers of Woburn, Massachusetts," 110ff, vol. 6 (1905), p. 13.
  50. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, p. 631.
  51. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 200.
  52. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, p. 647.
  53. Edward F. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births (Woburn, Mass.: Andrews, Cutler & Co., 1890)., p. 267.
  54. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, p. 647. Comments: Citing Belknap's Hist.
  55. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, p. 109.
  56. y-DNA testing has shown that the descendants of Capt. Samuel Walker of Woburn are in Haplogroup I2b1 (M223+) of the y-DNA Haplogroup Tree (ISOGG 2008 version) and that the descendants of Edward Walker who married Elizabeth Dean are in Haplogroup R1b1b2. Thus the Edward Walker who married Elizabeth Dean cannot be the son of Dea. Samuel Walker of Woburn and grandson of Capt. Samuel Walker.
  57. Clarence Almon Torrey, compiler, New England Marriages Prior to 1700 (Baltimore: Genealogical Publishing Co., Inc., 1985), p. 775. Comments: Torrey's source was Hall, The Halls of New England, Genealogical and Biographical, q. v. Some researchers believe this reference is to Samuel Walker, Sr.'s unknown first wife, but there is no evidence to support this, and Torrey clearly attributed this marriage to Samuel Walker, Jr., referencing Hall as his source.
  58. Hall, The Halls of New England, Genealogical and Biographical, p. 304. Comments: This was the source for Torrey; see Torrey's New England Marriages Prior to 1700. (Online database. NewEnglandAncestors.org. New England Historic Genealogical Society, 2008.) Originally published as: New England Marriages Prior to 1700. CD-ROM. Boston, Mass.: New England Historic Genealogical Society, 2001.
  59. Torrey, New England Marriages Prior to 1700, p. 775. Comments: Torrey's source was Hall, The Halls of New England, Genealogical and Biographical, q. v.
  60. Baldwin, Vital Records of Reading, Massachusetts, to the Year 1850, p. 241. Note: M.R. -- Middlesex court record.
  61. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 352. Comments: Reading VRs citing Middlesex court record has date of birth 10 Mar 1645 which seems more plausible.
  62. Rev. Henry A. Hazen, A. M., History of Billerica, Massachusetts, with a Genealogical Register (Boston: A. Williams and Co., 1883), G.R., p. 153.
  63. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, p. 651.
  64. Hazen, History of Billerica, Massachusetts, with a Genealogical Register, G.R., pp. 152-153.
  65. Vital Records of Billerica, Massachusetts, to the Year 1850. (Boston: New England Historic Genealogical Society, 1908.), p. 401.
  66. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 190.
  67. Rev. Leander Thompson, A. M., Memorial of James Thompson, of Charlestown, Mass., 1630-1642, and Woburn, Mass., 1642-1682; and of Eight Generations of His Descendants (Boston: The Thompson Memorial Association, 1887), p. 22.
  68. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, pp. 170, 647.
  69. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 255.
  70. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., pp. 352-353.
  71. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 14.
  72. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 353.
  73. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 150.
  74. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 193.
  75. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p, 201.
  76. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 268.
  77. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 354. Comments: This date of birth is incorrect and appears to be a transcription error from Johnson's Woburn VRs published earlier where cited date is one line above correct entry.
  78. Nathaniel Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853 (Concord, New Hampshire: Benning W. Sanborn, 1856), p. 689. Comments: Isaac was the son of Capt. Samuel Walker, Sr., and his second wife Ann (Sheldon) Alger; (see Loring and Cutter, p. 352).
  79. Joseph B[urbeen] Walker, editor, Diaries of Rev. Timothy Walker, The First and Only Minister of Concord, N. H., From his Ordination November 18, 1730, to September 1, 1782 (Concord, N. H.: Ira C. Evans, Printer, 1889)., p. 13.
  80. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 354.
  81. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, p. 595.
  82. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 689.
  83. Walker, Diaries of Rev. Timothy Walker, The First and Only Minister of Concord, N. H., From his Ordination November 18, 1730, to September 1, 1782., p. 23. Rev. Timothy Walker affectionately referred to Margery (Bruce) Walker as old Aunt Walker. She was his grandaunt.
  84. Mrs. J. Roland Batchelder, compiler, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker (Pembroke, NH: Bunten Chapter, DAR, 1938), p. 1.
  85. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 1. Other sources have Aug. 10.
  86. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 352, 354.
  87. Foster, "Walker: A Genealogy Giving Some of the Descendants of Samuel (1) Walker of Woburn, Mass.", July 2, 1928. Day of death incorrectly stated, see Bumstead's Diary.
  88. "Diary of Jeremiah Bumstead from January, 1722, to January, 1728," The New England Historical and Genealogical Register 15 (1861): 193 ff., p. 200.
  89. A Report of the Record Commissioners of the City of Boston, Containing the Boston Marriages from 1700 to 1751 (Boston: Municipal Printing Office, 1898), p. 6.
  90. A Report of the Record Commissioners of the City of Boston, Containing Boston Births from A. D. 1700 to A. D. 1800 (Boston: Rockwell & Churchill, City Printers, 1894), p. 58.
  91. Vital Records of Bradford, Massachusetts, to the End of the Year 1849, p. 162.
  92. Vital Records of Bradford, Massachusetts, to the End of the Year 1849, p. 368. Note: G. R. 1. -- gravestone record, Ancient Burying Ground, Bradford.
  93. Vital Records of Bradford, Massachusetts, to the End of the Year 1849, p. 281.
  94. Vital Records of Bradford, Massachusetts, to the End of the Year 1849, p. 81.
  95. Vital Records of Newbury, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths. (Salem, Mass.: Essex Institute, 1911)., p. 590.
  96. Vital Records of Bradford, Massachusetts, to the End of the Year 1849, p. 161. Note: C. R. 1. -- church record, Bradford First Congregational Church.
  97. William R. Cutter, Esq., "Kendall Family of Woburn, Mass.," The New England Historical and Genealogical Register 39 (1885): 17-23., p. 18.
  98. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 138.
  99. F. Apthorp Foster, editor, Vital Records of Hopkinton, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1911), p. 456.
  100. Thomas W. Baldwin, A.B., S.B., compiler, Vital Records of Burlington, Massachusetts, to the Year 1850 (Boston: Wright & Potter Printing Company, 1915), p. 98. Note: G.R.1. -- grave record, Precinct Burying Ground.
  101. Roberta Stokes Smith, "Rebecca Heywood, First Wife of Benjamin(2) Simonds of Woburn," The New England Historical and Genealogical Register 148 (1994): 239., p. 239.
  102. Concord, Massachusetts, Births, Marriages, and Deaths, 1635 - 1850 (Boston: Beacon Press, 1895), p. 14.
  103. Lord, "The Family of Walker," 226-231, p. 237.
  104. Foster, "The Walkers of Woburn, Massachusetts," 110ff, vol. 6 (1905), p. 40.
  105. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, p. 634.
  106. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 327.
  107. William H. Whitmore Esq., comp., A Report of the Record Commissioners of the City of Boston: Containing the Boston Marriages from 1700 to 1751 (Boston: Municipal Printing Office, 1898), p. 277. This is an old style date.
  108. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 61.
  109. Hazen, History of Billerica, Massachusetts, with a Genealogical Register.
  110. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 196.
  111. Seth Chandler, History of the Town of Shirley, Massachusetts, from its Early Settlement to A. D. 1882 (Shirley, Mass.: By the Author, 1883), p. 629.
  112. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 328.
  113. Concord, Massachusetts, Births, Marriages, and Deaths, 1635 - 1850, p. 89.
  114. Chandler, History of the Town of Shirley, Massachusetts, from its Early Settlement to A. D. 1882, pp. 628-629.
  115. Vital Records of Andover, Massachusetts, to the End of the Year 1849, Volume I. -- Births. (Topsfield, Mass.: Topsfield Historical Society, 1912), p. 95.
  116. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 114.
  117. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 154.
  118. Rev. Harvey M. Lawson, Ph. B., compiler, The History of Union, Conn., founded on material gathered by Rev. Charles Hammond, LL. D., Principal of Monson Academy (New Haven, Conn.: Press of Price, Lee & Adkins Co., 1893), p. 487. Note discrepancy of age at death. Most likely Lawson or Hammond confused this Nathaniel Walker, b. at Woburn, Mass., in 1682, with the Nathaniel Walker of Bradford, Mass., b. 16 Oct 1675, who married Rebecca Hazeltine.
  119. Foster, "The Walkers of Woburn, Massachusetts," 110ff, vol. 6 (1905), p. 177.
  120. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 237.
  121. Foster, "The Walkers of Woburn, Massachusetts," 110ff, vol. 6 (1905), p. 177. There is no evidence that Obediah Johnson had a daughter Jemima. More likely, Nathaniel Walker m (2) Jemima Ward, dau of William Ward of Marlborough and granddaughter of Obadiah Ward. William Ward with his family removed to Ashford, Connecticut, and thence to Union, Connecticut, where he died 8 Jun 1731.
  122. Vital Records of Marlborough, Massachusetts, to the End of the Year 1849. (Worcester, Massachusetts: Franklin P. Rice, 1908), p. 187.
  123. Lawson, The History of Union, Conn., founded on material gathered by Rev. Charles Hammond, LL. D., Principal of Monson Academy, p. 488.
  124. Lorraine Cook White, editor, The Barbour Collection of Connecticut Town Vital Records, 55 volumes (Baltimore: Genealogical Publishing Co., 1994), vol. 1, p. 242.
  125. "Diary of Jeremiah Bumstead from January, 1722, to January, 1728," 193 ff., p. 197.
  126. White, The Barbour Collection of Connecticut Town Vital Records, vol. 1, p. 137.
  127. White, The Barbour Collection of Connecticut Town Vital Records, vol. 1, p. 241.
  128. Mary Frances Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c. (Boston: McIndoe Bros., Printers, 1901), p. 6.
  129. Baldwin, Vital Records of Reading, Massachusetts, to the Year 1850, p. 469.
  130. Baldwin, Vital Records of Reading, Massachusetts, to the Year 1850, p. 58.
  131. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 111, 318.
  132. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part III - - Marriages, p. 292.
  133. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 252.
  134. James E. Kelley, compiler, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898. (Lowell, Mass.: Printed by Thompson & Hill, 1898), p. 79.
  135. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 690.
  136. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, p. 654.
  137. T. B. Wyman, Jr., "The Wyman Family," The New England Historical and Genealogical Register 3 (1849): 33ff., p. 36.
  138. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 194, 195. Note: C. R. 1. -- church record, First Congregational, Unitarian.
  139. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 2.
  140. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 2. Other sources have Feb 17.
  141. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 269.
  142. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 195. Note: C. R. 1. -- church record, First Congregational, Unitarian.
  143. Bicentennial Committee, compiler, Soldiers of the American Revolution of the Town of Conway, New Hampshire (North Conway, New Hampshire: Anna Stickney Chapter, National Society, Daughters of the American Revolution, 1977), p. 9.
  144. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 689. Capt. Timothy Walker was known as Timothy Walker, Jr., in Concord, N. H., where Rev. Timothy Walker also resided and was senior in age.
  145. Vital Records of Amesbury, Massachusetts, to the End of the Year 1849 (Topsfield, Mass.: Topsfield Historical Society, 1913), p. 499.
  146. Edmund West, compiler, Family Data Collection - Births [database online] (Provo, UT: Ancestry.com, 2001), database online.
  147. Vital Records of Amesbury, Massachusetts, to the End of the Year 1849, p. 63.
  148. Edmund West, compiler, Family Data Collection - Marriages [database online] (Provo, UT: Ancestry.com, 2001), database online.
  149. Charles Henry Wight, "Thomas Tarbell and Some of His Descendants," The New England Historical and Genealogical Register 61 (1907): 70ff., p. 165.
  150. "Boyle's Journal of Occurrences in Boston, 1759-1778," The New England Historical and Genealogical Register 84 (1930): 142ff., p. 158.
  151. A Report of the Record Commissioners of the City of Boston, Containing the Boston Marriages from 1700 to 1751, p. 136.
  152. A Report of the Record Commissioners of the City of Boston, Containing Boston Births from A. D. 1700 to A. D. 1800, p. 36.
  153. Vital Records of Bradford, Massachusetts, to the End of the Year 1849, p. 161.
  154. Vital Records of Amesbury, Massachusetts, to the End of the Year 1849. (Topsfield, Mass.: Topsfield Historical Society, 1913), p. 499.
  155. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume I. -- Births. (Topsfield, Mass.: Topsfield Historical Society, 1910), p. 298. Note: C. R. 1. -- First Parish Church records.
  156. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths. (Topsfield, Mass.: Topsfield Historical Society, 1911), p. 483. Note: G. R. 1. -- gravestone record, Pentucket Cemetery.
  157. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 317.
  158. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 482. Note: G. R. 1. -- gravestone record, Pentucket Cemetery.
  159. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume I. -- Births, p. 19.
  160. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume I. -- Births, p. 298.
  161. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 483. Note: C. R. 1. -- First Parish Church records. Note further: Discrepancy in age at death.
  162. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 483.
  163. Vital Records of Bradford, Massachusetts, to the End of the Year 1849, p. 162. Note: C. R. 1. -- church record, Bradford First Congregational Church.
  164. Willard I. Tyler Brigham, The Tyler Genealogy: The Descendants of Job Tyler, of Andove, Massachusetts, 1619-1700, Ancestry.com, North America, Family Histories, 1500-2000 [database on-line] (Provo, UT, USA: Ancestry.com Operations, Inc., 2016), p. 86..
  165. History of Westmoreland (Great Meadow), New Hampshire, 1741 -- 1970, and Genealogical Data (Westmoreland, New Hampshire: Westmoreland History Committee, 1976), p. 563.
  166. Walter A. Davis, compiler, The Early Records of the Town of Lunenburg, Massachusetts, Including that Part Which is Now Fitchburg 1719 -1764 (Fitchburg, Massachusetts: Sentinel Printing Company, 1896), p. 240.
  167. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 355.
  168. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 210.
  169. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 280.
  170. Wilford A. Walker, compiler, Genealogy of Walker Family (Woburn, Mass.: MS, 1966), p. 2.
  171. Lord, "The Family of Walker," 226-231, p. 229.
  172. Walker, Genealogy of Walker Family, p. 3.
  173. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 194.
  174. Lord, "The Family of Walker," 226-231, p. 238.
  175. Walker, Genealogy of Walker Family, p. 3. Note: Discrepancy in year of birth.
  176. Lord, "The Family of Walker," 226-231, p. 230.
  177. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 33.
  178. William R. Cutter and Edward F. Johnson, Transcript of Epitaphs in Woburn First and Second Burial-Grounds, Chronologically Arranged, with Brief Illustrative Notes (Woburn, Mass.: Andrews, Cutler & Co., 1890), p. 57.
  179. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 23.
  180. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 34.
  181. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 23. Note: Date of death prior to date of birth.
  182. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 99.
  183. Cutter, "Kendall Family of Woburn, Mass.," 17-23., p. 19.
  184. Cutter, "Kendall Family of Woburn, Mass.," 17-23., p. 19. Note: No date of birth given; listed between Eleazer, b. Nov. 16, 1687, and Jabez, b. Sept. 10, 1692.
  185. Hazen, History of Billerica, Massachusetts, with a Genealogical Register, G.R. p. 81.
  186. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 104.
  187. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 139.
  188. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 140.
  189. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part III - - Marriages, p. 142.
  190. Joseph B[urbeen] Walker, Esq., "Descendants of Rev. Timothy Walker," Nathaniel Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853 (Concord, New Hampshire: Benning W. Sanborn, 1856): 691-699, p. 691.
  191. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 252.
  192. Foster, "The Walkers of Woburn, Massachusetts," 110ff, vol. 6 (1905), p. 41.
  193. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 97.
  194. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 80.
  195. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 252. Comments: Date of death and age does not match date of birth.
  196. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 691, 692.
  197. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 692.
  198. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 692.
  199. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 691. Note: Discrepancy in year of marriage.
  200. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 194.
  201. Vital Records of Tewksbury, Massachusetts, to the End of the Year 1849. (Salem, Mass.: Essex Institute, 1912)., p. 184. Note: C. R. 1. -- Congregational Church records.
  202. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 88.
  203. [Everett W. Foster], Genealogical Notes: Walker Family (Watsonville, California: MS, 1925), manuscript owned by E. Jeanne Walker, Green Valley, Arizona, p. 2.
  204. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 195.
  205. Hazen, History of Billerica, Massachusetts, with a Genealogical Register, G.R., pp. 153-154.
  206. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 43. Note: C.R. -- church record; Second Church of Christ in Woburn.
  207. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 195.
  208. Frank Burnside Kingsbury, History and Genealogical Register of the Town of Langdon, Sullivan County, New Hampshire, From the Date of its Severance from Walpole and Charlestown from 1787 to 1930 with a Map of the Town (White River Junction, Vermont: By the Author, Right Printing Co., 1932), p. 714.
  209. Chandler, History of the Town of Shirley, Massachusetts, from its Early Settlement to A. D. 1882, p. 630.
  210. Frank Burnside Kingsbury, History and Genealogical Register of the Town of Langdon, Sullivan County, New Hampshire, From the Date of its Severance from Walpole and Charlestown from 1787 to 1930 with a Map of the Town, p. 715.
  211. Hazen, History of Billerica, Massachusetts, with a Genealogical Register, G. R. p. 153.
  212. Vital Records of Groton, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths. (Salem, Mass.: The Essex Institute, 1927), p. 176. Note: C. R. 1. -- church record, First Church, from Dr. Samuel A. Green's record, published in Groton Historical Series.
  213. Vital Records of Groton, Massachusetts, to the End of the Year 1849, Volume I. -- Births. (Salem, Mass.: The Essex Institute, 1926), p. 116.
  214. Moses Franklin Farnsworth, compiler, Farnsworth Memorial, Being a Record of Matthias Farnsworth and his Descendants in America (Manti, Utah: L. A. Lauber, 1897), p. 292.
  215. Farnsworth, Farnsworth Memorial, Being a Record of Matthias Farnsworth and his Descendants in America, p. 68.
  216. Vital Records of Groton, Massachusetts, to the End of the Year 1849, Volume I. -- Births., p. 78.
  217. Chandler, History of the Town of Shirley, Massachusetts, from its Early Settlement to A. D. 1882, pp. 629, 636.
  218. Henry S. Nourse, A. M., editor, The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts, 1643-1850. (Clinton, Massachusetts: W. J. Coulter, Printer, 1890), p. 277.
  219. Chandler, History of the Town of Shirley, Massachusetts, from its Early Settlement to A. D. 1882, p. 636.
  220. Nourse, The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts, 1643-1850, p. 278.
  221. Henry Edwards Scott, editor, Vital Records of Shirley, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1918), p. 200. Note: B.R. -- Bolton Record, from a compilation by Mrs. Charles Knowles Bolton of Brookline, now in her possession [1918]. It contains material some of which is not now obtainable elsewhere, and includes church records, doctors' records, diaries, and Bible records; G.R.1. -- gravestone record, Shirley Centre Cemetery.
  222. Claudius Buchanan Farnsworth, Matthias Farnsworth and his Descendants in America: A Monograph. (Pawtucket, R. I.: By the Author, 1891), p. 38.
  223. Farnsworth, Farnsworth Memorial, Being a Record of Matthias Farnsworth and his Descendants in America, p. 67.
  224. Farnsworth, Farnsworth Memorial, Being a Record of Matthias Farnsworth and his Descendants in America, p. 67. Note: Chandler was not aware of some of the children of Seth and Eleanor (Chandler) Walker (including Sarah) who were born at Lancaster, Middlesex, Massachusetts, but acknowledged the possibility when he wrote on p. 629 "and perhaps there were others.".
  225. Farnsworth, Farnsworth Memorial, Being a Record of Matthias Farnsworth and his Descendants in America, p. 72.
  226. Nourse, The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts, 1643-1850, p. 279.
  227. Nourse, The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts, 1643-1850, p. 325.
  228. Nourse, The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts, 1643-1850, p. 37.
  229. Nourse, The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts, 1643-1850, p. 99. Note: Marriages consumated by the Rev. Timo: Harrington.
  230. Nourse, The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts, 1643-1850, p. 50.
  231. Nourse, The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts, 1643-1850, p. 329.
  232. Nourse, The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts, 1643-1850, p. 59.
  233. Nourse, The Birth, Marriage and Death Register, Church Records and Epitaphs of Lancaster, Massachusetts, 1643-1850, p. 280.
  234. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 256.
  235. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 250.
  236. Vital Records of Boxford, Massachusetts, to the End of the Year 1849. (Topsfield, Mass.: Topsfield Historical Society, 1905), p. 207.
  237. Vital Records of Boxford, Massachusetts, to the End of the Year 1849, p. 52.
  238. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 204.
  239. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 455.
  240. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 193.
  241. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 378. Note: C. R. 1. -- church record, Christ Church.
  242. Foster, "The Walkers of Woburn, Massachusetts," 110ff, vol. 6 (1905), pp. 177-178.
  243. Charles C. McClaughry, compiler, Genealogy of the Beach Family of Connecticut with Portions of the Genealogies of the Allied Families of Demmond, Walker, Gooding, and Carpenter (n. p.: n. p., 1909), p. 203-204.
  244. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 379.
  245. McClaughry, Genealogy of the Beach Family of Connecticut with Portions of the Genealogies of the Allied Families of Demmond, Walker, Gooding, and Carpenter, p. 203-204. Note: Mary Gooding of Taunton married her first cousin, Josiah Walker, of Dighton. This Josiah has been confused with the Josiah of Becket. The birth date of 31 Dec 1706 pertains to Mary Forbush, wife of Josiah of Becket.
  246. Vital Records of Marlborough, Massachusetts, to the End of the Year 1849, p. 74.
  247. Henry H. Walker and Col. E. W. Foster, The Genealogy of the Families of William H. Walker (8) and Henry H. Walker (8) as Traced Thru Samuel Walker (1), Israel Walker (2), Henry Walker (3), Josiah Walker (4), Timothy Walker (5), Josiah Walker (6), Henry Walker (7), William Walker (8), Henry H. Walker (8) (Chicago: MS, 1922), p. 8.
  248. McClaughry, Genealogy of the Beach Family of Connecticut with Portions of the Genealogies of the Allied Families of Demmond, Walker, Gooding, and Carpenter, p. 203-204. Note: Mary Gooding of Taunton married her first cousin, Josiah Walker, of Dighton. This Josiah has been confused with the Josiah of Becket. The birth date of 31 Dec 1706 pertains to Mary Forbush, wife of Josiah of Becket, and probably so does the death date which has been used here.
  249. Vital Records of Westborough, Massachusetts, to the End of the Year 1849. (Worcester, Massachusetts: Franklin P. Rice, 1903), p. 100. Note: C. R. -- church record.
  250. Vital Records of Westborough, Massachusetts, to the End of the Year 1849, p. 100.
  251. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 455. Note: C. R. 1. -- church record, Christ Church.
  252. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 378. Note: C. R. 1. -- church record, Christ Church. Comment: Possibly the Abigail Caryl of Salem, Mass., bp. 9 Oct 1715, daughter of Edward and Elizabeth (Booth) Carrill.
  253. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 191.
  254. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 192.
  255. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 192. Note: C. R. 1. -- church record, Christ Church.
  256. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 190.
  257. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 194.
  258. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 194. Note: C. R. 1. -- church record, Christ Church.
  259. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 193. Note: C. R. 1. -- church record, Christ Church.
  260. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 191. Note: C. R. 1. -- church record, Christ Church.
  261. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 456. Note: C. R. 1. -- church record, Christ Church.
  262. Thomas W. Baldwin, A.B., S.B., compiler, Vital Records of Mendon, Massachusetts, to the Year 1850 (Boston: Wright & Potter Printing Company, 1920), p. 419.
  263. Lawson, The History of Union, Conn., founded on material gathered by Rev. Charles Hammond, LL. D., Principal of Monson Academy, p. 487. This date of birth differs from the Woburn record which is considered to be correct. The month and day correspond to the birth date of his brother Benjamin, and is probably the source for the error.
  264. Foster, "The Walkers of Woburn, Massachusetts," 110ff, vol. 6 (1905), p. 178.
  265. Lawson, The History of Union, Conn., founded on material gathered by Rev. Charles Hammond, LL. D., Principal of Monson Academy, pp. 345, 488. A Sarah Fuller was born at Ashford, Connecticut, 9 Oct 1717, daughter of Nathaniel and Ann Fuller. However, this is probably the Sarah Fuller, daughter of Nathaniel Fuller, who died at Ashford 9 May 1729.
  266. William Lynch Fuller and Frederick C. Hart, Jr., "James Fuller of Ashford and Union, Connecticut: Cluster Genealogy Meets Y-DNA," The New England Historical and Genealogical Register 172 (2018): 197-211., p. 210.
  267. Scott Andrew Bartley, "Unpublished Vital Records of Union, Connecticut," The New England Historical and Genealogical Register 171 (2017): 154-158., p. 158.
  268. White, The Barbour Collection of Connecticut Town Vital Records, vol. 47, p. 123.
  269. Fuller and Hart, "James Fuller of Ashford and Union, Connecticut: Cluster Genealogy Meets Y-DNA," 197-211., p. 211.
  270. Fuller and Hart, "James Fuller of Ashford and Union, Connecticut: Cluster Genealogy Meets Y-DNA," 197-211., pp. 210-211.
  271. White, The Barbour Collection of Connecticut Town Vital Records, vol. 1, p. 243.
  272. James N. Arnold, Vital Record of Rehoboth, 1642-1896: Marriages, Intentions, Births, Deaths, with Supplement Containing the Record of 1896, Colonial Returns, Lists of the Early Settlers, Purchasers, Freemen, Inhabitants, the Soldiers Serving in Philip's War and the Revolution (Providence, R. I.: Narragansett Historical Publishing Company, 1897), p. 588.
  273. Henry Edwards Scott, editor, Vital Records of Brimfield, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1931), p. 251.
  274. Lucius M. Boltwood, "Genealogies of Hadley Families: Embracing the Early Settlers of the Towns of Hatfield, South Hadley, Amherst and Granby," History of Hadley: Including the Early History of Hatfield, South Hadley, Amherst and Granby, Massachusetts, Sylvester Judd (Springfield, Mass.: H. R. Huntting & Company, 1905), p. 145. List of children in this reference confirms that this is the Israel and Abigail Walker of Hebron, Tolland, Connecticut, and Brimfield, Hampden, Massachusetts.
  275. John Hollenbeck Rollo, compiler, A Genealogical Record of the Descendants of Alexander Rollo, of East Haddam, Conn., 1685-1895, with Biographical Notes (Wilmington, Delaware: Privately Printed for the Author, 1896), p. 8.
  276. White, The Barbour Collection of Connecticut Town Vital Records, vol. 18, p. 269.
  277. Henry Ernest Woods, editor, Vital Records of Dalton, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1906), p. 81. Note: G. R. 1. -- gravestone record, Dalton Cemetery.
  278. Rollo, A Genealogical Record of the Descendants of Alexander Rollo, of East Haddam, Conn., 1685-1895, with Biographical Notes, p. 10.
  279. White, The Barbour Collection of Connecticut Town Vital Records, vol. 18, p. 268.
  280. Scott, Vital Records of Brimfield, Massachusetts, to the Year 1850, p. 142.
  281. Scott, Vital Records of Brimfield, Massachusetts, to the Year 1850, p. 143.
  282. Boltwood, "Genealogies of Hadley Families", p. 145.
  283. White, The Barbour Collection of Connecticut Town Vital Records, vol. 47, p. 124.
  284. Lawson, The History of Union, Conn., founded on material gathered by Rev. Charles Hammond, LL. D., Principal of Monson Academy, p. 489.
  285. White, The Barbour Collection of Connecticut Town Vital Records, vol. 1, p. 244.
  286. Dean Dudley, History of the Dudley Family with Genealogical Tables, Pedigrees, &c., 2 vols. (Wakefield, Mass.: Dean Dudley, 1886), vol 1: pp. 568-569.
  287. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 316.
  288. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 29.
  289. Thomas W. Baldwin, A.B., S.B., compiler, Vital Records of Cambridge, Massachusetts, to the Year 1850, Volume 1, Births (Boston: Wright & Potter Printing Company, 1914), p. 301.
  290. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 69.
  291. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 337.
  292. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 54.
  293. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 451.
  294. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 78.
  295. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 3.
  296. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 55.
  297. Henry Ernest Woods, editor, Vital Records of Sturbridge, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1906), p. 365.
  298. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 439.
  299. Woods, Vital Records of Sturbridge, Massachusetts, to the Year 1850, p. 384. Note: G. R. 1. --- gravestone record, Old Cemetery; P. R. 1. --- private record, from Fiske Diary and Family Records, now in the possession of Wilson Fiske, of West Medford, Mass.
  300. Henry Bond, M. D., Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, Including Waltham and Weston; to which is Appended the Early History of the Town, with Illustrations, Maps, and Notes. (Boston: Little, Brown & Company, 1855), p. 93.
  301. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 427.
  302. Vital Records of Andover, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths. (Topsfield, Mass.: Topsfield Historical Society, 1912), p. 338.
  303. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 117.
  304. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 194. Note: C. R. 1. -- church record, First Congregational, Unitarian.
  305. Walker, Diaries of Rev. Timothy Walker, The First and Only Minister of Concord, N. H., From his Ordination November 18, 1730, to September 1, 1782., p. 52.
  306. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 1. Other sources have Apr. 4.
  307. G. T. Ridlon, Sr., Saco Valley Settlements and Families (Portland, Maine: By the Author, 1895), p. 1196.
  308. Ridlon, Saco Valley Settlements and Families, p. 1196. calculated.
  309. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 3.
  310. Ridlon, Saco Valley Settlements and Families, p. 1197.
  311. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 3. Ridlon's Saco Valley Settlements has June 23, 1773.
  312. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 3. Bouton's History of Concord has date of death May 17, 1797.
  313. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 4.
  314. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 4. Probably 1771.
  315. Soldiers of the American Revolution of the Town of Conway, New Hampshire, p. 9. Note: Timothy Walker, Jr., was buried at the Meeting House Hill Cemetery in Conway. Some of the graves and markers from this cemetery were moved to the North Conway and Conway Village Cemeteries about 1915 when a new roadway was constructed. The grave stones for Capt. Timothy Walker and his son, Timothy Jr., were destroyed. William Evans, in a deposition contained in Revolutionary War Pension File W25916, stated that Supply Walker married Rachel Walker, widow of Timothy Walker, Jr., before the war. Maine Marriage Index shows that Supply Walker married Rachel Walker on 4 Dec 1773. Therefore, Timothy Walker, Jr., could not have been a Revolutionary War soldier and did not die in 1790. It's certain that Timothy, Jr., died prior to 1774. The stated year of death of 1790 could have been transcribed erroneously from some unknown source. Therefore, the date of death has been estimated as 1770, vice 1790. The Revolutionary War service attributed to Timothy, Jr., could be for his first cousin Timothy Walker, brother to Supply.
  316. Charles Swan Walker, Our Folks, Part One: Sarah Swan -- A Woman's Work in the Winning of the West (Amherst, Massachusetts: MS, 1924), p. 13, 17. Note: Timothy Walker, Jr., died about 1770, not 1790 as reported in other sources. Had he died in 1790, he would not have been considered a young man at death.
  317. Revolutionary War Pension and Bounty-Land Warrant Application Files, microfilm publication M804 (Washington, D.C.: National Archives and Records Administration, ), pension number W25916; William Evans affidavit. Rachel Walker was a widow at the time she married Supply Walker. Thus her first husband, Timothy Walker, Jr., died prior to 4 Dec 1773, and was not a soldier in the Revolutionary War.
  318. Walker, Diaries of Rev. Timothy Walker, The First and Only Minister of Concord, N. H., From his Ordination November 18, 1730, to September 1, 1782., p. 45.
  319. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume I. -- Births, p. 288. Note: C. R. 2. -- North Parish Congregational Church records.
  320. Mrs. Doris A. Hamilton, comp., Transcription of The Old Record Book, Denmark, Maine. (Denmark, Maine: MS, 1963), p. 105. Note: Some affidavits in Supply's Rev. War Pension File W25916 have date of death 21 Aug 1836. However in the same file an affidavit by George E. Gibson, Town Clerk of Denmark, dated 18 Apr 1850, attests that her date of death appears in the town records as 21 Aug 1837.
  321. Walker, Diaries of Rev. Timothy Walker, The First and Only Minister of Concord, N. H., From his Ordination November 18, 1730, to September 1, 1782., p. 49.
  322. Ezekiel Walker tombstone, Lone obelisk marker., Fairfield, Butler Co., Ohio (Near the intersection of Ohio Rt 4 and Seward Rd. Also near Extended Stay America Cincinnati - Fairfield hotel, 9651 Seward Rd.); Transcribed by the writer on Feb. 13, 2004.
  323. Isaac W. Hammond, A. M., compiler, The State of New Hampshire Rolls of the Soldiers in the Revolutionary War, 1775, to May, 1777: With an Appendix, Embracing Diaries of Lieut. Jonathan Burton, Volume I - of War Rolls (Concord, N. H.: Parsons B. Cogswell, State Printer, 1885), p. 169.
  324. Walker, Our Folks, Part One: Sarah Swan -- A Woman's Work in the Winning of the West, p. 16.
  325. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 2. This is the date of death for his wife Abigail.
  326. Walker, Our Folks, Part One: Sarah Swan -- A Woman's Work in the Winning of the West, p. 17.
  327. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 5.
  328. Sidney Perley, editor, "Descendants of Richard Brown of Newbury," The Essex Antiquarian 13 (1909): 168-172., p. 171.
  329. Transcription of The Old Record Book, Denmark, Maine, p. 27.
  330. Hazen, History of Billerica, Massachusetts, with a Genealogical Register, G.R., p. 10.
  331. Marquis F. King, compiler, Publishments, Marriages, Births and Deaths from the Earlier Records of Gorham, Maine (Portland, Maine: Maine Genealogical Society, 1897), unnumbered.
  332. Walker, Our Folks, Part One: Sarah Swan -- A Woman's Work in the Winning of the West, p. 33. His grave was found by the James Walker family on Thursday, October 29, 1801, while enroute from Conway, New Hampshire, to Fort Washington, Ohio.
  333. Everett S. Stackpole and Winthrop S. Meserve, History of the Town of Durham, New Hampshire, (Oyster River Plantation) with Genealogical Notes in Two Volumes, Volume Two -- Genealogical (Durham, N. H.: By the Town, 1913), p. 161.
  334. Timothy Walker, Revolutionary War Pension File Number W25911, National Archives, Washington, District of Columbia, f. 36.
  335. Revolutionary War Pension File Number W25911, f. 35.
  336. Elizabeth M. Mosher, trans, Vital Records of Albion, Maine, Prior to 1892 (Camden, Maine: Picton Press, 1989), p. 204. Note: Revolutionary War Pension File W25911 has date of death 26 March 1841.
  337. Mosher, Vital Records of Albion, Maine, Prior to 1892, p. 204.
  338. Mosher, Vital Records of Albion, Maine, Prior to 1892, p. 26.
  339. Mosher, Vital Records of Albion, Maine, Prior to 1892, p. 203.
  340. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 442. Note: G. R. 1. -- gravestone record, Pentucket Cemetery.
  341. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 482.
  342. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume I. -- Births, p. 282.
  343. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 482. Note: C. R. 1. -- First Parish Church records.
  344. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 317. Note: widow of Timothy Badger who died 16 Mar 1801.
  345. John Cogswell Badger, Giles Badger and his Descendants: First Four Generations and a Portion of the Fifth, Sixth, and Seventh Generations (Manchester, N. H.: John B. Clarke Company, 1909), p. 33. Note: gravestone for Abigail Walker indicates year of birth 1863.
  346. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume I. -- Births, p. 145. Note: C.R. 1. -- First Parish Church Records. There can be no doubt that she is the daughter of John and Rachel (Roberts) Green.
  347. Walter A. Davis, City Clerk, The Old Records of the Town of Fitchburgh, Massachusetts, 8 volumes (Fitchburg, Massachusetts: Sentinal Printing Company, 1899), vol. 2: p. 228.
  348. Vital Records of Leominster, Massachusetts, to the End of the Year 1849. (Worcester, Massachusetts: Franklin P. Rice, 1911), p. 330.
  349. Lord, "The Family of Walker," 226-231, p. 229. Note: The death of an Esther Walker on 17 Oct. 1795 is recorded in the Woburn Vital Records. The use of the question mark by Henry Dutch Lord indicates he was unsure of the correct identity. This Esther Walker was the unmarried grand-daughter of Mr. Edward Walker. The Esther Walker who married Timothy Kendall died at Leominster on 25 Mar. 1760.
  350. Walker, Genealogy of Walker Family, p. 3, 4. Note: This date of death pertains to Esther, daughter of Joshua and Hannah. (See p. 4.).
  351. Vital Records of Leominster, Massachusetts, to the End of the Year 1849, p. 89.
  352. Vital Records of Leominster, Massachusetts, to the End of the Year 1849, p. 87.
  353. Vital Records of Leominster, Massachusetts, to the End of the Year 1849, p. 87. Note: C.R. -- church record.
  354. Vital Records of Leominster, Massachusetts, to the End of the Year 1849, p. 88.
  355. Vital Records of Leominster, Massachusetts, to the End of the Year 1849, p. 331.
  356. Lord, "The Family of Walker," 226-231, p. 230. Note: Woburn VRs has date of birth 29 Oct. 1726.
  357. Walker, Genealogy of Walker Family, p. 3. Note: Woburn VRs has date of birth 29 Oct. 1726; Winchester Record has 2 October, 1726.
  358. Walker, Genealogy of Walker Family, p. 3, 4.
  359. Walker, Genealogy of Walker Family, p. 4.
  360. Dr. Arthur H. Walker, compiler, Walker Family Tree, 410 years from 1540 to 1950 A. D. (New York: by the author, 1950), gen. 8.
  361. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 201.
  362. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 201. Comments: Should be Sept. 23.
  363. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 98. Notes: P.R.2. -- from records of J. P. Walker of Bangor, Maine; P.R.1. -- from record of deaths in Second Parish of Woburn kept by Rev. J. Marrett, now in possession of Mrs. N. L. S. Bennett of Burlington [1915].
  364. Charles E[dward] Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H. (Malden, Massachusetts: MS, 1896), p. 5.
  365. Walker, Genealogy of Walker Family, p. 4. Note: Discrepancy in day of death.
  366. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 98. Note: P.R.1. -- from record of deaths in Second Parish of Woburn kept by Rev. J. Marrett, now in possession of Mrs. N. L. S. Bennett of Burlington [1915].
  367. Lord, "The Family of Walker," 226-231, p. 230. Note: Possibly the David Walker who married at Lynn on 19 Aug. 1798, Abigail Farrington.
  368. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part III - - Marriages, p. 152.
  369. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 154.
  370. Cutter, "Kendall Family of Woburn, Mass.," 17-23., p. 19. Note: Billerica VRs has marriage at Wilmington.
  371. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 278.
  372. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 157.
  373. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 387. Note: G.R.1. -- gravestone record, Old South Cemetery.
  374. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 156. Note: C.R.1. -- church record, First Congregational, Unitarian.
  375. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 387.
  376. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 154. Note: C.R.1. -- church record, First Congregational, Unitarian.
  377. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 386.
  378. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 130.
  379. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 232.
  380. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 127.
  381. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 49.
  382. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 231.
  383. F. Apthorp Foster, editor, Vital Records of Duxbury, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1911), p. 327.
  384. Lucy Hall Greenlaw, compiler, "Early Generations of the Brewster Family," The New England Historical and Genealogical Register 53 (1899): 109ff., p. 444.
  385. Loring and Cutter, "Samuel Walker of Woburn, Mass., and Some of his Descendants," 350-356., p. 356.
  386. Henry Ernest Woods, editor, Vital Records of Waltham, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1904), p. 233.
  387. Hazen, History of Billerica, Massachusetts, with a Genealogical Register, G.R. 127.
  388. Vital Records of Leominster, Massachusetts, to the End of the Year 1849, p. 351.
  389. Vital Records of Leominster, Massachusetts, to the End of the Year 1849, p. 125.
  390. Woods, Vital Records of Waltham, Massachusetts, to the Year 1850, p. 77.
  391. Vital Records of Leominster, Massachusetts, to the End of the Year 1849, p. 351. Note: C.R. -- church record.
  392. Vital Records of Leominster, Massachusetts, to the End of the Year 1849, p. 125. Note: C. R. -- church record.
  393. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 692. Other sources have date of birth 27 June 1737; however, this source by Joseph Burbeen Walker, a grandson, is deemed to be more accurate.
  394. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 579. Grandson, Joseph Burbeen Walker, has date of birth 26 June 1737.
  395. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, p. 174. Grandson, Joseph Burbeen Walker, has date of birth 26 June 1737.
  396. Stephen Colby Badger, Esq., "Notices of the Courts of Judicature and of the Bar of the County of Merrimack, New Hampshire," The New England Historical and Genealogical Register 1 (1847): 54ff., p. 55. Some other sources have date of birth 27 Jun 1737. However, the date in this source is consistent with that given by grandson Joseph Burbeen Walker.
  397. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 579.
  398. Sewall, The History of Woburn, Middlesex County, Mass., from the Grant of its Territory to Charlestown, in 1640, to the Year 1860, p. 174.
  399. Badger, "Notices of the Courts of Judicature and of the Bar of the County of Merrimack, New Hampshire," 54ff., p. 55.
  400. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 582.
  401. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 692. It was Susanna Burbeen who was born 11 April 1746 and who married Judge Timothy Walker. Her sister Esther Burbeen born 29 May 1738 married Jesse Wyman of Woburn.
  402. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 36.
  403. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 692, 693.
  404. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 556.
  405. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 555 - 556.
  406. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 555.
  407. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 693.
  408. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 572.
  409. James H. Stark, The Loyalists of Massachusetts and the Other Side of the American Revolution (Boston: James H. Stark, 1910), p. 271.
  410. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 573.
  411. Stark, The Loyalists of Massachusetts and the Other Side of the American Revolution, p. 272. Note: Should have been age seventy eight.
  412. "Marriages and Deaths," The New England Historical and Genealogical Register 7 (1853): 97ff., p. 100.
  413. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 692, 693. Note: N. H. Vital Records has date of birth 23 Dec 1742.
  414. New Hampshire Registrar of Vital Statistics, comp., Index to Births, Early to 1900, 98 microfilm reels. (Salt Lake City, Utah: FHL, 1974), FHL 1001053. Note: Possibly baptism date.
  415. William B[erry] Lapham, History of Rumford, Oxford County, Maine; From its First Settlement in 1779 to the Present Time (Augusta, Maine: Press of the Maine Farmer, 1890), p. 417. Note: N. H. Vital Records has date of birth 23 Dec 1742.
  416. New Hampshire Registrar of Vital Statistics, Index to Births, Early to 1900 (published), FHL 1000945.
  417. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 692, 693. Note: Discrepancy in day of birth.
  418. New Hampshire Registrar of Vital Statistics, Index to Births, Early to 1900 (published), FHL 1001053.
  419. Vital Records of Chelmsford, Massachusetts, to the End of the Year 1849. (Salem, Mass.: Essex Institute, 1914)., p. 453. Note: C. R. 1. -- church record, First Congregational Church (now Unitarian), Chelmsford Centre.
  420. Edward Jacob Forster, "A Journal Kept by John Leach, During His Confinement by the British, in Boston Gaol, in 1775," The New England Historical and Genealogical Register 19 (1865): 255-263., p. 259, 263.
  421. Vital Records of Andover, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 338. Note: C. R. 2. -- South Parish Congregational Church records.
  422. Vital Records of Andover, Massachusetts, to the End of the Year 1849, Volume I. -- Births., p. 26. Note: C. R. 2. -- South Parish Congregational Church records.
  423. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 197.
  424. Charles Henry Chandler, compiler, The History of New Ipswich, New Hampshire, 1735--1914, with Genealogical Records of the Principal Families (Fitchburg, Mass.: Sentinal Printing Company, 1914), p. 677.
  425. Vital Records of Chelmsford, Massachusetts, to the End of the Year 1849., p. 340.
  426. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 56. Note: C. R. 1 -- church record, First Congregational, Unitarian.
  427. Chandler, The History of New Ipswich, New Hampshire, 1735--1914, with Genealogical Records of the Principal Families, p. 677-678.
  428. Jeannette D. Pingrey, compiler, Birth, Marriage and Death Records of the Town of Ashby, Massachusetts from 1754 to 1890 (Decorah, Iowa: The Anundsen Publishing Co., 1989), p. 241.
  429. Pingrey, Birth, Marriage and Death Records of the Town of Ashby, Massachusetts from 1754 to 1890, p. 80.
  430. Chandler, The History of New Ipswich, New Hampshire, 1735--1914, with Genealogical Records of the Principal Families, p. 678.
  431. Henry C. Hallowell, editor, Vital Records of Townsend, Massachusetts, Town Records to 1850 with Marriage Intentions to 1873 and Cemetery Inscriptions (Boston: New England Historic Genealogical Society, 1992), p. 209.
  432. Chandler, The History of New Ipswich, New Hampshire, 1735--1914, with Genealogical Records of the Principal Families, p. 233.
  433. Chandler, The History of New Ipswich, New Hampshire, 1735--1914, with Genealogical Records of the Principal Families, p. 678. Gravestone, Central Cemetery, New Ipswich, died May 27 1817, AE 14 yr's & 7 m's.
  434. W19581, f. 6.
  435. Vital Records of Chelmsford, Massachusetts, to the End of the Year 1849., p. 117.
  436. "," Courier of New Hampshire, ; Volume XIV, Issue 43 (www.genealogybank.com : accessed ).
  437. Thomas W. Baldwin, A.B., S.B., compiler, Vital Records of Deerfield, Massachusetts, to the Year 1850 (Boston: Wright & Potter Printing Company, 1920), p. 241.
  438. 1800 U. S. census, Cheshire County, New Hampshire, population schedule, Langdon, Seth Walker; digital images, Ancestry.com (: accessed 9 September 2013); Roll: 20; Page: 914; Image: 107; Family History Library Film: 218679.
  439. Abstracts of Wills, Administrations and Guardianships in NY State, 1787 - 1835. (Online database: AmericanAncestors.org. New England Historic Genealogical Society, 2006.) Original manuscript in:Eardeley Genealogy Collection: New York State Abstracts of Wills, Brooklyn Historical Society., pp. 730-732.
  440. Anita Hyatt Davis, compiler, "Henry Walker, Phenwell White"; CD #16, Pedigree Resource File, Family History Library [FHL], Salt Lake City, Utah, Pin #354372.
  441. Vital Records of Upton, Massachusetts, to the End of the Year 1849. (Worcester, Massachusetts: Franklin P. Rice, 1904), p. 140.
  442. Davis, "Henry Walker, Phenwell White," FHL Pedigree Resource File, Pin #354377.
  443. Henry Ernest Woods, editor, Vital Records of Becket, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1903), p. 35.
  444. Woods, Vital Records of Becket, Massachusetts, to the Year 1850, p. 34.
  445. Davis, "Henry Walker, Phenwell White," FHL Pedigree Resource File, Pin #354384.
  446. Vital Records of Upton, Massachusetts, to the End of the Year 1849., p. 183.
  447. Vital Records of Upton, Massachusetts, to the End of the Year 1849., p. 58.
  448. Vital Records of Upton, Massachusetts, to the End of the Year 1849., p. 57.
  449. The National Cyclopaedia of American Biography (New York: James T. White & Company, 1892-1984), vol. 31, p. 273.
  450. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 380. Note: C. R. 1. -- church record, Christ Church.
  451. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 379. Note: C. R. 1. -- church record, Christ Church.
  452. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 196. Note: C. R. 1. -- church record, Christ Church.
  453. Walker and Foster, The Genealogy of the Families of William H. Walker (8) and Henry H. Walker (8) as Traced Thru Samuel Walker (1), Israel Walker (2), Henry Walker (3), Josiah Walker (4), Timothy Walker (5), Josiah Walker (6), Henry Walker (7), William Walker (8), Henry H. Walker (8), p. 9.
  454. Woods, Vital Records of Becket, Massachusetts, to the Year 1850, p. 85.
  455. Walker and Foster, The Genealogy of the Families of William H. Walker (8) and Henry H. Walker (8) as Traced Thru Samuel Walker (1), Israel Walker (2), Henry Walker (3), Josiah Walker (4), Timothy Walker (5), Josiah Walker (6), Henry Walker (7), William Walker (8), Henry H. Walker (8), p. 9. Note: Genealogy of the Beach Family has date of birth 13 Oct 1749.
  456. McClaughry, Genealogy of the Beach Family of Connecticut with Portions of the Genealogies of the Allied Families of Demmond, Walker, Gooding, and Carpenter, p. 205-206.
  457. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 194. Note: G. R. 6. -- gravestone record, Mount Auburn Cemetery.
  458. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 381. Note: C. R. 1. -- church record, Christ Church.
  459. Henry Ernest Woods, editor, Vital Records of Sudbury, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1903), p. 48.
  460. Adin Ballou, History of the Town of Milford, Worcester County, Massachusetts, From Its First Settlement to 1881.: In Two Parts. Part I. -- Strictly Historical. Part II. -- Biographico-Genealogical Register. (Boston: Franklin Press, 1882), p. 1095.
  461. The Walker Family (Washington, D. C.: The American Genealogical Research Institute, 1972), p. 76.
  462. Woods, Vital Records of Dalton, Massachusetts, to the Year 1850, p. 44.
  463. Henry Edwards Scott, editor, Vital Records of Windsor, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1917), p. 149. Note: C.R. -- church record, Congregational Church; G.R.1. -- gravestone record, Windsor Hill Cemetery.
  464. Scott, Vital Records of Windsor, Massachusetts, to the Year 1850, p. 111.
  465. Scott, Vital Records of Windsor, Massachusetts, to the Year 1850, p. 149.
  466. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 30.
  467. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 421.
  468. Vital Records of Wayland, Massachusetts, to the Year 1850. (Boston: New England Historic Genealogical Society, 1910.), p. 137.
  469. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 82.
  470. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 84.
  471. Dudley, History of the Dudley Family with Genealogical Tables, Pedigrees, &c., vol. 1: p. 564.
  472. Vital Records of Wayland, Massachusetts, to the Year 1850., p. 136.
  473. Dudley, History of the Dudley Family with Genealogical Tables, Pedigrees, &c., vol. 1: p. 569.
  474. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 33.
  475. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 423.
  476. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 77.
  477. Woods, Vital Records of Sudbury, Massachusetts, to the Year 1850, p. 123.
  478. Woods, Vital Records of Sudbury, Massachusetts, to the Year 1850, p. 124.
  479. Woods, Vital Records of Sudbury, Massachusetts, to the Year 1850, p. 120.
  480. Woods, Vital Records of Sudbury, Massachusetts, to the Year 1850, p. 119.
  481. Woods, Vital Records of Sudbury, Massachusetts, to the Year 1850, p. 121.
  482. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 41.
  483. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 428.
  484. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 303.
  485. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 110.
  486. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 473.
  487. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 129, 308.
  488. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 481.
  489. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 486.
  490. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 129, 491.
  491. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 565.
  492. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 144.
  493. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 46.
  494. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 434.
  495. Woods, Vital Records of Sudbury, Massachusetts, to the Year 1850, p. 260.
  496. Woods, Vital Records of Sudbury, Massachusetts, to the Year 1850, p. 122.
  497. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 49.
  498. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 61.
  499. Bond, Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, Including Waltham and Weston; to which is Appended the Early History of the Town, with Illustrations, Maps, and Notes, vol. 1, p. 618.
  500. Ezra S. Stearns, History of the Town of Rindge, New Hampshire, from the date of the Rowley Canada or Massachusetts Charter, to the present time 1736 - 1874, with a Genealogical Register of the Rindge Families (Boston: Press of George H. Ellis, 1875), p. 739.
  501. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 454.
  502. Stearns, History of the Town of Rindge, New Hampshire, from the date of the Rowley Canada or Massachusetts Charter, to the present time 1736 - 1874, with a Genealogical Register of the Rindge Families, p. 740.
  503. Stearns, History of the Town of Rindge, New Hampshire, from the date of the Rowley Canada or Massachusetts Charter, to the present time 1736 - 1874, with a Genealogical Register of the Rindge Families, p. 739 - 740. Note: See comment for Bond's Watertown reference. It's likely that Stearns obtained his information from Bond.
  504. Bond, Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, Including Waltham and Weston; to which is Appended the Early History of the Town, with Illustrations, Maps, and Notes, vol. 1, p. 618. Note: A birth record for Joanna Rice could not be found. It's possible that Bond misinterpreted the marriage intentions entry for Samuel Walker and Joanna "Pirce" in the Weston vital records as Joanna "Rice.".
  505. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 122.
  506. Concord, Massachusetts, Births, Marriages, and Deaths, 1635 - 1850, p. 232.
  507. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 276. Note: Marriage at Concord, Mass.
  508. Concord, Massachusetts, Births, Marriages, and Deaths, 1635 - 1850, p. 174.
  509. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 462.
  510. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 353.
  511. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 141.
  512. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 148.
  513. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 325.
  514. F. Apthorp Foster, editor, Vital Records of Stow, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1911), p. 26.
  515. Bond, Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, Including Waltham and Weston; to which is Appended the Early History of the Town, with Illustrations, Maps, and Notes, p. 163.
  516. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 142.
  517. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 497.
  518. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 149.
  519. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 501.
  520. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 502. baptism.
  521. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 502.
  522. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 504. baptism.
  523. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 504.
  524. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 330.
  525. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 505. baptism.
  526. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 505.
  527. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 507. baptism.
  528. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 507.
  529. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 509. baptism.
  530. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 509.
  531. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 510. baptism.
  532. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 510.
  533. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 87.
  534. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 463.
  535. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 138.
  536. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 147.
  537. Foster, Vital Records of Stow, Massachusetts, to the Year 1850, p. 25.
  538. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 452.
  539. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 455.
  540. Woods, Vital Records of Sturbridge, Massachusetts, to the Year 1850, p. 343.
  541. Woods, Vital Records of Sturbridge, Massachusetts, to the Year 1850, p. 216.
  542. Record of Births, Marriages, and Deaths of the Town of Sturbridge from the Settlement of the Town to 1816. (Southbridge, Mass.: George M. Whitaker, n.d.), p. 6.
  543. Foster, "Walker: A Genealogy Giving Some of the Descendants of Samuel (1) Walker of Woburn, Mass.", Part III. [Monday, July 9, 1928]. There are a number of errors throughout this reference especially with dates. The Weston VRs source is considered to be more reliable.
  544. Foster, "Walker: A Genealogy Giving Some of the Descendants of Samuel (1) Walker of Woburn, Mass.".
  545. Woods, Vital Records of Sturbridge, Massachusetts, to the Year 1850, p. 281. Note: C. R. 1. --- church record, Congregational.
  546. Woods, Vital Records of Sturbridge, Massachusetts, to the Year 1850, p. 117. Note: C. R. 1. --- church record, Congregational.
  547. Foster, "Walker: A Genealogy Giving Some of the Descendants of Samuel (1) Walker of Woburn, Mass.", Part III. [Monday, July 9, 1928].
  548. Foster, "Walker: A Genealogy Giving Some of the Descendants of Samuel (1) Walker of Woburn, Mass.", Part III. [Monday, July 9, 1928]. There are a number of errors throughout this reference especially with dates. The Belchertown church record source is considered to be more reliable.
  549. Hon. Mark Doolittle, Historical Sketch of the Congregational Church in Belchertown, Mass., from its Organization, 114 years, with Notices of the Pastors and Officers, and List of Communicants Chronologically Arranged, Tracing Genealogies, Intermarriages and Family Relatives. Also, Embracing Numerous Facts and Incidents Relating to the First Settlers and Early History of the Place. (Northampton, Mass.: Hopkins, Bridgman & Co., 1852), p. 98.
  550. "Belchertown, Massachusetts Vital Records." Corbin Collection Volume 1: Records of Hampshire County, Massachusetts. CD-ROM. (Boston: New EnglandHistoric Genealogical Society, 2003.) (Online database. NewEnglandAncestors.org. New England Historic Genealogical Society, 2008.), [52] [P. 48].
  551. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 34.
  552. William B. Lapham, compiler, History of Bethel, Formerly Sudbury Canada, Oxford County, Maine, 1768 - 1890, With a Brief Sketch of Hanover and Family Statistics (Augusta, Maine: Press of the Maine Farmer, 1891), p. 558.
  553. Lapham, History of Bethel, Formerly Sudbury Canada, Oxford County, Maine, 1768 - 1890, With a Brief Sketch of Hanover and Family Statistics, p. 546.
  554. Memoir and Journals of Reverand Paul Coffin, D. D. Collections of the Maine Historical Society, vol. 4. Portland, Maine, 1856., p. 280-281.
  555. Maine Old Cemetery Association, compiler, Maine Cemetery Inscriptions, Oxford County, Maine Old Cemetery Association Special Pub. No. 11 Edition No. 1: Series 1, 2 and 3 [electronic resource] (Rockland, Maine: Picton Press, 2006), p. 474. Note: Fish Street Cemetery, North Fryeburg.
  556. John Brooks Threlfall, "Hugh Sterling of Conway, N.H.," The New England Historical and Genealogical Register 124 (1970): 247.
  557. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 2. Died June 13, 1839; Fryeburg Cemetery records.
  558. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 3. Ridlon's Saco Valley Settlements has Dec. 4, 1763.
  559. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 3. p. 4., same reference, for Hannah Walker has 4-14-1803 which is considered correct.
  560. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 6.
  561. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 7.
  562. Lapham, History of Bethel, Formerly Sudbury Canada, Oxford County, Maine, 1768 - 1890, With a Brief Sketch of Hanover and Family Statistics, p. 636.
  563. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 3. This date is cited for both John & son Joseph C. - Both appear to be wrong.
  564. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 7. 1820 seems unreasonable.
  565. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 691.
  566. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 7. Lapham's History of Bethel has Dec. 14, 1816.
  567. Lapham, History of Bethel, Formerly Sudbury Canada, Oxford County, Maine, 1768 - 1890, With a Brief Sketch of Hanover and Family Statistics, p. 636. Other sources have July 6, 1781; confirmed by IGI citing N. H. birth index.
  568. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 690-691.
  569. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 8.
  570. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 4. Bouton's History of Concord has birth date Feb. 8, 1768.
  571. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 9.
  572. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 4. The date in this source appears to be the date of death for son Peter A. G. Walker.
  573. Barnet Walker tombstone, Center Conway Cemetery, On Route 302 across from Conway Rec. Center, Section 4; Block 11.
  574. Walker, Our Folks, Part One: Sarah Swan -- A Woman's Work in the Winning of the West, p. 13. Note: Barnet's uncle Ezekiel Walker, who removed to Butler County, Ohio, in 1800, was very close to Barnet and "continued to write to Barnet until his death" (i.e., Ezekiel's death). Ref: p. 17.
  575. Hannah Walker tombstone, Center Conway Cemetery, On Route 302 across from Conway Rec. Center, Section 4; Block 11.
  576. Walker, Our Folks, Part One: Sarah Swan -- A Woman's Work in the Winning of the West, p. 13.
  577. Walker, Our Folks, Part One: Sarah Swan -- A Woman's Work in the Winning of the West, p. 20.
  578. Joseph Alfred Harwood, compiler, Records of Littleton, Massachusetts: Printed by Order of the Town; First Installment; Births and Deaths from the Earliest Records in the Town Books begun in 1715. (Littleton, Mass.: n.p. 1900), p. 483.
  579. Harwood, Records of Littleton, Massachusetts: Printed by Order of the Town; First Installment; Births and Deaths from the Earliest Records in the Town Books begun in 1715, p. 483. Note: There is some confusion with regard to this record. Samuel and Joanna (Rice [Peirce]) Walker of Rindge, N. H., had a son John born at Rindge, 9 June 1773. If the John Walker who married Betsy Taylor of Rindge is the John Walker born on 10 March 1770 as stated in the record, then he was the son of Samuel and Mary (___) Walker of Fryeburg, Maine.
  580. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 10.
  581. Transcription of The Old Record Book, Denmark, Maine, p. 56.
  582. Record of Marriages - Town of Bridgton.
  583. Gordon, Nelson. Clerk of Thorndike, Maine, Record of a Death - 1900 (Maine State Archives), Birthplace of Father: Concord, N.H. Death record of William G. Walker's son Timothy indicates birth of William G. Walker was at Concord, NH. However, there is no evidence that William G. Walker's father was ever at Concord, NH. Conway, NH, is more likely as "William Gleason, son of Timothy Walker," was baptised at the Conway, NH, Congregational Church in September 1785.
  584. Book 1, Church Records, 1778-1886: pp. 101-104 [FHL DGS 8,626,803, images 62-64], Congregational Church, North Conway, New Hampshire.
  585. Timothy & Hannah [Gleason] Walker, (Bartlett, New Hampshire) to William Gleason, letter, 25 August 1794; privately held by Stearns family. [address for private use], Billerica, Massachusetst, 1960.
  586. Original Records of Maine Towns and Cities; Town of Thorndike (Rockport, Maine: Picton Press, 2005), p. 47. Note: There was no Mehitable Walker born to this family on 28 Jun 1814. Maynard E. Walker (1910 - 1990), a Walker family researcher, once believed that Mehitable (___) Gordon (b. 28 Jun 1814; d. 28 May 1854; wife of Elisha Gordon of Thorndike, Maine) was the daughter of William G. and Huldah (Scribner) Walker. During one of Maynard's research trips to the Thorndike town office ca. 1950, Maynard unfortunately made two notations on page 74 of the original Thorndike Town Record Book. At the top of the page with an inserted arrow pointing away from the entry for Mehitable Gordon's birth of 28 Jun 1814, Maynard wrote "Mehitable Walker, Timothy sister." At the bottom of the page with an inserted arrow pointing to the entry for Mahitable Gordon's death, Maynard wrote "daughter to William G. Walker - sister to William H., Timothy, Otis, Ester McManus, Harriett Thayer, Abigail Tozier." In a letter written by Maynard at a later time and now in the possession of Eugene A. Walker, he acknowledged that he had inadvertently made these notations in the town record. An examination of the microfilm of the Thorndike Town Records at the Maine State Archives by Eugene A. Walker confirmed that the two notations were in Maynard's unmistakable handwriting. In another letter, Maynard wrote that the Gordon family emphatically denied that Mehitable, wife of Elisha, was a Walker. Several online Ancestry World Trees indicate that the wife of Elisha Gordon was Mehitable Gilchrest.

    An examination and evaluation of the 1810, 20, 30, and 40 census records for Willam G. Walker was conducted by Eugene A. Walker. The 1820 census record for William G. Walker of Freedom, Maine, shows two (2) females age 0 - 10 in the household. These two girls are presumably Lois, age 6, and Esther, age 1, known daughters of William G. Walker. The 1830 census record for William Walker of Freedom, Maine, shows one (1) female age 15 - 20 presumably Lois then age 16, and one (1) female age 10 - 15 presumably Esther then age 11. There is no room here for another daughter born in the 1814 time frame. However, the 1830 census for William Walker shows two females age 0 - 5. One of these girls is presumably Abigail, age 1, a known daughter of William G. Walker. The other girl, born say 1827, as yet unidentified, could have been named Mehitable, but that is only speculative. She presumably died prior to the 1840 census.

  587. Elizabeth M. Mosher and Isabel Morse Maresh, trans, Marriage Records of Waldo County, Maine, Prior to 1892 (Camden, Maine: Picton Press 1990), p. 284.
  588. Ethan Allen Doty, compiler, The Doty-Doten Family in America: Descendants of Edward Doty, An Emigrant by the Mayflower, 1620 (Brooklyn, N. Y.: published for the author, 1897), p. 250. This is the source for Huldah Scribner's middle initial.
  589. Alfred Johnson, A.M., Litt.D., editor, Vital Records of Belfast Maine to the Year 1892, Volume II - Marriages and Deaths (Boston: Maine Historical Society, 1919), p. 655.
  590. Mosher, Vital Records of Albion, Maine, Prior to 1892, p. 25. This reference has Hannah (Walker) Coffin's date of birth as June 9th 1783. However, the date of Hannah Walker's baptism is between the baptism dates for Joshua Walker and Elizabeth Walker. This would imply that Hannah was born after June 1786 (baptism date for Joshua) and before July 1788 (baptism date for Hannah). For Hannah (Walker) Coffin's date of birth, we will assume that the recorded day and month are correct, but that the year is 1788 vs. 1783. In the 1810 Fairfax (Albion), Maine, Census for Grindal Coffin she is enumerated as the female age 16 thru 25 which supports the 1788 year of birth over 1783. Her first two children, Sarah H., and Hannah G. were named after their maternal and paternal grandmothers, Sarah (Holt) Coffin and Hannah (Gleason) Walker.
  591. Waldo County Marriages.
  592. Mosher, Vital Records of Albion, Maine, Prior to 1892, p. 26. Grave stone for Elizabeth B. Small has date of death 21 Oct 1865, age 75y 3m. This would suggest a date of birth in July 1790, not 1789.
  593. Family data, Luther Small Family Bible, , (:,); original owned by Eva Roach (South Portland, Maine; 1958). Luther Small to Lovina (Small) Rackliffe to Luther S. Rackliffe, to Eva Roach.
  594. Mosher, Vital Records of Albion, Maine, Prior to 1892, p. 26. .
  595. Ancestry.com, U.S. Army, Register of Enlistments, 1798-1914 [database on-line] (Provo, UT, USA: Ancestry.com Operations Inc, 2007), Records of men enlisted in the U. S. Army prior to the peace establishment, May 17, 1815.
  596. Fold3.com, War of 1812 Service Record Index [database and images] (N.p.: Fold3 by Ancestry, 2013), Col. Ulmer's Regiment U. S. Volunteers. (War of 1812.).
  597. Fold3.com, War of 1812 Military Bounty Land Warrants (N.p.: Fold3 by Ancestry, 2017), 1815-1858.
  598. James D. Walker and Lowell M. Volkel, War of 1812 Bounty Lands in Illinois, reprint of 1840 edition (Thomson, Illinois: Heritage House, 1977), p. 102.; digital images, FamilySearch International, FamilySearch (https://www.familysearch.org/ : accessed .
  599. Accession Nr. IL5020__.459; Bureau of Land Management "General Land Office Records," digital image, U. S. Department of the Interior, General Land Office Records (https://glorecords.blm.gov/ : accessed ).
  600. Maine State Archives, "Maine Militia Records, 1812-1814, 1820-1850," digital image, FamilySearch (http://FamilySearch.org : accessed ).
  601. Maine State Archives, "Maine Militia Records, 1812-1814, 1820-1850," digital image, FamilySearch, Maine militia officers index, Wakefield, Lewis - Young, Zakariah F., 1820-1850, image 40 of 753.. This record identifies the Maj. Timothy Walker who died at Belfast as the Timothy Walker of Freedom, son of Timothy Walker of Fairfax (now Albion).
  602. Ancestry.com, Maine, Wills and Probate Records, 1584-1999 [database on-line] (Provo, UT, USA: Ancestry.com Operations, Inc., 2015), Waldo County, Probate Records, Vol 2, 1827-1849. Benjamin Reed, Jr., was Timothy Walker's brother-in-law.
  603. Mosher, Vital Records of Albion, Maine, Prior to 1892, p. 43.
  604. Jacob Whittemore Reed, History of the Reed Family in Europe and America (Boston: John Wilson and Son, 1861), p. 245.
  605. Mosher, Vital Records of Albion, Maine, Prior to 1892, p. 42. Note: This was Esther Rankin, daughter of Capt. Constant and Mary (Tolman) Rankin and widow of Israel Gardner.
  606. Vital Records of Danvers, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths. (Salem, Mass.: Essex Institute, 1910)., p. 482. Note: G. R. 48. -- gravestone record, Main Street Cemetery, Peabody.
  607. Vital Records of Danvers, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths., p. 307.
  608. Franklin P. Rice, compiler, Worcester Births, Marriages and Deaths (1894: The Worcester Society of Antiquity, Worcester, Mass.), p. 436.
  609. Rice, Worcester Births, Marriages and Deaths, p. 274.
  610. Vital Records of Danvers, Massachusetts, to the End of the Year 1849, Volume I. -- Births. (Salem, Mass.: Essex Institute, 1909)., p. 395.
  611. Vital Records of Danvers, Massachusetts, to the End of the Year 1849, Volume I. -- Births., p. 394.
  612. Massachusetts: Vital Records, 1841-1910. (From original records held by the Massachusetts Archives. Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2004), 1890, vol. 410, p. 292, no. 89.
  613. Vital Records of Danvers, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths., p. 481. Note: G. R. 48. -- gravestone record, Main Street Cemetery, Peabody.
  614. Vital Records of Brookline, Massachusetts, to the End of the Year 1849. (Salem, Mass.: Essex Institute, 1929)., p. 69.
  615. Vital Records of Brookline, Massachusetts, to the End of the Year 1849., p. 162.
  616. Vital Records of Brookline, Massachusetts, to the End of the Year 1849., p. 233. This entry is in the Brookline Deaths section. The 1810 date cannot possibly be her date of death, nor her date of death 100 years later. Assume her date of birth which is consistent with her age in the 1850 and 1860 U. S. Census for Brookline, Mass., and the 1870 and 1880 U. S. Census for Nahant, Mass.
  617. Vital Records of Brookline, Massachusetts, to the End of the Year 1849., p. 233.
  618. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 8.
  619. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 9.
  620. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 9-10.
  621. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 10.
  622. William Walker household, 1850 U.S. census, Plainfield, Otsego County, New York, sheet 68, dwelling 125, family 138; National Archives microfilm publication M432, roll 580., p. 68.
  623. Walker, Genealogy of Walker Family, p. 4, 5.
  624. Walker, Genealogy of Walker Family, p. 5.
  625. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 206.
  626. Walker, Walker Family Tree, 410 years from 1540 to 1950 A. D, gen. 9.
  627. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 98. Notes: G.R.1. -- grave record, Precinct Burying Ground; P.R.1. -- from record of deaths in Second Parish of Woburn kept by Rev. J. Marrett, now in possession of Mrs. N. L. S. Bennett of Burlington [1915].
  628. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 44. Note: C.R. -- church record; Second Church of Christ in Woburn.
  629. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 44. Comments: C.R. -- church record; Second Church of Christ in Woburn.
  630. Walker, Genealogy of Walker Family, p. 6.
  631. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 44. Comments: C.R. -- church record; Second Church of Christ in Woburn.
    .
  632. Walker, Genealogy of Walker Family, p. 5. Note: Discrepancy in day of marriage.
  633. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 134.
  634. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 201. Comments: Burlington VR has Sept. 10, 1797.
  635. Walker, Walker Family Tree, 410 years from 1540 to 1950 A. D, gen. 9. Note: Burlington VRs has Sept. 10, 1797.
  636. Walker, Walker Family Tree, 410 years from 1540 to 1950 A. D, gen. 9. Note: Discrepancy in day of month.
  637. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 44.
  638. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 131.
  639. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 98.
  640. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 269. Comments: Burlington VRs has July 11, 1791, perhaps this is a baptism date.
  641. Walker, Genealogy of Walker Family, p. 5. Comments: Burlington VRs has July 11, 1791, perhaps this is a baptism date.
  642. Thomas Bellows Wyman, compiler, The Genealogies and Estates of Charlestown, in the County of Middlesex and Commonwealth of Massachusetts, 1629 - 1818 (Boston: David Clapp and Son, 1879), p. 991.
  643. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 207.
  644. Walker, Genealogy of Walker Family, p. 5. Note: Discrepancy in year of birth.
  645. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 98. Comments: This Josiah m. Sarah Richardson. He was a widower, thus unmarried, at the time of his death.
  646. Lord, "The Family of Walker," 226-231, p. 230 - 231.
  647. Lord, "The Family of Walker," 226-231, p. 231.
  648. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 217.
  649. Hazen, History of Billerica, Massachusetts, with a Genealogical Register, G.R. p. 119.
  650. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 305.
  651. Foster, Vital Records of Duxbury, Massachusetts, to the Year 1850.
  652. Foster, Vital Records of Duxbury, Massachusetts, to the Year 1850, p. 434. Note: G.R.3. -- gravestone record, Large Cemetery, Duxbury.
  653. Vital Records of Tewksbury, Massachusetts, to the End of the Year 1849., p. 50. Note: C. R. 1. -- Congregational Church records.
  654. Samuel Walker household, 1850 U.S. census, Hallowell, Kennebec County, Maine, sheet 204b, dwelling 569, family 648; National Archives microfilm publication M432, roll 256., p. 204b. Note: In household of son Samuel Walker.
  655. Foster, Vital Records of Duxbury, Massachusetts, to the Year 1850, p. 184.
  656. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 50.
  657. C. Harold Floyd, S. B., LL. B., A. M., "Some Descendants of Joel Jenkins of Braintree and Malden, Mass.," The New England Historical and Genealogical Register 66 (1912): 268ff., p. 321.
  658. Vital Records of Billerica, Massachusetts, to the Year 1850, p. 42.
  659. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 234.
  660. The Walker Family, p. 94.
  661. Ted Alan Brewster, compiler, "James Walker - Anna Harnden family group sheet"; ancestral file number(s) 1CSM-S4T and 1CSM-SMX, Ancestral File, Family History Library [FHL], Salt Lake City, Utah, 1CSM-S4T.
  662. The Fryeburg Historical Society, Nancy Ray, Director/Curator online [http://www.geocities.com/fryeburghs/], accessed 21 Aug 2005, Cemeteries, Pine Grove, Sec 1, Lot 26.
  663. Scott, Vital Records of Shirley, Massachusetts, to the Year 1850, p. 169.
  664. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 195. Note: There are two problems with this reference. First, Nancy Harnden married Levi Trull of Tewksbury on 29 Nov. 1798, whereas Anna Harnden married James Walker. The second problem pertains to the marriage date whereby the Shirley, Mass., VRs and the Biographical Review have the marriage date 20 Nov. 1794 vs. 1795. This seems more reasonable as their first child was born 3 Nov. 1795, and marriage intentions between James Walker and Anna Harnsdal of Wilmington were recorded at Shirley on 10 Aug. 1794.
  665. Ridlon, Saco Valley Settlements and Families, p. 1198.
  666. Biographical Review: This Volume Contains Biographical Sketches of Leading Citizens of Franklin and Oxford Counties Maine (Boston: Biographical Review Publishing Company, 1897), p. 278.
  667. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 44.
  668. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSM-SMX.
  669. Biographical Review: This Volume Contains Biographical Sketches of Leading Citizens of Franklin and Oxford Counties Maine, p. 279.
  670. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSM-SB3.
  671. Ridlon, Saco Valley Settlements and Families, p. 1198. Note: Fryeburg town records has 26 Jun 1806 (Familysearch.org) - died at 1 yr, 4 mo. Fryeburg cemetery records.
  672. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSM-SC9.
  673. Biographical Review: This Volume Contains Biographical Sketches of Leading Citizens of Franklin and Oxford Counties Maine, p. 279. Note: Fryeburg town records has 26 Jun 1806 (Familysearch.org) - died at 1 yr, 4 mo. Fryeburg cemetery records.
  674. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSM-SDH.
  675. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSM-SDH. Note: Other sources have date of death 4 Nov 1881.
  676. Vital Records of Leominster, Massachusetts, to the End of the Year 1849, p. 253.
  677. Badger, "Notices of the Courts of Judicature and of the Bar of the County of Merrimack, New Hampshire," 54ff., p. 59.
  678. Bouton, The History of Concord, from its First Grant in 1725 to the Organization of the City Government in 1853, p. 456.
  679. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 692. Note: Year of birth should be 1769.
  680. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 257.
  681. Walker, Diaries of Rev. Timothy Walker, The First and Only Minister of Concord, N. H., From his Ordination November 18, 1730, to September 1, 1782., p. 58.
  682. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 693 - 694.
  683. Records of the Second Church of Christ of Boscawen, New Hampshire, 1804-1883 (Online database: NewEnglandAncestors.org, New England Historic Genealogical Society, 2003) (Typescript abstracted by Helen Loring Barnes, "Genealogical abstracts from the records of the Second Church of Christ in Boscawen, organized September 10, 1804 [now known as the Corser Hill Church of Webster]," no date), Search "Joseph Walker".
  684. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 694.
  685. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 692, 694.
  686. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 694. Note: Brunswick Vital Records has date of birth 8 Jun 1805.
  687. Brunswick, Maine, Town Clerk, comp., Town and Vital Records, 1737 - 1911, 5 microfilm reels. (Salt Lake City, Utah: FHL,1956), FHL 0010595.
  688. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 692, 694. Note: N. H. Vital Records has year of birth 1789.
  689. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 693, 694.
  690. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 693, 695.
  691. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 695.
  692. New Hampshire Registrar of Vital Statistics, Index to Births, Early to 1900 (published), FHL 1000491.
  693. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 693, 695. Note: The correct year of birth is 1783.
  694. New Hampshire Registrar of Vital Statistics, Index to Births, Early to 1900 (published), FHL 1001035.
  695. Vital Records of Andover, Massachusetts, to the End of the Year 1849, Volume I. -- Births., p. 371.
  696. Foster, Genealogical Notes: Walker Family, p. 3.
  697. Vital Records of Tyngsborough, Massachusetts, to the End of the Year 1849. (Salem, Mass.: Essex Institute, 1913)., p. 86.
  698. History of Westmoreland (Great Meadow), New Hampshire, 1741 -- 1970, and Genealogical Data, p. 562. Comments: Abial was born at Andover on 26 Mar 1768 (see Andover VRs).
  699. Foster, Genealogical Notes: Walker Family, p. 3. Comment: The day of birth is incorrect in both citings (see Andover VRs).
  700. History of Westmoreland (Great Meadow), New Hampshire, 1741 -- 1970, and Genealogical Data, p. 562.
  701. Foster, Genealogical Notes: Walker Family, p. 3. Comments: The IGI citing a New Hampshire Marriage Index has 27 Jun 1785 which is incorrect for year and possibly month as well (see History of Westmoreland).
  702. Vital Records of Chelmsford, Massachusetts, to the End of the Year 1849., p. 160.
  703. Vital Records of Andover, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 562. Note: C. R. 2. -- South Parish Congregational Church records.
  704. Foster, Genealogical Notes: Walker Family, p. 3. Note: Andover VRs has 2 Aug 1831 which is considered to be the correct date. 1843 is the year of his wife's death.
  705. "Deaths," The New England Historical and Genealogical Register 18 (1864): 378-380., p. 380.
  706. Vital Records of Groton, Massachusetts, to the End of the Year 1849, Volume I. -- Births., p. 15.
  707. Vital Records of Andover, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 562. Note: G. R. 2. -- South Parish Congregational Church records.
  708. Vital Records of Salem, Massachusetts, to the End of the Year 1849, Volume VI. -- Deaths. (Salem, Mass.: Essex Institute, 1925)., p. 301.
  709. Vital Records of Chelmsford, Massachusetts, to the End of the Year 1849., p. 96.
  710. Foster, Genealogical Notes: Walker Family, p. 3. Comments: Rhoda was born 12 Apr 1774 (see Chelmsford VRs).
  711. Foster, Genealogical Notes: Walker Family, p. 3. Note: Year of death should be 1822, see Tyngsborough vital records.
  712. Vital Records of Tyngsborough, Massachusetts, to the End of the Year 1849., p. 101. Note: G. R. 3. -- gravestone record, Fletcher private burying ground.
  713. Everett W. Foster, "Everett W. Foster Papers, ca. 1860-1933," Box 3, Folder 1; MSS 880, Ohio History Center, Columbus, Ohio.
  714. Vital Records of Chelmsford, Massachusetts, to the End of the Year 1849., p. 160. Note: C. R. 1. -- church record, First Congregational Church (now Unitarian), Chelmsford Centre.
  715. Pingrey, Birth, Marriage and Death Records of the Town of Ashby, Massachusetts from 1754 to 1890, p. 176.
  716. Thomas W. Baldwin, A.B., S.B., compiler, Vital Records of Cambridge, Massachusetts, to the Year 1850, Volume 2, Marriages and Deaths (Boston: Wright & Potter Printing Company, 1915), p. 402.
  717. John R. Eastman, History of the Town of Andover, New Hampshire, 1751-1906 in Two Parts, Part II -- Genealogies (Concord, N. H.: Rumford Printing Company, 1910), p. 378.
  718. Frank Burnside Kingsbury, History and Genealogical Register of the Town of Langdon, Sullivan County, New Hampshire, from the Date of its Severence from Walpole and Charlestown from 1787 to 1930 with a Map of the Town (Keene, N. H..: By the Author, 1932), p. 716.
  719. Kingsbury, History and Genealogical Register of the Town of Langdon, Sullivan County, New Hampshire, from the Date of its Severence from Walpole and Charlestown from 1787 to 1930 with a Map of the Town, p. 716. Note: Al. = Alstead.
  720. 1800 U. S. census, Cheshire County, New Hampshire, population schedule, Langdon, , Solomon Walker.
  721. 1810 U. S. census, Tioga County, Pennsylvania, population schedule, Delmar, Solom'n Walker; digital images, Ancestry.com (: accessed 9 September 2013); Roll: 51; Page: 89A; Image: 0193677; Family History Library Film: 00172.
  722. Henry Ernest Woods, editor, Vital Records of Walpole, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1902), p. 17.
  723. Let. Ira Walker's Appraisement Bill dated July 23, 1832, Nicholas County Court, September Term, 1832.
  724. Davis, "Henry Walker, Phenwell White," FHL Pedigree Resource File, Pin #354375.
  725. Woods, Vital Records of Becket, Massachusetts, to the Year 1850, p. 70, 85.
  726. Davis, "Henry Walker, Phenwell White," FHL Pedigree Resource File, Pin #338549.
  727. Davis, "Henry Walker, Phenwell White," FHL Pedigree Resource File, Pin #354376.
  728. Mertie May Butler, Alanson Walker Family Genealogy (Fayette, Iowa: MS, ca. 1915), Early History. Note: The author of this reference believed that both Acel and Alanson Walker were born in England, given that no prior history of this family was known to the author. However, y-DNA testing of a descendant of Alanson Walker has shown that this line is related to Capt. Samuel Walker of Woburn, Massachusetts. Some descendants of Samuel Walker's son, Israel (2) Walker, removed to Becket, Berkshire, Massachusetts, where an Alanson Walker was born 18 December 1774, son of John and Mercy (Stiles) Walker. It's possible that this Acel was named after his uncle Asahel Stiles.
  729. Vital Records of Upton, Massachusetts, to the End of the Year 1849., p. 183. Note: C. R. -- church record.
  730. Vital Records of Upton, Massachusetts, to the End of the Year 1849., p. 58. This date is too close to the birth date of the twins. Assume 1791 vs. 1793.
  731. Henry Ernest Woods, editor, Vital Records of Medway, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1905), p. 269.
  732. Vital Records of Upton, Massachusetts, to the End of the Year 1849., p. 184.
  733. Vital Records of Sutton, Massachusetts, to the End of the Year 1849. (Worcester, Massachusetts: Franklin P. Rice, 1907), p. 377.
  734. Vital Records of Sutton, Massachusetts, to the End of the Year 1849, p. 178.
  735. Vital Records of Upton, Massachusetts, to the End of the Year 1849..
  736. Thomas W. Baldwin, A.B., S.B., compiler, Vital Records of Northbridge, Massachusetts, to the Year 1850 (Boston: n. p., 1916), p. 162.
  737. Vital Records of Upton, Massachusetts, to the End of the Year 1849., p. 140. Note: C. R. -- church record.
  738. Vital Records of Upton, Massachusetts, to the End of the Year 1849., p. 28.
  739. Thomas W. Baldwin, A.B., S.B., compiler, Vital Records of Sherborn, Massachusetts, to the Year 1850 (Boston: Stanhope Press, 1911), p. 90.
  740. Ballou, History of the Town of Milford, Worcester County, Massachusetts, From Its First Settlement to 1881., p. 1087.
  741. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 85. Note: C. R. 1. -- church record, Christ Church.
  742. Massachusetts: Vital Records, 1841-1910, vol. 41, p. 366, no. 666.
  743. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 267. Note: P. R. 57. -- private record, from the Adam Fairbanks family Bible, now in the possession of Lewis Fairbanks of Hopkinton. [It appears that Sarah died prior to Adam's second marriage in 1787. The second Sally was baptized in 1792.].
  744. Foster, Vital Records of Hopkinton, Massachusetts, to the Year 1850, p. 380. Note: C. R. 1. -- church record, Christ Church; P. R. 57. -- private record, from the Adam Fairbanks family Bible, now in the possession of Lewis Fairbanks of Hopkinton.
  745. Ballou, History of the Town of Milford, Worcester County, Massachusetts, From Its First Settlement to 1881., p. 1087. This appears to be a transcription error on two accounts; Sarah married Adam Fairbanks, and the date is the marriage date of her brother Joseph.
  746. Thomas W. Baldwin, A.B., S.B., compiler, Vital Records of Natick, Massachusetts, to the Year 1850 (Boston: Stanhope Press, 1910), p. 246. Note: G. R. 2. -- grave record, Boden Street Cemetery; C. R. -- church record.
  747. Baldwin, Vital Records of Natick, Massachusetts, to the Year 1850, p. 192.
  748. Baldwin, Vital Records of Natick, Massachusetts, to the Year 1850, p. 96.
  749. Baldwin, Vital Records of Natick, Massachusetts, to the Year 1850, p. 95.
  750. Baldwin, Vital Records of Natick, Massachusetts, to the Year 1850, p. 246. Note: G. R. 2. -- grave record, Boden Street Cemetery.
  751. Baldwin, Vital Records of Sherborn, Massachusetts, to the Year 1850, p. 226.
  752. Biographical Review: Volume XXX, Containing Life Sketches of Leading Citizens of Worcester County Massachusetts (Boston: Biographical Review Publishing Company, 1899), p. 558.
  753. Thomas W. Baldwin, A.B., S.B., compiler, Vital Records of Framingham, Massachusetts, to the Year 1850 (Boston: Wright & Potter Printing Company, 1911), p. 391.
  754. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 122, 583.
  755. Peirce, Town of Weston: Births, Deaths and Marriages 1707 - 1850; 1703--Gravestones--1900; Church Records 1709 - 1825. Appendix and Addenda, Cent Society, Gleanings for the Town Files, Bits of Genealogy, Errors, Indexes, &c, p. 488.
  756. Vital Records of Winchendon, Massachusetts, to the End of the Year 1849. (Worcester, Massachusetts: Franklin P. Rice, 1909), p. 218.
  757. Vital Records of Winchendon, Massachusetts, to the End of the Year 1849, p. 170.
  758. Henry Edwards Scott, editor, Vital Records of Acton, Massachusetts, to the Year 1850 (Boston: New England Historic Genealogical Society, 1923), p. 233. Tingstown became Wilton, Maine.
  759. Scott, Vital Records of Acton, Massachusetts, to the Year 1850, p. 117.
  760. Stearns, History of the Town of Rindge, New Hampshire, from the date of the Rowley Canada or Massachusetts Charter, to the present time 1736 - 1874, with a Genealogical Register of the Rindge Families, p. 522.
  761. Massachusetts: Vital Records, 1841-1910, vol. 50, p. 143, no. 9.
  762. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 5. Year of birth seems incorrect, perhaps 1779.
  763. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSS-WX1.
  764. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 6. Perhaps 1824; confirmed by IGI.
  765. Vital Records of Lowell, Massachusetts, to the End of the Year 1849, Volume III. -- Marriages. (Salem, Mass.: Essex Institute, 1930)., p. 356.
  766. Lapham, History of Bethel, Formerly Sudbury Canada, Oxford County, Maine, 1768 - 1890, With a Brief Sketch of Hanover and Family Statistics, p. 637.
  767. Lapham, History of Bethel, Formerly Sudbury Canada, Oxford County, Maine, 1768 - 1890, With a Brief Sketch of Hanover and Family Statistics, p. 637. Should be Hannah J. Barker.
  768. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 7. This date, 7-26-1801, was cited for both Joseph and his father - seems to be wrong for both.
  769. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 7. 1870 U.S. Census for Milan, Coos, NH, confirms birth location for Abiel Walker is Vermont.
  770. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 7. Estimated year of marriage 1837.
  771. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 7. IGI has 9-24-1813 and this fits the order as listed in this source.
  772. The National Cyclopaedia of American Biography, vol. 30 (1943), p. 488.
  773. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 8. Other sources have 4-26-1826.
  774. Batchelder, Walker Genealogy: Descendants of Isaac(3) and Margery (Bruce) Walker, p. 9. This marriage date is after death date. IGI has 29 Jun 1852.
  775. Ted Alan Brewster, compiler, "Isaiah Warren - Anna Walker family group sheet"; ancestral file number(s) 1CSS-SGL and 1CSS-S4J, Ancestral File, Family History Library [FHL], Salt Lake City, Utah, 1CSS-TBX.
  776. Guy S. Rix, compiler, History and Genealogy of the Eastman Family of America, Containing Biographical Sketches and Genealogies of both Males and Females. (Concord, N. H.: Press of Ira C. Evans, 1901), p. 372.
  777. Rix, History and Genealogy of the Eastman Family of America, Containing Biographical Sketches and Genealogies of both Males and Females, p. 374.
  778. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSS-W1F.
  779. The Fryeburg Historical Society, online [http://www.geocities.com/fryeburghs/], Cemeteries, Pine Grove, Sec 1, Lot 26. Note: He was the son of Col. James and Susan E. (Colby) Walker. Carlton Hurd Walker was his brother.
  780. Knox Vital Records, p. 22. Marriage intentions 17 Nov. 1833.
  781. Maine GRC, 1934-1935, WALDO CO., MAINE MARRIAGES,
    1829-1849. Commissioners Records Waldo County in
    (Office of Clerk of Courts, Belfast, Maine.)
    NSDAR Library, 1776 D Street, N.W.
    Washington, DC 20006-5392.
  782. Maine Old Cemetery Association, compiler, Maine Cemetery Inscriptions, Waldo County, Maine Old Cemetery Association Special Pub. No. 13 Edition No. 1: Series 1, 2 and 3 [electronic resource] (Rockland, Maine: Picton Press, 2006), p. 386 (Knox Station Cemetery).
  783. Gordon, Nelson. Clerk of Thorndike, Maine, Record of a Death - 1900. Date of birth calculated.
  784. Gordon, Nelson. Clerk of Thorndike, Maine, Record of a Death - 1900.
  785. Timothy Walker, death certifcate Waldo County (1900), Maine State Archives, Augusta, Maine.
  786. Maine Cemetery Inscriptions, Waldo County, Maine Old Cemetery Association Special Pub. No. 13 Edition No. 1: Series 1, 2 and 3, p. 1283 (East Thorndike Cemetery).
  787. Elizabeth M. Mosher, trans, Vital Records of Thorndike, Maine, Prior to 1892 (Camden, Maine: Picton Press, 1993), p. 75.
  788. Mosher, Vital Records of Albion, Maine, Prior to 1892, p. 60.
  789. "The Descendants of Gideon", The Owl, A Genealogical Quarterly Magazine (Vol. 13, No. 2, (December 1911). The Wing Family of America, Inc.), p. 1079.
  790. Maine Cemetery Inscriptions, Waldo County, Maine Old Cemetery Association Special Pub. No. 13 Edition No. 1: Series 1, 2 and 3, p. 1417 (Farwell Cemetery, Unity). Note: She is apparently buried at the Farwell Cemetery, Unity, Waldo, Maine, in her father's lot.
  791. Maine Cemetery Inscriptions, Waldo County, Maine Old Cemetery Association Special Pub. No. 13 Edition No. 1: Series 1, 2 and 3, p. 1283 (East Thorndike Cemetery). Note: The year of death as recorded on the gravestone for both Timothy and Mary is not correct.
  792. Thorndike, Maine, Census of 1870 and 1880.
  793. Mosher, Vital Records of Thorndike, Maine, Prior to 1892, p. 130.
  794. State Board of Health, Physician's Certification of Death, #509 (State of Illinois, Winnebago County).
  795. Van Wagenen, Mrs. Avis Stearns, Genealogical Memoirs of Isaac Stearns and his Descendants, Vol 1 (Syracuse, NY: Courier Printing Co., 1901), p. 374.
  796. Bond, Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts, Including Waltham and Weston; to which is Appended the Early History of the Town, with Illustrations, Maps, and Notes, vol. 1, p. 482.
  797. Rev. Edward D. Neill, History of the Minnesota Valley, Including the Explorers and Pioneers of Minnesota (Minneapolis: North Star Publishing Commpany, 1882), p. 433.
  798. Grave stone for Otis Walker, 1825 - 1893, Knox Station Cemetery, Knox, Waldo, Maine.
  799. Christine R. Brown, compiler, Vital Records of Fairfield, Maine: Births, Marriages and Deaths (N.p.: n.p., 1980), p. 560.
  800. Christine R. Brown, compiler, Lawry Bros. Funeral Records: Book 2, Aug. 7, 1890 - Dec. 30, 1898, Fairfield, Maine (N.p.: n.p., 1975), p. 110.
  801. Grave stone for Mary Danforth Walker, 1825 - 1877, Knox Station Cemetery, Knox, Waldo, Maine.
  802. Grave stone for Mary Danforth Walker, Knox Station Cemetery, Knox, Waldo, Maine.
  803. Marriage Cert Waldo Co.
  804. Doty, The Doty-Doten Family in America, p. 250. Death certificate indicates date and place of birth as 30 Oct. 1832, Freedom, Maine. The Walker family later moved to Thorndike, Maine. .
  805. Doty, The Doty-Doten Family in America, p. 250. She was born at Freedom, Maine. The family later moved to Thorndike.
  806. Doty, The Doty-Doten Family in America, p. 250.
  807. Knox Vital Records, p. 24. Marriage intentions 11 Oct. 1836.
  808. Knox Vital Records, p. 40. Marriage intentions 10 Dec. 1848.
  809. Alfred Johnson, A.M., Litt.D., editor, Vital Records of Belfast Maine to the Year 1892, Volume I - Births (Boston: Maine Historical Society, 1917), p. 195.
  810. Johnson, Vital Records of Belfast Maine to the Year 1892, Volume II - Marriages and Deaths, p. 654.
  811. "Ticks from the Wire," announcement, The Fall River Daily Herald, 29 November 1889, page 1; online images, Newspapers.com (https://www.newspapers.com : accessed ).
  812. Massachusetts: Vital Records, 1841-1910, vol. 89, p. 98, no. 1657.
  813. Massachusetts: Vital Records, 1841-1910, 1861, vol. 148, p. 102.
  814. New Hampshire Registrar of Vital Statistics, comp., Index to Marriages, Early to 1900, 101 microfilm reels. (Salt Lake City, Utah: FHL, 1975-1976), FHL 1001314.
  815. Chandler, The History of New Ipswich, New Hampshire, 1735--1914, with Genealogical Records of the Principal Families, p. 679.
  816. Stearns, History of the Town of Rindge, New Hampshire, from the date of the Rowley Canada or Massachusetts Charter, to the present time 1736 - 1874, with a Genealogical Register of the Rindge Families, p. 359, 740.
  817. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 10, 16.
  818. Vital Records of Groton, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 276. Note: Calculated date of birth, 1 Nov. 1794, does not agree with date of record, 21 Nov. 1795, which could be baptism date.
  819. Baldwin, Vital Records of Cambridge, Massachusetts, to the Year 1850, Volume 2, Marriages and Deaths, p. 775. Note: G.R.3. -- grave record, Mount Auburn Cemetery.
  820. Massachusetts: Vital Records, 1841-1910, 1866, vol. 193, p. 212.
  821. Chandler, The History of New Ipswich, New Hampshire, 1735--1914, with Genealogical Records of the Principal Families, p. 679. Note: Harriet Sarah Walker is living with her sister Mary Sophia Walker in the household of their maternal uncle Theophilus W. Walker in Waltham, Mass., 1870 and 1880 US Census. Perhaps date of death is Dec. 10, 1884 or Dec. 10, 1888.
  822. Vital Records of Groton, Massachusetts, to the End of the Year 1849, Volume I. -- Births., p. 247. Note: C. R. 3. -- church record, Congregational Church.
  823. Massachusetts: Vital Records, 1841-1910, 1861, vol. 148, p. 200.
  824. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 482. Note: C. R. 5. -- Centre Congregational Church records.
  825. Vital Records of Haverhill, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 482, 483. Note: C. R. 5. -- Centre Congregational Church records; and G. R. 1. -- gravestone record, Pentucket Cemetery. Also note: Discrepancy in dates of death. Further note: The 26 Apr 1843 date corresponds to the date of death for an unnamed infant child.
  826. Vital Records of Brookline, Massachusetts, to the End of the Year 1849., p. 68.
  827. Foster, Vital Records of Duxbury, Massachusetts, to the Year 1850, p. 111.
  828. Massachusetts: Vital Records, 1841-1910, vol. 162, p. 148, no. 55.
  829. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 8-9, 15.
  830. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 15.
  831. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 9, 15.
  832. The National Cyclopaedia of American Biography, vol. 20 (1929), p. 334.
  833. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 15. Letters written about 1810 from William W. Walker to his brother-in-law Capt. William Locke.
  834. John G[oodwin] Locke, Book of the Lockes: A genealogical and historical record of the descendants of William Locke, of Woburn (Boston: J. Munroe and Co., 1853), p. 116.
  835. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 9, 12.
  836. Locke, Book of the Lockes, p. 64.
  837. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 14.
  838. Stearns, History of the Town of Rindge, New Hampshire, from the date of the Rowley Canada or Massachusetts Charter, to the present time 1736 - 1874, with a Genealogical Register of the Rindge Families, p. 358, 740.
  839. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 10, 15.
  840. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 16.
  841. James Walker household, 1850 U.S. census, Peterborough, Hillsborough County, New Hampshire, sheet 347, dwelling 307, family 344; National Archives microfilm publication M432, roll 433., p. 347.
  842. Zephaniah Penny household, 1850 U.S. census, Ellisburg, Jefferson County, New York, sheet 341, dwelling 1904, family 1921; National Archives microfilm publication M432, roll 516., p. 341.
  843. Walker, Genealogy of Walker Family, p. 6. Note: Discrepancy in day of birth.
  844. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 77.
  845. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 279.
  846. Walker, Walker Family Tree, 410 years from 1540 to 1950 A. D, gen. 11.
  847. Wyman, The Genealogies and Estates of Charlestown, in the County of Middlesex and Commonwealth of Massachusetts, 1629 - 1818, p. 992.
  848. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 201. Comments: should be 36 y.
  849. Walker, Walker Family Tree, 410 years from 1540 to 1950 A. D, gen. 11. Eliza appears in list of children of Moses Billings and Olive (Winn) Walker, between Adeline and Olive.
  850. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 43.
  851. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 209.
  852. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 76.
  853. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 99. Note: P.R.1. -- from record of deaths in Second Parish of Woburn kept by Rev. J. Marrett, now in possession of Mrs. N. L. S. Bennett of Burlington [pub. 1915].
  854. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 46.
  855. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 45.
  856. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part III - - Marriages, p. 293.
  857. Walker, Genealogy of Walker Family, p. 5, 6. Note: Discrepancy in day of marriage.
  858. Massachusetts: Vital Records, 1841-1910, vol. 347, p. 56, no. 5.
  859. Walker, Genealogy of Walker Family, p. 7.
  860. Maine Cemetery Inscriptions, Oxford County, Maine Old Cemetery Association Special Pub. No. 11 Edition No. 1: Series 1, 2 and 3, p. 921. Note: Wood Cemetery, Lovell, Maine.
  861. David C. Young and Benjamin Lewis Keene, Abstracts of Death Notices (1833-1852) and Miscellaneous News Articles (1833-1924) From the Maine Farmer (Bowie, Maryland: Heritage Books, nc., 1997), p. 354.
  862. Walker, Genealogy of Walker Family, p. 5. Note: Discrepancy in year.
  863. Wyman, The Genealogies and Estates of Charlestown, in the County of Middlesex and Commonwealth of Massachusetts, 1629 - 1818, p. 991. Note: No date given.
  864. Edward W. Hanson, "The Hurds of Boston," The New England Historical and Genealogical Register 132 (1978): 83., p. 96.
  865. Wyman, The Genealogies and Estates of Charlestown, in the County of Middlesex and Commonwealth of Massachusetts, 1629 - 1818, p. 992. Note: No date of birth given.
  866. Baldwin, Vital Records of Cambridge, Massachusetts, to the Year 1850, Volume 1, Births, p. 727. Note: G. R. 3. -- grave record, Mount Auburn Cemetery.
  867. Massachusetts: Vital Records, 1841-1910, vol. 166, p. 160, no. 81.
  868. Vital Records of Danvers, Massachusetts, to the End of the Year 1849, Volume I. -- Births., p. 394. Note: Burlington VRs has year of birth 1797.
  869. Massachusetts: Vital Records, 1841-1910, vol. 229, p. 243, no. 4.
  870. Massachusetts: Vital Records, 1841-1910, vol. 454, p. 544, no. 166.
  871. Wyman, The Genealogies and Estates of Charlestown, in the County of Middlesex and Commonwealth of Massachusetts, 1629 - 1818, 358.
  872. Massachusetts: Vital Records, 1841-1910, vol. 473, p. 89. no. 12.
  873. Massachusetts: Vital Records, 1841-1910, vol. 401, p. 268.
  874. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 125.
  875. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part III - - Marriages, p. 178, 293.
  876. Lord, "The Family of Walker," 226-231, p. 231. Note: Woburn VRs has 19 Nov. 1811.
  877. Walker, Genealogy of Walker Family, p. 3. Note: Woburn VRs has 19 Nov. 1811; Winchester Record has 11 November, 1811.
  878. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 169.
  879. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part I. - - Births., p. 258.
  880. 1850 U.S. census, Hallowell, Kennebec County, Maine, sheet 204b, dwelling 569, family 648, p. 204b.
  881. Samuel Walker household, 1860 U.S. census, Hallowell, Kennebec County, Maine, sheet 41, dwelling 327, family 328; National Archives microfilm publication M653, roll 439., p. 41. Note: Age stated incorrectly.
  882. 1850 U.S. census, Hallowell, Kennebec County, Maine, sheet 204b, dwelling 569, family 648, p. 204b. Note: Wife of Samuel Walker.
  883. 1860 U.S. census, Hallowell, Kennebec County, Maine, sheet 41, dwelling 327, family 328, p. 41.
  884. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 151.
  885. Vital Records of Lowell, Massachusetts, to the End of the Year 1849, Volume IV. -- Deaths. (Salem, Mass.: Essex Institute, 1930)., p. 302. Note: G. R. 5. -- gravestone record, Lowell Cemetery.
  886. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 195. Comments: Marriage after birth of first child. Possibly incorrect year for either date of birth or marriage.
  887. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 78.
  888. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 252. Comments: Date of birth calculated.
  889. William Richard Cutter, A. M., compiler, New England Families, Genealogical and Memorial: A Record of the Achievements of Her People in the Making of Commonwealths and the Founding of a Nation, third series (New York: Lewis Historical, 1915), vol. 3, p. 1107.
  890. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 252. Note: Date not given.
  891. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSS-S4J.
  892. The Fryeburg Historical Society, online [http://www.geocities.com/fryeburghs/], Cemeteries, Pine Grove, Sec 1, Lot 20.
  893. The Fryeburg Historical Society, online [http://www.geocities.com/fryeburghs/], Vital Records, 1777 thru 1844 Marriage Intentions - Volume I and Marriages - Volume I.
  894. Brewster, "Isaiah Warren - Anna Walker family group sheet," FHL Ancestral File, 1CSS-SGL & 1CSS-S4J. Note: Fryeburg VRs has year of marriage 1826.
  895. Brewster, "Isaiah Warren - Anna Walker family group sheet," FHL Ancestral File, 1CSS-SGL.
  896. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSS-V02.
  897. Vital Records of Andover, Massachusetts, to the End of the Year 1849, Volume I. -- Births., p. 178. Note: C. R. 2. -- South Parish Congregational Church records.
  898. Vital Records of Andover, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths, p. 453.
  899. Vital Records of Andover, Massachusetts, to the End of the Year 1849, Volume I. -- Births., p. 174.
  900. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSS-VH5.
  901. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSM-SN5.
  902. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSM-SQK.
  903. Brewster, "James Walker - Anna Harnden family group sheet," FHL Ancestral File, 1CSS-XKW.
  904. New Hampshire Registrar of Vital Statistics, Index to Births, Early to 1900 (published), FHL 1001053. Note: Joseph Burbeen Walker has her date of birth as 24 Oct 1801.
  905. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 695 - 696.
  906. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 696.
  907. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 693, 696.
  908. Lapham, History of Rumford, Oxford County, Maine; From its First Settlement in 1779 to the Present Time, p. 259.
  909. Lapham, History of Rumford, Oxford County, Maine; From its First Settlement in 1779 to the Present Time, p. 260.
  910. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 696. Gravestone has Oct 12, 1811 (MOCA); Lapham's Rumford has Oct. 1, 1811.
  911. Maine Cemetery Inscriptions, Oxford County, Maine Old Cemetery Association Special Pub. No. 11 Edition No. 1: Series 1, 2 and 3, p. 1458. Note: Rumford Corner Cemetery, Rumford, Oxford, Maine.
  912. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 694, 696.
  913. Franklin Benjamin Sanborn, A. B., "Hon. Joseph Burbeen Walker, A. M.," The New England Historical and Genealogical Register 67 (April, 1913): 99-104, p. 100.
  914. Vital Records of Ipswich, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths. (Salem, Mass.: Essex Institute, 1910)., p. 442.
  915. Sanborn, "Hon. Joseph Burbeen Walker, A. M.," 99-104, p. 104.
  916. Vital Records of Ipswich, Massachusetts, to the End of the Year 1849, Volume I. -- Births. (Salem, Mass.: Essex Institute, 1910)., p. 141.
  917. Vital Records of Ipswich, Massachusetts, to the End of the Year 1849, Volume II. -- Marriages and Deaths., p. 703. Note: C. R. 2. -- church record, South Church.
  918. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 697.
  919. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 694, 697.
  920. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 698.
  921. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 695, 698.
  922. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 695, 699.
  923. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 699.
  924. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 699. Note: 1850 U. S. Census, Canterbury, Merrimack, New Hampshire.
  925. Walker, "Descendants of Rev. Timothy Walker," 691-699, p. 695, 699. Note: Discrepancy in day of birth.
  926. Foster, Genealogical Notes: Walker Family, p. 3. Note: History of Westmoreland has date of birth 14 Mar 1798, which is consistent with his gravestone at Bennett Cemetery, East Dummerston, Windham, Vermont, which has birth year 1798. Also, the IGI has 14 Mar 1798 citing a statewide index for New Hampshire.
  927. Foster, Genealogical Notes: Walker Family, p. 3. Note: History of Westmoreland has date of death 22 Dec 1874, which is consistent with his gravestone located at Bennett Cemetery, East Dummerston, Windham, Vermont.
  928. Foster, Genealogical Notes: Walker Family, p. 3. Note: History of Westmoreland has date of birth 28 Jan 1800, which is consistent with the IGI citing a statewide index for New Hampshire.
  929. Foster, Genealogical Notes: Walker Family, p. 3. Feb 15, 1863 per gravestone and Vermont VRs.
  930. Vital Records of Salem, Massachusetts, to the End of the Year 1849, Volume II. -- Births. (Salem, Mass.: Essex Institute, 1918)., p. 384. Note: G. R. 9. -- gravestone record, Harmony Grove Cemetery. Note further: His birth is not recorded but probably took place at Andover where his parents were married and the births of his siblings were recorded.
  931. Vital Records of Salem, Massachusetts, to the End of the Year 1849, Volume IV. -- Marriages. (Salem, Mass.: Essex Institute, 1924)., p. 428.
  932. Vital Records of Salem, Massachusetts, to the End of the Year 1849, Volume II. -- Births., p. 384. Note: G. R. 9. -- gravestone record, Harmony Grove Cemetery.
  933. Vital Records of Salem, Massachusetts, to the End of the Year 1849, Volume II. -- Births., p. 300. Note: C. R. 4. -- church record, East Church.
  934. Vital Records of Salem, Massachusetts, to the End of the Year 1849, Volume II. -- Births., p. 385. Note: G. R. 9. -- gravestone record, Harmony Grove Cemetery.
  935. Walker, Genealogy of Walker Family, p. 4. Because this James Walker settled in Burlington, Wilford Walker in compiling his genealogy mistakenly thought this James was the son of James and Hannah (Bowman) Walker of Burlington. Instead he was the son of Isaac and Sarah (Kimball) Walker of Ashby, Mass., as proven by his recorded death in Burlington which named his parents and place of birth as Ashby.
  936. Massachusetts: Vital Records, 1841-1910, vol. 365, p. 56, no. 8.
  937. Walker, Genealogy of Walker Family, p. 4. Year of death should be 1885, ref: Mass VRs 1841-1910.
  938. Walker, Genealogy of Walker Family, p. 4, 6. Note: This James H. Walker was married only once, to Elizabeth B. Cutler. Wilford A. Walker, in his genealogy, added Mary Ann Simonds as a second wife; but on page 6, correctly identified James Walker, who was born Dec 19, 1824, as the husband of Mary Ann Simonds.
  939. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 17.
  940. Chandler, The History of New Ipswich, New Hampshire, 1735--1914, with Genealogical Records of the Principal Families, p. 680.
  941. Pingrey, Birth, Marriage and Death Records of the Town of Ashby, Massachusetts from 1754 to 1890, p. 51.
  942. Donald S. Barber, M. D., compiler, The Connecticut Barbers, a Genealogy of the Descendants of Thomas Barber of Windsor, Connecticut (2d ed. Westford, Vermont: By the Author, 2001), p. 31.
  943. Charles Nutt A. B., History of Worcester and its People, 4 volumes (New York City: Lewis Historical Publishing Company, 1919), vol. III: pp. 354, 355. Lieutenant Josiah Walker was a descendant of Capt. Samuel Walker (1615 - 1684) of Woburn, Mass., who was not related to Capt. Richard Walker of Lynn as erroneously written in many early references.
  944. Rev. Martin Lovering, History of the Town of Holland, Massachusetts (Rutland, Vermont: The Tuttle Company, 1915), p. 224. Citation: "By his son J. Brainerd Hall.".
  945. Lovering, History of the Town of Holland, Massachusetts, .
  946. Thomas W. Baldwin, A.B., S.B., compiler, Vital Records of Milford, Massachusetts, to the Year 1850 (Boston: Wright & Potter Printing Company, 1917)., p. 303.
  947. Baldwin, Vital Records of Milford, Massachusetts, to the Year 1850., p. 99.
  948. Vital Records of Brookfield, Massachusetts, to the End of the Year 1849. (Worcester, Massachusetts: Franklin P. Rice, 1909), p. 428.
  949. Vital Records of Brookfield, Massachusetts, to the End of the Year 1849, p. 44.
  950. Maine Cemetery Inscriptions, Oxford County, Maine Old Cemetery Association Special Pub. No. 11 Edition No. 1: Series 1, 2 and 3, p. 475. Note: Fish Street Cemetery, North Fryeburg.
  951. The National Cyclopaedia of American Biography, vol. 29 (1941), p. 393.
  952. Maine Cemetery Inscriptions, Oxford County, Maine Old Cemetery Association Special Pub. No. 11 Edition No. 1: Series 1, 2 and 3, p. 912. Note: No. 4 Cemetery, Lovell, Maine.
  953. Maine Cemetery Inscriptions, Oxford County, Maine Old Cemetery Association Special Pub. No. 11 Edition No. 1: Series 1, 2 and 3, p. 911. Note: No. 4 Cemetery, Lovell, Maine.
  954. Maine Cemetery Inscriptions, Oxford County, Maine Old Cemetery Association Special Pub. No. 11 Edition No. 1: Series 1, 2 and 3, p. 486. Note: Toll Bridge Cemetery, Fryeburg, Oxford, Maine.
  955. Maine Cemetery Inscriptions, Oxford County, Maine Old Cemetery Association Special Pub. No. 11 Edition No. 1: Series 1, 2 and 3, p. 523. Note: Pine Grove Cemetery, Fryeburg, Maine.
  956. Sawyer, Nina G, A History of Island Falls, Maine From Its Settlement In 1843 To Its Centennial Year 1972 ... (1972).
  957. Johnson, Vital Records of Belfast Maine to the Year 1892, Volume II - Marriages and Deaths, p. 445.
  958. Newspaper article (place of publication unknown.)
    Sunday, November 19, 1939, ""Uncle Tim" Walker of
    Island Falls Reaches 89th Milestone in Long Life"
    Original in possession of my sister-in-law, Velma
    Walker.
  959. Thorndike Town Record, pg. 126.
  960. Thorndike Town Record, pg.127.
  961. Knox Vital Records, p. 128. Marriage intentions 5 May 1871.
  962. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 17.
  963. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 14, 17.
  964. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 18.
  965. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 16. Note: This date is the birth date for Miranda Adams according to the IGI.
  966. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 14. Note: This date is his marriage date according to the IGI.
  967. Rossiter Johnson, PhD, LLD, and John Howard Brown, editor, The Twentieth Century Biographical Dictionary of Notable Americans: Volumes I - X. (Boston: The Biographical Society, 1904), vol. X, section W.
  968. Walker, Walker Family Tree, 410 years from 1540 to 1950 A. D, gen. 12.
  969. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 78.
  970. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 44. Note: G.R.2. -- grave record, Chestnut Hill Cemetery.
  971. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 43. Note: G.R.2. -- grave record, Chestnut Hill Cemetery.
  972. Massachusetts: Vital Records, 1841-1910, vol. 167, p. 179, no. 1533.
  973. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part III - - Marriages, p. 245.
  974. Massachusetts: Vital Records, 1841-1910, vol. 109, p. 67, no. 5.
  975. Massachusetts: Vital Records, 1841-1910, vol. 99, p. 163.
  976. Johnson, Woburn Records of Births, Deaths, and Marriages, from 1640 to 1873. Part II. - - Deaths., p. 201. Note: Transcription error, examination of original record clearly shows death date Dec 28, 1847.
  977. Vital Records of Wayland, Massachusetts, to the Year 1850., p. 17.
  978. Walker, Genealogy of Walker Family, p. 7. Note: Discrepancy in day of birth.
  979. Massachusetts: Vital Records, 1841-1910, vol. 419, p. 91, no. 14.
  980. Massachusetts: Vital Records, 1841-1910, vol. 109, p. 67, no. 3.
  981. Baldwin, Vital Records of Burlington, Massachusetts, to the Year 1850, p. 43. Note: G.R.2 -- grave record, Chestnut Hill Cemetery.
  982. Massachusetts: Vital Records, 1841-1910, vol. 25, p. 198.
  983. Massachusetts: Vital Records, 1841-1910, vol. 25., p. 198.
  984. Massachusetts: Vital Records, 1841-1910, vol. 133, p. 51.
  985. Massachusetts: Vital Records, 1841-1910, vol. 25, p. 196.
  986. Walker, Genealogy of Walker Family, p. 8.
  987. Massachusetts: Vital Records, 1841-1910, vol. 419, p. 91, no. 1.
  988. Walker, Genealogy of Walker Family, p. 9. Note: Different middle initial.
  989. Walker, Genealogy of Walker Family, p. 9.
  990. Rix, History and Genealogy of the Eastman Family of America, Containing Biographical Sketches and Genealogies of both Males and Females, p. 716.
  991. William Bradford Browne, compiler, The Babbitt Family History (Taunton, Massachusetts: C. A. Hack & Son, 1912), p. 346.
  992. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 80. Comments: Birth is prior to marriage of parents. Possibly incorrect year for either date of birth or marriage.
  993. Vital Records of Lowell, Massachusetts, to the End of the Year 1849, Volume III. -- Marriages., p. 355.
  994. The National Cyclopaedia of American Biography, vol. 27, p. 374.
  995. Cutter, New England Families, Genealogical and Memorial: A Record of the Achievements of Her People in the Making of Commonwealths and the Founding of a Nation, third series, vol. 3, p. 1107. Note: Ancestral File has 8 June 1897, which is consistent with 1900 US Census, married three years.
  996. Brewster, "Isaiah Warren - Anna Walker family group sheet," FHL Ancestral File, 1CSS-SJ1.
  997. Brewster, "Isaiah Warren - Anna Walker family group sheet," FHL Ancestral File, 1CSS-SXH.
  998. Brewster, "Isaiah Warren - Anna Walker family group sheet," FHL Ancestral File, 1CSS-SZP.
  999. Brewster, "Isaiah Warren - Anna Walker family group sheet," FHL Ancestral File, 1CSS-T13.
  1000. Brewster, "Isaiah Warren - Anna Walker family group sheet," FHL Ancestral File, 1CSS-T8J.
  1001. Brewster, "Isaiah Warren - Anna Walker family group sheet," FHL Ancestral File, 1CSS-TGR.
  1002. Kelley, Wilmington Records: Births, Marriages and Deaths, from 1730 to 1898, p. 34.
  1003. Maine Cemetery Inscriptions, Oxford County, Maine Old Cemetery Association Special Pub. No. 11 Edition No. 1: Series 1, 2 and 3, p. 1456. Note: Rumford Corner Cemetery, Rumford, Oxford, Maine.
  1004. Lapham, History of Rumford, Oxford County, Maine; From its First Settlement in 1779 to the Present Time, p. 418.
  1005. Lapham, History of Rumford, Oxford County, Maine; From its First Settlement in 1779 to the Present Time, p. 260, 418.
  1006. Massachusetts: Vital Records, 1841-1910, vol. 230, p. 147, no. 62.
  1007. Massachusetts: Vital Records, 1841-1910, vol. 109, p. 67, no. 1.
  1008. Massachusetts: Vital Records, 1841-1910, vol. 230, p. 195, no. 6.
  1009. Baldwin, Vital Records of Milford, Massachusetts, to the Year 1850., p. 175.
  1010. Ballou, History of the Town of Milford, Worcester County, Massachusetts, From Its First Settlement to 1881., p. 1089.
  1011. Ballou, History of the Town of Milford, Worcester County, Massachusetts, From Its First Settlement to 1881., p. 1090.
  1012. The National Cyclopaedia of American Biography, vol. 10, p. 262.
  1013. State of California, Department of Health Services, Certification of Vital Record; Joseph T. Walker; d. at Southern Cal. State Hospital, Patton, San Bernadino County, Callifornia, 22 January 1922; state index number 1238.
  1014. Massachusetts: Vital Records, 1841-1910, vol. 572, p. 559, no. 1514.
  1015. Benjamin --- Walker, birth certificate no. 905372 (1923), City Registrar of Boston, Boston, Suffolk, Massachusetts.
  1016. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 17-18.
  1017. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 18. Note: IGI has 10 Jan. 1864.
  1018. Vital Records of Hubbardston, Massachusetts, to the End of the Year 1849. (Worcester, Massachusetts: Franklin P. Rice, 1907), p. 95.
  1019. Mann, Captain Joshua Walker: The Woburn Minuteman and his Descendants through Capt. Joshua Walker, Jr. of Woburn, Mass., and Rindge, N. H, p. 16-17. Note: Year of death was 1877.
  1020. Walker, Walker Family Tree, 410 years from 1540 to 1950 A. D, gen. 13.
  1021. Massachusetts: Vital Records, 1841-1910, vol. 133, p. 51, no. 5.
  1022. Massachusetts: Vital Records, 1841-1910, vol. 326, p. 56, no. 11; vol. 326, p. 59, no. 4.
  1023. Massachusetts: Vital Records, 1841-1910, vol. 326, p. 59, no. 4.
  1024. Massachusetts: Vital Records, 1841-1910, vol. 350, p. 53, no. 3.
  1025. Massachusetts: Vital Records, 1841-1910, vol. 356, p. 49, no. 8.
  1026. Massachusetts: Vital Records, 1841-1910, vol. 350, p. 53, no. 4.
  1027. Massachusetts: Vital Records, 1841-1910, vol. 356, p. 49, no. 9.
  1028. Massachusetts: Vital Records, 1841-1910, vol. 413, p. 124, no. 1786.
  1029. Massachusetts: Vital Records, 1841-1910, vol. 413, p. 133, no. 2166. This appears to be a duplicate entry, and dob is one day earlier than other.
  1030. Massachusetts: Vital Records, 1841-1910, vol. 419, p. 137, no. 1005.
  1031. Massachusetts: Vital Records, 1841-1910, vol. 413, p. 124, no. 1787.
  1032. Massachusetts: Vital Records, 1841-1910, vol. 419, p. 123, no. 676.
  1033. Massachusetts: Vital Records, 1841-1910, vol. 151, p. 101, no. 1.
  1034. Massachusetts: Vital Records, 1841-1910, vol. 347, p. 227, no. 20.
  1035. Massachusetts: Vital Records, 1841-1910, vol. 335, p. 56, no. 3.
  1036. Massachusetts: Vital Records, 1841-1910, vol. 106, p. 237, no. 27.
  1037. Massachusetts: Vital Records, 1841-1910, vol. 464, p. 445, no. 60.
  1038. Massachusetts: Vital Records, 1841-1910, vol. 142, p. 49, no. 8.
  1039. Massachusetts: Vital Records, 1841-1910, vol. 8, p. 510; vol. 12, p. 573.
  1040. Massachusetts: Vital Records, 1841-1910, vol. 398, p. 57, no. 2.
  1041. Massachusetts: Vital Records, 1841-1910, vol. 218, p. 135.
  1042. The National Cyclopaedia of American Biography, vol. 59 (1980), p. 405.
  1043. Massachusetts: Vital Records, 1841-1910, vol. 513, p. 114, no. 284.
  1044. Massachusetts: Vital Records, 1841-1910, vol. 521, p. 117, no. 905.
  1045. Massachusetts: Vital Records, 1841-1910, vol. 543, p. 107, no. 213.
  1046. Massachusetts: Vital Records, 1841-1910, vol. 583, p. 109, no. 225.
  1047. Massachusetts: Vital Records, 1841-1910, vol. 52, p. 21, no. 924.
  1048. Massachusetts: Vital Records, 1841-1910, vol. 615, p. 127, no. 733.
  1049. The National Cyclopaedia of American Biography, vol. 40 (1955), p. 341.
  1050. Ralph M. Walker, death certificate no. 76-019446 (1976), Oregon Department of Vital Records, Portland, Oregon.
  1051. Massachusetts: Vital Records, 1841-1910, vol. 584, p. 547, no. 3603.
  1052. Rev. Arthur Wilmot Ackerman, D.D., Historian, "Memoirs of Deceased Members of the New England Historic Genealogical Society," The New England Historical and Genealogical Register 80 (1926): 327-332., p. 329.
  1053. Ackerman, "Memoirs of Deceased Members of the New England Historic Genealogical Society," 327-332., p. 331. Note: Charles E. Mann, himself, wrote that he was married 4 March 1886.
  1054. Massachusetts: Vital Records, 1841-1910, vol. 332, p. 51.
  1055. Massachusetts: Vital Records, 1841-1910, vol. 537, p. 313, no. 224.
  1056. Massachusetts: Vital Records, 1841-1910, vol. 449, p. 107, no. 725.
  1057. Massachusetts: Vital Records, 1841-1910, vol. 233, p. 400, no. 45.
  1058. Massachusetts: Vital Records, 1841-1910, vol. 233, p. 302, no. 6.
  1059. Massachusetts: Vital Records, 1841-1910, vol. 470, p. 109, no. 376; vol. 470, p. 452, no. 95.
  1060. Massachusetts: Vital Records, 1841-1910, vol. 268, p. 140, no. 94.

Copyright © 2005, 2023 by Eugene Allen Walker. All rights reserved.