Sources Hilton-Campbell Ancestors

The Ancestors of Lindon Robert Hilton
and Beryl Edna Campbell

Sources

Andover MA VR: Vital Records of Andover, Massachusetts to the End of the Year 1849. Published by the Topsfield Historical Society, Topsfield, Mass., 1912

Andover MA VR in Register: New England Historic Genealogical Register: "Deaths in the Town of Andover, MS [MA] from 1650 to 1700", Vol.2; "Marriages in the Town of Andover, MS [MA] from 1647 to 1700", Vol.3

Beverly MA VR: Vital Records of Beverly, Massachusetts to the End of the Year 1849. Published by the Topsfield Historical Society, Topsfield, Mass., 1906

Bradford MA VR: Vital Records of Bradford, Massachusetts to the End of the Year 1849. Published by the Topsfield Historical Society, Topsfield, Mass., 1907

Cambridge VR: Thomas W. Baldwin, Vital Records of Cambridge Mass to the Year 1850.

Duxbury MA VR: Vital Records of Duxbury, Massachusetts to the Year 1850. Published by the New England Historic Genealogical Society at the Charge of the Eddy Town-Record Fund, Boston, Mass., 1911.

Haverhill MA VR: Vital Records of Haverhill, Massachusetts to the End of the Year 1850. Published by the Topsfield Historical Society, Topsfield, Mass., 1910

Ipswich MA VR: Vital Records of Ipswich, Massachusetts to the End of the Year 1849. Published by the Essex Institute, Salem, Mass.1910

Malden MA Records: New England Historic Genealogical Register: "Early Malden Records" Vol. 6; "Malden Burying Ground" Vol.9; "Early Records of Malden" Vol.10; "Births, Marriages and Deaths in Malden" Vol. 10

Medfield MA VR: Vital Records Of Medfield, Massachusetts, To The Year 1850. New England Historic Genealogical Society 1901

Newbury MA VR: Vital Records of Newbury, Massachusetts to the End of the Year 1849. Published by the Essex Institute, Salem, Mass.1911

Newburyport MA VR: Vital Records of Newburyport, Massachusetts to the End of the Year 1849. Published by the Essex Institute, Salem, Mass.1911

Newton MA VR: Vital Records of the Town of Newton, Massachusetts to the Year 1850, Published by the New England Historic Genealogical Society, at the charge of the Eddy Town-Record Fund Boston, Mass., 1905

Roxbury MA VR: Vital Records Of Roxbury, Massachusetts To The End Of The Year 1849. Published By The Essex Institute, Salem, Mass. 1925; Newcomb & Gauss Co., Printers, Salem, Mass.

Taunton MA VR in Register: New England Historic Genealogical Register: "Marriages in Taunton", Vol. 13; "Marriages, Births and Deaths at Taunton, Mass", Vol. 16

Topsfield MA VR: Vital Records of Topsfield, Massachusetts to the End of the Year 1849. Published by the Topsfield Historical Society, Topsfield, Mass., 1903

Weymouth MA VR: Vital Records of Weymouth, Massachusetts to the Year 1850. Published by the New England Historic Genealogical Society at the Charge of the Eddy Town-Record Fund. Boston, Mass., 1910



Andover ME VR: Andover ME Vital Records as transcribed by Bob Spidell and downloaded from the Andover ME Web Site, Aug. 1, 1998.

Beverly MA Baptisms: "Beverly, Mass. Baptisms", Eben Putnam, A History of the Putnam Family in England and America, Vol. 5/6. 1891

Braintree MA VR: Frank Dyer's Braintree Vital Records Web Page, extracted from Vital Records of Braintree, Massachusetts 1640–1793, edited by Samuel A. Bates, 1886

Charlestown Church: "The First Record Book of the First Church in Charlestown, Massachusetts", New England Historic Genealogical Register

Cumberland ME Marriages: Marriage Returns of Cumberland County, Maine Prior to 1892, Maine Genealogical Society Special Publication No. 29. Picton Press 1998 [FHL book 974.191 V2k]

Falmouth ME Records: "Records of Falmouth (now Portland) Maine", New England Historic Genealogical Register Vol. 14

Kittery ME VR: Joseph Crook Anderson and Lois Ware Thurston, Vital Records of Kittery, Maine To the Year 1892, Maine Genealogical Society Special Publication No. 8, Picton Press, 1991

MA Marriages: Liahona Research, Marriage Index: Massachusetts 1633–1850, Family Archives 1997 (CD-ROM)

Maine Death Index, 1960-97: on Ancestry.com. Maine Death Index, 1960-97 [database online]. Provo, UT: Ancestry.com, 2002. Original electronic data: State of Maine. Maine Death Index, 1960-97. Augusta, ME: State of Maine Department of Human Services, 19--.

New Haven VR: Vital Records of New Haven, 1649-1850. Connecticut Society of the Order of the Founders and Patriots of America, Hartford, CT, 1917

Wells ME Burial Inscriptions: "Burial Inscriptions at Wells, ME", New England Historic Genealogical Register

Wells ME Church Records: "Records of the First Church of Wells, ME", New England Historic Genealogical Register

New England Marriages: Clarence A. Torrey, New England Marriages Prior to 1700, with an Introduction by Gary Boyd Roberts, Genealogical Publishing Co., Baltimore, 1985,

York Co. ME Cemetery Inscriptions: Maine Cemetery Inscriptions, York County. Maine Old Cemetery Association Special Publication No. 1, Picton Press. [FHL book 974.195 V3m]

York ME Marriages: Marriage Returns of York County, Maine Prior to 1892, Maine Genealogical Society Special Publication No. 13. Picton Press 1993 [FHL book 974.195 V2m]

York ME VR: "Vital Records of York, Maine", New England Historic Genealogical Register



Bethel ME History: William B. Lapham, History of the Twon of Bethel, Maine. 1981 facsimile of the 1891 edition. New England History Press in collaboration with the Bethel Historical Society [FHL book 974.175/B1 H2L]

Cambridge History: Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877: with a genealogical register. Boston: H.O. Houghton, c1877.

Cornish ME Families: Robert L. Taylor, Early Families of Cornish Maine. [FHL book 974.195/C1 D2t]

Cornish ME History: Leola C. Ellis, Kera C. Millard, A History of the Town of Cornish, Maine. 1994 Cornish Historical Society, Inc. [FHL book 974.195/C1 H2]

Hampton NH Settlers: William Haslett Jones, "Early Settlers of Hampton, New Hampshire", New England Historic Genealogical Register

Kittery ME Families: Everett S. Stackpole, Old Kittery and Her Families. 1981 facsimile of the 1903 edition. New England History Press. [FHL book 979.195/K1 H2s]

Families of Ancient New Haven: Donald Lines Jacobus, Families of Ancient New Haven. 1981 reprint, Genealogical Publishing Co.

Bond's Watertown : Henry Bond, Genealogies of the Families and Descendants of the Early Settlers of Watertown, Massachusetts. 1855.

Watertown records: Watertown records: comprising the first and second books of town proceedings with the lands grants and possessions, also the proprietors' book and the first book and supplement of births and deaths and marriages Historical Society of Watertown (Mass.). Watertown, MA: Fred G. Baker, 1894.

Watertown MA VR: Vital Records of Watertown, 1630-1825. Prepared for publication by the Historical Society. Watertown, Mass. 1894-1906.

Wells ME History: Esselyn Gilman Perkins, Wells: The Frontier Town of Maine. 1970 Ogunquit ME. [FHL book 979.195/W1 H2p]



Great Migration Begins: Robert Charles Anderson, The Great Migration Begins, Immigrants to New England 1620–1633. Great Migration Study Project, Boston 1995.

Great Migration 1634-1635: Robert Charles Anderson, George F. Sanborn Jr., Melinde Lutz Sanborn, The Great Migration, Immigrants to New England 1634–1635. Great Migration Study Project, Boston 1999.

Hammatt: Abraham Hammatt, The Hammatt Papers, Early Inhabitants of Ipswich, Massachusetts, 1633–1700. Genealogical Publishing Co. Reprint 1980, originally published 1880–1899.

Hobart Journal: C. Edward Egan Jr., "The Hobart Journal", New England Historic Genealogical Register

IGI: Family History Library International Genealogical Index.  The IGI has been replaced.  The extractions are now in Family Search.

MA Soldiers and Sailors: Secretary of the Commonwealth, Massachusetts Soldiers and Sailors in the War of the Revolution. 1905 Boston.

Mayflower Increasings: Susan E. Roser, Mayflower Increasings (for Three Generations). Genealogical Publishing Co., Inc. 1989

ME/NH: Sybil Noyes, Charles Thornton Libby, Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire. Southworth-Anthoensen Press, Portland ME 1928–1929

Pioneers in Massachusetts: Charles Henry Pope, Pioneers in Massachusetts. Heritage Books, 1991 reprint

Planters of the Commonwealth: Charles Edward Banks, The Planters of the Commonwealth; a Study of the Emigrants and Emigration in Colonial Times: To Which Are Added Lists of Passengers to Boston and to the Bay Colony; the Ships which Brought Them; Their English Homes, and the Places of Their Settlement in Massachusetts, 1620-1640. Boston: Houghton Mifflin, 1930. 231p. Reprinted by Genealogical Publishing Co., Baltimore, 1961. Repr. 1975.

Register: New England Historic Genealogical Register

Royal Descents: Gary Boyd Roberts, The Royal Descents of 600 Immigrants. Baltimore, MD, USA: Genealogical Publishing Co., 2004

Savage: James Savage, Genealogical Dictionary of the First Settlers of New England. 1965 reprint, Genealogical Publishing Company, Baltimore MD.

Search Mary & John: Search for the Passengers of the Mary and John. 1985-.

Threlfall 50: John Brooks Threlfall, Fifty great migration colonists to New England & their origins. Madison WI 1990

Tingley: Raymon Meyers Tingley, Some Ancestral Lines, Being a Record of Some of the Ancestors of Guilford Solon Tingley and his Wife Martha Pamelia Meyers, collected by their son. 1935. Tuttle Publishing Co., Inc., Rutland VT.

Walter Goodwin Davis: Walter Goodwin Davis, Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis (1885-1966): A Reprinting in Alphabetical Order by Surname of the Sixteen Multi-Ancestor Compendia. Genealogical Publishing Company [FHL book 929.273 D29dwa].



Balch Family: Wm. F. Balch, "A History of the Balche Family", New England Historic Genealogical Register Vol. 9, p.233–37

Bradbury Ancestry: John Brooks Threlfall, The Ancestry of Thomas Bradbury (1611-1695) and his wife Mary (Perkins) Bradbury (1615-1700) of Salisbury, Massachusetts, Madison WI, 1995, 2nd edition.

Bradbury memorial: William Berry Lapham, Bradbury memorial: records of some of the descendants of Thomas Bradbury of Agamenticus (York) in 1634 and of Salisbury, Mass., in 1638 with a brief sketch of the Bradburys of England. Portland, OR. Brown Thurston 1890

Brown Corrections: "Corrections and Additions to the Brown Family", New England Historic Genealogical Register Vol. 9, p.220–21

Bubier Family Notes: Madeleine Mason Bubier, Bubier Family Notes, Being a Compilation of Data about an old New England Family, .... 1959 [FHL book 929.273 B85b]

Early Cogans: "Early Cogans English and American", New England Historic Genealogical Register Vol. 111

Dorman: Franklin Abbott Dorman, Thomas Dorman of Topsfield, Massachusetts (1600-1670), Twelve Generations of Descendants. 1994. Heritage Books Inc. [FHL book 929.273 D735df]

Dummer Family: Joseph Lemuel Chester, "The Family of Dummer", New England Historic Genealogical Register Vol. 35

Thomas Foster Family: Lucius R. Paige, "Family of Thomas Foster", New England Historic Genealogical Register Vol. 26

Gray Family: Almon A. Gray and Walter A. Snow, The Gray Family of Hancock County, Maine, 2nd Edition, 1987

Thomas Hale of Newbury: Robert S. Hales, "Thomas Hale, the glover, of Newbury, Mass., 1635, and his Descendants", New England Historic Genealogical Register Vol. 31

Heath Connection: Douglas Richardson, "The Heath Connection: English Origins of Isaac and William Heath of Roxbury, Massachusetts, John Johnson, Edward Morris and Elizabeth (Morris) Cartwright", New England Historic Genealogical Register Vol. 146

Heath Connection Update: Douglas Richardson, "Heath-Johnson-Morris Update: The Ancestry of Agnes (Cheney) Heath", New England Historic Genealogical Register Vol. 149

Hilton Descendants: "Some of the Descendants of William Hilton", New England Historic Genealogical Register Vol. 31, p.179–87

Hutchinsons of Salem: Joseph L. Chester for Alcander Hutchinson, "Genealogy of the Hutchinsons of Salem", New England Historic Genealogical Register Vol. 22

Osgood Family: Osgood Field, "A Contribution to the History of the Family of Osgood", New England Historic Genealogical Register Vol.20, p.22–26

Osgood Family in New England: C.M. Endicott, "The Osgood Family in New England", New England Historic Genealogical Register Vol.13, p.117–21

Richard Sawtell of Watertown MA: Dale C. Kellogg, John B. Threlfall, "Richard Sawtell of Watertown MA", New England Historic Genealogical Register, Vol 126, addendum Vol 128

Sprague Family: D.L. Kent, "The Sprague Family of Charlestown, Massachusetts", New England Historic Genealogical Register, Vol 132, p.51–53

Sprague Records: Ruth Sprague Dowty, "Some Sprague Records in Weymouth, Tincleton, and Dorchester, Dorset", New England Historic Genealogical Register, Vol 134, p.194–98

John Stockbridge: Roger D. Joslyn, "The Descendants of John1 Stockbridge", New England Historic Genealogical Register Vol. 133

Tibbetts: May (Tibbetts) Jarvis, "Henry Tibbetts of Dover, N.H., and Some of His Descendants", New England Historic Genealogical Register Vol. 98

Verin Family: John B. Threlfall, "The Verin Family of Salem, Massachusetts", New England Historic Genealogical Register Vol. 131 p.100–06

Weare Diary: "Diary of Jeremiah Weare, Jr.", New England Historic Genealogical Register

Descendants of John White: Thomas J. Lothrop, "John White of Watertown and Brookline, and Some of His Descendants", New England Historic Genealogical Register


Maine Census, 1837, Household of Thomas F. Bragg, Andover North Surplus, Oxford Co. ME (2 persons under 4, 2 persons over 21).


U.S. Census, 1850, Household of Edmund M. Proctor, Windham, Cumberland Co. ME, p.156, L26, dw59, fam69.

U.S. Census, 1850, Household of Daniel Bubier, Twp No.2, 2nd Range, Franklin Co. ME, p.165B, L32, dw7, fam7.

U.S. Census, 1850, Household of Mark Bubier, Twp No.2, 2nd Range, Franklin Co. ME, p.166A, L13, dw11, fam11.

U.S. Census, 1850, Household of Andrew Campbell, Andover North Surplus, Oxford Co. ME, p.201, L1, dw1, fam1.

U.S. Census, 1850, Household of Thomas F. Bragg, Twp Letter B, Oxford Co. ME, p.209B, L4, dw8, fam9.

U.S. Census, 1850, Household of Wm Andrews, Bethel, Oxford Co. ME, p.5, L16, dw59, fam59.

U.S. Census, 1850, Household of Jacob T. Kimball, Bethel, Oxford Co. ME, p.9, L23, dw61, fam61.

U.S. Census, 1850, Household of Jacob Kimball, Bethel, Oxford Co. ME, p.5, L30, dw61, fam62.

U.S. Census, 1850, Household of Cyrus Dunn, Peru, Oxford Co., Maine, Sh139A, L30, dw93, fam102.

U.S. Census, 1850, Household of Frederick Hilton, Wells Twp, York Co. ME, p.181B, L17, dw320, fam353.


U.S. Census, 1860, Household of Edmund M. Proctor, Windham, Cumberland Co. ME, p.30, L38, dw223, fam232.

U.S. Census, 1860, Household of Daniel Bubier, Getchell Plantation (Rangeley P.O.), Franklin Co. ME, p.72, L1, dw520, fam531.

U.S. Census, 1860, Household of Benjamin Bubier, Getchell Plantation (Rangeley P.O.), Franklin Co. ME, p.72, L5, dw521, fam532.

U.S. Census, 1860, Household of Horace Bubier, Getchell Plantation (Rangeley P.O.), Franklin Co. ME, p.74, L2, dw533, fam544.

U.S. Census, 1860, Household of Kingsbury Campbell, Andover, Oxford Co. ME, p.68, L15, dw497, fam496.

U.S. Census, 1860, Household of Andrew Campbell, Andover North Surplus, Oxford Co. ME, p.18, L11, dw118, fam120.

U.S. Census, 1860, Household of Alonzo Howe, Bethel, Oxford Co. ME, p.34, L12, dw251, fam251.

U.S. Census, 1850, Household of Moses S. Kimball, Bethel, Oxford Co. ME, p.53, L20, dw404, fam400.

U.S. Census, 1860, Household of Jacob T. Kimball, Bethel, Oxford Co. ME, p.53, L27, dw405, fam401.

U.S. Census, 1860, Household of Thos. F. Bragg, Upton, Oxford Co. ME, p.30, L17, dw199, fam193.

U.S. Census, 1860, Household of Frederick Hilton, Wells Twp, York Co. ME, p.30, L31, dw249, fam237.


U.S. Census, 1870, Household of Sarah Proctor, Windham, Cumberland Co. ME, p.526, L10, dw220, fam242.

U.S. Census, 1870, Household of Daniel Bubier, Dallas Plantation, Franklin Co. ME, p.1, L37, dw8, fam8.

U.S. Census, 1870, Household of Kingsbury Campbell, Andover, Oxford Co. ME, p.16, L36, dw105, fam107.

U.S. Census, 1870, Household of Andrew Campbell, Andover North Surplus, Oxford Co. ME, p.2, L5, dw7, fam7.

U.S. Census, 1870, Household of Jacob T. Kimball, Bethel, Oxford Co. ME, p.6, L35, dw45, fam48.

U.S. Census, 1870, Household of Alonzo Howe, Bethel, Oxford Co. ME, p.7, L12, dw47, fam50.

U.S. Census, 1870, Household of Thomas F. Bragg, Upton, Oxford Co. ME, p.1, L25, dw7, fam7.

U.S. Census, 1870, Household of Frederick Hilton, Wells Twp, York Co. ME, p.741, L39, dw586, fam580.


U.S. Census, 1880, Household of Lucretia Kimball, Sabatha St., Lewiston, Androscoggin Co. ME, ED10, p.227B, L22, dw290, fam518 (Betsy Bubier, sister).

U.S. Census, 1880, Household of Sarah D. Proctor, Windham, Cumberland Co. ME, ED65, p.576C, L24, dw395, fam419.

U.S. Census, 1880, Household of Kingsbury Campbell, Andover, Oxford Co. ME, ED116, p.8, L15, dw76, fam79.

U.S. Census, 1880, Household of Alonzo Howe (indexed as Rowe), Bethel, Oxford Co. ME, ED117, p.34A, L15, dw251, fam252 (Betsy Andrews, mother-in-law).

U.S. Census, 1880, Household of Jacob T. Kimball, Bethel, Oxford Co. ME, ED117, p.41C, L31, dw395, fam416.

U.S. Census, 1880, Household of Thomas F. Bragg, Upton, Oxford Co. ME, ED126, p.23, L40, dw174, fam186.

U.S. Census, 1880, Household of Dexter Bubier, Bowdoinham, Sagadahoc Co. ME, ED147 p.101D, L7, dw14 fam14 (Daniel Bubier, brother).

U.S. Census, 1880, Household of Frederick Hilton, Wells Twp, York Co. ME, ED210, p.37, L22, dw410, fam428.


U.S. Census, 1900, Household of Herbert Campbell, Andover, Oxford Co. ME, ED177, Sh1B, L69, dw19, fam19.

U.S. Census, 1900, Household of Charles H. Kimball, Bethel, Oxford Co. ME, ED179, Sh15A, L25, dw350, fam369 (Jacob T. Kimball, father).

U.S. Census, 1900, Household of Laforest F. Bragg, Upton, Oxford Co. ME, ED183, p.2A, L40, dw28, fam29.

U.S. Census, 1900, Household of Joshua Hilton, Wells, York Co. ME, ED257, Sh12A, L43, dw308, fam317.


U.S. Census, 1910, Household of Herbert F. Campbell, Andover, Oxford Co. ME, ED179, p.12A, L44, dw211, fam224.

U.S. Census, 1910, Household of Laforest Bragg, Upton, Oxford Co. ME, ED186, p.1A, L31, dw11, fam9.

U.S. Census, 1910, Household of Joshua F. Hilton, Wells Twp, York Co. ME, ED271, p.12A, L38, dw273, fam281.


U.S. Census, 1920, Household of Herbert Campbell, Hanover, Oxford Co. ME, ED115, p.4B, L89, dw23, fam25.

U.S. Census, 1920, Household of Robert Hilton, Hanover, Oxford Co. ME, ED115, p.4B, L94, dw24, fam26.

U.S. Census, 1920, Household of Joshua F. Hilton, Wells Twp, York Co. ME, ED139, Sh5B, L61, dw122, fam127.


U.S. Census, 1930, Household of Herbert F. Campbell, Andover Twp, Oxford Co. ME, ED9–2, p.5A, L1, dw95, fam106.

U.S. Census, 1930, Household of Robert L. Hilton, Andover Twp, Oxford Co. ME, ED9–2, p.5A, L5, dw96, fam107.

U.S. Census, 1930, Household of Lucien M. Hilton, Wells Twp, York Co. ME, ED16–59, p.9A, L42, dw242, fam245.


U.S. Census, 1940, Household of Robert L Hilton, Pine St, Andover Twp, Oxford Co., Maine, ED9-2, p.2B, L58, HH40.


Home  |  Contact  |  Introduction to Ancestor Charts  |  Surname Index

© 1998 Shirley York Anderson