Rose, George, Ellen and Eliza Hebburn

Subject Names: Rose Hebburn (b1869 – d1944)
                            George Hebburn (b1871 – d1902?)
                            Ellen Hebburn (b1874 – d?)
                            Eliza Hebburn (b1877 – d1966)
Researchers :  Mike Brock and Carol Thompson
September 2021

Below are the full references for this story.
Please click here for the story without annotations, and here for the annotated story

We are very grateful to Jim Littlewood (great grandson of Rose Alma Hebburn) and to Susan Mowry (partner of William James Hilditch Junior, great grandson of Eliza Hebburn) for their invaluable contributions to this story.

In memory of William James Hilditch Junior, 1945-2021.

  1.  Rose Alma Hebborn Birth June Quarter 1869.  England & Wales, Civil Registration Birth Index, 1837-1915, Guildford, Surrey, volume 2a, page 59. Available at ancestry.co.uk . (Accessed August 2021).  Full birth certificate available from www.gro.gov.uk.
  2. Emma Becks & William Hebbourn Marriage 6 December 1868, Worplesdon, Surrey.  England, Select Marriages, 1538-1973.  Available at ancestry.co.uk . (Accessed August 2021)
  3. William Hebburn 7 June 1869 UK Home Office and Prison Commission Records 1770-1951;  The National Archives; Kew, London, England;  Series 1, PCOM 2 Metropolitan Police: Criminal Record Office: Habitual Criminals Registers and Miscellaneous Papers, Register No 5903, 1869.  Available at ancestry.co.uk . (Accessed August 2021)
  4. William Hebburn 20 December 1869 UK Home Office and Prison Commission Records 1770-1951;  The National Archives; Kew, London, England;  Series 1, PCOM 2 Metropolitan Police: Criminal Record Office: Habitual Criminals Registers and Miscellaneous Papers, Register No 885, 1870.  Available at ancestry.co.uk . (Accessed August 2021)
  5. William, Emma, Rose Alma Hebborn 1871 England Census, Stoke next Guildford, Surrey.  Reference RG10; Piece: 811; Folio: 7; Page: 8.  Available at ancestry.co.uk. (Accessed August 2021)
  6. George William Hebborn Birth September Quarter 1871.  England & Wales, Civil Registration Birth Index, 1837-1915, Guildford, Surrey, volume 2a, page 68.  Available at ancestry.co.uk . (Accessed August 2021).  Full birth certificate available from www.gro.gov.uk.
  7. Ellen Mary Hebborn Birth September Quarter 1874.  England & Wales, Civil Registration Birth Index, 1837-1915, Wandsworth, London, volume 1d, page 643Available at ancestry.co.uk . (Accessed August 2021).  Full birth certificate available from www.gro.gov.uk.
  8. Eliza Hebborn Birth June Quarter 1877.  England & Wales, Civil Registration Birth Index, 1837-1915, Richmond, Surrey, volume 2a, page 313.  Available at ancestry.co.uk. (Accessed August 2021).  Full birth certificate available from www.gro.gov.uk.
  9. Emma, Rose, George, Mary Hebborn 23 February 1887 Richmond upon Thames Workhouse Creed Registers, Ref #WH/1/6 pages 413/434, 413/420, 423/434.  Information provided by the Richmond Local Studies and Archive Library, July 2019.
    Surrey History Centre, Woking, Surrey, England; Surrey Institutional Records 1788-1939; Richmond Poor Law Union Application And Report Books 1870-1911; Reference: BG10/55/15.  Available at www.findmypast.co.uk . (Accessed August 2021)
  10. William Hebborn 28 March 1887 Richmond upon Thames Workhouse Creed Registers, Ref #WH/1/6 pages 423/432. Information provided by the Richmond Local Studies and Archive Library, July 2019.
  11. Emma Hebbourne Death December Quarter 1877. England & Wales, Civil Registration Death Index, 1837-1915, Guildford, Surrey, volume 2a, page 43.  Available at ancestry.co.uk. (Accessed August 2021).  Full death certificate available from www.gro.gov.uk.
  12. Emma Hebburn Burial 4 November 1877, Stoke next Guildford. Surrey History Centre, Woking, Surrey, England; Surrey Church of England Parish Registers; Reference: STK/5/3 page 93. Available at ancestry.co.uk (Accessed 27 August 2021) and Find A Grave
    www.findagrave.com/memorial/225137865/emma-hebbourne (Accessed August 2021)
  13. Clio Catherine Freeland Birth June Quarter 1848. England & Wales, Civil Registration Birth Index, 1837-1915, Stepney, London, volume 2, page 578.  Available at ancestry.co.uk. (Accessed August 2021).  Full birth certificate available from www.gro.gov.uk.
  14. Clio Catherine Freeland & Jerry Jackman Marriage June 1868. England & Wales, Civil Registration Marriage Index, 1837-1915, Guildford, Surrey, volume 2a, page 93.  Available at ancestry.co.uk. (Accessed August 2021). 
  15. Clio Catherine Jackman Birth September Quarter 1868. England & Wales, Civil Registration Birth Index, 1837-1915, Guildford, Surrey, volume 2a, page 63
    Flora Annie Jackman  Birth September Quarter 1869.  England & Wales, Civil Registration Birth Index, 1837-1915, Guildford, Surrey, volume 2a, page 67.
    Available at www.ancestry.co.uk. (Accessed August 2021). 
  16. Jerry Jackman 15 February 1870 UK Home Office and Prison Commission Records 1770-1951; The National Archives; Kew, London, England;  Series 1, PCOM 2 Metropolitan Police: Criminal Record Office: Habitual Criminals Registers and Miscellaneous Papers, Register No 1584, 1870. Available at ancestry.co.uk. (Accessed August 2021)
    “Guildford Borough Bench – Unkind Treatment” The Surrey Advertiser and County Times, 19 February 1870, page 2.  Available at www.findmypast.co.uk. (Accessed August 2021)
  17. Jeremiah Jackman 8 June 1871 UK Calendar of Prisoners 1868-1929 ; The National Archives; Kew, London, England;  Reference: HO 140/16; Register No 37, 1871. Available at ancestry.co.uk. (Accessed August 2021)
    “Guildford County Bench – A Man in the Chimney” The West Surrey Times, 13 May 1871, page 2.  Available at www.findmypast.co.uk. (Accessed August 2021)
  18. George Jackman Birth June Quarter 1873. England & Wales, Civil Registration Birth Index, 1837-1915, Guildford, Surrey, volume 2a, page 71.  Available at ancestry.co.uk . (Accessed August 2021). 
  19. Grace Maud Jackman Birth December Quarter 1876. England & Wales, Civil Registration Birth Index, 1837-1915, Guildford, Surrey, volume 2a, page 72.  Available at ancestry.co.uk. (Accessed August 2021).  Full birth certificate available from www.gro.gov.uk.
  20. “Borough Bench – Unfeeling Parents” The West Surrey Times and Guildford Gazette, 6 October 1883, page 8. Available at findmypast.co.uk. (Accessed August 2021)
  21. “Guildford Borough Bench – Desertion Disgraceful” The Surrey Advertiser and County Times, 1 October 1883, page 3. Available at findmypast.co.uk. (Accessed August 2021)
  22. Ann Luxton, Kate Jackman 1881 England Census, Guildford, Surrey. Reference RG11; Piece: 778; Folio: 47; Page: 30.  Available at ancestry.co.uk. (Accessed August 2021)
  23. Grace Maud Jackman Death March Quarter 1881. England & Wales, Civil Registration Death Index, 1837-1915, Guildford, Surrey, volume 2a, page 56. Available at ancestry.co.uk. (Accessed August 2021).  Full death certificate available from www.gro.gov.uk.
  24. Rose, George, Ellen, Eliza Hebburn 1881 England Census, Guildford Union Workhouse, Surrey. Reference RG11; Piece: 778; Folio: 94; Page: 10&11.  Available at ancestry.co.uk. (Accessed August 2021)
  25. “Pirbright” The West Surrey Times and County Express, 16 October 1886, page 6. Available at findmypast.co.uk. (Accessed August 2021)
  26. “Where the Ratepayers’ Money Goes” The Surrey Advertiser and County Times, 6 October 1883, page 2. Available at findmypast.co.uk. (Accessed August 2021)
  27. William Hebborn 9 March 1898 UK Calendar of Prisoners 1868-1929; The National Archives; Kew, London, England;  Reference: HO 140/186; Register No 50, 1898.  Available at ancestry.co.uk. (Accessed August 2021)
  28. William Hebburn Death March Quarter 1899. England & Wales, Civil Registration Death Index, 1837-1915, Wandsworth, Surrey, volume 1d, page 391. Available at ancestry.co.uk. (Accessed August 2021).  Full death certificate available from www.gro.gov.uk.
  29. George Hebburn 1891 England Census, Worplesdon, Guildford, Surrey. Reference RG12; Piece: 556; Folio: 58; Page: 3.  Available at ancestry.co.uk. (Accessed August 2021)
  30. Ellen & Eliza Hebburn Available at Surrey History Centre, Woking, Surrey, England; Guildford Poor Law Union Minute Books 1836-1918; BG6/11/22, page 66.  (Accessed September 2019)
  31. Augusta Spottiswoode “Exploring Surrey’s Past” Biography Available at   exploringsurreyspast.org.uk/themes/subjects/womens-suffrage/suffrage-biographies/augusta-spottiswoode-1824-1912/.  (Accessed August 2021)
  32. “Guildford Board of Guardians – Expatriation” The Surrey Mirror and General County Advertiser, 16 May 1885, page 5. Available at findmypast.co.uk. (Accessed August 2021)
  33. “Guildford Borough Bench – Emigration” The Surrey Advertiser and County Times, 9 June 1883, page 2. Available at findmypast.co.uk. (Accessed August 2021)
  34. British Home Children in Canada – John Throgmorton Middlemore and the Children’s Emigration Homes Available at canadianbritishhomechildren.weebly.com/who-was-john-middlemore.html  (Accessed August 2021)
  35. British Home Children Available at somerville66.blogspot.com/2014/11/british-home-children.html (Accessed August 2021)
  36. “Children’s Emigration Homes, Farewell Meeting” The Birmingham Daily Post, 10 June 1887, page 6. Available at findmypast.co.uk. (Accessed August 2021)
  37. S/S Lake Ontario, Beaver Line Norway Heritage Hands Across the Sea Available at norwayheritage.com/p_ship.asp?sh=laont (Accessed August 2021)
  38. British Home Children in Canada – Middlemore’s London Ontario Guthrie House Available at canadianbritishhomechildren.weebly.com/guthrie-house-london-ont.html (Accessed August 2021)
  39. Rose Alma Hebburn British Home Children Information Sheet Registry ID #:59628. Available at britishhomechildrenregistry.com/Person/bhcInfo/59628 . (Accessed August 2021)
  40. Rose Hebburn Notes and Photograph kindly provided by Jim Littlewood.
  41. Rose Hebburn & James Collins Marriage 1 September 1890. New York State, Marriage Index, 1881-1967, North Tonawanda, certificate number 13975.  Available at ancestry.com (Accessed August 2021).  Full marriage certificate available from at Niagara County Registry Office, North Tonawanda, New York State, USA.
  42. Map showing location of London Ontario “An analysis of public debates over urban growth patterns in the City of London, Ontario, 2011”. Available at researchgate.net/figure/Map-showing-location-of-London-Ontario_fig2_233168756 (Accessed August 2021)
  43. Niagara Falls, New York, History Available at en.wikipedia.org/wiki/Niagara_Falls,_New_York (Accessed August 2021)
    Niagara Falls Info, Historic Mill District  available at www.niagarafallsinfo.com/niagara-falls-history/niagara-falls-municipal-history/historic-mill-district/ (Accessed August 2021)
  44. James, Rose, Francis Collins 1892 New York, US, State Census, Wheatfield Town, Niagara, Election District 05, page 14. Available at ancestry.com. (Accessed August 2021)
  45. James, Rosa, Frances, Lilly, James Vronecker Collence 1900 United States Federal Census, North Tonawanda Ward 3, Niagara, New York; Page 11; Enumeration District 0083. Available at ancestry.com. (Accessed August 2021)
  46. John A, Rose & Edna Clarkson and Francis, Lily, James, Veronica, Vincent Collins
    1910 United States Federal Census, Niagara Falls Ward 4, Niagara, New York; Roll T624_1050; Page 8B; Enumeration District 0108. Available at ancestry.com. (Accessed August 2021)
  47. “Niagara Falls News …. James Collins Dead” Buffalo Morning Express and Illustrated Buffalo Express, 22 February 1903, page 15. Newspapers by Ancestry.com.  Available at ancestry.com. (Accessed August 2021)
  48. Rose Collins & John A Clarkson Marriage 3 July 1903. New York State, Marriage Index, 1881-1967, Niagara Falls, certificate number 13461.  Available at ancestry.com (Accessed August 2021).
  49. John Clarkson Birth 16 July 1904. New York State, Birth Index, 1881-1942, Niagara Falls, Certificate Number 27611 Available at ancestry.com (Accessed August 2021).
  50. Lily, Veronica, Vincent, Lawrence Collins Admission and discharge 10 January 1905. New York State Census of Inmates in Almshouses and Poorhouses, 1875-1921; Series:A1978; Reel:A1978:145; Niagara, Record Numbers: 1520 Lily Collins age 11; 1521 Veronica Collins age 7; 1522 Vincent Collins age 4; 1535 Lawrence Collins age 4 months.  Available at ancestry.com (Accessed August 2021).
  51. James Collins Admission and discharge 7 February 1905. New York State Census of Inmates in Almshouses and Poorhouses, 1875-1921; Series:A1978; Reel:A1978:145; Niagara, Record Numbers: 1523 James Collins age 9.  Available at ancestry.com (Accessed August 2021).
  52. Rose Collins widow of James, 927 Grove Ave. US City Directories, 1822-1995;Niagara Falls, New York, City Directory, 1903, page 113.  Available at ancestry.com (Accessed August 2021).
  53. John Clarkson, 2445 Cudaback Ave. US City Directories, 1822-1995;Niagara Falls, New York, City Directory, 1904, page 113.  Available at ancestry.com (Accessed August 2021).
    John Clarkson, 2448 Mackenna Ave.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1906, page 103.  Available at www.ancestry.com (Accessed August 2021).
    John Clarkson, 1423 Sugar.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1908, page 144.  Available at www.ancestry.com (Accessed August 2021).
    John Clarkson, Seneca Ave near twenty fourth.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1909, page 150.  Available at www.ancestry.com (Accessed August 2021).
  54. Mrs R Clarkson, 1242 Center Ave. US City Directories, 1822-1995;Niagara Falls, New York, City Directory, 1912, page 230.  Available at ancestry.com (Accessed August 2021).
  55. Mrs R Clarkson, 359 Twelfth. US City Directories, 1822-1995;Niagara Falls, New York, City Directory, 1913, page 247.  Available at ancestry.com (Accessed August 2021).
    Mrs R Clarkson, 466 Sixth.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1914, page 253.  Available at www.ancestry.com (Accessed August 2021).
  56. Rose & Edna Clarkson and Lily, James, Veronica, Vincent Collins, plus lodger Kingsley 1915 New YorkState Population Census Schedules; Election District: 01; Assembly District: 02; Niagara Falls Ward 06; Niagara; Page: 14.  Available at www.ancestry.com. (Accessed August 2021)
  57. John Clarkson 1915 New York State Population Census Schedules; Election District: 01; Assembly District: 02; Niagara Falls Ward 12; Niagara; Page: 54  Available at www.ancestry.com. (Accessed August 2021)
  58. John Clarkson, 710 Ferry Ave. US City Directories, 1822-1995;Niagara Falls, New York, City Directory, 1915, page 257.  Available at ancestry.com (Accessed August 2021).
    John Clarkson, 710 Ferry Ave.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1916, page 270.  Available at www.ancestry.com (Accessed August 2021).
    John Clarkson, 710 Ferry Ave.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1917, page 254.  Available at www.ancestry.com (Accessed August 2021).
    John Clarkson, 710 Ferry Ave.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1918, page 279.  Available at www.ancestry.com (Accessed August 2021).
  59. John Clarkson 1920 United States Federal Census, North Tonawanda Ward 1, Niagara, New York; Roll T625_1240; Page 10A; Enumeration District 133. Available at ancestry.com. (Accessed August 2021)
  60. Rose Clarkson, 935 Whirlpool. US City Directories, 1822-1995;Niagara Falls, New York, City Directory, 1921, page 324.  Available at ancestry.com (Accessed August 2021).
  61. “John Clarkson Dies at Falls” The Buffalo Times, 8 December 1923, page 2. Newspapers by Ancestry.com.  Available at ancestry.com. (Accessed August 2021)
  62. Rose & Edna Clarkson and James & Vincent Collins, plus 2 lodgers 1925 New YorkState Population Census Schedules; Election District: 01; Assembly District: 02; Niagara Falls Ward 06; Niagara; Page: 14Available at www.ancestry.com. (Accessed August 2021)
  63. August Wolf & wife, Rose & Edna Clarkson 1930 United States Federal Census, Buffalo, Erie, New York; Page 12A; Enumeration District 0107. Available at ancestry.com. (Accessed August 2021)
  64. August & Lillian Wolf, Rose Clarkson 1940 United States Federal Census, Buffalo, Erie, New York; Roll: m-t0627-02836; Page 61A; Enumeration District 64-422. Available at ancestry.com. (Accessed August 2021)
  65. Rose A Clarkson Death 14 October 1944. New York State, Death Index, 1852-1956 Tonawanda, certificate number 57328.  Available at ancestry.com (Accessed August 2021).
  66. Eliza Hebburn British Home Children Information Sheet Registry ID #:59634. Available britishhomechildrenregistry.com/Person/bhcInfo/59634. (Accessed August 2021)
  67. Eliza Hebburn 1891 Census of Canada; Census Place: St Georges Ward, Toronto City, Ontario, Canada; Roll:T-6370; Family No: 1056  Available at www.ancestry.com (Accessed August 2021).
  68. Andrew Mercer Reformatory for Women Available at en.wikipedia.org/wiki/Andrew_Mercer_Reformatory_for_Women (Accessed August 2021).
  69. Eliza C Hebburn & Walter Hilditch Marriage 21 July 1894. New York State, Marriage Index, 1881-1967, North Tonawanda, certificate number 12994.  Available at ancestry.com (Accessed August 2021).
  70. Walter Isaiah Hilditch Baptism 22 November 1868, Archives Wales; Wales; Montgomeryshire, Buttington, page 72Available at ancestry.co.uk (Accessed August 2021).
  71. Walter, Eliza, Martha, William, Alfred Hilditch 1900 United States Federal Census, North Tonawanda Ward 3, Niagara, New York; Page 30; Enumeration District 0083. Available at ancestry.com. (Accessed August 2021)
  72. Walter Hilditch, 2468 Cudaback Ave. US City Directories, 1822-1995;Niagara Falls, New York, City Directory, 1904, page 193.  Available ancestry.com (Accessed August 2021).
    Walter Hilditch, Twenty Seventh cor Buffalo Ave.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1906, page 188.  Available www.ancestry.com (Accessed August 2021).
    Walter Hilditch, 2424 Allen Ave.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1907, page 211.  Available at www.ancestry.com (Accessed August 2021).
    Walter Hilditch, 2453 Allen Ave.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1908, page 235.  Available at www.ancestry.com (Accessed August 2021).
    Walter Hilditch, 2306 Allen Ave.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1910, page 246.  Available at www.ancestry.com (Accessed August 2021).
    Walter Hilditch, 2306 Allen Ave.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1912, page 307.  Available at www.ancestry.com (Accessed August 2021).
  73. Walter, Eliza, Martha, William, Alfred Hilditch 1905 New York State Population Census; Assembly District 02;  Election District 01; Niagara Falls Ward 5, Niagara, New York; Page 77.  Available at ancestry.com. (Accessed August 2021)
    Walter, Elizabeth, Martha, William, Alfred Hilditch  1910 United States Federal Census;  Niagara Falls Ward 6, Niagara, New York; Page 9B, Enumeration District: 0111.  Available at www.ancestry.com. (Accessed August 2021)
  74. Walter Isaiah Hilditch Death 11 December 1912. New York State, Death Index, 1852-1956 Niagara Falls, certificate number 56669.  Available at ancestry.com (Accessed August 2021).
  75. Elizabeth, Martha, Wm, Alfred Hilditch, plus a boarder 1915 New YorkState Population Census Schedules; Election District: 01; Assembly District: 02; Niagara Falls Ward 08; Niagara; Page: 44Available at www.ancestry.com. (Accessed August 2021)
  76. Elizabeth, Martha, Alfred Hilditch 1920 United States Federal Census, Niagara Falls Ward 1, Niagara, New York; Roll T625_1241; Page 8B; Enumeration District 99. Available at ancestry.com. (Accessed August 2021)
  77. William J Hilditch & Mabel B Canavan/Durkin Marriage 29 August 1917. New York State, Marriage Index, 1881-1967, Niagara Falls, New York, certificate number 31977.  Available at ancestry.com (Accessed August 2021).
    William, Mabel, William Jr Hilditch, plus stepson and 2 lodgers  1920 United States Federal Census, Niagara Falls Ward 6, Niagara, New York; Roll T625_1241; Page 13B; Enumeration District 115.  Available at www.ancestry.com. (Accessed August 2021)
  78. Alfred E Hilditch & Ruth Shay Marriage 29 June 1922. New York, County Marriage Records 1907-1936, Niagara 1917-1922, Registered Number 1955, Film No 000897561.
    Alfred E & Ruth M Hilditch 1930 United States Federal Census, Niagara Falls, Niagara, New York; Page 33A; Enumeration District 0052.  Available at www.ancestry.com. (Accessed August 2021)
    Alf E & Ruth M Hilditch, 721 Linwood Ave.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1960, page 244.  Available at www.ancestry.com (Accessed August 2021).
  79. 4 Generations of Hilditch 1945 Photograph kindly provided by William James Hilditch Jr.
  80. Elizabeth & Martha Hilditch 1930 United States Federal Census, Niagara Falls, Niagara, New York; Page 9A; Enumeration District 0056. Available at ancestry.com. (Accessed August 2021)
    Eliz C Hilditch, 411 6th St.  US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1924, page 349.  Available at www.ancestry.com (Accessed August 2021).
  81. Elizabeth & Martha Hilditch 1940 United States Federal Census, Niagara Falls, Niagara, New York; Roll: m-t0627-02697; Page 9B; Enumeration District 32-78.  Available at ancestry.com. (Accessed August 2021)
  82. Martha J Hilditch Death 9 December 1946. New York State, Death Index, 1852-1956 Niagara Falls, certificate number 71371.  Available at ancestry.com (Accessed August 2021).
  83. Eliz C Hilditch, 411 6th US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1949, page 232.  Available www.ancestry.com (Accessed August 2021).
  84. Eliz C Hilditch, 719 Linwood Ave. Alfred E 7 Ruth M Hilditch 721 Linwood Ave. US City Directories, 1822-1995; Niagara Falls, New York, City Directory, 1954, page 212.  Available at ancestry.com (Accessed August 2021).
  85. Elizabeth Hilditch Death 30 August 1966. New York State, Death Index, 1957-1969 Niagara Falls, Niagara, New York.  Available at ancestry.com (Accessed August 2021).
  86. “Mrs Hilditch dies at 87 in Hospital” Niagara Falls Gazette, 31 August 1966. Kindly provided by Susan Mowry.
  87. Ellen Mary Hebborn British Home Children Information Sheet Registry ID #:59632. Available britishhomechildrenregistry.com/Person/bhcInfo/59632. (Accessed August 2021)
  88. Ellen Hebburn Guthrie Home Middlemore records
    28 June 1887 Guthrie Home employment agreement with John H Elliott, Wilton Grove, Westminster, Middlesex, Ontario, for one year
    22 August 1888 Guthrie Home employment agreement with E Adams, Chatham, Kent, Ontario, for one year
    3 Feb 1892 report on correspondence from Ellen Hebburn
    5 September 1893 report of a visitor from England
    Documentation kindly provided by Jim Littlewood.
    See also www.somerville66.blogspot.com/2014/11/british-home-children.html
  89. Geo Hebburn departure 15 December 1892, SS Parisian, destination Halifax, Canada & Portland, USA. UK and Ireland, Outward Passenger Lists, 1890-1960;  The National Archives; Kew, Surrey, England; BT27 Board of Trade: Commercial and Statistical Department and Successors: Outwards Passenger Lists; Reference Number: Series BT27-;   Parisian, Allan Line.  Available at ancestry.co.uk (Accessed August 2021).
    Geo Hebbarn  arrival 23 December 1892, SS Parisian, Halifax Canada.  Canada Incoming Passenger Lists 1865-1935;  SS Parisian;  Library and Archives Canada; Ottawa, Ontario, Canada; Series: RG 76-C; Roll: C-4515.  Available at www.ancestry.com (Accessed August 2021).
  90. George Hepburn, 154 W Onondaga. US City Directories, 1822-1995;Syracuse, New York, City Directory, 1895, page 368.  Available at ancestry.com (Accessed August 2021).
  91. George Hebbrun, 402 W Onondaga. US City Directories, 1822-1995;Syracuse, New York, City Directory, 1896, page 360.  Available at ancestry.com (Accessed August 2021).
    George Helburn, 243 S Ave.  US City Directories, 1822-1995; Syracuse, New York, City Directory, 1898, page 330.  Available at www.ancestry.com (Accessed August 2021).
  92. George W Hebburn, 233 South Ave. US City Directories, 1822-1995; Syracuse, New York, City Directory, 1899, page 962 (grocer).  Available at ancestry.com (Accessed August 2021).
  93. George, Mary, Florence “Hebbian” 1900 United States Federal Census, Syracuse Ward 13, Onondaga, New York; Page 6; Enumeration District 0129. Available at ancestry.com. (Accessed August 2021)
  94. George W Hebburn, 316 Putnam St. US City Directories, 1822-1995; Syracuse, New York, City Directory, 1900, page 357.  Available at ancestry.com (Accessed August 2021).
  95. George W Hebburn, 125 Amy St. US City Directories, 1822-1995; Syracuse, New York, City Directory, 1901, page 356.  Available at ancestry.com (Accessed August 2021).
  96. George W Hebburn, died May 12, 1902. US City Directories, 1822-1995; Syracuse, New York, City Directory, 1902, page 341.  Available at ancestry.com (Accessed August 2021).
  97. George Hebburn Death 12 May 1902. New York State, Death Index, 1852-1956 Syracuse, New York.  Available at ancestry.com (Accessed August 2021).
  98. British Home Children in Canada canadianbritishhomechildren.weebly.com