• [S91] Records of the Reformed Dutch Church of Catskill in the town of Catskill, Greene County, N. Y.. Online at http://www.rootsweb.ancestry.com/~nygreen2/…. (viewed 2017).
  • [S106] 1800 U.S. Federal Census, On-line at Ancestry.com.
  • [S107] 1810 U.S. Federal Census, On-line at Ancestry.com.
  • [S112] 1850 U.S. Federal Federal Mortality Census Schedule, On-line at Ancestry.com.
  • [S129] 1865 New York State Census, On-line at Ancestry.com.
  • [S206] Alexander Miller, Death Certificate Brooklyn, New York, Death Cert. No. 8931, 26 May 1895, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S207] Charles Eben Miller, Death Certificate New York Co., NY No. 1832, 21 Jan 1940, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S208] Mary E. Robbins, Death Certificate Kings Co., NY No. 14227, 13 Jun 1919, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S228] United States, GenealogyBank Obituaries, 1980-2014. Online at familysearch.org. (viewed 2017).
  • [S691] Compact Disk, Early Vital Records of Suffolk County, Massachusetts to about 1850, (Search & Research Pub. Corp., 2nd Edition).
  • [S692] Compact Disk, Early Vital Records of Plymouth County, Massachusetts to about 1850, (Search & Research Pub. Corp., 2nd Edition).
  • [S821] USSearch.com - People Search. Online at http://preview.ussearch.com
  • [S892] James. Hough, 1870 U.S. Federal Census, Manchester P. O., Coffee Co., TN, Page 61, Dwelling #74, Family #76, NARA Film M593-1520, National Archives & Records Administration, http://www.heritagequestonline.com/prod/genealogy/
  • [S900] Lot 12102, Burial list dated 30 June 1994, Green-Wood Cemetery, Brooklyn, NY; in possession of Mark Waldron (1996).
  • [S901] Alexander Miller, 1860 US Census, Kings Co., NY, Brooklyn 4th Ward, pg. 13, stamped pg. 697, line 15, NARA Film M653-764, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S904] Miller Gravestone, Lot 12102, Green-Wood Cemetery, Brooklyn, NY; Read by Mark Waldron 23 Sep 1995.
  • [S905] Cemetery Lot# 12101, Section 51/170 ownership record, The Green-Wood Cemetery, Brooklyn, NY; photocopy in possession of Mark Waldron.
  • [S911] Nancy Miller, Death Register entry New York Co., New York, 1860 Death Register, page 49, line 146, 16 April 1860, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S912] Benjamin F. Miller, Death Certificate New York Co., New York, Certificate No. 61823, 21 June 1870, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S913] John H. entry Miller, 1910 US Census, Kings County, 7th Ward, E.D. 102, sheet 8A, p. 130, NARA Film T624-957, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S914] John H. Miller, 1880 US Census, Kings Co., NY, p. 68D, NARA Film T9-0853, National Archives, On-line at FamilySearch.org.
  • [S915] Tracing your Roots in GREENE COUNTY. Online at http://www.rootsweb.com/~nygreen2/. (2006).
  • [S920] Vital Records of Medway Massachusetts To The Year 1850), NEHGS On-Line , Boston, Suffolk County, Massachusetts. Hereinafter cited as Medway Vital Records.
  • [S925] Roswell Randall Hoes, Baptismal and Marriage Registers of the Old Dutch Church of Kingston, Ulster County, New York, For One Hundred And Fifty Years From Their Commencement in 1660), FHL Film No. 1321446, Item 3, Family History Library , Salt Lake City, Utah, (LC Call No.: F129.K5K5
    FHL US/CAN 974.734/KI, K2h 1980).
  • [S926] NYG&B Electronic Library. Online at http://elibrary.newyorkfamilyhistory.org. (2006).
  • [S928] Catharina Hendrickson Baptismal Record; 26 Dec 1763, "Baptismal Record, St. Paul's (Zion) Lutheran Church of Red Hook: 1730-1904, Town of Red Hook, Dutchess, NY, (via K. E Griffin, Kingston, NY),.
  • [S929] Catharine Van Wormer; File No. W18197 (via K. E Griffin, Kingston, NY); Revolutionar War Pension File;.
  • [S931] Lorine McGinnis Schulze and Chris Brooks, "Origins Of The Pier Family In The Netherlands And An Update Of Their Connection To The Ostrander Family",The New York Genealogical And Biographical Record Vol. 131, Number 3 (July 2000) 163-181.
  • [S934] William C. Schermerhorn, "History Of The Schermerhorn Family",The New York Genealogical And Biographical Record Vol. 36, Number 2 (April 1905) 141-147.
  • [S935] Peter Van Wormer, 1870 U.S. Federal Census, Cicero, Onondaga Co., NY, Page 67,Sheet 69, line 19, NARA Film M593-1060, National Archives & Records Administration, http://www.heritagequestonline.com/prod/genealogy/
  • [S940] Fernald, Theo Van Wormer, D.A.R. Application #75989, National Society of the Daughters of the American Revolution,.
  • [S941] Gustave Anjou, Ulster County, N.Y. probate records in the office of the surrogate, and in the county clerk's office at Kingston, N.Y. : a careful abstract and translation of the Dutch and English wills, letters of administration after intestates, and inventories from 1665, with genealogical and historical notes, and list of Dutch and Frisian baptismal names with their English equivalents), ULSTER COUNTY NY Genealogical CD.
  • [S942] Louisa J. Miller, Death Certificate Kings Co., New York, Certificate No. 23772, 21 December 1915, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S949] Lila James Roney, "Identity of Jannetje Arentsdr Pier, wife of Peter Winne, Jr.",The New York Genealogical And Biographical Record Vol. 70, Number 2 (April 1939) 159-162, (correction in July 1939 issue, p. 222).
  • [S955] Royden Woodward Vosburgh, Records of the Reformed Dutch Church of Catskill in the town of Catskill, Greene County, N. Y.), Family History Library Film No. 0533479,.
  • [S956] Karen E. Griffin, Hendrickson & Van Wormer Family Group Sheet, Hendrickson & Van Wormer Family Group Sheet Collection; supplied by Griffin, Kingston, New York, 2006. In possession of Mark Waldron.
  • [S957] Peter Van Wormer, 1880 US Census, Onondaga Co., New York, Brewerton, Sheet 32A, FHL Film No. 1254905, National Archives, On-line at FamilySearch.org.
  • [S961] John Gilcreast, 1870 U.S. Federal Census, Londonderry, Rockingham Co., NH, Stamped Sheet No. 265, Page 6, Line 27, NARA Film M593-847, National Archives & Records Administration, On-line at Ancestry.com.
  • [S963] George W. Gilcreast Obituary, Nashua Telegraph, Nashua, New Hampshire (July 21, 1937), New Hampshire State Library, Genealogy Section.
  • [S964] Lila James Roney, "Winne--Pier Notes",The New York Genealogical And Biographical Record Vol. 71 (July 1940) 231.
  • [S974] Ella Laura Daniell, Death Certificate Kings Co., New York, Certificate No. 542, 19 January 1878, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S975] Phillip B. Daniell, Death Certificate Kings Co., New York, Certificate No. 11787, 1 Nov 1883, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1009] Alex W. Fraser, Gravestones of Glengarry, Volume 1, Williamstown, (Belleville, Ontario: Mika Publishing Co., 1976); digital image. FHL Film No. 1598265 Family History Library , Salt Lake City, Utah.
  • [S1018] Edith Van Heusen, "Van Husen (Van Heusen, Van Hoesen) Genealogy",New York Genealogical and Biographical Record Vol. 051, No. 4 (Oct. 1920) 289.
  • [S1019] "Baptisms of the Dutch Reformed Church of Coxsackie",New York Genealogical and Biographical Record Vol. 88, No. 2 and Vol. 091, No. 3 (April 1957 and July 1960) 105-115; 142-152.
  • [S1020] Evelyn Scullion, "McDonald Family Email", e-mail message - from e-mail address to Mark Waldron. Hereinafter cited as "Evelyn Scullion Email."
  • [S1023] Shanna Jones, Glengarry County GenWeb: Glengarry Family-Linked Database. Accessed 18 Dec 2006 online at http://www.rootsweb.com/~onglenga/…
  • [S1026] Richard Jr. Schermerhorn, "Genealogical Notes On A Very Old New York Family And Some of Its Branches",New York Genealogical and Biographical Record Vol. 46, No. 4 (Oct. 1915) 343-352.
  • [S1029] Mabry Benson, Geller-Hearn Family Rootsweb page. 18 Feb 2000 online at http://wc.rootsweb.com/cgi-bin/igm.cgi. Originally from www.Rootsweb.com (viewed Jan 2007).
  • [S1031] Kathy Miller, Kathy Miller gedcom Rootsweb page. 17 Aug 2006 online at http://wc.rootsweb.com/cgi-bin/igm.cgi. Originally from www.Rootsweb.com (viewed Jan 2007).
  • [S1040] Alexander Miller, 1850 U.S. Federal Census, New York Co., NY, 11th Ward, p. 35, NARA Film M432-546, National Archives, On-line at Ancestry.com.
  • [S1041] "Baptisms of the Dutch Reformed Church of Rhinebeck Flats, Dutchess County, New York",New York Genealogical and Biographical Record Vol. 085, No. 4 (October 1954) 205-216.
  • [S1043] Died, Brooklyn Daily Eagle, Brooklyn, New York, 10 April 1860, pg. 4. Hereinafter cited as Brooklyn Eagle.
  • [S1051] Grace Waldron, Death Certificate Queens Co., New York, Certificate No. 3362, 18 November 1909, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1093] Londonderry NH Birth Records, Attested to 28 Nov 1850, Londonderry NH Town Clerk,.
  • [S1095] Samuel Gilchrist, 1850 U.S. Federal Census, Londonderry, Rockingham Co., NH, Page 282, NARA Film M432-437, National Archives & Records Administration, On-line at Ancestry.com.
  • [S1096] Aaron Gilchrist, 1860 U.S. Federal Census, Methuen, Essex Co., MA, Page 468, Line 37, NARA Film M653-498, National Archives & Records Administration, On-line at Ancestry.com.
  • [S1097] Aaron Gilcreast, 1870 U.S. Federal Census, Methuen, Essex Co., MA, Page 12, Line 14, NARA Film M593-611, National Archives & Records Administration, On-line at Ancestry.com.
  • [S1098] Aaron Gilcreast, 1880 U.S. Federal Census, Methuen, Essex Co., MA, Enumeration District 166, Sheet 27, Stamped Page 218C, Line 25, NARA Film M593-611, Family History Library Film 1254528, National Archives & Records Administration, On-line at Ancestry.com.
  • [S1099] Walter L. Gilcreast, 1900 U.S. Federal Census, Methuen, Essex Co., MA, Enumeration District 409, Sheet 2, Stamped Page 244C, Line 8, NARA Film T623-646, National Archives & Records Administration, On-line at Ancestry.com.
  • [S1130] Joseph M. Scott, 1880 U.S. Federal Census, Chester Co., PA, Coatesville, E.D. 76, pg. 25, stamped page 123A, NARA film No. T9-1115, National Archives, On-line at Ancestry.com.
  • [S1144] James Cushing, The Genealogy of the Cushing Family (An account of the Ancestors and Descendants of Matthew Cushing, who came to America in 1638), First Edition, 1877, by Lemuel Cushing (Montreal: The Perrault Printing Co., 1905). (from Rootsweb Worldconnect trees 2294173 and dasharp). Hereinafter cited as Genealogy of the Cushing Family.
  • [S1145] Vital Records of Bridgewater, Massachusetts to the Year 1850, 1916), CD: Early Vital Records of Plymouth County Massachusetts to about 1850 , Wheat Ridge, CO. Hereinafter cited as Vital Records of Bridgewater.
  • [S1146] Caleb Johnson, MayflowerHistory.com web site. Viewed Oct 2007 online at www.mayflowerhistory.com.
  • [S1150] Robert Hutchinson, Death Certificate Kings Co., New York, Certificate No. 3449, 17 December 1905, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1153] D. Hamilton Hurd, History of Rockingham and Strafford Counties, New Hampshire, with Biographical Sketches of the Pioneers and Many of the Prominent Men, 1882), viewed at WorldVitalRecords.com web site. Hereinafter cited as History of Rockingham & Strafford, NH.
  • [S1154] Vital Records of Worcester Massachusetts To The Year 1850), NEHGS On-Line , Boston, Suffolk County, Massachusetts. Hereinafter cited as Worcester.
  • [S1157] Darius Fox, 1850 U.S. Federal Census, Dracut, Middlesex Co., Mass., Page 300, NARA Film M432-322, National Archives & Records Administration, On-line at Ancestry.com.
  • [S1158] Isaac Hill, 1920 U.S. Federal Census, Middlesex Co., MA, Dracut town, E.D. 116, pg. 36B, line 91, NARA Film T625-709, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1162] Molten R. Sample, 1870 U.S. Federal Census, Chester Co., PA, East Caln Township, Thorndale Iron Works Post Office, pg. 4, stamped page 62, NARA film No. M593-1323, National Archives, On-line at Ancestry.com.
  • [S1163] Nathaniel W. Sample, 1850 U.S. Federal Census, Lancaster Co., PA, Leacock Township, Enterprise Post Office, stamped page 115, NARA film No. M432-789, National Archives, On-line at Ancestry.com.
  • [S1165] Vital Records of Mendon Massachusetts To The Year 1850, 1905), NEHGS On-Line , Boston, Suffolk County, Massachusetts. Hereinafter cited as Mendon.
  • [S1170] Andrew N. Adams, A Genealogical History of Henry Adams of Braintree, MA, and his Descendants; also John Adams of Cambridge, MA, 1632-1897 (Rutland, VT.: The Tuttle Company, 1898). Hereinafter cited as Genealogical History of Henry Adams.
  • [S1171] Mary LeBaron Stockwell, Descendants of Francis LeBaron of Plymouth, Mass., (Boston: T. R. Marvin & Son, Printers, 1904); digital image. Viewed at WorldVitalRecords.com web site.
  • [S1172] McClure Meredith Howland, "A Report Into The English Background Of The Southworth Family Of Plymouth Colony",New England Historic Genealogical Society Register Vol. 97, pp. 359-364 (October 1943). Hereinafter cited as "Southworth Family Of Plymouth Colony."
  • [S1173] Mayflower Source Records, Genealogies of Mayflower Families 1500s-1800s (FTM#171), CD-ROM (n.p.: Broderbund, 2000). Hereinafter cited as Mayflower Families.
  • [S1174] Vital Records of East Bridgewater, Massachusetts to the Year 1850, 1917),. Hereinafter cited as Vital Records of East Bridgewater.
  • [S1175] Family Tree Maker CD 171 Genealogies of Mayflower Families, 1500s-1800s, (Broderbund).
  • [S1176] Ann Smith Lainhart and Robert S. Wakefield, Mayflower Families: Through Five Generations, (Plymouth, Massachusetts: General Society of Mayflower Descendants, 2006); digital image. , (Citation viewed 28 Nov 2007 on Rootsweb WorldConnect, "Martin-Strimple Family Tree" [database name: leemartin72]).
  • [S1177] Seth C. Cary, John Cary The Plymouth Pilgrim, (Boston: Seth C. Cary, 1911); digital image. Www.GenealogyCDs.com , (Mayflower Descendant Genealogy & History Collection).
  • [S1179] Mrs. Washington A. Roebling, "Richard Warren of the Mayflower",New England Historic Genealogical Society Register Vol. 55, pp. 70-78 (January 1901).
  • [S1180] John A. Goodwin, The Pilgrim Republic, An Historical Review of the Colony of New Plymouth (Boston: Ticknor And Company, 1888). Hereinafter cited as The Pilgrim Republic.
  • [S1181] James Stevenson Cushing, The Genealogy of the Cushing Family, (Montreal: The Perrault Printing Co., 1905); digital image. (Rootsweb WorldConnect; "CUSHING/SHARP" dasharp Database: accessed 02 Dec 2007).
  • [S1182] Vital Records of Scituate Massachusetts To The Year 1850, 1909),. Hereinafter cited as Scituate Vital Records. (Early Vital Records of Plymouth County, Mass. Compact Disk),.
  • [S1183] Mrs. Washington A. Roebling, "Record Book of the First Church in Charlestown",New England Historic Genealogical Society Register Vols. 23; 33 (July 1869; October 1869; April 1879) pp. 269- 284; pp. 435-444; pp. 205-208.
  • [S1184] Vital Records of Boston, Massachusetts to the Year 1850, 1917), Early Vital Records of Suffolk County Massachusetts to about 1850 , Wheat Ridge, CO. Hereinafter cited as Vital Records of Boston.
  • [S1185] John Farmer, A Genealogical Register of First Settlers of New-England, (Lancaster, Mass.: Carter, Andrews, & Co., 1829); digital image. http://books.google.com.
  • [S1187] Robert Charles Anderson, The Great Migration Begins: Immigrants to New England 1620-1633 (Boston: New England Historic Genealogical Society, 1995). Hereinafter cited as The Great Migration Begins: 1620-1633.
  • [S1188] Philip A. Fisher, The Fisher Genealogy: Record of the Descendants of Joshua, Anthony, and Cornelius Fisher, of Dedham, Mass., 1630-1640, (Everett, Mass.: Massachusetts Publishing Company, 1898); digital image. Reference on Rootsweb WorldConnect "burgess_kimes" database, (URL: http://wc.rootsweb.com/cgi-bin/igm.cgi).
  • [S1189] Unknown author, Mayflower Planters, Cape Cod Series Vol II, Political, Economic and Social England, 1580-1620, (Baltimore, MD: Genealogical Publishing Co, Inc., 1999); digital image. Family Archive CD: Pilgrim Genealogies and Histories, 1600s-1900s, (from RootsWeb WorldConnect database: leemartin72, viewed 15 Dec 2007).
  • [S1190] Edward Doubleday Harris, "Rev. Peter Thatcher's Record of Marriages at Milton",New England Historic Genealogical Society Register Vol. 36, pp 19-20 (Jan. 1882). Hereinafter cited as "Marriages at Milton."
  • [S1191] James Savage, Genealogical Dictionary of the First Settlers of New England, Showing Three Generations of Those Who Came Before May, 1692, of the Basis of Farmers's Register, (Boston: Little, Brown and Company, 1860); digital image. (viewed on Archive Books CD : Compendium of New England Pioneers) . Hereinafter cited as Genealogical Dictionary of the First Settlers.
  • [S1192] No author listed, "Grantees of Narraganset Townships",New England Historic Genealogical Society Register Vol. 16, pp 143-20 (April 1862). Hereinafter cited as "Grantees of Narraganset."
  • [S1193] "Record-Book of the First Church in Charlestown", New England Historic Genealogical Society Register Vol. 26, pp 153-158 (April 1872). Hereinafter cited as "Record-Book, Charlestown First Church."
  • [S1194] "Thomas Varney of Boston And Some of His Descendants", New England Historic Genealogical Society Register Vol. 149, pp 3-27 (January 1995). Hereinafter cited as "Thomas Varney of Boston."
  • [S1195] "Records of Boston", New England Historic Genealogical Society Register Vol. 3, pp. 126-127, 247-248 (April, July 1849). Hereinafter cited as "Records of Boston."
  • [S1196] Samuel A. Bates, "Braintree Records",New England Historic Genealogical Society Register Vol. 36, pp. 46-51 (Jan. 1882). Hereinafter cited as "Braintree Records."
  • [S1197] Samuel A. Bates, Vital Records of Braintree, Massachusetts, 1640-1793, (n.p.: n.pub., 1886); digital image. http://freepages.genealogy.rootsweb.com/%7Edyer/…, (viewed 2007).
  • [S1198] Walter K. Watkins, "Abstracts of Early Wills On Record, Or On File In The County of Suffolk, Massachusetts",New England Historic Genealogical Society Register Vol. 48, pp 323-327 (July 1894). Hereinafter cited as "Early Wills of Suffolk Co., MA."
  • [S1199] Mrs. Charles L. Alden, "Alden Genealogy",New England Historic Genealogical Society Register Vol. 51, pp 427-431; Vol. 52, pp 362-366 (October 1897; July 1898). Hereinafter cited as "Alden Genealogy, NEHGS Register."
  • [S1200] Andres H. Ward, "First Settlers of Hingham",New England Historic Genealogical Society Register Vol. 2, pp 250-255 (July 1848). Hereinafter cited as "Hingham First Settlers."
  • [S1208] The Town of Hingham, History of The Town of Hingham, Massachusetts 1630-1880 (Hingham, Mass.: The Town of Hingham, 1893). Hereinafter cited as History of Hingham.
  • [S1212] "Stephen Hopkins Of The Mayflower And Some Of His Descendants", New England Historic Genealogical Society Register Vol. 102, pp 46-60 (Jan. 1948). Hereinafter cited as "Stephen Hopkins Of The Mayflower."
  • [S1214] John T. Landis, Mayflower Descendants And Their Marriages, For Two Generations After The Landing (1922;, 1998). viewed at WorldVitalRecords.com web site. Hereinafter cited as Mayflower Descendants & Their Marriages.
  • [S1218] No author given, "Decease of the Fathers of New England",New England Historic Genealogical Society Register Vol. 1, p 286-287 (July 1847). Hereinafter cited as "Fathers of New England."
  • [S1219] "Time of Arrival in New England of the Following of Ministers",New England Historic Genealogical Society Register Vol. 1, p 289 (July 1847). Hereinafter cited as "Arrival of Ministers."
  • [S1220] AMERICA THE GREAT MELTING POT, BROOKE - WHITE FAMILY. Online at http://freepages.genealogy.rootsweb.ancestry.com/…. (2008).
  • [S1221] Justin Winsor, "Abstracts Of The Earliest Wills In The Probate Office, Plymouth",New England Historic Genealogical Society Register Vol. 10, pp. 259-260 (April 1851). Hereinafter cited as "Abstracts of Early Plymouth Wills."
  • [S1222] Amos Otis, "Scituate and Barnstable Church Records",New England Historic Genealogical Society Register Vol. 9, pp. 279-287 (July 1855). Hereinafter cited as "Abstracts of Early Plymouth Wills."
  • [S1223] Rev E. B. Huntington, A Genealogical Memoir of the Lo-Lathrop Family in this country embracing as far as known the descendants of The Rev. John Lothropp of Scituate and Barnstable, Mass., and Mark Lothrop of Salem and Bridgewater, Mass. the first generation of descendants of other names, (Ridgefield Ct.: Mrs. Julia M. Huntington, 1884); digital image. http://lothropp.org/huntington/lolathrop_.shtml, (Searchable online version of this book).
  • [S1224] Sturgis Library, Barnstable, Massachusetts web site. Online at http://www.sturgislibrary.org/general/history. (2008).
  • [S1230] Mary Francis Davis, Death Certificate Texas State Cert. No. 40460, Davis, Mary Francis, FHL Film No. 2135995, On-line at FamilySearch.org,.
  • [S1261] Warren J. Gilcreast entry, 1930 U.S. Federal Census, Hillsborough Co., NH, Hudson, E.D. 17, Sheet 22A, stamped pg. 55, Microfilm Reel No. T626-1301, National Archives, On-line at Ancestry.com.
  • [S1262] Everett Gilcreast entry, 1910 U.S. Federal Census, Essex Co., MA, Methuen, E.D. 422, Sheet 8B, stamped pg. 198, Microfilm Reel No. T624-1301, National Archives, On-line at Ancestry.com.
  • [S1279] Lester Beach, Death Certificate New York Co., New York, Certificate No. 0431467, 28 July 1882, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1280] Lester Beach, 1860 US Federal Census, Orleans Co., NY, Village of Albion, p. 60, NARA Film M653-836, National Archives, On-line at Ancestry.com.
  • [S1284] Unknown author, Fallowfield Friends' Meeting House, Ercildoun, Pennsylvania, One Hundredth Anniversary 1811-1911, (n.p.: n.pub., 1911); digital image. http://www.archive.org/stream/fallowfieldfrien00erci.
  • [S1286] Alexander Miller, 1870 US Federal Census, Kings Co., NY, Brooklyn, Ward 4, pg. 110, stamped pg. 378, line 34, NARA Film M593-947, National Archives, On-line at Ancestry.com.
  • [S1287] Alexander Miller, 1880 U.S. Census, Kings Co., NY, E.D. 200, page 30, stamped pg. 154A, line 43, Microfilm reel T9-853, National Archives, On-line at Ancestry.com.
  • [S1288] Charles E. Miller, 1930 U.S. Federal Census, Essex Co., NJ, Glen Ridge Borough, E.D. 432, stamped pg. 233, sheet 7A, line 46, NARA Film T626-1330, National Archives, On-line at Ancestry.com.
  • [S1289] Charles E. Miller, 1920 U.S. Federal Census, Essex Co., NJ, Glen Ridge Borough, E.D. 54, stamped pg. 266, sheet 7B, line 73, NARA Film T625-1029, National Archives, On-line at Ancestry.com.
  • [S1290] Charles E. Miller, 1910 U.S. Federal Census, Kings Co., NY, Brooklyn Ward 7, E.D. 113, stamped pg. 310, sheet 17B, line 87, NARA Film T624-957, National Archives, On-line at Ancestry.com.
  • [S1291] Jessie R. Miller, 1920 U.S. Federal Census, Kings Co., NY, Brooklyn A.D. 10, E.D. 567, stamped pg. 96, sheet 3B, line 63, NARA Film T625-1159, National Archives, On-line at Ancestry.com.
  • [S1292] John H. Miller, 1900 U.S. Federal Census, Kings Co., NY, Brooklyn Ward 20, E.D. 314, stamped pg. 266, sheet 6A, line 39, NARA Film T623-1057, National Archives, On-line at Ancestry.com.
  • [S1296] James Henry Beach, Birth Certificate Kings Co., New York, Certificate No. 1155, 16 March 1870, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1316] Margaret Beach entry, 1900 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T623-1080.
  • [S1317] Margaret Beach, Death Certificate Kings Co., New York, Certificate No. 9193, 12 May 1909, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1327] William V. Garrett, Death Certificate Kings Co., New York, Certificate No. 10687, 01 November 1874, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1331] Upper Canada Marriage Indexes. Online at http://ontariogenealogy.com/uppercanadamarriages.html
  • [S1333] Lester Beach & Margaret Garry, Ontario Marriage Register, 25 Feb 1852, Ontario Home District Marriage Register: 175, Ontariogenealogy.com,.
  • [S1361] Peter Van Wormer, 01 November 1850 U.S. Federal Census, Onondaga Co., NY, Town of Cicero, pg. 382, NARA Film M432-570, National Archives, On-line at Ancestry.com.
  • [S1362] Cornelius Van Wormer, 01 November 1850 U.S. Federal Census, Greene Co., NY, Town of Durham, pg. 115, NARA Film M33-64, National Archives, On-line at Ancestry.com.
  • [S1363] Becker, Edith Van Heuse, D.A.R. Application #147538, National Society of the Daughters of the American Revolution,.
  • [S1368] Richard Schermerhorn, Lawrence Jan Van Wormer Genealogy), The Holland Society of New York , 20 E. 44th Street, New York, New York. Hereinafter cited as Van Wormer Genealogy.
  • [S1405] Joseph Hutchinson, WWII Draft Record, Kings Co., NY, On-line at Ancestry.com, Roll: 2369888.
  • [S1485] Charles Waldron, WWI Draft Record, Queens Co., NY Draft Board 183, On-line at Ancestry.com, FHL Roll Number: 1818486.
  • [S1486] Herman Strodthoff, WWII Draft Record, Queens Co., NY, On-line at Ancestry.com, Roll: WWII_2372290.
  • [S1491] Gurdon Merchant, 1850 U.S. Federal Census, Oswego Co., NY, West Monroe, page 362B, line 28, NARA Film M432-578, National Archives, On-line at Ancestry.com.
  • [S1500] Joseph Hutchinson, Death Certificate Kings Co., New York, Certificate No. 5094, 04 March 1947, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1517] John Gilcreast, 1900 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T623-950.
  • [S1519] John H. Myers, "Waldron E-mail messages by John H. Myers", e-mail message - from e-mail address to Mark Waldron. Hereinafter cited as "Myers E-mail."
  • [S1530] Alexander entry Miller, 1892 New York State Census, Kings Co., NY, Election Dist. 15, Ward 20, page no. 11, (FHL Film No. 1930239), On-line at FamilySearch.org.
  • [S1535] Leroy H. Daniell, 1920 U.S. Federal Census, Kings Co., New York, Queens A.D. 5, E.D. 360, stamped pg. 98, sheet 4B, line 77, NARA Film T625-1235, National Archives, On-line at Ancestry.com.
  • [S1536] Leroy H. Daniell, 1930 U.S. Federal Census, Fulton Co., Georgia, Atlanta, Ward 8, E.D. 109, stamped pg. 153, sheet 17B, line 58, NARA Film T626-323, National Archives, On-line at Ancestry.com.
  • [S1537] Leroy Hanscom Daniell, WWI Draft Record, Queens Co., NY Draft Board 183, On-line at Ancestry.com, FHL Roll Number: 1818485.
  • [S1538] William L. Daniell, 1930 U.S. Federal Census, Fairfield Co., Connecticut, Stamford, E.D. 260, stamped pg. 223, sheet 4B, line 84, NARA Film T626-260, National Archives, On-line at Ancestry.com.
  • [S1539] William Leslie Daniell, WWI Draft Record, Fairfield Co., CT; City of Stamford Local Draft Board, On-line at Ancestry.com, FHL Roll Number: 1561926.
  • [S1540] William Daniell, 1920 U.S. Federal Census, Fairfield Co., Connecticut, Stamford, E.D. 156, stamped pg. 149, sheet 32A, line 8, NARA Film T625-178, National Archives, On-line at Ancestry.com.
  • [S1541] LeRoy H. Daniels, Birth Certificate Kings Co. Birth Cert. No. 11504, May 22, 1894,.
  • [S1581] James M. Gilcreast, 1860 U.S. Federal Census, Londonderry, Rockingham Co., MA, Page 10, stamped Page 1262, Line 6, NARA Film M653-679, National Archives & Records Administration, On-line at Ancestry.com.
  • [S1582] John Gilcreast, 1880 U.S. Federal Census, Londonderry, Rockingham Co., MA, Enumeration District 215, Sheet 2, Stamped Page 228B, Line 16, NARA Film M593-767, Family History Library Film 1254767, National Archives & Records Administration, On-line at Ancestry.com.
  • [S1603] Edgar A. Van Dyke, 1900 U. S. Federal Census, New York County, New York, Manhattan, E.D. 161, Sheet 1A, Stamped page81, line 42, Film No. T623-1087, National Archives, On-line at Ancestry.com.
  • [S1654] Dawn Banome, "Lambert messages on Ancestry.com", e-mail message - from dbanome to Mark Waldron.
  • [S1661] Michael Tepper, New World Immigrants: A Consolidation of Ship Passenger Lists and Associated Data from Periodical Literature, Vol. 1, (Baltimore: Genealogical Publishing Co., 1979); digital image. On-line at Ancestry.com.
  • [S1662] Benjamin Drury, The Reformed (Dutch) Church, Rhinebeck, N.Y.: an historical address, (Chatham, N. Y.: Courier Steam Printing House, 1881); digital image. (http://books.google.com/: accessed 2011).
  • [S1664] Muriel Smith, 1930 U. S. Federal Census, Queens County, Queens A.D. 5, E.D. 476, stamped page 154, sheet 12B, line 63, NARA Film T626-1606, National Archives, On-line at Ancestry.com.
  • [S1672] "Catherine Van Wormer Revolutionary War Widow's Pension", Albany, New York 1843-1862, Vol. 3; On-line at Ancestry.com; unknown repository address. Hereinafter cited as "Van Wormer Revolutionary War Pension."
  • [S1686] Death Notice, The Sun News, Surfside Beach, March 5, 2012.
  • [S1710] John Philipp Haas & Clara A. Ludwig, Marriage Certificate, 25 December 1926, Queens Co. Marriage Cert. No. 93: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1724] Bonnie Sterling Groff, "Sample-Knox-Scott Family Tree", e-mail message - from e-mail address to to Mark Waldron, 18 Sep 2012.
  • [S1737] John Henry Miller, Death Certificate New York Co., New York No. 5810, 17 Mar 1911, FHL Film 1324231, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1753] Martha C. Armstrong, "William Hough Family Tree", 15 Feb 2013 (Knoxville, TN 37922). Copy in possession of Mark Waldron.
  • [S1763] Helena Merklin, Funeral Card, 24 July 2013, Freeport, New York,.
  • [S1810] Susan Elizabeth Miller, "Miller Family Information", e-mail message to Mark Waldron.
  • [S1830] MyHeritage.com Family Tree. Online at MyHeritage.com. (2018).
  • [S1857] New York WWII Enlisted Men Cards, 1940-1945. Online at ancestry.com. (2014).
  • [S1860] Warren F Robbins & Mary Ellen Miller, Marriage Certificate, 20 August 1888, Kings County Certificate No. 3017: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1862] Martha Sample, Death Certificate Pennsylvania File No. 37863; Registered No. 8332, 06 April 1922, On-line at Ancestry.com,.
  • [S1864] Schermerhorn, Jacob Janse record. Online at http://www.myheritage.com. (2014).
  • [S1907] LeRoy Daniell, 1925 New York State Census, Kings Co., NY, Election Dist. 52, A.D. 4, page no. 8, On-line at Ancestry.com.
  • [S1919] Alexander Miller, 1875 New York State Census, Kings Co., New York, Election Dist. 4, Ward 4, page no. 38, On-line at Ancestry.com.
  • [S2011] Directory of Deceased American Physicians, 1804-1929. Online at ancestry.com. (2015).
  • [S2085] U.S., Dutch Reformed Church Records in Selected States, 1639-1989. Online at Ancestry.com. (viewed 2020).
  • [S2103] Wuerttemberg, Germany Emigration Index. Online at ancestry.com. (viewed 2016).
  • [S2104] Land Grant Petition, Flora Grant Land Grant Petition, Upper Canada (n.p.: n.pub.). Hereinafter cited as Flora Grant Land Grant.
  • [S2105] 1861 Canada Census, Library and Archives Canada, On-line at Ancestry.com.
  • [S2147] "Baptismal Records of Zion Lutheran Church, Loonenberg, Greene Co., New York",New York Genealogical and Biographical Society Record July 1951 164. Hereinafter cited as "Zion Lutheran Church Records."
  • [S2148] New York City, Marriages, 1600s-1800s. Online Ancestry.com. (2016).
  • [S2152] Daughters of the American Revolution, Lineage Book : NSDAR : Volume 148 : 1919. Online at Ancestry.com. (viewed 2016).
  • [S2190] Alexander Miller, 1865 New York State Census, Kings Co., New York, Ward 4, page no. 27, On-line at Ancestry.com.
  • [S2198] Kari Miller, "About Jane Goodwin Austin", e-mail message - from e-mail address (at Georgia, USA) to Mark Waldron, June 26, 2017, (web site: http://inventingthepilgrims.com/jane-goodwin-austin/).
  • [S2221] Zion Lutheran Church of Athens - Baptisms. Online at http://www.rootsweb.ancestry.com/~nygreen2/…. (viewed 2017).
  • [S2308] Brooklyn, New York Directories, 1888-1890. Online at Ancestry.com. (viewed 2018).
  • [S2320] California, County Birth, Marriage, and Death Records, 1849-1980. Online at Andestry.com. (viewed 2019).
  • [S2324] New York, New York, Extracted Death Index,1862-1948. Online at Ancestry.com. (viewed 2019).
  • [S2342] New York, Tax Assessment Rolls of Real and Personal Estates, 1799-1804. Online at Ancestry.com. (viewed 2020).
  • [S2362] U.S., Selected States Dutch Reformed Church Membership Records, 1701-1995. Online at Ancestry.com. (2019).
  • [S2405] New York, County Naturalization Records, 1791-1980. Online Ancestry.com Familysearch.org. (viewed 2019).
  • [S2409] New York, Church Records, 1660-1954. Online at FamilySearch.org. (viewed 2019).
  • [S2414] Netherlands, Baptism Index, 1557-1902. Online at Ancestry.com. (viewed 2020).
  • [S2417] U.S. and Canada, Passenger and Immigration Lists Index, 1500s-1900s. Online at Ancestry.com. (viewed 2020).
  • [S2419] Georgia Deaths, 1928-1942. Online at Familysearch.org. (viewed 2019).
  • [S2421] England & Wales Marriages, 1538-1940. Online at Familysearch.org. (viewed 2020).
  • [S2426] Bremen, Germany Ships Crew Lists, 1815-1917. Online at Ancestry.com. (viewed 2020).
  • [S2433] Obituary, Deloraine, Manitoba, Canada, copy provided by Dennis McDonald, 2-924 Dorchester Ave, Winnipeg, MB R3M 0R9.
  • [S2437] England Births & Baptisms 1538-1975. Online at Findmypast.com. (viewed 2020).
  • [S2438] England Marriages 1538-1973. Online at Findmypast.com. (viewed 2020).
  • [S2468] Adam Harris, "Wooldridge/Bettes Ancestry", e-mail message - from e-mail address to Mark Waldron.
  • [S2476] Richard Schermerhorn Jr., Author, Schermerhorn Genealogy and Family Chronicles:
    Chapter I: General History
    (New York: Tobias A. Wright, Publisher, 1914: http://www.schenectadyhistory.org/families/schermerhorn/…).
  • [S2489] London, England, Church of England Births and Baptisms, 1813-1920. Online at Ancestry.com.