• [S104] 1790 U.S. Federal Census, On-line at Ancestry.com.
  • [S113] 1860 U.S. Federal Federal Mortality Census Schedule, On-line at Ancestry.com.
  • [S223] Eliza Cooper entry, 1870 U.S. Census, New York City, Entry ID: 7th Ward, 9th District, pg 455, line 17, Microfilm Reel No. M593-980, National Archives.
  • [S242] William Hagerman (Lakeland, Florida), interview by Mark Waldron, 27 Sep 1996.
  • [S244] Eliza Cooper entry, 1860 U.S. Census, New York City, 8th Ward, 2nd District, pg 130, Microfilm Reel No. M653-794, National Archives.
  • [S246] Nathaniel Cooper, Death Record New York City Death Register Sep 1850 to Mar 1852, 1 Jan 1854, FHL Microfilm No. 447556, Family History Library, Salt Lake City, Utah.
  • [S247] William Cooper, Death Certificate Kings Co. No. 21352, 17 Dec 1903, FHL Film 1324068, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S248] Robert Cooper, NY City Death Register New York Co., 1 Jul 1859, FHL Microfilm Reel No. 447562, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S253] Robert Daniel, Death Certificate New York Co., NY No. 216855, 2 Sep 1875, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S265] Charles E. Hill and John B. Hill, Ebenezer Hill: The Little Minister of Mason, N.H. (unknown original date; reprint Higginson Book Co.: 1923, Salem, MA). Hereinafter cited as Little Minister of Mason.
  • [S271] Richard Pearse, Burial record, St. Stephens by Launceston, Cornwall; reported by R.A. Hill by letter 3 Mar 1997.
  • [S281] Richard Pearse and Charlotte Netherin, Marriage entry, 01 Jan 1842, "St. Stephens by Launceston Marriage Register," Ancestry.com,.
  • [S291] Richard Pearse Baptismal entry; 26 Nov 1780, "South Petherwin Baptismal Register, (FHL Microifilm),.
  • [S309] Lucius R. Paige, History of Cambridge , Massachusetts 1630-1877. With a Genealogical Register (Boston: H.O. Houghton and Co.; New York: Hurd and Houghton, 1877). Hereinafter cited as History of Cambridge by Paige.
  • [S310] Nahum Sawin Cutler, A Cutler Memorial and Genealogical History : Containing the Names of a Large Proportion of the Cutlers in the United States and ..., 1889), On-line at Ancestry.com. Hereinafter cited as Cutler Memorial.
  • [S311] Charles Hudson, History of the town of Lexington, Middlesex county, Massachusetts : from its first settlement to 1868, Vol II., 1913), Hereinafter cited as History of Lexington.
  • [S312] Daughters of the American Revolution, Patriots' Index), National Society of the Daughters of the American Revolution , Washington, District of Columbia.
  • [S313] Brownye Hill Gillespy, D.A.R. Application #747001, National Society of the Daughters of the American Revolution,.
  • [S316] C. H. Abbott, Early Residents of Andover), Hereinafter cited as Residents of Andover.
  • [S317] Sidney Perley, The History of Boxford, Essex County, Massachusetts from the Earliest Settlement Known to Present: A Period of About Two Hundred and Thirty Years, 1880), Textile Museum, Lowell, Massachusetts. Hereinafter cited as History of Boxford.
  • [S318] Henry A Hazen, History of Billerica, Massachusetts with a Genealogical Register (Boston: A. Williams and Co., 1883). Hereinafter cited as History of Billerica, Hazen.
  • [S319] Edna M. Peabody, D.A.R. Application #395763, National Society of the Daughters of the American Revolution,.
  • [S320] Carolyn Diane (Bednar) Good, D.A.R. Application #764049, National Society of the Daughters of the American Revolution,.
  • [S321] Mary P. Harris, D.A.R. Application #15791, National Society of the Daughters of the American Revolution,.
  • [S322] Agnes M. Grousset, D.A.R. Application #587591, National Society of the Daughters of the American Revolution,.
  • [S325] Eliza A. Hill, Death Record 1916, page 96, No. 79, 7 Dec 1916, Town Clerk, Dracut, Middlesex County, Massachusetts.
  • [S330] Gravestone inscription, Pleasant View Cemetery, Mason, New Hampshire; read and photographed by Mark Waldron 3 October 1997.
  • [S332] Silas R. Coburn, History of Dracut Massachusetts, 1922), Hereinafter cited as History of Dracut.
  • [S333] Gravestone inscription, Hildreth Cemetery, Lowell, MA; read and photographed by Mark Waldron 4 October 1997.
  • [S345] Dracut Massachusetts Town and Vital Records; Microfilm No. 0763903 (Family History Library),.
  • [S349] New England Historic Genealogical Society, Vital Records of Dracut, Massachusetts, To The End of the Year 1849), FHL film #0844947, Item #3,.
  • [S351] "Ancestral File, No. 80235107"; Ancestral File, data as of 2 January 1996 (July 1996), Family History Library, Salt Lake City, Utah. Hereinafter cited as "Ancestral File, No. 80235107."
  • [S356] Vital Records of Lowell Massachusetts to the end of the year 1849, 4 volumes.),.
  • [S360] Topsfield Historical Society, Vital Records of Boxford, Massachusetts, To The End of The Year 1849),.
  • [S363] The Secretary of the Commonwealth, Massachusetts Soldiers and Sailors of the War of The Revolution, 12 vols., (Boston: Wright & Potter Printing Co., 1904); digital image. Family Archive CD No. 147, (published on CDROM by Broderbund Software, Inc., 1997).
  • [S378] Topsfield Historical Society, Vital Records of Andover, Massachusetts, To The End of The Year 1849), On-line at Ancestry.com . Hereinafter cited as Vital Records of Andover.
  • [S402] Benjamin Cutter and rev. by Wm. Richard Cutter, A History of the Cutter Family of New England, 1871), Textile Museum, Lowell, Massachusetts. Hereinafter cited as Cutter Family of New England.
  • [S404] Jerry Wayne Jones, Web Page-Denika Jones. Online at www.familytreemaker.com/users/j/o/n/Jerry-W-Jones/GENE6-oo23.html. Originally from Copy in possession of Mark Waldron.
  • [S406] Mary Kinney, "Kinney, Mary, Email - 17 Aug 1999", e-mail message - from e-mail address to Mark Waldron, Email dated 17 Aug 1999. Hereinafter cited as "Mary Kinney email."
  • [S407] Nathaniel Peabody, Dracut, MA Death Register Page 185, No. 16, 20 Jan 1858, Town Clerk, Dracut, Middlesex County, Massachusetts.
  • [S408] Betsey Peabody, Death Register Transcript, Page 167, 12 Jan 1853, Town Clerk, Dracut, Middlesex County, Massachusetts.
  • [S419] Dracut, MA Town & Vital Records, 1780 - 1821; FHL Film #0868712,     Item 3 (Salt Lake City, Family History Library),.
  • [S420] Miscellaneous Dracut Vital Records; 1817-1847; Film 0868714 (Salt Lake City, Family History Library),.
  • [S435] William Richard Cutter, editor, Historic Homes and Places and Genealogical and Personal Memoirs Relating to Families of Middlesex County, Massachusetts (New York: Lewis Historical Publishing Company, 1908). Hereinafter cited as Homes, Places, Genealogical and Personal Memoirs of Middlesex County Families.
  • [S437] Albert Wilmot Rook, The Butler Family, c. 1901), Hereinafter cited as Butler Family.
  • [S438] Orpha C. Fox, The Isaac Hill House History, Interview of the Hill Family, 1967, Photocopy provided by Esther Garland, Dracut, MA, 2000. In possession of Mark Waldron,.
  • [S441] Fred F. Whitney, Whitney genealogy : the descendants of John Whitney who came from Whitney-on-the-Wye, England, to Pepperell, Massachusetts, to Tunbridge, Vermont: twelve generations, 1553-1977 (Rutland, Vt.: F.F. Whitney, 1980).
  • [S442] Robert Safford Hale, Genealogy of Descendants of Thomas Hale of Walton, England, and of Newbury, Mass., ed. George R. Howell., 1889), Hereinafter cited as Descendants of Thomas Hale.
  • [S444] Frederick Clifton Pierce, The Descendants of John Whitney, Who Came From London, England to Watertown, Massachusetts in 1635, 1895), <http://www.whitneygen.org/>,. Hereinafter cited as Descendants of John Whitney.
  • [S446] Vital Records of Bradford Massachusetts To The End Of The Year 1849, 1907),. Hereinafter cited as Vital Records of Bradford.
  • [S449] Joseph Dow, History Of The Town Of Hampton, New Hampshire From Its Settlement In 1638 To The Autumn of 1892), http://www.hampton.lib.nh.us/genealog/index.htm. Hereinafter cited as History Hampton, New Hampshire.
  • [S450] Francis Peabody, Essex Probate Docket # 20826,.
  • [S451] Vital Records of Acton Massachusetts To The Year 1850), FHL Film No. 0874026,.
  • [S453] Thomas W. Baldwin, Vital records of Cambridge, Massachusetts, to the year of 1850), FHL Film No. 0496864, Family History Library , Salt Lake City, Utah.
  • [S454] George Madison Bodge, Soldiers In King Philip's War, Being A Critical Account Of That War With A Concise History Of The Indian Wars Of New England From 1620-1677, (Boston: Clearfield, 1906); digital image. (http://www.usgennet.org/usa/topic/newengland/philip/1-10/… accessed 2009).
  • [S456] William Montgomery Clemens, American Marriage Records before 1699, 1926), On-line at Ancestry.com , (Description:
    Researched and compiled by William M Clemens in the 1920's, this volume of marriage records contains over ten thousand entries. Although primarily listing Massachusetts marriages, there are thousands of entries from other states, including New York and Pennsylvania.). Hereinafter cited as American Marriages before 1699.
  • [S458] Topsfield Historical Society, Vital Records of Topsfield, Massachusetts, To The End of The Year 1849, 1903),. Hereinafter cited as Vital Records of Topsfield.
  • [S459] Topsfield Historical Society, Vital Records of Beverly, Massachusetts, To The End of The Year 1849, 1907),. Hereinafter cited as Vital Records of Beverly.
  • [S460] Lexington Mass. Record of Births, Marriages and Deaths To January 1, 1898, 1898), Family History Library , Salt Lake City, Utah. Hereinafter cited as Vital Records of Lexington.
  • [S464] Vital records of Lynn, Massachusetts, to the End Of The Year of 1849, 1905),. Hereinafter cited as Vital records of Lynn.
  • [S465] Vital records of Newbury, Massachusetts, to the End Of The Year of 1849, 1911),. Hereinafter cited as Vital records of Newbury.
  • [S467] Vital records of Duxbury, Massachusetts To The Year 1850, 1911),. Hereinafter cited as Vital records of Duxbury.
  • [S468] Frederic Beech Pierce, Pierce Genealogy, Being The Record of the Posterity of Thomas Pierce, an Early Inhabitant of Charlestown, and Afterward Charlestown Village (Woburn) (Worcester, Mass.: Press of Chas. Hamilton, 1882). Hereinafter cited as Pierce Genealogy.
  • [S470] Sidney Perley, History of Salem The Massachusetts, 1926), (image on Family Archive #117, "Family History: New England Families #1 1600s - 1800s"),. Hereinafter cited as History of Salem.
  • [S471] Frank T. Cole, Early Genealogies of the Cole Family In America, 1887), Hereinafter cited as Genealogy of the Cole Family.
  • [S508] Dutch Settlers Society Collection; Vol. 6 - Vital Records from Dracut, Methuen, Pelham and Other Places; FHL Film No. 0532621 (Microreproduction of original published: Albany, New York : Dutch Settlers Society, 1927-1945. 7 vol.),.
  • [S509] Laura Cowan Cooper, in "COWAN-L mail list", listserve message to e-mail address mail list, 2001. Printout dated dated 27 January 2001. Hereinafter cited as "Laura Cowan Cooper posting."
  • [S516] Early Massachusetts Marriages Prior to 1800, Middlesex, Hamshire, Bershire and Bristol, Middlesex County; Charlestown),.
  • [S537] Gravestone Inscription, Fairview Cemetery, Mason, NH; read and photographed by Mark Waldron 3 October 1997.
  • [S538] NH Gen p. 476.
  • [S542] Laura Cowan Cooper, "Email Message from Laura Cowan Cooper to Mark Waldron", e-mail message - from <e-mail address> to Mark Waldron. Hereinafter cited as "Laura Cowan Cooper Email."
  • [S561] William Thaddeus Harris Harris, Epitaphs From The Old Burying-Ground In Cambridge, With Notes),. (Compact Disk: "Early Vital Records of Middlesex County, Massachusettsw to about 1850", Wheat Ridge, CO: Search & Research, 2000),.
  • [S564] Vital Records of Salem Massachusetts To The End Of The Year 1849), FHL Film No. 0874032,.
  • [S568] Charles Hudson, History of The Town of Marlborough, Middlesex County, Massachusetts, From Its First Settlement in 1657 To 1861; With a Brief Sketch Of The Town of Northborough (Boston: T. R. Marvin & Son, 1862). Hereinafter cited as History of Marlborough.
  • [S569] Charles Martyn, The William Ward Genealogy: The History of the Descendants of William Ward of Sudbury, Mass. 1638-1925 (New York: Artemas Ward, 1925). Hereinafter cited as William Ward Genealogy.
  • [S570] Vital Records of Newton, Massachusetts To The Year 1850, 1905), Lowell City Library. Hereinafter cited as Vital Records of Newton.
  • [S575] Vital Records of Bedford Massachusetts to The Year 1850, 1903), Hereinafter cited as Vital Records of Bedford.
  • [S584] Dr. Samuel A. Green, Caleb Butler Biography, Vol III., 1893),.
  • [S586] Alonzo Lewis and James R. Newhall, History of Lynn, Essex County, Mass., Including Lynnfield, Saugus, Swampscot and Nahant (Boston: John L. Shorey, 1865). Hereinafter cited as History of Lynn.
  • [S587] Edward F. Johnson, Woburn Records of Births, Deaths, and Marriages From 1640 To 1873),. Hereinafter cited as Woburn Vital Records. (Records begin in 1641.),.
  • [S588] David W. Hoyt, The Old Families of Salisbury and Amesbury, Massachusetts, With Some Related Families of Newbury, Haverhill, Ipswich and Hampton, and of York County, Maine (n.p.: Providence, RI, 1897; reprint (Baltimore: Inc. Genealogical Publishing Co., 1982).
  • [S589] Francis Jackson, History of The Early Settlement of Newton, County of Middlesex, Massachusetts from 1639 To 1800, 1854), Concord Massachusetts Free Library. Hereinafter cited as History of Newton.
  • [S590] Watertown Historical Society, Watertown Records Comprising the First and Second Books of Town Proceedings with the Land Grants and Possessions, also the Proprietors' Book and the First Book and Supplement of Births Deaths and Marriage, Vol. I., 1894), Hereinafter cited as Watertown Records.
  • [S594] Mary Frances Peirce, Town of Weston. Births, Deaths and Marriages 1707-1850. 1703 - Gravestones - 1900. Church Records 1709-1825 (Weston, Mass.: Town of Weston, 1901). Hereinafter cited as Town of Weston. Births, Deaths and Marriages.
  • [S602] New England Historic Genalogical Society, Vital Records of Waltham, Massachusetts to the Year 1850),.
  • [S605] Henry Bond, Genealogies Of The Families And Descendants Of The Early Settlers Of Watertown, Massachusetts, Including Waltham And Weston, 1855), Concord Massachusetts Free Library. Hereinafter cited as Watertown Genealogies.
  • [S607] J. H. Temple, A Genealogical Register of Framingham Families Including All Who Took Up Residence In Town Before A.D. 1860 (Framingham, Mass.: Town of Framingham, 1887). Hereinafter cited as Framingham Families.
  • [S611] C. M. Endicott, "The Peabody Family",New England Historic Genealogical Society Register (April, Oct. 1848; Oct. 1849) Vol. 2, pp. 153-161; 361-372; Vol. 2, pp. 359-373.
  • [S612] Topsfield Historical Society, Vital Records of Methuen, Massachusetts, To The End of The Year 1849),.
  • [S613] Robert S. Hale, "Thomas Hale, The Glover of Newbury, Mass., 1635, And His Descendants",New England Historic Genealogical Society Register Vol. 31 (Jan. 1877). Hereinafter cited as "Thomas Hale, The Glover of Newbury."
  • [S614] Edward Jacob Forster, "Genealogy of the Fo(r)ster Family Descendants of Reginald Fo(r)ster, of Ipswich, Mass.",New England Historic Genealogical Society Register Vol. 30 (Jan. 1876). Hereinafter cited as "Descendants of Reginald Forster."
  • [S615] Vital records of Ipswich, Massachusetts, to the End Of The Year of 1849),.
  • [S617] B. Pulsifer, The Last Will and Testament of John Paybody.), NEHGS On-Line , Boston, Suffolk County, Massachusetts.
  • [S618] H. G. Dunnel, List Of Members Of The Old Church, Topsfield), NEHGS On-Line , Boston, Suffolk County, Massachusetts.
  • [S619] "Recent marriages and deaths of NEHGS members",New England Historic Genealogical Society Register Vol. 8 (July 1854) p. 294.
  • [S621] Vital records of Westford, Massachusetts, to the End Of The Year of 1849),.
  • [S622] Isaac Hill, Last Will & Testament, 12 Feb 1830, Middlesex Co. Will No. 11439, NEHGS On-Line, Boston, Suffolk County, Massachusetts.
  • [S623] "The Oldest Burial Ground In Bosford, Mass.",New England Historic Genealogical Society Register 15 (Jan. 1861) 20.
  • [S637] Compact Disk, Massashusetts Probate Records: Middlesex and Essex Counties- Selected Years, (Provo, UT : MyFamily.com, 1998) In possession of Mark Waldron,.
  • [S648] D.A.R. Lineage Book), On-line at Ancestry.com .
  • [S651] Harriet J. Gilcreast, Gilcreast Genealogy),.
  • [S673] Eugene Aubrey Stratton, Plymouth Colony Its History & People 1620-1691, 1986), Hereinafter cited as Plymouth Colony History.
  • [S674] James N. Arnold, Vital Record of Rhode Island. 1636-1850, 1893), Hereinafter cited as Vital Record of Rhode Island.
  • [S678] Hosea Starr Ballou, "Dr. Thomas Starr, Surgeon in the Pequot War",The New York Genealogical and Biographical Society Record vol. 94 (July 1940) p. 241. Hereinafter cited as "Thomas Starr, Surgeon."
  • [S690] Thomas Bellows Wyman, The Genealogies And Estates of Charlestown in the County of Middlesex and Commonwealth of Massachusetts, 1629-1818 (Boston: David Clapp and Son, 1879). Hereinafter cited as Genealogies And Estates of Charlestown.
  • [S693] Unknown editor, editor, A Report of the Commissioners of the City of Boston, Containing Dorchester Births, Marriages, and Deaths to the End Of 1825 (Boston: Rockwell and Churchill, 1890).
  • [S761] Alfred Sereno Hudson, History of Sudbury, Massachusetts, 1638-1889 (Sudbury, Mass.: The Town of Sudbury, 1889). Hereinafter cited as History of Sudbury.
  • [S763] George Freeman Sanborn, Jr. and Melinde Lutz Sanborn, Vital Records of Hampton, New Hampshire, to the End of the Year 1900 (Boston: New England Historic Genealogical Society, 1992). Hereinafter cited as Vital Records of Hampton, New Hampshire.
  • [S764] Sybil Noyes, Charles Thornton Libby and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire, (Portland, Maine: The Southworth-Anthoensen Press, 1939); digital image. (also on Archives CD Books' "Compendium of New England Pioneers"), Haverhill, Essex County, Massachusetts.
  • [S765] S. F. Smith, History of Newton, Massachusetts. Town and City From Its Earliest Settlement to the Present Time 1630-1880 (Boston: The American Logotype Co., 1880). Hereinafter cited as History of Newton, by Smith.
  • [S767] Lucius R. Paige and Mary Isabella Gozzaldi, History of Cambridge , Massachusetts 1630-1877. With a Genealogical Register, Supplement And Index (Cambridge: The Cambridge Historical Society, 1930). Hereinafter cited as History of Cambridge supplement.
  • [S768] John B. Hill, History of the Town Of Mason, N. H. From The First Grant In 1749, To The Year 1858 (Boston: Lucius A. Elliot & Co., 1858). Hereinafter cited as History of Mason, NH.
  • [S791] Samuel and Daniel Hill entry, 1800 US Federal Census, Mason, Hillsborough County, NH, pg. 567, NARA Film No. M32-20, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S799] Caleb Butler, "Some Account of Deacon John Butler of Pelham N. H. And of His Descendants",New England Historic Genealogical Society Register Vol. 2 (Oct 1848) 355-360.
  • [S801] "Notes to Pedigree of Frye",New England Historic Genealogical Society Register (1854) p. 287.
  • [S804] Ben Jones, Ben Jones Genealogy Web Site. Online at http://www.jonesworld.org/genealogy/pedigree.php. (2005).
  • [S807] Cornwall Online Census Project. 1851 Census online at http://freepages.genealogy.rootsweb.com/~kayhin/…. (2005).
  • [S822] Marilynne K. Roach, The Salem With Trials, 2002), In possession of Mark Waldron. Hereinafter cited as Salem With Trials.
  • [S825] The Probate Records of Essex County Massachusetts, Vol. III, 1675-1681., 1916), Hereinafter cited as Essex County Probate Records, 1675-1681.
  • [S840] Jill Gettert, "Jill Gettert Cole Family Email", e-mail message - from e-mail address to Mark Waldron, 05 July 2005. Hereinafter cited as "Jill Gettert Email."
  • [S853] Liza Hill, 1910 US Census, Middlesex Co., MA, Dracut, E.D. 799, pg. 239, sheet 18A, line 33, NARA Film T624-595, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S854] Fred R. Hill, 1910 US Census, Middlesex Co., MA, Dracut, E.D. 799, pg. 229, sheet 8B, line 97, NARA Film T624-595, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S855] John P. Hill, 1910 US Census, Merrimack Co., NH, Warner Village, E.D. 229, pg. 167, sheet 11B, line 84, NARA Film T624-865, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S856] Martha Fox, 1910 U. S. Federal Census, Middlesex Co., MA, Dracut, E.D. 798, pg. 221, sheet 16A, line 26, NARA Film T624-595, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S873] Mary Rhoades, "Clarissa Cutter Family Email", e-mail message - from e-mail address to Mark Waldron, 17 Sep 2005. Hereinafter cited as "Mary Rhoades Email."
  • [S916] William S Eaton, 1880 US Census, Norfolk Co., MA, p. 480A, NARA Film T9-0548, National Archives, On-line at FamilySearch.org.
  • [S953] Fred R. Hill, 1930 US Census, Middlesex Co., MA, Dracut, E.D. 205, pg. 8B, line 79, NARA Film T626-917, National Archives, On-line at Ancestry.com.
  • [S958] Ann Rich, Gilcreast Family Group Sheet, Gilcreast Family Information; supplied by Rich, Georgia, June 2006. In possession of Mark Waldron.
  • [S962] Daniels Annis, Londonderry, New Hampshire Vital Records, 1722-1910, 1914), On-line at Ancestry.com. Hereinafter cited as Vital Records of Londonderry, New Hampshire.
  • [S995] Clinton Fox, 1920 U.S. Federal Census, Dracut, Middlesex County, Massachusetts, E.D. 117, sheet 1A, NARA Film T625-709, National Archives, On-line at Ancestry.com.
  • [S999] John A. Hill, 1920 U.S. Federal Census, Middlesex County, Massachusetts, Lowell City, E.D. 238, sheet 4A, line 1, NARA Film T625-712, National Archives, On-line at Ancestry.com.
  • [S1000] John A. Hill, 1930 U.S. Federal Census, Middlesex County, Massachusetts, Chelmsford, E.D. 199, Stamped pg No. 139, sheet 13A, line 27, NARA Film T626-917, National Archives, On-line at Ancestry.com.
  • [S1001] Harold F. Hill, 1930 U.S. Federal Census, Middlesex County, Massachusetts, Boston, Ward 15, Dorchester District, E.D. 438, sheet 33A, stamped Page 115, line 1, NARA Film T626-953, National Archives, On-line at Ancestry.com.
  • [S1002] Amy Harwood, "Amy Harwood email from regarding Donald Hill family", e-mail message - from e-mail address to Mark Waldron, 2006. Hereinafter cited as "Donald Hill Family Email."
  • [S1025] John A. Hill, 1910 U.S. Census, Middlesex Co., Massachusetts, Chelmsford town, E.D. 793, sheet 8B, line 5, NARA Film T624-595, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1032] California Birth Record Index. 1905 thru 1995 online at www.ancestry.com. (2007).
  • [S1046] Caleb Butler, "Some Account of Deacon John Butler of Pelham, N.H., And His Descendants",New England Historic Genealogical Society Register Vol. 2, pp. 355-360; Vol. 3, p. 73-76; 353-358 (Oct. 1848; Jan. 1849; Oct. 1849). Hereinafter cited as "Butler Descendants."
  • [S1064] Hugh Grant Rowell, "The Red(d)ingtons of Topsfield & Boxford, Mass.",New England Historic Genealogical Society Register Vol. 109, pp. 45-61 (January 1955). Hereinafter cited as "Reddingtons of Topsfield & Boxford."
  • [S1094] David and John Gilchrist, 1850 U.S. Federal Census, Londonderry, Rockingham Co., NH, Page 294, NARA Film M432-437, National Archives & Records Administration, On-line at Ancestry.com.
  • [S1109] John Cowan, 1920 U.S. Federal Census, Grafton County, NH, Bristol Township, E.D. 33, sheet 8B, stamped pg. 57, NARA Film T625-1008, National Archives, On-line at Ancestry.com.
  • [S1115] Alfred Weber, Death Certificate Kings Co., New York, Certificate No. 15308, 114 Aug 1942, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1137] Alfred Poore, "A Genealogical-Historical Visitation of Andover, Massachusetts in the year 1863",Essex Institute Historical Collections No. 52 (1916) p. 282.
  • [S1140] "Notes",Essex Antiquarium 5 (January 1901) 187.
  • [S1155] Rebekah Wilder, "Clinton Fox Family Information", e-mail message - from e-mail address to Mark Waldron, 19 Oct 2007. Hereinafter cited as "Clinton Fox Family Info."
  • [S1159] Laura Paterno, "Correction to Cowan Family data", e-mail message - from e-mail address to Mark Waldron, 01 Nov 2007. Hereinafter cited as "Cowan Family data."
  • [S1160] Frederick Clifton Pierce, Foster Genealogy, Being The Record of the Posterity of Reginald Forster, an Early Inhabitant of Ipswich, In New England, Whose Genealogy Is Traced Back To Anacher, Great Forrester Of Flanders, Who Died in 837 A.D., (Chicago: The Author, 1899); digital image. Viewed at WorldVitalRecords.com web site.
  • [S1167] John Levering, Levering Family History (n.p.: n.pub., 1897). Hereinafter cited as Levering Family History.
  • [S1168] Margaret Kendig, 1850 U.S. Federal Census, Chester Co., PA, Sadsbury Township, page 331, NARA film No. M432-766, National Archives, On-line at Ancestry.com.
  • [S1169] Andrew J. Kendig, 1860 U.S. Federal Census, Lancaster Co., PA, Sadsbury Township, Black Horse Post Office, pg. 10, stamped page 756, NARA film No. M653-1092, National Archives, On-line at Ancestry.com.
  • [S1186] Alden Kindred of America Inc., Alden Kindred of America, Inc. & Alden House Historic Site. 2006 online at http://www.alden.org/aldengen/. (viewed 2008).
  • [S1211] C. M. Endicott, "The Peabody Family",New England Historic Genealogical Society Register Vol. 2, pp 153-161 (April 1848). Hereinafter cited as "Peabody Family."
  • [S1226] Rudolph Brand will (17 Oct 1876), Last Will & Testament, Surrogate's Court-Kings County, Kings County, New York. Hereinafter cited as Brand, Rudolph will.
  • [S1237] Map 3A Lot #225, Burial list, Lutheran Cemetery, Middle Village, NY; in possession of Mark Waldron (2008).
  • [S1264] Harold W. Dow, 1930 U.S. Federal Census, Merrimack Co., NH, Warner township, E.D. 54, stamped pg. 72, sheet 6A, line 6, NARA Film T626-1305, National Archives, On-line at Ancestry.com.
  • [S1268] Ann Rich, "Gilcreast Email", e-mail message - from e-mail address (at Georgia) to Mark Waldron. Hereinafter cited as "Gilcreast Email."
  • [S1283] Nancy (Hill) McLachlan Obituary, (newspaper clipping-no title), Norfolk, Massachusetts, 14 Feb 2009.
  • [S1285] Orton Hill and John P. Hill, 1930 U.S. Federal Census, Merrimack Co., New Hampshire, Warner, E.D. 54, Sheet No. 4A, Stamped pg. 70., NARA Film T626-1305, National Archives, On-line at Ancestry.com.
  • [S1406] Brand Gravestone, Lot 225, Map 3A, Lutheran (All Faiths) Cemetery, Middle Island, Queens, NY; Read by Mark Waldron 19 Nov 2009.
  • [S1422] Elizabeth Brand, Death Certificate Kings Co., New York, Certificate No. 6708, 13 April 1903, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1443] Bryant, Ruth Cutter (McEwan), Daughters of the Revolution of 1776; Application #8173,.
  • [S1458] Marcia Curran, "Marcia Curran Family group data", 2010 (North Chelmsford, Massachusetts). Family information added to prepared family group sheets. In possession of Mark Waldron.. Hereinafter cited as "Marcia Curran Family data."
  • [S1459] Greencrvgirl, Fox-Kent Family Tree. Online at http://trees.ancestry.com/tree/1046949/family/pedigree. (2010).
  • [S1461] Dorcas M. Niles, 1880 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T9-565.
  • [S1462] Joseph Niles, 1870 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel M593-654.
  • [S1463] Miriam Niles, 1910 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T624-583.
  • [S1464] Hill Family Records, The Holy Bible Containing the Old and New Testaments, Together with the Apocryphia: Translated Out of the Original Tongues, And With The Former Translations Diligently Compared And Revised (Boston: Ira Bradley & Co., unknown publish date); privately held by Catherine Goodwin (Chelmsford, Massachusetts), 2010.
  • [S1468] Nathaniel Peabody, 1850 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel M432-322.
  • [S1470] Nathaniel Peabody, 1860 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel M653-506.
  • [S1471] Moses & Hannah Peabody, 1860 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel M653-506.
  • [S1472] Selim Hobart Peabody, Peabody (Paybody, Pabody, Pabodie) Genealogy, 1909), http://books.google.com . Hereinafter cited as Peabody Genealogy.
  • [S1515] Henry Turner Cowan & Anna Mae Gregory, Marriage Return, 11 Nov 1919, State of Tennessee, Dickson County Book 1919: page 548, On-line at Ancestry.com.
  • [S1516] Henry T. Cowan, 1880 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T9-980.
  • [S1580] Stitchingwitch2000, Marlett/Colburn Trees and Shrubs. Online at http://trees.ancestry.com/tree/9107139/family. (2010).
  • [S1637] Harold Francis Hill, WWII Draft Record, Dorchester, Suffolk County, MA Local Draft Board 30, On-line at Ancestry.com,.
  • [S1670] John P. Hill, 1920 U. S. Federal Census, Merrimack Co., NH, Warner, E.D. 105, stamped pg. 266, sheet 8A, line 29, NARA Film T625-1012, National Archives, On-line at Ancestry.com.
  • [S1691] New Hampshire, Births and Christenings Index, 1714-1904. Online at Ancestry.com.
  • [S1725] Cheryl Fox, "Fox Family Information", e-mail message to Mark Waldron.
  • [S1744] Washington Death Index, 1940-2014. Online Ancestry.com. (viewed 2016).
  • [S1748] Massachusetts Marriages, 1633-1850. Online at Ancestry.com.
  • [S1750] Massachusetts Town and Vital Records, 1620-1988. Online at Ancestry.com.
  • [S1751] Massachusetts Mason Membership Cards, 1733-1990. Online at Ancestry.com.
  • [S1791] New Hampshire, Birth Records, 1659-1900. Online at Ancestry.com.
  • [S1793] New Hampshire, Death and Burial Records Index, 1654-1949. Online at Ancestry.com.
  • [S1797] New Jersey, Births and Christenings Index, 1660-1931. Online at Ancestry.com.
  • [S1918] Anita Taylor, "Hope/Cowan Family Tree", 13 April 2015 (e-mail address). (A 5 generation pedigree chart sent by email to Mark Waldron).
  • [S1982] Richard Pearse entry, 1841 English Census, St Stephens, Cornwall, England, Registration district Launceston, Piece 134, Book 9, Folio 21, Page 11 on line at Ancestry.com,.
  • [S1996] James McEntee, 1870 U. S. Federal Census, New York County, New York, Manhattan, Ward 13, District 4 (2nd Enum.), pg. 25, stamped pg. 117, NARA Film M593-1031, National Archives, On-line at Ancestry.com.
  • [S2037] Samuel Hill entry, 1810 US Federal Census, Mason, Hillsborough County, NH, pg. 719, NARA Film No. M252-24, National Archives, On-line at Ancestry.com.
  • [S2038] Samuel Hill and Dorcas Wyeth, 28 Oct 1789, "Williamsburg, Massachusetts Marriage Intentions," On-line at Ancestry.com,.
  • [S2039] New Hampshire Marriage Records Index, 1637-1947. Online at Ancestry.com.
  • [S2041] U.S. Civil War Draft Registrations Records, 1863-1865. Online at Ancestry.com. (viewed 2016).
  • [S2078] California, Death Index, 1940-1997. Online at Andestry.com. (viewed 2016).
  • [S2089] New Hampshire, Death and Disinterment Records, 1754-1947. Online at Ancestry.com. (viewed 2016).
  • [S2161] Fred R. Hill, 1920 US Census, Middlesex County, Massachusetts, Dracut, E.D. 116, pg. 23A, line 1, NARA Film T625-709, National Archives, On-line at Ancestry.com.
  • [S2162] Fred R. Hill, 1940 U.S. Federal Census, Middlesex County, Massachusetts, Dracut, E.D. 9-107, pg. 10A, line 14, NARA Film T627-1603, National Archives, On-line at Ancestry.com.
  • [S2171] New England, The Great Migration and The Great Migration Begins, 1620-1635. Viewed 2016 online at Ancestry.com.
  • [S2263] Elizabeth Daniels, Death Register, New York County, New York Vol. 18, 20 Oct 1850, FHL Film 447556,.
  • [S2377] Unknown family info, unknown bible title (n.p.: n.pub., unknown publish date); privately held by smile4me ( 11092) (unknown location), offered on Ebay July 2019.
  • [S2406] Charles H. Waldron, Manhattan, New York Death Certificate (no number; filed alphabetically), 07 Sep 1877, FHL Film 1324512, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S2436] Irish Parish Register Baptisms & Confirmations. Online at Findmypast.com. (viewed 2020).