• [S105] 1855 New York State Census, On-line at Ancestry.com.
  • [S108] 1820 U.S. Federal Census, On-line at Ancestry.com.
  • [S109] 1830 U.S. Federal Census, On-line at Ancestry.com.
  • [S267] Roger Mitchell, Roger Mitchell - Shirley Pope Family Group Sheet, Mitchell - Pope Family Information; supplied by Mitchell, Fort Collins, CO, 24 Jan 1997. In possession of Mark Waldron.
  • [S275] Richard Pearse entry, 1851 English Census, Truscott, FHL Microfilm, (per 3 Mar 1997 R. A. Hill letter to Mark Waldron),.
  • [S276] Ellen Pearse Baptismal entry; 07 Apr 1844, "Pearse, Ellen, Baptismal Record, (FHL Microifilm),.
  • [S277] John Pearse Baptismal entry; 26 Apr 1846, "Pearse, John, Baptismal Record, (FHL Microifilm),.
  • [S278] James Pearse Baptismal entry; 17 Apr 1849, "Pearse, James, Baptismal Record, (FHL Microifilm),.
  • [S279] Henry Pearse Baptismal entry; 02 May 1852, "Pearse, Henry, Baptismal Record, (FHL Microifilm),.
  • [S280] George Pearse Baptismal entry; 26 Apr 1846, "Werrington Baptismal Register, (FHL Microifilm),.
  • [S282] William Pearse and Ann Horrell, Marriage entry, 20 Jan 1803, "St. Thomas by Launceston Marriage Register," FHL Microfilm, Family History Library, Salt Lake City, Utah.
  • [S283] Catherine Pearse Baptismal entry; 26 May 1805, "St. Thomas by Launceston Baptismal Register, (FHL Microifilm), Family History Library,.
  • [S284] Ann Harwell Pearse Baptismal entry; 03 May 1807, "St. Thomas by Launceston Baptismal Register, (FHL Microifilm), Family History Library,.
  • [S285] William Pearse, Burial record, St. Thomas by Launceston, Cornwall; reported by R.A. Hill by letter 3 Mar 1997.
  • [S287] John Pearse Baptismal entry; 03 Apr 1770, "South Petherwin Baptismal Register, (FHL Microifilm),.
  • [S289] Elizabeth Pearse Baptismal entry; 12 Jan 1775, "South Petherwin Baptismal Register, (FHL Microifilm),.
  • [S290] William Pearse Baptismal entry; 17 Jun 1777, "South Petherwin Baptismal Register, (FHL Microifilm), Family History Library,.
  • [S302] Scott family photograph 1909 in Pomeroy, PA, Copy in possession of Mark Waldron (Kings Park, Suffolk County, New York).
  • [S306] Elmer Scott, Elmer Scott-EdrieMcCarraher Family Group Sheet, Elmer Scott Family Information; supplied by Scott, Coatesville, PA, 13 July 1997. In possession of Mark Waldron.
  • [S314] Frances Hill Zendler, D.A.R. Application #590954, National Society of the Daughters of the American Revolution,.
  • [S324] Willard Sylvester, "Solomon Sylvester-Elizabeth Pearson Family Tree", 28 August 1997 (Concord, MA). No sources or locations given. Copy in possession of Mark Waldron.. Hereinafter cited as "Sylvester Family Tree."
  • [S336] "Baby girl Waldron", Death certificate No. 876, district No. 5149, 5 Jan 1978, New York State Dept of Health, Albany, Albany County, New York.
  • [S368] Gladys Virginia England, Birth Certificate Kings Co. NY No. [illegible], 28 Jan 1908, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S369] Gladys V. Waldron, Death Certificate No. 1287, Reg. District No. 22.0E, 17 Apr 1987, Illinois Department of Public Health,.
  • [S394] Louise Harris to Mark Waldron. Letter dated 19 May 1998 West Grove, PA. (1998).
  • [S403] Janet Cowan, "Cowan, Janet, Email - 27 July 1999", e-mail message - from e-mail address to Mark Waldron, Email dated 27 July 1999. Hereinafter cited as "Janet Cowan Email."
  • [S411] Richard R. Hope Descendancy Chart, The Hope Reunion Newsletter, Oklahoma City, Oklahoma (Feb., 2000, Vol. 5.1).
  • [S426] Nancy Hess, "Hess, Nancy, Email 27 May 2000", e-mail message - from e-mail address to Mark waldron, Email dated 27 May 2000. Hereinafter cited as "Nancy Hess Email."
  • [S447] A. Howard Clark, A National Register of the Society Sons of the American Revolution, 1902), Hereinafter cited as Register of the Society Sons of the American Revolution.
  • [S461] Vital Records of Marlborough, Massachusetts, To The End of The Year 1849, 1908), FHL Film No. 0844947,. Hereinafter cited as Vital Records of Marlborough.
  • [S462] Vital records of Groton, Massachusetts, to the End Of The Year of 1849, 1927),. Hereinafter cited as Vital records of Groton.
  • [S463] Vital records of Lincoln, Massachusetts To The Year 1850, 1908), FHL film #0844947,. Hereinafter cited as Vital records of Lincoln.
  • [S472] Leonard Allison Morrison and Stephen Paschall Sharples, History Of The Kimball Family in America From 1634 to 1897 And Of Its Ancestors The Kemballs or Kemboldes Of England, (Boston: Damrell & Upham, 1897); digital image. Family Tree Maker Family Archive CD#117, "Family History: New England Families #1 1600s - 1800s."
  • [S493] Cathy Cowan, "Cowan, Cathy, Email to Mark Waldron", e-mail message - from e-mail address to Mark Waldron, Email dated 16 April 2001. Hereinafter cited as "Cathy Cowan email."
  • [S494] Lowell Thomas, "Thomas, Lowell, Email to Mark Waldron", e-mail message - from e-mail address to Mark Waldron, Email dated 9/25/2000. Hereinafter cited as "Lowell Thomas email."
  • [S504] Howard Becker, New York City Birth Index, Queens Co. Cert. No. 11091, FHL Microfilm No. 1322476, 9 Aug 1943, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S533] Thomas Hope, 1880 U.S. Federal Census,, On-line at Ancestry.com Microfilm reel T9-1114.
  • [S536] Thomas Hope, 1900 U.S. Federal Census,, On-line at Ancestry.com Microfilm reel T623-1393.
  • [S543] Notation made by Laura Cowan Cooper on pg. 83. of Cowan Genealogy. (1996).
  • [S544] WikiTree Family Tree. Online at www.wikitree.com.
  • [S549] Geraldine Rynkowski to Mark Waldron telephone call, 1 Mar 1998.
  • [S552] 1881 United Kingdom Census, On-line at Ancestry.com.
  • [S553] Marriage Record, Davidson Co., TN, Room No. 470, Book 4, Page 173.
  • [S554] Geraldine Rynkowski (Huntington, NY), interview by Mark Waldron, various dates, 2001.
  • [S560] Eliza Dering letter to Mark Waldron. Coatesville, PA. Kings Park, Suffolk County, New York.
  • [S562] 1911 Census of Canada. Online at Ancestry.com. (viewed 2018).
  • [S563] 1911 United Kingdom Census. Online at Ancestry.com. (viewed 2018).
  • [S576] Concord, Massachusetts Births, Marriages, and Deaths 1635-1850), Hereinafter cited as Vital Records of Concord.
  • [S579] 1921 Canada Census, Library and Archives Canada, On-line at Ancestry.com.
  • [S580] Clarence Almon Torrey, New England Marriages Prior to 1700, (Boston: New England Genealogical & Historical Society (Compact Disk), 2001); digital image.
  • [S582] Compact Disk, Massachusetts Vital Records 1690-1890 CD, (MyFamily.com).
  • [S591] Watertown Historical Society, Watertown Records Comprising the Third Book of Town Proceedings with the Land Grants and Possessions, also the Proprietors' Book and the First Book and Supplement of Births Deaths and Marriages, Vol. 2., 1894), Hereinafter cited as Watertown Records.
  • [S592] Samuel Sewall, The History of Woburn, Middlesex County, Mass., From the grant of its territory to Charlestown, in 1640, to the year 1860 (Boston: Wiggin and Lunt, 1868). Hereinafter cited as History of Woburn, Sewall.
  • [S593] Vital Records of Rowley, Essex County, Massachusetts to 1849),.
  • [S595] Compact Disk, Early Vital Records,Essex County, Massachusetts to about 1850, (Search & Research Pub. Corp.).
  • [S597] Vital Records of Littleton, Middlesex County, Massachusetts to the end of the Year 1849),.
  • [S598] Thomas W. Baldwin, Vital Records of Framingham, Middlesex County, Massachusetts to the Year 1850),.
  • [S599] Vital records of Sudbury, Massachusetts To The Year 1850),. Hereinafter cited as Vital records of Sudbury.
  • [S601] Thomas W. Baldwin, Vital Records of Sherborn, Massachusetts to the Year 1850),.
  • [S604] Vital records of Billerica, Massachusetts To The Year 1850),.
  • [S609] Gary Boyd Roberts, U.S. Presidential Ancestors. Online at http://www.rootsweb.com/~rwguide/presidents/. Originally from In possession of Mark Waldron (2002).
  • [S639] Illinois On Line Death Index. Online at http://cyberdriveillinois.com/departments/archives/…. (viewed 2005).
  • [S645] Joyce Pike letter to Mark Waldron. Dated 17 Feb 2001. Elborough Ave., Uraidla 5142, South Australia. Kings Park, Suffolk County, New York (2005).
  • [S731] Lewis Sylvester, 1860 U.S. Census, Chester Co., PA, East Whiteland Twp, pg. 1026, NARA film No. M653-1092, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S732] Lewis Sylvester, 1850 U.S. Census, Chester Co., PA, East Whiteland Twp, pg. 1026, NARA film No. M432-766, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S734] Edward Sylvester entry, 1900 U.S. Census, Chester Co., PA, West Bradford Twp, pg. 248A, NARA film No. T623-1393, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S743] Ephraim Mower, Cutler Genealogy 1606 to 1897 (1897; reprint Pawtucket, Rhode Island 02860: Quintin Publications, 2003 (on CD)). Hereinafter cited as Cutler Genealogy.
  • [S748] Joseph Daniell, 21 June 1870 US Census, NARA Film M593-981, http://www.heritagequestonline.com/prod/genealogy/
  • [S760] Arthur Adams, "Memoirs Of The Deceased Members Of The New England Historic Genealogical Society",New England Historic Genealogical Society Register Vol. 106, p. 63 (Jan 1952). Hereinafter cited as "Memoirs Of The Deceased Members."
  • [S762] Paul F. Colburn, The First Eighty Years, Memoirs of Paul F. Colburn (South Berwick, Maine: Paul F. Colburn, 2003). Hereinafter cited as Colburn Memoirs.
  • [S769] "Descendants of John & Elinor Whitney",New England Historic Genealogical Society Register Vol. 11, page 120 (April 1857). Hereinafter cited as "Whitney Descendants."
  • [S785] Illinois Statewide Marriage Index, 1763–1900. Online at www.godfrey.com.
  • [S834] Joseph Kramer, Death Certificate Kings Co. Death Cert. No. 9846, 6 May 1916, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S844] Daniel Cluff & Dora Peabody, Dracut, MA Marriage register, 11 Dec 1873, Vol. 254: p. 178, NEHGS On-Line, Boston, Suffolk County, Massachusetts.
  • [S879] Leslee Sherman, "Elizabeth Hope Descendant Data", e-mail message - from e-mail address to Mark Waldron, 22 Oct 2005. Hereinafter cited as "Leslee Sherman email."
  • [S880] Texas Birth Index, 1903-1997. Online at Ancestry.com. (viewed 2020).
  • [S881] Edythe Rucker Whitley, Pioneers of Davidson County, Tennessee, from "Marriages of Davidson County, TN 1789-1847, Marriage Book II, 1838-1847", (Nashville, Tennessee: Genealogical Publishing Co., 1965; Reprinted, Baltimore: Clearfield Company, 1999),.
  • [S882] Jeannette Tillotson Acklen, Tennessee Records: Bible Records and Marriage Bonds
    . Images sent via email 26 Nov 2005 by Leslee Sherman to Mark Waldron, online at www.Genealogy.com. (2005).
  • [S886] Samuel A. Green, Epitaphs From The Old Burying Ground In Groton, Massachusetts. With Notes and an Appendix (Boston: Little, Brown, & Company, 1878;, reprinted by the Town of Groton Bicentennial Committee, 1975). in possession of John Goodwin, Chelmsford, MA, Chelmsford, Middlesex County, Massachusetts.
  • [S891] Margie Stewart, "Ebenezer Hill Family Email", e-mail message - from e-mail address to Mark Waldron, 28 Jan 2006, (With Ebenezer Hill family photo attached). Hereinafter cited as "Ebenezer Hill Family."
  • [S893] Eben Jr. Hill, 1870 U.S. Federal Census, Fayetteville P. O., Lincoln Co., TN, Page 267, Dwelling #40, Family #42, NARA Film M593-1544, National Archives & Records Administration, http://www.heritagequestonline.com/prod/genealogy/
  • [S894] Ebenezer Sr. Hill, 1870 U.S. Federal Census, Fayetteville P. O., Lincoln Co., TN, Page 281, Dwelling #201, Family #217, NARA Film M593-1544, National Archives & Records Administration, http://www.heritagequestonline.com/prod/genealogy/
  • [S895] E. Hill, 1860 U.S. Federal Census, Fayetteville P. O., Lincoln Co., TN, Page 201, line 16, NARA Film M653-1271, National Archives & Records Administration, http://www.heritagequestonline.com/prod/genealogy/
  • [S917] Kathi Jones-Hudson, USGenWeb Tombstone Transcription Project. Online at http://www.rootsweb.com/~cemetery/tenn.html. (2006).
  • [S918] Ebenezer Hill, 1880 US Census, Lincoln Co., TN, District 23, p. 272D, NARA Film T9-1268, National Archives, On-line at FamilySearch.org.
  • [S919] Mason, New Hampshire GenWeb Page. Online at http://home.earthlink.net/~georgeo/mason_nh.htm. (2006).
  • [S930] Olive Tree Genealogy Web Site - Passenger Lists. Online at http://olivetreegenealogy.com/ships/. (2008).
  • [S954] Marian Darragh, Beach Family Group Sheet, Beach Family Group Sheet Collection; supplied by Darragh, Plainfield, Indiana, June 2006. Copy in possession of Mark Waldron.
  • [S965] Augustus A. Galloupe, Early Records of the Town of Beverly, Essex County, Mass.), www.GenealogyCDs.com .
  • [S973] John Farmer, A Genealogical Register of the First Settlers of New England), Archive CD Books No. US0261,.
  • [S978] Henry A. Lambert, 1910 U. S. Federal Census, Queens County, Queens Election Dist. 10, A.D. 4, E.D. 1263, stamped page 4, sheet 4A, line 10, NARA Film T624-1065, National Archives, On-line at Ancestry.com.
  • [S979] Henry Lambert, 1920 U.S. Federal Census, Queens County, Queens A.D. 5, E.D. 365, stamped page 150, sheet 19A, line 36, NARA Film T625-1235, National Archives, On-line at Ancestry.com.
  • [S981] Heritage Consulting, Millennium File on-line database at Ancestry.com. 2003, Originally from On-line at Ancestry.com (as of 2006).
  • [S988] John Sylvester, 1850 U.S. Census, Chester Co., PA, West Bradford, pg. 249-250, NARA film No. M432-764, National Archives, On-line at Ancestry.com.
  • [S989] John Sylvester, 1860 U.S. Census, Chester Co., PA, West Bradford, Marshalton Post Office, pg. 51-52, NARA film No. M653-1091, National Archives, On-line at Ancestry.com.
  • [S990] Mary Sylvester, 1870 U.S. Census, Chester Co., PA, West Bradford, Mundale Iron Works Post Office, pg. 79, NARA film No. M593-1325, National Archives, On-line at Ancestry.com.
  • [S996] Grover Fox, 1920 U.S. Federal Census, Burlington County,New Jersey, Palmyra Township, 1st District, E.D. 99, sheet 3A, line 43, NARA Film T625-1021, National Archives, On-line at Ancestry.com.
  • [S997] Alfred E. Fox, 1920 U.S. Federal Census, Middlesex County, Massachusetts, Dracut Town, 1st District, E.D. 116, sheet 4B, line 94, NARA Film T625-709, National Archives, On-line at Ancestry.com.
  • [S998] Alfred E. Fox, 1930 U.S. Federal Census, Middlesex County, Massachusetts, Dracut Town, E.D. 206, sheet 5A, line 43, NARA Film T626-917, National Archives, On-line at Ancestry.com.
  • [S1004] Alex W. Fraser, Father John's Diary 1819-1866 & 1839 Census, In Part, 1992), FHL Film No. 1598266, Item 12, Family History Library , Salt Lake City, Utah. Hereinafter cited as Father John's Diary.
  • [S1005] David McDonald, "McDonald Family Tree", e-mail message - from e-mail address (at Winnipeg, Manitoba, Canada) to Mark Waldron. Hereinafter cited as "David McDonald email."
  • [S1006] Shanna Jones, "McDonald Ancestry email", e-mail message - from e-mail address to Mark Waldron. Hereinafter cited as "Shanna Jones Email."
  • [S1007] Duncan Darby MacDonald, A Collection of Genealogical Charts), Family History Library , Salt Lake City, Utah.
  • [S1008] Shanna Jones, So Many Ancestors . . . So Little Time!. Accessed 23 Nov 2006 online at http://freepages.genealogy.rootsweb.com/~shannajones
  • [S1022] Charlotte Cutter, 1850 U.S. Census, Middlesex Co., MA, Dracut, pg. 298, line 17, NARA film No. M432-322, National Archives, On-line at Ancestry.com.
  • [S1038] zabasearch.com. 2007 online at www.zabasearch.com.
  • [S1045] George W Sloan, 1850 U.S. Federal Census, Chester Co., PA, Sadsburyville, p. 329, NARA Film M432-766, National Archives, On-line at Ancestry.com.
  • [S1065] Ezra S. Stearns, "The Descendants of Zachary Fitch of Reading",New England Historic Genealogical Society Register Vol. ???, pp. 288-294 (July 1901). Hereinafter cited as "Descendants of Zachary Fitch."
  • [S1091] Scott Family Group Sheets, Family information updated by reunion arttendees, In possession of Mark Waldron,.
  • [S1108] Brenda Wallace, "Descendants of Richard Hope as prepared by Brenda Wallace 1998," e-mail message from e-mail address to Mark Waldron, April 16, 1998. Hereinafter cited as "Descendants of Richard Hope."
  • [S1117] Kathy Hilton, "Kathy Hilton email message", e-mail message - from e-mail address to Mark Waldron. Hereinafter cited as "Kathy Hilton email message."
  • [S1135] Jack Martin, "Hope Family Tree, from Joyce Lammey", sent to Mark Waldron by Joyce Lammey 30 May 2007 (Parkesburg, PA). (No sources given; many death dates are estimated at 100 years from birth.) In possession of Mark Waldron.. Hereinafter cited as "Hope Descendant Tree (Lammey)."
  • [S1143] mayflowerfamilies.com Web Site. Online at http://www.mayflowerfamilies.com/mayflower/genealog.htm. (viewed October 2007).
  • [S1156] Clinton W. Fox, 1930 U.S. Federal Census, Middlesex County, Massachusetts, Dracut Town, E.D. 207, sheet 5A,stamped page 276, line 5, NARA Film T626-917, National Archives, On-line at Ancestry.com.
  • [S1229] William L. Tambling, Death Certificate Ohio State File No. 17877, 12 Mar 1945, FHL Film No. 2372734, On-line at FamilySearch.org,.
  • [S1249] Jack Martin, "Hope Descendant Family Tree", 30 May 2007 (Parkesburg, PA). (No sources given; many death dates are estimated at 100 years from birth.) In possession of Mark Waldron.. Hereinafter cited as "Hope Family Tree (Martin)."
  • [S1250] Jacob Martin, Wills of Chester County Pennsylvania 1778-1800,, 2007),.
  • [S1251] Clara L. Obern, Anna Cushing & Nicholas Litchfield Family Group Sheet, Anna Cushing Family Information; supplied by Obern, P.O. Box 113, Naples, FL 34106-0113, 27 August 2008. In possession of Mark Waldron.
  • [S1255] Mrs. Carle Hayward, "Thomas Smith, Wheelwright, of Ipswich, Mass., And Some of His Descendants",New England Historic Genealogical Society Register Vol. 110, p. 202-205 (July 1956). Hereinafter cited as "Thomas Smith Descendants."
  • [S1267] Timothy Leary entry, 1910 U.S. Federal Census, Suffolk Co., MA, Boston Ward 19, E.D. 1539, Sheet 14A-14B, stamped pg. 14, Line 48, Microfilm Reel No. T624-621, National Archives, On-line at Ancestry.com.
  • [S1281] Lester Beach, 1870 US Federal Census, Kings Co., NY, Brooklyn, Ward 1, p. 65, NARA Film M593-946, National Archives, On-line at Ancestry.com.
  • [S1293] Vital Records of Amesbury, Massachusetts, To The End of The Year 1849, 1913),. Hereinafter cited as Vital Records of Amesbury.
  • [S1295] Charles Koch, 1930 U.S. Federal Census, Queens Co., NY, 2nd A.D., E.D. 104, Sheet 6A, stamped pg. 211, line 8, Microfilm reel T626-1586, National Archives, On-line at Ancestry.com.
  • [S1302] Patricia Stafford, "Patricia Stafford email(s) to M. Waldron", e-mail message - from e-mail address to Mark Waldron. Hereinafter cited as "Patricia Stafford email(s)."
  • [S1303] Enoch Pearson, 1790 Petition to the Orphans Court, Chester County, Pennsylvania, Copy in possession of Mark Waldron, Kings Park, Suffolk County, New York, Copy provided by Willard Sylvester, 28 Aug 1997.
  • [S1311] Walter J. Scott; Draft Board No. 2; World War I Selective Service System Draft Registration Cards; FHL Film No. 1877838; Family History Library.
  • [S1314] Margaret Beach entry, 1880 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T9-868.
  • [S1318] Frank Lewis Beach, Death Certificate Queens Co., New York, Certificate No. 1159, 8 April 1911, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1435] Carol (Kramer) DeNoto, "DeNoto/Kramer Family Tree on line at Ancestry.com", 2009 . (fudgecad) On-line at Ancestry.com.. Hereinafter cited as "DeNoto/Kramer Family Family Tree."
  • [S1446] John Kramer (Kremer), 1860 U.S. Federal Census, Kings Co., NY, Brooklyn Ward 16, District 3., pg. 125, stamped page 741, line 2, NARA Film M653-774, National Archives, On-line at Ancestry.com.
  • [S1460] William F. Niles, 1880 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T9-784.
  • [S1465] Clarence B. Hope, 1900 U.S. Federal Census, , On-line at Ancestry.com Microfilm reel T623-1393.
  • [S1466] Thomas Hope, 1860 U.S. Federal Census, , On-line at Ancestry.com Microfilm reel M653-1094.
  • [S1467] Thomas Hope, 1870 U.S. Federal Census, , On-line at Ancestry.com Microfilm reel M593-1325.
  • [S1476] Marie Schuyler, 1870 U.S. Federal Census, New York Co., NY, Manhattan Ward 10, E. D. 14, pg. 40, stamped pg. 506B, line 5 (2nd Enumeration), NARA Film M593-957, National Archives, On-line at Ancestry.com.
  • [S1487] From Marcia Curran, "Hill Family Descendant Chart" (No. Chelmsford, MA). Descendants of Isaac Hill and Lucinda Cutter. Hereinafter cited as "Hill Family Chart."
  • [S1488] Ja2001, Mulcahy Allison Family Tree. Online at http://trees.ancestry.com/tree/3056444/family. (2010).
  • [S1502] Albert John Lambert; 1917-18 New York City, No. 30 P-Z, 31 A-M; World War I Selective Service System Draft Registration Cards; FHL Film No. 1787168; Family History Library.
  • [S1503] Albert Lambert, 1920 U.S. Federal Census, Queens County, New York, Glendale E.D. 427, A.D. 6, Sheet 4B, Film No. 31761_4442063, National Archives, NARA, Northeast Region.
  • [S1504] Rose Lambert, 1930 U.S. Federal Census, Queens County, New York, Ridgewood, E.D. 625, A.D. 6, Sheet 19B, line 83, Film No. T626-1612, National Archives, NARA, Northeast Region.
  • [S1564] John Kremer [Kramer], Death Certificate Kings Co., New York, Certificate No. 3887, 15 June 1869, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1565] Willard_S, Sylvester Family Tree. Online at http://trees.ancestry.com/tree/10450194/person/-638999482. (2010).
  • [S1579] Debbie Colburn Marlett, "Colburn Family email", e-mail message - from e-mail address to Mark Waldron.
  • [S1651] Ann Gregory Hill Cohen, "Ebenezer Hill family emails", e-mail message - from e-mail address (at Owens Cross Roads, Alabama) to Mark Waldron.
  • [S1659] Charlotte Pearce, 1871 UK Census, South Petherwin, Cornwall, District 11, RG10, Piece 2227, Folio 87, Page 7 FHL Roll 834871, On-line at Ancestry.com,.
  • [S1671] Nancy Jo Merrill, "Nancy Jo (Fox) Merrill email message(s)", e-mail message - from e-mail address to Mark Waldron, 2011.
  • [S1689] Butler Monument, Pelham Historical Society. Online at http://www.pelhamnhhistory.org/butlermonument.html. (viewed 2012).
  • [S1690] Butler Memorial, Pelham Historical Society. Online at http://www.pelhamnhhistory.org/library/pdffiles/histories/…. (viewed 2012).
  • [S1694] Jay Mack Holbrook, Massachusetts Vital Records; Windsor 1778 - 1908, 1987), On-line at Ancestry.com . Hereinafter cited as Windsor Vital Records. (Early Vital Records of Plymouth County, Mass. Compact Disk),.
  • [S1695] Tennessee State Marriages, 1780-2002. Online at ancestry.com. (2012).
  • [S1697] Philadelphia, Pennsylvania, Death Certificates Index, 1803-1915. Online at Ancestry.com.
  • [S1755] Hugh S. Moran, Death Certificate Kings County, New York No. 18461, 24 Sep 1911, Family History Library, Salt Lake City, Utah.
  • [S1757] Hugh Moran, Death Certificate Kings County, New York Certificate No. 18461, 17 May 1901, Family History Library, Salt Lake City, Utah.
  • [S1761] Samuel Abbott Green, An Historical Sketch of Groton, Massachusetts. 1655-1890, (n.p.: Groton, 1894); digital image. , (Reprinted from "The history of Middlesex County, Massachusetts," ed. by D. H. Hurd. 1890) (http://archive.org/details/anhistoricalske00greegoog: accessed July 2013).
  • [S1783] Pennsylvania, Septennial Census, 1779-1863. Online at Ancestry.com.
  • [S1795] Orton Hill and John P. Hill, 1940 U.S. Federal Census, Merrimack Co., New Hampshire, Warner, E.D. 7-68, Sheet No. 7B, NARA Film T627-2294, National Archives, On-line at Ancestry.com.
  • [S1803] Carol J. Howard, "Hill Family Information", e-mail message - from e-mail address (at Warner, New Hampshire) to Mark Waldron, (Warner Historical Society).
  • [S1855] Albert J. Lambert & Rose M. Dietz, Marriage Certificate, 29 September 1912, Kings County Certificate No. 9959: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1859] Frank R Jr Smith & Muriel Lambert, Marriage Certificate, 22 April 1925, Queens County Certificate No. 797: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1865] Death Notice, Syracuse Post Standard, Syracuse, New York, 20 Aug 2014.
  • [S1938] Anna M Darragh, 1930 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T626-1608.
  • [S1951] John Kraemer, 1865 New York State Census, Kings County, New York, Ward 16, page no. 18, On-line at Ancestry.com.
  • [S1964] Edward Sylvester, 1900 U.S. Federal Census, Chester County, Pennsylvania, West Chester, E. D. 125, pg. 10A, NARA film No. T623-1394, National Archives, On-line at Ancestry.com.
  • [S2003] England, Cornwall Parish Registers, 1538-2010. Online at Familysearch.com. (viewed 2018).
  • [S2006] Harold Sinclaie Lambert & Anna Elizabeth Kurtz, Marriage Certificate, 06 September 1925, Kings County Marriage Cert. No. 12477: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S2020] George Sylvester, 1880 U.S. Federal Census, Chester Co., PA, West Whiteland, E.D. 82, pg. 211B, NARA film No. T9-1115, National Archives, On-line at Ancestry.com.
  • [S2021] Pennsylvania, WWI Veterans Service and Compensation Files, 1917-1919, 1934-1948. Viewed 2016 online at Ancestry.com.
  • [S2022] Frank G Sylvester, Pennsylvania Death Certificate No. 62411, On-line at Ancestry.com,.
  • [S2031] Clarence Almon Torrey, Marriages Prior to 1700, 2004), On-line at Ancestry.com.
  • [S2032] Robert Charles Anderson, The Great Migration Begins: Immigrants to New England, 1620-1633, Volumes 1-3; The Great Migration: Immigrants to New England, 1634-1635, Volumes 1-6. Boston, 1996-2011), On-line at Ancestry.com . Hereinafter cited as Great Migration Begins.
  • [S2034] England, Devon Bishop's Transcripts, 1558-1887. Online at Familysearch.com. (viewed 2018).
  • [S2040] Delaware Birth Records, 1800-1908. Viewed 2016 online at Ancestry.com.
  • [S2068] George Graff Obituary, The Leesburg Daily Commercial, Leesburg, Florida, 9 Nov 2007.
  • [S2084] Ontario, Canada, Catholic Church Records (Drouin Collection), 1802-1967. Online at ancestry.com. (viewed 2016).
  • [S2101] Arkansas, County Marriages Index, 1837-1957. Online at Ancestry.com. (viewed 2016).
  • [S2107] Massachusetts State and Federal Naturalization Records, 1798-1950. Online at Ancestry.com. (viewed 2016).
  • [S2119] Massachusetts Marriage Index, 1901-1955 and 1966-1970. Online at Ancestry.com. (viewed 2016).
  • [S2122] England & Wales, FreeBMD Death Index, 1916-2007. Online at Ancestry.com. (viewed 2016).
  • [S2142] 1891 Canada Census, Library and Archives Canada, On-line at Ancestry.com.
  • [S2143] Ontario, Canada, Marriages, 1801-1928, 1933-1934. Online at ancestry.com. (viewed 2016).
  • [S2144] 1901 Canada Census, Library and Archives Canada, On-line at Ancestry.com.
  • [S2153] Virginia, Marriages, 1660-1800. Online at ancestry.com. (viewed 2016).
  • [S2158] George Norbury Mackenzie and Nelson Osgood Rhoades, editors, Colonial Families of the United States of America: in Which is Given the History, Genealogy and Armorial Bearings of Colonial Families Who Settled in the American Colonies From the Time of the Settlement of Jamestown, 13th May, 1607, to the Battle of Lexington, 19th April, 1775 (n.p.: n.pub., 1912; reprint (Baltimore: Inc. Genealogical Publishing Co., 1966). On-line at Ancestry.com.
  • [S2160] 1901 United Kingdom Census. Online at Ancestry.com. (viewed 2018).
  • [S2164] Ontario Deaths, 1869-1937 and Overseas Deaths, 1939-1947. Online at Familysearch.org. (viewed 2018).
  • [S2172] Michigan, Death Index, 1971-1996. Viewed 2016 online at Ancestry.com.
  • [S2179] England & Wales, Civil Registration Death Index, 1837-1915. Online at Ancestry.com. (viewed 2018).
  • [S2193] Ohio, Birth Index, 1908-1964. Online at Ancestry.com. (viewed 2017).
  • [S2236] Franklin R. England & Theresa Jane Acorn, Marriage Certificate, 9 June 1890, Kings County, New York Cert. No. 2132:FHL Film 1561758,.
  • [S2239] Charles Meyer & Elizabeth Duttenhoeffer, Marriage Certificate, 25 November 1908, Kings County, New York Cert. No. 9070:FHL Film 1613291,.
  • [S2242] Thomas Virgil King & Ada Marguerite England, Marriage Certificate, 12 April 1925, Kings County, New York Cert. No. 4721:FHL Film 1614489,.
  • [S2251] Andrew Gambardella, Death Certificate Vermont Certificate No.1004740, 17 November 2001,.
  • [S2325] New York State, Marriage Index, 1881-1967. Online at Ancestry.com. (viewed 2019).
  • [S2363] New Amsterdam DRC Baptisms 1731-1800. Online at http://ancestralcurios.com/na_baptisms_1731-1800.htm. (viewed 2019).
  • [S2365] Tennessee, Death Records, 1908-1958. Online at Ancestry.com. (viewed 2019).
  • [S2366] Tennessee, Delayed Birth Records, 1869-1909. Online at Ancestry.com. (2019).
  • [S2367] Bavaria, Germany, WWI Personnel Rosters, 1914-1918. Online at Ancestry.com. Originally from On-line at Ancestry.com (viewed 2019).
  • [S2368] United States, GenealogyBank Obituaries, 1980-2014. Online at FamilySearh.org. (viewed 2019).
  • [S2372] U.S., War of 1812 Service Records, 1812-1815. Online at Ancestry.com. (2019).
  • [S2373] Chester County, Pennsylvania, Poor School Children, 1810-1841. https://www.chesco.org/1710/…, online at Ancestry.com. (2019).