• [S117] 1880 U.S. Federal Federal Mortality Census Schedule, On-line at Ancestry.com.
  • [S557] New Jersey, Marriage Records, 1670-1965. Online at Ancestry.com. (viewed 2018).
  • [S566] Joseph B. Felt, Annals of Salem, Vol. II., 1849), 2nd Ed.
  • [S578] Marie Hedric, The Cutter Family Of New England - Four Hundred Years. http://www.harvestcomm.net/personal/bjsbytes/cutter.htm. (1999).
  • [S596] Compact Disk, Early Vital Records,Middlesex County, Massachusetts to about 1850, (Search & Research Pub. Corp.).
  • [S606] Additions and Corrections to Bond's History of Watertown, copied from Margaret B. Morrell's volume., (Filed with the History), Concord Massachusetts Free Library,.
  • [S616] The Probate Records of Essex County Massachusetts, Vol. 1, 1635-1664., 1916), Hereinafter cited as Essex County Probate Records, 1635-1664.
  • [S633] Topsfield Historical Society, Vital Records of Salisbury, Massachusetts, To The End of The Year 1849),.
  • [S634] Vital records of Wenham, Massachusetts, to the End Of The Year of 1849),.
  • [S669] George Moyer, "Thomas S. Bosler Descendant tree", e-mail message from e-mail address to Mark Waldron, 19 Mar 2002. Hereinafter cited as "George Moyer Email."
  • [S716] Adin Perkins entry, 1920 U.S. Federal Census, Middlesex County, Massachusetts, E.D. 480, Sheet 2A, Film No. T625-716, National Archives, On-line at Ancestry.com.
  • [S720] Herbert J. Wooldridge entry, 1930 U.S. Federal Census, Middlesex County, Massachusetts, E.D. 402, Sheet 3B, Film No. T626_927, National Archives, On-line at Ancestry.com.
  • [S722] Charles H. Wooldridge entry, 1930 U.S. Federal Census, Middlesex County, Massachusetts, E.D. 480, Sheet 22A, Film No. T626_929, National Archives, On-line at Ancestry.com.
  • [S746] Eliza J. Daniell, death certificate FHL Film No. 1323753, Family History Library, Salt Lake City, Utah.
  • [S749] Joseph Daniels, 1880 US Census, Kings Co., NY, p. 131A, NARA Film T9-0842, National Archives, On-line at FamilySearch.org.
  • [S750] Joseph Daniell, June 1900 US Census, Kings Co., New York, 25th Ward, E.D., 450, p. 30B, sheet 8B, NARA Film T623-1063, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S751] Philip B. Daniell, 29 April 1910 US Census, Kings Co., NY, 8th Ward, E.D., 143, p. 181A, NARA Film T624-958, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S752] Joseph Daniels, 27 July 1850 US Federal Census, New York Co., NY, 8th Ward, 1st District, sheet 27, p. 53, Image 54, NARA Film M432-541, National Archives, On-line at Ancestry.com.
  • [S753] William P. Daniell, 1 Aug 1870 U.S. Federal Census, 1st enumeration, New York County, 9th Ward, 12 Dist., p. 420, NARA Film M593-983, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S754] William Daniel, 1880 US Census, NARA Film T9-0877, On-line at FamilySearch.org.
  • [S758] Pamela Bennett, "Sandy Harper family information email", e-mail message - from e-mail address to Mark Waldron, 25 Mar 2004. Hereinafter cited as "Sandy Harper family information."
  • [S759] Sarah Loring Bailey, Historical Sketches of Andover, (Comprising The Present Towns of North Andover and Andover), Massachusetts (Boston: Houghton, Mifflin and Company, 1880). Hereinafter cited as Historical Sketches of Andover.
  • [S775] Charles Wooldridge entry, 1900 U.S. Federal Census, Suffolk County, Massachusetts, E.D. 1308, Ward 11, Sheet 9, Film No. T623_680, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S782] George Tutor entry, 29 April 1910 US Federal Census, Queens County, NY, E.D. 1229, pg. 25A, NARA Film No. T624-1068, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S783] Deloraine P. Corey, Births Marriages and Deaths in the Town of Malden, Massachusetts, 1649 - 1850),. Hereinafter cited as Malden Vital Records.
  • [S784] Jr. T. B. Wyman, "The Wyman Family",New England Historic Genealogical Society Register (Jan. 1849). Hereinafter cited as "The Wyman Family."
  • [S817] Joseph Kramer, 1900 US Census, Kings Co., NY, E.D. 522, Ward 28, p. 16B, NARA Film T623-1067, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S818] Joseph Kramer, 1910 US Census, Kings Co., NY, E.D. 869, Ward 28, p. 136, Sheet 10A, NARA Film T624-980, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S820] 1879/80 LAIN'S DIRECTORY Brooklyn. Online at http://www.bklyn-genealogy-info.com/Directory/1879/k.html. (2005).
  • [S823] Kory L. Meyerink, "Witches In Colonial America",Heritage Quest Magazne Vol. 18, Number 5, Issue 101 (September/Ocober 2002) 16-22.
  • [S824] The Probate Records of Essex County Massachusetts, Vol. II, 1665-1674., 1916), Hereinafter cited as Essex County Probate Records, 1665-1674.
  • [S830] Vital Records of Haverhill Massachusetts To The End Of The Year 1849),. Hereinafter cited as Haverhill Vital Records.
  • [S835] Andrew Kramer, Death Certificate Kings Co. Death Cert. No. 16206, 16 July 1928, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S837] Margaret Kramer, 1920 U.S. Federal Census, Queens Co., NY, E.D. 388, p. 26, Sheet 8B, NARA Film T625-1236, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S838] George Zimmer, 1920 U.S. Federal Census, Hudson Co., New Jersey, Ward 6, E.D. 160, p.161, Sheet 16A, NARA Film T625-1044, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S841] Charles Henry Pope, The Pioneers of Massachusetts, A Descriptive List, Drawn from Records of the Colonies, Towns and Churches, and other Contemporaneous Documents., 1900), from Archive CD Books USA; "Compendium of New England Pioneers",. Hereinafter cited as Pioneers of Massachusetts.
  • [S842] Joseph B. Felt, "Genealogical Items To Lynn, Mass.",New England Historic Genealogical Society Register Vol. 5 (Jan. 1851) 95.
  • [S861] Joseph Daniell, Death Certificate Kings Co. Death Cert. No. 9816, 10 May 1911, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S862] Philip B. Daniell, Death Certificate Kings Co. Death Cert. No. 1790, 25 Jan 1911, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S864] William P. Daniell, Death Certificate New York Co. Death Cert. No. 34632, 12 Oct 1896, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S907] William H. Daniell, Death Certificate Queens Co., New York, Certificate No. 2108, 15 May 1916, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S910] Elizabeth E. Daniell, Death Certificate Kings Co., New York, Certificate No. 23899, 16 December 1904, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S938] Online at http://www.whitepages.com. (2006).
  • [S976] William Daniell, 1910 US Census, Kings County, 4th Ward, E.D. 14, A.D. 4, sheet 108, pg. 14B, NARA Film T624-1065, National Archives, On-line at Ancestry.com.
  • [S985] Jacob Both, Death Certificate New York Co., New York, Certificate No. 25408, 4 Aug 1888, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1010] Baby girl Daniell, Birth Certificate Kings Co. No. 9281, 18 April 1877, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1011] Baby boy [Phillip] Daniell, Birth Certificate Kings Co. No. 8348, 28 October 1883, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1015] Jesse S. Waldron, 1920 U.S. Federal Census, Queens County, Ward 4, sheet 6B, stamped page No. 249, NARA Film T625-1235, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1016] Jesse S. Waldron, 1930 U.S. Federal Census, Queens County, E.D. 1472, Sheet 1A, stamped page No. 71, NARA Film T626-1606, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1052] Benjamin F Waldron & Bertha Spooner, Marriage Certificate, 29 January 1927, Queens Co. Marriage Cert. No. 259: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1053] Benjamin F. Waldron, Death Certificate Queens Co., New York, Certificate No. 8169, 20 October 1945, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1063] C. M. Endicott, "The Osgood Family in New England",New England Historic Genealogical Society Register Vol. 8, pp. 117-121 (April 1859). Hereinafter cited as "Osgood Family in New England."
  • [S1067] J. W. Scott, 1870 U.S. Federal Census, Pliladelphia Co., PA, Pliladelphia City, Dist. 91, Ward 28, pg. 229, NARA film No. M593-1445, National Archives, On-line at Ancestry.com.
  • [S1068] J. W. Scott, 1880 U. S. Federal Census, Philadelphia County, City of Philadelphia, pg. 20D (414D per Ancestry.com), NARA Film No. T9-1187, National Archives, On-line at Ancestry.com.
  • [S1069] J. W. Scott, 1900 U.S. Census, Chester Co., PA, Philadelphia Ward 32, E.E. 816, pg. 5A, NARA film No. T623-1474, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1070] Henry Scott, 1920 U.S. Federal Census, Philadelphia County, PA, Ward 22, E.D. 589, sheet 11A, NARA Film T625-1623, National Archives, On-line at Ancestry.com.
  • [S1072] Henry Scott, 1930 U.S. Federal Census, Philadelphia County, PA, Ward 22, E.D. 637, sheet 22A, stamped page 200, line 30, NARA Film T626-2105, National Archives, On-line at Ancestry.com.
  • [S1074] J. Wallace Scott Medal of Honor citation. 3 May 2007 online at www.HomeOfHeroes.com.
  • [S1075] Joyce Scott Lammey to Mark Waldron. Collegeville, PA. Kings Park, Suffolk County, New York (2007).
  • [S1079] William R. Denslow, 10,000 Famous Freemasons from K to Z, Part Two), Hereinafter cited as 10,000 Famous Freemasons.
  • [S1080] Drew Smith, "Randolph Scott Obituary Information", e-mail message - from e-mail address to Mark Waldron, 21 May 2007, (He provided text of a NY Times obituary March 16, 1945, pg. 15). Hereinafter cited as "Randolph Scott Obituary."
  • [S1081] Article regarding Lieut. Col. Randolph Scott at his death, pg 15, New York Times, Philadelphia, PA (16 Mar 1945), Copy in possession of Mark Waldron.
  • [S1083] Eliza Cohen Jefferson, 1910 U.S. Federal Census, Philadelphia Co., Pennsylvania, E.D. 434, Sheet No. 2B, Stsamped pg. 151B, NARA Film T624-1396, National Archives, On-line at Ancestry.com.
  • [S1084] Eliza Jefferson, 1900 U.S. Federal Census, Philadelphia Co., Pennsylvania, E.D. 658, Ward 27, Sheet No. 10B, NARA Film T623-1469, National Archives, On-line at Ancestry.com.
  • [S1085] Wm Hitchinson, 1880 U.S. Federal Census, Burlington Co., New Jersey, E.D. 7, Burlington Dist. 3, Sheet No. 34B, NARA Film T9-772, National Archives, On-line at Ancestry.com.
  • [S1088] Henri G. Scott Obituary, New York Times, New York, NY (April 5, 1942).
  • [S1089] United States Civil Service Commission, Official Register Of The United States, Containing a List of Officers and Employe's In The Civil, Military and Naval Service On The Thirtieth of June 1879, 1879),. Hereinafter cited as Official Register Of The United States, 1879. (from www.books.google.com 22 June 2007),.
  • [S1090] John P. Nicholson, Register of the Commandery of the State of Pennsylvania, April 15, 1865-September 1, 1902, 1902),. Hereinafter cited as Loyal Legion of the United States Register. (from www.books.google.com 22 June 2007),.
  • [S1100] Carl J. Stenburg, 1930 U.S. Federal Census, Middlesex County, Massachusetts, Woburn, Ward 5, E.D. 551, sheet 4B, stamped Page 222B, line 84, NARA Film T626-931, National Archives, On-line at Ancestry.com.
  • [S1102] Henri Scott, "Vocal Masterpieces for the Masses",The Etude (August 1921) 499.
  • [S1103] William R. Denslow, 10,000 Famous Freemasons from K to Z, Part Two.), (Reprinted from the Transactions of the Missouri Lodge of Research for the Educational Bureau of the Royal Arch Mason Magazine (from books.google.com)). Hereinafter cited as 10,000 Famous Freemasons.
  • [S1104] John Wallace Scott; Civil War Pension Files; National Archives.
  • [S1112] Edwin White, Death Certificate Kings Co., New York, Certificate No. 10681, 22 May 1907, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1136] Andrew Kramer; Queens County, New York Draft Board: 179.; World War I Draft Registration Card; FHL Film No. 1787167; Family History Library.
  • [S1213] John B. Threlfall, "Genealogical Notes, More on the Ancestry of Miles Nutt Whose Daughter Married John Wyman",New England Historic Genealogical Society Register Vol. 141, p 56 (Jan. 1987). Hereinafter cited as "Genealogical Notes: Ancestry of Miles Nutt."
  • [S1217] J. F. Fuller, A Brief Sketch of Thomas Fuller and His Descendants With Historical Notes (Appleton, Wis.: Crescent Printing House, 1896). Hereinafter cited as Fuller Descendants.
  • [S1227] Death Certificate on line at http://search.Labs.FamilySearch.org,.
  • [S1231] Abiel Abbot, History of Andover From Its Settlement to 1829, (Andover, Mass.: Flagg and Gould, 1829); digital image. http://books.google.com.
  • [S1232] Hugh Murray, "Henri Scott email from H. Murray, his grandson", e-mail message - from e-mail address to Mark Waldron, 4 July 2008. Hereinafter cited as "Henri Scott email."
  • [S1240] Frederick Staats, 1910 U.S. Federal Census, Essex Co., New Jersey, Newark City, Ward 4, E.D. 31, Sheet No. 2B, Stamped pg. 91, NARA Film T624-877, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1241] Frederick Staats, 1920 U.S. Federal Census, Essex Co., New Jersey, Newark City, Ward 4, E.D. 129, Sheet No. 15A, Stamped pg. 37, NARA Film T625-1032, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1243] John Weigele, 1900 U.S. Federal Census, Kings Co., New York, Brooklyn, Ward 17, E.D. 251, Sheet No. 14A, Stamped pg. 109, NARA Film T623-1054, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1246] Joseph Kramer, 1930 U.S. Federal Census, Queens Co., New York, Queens, A.D. 5, E.D. 538, Sheet No. 8B, Stamped pg. ?, NARA Film T626-, National Archives, On-line at Ancestry.com.
  • [S1247] Joseph Kramer, 1920 U.S. Federal Census, Queens Co., New York, Evergreen, Queens, E.D. 405, Sheet No. 4B, Stamped pg. 9, NARA Film T625-1237, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1258] Henry entry Noll, 1880 U.S. Federal Census, Varick Street, New York, New York, unknown repository Microfilm reel T625-1142.
  • [S1259] Henry Noll, 1910 U.S. Federal Census, New York Co., New Yotk, Manhattan Ward 12, E.D. 360, p. 13B, Microfilm reel T624-1016, National Archives, On-line at Ancestry.com.
  • [S1269] William P. Daniels, 27 August 1850 US Federal Census, New York Co., NY, 9th Ward, 2nd District, p. 313, NARA Film M432-544, National Archives, On-line at Ancestry.com.
  • [S1270] William Daner [Daniell], 9 August 1860 US Federal Census, New York Co., NY, 16th Ward, 2nd District, p. 287 [entry written as William Daner], NARA Film M653-807, National Archives, On-line at Ancestry.com.
  • [S1274] Jesse Schuyler Waldron & Susan Ann Van Dyke, Marriage Certificate, 22 April 1913, Kings Co. Marriage Certificate No. 3644:.
  • [S1275] Minnie Noll, Death Certificate New York Co., New York, Certificate No. 14290, 29 June 1940, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1276] Henry Noll, 1930 U.S. Federal Census, Bronx Co., New York, Bronx, E.D. 649, Sheet No. 7A, Stamped pg. 135. [surname written as Moll], NARA Film T626-1488, National Archives, On-line at Ancestry.com.
  • [S1282] Marcia Curran (North Chelmsford, Massachusetts), interview by Mark Waldron.
  • [S1298] David Edmund Pullis & Isabella Catherine Justina Daniell, Marriage Certificate, 12 May 1873, New York Co. Marriage Cert. No. 4630: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1299] Isabella Pullis, Death Certificate New York Co., New York, Certificate No. 264787, 24 May 1877, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1300] Davis Samue Pullis, Death Certificate New York Co., New York, Certificate No. 266241, 19 June 1877, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1305] Margaret Cornelia Beig Baptism Certificate; 20 October 1905, (provided by Catherine Edson, March 2009), Parish Register 2, Page 18, Chapel of the Messiah, New York City, New York.
  • [S1306] Catherine Edson, "Catherine Edson email(s)", e-mail message - from e-mail address (at North Carolina) to Mark Waldron.
  • [S1319] USA People Search. Online at http://www.usa-people-search.com
  • [S1320] Frederick W. Henderson, 1930 U.S. Federal Census, Nassau Co., NY, Freeport, E.D. 30, Sheet 7B, stamped pg. 102, line 98, Microfilm reel T626-1458, National Archives, On-line at Ancestry.com.
  • [S1326] Margaret Beig, Death Certificate New York Co., New York, Certificate No. 1217, 12 January 1947, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1328] Margaretha Cornelia Beig, Birth Certificate New York Co., New York, Certificate No. 34245, 19 July 1905, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1329] Texas Marriage Index, 1966-2002, online www.familytreelegends.com.
  • [S1344] 123people Web Site. Online at www.123people.com.
  • [S1349] Alexander Daniell, 1900 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T623-1055.
  • [S1351] Magdalena Tutor, Death Certificate Queens Co., New York, Certificate No. 7993, 14 April 1942, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1353] Sharon Meyer, "Sharon Meyer email messages via Ancestry.com", e-mail message to Mark Waldron. Hereinafter cited as "Sharon Meyer email."
  • [S1354] Alexander Daniels, 1930 U.S. Federal Census, Nassau Co., NY, Elmont, Hempstead Town, E.D. 85, stamped pg. 276, sheet 13A, line 41, NARA Film T626-1459, National Archives, On-line at Ancestry.com.
  • [S1355] Sharon Meyer, John "Jack" Daniell - Emily Hayden Family Tree. Online at http://trees.ancestry.com/tree/1180212/person/-1979235927. (2009).
  • [S1364] Alexander Daniels & Jennie Connolly, Marriage Certificate, 1 June 1899, Kings Co. Marriage Cert. No. 2892: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1366] Sarah May Waldron, Birth Certificate Kings Co., New York, Certificate No. 8253, 17 June 1895, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1395] Alexander Daniell, 1920 U.S. Federal Census, Kings Co., New York, Brooklyn A.D. 4, E.D. 248, stamped pg. 268, sheet 1A, line 27, NARA Film T625-1150, National Archives, On-line at Ancestry.com.
  • [S1398] Jacob Both, 1860 US Federal Census, Westchester Co., NY, Morrisania, Mt. Vernon P.O., pg. 315, line 6, NARA Film M653-878, National Archives, On-line at Ancestry.com.
  • [S1400] Manifest, Russell, 17 Feb 1855, for Jacob Both; New York Passenger Lists, 1820-1957 [database on-line]; Ancestry.com National Archives film M237-150, Line: 26; List number: 142.
  • [S1433] Dorothy Kramer, "Kramer Family Tree on line at Ancestry.com", 2009 . (Doromak) On-line at Ancestry.com.. Hereinafter cited as "Kramer Family Tree."
  • [S1434] Lawrence Jos. Kramer, WWI Draft Record, Kings Co., NY Draft Board 72, On-line at Ancestry.com, FHL Roll Number: 1754600.
  • [S1436] Andrew Kramer entry, 1880 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T9-850.
  • [S1437] Joseph entry Kramer, 1892 New York State Census, Kings Co., NY, Election Dist. 9, Ward 16, page no. 10, (FHL Film No. 1930235), On-line at FamilySearch.org.
  • [S1441] Dorothy Kramer, The Kramer Family Story, (copy provided to Mark Waldron, Dec 2009).
  • [S1444] Lawrence Kramer entry, 1920 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T625-1236.
  • [S1445] Lawrence Kramer entry, 1900 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T623-1065.
  • [S1448] George Zimmer, 1910 U.S. Federal Census, Hudson Co., New Jersey, Ward 6, E.D. 126, stamped pg.156, Sheet 7A, Line 22, NARA Film T624-890, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1450] Joseph Kramer, Birth Certificate Kings Co. Birth Delayed Cert. No. 156-54-844 485, 12 October 1897,.
  • [S1478] Hugh Joseph McLaughlin & Maud Cochrane, Marriage Certificate, 2 March 1905, Kings Co. Marriage Cert. No. 1562: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1479] Charles Waldron, WWI Draft Record, Kings Co., NY Draft Board 72, On-line at Ancestry.com, FHL Roll Number: 1754601.
  • [S1480] Jesse Waldron, WWII Draft Record, Queens Co., NY, On-line at Ancestry.com, Roll: WWII_2372417.
  • [S1481] Herman entry Strodthoff, 1930 U.S. Federal Census, Queens Co., NY, Ozone Park, A.D. 5, E.D. 531, stamped pg. 9, Sheet 9B, line 92, Microfilm reel No. T626-1235, National Archives.
  • [S1484] Charles E. entry Searles, 1930 U.S. Federal Census, Middlesex County, Massachusetts, Chelmsford, E.D. 199, Stamped pg No. 139, sheet 13A, line 16, NARA Film T626-917, National Archives, On-line at Ancestry.com.
  • [S1495] Manifest, Steamship Adriatic, 19 November 1928, for Frederick & Marjorie Henderson; New York Passenger Lists 1820-1957; National Archives T715-4385.
  • [S1512] Charles J. Waldron, WWII Draft Record, Queens Co., NY, On-line at Ancestry.com, Roll: WWII_2372417.
  • [S1513] Charles J. Waldron, 1920 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T625-1237.
  • [S1514] Charles J. Waldron, 1930 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T626-1608.
  • [S1522] Lawrence Kramer entry, 1910 U.S. Federal Census, Queens County, E.D., 1215, sheet 11A,stamped pg. 89, NARA Film T624-1067, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1523] Lorenz entry Kramer, 1905 New York State Census, Kings Co., NY, Election Dist. 5, Assembly Dist. 20, page no. 20, (FHL Film No. 1930278), On-line at FamilySearch.org.
  • [S1526] Kramer Bible Records, The Holy Bible (n.p.: n.pub., unknown publish date); privately held by unknown present owner (unknown location), 2010.
  • [S1529] Frank Kramer, WWII Draft Record, Kingss Co., NY, On-line at Ancestry.com, Roll: WW2_2370000.
  • [S1531] Philip B. Daniell, June 1900 US Census, Kings Co., New York, 8th Ward, E.D., 106, Stamped pg.187, sheet 1A, NARA Film T623-1047, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1532] Joseph entry Daniell, 1892 New York State Census, Kings Co., NY, Election Dist. 8, Ward 5, page no. 6, (FHL Film No. 1930227), On-line at FamilySearch.org.
  • [S1533] "Descendants of Joseph Daniell," (MS, July 14, 2010; unknown location); In possession of Mark Waldron; Kings Park, Suffolk County, New York. Hereinafter cited as "Joseph Daniell Descendants."
  • [S1534] William H. Daniell, 1900 U.S. Federal Census, Kings Co., NY, Brooklyn Ward 25, E.D. 440, stamped pg. 87, sheet 6B, line 77, NARA Film T623-1063, National Archives, On-line at Ancestry.com.
  • [S1542] William H. Daniell, 1905 New York State Census, Kings Co., NY, Assembly District 21, Election Dist. 5, page no. 49, (FHL Film No. 1930280), On-line at FamilySearch.org.
  • [S1552] Phiip B. entry Daniell, 1905 New York State Census, Kings Co., NY, Election Dist. 14, A.D. 7, page no. 5, (FHL Film No. 1930227), On-line at FamilySearch.org.
  • [S1560] Kate Kraemer, Death Certificate Kings Co., New York, Certificate No. 5515, 04 April 1892, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1594] William P. Daniell Gravestone photo, In possession of Mark Waldron, Kings Park, Suffolk County, New York; Mark Waldron, 17 October 2010.
  • [S1595] Philip B. Daniell Gravestone, unknown repository, unknown repository address; Mark Waldron, 17 October 2010.
  • [S1596] William H. Daniell, Annie M. R. Daniell and Josie Gravestone, unknown repository, unknown repository address; Mark Waldron, 17 October 2010.
  • [S1634] Fredrick August Jahnke, WWII Draft Record,Massachusetts, On-line at Ancestry.com, Roll Number: M2090-74.
  • [S1678] Florida Marriage Index, 1822-1875 and 1927-2001. Online at Ancestry.com. (2011).
  • [S1679] Alayne Hicks, "Hicks, Alayne emails RE: Bubier Family (Wooldridge)", e-mail message ( at Carrollton, Texas) to Mark Waldron, 2011. Hereinafter cited as "Bubier Family (Wooldridge)."
  • [S1732] Maine, Birth Records, 1621-1922. Online at ancestry.com. (2012).
  • [S1741] Eugenia Zoe (Teel) Wooldridge, Death Register entry Wakefield, Massachusetts, 18 July 1901, newenglandancestors.org, Boston, Suffolk County, Massachusetts.
  • [S1773] Andover, Early Records of the Barnard Family of Andover; On line at: http://www.mhl.org/andover/Abbott/, Memorial Hall Library, 2 No. Main Street, Andover, Massachusetts. Hereinafter cited as Barnard Family Records.
  • [S1811] James Dyjak, "Dyjak Family Info Emails", e-mail message - from e-mail address to Mark Waldron. Hereinafter cited as "James Dyjak email."
  • [S1858] George Daniell, Birth Certificate 13 April 1901, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1868] William P. Daniel entry, 1855 New York State Census, New York County, New York, Ward 16, Election Dist. 5, (Family 953), On-line at Ancestry.com.
  • [S1872] Joseph C Daniell entry, 1880 U.S. Federal Census, New York Co., NY, E.D. 233, Sheet 9A, stamped page 533A, Microfilm Reel No. T9-877, National Archives, On-line at Ancestry.com.
  • [S1875] William Daniell entry, Jan 1871 U.S. Federal Census, 2nd enumeration, New York Co., NY, Ward 9, E.D. 9, page 68, Microfilm Reel No.M593-1022, National Archives, On-line at Ancestry.com.
  • [S1876] William Daniell entry, Jul 1870 U.S. Federal Census, 1st enumeration, New York Co., NY, Ward 9, E.D. 3, page 22,23, Microfilm Reel No.M593-982, National Archives, On-line at Ancestry.com.
  • [S1881] Henry Noll, 1940 U.S. Federal Census, Bronx Co., New York, Bronx, E.D. 3-1364, Sheet No. 11A, Stamped pg. 135, NARA Film T627-2495, National Archives, On-line at Ancestry.com.
  • [S1902] Joseph Daniell, 1855 New York State Census, Kings County, New York, Election Dist. 3, Ward 8, sheet no. 10, On-line at Ancestry.com.
  • [S1908] Catherine Kramer Baptism Certificate; 29 February 1880, "Most Holy Trinity RC Church Baptism Register, On-line at Ancestry.com,.
  • [S1909] Frank Kramer, WWI Draft Record, Queens Co., NY, On-line at Ancestry.com,.
  • [S1917] U.S., New England Marriages Prior to 1700. Online Ancestry.com. (viewed 2015).
  • [S1926] North Carolina Death Indexes, 1908-2004. Online at Ancestry.com. (2015).
  • [S1948] William H. Daniell, 1915 New York State Census, Queens County, New York, Assembly District 4, Election Dist. 23, page no. 17, On-line at Ancestry.com.
  • [S1952] Joseph Kraemer, 1865 New York State Census, Kings County, New York, Ward 16, page no. 85, On-line at Ancestry.com.
  • [S1976] North Carolina Death Certificates, 1909-1975. Online at Ancestry.com. (viewed 2015).
  • [S1978] Australia Birth Index, 1788-1922. Online at Ancestry.com. (viewed 2015).
  • [S1992] George Joseph Daniell, 1930 U.S. Federal Census, Kings County, New York, Brooklyn, Enumeration District 872, Page 4A, NARA Film T626-1538, National Archives, On-line at Ancestry.com.
  • [S1998] Lot 5471, Burial list (crreated from Green-Wood web site), Green-Wood Cemetery, Brooklyn, New York; in possession of Mark Waldron (2015).
  • [S2091] Essex County, Massachusetts Depositions, 1645-1686. Online at Ancestry.com. (viewed 2016).
  • [S2092] Essex, Massachusetts Probate Records, 1648-1840. Online at Ancestry.com. (viewed 2016).
  • [S2093] Family Data Collection - Individual Records. Online at Ancestry.com. (viewed 2016).
  • [S2100] Australia, Electoral Rolls, 1903-1980. Online at Ancestry.com. (viewed 2016).
  • [S2109] Texas Divorce Index, 1968-2015. Online at Ancestry.com.
  • [S2113] Thomas Wooldridge, 1940 U.S. Federal Census, Suffolk County, Massachusetts, E.D. 15-532, Sheet 7A, Film No. T627-1674, National Archives, On-line at Ancestry.com.
  • [S2115] Indiana, Death Certificates, 1899-2011. Online at Ancestry.com. (viewed 2016).
  • [S2123] England & Wales, FreeBMD Marriage Index, 1916-2005. Online at Ancestry.com. (viewed 2016).
  • [S2130] Virginia, Marriage Records, 1936-2014. Online at ancestry.com. (viewed 2016).
  • [S2131] W. Herbet Greene, 1940 U.S. Federal Census, Worcester County, Massachusetts, E.D. 14-171, Sheet 1B, Film No. T627-1651, National Archives, On-line at Ancestry.com.
  • [S2137] Honolulu, Hawaii, Passenger and Crew Lists, 1900-1959. Online at Ancestry.com. Originally from On-line at Ancestry.com (viewed 2017).
  • [S2140] Texas, Select County Marriage Index, 1837-2015. Online at Ancestry.com. (viewed 2019).
  • [S2154] Australia, World War II Military Service Records, 1939-1945. Online at Ancestry.com. (viewed 2016).
  • [S2174] New Hampshire, Marriage and Divorce Records, 1659-1947. Online at Ancestry.com. (viewed 2016).
  • [S2184] Virginia, Death Records, 1912-2014. Online at ancestry.com. (viewed 2018).
  • [S2186] Connecticut, Deaths and Burials Index, 1650-1934. Online Ancestry.com. (viewed 2017).
  • [S2187] Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934. Online Ancestry.com. (viewed 2017).
  • [S2200] Herbert J. Wooldridge, 1920 U.S. Federal Census, Middlesex County, Massachusetts, Reading, E.D. 393, Sheet 7A, Film No. T625-715, National Archives, On-line at Ancestry.com.
  • [S2201] Herbert Wooldridge, 1940 U.S. Federal Census, Middlesex County, Massachusetts, Reading, E.D. 9-477, Sheet 5B, Film No. T627-1617, National Archives, On-line at Ancestry.com.
  • [S2208] "Kramer Family Group Sheets", ca. 2012 . In possession of Mark Waldron.
  • [S2222] Letter from Carl Anderson (Chapel Hill, NC) to Mark Waldron; In possession of Mark Waldron (Kings Park, Suffolk County, New York).
  • [S2225] Samuel Daniell, 1900 U.S. Federal Census, New York County, New York, 9th Ward, E.D. 161, stamped pg. 90A, sheet 10, line 7, NARA Film T623-1087, National Archives, On-line at Ancestry.com.
  • [S2230] Death Notices, Newsday, Melville, New York, 21 September 2017, Page A45.
  • [S2245] Claude R Plusch & Dorothy Daniell, Marriage Certificate, 13 July 1918, New York County, New York Cert. No. 20413:FHL Film 1643069,.
  • [S2246] Frederick George Staats & Annie Leach, Marriage Certificate, 23 January 1916, New York County, New York Cert. No. 1961:FHL Film 1614233,.
  • [S2327] Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1971. Online at Ancestry.com.
  • [S2330] England Marriages, 1538–1973. Online at familysearch.org. (viewed 2019).
  • [S2369] Delaware Marriage Records, 1913-1954. Viewed 2019 online at Ancestry.com.
  • [S2411] England Deaths and Burials, 1538-1991. Online at Familysearch.org. (viewed 2019).
  • [S2467] England, Select Deaths and Burials, 1538-1991. Online at Ancestry.com. (viewed 2020).
  • [S2505] Colorado, Divorce Index, 1851-1985. Online Ancestry.com.