• [S177] Susan Waldron (Fayetteville, NC), interview by Mark Waldron, Various- 1996.
  • [S214] Somerset, England, Church of England Baptisms, 1813-1914. Online at Ancestry.com. (viewed 2018).
  • [S227] Puerto Rico, Passenger and Crew Lists, 1901-1962. Online at Ancestry.com. (viewed 2017).
  • [S529] New York, Civil War Muster Roll Abstracts, 1861-1900. Online at Ancestry.com. (2016).
  • [S540] 1855 New York State Census. Online at FamilySearch.org. (viewed 2018).
  • [S555] New Jersey State Census, 1905. Online at Ancestry.com. (viewed 2018).
  • [S556] New Jersey, Birth Index, 1901-1903. Online at Ancestry.com. (viewed 2018).
  • [S577] 1916 Census of Canada. Online at Familysearch.org. (viewed 2018).
  • [S1202] William B. Trask, "Abstracts From The Earliest Wills On Record In The County Of Suffolk, Mass.",New England Historic Genealogical Society Register Vol. 10, pp. 83-88 (January 1856). Hereinafter cited as "Abstracts of Early Suffolk Wills."
  • [S1203] Elizabeth French, "Genealogical Research in England",New England Historic Genealogical Society Register Vol. 66, pp. 164-180 (April 1912). Hereinafter cited as "Gen. Research in England."
  • [S1204] Probate Records of Hampton, N.H., 1649-1770. Online at http://www.hampton.lib.nh.us/HAMPTON/history/probate/…. (viewed 2007).
  • [S1206] Percy Bryant, "Descendants of John Briant, Sen., of Scituate, Mass.",New England Historic Genealogical Society Register Vol. 48, pp 46-53 (Jan. 1894). Hereinafter cited as "Descendants of John Briant."
  • [S1207] Robert S. Wakefield and Lee D. van Antwerp, William Bradford of the Mayflower, and His Descendants for Four Generations, (Plymouth, MA: General Society of Mayflower Descendants, 1988); digital image. Rootsweb WorldConnect "Sanford-Shulsen Family" data base: sanford-shulsen, (http://wc.rootsweb.com/).
  • [S1209] "The Founders of New England", New England Historic Genealogical Society Register (Oct. 1860). Hereinafter cited as "Founders of New England."
  • [S1210] Jedediah Dwelley, Morton V. Bonney, Eben C. Waterman, Melvin S. Nash and L. Vernon Briggs, A Copy of the Records of Births, Marriages And Deaths And of Intentions of Marriage of the Town of Hanover, Mass. 1727 - 1857, 1898), CD: Early Vital Records of Plymouth County Massachusetts to about 1850 , Wheat Ridge, CO. Hereinafter cited as Hanover Vital Records.
  • [S1215] Frederick Chase, "Rev. William Thomson",New England Historic Genealogical Society Register Vol. 15, p 113 (April 1861). Hereinafter cited as "Thomson genealogy."
  • [S1234] Carolyn Hunter, Alabama, Winston County Marriages Volume 6 (1919 - 1923). Online at http://www.wcgs.ala.nu/marriage6.htm. (2008).
  • [S1239] Frank R. Holmes, Directory of the Ancestral Heads of New England Families 1620-1700, (New York: The American Historical Society, Inc., 1923); digital image. Compendium of New England Pioneers (CD) Archive CD Books USA, 2006, Columbia, Maryland . Hereinafter cited as Ancestral Heads of New England Families.
  • [S1245] William Weigele, 1930 U.S. Federal Census, Kings Co., New York, Queens, A.D. 1, E.D. 33, Sheet No. 19A, Stamped pg. 45, NARA Film T626-, National Archives, On-line at Ancestry.com.
  • [S1252] William Richard Cutter, editor, Genealogical and Personal Memoirs Relating to the Families of the State of Massachusetts (New York: Lewis Historical Publishing Company, 1910). Hereinafter cited as Genealogical and Personal Memoirs of Massachusetts Families.
  • [S1253] Sarah R. Damon, "Records of Second Church of Scituate, Now The First Unitarian Church of Norwell, Mass.",New England Historic Genealogical Society Register Vol. 57, p. 320 (July 1903-October1907). Hereinafter cited as "Records of Second Church of Scituate."
  • [S1272] Maggie Bauman, Death Certificate Kings Co., New York, Certificate No. 11705, 05 September 1897, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1297] Irving Beach, Death Certificate New York Co., New York, Certificate No. 18402, 2 July 1922, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1315] Irving S. Beach entry, 1900 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T623-1063.
  • [S1324] Annie Beig, Death Certificate New York Co., New York, Certificate No. 15693, 06 May 1907, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1325] John Edgar Beig, Death Certificate New York Co., New York, Certificate No. 15106, 12 May 1909, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1336] Frank Eales, 1920 U.S. Federal Census, Kings Co., NY, Brooklyn A.D. 14, E.D. 859, stamped pg. 202, sheet 7A, line 30, NARA Film T625-1166, National Archives, On-line at Ancestry.com.
  • [S1337] Frank Eales, 1930 U.S. Federal Census, Nassau Co., NY, Central Park, Oyster Bay Town, E.D. 859, stamped pg. 252, sheet 4A, line 41, NARA Film T626-1462, National Archives, On-line at Ancestry.com.
  • [S1338] Amanda Stein, 1900 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T623-1061.
  • [S1339] Frank Eales, 1910 U.S. Federal Census, Queens Co., NY, Queens A.D. 4, E.D. 1280, stamped pg. 96, sheet 2B, line 61, NARA Film T624-1065, National Archives, On-line at Ancestry.com.
  • [S1340] Ellis Island Web Site. Online at http://www.ellisisland.org
  • [S1350] William Bauman & Lizzie Brandt, Marriage Certificate, 4 April 1885, Kings Co. Marriage Cert. No. 1086: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1357] Arthur E. Gage, "Some Descendants of John Gage of Ipswich, Mass.",New England Historic Genealogical Society Register Vol. 62, pp 254-263 (July 1908). Hereinafter cited as "Descendants of John Gage, NEHGS Register."
  • [S1365] Howard Rose Daniell, Death Certificate Kings Co., New York, Certificate No. 15041, 30 July 1901, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1382] Baptisms of the Dutch Reformed Church of Albany, N.Y. 1683-1724. Online at http://www.ancestralcurios.com/albany_baptisms.htm. Originally from http://books.google.com (2009).
  • [S1385] Marriages of the Dutch Reformed Church of Albany, N.Y. 1683-1724. Online at http://www.ancestralcurios.com/albany_marriages.htm. Originally from http://books.google.com (2009).
  • [S1386] Frank Robert Eales, WWI Draft Record, Nassau Co., NY Draft Board 1, On-line at Ancestry.com, FHL Roll Number: 1753848.
  • [S1387] Manifest, Steamship Teutonic, 14 May 1905, for Frank Robert Eales; page 74; New York Passenger Lists 1820-1957; National Archives T715-578.
  • [S1394] Samuel Henderson, Passport Application, 4 Feb 1919, National Archives Film No. M1490, On line at ancestry, On-line at Ancestry.com.
  • [S1404] Lucius M. Bush, 1910 U.S. Federal Census, Adair Co., Missouri, Kirksville Ward 4, E.D. 7, sheet 6B, line 94, NARA Film T624-766, National Archives, On-line at Ancestry.com.
  • [S1407] Wilhelmina Both, Death Certificate New York Co., New York, Certificate No. 16177, 15 May 1890, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1425] William entry Bauman, 1892 New York State Census, Kings Co., NY, Election Dist. 16, Ward 21, page no. 12, (FHL Film No. 1930240), On-line at FamilySearch.org.
  • [S1426] William Bauman, 1900 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T623-1066.
  • [S1430] George Brand, Death Certificate Kings Co., New York, Certificate No. 23585, 24 December 1908, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1431] George Brand, 1900 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T623-1058.
  • [S1432] Vital records of Newburyport, Massachusetts, to the End Of The Year of 1849, 1911), Massachusetts Vital Records project , http://www.ma-vitalrecords.org/. Hereinafter cited as Vital records of Newburyport.
  • [S1438] Andrew Kramer entry, 1900 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T623-1067.
  • [S1439] Andrew entry Kramer, 1892 New York State Census, Kings Co., NY, Election Dist. 22, Ward 16, page no. 8, (FHL Film No. 1930235), On-line at FamilySearch.org.
  • [S1440] Andrew Kramer entry, 1920 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T625-1235.
  • [S1447] Catherine Kramer (Kraimer), 1870 U.S. Federal Census, Kings Co., NY, Brooklyn, Ward 16, pg. 69, stamped pg. 623, line 19, NARA Film M593-957, National Archives, On-line at Ancestry.com.
  • [S1456] Sproat, Laurie McEwan, Daughters of the Revolution of 1776, Junior Application #3009,.
  • [S1482] Hugh Joseph McLaughlin, WWI Draft Record, Kings Co., NY Draft Board 39, On-line at Ancestry.com, FHL Roll Number: 1754305.
  • [S1483] Hugh McLaughlin, 1910 U.S. Federal Census, Kings Co., New York, Brookyn Ward 22, E.D. 554, stamped pg.211, Sheet 18B, Line 79, NARA Film T624-971, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1489] "Attestation Paper, Canadian Over-seas Expeditionary Force", Frank Robert Eales, 19 December 1917; On-line at Ancestry.com; unknown repository address. Hereinafter cited as "Canada Attestation Paper-Eales."
  • [S1498] Irene Hutchinson, Birth Certificate Kings Co. Birth Delayed Cert. No. 17824, 24 June 1895,.
  • [S1506] Tom Feierabend, "Tom Feierabend Tutor email(s)", e-mail message - from e-mail address to Mark Waldron. Hereinafter cited as "Feierabend email(s)."
  • [S1507] Peter Bernhard entry, 1900 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T623-1066.
  • [S1508] Peter Bernhardt entry, 1910 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T624-1067.
  • [S1509] Peter Burnhard entry, 1920 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T625-1230.
  • [S1510] Peter Bernhard entry, 1880 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T9-893.
  • [S1511] Adam Burnhard entry, 1930 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T626-1586.
  • [S1518] Raymond Gilcreast, WWI Draft Record, Rockingham Co., New Hampshire Draft Board 2, On-line at Ancestry.com, Roll: 1711854.
  • [S1520] George Roell entry, 1930 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T626-1536.
  • [S1521] Felix Charles Kramer, WWI Draft Record, Kings Co., NY Draft Board 82, On-line at Ancestry.com, FHL Roll Number: 1754615.
  • [S1527] Book 6, Page 6, St. Leonard’s of Port Maurice Roman Catholic Church Baptism Register, (23 April 1899), St. Leonard’s of Port Maurice Roman Catholic Church, Brooklyn, Kings County, New York. Hereinafter cited as Felix Kramer Baptism Record.
  • [S1528] Book 7, Page 122, St. Leonard’s of Port Maurice Roman Catholic Church Baptism Register, (23 April 1899), St. Leonard’s of Port Maurice Roman Catholic Church, Brooklyn, Kings County, New York. Hereinafter cited as Lawrence Kramer Baptism Record.
  • [S1553] Helen Reid Jones, "Adam Parke Reid Family", July 28, 2010 . In possession of Mark Waldron.
  • [S1561] Peter. entry Bernhart, 1905 New York State Census, Kings Co., NY, Election Dist. 12, A.D. 20, page no. 31, (FHL Film No. 1930278), On-line at FamilySearch.org.
  • [S1574] Helen F Waldron, 1900 U. S. Federal Census, Kings Co., New York, Brooklyn 25th Ward, E.D., 442, Stamped pg. 161, sheet 24B, NARA Film T623-1063, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1575] Helen F. Waldron, 1905 U. S. Federal Census, Kings Co., New York, Brooklyn A.D. 16, E.D. 14, pg. 58, On-line at FamilySearch.org.
  • [S1585] Helen F. Waldron, Death Certificate Kings Co., New York, Certificate No. 6878, 31 March 1912, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1586] Helen F Waldron, 1910 U. S. Federal Census, Kings Co., New York, Brooklyn 25th Ward, E.D., 714, Stamped pg. 150, sheet 14B, NARA Film T624-974, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1588] Waldron/Arnold family gravestone photograph, In possession of Mark Waldron, Kings Park, Suffolk County, New York; photo by Mark Waldron, 17 October 2010.
  • [S1591] George Arnold, 1850 U. S. Federal Census, Kings Co., New York, Brooklyn, 5th Ward, pg. 103B, NARA Film M432-518, National Archives, On-line at Ancestry.com.
  • [S1592] George Arnold, 1870 U. S. Federal Census, Kings Co., New York, Brooklyn 5th Ward, Stamped pg. 487, sheet 24, NARA Film M593-947, National Archives, On-line at Ancestry.com.
  • [S1597] Helen Daniell Gravestone, unknown repository, unknown repository address; Mark Waldron, 17 October 2010.
  • [S1607] Katherine Bernhard, Death Certificate Queens Co., New York, 1926 Certificate No. 30, 31 December 1925, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1624] Georgiana Arnold, Death Certificate Kings Co., New York, 1850 Register Page 7, week ending 26 Jan 1850, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1625] Mary Arnold, Death Certificate Kings Co., New York, 1851 Register Page 216, week ending 20 Dec 1851, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1626] Mary Arnold, Death Certificate Kings Co., New York, Death Certificate No. 11103, 12 Oct 1884, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1627] James Arnold and Mary Arnold, 1880 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T9-842.
  • [S1628] James Arnold, Death Certificate Kings Co., New York, Death Certificate No. 20570, 28 Nov Oct 1895, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1629] George Arnold, Death Certificate Kings Co., New York, Death Certificate No. 3135, 21 April 1873, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1663] Manifest, Steamship Auguste Victoria, 17 October 1903, for Amanda Stein; New York Passenger Lists, 1820-1957; National Archives T715-405, Page 78, Line 24.
  • [S1680] Tom Sugden, "Sugden, Tom email RE: Thurston/Booth records", e-mail message to Mark Waldron, 2011. Hereinafter cited as "Thurston/Booth records."
  • [S1685] Gregory R. Waldron, "Charles J. Waldron family", e-mail message - from e-mail address (at Milford, New York) to Mark Waldron.
  • [S1687] U.S., Social Security Numerical Identification Files, 1936-2007. Online at FamilySearch.org.
  • [S1692] Washington, U.S., Death Index, 1940-2017. Online Ancestry.com.
  • [S1696] Amanda Stein, 1905 New York State Census, unknown repository address, On-line at Ancestry.com Microfilm reel 1930272.
  • [S1756] Arthur F. Moran, Death Certificate Kings County, New York Certificate No. 6198, 21 Feb 1920, Family History Library, Salt Lake City, Utah.
  • [S1758] John Moran, Death Certificate Kings County, New York Certificate No. 6161, 26 Aug 1868, Family History Library, Salt Lake City, Utah.
  • [S1776] Vital records of Nantucket, Massachusetts, to the End Of The Year of 1849, 1911), NEHGS On-Line , Boston, Suffolk County, Massachusetts. Hereinafter cited as Vital records of Nantucket.
  • [S1788] Death Notices, Newsday, New York.
  • [S1789] Catherine Gore, "Gore Family Information", e-mail message to Mark Waldron.
  • [S1832] Eva Domis entry, 1910 U.S. Federal Census, Queens Co., NY, Ward 2, Election Dist. 28; A.D 3, E.D. 1217, sheet 4A, stamped page 56, Microfilm No. T624-1067, National Archives.
  • [S1833] Anna Domis entry, 1920 U.S. Federal Census, Queens Co., NY, Ridgewood, A. D. 2, E.D. 111, sheet 17, Microfilm No. T624-1067, National Archives.
  • [S1834] Anna Domis entry, 1940 U.S. Federal Census, Queens Co., NY, E.D. 41-1850, sheet 10B, Microfilm No. T627-2755, National Archives.
  • [S1836] Julia Domis entry, 1910 U.S. Federal Census, Queens Co., NY, Ward 2, Election Dist. 19; A.D 3, E.D. 1226, sheet 26B, Microfilm No. T624-1068, National Archives.
  • [S1839] Henry Domis & Julia Wittich, Marriage Certificate, 20 August 1883, New York County Certificate No. 26248: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1840] Adam Domis, Death Certificate New York County Certificate No. 440263, 01 November 1882, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1841] Henry A Domis, Death Certificate New York County Certificate No. 6431, 17 February 1895, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1842] Adam Domis, Naturalization Petition, New York Superior Court, Bundle 123, Record 13 (30 January 1862); On-line at Ancestry.com.
  • [S1844] Henry Maas, WWI Draft Record, Queens Co., NY Draft Board 180, On-line at Ancestry.com,.
  • [S1845] Henry Domis, Birth Certificate 05 December 1891, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1846] Henry Adam Domis, WWI Draft Record, Queens Co., NY Draft Board 180, On-line at Ancestry.com,.
  • [S1847] Henry Adam Domis, WWII Draft Record, New York Co., NY Draft Board 40, On-line at Ancestry.com,.
  • [S1848] Map 4 Lot #91, Burial list, Lutheran Cemetery, Middle Village, New York; in possession of Mark Waldron (2014), (via phone call to the office).
  • [S1854] Julia Domis, Death Certificate Kings County Certificate No. 12437, 05 June 1934, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1873] Joseph Daniell, 1900 U.S. Federal Census, New York Co., New York, E.D. 147, sheet 2A, stamped page 152, NARA Film T623-1087, National Archives, On-line at Ancestry.com.
  • [S1874] Joseph Daniell, 1910 U.S. Federal Census, Hudson Co., New Jersey, North Bergen Ward 3, E.D. 147, sheet 12A, stamped page 149, NARA Film T624-893, National Archives, On-line at Ancestry.com.
  • [S1891] George Arnold, 1855 New York State Census, New York Co., NY, Ward 5, Election Dist. 1, Family no. 358, On-line at Ancestry.com.
  • [S1912] Herman & Amanda (Stein) Eales, 1940 U.S. Federal Census, Broome County, New York, Enumeration District 4-148, sheet 4B, line 67, NARA Film T627-2504, National Archives, On-line at Ancestry.com.
  • [S1913] Frank Eales, 1901 English Census, Quarry Bank, Staffordshire, Class: RG13; Piece: 2762; Folio: 26; Page: 44 On-line at Ancestry.com,.
  • [S1933] William Spradley, 1850 U.S. Federal Census, Ware County, Georgia, Division 89, sheet 107A, line 22, M432-86, National Archives, On-line at Ancestry.com.
  • [S1934] Irwin [Irving] S. Beach, 1910 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T624-983.
  • [S1935] Irving S Beach, 1905 New York State Census, Kings County, New York, Election Dist. 8, A.D. 2, page no. 14, On-line at Ancestry.com.
  • [S1939] John Darragh, 1920 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T625-1235.
  • [S1941] Lawrence Kramer entry, 1940 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T627-2750.
  • [S1950] Andrew Kramer, 1905 New York State Census, Kings County, New York, Election Dist. 1, A.D. 21, page no. 45, On-line at Ancestry.com.
  • [S2000] Georgia, World War I Service Cards, 1917-1919. Online at Ancestry.com. (viewed 2015).
  • [S2002] Georgia Select Births & Christenings, 1754-1960. Online at Ancestry.com. (viewed 2015).
  • [S2004] Philip Kramer & Ethel Hooton, Marriage Certificate, 06 May 1923, Kings Co. Marriage Cert. No. 5390: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S2005] Frederick Whitehouse Henderson & Helen Louise Holton, Marriage Certificate, 07 June 1924, Kings County Marriage Cert. No. 7025: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S2012] Florida State Census, 1867-1945. Online at Ancestry.com. (2015).
  • [S2013] Edwin H. Spence, 1892 New York State Census, Kings County, New York, Brooklyn Ward 23, Election District 3, page 6, On-line at Ancestry.com.
  • [S2014] Edwin H. Spence, 1900 U.S. Federal Census, Kings County, New York, Brooklyn Ward 23, stamped pg. 61A, sheet 8, NARA Film T623-1061, National Archives, On-line at Ancestry.com.
  • [S2019] Georgia Passenger and Crew Lists, 1904-1962. Online at Ancestry.com. (viewed 2016).
  • [S2023] Frank G. Sylvester, 1930 U.S. Federal Census, Chester Co., Pennsylvania, West Chester, E.D. 91, pg. 4B, NARA film No. T626-2021, National Archives, On-line at Ancestry.com.
  • [S2024] Frank G. Sylvester, 1910 U.S. Federal Census, Chester Co., Pennsylvania, West Chester, E.D. 78, pg. 9B, NARA film No. T624-1329, National Archives, On-line at Ancestry.com.
  • [S2025] Frank G. Sylvester, 1920 U.S. Federal Census, Chester Co., Pennsylvania, West Chester, E.D. 91, pg. 2B, NARA film No. T625-1551, National Archives, On-line at Ancestry.com.
  • [S2026] Frank G. Sylvester, 1900 U.S. Federal Census, Chester Co., Pennsylvania, West Chester, E.D. 120, pg. 1B, NARA film No. T623-1394, National Archives, On-line at Ancestry.com.
  • [S2027] Frank G. Sylvester, 1910 U.S. Federal Census, Chester Co., Pennsylvania, West Chester, E.D. 79, pg. 15A, NARA film No. T624-1329, National Archives, On-line at Ancestry.com.
  • [S2028] Frank H. Sylvester, 1920 U.S. Federal Census, Chester Co., Pennsylvania, West Chester, E.D. 99, pg. 4B, NARA film No. T625-1551, National Archives, On-line at Ancestry.com.
  • [S2029] Frank H. Sylvester, 1930 U.S. Federal Census, Chester Co., Pennsylvania, West Goshen, E.D. 99, pg. 7B, NARA film No. T626-2021, National Archives, On-line at Ancestry.com.
  • [S2030] Frank H. Sylvester, 1940 U.S. Federal Census, Chester Co., Pennsylvania, West Chester, E.D. 15-113, pg. 10A, NARA film No. T627-3467, National Archives, On-line at Ancestry.com.
  • [S2035] Massachusetts Wills and Probate Records, 1635-1991. Online at Ancestry.com.
  • [S2052] James G. Long, 1850 U.S. Federal Census, Chester County, Pennsylvania, Sadsburyville, page 314, NARA fille No. M432-766, National Archives, On-line at Ancestry.com.
  • [S2053] James G. Long, 1860 U.S. Federal Census, Chester County, Pennsylvania, Valley Township, Coatesville, page 36, stamped page 557, NARA fille No. M653-1094, National Archives, On-line at Ancestry.com.
  • [S2054] James G. Long, 1870 U.S. Federal Census, Chester County, Pennsylvania, Valley Township, Coatesville, page 2, NARA fille No. M593-1325, National Archives, On-line at Ancestry.com.
  • [S2061] Don Beattie, "Billy Barton Family", e-mail message - from e-mail address to Mark Waldron, 06 June 2016.
  • [S2063] Emeline M. England, 23 Dec 1910 Probate, On-line at Ancestry.com, Kings County, New York.
  • [S2064] U.S. IRS Tax Assessment Lists, 1862-1918. Online at Ancestry.com. (viewed 2016).
  • [S2065] England & Wales, Non-Conformist and Non-Parochial Registers, 1567-1970. Online at Ancestry.com. (viewed 2016).
  • [S2066] Walter England, 6 May 1898 Probate, On-line at Ancestry.com, Kings County, New York.
  • [S2069] New York City Municipal Deaths, 1795-1949, FamilySearch database. Online at https://familysearch.org. (viewed 2016).
  • [S2070] Elizabeth England entry; Bristol Passenger List, 24 May 1834; in microfilm; M237-23 (Washington, D.C.: National Archives & Record Administration). On-line at Ancestry.com.
  • [S2071] New Jersey State Census, 1895. Online at Ancestry.com. (viewed 2016).
  • [S2072] Emily J. England, 7 March 1906 Probate, On-line at Ancestry.com, Kings County, New York.
  • [S2073] New Jersey, Marriages, 1670-1980. Online at familysearch.org.
  • [S2074] New Jersey, County Marriages, 1682-1956. Online at familysearch.org.
  • [S2075] New Jersey, Deaths and Burials Index, 1798-1971. Online at Ancestry.com. (viewed 2015).
  • [S2076] Ohio, County Marriages, 1789-2013. Online at familysearch.org.
  • [S2080] Ohio, Deaths, 1908-1932, 1938-2018. Online at Ancestry.com. (viewed 2020).
  • [S2083] New York, Abstracts of National Guard Service in WWI, 1917-1919. Online at Andestry.com. (viewed 2016).
  • [S2145] Ontario, Canada Births, 1832-1917. Online at Ancestry.com.
  • [S2149] Texas, Death Certificates, 1903-1982. Online at Ancestry.com. (viewed 2016).
  • [S2150] Texas, Birth Certificates, 1903-1932. Online at Ancestry.com. (viewed 2016).
  • [S2156] Ontario Marriages, 1869-1927. Online at Familysearch.org. (viewed 2018).
  • [S2169] Pennsylvania, Veteran Compensation Application Files, WWII, 1950-1966. Viewed 2016 online at Ancestry.com.
  • [S2176] New York, New Jersey and Connecticut, U.S., United Methodist Church Records, 1775-1949. Online at Ancestry.com.
  • [S2177] Michigan, Death Records, 1867-1952. Online at Ancestry.com.
  • [S2183] Mecklenburg County, North Carolina, Death Index, 1992-2012. Online at Ancestry.com. (viewed 2017).
  • [S2185] Michigan, Marriage Records, 1867-1952. Viewed 2017 online at Ancestry.com.
  • [S2188] Connecticut, Military Census, 1917. Online Ancestry.com. (viewed 2017).
  • [S2191] New Jersey, United Methodist Church Records, 1800-1970. Online at Ancestry.com. (viewed 2017).
  • [S2197] U.S., The Pension Roll of 1835. Online at Ancestry.com. (2017).
  • [S2202] Charles H. Van Dyke & Alida J Gibson, Marriage Certificate, 01 March 1884, Kings County, New York Certificate No. 759:FHL Film 1544213,.
  • [S2203] Chas Van Dyke, 1865 U. S. Federal Census, Brooklyn, Kings, New York, Ward 14, Page 19, line 3, National Archives, On-line at Ancestry.com.
  • [S2207] Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973. Online at Ancestry.com. (viewed 2018).
  • [S2210] Canada Births and Baptisms, 1661-1959. Online Ancestry.com. (viewed 2018).
  • [S2214] Lancaster, Pennsylvania, Mennonite Vital Records, 1750-2014. Online Ancestry.com. (viewed 2017).
  • [S2215] Canada, GenWeb Cemetery Index. Online Ancestry.com. (viewed 2018).
  • [S2223] Theodore F. Daniell, The New York Times, New York, NY, October 14, 1960, On-line at Ancestry.com.
  • [S2224] Ohio, Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016. Online at Ancestry.com. (viewed 2017).
  • [S2232] John Freelan & Emily E. Melton, Marriage Certificate, 14 March 1885, Kings County, New York Certificate No. 870:FHL Film 1544278, On-line at FamilySearch.org,.
  • [S2233] William J. Collier & Susie Gibson, Marriage Certificate, 25 December 1885, Kings County, New York Certificate No. 4272:FHL Film 1544281, On-line at FamilySearch.org,.
  • [S2235] George Washington Isdell & Nettie Elsworth, Marriage Certificate, 15 June 1887, Kings County, New York Cert. No. 2296:FHL Film 1544347,.
  • [S2237] Samuel Conrad Henderson & Grace Eliza Whitehouse, Marriage Certificate, 3 February 1897, Kings County, New York Cert. No. 445:FHL Film 1562112,.
  • [S2238] Floyd Miller Travis & Grace Lillian Thatcher, Marriage Certificate, 23 April 1903, Kings County, New York Cert. No. 2951:FHL Film 1562452,.
  • [S2241] Andrew Gray & Laura Augusta Hoyt, Marriage Certificate, 23 March 1918, Kings County, New York Cert. No. 2614:FHL Film 1613783,.
  • [S2243] Frederick Wagne & Rose M Lambert, Marriage Certificate, 6 May 1932, Kings County, New York Cert. No. 6050:FHL Film 1684515,.
  • [S2258] Charles Henry Stillwagon & Sarah Jane Van Dyke, Marriage Certificate, 08 Jun 1876, Kings County, New York Certificate No. 1005:FHL Film 1543953,.
  • [S2261] Erwin Henry Wippermann & Nellie Stone England, Marriage Certificate, 22 Aug 1917, Kings County, New York Cert. No. 11772:FHL Film 1613777,.
  • [S2265] Jay Stone Jr. & Nelly L. England, Marriage Certificate, 9 Mar 1910, Kings County, New York Cert. No. 2392:FHL Film 1613352,.
  • [S2317] Canada, WWI CEF Personnel Files, 1914-1918. Online at Ancestry.com. (viewed 2019).
  • [S2328] New York, New York, Voter List, 1924. Online at Ancestry.com. (viewed 2019).
  • [S2340] California, Voter Registrations, 1900-1968. Online at Andestry.com. (viewed 2019).
  • [S2360] Pennsylvania, Compiled Marriage Records, 1700-1821. Online at Ancestry.com. (viewed 2019).
  • [S2361] New Amsterdam DRC Marriages 1639-1801. Online at http://ancestralcurios.com/…. (viewed 2019).
  • [S2364] Netherlands Births & Baptisms, 1564-1910. Online at FamilySearch.org. (viewed 2019).
  • [S2374] U.S., Select Military Registers, 1862-1985. Online at Ancestry.com. (2019).
  • [S2381] Virginia, Death Certificates, 1912-1987. Online at Familysearch.org. (viewed 2019).
  • [S2392] Vermont, St. Albans Canadian Border Crossings, 1895-1954. Online at Familysearch.org. (viewwed 2019).
  • [S2393] Pennsylvania, Tax and Exoneration, 1768-1801. Viewed 2019 online at Ancestry.com.
  • [S2399] Ohio Deaths, 1908-1953. Online at familysearch.org. (viewed 2019).
  • [S2440] Oregon, Marriage Indexes, 1906-2009. Online at Ancestry.com. (viewed 2020).
  • [S2453] Baptisms at St. Paul's Lutheran Church, West Camp, NY. Online at http://bettyfinkgenealogy.com/stp004.htm. Originally from http://books.google.com (viewed 2020).
  • [S2474] Connecticut Death Records, 1897-1968. Online Ancestry.com. (viewed 2021).
  • [S2475] Florida, U.S., Arriving and Departing Passenger and Crew Lists, 1898-1963. Online at Ancestry.com. (2021).
  • [S2509] U.S., Veterans Administration Master Index, 1917-1940. Online at Ancestry.com.