• [S15] Doris Both, Death Certificate No. 9247, Kings Co., NY, 24 Jun 1889, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S21] Henry Both, Death Certificate New York Co., NY Death Certificate No. 329591, 21 Sep 1879, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S26] John P. Wallace, Genealogy of the Parke Family, 1920), Hereinafter cited as Parke Family Genealogy.
  • [S33] Gwen Ellen Prestwood, "Prestwood descendent, list from John Scott", (date and place unknown) supplied by Clan Scott . This sheet lists direct descendants of John Scott to Gwen Ellen Prestwood (She missed 2 generations & has John's death date wrong-it's his grandfathers (also a John). In possession of Mark Waldron.. Hereinafter cited as "John Scott Descendent List."
  • [S35] Burial list, Lutheran All Faiths Cemetery, Middle Village, Queens, NY; in possession of Mark Waldron original letter dated 19 May 1995, (The plot was purchased by Doris BOTH September 23, 1879. Interred in the plot are Henry Both (1879), Doris Both (1889), John J. Lambert (1893), Elizabeth Both (1909) and Elizabeth Lambert (1944)).
  • [S49] Rowena Scott (Dover, DE), interview by Mark Waldron, various dates.
  • [S59] Manifest, Bark Franklin, for H. Both; passenger list 30 Apr 1949; Passenger Ship Arrival Lists of Vessels Arriving at New York, April - May 1849; National Archives Microfilm M237-78, Family Identification: 1611426.
  • [S60] John Beig, Death Certificate No. 9263, New York Co., NY, 29 Mar 1899, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S69] Henry Both entry, 1850 U.S. Census, New York, NY, Entry ID: Ward No. 8, pg. 204, Microfilm Reel No. M432-542, National Archives.
  • [S77] Eileen Rowan, Frank Rowan-Christina Bieg Family Group Sheet, Frank Rowan Family Information; supplied by Rowan, Hampton, NH, 15 Apr 1994. In possession of Mark Waldron.
  • [S80] Dorothy Jones, Frederick H. Both-Mildred Beach Family Group Sheet, Frederick H. Both Family Information; supplied by Jones, Hicksville. NY, 30 Apr 1994. In possession of Mark Waldron.
  • [S81] Diether Raff, A History of Germany From the Medieval Empire to the Present, 1988), Hereinafter cited as A History of Germany.
  • [S83] George Dammeyer, George Dammeyer-Mary Roberts Family Group Sheet, George Dammeyer Family Information; supplied by Dammeyer, Lynnwood, WA, 14 Mar 1994. In possession of Mark Waldron.
  • [S90] Burial list, Fairview Cemetery Association, 2nd Avenue and Chestnut St, Coatesville, PA; sent to Mark Waldron 4 Aug 1995.
  • [S94] Ancestry.com. Online at Ancestry.com.
  • [S95] Ancestry.com DNA tree. (from a DNA match with a common ancestor), online at www.ancestry.com. (viewed 2016).
  • [S96] FamilySearch.org Family Tree. Online at familysearch.org.
  • [S101] Testator Thomas Scott, Abstract of Wills, Chester County, PA, pg. 172, Chester County Historical Society, 225 N. High Street, West Chester, Chester County, Pennsylvania.
  • [S102] John Scott, Abstract of Wills, Chester Co., PA, pg. 589, Chester County Historical Society, 225 N. High Street, West Chester, Chester County, Pennsylvania.
  • [S103] Unknown author, "Hope Family Tree". Hope vertical file, Chester County Historical Society.
  • [S122] 1900 U.S. Federal Census, On-line at Ancestry.com.
  • [S123] 1905 New York State Census, On-line at FamilySearch.org.
  • [S124] 1910 U.S. Federal Census, On-line at Ancestry.com.
  • [S126] 1920 U.S. Federal Census, On-line at Ancestry.com.
  • [S128] 1930 U.S. Federal Census, On-line at Ancestry.com.
  • [S151] Obituary of Lenore Dammeyer, unknown newspaper, New York City (about 8 Mar 1956).
  • [S179] George Tutor, Death Certificate New York Co., NY Cert. No. 13626, 25 Apr 1914, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S191] Eileen Rowan, Robert Spellacy-Eileen Rowan Family Group Sheet, Spellacy and Rowan Family Information; supplied by Rowan, Exeter, NH, 15 April 1994. In possession of Mark Waldron.
  • [S213] Michael Cassady, "Passenger List, The Bark Franklin, 30 April 1849",The New York Genealogical and Biographical Society Record Vol. 113 (July 1982) pp. 131-132.
  • [S218] Lot 13940, Burial list dated 24 April 1996, Lutheran Cemetery, Middle Village, New York; in possession of Mark Waldron.
  • [S221] Ernestine Tutor, Death Certificate No. 576000, 12 Sep 1886, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S231] Rowan plot, tombstone inscription, Rowan plot, Cemetery, copy provided to Mark Waldron 10 Oct 1994 Photographed by Frank Rowan.
  • [S232] Frank , II Rowan, Rowan Family Group Sheets; supplied by Rowan, North Bennington, VT, 20 Oct 1994. In possession of Mark Waldron.
  • [S233] Audrey Smith, William Wubbenhorst-Elizabeth Bieg Family Group Sheet, Wubbenhorst Family Information; supplied by Smith, Southbury, CT, 26 Oct 1994. In possession of Mark Waldron.
  • [S234] William Wubbenhorst, "William Wubbenhorst Family Tree", 17 Nov 1994 (Rowayton, CT). In possession of Mark Waldron.. Hereinafter cited as "Wubbenhorst Family Tree."
  • [S235] Jack Wubbenhorst, Jack Wubbenhorst-Betsy Schnoor Family Group Sheet, Jack Wubbenhorst Family Information; supplied by Wubbenhorst, Sarasota, FL, 25 Jul 1994. In possession of Mark Waldron.
  • [S262] John K. Fleming, The Cowans From County Down, 1971), Hereinafter cited as Cowans From County Down.
  • [S292] George E. Reed, Early Burials in the Cemetery of the Upper Octorara Presbyterian Church, Octorara Presbyterian Church,.
  • [S293] Kathy Scott Hilton, The Scott Family History, 1990), Copy in possession of Mark Waldron. Hereinafter cited as Scott Family History.
  • [S298] Jacob Martin, Wills of Chester County, Pennsylvania 1748-1766: Based on the Abstracts of Jacob Martin, ed. F. Edward Wright., 1994), Hereinafter cited as Chester County Wills, 1748-1766.
  • [S299] Jacob Martin, Wills of Chester County, Pennsylvania 1766-1778: Based on the Abstracts of Jacob Martin, ed. F. Edward Wright., 1995), Hereinafter cited as Chester County Wills, 1766-1778.
  • [S340] John Eaton Scott & Rowena Maud Hill, Marriage certificate, 18 June 1945, St. Anne's Church, Lowell, MA, Lowell, Middlesex County, Massachusetts.
  • [S341] John Eaton Scott, Birth Certificate No. 417875, 27 Mar 1913, Department of Health, Commonwealth of Pennsylvania,.
  • [S342] Rowena Maud Hill, Birth certificate, 21 May 1920, Town Clerk, Dracut, Middlesex County, Massachusetts.
  • [S344] Helen Dammeyer Funeral Card, 24 Oct 1997, In possession of Mark Waldron,.
  • [S348] Marian Stoner, Descendant list, Children of Joseph and Mary Scott Cowan, Provided to Mark Waldron 25 Nov 1997. In possession of Mark Waldron,.
  • [S353] J. Smith Futhey, Arthur T. Parke and A. Wayne Morris, Two Hundred and Fifty Years at Upper Octorara (Upper Octorara Presbyterian Church),.
  • [S362] Marian Stoner, Descendant list, John (b. 1706) & Elizabeth Scott, Provided to Mark Waldron 10 Jan 1998. In possession of Mark Waldron,.
  • [S380] John E. Scott, Death Certificate No. 9, 7 Jan 1981, State of Delaware Department of Health and Social Services, Dover, Kent County, Delaware.
  • [S382] Freda Cunningham, Hope Web Page. 24 Apr 1998, online at http://www.gbso.net/hope/. (1998).
  • [S387] George Tutor & Ernestine Kleidon, Marriage Return, 11 October 1873, No. 6888 (handwriiten no. 7005), New York Co., NY: FHL Film No. 1561971, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S389] Frank E. Rowan & Christina T. Bieg, Marriage Return, 29 May 1919, No. 800 Queens Co., NY: FHL Film No. 1902746, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S413] George Tutor entry, 1900 U.S. Census, Population Schedule, New York County, New York, Entry ID: Enumeration District 442, Supervisor's District 1, sheet 80A, dwelling 344, family 214, Micropublication T623, Reel 1102
    , National Archives, Washington, DC.
  • [S416] Bertha Ida Tutor, Manhattan Death Certificate No. 181447, 20 July 1874, FHL Film No. 1322511, Family History Library, Salt Lake City, Utah.
  • [S418] Wilhelmina Tutor, Manhattan Death Certificate No. 313827, 6 March 1879, FHL Film No. 1322579, Family History Library, Salt Lake City, Utah.
  • [S427] Hope Family Records: Wills & Deeds, Chester Co. Court House; By Victoria Fisher, 1966; Film No. 0517200, Item 3 (Family History Library),.
  • [S428] Jacob Martin and Gilbert Cope, Wills of Chester County Pennsylvania 1801-1825, Vol. IV., 2000),.
  • [S429] Grover Hope, Descendants of Thomas Hope (1700), Copy in possession of Mark Waldron,.
  • [S480] Audrey Smith to Mark Waldron. Letter dated Oct 26 1994.
  • [S481] Walter Elias & Mrs. Audrey Smith, wedding invitation, 5 Oct 1996, in possession of Virginia Waldron, 38 Midlawn Drive, Massapequa, Nassau County, New York.
  • [S482] Jack Wubbenhorst letter to Mark Waldron. Dated 25 July 1994 Kings Park, Suffolk County, New York.
  • [S483] William Wubbenhorst letter to Mark Waldron. Dated 17 Nov 1994.
  • [S484] Frank Rowan letter to Mark Waldron. Dated 20 October 1994 Kings Park, Suffolk County, New York.
  • [S513] Doris Bergen Baptismal Certificate; (examined by Mark Waldron during visit on 06 Aug 1994), Certificate in possession of Doris Bergen,.
  • [S519] New York, New York, Death Index, 1949-1965. Online at Ancestry.com. (viewed 2017).
  • [S522] NYC Death Index.
  • [S525] New York, Wills and Probate Records, 1659-1999. Online at Ancestry.com. (2019).
  • [S541] New York, Abstracts of World War I Military Service, 1917-1919. Viewed 2018 online at Ancestry.com.
  • [S558] Jacob M. Bergen, Funeral card Moloney Funeral Home, 16 Dec 2001,.
  • [S567] Hope Vertical File, Hope deaths, Chester County Historical Society,.
  • [S585] Thomas Scott, 1790 U.S. Federal Census, Sadsbury, Chester County, PA,, Microfilm #M637-8, page 4, line 27, National Archives.
  • [S610] Kathy Scott Hilton, The Scott Family History, 2002), Copy in possession of Mark Waldron. Hereinafter cited as Scott Family History.
  • [S629] George Tutor & Elizabeth (Putzker) Bieber, Marriage Return, 28 September 1890, No. 10730, New York Co., NY: 1890 Film No. 253, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S638] California Death Records. 1940 thru 1997 online at http://vitals.rootsweb.com/ca/death/search.cgi. (2002).
  • [S682] Maine State Death Index. http://www.state.me.us/sos/arc/geneology/, online at http://www.state.me.us/sos/arc/geneology/. (2004).
  • [S703] Charles C. Bieg entry, 1920 U.S. Federal Census, New York County, New York, E.D. 1164, 16th A.D.,Pg. 1B, Film No. T625-1215, National Archives, NARA, Northeast Region.
  • [S713] William Maas, Death Certificate New York City No. 10473, 10 May 1941, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S729] Doris Bergen (Smithtown, New York), interview by Mark Waldron, In possession of Mark Waldron, (Kings Park, Suffolk County, New York).
  • [S789] German Genealogy Group, New York City Marriage Index web site. Online at http://www.germangenealogygroup.com. (2008).
  • [S792] S. H. Moore Co., 1908-1909 Moore's Standard Directory of Coatesville, PA (1908;, reprinted Jenkintown, PA: R. G. Fray Publishing, 2002).
  • [S806] George Beig & Anna Staats, Marriage Certificate, 19 Jul 1928, New York Co. Marriage Cert. No. 9360: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S827] William Henry Egle, editor, Proprietary Tax Lists of the County of Chester For The Years 1765, 1766, 1767, 1768, 1769, 1771 (n.p.: State Printer of Pennsylvania, 1897).
  • [S866] Rowena Hill, Confirmation Certificate, 13 May 1934, St. Anne's Church, Lowell, MA,.
  • [S868] Rebecca Scott, Probate Petition and Will (unrecorded), now in the possession of Elizabeth Scott Waldron, Kings Park, NY,.
  • [S869] Walter E. Greenwood to John E. Scott letter. 08 May 1935 from Coatesville, PA. Kings Park, Suffolk County, New York (2005 location).
  • [S871] Goodwin-Hill Wedding Newspaper Announcement, The Lowell Sun, Lowell, Massachusetts (22 June 1945), now in the possession of Elizabeth Scott Waldron, Kings Park, NY.
  • [S872] Rowena H. Scott, Certificate of Service, War Production Board, 1945, now in the possession of Elizabeth Scott Waldron, Kings Park, NY,.
  • [S874] Ida Scott entry, 1920 U.S. Federal Census, Chester Co., PA, Coatesville City, E.D. 12, pg. 135, Sheet 2B, Microfilm Reel No. T625-1549, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S883] Chester County Archives Web Page. Online at http://dsf.chesco.org/archives/. (2006).
  • [S884] Elizabeth Bieg, Birth Certificate Kings Co. Birth Cert. No. 4449, 19 March 1898, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S950] Ida Scott, 1930 U.S. Federal Census, Philadelphia County, New York, Enumeration District 782; Page 62; sheet 6A, Image 124, NARA Film No. T626-2126, National Archives, On-line at Ancestry.com.
  • [S951] Roland M. Hill, 1930 U.S. Federal Census, Middlesex County, Massachusetts, Enumeration District 205; Page 17A; Image 1077, NARA Film No. T626-917, National Archives, On-line at Ancestry.com.
  • [S991] Henry Noll & Wilhelmina Beig, Marriage Certificate, 25 August 1901, New York Co. Marriage Cert. No. 14614: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1037] SLATE RIDGE Cemetery: Delta, York Co, PA. Online at http://files.usgwarchives.org/pa/york/cemeteries/…. Originally from www.Rootsweb.com (viewed June 2008).
  • [S1042] David Scott, 1850 U.S. Federal Census, Chester Co., PA, West Fallowfield, p. 359, NARA Film M432-546, National Archives, On-line at Ancestry.com.
  • [S1044] Rebecca Scott, 1850 U.S. Federal Census, Chester Co., PA, Sadsburyville, p. 315, NARA Film M432-766, National Archives, On-line at Ancestry.com.
  • [S1055] Louisa Amelia Haas, Death Certificate Queens Co., New York, Certificate No. 340, 14 January 1925, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1061] Rootsweb US Genweb web site. Online at http://files.usgwarchives.net/pa/chester/
  • [S1066] Samuel Scott, 1860 U.S. Federal Census, Chester Co., PA, Valley Township, Coatesville Post Office, pg. 559, NARA film No. M653-1094, National Archives, On-line at Ancestry.com.
  • [S1071] Samuel W. Scott, 1850 U.S. Federal Census, Chester Co., PA, Sadsbury Township, pg. 317B, NARA film No. M432-766, National Archives, On-line at Ancestry.com.
  • [S1073] John Morris, "John Morris email RE: Samuel W. Scott Family," e-mail message from e-mail address () to Mark Waldron, 01 May 2007, Quoting part of Harlan, Alpheus, History and Genealogy of the Harlan Family, orig. printing 1914, pp. 740-1. Hereinafter cited as "John Morris, Scott Family Email."
  • [S1076] W. Andrew Boyd, Boyd's Chester County Directory, 1888-89, Coatesville, PA (1888;, reprinted Jenkintown, PA: R. G. Fray Publishing, 2002).
  • [S1077] Jack Martin, "John Sr Scott Descendant Family Tree, from Joyce Lammey", sent by Joyce Scott Lammey to Mark Waldron 07 May 2007 (Collegeville, PA). (No sources given; many death dates are estimated at 100 years from birth.) In possession of Mark Waldron.. Hereinafter cited as "John Scott Descendant Tree."
  • [S1101] Gravestone photographs, Upper Octorara Presbyterian Church Cemetery, Parkesburg, Pennsylvania; 24 June 2007 by Mark Waldron.
  • [S1118] David Scott, 1860 U.S. Federal Census, Chester Co., PA, Valley Township, pg. 99, NARA film No. M653-1091, National Archives, On-line at Ancestry.com.
  • [S1119] David Scott, 1850 U.S. Federal Census, Chester Co., PA, East Fallowfield Township, pg. 367, NARA film No. M432-766, National Archives, On-line at Ancestry.com.
  • [S1120] David Scott, 1870 U.S. Federal Census, Chester Co., PA, Coatesville district 1661, Page 550, NARA film No. M593-1324, National Archives, On-line at Ancestry.com.
  • [S1126] William Scott, 1880 U.S. Federal Census, Chester Co., PA, Coatesville, E.D. 76, pg. 5, stamped page 113A, NARA film No. T9-1115, National Archives, On-line at Ancestry.com.
  • [S1127] William Scott, 1870 U.S. Federal Census, Chester Co., PA, Coatesville, District 166, pg. 44 , stamped page 548B, NARA film No. M593-1324, National Archives, On-line at Ancestry.com.
  • [S1128] William Scott, 1850 U.S. Federal Census, Chester Co., PA, Coatesville, District 166, pg. 366B, NARA film No. M432-766, National Archives, On-line at Ancestry.com.
  • [S1129] William Scott, 1860 U.S. Federal Census, Chester Co., PA, Valley Township, Coatesville P.O., pg. 27, Stamped Pg. 547, NARA film No. M653-1094, National Archives, On-line at Ancestry.com.
  • [S1141] Audrey Elias (Wallingford, CT), interview by Mark Waldron, various dates.
  • [S1216] Gilbert Cope, Genealogy of the Baily Family Of Bronham, Wiltshire, England, and more particularly of the Descendants of Joel Baily Who Came From Bronham About 1682 and settled in Chester County, Pa., (Lancaster, PA: Wicjersham Publishing Co., 1912); digital image. http://books.google.com.
  • [S1228] Joseph D. (Pastor) Smith, An Historical Discourse Relating The Origin and History of the Slate Ridge Presbyterian Church in Peachbottom, York County, Pa.. 1868 online at http://files.usgwarchives.org/pa/york/church/history/…. (2008).
  • [S1242] George W Sloan, 1860 U.S. Federal Census, Chester Co., PA, Sadsbury Township, p. 31, Stamped pg. 777, NARA Film M653-1092, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1277] John Lambert & Elisabeth Caroline Both, Marriage Certificate, 03 June 1877, New York Co. Marriage Certificate No. 2999:.
  • [S1278] Henry Both, U.S. Passport Records, 01 May 1865, Passport Applications, 1795-1905; (National Archives Microfilm Publication M1372, 694 rolls); General Records of the Department of State, Record Group 59; National Archives, Washington, D.C., On line at Ancestry.com,.
  • [S1307] Manifest, Steamship Champlain, 21 October 1937, for Sophia Bieg and Anna Bieg; New York Passenger Lists 1820-1957; National Archives T715_6066.
  • [S1334] J. Smith Futhey, Historical Discourse Delivered on the Occasion of the One Hundred and Fiftieth Anniversary of the Upper Octorara Presbyterian Church, (Philadelphia: Henry B. Ashmead, Book And Job Printer, 1870); digital image. http://books.google.com , (Early Burials in the Cemetery of the Upper Octorara Presbyterian Church).
  • [S1345] Facebook Web Site. Online at www.facebook.com.
  • [S1352] John Edgar Beig, Birth Certificate New York Co., New York, Certificate No. 33884, 13 August 1902, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1388] Gernam Genealogy Group, Naturalization Index, 1901-1907. Online at http://www.theggg.org/. (2009).
  • [S1397] Jacob Both, Naturalization Record Index Card, NARA M1674 (28 August 1860); http://www.footnote.com/
  • [S1409] Georg Beig & Katharine Stadts, Marriage Certificate, 15 June 1887, New York Co. Marriage Cert. No. 71006: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1428] Dammeyer, Johann H Karl German Sailor Registry, online ancestry.com. Hereinafter cited as German Sailor Registry.
  • [S1429] Karl Dammeyer-Bremen, Germany Ships Crew Lists, 1815-1917, online ancestry.com. Hereinafter cited as German Ships Crew Lists.
  • [S1442] Florida Death Index, 1877-1998. Online at Ancestry.com. (viewed 2018).
  • [S1454] Robert J. Dawson, Long Island National Cemetery,.
  • [S1555] David Scott, 1860 U.S. Federal Census, Chester Co., PA, Highland Township, Parkesburg P.O., pg. 7, Stamped page 303, NARA film No. M653-1091, National Archives, On-line at Ancestry.com.
  • [S1566] Army Separation Papers, John E. Scott, Copy in possession of Mark Waldron,.
  • [S1589] Basil Lomakin & Anna Bieg, Marriage Certificate, 31 July 1932, Queens Co. Marriage Cert. No. 2712: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1590] Basil Lomakin & Anna Bieg, Marriage Certificate, 08 November 1937, Queens Co. Marriage Cert. No. 5573: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1641] Henry Both (Bott in the document), 1880 U. S. Federal Census Mortality Schedule, New York Co., NY, Pg. 258, stamped page 1785, line 27, National Archives, On-line at Ancestry.com.
  • [S1656] George Humphrey Scott; Draft Board No. 3; World War I Selective Service System Draft Registration Cards; FHL Film No. 1877876; Family History Library.
  • [S1665] Thomas Hope and from Penn, Land Grant, patent book A, vol. 11: page 272.
  • [S1713] U.S. and International Marriage Records, 1560-1900. Online at Ancestry.com.
  • [S1715] Helen Weiland Baptism record. Online at ancestry.com. (2012).
  • [S1723] U.S., Obituary Collection, 1930-Current. Online Ancestry.com. (viewed 2019).
  • [S1734] U.S. Cemetery and Funeral Home Collection. Online On-line at Ancestry.com (viewed 2012).
  • [S1735] John E. Scott, 1940 U.S. Federal Census, Philadelphia Co., Pennsylvania, Philadelphia, E.D. Philadelphia, Philadelphia, pg. 3B, line 57, NARA Film T627-3733, National Archives, On-line at Ancestry.com.
  • [S1760] U.S. WWII Draft Cards Young Men, 1940-1947. Online at ancestry.com. (viewed 2018).
  • [S1767] Eileen S. Rowan, Seacoast Online, Hampton, NH, 23 June 2009.
  • [S1769] U.S. World War II Army Enlistment Records, 1938-1946. Online at ancestry.com. (2013).
  • [S1771] William Maas, Birth Certificate New York Co. Birth Cert. No. 9312, 26 February 1893,.
  • [S1775] Online at www.legacy.com/obituaries/rutlandherald/obituary.aspx?pid=163596535#sthash.FIJTluTO.dpuf.
  • [S1796] Border Crossings: From Canada to U.S., 1895-1956. Online at Ancestry.com. (2014).
  • [S1799] U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010. Online at Ancestry.com. (2014).
  • [S1802] Connecticut Death Index, 1949-2012. Online Ancestry.com. (viewed 2019).
  • [S1814] William Maas, WWI Draft Record, Kings Co., NY Draft Board 180, On-line at Ancestry.com,.
  • [S1816] Henry Maas entry, 1900 U.S. Federal Census, Queens Co., NY, 28th Ward, E.D. 508, sheet 3B, Microfilm No. T623-1066, National Archives.
  • [S1817] Henry Maas entry, 1910 U.S. Federal Census, Queens Co., NY, Election Dist. 28; A.D 3, E.D. 1237, sheet 1B, Microfilm No. T624-1068, National Archives.
  • [S1818] Henry Maas entry, 1920 U.S. Federal Census, Queens Co., NY, A.D 4, E.D. 288, sheet 20A, Microfilm No. T625-1233, National Archives.
  • [S1820] Lena Maas entry, 1930 U.S. Federal Census, Queens Co., NY, A.D 5, E.D. 41-537, sheet 1A, stamped page 185, Microfilm No. T626-1608, National Archives.
  • [S1821] Lena Maas entry, 1940 U.S. Federal Census, Queens Co., NY, E.D. 41-1713, sheet 2B, Microfilm No. T627-2752, National Archives.
  • [S1825] Henry John Maas, Death Certificate Queens Co., New York Death Cert. No. 1134, 16 March 1921, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1828] Henry Maas & Lena Domis, Marriage Certificate, 5 March 1892, New York County Certificate No. 3304: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1829] Lena Maas, Death Certificate Kings Co., New York Death Cert. No. 21234, 27 October 1947, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1831] Adam Domis entry, 1880 U.S. Federal Census, New York Co., NY, E.D. 255, Sheet 7C, stamped page 320, Microfilm Reel No. T9-878, National Archives, On-line at Ancestry.com.
  • [S1850] New York City Directories, 1873-1878 (New York, NY: Trow, 1873 through 1878) unknown repository. Hereinafter cited as New York City Directory (Bieg).
  • [S1852] August Dammeyer & Minnie Katt, Marriage Certificate, 2 July 1893, New York County Certificate No. 8298: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1884] William Wubbenhorst, 1940 U.S. Federal Census, Queens Co., New York, Queens E.D. 41-1652 Sheet No. 11B, NARA Film T627-2750, National Archives, On-line at Ancestry.com.
  • [S1885] U.S. Phone and Address Directories, 1993-2002, On-line at Ancestry.com.
  • [S1886] William H. Wubbenhorst, 1915 New York State Census, Queens County, NY, Election District 24, Assembly District 4, Page 12, On-line at Ancestry.com.
  • [S1888] Gilbert Cope and Henry G. Ashmead, Editors, Historic Homes and Institutions and Genealogical and Personal Memoirs of Chester and Delaware Counties, Pennsylvania, Vol.1 (New York and Chicago: Lewis Pub. Co., 1904). on-line at: http://onlinebooks.library.upenn.edu
  • [S1914] TC Area Obituaries, Binghamton [New York] Press, Binghamton, New York, 10 March 1956. Hereinafter cited as Binghamton Press.
  • [S1915] U.S. School Yearbooks, 1880-2012. Originally from On-line at Ancestry.com (2015).
  • [S1936] Frank L Beach, 1905 New York State Census, Kings County, New York, Election Dist. 7, A.D. 18, page no. 32, On-line at Ancestry.com.
  • [S1937] Frank Beach, 1900 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T623-1063.
  • [S1961] Pennsylvania and New Jersey, Church and Town Records, 1669-2013. Viewed 2019 online at Ancestry.com.
  • [S1972] Henry Both, 1855 New York State Census, New York County, New York, Ward 10, 1st Election Dist., Page 36, (Family 358), On-line at Ancestry.com.
  • [S1975] New York Births and Christenings, 1640-1962; database (FamilySearch (https://familysearch.org/ark:/61903/1:1:FDYR-6BM: n.pub.), FHL microfilm 1324379.
  • [S1984] New York, Marriages, 1686-1980. Online at FamilySearch (https://familysearch.org/pal:/MM9.1.1/F67P-2GK
  • [S1997] William H. Wubbenhorst obituary. July 18, 2011 online at http://www.legacy.com/obituaries/capitalgazette/
  • [S2001] Connecticut Marriage Index, 1959-2012. Online Ancestry.com. (viewed 2015).
  • [S2008] Doris Schultz Obituary, The Republican, Palmer, Massachusetts, 09 Oct 2015.
  • [S2036] 1857 New York City Directory), On-line at Ancestry.com. Hereinafter cited as 1857New York City Directory.
  • [S2055] Henry Both, Naturalization Petition, Common Pleas City and County of NY (Bundle 152, No. 257) (16 February 1856); On-line at Ancestry.com.
  • [S2081] New York, New York City Births, 1846-1909. Online at FamilySearch.org. (viewed 2017).
  • [S2082] Andrew Wubbenhorst, "Andrew Wubbenhorst Email(s)", e-mail message - from wubstreet1 (ancestry.com) to Mark Waldron.
  • [S2139] Pennsylvania, Wills and Probate Records, 1683-1993. Online at Ancestry.com. (viewed 2016).
  • [S2159] Hamburg Passenger Lists, 1850-1934. Online at Ancestry.com. (2016).
  • [S2180] New Jersey, Episcopal Diocese of Newark Church Records, 1809-1816, 1825-1970. Online at Ancestry.com. (viewed 2017).
  • [S2181] U.S., Applications for Seaman's Protection Certificates, 1916-1940. Online at Ancestry.com. (viewed 2017).
  • [S2192] U.S., Departing Passenger and Crew Lists, 1914-1966. Online at Ancestry.com. (viewed 2019).
  • [S2196] U.S. Census Reconstructed Records, 1660-1820. Viewed 2017 online at Ancestry.com.
  • [S2212] Anna Karoline Louise Mindermann Baptism; 22 September 1841, "Elbe-Weser Triangle, Germany, Lutheran Baptisms, Marriages, and Burials, 1574-1945, page 475, Wulsdorf, Hannover, Preußen.
  • [S2216] Connecticut Divorce Index, 1968-1997. Online Ancestry.com. (viewed 2018).
  • [S2264] John Keller & Anne Tutor, Marriage Certificate, 29 Jun 1906, New York County, New York Cert. No. 18403:FHL Film 1558614,.
  • [S2271] Annie [Tutor] Keller, Death Certificate Queens County, New York Cert. No. 5214, 18 Aug 1929, FHL Film 2169903,.
  • [S2310] New Jersey State Census, 1915. Online at Ancestry.com. (viewed 2018).
  • [S2318] New York, Death Index, 1852-1956. Online at Ancestry.com. (viewed 2019).
  • [S2319] New York State, Birth Index, 1881-1942. Online at Ancestry.com. (viewed 2019).
  • [S2407] New Jersey, Death Index, 1901-2017. Online at Ancestry.com. (viewed 2020).
  • [S2408] Newspapers.com Obituary Index, 1800s-current. Online at Ancestry.com. (viewed 2020).
  • [S2425] Germany and Surrounding Areas, Address Books, 1815-1974. Online at Ancestry.com. (viewed 2021).
  • [S2451] Connecticut Marriage Records, 1897-1968. Online Ancestry.com. (viewed 2020).
  • [S2473] GenealogyBank Historical Newspaper Obituaries, 1815-2011. Online at FamilySearch.org. (viewed 2020).
  • [S2497] Maria Dorothea Buls Baptism record; 1819, "St. Georg Church Baptisms, Page Number 312;313, St. Georg Church, Meklenburg.
  • [S2499] Germany, Lutheran Baptisms, Marriages, and Burials, 1500-1971. Online at FamilySearch.org.
  • [S2506] Connecticut Vital Records — Index of Deaths, 189 -2001. Online https://www.ctatatelibrarydata.org/death-records/