• [S23] Ray Moran (525-188 Riverleigh Ave, Riverhead, NY 11901), interview by Mark Waldron, 29 Apr 1995.
  • [S24] George F. Daniell, burial transcript, The Green-Wood Cemetery, Brooklyn, NY; original in possession of Raymond Moran, Riverhead, NY read by Mark Waldron 29 Apr 1995.
  • [S25] Cemetery Lot# 10361, Sect. H ownership record, The Green-Wood Cemetery, Brooklyn, New York;.
  • [S27] William H. Waldron, burial transcript, Green-Wood Cemetery, Lot# 10361, Sect. H, Brooklyn, NY; sent to Mark Waldron by Green-Wood Cemetery 30 Jun 1994.
  • [S30] Frederick Pfeiffer, Death certificate No. 5563, Kings Co., NY, 28 Mar 1895, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S34] James E. Ure, The Wooldridge Genealogy, In possession of Mark Waldron,.
  • [S53] Margaret Spradley, Sebastian Loos-Sarah J. Waldron Family Group Sheet, Loos - Waldron Family Information; supplied by Spradley, Maitland, FL, 06 June 1995.
  • [S58] George Daniels, Death Certificate New York Co. Death Cert. No. 16381, 25 May 1903, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S82] Burial transcript, The Evergreens Cemetery, Brooklyn, NY;.
  • [S93] The Church of Jesus Christ of Latter-Day Saints, FamilySearch.org Web Site, https://familysearch.org/, Family History Library,.
  • [S164] Photograph of Grace Edwards, notation on reverse gives her age as 17 1/2, in possession of Dottie Jones (Hicksville, Nassau County, New York).
  • [S170] Margaret A. Daniell, Death Certificate New York Co., NY No. 19423, 14 June 1905, FHL Microfilm Reel No. 1323089, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S195] Wilhelmina Beig, Death Certificate New York Co., NY No. 20111, 6 Jul 1916, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S225] Vermont Vital Records, 1760-2008. Online at Familysearch.org. (viewed 2019).
  • [S226] Illinois, Cook County Deaths, 1878-1994. Online at familysearch.org. (viewed 2017).
  • [S237] Benjamin Waldron entry, 1920 U.S. Census, Kings Co., NY, Entry ID: E.D. 343, p. 1B, Microfilm reel No. T625-1153, National Archives.
  • [S250] Anna J. Daniel, NY City Death Register New York Co., 13 Aug 1859, FHL Microfilm Reel No. 447562, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S251] Margaret Ann Daniel, Death Register, New York County, 15 Sep 1858, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S252] Margaret C. Daniell, NY City Death Register New York Co., 13 Aug 1859, FHL Microfilm Reel No. 447562, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S255] George Daniel entry, 1850 U.S. Census, New York City, 14th Ward, p. 101, Microfilm Reel No. M432-551, National Archives.
  • [S264] Eliza Jane Cooper, Death Certificate New York Co. No. 280981, 27 Dec 1877, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S266] Joseph Howel Pearce & Elizabeth Wooldridge, Marriage Certificate, 3 April 1878, No. 36: Register Office-Cornwall, Launceston, Cornwall, England.
  • [S268] Irene Vallee, Ralph Mitchell - Irene Hill Family Group Sheet, Hill - Mitchell Family Information; supplied by Vallee, Fort Collins, CO, 10 February 1997. In possession of Mark Waldron.
  • [S272] Joseph H. Pearce entry, 1881 English Census, Liskeard, FHL Microfilm, (per 3 Mar 1997 R. A. Hill letter to Mark Waldron),.
  • [S273] Joseph H. Pearce entry, 1871 English Census, Altarnum, FHL Microfilm, (per 3 Mar 1997 R. A. Hill letter to Mark Waldron),.
  • [S274] Richard Pearse, 1861 English Census, Walter's Menhenniot, FHL Microfilm, (per 3 Mar 1997 R. A. Hill letter to Mark Waldron), On-line at Ancestry.com,.
  • [S300] Joseph Pearse, Certified Copy of Birth Entry Application No. C000474C, 26 June 1858, General Register Office, London,.
  • [S357] Augustave Gilroy entry, 1925 New York State Census, Kings Co., NY, A.D. 20, E.D. 1, pg. 9, Family History Library microfilm # 462-918, at Huntington Historical Society, On-line at FamilySearch.org.
  • [S361] Margaret Spradley (Maitland, Florida), interview by Mark Waldron, 16 Jan 1998 & 8 Mar 1998.
  • [S365] Benjamin Waldron entry, 1915 NY State Census, Kings Co., NY, AD 6, ED 5, block 1, pg. 21, Microfilm Reel No. 525708, Family History Library, Salt Lake City.
  • [S376] Howard Waldron Family Bible Records, The Holy Bible, The Oxford Self-Pronouncing Bible: S. S. Teacher's Edition (London: Oxford University Press, unknown publish date); privately held by Alan Waldron (Lewes, Delaware), 2006.
  • [S388] Sebastian Loos & Sarah Waldron, Marriage Return, 22 November 1913, No. 12065 Kings Co., NY: FHL Film No. 1613585, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S392] Augustin Gilroy & Fannie Waldron, Marriage Return, 3 January 1906, No. 211 Kings Co., NY:FHL Film No. 1570079, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S399] Fannie Gilroy, headstone inscription, Greenwood Cemetery, Lot 10361, Section 45, Brooklyn, NY; read by Mark Waldron 4 June 1994.
  • [S440] William Wooldridge, 1871 U.K. Census, Parish Lewannick, District 7, Schedule 23, provided by Judi Scown Cook via email 08 Mar1999 (e-mail address).,.
  • [S443] William Wooldridge, Naturalization petition, Index to New England Naturalization Petitions, 1791-1906, M1299-15, Vol 1, Pg 114 NARA, Northeast Region,.
  • [S479] William F. Both to Mark Waldron. Letter dated Apr 21 1994.
  • [S485] Eileen Ewing letter to Mark Waldron. Dated 15 Apr 1994 Kings Park, Suffolk County, New York.
  • [S497] Mary T. Ure entry, 1881 English Census, Bootle cum Linacre, District No. 455.3, Sub-district Walton, Reg. 3689, Dist. 17 FHL Microfilm, (Transcript by J. E. Ure 30 Aug 1983),.
  • [S500] Ruth Goodwin, interview by Mark Waldron, 5 Sep 1994.
  • [S502] James Tannahil Ure, Birth Certificate West Derby & Toxteth Park District, Walton Sub-district, 10 Aug 1983, General Register Office, London,.
  • [S518] New York, New York, Extracted Marriage Index, 1866-1937. Online at Ancestry.com. (viewed 2018).
  • [S524] New York, County Marriages, 1847-1849; 1907-1936. Online Ancestry.com. (viewed 2018).
  • [S624] The Evergreens Cemetery Letter to Mark Waldron. 04 Aug 1995 Brooklyn, New York. Kings Park, Suffolk County, New York.
  • [S626] New York City Fourth Draft Registration;.
  • [S647] Benjamin Waldron entry, 1910 U.S. Census, Kings Co., NY, Ward 21, Enum. Dist. 481, p. 34A, Microfilm reel No. T624-968, National Archives, NARA, Northeast Region.
  • [S653] IWilemenia Beig, 1910 U.S. Federal Census, Kings County, Ward 12, E.D. 363, Part 2, Page 22A, Film No. T624-1016, National Archives.
  • [S657] William Woolridge, Death Certificate. Wakefield, MA, 1 June 1901, Copy in possession of Mark Waldron, Kings Park, Suffolk County, New York.
  • [S658] Elizabeth Pearce, Death Certificate. Wakefield, MA, 10 Oct. 1906, Copy in possession of Mark Waldron, Kings Park, Suffolk County, New York.
  • [S659] Alice Barrett, Death Certificate. Wakefield, MA, 20 Feb 1928, Copy in possession of Mark Waldron, Kings Park, Suffolk County, New York.
  • [S660] Alice Mabel Perkins, Death Certificate. Wakefield, MA, 01 Mar 1920, Copy in possession of Mark Waldron, Kings Park, Suffolk County, New York.
  • [S661] Wooldridge, Headstone inscrription, Lakeside Cemetery, Wakefield, Massachusetts; read and photographed by Mark Waldron 27 Jan 2003.
  • [S662] William Wooldridge & Charlotte Leggett, Marriage record, 25 Feb 1882,.
  • [S663] The Wakefield, Stoneham, Reading, North Reading, Lynnfield and Wilmington Directory),.
  • [S664] John Wooldridge, Certified Copy of Birth Entry Entry No. 477, Register of Births No. 3, 21 March 1854, General Register Office, London,.
  • [S665] Elizabeth Wooldridge, Certified Copy of Birth Entry Entry No. 192, Register of Births No. 5, 6 March 1850, General Register Office, London,.
  • [S666] Mark Wooldridge, Certified Copy of Birth Entry Entry No. 195, Register of Births No. 4, 4 November 1856, General Register Office, London,.
  • [S671] IJohn Beig, 1900 U.S. Federal Census, Kings County, E.D. 831, Page 22B, Film No. T1062-23, National Archives.
  • [S672] Burial records provided 28 Mar 2003, Lakeside Cemetery, Wakefield, MA; in possession of Mark Waldron (2003).
  • [S675] Toni Lasseter email to Mark Waldron. <e-mail address>. (2003).
  • [S676] Martha Woolridge, Death Certificate. Wakefield, MA, 4 July 1895, Copy in possession of Mark Waldron, Kings Park, Suffolk County, New York.
  • [S677] Joyce Pike, "Pike, Joyce Email 31 Mar 2003", e-mail message - from e-mail address to Mark Waldron, 03 Jul 1995. Hereinafter cited as "Joyce Pike Email."
  • [S683] 1891 United Kingdom Census. Online at Ancestry.com. (viewed 2018).
  • [S699] James Edwards entry, 1910 U.S. Census, Queens Co., NY, 4th Ward, E.D. 1268, sheet 20B, p. 114A, Microfilm No. T624-1065, National Archives.
  • [S705] Entry Sebastain Loos, 1930 U.S. Federal Census, Queens County, New York, E.D. 630, 6th A.D., sheet 3A, pg. 136A, Film No. T626_1612, National Archives, NARA, Northeast Region.
  • [S706] Entry Sebastrion Loos, 1920 U.S. Federal Census, Queens County, New York, E.D. 402, 6th A.D., pg. 10B, Film No. T625-1236, National Archives, NARA, Northeast Region.
  • [S712] Margaret White, Death Certificate Kings Co. No. 18270, 10 October 1910, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S717] Mark Wooldridge entry, 1920 U.S. Federal Census, Middlesex County, Massachusetts, E.D. 480, Sheet 11B, Film No. T625-719, National Archives, On-line at Ancestry.com.
  • [S718] Thomas Wooldridge entry, 1920 U.S. Federal Census, Suffolk County, Massachusetts, E.D. 446, Ward 17, Sheet 12A, Film No. T625-737, National Archives, On-line at Ancestry.com.
  • [S719] Charlotte E. Wooldridge entry, 1930 U.S. Federal Census, Middlesex County, Massachusetts, E.D. 340, Sheet 6B, Film No. T626_925, National Archives, On-line at Ancestry.com.
  • [S721] William H. Wooldridge entry, 1930 U.S. Federal Census, Middlesex County, Massachusetts, E.D. 535, Sheet 2A, Film No. T626_932, National Archives, On-line at Ancestry.com.
  • [S723] Reginald Wooldridge entry, 1920 U.S. Federal Census, Middlesex County, Massachusetts, E.D. 335, Sheet 4B, Film No. T625-715, National Archives, On-line at Ancestry.com.
  • [S724] Charles A Green entry, 1920 U.S. Federal Census, Worcester County, Massachusetts, E.D. 105, Sheet 6A, Film No. T625-747, National Archives, On-line at Ancestry.com.
  • [S725] Emma Green entry, 1930 U.S. Federal Census, Worcester County, Massachusetts, E.D. 14-228, Ward 5, Sheet 3B, Page 265, Film No. T626_964, National Archives, On-line at Ancestry.com.
  • [S726] Email with attached document from Patricia Ure (e-mail address) to Mark Waldron, 30 Nov 2003; In possession of Mark Waldron (Kings Park, Suffolk County, New York).
  • [S739] Mark Wooldridge entry, 1910 U.S. Federal Census, Middlesex County, Massachusetts, E.D. 1022, Stamped page 687B, Sheet 10B, Film No. T624-605, National Archives, On-line at Ancestry.com.
  • [S740] William J. Wooldridge, 8 June 1900 U.S. Census, Massachusetts, T623-667, http://www.heritagequestonline.com/prod/genealogy/
  • [S741] William Wooldridge, 9 June 1900 U.S. Census, Massachusetts, T623-663, http://www.heritagequestonline.com/prod/genealogy/
  • [S744] Miriam Daniell, death certificate FHL Film No. 1323654, Family History Library, Salt Lake City, Utah.
  • [S745] Fanny Daniell, death certificate FHL Film No. 1323697, Family History Library, Salt Lake City, Utah.
  • [S771] New England Ancestors.org, online http://www.newenglandancestors.org/research/database/. Hereinafter cited as New England Ancestors.org.
  • [S772] Massachusetts Vital Records, 1841-1915. Online https://www.americanancestors.org. Boston, Suffolk County, Massachusetts.
  • [S773] Fred Pfeiffer entry, 1870 U.S. Census, New York Co., NY, Ward 14, E.D. 5, p. 130., Microfilm reel M593-992, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S776] William Wooldridge entry, 1900 U.S. Federal Census, Middlesex County, Massachusetts, E.D. 971, Sheet 9, Film No. T625_716, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S790] German Genealogy Group, NY City Death Index 1891-1948. Online at http://www.germangenealogygroup.com. (2009).
  • [S812] William F. Barrett entry, 1920 U.S. Federal Census, Middlesex County, Massachusetts, Wakefield E.D. 476, Sheet 4B, Pg. 158B, Film No. T625-716, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S848] Nels Hylander & Beatrice Pearce, Marriage Certificate, 26 Sep 1923, Bronx Co. Marriage Cert. No. 4318: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S867] Goodwin-Hill Wedding Newspaper Announcement, now in the possession of Elizabeth Scott Waldron, Kings Park, NY.
  • [S887] Thomas Grist entry, 1920 U.S. Federal Census, Cook Co., PA, Chicago, E.D. 1610, pg. 196 & 197, Sheets 5B & 6A, Microfilm Reel No. T625-338, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S888] William Wooldridge entry, 1910 U.S. Census, Middlesex Co., MA, Melrose City, E.D. 941, pg. 46, Sheet 12B, Microfilm Reel No. T624-602, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S922] Catherine Goodwin, Mourning Glory: The Story of the Lowell Cemetery, 1992 and revised 2003), In possession of Mark Waldron. Hereinafter cited as Mourning Glory.
  • [S927] Grace Ure, 1930 U.S. Federal Census, New York County, New York, Enumeration District 1058; Page 5A; Image 635, NARA Film No. T626-1058, National Archives, On-line at Ancestry.com.
  • [S1033] Intelius.com - People Search. Online at http://intelius.com
  • [S1054] Benjamin Waldron, 1930 U.S. Federal Census, Ridgewood, Queens County, NY, E.D. 629, A.D. 6, sheet 12B, stamped page no. 128, NARA Film T626-1612, National Archives, On-line at Ancestry.com.
  • [S1056] Robert Hutchinson & Ida Daniell, Marriage Certificate, 5 November 1876, New York Co. Marriage Cert. No. 4630: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1142] William Goodwin, "Fan Chart of The William Goodwin Ancestry", ca. 1920 (Lowell, MA). From a photocopy of a large handwritten fan chart. Hereinafter cited as "Goodwin Fan Chart."
  • [S1205] New Hampshire Marriage Records, 1637-1947. Online at Familysearch.org.
  • [S1225] Free BMD Web Site. Online at http://freebmd.rootsweb.com/. (2008).
  • [S1256] Manifest, Charlotte, 21 May 1846, for George Daniel; New York Passenger Lists, 1820-1957 [database on-line]; Ancestry.com National Archives film M237-61, Line: 33; List number: 352.
  • [S1260] Thomas Grist entry, 1930 U.S. Federal Census, Cook Co., PA, Chicago, E.D. 2809, Sheet 19A, stamped pg. 271, Microfilm Reel No. T626-480, National Archives, On-line at Ancestry.com.
  • [S1266] Mark Wooldridge, 1900 U.S. Federal Census, Middlesex County, Massachusetts, Woburn E.D. 1006, Sheet 10B, Line 58, Film No. T623-668, National Archives, On-line at Ancestry.com.
  • [S1294] Godfrey Memorial Library. Online at http://gdml-agent.auto-graphics.com
  • [S1332] Jacob Gable/Goble, 1860 US Federal Census, New York Co., NY, New York Ward 18, District 6, pg. 174, stamped pg. 382, line 12, NARA Film M653-812, National Archives, On-line at Ancestry.com.
  • [S1341] Herman Stein, 1930 U.S. Federal Census, Hudson Co., New Jersey, Jersey City ward 11, E.D. 161, stamped pg. 11, sheet 11B, line 71, NARA Film T626-1356, National Archives, On-line at Ancestry.com.
  • [S1342] Herman Stein, 1920 U.S. Federal Census, Hudson Co., New Jersey, Jersey City ward 11, E.D. 245, stamped pg. 174, sheet 5A, line 27, NARA Film T625-1047, National Archives, On-line at Ancestry.com.
  • [S1343] Freda Stein, 1900 U.S. Federal Census, Hudson Co., New Jersey, Jersey City ward 12, 4th Precinct, E.D. 170, stamped pg. 163, sheet 20A, line 31, NARA Film T623-980, National Archives, On-line at Ancestry.com.
  • [S1367] Frank Robert Eales & Amanda Stein, Marriage Certificate, 23 May 1907, Kings Co. Marriage Cert. No. 4519: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1605] Wooldridge, William Jr., Naturalization petition, Index to New England Naturalization Petitions, 1791-1906, M1299-15, Vol 204, Pg 194 NARA, Northeast Region,.
  • [S1606] William Wooldridge, 1861 English Census, Lewannick, Cornwall, Class: RG9; Piece: 1517; Folio: 58; Page: 2 FHL Microfilm 542824,.
  • [S1632] Fredrick & Ethel Jahnke, 1930 U.S. Federal Census, Essex County, Massachusetts, Rowley, E.D. 241, Stamped pg No. 55, sheet 14A, line 13, NARA Film T626-902, National Archives, On-line at Ancestry.com.
  • [S1633] Fredrick & Ethel Jahnke, 1920 U.S. Federal Census, Shawano County, Wisconsin, Mattoon, E.D.106, Stamped pg No. 4, sheet 4A, line 39, NARA Film T625-2016, National Archives, On-line at Ancestry.com.
  • [S1638] Reginald Wooldridge, WWI Draft Record, Middlesex County, MA Draft Board, On-line at Ancestry.com, FHL Roll Number: 1684684.
  • [S1639] Manifest, Steamship Lady Somers, 02 February 1933, for Reginald & Charlotte Wooldridge; Boston Passenger Lists 1917-1943; National Archives T938-385.
  • [S1640] Manifest, Steamship Oceana, 17 February 1911, for Reginald & Charlotte Wooldridge; New York Passenger Lists, 1820-1957; National Archives T715_1630.
  • [S1658] Maud Pearce, 1901 UK Census, Penryn, Cornwall, Class RG13, Piece 2229, Folio 61 Page 7 On-line at Ancestry.com,.
  • [S1669] Catherine L. Goodwin, Lowell Sun, Lowell, MA, 16 June 2011.
  • [S1711] Charlotte Catherine Woldridge, Death Register Rowley , Massachusetts, 1936, Page 62, 29 October 1904, On-line at Ancestry.com,.
  • [S1716] Manifest, Steamship Arragon, 01 March 1880, for William & Maria Wooldridge; New York Passenger Lists, 1820-1957; National Archives T715_1630.
  • [S1717] Death Notice, unknown newspaper title, Washington, District of Columbia, 1949.
  • [S1721] U.S. Naturalization Record Indexes, 1791-1992. Viewed 2012 Originally from On-line at Ancestry.com.
  • [S1736] Arthur Mitchell, "Arthur Mitchell mail", letter ( at Fort Collins, Colorado) to Mark Waldron.
  • [S1739] William J. Wooldridge entry, 1940 U.S. Census, Middlesex Co., MA, Pittsburgh, Allegheny, E.D. 69-377, page 9B, Microfilm Reel No. T627-3662, National Archives, On-line at Ancestry.com.
  • [S1740] William J. Wooldridge entry, 1900 U.S. Census, Essex Co., Massachusetts, Lynn Ward 4, Enumeration District 381; FHL microfilm 1240645, Page: 4A, Microfilm Reel No. T623-645, National Archives, On-line at Ancestry.com.
  • [S1742] William John Wooldridge, Grand Lodge of Masons Membership Card, 29 March 1906, on-line at newenglandancestors.org,.
  • [S1747] Massachusetts Birth Index, 1860-1970. Online at Ancestry.com. (viewed 2017).
  • [S1749] Massachusetts Death Index, 1970-2003. Online at Ancestry.com.
  • [S1759] John Wooldridge, 1871 English Census, Lewannick, Cornwall, Class: RG10; Piece: 2222; Folio: 64; Page: 29 FHL Microfilm 834869, On-line at Ancestry.com,.
  • [S1764] James Ure, Death Certificate New York County, New York Certificate No. 19446, 16 Sep 1940, Family History Library, Salt Lake City, Utah.
  • [S1777] George Daniell, Naturalization Petition, New York Common Pleas Court, Bundle 97, Record 115 (28 Aug 1850); NARA Film M1674-62 unknown repository, Varick Street, New York, New York.
  • [S1792] New Hampshire, Marriage and Divorce Records, 1659-1947. Online at Ancestry.com.
  • [S1801] Minnie Beig entry, 1915 New York State Census, New York Co., NY, E.D. No. 5, A.D. 24, pg. 20, Family History Library, On-line at Ancestry.com.
  • [S1807] Sebastian Loos entry, 1915 New York State Census, Kings Co., NY, E.D. No. 26, A.D. 20, pg. 13, Family History Library, On-line at Ancestry.com.
  • [S1808] Sebastian Loos entry, 1925 New York State Census, Queens County, Ridgewood Ward 2, E.D. No. 7, A.D. 6, pg. 29, Family History Library, On-line at Ancestry.com.
  • [S1824] James Edwards, 1900 U.S. Federal Census, Queens Co., New York, Ward 25, E.D. 676, sheet 2B, NARA Film T623-1149, National Archives, On-line at Ancestry.com.
  • [S1837] Thomas E Grist & Rosina P Campbell, Marriage Certificate, 30 Jun 1915, On-line at Ancestry.com,.
  • [S1838] Rosina Grist entry, 1940 U.S. Federal Census, Chicago, Cook, Illinois, E.D. 103-2447, sheet 4A, Microfilm No. T627-999, National Archives.
  • [S1849] U.S. Headstone Applications for Military Veterans, 1925-1963. Online at Ancestry.com. (2014).
  • [S1866] Online at MyHeritage.com. (2014).
  • [S1871] George Daniels entry, Civil War Draft Registration, On-line at Ancestry.com, 5th Ward, Kings Co., New York, June 1863.
  • [S1898] Benjamin Waldron, 1920 U.S. Federal Census, Brooklyn, Kings County, New York, E.D. 343, sheet 1B, NARA Film T625-1153, National Archives, On-line at Ancestry.com.
  • [S1900] Margerett Daniell, 1905 New York State Census, Kings Co., NY, Election Dist. 13, A.D. 29, page no. 28, On-line at Ancestry.com.
  • [S1911] Herman Stein, 1940 U.S. Federal Census, Broome County, New York, Enumeration District 4-148, sheet 4B, line 65, NARA Film T627-2504, National Archives, On-line at Ancestry.com.
  • [S1940] Anna M Darragh, 1940 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T627-2751.
  • [S1966] Fannie Gilroy, Death Record Queens Certificate No. 9565, 01 November 1948, FHL Film 2194894, On-line at FamilySearch.org,.
  • [S1967] Benjamin F. Waldron, 1915 New York State Census, Kings County, New York, (Election District 5; Assembly District 6; Page 21), On-line at Ancestry.com unknown repository address.
  • [S1969] New York, New York County Supreme Court Naturalization Petition Index, 1907-1924. Online at Ancestry.com.
  • [S1977] North Carolina Mariage Records, 1741-2011. Online at Ancestry.com. (viewed 2015).
  • [S1979] Australia Marriage Index, 1788-1950. Online at Ancestry.com. (viewed 2015).
  • [S1980] Australia Death Index, 1787-1985. Online at Ancestry.com. (viewed 2015).
  • [S1981] Joseph H. Pearce entry, 1881 English Census, St Maindee John, Monmouthshire, Wales, ED 44, schedule number 141, Piece 4961, Folio 38, Page 21 Ancestry.com,.
  • [S1983] William Wooldridge, 1851 English Census, Lewannick, Cornwall, Piece 1899, Folio 103, Page 17 on line at Ancestry.com,.
  • [S1986] Massachusetts Death Index, 1901-1980. Online at Ancestry.com.
  • [S1988] Herman Stein, 1900 U.S. Federal Census, Kings Co., New York, Brooklyn ward 17, E.D. 267, sheet 16B, line 99, NARA Film T623-1054, National Archives, On-line at Ancestry.com.
  • [S1989] Herman Stein, 1892 New York State Census, unknown repository address, On-line at Ancestry.com Microfilm reel 1930272.
  • [S2062] England, Select Births and Christenings, 1538-1975. Online at Ancestry.com.
  • [S2067] Massachusetts Marriage Records, 1840-1915. Online at Ancestry.com.
  • [S2077] New York, New York City Municipal Deaths, 1795-1949. Online at FamilySearch.org.
  • [S2095] Charles A Green, 1910 U.S. Federal Census, Worcester County, Massachusetts, E.D. 1773, Sheet 8B, Film No. T624-629, National Archives, On-line at Ancestry.com.
  • [S2096] Charles A Green, 1900 U.S. Federal Census, Worcester County, Massachusetts, E.D. 1645, Sheet 13B, Film No. T623-692, National Archives, On-line at Ancestry.com.
  • [S2098] Joseph Pearse, 1891 English Census, Holsworthy, Cornwall, England, Class RG12; Piece 1792, Folio 40, Page 14; FHL film 6096902 On-line at Ancestry.com,.
  • [S2112] Thomas Wooldridge, 1930 U.S. Federal Census, Suffolk County, Massachusetts, E.D. 424, Sheet 16A, Film No. T626-953, National Archives, On-line at Ancestry.com.
  • [S2116] Mark Wooldridge, Naturalization, U. S Circuit Court, Boston, Massachusetts Cert. No. 184-39 (27 March 1888); On-line at Ancestry.com.
  • [S2117] Mark Wooldridge entry; S.S. Missouri Passenger List, 16 May 1884; in microfilm; M237-23 (Washington, D.C.: National Archives & Record Administration). On-line at Ancestry.com.
  • [S2118] Mark Wooldridge, 1881 English Census, Lewannick, On-line at Ancestry.com,.
  • [S2120] England & Wales, FreeBMD Marriage Index, 1837-1915. Online at Ancestry.com. (viewed 2016).
  • [S2121] James Wooldridge, 1911 English Census, Launceston, Schedule No. 136 On-line at Ancestry.com,.
  • [S2124] England & Wales, Death Index, 1916-2007. Online at Ancestry.com. (viewed 2016).
  • [S2126] James Wooldridge, Naturalization, U. S Circuit Court, Boston, Massachusetts Cert. No. 184-39 (05 Mar 1890); On-line at Ancestry.com.
  • [S2127] James Wooldridge entry; S.S. Cephalonia Passenger List, 13 Sep 1890; in microfilm; M277-113 (Washington, D.C.: National Archives & Record Administration). On-line at Ancestry.com.
  • [S2128] James Wooldridge and Lizzie entry; S.S. Olivette Passenger List, 30 Jul 1894; in microfilm; T843-011 (Washington, D.C.: National Archives & Record Administration). On-line at Ancestry.com.
  • [S2129] England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1966. Online at Ancestry.com. (viewed 2016).
  • [S2135] Minnie Beig, 1905 New York State Census, New York County, New York, E.D. No. 26, A.D. 30, pg. 6, Family History Library, On-line at Ancestry.com.
  • [S2138] William John Woolridge, Death Certificate. Pittsburgh, Pennsylvania Certificate No. 32176, 6 April 1943,.
  • [S2146] Massachusetts State Vital Records, 1841-1920. Online at Familysearch.org.
  • [S2166] Benjamin Waldron, 1940 U.S. Federal Census, Brooklyn, Kings County, New York, E.D. 24-2668, A.D. 22, sheet 1B, NARA Film T627-2617, National Archives, On-line at Ancestry.com.
  • [S2199] John Wooldridge, 1910 U.S. Federal Census, Middlesex County, Massachusetts, Wakefield, E.D. 1033, Sheet 6B, T624-606.
  • [S2255] John A. Goodwin & Catherine L. Hill, Marriage Certificate, 22 December 1943, New Hanover, North Carolina:online at Ancestry.com,.
  • [S2268] Emma Pfeiffer, Death Certificate New York County, New York Cert. No. 33954, 02 Oct 1891, FHL Film 1322827,.
  • [S2269] Female Pfeiffer, Birth Register New York County, New York Register, V12, P85, 18 Aug 1863,.
  • [S2314] Ancestry.com message. Online at Ancestry.com.
  • [S2316] New York, Episcopal Diocese of New York Church Records, 1767-1970. Online at Ancestry.com. (viewed 2019).
  • [S2331] England & Wales, Civil Registration Marriage Index, 1837-1915. Online at Ancestry.com. (viewed 2020).
  • [S2332] England & Wales, Civil Registration Death Index, 1916-2007. Online at Ancestry.com. (viewed 2019).
  • [S2334] John Woolridge, Death Certificate. Wakefield, Massachusetts Cert. No. 350, 6 January 1915, On-line at Ancestry.com,.
  • [S2336] Massachusetts Death Records, 1841-1915. Online at Ancestry.com. (viewed 2019).
  • [S2341] New York, New York, Marriage License Indexes, 1907-2018. Online at Ancestry.com. (viewed 2019).
  • [S2400] Cook County, Illinois, Birth Certificates Index, 1871-1922. Online Ancestry.com. (viewed 2019).
  • [S2412] Great Britain, Births and Baptisms, 1571-1977. Viewed 2020 online at Familysearch.org.
  • [S2413] New York, County Marriages, 1847-1849; 1907-1936. Online Familysearch.org. (viewed 2020).
  • [S2445] New York, New York, Birth Index, 1891-1902. Online at Ancestry.com. (viewed 2020).
  • [S2447] James Tannahil Ure, Naturalization Petition, Petition Number 4958 Boston, Massachusetts (10 Apr 1912); Birth 17 Mar 1877, Liverpool England; Arrival 27 Aug 1899, Boston, Massachusetts; Spouse Gertrude; Witnesses: Joseph Hoyle, Joseph Brennan. On-line at Ancestry.com.
  • [S2455] Fulda Ship Manafast, 30 May 1890; in M237 -549, List No. 747 (n.p.: National Archives).,.
  • [S2456] England & Wales, Civil Registration Birth Index, 1837-1915. Online at Ancestry.com. (viewed 2020).
  • [S2469] 1871 England Census. Online at Ancestry.com.
  • [S2470] 1851 England Census. Online at Ancestry.com.
  • [S2471] New York, U.S., Spanish-American War Military and Naval Service Records, 1898-1902. Online at Ancestry.com. (viewed 2020).
  • [S2501] Newspapers.com Article. Online at Newspapers.com.
  • [S2502] Massachusetts Births, 1636-1924. Online at FamulySearch.org.
  • [S2503] Massachusetts Town and Vital Records, 1626-2001. Online at FamilySearch.org.
  • [S2510] Patricia Jane Petersen, The Globe and Mail, Toronto, Canada, Sep. 3 to Sep. 7, 2022, https://www.legacy.com/ca/obituaries/theglobeandmail/name/…