• [S20] Margaret Spradley to Mark Waldron. Letter dated 18 Apr 1995, Maitland, FL 32751. (1995).
  • [S50] Bonnie Hare, "Raymond Hare-Bonnie Moyer Family Tree", supplied 02 Jun 1995 (510 N. Prospect St., North Wales, PA). This sheet lists the family relationships from her memory.. Hereinafter cited as "Hare - Moyer Family Tree."
  • [S56] Elizabeth Waldron, Death Certificate No. 13543, Kings Co., NY, 9 Aug 1891, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S57] Ezra Waldron, Death Certificate No. 5875, Kings Co., NY, 26 Mar 1901, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S116] 1875 New York State Census, On-line at Ancestry.com.
  • [S138] Ruth Alderman, Sarah Waldrom-Sebastion Loos Family Group Sheet, Sarah Waldron Family Information; supplied by Alderman, Rock Hill, SC, 05 Oct 1995. She provided additions to data previously provided by her mother, Margaret Spradley. In possession of Mark Waldron.
  • [S147] Elizabeth Lambert, Death Certificate New York Co. No. 21290, 25 Jun 1944, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S148] Elizabeth Both, Death Certificate New York Co. No. 34465, 28 Nov 1909, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S149] Ebenezer Waldron, Death Certificate Kings Co. No. 20724, 1 Jan 1893, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S154] Carl Moser, 1880 U.S. Census, Kings Co., NY, E.D. No. 220, pg. 19, Microfilm Reel No. T9-854, National Archives.
  • [S157] Carl Mosar, 1900 U.S. Census, Kings Co., NY, E.D. No. 502, pg. 33A, Microfilm Reel No. T623-1066, National Archives.
  • [S161] K. Moser, 1870 U.S. Census, Kings Co., NY, Ward No. 4, pg. 379 [indexed as K Moses], Microfilm Reel No. M593-947, National Archives.
  • [S162] Photo of Amelia Moser, Photo gives her name and birth and death years, in possession of Dottie Jones (Hicksville, Nassau County, New York).
  • [S167] Amelia Moser, 1920 U.S. Census, Kings Co., NY, E.D. No. 1297, Ward 28, pg. 10A, stamped page 12, Microfilm Reel No. T625-1177, National Archives, On-line at Ancestry.com.
  • [S178] Amelia M. Moser, Death Certificate Kings Co., NY No. 19879, 30 Sep 1943, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S182] John Kramer entry, 1920 U.S. Census, Kings Co., NY, Brooklyn, A.D. 13, E.D. No. 783, pg. 9A, Microfilm Reel No. T625-1164, National Archives.
  • [S194] Elizabeth Waldron, Birth Certificate Kings Co. NY No. 11615, 20 Dec 1889, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S197] Margareth Kramer, Death Certificate Kings Co., NY No. 25004, 22 Dec 1910, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S198] Lillie Waldron, Death Certificate Kings Co., NY No. 3308, 24 Feb 1892, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S201] Edwin Both, Death Certificate Kings Co., NY No. 7542, 29 Apr 1896, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S204] Walter Kramer, Death Certificate Richmond Co., NY No. 220, 6 Feb 1921, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S205] John J. Lambert, Death Certificate Kings Co., NY No. 13089, 1 Aug 1893, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S209] Amelia M. Moser, Letter to Mark Waldron, from Cypress Hills Cemetery, Brooklyn, New York; 17 April 1996.
  • [S210] Thomas Ure & Mary J. T. Robertson, Marriage certificate, 13 Sep 1983, Liverpool District, Lancaster County: General Register Office, London,.
  • [S215] Rudolph entry Brand, 1880 U.S. Federal Census, New York, E.D. 145, pg. 36, National Archives.
  • [S239] Moser Family Birth & Death List, prepared by possibly Amelia or Marie Moser, date unknown, The list is titled: "Births - Our Father and Mother", with Karl Moser noted as father, and Theresa Seeber as mother. In possession of Mark Waldron,.
  • [S245] William Cooper, Death record New York City Death Register July 1853 to June 1854, 1 Jan 1854, FHL Microfilm No. 447556, Family History Library, Salt Lake City, Utah.
  • [S254] William Cooper entry, 1850 U.S. Census, New York City, 14th Ward, p. 112, Microfilm Reel No. M432-551, National Archives.
  • [S259] Viola Waldron, Death Certificate Kings Co. No. 8539, 12 Apr 1922, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S315] Catherine Goodwin, Hill Ancestry Family Group Sheets, Hill and Related Families Group Sheets; supplied by Goodwin, Chelmsford, MA, photocopied by M. Waldron 1995. A loose leaf binder of about 100 group sheets. Some of the handwriting is difficult to read. Copy in possession of Mark Waldron.
  • [S323] Francis Hill entry, Birth Register, Town of Dracut Register of Births, Vol. 91, Page 84, No. 9., 1855, Massachusetts Archives at Columbia Point, 220 Morrissey Boulevard, Boston, Massachusetts.
  • [S328] Catherine E. Hill, Death Register 1895, (no page no.), No. 20, 11 Jan 1895, Town Clerk, Dracut, Middlesex County, Massachusetts.
  • [S338] New England Historic Genealogical Society, Vital Records of Arlington, Massachusetts, To The Year 1850, 1904),. Hereinafter cited as Vital Records of Arlington.
  • [S339] Frank Hill, Death Certificate 22 Nov 1943, New Hampshire Department of Health, Concord, Merrimack County, New Hampshire.
  • [S343] John R. Hill, Hill Genealogy Manuscript, 1997, provided by John R. Hill,.
  • [S364] Marriage Index, Massachusetts Marriage Index, 1633-1850, (Broderbund Software).
  • [S385] Francis Hill & Catherine McDonald, Marriage Register, 22 Jan 1883, Glengarry Co., Charlottenburgh Towhship, Vol. G, p. 439: FHL Microfilm No. 1869801, Family History Library, Salt Lake City, Utah.
  • [S393] Duncan McDonald, "McDonald, Duncan, Email, 19 May 1998", e-mail message - from e-mail address to Mark Waldron, Email dated 19 May 1998, giving information from St. Mary's church register.. Hereinafter cited as "Duncan McDonald email."
  • [S409] Hill-Peabody Dracut Marriage record transcript, Town Clerk, Dracut, Middlesex County, Massachusetts. Hereinafter cited as Hill-Peabody Marriage record transcript.
  • [S412] Marian Stoner, "Robert Scott-Mary Jane Young Descendant List", 03 February 2000 (Coatesville, PA). This sheet gives vital dates, but almost no locations. Copy in possession of Mark Waldron.. Hereinafter cited as "Robert Scott Descendant List."
  • [S415] Benjamin F. Waldron & Evelina Schuyler, Marriage Return, 8 Aug 1880, New York City Certificate No. 6123: FHL Film No. 1562444, Family History Library, Salt Lake City, Utah.
  • [S436] Obituary of Isaac Hill, Lowell Daily Courier, Lowell, Massachusetts (2 July 1881).
  • [S439] Joseph Spradley memorial card, received 14 Jan 2001, from Margaret Spradley, In possession of Mark Waldron,.
  • [S452] The Church of Jesus Christ of Latter-Day Saints, International Genealogical Index (TM), www.familysearch.org (c) 1999 last updated 22 March 1999, Family History Library,.
  • [S469] John Waldron entry, 1900 U.S. Census, Kings Co., NY, Entry ID: Ward 7, E.D. 70, pg. 17, Microfilm Reel No. T623-1046, National Archives.
  • [S496] Sharon Davis, "Davis, Sharon, Email to Mark Waldron", e-mail message - from e-mail address to Mark Waldron, Email dated 23 Dec 1997. Hereinafter cited as "Sharon Davis email."
  • [S515] Ray Moran Note in Christmas card to Mark Waldron. Dec 2000.
  • [S517] Agnes Ure, Birth Certificate West Derby & Toxteth Park District, Everton Sub-district, Lancaster County, issued 10 Aug 1983, General Register Office, London,.
  • [S526] New York, State and Federal Naturalization Records, 1794-1940. Online at Ancestry.com. (viewed 2016).
  • [S530] Mae Barton (wife of George Barton) Photograph ca. 1920s, Identified by William Hagerman in 1995 as the wife of George Barton, in possession of Elizabeth Waldron, Kings Park, NY (6 Jonquill Lane, Kings Park, Suffolk County, New York).
  • [S600] Benjamin Waldron entry, 1910 U. S. Federal Census, Queen Co., New York, Election Dist. #14, AD#4, Enum. Dist. 1268, p. 17A, line 15, Microfilm reel No., National Archives, On-line at Ancestry.com.
  • [S709] Rosa Kramer, Death Certificate Kings County Cert. No. 13410, 28 July 1896, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S747] Joseph Daniels, 19 June 1860 US Census, New York Co., NY, 8th Ward, p. 94-95, NARA Film M653-794, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S755] Bertha Emma Waldron, Queens Co. Death Cert. No. 1300, FHL Film No. 2169601, 22 Feb 1928, Family History Library, Salt Lake City, Utah.
  • [S802] Francis I. Hill, 1870 U. S. Federal Census, Middlesex County, Lowell, Pg. 528C, NARA Film No. T9-0545, FHL Film No. 1254545, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S803] Isaac (indexed by FamilySearch.com as Saul) Hill, 1880 US Federal Census, Dracut, Middlesex County, p. 212A, NARA Film No. T9-0538, FHL Film No. 1254538, National Archives, On-line at FamilySearch.org.
  • [S814] Robert S. Scott, 1870 U.S. Census, Chester Co., PA, Valley Township, District 166, pg. 41, Microfilm reel M593-1325, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S815] Elizabeth Zipfel, 1880 US Census, New York Co., NY, p. 183A, NARA Film T9-0899, National Archives, On-line at FamilySearch.org.
  • [S816] Joseph Kraemer, 1880 US Census, Kings Co., NY, p. 353A, NARA Film T9-0850, National Archives, On-line at FamilySearch.org.
  • [S826] Thomas W. Baldwin, Vital Records of Reading Massachusetts To The Year 1850),. Hereinafter cited as Reading Vital Records.
  • [S828] Robert Hope, 1850 U.S. Federal Census, Sadsbury Township, Chester Co., PA, Page No. 315, Dwelling #229, Family # 239, NARA Film M432-766, National Archives & Records Administration, On-line at Ancestry.com.
  • [S836] John Kramer, Death Certificate Queens Co. Death Cert. No. 521, 14 Jan 1944, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S843] Harriet H. Robinson, "Nicholas Browne Of Reading And Some Of His Descendants",New England Historic Genealogical Society Register Vol. 44 (July 1890) 281-285.
  • [S845] Margaret Spradley (Clermont, Florida), interview by Mark Waldron, various dates Telephone interviews.
  • [S850] Herman entry Strodthoff, 1920 U.S. Federal Census, Queens Co., NY, E.D. 370, p. 236, Sheet 21A, Microfilm reel No. T625-1235, National Archives.
  • [S852] Frank I. Hill, 1910 US Census, Merrimack Co., NH, Warner village, E.D. 229, pg. 165, sheet 9A, line 5, NARA Film T624-865, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S858] Frank I. Hill, 1920 U.S. Federal Census, Merrimack Co., NH, Warner village, E.D. 229, pg. 165, sheet 9B, line 56, NARA Film T625-865, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S859] Elizabeth Brand, 1900 U.S. Census, Massachusetts, Kings County, NY, Ward 15, E.D. 220, Sheet 16B, Page 114, Line 94, NARA Film No. T623-1053, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S860] Louisa Kramer, Birth Certificate Kings Co. Birth Cert. No. 19298, 7 Dec 1895, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S876] Catherine McDonald, 1880 US Census, Middlesex Co., MA, Lowell, pg. 162B, NARA Film T9-0544, National Archives, On-line at FamilySearch.org.
  • [S902] St. Mary's Parish Secretary (Garry O'Connell) letter to Mark Waldron. 09 February 2006 P.O. Box 28, Williamstown, Ontario K0C 2J0. Kings Park, Suffolk County, New York.
  • [S945] William J. Weigele & Elizabeth L. Kramer, Marriage Certificate, 2 November 1919, Kings Co. Marriage Cert. No. 13502: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S948] Alexander McDonald, 1871 Canada Census, Schedule No. 1 - Nominal Return of the Living, Township of Charlottenburgh, Glengarry Co., Ontario, Sub-District A, Division 2, District 74, pg.47, sheet 5, FHL Film No. 0349189, Library and Archives of Canada, Family History Library.
  • [S967] Elizabeth Weber, Death Certificate Kings Co., New York, Certificate No. 1014, 9 January 1929, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S968] Sarah Elizabeth McDonnell, Death Certificate Kings Co., New York, Certificate No. 15779, 13 August 1913, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S977] Benjamin Waldron, 1900 US Census, Kings County, 25th Ward, E.D. 440, sheet 29, Stamped Page 110A, NARA Film T623-1063, National Archives, On-line at Ancestry.com.
  • [S980] Henry Lambert, 1930 US Census, Kings County, A.D. 5, sheet 19A, NARA Film T626-1609, National Archives, On-line at Ancestry.com.
  • [S982] Alfred Weber, 1920 U.S. Federal Census, Kings County, Ward 28, Sheet 10A, stamped page 120, line 33-37, NARA Film T625-1177, National Archives, On-line at Ancestry.com.
  • [S993] Francis Isaac Hill and others to Catherine MacDonald, Quit Claim Deed, West 1/2 Lot No. 12, 2nd Concession, Glengarry County, Ontario, Instrument No. 13665: Williamstown, Glengarry County, Ontario, Canada.
  • [S994] Alexander MacDonald, Glengarry County (Ontario, Canada) Deed Book 1, page 231, Lot No. 12, 1 Concession or 2nd Range from River Aux Raisin, Instrument No. 3062, Will dated 16 Nov 1861,.
  • [S1003] Alexander McDonald, 1861 Canada Census, Schedule No. 1 - Personal Census, Township of Charlottenburgh, Glengarry Co., Ontario, Enumeration District 5, pg.57, FHL Film No. 0349266, Library and Archives of Canada, Family History Library.
  • [S1012] Grace Waldron, Birth Certificate Kings Co. No. 10836, 29 July 1898, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1013] Elizabeth Both, Death Certificate Queens Co., New York, Certificate No. 6133, 16 October 1930, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1014] Jesse Schuyler Waldron, Birth Certificate Kings Co. No. 1021, 07 Jan 1886, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1017] Charles Waldron, Birth Certificate Kings Co. No. 7418, 26 July 1888, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1050] Jane Gray, "Jane (Spradley) Gray emails", e-mail message - from e-mail address (at Clermont, Florida) to Mark Waldron. Hereinafter cited as "JaneGray email."
  • [S1057] Karl Moser, Death Certificate Kings Co., New York, Certificate No. 2248, 30 January 1906, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1058] J. Knerian & Amalia Moser, Marriage Certificate, 26 March 1889, Kings Co. Marriage Cert. No. 1830:FHL Film No. 1544422, Family History Library, Salt Lake City, Utah.
  • [S1059] Henry A. Lambert, Death Certificate Kings Co., New York, Certificate No. 7493, 30 March 1932, FHL Film No. 2069920, Family History Library, Salt Lake City, Utah.
  • [S1116] Alfred Weber, 1930 U.S. Federal Census, Kings County, NY, E.D. 419, sheet 13B, line 83, NARA Film T626-1535, National Archives, On-line at Ancestry.com.
  • [S1121] Rebecca Scott, 1880 U.S. Federal Census, Chester Co., PA, Coatesville, E.D. 76, Page 7, stamped sheet 114, NARA film No. T9-1115, National Archives, On-line at Ancestry.com.
  • [S1123] Robert S. Scott, 1900 U.S. Federal Census, Chester Co., Pennsylvania, Coatesville, E.D. 110, Sheet No. 1A, stamped pg 160, NARA Film T623-1393, National Archives, On-line at Ancestry.com.
  • [S1124] Robert S. Scott, 1860 U.S. Federal Census, Chester Co., PA, Valley Township, Coatesville Post Office, pg. 38, stamped page 558, NARA film No. M653-1094, National Archives, On-line at Ancestry.com.
  • [S1125] Robert S. Scott, 1880 U.S. Federal Census, Chester Co., PA, Valley Township, E.D. 75, pg. 25, stamped page 108A, NARA film No. T9-1114, National Archives, On-line at Ancestry.com.
  • [S1131] Kathy Ribik, "Henry Tricker email from Kathy Ribik", e-mail message - from e-mail address to Mark Waldron. Hereinafter cited as "Henry Tricker email."
  • [S1133] Manifest, S. S. St. Louis, 19 April 1902, for Henry Tricker (age 50); Digital image from Ancestry.com; Records of the U.S. Customs Service; Record Group 36; National Archives Film No. T715-270, Page 142, Line 27.
  • [S1139] Part of article with photo of 3 generations of Scott's, p. 13, U. S. Steel Magazine (1949), In possession of Mark Waldron.
  • [S1148] Benjamin F. Waldron, Birth Certificate Queens Co., New York, Certificate No. 2550, 08 November 1902, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1149] Anne Tricker, Death Certificate Kings Co., New York, Certificate No. 15332, 30 December 1885, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1152] Isabelle Moser, Death Certificate Kings Co., New York, Certificate No. 4097, 20 February 1948, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1161] Molten R. Sample, 1860 U.S. Federal Census, Lancaster Co., PA, Leacock Township, Enterprise Post Office, pg. 49, stamped page 610, NARA film No. M653-1121, National Archives, On-line at Ancestry.com.
  • [S1235] Rudolph Brand, Probate Packet dated 02 May 1889, Kings County New York Surrogate's Court, Copy in possession of Mark Waldron, Kings Park, Suffolk County, New York.
  • [S1236] Michael entry Brand, 1880 U.S. Census, Kings Co., NY, E.D. 145, 16th Ward, p. 190A, Microfilm reel T9-850, National Archives.
  • [S1244] Lutheran (All Faiths) Cemetery letters to Margaret Beig. 11 July 2008 Middle Village, NY. Copy in possession of Mark Waldron (2008).
  • [S1248] Michael Brand, Death Certificate Kings Co., New York, Certificate No. 4996, 26 May 1884, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1263] Frank I. Hill, 1930 U.S. Federal Census, Merrimack Co., NH, Warner township, E.D. 54, stamped pg. 72, sheet 6A, line 48, NARA Film T626-1305, National Archives, On-line at Ancestry.com.
  • [S1265] Lucinda Hill, 1850 U.S. Federal Census, Middlesex Co., MA, Dracut, pg. 298, line 12, NARA Film M432-322, National Archives, On-line at Ancestry.com.
  • [S1271] Sebastian Loos, Death Certificate Kings Co., New York, Certificate No. 2425, 02 February 1942, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1346] birthdetails.com Web Site. Online at www.birthdetails.com.
  • [S1358] "German Enemy Aliens" list, The Herald, New York City, New York (December 4th through 7th, 1917), The names and addresses of all German males from New York City who were not citizens were printed in a series of articles in "The Herald.", on line at: http://www.theggg.org
  • [S1392] Charles [Karl] entry Moser, 1892 New York State Census, Kings Co., NY, Election Dist.19, Ward 21, page no. 8, (FHL Film No. 1930240), On-line at FamilySearch.org.
  • [S1393] Alfred entry Weber, 1892 New York State Census, Kings Co., NY, Election Dist. 38, Ward 18, page no. 27, (FHL Film No. 1930238), On-line at FamilySearch.org.
  • [S1403] Lucius Bush entry, 1920 U.S. Federal Census, Hudson Co., New Jersey, Jersey City Ward 9, E.D. 213, stamped pg.171, sheet 7A, line 46, NARA Film T625-1046, National Archives, On-line at Ancestry.com.
  • [S1408] Louis Kramer, Death Certificate Kings Co. Cert. No. 1429, 27 January 1898, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1411] John Waldron entry, 1892 New York State Census, Kings Co., NY, Election Dist. 3, Ward 20, page no. 9, (FHL Film No. 1930239), On-line at FamilySearch.org.
  • [S1412] Lucius M. Bush & Ethel Waldron, Marriage Certificate, 13 December 1911, Kings Co. Marriage Cert. No. 12792: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1413] Edwin H. Spence & Edna E. Waldron, Marriage Certificate, 23 November 1909, Kings Co. Marriage Cert. No. 9944: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1414] Edwin H. Spence, 1930 U.S. Federal Census, Westchester Co., NY, White Plains, E.D. 366, stamped pg. 163, sheet 13A, line 5, NARA Film T626-1666, National Archives, On-line at Ancestry.com.
  • [S1415] Lucius M. Bush, 1930 U.S. Federal Census, Westchester Co., NY, Pelham, E.D. 312, stamped pg. 72, sheet 5A, line 40, NARA Film T626-1664, National Archives, On-line at Ancestry.com.
  • [S1416] Manifest, S. S. Morro Castle, 08 December 1920, for Edwin & Edna (Waldron) Spence; New York Passenger Lists, 1820-1957 [database on-line]; Ancestry.com National Archives film T715-2887, Line 24; Page number 308.
  • [S1421] Edwin H. Spence, 1920 U.S. Federal Census, Rockland Co., NY, Ramapo, E.D. 366, stamped pg. 151, sheet 8B, line 62, NARA Film T625-1259, National Archives, On-line at Ancestry.com.
  • [S1424] William Weigele, 1930 U.S. Federal Census, Kings Co., New York, Brooklyn, E.D. 415, Sheet No. 4A, Stamped pg. 220, Line 11, NARA Film T626-1535, National Archives.
  • [S1449] Andrew William entry, 1920 U.S. Federal Census, unknown repository address, On-line at Ancestry.com Microfilm reel T625-1237.
  • [S1452] J.D. & Charles Waldron, 1860 U.S. Federal Census, Carroll Co., Indiana, Monroe Township, Camden P. O., pg. 75, stamped page 421, line 35, NARA Film M653-246, National Archives, On-line at Ancestry.com.
  • [S1469] Isaac Hill, 1860 U.S. Federal Census, Middlesex Co., MA, Dracut, pg. 759, line 25, NARA Film M653-506, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1473] Thomas M. & Sarah E. Donnell entry, 1892 New York State Census, Kings Co., NY, Election Dist. 8, Ward 5, page no. 12, (FHL Film No. 1930227), On-line at FamilySearch.org.
  • [S1474] Thos. McDonald, 1880 U.S. Federal Census, Kings County, New York, (Family History Film: 1254842) E.D. 31, p. 13, Page: 115A, Microfilm reel T9-842, National Archives, On-line at Ancestry.com.
  • [S1475] Thomas McDonnell, 1910 U.S. Federal Census, Kings Co., New York, Brookyn Ward 8, E.D. 139, stamped pg.102, Sheet 12B, Line 79, NARA Film T624-958, National Archives, http://www.heritagequestonline.com/prod/genealogy/
  • [S1490] The Evergreens Cemetery Web Site Burial Records. Online at http://www.theevergreenscemetery.com/records/. (2010).
  • [S1501] Albert J. Lambert, Death Certificate Queens Co., New York, Certificate No. 5135, 20 August 1928, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1505] Catherine Tutor and Peter Bernhard, Marriage Certificate, 22 May 1886, "St. Matthews Church Marriage Register," Provided by Tom Feierabend,.
  • [S1524] Joseph Waldron, Town of Flatbush Record of Deaths 15 November 1893, FHL Film No. 1376362 Items 1-4, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1543] Sebastian Loos, 1900 U.S. Federal Census, New York Co., NY, Manhattan Ward 16, E.D. 682, stamped pg. 40, sheet 16A, line 15, NARA Film T623-1111, National Archives, On-line at Ancestry.com.
  • [S1546] Peter Bernhard & Catherine Tutor, Marriage Certificate, 22 May 1886, New York County Certificate No. 69319: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1547] Charles E. Moser & Isabelle Moore, Marriage Certificate, 21 August 1918, Queens Co. Marriage Cert. No. 1533: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1576] Civil War Soldiers and Sailors System, National Park Service. Online at http://www.itd.nps.gov/cwss/soldiers.cfm. (2010).
  • [S1587] Joseph Waldron, 1892 New York State Census, Kings Co., NY, Election Dist. 14, Ward 5, page no. 13, (FHL Film No. 1930227), On-line at FamilySearch.org.
  • [S1642] "Declaration For Widow's Pension", No. 597764; National Archives; 700 Penn. Ave. N. W., Washington, DC. Hereinafter cited as "Widow's Pension Applic."
  • [S1649] Elizabeth Lambert, 1910 U. S. Federal Census, Kings County, Brooklyn Ward 28, E.D. 908, stamped page 103, sheet 28B, line 84, NARA Film T624-982, National Archives, On-line at Ancestry.com.
  • [S1650] John J. Lambert, 1892 New York State Census, Kings Co., NY, Election Dist. 9, Ward 23, page no. ?, (FHL Film No. 1930242), On-line at FamilySearch.org.
  • [S1653] Sebastian Loos, 1910 U. S. Federal Census, Kings County, Brooklyn Ward 19, E.D. 446, stamped page 18, sheet 1B, line 71, NARA Film T624-968, National Archives, On-line at Ancestry.com.
  • [S1675] Carrie Waldron, 1905 U. S. Federal Census, Kings Co., New York, Brooklyn A.D. 4, E.D. 15, pg. 73, On-line at FamilySearch.org.
  • [S1720] "Post Return, Fort Wadsworth, New York Harbor", March 1871; On-line at Ancestry.com; unknown repository address.
  • [S1729] Charles Moser, 1910 U.S. Federal Census, Kings Co., New York, Ward 28, E.D. 873, Sheet 12B, Line 75, NARA Film T624-981, National Archives, On-line at Ancestry.com.
  • [S1730] Amelia Moser, 1940 U. S. Federal Census, Kings County, Kingss A.D. 4, E.D. 773, sheet 2A, line 14, On-line at Ancestry.com.
  • [S1738] U.S. Passport Applications, 1795-1925. Viewed 2012 Originally from On-line at Ancestry.com.
  • [S1752] Obituary, The Herald-Mail Company, Hagerstown, Maryland, July 21, 2011, 100 Summit Avenue
    P.O.Box 439
    21741-0439
    Phone: 301-733-5131
    Toll-Free: 800-626-6397.
  • [S1770] Warren Kingsley Smith & Ruth Louise Kramer, Marriage Certificate, 20 July 1935, Kings Co. Marriage Cert. No. 12083: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1779] Lain's Brooklyn Directory For The Year Ending May 1st, 1890 (Brooklyn, New York: Lain & Company, 1890) unknown repository. Hereinafter cited as Brooklyn 1890 City Directory.
  • [S1780] Herman entry Strodthoff, 1925 U.S. Federal Census, Queens Co., NY, Election District 44; Assembly District 5, Page 39, National Archives, On-line at Ancestry.com.
  • [S1781] Benjamin F. Waldron, 1915 New York State Census, Queens Co., NY, (Election District 24; Assembly District 4; Page 23), On-line at Ancestry.com unknown repository address.
  • [S1782] Raymond Hare obituary. Online at http://www.legacy.com/obituaries/thereporteronline/. (2014).
  • [S1794] Isaac Hill, 1870 U.S. Federal Census, Dracut, Middlesex, Massachusetts, Page 16B, Dwelling #255, Family #274, National Archives & Records Administration, On-line at Ancestry.com.
  • [S1800] Frank I. Hill, 1900 US Census, Middlesex Co., Massachusetts, Dracut, E.D. 739, pg. 105, sheet 8A, line 30, NARA Film T623-658, National Archives, On-line at Ancestry.com.
  • [S1805] Ethel Waldron, Birth Certificate Kings Co. No. 5310, 25 June 1888, New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1809] U.S. School Yearbooks. Richmond Hill High School, online at ancestry.com. (2014).
  • [S1812] North Carolina, County Marriages, 1762-1979 . Online at Familysearch.org. (viewed 2019).
  • [S1853] Alfred Weber & Elise Moser, Marriage Certificate, 29 December 1890, Kings County Certificate No. 5687: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1861] Herman Strodthoff & Evelina Waldron, Marriage Certificate, 01 September 1915, Queens County Certificate No. 1888: New York City Municipal Archives, 31 Chambers Street, New York, New York County, New York.
  • [S1899] Michael Brand, 1875 New York State Census, Kings County, New York, Ward 16, 5th Election District, page 27, On-line at Ancestry.com.
  • [S1920] Sebastian Loos entry, 1905 New York State Census, Kings County, New York, E.D. No. 20, A.D. 9, pg. 18, On-line at Ancestry.com.
  • [S1921] Peter Spradley, 1930 U.S. Federal Census, Camden County, Georgia, Tarboro Militia District 270, E.D. 8, sheet 1B, line 79, T626-342, National Archives, On-line at Ancestry.com.
  • [S1922] Peter Spradley, 1920 U.S. Federal Census, Charlton County, Georgia, Folkston, E.D. 55, sheet 8B, line 55, T625-238, National Archives, On-line at Ancestry.com.
  • [S1923] Peter Spradley, 1940 U.S. Federal Census, Camden County, Georgia, Tarboro Militia District 270, E.D. 20-8, sheet 11B, line 52, T627-646, National Archives, On-line at Ancestry.com.
  • [S1924] Georgia Death Index, 1919-1998. Online at Ancestry.com. (viewed 2019).
  • [S1925] Georgia Marriage Records From Select Counties, 1828-1978. Online at Ancestry.com. (viewed 2015).
  • [S1928] Peter Spradley, 1910 U.S. Federal Census, Camden County, Georgia, St Marys, E.D. 23, sheet 13A, stamped page 206, line 44, T624-171, National Archives, On-line at Ancestry.com.
  • [S1929] Peter Spradley, 1900 U.S. Federal Census, Camden County, Georgia, Tarboro, E.D. 13, sheet 20A, stamped page 183, line 11, T623-183, National Archives, On-line at Ancestry.com.
  • [S1930] Peter Spradley, 1885 Florida State Census, Hamilton County, Georgia, District 3, Family 116, line 20, M845, Roll 4, National Archives, On-line at Ancestry.com.
  • [S1931] Peter Spradley, 1880 U.S. Federal Census, Hamilton County, Georgia, White Springs and Belmont, E.D. 59, sheet 334A, stamped page 334, line 21, T9-128, National Archives, On-line at Ancestry.com.
  • [S1932] William Spradley, 1860 U.S. Federal Census, Clinch County, Georgia, Southern District (Magnolia), sheet 168, line 17, M653-117, National Archives, On-line at Ancestry.com.
  • [S1944] Carl Moser, 1905 New York State Census, Kings County, New York, A.D. 20, E.D. 31, page 17, On-line at Ancestry.com.
  • [S1957] Rebecca A (Sample) Scott, Death Certificate Chester County, PA Certificate No. 4952, 30 Jan 1933, On-line at Ancestry.com,.
  • [S1999] Death Notice, Orlando Sentinel, Orlando, Florida, July 7 to July 8, 2013.
  • [S2010] Cremation Record, Fresh Pond Crematory, Middle Village, Queens County, New York;, (Case #65026, Feb 5 1942, Cremation, Niche: Y).
  • [S2015] New York Passenger Arrival Lists (Ellis Island), 1892-1924. Online at familysearch.org.
  • [S2033] Charles A. Waldron & Isabella Baldwin, Marriage Return, 30 March 1879, Brooklyn Marriage Certificate No. 670:FHL Film No. 1543962, Family History Library, Salt Lake City, Utah.
  • [S2050] William T. Long, 1880 U.S. Federal Census, Chester County, Pennsylvania, Valley Township, page 29A, stamped page 110, NARA film No. T9-1115, National Archives, On-line at Ancestry.com.
  • [S2086] Marriages, 1538–1973. Online at Ancestry.com. (viewed 2018).
  • [S2088] Amelia Moser, 1930 U.S. Federal Census, Kings County, New York, E.D. No. 344, sheet 14B, Microfilm Reel No. T626-1504, National Archives, On-line at Ancestry.com.
  • [S2108] Ireland, Select Births and Baptisms, 1620-1911. Online at Ancestry.com. (viewed 2016).
  • [S2141] Ontario, Canada, Marriages, 1826-1938. Online at Ancestry.com.
  • [S2165] California Marriage Records from Select Counties, 1850-1941. Online at Ancestry.com. (2016).
  • [S2178] Sebastian Loos, Declaration of Intention, District Court, Eastern Distict, Declaration Number 5528 (2 Aug 1907); On-line at Ancestry.com.
  • [S2213] John Waldron & Carrie Spink, Marriage Record, 31 July 1885, Allen Street United Methodist Church, New York City, Vol 153-155: On-line at Ancestry.com,.
  • [S2244] Angelo J. Licato & Margaret Qualey, Marriage Certificate, 29 June 1935, Kings County, New York Cert. No. 6050:FHL Film 1684840,.
  • [S2247] Sebastian Loos & Delia Curley, Marriage Certificate, 10 September 1902, New York County, New York Cert. No. 18372:FHL Film 1570824,.
  • [S2248] Frank Rowan & Ella Bernard Benson, Marriage Certificate, 21 August 1895, New York County, New York Cert. No. 12582:FHL Film 1493186,.
  • [S2249] Sebastian Loos & Julia C. Hofner, Marriage Certificate, 24 August 1935, Kings County, New York Cert. No. 13822:FHL Film 1684841,.
  • [S2262] Charles Kramer & Frances Ley, Marriage Certificate, 22 Feb 1925, Kings County, New York Cert. No. 2733:FHL Film 1614643,.
  • [S2305] Marie Magdalena Moser, Death Certificate Kings County, New York Cert. No. 651, 05 Jan 1931, FHL Film 4007399,.
  • [S2306] Charles E Moser, Death Certificate Kings County, New York Cert. No. 15633, 24 Jul 1935, FHL Film 4179928,.
  • [S2307] Female Moser, Birth Certificate Kings County, New York Cert. No. 7274, 14 Aug 1880, FHL Film,.
  • [S2343] Baden, Germany, Lutheran Baptisms, Marriages, and Burials, 1783-1875. Online at Ancestry.com. (viewed 2019).
  • [S2348] Baden and Hesse Germany, Lutheran Baptisms, Marriages, and Burials, 1502-1985. Online at Ancestry.com.
  • [S2349] Germany, Select Births and Baptisms, 1558-1898. Online at Ancestry.com. (viewed 2019).
  • [S2350] Germany, Select Marriages, 1558-1929. Online at Ancestry.com. (viewed 2019).
  • [S2352] Germany Marriages, 1558-1929. Online at FamilySearh.org. (viewed 2019).
  • [S2354] Carl and Theresia Mosis entry; Saxonia Passenger List, 9 December 1865; at Ancestry.com (n.p.: n.pub.), Volume 373-7 I, VIII A 1 Band 019.
  • [S2382] Florida, County Marriages, 1830-1957. Online at FamilySearch.org. (2019).