• [S118] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for John P Woodbury; citing Boston, Massachusetts Death Certificate Vol 1910/13 P. 650 Cert No 5652, NEHGS.
  • [S131] The Coshocton Tribune, Coshocton, OH Mother of Local Man Succumbs at Dennsion, February 3, 1945, 1.
  • [S161] Maria J. Plumstead, Death Certificate 201 (January 25, 1908), State of Massachusetts.
  • [S397] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Marcia Eola Woodbury; citing Lynn, Massachusetts Birth Record Vol 51, P. 184, NEHGS.
  • [S781] Donald Wilson household, 1940 US Census, Morris, Kansas, population schedule, Fairfield, Enumeration District 64-12, sheet 1B, Address unknown dwelling, family 21, National Archives micropublication T627-1248.
  • [S964] Robert Wilson household, 1900 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 57, sheet 12B, dwelling 255, family 270, National Archives micropublication T623-1285, Downloaded August 2013 from Ancestry.com.
  • [S1875] Karen Marlene Quisenberry http://www.legacy.com/obituaries/timesheraldonline/…, Vallejo, California Karen Marlene Quisenberry,, September 22/23, 2009.
  • [S2043] Richmond Times-Dispatch, Richmond, VA Death Notices, December 14, 1985, 18.
  • [S2048] Fred J Andrews household, 1940 US Census, Otero, Colorado, population schedule, Manzanola, Enumeration District 45-33, sheet 5A, Address 2nd and Grand, family 104, Reported by Fred J Andrews, National Archives micropublication T627-473.
  • [S2059] Carl F Wyndham household, 1940 US Census, Los Angeles, California, population schedule, Los Angeles, Enumeration District 60-803, sheet 1B, Address 40 Grand Avenue, family 40, Reported by Carl F Wyndham, National Archives micropublication T627-391.
  • [S2278] James Woolsey household, 1850 US Census, Jefferson, New York, population schedule, Brownville, sheet 186, dwelling 154, family 155, National Archives micropublication M432-514.
  • [S2437] The Granite Monthly, July 1910 p.223-224, Concord, New Hampshire John Page Wodbury, July 1910, 223-224.
  • [S2441] The Boston Herald, Boston, Massachusetts Lawyer Dies in 84th Year, January 5, 1940, 29.
  • [S2443] The Boston Herald, Boston, Massachusetts Deaths, July 29, 1925, 10.
  • [S2445] The Boston Herald, Boston, Massachusetts Died, July 26, 1925, 29.
  • [S2488] Annetta Miller, Death Certificate 992 (FEbruary 2, 1953), State of Missouri.
  • [S2660] "US, Quaker Meeting Records, 1681-1935." Index and images. Available online at https://www.ancestry.com/search/collections/2189/; citing Swarthmore, Quaker Meeting Records. Friends Historical Library, Swarthmore College, Swarthmore, Pennsylvania.
  • [S2885] Joseph P Whittaker household, 1920 US Census, McPherson, Nebraska, population schedule, Worden, Enumeration District 204, sheet 6A, dwelling 57, family 57, National Archives micropublication T625-994.
  • [S3580] Ray Alonzo Young Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S3672] Harry V Yarger Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S3742] Eugene Victor Worsham Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S3930] The Daily Item 18 Jun 1910, Lynn, Massachusetts Death of John Page Wodbury, 18 June 1910, 18.
  • [S3937] Boston Globe, Bsoton, Massachusetts Woodbury Retires, January 14, 1911, 9.
  • [S4031] Obituary for Roger Lee Youmans, online at https://www.wassonfuneralhome.com/obituaries/Roger-Youmans/….
  • [S4107] BLM Land Patent for Thomas Wilson, Certificate number 316. Available online at https://glorecords.blm.gov.