• [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.
  • [S773] John Wilson, Death Certificate 64 382 (March 20, 1915), Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as Death Certificate.
  • [S781] Donald Wilson household, 1940 US Census, Morris, Kansas, population schedule, Fairfield, Enumeration District 64-12, sheet 1B, family 21, National Archives micropublication T627-1248.
  • [S1445] Draft Registration, US World War II Draft Registration Card, Record Group Number 147 (Washington, DC: NARA). Hereinafter cited as WWII Draft Card.
  • [S1448] Wyoming Post Hearald, Wyoming, Illinois La Paririe, May 11 1960.
  • [S1461] Donald O Wilson household, 1940 US Census, Douglas, Nebraska, population schedule, Omaha, Enumeration District 94-14, sheet 13A, Address 3714 N 17th St, family 355, Reported by Clara Wilson, National Archives micropublication T627-2269.
  • [S1462] Omaha World Hearld, Omaha, Nebraska Deaths and Funerals Wilson, Ralph, December 12, 1976, 22-D.
  • [S1875] Karen Marlene Quisenberry http://www.legacy.com/obituaries/timesheraldonline/…, Vallejo, California Karen Marlene Quisenberry,, September 22/23, 2009.
  • [S1993] "The Obituary Daily Times web site!." Available online at http://www.rootsweb.ancestry.com/~obituary/.
  • [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.
  • [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.
  • [S2838] Longview Daily News, Longview, Washington Obituaruries, February 15,m 1964, 3.
  • [S3669] John Samual Wilson 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.
  • [S4107] BLM Land Patent for Thomas Wilson, Certificate number 316. Available online at https://glorecords.blm.gov.
  • [S4122] John M. Ireland & Son Funeral Home and Chapel, https://www.johnirelandfuneralhome.com/obituary/… George Raymond Wilson, Jr, Sep 20, 2023.
  • [S4231] Annie Winsor household, 1900 US Census, Wabaunsee, Kansas, population schedule, Wilmington, Enumeration District 182, sheet 10, dwelling 233, family 234, National Archives micropublication T623.