- [S120] Sandra Ault, Personal communication by e-mail, (Contact R Page for e-mail address) e-mail address , September 11, 2008.
- [S191] New Hampshire Patriot and State Gazette, Concord, New Hampshire Deaths, April 21, 1834, 3.


- [S243] Gerge H Paige Family Bible, Paige Family Bible (n.p.: n.pub., 1841); Jim Farmer, San Francisco. Hereinafter cited as Paige Family Bible.
- [S509] Benjamin Webb household, 1880 US Census, Letcher, Kentucky, population schedule, Whitesburg, Enumeration District 63, sheet 27, dwelling 252, family 256, National Archives micropublication T9-428, Dwonloaded from Ancestry.com May 2012.

- [S612] "Vital Records of Haverhill, Massachuestts to the end of the year 1849." Index and images. Available online at https://www.ancestry.com/search/collections/10055/; citing Vital records of Haverhill, Massachusetts to the end of the year 1849. Topsfield, Mass.: Topsfield Historical Society, 1910-1911.
- [S842] Nathaniel Root household, 1860 US Census, Tolland, Connecticut, population schedule, Coventry, sheet 12, dwelling 91, family 92, National Archives micropublication M653-80, Downloaded May 2013 from Ancestry.com.

- [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.

- [S1105] George H Paige household, 1900 US Census, Harrison, Ohio, population schedule, Monroe, Enumeration District 57, sheet 14A, dwelling 287, family 302, National Archives micropublication T623-1285, Downloaded September 2013 from Ancestry.com.

- [S1326] "MOLO Obituary Index." Database. Compiled by the MOLO Regional Library System. Available online at http://www.ohiofamilysearch.org.
- [S1400] Farmer's Cabinet, Amherst, NH Mortuary Notice, April 30, 1846, 3.


- [S1402] Minard Van Patten household, 1880 US Census, Berrien, Michigan, population schedule, Oronoko, Enumeration District 15, sheet 18, dwelling 194, family 184, National Archives micropublication T9-572.

- [S2123] "Massachusetts State Census, 1865." Index and images. Available online at https://www.ancestry.com/search/collections/9203/; citing Massachusetts. 1855–1865 Massachusetts State Census [microform]. New England Historic Genealogical Society, Boston, Massachusetts.
- [S2136] Lucius W Webb household, 1930 US Census, Kings, New York, population schedule, Brooklyn, Enumeration District 825, sheet 18B, dwelling 172, family 456, National Archives micropublication T626-1553.

- [S2137] Havens Overton household, 1900 US Census, Suffolk, New York, population schedule, Brookhaven, Enumeration District 750, sheet 4B, dwelling 98, family 99, National Archives micropublication T-623.

- [S2290] "Belfast, ME: Vital Records to 1892." Index and images. Available online at http://www.americanancestors.org; citing Johnson, Edward. Vital Records of Belfast Maine, to the year 1892. [Portland?] Published under the authority of the Maine Historical Society, 1917-1919.
- [S2557] Mattie Kincer, Death Certificate 153-24951 (December 29, 2953), State of Kentucky.

- [S2607] Orleans County Gazette, Irasburgh, Vermont Deaths, February 19, 1853.


- [S2618] Hartford Courant, Hartford Connecticut Mrs C L Brownell Dies; Active as Nurse, April 9, 1971, 4.

- [S2893] Lida Osborn household, 1930 US Census, Sedgwick, Kansas, population schedule, Wichita, Enumeration District 64, sheet 24B, dwelling 586, family 597, National Archives micropublication T626.

- [S2964] William Page household, 1860 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 951, dwelling 1, family 1, National Archives micropublication M653.

- [S2967] John Paige household, 1910 US Census, Coos, New Hampshire, population schedule, Carroll, Enumeration District 53, sheet 3B, dwelling 53, family 58, National Archives micropublication T624-861.

- [S2968] William Page household, 1850 US Census, Coos, New Hampshire, population schedule, Whitefield, sheet 112A, dwelling 78, family 83, National Archives micropublication M432-429.

- [S3179] "New York, New York City Municipal Deaths, 1795-1949." Database, compiled by The Church of Latter-day Saints. Available online at https://www.familysearch.org/search/collection/2240477.
- [S3992] "California, U.S., Biographical Collection: Responses to Vital Record Inquiries, 1822-1964." Index and images. Available online at https://www.ancestry.com/search/collections/2347/; citing Miscellaneous Card Indexes; Vital Statistics Index (1900–1951). Microfilm 734, reels 14–23. California State Library, California History Section, Sacramento, California.
- [S4304] John Paige household, 1920 US Census, Coos, New Hampshire, population schedule, Carroll, Enumeration District 34, sheet 4B, dwelling 2, family 2, National Archives micropublication T625-1007.
