• [S33] Stephen M. Page, California Death Certificate 25-023543 (May 18, 1925), issued by State of California. (Photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S49] Moody Page, Birth Certificate (Dcember 22, 1807), Atkinson Historical Society, Atkinson, Rockingham, New Hampshire, USA.
  • [S117] "Mass Vital Records 1841-1910." Index with images. Available online at http://www.americanancestors.org, record for Myra P Woodbury; citing Lynn, Massachusetts Death Record Vol 391, P. 278, NEHGS.
  • [S194] Farmer's Cabinet, Amherst, NH Take Notice, August 8 1812, Page 4.
  • [S379] Ancestry Public Member Tree compiled by: funtraveling87, online http://ancestry.com/family-tree/tree/1502655/….
  • [S576] John P Woodbury household, 1860 US Census, Essex, Massachusetts, population schedule, Lynn, sheet 320, dwelling 2024, family 2740, National Archives micropublication M653-495, Downloaded from Ancestry.com July 2012.
  • [S825] Mat Plumstead household, 1870 US Census, Essex, Massachusetts, population schedule, Lynn Ward 6, sheet 11, dwelling 74, family 95, National Archives micropublication M593-610.
  • [S920] Sumner Rogers household, 1880 US Census, Middlesex, Massachusetts, population schedule, Maynard, Enumeration District 370, sheet 22, dwelling 160, family 188, National Archives micropublication T9-539, Downloaded August 2013 from Ancestry.com.
  • [S1099] George H Littlehale household, 1900 US Census, Merrimack, New Hampshire, population schedule, Sutton, Enumeration District 176, sheet 7A, dwelling 186, family 188, National Archives micropublication T623-949, Downloaded September 2013 from Ancestry.com.
  • [S1395] Caledonian, St Johnsbury, VT Deaths, September 11, 1852, 3.
  • [S1656] Willis S Rector household, 1930 US Census, Dundy, Nebraska, population schedule, Lutz, Enumeration District 10, sheet 2B, dwelling 34, family 34, National Archives micropublication T626-1280.
  • [S1761] "District of Columbia Deaths, 1874-1961." Index. Available online at http://familysearch.org; citing Health Department. District Records Center, Washington D.C.
  • [S1972] Unknown Newspaper Name, WI Death of Mrs Stowe, c May 30, 1894.
  • [S2013] Herbert Wood Kimball (compiler), Sons of the American Revolution- Massachusetts Society, Register of Members, 1916 (Boston, Massachusetts: Sons of the American Revolution, 1916). Hereinafter cited as Sons of the American Revolution- Mass Society, Register of Members, 1916.
  • [S2115] "New Hampshire, Compiled Census and Census Substitute Index 1790 - 1890." Index. Available online at https://www.ancestry.com/search/collections/3561/; citing Jackson, Ronald V., Accelerated Indexing Systems, comp.. New Hampshire Census, 1790-1890. Compiled and digitized by Mr. Jackson and AIS from microfilmed schedules of the U.S. Federal Decennial Census, territorial/state censuses, and/or census substitutes.
  • [S2268] "Massachusetts Soldiers and Sailors in the Revolutionary War." Index and images. Available online at https://www.ancestry.com/search/collections/7726/; citing Massachusetts. Secretary of the Commonwealth. Massachusetts Soldiers and Sailors of the Revolutionary War. Vol. 1-17. Boston, MA, USA: Wright & Potter Printing, 1896-1908.
  • [S2288] Abram P Morrell household, 1870 US Census, Washington, Vermont, population schedule, Montpelier, sheet 65, dwelling 443, family 535, National Archives micropublication M593-1626.
  • [S2436] John Woodbury household, 1850 US Census, Essex, Massachusetts, population schedule, Lynn, sheet 285B-286A, dwelling 843, family 1198, National Archives micropublication M432-311.
  • [S2518] "Illinois, Wills and Probate Records 1772 - 1999." Index and images. Available online at https://www.ancestry.com/search/collections/9048/; citing Illinois County, District and Probate Courts.
  • [S2912] "Maine, Marriage Index, 1670 - 1921." Index. Available online at https://www.ancestry.com/search/collections/61373/; citing Marriage Records. Maine Marriages. Various Maine County marriage collections.
  • [S2939] Priscilla Eastman household, 1880 US Census, Grafton, New Hampshire, population schedule, Landaff, Enumeration District 80, sheet 122A, dwelling 5, family 6, National Archives micropublication T9-764.
  • [S2952] "US, Revolutionary War Pensioners, 1801 - 1815 1818-1872." Index and images. Available online at https://www.ancestry.com/search/collections/1116/; citing Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury, 1818-1872. NARA microfilm publication T718. 23 rolls, Pension Payment Roll of Veterans of the Revolutionary War and the Regular Army and Navy, 3/1801 - 9/1815. NARA Microfilm Publication M1786.
  • [S3196] "Mary Jane Kivela Funeral Notice." Available online at https://www.sweethomefuneral.com/memorials/2020/06/….
  • [S3217] The Benkelman Chronicle, Benkelman, Nebraska Local and Personal, 23 March, 1900, 1.
  • [S4097] Moody Page, Probate Record for Moody Page No File Number, Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as Probate Record for Moody Page.