• [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.
  • [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.
  • [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.
  • [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.
  • [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.
  • [S4511] Ernestine Dew White, Gend=ealogy of some of the secendants of Thomas Dew Colonial Virginia Pioneer Immigrant Together with Genealogical Records and biographical Sketches of Families in Virginia, Maryland, North Carolina, South Carolina, West Virginia and Tennessee (Greenville, South Carolina: Self Published, 1937). Hereinafter cited as Genealogy of Decendants of Thomas Dew.
  • [S4512] Robert Amistead Stweart, editor, The Researcher a Magazine of History & Genealogical Exchange (Unknown: Unknown, 1926-1927). Hereinafter cited as The Researcher.