• [S136] Frank J. Doherty, Settlers of the Beekman Patent, Dutchess County, New York: An Historical and Genealogical Study of all the 18th Century Settlers in the Patent, Vol. II - Abbot to Burtch (Pleasant Valley, New York: privately printed, 1993).
  • [S147] Marilyn E. Jacox, The Jacox and Burlingame Families of Central and Northern New York (Pittsburg, Pennsylvania: privately printed, 1959).
  • [S151] James N. Arnold, compiler, Vital Record of Rhode Island, 1636-1850 (Providence, Rhode Island: Narragansett Historical Publishing Co., 1891-1912).
  • [S152] Office of the State Comptroller, compiler, New York in the Revolution as Colony and State, Vol. 1 (Albany, New York: J. B. Lyon Company, Printers, 1904).
  • [S153] Daughters of the American Revolution, Located Graves of Soldiers and Patriots of the American Revolution 1977-1982 (Washington, DC: National Society of the Daughters of the American Revolution, 1982).
  • [S156] 1860 U.S. Census, Alba Sweetland household, Otsego, Allegan Co., Michigan, pp. 228,229 (stamped), pp. 36,37 (written), dwelling 289, family 268, NARA Series/Roll M653/535. From ancestry.com.
  • [S249] Edward I. Woodin, Funeral Card, Chappell Funeral Home, 2 December 1963. In possession of Charles Towne, Brecksville, Ohio.
  • [S298] Probate Records, Allegan Co., Michigan, File No. 13242; records for William Woodin. These are papers about the investigation and disposition of a delinquency charge for William Woodin. Photocopy in possession of Charles Towne, Brecksville, Ohio.
  • [S347] Herbert T. Johnson, compiler, State of Vermont, Roster of Soldiers in the War of 1812-14 (n.p.: n.pub., 1933).
  • [S352] G. E. Congdon, The Congdon Chronicle, Nos. 1-20 (Grafton, Vermont: privately printed, January 1921-1 October 1934). Most of the material in this source for the first two generations (i.e., Benjamin Congdon, born abt. 1650, and his children) was taken from Genealogical Dictionary of Rhode Island by J. O. Austin.
  • [S453] 1850 U.S. Census, Alba Sweetland household, Otsego, Allegan Co., Michigan, p. 39 (stamped), p. 78 (written), dwelling 609, family 641, NARA Series/Roll M432/346. From ancestry.com.
  • [S496] Nellie M. C. Beaman, "Abstracts of Providence Wills," Rhode Island Genealogical Register, Vol. 13 (1990), pp. 97-116.
  • [S497] Letter(s) from Dawn Patanian (Surrogate's Court of the State of New York, Schoharie, New York) to Ruth Towne, 18 March 1996. In possession of Charles Towne, Brecksville, Ohio. Includes a photocopy of p. 37 from the General Index to Registers of Estates - Schoharie County, N. Y., FHL Film 857179, Image 31.
  • [S693] World War I Draft Registration, Edward Ira Woodin, Allegan Co., Michigan. Image from U.S., World War I Draft Registration Cards, 1917-1918 (Provo, Utah: Ancestry.com Operations, Inc., 2005), online database at http://ancestry.com, FHL Film 1675114.
  • [S978] Mary Woodin, Death Certificate, No. 434, Registered No. 9 (9 October 1916), Michigan Department of Community Health, Vital Records Office, Lansing, Michigan. Information supplied by the attending physician E. E. Bronson. From Seeking Michigan (Lansing, Michigan: Michigan Historical Center), online database at http://seekingmichigan.org
  • [S1039] Elizabeth Sweetland Cemetery Marker, Mountain Home Cemetery, Otsego, Allegan Co., Michigan; photographed by Russ Holmes, 31 August 2009. Image from The Tombstone Transcription Project (USGenWeb Project), at http://www.usgwtombstones.org
  • [S1042] Robert and Betsey Wason Cemetery Marker, Mountain Home Cemetery, Otsego, Allegan Co., Michigan; photographed by Russ Holmes, 6 August 2009. Image from The Tombstone Transcription Project (USGenWeb Project), at http://www.usgwtombstones.org
  • [S1078] Ruby N. Woodin Cemetery Marker, Plummerville Cemetery, Allegan Co., Michigan; photographed by Chris Yoder, 1 May 2009. Image from findagrave.com, Mem. No. 36629194.
  • [S1087] Obituary, Edward Woodin, The Commercial Record, Saugatuck, Michigan, 30 November 1963, p. 1. Image from Saugatuck Area Obituaries (Saugatuck, Michigan: Saugatuck-Douglas History Center), at http://sdhistoricalsociety.net/research/SDHSWeb/ALLOBIT/…
  • [S1125] Philip Burlingham Cemetery Marker, Castleton Cemetery, Castleton-on-Hudson, Rensselaer Co., New York; photographed by Audrey Madison.
  • [S1126] Elizabeth Burlingham Cemetery Marker, Castleton Cemetery, Castleton-on-Hudson, Rensselaer Co., New York; photographed by Audrey Madison.
  • [S1127] Jeremiah Gage Cemetery Marker, Castleton Cemetery, Castleton-on-Hudson, Rensselaer Co., New York.
  • [S1128] Lydia Gage Cemetery Marker, Castleton Cemetery, Castleton-on-Hudson, Rensselaer Co., New York.
  • [S1332] 1850 U.S. Census, Caldwell Wason household, Otsego, Allegan Co., Michigan, p. 39 (stamped), p. 78 (written), dwelling 610, family 642, NARA Series/Roll M432/346. From ancestry.com.
  • [S1333] 1850 U.S. Census, Robert Wason household, Otsego, Allegan Co., Michigan, p. 39 (stamped), p. 78 (written), dwelling 608, family 640, NARA Series/Roll M432/346. From ancestry.com.
  • [S1358] 1870 U.S. Census, Johnson Wason household, Otsego Twp., Allegan Co., Michigan, p. 287 (stamped), p. 21 (written), dwelling 157, family 156, NARA Series/Roll M593/660. From ancestry.com.
  • [S1393] 1880 U.S. Census, John Goss household, Otsego, Allegan Co., Michigan, E.D. 24, p. 401 (stamped), p. 16 (written), dwelling 194, family 203, NARA Series/Roll T9/569. From ancestry.com.
  • [S1449] 1910 U.S. Census, Edward Woodin household, Ganges Twp., Allegan Co., Michigan, E.D. 11, p. 8 (stamped), p. 8B (written), dwelling 203, family 205, NARA Series/Roll T624/634. From ancestry.com.
  • [S1455] 1920 U.S. Census, Edward Woodin household, Ganges Twp., Allegan Co., Michigan, E.D. 14, p. 133 (stamped), p. 8B (written), dwelling 199, family 201, NARA Series/Roll T625/753. From ancestry.com.
  • [S1491] 1870 U.S. Census, Jacob Sturdevant household, Sheridan Twp., Calhoun Co., Michigan, p. 791 (stamped), p. 14 (written), dwelling 123, family 127, NARA Series/Roll M593/667. From ancestry.com.
  • [S2105] 1900 U.S. Census, Peter Creager household, Washington Twp., Whitley Co., Indiana, E.D. 120, p. 175 (stamped), p. 13A (written), dwelling 274, family 282, NARA Series/Roll T623/414. From ancestry.com.
  • [S2589] 1930 U.S. Census, Edward I. Woodin household, Ganges Twp., Allegan Co., Michigan, E.D. 3-13, p. 145 (stamped), p. 13A (written), dwelling 321, family 323, NARA Series/Roll T626/972. From ancestry.com.
  • [S4770] Michigan, U.S., Death Records, 1867-1952 (Provo, Utah: Ancestry.com Operations, Inc., 2015), online database at https://ancestry.com
  • [S5285] Ruby Woodin, Death Certificate, Register No. 6, Cert. No. 3 1597 (7 May 1925), Michigan Department of Community Health, Vital Records Office, Lansing, Michigan. Information supplied by her half-sister Florence Robertson, Grand Rapids, Michigan. From Seeking Michigan (Lansing, Michigan: Michigan Historical Center), online database at http://seekingmichigan.org
  • [S5288] 1900 U.S. Census, Andrew Robertson household, Casco Twp., Allegan Co., Michigan, E.D. 3, p. 176 (stamped), p. 3A (written), dwelling 56, family 56, NARA Series/Roll T623/698. From ancestry.com.
  • [S6079] 1800 U.S. Census, Philip Burlingham, Schoharie, Schoharie Co., New York, p. 1167 (written), line 11, NARA Series/Roll M32/26. From ancestry.com.
  • [S6156] Probate Records, Schoharie Co., New York, File No. 2, Case 1; records for Philip Burlingham. Photocopy in possession of Charles Towne, Brecksville, Ohio.
  • [S6157] 1790 U.S. Census, Phillip Burlingham, Washington, Dutchess Co., New York, p. 172 (written), line 1, NARA Series/Roll M637/6. From ancestry.com.
  • [S6158] New York, U.S., Tax Assessment Rolls of Real and Personal Estates, 1799-1804, online database, https://ancestry.com (Provo, Utah: Ancestry.com Operations, Inc., 2014).
  • [S6162] "Sheriff's Sale", The Poughkeepsie Journal, Poughkeepsie, New York, 6 October 1789, p. 3, col. 4. Image from GenealogyBank (Naples, Florida: NewsBank, Inc.), at https://genealogybank.com
  • [S6163] 1790 U.S. Census, Benjamin Burlingham, Washington, Dutchess Co., New York, p. 172 (written), line 15, NARA Series/Roll M637/6. From ancestry.com.
  • [S6164] 1790 U.S. Census, Pardon Burlingham, Washington, Dutchess Co., New York, p. 172 (written), line 16, NARA Series/Roll M637/6. From ancestry.com.
  • [S6165] 1790 U.S. Census, Samuel Burlingham, Washington, Dutchess Co., New York, p. 173 (written), line 44, NARA Series/Roll M637/6. From ancestry.com.
  • [S6170] Martha Taber, transcriber, Records of the First Baptist Church of Dover, Dutchess County, N. Y. (Dover, New York: First Baptist Church, 1915).
  • [S6172] John R. Bartlett, compiler, Census of the Inhabitants of the Colony of Rhode Island and Providence Plantations, Taken By Order of the General Assembly, in the Year 1774 (Providence, Rhode Island: Knowles, Anthony & Co., 1858).
  • [S6174] Letters Testamentary and of Administration, Dutchess Co., New York, Vol. 1, p. 93; records for Susanna Curtis. Online at FamilySearch, https://familysearch.org, New York Probate Records, 1629-1971 / Dutchess / Letters of administration and testamentary 1787-1865 vol 1-2, Image 76.
  • [S6175] Wills, Dutchess Co., New York, Vol. I, pp. 137-139; records for Susanna Curtis. Online at FamilySearch, https://familysearch.org, New York Probate Records, 1629-1971 / Dutchess / Wills 1831-1837 vol I-J, Images 101,102.
  • [S7825] Obituary, Johnson Wason, The Otsego Union, Otsego, Michigan, 18 April 1890, p. 5, col. 6. Image from Otsego Newspaper Archives (Otsego, Michigan: Otsego District Public Library), at http://www.archiveol.com/otsego/search
  • [S8373] Poughkeepsie Journal, Poughkeepsie, New York, 25 March 1799, p. 3, col. 4. Image from Newspapers.com (Provo, Utah: Ancestry.com Operations Inc.), at http://newspapers.com
  • [S9555] Field Horne, "The Journals of James Hodge, Gravestone Cutter of Albany, New York," Part 2, New England Historical and Genealogical Register, Vol. 176 (Fall 2022), pp. 418-431.