- [S757] Massachusetts: Vital Records, 1620-1850, online at americanancestors.org, 2001-2016.
- [S1070] Cleon K. and Virginia R. Plummer Cemetery Marker, Plummerville Cemetery, Allegan Co., Michigan; photographed by Charles Hancock and Chris Yoder, October 2008. Image from findagrave.com, Mem. No. 24442918.
- [S1994] James Taylor Dickinson and Samuel Dwight Partridge, Genealogies of the Lymans of Middlefield, of the Dickinsons of Montreal, and of the Partridges of Hatfield (Boston, Massachusetts: David Clapp & Son, 1865). According to the author, the information on the descendants of John Moseley and Mary Newberry in this genealogy was obtained from "scattered authorities," including "from Savage, from Stiles's Windsor, from Abbot's Genealogy of the Abbot Family." He especially credits information received in a letter from Rev. Henry Jones, who in turn credits Dr. Emerson Davis of Westfield, Massachusetts.
- [S2232] 1920 U.S. Census, Andrew V. Plummer household, Ward 33, Chicago, Cook Co., Illinois, E.D. 2107, p. 79 (stamped), p. 3B (written), dwelling 51, family 64, NARA Series/Roll T625/353. From ancestry.com.
- [S2233] 1930 U.S. Census, John T. Foster household, Alhambra, Los Angeles Co., California, E.D. 19-1405, p. 98 (stamped), p. 1B (written), dwelling 26, family 26, NARA Series/Roll T626/173. From ancestry.com.
- [S2234] 1920 U.S. Census, Eugene J. Seely household, Ward 25, Chicago, Cook Co., Illinois, E.D. 1398, p. 101 (stamped), p. 18A (written), dwelling 135, family 500, NARA Series/Roll T625/341. From ancestry.com.
- [S2235] 1930 U.S. Census, Cleon K. Plummer household, Ward 50, Chicago, Cook Co., Illinois, E.D. 16-1951, p. 264 (stamped), p. 15B (written), dwelling 2E, family 399, NARA Series/Roll T626/496. From ancestry.com.
- [S2246] California, U.S., Voter Registrations, 1900-1968, online at ancestry.com, 2008.
- [S2247] World War I Draft Registration, Cleon K. Plummer, 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 1675113.
- [S2307] 1880 U.S. Census, Ransom Woodin household, Pawling, Dutchess Co., New York, E.D. 46, p. 324 (stamped), p. 13 (written), dwelling 126, family 136, NARA Series/Roll T9/824. From ancestry.com.
- [S2316] 1880 U.S. Census, Caroline Wooden household, Keya Paha Precinct, Holt Co., Nebraska, E.D. 148, p. 488 (stamped), p. 3 (written), dwelling 23, family 25, NARA Series/Roll T9/750. From ancestry.com.
- [S2323] New York Marriages, 1686-1980, online at familysearch.org.
- [S2325] Caroline Woodin Cemetery Marker, Mount Avon Cemetery, Oakland Co., Michigan; photographed by Maureen Keillor. Image from findagrave.com, Mem. No. 26836508.
- [S2328] Esther Woodin, Death Certificate, 10 November 1903, Macomb Co., Michigan, Cert. No. 11. Image from Michigan, U.S., Death Records, 1867-1952, ancestry.com, Certificates, 1897-1920 > 060: Leelanau-Midland, 1903 > Image 1147; Department of Community Health, Lansing, Michigan. Information supplied by Mrs. Hannah Kent, probably her daughter.
- [S2347] "New York, U.S., Civil War Muster Roll Abstracts, 1861-1900", Archive Collection 13775-83; New York State Archives, Albany, New York. Online at ancestry.com, New York, U.S., Civil War Muster Roll Abstracts, 1861-1900.
- [S2348] James H. Smith, History of Duchess County, New York, with Illustrations and Biographical Sketches of Some of Its Prominent Men and Pioneers (Syracuse, New York: D. Mason & Co., 1882).
- [S2389] William D. Mountain, "John W. and Olive (Brazee) Stone", from Ashtabula County Genealogical Society, compiler, Ashtabula County History, Then and Now, pp. 508,509 (Jefferson, Ohio: Ohio Genealogical Society, Ashtabula County Chapter, 1985).
- [S2390] George Brazee, Death Certificate, 3 January 1925, Portage Co., Ohio, File No. 4854. Image from Ohio, Deaths, 1908-1953, familysearch.org, FHL Film 1992613, Image 2084; Ohio Historical Society, Columbus, Ohio. Information supplied by his nephew Robert Fletcher.
- [S2400] Vesta Burr, Death Certificate, 20 November 1921, Ashtabula Co., Ohio, File No. 60095. Image from Ohio, Deaths, 1908-1953, familysearch.org, FHL Film 1991749, Image 1144; Ohio Historical Society, Columbus, Ohio. Information supplied by her husband R. H. Burr.
- [S2452] Jervis T. and Esther M. Sweet Cemetery Marker, City of Waterloo Cemetery, Jefferson Co., Wisconsin; photo added by Dale. Image from findagrave.com, Mem. No. 6525198.
- [S2461] 1880 U.S. Census, Robert Wooden household, Beekman, Dutchess Co., New York, E.D. 30, p. 37 (stamped), p. 14 (written), dwelling 127, family 136, NARA Series/Roll T9/824. From ancestry.com.
- [S2467] 1870 U.S. Census, William H. Wright Jr. household, Beekman, Dutchess Co., New York, p. 38 (stamped), p. 8 (written), dwelling 58, family 61, NARA Series/Roll M593/925. From ancestry.com.
- [S2468] 1880 U.S. Census, William Wright household, Dover Plains, Dutchess Co., New York, E.D. 32, p. 72 (stamped), p. 13 (written), dwelling 91, family 132, NARA Series/Roll T9/824. From ancestry.com.
- [S2469] 1900 U.S. Census, Julia A. Corbin household, Pawling, Dutchess Co., New York, E.D. 16, p. 12 (stamped), p. 12A (written), dwelling 213, family 241, NARA Series/Roll T623/1023. From ancestry.com.
- [S2470] 1900 U.S. Census, Robert Woodin household, Ward 6, Ann Arbor, Dutchess Co., Michigan, E. D. 30, pp. 113,114 (stamped), pp. 11B,12A (written), dwelling 167, family 192, NARA Series/Roll T623/746. From ancestry.com.
- [S2471] 1910 U.S. Census, Robert M. Woodin household, Ann Arbor Twp., Dutchess Co., Michigan, E.D. 123, p. 164 (stamped), p. 1A (written), dwelling 11, family 11, NARA Series/Roll T624/677. From ancestry.com.
- [S2472] 1920 U.S. Census, Robert M. Woodin household, Ann Arbor Twp., Dutchess Co., Michigan, E.D. 142, p. 211 (stamped), p. 5B (written), dwelling 120, family 122, NARA Series/Roll T625/799. From ancestry.com.
- [S2473] 1930 U.S. Census, Robert M. Woodin household, Ward 6, Ann Arbor, Dutchess Co., Michigan, E.D. 81-11, p. 74 (stamped), p. 7A (written), dwelling 175, family 213, NARA Series/Roll T626/1029. From ancestry.com.
- [S2477] 1892 State Census, William H. Wright household, Beekman, Dutchess Co., New York, E.D. 1, p. 5 (written), Film 565250, Image 332. From familysearch.org.
- [S2480] 1894 State Census, Robert Woodin household, Ann Arbor, Washtenaw Co., Michigan, p. 475 (written), family 54, Film 955810, Image 253. From familysearch.org.
- [S2481] 1870 U.S. Census, Cyrus Squires household, Roxbury, Lichhfield Co., Connecticut, p. 382 (stamped), p. 14 (written), dwelling 127, family 127, NARA Series/Roll M593/106. From ancestry.com.
- [S2482] 1880 U.S. Census, Cyrus C. Squire household, Roxbury, Lichhfield Co., Connecticut, E.D. 29, p. 524 (stamped), p. 1 (written), dwelling 4, family 4, NARA Series/Roll T9/101. From ancestry.com.
- [S2483] 1892 State Census, George Squires household, Pawling, Dutchess Co., New York, E.D. 1, p. 1 (written), Film 565250, Image 531. From familysearch.org.
- [S2485] 1900 U.S. Census, William M. Waite household, Pawling, Dutchess Co., New York, E.D. 16, p. 1 (stamped), p. 1B (written), dwelling 15, family 18, NARA Series/Roll T623/1023. From ancestry.com.
- [S2487] 1920 U.S. Census, William V. Woodin household, Pawling, Dutchess Co., New York, E.D. 29, p. 178 (stamped), p. 3A (written), dwelling 59, family 52, NARA Series/Roll T625/1097. From ancestry.com.
- [S2488] 1860 U.S. Census, Charles Gardiner household, Pawling, Dutchess Co., New York, p. 405 (stamped), p. 33 (written), dwelling 266, family 254, NARA Series/Roll M653/741. From ancestry.com.
- [S2489] 1880 U.S. Census, Coleman Woodin household, Pawling, Dutchess Co., New York, E.D. 46, p. 321 (stamped), p. 8 (written), dwelling 69, family 72, NARA Series/Roll T9/824. From ancestry.com.
- [S2490] 1892 State Census, Coleman D. Woodin household, Pawling, Dutchess Co., New York, E.D. 1, p. 1 (written), Film 565250, Image 531. From familysearch.org.
- [S2491] 1870 U.S. Census, Wooden Brant household, Pawling, Dutchess Co., New York, p. 411 (stamped), p. 39 (written), dwelling 326, family 339, NARA Series/Roll M593/926. From ancestry.com.
- [S2492] 1892 State Census, Ransom Woodin household, Pawling, Dutchess Co., New York, E.D. 2, p. 5 (written), Film 565250, Image 542. From familysearch.org.
- [S2493] 1870 U.S. Census, Solomon Wooden household, Pawling, Dutchess Co., New York, p. 399 (stamped), p. 15 (written), dwelling 125, family 127, NARA Series/Roll M593/926. From ancestry.com.
- [S2494] 1910 U.S. Census, Solomon Woodin household, Pawling, Dutchess Co., New York, E.D. 58, p. 44 (stamped), p. 12A (written), dwelling 205, family 231, NARA Series/Roll T624/937. From ancestry.com.
- [S2495] 1892 State Census, Solomon Woodin household, Pawling, Dutchess Co., New York, E.D. 1, p. 1 (written), Film 565250, Image 531. From familysearch.org.
- [S2496] Solomon M. Woodin and Alice J. Wilcox Cemetery Marker, Pawling Cemetery, Dutchess Co., New York; photographed by Linda Burton Kochanov. Image from findagrave.com, Mem. No. 51376604.
- [S3197] Obituary, Matilda A. Wright, Putnam County Courier, Cold Spring, New York, 27 March 1931. Transcript from findagrave.com, memorial for Matilda A. (Woodin) Wright (No. 93337520), created by Susan.
- [S8006] "Married", American Mercury, Hartford, Connecticut, 19 October 1819, p. 3, col. 2. Image from GenealogyBank.com.
- [S8008] Hiram Bingham I (Wikipedia, 5 December 2021), online at https://en.wikipedia.org/w/index.php. Accessed 28 December 2021.
- [S8009] Reuben H. Walworth, Hyde Genealogy; or the Descendants, in the Female as well as in the Male Lines, from William Hyde, of Norwich, With Their Places of Residence, and Dates of Births, Marriages, &c., and Other Particulars of Them and Their Families and Ancestry, Vol. II (Albany, New York: J. Munsell, 1864).
- [S8010] Obituary, Mrs. Sybil Bingham, New England Puritan, Boston, Massachusetts, 6 April 1848, p. 56, col. 1. Image from GenealogyBank.com.
- [S8012] Alfred M. Bingham, "Sybil's Bones, a Chronicle of the Three Hiram Binghams," Hawaiian Journal of History, Vol. 9 (1975), pp. 3-36.