- [S5725] 1920 U.S. Census, James W. Neal household, Norwalk Twp., Los Angeles Co., California, E.D. 494, p. 99 (stamped), p. 16B (written), dwelling 395, family 418, NARA Series/Roll T625/116. From ancestry.com.
- [S5735] Janet Wethy Foley, "Early Church Records: First Presbyterian Church, Albany, Albany County, N. Y. - Marriages," Early Settlers of New York State, Their Ancestors and Descendants, Vol. V, No. 1 (July 1938), pp. 195,196.
- [S5736] 1830 U.S. Census, Cynthia Montgomery, Pomfret, Chautauqua Co., New York, p. 407 (stamped), line 14, NARA Series/Roll M19/86. From ancestry.com.
- [S5740] 1870 U.S. Census, Elisha M. Myers household, Bloomsburg, Columbia Co., Pennsylvania, p. 47 (stamped), p. 39 (written), dwelling 313, family 323, NARA Series/Roll M593/1329. From ancestry.com.
- [S5742] 1900 U.S. Census, Seth Tobey household, Prec. 14, Los Angeles, Los Angeles Co., California, E.D. 15, p. 312 (stamped), p. 2A (written), dwelling 15, family 22, NARA Series/Roll T623/88. From ancestry.com.
- [S5743] 1910 U.S. Census, Andrew M. Fleming household, Prec. 106, Los Angeles, Los Angeles Co., California, E.D. 151, p. 33 (stamped), p. 3A (written), dwelling 42, family 72, NARA Series/Roll T624/82. From ancestry.com.
- [S5745] Pennsylvania and New Jersey, Church and Town Records, 1669-1999, online at ancestry.com, 2011.
- [S5747] Andrew M. Fleming and Mrs. Nellie C. Aldrich, Marriage Record, 22 April 1904, Los Angeles Co., California, p. 45. Image from California, County Marriages, 1849-1957, familysearch.org, FHL Film 2073999, Image 1055; Los Angeles County Recorder's Office, Norwalk, California.
- [S5748] Andrew M. Fleming, Death Certificate, 27 December 1920, New Castle Co., Delaware, Cert. No. 3254. Image from Delaware, U.S., Death Records, 1861-1933, ancestry.com, New Castle > 1920 > Image 2129; Public Archives, Dover, Delaware. Information supplied by Mrs. W. J. Webster, Wilmington, Delaware.
- [S5749] Obituary, Andrew Miles Fleming, "Candy Grandpa Dies, Aged 83", Bakersfield Morning Echo, Bakersfield, California, 28 December 1920, p. 5, col. 3. Image from NewspaperArchive.com.
- [S5770] Obituary, E. L. Myers, The Columbian, Bloomsburg, Pennsylvania, 2 July 1903, p. 1, col. 2. Image from GenealogyBank.com.
- [S5771] Jessie May Walton, Death Certificate, 27 October 1917, Sutter Co., California, State File No. 36148. Image from California, U.S., Death and Burial Records from Select Counties, 1873-1987, ancestry.com, Sutter County > Register of Deaths (1905 - 1921) > Image 300; State Archives, Sacramento, California. Information supplied by her husband Geo. Walton, Yuba City, California.
- [S5773] "Judson-Meyers", Los Angeles Herald, Los Angeles, California, 30 October 1898, p. 14, col. 1. Image from California Digital Newspaper Collection (Riverside, California: Center for Bibliographical Studies & Research, University of California), at http://cdnc.ucr.edu/cgi-bin/cdnc
- [S5776] Obituary, Edwin A. Aldrich, "Edwin A. Aldrich, Civil War Veteran, Passes Away - 84", Aitkin Independent Age, Aitkin, Minnesota, 26 January 1929. Transcript from findagrave.com, memorial for Edwin A. Aldrich (No. 132653730), created by Steve Carlson.
- [S5777] Therma Sheppard Peacock, Death Certificate, 14 April 1923, Columbia Co., Pennsylvania, File No. 45430. Image from Pennsylvania, U.S., Death Certificates, 1906-1972, ancestry.com, 1923 > 049501-052050 > Image 2102; Historical and Museum Commission, Harrisburg, Pennsylvania. Information supplied by Harry S. Barton, Bloomsburg, Pennsylvania.
- [S5778] Albert Eugene Fuller, Descendants of Edward and Mathew Fuller Of Plymouth Rock, Massachusetts, 1520-1924 (Madison, South Dakota: privately printed, 1924).
- [S5779] 1900 U.S. Census, Edwin A. Aldrich household, Madison, Lake Co., South Dakota, E.D. 216, p. 69 (stamped), p. 17B (written), dwelling 319, family 346, NARA Series/Roll T623/1551. From ancestry.com.
- [S5781] 1900 U.S. Census, William Hertz household, Berwick, Columbia Co., Pennsylvania, E.D. 6, p. 123 (stamped), p. 10A (written), dwelling 209, family 221, NARA Series/Roll T623/1398. From ancestry.com.
- [S5782] 1910 U.S. Census, Lillian Meyers household, Berwick, Columbia Co., Pennsylvania, E.D. 5, p. 68 (stamped), p. 9A (written), dwelling 204, family 213, NARA Series/Roll T624/1334. From ancestry.com.
- [S5783] 1930 U.S. Census, Lillian Myers household, San Francisco, San Francisco Co., California, E.D. 38-353, p. 52 (stamped), p. 12A (written), dwelling 98, family 399, NARA Series/Roll T626/208. From ancestry.com.
- [S5784] 1900 U.S. Census, George Walton household, Yuba Twp., Sutter Co., California, E.D. 122, p. 235 (stamped), p. 13A (written), dwelling 252, family 265, NARA Series/Roll T623/115. From ancestry.com.
- [S5785] 1910 U.S. Census, George Walton household, Yuba City, Sutter Co., California, E.D. 173, p. 252 (stamped), p. 15A (written), dwelling 285, family 296, NARA Series/Roll T624/107. From ancestry.com.
- [S5786] 1920 U.S. Census, George Walton household, Yuba Twp., Sutter Co., California, E.D. 169, p. 206 (stamped), p. 23B (written), NARA Series/Roll T625/152. From ancestry.com.
- [S5787] 1930 U.S. Census, George Walton household, Yuba Twp., Sutter Co., California, E.D. 51-14, p. 280 (stamped), p. 1A (written), dwelling 4, family 4, NARA Series/Roll T626/224. From ancestry.com.
- [S5788] Obituary, Jessie May Walton, "Mrs. Jessie Walton Dead in Yuba City", The Sacramento Union, Sacramento, California, 29 October 1917, p. 9, col. 2. Image from California Digital Newspaper Collection (Riverside, California: Center for Bibliographical Studies & Research, University of California), at http://cdnc.ucr.edu/cgi-bin/cdnc
- [S5789] 1900 U.S. Census, Carol Judson household, Ward 4, Los Angeles, Los Angeles Co., California, E.D. 39, p. 245 (stamped), p. 17A (written), dwelling 352, family 423, NARA Series/Roll T623/89. From ancestry.com.
- [S5790] 1910 U.S. Census, Elmer H. Kennedy household, Los Angeles, Los Angeles Co., California, E. D. 39, pp. 60,61 (stamped), pp. 17B,18A (written), dwelling 222, family 346, NARA Series/Roll T624/84. From ancestry.com.
- [S5791] 1920 U.S. Census, David H. Heyneman household, San Francisco, San Francisco Co., California, E.D. 178, p. 80 (stamped), p. 12A (written), dwelling 46, family 128, NARA Series/Roll T625/137. From ancestry.com.
- [S5792] 1930 U.S. Census, David Heyneman household, Manhattan, New York, E.D. 31-1166, p. 225 (stamped), p. 13A,13B (written), dwelling 13, family 291, NARA Series/Roll T626/1581. From ancestry.com.
- [S5793] 1940 U.S. Census, Myrtle Heyneman household, Manhattan, New York, E.D. 31-1992, p. 24335 (stamped), p. 6B (written), line(s) 65,66, NARA Series/Roll T627/2673. Informant was Myrtle Heyneman, head. From ancestry.com.
- [S5794] Carl DaLee Judson Cemetery Marker, Evergreen Cemetery, Los Angeles, Los Angeles Co., California; photograph uploaded by Shiver, 14 October 2003. Image from findagrave.com, Mem. No. 7926287.
- [S5803] 1880 U.S. Census, James McMasters household, West Union, Fayette Co., Iowa, E.D. 210, p. 223 (stamped), p. 20 (written), dwelling 16, family 18, NARA Series/Roll T9/340. From ancestry.com.
- [S5804] 1900 U.S. Census, Samuel L. McMasters household, West Union, Fayette Co., Iowa, E.D. 86, p. 285 (stamped), p. 6A (written), dwelling 131, family 134, NARA Series/Roll T623/432. From ancestry.com.
- [S5805] 1910 U.S. Census, Samuel McMasters household, Ward 1, West Union, Fayette Co., Iowa, E.D. 100, p. 34 (stamped), p. 4A (written), dwelling 93, family 85, NARA Series/Roll T624/402. From ancestry.com.
- [S5807] 1885 State Census, Samuel L. McMaster household, West Union, Fayette Co., Iowa, p. 417 (stamped), dwelling 366, family 387. From ancestry.com.
- [S5808] 1895 State Census, Samuel L. McMasters household, Ward 1, West Union, Fayette Co., Iowa, p. 410 (stamped), p. 8 (written), dwelling 60, family 57, Film 1020350, Image 825. From familysearch.org.
- [S5809] 1905 State Census, S. L. McMasters, Ward 1, West Union, Fayette Co., Iowa, card no. 464, Film 1430400, Image 4778. From familysearch.org.
- [S5810] 1905 State Census, Ella A. McMasters, Ward 1, West Union, Fayette Co., Iowa, card no. 465, Film 1430400, Image 5820. From familysearch.org.
- [S5813] "Fire Destroys S. L. M'Masters Home", The Fayette County Union, West Union, Iowa, 25 January 1917, p. 1, col. 5. Image from Digital Archives of the West Union Community Library (Cedar Rapids, Iowa: Advantage Companies), at http://westunion.advantage-preservation.com
- [S5818] Obituary, Samuel L. McMasters, "S. L. McMasters Died Saturday", The Fayette County Union, West Union, Iowa, 6 March 1924, p. 4, col. 2. Image from Digital Archives of the West Union Community Library (Cedar Rapids, Iowa: Advantage Companies), at http://westunion.advantage-preservation.com
- [S5888] "E. H. McMasters Goes To Decorah", West Union Argo-Gazette, West Union, Iowa, 8 December 1915, p. 5, col. 4. Image from Digital Archives of the West Union Community Library (Cedar Rapids, Iowa: Advantage Companies), at http://westunion.advantage-preservation.com
- [S5961] "From the Georgetown Gazette", The Mountain Democrat, Placerville, California, 27 October 1917, p. 3, col. 4. Image from NewspaperArchive.com.
- [S6075] 1820 U.S. Census, Cynthia Woods, Albany, Albany Co., New York, p. 137 (stamped), p. 211 (written), line 4, NARA Series/Roll M33/63. From ancestry.com.
- [S6076] Winifred Lovering Holman, Woods Notes: compiled for Mrs. Helen Mary (Stroebe) Clark, M.D., and Mrs. Fern Antoinette (Thatcher) Smith (Lexington, Massachusetts: privately printed, 1959).
- [S6083] "McMasters," E-mail from Gean McMasters to Charles Towne, 7 August 2017. The author Gean McMasters is the great-grandson of Samuel and Ella (Burlingham) McMasters.
- [S6153] Record of Deeds, Chautauqua Co., New York, Vol. 57, p. 482, 28 April 1852; FHL Film 478729, Image 524. Online at FamilySearch, https://familysearch.org
- [S6154] Record of Deeds, Chautauqua Co., New York, Vol. 92, pp. 528,529, 11 April 1861; FHL Film 478501, Image 582. Online at FamilySearch, https://familysearch.org
- [S6160] "Proceedings of the Board of Supervisors", The Fayette County Pioneer, West Union, Iowa, 21 October 1861, p. 2, col. 6. Image from Digital Archives of the West Union Community Library (Cedar Rapids, Iowa: Advantage Companies), at http://westunion.advantage-preservation.com
- [S6633] Carl De Lee Judson, Death Certificate, 23 June 1914, Los Angeles Co., California, State File No. 18100. Image from California, County Birth and Death Records, 1800-1994, familysearch.org, Digital Folder 5597645, Image 2178; State Archives, Sacramento, California. Information supplied by C. B. Judson.
- [S6634] Laura Sophia Burlingham, Death Certificate, 13 March 1923, Los Angeles Co., California, State File No. 12834. Image from California, County Birth and Death Records, 1800-1994, familysearch.org, Digital Folder 5587981, Image 45; State Archives, Sacramento, California. Information supplied by her son B. F. Burlingham, El Centro, California.