- [S2024] Directory of Deceased American Physicians, 1804-1929, online at ancestry.com, 2004.
- [S2281] 1850 U.S. Census, John Millard household, Beekman, Dutchess Co., New York, p. 271 (stamped), p. 539 (written), dwelling 105, family 107, NARA Series/Roll M432/496. From ancestry.com.
- [S2282] 1860 U.S. Census, John Miller household, Union Vale, Dutchess Co., New York, p. 770 (stamped), p. 84 (written), dwelling 602, family 646, NARA Series/Roll M653/740. From ancestry.com.
- [S2283] 1870 U.S. Census, John Millard household, Beekman, Dutchess Co., New York, p. 47 (stamped), p. 25 (written), dwelling 178, family 200, NARA Series/Roll M593/925. From ancestry.com.
- [S2284] 1880 U.S. Census, John Millerd household, Beekman, Dutchess Co., New York, E.D. 30, p. 37 (stamped), p. 14 (written), dwelling 131, family 140, NARA Series/Roll T9/824. From ancestry.com.
- [S2292] 1870 U.S. Census, B. F. Woodin household, Oakland, Susquehanna Co., Pennsylvania, p. 487 (stamped), p. 5 (written), dwelling 30, family 32, NARA Series/Roll M593/1455. From ancestry.com.
- [S2293] 1880 U.S. Census, Benjamin Woodin household, Armada, Macomb Co., Michigan, E.D. 198, p. 286 (stamped), p. 23 (written), dwelling 252, family 260, NARA Series/Roll T9/592. From ancestry.com.
- [S2294] 1900 U.S. Census, Anna Kent household, Armada Twp., Macomb Co., Michigan, E.D. 49, p. 5 (stamped), p. 5B (written), dwelling 114, family 115, NARA Series/Roll T623/727. From ancestry.com.
- [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.
- [S2308] 1900 U.S. Census, Geo. W. Millard household, Torrington, Litchfield Co., Connecticut, E.D. 259, p. 173 (stamped), p. 19A (written), dwelling 409, family 419, NARA Series/Roll T623/141. 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.
- [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.
- [S2403] Edward M. Woodin, Death Certificate, 21 January 1909, Macomb Co., Michigan, Cert. No. 433. Image from Michiganology, michiganology.org, No. 679592; Archives of Michigan, Lansing, Michigan. Information supplied by L. C. Woodin, possibly his wife.
- [S2419] 1910 U.S. Census, William H. Smith household, Ward 10, New Haven, New Haven Co., Connecticut, E.D. 427, p. 91 (stamped), p. 3B (written), dwelling 60, family 86, NARA Series/Roll T624/140. From ancestry.com.
- [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.
- [S2462] 1870 U.S. Census, John Doughty household, Fishkill, Dutchess Co., New York, p. 191 (stamped), p. 15 (written), dwelling 42, family 101, NARA Series/Roll M593/925. From ancestry.com.
- [S2463] 1880 U.S. Census, John Doughty household, Matteawan, Dutchess Co., New York, E.D. 37, p. 155 (stamped), p. 18 (written), dwelling 123, family 173, NARA Series/Roll T9/824. From ancestry.com.
- [S2464] 1910 U.S. Census, Mary E. Smith household, Matteawan, Dutchess Co., New York, E.D. 46, p. 161 (stamped), p. 9A (written), dwelling 147, family 196, NARA Series/Roll T624/936. From ancestry.com.
- [S2465] 1920 U.S. Census, Elizabeth W. Doughty household, Ward 3, Beacon, Dutchess Co., New York, E.D. 7, p. 223 (stamped), p. 6B (written), dwelling 126, family 146, NARA Series/Roll T625/1097. From ancestry.com.
- [S2466] 1930 U.S. Census, Elizabeth W. Doughty household, Ward 3, Beacon, Dutchess Co., New York, E.D. 14-8, p. 87 (stamped), p. 6B (written), dwelling 123, family 157, NARA Series/Roll T626/1419. 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.
- [S2474] 1900 U.S. Census, John H. Doughty household, Matteawan, Dutchess Co., New York, E.D. 9, p. 181 (stamped), p. 11A (written), dwelling 208, family 240, NARA Series/Roll T623/1022. From ancestry.com.
- [S2476] 1892 State Census, John H. Doughty household, Fishkill, Dutchess Co., New York, E.D. 5, p. 10 (written), Film 565250, Image 425. From familysearch.org.
- [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.
- [S2478] Guy Carleton Bayley, An Historical Address Delivered before the Dutchess County Medical Society at its Centennial Meeting, at Vassar Institute, January 10th, 1906, with a Record of the Medical Profession of Dutchess County from 1740 to 1906 (Pokeepsie, New York: Enterprise Print, 1906).
- [S2479] Historical Data Systems, compiler, U.S., Civil War Soldier Records and Profiles, 1861-1865, online at https://ancestry.com, 2009.
- [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.
- [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.
- [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.
- [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.
- [S2686] Benjamin and Esther Woodin Cemetery Marker, Bruce Armada Cemetery, Macomb Co., Michigan. Image from findagrave.com, Mem. No. 8905702.
- [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.