- [S365] William B. Towne, "Notes and Memoranda Relating to Persons of the Name of Towne," New England Historical and Genealogical Register, Vols. 20 and 21 (October 1866, January 1867, July 1867).
- [S388] Walter Goodwin Davis, The Ancestry of Lieut. Amos Towne 1737-1793 of Arundel (Kennebunkport), Maine (Portland, Maine: The Southworth Press, 1927).
- [S396] Walter Goodwin Davis, The Ancestry of Dudley Wildes, 1759-1820, of Topsfield, Massachusetts (Portland, Maine: The Anthoensen Press, 1959).
- [S498] Sybil Noyes, Charles Thornton Libby and Walter Goodwin Davis, Genealogical Dictionary of Maine and New Hampshire (Portland, Maine: n.pub., 1928-1939; reprint Baltimore, Maryland: Genealogical Publishing Co., 1972-1991).
- [S601] 1870 U.S. Census, Ira Town household, Berlin, Ionia Co., Michigan, p. 343 (stamped), p. 13 (written), dwelling 100, family 100, NARA Series/Roll M593/676. From ancestry.com.
- [S1161] 1880 U.S. Census, John Sickafoose household, Cleveland Twp., Whitley Co., Indiana, E.D. 100, p. 520 (stamped), p. 29 (written), dwelling 281, family 282, NARA Series/Roll T9/324. From ancestry.com.
- [S1175] 1850 U.S. Census, George Gable household, Monroe Twp., Darke Co., Ohio, p. 397 (stamped), p. 794 (written), dwelling 68, family 68, NARA Series/Roll M432/674. From ancestry.com.
- [S1179] Jeanette Brown, Whitley Co. Historian, Partial List of Whitley County's Military Servicemen (Columbia City, Indiana: Genealogical Society of Whitley County), online at http://whitleycountyin.org/wcmilt.htm
- [S1276] 1850 U.S. Census, John Sickafoose household, Whitley Co., Indiana, p. 481 (stamped), p. 961 (written), dwelling 406, family 418, NARA Series/Roll M432/181. From ancestry.com.
- [S2183] World War II Draft Card, Charles Blain Craig, Local Board 43, Lakewood, Cuyahoga Co., Ohio. Image from United States World War II Draft Registration Cards, 1942 (Salt Lake City, Utah: FamilySearch), online database at http://familysearch.org, Film 2372568, Images 431,432.
- [S2267] George Lincoln Burr, Narratives of the Witchcraft Cases, 1648-1706 (New York: Charles Scribner's Sons, 1914).
- [S2270] Richard Francis, Judge Sewall's Apology: The Salem Witch Trials and the Forming of an American Conscience (New York, New York: HarperCollins Publishers, 2005).
- [S2271] David C. Brown, A Guide To The Salem Witchcraft Hysteria Of 1692 (Washington Crossing, Pennsylvania: David Brown Book Company, 1984).
- [S2695] Sylvester and Almeda Williamson Cemetery Marker, Lakeside Cemetery, Larimer Co., Colorado. Image from findagrave.com, Mem. No. 42056669.
- [S3063] Knowlton's Rangers (Wikipedia, 25 February 2012), online at http://en.wikipedia.org/w/index.php. Accessed 25 July 2012.
- [S3107] Geauga County Genealogical Society, contributor, Memorial Cemetery Records, Sec. 1 (Geauga Co., Ohio: OHGenWeb Project, August 2001), online at http://files.usgwarchives.net/oh/geauga/cemeteries/burton/…
- [S3126] 1870 U.S. Census, H. S. Norton household, St. George, Benton Co., Minnesota, p. 219 (stamped), p. 1 (written), dwelling 4, family 4, NARA Series/Roll T132/1. From ancestry.com.
- [S3127] 1880 U.S. Census, Harvey S. Norton household, St. George, Benton Co., Minnesota, E.D. 70, p. 170 (stamped), p. 11 (written), dwelling 68, family 70, NARA Series/Roll T9/615. From ancestry.com.
- [S3128] 1900 U.S. Census, Harvey S. Norton household, Washington Prec., Hall Co., Nebraska, E.D. 189, p. 322 (stamped), p. 2A (written), dwelling 39, family 39, NARA Series/Roll T623/929. From ancestry.com.
- [S3129] Special Schedules of the Eleventh Census (1890) Enumerating Union Veterans and Widows of Union Veterans of the Civil War, Harvey S. Norton, Niobrara, Knox Co., Nebraska, E.D. 300, p. 1, dwelling 67, family 67, NARA Series/Roll M123/37. From ancestry.com.
- [S3131] 1885 State Census, Harvey Norton household, Niobrara, Knox Co., Nebraska, E.D. 467, p. 12 (written), dwelling 116, family 116, NARA Series M352. From ancestry.com.
- [S3132] 1860 U.S. Census, James H. Norton household, Middlefield, Geauga Co., Ohio, p. 778 (stamped), p. 192 (written), dwelling 1611, family 1521, NARA Series/Roll M653/967. From ancestry.com.
- [S3133] 1870 U.S. Census, James Norton household, Burton, Geauga Co., Ohio, p. 41 (stamped), p. 7 (written), dwelling 60, family 68, NARA Series/Roll M593/1204. From ancestry.com.
- [S3134] 1880 U.S. Census, James Norton household, Burton, Geauga Co., Ohio, E.D. 67, p. 18 (stamped), p. 4 (written), dwelling 32, family 35, NARA Series/Roll T9/1018. From ancestry.com.
- [S3135] 1900 U.S. Census, Ann Nye household, Burton, Geauga Co., Ohio, E.D. 43, p. 23 (stamped), p. 7B (written), dwelling 120, family 124, NARA Series/Roll T623/1271. From ancestry.com.
- [S3136] 1910 U.S. Census, Charles Crass household, Porterfield Twp., Marinette Co., Wisconsin, E.D. 90, p. 212 (stamped), p. 5A (written), dwelling 73, family 75, NARA Series/Roll T624/1717. From ancestry.com.
- [S3143] U.S., Registers of Deaths of Volunteers, 1861-1865, online at ancestry.com, 2012.
- [S3180] 1900 U.S. Census, Sallie Norton household, Niobrara Twp., Knox Co., Nebraska, E.D. 114, p. 145 (stamped), p. 7B (written), dwelling 124, family 124, NARA Series/Roll T623/932. From ancestry.com.
- [S3183] Special Schedules of the Eleventh Census (1890) Enumerating Union Veterans and Widows of Union Veterans of the Civil War, James H. Norton, Burton, Geauga Co., Ohio, E.D. 80, p. 2, dwelling 123, family 128, NARA Series/Roll M123/74. From ancestry.com.
- [S3184] Will Records, Geauga Co., Ohio, Vol. E (1898-1905), pp. 241,242; records for George P. and Clara M. Terwilliger. Online at FamilySearch, https://familysearch.org, Ohio, Probate Records, 1789-1996 / Geauga / Wills 1891-1905 vol D-E, Images 480,481.
- [S3191] Eighth Biennial Report of the Nebraska Soldiers' and Sailors' Home, Grand Island, Hall County, Nebraska (Fremont, Nebraska: The Fremont Tribune, 1902). Accessed online at http://nebpubdocs.unl.edu
- [S3192] Eleventh Biennial Report of the Soldiers' and Sailors' Home at Burkett, Nebraska (Lincoln, Nebraska: The Woodruff-Collins Press, 1908). Accessed online at http://nebpubdocs.unl.edu
- [S3273] Vital Records of Salem, Massachusetts, To the End of the Year 1849, Vol. II - Births (Salem, Massachusetts: The Essex Institute, 1918).
- [S3279] Connecticut, Deaths and Burials, 1772-1934, online at familysearch.org.
- [S3543] The Probate Records of Essex County, Massachusetts, Vol. II, 1665-1674 (Salem, Massachusetts: The Essex Institute, 1917).
- [S3544] Paul Boyer and Stephen Nissenbaum, The Salem Witchcraft Papers (Richmond, Virginia: University of Virginia, 2010), online at http://salem.lib.virginia.edu/texts/transcripts.html. Digital edition partially revised, corrected, and augmented by Benjamin C. Ray and Tara S. Wood, 2011.
- [S3545] Walter Goodwin Davis, The Ancestry of Sarah Johnson, 1775-1824, Wife of Joseph Neal of Litchfield, Maine (Portland, Maine: The Anthoensen Press, 1960).
- [S3547] Vital Records of Topsfield, Massachusetts, To the End of the Year 1849 (Topsfield, Massachusetts: Topsfield Historical Society, 1903).
- [S3548] David L. Greene, "Bray Wilkins of Salem Village, Ma, And His Children," The American Genealogist. This is a two-part article, appearing in Vol. 60, Nos. 1 and 2 (January and April, 1984), pp. 1-18,101-113.
- [S3554] Thomas W. Baldwin, compiler, Vital Records of Framingham, Massachusetts, To the Year 1850 (Boston, Massachusetts: Wright & Potter Printing Company, 1911).
- [S3555] Persis W. McMillen, Currents of Malice: Mary Towne Esty and Her Family in Salem Witchcraft (Portsmouth, New Hampshire: Peter E. Randall, 1990).
- [S3556] J. H. Temple, History of Framingham, Massachusetts, Early Known as Danforth's Farms, 1640-1880, With a Genealogical Register (Framingham, Massachusetts: The Town of Framingham, 1887).
- [S3557] Helga Andrews, "Jemima Preston, Wife of John Younglove of Killingly, Connecticut," New England Historical and Genealogical Register, Vol. 161 (July 2007), pp. 181-185.
- [S3558] John Bradley Arthoud, "The Daniel and Mary (Cloyse) Waters Family of Topsfield, Massachusetts, and Killingly, Connecticut," The American Genealogist, Vol. 81, No. 3 (July 2006).
- [S3561] Vital Records of Andover, Massachusetts, To the End of the Year 1849, Vol. II - Marriages and Deaths (Topsfield, Massachusetts: Topsfield Historical Society, 1912).
- [S3562] Vital Records of Andover, Massachusetts, To the End of the Year 1849, Vol. I - Births (Topsfield, Massachusetts: Topsfield Historical Society, 1912).
- [S3565] Edgar Crosby Smith, "Sketches of Some Revolutionary Soldiers of Piscataquis County", from Historical Collections of Piscataquis County, Maine, Vol. 1, pp. 154-203 (Dover, Maine: Observer Press, 1910).
- [S7721] Else L. Hambleton, Daughters of Eve: Pregnant Brides and Unwed Mothers in Seventeenth-Century Massachusetts (New York and London: Routledge, 2004).
- [S7762] George Francis Dow, editor, Records and Files of the Quarterly Courts of Essex County, Massachusetts, Vol. II, 1656-1662 (Salem, Massachusetts: The Essex Institute, 1912).
- [S7845] Fishkill Supply Depot - Tribute (Fishkill, New York: Friends of the Fishkill Supply Depot), online at https://fishkillsupplydepot.org/tribute.html. Accessed 23 April 2021.