• [S375] Deed Records, Livingston Co., Michigan, Vol. 81, p. 156, 26 August 1884; FHL Film 1005416.
  • [S391] Henry Swan Dana, History of Woodstock, Vermont (Boston and New York: Houghton, Mifflin and Company, 1889).
  • [S408] Merritt Clark Barden, Vermont Once No Man's Land (Rutland, Vermont: The Tuttle Company, 1928).
  • [S598] 1870 U.S. Census, Benjamin Farnham household, Caledonia, Kent Co., Michigan, p. 118 (stamped), p. 30 (written), dwelling 206, family 209, NARA Series/Roll M593/681. From ancestry.com.
  • [S618] Frances E. Town Cemetery Marker, Lakeside Cemetery, Livingston Co., Michigan; read by Ruth Towne.
  • [S650] 1910 U.S. Census, Dwight Rickett household, Kalamazoo, Kalamazoo Co., Michigan, E.D. 137, p. 214 (stamped), p. 4A (written), dwelling 69, family 73, NARA Series/Roll T624/654. From ancestry.com.
  • [S801] 1900 U.S. Census, Nancy Wiley household, Brighton, Livingston Co., Michigan, E.D. 62, p. 11 (stamped), p. 11B (written), dwelling 241, family 243, NARA Series/Roll T623/726. From ancestry.com.
  • [S805] 1900 U.S. Census, Minerva Town household, Ward 2, Grand Rapids, Kent Co., Michigan, E.D. 50, p. 254 (stamped), p. 19A (written), dwelling 454, family 495, NARA Series/Roll T623/721. From ancestry.com.
  • [S807] 1860 U.S. Census, Benjamin Farnham household, Caledonia, Kent Co., Michigan, p. 152 (written), dwelling 1272, family 1132, NARA Series/Roll M653/550. From ancestry.com.
  • [S808] 1850 U.S. Census, Benjamin Farnham household, Thornapple, Barry Co., Michigan, p. 95 (stamped), p. 187 (written), dwelling 459, family 468, NARA Series/Roll M432/346. From ancestry.com.
  • [S822] 1920 U.S. Census, Dwight Rickett household, Granville Twp., Licking Co., Ohio, E.D. 127, p. 54,55 (stamped), p. 3B,4A (written), dwelling 80, family 81, NARA Series/Roll T625/1404. From ancestry.com.
  • [S823] 1930 U.S. Census, Dwight Rickett household, Granville Twp., Licking Co., Ohio, E.D. 45-9, p. 65 (stamped), p. 1A (written), dwelling 6, family 6, NARA Series/Roll T626/1828. From ancestry.com.
  • [S826] 1880 U.S. Census, Samuel Wetherbee household, St. Charles Twp., Floyd Co., Iowa, E.D. 220, p. 346 (stamped), p. 15 (written), dwelling 135, family 138, NARA Series/Roll T9/340. From ancestry.com.
  • [S947] Joseph A. Lucas, Death Certificate, No. 225, Registered No. 15 (13 September 1918), Michigan Department of Community Health, Vital Records Office, Lansing, Michigan. Information supplied by his son N. H. Lucas. From Seeking Michigan (Lansing, Michigan: Michigan Historical Center), online database at http://seekingmichigan.org
  • [S959] Minerva Jane Town, Death Certificate, No. 263, Registered No. 12 (19 October 1906), Michigan Department of Community Health, Vital Records Office, Lansing, Michigan. Information supplied by Mrs. E. A. Town (her daughter-in-law?). From Seeking Michigan (Lansing, Michigan: Michigan Historical Center), online database at http://seekingmichigan.org
  • [S962] Mary Farnham, Death Certificate, No. 281 (5 January 1898), Michigan Department of Community Health, Vital Records Office, Lansing, Michigan. Information supplied by Edward Farnham. From Seeking Michigan (Lansing, Michigan: Michigan Historical Center), online database at http://seekingmichigan.org
  • [S965] Ervin E. Vernier, Death Certificate, No. 134, Registered No. 16 (7 November 1905), Michigan Department of Community Health, Vital Records Office, Lansing, Michigan. Information supplied by Geo. Vernier. From Seeking Michigan (Lansing, Michigan: Michigan Historical Center), online database at http://seekingmichigan.org
  • [S1015] Maria Town Cemetery Marker, New Hudson Cemetery, Oakland Co., Michigan; photographed by Jesse Winters, 1 July 2008. Image from The Tombstone Transcription Project (USGenWeb Project), at http://www.usgwtombstones.org
  • [S1373] 1880 U.S. Census, Benjamin Farnham household, Wayland, Allegan Co., Michigan, E.D. 12, p. 232 (stamped), p. 20 (written), dwelling 216, family 221, NARA Series/Roll T9/569. From ancestry.com.
  • [S1510] 1880 U.S. Census, Cutting Wiley household, Brighton, Livingston Co., Michigan, E.D. 181, p. 8 (stamped), p. 15 (written), dwelling 165, family 169, NARA Series/Roll T9/592. From ancestry.com.
  • [S1552] 1850 U.S. Census, James Wiley household, Medina, Lenawee Co., Michigan, p. 132 (stamped), dwelling 717, family 717, NARA Series/Roll M432/355. From ancestry.com.
  • [S1747] 1870 U.S. Census, Joseph Lucas household, Sherwood, Branch Co., Michigan, p. 301 (stamped), p. 7 (written), dwelling 53, family 54, NARA Series/Roll M593/665. From ancestry.com.
  • [S1976] Roberta Hamilton Inman, contributor, "James Hamilton Will," The Connector, Vol. 17, No. 1, January 1995 (Hamilton National Genealogical Society).
  • [S3006] Cyrus B. Comstock, A Comstock Genealogy, Descendants of William Comstock of New London, Conn., Who Died After 1662, Ten Generations (New York, New York: The Knickerbocker Press, 1907).
  • [S3007] John Adams Comstock, A History and Genealogy of the Comstock Family in America (Los Angeles, California: The Commonwealth Press, 1949).
  • [S3350] "From Bro. Farnham", Advent Review and Sabbath Herald, Battle Creek, Michigan, 23 September 1858, p. 143, col. 2.
  • [S3351] 1894 State Census, Benjamin Farnham household, Caledonia, Kent Co., Michigan, p. 57 (written), family 262, Film 984228, Image 83. From familysearch.org.
  • [S6085] Edwin W. Town Cemetery Marker, Lakeside Cemetery, Livingston Co., Michigan; photographed by Terry (Towne) Nugent and Ruth (Swikert) Towne.
  • [S6086] Dr. C. B. Wiley Cemetery Marker, Lakeside Cemetery, Livingston Co., Michigan; photographed by Terry (Towne) Nugent and Ruth (Swikert) Towne.
  • [S7722] 1850 U.S. Census, Chancy Pryor household, Albion Twp., Calhoun Co., Michigan, p. 26 (stamped), p. 52 (written), dwelling 410, family 420, NARA Series/Roll M432/348. From ancestry.com.
  • [S7723] "Livingston County", Detroit Free Press, Detroit, Michigan, 19 March 1871, p. 6, col. 3. Image from Newspapers.com (Provo, Utah: Ancestry.com Operations Inc.), at http://newspapers.com
  • [S7724] Probate Packets, Calhoun Co., Michigan, Case No. 619; records for Chauncy Prior. Online at Ancestry, https://ancestry.com, Michigan, U.S., Wills and Probate Records, 1784-1980 / Calhoun / Probate Packets, 574-623, 1840-1858, LDS Film 1013199, Images 1100-1111.
  • [S7726] Emma Prior Wetherbee, Death Certificate, Cert. No. 34-1172 (30 April 1928), State Historical Society of Iowa, Des Moines, Iowa. Information supplied by Sarah E. Wetherbee, Charles City, Iowa. From Iowa, U.S., Death Records, 1920-1967 (Levi, Utah: Ancestry.com Operations Inc., 2017), online database at http://ancestry.com
  • [S7727] Michigan, U.S., County Marriage Records, 1822-1940 (Lehi, Utah: Ancestry.com Operations, Inc., 2016), online database at https://ancestry.com
  • [S7733] 1905 State Census, Aryl Prior, Ward 2, Charles City, Floyd Co., Iowa, card no. 571, Film 1430404, Image 4742. From familysearch.org.
  • [S7734] 1905 State Census, Emma A. Wetherbee, Ward 2, Charles City, Floyd Co., Iowa, card no. 572, Film 1430405, Image 2780. From familysearch.org.
  • [S7735] 1905 State Census, S. P. Wetherbee, Ward 2, Charles City, Floyd Co., Iowa, card no. 573, Film 1430405, Image 3092. From familysearch.org.
  • [S7846] George Madison Bodge, Soldiers in King Philip's War (Boston, Massachusetts: Rockwell and Churchill Press, 1896).
  • [S7967] W. A. Whitney and R. I. Bonner, History and Biographical Record of Lenawee County, Michigan, Vol. II (Adrian, Michigan: Willard Stearns, 1880).
  • [S8112] 1940 U.S. Census, Frances Town household, Union Twp., Licking Co., Ohio, E.D. 45-59, p. 818 (stamped), p. 9A (written), line(s) 31, NARA Series/Roll T627/3099. Informant was Edgar E. Burrell, supervisor. From ancestry.com.
  • [S8113] Evelyn Frances Town, Death Certificate, Primary Reg. Dist. No. 5074, Reg. Dist. No. 719, State File No. 36, Cert. No. 18912 (4 March 1944), Ohio Historical Society, Columbus, Ohio. Information supplied by her nephew Forbes B. Wiley, Granville, Ohio. Image from Ohio, Deaths, 1908-1953 (Salt Lake City, Utah: FamilySearch), online database at http://familysearch.org, FHL Film 2024195, Image 2367.
  • [S8114] Elbanell Rickett, Death Certificate, Primary Reg. Dist. No. 5074, Reg. Dist. No. 719, File No. 26, Cert. No. 55514 (13 September 1934), Ohio Historical Society, Columbus, Ohio. Information supplied by her brother F. B. Wiley, Granville, Ohio. Image from Ohio, Deaths, 1908-1953 (Salt Lake City, Utah: FamilySearch), online database at http://familysearch.org, FHL Film 1993042, Image 2390.
  • [S8115] Obituary, Frances Eveline Town, Livingston County Press, Howell, Michigan, 15 March 1944, p. 6, col. 1. Image from Newspapers.com (Provo, Utah: Ancestry.com Operations Inc.), at http://newspapers.com
  • [S8447] Rachelle Child and Helen Scgatvet Ullmann, "English Origin of Roger, Ann, and William Billings of Dorchester, Massachusetts," New England Historical and Genealogical Register, Vol. 171 (Spring 2017), pp. 129-132.
  • [S8448] Paul C. Reed, "Two Somerby Frauds, or 'Placing the Flesh on the Wrong Bones'," The American Genealogist, Vol. 74, No. 1 (January 1999), pp. 15-30.
  • [S8449] [Anonymous], Connecticut Church Records, State Library Index, Stonington First Cong., 1674-1925 (Hartford, Connecticut: Connecticut State Library, 1961). From the online database "Connecticut, U.S., Church Record Abstracts, 1630-1920," Vol. 111, Stonington (Provo, Utah: Ancestry.com, 2013).
  • [S8450] Probate Packets, Stonington, New London Co., Connecticut, Case No. 530; records for William Billings. Online at Ancestry, https://ancestry.com, Connecticut, U.S., Wills and Probate Records, 1609-1999.
  • [S8451] Report of the Record Commissioners of the City of Boston, Containing Dorchester Births, Marriages, and Deaths to the End of 1825 (Boston, Massachusetts: Rockwell and Churchill, 1891).
  • [S8452] Probate Packets, Stonington, New London Co., Connecticut, Case No. 543; records for Mary Billings. Online at Ancestry, https://ancestry.com, Connecticut, U.S., Wills and Probate Records, 1609-1999.
  • [S8453] Alfred L. Holman, Blackman and Allied Families (Chicago, Illinois: privately printed, 1928).