• [S677] 1900 U.S. Census, Andrew Hall household, Crabtree Twp., Yancey Co., North Carolina, E.D. 123, p. 191 (stamped), p. 5A (written), dwelling 69, family 71, NARA Series/Roll T623/1225. From ancestry.com.
  • [S834] "Nelson Harris," Silver Threads, Vol. IV, No. X, October 2006. Accessed online at http://homepages.rootsweb.com/~silver/south/newsletter.html
  • [S839] 1860 U.S. Census, Henry Silver household, Yancey Co., North Carolina, p. 468 (stamped), p. 200 (written), dwelling 1321, family 1321, NARA Series/Roll M653/919. From ancestry.com.
  • [S1374] 1880 U.S. Census, Byron Farnham household, Wayland, Allegan Co., Michigan, E.D. 12, p. 232 (stamped), p. 20 (written), dwelling 217, family 222, NARA Series/Roll T9/569. From ancestry.com.
  • [S1539] 1910 U.S. Census, Andrew Hall household, Crabtree Twp., Yancey Co., North Carolina, E.D. 154, p. 204 (stamped), p. 5B (written), dwelling 90, family 90, NARA Series/Roll T624/1122. From ancestry.com.
  • [S1540] 1920 U.S. Census, Andrew Hall household, Crabtree Twp., Yancey Co., North Carolina, E.D. 193, p. 188 (stamped), p. 13A (written), dwelling 224, family 241, NARA Series/Roll T625/1327. From ancestry.com.
  • [S1989] Charles Allen Converse, Some of the Ancestors and Descendants of Samuel Converse, Jr., of Thompson Parish, Killingly, Conn., Major James Convers of Woburn, Mass., Hon. Heman Allen, M. C., of Milton and Burlington, Vermont, Captain Jonathan Bixby, Sr., of Killingly, Conn., Vol. II (Boston, Massachusetts: Eben Putnam, 1905).
  • [S3218] Andrew Hall, Death Certificate, Reg. Dist. No. 100-8137, Cert. No. 13 (188 stamped) (31 May 1933), North Carolina State Board of Health, Bureau of Vital Statistics. Information supplied by his son-in-law Britt Griffith. From North Carolina, U.S., Death Certificates, 1909-1976 (Provo, Utah: Ancestry.com Operations Inc., 2007), online database at http://ancestry.com
  • [S3349] Obituary, Lura E. Farnham, Advent Review and Sabbath Herald, Battle Creek, Michigan, 17 April 1866, p. 159, col. 3.
  • [S3353] 1900 U.S. Census, Henry Farnham household, Caledonia, Kent Co., Michigan, E.D. 40, p. 97 (stamped), p. 12B (written), dwelling 283, family 285, NARA Series/Roll T623/721. From ancestry.com.
  • [S3354] 1920 U.S. Census, Henry Farnham household, Gaines Twp., Kent Co., Michigan, E.D. 13, p. 150 (stamped), p. 10B (written), dwelling 199, family 215, NARA Series/Roll T625/776. From ancestry.com.
  • [S3355] 1930 U.S. Census, Henry Farnham household, Caledonia, Kent Co., Michigan, E.D. 13, p. 159 (stamped), p. 5A (written), NARA Series/Roll T626/999. From ancestry.com.
  • [S3356] 1910 U.S. Census, Henry A. Farnum household, Caledonia Twp., Kent Co., Michigan, E.D. 40, p. 262 (stamped), p. 2B (written), dwelling 28, family 29, NARA Series/Roll T624/655. From ancestry.com.
  • [S3358] 1900 U.S. Census, Byron Farnham household, Hopkins Twp., Allegan Co., Michigan, E. D. 13, pp. 37,38 (stamped), pp. 3B,4A (written), dwelling 71, family 71, NARA Series/Roll T623/698. From ancestry.com.
  • [S3359] 1910 U.S. Census, Byron Farnum household, Hopkins Twp., Allegan Co., Michigan, E.D. 15, p. 61 (stamped), p. 6B (written), dwelling 127, family 129, NARA Series/Roll T624/634. From ancestry.com.
  • [S3360] 1930 U.S. Census, Walter J. Averill household, Ward 5, Kalamazoo, Kalamazoo Co., Michigan, E.D. 39-37, p. 212 (stamped), p. 7B (written), dwelling 161, family 197, NARA Series/Roll T626/998. From ancestry.com.
  • [S3361] 1920 U.S. Census, Byron Farnum household, Leighton Twp., Allegan Co., Michigan, E.D. 22, p. 217 (stamped), p. 2A (written), dwelling 23, family 23, NARA Series/Roll T625/753. From ancestry.com.
  • [S3362] 1940 U.S. Census, Walter J. Avriell household, Cooper Twp., Kalamazoo Co., Michigan, E.D. 39-13, p. 171 (stamped), p. 5A (written), line(s) 2-5, NARA Series/Roll T627/1770. Informant was Henri. Worthington, mother-in-law. From ancestry.com.
  • [S3363] "Our Country Cousins; East Cascade-Ada", The Lowell Ledger, Lowell, Michigan, 5 May 1904, p. 5, col. 3. Image from Lowell Ledger Archive (Kent Co., Michigan: Kent District Library), at https://www.kdl.org/research/lowell-ledger
  • [S3364] George H. Anthony, Death Certificate (5 June 1900), Michigan Department of State, Vital Statistics Division, Lansing, Michigan. Information supplied by S. H. Metcalf, undertaker. From Seeking Michigan (Lansing, Michigan: Michigan Historical Center), online database at http://seekingmichigan.org
  • [S3365] Hattie L. Anthony, Death Certificate, No. 502, Reg. No. 202 (5 May 1904), Michigan Department of State, Division of Vital Statistics, Lansing, Michigan. Information supplied by Herman Ostrander, M. D. From Seeking Michigan (Lansing, Michigan: Michigan Historical Center), online database at http://seekingmichigan.org
  • [S3366] 1900 U.S. Census, Hettie Anthony household, Ada, Kent Co., Michigan, E.D. 32, p. 8 (stamped), p. 8B (written), dwelling 184, family 190, NARA Series/Roll T623/721. From ancestry.com.
  • [S3367] 1880 U.S. Census, Fred Quinlan household, Wayland, Allegan Co., Michigan, E.D. 12, p. 237 (stamped), p. 30 (written), dwelling 340, family 347, NARA Series/Roll T9/569. From ancestry.com.
  • [S3368] 1900 U.S. Census, Fred D. Quinlan household, Wayland, Allegan Co., Michigan, E.D. 31, p. 257 (stamped), p. 4A (written), dwelling 97, family 97, NARA Series/Roll T623/698. From ancestry.com.
  • [S3369] 1910 U.S. Census, Fred Quinlan household, Wayland, Allegan Co., Michigan, E.D. 33, p. 279 (stamped), p. 3B (written), dwelling 80, family 82, NARA Series/Roll T624/634. From ancestry.com.
  • [S3370] 1920 U.S. Census, Frederick D. Quinlan household, Ward 1, Kalamazoo, Kalamazoo Co., Michigan, E.D. 150, p. 69 (stamped), p. 5A (written), dwelling 95, family 112, NARA Series/Roll T625/775. From ancestry.com.
  • [S3371] 1900 U.S. Census, Edgar Farnham household, Caledonia, Kent Co., Michigan, E.D. 40, p. 97 (stamped), p. 12B (written), dwelling 280, family 282, NARA Series/Roll T623/721. From ancestry.com.
  • [S3374] 1910 U.S. Census, Edgar Farnham household, Ward 6, Grand Rapids, Kent Co., Michigan, E.D. 82, p. 31 (stamped), p. 16A (written), dwelling 274, family 288, NARA Series/Roll T624/657. From ancestry.com.
  • [S3375] 1920 U.S. Census, Edgar L. Farnham household, Ward 1, Grand Rapids, Kent Co., Michigan, E.D. 17, p. 206 (stamped), p. 19B (written), dwelling 379, family 408, NARA Series/Roll T625/776. From ancestry.com.
  • [S3376] 1930 U.S. Census, Edger Farnham household, Ward 1, Grand Rapids, Kent Co., Michigan, E.D. 41-3, p. 105 (stamped), p. 25A (written), dwelling 314, family 329, NARA Series/Roll T626/999. From ancestry.com.
  • [S3377] 1940 U.S. Census, Edgar Farnham household, Ward 1, Grand Rapids, Kent Co., Michigan, E.D. 86-45, p. 557 (stamped), p. 7A (written), line(s) 10,11, NARA Series/Roll T627/1898. Informant was Edgar Farnham, head. From ancestry.com.
  • [S3378] 1880 U.S. Census, Wm. D. Farnham household, Wayland, Allegan Co., Michigan, E.D. 12, p. 230 (stamped), p. 15 (written), dwelling 164, family 168, NARA Series/Roll T9/569. From ancestry.com.
  • [S3379] 1900 U.S. Census, William Farnham household, Leighton Twp., Allegan Co., Michigan, E.D. 17, p. 81 (stamped), p. 9B (written), dwelling 201, family 201, NARA Series/Roll T623/698. From ancestry.com.
  • [S3380] 1910 U.S. Census, William D. Farnham household, Gun Plain Twp., Allegan Co., Michigan, E.D. 12, p. 19 (stamped), p. 4A (written), dwelling 86, family 86, NARA Series/Roll T624/634. From ancestry.com.
  • [S3381] 1920 U.S. Census, William D. Farnham household, Green Twp., Mecosta Co., Michigan, E.D. 242, p. 41 (stamped), p. 5B (written), dwelling 133, family 134, NARA Series/Roll T625/784. From ancestry.com.
  • [S3396] Josiah Brooks pension file; No. W20766; Revolutionary War Pension and Bounty-Land Warrant Application Files; Record Group 15, Records of the Department of Veterans Affairs; Microfilm Publication M804, Roll 353, National Archives and Records Administration, Washington, D.C.. From U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900 (Provo, Utah: Ancestry.com Operations, Inc., 2010), online database at http://ancestry.com
  • [S3397] [Anonymous], Connecticut Church Records. Glastonbury, First Church of Christ (Congregational), 1731-1924 (Hartford, Connecticut: Connecticut State Library, 1944). From the online database "Connecticut, Church Record Abstracts, 1630-1920," Vol. 38, Glastonbury (Provo, Utah: Ancestry.com, 2013). Compiled from cards taken from Vital Records in volumes 4 and 5 of the ten original volumes of the First Church of Christ.
  • [S3400] [Anonymous], Connecticut Church Records. Manchester, First Congregational Church, 1772-1931 (Hartford, Connecticut: Connecticut State Library, 1955). From the online database "Connecticut, Church Record Abstracts, 1630-1920," Vol. 64, Manchester (Provo, Utah: Ancestry.com, 2013). Compiled from cards made from Vital Records in volumes 3 and 4 of ten volumes of original church records.
  • [S3407] Charles R. Hale, director, The Charles R. Hale Collection. Hale Collection of Connecticut Cemetery Inscriptions (Hartford, Connecticut: Connecticut State Library, 1934-1937).
  • [S3418] Nathaniel and Mary Tryon Cemetery Marker, John Tom Hill Cemetery, Hartford Co., Connecticut; added by radams. Image from findagrave.com, Mem. No. 47855907.
  • [S3532] Lynn McManus, "Notes on the Family of Nathaniel Tryon and Mary Strickland, with Additional Information on Nathaniel's brother George and his Family, and their Ancestors", 2014. This is a collection of information received from Lynn McManus in June 2014, focusing on the family of Nathaniel Tryon and Mary Strickland, with additional information on Nathaniel's brother George and his family, and their ancestors Joseph Tryon / Abigail Benton, Joseph Tryon / Sarah Treat, Joseph Tryon / Lydia (Bird?), and William Tryon. The information on Nathaniel and his descendants was collected using birth, marriage, and death records, census records, land records, newpapers, maps, etc. It includes photocopies of probate records for William Tryon (abt 1645-1711); land records involving Joseph Tryon (1671-1738), Joseph Tryon (1702-1771), and Joseph Tryon (abt 1736-1812); a photocopy of the will of Ephraim Tryon (-1838); notes by Marjorie McNulty on the Tryons and Eastons; and photocopies of various items, including obituaries, related to the descendants of Nathaniel Tryon and Mary Strickland.
  • [S3538] Thomas Day, Reports of Cases Argued and Determined in the Supreme Court of Errors of the State of Connecticut, and in the Circuit Court of the United States for the District of Connecticut, Vol. 3 (New York, New York: Isaac Riley, 1811).
  • [S4407] Perry Deane Young, Our Young Family: The Descendants of Thomas and Naomi Hyatt Young, Wilson and Elizabeth Hughes Young, Moses Young, African-American Youngs (Johnson City, Tennessee: The Overmountain Press, 2003).
  • [S4426] Robert L. Young, Death Certificate, Reg. Dist. No. 00-03, Reg. Cert. No. 4, Cert. No. 298, North Carolina State Board of Health, Office of Vital Statistics. Information supplied by Jim Young, Windom, North Carolina. From North Carolina, U.S., Death Certificates, 1909-1976 (Provo, Utah: Ancestry.com Operations Inc., 2007), online database at http://ancestry.com
  • [S4755] "John's History Corner," Silver Threads, Vol. II, No. II, February 2004. Accessed online at http://homepages.rootsweb.com/~silver/south/newsletter.html
  • [S6933] Obituary, Jack Bowditch, "Jack Bowditch Dies In Virginia", The Yancey Record, Burnsville, North Carolina, 22 February 1940, p. 1, col. 6. Image from North Carolina Newspapers (Chapel Hill, North Carolina: North Carolina Digital Heritage Center), at http://www.digitalnc.org/collections/newspapers
  • [S6946] Cordelia Hall, Death Certificate, Reg. Dist. No. 100-8160, Reg. No. 13, Cert. No. 470 (22 January 1922), North Carolina Dept. of Archives and History, Raleigh, North Carolina. Information supplied by her husband A. D. Hall, Micaville, North Carolina. Image from North Carolina, Deaths, 1906-1930 (Salt Lake City, Utah: FamilySearch), online database at http://familysearch.org, FHL Film 1892801, Image 1677.
  • [S6986] Robert Young and Julia Smith, Marriage Record, Burnsville, Yancey Co., North Carolina, 31 July 1897. Image from North Carolina, Marriage Records, 1741-2011 (Provo, Utah: Ancestry.com Operations, Inc., 2015), online database at http://ancestry.com
  • [S7730] Obituary, Ida E. Towne, Detroit Free Press, Detroit, Michigan, 25 November 1963, p. 4-B, col. 5. Image from Newspapers.com (Provo, Utah: Ancestry.com Operations Inc.), at http://newspapers.com
  • [S7731] 1880 U.S. Census, Joel H. Dykes household, Genoa, Livingston Co., Michigan, E.D. 185, p. 69 (stamped), p. 9 (written), dwelling 76, family 78, NARA Series/Roll T9/592. From ancestry.com.