- [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.
- [S854] 1900 U.S. Census, Nathaniel Tryon household, Glastonbury, Hartford Co., Connecticut, E. D. 137, p. 79 (stamped), pp. 1A,1B (written), dwelling 12, family 13, NARA Series/Roll T623/136. 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).
- [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.
- [S3398] [Anonymous], Connecticut Church Records. Glastonbury, Buckingham-Eastbury Church, 1731-1873 (Hartford, Connecticut: Connecticut State Library, 1930). From the online database "Connecticut, Church Record Abstracts, 1630-1920," Vol. 37, Glastonbury (Provo, Utah: Ancestry.com, 2013). Compiled from cards made from two volumes of original records. Volume 2 has two separate series of page numbers, differentiated by "Vol. 2" and "Vol. 2-A."
- [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.
- [S3424] Albert D. Rust, Record of the Rust Family, Embracing the Descendants of Henry Rust, Who Came From England and Settled in Hingham, Mass., 1634-1635 (Waco, Texas: privately printed, 1891).
- [S3487] Obituary, Honor (Tryon) Rust, "Mrs. George Rust", Hartford Courant, Hartford, Connecticut, 13 October 1902, p. 7, col. 2. Image from Newspapers.com.
- [S3488] Obituary, George Rust, "George Rust Dead", Hartford Courant, Hartford, Connecticut, 17 December 1894, p. 5, col. 2. Image from Newspapers.com.
- [S3489] Encyclopedia of Connecticut Biography, Genealogical-Memorial, Representative Citizens, Vol. 3 (Boston, Massachusetts; New York, New York; and Chicago, Illinois: The American Historical Society, 1917).
- [S3490] Alice Kennedy Howard, Genealogy of the Bunce Family of Connecticut (Marion, Massachusetts: typescript, 1971).
- [S3491] 1870 U.S. Census, Nathaniel Tryon household, Glastonbury, Hartford Co., Connecticut, p. 389 (stamped), p. 53 (written), dwelling 407, family 440, NARA Series/Roll M593/103. From ancestry.com.
- [S3492] 1850 U.S. Census, Mary Tryon household, Glastonbury, Hartford Co., Connecticut, p. 417 (stamped), p. 833 (written), dwelling 309, family 345, NARA Series/Roll M432/41. From ancestry.com.
- [S3493] 1880 U.S. Census, Nathaniel Tryon household, Glastonbury, Hartford Co., Connecticut, E.D. 27, p. 11 (stamped), p. 21 (written), dwelling 200, family 213, NARA Series/Roll T9/99. From ancestry.com.
- [S3494] 1860 U.S. Census, Nathaniel Tryon household, Glastonbury, Hartford Co., Connecticut, p. 229 (stamped), p. 50 (written), dwelling 435, family 409, NARA Series/Roll M653/77. From ancestry.com.
- [S3495] 1910 U.S. Census, Margaret R. Tryon household, Glastonbury Twp., Hartford Co., Connecticut, E.D. 151, p. 157 (stamped), p. 11A (written), dwelling 224, family 266, NARA Series/Roll T624/131. From ancestry.com.
- [S3496] 1920 U.S. Census, Margaret R. Tryon household, Glastonbury, Hartford Co., Connecticut, E.D. 45, p. 95 (stamped), p. 3B (written), dwelling 59, family 60, NARA Series/Roll T625/181. From ancestry.com.
- [S3497] 1930 U.S. Census, Arthur C. James household, Newington, Hartford Co., Connecticut, E.D. 2-200, p. 257 (stamped), p. 12B (written), dwelling 268, family 290, NARA Series/Roll T626/267. From ancestry.com.
- [S3498] 1940 U.S. Census, Arthur C. James household, Newington, Hartford Co., Connecticut, E.D. 2-186, p. 198 (stamped), p. 3A (written), line(s) 33-35, NARA Series/Roll T627/506. Informant was Arthur C. James. From ancestry.com.
- [S3499] Obituary, Margaret R. Tryon, Hartford Courant, Hartford, Connecticut, 3 February 1942, p. 6, col. 3. Image from Newspapers.com.
- [S3500] [Anonymous], Commemorative Biographical Record of Hartford County, Connecticut, Containing Biographical Sketches of Prominent and Representative Citizens, and of Many of the Early Settled Families (Chicago, Illinois: J. H. Beers & Co., 1901).
- [S3508] 1850 U.S. Census, Benjamin Tryon household, Manchester, Hartford Co., Connecticut, p. 437 (stamped), p. 872 (written), dwelling 192, family 217, NARA Series/Roll M432/41. From ancestry.com.
- [S3509] 1860 U.S. Census, Benjamin Tryon household, Bolton, Tolland Co., Connecticut, p. 385 (stamped), p. 16 (written), dwelling 118, family 128, NARA Series/Roll M653/80. From ancestry.com.
- [S3510] 1870 U.S. Census, Benjamin Tryon household, Bolton, Tolland Co., Connecticut, p. 11 (stamped), p. 9 (written), dwelling 84, family 84, NARA Series/Roll M593/115. From ancestry.com.
- [S3511] 1880 U.S. Census, Benjamin Tryon household, Bolton, Tolland Co., Connecticut, E.D. 156, p. 145 (stamped), p. 8 (written), dwelling 66, family 66, NARA Series/Roll T9/109. From ancestry.com.
- [S3515] 1850 U.S. Census, George Tryon household, Glastonbury, Hartford Co., Connecticut, p. 390 (stamped), p. 780 (written), dwelling 500, family 546, NARA Series/Roll M432/41. From ancestry.com.
- [S3516] 1860 U.S. Census, Mary Tryon household, Glastonbury, Hartford Co., Connecticut, p. 225 (stamped), p. 46 (written), dwelling 387, family 363, NARA Series/Roll M653/77. From ancestry.com.
- [S3517] 1870 U.S. Census, Mary Tryon household, Glastonbury, Hartford Co., Connecticut, p. 392 (stamped), p. 59 (written), dwelling 463, family 495, NARA Series/Roll M593/103. From ancestry.com.
- [S3518] 1880 U.S. Census, Mary Tryon household, Glastonbury, Hartford Co., Connecticut, E.D. 28, p. 39 (stamped), p. 36 (written), dwelling 287, family 328, NARA Series/Roll T9/99. From ancestry.com.
- [S3519] 1850 U.S. Census, George Rust household, Hartford, Hartford Co., Connecticut, p. 212 (stamped), p. 424 (written), dwelling 845, family 1139, NARA Series/Roll M432/41. From ancestry.com.
- [S3520] 1860 U.S. Census, George Rust household, Hartford, Hartford Co., Connecticut, p. 799 (stamped), p. 48 (written), dwelling 208, family 288, NARA Series/Roll M653/78. From ancestry.com.
- [S3521] 1870 U.S. Census, George Rust household, Hartford, Hartford Co., Connecticut, p. 695 (stamped), p. 53 (written), dwelling 208, family 430, NARA Series/Roll M593/101. From ancestry.com.
- [S3522] 1880 U.S. Census, Geo. Rust household, Hartford, Hartford Co., Connecticut, E.D. 10, p. 206 (stamped), p. 41 (written), dwelling 427, family 470, NARA Series/Roll T9/97. From ancestry.com.
- [S3523] 1900 U.S. Census, William Wright household, Ward 7, Hartford, Hartford Co., Connecticut, E.D. 175, p. 1 (stamped), p. 1 (written), dwelling 2, family 2, NARA Series/Roll T623/137. From ancestry.com.
- [S3524] 1850 U.S. Census, Edwin Bunce household, Marlborough, Hartford Co., Connecticut, p. 439 (stamped), p. 878 (written), dwelling 237, family 265, NARA Series/Roll M432/41. From ancestry.com.
- [S3525] 1860 U.S. Census, Edwin Bunce household, Manchester, Hartford Co., Connecticut, p. 389 (stamped), p. 69 (written), dwelling 515, family 568, NARA Series/Roll M653/77. From ancestry.com.
- [S3526] 1870 U.S. Census, Edwin Bunce household, Manchester, Hartford Co., Connecticut, p. 26 (stamped), p. 32 (written), dwelling 173, family 217, NARA Series/Roll M593/103. From ancestry.com.
- [S3527] 1880 U.S. Census, Charles E. Bunce household, Manchester, Hartford Co., Connecticut, p. 184 (stamped), p. 36 (written), dwelling 258, family 332, NARA Series/Roll T9/99. From ancestry.com.
- [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.
- [S3534] Obituary, Benjamin Tryon, Hartford Courant, Hartford, Connecticut, 25 February 1911, p. 5, col. 1. Image from Newspapers.com.
- [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, 8 March 1941, Yancey Co., North Carolina, Cert. No. 298. Image from North Carolina, U.S., Death Certificates, 1909-1976, ancestry.com, Yancey > 1941 > March > Image 10; State Archives, Raleigh, North Carolina. Information supplied by Jim Young, Windom, North Carolina.
- [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
- [S6986] Robert Young and Julia Smith, Marriage Record, 31 July 1897, Yancey Co., North Carolina. Image from North Carolina, U.S., Marriage Records, 1741-2011, ancestry.com, Yancey > Marriage Licenses (1866 - 1967) > Image 604; North Carolina State Archives, Raleigh, North Carolina.