• [S868] "Frances Woodins marries Charles O. Blades in Allegan, MI," post to Blades-L mailing list at RootsWeb (http://lists.rootsweb.ancestry.com/index/surname/b/…) from Peter Blades, 7 August 2000, accessed 6 June 2008. This is an email message originally sent from Paula Golkowsky to Peter Blades on 5 August 2000, then posted by him to the RootsWeb Blades-L mailing list.
  • [S984] Winifred Lovering Holman, "Hannah (Felton) (Endicott) Proctor," The American Genealogist, Vol. 16, No. 2 (October 1939), pp. 115,116.
  • [S1021] Harold Saffron and Linda Saffron, compilers, Thompsonville Cemetery Records (Benzie Co., Michigan: MIGenWeb Project, 2005), online at http://files.usgwarchives.net/mi/benzie/cemeteries/…. Accessed 2 November 2009.
  • [S1629] 1900 U.S. Census, William Cart household, Union City, Branch Co., Michigan, E.D. 21, p. 266 (stamped), p. 5B (written), dwelling 105, family 108, NARA Series/Roll T623/704. From ancestry.com.
  • [S1630] 1910 U.S. Census, William Cart household, Union City, Branch Co., Michigan, E. D. 24, p. 261 (stamped), pp. 2A,2B (written), dwelling 50, family 50, NARA Series/Roll T624/639. From ancestry.com.
  • [S1631] 1920 U.S. Census, William Cart household, Union City, Branch Co., Michigan, E.D. 27, p. 250 (stamped), p. 10B (written), dwelling 320, family 331, NARA Series/Roll T625/758. From ancestry.com.
  • [S1737] 1900 U.S. Census, Eli Miller household, Union City, Branch Co., Michigan, E.D. 21, p. 272 (stamped), p. 11A (written), dwelling 253, family 258, NARA Series/Roll T623/704. From ancestry.com.
  • [S1739] 1910 U.S. Census, Augusta M. Miller household, Union City, Branch Co., Michigan, E.D. 24, p. 260 (stamped), p. 1B (written), dwelling 26, family 26, NARA Series/Roll T624/639. From ancestry.com.
  • [S1740] 1920 U.S. Census, Augusta Miller household, Union City, Branch Co., Michigan, E.D. 27, p. 251 (stamped), p. 11A (written), dwelling 342, family 353, NARA Series/Roll T625/758. From ancestry.com.
  • [S1741] 1930 U.S. Census, Augusta Miller household, Union City, Branch Co., Michigan, E.D. 12-24, p. 241 (stamped), p. 9A (written), dwelling 281, family 288, NARA Series/Roll T626/977. From ancestry.com.
  • [S1742] 1900 U.S. Census, Francis M. Swikert household, Thompsonville, Benzie Co., Michigan, E.D. 4, p. 38 (stamped), p. 9A (written), dwelling 173, family 173, NARA Series/Roll T623/702. From ancestry.com.
  • [S1743] 1910 U.S. Census, Francis M. Swikert household, Thompsonville, Benzie Co., Michigan, E.D. 4, p. 186 (stamped), p. 2A (written), dwelling 34, family 34, NARA Series/Roll T624/637. From ancestry.com.
  • [S1744] 1920 U.S. Census, Frank M. Swikert household, Thompsonville, Benzie Co., Michigan, E.D. 4, p. 22 (stamped), p. 1B (written), dwelling 18, family 18, NARA Series/Roll T625/756. From ancestry.com.
  • [S1882] Nelson Karker, Death Certificate, 4 October 1920, Branch Co., Michigan, Cert. No. 249. Image from Michiganology, michiganology.org, No. 899733; Archives of Michigan, Lansing, Michigan. Information supplied by his wife Julia.
  • [S1883] Julia Karker Cemetery Marker, Riverside Cemetery, Branch Co., Michigan; photographed by Dena West. Image from findagrave.com, Mem. No. 39118721.
  • [S1884] George W. Karker and Augusta Miller Cemetery Marker, Riverside Cemetery, Branch Co., Michigan; photographed by Dena West. Image from findagrave.com, Mem. No. 39048487.
  • [S3401] Donald Lines Jacobus and Edgar Francis Waterman, Hale, House and Related Families, Mainly of the Connecticut River Valley (Hartford, Connecticut: The Connecticut Historical Society, 1952).
  • [S3403] Gale Ion Harris, "William Tryon of Hartford and Wethersfield, Connecticut," The American Genealogist, Vol. 83, No. 2 (July/October 2008), pp. 81-100.
  • [S3408] Donald Lines Jacobus, Families of Ancient New Haven (Rome, New York: Clarence D. Smith, 1923-1932).
  • [S3409] Frederic W. Bailey, editor, Early Connecticut Marriages as Found on Ancient Church Records Prior to 1800 (New Haven, Connecticut: Bureau of American Ancestry, 1896-1906; reprint Baltimore, Maryland: Genealogical Publishing Co., 1997).
  • [S3410] Louise Tracy, arranger, Records of the Parish of Amity (now Woodbridge) Connecticut, Part 1, A-D (n.p.: n.pub., unknown publish date).
  • [S3411] Donald Lines Jacobus, "Richard Smith of Wethersfield," The American Genealogist, Vol. 25, No. 2 (April 1949), pp. 126-139.
  • [S3412] J. Herbert Brown, compiler, Genealogies of the Tryons, Bulkeleys, Chaunceys, Bigods, Kings of Scotland, Eyres, Spekes (Houston, Texas: privately printed, about 1944). FHL Film 1318110, Item 3; from original typescript at the Clayton Library, Houston, Texas. The author was pastor of the Manchester Baptist Church in Houston, Texas.
  • [S3413] Isaac Tryon pension file, No. W25500; Revolutionary War Pension and Bounty-Land Warrant Application Files; Record Group 15, Records of the Department of Veterans Affairs; Microfilm Publication M804, Roll 2418, 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
  • [S3414] Isaac Tryon, U.S. Patent Record, "Cutting and Pointing Comb Teeth", Patent No. 200X, granted 22 February 1798. From the Directory of American Tool and Machinery Patents, online at http://www.datamp.org (Tifton, Georgia: VintageMachinery.org).
  • [S3415] Donald L. Jacobus, The Genealogy of the Kimberly Family (Menasha, Wisconsin: George Banta Publishing Co., 1950).
  • [S3416] Mary Kingsbury Talcott, "Records of the Church in Eastbury, Conn.," New England Historical and Genealogical Register. This is a ten-part article, appearing in Vol. 60, October 1906, pp. 376-383; Vol. 61, January 1907, pp. 84-90; Vol. 61, April 1907, pp. 190-196; Vol. 61, July 1907, pp. 293-299; Vol. 61, October 1907, pp. 387-392; Vol. 62, January 1908, pp. 83-90; Vol. 62, April 1908, pp. 192-197; Vol. 62, July 1908, pp. 291-299; Vol. 62, October 1908, pp. 375-380; Vol. 63, January 1909, pp. 67-73. The records were transcribed from a manuscript copy owned by the Connecticut Society of Colonial Dames.
  • [S3419] Probate Records, Randolph District, Orange Co., Vermont, Folder 7; records for George Tryon. Online at FamilySearch, https://familysearch.org, Vermont, Orange County, Randolph District Probate Records, 1790-1935 / Orange / Randolph / Folder 7, files T-Z 1790-1890, Images 105-107.
  • [S3420] George Hyatt Nye and Frank E. Best, A Genealogy of the Nye Family, Vol. I (n.p.: The Nye Family of America Association, 1907).
  • [S3421] R. Glen Nye, A Genealogy of the Nye Family, Vol. IV, A Supplement to Vols. I, II & III (n.p.: The Nye Family of America Association, 1967).
  • [S3422] Isaac Tryon, "His Book of Accounts, 1772", 1763-1805, UPenn Ms. Codex 1585, Philadelphia, Pennsylvania. This is an account book kept by Isaac Tryon (1742-1823) of Glastonbury, Connecticut, between 1763 and 1805. Most of the book lists financial transactions, but it also lists his family's genealogical information, including his own birth and marriage dates, his children and their birth dates, and some death dates. It also includes information on the family of his daughter Ruth (Tryon) Chapman. Some of the early genealogical information appears to have been written by Isaac himself, while later information was added by his granddaughter Maroa (Chapman) Tennant in December 1858 "from the family record." Available online at http://dla.library.upenn.edu/dla/medren/detail.html
  • [S3423] David Nye pension file, No. S18532; Revolutionary War Pension and Bounty-Land Warrant Application Files; Record Group 15, Records of the Department of Veterans Affairs; Microfilm Publication M804, Roll 1835, 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
  • [S3425] Honor Nye Cemetery Marker, East Road Cemetery, Berlin, Washington Co., Vermont; added by B. D. Fisher. Image from findagrave.com, Mem. No. 75066315.
  • [S3426] John Bearss Newcomb, A Contribution to the Genealogy of the Bearse or Bearss Family in America, 1618-1871 (Elgin, Illinois: privately printed, 1871).
  • [S3430] W. W. Stevens, Past and Present of Will County, Illinois, Vol. 1 (Chicago, Illinois: S. J. Clarke Publishing Co., 1907).
  • [S3512] 1900 U.S. Census, Benjamin Tryon household, Bolton, Tolland Co., Connecticut, E.D. 492, p. 4 (stamped), p. 4B (written), dwelling 94, family 94, NARA Series/Roll T623/150. From ancestry.com.
  • [S3513] 1910 U.S. Census, Benjamin Tryon household, Manchester, Hartford Co., Connecticut, E.D. 210, p. 50 (stamped), p. 6B (written), dwelling 127, family 145, NARA Series/Roll T624/131. From ancestry.com.
  • [S3514] 1920 U.S. Census, Charles G. Tryon household, Manchester, Hartford Co., Connecticut, E.D. 133, p. 119 (stamped), p. 1A (written), dwelling 10, family 10, NARA Series/Roll T625/181. From ancestry.com.
  • [S3535] Donald Lines Jacobus, "The 'Other' Gilletts," The American Genealogist, Vol. 25, No. 3 (July 1949), pp. 174-191.
  • [S3536] Gale Ion Harris, "Rebecca Goffe, Wife of John Dix of Wethersfield, Connecticut," The American Genealogist, Vol. 68, No. 2 (April 1993), pp. 115-118.
  • [S3537] Henry R. Stiles, The History of Ancient Wethersfield, Connecticut, Comprising the Present Towns of Wethersfield, Rocky Hill, and Newington; and of Glastonbury Prior to Its Incorporation in 1693, From Date of Earliest Settlement Until the Present Time, With Extensive Genealogies and Genealogical Notes on Their Early Families, Vol. 1 (New York, New York: The Grafton Press, 1904).
  • [S5326] Stephen Dean Goodrich, "Transcribed Records of Glastonbury First Congregational Parish: 1759-1791," Goodrich Gospel, Vol. 9, No. 1, 23 February 2013 (Goodrich Family Association). From baptismal and death record transcripts of the Glastonbury First Congregational parish from 1759-1791, now at the Historical Society of Glastonbury in Glastonbury, Connecticut.
  • [S6118] Probate Records, Randolph District, Orange Co., Vermont, Folder 14; records for George Tryon. Online at FamilySearch, https://familysearch.org, Vermont, Orange County, Randolph District Probate Records, 1790-1935 / Orange / Randolph / Folder 14, Sanburn, Samuel-Williams, Eliahim 1800-1840, Images 397-401.
  • [S6119] Probate Records, Randolph District, Orange Co., Vermont, Folder 20; records for George Tryon. Online at FamilySearch, https://familysearch.org, Vermont, Orange County, Randolph District Probate Records, 1790-1935 / Orange / Randolph / Folder 20, Perkins, Seth-Tufts, Aaron 1800-1840, Images 519-524.
  • [S6120] Probate Records, Randolph District, Orange Co., Vermont, Folder 27; records for George Tryon. Online at FamilySearch, https://familysearch.org, Vermont, Orange County, Randolph District Probate Records, 1790-1935 / Orange / Randolph / Folder 27, Sanderson, Joel-Versey, William 1800-1840, Images 495-500.
  • [S6121] Probate Records, Randolph District, Orange Co., Vermont, Folder 34; records for George Tryon. Online at FamilySearch, https://familysearch.org, Vermont, Orange County, Randolph District Probate Records, 1790-1935 / Orange / Randolph / Folder 34, Sargent, Stephen-Walbridge, Henry 1800-1840, Images 442-445.
  • [S8059] Teddy Hollis Sanford and Gordon Stewart Harmon, "Family Legends and the Search for Anne Gower (Gouer)," The Essex Genealogist, Vol. 34, No. 2 (May 2014), pp. 97-102.
  • [S10812] Obituary, Jerry John Barinka, The Kalamazoo Gazette, Kalamazoo, Michigan, 21 September 2014, p. D3, col. 1. Image from Newspapers.com.
  • [S10813] "Marriage Licenses", The Kalamazoo Gazette, Kalamazoo, Michigan, 1 September 1976, p. E-14, col. 2. Image from Newspapers.com.
  • [S10814] "Divorces", The Kalamazoo Gazette, Kalamazoo, Michigan, 20 March 1987, p. D22, col. 1. Image from Newspapers.com.