• [S366] [Anonymous], Onondaga County, New York, Wills 1796-1823, Vol. 1 (Sauk Village, Illinois: Hanson Heritage Publications, 1981).
  • [S373] Probate Records, Oakland Co., Michigan, Vol. 34, pp. 4-7; records for Alfred Town. Online at FamilySearch, https://familysearch.org, Michigan, Probate Records, 1797-1973 / Oakland / Probate records 1862-1865 vol 34-35, Images 8,9.
  • [S389] George Knapp Collins, Spafford, Onondaga County, New York (Syracuse, New York: Onondaga Historical Association, Dehler Press, 1917).
  • [S390] George Knapp Collins, Mortuary Records with Genealogical Notes of the Town of Spafford, Onondaga County, New York (Syracuse, New York: Onondaga Historical Association, Dehler Press, 1917).
  • [S391] Henry Swan Dana, History of Woodstock, Vermont (Boston and New York: Houghton, Mifflin and Company, 1889).
  • [S422] 1860 U.S. Census, Austin Kimmis household, Novi, Oakland Co., Michigan, p. 28 (written), dwelling 207, family 201, NARA Series/Roll M653/556. From ancestry.com.
  • [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.
  • [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.
  • [S813] 1810 U.S. Census, Alfred Town, Ontario, Ontario Co., New York, p. 780 (stamped), p. 202A (written), line 14, NARA Series/Roll M252/33. From ancestry.com.
  • [S814] 1820 U.S. Census, Alfred Town, Ontario, Ontario Co., New York, p. 138 (stamped), line 20, NARA Series/Roll M33/62. From ancestry.com.
  • [S815] 1830 U.S. Census, Alfred Town, Ontario, Wayne Co., New York, p. 60 (stamped), p. 117 (written), line 22, NARA Series/Roll M19/117. From ancestry.com.
  • [S817] 1870 U.S. Census, Austin Kimmis household, Novi Twp., Oakland Co., Michigan, p. 363 (stamped), p. 24 (written), dwelling 196, family 196, NARA Series/Roll M593/694. From ancestry.com.
  • [S958] Alfred Town Bridgman, Death Certificate, 31 May 1915, Oakland Co., Michigan, Cert. No. 148. Image from Michiganology, michiganology.org, No. 105894; Archives of Michigan, Lansing, Michigan. Information supplied by Mrs. Alice Bridgman.
  • [S959] Minerva Jane Town, Death Certificate, 18 October 1906, Kent Co., Michigan, Cert. No. 263. Image from Michiganology, michiganology.org, No. 605467; Archives of Michigan, Lansing, Michigan. Information supplied by Mrs. E. A. Town (her daughter-in-law?).
  • [S962] Mary Farnham, Death Certificate, 5 December 1897, Kent Co., Michigan, Cert. No. 281. Image from Michiganology, michiganology.org, No. 757591; Archives of Michigan, Lansing, Michigan. Information supplied by Edward Farnham.
  • [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
  • [S1016] Lynn Seamark, contributor, New Hudson Cemetery Records (Calhoun Co., Michigan: MIGenWeb Project, 2000), online at http://files.usgwarchives.net/mi/oakland/cemeteries/… and n32502.txt. Accessed 29 October 2009.
  • [S1017] Edwin T. Bridgman Cemetery Marker, New Hudson Cemetery, Oakland Co., Michigan; photographed by Jesse Winters, 23 August 2008. Image from The Tombstone Transcription Project (USGenWeb Project), at http://www.usgwtombstones.org
  • [S1018] Mary J. Bridgman Cemetery Marker, New Hudson Cemetery, Oakland Co., Michigan; photographed by Jesse Winters, 23 August 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.
  • [S1512] 1850 U.S. Census, Truman Bridgman household, Lyon Twp., Oakland Co., Michigan, p. 294 (stamped), p. 588 (written), dwelling 1808, family 1808, NARA Series/Roll M432/360. From ancestry.com.
  • [S1513] 1850 U.S. Census, Austin Kimmis household, Lyon Twp., Oakland Co., Michigan, p. 295 (stamped), p. 590 (written), dwelling 1818, family 1818, NARA Series/Roll M432/360. From ancestry.com.
  • [S1514] 1850 U.S. Census, Alfred Town household, Lyon Twp., Oakland Co., Michigan, p. 295 (stamped), p. 590 (written), dwelling 1823, family 1823, NARA Series/Roll M432/360. From ancestry.com.
  • [S1517] 1860 U.S. Census, Alfred Town household, Lyon, Oakland Co., Michigan, p. 76 (written), dwelling 572, family 557, NARA Series/Roll M653/556. From ancestry.com.
  • [S1519] 1880 U.S. Census, Austin Kimmis household, Novi Twp., Oakland Co., Michigan, E.D. 259, p. 229 (stamped), p. 14 (written), dwelling 143, family 146, NARA Series/Roll T9/599. From ancestry.com.
  • [S1549] 1840 U.S. Census, Alfred Town, Lyon, Oakland Co., Michigan, p. 8 (stamped), p. 14 (written), line 8, NARA Series/Roll M704/209. 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.
  • [S1553] Ralph Stebbins Greenlee and Robert Lemuel Greenlee, The Stebbins Genealogy, Vol. II (Chicago, Illinois: privately printed, 1904).
  • [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.
  • [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.
  • [S5264] "Death of Dr. Wiley, of Brighton", Detroit Free Press, Detroit, Michigan, 3 September 1888, p. 4, col. 5. Image from Newspapers.com.
  • [S5269] 1810 U.S. Census, Orin Town, Pompey, Onondaga Co., New York, p. 31 (or 518) (written), col. 2, line 18, Series/Roll M252/34. From ancestry.com.
  • [S5270] 1820 U.S. Census, Oran Town, Spafford, Onondaga Co., New York, p. 115 (stamped), p. 221 (written), line 24, NARA Series/Roll M33/67. From ancestry.com.
  • [S5276] 1860 U.S. Census, Gideon Wiley household, Medina, Lenawee Co., Michigan, p. 701 (stamped), p. 229 (written), dwelling 1817, family 1864, NARA Series/Roll M653/551. From ancestry.com.
  • [S5277] Catalogue of the Officers and Students of the University of Michigan (Ann Arbor, Michigan: University of Michigan, 1864, 1865, and 1866).
  • [S5278] Catalogue of Graduates, Non-Graduates, Officers, and Members of the Faculties, 1837-1921 (Ann Arbor, Michigan: University of Michigan, 1923).
  • [S6086] Dr. C. B. Wiley Cemetery Marker, Lakeside Cemetery, Livingston Co., Michigan; photographed by Terry (Towne) Nugent and Ruth (Swikert) Towne.
  • [S7846] George Madison Bodge, Soldiers in King Philip's War (Boston, Massachusetts: Rockwell and Churchill Press, 1896).
  • [S7990] Obituary, Forbes Bagley Wiley, "Death Claims Dr. F. B. Wiley, Retired Denison Professor", The Newark Advocate, Newark, Ohio, 14 December 1956, p. 1, col. 2, cont. on p. 2, col. 6. Image from 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).
  • [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).