• [S855] Harlow Dunham Curtis, Richard Curtice, Master Mariner - A Genealogy of Richard Curtice of Salem, Massachusetts, and Southold, Long Island, whose Father appears to have been The Master Mariner (Madison, Connecticut: Mrs. William Dowd Scranton, 1955).
  • [S2002] 1880 U.S. Census, Jas. Carter household, Rodgers Park, Cook Co., Illinois, E.D. 217, p. 277 (stamped), p. 46 (written), dwelling 431, family 431, NARA Series/Roll T9/201. From ancestry.com.
  • [S2005] 1860 U.S. Census, Wm. Rudulf household, Ward 15, Philadelphia, Philadelphia Co., Pennsylvania, p. 506 (stamped), p. 66 (written), dwelling 436, family 501, NARA Series/Roll M653/1165. From ancestry.com.
  • [S2057] Illinois Deaths and Stillbirths, 1916-1947, online at familysearch.org.
  • [S3054] Florida, U.S., Divorce Index, 1927-2001, online at ancestry.com, 2005.
  • [S3086] Francis B. Heitman, Historical Register of Officers of the Continental Army During the War of the Revolution, April, 1775, to December, 1783 (Washington, D. C.: The Rare Book Shop Publishing Co., 1914).
  • [S3395] "Tryon Genealogy," E-mail from Lynn McManus to Charles Towne, April - May 2014. These are a series of messages, with various Subjects, beginning 2 April 2014. The author has done extensive research on the family of Joseph Tryon and Sarah Treat and their descendants, using online resources, land records, cemetery records, and estate/probate records.
  • [S3484] 1830 U.S. Census, Harvey Tryon, Glastonbury, Hartford Co., Connecticut, p. 450 (stamped), p. 216 (written), line 9, NARA Series/Roll M19/7. From ancestry.com.
  • [S3485] 1840 U.S. Census, Harvey Tryon, Marlborough, Hartford Co., Connecticut, p. 64 (stamped), p. 916 (written), line 10, NARA Series/Roll M704/23. From ancestry.com.
  • [S6234] New York State, Marriage Index, 1881-1967, online at ancestry.com, 2017.
  • [S7416] Obituary, Harry S. Marsh, The Palm Beach Post, Palm Beach, Florida, 14 April 1971, p. C16, col. 1. Image from Newspapers.com.
  • [S7419] World War I Draft Registration, Harry Seymour Marsh, Local Board 44, Brooklyn, New York. Image from U.S., World War I Draft Registration Cards, 1917-1918 (Provo, Utah: Ancestry.com Operations, Inc., 2005), online database at http://ancestry.com, FHL Film 1754389.
  • [S7420] World War II Draft Card, Harry Seymour Marsh, Local Board 713, Great Neck, Nassau Co., New York. Image from U.S., World War II Draft Registration Cards, 1942 (Provo, Utah: Ancestry.com Operations, Inc., 2010), online database at http://ancestry.com
  • [S7801] 1910 U.S. Census, William B. Tryon household, Emerson Twp., Gratiot Co., Michigan, E.D. 67, p. 104 (stamped), p. 9A (written), dwelling 161, family 161, NARA Series/Roll T624/648. From ancestry.com.
  • [S7802] 1920 U.S. Census, William B. Tryon household, Breckenridge, Gratiot Co., Michigan, E.D. 60, p. 245 (stamped), p. 4B (written), dwelling 110, family 114, NARA Series/Roll T625/764. From ancestry.com.
  • [S7803] 1940 U.S. Census, William Tryon household, Ward 2, Grand Rapids, Kent Co., Michigan, E.D. 86-115, p. 1404 (stamped), p. 7A (written), line(s) 5,6, NARA Series/Roll T627/1900. Informant was Effie Tryon, wife. From ancestry.com.
  • [S7804] "Ritnour-Tryon Wedding", The Champaign Daily Gazette, Champaign, Illinois, 20 November 1902, p. 2, col. 1. Image from Newspapers.com.
  • [S7805] Jacob L. Hasbrouck, History of McLean Co., Illinois, Vol. 2 (Topeka-Indianapolis: Historical Publishing Co., 1924).
  • [S7828] Illinois, Cook County Birth Registers, 1871-1915, online at familysearch.org.
  • [S7829] Death Register, Champaign Co., Illinois, online at familysearch.org; Champaign Co. Clerk's Office, Urbana, Illinois.
  • [S7830] Obituary, Phoebe E. Carter, "At Rest", The Champaign Daily Gazette, Champaign, Illinois, 28 June 1888, p. 1, col. 2. Image from Newspapers.com.
  • [S7831] Obituary, Mrs. James Carter, Herald and Review, Decatur, Illinois, 6 June 1982, p. 6, col. 1. Image from Newspapers.com.
  • [S7832] "Son Gets James Carter Estate", Chicago Tribune, Chicago. Illinois, 29 December 1914, p. 10, col. 3. Image from Newspapers.com.
  • [S7837] James Carter and Alice Carter Cemetery Marker, Rosehill Cemetery and Mausoleum (Sect. 5), Chicago, Cook Co., Illinois; photo by Kate Forsman, 25 May 2015. Image from findagrave.com, Mem. No. 146981597.
  • [S7838] Fannie H. Carter and Phoebe Carter Cemetery Marker, Rosehill Cemetery and Mausoleum (Sect. 5), Chicago, Cook Co., Illinois; photo by Kate Forsman, 25 May 2015. Image from findagrave.com, Mem. No. 146981597.
  • [S8504] Hezekiah Niles, Acts and Principles of the Revolution (Baltimore, Maryland: W. O. Niles, 1822).
  • [S8505] New England Historic Genealogical Society, compiler, Boston Tea Party Participant Biographies, online at americanancestors.org, 2023.
  • [S8508] "Married", The Post-Boy, Windsor, Vermont, 14 January 1806, p. 15, col. 2. Image from GenealogyBank.com.
  • [S9545] Land Records, Sharon, Windsor Co., Vermont, Vol. 9, p. 96, 23 March 1822. Image from familysearch.org, FHL Film 28911, Digital Folder No. 8573459, Image 64; Town Clerk's Office, Sharon, Vermont.
  • [S10601] Robert K. Wright, The Continental Army (Washington, D.C.: Center of Military History, United States Army, 2006).
  • [S10602] US, Revolutionary War Rolls, 1775-1783, online at fold3.com. From Revolutionary War Rolls, 1775-1783, NARA ID 602384, Series M246.
  • [S10603] Massachusetts, Revolutionary War, Index Cards to Muster Rolls, 1775-1783, online at familysearch.org. From Index to Muster Rolls of the Revolutionary War, Massachusetts State Archives, Boston, Massachusetts.
  • [S10604] Muster/payrolls, and various papers (1763-1808) of the Revolutionary War [Massachusetts and Rhode Island], online at familysearch.org; Massachusetts State Archives, Boston, Massachusetts.
  • [S10605] 26th Continental Regiment (Wikipedia, 27 December 2023), online at https://en.wikipedia.org/w/index.php. Accessed 16 April 2024.
  • [S10606] Battles of Saratoga (Wikipedia, 27 March 2025), online at https://en.wikipedia.org/w/index.php. Accessed 16 April 2024.
  • [S10607] Valley Forge Muster Roll (Valley Forge, Pennsylvania: Valley Forge Park Alliance, 2025), online at https://valleyforgemusterroll.org
  • [S10608] Lewis Cass Aldrich and Frank R. Holmes, History of Windsor County, Vermont (Syracuse, New York: D. Mason & Co., 1891).
  • [S10609] 1790 U.S. Census, Anthony Morse, Sharon, Windsor Co., Vermont, p. 53 (written), line 3, NARA Series/Roll M637/12. From ancestry.com.
  • [S10610] 1800 U.S. Census, Anthony Morse, Sharon, Windsor Co., Vermont, p. 397 (stamped), p. 411 (written), line 2, NARA Series/Roll M32/52. From ancestry.com.
  • [S10611] Weekly Wanderer, Randolph, Vermont, 2 April 1803, p. 3, col. 3. Image from GenealogyBank.com.
  • [S10613] Records of Births, Marriages, and Deaths, Preston, Connecticut, online at familysearch.org; Town Hall, Preston, Connecticut.
  • [S10614] Vital Records of West Springfield, Massachusetts, To the Year 1850 (Boston, Massachusetts: New England Historic Genealogical Society, 1944).
  • [S10615] Edward Church Smith and Philip Mack Smith, A History of the Town of Middlefield, Massachusetts (Menasha, Wisconsin: George Banta Publishing Co., 1924).
  • [S10618] Probate Records, Hartford District, Vermont, Vol. 3, pp. 99,100; Anthony Morse, appointment of administrator, 12 April 1803. Image from familysearch.org, FHL Film 29160, Digital Folder No. 7820282, Images 425,426; Probate Court, Woodstock, Vermont.
  • [S10773] Probate Records, Hartford District, Vermont, Vol. 3, pp. 112-114; Anthony Morse, inventory, 1 August 1803. Image from familysearch.org, FHL Film 29160, Digital Folder No. 7820282, Images 432,433; Probate Court, Woodstock, Vermont.
  • [S10774] Probate Records, Hartford District, Vermont, Vol. 3, p. 160; Anthony Morse, report of claims, 1 February 1804. Image from familysearch.org, FHL Film 29160, Digital Folder No. 7820282, Image 456; Probate Court, Woodstock, Vermont.
  • [S10775] Probate Records, Hartford District, Vermont, Vol. 3, p. 314; Anthony Morse, appointment of replacement administrator, 1 January 1806. Image from familysearch.org, FHL Film 29160, Digital Folder No. 7820282, Image 533; Probate Court, Woodstock, Vermont.
  • [S10776] Probate Records, Hartford District, Vermont, Vol. 3, p. 316; Anthony Morse, administrator's account, 5 February 1806. Image from familysearch.org, FHL Film 29160, Digital Folder No. 7820282, Image 534; Probate Court, Woodstock, Vermont.
  • [S10777] Probate Records, Hartford District, Vermont, Vol. 3, pp. 372,373; Anthony Morse, division of estate, 1 December 1806. Image from familysearch.org, FHL Film 29160, Digital Folder No. 7820282, Image 582; Probate Court, Woodstock, Vermont.
  • [S10841] James P. Carter, Death Certificate, 12 December 2005, Vigo Co., Indiana, State No. 44739. Image from Indiana, U.S., Death Certificates, 1899-2017, ancestry.com, Certificate > 2005 > 30 > Image 1285; Archives and Records Administration, Indianapolis, Indiana. Information supplied by his daughter Carol C. Brames, Terre Haute, Indiana.