Individual Details
Samuel Bror Nyman
(9 Jun 1878 - 25 Jul 1954)
Events
Families
| Spouse | Jennie Amanda Carlson (1885 - 1971) |
| Child | Paul Victor Nyman (1908 - 1958) |
| Child | Harold Clifford Nyman (1910 - 1911) |
| Child | Ralph W. Nyman (1912 - 1999) |
| Child | Frank Sherwood Nyman (1914 - 1991) |
| Child | Russell Sidney Nyman (1920 - 1996) |
| Father | Nils Peter Nyman (1845 - 1925) |
| Mother | Johanna Maria Andersdotter (1856 - 1930) |
| Sibling | Carl Johannis Nyman (1877 - 1965) |
| Sibling | Emma Magdalena Nyman (1880 - 1882) |
| Sibling | Hannah Nyman (1881 - 1969) |
| Sibling | Amelia Matilda Nyman (1883 - 1952) |
| Sibling | Adolph Nyman (1886 - 1972) |
| Sibling | Christine Nyman (1888 - 1962) |
| Sibling | Son Nyman (1889 - 1889) |
| Sibling | Oscar Ephriam Nyman (1891 - 1965) |
| Sibling | Alma Mabel Nyman (1894 - 1965) |
| Sibling | Hilda Isabella Nyman (1897 - 1973) |
| Sibling | Nils Albert Nyman (1898 - 1977) |
Endnotes
1. Genline Swedish parish archives (www.genline.com), GID 673.21.58800 Älvsbort Ambjörnarp AI:14 hfl 1871-1880 p. 8, Älvshult Yttrege.
2. 1900 United States Federal Census (www.ancestry.com), Year: 1900; Census Place: Haddam, Middlesex, Connecticut; Roll: T623 141; Page: 17B; Enumeration District: 276, enumerated 21 Jun 1900.
3. 1910 United States Federal Census (www.ancestry.com), Year: 1910; Census Place: Manchester, Hartford, Connecticut; Roll: T624_131; Page: 3A; Enumeration District: 214; Image: 1083, enumerated 16 Apr 1910.
4. 1920 United States Federal Census (www.ancestry.com), Year: 1920;Census Place: Manchester, Hartford, Connecticut; Roll: T625_181; Page: 2A; Enumeration District: 137; Image: 963, enumerated 2 and 3 Jan 1920.
5. 1930 United States Federal Census (www.ancestry.com), Year: 1930; Census Place: Manchester, Hartford, Connecticut; Roll: 267; Page: 3B; Enumeration District: 149; Image: 656.0, enumerated 4 Apr 1930.
6. Genline Swedish parish archives (www.genline.com), GID 673.19.5600 Älvsborg Ambjörnarp AI:15 1881-1896, p. 58, Älvshult Övre.
7. Emibas (Sveriges Släktforskarförbund): Parish emigration records.
8. 1910 United States Federal Census (www.ancestry.com), Year: 1910; Census Place: Manchester, Hartford, Connecticut; Roll: T624_131; Page: 3A; Enumeration District: 214; Image: 1083, enumerated 16 Apr 1910.
9. 1930 United States Federal Census (www.ancestry.com), Year: 1930; Census Place: Manchester, Hartford, Connecticut; Roll: 267; Page: 3B; Enumeration District: 149; Image: 656.0, enumerated 4 Apr 1930.
10. Fleming, Barbara Johnson: Correspondence, package from 5 May 2008, with info from Sharon Nyman Giber, Lauri Nyman Cole and Beverly Turberg Nyman, also Barbara's own "Descendants of Sven Jonsson" outline from this info, in an e-mail from 13 May 2008.
11. 1910 United States Federal Census (www.ancestry.com), Year: 1910; Census Place: Manchester, Hartford, Connecticut; Roll: T624_131; Page: 3A; Enumeration District: 214; Image: 1083, enumerated 16 Apr 1910.
12. 1910 United States Federal Census (www.ancestry.com), Year: 1910; Census Place: Manchester, Hartford, Connecticut; Roll: T624_131; Page: 3A; Enumeration District: 214; Image: 1083, enumerated 16 Apr 1910.
13. World War I Draft Registration Cards, 1917-1918 (www.ancestry.com), Registration Location: Hartford County, Connecticut; Roll: 1561992; Draft Board: 1, 12 Sep 1918.
14. World War I Draft Registration Cards, 1917-1918 (www.ancestry.com), Registration Location: Hartford County, Connecticut; Roll: 1561992; Draft Board: 1, 12 Sep 1918.
15. World War I Draft Registration Cards, 1917-1918 (www.ancestry.com), Registration Location: Hartford County, Connecticut; Roll: 1561992; Draft Board: 1, 12 Sep 1918.
16. 1920 United States Federal Census (www.ancestry.com), Year: 1920;Census Place: Manchester, Hartford, Connecticut; Roll: T625_181; Page: 2A; Enumeration District: 137; Image: 963, enumerated 2 and 3 Jan 1920.
17. 1920 United States Federal Census (www.ancestry.com), Year: 1920;Census Place: Manchester, Hartford, Connecticut; Roll: T625_181; Page: 2A; Enumeration District: 137; Image: 963, enumerated 2 and 3 Jan 1920.
18. 1930 United States Federal Census (www.ancestry.com), Year: 1930; Census Place: Manchester, Hartford, Connecticut; Roll: 267; Page: 3B; Enumeration District: 149; Image: 656.0, enumerated 4 Apr 1930.
19. 1930 United States Federal Census (www.ancestry.com), Year: 1930; Census Place: Manchester, Hartford, Connecticut; Roll: 267; Page: 3B; Enumeration District: 149; Image: 656.0, enumerated 4 Apr 1930.
20. World War II Draft Registration Cards, 1942 (www.ancestry.com), Roll: WW2_2281835; Local board: Hartford , Connecticut, 27 Apr 1942.
21. World War II Draft Registration Cards, 1942 (www.ancestry.com), Roll: WW2_2281835; Local board: Hartford , Connecticut, 27 Apr 1942.
22. World War II Draft Registration Cards, 1942 (www.ancestry.com), Roll: WW2_2281835; Local board: Hartford , Connecticut, 27 Apr 1942.
23. Obituary, of Mrs. Charles E. Torkelson, from an unknown newspaper, sent by Barbara Fleming 19 Feb 2008.
24. Death Certificate, of Samuel Bror Nyman, sent by Barbara Fleming 19 Feb 2008.
25. Obituary, of Samuel B. Nyman, Hartford Courant, 26 Jul 1954, from Barbara Fleming 19 Feb 2008.
26. Death Certificate, of Samuel Bror Nyman, sent by Barbara Fleming 19 Feb 2008.
27. Connecticut Death Index, 1949-2001 (www.ancestry.com), (wife Jennie died 1971 as a widow).
28. Connecticut Death Index, 1949-2001 (www.ancestry.com).
29. Death Certificate, of Samuel Bror Nyman, sent by Barbara Fleming 19 Feb 2008.
30. Obituary, of Samuel B. Nyman, Hartford Courant, 26 Jul 1954, from Barbara Fleming 19 Feb 2008.
31. Death Certificate, of Samuel Bror Nyman, sent by Barbara Fleming 19 Feb 2008.
32. Obituary, of Samuel B. Nyman, Hartford Courant, 26 Jul 1954, from Barbara Fleming 19 Feb 2008.
33. Genline Swedish parish archives (www.genline.com), GID 673.21.58800 Älvsbort Ambjörnarp AI:14 hfl 1871-1880 p. 8, Älvshult Yttrege.
