Sources


  1. Billy D. Carr, GEDCOM file imported on 11 Dec 1999. (Roots Web's World Connect Project
    http://worldconnect.genealogy.rootsweb.com/).
  2. Francis C. Gill fra@uswest.net, GEDCOM file imported on 27 Aug 1998.
  3. Brøderbund Software, Inc., World Family Tree Vol. 12, Ed. 1 (Release date: July 28, 1997).
  4. GEDCOM file submitted by Markland, Billy J., 9958 Ballentine St., Overland Park, KS 66214. Created on 26 FEB 2002. Imported on 5 Jul 2003.
  5. 1850 IN U.S. Census, pg 291A. Ripley County, Brown Twp.
  6. Broderbund Family Archive,, Social Security Death Index. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Nov 2, 1998, Internal Ref. #1.112.5.5779.178

    .

  7. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Nov 2, 1998, Internal Ref. #1.112.5.5779.178

    .

  8. spreng@kosher.com, GEDCOM file imported on 8 Oct 2000.
  9. Johni Cerny and Gary J. Zimmerman, Berfor Germanna, 12, Before Germanna (N.p.: n.p., n.d.).
  10. Betty Stewart, Info form Betty Stewart.
  11. GEDCOM file imported on 2 Jun 2002. (Email kgreer@vci.net).
  12. Johni Cerny and Gary J. Zimmerman, The Ancestry of the Zimmerman, Yowell, Mercklin, Wegman, and LeathererFamilies. (American Genealogical Lending Library Publishers
    P. O. Box 329
    Bountiful, Utah 84011-0329
    May 1990).
  13. GEDCOM file submitted by Theo Buttram. Created on 23 Nov 2002. Imported on 12 Feb 2007.
  14. H. Theo Buttrum, GEDCOM file imported on 17 Sep 2001. (http://www.aontas.org/).
  15. Theo Bertram, GEDCOM file imported on 8 Jul 2000.
    hbuttrum@aol.com.
  16. Notes, Clippings, and Info from Family Members.
  17. DGORDON3@HOME.COM, GEDCOM file imported on 21 Apr 2001.
  18. GEDCOM file submitted by J Jeffery, jjeffery@austin.rr.com. Imported on 5 July 2009.
  19. Charles V. And Barbara L. (Brown) Waid -Compiled for the Buttram Family Association, Buttram
    The Descendants of William Buttram I and Margaret of Rowan County, North Carolina (Gorham Printing Published 1998
    334 Harris Road
    Rochester, WA 98579)

    Book can be purchased for $35 (includes shipping and handling)
    Buttram Family Association 
    c/o A. Conway Burttram
    4037 Wellington Way
    Moody, AL 35004-3509, Page 14.

  20. The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) (Copyright (c) 1987, June 1998, data as of 5 January 1998).
  21. Brøderbund Software, Inc., World Family Tree Vol. 6, Ed. 1 (Release date: August 22, 1996).
  22. Winnona Barrineau, GEDCOM file imported on 18 Sep 2000.
  23. Klaus Rossler, processed church records, Ortsfamilienbuch Sulzfeld 1638 bis 1957: Familienbuch Sulzfeld, Bernd Breitkopf - Ralf Fetzer - Konstantin Huber - Klaus Rupp, new edition (Sulzfeld Germany: Gemende Sulzfeld, 2003), 784.
  24. Broderbund Software, Inc., World Family Tree Vol. 4, Ed. 1 (Release date: August 23, 1996).
  25. GEDCOM file imported on 11 Mar 2000.
  26. Brøderbund Software, Inc., World Family Tree Vol. 7, Ed. 1 (Release date: October 17, 1996), Tree #3165.
  27. Smith, Neil, GEDCOM file imported on 13 Mar 2000. (RootsWeb World Connect).
  28. GEDCOM file imported on 17 Apr 2001. (Ancestry.Com).
  29. Sappington, Verla Research Papers.
  30. Petition in Equity Defendants Melvin Zimmerman and Daniel Zimmerman deceased.
  31. Alan P. Van Dyke, alan@mail.utexas.edu


    .

  32. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 89.
  33. GEDCOM file imported on 27 Mar 2001.
  34. Stuart Powell espowell@mindspring.com, Bible Record file Doc hcay0my5.doc.
  35. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 782.
  36. GEDCOM file submitted by David Blocher, dblocher52@yahoo.com. Created on 10 JAN 2008. Imported on 10 Feb 2008.
  37. Conrad Caballero, http://www.geocities.com/Heartland/Ranch/2304/bshare.html.
  38. Bob Zimmerman, GEDCOM file imported on 1 Jul 2002. (Bob Zimmerman @1z.com).
  39. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 654.
  40. GEDCOM file submitted by Douglas Dewitt, ddewitt@quixnet.net. Created on 25 FEB 2001. Imported on 26 Feb 2004.
  41. 1920 Census Record for Indiana, ; , Ancestry.com.
  42. CharlesR.McKinley, "Henry Elmer Upchurch," e-mail message from <mailto:chas_mac@hotmail.com> () to Guy Zimmerman, 5-13-2004, p. 28, 29. Rocks of Ages by Gary Norris.
  43. GEDCOM file submitted by Tim Ogiela, net1runner@yahoo.com. Created on 14 OCT 2007. Imported on 15 Oct 2007.
  44. HAWKINS.ged. Date of Import: Aug 10, 2000.
  45. peters.FTW. Date of Import: Oct 6, 1998.
  46. Walter, Leroy D., E-mail.
  47. Dr. Fission@prodigy.com.
  48. GEDCOM file submitted by Steve Peters, sspeter2@bellsouth.net. Created on 21 NOV 2006. Imported on 27 Mar 2007.
  49. GEDCOM file submitted by Steven Peters, sspeter2@bellsouth.net. Created on 21 NOV 2006. Imported on 7 Mar 2007.
  50. GEDCOM file submitted by Susan J Avery, susan.avery@juno.com. Created on 1 JUL 2007. Imported on 3 Jul 2007.
  51. GEDCOM file submitted by Michael Groce , mikeg099@aol.com. Created on 7 NOV 2004. Imported on 5 Jul 2005. Much of the data came from Susan J. Avery susan.avery@juno.com.
  52. Jerry Stephens, GEDCOM file imported on 22 Jan 2000. (Jerry Stephens
    JerryS4605@aol.com).
  53. The Church of Jesus Christ of Latter-day Saints, Ancestral File (R)
    (Copyright (c) 1987, June 1998, data as of 5 January 1998).
  54. Broderbund Software, Inc., World Family Tree Vol. 3, Ed. 1 (Release date: February 9, 1996).
  55. Brøderbund WFT Vol. 2, Ed. 1, Tree #5977, Date of Import: Dec 28, 1996.
  56. ParrisLedbetter.FTW. Date of Import: Dec 21, 2002.
  57. GEDCOM file submitted by Neal Brandon, daddsr@yahoo.com. Created on 9 APR 2003. Imported on 15 May 2003.
  58. U.S. Government, 1860 IN Census, M653-244 pg. 63.
  59. Jan Porter Ahola, "Jesse M.. Porter Family," e-mail message from <jlahola@jamadots.com> () to Guy Zimmerman, 03-17-2006.
  60. Brøderbund Software, Inc., World Family Tree Vol. 13, Ed. 1 (Release date: August 14, 1997).
  61. Broderbund Software, Inc., World Family Tree Vol. 7, Ed. 1 (Release date: October 17, 1996).
  62. SeeFamily99.FTW.
  63. Our See Family3.FTW.
  64. oraleec@hotmail.com, GEDCOM file imported on 5 Aug 2001. (Ancestry.com
    32156).
  65. jdutton@setel.com, GEDCOM file imported on 8 Oct 2000. (jdutton@setel.com).
  66. Broderbund Software, Inc., World Family Tree Vol. 5, Ed. 1 (Release date: August 22, 1996).
  67. GEDCOM file submitted by Elizabeth Murratti, Elizaberthr13163@aol.com. Created on 28 Feb 2006. Imported on 23 Apr 2006.
  68. GEDCOM file submitted by Lori Williams (Ancestry.com), ljw0000@aol.com. Created on 06 Sep 2003. Imported on 6 Jul 2005.
  69. Latter Day Saints.
  70. GEDCOM file submitted by Cheryl Lynn Lennie, Chebow1@aol.com. Created on 28 JUN 2007. Imported on 29 Jun 2007.
  71. Robert J. Copeland, 815 Central Ave. NE, Minneapolis MN 55418, GEDCOM file imported on 21 Apr 2001.
  72. Kentucky Vital Statistics (on-line).
  73. SUSAN BURNS <sbu646@airmail.net>, GEDCOM file imported on 20 Sep 1998.
  74. GEDCOM file submitted by Vee & Dave Jorgensen, Online Family Tree See Web Site. Created on 09 Dec 2003. Imported on 22 Jan 2004.
  75. Sylvia See, GEDCOM file imported on 6 Sep 2002. (April 28, 2002).
  76. ben see.FTW.
  77. SEEGEDNEW.FTW.
  78. Colter.FTW.
  79. (http://eagle.vsla.edu:80/torrence/virtua-basic.html).
  80. Blankenbaker, John, Germanna - L list at Roots Web (http://www.rootsweb.com/
    The notes on the above and all other Germanna Notes by John Blankenbaker can be found @
    http://homepages.rootsweb.com/~george/johnsgermnotes/germhis1.html), Germanna Notes.
  81. Millers of Millersburg.
  82. Mark Bowman E-mail (markmcb@evi.net).
  83. Wirth, J. Sussanne, GEDCOM file imported on 8 Sep 1998.
  84. Casey Co., KY Marriage Records.
  85. This information was sent to me by Barbara Brinkley in Eastland TX.
  86. copeland.FTW.
  87. birth certificate Janice Allenberg.
  88. GEDCOM file submitted by Sue Naugle Santore, ss@midmaine.com. Created on 5 NOV 2007. Imported on 6 Nov 2007.
  89. dmorris417@aol.com, GEDCOM file imported on 19 Apr 2001.
  90. michael.launder@email.sae.org, GEDCOM file imported on 21 Apr 2001.
  91. wcjs2000@asus.net, GEDCOM file imported on 23 Feb 2001. (http://cathysgenealogy.now.nu/).
  92. jjordan2@ix.netcom.com, GEDCOM file imported on 27 Oct 2002.
  93. E-mail tdabja@usit.net.
  94. Correspondence from Lavonia C. Taff of Fort Worth, TX to Cathi Clore Frost (Re: Descendants of Cassandra Crisler, 19 November 2001).
  95. Hal McCawley, Email dated 12/6/98.
  96. Hoyle Mayfield, 1994.
  97. GEDCOM file submitted by Bob Snow, bobsnow_2000@yahoo.com. Created on 22 Jun 2006. Imported on 31 Oct 2008.
  98. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold (http://www.familytreemaker.com/users/r/i/o/Rochelle-Riordan/index.html, 21 August 2000).
  99. Eastern Tennessee Marriages, p229. Markland, Nancy A. to William S. Archer 8-14-1861 (8-16-1861) [Ct].
  100. E-mail naomiforney@joplin.com.
  101. W. L. Ritchey.
  102. Nancy K. Murphy, compiler, Davie County Marriages 1836-1900 (Davie County Historical & Genealogical Society 1998).
  103. Kathy Davis, GEDCOM file imported on 24 Sep 2000. (E-mail gedcom file Davismom2@hotmail.com).
  104. Ancestral File (LDS Salt Lake City, 15 March 1999 and http://www.familysearch.org, various dates).
  105. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler) (John Wilcox, http://www.lakemartin.net/~jpw/cwstuff/frommatthais.htm, 24 Sept 1999). no middle initial.
  106. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy (Original in possession of D. Rae Carpenter, Jr., copy available at Madison Co., VA Library), p 105. no middle initial.
  107. Indiana State Library Genealogy Division, Indiana Marriages Through 1850 (http://www.statelib.lib.in.us/www/indiana/genealogy/mirr.html, 24 Jan 1998 and other dates). no middle initial.
  108. Barb Huff, Shelby Co., IN Obits - Crisler (http://www.rootsweb.com/~inshelby/obit_crisler.htm, 21 August 2000), The Shelby Democrat, Thursday, January 18, 1900, p 4 column 8.
  109. Census Microfilm Records: Indiana, 1850 from the National Archives (CD # 302, Broderbund Software 1998), Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. name Margaret Crisler.
  110. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date given as c1820, location as IN.
  111. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. age 25, location KY.
  112. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). location only given as IN.
  113. Barb Huff, Shelby Co., IN Obits - Crisler, The Shelby Democrat, Thursday, January 18, 1900, p 4 column 8. date only.
  114. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 105. date given as Feb 1840.
  115. Indiana State Library Genealogy Division, Indiana Marriages Through 1850.
  116. Barb Huff, Shelby Co., IN Obits - Crisler, The Shelby Democrat, Thursday, January 18, 1900, p 4 column 8. date only 1840.
  117. Broderbund Software, Inc., World Family Tree Vol. 2, Ed. 1 (Release date: November 29, 1995), Tree #0186.
  118. Harrison Ashley.
  119. Harrison Ashley, Tree #0186.
  120. William Atchison webmaster@atchison.net.
  121. 1850 Census.
  122. Brøderbund WFT Vol. 5, Ed. 1, Tree #2508,.
  123. Bath Co., KY Marriages Vol. 2.
  124. GEDCOM file submitted by George Barber, vegacolony1@hotmail.com. Created on 27 Oct 2003. Imported on 10 Feb 2008.
  125. http://freepages.genealogy.rootsweb.ancestry.com/~elymocharles/fam04703.html (http://freepages.genealogy.rootsweb.ancestry.com/~elymocharles/fam04703.html : accessed ), .
  126. Broderbund Software, Inc., World Family Tree Vol. 1, Ed. 1 (Release date: November 29, 1995).
  127. Joe E. See, This is a rough draft of the SEE book. Sent to my dad by Mrs. John D.Edgerton. In 1965.
  128. Dr. Dave Auxier, This is a book on the Auxier Family.
  129. Shirley Gillespie Moore, comp., Records of Montgomery Co. KY ,. (: SEE surname Research Site My Family .com,).
  130. Judith Tickel Need, http://www.auxier-tickelgenealogy.com/Auxier/index.htm.
  131. Notes
    .
  132. Rev. Joseph P. Howell Journal (ftp://ftp.rootsweb.com/pub/usgenweb/ky/montgomery/howe/marriage.txt). ftp://ftp.rootsweb.com/pub/usgenweb/ky/montgomery/howe/marriage.txt.
  133. Judith Tickel Need, http://www.auxier-tickelgenealogy.com/Auxier/index.htm, http://www.auxier-tickelgenealogy.com/.
  134. Tim Dedmon, GEDCOM file imported on 16 Dec 2000.
  135. Alberta Carson Kirkwood, They Came to Kentucky (Gateway Press, Inc., Baltimore, MD 1976), p 547. no middle initial.
  136. Florence Virginia Fray Lewis, A History and Genealogy of John Fray (Johannes Frey) of Culpeper County, Virginia (Edwards Brothers, Ann Arbor, MI 1958), p 160. no middle initial.
  137. Gene Wagner, Tanner Family File (http://www.inficad.com/~genelea/tanner/surnames.htm, 26 July 1998). no middle initial.
  138. Ancestral File. no middle initial.
  139. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census (M653-355, Heritage Quest, 2000), Florence District, PO Florence, p 272-273, dwelling 232, family 228.
  140. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries (Stephen W. Worrel, 1996), p 323.
  141. Viola M. (Horton) Clore, The Clore Family History (1980), p 57. no middle initial.
  142. Gene Wagner, Tanner Family File. location given as KY.
  143. Ancestral File. date given as 1835.
  144. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 272-273, dwelling 232, family 228. age 23, location KY.
  145. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 323. died aged 27 years, 11 mo, 27 days.
  146. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 272-273, dwelling 232, family 228. Real estate value $2400, personal estate $500.
  147. Gene Wagner, Tanner Family File. date only 7 Feb 1867.
  148. Gene Wagner, Tanner Family File. date only given as 1857.
  149. Gene Wagner, Tanner Family File.
  150. Kentucky Vital Records (http://ukcc.uky.edu/~vitalrec/, various dates). name given as Mary A Rouse.
  151. Kentucky 1910 Census Miracode Index (Ancestry.com, http://www.ancestry.com, 2 November 2000), ED 8, Visit 64, Boone Co. name Mary A Rouse.
  152. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 110. name Mary E Rouse.
  153. Gene Wagner, Tanner Family File. date only.
  154. Kentucky Vital Records. age at death given as 78.
  155. Kentucky 1910 Census Miracode Index, ED 8, Visit 64, Boone Co. age 65.
  156. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 110. date only 1844.
  157. Kentucky Vital Records.
  158. Ancestral File. date only.
  159. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 110. date only 1928.
  160. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 110.
  161. Joyce Morin.
  162. 1930 Census: DesMoines City, Polk County, State of Iowa, Enumeration District #77-79 Sheet 21A Line #22. East 32nd Street.
  163. 1920 Census: Bloomfield Township, Polk County, State of Iowa, Enumeration District #233 Sheet 11B Line #76.
  164. GEDCOM file submitted by Sylvia See, 2738496, 'Dave\'sWilliam See Elizabeth Oxyer File' SEE Web Site. Created on 6 DEC 2003. Imported on 22 Jan 2004.
  165. GEDCOM file submitted by Ronald E. Boyd, ulsterboyd@hotmail.com. Imported on 19 March 2011.
  166. GEDCOM file imported on 2 Mar 2002.
  167. Brøderbund Software, Inc., World Family Tree Vol. 14, Ed. 1 (Release date: October 20, 1997).
  168. GEDCOM file submitted by Liliane White, liliane@cox.net. Created on 1 JUL 2004. Imported on 3 Jul 2004.
  169. Hoyle Mayfield, letter in Mayfield file Clayton Lib. 1995.
  170. US GenWeb-Bath County, KY.
  171. Gene Wagner, Tanner Family File. name Laura B. Barlow.
  172. Kentucky 1910 Census Miracode Index, ED 5, Visit 75, Boone Co. name Laura Beemon.
  173. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 190. name Laura Belle Beemon.
  174. Kentucky 1910 Census Miracode Index, ED 5, Visit 75, Boone Co. age 37.
  175. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 190. date only.
  176. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 190.
  177. _MASTER: Y.
  178. _MASTER: Y.
  179. Ky Historical Society, Information from e-mail 01/11/2001
    "Verla Sappington" <vsapping@inreach.com>
    Jpg file on computer (Jessamine Co. KY).
  180. (Jessamine County Court House
    Book 1, p. 37), Old Box 12.
  181. Dale P. Barnet, Ancestry.com (http://trees.ancestry.com/ : accessed ), .
  182. Sappington, Verla Research Papers, Family Group Sheet Augustus Zimmerman.
  183. Barnet, Ancestry.com, Robert Barnett search results Family Tree.
  184. Willie Canright <billyc@powernet.net> Eliazbeth, GEDCOM file imported on 22 Aug 1998.

    Web site @ http://www.familytreemaker.com/users/c/a/n/Elizabeth-Canright/index.ht ml (Willie Canright <billyc@powernet.net>).

  185. 4genhassler.FTW. Date of Import: Aug 16, 1998.
  186. GEDCOM file submitted by Fred Salter and Mary Walker Family Tree (Ancestry.com), salter@gei.net. Created on 11 FEB 2005. Imported on 16 Oct 2005.
  187. DZimmerman@southernshows.com.
  188. Bible is owned by Robert Eugene Zimmerman.
  189. Bourne line (email).
  190. Joann Beshears, "Levi Lee Barton - Brock Descendant," e-mail message from <shorty11@san.rr.com> () to Guy Zimmerman, 7/25/2003.
  191. GEDCOM file submitted by Carole Brace, 2 Jackson Circle, Ocean Twp, NJ 07712 Falcor2000@aol.com. Created on 10 MAY 2004. Imported on 10 May 2004.
  192. 1850 Census of Tennessee-Carter County, 451 line 40. Under Column, "Married Within The Year", handwritten 1826.
  193. 1870 Census, Hunt Co., TX.
  194. LDS 1995.
  195. Armstrong Missouri Herald (June, 1896).
  196. Janet.FBK.
  197. Janet.FTW.
  198. Lutes.ftw.
  199. Janet3.FTW.
  200. GEDCOM file imported on 16 Aug 1999. (Janice LaFountain <janicel@mcn.net>).
  201. The History of Switzerland County, Indiana 1885 (Weakley, Harraman & Co., Publishers Chicago, IL 1885).
  202. George Markland Family Record.
  203. Notes, Grandmothers notes.
  204. Kentucky 1910 Census Miracode Index, ED 8, Visit 166, Boone Co.
  205. Kentucky 1910 Census Miracode Index, ED 8, Visit 166, Boone Co. age 10.
  206. Social Security Death Benefits Records: United States, 1937-1993 (Broderbund Software, CD #110).
  207. Gene Wagner, Tanner Family File. date given as 1904.
  208. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 135.
  209. Gene Wagner, Tanner Family File. date only 1877.
  210. Kentucky 1910 Census Miracode Index, ED 8, Visit 166, Boone Co. age 37.
  211. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 135. date only.
  212. Florence Virginia Fray Lewis, A History and Genealogy of John Fray (Johannes Frey) of Culpeper County, Virginia, p 160. name Milton Beeman.
  213. Kentucky 1910 Census Miracode Index, ED 8, Visit 116, Boone Co.
  214. Kentucky 1910 Census Miracode Index, ED 8, Visit 116, Boone Co. age 74.
  215. Gene Wagner, Tanner Family File. date 1865.
  216. 1910 Census, married 42 years.
  217. Kentucky 1910 Census Miracode Index, ED 5, Visit 75, Boone Co.
  218. Kentucky 1910 Census Miracode Index, ED 5, Visit 75, Boone Co. age 14.
  219. Kentucky 1910 Census Miracode Index, ED 5, Visit 75, Boone Co. age 16.
  220. Kentucky 1910 Census Miracode Index, ED 8, Visit 166, Boone Co. age 6.
  221. Gene Wagner, Tanner Family File. date given as 1900.
  222. Gene Wagner, Tanner Family File. date only 1870.
  223. Kentucky 1910 Census Miracode Index, ED 5, Visit 75, Boone Co. age 40.
  224. Gill, Francis C. fra@uswest.net, GEDCOM file imported on 30 Aug 1998.
  225. Richard McCormick, http://userzweb.lightspeed.net/~richardm/belknc1.htm#mbelk (richardm@lightspeed.net
    Bakersfield,CA).
  226. Richard McCormick, http://userzweb.lightspeed.net/~richardm/belknc1.htm#mbelk. http://userzweb.lightspeed.net/~richardm/belknc1.htm#mbelk.
  227. From the Gill Web site (http://www.geocities.com/.
  228. Paul W. Sprous, Sr., maylou@@aol.com.
  229. ancestry.com, Missouri Marriages to 1850 <http://www.ancestry.com/search/srrd.asp?rd=db&dbid=2094> (Spouse 1: Bell, Margaret Spouse 2: Counts, George W. Marriage Date: 12 Dec 1839 Marriage Location: MissouriWashington County).
  230. Washington Co., MO Marriages Bk. A p. 179Married by Wm. C. Love, JP at Washington Co., MO.
  231. Caroyln Fairchild, GEDCOM file imported on 13 Jan 1999. ("carolyn fairchild" <blueeyes48@hotmail.com>).
  232. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732 (Published by the Author, Cincinnati, OH 1894), p 237.
  233. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 213.
  234. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler).
  235. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 237. date only.
  236. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 213. date only.
  237. Alice Bertram and Ron Maiwald, GEDCOM file imported on 20 Oct 1998.
  238. Charles V. And Barbara L. (Brown) Waid -Compiled for the Buttram Family Association, Buttram
    The Descendants of William Buttram I and Margaret of Rowan County, North Carolina, page 7.
  239. Virgil Sims
    6307 Apache Dr.
    Pasadena TX 77503-4303

    (Virgil Sims
    6307 Apache Dr.
    Pasadena TX 77503-4303).

  240. Charles V. And Barbara L. (Brown) Waid -Compiled for the Buttram Family Association, Buttram
    The Descendants of William Buttram I and Margaret of Rowan County, North Carolina.
  241. Vonnie Looper Munnerlyn, compiler, Overton County, TN County Court Minutes 1848 1849 (: Vonnie Looper Munnerlyn, April 11,2001), 420 428 461.
  242. GEDCOM file submitted by Theo Buttram, hbuttram@aol.com. Created on 23 Nov 2002. Imported on 24 Jul 2003.
  243. R., "Henry Elmer Upchurch," e-mail to Guy Zimmerman, 5-13-2004.
  244. R., "Henry Elmer Upchurch," e-mail to Guy Zimmerman, 5-13-2004, p.28 and 29. Rocks of Ages by Gary Norris .
  245. Charles V. And Barbara L. (Brown) Waid -Compiled for the Buttram Family Association, Buttram
    The Descendants of William Buttram I and Margaret of Rowan County, North Carolina, Page 39.
  246. , Overton County, TN County Court Minutes 1848 1849, 244 417 420 426 428 467.
  247. Dishman, Dan, "Birth," e-mail message from [dkdish@kfbol.com] () to Guy Zimmerman, 7-12-2004.
  248. Ozias Denton Bertram obituary, Unknown Newspaper, Glasgow, KY, Dec 1927, Deaths and Obituaries Volume 5, Gorin Genealogical Publishing, (c) Sept 1994.

    http://boards.ancestry.com/mbexec/msg/rw/lBB.2ACE/5781.

  249. GEDCOM file submitted by Anna And Fount Bertram, abertram@dtccom.net. Imported on 6 May 2011.
  250. Rex Bertram (http://www.angelfire.com/in/bertram/bertram.html).
  251. GEDCOM file imported on 8 Jun 2001.
  252. http://www.angelfire.com/ny5/elmiraprison/.
  253. http://www.rootsweb.com/~nychemun/prison.htm (http://www.rootsweb.com/~nychemun/prison.htm).
  254. Mayfield, J Hoyle, GEDCOM file imported on 14 Dec 2001.
  255. Jesse Macon Lawrence Jr. jmljr@flash.net 5300 East McKinney Road, Denton, Texas 76208 Tel. 940-243-5068, GEDCOM file imported on 4 Mar 2001.
  256. Photo and Story article, Union Prisoner, Cookeville, Tennessee, July 31, 2005, B-1. Information supplied Paula Stover.
  257. Joyce & Wayne Wyatt <REDBUD21@@email.msn.com>.
  258. (Livingston TN), March 20, 1916.
  259. Chistopher Conner haulinbass@uswest.net, GEDCOM file imported on 2 Mar 2001.
  260. 1900 Missouri Census, Randolph County, 132-10B.
  261. Latter Day Saints, 459184.
  262. Broderbund Software, Inc., World Family Tree Vol. 5, Ed. 1, Tree #0300.
  263. Aaron Tyler Bliss, Bliss Family in America.
  264. Texas and Texans by Johnson.
  265. GEDCOM file imported on 2 Oct 2002.
  266. Broderbund Software, Inc., World Family Tree Vol. 2, Ed. 1.
  267. Mary Lou Newman, "Bond ," e-mail message from <marilun6@aol.com> () to Guy Zimmerman, 8-20-2003. Email saved under Coons.
  268. Transcribed and typed by: Vonnie Looper Munnerlyn, compiler, Overton County Deed Book A (Overton County Tennessee: Overton County Archives, CD Pulblished 2000).
  269. GEDCOM file imported on 31 Oct 2002.
    Ancestry.com File.
  270. Rick Wright, "Mary Elizabeth Booher," e-mail message from <RWright@tscgrp.com> () to Guy Zimmerman, 3-21-2006. his is my “Great Grandma Liza”; you have her death as “EST”. She died on 6/19/65 in McFarland, California. She is buried in Westminster, CA.

    Rick Wright.

  271. , "Mary Elizabeth Booher," e-mail to Guy Zimmerman, 3-21-2006.
  272. BOSTON.ged. Date of Import: Aug 10, 2000.
  273. Delia LaFountain.
  274. Early Kentucky marriage records.
  275. Ancestral File (LDS). contributed by Karen Clifford, Genealogy Research Associates, 23040 Guidotti Dr., Salinas, CA 93908.
  276. Williams, Diane, <dianew@cyberramp.net> Ancestor.com file. Most of Bourne and collateral familes came from this source.

    G1539 Mothershed.

  277. Latter Day Saints, 442726 459128.
  278. Census: www. ancestry.com., Bourne, Affaiar married Lowen, Benjamin on 02 Apr 1816 in Franklin County, Kentucky.

  279. BEEBOP50@aol.com.
  280. (Jessamine County Court House
    Book 1, p. 37), Old Box 6.
  281. http://www.rootsweb.com/~kyjessam/jessw.htm.
  282. The Church of Jesus Christ of Latter-day Saints, Ancestral File (R) (Copyright (c) 1987, June 1998, data as of 5 January 1998).
  283. GEDCOM Import. Brøderbund WFT Vol. 9, Ed. 1, Tree #2985, Date of Import: 11 Jun 1997. @N1414@.
  284. Howard C. Teater (1971-1990), p.77.
  285. Sally Fisk, "Elijah Bourne," e-mail message from [sfisk@wi.rr.com] () to Guy Zimmerman, 11-11-2004.
  286. ftp://ftp.rootsweb.com/pub/usgenweb/ky/jessamine/bios/b650-001.txt.
  287. COLEMAN.ged. Date of Import: Aug 10, 2000.
  288. FOSTER.ged. Date of Import: Aug 10, 2000.
  289. HUCKLEY.ged. Date of Import: Aug 10, 2000.
  290. JORDAN.ged. Date of Import: Aug 10, 2000.
  291. JORDAN1.ged. Date of Import: Aug 10, 2000.
  292. http://www.usgennet.org/usa/ky/county/jessamine/jessbmd.htm (http://www.usgennet.org/usa/ky/county/jessamine/jessbmd.htm).
  293. Howard C. Teater.
  294. Morton Zimmermans's Letter (Letter by M. Zimmmerman Feb. 19, 1855).
  295. Bennett H. Young, "A History of Jessamine County, Kentucky, from it's Earliest Settlement to 1898"
    is the name of the Book.
  296. C. F. Moore and Willa Mae D. Moore, A compilation of documents including, wills, letters, court records, deeds, and other sources on Frederick Zimmerman Jr., Page 22 letter from C. H. Barkley.
  297. Ancestry.com.
  298. Latter Day Saints & Rootsweb Vital Statistcs.
  299. Kentucky Death Records, RootsWeb online [http://vitals.rootsweb.com/ky/death/search.cgi?last=See&start=81&first=&residence=&county=&year=&stype=Exact], accessed 1-7-2007.
  300. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Apr 14, 1996, Internal Ref. #1.111.3.125913.103.
  301. GEDCOM file submitted by Shelli Sexton, squeacky@yahoo.com. Created on 27 Jul 2003. Imported on 3 Apr 2007.
  302. Broderbund Software, Inc., World Family Tree Vol. 5, Ed. 1, Tree #2343.
  303. Glenn W. Mayfield.
  304. Birth Certificate for Virginia Pearl Bradley.
  305. 1880 Missouri Census, Randolph County, 7. Supervisor's Dist. No. 5, Enumeration Dist. No. 105.
  306. Howard Wight Marshall, Old Families of Randolph County, Missouri (Walshworth Publishing Company, Marceline, Missouri), 191. Emma was the oldest girl, and she and sister Dora Lee had a double wedding. Emma married Gus Leslie and Dora Lee married Wiley Dickerson Marshall on Christmas day, 1895.
  307. Hillra Qualls <qualls@@BLomand.Net>.
  308. Book Entitles "Bradley History" by Mrs. Anna Breeding Bradley the wife of George Bradley, & Marriage Certificate.
  309. Shadrick [Nyle] Counts, Ancestry gedcom 1176080.
  310. GEDCOM file submitted by Starr Fenner, starrfenner@yahoo.com. Created on 21 JUN 2002. Imported on 27 Feb 2004.
  311. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 783.
  312. jlutes49.FTW.
  313. brewer.FTW.
  314. Nancy Hagmann.
  315. Records form Raymond W. Schuknecht (609 North Broadway
    Knob Noster, MO 65336-1117), Files and data from Ramond W. Schuknecht.
  316. Records form Raymond W. Schuknecht. Information on Casandra Brock and his descendents was from files and data from Raymond W. Schuknecht.
  317. History of Pickett Co., Page 148.
  318. Records form Raymond W. Schuknecht. Information on George Allen Brock and his descendents was from files and data from Raymond W. Schuknecht.
  319. Vonnie Looper Munnerlyn, compiler, Overton County Deed Book B (: Vonnie Looper Munnerlyn, 2001), 258. PAGE 258 Indenture made 20 Jan 1811 between Joseph CRAWFORD and Anthony FLOWERS, both of Overton County. CRAWFORD received $74 from FLOWERS for 74 acres in Overton County where said FLOWERS now lives, land said CRAWFORD bought from John SEVIER.
    Signed - Joseph CRAWFORD Witness - Thomas WOOD, George A. BROCK and Benjamin FLOWERS Proven in Overton County open court at the Aug Term 1811 and ordered to be registered. B. TOTTEN, Clerk
    Registered in Overton County on 4 Sept 1811 by John MCDONNOLD, Register
    .
  320. , Overton County Deed Book B, 256. Indenture made 29 Jan 1811 between Joseph CRAWFORD and Jesse CRAWFORD, both of Overton County. Joseph received $1,500 from Jesse for 628 acres in Overton County on the waters of Wolf River where Joseph CRAWFORD now lives and which he bought from William POLK, beginning on a cherry tree and poplar thence with GORDEN'S state line.
    Signed - Joseph CRAWFORD Witness - Thomas WOOD, George A. BROCK and Benjamin FLOWERS Proven in Overton County open court at the Aug Term 1811 and ordered to be certified and registered. B. TOTTEN, Clerk
    Registered in Overton County on 4 Sept 1811 by John MCDONNOLD, Register.
  321. History of Pickett Co.
  322. Kevan Crawford, http://pages.prodigy.net/dr_fission/family.htm, http://pages.prodigy.net/dr_fission/family.htm.
  323. Records form Raymond W. Schuknecht. Much of the information on James Brock and family was gathered from files from Raymond W. Schuknecht.
  324. Broderbund WFT 1 Tree 822, WFT 2 Tree 0323.
  325. Vonnie Looper Munnerlyn, compiler, Overton County Deed Book C (Overton County, Tennessee: Overton County Archives, 2001), 51-52. 14 DEC 1812, registered in Overton County.
    Indenture made (day and month left blank) 1812 between Samuel BLEAR and William RAMSEY. BLEAR received $150 from RAMSEY for a parcel of land in Overton County on the Caney Fork of Wolf River containing 50 acres.
    Signed - Samuel BLEAR Witness - James BROCK and John EVANS .
  326. Records form Raymond W. Schuknecht.
  327. Brock DNA Project, Jerry Taylor online [http://www.sekybrocks.com/dna/results.htm], accessed August 5, 2006.
  328. Records form Raymond W. Schuknecht, Files and data from Raymond W. Schuknecht.
  329. Records form Raymond W. Schuknecht. Information on James Porter Brock and his descendents was from files and data from Raymond W. Schuknecht.
  330. Records form Raymond W. Schuknecht. Information on Mildred Brock and his descendents was from files and data from Raymond W. Schuknecht.
  331. Records form Raymond W. Schuknecht. Information on Pleasant Brock and his descendents was from files and data from Raymond W. Schuknecht.
  332. Records form Raymond W. Schuknecht. Information on Russell Brock and his descendents was from files and data from Raymond W. Schuknecht.
  333. Records form Raymond W. Schuknecht. Information on Vineyard Brock and his descendents was from files and data from Raymond W. Schuknecht.
  334. Broderbund Family Archive #110, Vol. 1, Ed. 5, Social Security Death Index: U.S., Date of Import: Sep 5, 1998, Internal R.
  335. Hatcher Hall West Cemetery.
  336. Hatcher Hall West Cemetery, Was on the tombstone.
  337. http://www.geocities.com/Heartland/Prairie/8712/fr.
  338. Census Records - 1850, Page Co. Va.Microfilm Roll # 967 (24 May 2001).
  339. LDS Church Records (24 May 2001).
  340. Census Records - 1860, Page Co. Va. Microfilm R. # 1369. (24 May 2001).
  341. Census Records - 1870, Page Co. Va. Microfilm R. # 1670. (24 May 2001).
  342. Marriage Register, Page Co. VA. (24 May 2001).
  343. Census Records - 1880, Page Co. Va. Microfilm R. #1383. (24 May 2001).
  344. Census Records - 1910, Page Co. Va. Microfilm R. #1640 (24 May 2001).
  345. Cemetery Records.
  346. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Feb 20, 1998, Internal Ref. #1.112.5.5779.173.
  347. Adair County Marriage Bond.
  348. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 609.
  349. Deposition against B. M. Mayfield.
  350. jparfitt File 1245881, GEDCOM file imported on 15 Sep 2001.
  351. Ancestry.com, Gene Pool Individual Records (24 May 2001).
  352. J. Hoyle Mayfield.
  353. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 213. name given as William Ewing Burns.
  354. 1880 Census of Tennessee-Carter County, ED 15 sheet 2 line 45.
  355. Janet Scott. Janet Scott letter 1/16/99.
  356. Davie County Cemeteries, p201.
  357. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964 (Heritage Books, Inc), 45. wife of Geo. W. (Age: 36 Y). Records of Randolph County, Missouri 1833-1964.
  358. 1870 Missouri Census, Randolph County, 182 A.
  359. 1880 Missouri Census, Randolph County, 22. Supervisor's Dist. No. 5, Enumeration Dist. No. 113.
  360. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 45. Records of Randolph County, Missouri 1833-1964.
  361. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 45.
  362. Davie County Cemeteries, p202.
  363. http://listsearches.rootsweb.com/?list=ESTILLKY

    (File: 96-10-09.EST)
    From: Laura Schultz

    .

  364. Ancestry.com, Mariage Records Madison County.
  365. Ancestry.com, Madision County Mariage Records.
  366. Charles V. And Barbara L. (Brown) Waid -Compiled for the Buttram Family Association, Buttram
    The Descendants of William Buttram I and Margaret of Rowan County, North Carolina, Page 15.
  367. GEDCOM file submitted by Font and Anna Bertram, abertram@heartoftn.net. Created on 2 AUG 2004. Imported on 17 Nov 2004.
  368. Charles V. And Barbara L. (Brown) Waid -Compiled for the Buttram Family Association, Buttram
    The Descendants of William Buttram I and Margaret of Rowan County, North Carolina. Page 58
    .
  369. Charles V. And Barbara L. (Brown) Waid -Compiled for the Buttram Family Association, Buttram
    The Descendants of William Buttram I and Margaret of Rowan County, North Carolina, page 58.
  370. Charles V. And Barbara L. (Brown) Waid -Compiled for the Buttram Family Association, Buttram
    The Descendants of William Buttram I and Margaret of Rowan County, North Carolina. Page 59
    .
  371. Charles V. And Barbara L. (Brown) Waid -Compiled for the Buttram Family Association, Buttram
    The Descendants of William Buttram I and Margaret of Rowan County, North Carolina, Page 143.
  372. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 236.
  373. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 104.
  374. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 236. date only.
  375. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 104. date only.
  376. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 79. surname only given as Arnold.
  377. Greg Smith, The Smith Family Melting Pot (http://www.my-ged.com/smith5/, 25 August 1999). surname only given as Arnold.
  378. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). surname only given as Arnold.
  379. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 50. name Isabel Arnold.
  380. Indiana State Library Genealogy Division, Indiana Marriages Through 1850. name given as Isabella Byland.
  381. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. name Isabella Crisler.
  382. Don Byland, Descendants of David Byland (http://www.citilink.com/~donby/byland.htm, 21 August 2000).
  383. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. age 22.
  384. LDS PRF of Tevie Green, CD 30.
  385. Paul W. Sprous, Sr., maylou@@aol.comHowever, the Washington Co. Marriages have 3 Jul 1856.
  386. Eastern Tennessee Marriages.
  387. _MEDI: BookSue Stepp <MSPW45A@prodigy.com>.
  388. _MEDI: Email 6, <tonikaye@nettaxi.com>.

  389. Guy Zimmerman's Computer File,.
  390. Conversation with her nephew, Billie Ray Carr.
  391. Bill Carter, "Porter Family," e-mail message from <teamroper20@earthlink.net> () to Guy Zimmerman, 4-27-2004.
  392. Rootsweb.
  393. GEDCOM from bcarr@@neo.rr.com.
  394. GEDCOM file, remingtonstorm@yahoo.com. Created on 03 Oct 2004. Imported on 31 Mar 2007.
  395. LDS Ancestral File.
  396. Janet Lutes, jlutes2356@@aol.com.
  397. LDS Ancestral FileShadrick [Nyle] Counts, Ancestry gedcom 1176080.
  398. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732. p 132; p 236 name given as Fanny Carter; p 257 initial only for middle name.
  399. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). name given as Fanny Carter.
  400. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 55, p 112. p 212 name given as Fanny Carter.
  401. Census Microfilm Records: Kentucky, 1850 from the National Archives (CD #303, Broderbund Software, 1998), p 1313, Boone Co., KY, p 164. name Frances A. Carter.
  402. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Union District, PO Union, p 373, dwelling 997, family 967. no middle name.
  403. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 132, p 257. date only.
  404. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 112, p 212. date only.
  405. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1313, Boone Co., KY, p 164. age 13.
  406. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Union District, PO Union, p 373, dwelling 997, family 967. age 22.
  407. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 236, p 257.
  408. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 112, p 212.
  409. Fannie Searcy Price, DAR Application for Membership
    References Family Bible, Anderson Co. KY Newspaper article, Notes on Culpeper Co. VA. St. Mark's Parish by Dr. Slaughter published by Green section I, page 15. Section II, page 46, Wills Orange Co. VA and Jessamine Co. KY, Marriage Licenses.
  410. MCCOY.ged. Date of Import: Aug 10, 2000.
  411. GEDCOM file submitted by Penny Bloodhart, Pence234@aol.com. Created on 1 MAR 2003. Imported on 2 Mar 2003.
  412. 1880 NC U.S. Census, T766-51 Soundex. Sallie S. MARKLAND shown as wife & Jemima CHAFFIN shown as mother-in-law in L.M. MARKLAND's household.
  413. Smillie, Carol, GEDCOM file imported on 11 Jul 2000.

    (smillie@accex.net

    smillie@accex.net).

  414. Dave Kyle, GEDCOM file imported on 5 Dec 1999.
  415. Rick Ramey, "William Gosney," e-mail from RRRamey@aol.com (), to Guy Zimmerman, 24 March 2011.
  416. Kentucky Genealogies #1 CD ROM, 673-674.
  417. Certificate of Death- State of California--copy in my possession.
  418. Marysue Eulitz, "Birth Place," e-mail message from <mailto:marysueeulitz@prodigy.net> () to Worldconnect, April 7, 2004.
  419. www.rootsweb.vital statistics.
  420. www.rootsweb.vital statistics, Certificate # 28521.
  421. Social Security Death Index.
  422. Correspondence from Lavonia C. Taff of Fort Worth, TX to Cathi Clore Frost. son of Chester Claywell and Lenna Lard.
  423. Presley Clements, birth certificate (1888) http://www.sos.mo.gov/archives/resources/birthdeath/births.asp?id=7634, State of Missiouri.
  424. Alberta Carson Kirkwood, They Came to Kentucky, p 492, p 547.
  425. Florence Virginia Fray Lewis, A History and Genealogy of John Fray (Johannes Frey) of Culpeper County, Virginia, p 158, p 160.
  426. Claude L. Yowell, The First Four Generations of the Clore-Glore Family in America (The Germanna Record #10, Memorial Foundation of the Germanna Colonies in Virginia, April 1967), p 26.
  427. Translated and Transcribed from the Original German by George M. Smith, Hebron Church Register 1750-1825 Madison, Virginia, Volume 2 (Shenandoah History Publishers, Edingburg, VA 1981), p 35. name given as Tabby Clore.
  428. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 58.
  429. Stephen W. Worrel, Northern Kentucky (Campbell, Boone and Kenton Counties) Marriages,1795-1850 (Ancestry.com, http://www.ancestry.com, various dates).
  430. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1383. Boone Co., p 199, name given as Tabitha Rouse.
  431. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 272, dwelling 231, family 227. name Tabitha Rouse.
  432. Viola M. (Horton) Clore, The Clore Family History, p 12, p 31.
  433. Alberta Carson Kirkwood, They Came to Kentucky, p 492, p 547. date only on both pages.
  434. Florence Virginia Fray Lewis, A History and Genealogy of John Fray (Johannes Frey) of Culpeper County, Virginia. p 160 date only given as 1803.
  435. Claude L. Yowell, The First Four Generations of the Clore-Glore Family in America, p 26. date only.
  436. Translated and Transcribed from the Original German by George M. Smith, Hebron Church Register 1750-1825 Madison, Virginia, Volume 2, p 35.
  437. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1383. Boone Co., p 199, age 48, location VA.
  438. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 272, dwelling 231, family 227. age 57, location VA.
  439. Viola M. (Horton) Clore, The Clore Family History, p 31. date only 9/7/1802.
  440. Alberta Carson Kirkwood, They Came to Kentucky, p 547. date only.
  441. Florence Virginia Fray Lewis, A History and Genealogy of John Fray (Johannes Frey) of Culpeper County, Virginia, p 160. date only.
  442. Viola M. (Horton) Clore, The Clore Family History, p 31. date only.
  443. Alberta Carson Kirkwood, They Came to Kentucky, p 547.
  444. Florence Virginia Fray Lewis, A History and Genealogy of John Fray (Johannes Frey) of Culpeper County, Virginia, p 160.
  445. Viola M. (Horton) Clore, The Clore Family History, p 31.
  446. Florence Virginia Fray Lewis, A History and Genealogy of John Fray (Johannes Frey) of Culpeper County, Virginia. p 160 date only.
  447. Stephen W. Worrel, Northern Kentucky (Campbell, Boone and Kenton Counties) Marriages,1795-1850. Cites Marriage Book A, p 132.
  448. Viola M. (Horton) Clore, The Clore Family History, p 31. married by Lewis Conner.
  449. E-mail correspondence from Stan Clore <STANDUCK99@@aol.com> (now <StanDucky1@@wmconnect.com>) to Cathi Clore Frost (Re: Clore Side, 8 April 2002 and Re: Clore Marriages, 21 August 2002).
  450. Boone County, Kentucky Marriage Book A, p 132, License 2 Dec 1833, married 5 Dec 1833 by Lewis Conner (copy provided by Stan Clore).
  451. International Genealogical Index (LDS Salt Lake City, http://www.familysearch.org), Batch 8205303 Sheet 22. name given as William Glore.
  452. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 41, p 77. name given as William Clore.
  453. Marriage Index: Selected Counties of KY, NC, TN, VA, WV, 1728-1850 (CD #229, Broderbund Software, 1995).
  454. Claude L. Yowell, The First Four Generations of the Clore-Glore Family in America, p 21.
  455. K.L. Garland <babybear@@fuse.net>, Bullittsburg Baptist Church Cemetery, Boone County, Kentucky (http://c-23.rootsweb.com/usgenweb/archives/ky/boone/cemeteries/bullitsb.txt, 4 July 1999).
  456. 1880 Federal Census Soundex, KY C-460.
  457. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1383. Boone Co., p 199, resided with John Holzclaw [his father-in-law?].
  458. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Burlington District, PO Burlington, p 308-309, dwelling 501, family 487.
  459. Heritage Quest Digital Microfilm, Boone County, Kentucky 1870 Federal Census (M593-446, Heritage Quest, 2000), p 160A, Burlington District, PO Burlington, p 13, dwelling 102, family 102.
  460. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 194. name Wm Clore.
  461. Viola M. (Horton) Clore, The Clore Family History, p 7, p 20.
  462. Stan Clore, Stan's Cemetery Tour Transcription (June-July 2002).
  463. GEDCOM file submitted by Cathi Clore Frost , cathiclorefrost@comcast.net. Created on 14 SEP 2006. Imported on 5 Jul 2007.
  464. Alberta Carson Kirkwood, They Came to Kentucky. p 513 location given as Madison Co., VA, p 550 date only, p 551 location given as Boone Co., KY.
  465. 1880 Federal Census Soundex, KY C-460. age 57, location KY.
  466. Claude L. Yowell, The First Four Generations of the Clore-Glore Family in America, p 21. date only.
  467. K.L. Garland <babybear@@fuse.net>, Bullittsburg Baptist Church Cemetery, Boone County, Kentucky. date only.
  468. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1383. Boone Co., p 199, age 24, location KY.
  469. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Burlington District, PO Burlington, p 308-309, dwelling 501, family 487. age 36, location KY.
  470. Heritage Quest Digital Microfilm, Boone County, Kentucky 1870 Federal Census, p 160A, Burlington District, PO Burlington, p 13, dwelling 102, family 102. age 46, location KY.
  471. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 194. date only.
  472. Stan Clore, Stan's Cemetery Tour Transcription. date only.
  473. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1383. Boone Co., p 199.
  474. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Burlington District, PO Burlington, p 308-309, dwelling 501, family 487. Real estate value --, personal estate $6000.
  475. Heritage Quest Digital Microfilm, Boone County, Kentucky 1870 Federal Census, p 160A, Burlington District, PO Burlington, p 13, dwelling 102, family 102. Real estate value $8900, personal estate $2300.
  476. Alberta Carson Kirkwood, They Came to Kentucky.
  477. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 194.
  478. Stephen W. Worrel, Northern Kentucky (Campbell, Boone and Kenton Counties) Marriages,1795-1850. Cites Marriage Book B, p 175.
  479. Viola M. (Horton) Clore, The Clore Family History, p 20. date 12/9/1844, married by Lewis Conner.
  480. Boone County, Kentucky Marriage Book B, p 175, Bond 16 Dec 1844, Bondsmen William Clore and John Holsclaw, married 19 Dec 1844 by Lewis Conner, return 7 April 1845 (copy provided by Stan Clore).
  481. Broderbund Software, Inc., World Family Tree Vol. 4, Ed. 1, Tree #0715.
  482. Ancestry Hometown Ancestry World Tree http://www.ancestry.com/home/ged/main.htm.
  483. Ancestry Hometown Ancestry World Tree http://www.ancestry.com/home/ged/main.htm, f1933.ged.
  484. day@fwi.com, GEDCOM file imported on 22 Sep 2002. (GenCircles).
  485. GEDCOM file imported on 22 Sep 2002.
  486. Latter Day Saints, 447854, 457887.
  487. Latter Day Saints, 459192.
  488. Census 1850 - KY - Franklin Co., KY, Page 76B.
  489. Latter Day Saints, 442727.
  490. Latter Day Saints, 459146.
  491. Latter Day Saints, 459185.
  492. Personal Notes: LA Williams Visit: July 2000.
  493. Latter Day Saints, 457810.
  494. Latter Day Saints, T000184 - TIB Book NONE.
  495. Latter Day Saints, 459104.
  496. Latter Day Saints, 0538455.
  497. Latter Day Saints, 457889.
  498. Latter Day Saints, Submitter.
  499. Latter Day Saints, 442754.
  500. Latter Day Saints & Rootsweb Vital Statistcs, M517345 1876-1878 0174937 V. 2.
  501. Latter Day Saints, Film Number: 459146 C517031 1852-1859 0216815 IT 3.
  502. 1900 Census.
  503. www.rootsweb.vital statistics, 1855.
  504. Latter Day Saints, M539941 1831-1866 0259388.
  505. Latter Day Saints, 442760 1396489 457887.
  506. rootsweb & wcreel.
  507. Latter Day Saints, 1903920.
  508. Edmund West, comp. Gene Pool Individaul Records. [database online] Provo, UT: Ancestry.com, 2000.
  509. Personal Notes: LA Williams Visit: July 2000, LDS - 459146 (states 1844).
  510. Census 1850 - KY - Franklin Co., KY, Page 63B.
  511. Latter Day Saints, 459181 0259388.
  512. Latter Day Saints & Rootsweb Vital Statistcs, 457889 457701.
  513. Latter Day Saints, 457887 8800705 - 1396489.
  514. Latter Day Saints, 459158.
  515. 1900 Census, Kentucky, Franklin County, Page 200.
  516. http://www.combs-families.org/combs/ (http://www.combs-families.org/combs/marriage/bible.htm#asa).
  517. http://www.combs-families.org/combs/marriage/bible.htm#asa.
  518. S.N.COUNTS Imports, GEDCOM file imported on 14 Mar 2001.
  519. Combs-Miller.FTW.
  520. complaint against B.M. Mayfield.
  521. Christine Knox cruth5@juno.com, GEDCOM file imported on 19 Oct 2001.
  522. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 79.
  523. Greg Smith, The Smith Family Melting Pot.
  524. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 51.
  525. Census Microfilm Records: Kentucky, 1850 from the National Archives. p 1385 Boone Co., p 200; p 1419 Boone Co., p 217.
  526. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 253, dwelling 86, family 82.
  527. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois ("The Crisler Family", taken from the Sparta News-Plaindealer dated 3 July 1936 by J. B. Dodge), p 104.
  528. Census Microfilm Records: Kentucky, 1850 from the National Archives. p 1385 Boone Co., p 200, age 30; p 1419 Boone Co., p 217, age 31.
  529. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 253, dwelling 86, family 82. age 40.
  530. Census Microfilm Records: Kentucky, 1850 from the National Archives. p 1385 Boone Co., p 200; p 1419, Boone Co., p 217.
  531. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 253, dwelling 86, family 82. Real estate value $6000, personal estate 1200.
  532. Stephen W. Worrel, Northern Kentucky (Campbell, Boone and Kenton Counties) Marriages,1795-1850. CONNER, Allen & Sarah Ann HOLTSCLAW, 11 Feb. 1840, m by Wm. Whitaker, b John Holsclaw, B-34, Boone Co., KY.
  533. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 121.
  534. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co. name Cora Conner.
  535. Kentucky Vital Records. age at death 67.
  536. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co. age 36.
  537. Ancestral File. date 24 Mar 1941, location Scott Co., KY.
  538. Kentucky Vital Records. residence Woodford.
  539. Census Microfilm Records: Kentucky, 1850 from the National Archives. p 1385 Boone Co., p 200, age 5; p 1419 Boone Co., p 217, age 5.
  540. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 253, dwelling 86, family 82. age 14.
  541. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 252, dwelling 83, family 79. resided with grandfather? John Holsclaw.
  542. Census Microfilm Records: Kentucky, 1850 from the National Archives. p 1385 Boone Co., p 200, age 2; p 1419 Boone Co., p 217.
  543. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 252, dwelling 83, family 79. age 11.
  544. Census Microfilm Records: Kentucky, 1850 from the National Archives. p 1385 Boone Co., p 200, name difficult to decipher, looks like Manaeh; p 1419 Boone Co., p 217, looks like Mansob or Mancob.
  545. Census Microfilm Records: Kentucky, 1850 from the National Archives. p 1385 Boone Co., p 200, age 8; p 1419 Boone Co., p 217, age 8.
  546. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 253, dwelling 86, family 82. age 18.
  547. Davie County Cemeteries, p582.
  548. Weaver family tree on Southern Traveler website (http://www.hsv.tis.net/genealogy/gedhtml/huckaby/).
  549. Mason, Floyd R. & Kathryn G., Michael Miller of 1692 (1986).
  550. fixedm.FTW.
  551. Campbell File, GEDCOM file imported on 18 Aug 2001.
  552. Herbert Lawson.
  553. Brøderbund Software, Inc., World Family Tree Vol. 4, Ed. 1 (Release date: August 23, 1996).
  554. my familytree.FBK.
  555. Joseph Coons household 1880 (Joseph Coons household, 1880 U. S. Census, Randolph County, population schedule, Roll: T9_306; Family History Film: 1254306; Page: 58C; Enumeration District:162; Image: 0749; Line #: 1, 2, 3, 4, 5, 6, 7, and 8.).
  556. Pruden, Jay email (kafermann@mindspring.com).
  557. SN Counts, GEDCOM file imported on 31 May 2003.
  558. Coontz, Robert J., Jr. 110 Corrina Boulevard, Apt 264Waukesha, WI 53186 (4/25/99).
  559. <suorps@@aol.com> see also Jewell J. Huckaby gedcom ao08.
  560. Rootsweb World Connect Project by Shadrick Counts at http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=tnshad&id=I1312, 6/2/00.
  561. Hugh Mottern012804.FTW.
  562. S.N.COUNTS with noted researchers, GEDCOM file imported on 8 Oct 2000.
  563. Letter to Edythe Whitley.
  564. Paul Martin Cooper cooperpm@msn.com, File and charted for Paul Martin Cooper.
  565. Gloria Rittenberg, "Louis Cooper," e-mail message from <RRitten951@aol.com> () to, 8/23/2003.
  566. Gloria Rittenberg, "L D Cooper," e-mail message from <mailto:gar72443@charter.net> () to Guy Zimmerman, 02-20-2005.
  567. cruth5@juno.com, GEDCOM file imported on 1 Oct 2000.
  568. Guy Zimmerman <guyz@charter.nett>.
  569. Book Entitles "Bradley History" by Mrs. Anna Breeding Bradley the wife of George Bradley, & Copeland Family Bible.
  570. Book Entitles "Bradley History" by Mrs. Anna Breeding Bradley the wife of George Bradley.
  571. Cemetery pictures @@ http://home.neo.rr.com/billyc/Copeland.html.
  572. Overfton County Tennessee Roll Call.
  573. _MEDI: BookSandra Beaver,Birmingham, AL <bbeaver@bellsouth.net>.
  574. Book Entitles "Bradley History" by Mrs. Anna Breeding Bradley the wife of George Bradley, Hillra Qualls <qualls@@BLomand.Net>.
  575. _MEDI: Electronic one.net>.
  576. There 13 marked graves and 24 unknowns graves in this cemetery. It is at Charles Kennedy's property of the Oak Hill Road and is close to the Polk Bilbrey Cemetery.
  577. article, Colonel Stephen Copeland, Hiram, Georgia 30141 1-800-422-4478, October 2007, 11, 11.
  578. , Overton County Deed Book C, 34-35.
  579. _MEDI: BookCopeland Genealogy by Charles Finley Copeland in 1913.
  580. Furnished by son, Josh Chamberlain to Jesse Lawrence, Jun e 1997, _MEDI: Notes 1979.
  581. Lisa Bass Burnet County, Texas, <bass@tstar.net>.
  582. Pedigree Chart From Martha Hairell.
  583. Email 9-21-1998 (hillra qualls <qualls@BLomand.Net>), On File.
  584. 1850 Overton Co., TN Census.
  585. Cookeville Press 1894 obituary, Cookeville Press 1894, Cookville, Putnam County, Tennessee, 5-17-1894, 5, http://ftp.rootsweb.com/pub/usgenweb/tn/putnam/obits/tcp1895.txt.
  586. Terry(Mrs. John) David; 852 Rosewood Villa Hills KY.
  587. G392.ftw.
  588. Paul W. Sprous, Sr., maylou@@aol.comShadrick [Nyle] Counts, Ancestry gedcom 1176080.
  589. Shelley Lee File Import, GEDCOM file imported on 11 Mar 2002. (S.N. COUNTS).
  590. C. C. Counts.
  591. Paul W. Sprous, Sr., maylou@@aol.comShadrick [Nyle] Counts, Ancestry gedcom 1176080 says 1819, twin of Andrew.
  592. George Counts 1860 Census.
  593. George Counts 1880 Census.
  594. 1850 Census, Jefferson Co., MO fam. 127.
  595. Washington Co., MO Marriages Bk. B p. 65Married by James Laramore, JP, at JohnMoody's house Washington Co., MO.
  596. SNC Import, GEDCOM file imported on 22 Sep 1999.
  597. F3820 file import, GEDCOM file imported on 24 Sep 1999.
  598. Bynum 15523 File Import, GEDCOM file imported on 24 Sep 1999.
  599. S.N.COUNTS and Imports, GEDCOM file imported on 21 Dec 1999.
  600. S.N.COUNTS & Imports, GEDCOM file imported on 10 Jan 2000.
  601. Pace file 33695 Import, GEDCOM file imported on 6 Dec 1999.
  602. Shadrick [Nyle] COUNTS with Imports noted, GEDCOM file imported on 30 Dec 1999.
  603. S.N. COUNTS with kin Imports, GEDCOM file imported on 17 Jan 2000.
  604. S.N.COUNTS and Kin Imports, GEDCOM file imported on 18 Jan 2000.
  605. S.N. COUNTS with imports from kin, GEDCOM file imported on 19 Jan 2000.
  606. S.N.COUNTS and kin Import, GEDCOM file imported on 27 Apr 2000.
  607. Shadrick [Nyle] COUNTS and kin, GEDCOM file imported on 13 Oct 2000.
  608. Janet Lutes, jlutes2356@@aol.comShadrick [Nyle] Counts, Ancestry gedcom 1176080says Lincoln Co., NC.
  609. Shadrick [Nyle] Counts, Ancestry gedcom 1176080 citing Janet Lutes.
  610. Washington Co., MO Marriages Bk. A p. 98Married by N. B. Norvell, JP at Washongton Co., MO.
  611. Linda Coounts Hatcher, "your genealogy site," e-mail message from lch72120@yahoo.com (), to Guy Zimmerman, 18 July 2011. Love you website!  So much information! I found your site by googling the name of my great-grandfather John Milton Counts.  There is one little error in your information, he is actually buried in Mt. Pleasant Cemetery in Pulaski County, Cabot AR. Also, his father, is buried in the Salem Cemetery in Plainview AR, he died in 1914.  He'd gone to OK to live with a daughter and then to Plainview where he passed and is buried with his daughter and her family. .
  612. Newberry Co SC History PAGE: 414.
  613. Marriages--TN to 1825.
  614. Shadrick [Nyle] Counts, Ancestry gedcom 1176080Tombstone says Bedford Co., TN.
  615. Marriages--MO to 1850.
  616. 1850 Census, Jefferson Co., MO fam. 127Shadrick [Nyle] Counts, Ancestry gedcom1176080 has 1812.
  617. Washington Co., MO Marriages Bk. B p. 95Married by James Sullivant, JP, at Washington Co., MO.
  618. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records.
  619. Washington Co., MO Marriages Bk. A p. 108Married by James Sullivant, JP at Washington Co., MO Shadrick [Nyle] Counts, Amcestry gedcom 1176080 has 11 Sep 1838.
  620. Washington Co., MO Marriages Bk. A p. 164Married by L. Tucker, RCP at Washington Co., MO.
  621. Rootsweb World Connect Project by Ken Gissy at http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=kgissy&id=I01634, 6/3/00.
  622. Charles J Stouffer.
  623. wood.FTW.
  624. csaflags.ged.
  625. RUFF Family Import, GEDCOM file imported on 11 Mar 2002. (S.N. COUNTS).
  626. GEDCOM file submitted by Ronald E Boyd, ulsterboyd@hotmail.com. Imported on 20 March 2011.
  627. GEDCOM file submitted by Ronald E Boyd, ulsterboyd@hotmail.com. Imported on 19 March 2011.
  628. Lyman Chalkley, Scotch-Irish Settlement in Virginia Vol 3: Extracted From the Original Court Records Augusta County 1745-1800 (Printers: The Commonwealth Company Rosslyn, Virginia: Mary S. Lockwood, 1912), 193.
  629. http://trees.ancestry.com/tree/2475587/family?cfpid=75302499.
  630. Chalkley, Scotch-Irish Settlement in Virginia Vol 3, p 56.
  631. , Gleanings of Virginia History: An Historical And Genealogical Collection, Largely From Original Sources (N.p.: William Fletcher Boogher, 1903), p.
  632. GEDCOM file submitted by Pam Randolf, Pam1961@bellsouth.net. Created on 28 AUG 2008. Imported on 6 Nov 2008.
  633. Rootsweb.com. Rootsweb.com. joycekersey@@hotmail.com.
  634. Rootsweb.com.
  635. Vivian Crain, Letter. Vivian Crain, Letter. crain.1931@@sbcglobal.net.
  636. Vivian Crain, Letter. Vivian Crain information.
  637. Cemetery Records. Cemetery Records. Eden's Chapel.
  638. Rootsweb.com. Rootsweb.com. Eden's Chapel Index.
  639. Cemetery Records. Cemetery Records. Eden's Chapel, Flemingsburg, KY.
  640. Mary Ann (Clark) Atchison, Mary Ann was married to James W. Atchison.
  641. "," Database, (http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=66169090: accessed ), ; citing Jan Waddell.
  642. Adelaide L. Fries, M.A., Records of the Moravians in N.C. 1780-1783 Vol. 4 (Edwards & Broughton Company, Raleigh, NC 1930), p1523.
  643. Donald W. Stanley, Hazell R. Hartman, Ann Ellis Sheek, Forsyth County, NC Cemetery Records, Volume 4. Angel ( Blake) Markland, age 83 years, d. 30 Jun 1800
    Matt. Markland, d. 10 Mar 1790.
  644. Earl Ross Posting 8/15/1999. Source: FHC Film 8822504.
  645. Ohio Marriages Recorded in County Records Through 1820: An Index, pg 646.
  646. Earl Ross Posting 8/15/1999.
  647. Anita Bracken, "Crawford Line," e-mail message from <eeyore_lover29@msn.com> () to Guy Zimmerman, 11-14-2003.
  648. Kevan Crawford, http://pages.prodigy.net/dr_fission/family.htm.
  649. Lozano, Lu-Ann, E-mail on file. (mailto:Lu-Ann.Lozano@Compaq.com).
  650. West, Tamara Dean prntimge@lcc.net, http://www.geocities.com/Heartland/Flats/1179/west.html (http://www.geocities.com/Heartland/Flats/1179/west.html).
  651. HISTORY OF THE LUTHERAN CHURCHES
    OF
    BOONE COUNTY, KENTUCKY (http://www.germanna.net/lutheran/history_of_the_lutheran_churches.htm).
  652. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 50.
  653. Indiana State Library Genealogy Division, Indiana Marriages Through 1850. initial only for middle name.
  654. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. name Abraham S Crisler.
  655. Don Byland, Descendants of David Byland. initial only for middle name.
  656. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date given as c1818, location as Madison Co., VA.
  657. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. age 30, location KY.
  658. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317.
  659. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 112-113, p 114.
  660. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 112.
  661. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 121. date only.
  662. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 121. p 236 intial only for middle name.
  663. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 121, p 236. date only.
  664. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 79. p 121 initial only for middle name.
  665. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 50, p 104-105.
  666. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 79, p 121. date only on both pages.
  667. Greg Smith, The Smith Family Melting Pot. date only.
  668. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 104. date only 21 Feb 1915 [sic].
  669. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732. Handwritten in my copy on p 79 and 121, date only.
  670. Marriage Book I Rollette Co. ND.
  671. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). name Carrie A. Crisler.
  672. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 105. name Carrie A. Crisler.
  673. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 105. date only.
  674. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. date 1852, location Liberty Twp., Shelby Co., IN.
  675. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. date only 1871-1917.
  676. Ancestral File. says daughter of Lewis Crisler and Catherine Chelf.
  677. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 49, p 103.
  678. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date only given as c1809.
  679. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 103.
  680. Correspondence from Lavonia C. Taff of Fort Worth, TX to Cathi Clore Frost. from obituary.
  681. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 103. date 2 Feb 1828.
  682. Correspondence from Lavonia C. Taff of Fort Worth, TX to Cathi Clore Frost. date 2 Feb 1828.
  683. Stephen W. Worrel, Northern Kentucky (Campbell, Boone and Kenton Counties) Marriages,1795-1850. RAGSDALE, Charles & Casandra CRISLER, 19 Apr. 1827, m by Lewis Conner, b Berryman Ragsdale, c by Lewis Crislar [relationship not stated], A-97, Boone Co., KY.
  684. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 105.
  685. Barb Huff, Shelby Co., IN Obits - Hauk (http://www.rootsweb.com/~inshelby/obit_haymond.htm, 21 August 2000), Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3;. Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4;
    The Shelbyville Republican, Thursday, May 31, 1917 - name Mrs Adeline Haymond.
  686. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. name C A Crisler.
  687. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. name Celestia Adeline Crisler.
  688. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Thursday, May 31, 1917. aged 74, location Rush Co., IN.
  689. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. age 7, location IN.
  690. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. date 19 Nov 1843, location Liberty Twp, Shelby Co., IN.
  691. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date after 1894, location IN.
  692. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Thursday, May 31, 1917. says Thursday.
  693. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). name Clementine Crisler.
  694. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois. p 112 name Clemie Crisler, p 114 name Mary Clements Crisler.
  695. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois. p 112 no middle initial, p 114.
  696. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 80.
  697. Elsie LaFountain.
  698. death certificate Elsie LaFountain.
  699. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date given as 11 July 1857.
  700. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. initial only for middle name.
  701. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. date 1861, location Shelby Co., IN.
  702. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 121. p 237 initial only for middle name.
  703. Illinois Statewide Marriage Index, 1763-1900 (<http://www2.sos.state.il.us/cgi-gin/marriage> and (new URL) <http://www.cyberdriveillinois.com/departments/archives/marriage.html>, (newest URL) <http://www.sos.state.il.us/GenealogyMWeb/marrsrch.htm l>). name given as Irenaeus T. Crisler.
  704. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 121, p 237. date only.
  705. Illinois Statewide Marriage Index, 1763-1900.
  706. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Thursday, May 31, 1917. name Alfred Crisler.
  707. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. location Liberty Twp., Shelby Co., IN.
  708. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Thursday, May 31, 1917. survived sister.
  709. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 114.
  710. Ancestral File. name given as James Sabria Crisler.
  711. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 50, p 105.
  712. Indiana State Library Genealogy Division, Indiana Marriages Through 1850. no middle name.
  713. Barb Huff, Shelby Co., IN Obits - Crisler, The Shelby Democrat, Thursday, January 18, 1900, p 4 column 8. initial only for middle name.
  714. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. initial only for middle name.
  715. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 104. name James Sabria Crisler.
  716. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date given as 1816, location as Madison Co., VA.
  717. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. age 33, location KY.
  718. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). location given as Cincinnati, OH.
  719. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 80. initial only for middle name.
  720. Greg Smith, The Smith Family Melting Pot. initial only for middle name.
  721. Census Microfilm Records: Illinois, 1850 from the National Archives (CD #301, Broderbund Software, 1998), Northern District, Jackson Co., p 210, image 7235. name given as John P Chrisler.
  722. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 51. initial only for middle name.
  723. Illinois Statewide Marriage Index, 1763-1900. initial only for middle name.
  724. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 112-113. initial only for middle name.
  725. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date given as c1818.
  726. Census Microfilm Records: Illinois, 1850 from the National Archives, Northern District, Jackson Co., p 210, image 7235. age given as 27, location given as KY.
  727. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 112. says native of Kentucky.

  728. Richard Heyduck <rheyduck@m1.sprynet.com>.
  729. E-mail correspondence from Richard Heyduck <rheyduck@@bigfoot.com> to Cathi Clore Frost, Re: Germanna line through Crsilers [sic], 2 Jan 1999.
  730. Census Microfilm Records: Illinois, 1850 from the National Archives, Northern District, Jackson Co., p 7236. name given as Julia A. Herring.
  731. Illinois Statewide Marriage Index, 1763-1900. name given as Julian Crisler.
  732. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date given as c1820.
  733. Census Microfilm Records: Illinois, 1850 from the National Archives, Northern District, Jackson Co., p 7236. age given as 30, location as KY.
  734. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date given as 1890, location as Randolph Co., IL.
  735. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). location only.
  736. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 121, p 236.
  737. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 104, p 212-213.
  738. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 212. date only.
  739. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 212.
  740. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 104. name given as Malissa Eleanor Crisler.
  741. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 79. p 122 initial only for middle name.
  742. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 79, p 122. date only.
  743. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). location given as Ohio.
  744. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 104. date only 22 Jan 1922 [sic].
  745. Iona G. White and Roxanne W. Bodwell, Cemeteries of Marion County, Iowa Index, Corrections and Additions (Marion County Genealogical Society, Knoxville, IA 1976), p 33. date only.
  746. Iona G. White and Roxanne W. Bodwell, Cemeteries of Marion County, Iowa Index, Corrections and Additions, p 33.
  747. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 122. date given as Dec 1843.
  748. Ancestral File. date given as Dec 1843, location given as IN.
  749. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 105. date given as 19 Dec 1843.
  750. Ancestral File. shown as two different children, Mary b c1843 and Catherine b c1846.
  751. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Thursday, May 31, 1917. name Mrs John Wrench.
  752. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. name Mary C Crisler.
  753. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. age 8, location IN.
  754. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. location Liberty Twp, Shelby Co., IN.
  755. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date after 1894.
  756. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. date 1870-1917.
  757. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 49.
  758. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Thursday, May 31, 1917.
  759. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 79, p 121.
  760. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 50, p 104.
  761. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. name Nancy Hughes.
  762. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 79, p 121. date only.
  763. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. age 36, location KY.
  764. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 104. date oly 11 Feb 1913 [sic].
  765. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 233.
  766. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 4.
  767. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date aft 1890.
  768. Stephen W. Worrel, Northern Kentucky (Campbell, Boone and Kenton Counties) Marriages,1795-1850. HUGHES, E.A.B. & Nancy CRISLER, 20 Feb. 1834, m by Lewis Conner, b J.H. Perkins, c by Lewis Crisler [relationship not stated], A-135, Boone Co., KY.
  769. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). name Sadie Crisler.
  770. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois. p 112 name Sadie Crisler, p 114 name Sarah C. Crisler.
  771. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 112. says 3 years old in 1894.
  772. Census Microfilm Records: Illinois, 1850 from the National Archives, Northern District, Jackson Co., p 210, image 7235.
  773. Census Microfilm Records: Illinois, 1850 from the National Archives, Northern District, Jackson Co., p 210, image 7235. age given as 1 week.
  774. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). name William Weber Crisler.
  775. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 213. name given as Walter Webber Crisler.
  776. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. name Walter W Crisler.
  777. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date 3 Jan 1882.
  778. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 213. date given as 3 June 1882.
  779. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 114. says died when small.
  780. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). name Byrd Crisler.
  781. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois. p 112 name Byrd Crisler, p 114 name William Burd Crisler, of Denver Colo.
  782. Ancestral File. shown as two different children, William b c1841 and Jasper b c1844.
  783. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 105, p 213.
  784. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. name Jasper Crisler.
  785. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). location Decatur Co., IN.
  786. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. age 9, location IN.
  787. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. date only.
  788. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 80. no middle name.
  789. Greg Smith, The Smith Family Melting Pot. no middle name.
  790. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 51. no middle name.
  791. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois. p 112 no middle initial, p 114 of Murphysboro, Ill.
  792. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. no middle name.
  793. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Thursday, May 31, 1917. name Wood Crisler.
  794. Census (1850).
  795. eritage Commission ArchivesHamby Family, long personal friends, & Roane Co.Tennessee Heritage Commission Archives.
  796. bettyjharvey--Andy Hamby.FTW.
  797. GEDCOM file submitted by David V. Hughey (Ancestry.com) Gedcom, Caymanprof@yahoo.com. Created on 15 Oct 2005. Imported on 16 Oct 2005.
  798. hedgerow@earthlink.net, Ron Frankland is husband., Email.
  799. hedgerow@earthlink.net, Ron Frankland is husband.
  800. Freda Cunningham, Freda Cunningham (Fredamc@cox.net).
  801. 1900 Missouri Census, Randolph County, 17. Moniteau Township, Supervisor's Dist No. 2, Enumeration Dist No. 132. 1900 Randolph County, MO census.
  802. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 36. Willie May Daggs Lessly.
  803. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 36.
  804. Ann Vasconi, DAVENPORT, John Henry (Email).
  805. ddavidson@geocities.com.
  806. MammaLue@aol.com.
  807. Herman Weiland Jan 1996.
  808. PUTNAM COUNTY, TN - DEATH CERTIFICATES - 1944 (http://files.usgwarchives.org/tn/putnam/vitals/deaths/dc1944.txt : accessed ), .
  809. http://www.rootsweb.com/~txfannin/18902.html.
  810. U.S. GenWeb, US GenWeb Cemetary Project (Internet). http://www.angelfire.com/tn/CarterCo/grindstaff.html
    Grindstaff, Golda L. b.12/23/1900 d.6/11/1999.
  811. Freda Cunningham, Freda Cunningham (Fredamc@cox.net).
  812. West Cemetery Cookeville TN.
  813. RootsWeb, online [http://ftp.rootsweb.com/pub/usgenweb/tn/putnam/obits/], accessed 8-11-2005.
  814. Neil Huddleston, "," e-mail message from neil.huddleston@gmail.com (, Galveston, TX), to , .
  815. Huddleston, "Henry Jackson Davis," e-mail to Guy Zimmerman, 25 July 2009.
  816. Mitzi Price Freeman, "JACOB HICKMAN DAVIS," database, Mitzi Price Freeman, Tennessee Genes Genealogy (http://www.tngenes.net/military/cw/pc/davis-jh.html: accessed ), .
  817. Freeman, Tennessee Genes Genealogy, .
  818. RootsWeb, online [http://ftp.rootsweb.com/pub/usgenweb/tn/putnam/obits/], http://ftp.rootsweb.com/pub/usgenweb/tn/putnam/obits/pch1912.txt.
  819. Web Page .
  820. 1900 Texas Census.
  821. Texas State Archives, Widow's Application for Confederate Pension.
  822. 1880 Texas Census, Grayson County, 391 D.
  823. Texas State Archives, Application for Mortuary Warrant. The said pensioner Mrs. J.H. Lessly, died on the 10th day of Feb, 1932, in the town of 10 miles north of Vernon, County of Wilbarger, Texas. Application for Mortuary Warrant.
  824. Texas State Archives, Widow's Application for Confederate Pension. I was married to him (John Harris Lessly) on the 31st day of Jan A.D. 1871, in the county of Howard in the State of Mo. Widow's Application for Confederate Pension.
  825. Broderbund Software, Inc., Family Archive CD #234 (1998 Broderbund Software, Inc). Microfilm Number: 0963472-0963475.
  826. Raichle, Karen M., KarenRai@aol.com.
  827. RootsWeb, online [http://ftp.rootsweb.com/pub/usgenweb/tn/putnam/obits/], http://ftp.rootsweb.com/pub/usgenweb/tn/putnam/obits/pch1913.txt.
  828. Frederick County, MD Will Book 1 pg. 210, Garah Davis Will.
  829. Susan Buyer, Susan Buyer Letter 9/9/01.
  830. RootsWeb, online [http://ftp.rootsweb.com/pub/usgenweb/tn/putnam/obits/], http://ftp.rootsweb.com/pub/usgenweb/tn/putnam/obits/pch1904.txt.
  831. Vonnie Looper Munnerlyn, compiler, Overton County, TN Circuit Court Minutes 1839-1844 (: Munnerlyn, 2000), 92-138.
  832. , Overton County, TN County Court Minutes 1848 1849, 168 257.
  833. DeatonZip File.
  834. U.S. Government, 1860 IN Census, M653-245 pg. 771. Boone County, IN Zionville Township.
  835. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Mar 30, 1995, Internal Ref. #1.111.3.125913.101.
  836. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). name Philip Crisler Deiwert.
  837. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 213. no middle name.
  838. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. name Philip Sebra Deiwert.
  839. GEDCOM file submitted by Anna And Fount Bertram, abertram@dtccom.net. Imported on 6 May 2011.
  840. 1850 IN U.S. Census, M432-169 pg. 291A. Ripley County, Brown Township.
  841. Robert D. Craig, Boone County, Kentucky Marriages 1798-1818 (Robert D. Craig, Cincinnati, OH 1964), 18.
  842. Marriages of Campbell, Boone, and Kenton Counties, KY 1795-1850 Letters L-R, 18. Markland, Jesse & Nancy Dollins, bond 18 Nov 1817, bondsman, William Dollins, Lic Ret 20/Nov/1817.
    Minister/Justice of the Peace was Christopher Wilson.
  843. Mary Lou Wardlaw, CLARKE Email (Email of records from Washington County, VA Will Books). 17 Jan. 1815 Will Book 4 pg 111: Divisee Joshua CLARK &c: Divisor Liddy MARKLAND.
  844. 1850 IN U.S. Census, M432-179 pg. 316A. Aged 50 born in NC per 1850 IN Census.
  845. Brent H. Holcomb, Rowan Marriages 1753-1868 (Geneological Publishing Company, Baltimore, MD), p267. Markland, Nathaniel Jr. & Polly Dowel, 22 January 1824; Thomson Tucker, bondsman; Ml. Hanes, J.P., witness.
  846. John Blankenbaker (http://homepages.rootsweb.com/~george/johnsgermnotes/germhis3.html). http://homepages.rootsweb.com/~george/johnsgermnotes/germhis3.html.
  847. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 138.
  848. Jeannette Lei.
  849. Frank E Bradley, Jr., Tidewater Families of Virginia.
  850. Ron & Carol Snider (cjsnider@@kvmo.net); compiler, Gross-Ratliff Tree (Web Site).
  851. GEDCOM file submitted by Christina Goodman, daddysgirl17623@yahoo.com. Created on 18 Aug 2004. Imported on 7 Jul 2005.
  852. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 781.
  853. Lanier, Marva, " Ancestry World Tree Project: Zimmerman,Wells,Bertrams,See," e-mail message from <MBLanier_1@msn.com> () to Guy Zimmerman, 6-27-2003. Marriage Certificate.
  854. _TYPE: Electronic FileGEDCOM File : ~AT22F2.ged
    _MASTER: Y.
  855. Margaret Edwards, GEDCOM file imported on 14 Dec 2001. (Margaret14,@prodigy.net
    Ancestry.com).
  856. 1860 OH U.S. Census, M653-979 pg. 367B. Age given in census is 38. Birthplace given is MD.
  857. Tombstone of Easter Edwards.
  858. Tomstone of Mahala Edwards.
  859. Early Marriage Records of Casey Co. KY: 1807-1915 by Rice/Goff/Mason/Mason, 49.
  860. Marilyn LaFountain.
  861. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 525.
  862. Broderbund Family Archive #110, Vol. 1, Ed. 5, Social Security Death Index: U.S., Date of Import: Nov 3, 1998, Internal Ref. #1.111.5.69224.178.
  863. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Nov 3, 1998, Internal Ref. #1.112.5.36245.68

    .

  864. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Nov 3, 1998, Internal Ref. #1.112.5.98362.14

    .

  865. Broderbund Family Archive #110, Vol. 1, Ed. 5, Social Security Death Index: U.S., Date of Import: Nov 3, 1998, Internal Ref. #1.111.5.58312.192.
  866. GEDCOM file submitted by Lee Nelson, fxgate@worldnet.att.net. Created on 29 Jul 2003. Imported on 5 Oct 2003.
  867. Amy Essex, Essex Family Information.
  868. U.S. GenWeb, Cooper County Home Page (Internet), Bunceton Masonic Cemetary Persons H-P. Sarah Baker nee' Ewell; born Bunceton, Missouri; died 09 Jan 1943; aged 84 years; last residence was St. Louis, Missouri.
  869. Trussville 108, "Haynes in tennessee," tree, Ancestry.com (http://trees.ancestry.com/tree/14046170/person/612254705: accessed 12 June 2011), Wife of William Atchison.
  870. jrbice1@airmail.net.
  871. Glenn Field.
  872. Georgenia Stewart, www.StewartKin.com.
  873. History of Overton County. Page 313
    .
  874. Effie Ritchey.
  875. GEDCOM file imported on 5 May 2002.
  876. William L. Foster, Jr., William Foster Letter 10/25/01.
  877. http://homepage.dave-world.net/~kwdaniel/homer.htm.
  878. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 252, dwelling 83, family 79. name Frances Holsclaw.
  879. Census Microfilm Records: Kentucky, 1850 from the National Archives, Disk 1, p 1383, Boone Co., District 2, p 199, Dwelling 834, Family 834. name Frances Holsclaw.
  880. B.C. Holtzclaw, Germanna Descendants: Births of Children at Hopeful Lutheran Church, Boone Co., KY 1815-1865, Part 1 (Beyond Germanna, Volume 5 No. 1, January 1993, p 247-248). name Frances Holsclaw.
  881. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 252, dwelling 83, family 79. age 56.
  882. Census Microfilm Records: Kentucky, 1850 from the National Archives, Disk 1, p 1383, Boone Co., District 2, p 199, Dwelling 834, Family 834. age 47.
  883. GEDCOM file imported on Mar 27 1999.
  884. rdish.FTW. Date of Import: Nov 24, 2002.
  885. Notes
    , email 12/22/99.
  886. Notes
    , email10/27/00.
  887. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 122. p 237 initial only for middle name.
  888. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 105-106.
  889. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 122, p 237. date only.
  890. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). location Shelby Co., IN.
  891. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 106.
  892. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 122.
  893. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 122. date only.
  894. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 104. date only given as 1899.
  895. Listed as "Our Babe" in autobiography of J.T. French, gender not specified.
  896. Ancestral File. no middle name.
  897. Ancestral File. date only given as 23 Apr 1825.
  898. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). location given as IN.
  899. Date calculated from age at death.
  900. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 780.
  901. , "Bond ," e-mail to Guy Zimmerman, 8-20-2003.
  902. GEDCOM file imported on 8 Jan 2001.
  903. Thomas & Elizabeth Zimmerman Gantt Family Bible.
  904. Obituary notice.
  905. Margaret M. Hoffman, Genealogical Abstracts of Wills, 1758-1824, Halifax County, NC (Roanoke News Company Weldon NC 1970), p64. "will 304 pg 49
    Patrick Garland 21 Sept 1783 Nov. Ct. 1783
    Sons: Henry Garland & Thomas Garland, all of the land & plantation whereon I now live. Daughter Miriam Garland 13 dollars & 5 Pistoles in hard money. Daughter Mary Garland residue of estate & 2 shi llings.
    witt: John Daffin, James Hendley
    extrs: Bridgeman Joyner & Theophilus Joyner.
  906. Family Bible.
  907. Jerry Wright Jordan, GEDCOM file imported on 27 Oct 2002. (jjordan2@ix.netcom.com).
  908. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Surnames Beginning with L, Date of Import: Apr 14, 1996, Internal Ref. #1.111.3.125913.107. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Apr 14, 1996, Internal Ref. #1.111.3.125913.107.
  909. Brøderbund Software, Inc., World Family Tree Vol. 8, Ed. 1 (Release date: January 12, 1997), Tree # 1264. Date of Import: Mar 18, 1998.
  910. Brøderbund Software, Inc., World Family Tree Vol. 8, Ed. 1, Tree #1264. Date of Import: Mar 18, 1998.
  911. www.rootsweb.vital statistics & Family Bible, 1875.
  912. Family Bible & Personal Notes: LA Williams Visit: July 2000.
  913. Census 1860 - KY Franklin Co., KY.
  914. www.rootsweb.vital statistics & Family Bible.
  915. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Thursday, May 31, 1917. name S.O. Gainor.
  916. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. name Silas O. Gaynor.
  917. Mildred Skelley Letter to Miss Martin.
  918. GEORGE.ged. Date of Import: Aug 10, 2000.
  919. Br²derbund Software, Inc., World Family Tree Vol. 15, Ed. 1 (Release date: November 20, 1997).
  920. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with G, Date of Import: May 17, 1997, Internal Ref. #1.111.3.77826.199.
  921. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). name given as Mary Gifford.
  922. GEDCOM file submitted by James R. Gilby, morngdovartcg@aol.com. Created on 25 Jul 2001. Imported on 18 Mar 2003.
  923. Cherokee Indian Commission 1906, Claim 39433.
  924. Cherokee Indian Commission 1906.
  925. Neil Smith, Neil Smith new 2002 GEDCOM (28 Sep 2001).
  926. Mrs. Frances Mayfield.
  927. Latter Day Saints, 442744.
  928. v100t0206.ftw.
  929. Will Probate.
  930. 1850 MO U.S. Census, M432-401 pg. 163.
  931. Registry of the Kentucky Historical Society, Kentucky Marriage Records (Geneological Publishing Company, Baltimore, MD 1996), pg. 403. Green, Rhoda and Levy Markland 24 Sept 1813.
  932. U.S. GenWeb, US GenWeb Cemetary Project. http://www.angelfire.com/tn/CarterCo/grindstaff.html
    Grindstaff, Noah L. b.7/17/q884 d.6/7/1976.
  933. Ancestry Web Site file H9272, GEDCOM file imported on 1 Nov 1998. (http://www.ancestry.com/).
  934. Brøderbund Software, Inc., World Family Tree Vol. 11, Ed. 1 (Release date: July 1, 1997), Tree #2617. Date of Import: Mar 16, 1998.
  935. 1900 Randolph County, MO census.
  936. Betty Lessly Haines. Records from I.O.O.F. Cemetery, Section 2, Lot 16, death date listed as 4/27/1918? for Mrs. J.E. Lessley.
  937. Democrat Topic. Democrat Topic, Friday, April 28, 1899. Mrs. James Leslie died at her home NE of Norman Wednesday night. The Democrat did not learn the cause of her death.
  938. Betty Lessly Haines. Information obtained from I.O.O.F. Cemetery records.
  939. Marriage License. Cleveland County Marriage License and Certificate of Marriage.
  940. Word Perfect Document.
  941. , ; .
  942. History of Overton County. Page 314
    .
  943. , Overton County, TN County Court Minutes 1848 1849, 460.
  944. Social Security Death Index Interactive Search (http://ssdi.genealogy.rootsweb.com/cgi-bin/ssdi.cgi, various dates). initial only for middle name.
  945. Social Security Death Index Interactive Search. date only.
  946. Social Security Death Index Interactive Search. last residence St. Petersburg, Pinellas Co., FL.
  947. National Cowboy Hall of Fame in Oklahoma City, OK.
  948. Broderbund Software, Inc., World Family Tree Vol. 2, Ed. 1, Tree #5561.
  949. (Jessamine County Court House
    Book 1, p. 37), Bk 1 pg 193.
  950. Townsend Mountain pg 50-51.
  951. Russell.FTW.
  952. carla@duo-county.com.
  953. Davie County Cemeteries, 201.
  954. Nancy K. Murphy, compiler, Davie County Marriages 1836-1900, 114.
  955. Gedcom File imported 11-3-2002.

  956. LBrock1832@aol.com.
  957. Ron Hanks, "More info on my Hanks family," e-mail message from <ronhanks@earthlink.net> () to KYMONTGO-L@rootsweb.com, 3-2-2004.
  958. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with S, Date of Import: Mar 25, 1996, Internal Ref. #1.112.3.73447.153.
  959. 1910 Census: North Yakima City Twp, Yakima County, State of Washington, Front Street # 511 Family # 140.
  960. 1900 Census: Summerville Prct., Union County, State of Oregon, Enumeration District #123 Sheet 11B Line #75.
  961. 1880 Census: Cold Springs Township, Phelps County, State of Missouri, Page# 22 Supervisor's District# 3 Enumeration District# 122. Maggie Ann is shown in Family # 192 line # 34 along with her sisters Mary line# 35 and Kitty line# 36 as their mothers mother is raising them. Above in Family # 190 you will see there other siblings A lice line# 27 and Charles line# 28 being raised by the fathers mother. Apparently something happened to their parents for these widowed grandparents to raise these kids.
  962. 1850 IN U.S. Census, M432-169 pg. 298A. States she was born in PA.
  963. 1880 Texas Census, Grayson County, 56 D.
  964. Richard Ryan.
  965. Records form Raymond W. Schuknecht. Files and data from Raymond W. Schuknecht.

    All the information on these decendents are from information from Raymond Schuknecht.

  966. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 745.
  967. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 438.
  968. "CALDWELL" <caldw@email.msn.com>

    Word file names Weiss.doc.

  969. Letter in book., p243.
  970. 1850 MO U.S. Census, M432-401 pg.163. Howard County, Prairie Township.
  971. Hand written of Morton Zimmerman's bible.
  972. MOORE JR..ged. Date of Import: Aug 10, 2000.
  973. SPICER.ged. Date of Import: Aug 10, 2000.
  974. Latter Day Saints, 442750.
  975. THORNTON.ged. Date of Import: Aug 10, 2000.
  976. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Monday, August 1, 1932, page 1 column 4 - initial only for middle name;. The Shelbyville Republican, Thursday, May 31, 1917 - initial only for middle name.
  977. WPA, Shelby Co., IN Marriages 1856-1920 (http://www.rootsweb.com/~inshelby/marriages_wpa_stafford.htm, 21 August 2000). initial only for middle name.
  978. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Monday, August 1, 1932, page 1 column 4. date only 21 March 1888.
  979. WPA, Shelby Co., IN Marriages 1856-1920. Book 12, page 240.
  980. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3. name Mrs Dott Copeland.
  981. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Thursday, May 31, 1917. name Mrs James Welsh.
  982. Barb Huff, Shelby Co., IN Obits - Welsh (http://www.rootsweb.com/~inshelby/obit_welsh.htm, 21 August 200), The Shelbyville Republican, Tuesday, April 17, 1934, page 1 column 2. name Mrs Florence Haymond Welsh.
  983. Barb Huff, Shelby Co., IN Obits - Welsh, The Shelbyville Republican, Tuesday, April 17, 1934, page 1 column 2. location only.
  984. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. location Shelby Co., IN.
  985. Barb Huff, Shelby Co., IN Obits - Welsh, The Shelbyville Republican, Tuesday, April 17, 1934, page 1 column 2.
  986. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. date 14 Apr 1934.
  987. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3 - name Fred Haymond;. Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4 - name Fred Haymond; The Shelbyville Republican, Thursday, May 31, 1917 - name Fred Haymond.
  988. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville News, Friday, July 14, 1972 - initial only for middle name;. Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4 - initial only for middle name; The Shelbyville Republican, Thursday, May 31, 1917 - initial only for middle name.
  989. Barb Huff, Shelby Co., IN Obits - Welsh, The Shelbyville Republican, Tuesday, April 17, 1934, page 1 column 2. no middle name.
  990. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4.
  991. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville News, Friday, July 14, 1972 - date only;. Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4.
  992. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville News, Friday, July 14, 1972;. Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4.
  993. WPA, Shelby Co., IN Marriages 1856-1920. Book 14, page 474.
  994. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). last name only.
  995. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 105. last name only.
  996. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3 - initial only for middle name;. Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4 - initial only for middle name; The Shelbyville Republican, Thursday, May 31, 1917 - no middle name.
  997. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville News, Friday, July 14, 1972 - no middle name;. Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4 - no middle name.
  998. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3.
  999. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3. died in infancy.
  1000. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Monday, August 1, 1932, page 1 column 4. name Mrs Earl Peek.
  1001. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Thursday, May 31, 1917. name Mrs S O Gainor.
  1002. Barb Huff, Shelby Co., IN Obits - Welsh, The Shelbyville Republican, Tuesday, April 17, 1934, page 1 column 2. name Nellie Gaynor.
  1003. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville News, Friday, July 14, 1972 - last name only. Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4, name Mrs Frank D Hope.
  1004. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville News, Friday, July 14, 1972. mentioned as deceased in her mother's obituary.
  1005. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Monday, August 1, 1932, page 1 column 4. no middle initial.
  1006. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3. name Mrs Henry Meloy; Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4, name Mrs J Henry Meloy; The Shelbyville Republican, Thursday, May 31, 1917, name Mrs J H Meloy.
  1007. Barb Huff, Shelby Co., IN Obits - Welsh, The Shelbyville Republican, Tuesday, April 17, 1934, page 1 column 2. name Mrs Henry Meloy.
  1008. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3. Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4;
    The Shelbyville Republican, Thursday, May 31, 1917, name Dr R E Haymond.
  1009. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold. date 6 Feb 1878, location Shelby Co., IN.
  1010. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3. date 1897.
  1011. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 236. p 417 initial only for middle name.
  1012. Letty Hurlburt, Oak Hill Cemetery (http://www.rootsweb.com/~iaemmet/oakhillH.htm, 3 May 2006).
  1013. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 236, p 417.
  1014. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date given as 26 Jan 1867.
  1015. Letty Hurlburt, Oak Hill Cemetery. date only 1867.
  1016. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 417.
  1017. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 212-213.
  1018. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). location IL.
  1019. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 212. location IL.
  1020. Letty Hurlburt, Oak Hill Cemetery. date only 1842.
  1021. Letty Hurlburt, Oak Hill Cemetery. date only 1923.
  1022. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 213. no middle initial.
  1023. 1900 Georgia Census.
  1024. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 657.
  1025. Census Microfilm Records: Illinois, 1850 from the National Archives, Northern District, Jackson Co., p 7236.
  1026. Census Microfilm Records: Illinois, 1850 from the National Archives, Northern District, Jackson Co., p 7236. age given as 7/12.
  1027. Census Microfilm Records: Illinois, 1850 from the National Archives, Northern District, Jackson Co., p 7236. age given as 3.
  1028. Tim Huddleston, Bible Records.
  1029. (ftp://ftp.rootsweb.com/pub/usgenweb/tn/military/pen1835.txt).
  1030. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois. p 112 name Harya Hindman, p 114.
  1031. Lauderdale Co., Miss marriage Rec. Book 1.
  1032. Guy Zimmerman, Cemetery (Powell Co. KY).
  1033. Sent to me by email from Storm See
    stromsee@worldnet.att.net.
  1034. B.C. Holtzclaw, Germanna Descendants: Births of Children at Hopeful Lutheran Church, Boone Co., KY 1815-1865, Part 1.
  1035. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 252, dwelling 83, family 79. name John Holsclaw.
  1036. Census Microfilm Records: Kentucky, 1850 from the National Archives, Disk 1, p 1383, Boone Co., District 2, p 199, Dwelling 834, Family 834. name John Holsclaw.
  1037. John Blankenbaker, Hebron Baptismal Register (Published by the author, Chadds Ford, PA 2003), p 38. name omitted.
  1038. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 252, dwelling 83, family 79. age 60.
  1039. Census Microfilm Records: Kentucky, 1850 from the National Archives, Disk 1, p 1383, Boone Co., District 2, p 199, Dwelling 834, Family 834. age 51.
  1040. John Blankenbaker, Hebron Baptismal Register, p 38.
  1041. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 252, dwelling 83, family 79. Real estate value $4000, personal estate $2500.
  1042. Census Microfilm Records: Kentucky, 1850 from the National Archives. p 1385 Boone Co., p 200, name Sarah A. Conner; p 1419 Boone Co., p 217, name Sarah Conner.
  1043. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). location only KY.
  1044. Census Microfilm Records: Kentucky, 1850 from the National Archives. p 1385 Boone Co., p 200, age 26, location KY; p 1419 Boone Co., p 217, age 26, location KY.
  1045. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 253, dwelling 86, family 82. not listed with family.
  1046. John Blankenbaker, Hebron Baptismal Register, p 38. name omitted, does not say if male or female.
  1047. An Experimental Chart (Beyond Germanna, Volume 4 No. 6, November 1992, p 237-238).
  1048. John Blankenbaker, Hebron Baptismal Register, p 19. name Elisabetha Holtzklau.
  1049. John Blankenbaker, Hebron Baptismal Register, p 19.
  1050. Wanda Miller Cunningham, John Harnsberger, 1717 Germanna Colonist, and Some of his Descendants, Part 3 (Beyond Germanna, Volume 7 No. 6, November 1995, p 415-416).
  1051. Johannes Henrich Hofmann and Elisabetha Catharina Schuster Family Chart (Beyond Germanna, Volume 8 No. 4, July 1996, p 458).
  1052. John Vogt and T. William Kethley, Jr., Madison County Marriages, 1792-1850 (Iberian Publishing Co., Athens, GA 1983), p 39. name Henry Holtsclaw.
  1053. An Experimental Chart. date only 1801.
  1054. Johannes Henrich Hofmann and Elisabetha Catharina Schuster Family Chart. date only 1801.
  1055. John Vogt and T. William Kethley, Jr., Madison County Marriages, 1792-1850, p 39. license 4 Apr 1801, return 9 Apr 1801, minister William Carpenter.
  1056. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 252, dwelling 83, family 79. name Jacob Holsclaw, resided with probable son John Holsclaw.
  1057. John Vogt and T. William Kethley, Jr., Madison County Marriages, 1792-1850, p 39. name Jacob Holsclaw.
  1058. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 252, dwelling 83, family 79. age 68.
  1059. An Experimental Chart. date only 1796.
  1060. John Vogt and T. William Kethley, Jr., Madison County Marriages, 1792-1850, p 39. license 8 Dec 1796, return 11 Dec 1796, minister William Carpenter.
  1061. John Blankenbaker, Tanners in the Communion Lists at the German Lutheran (Hebron) Church (Beyond Germanna, Volume 13 No. 6, November 2001, p 774-777).
  1062. An Experimental Chart. date only 1799.
  1063. John Vogt and T. William Kethley, Jr., Madison County Marriages, 1792-1850, p 71. license 4 Jan 1799, return 8 Jan 1799, minister William Carpenter.
  1064. John Blankenbaker, Tanners in the Communion Lists at the German Lutheran (Hebron) Church. date ony 1799.
  1065. John Blankenbaker, Hebron Baptismal Register, p 22. name Joseph Holtzclau.
  1066. An Experimental Chart. date 1784.
  1067. John Blankenbaker, Hebron Baptismal Register, p 22. date 19 Nov [listed between two births dated 1782].
  1068. John Blankenbaker, Hebron Baptismal Register, p 38. name Simeon Holsklau.
  1069. John Blankenbaker, Hebron Baptismal Register, p 38. name Susanna Holsklau.
  1070. Alberta Carson Kirkwood, They Came to Kentucky. p 550 name given as Virginia Holsclaw, p 552 same.
  1071. Marriage Index: Selected Counties of KY, NC, TN, VA, WV, 1728-1850. name given as Virginia Holsclaw.
  1072. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 77.
  1073. Stephen W. Worrel, Northern Kentucky (Campbell, Boone and Kenton Counties) Marriages,1795-1850. name given as Virginia Holsclaw.
  1074. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1383. Boone Co., p 199, name given as Virginia Clore, resided with John Holzclaw.
  1075. Viola M. (Horton) Clore, The Clore Family History, p 20.
  1076. Boone County, Kentucky Records #1: Marriages 1799-1850 and Deaths 1852-1859 (Researchers Publication), Deaths p 28. daughter of John and Fannie Hosclaw.
  1077. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1383. Boone Co., p 199, age 22, location KY.
  1078. Alberta Carson Kirkwood, They Came to Kentucky, p 550. date only.
  1079. Viola M. (Horton) Clore, The Clore Family History, p 20. date only 3/5/1855.
  1080. Boone County, Kentucky Records #1: Marriages 1799-1850 and Deaths 1852-1859, Death p 28.
  1081. KJOHARA@aol.com, GEDCOM file imported on 29 Mar 2002.
  1082. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4. initial only for middle name.
  1083. GEDCOM file submitted by Winnie Miller, winnie.miller@worldnet.att.net.. Created on 18 OCT 2006. Imported on 21 Mar 2007.
  1084. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Apr 14, 1996, Internal Ref. #1.111.3.125913.100.
  1085. Blankenbaker, John, Germanna - L list at Roots Web. Taken from Germanna Notes.
    http://www.germanna.net/1ww.htm.
  1086. John Blankenbaker, Hebron Baptismal Register, p 14. name Saloma Haus.
  1087. John Vogt and T. William Kethley, Jr., Madison County Marriages, 1792-1850, p 39. name Sallie House.
  1088. John Blankenbaker, Hebron Baptismal Register, p 14.
  1089. Web site
    http://www.familytreemaker.com/users/l/a/f/Janice-Lafountain/index.htm l
    janicel@mcn.net (6102 Shadow Circle
    Bozeman, MT 59715).
  1090. "," Database, Bobbie Lora bayfieldgypsy@yahoo.com, (http://www.myheritage.com/inbox/: accessed ), .
  1091. Deborah Markland. Deborah Markland is daughter of Henry & Pearl Markland.
  1092. Ray Phillips, GEDCOM file imported on 13 Dec 1998.
    http://www.parsonstech.com/genealogy/trees/rphillip/phillips.htm (HTML site was on Family Orgins Web Site).
  1093. Tim Huddleston. p. 3
    .
  1094. Elizabeth Van Patton, "Huddleston/Wells," e-mail message from <Van Patten [keepthemflying@yahoo.com]> () to Guy Zimmerman, 5/10/2008.
  1095. Tim Huddleston, p. 3.
  1096. Tim Huddleston, Jarrott M. Juddleston bible record.
  1097. Tombstone of J. W. Huddleston.
  1098. Tim Huddleston.

  1099. TXOld300@aol.com.
  1100. , Overton County Deed Book B.
  1101. Tim Huddleston, Jarrott M. Huddleston bible record.
  1102. Tim Huddleston, p. 1.
  1103. , Overton County Deed Book C, 18-19. 17 NOV 1812, registered in Overton County
    Ambrose LIPSCOMBE of Overton County appointed his trusty friend, Wiley HUDDLESTON of Overton County, his true and lawful Power of Attorney to recover and receive his full portion from Hezakiah LIPSCOMBE in Buckingham County, VA, executor of the estate of his brother, Josiah LIPSCOMBE, deceased.
    Signed - Ambrose LIPSCOMBE, 31 Oct 1812
    Witness - James HUDDLESTON, James BARNS, Jr. and Field HUDDLESTON Registered by J. MCDONNOLD, Register.
  1104. Francis, GEDCOM file imported on 23 Sep 2002. (fgdellinger@webtv.net).
  1105. Tom O'Connell=cabbageRose@prodigy.net
    PAGE: p 1.
  1106. Tom O'Connell=cabbageRose@prodigy.net.
  1107. An Experimental Chart. name Sarah Hoffman.
  1108. Johannes Henrich Hofmann and Elisabetha Catharina Schuster Family Chart. name Sarah.
  1109. John Vogt and T. William Kethley, Jr., Madison County Marriages, 1792-1850, p 39. name Sallie Huffman.
  1110. Rebecca Hilbert, Corrections and Additions to the Henry Huffman Descendants (Beyond Germanna, Volume 13 No. 4, July 2001, p 751-753). name Sarah Huffman.
  1111. Johannes Henrich Hofmann and Elisabetha Catharina Schuster Family Chart. date only.
  1112. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. name Emaline Hughes.
  1113. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. age 4, location KY.
  1114. GEDCOM file imported on 10 Dec 2000.
  1115. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732. p 236 name given as Stella Lavinia Hughes; p 257.
  1116. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 112. p 212 name given as Stella Lavinia Hughes.
  1117. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. initial only for middle name.
  1118. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). date given as 11 Feb 1813.
  1119. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. age 37, location KY.
  1120. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. Real estate value $4500.
  1121. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). location Warren Co., KY.
  1122. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 121. p 236 initial only for middle name.
  1123. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 104, p 212.
  1124. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. no middle name.
  1125. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. age 6, location KY.
  1126. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. age 10, location KY.
  1127. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 257.
  1128. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 112.
  1129. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86.
  1130. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. age 1, location KY.
  1131. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732. p 121; p 236 initial only for middle name; p 257.
  1132. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 104, p 112, p 212.
  1133. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732. p 121 date only; p 236 date only given as 15 Sept 1836; p 257 date only.
  1134. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1230-1231, District 1, Boone Co., p 122-123, dwelling 86, family 86. age 14, location KY.
  1135. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 236. p 257 name given as Tandy Hughes.
  1136. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy. p 112 name given as Tandy Hughes, p 212.
  1137. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 187. initial only for middle name.
  1138. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 187.
  1139. Howard County Missouri Biographies-Richmond Township.
  1140. Bible owned des. Wm Bertram, copied Irene Byrer.
  1141. Wayne Co. KY Marriage Records.
  1142. Family data, West-Irwin Family Bible, Irwin Family Bible, (:,); original owned by Bill Irwin (wirwin@houston.rr.com).
  1143. Mildred Skelley, Markland History Book 1, pg. 39-40.
  1144. compiled by Mrs. Thomas (Mildred) Skelley, Markland History, pg. 39.
  1145. Commissioner Winfield Scott, A letter explaining pension funds to the family of Frederick Zimmerman rev war claim W. 8374 (Letter written June 27, 1925 to Allen Henry Wright, City Hall, And Diego, California).
  1146. http://worldconnect.rootsweb.com/.
  1147. DL Hughes, "L A Johnson Family," e-mail message from [dlhughes1@juno.com] () to Guy Zimmerman, 7-20-2004.
  1148. Brad Collins/Bonnie Johnson, From Eleanor Marie Johnson (daughter). From Eleanor Marie Johnson (daughter).
  1149. Hughes, "L A Johnson Family," e-mail to Guy Zimmerman, 7-20-2004. Information was taken from Logan A. Johnsonn Bible.
  1150. Death Certificate, 59-14149.
  1151. Death Certificate, 1165914149.
  1152. Death Certificate, 116-59-14149.
  1153. Personal History: Sue Johnson.
  1154. Info from Marilyn1955@aol.com.
  1155. Info form Kathy (Wathen) Jordan.
  1156. WFT volume 1.
  1157. West Cemetery Shady Grove Putnam CO.
  1158. Marriage Registers, Jefferson County, KY Pg 244 1784-1911 Roll 482719 1897-1900.
  1159. Ancestry.com, "US Census," , Ancestry.com, (: Membership 1 December 2010), .
  1160. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 347.
  1161. Anne Speck Summers.
  1162. Sara Clark, "George Frank Key," e-mail message from <mailto:sadclark@netdirect.net> () to, 8/30/2003.
  1163. 1880 Missouri Census, Randolph County, 18. Supervisor's Dist. No. 5, Enumeration Dist. No. 105.
  1164. copied by Cecy Rice and Mary Ann Hartley, 1871-1880 Marriages Randolph County, Missouri (Randolph County Historical Society), 6. G.Y. Kimbrough, Alice Lesly all of Randolph Co. at bride's father's
    Filing Date 12 May 1873, Book B page 28.
  1165. Randolph County Courthouse, Marriage Record, 28, Book B. May the 7th 1873
    This certifies that at the house of the Bride's father on 28 day of February 1873, Mr G. T. Kimbrough and Miss Alice Lesly all of the County of Randolph in the State of Missouri were by me the undersi gned united in marriage given under my hand this 7th day of May 1873.
    signed "John McCune"
    Elder of the Christian Church
    Filed for record May 12 1873 at 9 A. M.
    W.T. Austin C & R.
  1166. pprmom@accessbee.com.
  1167. Genealogy Report of Frederick Kiracofe by Richard Shindle, 4/16/00.
  1168. Ellen and Diane Rogers, pg 655.
  1169. Carol Smillie Smillie@accex.net, GEDCOM file imported on 19 Oct 2001.
  1170. Kentucky Births, Marriages, and Deaths 1852 - 1910 Powell and Rowan Counties, , (: , ), 994053, .
  1171. Notes taken from web sit

    .

  1172. Alnentafel Report of Mary Karicofe by Richard Shindle, 4/17/00.
  1173. Rootsweb World Connect Project by Raymond Criswell at http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=r_criswell&id=I336, 6/3/00.
  1174. Rosenberger Family Bible (24 May 2001).
  1175. Elizabeth Rosenberger estate (20 Dec 1976).
  1176. Crumrin, Arthur, Cass Co. Historical Society, 1966 (1864-1900).
  1177. John W. Wayland, Ph.D, A History of Shenandoah County Virginia - p. 332 - 333 (Shenandoah Publishing House, Strasburg, Virginia 1927).
  1178. Ellen F. Kootnz Cemetery Marker.
  1179. 1880 United States Census, Johnston, Shenandoah, Virginia, (Family Histroy Library - 1255390, NA Film Number, T9-1390, Page No. 406B.).
  1180. Milton S. Koontz Cemetery Marker.
  1181. Ancestral File _MASTER: Y (24 May 2001).
  1182. Census, 1850 Hancock, Illinois _MASTER: Y (24 May 2001).
  1183. r_criswell, GEDCOM file imported on 13 Jul 2002. (24 May 2001).
  1184. The Church of Jesus Christ of Latter-day Saints, Ancestral File (TM).
  1185. William J. Koontz Cemetery marker.
  1186. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with K, Date of Import: Aug 9, 1997, Internal Ref. #1.111.3.120114.23.
  1187. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with S, Date of Import: Aug 9, 1997, Internal Ref. #1.112.3.70995.63.
  1188. Author: B.C. Holtzclaw, The history and genealogy of the Holtzclaw family (1540-1935) from Germany to America (Richmond, VA: Dominion Press, Inc, 1936. , 1936), 36.
  1189. Darlene LaFountain.
  1190. Fred LaFountain.
  1191. death certificate Fred LaFountain.
  1192. Found information @http://www.familysearch.org/Search/af/ancestral_file_frame.asp?recid= 47720370
    (8310 East Sonorany Way
    Gold Canyon AZ 85219).
  1193. 1850 Missouri Census, Polk County, 48.
  1194. Broderbund, Family Archive CD #227.
  1195. TYPE: Vital RecordBirth Certificate for William Douglas Larson
    DATE: 15 April 1918
    PLAC: Minden City, Lincoln Twp, Kearney Co
    FILN: Registered No. 9836
    REGI: Charles A. Chappell
    MEDI: Certified paper copy dated 24 May 2001
    LOCA: In the possession of Jon Erik Larson, 106 Wanamaker Ave, Oradell, NJ 07649 (01 Jun 2001).
  1196. Obituary of Alicia Gay Murphy.
  1197. GEDCOM file imported on 19 Oct 2002.
  1198. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 36. daughter of G.E. and May.
  1199. 1850 Missouri Census, Polk County, 57.
  1200. Broderbund, Family Archive CD #5.
  1201. 1850 Missouri Census, Polk County, 31.
  1202. 1860 Missouri Census, Polk County, 43.
  1203. Broderbund, Family Archive CD #5. Broderbund Family Archive CD # 5.
  1204. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with G, Date of Import: May 17, 1997, Internal Ref. #1.111.3.84740.149.
  1205. 1900 Missouri Census, Randolph County, 17. Moniteau Township, Supervisor's Dist No. 2, Enumeration Dist No. 132.
  1206. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 35.
  1207. 1910 Missouri Census, Randolph County. Moniteau Township, Higbee, Supervisor's Dist No. 225, Enumeration Dist No. 139.
  1208. Marriage license issued by Recorder of Deeds for Randolph County, MO.
  1209. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Mar 30, 1995, Internal Ref. #1.111.3.125913.99.
  1210. Charles David Lessly.
  1211. 1880 Missouri Census, Randolph County, 27. Monitau Township, Supervisor's Dist No. 5, Enumeration Dist No. 113.
  1212. 1910 Missouri Census, Randolph County. Moniteau Township, Higbee, Supervisor's Dist No. 225, Enumeration Dist No. 139. 1910 Randolph County, MO census record.
  1213. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 42.
  1214. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 42. Claude K. Lessley.
  1215. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Apr 14, 1996, Internal Ref. #1.111.3.125913.102.
  1216. Social Security Death Benefits Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Mar 30, 1995, Internal Ref. #1.111.3.125913.102.
  1217. 1880 Texas Census, Grayson County, 391 D. 1880 Texas Census.
  1218. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 36. George Edwin Lessly.
  1219. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 34. Roy Lessly.
  1220. Helen Alderson Boswell, Randolph County Marriages 1860-1870 (Randolph County Historical Society), 34.
  1221. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 34.
  1222. 1860 Missouri Census, Polk County. 1860 Polk County, MO census record.
  1223. 1870 Missouri Census, Randolph County, 183 A. Prairie Township.
  1224. 1880 Missouri Census, Randolph County, 27. Moritau Township, Supervisor's Dist no. 5, Enumeration Dist. No 113.
  1225. 1900 Missouri Census, Randolph County, 17. Monitaugh Township, Supervisor's Dist No. 2, Enumeration Dist No. 132.
  1226. 1910 Missouri Census, Randolph County. Montieau Township, Higbee, Supervisor's Dist No. 225, Enumeration Dist No. 139.
  1227. Stiles Lessly.
  1228. compiled by Cecy Rice, Old Settlers Reunion of Randolph and Macon Counties (published by Cecy Rice), 15.
  1229. James Alan Lessly.
  1230. 1870 Missouri Census, Randolph County, 182. Prairie Township.
  1231. William Marion Harlan, Randolph Co., Marriage and Death Notices.
  1232. Tim Lessley.
  1233. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Mar 30, 1995, Internal Ref. #1.111.3.125913.106
    1900 Randolph County, MO census.
  1234. Application for Social Security Number.
  1235. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Mar 30, 1995, Internal Ref. #1.111.3.125913.106.
  1236. Betty Lessly Haines. Records from I.O.O.F. Cemetery Section 2; Lot 16.
  1237. Betty Lessly Haines. Records from the I.O.O.F. Cemetery, Section 2; Lot 16, baby's age stated as "ten days old".
  1238. Betty Lessly Haines. Information obtained from I.O.O.F. records.
  1239. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 40.
  1240. 1900 Missouri Census, Randolph County, 17. Moniteau Township, Supervisor's Dist No. 2, Enumeration 132.
  1241. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 40. Records of Randolph County, Missouri 1833-1964.
  1242. International Genealogical Index.
  1243. 1870 Missouri Census, Randolph County, 182. Prairie Township, F158.
  1244. 1910 Oklahoma Census.
  1245. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Apr 14, 1996, Internal Ref. #1.111.3.125913.108.
  1246. Social Security Death Benefits Records.
  1247. Texas State Archives, Widow's Application for Confederate Pension. husband's name listed as John Harris Lessly.
  1248. 1870 Missouri Census, Randolph County, 182 A. Prairie Township.
  1249. Texas State Archives, Widow's Application for Confederate Pension. I am the widow of John H. Lessley deceased, who departed this life on the 8th day of Feb, A.D. 1916, in the county of Grayson in the State of Texas. Widow's Application for Confederate Pension.
  1250. 1850 Missouri Census, Polk County, 31. 1850 Polk County, MO census record.
  1251. Texas State Archives, Confederate Pension Application. What is your age? Answer 63.
  1252. Texas State Archives, Confederate Pension Application.
  1253. 1860 Missouri Census, Polk County, 43. Age listed as 45.
  1254. 1910 Missouri Census, Randolph County. Moniteau Township, Higbee, Supervisor's Dist No. 225, Enumeration Dist No. 139. 1910 Randolph County, MO census.
  1255. The Higbee News.
  1256. 1910 Missouri Census, Randolph County. Moniteau Township, Higbee, Supervisor's Dist No. 225, Enumertion Dist No. 139.
  1257. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with M, Date of Import: May 17, 1997, Internal Ref. #1.112.3.8984.118.
  1258. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with K, Date of Import: May 17, 1997, Internal Ref. #1.111.3.120115.31.
  1259. 1850 Missouri Census, Polk County, 55.
  1260. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Mar 30, 1995, Internal Ref. #1.111.3.125913.111.
  1261. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Apr 14, 1996, Internal Ref. #1.111.3.125913.112.
  1262. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Apr 14, 1996, Internal Ref. #1.111.3.125913.115.
  1263. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Mar 30, 1995, Internal Ref. #1.111.3.125913.116.
  1264. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Mar 30, 1995, Internal Ref. #1.111.3.125913.117
    1920 Oklahoma Census.
  1265. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Mar 30, 1995, Internal Ref. #1.111.3.125913.117.
  1266. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Mar 30, 1995, Internal Ref. #1.111.3.125913.118.
  1267. State Board of Health of Missouri, Delayed or Special Certificate of Birth, 245016.
  1268. 1880 Missouri Census, Randolph County, 27. Prairie Township, Supervisor's Dist No. 5, Enumeration 113.
  1269. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with G, Date of Import: May 17, 1997, Internal Ref. #1.111.3.77829.22.
  1270. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with S, Date of Import: May 17, 1997, Internal Ref. #1.112.3.75191.47.
  1271. Rosemary Dodd & Helen Summers Holweck, The First Three Generations of John Summers of Prince George's County, Maryland (self-published).
  1272. on LDS site
    http://www.familysearch.org/Search/ancestorsearchresults.asp.
  1273. John Lessley, Will of John Lessley.
  1274. The Church of Jesus Christ of Latter-day Saints, "FamilySearch® Ancestral File™ v4.19"
    (Created by FamilySearch Internet Genealogy Service, 50 East North Temple Street, Salt Lake City, UT 84150, April 1, 1999).
  1275. Larson, Kirk, "Genealogical Research of Kirk Larson"
    (Personal Research Works including Bethune & Hohenlohe Descendants, 1981-2001, Kirk Larson, Private Library).
  1276. Memorial card from funeral of Gary Love.
  1277. Latter Day Saints, F513653 - 1553584.
  1278. Latter Day Saints, 170682.
  1279. Latter Day Saints, Film # 442729.
  1280. Personal Notes: LA Williams - United Methodist Church - Old Orchard Rd. & Family Bible.
  1281. Personal Notes: LA Williams - United Methodist Church - Old Orchard Rd.

    .

  1282. www.rootsweb.vital statistics & Family Bible, 1853 - Census 1860.
  1283. Family Bible, Census 1860.
  1284. Latter Day Saints, #1553584.
  1285. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 112, p 114.
  1286. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 112. date only.
  1287. Kentucky 1910 Census Miracode Index, ED 8, Visit 166, Boone Co. name Etta M Beemon.
  1288. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 135. name Ettie M Beemon.
  1289. Kentucky 1910 Census Miracode Index, ED 8, Visit 166, Boone Co. age 39.
  1290. Dianna Goldenberg, Orman Letter (Mann Family Genealogy Forum).
  1291. Timothy Edward Dedmon Family.FTW.
  1292. World War 1 Draft Record.
  1293. Luke Mayfield family Bible records.
  1294. 1870 Census of Tennessee-Carter County, pg 11 line 32.
  1295. The History of Switzerland County, Indiana 1885. Markland, Beatty, Farrar Biographies.
  1296. Broderbund Family Archive,, Social Security Death Index. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Feb 20, 1998, Internal Ref. #1.112.5.5779.198.
  1297. Lois E. Hughes, Wills Filed With Probate Court of Hamilton County, OH 1791-1901 vol II L-Z (Heritage Books, Bowie, Maryland), pg 334.
  1298. Hamilton County Chapter of the Ohio Geneological Society, Hamilton County, Ohio Burial Records-vol 10 Green Township (Heritage Books, Bowie, Maryland 1998). Benjamin "in 67th year" 16 Mar 1860.
  1299. 1860 Census of Tennessee-Carter County, pg 64 line 9.
  1300. U.S. GenWeb, US GenWeb Cemetary Project. http://www.rootsweb.com/~mocooper/Cemeteries/BUNCETON_MASONIC_CEMETERY_PART_QZ.htm
    Willis-Bessie nee' Markland; born Bunceton, Missouri; died 06 nov 1912; aged 27 years, 5 days; last residence was St. Louis, Missouri; last known nearest relative or friend was Mrs. Sarah Markland.
  1301. 1850 IN U.S. Census.
  1302. copied by Algine Fay Neely, Hope Moravian Records (UMI PC250), 241. "11/9/1795 Catherine, daughter of Joseph Markland, planter, now living in Stokes County and his wife Mary, formerly Bollesor/Boulware. Sponsors were the parents of the child. She was baptised by Da n'l Kramsh minister at the house of the parents.".
  1303. 1870 Census of Tennessee-Carter County, pg 11 line 31.
  1304. Wright, F. Edward, Maryland Eastern Shore Vital Records 1726-1750 (Anundsen Publishing Company, Decorah, IA 1983), pg 84 (1).
  1305. Wright, F. Edward, Maryland Eastern Shore Vital Records 1726-1750, pg 66.
  1306. Wright, F. Edward, Maryland Eastern Shore Vital Records 1726-1750, pg 84 (2).
  1307. Wright, F. Edward, Maryland Eastern Shore Vital Records 1726-1750, pg 85.
  1308. Census on Ancestry.
  1309. WorldVitialRecords.com, online [http://www.worldvitalrecords.com/SingleIndexIndView.aspx?ix=everton_kydeath&hpp=1&rf=*,z*&qt=i&zdocid=2410160&highlight=Thomas%2cZimmerman%2cKentucky], accessed 10-12-2007, http://www.worldvitalrecords.com/SingleIndexIndView.aspx?ix=everton_kydeath&hpp=1&rf=*,z*&qt=i&zdocid=1345862&highlight=Markland%2cCharles.
  1310. WorldVitialRecords.com, online [http://www.worldvitalrecords.com/SingleIndexIndView.aspx?ix=everton_kydeath&hpp=1&rf=*,z*&qt=i&zdocid=2410160&highlight=Thomas%2cZimmerman%2cKentucky], http://www.worldvitalrecords.com/SingleIndexIndView.aspx?ix=everton_kydeath&hpp=1&rf=*,z*&qt=i&zdocid=1345865&highlight=Markland%2cCharles.
  1311. Hamilton County Chapter of the Ohio Geneological Society, Hamilton County, Ohio Burial Records-vol 10 Green Township, 11.
  1312. 1860 Census of Tennessee-Carter County, pg 64 line 8.
  1313. Nancy Marklin Rosberg Letter 11/3/01.
  1314. Darlene Markland Hall, Cleo Markland Information. Darlene Markland Hall email, Cleo Markland Information.
  1315. 1860 MO U.S. Census.
  1316. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Oct 6, 1998, Internal Ref. #1.112.5.5780.54.
  1317. 1860 MO U.S. Census, M653-? pg. 45.
  1318. William Lay, Civil War Incidents in Howard County 1864 (Oral Interview of William Markland by William Lay). Cyrus Markland, who lived about a half mile west of Armstrong and just southeast of Roanoke in Howard County, was taken from his house to his orchard and sat in a chair while the Federals shot him. A lthough the specific date is not known for this incident it probably took place in mid-September 1864.
  1319. Hon. L.M. Crist,, History of Boone County, Indiana, (1914).
  1320. U.S. Government, 1860 IN Census.
  1321. U.S. GenWeb, US GenWeb Cemetary Project. http://www.angelfire.com/tn/CarterCo/grindstaff.html
    Grindstaff, Elizabeth Markland (wife of Jas. B.) b.1/4/1865 d.1/24/1940

    .

  1322. Hamilton County Chapter of the Ohio Geneological Society, Hamilton County, Ohio Burial Records-vol 10 Green Township. Elmer A. son of Washington N. Markland, 11 m & 27d 17 Jul 1855.
  1323. Ewell Markland Letter 12/2/01.
  1324. U.S. GenWeb, Cooper County Home Page, Bunceton Masonic Cemetary Persons H-P. Fred Garnett; born in Springfield, Missouri; died 02 Jan 1956; aged 72 years, 7 months, 27 days; last residence was St. Louis, Missouri.
  1325. Heiss, Indiana Source Book I, 145.
  1326. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Nov 3, 1998, Internal Ref. #1.112.5.5780.177

    .

  1327. 1870 Census of Tennessee-Carter County, pg 11 line 34.
  1328. 1850 Census of Tennessee-Carter County, pg 453 line 8.
  1329. Sandy Savey, USGenWeb-Kentucky-Boone County (http://www.usgenweb). FAIRVIEW.TXT
    MARKLAND,HOMER C.-------------------1875---1941
    MARKLAND,ZELIA --------------------------1879---1950.
  1330. Charles Markland, 1880 US Census, Owingsville, Bath County, KY, Page 13 (286) ; Ancestry.com Sid file in data base.
  1331. Patrick Stearnes, Patrick Stearnes Letter 11/24/01.
  1332. 1850 Census Mortality Index.
  1333. U.S. Government, 1870 IN Census, M593-369 pg. 122A. Census indicates birth place as NC.
  1334. Shirley Craig, Shirley Craig Letter 11/4/01.
  1335. Jonathan Markland Will (Boone County, KY Will Book A pg. 1). Boone County December Court 1800

    The last Will and Testament of Jonathan Markland deceased was proved by the Oath of John Tuomy, And at February Court 1801 the said Will was further proved by the Oath of Thomas Peek & Ordered to be R ecorded.

  1336. 1850 Ohio U.S. Census, M432-686 pg. 441B.
  1337. Bobbi Salyer, Kentucky MARKLAND Lineage.
  1338. Ancestral File, Index Search Summary. AFN:181J-J9H.
  1339. Armstrong Missouri Herald. Commemoritive issue.
  1340. Internet site on genealogy .com.
  1341. Bath County, KY, Mary Markland to Margaret Stamper Deed (Bath County, KY Deed Book U pg. 39). 10/16/1856 "..in consideration for the natural Love and affection which the said Mary Markland has and bears towards the said Margaret Stamper her daughter...".
  1342. Karen Clifford, Kindred Konnections Family Record (Kindred Konnections)

    .

  1343. 1850 Census of Tennessee-Carter County, pg 453 line 2.
  1344. Ann Vasconi, MARLAND, Zachary T. (Email).
  1345. GEDCOM file submitted by Steven Peters, sspeter2@bellsouth.net. Created on 21 NOV 2006. Imported on 7 Mar 2007. This file was downloaded from RootsWeb.com WorldConnect files.
  1346. http://www.fmoran.com/markland.html


    mailto:fmoran@erols.com.

  1347. http://freepages.genealogy.rootsweb.com/~familyinformation/
    Billy Markland
    9958 Ballentine St.
    Overland Park, KS 66214
    bjnospammarkland@aol.com.
  1348. Matthew Markland, Matthew Markland Will Bath County, KY (Bath County, KY Will Book A pg. 331), pg. 41. Will written and dated 11/20/1822.
  1349. 1850 Census of Tennessee-Carter County, pg 453 line 6.
  1350. 1850 Ohio U.S. Census, M423-686 pg. 475B. Enumerated 1850 Census in Green Twp., Hamilton County, OH.
  1351. 1850 Census of Tennessee-Carter County, pg 453 line 4.
  1352. History of Lawrence, Orange, and Washington Counties, Indiana (Goodspeed Bros. 1884).
  1353. Elizabeth M. Carter, Papers of Elizabeth Markland Carter (private). The majority of information regarding Nathaniel and his children, especially those who remained in N.C., originates from Mrs. Carter's work, unless otherwise stated.
  1354. Brent H. Holcomb, Rowan Marriages 1753-1868, p267. Markland, Nathaniel & Polly Orrell, 13 March 1823; Jilson Berryman, bondsman; Ml. Hanes, J.P., witness.
  1355. Mary Markland, Mary Markland to Nathaniel Markland Deed (Bath County, KY Deed Book U pg. 38). "...Mary Markland for and in consideration of the natural love and affection which she has and bears toward her son the said Nathaniel Markland...".
  1356. 1850 Census of Tennessee-Carter County, pg 453 line 3. Nathaniel J.
  1357. http://freepages.genealogy.rootsweb.com/~familyinformation/images/nathan.html#nathaniel.
  1358. 1900 Tennessee Census. under Years Married Column, 12 is written.
  1359. 1850 Census of Tennessee-Carter County, p 452 line 42.
  1360. 1850 Census of Tennessee-Carter County, pg 453 line 5.
  1361. Wright, F. Edward, Maryland Eastern Shore Vital Records 1648-1725 (Anundsen Publishing Company, Decorah, IA 1982), pg 86.
  1362. Adelaide L. Fries, M.A., Records of the Moravians in NC Vol 3 (Edwards & Broughton Company, Raleigh, NC 1930), p1343. List of Farm Owners in Wachovia (1779 and later)

    Lot # 79 Robert Markland.

  1363. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Feb 20, 1998, Internal Ref. #1.112.5.5782.4.
  1364. U.S. GenWeb, Cooper County Home Page, Bunceton Masonic Cemetary, Persons H-P. Samuel Craig; died 15 Jan 1898; aged 42 years, 11 months, 20 days; last known residence was Bunceton, Missouri; last known nearest relative or friend was Mrs. Sarah Markland.
  1365. copied by Algine Fay Neely, Hope Moravian Records, 141. 3/23/1788 Sarah, daughter of Jonathan & Eleanor Markland born Feb. 22. Godmother Sarah Padgett; godfather John Blake.
  1366. 1850 Census of Tennessee-Carter County, pg 453 line 7.
  1367. Doris Tazelaar, Tazelaar Letter.
  1368. Lois E. Hughes, Hamilton County Ohio Death Records 1874-1877 (Heritage Books, Bowie, Maryland), pg 306.
  1369. Adjutant General's Office-IA, Roster & Record of IA Soldiers in the War of Rebellion (English Des Moines, IA 1910).
  1370. Hamilton County Chapter of the Ohio Geneological Society, Hamilton County, Ohio Burial Records-vol 10 Green Township, 154. "Thomas Markland, Sr. 61 years 18 May 1825".
  1371. Hamilton County Chapter of the Ohio Geneological Society, Hamilton County, Ohio Burial Records-vol 10 Green Township, 154.
  1372. Brent H. Holcomb, Rowan Marriages 1753-1868, p267. Markland, Thomas & Nancy Orrell, 13 March 1823; William Beeding, bondsman.
  1373. Index to Union Service Records-Indiana.
  1374. Hamilton County Chapter of the Ohio Geneological Society, Hamilton County, Ohio Burial Records-vol 10 Green Township.
  1375. State of Virginia, Land Office Patents and Grants, card 54. Marklin, William 9 July 1787 Ohio County, VA
    200 acres Including his Settlement made in 1773 on Big Wheeling.
    Grants 9, pg 661.
  1376. State of Virginia, Land Office Patents and Grants, card 51. Markland, William Washington County 7 June 1787
    200 acres on both sides of the Mil Creek a branch of the North Fork of the Holstein River adjoining Watson, Logan, Purkle, etc.
    Grants 13, pg 13.
  1377. State of Virginia, Land Office Patents and Grants, card 55. Marklin, William 10 July 1787 Ohio County, VA
    250 acres on Big Wheeling adjoining Jonathan Marklins Settlement
    Grants 9, pg 653.
  1378. State of Virginia, Land Office Patents and Grants, card 52. Markland, William Washington County 6 February 1800
    142 acres on the branches of the North Fork of the Holstein River in the Rich Valley.
    Grants 44, pg 268.
  1379. State of Virginia, Land Office Patents and Grants, card 53. Markland, William Washington County 27 February 1800
    75 acres on the waters of the North Fork of the Holstein River adjoining John Casnor, John Fudge, etc.
    Grants 43, pg 372.
  1380. Washington County, VA, William Markland Estate Inventory & Sale (Washington County, VA Will Book 3 pg. 246). Pursuant to an order Issued from the Court of Washington the 17th Decr. 1811, to us directed we have met on the 20th of the same instant and proceed to view and appraise the personal property of Wm. M arkland Decd. As shewn [sic] to us by Joseph Clark adminr. Of sd. estate as follows.
  1381. Brent H. Holcomb, Rowan Marriages 1753-1868, pg. 267. Markland, William & Phebee Monroe, 27 August 1816; Robt. Hampton, bondsman; Thos. Hampton, witness.
  1382. U.S. Government, 1860 IN Census, M653-306 pg. 76. Census enumeration date was 7/12/1860. Age at enumeration was listed as 6/12.
  1383. 1870 Census of Tennessee-Carter County, pg 11 line 33.
  1384. 1850 Census of Tennessee-Carter County, pg 453 line 1.
  1385. Ann Vasconi, MARLAND, Zachary T. Birth & Death Data: OR Death Certificate; Marriage: Piatt Cty, IL Marriage Record; Obituary: Silverton, OR Appeal.
  1386. Lauderdale Co., Miss Marriage Rec Book 1-A.
  1387. marshall.FTW. Date of Import: Oct 6, 1998.
  1388. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Sep 16, 1997, Internal Ref. #1.112.5.5781.99

    .

  1389. marriage records, Green Co., ALA.
  1390. Letter from Linda Van Derhagen (2900 Dunham, Wichita, KS) to Guy Zimmerman, March 13 2003; held by ().
  1391. Rita Poore's Data Base.
  1392. Editor: Henry Egle M.D., M.A., Notes & Queries Relating to PA Annual Volume 1896 (Geneological Publishing Company, Baltimore, MD 1970).
  1393. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with M, Date of Import: May 17, 1997, Internal Ref. #1.112.3.8987.3.
  1394. Gilpin letter.
  1395. Lauderdale Republican, Marion Miss. April 8, 1856.
  1396. Bob Wall, "Elisha Mayfield," e-mail message from <bgw3133@aol.com> () to Guy Zimmerman, 6-2-2007.
  1397. oranbrigham@mail.utexas.edu.
  1398. Mt. Moriah Cem. records, Giles Co., TN.
  1399. Email from Ron Bishop, "Dr. James M. Mayfield 1823-1897," scan of letter from sunimages@copper.net (1601 E. Glenn Dr., Lawrence, KS 66044-4435), to J Monroe Mayfiled, 28 December 1875.
  1400. Bishop, "," e-mail, .
  1401. South Carolina Loyalists and Rebels , Phil Norfleet online [http://sc_tories.tripod.com/john_mayfield.htm#Official%20Records%20Chronology%20of%20John%20Mayfield%20of%20Browns%20Creek,%20South%20Carolina], accessed 6-2-2007.
  1402. mayfield@wizard.com.
  1403. mayfield@wizard.com. e-mail
    .
  1404. Bible Record.
  1405. Bible record, April-June 1973 "Ansearchin" News published by the Tenn. Gen. Soc.
  1406. mayfield@wizard.com, e-mail.
  1407. Birth certificate for Donald O.
  1408. Lillie Mayfield Myers.
  1409. , Overton County, TN County Court Minutes 1848 1849, 265 267.
  1410. letter, Hoyle Mayfield 1994.
  1411. , Overton County Deed Book C, 27-28-29.
  1412. Edythe Whitley.
  1413. Janet Lutes <jlutes2356@@aol.com>.
  1414. http://www.familytreemaker.com/users/o/c/a/Vickie-J-Ocallaghan/GENE3-0 009.html (VickieJoOC@aol.com).
  1415. Evelyn McGuire, Evelyn McGuire.
  1416. Louise <maclou@arkansas.net>.

  1417. E-mail (E-mail message 09/16/2000).
  1418. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3. Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4;
    The Shelbyville Republican, Thursday, May 31, 1917 - initial only for first name.
  1419. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 637.
  1420. Fellowship of Brethren Genealogists Newsletter V13#1.
  1421. E-mail on File.
  1422. Brent H. Holcomb, Rowan Marriages 1753-1868.
  1423. carolynged.ged.FTW
    _MASTER: Y.
  1424. 1850 Ohio U.S. Census, M432-686 pg. 475B.
  1425. www.rootsweb.vital statistics & Family Bible, 1874.
  1426. Death certificate #25462, volume 051, deathvol 18.
  1427. Tombstone of Burnel E. Murphy.
  1428. Gilda Love.
  1429. Tombstone of George A. Murphy.
  1430. Jackie Taylor Zortman. The data for Greenberry Murphy and his descendents was provided by Jackie Taylor Zortman.
  1431. KY death certificate #08590.
  1432. Tombstone of Garnett Murphy & family sheets by Judy Fisk.
  1433. Death certificate of John Murphy in possession of Jackie Zortman.
  1434. Tombstone of John Murphy.
  1435. KY death certificate #24618, vol. 050 & records of Alfred L. Edwards, stepson.
  1436. Tim Huddleston via Zimmerman files.
  1437. KY death certificate #26506.
  1438. Howard S. Murphy epistle.
  1439. Tombstone of Sarah Murphy.
  1440. compiled by Mrs. Thomas (Mildred) Skelley, Markland History, pg. 40.
  1441. MyFamily.com See Surname Site, Silvia See online [http://www.myfamily], accessed 3/19/2006.
  1442. Joe E. See, This is a rough draft of the SEE book. Sent to my dad by Mrs. John D.Edgerton. In 1965.
  1443. , Overton County, TN Circuit Court Minutes 1839-1844, 177.
  1444. , Overton County, TN County Court Minutes 1848 1849, 261 262.
  1445. This cemetery is about 300 yards from the Walnut Grove Church of Christand is located in the woods. There are 33 graves that are marked and about 20 unmarked.
  1446. Cherokee Indian Commission 1906, Claim 39402, 39433, 41351.
  1447. Nancy K. Murphy, compiler, Davie County Marriages 1836-1900, 114. States bride was 19 at marriage.
  1448. U.S. Government, 1870 IN Census, M593-369 pg. 46A. Enumerated 6/29/1870 for 1870 census.
  1449. GEDCOM file submitted by Michael Groce , mikeg099@aol.com. Created on 7 NOV 2004. Imported on 5 Jul 2005. Much of the data came from Susan J. Avery susan.avery@juno.com
    .
  1450. Missouri State Archives, 1860 Missouri Census, Randolph County, 915.
  1451. 1870 Missouri Census, Randolph County, 277 A.
  1452. James Alan Lessly. James Alan Lessly.
  1453. 1880 Missouri Census, Randolph County, 27. Moritau Township, Supervisor's Dist No. 5, Enumeration Dist. No. 113.
  1454. History of Randolph County, MO
    James Alan Lessly.
  1455. Rochelle (Meyer) Riordan, Descendants of Elisha Arnold, Descendants of Elisha Arnold.
  1456. KY death certificate #15990, Vol. 032, deathvol 63.
  1457. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 566.
  1458. Ron, "Moses & Laborn," e-mail message from <ronp@helptrac.com> () to TNOVERTO_l@rootsweb.com, 7-11-2003.
  1459. Email date 12/30/2000.
  1460. http://www.myfamily.com/exec?c=s&htx=m&siteid=w8VNAE
    MyFamily.com.
  1461. Knox, Christine, "KY, Births, Marriages, Deaths," e-mail message from <cruth5@insightbb.com> () to guyz@charter.net, 3-7-2003, Microfilm Roll No. 994053.
  1462. TYPE: Census1900 United States Census - Yates Township, McLean Co, IL
    PLAC: Yates Township, McLean Co, IL - Supervisor's District 7, Enumeration District 123, Sheet 5A
    DATE: 5 Jun 1900
    MEDI: TIFF file
    LOCA: In the possession of Jon Erik Larson, 106 Wanamaker Ave, Oradell, NJ 07649-1932 on 16 Jun 2001.
    DATV: 16 Jun 2001.
  1463. TYPE: Census1900 United States Census - Yates Township, McLean Co, IL
    PLAC: Yates Township, McLean Co, IL - Supervisor's District 7, Enumeration District 123, Sheet 5A
    DATE: 5 Jun 1900
    MEDI: TIFF file
    LOCA: In the possession of Jon Erik Larson, 106 Wanamaker Ave, Oradell, NJ 07649-1932 on 16 Jun 2001.
    DATV: 16 Jun 2001, line 17.
  1464. 1880 Missouri Census, Randolph County, 2. Supervisor's Dist. No. 5, Enumeration Dist. No. 104.
  1465. 1900 Missouri Census, Randolph County, 133-8A.
  1466. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 79. no middle name.
  1467. Greg Smith, The Smith Family Melting Pot. name given as Chas. Ragsdale.
  1468. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). no middle name.
  1469. Correspondence from Lavonia C. Taff of Fort Worth, TX to Cathi Clore Frost. son of Obediah Ragsdale and Elizabeth Anderson.
  1470. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 104. no middle name.
  1471. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 103. date only 1 Jan 1806.
  1472. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 103. date only 30 Aug 1892.
  1473. Correspondence from Lavonia C. Taff of Fort Worth, TX to Cathi Clore Frost. date 30 Aug 1892; date 1 Sept 1892 from obituary.
  1474. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 211.
  1475. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 211. date only.
  1476. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 103, p 211-212.
  1477. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 103. name Nancy Ragsdale.
  1478. Correspondence from Lavonia C. Taff of Fort Worth, TX to Cathi Clore Frost. name Nancy Ragsdale.
  1479. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 212. birth place not given but his father resided in Jack Co., TX c1894.
  1480. Correspondence from Lavonia C. Taff of Fort Worth, TX to Cathi Clore Frost. date only.
  1481. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 575.
  1482. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: May 31, 1997, Internal Ref. #1.111.3.125913.105
    Records of Randolph County, Missouri 1833-1964.
  1483. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 34. Elizabeth A. Lessly.
  1484. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: May 31, 1997, Internal Ref. #1.111.3.125913.105.
  1485. Word Perfect Document. From notes on file.
  1486. "," Marriage record, (https://www.familysearch.org/search/recordDetails/show?uri=https://api.familysearch.org/records/pal:/MM9.1.r/M6DR-FMY/p1: accessed 1 May 2011), .
  1487. Charlene Reeds Ebeling, "Frances "Fanny" HAWKINS--with Kennedy, Reeds, Zimmerman," e-mail message from <TEbel2888@aol.com> () to Culpeper List, 11-03-2006.
  1488. 1850 IN U.S. Census, M432-136 pg 418A.
  1489. U.S. Government, 1870 IN Census, M593-299 pg. 109A. Bartholomew County, Flatrock Twp. Bathsheba, aged 76, is enumerated in Isaac WATSON household.
  1490. Cyndi Richardson Email.
  1491. Veretta Weiland.
  1492. Melvin Ritchey 6/96.
  1493. Freda Cunningham, Freda Cunningham, Letter Sent Nov 2003.
  1494. Freda Cunningham, Freda Cunningham, Letter 11-2003.
  1495. Spreng, Patrick (28 Sep 2001).
  1496. Charles V. And Barbara L. (Brown) Waid -Compiled for the Buttram Family Association, Buttram
    The Descendants of William Buttram I and Margaret of Rowan County, North Carolina, p.85.
  1497. 1850 Ohio U.S. Census, M432-686 pg. 477.
  1498. Heirloom Deaton Edition, Vol. 1 & 2.
  1499. Wm Henry Perrin, O.L. Baskin & Co. Historical Publishers, Chicago. 1882 (O.L. Baskin & Co. Historical Publishers, Chicago. 1882).
  1500. John Rosenberger estate.
  1501. Census,1860, Morgan Co.Illinois (1864-1900).
  1502. Johni Cerny and Gary J. Zimmerman, The Ancestry of the Zimmerman, Yowell, Mercklin, Wegman, and LeathererFamilies., Page 21.
  1503. Ancestral File. date c1902.
  1504. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co. age 6.
  1505. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co.
  1506. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co. age 16.
  1507. John Blankenbaker, Hebron Baptismal Register, p 37. name Elisa Rausch.
  1508. John Blankenbaker, Hebron Baptismal Register, p 37.
  1509. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 110. name Emma Rouse Bradford.
  1510. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 110. date only 1869.
  1511. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 110. date only 1927.
  1512. Nancy Rouse, John Rouse (Beyond Germanna, Volume 1 No. 3, May 1989, p 23-24), p 24.
  1513. Kentucky 1910 Census Miracode Index, ED 8, Visit 64, Boone Co.
  1514. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 272, dwelling 231, family 227.
  1515. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 110. name Geo E Rouse.
  1516. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1383. Boone Co., p 199, age 8, location KY.
  1517. Kentucky 1910 Census Miracode Index, ED 8, Visit 64, Boone Co. age 67.
  1518. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 272, dwelling 231, family 227. age 18.
  1519. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 110. date only 1842.
  1520. Ancestral File. date given as 25 Apr 1920, location as KY.
  1521. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 110. date only 1920.
  1522. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co. no middle initial.
  1523. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co. age 9.
  1524. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co. name Howard Rouse.
  1525. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co. age 13.
  1526. John Blankenbaker, Hebron Baptismal Register, p 37. name Julius Rausch.
  1527. Gene Wagner, Tanner Family File. date given as 5 Oct 1792/1799, location given as VA.
  1528. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1383. Boone Co., p 199, age 58, location VA.
  1529. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 272, dwelling 231, family 227. age 60, location VA.
  1530. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 272, dwelling 231, family 227. Real estate value $36,000, personal estate $12,000.
  1531. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co. name Julios Rouse.
  1532. Kentucky Vital Records. age at death 49.
  1533. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co. age 42, location KY.
  1534. Ancestral File. location KY.
  1535. John Blankenbaker, Hebron Baptismal Register, p 37. name Lovell Rausch.
  1536. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 111. name Lucy A Yealy.
  1537. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 111. date only 1876.
  1538. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 111. date only 1942.
  1539. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 111.
  1540. John Blankenbaker, Hebron Baptismal Register, p 37. name Maria Rausch.
  1541. Kentucky 1910 Census Miracode Index, ED 8, Visit 64, Boone Co. initial only for middle name.
  1542. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 111. name Nellie R Rouse Metzger.
  1543. Kentucky 1910 Census Miracode Index, ED 8, Visit 64, Boone Co. age 35, location KY.
  1544. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 111. date only 1875.
  1545. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 111. date only 1929.
  1546. Kentucky Vital Records. age at death 77.
  1547. Kentucky 1910 Census Miracode Index, ED 92, Visit 114, Scott Co. age 11.
  1548. Ancestral File. location Lexington, Fayette Co., KY.
  1549. Alberta Carson Kirkwood, They Came to Kentucky, p 547. name given as Frances Rouse.
  1550. Florence Virginia Fray Lewis, A History and Genealogy of John Fray (Johannes Frey) of Culpeper County, Virginia, p 160. name given as Frances Rouse.
  1551. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1383. Boone Co., p 199, name given as Sarah F. Rouse.
  1552. Kentucky 1910 Census Miracode Index, ED 8, Visit 116, Boone Co. name Sarah T Beemon.
  1553. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 272-273, dwelling 232, family 228. name Sarah F Aylor.
  1554. Viola M. (Horton) Clore, The Clore Family History, p 32. name Frances Rouse.
  1555. Viola M. (Horton) Clore, The Clore Family History, p 57. name Frances Rouse.
  1556. Census Microfilm Records: Kentucky, 1850 from the National Archives, p 1383. Boone Co., p 199, age 9, location KY.
  1557. Kentucky 1910 Census Miracode Index, ED 8, Visit 116, Boone Co. age 69, location KY.
  1558. Heritage Quest Digital Microfilm, Boone County, Kentucky 1860 Federal Census, Florence District, PO Florence, p 272-273, dwelling 232, family 228. age 19, location KY.
  1559. Edythe Whitley notes.
  1560. 1850 Ohio U.S. Census, M432-686 pg. 441B.
  1561. Jonathan Davidson, "World Connect Margaret Schaffer," e-mail message from <jjbdd1@comcast.net> () to Guy Zimmerman, 8/1/2005.
  1562. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 660.
  1563. "," Marriage record, (https://www.familysearch.org/search/recordDetails/show?uri=https://api.familysearch.org/records/pal:/MM9.1.r/M663-SW2/p4: web search 1 May 2011), .
  1564. 1850 Anderson KY Census, ; , 44, Ancestry.com.
  1565. Book on file at Worldvitialrecords.com, 89. see notes.
  1566. Dan See, Email message sent by Storm See. Dan See email address does was not current.
  1567. Storm See Gedcom File. All information in this data base from Benjamin SEE son of William SEE m. Elizabeth Auxier.
  1568. Acess Genealogy, Gary Jaensch of Baker City, Oregon online [http://www.accessgenealogy.com/scripts/data/database.cgi?file=Data&report=SingleArticle&ArticleID=0019980], accessed May 14, 2005.
  1569. Ellen and Diane Rogers.
  1570. Rev. Joseph P. Howell Journal.
  1571. http://www.myfamily.com/exec?c=s&htx=m&siteid=w8VNAE
    MyFamily.com, Owner is Vee Jorgensen. Membership required to access the web page.
  1572. GEDCOM file submitted by Robert Sollars, Online Family Tree See Web Site. Created on 28 Apr 2002. Imported on 22 Jan 2004.
  1573. 1900 Census: Summerville Prct., Union County, State of Oregon, Enumeration District #123 Sheet 11B Line #77.
  1574. 1910 Census: North Yakima City Twp, Yakima County, State of Washington, Front Street #511 Family # 140.
  1575. 1900 Census: Summerville Prct., Union County, State of Oregon, Enumeration District #123 Sheet 11B Line #76.
  1576. Family data, (George See) Family Bible, See Family Bible, (:,); original owned by Guy Zimmerman Jr. (Byrdstown, TN). George See to Sherman to Ila to Guy.
  1577. 1910 Census: North Yakima City Twp, Yakima County, State of Washington, Front Street House #511 Family # 140.
  1578. 1900 Census: Summerville Prct., Union County, State of Oregon, Enumeration District #123 Sheet 11B Line #74.
  1579. 1880 Census: Island City Precinct, Union County, State of Oregon, Sheet# 30 Line# 43.
  1580. ProGenalogist, online [http://www.progenealogists.com/palproject/pa/1743sa.htm], accessed Oct 15, 2006.
  1581. http://www.geocities.com/Heartland/Farm/4162/see.html (http://www.geocities.com/Heartland/Farm/4162/see.html).
  1582. http://www.geocities.com/Heartland/Farm/4162/see.html.


    .

  1583. Notes
    , email dated 12/22/99.
  1584. 1930 Census: DesMoines City, Polk County, State of Iowa, Enumeration District #77-79 Sheet 21A Line #23. East 32nd Street.
  1585. 1920 Census: Bloomfield Township, Polk County, State of Iowa, Enumeration District #233 Sheet 11B Line #77.
  1586. Notes
    , e-mail.
  1587. 1930 Census: DesMoines City, Polk County, State of Iowa, Enumeration District #77-79 Sheet 21A Line #26. East 32nd Street.
  1588. Census, 126/128.
  1589. Broderbund Family Archive #110, Vol. 2, Ed. 6, Social Security Death Index: U.S., Date of Import: Sep 23, 1999, Internal Ref. #1.112.6.96822.54.
  1590. Tombstone.
  1591. Mildred Skelley, Markland History Book 1, pg. 38-39.
  1592. History of Lawrence, Orange, and Washington Counties, Indiana, 897.
  1593. Barbra Zimmerman tombstone, Cartmill, Harpers - on hill behind home of Lowell & Kay Jamison (http://205.204.246.206/cemetery.asp); Kentucky Historical Society 4/9/2003.
  1594. (http://ukcc.uky.edu/~vitalrec/).
  1595. Correspondence from Lavonia C. Taff of Fort Worth, TX to Cathi Clore Frost. daughter of Joseph Sidwell and Sharlotte Talbot.
  1596. Tombstone of Sophia Murphy.
  1597. W.P.A., Washington County, Indiana Marriage Records M-Z.
  1598. U.S. Government, 1860 IN Census, M653-306 pg. 463.
  1599. Crigler, Cindy, "Katherine Zimmerman, Wiliam Slaughter," e-mail message from <ccrigler@mail.execpc.com> () to GERMANNA_COLONIES-L@rootsweb.com, 10-24-2001.
  1600. Louisville, Ky Directory 1889, Listing in the Louisville Directory, pg 870
    Carons 1888 (Louisville, KY), Louisville, Kentucky Directories, 1890.
  1601. E-mail dated 6-23-2003.
  1602. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with S, Date of Import: Mar 25, 1996, Internal Ref. #1.112.3.73451.21.
  1603. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with S, Date of Import: Mar 25, 1996, Internal Ref. #1.112.3.73444.107.
  1604. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with S, Date of Import: Mar 25, 1996, Internal Ref. #1.112.3.73444.122.
  1605. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: Mar 26, 1996, Internal Ref. #1.111.3.129838.23.
  1606. Anne Speck Summers, Files submitted May 1998.
  1607. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with S, Date of Import: Mar 25, 1996, Internal Ref. #1.112.3.73449.16.
  1608. , Overton County Deed Book B, 457. PAGE 457 Indenture made 10 Feb 1815 between John FULFER and Michael SPECK, both of Overton County. FULFER received $300 from SPECK for a parcel of 50 acres in Overton County, 3rd District, 15th Section, running north to a conditional line with Isaac CARLOCK. Surveyed 8 Feb 1813 by James CHISUM, D.S.
    Signed - John FULFER Witness - John MILLER and Samuel MILLER Proven in Overton County open court at the Apr Term 1815. Benj. TOTTEN, Clerk, by his Deputy, H. H. ATKINSON .
  1609. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with S, Date of Import: Mar 25, 1996, Internal Ref. #1.112.3.73449.171.
  1610. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with S, Date of Import: Mar 25, 1996, Internal Ref. #1.112.3.73449.182.
  1611. Brøderbund Family Archive #110, Vol. 2, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with S, Date of Import: Mar 25, 1996, Internal Ref. #1.112.3.73450.109.
  1612. Mary Wells Photo Album.
  1613. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville News, Friday, July 14, 1972. name Mrs Adelaid "Addie" Haymond, daughter of George and Margaret (Cannon) Stansifer; Shelbyville Republican, Thursday, October 12, 1944, page 1 column 4 - name Miss Addie Stansifer.
  1614. WPA, Shelby Co., IN Marriages 1856-1920. name Addie Stansifer.
  1615. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville News, Friday, July 14, 1972.
  1616. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Monday, August 1, 1932, page 1 column 4. name Mrs Eva Mae Haymond.
  1617. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Monday, August 1, 1932, page 1 column 4.
  1618. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Tuesday, August 2, 1932.
  1619. Film Number: 442760. Film Number: 442760.
  1620. 1850 Ohio U.S. Census, M432-688 pg. 14.
  1621. U.S. Pension Agency.2/10/1898.
  1622. Betty Stewart, "Stewart Family," e-mail message from <betty@cookeville.com> (Cookeville TN) to Guy Zimmerman, 2/26/2003.
  1623. Virginia Baker Boyd Memories.
  1624. Helen Boswell.
  1625. 1880 Missouri Census, Randolph County, 32. Prairie Township, Supervisor's Dist No. 5, Enumeration Dist. No. 104.
  1626. Sherida K. Eddlemon, Records of Randolph County, Missouri 1833-1964, 40. Gertrude Stiles Lessly.
  1627. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 122. last name only.
  1628. 1860 Mississippi Census.
  1629. Barbara Ann Collins.
  1630. 1850 IN U.S. Census, M432-136 pg 159B.
  1631. Broderbund Family Archive #110, Vol. 2, Ed. 5, Social Security Death Index: U.S., Date of Import: Nov 5, 1998, Internal Ref. #1.112.5.82282.188.
  1632. Cincinnati Enquirer (1/4/1943). Samuel P. Suit, husband of Kate Scanlon Suit, died Jan. 4, 1943 at his residence, 6752 Jersey Ave. Services by Siefert Funeral Home, Saylor Park on 1/6/1943.
  1633. Kollection of Kentucky Kinfolk, Ernest Lee Watson, Jr. online [http://familytreemaker.genealogy.com/users/w/a/t/Ernest-Watson-CA/], accessed 01-02-2007. Ernest Lee Watson, Jr.
    10643 Friar Street Apt. D
    North Hollywood, CA 91606
    United States
    818-762-8938
    elw442000@yahoo.com .
  1634. Newberry Co SC History PAGE: 292.
  1635. Hamilton County Chapter of the Ohio Geneological Society, Hamilton County, Ohio Burial Records-vol 10 Green Township, 154. "Anna Moriah 65 years 9 Jun 1832 wife of Thomas Markland, Sr.".
  1636. Paula Swallows Stover, "Swallows Genealogy," e-mail from pstover@twlakes.net (, Overton County Tennessee), to Guy Zimmerman, 1 September 2011.
  1637. Stover, "," e-mail, .
  1638. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 106. date only.
  1639. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 211-212. name Virginia Caroline Seatman.
  1640. Correspondence from Lavonia C. Taff of Fort Worth, TX to Cathi Clore Frost. daughter of George Swetnam and Caroline Christian.
  1641. Richard Swigart, "James Harrison Swiggett (Swigart)," e-mail message from <rswigart@mtco.com> () to Guy Zimmerman, 11-6-2006.
  1642. Information taken from file on Ancestry.com. (Ancestry.com).
  1643. Don Perkins (don.perkins@langley.of.mil).
  1644. Tom O'Connell=cabbageRose@prodigy.net
    PAGE: p 5.
  1645. Florence Virginia Fray Lewis, A History and Genealogy of John Fray (Johannes Frey) of Culpeper County, Virginia, p 42.
  1646. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 428. name given as Lulu May Tanner.
  1647. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 220. name given as Lulu May Tanner.
  1648. Gene Wagner, Tanner Family File. date given as 9 May 1877.
  1649. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 428.
  1650. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 220.
  1651. Birth Certificate.
  1652. Brøderbund Software, Inc., World Family Tree Vol. 7, Ed. 1, Tree #0861.
  1653. oscarstiles.FTW.
  1654. Mitchell3121@worldnet.att.net, email on file.
  1655. U.S. GenWeb, Cooper County Home Page, Bunceton Masonic Cemetary Persons H-P. Nellie T.; died 10 Dec 1972; aged 89 years; last residence was St. Louis, Missouri.
  1656. Rootsweb.com, online [http://archiver.rootsweb.com/th/read/KYBATH/2000-08/0965670441], accessed 3-16-2007.
  1657. Stephen W. Worrel and Anne W. Fitzgerald, Boone County, Kentucky Cemeteries, p 187. name Pearl S Hughes.
  1658. R., "Henry Elmer Upchurch," e-mail to Guy Zimmerman, 5-13-2004, p. 362. Rocks of Ages by Gary Norris.
  1659. Pam, "Van Pelt Familh," e-mail message from <Pammyfaj@aol.com> (Still Water, OK) to Guy Zimmerman, 2/26/2004.
  1660. Archives of Maryland Online, http:www.archivesofmaryland.net/html/index.html online [http://www.archivesofmaryland.net/megafile/msa/speccol/sc5000/sc5094/004000/004167/html/sc5094-4167-057.html], accessed 9-14-06.
  1661. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 212. date given as 12 Dec 19--.
  1662. Library of Congress, "," news paper image, Clay City Times (http://chroniclingamerica.loc.gov/lccn/sn86069657/1908-03-05/ed-1/seq-1/;words=Watson : accessed ), .
  1663. E. Polk Johnson, three volumes, Lewis
    Publishing Co., New York & Chicago, 1912. Common version,
    Vol. III, pp. 1295-96. [Montgomery County].
  1664. Library of Congress, "," Clay City Times, Henry Watson, sn86069657.
  1665. Loffa See, death certificate 7131 (1937), Eastern State Hosipital, Lexington Kentucky.
  1666. Sandy Locknane Keene Ollier, "Photo," e-mail message from <SOllier@InsightBB.com> () to Guy Zimmerman, 12-31-2006.
  1667. http://worldconnect.genealogy.rootsweb.com/cgi-bin/igm.cgi?db=annwatso n (Roots Web).
  1668. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3. no middle initial.
  1669. Barb Huff, Shelby Co., IN Obits - Hauk, Shelbyville Republican, Saturday, June 21, 1947, page 1 column 3. date only March 1903.
  1670. Charles L. Wells, This is a book the was written in the 1980.
  1671. Been Woods, "E-mail about your gbeneology page and info.," e-mail message from woods_ben@att.net (), to Guy Zimmerman, 26 June 2011.
  1672. Personal knowledge of the author, Guy Zimmerman, 965 Woodwinds Dr., Cookeville, TN 38501. Attended burial June 25, 2011.
  1673. "Robbie C. Wells Hassler," Obituaries, Pickett County News, 30 June 2011; Vol 48, #25 (http://www.pickettcountypress.com/obituaries.php : accessed 1 July 2011).

  1674. Barb Huff, Shelby Co., IN Obits - Hauk, The Shelbyville Republican, Thursday, May 31, 1917. no middle initial.
  1675. Barb Huff, Shelby Co., IN Obits - Welsh, The Shelbyville Republican, Tuesday, April 17, 1934, page 1 column 2. no middle initial.
  1676. Barb Huff, Shelby Co., IN Obits - Welsh, The Shelbyville Republican, Tuesday, April 17, 1934, page 1 column 2. "died a few months ago".
  1677. Mrs. Bettie (Peterman) Owen, compiler, Overton County, TN Locator Book 1833-1859 CD (Compact Disk: Mrs. Bettie (Peterman) Owen,), 33-34.
  1678. , Overton County, TN Locator Book 1833-1859 CD, 107.
  1679. Upper Cumberland Genealogical Association On File.
  1680. RootsWeb, online [http://ftp.rootsweb.com/pub/usgenweb/tn/putnam/obits/], http://ftp.rootsweb.com/pub/usgenweb/tn/putnam/obits/pch1905.txt.
  1681. Cookeville Press 1894, 5-17-1894, http://ftp.rootsweb.com/pub/usgenweb/tn/putnam/obits/tcp1894.txt.
  1682. Research report Long Crendon, and Registers; Wills in Archdeaconery Court of Bucks, England.
  1683. corjreed@aol.com.
  1684. JAR@gbso.net Juddeth Huddleston Roseberry, JAR@gbso.net.
  1685. History of Overton County.
  1686. (Livingston TN), December 16, 1916.
  1687. From West List roots Web.
    email prntimge@lcc.net.
  1688. Dr. Joe Jackson, Information supplied by Fran Deen fdeen@sprintmail.com.
  1689. 1870 census, Lauderdale Miss.
  1690. Wctrav, Ancestry.com, to Guy Zimmerman, e-mail, , "," ; privately held by , , .
  1691. Census Microfilm Records: Illinois, 1850 from the National Archives, Northern District, Jackson Co., p 210, image 7235. name given as Jane Chrisler.
  1692. Census Microfilm Records: Illinois, 1850 from the National Archives, Northern District, Jackson Co., p 210, image 7235. age given as 20.
  1693. 1860 Randolph County, MO census record.
  1694. williams.FTW. Date of Import: Aug 9, 1998.
  1695. Broderbund Family Archive #110, Vol 1, Ed3, Social Security Records:U.S., SS Death Benefit Records. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: May 12, 1996, Internal Ref. #1.111.3.125913.110.
  1696. 1900 Missouri Census, Randolph County, 132-05B.
  1697. Brøderbund Family Archive #110, Vol. 1, Ed. 3, Social Security Records: U.S., SS Death Benefit Records, Surnames Beginning with L, Date of Import: May 12, 1996, Internal Ref. #1.111.3.125913.110.
  1698. , " Ancestry World Tree Project: Zimmerman,Wells,Bertrams,See," e-mail to Guy Zimmerman, 6-27-2003.
  1699. , " Ancestry World Tree Project: Zimmerman,Wells,Bertrams,See," e-mail to Guy Zimmerman, 6-27-2003. From Death Certivicate.
  1700. v47t1622ewigleben.FTW. Date of Import: Mar 3, 2002. @N1664@.
  1701. Franz V Recum of New York, Withers In America of James Withers 1680 (1949), # 78. @N1665@.
  1702. World Family Tree Volume 7 Tree # 0422 (BräA¸derbund BannerBlue Division). @N1666@.
  1703. v47t1622ewigleben.FTW. Date of Import: Mar 3, 2002. @N1667@.
  1704. v47t1622ewigleben.FTW. Date of Import: Mar 3, 2002. @N1668@.
  1705. Genealogies of KY Families Sant Cruz Library (12B).
  1706. Kentucky Genealogies #1 CD ROM, 674.
  1707. Judy S. Cardwell, E-mail in Zimmerman file dated 11/2/1999
    Judy S. Cardwell
    5300 Shattalon Dr. 330-D
    Winston-Salem, NC 27106
    judyscard@aol.com
    336-922-1710
    (Judy S. Cardwell
    5300 Shattalon Dr. 330-D
    Winston-Salem, NC 27106
    judyscard@aol.com
    336-922-1710
    Judy S. Cardwell
    5300 Shattalon Dr. 330-D
    Winston-Salem, NC 27106
    judyscard@aol.com
    Judy S. Cardwell
    5300 Shattalon Dr. 330-D
    Winston-Salem, NC 27106
    judyscard@aol.com).
  1708. John Blankenbaker.
  1709. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, 780-784.
  1710. , compiler, Menard County Texas Record Book 57 (Court House Menard County:,).
  1711. Pedigree Resource File CD 9 (Salt Lake City, UT: Intellectual Reserve, Inc., 2000).
  1712. GEDCOM file submitted by Susan Allison-Willmott allisongen@aol.com, 13114 E 2210 N Rd , Danville, IL, United States of America 61834. Created on . Imported on 28 Jan 2004.

  1713. BEEBOP50@aol.com. LEROY HALL FARM - East Hickman Road

    Nancy Zimmerman W/O John Coiner 1799 - 25 June 1834
    John Coiner no date
    Nancy Inf of J. & N Coiner Age 1 mo. - July 1834
    Augustus Zimmerman Age 36 - 13 Mar 1831
    Elizabeth W/O J R Zimmerman no date
    J R Zimmerman no date
    George Washington S/O J M & H Zimmerman 22 Feb 1845 - 31 Aug 1846
    Linda Zimmerman Age 5 - 10 Nov 1828
    Allmina Zimmerman Apr 1830 - 29 Dec 1831

    .

  1714. Sharon, "Christopher Zimmerman," e-mail message from <Sharonw63@cs.com> () to Germanna Colonies-L@rootsweb.com, 10/18/2001.
  1715. (Ancestry.com).
  1716. "Family Group Sheet Chistopher Zimmerman Jr.," 13 January 2001, Verla Sappington (742 South Maple Ave. Manteca CA 95337) to Guy Zimmemran (965 Woodwinds Dr., Cookeville, TN 38501), ; photocopy held by .
  1717. 1880 Hickman County Kentucky Census, ; , Ancestry.com.
  1718. www.Ancestry.com.
  1719. Jon Lockhart, "Death Date abt 1812," document copy from thomas frazell [stuccohouseonwb@att.net] (), to Guy Zimmerman, Jul;y 22 2009.
  1720. J. H. Battle W.H. Perrin, G.C. Kniffin, Battle, Kniffin and Perrin's Histories and Biographies of the Jackson Purchase of Ky. 1885 (N.p.: n.p., n.d.).
  1721. "," Database, (http://kynghistory.ky.gov/NR/rdonlyres/983C3A08-3BCF-4AEB-A25D-2F3E19E80010/0/salt_river_tigers.pdf: accessed ), .
  1722. Anita Schmidt, "Re: [GERMANNA] Errors and Additions on Germanna," e-mail from schmidt.a@verizon.net (), to Germanna List, 11 September 2011.
  1723. John Blankenbaker, Hebron Baptismal Register, p 7. name Elisabetha Zimmerman.
  1724. Nancy Rouse, John Rouse, p 24. name Betsy Zimmerman.
  1725. John Vogt and T. William Kethley, Jr., Madison County Marriages, 1792-1850, p 62. name Elizabeth Zimmaman.
  1726. John Blankenbaker, Tanners in the Communion Lists at the German Lutheran (Hebron) Church. name Elizabeth Zimmerman.
  1727. John Blankenbaker, Hebron Baptismal Register, p 7.
  1728. John Blankenbaker, Tanners in the Communion Lists at the German Lutheran (Hebron) Church. date 1773.
  1729. Donated to LDS library by Barbara Romriell
    Film # 13628.
  1730. John Blankenbaker, Email from John.
  1731. http://www.jesshistorical.org/text/DeedBooksAandB1799-1810(1).txt, page 86.
  1732. John Lowen, Letter to prove service of Frederick Zimmerman in the Revolutionairy War. (Feb 20, 1854).
  1733. http://searches.rootsweb.com/cgi-bin/ifetch2?/u1/t.
  1734. http://my.execpc.com/~sril/clarkv01.htm
    .
  1735. Colonial Virginians and Maryland Relatives, John Tucker of Culpepper County page 93.
  1736. Guy Zimmerman, birth certificate 48414 (15 September 1921) Ancestry.com, Ancestery.Com.
  1737. Johni Cerny and Gary J. Zimmerman, Before Germanna (P.O. Box 329, Bountiful, Utah 84011-0329: American Genealogical Lending Library Publishers, May 1990).
  1738. Emma Loyd Rouse, Clasping Hands With Generations Past (:, 1932).
  1739. Historic Roads of Virgina, Virgina Dept. of Transportation online [http://www.virginiadot.org/vtrc/main/historic_roads.htm], accessed 8-20-2004.
  1740. Sharon Rouse, "Chistopher Zimmerman," e-mail message from <Sharonrw63@cs.com> () to GERMANNA_COLONIES-L@rootsweb.com, 10-18-2001.
  1741. Pages 138-39, p. 29.
  1742. Blankenbaker, John, Germanna - L list at Roots Web.
  1743. Ancestry.Com.
  1744. Henery Zimmerman, death certificate 15555, http://www.sos.mo.gov/TIF2PDFConsumer/DispPDF.aspx?fTiff=/archives/DeptofHealth/Death/1914/1914_00015541.TIF&Fln=157306.pdf, Dept of Health State of MO.
  1745. 1870 Anderson County, Kentucky, US, Censu, Moscow; 2, Ancestry.com.
  1746. Rossler, Ortsfamilienbuch Sulzfeld 1638 bis 1957, .
  1747. Ancestry.com. Kentucky Birth Records, 1852-1910 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky., 3.
  1748. Census from Ancestry.com.
  1749. (Page 157 McLean on fils as a SID document.).
  1750. Margaret James Squires, The Immigrant Christopher Zimmerman (Beyond Germanna, Volume 2 No. 3, May 1990, p 83-84).
  1751. GEDCOM file submitted by Cathi Clore Frost, http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=clore&id=I31350. Created on 14 SEP 2006. Imported on 11 Jun 2007.
  1752. Margaret James Squires, The Immigrant Christopher Zimmerman. date 16 March 1692.
  1753. Margaret James Squires, The Immigrant Christopher Zimmerman. will dated 30 November 1748 in Orange Co., VA.
  1754. Sappington, Verla Research Papers, Family Group Sheet Augustus Zimmerman p. 1.
  1755. Sappington, Verla Research Papers, Family Group Sheet Augustus Zimmerman pg 1.
  1756. John D Zimmerman, death certificate 20108 (1911), http://www.sos.mo.gov/TIF2PDFConsumer/DispPDF.aspx?fTiff=/archives/DeptofHealth/Death/1911/1911_00020123.TIF&Fln=301479.pdf, State of Missiouri.
  1757. GEDCOM file submitted by Lisa Zimmerman Wilson, thewilsonfam7@msn.com. Created on 3 MAY 2007. Imported on 11 May 2007.
  1758. John Wesley Garr and John Calhoun Garr, Genealogy of the Descendants of John Gar, or More Particularly of His Son, Andreas Gaar, Who Emigrated from Bavaria to America in 1732, p 79. p 524 name given as Polly Zimmerman.
  1759. Delma Rae Carpenter, Sr. (1881-1967), Clore-Glore Genealogy, p 49-50.
  1760. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. name Mary Crisler, resided with son Abraham.
  1761. Compiled by the Marissa Historical and Genealogical Society, A Few Pioneer Families of Randolph County, Illinois, p 104. name Mary Zimmerman.
  1762. John Blankenbaker, Hebron Baptismal Register, p 19. name Maria Zimmerman.
  1763. John Blankenbaker, Tanners in the Communion Lists at the German Lutheran (Hebron) Church. name Mary Zimmerman.
  1764. Ancestral File. date only given as c1769.
  1765. Clifton Crisler <cliff@@alagl.org>, Descendants of Matthais Kreisler (Crisler). location only given as Boone Co., KY.
  1766. Census Microfilm Records: Indiana, 1850 from the National Archives, Disk 4, p 19800, Shelby Co., Liberty Twp, p 317. age 72.
  1767. John Blankenbaker, Tanners in the Communion Lists at the German Lutheran (Hebron) Church. date only 1778.
  1768. Search Engin on LDS web page.
  1769. Dave Dreyer, rootsweb, BADEN-WURTTEMBERG-L Archives (http://listsearches.rootsweb.com/th/read/BADEN-WURTTEMBERG/1998-08/0904622421 : google search 19 December 2009), .
  1770. Circuit Court for the City of Fredericksburg, Virginia
    http://www.rootsweb.com/%7Evacfrede/crd/ctrecdig.htm.
  1771. Circuit Court for the City of Fredericksburg, Virginia
    http://www.rootsweb.com/%7Evacfrede/crd/ctrecdig.htm, http://www.rootsweb.com/%7Evacfrede/crd/ctrecdig.htm.
  1772. Michael Cain, "Olympia Springs, Bath County, KY," jpg file from pwagon02@me.com (), to Guy Zimmerman, 7 April 2011.
  1773. "," Owingsville Outlook, , Obituary; online archives (http://chroniclingamerica.loc.gov/ : accessed 20 November 2009).

  1774. Early KY Settlers CD 519.
  1775. Sappington, Verla Research Papers, Family Group on Augustus Zimmerman p 2.
  1776. "House of Representatives of the United States being the First Session of the Fifty-Eight Congress," pension record, Google, books.google.com (http://books.google.com/books?id=Z78qAAAAYAAJ&pg=PA92&dq=%22R+T+D+Zimmerman%22&hl=en&ei=an0XTe7bPIKr8Abu8Z3RDQ&sa=X&oi=book_result&ct=result&resnum=1&sqi=2&ved=0CCkQ6AEwAA#v=onepage&q=%22R%20T%20D%20Zimmerman%22&f=false: Google Book Search 26 December 2010), RTD Zimmerman.
  1777. "."
  1778. TXGenWeb, txgenweb.org online [http://www.aliciasniche.com/txmenard/funeral/notice/funernotic-1.htm#trzim1945], accessed August 6, 2008

    Owner Alicia Brown.

  1779. Letter by John Lowen.
  1780. Battle, Battle, Kniffin and Perrin's Histories and Biographies of the Jackson Purchase of Ky. 1885, p.279.
  1781. Morton Zimmerman, Letter writen to December 28, 1854.
  1782. Take from webpage
    http://www.mccserv.com/genealogy/yvonne/html/d0001/g0000416.htm#I01841.
  1783. William James Zimmerman, death certificate 8623 (1944), http://www.sos.mo.gov/TIF2PDFConsumer/DispPDF.aspx?fTiff=/archives/DeptofHealth/Death/1944/1944_00008619.TIF&Fln=1082032.pdf, .