Descendants of James Beazley: Notes and References

Notes and References


1. Mary (Sanford) Beazley File; no. W5044; Widows' Revolutionary War Pension Applications; Washington, D.C.: National Archives and Records Administration (hereafter cited as Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application).
2. Genealogy of Virginia Families: From Tyler's Quarterly, 4 v. (Baltimore: Genealogical Publishing Co., 1981), v. 7, p. 240 (hereafter cited as Genealogy of Virginia Families : from Tyler's Q. ). LDS family group sheet set F500610 states that this marriage took place abt. 1749. No evidence has been found to support this assertion.
3. Ibid., v. 7, p. 240; and Stephen Frederick Tillman., The Rennolds--Reynolds Family of England and Virginia, 1530-1948 (Washington, 1948), p. 10 (hereafter cited as Tillman, Stephen Frederick, 1900-, Rennolds--Reynolds Family of England and Virginia).
4. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application.
5. W. L. Davenport. John McMullan: A Soldier of the Revolution, Who's Descendants are Found in Nearly [All] States of the United States, Virginia Historical Society, p. [1] (hereafter cited as Davenport, W.L., John McMullan).
6. Ann Brush Miller, Orange County Road Orders, 1734-1749 (Charlottesville, Virginia: Virginia Highway & Transportation Research Council, 1984), p. 133 (hereafter cited as Miller, Ann Brush, Orange Co. Road Orders, 1734-1749).
7. Ruth Sparacio., Deed Abstracts of Orange County, Virginia (1743-1759) ([McLean, Va.]: R.L. and S. Sparacio, c1985), p. 100 (Deed book 11, p. 101-104) (hereafter cited as Sparacio, Ruth, Deed Abstracts of Orange Co., Virginia, 1743-1759).
8. James Beazley, Testator, Will Book 4, p. 91, Written 12 December 1798, County Clerk's Office, Orange County, Virginia (hereafter cited as Beazley, James, d. 1803, Last Will and Testament).
9. James Beazley, Will Book 4, p. 92, County Clerk's Office, Orange County, Virginia, (hereafter cited as Beazley, James, d. 1803, Probate of Will).
10. Ruth Sparacio., A Digest of Orange County, Virginia Will Books, 1734-1838 ([S.l.]: R. and S. Sparacio, c1987), p. 7 (hereafter cited as Sparacio, Ruth, Digest of Orange Co., Va. Will Books, 1734-1838).
11. LDS Entry Form for Individual Ordinance number 79 303 0212 states that Edmund Beasley [sic] was born in 1755 in Orange County, Virginia. No documentation has been found to support this assertion.
12. Brent H. Holcomb, Marriages of Wilkes County, North Carolina, 1778-1868 (Baltimore: Genealogical Publishing Co., 1983), p. 13 (hereafter cited as Holcomb, Brent, Marriages of Wilkes County, North Carolina).
13. Mrs. W.O. Absher, comp., Deed Book A-1, Wilkes County, North Carolina (Deeds 1778-1779-1780-Etc.) ([s.l.]: Genealogical Society of the "Original" Wilkes County, 1971), p. 39 (hereafter cited as Absher, Mrs. W.O., Wilkes County, NC Deed Book A-1).
14. Martha Walters Acker, comp., Deeds of Franklin County, Georgia, 1784-1826 (Easley, S.C.: Southern Historical Press, 1976), p. 99 (hereafter cited as Acker, Martha Walters, comp., Deeds of Franklin County, Georgia, 1784-1826).
15. LDS Entry Form for Individual Ordinance number 79 303 0211states that Sarah was born in 1763 in Orange County, Virginia. No documentation has been found to support this assertion.
16. Sparacio, Ruth, Digest of Orange Co., Va. Will Books, 1734-1838, p. 7.
17. Mrs. Bert Harter, "Durrett Family," Virginia Genealogist v. 15-16 (1971-1972): (hereafter cited as Harter, Mrs. Bert, Durrett Family).
18. Sparacio, Ruth, Digest of Orange Co., Va. Will Books, 1734-1838, p. 7.
19. Harter, Mrs. Bert, Durrett Family.
20. Ibid.
21. John Vogt and T. William Kethley, Jr., Orange County Marriages, 1747-1850, Virginia Historic Marriage Register (Athens, Georgia: Iberian Press, 1984), p. 135 (hereafter cited as Vogt, John, Orange County Marriages, 1747-1850); and Harter, Mrs. Bert, Durrett Family.
22. Information taken from the IGI. No supporting documentation has been discovered to support a birth year of 1753 or a birth place of Orange County, Virginia.
23. Thelma Faye Cain Prince, Our Southern Ancestors (Baltimore: Gateway Press; Parlin, N.J.: Orders to T. Prince, 1985), p. 212 (hereafter cited as Prince, Thelma Faye Cain, 1932-, Our Southern Ancestors); and Russell B. Sorrells III, Colonial & Early American Jones Records of Virginia, North Carolina & Georgia: Including the Genealogy of Russell & Ann Beasley Jones (Bell Buckle, Tn.: R. B. Sorrells III, c1994), p. 7-6 (hereafter cited as Sorrells, Russell B., Colonial & Early American Jones Records of Va.).
24. Sparacio, Ruth and Sam Sparacio., Deed Abstracts of Orange County, Virginia (1759-1778) ([McLean, Va.]: R. and S. Sparacio, c1986), p. 146, citing Orange County Deed Book 16, p. 3-4 (hereafter cited as Sparacio, Ruth, Deed Abstracts of Orange Co., Virginia (1759-1778)).
25. Prince, Thelma Faye Cain, 1932-, Our Southern Ancestors, p. 212-213.
26. Ibid., p. 211.
27. Clifford Daniel Smith and Fern Gholson Daniel, Our Family, the Daniels (Athens, Ga.: C.D. Smith, 1967), p. 5 (hereafter cited as Smith, Clifford D., Our Family, the Daniels).
28. Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 7-1.
29. Ibid., p. 7-2.
30. Ibid., p. 6-1.
31. Ibid., p. 7-1.
32. Ibid., p. 3-1.
33. Ibid., p. 3-1.
34. Ibid., p. 3-1.
35. Ibid., p. 3-1.
36. Ibid., p. 3-2.
37. Ibid., p. 3-2.
38. Ibid., p. 3-2.
39. Ibid., p. 3-2.
40. Ibid., p. 3-2.
41. Ibid., p. 3-2.
42. Ibid., p. 3-1.
43. Ibid., p. 3-1.
44. Ibid., p. 3-1.
45. Ibid., p. 3-1.
46. Ibid., p. 3-2.
47. Ibid., p. 3-2.
48. Ibid., p. 3-2.
49. Ibid., p. 3-1.
50. Theodosia Beasley. LDS Individual Ordinance, submitted by Pearl M. Thames, Hattiesburg, Mississippi, 1979, number 79 303 0210. (hereafter cited as Beazley, Theodosia, LDS Individual Ordinance); and Samuel E. Sebastian, comp., Cemetery Records, Wilkes County Area, North Carolina, v. ([s.l.]: Wilkes Genealogical Society, [197-]-), v. 1, p. 105 (hereafter cited as Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC). LDS Entry Form for Individual Ordinance number 79 303 0210 states that Theodosia was born in Orange County, Virginia. This is likely true, but there no documentation has been found to support this assertion.
51. Beazley, Theodosia, LDS Individual Ordinance; Horton Cemetery, Wilkes County, North Carolina; Monumental Inscriptions Read and Transcribed by Charlie Weaver, Fall, 1997 (hereafter cited as Horton Cemetery, Monumental Inscriptions); and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105. Albert McMullan's History of McMullan and Allied Families incorrectly states that Theodosia Beazley's death preceded John McMullan's marriage to Elizabeth Stowers.
52. Horton Cemetery, Monumental Inscriptions; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
53. Davenport, W.L., John McMullan; Genealogy of Virginia Families : from Tyler's Q., v. 7, p. 240; Francis Claiborne Johnston, Jr., The Williams/Sims Families of Greene/Orange Counties, Virginia, and Allied Families (Riddle, Powell, McMullan, Walker, Maupin, Banks, Miller and Beadles) (Richmond, Va.: [F.C. Johnston, c1987]), p. 77 (hereafter cited as Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties); and Albert L. McMullan, History of McMullan and Allied Families ([Newton?, Miss., 1971?]), p. 9 (hereafter cited as McMullan, Albert L., 1905-, History of McMullan and Allied Families).
54. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 76; and Harold Travis Parker, Pioneers of Hart County, Georgia (Lavonia, Ga.: Harold Travis Parker, c1982), p. 100 (hereafter cited as Parker, Harold Travis, Pioneers of Hart County, Georgia).
55. Davenport, W.L., John McMullan, p. [1]; and Genealogy of Virginia Families : from Tyler's Q., v. 7, p. 240.
56. Davenport, W.L., John McMullan, p. [1].
57. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 9.
58. Genealogy of Virginia Families : from Tyler's Q., v. 7, p. 240.
59. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 9.
60. Ibid., p. 9, 11.
61. Ibid., p. 136, 138.
62. Ibid., p. 10, 11, 25-26.
63. Ibid., p. 26-27.
64. Holcomb, Brent, Marriages of Wilkes County, North Carolina, p. 55; and The Heritage of Wilkes County, 2 v. (North Wilkesboro, N.C.: Wilkes Genealogical Society in Cooperation with Hunter Pub., Co., Winston-Salem, N.C., 1982-1990), v. 1, p. 198 (hereafter cited as Heritage of Wilkes County ).
65. Horton Cemetery, Monumental Inscriptions; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
66. Horton Cemetery, Monumental Inscriptions; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
67. Horton Cemetery, Monumental Inscriptions; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
68. International Genealogical Index. (hereafter cited as International Genealogical Index ).
69. Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
70. Vogt, John, Orange County Marriages, 1747-1850, p. 210. No marriage bond between Catherine McMullan and Powell Shiflet was recorded.
71. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 136, 138.
72. Ibid., p. 136, 138.
73. International Genealogical Index .
74. Ibid.
75. Ibid.
76. Ibid.
77. LDS Entry Form for Individual Ordinance number 79 303 0211 states that Elizabeth was born in 1758 in Orange County, Virginia. No documentation has been found to support this assertion.
78. Vogt, John, Orange County Marriages, 1747-1850, p. 147.
79. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application. The birth place was given in the IGI as Orange County, Virginia. While this is probably true, no documentation has been found to support this.
80. Ibid.
81. Ibid.
82. Ibid. The census enumerator in the 1850 census of Albemarle Co., Virginia recorded the birth place of each person that he enumerated. He gave Mary Beazley's birth place as Orange Co., Virginia.
83. Ibid.
84. William Wallace Scott, A History of Orange County, Virginia: from its Formation in 1734 (o.s.) to the End of Reconstruction in 1870 (Richmond, Va.: E. Waddey Co., 1907), p. 252 (hereafter cited as Scott, W. W. (William Wallace), 1845-1929, History of Orange County, Virginia).
85. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application.
86. Valley Forge National Historical Park, Valley Forge Encampment Muster Roll Site (http://valleyforgemusterroll.org/), (hereafter cited as Valley Forge National Historical Park,Valley Forge Encampment Muster Roll Site).
87. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application.
88. Sparacio, Ruth, Digest of Orange Co., Va. Will Books, 1734-1838, p. 7.
89. Ibid., p. 7.
90. Ibid., p. 7.
91. Ibid., p. 7.
92. Ibid., p. 7.
93. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application.
94. Ibid.
95. Ibid.
96. Ibid.
97. Ibid.
98. Katherine Reynolds, Some Descendants of Younger Neal of Chatham County, North Carolina (Houston, Tex., 1965), p. 71 (hereafter cited as Reynolds, Katherine, Some Descendants of Younger Neal). LDS Entry Form for Individual Ordinance number 74 008 0496 states that Mildred was born in Orange County, Virginia. No documentation has been found to support this assertion.
99. Ibid., p. 71.
100. Vogt, John, Orange County Marriages, 1747-1850, p. 92.
101. Reynolds, Katherine, Some Descendants of Younger Neal, p. 69; and Ancestral File (TM), (hereafter cited as Ancestral File).
102. Reynolds, Katherine, Some Descendants of Younger Neal, p. 71.
103. Ibid., p. 69.
104. Micajah Neal, Testator, Shelby County, Kentucky Will Book 11, p. 65, dated 23 June 1832, proved March 1835, LDS Family History Library, Salt Lake City, Utah (hereafter cited as Neal, Micajah, 1753-1835, Last Will and Testament).
105. Reynolds, Katherine, Some Descendants of Younger Neal, p. 69.
106. Ruth Sparacio, Deed Abstracts of Orange County, Virginia (1778-1786), Virginia County Court Records (McLean, Va.: Ruth and Sam Sparacio, c1986), p. 36 (hereafter cited as Sparacio, Ruth, Deed Abstracts of Orange Co., Virginia, 1778-1786). The birth place was given in the IGI as Orange County, Virginia. The birth was registered in Orange County, but there is no actual documentation to prove that he was born in Orange County.
107. "Abstracts of Revolutionary War Pension Applications," National Genealogical Research Quarterly v. 30, no. 1 (March 1942): p. 30-31 (hereafter cited as Abstracts of Rev. War Pension Applications ); and Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application.
108. Vogt, John, Orange County Marriages, 1747-1850, p. 20.
109. International Genealogical Index .
110. Ibid.
111. Ibid.
112. Ibid.
113. Ibid.
114. Ibid.
115. Sparacio, Ruth, Deed Abstracts of Orange Co., Virginia, 1778-1786, p. 36. LDS Entry Form for Individual Ordinance number 74 008 0497 states that Catherine was born in Orange County, Virginia. The birth was registered in Orange County, but there no documentation has been found to prove that she was actually born in Orange County.
116. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application.
117. Therese A. Fisher., Marriage Records of the City of Fredericksburg, and of Orange, Spotsylvania and Stafford Counties, Virginia, 1722-1850 (Bowie, Md.: Heritage Books, 1990), p. 123 (hereafter cited as Fisher, Therese A., Marriage Records of the City of Fredericksburg.); and Vogt, John, Orange County Marriages, 1747-1850, p. 92.
118. Ruth Sparacio., Will Abstracts of Orange County, Virginia (1778-1821) ([McLean, Va.]: R.L. Sparacio, c1985), p. 3 (hereafter cited as Sparacio, Ruth, Will Abstracts of Orange Co., Virginia, 1778-1821).
119. Vogt, John, Orange County Marriages, 1747-1850, p. 96.
120. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application.
121. Vogt, John, Orange County Marriages, 1747-1850, p. 215.
122. Sparacio, Ruth, Will Abstracts of Orange Co., Virginia, 1778-1821, p. 50.
123. Ibid., p. 70.
124. No supporting documentation has been discovered to support a birth year of 1774 or a birth place of Orange County, Virginia as is asserted in the IGI.
125. William Everett Brockman, Orange County Virginia Families, 3 v. (Minneapolis: Burgess Pub. Co., 1949-1959), v. 2 (hereafter cited as Brockman, William Everett, 1891-, Orange County Virginia Families).
126. Sparacio, Ruth, Digest of Orange Co., Va. Will Books, 1734-1838, p. 7. James Beazley and Robert Branham were admistrators of this estate account. This is probably James Beazley (1760-1821).
127. Brockman, William Everett, 1891-, Orange County Virginia Families, v. 2.
128. Benjamin Lucius Ancell, Descendants of Edward Ancell of Virginia ([Shanghai, China, 1933]), p. 3 (hereafter cited as Ancell, Benjamin, Descendants of Edward Ancell of Virginia); Goodspeed's History of Southeast Missouri (Chicago, Ill.: The Goodspeed Publishing Co., 1888), p. 915 (hereafter cited as Goodspeed's History of Southeast Missouri); Harter, Mrs. Bert, Durrett Family; and Mildred Vaughan Lasater, Cemetery Records, Scott County, Missouri, 2 v. ([Sikeston, Mo.: M. V. Lasater], c1982), v. 2, p. 1 (hereafter cited as Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri).
129. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 1.
130. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 3; Harter, Mrs. Bert, Durrett Family; and Vogt, John, Orange County Marriages, 1747-1850, p. 147.
131. Ancestral File.
132. Harter, Mrs. Bert, Durrett Family.
133. Ibid.
134. Goodspeed's History of Southeast Missouri, p. 915.
135. Harter, Mrs. Bert, Durrett Family.
136. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; and Edison E. Shrum, comp., Pioneer Families of Scott County ([S.l.]: Scott County Historical Society, [19--?]), p. 226 (hereafter cited as Shrum, Edison E., Pioneer families of Scott County).
137. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; and Shrum, Edison E., Pioneer families of Scott County, p. 226.
138. Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 3-2.
139. Ibid., p. 3-2.
140. Ibid., p. 3-6.
141. Ibid., p. 3-2.
142. Ibid., p. 3-6.
143. Ibid., p. 3-6.
144. Ibid., p. 3-7.
145. Smith, Clifford D., Our Family, the Daniels, p. 4; and Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 3-2, 3-3.
146. Madison County Cemetery Book: A Survey of All Known Cemeteries in Madison County, Georgia (Danielsville, GA: Madison County Heritage Foundation, 1986), p. 252 (hereafter cited as Madison County Cemetery Book); Smith, Clifford D., Our Family, the Daniels, p. 4; Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 3-2; and Sexta Eavenson Strickland, Eavenson-Strickland and Allied Families: Including Lines and Data Collected up to March, 1933 (Atlanta, Ga.: Stein Printing Company, 1933), p. 73 (hereafter cited as Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families).
147. Madison County Cemetery Book, p. 252; Smith, Clifford D., Our Family, the Daniels, p. 5; and Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 3-2, 3-3.
148. Smith, Clifford D., Our Family, the Daniels, p. 4; Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 3-3; and Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 73.
149. Madison County Cemetery Book, p. 252; Smith, Clifford D., Our Family, the Daniels, p. 4; Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 3-3; and Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 73.
150. Madison County Cemetery Book, p. 252.
151. Smith, Clifford D., Our Family, the Daniels, p. 4.
152. John H. McIntosh, Official History of Elbert County, 1790-1935. Supplement, 1935-1939 Atlanta, Ga.: Cherokee Publishing Co., 1968), p. 100-101 (hereafter cited as McIntosh, John H., Official History of Elbert Co, 1790-1935. Supp).
153. Ted O. Brooke, Madison County, Georgia Marriage Records, 1812-1909 (Cumming, GA: Ted Brooke, c2001), p. 145 (hereafter cited as Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909); Smith, Clifford D., Our Family, the Daniels, p. 6; and Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 3-4.
154. Ancestral File.
155. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 30.
156. Smith, Clifford D., Our Family, the Daniels, p. 6; and Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 3-3.
157. Madison County Cemetery Book, p. 256.
158. Ibid., p. 256.
159. Ancestral File.
160. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 145; Smith, Clifford D., Our Family, the Daniels, p. 6; and Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 3-3.
161. Ancestral File.
162. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 144; Smith, Clifford D., Our Family, the Daniels, p. 6; and Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 3-3.
163. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 136.
164. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 81. W.L. Davenport gives a death date for James McMullan of 1853. This would appear to be incorrect.
165. Davenport, W.L., John McMullan, p. [1, 3]; and McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 135-136.
166. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 82.
167. Ibid., p. 83.
168. Ibid., p. 83.
169. Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 100.
170. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 10; and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 100.
171. Vogt, John, Orange County Marriages, 1747-1850, p. 87; Davenport, W.L., John McMullan, p. [1-2]; and McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 10, 135.
172. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 136.
173. Ibid., p. 136, 138.
174. Davenport, W.L., John McMullan, p. [2].
175. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 136, 138.
176. Ann C. Holloman, comp., Elbert County, Georgia Marriages, 1805-1913 (Albany, Ga.: Ann C. Holloman, c1989), p. 40 (Brides) (hereafter cited as Holloman, Ann C., comp., Elbert County, Georgia Marriages, 1805-1913); and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
177. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 10, 136; and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 100.
178. Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 100.
179. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 136.
180. Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
181. Ibid., p. 101.
182. Ibid., p. 101.
183. Ibid., p. 101.
184. Holloman, Ann C., comp., Elbert County, Georgia Marriages, 1805-1913, p. 39 (Grooms); McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 11; and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
185. Albert McMullan's History of McMullan and Allied Families calls Elizabeth Haley "Ella Hailey".
186. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 11; Holloman, Ann C., comp., Elbert County, Georgia Marriages, 1805-1913, p. 39 (Grooms); and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
187. Holloman, Ann C., comp., Elbert County, Georgia Marriages, 1805-1913, p. 39; and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
188. Holloman, Ann C., comp., Elbert County, Georgia Marriages, 1805-1913, p. 39 (Brides); and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
189. Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
190. Genealogy of Virginia Families : from Tyler's Q., v. 7, p. 240.
191. Vogt, John, Orange County Marriages, 1747-1850, p. 210; and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
192. Genealogy of Virginia Families : from Tyler's Q., v. 7, p. 240.
193. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 137; and Genealogy of Virginia Families : from Tyler's Q., v. 7, p. 240.
194. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 135.
195. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 137; and Genealogy of Virginia Families : from Tyler's Q., v. 7, p. 240.
196. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 135.
197. Ibid., p. 137.
198. Ibid., p. 137.
199. Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
200. Ibid., p. 101.
201. Ibid., p. 101.
202. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 136, 138.
203. Ibid., p. 138.
204. Ibid., p. 138.
205. Ibid., p. 138.
206. Ibid., p. 138.
207. Ibid., p. 138.
208. Ibid., p. 138.
209. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
210. Heritage of Wilkes County, v. 1, p. 303; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
211. Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
212. Holcomb, Brent, Marriages of Wilkes County, North Carolina, p. 106; and Heritage of Wilkes County, v. 1, p. 303.
213. Heritage of Wilkes County, v. 1, p. 303; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
214. Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
215. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303.
216. Heritage of Wilkes County, v. 1, p. 303.
217. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303.
218. Heritage of Wilkes County, v. 1, p. 303.
219. Ibid., v. 1, p. 303.
220. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303.
221. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303.
222. Heritage of Wilkes County, v. 1, p. 303.
223. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303.
224. Heritage of Wilkes County, v. 1, p. 303.
225. Ibid., v. 1, p. 303.
226. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303.
227. Heritage of Wilkes County, v. 1, p. 303.
228. Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
229. Heritage of Wilkes County, v. 1, p. 303.
230. Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
231. Ibid., v. 1, p. 105.
232. Ibid., v. 1, p. 105.
233. Ibid., v. 1, p. 105.
234. Ibid., v. 1, p. 105.
235. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303.
236. Heritage of Wilkes County, v. 1, p. 303.
237. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
238. Heritage of Wilkes County, v.1, p. 303; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
239. Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
240. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303.
241. Heritage of Wilkes County, v. 1, p. 303.
242. Ibid., v. 1, p. 303.
243. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303.
244. Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
245. Ibid., v. 1, p. 105.
246. Heritage of Wilkes County, v. 1, p. 303.
247. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303.
248. Heritage of Wilkes County, v. 1, p. 303.
249. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303.
250. Heritage of Wilkes County, v. 1, p. 303.
251. Ibid., v. 1, p. 303.
252. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
253. Heritage of Wilkes County, v. 1, p. 303; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
254. Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
255. Heritage of Wilkes County, v. 1, p. 303.
256. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application; and William Herbert Beazley, 1837-1919. Notes in the Handwriting of W.H. Beazley Concerning Members of his Family, in the Possession of Sanford Etheridge, New Orleans, Louisiana, (hereafter cited as Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley).
257. William Benjamin Beazley. Untitled journal, Owned by (name withheld), Seabrook, Texas, (hereafter cited as Beazley, William Benjamin, 1813-1857, Untitled Journal).
258. John Beazley and Lucy Porter, Marriage License and Return, Issued 18 December 1802, Solemnized 23 December 1802, Marriage Register. Book 1, p. 58, County Clerk's Office, Orange County, Virginia (hereafter cited as Beazley, John, 1780-1853 & Lucy Porter, Marriage License and Return); Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application; and Vogt, John, Orange County Marriages, 1747-1850, p. 20.
259. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
260. Beazley, William Benjamin, 1813-1857, Untitled Journal; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
261. Charles Buchanan Harwood, "The Dog Wouldn't Stay," Trenton Herald-Democrat, Trenton, Tennessee, 14 March 1907, (hereafter cited as Harwood, Charles Buchanan, 1847-1913, The Dog Wouldn't Stay).
262. Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
263. SAR National Application no. 36053, Submitted by James Walter Allen on September 19, 1921, Presenting the Lineage of Charles Allen, John Morton, Abner Porter, James Beazley and John Harwood. (hereafter cited as Allen, James Walter, SAR Application); and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
264. Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
265. Allen, James Walter, SAR Application; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
266. Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
267. Allen, James Walter, SAR Application; and Serreau Cemetery, Pasadena, Texas (El Jardin Subdivision); Monumental Inscriptions Read by Bruce Compton (hereafter cited as Serreau Cemetery (Pasadena, Texas), Monumental Inscriptions).
268. Serreau Cemetery (Pasadena, Texas), Monumental Inscriptions.
269. Ibid.
270. Summer Folks 'n Year-round Neighbors: The Bayshore's Social History Settlement to the 1950s (La Porte, Tex.: Texas Marquee Pub., c1992), p. 3 (hereafter cited as Summer Folks 'n Year-Round Neighbors).
271. Serreau Cemetery (Pasadena, Texas), Monumental Inscriptions.
272. Ibid.
273. Ibid.
274. Allen, James Walter, SAR Application.
275. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application.
276. William Ronald Cocke., Hanover County Chancery Wills and Notes (Columbia, Va.: W.R. Cocke, III, 1940), p. 11 (hereafter cited as Cocke, William Ronald, 1893-, Hanover County Chancery Wills and Notes).
277. Ibid., p. 11.
278. Sanford Beazley and Maria White Family Group Sheet, Submitted to the Genealogical Society of Utah 13 July 1987 by Mr. Scott Burton, 188 South 100 East, Logan, UT 84321. This group sheet cites only one source, and much of the information obviously did not come from that source. Furthermore, it inaccurately spells Beazley as Beasley. (hereafter cited as Beazley, Sanford, 1783-1826 & Maria White, Family Group Sheet).
279. Cocke, William Ronald, 1893-, Hanover County Chancery Wills and Notes, p. 11.
280. Ibid., p. 11.
281. Ibid., p. 11.
282. Ibid., p. 11.
283. Ibid., p. 11.
284. Ibid., p. 11.
285. Ibid., p. 11.
286. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application; Nicholas Whitelaw and Elizabeth Beazley Family Group Sheet, Undated Document Prepared by Elaine Lane, Placerville, California. (hereafter cited as Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane)); and Nicholas Whitelaw and Elizabeth Beazley Family Group Sheet, Prepared March 1983 by Rodney Jueneman, Suisun City, California. (hereafter cited as Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman)).
287. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
288. Vogt, John, Orange County Marriages, 1747-1850, p. 134; Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
289. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
290. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane).
291. Ibid.
292. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application; and Family Bible Record of Robert Beazley [transcribed by Earl W. Estes, Jr.], [Old Testament Bible], (Philadelphia: Printed and Published By Mathew Carey, 1812); Transcript held by the Library of Virginia, Richmond, Virginia (2002) (hereafter cited as Beazley, Robert, 1791-1818, Family Bible Record).
293. Sparacio, Ruth, Digest of Orange Co., Va. Will Books, 1734-1838, p. 7.
294. John Vogt and T. William Kethley, Jr., Madison County Marriages, 1792-1850, Virginia Historic Marriage Register (Athens, Georgia: Iberian Press, 1983), p. 12 (hereafter cited as Vogt, John, Madison County Marriages, 1792-1850).
295. Beazley, Robert, 1791-1818, Family Bible Record.
296. Ibid.
297. Ibid.
298. Ibid.
299. Ibid.
300. Ibid.
301. Ibid.
302. Ibid.
303. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application.
304. Covey, Donald D., "The Beazley Family Cemetery," Greene County Magazine v. 8 (1992): p. 34-38A (hereafter cited as Covey, Donald D., The Beazley Family Cemetery).
305. Ibid.
306. Genealogy of Virginia Families : from Tyler's Q., v. 2, p. 687.
307. Covey, Donald D., The Beazley Family Cemetery.
308. Ibid.
309. Ibid.
310. Ibid.
311. Genealogy of Virginia Families : from Tyler's Q., p. 687.
312. Woodie Brown Parrott, "Formation of Greene County," Greene County Magazine v.6 (1989): p.1-10 (hereafter cited as Parrott, Woodie Brown, Formation of Greene County).
313. Ibid.
314. Beazley, Mary (Sanford), 1760-1852, Widows' Revolutionary War Pension Application.
315. Ibid.
316. Vogt, John, Orange County Marriages, 1747-1850, p. 147.
317. John Vogt and T. William Kethley, Jr., Albemarle County Marriages, 1780-1853, 3 v. (Athens, Georgia: Iberian Publishing Co., c1991), v. 2, p. 514 (hereafter cited as Vogt, John, Albemarle County Marriage, 1780-1953).
318. Ibid., v. 2, p. 514.
319. Ibid., v. 2, p. 514.
320. Ancestral File.
321. Ibid.
322. Ibid.
323. Ibid.
324. Ibid.
325. Ibid.
326. Ibid.
327. Ibid.
328. Ibid.
329. Ibid.
330. Ibid.
331. Ibid.
332. Ibid.
333. Ibid.
334. Ibid.
335. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; and Shrum, Edison E., Pioneer families of Scott County, p. 222.
336. Mary Ann Garrett to Caroline Tulloch. Letter Dated 12 June 1862 at Cape Girardeau, Missouri. (hereafter cited as Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862); and Goodspeed's History of Southeast Missouri, p. 915.
337. Washington Ansell [sic] and Eliza Whitelowe [sic], Marriage Record, 19 November 1829, Record of Marriages. Book A, p. 47, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Ancell, Washington C. 1803-1862 & Eliza Whitela, Marriage Record); Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
338. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
339. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
340. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
341. Ancestral File.
342. John Dean and Gabriella Ancell, Marriage Record, 6 January 1850, Marriage Records. Book 1, p. 133, Recorder of Deeds, Scott County, Missouri (hereafter cited as Dean, John W., 1821- & Gabriella Dean, Marriage Record).
343. Ancestral File.
344. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
345. Ancestral File.
346. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4.
347. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
348. Mattie J. Ellis to Caroline Tullock. Letter Dated 29 June 1876 at Benton, Missouri. (hereafter cited as Ellis, Martha Jane, ca. 1843- to Caroline Tulloch, Letter Dated 29 June 1876).
349. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
350. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; and Shrum, Edison E., Pioneer families of Scott County, p. 222.
351. Goodspeed's History of Southeast Missouri, p. 915.
352. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; and Cordelia C. Gary, Marriage Records, 1797-1850, Christian County, Kentucky (Hopkinsville, Ky.: Reprinted by Christian County Genealogical Society, c1970.), p. 3 (hereafter cited as Gary, Cordelia C., Marriages Records, 1797-1850, Christian County, KY).
353. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; and Goodspeed's History of Southeast Missouri, p. 915.
354. Ancestral File.
355. Goodspeed's History of Southeast Missouri, p. 915.
356. Ancestral File.
357. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862; and Goodspeed's History of Southeast Missouri, p. 915.
358. Ancestral File.
359. Goodspeed's History of Southeast Missouri, p. 915.
360. Ancestral File.
361. Goodspeed's History of Southeast Missouri, p. 915.
362. Ancestral File.
363. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140; and Shrum, Edison E., Pioneer families of Scott County, p. 222.
364. William J. Gammon, A Belated Census of Earliest Settlers of Cape Girardeau County, Missouri, Special Publications of the National Genealogical Society; no. 18 (Washington: National Genealogical Society, 1958), p. 8 (hereafter cited as Gammon, William J., Belated Census of Earliest Settlers of Cape.); Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140; and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
365. Elizabeth Prather Ellsberry., Cemetery Records of Cape Girardeau and Adjoining Counties in Missouri (Chillicothe, Mo.: E.P. Ellsberry, 1962), p. 19 (hereafter cited as Ellsberry, Elizabeth Prather, 1923-, Cemetery Records of Cape Girardeau and.); and Gammon, William J., Belated Census of Earliest Settlers of Cape. p. 8.
366. Pascal [sic] E. Ancell and Martha Whitelow [sic], Marriage Record, 22 August 1833, Record of Marriages. Book A, p. 135, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Ancell, Paschal Early, 1807-1882 & Martha Whitelaw, Marriage Record); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; Shrum, Edison E., Pioneer families of Scott County, p. 223; and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
367. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
368. Goodspeed's History of Southeast Missouri, p. 925.
369. Pascal Ancel and Elizabeth J. Campster, Marriage Record, 22 May 1844, Record of Marriages. Book B, p, 150, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Ancell, Paschal Early, 1807-1882 & E. Campster, Marriage Record); Mrs. Howard W. Woodruff., Marriage records, Cape Girardeau County, Missouri: Marriage book "B" 1839-1854 (Independence, Mo.: Woodruff, 1976), p. 20 (hereafter cited as Woodruff, Howard W., Mrs. comp., Marriage records, Cape Girardeau County, Missouri); and Shrum, Edison E., Pioneer families of Scott County, p. 223.
370. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
371. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
372. Goodspeed's History of Southeast Missouri, p. 925.
373. Ancestral File.
374. Ellis, Martha Jane, ca. 1843- to Caroline Tulloch, Letter Dated 29 June 1876; and Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
375. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5.
376. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; Shrum, Edison E., Pioneer families of Scott County, p. 222; and Ancestral File.
377. Goodspeed's History of Southeast Missouri, p. 915.
378. John Ancell and Jane Clark, Marriage Record, 1 July 1834, Record of Marriages. Book A, p. 150, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Ancell, John Durrett, 1812-ca. 1888 & Jane Clark, Marriage Record); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
379. Shrum, Edison E., Pioneer families of Scott County, p. 228.
380. Ancell Cemetery, East of Kelso, Mo. on Route PP; Monumental Inscriptions Read and Transcribed by Charles and Clay Ancell (hereafter cited as Ancell Cemetery (Kelso, Missouri), Monumental Inscriptions); and Ancestral File.
381. Ancell Cemetery (Kelso, Missouri), Monumental Inscriptions.
382. Ibid.
383. Ancell Cemetery (Kelso, Missouri), Monumental Inscriptions; and Ancestral File.
384. Ancell Cemetery (Kelso, Missouri), Monumental Inscriptions.
385. Ibid.
386. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5.
387. Ibid., p. 6.
388. Ibid., p. 6.
389. Ibid., p. 6.
390. Collumbus [sic] D. Ancel and Missouri A. Stone, Marriage Record, 10 March 1870, Marriage Records. Book 2, p. 219, Recorder of Deeds, Scott County, Missouri (hereafter cited as Ancell, Columbus Durrett, ca. 1842- & M. Stone, Marriage Record).
391. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6.
392. Ibid., p. 6.
393. Edward S. Ancell and Jane Reid, Marriage License and Return, License Issued 25 December 1896, Solemnized 26 December 1896, Marriage Records. v. 5, p. 46, Recorder of Deeds, Scott County, Missouri (hereafter cited as Ancell, Edward Shriener, ca. 1846- & Jane Reid, Marriage License and Return).
394. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6.
395. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; Goodspeed's History of Southeast Missouri, p. 915; Harter, Mrs. Bert, Durrett Family; Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 1; and Shrum, Edison E., Pioneer families of Scott County, p. 222.
396. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 1.
397. Ibid., v. 2, p. 1.
398. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; Shrum, Edison E., Pioneer families of Scott County; Harter, Mrs. Bert, Durrett Family; and Goodspeed's History of Southeast Missouri, p. 915.
399. Ancell Cemetery (Kelso, Missouri), Monumental Inscriptions; Ancestral File; Harter, Mrs. Bert, Durrett Family; and Goodspeed's History of Southeast Missouri, p. 915.
400. Ancell Cemetery (Kelso, Missouri), Monumental Inscriptions.
401. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 1.
402. Goodspeed's History of Southeast Missouri, p. 915.
403. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6.
404. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; and Ancestral File.
405. Henry Ancell and Martha Campter [sic], Marriage Record, 21 October 1843, Record of Marriages. Book B, p. 109, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Ancell, Henry, 1816- & Martha Campster, Marriage Record); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; Shrum, Edison E., Pioneer families of Scott County, p. 223; and Woodruff, Howard W., Mrs. comp., Marriage records, Cape Girardeau County, Missouri.
406. Ancestral File.
407. Lois Stanley, George F. Wilson and Maryhelen Wilson, Death Records from Missouri Newspapers, v. (St. Louis, MO: L. Stanley, 1982-), v. January 1866-December 1870, p. 4 (hereafter cited as Stanley, Lois, et al, Death Records from Missouri Newspapers).
408. Ibid., v. January 1866-December 1870, p. 4.
409. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Ancestral File.
410. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 1.
411. Ibid., v. 2, p. 1.
412. Ibid., v. 2, p. 1.
413. Ibid., v. 2, p. 1.
414. Ibid., v. 2, p. 1.
415. Ibid., v. 2, p. 1.
416. Ibid., v. 2, p. 1.
417. Ibid., v. 2, p. 1.
418. Ibid., v. 2, p. 1.
419. Ibid., v. 2, p. 1.
420. Ibid., v. 2, p. 1.
421. Ibid., v. 2, p. 1.
422. Ancestral File.
423. Smith, Clifford D., Our Family, the Daniels, p. 6; Sorrells, Russell B., Colonial & Early American Jones Records of Va. p. 3-3; and Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 69.
424. Smith, Clifford D., Our Family, the Daniels, p. 6; and Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 69.
425. Smith, Clifford D., Our Family, the Daniels, p. 6; and Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 69.
426. Georgia Marriages: 1826-1850 (Bountiful, Utah: Heritage Quest, 1999), p. 594 (hereafter cited as Georgia Marriages: 1826-1850); and Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 69.
427. Georgia Marriages: 1826-1850, p. 594; and Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 69.
428. Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 69.
429. Ibid., p. 70.
430. Georgia Marriages: 1826-1850, p. 594; and Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 70.
431. Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 70.
432. Ibid., p. 70.
433. Ibid., p. 70.
434. Ibid., p. 70.
435. Ibid., p. 70.
436. Ibid., p. 70.
437. Ibid., p. 70.
438. Ibid., p. 70.
439. Ibid., p. 70.
440. Ibid., p. 70.
441. Ibid., p. 70.
442. Ibid., p. 70.
443. Smith, Clifford D., Our Family, the Daniels, p. 6; and Ancestral File.
444. Smith, Clifford D., Our Family, the Daniels, p. 6.
445. Ibid., p. 6.
446. Ancestral File.
447. Smith, Clifford D., Our Family, the Daniels, p. 6; and Ancestral File.
448. Smith, Clifford D., Our Family, the Daniels, p. 6; and Ancestral File.
449. Smith, Clifford D., Our Family, the Daniels, p. 6; and Ancestral File.
450. Madison County Cemetery Book, p. 315; Willard R. Rocker, Marriages and Obituaries from the Macon Messenger, 1818-1865 (Easley, S.C.: Southern Historical Press, c1988), p. 241 (hereafter cited as Rocker, Willard R., Marriages and Obituaries from the Macon Messenger); and Smith, Clifford D., Our Family, the Daniels, p. 5.
451. Madison County Cemetery Book, p. 315; and Smith, Clifford D., Our Family, the Daniels, p. 5.
452. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 30; and Smith, Clifford D., Our Family, the Daniels, p. 5.
453. Madison County Cemetery Book, p. 315; and Ancestral File.
454. Madison County Cemetery Book, p. 315.
455. Ibid., p. 315.
456. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 30.
457. Smith, Clifford D., Our Family, the Daniels, p. 5; and Ancestral File.
458. Madison County Cemetery Book, p. 315.
459. Smith, Clifford D., Our Family, the Daniels, p. 5.
460. Madison County Cemetery Book, p. 315.
461. Ibid., p. 315.
462. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 145; and Smith, Clifford D., Our Family, the Daniels, p. 5.
463. Smith, Clifford D., Our Family, the Daniels, p. 5.
464. Ancestral File.
465. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 30.
466. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84.
467. Ida B. Deane, "Cemeteries," Greene County Magazine v. 4 (1982): p. 45-47 (hereafter cited as Deane, Ida B., Cemeteries); and Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 83, 85.
468. Deane, Ida B., Cemeteries; and Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84-85.
469. Davenport, W.L., John McMullan, p. [1]; and Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84.
470. Deane, Ida B., Cemeteries; and Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84-85.
471. Deane, Ida B., Cemeteries.
472. Ibid.
473. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84; and Vogt, John, Orange County Marriages, 1747-1850, p. 87.
474. Davenport, W.L., John McMullan, p. [1].
475. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84; and Vogt, John, Orange County Marriages, 1747-1850, p. 87.
476. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 85.
477. Ibid., p. 83.
478. Vogt, John, Orange County Marriages, 1747-1850, p. 87; and Davenport, W.L., John McMullan, p. [1].
479. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p.83.
480. Ibid., p. 83.
481. Vogt, John, Orange County Marriages, 1747-1850, p. 87; and Davenport, W.L., John McMullan, p. [2].
482. Eugene D. Powell, "Marriage Records, Greene County, Virginia, 1865-1870," Greene County Magazine v. 5 (1984): p. 18-27 (hereafter cited as Powell, Eugene D., Marriage Records, Greene Co., Va., 1865-1870).
483. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p.83.
484. Vogt, John, Orange County Marriages, 1747-1850, p. 87.
485. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p.83.
486. Ibid., p. 83.
487. Henry Kendall McMullan and Lurenna Taylor, Marriage Return, 1 January 1832, Marriage Register. v. 1 (1793-1805), p. 275, County Clerk's Office, Madison County, Virginia (hereafter cited as McMullan, Henry Kendall, & Lurenna Taylor, Marriage Return); and Davenport, W.L., John McMullan, p. [2].
488. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p.83.
489. Ibid., p. 83.
490. Vogt, John, Orange County Marriages, 1747-1850, p. 210; and Davenport, W.L., John McMullan, p. [1].
491. Eugene D. Powell, "Marriage Records, Greene County, Virginia, 1845-1852," Greene County Magazine v. 3 (April 1981): p. 64-70 (hereafter cited as Powell, Eugene D., Marriage Records, Greene Co., Va., 1845-1852).
492. Powell, Eugene D., Marriage Records, Greene Co., Va., 1865-1870.
493. Vogt, John, Orange County Marriages, 1747-1850; Davenport, W.L., John McMullan, p. [2]; and McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 136.
494. Davenport, W.L., John McMullan, p. [2].
495. Shirley Kaufhold, ed., Cemeteries of Hart County, Georgia, (Savannah River Valley Genealogical Society, 1989), p. 109 (hereafter cited as Kaufhold, Shirley, ed., Cemeteries of Hart County, Georgia).
496. Ibid., p. 109.
497. Ibid., p. 109.
498. Holloman, Ann C., comp., Elbert County, Georgia Marriages, 1805-1913, p. 40 (Grooms); McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 10, 136; and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 100.
499. Kaufhold, Shirley, ed., Cemeteries of Hart County, Georgia, p. 108.
500. Ibid., p. 108.
501. Holloman, Ann C., comp., Elbert County, Georgia Marriages, 1805-1913, p. 39 (Brides).
502. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 137.
503. Ibid., p. 136.
504. Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
505. Holloman, Ann C., comp., Elbert County, Georgia Marriages, 1805-1913, p. 40 (Brides); and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
506. Holloman, Ann C., comp., Elbert County, Georgia Marriages, 1805-1913, p. 40 (Brides); McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 11; and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
507. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 27.
508. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 27; and Parker, Harold Travis, Pioneers of Hart County, Georgia, p. 101.
509. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 27.
510. Ibid., p. 27.
511. Ibid., p. 27.
512. Ibid., p. 28.
513. Ibid., p. 28.
514. Davenport, W.L., John McMullan, p. [2].
515. Ibid., p. [2].
516. Powell, Eugene D., Marriage Records, Greene Co., Va., 1845-1852.
517. Ibid.
518. Davenport, W.L., John McMullan, p. [2].
519. Ibid., p. [2].
520. Ibid., p. [2].
521. Ibid., p. [2].
522. Powell, Eugene D., Marriage Records, Greene Co., Va., 1865-1870.
523. Therese Fisher, Marriages in Virginia: Spotsylvania County, 1851-1900 and Orange County, 1851-1867 (Bowie, Md.: Heritage Books, 1992), p. 24 (hereafter cited as Fisher, Therese A., Marriages in Virginia: Spotsylvania County.).
524. Ibid., p. 24.
525. Ibid., p. 24.
526. Heritage of Wilkes County, v. 1, p. 303. Heritage of Wilkes County, v. 1, p. 303; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
527. Heritage of Wilkes County, v. 1, p. 303; and Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
528. Sebastian, Samuel, comp., Cemetery Records, Wilkes County, NC, v. 1, p. 105.
529. Heritage of Wilkes County, v. 1, p. 303.
530. Ibid., v. 1, p. 303.
531. Ibid., v. 1, p. 303.
532. Ibid., v. 1, p. 178.
533. Family Bible Record of Samuel P. Beazley of Canton, Mississippi [Transcript], (hereafter cited as Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley); Allen, James Walter, SAR Application; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
534. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley.
535. Cemetery Records (Electronic Database) (http://userdb.rootsweb.com/cemeteries/), 14 January 2002 (hereafter cited as RootsWeb.com,Cemetery Records (Electronic Database)).
536. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley.
537. Ibid.
538. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; Beazley, William Benjamin, 1813-1857, Untitled Journal; Mary Collins Landin, The Old Cemeteries of Hinds County, Mississippi: From 1811 to the Present (Utica, Miss.: Hinds History Books, c1988), p. 33 (hereafter cited as Landin, Mary Collins, 1941-, Old Cemeteries of Hinds County, Mississippi); and Betty Couch Wiltshire, Marriages and Deaths from Mississippi Newspapers, 4 v. (Bowie, Md.: Heritage Books, 1987-<1990>), v. 2, p. 151, and v. 3, p. 85 (hereafter cited as Wiltshire, Betty Couch, Marriages and Deaths from Mississippi Newspapers).
539. Landin, Mary Collins, 1941-, Old Cemeteries of Hinds County, Mississippi, p. 33.
540. Vogt, John, Madison County Marriages, 1792-1850, p. 12.
541. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley.
542. Ibid.
543. Vogt, John, Madison County Marriages, 1792-1850, p. 12.
544. Tony Hays, comp., Gibson County Records, 1824-1846 ([Chattanooga, Tenn.?]: Kitchen Table Press, 1986), p. 12 (hereafter cited as Hays, Tony, comp., Gibson County Records, 1824-1846).
545. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley.
546. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; Beazley, William Benjamin, 1813-1857, Untitled Journal; and Wiltshire, Betty Couch, Marriages and Deaths from Mississippi Newspapers, v. 2, p. 152; v. 3, p. 85.
547. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley.
548. Ibid.
549. Ibid.
550. Ibid.
551. Ibid.
552. Ibid.
553. Ibid.
554. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; and Wiltshire, Betty Couch, Marriages and Deaths from Mississippi Newspapers, v. 3, p. 78.
555. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley.
556. Ibid.
557. Ibid.
558. Ibid.
559. Ibid.
560. Ibid.
561. Ibid.
562. Ibid.
563. Allen, James Walter, SAR Application; Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley; and Barbara Click. From Tidewater to Texas: Three Hundred and Fifty Years in America / compiled by Barbara Click, August, 1991, Author's Personal Copy, Houston, Texas, p. 59 (hereafter cited as Click, Barbara, From Tidewater to Texas).
564. Click, Barbara, From Tidewater to Texas, p. 29.
565. Abner G. A. Beazley and Mary H. Washington, Marriage Bond, Hinds County (Mississippi). Circuit Clerk. Marriage Records, 1823-1923. Mississippi Department of Archives and History, Jackson, Mississippi (hereafter cited as Beazley, Abner G. A. & Mary Herbert Washington, Marriage Bond); and Click, Barbara, From Tidewater to Texas, p. 59.
566. Click, Barbara, From Tidewater to Texas, p. 29, 52.
567. Ibid., p. 52.
568. "Last Landmark of Bayshore Destroyed by Fire, Was Rich in Romance and Legend," Houston Chronicle, Houston, Tex., 12 August 1928, p. 2 (hereafter cited as Last Landmark of Bayshore Destroyed by Fire).
569. Click, Barbara, From Tidewater to Texas, p. 20, 66.
570. Ibid., p. 20, 66.
571. Ibid., p. 20.
572. Ibid., p. 20, 66.
573. Ibid., p. 20.
574. Ibid., p. 20, 66.
575. Ibid., p. 20.
576. Allen, James Walter, SAR Application; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
577. Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
578. Wiltshire, Betty Couch, Marriages and Deaths from Mississippi Newspapers, v. 2, p. 136.
579. Family Bible Record of James Alexander Harwood (Transcript), in the possession of Norma Harwood Self, (1976) (hereafter cited as Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood); Allen, James Walter, SAR Application; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
580. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood; and Allen, James Walter, SAR Application.
581. Charles Buchanan Harwood, "At My Mother's Grave," Trenton Herald-Democrat, Trenton, Tennessee, 17 November 1904, (hereafter cited as Harwood, Charles Buchanan, 1847-1913, At My Mother's Grave); and Charles Buchanan Harwood, "Reminiscences - Trenton during the early '60s," Trenton Herald-Democrat, Trenton, Tennessee, 25 June 1912, (hereafter cited as Harwood, Charles Buchanan, 1847-1913, Reminiscences - Trenton during the early '60s).
582. Allen, James Walter, SAR Application; James Alexander Harwood and Verlinda Campbell Beazley, Marriage Bond and License, dated 22 July 22 1834, Clerk of the County Court's Office, Gibson County, Tennessee (hereafter cited as Harwood, James Alexander & Verlinda C. Beazley, Marriage Bond and License); Byron Sistler and Barbara Sistler., Early West Tennessee Marriages (Nashville, TN: Byron Sistler & Associates, Inc., 1989), v. 2, p. 19 (hereafter cited as Sistler, Byron, Early West Tennessee Marriages); and Edythe Johns Rucker Whitley, comp., Marriages of Gibson County, Tennessee, 1824-1860 (Baltimore: Genealogical Publishing Co., 1982), p. 17 (hereafter cited as Whitley, Edythe Johns Rucker, 1900-, Marriages of Gibson County, Tennessee, 1824-1860).
583. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood; and Allen, James Walter, SAR Application.
584. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood; Allen, James Walter, SAR Application; and James Alexander Harwood, Death Notice, Daily American, Nashville, Tennessee, 9 March 1884, p. 94 (hereafter cited as Harwood, James Alexander, 1811-1884, Death Notice).
585. Mt. Olivet Cemetery (Nashville, Tenn.). Sexton's records, (hereafter cited as Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records).
586. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood. International Genealogical Index .
587. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
588. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood. International Genealogical Index .
589. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
590. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood. International Genealogical Index .
591. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
592. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood. International Genealogical Index .
593. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
594. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
595. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood. International Genealogical Index .
596. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
597. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood. International Genealogical Index .
598. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
599. Allen, James Walter, SAR Application; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
600. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
601. Whitley, Edythe Johns Rucker, 1900-, Marriages of Gibson County, Tennessee, 1824-1860, p. 27.
602. International Genealogical Index .
603. Family Bible Record of John Perkins Compton of Harris County, Texas, The Holy Bible, containing the Old and New Testaments, together with the Apocrypha; Translated out of the Original Tongues, and with the Former Translations, Diligently Compared and Revised, (Philadelphia: J.B. Lippencott, 1868); in the possession of Suzie Berthalot, Gonzales, Louisiana (1992) (hereafter cited as Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton); Allen, James Walter, SAR Application; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
604. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Compton-Beazley Cemetery, Red Bluff (near Seabrook), Texas; Inscriptions Read and Transcribed by Bruce Compton, 1980 (hereafter cited as Compton-Beazley Cemetery, Monumental Inscriptions).
605. Compton-Beazley Cemetery, Monumental Inscriptions.
606. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton.Beazley, William Benjamin, 1813-1857, Untitled Journal.Wiltshire, Betty Couch, Marriages and Deaths from Mississippi Newspapers, v. 2, p. 145.John Ingram Beazley and Mary Jane Sawkins, Marriage Bond, 31 May 1845, Mississippi State Department of Archives and History, Jackson, Mississippi (hereafter cited as Beazley, John Ingram, 1821-1878 & Mary J. Sawkins, Marriage Bond).
607. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Eliza Anderson to Rev. G. T. Storey and John P. Compton. Letter dated 8 June 1892 at St. Louis, Missouri. In the possession of Compton Sylvest, Dallas, Texas (2002). (hereafter cited as Anderson, Eliza (Sawkins), ca. 1807-1893, Letter to G. T. Storey & John P. Compton).
608. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Compton-Beazley Cemetery, Monumental Inscriptions.
609. Compton-Beazley Cemetery, Monumental Inscriptions.
610. Beazley, William Benjamin, 1813-1857, Untitled Journal; and Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton.
611. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Samuel Wood Geiser, Men of Science in Texas, 1820-1880 (Dallas, Tex.: Southern Methodist University Press), p. 96 (hereafter cited as Geiser, Samuel Wood, 1890-, Men of Science in Texas).
612. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton.
613. Geiser, Samuel Wood, 1890-, Men of Science in Texas, p. 96.
614. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Compton-Beazley Cemetery, Monumental Inscriptions.
615. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Compton-Beazley Cemetery, Monumental Inscriptions.
616. Compton-Beazley Cemetery, Monumental Inscriptions.
617. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton.
618. Ibid.
619. Ibid.
620. Ibid.
621. Compton-Beazley Cemetery, Monumental Inscriptions.
622. Cocke, William Ronald, 1893-, Hanover County Chancery Wills and Notes, p. 11.
623. Ibid., p. 11.
624. Ibid., p. 11.
625. Ibid., p. 11.
626. Ibid., p. 11.
627. Peter Garrett and Mary Ann Whitelaw Family Group Sheet, Prepared August 1974 by Rodney Jueneman, Suisun City, California. (hereafter cited as Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman)); Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
628. Mary A. Garrett, Funeral Notice (flyer), Announcement of Funeral Service to be Held 21 May 1874 (hereafter cited as Garrett, Mary Ann (Whitelaw), 1810-1874, Death Notice); Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman); Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
629. Garrett, Mary Ann (Whitelaw), 1810-1874, Death Notice.
630. Peter R. Garrett and Mary Ann Whitelaw, Marriage Record, 27 July 1827, Record of Marriages. Book A, p. 23, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Garrett, Peter R., 1787- & Mary Ann Whitelaw, Marriage Record); Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman); Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
631. Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman).
632. Frederick Ehrman and Mary Ann Garrett, Marriage Record, 23 March 1845, Record of Marriages. Book B, p. 143, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Ehrman, Frederick & Mary Ann Whitelaw, Marriage Record); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane).
633. Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman).
634. Ibid.; and William G. Garrett, Death Notice, [Newspaper Clipping without Citation, but Likely from a Cape Girardeau Newspaper], (hereafter cited as Garrett, William Gayoso, 1830-ca. 1887, Death Notice).
635. Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman).
636. Frank S. Metzel to Clara J. Ramsey. Letter Dated 31 December 1903 at Puller Springs, Montana. In the Possession of Joseph Luther, Lincoln, Nebraska (2002). (hereafter cited as Metzel, Frank S. to Clara Josephine Ramsey, Letter Dated 31 December 1903); and Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman).
637. P. A. Garrett to Caroline Tullock. Letter Dated 4 May 1854 at Cape Girardeau, Missouri. (hereafter cited as Garrett, Paul Alexander, 1832-1904 to C. Tullock, Letter Dated 4 May 1854).
638. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
639. Garrett, William Gayoso, 1830-ca. 1887, Death Notice.
640. Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman).
641. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
642. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
643. Ancell, Washington C. 1803-1862 & Eliza Whitela, Marriage Record; Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
644. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; and Shrum, Edison E., Pioneer families of Scott County, p. 222.
645. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862; and Goodspeed's History of Southeast Missouri, p. 915.
646. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
647. Ancestral File.
648. Dean, John W., 1821- & Gabriella Dean, Marriage Record.
649. Ancestral File.
650. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
651. Ancestral File.
652. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4.
653. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
654. Ellis, Martha Jane, ca. 1843- to Caroline Tulloch, Letter Dated 29 June 1876.
655. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
656. Jackson Cemetery, Jackson, Missouri; Read and Transcribed by James Frank Davis and Barbara E. Barker Davis (hereafter cited as Jackson Cemetery (Jackson, Missouri), Monumental Inscriptions).
657. Jackson Cemetery (Jackson, Missouri), Monumental Inscriptions; Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
658. Jackson Cemetery (Jackson, Missouri), Monumental Inscriptions.
659. David H. Davis and Matilda Whitelow [sic], Marriage Record, 3 November 1835, Record of Marriages. Book B, p. 172, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Davis, David Hamilton & Matilda Whitelaw, Marriage Record); Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
660. "Cholera!: Jackson Missouri Cashbook, June 16, 1892," Collage of Cape County v. 8, no. 3 (December 1988): p. 13 (hereafter cited as Cholera!: Jackson Missouri Cashbook, June 16, 1892 ); Barbara E. (Barker) Davis, Story of the Cholera Epidemics in Jackson, Mississippi (2 p.), p. 1 (hereafter cited as Davis, Barbara E. (Barker), Story of the Cholera Epidemics in Jackson, M); and Jackson Cemetery (Jackson, Missouri), Monumental Inscriptions.
661. Jackson Cemetery (Jackson, Missouri), Monumental Inscriptions.
662. Carolyn D. Palmgreen to Mrs. James F. Davis. Letter Dated 10 July 1986 at Lexington, Kentucky. In the Possession of Barbara Davis (2002). (hereafter cited as Palmgreen, Carolyn D. to Mrs. James F. Davis, Letter Dated 10 July 1986).
663. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
664. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane).
665. Indiana Works Projects [i.e. Progress] Administration, Index to Death Record, Floyd County, 1882-1920, Inclusive ([1940]), p. DAV-DAV (hereafter cited as Indiana Works Progress Administration, Index to Death Record, Floyd County, 1882-1920).
666. Ibid., p. DAV-DAV; and New Albany National Cemetery, New Albany, Floyd County, Indiana (http://www.interment.net/data/us/in/floyd/newalbnat/index.htm), (hereafter cited as New Albany National Cemetery (New Albany, Indiana)).
667. New Albany National Cemetery (New Albany, Indiana).
668. Ibid.
669. Greer W. Davis, Death Notice, Daily Ledger, New Albany, Indiana, [6 December 1917], [page not cited] (hereafter cited as Davis, Greer W., ca. 1842-1917, Death Notice).
670. Ibid.
671. Ibid.
672. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
673. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane).
674. Greenbury McGruder [sic] and Julia Ann Whitelow [sic], Marriage Record, 22 June 1834, Record of Marriages. Book A, p. 150, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Magruder, Greenberry & Julia Ann Whitelaw, Marriage Record); Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
675. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
676. Goodspeed's History of Southeast Missouri, p. 925.
677. Ancell, Paschal Early, 1807-1882 & Martha Whitelaw, Marriage Record; Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; Shrum, Edison E., Pioneer families of Scott County, p. 223; and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
678. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140; and Shrum, Edison E., Pioneer families of Scott County, p. 222.
679. Gammon, William J., Belated Census of Earliest Settlers of Cape. p. 8; Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140; and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
680. Ellsberry, Elizabeth Prather, 1923-, Cemetery Records of Cape Girardeau and. p. 19; and Gammon, William J., Belated Census of Earliest Settlers of Cape. p. 8.
681. Goodspeed's History of Southeast Missouri, p. 925.
682. Ancestral File.
683. Ellis, Martha Jane, ca. 1843- to Caroline Tulloch, Letter Dated 29 June 1876; and Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
684. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5.
685. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane).
686. Thomas H. Lewis and Virginia Whitelow [sic], Marriage Record, 17 May 1836, Record of Marriages. Book A, p. 182, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Lewis, Thomas H. & Virginia Whitelaw, Marriage Record); Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane).
687. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane).
688. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
689. Joseph Luther to Bruce Compton, E-mail Dated 4 March 2002, Concerning Genealogy of the Ramsey and Whitelaw Families (hereafter cited as Luther, Joseph to Bruce Compton, E-Mail Dated 4 March 2002).
690. Ibid.
691. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
692. Ibid.
693. James Tulloch and Jane Caroline Whitelaw Family Group Sheet, Undated Document Prepared by Elaine Lane, Placerville, California. (hereafter cited as Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet); Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
694. Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet; Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
695. Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet.
696. Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet; and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane).
697. Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet.
698. Ibid.
699. Ibid.
700. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
701. Ibid.
702. Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet.
703. Ibid.
704. Ibid.
705. Ibid.
706. Ibid.
707. Ibid.
708. Ibid.
709. Ibid.
710. Ibid.
711. Ibid.
712. California Death Index (Electronic Resource: 1940-) (http://vitals.rootsweb.com/ca/death/search.cgi), (hereafter cited as California Death Index (Electronic Resource:1940-)).
713. Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet.
714. California Death Index (Electronic Resource:1940-)
715. James Nicholas Whitelaw and Adeline Rebecca Rodney Family Group Sheet, Prepared February 1964 by Rodney Jueneman, Rapid City, South Dakota. (hereafter cited as Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman)); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
716. Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman); Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
717. Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
718. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane).
719. Historic Record of Lorimer Cemetery, Gape Girardeau, Missouri (Chillicothe, Mo.: Elizabeth Prather Ellsberry, 1962), p. 50 (hereafter cited as Historic Record of Lorimer Cemetery.).
720. Historic Record of Lorimer Cemetery., p. 50; and Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
721. Historic Record of Lorimer Cemetery., p. 50.
722. James N. Whitelaw and Adeline R. Rodney, Marriage Record, 5 June 1851, Record of Marriages. Book B, p. 340, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Marriage Record); J. C. Maple, "Mrs. James N. Whitelaw, 1835-1900," Collage of Cape County v. 13, no. 3 (December 1993): p. 1-2. Reprinted from "Missouri Baptist Biography" (hereafter cited as Maple, J. C., Mrs. James N. Whitelaw, 1835-1900); Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman); Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
723. Maple, J. C., Mrs. James N. Whitelaw, 1835-1900; and Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
724. Maple, J. C., Mrs. James N. Whitelaw, 1835-1900; and Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
725. Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
726. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Elaine Lane).
727. Historic Record of Lorimer Cemetery., p. 50.
728. Historic Record of Lorimer Cemetery., p. 50; and Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
729. Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
730. Ibid.
731. Ibid.
732. Historic Record of Lorimer Cemetery., p. 50.
733. Ibid., p. 50.
734. Historic Record of Lorimer Cemetery., p. 50; and Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
735. Historic Record of Lorimer Cemetery., p. 50; and Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
736. Historic Record of Lorimer Cemetery., p. 50; and Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
737. Historic Record of Lorimer Cemetery., p. 50; and Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
738. Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
739. Ibid.
740. Historic Record of Lorimer Cemetery., p. 50.
741. Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
742. Ibid.
743. Historic Record of Lorimer Cemetery., p. 50; and Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
744. Historic Record of Lorimer Cemetery., p. 50.
745. Ibid., p. 50.
746. Covey, Donald D., The Beazley Family Cemetery.
747. Ibid.
748. Ibid.
749. Idress Head Alvord, comp., Head: Descent of Henry Head (1695-1770) in America ([Columbia, Mo.], 1948, c1949), p. 221 (hereafter cited as Alvord, Idress Head, comp., Head : Descendants of Henry Head).
750. Covey, Donald D., The Beazley Family Cemetery.
751. Ibid.
752. Ibid.
753. Encyclopedia of Virginia Biography, 5 v. (New York : Lewis Historical Publishing Co., 1915), v. 5, p. 1001 (hereafter cited as Encyclopedia of Virginia Biography ).
754. Ibid., v. 5, p. 1001.
755. Genealogy of Virginia Families : from Tyler's Q., p. 687.
756. "Obituary of Sen. Robert S. Beazley, M.D.," Greene County Magazine v.17 (2002/2003): p.26 (hereafter cited as Beazley, Robert Sanford, 1822-1920, Death Notice); and Covey, Donald D., The Beazley Family Cemetery.
757. Beazley, Robert Sanford, 1822-1920, Death Notice; Covey, Donald D., The Beazley Family Cemetery; and Encyclopedia of Virginia Biography, v. 5, p. 1003.
758. Beazley, Robert Sanford, 1822-1920, Death Notice; and Covey, Donald D., The Beazley Family Cemetery.
759. Powell, Eugene D., Marriage Records, Greene Co., Va., 1845-1852.
760. Beazley, Robert Sanford, 1822-1920, Death Notice.
761. Encyclopedia of Virginia Biography, v. 5, p. 1003.
762. Beazley, Robert Sanford, 1822-1920, Death Notice.
763. Ibid.
764. Covey, Donald D., The Beazley Family Cemetery; and International Genealogical Index .
765. Covey, Donald D., The Beazley Family Cemetery.
766. Ibid.
767. Encyclopedia of Virginia Biography, v. 5, p. 1000.
768. Covey, Donald D., The Beazley Family Cemetery.
769. Ibid.
770. Ibid.
771. Powell, Eugene D., Marriage Records, Greene Co., Va., 1845-1852.
772. Greene County, Virginia Graveyard Survey, 2 v. ([Stanardsville, Va.] : Printed by Greene County Historical Society, 1999-2001.), v. 2, p. 109 (hereafter cited as Greene County, Virginia Graveyard Survey ).
773. Ibid., v. 2, p. 109.
774. Ibid., v. 2, p. 109.
775. International Genealogical Index .
776. Louise M. Perkins, Rockbridge County Marriages, 1851-1885 (Signal Mountain, TN: Mountain Press, 1989), p. 184 (hereafter cited as Perkins, Louise M., Rockbridge County Marriages, 1851-1885).
777. Ancestral File.
778. Ibid.
779. Ibid.
780. Ibid.
781. Ibid.
782. Ibid.
783. Ibid.
784. Ibid.
785. Ibid.
786. Ibid.
787. Ibid.
788. Ibid.
789. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4.
790. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
791. Ancestral File.
792. Alonzo Clark and Mary Jane Ancell, Marriage Record, 28 February 1854, Marriage Records. Book 1, p. 210, Recorder of Deeds, Scott County, Missouri (hereafter cited as Clark, Alonzo and Mary Jane Ancell, Marriage Record); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5-6; and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
793. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7; and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
794. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
795. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7; and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
796. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 1.
797. Ibid., v. 2, p. 1.
798. Ibid., v. 2, p. 1.
799. Ancestral File.
800. Melvina Magruder to Her Cousin. Letter Dated 6 July 1878 at Commerce, Missouri. (hereafter cited as Magruder, Melvina to Her Cousin, Letter Dated 6 July 1865).
801. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; and Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
802. Virginia Bruns to Caroline Tulloch. Letter Dated 19 May 1865 at Cape Girardeau, Missouri. (hereafter cited as Bruns, Virginia (Whitelaw) to Caroline Tulloch, Letter Dated 19 May 1865).
803. Scott County Register of Deaths, C 6418 (http://mosl.sos.state.mo.us/rec-man/archives/resources/bdrecords/scott59089.pdf), (hereafter cited as Scott County Register of Deaths, C 6418).
804. Ibid.
805. Shrum, Edison E., Pioneer families of Scott County, p. 222; and Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4.
806. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; Mary M. Brown and Fay Hedgepeth, comp., New Madrid County, Missouri Marriage Records, 1847-1874 (New Madrid, Mo., c1973), p. 71 (hereafter cited as Brown, Mary M. & Fay Hedgepeth, New Madrid County, Missouri Marriage Records.); and Shrum, Edison E., Pioneer families of Scott County, p. 225.
807. Shrum, Edison E., Pioneer families of Scott County, p. 225.
808. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
809. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
810. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6, 8; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
811. Albert C. Ancell, Death Certificate. File No. 34982, Missouri State Board of Health, Bureau of Vital Statistics, Jefferson City, Missouri (hereafter cited as Ancell, Albert Clay, 1869-1912, Death Certificate); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 1; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
812. Ancell, Albert Clay, 1869-1912, Death Certificate; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 1.
813. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6, 8.
814. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 325.
815. Ibid., v. 2, p. 325.
816. Ibid., v. 2, p. 325.
817. Ibid., v. 2, p. 1.
818. Ancell, Albert Clay, 1869-1912, Death Certificate.
819. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
820. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
821. Ancell Cemetery (Kelso, Missouri), Monumental Inscriptions.
822. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
823. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
824. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
825. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
826. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 4; and Shrum, Edison E., Pioneer families of Scott County, p. 222.
827. Ancestral File.
828. Ibid.
829. Ibid.
830. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 71; and Ancestral File.
831. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 71; and Ancestral File.
832. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 71; and Ancestral File.
833. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 71; and Ancestral File.
834. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 71.
835. Ibid., v. 2, p. 71.
836. Ancestral File.
837. Ibid.
838. Goodspeed's History of Southeast Missouri, p. 915.
839. Edward Joyce and Georgian Ancell, Marriage Record, 30 January 1851, Marriage Records. Book 1, p. 147, Recorder of Deeds, Scott County, Missouri (hereafter cited as Joyce, Edward, ca. 1819- & Georgia Ann Ancell, Marriage Record); and Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5.
840. Arlie Smith, and Gladis Smith, Ruth Smith Brindley, and Don Williams, contributors, Mount Zion Cemetery On Cherry Street In Scott City (Illmo) Missouri (http://searches1.rootsweb.com/usgenweb/archives/mo/scott/cemeteries/mtzion1.txt), (hereafter cited as Smith, Arlie, et al,Mount Zion Cemetery On Cherry Street In Scott City).
841. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5.
842. Ibid., p. 8; and William Jefferson Gammon, Cemetery Records of Cape Girardeau County, Missouri, and a Few Adjoining Counties (1948?), p. 105 (hereafter cited as Gammon, William Jefferson, 1876-, Cemetery Records of Cape Girardeau County, Mo).
843. Gammon, William Jefferson, 1876-, Cemetery Records of Cape Girardeau County, Mo, p. 105.
844. Ibid., p. 105.
845. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 8.
846. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 8; and Ancestral File.
847. Gammon, William Jefferson, 1876-, Cemetery Records of Cape Girardeau County, Mo, p. 105.
848. Ibid., p. 105.
849. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 8; and Ancestral File.
850. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 8.
851. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 8; and Ancestral File.
852. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 8; and Ancestral File.
853. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 8.
854. Ibid., p. 8.
855. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 8; and Ancestral File.
856. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5; Goodspeed's History of Southeast Missouri, p. 915; and Shrum, Edison E., Pioneer families of Scott County, p. 222.
857. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5, 7; Goodspeed's History of Southeast Missouri, p. 916; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
858. Goodspeed's History of Southeast Missouri, p. 916.
859. Ibid., p. 916-917.
860. Oliver Lackey and Mary Ancell, Marriage License and Return, License Issued 6 April 1889, Solemnized 6 April 1889, Filed 10 April 1889, Marriage Records. v. 5, p. 184, Recorder of Deeds, Scott County, Misouri (hereafter cited as Lackey, Oliver & Mary E. Ancell, Marriage License and Return).
861. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 138.
862. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 138; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
863. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 138.
864. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7; and Robert H. Forster, comp., Stoddard County Cemeteries, 1842-1971 (Stoddard County Historical Society, 1971), p. 70 (hereafter cited as Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971).
865. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 70.
866. Ibid., p. 70.
867. Edgar F. McFerron and Ada Ancell, Marriage License and Return, License Issued 12 December 1890, Solemnized 14 December 1890, Marriage Records. v. 5, p. 291, Recorder of Deeds, Scott County, Missouri (hereafter cited as McFerron, Edgar Foster, 1874-1943 & Ahdelia Ancell, Marriage License and Return); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
868. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 70.
869. Ibid., p. 70.
870. Ibid., p. 70.
871. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7.
872. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 138.
873. Ibid., v. 1, p. 138.
874. Robert Ross and Nonie Ancell, Marriage License and Return, License Issued 13 April 1889, Solemnized 14 April 1889, Marriage Records. v. 5, p. 198, Recorder of Deeds, Scott County, Missouri (hereafter cited as Ross, Robert & Nora Ancell, Marriage License and Return); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
875. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 138.
876. Ibid., v. 1, p. 138.
877. Ibid., v. 1, p. 138.
878. Ibid., v. 1, p. 138.
879. Alfred Stone and Alice Ancell, Marriage License and Return, License Issued 1 December 1900, Solemnized 6 December 1900, Marriage Records. v. 7, p. 217, Recorder of Deeds, Scott County, Missouri (hereafter cited as Stone, Alfred & Alice Ancell, Marriage License and Return); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
880. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5.
881. Thornton A. Ancell and Maggie Barker, Marriage License and Return, License Issued 15 September 1881, Solemnized 18 September 1881, Marriage Records. v. 4, p. 9, Recorder of Deeds, Scott County, Missouri (hereafter cited as Ancell, Thornton Alfred, 1843-1888 & M. J. Baker, Marriage License and Return); and Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5, 7.
882. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5; and Smith, Arlie, et al,Mount Zion Cemetery On Cherry Street In Scott City.
883. Smith, Arlie, et al,Mount Zion Cemetery On Cherry Street In Scott City.
884. Ibid.
885. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7; Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 137; and Ancestral File.
886. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 137.
887. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 137.
888. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7; and Ancestral File.
889. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7.
890. Ancestral File.
891. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 7.
892. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 8; and Ancestral File.
893. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 8.
894. Ibid., p. 8.
895. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 192; and Betty Kokal, Pleasant Hill Cemetery, Stoddard County, Missouri (https://sites.rootsweb.com/~mostodd2/cemetery/ph-cem1.htm), (hereafter cited as Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri).
896. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5; Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 192; Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri; and Shrum, Edison E., Pioneer families of Scott County, p. 222.
897. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 192; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
898. John W. McKinley and Mildred J. Ancell, Marriage Certificate, Solemnized 2 December 1878, Marriage Records. v. A, p. 119, Recorder of Deeds, Scott County, Missouri (hereafter cited as McKinley, John W., ca. 1845- & Mildred J. Ancell, Marriage Certificate).
899. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 192; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
900. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 192; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
901. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 192; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
902. Ancestral File.
903. Nelson O.B. Ellis and Martha Jane Ancil, Marriage Record, 19 September 1865, Marriage Records. Book 2, p. 71, Recorder of Deeds, Scott County, Missouri (hereafter cited as Ellis, Nelson O'Bannon, 1838- & Martha Jane Ancell, Marriage Record); Ellis, Martha Jane, ca. 1843- to Caroline Tulloch, Letter Dated 29 June 1876; and Goodspeed's History of Southeast Missouri, p. 925.
904. Ancestral File; and [SO19287: Goodspeed's History of Southeast Missouri (Chicago, Ill.: The Goodspeed Publishing Co., 1888), p. 925:SO].
905. Ancestral File.
906. Goodspeed's History of Southeast Missouri, p. 925.
907. Ancestral File.
908. Ibid.
909. Goodspeed's History of Southeast Missouri, p. 925.
910. Ancestral File.
911. Ibid.
912. Goodspeed's History of Southeast Missouri, p. 925.
913. Ancestral File.
914. Goodspeed's History of Southeast Missouri, p. 925.
915. Commerce Historical Society, Scott County, Missouri. Oakdale/Skinner Cemeteries (http://searches1.rootsweb.com/usgenweb/archives/mo/scott/cemeteries/oakdale2.txt), (hereafter cited as Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries).
916. Ibid.
917. Ibid.
918. Ancestral File.
919. Goodspeed's History of Southeast Missouri, p. 925.
920. Ancestral File.
921. Goodspeed's History of Southeast Missouri, p. 929; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
922. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
923. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
924. Abner Greer and Nannie L. Ancell, Marriage Record, 1 February 1869, Marriage Records. Book 2, p. 175, Recorder of Deeds, Scott County, Missouri (hereafter cited as Greer, Abner, 1834- & Nancy L. Ancell, Marriage Record); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
925. Goodspeed's History of Southeast Missouri, p. 929; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
926. Gammon, William Jefferson, 1876-, Cemetery Records of Cape Girardeau County, Mo, p. 80; Goodspeed's History of Southeast Missouri, p. 929; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
927. Gammon, William Jefferson, 1876-, Cemetery Records of Cape Girardeau County, Mo, p. 80; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
928. Goodspeed's History of Southeast Missouri, p. 929.
929. Ibid., p. 929.
930. Ancestral File.
931. Ancestral File; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 137.
932. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 137.
933. Ibid., v. 1, p. 137.
934. Ancestral File.
935. Goodspeed's History of Southeast Missouri, p. 923; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 137.
936. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 137.
937. Ibid., v. 1, p. 137.
938. California Death Index (Electronic Resource:1940-)
939. Ibid.
940. Ancestral File.
941. Ibid.
942. Ibid.
943. Ibid.
944. Ibid.
945. Ibid.
946. Ibid.
947. Ibid.
948. Ibid.
949. Gammon, William Jefferson, 1876-, Cemetery Records of Cape Girardeau County, Mo, p. 80; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
950. Gammon, William Jefferson, 1876-, Cemetery Records of Cape Girardeau County, Mo, p. 80; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
951. Gammon, William Jefferson, 1876-, Cemetery Records of Cape Girardeau County, Mo, p. 80; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
952. Ancestral File.
953. Ibid.
954. Ibid.
955. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
956. Goodspeed's History of Southeast Missouri, p. 929; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
957. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri.
958. Ibid., v. 1, p. 140.
959. Gammon, William Jefferson, 1876-, Cemetery Records of Cape Girardeau County, Mo, p. 80; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
960. Gammon, William Jefferson, 1876-, Cemetery Records of Cape Girardeau County, Mo, p. 80; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
961. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
962. Goodspeed's History of Southeast Missouri, p. 929; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
963. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
964. Ancestral File.
965. Ibid.
966. Ibid.
967. Ibid.
968. Ibid.
969. Ibid.
970. Ibid.
971. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 5.
972. Henry James and Cordelia Ancell, Marriage Record, 11 November 1874, Marriage Records. Book 2, p. 273, Record of Deeds, Scott County, Missouri (hereafter cited as James, Henry & Cordelia Ancell, Marriage Record); and Shrum, Edison E., Pioneer families of Scott County, p. 223.
973. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 1, p. 140.
974. Ibid., v. 1, p. 140.
975. Ibid., v. 1, p. 140.
976. Ibid., v. 1, p. 140.
977. Ibid., v. 1, p. 140.
978. Ibid., v. 1, p. 140.
979. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6.
980. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 1.
981. Ibid., v. 2, p. 1.
982. Ibid., v. 2, p. 1.
983. William Stone and Sarah Jane Ancil, Marriage Record, 19 September 1869, Marriage Records. Book 2, p. 193, Record of Deeds, Scott County, Missouri (hereafter cited as Stone, William, ca. 1841- & Sarah Jane Ancell, Marriage Record).
984. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 1.
985. Ibid., v. 2, p. 1.
986. Ibid., v. 2, p. 1.
987. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6.
988. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 413; and Stoddard County Cemetery Directory (https://sites.rootsweb.com/~mostodd2/cemetery/cem-dirUZ.htm), (hereafter cited as Stoddard County Cemetery Directory).
989. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 413; and Stoddard County Cemetery Directory.
990. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 413; and Stoddard County Cemetery Directory.
991. Samuel J.[sic] Ancell and Ada Kirk, Marriage Certificate, Solemnized 14 August 1879, Marriage Records. v. A, p. 149, Recorder of Deeds, Scott County, Missouri (hereafter cited as Ancell, Samuel C., ca. 1854- & Ada Kirk, Marriage Certificate).
992. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 413; and Stoddard County Cemetery Directory.
993. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 413; and Stoddard County Cemetery Directory.
994. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 413; and Stoddard County Cemetery Directory.
995. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 208.
996. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 208.
997. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 208.
998. Ibid., v. 2, p. 208.
999. Ibid., v. 2, p. 208.
1000. Ibid., v. 2, p. 208.
1001. Shrum, Edison E., Pioneer families of Scott County, p. 223.
1002. Ancestral File.
1003. Ibid.
1004. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 208; and Social Security Death Index (http://ssdi.genealogy.rootsweb.com/cgi-bin/ssdi.cgi), (hereafter cited as Social Security Death Index).
1005. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 208; and Social Security Death Index.
1006. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 208.
1007. Shrum, Edison E., Pioneer families of Scott County, p. 223.
1008. Ancell Cemetery (Kelso, Missouri), Monumental Inscriptions; and Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6.
1009. Ancell Cemetery (Kelso, Missouri), Monumental Inscriptions.
1010. Walter Goddard and Emma Ancell, Marriage Certificate, Solemnized 9 January 1878, Marriage Records. v. A, p. 103, Recorder of Deeds, Scott County, Missouri (hereafter cited as Goddard, Walter Moore, 1856-1942 & Emma A. Ancell, Marriage Certificate); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; Goodspeed's History of Southeast Missouri, p. 915; and Shrum, Edison E., Pioneer families of Scott County, p. 225.
1011. Shrum, Edison E., Pioneer families of Scott County, p. 225.
1012. Ibid., p. 225.
1013. Ancell Cemetery (Kelso, Missouri), Monumental Inscriptions.
1014. Shrum, Edison E., Pioneer families of Scott County, p. 225.
1015. Ibid., p. 225.
1016. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 156; and Shrum, Edison E., Pioneer families of Scott County, p. 225.
1017. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 156; and Shrum, Edison E., Pioneer families of Scott County, p. 225.
1018. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 156.
1019. Norvil J. Goddard and Lillie May Jehlen, Marriage License and Return, License Issued 6 October 1900, Solemnized 7 October 1900, Marriage Records. v. 7, p. 205, Recorder of Deeds, Scott County, Missouri (hereafter cited as Goddard, Joseph Norval, 1880-1952 & Lillie Jehlen, Marriage License and Return); and Shrum, Edison E., Pioneer families of Scott County, p. 225.
1020. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 156.
1021. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 156.
1022. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 156.
1023. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 156; and Shrum, Edison E., Pioneer families of Scott County, p. 225.
1024. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 156; and Shrum, Edison E., Pioneer families of Scott County, p. 225-226.
1025. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 156.
1026. Shrum, Edison E., Pioneer families of Scott County, p. 226.
1027. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries.
1028. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; and Shrum, Edison E., Pioneer families of Scott County, p. 226.
1029. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries.
1030. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 411; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
1031. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 411.
1032. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 411.
1033. Simeon J. McFerron and Missie Ancell, Marriage License and Return, License Issued 18 April 1885, Solemnized 19 April 1885, Marriage Records. v. 1, p. 225, Recorder of Deeds, Scott County, Missouri (hereafter cited as McFerron, Simeon Joseph, 1850-1935 & Sarah Ancell, Marriage License and Return); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; Goodspeed's History of Southeast Missouri, p. 915; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
1034. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 411.
1035. Ibid., p. 411.
1036. Ibid., p. 411.
1037. Ibid., p. 411.
1038. Ibid., p. 411.
1039. Ibid., p. 411.
1040. Shrum, Edison E., Pioneer families of Scott County, p. 223.
1041. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6.
1042. Marion J. Rhodes and Mary J. Ancell, Marriage License and Return, License Issued 6 August 1892, Solemnized 7 August 1892, Marriage Records. v. 5, p. 400, Recorder of Deeds, Scott County, Missouri (hereafter cited as Rhodes, Marion J., d. bef. 1916 & Mary J. Ancell, Marriage Licence and Return); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
1043. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1044. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1045. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1046. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1047. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1048. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1049. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 150; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
1050. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 150.
1051. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 150.
1052. James P. Ancell and Nora Joyce, Marriage License and Return, License Issued 23 December 1899, Solemnized 26 December 1899, Marriage Records. v. 7, p. 159, Recorder of Deeds, Scott County, Missouri (hereafter cited as Ancell, James Paschal, 1864-aft. 1931 & Nora Joyce, Marriage License and Return); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
1053. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 150.
1054. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 150.
1055. Commerce Historical Society,Scott County, Missouri. Oakdale/Skinner Cemeteries; and Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v. 2, p. 140.
1056. Lasater, Mildred Vaughan, Cemetery Records, Scott County, Missouri, v.2, p. 150.
1057. Ibid., v. 2, p. 150.
1058. Ibid., v. 2, p. 150.
1059. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
1060. Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1061. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1062. William M. Rhodes and Martha J. Ancell, Marriage License and Return, License Issued 28 December 1898, Solemnized 28 December 1898, Record of Marriages. v. 7, p. 92, Recorder of Deeds, Scott County, Missouri (hereafter cited as Rhodes, William M. & Martha Jane Ancell, Marriage License and Return); Ancell, Benjamin, Descendants of Edward Ancell of Virginia, p. 6; and Shrum, Edison E., Pioneer families of Scott County, p. 223.
1063. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1064. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1065. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1066. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1067. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1068. Forister, Robert H., comp., Stoddard County Cemeteries, 1842-1971, p. 188; and Kokal, Betty,Pleasant Hill Cemetery, Stoddard County, Missouri.
1069. Kaufhold, Shirley, ed., Cemeteries of Hart County, Georgia, p. 157; and Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 70.
1070. Kaufhold, Shirley, ed., Cemeteries of Hart County, Georgia, p. 157.
1071. Ibid., p. 157.
1072. Strickland, Sexta Eavenson, Eavenson-Strickland and Allied Families, p. 70.
1073. Ibid., p. 70.
1074. Ibid., p. 70.
1075. Ibid., p. 70.
1076. Ibid., p. 70.
1077. Ibid., p. 70.
1078. Ibid., p. 57.
1079. Ibid., p. 70.
1080. Ibid., p. 70.
1081. Ibid., p. 71.
1082. Ibid., p. 70.
1083. Ibid., p. 71.
1084. Smith, Clifford D., Our Family, the Daniels, p. 6; and Ancestral File.
1085. History of Panola County, Texas, 1819-1878 (Carthage, Tex.: Panola County Historical Commission, 1979), p. 314 (hereafter cited as History of Panola County, Texas, 1819-1878); and Smith, Clifford D., Our Family, the Daniels, p. 6.
1086. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 41; and Smith, Clifford D., Our Family, the Daniels, p. 6.
1087. James M. Black, Families and Descendants in America of Golsan, Golson, Gholson, Gholston; also Goldston, Golston, etc. (Salt Lake City, Utah: James M. Black, c1959), p. 137 (hereafter cited as Black, James Mallery, 1914-, Familes and Descendants in American of Golsan); and Fairview Cemetery (Center, Texas), Monumental Inscriptions (https://sites.rootsweb.com/~txshelby/cem_pics/cem_fviewG_L.htm), (hereafter cited as Fairview Cemetery (Center, Texas),Monumental Inscriptions).
1088. Fairview Cemetery (Center, Texas),Monumental Inscriptions; and History of Panola County, Texas, 1819-1878, p. 314.
1089. Fairview Cemetery (Center, Texas),Monumental Inscriptions.
1090. Black, James Mallery, 1914-, Familes and Descendants in American of Golsan, p. 176.
1091. Ibid., p. 176.
1092. Ibid., p. 176.
1093. History of Panola County, Texas, 1819-1878, p. 314.
1094. Black, James Mallery, 1914-, Familes and Descendants in American of Golsan, p. 176.
1095. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 8.
1096. Black, James Mallery, 1914-, Familes and Descendants in American of Golsan, p. 176.
1097. Ibid., p. 176.
1098. Ibid., p. 176.
1099. History of Panola County, Texas, 1819-1878, p. 314.
1100. Ibid., p. 314.
1101. Black, James Mallery, 1914-, Familes and Descendants in American of Golsan, p. 176.
1102. Black, James Mallery, 1914-, Familes and Descendants in American of Golsan, p. 176; and History of Panola County, Texas, 1819-1878, p. 314.
1103. History of Panola County, Texas, 1819-1878, p. 314.
1104. Ibid., p. 314.
1105. Ibid., p. 314.
1106. Madison County Cemetery Book, p. 42; and Smith, Clifford D., Our Family, the Daniels, p. 6.
1107. Madison County Cemetery Book, p. 42.
1108. Ibid., p. 42.
1109. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 30; and Smith, Clifford D., Our Family, the Daniels, p. 6.
1110. Madison County Cemetery Book, p. 42.
1111. Ibid., p. 42.
1112. Ibid., p. 42.
1113. Ibid., p. 38.
1114. Ibid., p. 38.
1115. Ibid., p. 38.
1116. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 145.
1117. Madison County Cemetery Book, p. 38.
1118. Ibid., p. 38.
1119. Ibid., p. 38.
1120. Ibid., p. 38.
1121. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 38.
1122. Madison County Cemetery Book, p. 38.
1123. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 30.
1124. Madison County Cemetery Book, p. 38.
1125. Ibid., p. 38.
1126. Ibid., p. 38.
1127. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 30.
1128. Ibid., p. 30.
1129. Madison County Cemetery Book, p. 29.
1130. Ibid., p. 39.
1131. Ibid., p. 39.
1132. Ibid., p. 39.
1133. Ibid., p. 39.
1134. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 30.
1135. Madison County Cemetery Book, p. 39.
1136. Ibid., p. 39.
1137. Ibid., p. 39.
1138. Ibid., p. 42.
1139. Ibid., p. 42.
1140. Ibid., p. 42.
1141. Ibid., p. 42.
1142. Ibid., p. 42.
1143. Ibid., p. 42.
1144. James A and Betty Ann Waddell Mathis, Jackson County, Georgia Cemetery Records (Danielsville, GA: Heritage Papers, c1980), p. 321 (hereafter cited as Mathis, James A. & Betty Ann Waddell, Jackson County, Georgia Cemetery Records); Smith, Clifford D., Our Family, the Daniels, p. 6; and Ancestral File.
1145. Mathis, James A. & Betty Ann Waddell, Jackson County, Georgia Cemetery Records, p. 321; and Smith, Clifford D., Our Family, the Daniels, p. 6.
1146. Mathis, James A. & Betty Ann Waddell, Jackson County, Georgia Cemetery Records, p. 321.
1147. Smith, Clifford D., Our Family, the Daniels, p. 6.
1148. Mathis, James A. & Betty Ann Waddell, Jackson County, Georgia Cemetery Records, p. 321.
1149. Ibid., p. 321.
1150. Ibid., p. 321.
1151. Ancestral File.
1152. Gail Medford and John Wilkins, Angelina County Cemetery Records, Revised 1986. (Lufkin, Tex.: Lufkin Genealogical and Historical Society, 1986-), v. 1, p. 238 (hereafter cited as Medford, Gail & John Wilkins, Angelina County, Texas Cemetery Records); and Ancestral File.
1153. Medford, Gail & John Wilkins, Angelina County, Texas Cemetery Records, v. 1, p. 238.
1154. Ibid., v. 1, p. 238.
1155. Ancestral File.
1156. Medford, Gail & John Wilkins, Angelina County, Texas Cemetery Records, v. 1, p. 238.
1157. Ibid., v. 1, p. 238.
1158. Ibid., v. 1, p. 238.
1159. Ancestral File.
1160. Ibid.
1161. Ibid.
1162. Ibid.
1163. Ibid.
1164. Emily Tucker, comp., Saline County, Arkansas Marriage Recods, 1836-1855 (Conway, AR: Arkansas Research, c1999), p. 18 (hereafter cited as Tucker, Emily, comp., Saline Co., Arkansas Marriage Records,1836-1885).
1165. Ancestral File.
1166. Smith, Clifford D., Our Family, the Daniels, p. 6; and Ancestral File.
1167. Smith, Clifford D., Our Family, the Daniels, p. 6.
1168. Frances T. Ingmire, Jackson County, Georgia Marriage Records, 1806-1850 (St. Louis, Mo.: F.T. Ingmire, c1985), p. 9 (grooms) (hereafter cited as Ingmire, Frances Terry, Jackson Co., Georgia Marriage Records, 1806-1850); and Smith, Clifford D., Our Family, the Daniels, p. 6.
1169. Mathis, James A. & Betty Ann Waddell, Jackson County, Georgia Cemetery Records, p. 215.
1170. Ibid., p. 215.
1171. Ibid., p. 215.
1172. Ibid., p. 215.
1173. Ibid., p. 215.
1174. Ibid., p. 215.
1175. Ibid., P. 215.
1176. Ibid., p. 215.
1177. Ibid., p. 215.
1178. Mathis, James A. & Betty Ann Waddell, Jackson County, Georgia Cemetery Records, p. 296; and Smith, Clifford D., Our Family, the Daniels, p. 6.
1179. Mathis, James A. & Betty Ann Waddell, Jackson County, Georgia Cemetery Records, p. 296.
1180. Ibid., p. 296.
1181. Ingmire, Frances Terry, Jackson Co., Georgia Marriage Records, 1806-1850, p. 9 (brides).
1182. Ancestral File.
1183. Ibid.
1184. Faye Stone Poss, Jackson County, Georgia Will Abstracts, Books A & B, 1803-1888 (Fernandina Beach, FL: Wolfe Publishing, c1995), p. 254 (hereafter cited as Poss, Faye Stone, Jackson County, Georgia Will Abstracts, Books A&B).
1185. Ibid., p. 254.
1186. Ibid., p. 254.
1187. Mathis, James A. & Betty Ann Waddell, Jackson County, Georgia Cemetery Records, p. 246.
1188. Ibid., p. 246.
1189. Ibid., p. 246.
1190. Ibid., p. 296.
1191. Ibid., p. 296.
1192. Ibid., p. 296.
1193. Ibid., p. 296.
1194. Ibid., p. 296.
1195. Ibid., p. 296.
1196. Smith, Clifford D., Our Family, the Daniels, p. 6; and.
1197. Ingmire, Frances Terry, Jackson Co., Georgia Marriage Records, 1806-1850, p. 9 (brides).
1198. Smith, Clifford D., Our Family, the Daniels, p. 6; and Ancestral File.
1199. Ingmire, Frances Terry, Jackson Co., Georgia Marriage Records, 1806-1850, p. 9 (brides); and Smith, Clifford D., Our Family, the Daniels, p. 6.
1200. Ancestral File.
1201. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 124.
1202. Smith, Clifford D., Our Family, the Daniels, p. 6-7.
1203. Ibid., p. 6-7.
1204. Ibid., p. 6-7.
1205. Smith, Clifford D., Our Family, the Daniels, p. 6-7; and Ancestral File.
1206. Smith, Clifford D., Our Family, the Daniels, p. 6-7.
1207. Ibid., p. 7.
1208. Ibid., p. 7.
1209. Ibid., p. 8.
1210. Ibid., p. 7.
1211. Mathis, James A. & Betty Ann Waddell, Jackson County, Georgia Cemetery Records, p. 287; and Smith, Clifford D., Our Family, the Daniels, p. 7.
1212. Mathis, James A. & Betty Ann Waddell, Jackson County, Georgia Cemetery Records, p. 287; and Smith, Clifford D., Our Family, the Daniels, p. 7.
1213. Mathis, James A. & Betty Ann Waddell, Jackson County, Georgia Cemetery Records, p. 287; and Smith, Clifford D., Our Family, the Daniels, p. 8.
1214. Smith, Clifford D., Our Family, the Daniels, p. 7.
1215. Ibid., p. 7.
1216. Ibid., p. 7.
1217. Smith, Clifford D., Our Family, the Daniels, p. 7; and Ancestral File.
1218. Smith, Clifford D., Our Family, the Daniels, p. 7.
1219. Ibid., p. 7.
1220. Ibid., p. 7.
1221. Sybil Wood McRay, comp., Tombstone Inscriptions of Hall County, Georgia (Gainesville, Ga.: Sybil Wood McRay, c1971), p. 19 (hereafter cited as McRay, Sybil Wood, comp., Tombstone Inscriptions of Hall County, Georgia); Smith, Clifford D., Our Family, the Daniels, p. 6; and Ancestral File.
1222. McRay, Sybil Wood, comp., Tombstone Inscriptions of Hall County, Georgia, p. 19.
1223. Ibid., p. 19.
1224. Ibid., p. 19.
1225. Ibid., p. 19.
1226. Ibid., p. 19.
1227. Ibid., p. 19.
1228. Ibid., p. 19.
1229. Ibid., p. 19.
1230. Ibid., p. 19.
1231. Ibid., p. 19.
1232. Ibid., p. 19.
1233. Ibid., p. 19.
1234. Smith, Clifford D., Our Family, the Daniels, p. 6; and Ancestral File.
1235. Smith, Clifford D., Our Family, the Daniels, p. 6.
1236. McRay, Sybil Wood, comp., Tombstone Inscriptions of Hall County, Georgia, p. 18.
1237. Smith, Clifford D., Our Family, the Daniels, p. 6.
1238. McRay, Sybil Wood, comp., Tombstone Inscriptions of Hall County, Georgia, p. 18.
1239. Ibid., p. 18.
1240. Ibid., p. 18.
1241. Smith, Clifford D., Our Family, the Daniels, p. 6.
1242. Ancestral File.
1243. Smith, Clifford D., Our Family, the Daniels, p. 6.
1244. Ancestral File.
1245. McRay, Sybil Wood, comp., Tombstone Inscriptions of Hall County, Georgia, p. 18.
1246. Ibid., p. 18.
1247. Ibid., p. 18.
1248. Ibid., p. 18.
1249. Ibid., p. 18.
1250. Ibid., p. 18.
1251. Ibid., p. 18.
1252. Ibid., p. 18.
1253. Ibid., p. 18.
1254. Smith, Clifford D., Our Family, the Daniels, p. 5.
1255. Ibid., p. 5.
1256. Madison County Cemetery Book, p. 313.
1257. Ibid., p. 313.
1258. Black, James Mallery, 1914-, Familes and Descendants in American of Golsan, p. 137; Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 42; and Smith, Clifford D., Our Family, the Daniels, p. 5.
1259. Black, James Mallery, 1914-, Familes and Descendants in American of Golsan, p. 137.
1260. Madison County Cemetery Book, p. 313.
1261. Ibid., p. 313.
1262. Ibid., p. 313. The birth year of 1826, as it appears in the Madison County Cemetery Book, appears to be incorrect. Census records consistently indicate the birth year of William Dabney Gholston to be 1813-1814.
1263. Ibid., p. 313.
1264. Black, James Mallery, 1914-, Familes and Descendants in American of Golsan, p. 250.
1265. Black, James Mallery, 1914-, Familes and Descendants in American of Golsan, p. 250; and Madison County Cemetery Book, p. 86.
1266. Madison County Cemetery Book, p. 86.
1267. Black, James Mallery, 1914-, Familes and Descendants in American of Golsan, p. 250; and Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 41.
1268. Madison County Cemetery Book, p. 86.
1269. Ibid., p. 86.
1270. Ibid., p. 86.
1271. Black, James M. Families and Descendants in America of Golsan, Golson, Gholson, Gholston; also Goldston, Golston, etc., p. 250
1272. Smith, Clifford D., Our Family, the Daniels, p. 5.
1273. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 30.
1274. Smith, Clifford D., Our Family, the Daniels, p. 5.
1275. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 8; and Smith, Clifford D., Our Family, the Daniels, p. 5.
1276. Madison County Cemetery Book, p. 315.
1277. Ibid., p. 315.
1278. Ibid., p. 315.
1279. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 144; and Smith, Clifford D., Our Family, the Daniels, p. 5.
1280. Madison County Cemetery Book, p. 42; and Memoirs of Georgia, 2 v. (Easley, S.C. : Southern Historical Press, [1975?] (Reprint of: Atlanta, Ga.: Southern Historical Association, 1895)), p. 478 (hereafter cited as Memoirs of Georgia ).
1281. Madison County Cemetery Book, p. 42.
1282. Ibid., p. 42.
1283. Memoirs of Georgia, p. 478.
1284. Ibid., p. 478.
1285. Madison County Cemetery Book, p. 42.
1286. Ibid., p. 42.
1287. Memoirs of Georgia, p. 478.
1288. Ibid., p. 478.
1289. Ibid., p. 478.
1290. Ibid., p. 478.
1291. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 30; and Smith, Clifford D., Our Family, the Daniels, p. 5.
1292. Brooke, Ted O., Madison County, Georgia Marr. Records, 1812-1909, p. 30.
1293. Madison County Cemetery Book, p. 82.
1294. Ibid., p. 82.
1295. Ibid., p. 82.
1296. Ibid., p. 82.
1297. Ibid., p. 82.
1298. Ibid., p. 82.
1299. Holloman, Ann C., comp., Elbert County, Georgia Marriages, 1805-1913, p. 17 (grooms).
1300. Ibid., p. 18 (brides).
1301. Shirley Kaufhold, ed., Hart County, Georgia Marriages, 1854 to 1898, v. ([Hartwell, Ga.: Savannah River Valley Genealogical Society], 1990), v. 1, p. 8 (hereafter cited as Kaufhold, Shirley, ed., Hart County Marriages, 1854 to 1898).
1302. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84-85.
1303. Ibid., p. 85.
1304. Ibid., p. 84-86.
1305. Ibid., p. 86.
1306. Ibid., p. 86.
1307. Ibid., p. 85.
1308. Ibid., p. 86.
1309. Ibid., p. 86.
1310. Ibid., p. 86.
1311. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 72-73; and Powell, Eugene D., Marriage Records, Greene Co., Va., 1865-1870.
1312. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 72, 86.
1313. Ibid., p. 72.
1314. Ibid., p. 86.
1315. Ibid., p. 86.
1316. Ibid., p. 86.
1317. Ibid., p. 86.
1318. Ibid., p. 86.
1319. Ibid., p. 86.
1320. Ibid., p. 86-87.
1321. Ibid., p. 87.
1322. Ibid., p. 87.
1323. Ibid., p. 87.
1324. Ibid., p. 87.
1325. Ibid., p. 86.
1326. Ibid., p. 87.
1327. Ibid., p. 73, 87.
1328. Ibid., p. 73.
1329. Ibid., p. 73.
1330. Ibid., p. 86.
1331. F.G. [sic] McMullen, Birth Registration, Greene Co., Va. Births, 1860, p. 31, www.ancestry.com, (hereafter cited as McMullen, Frances Jennings, Birth Registration).
1332. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84.
1333. Ibid., p. 84.
1334. Ibid., p. 84.
1335. Powell, Eugene D., Marriage Records, Greene Co., Va., 1865-1870.
1336. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 85.
1337. Powell, Eugene D., Marriage Records, Greene Co., Va., 1845-1852.
1338. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84.
1339. Ibid., p. 84.
1340. Deane, Ida B., Cemeteries; and Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84.
1341. Deane, Ida B., Cemeteries.
1342. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties.
1343. Ibid., p. 84.
1344. Powell, Eugene D., Marriage Records, Greene Co., Va., 1865-1870; and Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84.
1345. Deane, Ida B., Cemeteries.
1346. Ibid.
1347. Ibid.
1348. Elizabeth McMullen, Birth Registration, Greene Co., Virginia. Births, 1860, p. 31, www.ancestry.com, (hereafter cited as McMullen, Elizabeth, Birth Registration).
1349. William N. McMullen, Birth Registration, Greene Co., Virginia. Births, 1866, p. 47, www.ancestry.com, (hereafter cited as McMullen, William N., Birth Registration).
1350. Edith McMullen, Birth Registration, Greene Co., Virginia. Births, 1868, p. 54, www.ancestry.com, (hereafter cited as McMullen, Edith, Birth Registration).
1351. Fisher, Therese A., Marriages in Virginia: Spotsylvania County. p. 214; and Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 85. The Orange County marriage record states that Isaac Newton McMullan was born in Greene County and was 23 at the time of the marriage in 1860. Greene County was organized from Orange County in 1838, so an 1837 birth actually took place in Orange County.
1352. Fisher, Therese A., Marriages in Virginia: Spotsylvania County. p. 214-215; and Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 85.
1353. Fisher, Therese A., Marriages in Virginia: Spotsylvania County. p. 24.
1354. Deane, Ida B., Cemeteries.
1355. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 85.
1356. "Marriage Records, Greene County, Virginia, 1838-1844," Greene County Magazine v. 2 (April 1980): p. 55-59 (hereafter cited as Marriage Records, Greene Co., Va., 1838-1844 ).
1357. Powell, Eugene D., Marriage Records, Greene Co., Va., 1845-1852.
1358. Fisher, Therese A., Marriages in Virginia: Spotsylvania County. p. 214. The Orange County marriage record gives the birth place of Thomas Walker McMullan as Green County and his age as 22 in the year 1854. As Greene County was not organized until 1838, the birth actually took place in Orange County.
1359. Ibid., p. 214.
1360. Ibid., p. 214.
1361. Deane, Ida B., Cemeteries.
1362. Powell, Eugene D., Marriage Records, Greene Co., Va., 1865-1870.
1363. Deane, Ida B., Cemeteries.
1364. Ibid.
1365. Ibid.
1366. Ibid.
1367. Jeremiah Newcomb McMullen, Birth Registration, Greene Co., Virginia. Births, 1872, p. 67, www.ancestry.com, (hereafter cited as McMullen, Jeremiah Newcomb, Birth Registration).
1368. James McMullen, Birth Registration, Greene Co., Virginia. Births, 1872, p. 67, www.ancestry.com, (hereafter cited as McMullen, James, Birth Registration).
1369. Deane, Ida B., Cemeteries.
1370. Ibid.
1371. Ibid.
1372. Ibid.
1373. Ibid.
1374. Ibid.
1375. Ibid.
1376. Ibid.
1377. Ibid.
1378. Ibid.
1379. [Name not given] McMullen, Birth Registration, Greene Co., Virginia. Births, 1858, p. 24, www.ancestry.com, (hereafter cited as McMullen, [Name not given], Birth Registration).
1380. Thomas Jackson McMullen, Birth Registration, Greene Co., Virginia. Births, 1873, p. 72, www.ancestry.com, (hereafter cited as McMullen, Thomas Jackson, Birth Registration).
1381. Deane, Ida B., Cemeteries.
1382. Ibid.
1383. Ibid.
1384. Ibid.
1385. Ibid.
1386. Ibid.
1387. C. McMullen, Birth Registration, Greene Co., Virginia. Births, 1877, p. 92, www.ancestry.com, (hereafter cited as McMullen, C., Birth Registration).
1388. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84.
1389. Deane, Ida B., Cemeteries; and Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84.
1390. Deane, Ida B., Cemeteries.
1391. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties.
1392. McMullen, Elizabeth, Birth Registration.
1393. Deane, Ida B., Cemeteries.
1394. Ibid.
1395. Ibid.
1396. Powell, Eugene D., Marriage Records, Greene Co., Va., 1865-1870.
1397. Deane, Ida B., Cemeteries.
1398. Ibid.
1399. Ibid.
1400. Ibid.
1401. Ibid.
1402. Ibid.
1403. Ibid.
1404. Ibid.
1405. Ibid.
1406. Ibid.
1407. Ibid.
1408. Ibid.
1409. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 84.
1410. William Thomas McMullan, Death Certificate. 1918, no. 11043, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as McMullan, William Thomas, 1841-1918, Death Certificate).
1411. Ibid.
1412. Ibid.
1413. Mary Wood McMullan, Death Certificate. 1937, no. 439, North Carolina Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as McMullan, Mary (Wood), 1866-1937, Death Certificate).
1414. Ibid.
1415. Ibid.
1416. Thomas S. McMullan, Death Certificate. 1954, no. 9201, filed 6 May 1954, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as McMullan, Thomas Shelton, 1868-1954, Death Certificate).
1417. Ibid.
1418. Ibid.
1419. Thomas S. McMullan and Lydia A. Pailin, Marriage Return, 1889, General Index to Marriages. Citing Marriage Book 2, p. 16, Pasquotank County Courthouse ; www.ancestry.com [electronic resource], Elizabeth City, North Carolina (hereafter cited as McMullan, Thomas Shelton, 1868-1954 & Lydia Pailin, Marriage Return).
1420. Lydia Pailin McMullan, Death Certificate. 1956, no. 15712, filed 9 July 1956, North Carolina Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as McMullan, Lydia (Pailin), 1868-1956, Death Certificate).
1421. Ibid.
1422. Ibid.
1423. [Percy Wood McMullan and Flora Hazel Brockett], "[Marriage Announcement]," North Carolina University Magazine n.s. v. 18, no. 1 [available through Google Books] (October 1900): p. 46 (hereafter cited as McMullan, Percy Wood, 1875-1945 & Flora Brockett, [Marriage Announcement]); and Percy W. McMullan and Flora N. [sic] Brockett, Marriage Return, General Index to Marriages. Citing Marriage Book 2, p. 55, Pasquotank County Courthouse ; www.ancestry.com [electronic resource], Elizabeth City, North Carolina (hereafter cited as McMullan, Percy Wood, 1975-1945 & Flora Brockett, Marriage Return).
1424. Sallie Wood McMullan, Death Certificate. 1831, no. 465, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as McMullan, Sallie Wood, 1887-1931, Death Certificate).
1425. Ibid.
1426. Ibid.
1427. Ibid.
1428. John Roulhac McMullan, Birth Certificate, Index to Delayed Births, citing Book 3, p. 275, Perquimans County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as McMullan, John Roulhac, 1890-1964, Birth Certificate); and Social Security Death Index.
1429. Social Security Death Index.
1430. Frances Virginia McMullan, Birth Certificate, Index to Delayed Births, citing Book 4, p. 329, Perquimans County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as McMullan, Frances Virginia, 1893-, Birth Certificate).
1431. Ruth Toms Sumner, Death Certificate. North Carolina Deaths, 1993-96, North Carolina Department of Health ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Sumner, Ruth Toms, 1895-1993, Death Certificate).
1432. Ibid.
1433. Social Security Death Index; and Thomas Blount Sumner, Death Certificate. 1964, no. 19262, filed 8 July 1964, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Sumner, Thomas Blount, 1894-1964, Death Certificate).
1434. Social Security Death Index; and Sumner, Thomas Blount, 1894-1964, Death Certificate.
1435. Sumner, Thomas Blount, 1894-1964, Death Certificate.
1436. Edwin Greer McMullan, Death Certificate. North Carolina Deaths, 1988-92, NC Department of Health ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as McMullan, Edwin Greer, 1904-1988, Death Certificate); Edwin Greer McMullan, Birth Certificate, Index to Delayed Births, citing Book 3, p. 276, Perquimans County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as McMullan, Edwin Greer, 1904-1988, Birth Certificate); and Social Security Death Index.
1437. McMullan, Edwin Greer, 1904-1988, Death Certificate; and Social Security Death Index.
1438. John Reed McMullan, Death Certificate. 1967, no. 4951, filed 14 March 1967, North Carolina Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as McMullan, John Reed, 1875-1967, Death Certificate).
1439. Ibid.
1440. Ibid.
1441. Ibid.
1442. Social Security Death Index.
1443. Ethel McMullan Bond, Death Certificate. 1974, no. 9430, filed 8 April 1974, North Carolina Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Bond, Ethel McMullan, 1877-1974, Death Certificate); and Social Security Death Index.
1444. Bond, Ethel McMullan, 1877-1974, Death Certificate; and Social Security Death Index.
1445. Bond, Ethel McMullan, 1877-1974, Death Certificate.
1446. Ibid.
1447. Francis Katherine Newby, Death Certificate. Hertford, Perquimans Co., NC, 1916, certificate no. 14, filed 13 May 1916, Family History Library, Salt Lake City, Utah (hereafter cited as Newby, Francis C. (McMullan), 1845-1916, Death Certificate).
1448. Ibid.
1449. Ibid.
1450. Willoughby Rodman, History of the Bench and Bar of Southern California (Los Angeles : William J. Porter, 1909), p. 209 (hereafter cited as Rodman, Willougby, History of the Bench and Bar of Southern Calif).
1451. California Death Index (Electronic Resource:1940-)
1452. Rodman, Willougby, History of the Bench and Bar of Southern Calif, p. 209.
1453. Social Security Death Index.
1454. Ibid.
1455. Rodman, Willougby, History of the Bench and Bar of Southern Calif, p. 209.
1456. Social Security Death Index.
1457. Ibid.
1458. William Guy Newby, Death Certificate. 1965, no. 11448, filed 6 May 1965, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Newby, William Guy, 1877-1965, Death Certificate); and Social Security Death Index.
1459. Newby, William Guy, 1877-1965, Death Certificate; and Social Security Death Index.
1460. Newby, William Guy, 1877-1965, Death Certificate.
1461. Elizabeth Brown Stokes Newby, Death Certificate. Index to Deaths, citing Book 36, p. 313, Perquimans County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as Newby, Elzabeth Brown, 1885-1976, Death Certificate).
1462. Newby, William Guy, 1877-1965, Death Certificate.
1463. Virginia Scott Crowell, Death Certificate. 1965, no. 30567, filed 6 October 1965, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Crowell, Virginia Scott, 1880-1965, Death Certificate).
1464. Ibid.
1465. Ibid.
1466. George E. Newby, Death Certificate, 1935, no. 59, Edgecombe County Courthouse ; www.ancestry.com [electronic resource], Tarboro, North Carolina (hereafter cited as Newby, George Edgar, 1874-1935, Death Certificate).
1467. George D. Newby, Death Certificate. North Carolina Deaths, 1908-67, North Carolina State Archives ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Newby, George Durant, 1840-1914, Death Certificate).
1468. Mary Newby Toms, Death Certificate. 1922, no. 428, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Toms, Mary Newby, 1872-1925, Death Certificate).
1469. Ibid.
1470. Ibid.
1471. Newby, George Edgar, 1874-1935, Death Certificate.
1472. Ibid.
1473. Ruth Toms Newby, Death Certificate. 1861, no. 36367, filed 8 January 1962, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Newby, Ruth Toms, 1876-1961, Death Certificate).
1474. Ibid.
1475. Ibid.
1476. Newby, George Edgar, 1874-1935, Death Certificate.
1477. Everty McMullan Newby, Death Certificate. 1951, no. 6563, filed 6 April 1951, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Newby, Evert McMullan, 1876-1951, Death Certificate).
1478. Ibid.
1479. Marion Whedby Newby, Death Certificate. Index to Deaths, citing Book 28, p. 502, Perquimans County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as Newby, Marion (Whedby), 1875-1948, Death Certificate).
1480. Newby, Evert McMullan, 1876-1951, Death Certificate.
1481. Ibid.
1482. Gerald Bruce Newby, Death Certificate. 1966, no. 37517, filed 6 December 1966, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Newby, Gerald Bruce, 1879-1966, Death Certificate); Gerald Bruce Newby, Birth Certificate, Index to Delayed Births, citing Book 1, p. 282, Perquimans County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as Newby, Gerald Bruce, 1879-1966, Birth Certificate); and Social Security Death Index.
1483. Newby, Gerald Bruce, 1879-1966, Death Certificate.
1484. Social Security Death Index.
1485. Ibid.
1486. Newby, Gerald Bruce, 1879-1966, Death Certificate.
1487. Social Security Death Index.
1488. Frances S. Rutenberg, Death Certificate. 1964, no. 20696, filed 6 August 1964, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Rutenberg, Frances S., 1884-1964, Death Certificate).
1489. Ibid.
1490. Ibid.
1491. Ibid.
1492. Social Security Death Index.
1493. Ibid.
1494. Ibid.
1495. Ibid.
1496. Harry McMullan, Death Certificate. 1935, no. 15342, file 11 July 1955 [i.e. 1935], North Carolina Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as McMullan, Harry, 1884-1935, Death Certificate).
1497. Ibid.
1498. Ibid.
1499. Pattie Baugham McMullan, Death Certificate. 1968, no. 4390, filed 6 March 1968, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as McMullan, Pattie Baugham, 1889-1968, Death Certificate); and Social Security Death Index.
1500. McMullan, Pattie Baugham, 1889-1968, Death Certificate; and Social Security Death Index.
1501. McMullan, Pattie Baugham, 1889-1968, Death Certificate.
1502. Mildred McMullan Elliott, Death Certificate. 1974, no. 8240, filed 9 April 1974, North Carolina Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Elliott, Mildred (McMullan), 1885-1874, Death Certificate).
1503. Ibid.
1504. Oscar Moore Elliott, Death Certificate. 1960, no. 25613, filed 7 October 1960, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Elliott, Oscar Moore, 1885-1960, Death Certificate).
1505. Ibid.
1506. Ibid.
1507. Ibid.
1508. Elliott, Mildred (McMullan), 1885-1874, Death Certificate.
1509. Lina Louise McMullan, Birth Certificate, Index to Delayed Births, citing Book 1, p. 278, Perquimans County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as McMullan, Lina Louise, 1887-, Birth Certificate).
1510. Jessie Pailin McMullan, Death Certificate. 1970, no. 17248, filed 9 June 1970, North Carolina Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as McMullan, Jessie Pailin, 1891-1970, Death Certificate).
1511. Ibid.
1512. Ibid.
1513. Ibid.
1514. Greene County (Virginia). County Clerk, Birth Records [electronic resource] (www.ancestry.com), 1853, p. 5 (hereafter cited as Greene County (Virginia). County Clerk, Birth Records).
1515. J. N. Mcmulleon [sic] and Mollie E. Godlove, Marriage Certificate, 19 December 1895, [West Virginia Marriages, 1853-1870]. v. 1, p. 49, Family History Library, Salt Lake City, Utah (hereafter cited as McMullan, Jeremiah N., 1853- & Mollie Godlove, Marriage Certificate).
1516. Social Security Death Index.
1517. Ibid.
1518. Oscar G. McMullan, Death Certificate [Index Entry]. North Carolina Deaths, 1908-67. Index, North Carolina State Archives ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as McMullan, Oscar G., 1857-1918, Death Certificate).
1519. Fanny Old McMullan, Birth Certificate, General Index to Delayed Births, citing v. 6, p. 3375, Pasquotank County Courthouse ; www.ancestry.com [electronic resource], Elizabeth City, North Carolina (hereafter cited as McMullan, Fanny Old, 1892-, Birth Certificate).
1520. Buxton White and Fannie Old McMullan, Marriage Certificate, 1921, General Index to Marriages. Citing Marriage Record, Book 4, p. 130, Pasquotank County Courthouse ; www.ancestry.com [electronic resource], Elizabeth City, North Carolina (hereafter cited as White, Buxton and Fannie Old McMullan, Marriage Certificate).
1521. Social Security Death Index.
1522. Ibid.
1523. Edith Miriam Skinner, Death Certificate. 1922, no. 73, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Skinner, Edith Miriam, 1886-1822, Death Certificate).
1524. Minnie Lee Newbold, Death Certificate. Index to Deaths, citing Book 26, p. 58, Pasquotank County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as Newbold, Minnie Lee (McMullan), 1858-1943, Death Certificate).
1525. Kenneth Raynor Newbold, Death Certificate. Perquimans County, NC Index to Deaths, citing Book 17, p. 57, Perquimans County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as Newbold, Kenneth Raynor, 1858-1931, Death Certificate).
1526. Virginia Lee Jarvis, Death Certificate. 1967, no. 16807, filed 7 June 1967, North Carolina Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Jarvis, Virginia Lee (Newbold), 1884-1967, Death Certificate).
1527. Ibid.
1528. Ibid.
1529. John Russell Jarvis, Death Certificate. 1962, no. 9182, filed 6 April 1962, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Jarvis, John Russell, 1886-1962, Death Certificate).
1530. Ibid.
1531. Ibid.
1532. Skinner, Edith Miriam, 1886-1822, Death Certificate.
1533. Ibid.
1534. Ibid.
1535. Jack McMullan Newbold and Annie Elizabeth Gregory, Marriage Certificate, 1913, General Index to Marriages. citing Book 3, p. 154, Pasquotank County Courthouse ; www.ancestry.com [electronic resource], Elizabeth City, North Carolina (hereafter cited as Newbold, Jack McMullan & Annie E. Gregory, Marriage Certificate).
1536. Mattie Kathleen Newbold, Birth Certificate, Index to Delayed Births, citing Book 3, p. 343, Perquimans County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as Newbold, Mattie Kathleen, 1893-, Birth Certificate).
1537. Jeremiah McMullan Newbold, Death Certificate. North Carolina Deaths, 1983-87, North Carolina Department of Health ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Newbold, Jeremiah McMullan, 1895-1983, Death Certificate).
1538. Ibid.
1539. Thomas Shelton Newbold, Birth Certificate, Index to Delayed Births, citing Book 2, p. 234, Perquimans County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as Newbold, Thomas Shelton, 1897-1968, Birth Certificate).
1540. Newbold, Thomas Shelton, Death Certificate. 1968, no. 12774, filed 9 May 1968, North Carolina State Vital Records Unit ; www.ancestry.com [electronic resource], Raleigh, North Carolina (hereafter cited as Newbold, Thomas Shelton, 1897-1968, Death Certificate).
1541. Ibid.
1542. Ibid.
1543. Mary Helen Newbold, Birth Certificate, Index to Delayed Births, citing Book D-6, p. 8, Perquimans County Courhouse ; www.ancestry.com [electronic resource], Hertford, North Carolna (hereafter cited as Newbold, Mary Helen, 1901-, Birth Certificate).
1544. Minnie McMullan Newbold, Birth Certificate, Index to Delayed Births, citing Book 5, p. 224, Perquimans County Courthouse ; www.ancestry.com [electronic resource], Hertford, North Carolina (hereafter cited as Newbold, Minnie Mcmullan, 1902-, Birth Certificate).
1545. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 27.
1546. Ibid., p. 27.
1547. February 29, 1854, is the date given in the McMullan book. 1854 was not a leap year.
1548. McMullan, Albert L., 1905-, History of McMullan and Allied Families, p. 27.
1549. Ibid., p. 28.
1550. Ibid., p. 28.
1551. Ibid., p. 28.
1552. Ibid., p. 29.
1553. Ibid., p. 29.
1554. Ibid., p. 28.
1555. Marriage Records, Greene Co., Va., 1838-1844 .
1556. Maude Powell Haney and Daniel C. Haney, "Cemetery Survey," Greene County Magazine v. 6 (1989): p. 59 (hereafter cited as Haney, Maude Powell & Daniel C. Haney, Cemetery Survey).
1557. Ibid.
1558. E.P. Powell, Birth Registration, Greene Co., Virginia. Births, 1872, p. 66, www.ancestry.com, (hereafter cited as Powell, E.P., Birth Registration).
1559. Haney, Maude Powell & Daniel C. Haney, Cemetery Survey.
1560. Anna Runkle, Birth Registration, Greene Co., Virginia. Births, 1866, p. 47, www.ancestry.com, (hereafter cited as Runkle, Anna, Birth Registration).
1561. Deane, Ida B., Cemeteries.
1562. Powell, Eugene D., Marriage Records, Greene Co., Va., 1845-1852.
1563. Deane, Ida B., Cemeteries.
1564. [Name not given] Runkle, Birth Registration, Greene Co., Virginia. Births, 1875, p. 85, www.ancestry.com, (hereafter cited as Runkle, [Name not given], Birth Registration).
1565. Powell, Eugene D., Marriage Records, Greene Co., Va., 1845-1852.
1566. Fisher, Therese A., Marriages in Virginia: Spotsylvania County. p. 214.
1567. Ibid., p. 214.
1568. Ibid., p. 214. The Orange County marriage record gives the birth place of Thomas Walker McMullan as Green County and his age as 22 in the year 1854. As Greene County was not organized until 1838, the birth actually took place in Orange County.
1569. Burnett Powell, Birth Registration, Greene Co., Virginia, 1866, p. 48, www.ancestry.com, (hereafter cited as Powell, Burnett, Birth Registration).
1570. Willie Powell, Birth Registration, Greene Co., Virginia. Births, 1867, p. 52, www.ancestry.com, (hereafter cited as Powell, Willie, Birth Registration).
1571. P.D. Powell, Birth Registration, Greene Co., Virginia. Births, 1872, p. 64, www.ancestry.com, (hereafter cited as Powell, P.D., Birth Registration).
1572. R.G. Powell, Birth Registration, Greene Co., Virginia. Births, 1874, p. 75, www.ancestry.com, (hereafter cited as Powell, R.G., Birth Registration).
1573. Earnest Powell, Birth Registration, Greene Co., Virginia. Births, 1876, p.88-E, www.ancestry.com, (hereafter cited as Powell, Earnest, Birth Registration).
1574. Earnest Powell, Birth Registration, Greene Co., Virginia. Births, 1877, p. 101, www.ancestry.com, (hereafter cited as Powell, Earnest, Birth Registration).
1575. Fisher, Therese A., Marriages in Virginia: Spotsylvania County. p. 24.
1576. Fisher, Therese A., Marriages in Virginia: Spotsylvania County. p. 214-215; and Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 85.
1577. Fisher, Therese A., Marriages in Virginia: Spotsylvania County. p. 214; and Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 85. The Orange County marriage record states that Isaac Newton McMullan was born in Greene County and was 23 at the time of the marriage in 1860. Greene County was organized from Orange County in 1838, so an 1837 birth actually took place in Orange County.
1578. Fisher, Therese A., Marriages in Virginia: Spotsylvania County. p. 24.
1579. Ibid., p. 24.
1580. Avonia McMullen, Birth Registration, Greene Co., Virginia. Births, 1866, p. 48, www.ancestry.com, (hereafter cited as McMullen, Avonia, Birth Registration).
1581. Heritage of Wilkes County, v. 1, p. 178.
1582. Ibid., v. 1, p. 178.
1583. Ibid., v. 1, p. 178.
1584. Ibid., v. 1, p. 178.
1585. Ibid., v. 1, p. 178.
1586. Ibid., v. 1, p. 178.
1587. Ibid., v. 1, p. 178.
1588. Ibid., v. 1, p. 178.
1589. Ibid., v. 1, p. 178.
1590. Ibid., v. 1, p. 178.
1591. Ibid., v. 1, p. 178.
1592. Ibid., v. 1, p. 178.
1593. Ibid., v. 1, p. 178.
1594. Ibid., v. 1, p. 178.
1595. Ibid., v. 1, p. 178.
1596. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 74.
1597. Social Security Death Index.
1598. Ibid.
1599. Johnston, Francis Claiborne, Jr., Williams/Sims Families of Greene/Orange Counties, p. 74.
1600. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley.
1601. Landin, Mary Collins, 1941-, Old Cemeteries of Hinds County, Mississippi, p. 88.
1602. Ibid., p. 88.
1603. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; and Wiltshire, Betty Couch, Marriages and Deaths from Mississippi Newspapers, v. 3, p. 76, p. 125.
1604. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley.
1605. Anne M. & Henry E. Haigler, Marriage Records, Hinds County, Mississippi, 1823-1871 (Kokomo, IN: Selby Publishing, 1989), p. 207 (hereafter cited as Haigler, Anne Martin, Marriage Records, Hinds County, Miss., 1823-1871).
1606. Ibid., p. 207.
1607. Family Bible Record [Transcript] of John Samuel Beazley, (hereafter cited as Beazley, John Samuel, 1828-1901, Family Bible Record); Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; and Greenwood Cemetery, Shreveport, La.; Markers photographed by David Rencher (hereafter cited as Greenwood Cemetery (Shreveport, La.), Cemetery Inscriptions).
1608. Beazley, John Samuel, 1828-1901, Family Bible Record; Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; and Greenwood Cemetery (Shreveport, La.), Cemetery Inscriptions.
1609. Beazley, John Samuel, 1828-1901, Family Bible Record; and Greenwood Cemetery (Shreveport, La.), Cemetery Inscriptions.
1610. Beazley, John Samuel, 1828-1901, Family Bible Record; Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; and Wiltshire, Betty Couch, Marriages and Deaths from Mississippi Newspapers, v. 4, p. 17.
1611. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley.
1612. Beazley, John Samuel, 1828-1901, Family Bible Record; Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; Haigler, Anne Martin, Marriage Records, Hinds County, Miss., 1823-1871, p. 169; and Wiltshire, Betty Couch, Marriages and Deaths from Mississippi Newspapers, v. 4, p. 29.
1613. Beazley, John Samuel, 1828-1901, Family Bible Record.
1614. Ibid.; and Daughters of the American Revolution. Louisiana GRC, comp., Louisiana Tombstone Inscriptions. v. 5: Sabine, Vernon and DeSoto Parishes (Louisiana Society, N.S.D.A.R., 1954-1957), p. 225 (hereafter cited as Daughters of the American Revolution. La. GRC, Louisiana Tombstone Inscriptions. v. 5: Sabine.).
1615. Daughters of the American Revolution. La. GRC, Louisiana Tombstone Inscriptions. v. 5: Sabine. p. 225.
1616. Beazley, John Samuel, 1828-1901, Family Bible Record; Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; and Rencher Family Bible (photocopy of family record), (Bibliographic Information Not Available), (Owner Not Identified), (hereafter cited as Rencher Family Bible ).
1617. Beazley, John Samuel, 1828-1901, Family Bible Record.
1618. Ibid.
1619. Ibid.
1620. J. A. Beazley, Death Certificate. City of Fort Worth, Texas. Vital Statistics Division, Fort Worth, Texas (hereafter cited as Beazley, John A., 1854-1924, Death Certificate).
1621. Ibid.
1622. Weldon I. Hudson, comp., Tarrant County, Texas Marriage Records, v. (Fort Worth, Tex.: W. I. Weldon, c1984-), v. 1 (1876-1885), p. 21 (hereafter cited as Hudson, Weldon I., Tarrant County, Texas Marriage Records).
1623. Mrs. J. A. Beazley, Death Notice, Newspaper not Cited, but Appears to be Fort Worth Star-Telegram, Forth Worth, Texas, (hereafter cited as Beazley, Martha E., 1861-, Death Notice).
1624. Ibid.
1625. Beazley, John Samuel, 1828-1901, Family Bible Record.
1626. Ibid.
1627. Ibid.
1628. Ibid.
1629. Ibid.
1630. Anna M. Rencher, Death Notice, [Not Cited], [Not cited, but appears to be from in or near Yucaipa, California), [Date Unknown], (hereafter cited as Rencher, Anna Maria, 1861-1942, Death Notice); and California Death Index (Electronic Resource:1940-)
1631. Beazley, John Samuel, 1828-1901, Family Bible Record; and Rencher Family Bible .
1632. California Death Index (Electronic Resource:1940-)
1633. J. A. Beazley, Death Notice, Fort Worth Star-Telegram, Fort Worth, Tex., 17 March 1924, p. 4 (hereafter cited as Beazley, John A., 1854-1924, Death Notice).
1634. Beazley, John Samuel, 1828-1901, Family Bible Record.
1635. Ibid.
1636. Ibid.
1637. Ibid.
1638. Ibid.; and Edward M. Beazley to Adele Spencer. Letter Dated 24 April 1978 from 4602 Lake Road #222, West Sacramento, CA 95691. in the Possession of Adele Spencer (1988.). (hereafter cited as Beazley, Edward M. to Adele Spencer, Letter Dated 24 April 1978).
1639. Beazley, John Samuel, 1828-1901, Family Bible Record; and Greenwood Cemetery (Shreveport, La.), Cemetery Inscriptions.
1640. Beazley, John Samuel, 1828-1901, Family Bible Record; and Greenwood Cemetery (Shreveport, La.), Cemetery Inscriptions.
1641. Beazley, John Samuel, 1828-1901, Family Bible Record; and Greenwood Cemetery (Shreveport, La.), Cemetery Inscriptions.
1642. Beazley, John Samuel, 1828-1901, Family Bible Record.
1643. Ibid.
1644. Ibid.
1645. Ibid.
1646. Ibid.
1647. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; and Henrietta Maria Hamilton McCormick, Genealogies and Reminiscences, Revised Edition. (Chicago: Published by the Author, 1897), p. 82 (hereafter cited as McCormick, Henrietta Maria Hamilton, 1822-, Genealogies and Reminiscences).
1648. McCormick, Henrietta Maria Hamilton, 1822-, Genealogies and Reminiscences, p. 82.
1649. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; Haigler, Anne Martin, Marriage Records, Hinds County, Miss., 1823-1871, p. 86; McCormick, Henrietta Maria Hamilton, 1822-, Genealogies and Reminiscences, p. 82; and Wiltshire, Betty Couch, Marriages and Deaths from Mississippi Newspapers, v. 3, p. 84.
1650. McCormick, Henrietta Maria Hamilton, 1822-, Genealogies and Reminiscences, p. 82.
1651. Ibid., p. 82.
1652. Ibid., p. 82.
1653. Ibid., p. 82.
1654. Ibid., p. 82.
1655. Ibid., p. 82.
1656. Ibid., p. 82.
1657. Ibid., p. 82.
1658. Ibid., p. 82.
1659. Ibid., p. 82.
1660. Ibid., p. 82.
1661. Ibid., p. 82.
1662. Ibid., p. 82.
1663. Ibid., p. 83.
1664. Ibid., p. 83.
1665. Ibid., p. 82.
1666. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; and Margaret 'Peggy' Williams Taylor, comp., Descendants of William Gober I (Utica, Ky.: McDowell Publications, c2000), p. 92 (hereafter cited as Taylor, Margaret Williams, Descendants of William Gober I).
1667. Taylor, Margaret Williams, Descendants of William Gober I, p. 92.
1668. Ibid., p. 92.
1669. Haigler, Anne Martin, Marriage Records, Hinds County, Miss., 1823-1871, p. 122; Taylor, Margaret Williams, Descendants of William Gober I, p. 92; and Wiltshire, Betty Couch, Marriages and Deaths from Mississippi Newspapers, v. 4, p. 11.
1670. Taylor, Margaret Williams, Descendants of William Gober I, p. 58, 92.
1671. Ibid., p. 92.
1672. Ibid., p. 92.
1673. Ibid., p. 92.
1674. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley.
1675. Taylor, Margaret Williams, Descendants of William Gober I, p. 92.
1676. Ibid., p. 92.
1677. Ibid., p. 92.
1678. Ibid., p. 92.
1679. Ibid., p. 92.
1680. Ibid., p. 92.
1681. California Death Index (Electronic Resource:1940-).
1682. Taylor, Margaret Williams, Descendants of William Gober I, p. 92, 163.
1683. Ibid., p. 163.
1684. Ibid., p. 163-164.
1685. Ibid., p. 164.
1686. Ibid., p. 164.
1687. Ibid., p. 92.
1688. Ibid., p. 164.
1689. Ibid., p. 164.
1690. Ibid., p. 164.
1691. Ibid., p. 163.
1692. Ibid., p. 92, 164.
1693. Ibid., p. 92, 164.
1694. Ibid., p. 92, 164.
1695. Ibid., p. 92, 164.
1696. Beazley, Samuel Porter, 1803-1855, Family Bible Record of Samuel P. Beazley; and Herbert W. Beazley, Death Notice, Houston Post, Houston, Tex., 26 September 1907, p. 9 (hereafter cited as Beazley, Herbert Washington, 1843-1907, Death Notice).
1697. Family Bible Record of Herbert Washington Beazley (Transcript), (hereafter cited as Beazley, Herbert Washington, 1843-1907, Family Bible Record); Ellen Eloise Beazley; Widow's Application for a [Texas Confederate] Pension [Rejected]; Austin, Tex.: Texas State Archives (hereafter cited as Beazley, Ellen Eloise, 1851-1924, Widow's Application for a [Confederate] Pension); and Beazley, Herbert Washington, 1843-1907, Death Notice.
1698. Beazley, Herbert Washington, 1843-1907, Death Notice.
1699. Herbert Washington Beazley and Ellen Eloise Stanley, Marriage Certificate (Isued by Church), 1 September 1870, (hereafter cited as Beazley, Herbert Washington And Ellen E. Stanley, Marriage Certificate); Beazley, Herbert Washington, 1843-1907, Family Bible Record; and Beazley, Ellen Eloise, 1851-1924, Widow's Application for a [Confederate] Pension.
1700. Beazley, Ellen Eloise, 1851-1924, Widow's Application for a [Confederate] Pension.
1701. Ellen Eloise Beazley, Death Certificate. File no. 23430, Texas State Board of Health, Bureau of Vital Statistics, Austin, Texas (hereafter cited as Beazley, Ellen Eloise, 1851-1924, Death Certificate); Beazley, Herbert Washington, 1843-1907, Family Bible Record; and Ellen Eloise Beazley, Death Notice, Houston Post, Houston, Tex., 6 July 1924, p. 16 (hereafter cited as Beazley, Ellen Eloise), 1851-1924, Death Notice).
1702. Absher, Mrs. W.O., Wilkes County, NC Deed Book A-1; Beazley, Ellen Eloise, 1851-1924, Death Certificate; and Beazley, Herbert Washington, 1843-1907, Family Bible Record.
1703. Beazley, Ellen Eloise, 1851-1924, Death Certificate.
1704. Beazley, Ellen Eloise, 1851-1924, Widow's Application for a [Confederate] Pension; and H. W. Beazley; Private, (New) Company E, 12 Miss. Volunteers; Private, Co. C, 20 Miss. Cav.; Compiled Service Records of Confederate Soldiers Who Served in Organizations From the State of Mississippi; Micropublication M269; National Archives, Washington, D.C. (hereafter cited as Beazley, Herbert Washington, 1843-1907, Military Service Record (Civil War)).
1705. Clara Ellison Erath, comp., History and Roster of Dick Dowling Camp No. 187, United Confederate Veterans, Houston, Texas (S.l.: Erath, 1980), p. 17 (hereafter cited as Erath, Clara Ellison, History and Roster of Dick Dowling Camp No. 197).
1706. Washington Cemetery, Houston, Tex.; Markers photographed by Charles Beazley, Denton, Tex. (hereafter cited as Washington Cemetery (Houston, Tex.), Cemetery Inscriptions).
1707. Beazley, Herbert Washington, 1843-1907, Family Bible Record; and Charles S. Beazley, Death Notice, Houston Post, Houston, Tex., 12 April 1934, p. 3 (hereafter cited as Beazley, Charles Samuel, 1872-1934, Death Notice).
1708. Beazley, Charles Samuel, 1872-1934, Death Notice.
1709. Charles Beazley to Bruce Compton. Email dated November 24, 1999 (hereafter cited as Beazley, Charles to Bruce Compton, Email dated November 24, 1999).
1710. Ventis Beazley, Death Certificate. File no. 15055, Houston (Tex.). Bureau of Vital Statistics, Houston, Texas (hereafter cited as Beazley, Charles Ventis, 1901-1910, Death Certificate). According to descendant Charles Beazley, her grave marker indicates that she was from Indiana."
1711. Beazley, Herbert Washington, 1843-1907, Family Bible Record.
1712. Beazley, Charles to Bruce Compton, Email dated November 24, 1999.
1713. Mary E. Beazley, Death Certificate. no. 7748, Texas Department of Health. Bureau of Vital Statistics, Austin, Texas (hereafter cited as Beazley, Mary E. (Burckhardt), 1882-1955, Death Certificate); and Beazley, Charles to Bruce Compton, Email dated November 24, 1999.
1714. Beazley, Mary E. (Burckhardt), 1882-1955, Death Certificate; and Mary S. [sic] Beazley, Death Notice, Houston Post, Houston, Tex., 24 February 1955, section 3, p. 13 (hereafter cited as Beazley, Mary E. (Burckhardt), 1882-1955, Death Notice).
1715. Beazley, Mary E. (Burckhardt), 1882-1955, Death Certificate; Beazley, Charles to Bruce Compton, Email dated November 24, 1999; and Beazley, Mary E. (Burckhardt), 1882-1955, Death Notice.
1716. Charles Samuel Beazley, Death Certificate. Harris County File no. 1056, Filed April 12, 1934, Texas Department of State Health Services, Bureau of Vital Statistics, Austin, Texas (hereafter cited as Beazley, Charles Samuel, 1872-1934, Death Certificate).
1717. Beazley, Herbert Washington, 1843-1907, Family Bible Record.
1718. Ibid.; and Herbert Lee Beazley, Death Notice, Houston Chronicle, Houston, Tex., 11 April 1958, section A, p. 16 (hereafter cited as Beazley, Herbert Lee, 1874-1958, Death Notice).
1719. Beazley, Herbert Washington, 1843-1907, Family Bible Record; and Beazley, Herbert Lee, 1874-1958, Death Notice.
1720. Charles Beazley to Bruce Compton. Email dated December 8, 1999 (hereafter cited as Beazley, Charles to Bruce Compton, Email dated December 9, 1999).
1721. Beazley, Herbert Washington, 1843-1907, Family Bible Record.
1722. Ibid.
1723. Ibid.
1724. Ibid.
1725. Ibid.; and Eloise Nailor, Death Notice, Houston Post, Houston, Tex., 17 July 1952, section 4, p. 7 (hereafter cited as Nailor, Eloise (Beazley), 1886-1952, Death Notice).
1726. Nailor, Eloise (Beazley), 1886-1952, Death Notice.
1727. Charles B. Nailor, Death Notice, Houston Post, Houston, Texas, 6 October 1933, p. 7, 8 (hereafter cited as Nailor, Charles Baker, ca. 1883-1933, Death Notice).
1728. Beazley, Herbert Washington, 1843-1907, Family Bible Record; and Nailor, Charles Baker, ca. 1883-1933, Death Notice.
1729. Beazley, Herbert Washington, 1843-1907, Family Bible Record; and Nailor, Charles Baker, ca. 1883-1933, Death Notice.
1730. Harris County (Texas). County Clerk, Index to County Clerk Records (http://63.101.65.71/CoolICE/RealProperty/mastermenu), (hereafter cited as Harris County (Texas). County Clerk,Index to County Clerk Records).
1731. Annie Lee Beazley, Death Certificate. File no. 2555, Houston (Tex.). Bureah of Vital Statistics, Houston, Texas (hereafter cited as Beazley, Annie Lee, 1916-1918, Death Certificate).
1732. Sophie C. Beazley, Death Notice, Houston Post, Houston, Tex., 4 April 1945, section 2, p. 7 (hereafter cited as Beazley, Sophie C. (Reichert), 1889-1945, Death Notice).
1733. Forest Park Lawndale Cemetery, Houston, Texas. Cemetery Records (hereafter cited as Forest Park Lawndale Cemetery (Houston, Texas), Cemetery Records).
1734. Beazley, Herbert Washington, 1843-1907, Family Bible Record.
1735. Beazley, Herbert Washington, 1843-1907, Family Bible Record; and Beazley, Sophie C. (Reichert), 1889-1945, Death Notice.
1736. Beazley, Herbert Washington, 1843-1907, Family Bible Record; and Beazley, Sophie C. (Reichert), 1889-1945, Death Notice.
1737. Beazley, Herbert Washington, 1843-1907, Family Bible Record; Beazley, Sophie C. (Reichert), 1889-1945, Death Notice; and Forest Park Lawndale Cemetery (Houston, Texas), Cemetery Records.
1738. Beazley, Annie Lee, 1916-1918, Death Certificate.
1739. Harris County (Texas). County Clerk,Index to County Clerk Records.
1740. Beazley, Herbert Washington, 1843-1907, Family Bible Record.
1741. Click, Barbara, From Tidewater to Texas, p. 20, 41; and San Jacinto County, Texas Cemetery Records (Coldspring, Tex.: San Jacinto County Historical Commission, 1997), p. 319 (hereafter cited as San Jacinto County, Texas Cemetery Records).
1742. Click, Barbara, From Tidewater to Texas, p. 46.
1743. San Jacinto County, Texas Cemetery Records, P. 319.
1744. Click, Barbara, From Tidewater to Texas, p. 46; Dim Trails and Blurred Footprints: A History of San Jacinto, Texas (Coldspring, Tex.: San Jacinto County Historical Commission, 1982), p. 34 (hereafter cited as Dim Trails and Blurred Footprints); and Imogene Kinard Kennedy, comp., Polk County, Texas Marriage Records, 1846 Thru 1880 (Conroe, Tex.: I.K. Kennedy, c1984), p. 2 (hereafter cited as Kennedy, Imogene Kinard, comp., Polk County, Texas Marriage Records, 1846-1880).
1745. Gwen Stewart Barber, Polk County, Texas Cemetery Inscriptions (Lufkin, Tex.: Barber and Jackson, 1976), p. 231 (hereafter cited as Barber, Gwen Stewart, Polk County, Texas Cemetery Inscriptions).
1746. Houston (Tex). Health Dept., City of Houston, Texas Death Certificates, 1874-1900 (Houston, Tex.), 1892, v. 2: July-December (hereafter cited as Houston (Tex.). Health Dept., City of Houston, Tex. Death Certificates,1874-1900).
1747. Barber, Gwen Stewart, Polk County, Texas Cemetery Inscriptions, p. 231.
1748. Ibid., p. 231.
1749. Click, Barbara, From Tidewater to Texas, p. 46; and Dim Trails and Blurred Footprints, p. 34.
1750. San Jacinto County, Texas Cemetery Records, p. 319.
1751. Ibid., p. 319.
1752. Ibid., p. 319.
1753. Erath, Clara Ellison, History and Roster of Dick Dowling Camp No. 197, p. 17.
1754. Montgomery County, Texas Cemeteries, 6 v. (Cut and Shoot, Tex.: [Clan MacBean Register], 1979-c1982), v. 3, p. 10 (hereafter cited as Montgomery County, Texas Cemeteries ); and Social Security Death Index.
1755. Montgomery County, Texas Cemeteries, v. 3, p. 10; and Social Security Death Index.
1756. Montgomery County, Texas Cemeteries, v. 3, p. 10.
1757. Ibid., v. 3, p. 10.
1758. Ibid., v. 3, p. 10; and Wahrenberger Funeral Home Records, Montgomery County, Texas, 1940-1960, 2 v. (Conroe, Tex.: Montgomery County Genealogical Society, c1983), v. 1, p. 13-14 (hereafter cited as Wahrenberger Funeral Home Records ).
1759. Montgomery County, Texas Cemeteries, v. 3, p. 10; and Wahrenberger Funeral Home Records .
1760. Barber, Gwen Stewart, Polk County, Texas Cemetery Inscriptions, p. 231.
1761. Ibid., p. 231.
1762. Ibid., p. 231.
1763. Forest Park Lawndale Cemetery, Houston, Texas; Monumental Inscriptions Read by Bruce Compton, 10 December 2001 (hereafter cited as Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions).
1764. Ibid.; and Carrie Belle Hooper, Death Notice, Houston Chronicle, Houston, Texas, 8 June 1963, section 1, p. 7 (hereafter cited as Hooper, Carrie Belle (Beazley), 1874-1963, Death Notice).
1765. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; and Hooper, Carrie Belle (Beazley), 1874-1963, Death Notice.
1766. Charles Albert Hooper, "Obituary," [Typescript: Citation Lacking] (hereafter cited as Hooper, Charles Albert, 1866-1912, Obituary).
1767. Ibid.
1768. Ibid.
1769. Ibid.
1770. Ibid.
1771. Barber, Gwen Stewart, Polk County, Texas Cemetery Inscriptions, p. 231; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
1772. Barber, Gwen Stewart, Polk County, Texas Cemetery Inscriptions, p. 231; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
1773. Barber, Gwen Stewart, Polk County, Texas Cemetery Inscriptions, p. 231.
1774. Ibid., p. 231.
1775. Ibid., p. 231.
1776. Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
1777. Barber, Gwen Stewart, Polk County, Texas Cemetery Inscriptions, p. 231; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
1778. Barber, Gwen Stewart, Polk County, Texas Cemetery Inscriptions, p. 231.
1779. Ibid., p. 231.
1780. Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
1781. Barber, Gwen Stewart, Polk County, Texas Cemetery Inscriptions, p. 231; and Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
1782. Barber, Gwen Stewart, Polk County, Texas Cemetery Inscriptions, p. 231.
1783. Ibid., p. 231.
1784. Beazley, William Herbert, 1837-1919, Notes in the Handwriting of W.H. Beazley.
1785. San Jacinto County, Texas Cemetery Records, p. 330; and Mrs. Tribe of Ace Buried May 11th in Shepherd (http://freepages.genealogy.rootsweb.com/~polkcountytxconnections/Obit-SaraEthelTribe.html), (hereafter cited as Tribe, Sarah Ethel (Beazley), 1882-1949,Death Notice (Polk County Enterprise)).
1786. San Jacinto County, Texas Cemetery Records, p. 330; Sarah Ethel Tribe, Death Notice, Houston Post, Houston, Tex., 11 May 1949, section 1, p. 14 (hereafter cited as Tribe, Sarah Ethel (Beazley), 1882-1949, Death Notice (Houston Post)); and Tribe, Sarah Ethel (Beazley), 1882-1949,Death Notice (Polk County Enterprise).
1787. San Jacinto County, Texas Cemetery Records, p. 330; Tribe, Sarah Ethel (Beazley), 1882-1949, Death Notice (Houston Post); and Tribe, Sarah Ethel (Beazley), 1882-1949,Death Notice (Polk County Enterprise).
1788. Tribe, Sarah Ethel (Beazley), 1882-1949,Death Notice (Polk County Enterprise).
1789. San Jacinto County, Texas Cemetery Records, p. 330.
1790. Ibid., p. 330.
1791. Ibid., p. 330.
1792. Barber, Gwen Stewart, Polk County, Texas Cemetery Inscriptions, p. 231.
1793. Ibid., p. 231.
1794. Ibid., p. 231.
1795. Ibid., p. 231.
1796. Ibid., p. 231.
1797. Ibid., p. 231.
1798. Ibid., p. 231.
1799. Ibid., p. 231.
1800. Ibid.
1801. Mrs. Ada V. Barron Laid To Rest In Forest Hill Cem. (http://freepages.genealogy.rootsweb.com/~polkcountytxconnections/Obit-AdaV_BeazleyBarron.html), (hereafter cited as Barron, Ada Viola (Beazley), 1896-1950,Death Notice).
1802. Ibid.; and Joyce Munson and Beverly Evins, Forest Hill Cemetery: Survey of Burials Through December 2001. (http://freepages.genealogy.rootsweb.com/~polkcountytxconnections/ForestHillCem.html), (hereafter cited as Munson, Joyce and Beverly Evins,Forest Hill Cemetery: Survey of Burials.).
1803. Barron, Ada Viola (Beazley), 1896-1950,Death Notice.
1804. Munson, Joyce and Beverly Evins,Forest Hill Cemetery: Survey of Burials..
1805. Ibid.
1806. Ibid.
1807. Barron, Ada Viola (Beazley), 1896-1950,Death Notice.
1808. Social Security Death Index.
1809. Mary Washington Lyle, Death Notice, Houston Post, Houston, Tex., 9 October 1975, p. 22C (hereafter cited as Lyle, Mary Washington (Beazley), 1898-1975, Death Notice); Social Security Death Index; and Texas Death Index (Electronic Resource: 1964-) (http://vitals.rootweb.com/tx/deaths/search.cgi), (hereafter cited as Texas Death Index (Electronic Resource: 1964-))
1810. Lyle, Mary Washington (Beazley), 1898-1975, Death Notice.
1811. Texas Death Index (Electronic Resource: 1964-)
1812. Edward C. Lyle, Death Notice, Houston Post, Houston, Tex., 19 August 1980, p. 23C (hereafter cited as Lyle, Edward Carrington, 1900-1980, Death Notice).
1813. Louis Beazley, Death Notice, Austin Statesman, Austin, Texas, 6 October 1958, p. 7 (hereafter cited as Beazley, Louis Abner Harper, 1900-1958, Death Notice).
1814. Ibid.
1815. San Jacinto County, Texas Cemetery Records, p. 319.
1816. Ibid., p. 319.
1817. Ibid., p. 319.
1818. Ibid., p. 319.
1819. Ibid., p. 319.
1820. Ibid., p. 319.
1821. Social Security Death Index; and Texas Death Index (Electronic Resource: 1964-)
1822. Social Security Death Index.
1823. Daphne Byrd Beazley, Death Notice, Houston Post, Houston, Tex., 31 May 1977, p. 20C (hereafter cited as Beazley, Daphne (Byrd), 1907-1977, Death Notice); Social Security Death Index; and Texas Death Index (Electronic Resource: 1964-)
1824. Beazley, Daphne (Byrd), 1907-1977, Death Notice.
1825. Social Security Death Index.
1826. John Beazley, Dr. John Beazley Died at La Porte, Houston Post, Houston, Texas, 10 October 1914, p. 9 (hereafter cited as Beazley, John, 1843-1914, Death Notice); and Click, Barbara, From Tidewater to Texas, p. 20, 66.
1827. Beazley, John, 1843-1914, Death Notice; and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1828. Beazley, John, 1843-1914, Death Notice.
1829. Ibid.
1830. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1831. Mary Emily Beazley, Death Notice, Daily Sun, Goose Creek, Texas, 19 January 1938, p. 1 (hereafter cited as Beazley, Mary Emily (McMillian), 1855-1938, Death Notice (Baytown Sun)); Mary E. Beazley, Death Notice, Houston Post, Houston, Texas, 20 January 1938, section 2, p. 6 (hereafter cited as Beazley, Mary Emily (McMillian), 1855-1938, Death Notice (Houston Post)); and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1832. Beazley, Mary Emily (McMillian), 1855-1938, Death Notice (Houston Post); and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1833. Harris County (Texas). County Clerk,Index to County Clerk Records.
1834. Beazley, John, 1843-1914, Death Notice.
1835. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; and Social Security Death Index.
1836. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; Mary Gaillard, Death Notice, Houston Post, Houston, Tex., 20 March 1973, p. 6/D (hereafter cited as Gaillard, Mary, 1873-1973, Death Notice); Social Security Death Index; and Texas Death Index (Electronic Resource: 1964-).
1837. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; and Gaillard, Mary, 1873-1973, Death Notice.
1838. Cedar Bayou Masonic Cemetery, Cedar Bayou, Texas; Inscriptions Read and Transcribed by Bruce Compton, 19 December 2001 (hereafter cited as Cedar Bayou Masonic Cemetery (Cedar Bayou, Texas), Monumental Inscriptions); and John Gaillard, John Gaillard, County Resident for 72 Years, Dies, Houston Post, Houston, Texas, 22 February 1942, section 1, p. 14 (hereafter cited as Gaillard, John, 1861-1942, Death Notice (Houston Post)).
1839. Cedar Bayou Masonic Cemetery (Cedar Bayou, Texas), Monumental Inscriptions; John Gaillard, Gaillard Burial Services are Held, Daily Sun, Goose Creek, Texas, 23 February 1942, p. 1 (hereafter cited as Gaillard, John, 1861-1942, Death Notice (Daily Sun)); and Gaillard, John, 1861-1942, Death Notice (Houston Post).
1840. Gaillard, John, 1861-1942, Death Notice (Daily Sun); and Gaillard, John, 1861-1942, Death Notice (Houston Post).
1841. Harris County (Texas). County Clerk,Index to County Clerk Records.
1842. Ibid.
1843. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1844. Ibid.; and Lucy Beazley Modesett, Death Notice, Houston Post, Houston, Texas, 11 December 1961, section 3, p. 19 (hereafter cited as Modesett, Lucy Hamilton (Beazley), 1875-1961, Death Notice).
1845. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; and Modesett, Lucy Hamilton (Beazley), 1875-1961, Death Notice.
1846. Bruce Compton, comp., Index to Genealogical Items Found in Southeast Harris County, Texas Newspapers. (http://freepages.genealogy.rootsweb.com/~dbcompton/transcriptions/seharristxnews/), 7 September 2002 (hereafter cited as Compton, David Bruce, comp.,Index to. Items Found in Southeast Harris.); Harvey T. Modesett, Death Notice, Houston Post, Houston, Texas, 7 January 1962, section 3, p. 14 (hereafter cited as Modesett, Harvey Tilden, 1876-1962, Death Notice (Houston Post)); and Harvey T. Modesett, Death Notice, La Porte Liberal, La Porte, Texas, 18 January 1962, p. 5 (hereafter cited as Modesett, Harvey Tilden, 1876-1962, Death Notice (La Porte Liberal)).
1847. Compton, David Bruce, comp.,Index to. Items Found in Southeast Harris.; Modesett, Harvey Tilden, 1876-1962, Death Notice (Houston Post); and Modesett, Harvey Tilden, 1876-1962, Death Notice (La Porte Liberal).
1848. Harris County (Texas). County Clerk,Index to County Clerk Records.
1849. Ibid.
1850. Bruce Compton, comp., Genealogical Gleanings (Baptism, Birth, Death, Marriage and Divorce) from the La Porte Chronicle, 1893-1919. (http://freepages.genealogy.rootsweb.com/~dbcompton/transcriptions/la_porte_chronicle/index.htm), 26 July 2002 (hereafter cited as Compton, David Bruce, comp.,Genealogical Gleanings from the La Porte Chronicle).
1851. Ibid.
1852. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1853. Julia Beazley, Death Notice, Houston Post, Houston, Tex., 7 April 1975, p. 18/C (hereafter cited as Beazley, Julia Amelia, 1881-1975, Death Notice); Texas Death Index (Electronic Resource: 1964-).
1854. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1855. Harris County (Texas). County Clerk,Index to County Clerk Records.
1856. William Herbert Beazley, "Attack is Fatal to Dr. Beazley" [Death Notice], Baytown Sun, Baytown, Texas, 11 July 1957, p. 1-2 (hereafter cited as Beazley, William Herbert, 1884-1957, Death Notice (Baytown Sun, 11 July 1957)); and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1857. Beazley, William Herbert, 1884-1957, Death Notice (Baytown Sun, 11 July 1957); William Herbert Beazley, "Dr. Beazley Rites Today" [Death Notice], Houston Post, Houston, Texas, 13 July 1957, section 3, p. 3 (hereafter cited as Beazley, William Herbert, 1884-1957, Death Notice (Houston Post)); and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1858. Beazley, William Herbert, 1884-1957, Death Notice (Baytown Sun, 11 July 1957); William Herbert Beazley, Death Notice, Baytown Sun, Baytown, Texas, 12 July 1957, p. 2 (hereafter cited as Beazley, William Herbert, 1884-1957, Death Notice (Baytown Sun, 12 July 1957)); Beazley, William Herbert, 1884-1957, Death Notice (Houston Post); and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1859. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1860. Mattie Dee Beazley, Death Notice, Houston Post, Houston, Texas, 10 August 1962, section 4, p. 10 (hereafter cited as Beazley, Mattie Dee (Lacy), 1894-1962, Death Notice); and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1861. Beazley, Mattie Dee (Lacy), 1894-1962, Death Notice; and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1862. John Beazley, "Rites Held for John Beazley: Illness Fatal for Prominent Realtor", Baytown Sun, Baytown, Texas, 13 April 1953, p. 1 (hereafter cited as Beazley, John Walter, 1887-1953, Death Notice); and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1863. Beazley, John Walter, 1887-1953, Death Notice; John Beazley, Death Notice, Houston Post, Houston, Texas, 12 April 1953, section 3, p. 16 (hereafter cited as Beazley, John Walter, 1887-1953, Death Notice); and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1864. Beazley, John Walter, 1887-1953, Death Notice; Beazley, John Walter, 1887-1953, Death Notice; and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1865. Rosadele Beazley, Death Notice, Houston Chronicle, Houston, Tex., 20 September 1979, section 1, p. 18 (hereafter cited as Beazley, Rosadele, 1890-1979, Death Notice); Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; and Social Security Death Index.
1866. Beazley, Rosadele, 1890-1979, Death Notice; Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; Social Security Death Index; and Texas Death Index (Electronic Resource: 1964-).
1867. Beazley, Rosadele, 1890-1979, Death Notice; and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1868. Modesett, Harvey Tilden, 1876-1962, Death Notice (La Porte Liberal).
1869. Harris County (Texas). County Clerk,Index to County Clerk Records.
1870. Edith Bradley, Death Notice, Houston Post, Houston, Texas, 13 May 1955, section 3, p. 10 (hereafter cited as Bradley, Florence Edith (Beazley), 1892-1955, Death Notice); and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1871. Bradley, Florence Edith (Beazley), 1892-1955, Death Notice; and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1872. Bradley, Florence Edith (Beazley), 1892-1955, Death Notice; and Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions.
1873. Raymond L. Bradley, Sr., Death Notice, Houston Post, Houston, Texas, 26 December 1957, section 4, p. 12 (hereafter cited as Bradley, Raymond Leslie, ca. 1893-1957, Death Notice).
1874. Ibid.
1875. Ibid.
1876. Harris County (Texas). County Clerk,Index to County Clerk Records.
1877. Ibid.
1878. Ibid.
1879. Ibid.
1880. Samuel Hamilton Beazley's son, Hamilton Beazley, Jr., stated the following in an email to Bruce Compton dated 19 January 1999: "You are correct in saying that my father's name was Samuel Hamilton Beazley. He apparently did not like the name Samuel or at least never used it, and so when I was born, I was named "Hamilton Beazley, Jr." The "Jr." is incorrect, of course, since I do not bear the identical name of my father, but it is the name that appears on my birth certificate. My father's headstone, by the way, is "Hamilton Beazley," but his first name was Samuel. After his death, I found in some old papers a few cancelled checks in the name of 'S. H. Beazley.'"
1881. Social Security Death Index.
1882. Hamilton Beazley, Death Notice, Houston Post, Houston, Tex., 14 September 1968, section I, p. 22 (hereafter cited as Beazley, Samuel Hamilton, 1894-1968, Death Notice); Social Security Death Index; and Texas Death Index (Electronic Resource: 1964-)
1883. Forest Park Lawndale Cemetery (Houston, Texas), Cemetery Records.
1884. Social Security Death Index.
1885. Marjorie Virginia Beazley, Death Notice, Houston Post, Houston, Texas, 2 October 1973, p. 18/D (hereafter cited as Beazley, Marjorie Virginia (Yates), 1901-1973, Death Notice); Social Security Death Index; and Texas Death Index (Electronic Resource: 1964-)
1886. Beazley, Marjorie Virginia (Yates), 1901-1973, Death Notice; and Forest Park Lawndale Cemetery (Houston, Texas), Cemetery Records.
1887. Harris County (Texas). County Clerk,Index to County Clerk Records.
1888. Ibid.
1889. Click, Barbara, From Tidewater to Texas, p. 20, 66.
1890. Ibid., p. 10, 20, 32; and Sarah W. Hill, Death Notice, Galveston Daily News, Galveston, Tex., 23 April 1919, p. 2 (hereafter cited as Hill, Sarah Warner (Beazley), 1846-1919, Death Notice).
1891. Click, Barbara, From Tidewater to Texas, p. 8, 20, 32; and Hill, Sarah Warner (Beazley), 1846-1919, Death Notice.
1892. Click, Barbara, From Tidewater to Texas, p. 28, 33, 61.
1893. Ibid., p. 33.
1894. Ibid., p. 10, 29.
1895. Ibid., p. 8.
1896. Ibid., p. 9, 33.
1897. Click, Barbara, From Tidewater to Texas, p. 9, 29; and San Jacinto County, Texas Cemetery Records, p. 321.
1898. Lucy Fairfax Davison, Death Notice, Houston Post, Houston, Tex., 11 October 1950, section 1, p. 22 (hereafter cited as Davison, Lucy Fairfax (Hill), 1867-1950, Death Notice); and San Jacinto County, Texas Cemetery Records, p. 321.
1899. Click, Barbara, From Tidewater to Texas, p. 9; Davison, Lucy Fairfax (Hill), 1867-1950, Death Notice; and San Jacinto County, Texas Cemetery Records, p. 321.
1900. Click, Barbara, From Tidewater to Texas, p. 9.
1901. Click, Barbara, From Tidewater to Texas, p. 9; and San Jacinto County, Texas Cemetery Records, p. 321.
1902. Click, Barbara, From Tidewater to Texas, p. 10; Alfred Davison, Death Notice, Houston Post, Houston, Tex., 11 July 1914, p. 11 (hereafter cited as Davison, Alfred, 1856-1914, Death Notice); and San Jacinto County, Texas Cemetery Records, p;. 321.
1903. Click, Barbara, From Tidewater to Texas, p. 9; Davison, Alfred, 1856-1914, Death Notice; and San Jacinto County, Texas Cemetery Records, p. 321.
1904. Click, Barbara, From Tidewater to Texas, p. 29.
1905. Ibid., p. 29.
1906. Ibid., p. 11.
1907. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood. International Genealogical Index .
1908. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
1909. Ibid.; Mary Eugenia Harwood. Widow's [Tennessee] Indigent Pension Application, no. 6068 (Rejected), dated 15 Sept. 1915., (hereafter cited as Harwood, Mary Eugenia, 1843-1930, Widow's [Tennessee] Indigent Pension Application); and Oliver P. Temple, comp., Notable Men of Tennessee, from 1833 to 1875, Their Times and Their Contemporaries (New York: The Cosmopolitan Press, 1912), p. 112-113 (hereafter cited as Temple, Oliver, Perry, 1820-1907, comp., Notable men of Tennessee). International Genealogical Index .
1910. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1911. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
1912. Harwood, Mary Eugenia, 1843-1930, Widow's [Tennessee] Indigent Pension Application.
1913. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1914. Harwood, Mary Eugenia, 1843-1930, Widow's [Tennessee] Indigent Pension Application.
1915. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1916. Ibid.
1917. Ibid.
1918. Temple, Oliver, Perry, 1820-1907, comp., Notable men of Tennessee, p. 112-113.
1919. Samuel Newell Harwood, Death Notice, Nashville Banner, Nashville, Tennessee, 5 December 1955, (hereafter cited as Harwood, Samuel Newell, 1870-1955, Death Notice).
1920. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records; and Harwood, Samuel Newell, 1870-1955, Death Notice.
1921. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1922. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood. International Genealogical Index .
1923. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood; and Allen, James Walter, SAR Application.
1924. John Allen and Sarah Louisa Harwood, Marriage Bond, 13 October 1857, Gibson County, Tennessee Marriage Bonds (1854-1863). Tennessee State Library and Archives, Nashville, Tennessee (hereafter cited as Allen, John & Sarah Louisa Harwood, Marriage Bond); Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood; Allen, James Walter, SAR Application; and Whitley, Edythe Johns Rucker, 1900-, Marriages of Gibson County, Tennessee, 1824-1860, p. 118.
1925. Allen, James Walter, SAR Application.
1926. Ibid.
1927. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood; and Allen, James Walter, SAR Application.
1928. Allen, James Walter, SAR Application.
1929. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
1930. Cephas Harwood, Death Certificate. no. 1546, filed 21 September 1912, Nashville, Tennessee (hereafter cited as Harwood, Cephas, 1842-1912, Death Certificate); and Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood. International Genealogical Index .
1931. Harwood, Cephas, 1842-1912, Death Certificate; and Cephas Harwood, Death Notice, Nashville Tennessean and The Nashville American, Nashville, Tennessee, 21 September 1912, (hereafter cited as Harwood, Cephas, 1842-1912, Death Notice).
1932. Harwood, Cephas, 1842-1912, Death Certificate; Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records; and Harwood, Cephas, 1842-1912, Death Notice.
1933. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood; and Jeanette Tillotson Acklen, comp., Tennessee Records, 2 v. (Nashville, Tenn.: Cullom & Ghertner Co., 1933), Bible records and marriage bonds, p. 246 (hereafter cited as Acklen, Jeanette Tillotson, b. 1871, Tennessee Records).
1934. Harwood, Cephas, 1842-1912, Death Certificate; and Acklen, Jeanette Tillotson, b. 1871, Tennessee Records, Bible records and marriage bonds, p. 246.
1935. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1936. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
1937. Ibid.
1938. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1939. Ibid.
1940. Ibid.
1941. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
1942. Ibid.
1943. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1944. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood; and International Genealogical Index .
1945. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
1946. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1947. Almeda Frances Harwood, Death Notice, Nashville Tennessean, Nashville, Tennessee, 23 February 1929, (hereafter cited as Harwood, Almeda Frances, 1857-1929, Death Notice).
1948. Ibid.; and Kentucky Death Index (1911-) (http://vitals.rootsweb.com/ky/death/search.cgi), (hereafter cited as Kentucky Death Index (1911-))
1949. Harwood, Almeda Frances, 1857-1929, Death Notice; and Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1950. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
1951. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1952. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
1953. Ibid.
1954. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1955. Ibid.
1956. Harwood, Almeda Frances, 1857-1929, Death Notice.
1957. Ibid.
1958. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood; and Charles Buchanan Harwood, Death Notice, Nashville Tennessean and The Nashville American, Nashville, Tennessee, 26 July 1913, (hereafter cited as Harwood, Charles Buchanan, 1847-1913, Death Notice).
1959. Charles Buchanan Harwood, Death Certificate. filed 29 July 1913, County Clerk's Office, Nashville, Tennessee (hereafter cited as Harwood, Charles Buchanan, 1847-1913, Death Certificate).
1960. Harwood, Charles Buchanan, 1847-1913, Death Certificate; and Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1961. Charles Buchanan Harwood and Julia Ann Gardner, Marriage License and Return, Issued 7 November 1876, Solemnized 8 November 1876, Clerk of the County Court's Office, Gibson County, Tennessee (hereafter cited as Harwood, Charles B. & Julia Ann Gardner, Marriage License and Return); Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood; and Harwood, Charles Buchanan, 1847-1913, Death Notice.
1962. Julia Ann Harwood, Death Notice, Nashville American, Nashville, Tennessee, 18 May 1907, (hereafter cited as Harwood, Julia Ann (Gardner), d. 1907, Death Notice).
1963. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1964. Harwood, Charles Buchanan, 1847-1913, Death Notice.
1965. Charles Buchanan Harwood, Testator, Wills, vol. 38 (1912-1915), p. 235, written 15 April 1913, Clerk of County Court, Davidson County, Tennessee (hereafter cited as Harwood, Charles Buchanan, 1847-1913, Last Will and Testament).
1966. Ibid.
1967. W. C. Grace, "Death of the Children, 1883," Nashville Newspaper (Title Unknown), Nashville, Tennessee, (hereafter cited as Grace, W. C., Death of the Children, 1883); and Linnie R. Harwood, Death Notice, Daily American, Nashville, Tennessee, 19 June 1883, (hereafter cited as Harwood, Linnie R., d. 1883, Death Notice).
1968. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1969. Grace, W. C., Death of the Children, 1883.
1970. Harry Gardner Harwood, Death Notice, Daily American, Nashville, Tennessee, 24 May 1883, (hereafter cited as Harwood, Harry Gardner, ca. 1879-1883, Death Notice); and Grace, W. C., Death of the Children, 1883.
1971. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records; and Harwood, Harry Gardner, ca. 1879-1883, Death Notice.
1972. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
1973. Ibid.
1974. Ibid.
1975. Grace, W. C., Death of the Children, 1883.
1976. Ibid.
1977. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1978. William Judson Harwood, Death Certificate. no. 207 13312, filed 2 July 1912 in Davidson County, Tennessee State Library and Archives, Nashville, Tennessee (hereafter cited as Harwood, William Judson, d. 1912, Death Certificate).
1979. Ibid.
1980. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records; and William Judson Harwood, Death Notice, Nashville Tennessean & The Nashville American, Nashville, Tennessee, (hereafter cited as Harwood, William Judson, d. 1912, Death Notice).
1981. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1982. Ibid.
1983. Ibid.
1984. Harwood, Charles Buchanan, 1847-1913, Death Notice.
1985. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood.
1986. Harwood, James Alexander, 1811-1884, Family Bible Record of James Alexander Harwood; and International Genealogical Index .
1987. Grace, W. C., Death of the Children, 1883.
1988. Mt. Olivet Cemetery. (Nashville, Tenn.), Sexton's Records.
1989. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Compton-Beazley Cemetery, Monumental Inscriptions.
1990. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Mary Adele Compton, Death Certificate. Houston (Texas). Bureau of Vital Statistics, Houston, Texas (hereafter cited as Compton, Mary Adele (Beazley), 1853-1893, Death Certificate).
1991. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Compton-Beazley Cemetery, Monumental Inscriptions.
1992. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; John Perkins Compton and Mary Adele Beazley, Marriage License without Return, Issued 11 June 1870, Marriage Licenses. Book D, p. 374, no. 743, County Clerk's Office, Galveston County, Texas (hereafter cited as Compton, John Perkins, 1846-1917 & Mary A. Beazley, Marriage License without Return); and Family Bible Record of William Thomas Swan Compton of Matagorda and Wharton Counties, Texas, In the possession of Alelia Mahavier, Wharton, Texas (1981) (hereafter cited as Compton, William T.S., 1808-1873, Family Bible Record of W.T.S. Compton).
1993. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; John P. Compton; Pension Application (Approved) no. 27297; Confederate Pension Applications; Texas State Archives, Austin, Texas (hereafter cited as Compton, John Perkins, 1846-1917, Confederate Pension Application (Texas)); and Compton, William T.S., 1808-1873, Family Bible Record of W.T.S. Compton.
1994. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Theo P. Compton; Widow's Application for a [Texas Confederate] Pension [Rejected]; Austin, Tex.: Texas State Archives (hereafter cited as Compton, Theo P., 1858-, Widow's Application for a [Confederate] Pension).
1995. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Compton-Beazley Cemetery, Monumental Inscriptions.
1996. John P. Compton; Private, Co. B, 1 (Yager's) Texas Cavalry; Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Texas; Micropublication M323; National Archives, Washington, DC (hereafter cited as Compton, John Perkins, 1846-1917, Military Service Record (Civil War)); and Compton, John Perkins, 1846-1917, Confederate Pension Application (Texas).
1997. Summer Folks 'n Year-Round Neighbors, p. 337.
1998. Compton, Theo P., 1858-, Widow's Application for a [Confederate] Pension.
1999. Erath, Clara Ellison, History and Roster of Dick Dowling Camp No. 197, p. 21.
2000. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Compton, William T.S., 1808-1873, Family Bible Record of W.T.S. Compton.
2001. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; Compton, William T.S., 1808-1873, Family Bible Record of W.T.S. Compton; and Compton-Beazley Cemetery, Monumental Inscriptions.
2002. Compton-Beazley Cemetery, Monumental Inscriptions.
2003. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; John Thomas Compton, Birth Certificate, no. 373-60-0432, filed 24 December 1942, County Clerk's Office, Harris County, Texas (hereafter cited as Compton, John Thomas, 1873-1972, Birth Certificate); John Thomas Compton, Death Certificate. no. 376-01-1519, filed 17 April 1972, County Clerk's Office, Harris County, Texas (hereafter cited as Compton, John Thomas, 1873-1972, Death Certificate); and Social Security Death Index.
2004. Compton, John Thomas, 1873-1972, Death Certificate; John Thomas Compton, Death Notice, Houston Post, Houston, Texas, 8 April 1972, p. 7/D (hereafter cited as Compton, John Thomas, 1873-1972, Death Notice); Texas Death Index (Electronic Resource: 1964-); and Social Security Death Index.
2005. Compton, John Thomas, 1873-1972, Death Certificate; Compton, John Thomas, 1873-1972, Death Notice; and Seabrook Cemetery, Seabrook, Texas; (hereafter cited as Seabrook Cemetery (Seabrook, Texas), Monumental Inscriptions).
2006. John T. Compton and Margaretta Work, Marriage License and Return, Issued 14 May 1900, Solemnized 16 May 1900, Marriage Record. no. 6493, County Clerk's Office, Harris County, Texas (hereafter cited as Compton, John Thomas, 1873-1972 & Margaretta Work, Marriage License and Return).
2007. Family Bible Record of Martin Thomas Clasen of Harris County, Texas, Cleo Davison has the family record pages for births and marriages from the Bible. The remainder of the Bible was lost in a fire in 1980, (hereafter cited as Clasen, Martin Thomas, 1826-1899, Family Bible Record of Martin Thomas Clasen); and John T. Compton and Augusta Doretta Jones, Marriage License and Return, Issued 5 October 1908, Solemnized 7 October 1908, Marriage Record. Book 2, p. 301 (no. 16646), County Clerk's Office, Harris County, Texas (hereafter cited as Compton, John Thomas, 1873-1972 & Augusta D. Jones, Marriage License and Return).
2008. Clasen, Martin Thomas, 1826-1899, Family Bible Record of Martin Thomas Clasen; Augusta J. Compton, Death Certificate. filed 12 June 1969, County Clerk's Office, Brazoria County, Texas (hereafter cited as Compton, Augusta Dorothea Alice (Jones), 1885-1969, Death Certificate); Merlin Beazley Compton, Birth Certificate, no. 373-53-1030, filed 6 August 1942, County Clerk's Office, Harris County, Texas (hereafter cited as Compton, Merlin Beazley, 1913-1985, Birth Certificate); Augusta Dorothea Alice Jones, Baptism Entry, born 23 September 1885, baptized 21 November 1885, First Evangelical Lutheran Church (Galveston, Tex.). Kirchenbuch, Taufen, 1885, p. 175, no. 113, Rosenberg Library, Archives Division, Galveston, Texas (hereafter cited as Jones, Augusta Dorothea Alice, 1885-1969, Baptism Entry); and Social Security Death Index.
2009. Compton, Augusta Dorothea Alice (Jones), 1885-1969, Death Certificate; Augusta J. Compton, Death Notice, Houston Post, Houston, Texas, 8 June 1969, section 3, p. 17 (hereafter cited as Compton, Augusta Dorothea Alice (Jones), 1885-1969, Death Notice); Texas Death Index (Electronic Resource: 1964-).
2010. Compton, Augusta Dorothea Alice (Jones), 1885-1969, Death Certificate; Compton, Augusta Dorothea Alice (Jones), 1885-1969, Death Notice; and Augusta J. Compton, Death Notice, La Porte-Bayshore Sun, La Porte, Texas, 12 June 1969, p. 10 (hereafter cited as Compton, Augusta Dorothea Alice (Jones), 1885-1969, Death Notice (La Porte-Bayshore Sun)).
2011. Jones, Augusta Dorothea Alice, 1885-1969, Baptism Entry.
2012. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton.
2013. Julia Elizabeth Compton Wilkins, Death Notice, Houston Post, Houston, Texas, 29 July 1946, p. 13 (hereafter cited as Wilkins, Julia Elizabeth (Compton), 1876-1946, Death Notice); and Julia Elizabeth Compton Wilkins, Death Certificate. no. 32121, Texas Department of Health, Bureau of Vital Statistics, Austin, Tex. (hereafter cited as Wilkins, Julia Elizabeth (Compton), 1876-1946, Death Certificate).
2014. Wilkins, Julia Elizabeth (Compton), 1876-1946, Death Notice; and Wilkins, Julia Elizabeth (Compton), 1876-1946, Death Certificate.
2015. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton.
2016. Ibid.
2017. Ibid.
2018. Compton, David Bruce, comp.,Genealogical Gleanings from the La Porte Chronicle.
2019. Calvin Clark Ellisor, Death Notice, Daily Sun, Goose Creek, Texas, 12 May 1942, p. 2 (hereafter cited as Ellisor, Calvin Clark, 1870-1942, Death Notice).
2020. Ibid.
2021. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Social Security Death Index.
2022. Social Security Death Index.
2023. Compton, David Bruce, comp.,Genealogical Gleanings from the La Porte Chronicle.
2024. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton.
2025. Ibid.
2026. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; Compton-Beazley Cemetery, Monumental Inscriptions; and William Truman Swan Compton, Death Notice: "Compton Buried at La Porte.. Houston, Tex., May 25", Newspaper Not Cited, but Appears to be Galveston Daily News, Galveston, Texas, 26 May 1908, p. 5 (hereafter cited as Compton, William Truman Swan, 1886-1908, Death Notice).
2027. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton.
2028. Ibid. Sanford G. Etheridge's notes of his visit with John Thomas Compton (1965?) state that Eula Irene Compton "died at Cousin Hubbie's house in Houston."
2029. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Compton-Beazley Cemetery, Monumental Inscriptions.
2030. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Sophia Louisa Beazley was born either at Red Bluff according to Lena Ruth Storey, her granddaughter, or at nearby La Porte according to a letter by Granville Theodore Storey, her husband, attached to Ruth's application for a birth certificate. Both are near Galveston, TX. I have assumed that she was actually born at Red Bluff, but that he named La Porte because it was larger and more well known than nearby Red Bluff. (Liz Thomas) Sophia Louisa Beazley was born either at Red Bluff according to Lena Ruth Storey, her granddaughter, or at nearby La Porte according to a letter by Granville Theodore Storey, her husband, attached to Ruth's application for a birth certificate. Both are near Galveston, TX. It is assumed that she was actually born at Red Bluff, but that he named La Porte because it was larger and more well known than nearby Red Bluff. (Liz Thomas)
2031. Ibid.; and William Millard Storey, ed, The Family Storey, (Mississippi City, Miss.: William M. Storey, 1955?), p. 89 (hereafter cited as Storey, William Millard, 1915-, The Family Storey).
2032. Compton, John Perkins, 1846-1917, Family Bible Record of John Perkins Compton; and Storey, William Millard, 1915-, The Family Storey, p. 89.
2033. Storey, William Millard, 1915-, The Family Storey, p. 89.
2034. Granville Theodore Storey, Death Certificate. no. 47160, Texas Department of Health, Bureau of Vital Statistics, Austin, Tex. (hereafter cited as Storey, Granville Theodore, 1851-1940, Death Certificate).
2035. Storey, William Millard, 1915-, The Family Storey, p. 89; and Storey, Granville Theodore, 1851-1940, Death Certificate.
2036. Storey, William Millard, 1915-, The Family Storey, p. 89.
2037. Ibid., p. 89.
2038. Ibid., p. 89.
2039. Ibid., p. 89.
2040. Storey, William Millard, 1915-, The Family Storey, p. 89; and California Death Index (Electronic Resource:1940-)
2041. Storey, William Millard, 1915-, The Family Storey, p. 89; and California Death Index (Electronic Resource:1940-)
2042. Storey, William Millard, 1915-, The Family Storey, p. 90; and Social Security Death Index.
2043. Social Security Death Index.
2044. Storey, William Millard, 1915-, The Family Storey, p. 90.
2045. Ibid., p. 90.
2046. Ibid., p. 90.
2047. Ibid., p. 90.
2048. Ibid., p. 90.
2049. Ibid., p. 90.
2050. Rose Chapel Mortuary Records Index, 1964-1975 (Paradise, CA: Paradise Genealogical Society, c1996), p. 128 (hereafter cited as Rose Chapel Mortuary Records Index, 1964-1975); and Storey, William Millard, 1915-, The Family Storey, p. 90.
2051. Storey, William Millard, 1915-, The Family Storey, p. 90; and Alonzo Beazley Storey, Death Notice, Houston Post, Houston, Tex., 20 February 1944, section 1, p. 7 (hereafter cited as Storey, Alonzo Beazley, 1886-1944, Death Notice).
2052. Storey, Alonzo Beazley, 1886-1944, Death Notice.
2053. Storey, William Millard, 1915-, The Family Storey, p. 90.
2054. California Death Index (Electronic Resource:1940-); and Social Security Death Index.
2055. California Death Index (Electronic Resource:1940-).
2056. Storey, William Millard, 1915-, The Family Storey, p. 91.
2057. Ibid., p. 91.
2058. Ibid., p. 91.
2059. Ibid., p. 91.
2060. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; Social Security Death Index; and Storey, William Millard, 1915-, The Family Storey, p. 91.
2061. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; Social Security Death Index; Texas Death Index (Electronic Resource: 1964-).
2062. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; Forest Park Lawndale Cemetery (Houston, Texas), Cemetery Records; and Ramsay, Frances Addison (Storey), 1890-1976, Death Notice.
2063. Storey, William Millard, 1915-, The Family Storey, p. 91.
2064. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; Storey, William Millard, 1915-, The Family Storey, p. 91; and Social Security Death Index.
2065. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; William Edward Ramsay, Death Notice, Houston Post, Houston, Tex., 10 September 1968, section 3, p. 21 (hereafter cited as Ramsay, William Edward, 1888-1968, Death Notice); Social Security Death Index; and Texas Death Index (Electronic Resource: 1964-)
2066. Forest Park Lawndale Cemetery (Houston, Texas), Monumental Inscriptions; Forest Park Lawndale Cemetery (Houston, Texas), Cemetery Records; and Ramsay, William Edward, 1888-1968, Death Notice.
2067. California Death Index (Electronic Resource:1940-)
2068. Storey, William Millard, 1915-, The Family Storey, p. 91.
2069. Storey, William Millard, 1915-, The Family Storey, p. 91; and California Death Index (Electronic Resource:1940-)
2070. Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman).
2071. Cape Girardeau County Death Register, 1883-1893 (Jackson, Mo.: Cape Girardeau County Genealogical Society, [1985?]), p. 28 (hereafter cited as Cape Girardeau County Death Register, 1883-1893); Cape Girardeau County Record of Deaths, C 1267 (http://mosl.sos.state.mo.us/rec-man/archives/resources/bdrecords/capeg2781.pdf), (hereafter cited as Cape Girardeau County Record of Deaths); Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman); Historic Record of Lorimer Cemetery., p. 48; and Mary A. Wall, Funeral Notice (flyer), Announcement of Funeral Service to be Held [Portion of Notice Missing] (hereafter cited as Wall, Mary Elizabeth (Garrett), 1828-1885, Death Notice).
2072. Cape Girardeau County Death Register, 1883-1893, p. 28; and Historic Record of Lorimer Cemetery., p. 48.
2073. Charles A. Davis and Mary E. Garrett, Marriage Record, Solemnized 10 January 1846, Record of Marriages. Book B, p. 163, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Davis, Charles A. & Mary Elizabeth Garrett, Marriage Record); and Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman).
2074. Charles F. Wall and Elizabeth Davis, Marriage Record, Solemnized 9 September 1851, Filed 29 December 1851, Marriage Records. v. 1, p. 156, Recorder of Deeds, Scott County, Missouri (hereafter cited as Wall, Charles F., d. 1861 & Mary Elizabeth Garrett, Marriage Record); and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
2075. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
2076. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
2077. Historic Record of Lorimer Cemetery., p. 39.
2078. Ibid., p. 39.
2079. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
2080. Historic Record of Lorimer Cemetery., p. 39.
2081. Ibid., p. 39.
2082. Ibid., p. 39.
2083. Phenie Brown, Funeral Notice (flyer), Announcement of Funeral Service to be Held 15 November 1886 (hereafter cited as Brown, Phenie (Wall), ca. 1858-1886, Death Notice).
2084. Ibid.
2085. Ibid.
2086. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
2087. Addie V. Morris, Funeral Notice (flyer), Announcement for Funeral Service to be Held on 15 October 1886 (hereafter cited as Morris, Addie V. (Wall), ca. 1859-1886, Death Notice).
2088. Ibid.
2089. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
2090. Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman).
2091. Ron Brothers, Death and Cemetery Records of Lamar County, Texas (https://sites.rootsweb.com/~txlamar/cemetery/1cemmain.htm), (hereafter cited as Brothers, Ron,Death and Cemetery Records of Lamar County, Texas); and Luther, Joseph to Bruce Compton, E-Mail Dated 4 March 2002.
2092. Brothers, Ron,Death and Cemetery Records of Lamar County, Texas; and Luther, Joseph to Bruce Compton, E-Mail Dated 4 March 2002.
2093. Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman); and International Genealogical Index .
2094. Luther, Joseph to Bruce Compton, E-Mail Dated 4 March 2002.
2095. Garrett, Mary Ann (Whitelaw) to Caroline Tullock, Letter Dated 12 June 1862.
2096. Luther, Joseph to Bruce Compton, E-Mail Dated 4 March 2002.
2097. Ibid.
2098. Ibid.
2099. Goodspeed's History of Southeast Missouri, p. 749.
2100. Ibid., p. 749.
2101. Ibid., p. 749.
2102. Luther, Joseph to Bruce Compton, E-Mail Dated 4 March 2002.
2103. Ibid.
2104. Ibid.; and Texas State Department of Health. Bureau of Vital Statistics, Index to Death Records: Texas, 1903-1940, 57 v. (Austin, Tex.: Bureau of Vital Statistics, c1964), p. 20636 (hereafter cited as Texas State Department of Health. Vital Statistics, Index to Death Records: Texas, 1903-1940).
2105. Luther, Joseph to Bruce Compton, E-Mail Dated 4 March 2002; and Becky Wyatt to Bruce Compton, E-Mail Dated 5 March 2002, Citing Rosemont Cemetery Records and Ramsey burials therein (hereafter cited as Wyatt, Becky to Bruce Compton, E-mail Dated 5 March 2002).
2106. Luther, Joseph to Bruce Compton, E-Mail Dated 4 March 2002.
2107. Ibid.
2108. Ada Bell Ramsey, Death Notice, Wichita Falls Times, Wichita Falls, Texas, 31 July 1936, p. 5 (hereafter cited as Ramsey, Adah Belle (McCoy), 1873-1936, Death Notice); and Texas State Department of Health. Vital Statistics, Index to Death Records: Texas, 1903-1940, p. 20633.
2109. Ramsey, Adah Belle (McCoy), 1873-1936, Death Notice; and Wyatt, Becky to Bruce Compton, E-mail Dated 5 March 2002.
2110. Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman).
2111. Ibid.
2112. Thomas F. Garrett and Susan M. Deane, Marriage Record, 26 October 1865, Record of Marriages. Book C, p. 387, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Garrett, Thomas Franklin, 1837-1865 & Susan Deane, Marriage Record); and Garrett, Peter R., 1787- & Mary Ann Whitelaw, Family Group Sheet (by Rodney Jueneman).
2113. Frederick A. W. Davis, Obituary, Indianapolis Star, Indianapolis, Indiana, [10 April 1909], page number not cited (hereafter cited as Davis, Frederick Augustine William, 1836-1909, Obituary); and Robert B. McLain Collection: Genealogies of McLain, McClain, McLane, McClane, McLean, McClean, McLene, McClene Families in the United States with Allied Families; Landon Section; Microreproduction of Original Typescript in the Genealogical Society of Pennsylvania Library (Salt Lake City: Filmed by the Genealogical Society of Utah, 1967), LDS FHL Film 503330 (hereafter cited as Robert B. McLain Collection ).
2114. Davis, Frederick Augustine William, 1836-1909, Obituary; Marjie Gates Giffin, Water Runs Downhill: A History of the Indianapolis Water Company and Other Centenarians (Indianapolis, Indiana: Privately Printed, 1981), p. 55 (hereafter cited as Giffin, Margie Gates, Water Runs Downhill); and Robert B. McLain Collection, LDS FHL Film 503330.
2115. Crown Hill Cemetery (Indianopolis, Ind.), Burial Locator (http://www.crownhill.org/cgi-local/db_search.cgi?t=a), (hereafter cited as Crown Hill Cemetery (Indianapolis, Ind.),Burial Locator); and Robert B. McLain Collection, LDS FHL Film 503330.
2116. Davis, Frederick Augustine William, 1836-1909, Obituary; and Indiana Works Progress Administration, Index to Marriage Record, Marion County, 1861-1865, Inclusive ([1939]), v. 1 (hereafter cited as Indiana Works Progress Administration, Index to Marriage Record, Marion County, 1861-1865).
2117. Robert B. McLain Collection, LDS FHL Film 503330.
2118. Ibid., LDS FHL Film 503330.
2119. Crown Hill Cemetery (Indianapolis, Ind.),Burial Locator.
2120. Giffin, Margie Gates, Water Runs Downhill, p. 46.
2121. Davis, Frederick Augustine William, 1836-1909, Obituary.
2122. Giffin, Margie Gates, Water Runs Downhill, p. 66; and Robert B. McLain Collection, LDS FHL Film 503330.
2123. Crown Hill Cemetery (Indianapolis, Ind.),Burial Locator; and Robert B. McLain Collection, LDS FHL Film 503330.
2124. Indiana Works Progress Administration, Index to Marriage Record, Marion County, 1891-1895, Inclusive ([1939]), v. 2 (hereafter cited as Indiana Works Progress Administration, Index to Marriage Record, Marion County, 1891-1895); and Robert B. McLain Collection, LDS FHL Film 503330.
2125. Robert B. McLain Collection, LDS FHL Film 503330.
2126. Marjie Gates Giffin, Water Runs Downhill: A History of the Indianapolis Water Company and Other Centenarians: A Condensation by the Author (New York, Exton, Princeton, Portland: Newcomen Society in North America, 1981), p. 22 (hereafter cited as Giffin, Margie Gates, Water Runs Downhill).
2127. Crown Hill Cemetery (Indianapolis, Ind.),Burial Locator.
2128. Giffin, Margie Gates, Water Runs Downhill, p. 20.
2129. Robert B. McLain Collection, LDS FHL Film 503330.
2130. Ibid., LDS FHL Film 503330.
2131. Ibid., LDS FHL Film 503330.
2132. Crown Hill Cemetery (Indianapolis, Ind.),Burial Locator.
2133. Ibid.
2134. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
2135. Sarah Elizabeth Conner, Death Notice, New Albany Weekly (with Daily Combined) Ledger, New Albany, Indiana, 31 December 1924, p. 2A, column 2 (hereafter cited as Conner, Sarah Elizabeth (Davis), ca. 1839-1924, Death Notice).
2136. Fairview Cemetery: New Albany, Floyd County, Indiana Southern Counties Collection (New Albany, Ind.: Southern Indiana Genealogical Society, c1989-), v. 5, p. 18 (hereafter cited as Fairview Cemetery: New Albany, Floyd County ); and Indiana Works Progress Administration, Index to Death Record, Floyd County, 1882-1920, p. CON-CON.
2137. Fairview Cemetery: New Albany, Floyd County, v. 5, p. 18; and Indiana Works Progress Administration, Index to Death Record, Floyd County, 1882-1920, p. CON-CON.
2138. Fairview Cemetery: New Albany, Floyd County, v. 5, p. 18.
2139. Indiana Works Progress Administration, Index to Marriage Records, Floyd County, 1845-1920, Inclusive ([1939]), v. 1, p. CON-CON (hereafter cited as Indiana Works Progress Administration, Index to Marriage Records, Floyd County, 1845-1920).
2140. Franklin County, Kentucky: Vital Statistics, Births, 1855 (https://sites.rootsweb.com/~kyfrankl/vstat-b1855.htm), (hereafter cited as Franklin County, Ky.: Vital Stats, Births, 1855); and Indiana Works Progress Administration, Index to Death Record, Floyd County, 1882-1920, p. MCW-MEL.
2141. Indiana Works Progress Administration, Index to Death Record, Floyd County, 1882-1920, p. MCW-MEL.
2142. Indiana Works Progress Administration, Index to Marriage Records, Floyd County, 1845-1920, v. 1, p. CON-CON.
2143. Ibid., v. 1.
2144. Fairview Cemetery: New Albany, Floyd County, v. 6, p. 44; Indiana Works Progress Administration, Index to Death Record, Floyd County, 1882-1920, p. GRA-GRA; and International Genealogical Index .
2145. Fairview Cemetery: New Albany, Floyd County, v. 6, p. 44.
2146. Ibid., v. 6, p. 44.
2147. Ibid., v. 6, p. 44.
2148. Indiana Works Progress Administration, Index to Marriage Records, Floyd County, 1845-1920, v. 1.
2149. Fairview Cemetery: New Albany, Floyd County ; Indiana Works Progress Administration, Index to Death Record, Floyd County, 1882-1920, p. GRA-GRA; and International Genealogical Index .
2150. Indiana Works Progress Administration, Index to Death Record, Floyd County, 1882-1920, p. GRA-GRA; and Sullivan County, Indiana, Cemetery Records, 5 v. ([Sullivan, IN]: Sullivan County Historical Society, [1983]-1985), v. 6, p. 44 (hereafter cited as Sullivan County, Indiana, Cemetery Records ).
2151. Sullivan County, Indiana, Cemetery Records, v. 6, p. 44.
2152. Ibid., v. 6, p. 44.
2153. Indiana Works Progress Administration, Index to Birth Records, Floyd County, 1882-1920, Inclusive ([1939]), p. CON-CON (hereafter cited as Indiana Works Progress Administration, Index to Birth Records, Floyd County, 1882-1920).
2154. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
2155. John G. Davis; Major and Surgeon, 7 U.S. Volunteer Infantry (later Brigade Surgeon); Records of Volunteer Soldiers Who Served During the War With Spain. Compiled Service Records; Micropublications 94 and 407; National Archives, Washington, DC (hereafter cited as Davis, John Gayle, ca. 1845-1900, Military Service Record (Spanish-American War)); and Arlington National Cemetery, Washington, D. C. Cemetery Records (hereafter cited as Arlington National Cemetery (Washington, D. C.), Cemetery Records).
2156. Arlington National Cemetery (Washington, D. C.), Cemetery Records; and Mrs. Harry Kennett McAdams, Kentucky Pioneer and Court Records (Lexington, Ky.: Mrs. H.K. McAdams, 1929; Baltimore, Md.: Genealogical Publishing Co., 1981), p. 243 (hereafter cited as McAdams, Ednah Wilson, 1866-, Kentucky Pioneer and Court Records).
2157. McAdams, Ednah Wilson, 1866-, Kentucky Pioneer and Court Records, p. 243.
2158. Ibid., p. 243.
2159. Ibid., p. 243.
2160. Davis, John Gayle, ca. 1845-1900, Military Service Record (Spanish-American War).
2161. McAdams, Ednah Wilson, 1866-, Kentucky Pioneer and Court Records, p. 243.
2162. Ibid., p. 243.
2163. Sullivan County, Indiana, Cemetery Records, v. 3, p. 56.
2164. Ibid., v. 3, p. 56.
2165. Ibid., v. 3, p. 56.
2166. History of Greene and Sullivan Counties, State of Indiana, from the Earliest Time to the Present; Together with Interesting Biographical Sketches, Reminiscences, Notes, etc. (Chicago: Goodspeed Bros. & Co., 1884), p. 784 (hereafter cited as History of Greene and Sullivan Counties).
2167. Sullivan County, Indiana, Cemetery Records, v. 3, p. 56; and Ancestral File.
2168. Indiana Works Progress Administration, Index to Death Record, Sullivan County, 1880-1920, Inclusive ([1940]), v. 1 (hereafter cited as Indiana Works Progress Administration, Index to Death Record, Sullivan County, 1880-1920); and Sullivan County, Indiana, Cemetery Records, v. 3, p. 56.
2169. Sullivan County, Indiana, Cemetery Records, v. 3, p. 56.
2170. Ibid., v. 3, p. 56; and United States. National Park Service, Civil War Soldiers and Sailors System Database (http://www.itd.nps.gov/cwss/), (hereafter cited as United States. National Park Service,Civil War Soldiers and Sailors System Database).
2171. History of Greene and Sullivan Counties, p. 581.
2172. Sullivan County, Indiana, Cemetery Records, v. 3, p. 56.
2173. Ibid., v. 3, p. 56.
2174. Ibid., v. 3, p. 56.
2175. Indiana Works Progress Administration, Index to Supplemental Record: Marriage Applications, Sullivan County, 1880-1920 ([1940]), p. 124 (hereafter cited as Indiana Works Progress Administration, Index to Supplemental Record, Marriage Records.).
2176. Indiana Works Progress Administration, Index to Marriage Record, Sullivan County, 1850-1920, Inclusive ([1940]), v. 2, p. 159 (hereafter cited as Indiana Works Progress Administration, Index to Marriage Record, Sullivan Co., 1850-1920).
2177. Sullivan County, Indiana, Cemetery Records, v. 3, p. 56.
2178. Ibid., v. 3, p. 56.
2179. Ibid., v. 3, p. 56.
2180. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
2181. Charles H. Sloan and Fannie Lewis, Marriage Record, Solemnized 11 September 1860, Record Book of Marriages. v. C, p. 190, Recorder of Deeds, Cape Girardeau County, Missouri (hereafter cited as Sloan, Charles H. & Frances Lewis, Marriage Record); Bruns, Virginia (Whitelaw) to Caroline Tulloch, Letter Dated 19 May 1865; and Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
2182. Whitelaw, Nicholas, d. ca.1831 & Elizabeth Beazley, Family Group Sheet (by Rodney Jueneman).
2183. Ibid.
2184. Jesse Almarin Sell and Emma Tulloch Family Group Sheet, Undated Document Prepared by Elaine Lane, Placerville, California. (hereafter cited as Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet); and Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet.
2185. Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet; and Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet.
2186. Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet.
2187. Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet.
2188. Index to Tuolumne County Marriages, 1875-1910: Brides and Grooms ([Sonora, Calif.: Tuolumne County Genealogical Society, 1996]), Males, p. 37 (hereafter cited as Index to Tuolumne County Marriages, 1875-1910); Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet; and Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet.
2189. Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet.
2190. California Death Index (Electronic Resource:1940-).
2191. Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet.
2192. California Death Index (Electronic Resource:1940-)
2193. Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet; and Tulloch, James, ca. 1822-1895 & Caroline Whitelaw, Family Group Sheet.
2194. California Death Index (Electronic Resource:1940-).
2195. California Death Index (Electronic Resource:1940-).
2196. Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet.
2197. Ibid.
2198. Ibid.
2199. Ibid.
2200. California Death Index (Electronic Resource:1940-); and Social Security Death Index.
2201. California Death Index (Electronic Resource:1940-); and Social Security Death Index.
2202. Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet.
2203. Ibid.
2204. Ibid.
2205. Ibid.
2206. Ibid.
2207. Ibid.
2208. Ibid.
2209. Ibid.
2210. Wallace Washington Davis and Emma Sell Family Group Sheet, Undated Document Prepared by Elaine Lane, Placerville, California. (hereafter cited as Davis, Wallace Washington, 1895-1987 & Emma Sell, Family Group Sheet); Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet; and Social Security Death Index.
2211. California Death Index (Electronic Resource:1940-).
2212. Davis, Wallace Washington, 1895-1987 & Emma Sell, Family Group Sheet; and Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet.
2213. California Death Index (Electronic Resource:1940-); and Social Security Death Index.
2214. California Death Index (Electronic Resource:1940-); and Social Security Death Index.
2215. Davis, Wallace Washington, 1895-1987 & Emma Sell, Family Group Sheet.
2216. Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet; and Social Security Death Index.
2217. California Death Index (Electronic Resource:1940-); and Social Security Death Index.
2218. Sell, Jesse Almarin, 1862-1943 & Emma Tulloch, Family Group Sheet.
2219. Ibid.
2220. California Death Index (Electronic Resource:1940-).
2221. California Death Index (Electronic Resource:1940-).
2222. California Death Index (Electronic Resource:1940-)
2223. Whitelaw, James Nicholas, 1826-1906 & A. R. Rodney, Family Group Sheet (Rodney Jueneman).
2224. Ibid.
2225. Ibid.
2226. Ibid.
2227. Ibid.
2228. Ibid.
2229. Ibid.
2230. Encyclopedia of Virginia Biography, v. 5, p. 1002.
2231. Ibid., v. 5, p. 1001.
2232. Ibid., v. 5, p. 1002.
2233. Ibid., v. 5, p. 1002.
2234. Ibid., v. 5, p. 1002.
2235. Ibid., v. 5, p. 1002.
2236. Ibid., v. 5, p. 1002.
2237. Ibid., v. 5, p. 1002.
2238. Ibid., v. 5, p. 1001.
2239. California Death Index (Electronic Resource:1940-)
2240. Ibid.
2241. Encyclopedia of Virginia Biography, v. 5, p. 1002.
2242. Encyclopedia of Virginia Biography, v. 5, p. 1002; and Social Security Death Index.
2243. Encyclopedia of Virginia Biography, v. 5, p. 1002.
2244. Ibid., v. 5, p. 1002.
2245. Ibid., v. 5, p. 1001.
2246. Ibid., v. 5, p. 1002.
2247. Ibid., v. 5, p. 1002.
2248. Ibid., v. 5, p. 1002.
2249. Social Security Death Index.
2250. Encyclopedia of Virginia Biography, v. 5, p. 1002.
2251. Social Security Death Index.
2252. Ibid.
2253. Encyclopedia of Virginia Biography, v. 5, p. 1002.
2254. Encyclopedia of Virginia Biography, v. 5, p. 1002; and Social Security Death Index.
2255. Social Security Death Index.
2256. Encyclopedia of Virginia Biography, v. 5, p. 1002.
2257. Ibid., v. 5, p. 1001.
2258. Ibid., v. 5, p. 1003.
2259. Ibid., v. 5, p. 1003.
2260. Ibid., v. 5, p. 1003.
2261. Ibid., v. 5, p. 1003.
2262. Ibid., v. 5, p. 1003.
2263. Ibid., v. 5, p. 1003.
2264. Ibid., v. 5, p. 1003.
2265. Ibid., v. 5, p. 1003.
2266. Ibid., v. 5, p. 1003.
2267. Alvord, Idress Head, comp., Head : Descendants of Henry Head, p. 221; and International Genealogical Index .
2268. Alvord, Idress Head, comp., Head : Descendants of Henry Head, p. 221.
2269. Ibid., p. 221.
2270. Alvord, Idress Head, comp., Head : Descendants of Henry Head, p. 221; and Encyclopedia of Virginia Biography, v. 5, p. 1001.
2271. Alvord, Idress Head, comp., Head : Descendants of Henry Head, p. 221; Medical Society of Virginia, Transactions of the 39th Annual Session of the Medical Society of Virginia (Richmond, Va. : Capitol Printing Co., 1909.), p. viii (hereafter cited as Medical Society of Virginia, Transactions, 39th Session); and Encyclopedia of Virginia Biography, v. 5, p. 1001.
2272. Alvord, Idress Head, comp., Head : Descendants of Henry Head, p. 221, 353; Encyclopedia of Virginia Biography, v. 5, p. 1001; and Social Security Death Index.
2273. Mason Beazley to Bruce Compton. E-mail dated November 26, 2000 (hereafter cited as Beazley, Mason to Bruce Compton, E-mail dated November 26, 2000); and Social Security Death Index.
2274. Alvord, Idress Head, comp., Head : Descendants of Henry Head, p. 353.
2275. Ibid., p. 353.
2276. Ibid., p. 353.
2277. Ibid., p. 353.
2278. Ibid., p. 353.
2279. Encyclopedia of Virginia Biography, v. 5, p. 1001.Alvord, Idress Head, comp., Head : Descendants of Henry Head, p. 221, 354; and Social Security Death Index.
2280. Social Security Death Index.
2281. According to Mason Beazley, Elizabeth Idress Beazley is her correct name. "Idress Elizabeth Beazley," as given in Idress Alvord's book on the Head family, is not corect.
2282. Alvord, Idress Head, comp., Head : Descendants of Henry Head, p. 221, 354; Social Security Death Index; and Encyclopedia of Virginia Biography, v. 5, p. 1001.
2283. Social Security Death Index.
2284. Alvord, Idress Head, comp., Head : Descendants of Henry Head, p. 221, 355; Social Security Death Index; and Encyclopedia of Virginia Biography, v. 5, p. 1001.
2285. Social Security Death Index.
2286. Covey, Donald D., The Beazley Family Cemetery; and International Genealogical Index .
2287. Covey, Donald D., The Beazley Family Cemetery.
2288. Ibid.
2289. Beazley, Robert Sanford, 1822-1920, Death Notice.
2290. Encyclopedia of Virginia Biography, v. 5, p. 1003.
2291. International Genealogical Index .
2292. Ibid.
2293. Ibid.
2294. Ibid.
2295. Ancestral File.
2296. Ibid.
2297. Ibid.
2298. Ibid.
2299. Ibid.
2300. Ibid.
2301. Ibid.
2302. Ibid.
2303. Ibid.
2304. Ibid.
2305. Ibid.
2306. Ibid.
2307. Ibid.
2308. Ibid.
2309. Ibid.
2310. Ibid.
2311. Ibid.
2312. Ibid.
2313. Ibid.
2314. Ibid.
2315. Ibid.
2316. Ibid.
2317. Ibid.
2318. Ibid.
2319. Ibid.
2320. Ibid.
2321. Ibid.
2322. Ibid.
2323. Ibid.
2324. Ibid.
2325. Ibid.
2326. Ibid.
2327. Ibid.
2328. Ibid.
2329. Ibid.
2330. Ibid.
2331. Ibid.
2332. Ibid.
2333. Ibid.
2334. Ibid.
2335. Ibid.
2336. Ibid.
2337. Ibid.
2338. Ibid.
2339. Ibid.
2340. Ibid.
2341. Ibid.
2342. Ibid.
2343. Ibid.
2344. Ibid.
2345. Ibid.
2346. Ibid.
2347. Ibid.
2348. Social Security Death Index; and Ancestral File.
2349. Social Security Death Index.
2350. Ancestral File.
2351. Ibid.
2352. Ibid.
2353. Ibid.
2354. Ibid.
2355. Ibid.
2356. Ibid.
2357. Ibid.
2358. Social Security Death Index; and Ancestral File.
2359. Social Security Death Index.
2360. Social Security Death Index; and Ancestral File.
2361. Social Security Death Index.
2362. Ibid.
2363. Ancestral File.
2364. Ancestral File; and Social Security Death Index.
2365. Social Security Death Index.
2366. Ancestral File.
2367. Ibid.
2368. Ibid.
2369. Ibid.
2370. Ibid.
2371. Ibid.
2372. Ibid.
2373. Ibid.
2374. Ibid.
2375. Ibid.
2376. Ibid.
2377. Ibid.
2378. Ibid.
2379. Ibid.
2380. Ibid.
2381. Ibid.
2382. Ibid.
2383. Ibid.
2384. Ibid.
2385. Ibid.
2386. Ibid.
2387. Ibid.
2388. Ibid.
2389. Ibid.
2390. Ibid.
2391. Ibid.
2392. Ibid.
2393. Ibid.
2394. Ibid.
2395. Ibid.
2396. Ibid.
2397. Ibid.
2398. Ibid.
2399. Ibid.
2400. Ibid.
2401. McMullen, Avonia, Birth Registration.

horizontal rule

email graphic Send email to preparer: dbcgen{at}earthlink(dot)net

Table of Contents grahic Return to Table of Contents or Index