Sources
Sources
1. Crozier, William Armstrong, Virginia Heraldica, 1908.
2. Denis Baldwin, “Skipwith Genealogy,” 7/1/2001, d.baldwin3@ntlworld.com.
3. Barney Thompson, The Thompson Book, Self Published in 1995, Online version: http://www.indy.net/~barneyt/thompson.htm#OTB.
4. Descendants of William Short compiled from various sources; January 1931; William Allen Richardson
5. Social Security Death Index, Online at Ancestry Inc.: www.ancestry.com
6. Working copy Mary Stites Moyer from Virginnia
7. William Cooper Weaks, Descendants of Archibald Gant & Ancestors of Rebecca Kinkead, 1944.
8. “U.S. Census 1880,” United States, June, Microfilm, National Archives (San Bruno, CA), 1/13/1999, Roll 443.
9. County of Christian, Kentucky. Historical and Biographical., William Henry Perrin., F. A. Battey Publishing Co. 1884.
10. LDS - Ancestral File (TM), data as of 2 January 1996
11. Tidewater families of Virginia.
12. Marriage Records of Amelia co., Virginia
13. Maury Shortt Book (work in progress)
14. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998, v 89, ed 138, vis 150.
15. Mrs. Fred Osborne, Kentucky Cemetery Records, Kentucky Records Research Committee, The Ieystone Printery Inc, 1.
16. Bill Mitchell, “DESCENDANTS of MENESS, JAMES SR,” 8/6/2000.
17. “U.S. Census 1800,” United States, 1800, Book (reconstructed Index), NARA San Bruno, 9/5/2000.
18. M Waggoner, “Waggoner and Gamble Family Tree,” http://worldconnect.genealogy.rootsweb.com/cgi-bin...gonerka1&id=l434, 9/30/00.
19. Dorenda Blakey-Malcolm, “Blakey Family,” 1/3/2.
20. “U.S. Census 1820,” United States, 1820, Microform, NARA San Bruno, 9/5/2000.
21. G. Glenn Clift, Kentucky Obituaries, 1787-1854, G. Glenn clift, Genealogical Publishing Co., Inc., 1, page 31.
22. “Kentucky Death Index,” 1911-1986, Kentucky, online, http://ukcc.uky.edu/~vitalrec/, unverified.
23. “U.S. Census 1900,” United States, June, Microfilm, National Archives (San Bruno, CA), 12/29/1998.
24. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998, Roll 475.
25. “U.S. Census 1880,” United States, June, Microfilm, National Archives (San Bruno, CA), 1/13/1999, Roll 409.
26. “U.S. Census 1860,” United States, July, Microfilm, NARA San Bruno, 14Jul1999.
27. “U.S. Census 1870,” United States, June, Microfilm, National Archives (San Bruno, CA), 6/23/1999.
28. “Death Certificate for Louise Breathitt Stites,” 11/20/1988, SF, SF, CA, US, 7663.
29. “Death Certificate for Elizabeth B. Stites,” 24 Apr 1947, St Louis City, Mo, US, 15878.
30. Louise Stites/Husler Bible, currently in possession of William J. Husler
31. “Hutchins Family Bible,” Nancy Forsyth.
32. “Death Certificate for Henry J. Stites,” 9 Apr 1975, St Louis City, Mo, US, 75 301590.
33. Barney Thompson, The Thompson Book, Self Published in 1995, Online version: http://www.indy.net/~barneyt/thompson.htm#OTB, Barney says 1919.
34. Barney Thompson, The Thompson Book, Self Published in 1995, Online version: http://www.indy.net/~barneyt/thompson.htm#OTB, Barney says 3/22/1898.
35. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998.
36. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998, roll 475.
37. “Death Certificate for John William Breathitt,” 16 Apr 1912, Hopkinsville, Christian co, KY, US.
38. Josephine Short Lynch, Short, An Early Virginia Family, (1970), page 15.
39. County of Christian, Kentucky. Historical and Biographical., William Henry Perrin., F. A. Battey Publishing Co. 1884, pp. 345-346.
40. “U.S. Census 1830,” United States, 1830, Microform, NARA San Bruno, 9/5/2000.
41. “Death Certificate for Augustine Breathitt,” 21 May 1936, Jopkinsville, Christian co, KY, US, 12922.
42. “Death Certificate for James Breathitt sr.,” 1 Feb 1934, Christian co, KY, US, 3057.
43. Biographical Cyclopedia of the Commonwealth of Kentucky, John M. Gresham Company, 1896.
44. “U.S. Census 1850,” United States, October, gif, familytreemaker.com, 6/99.
45. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998.
46. “Family Archive,” 229.
47. “Kentucky Death Index,” 1911-1986, Kentucky, online, http://ukcc.uky.edu/~vitalrec/.
48. Virginia Marriage Records, Genealogical Publishing Co., inc. ,Baltimore 1984.
49. The Church of Jesus Christ of Latter-day Saints, “International Genealogical Index (R),” Copyright (c) 1980, 1997, data as of February 1997, Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA.
50. BIENVENIDA STAINBACK <endiray.stainback@worldnet.att.net>, “db=1242744,” WorldConnect, 11/5/2001.
51. BIENVENIDA STAINBACK <endiray.stainback@worldnet.att.net>, “db=36926,” WorldConnect, 11/5/2001.
52. <formula@mindspring.com>, “db=67570,” WorldConnect, 11/5/2001.
53. Chris Green <gc1ceo@onebox.com>, “db=201363,” WorldConnect, 11/5/2001.
54. willard stainback <Willard.Stainback@jaber.af.mil>, “db=645051,” WorldConnect, 11/5/2001.
55. National Society of the Daughters of the American Revolution, Daughters of the American Revolution Lineage Books (133 vols.), vol 105.
56. National Society of the Daughters of the American Revolution, Daughters of the American Revolution Lineage Books (133 vols.), vol 164.
57. G. Glenn Clift, Kentucky Obituaries, 1787-1854, G. Glenn clift, Genealogical Publishing Co., Inc., 1, page 36.
58. A. Van Doren Honeyman, “THE HENRY FAMILY OF LAMINGTON,” Somerset County Historical Quarterly, VII, 1918.
59. “U.S. Census 1900,” United States, June, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 15, E.D. 3, Sheet 21, Line 30 (roll 515).
60. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998, Roll 470.
61. Barney Thompson, The Thompson Book, Self Published in 1995, Online version: http://www.indy.net/~barneyt/thompson.htm#OTB, Barney says 9/3.
62. “UMI obits - see Notes.”
63. “Nancy Forsyth’s Family Tree,” 3/15/99, Nancy Forsyth.
64. “eMail from Susan Bockoven,” 10/8/1999, Sbocko3001@aol.com.
65. William M. Cotton, Bill Cotton <bcotton@itouch.net>.
66. Sate of California, “California State Birth Index,” Rootsweb.com, 8/2000.
67. “California State Death Index,” 1908-present, microfiche and film, FHC - Concord CA.
68. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998, Vol. 85, E.D. 69, Vis. 418 (roll 97).
69. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98 E.D. 358 Sheet 2 line 45 (roll 135).
70. G. Glenn Clift, Kentucky Obituaries, 1787-1854, G. Glenn clift, Genealogical Publishing Co., Inc., 1, page 26.
71. “California State Birth Index,” 1905-1995, Online, <http://userdb.rootsweb.com/ca/birth/search.cgi>;.
72. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 112, E.D. 316, Sheet 12, Line 94 (roll 141).
73. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 112, E.D. 316, Sheet 12, Line 95 (roll 141).
74. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998, Vol. 85, E.D. 59, Vis. 195 (roll 97).
75. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98, E.D. 420, Sheet 2, Line 28 (roll 135).
76. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98, E.D. 420, Sheet 2, Line 29 (roll 135).
77. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98, E.D. 420, Sheet 2, Line 30 (roll 135).
78. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98, E.D. 420, Sheet 2, Line 31 (roll 135).
79. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998, vol. 89, ed 137,fam 32.
80. Holy Cross Cemetary, Colma, San Mateo co, CA, US.
81. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998, Vol. 89, E.D. 137, Vis. 32 (roll 98).
82. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 92, E.D. 34, Sheet 8, Line 27 (roll 133).
83. “U.S. Census 1790,” United States, 1790, Book (reconstructed index), NARA San Bruno, CA, US, 9/6/2000.
84. Betty Nelson McDougald <bettym@houston.rr.com>, “McDougald, Nelson,” http://worldconnect.genealogy.rootsweb.com/cgi-bin...ttym&id=I8581#s1, 4nov2001.
85. Jim Wigginton, “Moses and Susan Steele,” Apr 20, 2002, DadWigg@aol.com.
86. Alice Norris Parran, Register of Maryland's Heraldic Families, Call Number: F180.P36 vol.2.
87. “Karen Wood” <karenwood@del.net>, “Re: Your Rootsweb Listing,” 1/19/03.
88. “Karen Wood” <KarenWood@aol.com>, “Re rootsweb listing,” 1/10/2001.
89. Richard Dwight Prall, The Crabb Family, LDS Film 2055376 items 1 & 2.
90. Richard A. Dutton, “Dick Dutton's Master File,” http://worldconnect.genealogy.rootsweb.com/cgi-bin...14&db=dickdutton, Nov 6, 1999.
91. THE MICHIE FAMILY OF ALBEMARLE.
92. Barney Thompson, The Thompson Book, Self Published in 1995, Online version: http://www.indy.net/~barneyt/thompson.htm#OTB, Chapter 1.
93. Ray Cossart <RNCossart@aol.com>, “Cossart/Corbett/Harris,” Worldconnect, 11/06/2001.
94. James Phillips <jwpnbrla@Eatel.net>, “Allen Phillips,” WorldConnect, 11/07/2001.
95. “Peate Family Tree by WFT Volumn 7 Tree 3269,” Book.
96. Clare Coyle(Mrs Verle C.) Witham, Coyle-Gano & Witham-Foust Ancestors, 1990.
97. Nancy, 1/8/3, "Mildred H. Forsyth" <hilltop@Kymtnnet.org>.
98. Alfred Leland Crabb, “Wilkins Tannehill, Founder,” The Peabody Reflector and Alumni News, page 327, 11/1933.
100. “U.S. Census 1850,” U.S.
102. “Paslay Family History (2110040),” 12/28/2002, Kori Brunsvold Reid <dierpub@prodigy.net>.
103. “Trabue Family Bible,” Susanne, eMail.
104. Marianne Elizabeth Hall-Little, “Genealogical Database of Marianne Elizabeth Hall-Little,” http://worldconnect.genealogy.rootsweb.com/cgi-bin...I14628&db=lildoc, Dec 14, 1999.
105. Thomas J. C. Williams, History of Washington co, Maryland, Clearfield Company & Family Line Publications, 1, 17-29.
106. Computerized Ancestor (online inquiry)
107. Donna Todd McBryan, We Seven: A Family Story, (privately printed), McBryan 1979.
108. “Death Certificate for Antonie Fabisch,” 9/24/1961, SF, SF, CA, US, 7277.
109. “Death Certificate for Hedwig Fabisch,” 17 May 1936, San Francisco Co., CA, SF# 3631, District 3801, Certified Copy, SF Health Dept.
110. “Marriage Record for Fabisch and Ligensa,” 1/8/1842, Gleiwitz, Schlesien, Preussen, Germany, Microfilm, LDS.
Age 46 and a widower
111. “Birth record for Hedwig Ligensa.jpg,” 10/10/1845, Gleiwitz, Schlesien, Preussen, Germany, Microfilm, LDS.
112. “Birth Certificate of James John Husler Sr.,” Delayed - 1955, San Francisco Co., CA, SF# 078090, District 3801, Certified Copy, SF Health Dept.
113. SS Gellert ship manifest 17-Juni-1890
114. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98 E.D. 358 Sheet 2 line 42 (roll 135).
115. “Petition for citizenship for Antonie Pauline Fabisch,” 3/6/1933, SF, CA, US, US Dist Ct. Pet#27694 Index#3702559, Original Document, San Bruno, CA, US.
116. Hans Huesler, “I was lucky,” 1/3/2001.
117. “Baptism Record of Frederick Otto Huesler,” 12/17/1869, Luzern, Switzerland, FHL INTL Film 998125, Microfilm, LDS.
118. “Marriage Registry for Otto and Antonie,” 11/4/1902, St Bonifacii, microform, Roman Catholic Church Archives in Menlo Park CA.
119. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98 E.D. 358 Sheet 2 line 48 (roll 135).
120. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98 E.D. 358 Sheet 2 line 46 (roll 135).
121. “Death Certificate for James John Husler,” 2/20/1994, SF, SF, CA, US, 001312.
122. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98 E.D. 358 Sheet 2 line 47 (roll 135).
123. “Marriage License for Husler and Stites,” 11/28/1947, SF, CA, 15485, Book 808 Page 149, Microfilm, San Francisco City Hall.
124. “Death Certificate for Otto Joseph Husler,” 1/13/1984, SF, SF, CA, US, 00164.
125. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98 E.D. 358 Sheet 2 line 43 (roll 135).
126. “Death Certificate for Otto Fredrick Husler,” 10 Oct 1943, San Francisco Co., CA, SF# 7576, District 3801, Certified Copy, SF Health Dept.
127. “Petition for citizenship for Otto Frederick Husler,” 10/20/1932, SF, CA, US, US Dist. Ct. Pet#27549 Index#3702324, Original Document, San Bruno, CA, US.
128. SS La Champagne Passenger Manifest - Ellis Island
129. “U.S. Census 1900,” United States, June, Microfilm, National Archives (San Bruno, CA), 12/29/1998, E.D. 41, Sheet 9, Line 21.
130. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98 E.D. 358 Sheet 2 line 41 (roll 135).
131. Louise Stites/Husler Bible, currently in possession of William J. Husler
132. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98 E.D. 358 Sheet 2 line 44 (roll 135).
133. “Penny (Richner) Husler’s Family File.”
Imported Summer of 1999
134. “Marriage License for Husler/Ashton,” 9/28/1991, Concord, Contra Costa co, CA, US, 0 91 2550, Certified Document, Posession of Bill Husler.
135. “U.S. Census 1880,” United States, June, Microfilm, National Archives (San Bruno, CA), 1/13/1999.
136. G. Glenn Clift, Kentucky Obituaries, 1787-1854, G. Glenn clift, Genealogical Publishing Co., Inc., 1, page 51.
137. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98, E.D. 420, Sheet 2, Line 32 (roll 135).
138. GOWEN RESEARCH FOUNDATION NEWSLETTER, Volume 4, No. 4, December 1992
139. “U.S. Census 1840,” United States, 1840, Microform, NARA San Bruno, 9/5/2000.
140. Ellis Dill <dill@email.rci.rutgers.edu>, WorldConnect, 11/06/01.
141. Nell Howle <nhowle@web-access.net>, WorldConnect, 11/06/01.
142. “Death Certificate for John William Breathitt (2),” 15 Mar 1938, Christian co, KY, US, 5914.
143. Barry spence Dunagan, “Ancestors of Bary Spence Dunagan,” <http://www.familytreemaker.com/d/u/n/Barry-S-Dunagan/index.html>;, 3/21/1999.
144. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 112, E.D. 316, Sheet 12, Line 92 (roll 141).
145. “U.S. Census 1900,” United States, June, Microfilm, National Archives (San Bruno, CA), 12/29/1998, E.D. 228, Sheet 10, Line 20.
146. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 112, E.D. 316, Sheet 12, Line 93 (roll 141).
147. “Death Certificate for Emil Fabisch,” 12/16/1920, SF, SF, CA, US, 7289.
148. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 111, E.D. 314, Sheet 6, Line 79 roll (141).
149. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 112, E.D. 316, Sheet 12, Line 96 (roll 141).
150. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998, SF, CA.
151. “Death Certificate for Frances Fabisch,” 6/4/1958, SF, SF, CA, US, 4234.
152. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98, E.D. 420, Sheet 2, Line 27 (roll 135).
153. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 98, E.D. 420, Sheet 2, Line 26 (roll 135).
154. “Death Certificate for Tillie Fabisch,” 4/8/1908, SF, SF, CA, US, 1981.
155. “Death Certificate for Mika Fabisch,” 1/28/1946, SF, SF, CA, US, 868 -46.
156. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 111, E.D. 314, Sheet 6, Line 80 roll (141).
157. USS Gellert Passenger Manifest 6/1890
158. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998, v 87, ed 95, vis 73.
159. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, v 97, ed 100, sh 9, ln 73.
160. “Death Certificate for Julia Fabisch,” 11/21/1912, SF, SF, CA, US, 6266.
161. John Littell, Family Records or Genealogies of the first Settlers of Passaic Valley, 1851, 407-410.
162. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 92, E.D. 34, Sheet 8, Line 26 (roll 133).
163. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, v 97, ed 100, sh 9, ln 72.
164. Colonial Families of the United States of America: Volume 3
165. Working copy Mary Stites Moyer from Virginnia 1765.
166. Robert H. Kelby, New York Marriages, Genealogical Publishing Co.
167. Lewis Townsend Stevens, The History of Cape May County, Lewis Townsend Stevens.
168. “Death Certificate for Louise Mayo Armistead,” 24 Mar 1925, Louisville, Jefferson co, KY, US, 6918.
169. Working copy Mary Stites Moyer from Virginnia listed as Francis.
170. Working copy Mary Stites Moyer from Virginnia 1816.
171. F. Edward Wright, Colonial Families of Cape May County, New Jersey, Family Line Publications.
172. Stephen Stites, “Stites Family geneology,” 1/21/1.
173. Working copy Mary Stites Moyer from Virginnia listed as Charles Jarrell.
174. “Death Certificate for John Stites,” 1 Dec 1938, Louisville, Jefferson co, KY, US, 30313.
175. “Death Certificate for Mildred Ann Chenoweth,” 22 Aug 1928, Louisville, Jefferson co, KY, US, 20098.
176. “U.S. Census 1880,” United States, June, Microfilm, National Archives (San Bruno, CA), 1/13/1999, Roll 421.
177. “Hutchins Family Bible,” Nancy Forsyth, listed as Mary Rodman?
178. Working copy Mary Stites Moyer from Virginnia listed as Mary Gant.
179. William Cooper Weaks, Descendants of Archibald Gant & Ancestors of Rebecca Kinkead, 1944, listed as Mary Gant.
180. Working copy Mary Stites Moyer from Virginnia 12/2.
181. Working copy Mary Stites Moyer from Virginnia 1830.
182. PJ Little <little@gcinet.net>, “RE:Wisner,” 2/7/2001.
183. Sandy Smith <sksmith@san.rr.com>, “Evalina Stites,” 5/26/2001.
184. Working copy Mary Stites Moyer from Virginnia 4/27.
185. Old Burying Ground, Essex, NJ, US (Headstone).
186. “Death Certificate for Susan Edmunds,” 21 Sep 1928, Louisville, Jefferson co, Ky, US, 22781.
187. Working copy Mary Stites Moyer from Virginnia 1/4/1709.
188. Documents relating to the Colonial History of the State of New Jersey, William Nelson, Genealogical Publishing Co, XXII New Jersey Marriage Records.
189. G. Glenn Clift, Kentucky Obituaries, 1787-1854, G. Glenn clift, Genealogical Publishing Co., Inc., 1, page 2.
190. Working copy Mary Stites Moyer from Virginnia 4/28.
191. Working copy Mary Stites Moyer from Virginnia 1828.
192. Working copy Mary Stites Moyer from Virginnia 11/28.
193. Working copy Mary Stites Moyer from Virginnia 1746.
194. Working copy Mary Stites Moyer from Virginnia 7/11.
195. Working copy Mary Stites Moyer from Virginnia 1782.
196. Working copy Mary Stites Moyer from Virginnia 2/18.
197. Working copy Mary Stites Moyer from Virginnia Michey.
198. “Death Certificate for Frank Montgomery Stites,” 25 Jan 1943, Hopkinsville, Christian co, KY, US, 582.
199. “U.S. Census 1880,” United States, June, Microfilm, National Archives (San Bruno, CA), 1/13/1999, Vol 6, E.D. 3, Page 26, line 2 (roll 409).
200. “U.S. Census 1880,” United States, June, Microfilm, National Archives (San Bruno, CA), 1/13/1999, Roll409.
201. Working copy Mary Stites Moyer from Virginnia 12/19.
202. Working copy Mary Stites Moyer from Virginnia 5/4.
203. Marriage Certificate for Frank Montgomery Stites and Mary Rodman Gant
204. “U.S. Census 1900,” United States, June, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 15, E.D. 3, Sheet 21, Line 26 (roll 515).
205. “U.S. Census 1900,” United States, June, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 15, E.D. 3, Sheet 21, Line 27 (roll 515).
206. “U.S. Census 1900,” United States, June, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 15, E.D. 3, Sheet 21, Line 28 (roll 515).
207. “U.S. Census 1900,” United States, June, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 15, E.D. 3, Sheet 21, Line 29 (roll 515).
208. “Kentucky Death Index,” 1911-1986, Kentucky, online, http://ukcc.uky.edu/~vitalrec/, as of 10/26/1998.
209. “U.S. Census 1900,” United States, June, Microfilm, National Archives (San Bruno, CA), 12/29/1998, Vol. 15, E.D. 3, Sheet 21, Line 31 (roll 515).
210. “U.S. Census 1910,” United States, January, Microfilm, National Archives (San Bruno,CA), 12/29/1998, Roll 470 Vol 18, E.D. 3, Vis. 173.
211. Working copy Mary Stites Moyer from Virginnia 1/19.
212. National Society of the Daughters of the American Revolution, Daughters of the American Revolution Lineage Books (133 vols.).
213. “U.S. Census 1800,” United States, 1800, Microform, NARA San Bruno, 9/5/2000.
214. Guy Meriwether Benson, “Johnson/Meriwether Update,” Meriwether Connections, XIV, No. 1, Q1 1995.
215. James Henkel, “Stites Family back to Berkeley,” 8/15/2000.
216. “NJ Marriage records.”
217. The Holy Bible (Genesis), Revised Standard version, The World Publishing Company.
218. “Death Certificate for Henry Walker Chenoweth,” 14 May 1933, Louisville, Jefferson co, KY, US, 11633.
219. “Death Certificate for Rebecca Love Gant,” 2 oct 1917, Louisville, Jefferson co, KY, US, 27861.
220. Gravestone of Archibald Gant, Louisville, Jefferson Co, Ky, US.
221. Charles Mayfield Meacham, A History of Christian County Kentucky from Oxcart to Airplane, Marshall & Bruce co. Nashville, Tennessee, 1930.
222. Kentucky Marriage records, Genealogical Publishing Company, 1983.
223. “U.S. Census 1810,” United States, 1810, Microform, NARA San Bruno, 9/5/2000.
224. Diane Sumrall <dfsum@earthlink.net>, WoldConnect, 11/06/01.
225. Gary Ellis <wurdluvr@mindspring.com>, WorldConnect, 11/06/01.
226. Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA. Batch #: C993241, Sheet #: , Source Call #: 0747016.
227. The Church of Jesus Christ of Latter-day Saints, “International Genealogical Index (R),” Copyright (c) 1980, 1997, data as of February 1997, Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA.
228. Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA, “Family History Library Microfilm,” Film #: 456526, Page #: , Ordinance #:, Film #: 456406, Page #: , Ordinance #: .
229. The Church of Jesus Christ of Latter-day Saints, “International Genealogical Index (R),” Copyright (c) 1980, 1997, data as of February 1997, Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA.
230. W. H. Miller, History and Genealogies (1907).
231. “U. S. Census,” United States, 6/4/1900, Microfilm, E.D. 674 P. 4B Ln.60.
232. “Marriage Record for Jacob Haefliger & Catherina Schlapfer,” 8/5/1839, Luzern, Luzern, Switzerland, FHL INTL Film 998128, Microfilm, LDS.
233. “Birth record for Petrus Josephus,” 6/29/1804, Sursee, Luzern, Switzerland, 953405, Microfilm, LDS.
234. “Richard C. Webber.”
235. DAR
236. Marcia Brandle, “Peter McArthur and Mary Michie,” 12/27/2000.
237. James B. Tannehill, Genealogical History of the Tannehills, Tannahills and Taneyhills, James B. Tannehill, James B. Tannehill.
238. The Holy Bible (Numbers), Revised Standard version, The World Publishing Company.
239. “Birth Record for Maria Agatha Martina Schlapfer,” 1/10/1809, Root, Luzern, Switzerland, 998160, MicroFilm, LDS.
240. “Birth Register for Ana Maria Catherina Schlapfer,” 11/18/1815, Root, Luzern, Switzerland, 998160, Microfilm, LDS.
241. “Birth Register for Ana Maria Barbara Elizabetha Schlapfer,” 6/2/1811, Root, Luzern, Switzerland, 998160, Microfilm, LDS.
242. “Birth Register for Jacobus Schlapfer,” 10/29/1818, Root, Lucern, Switzerland, 998160, MicroFilm, LDS.
243. “Birth Record for Georgius Aloysius Schlapfer,” 1/2/1813, Root, Luzern Switzerland, 998160, Microfilm, LDS.
244. “Marriage record for Schlapfer / Filliger,” 10/20/1800, Luzern, Luzern, Switzerland, Microfilm, LDS.
245. The Holy Bible (Matthew), Revised Standard version, The World Publishing Company.
246. The Holy Bible (Exodus), Revised Standard version, The World Publishing Company.
247. Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA, “Family History Library Microfilm,” Film #: 456526, Page #: , Ordinance #:, Film #: 445735, Page #: , Ordinance #: 98753.
248. Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA, “Family History Library Microfilm,” Film #: 456526, Page #: , Ordinance #:, Film #: 456526, Page #: , Ordinance #: .
249. Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA, “Family History Library Microfilm,” Film #: 456526, Page #: , Ordinance #:, Film #: 451118, Page #: , Ordinance #: 50041.
250. Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA, “Family History Library Microfilm,” Film #: 456526, Page #: , Ordinance #:, Film #: 456533, Page #: , Ordinance #: .
251. “U. S. Census,” United States, 6/4/1900, Microfilm, E.D. 674 P. 4B LN. 61.
252. John Edward Todd, The Todd Family in America, Press of Gazette Printing Co., 1920.
253. “Thomas Hoppel Webber.”
254. “Birth record for Johannes Ligensa,” 6/22/1800, Gleiwitz, Schlesien, Preussen, Germany, Microfilm, LDS.
255. “Marriage record for Ligensa / Galbierz,” 11/8/1796, Gleiwitz, Schlesien, Preussen, Germany, Microfilm, LDS.
256. “Birth Record for Petrus Hanes Schlapfer,” 7/29/1793, Root, Luzern, Switzerland, 998159, MicroFilm, LDS.
257. “Birth Record for Carolus Josephus Schlapfer,” 3/7/1790, Root, Luzern, Switzerland, 988159, Microfilm, LDS.
258. “Birth Record for Ana Schlapfer,” 12/9/1788, Root, Luzern, Switzerland, 998159, Microfilm, LDS.
259. “Birth Register for Carolus Jakobus Schlapfer,” 3/20/1786, Root, Luzern, Switzerland, 998159, MicroFilm, LDS.
260. “Birth Register for Carol Aloysius Schlapfer,” 6/1/1787, Root, Luzern, Switzerland, 998159, MicroFilm, LDS.
261. “Birth Record for Ana Maria Josepha Martina Schlapfer,” 4/1/1795, Root, Luzern, Switzerland, 998159, Microfilm, LDS.
262. “Marriage record for Ligensa / Jankowitz,” 5/19/1844, Gleiwitz, Microfilm, LDS.
263. “Birth record for Wilhelm Ligensa,” 5/20/1824, Gleiwitz, Schlesien, Preussen, Germany, Microfilm, LDS.
264. “Birth record of Johanna Jankowitz,” 12/26/1825, Gleiwitz, Schlesien, Preussen, Germany, Microfilm, LDS.
265. “Vestry Book of St. Peter's Parish, New Kent County, Virginia.”
266. “Tom Hoppel Webber, 20-page letter dated August 26, 1961.”
267. “Register of Reverend William Douglas (1750-1797) of St. James Northam Parish, Goochland County, Virginia (Dover Church).”
268. “Death Certificate - Brown Edgar David,” 2/2/1967, Alameda co, CA, US, 011108.
269. Lois Elinor Todd Christiansen, Doctor Lois Woman Surgeon of China, Alpenrose Press, Alpenrose Press 1999.
270. “The Vestry Book of St. Peter's Parish, New Kent and James City Counties. 1684-1786.”
271. “Will of John Stites 1782,” FHLC New Jersey Colonial documents.
272. “Will of Dorothy Moore,” Farmington Court Record Pabe 83- 17 april, 1706.
273. Letitia Tannehill Coe, History of John and Rachel Tannehill and Their Descendants, 1903.
274. jack d. elliott, jr., “bible of catherine's daughter,” 1/2/2012.
275. The Name and Family of Kincaid or Kinkaid, The Media Research Bureau.
276. “Will of Wiliam Kinkead,” Woodford Co KY will book F page 256.
277. “Will of Eleanor Kinkead,” Woodford co KY will book G p:317.
278. Ralph McClain, “Family Ties,” 9/5/2000.
279. “Information from.” Ralph J. McClain, E-Mail address : ironhog@iname.com, Nellie M. Norris (Mc Clain), E-Mail address : nellie708@aol.com, Douglas Smith, E-Mail address : dasmith@internetcds.com, Bill Husler, E-Mail address : BHusler@PacBel.net.
280. “Information from.” Ralph J. McClain, E-Mail address : ironhog@iname.com, Nellie M. Norris (Mc Clain), E-Mail address : nellie708@aol.com, Douglas Smith, E-Mail address : dasmith@internetcds.com.
281. Kathleen Ross <katros@prodigy.net>, “John Henry's wife was Isabell Magruder, d/o James Magruder,” Mar 26, 2002, WorldConnect Post-em.
282. GenForum, “10 generations of John Stites 1595-1892,” March 03, 1999.
283. Bruce Ryno, “Stites - Ryno,” 22 Feb 2002, BruRyno@aol.com.
284. Mary Tyson <Maryefargo@aol.com>, “re: Stites Family,” 4/1/2001.
285. Pat Calton, “Pattie’s Gedcom,” http://worldconnect.genealogy.rootsweb.com/cgi-bin...iejo45&id=I15032, 9/30/00.
286. Sherry Sorrells Finchum, “Dawson Genealogy,” http://worldconnect.genealogy.rootsweb.com/cgi-bin...dawson1&id=I3624, 9/30/00.
287. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, v 97, ed 100, sh 9, ln 74.
288. “U.S. Census 1920,” United States, January, Microfilm, National Archives (San Bruno, CA), 12/29/1998, v 97, ed 100, sh 9, ln 75.
289. “Baptism Record of Jakob Joseph Huesler,” 1/2/1865, Luzern, Switzerland, FHL INTL Film 998125, Microfilm, LDS.
290. “Baptism Record of Maria Catherina Mathilda Huesler,” 1/5/1867, Luzern, Switzerland, FHL INTL Film 998125, Microfilm, LDS.
291. “Baptism Record of Anton Robert Huesler,” 2/27/1868, Luzern, Switzerland, FHL INTL Film 998125, Microfilm, LDS.
292. “Baptism Record of Joseph Romanus Huesler,” 8/5/1840, Romerhof, Luzern, Switzerland, FHL INTL Film 953432, Microfilm, LDS.
293. “Marriage Record of Joseph Huesler & Catherina Haefliger,” 4/4/1864, Luzern, Switzerland, FHL INTL Film 998128, Microfilm, LDS.
294. The Church of Jesus Christ of Latter-day Saints, “International Genealogical Index (R),” Copyright (c) 1980, 1997, data as of February 1997, Family History Library, 35 N West Temple StreetSalt Lake City, UT 84150 USA, Batch M010141 source call: 0096880.
295. John Burke, A Genealogy and Heraldic History of the Commoners of Great Britain and Ireland, Vol II, Call Number: R929.725 B95 v.2.
296. “Death Record of Jakob Romanus Huesler,” 8/2/1848, Neudorf, Switzerland, FHL INTL Film 953432, Microfilm, LDS.
297. “Baptism Record of Catherina Agatha Huesler,” 7/14/1843, Romerhof, Luzern, Switzerland, FHL INTL Film 953432, Microfilm, LDS.
298. “Marriage Record of Jakob Huesler & Catherina Pfeninger,” 12/18/1839, Neudorf, Luzern, Switzerland, FHL INTL Film 953433, Microfilm, LDS.
299. “Death Record of Cathrina Phenniger,” 12/12/1857, Romerhof, Switzerland, FHL INTL Film 953432, Microfilm, LDS.
300. “Death Record for Leonz Huesler,” 3/18/1758, Neudorf, Luzern, Switzerland, 953432, Microfilm, SLC FHL.
301. Eric Stites, “William (Stotes) Stites Geneology,” 1/31/2009, sparkywatts<at>pixius.net.
302. Doug Berrese, “Howard Hughes,” http://users.erols.com/dbarrese/index.html, 5/21/2001.
303. “Information from.” Nellie M. Norris (Mc Clain), E-Mail address : nellie708@aol.com.
304. “Information from.” Particia Dennison.
305. “Information from.” Ralph J. McClain, E-Mail address : ironhog@iname.com, Nellie M. Norris (Mc Clain), E-Mail address : nellie708@aol.com.
306. “Birth certificate.”
307. “U. S. Census.”
308. “From 1850 Census of Ohio.”
309. “Information from.” Violet Chassie Nickell.
310. “Information from.”
311. “Information from.” Nellie Mae McClain Norris.
312. “Information from.” Nellie Mae McClain Norris.
313. “Information from.” Ralph J. McClain, E-Mail address : ironhog@iname.com, Nellie M. Norris 9Mc Clain), E-Mail address : nellie708@aol.com, Douglas Smith, E-Mail address : dasmith@internetcds.com.
314. “Information from.” Douglas Smith, E-Mail address : dasmith@internetcds.com.
315. “Birth Record for Anna Maria Catherina Elizabetha Bueller,” 7/15/1766, Buron, Luzern, Switzerland, 998436, Microfilm, LDS.
316. “International Genealogical Index 1993 & Vestry Book of St. Peter's Parish, New Kent Co., Virginia.”
317. “Webber And Allied Families by Thomas Hoppel Webber.”
318. “Vestry Book of St. Peter's Parish, New Kent County, Virginia.” William's surname also spelled Paisley.
319. “Marriages of Some Virginia Residents 1607-1800, Vol I.”
320. “Heart Of America Genealogical Society, 1977, Kansas City, Missouri.”
321. “Marriage record for Ligensa / Cuipka,” 11/10/1822, Gleiwitz, Schlesien, Preussen, Germany, Microfilm, LDS.
322. “IGI,” Church of Latter Day Saints, Family Search Web Site http://www.familysearch.org/.
323. “Directory of Royal Genealogical Data,” Brian C Tompsett. , http://www.dcs.hull.ac.uk/public/genealogy/royal/.
324. “A Genealogy and Heraldic History of the Commoners of Great Britain and Ireland, Vol II,” John Burke, London: Henry Colburn, 1838, R929.725 B95 v.2.
325. “RootsWeb WorldConnect.” ehdill, wife- Mary, children Etheldred, Polly, Lucile, Benjamin, Wyatt, James, Ransom, John, Reuben, Richard, Caty Browder.
326. “The Complete Peerage .”
327. “RootsWeb WorldConnect.” ehdill, wife Amelia Shockey, children Richad, Mary, Caleb, Benjamin, Daniel, Amelia, Stephen.
328. “RootsWeb WorldConnect.” ehdill, d/o Richard Shockey/ Alice.
329. “RootsWeb WorldConnect.” ehdill, wife- Elizabeth, children Jeremiah, Caleb, John, Edward, Joshua.
330. “RootsWeb WorldConnect.” ehdill, wife- Mary, children, Joseph, Jeremiah, Edward, James, John, Benjamin, Father- Edward b. Wales,.
331. “RootsWeb WorldConnect.” ehdill, father of Jeramiah, b.?? in Wales.
332. “RootsWeb GenConnect.” Posted by O.G. <marvd@@rmi.net> on Tue, 25 May 1999,, published: (1) 1976 - THE STORY OF STELLA PIONEER TOWN OF NEWTON COUNTY, MISSOURI; (2) 1988 - THE STORY OF STELLA AND MORE. They was written by Stella Historical Society. Lucille Kiester: ..Edward El.
333. “CA Birth Records,” 1905 to 1995, State of California, Internet, index of births, Rootsweb, http://userdb.rootsweb.com/ca/birth/search.cgi/.
Source: The California Department of Health Services Office of Health Information and Research Vital Statistics Section
334. Carol <JG1048@aol(dot)com>, “Martin Family,” 3/15/2004, Spring Grove, Green Co. Wis. 1880 census.
335. Richard Alleman, “Alleman-Ursi WorldConnect,” http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=:1731417, 2/11/2007.
336. Dr William T Whitsett, Whitsett Family History, Self, part 2.
337. Edgar Hotchkin, Pasadena, CA, “Descendants of John Hotchkin of Guilford, CT,” http://hotchkinfamilyhistory.com/, 12/11/2010.
338. Family Bible of Charles and Margaret Platt (Marriages), Family Bible of Charles and Margaret Platt.
File: Grandmother Platt's Bible Marriages.pdf
339. Family Bible of Charles and Margaret Platt (Births), Family Bible of Charles and Margaret Platt.
File: Grandmother Platt's Bible Births.pdf
340. Family Bible of Charles and Margaret Platt (Deaths), Family Bible of Charles and Margaret Platt.
File: Grandmother Platt's Bible Deaths.pdf
341. “Family Bible of Charles and Margaret Platt (Marraige Cert),” Family Bible of Charles and Margaret Platt.
File: Grandmother Platt's Bible marriage cert.pdf
342. Marriage Cert. George Joseph Bockhold + Anna Matilda Bleasing 5/20/1895
343. “1880 Census - District 31, Quincy, Adams co, IL, US,” District 31, Quincy, Adams co, IL, US, 6/2/1880, Internet, Ancestry.com, 7/17/11.
344. Marriage License Bernard + Mary Anne Gesina Kroner 11/23/1854
345. Ancestry member meganpr, “Roche Family Tree,” http://trees.ancestry.com/tree/26552819/family/familygroup?fpid=1866004606, 7/24/11.
346. Family Bible of Charles and Margaret Platt (Memoranda), Family Bible of Charles and Margaret Platt.
File: Grandmother Platt's Bible Memoranda.pdf
347. “U.S. Public Records Index, Volume 1,” Ancestry.com, Ancestry.com Operations, Inc., 1,1788::0, Ancestry.com, 1,1788::417575804.
348. “U.S. Public Records Index, Volume 1,” Ancestry.com, Ancestry.com Operations, Inc., 1,1788::0, Ancestry.com, 1,1788::285742495.
349. “U.S. Phone and Address Directories, 1993-2002,” Ancestry.com, Ancestry.com Operations Inc, 1,7339::0, Ancestry.com, City: Noblesville; State: Indiana; Year(s): 2001 2002.
1,7339::95376934

1,7339::16530953

1,7339::230859717
350. “U.S. Phone and Address Directories, 1993-2002,” Ancestry.com, Ancestry.com Operations Inc, 1,7339::0, Ancestry.com, City: Westfield; State: Indiana; Year(s): 2000.
1,7339::95376934

1,7339::16530953

1,7339::230859717
351. “U.S. Public Records Index, Volume 1,” Ancestry.com, Ancestry.com Operations, Inc., 1,1788::0, Ancestry.com, 1,1788::185833300.
352. “U.S. Public Records Index, Volume 2,” Ancestry.com, Ancestry.com Operations, Inc., 1,1732::0, Ancestry.com, 1,1732::341967111.
353. “U.S. Public Records Index, Volume 1,” Ancestry.com, Ancestry.com Operations, Inc., 1,1788::0, Ancestry.com, 1,1788::397944528.
354. “U.S. Public Records Index, Volume 2,” Ancestry.com, Ancestry.com Operations, Inc., 1,1732::0, Ancestry.com, 1,1732::402118750.
355. “U.S. Public Records Index, Volume 2,” Ancestry.com, Ancestry.com Operations, Inc., 1,1732::0, Ancestry.com, 1,1732::341706288.
356. “U.S. Public Records Index, Volume 2,” Ancestry.com, Ancestry.com Operations, Inc., 1,1732::0, Ancestry.com, 1,1732::348120515.
357. “U.S. Phone and Address Directories, 1993-2002,” Ancestry.com, Ancestry.com Operations Inc, 1,7339::0, Ancestry.com, City: Largo; State: Florida; Year(s): 1993 1994 1995 1996.
1,7339::95376934

1,7339::16530953

1,7339::230859717
358. “U.S. Public Records Index, Volume 1,” Ancestry.com, Ancestry.com Operations, Inc., 1,1788::0, Ancestry.com, 1,1788::389218696.
359. “Social Security Death Index,” Ancestry.com, Ancestry.com Operations Inc, 1,3693::0, Ancestry.com, Number: 139-18-4170; Issue State: New Jersey; Issue Date: Before 1951.
1,3693::49126914
360. “U.S. City Directories, 1821-1989,” Ancestry.com, Ancestry.com Operations, Inc., 1,2469::0, Ancestry.com, 1,2469::582343693.
361. “Web: Indiana, Find A Grave Index, 1800-2012,” Ancestry.com, Ancestry.com Operations, Inc., 1,70510::0, Ancestry.com, 1,70510::317643.
362. “U.S. Veterans Gravesites, ca.1775-2006,” National Cemetery Administration, Ancestry.com Operations Inc, 1,8750::0, Ancestry.com, 1,8750::5467674.
363. “1940 United States Federal Census,” Ancestry.com, Ancestry.com Operations, Inc., 1,2442::0, Ancestry.com, Year: 1940; Census Place: Asbury Park, Monmouth, New Jersey; Roll: T627_2365; Page: 5B; Enumeration District: 13-16.
1,2442::135119538

1,2442::135119534

1,2442::135119532

1,2442::135119536

1,2442::135119540
364. “1930 United States Federal Census,” Ancestry.com, Ancestry.com Operations Inc, 1,6224::0, Ancestry.com, Year: 1930; Census Place: Asbury Park, Monmouth, New Jersey; Roll: 1370; Page: 6B; Enumeration District: 20; Image: 310.0; FHL microfilm: 2341105.
1,6224::19827030

1,6224::19826965

1,6224::19826973

1,6224::19826944

1,6224::19827017
365. “U.S. World War II Army Enlistment Records, 1938-1946,” National Archives and Records Administration, Ancestry.com Operations Inc, 1,8939::0, Ancestry.com, 1,8939::263620.
366. “1930 United States Federal Census,” Ancestry.com, Ancestry.com Operations Inc, 1,6224::0, Ancestry.com, Year: 1930; Census Place: Asbury Park, Monmouth, New Jersey; Roll: 1370; Page: 6A; Enumeration District: 20; Image: 309.0; FHL microfilm: 2341105.
1,6224::19827030

1,6224::19826965

1,6224::19826973

1,6224::19826944

1,6224::19827017
367. “U.S., World War II Draft Registration Cards, 1942,” Ancestry.com, Ancestry.com Operations, Inc., 1,1002::0, Ancestry.com, National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: New Jersey.
1,1002::7999469
Remember:
Always consider the source - if none is given, consider that too!
<hr>