Sources
Sources
111501. “VA Highland Descendants,” http://www.rootsweb.com/~vahighla/gene.htm#top, 14 Jan 2000, 1 David Stephenson.
111502. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 46 Will Book 3 pg 82-84 Will of John Stephenson, Augusta Co, Wife Margaret (to his siblings).
111503. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 3. William Stephenson & Sarah ? Ch: 9. i. Adam Stephenson .
111504. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 46 Will Book 3 pg 82-84 3 Jan 1799 Will of John Stephenson, brother: Adam.
111505. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Vol 3 Image197of589 John Stephenson of Augusta Co VA Will dtd 3 Jan 1799: brother Adam Stephenson.
111506. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 3. William Stephenson & Sarah ? Ch: 9. i. Adam Stephenson b: abt 1740 Augusta Co VA.
111507. Ibid. 3. William Stephenson & Sarah ? Ch: 9. i. Adam Stephenson d: bef 21 Nov 1789 Rockingham Co VA.
111508. Ibid. 3. William Stephenson & Sarah ? Ch: v. Mathew Stephenson.
111509. Ibid. 3. William Stephenson & Sarah ? Ch: v. Mathew Stephenson b: abt 1748 Augusta Co VA.
111510. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 46 Will Book 3 pg 82-84 3 Jan 1799 Will of John Stephenson, brother: William.
111511. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 3. William Stephenson & Sarah ? Ch: 11. iii. William Stephenson.
111512. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Vol 3 Image197of589 John Stephenson of Augusta Co VA Will dtd 3 Jan 1799: brother William Stephenson.
111513. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 3. William Stephenson & Sarah ? Ch: 11. iii. William Stephenson b: abt 1742 Augusta Co VA.
111514. Ibid. 3. William Stephenson & Sarah ? Ch: 11. iii. William Stephenson d: aft 15 Jun 1796 Washington Co TN.
111515. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 46 Will Book 3 pg 82-84 3 Jan 1799 Will of John Stephenson, sister, Elizabeth.
111516. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 3. William Stephenson & Sarah ? Ch: 14. vii. Elizabeth Stephenson Marr: abt 1765 Rockingham Co VA William Herring .
111517. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Vol 3 Image197of589 John Stephenson of Augusta Co VA Will dtd 3 Jan 1799: sister, Elizabeth Stephenson.
111518. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 3. William Stephenson & Sarah ? Ch: 14. vii. Elizabeth Stephenson b: abt 1745 Augusta Co VA.
111519. Ibid. 3. William Stephenson & Sarah ? Ch: 14. vii. Elizabeth Stephenson Marr: abt 1765 Rockingham Co VA William Herring.
111520. Ibid. William Herring b: abt 1744 Rockingham Co VA.
111521. Ibid. William Herring d: Jul 1806.
111522. Ibid. 14. vii. Elizabeth Stephenson Marr: abt 1765 Rockingham Co VA William Herring.
111523. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 46 Will Book 3 pg 82-84 3 Jan 1799 Will of John Stephenson, sister, Sarah.
111524. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 3. William Stephenson & Sarah ? Ch: 13. vi. Sarah Stephenson Marr: ? Shanklin.
111525. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Vol 3 Image197of589 John Stephenson of Augusta Co VA Will dtd 3 Jan 1799: sister, Sarah Stephenson.
111526. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 3. William Stephenson & Sarah ? Ch: 13. vi. Sarah Stephenson b: abt 1750 Augusta Co VA.
111527. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 56 Will Book 3 pg 259-262: 8 May 1813 Will of James Stephenson. son James Stephenson.
111528. Ibid. Pg 57 Will Book 3 pg 279-280: 8 Dec 1813. Division made by the executors of John (sic) Stephenson: James Stephenson s/o James.
111529. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 12. JAMES3 STEPHENSON & Rachel Davis ch: James Stephenson .
111530. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Image55of253 James Stephenson, date of probate 5/8/1813: son, James Stephenson.
111531. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, James Stephenson b: abt 1792 Rockingham Co VA.
111532. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 73 Will Book 4 pg 66-67: 17 Nov 1821. James Stephenson. See Misc Note.
111533. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, James Stephenson Will proved in court 5 Feb 1822 Pendleton Co WV. Last dated 17 Nov 1821.
111534. Ibid. James Stephenson d: aft 17 Nov 1821.
111535. Ibid. James Stephenson Will proved in court 5 Feb 1822 Pendleton Co WV.
111536. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 56 Will Book 3 pg 259-262: 8 May 1813 Will of James Stephenson. dau Esther Stephenson.
111537. Ibid. Pg 57 Will Book 3 pg 279-280: 8 Dec 1813. Division made by the executors of John (sic) Stephenson: Easter Strayer d/o James Stephenson.
111538. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 12. JAMES3 STEPHENSON & Rachel Davis ch: Easter (sic) Stephenson.
111539. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Image55of253 James Stephenson, date of probate 5/8/1813: dau Esther Stephenson.
111540. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, Easter (sic) Stephenson b: abt 1785 Rockingham Co VA.
111541. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 56 Will Book 3 pg 259-262: 8 May 1813 Will of James Stephenson. dau Jane Stephenson.
111542. Ibid. Pg 57 Will Book 3 pg 279-280: 8 Dec 1813. Division made by the executors of John (sic) Stephenson: Jane Woods d/o James Stephenson.
111543. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 12. JAMES3 STEPHENSON & Rachel Davis ch: Jane Stephenson Marr: ? Woods.
111544. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Image55of253 James Stephenson, date of probate 5/8/1813: dau, Janie Stephenson.
111545. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, Jane Stephenson b: abt 1790 Rockingham Co VA.
111546. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 73 Will Book 4 pg 66-67: 17 Nov 1821. James Stephenson. bro-in-law Joshua Woods.
111547. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, Jane Stephenson Marr: ? Woods.
111548. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 56 Will Book 3 pg 259-262: 8 May 1813 Will of James Stephenson. dau Margaret Stephenson.
111549. Ibid. Pg 57 Will Book 3 pg 279-280: 8 Dec 1813. Division made by the executors of John (sic) Stephenson: Peggy McNulty d/o James Stephenson.
111550. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 12. JAMES3 STEPHENSON & Rachel Davis ch: Margaret Stephenson Marr: ? McNulty.
111551. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Image55of253 James Stephenson, date of probate 5/8/1813: dau, Margaret Stephenson.
111552. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, Margaret Stephenson b: abt 1792 Rockingham Co VA.
111553. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 57 Peggy McNulty.
111554. Ibid. Pg 73 Will Book 4 pg 66-67: 17 Nov 1821. James Stephenson. John McNulty.
111555. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, Margaret Stephenson Marr: ? McNulty.
111556. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 56 Will Book 3 pg 259-262: 8 May 1813 Will of James Stephenson. dau Rebeckah Stephenson.
111557. Ibid. Pg 57 Will Book 3 pg 279-280: 8 Dec 1813. Division made by the executors of John (sic) Stephenson: Becky (?) Stephenson d/o James Stephenson.
111558. Ibid. Pg 73 Will Book 4 pg 66-67: 17 Nov 1821. James Stephenson. sister Rebecca.
111559. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 12. JAMES3 STEPHENSON & Rachel Davis ch: Rebecca Stephenson.
111560. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Image55of253 James Stephenson, date of probate 5/8/1813: dau, Rebecca Stephenson.
111561. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, Rebecca Stephenson b: abt 1800 Rockingham Co VA.
111562. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 57 Becky (?) Stephenson.
111563. Ibid. Pg 56 Will Book 3 pg 259-262: 8 May 1813 Will of James Stephenson. dau Cyntha Stephenson.
111564. Ibid. Pg 57 Will Book 3 pg 279-280: 8 Dec 1813. Division made by the executors of John (sic) Stephenson: Sinthy Stephenson d/o James Stephenson.
111565. Ibid. Pg 73 Will Book 4 pg 66-67: 17 Nov 1821. James Stephenson. sister Synthia.
111566. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, 12. JAMES3 STEPHENSON & Rachel Davis ch: Cynthia Stephenson .
111567. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Image55of253 James Stephenson, date of probate 5/8/1813: dau, Cyntha Stephenson.
111568. Author: Mike Taylor <mikeinkaty[at]sbcglobal.net>, “James Stephenson & Rachel Davis,” Location: http://pages.sbcglobal.net/mike_in_katy/mikeshouse.htm, 3 Oct 2010, Cynthia Stephenson b: abt 1798 Rockingham Co VA.
111569. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 73 Will Book 4 pg 66-67: 17 Nov 1821. James Stephenson. James s/o Joshua Woods.
111570. “VA Marriages 1740-1850,” Ancestry.com, 10 Mar 2007, Charlotte J. Gum Marr: 24 Oct 1843 Pendleton Co, VA Joseph Jr. Waggoner.
111571. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 85 Will Book 4: pg 129-131: no date. Isaac Gum. .. son Isaac’s dau Sharlotte.
111572. Ibid. Pg 89 Will Book 4: pg 152-153: 18 Jan 1833. Jane Gum. granddaughter Charlotte Jane Gum.
111573. Author: Claude Sumner Phillips, Pendleton County Marriage Records 1800-1851, Daughters of the American Colonists 1963, FHL 975.491 V25p, Location: FHL 12 May 2010, Pg 32 Gum, Charlotte J.(?) & Waggoner, Joseph Jr.; Marr: Oct 24, 1843.
111574. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 427 Isaac Gum Will proved 7 Apr 1830 Pendleton Co (Will Bk IV p.129) my son Isaac’s dau Charlotte; Pg 446 Isaac 5 Gum & Charlotte Shenaberry ch: Charlotte 6 Gum Marr: 24 Oct 1843 Pendleton Co Joseph Waggoner by S. Zickafoose.
111575. Author: Sherry Gum shine-on at hvc.rr.com, “Gum-Tharp Family,” Last Update: 4 Jan 2010, www.rootsweb.com, Date Viewed: 26 Jun 2011, Isaac Gum & Charlotte Shenaberry ch: Charlotte J. Gum Marr: 24 Oct 1843 Pendleton Co VA Joseph Waggoner.
111576. “WV Marriages Index 1785-1971,” Ancestry.com, 3 Apr 2012, Charlotte I. (2nd Recd J.) Gum Marr: 24 Oct 1843 (2nd Recd 17 Oct 1843) Pendleton, WV Joseph Jr Waggoner.
111577. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 449 Charlotte 6 Gum b: abt 1825/27.
111578. Author: Sherry Gum shine-on at hvc.rr.com, “Gum-Tharp Family,” Last Update: 4 Jan 2010, www.rootsweb.com, Date Viewed: 26 Jun 2011, Charlotte J. Gum b: bet 1825-27 Pendleton Co VA.
111579. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 446 Charlotte 6 Gum Marr: 24 Oct 1843 Pendleton Co Joseph Waggoner by S. Zickafoose.
111580. Author: Sherry Gum shine-on at hvc.rr.com, “Gum-Tharp Family,” Last Update: 4 Jan 2010, www.rootsweb.com, Date Viewed: 26 Jun 2011, Charlotte J. Gum Marr: 24 Oct 1843 Pendleton Co VA Joseph Waggoner.
111581. Author: Claude Sumner Phillips, Pendleton County Marriage Records 1800-1851, Daughters of the American Colonists 1963, FHL 975.491 V25p, Location: FHL 12 May 2010, Pg 32 Gum, Charlotte J.(?) & Waggoner, Joseph Jr.; Marr: Oct 24, 1843; Min. S. Zickefoose, pg 42.
111582. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 446 Charlotte 6 Gum Marr: 24 Oct 1843 Pendleton Co Joseph Waggoner by S. Zickafoose, Bonds were made by John Gum & Joseph Waggoner.
111583. Ibid. Pg 432 Anne Seybert & Isaac McNeel ch: Magdalene (Mary) Marr: Robert Payne Williams M.D.
111584. Ibid. Pg 432 Magdalene (Mary) McNeel b: 26 Feb 1832.
111585. Ibid. Pg 432 Magdalene (Mary) McNeel d: 14 Feb 1912.
111586. Author: Rick Toothman, Pendleton County, (W)V Probate Records: Wills 1788-1866, Heritage Books, Inc., 1999, FHL 975.491 P28t, Location: FHL 12 May 2010, Pg 89 Will Book 4: pg 152-153: 18 Jan 1833. Jane Gum. sister Ruth Erwin.
111587. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 429 Pendleton Co Will Bk IV p. 152 Will of Jane Gum, widow of Isaac, dtd 18 Jan 1833 Proved 2 Oct 1833 mentions sister Ruth Ervin.
111588. Author: Family Search, “WV Will Books 1756-1971,” familysearch.org, 5 May 2014, Pendleton Co Will Bk V004 Pg152: Jane Gum of Pendleton Co VA Will dtd 18 Jan 1833: sister Ruth Erwin.
111589. “WV Wills & Probate Records 1724-1985,” Ancestry.com, Date Viewed: 2 Sep 2015, Pendleton Wills Vol 4 Image440of589 Jane Gum of Pendleton Co VA Will dtd 18 Jan 1833: sister, Ruth Ervin.
111590. Author: Rick Toothman, Pendleton County, (W)V Deedbook Records, 1788-1813, Heritage Books, Inc., 1995, FHL 975.491 P28t, Location: FHL 12 May 2010 (also partial available on Google Books), Pg 13 Deedbook 1: 1 Aug 1791. William & Peggy Janes to James Janes. 95 ac on the head of Straight Creek, a branch of the South Branch adjoining Nicholas Sibert; part of 131 ac patented 1 Jun 1782 for ₤30. VA.
111591. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 45 Gum, Barbara Ann w/o Robert Noah Gum.
111592. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 439 & 444 Robert N. 6 Gum marr: 26 Feb 1867 Pocahantas Marr Recd, Anna Riley .
111593. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 45 Gum, Barbara Ann b: 9 Mar 1848 .
111594. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 444 Anna Riley b: Oct 1848 VA.
111595. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 45 Gum, Barbara Ann d: 1 May 1888.
111596. Ibid. Pg 45 Gum, Barbara Ann d: 1 May 1888, Code: POCA051 Hartman Cem, Arbovale, WV.
111597. Author: Sandra Tyler Duncan purplevw[at]sl.net (See also Source # 871), “PurpleVW, Phase One,” Last Update Sep 10, 2003, http://awt.ancestry.com/cgi-bin/igm.cgi?op=AHN&db=purplevw&id=I47825, 17 Oct 2003, Descendancy: 2 Henry Gum + Frances Hicks, 3 Robert N. Gum.
111598. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 45 Gum, Barbara Ann, w/o Robert Noah Gum; Pg 46 Gum, Rob Noah .
111599. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 438 Jacob Gum & Martha Houchin ch: Robert was the youngest child b: abt 1841.
111600. Author: Sherry Gum shine-on at hvc.rr.com, “Gum-Tharp Family,” Last Update: 4 Jan 2010, www.rootsweb.com, Date Viewed: 26 Jun 2011, Jacob Gum & Martha Patsy Houchin ch: Robert Noah Gum.
111601. “1850 Census,” Pocahontas County, VA, Location: FamilySearch.org, Date Viewed: 30 Mar 2012, Poca47of80 Dwg 328 Fam 328 Robert Gum, 9 M, b: VA.
111602. Author: Family Search, “WV Will Books 1756-1971,” familysearch.org, 5 May 2014, Pocahontas Will Bk V 002 Pg299 Jacob Gum Sen of Pocahontas Co VA Will dtd 9 Jul 1846: To son Noah.
111603. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 46 Gum, Rob Noah b: 18 Jul 1841.
111604. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 444 Robert N. 6 Gum b: Jul 1841.
111605. Author: Sherry Gum shine-on at hvc.rr.com, “Gum-Tharp Family,” Last Update: 4 Jan 2010, www.rootsweb.com, Date Viewed: 26 Jun 2011, Robert Noah Gum b: 18 Jul 1841 GreenBank, Poco Co VA.
111606. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 439 Robert N. 6 Gum marr: Anna Riley and they lived on the old Cooper farm, two mi east of Greenbank.
111607. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 46 Gum, Rob Noah d: 29 Dec 1918.
111608. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 444 Robert N. 6 Gum d: 25 Dec 1918 Greenbank.
111609. Author: Sherry Gum shine-on at hvc.rr.com, “Gum-Tharp Family,” Last Update: 4 Jan 2010, www.rootsweb.com, Date Viewed: 26 Jun 2011, Robert Noah Gum d: 29 Dec 1918 GreenBank, Poco Co VA.
111610. Author: Allegheny Regional Family History Society, Pocahontas County WV Cemetery Headstone Listings, Vol 1, FHL 975.487 V3p v.1, Location: FHL 12 May 2010, Pg 46 Gum, Rob Noah d: 29 Dec 1918, Code: POCA050 Arbovale Cem, Arbovale, WV.
111611. Author: Murial Martens Hoffman, Leaves from the Gum Tree, Printed by Cornbelt Press, Fairbury, IL Jun 1984; Reprinted by Alpha Graphics, Wheaton, IL Feb 2000, Location: Chris Dunmore, Pg 439 Robert N. 6 Gum managed the Heavener Mill on the North Branch of Deer Creek.
111612. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Ln 18 Hamilton, Danl C., Parents: Charles & __ Hamilton, Consort: Margt R. Hamilton; Info: T? Hamilton, son.
111613. “1850 Census,” Bath County, VA, Heritage Quest, Date Viewed: 1 Oct 2010, 1850VABath8D109 Dwg 6 Fam 6 Daniel Hamilton, 28 M, Farmer, $3000 Real Est, b: Bath VA.
111614. “Bath County, VA Marriages thru 1850,” http://freepages.genealogy.rootsweb.ancestry.com/~...AMgTo1850-Grooms.htm, 15 Sep 2011, Hamilton, Daniel C & Wright, Margaret R.; Marr: 26 Sep 1840.
111615. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 6 Image245of371 Charles Hamilton of Bath Co VA Will dtd 23 Mar 1867: son Daniel Hamilton.
111616. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Ln 18 Hamilton, Danl C., W M, d: 22 Apr 1880 58 yrs 6 mos; b: Back Creek.
111617. “1850 Census,” Bath County, VA, Heritage Quest, Date Viewed: 1 Oct 2010, 1850VABath8D109 Dwg 6 Fam 6 Daniel Hamilton, 28, b: Bath VA.
111618. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Ln 18 Hamilton, Danl C., W M, d: 22 Apr 1880 Back Creek, Cause: Inflammation of Bowels, 58 yrs 6 mos; Info: T? Hamilton, son.
111619. Ibid. Ln 18 Hamilton, Danl C., Occ: Farmer.
111620. Ibid. Ln 18 Hamilton, Danl C., Consort: Margt R. Hamilton; Info: T? Hamilton, son.
111621. “1850 Census,” Bath County, VA, Heritage Quest, Date Viewed: 1 Oct 2010, 1850VABath8D109 Dwg 6 Fam 6 Margaret Hamilton, 28 F, b: Bath VA.
111622. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Ln 21 Hupman, Pollie, W F, d: 30 Dec 1880 Info: P. H. Hupman, son.
111623. Ibid. Ln 21 Hupman, Pollie, Parents: Jas. & Margt Steuart.
111624. Ibid. Ln 32 Steuart, Robt A., Parents: Jas. & Margt Steuart.
111625. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk 4-5 Image305of651 James Steuart Will dtd 27 May 1836: son James Steuart.
111626. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Ln 21 Hupman, Parents: Jas. & Margt Steuart.
111627. Ibid. Ln 32 Steuart, Robt A., Parents: Jas. & Margt Steuart, Consort: divorced? widower.
111628. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk 4-5 Image305of651 James Steuart Will dtd 27 May 1836: son Robert A. Steuart.
111629. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Ln 32 Steuart, Robt A., W M, d: ___ 1880 Bullpasture River, Cause: Paralysis, 75 yrs; b: Bullpasture River.
111630. Ibid. Ln 32 Steuart, Robt A., W M, d: ___ 1880 Bullpasture River, Cause: Paralysis, 75 yrs; Info: H. H. Jones, Physician.
111631. Ibid. Ln 32 Steuart, Robt A., Occ: Quack doctor.
111632. Ibid. Ln 19 Hiner, Bernie Gay, Parents: Benj & Mary E. Hiner, Info: Hiner, Mary E., mother.
111633. Ibid. Ln 19 Hiner, Bernie Gay, W F, d: 18 Dec 1882, 1 yr 9 mo; b: Highland.
111634. Ibid. Ln 19 Hiner, Bernie Gay, W F, d: 18 Dec 1882 J River Cause: Scarlet Fever, 1 yr 9 mo; Info: Hiner, Mary E., mother.
111635. Ibid. Pg 66 Ln 10 Jackson Dever, W M, Parents: Jno & Eliza Dever, unmarried.
111636. Ibid. Pg 66 Ln 10 Jackson Dever, W M, d: 24 Dec 1859, 33 yrs 8 mos 25 das; b: Back Creek.
111637. Ibid. Pg 66 Ln 10 Jackson Dever, W M, d: 24 Dec 1859 Back Creek; Cause: Consumption; 33 yrs 8 mos 25 das; Info: Jno Dever, father.
111638. Ibid. Pg 66 Ln 10 Jackson Dever, Occ: Farmer.
111639. Ibid. Pg 66 Ln 20 George Hicklin, Consort: Elizabeth Hicklin; Info: Henry Hicklin, son.
111640. Ibid. Ln 2 not named, W F, Parents: Charles & Mary Clendenin; Consort: infant; Info: John Clendenin, grandfather.
111641. Ibid. Pg 68 Ln 1 Armstrong, Josiah, W M, Parents: George & Sarah Armstrong; Consort: Matherial Armstrong; Info: Henry C. Jones, bro-in-law.
111642. Ibid. Pg 68 Ln 1 Armstrong, Josiah, W M, d: 14 Sep 1864; 34 yrs; b: Bull Pasture Mtn.
111643. Ibid. Pg 68 Ln 1 Armstrong, Josiah, W M, d: 14 Sep 1864 In prison at Elmira NY; Cause: Chronic Dysentery; 34 yrs; Info: Henry C. Jones, bro-in-law.
111644. Ibid. Pg 68 Ln 1 Armstrong, Josiah, Occ: farmer.
111645. Ibid. Pg 68 Ln 1 Armstrong, Josiah, W M, Consort: Matherial Armstrong.
111646. “VA Genealogical Society Quarterly,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 14 Oct 2002, Highland Co Marriages: 6 Apr 1849 Bird, James & Mary B Hiner.
See also S 390
111647. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Pg 68 Ln 11 Bird, James, W M, Parents: Wm & Sarah Bird; Consort: Mary J. Bird (Hiner); Info: Wm Bird, father.
111648. Ibid. Pg 68 Ln 11 Bird, James, W M, d: 4 Mar 1864; 37 yrs; b: Back Creek.
111649. Ibid. Pg 68 Ln 11 Bird, James, W M, d: 4 Mar 1864 Upshur Co WV; Cause: Consumption; 37 yrs; Info: Wm Bird, father.
111650. Ibid. Pg 68 Ln 11 Bird, James, W M, Occ: farmer.
111651. Ibid. Pg 68 Ln 11 Bird, James, W M, Consort: Mary J. Bird (Hiner).
111652. Ibid. Pg 68 Ln 44 Rivercomb, Jacob A., W M, Parents: George & Rebecca Rivercomb; Consort: unmarried; Info: George Rivercomb, father.
111653. Ibid. Pg 68 Ln 44 Rivercomb, Jacob A., W M, d: 7 May 1864; 26 yrs 3 mos; b: Jacksons River, Bath Co.
111654. Ibid. Pg 68 Ln 44 Rivercomb, Jacob A., W M, d: 7 May 1864 Spotsylvania CH; Cause: Killed in Battle; 26 yrs 3 mos; Info: George Rivercomb, father.
111655. Ibid. Pg 68 Ln 44 Rivercomb, Jacob A., Occ: farmer.
111656. Ibid. Ln 1 Arbogast, Geo, W M, Info: W. H. A., son.
111657. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Highland Will Bk 1859-1924 Image126of311 George Arbogast of Highland Co VA Will dtd 5 Feb 1884: son William H Arbogast.
111658. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Pg 64 Ln 44 Elizabeth Campbell, W F, Parents: Stuart & Isabella Slaven; Consort: Thomas Campbell; Info: Thos Campbell, companion.
111659. Ibid. Pg 64 Ln 44 Elizabeth Campbell, W F, d: 2 Jun 1857, 56 yrs; b: Bath Co VA.
111660. Ibid. Pg 64 Ln 44 Elizabeth Campbell, W F, d: 2 Jun 1857 Back Creek; Cause: Consumption; 56 yrs; Info: Thos Campbell, companion.
111661. Ibid. Pg 64 Ln 44 Elizabeth Campbell, Occ: Housekeeper.
111662. Ibid. Pg 64 Ln 44 Elizabeth Campbell, W F, Consort: Thomas Campbell; Info: Thos Campbell, companion.
111663. Ibid. Ln 67 Wade, Jas. S., W M, Parents: Abr & Mary Wade; Consort: unmarried.
111664. Ibid. Ln 67 Wade, Jas. S., W M, d: 19 Jul 1890, 36 yrs.
111665. Ibid. Ln 67 Wade, Jas. S., W M, d: 19 Jul 1890 B. Creek, Cause: Consumption; 36 yrs.
111666. Ibid. Pg 72 Ln 1 Arbogast, Ephraim, W M; Parents: Henry & Elizabeth Arbogast; Info: Gracey A. Arbogast, wife.
111667. Ibid. Pg 72 Ln 1 Arbogast, Ephraim, W M, d: 8 Mar 1866, 59 yrs 3 mos; b: Crab Bottom.
111668. Ibid. Pg 72 Ln 1 Arbogast, Ephraim, W M, d: 8 Mar 1866 South Branch, Cause: Pneumonia; 59 yrs 3 mos; Info: Gracey A. Arbogast, wife.
111669. Ibid. Pg 72 Ln 1 Arbogast, Ephraim, Occ: Farmer.
111670. “VA Library of VA State Archive Births, Marriages & Deaths 1853-1900,” FamilySearch.org, 28 Mar 2022, Film 107848134 Image492of628 Arbogast, Ephraim, White, Male, d:8 Mar 1864 South Branch; Cause: Pneumoniae; age 57yrs 3 mo; Parents:Henry&Elizabeth Arbogast; b: Crab Bottom; Occ: Farmer; Consort: blank; Informant: Gracey A Arbogast, Wife.
111671. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Pg 72 Ln 1 Arbogast, Ephraim, Info: Gracey A. Arbogast, wife.
111672. Ibid. Pg 74 Ln 22 Terry, Sarah M., W F, Parents: Warwick & Cassa Terry; Consort: unmarried; Info: Warwick Terry, Father.
111673. Ibid. Pg 74 Ln 22 Terry, Sarah M., W F, d: 15 Jul 1867, 1 day; b: Back Creek.
111674. Ibid. Pg 74 Ln 22 Terry, Sarah M., W F, d: 15 Jul 1867 Back Creek, Cause: Not known; 1 day; Info: Warwick Terry, Father.
111675. Ibid. Ln 31 Gutshall, Virgil, W M, Parents: Wm & Rachel Gutshall; Info:Wm Gutshall, Father.
111676. Ibid. Ln 31 Gutshall, Virgil, W M, d: 18 Sep 1893, 1 yr 6 mo 25 das b: Jacksons River.
111677. Ibid. Ln 31 Gutshall, Virgil, W M, d: 18 Sep 1893 Jackson’s River; Cause: Meningitis, 1 yr 6 mo 25 das, Info:Wm Gutshall, Father.
111678. Ibid. Ln 1 Arbogast, Benj, W M, Parents: Arbogast, Henry & Eliz.; Consort: Amelia A. Arbogast; Info: Arbogast, A.P., nephew.
111679. Ibid. Ln 1 Arbogast, Benj, W M, d: Feb 1887, 68 yrs, b: Pendleton Co WV.
111680. Ibid. Ln 1 Arbogast, Benj, W M, d: Feb 1887 Crab Bottom; Cause: Stricture of Bowels, 68 yrs, Info: Arbogast, A.P., nephew.
111681. Ibid. Ln 1 Arbogast, Benj, Occ: Farmer.
111682. Ibid. Ln 2 Arbogast, Levi, W M, d: 18 May 1887 Crab Bottom; Cause: Paralysis, 78 yrs, Parents: Arbogast, Henry & Eliz.; b: Pendleton Co WV; Occ: Farmer; Consort: widower; Info: Arbogast, A.P., nephew.
111683. Ibid. Ln 2 Arbogast, Levi, W M, d: 18 May 1887, 78 yrs, b: Pendleton Co WV.
111684. Ibid. Ln 2 Arbogast, Levi, W M, d: 18 May 1887 Crab Bottom; Cause: Paralysis, 78 yrs, Info: Arbogast, A.P., nephew.
111685. Ibid. Ln 2 Arbogast, Levi, Occ: Farmer.
111686. Ibid. Ln 18 Ervin, Robt B., W M, Parents: Ervine, Robt F. & Sarah; Info: Ervine, R. F., Father.
111687. Ibid. Ln 18 Ervin, Robt B., W M, d: 20 Nov 1887, 2 yr 1 mo, b: Bath.
111688. Ibid. Ln 18 Ervin, Robt B., W M, d: 20 Nov 1887 Alleghany Mt.; Cause: Scarfula, 2 yr 1 mo, Info: Ervine, R. F., Father.
111689. Ibid. Ln 21 Seybert, J. W., W M, d: 31 Dec 1881 Crab Bottom; Info: Sullenberger, Uncle.
111690. “VA Genealogical Society Quarterly,” Author: Ancestry Plus, Anne Arundel Co, MD Public Library, 14 Oct 2002, Highland Co Marriages: 26 Nov 1850 Bird, Peter Jr & Charlotte Callahan. Min: J Montgomery.
See also S 390
111691. Author: Transcribed by Maria Snow, “Highland County, VA Marriages ,” http://genealogytrails.com/vir/highland/marriages.html, 25 Feb 2008, Marriages: Peter Jr. Bird, Charlotte Rallihan, 26 Nov 1850.
111692. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Ln 2 Bird, Peter, W M, Parents: Wm & Sarah Bird; Consort: Charlotte Bird; Info: F. M. Bird, Bro.
111693. “Highland County VA tombstone inscriptions,” Film 889492, Location: FHL 13 May 2010, Pg94 GreenHillMethodistChCem,MillGap,HighlandCoVA: Husband Peter Bird d: 28 Dec 1891 Age 62 yrs 2 mos 27 das.
111694. “1870 Census,” Highland County, VA, Location: FamilySearch.org, Date Viewed: 22 Feb 2017, BlueGr Image9of36 Dwg 63 Fam 63 Bird, Peter, 40 M W, Farmer, $1000 Real Est, $500 Pers.
111695. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Ln 2 Bird, Peter, W M, d: 26 Dec 1891, 62 yrs, b: Bath Co VA.
111696. “1870 Census,” Highland County, VA, Location: FamilySearch.org, Date Viewed: 22 Feb 2017, BlueGr Image9of36 Dwg 63 Fam 63 Bird, Peter, 40 b: VA.
111697. Ibid. BlueGr Image9of36 Dwg 63 Fam 63 Bird, Peter, 40 M W, Farmer, $1000 Real Est, $500 Pers, b: VA, Male 21+.
111698. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Ln 2 Bird, Peter, W M, d: 26 Dec 1891 Back Creek, Cause: Pneumonia, 62 yrs, Info: F. M. Bird, Bro.
111699. Ibid. Ln 2 Bird, Peter, Occ: Farmer.
111700. “1870 Census,” Highland County, VA, Location: FamilySearch.org, Date Viewed: 22 Feb 2017, BlueGr Image9of36 Dwg 63 Fam 63 Bird, Peter, Farmer.
111701. “Highland County VA tombstone inscriptions,” Film 889492, Location: FHL 13 May 2010, Pg94 GreenHillMethodistChCem,MillGap,HighlandCoVA: Husband Peter Bird Wife #1: Mary J. Bird b: 29 Apr 1829 d: 31 Aug 1908.
111702. “Death Registers, 1853-1935 Highland County, VA Item 3,” FHL 2,056,984, Location: FHL 14 May 2010, Ln 2 Bird, Peter, Consort: Charlotte Bird; Info: F. M. Bird, Bro.
111703. “Highland County VA tombstone inscriptions,” Film 889492, Location: FHL 13 May 2010, Pg94 GreenHillMethodistChCem,MillGap,HighlandCoVA: Husband Peter Bird Wife #2 Charlotte Bird b: 1831 d: 28 Jul 1910 Age 79 yrs.
111704. “1870 Census,” Highland County, VA, Location: FamilySearch.org, Date Viewed: 22 Feb 2017, BlueGr Image9of36 Dwg 63 Fam 63 Bird, Charlotte, 36 F W.
111705. Ibid. BlueGr Image9of36 Dwg 63 Fam 63 Bird, Charlotte, 36 b: VA.
111706. Ibid. BlueGr Image9of36 Dwg 63 Fam 63 Bird, Charlotte, 36 F W, Keeping House, b: VA.
111707. “1850 Census,” Bath County, VA, http://files.usgwarchives.net/va/bath/census/1850bath.txt, 4 May 1999, Pg 113B Dwg 67-67 Gross, William.
Transcribed from Warm Springs, Bath County, VA Library Microfilm reader. 1850 Census Enumerator: Theodore B. McRoberts. Started Pg 109-275, Distr 8, dated Jul 18, 1850 to Sep 14, 1850 USGenWeb Census Project
1850 Bath County, VA, National Archive Microfilm Publication, Microcopy 432 Roll 935 VA, Barbour, Bath & Bedford County, Washington 1934
111708. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp189 Grose Henry (Male 5-10).
111709. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol IV Bath Co VA Marr Data - Films 0030620-0030621 Books 1-3, 2002, Location: FHL 12 May 2010, Mary M Grose father, William A. Grose.
111710. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp123 Henry Grose (Male 15-20).
111711. Author: Carietta Lanear Nelson, Marriages of Alleghany County, VA 1822-1872, Alleghany County Courthouse Records, Covington, VA, Heritage Books, Location: FHL 13 May 2010, Pg 74: 12/17/1857 #24 Wm A. Grose 33, widower b: Bath Co VA Occ: Millrite, s/o Hy & Elizabeth Grose & Eliz J. Mann 19 single b: Alleg Co VA d/o Archabald G. & Clementine Mann. Mar. by Alfred Buhrman, Mins. Place Alleg Co Va at Arch.Manns resid.
111712. “1850 Census,” Bath County, VA, Heritage Quest, Date Viewed: 1 Oct 2010, 1850VABath8D113B Dwg 67 Fam 67 William Grofs 27 M, b: Bath VA.
111713. “1870 Census,” Bath County, VA, Location: FamilySearch.org, Date Viewed: 28 Oct 2012, CedarCrk Image17of24 Dwg101 Fam101 Gross, William A., 47 M W, Mill Wright, $1500 Real Est, $1000 Pers, b: Bath Co (crossed out) VA, b: Oct, Male 21+.
111714. “1850 Census,” Bath County, VA, http://files.usgwarchives.net/va/bath/census/1850bath.txt, 4 May 1999, Pg 113B Dwg 67-67 Gross, William, 27 b: Bath, VA.
Transcribed from Warm Springs, Bath County, VA Library Microfilm reader. 1850 Census Enumerator: Theodore B. McRoberts. Started Pg 109-275, Distr 8, dated Jul 18, 1850 to Sep 14, 1850 USGenWeb Census Project
1850 Bath County, VA, National Archive Microfilm Publication, Microcopy 432 Roll 935 VA, Barbour, Bath & Bedford County, Washington 1934
111715. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp189 Grose Henry (Male 5-10).
111716. “1870 Census,” Bath County, VA, Location: FamilySearch.org, Date Viewed: 28 Oct 2012, CedarCrk Image17of24 Dwg101 Fam101 Gross, William A., 47 M W, b: Bath Co (crossed out) VA, b: Oct, Male 21+.
111717. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp189 Grose Henry 2M <5, 2M 5-10, 1M 10-15, 1M 30-40, 1F 30-40 (Male 5-10).
111718. “1850 Census,” Bath County, VA, http://files.usgwarchives.net/va/bath/census/1850bath.txt, 4 May 1999, Pg 113B Dwg 67-67 Gross, William, 27 M, laborer on farm, b: Bath, VA.
Transcribed from Warm Springs, Bath County, VA Library Microfilm reader. 1850 Census Enumerator: Theodore B. McRoberts. Started Pg 109-275, Distr 8, dated Jul 18, 1850 to Sep 14, 1850 USGenWeb Census Project
1850 Bath County, VA, National Archive Microfilm Publication, Microcopy 432 Roll 935 VA, Barbour, Bath & Bedford County, Washington 1934
111719. “US Selected Federal Census Non-Population Schedule 1850-1880,” Date Viewed: 31 Mar 2020, Ancestry Library Edition, 1870 Bath Cedar Creek Image2of5 William A. Grose, Acres Improved 30; Unimproved: 600; Value: $1500; Live stock: 1 Horse,4 Milk Cows, ..
111720. Ibid. 1870 Bath Cedar Creek Image3of5 William A Grose, Acres Improved 30; Unimproved 600; Value $1500; Live stock: 1 Horse, 4 Milk Cows, ..
111721. “1850 Census,” Bath County, VA, http://files.usgwarchives.net/va/bath/census/1850bath.txt, 4 May 1999, Pg 113B Dwg 67-67 Gross, William, laborer on farm.
Transcribed from Warm Springs, Bath County, VA Library Microfilm reader. 1850 Census Enumerator: Theodore B. McRoberts. Started Pg 109-275, Distr 8, dated Jul 18, 1850 to Sep 14, 1850 USGenWeb Census Project
1850 Bath County, VA, National Archive Microfilm Publication, Microcopy 432 Roll 935 VA, Barbour, Bath & Bedford County, Washington 1934
111722. “1850 Census,” Bath County, VA, Heritage Quest, Date Viewed: 1 Oct 2010, 1850VABath8D113B Dwg 67 Fam 67 William Grofs 27 M, Labourer on farm, b: Bath VA.
111723. “1870 Census,” Bath County, VA, Location: FamilySearch.org, Date Viewed: 28 Oct 2012, CedarCrk Image17of24 Dwg101 Fam101 Gross, William A., 47 M W, Mill Wright.
111724. Ibid. CedarCrk Image17of24 Dwg101 Fam101 Gross, Jane, 30 F W, Keeping House, b: Alleghany Co (crossed out) VA.
111725. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp187.cwk Callihan, Edward S. (Male <5).
111726. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp126 Edwd S. Callighan (Male 10-15).
111727. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp187.cwk Callihan, Edward S. 2M<5, 1M 10-15, 1M 30-40, 2F <5, 1F 5-10, 2F 10-15 1F 30-40 (Male <5).
111728. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp126 Edwd S. Callighan 2M <5, 2M 10-15, 1M 40-50, 1F <5, 1F 5-10, 2F 15-20, 1F 40-50 (Male 10-15).
111729. “1820 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, NotStatedImage17of21 Edward S. Callihan 1M <10, 1M 16-26, 2F <10, 1F 16-26 (Male <10).
111730. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp187.cwk Callihan, Edward S. (Male 10-15).
111731. Ibid. 1830VABathNoTwp187.cwk Callihan, Edward S. 2M<5, 1M 10-15, 1M 30-40, 2F <5, 1F 5-10, 2F 10-15 1F 30-40 (Male 10-15).
111732. Ibid. 1830VABathNoTwp187.cwk Callihan, Edward S. 2M<5, 1M 10-15, 1M 30-40, 2F <5, 1F 5-10, 2F 10-15 1F 30-40 (Female <5).
111733. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp126 Edwd S. Callighan (Female 15-20).
111734. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp187.cwk Callihan, Edward S. (Female <5).
111735. “1840 Census,” Bath County, VA, Heritage Quest, Date Viewed: 30 Sep 2010, 1840VABathNoTwp126 Edwd S. Callighan 2M <5, 2M 10-15, 1M 40-50, 1F <5, 1F 5-10, 2F 15-20, 1F 40-50 (Female 15-20).
111736. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp187.cwk Callihan, Edward S. (Female 5-10).
111737. Ibid. 1830VABathNoTwp187.cwk Callihan, Edward S. 2M<5, 1M 10-15, 1M 30-40, 2F <5, 1F 5-10, 2F 10-15 1F 30-40 (Female 5-10).
111738. “1820 Census,” Bath County, VA, Ancestry Plus, Date Viewed: Oct 2002, NotStatedImage17of21 Edward S. Callihan 1M <10, 1M 16-26, 2F <10, 1F 16-26 (Female <10).
111739. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 1830VABathNoTwp187.cwk Callihan, Edward S. (Female 10-15).
111740. Ibid. 1830VABathNoTwp187.cwk Callihan, Edward S. 2M<5, 1M 10-15, 1M 30-40, 2F <5, 1F 5-10, 2F 10-15 1F 30-40 (Female 10-15).
111741. “1820 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 May 2004, 4D99 Richard Goodwin (Male <10).
111742. Author: MD State Archives, “The Laws of MD from End Year 1799 by William Kilty et al, (eds),” http://aomol.net/000001/000192/html/, Volume 192, Date Viewed: 15 Mar 2013, Chapter LVIII 7 Jan 1817. An Act for the relief of Richard Gooding’s two children, Sarah & James Gooding. See Misc Note under Richard Goodwin.
111743. “1820 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Dec 2002, 1820MDStM4ED97(11of13) Richard Goodwin (Male <10).
111744. “1820 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 May 2004, 4D99 Richard Goodwin overseer for ?Zebron Zaplton?; 2M <10, 1M 16-26, 1M 45+, 1F 10-16, 2F 16-26, 1F 45+, 7 Agriculture, 5 Male Slaves, 2 Female Slaves (Male <10).
111745. “1820 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Dec 2002, 1820MDStM4ED97(11of13) Richard Goodwin 2M <10, 1M 16-26, 1M 45+, 4F 10-16, 2F 16-26 1F 45+ (Male <10).
111746. “1850 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Oct 2002, 3DImage7of64 Dwg 56 Fam 56 Wm H Goodwin, 37 M, Farmer, b: St Mary’s, Cannot Read/Write.
111747. “1860 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 May 2004, 6DLeonardtown194 Image2of26 Dwg 1661 Fam 1582 Wm H. Gooden, 45 M, Farmer, $250 Personal, b: MD, Cannot Read/Write.
111748. “1840 Census,” St Mary's County, MD, Heritage Quest, Date Viewed: 24 Apr 2010, 3D150 Image5of28 William Goodwin 1M 10-15, 2M 20-30, 1F <5, 1F 30-40 (Male 20-30).
111749. “MD Marriages, 1666-1970,” FamilySearch.org, 22 Dec 2010, William H. Goodwin Marr: 27 Feb 1838 St Mary’s, MD, Ann E. Raley, Batch M53360-2, Sys Orig: MD-EASy, Film 989061.
111750. Ibid. William Goodwin Marr: 3 Aug 1840 St Mary’s, MD, Harriot Thompson, Batch M53360-2, Sys Orig: MD-EASy, Film 989061.
111751. Ibid. William H. Goodwin Marr: 16 Oct 1844 St Mary’s, MD, Celestia Joy, Batch M53360-2, Sys Orig: MD-EASy, Film 989061.
111752. “St Mary’s County Circuit Court (Marriage Record) CR 7450,” On Computer, Location: MD State Archive, Date Viewed: 29 Apr 2015 & 24 Jul 2015, CR7450 Ledger, Image 71/669 William Goodwin Marr: 3 Aug 1840 Harriot Thompson.
111753. Ibid. CR7450 Ledger, Image 76/669 Wm H. Goodwin Marr: 14 Oct 1844 Celestia Joy.
111754. “1850 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Oct 2002, 3DImage7of64 Dwg 56 Fam 56 Celestia Goodwin, 32 F, b: St Mary’s, Cannot Read/Write.
111755. “1860 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 May 2004, 6DLeonardtown194 Image2of26 Dwg 1661 Fam 1582 Celestia Gooden, 43 F, b: MD.
111756. “1840 Census,” St Mary's County, MD, Heritage Quest, Date Viewed: 24 Apr 2010, 3D150 Image5of28 William Goodwin 1M 10-15, 2M 20-30, 1F <5, 1F 30-40 (Female 30-40).
111757. “1820 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 May 2004, 4D99 Richard Goodwin (Male 16-26).
111758. “1810 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 Jun 2004, 120 Richard Goodwin (Male <10).
111759. Author: MD State Archives, “St Mary’s County Court (Equity Papers) MSA C1591 & Circuit Court (Equity Papers) MSA C1592,” http://www.msa.md.gov/msa/refserv/quickref/html/smequity.html, 10 Jun 2012, Charles Goodwin heir of Thomas Woodward.
Estates of John Hurry and Thomas Woodward,
Thomas Woodward, late of St Mary's County deceased in his life time to wit on the 16 day Jan 1830 executed and delivered to John Hurry a bond of conveyance for a tract of Land being part of five tracts of Land … 16 Jan 1830
111760. “1820 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Dec 2002, 1820MDStM4ED97(11of13) Richard Goodwin (Male 16-26).
111761. “1810 Census,” St Mary’s County, MD, Ancestry Plus, Date Viewed: 30 Dec 2002, 1810MDStM229(35of36) Richard Goodwin (Male <10).
111762. “1810 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 Jun 2004, 120 Richard Goodwin 1M <10, 1M 45+, 5F <10, 3F 10-16, 1F 26-45 (Male <10).
111763. “1810 Census,” St Mary’s County, MD, Ancestry Plus, Date Viewed: 30 Dec 2002, 1810MDStM229(35of36) Richard Goodwin 1M <10, 1M 45+, 5F <10, 3F 10-16, 1F 26-45 (Male <10).
111764. “1820 Census,” St Mary's County, MD, Ancestry Plus, Date Viewed: Dec 2002, 1820MDStM4ED97(11of13) Richard Goodwin 2M <10, 1M 16-26, 1M 45+, 4F 10-16, 2F 16-26 1F 45+ (Male 16-26).
111765. “1820 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 May 2004, 4D99 Richard Goodwin overseer for ?Zebron Zaplton?; 2M <10, 1M 16-26, 1M 45+, 1F 10-16, 2F 16-26, 1F 45+, 7 Agriculture, 5 Male Slaves, 2 Female Slaves (Male 16-26).
111766. “1840 Census,” Anne Arundel County, MD, Location: FamilySearch.org, Date Viewed: 10 Feb 2016.
111767. “1810 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 Jun 2004, 93 Elizabeth Cullins (Male 10-16).
111768. “1810 Census,” St Mary’s County, MD, Ancestry Plus, Date Viewed: 30 Dec 2002, 174 Image8of36 Elizabeth Cullins 1M <10, 2M 10-16, 1F 26-45 (Male 10-16).
111769. “1810 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 Jun 2004, 93 Elizabeth Cullins 1M <10, 2M 10-16, 1F 26-45 (Male 10-16).
111770. Ibid. 120 Richard Goodwin (Female 10-16).
111771. “1810 Census,” St Mary’s County, MD, Ancestry Plus, Date Viewed: 30 Dec 2002, 1810MDStM229(35of36) Richard Goodwin (Female 10-16).
111772. “1810 Census,” St Mary’s County, MD, Location: Heritage Quest, Date Viewed: 2 Jun 2004, 120 Richard Goodwin 1M <10, 1M 45+, 5F <10, 3F 10-16, 1F 26-45 (Female 10-16).
111773. “1810 Census,” St Mary’s County, MD, Ancestry Plus, Date Viewed: 30 Dec 2002, 1810MDStM229(35of36) Richard Goodwin 1M <10, 1M 45+, 5F <10, 3F 10-16, 1F 26-45 (Female 10-16).
111774. Ibid. 1810MDStM229(35of36) Richard Goodwin (Female 10-16).
111775. “1830 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 26 Jul 2004, 184 Akeman, John Sr 1M 10-15, 1M 20-30, 1M 60-70, 1F 15-20, 1F 70-80 (Male 20-30).
111776. “1820 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 9 Jun 2006, 1820VABathNoTwp82 John Akeman Jun (Male 16-26).
111777. “VA Marriages 1740-1850,” Ancestry.com, 10 Mar 2007, John Akeman Marr: 6 Apr 1819 Bath Co VA Polly Millhollin.
111778. “VA Marriages, 1785-1940,” FamilySearch.org, 6 May 2011, John Akeman Marr: 6 Apr 1819 Bath County, VA, Polly Millhollin.
111779. “Bath County, VA Marriages thru 1850,” http://freepages.genealogy.rootsweb.ancestry.com/~...AMgTo1850-Grooms.htm, 15 Sep 2011, Akeman, John & Millhollin, Polly; Marr: 6 Apr 1819.
111780. Author: Ruth Eckman Barr (Mrs. James L.), Descendants of Hans Jacob Eckman of PA and MD & Miscellaneous Eckmans, Privately Produced by the Author, 1969, Location: FamilySearch.org. 2/1/2019, Pg 18 John Eckman (Akeman) & Katherine’s children: 1. John Eckman Marr: 6 Apr 1819 Bath Co VA, Polly Milhollin d/o Thomas Milhollin & wife Martha. Marr by Rev Elisha Knox.
111781. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Bath Will Bk Vol 4-5 Image256of651 John Akeman of Bath Co VA Will dtd 26 May 1838: son, John Akeman.
111782. “VA Vital Records 1715-1901,” FamilySearch.org, Date Viewed: 17 Jan 2023, Film 007578833 Item 1 Image20of409 Marriage-Bath: 6 Apr 1819 John Akeman and Polly Millhollin, Minister: Elisha Knox.
111783. Author: Ruth Eckman Barr (Mrs. James L.), Descendants of Hans Jacob Eckman of PA and MD & Miscellaneous Eckmans, Privately Produced by the Author, 1969, Location: FamilySearch.org. 2/1/2019, Pg 18 John Eckman (Akeman) & Katherine’s children: 1. John Eckman b: probably between 1794-1800.
111784. “1820 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 9 Jun 2006, 1820VABathNoTwp82 John Akeman Jun 1M 16-26, 1F 26-45, 1 Agriculture (Male 16-26).
111785. Ibid. 1820VABathNoTwp82 John Akeman Jun (Female 26-45).
111786. Author: Ruth Eckman Barr (Mrs. James L.), Descendants of Hans Jacob Eckman of PA and MD & Miscellaneous Eckmans, Privately Produced by the Author, 1969, Location: FamilySearch.org. 2/1/2019, Pg 18 Polly Milhollin b: bet 1775-1794.
111787. “1820 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 9 Jun 2006, 1820VABathNoTwp82 John Akeman Jun 1M 16-26, 1F 26-45, 1 Agriculture (Female 26-45).
111788. “VA Vital Records 1715-1901,” FamilySearch.org, Date Viewed: 17 Jan 2023, Film 007578833 Item 1 Image20of409 Marriage-Bath: Polly Millhollin.
111789. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, SweeneyJ PG AB1 352- 5 Oct 1819 marriage intended shortly between John Sweeney and Mary Duvall, also mentioned Dennis Sweeney and Francis Darcey.
111790. “New England Historical & Genealogical Register 1847-2011,” Ancestry.com, Date Viewed: 18 Jul 2013, Vol 073 Pg 275 Prince George’s Co MD Marr Lic: 1819 Oct 4 John Sweeney & Mary Duvall.
111791. Author: MD Hall of Records, “MD Land Records,” http://www.mdlandrec.net/msa/stagser, 6 Feb 2008, SweeneyJ PG AB6 548- 13 Aug 1831 John Sweeney husband of Mary Sweeny, deceased of PG MD to Richard Osbourn of GeorgeTown DC for $1+$100 & 5 barrels corn ea yr land “Green Land” 260 ac devised by Elisha Berry, dec’d, to Mary Duvall wife of Joseph Duvall Jr.
111792. Ibid. SweeneyJ PG AB6 546- 10 May 1834 John Sweeney & Maria, his wife, of PG MD to Richard Osbourn of GeorgeTown DC for $316.50 part of land “Green Land” 260 ac devised by Elisha Berry, dec’d, to Mary Sweeny by the name of Mary Duvall.
111793. Ibid. SweeneyJ PG AB6 548- John Sweeney husband of Mary Sweeny, deceased, land “Green Land” 260 ac devised by Elisha Berry, dec’d, to Mary Duvall wife of Joseph Duvall Jr.
111794. Ibid. SweeneyJ PG AB6 548- 13 Aug 1831 Mary Sweeny, deceased, Mary Duvall wife of Joseph Duvall Jr.
111795. “Robert Fox Obituary,” The Elberton Star, Elberton, Elbert County, GA, Location: www.elberton.com, Date Viewed: 27 May 2012, Survived by dau Patricia Lee Danehower of Locust Grove.
Robert Herschel Fox, 88, of 2340 Washington Highway in Elberton d: 20 Feb 2008 at Elbert Memorial Hospital in Elberton.
A native of PA, s/o the late Harry H. Fox and Ida Blanche Miller Fox. He was a member of Eliam United Methodist Church and was retired from the Keelber(sic) Cookie Company. ...
Funeral services were held Sat at the Memorial Chapel of Berry Funeral Home with Rev J. Wesley Privett officiating. Burial was in Forest Hills Memorial Park.
111796. “1950 Census,” Clayton County, GA, Location: FamilySearch.org, Date Viewed: 3 Apr 2022, ED31-27LakeTara Image8of11 Dwg 79, Fox, Patricia L, Niece, W F 2, Nev; b: GA (Enum w/Smith, George T).
111797. “Highland County VA tombstone inscriptions,” Film 889492, Location: FHL 13 May 2010, Pg 80 Wade Family Cemetery, Located on Farm of Jas. C. Chestnut, Mill Gap, Highland Co VA: Clyde W. Wade s/o R. H. & L. B. Wade b: 4 Nov 1913 d: 6 Jan 1914.
111798. Ibid. Pg 80 Wade Family Cemetery, Located on Farm of Jas. C. Chestnut, Mill Gap, Highland Co VA: Infant Child of Robert & Lillie Wade d: 6 Aug 1901.
111799. Ibid. Pg 114 Seybert Cemetery, Seybert Hills Farm: James Andrew Trimble s/o Harvey & Elizabeth Trimble b: 22 Jul 1857 d: 22 Aug 1861.
111800. Ibid. Pg 114 Seybert Cemetery, Seybert Hills Farm: Isaac Morgan Trimble s/o Harvey & Elizabeth Trimble b: 2 Aug 1851 d: 12 Jun 1862.
111801. “1870 Census,” Bath County, VA, Location: Heritage Quest, Date Viewed: 24 Oct 2003, 1870VABath33B Dwg 97 Fam 97 Hoover, Erasmus, 8, M W, b: Bath Co VA, Oct (crossed out) .
111802. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol II Bath Co VA, Compilation of Families, 2002, Location: FHL 12 May 2010, Erasmus Hoover, Male, b: abt 1862 Bath, VA.
111803. Author: Compiled by H. Lee Watson, Summary of Records of Bath Co VA, Vol III Bath Co VA Census Data 1850-1880; Pt 3 Census Ordered by Family Name, 2002, Location: FHL 12 May 2010, 1870 VA Bath Warm Springs Twp p. 15 ln 39 Hoover, Erasmus b: abt 1862.
111804. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Solomon Creekmore (S: Parker Descendency Rept).
111805. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg155 Solomon Creekmore Will proved 18 Jun 1769: son: Solomon.
111806. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Original Wills Image334of605 Solomon Creekmur of Northwest River Will dtd 21 Sep 1767: wife Elisabeth Creekmur, Executrix along with sons Edward & Solomon.
111807. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Absolom Creekmore (S: Parker Descendency Rept).
111808. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg155 Solomon Creekmore son: Absolum, .
111809. Ibid. Vol 10 Pg155 In 1787 (Absolum Creekmore) & Courtny his wife sold 16 1/2 ac on Beaver Dam Branch to John McPherson (Norfolk Co VA Deed Bk 30 pg 177).
111810. “VA Wills & Probate Records 1652-1900,” Ancestry Library Edition, Date Viewed: 7 Jan 2022, Norfolk Original Wills Image334of605 Solomon Creekmur of Northwest River Will dtd 21 Sep 1767: son Absolom Creekmur.
111811. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Absolom Creekmore Marr: Courtney Unknown (S: Parker Descendency Rept).
111812. “VA Genealogist,” AmericanAncestors.org, Date Viewed: 21 Mar 2018, Vol 10 Pg154 Solomon Creekmore son: Edward.
111813. Ibid. Vol 10 Pg154 Edward Creekmore Will dtd 15 Oct 1795 proved 17 Jul 1797 (Norfolk Co VA Will Bk III pg 189).
111814. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Edward Creekmore d: Norfolk Co VA (S: Parker Descendency Rept).
111815. Ibid. Debbie West Marr1: Jeremiah E. Campbell Marr2: Benjamin M. Gilreath (S: Parker Descendency Rept).
111816. Ibid. Debbie West b: 1877 (S: Parker Descendency Rept & 1880 Census & 1910 Census).
111817. Ibid. Jeremiah E. Campbell b: 1869 (S: Parker Descendency Rept & 1870 Census).
111818. Ibid. Jeremiah E. Campbell d: 3 Sep 1903 (S: Parker Descendency Rept).
111819. Ibid. Debbie West Marr1: Jeremiah E. Campbell Marr2: 1906 Benjamin M. Gilreath (S: Parker Descendency Rept).
111820. Ibid. Benjamin M. Gilreath b: 17 Apr 1871 KY (S: Parker Descendency Rept & 1900 Census).
111821. Ibid. Benjamin M. Gilreath d: May 1937 (S: Parker Descendency Rept).
111822. Ibid. Debbie West Marr2: 1906 Benjamin M. Gilreath (no source).
111823. Ibid. Isaac Martin West Marr: Kanaway (S: Parker Descendency Rept).
111824. Ibid. John W. Meadors Marr: Jennie Lee Aldrich (S: Parker Descendency Rept).
111825. Ibid. John W. Meadors b: 29 Sep 1899 (S: Parker Descendency Rept).
111826. Ibid. John W. Meadors d: 22 Jun 1977 (S: Parker Descendency Rept).
111827. Ibid. Jennie Lee Aldrich b: 23 Jan 1902 (S: Parker Descendency Rept).
111828. Ibid. Jennie Lee Aldrich d: 7 Sep 1979 (S: Parker Descendency Rept).
111829. Ibid. Nancy Creekmore Marr: aft 1820 George Williams Gilliland (S: Parker Descendency Rept).
111830. Author: Lyle Keith Williams, The Batchelor Family Bachelor in VA; Batchelor in NC; Bachelor/Batchelor in TN, MO & TX; Batchler in TX and Bachlor in OK & CA, Fort Worth, TX 1991, Location: FamilySearch.org Books US 929.273 B314aa 27 Dec 2012, p.207 5-11 Henry Creekmore & Anne A. Blakely ch: Nancy Creekmore Marr: George Gilliland.
111831. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.42-43 Henry Newton Creekmore & Ann A. Blakely ch: 97. Nancy M. Creekmore 1840.
111832. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Nancy Creekmore b: 4 Jun 1840 Gallatin, MO (S: Parker Descendency Rept).
111833. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.42-43 97. Nancy M. Creekmore 1840.
111834. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Nancy Creekmore d: 6 Aug 1868 Gallatin, MO (S: Parker Descendency Rept).
111835. Ibid. George Williams Gilliland b: 8 Dec 1839 near Somerset, KY (S: Parker Descendency Rept).
111836. Ibid. George Williams Gilliland d: 8 Feb 1902 Blue Spring, MO (S: Parker Descendency Rept).
111837. “1850 Census,” Whitley County, KY, Location: FamilySearch.org, Date Viewed: 29 Dec 2009, 1850KYWhitley84of178 Dwg 569 Fam 569 Martha Creekmore 21 F, b: KY, Cannot Read/Write.
111838. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Martha (Patsy) Creekmore (S: Parker Descendency Rept).
111839. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.29 (10) William Ballentine Creekmore & Susan Denton Porch ch: 71. Martha B. "Patty" Creekmore; p.242 Marr: bef 1855 (record not located) (178) Isaiah Wilson Davis s/o John Davis & Frances Creekmore-other parents possible because of discrepancies.
111840. Ibid. p.29 71. Martha "Patty" Creekmore 1828; p.242 b: May 1828 Whitley Co KY.
111841. Ibid. p.242 71. Martha B. "Patty" Creekmore d: 19 May 1911 Whitley Co, KY.
111842. Ibid. p.29 71. Martha "Patty" Creekmore .
111843. Ibid. p.242 71. Martha B. "Patty" Creekmore Marr: bef 1855 (record not located) (178) Isaiah Wilson Davis s/o John Davis & Frances Creekmore-other parents possible because of discrepancies.
111844. Ibid. p.242 (178) Isaiah Wilson Davis b: 31 Jan 1827 Whitley Co KY (tombstone gives TN).
111845. Ibid. p.242 (178) Isaiah Wilson Davis d: 23 Apr 1892 Whitley Co KY.
111846. “KY Wills & Probate Records 1774-1989,” Ancestry.com, Date Viewed: 2 Sep 2015, Admin Bond: I W Davis Jr, appointed Whitley Co Administrator of Estate of I W Davis Sr, dec’d, intestate, Jos L Davis, M A Moore & J J Campbell, sureties, dtd 16 May 1892.
111847. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.242 71. Martha B. "Patty" Creekmore Marr: bef 1855 (record not located) (178) Isaiah Wilson Davis .
111848. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Francis Marion Creekmore Marr: 18 Jan 1844 Whitley Co KY Nancy Campbell (S: Parker Descendency Rept).
111849. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.28 (10) William Ballentine Creekmore & Susan Denton Porch ch: 68. Francis Marion Creekmore 1822.
111850. “1830 Census,” Whitley County, KY, Location: Ancestry.com, Date Viewed: 2 Jul 2014, NotStatedImage37of48 William B. Creekmore 1M 5-10, 1M 30-40, 2F <5, 1F 5-10, 1F 30-40 (Male 5-10).
111851. “KY County Marriage Records 1783-1965,” Ancestry Library Edition, Date Viewed: 8 Sep 2020, Whitley 1792-1954 Image191of375 Pg 60? Francis M Creekmore Marr: 18 Jan 1844 Nancy Campbell.
111852. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Francis Marion Creekmore b: 18 May 1822 Whitley Co KY (S: Parker Descendency Rept).
111853. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.28 68. Francis Marion Creekmore 1822.
111854. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Francis Marion Creekmored: 9 Feb 1907 Whitley Co KY (S: Parker Descendency Rept).
111855. “1830 Census,” Whitley County, KY, Location: Ancestry.com, Date Viewed: 2 Jul 2014, NotStatedImage41of48 William Campbell 1M 30-40, 2F <5, 2F 5-10, 1F 10-15, 1F 20-30 (Female 5-10).
111856. “KY Death Records 1852-1965,” Ancestry.com, Date Viewed: 2 Sep 2015, Film994058 Image276of571 Nancy Creekmore, White, age 80, Female, Married, Housework, d: 14? Jan 1904 Whitley Co KY, dropsy, b: Whitley Co KY; Resid: Whitley Co KY; Parents: Wm & E S Campbell; Father b: ?; Mother b: ?
111857. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Nancy Campbell b: 11 Feb 1823 Whitley Co KY (S: Parker Descendency Rept).
111858. Ibid. Nancy Campbell d: 5 Jan 1904 Whitley Co KY (S: Parker Descendency Rept).
111859. Ibid. Francis Marion Creekmore Marr: 18 Jan 1844 Whitley Co KY Nancy Campbell (no source).
111860. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, 5 Martin Beatty Campbell + Nancy J. Creekmore .
111861. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Nancy L. Creekmore Marr: Martin Beatty Campbell (S: Parker Descendency Rept).
111862. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, 5 Martin Beatty Campbell b: 13 Jan 1866.
111863. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Martin Beatty Campbell b: 13 Jan 1866 (S: Parker Descendency Rept & 1870 Census).
111864. Ibid. Martin Beatty Campbell d: 18 Aug 1928 (S: Parker Descendency Rept).
111865. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, 5 Martin Beatty Campbell d: 18 Aug 1928 .
111866. Ibid. Nancy J. Creekmore b: abt 1856.
111867. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Nancy L. Creekmore b: Whitley Co KY (S: Parker Descendency Rept & 1870 Census).
111868. Ibid. Daisy Campbell Marr: Dennis J. Trammell; Marr: Tommy Lovitt (S: Parker Descendency Rept).
111869. Ibid. Daisy Campbell b: 23 May 1889 (S: Parker Descendency Rept).
111870. Ibid. David B. Creekmore & Martha Lewis child: David Creekmore (S: Parker Descendency Rept).
111871. Ibid. David Creekmore b: abt 1800 (S: Parker Descendency Rept).
111872. Ibid. David B. Creekmore & Martha Lewis child: Stephen Batchelor Creekmore (S: Parker Descendency Rept).
111873. Ibid. Stephen Batchelor Creekmore b: abt 1808 Nash County, NC (S: Parker Descendency Rept).
111874. Ibid. David B. Creekmore & Martha Lewis child: Uriah Crickman (sic) Marr: 23 Jun 1834 Nash Co NC Mary Manning (S: Parker Descendency Rept).
111875. Ibid. Uriah Crickman (sic) b: abt 1810 Nash County, NC (S: Parker Descendency Rept).
111876. Ibid. Uriah Crickman (sic) Marr: 23 Jun 1834 Nash Co NC Mary Manning (no source).
111877. Ibid. David B. Creekmore & Martha Lewis child: Susan Creekmore (S: Parker Descendency Rept).
111878. Ibid. Susan Creekmore b: abt 1814 Nash Co NC (S: Parker Descendency Rept).
111879. Ibid. David B. Creekmore & Martha Lewis child: Thomas Creekmore (S: Parker Descendency Rept).
111880. Ibid. David B. Creekmore & Martha Lewis child: Elizabeth Creekmore (S: Parker Descendency Rept).
111881. Ibid. Elizabeth Creekmore b: abt 1820 Nash Co NC (S: Parker Descendency Rept).
111882. Ibid. David B. Creekmore & Martha Lewis child: Martha Creekmore (S: Parker Descendency Rept).
111883. Ibid. Martha Creekmore b: abt 1824 Nash Co NC (S: Parker Descendency Rept).
111884. Ibid. David B. Creekmore & Martha Lewis child: Robert Creekmore Marr: abt 1831 Pickens Co AL Elizabeth Germany (S: Parker Descendency Rept).
111885. Ibid. Robert Creekmore b: abt 1805 Nash Co NC (S: Parker Descendency Rept).
111886. Ibid. Robert Creekmore d: 27 Dec 1857 Kemper Co MS (S: Parker Descendency Rept).
111887. Ibid. Robert Creekmore d: 27 Dec 1857 bur: Springhill Methodist, Kemper Co MS (S: Parker Descendency Rept).
111888. Ibid. Elizabeth Germany b: abt 1812 Columbia Co, GA (S: Parker Descendency Rept).
111889. Ibid. Robert Creekmore Marr: abt 1831 Pickens Co AL Elizabeth Germany (no source).
111890. Ibid. Frances Creekmore Marr: Nathaniel Blakely child: Elizabeth Marr: Unk Starmer (S: Parker Descendency Rept).
111891. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.76 Nathaniel Blakely & Frances Creekmore ch: 214. Elizabeth Sophronia Blakely 1833.
111892. Ibid. p.76 214. Elizabeth Sophronia Blakely 1833.
111893. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Elizabeth Blakely Marr: Unk Starmer (S: Parker Descendency Rept).
111894. Ibid. Francis Marion Cordell Marr: Elmira Shelly (S: Parker Descendency Rept).
111895. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.81 33. Mary Lemon Creekmore & William Jasper Cordell ch: 238. Francis Marion Cordell 1860.
111896. “1860 Census,” Scott County, TN, Location: Ancestry.com, Date Viewed: 2 Jul 2014, 7DImage7of10 Dwg 226 Fam 208 Francis M. Cordell, 2/12 M, b: TN.
111897. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Francis Marion Cordell b: 1860 Whitley Co KY (S: Parker Descendency Rept).
111898. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.81 238. Francis Marion Cordell 1860.
111899. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Elmira Shelly d: bef 1900 (S: Parker Descendency Rept).
111900. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, 5 Emeline Stanfield + Emby F. Shelley .
111901. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Emeline Stanfield Marr: Embassy F. Shelly (S: Parker Descendency Rept).
111902. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, 5 Emeline Stanfield b: 21 Mar 1866 .
111903. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Emeline Stanfield b: 21 Mar 1866 Whitley Co KY.
111904. “KY Death Records 1852-1965,” Ancestry.com, Date Viewed: 2 Sep 2015, Film 7050870 Image492of1695 Certif #27961 Emeline Shelly b: 21 Mar 1866 KY; d: 25 Dec 1957 Jellico Creek, Whitley Co KY; age 91.
111905. “KY Wills & Probate Records 1774-1989,” Ancestry.com, Date Viewed: 2 Sep 2015, Whitley Will Bk 6 1949-1963 Image273of475 Emeline Shelley of Jellico Creek, Whitley Co KY, Will dtd 15 Oct 1952; proven 25 Jun 1958.
111906. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, 5 Emeline Stanfield d: 25 Dec 1957.
111907. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Emeline Stanfield d: 25 Dec 1957 Whitley Co KY (S: Parker Descendency Rept).
111908. “KY Death Records 1852-1965,” Ancestry.com, Date Viewed: 2 Sep 2015, Film 7050870 Image492of1695 Certif #27961 Emeline Shelly d: 25 Dec 1957 Jellico Creek, Whitley Co KY; age 91, sanility, cerebral hemorrhage & coronary insufficiency, fractured left hip.
111909. Ibid. Film 7050870 Image492of1695 Certif #27961 Emeline Shelly d: 25 Dec 1957 bur: 28 Dec 1957 Jellico Creek Cemetery.
111910. “KY Wills & Probate Records 1774-1989,” Ancestry.com, Date Viewed: 2 Sep 2015, Whitley Will Bk 6 1949-1963 Image273of475 Emeline Shelley Will dtd 15 Oct 1952; proven 25 Jun 1958.
111911. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, Emby F. Shelley b: 12 Apr 1859 .
111912. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Embassy F. Shelly b: 12 Apr 1859 Whitley Co KY (S: Parker Descendency Rept).
111913. Author: James Watson jwat4[at]aol.com, “Jwat69,” Last Update: 25 Sep 2004, http://wc.rootsweb.ancestry.com/cgi-bin/igm.cgi?op...2986920&id=I7879, 27 Jan 2010, Emby F. Shelley d: 30 Jul 1911.
111914. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Embassy F. Shelly d:30 Jul 1911 Whitley Co KY (S: Parker Descendency Rept).
111915. “KY Death Records 1852-1965,” Ancestry.com, Date Viewed: 2 Sep 2015, Film 7050870 Image492of1695 Certif #27961 Emeline Shelly d: 25 Dec 1957, widowed.
111916. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, John L. Creekmore Marr: Mary Jane Reavis child: Levi J. (Lee) Creekmore (S: Parker Descendency Rept).
111917. Ibid. John L. Creekmore b: 1857 TN (S: Parker Descendency Rept & 1880 Census).
111918. Ibid. John L. Creekmore d: 1894 (S: Parker Descendency Rept).
111919. “1900 Census,” Crawford County, AR, Location: Ancestry Library Edition, Date Viewed: 17 Sep 2020, LancasterD056 Image3of9 Dwg 122 Fam 122 Creekmore, Mary, Head, W F, Mar 1859, 41 Wid.
111920. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, John L. Creekmore d: 1894 bur: Pope Cem, Crawford Co AR (S: Parker Descendency Rept).
111921. Ibid. John L. Creekmore Marr: Mary Jane Reavis (S: Parker Descendency Rept).
111922. “1900 Census,” Crawford County, AR, Location: Ancestry Library Edition, Date Viewed: 17 Sep 2020, LancasterD056 Image3of9 Dwg 122 Fam 122 Creekmore, Mary, Head, W F, Mar 1859, 41 Wid, 7 ch, 4 living.
111923. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Mary Jane Reavis b: 1859 (S: Parker Descendency Rept).
111924. “1900 Census,” Crawford County, AR, Location: Ancestry Library Edition, Date Viewed: 17 Sep 2020, LancasterD056 Image3of9 Dwg 122 Fam 122 Creekmore, Mary, Head, W F, Mar 1859, 41, b: AR.
111925. Ibid. LancasterD056 Image3of9 Dwg 122 Fam 122 Creekmore, Mary, Head, W F, Mar 1859, 41 Wid, 7 ch, 4 living, b: AR, Father b: AL, Mother b: AL, Farmer, 0 mos Unempl, Yes Read/English, No Write, Own, Free, Farm, Farm Sch 116.
111926. “US Social Security Numerical Identification Files (NUMIDENT) 1936-2007,” FamilySearch.org, Date Viewed: 16 Mar 2023, Mary J Ruvio.
111927. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Evan Creekmore Marr: 15 Jan 1857 Scott Co TN Nancy Jane Smith (S: Parker Descendency Rept).
111928. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.51 Ballentine R Creekmore & Mary ch: 124 Evan Creekmore.
111929. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Evan Creekmore b: 24 Mar 1835 TN (S: Parker Descendency Rept & 1880 Census & Beth Morse “Pope Cem”).
111930. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.51 124 Evan Creekmore 1835.
111931. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Evan Creekmore d: 15 Jul 1915 Crawford Co AR (S: Parker Descendency Rept & Beth Morse “Pope Cem”).
111932. Ibid. Evan Creekmore d: 15 Jul 1915 bur: Pope Cem, Crawford Co AR (S: Parker Descendency Rept & Beth Morse “Pope Cem”).
111933. Ibid. Nancy Jane Smith b: 12 Aug 1840 Scott Co TN (S: Parker Descendency Rept & Beth Morse “Pope Cem”).
111934. Ibid. Nancy Jane Smith d: 13 Oct 1913 Crawford Co AR (S: Parker Descendency Rept & Beth Morse “Pope Cem”).
111935. Ibid. Nancy Jane Smith d: 13 Oct 1913 bur: Pope Cem, Crawford Co AR (S: Parker Descendency Rept).
111936. Ibid. Permelia “Melinda” Creekmore Marr: 10 May 1863 Whitley Co KY William Campbell (S: Parker Descendency Rept).
111937. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.51 Ballentine R Creekmore & Mary ch: 130 Permelia Ann Creekmore.
111938. Ibid. p.51 130 Permelia Ann Creekmore 1848.
111939. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Permelia “Melinda” Creekmore (S: Parker Descendency Rept).
111940. Ibid. Caswell Creekmore Marr: 7 May 1885 Crawford Co AR Mary J. Varbel (S: Parker Descendency Rept).
111941. “AR County Marriages Index 1837-1957,” Ancestry.com, Date Viewed: 2 Sep 2015, Caswell Campbell, Male, age 18, Resid: Crawford AR; Marr: 7 May 1885 (Lic 5 May 1885) Crawford AR, Mary J Varbro (sic), Female age 16, Reid Crawford AR; FHL Film 1028049.
111942. “AR Compiled Marriages from Select Counties 1820-1949,” Location: Ancestry Library Edition, Date Viewed: 22 Jun 2020, Caswell Campbell Marr: 7 May 1885 Crawford Co AR, Mary J Varbel.
111943. “AR Compiled Marriages 1851-1900,” Location: Ancestry Library Edition, Date Viewed: 4 Aug 2020, Caswell Campbell Marr: 7 May 1885 Crawford Co AR, Mary J Varbel.
111944. “AR Compiled Marriages from Select Counties 1779-1992,” Location: Ancestry Library Edition, Date Viewed: 15 Jul 2020, Caswell Campbell Marr: 7 May 1885 Crawford Co AR, Mary J Varbel.
111945. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Elizabeth Campbell (S: Parker Descendency Rept).
111946. Ibid. Elizabeth Campbell b: Whitley Co KY (S: Parker Descendency Rept).
111947. Ibid. Jarvis H. Campbell (S: Parker Descendency Rept).
111948. Ibid. Jarvis H. Campbell b: Whitley Co KY (S: Parker Descendency Rept).
111949. “1860 Census,” Whitley County, KY, Location: Heritage Quest, Date Viewed: 29 Dec 2009, Image48of64 Dwg 1009 Fam 922 Mahala Taylor, 26 F, Farmer (sic), b: KY.
111950. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Mahala Creekmore Marr: 26 Feb 1854 Whitley Co KY Benjamin Taylor (S: Parker Descendency Rept).
111951. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.51 Ballentine R Creekmore & Mary ch: 123 Mahala Creekmore.
111952. “KY Marriage Records 1852-1914,” Ancestry Library Edition, Date Viewed: 20 Aug 2020, Whitley Image3of38 Benjamin Taylor, Resid: Whitley Co KY; age 18; Single, b: Whitley Co KY; Marr: 26 Feb 1854 Mahala Creekmore; Resid: Whitley Co KY, age 21, Single, b: Whitley Co KY.
111953. “1860 Census,” Whitley County, KY, Location: Heritage Quest, Date Viewed: 29 Dec 2009, Image48of64 Dwg 1009 Fam 922 Mahala Taylor, 26 b: KY.
111954. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Mahala Creekmore b: Whitley Co KY (S: Parker Descendency Rept).
111955. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.51 123 Mahala Creekmore 1833.
111956. “1860 Census,” Whitley County, KY, Location: Heritage Quest, Date Viewed: 29 Dec 2009, Image48of64 Dwg 1009 Fam 922 Benjamin Taylor, $175 Real Est, $100 Pers.
111957. Ibid. Image48of64 Dwg 1009 Fam 922 Benjamin Taylor, 24 b: KY.
111958. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Benjamin Taylor b: Oct 1835 Whitley Co KY (S: Parker Descendency Rept & 1850 Census & Hopper Carol F. & Daniel, Whitley Co Vital Stat 1852-1910).
111959. “1860 Census,” Whitley County, KY, Location: Heritage Quest, Date Viewed: 29 Dec 2009, Image48of64 Dwg 1009 Fam 922 Benjamin Taylor, 24 M, Farmer, $175 Real Est, $100 Pers, b: KY.
111960. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Mahala Creekmore Marr: 26 Feb 1854 Whitley Co KY Benjamin Taylor (no source).
111961. Ibid. James Liberty Sutton Marr: Melvina West Melvina West she Marr2: Fred Fox (S: Parker Descendency Rept).
111962. Author: Doug Cobb <wild23fire[at]gmail.com>, “West Family,” 2-3 Aug 2016, Location: E-Mail, Elizabeth June West wife of Calvin West, had a dau, Mrs. Fred Fox.
111963. Author: Created by Patsy Steele <No Email listed> Record added 29 Aug 2003; Memorial # 7804737, “Elizabeth Jane Roberts West,” FindAGrave.com, Date Viewed: 3 Aug 2016, Ch: Anna Melvina West Fox (1882-1978).
Elizabeth Jane Roberts West b: 25 Nov 1846 Wayne Co KY d: 27 Feb 1931 Mulberry, Crawford Co AR; Spouse: Calvin V. West (1844-1916) bur: Piney Cemetery, Mulberry, Crawford Co AR
111964. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, JMelvina West b: 1882 Crawford Co AR (S: Parker Descendency Rept).
111965. Author: Doug Cobb <wild23fire[at]gmail.com>, “West Family,” 2-3 Aug 2016, Location: E-Mail, Melvina West Sutton b: Piney Community.
111966. Ibid. Obit: Mrs. Elizabeth Jane West, d: (27 Feb 1931) at the home of her dau, Mrs. Fred Fox, 2412 North Fourteenth St, Van Buren.
111967. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, JMelvina West d: 1978 AR (S: Parker Descendency Rept).
111968. Ibid. James Liberty Sutton Marr: Melvina West (S: Parker Descendency Rept).
111969. Ibid. James Liberty Sutton b: 24 Nov 1879 Whitley Co KY (S: Parker Descendency Rept).
111970. Ibid. James Liberty Sutton d: 19 Oct 1903 Crawford Co AR (S: Parker Descendency Rept).
111971. Ibid. Melvina West Marr2: Fred Fox (S: Parker Descendency Rept).
111972. Ibid. Fred Fox b: 1884 (S: Parker Descendency Rept).
111973. Ibid. Fred Fox d: 1974 AR (S: Parker Descendency Rept).
111974. “1860 Census,” Whitley County, KY, Location: Heritage Quest, Date Viewed: 29 Dec 2009, Image48of64 Dwg 1004 Fam 918 Robert Jones, 33 M, Farmer, $500 Real Est, $150 Persl, b: KY.
111975. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Robert C. Jones Marr: Elizabeth Hamblin (S: Parker Descendency Rept).
111976. Author: Lyle Keith Williams, The Batchelor Family Bachelor in VA; Batchelor in NC; Bachelor/Batchelor in TN, MO & TX; Batchler in TX and Bachlor in OK & CA, Fort Worth, TX 1991, Location: FamilySearch.org Books US 929.273 B314aa 27 Dec 2012, p.208 5-7 Celetor Creekmore & Simon Peter Jones Jr. ch: 6-5 Robert C. Jones Marr: 11 Nov 1852 Elizabeth Hamlin.
111977. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.26 Simon Peter Jones and Celeter Creekmore ch: 63. Robert Creekmore Jones; p.106 Marr: 11 Nov 1852 Whitley Co KY Elizabeth Hamlin (Hamblin) d/o Joseph Hamlin & Sarah Martin.
111978. “KY Marriage Records 1852-1914,” Ancestry Library Edition, Date Viewed: 20 Aug 2020, Whitley Image1of38 Robt C Jones, Resid: Whitley Co KY; age 23; Single, b: Whitley Co KY; Marr: 11 Nov 1852 Elizabeth Hamblin; Resid: Whitley Co KY, age 18, Single, b: Whitley Co KY.
111979. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Robert C. Jones b: KY (S: Parker Descendency Rept).
111980. Author: Lyle Keith Williams, The Batchelor Family Bachelor in VA; Batchelor in NC; Bachelor/Batchelor in TN, MO & TX; Batchler in TX and Bachlor in OK & CA, Fort Worth, TX 1991, Location: FamilySearch.org Books US 929.273 B314aa 27 Dec 2012, p.208 6-5 Robert C. Jones b: 1 Jun 1826 KY.
111981. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.26 63. Robert Creekmore Jones 1823; p.106 b: 1 Jun 1823 Whitley Co KY.
111982. “KY County Marriage Records 1783-1965,” Ancestry Library Edition, Date Viewed: 8 Sep 2020, Whitley 1885-1898 Image210of461 Marriage Bond dtd 8 Feb 1887 by A J West & Jas West for A J West & Miss Olive Jones, Father b: Whitley Co KY Mother b: Whitley Co KY, to Marry; Marr: 10 Feb 1887 at R C Jones.
111983. Author: Lyle Keith Williams, The Batchelor Family Bachelor in VA; Batchelor in NC; Bachelor/Batchelor in TN, MO & TX; Batchler in TX and Bachlor in OK & CA, Fort Worth, TX 1991, Location: FamilySearch.org Books US 929.273 B314aa 27 Dec 2012, p.208 6-5 Robert C. Jones d: 25 Nov 1909 Whitley Co KY.
111984. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.106 63. Robert Creekmore Jones d: 25 Nov 1909 Whitley Co KY.
111985. Author: Lyle Keith Williams, The Batchelor Family Bachelor in VA; Batchelor in NC; Bachelor/Batchelor in TN, MO & TX; Batchler in TX and Bachlor in OK & CA, Fort Worth, TX 1991, Location: FamilySearch.org Books US 929.273 B314aa 27 Dec 2012, p.208 6-5 Robert C. Jones d: 25 Nov 1909 bur: Alsile Cem, Whitley Co KY.
111986. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.106 63. Robert Creekmore Jones & Elizabeth Hamlin (Hamblin) bur: Alsile Cem at Alsile Ch, Whitley Co KY.
111987. “1860 Census,” Whitley County, KY, Location: Heritage Quest, Date Viewed: 29 Dec 2009, Image48of64 Dwg 1004 Fam 918 Robert Jones, Farmer.
111988. Ibid. Image48of64 Dwg 1004 Fam 918 Elizabeth Jones, 33 F, Farmer, b: KY, Cannot Read/Write.
111989. Author: Lyle Keith Williams, The Batchelor Family Bachelor in VA; Batchelor in NC; Bachelor/Batchelor in TN, MO & TX; Batchler in TX and Bachlor in OK & CA, Fort Worth, TX 1991, Location: FamilySearch.org Books US 929.273 B314aa 27 Dec 2012, p.208 6-5 Robert C. Jones Marr: 11 Nov 1852 Elizabeth Hamlin.
111990. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.106 63. Robert Creekmore Jones Marr: 11 Nov 1852 Whitley Co KY Elizabeth Hamlin (Hamblin) d/o Joseph Hamlin & Sarah Martin.
111991. “1860 Census,” Whitley County, KY, Location: Heritage Quest, Date Viewed: 29 Dec 2009, Image48of64 Dwg 1004 Fam 918 Elizabeth Jones, 33, b: KY.
111992. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Elizabeth Hamblin b: KY (S: Parker Descendency Rept).
111993. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.106 Elizabeth Hamlin (Hamblin) b: 11 Mar 1835 Whitley Co KY.
111994. Ibid. p.106 Elizabeth Hamlin (Hamblin) d: 11 Apr 1904 Whitley Co KY.
111995. “KY County Marriages 1797-1954,” FamilySearch.org, Film 007734752, Date Viewed: 28 Mar 2022, Image852of1220 Bond for Marr J. C. West Marr: 27 Nov 1926 Rachel Douglas.
111996. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Annie Campbell (S: Parker Descendency Rept).
111997. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 187. James Lewis Campbell & Serepta Ross ch: 1058. Anna Campbell 1866 twin m. David R. Creekmore (See #681).
111998. “George Creekmore Family gedcom ,” downloaded at FHL 12 May 2010, Pedigree File CD#111 Submitter: Marlene Jones, 1004 Middlecrk St, Friendswood TX 77546; Submission 3091904-0409105002343, Annie Campbell b: Whitley Co KY (S: Parker Descendency Rept & 1880 Census).
111999. Author: Helen Sigler Smith, The Creekmore Family of Whitley Co KY, The Gregath Publishing Co, Wyandotte, OK; 1998, Location: FamilySearch Books 27 Dec 2012, p.256 1058. Anna Campbell 1866 twin .
112000. Ibid. p.173 Ballentine Ransom Creekmore & Martha E Ramsey ch: 681 David R. Creekmore; p.256 1058. Anna Campbell 1866 twin m. David R. Creekmore (See #681).
1-500, 501-1000, 1001-1500, 1501-2000, 2001-2500, 2501-3000, 3001-3500, 3501-4000, 4001-4500, 4501-5000, 5001-5500, 5501-6000, 6001-6500, 6501-7000, 7001-7500, 7501-8000, 8001-8500, 8501-9000, 9001-9500, 9501-10000, 10001-10500, 10501-11000, 11001-11500, 11501-12000, 12001-12500, 12501-13000, 13001-13500, 13501-14000, 14001-14500, 14501-15000, 15001-15500, 15501-16000, 16001-16500, 16501-17000, 17001-17500, 17501-18000, 18001-18500, 18501-19000, 19001-19500, 19501-20000, 20001-20500, 20501-21000, 21001-21500, 21501-22000, 22001-22500, 22501-23000, 23001-23500, 23501-24000, 24001-24500, 24501-25000, 25001-25500, 25501-26000, 26001-26500, 26501-27000, 27001-27500, 27501-28000, 28001-28500, 28501-29000, 29001-29500, 29501-30000, 30001-30500, 30501-31000, 31001-31500, 31501-32000, 32001-32500, 32501-33000, 33001-33500, 33501-34000, 34001-34500, 34501-35000, 35001-35500, 35501-36000, 36001-36500, 36501-37000, 37001-37500, 37501-38000, 38001-38500, 38501-39000, 39001-39500, 39501-40000, 40001-40500, 40501-41000, 41001-41500, 41501-42000, 42001-42500, 42501-43000, 43001-43500, 43501-44000, 44001-44500, 44501-45000, 45001-45500, 45501-46000, 46001-46500, 46501-47000, 47001-47500, 47501-48000, 48001-48500, 48501-49000, 49001-49500, 49501-50000, 50001-50500, 50501-51000, 51001-51500, 51501-52000, 52001-52500, 52501-53000, 53001-53500, 53501-54000, 54001-54500, 54501-55000, 55001-55500, 55501-56000, 56001-56500, 56501-57000, 57001-57500, 57501-58000, 58001-58500, 58501-59000, 59001-59500, 59501-60000, 60001-60500, 60501-61000, 61001-61500, 61501-62000, 62001-62500, 62501-63000, 63001-63500, 63501-64000, 64001-64500, 64501-65000, 65001-65500, 65501-66000, 66001-66500, 66501-67000, 67001-67500, 67501-68000, 68001-68500, 68501-69000, 69001-69500, 69501-70000, 70001-70500, 70501-71000, 71001-71500, 71501-72000, 72001-72500, 72501-73000, 73001-73500, 73501-74000, 74001-74500, 74501-75000, 75001-75500, 75501-76000, 76001-76500, 76501-77000, 77001-77500, 77501-78000, 78001-78500, 78501-79000, 79001-79500, 79501-80000, 80001-80500, 80501-81000, 81001-81500, 81501-82000, 82001-82500, 82501-83000, 83001-83500, 83501-84000, 84001-84500, 84501-85000, 85001-85500, 85501-86000, 86001-86500, 86501-87000, 87001-87500, 87501-88000, 88001-88500, 88501-89000, 89001-89500, 89501-90000, 90001-90500, 90501-91000, 91001-91500, 91501-92000, 92001-92500, 92501-93000, 93001-93500, 93501-94000, 94001-94500, 94501-95000, 95001-95500, 95501-96000, 96001-96500, 96501-97000, 97001-97500, 97501-98000, 98001-98500, 98501-99000, 99001-99500, 99501-100000, 100001-100500, 100501-101000, 101001-101500, 101501-102000, 102001-102500, 102501-103000, 103001-103500, 103501-104000, 104001-104500, 104501-105000, 105001-105500, 105501-106000, 106001-106500, 106501-107000, 107001-107500, 107501-108000, 108001-108500, 108501-109000, 109001-109500, 109501-110000, 110001-110500, 110501-111000, 111001-111500, 111501-112000, 112001-112500, 112501-113000, 113001-113500, 113501-114000, 114001-114500, 114501-115000, 115001-115500, 115501-116000, 116001-116500, 116501-117000, 117001-117500, 117501-118000, 118001-118500, 118501-119000, 119001-119500, 119501-120000, 120001-120500, 120501-121000, 121001-121500, 121501-122000, 122001-122500, 122501-123000, 123001-123500, 123501-124000, 124001-124500, 124501-125000, 125001-125500, 125501-126000, 126001-126500, 126501-127000, 127001-127500, 127501-128000, 128001-128500, 128501-129000, 129001-129500, 129501-130000, 130001-130500, 130501-131000, 131001-131500, 131501-132000, 132001-132500, 132501-133000, 133001-133500, 133501-134000, 134001-134500, 134501-135000, 135001-135500, 135501-136000, 136001-136500, 136501-137000, 137001-137500, 137501-138000, 138001-138500, 138501-139000, 139001-139500, 139501-140000, 140001-140500, 140501-141000, 141001-141500, 141501-142000, 142001-142500, 142501-143000, 143001-143500, 143501-144000, 144001-144500, 144501-145000, 145001-145500, 145501-146000, 146001-146500, 146501-147000, 147001-147500, 147501-148000, 148001-148500, 148501-149000, 149001-149500, 149501-150000, 150001-150500, 150501-151000, 151001-151500, 151501-152000, 152001-152500, 152501-153000, 153001-153500, 153501-154000, 154001-154500, 154501-155000, 155001-155500, 155501-156000, 156001-156500, 156501-157000, 157001-157500, 157501-158000, 158001-158500, 158501-159000, 159001-159500, 159501-160000, 160001-160500, 160501-161000, 161001-161500, 161501-162000, 162001-162500, 162501-163000, 163001-163500, 163501-164000, 164001-164500, 164501-165000, 165001-165500, 165501-166000, 166001-166500, 166501-167000, 167001-167500, 167501-168000, 168001-168500, 168501-169000, 169001-169500, 169501-170000, 170001-170500, 170501-171000, 171001-171500, 171501-172000, 172001-172500, 172501-173000, 173001-173500, 173501-174000, 174001-174500, 174501-175000, 175001-175500, 175501-176000, 176001-176500, 176501-177000, 177001-177500, 177501-178000, 178001-178500, 178501-179000, 179001-179500, 179501-180000, 180001-180500, 180501-181000, 181001-181500, 181501-182000, 182001-182500, 182501-183000, 183001-183500, 183501-184000, 184001-184500, 184501-185000, 185001-185500, 185501-186000, 186001-186500, 186501-187000, 187001-187500, 187501-188000, 188001-188500, 188501-189000, 189001-189500, 189501-190000, 190001-190500, 190501-191000, 191001-191500, 191501-192000, 192001-192500, 192501-193000, 193001-193500, 193501-194000, 194001-194500, 194501-194701