http://ancestraldata.com/ahnentafel/sources.html

General Sources

  1. Death Certificate. Missouri State Board of Heath. File #20332.
  2. Obituary. "Joe Cooley Dies After Long Illness". Newspaper not noted.
  3. Death Certificate. California Dept of Public Health. Bk 7888, pg 679.
  4. Obituary. Probably Long Beach Press-Telegram. Date not noted.
  5. Birth Certificate. Iowa State Dept of Health. Bk 880, pg 82.
  6. Death Certificate. Registrar-Recorder, Los Angeles Co CA. #14948. Dist #1903, Registrar's #2112.
  7. Record of Death. Riggold Co IA. bk 6 pg 372.
  8. Certficate of Birth. IA State Board of Health. (pg?) #186.
  9. Certficate of Death. Dept of Vital Statistics, State of IA, Co of Ringgold. bk 4 pg 63.
  10. Ibid. bk 3 pg 81.
  11. Ibid. bk 5 pg 17.
  12. Ibid. bk 4 pg 2.
  13. Certficate of Marriage. State of West VA, Co of Upshur, bk 1853, pg 12.
  14. Certficate of Birth. Riggold Co IA, bk 5, pg 100.
  15. U S Federal Census, 1850. Hanover Tp. Butler Co Ohio. Family #486.
  16. U S Federal Census, 1860. Spring Grove Tp, Warren Co IL pg 304.
  17. Marriage Register. Warren Co IL, vol C, pg 64.
  18. U S Federal Census. 1880. Middle Fork Tp. Ringgold Co IA pg 64 vol 28 E.D. 198 Sheet 31 line 1.
  19. Marriage Register. Mercer Co IL. License #32.
  20. U S Federal Census, 1860. Spring Grove Tp Warren Co IL pg 294 .
  21. Marriage Certificate. Warren Co IL, vol A, pg 136.
  22. Marriage License. Mercer Co IL.
  23. Marriage Record. Lewis Co VA, rec 4, pg 19.
  24. Marriage License. Garnett, Anderson Co KS. (pg?) 92. 2 Nov 1898.
  25. Certficate of Death. Mercer Co IL. Co clerk's record #1261. Registration Dist #702, Primary Dist #7354.
  26. Deed. Maggie Hennequin to John Gampper. Watsonville, Santa Cruz Co CA. 9 Mar 1900.
  27. U S Federal Census, 1870. Viola, Mercer Co IL pg 5.
  28. Marriage Record. Butler Co OH. Vol 1 pg 176.
  29. Marriage Record. Mercer Co IL? Rec #388.
  30. Funeral Notice. Nonagenarian, Head of Five Generations To Be Buried Sat. The Times Record. Mercer Co IL, 8 Dec 1921 issue.
  31. Obituary. "Mrs. Charles Southern". Mercer Co IL. Newspaper and date not noted.
  32. Obituary. The Times Record. Mercer Co IL. 15 Dec 1921.
  33. Obituary. "Amelia Pettit". Unionville Republican. 25 Jun 1930. Unionville, MO.
  34. Will. Upshur Co WV. Bk A pg 205.
  35. Marriage Record. Morgan Co OH. #1283.
  36. Will. Warren Co OH. 10 May 1866.
  37. U S Federal Census, 1850. Lewis Co VA. pg 84.
  38. Death Record. Warren Co IL. rec #26480. Filed 24 June 1910.
  39. Death Certificate. Warren Co IL. IL State Board of Heath. cert #371. Reg Dist #890, Primary Dist #3690. Filed 30 Jul 1917.
  40. Marriage Record. Guthrie Co IA. Bk 9. Lic #3994. 1 Nov 1924.
  41. Return of Marriage & Certficate of Marriage. Guthrie Co IA.
  42. Birth Certificate. Ringgold Co IA. Bk 2 pg 59.
  43. Military Record. 3 Reg (1776) PA.
  44. Obituary. "Sad Suicide at Lucerne". Lucerne Standard, Lucerne, Putnam Co MO. 29 Jan 1902.
  45. 1880 Mortality Schedule. Upshur Co WV.
  46. Register of Deaths. Upshur Co WV. Vol 1, p 43.
  47. Revolutionary War Record. S2874.
  48. Death Certificate. Missouri State Board of Health. File #17561.
  49. Newpaper article. "Wed All Over Again". 25 Mar 1936. Putnam Co MO.
  50. Deed. Greene Co OH. Vol 13 pg 488.
  51. Obituary. Tingley Vendecator. 18 Jun 1942, Tingley, Ringgold Co IA.
  52. Marriage License. Clark Co OH. Lic date 24 Mar 1841.
  53. Marriage Record. Cedar Co IA. Bk B. Lic 17 Jan 1842. Filed 2 Feb 1842.
  54. Will. 12 Nov 1879. Mercer Co IL.
  55. Obituary. Tingley Vendecator. 14 Mar 1935. Tingley, Ringgold Co IA.
  56. Obituary. Tingley Vendecator. 7 Feb 1929. Tingley, Ringgold Co IA.
  57. Obituary. Tingley Vendecator. 30 Mar 1916. Tingley, Ringgold Co IA.
  58. Marriage Bond. 6 Dec 1819. Rockbridge Co VA.
  59. Affidavits of Age. 6 Dec 1819. Rockbridge Co VA.
  60. Obituary. Moffit Book #IV. pg 4. Published Warren Co IL.
  61. Will. Warren Co IL. 11 Aug 1845.
  62. U S Federal Census. 1850. Cedar Co IA. Pg 113.
  63. Marriage License. City and County of San Francisco CA. lic #69891.
  64. Death Certificate. #1838. IA Dept of Heath.
  65. Death Certificate. CA Dept of Public Health. Local Reg Dist #6015 Cert #00071.
  66. Ibid. Cert #30-050451.
  67. Ibid. Cert #40-004188.
  68. Ibid. Cert #40-072503.
  69. Ibid. Cert #23-046451.
  70. Death Certificate. WA Dept of Health. Rec #27 Reg #12.
  71. Death Certificate. TX Dept of Health. Reg #11909.
  72. U S Federal Census. 1850. Mercer Co IL. pg 391.
  73. U S Federal Census. 1860. Mercer Co IL. pg 170 fam 1145.
  74. Ibid. Mercer Co IL. pg 174.
  75. Ibid. Mercer Co IL. pg 178.
  76. Ibid. Mercer Co IL. pg 370.
  77. U S Federal Census. 1850. Lewis Co VA pg 84.
  78. U S Federal Census. 1850. Adams Co OH pg 163.
  79. Ibid. Adams Co OH. Pg 110-111.
  80. U S Federal Census. 1880. Aledo, Mercer Co IL. pg 326.
  81. Ibid. Green, Mercer Co IL. pg 294.
  82. Ibid. Gerlaw, Warren Co IL. pg 308.
  83. U S Federal Census, 1910. Wharton Co TX. E D 169, sheet 2A, Vol 147.
  84. Papers of Vernal Shelton Cooley. Copies supplied by Joan Italiano and Allison Cooley.
  85. Cemetery Records. Kisap, Washington. USGenWeb.
  86. Newspaper Article. "Retsil Resident Buys First Ticket Over N P Railway". 4 Nov 1937. Washington State. Link.
  87. Letter. Lexie Johnson to Allison Cooley. Undated.
  88. Papers of Russell Nees. Undated. Received from Allison Cooley.
  89. Papers of Louise (Hennequin) Johnson. Undated. Received from Allison Cooley.
  90. "The History of Clark County, Ohio". Published in Chicago, 1881. p949-950.
  91. Ibid. Pg 614.
  92. "A Biographical Record of Clark County, Ohio". 1902. pg 581.
  93. Ibid. pp 737-738.
  94. 20th Century History of Springfield and Clark County, Ohio. 1908. pg 725.
  95. Will. Isaac Wood. 18 Apr 1821. Clark Co OH.
  96. Will. John Wood. 15 Sep 1822. Clark Co OH.
  97. Memoirs of J W Fisk. 1915. Transcribed by Cherie McNaul. Link.
  98. Will. Thomas Raper. 1808. Stokes County, NC. Link.
  99. Bible Record of John and Elizabeth Southern. Online transcription. Courtesy of Michael Tesh Southern. Link.
  100. Will of William Southern. Online transcription. Courtesy of Michael Tesh Southern. Link.
  101. Obituary of John A. Foster. The Monmouth Review (IL), 11 Apr 1893. Link.
  102. "William and Magdalen Southern of Stokes County, North Carolina", online article by Michael Tesh Southern. Link.
  103. J P Dick. Vera Stewart-Novak, 1966.
  104. Soldiers and Patriots Buried in Indiana. O'Byrne, 1938. Re-published by the Genealogical Publishing Company. 1968.
  105. Maryland Marriages, 1634-1777.
  106. The Visitation of Essex, 1634.
  107. Directory of Royal Genealogical Data. The University of Hall. Department of Computer Science. U K. Maintained by Brian C Tompsett. Link.
  108. Passenger Arrivals, Port of New York, 1820-1829. Transcribed by Elizabeth P Bentley, Genealogical Publishing Co. 1999.
  109. History and Genealogy of the Old Families of Fairfield. pg 652. Abstract of will of Jonas Weed.
  110. Article. "Edward Benton of Guilford (Conn.) and His Descendants". Page 115. Dr Bernard C Steiner. Genealogies of Connecticut Families, Vol I. Compiled by R D Smith. Includes abstract of will of the elder Edward Benton.
  111. The Visitation of Kent, 1574. Harlean Society Publications.
  112. The Visitation of Kent, 1592. Harlean Society Publications.
  113. Side-Lights on Maryland History. Vol 2. Hester Dorothy Richardson. Tidewater Publishers, Cambridge, MD. 1967. pp 13-14.
  114. The National Cyclopaedia of American Biography. Vol 7. James T White and Co. NY. 1897.
  115. Plantagenet Ancestry of Seventeenth-Century Colonists. David Faris. Genealogical Publishing Co. 1996.
  116. U S Federal Census. 1880. National Archives. Film T9-0256. Page 308C.
  117. Register, United Presbyterian Church. Henderson, (Warren County) Illinois (Sugar Tree Grove).
  118. Records of the Cedar Creek Prebyterian Church. Published by the Warren County (IL) Gen Soc. 1985.
  119. Tombstone Inscriptions, Warren County, Illinois, Spring Grove Township. Warren County, Ill Gen Soc. 1981 rev 1983.
  120. Ibid. Sumner Township, Cedar Creek Cemetery.
  121. Indiana Marriages, 1826-1820. Heritage Quest, 1999.
  122. The McClintick-McClintock Clans of America, 1998, George Stuart. P O Box 119, Ash Grove, Missouri 65604. Link.
  123. A History and Biographical of Butler County Ohio. Western Biographical Publishing Company. 1882. Cincinnati Ohio. Link.
  124. The Stockton Family of New Jersey and Other Stocktons. Thomas Coates Stockton M D. The Carnahan Press, Washington, DC. 1911.
  125. U S Federal Census, 1790. Kent County, MD. National Archives. Film M637-3.
  126. The History of the Fiftieth Illinois Infantry.
  127. U S Federal Census. 1900. National Archives. Film T-623.
  128. U S Federal Census. 1880. National Archives. Film T9-0711. Page 575C.
  129. U S Federal Census. 1860. York tp Putnam Co MO. pg 232.
  130. U S Federal Census. 1870. York tp Putnam Co MO.
  131. U S Federal Census. 1900. Putnam Co MO. Vol 16, E D 127, Sheet 2.
  132. Circuit Court. Case #7000, Putnam Co MO. November Term 1906. Link.
  133. U S Federal Census. 1850. Deerfield tp, Morgan Co OH. pp 213-220.
  134. U S Federal Census. 1880. National Archives Film. T9-0326. Page 584B. Caldwell, Appanoose co IA. Household of Thomas Johnson.
  135. U S Federal Census, 1800. National Archives. Film M32-38. Fayette co PA. Link.
  136. U S Federal Census. 1850. York Tp Belmont co OH. pg 50.
  137. Ellis Island Online. Link.
  138. Land Deeds. Lake County, California. Deeds bk 40. pp 230-231.
  139. U S Federal Census. 1880. National Archives Film. T9-1453. Page 418B. Oshkosh, Winnebago, Wisconsin.
  140. U S Federal Census. 1880. National Archives Film. T9-1431. Page 265A. Lincoln, Kewaunee, Wisconsin.
  141. Obituary. 18 Apr 1895. Ottumwa Courier, Wapello Co IA.
  142. Chisman Cemetery records. Arline Gates Steele and Margaret Gates Martin. Chisman Cemetery Association.
  143. Obituary. 30 Mar 1904. Ottumwa Courier, Wapello Co IA. Link.
  144. Frederick Goss of Rowan County, North Carolina and His Descedants. Compiled by Ione Hotchkiss Heuse. Akron, Iowa. 1968.
  145. Indiana State SAR. Link.
  146. Baird's History of Clark County. pp. 670-671. 1909.
  147. The Harts of Randolph. Katherine Hart Frame. McClain Printing Company. 1976.
  148. Daniel Brinson of Middlesex, New Jersey. Perry Streeter. 1999. Link.
  149. U S Federal Census. 1900. Polk Tp. Wapello Co Iowa. Sheet #6.
  150. DAR Lineage Book. v 84 p 286. app #83742.
  151. Revolutionary War Pension Record. #W4976. For Mordecai and Rebecca Hamm.
  152. Maryland Calendar of Wills. Vol III.
  153. Virginia Gleanings in England. Lothrop Withington. Genealogical Publishing Co Baltimore MD. 1980.
  154. Will. John Cooley. Bartholomew Co IN. 1866. Link.
  155. The Parish Register of Chirst Church, Middlesex County, Virginia. From 1653 To 1812 . Genealogical Publishing Company, Inc. Baltimore. 1975. Reprint of DAR 1897 publication. (Entries extracted by Michael Tesh Southern).
  156. Will Abstract. Edward Jessup. Link.
  157. Past and Present of Warren County, Illinois. 1877.
  158. Email correspondence with Jean Hennequin of Chagey, France.
  159. "Foster Family History". Undated typewritten copy. Reportedly written in 1861 by Alexander Foster. Revised 1915-1916 by John M Foster.
  160. West Lee Wright Family Bible as reported by Grant F Wright.
  161. "Looking for a horse thief, A Genealogy Website". D Mayes. Link.
  162. Letter. J G Ashenhurst to Michael Cooley, dated 27 Aug 1982. In possession of Michael Cooley.
  163. Landon Duncan (1786-1867) Papers, 1814-37, n.d., Ms97-023. Digital Library and Archives. Virginia Tech. Link.
  164. Adventurers of Purse and Person, Virginia, 1607-1624/25, Vol 3. 4th edition.
  165. SOUTHERN-L archives. "Re: Miles Southern and Jinnie Brown". Rootsweb.
  166. Chowning Family Genealogy Forum. "Chowning Famiy Genealogy (Our Line)". genforum.genealogy.com.
  167. Letter. James Alvin McDowell to Isaac Newton McDowell, dated 25 Sep 1936.
  168. "John Hart: The Biography of a Signer of the Declaration of Independence". Cleon E Hammond. The Pioneer Press. 1977.