Sources
Sources
601. Clairborn, Silas. The Turnbo Manuscripts by Silas Clairborne Turnbo 1844-1925: A Few Items of Early Times at Warasaw and Vicinity. A publication by Benton Co, MO. Taken from the Silas Claiborne Turbo Manuscripts is a story entitled: A FEW ITEMS OF EARLY TIMES AT WARSAW AND VICINITY. This story was reported to Silas by Z.H. (Jiles) Harris an inmate of the Confederate Soldiers Home of Higginsville, MO on 26 June 1907.
602. Woodall, Eliza B. The Stevenson Story, p. 176.
603. From the research of Anita Lake. Post-marked 21 June 1999. Notes passed down from Grace Matthews Bradford, [nd].
604. “1840 United States Federal Census,” Greene County, Missouri, census information recorded by B. A. James, Sheet No. 279, Line number / s: he can be found at the bottom of the page, page 279, roll number 223, digital image, Ancestry.com, date viewed 13 April 2007.
605. “1840 United States Federal Census,” Green County, Missouri, Microfilm Roll No. 223, #279.
606. Suiter, W.C. History of Benton County, MO.
607. White & Miles. History of Benton County MO, 1968, Vol. I, p. 887, from Zol Dyer Martin.
608. Franklin Co., TN Settlement Book 1843-1848.
609. “1870 United States Federal Census,” Quincy Post Office, Alexander, Benton County, Missouri, census information recorded by James M. Lindsey, Enumeration Date July 1st, 1870, Sheet No. 10, Line number / s: There are several Matthews and related families on the page, Dwelling number: Isom - 72, William - 71, Sarah Feaster - 68, Family number: Isom - 72, William - 71, Sarah Feaster - 68, page 219, roll number M593_759, digital image, Ancestry.com, image number: 11, date viewed 8 May 2007.
610. “1840 United States Federal Census,” Jackson County, Alabama.
1840 Sixth U.S. Census, Jackson Co., AL
611. Woodall, Eliza B. The Stevenson Story, p. 459
612. Brunswick County, Virginia Marriage Records.
613. Hawkins County, Tennessee Deed Book 7, p. 32.
614. Hawkins County, Tennessee Deed Book 7, p. 40
615. Hawkins County, Tennessee Deed Book 13, p. 1
616. Lunenburg, VA Marriage Records.
617. Matthews, Greg, “Matthews Genealogy,” http://www.southernmatthews.com.
618. Matthews, Greg, “Your William Matthews,” 21 June 2009, eMail message sent to Sam Matthews, descendant of William Matthews, Special note: Notes on possible father of William Matthews.
619. Hottinger, Mr. and Mrs Ellis — Matthews family researchers. From their own notes. 1101 Quail Creek Drive, Russellville, AR 72801 USA
620. Matthews, W.K. Luke Matthews of Brunswick Co. VA and his Descendants: Origin of the family name.
621. Deed Book No. 6, p. 236 of Brunswick County, Virginia.
622. Deed Book No. 2, p. 141 of Brunswick County, Virginia.
623. Deed Book No. 1, p. 76 of Brunswick County, Virginia.
624. Deed Book No. 2, p. 145 of Brunswick County, Virginia.
625. “Luke Matthews Family Bible of Williamson County, Tennessee.”
In the possession of the heirs of George L. Matthews, deceased, formerly of Franklin, Tennessee, loaned to the Tennessee State Library by W. K. Matthews son of George I. Matthews, now of Kobe, Japan. Copied by Mrs. John Trotwood Moore, Librarian and Archivist, State Library, Nashville, Tennessee, member of Campbell Chapter, D.A.R., Nashville, Tennessee., March 10, 1932.
626. WFT Vol. 12 Tree # 1860
627. 1850 Seventh U.S. Census, Jackson Co., AL
628. Brown, Harvey, Sr, David E. Hinton, Mary Lou Dawson, and Jessie V. Robinette. South Side Cousins: Batson Connection. Jostens Printing and Publishing, 1988. (no place of publication could be obtained from the photocopied pages sent.)
629.
630. 1840 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010. Year: 1840; Census Place: Union,  Montgomery,  Indiana; Roll: 100; Page: 224; Image: 459; Family History Library Film: 0007732
631. 1850 United States Federal Census [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2009. Year: 1850; Census Place:  Union,  Montgomery,  Indiana; Roll:  M432_161; Page:  370B; Image:  304.
632. WFT Vol. 1 Tree # 3121
633. Tombstone Inscriptions: Family bible Records. Bible Records and Marriage Bonds, Tennessee Records, p. 228.
634. WFT Vol. 6 Tree # 2084
635. 1860 Eighth U.S. Census, Franklin Co., TN
636. William, Sherrod - Family Bible - records obtained from Patty Woodall.
637. Edmand, Georgie Bingle, State Regent, The Roster of Texas Daughters: Revolutionary Ancestors, Texas Society of the National Society Daughters of the American Revolution Bicentennial Edition, 1976, Volume III, page Page 1325.
638. Jackson County, Alabama Chancery Court Final record Book 1847-1851, p. 159. - Obtained from Patty Woodall.
639. “The Alabama Genealogical Quarterly: Jackson County Cancery Records for Alabama, June Term 1847 - Sutton v. Sutton,” Vol 1, No. 2; page 87-88, 1979.
640. Letter (photoprint), Rogers, William Leroy, Written to his grandson and granddaughter, “Biographical Note: The William Leroy Rodgers & Family Letter to Grand Son & Granddaughter: The William Leroy Rogers Family,” Cleburn, Texas, July 15th 1922, Hood County Texas Genealogical Society: Vol. 31, No. 3 August 1988, Fort Worth Genealogical Society.
641. Matthews, Jeremiah, The Bible of -- Information was passed on by researcher Patty Woodall.
642. Stevenson New Era, Stevenson, AL 1872
643. WFT Vol. 8 Tree #3744
644. “1830 United States Federal Census,” Jackson County, Alabama.
1830 Fifth U.S. Census, Jackson Co., AL
645. “1850 United States Federal Census,” Canaan, Gasconadi, Missouri, date viewed sent to me by Dee Mathews (1 Jan 1996).
646. WFT Vol. 4 Tree # 2040
647. Jacoway, Archibald, The bible of -- obtained from Patty Woodall’s research.
648. Deckard, Sandy Matthews — Matthews Family Researcher from the line of William, John, Leroy, and John — email bethmer@cei.net (5 June 1999).
649. Bible of Allen Matthews -- In the possession of Mary Miles, daughter of S. T. Seddon Jr. and Sallie Matthews. Years ago, Leola Matthews found this bible record in the possession of Mrs. Charley Hammond, Fackler, AL. — Passed on by Patty Woodall from her own research.
650. Matthews, Elmer E. The James David Matthews and Margaret Good Matthews Family and American Ancestors, Denver, Colorado: 1974; P. 59-60.
651. Beth Bond, Matthews descendant through the line of Luke and Lucy Fox Matthews, “Descendants of Luke Matthews,” 28 July 1999, London, England.
652. Civil Action for Partition of Land and Assignment of Power -- Circuit Court - St Clair Co., Mo. April Term AD 1851 -- Book A, pp. 272-73.
653. Messick, Eugenia L., Hawkins County, Tennessee: Wills Volume 1, 1786 - 1864, Mountain Press, Signal Mountain, Tennessee, 1992, page Page 218 of book [Page 320 for entry position in book], Transcriptions of original wills re-copied by the County Court Clerk after the Civil War and microfilmed by the Tennessee State Library and Archives, Technical Service Section, Nashville, Tennessee, 37219. Taken from Microfilm Roll No. 31.
654. MacCord, Howard A., Sr., “Robert Looney Family Ferry, 1750’s Virginia: Digging at Looney’s Ferry,” Roanoke Valley Historical Society, Volume 8, Number 2, Summer, 1972., Entered - August 11, 20001.
655. REF: Pg. 31 "The House of Looney, A History and Genealogy of John and Llewellyn Looney, who migrated to the American Colonies at an early date, from the Isle of Man. Written by Francis Marshall Gill, at the request of Coyd A. Looney, of Estacada, Oregon (Deceased).
656. Mississippi Valley History Review. 13, 17: 15, 95.
657. Executive Journal of the Council of Virginia 4, p. 229. See also Wm. and Mary, Historical Quarterly (2) 16, p. 617; and Hopewell Freinds History, 1734-1934, p. 12.
658. Orange Order Book 4.
659. Kegley. Virginia Frontier, p. 163, West Virginia Blue Book 1924, and Roanoke Times 4 June 1961.
660. Augusta County Court records, as abstracted in Chalkley’s Records from Augusta County, Virginia.
661. Wisconson History Publication, Preston and Virginia Papers, Calendar Series Vol., 1, p. 44. See also, Henning’s Statures vii, p. 190.
662. Augusta Surveys Vol. 2, p. 14.
663. Henry, T.E. and Mrs. Sears Anderson. Grayson County, Texas Cemetery Inscriptions and Related Family Data, Vol 2.
664. “1860 United States Federal Census,” Grayson County, Texas.
665. Mathews, Dee. Email dated 27 Sept 1998 to Sam Matthews from rmtclt@juno.com via Dee. Subject: Looney Family Tree.
666. Creed, Jim and Debbie, “Looney Genealogy: Descendants of Jennie L. Looney, and Descendants of William Allen Looney,” 5 May 2002.
667. Mathews, Dee. Email dated Sun, 27. 1998. Subject: Looney
668. Matthews, Lewis Cargile — Death Certificate from laclede Co., Missouri — Number 38321.
669. “1880 United States Federal Census,” St. Clair, Missouri.
670. St Clair County Cemeteries, St Clair County Historical Society, P O Box 376, Osceola, Mo., 64776, Jan 1999.
671. “1870 United States Federal Census,” Alexander Township, Benton County, Missouri.
672. Feaster Family Research / Matthews Research — via Dee Mathews.
673. Application for from the Confederate Home of Missouri at Higginsville, MO.
674. Suiter, W.C. History of Benton Co., MO, p. 54j
675. Matthews, Mary Jane - Death Certificate - Benton Co., MO
676. Anderson, Janet Wray Khile, “Lillie Mullinax,” 2 January 2004, email sent to Sam Matthews regarding the Looney family and Janet's line.
677. Janet, “Lillie Mullenax,” 20 November 2003, <BRAANSON@cs.com>.
678. Letter, Jo Johnston, Sam Matthews, “The Covey Family -- From her research and notes of 27 years.,” 21 February 1998, London, England, 21 Feburary 1988.
Nu/8
679. “1880 United States Federal Census,” Grayson County, Texas.
680. “1860 United States Federal Census,” Howard County, Missouri.
681. “1850 United States Federal Census,” Howard County, Missouri.
682. WFT Vol. 8 Tree # 2409
683. Franklin Co., TN Marriage Records.
684. Messick, Eugenia L., Hawkins County, Tennessee: Wills Volume 1, 1786 - 1864, Mountain Press, Signal Mountain, Tennessee, 1992, page Page 226 of book [Page 332 for entry position in book], Transcriptions of original wills re-copied by the County Court Clerk after the Civil War and microfilmed by the Tennessee State Library and Archives, Technical Service Section, Nashville, Tennessee, 37219. Taken from Microfilm Roll No. 31.
685. Mt. Gilead Primitive Baptist Church Minutes in custody of Tennessee State Archives, Nashville, Tennessee.
686. Hunter, Patricia Finn, A Finn Genealogy, 1750 - 1985, Patricia Hunter, 6732 Bonneville Drive, Knoxville, Tennessee, 37931. 1986.
687. Compiled by the Adair County Genealogical Society, Adair County Kentucky Marriage Records, 1802-1840, Columbia, KY, 1998.
688. “Hall / Finn Marriage Bond,” 8th of March 1836, Adair County Courthouse annex, columbia, KY, located in four big boxes, top shelf filed alphabetically in white envelopes of loose marriage bonds for said county., Photocopy of original, 26th of July 2000 (by Peggy A. Galloway, Danville, KY).
689. “Marriage bond for Elizabeth Smart and Fielding Mace Hall. Mercer County, KY Marriage Bond Book 1833-1839, page 849.,” December 9, 1839 [date first letter was written].
690. “1870 United States Federal Census,” Hustville, Lincoln County, Kentucky, 15 August 1870, Ancestry.com, Internet, date viewed 11 February 2004.
691. “1880 United States Federal Census,” District 20, Green River, Casey County, Kentucky, 15 June 1880, Ancestry.com, Internet, date viewed 10 February 2004, Special note: This census was taken by James H. Hall. He is a member of the Kentucky Hall family and recorded his Hall relatives living in the Casey County, Kentucky area during 1880.
692. “1860 United States Federal Census,” Hustonville P.O., Lincoln County, Kentucky, Ancestry.com, Internet / page 127 / image 127 - he is listed as Foland Hall, date viewed 13 February 2004.
693. “Family Pedigrees: Everton Publishers, 1500-1990.”
694. “1850 Slave Schedule,” 16 August 1850, District 2, Boyle County, Kentucky, digital image of original, Ancestry.com.
695. Ancestry.com. U.S. General Land Office Records, 1776-2015 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008. United States. Bureau of Land Management, General Land Office Records. Automated Records Project; Federal Land Patents, State Volumes. http://www.glorecords.blm.gov/. Springfield, Virginia: Bureau of Land Management, Eastern States, 2007.
696. Mercer Co. Deed Book 31, page Page 553.
697. Deed Book 31, Mercer County, Kentucky., page page 553.
698. Marriage Bonds and Consents, 1831-1850, Genealogical Committee of the Harrodsburg historical Society, Mercer County, Harrodsburg, KY. 1893, page page 43.
699. “Marriage Bond Book, 1833-1839,” 5 June 2000, Mercer Co., KY. - page 849.
700. “1840 United States Federal Census,” Mercer County, Kentucky, Microfilm (photocopy of original), page 179, date viewed 5 June 2000.
701. “1880 United States Federal Census,” District 94, Johnson County, Missouri, Ancestry.com, Internet, date viewed 8 February 2004.
702. “Obituary for Christopher C. Hall,” The Knob Noster Gem, Johnson County, Missouri, December 17, 1909, Sent to me by Dorothy Bonar who is working to gather and transcribe all of the Knob Noster Gems.
703. “1880 United States Federal Census,” Johnson County, Missouri, Washington Township, District 108, p. 39, June 9, 1880, Ancestry.com, Internet, date viewed 13 February 2004.
704. “1870 United States Federal Census,” Johnson County, Missouri, Washington Township, Warrensburg P.O., page 9, 25 July 1970, Ancestry.com, Internet, date viewed 14 February 2004.
705. Hall, Pauline, Death Certificate, file number 2016, January 22nd, 1916, Missouri State Board of Health, Bureau of Vital Statistics, date viewed 29 April 2007, digital image from Missouri on-line death certificates.
706. “1860 United States Federal Census,” Johnson County, Missouri, c. 1990 (reprinted) 1997. Compiled by Hazle Tylor, Book: Ozarks Genealogical Society, Springfield, Missouri, date viewed census was taken on 27 July 1860.
707. “Family Archives: Marriage Index: Missouri, 1851-1900,” 25 April 2000, CD-Rom.
708. “Henry Hall,” Knob Noster Gem, Knob Noster, Johnson County, Missouri, 1921, Photocopy of original newspaper article, Johnson County Historical Society, Warrensburg, Missouri.
709. “Missouri Marriage Index,” 25 April 2000, Johnson County, CD-ROM.
710. This information was found in the files at the Johnson County Historical Society, 302 N. Main Street, Warrensburg, Missouri, 64093. Added to this file on 15 April 2004.
711. “1900 United States Federal Census,” Washington Township, Knob Noster, Johnson County, Missouri, Supervisor’s District No. 6, Enumeration District No. 116, census information recorded by Frank S Fewton, Enumeration Date 18th of June 1900, Sheet No. A, Line number / s: 1 - 7, Dwelling number: 341, Family number: 384, page 16A, roll number T623 868, digital image, Ancestry.com, date viewed 8 January 2006.
712. “1910 United States Federal Census,” Washington Township, Knob Noster, Johnson County, Missouri, Enumeration District No. 222, Line number / s: 91-95, Dwelling number: 360, Family number: 369, page 293B, part 1, roll number 793 T624 series, digital image, Ancestry.com, date viewed 8 January 2006.
713. “1920 United States Federal Census,” Greely City, Weld, Colorado, Supervisor’s District No. 2, Enumeration District No. 269, census information recorded by Gladys Johnson, Enumeration Date 13 & 14 of January 1920, Sheet No. 4 B, Line number / s: 58 - 62, Street: 16th Street, House number: 519, Dwelling number: 84, Family number: 95, Precinct 1, page 4B, roll number T625_173, digital image, Ancestry.com, image number: 183, date viewed 8 January 2006.
714. “1930 United States Federal Census,” Greley City, Weld County, Colorado, Supervisor’s District No. 4, Enumeration District No. 62-102, census information recorded by Mrs. Nellie A. Maclean, Enumeration Date April 3, 1930, Sheet No. 3B, Line number / s: 99-100, Street: 16th Street, House number: 614, Dwelling number: 74, Family number: 79, Precinct 1, page 3 B, roll number 252, digital image, Ancestry.com, image number: 783.0, date viewed 8 January 2006.
715. Hall, Frank Donald, “World War I Draft Registration Cards, 1917-1918,” registration number 24-4-18 C, Draft Board O, serial number 2026, order number 585, draft registration card type C, date of draft card registration 12th of September 1918, Johnson County, Missouri, digital image, Ancestry.com, roll number 1683327, date viewed 12 January 2006.
716. From the notes, memory and family research of Ione Covey Barham (cousin of researcher). Sent 15 April 1997.
717. Will Book 12: Heirs of Benjamin Daniel; Division of his Property, Mercer County, KY., June 6, 1844, page page 161.
718. Mercer Co., KY Marriage Records, Book 1, page page 156.
719. Darnell, Ermina Jett, Forks of Elkhorn Church: With Genealogies of Early members, Genealogical Publishing Co., In., Baltimore., 1890, page page 117.
720. “1830 United States Federal Census,” Mercer County, Kentucky, date viewed 17 Aug 1999.
721. Deed Book 24, Mercer County, KY., December 20, 1843, page page 141.
722. “1900 United States Federal Census,” La Salle County, Texas, http://www.historicaldistrict.com/Genealogy/lasalle/lsc1900d.asp, date viewed 14 February 2004.
723. “1850 United States Federal Census,” Garrard County, KY., First Division, Broderbund WFT CD-ROM: Census Microfilm Records: Kentucky, 1850 (#303), date viewed 29 August 1999.
724. Ley, Karen, “A few more "Pieces to the Puzzle" - Phielding H. and Priscilla Stewart Hall of Texas,” 10 May 2004, Special note: He was originally called Fielding.
725. McCormick, James, “Hall family history,” 10 June 2004, Email.
726. “IGI LDS Family Library Search,” 4 June 2000, Internet, Batch No. 712213 - Souce Call No. 0538877, On-line.
727. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FWBT-2ZX : accessed 15 January 2017), James H. Hall and Nancy D. Carpenter, 15 Apr 1862; citing Liberty, Casey, Kentucky, United States, Madison County Courthouse, Richmond; FHL microfilm 1,942,721.
728. Ancestry.com. U.S., Civil War Draft Registrations Records, 1863-1865 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
Original data: Consolidated Lists of Civil War Draft Registrations, 1863-1865. NM-65, entry 172, 620 volumes. NAI:
4213514. Records of the Provost Marshal General’s Bureau (Civil War), Record Group 110. National Archives at Washington D.C.
729. “1870 United States Federal Census,” Liberty, Casey County, Kentucky, Enumeration Date 14 June 1870, Line number / s: 37 - 39, Dwelling number: 289, Family number: 289, Precinct Liberty Precinct, page [40] 243, image number: 486, date viewed 6 May 2005.
730. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FWB6-49D : accessed 15 January 2017), James H. Hall and Anny D. Carpenter, 15 Apr 1862; citing , Casey, Kentucky, United States, Madison County Courthouse, Richmond; FHL microfilm 1,033.
731. “1880 United States Federal Census,” Doe Creek Country, Casey County, Kentucky, Supervisor’s District No. 3, Enumeration District No. 20, census information recorded by Bill Duncan, Enumeration Date 20th of June 1880, Sheet No. 57 A, Line number / s: 24 - 28, Dwelling number: 488, Family number: 488, roll number T9_408, digital image, Ancestry.com, image number: 0699, Special note: Family History Film: 1254408, date viewed 8 November 2006.
732. “1890 Veterans Schedules: Surviving Soldiers, sailors, and marines, and widows, etc.,” Liberty, Casey County, Kentucky, Supervisor’s District No. 6, Enumeration District No. 25, census information recorded by James Giboney, Enumeration Date June 1890, Sheet No. 1, Line number / s: 10, House number: 34, Family number: 34, digital image, Ancestry.com, date viewed 8 November 2006.
733. “1900 United States Federal Census,” Liberty, Casey County, Kentucky, Supervisor’s District No. 102, Enumeration District No. 20, census information recorded by P.H. Taylor, Enumeration Date 29 June 1990, Sheet No. 31 A, Line number / s: 27 - 35, Dwelling number: 580, Family number: 589, Precinct Magisterial Precinct 1, Liberty, page 31A, roll number T623 514, digital image, Ancestry.com, date viewed 8 November 2006.
734. “1910 United States Federal Census,” South Liberty Precinct No. 2, Liberty, Casey County, Kentucky, Supervisor’s District No. 11, Enumeration District No. 35, census information recorded by John Euaus (?) Jr., Enumeration Date 30th of April 1910, Sheet No. 14 B, Line number / s: 57 - 69, Street: Liberty and Middleburg Pike, Dwelling number: 229, Family number: 229, roll number T624_470, digital image, Ancestry.com, image number: 229, date viewed 8 November 2006.
735. “1930 United States Federal Census,” Louisville Township, Pottawatomie County, Kansas, Ancestry.com [Internet], date viewed 11 February 2004.
736. “1900 United States Federal Census,” Pottawtomie, Kansas, Supervisor’s District No. 1, census information recorded by George G. Waller, Enumeration Date 8 June 1900, Line number / s: 19-23, Family number: 72, Vienna, Enumeration District No. 152, Ward 15, Sheet No. 4 A [A6980], roll number T623_495, digital image of original, Ancestry.com, date viewed 4 January 2005.
737. “1930 United States Federal Census,” Center Township, Pottawatomie County, Kansas, Ancestry.com [Internet], date viewed 11 February 2004.
738. Letter, Covey, George Crittnedon, Elizabeth Ann Covey (Matthews), “Leaves,” 14 Nov 1938, Copy sent from Ione Covey Barham.
739. “Fred Covey, The Obituary of,” Knob Noster Gem, Knob Noster Missouri, Johnson County, Missouri, Nobember 12, 1931, Photocopy of printed obituary, Johnson County Historical Society, Warrensburg, Missouri.
740. Death Certificate for Lulu Belle Van Beynum, File No. 00119, 15 Dec 1979, East Hampton, Connecticut, date viewed 21 January 2002, Photocopy of original.
741. Farmer, Bernie (prepared by), Oak Hill Cemetery, Janesville, WI, Rock County Genealogical Society, Vol 2, Blocks 150-256, 1996.
742. “Connecticut Death Index, 1949-96,” File Number: 24191, Viewed from the Internet, 13 January 2002.
743. “1870 United States Federal Census,” Janesville, Rock County, Wisconsin, taken on the 6th of July 1870, Roll # M593_1736, Image 7, page 181, Ancestry.com image, date viewed viewed 20 August 2004.
744. “O’Brien, William H.,” Tampa Tribune, Hillsborough County Public Library Cooperative, page http://ipac.hcplc.org:8080/ipac20/ipac.jsp?session...&source=~!comres, HCPLC: Online Resources - electronic database (taken from original microfilm), Deaths - p. 2; F.N. - p.2, date viewed 13 May 2008.
745. “Matthews, Sam - Family Knowledge and Stories Passed Down From the Family,” 20 January 2002, Where I know the story is true, I have tagged it with this citation number. This means that my brothers and sister all remember being told the same stories.
746. “James S. Covey Has A Birthday March 11, 1927,” Knob Noster Gem, Knob Noster, Johnson County, Missouri, March 1927, Photocopy of original newspaper article, Johnson County Historical Society, Warrensburg, Missouri.
747. “Swearingen - Covey,” Knob Noster Gem, Knob Noster, Johnson County, Missouri, August 1929, Photocopy of original newspaper article, Johnson County Historical Society, Warrensburg, Missouri.
748. “Mrs Covey Found Dead,” Knob Noster Item, Knob Noster, Johnson County, Missouri, November 5, 1964, Photocopy of original newspaper article, Johnson County Historical Society, Warrensburg, Missouri.
749. “1930 United States Federal Census,” Knob Noster, Johnson County, Missouri, Supervisor’s District No. 10, census information recorded by Effie Shafer, Enumeration Date 8 April 1930, Washington, District 26, Enumeration District No. 51-26, Sheet No. 3A-228, digital image, Ancestry.com, date viewed 23 August 2004.
750. “Mr. Jenks Covey,” Knob Noster Gem, Knob Noster, Johnson County, Missouri, July 1926, Printed format, Johnson County Historical Society, Warrensburg, Missouri.
751. “Aged Horse Dies Tuesday,” Knob Noster Gem, Knob Noster, Johnson County, Missouri, 1935, Photocopied from the original newspaper article, Johnson County Historical Society, Warrnesburg, Missouri.
752. “1900 United States Federal Census,” District 1, Janesville, Rock County, Wisconsin: 179 Roll 1815 Book 1, page 50a, 5 June 1900, Photocopy of original, Genealogy.com Family Archive Image, date viewed 21 January 2002.
753. “1880 United States Federal Census,” Janesville, Rock County, Wisconsin, LDS On-line search under Cora May Obrien, date viewed 19 August 2004.
754. “O.E. O’Brien died Tuesday in Wisconsin,” Knob Noster Gem, Knob Noster, Missouri, August 27, 1936, Newspaper in print, John County Historical Society, Warrensburg, MO.
755. “1900 United States Federal Census,” Janesville City, Rock County, Wisconsin, Supervisor’s District No. 1, Enumeration District No. 179, census information recorded by Charles E. Curtis, Enumeration Date 5 June 1900, Sheet No. 6B, Line number / s: 54 - 55, Street: Jackson Street, House number: 107, Dwelling number: 114, Family number: 123, Ward 4, roll number T623) 1815, digital image (on-line database), Ancestry.com, date viewed 17 December 2006.
756. “1930 United States Federal Census,” Janesville, Rock County, Wisconsin, Supervisor’s District No. 13, Enumeration District No. 53-34, census information recorded by Hazel De Bruin, Enumeration Date April 12, 1930, Sheet No. 19 A, Line number / s: 5-6, Street: South Third, House number: 209, Family number: 558, Ward 6, roll number 2610, digital image, Ancestry.com, image number: 474.0, date viewed 15 January 2006.
757. “Franklin County Kansas Marriage Records,” Book I, page 204.
758. “Funeral Held Today,” The Hearld-Telegraph, Florissant County, Colorado City, Colorado, 20 September 1911, page p, newspaper, photocopy of original sent from Stephen H. Hart Library, Colorado Historical Society Denver, Colorado.
759. Patton, Frederick B., Death Certificate: State of Colorado, 4, Registered Number 184, 27 September 1911, Florissant, Teller County, Colorado, date viewed 14 June 2005, certified copy of original.
760. “Marriage License: Patton / Covey,” May 9, 1904, Ottawa, Franklin County, Kansas, photocopy of original.
761. “1910 United States Federal Census,” Colorado Springs, El Paso County, Colorado, Supervisor’s District No. 3, census information recorded by Niles Cook, Enumeration Date 15 April 1910, Line number / s: 3 - 4, Street: Hayes Street, House number: 1633, Dwelling number: 30, Family number: 30, Enumeration District No. 54, Ward 7 (part of), Precinct 1, page 186A, Sheet No. 2A, roll number 119, digital image, Ancestry.com, Special note: Series T624, date viewed 23 April 2005.
762. “1930 United States Federal Census,” Knob Noster, Johnson County, Missouri, Supervisor’s District No. 10, census information recorded by Effie Shafer, Enumeration Date 14 April 1930, Washington, Enumeration District No. 51-26, Sheet No. 7A - 232.
763. “Marriage Records,” 30 March 1848, Racina, Racine County, Wisconsin, Http://www.familysearch.com IGI V4.02, 11 February 2002.
764. “1870 United States Federal Census,” Pulaski, Kentucky, Enumeration Date 31 Aug 1870, Line number / s: 31-37, Dwelling number: 31, Family number: 31, page 4, p. 169, Buncombe District, Special note: Buncombe District, Somerset Post Office, Pulaski County, Kentucky.
765. “1840 United States Federal Census,” Lee County, Virginia, page 112, roll number 566, date viewed 25 March 2005.
766. “1860 United States Federal Census,” Somerset Post Office, Pulaski County, Kentucky, census information recorded by C. G. Kelly, Enumeration Date 12 July 1860, Line number / s: 27 - 35, Dwelling number: 957, Family number: 928, Enumeration District No. 1, page 145 (293), roll number M653_393, digital image, Ancestry.com, date viewed 17 April 2005.
767. “1880 United States Federal Census,” Buncombe Magistrate District, Pulaski County, Kentucky, Supervisor’s District No. 3, census information recorded by John Powers, Enumeration Date 15 June 1880, Dwelling number: 180, Family number: 186, Enumeration District No. 85, page 21 A, Sheet No. 89, digital image, Ancestry.com.
768. Jackson Co., Alabama Marriage Records.
769. “1850 United States Federal Census,” Franklin County, Tennessee.
770. Gover, Travis, “Sarah Matthews,” 26 May 2003, Email sent from Travis Gover to sort out some of the Gover/Matthews line.
771. Pulaski Co., KY Marriage Records.
772. “1860 United States Federal Census,” St. Clair County, Missouri.
773. Gaffket, Sheryl Matthews, “Matthews Family Update,” 30 March 2003, Email message sent to Sam Matthews.
774. “1860 United States Federal Census,” Jackson County, Alabama.
775. “1870 United States Federal Census,” Jackson County, Alabama.
776. “1880 United States Federal Census.,” Jackson County, Alabama.
777. Bedford County, Tennesse Marriage Records
778. “1910 United States Federal Census,” Justice Precinct 2 (part of), Wichita County, Texas, Supervisor’s District No. 18, Enumeration District No. 222, census information recorded by Charles E. Carter, Enumeration Date 6th of May 1910, Sheet No. 13A, Line number / s: 43 - 48, House number: Farm, Dwelling number: 222, Family number: 225, page 13A, roll number T624_1597, digital image, Ancestry.com, image number: 647, date viewed 5 May 2007.
779. “1900 United States Federal Census,” Justice Precinct No. 4, Wichita County, Texas, Supervisor’s District No. 3, Enumeration District No. 126, census information recorded by William J. Bullock, Enumeration Date 1st of June 1900, Sheet No. 3A, Line number / s: 20 - 24, House number: Farm, Dwelling number: 28, Family number: 28, page 3A, roll number T623 1687, digital image, Ancestry.com, date viewed 5 May 2007.
780. “1920 United States Federal Census,” Precinct No. 3 (excluding Iowa Park), Wichita County, Texas, Supervisor’s District No. 13, Enumeration District No. 200, census information recorded by Charles H. Van Horn, Enumeration Date 7th and 11th of February 1920, Sheet No. 2A, Line number / s: 15 - 17, Street: [West of Iowa Park, House number: Farm, Dwelling number: 31, Family number: 34, roll number T625_1859, digital image, Ancestry.com, image number: 434, date viewed 5 May 2007.
781. “1910 United States Federal Census,” District 276, Pinos Wells, Torrance County, New Mexico, Enumeration District No. 276, census information recorded by John E. Patterson, Enumeration Date 23rd April 1910, Sheet No. 7A, Line number / s: 40 - 49, Dwelling number: 115, Family number: 117, page 7A, roll number T624_919, digital image, Ancestry.com, image number: 550, date viewed 5 May 2007.
782. “1920 United States Federal Census,” Catholic School [ ? ], Ward 5, Roswell, Chaves County, New Mexico, Supervisor’s District No. 1, Enumeration District No. 7, census information recorded by Walter H. Austin, Enumeration Date 12/13 of February, Sheet No. 14A, Line number / s: 24 - 31, Street: [I can't read it from the digital at 200% or less], House number: 511, Dwelling number: 276, Family number: 297, page 14A, roll number T625_1074, digital image, Ancestry.com, image number: 830, date viewed 5 May 2007.
783. “1930 United States Federal Census,” District 4, Precinct No. 3, Tularosa, Otero County, New Mexico, Supervisor’s District No. 5, Enumeration District No. 18 - 4, census information recorded by Cubia V. Clayton, Enumeration Date 10th April 1930, Sheet No. 9A, Line number / s: 2 - 7, Street: 4th Street, Dwelling number: 198, Family number: 198, page 9A, roll number 1396, digital image, Ancestry.com, image number: 950.0, date viewed 7 May 2007.
784. From the research of Cammie Matthews Lambreth -- sent by Kent Noland -- 21 June 1999.
785. Beard, Lois Roper. The History of Laclede County, Missouri. Heritage Publishing Company, 1979. Found at the Mid-continent Library, 24 HWY, Independence, MO. -- passed on to me by Dee Mathews (Lewis Cargile Mathews line).
786. From the research of Kent Noland -- 21 June 1999
787. Wood (Matthews), Derinda E. Death Certificate from St. Clair, Missouri. File number 26376.
788. “Death Records Certificates, 1910-1960,” digital copies of original death certificates filed in the state of Missouri, Missouri Digital Heritage [nd].
789. Matthews, David, “Descendants list of John G. Matthews family,” March 19, 2000, With Sam Matthews.
790. Roberson, Debbie, “The Matthews Family (regarding the line of Tommie Joyce Matthews),” 28 October 2003, <debbiejr@caprock-spur.com>.
791. “1910 United States Federal Census,” Jackson County, Alabama.
792. Woodall, Eliza B., The Stevenson Story, Stevenson Depot Museum. Stevenson, Alabama 35772, page (The entire contents of the books was used for this family research.).
793. Kelly, Ann, “Blanche Matthews and Family,” 22 August 2002, Ann is the great granddaughter of Blanche Matthews. Ann's grandmother was Hazel Marie Vick.
794. J. C. Moore & Sons Funeral Home, Winchester, Tennessee.
795. Bishop, Polly. Daughter of Lawrence Arthur Matthews. From letters, notes and memory. Date 5 Feb 1997.
796. “Social Security Death Index: United States, 1937-1996,” Volume 2, M-Z, Broderbund Softeware, Inc. - Family Tree Maker CD # 110_05V2, 1997.
797. O’Keefe, Rugh Jones. Archer County Pioneers. 1969; pg. 55.
798. “1910 United States Federal Census,” Justice Precinct No. 8, Archer County, Texas, Supervisor’s District No. 2, Enumeration District No. 13, Enumeration Date 5 May 1910, Sheet No. 4B, Line number / s: 58 - 60, Dwelling number: 139, Family number: 139, page 9B, roll number T24-1528, digital image, Ancestry.com, image number: 113, date viewed 2 May 2007.
799. “1920 United States Federal Census,” Justice Precinct No. 1, Archer County, Texas, Supervisor’s District No. 2, Enumeration District No. 13, census information recorded by C.H. Henley, Enumeration Date 27th of January 1920, Sheet No. 9B, Line number / s: 82 - 85, House number: Farm, Dwelling number: 30, Family number: 37, page 9B, roll number T625_1773, digital image, Ancestry.com, image number: 555.
800. “1930 United States Federal Census,” Archer City Post Office, Archer City, Archer County, Texas, Supervisor’s District No. 3, Enumeration District No. 5-1, census information recorded by Miss Mae Brewer, Enumeration Date 5th of April 1930, Sheet No. 5B, Line number / s: 63 - 66, Street: Ash Street, Dwelling number: 97, Family number: 102, page 5B, roll number 2288, digital image, Ancestry.com, image number: 686.0, date viewed 4 May 2007.
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1201-1357