• [S125] Gynger Cook, complier, "Richmond Theater Fire, December 26, 1811," The Clay Family Place Newsletter, online <http://jshaputis.tripod.com/ClayArticles/…>, viewed 24 Nov 2003.
  • [S374] Deborah (Cobb) Manley, "RE: The Logan Material - On It's Way," e-mail message to author, 20 Feb 2000.
  • [S584] Linah Mimms household, 1820 U.S. Census, Christian Co., Kentucky, page 43, line 31, National Archives micropublication M33-20, viewed on Ancestry.com.
  • [S585] Linah Mims household, 1830 U.S. Census, Christian Co., Kentucky, page 29, line 1, National Archives micropublication M19-35, viewed on Ancestry.com.
  • [S586] The Library of Virginia, online <http://www.lva.lib.va.us/>.
  • [S648] Gary M. Williams, "Colonel George Blow: Planter and Political Prophet of Antebellum Sussex," The Virginia Magazine of History and Biography, vol. 90, no. 4 (October 1982) seen on online on "The Blow Standard" <http://home.earthlink.net/~blowstandard/colblow/…> as transcribed by John M. Blow, 6 May 2000, copy held by Terrence Reigel.
  • [S700] "Marriage Index: KY, NC, TN, VA, WV 1728-1850," online on Genealogy.com, <www.genealogy.com>, from Dodd, Jordan R., edit. Kentucky Marriages: Early to 1850, compiled, extracted, and transcribed by Liahona Research from county courthouse marriage records on microfilm available at the FHL.
  • [S733] William Waller Hening, editor, The Statutes at Large; being a Collection of all the Laws of Virginia, from the First Session of the Legislature, in the Year 1619 (New York: R. & W. & G. Bartow, 1823). Photocopies of selected pages provided 15 Nov 2003 The Library of Virginia.
  • [S734] Scott Haun, "Re: Mims of KY," e-mail message to author, 13 Jul 2003.
  • [S736] Joseph Ord Cresap and Bernard Cresap, The History of the Cresaps (Mc Comb, Mississippi: The Cresap Society, 1937). seen online on HeritageQuest.com.
  • [S898] Greenbrier Co. loose papers, The Greenbrier Historical Society, Inc., North House Museum, 301 West Washington St., Lewisburg, West Virginia. Records consist of loose papers, mostly related to marriages, part of several boxes donated by the County Clerk of Greenbrier County to the Greenbier Historical Society in 2002. Copies of selected documents provided by the Society Sep 2005.
  • [S1042] William Elsey Connelley and E. M. Coulter, History of Kentucky, 5 vols. (Chicago and New York: American Historical Society, 1922). Images seen on Ancestry.com.
  • [S1326] Lynah Mims baptism, 1772, in Parish Register of Goochland, begun Anno 1756 by William Douglass, pg 93, microfilm copy at Library of Virginia, Richmond, Virginia. Commonly referred to as the "Douglas Register," the original was retained by his descendants for many years, current location unknown. Copies of selected pages from microcopies obtained 24 Oct 2007 from Library.
  • [S1474] Lina Mimms, Insurance Policy, 29 Feb 1812, Library of Virginia, Richmond, Virginia. Image found online on Library of Virginia website, Mutual Assurance Society of Virginia, Declarations, vol 52, reel 6, policy 283.
  • [S1475] State of Virginia Land Office Grants, Library of Virginia, Richmond, Virginia, images of pages found online on Library of Virginia website.
  • [S1489] John Eaker household, 1860 U.S. Census, Graves Co., Kentucky, population schedule, Mayfield, sheet 335/339, dwelling 2379, family 2382, National Archives micropublication M653-369, viewed on Ancestry.com.
  • [S1798] Jns. H. Mims household, 1840 U.S. Census, Caldwell Co., Kentucky, page 25, line 17, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S1959] Deeds, Greenbrier Co., Virginia, Greenbrier County Courthouse, 200 North Court St., Lewisburg, West Virginia, seen on FHL #593545-593546.
  • [S1971] Order Book, Caldwell County Courthouse, 100 East Market St., Princeton, Kentucky, seen on FHL microfilm #468439-41.
  • [S1979] Bayless Hardin (Kentucky Historical Society, Frankfort, Kentucky) letter to Mrs. Newman Smith, 18 Sep 1946, copy held by author (Boone, North Carolina). Recipient was the daughter of Minnie (Machen) Sayre, who was a great-granddaughter of Linah Mims. Copy provided by Scott Haun.
  • [S2030] William Henry Perrin, editor, County of Christian, Kentucky: Historical and Biographical, two vol (Chicago: F. A. Battey Publishing Co., 1884). Images found online, vol 1 on Google Books, vol 2 found on Archive.org.
  • [S2532] Christian Co. tax lists, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, seen on microfilm at Kentucky Historial Society, Frankfort, Kentucky.
  • [S3020] "Capt. S. Betton of Milledgeville...," East Florida Herald, St. Augustine, Florida, 11 Jul 1826, pg 3. image found on GenealogyBank.com.
  • [S3024] "General Assembly of Virginia," The Enquirer, Richmond, Virginia, 2 Dec 1806, pg 3. image found on GenealogyBank.com.
  • [S3025] "Col. Linah Mims and...," The Virginia Patriot, Richmond, Virginia, 15 May 1810, pg 2. image found on GenealogyBank.com.
  • [S3235] Obituary for Mrs. Cornelia B. Cobb, unknown newspaper, apparently from Paducah, Kentucky, 2 Jun 1875. Found in obituary file at The Glenn Martin Genealogy Research Center, Princeton, Kentucky.
  • [S3347] Jno. B. Tapscott household, 1880 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 140, sheet 49A, dwelling 479, family 508, National Archives micropublication T9-1273, viewed on Ancestry.com.
  • [S3348] John B. Tapscott household, 1900 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 35, sheet 1A, dwelling 1, family 1, National Archives micropublication T623-1590, viewed on Ancestry.com.
  • [S3349] "New Orleans, Louisiana, Marriage Records Index, 1831-1920," online on Ancestry.com, <ancestry.com>, derived from original data from State of Louisiana, Secretary of State, Division of Archives, Records Management, and History, Vital Records Indices, Baton Rouge.
  • [S3350] E. Spurrier household, 1860 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, sheet 9/358, dwelling 63, family 63, National Archives micropublication M653-1266, viewed on Ancestry.com.
  • [S3356] John B. Tapscott, complied military record (1st Lt., Corps of Engineers), Compiled Service Records of Confederate Soldiers Who Served in Organizations Raised Directly by the Confederate Government, micropublication M258, (Washington, DC: National Archives and Records Administration), images found on Footnote.com.
  • [S3422] David Kirkpatrick, "RE: Where to find List of Mid 19th Century Kentucky Legislators?," e-mail message (Kentucky Department for Libraries and Archives) to author, 2 Oct 2008.
  • [S3423] "Kentucky Legislature," Kentucky Gazette, Lexington, Kentucky, 22 Aug 1839, pg 2. Images found online on Kentuckiana Digital Library website,. <http://kdl.kyvl.org
  • [S4048] An Account of the Receipts and Expenditures of the United States for the year 1827 (Washington: M. De Krafft, 1828). Images found on Google Books.
  • [S4049] The Biennial Register of all Officers and Agents in the service of the United States (Washington: Blair & Rives, 1839).
  • [S6455] Register of all Officers and Agents, Civil, Military, and Naval, in the service of the United States on the Thirtieth of September 1833 (Washington: Francis Preston Blais, 1833). Images found on Google Books.
  • [S6456] Register of all Officers and Agents, Civil, Military, and Naval, in the service of the United States on the Thirtieth of September 1835 (Washington: Blair & Rives, 1835).
  • [S6457] Register of Debates in Congress Comprising the Leading Debates and Incidents, 14 vols (Washington: Gales and Seaton, 1824 to 1937). Images found on Library of Congress website.
  • [S7242] Linah Mims (Hopkinsville, Kentucky) letter to James P. Preston, 1 Oct 1818, copy held by Library of Virginia (Richmond, Virginia). Viewed on microfilm, Library of Virginia Miscellaneous reel 6268, Executive papers of Governor James Patton Preston, 1816-1819.
  • [S7462] Order Book, Greenbrier County Courthouse, 200 North Court St., Lewisburg, West Virginia, seen on FHL microfilm #468439-41.
  • [S7463] Greenbrier Co. personal property tax lists, Library of Virginia, Richmond, Virginia, seen on microfilm borrowed from the Library.
  • [S7470] Henrico Co. personal property tax lists, Library of Virginia, Richmond, Virginia, seen on microfilm borrowed from the Library.
  • [S7471] "Virginia Legislature," The American Beacon and Commercial Diary, Norfolk, Virginia, 13 Dec 1816, pg 3. Images seen online on GenealogyBank.com.
  • [S7472] Richard Peters, editor, The Public Statutes at Large of the United States of America: from the Organization of the Government in 1789, to March 3,1845, 5 vol (Boston: Charles C. Little and James Brown, 1846). Images found on Google Books.
  • [S7473] Peter Force, The National Calendar, and Annals of the United States (Washington: Peter Force, published annually). Early volumes titled The National Calender. Images found on Google Books.
  • [S7495] "Bronze Tablet Marks U.S. Military Road Started in 1827," Michigan Roads and Pavements, published by County Road Association of Michigan, Lansing, Michigan, Vol. XXIV, No. 24 (16 Jun 1927), images provided by University of Michigan Library via InterLibrary Loan.
  • [S7978] County Court Order Book, Christian Courthouse, 511 South Main St., Hopkinsville, Kentucky, images found online on FamilySearch.org.
  • [S9969] John B. Tapscott obituary, Clarksville Leaf-Chronicle, Clarksville, Tennessee, 24 Mar 1905, pg 1. Image found online on Newspapers.com.
  • [S9972] J. B. Tapscott, 6 Apr 1875, Patent No. 161,839, United States Patent Office, Washington, District of Columbia, Image found on Patent Office website.
  • [S9973] Jno. B. Tapscott (Clarksville, Tennessee) letter to Joseph E. Brown, 6 Feb 1861, copy held by Georgia Archives (5800 Jonesboro Rd., Morrow, Georgia). From Governor's Incoming Correspondence, Civil War— Governor Joseph E. Brown of Georgia, images found online on Ancestry.com.