• [S887] "Virginia Marriages, 1740-1850," online on Ancestry.com, <ancestry.com>, from Jordan R. Dodd, et. al. Early American Marriages: Virginia to 1850, (Bountiful, Utah: Precision Indexing Publishers).
  • [S888] "Family Data Collection," online on Ancestry.com, <ancestry.com>, based on created during a U.S. study about human genetics and disease, Edmund West, compiler.
  • [S971] Kimberly Stanley, "Descendents of the Toot Family". Copy supplied 14 Mar 2006 by Juanita Atkinson, who said the author was a cousin of hers. The author, of Ashland, Virginia, states she compiled the paper from the early work of her mother, Mrs. Nancy R. Adams, and her grandmother, Mrs. Audrey G. Toots Rhodes, who had considerable oral family history. They started in the early 1970's to find records to supplement the oral history. The author finished the work with some additional research. No sources are cited save a few references to "Bible records," which have been identified by the author's mother as the Owens family Bible, found at the Library of Virginia. Currently held by author, Boone, North Carolina.
  • [S972] E. W. S. Parthemore, Genealogy of the Parthemore Family 1744-1885 (Harrisburg, Pennsylvania: Lane S. Hart, 1885). Images of pages seen online, Ancestry.com.
  • [S975] William Henry Egle, editor, Notes and Queries Historical and Genealogical Chiefly Relating to Interior Pennsylvania - Annual Volume 1896 (Harriburg: n.pub., 1897; reprint Baltimore: Genealogical Publishing Co., 1970). Images of pages seen on Genealogy.com.
  • [S1006] Halifax Co. Marriage Register, Halifax Co. Courthouse, Courthouse Square, Halifax, Virginia. Seen on FHL microfilm #31918, items #2,3, and 4.
  • [S1074] Reuben Saunders household, 1850 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah & suburbs, sheet 283/142, dwelling 92, family 92, National Archives micropublication M432-211, viewed on Ancestry.com.
  • [S1225] Sue (McNeill) Anderson, "Rebecca Tuck," e-mail message (Salt Lake City, Utah) to author, 11 Jun 2007. Writer is the great-great-granddaughter of Rebecca Ann Tuck.
  • [S1310] Manie S. Cobb, Certificate of Death, 1897, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 30 Jan 1932. Informant was Miss Reeubie Cobb, her daughter. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S1349] Memphis as She Is. Rambles in the Path of Industrial & Commercial Circles; Descriptive Review, Containing Official Figures of the Memphis Cotton Exchange, and Merchants Exchange, and Sketches of Representative Firms (Memphis: Historical and Descriptive Publishing Company, 1887). Copies of selected pages provided by Debra Burrell, Memphis, Aug 2007.
  • [S1512] Thomas McNeil, owner, 1850 U.S. Census, Coahoma Co., Alabama, slave schedule, sheet 15, lines 18-41L, National Archives micropublication M432-384, viewed on Ancestry.com.
  • [S1673] R. Saunders household, 1860 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah, sheet 61/975, dwelling 494, family 469, National Archives micropublication M653-383, viewed on Ancestry.com.
  • [S1758] Adam Toot household, 1830 U.S. Census, Halifax Co., Virginia, page 441, line 14, National Archives micropublication M19-192, viewed on Ancestry.com.
  • [S1969] Elizabeth Saunders Austin, Certificate of Death, 16631, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 31 Jul 1942. Informant was Sanders Fowler, relationship unknown. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S2113] Thomas Langston Bacon, Certificate of Death, 17357, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 28 Jul 1918. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), roll #7017459, Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Informant was M. E. Bacon, relationship unkown.
  • [S2116] H. E. Bacon household, 1860 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, sheet 102/751, dwelling 693, family 393, National Archives micropublication M653-362, viewed on Ancestry.com.
  • [S2155] T. H. McNeill, owner, 1860 U.S. Census, Coahoma Co., Mississippi, slave schedule, sheet 57-58/558, lines 35-40 right;1-40 left, 1-36 right, National Archives micropublication M653-402, viewed on Ancestry.com.
  • [S2156] Ellen M. Crudup, Standard Certificate of Death, 196, issued by North Carolina State Board of Health, North Carolina State Archives, Raleigh, North Carolina, filed 2 Aug 1928. Informant was Thomas H. Crudup, her son. Image found online on Ancestry.com, from North Carolina State Board of Health, microfilm S.123.
  • [S3026] "Halifax Virginia Races," Richmond Enquirer, Richmond, Virginia, 13 Sep 1829, pg 1. image found on GenealogyBank.com.
  • [S3372] Sue (McNeill) Anderson, "some facts," e-mail message (Salt Lake City, Utah) to author, 31 Mar 2008. Writer is the great-great-granddaughter of Rebecca Ann Tuck.
  • [S3374] John Thomas Boddie and John Bennett Boddie, Boddie and Allied Families (n.p.: privately published, 1918). Images found on Anestry.com.
  • [S4135] Advertisement, The Memphis Daily Appeal, Memphis, Tennessee, 8 Mar 1876, pg 2. Image found on Library of Congress website.
  • [S4435] Sherwin McRae and Raleigh Colston, editors, Calendar of Virginia State Papers and Other Manuscripts from January 1, 1794 to May 16, 1795, Preserved in the Capital at Richmond, vol VII (Richmond: J. H. O'Bannon, Superintendent Public Printing, 1888). Images found on Ancestry.com.
  • [S4480] Thomas Tuck pension file, S. 7761, Revolutionary War Pension and Bounty-Land Warrant Application Files; micropublication M804 (Washington: National Archives). Images found online on Footnote.com.
  • [S4481] Eady Tuck widow's pension file, W. 6314, Revolutionary War Pension and Bounty-Land Warrant Application Files; micropublication M804 (Washington: National Archives). Images found online on Footnote.com.
  • [S4484] H. R. McIlwaine, editor, Journals of the House of Burgesses of Virginia, 1727-1734, 1736-1740 (Richmond: n.pub., 1910). Images found on Google Books.
  • [S4937] "Illinois, Cook County Deaths, 1878-1939, 1959-1995," online on FamilySearch.org, <familysearch.org>, based on microfilm copies of county death records.
  • [S6425] John T. Toot, "Dutt-Dutte-Tutt-Toot Family," Lebanon Daily News, Lebanon, Pennsylvania, (17 Mar 1976, pg 25), based on research of the author and Janet Welsh. Published in "Our Keystone Famlies," by Schuyler C. Brossman, column no. 494. Image found on Newspapers.com.
  • [S6428] "York County, Pennsylvania, 1733-1800: Christ Evangelical Lutheran Church," online on Ancestry.com, <ancestry.com>, from original records transcribed and translated from German in 1919 by F. J. C. Hertzog.
  • [S6470] Janet Welsh, "Family of David Toot" notes, handwritten notes from her files. Contains two lists of his children with birth dates and spouses of some. The first includes a notation referring to "3rd Ser Vol I p 32," and appears to have been drawn from William Henry Enle's Notes and Quries. The second is marked as from "Bible record owned by Mrs. R. A. Norman - Ames, Iowa." Currently held by Hummelstown Historical Society, 32 West Main St., Hummelstown, Pennsylvania.
  • [S6483] Beverly Boram household, 1840 U.S. Census, Halifax Co., Virginia, Southern District, page 24, line 4, National Archives micropublication M704-560, viewed on Ancestry.com.
  • [S6616] Land Tax Books, Halifax Co., Virginia, 1810, Library of Virginia, Richmond, Virginia, images found online at Binns Genealogy, at. <http://www.binnsgenealogy.com/
  • [S7421] Marriage Returns, Christian Co., Kentucky, Christian Courthouse, 511 South Main St., Hopkinsville, Kentucky, Image found online on FamilySearch.org.
  • [S8668] Laura S. Fowler, Certificate of Death, 11584, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 23 May 1925. Informant was Saunders Fowler, her son. Image found online on Ancestry.com.
  • [S8669] Reuben Saunders household, 1870 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah Division no. 111, sheet 34, dwelling 260, family 260, National Archives micropublication M593-487, viewed on FamilySearch.org.
  • [S8709] Benjamin F. McNeill, Sr., Certificate of Death, 13315019, issued by Michigan Department of Health, filed 26 Dec 1939. Informant was Margaret W. McNeill, his wife. Image found online on Ancestry.com.
  • [S8718] Biographical Cyclopedia of the Commonwealth of Kentucky; Embracing Biographies of Many of the Prominent... (Chicago and Philadelphia: John M. Gresham Co., 1896). Images found online on Ancestry.com.
  • [S8868] William Hester household, 1850 U.S. Census, Christian Co., Kentucky, population schedule, District No. 1, sheet 434, dwelling 66, family 73, National Archives micropublication M432-196, viewed on Ancestry.com.
  • [S8869] William Hester household, 1860 U.S. Census, Christian Co., Kentucky, population schedule, sheet 117, dwelling 810, family 810, National Archives micropublication M653-362, viewed on Ancestry.com.
  • [S8870] Wm. Hester, owner, 1850 U.S. Census, Christian Co., Kentucky, slave schedule, District No. 1, sheet 7, lines 8-26 left, National Archives micropublication M432-224, viewed on Ancestry.com.
  • [S8871] Wm. Hester, owner, 1860 U.S. Census, Christian Co., Kentucky, slave schedule, sheet 88, lines 2-26 right, National Archives micropublication M653-402, viewed on Ancestry.com.
  • [S8927] Chas. A. Bacon, owner, 1850 U.S. Census, Trigg Co., Kentucky, slave schedule, District No 2, lines 20-25 left, National Archives micropublication M432-228, viewed on Ancestry.com.
  • [S8929] Charles A. Bacon household, 1840 U.S. Census, Christian Co., Kentucky, page 1, line 15, National Archives micropublication M704-107, viewed on Ancestry.com.
  • [S8958] Deed Books, Coahoma Co., Mississippi, Chancery Clerk, 115 First St., Clarksdale, Mississippi, Image found online on FamilySearch.org.
  • [S8967] Malcolm McNeill household, 1830 U.S. Census, Christian Co., Kentucky, page 52, line 22, National Archives micropublication M19-35, viewed on Ancestry.com.
  • [S8978] Record of Marriages, Marshall Co., Mississippi, Circuit Clerk, 128 E Van Dorn Ave., Holly Springs, Mississippi, Image found online on FamilySearch.org.
  • [S8979] Thomas H. McNeill, complied military record (Eighteenth Cavalry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Mississippi, micropublication M269-50, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S9186] Marriage certificates, Winnebago Co., Illinois, Winnebago Co. Clerk, 404 Elm St., Rockford, Illinois, Image found online on FamilySearch.org.
  • [S9323] Registration of Marriage, Milwaukee Co., Wisconsin, Milwaukee Public Library, 814 W. Wisconsin Ave., Milwaukee, Wisconsin, Image found online on Ancestry.com.
  • [S9360] William Arthur McNeill, Certificate of Death, 25848, issued by State of Tennessee State Board of Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 20 Nov 1935. Informant was Mrs. Willis E. Ayres, his daughter. Image found online on Ancestry.com.