Sources
Sources
301. “Marriage of John Brown and Nora Lee Hogan,” 17 December 1914, Union County, Kentucky, No. 36, Union County Marriage Records, Vol U, 1914-1916, microfilm FHL 184946, Family History Library, Salt Lake City, Utah, SDC12022JohnBrownNoraHoganMarr w23.tif.
302. Ancestry.com. Kentucky Birth Index, 1911-1999 [database online]. Provo, Utah: MyFamily.com, Inc., 2005. Original data: Kentucky Department for Libraries and Archives Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
303. “Find-a-Grave,” http://www.findagrave.com/, # 65675683.
304. “Find-a-Grave,” http://www.findagrave.com/, # 65675685.
305. “Death Certificate for Ann Elizabeth Nolan,” 20 October 1940, Henderson County, Kentucky, File No. 23620, Reg. Dist. 690-5877, electronic copy of death certificate from Ancestry.com, AnnElizabethNolanDeath1940.jpeg.
306. “Find-a-Grave,” http://www.findagrave.com/, # 88865113.
307. “Death Certificate of Morris Nolan,” 21 July 1930, Henderson County, Kentucky, File No. 16866, digital copy of death certificate online at Ancestry.com.
308. “Find-a-Grave,” http://www.findagrave.com/, # 88865102; only gives year as 1862.
309. “Find-a-Grave,” http://www.findagrave.com/, # 88865102; only gives year 1930.
310. Dodd, Jordan, comp. Kentucky Marriages, 1851-1900 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2001. Original data: See extended description for original data sources listed by county.
311. “William Brown Household,” 1880 U. S. Census, Union County, Kentucky, population schedule, Bordley township, vol. 27, E.D. 38, sheet 13 and 14, line 48, page 660A, dwelling 88, family 88, National Archives, Denver, CO, Micropublication Film T9-444, age 6, born abt 1874.
312. “Death Certificate for Mary Brown,” 7 Feb 1936, Webster County, Kentucky, File No. 6266 or 6262, Reg. Dist. 1456-7854, electronic copy of death certificate from Ancestry.com, MaryBrownDeath1936.jpeg, 1 Nov 1879 on death cert.
313. “Find-a-Grave,” http://www.findagrave.com/, # 105895587.
314. “Death Certificate for Mary Brown,” 7 Feb 1936, Webster County, Kentucky, File No. 6266 or 6262, Reg. Dist. 1456-7854, electronic copy of death certificate from Ancestry.com, MaryBrownDeath1936.jpeg, gives birth as 1 Nov 1879.
315. “Death Certificate for Mary Brown,” 7 Feb 1936, Webster County, Kentucky, File No. 6266 or 6262, Reg. Dist. 1456-7854, electronic copy of death certificate from Ancestry.com, MaryBrownDeath1936.jpeg.
316. “William Brown Household,” 1880 U. S. Census, Union County, Kentucky, population schedule, Bordley township, vol. 27, E.D. 38, sheet 13 and 14, line 48, page 660A, dwelling 88, family 88, National Archives, Denver, CO, Micropublication Film T9-444, age 4, born abt 1876.
317. “Marriage Bond and Certificate of Edward Brown and Mary Brown,” 4 February 1906, Union County, Kentucky, Vol. R, 1905-1908, microfilm FHL 562189, viewed and filmed at Family History Library, Salt Lake City, Utah, SDC12015EdBrownMaryBrownMarr.tif; SDC12016EdBrownMaryBrownMarr.tif; SDC12017EdBrownMaryBrownMarr.tif, age 28 at marriage in 1906.
318. “Marriage Bond and Certificate of Edward Brown and Mary Brown,” 4 February 1906, Union County, Kentucky, Vol. R, 1905-1908, microfilm FHL 562189, viewed and filmed at Family History Library, Salt Lake City, Utah, SDC12015EdBrownMaryBrownMarr.tif; SDC12016EdBrownMaryBrownMarr.tif; SDC12017EdBrownMaryBrownMarr.tif.
319. “William Brown Household,” 1880 U. S. Census, Union County, Kentucky, population schedule, Bordley township, vol. 27, E.D. 38, sheet 13 and 14, line 48, page 660A, dwelling 88, family 88, National Archives, Denver, CO, Micropublication Film T9-444, age 1, born abt 1879.
320. “Find-a-Grave,” http://www.findagrave.com/, #110672332.
321. "Kentucky Death Records, 1911-1965," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVJ5-2MGJ : 9 January 2019), Martha Ann Hogan in entry for Marget Shoffner, 3 Dec 1957; citing Death, Clay, Webster, Kentucky, United States, certificate , Office of Vital Statistics, Frankfort; FHL microfilm 1,709,313. Death of Margaret Brown Shofner. lists birth year as 1878.
322. “Kentucky Death Records 1911-2000,” http://vitals.rootsweb.com/ky/death/, 2 Feb 2003.
323. "Kentucky Death Records, 1911-1965," database, FamilySearch (https://familysearch.org/ark:/61903/1:1:QVJ5-2MGJ : 9 January 2019), Martha Ann Hogan in entry for Marget Shoffner, 3 Dec 1957; citing Death, Clay, Webster, Kentucky, United States, certificate , Office of Vital Statistics, Frankfort; FHL microfilm 1,709,313. Death of Margaret Brown Shofner.
324. Ancestry.com, “World War I Draft Registration Cards 1917-1918,” http://www.ancestry.com, 2 Jun 2013, Christian County.
325. Ancestry.com. Illinois, Marriage Index, 1860-1920 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2015. Original data: Illinois State Marriage Records. Online index. Illinois State Public Record Offices.
326. “Find-a-Grave,” http://www.findagrave.com/, # 171090506; year as 1881.
327. “Find-a-Grave,” http://www.findagrave.com/, # 171090506.
328. Anna Moffit Morgan Girvin, “Brown Hogan Shofner,” 31 August 2009, traded information about Margaret Brown’s 3 husband’s and her children and their spouses.
329. Ancestry.com. Kentucky, County Marriage Records, 1783-1965 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2016. Original data: Marriage Records. Kentucky Marriages. Madison County Courthouse, Richmond, Kentucky.
330. “Death Certificate for John Shofner,” 25 April 1953, Crittenden County, Kentucky, File No. 116 53 9548, Reg. Dist. # 390, electronic copy of death certificate from Ancestry.com.
331. Kentucky. Kentucky Marriages, 1785-1979. International Genealogical Index, Genealogical Society of Utah, Salt Lake City, Utah. FHL digital index. Family History Library, Salt Lake City, Utah.
332. “Theunis I Spear Will (1863),” Passaic County Wills, Book B, 809P, page 470&c, Microfilmed Copy from Family History Library.
333. “Jacob Spear Household,” 1860 U. S. Census, Passaic County, New Jersey, population schedule, Paterson, p. 325, National Archives, Denver, CO, Micropublication Film M653-706.
334. “Theunis I. Speer Household,” 1850 U. S. Census, Passaic County, New Jersey, population schedule, Paterson, p. 203, Dwelling 161, Family 210, National Archives, Denver, CO, Micropublication Film M432-461.
335. “Jacob Spear Household,” 1880 U. S. Census, Passaic County, New Jersey, population schedule, Paterson, Vol. 19, E.D. 154, sheet 24, line 13, Division Street, house 116, dwelling 18, family 30, National Archives, Denver, CO, Micropublication T9-075.
336. William Nelson, History of the City of Paterson and the County of Passaic, New Jersey, reprint by Bergen Historic Books, Robert D. Griffin, Publisher, 1901, Englewood, New Jersey., p. 204.
337. “Jacob Spear Household,” 1870 U. S. Census, Passaic County, New Jersey, population schedule, Paterson, 3rd Ward, p. 368, Dwelling 236, Family 392, National Archives, Denver, CO, Micropublication Film M593-885.
338. Herbert S. Ackerman, Descendants of Roelof Van Houten of 1638, Ridgewood, N.J. : H.S. Ackerman, 1945.
339. “Records of births, marriages and deaths of New Jersey, 1848-1900,” Deaths Middlesex-Warren v. 59 1899-1900, Microfilm, FHL US/CAN Film 589073, Family History Library, Salt Lake City, viewed 24 July 2003.
340. “Interment Name Index, Cedar Lawn Cemetery,” McLean Boulevard and Crooks Avenue, Paterson, Passaic County, New Jersey, received 12 July 2000, photocopies of records requested by compiler.
341. “Death Certificate of Jacob Spear,” 21 January 1900, Paterson, Passaic County, New Jersey, Number S88, certified copy of record, copied from microfilm or electronic image of original record, New Jersey Vital Records, Trenton, New Jersey.
342. “Interment Name Index, Cedar Lawn Cemetery,” McLean Boulevard and Crooks Avenue, Paterson, Passaic County, New Jersey, received 12 July 2000, photocopies of records requested by compiler, Interment #15015.
343. “Hannah Post Household (living with David D. Demarest),” 1850 U. S. Census, Passaic County, New Jersey, population schedule, Paterson, p. 380, Dwelling 115, Family 165, National Archives, Denver, CO, Micropublication Film M432-461, age 19, born abt 1831.
344. Dingman Versteeg, Register of the Reformed Dutch Church, Pompton and Pompton Plains, NJ, 1713-1871, Holland Society of New York, New York City, Microfilm, Film Number 1016883 Item 2 and 4, viewed at Family History Library, Salt Lake City, Image: ElizaAnnPostPomptonPlainsBirth1831.jpg.
345. “Interment Name Index, Cedar Lawn Cemetery,” McLean Boulevard and Crooks Avenue, Paterson, Passaic County, New Jersey, received 12 July 2000, photocopies of records requested by compiler, Interment #20689.
346. D. Stanton Hammond, “Collection of Northern New Jersey families,” Paterson Intelligencer, Paterson, New Jersey, New Brunswick, N. J.: Rutgers University Library, 1970, Microfilm FHL US/CAN Films [ 851770 through 851776], Salt Lake City, UT, date of article: 9 Apr 1851.
347. Maryjane Proctor, Family Chronicles of the Paterson Intelligencer Newspaper, Marriages & Deaths 1825-1856, Passaic County Historical Society, New Jersey, p. 96.
348. “Records of births, marriages and deaths of New Jersey, 1848-1900,” Marriages, deaths Passaic Co. v. AC 1848-1867, Microfilm, FHL US/CAN Film 584579, Family History Library, Salt Lake City, viewed 22 July 2003, Vol. AC, page 15.
349. “Will of Jacob Spear, recorded Book W page 151,” Item 5728P, Will Dockets 1837-1900, 1P-5772P, Surrogate’s Court, Passaic County, New Jersey, Microfilm, 559788, Family History Library, Salt Lake City, copy made and in possession of Nancy L. Ratay.
350. “Interment Name Index, Cedar Lawn Cemetery,” McLean Boulevard and Crooks Avenue, Paterson, Passaic County, New Jersey, received 12 July 2000, photocopies of records requested by compiler, #2917.
1-50, 51-100, 101-150, 151-200, 201-250, 251-300, 301-350, 351-400, 401-450, 451-500, 501-550, 551-600, 601-650, 651-700, 701-750, 751-800, 801-850, 851-900, 901-950, 951-1000, 1001-1050, 1051-1100, 1101-1150, 1151-1200, 1201-1250, 1251-1300, 1301-1350, 1351-1400, 1401-1450, 1451-1500, 1501-1550, 1551-1600, 1601-1650, 1651-1700, 1701-1750, 1751-1800, 1801-1850, 1851-1900, 1901-1950, 1951-2000, 2001-2050, 2051-2100, 2101-2150, 2151-2200, 2201-2250, 2251-2300, 2301-2350, 2351-2400, 2401-2450, 2451-2500, 2501-2550, 2551-2600, 2601-2650, 2651-2700, 2701-2750, 2751-2800, 2801-2850, 2851-2900, 2901-2950, 2951-3000, 3001-3050, 3051-3100, 3101-3150, 3151-3200, 3201-3250, 3251-3300, 3301-3350, 3351-3400, 3401-3450, 3451-3500, 3501-3550, 3551-3600, 3601-3650, 3651-3700, 3701-3750, 3751-3800, 3801-3850, 3851-3900, 3901-3950, 3951-4000, 4001-4050, 4051-4100, 4101-4150, 4151-4200, 4201-4250, 4251-4300, 4301-4350, 4351-4400, 4401-4450, 4451-4500, 4501-4550, 4551-4600, 4601-4650, 4651-4700, 4701-4750, 4751-4800, 4801-4850, 4851-4900, 4901-4950, 4951-5000, 5001-5050, 5051-5100, 5101-5150, 5151-5200, 5201-5250, 5251-5300, 5301-5350, 5351-5400, 5401-5450, 5451-5500, 5501-5550, 5551-5600, 5601-5650, 5651-5700, 5701-5750, 5751-5800, 5801-5850, 5851-5900, 5901-5950, 5951-6000, 6001-6050, 6051-6100, 6101-6150, 6151-6200, 6201-6250, 6251-6300, 6301-6350, 6351-6400, 6401-6450, 6451-6500, 6501-6550, 6551-6600, 6601-6650, 6651-6700, 6701-6750, 6751-6800, 6801-6850, 6851-6900, 6901-6950, 6951-7000, 7001-7050, 7051-7100, 7101-7150, 7151-7200, 7201-7250, 7251-7300, 7301-7350, 7351-7400, 7401-7450, 7451-7500, 7501-7550, 7551-7600, 7601-7650, 7651-7700, 7701-7750, 7751-7800, 7801-7850, 7851-7900, 7901-7950, 7951-8000, 8001-8050, 8051-8100, 8101-8150, 8151-8200, 8201-8250, 8251-8300, 8301-8350, 8351-8400, 8401-8450, 8451-8500, 8501-8550, 8551-8600, 8601-8650, 8651-8700, 8701-8750, 8751-8800, 8801-8850, 8851-8900, 8901-8950, 8951-9000, 9001-9050, 9051-9100, 9101-9150, 9151-9200, 9201-9250, 9251-9300, 9301-9350, 9351-9400, 9401-9432