Sources
Sources

1. "The Abigail 1635 (passenger list)," http://members.tripod.com/~searchn/Abigail.html, accessed January 4, 1999.
2. Hotten, John Camden., "Original Lists of Persons of Quality.," J. W. Bouton, 1874. Online version: http://www.ancestry.com/ancestry/search/2065.htm, accessed January 1999.
3. "Database to an Index of Indiana Marriages Through 1850," Indiana State Library, Geneology Section, http://www.statelib.lib.in.us/www/indiana/genealogy/mirr.html.
4. "Colonial families of the United States of America: Volume 1," http://www.ancestry.com, accessed January 4, 1999.
5. "Colonial Families of the United States of America: Volume 2," http://www.ancestry.com, accessed January 4, 1999.
6. "Colonial Families of the United States of America: Volume 5," http://www.ancestry.com, accessed January 4, 1999.
7. Fayette Hobbs, "Smith/Moore/Foster family history notes," ca 1962.
8. Daughters of the American Revolution Lineage Books, v. 51, p. 256, http://www.ancestry.com, accessed January, 1999.
9. Daughters of the American Revolution Lineage Books, v. 21, http://www.ancestry.com, accessed January, 1999.
10. "Daughters of the American Revolution Lineage Books, v. 63, p322," http://www.ancestry.com, accessed January, 1999.
11. William Travis, "History of Clay Co., Indiana, Vol. I.," published 1909; excerpt online at https://sites.rootsweb.com/~inclay/towns/brazil.htm, accessed January, 1999.
12. Mrs. Roscoe C. O'Byrne, Ed., "Roster Soldiers and Patriots of the American Revolution Buried in Indiana," published by Indiana DAR, 1938, http://members.tripod.com/~RuthH/jeffrev.html, accessed Febuary, 1999.
13. "Ancestors of Kandy Dawn Fancher," http://www.familytreemaker.com/users/f/a/n/Kandy-D-FancherBowden/GENE1-0008.html.
14. "Daughters of the American Revolution Lineage Books, v.79, p.210," http://www.ancestry.com.
15. "Obituary, Anna Wheeler Crouch," Terre Haute (?) Enterprise, March 13, 1907.
16. Travis, History of Clay County, 117-118.
17. Blanchard, History of Clay County, 1884, 348-349.
18. Blanchard, History of Clay County, 1884, 392-393.
19. Social Security Death Index, http://www.www.ancestry.com.
20. Certificate of Death Registration for Charles Carter Smith, Vigo County Health Dept., Terre Haute, Indiana, V. CH 52, p. 217.
21. Reed Beard, "The Battle of Tippecanoe, 4th ed, 1911," https://sites.rootsweb.com/~usgenweb/ky/tippecanoe/titlepage.html, Citation date: 3/14/99.
22. Henry S. Cauthorn, A History of the City of Vincennes, Indiana, From 1702 to 1901, Margaret C. Cauthorn.
23. F.C. Hardacre, Historical Atlas of Knox County, Ind., 1903.
24. D. Black, "Fosters of Jefferson County, IN," 3/15/1999, Personal email communication.
25. D. Black, Descendants of John (Johanes) Foster, MSWord file, copy received March 1999.
26. Ford, Henry A., and Kate B. Ford, "History of Hamilton County, Ohio," published 1881. Online version at http://www.ancestry.com, accessed 3/29/1999.
28. "Revolutionary War Soldiers Living in the State of Ohio in 1818-1819," http://php.ucs.indiana.edu/~jetorres/ohiorev.html, 4/1/99.
29. "Daughters of the American Revolution Lineage Books, v. 111, p. 306," http://www.ancestry.com, 4/15/99.
30. Obituary, Frank L. Larr, Jr., March 25, 1984, Terre Haute Tribune Star, Terre Haute, Indiana.
31. "Obituary, Ellen J. Molyneux," Custer County Chief, Broken Bow, Nebraska, 5/99.
32. P. and K. Larr, personal email communication, March, 1999.
33. "Foster family gedcom," 5/13/99, provided by Delbert Black.
34. Gravestone, Spring Grove Cemetary, Cincinnati, Ohio. Photo taken 5/25/99 (sent by David Heller).
35. Anne Sanford, "Ancestral File Submission AF91-107098," http://www.familysearch.com, accessed May 30, 1999.
36. Gravestone, Div 48, Block 5, Lot 6, Woodlawn Cemetery, N. 3rd St. Terre Haute, Indiana.
37. Certificate of Death Registration for G. Foster Smith, Vigo County Health Dept., Terre Haute, Indiana, V. CH 46, p. 73.
38. Cemetery records, Woodlawn Cemetery, N. 3rd St., Terre Haute, Indiana. Division 48, Block 5, Lot 6.
39. "Obituary, Mrs. Eunice Smith," Terre Haute Star, Terre Haute, Indiana, December 5, 1905, p 7.
40. "Obituary, G. F. Smith," Terre Haute Express, Terre Haute, Indiana, Thursday Morning, July 6, 1899.
41. "1860 Federal Census," 5th Ward, Terre Haute, Harrison Twp., Vigo County, Indiana, June, 1860, xerox copy of original.
42. "Obituary, Ulysses Smith," Terre Haute Evening Gazette, Terre Haute, Indiana, Thursday, Febuary 22, 1900.
43. "Obituary, C. C. Smith," Terre Haute Tribune, Terre Haute, Vigo County, Indiana, December 10, 1912, p 2.
44. History of Greater Terre Haute and Vigo County, 1908.
45. Cemetery records, Highland Lawn Cemetery, E. Wabash Ave., Terre Haute, Vigo County, Indiana. Sec. 3, Lot 175.
46. "Obituary, Mrs. C. C. Smith," Terre Haute Express, Terre Haute, Vigo County, Indiana, Saturday Morning, October 26, 1901.
47. Vigo County Marriages, 3 June 1890, Bk 11, p 386.
48. "Obituary, Well Known Citizen Summoned by Death," Terre Haute Tribune, Terre Haute, Vigo County, Indiana, March 18, 1920, p 1-2.
49. "Obituary, Mrs. Phila Smith," Terre Haute Tribune, Terre Haute, Vigo County, Indiana, Febuary 6, 1936, p 2.
50. "Obituary, Miss Laura L. Smith," Terre Haute Tribune, Terre Haute, Vigo County, Indiana, October 3, 1929, p 2.
51. "Smith's Sons," Vincennes Weekly Western Sun, April 20, 1872.
52. Obituary, Mrs. Hannah Smith, Febuary 20, 1880, Vicennes Weekly Western Sun, Vincennes, Indiana.
53. Fulton County lookup, email message from [email protected], June 4, 1999.
54. Obituary, Wilmot K. (Billy) Larr, March 29, 1912, Terre Haute Tribune, Terre Haute, Indiana, page 8.
55. Obituary, Minnie Kirtley Larr, 8/25/1944, Terre Haute Tribune, page 2.
57. Obituary, Alfred Louis Larr, Sr., Saturday 2/4/61, Terre Haute Tribune, p. 2.
58. Obituary, Eugene Callahan, Thursday, 7/20/1911, Terre Haute Tribune, p. 2.
59. Death Notice, Eugene O. Callahan, Friday, 7/21/1911, Terre Haute Tribune, p. 13.
60. Obituary, Mrs. Clara Callahan, Saturday, 12/19/1931, Terre Haute Tribune, p. 2.
61. Obituary, Frank L. Larr, Monday, 9/26/1932, Terre Haute Tribune, p. 2.
62. Obituary, Iva M. Larr, Wednesday, 7/8/1936, Terre Haute Tribune, p.2.
63. F. A. Smith, personal communication, 1999.
64. Obituary, Mrs. Effie Harp Wheeler, Wednesday, 9/25/1912, Terre Haute Tribune, p. 2.
65. Obituary, Rachel Wheeler Hawkins, August 3, 1936, Brazil Times, Brazil, Clay County, Indiana.
66. Obituary, Hezekiah Wheeler, Friday, 7/31/1908, Terre Haute Tribune, p. 15.
67. Obituary, Mrs. Helen Talbott Burke, 8/28/1959, Terre Haute Tribune, p. 2.
68. Obituary, Harriet Smith Talbot, Friday, 3/12/37, Terre Haute Tribune, p. 6.
69. Obituary, John Saunders Talbot, Saturday, 11/25/1939, Terre Haute Tribune, p. 1.
70. K. M. McLean, personal Communication, June, 1999.
71. Obituary, J. B. Upright, Monday, October 3, 1921, The Saratogan, Saratoga Springs, New York.
72. E. M. Beshaler, personal interview, Arnold, Nebraska, July 5, 1999.
73. Cemetery record, Calvary Cemetary, Queens, NY. Owned by Joan Hammond
74. Baptism Certificate, Church of the Sacred Heart, Brooklyn, New York.
75. J. Hammond, personal interview, Vero Beach, Florida, October 9, 1999.
76. Obituary, Helen Talbott Burke, Friday, August 28, 1959, Terre Haute Tribune, page 2.
77. Website: All Movie Guide (http://www.allmovie.com)
78. Gravestone, Smith family plot, Vincennes, Indiana
79. Obituary, Sarah Smith, May 6, 1884, Weekly Western Sun, Vincennes, Indiana.
80. K. Mullaney McLean, personal interview, November 4, 1999.
81. Obituary, Charles Moore Smith, Friday, August 11, 1893, Weekly Western Sun, Vincennes, Indiana.
82. Obituary, Edward Smith, Febuary 13, 1931, Vincennes Western Sun, Vincennes, Indiana, Friday, page 1.
83. "Marriage Record," July 16, 1818, Jefferson County, Madison, Indiana, Volume A, 27 Oct 1811 - 24 Feb 1832, Madison Library.
84. Obituary, John Allen Smith, April 19, 1912, Vincennes Morning Commercial, Vincennes, Indiana.
85. Certificate of Birth, William Joseph Mullaney, Health Department, City of New York, duplicated June 3, 1938.
87. Transcript of Register of Deaths, Office of the Town Clerk, Mt. Pleasant, New York, August 8, 1961.
88. 1870 Federal Census record, Brazil Twp., Clay County, Indiana.
89. Obituary, David Hawkins, June 17, 1923, Terre Haute Tribune, page 2.
90. Obituary, David Wheeler, March 11, 1881, Brazil Times, Brazil, Indiana.
91. 1850 Federal Census, Perry Twp., Clay County, Indiana.
92. Obituary, Mrs. Edith L. Smith, January 15, 1964, Vincennes Sun Commercial, Vincennes, Indiana.
93. Obituary, F. Allyn Smith Sr., Febuary 13, 1964, Vinceenes Sun Commercial, Vincennes, Indiana.
94. Gravestone photo, Mexico City.
95. Gravestone, Moore family plot, Vincennes, Indiana.
96. 1890 New York City Directory, online database, Ancestry.com, 1999.
97. Article, Brazil Times, April 6, 1876.
98. Obituary, Helen Talbott Burke, 9/3/1959, The Evanson Review, Evanston, Illinois.
99. Obituary, Edmund Burke, 7/22/1965, The Evanston Review, Evanston, Illinois.
100. S. M. Donnelly, personal communication, November 11, 1999.
101. Social Security Death Index, http://www.ancestry.com, 1999.
102. 71st Regiment Company Muster Roll, July 25, 1783, British Public Records Office, No. WO 12/7847. Covers the period from December 25, 1782, to June 24, 1783.
103. 71st Regiment Company Muster Roll, June 2, 1784, British Public Records Office, No. WO 12/7848. Covers the period from June 25, 1783, to June 2, 1784.
104. Obituary, Nicholas Smith, Saturday, August 5, 1871, Vincennes Weekly Western Sun, Vincennes, Indiana.
105. T. Sheehan, personal communication, November 14, 1999.
106. Gravestone, Vincennes, Indiana.
107. Obituary, William O. Wheeler, May 22, 1923, Brazil Times (?), transcription from Clay County Genealogical Society.
108. Gravestone, St. Joseph's Catholic Cemetary, Broken Bow, Nebraska.
109. Website, "The Descendents of Richard Talbott", http://www.familytreemaker.com/users/w/i/l/Mary--J-Williams/GENE7-0001.html, accessed 11/15/1999.
110. Obituary, Elwanda Wilhite Mullaney, November 4, 1999, The Bisbee News, Bisbee, Arizona.
111. Family groupsheet for David Wheeler, compiled by Marcella Campbell, Clay County Genealogical Society, Center Point, Indiana.
112. Family groupsheet for Hezekiah Wheeler, compiled by Marcella Campbell, Clay County Genealogical Society, Center Point, Indiana, 1999.
113. Bannister-Foster gedcom file, recieved from P. D. Bannister, 1999.
114. Nicholas Smith, handwritten note, April 8, 1867, Vincennes, Indiana.
115. Bruce C. Johnson, The CARTER Ancestors and Descendants of SILAS CARTER(1765-1856), MS Word file, copy recieved from author Febuary, 1999.
*Also see Bruce Johnson's Register Report for Nicholas Carter at: http://www.ptbruce.kanservu.ca/Genealogy/Registers/Carter/RR_TOC.htm
116. Fancis Bazley Lee, Genealogical and Memorial History of the State of New Jersey, Vol. 1, p. 141-142, pub. 1910. (Quoted in Bruce C. Johnson, The CARTER Ancestors and Descendants of SILAS CARTER(1765-1856))
118. Obituary, Nicholas Smith, Vincennes Weekly Times, Saturday, August 12, 1871, Vincennes, Indiana.
119. J. Spellman, personal communication, Deputy, Indiana, 1999.
120. T. Sheehan, personal communication, January 21, 2000.
122. B. Sampson Shadburne, personal email communication, February 21, 2000.
123. M. Labargo, personal email communications, February, 2000.
124. Gravestone, Calvery Cemetery, Queens, New York. Visited March, 2000.
125. P. J. Carroll, Sheehan family information, received May 29, 2000.
126. Indiana Birth Records, 1880-1920, Ancestry.com online database.
Vigo County, Indiana, Index to Birth Records, 1882 - 1920
127. F. A. Smith, personal communication.
128. Social Security Death Index, online database @ Ancestry.com. Lookup: July 30, 2000.
129. Obituary, Roy Nelson Hurt, Terre Haute Tribune, page 6, September 25, 1942.
130. Obituary, Maud A. Larr, Terre Haute Tribune, February 16, 1923, page 2.
131. Obituary, Anna Wheeler Crouch, Terre Haute Tribune, March 11, 1907, page 7.
132. Ellen Molyneux, notations to Fayette's family history notes.
133. Family Record, handwritten record from the papers of E. Wallace Chadwick. Sent to Ellen Molyneux, 1971.
134. Ellen Molyneux, Moore family history notes. (Note: I believe this to be the "missing" page 3 of E. Wallace Chadwick's handwritten family record (source 133)).
135. McHenry, Kathy, ed. Indiana Volunteers for the Spanish American War. [database online] Orem, UT: Ancestry, Inc., 2000. Taken from: Gore, James K, Gen. Record of Indiana Volunteers in the Spanish-American War. Indianapolis, IN: Wm. B. Buford, 1900.
136. Heitman, Francis B. Historical Register and Dictionary of the United States Army, 1789-1903, Volume 2, Washington, DC:US Government Printing Office, 1903. Online database, Ancestry.com.
137. Cemetery Interment List, Calvary Cemetery, Queens, New York. Section 42, Range 7, Plot W, Graves 7/8. May 31, 2000. (Deed #521, purchased by James A. Flood, November 4, 1912).
138. Marriage License, William Joseph Mullaney and Katherine McDonald (sic), State of New York, Westchester County, issued June 13, 1913. Copy obtained June, 2000.
139. Certificate and Record of Marriage, William Joseph Mullaney and Katherine, McDonald (sic), New York State Dept. of Health, Westchester County, June 22, 1913. Copy received June, 2000.
140. Certificate of Baptism, Catherine McDonnell, Holy Cross Church, 329 West 42nd Street, New York, March 12, 1952. Baptism date given as April 25, 1886.
141. B. Keys, personal email communication, August 27, 2000.
142. B. Keys, Keys Family Gedcom File, received September 1, 2000.
143. C. Freebairn, personal email communication, September 24, 2000.
144. The Columbia Encyclopedia, Sixth Edition. Copyright © 2000 Columbia University Press.
145. U.S. Senate Statistics: Edwin Pope Thayer, http://www.senate.gov/learning/stat_4m.html
146. Johnson, Rossiter, ed. Twentieth Century Biographical Dictionary of Notable Americans, - Vol. I-X (10). Boston, MA: The Biographical Society, 1904. Available at Ancestry.com.
147. Nicholas Nayfack, Internet Movie Database, http://us.imdb.com/Name?Nayfack,+Nicholas
148. S. M. Donnelly, personal communication, October, 22, 2000.
149. Dawes Cherokee Roll, NARA, http://www.nara.gov
150. S. Trimble, personal email communication, October 30, 2000.
151. California Death Records, online database of records from 1940 thru 1997. http://userdb.rootsweb.com/ca/death/search.cgi.
152. California Birth Records, online database of records from 1905 thru 1995. http://userdb.rootsweb.com/ca/birth/search.cgi
153. Descendants of John Earpe, family history report submitted via email by M. Sharkey, October, 2000.
154. D. Larr, personal communication, November 5, 2000.
155. A Sample of Arkansas Earps, family history web site at http://eturner.com/earp/.
156. Descendents of John Earpe, web site at http://www.rikki30.20m.com/descendants_of_john_earpe.htm.
157. Marriage Record, John Caldwell & Mary McGrath, St. Gabriel Church, Montreal, November 20, 1820.
158. Certificate and Record of Death, William W. Mullaney, No. 24406, State of New York, August 17, 1903.
159. 1890 New York City Police Census, 8th AD ED 17, Book 225.
160. Certificate and Record of Birth, Marion Claudia Mullaney, No. 7558, State of New York, February 16, 1897.
161. J. B. Upright, personal communication via email, May 23, 2001.
162. K. McLean, personal communication, July 15, 2001.
163. Death Certificate, Mary McGovern.
164. Death Certificate, Hugh Mullaney, December 17, 1883, New Jersey. Copy obtained from New Jersey State Archives, August 7, 2001.
165. Burial record, Lot 227, Grave 4, Bayview-New York Bay Cemetery, 321 Garfield Avenue, Jersey City, New Jersey, 07305.
167. "1860 Federal Census," Town of Bergen, Hudson County, New Jersey, (family name listed as "Maloney), June 27, 1860, copy made from microfiche of original, New Jersey State Archives, Trenton, New Jersey, August 7, 2001.
168. M. Wilkat, personal email, Sept 8, 2002.
169. Death Certificate, Sarah J. Mullaney. State of New York Certificate and Record of Death, No. 18058.
170. R. L. McIntyre, personal communication, Sept 9, 2002.
171. M. Wilkat, personal communication, September 9, 2002.
172. K. Klatsky, personal communication, September, 2002.
173. R. L. McIntyre, personal communication, September 10, 2002.
174. S. Klatsky, personal communication, September 11, 2002.
175. M. Wilkat, personal communication, September 10, 2002.
176. Birth Record for Mary Ellen McDonnell, New York City Archives, Return of Birth record #155111, March 7, 1875 (copy).
177. Certificate of Death, Mary Anne McDonald, Certificate #21459, July 6, 1889, New York City Archives (copy).
178. Certificate of Death, Ellen McCormack, Certificate #8793, March 18, 1888, New York City Archives (copy).
179. Birth Return, Catherine McDonald, State of New York, City of New York, #454196, April 1, 1886, New York City Archives (copy).
180. "1880 Federal Census," New York City, Enumeration District 424, Page No. 8 (Patrick McDonald), June 2, 1880, Copy, New York City Archives.
181. Interment record, Section 12, Range 22, Plot H, Grave 9, Calvary Cemetery, 49-02 Laurel Hill Drive, Woodside, New York 11377-7396. Purchase date: December 10, 1882.
182. Death Certificate, James McCormick, #4433179, December 9, 1882, New York City Archives, New York, New York (copy).
183. Death Certificate, Mary McCormack, #7985, March 3, 1892, New York City Archives (copy).
184. Death Certificate, Catharine McCormack, November 6, 1887, #620764, New York City Archives (copy).
185. M. Wilkat, personal communication, September 18, 2002. (New York City Death Certificate #17384).
186. R. L. McIntyre, personal email communication, September 9, 2002.

Contents * Index * Surnames * Contact
Created 22 Dec 2002 by Reunion, from Leister Productions, Inc.