Lee Hunt Hoffman Ancestry



Endnotes

1. Birth Certificate (Certified copy in possession of the writer, Mt. Sterling, Kentucky.
2. Ibid., State of Kentucky for Lee Hunt Hoffman.
3. Thomas Grubbs Hoffman, "Diary (1938) of Thomas Grubbs Hoffman," (MS, 1938; Mt. Sterling, Kentucky), September entries; In possession of the Writer; Mt. Sterling, Kentucky. Hereinafter cited as "T. G. Hoffman Diary (1938)".
4. Lee Hunt Hoffman Personal Notes and Papers, In possession of the Writer.
5. Marriage License/Certificate, In possession of the Writer, Mt. Sterling, Kentucky, Original Certificate #17 issued to Lee Hunt Hoffman and Sue Ellen Wilson by County Clerk, Montgomery County, Kentucky.
6. Marriage Register - Montgomery County, Kentucky, Montgomery County Clerk, Mt. Sterling, Kentucky.
7. "T. G. Hoffman Diary (1938)", September entries.
8. Virginia Grubbs Hoffman, "Daily Strength," A book of meditations with Bible verses (Daily Strength for Daily Needs) used to note events of importance in the life of the author much as a diary or family bible., (MS, 1927; Mt. Sterling, Kentucky); Transcription in possession of writer; Mt. Sterling, Kentucky. Hereinafter cited as "VGH Daily Strength".
9. Lee Hunt Hoffman, United States Navy Service Record (Washington, D.C.: U. S. Navy). Hereinafter cited as USN Service Record.
10. "VGH Daily Strength", 26 Jan Entry.
11. Letter from USS ENTERPRISE (CVA(N)-65) Commanding Officer (FPO New York, New York) to Crew Members, 3 Oct 1964; In possession of the Writer (Mt. Sterling, Kentucky). Enclosure: 1964 Mediterranean Cruise & 'Sea Orbit' Port Calls and Daily Times and Positions.
12. U.S.Navy Service Record - Lee H. Hoffman.
13. Ibid.
14. Lee H. Hoffman Notes & Papers.
15. U.S.Navy Service Record - Lee H. Hoffman, Page 4(6).
16. Ibid., Page 4.
17. U.S.Navy Service Record - Lee H. Hoffman.
18. Lee H. Hoffman Notes & Papers.
19. Ibid.
20. Ibid.
21. Ibid.
22. Ibid.
23. Ibid.
24. Personal knowledge of Lee Hunt Hoffman (Mt. Sterling, Kentucky). .
25. U. S. Census Records (Population Schedule), 1920, Montgomery County, Kentucky, ED #182, Sheet 3A, National Archives and Records Administration.
26. Edward Clay O'Rear II, Genealogical Charts of the O'Rear (Orear) Family: Film 106; Microfilm Roll 106, Kentucky Historical Society Library, Frankfort, Kentucky. Hereinafter cited as O'Rear Papers.
27. at the home of his grandfather, Thomas Higgason Grubbs.
28. "VGH Daily Strength", 9 July entry.
29. Kentucky Birth Certificate, Certified Copy of Lee Hunt Hoffman birth registration, In possession of the Writer.
30. U. S. Census Records (Population Schedule), 1920, Montgomery County, Kentucky, ED #182, Sheet 3A.
31. Harry Gill Hoffman and Thomas Grubbs Hoffman, "Family History of H. G. Hoffman and His Wife Virginia Grubbs Hoffman Their Ancestors and Their Descendants," (MS, 1909; Mt. Sterling, Kentucky); In possession of the Writer; Mt. Sterling, Kentucky. Hereinafter cited as "Fam. Hist of HGH & VGH".
32. Judge Charles Kerr, editor, William Elsey Connelley and E. M. Coulter History of Kentucky (Chicago and New York: The American Historical Society, 1922), Vol. V, p. 552(Harry G. Hoffman). Hereinafter cited as Hist of Ky.
33. "VGH Daily Strength".
34. Marriage License/Certificate .
35. Thomas Grubbs Hoffman, "Diary (1932) of Thomas Grubbs Hoffman," (MS, 1932; Mt. Sterling, Kentucky), 11 Aug Entry; In possession of the Writer; Mt. Sterling, Kentucky. Hereinafter cited as "T. G. Hoffman Diary (1932)".
36. O'Rear Papers: Film 106; Microfilm Roll 106.
37. Marriage Bond Register, Montgomery County, Kentucky, Book 15, p. 38, Montgomery County Clerk, Mt. Sterling, Kentucky.
38. Montgomery County, Kentucky Circuit Court Records, Civil Order Book 89 page 277(agreement), and p. 320(final order), Montgomery County Circuit Clerk, Mt. Sterling, Kentucky.
39. Estimated Information by this writer ; based on approximately 25 years to a generation, birth/marriages dates, and other known information. Hereinafter cited as Estimated Information.
40. Kentucky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 058, Cert 28666, DeathVol 64. Hereinafter cited as Ky Death Index.
41. Lee H. Hoffman Notes & Papers.
42. KY Birth Certificate, Certified Copy of Lee Hunt Hoffman birth registration.
43. "Diary (1926) of Thomas Grubbs Hoffman," (MS, 1926; Mt. Sterling, Kentucky); In possession of the Writer; Mt. Sterling, Kentucky. Hereinafter cited as "T. G. Hoffman Diary (1926)".
44. Ibid.
45. "T. G. Hoffman Diary (1932)".
46. "VGH Daily Strength".
47. Ibid.
48. Ibid.
49. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #183, Sheet 12B.
50. O'Rear Papers: Film 106; Microfilm Roll 106.
51. KY Birth Certificate, Certified copy for Lee Hunt Hoffman.
52. "VGH Daily Strength".
53. "T. G. Hoffman Diary (1926)", 2 Apr entry.
54. U. S. Census Records (Population Schedule), 1920, Montgomery County, Kentucky, ED #183, Sheet 12B.
55. "VGH Daily Strength".
56. Marriage License/Certificate .
57. "T. G. Hoffman Diary (1932)", 11 Aug Entry.
58. O'Rear Papers: Film 106; Microfilm Roll 106.
59. Marriage Bond Register, Montg. Co, Ky, Book 15, p. 38.
60. Montg Co, KY Circuit Court Records, Civil Order Book 89 page 277(agreement), and p. 320(final order).
61. at age 78.
62. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 014, Cert 06881, DeathVol 83.
63. Louise Coleman Orear Ward Belmont Graduation Certificate , 29 May 1924, In possession of the Writer, Mt. Sterling, Kentucky.
64. "VGH Daily Strength".
65. Ibid.
66. Ibid.
67. "T. G. Hoffman Diary (1926)", 2 Apr entry.
68. "VGH Daily Strength".
69. 1897- School Census, Montgomery County, Kentucky, Montgomery County Clerk, Mt. Sterling, Kentucky, District #1, Line #498, Age 19, 1897.
70. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 3A.
71. Kerr, Hist of Ky, Vol. V, p. 552(Harry G. Hoffman).
72. "VGH Daily Strength", 23 Oct entry.
73. Early Families of Montgomery County, Mt. Sterling (Ky.) Advocate, Mt. Sterling, Kentucky, 12 Nov 1975, p. 8B. Hereinafter cited as Advocate - Early Fams.
74. Marriage Register - Montgomery Co, Page 211, Bond #2347.
75. "Fam. Hist of HGH & VGH".
76. Kerr, Hist of Ky, Vol. V, p. 552(Harry G. Hoffman).
77. at age 79.
78. "VGH Daily Strength".
79. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 026, Cert 12881, DeathVol 56.
80. "VGH Daily Strength".
81. Thomas Grubbs Hoffman, Compiler, Tom Hoffman Scrapbook (ca. 1959). In possession of the Writer, Mt. Sterling, Kentucky, clipping from the alumni newsletter of the Kentucky Military Institute (LaGrange, Kentucky) about 1955. Hereinafter referred to as T.G.H. Scrapbook (c.1959).
82. Ibid.
83. 1897- School Census, Montgomery County, Kentucky, District #1, Line #498.
84. Letter from H. G. Hoffman (Mt. Sterling, Kentucky) to Gov. Simeon S. Willis, 1944; In possession of the Writer (Mt. Sterling, Kentucky). Application for Director of Division of Insurance with the State of Kentucky.
85. Kerr, Hist of Ky, Vol. V, p. 552.
86. The H. G. Hoffman General Agency of Kentucky, Articles of Incorporation, 28 Mar 1910, In possession of the Writer, Mt. Sterling, Kentucky.
87. Letter from J. M Bigstaff (Mt. Sterling, Kentucky) to H. G. Hoffman, 28 Mar 1912; In possession of the Writer (Mt. Sterling, Kentucky). the letter gave the recipient an option to purchase property in Mt. Sterling bounded by N. Sycamore, Winn, and N. Maysville Streets for $20,000. Letter held by recipient until his death, then by his son, Thomas Grubbs Hoffman, until his death, and by his sons, Harry Gill Hoffman I and Lee Hunt Hoffman of Mt. Sterling.
88. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 3A.
89. Ibid., 1920, Montgomery Co., KY, ED #182, Sheet 3A.
90. Howard B. Turner, H. G. Hoffman and R. A. Smith, Contract, 25 May 1931, concerining rights to manufacture and market a "civilian" Sam Browne belt, In possession of the Writer, Mt. Sterling, Kentucky.
91. Civilian Sam Browne Belt, Articles of Patent, being a description of a decorative belt which has been called a "Civilian Sam Browne Belt", 4 Sep 1928, Patent No. 1,683,427, Copy in possession of the writer, Mt. Sterling, Kentucky.
92. Thomas Grubbs Hoffman, Compiler, Thomas Grubbs Hoffman Scrapbooks (1920-ca.1935). In possession of the Writer, Mt. Sterling, Kentucky. Hereinafter referred to as T. G. H. Scrapbooks.
93. President Hoover Congratulates Mt. Sterling on Hospital Drive, Mt. Sterling Advocate, Mt. Sterling, Kentucky, 27 Feb 1932, p. 1A. Hereinafter cited as Advocate.
94. T. G. H. Scrapbooks.
95. President, Secretary, Treasurer, Membership of Mt. Sterlling Trade Board Add Up To One, The Lexington Leader, Lexington, Kentucky, 30 Apr 1942, p. 9. Hereinafter cited as Lexington Leader.
96. Letter from Members of the Chamber of Commerce (Mt. Sterling, Kentucky) to Harry Gill Hoffman, 26 May 1926; In possession of the Writer (Mt. Sterling, Kentucky). Below is a transcript of the original letter of petition including the signatures. It is believed another page of signatures has been lost:

Mr. H. G. Hoffman May 26, 1922

Mt. Sterling,

Kentucky.

Dear Sir:-

You have been the only real live wire and pushing man who has kept the Chamber of Commerce of Mt. Sterling and Montgomery County alive. It has been your energy and push that has kept it alive and made things go.

It is our wish and desire that you continue as its president, because if you don't, in our opinion it will die with the dry rot, so it is up to you to keep alive "your baby"; and we the undersigned members of the said organization most earnestly insist and request that you continue to be its president. We are not going to take no.

The following signatures were on the original (some not readable):

Prewitt Howell R. G. Kern Tabb Theatre

Mt. Sterling Lumber Co. W. B. Small Mt. Sterling National Bank

Trimble Grocery Co. J. G. Rogers, Sr G. H. Strother

P. K. McKenna Land & Priest Montgomery Natl. Bank

Duty, Nesbitt & Co. W. Hoffman Wood Monarch Milling Co.

Gatewood & Hombs S. T. Chiles J. H. Keller

Eastin & Harris Jas. Richards Robt. H. Winn

A. E. Lawrence C. D. Grubbs T. B. Hill

R. E. Punch & Co. J. O. Greene J. R. Hainline

Traders National Bank Exchange Bank J. G. Roberts

Advocate Publishing Co. by B. Frank King, Pres. J. M. Hoffman

Bryan M. Robinson W. T. Tyler J. W. Jones

I. F. Tabb O. V. Jones C. P. Kilpatrick

E. J. Corby S. C. Sharp Sentinal-Democrat

Cumberland Tel. Co C. E. Duff Ragan Gay Motor Co.

by W. E. Hatton, Mgr C. W. Kirkpatrick McCormick Lbr. Co.

J. R. Lyons W. H. Tipton R. L. Coleman

S. N. Williams Tony Benelli W. K. Prewitt.
97. T. G. H. Scrapbooks.
98. T.G.H. Scrapbook (c.1959), copy of nominating letter.
99. "VGH Daily Strength".
100. Ibid.
101. "Fam. Hist of HGH & VGH".
102. "VGH Daily Strength".
103. "Fam. Hist of HGH & VGH".
104. U. S. Census Records (Population Schedule), 1920, Montgomery County, Kentucky, ED #182, Sheet 3A.
105. Hoffman (William & Julia Ann) family, The Holy Bible containing the Old and New Testaments: Translated out of The Original Tongues: and with the romer translations diligently compared and revised. From the Authorized Oxford Edition. (Philadelphia: Hogan & Thompson, 1847); Lee H. Hoffman, Mt. Sterling, Kentucky, newspaper clipping saying Tuesday night 7 January. Hereinafter cited as Julia Hoffman Bible.
106. "VGH Daily Strength".
107. U. S. Census Records (Population Schedule), 1920, Montgomery County, Kentucky, ED #182, Sheet 3A.
108. "Fam. Hist of HGH & VGH", has 6 Jan.
109. Kerr, Hist of Ky, Vol. V, p. 552(Harry G. Hoffman).
110. "VGH Daily Strength".
111. The Cabin Cruiser "ELLGEE" named for 'L'aura 'G'ill Hoffman Winchell was built in Salisbury, MD in the style of the old Chesapeake Bay "buy-boats".

It was 49'6" long with a high bow and low undercut stern. She had a 12'8" beam and a 3'6" draught. Powered by a Kermath Sea Queen gasoline engine, she carried 90 gallons of fuel, and 50 gallons of water. She slept six originally, but had been refitted to sleep only four. Having been owned at one time by the State of Maryland Fisheries and Wildlife Commission (?), she had carried the name "ANNE ARUNDEL". At the time she was the "ELLGEE", her Coast Cuard designation is believed to have been 13E1026. She was sold in Daytona Beach, FL about 1960 or 1961. Shortly after that, she caught fire while she was transiting the Ponce de Leon Inlet south of Daytona Beach, FL and was destroyed.
112. "VGH Daily Strength".
113. Ibid.
114. "T. G. Hoffman Diary (1926)", 15 Oct entry shows 1880.
115. "VGH Daily Strength".
116. U. S. Census Records (Population Schedule), 1920, Montgomery County, Kentucky, ED #182, Sheet 3A.
117. "Fam. Hist of HGH & VGH".
118. "VGH Daily Strength", 23 Oct entry.
119. Advocate - Early Fams, 12 Nov 1975, p. 8B.
120. Marriage Register - Montgomery Co, Page 211, Bond #2347.
121. "Fam. Hist of HGH & VGH".
122. Kerr, Hist of Ky, Vol. V, p. 552(Harry G. Hoffman).
123. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>.
124. U. S. Census Records (Population Schedule), 1880. Montgomery County, KY, page 468, family 148.
125. T.G.H. Scrapbook (c.1959), clipping from the alumni newsletter of the Kentucky Military Institute (LaGrange, Kentucky) about 1955.
126. 1897- School Census, Montgomery County, Kentucky, District #11.
127. Kerr, Hist of Ky, Vol. V, p. 552(Harry G. Hoffman).
128. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #183, Sheet 12B.
129. O'Rear Papers: Film 106; Microfilm Roll 106.
130. "T. G. Hoffman Diary (1926)", 24 Dec entry.
131. U. S. Census Records (Population Schedule), 1920, Montgomery County, Kentucky, ED #183, Sheet 12B.
132. O'Rear Papers: Film 106; Microfilm Roll 106.
133. Marriage Register - Fayette County, Kentucky, Book 7A, Page 356, Clerk, Fayette County, Lexington, Kentucky.
134. O'Rear Papers: Film 106; Microfilm Roll 106.
135. Thelma M. (Willoughby) Dunn Mitchell-Douglas Funeral Home Burial Records, Montgomery County, Kentucky, Vol. I, Vol. II (Atoka, Tennessee: Thelma M. Dunn, 1997). Hereinafter cited as Mitchell Funeral Home Records.
136. "VGH Daily Strength".
137. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 002, Certificate 00777, Death Volume 55.
138. O'Rear Papers: Film 106; Microfilm Roll 106.
139. Ibid.
140. Mrs. Paul (Gladys) Hubbard, Montgomery County Kentucky Bicentennial 1774-1974 (Mt. Sterling, Kentucky: Montgomery County Bicentennial Committee, 1974), Page 41.
141. U. S. Census Records (Population Schedule), 1910, Montgomery County, Kentucky, Enumeration District 128, Sheet 3A, Dwelling 43, Line 7.
142. Ibid.
143. Deed Books - Montgomery County, Kentucky, Book 68, page 106, Montgomery County Clerk, Mt. Sterling, Kentucky.
144. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #183, Sheet 12b, line 62, dwelling 248.
145. Ibid., 1920, Montgomery County, Kentucky, ED #183, Sheet 12B.
146. Judge Edward Clay O'Rear, The Orear (O'Rear) Family (Versailles, Kentucky: Edward Clay O'Rear, circa 1945).
147. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #183, Sheet 12B.
148. O'Rear Papers: Film 106; Microfilm Roll 106.
149. "T. G. Hoffman Diary (1926)", 29 Mar entry.
150. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #183, Sheet 12B.
151. CD 110, Social Security Death Index (Broderbund Software, Inc., 1937-1996), Screen 2045 of CD 110, Vol. 2. Hereinafter cited as SS Death Index.
152. Social Security Death Index, online <http://ssdi.genealogy.rootsweb.com/> as of 18 May 2000. Hereinafter cited as SSDI.
153. "VGH Daily Strength".
154. O'Rear Papers: Film 106; Microfilm Roll 106.
155. at age 68.
156. O'Rear Papers; Microfilm Roll 106.
157. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 036, Cert 17821, DeathVol 75.
158. SSDI, online <http://ssdi.genealogy.rootsweb.com/>.
159. O'Rear Papers: Film 106; Microfilm Roll 106.
160. Personal knowledge of Hoffman.
161. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #183, Sheet 12B.
162. O'Rear Papers: Film 106; Microfilm Roll 106.
163. Dunn Mitchell Funeral Home Records.
164. 1897- School Census, Montgomery County, Kentucky, District #1, Line #130.
165. "T. G. Hoffman Diary (1926)", 26 Jan entry.
166. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #183, Sheet 12B.
167. Dunn Mitchell Funeral Home Records.
168. Marriage Register - Fayette Co, Ky, Book 7A, Page 356.
169. O'Rear Papers: Film 106; Microfilm Roll 106.
170. Dunn Mitchell Funeral Home Records.
171. "VGH Daily Strength".
172. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 031, Cert 15346, DeathVol 57.
173. Dunn Mitchell Funeral Home Records.
174. "VGH Daily Strength".
175. Dunn Mitchell Funeral Home Records.
176. Will Book - Montgomery County, Kentucky, Book J, Page 465, Montgomery County Clerk, Mt. Sterling, Kentucky.
177. Mt. Sterling High Senior Class, Purple and Gold (Mt. Sterling, Kentucky: Mt. Sterling High School, 1922), In possession of the Writer, p. 68. Hereinafter cited as MSHS Yearbook (1922).
178. 1897- School Census, Montgomery County, Kentucky, District #1, Line #130.
179. Deed Books - Montg Co, Book 68, page 106.
180. named her son Carroll C. Orear and her daughter, Louise O. Hoffman.
181. Will Book - Montg Co, Book J, Page 465.
182. "VGH Daily Strength".
183. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, KY, District 1, Page 6, Family 82.
184. Joan Robert Gioe, Biographical Sketches fromKentucky Genealogy and Biography by W. H. Perrin, 1887, Volume # 1, Bath and Montgomery Counties (Indianapolis, Indiana: The Researchers, 1994), p. 23. Hereinafter cited as Perrin's Bio. Sketches from Ky Gen. & Bio..
185. W. H. Perrin, J. H. Battle and G. C. Kniffin, Kentucky: A History of the State (1888; reprint Greenville, South Carolina: Southern Historical Press, 1979), p. 867. Hereinafter cited as Kentucky History.
186. "Diary of Laura B. Gill Hoffman," (MS, 16 Dec 1875 - 5 Mar 1882; Mt. Sterling, Kentucky); In possession of the Writer; Mt. Sterling, Kentucky. Hereinafter cited as "Laura B. G. Hoffman Diary".
187. "Fam. Hist of HGH & VGH".
188. Kerr, Hist of Ky, Vol. V, p. 552(Harry G. Hoffman).
189. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
190. Perrin, Battle and Kniffin, Kentucky History, p. 867.
191. "Fam. Hist of HGH & VGH".
192. "VGH Daily Strength".
193. "Laura B. G. Hoffman Diary".
194. Kerr, Hist of Ky, Vol. V, p. 552(Harry G. Hoffman), has 26 April.
195. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
196. Perrin, Battle and Kniffin, Kentucky History, p. 867.
197. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
198. Perrin, Battle and Kniffin, Kentucky History, p. 867.
199. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
200. Perrin, Battle and Kniffin, Kentucky History, p. 867.
201. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
202. Perrin, Battle and Kniffin, Kentucky History, p. 867.
203. Jouett Miller Hoffman was enumerated as Richard.
204. U. S. Census Records (Population Schedule), 1880. Montgomery County, KY, page 364.
205. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
206. Perrin, Battle and Kniffin, Kentucky History, p. 867.
207. Mr & Mrs A. Hoffman Invitation to Twentieth Anniversary Celebration; In possession of the Writer, Mt. Sterling, Kentucky.
208. Kentucky Ancestors, Unclaimed Letters, Vol. 31, Iss. 4, p. 196.
209. Description as stated on "Certificate of Identification" (which expired on 15 Oct 1911) in his wallet --- Age: 63, Weight: 145, Height: 5'9-1/2", Eyes: Blue, Hair: Gray.
210. Albert Hoffman, Contents of His Last Wallet, circa 1914, In possession of the Writer, Mt. Sterling, Kentucky.
211. Ibid.
212. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
213. Newspaper Notice, Special Edition of Mt. Sterling (KY) Advocate, 22 April 1937; In possession of the Writer.
214. U. S. Census Records (Population Schedule), 1900, Montgomery Co, KY.
215. "Fam. Hist of HGH & VGH".
216. Ibid.
217. Ibid.
218. Ibid.
219. Ibid.
220. Newspaper Notice, Special Edition of Mt. Sterling (KY) Advocate, 22 April 1937.
221. "Fam. Hist of HGH & VGH".
222. Ibid.
223. Lee H. Hoffman Notes & Papers.
224. "T. G. Hoffman Diary (1926)", 26 Apr entry.
225. "VGH Daily Strength".
226. 1897- School Census, Montgomery County, Kentucky, District #1, Line #499, Age 16, 1897.
227. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 5A.
228. "Fam. Hist of HGH & VGH".
229. Marriage Register - Montgomery Co, Page 124.
230. "Fam. Hist of HGH & VGH".
231. Ibid.
232. "VGH Daily Strength".
233. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>.
234. Will Book - Montg Co, Book K, Page 106.
235. original name, then changed to Jouett Miller Hoffman.
236. U. S. Census Records (Population Schedule), 1880. Montgomery County, KY, page 364, family 67 (?).
237. 1897- School Census, Montgomery County, Kentucky, District #1, Line #499.
238. "Fam. Hist of HGH & VGH".
239. 1920 U.S. Census, Population Schedule, Montgomery County, Kentucky, Mt. Sterling, p. 5, Line 47, Dwelling 115, National Archives and Records Administration Micropublication Series T625, Roll 592.
240. In his will, Miller Hoffman named his wife, Mary VanSant Hoffman, his son, Jouett Hoffman, and his son-in-law, Ed Williams.
241. Will Book - Montg Co, Book K, Page 106.
242. "Fam. Hist of HGH & VGH".
243. "VGH Daily Strength".
244. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 12A.
245. "VGH Daily Strength".
246. 1897- School Census, Montgomery County, Kentucky, 1897, District #1, Line #500, Age 10.
247. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 12A.
248. "Fam. Hist of HGH & VGH".
249. "VGH Daily Strength".
250. Marriage Register - Montgomery Co, p.159, Bond #3101.
251. "Fam. Hist of HGH & VGH".
252. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 029, Certificate 14102, Death Volume 64.
253. 1897- School Census, Montgomery County, Kentucky, District #1, Line #500.
254. "Fam. Hist of HGH & VGH".
255. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 029, Certificate 14102, Death Volume 64.
256. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 12A.
257. Dr. John F. Schunk, Editor, 1850 U. S. Census - Bath County, Kentucky (Wichita, Kansa: S-K Publications, ca.1992), p.44B.
258. "VGH Daily Strength".
259. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 12A.
260. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
261. 1850 U. S. Census, p.44B.
262. Kerr, Hist of Ky, Vol. V, p. 552(Harry G. Hoffman), has 26 April.
263. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
264. Perrin, Battle and Kniffin, Kentucky History, p. 867.
265. "Fam. Hist of HGH & VGH".
266. "VGH Daily Strength".
267. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 021, Cert 10383, DeathVol 29.
268. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
269. Perrin, Battle and Kniffin, Kentucky History, p. 867.
270. Hoffman Invitation to Twentieth Anniversary Celebration; In possession of the Writer.
271. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 12A, line 46, dwelling 292.
272. Rowena Lawson, Montgomery County Kentucky 1850 Census (Bowie, Maryland: Heritage Books, Inc., 1985/6), Page 12.
273. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 266, Family 499.
274. Hazel Atterbury Spraker, The Boone Family; a Genealogical History of the Descendants of George and Mary Boone Who Came to America in 1717; Containing Many Unpublished Bits of Kentucky History, Also a Biographical Sketch of Daniel Boone, the Pioneer, by One of His Descendants (Baltimore, Maryland: Genealogical Publishing Co, Inc., 1922 (Reprint 1974)), Page 529.
275. Advocate - Early Fams, 12 Nov 1975, p. 8B.
276. Lawson, Montgomery County Kentucky 1850, Page 12.
277. Marriage Register - Montgomery Co, Page 356.
278. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 266, Family 499.
279. "Fam. Hist of HGH & VGH".
280. "VGH Daily Strength".
281. Advocate - Early Fams, 12 Nov 1975, p. 8B.
282. Spraker, Boone Family, Page 529.
283. "Fam. Hist of HGH & VGH".
284. "VGH Daily Strength".
285. "Fam. Hist of HGH & VGH".
286. Ibid.
287. Will Book - Montg Co, Book H, Page 153.
288. Mrs. Gladys Lee Aiken, 1870 U. S. Census Montgomery County, Kentucky (Springfield, Missouri: Mrs. Gladys Lee Aiken, ca 1996), p. 129.
289. Virginia Waddy Grubbs was enumerated as Judith Grubbs.
290. U. S. Census Records (Population Schedule), 1880. Montgomery County, KY, page 468.
291. "Fam. Hist of HGH & VGH".
292. In his will Thomas H. Grubbs names his sons: Charles D. and J. Edward Grubbs; his daughters: Mrs. Katherine Prewitt and Mrs. Virginia Hoffman. He also names his daughters-in-law: Mary Willie Grubbs and Allie Grubbs, and he named Charles D. Grubbs as executor.
293. Will Book - Montg Co, Book H, Page 153.
294. He was named for Jacob Dury, a Commonwealth Attorney in Montgomery County, Kentucky, and a close personal friend of Thomas Higgason Grubbs.
295. Edward Clay Orear, A History of the Montgomery County (Ky.) Bar (Versailles, Kentucky: privately printed, 1945), Page 93.
296. "VGH Daily Strength".
297. Orear, Montgomery County Bar, Page 93.
298. "VGH Daily Strength".
299. Marriage Register - Montgomery Co, Page 356.
300. U. S. Census Records (Population Schedule), 1920, Montgomery County, Kentucky, ED #182, Sheet 8B.
301. "Fam. Hist of HGH & VGH".
302. Advocate - Early Fams, 12 Nov 1975, p. 8B.
303. Marriage Register - Montgomery Co, Page 400-401.
304. "Fam. Hist of HGH & VGH".
305. Kerr, Hist of Ky, Vol. III, p. 562, (John B. Spratt, M.D.) has Clark County.
306. at age 77.
307. "VGH Daily Strength", See 14 May entry.
308. Advocate - Early Fams, 12 Nov 1975, p. 8B.
309. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, vol 26, cert 12551, deathvol 44.
310. Will Book - Montg Co.
311. Orear, Montgomery County Bar, Page 93.
312. Ibid.
313. Marriage Register - Montgomery Co, Page 356.
314. Orear, Montgomery County Bar, Page 93.
315. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 8B.
316. "Fam. Hist of HGH & VGH".
317. U. S. Census Records (Population Schedule), 1910, Montgomery County, Kentucky, Enumeration District 128, Sheet 4B, Dwelling 97, Line 83.
318. 1920 U.S. Census, Population Schedule, Montgomery County, Kentucky, Mt. Sterling, p. 8, Line 51, Dwelling 189.
319. Orear, Montgomery County Bar, Page 93.
320. In his will, Charles Dury Grubbs named his wife, Mary Willie Grubbs; and his son. Thomas Dillard Grubbs. He named his son, Thomas D. Grubbs as executor.
321. Will Book - Montg Co, Book I, Page 398.
322. "VGH Daily Strength".
323. "Fam. Hist of HGH & VGH".
324. Ibid.
325. "VGH Daily Strength".
326. "Fam. Hist of HGH & VGH".
327. Ibid.
328. Richard Arthur Prewitt, Michael Prewitt, Sr and his descendants 1720-1970 (Waukee, Iowa: Richard Arthur Prewitt, 1971), Page 595, 596.
329. Lineage application of Patsy Katherine Prewitt Ratliff's Application, Colonial Dames of the 17th Century.
330. "T. G. Hoffman Diary (1926)", 5 Jul entry.
331. "VGH Daily Strength".
332. Prewitt, Michael Prewitt, Sr, has 1873.
333. Colonial Dames of the 17th Century, Patsy Katherine Prewitt Ratliff's Application.
334. "Fam. Hist of HGH & VGH".
335. Orear, Montgomery County Bar, Page 89 - 90.
336. Advocate - Early Fams, 12 Nov 1975, p. 8B.
337. Marriage Register - Montgomery Co, Page 124.
338. Prewitt, Michael Prewitt, Sr, Page 595, 596.
339. Colonial Dames of the 17th Century, Patsy Katherine Prewitt Ratliff's Application.
340. "Fam. Hist of HGH & VGH".
341. Prewitt Book has 4 Dec 1957 as does Col Dames App for Patsy Ratliff which also has location as Mt. Sterling, KY.
342. "VGH Daily Strength".
343. Prewitt, Michael Prewitt, Sr, Page 596.
344. Colonial Dames of the 17th Century, Patsy Katherine Prewitt Ratliff's Application.
345. Estimated Information.
346. Orear, Montgomery County Bar, Page 89 - 90.
347. Mary Eliza Jarman Grubbs, "Diary of Mary Eliza Jarman Grubbs," (MS, 2 Nov 1862 - 22 Apr 1864; Richmond, Kentucky); Photocopy in possession of the writer; Mt. Sterling, Kentucky. Hereinafter cited as "M. E. (Jarman) Grubbs Diary".
348. Marriage Register - Montgomery Co, Page 356.
349. U. S. Census Records (Population Schedule), 1880. Montgomery County, KY, page 468.
350. "M. E. (Jarman) Grubbs Diary", p. 11, Dec 28, 1962 entry - 25 year old.
351. "Fam. Hist of HGH & VGH".
352. "VGH Daily Strength".
353. Advocate - Early Fams, 12 Nov 1975, p. 8B.
354. Spraker, Boone Family, Page 529.
355. "Fam. Hist of HGH & VGH".
356. due to pneumonia.
357. "VGH Daily Strength".
358. "Fam. Hist of HGH & VGH".
359. Ibid.
360. O'Rear, Orear (O'Rear) Family.
361. Marriage Register - Montgomery Co, Page 24, Bond Page 228.
362. O'Rear Papers: Film 106; Microfilm Roll 106.
363. Marriage Register - Montgomery Co, Page 24, Bond Page 228.
364. U. S. Census Records (Population Schedule), 1850 Census, Montgomery County, Kentucky, District 2, Page 70, Family 368.
365. Kerr, Hist of Ky, Vol. V, p. 556 (Garrett D. Sullivan).
366. Marriage Register - Montgomery Co, Bond page 228.
367. Ibid., Page 24, Bond Page 228.
368. O'Rear Papers: Film 106; Microfilm Roll 106.
369. Joan Colbert Gioe and Mabel Pitt, Clark County, Kentucky Marriages 1852-53-55-56-58-59 1861-74-75 Plus Early Miscellaneous Birth & Death Dates (Indianapolis, Indiana: The Researchers, 1994), p. 9. Hereinafter cited as Clark Co Marriages.
370. O'Rear Papers: Film 106; Microfilm Roll 106.
371. Ibid.
372. Donna Sarchet <sarchet@WBU1.WBU.EDU> in "The O'Rear family," listserve message to <OREAR-L@rootsweb.com>, 30 Mar 1998.
373. Kerr, Hist of Ky, Vol. V, p. 556 (Garrett D. Sullivan).
374. U. S. Census Records (Population Schedule), 1910, Montgomery County, Kentucky, Enumeration District 128, Sheet 5A, Dwelling 107, Line 24.
375. O'Rear Papers: Film 106; Microfilm Roll 106.
376. 1897- School Census, Montgomery County, Kentucky, 1897, District #32, Line #2704, Age 18.
377. O'Rear Papers: Film 106; Microfilm Roll 106.
378. at age 82.
379. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 008, Cert 03891, DeathVol 60.
380. O'Rear Papers; Microfilm Roll 106.
381. Ibid., Film 106.
382. 1897- School Census, Montgomery County, Kentucky, District #32, Line #2704, Page 79.
383. 1920 U.S. Census, Population Schedule, Montgomery County, Kentucky, Mt. Sterling, p. 4, Line 69, Dwelling 92.
384. U. S. Census Records (Population Schedule), 1920, Montgomery County, Kentucky, ED #182, Sheet 3B.
385. Personal knowledge of Hoffman.
386. Kentucky Records Committee, Kentucky Cemetery Records (n.p.: Kentucky Society, Daughters of the American Revolution, 1960), Page 124.
387. There was no discussion within the family to the writer's memory that Josiah Anderson and Betty (Smitha) Orear had more than three children. However, the writer's grandfather, Lee Orear was raised around the Pine Grove area (Colby Road of Clark County, Kentucky and Todd's Road of Fayette County, Kentucky). An entry in Kentucky DAR, Kentucky Cemetery Records, Vol. I, Page 124 shows a cemetery in the Old McMillan Burying Ground on the Joe Brown (1960) Farm on McClure Pike in Clark County, Kentucky, this being in the vicinity of Pine Grove. This grave is marked as "Daughter of J. A. & B. Orear, stillborn, Jan. 1878". Due to the grave location, the date and the parent's names, it is the writer's opinion that this stillborn baby was a twin sister to his grand aunt, Jennie Orear.
388. Committee, Kentucky Cemetery Records, Page 124.
389. Ibid.
390. Ibid.
391. O'Rear Papers: Film 106; Microfilm Roll 106.
392. 1897- School Census, Montgomery County, Kentucky, 1897, District #32, Line #2705, Age 16.
393. O'Rear Papers: Film 106; Microfilm Roll 106.
394. at age 80.
395. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, vol 8, cert 03814, deathvol 61.
396. 1897- School Census, Montgomery County, Kentucky, District #32, Line #2705, Page 79.
397. O'Rear Papers: Film 106; Microfilm Roll 106.
398. Mabel Pitts, Clark County Kentucky 1860 Census (Indianapolis, Indiana: The Researchers, 1995), p. 10, family 200.
399. O'Rear Papers: Film 106; Microfilm Roll 106.
400. Clark Co Marriages (published), p. 9.
401. O'Rear Papers: Film 106; Microfilm Roll 106.
402. Ibid.
403. Pitts, Clark County Kentucky 1860, p. 10, family 200.
404. O'Rear Papers: Film 106; Microfilm Roll 106.
405. 1897- School Census, Montgomery County, Kentucky, District #1, Lines #130-132.
406. Jones Family, Notes and Discussions with Louise Hassell of Garland, Texas, Jul 1995, Fred Samuel Jones, Houston, Texas, GEDCOM 333 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
407. U. S. Census Records (Population Schedule), 1900, Montgomery Co, KY.
408. Marriage Register - Montgomery Co, Page 350.
409. Notes - L. Hassell, GEDCOM 333 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
410. 1850 U. S. Census, p.79B, has age 14.
411. Notes - L. Hassell, GEDCOM 332 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
412. Ibid., GEDCOM 333 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
413. Howard Swarts <hswarts@2geton.net> in "Owingsville Cemetery List," listserve message to <KYBATH-L@rootsweb.com>, 3 Oct 1999. Hereinafter cited as Owingsville Cem. List.
414. Newspaper Notice, Clipping of obituary for Mrs Nancy Burbridge probably from a Mt. Sterling (KY) newspaper - notes she had seven children of which three died earlier.
415. Josiah Anderson Orear and Thomas Calk, "Aged & Venerable People in Montgomery County," Sentinel Democrat 1889 (1889). Hereinafter cited as "Aged & Venerable People in Montgomery County".
416. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 11A.
417. Ibid., 1900, Montgomery Co, KY.
418. Ibid., 1920, Montgomery Co, KY, ED #182, Sheet 11A.
419. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, vol 30, cert 14863, deathvol 49.
420. Estimated Information.
421. Kerr, Hist of Ky, Vol. V, p. 162, (Thomas Bullitt McCoun), has 1874 which is obviously wrong.
422. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, vol 30, cert 14863, deathvol 49.
423. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 11A.
424. Ibid.
425. Ibid., 1920, Montgomery Co, KY, ED #182, Sheet 9B.
426. 1897- School Census, Montgomery County, Kentucky, 1897, District #1, Line #131, Age 15.
427. U. S. Census Records (Population Schedule), 1900, Montgomery Co, KY.
428. Ibid., 1920, Montgomery Co, KY, ED #182, Sheet 9B.
429. Marriage Register - Montgomery Co, Page 350.
430. Ibid.
431. Ibid., Page 119.
432. Dunn Mitchell Funeral Home Records.
433. Darrell Warner <dw@qni.com> in "Obituary, John W. "Jack" Burbridge," listserve message to <KYBATH-L@rootsweb.com>, 14 Nov 1999. Hereinafter cited as Obit, "Jack" Burbridge.
434. "T. G. Hoffman Diary (1938)", 24 July 1938 Entry.
435. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 037, Certificate 18279, Death Volume 38.
436. Darrell Warner in "Obit, "Jack" Burbridge," listserve message 14 Nov 1999.
437. "T. G. Hoffman Diary (1938)", 26 July 1938 Entry.
438. Darrell Warner in "Obit, "Jack" Burbridge," listserve message 14 Nov 1999.
439. 1897- School Census, Montgomery County, Kentucky, District #1, Line #131.
440. Kerr, Hist of Ky, Vol. III, p. 552, (John J. Walsh).
441. Marriage Register - Montgomery Co, Page 350.
442. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 5A.
443. Mt. Sterling High Senior Class, MSHS Yearbook (1922), p. 69.
444. Dunn Mitchell Funeral Home Records.
445. 1897- School Census, Montgomery County, Kentucky, 1897, District #1, Line 132, Age 13.
446. U. S. Census Records (Population Schedule), 1900, Montgomery Co, KY.
447. Ibid., 1920, Montgomery Co, KY, ED #182, Sheet 5A.
448. Dunn Mitchell Funeral Home Records.
449. Marriage Register - Montgomery Co, Page 12.
450. Mt. Sterling High Senior Class, MSHS Yearbook (1922), p. 69.
451. Dunn Mitchell Funeral Home Records.
452. Ibid.
453. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, vol 9, cert 04220, deathvol 69.
454. Dunn Mitchell Funeral Home Records.
455. 1897- School Census, Montgomery County, Kentucky, District #1, Line # 505, Page 15.
456. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, vol 9, cert 04220, deathvol 69.
457. 1897- School Census, Montgomery County, Kentucky, District #1, Line 132.
458. Mt. Sterling High Senior Class, MSHS Yearbook (1922), p. 69.
459. Letter from Fred Samuel Jones (Houston, Texas) to Lee H. Hoffman, 1993; In possession of the Writer (Mt. Sterling, Kentucky), Sep 6.
460. Notes - L. Hassell, GEDCOM 332 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
461. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 11B, Family 304.
462. Letter, Jones to Hoffman, 1993, Sep 6.
463. Marriage Register - Montgomery Co, Page 350.
464. Notes - L. Hassell, GEDCOM 332 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
465. 1850 U. S. Census, p.90.
466. Notes - L. Hassell, GEDCOM 332 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
467. at age 86.
468. Genealogical Notes of Louise Orear Hoffman, Notes show 1900, but in error, possibly only year is wrong, In possession of the Writer.
469. Ky Death Index, online <http://ukcc.uky.edu/~vitalrec/>, Vol. 051, Certificate 25241, Death Volume 31.
470. Notes - L. Hassell, GEDCOM 332 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
471. Ibid., GEDCOM 319 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
472. Newspaper Notice, Clipping of obituary for Mrs Nancy Burbridge probably from a Mt. Sterling (KY) newspaper - notes she had seven children of which three died earlier.
473. Orear and Calk, "Aged & Venerable People in Montgomery County".
474. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #182, Sheet 11A.
475. Hazel Mason Boyd, Some Marriages in Montgomery County Kentucky before 1864 (Mt. Sterling, Kentucky: Kentucky Society Daughters of the American Revolution, March 1961).
476. Julia Hoffman Bible.
477. Ibid.
478. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, KY, District 1, Page 6, Family 82.
479. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
480. "Fam. Hist of HGH & VGH".
481. Kerr, Hist of Ky, Vol. V, p. 552(Harry G. Hoffman), has 26 April.
482. Julia Hoffman Bible.
483. Joan Robert Gioe, Montgomery County Kentucky Records #1, Reconstructed Marriages thru 1850, Will 1797-1821 (Indianapolis, Indiana: The Researchers, 1994), p. 20. Hereinafter cited as Montg. Co. Marrs. (Reconstructed).
484. "Fam. Hist of HGH & VGH".
485. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
486. Interview with Mrs. Carl Boyd, From "Recollections of J. S. Rainey, 1883" as edited, Notes recorded afterwards, In possession of the Writer.
487. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
488. Perrin, Battle and Kniffin, Kentucky History, p. 867.
489. Richard Reid, Historical Sketches of Montgomery County Prepared by Richard Reid, Esq. And Read at the Fourth of July Celebration, 1876. Also History of Mt. Sterling, Its Business Men To-day (Lexington, Kentucky: James M. Byrnes, 1926).
490. Newspaper Notice, Special Edition of Mt. Sterling (KY) Advocate, 22 April 1937.
491. Ibid.
492. Kerr, Hist of Ky, Vol. V, p. 552(Harry G. Hoffman), has 26 April.
493. U. S. Census Records (Population Schedule), Montgomery Co, KY, 1850, Household No. 82.
494. Lawson, Montgomery County Kentucky 1850, District 1, Page 7.
495. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, KY, District 1, Page 6, Family 82.
496. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 16.
497. Perrin, Battle and Kniffin, Kentucky History, p. 867.
498. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
499. Perrin, Battle and Kniffin, Kentucky History, p. 867.
500. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
501. Perrin, Battle and Kniffin, Kentucky History, p. 867.
502. Wm age 42

Julia 39

Thos 15

Albert 13

Jno 7

Mary 9.
503. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 311, Family 819.
504. Ibid.
505. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
506. Perrin, Battle and Kniffin, Kentucky History, p. 867.
507. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
508. Ibid.
509. Perrin, Battle and Kniffin, Kentucky History, p. 867.
510. Wm. age 50

Julia 50

T.H. 24 (25?)

Albert 22 (23?)

Mary 21

Lizzie 23 (20?)

Laura 20 (18?)

John 18 (17?)

Annie 12 (15?)

Geo. 9 (14?).
511. Aiken, 1870 U. S. Census, p. 133.
512. U. S. Census Records (Population Schedule), 1870, Montgomery County, Kentucky, Page 286, Family 105.
513. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
514. Perrin, Battle and Kniffin, Kentucky History, p. 867.
515. Business Directory of Mt. Sterling, online <http://homepages.rootsweb.com/~lizsmith/montgomery/advocate/businessirectory.htm> as of 1 Jan 1881.
516. Newspaper Notice, Special Edition of Mt. Sterling (KY) Advocate, 22 April 1937.
517. Marriage Register - Montgomery Co, Page 50, Bond Page 388.
518. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, KY, District 1, Page 6, Family 82.
519. "Fam. Hist of HGH & VGH".
520. Marriage Register - Montgomery Co, Page 50, Bond Page 388.
521. "Fam. Hist of HGH & VGH".
522. Estimated Information, See deed recorded 11 Mar 1898, Montgomery County, Ky.
523. Marriage Register - Montgomery Co, Bond Book, page 82.
524. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, KY, District 1, Page 6, Family 82.
525. "Fam. Hist of HGH & VGH".
526. Marriage Register - Montgomery Co, Bond Page 82.
527. "Fam. Hist of HGH & VGH".
528. Marriage Register - Montgomery Co, Bond Book, page 82.
529. "Fam. Hist of HGH & VGH".
530. Estimated Information, See deed recorded 11 Mar 1898, Montgomery County, Ky.
531. Estimated Information.
532. Ibid.
533. Ibid.
534. Deed Books - Montg Co, 1878 Deed conveying a portion of cemetery lot owned by William Hoffman (page 619-620).
535. "Fam. Hist of HGH & VGH".
536. Deed Books - Montg Co, 1878 Deed conveying a portion of cemetery lot owned by William Hoffman (page 619-620).
537. T. G. H. Scrapbooks, News Release about third generation insurance family.
538. Estimated Information, See deed recorded 11 Mar 1898, Montgomery County, Ky.
539. Estimated Information.
540. Ibid.
541. Lawson, Montgomery County Kentucky 1850, District 1, Page 7.
542. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, KY, District 1, Page 6, Family 82.
543. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
544. Perrin, Battle and Kniffin, Kentucky History, p. 867.
545. "Fam. Hist of HGH & VGH".
546. Kerr, Hist of Ky, Vol. V, p. 552(Harry G. Hoffman), has 26 April.
547. Julia Hoffman Bible.
548. Montg. Co. Marrs. (Reconstructed), p. 20.
549. "Fam. Hist of HGH & VGH".
550. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
551. Perrin, Battle and Kniffin, Kentucky History, p. 867.
552. "Fam. Hist of HGH & VGH", has 1883.
553. Lee H. Hoffman Notes & Papers.
554. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
555. "Fam. Hist of HGH & VGH".
556. Gioe, Perrin's Bio. Sketches from Ky Gen. & Bio., p. 23.
557. John A. Richards, A History of Bath County, Kentucky (Yuma, Arizona: Southwest Printers, 1961), page 447.
558. Ibid.
559. Frank Furlong Mathias, Incidents & Experiences in the Life of Thomas W. Parsons from 1826 to 1900 (Lexington, Kentucky: University Press of Kentucky, 1975), Page 75, & Page 170 - Note 6.
560. "Fam. Hist of HGH & VGH".
561. Richards, Bath Co. History, page 447.
562. Mathias, Thomas W. Parsons, Page 75, & Page 170 - Note 6.
563. "Fam. Hist of HGH & VGH".
564. Mathias, Thomas W. Parsons, Page 75, & Page 170 - Note 6.
565. "Fam. Hist of HGH & VGH".
566. Dr. John F. Schunk, editor, 1820 - 1840 U. S. Census, Bath County, Kentucky (Wichita, Kansas: S-K Publications, ca.1992), p.232. Hereinafter cited as 1820-1840 Bath Co Census.
567. Thomas Franklin Gill, History of the Gill Family (Hannibal, Missouri: Standard Printing Company, 1893). Hereinafter cited as Gill Family History.
568. 1850 U. S. Census, p.44B.
569. 1860 U. S. Census, Bath County, Kentucky, online <http:www.netpak.net/~kyblue/bath/cenb.htm> as of 11 Feb 1999. Hereinafter cited as Bath Census (1860).
570. Bath County 1860 Census, online <ftp://ftp.rootsweb.com/pub/usgenweb/ky/bath/cnsus/census.txt> as of 2 12 1999, Family #1419.
571. Twenty-fourth Kentucky Infantry, online <http://www3.primary.net/~dollard/24thky.htm>. Hereinafter cited as 24th Kentucky Infantry.
572. Willard Rouse Jillson, The Kentucky Land Grants: a systematic index to all of the land grants recorded in the State Land Office at Frankfort, Kentucky, 1782-1924. (Baltimore, Maryland: Genealogical Publishing Company, 1971 (Reprint of 1925 edition)), p. 1285.
573. 1850 U. S. Census, p.44B.
574. "Fam. Hist of HGH & VGH".
575. Ibid.
576. Mathias, Thomas W. Parsons, Page 171 - Note 14.
577. 24th Kentucky Infantry, online <http://www.geocities.com/Heartland/Cliffs/2651/index.html> as of 14 Jan 2000. Hereinafter cited as 24th KY Inf.
578. Ibid.
579. "Fam. Hist of HGH & VGH".
580. 1850 U. S. Census, p.44B.
581. "Fam. Hist of HGH & VGH".
582. "Laura B. G. Hoffman Diary", based on entry of 25 Mar 1876.
583. "Fam. Hist of HGH & VGH".
584. Estimated Information.
585. 1850 U. S. Census, p.44B.
586. "Fam. Hist of HGH & VGH".
587. 1850 U. S. Census, p.44B.
588. Ibid.
589. "Fam. Hist of HGH & VGH".
590. Gill, Gill Family History.
591. Ibid.
592. Obituary, Obituary of Laura (Gill) Hoffman.
593. Ibid.
594. Bath Census (1860), online <http:www.netpak.net/~kyblue/bath/cenb.htm>.
595. "Fam. Hist of HGH & VGH".
596. "VGH Daily Strength".
597. Obituary, Obituary of Laura (Gill) Hoffman.
598. "Fam. Hist of HGH & VGH".
599. Ibid.
600. Ibid.
601. Ibid.
602. Bath Census (1860), online <http:www.netpak.net/~kyblue/bath/cenb.htm>.
603. Ibid.
604. Marriage Register - Bath County, Kentucky, Book 5, Page 112, Bath County Clerk, Owingsville, Kentucky.
605. "Fam. Hist of HGH & VGH".
606. Obituary, Obituary of Laura (Gill) Hoffman.
607. Aiken, 1870 U. S. Census, p. 191.
608. Bath County 1860 Census, online <ftp://ftp.rootsweb.com/pub/usgenweb/ky/bath/cnsus/census.txt>, Family #1419.
609. "Laura B. G. Hoffman Diary".
610. "Fam. Hist of HGH & VGH".
611. Aiken, 1870 U. S. Census, p. 191.
612. 1850 U. S. Census, p.44B.
613. "Fam. Hist of HGH & VGH".
614. Richards, Bath Co. History, page 447.
615. "Fam. Hist of HGH & VGH".
616. Ibid.
617. William Harris Miller, History and Genealogies of the Families of Miller, Woods, Harris, Wallace, Maupin, Oldham, Kavanaugh, and Brown with interspersions of notes of the families of Dabney, Reid, Martin, Broaddus, Gentry, Jarman, Jameson, Ballard, Mullins, Michie, Moberly, Covington, Browning, Duncan, Yancey and others (1907; reprint Salem, Massachusetts: Higgason Book Co., 1990). Hereinafter cited as History & Genealogies.
618. Lawson, Montgomery County Kentucky 1850, Page 12.
619. W. P. Anderson, Early Descendants of William Overton & Elizabeth Waters of Virginia (n.p.: n.pub., 1938), p. 74.
620. Spraker, Boone Family, Page 528.
621. Lawson, Montgomery County Kentucky 1850, Page 12.
622. Advocate - Early Fams, 12 Nov 1975, p. 8B.
623. Miller, History & Genealogies, Page 547, 718.
624. Joan Robert Gioe, Estill County, Kentucky Records Volume 1, Marriages 1808-1850,, Wills 1808-1850, Index to Estates 1808-1850, Deaths 1852-1861 (Indianapolis, Indiana: The Researchers, 1995), p. 16.
625. Montg. Co. Marrs. (Reconstructed), p. 17.
626. Advocate - Early Fams, 12 Nov 1975, p. 8B.
627. Anderson, Overton & Waters Descendants, p. 74.
628. Spraker, Boone Family, Page 528.
629. Advocate - Early Fams, 12 Nov 1975, p. 8B.
630. Will Book - Montg Co, Book F, Page 51.
631. Spraker, Boone Family, Page 528.
632. Anderson, Overton & Waters Descendants, p. 74.
633. Spraker, Boone Family, Page 528.
634. Jesse age 56

Nancy 52

Thomas 14

Sarah 12.
635. Lawson, Montgomery County Kentucky 1850, Page 12.
636. wife, Nancy Grubbs,

son, Joel H. Grubbs,

friend, Caleb Moberly,

friend, William Judy,

son, Thomas H. Grubbs,

daughter, Sarah Elizabeth Grubbs,

grandson, John Fester,

grandson, Joel Fester,

son-in-law, Andrew Fester.
637. Will Book - Montg Co, Book F, Page 51.
638. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 265, Family 496.
639. Spraker, Boone Family, Page 529.
640. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 265, Family 496.
641. Spraker, Boone Family, Page 529.
642. Montg. Co. Marrs. (Reconstructed), p. 14.
643. "Fam. Hist of HGH & VGH".
644. Mrs. Harry Kennett McAdams, compiler, Kentucky Pioneer and Court Records - Abstracts of Early Wills, Deeds, and Marriages from Court Houses and Records of Old Bibles, Churches, Grave Yards, and Cemeteries (1929; reprint Greenville, South Carolina: Sourthern Historical Press, Inc., 1998), p. 162. Hereinafter cited as Ky Pioneers & Court Records.
645. Ibid.
646. Estimated Information.
647. Andrew age 46

America 35

John 16

Joel 15

Thomas 10/12.
648. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 265, Family 496.
649. Spraker, Boone Family, Page 528.
650. Ibid., Page 529.
651. Ibid.
652. Ibid.
653. Ibid.
654. Marriage Register - Montgomery Co, Bond Page 139.
655. Montg. Co. Marrs. (Reconstructed), p. 17.
656. Spraker, Boone Family, Page 529.
657. Martha Stuart Fox, Stuart Quisenberry Kith & Kin (Ashland, Kentucky: Gallaher's Printers, 1986), p.64. Hereinafter cited as Kith & Kin.
658. Joel H. age 25

Mary G. 20

William J. 1.
659. Lawson, Montgomery County Kentucky 1850, Page 14, Family 171.
660. Joel age 35

Mary 30

Jesse 10

John 9

Thos. 4.
661. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 212, Family 119.
662. Aiken, 1870 U. S. Census, p. 79.
663. Lawson, Montgomery County Kentucky 1850, Page 12.
664. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 266, Family 499.
665. James French Winn, Winn Memoirs: Jesse Durrett Winn, His Family and Descendants (Cynthiana, Kentucky: The Hobson Press, 1942), Page 45.
666. Spraker, Boone Family, Page 529.
667. Lawson, Montgomery County Kentucky 1850, Page 12.
668. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 266, Family 499.
669. Marriage Register - Montgomery Co, Bond Page 378.
670. Winn, Winn Memoirs, Page 45.
671. Orear, Montgomery County Bar, Page 46-49.
672. Spraker, Boone Family, Page 529.
673. Winn, Winn Memoirs, Page 45.
674. "Fam. Hist of HGH & VGH".
675. Winn, Winn Memoirs, Page 45.
676. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #183, Sheet 12A, line 7, dwelling 239.
677. Lawson, Montgomery County Kentucky 1850, Page 12.
678. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 266, Family 499.
679. Anderson, Overton & Waters Descendants, p. 74.
680. Spraker, Boone Family, Page 528.
681. Orear and Calk, "Aged & Venerable People in Montgomery County".
682. Lawson, Montgomery County Kentucky 1850, Page 12.
683. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 266, Family 499.
684. Ibid., 1880. Montgomery County, KY, page 468.
685. Miller, History & Genealogies, Page 547, 718.
686. Gioe, Estill County, Kentucky Records, p. 16.
687. Montg. Co. Marrs. (Reconstructed), p. 17.
688. Advocate - Early Fams, 12 Nov 1975, p. 8B.
689. Anderson, Overton & Waters Descendants, p. 74.
690. Spraker, Boone Family, Page 528.
691. Anderson, Overton & Waters Descendants, p. 74.
692. Spraker, Boone Family, Page 528.
693. Jesse age 56

Nancy 52

Thomas 14

Sarah 12.
694. Lawson, Montgomery County Kentucky 1850, Page 12.
695. Nancy age 62

Thos 24

Sarah 21.
696. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Page 265, Family 496.
697. Orear and Calk, "Aged & Venerable People in Montgomery County".
698. "M. E. (Jarman) Grubbs Diary".
699. U. S. Census Records (Population Schedule), 1880. Montgomery County, KY, page 468.
700. "M. E. (Jarman) Grubbs Diary", p. 151, 9 Jan 1865 entry - 56 years old.
701. Ibid., p. 18-19, 8 Feb 1863 entry.
702. Ibid.
703. Ibid., p. 120, 13 Sep 1864 entry.
704. Ibid., p. 121, 13 Sep 1864 entry.
705. Ibid., Page 14.
706. Ibid., p. 6.
707. Ibid., p. 6, Ann's birthday 22 years old (1862).
708. "M. E. (Jarman) Grubbs Diary".
709. Ibid., p. 116, 28 Aug 1864 entry noting tombstome inscription.
710. Ibid., p. 9, Dec 14th entry, and p. 116, 28 Aug 1864 entry noting tombstome inscription.
711. Ibid., Funeral Invitation inserted into diary.
712. Miller, History & Genealogies.
713. Doroth Maupin Shaffett, The Story of Gabriel and Marie Maupin, Huguenot Refugees to Virginia in 1700 (Baltimore, Maryland: Gateway Press, Inc., 1993), Page 290. Hereinafter cited as Maupin Story.
714. "M. E. (Jarman) Grubbs Diary", p. 22, 5 Mar 1863 entry - "13 years ago little brother Ira died".
715. Miller, History & Genealogies.
716. "Fam. Hist of HGH & VGH".
717. "M. E. (Jarman) Grubbs Diary", p. 48, 11 Jul 1863 entry.
718. "Fam. Hist of HGH & VGH".
719. "M. E. (Jarman) Grubbs Diary".
720. Ibid.
721. U. S. Census Records (Population Schedule), 1880. Montgomery County, KY, page 468.
722. "M. E. (Jarman) Grubbs Diary", Page 173 (bottom), "Friday, 7th was Ma's birthday 47 yrs old" (Entry for 10 Apr 1865).
723. Ibid., Clipping of obituary from an unknown newspaper inserted in the diary.
724. Ibid., p. 18-19, 8 Feb 1863 entry.
725. Ibid., Clipping inserted in the diary of obituary from an unknown newspaper.
726. Ibid., p. 18-19, 8 Feb 1863 entry.
727. Ibid., p. 120, 13 Sep 1864 entry.
728. Ibid., p. 121, 13 Sep 1864 entry.
729. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, Kentucky, District 2, Page 70, Family 368.
730. Orear and Calk, "Aged & Venerable People in Montgomery County".
731. U. S. Census Records (Population Schedule), 1900, Montgomery Co, Kentucky.
732. Orear and Calk, "Aged & Venerable People in Montgomery County".
733. Boyd, Some Marriages in Montgomery.
734. Montg. Co. Marrs. (Reconstructed), p. 30.
735. O'Rear Papers: Film 106; Microfilm Roll 106.
736. Thompson Family, The Holy Bible (Philadelphia, Pennsylvania: Kember and Sharpless, 1824); Mrs. James Venable(?), Mt. Sterling, Kentucky. Hereinafter cited as Thompson Bible.
737. O'Rear, Orear (O'Rear) Family.
738. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Frame 196, Line 30, Family 13.
739. Aiken, 1870 U. S. Census, p. 97.
740. Orear and Calk, "Aged & Venerable People in Montgomery County".
741. O'Rear Papers: Film 106; Microfilm Roll 106.
742. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, Kentucky, District 2, Page 70, Family 368.
743. Ibid., 1900, Montgomery Co, Kentucky.
744. Dunn Mitchell Funeral Home Records, p. 72 (#234).
745. Thompson Bible.
746. Montg. Co. Marrs. (Reconstructed), p. 30.
747. O'Rear Papers: Film 106; Microfilm Roll 106.
748. Thompson Bible.
749. Aiken, 1870 U. S. Census, p. 189.
750. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, Kentucky, District 2, Page 70, Family 368.
751. Montg. Co. Marrs. (Reconstructed), p. 30.
752. O'Rear Papers: Film 106; Microfilm Roll 106.
753. Ibid.
754. Ibid.
755. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, KY, District 2, Page 70, Family 368.
756. CD# : ROM Marriage Index., CD-ROM (Bountiful, Utah: Automated Archives, Inc., 1994), CD 002, 1st Edition. Hereinafter cited as Marriage Index.
757. Letter from William & Sarah (Brown) Tipton (unknown author address) to their son, 23 Apr 1857; unknown repository (unknown repository address).
758. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, Kentucky, District 2, Page 70, Family 368.
759. Marriage Index, CD 002, 1st Edition.
760. U. S. Census Records (Population Schedule), 1850 Census, Montgomery Co, Kentucky, District 2, Page 70, Family 368.
761. Marriage Index, CD 002, 1st Edition.
762. David Cheatham/Mary T. (Polly) Garrett Family Group Record, online <http://www.rootsweb.com/~garrett/fam00055.htm>. Hereinafter cited as D. Cheatham/M.T.Garrett FGR.
763. U. S. Census Records (Population Schedule), 1920, Montgomery Co, KY, ED #183, Sheet 2A.
764. O'Rear Papers: Film 106; Microfilm Roll 106.
765. U. S. Census Records (Population Schedule), 1850 Census, Montgomery County, Kentucky, District 2, Page 70, Family 368.
766. Ibid., 1920, Montgomery County, Kentucky, ED #183, Sheet 2A.
767. Marriage Register - Montgomery Co, Page 28, Bond Page 170.
768. U. S. Census Records (Population Schedule), 1880, Montgomery County, Kentucky, page 417.
769. Marriage Register - Montgomery Co, Page 28, Bond Page 170.
770. Montg. Co. Marrs. (Reconstructed), p. 30.
771. O'Rear Papers: Film 106; Microfilm Roll 106.
772. Newspaper Notice, Obituary notice, Mt. Sterling Sentinel-Democrat of unknown date.
773. Ibid.
774. U. S. Census Records (Population Schedule), 1880, Montgomery County, Kentucky, page 417.
775. Ibid., 1920, Montgomery Co, KY, ED #183, Sheet 2A, line 91 dwelling 32.
776. Ibid., 1920, Montgomery County, Kentucky, ED #183, Sheet 2A.
777. O'Rear, Orear (O'Rear) Family.
778. Boyd, Some Marriages in Montgomery.
779. Orear and Calk, "Aged & Venerable People in Montgomery County".
780. Boyd, Some Marriages in Montgomery.
781. Orear and Calk, "Aged & Venerable People in Montgomery County".
782. Boyd, Some Marriages in Montgomery.
783. Montg. Co. Marrs. (Reconstructed), p. 30.
784. O'Rear Papers: Film 106; Microfilm Roll 106.
785. Thompson Bible.
786. Boyd, Some Marriages in Montgomery.
787. U. S. Census Records (Population Schedule), 1860, Montgomery County, Kentucky, Frame 196, Line 30, Family 13.
788. Orear and Calk, "Aged & Venerable People in Montgomery County".
789. Marriage Register - Clark County, Kentucky: Book 2-W, page 123, Clark County Clerk, Winchester, Kentucky. Hereinafter cited as Clark Co. Marr. Reg..
790. Pitts, Clark County Kentucky 1860, p. 10, family 200.
791. Clark Co. Marr. Reg.: Book 2-W, page 123.
792. Pitts, Clark County Kentucky 1860, p. 10, family 200.
793. Joan Robert Gioe, Clark County, Kentucky Records, Marriages 1793-1850, Wills 1793-1825 (Indianapolis, Indiana: The Researchers, 1994), Vol. 1, p. 50. Hereinafter cited as Clark Co Records, Vol. 1.
794. Estimated Information.
795. Pitts, Clark County Kentucky 1860, p. 10, family 200.
796. Ibid.
797. Ibid.
798. Ibid.
799. Ibid.
800. Ibid.
801. Ibid.
802. Ibid.
803. Ibid.
804. Family History Department, International Genealogical Index (Salt Lake City, Utah: Church of Latter Day Saints, 1988), Fiche P191, Page 11,896. Hereinafter cited as IGI.
805. Ibid.
806. Clinkenbeard Database, online <http://flag.blackened.net/daver/gen/ged/> as of 21 Nov 1998.
807. Pitts, Clark County Kentucky 1860, p. 10, family 200.
808. Clark Co. Marr. Reg.: Book 2-W, page 123.
809. Pitts, Clark County Kentucky 1860, p. 10, family 200.
810. Clark Co Records, Vol. 1 (published), p. 50.
811. Frank Brew, "Family Group Sheet for Rowland Burbridge (b. ca 1745)", 30 Sep 1986 (Northridge, California). Hereinafter cited as "Rowland Burbridge FGS".
812. Marriage Register - Montgomery Co, Bond Page 380.
813. Brew, "Rowland Burbridge FGS".
814. 1850 U. S. Census, p.79B.
815. unknown compiler, compiler, "Pedigree Chart - Absolm Burbridge"; has c1791, Ancestral File, v4.19 (22 Mar 1999), In possession of the Writer, Mt. Sterling, Kentucky. Hereinafter cited as "Ped Ch - Abs. Burbridge".
816. Paul McClure, Early Marriages in Bath County, Kentucky (Bowie, Maryland: Heritage Books, Inc., 1994), Page 20. Hereinafter cited as Bath Co, Ky Marriages.
817. Marriage Index, CD 229, Dec, 1994 Edition, Kentucky Marriages, Bath County, Screen 6 of 47, (1810 to 1850).
818. Brew, "Rowland Burbridge FGS".
819. Ibid.
820. A report of the settlement of his estate was made to the Bath County, Kentucky Court on 28 December 1857.
821. Will Book - Bath County, Bath County Clerk, Owingsville, Kentucky.
822. Brew, "Rowland Burbridge FGS".
823. 1850 U. S. Census, p.79B.
824. Marriage Register - Montgomery Co, Bond Page 380.
825. Montgomery Co Marriage Bond Book shows age as 45. This seems to be in error and probably should be 25.
826. Marriage Register - Montgomery Co, Bond Page 380.
827. 1850 U. S. Census, p.79B, has age 24.
828. Marriage Register - Montgomery Co, Bond Page 380.
829. Ibid.
830. Bath Census (1860), online <http:www.netpak.net/~kyblue/bath/cenb.htm>.
831. Bath County 1860 Census, online <ftp://ftp.rootsweb.com/pub/usgenweb/ky/bath/cnsus/census.txt>, Family #393.
832. Estimated Information.
833. Whitney Hord Tipton, The Young Family (Mt Sterling, Kentucky: W. Hord Tipton, Sr., 1953).
834. Bath County 1860 Census, online <ftp://ftp.rootsweb.com/pub/usgenweb/ky/bath/cnsus/census.txt>, Family #122.
835. Tipton, Young Family.
836. McClure, Bath Co, Ky Marriages, Page 162.
837. McAdams, Ky Pioneers & Court Records, p. 323.
838. 1850 U. S. Census, p.79B.
839. Bath County 1860 Census, online <ftp://ftp.rootsweb.com/pub/usgenweb/ky/bath/cnsus/census.txt>, Family #145.
840. Bath Census (1860), online <http:www.netpak.net/~kyblue/bath/cenb.htm>.
841. Roster of Bath County Men, 2nd Battalion Mounted Rifles, online <http://www.freeyellow.com/members2/bathrebel/page2.html> as of 9 Nov 1998. Hereinafter cited as Roster, Bath Co 2nd Batt..
842. 1850 U. S. Census, p.79B, has age 16.
843. Ibid., p.79B, has age 11.
844. Ibid.
845. Bath County 1860 Census, online <ftp://ftp.rootsweb.com/pub/usgenweb/ky/bath/cnsus/census.txt>, Family #121.
846. unknown compiler, compiler, "John Burbridge"; Ancestral File, v.4.19 (21 Jun 1999), In possession of the Writer, Mt. Sterling, Kentucky. Hereinafter cited as "John Burbridge".
847. 1850 U. S. Census, p.79B, has age 45.
848. Rachel Shrout, International Genealogical Index (IGI) (Mt. Sterling, Kentucky: In possession of the Writer, 21 Jun 1999).
849. McClure, Bath Co, Ky Marriages, Page 20.
850. Marriage Index, CD 229, Dec, 1994 Edition, Kentucky Marriages, Bath County, Screen 6 of 47, (1810 to 1850).
851. Brew, "Rowland Burbridge FGS".
852. Bath Census (1860), online <http:www.netpak.net/~kyblue/bath/cenb.htm>.
853. Bath County 1860 Census, online <ftp://ftp.rootsweb.com/pub/usgenweb/ky/bath/cnsus/census.txt>, Family #394.
854. Letter from Fred Samuel Jones (Houston, Texas) to Lee H. Hoffman, 15 Apr 1993; In possession of the Writer (Mt. Sterling, Kentucky). Enclosure: Fred Samuel Jones Pedigree Chart.
855. Family Records of John Marshall Prewitt, Jones Records, John Marshall Prewitt, Mt. Sterling, Kentucky.
856. Letter, Jones to Hoffman, 1993, Sep 6.
857. 1850 U. S. Census, p.90.
858. Amelia Bronaugh Benson, A History of the Bronaugh Family Of America (Volume I) and A History of the Bronaugh-Sharp Family of Sharpsburg, Kentucky and Related Families (Volume II) (Columbia, Missouri: Amelia Bronaugh Benson, 1980).
859. McClure, Bath Co, Ky Marriages, Page 79.
860. Ibid.
861. Ibid.
862. Notes - L. Hassell, GEDCOM 319 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
863. Letter, Jones to Hoffman, 15 Apr 1993.
864. Family Records - J. M. Prewitt, Jones Records.
865. Letter, Jones to Hoffman, 1993, Sep 6.
866. An old school Baptist preacher for 50 years. Cemetery located on Mrs. Oscar Parker's farm Bald Eagle.
867. Letter, Jones to Hoffman, 15 Apr 1993.
868. Family Records - J. M. Prewitt, Jones Records.
869. U. S. Census Records (Population Schedule), Frame 156.
870. 1820-1840 Bath Co Census, p. 168.
871. "Licking Association, Bath County, Samuel Jones", A History pf Kentucky Baptists, From 1769 to 1885, online <http://www.starbase21.com/kybiog/bath/jones.s.txt>, printout dated 17 Dec 1998. Previously published in hard copy (Lafayette, Tennessee: Church History and Archives, 1886 reprinted 1976). Hereinafter cited as "Sam Jones Bio. Sketch".
872. U. S. Census Records (Population Schedule), Frame 221.
873. Ibid., Frame 206.
874. Ibid., Frame 090.
875. 1850 U. S. Census, p.90.
876. Bath Census (1860), online <http:www.netpak.net/~kyblue/bath/cenb.htm>.
877. Bath County 1860 Census, online <ftp://ftp.rootsweb.com/pub/usgenweb/ky/bath/cnsus/census.txt>, Family #399.
878. Benson, Bronaugh History.
879. Notes - L. Hassell, GEDCOM 323 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
880. Letter, Jones to Hoffman, 1993, Sep 6.
881. Notes - L. Hassell, GEDCOM 323 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
882. 1850 U. S. Census, p.90.
883. Benson, Bronaugh History.
884. McClure, Bath Co, Ky Marriages, p. 80.
885. Notes - L. Hassell, GEDCOM 323 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
886. Ibid., GEDCOM 323 submitted to WFT and recorded on CD 108, Jul 1995 Edition, has after 26 Feb 1852.
887. Letter, Jones to Hoffman, 1993, Sep 6.
888. Notes - L. Hassell, GEDCOM 319 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
889. Bath Census (1860), online <http:www.netpak.net/~kyblue/bath/cenb.htm>.
890. Bath County 1860 Census, online <ftp://ftp.rootsweb.com/pub/usgenweb/ky/bath/cnsus/census.txt>, Family #1196.
891. Newspaper Notice, Clipping of obituary for Mrs. Nancy Burbridge probably from a Mt. Sterling (KY) newspaper - notes she had seven children of which three died earlier.
892. Ibid., Clipping of obituary for Mrs Nancy Burbridge probably from a Mt. Sterling (KY) newspaper - notes she had seven children of which three died earlier.
893. Ibid.
894. Letter, Jones to Hoffman, 1993, Quoting his great-aunt, Nannie Jones Atchison.
895. Jones GEDCOM File, 16 Feb 1996, Compiled by Louise Hassell, In possession of the Writer, Mt. Sterling, Kentucky.
896. Notes - L. Hassell, GEDCOM 324 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
897. Jones & Ratliff Cemetery, Bath County, Kentucky, located on the Omar Ratliff farm (1995) about five miles east of Sharpsburg, Kentucky on route 36 just past the concrete bridge over Flat Creek (south). The cemetery is several miles back on the farm, Read by Fred Samuel Jones, Houston, Texas, 1995, located 17 Sep 1995.
898. Jones GEDCOM File, 10 Jun 1995, Compiled by Fred Samuel Jones, In possession of the Writer, Mt. Sterling, Kentucky.
899. Jones GEDCOM File.
900. Letter, Jones to Hoffman, 1993, Sep 6.
901. Notes - L. Hassell, GEDCOM 324 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
902. Jones GEDCOM File.
903. McClure, Bath Co, Ky Marriages, p.124.
904. Letter, Jones to Hoffman, 1993, Quoting his great-aunt, Nannie Jones Atchison.
905. Jones GEDCOM File.
906. Jones GEDCOM File.
907. Notes - L. Hassell, GEDCOM 324 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
908. McClure, Bath Co, Ky Marriages, p. 124.
909. Bath County, Kentucky Cemeteries, Church of Latter Day Saints, Salt Lake City, Utah, p. 170.
910. Jones & Ratliff Cemetery, Bath County, Kentucky, located 17 Sep 1995; the stone is broken in such a way that the month of death is missing.
911. Jones GEDCOM File.
912. Jones GEDCOM File.
913. Letter, Jones to Hoffman, 1993, Sep 6.
914. Notes - L. Hassell, GEDCOM 324 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
915. The inscription reads: Mary J., wife of G. S. Rogers, born Aug. 29, 1833, died --- 24, 18??
916. Jones GEDCOM File.
917. Notes - L. Hassell, GEDCOM 324 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
918. Jones & Ratliff Cemetery, Bath County, Kentucky, located 17 Sep 1995; the stone is broken in such a way that the month of death is missing, as well as the last two digits of the year.
919. Bath County, Kentucky Cemeteries Church of Latter Day Saints, p. 170.
920. Letter from Fred Samuel Jones (Houston, Texas) to Helen Louise Major; Major, Helen Louise (unknown repository address).
921. They were household #403; Granville was 28, a Miller, and owned land worth 1,000 dollars. His wife, Mary Jane, was 16.
922. Jones GEDCOM File.
923. Jones GEDCOM File.
924. Ibid.
925. Family Records - J. M. Prewitt, Stone Family.
926. Notes - L. Hassell, GEDCOM 324 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
927. Notes of Fred Jones.
928. 1850 U. S. Census, p. 90A&B, lines 38-42 & 1-3.
929. Jones GEDCOM File.
930. Letter, Jones to Hoffman, 1993, Sep 6.
931. Notes - L. Hassell, GEDCOM 324 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
932. 1850 U. S. Census, p.90.
933. The Lexington Observer & Reporter, 21 Nov 1855, reported that James W. Ratcliffe was married to Miss Louisiana Ann, daughter of Elder Samuel Jones, all of Bath County, on 18 October 1855.
934. G. Glenn Clift, Kentucky Marriages, 1797-1865 (Baltimore, Maryland: Genealogical Publishing Co., Inc., 1987), p. 171.
935. Jones GEDCOM File.
936. Jones GEDCOM File.
937. Notes - L. Hassell, GEDCOM 324 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
938. "Kentucky Marriages 1797-1865," Jones Journeys , taken from the files of Lexington Newspapers, reprinted from the Register of the Kentucky Historical society, Geneal. Publishing Company, Baltimore (1966): Vol. 16, No. 2, Fall 1988, p. 1535. Hereinafter cited as "Kentucky Marriages 1797-1865".
939. Family Records - J. M. Prewitt, Stone Family.
940. Letter, Jones to Hoffman, 1993, Sep 6.
941. Notes of Fred Jones.
942. Jones GEDCOM File.
943. Notes - L. Hassell, GEDCOM 324 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
944. Notes of Fred Jones.
945. Jones GEDCOM File.
946. Notes - L. Hassell, GEDCOM 324 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
947. Letter, Jones to Hoffman, 1993, Sep 6.
948. Notes - L. Hassell, GEDCOM 324 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
949. Benson, Bronaugh History.
950. Letter, Jones to Hoffman, 1993, Quoting his great-aunt, Nannie Jones Atchison.
951. Ibid., Sep 6.
952. Family Records - J. M. Prewitt, Jones Records.
953. Letter, Jones to Hoffman, 1993, Sep 6.
954. Notes - L. Hassell, GEDCOM 329 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
955. Letter, Jones to Hoffman, 1993, Quoting his great-aunt, Nannie Jones Atchison.
956. Family Records - J. M. Prewitt, Jones Records.
957. Letter, Jones to Hoffman, 1993, Sep 6.
958. Notes - L. Hassell, GEDCOM 329 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
959. Ibid.
960. Letter, Jones to Hoffman, 1993, Quoting his great-aunt, Nannie Jones Atchison.
961. Family Records - J. M. Prewitt, Jones Family.
962. Notes - L. Hassell, GEDCOM 330 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
963. Notes of Fred Jones.
964. 1850 U. S. Census, p. 90A&B, lines 38-42 & 1-3.
965. Jones GEDCOM File.
966. Letter, Jones to Hoffman, 1993, Sep 6.
967. Notes - L. Hassell, GEDCOM 330 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
968. 1850 U. S. Census, p.90.
969. Jones GEDCOM File.
970. Jones GEDCOM File.
971. Family Records - J. M. Prewitt, Jones Family.
972. Notes - L. Hassell, GEDCOM 330 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
973. Jones GEDCOM File.
974. Jones GEDCOM File.
975. Letter, Jones to Hoffman, 1993, Sep 6.
976. Notes - L. Hassell, GEDCOM 330 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
977. Jones GEDCOM File.
978. Jones GEDCOM File.
979. Notes - L. Hassell, GEDCOM 330 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
980. Benson, Bronaugh History.
981. Letter, Jones to Hoffman, 1993, Quoting his great-aunt, Nannie Jones Atchison.
982. Jones GEDCOM File.
983. Jones GEDCOM File.
984. "Kentucky Marriages 1797-1865", Vol. 17, No. 3, Winter 1989, p. 1700.
985. Letter, Jones to Hoffman, 1993, Sep 6.
986. Notes - L. Hassell, GEDCOM 320 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
987. Orear and Calk, "Aged & Venerable People in Montgomery County".
988. Letter, Jones to Hoffman, 1993, Sep 6.
989. Notes - L. Hassell, GEDCOM 320 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
990. McClure, Bath Co, Ky Marriages, Page 79.
991. Ibid.
992. Notes - L. Hassell, GEDCOM 319 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
993. Letter, Jones to Hoffman, 1993, Sep 6.
994. Notes - L. Hassell, GEDCOM 320 submitted to WFT and recorded on CD 108, Jul 1995 Edition.
995. Ibid., GEDCOM 319 submitted to WFT and recorded on CD 108, Jul 1995 Edition.


Return to Table of Contents

Please send e-mail to: lhoffman@acm.org
Created with The Master Genealogist for Windows on 27 May 2000 at 21:33:23.

Return to Lee's Homepage

Last revised:

Hit Counter