Sources
Sources
1. “Marriage License,” 3-14-1882, Winnebago, Lic# 56.
3. “Marriage License,” 4-12-1882, Ogle County, IL, Vol 001, Lic# 00006120.
4. Kevin Beck, “Beck Family Web,” http://www.beckfamilyweb.com, 07-23-2001.
5. “Death Certificate,” 2-15-54, Davidson County, LE twp B41 P37.
6. “Lexinton Dispatch,” 2-16-54, Obituary.
7. “Death Certificate,” 7-29-72, Davidson County, LE twp B59 P466.
8. “Lexington Dispatch,” 7-29-72, Obituary.
9. “Death Certificate,” 6-3-1930, Davidson County, LE twp B17 P249.
10. “Lexington Dispatch,” 6-5-1930, Obituary.
11. “Death Certificate,” 7-11-1953, Davidson County, LE twp B40 P160.
12. “Lexinton Dispatch,” 7-11-1953, Obituary.
13. “Marriage License,” 12-08-1897, issued 11-29-1897, Davidson County, NC.
14. Kate Snider Austin, ““Ella Beck Syder’s Family”.”
15. “Lexington Dispatch,” 12-20-74, Obituary.
16. “Birth Certificate,” 3-14-1906, Davidson County, Delayed, B1 P136.
17. “Lexington Dispatch,” 6-10-1696, Obituary.
18. “Birth Certificate,” 2-21-1908, Davidson County, Delayed, B8 P341.
19. “Death Certificate,” 3-27-1990, Davidson County, LE twp B78 P141.
20. “Lexington Dispatch,” 3-28-1990, Obituary.
21. “Lexington Dispatch,” 3-28-1990, Article.
22. “Birth Certificate,” 7-7-1910, Davidson County, Delayed, B1 P157.
23. “Thomasville Times,” 6-16-1969, Obituary.
24. Kate Snider Austin.
25. “Death Certificate,” 2-1-1926, Davidson County, EM twp B13 P97.
26. “Lexington Dispatch,” 2-4-1926, Obituary.
27. “Marriage License,” 02-22-1874, issued 02-10-1874, Davidson County, NC.
28. “Lexington Dispatch,” 6-14-1916, Obituary.
29. “Death Certificate,” 6-11-1916, Davidson County, SH twp B3 P7.
30. “Death Certificate,” 3-24-1919, Davidson County, SH twp B6 P265.
31. “N.C. Troops,” 6-25-1862, Obituary.
32. “Lexington Dispatch,” 11-1-1916, Obituary.
33. “Death Certificate,” 10-25-1916, Davidson County, EM twp B3 P6.
34. Kate Snider Austin, ““As Told to Katherine Epperson”.”
35. “Death Certificate,” 1-6-1923, Davidson County, TV twp B10 P1.
36. “Death Certificate,” 3-21-1919, Davidson County, EM twp B6 P114.
37. “Death Certificate,” 12-23-1917, Davidson County, SH twp B4 P8.
38. “NF Lex,” Obituary.
39. “Marriage License,” 02-25-1881, issued 02-21-1881, Davidson County, NC.
40. “Marriage License,” 07-13-1890, issued 07-12-1890, Davidson County, NC.
41. Washington State University Libraries, “Going, Jonathan Papers, 1805-1841,” http://www.wsulibs.wsu.edu/holland/masc/finders/going.htm, Mar 12, 2002.
42. Amelia Berrier, “Jennie Bernice Berrier (1918 - 2006) - Find A Grave Memorial,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=13739616, Jan 5, 2014.
43. Amelia Berrier, “Margie Rea Berrier (1920 - 1991) - Find A Grave Memorial,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...amp;GRid=8239793&;, Jan 5, 2014.
44. Betty Walser Paige, “Clarence Wade Berrier (1923 - 1992) - Find A Grave Memorial,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=40011962, Jan 5, 2014.
45. Amelia Berrier, “Carl Bryce Berrier (1925 - 1991) - Find A Grave Memorial,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...amp;GRid=8239705&;, January 5, 2014.
46. Amelia Berrier, “Ann Phillips Berrier Beckom (1935 - 1990) - Find A Grave Memorial,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...amp;GRid=8239734&;, Jan 5, 2014.
47. “In Memory of Jessie Pennington Smith - Dewald Funeral and Cremation Services,” http://www.dewalds.com/memsol.cgi?user_id=613427, Jan 5, 2014.
48. Katrina Kufrin, “DeKalb County Obits,” http://www.rootsweb.com/~ildekalb/Obits.html.
49. “Marriage License,” 04-22-1891, Cook County, IL, Lic# 00166402.
50. David W. Hoyt, “Barker Genealogy,” The Essex Antiquarium, Salem, Mass., Volume VI, 1902.
51. The Barker Family, American Genealogical Research Institute, Washington, DC, 1975, Heritage Press Inc.
52. Randy Regan, http://regan.org.
53. “Marriage License,” 05-14-1878, Winnebago County, IL, Lic# 93.
54. “Huntoon Family,” http://www.www30013.w1.com/huntoon_family.htm, 04.02.02.
55. Directory of Deceased American Physicians, 1804-1929, Hafner, Arthur, American Medical Association, Jan 5, 2014, via Ancestry.com.
56. “Marriage License,” 12-29-1875, Cook County, IL, Vol 094, Lic# 00024706, Her name listed as Annie Cormode.
57. “Marriage License,” 10-13-1847, Jo Daviess County, IL, Vol 004, Page 0002.
58. “Marriage License,” 04-27-1893, Cook County, IL, Lic# 00200260.
59. UNCONFIRMED, “Family Search,” www.familysearch.org.
60. “Family Hart Pennsylvania Dutch Genealogy Database,” http://midatlantic.rootsweb.com/database/d0002/g0000007.htm#I72431.
61. “Death Certificate,” AFN CX4S-3J, Glatfelter File, York County Historical Society.
62. “Marriage License,” 03-28-1878, Davidson County, NC.
63. “Marriage License,” 01-22-1874, issued 01-20-1874, Davidson County, NC.
64. “Marriage License,” 04-09-1874, issued 04-06-1874, Davidson County, NC.
65. “Marriage License,” 01-14-1875, issued 01-08-1875, Davidson County, NC.
66. “Marriage License,” 12-20-1887, issued 12-19-1887, Davidson County, NC.
67. “Marriage License,” 12-29-1892, issued 12-27-1892, Davidson County, NC.
68. “Marriage License,” 04-16-1891, issued 04-15-1891, Davidson County, NC.
69. “Marriage License,” 08-21-1888, issued 08-18-1888, Davidson County, NC.
70. “Marriage License,” 11-15-1866, Ogle County, IL, Vol 00C, Lic# 00002914.
71. “Marriage License,” 07-06-1876, Ogle County, IL, Vol OOE, Lic# 00004939.
72. “Marriage License,” 05-29-1895, Winnebago County, IL, Lic# 109.
73. “Marriage License,” 12-30-1885, Ogle County, IL, Vol 001, Lic# 00006878.
74. “Marriage License,” 09-16-1891, Ogle County, IL, Vol 001, Lic# 00007977.
75. “Marriage License,” 04-27-1882, Ogle County, IL, Vol 001, Lic# 00006124.
76. Amelia Berrier, “Boyd Lee Clodfelter (1964 - 1999) - Find A Grave Memorial,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&a...mp;GRid=12401843&;, Jan 5, 2014.
77. “Marriage License,” 11-19-1882, issued 11-16-1882, Davidson County, NC.
78. “Marriage License,” 12-22-1898, issued 12-19-1898, Davidson County, NC.
79. “Pennington Reasearch Assoc,” http://penningtonresearch.org, Mar 2, 2002.
Created Aug 11, 2019 using Reunion for Macintosh