Banner.jpg (54143 bytes)

REFERENCES

1.  The Ware Family Bible.  Owned by James and Judy Ware, dating back to the 1700’s.    Transcription of the entire genealogy material found in this bible can be found on Judy Ware’s website at www.waregenealogy.com.

2.   Original long letter of Cornelia Ware Anker (1945) owned by James and Judy Ware.  Cornelia was the great granddaughter of James Ware III.  She inherited many of the old letters written from Kentucky and transcribed some of them, adding her own memories and family knowledge.

3.   Second letter written by Cornelia Ware Anker (1948) entitled “The Ware Family In Clarke County” – original owned by James and Judy Ware.

4.   Long Ware lineage (out of print).  Contributed by Mrs. Lewis B. Burton, wife of the Bishop of Kentucky and a descendant of Jane Ware and Robert Hunter.  Information taken from old records and bibles owned by Mrs. Jane Ware Martin of Columbia, Georgia.

5.   Griffin, Frances C.  Wares of Virginia.  Collected fromVirginia Genealogies:  A Genealogy of the Glassell Family of Scotland and Virginia.  Reverend Horace Edwin Hayden.  Wilkes-Barre, PA:  1885.  This reference includes information from many genealogies. 

6.  Hayden, Reverend Horace E.  Virginia Genealogies:  A Genealogy of the Glassell Family of Scotland and Virginia.  Wilkes-Barre, PA:  1885.  (Hereinafter referred to as Virginia Genealogies.)  Original copy owned by James and Judy Ware.

7.   MacDonald, Rose E.  “Clarke County – A Daughter of Frederick.”  Proceedings of the Clarke County Historical Association, XXIII (1983-1984).

16.  Invitation from Lucy Ware Webb Hayes to Elizabeth A. Ware, written on “Executive Mansion” stationary.  The note was actually penned by Emma Foote, private secretary to Mrs. Hayes.  Original owned by James and Judy Ware.

17.  Note sent from Mrs. Rutherford B. Hayes to Elizabeth A. Ware Britton dated on November 7, 1878, and written on her personal stationary with monogram LWH.  Original owned by James and Judy Ware.

28.   Snickers Acquires His Fortune.”  Located in Clarke County Records, Berryville, Virginia.

34.  LDS AFN: GPOX-70 Latter Day Saints record for James Ware I.  Mentions his military history and wife Agnes Todd.

35B.  Letter dated 1811 from Charles Ware in KY to his brother James Ware III in VA.   Transcribed and researched by Judy C. Ware, April 2009.  Original letter kept in Rutherford B. Hayes Presidential Center Library, Fremont, Ohio (hereinafter referred to as Hayes Library). 

35D.  Letter from Catharine Conn (sometimes called Kitty) to her cousin, Sarah (Sally) E. Taliaferro Ware, at Snickers Ferry in 1819.  Letter researched and transcribed by Judy C. Ware April 2009.  

35E.  Letter from Thompson Ware to his niece, Sarah (Sally) E.T. Ware.  Transcribed by Judy C. Ware, 2009.

35G.   Letter from Charles Ware to his niece Sarah (Sally) Elizabeth Taliaferro Ware Stribling, dated 1831.  Transcribed by Judy C. Ware, April 2009.

48.  Hofstra, Warren R.  A Separate Place (The Formation of Clarke County, Virginia).  Clarke County Sesquicentennial Committee.  White Post, VA:  1986.

76.  Map showing the location of Riverside – home of James Ware III and others.  Berryville, VA:  1968.

81.  Reed, Frank F.  Ware Ancestors, Book 8, Chapter 1.  Chicago:  1987.  Given to Judy Ware by Martha Ware in 1998.  Cover letter (by Monty Reed) for Goddard/Ware book written by Frank Fremont Reed is attached at back. 

82.  West-Central Kentucky Family Research Association.  Kentucky Family Records 16.  McDowell Publications:  1992.  Wedding date for Edmund Ware and Louisa V. Anderson.

84.  Memoirs of Reverend Josiah William Ware, Jr.  Born November 23, 1853. 

111.  Page from one volume of the Proceedings of the Clarke County Historical Association referring to different homes in the Berryville area and their history. 

141.  Letter from George W. Williams (cousin) to Josiah W. Ware on January 21, 1827. Transcribed by Judy C. Ware.  Original letter owned by James and Judy Ware.

155.  Ancestral chart given to Judy Ware by the Hayes Library.

172.  Information on Mr. and Mrs. Rutherford B. Hayes given to Judy Ware by Nan Card, staff librarian at Hayes Library.

173.  Ware biographical information given to Judy Ware by Hayes Library staff.

174.  Large personal and biographical information (with charts) on the Ware lineage given to Judy Ware by Hayes Library staff. 

177.  “Washington Blazes a Trail.”  Proceedings of the Clarke County Historical Association, XXIII (1983-1984). 

180.  Proceedings of the Clarke County Historical Association, XXIII (1983-84). 

192.  Information on all of James Ware’s family that settled in Kentucky – given to Judy Ware by Hayes Library staff.

195.  “The Ware Family of Clarke County,” Hayes Library.  Excellent source of information, lineage charts, land acquisitions, etc.

200.  Jones, Ingrid J.  Edward Snickers, Yeoman.”  Proceedings of the Clarke County Historical Association, XVII (1971-1975).  

203.  Proceedings of Clarke County Historical Association, IX (1949-50). 

218.  “Explanation of Decent” from Virginia Genealogies.    

219.  Errata and Appendix.  Corrections and additions to Virginia Geneologies.

238.  Caroli, Betty B.  America’s First Ladies.  Reader’s Digest Association, Inc.  Pleasantville, NY:  1996.

242.  Proceedings of the Clarke County Historical Association, IX (1949). 

249.  Excerpts from “Early Estates of Clarke County.” Proceedings of the Clarke County Historical Association, XI and XII (1951-1953).  

255.  Proceedings of the Clarke County Historical Association, VII (1947).  Information on James Ware and land he owned (with map).

259.  Brown, Stuart E.  “Old Homes, Families, Etc., of the Southern (South of US Route 50) Section.”  Annals of Clarke County Virginia 1.    

264. Proceedings of the Clarke County Historical Association, XIX (1977-1978).  History of early Berryville (Battletown).

272.  Berry’s Ferry and Old Roads Leading to that Ferry.”  Proceedings of the Clarke County Historical Association, VI (1946), 8-18. 

289.  Notes from Journal of President Rutherford B. Hayes.  Hayes Library.

292.  “Patriots All.”  Proceedings of the Clarke County Historical Association, XXIII (1983-1984).

296.  Letter from Isaac Webb to Rutherford B. Hayes dated November 29, 1883.  

298.  Transcription of letter written by James Ware at David’s Fork, November 4, 1812.  Transcribed letter and background information by Judy C. Ware  March 2009. 

299.  Letter from Josiah Ware to Governor Rutherford B. Hayes dated July 16, 1876.  

300.  Letter from a “James Ware” (not a descendant of Josiah), probably one of Josiah’s cousins from his uncle’s side. 

307.  Letter from James P. Riely of the “County Court” in regards to a request President Hayes made for information on the Ware family.

320.  Excerpt from the Proceedings of the Clarke County Historical Association (undated) mentioning land owned by James Ware in 1788.

322.  “The History of Millwood Mill 1782-1785, Millwood, Virginia.” Proceedings of the Clarke County Historical Association, XVI (1969-70).

334.  Extra pages from Virginia Genealogies (41-44).  May seem like duplicates of reference #6, but some handwritten notes were added in the margins of several pages.

341.  Letter from James II to James III written from David’s Fork, Fayette County, Kentucky,   June 16, 1811.  Original letter held by Hayes Library.  Transcribed and researched by Judy C. Ware, April 2009.

357.  Information on Lucy Ware Webb Hayes from pamphlet on President Rutherford B. Hayes and Lucy W. Hayes at the Hayes Library.

367.   Sons of the American Revolution (SAR) information showing that James Ware I was a patriot in the Revolutionary War.

370.  Information on Dr. Joseph Scott and Dr. James Webb.  The Medical Profession in Ross County – Ohio History.  Article online at www.heritage.com. 

372.  Martha Ware’s research.  Great source for Josiah and James Ware and previous ancestors.   Also has information on Dr. James Ware and the British in 1782.

379.  DeGidio, Wanda W.  Ware Family History:  Descendants from Ancient, Medieval, and Modern Kings and Queens, and Presidents of the United States.  Xlibris Corp.  2003.

386.  Last Will and Testament of James Ware I.  Sep 25, 1790. 

410.  Photographs of President Hayes and Lucy Ware Hayes from postcards at Hayes Library.

411.  Information on President Hayes and Lucy Ware Hayes from pamphlet on President Rutherford B. and Lucy W. Hayes at the Hayes Library.

415.  Last Will and Testament of James Ware I dated Sep 25, 1790.

417.  Grave marker for Isaac Webb and Lucy Ware Webb dated 1792.

418.  Grave marker for Winney Webb, circa late 1700s.

419.  Photographs (provided by the late John Woods) of the Ware/Webb cemetery (circa late 1700s), before it was restored in 2006.

424.  Chart for Catherine (Caty) and Colonel John M. Scott - sister of James III and child of James II.

425.  Chart for Mary Todd (Polly) and Charles Webb – sister of James III and child of James II.

433.  Chart for the children of Thompson Ware – brother of James III and son of James II and Caty.

444.  Biographical information on Joseph Scott, M.D. (1781-1843) by Bill LaBach, January 21, 2006 (on website previously maintained by the late John Woods).

448.  Last Will and Testament of Isaac Webb (husband of Lucy Ware).  Transcribed by Jenne Sue Holloway Layman on Sept. 12, 1999, from a photostatic copy of Fayette County, Kentucky, Will Book L, pages 12-14.  Kentucky State Archives.

449.  Last Will and Testament of Lucy C. Scott.  Transcribed by Jenne Sue Holloway Layman of Bryant’s Station, Kentucky.  Photostatic copy of the will obtained from the Kentucky State Archives.

450.  Small biography of Mrs. Elizabeth Thompson Scott (1744-1812), wife of Matthew Scott.   Researched and written by Bill LaBach in 2006.   Posted on www.myfamily.com.

451.  Last Will and Testament of Lucy Webb Scott.  Transcribed by Jenne Sue Holloway Layman.  Photostatic copy of the will obtained from the Kentucky State Archives.

452.  Last Will and Testament of Winney Webb, sister of Isaac Webb.  May 10, 1823.  

462.  “Murder on Madison Street; the Beauchamp Sharp Tragedy.” Pamphlet entitled Welcome to Franklin County, Kentucky.  Article on the assassination of Solomon P. Sharp, husband of Eliza Scott.    

464.  Photographs (2) of Mary Epps Scott (great granddaughter of James Ware II and Caty).

465.  Photograph and information on Dr. John Mitchell Scott (1765-1812).  Courtesy of Maunsel White.

466.  Photograph and information of Major John M. Scott.  Courtesy of Maunsel White.

467.  Photograph and information on Matthew Thompson Scott.  Courtesy of Maunsel White.

468.  Loose pages of information on Morgan Alexander, father of Elizabeth Alexander.

469.  Information and photograph of Philip Ford (1800-1831), and information and photograph of Cassandra Ford Webb (1807-1863).  Owned by Sandra Walker.

470.  Photograph of Augusta Ware Webb Andrews and her two children.  She was the great granddaughter of James Ware III and Caty.  Owned by Sandra Walker.

471.  Photographs of renovated Ware/Webb Cemetery in Kentucky.  Taken and posted by Susie Stahl - October 2006 on the family website previously maintained by the late John Woods.  

475.  Story of Lucy Walker (circa 1844) owned and transcribed by Sandra Walker 2007.  

476.  Records from the Family Bible of Charles Henry Webb in possession of Mrs. William Pitt Trimble.

477.  Information on Matthew Thompson Scott (1786 -18??) by Bill La Bach, dated January 28, 2006.

479.  Information on Joseph Scott M.D. and Lucy Webb found on the family website previously maintained by the late John Woods.

481.  Information on Joseph T. Scott found on the family website previously maintained by the late John Woods.

482.  Obituary and detailed information on the children of Lucy Webb (1800) and Joseph Scott.

483.  Information on Eliza T. Scott, wife of assassinated Solomon P. Sharp.  Gathered from family papers.

484.  Information on Major John M. Scott, son of Colonel John Mitchell Scott and Catherine Ware.  Written by Bill LaBach and posted on the website of the late John Woods.  

485.  Information on Colonel John Mitchell Scott (Catherine Ware) and Matthew Thompson Scott, who married Winifred Webb.  Excerpted from the family website previously maintained by the John Woods.

486.  Last Will and Testament of Catherine Ware Scott (1777-1861).

487.  Information on Catherine W. Scott – daughter of John M. and Catherine Scott.  Written by Bill LaBach, March 17, 2006.

488.  Information on Arabella Scott; daughter of Colonel John Mitchell Scott and Catherine.  Written by Bill LaBach, March 17, 2006.

491.  Excerpt from the Proceedings of the Clarke County Historical Association. 

492.  “Edward Snickers, Family Man” and “Edward Snickers Acquires His Fortune.” Proceedings of the Clarke County Historical Association, XVII (1971-1975).  

493.  “The George Mercer Land Sale.”  Proceedings of the Clarke County Historical Association, XVII (1971-1975). 

494.  “Edward Snickers’ Will.”  Proceedings of the Clarke County Historical Association, XVII (1971-1975). 

495.  Two photographs:  (1) William Johnson Andrews and Augusta Webb Ford (great granddaughter of James and Caty Ware) and (2) Andrew sisters 1914 (great great granddaughters of James and Caty Ware).  Owned by Sandra Walker and posted 2006.

496.  “Riverboats starting with ‘L’ ” and newspaper article, “Terrible Steamboat Explosion – Sixty to Eighty Killed and Wounded” by Alison Causton.

507.  Riverside photograph from The Winchester Evening Star published on May 7, 1954.  Given to Judy Ware by the Devoreau family in 2007.

512.  Information on Isaac Webb Jr., who wed Lucy Ware on Dec 23, 1790, and on Winney Webb, his sister, provided by the Hayes Library.

523.  Photographs of Richard M. Gano and Howard Hughes provided by Becky Power.

541.  Photographs of the before and after restoration of Winney Webb’s tomb in Webb/Ware Cemetery.  Details about how the restoration was done by Mike Riegert.  Photograph taken and owned by Susie Stahl--posted on family website previously maintained by the late John Woods.

550.  Information from family papers showing the children of Isaac Webb and Lucy Ware – with birth dates and other information.

566.  Polly and the Indians  - oral history pertaining to James and Caty Ware, their daughter Polly (Mary Todd), and a “run in” they had with Indians when they went to Kentucky to live.  Story was passed on for generations through Polly’s family, and one of the relatives wrote it down so it wouldn’t be forgotten.  The stories are part of a collection of memories owned by Sandra Walker and given to her by her grandmother. 

581.  Mayo, Edith.  The Smithsonian Book of the First Ladies.  Henry Holt and Company.  New York:  1996.

582.  Klapthor, Margaret B. and Black, Allida M.  The First Ladies of the United States of America.  The White House Historical Association.  Scala Publishers . 

583.  Caroli, Betty B.  America’s First Ladies.  Reader’s Digest Association, Inc.  Pleasantville, NY:  1996.

586.  Ware, Judith C.  Children of George Ware & Nancy Ferguson.  Edmond, OK.   (B-7)

 587.  Ware, Judith C.  Children of “Caty” or “Kitty” Ware and Dr. John Mitchell Scott.  Edmond, OK.   (B-6)

588.  Ware, Judith C.  Children of Lucy Ware and Capt. Isaac Webb.  Edmond, OK.   (B-4)

589.  Ware, Judith C.  Children of Mary Todd “Polly” Ware and Charles Henry Webb.  Edmond, OK.   (B-3)

590.  Ware, Judith C.  Lineage of James Ware III and Elizabeth Alexander Ware.  Edmond, OK.   (B-2)

591.  Ware, Judith C.  Children of Thompson Ware and Sallie Conn.  Edmond, OK:  2009.   Additional information provided by Debbie McArdle.  (B-1)

597.   Transcription of letter from Lucy Webb to her niece, Sarah (Sally) Elizabeth Taliaferro Stribling and her nephew, Josiah William Ware, dated June 5th (prior to 1830 but exact year not known).  Researched and written by Judy Ware, March 2008. 

602.  Ware, Judy C.  Short Biography of Dr. James Ware II.  Edmond, OK:  2006. 

603.  Photograph (circa 1890-1900) and information on Colonel John Mitchell Scott, spouse of Catherine Ware.  Photograph owned by Scott Bryan Bruns and posted on Ware/Webb site by Maunsel White in January 2008.

604.  Photograph and information on Catherine Ware Scott.  Owned by Scott Bryan Bruns and posted on Ware/Webb site by Maunsel White in Jan 2008.

612.  Two photographs of Arabella Scott Welch Bryan – provided courtesy of Maunsel White and Albert Bruns.

621.  Original Webb Family Bible  from the Julia S. Ardery Genealogical Collection, Box 19, Reel #3634, Webb Bible, Margaret I. King Library, University of Kentucky at Lexington.  Kindly provided by Debbie McArdle.      

622.  Obituary for Kitty Todd Ware Allen.  The Western Citizen, August 28, 1863.  Paris, Kentucky.  Provided by Debbie McArdle. 

623.  “Bedford/Lucy Ware Wedding.”  Kentucky Reporter, October 14, 1829.  Provided by Debbie McArdle, who owns a copy of this notice. 

624.  James Thompson Ware died September 30, 1871, in Bourbon County, Kentucky as recorded on his tombstone at the Paris, Kentucky, cemetery.  Information given by Debbie McArdle from first-hand photographs.

629.  Daughters of the American Revolution Patriot Index, 2003, NSDAR, gives military information for John Ware, James Ware II, James Ware I, Nicholas Ware, and William Ware.  Gives ranks, dates, wives, and service.

630.  1860: Federal Census, Jefferson County, Kentucky in Bedford Family of Virginia.  Bedford and Kirker.  Tennessee Valley Publishing:  1994.  Courtesy of Debbie McArdle.

631.  “Biographical Cyclopedia of the Commonwealth of Kentucky.”  Referenced in Bedford Family of Virginia, 78.  Courtesy of Debbie McArdle.

 632.  Webster’s New International Dictionary.  Based on the dictionaries of 1890 and 1900. by Gand C. Merriam Company.  Springfield, MA: 1928.

633.  First Lady Biography at  www.firstladies.org.biographies.

634.  Webb Family Genealogy at www.kyusa.addr.com.

638.  Josiah W. Ware Recollections.”  Rutherford B. Hayes Diary, III, 581-2.  Excerpts from Rutherford B. Hayes Diary, III, Chapter XXXVII.

651.  Old lineage pages owned by Jane and Scott Dudgeon dating back to James Ware and Agnes.  Transcribed and triple referenced by Judy C. Ware April 2009.

666.  Last Will and Testament of Solomon P. Sharp. 1825.  Owned by Maunsel White.

667.  Last Will and Testament of Catherine Ware Scott.  1856.  Owned by Maunsel White.

671.  Information dictated by Reverend Sigismund S. Ware (son of Josiah) in regards to Snickers land that came into the Ware family.  Located in the Clarke County Historical Association archives.

680.  Commissioning paper for John Mitchell Scott signed by George Washington and dated September 29, 1789.   Original owned by Scott and Jane Dudgeon.

687.  Ranck, George W.  History of Lexington Kentucky:  Its Early Annals & Recent Progress, 325-27.  Robert Clarke and Co.  Cincinnati:  1872. 

688.  Information on Dr. James Webb and others who died in the 1833 cholera epidemic.  Also information on Dr. Joseph Scott, posted on Ross County, Ohio History.

689.  Information on daughter of Catherine Webb and James Conn.  Found on Innes History website.

691.  Information on the line of Thompson Ware kindly provided by Debbie McArdle.

692.  Military information on James Ware I, James Ware II, and James Ware III.  Kindly provided by Vicki Cheesman from Ware Family History.  American Genealogical Research Institute.  Heritage Press.  Washington, DC: 1978.  

698.  Transcription of letter from Virginia Catherine Todd Ware (Caty) to her daughter-in-law Elizabeth Alexander Ware (Betsy) dated 1799.  Researched and written by Judith C. Ware, April 2008. 

699.  Ware, Judy C.  Biography of James Ware I.  Edmond, OK:  2009. 

706.  Meade, Everard M.  “Notes on the History of the Lower Shenandoah Valley.”  Proceedings of the Clarke County Historical Association, XIV, 1956-1957.  Consists of 333 articles first published in the Winchester Evening Star newspaper from January 5, 1948, to April 10, 1950.  

708.  “Churches Come.”  Proceedings of the Clarke County Historical Association, XXIII (1985).  Contains information on Reverend Alexander Balmain.

709.  Proceedings of the Clarke County Historical Association, V (1948).

718.  Information dictated by Reverend Sigismund S. Ware (son of Josiah) in regards to Snickers land that came into the Ware family.  Located in the Clarke County Historical Association archives.

725.  Proceedings of the Clarke County Historical Association.  Excerpts of information on Springfield and Elizabeth Alexander (daughter of Sarah Snickers).

740.  Letter from researcher, Debbie McArdle, with a lot of her own information on Thompson Ware and that generation in Kentucky.

781.  Perrin, William H., ed.  History of Bourbon, Scott, Harrison, and Nicholas Counties, Kentucky, 570-571.  O.L. Baskin and Company.  Chicago:  1882.  Excerpted from A Souvenir History of the Christian Church in Cynthiana, KY. Cason, W. W., Cromwell, Bettie M., Smith, Maude, and Webster, Lily.

782.  McArdle, Debbie.  Thomas Conn.  Family of Thompson and Sallie Conn Ware.

783.  Photograph and information on Lucy Scott, cousin of Lucy Hayes and daughter of Isaac Webb and Mary Buchanan, including Lucy Scott’s diary entries.

785.  The Last Campaign.  From Hayes Library.   Information taken from letters between Rutherford Hayes and Lucy.  Excerpt from Memoirs of Thomas Corwin Donaldson.

790.  Descriptions and information on Bluemont, Snicker’s Gap, Audley, Berryville, Annefield, Soldier’s Rest, the Courthouse, Rosemont, and the Nook.

792.  Faulker, Susan. F.  History of Bluemont.  Information on Edward Snickers, Elizabeth Taliaferro, Snicker’s Gap, Clermont.

793.  Family Group Sheet from Hayes Library for Mary Ann Todd Webb, child of Lucy and Isaac Webb.

794.  Family Group Sheet from the Hayes Library for Lucy and Isaac Webb and their kids.

795.  Bourbon Will Abstracts.  Winney Webb (sister of Isaac Webb).

796 .  LaBach, William A.  Ancestry of Sarah Finley Scott 1806-1883.  Lexington, KY:  2001.  

805.  Miller, Mike.  Biography of Joseph T. Scott. 1998.  

830. DeGidio, Wanda W.  Ware Family History:  Descendants from Ancient, Medieval, and Modern Kings and Queens, and Presidents of the United States. Xlibris Corp. 2003. Same as 379. 

834.  Military records for James Ware Sr., James Ware Jr., and William Ware.  The American Genealogical Research Institute, Washington D.C.  Heritage Press:  1978.

845.  List of Kentucky counties, how they were formed, and disasters that may have destroyed records.

850.  Nugent, Nell M.  Cavaliers and Pioneers, Abstracts of Virginia Land Patents and Grants 1623-1666, Vol. 1, 256, 476.

864.  History of Kentucky.”  Wikipedia.  Also Gose, Ted.  The Evolution of Virginia County Boundaries.  1999.

867.  Roosevelt, Theodore.  The Settlement of Kentucky.  G. P. Putnams’ Sons.  New York:  1889.   

870.  Political History of Jackson County.  Marshall and Morrison:  1902.   Profiles of James T. Ware of Bourbon County with photograph.

871.  Taylor, Philip F., and Cannon, Jouett T., compilers.  Genealogies of Kentucky Families From the Register of the Kentucky Historical Society, II.

874.  The Register of the Kentucky State Historical Society, 19, No. 55. 

875.  Grissom, Dale.  Mother’s People.  Information on Nicholas Ware, Edward Ware and Elizabeth Garrett, James Ware, and wife Agnes Todd.

877.  Information on James Ware and Agnes Todd and son Edmund from site of Teta Eubank Wagner – shows map of Wareland. 

894.  Harrison-Payne-Ware,” Parts 1, IV, and V from Pittsylvania County, Virginia Heritage, 1161-2004.  Submitted by Mrs. Ann Burnett, Grafton, Virginia.  Provided courtesy of Vicki Cheesman.

899.  Hammond, Harriot M.  The Story of a Long Life.  The Marion Press.  New York:  1900.

900.  Wilson, Kathleen C.  Uplifting the South; Mary Mildred Sullivan’s Legacy for Appalachia.  The Overmountain Press.  Johnson City, TN:  2006.

901.  Kukla, Jon.  A Wilderness So Immense.  Alfred A. Knopf Publishing.  New York:  2004.

903.  Curran, David.  Flatboating on the Willamette.”   The Pacific Northwest Forum, II, no. 4. 

904.  United States Government report from 1790.

905.  Brown, John M.  The Kentucky Pioneers.”   Harper’s New Monthly Magazine, LXX.

913.  Map of Appalachian Mountain Range.

919.  Washington CO PA GenWeb Genealogy Project – medical terms and definitions of the 19th century.

923.  Photograph of old Duncan Tavern (built in 1788) in Paris, Kentucky.  Kentucky Historical Society Archives.

924.  Map of Woodford County 1789 showing Licking River.  Kentucky Historical Society Archives.

925.  Map of Kentucky showing Fayette County in 1780 formed from Kentucky County, Virginia.  Kentucky Historical Society Archives.

926.  Map showing five sections of Woodford County, Kentucky, including Duckers Pond and Buck Run.  Kentucky Historical Society Archives.

927.  Map of Versailles, Kentucky, showing Ware House and Versailles Cemetery. Kentucky Historical Society Archives.

928.  Close-up map of Woodford County showing area around Duckers and Grassy Springs Church.  Kentucky Historical Society Archives.

929.  State of Kentucky map dated 1800 with adjoining territories showing Cumberland River and Elk Fork.  Kentucky Historical Society Archives.

930.  Map of Fayette County showing Woodford and Versailles, Kentucky.   Map of Scott County, Kentucky, showing Fayette and Woodford County lines.  Kentucky Historical Society Archives.

931.  Map of Scott County, Kentucky, showing Fayette and Woodford County lines.  Kentucky Historical Society Archives.

932.  Map of Bourbon County showing Paris, Kentucky.  Kentucky Historical Society Archives.

933.  Large topographical map of Lexington area (1929) showing Ware Crossing and David’s Fork.  On file in Kentucky Historical Society Archives.

934.  Ware/Webb cemetery – inscriptions on the tombstones of all family members.  On file in Kentucky Historical Society Archives.

936.  Large black and white photographs of the old Ware/Webb cemetery and location of another family cemetery where Nancy Conn (wife of John M. Conn) is buried. 

939.  Certified statement of W. G. Stannard from the records of Northumberland County, Virginia.  Kentucky Historical Society Archives. 

940.  Ware Family Bible records pertaining to George Ware belonging to Mary Didlake.  Kentucky Historical Society Archives.

941.  The Conn Family – Nine Generations.  Kentucky Historical Society Archives. 

942.  Letter from E. C. Peterson of Albuquerque, New Mexico, in 1981 providing information on Colonel John M. Scott and Catherine Ware.  Kentucky Historical Society Archives.

943.  Military information on Isaac Webb containing his own firsthand account of service.  Provided by Annie Walker Burns of Washington, D.C., 1936.  Kentucky Historical Society Archives.

944.  Letter written to Ron Bryant from Scott Breckinridge in 1998 with information on Isaac Webb, Lucy Ware, and location of the family cemetery.  On file in Kentucky Historical Society Archives.

945.   Photograph of Isaac Webb (1814-1904) submitted by Guy Hagan Briggs III, Lexington, Kentucky.

946.  Letter from Kenney Roseberry which discusses two Ware and Webb cemeteries in Kentucky and their location.

947.  Merk, Frederick.  History of the Westward Movement.  Alfred A. Knopf, Inc.  New York:   1978.  Good map showing how Virginia originally was composed of land in Kentucky.  Also shows the Cumberland Gap.

950.  Kentucky Vital Statistics. Bourbon County Marriages, 1786-1800. The Register, Vol. 22, 40. 

951.  Perrin, William Henry.  Conn Family MaterialHistory of Bourbon, Scott, Nicholas, and Harrison Counties, Kentucky.  Chicago, Illinois, O.L. Baskin & Co. Historical Publishers, 1882   

959.  DAR Patriot Records – Centennial Edition.  Kentucky Historical Society Archives.  

963.  Letter written in 1940 by Virginia Luten.  Kentucky Historical Society Archives. 

964.  Death notices from The Western Citizen, The True Kentuckian, and The Kentuckian-Citizen, Bourbon County, Kentucky (circa 1870).  Kentucky Historical Society Archives.

965.  Smith, Randy.  At The Meetinghouse On David’s Fork – A History of David’s Fork Baptist Church.  David’s Fork Baptist Church:  2001.  Kentucky Historical Society Archives. 

966.  Biographical Cyclopedia of the Commonwealth of Kentucky.  John M. Gresham Company.  Chicago:  1896.  New material provided in 1980 by Reverend Silas Emmett Lucas, Jr., obtained from the private library of John E. Ladson, Jr., of Vidalia, Georgia.  Kentucky Historical Society Archives.

967.  Brides Index to Bourbon County, Kentucky – Consents, Bonds, and Marriages.  Kentucky Historical Society Archives. 

968.  Clift, G. Glenn.  Notes on Kentucky Veterans of the War of 1812.  Borderland Books.   Anchorage, KY:  1964.  Kentucky Historical Society Archives. 

970.  State Archives Kentucky Vital Statistics 1852-1859.   Fayette County deaths of persons over 15.  Kentucky Historical Society Archives.

972.   Woodford County Atlas – 1877-1969.  Kentucky Historical Society Archives.  

974.  Green, Karen M.  “Genealogical and Historical Abstracts.”  The Kentucky Gazette 1801-1820.   Gateway Press, Inc.  Baltimore:  1985.  Kentucky Historical Society Archives.  

975.  Ware Family Bible with records made by W. G. Stannard.  Owned by Mary Didlake.

976.  Peter, Robert, M.D.  History of Fayette County, Kentucky.  O.L. Baskin and Co., Historical Publishers.  Chicago:  1882.  Kentucky Historical Society Archives.  

977.  Internment Cards and records from the Frankfort Cemetery.

978.  Long oversized pages of Ware information that is combined from many sources.  Kentucky Historical Society Archives.  

990.  Biographical information.  Kentucky Historical Society Archives. 

997.  Photograph of a mourning locket with Dr. John Mitchell Scott’s hair used in the design of a beautiful sheaf of wheat – provided courtesy of Maunsel White. 

1000.  Myers, Lorraine F., and Brown, Stuart E., Jr.  Annals of Clarke County Virginia, IV.  

1019.  Maps showing the land divided between France, England, and Spain around the time of the French and Indian War.

1020.  Photograph of Catharine Ware and the note that she was pursued by William Henry Harrison but married his best friend, John Mitchell Scott.  Courtesy of Maunsel White.

1022.  Lancaster, Clay.  A Guide to the Location of Houses Standing in 1961 and Included in Ante Bellum Houses of the Bluegrass.  The University of Kentucky Press: 1961.  Contains an oversized map.

1023.  Map showing roads for A. T. Ware and James, Thompson, etc.  Part of Fayette Co. Precincts No’s 1, 2, & 6.  1877. 

1024.  Railey, William E.  History of Woodford County.  Published in 1938 from a series of articles which appeared the The Register of the Kentucky Historical Society from 1920-1929.  The Thoroughbred Press.  Lexington, KY.

1027.  Deed Book E for October 8, 1811.  Land belonging to Charles Ware in Kentucky.

1028.  Sweet, W. W.  Records of the Forks of Elkhorn Baptist Church, Kentucky.  1931.

1032.  Clift, Garrett Glenn.  Remember the Raisin!  1995.  published by Kentucky Historical Society, Frankfort, KY copyright 1961   

1033.  Cook, Michael L., and Cook, Bettie A. Cummings.  Fayette County Kentucky Records, 1.  Contained in Vol. 10 of Kentucky Records Series.  Cook Publications. Evansville, IN:  1985.    

1037.  Photograph of young Polly Webb.  Courtesy of Maunsel White. 

1038.  Woodford County Deed Book “L” – Indenture papers for Charles Ware’s land.  November  28, 1827.

1039.  Woodford County Deed Book “L” – Data for Charles Ware’s land.  November 28, 1827. 

1043.  Cook and Cummings.  Fayette County, Kentucky Records, 5.  This is Volume 14 of Kentucky Records Series. Cook Publications, 1986 Evansville, Indiana

1044.  Cook and Cummings.  Fayette County, Kentucky Records, 4.  This is Volume 13 of Kentucky Records Series.  Cook Publications, 1986 Evansville, Indiana

1054.  Cotterill, R. S.  History of Pioneer Kentucky.  Johnson and Hardin Publishers. Cincinnati:  1917. 

1055.  Lucas, Reverend Silas E., Jr.  Report of the Adjutant General of the State of Kentucky – Soldiers of the War of 1812.  Southern Historical Press, Inc.:  1882. 

1056.  Green, Karen M.  The Kentucky Gazette 1787-1800 – Abstracts.  Gateway Press, Inc.   Baltimore:  1983.    

1057.  Green, The Kentucky Gazette 1801-1820 - Abstracts.  Gateway Press, Inc.   Baltimore      

1058.  Crozier, William A.  Spotsylvania County Records 1721-1800.  Southern Bank Company. Baltimore: 1955. 

1059.  Davis, Eliza T., editor.  Frederick County, Virginia Marriages 1771-1825.  Genealogical Publishing Company, Inc.  Baltimore:  1973.  Courtesy of Debbie McArdle.

1060.  Ardery, Mrs. William B., compiler.  Kentucky Records – Early Wills & Marriages, Old Bible Records & Tombstone Inscriptions.  Genealogical Publishing Company, Inc.  Baltimore:   1977.   

1061.  Campbell, T. E.  Colonial Caroline, A History of Caroline County, Virginia. The Dietz Press, Incorporated.  Richmond, VA:  1954.

1062. DAR Patriot Index Centennial Edition, Part III.  Washington, 1994. 

1063.  Wufeck, Dorothy F.  Marriages of Some Virginia Residents 1607-1800, II,

1064. Genealogical Publishing Co., Inc.  Baltimore:  1986. 

1066.  Updated listing for the children of Thompson and Sallie Conn Ware with the most current information available as of the date of this document provided by Debbie McArdle. 

1067.  Davis. Frederick County, Virginia Marriages 1771-1825.

1068.  Family Chart with great information on Thompson Ware’s family done by Debbie McArdle, January 29, 2010.

1069.  Clift, G. Glenn, compiler.  Kentucky Obituaries 1787-1854.  Genealogical Publishing Co., Inc.  Baltimore:  1979.

1070.  Ware bible owned by James T. Ware of Centerville, Kentucky, published 1854 by the American Bible Society.  DAR Genealogical Records Report, 1964-65.  Provided courtesy of Debbie McArdle. 

1072. Cook and Cummings, Fayette County, Kentucky Records, 1.  This is Volume 10 of Kentucky Records Series.

1074.  Clift, Glenn, compiler.  Kentucky Marriages 1797-1865.  Genealogical Publishing Co.   Baltimore:  1978. 1

1076.  Ardery, Mrs. William B.  Kentucky Court and Other Records Volume II.  Genealogical Publishing Co.  Baltimore:  1979.

1086.  Chinn, George M.  Kentucky Settlement and Statehood 1750-1800.  Kentucky Historical Society:  1975. 

1089.  Will Book E – May 1819 – Nov. 1822.   Information for James Ware II, Isaac Webb, George Ware, and Mary Todd Webb.

1092.  Spotsylvania County, Virginia Deed Book G 1766-1771.  Land of James and Agnes Ware.

1097.  Family information on explosion of the Lucy Walker steamboat and also on Polly and Cassandra Webb. 

1098.  Military claim for Morgan Alexander – contained in family records.

1099.  Information on Catherine Ware Scott, John M. Scott, Solomon Sharp, M. T. Scott, Edmund Ware, James T. Ware, Thompson Ware, Thomas Goodloe, and Mary Webb Ware – taken from family papers.

2002.  Old cemetery photograph of the tombstone of John Mitchell Scott and his wife, Catherine, kindly provided by Maunsel White.

2003.  Will Book L 1838-1842.  Information on Charles Ware.

2004.  David’s Fork Baptist Church 1798 Records.

2007.  Map showing A. T. Ware, Briar Hill Pike, David’s Fork Church, Antioch Church. 

2009.  Family information on Major David Herndon Lindsay.

2017.  Family information on Henry (Harry) Eggleston Innes.

2021.  Map showing Ware Road.

2023.  Forks of Elkhorn Church Records.

2024.  Information on Thompson Ware, Bellevue, and Viking Stud Farm, kindly  

2033.  Bits and pieces of family papers with written notes - plus will abstract for James I.

2037.  Henley, Bernard J.  Marriage and obituary citations.  Richmond Enquirer, 1815.  Library of Virginia Archives. 

2038.  Cheesman, Vicki.  The Wares and the Other Wares of Kentucky.  2010.

2040.  Last Will and Testament for John Allen Gano.

2060.  Jackson, Ronald V., and Teeples, Gary R.  Kentucky 1840 Census Index.  Shows the counties the Wares lived in during 1840 after they moved to Kentucky. 

2082.  Jillson, Willard Rouse.  Kentucky Entries and Deeds.  – land owned by James Ware II. 

2089.  Letter from the relative of John Mitchell Scott to Arabella – written May 23, 1862, concerning finding the portrait of Dr. Scott, also a copy of old John Mitchell Scott oval, provided kindly by Maunsel White.

2094.  Jones, W. B.  James Ford: Man of Mystery Playing Both Sides of the Law.  Robertson Historical Society.  Musgrave, Jon.  “James Ford: ‘Satan’s Ferryman’ ” and “Outlaw of Cave-in-Rock.”  Southern Illinois History. 

2095.  Ware, Judy C.  New Nation/New Home - The History of James Ware I & Family.  Edmond, OK:  2009.

2110.  Bockstruck, Lloyd D.  Revolutionary War Bounty Land Grants.  Genealogical Publishing Company.  Baltimore:  1996.

2111.  Proceedings of the Clarke County Historical Association, VI.  Berryville, Virginia 

2112.  Family information provided from Debbie McArdle concerning Thompson Ware.

2113.  Darnell, Emina J.  Forks of Elkhorn Church.  1939.  Information therein provided courtesy of Debbie McArdle. 

2114.  Perrin, William H., ed.  History of Bourbon, Scott, Harrison, and Nicholas Counties, Kentucky, O.L. Baskin and Company.  Chicago:  1882.

2115.  Files at Lexington Theological Seminary, Lexington, Kentucky via Sally Warrick of Paris Kentucky, 1997.  Information on members of Ware family attending the Church of Christ in Kentucky.  Courtesy of DebbieMcArdle. 

2116.  Hazen, Walter A.  Everyday Life in Colonial Times.  Good Year Books. Parsippany, NJ:  1997. 

2117.  Greenwood, Val D.  The Researcher's Guide to American Genealogy, 2nd Edition, 41-43.   Genealogical Publishing Co.  Baltimore:  1993.  Courtesy of Debbie  

2118.  Records from the Old Union Church Bookok in Fayette, Kentucky.

2119. “Bluegrass Roots.” Biographical Cyclopedia of the Commonwealth of Kentucky. John M. Gresham Co. Chicago: 1983. Courtesy of Debbie McArdle.

2120. Bedford and Kirker. Bedford Family of Virginia. Tennessee Valley Publishing. 1994.

2121. Clift, G. Glen. The Cornstalk Militia of Kentucky 1792-1811. Kentucky Historical Society. 1957. Courtesy of Debbie McArdle.

2122. Biography of Reverend John Allen Gano. Courtesy of Debbie McArdle.

2123. 1850 Federal Census of Bourbon County, Kentucky, District 2.

2124. Files at Lexington Theological Seminary, Lexington, Kentucky via Sally Warrick of Paris, Kentucky, 1997.

2125. Langsam and Johnson. Historic Architecture of Bourbon County, Kentucky. Historic Paris-Bourbon County, Inc., in conjunction with The Kentucky Heritage Council 1985. 

2128. Biographical sketch of John A. Gano from www.therestorationmovement.com with photographs of John Gano, Bellevue, and John’s grave.

2150. Smith, Zachariah F. The Clay Family. J. P. Morton and Co. Publishers. 1899. Reprinted in 2010.

2153. Proceedings of the Clarke County Historical Association, XXIII, 1983-1984.

2201. Kitchens, Susan Innes - compiler. Descendants of Reverend Beroald Innes of Inchstellie, 1994. 

2202. Lucy Walker Steamboat Disaster. Wikipedia.

2203. Johnston, E. Polk. A History of Kentucky and Kentuckians, Volume 2. Lewis Publishing Company.

2204. McClary, Daryl C. The Trimble Era. www.historylink.org, Jul 28, 2003 and Aug 2003.

2205. Snively, W. D., and Furbee, Louanna. Satan’s Ferryman: A True Tale of the Old Frontier. Frederick Ungar Publishing Co. New York: 1968.

2206. Jones, W. B. James Ford: Man of Mystery Playing Both Sides of the Law. Robertson Historical Society. 

2207. Musgrave. “James Ford: ‘Satan’s Ferryman’ ” and “Outlaw of Cave-in-Rock.” Southern Illinois History.

2208. Clark, Thomas D. A History of Kentucky. The Jesse Stuart Foundation. 1988.

2209. David’s Fork Baptist Church Records, 1802-1937. List of members compiled by Mrs. H.K. McAdams. 

2210. List of children of Charles and Polly Webb – taken from bibles belonging to Sandra Walker.

2212. Family of Henry Clay – internet site information on Henry Clay’s lineage plus information from The Political Graveyard at www.FayetteCounty.com.

2213. Microfilm notice in Virginia State Land Grants A-Z, reels 42-190, Fayette County, Kentucky, 1786. Land for James Ware II.

2217. William Henry Harrison history, 129, 243. Information on John Mitchell Scott. Courtesy of Maunsel White.

2218. Obituary for John Mitchell Scott from the Kentucky Gazette, Lexington, Kentucky, December 29, 1812.

2219. Family history done by a descendant of Arabella Scott Welch. Courtesy of Maunsel White.

2220. Clift, Glenn. Condensed notes from unpublished manuscript of Battles and Massacre of River Raisin. January. 18, 1813. Courtesy of Maunsel White.

2221. Kentucky Ante-Bellum Portraiture. Information on artist Dearborn’s work. Courtesy of Maunsel White.

2222. Personal notes on Catherine Ware Scott from the memory by Katherine May Lyne Griswold, a descendant of Catherine Ware Scott. Courtesy of Maunsel White.

2223. Information on the back of John Mitchell Scott’s oval miniature concerning the wheat design - given by Katherine May Lyne Griswold.

2224. Scrapbook pages on John Mitchell Scott contributed by James Lyne. Courtesy of Maunsel White. 

2225. Postcard concerning old Solomon Sharp homestead and photograph. Courtesy of Maunsel White.

2226. DAR record 13607 for Mrs. Catharine McClay Scott Anderson – relative of Catherine Ware Scott and John Mitchell Scott.

2227. Packet of information by Kate Grant and sent to Belle Colahan – history of all of Catherine Ware Scott’s family. Courtesy of Maunsel White.

2233. Land Survey Warrants for James Ware from the Surveyor of the Commonwealth of Virginia.

2239. Scrapbook page on Major John Mitchell Scott contributed by James Lyne. Courtesy of Maunsel White. 

2240. Colonel Solomon Sharp information from an unknown source. Courtesy of Maunsel White.

2241. Information on John Mitchell Scott from family records. Courtesy of Maunsel White.

2242. Medical account of Dr. John Mitchell Scott showing that Henry Clay was a patient. Courtesy of Maunsel White.

2243. American Heritage.com. Information on William Henry Harrison.

2244. News report given to Louisville Courier in 1811 by Col. John Mitchell Scott regarding the fighting in Vincennes. Courtesy of Maunsel White.

2247. Family history letter by George Lyne giving information on the Scott family. Courtesy of Maunsel White.

2250. Geer, Emily A. First Lady, The Life of Lucy Webb Hayes. Kent State University Press. 1984. Provided by the Hayes Library.

2251. Harris, Bill. First Ladies Fact Book. Black Dog Publishers. New York: 2005. Revised by Laura Ross. Leventhal Publishers, New York: 2009. 

2253. Clift, Garrett G. Remember The Raisin! The Kentucky Historical Society. 1961.

2254. Clark, Thomas D. A History of Kentucky. The Jesse Stuart Foundation. 1988.

2255. Lucas, Reverend Silas E. History of Bourbon, Scott, Harrison, & Nicholas Counties, Kentucky. Southern Historical Press. 1979. Reproduced from a Chicago1882 edition. 

2256. Ranck, George W. History of Lexington, Kentucky: Its Early Annals and Recent Progress. Ranck’s description of the Lexington, Kentucky, 1833 cholera epidemic. Robert Clark and Co. 1872. Transcribed 1999.

2257. Gettemy, Charles. The True Story of Paul Revere. 1906.

2258. Adkinson, Kandie. Researching Early Kentucky Tax Lists: 1792-1840. Acts of the General Assembly, Chapter CLXV, 120-124. The Office of the Secretary of State. Frankfort, KY: 1810.

2259. Johnson, L. F. H>History of Franklin County, Kentucky. The Kentucky Encyclopedia, by Kleber - Tombstone for Solomon Sharpe.

2261. Meginness, John F., editor. Notes and Queries Historical, Biographical, and Genealogical, Vol. II, No. 4, 4th Series. Williamsport, MA. 1894.

2265. Merrill, Boynton, Jr. Jefferson’s Nephews: A Frontier Tragedy. Avon Books. 1976. 

2266. Crawford, Reverend John. “Frontier Life.” Springhouse Magazine. Reprinted from The Saga of Southern Illinois.

2267. Cheesman, Vicki. Cave-in-Rock State Park, Illinois and The Ware Connection. 2010.

2268. Dower & Division of Land Records for James Conn filed in 1835 in Nicholas County, Kentucky. Courtesy of Karin Rice.

2269. Information sheet with family facts for James Conn. Courtesy of Debbie McArdle.

2270. Family information provided by descendant Katherine May Lyne Griswold. Courtesy of Maunsel White.

2271. Biography courtesy of Mary S. Haverstock. Published in Timeline, March–June 2003. The Ohio Historical Society. 

2272. Information on treaty posted on Wikipedia.

2273. Information on survey chains found on Wikipedia http://www.surveyhistory.org/surveyor. Information on Gunter's found at http://www.sizes.com/units/chain_gunters.htm; Breed, Charles B., and Hosmer, George L. The Principles and Practice of Surveying, Vol 1, 3rd edition. John Wiley and Sons. New York: 1908.

2274. Rank, George W. History of Lexington, Kentucky. Robert Clarke and Co. Cincinnati: 1872.

2275. Floyd, Mrs. Tyler. Reminiscences of Mrs. Lucy Nicholson Lindsay. Historian of the Robert E. Lee Chapter, No. 1245, Kansas City, Missouri.

2276. Personal War Record of Brigadier General Richard Montgomery Gano, unpublished, 1910.

2277. World Book Encyclopedia, 16. Field Enterprises, Inc. Chicago: 1954.

2278. Dills, R. S. Fayette County, together with “Historic Notes on the Northwest, the State of Ohio.” Gleaned from early authors, old maps and manuscripts, private and official correspondence, and other primary sources. Odell and Mayer, Publishers. Dayton, OH: 1881.

2279. Connelley, William E., and Coulter, Ellis M. History of Kentucky. The American Historical Society. 1912.

2280. Ranck, George W. History of Lexington, Kentucky. Robert Clarke and Co. Cincinnati: 1872.

2281. Putnam, Rufus. Pioneer Record and Reminiscences of the Early Settlers. Applegate, Pounsford and Co. Print. 1872.

2282. Martin, Grace L. - Historian for the Bryan Station Chapter of the DAR. Brief History of David’s Fork Baptist Church

2283. Roseberry, Kenney S., and Barde, Rogers Roseberry. God’s Acres: Private Graveyards in Boubon County, Kentucky. Historic Paris-Bourbon County, Inc. Progress Commercial Printing. 2009.

2284. Jillson, William R. Early Frankfort and Franklin County Kentucky. The Standard Printing Company. Louisville, KY: 1936.

2285. Coleman, J. Winston, Jr. Kentucky, A Pictorial History. University Press of Kentucky. 1971.

2286. Coleman, J. Winston, Jr. Sketches of Kentucky’s Past. 1979.

2287.7. Burgess, Louis A., editor. Virginia Soldiers of 1776. Compiled from documents on file in the Virginia Land Office, together with material found in the archives department at the Virginia State Library and other reliable sources. Originally published in Richmond, Virginia, 1927. Reprinted for Clearfield Company, Inc., by Genealogical Publishing Co., Inc. Baltimore: 1994.

2288. Staples, Charles R. The History of Pioneer Lexington, 1779-1806. Lexington, KY: 1939.

2289. Kentucky Soldiers of the War of 1812. Published in 1939 with an added index compiled by Minnie S. Wilder and a new introduction by G. Glenn Clift, Baltimore, Genealogical Publishing Company, 1969. Includes a “Report of the Adjutant General of the State of Kentucky, 1891.”

2290. Langsam, Walter E., and Johnson, William G. Historic Architecture of Bourbon County, Kentucky. Historic Paris-Bourbon County, Inc., in conjunction with The Kentucky Heritage Council. 1985.

2291. Darnell, Ermina J. Forks of Elkhorn Church. 1946. Reprinted with numerous additions and corrections by Genealogical Publishing Co., Inc. Baltimore: 1980.

2292. Scott, Robert W. Footloose in Jacksonian America, and Clark, Thomas D. His Agrarian World. The Kentucky Historical Society: 1903 and 1989, respectively.

2293. Challen, James, editor. “Biographical Sketch of John Allen Gano.” Ladies' Christian Annual, Vol. VI, No. 10 (October, 1857), 305-10. James Challen, Publisher. Internet edition, James L. McMillan, 1998.

 


Return to Home Page

This site maintained by John Reagan and last updated