Descendants of John Mappin


Sources


1 <i>Birmingham, England, Marriages and Banns, 1754-1937</i>, Walter Sandell Mappin / Henrietta Smith.

2 The Church of Jesus Christ of Latter-day Saints, <i>International Genealogical Index (IGI)</i>.

3 <i>England & Wales, FreeBMD Birth Index: 1837-1915</i>, vol 6d page 122.

4 <i>Georgia, Death Index, 1919-1998</i>.

5 <i>Georgia, Deaths Index, 1914-1940</i>.

6 Cemetery Records, Oconee Hills Cemetery records (Researched by Beth Thurmond, March 2010).

7 <i>1861 England Census</i>, Class: RG9; Piece: 2153; Folio: 78; Page: 2; GSU roll: 542926.

8 <i>Ancestry.com</i>, Georgia 1890 Property Tax Digests about John Mappin.

9 <i>Misc.</i>, Congressional Edition By United States. Congress (1889), p. 252. Google Books.

10 <i>Misc.</i>, The Mining manual for 1888 Volume 2 By Walter Robert Skinner, Walter E. Skinner, London. p. 178, (Google Books).

11 <i>Misc.</i>, Helen History. http://www.helengeorgia.com/aboutus.asp?id06=100&par06=0.

12 <i>Misc.</i>, The Mine, Quarry & Metallurgical Record of the United States, Canada ..., by Mine & Quarry News Bureau (1897), p. 429.

13 <i>Family Records & Recollections</i>, Freddie (Mappin) Miller.

14 <i>Misc.</i>, Newspaper Article, The Atlanta Constitution, Letter to the Editor, 8 Sep 1905, "Let the R. F. D. Carriers Report On Cotton Conditions."

15 <i>Misc.</i>, British Enterprise in Georgia, 1865-1907,
Alfred Tischendorf, The Georgia Historical Quarterly, Vol. 42, No. 2 (June, 1958), pp. 170-175 https://www.jstor.org/stable/40577858.

16 <i>Misc.</i>, Register of Defunct Companies, International Stock Exhange, London.

17 <i>Ancestry.com</i>, John Mappin in the U.S., Register of Civil, Military, and Naval Service, 1863-1959
.

18 <i>1900 United States Federal Census</i>, Year: 1900; Census Place: Minish, Jackson, Georgia; Roll T623_206 Page: 17A; Enumeration District: 90.

19 <i>Ancestry.com</i>, John Mappin in the U.S., Appointments of U. S. Postmasters, 1832-1971
.

20 <i>1900 United States Federal Census</i>, Year: 1900; Census Place: Minish, Jackson, Georgia; Roll: T623_206; Page: 17A; Enumeration District: 90.

21 <i>Misc.</i>, Jackson County, Georgia, Militia Districts http://www.pkgraham.com/jackson-county-georgia-militia-districts/.

22 <i>1910 United States Federal Census</i>, Year: 1910; Census Place: Athens Ward 2, Clarke, Georgia; Roll: T624_180; Page: 11B; Enumeration District: 0005; Image: 135; FHL Number: 1374193.

23 <i>Misc.</i>, 1910 Athens City Directory, Athens Regional Library (researched by Beth Thurmond 18 Feb 2010).

24 <i>1920 United States Federal Census</i>, Year: 1920;Census Place: Atlanta Ward 3, Fulton, Georgia; Roll T625_251; Page: 3A; Enumeration District: 68; Image: 820.

25 <i>1861 England Census</i>, Class: RG9; Piece: 1209; Folio: 170; Page: 15; GSU roll: 542775.

26 <i>1871 England Census</i>, Class: RG10; Piece: 1806; Folio: 154; Page: 11; GSU roll: 838801.

27 <i>England & Wales, FreeBMD Birth Index: 1837-1915</i>.

28 <i>1881 England Census</i>, Class: RG11; Piece: 1935; Folio: 72; Page: 13; GSU roll: 1341466.

29 <i>England & Wales, FreeBMD Marriage Index: 1837-1915</i>, Vol 3a Page 149, Registration District: Brentford, Dec 1878 (John Walter Mappin & Ann Elizabeth Waterson).

30 <i>1881 England Census</i>.

31 <i>England & Wales, FreeBMD Birth Index: 1837-1915</i>, Ann Elizabeth Waterson, Registration District; St. Faiths, Norfolk, Mar 1857 (vol 4B Page 100).

32 <i>Obituary</i>, The Atlanta Constitution, published 15 Jun 1918, (see notes for transcription) from ancestry.com.

33 <i>1910 United States Federal Census</i>, Year: 1910; Census Place: Athens Ward 2, Clarke, Georgia; Roll T624_180; Page: 11B; Enumeration District: 5; Image: 120.

34 <i>1900 United States Federal Census</i>, Year: 1900; Census Place: Minish, Jackson, Georgia; Roll T623_206; Page: 17A; Enumeration District: 90.

35 <i>New York Passenger List (1820-1957)</i>, Mrs. John Mappin (age 32), John Mappin (age 10), Annie Mappin (age 6), Frederick Mappin (age 4), Henrietta Mappin (11 Months), Destination: Georgia, Port of Departure: Liverpool, date of Arrival: 19 Sep 1887, Ship Aurania.

36 <i>New York Passenger List (1820-1957)</i>.

37 <i>England & Wales, FreeBMD Birth Index: 1837-1915</i>, vol 4 b, page 106.

38 <i>U.S., World War I Draft Registration Cards, 1917-1918</i>.

39 <i>Ancestry.com</i>, U.S., Headstone Applications for Military Veterans, 1925-1963 about John W Mappin.

40 <i>Family Records & Recollections</i>, Jane (Mappin) Foley.

41 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 123170910.

42 <i>England & Wales, FreeBMD Birth Index: 1837-1915</i>, vol 4b page 101.

43 <i>1900 United States Federal Census</i>, Year: 1900; Census Place: Minish, Jackson, Georgia; Roll T623_206 Page: 15B; Enumeration District: 90.

44 <i>Misc.</i>, Florida Certificate of Death, Office of Vital Statistics, Jacksonville: Frederick James Mappin (#60-043557).

45 <i>England & Wales, FreeBMD Birth Index: 1837-1915</i>, vol 1d page 579.

46 <i>1900 United States Federal Census</i>.

47 <i>Florida Death Index, 1877-1998</i>.

48 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 65155950.

49 <i>Family Records & Recollections</i>, Beth Atchison Thurmond.

50 <i>England & Wales, FreeBMD Birth Index: 1837-1915</i>, Henrietta Mappin, Registration District: Edmonton, Sep - Dec 1886 (vol 3a, page 404).

51 <i>1900 United States Federal Census</i>, Year: 1900; Census Place: Minish, Jackson, Georgia; Roll T623_206; Page: 15B; Enumeration District: 90.

52 Cemetery Records, (http://oconeehillcemetery.com/index.html) listed "A.S. Mappin" (15 Jun 1887 - 5 Nov 1921).

53 Oconee Hills Cemetery records (Researched by Beth Thurmond, March 2010).

54 <i>Obituary</i>.

55 <i>1910 United States Federal Census</i>, Year: 1910; Census Place: Atlanta Ward 3, Fulton, Georgia; Roll: T624_191; Page: 16B; Enumeration District: 0058; FHL microfilm: 1374204.

56 <i>Georgia, Marriage Records From Select Counties, 1828-1978</i>.

57 <i>1900 United States Federal Census</i>, Year: 1900; Census Place: Atlanta Ward 4, Fulton, Georgia; Roll: 199; Page: 20A; Enumeration District: 0061; FHL microfilm: 1240199.

58 <i>Obituary</i>, Atlanta Constitution, May 24, 1935; " Mrs. Ada E Mappin Passes at Residence."

59 <i>U.S. City Directories</i>, Atlanta, Georgia - 1926.

60 <i>U.S. City Directories</i>, Atlanta, Georgia - 1933.

61 <i>U.S. City Directories</i>, Atlanta, Georgia, 1934 - 1935.

62 <i>1920 United States Federal Census</i>, Year: 1920;Census Place: Atlanta Ward 1, Fulton, Georgia; Roll T625_250; Page: 10A; Enumeration District: 46; Image: 217.

63 <i>Iowa State Census Collection, 1836-1925</i>, 1915.

64 <i>1881 England Census</i>, Source Citation: Class: RG11; Piece: 1935; Folio: 72; Page: 13; GSU roll: 1341466.

65 <i>Misc.</i>, 1937 Denver, Colorado City Directory.

66 <i>Misc.</i>, Petition for Naturalization filed 10 Feb 1943 by John Walter Mappin (petition # 315 / 10325), US District Court, Denver, CO.

67 <i>Ancestry.com</i>, U.S., Spanish American War Volunteers, 1898 about Private John Walter Mappin.

68 <i>1910 United States Federal Census</i>, Year: 1910; Census Place: Bluff Creek, Monroe, Iowa; Roll T624_414; Page: 5A; Enumeration District: 93; Image: 602.

69 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Dallas, Marion, Iowa; Roll 668; Page: 6A; Enumeration District: 3; Image: 49.0.

70 <i>U.S. City Directories</i>, Denver 1937 & 1943.

71 <i>Iowa, Births and Christenings Index, 1857-1947</i>.

72 <i>Family Search.org</i>, John Walter Mappin & Mary Jane Elder, Iowa Marriages, 1809-1992, Film #1007182.

73 <i>Iowa State Census Collection, 1836-1925</i>.

74 <i>Gravestone</i>, Find A Grave Memorial# 76190031.

75 <i>Social Security Death Index</i>.

76 <i>1920 United States Federal Census</i>, Year: 1920;Census Place: Dallas, Marion, Iowa; Roll T625_501; Page: 20A; Enumeration District: 42; Image: 637.

77 <i>Obituary</i>, The Des Moines Register, Des Moines, Iowa, 28 Nov 1997: VERMONT MAPPIN.

78 <i>Gravestone</i>, Find A Grave Memorial# 76190031031).

79 <i>Obituary</i>, The San Bernardino County Sun, San Bernardino, California, 1 May 1961: FRED MAPPIN.

80 <i>California Death Index, 1940-1997</i>.

81 <i>Family Records & Recollections</i>, Susan (Mappin) Foley (2009).

82 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 76190120.

83 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 42984288.

84 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 44342669.

85 <i>Obituary</i>, Muriel I. Mappin (MAPPIN, TEAS) The Record-Herald and Indianola Tribune (Indianola, Iowa), November 3, 2004.

86 <i>U.S. City Directories</i>.

87 <i>Misc.</i>, California Voter Registrations: Name" Muriel I Mappin.

88 <i>Gravestone</i>, http://www.findagrave.com (#45584990).

89 <i>Ancestry.com</i>, Colorado Marriages, 1859-1900 about Andre Porta & Edith Zarini.

90 <i>Misc.</i>, Petition for Naturalization filed 10 Feb 1943 by John Walter Mappin.

91 <i>U.S. Veterans Gravesites, ca. 1775-2006</i>.

92 <i>1920 United States Federal Census</i>, Year: 1930; Census Place: Dallas, Marion, Iowa; Roll 668; Page: 6A; Enumeration District: 3; Image: 49.0.

93 <i>Family Records & Recollections</i>, Susan (Mappin) Foley.

94 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 120320900.

95 1860 United States Federal Census, Year: 1860; Census Place: Subdivision, Franklin, Georgia; Roll: M653_121; Page: 691; Image: 691; Family History Library Film: 803121.

96 <i>Ancestry.com</i>, Abigail Ayers in the Family Data Collection - Individual Records
.

97 <i>Ancestry.com</i>, Georgia Marriages to 1850 about Wilborn Weldon.

98 <i>1920 United States Federal Census</i>, Year: 1920; Census Place: Jefferson, Jackson, Georgia; Roll: T625_264; Page: 18A; Enumeration District: 115; Image: 692.

99 <i>1870 United States Federal Census</i>, Year: 1870; Census Place: Reed Creek, Hart, Georgia; Roll: M593_157; Page: 264A; Image: 93; Family History Library Film: 545656.

100 <i>1880 United States Federal Census</i>, Year: 1880; Census Place: District 207, Banks, Georgia; Roll: 133; Family History Film: 1254133; Page: 353A; Enumeration District: 003; Image: 0706.

101 <i>1900 United States Federal Census</i>, Year: 1900; Census Place: Minish, Jackson, Georgia; Roll: T623_206; Page: 15B; Enumeration District: 90.

102 <i>Social Security Applications and Claims Index, 1936-2007</i>.

103 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Clayton, Rabun, Georgia; Roll: T627_703; Page: 4B; Enumeration District: 119-8.

104 <i>Family Records & Recollections</i>, Candace Donaldson Wagner, email 27 Jan 2017.

105 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 135685308.

106 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Alabama, Etowah, Alabama; Roll 17; Page: 1B; Enumeration District: 49; Image: 98.0.

107 <i>1910 United States Federal Census</i>, 1910; Census Place: Des Moines Ward 4, Polk, Iowa; Roll T624_420; Page: 3B; Enumeration District: 126; Image: 145.

108 <i>1920 United States Federal Census</i>, Year: 1920;Census Place: Florence, Florence, South Carolina; Roll T625_1695; Page: 22A; Enumeration District: 45; Image: 951.

109 <i>1920 United States Federal Census</i>, Year: 1920;Census Place: Florence, Florence, South Carolina; Roll: T625_1695; Page: 22A; Enumeration District: 45; Image: 954.

110 <i>U.S. City Directories</i>, Orlando, Florida - 1928.

111 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Beauty Spot, Marlboro, South Carolina; Roll: T627_3826; Page: 2B; Enumeration District: 35-2.

112 <i>Misc.</i>, Florida Certificate of Death, Office of Vital Statistics, Jacksonville: Mary W. Mappin (#27024).

113 <i>Obituary</i>, The Orlando Sentinel, Orlando, Florida, 11 Oct 1955: MRS. F. J. MAPPIN.

114 <i>1920 United States Federal Census</i>.

115 Bruce Leary [ bruceandlyn@williamthurmond.org), <i>Descendants of William Monroe Thurmond (1798-1858)</i> (http://williamthurmond.org/).

116 <i>1910 United States Federal Census</i>.

117 <i>1930 United States Federal Census</i>.

118 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Greensboro, Greene, Georgia; Roll: T627_680; Page: 1A; Enumeration District: 66-11.

119 <i>Misc.</i>, [Bruce Leary] bruceandlyn@williamthurmond.org (24 Aug 2009).

120 <i>Misc.</i>, U.S. National Homes for Disabled Volunteer Soldiers, 1866-1938.

121 <i>1910 United States Federal Census</i>, Year: 1910; Census Place: Greensboro, Greene, Georgia; Roll: T624_193; Page: 6A; Enumeration District: 0056; FHL microfilm: 1374206.

122 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Greensboro, Greene, Georgia; Roll: T627_680; Page: 11B; Enumeration District: 66-11.

123 <i>1880 United States Federal Census</i>, Year: 1880; Census Place: District 390, Putnam, Georgia; Roll: 162; Family History Film: 1254162; Page: 531C; Enumeration District: 112; Image: 0485.

124 <i>Public Member Tree</i>, Claudius O O'Neal Family Tree, Owner - ClaudiusO, Brooks County, Georgia.

125 <i>Family Records & Recollections</i>, Beth Thurmond (17 Feb 2009).

126 Cemetery Records, OAKLAWN CEMETERY Part 1 (Section A, part of B) Contributed to USGenWeb archives by Millie Stewart, Guelda Hay and Davine Campbell.

127 <i>Ancestry.com</i>, U.S., Headstone Applications for Military Veterans, 1925-1963 about Gartrell H Thurmond.

128 <i>Public Member Tree</i>.

129 <i>Obituary</i>, The Macon News, 5 Feb 1965: (www.findagrave.com).

130 <i>Find-A-Grave</i> (www.findagrave.com), Grave Memorial# 76876514.

131 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Militia District 1644, Clayton, Georgia; Roll 347; Page: 1B; Enumeration District: 11; Image: 179.0.

132 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: , Crisp, Georgia; Roll: T627_662; Page: 14B; Enumeration District: 40-13.

133 <i>Misc.</i>, Atlanta Journal Constitution, marriage announcement published 18 Feb 1914.

134 North Carolina Birth Index, 1800-2000.

135 <i>1900 United States Federal Census</i>, Year: 1900; Census Place: Mossy Creek, White, Georgia; Roll T623_228 Page: 10B; Enumeration District: 136.

136 <i>1910 United States Federal Census</i>, Year: 1910; Census Place: Mossy Creek, White, Georgia; Roll T624_217; Page: 1A; Enumeration District: 156; Image: 1073.

137 <i>Obituary</i>, Obituary, The Washington Post published 15 Jan 2003: ZOLLARS, EDNA M.

138 <i>Obituary</i>, The Montgomery Advertiser, Montgomery, Alalbama, 27 Apr 2005: MAPPIN, George W.

139 <i>Family Records & Recollections</i>, Ashley (Mappin) McBride.

140 <i>Kentucky Death Index, 1911-2000</i>.

141 <i>Obituary</i>, The Macon Daily, published 8/17/07, HUGH MAPPIN.

142 <i>U.S. Public Record Index</i>.

143 <i>Family Records & Recollections</i>, John R Mappin (4 May 2010).

144 <i>Georgia, Death Index, 1919-1998</i>, Name: James Mappin Death Date: 31 Aug 1924 County of Death: Fulton Certificate: 27514-F (copy on file).

145 <i>Obituary</i>, http://www.mariettafuneralhome.org/fh/print.cfm?type=obituary&o_id=1940040&fh_id=10629.

146 <i>Family Records & Recollections</i>, Penelope "Penny" Mappin.

147 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Ottumwa, Wapello, Iowa; Roll: T627_1209; Page: 33A; Enumeration District: 90-21.

148 <i>Misc.</i>, 1960 California Voter Registration listing Vermont and Dora Mappin.

149 <i>Newspaper Article</i>, Lansing State Journal, Lansing, Michigan, 28 Oct 1962: Miami to Get First Monorail East of Rockies.

150 <i>U.S. Phone and Address Directories, 1993-2002</i>.

151 <i>Family Search.org</i>, Vermont Virgil Mappin & Dora Long, Iowa Marriages, 1809-1990, Film #1671444.

152 <i>Family Search.org</i>, Mary Mappin (parents: Vermont Mappin & Dora Long), Texas Deaths, 1890-1976, film #2135696.

153 <i>Family Search.org</i>, Helen Mappin (parents: Vermont Mappin & Dora Long), Texas Deaths, 1890-1976, film #2135696.

154 <i>Find-A-Grave</i> (www.findagrave.com), Memorial 151216147.

155 <i>U.S., World War II Army Enlistment Records, 1938-1946</i>.

156 <i>U.S. Department of Veterans Affairs BIRLS Death File, 1850-2010</i>.

157 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Lyon, Cherokee, Kansas; Roll: 696; Page: 8A; Enumeration District: 21; Image: 394.0.

158 <i>Family Records & Recollections</i>, Penelope "Penny" Mappin, (20 Jul 2009.

159 <i>Public Member Tree</i>, rogers Family Tree, Owner: alaska137.

160 <i>Family Records & Recollections</i>, Penelope "Penny" Mappin, (20 Jul 2009).

161 <i>Family Records & Recollections</i>, Penelope "Penny" Mappin, 20 Jul 2009.

162 <i>Obituary</i>, The Oklahoman, Oklahoma City, published 31 Aug 2006: Doris Mappin-Brown.

163 <i>Misc.</i>, New River Valley Research Institute (http://nrvresearch.com/):.

164 <i>U.S. City Directories</i>, 1937 Denver Directory.

165 <i>Family Search.org</i>, Vera Mappin / Alve Barretta, "Colorado Statewide Marriage Index, 1853-2006."

166 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Louisville, Boulder, Colorado; Roll: T627_457; Page: 8A; Enumeration District: 7-22.

167 <i>Misc.</i>, MARRIAGES OF GRAND COUNTY, COLORADO [http://www.wargo.org/grandcogroomsal.htm] book 2, page 171. (The First Hundred Years, On-Line Version) © Copyright 1991 by Philip A. Wargo. Author: Philip A. Wargo, Author's Current Address: Philip A. Wargo, Colorado Springs, CO. e-mail Philip Wargo <mailto:phil@wargo.org>.

168 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Denver, Denver, Colorado; Roll: 240; Page: 1A; Enumeration District: 211; Image: 891.0.

169 <i>U.S. Army, Register of Enlistments, 1798-1914</i>.

170 Washington Births (1907 -1919).

171 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Denver, Denver, Colorado; Roll 240; Page: 1A; Enumeration District: 211; Image: 891.0.

172 <i>Family Records & Recollections</i>.

173 <i>Obituary</i>, Pahrump Valley Times, 15 Nov 2017: DONNA RAE PURYEAR.

174 <i>Misc.</i>, Greeley Dail Tribune, Greeley, CO, 5 Nov 1975.

175 <i>Public Member Tree</i>, Anne Bleckley family tree, Owner: Stipechick.

176 <i>Ancestry.com</i>, Leon Marcus Bleckley in the U.S., World War I Draft Registration Cards, 1917-1918
.

177 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 94424308.

178 <i>1900 United States Federal Census</i>, Year: 1900; Census Place: Tiger, Rabun, Georgia; Roll: 218; Page: 5B; Enumeration District: 0120; FHL microfilm: 1240218.

179 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 47246519.

180 <i>Ancestry.com</i>, Leon Marcus Bleckley in the U.S., World War I Draft Registration Cards, 1917-1918.

181 <i>Newspaper Article</i>, Augusta Chronicle, Augusta, Georgia, 28 Jul 1930, AUGUSTAN LIKES GEORGIA RESORT.

182 <i>Newspaper Article</i>, Macon Telegraph, Macon, Georgia, 15 Jun 1924, page 26.

183 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Clayton, Rabun, Georgia; Roll: 381; Page: 2B; Enumeration District: 0007; Image: 881.0; FHL microfilm: 2340116.

184 <i>Newspaper Article</i>, Macon Telegraph, Macon, Georgia, 10 Aug 1943: Bleckley Appointed PM.

185 <i>Public Member Tree</i>, Ed and Rhonda Brewer, Owner: Ed and Rhonda Brewer.

186 <i>Ancestry.com</i>, Robert Leon Bickford in the U.S., Sons of the American Revolution Membership Applications, 1889-1970.

187 <i>Obituary</i>, J.C. Harwell & Son Funeral Home: Anabel Bleckley Donaldson.

188 <i>Family Records & Recollections</i>, Claudia (Thurmond) Gates.

189 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Buchanan, Haralson, Georgia; Roll: 368; Page: 3B; Enumeration District: 6; Image: 108.0.

190 <i>Ancestry.com</i>, Frankie Strickland in the Virginia, Death Records, 1912-2014
.

191 <i>1910 United States Federal Census</i>, Year: 1910; Census Place: Buchanan, Haralson, Georgia; Roll: T624_188; Page: 11A; Enumeration District: 0101; Image: 1023; FHL Number: 1374201.

192 <i>1920 United States Federal Census</i>, Year: 1920;Census Place: Buchanan, Haralson, Georgia; Roll: T625_261; Page: 3A; Enumeration District: 123; Image: 376.

193 <i>Family Records & Recollections</i>, Barbara Strickland, daughter.

194 <i>Obituary</i>, Ocala Star-Banner, Ocala, Florida, 28 Apr 2016: HAW, BARBARA JO.

195 <i>Obituary</i>, Howard Gordon Miller Sr., The Atmore Advance, Atmore, Alabama, published 5 Aug 2002.

196 <i>Family Records & Recollections</i>, Stephanie (Strickland) Haw email to Claudia (Thurmond) Gates -12 Oct 2011.

197 <i>Family Records & Recollections</i>, Carol (Strickland) Anderson [recorded by Claudia Thurmond Gates].

198 <i>Gravestone</i>, http://www.findagrave.com (#73659702): Howard Gordon Miller, Sr.

199 <i>1920 United States Federal Census</i>, Source Citation: Year: 1920;Census Place: Geneva Ward 5, Ontario, New York; Roll: T625_1251; Page: 16B; Enumeration District: 81; Image: 264.

200 <i>1920 United States Federal Census</i>, Year: 1920;Census Place: Geneva Ward 5, Ontario, New York; Roll: T625_1251; Page: 16B; Enumeration District: 81; Image: 264.

201 <i>Ancestry.com</i>, Floy A Miller & Clarence Carl Miller in the New York, County Marriage Records, 1847-1849, 1907-1936
.

202 <i>Find-A-Grave</i> (www.findagrave.com), Memorial 73659702.

203 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Seneca Falls, Seneca, New York; Page: 10B; Enumeration District: 0019; FHL microfilm: 2341381.

204 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Seneca Falls, Seneca, New York; Roll: m-t0627-02779; Page: 61A; Enumeration District: 50-21.

205 <i>Family Records & Recollections</i>, Freddie (Mappin) (Strickland) Miller.

206 <i>Family Records & Recollections</i>, James Phil Tate.

207 <i>Ancestry.com</i>, North Carolina Death Collection, 1908-2004 about Milida Anne Thurmond.

208 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Greshamville, Greene, Georgia; Roll: T627_680; Page: 6B; Enumeration District: 66-14.

209 <i>1910 United States Federal Census</i>, Year: 1910; Census Place: Greshamville, Greene, Georgia; Roll: T624_193; Page: 3A; Enumeration District: 0059; FHL microfilm: 1374206.

210 <i>Ancestry.com</i>, U.S., World War I Draft Registration Cards, 1917-1918 about Wilson Thraher Phelps.

211 <i>1900 United States Federal Census</i>, Year: 1900; Census Place: Social Circle, Walton, Georgia; Roll: 226; Page: 15A; Enumeration District: 0102; FHL microfilm: 1240226.

212 <i>Obituary</i>, Macon Telegraph, The (GA), August 29, 2002: FORT VALLEY - Milida Phelps Thurmond.

213 <i>Find-A-Grave</i> (www.findagrave.com), Grave Memorial# 90244216.

214 <i>Obituary</i>, James Bryan Thurmond Sr. , The Telegraph, 25 Apr 2009 (http://www.legacy.com/obituaries/macon/obituary.aspx?page=lifestory&pid=126567499).

215 <i>1920 United States Federal Census</i>, Year: 1920;Census Place: Greshamville, Greene, Georgia; Roll T625_259; Page: 1B; Enumeratio.

216 <i>Obituary</i>, McCommons Funeral Home, Greensboro, Georgia, 9 Sep 2014: Harry Copelan Thurmond.

217 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 73291414.

218 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: East Atlanta, DeKalb, Georgia; Roll: T627_665; Page: 13B; Enumeration District: 44-53.

219 <i>1920 United States Federal Census</i>, Year: 1920; Census Place: Greshamville, Greene, Georgia; Roll: T625_259; Page: 1B; Enumeration District: 60; Image: 668.

220 <i>Family Records & Recollections</i>, Claudia Gates Thurmond.

221 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 75481560.

222 <i>Ancestry.com</i>, Florida State Census - 1945.

223 <i>Family Records & Recollections</i>, Beth Atchison Thurmond & Claudia Thurmond Gates.

224 <i>Public Member Tree</i>, Gates Family Tree, owner: cgates 451.

225 <i>Family Records & Recollections</i>, Claudi Thurmond Gates.

226 <i>Obituary</i>, Athens Banner-Herald (GA) - Friday, August 13, 2004: Trinity, Texas - Martha Elizabeth Thurmond.

227 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Siloam, Greene, Georgia; Roll: 365; Page: 2B; Enumeration District: 0009; Image: 910.0; FHL microfilm: 2340100.

228 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Siloam, Greene, Georgia; Roll: T627_680; Page: 2A; Enumeration District: 66-9.

229 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 75562029.

230 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Siloam, Greene, Georgia; Roll: T627_680; Page: 2B; Enumeration District: 66-9.

231 <i>Obituary</i>, Mountain View Funeral Home: Mr. James R. (Jimmy) Channell.

232 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Walkers, Greene, Georgia; Roll: 365; Page: 2B; Enumeration District: 23; Image: 1082.0; FHL microfilm: 2340100.

233 <i>Obituary</i>, The Atlanta Journal-Constitution, April 1, 2007, Frances Thurmond.

234 <i>Public Member Tree</i>, Langford - McClain - Johnson , Owner: VERNON LANGFORD Saint Simons Island, Georgia (Tombstone Photo).

235 <i>Misc.</i>, World War II Navy, Marine Corps, and Coast Guard Casualties, 1941-1945.

236 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 73217412.

237 <i>Social Security Applications and Claims Index, 1936-2007</i>, [Dorothy Elizabeth Moon Thurmond - daughter].

238 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Union Point, Greene, Georgia; Roll: T627_680; Page: 6B; Enumeration District: 66-5.

239 <i>Obituary</i>, Athens Banner-Herald (GA), March 29, 2005: Greensboro - Hiram Michael "Mike" Thurmond.

240 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Militia District 730, Douglas, Georgia; Roll: 353; Page: 9B; Enumeration District: 1; Image: 355.0.

241 <i>1900 United States Federal Census</i>, Year: 1900; Census Place: Fairplay, Douglas, Georgia; Roll: T623_194; Page: 7B; Enumeration District: 26.

242 <i>Obituary</i>, Findagrave.com (Memorial# 145614184): Lester Melvin "Red" Thompson.

243 <i>Obituary</i>, Tim Stewart Funeral Home, Lawrenceville, Georgia, Phyllis "Anita" Thurmond (7 Jan 2007).

244 <i>Misc.</i>, Wilson W. and Ruth E. Zollars Stampe and Richard G Zollars, A Historical Genealogy of the ZOLLARS FAMILY of Washington County, Pennsylvania and their descendants, Self-published in 1980. (provided 11Jul 2009 by Jerry Zollars, 186B Arroyo HondoRd, Santa Fe, NM 87508 [jzollars@fastmail.fm]").

245 <i>Misc.</i>, Descendants of George Howard Zollars provided 11Jul 2009 by Jerry Zollars, 186B Arroyo Hondo Rd, Santa Fe, NM 87508 [jzollars@fastmail.fm]:.

246 <i>Obituary</i>, The Washington Post, published 14 Jul 1985: ZOLLARS, DONALD.

247 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Valdosta, Lowndes, Georgia; Roll: T627_691; Page: 3B; Enumeration District: 92-8.

248 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Pine Springs, Lamar, Alabama; Roll: 21; Page: 3B; Enumeration District: 0010; Image: 374.0; FHL microfilm: 2339756.

249 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Pine Springs, Lamar, Alabama; Roll: T627_48; Page: 8B; Enumeration District: 38-10.

250 <i>Alabama Marriage Collection, 1800-1969</i>.

251 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 67478945.

252 <i>Obituary</i>, Commercial Dispatch, Columbus, MS published 20 Nov 2013: Polly (Milligan) Rye [sister of Johnnie Kaye Milligan].

253 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 67478848.

254 <i>Ancestry.com</i>, Alabama, Deaths and Burials Index, 1881-1974
about Mamie Kate Millican.

255 <i>Misc.</i>, Research: Beverly Mappin.

256 <i>Obituary</i>, Dignity Memorial: Johnnie M. Mappin.

257 <i>Whitepages.com</i>.

258 <i>Obituary</i>, Nelson Funeral Home, Fayette, Alabama: Patricia Wheat (sister).

259 <i>Obituary</i>, Obituary: Helen P. Townsend, Jan 2010 (Mother).

260 <i>Obituary</i>, Evansville Courier & Press (IN), September 12, 2013: Evansville, Ind. // Lloyd Everette Townsend.

261 <i>Obituary</i>, Newark (Delaware) Post, 14 Jan 2010: Helen Parrish Townsend.

262 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: McRae, Telfair, Georgia; Roll: T627_712; Page: 5A; Enumeration District: 134-5.

263 <i>Public Member Tree</i>, Mappin Family Tree Owner: Icemapp (9 Jul 2009).

264 <i>Kentucky Birth Index, 1911-1999</i>, [Anna B Simmons -daughter].

265 <i>Kentucky Birth Index, 1911-1999</i>.

266 <i>Obituary</i>, Obituary, Courier-Journal.com, Louisville, KY) EADS, ANNA MAPPIN, 85 of Louisville.

267 <i>Obituary</i>, The Telegraph (Macon) published 21 Dec 2013: Margaret S. Mappin.

268 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Macon, Bibb, Georgia; Roll: T627_640; Page: 1B; Enumeration District: 11-18.

269 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 17178867.

270 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 17178868.

271 <i>Family Records & Recollections</i>, (5 Sep 2009) Betty Jo Mappin Summers.

272 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Tifton, Tift, Georgia; Roll: 387; Page: 6A; Enumeration District: 0007; Image: 985.0; FHL microfilm: 2340122.

273 <i>Social Security Applications and Claims Index, 1936-2007</i>, [Carolyn Ellen Oliver Vickers- daughter].

274 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 98906290.

275 <i>Obituary</i>, The LaGrange Daily News, LaGrange, Georgia, 17 Apr 2018: Mrs. Joan Elizabeth Pope Mappin.

276 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Miami, Dade, Florida; Roll: T627_629; Page: 2A; Enumeration District: 69-32.

277 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Atlanta, Fulton, Georgia; Roll: 363; Page: 14A; Enumeration District: 0112; Image: 939.0; FHL microfilm: 2340098.

278 <i>Misc.</i>, http://crdl.usg.edu/people/s/summers_marvin_l_1927_1997/?Welcome&Welcome.

279 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: , Crisp, Georgia; Roll: T627_662; Page: 5B; Enumeration District: 40-13.

280 <i>Family Records & Recollections</i>, (5 Sep 2009) Betty Jo (Mappin) Summers.

281 <i>Misc.</i>, http://www.e-yearbook.com/sp/eybb?school=631&year=1954&startpage=394.

282 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 43235849.

283 <i>Obituary</i>, Wayland Julian Louis Carter, Jul 2011 (brother of subject)
www.findagrave.com: Memorial# 73941963.

284 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Georgetown, Georgetown, South Carolina; Roll: T627_3810; Page: 2B; Enumeration District: 22-6.

285 <i>Public Member Tree</i>, Carter/Collins/Fulton/McCormick Families of SC, Owner: Bettys1Dtr.

286 <i>Public Member Tree</i>, Shaver Family Tree, Owner: rshaver153, Spanish Fork, Utah.

287 <i>1920 United States Federal Census</i>, Source Citation: Year: 1920;Census Place: Pocatello Ward 1, Bannock, Idaho; Roll: T625_288; Page: 18A; Enumeration District: 53; Image: 553.

288 <i>Misc.</i>, http://www.tributes.com/show/John-S.-Reese-96508940.

289 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Pocatello, Bannock, Idaho; Roll: T627_737; Page: 7A; Enumeration District: 3-3.

290 <i>California Marriage Index, 1960-1985</i>.

291 <i>Obituary</i>, Published 23 Feb 2000, Pahrump Valley Times, Pahrump, Nevada, Victor Puryear.

292 <i>California Birth Index, 1905-1995</i>.

293 <i>Newspaper Article</i>, Death Notice - The Ashland Daily Tidings, Ashland, Oregon, 25 May 2012.

294 <i>Ancestry.com</i>, Robert Leon Bickford in the U.S., Sons of the American Revolution Membership Applications, 1889-1970

Robert Lucas Bickford in the U.S., World War I Draft Registration Cards, 1917-1918
.

295 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Militia District 531, Dekalb, Georgia; Roll: 351; Page: 10A; Enumeration District: 0005; Image: 1156.0; FHL microfilm: 2340086.

296 <i>The Church of Jesus Christ of Latter-day Saints</i> (www.familysearch.org), Robert L Smith Bickford
Georgia World War II Draft Registration Cards.

297 <i>Obituary</i>, Evening Star, Washington, District of Columbia, 28 Sep 1977: Robert Bickford, Lions Club President, Dies.

298 <i>Ancestry.com</i>, Robert S Bickford in the New York, State Census, 1915
.

299 <i>Ancestry.com</i>, Lewis Edward Donaldson in the North Carolina, Death Indexes, 1908-2004
.

300 <i>Family Records & Recollections</i>, Candace Donaldson Wagner, e-mail 11 Jan 2017 (via Bev Mappin).

301 <i>Public Member Tree</i>, Ed and Rhonda Brewer; Owner: Ed Brewer.

302 <i>Social Security Applications and Claims Index, 1936-2007</i>, [Lewis Edward Donaldson - son].

303 <i>1930 United States Federal Census</i>, Year: 1930; Census Place: Clayton, Rabun, Georgia; Roll: 381; Page: 5A; Enumeration District: 0008; Image: 850.0; FHL microfilm: 2340116.

304 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Mountain City, Rabun, Georgia; Roll: T627_703; Page: 2B; Enumeration District: 119-9.

305 Facebook, [Michael S. Wagner].

306 <i>Obituary</i>, J. C. Harwell & Son Funeral Home, Covington, Georgia: Michael Wagner.

307 <i>Family Records & Recollections</i>, Candace Donaldson Wagner email 27 Jan 2017.

308 <i>Public Member Tree</i>, Anne Bleckley family tree: Owner: stipechick.

309 <i>Obituary</i>, The Post Courier, Charleston, South Carolina: Mary Nichols Jackson Bleckley "Nickie" // ANDERSON, SC.

310 <i>Misc.</i>, Families of Southeastern Georgia By Jack N. Averitt, 1964 page 361 [John William Jackson].

311 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Jefferson, Jackson, Georgia; Roll: T627_686; Page: 4B; Enumeration District: 78-5.

312 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 68420704.

313 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 86074904.

314 <i>Ancestry.com</i>, Mary Nichols Jackson in the U.S., School Yearbooks, 1880-2012
.

315 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 20519799.

316 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Bell, Colleton, South Carolina; Roll: T627_3801; Page: 2B; Enumeration District: 15-2.

317 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 20519808.

318 <i>Misc.</i>, Culpepper Family Tree. http://www.culpepperconnections.com/index.html.

319 <i>Obituary</i>, Tampabay.com., AULTMAN, DR. GRESHAM JR. http://www.sptimes.com/Obits/Detail.do?id=77780.

320 <i>Family Records & Recollections</i>, Claudia (Thurmond) Gates [18 Jul 2009].

321 <i>Texas Death Index</i>.

322 <i>Ancestry.com</i>, Michigan Deaths, 1971-1996, about Vernon J Beechy.

323 <i>Misc.</i>, Our Family Website: George Stafford Koonce/Sarah Ada (F656), http://www.taneya-kalonji.com/family/familygroup.php?familyID=F656&tree=3.

324 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 25597667.

325 <i>Ancestry.com</i>, U.S., World War I Draft Registration Cards, 1917-1918.

326 <i>Obituary</i>, Washington Post, 5 Aug 2012, SARAH ADA KOONCE BLUMENSCHEIN.

327 <i>Find-A-Grave</i> (www.findagrave.com), Memorial# 109692315.

328 <i>1940 United States Federal Census</i>, Year: 1940; Census Place: Norton, Wise, Virginia; Roll: T627_4301; Page: 4A; Enumeration District: 98-3.

329 <i>Family Records & Recollections</i>, <http://www.irenelucier@gmail.com>.

330 <i>Obituary</i>, The Courier of Montgomery County, 26 Apr 2009, Thomas "T.J." Clayton Allen Jr.


Home | Table of Contents | Surnames | Name List

This Website was Created 29 Sep 2019 with Legacy 9.0 from MyHeritage; content copyright and maintained by jimlittle@roadrunner.com