• [S91] Martha Watson Cobb Fenker, personal notes, collected by Martha Cobb Fenker over the years, from a variety of mostly unidentified sources. Currently in possession of Nancy Fenker Reigel.
  • [S178] Richard Fenker, Certificate of Birth, 81245 (20 Oct 1910), State of Ohio, Bureau of Vital Statistics. Photocopy of certified copy dated 8 Feb 1968 obtained by Nancy F. Reigel from files of Martha Cobb Fenker June 1999.
  • [S428] Howard W. Fenker household, 1920 U.S. Census, Lake Co., Florida, population schedule, Clermont, Enumeration District 103, sheet 7A, dwelling 119, family 132, National Archives micropublication T625-224, viewed on Ancestry.com.
  • [S485] Howard W. Fenker household, 1930 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville, Enumeration District 76, sheet 2B, dwelling 30, family 44, National Archives micropublication T626-2242, viewed on Ancestry.com.
  • [S574] C. C. Cobb household, 1840 U.S. Census, Caldwell Co., Kentucky, page 26, line 5, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S578] Gideon D. Cobb household, 1850 U.S. Census, Crittenden Co., Kentucky, population schedule, District No. 1, sheet 223B, dwelling 195, family 195, National Archives micropublication M432-197, viewed on Ancestry.com.
  • [S655] Lyman Chalkley, Compiler, Chronicles of the Scotch-Irish Settlement in Virginia, Extracted from the Original Court Records of Augusta County 1745-1800 (n.p.: Mary S. Lockwood, 1912; reprint Baltimore: Genealogical Publishing Co., 1989). Seen online in US GenWeb Archives, at. <http://rootsweb.com/~chalkley
  • [S686] Biographical Directory of the United States Congress, online <http://bioguide.congress.gov/biosearch/biosearch.asp>, based on the 1989 Bicentennial Edition, the fifteenth in a series of such reference works published by various agents over 130 years. The 1989 edition was produced under the direction of editors in chief Kathryn Allamong Jacob, Assistant Historian, U.S. Senate Historical Office, and Bruce A. Ragsdale, Associate Historian, Office for the Bicentennial, U.S. House of Representatives.
  • [S826] Chittenden Lyon (Washington) letter to James Witherell, 5 Apr 1828,. Published by Andrew N. Adams, A History of the Town of Fair Haven, Vermont (Fair Haven, Leonard and Phelps, Printers:1870) pp 424-5, images found on Google Books. Lyon was a member Congress from Kentucky at the time, and apparently wrote the letter while on the House floor. Witherell had been a U. S. Representative from Vermont and a judge, and was about this time named secretary of Michigan Territory.
  • [S849] "Kentucky Historical Marker Database," online on Kentucky Historical Society website, <http://kentucky.gov/kyhs/hmdb/MarkerSearch.aspx>, contains a searchable database of all Kentucky Historical Highway Markers, based on Diane Wells, compiler, Melba Porter Hay and Thomas H. Appleton Jr., editors, Roadside History: A Guide to Kentucky Highway Markers (Frankfort, Kentucky: Kentucky Historical Society, 2002) and updated subsequently.
  • [S876] Sharon Pike, "Robert Emett Meriwether," listserve message to e-mail address, 18 Oct 2000.
  • [S1473] Virginia Colonial Land Office Patents, Library of Virginia, Richmond, Virginia, images of pages found online on Library of Virginia website.
  • [S1478] C.G. Chamberlayne, editor, The Vestry Book and Register of St. Peter's Parish New Kent and James City Counties, Virginia 1684-1786 (Richmond: Library Board, 1937). Images found on Ancestry.com.
  • [S1488] Ann K. Blomquist, "A Footnoted and Supplemented Version of Leaves From The Mims Family Tree", typescript, Oct 2007. An annotated and supplemented version of Sam Mims, "Leaves from the Mims Family Tree" (1961), in which the author notes many errors in the original and adds new material. Copy provided by the author 13 Oct 2007 by email "Re: [MIMS] Leaves - Mims Tree". Currently held by author, Boone, North Carolina.
  • [S1681] Gideon D. Cobb, owner, 1850 U.S. Census, Crittenden Co., Kentucky, slave schedule, District No. 1, sheet 4, lines 11-42 left and 1-21 right, National Archives micropublication M432-224, viewed on Ancestry.com.
  • [S1697] Gideon D. Cobb household, 1860 U.S. Census, Crittenden Co., Kentucky, population schedule, west half of county, sheet 33, dwelling 218, family 218, National Archives micropublication M653-363, viewed on Ancestry.com.
  • [S1795] R. L. Cobb household, 1840 U.S. Census, Caldwell Co., Kentucky, page 16, line 9, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S1811] Robert L. Cobb household, 1860 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville, sheet 98, dwelling 676, family 676, National Archives micropublication M653-383, viewed on Ancestry.com.
  • [S1820] Robert L. Cobb household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 326, dwelling 692, family 692, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S1975] Deeds, Caldwell Co., Kentucky, Caldwell County Courthouse, 100 East Market St., Princeton, Kentucky, images found on FamilySearch.org.
  • [S1995] Richard Mathes Fenker, Certificate of Death, 02 2610 (9 Jan 2007), issued by Department of State Health Services State of Texas, author, Boone, North Carolina, filed 11 Jun 1999.
  • [S1997] Richard M. Fenker and Martha Cobb, marriage bond and return, bk 56, pg 422, microfilm roll 519 (12 Aug 1938), Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee. Copy obtained from archives.
  • [S1999] J. Peter Lesley, The Iron Manufacturer's Guide to the Furnaces, Forges and Rolling Mills of the United States: With Discussions of Iron as a Chemical Element, an American Ore, and a Manufactured Article, in Commerce and in History (New York: John Wiley, 1859). Images found online on Google Books.
  • [S2061] Alethea Jane Macon, compiler, John and Edward Tuck of Halifax County, Virginia and Some of Their Descendants (Macon, Georgia: Southern Press, 1964). Copy borrowed from University of North Carolina at Chapel Hill, was presented to the library by the author. It contains a number of corrections all in the same hand which may well have been made by the author.
  • [S2077] Deeds, Livingston Co., Kentucky, County Courthouse, Smithland, Livingston Co., Kentucky, seen on FHL microfilm #318161-5.
  • [S2382] Christopher Waldrep, "Opportunity on the Frontier, South of the Green," in The Buzzel About Kentucky, Settling the Promised Land, Craig Thompson Friend, editor (Lexington, Kentucky: University Press of Kentucky, 1999).
  • [S2384] Matthew Lyon (Washington) letter to Thomas Jefferson, 4 Apr 1801, copy held by Library of Congress (Washington, District of Columbia). Copy found on Library's website,. <http://memory.loc.gov
  • [S2465] Biography of Mrs. Fannie Travis, The Crittenden Press, Marion, Kentucky, unknown date in 1928. Transcript posted 1 Dec 1998 on Ancestry.com Kentucky message board by Sandi Gorin.
  • [S2522] Matthew Lyon invalid pension file, S. 36,689, Revolutionary War Pension and Bounty-Land Warrant Application Files; micropublication M804 (Washington: National Archives). Images found online on Footnote.com.
  • [S2793] Deeds, Crittenden Co., Kentucky, County Courthouse, 107 S. Main St., Marion, Kentucky, seen on FHL microfilm #558372-7.
  • [S3049] W. H. Perrin, J. H. Battle and G. C. Kniffin, Kentucky - A History of the State: Embracing a Concise Account of the Origin and Development of the Virginia Colony; its Expansion Westward, and the Settlement of the Frontier Beyond the Alleghanies; the Erection of Kentucky as an Independent State, and its Subsequent Development, 8th edition (Louisville, Chicago: F. A. Battey Publishing Company, 1888).
  • [S3050] Ancestry.com, online <http://ancestry.com>.
  • [S3051] Return of the Whole Numbers of Persons within the Several Districts of the United States, According to "An act providing for the second Census or Enumeration of the Inhabitants of the United States" (Washington: House of Representatives, unknown publish date). Images found on U. S. Census Bureau website,. <http://www.census.gov
  • [S3055] Greg Travis, "A Thriving Town in the 1800s," dycusburg.com, online <http://dycusburg.blogspot.com>.
  • [S3146] Untitled, Columbian Courier, New Bedford, Massachusetts, 16 Jan 1801, pg 3. Image found on GenealogyBank.com.
  • [S3147] "Extract of a letter from Col Lyon, to the editor of the Vermont Gazette, dated Washington January 25, 1801," Constitutional Telegraphe, Boston, Massachusetts, 14 Mar 1801, pg 4. Image found on GenealogyBank.com; same or edited versions found in other papers, including The Vermont Gazette, Bennington, 16 Feb 1801, pg 2, and The Green Mountain Patriot, Peacham, Vermont, 5 Mar 1801, pg 3.
  • [S3152] Deeds, Lyon Co., Kentucky, County Courthouse, 200 East Dale Ave., Eddyville, Kentucky, seen on FHL microfilm #321360-1, 1760257-8.
  • [S3168] Odell Walker (Kuttawa, Kentucky) letter to author, 10 Feb 2011,.
  • [S4057] Caldwell Co. tax lists, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, seen on FHL microfilm #7906.
  • [S4522] "Eddyville was Settled One Hundred Years Ago," The Courier-Journal, Louisville, Kentucky, 19 Mar 1899, pg 22. Image found on Newspapers.com.
  • [S4542] "Timeless Talisman - Steel," Herald Ledger, Eddyville, Kentucky, 18 Jul 1973, pg 4. Contains, according to an editor's note, a full account of a speech by Dr. M. H. Moseley before the Filson Club. Copy provided by Jennifer M. Cole, Associate Curator of Special Collections, The Filson Historical Society by email "article scan from The Filson" 9 May 2014 to author.
  • [S4543] J. H. Battle, W. H. Perrin and G. C. Kniffin, Kentucky - A History of the State: Embracing a Concise Account of the Origin and Development of the Virginia Colony; its Expansion Westward, and the Settlement of the Frontier Beyond the Alleghanies... (Louisville, Chicago: F. A. Battey Publishing Company, 1885). Images found on Archive.org.
  • [S4575] Halifax Co. Deeds, Halifax Co., Virginia, Halifax Co. Courthouse, Courthouse Square, Halifax, Virginia, seen on microfilm borrowed from the Library of Virginia.
  • [S4598] Matthew Lyon, patent file, 4 Feb 1809, survey 3152, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copies of warrant, Auditor's receipt, survey, and patent provided by office of Secretary of State Jul 2014.
  • [S4623] Matthew Lyon, patent file, 4 Feb 1809, survey 2945, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copies of warrant, Auditor's receipt, survey, and patent provided by office of Secretary of State Jul 2014.
  • [S4624] Matthew Lyon, patent file, 4 Feb 1809, survey 2946, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copies of warrant, Auditor's receipt, survey, and patent provided by office of Secretary of State Jul 2014.
  • [S4625] Andrew N. Adams, A History of the Town of Fair Haven, Vermont (Fair Haven: Leonard & Phelps, 1870). Image found online on Google Books.
  • [S4662] Land Tax Books, Southern District, Halifax Co., Virginia, Library of Virginia, Richmond, Virginia, seen on microfilm borrowed from the Library.
  • [S6453] Ralph Beaver Strassburger, and William John Hinke, editor, Pennsylvania German Pioneers: A Publication of the Original Lists of Arrivals in the Port of Philadelphia from 1727 to 1808, vol I (Norristown, Pennsylvania: Pennsylvania German Society, 1934).
  • [S13327] Richard Mathes Fenker, Serial no. 2349, Order no. 3150, 16 Oct 1940, Draft Registration Cards for Tennessee, 10/16/1940-03/31/1947, Record Group 147, box 93, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.