Sources
Sources
1. “Birth Certificate.”
2. “Marriage License.”
3. “Vera Bunyard papers and family sheets.” 11 Jan 1980.
4. Have copy of certificate of marriage. Witnesses were Wm Schlundt and Clara Etta Schlundt
5. Immanuel Lutheran Church, Valparaiso, Porter County, Indiana
6. St. Paul Lutheran Church, Otis, Indiana, D. R. Niendorf, 1992, at Michigan City Public Library.
7. Al Hamann, “Pöhl Family research,” 2012.
8. Conversation and information from Al Hamann of Couts, connected thru John Schlundt and Anna Dreeson.
9. Porter County IN Marriage License Records, 10, 441.
10. “Death Certificate.”
11. Ancestry.com Family Trees.”
12. Indiana, Marriage Collection, 1800-1941.
13. Obituary notice.
14. Indiana Marriages 1780-1992.
15. “Vera Bunyard papers and family sheets.”
16. Goodspeed and Blanchard, "Counties of Porter and Lake, Indiana: Historical and Biographical" 1882.
"Counties of Porter and Lake, Indiana: historical and biographical" 1882
17. “Biographical Sketches: Washington Twp. Porter Co. Indiana” 1882.
1882
18. “Correspondent: Mary Keel Lundstrom to Vera Bunyard,” Valparaiso, IN, 10 Sept 1961.
Granddaughter of Simon Peter
19. Marriage Records .
20. “Find a Grave Project.”
21. “Lily Shinabarger Jackson to Vera Bunyard,” 15 Dec 1971, Valparaiso, IN.
22. “Keel Family Bible.”
23. “Porter County “Vidette-Messenger”.” Dec 17, 1903.
24. Tombstone
25. Anna Allen Wright and Albert Hazen Wright, Anna Allen Wright and Albert Hazen Wright, Tabor Genealogy, 113 Upland Road, Ithaca NY, 1957, No. 827-828, pp. 295, 347.
26. “US and International Marriage Records 1560-1900.”
27. “Biographical Sketches: Washington Twp. Porter Co. Indiana” 1882.
1882 p. 338.
28. “"Index 1840 Federal Population Census Indiana" ,” Indiana State Library, La Porte County, Indiana, p. 242.
29. “1870 Federal Census.”
30. License #13, Book 1A p. 331, Valparaiso, Porter Co. IN
31. “Annie B. Norman (Mrs. John H.) to Vera Bunyard,” 1965-1968, Ocala, FL.
32. "Early Ohio Tax Records" Compiled by Esther Weygandt Powell, 1971.
33. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 54.
34. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volumn 10, p. 287.
35. History of Porter County, 1882.
36. “Registered Deed: Bought land of Charles Minor in Marshall Co.,” 7 Nov 1836.
37. LaPorte-Winamac Land Office, Entries 1833-1855.
38. “Correspondent: Mary Keel Lundstrom to Vera Bunyard,” Valparaiso, IN.
Granddaughter of Simon Peter
39. “Correspondent: Mary Keel Lundstrom to Vera Bunyard,” Valparaiso, IN, 21 July 1978.
Granddaughter of Simon Peter
40. , Marriage Record Porter Co. Indiana, 1, p. 331, #337.
41. “Marriage License ,” Valparaiso, Porter County, Indiana, #13, Bk 1A p. 331.
42. "History of Ashland County, Ohio" by George William Hill, M.D. p. 67.
43. “Porter County “Vidette-Messenger”.”
44. “1870 Federal Census.” Jackson, Porter Co., IN, page 18, Dwelling 139 as “Taborn”.
45. “Porter County “Vidette-Messenger”.” July 9, 1891, Vol. 35, No. 28.
46. "DAR Patriot Index - Centennial Edition" Part 2, page 1386. DAR Roster III, p 165.
47. Lower Saucon United Church of Christ, Pennsylvania Church and Town Records, 1708-1985, Lower Saucon, Hellertown, Northampton PA, Recorded for Phillip Boehm.
48. "DAR Lineage Book" Vol. 73, page 68.
49. "History of Ashland County, Ohio" by George William Hill, M.D. pp. 67, 96.
50. “History of Lehman Township,” http://lehmantownship.com/histo.htm.
51. “Elizabeth D Walters to Vera Bunyard,” 1961, East Stroudsburg, PA.
52. DAR Roster III, page 165
53. Richard Smith, Will Abstracts, Estates And Guardianship: Wayne County, Ohio 1812-1851 , Wayne County Public Library.
54. The Pa. German Society Magazine, Vol. 12, No. 3, 1892, March 1911, 229.
55. Horace S. Knapp, History of Ashland Co. Ohio, Published 1863, pages 410, 425.
56. "History of Ashland County, Ohio" by George William Hill, M.D.
57. "History of Ashland County, Ohio" by George William Hill, M.D. p, 144.
58. “Wilfarene (Arch) Henderson, descendant Michael Shinaberry 1773,” 12 Nov 1973, Leander, Texas.
59. “Marriage License,” filed Wayne Co. HO, Md by Noah Whitford, Justice of the Peace.
60. “Marriage License.” filed in Wayne Co. OH 27 March 1820 by Noah Whitford, Justice of the Peace. .
61. “ Recorded Volume 43, p. 397 ½, John Nelson Commissioner of the General Land Office.,” 1823.
62. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 107, p. 84 (also referenced to Vol 43, p. 3971/2.) .
63. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Vol. 3, p. 477.
64. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 4, p. 236.
65. “Dorothy (Leland) Shinaberry ,” 19 MAR 1967, Buffalo and Dunkirk, NY.
66. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 4, p. 234.
67. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 15, p.11.
68. Horace S. Knapp, History of Ashland Co. Ohio, Published 1863.
69. Horace S. Knapp, History of Ashland Co. Ohio, Published 1863, page 430.
70. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 8, p. 110.
71. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 8, p. 527.
72. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 10, p. 141.
73. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 10, p. 287.
74. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 10, p. 317.
75. Early Land Records of Wayne County, Ohio now Ashland, Wayne County Public Library.
76. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 11, p. 215.
77. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 11, p. 548.
78. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 11, p. 218.
79. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 11, p. 356.
80. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 12, p. 285.
81. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 15, p. 11.
82. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Volume 15, p. 751.
83. Wills of Wayne County , Ohio 1816-1851, p.11, Volume 2, pp. 234-265.
84. Early Settlers of New York State, Vol. 1, June 1935, Records from Granville.
85. “Seventy-Five Years of Wayne Co. Marriages” . p. 83; recorded Volume 2m, p. 37.
86. Wayne County OH Marriage Book. Book 1, p. 40.
87. “Flo Dyke, Dorothy Shinaberry, Wilfarene Henderson researchers.”
88. Early Land Records, Porter Co. Court House.
89. “Porter County News.” October 27, 1848.
90. Family information compiled by Harry E. Shinabarger of Santa Rosa, CA.
91. Family information compiled by Dorothy Cecile (Shinabarger) Thorton of St. Louis, MO.
92. Wayne Co, OH Marriage Book 1, page 40.
93. “1870 Federal Census,” Seward, Kosciusko, Indiana.
94. Horace S. Knapp, History of Ashland Co. Ohio, Published 1863, p. 430.
95. Horace S. Knapp, History of Ashland Co. Ohio, Published 1863, pp. 410, 425, 430.
96. History of Kosciusko County, Indiana. Biographical and Historical Record of Kosciusko Indiana. 1887.
97. “1870 Kosciusko Co, Seward Twp. IN, Block 332, p. 457.”
98. “Death Records of Montcalm Co.”, Book B, page 313, item #2318.
99. Will Index Early Wills 1844-1920 for Koscuisko CO., 1-29-1874 (3-64).
100. Will Records, Koscuisko Co. Indiana. Vol 2, 1870-1875; page 64-67; Vol 3, 1875-1886; Vol 4, 1886-1890.
101. “Glen Eugene Shinabarger,” correspondence to Vera Bunyard.
102. Wayne Co, Ohio Marriage Book 1.
103. Cemetery Records, Fleming Cemetery in Porter Co. near Route #2 and Boone Grove Rd.
104. “Seventy-Five Years of Wayne Co. Marriages” .
105. Wayne County Office of County Recorder, Land Deeds, Wooster County, Ohio, Vol. 10. p. 141 and Vol. 8, p. 110.
106. “Find a Grave Project.” 137816793.
107. “Will Record 1840-1891 Porter County, Indiana.” Vol. A-C, p. 348.
108. Obituary: "Vidette-Messenger"
109. Obituary: "Vidette-Messenger" December 14, 1882, Vol. 26, Issue #50, p. 5. .
110. “Seventy-Five Years of Wayne Co. Marriages” . p. 83; recorded Vol. 3, p. 172.
111. “Robert Winter Shinabarger family sheets to Vera Bunyard,” 20 Jan 1970, West Hartford, CN .
112. “Dozen S’s Newsletter.” Vol II, No 3, Sept 1969, page 2.
113. Vera Shinabarger Bunyard #1622, researcher
114. “Correspondent: Viola Bergeron Shinabarger,” 1960s, Letters to Vera Bunyard.
115. “LDS .”
116. Mrs. C.E. Stowers of Edmond, OK.
117. “Seventy-Five Years of Wayne Co. Marriages” . p. 83.
118. “Ambrose W. Shinabarger,” 1960, Vera Bunyard, Home in Porter Co. IN.
119. “Letter to daughter Sophia who married brother, Jacob Shinabarger,” 18 July 1869, Possession of Ambrose Shinabarger, youngest son of Jacob Shinabrger.
120. "Marshall Co, Plymouth IN Marriage Book A" page 58. W.B. Pratt J.P.
121. Online web page.
122. "Indiana Marriages Through 1850." , IN State Library Genealogy Division.
123. Marshall Co. IN Marriage Records 1836-1888. Book A1, p. 65. .
124. F. E. Emerson, “Marriages in Marshall Co.” to 1850, 6953975.96.
126. “Iowa County IAGenWeb Genealogy & History,” http://iagenweb.org/iowa/cem/marengo-old/index.htm, 2012.
127. “Letters and Burch Family Sheets,” 1 July 1963, Mrs. Bernard G. Clara Hansen, San Pedro CA, 1963-1967.
128. "Marshall Co, Plymouth IN Marriage Book B" page 22.
129. Index to Porter Co. IN Marriages 1836-1905. Vol 2, page 70.
130. "Porter Co. Vidette" 3 April 1902. Obituary.
131. “Lela A. Hall to Vera Bunyard ,” 4 Nov 1961, Dinuba CA.
132. Index to Porter Co. IN Marriages 1836-1905. Vol 2, page 429.
133. Enlistment and Pension Papers.
134. Vera Shinabarger Bunyard #1622, researcher copied by her June 1961.
135. Index to Porter Co. IN Marriages 1836-1905. Vol 2, page 372.
136. Index to Porter Co. IN Marriages 1836-1905. Vol 2, page 509.
137. “Annie B. Norman (Mrs. John H.) to Vera Bunyard,” 1965-1968, Ocala, FL, 10 Aug 1965 on file.
138. “Annie B. Norman (Mrs. John H.) to Vera Bunyard,” 1965-1968, Ocala, FL, 15 Jan 1965, on file.
139. Roger Williams of Providence, Ancestry.com database on-line, Cranston, R.I. : B.W. Anthony and H.W. Weeden, 1949, Original data: Anthony, Bertha Williams.
140. C.E. Friend of Lawrence Kansas who was a great-grandson of Jonathan through Wallis Tabor.
141. "History of Genealogy of Families of Old Fairfield" by Donald Linus Jacobus, Pts. 4-6, Volume 2, page 633.
142. "Genealogical Dictionary of Rhode Island" by Austin, page 287.
143. "Porter Co. Viedette" 9 Jan 1879.
144. Mass. Soldiers and Sailors in the Revolutionary War.
145. "Brown Family History" by Spooner
146. "Carr Family Records” Embacing [sic] the Record of the First Families who….” by Edson Irving Carr
"Founding of New England" by Flagg
147. "Carr Family Records” Embacing [sic] the Record of the First Families who….” by Edson Irving Carr
"Founding of New England" by Flagg p27.
148. "Families of the Pilgrims: Francis Cooke" by MA Society of Mayflower Descendants.
149. New England Historical & Genealogical Register 1847-2011, 7, 141, for Bethiah Volume 35 .
150. Susan Roser, Mayflower Increasings.
151. ““R.L. Polk & Co.’s Des Moines City and Valley Junction Directory”.”
152. “Marriage Records Nodaway Co. MO.” Booke 5, page 148.
153. New England Historical & Genealogical Register 1847-2011, 7, 141.
154. "Genealogies of RI Families" Volume II, page 372. Indexed by Robert and Catherine Barnes.
155. "History of New London: CN" by Frances Manwaring Caulkins 1860, page 243.
157. “Vera Bunyard papers and family sheets.” copied from Berrien Co MI history.
158. “Ruth Huston,” Correspondence to Vera Bunyard over several years, St. Joseph MO.
159. "Marshall Co, Plymouth IN Marriage Book B" page 35.
160. Index to Porter Co. IN Marriages 1836-1905.
161. "Marshall Co, Plymouth IN Marriage Book A" page 58.
162. “Porter County “Vidette-Messenger”.” Feb. 9, 1905.
163. Index to Porter Co. IN Marriages 1836-1905. Vol 2, page 66 states 21 Oct. 1852.
164. “Memoranda from Sarah Lee Montgomery Huston.”
165. "Practical Observer" Tues. 29 April 1856. Sat 19 Apr 1856.
166. Index to Porter Co. IN Marriages 1836-1905. Vol 2. 115.
167. Index to Porter Co. IN Marriages 1836-1905. Vol 2, page 203.
168. "The Daily Tribune" Maryville, MO August 19, 1910 obituary.
169. "The Democrat-Forum and Tribune" Maryville, MO, September 2, 1927 obituary.
170. Porter Co. IN Marriage Book 3, page 229.
171. “Ohio Marriages 1803-1900.”
172. “Marriage Records Kosciusko Co. IN.” Book C, page 580.
173. Correspondence: Catherine Shinabarger Funkhouser of LaCrosse IN; Dr. Paul Funkhouser of Tulsa, OK; Dr. Robert Funkhouser; Hubert Seaborg of Flossmore, IL.
174. Jack Pantry research online
175. Index to Porter Co. IN Marriages 1836-1905. Vol 2, page 212.
176. “email Jerry Lyn Bennett,” 18 October 2016, Stuttgart AR.
177. Index to Porter Co. IN Marriages 1836-1905. Vol 2. page 112, p. 66.
178. “Porter City News.” Dec. 26, 1853.
179. “Porter County “Vidette-Messenger”.” 23 March 1961.
180. “Marriage License.” Book 2, p. 66.
181. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 47.
182. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 51.
183. Ted Kunkle, Correspondence on Family History 2007, Vicksburg, MS.
184. W. M. Paxton, Platte City, MO.
The Paxtons: their origin in Scotland and their migrations through England and Ireland, to the colony of Pennsylvania. 1903
185. Lucie Paxton Atwood, “Twentieth Century Paxtons”.
186. Marriage License Book, Book 2, page 229, Valparaiso, Porter Co. IN.
187. Porter County Vidette, 9 Jan 1879, 9 Jan 1879.
188. “Porter County “Vidette-Messenger”.” Sept 25, 1902.
189. "Practical Observer" Tues. 29 April 1856.
190. “Family Sheet of Osee Johnson Knouf,” 1970s, La Grange, IL.
191. “Family Bible,” Lela A. Hall, daughter of Leon Devare Shinabarger.
192. “Correspondent Manley Kjonaas, Indianapolis, IN,” 2001, kjonaas@indy.net.
193. “Social Security Death Index, Applications and Claims.”
194. Index to Porter Co. IN Marriages 1836-1905. Vol 6, page 512.
195. Jack Pantry.
196. Birth Records, In local library.
197. "Index to Cemetery Records of LaPorte County, Indiana, Vols. 1-3, DAR" page 230.
198. “Biographical Sketches: Washington Twp. Porter Co. Indiana” 1882.
1882 page 334.
199. “Biographical Sketches: Washington Twp. Porter Co. Indiana” 1882.
1882 p 334.
200. Book of Marriage Records, Nodaway Co. MO, Volume 1-2, 1845-1874, page 85.
201. Book of Marriage Records, Nodaway Co. MO, Vol. 1-2 1845-1874, page 11.
202. April Barclay, MO. 1997.
203. The Maryville Daily Forum staff, Sugar Ration Records 1942, The Maryville Daily Forum, Maryville MO.
204. Nodaway Co. MO Marriage Book D, page 152.
205. “List of Sugar Rationing,” “The Maryville Daily Forum”, 1942, List compiled by Staff.
206. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 59.
207. “Illinois, County Marriage Recordsm 1800-1940,” film 001914049.
208. “Porter County “Vidette-Messenger”.” Feb. 2, 1905.
209. Index to Porter Co. IN Marriages 1836-1905. Vol 6, page 544.
210. Family information compiled by Ruth Pantry, Salinas CA, 1997.
211. Family information compiled by Dorothy Cecile (Shinabarger) Thorton of St. Louis, MO. 1960s.
212. Price Funeral Home memorial card.
213. “Biographical Sketches: Porter Co. Washington Twp”, page 331.
214. Tombstone, Online Tombstone Projects.
215. Walter Allen Knittle, Early Eighteenth Century Palatine Emigration, Philadelphia 1937, Embarkation List from Holland -Fifth Party-Embarked July 3 to July 10, Sailed July 15, 1709.
216. Correspondence: Catherine Shinabarger Funkhouser of LaCrosse IN; Dr. Paul Funkhouser of Tulsa, OK; Dr. Robert Funkhouser; Hubert Seaborg of Flossmore, IL. 30 May 1961.
217. Correspondence: Catherine Shinabarger Funkhouser of LaCrosse IN; Dr. Paul Funkhouser of Tulsa, OK; Dr. Robert Funkhouser; Hubert Seaborg of Flossmore, IL. 30 May 1961, Catherine Funkhouser.
218. “Mrs. Roland (Alta) Shinebarger, 1969, Hornell NY.”
219. “Melderegisterkarte .”
Melderegisterkarte, the official Register Card for Germany
220. Maria H. of Germany.
Researching Heindorf relatives, lives around Sachsen-Anhalt.
My name is Maria, I am German, live in Germany and have been researching my Heindorf ancestors for about 6 years by now. 
221. Goodspeed 1882.
222. Indiana Marriages 1800-1941.
223. “Correspondent: Mary Keel Lundstrom to Vera Bunyard,” Valparaiso, IN, 18 May 1969.
Granddaughter of Simon Peter
224. April (Espey) Barclay, “Children of William Espey,” 10 November 1997.
225. “US Evangelical Lutheran Church of America records 1826-1940.”
226. “Steven Lynn Adams generation sheets,” Steven Adams.
227. Family information compiled by Ruth Houston, St. Joseph, MO.
228. “US World War I Draft Registration Card.”
229. “Porter County “Vidette-Messenger”.” Aug 6, 1903.
230. Flickinger Family History and Family Bible of Adam Sarah Jane Greer, published 1927, Des Moines Iowa
231. Memorial Card
232. “Harold Lundstrom, son of Mary Lundstrom,” 2 Dec 2011 and others, Valparaiso, IN.
233. “Sharon L. Metts,” 26 Jan 2001, Wanatah, IN.
234. Linda Shinabarger Bogue
235. Sue Kramer.
236. “Ashland Times-Gazette, Ashland County, Ohio.”
237. “Patrice Marie Shinabarger,” Seattle, WA.
238. Ingo Brockmann, “gedbas.genealogy.net.”
Ingo Brockmann aus Münsterdorf
brockmann@ingobrockmann.de
239. Family Group Sheets at Cuba/Steelville libraries
240. "Graves of Revolutionary Patriots" Patricia Law Hatcher, page 140.
241. "DAR Patriot Index - Centennial Edition" Part 2, page 1386.
242. "Eighteenth Century Emigrants from German-Speaking Lands to North America, Volume II: The Western Palatinate" by Annette Kunselman Burgert, pages 93-96.
243. "Heller Family History" by W.J. Heller, Easton, PA: The Genealogy of Christopher Heller and His Six Sons" 29 Aug 1908
244. Lower Saucon United Church of Christ, Pennsylvania Church and Town Records, 1708-1985, Lower Saucon, Hellertown, Northampton PA, Recorded for Phillip Boehm, 316.
245. Lloyd Shenberger, “Balthasar Schoenberger Family Research,” 22 April 2012.
246. "The Old Graveyards of Northampton and Adjacent Counties in the State of PA" by John Eyerman, Vol. 1, page 79.
247. "American Emigration materials from Pfeddersheim" by Albert Coppel, pages 43-48.
248. “Historical and Mysterious Johann Simon Heller,” http://www.rasmussonfamily.org/LastEdited3Column/LastEdited3Column-o/p663.htm.
249. Ancestry.com Family Trees.” Woodruff Cutler Tree http://trees.ancestry.com/tree/3243217/person/24051333078.
250. “Correspondent: Mary Keel Lundstrom to Vera Bunyard,” Valparaiso, IN, 16 Aug 1973.
Granddaughter of Simon Peter
251. “Michael Heller Homestead in Lower Saucon,” http://www.lowersaucontownship.org/heller.html, Saucon Valley Conservancy.
252. DAR Lineage
254. “Correspondent: Mary Keel Lundstrom to Vera Bunyard,” Valparaiso, IN, 4 Dec 1962.
Granddaughter of Simon Peter
255. The Hazel Family in America, Tracy Elliot Haven. .
256. Lillian Burleigh Miner, Roger Williams “Our State Rhode Island”.
257. "History of the Colony of New Haven to its Absorption into Conn." by Edward E. Atwater, 1902, pages 597, 624.
258. "Old Fairfield Families" Vol. 1, page 447.
259. "Old Fairfield Families" Volume I, page 308.
260. "Old Fairfield Families" Volume I, page 307
261. "Old Fairfield Families" page 518
262. "Old Fairfield Families" Vol. I, pts 4-6, page 618.
263. "Old Fairfield Families" Vol. I, pts. 4-6, page 548.
264. "Old Fairfield Families" Vol. J, pts 1-3, page 118.
265. ““1790 Heads of Family”,” Census for Lower Saucon Twp. Northampton Co. PA.
266. Frieden's Union Church, Friedensville, Upper Saucon Twp., Lehigh Co., Pa, Church Records of the Heller Family, , online.
267. New Hanover Lutheran Church, Marriage Records 1745-1899, online.
268. Pennsylvania and New Jersey, Church and Town Records, 1669-2013
Emmanuel Lutheran Church
269. Birth Records from the Town Clerk's Office at
Town of Granville
Washington County, New York
Recorded Jan 2, 1789
270. Obituary, "Vidette-Messenger" Valparaiso, 11 May 1965, page 6.
271. “1910 Federal Census,” Elkhart Ward 2, Elkhart, IN. Water Street.
272. Jerry Dafoe, “Sission family history,” Sept 1997, JCDafoe@ix.netcom.com.
273. Pennsylvania, Society of Mayflower Descendants Applications
274. "Adam Dietz, Wind Gap, PA" published by Robert A. Sebastian, 1943, pages 3-5.
275. Lower Saucon United Church of Christ, Pennsylvania Church and Town Records, 1708-1985, Lower Saucon, Hellertown, Northampton PA, Recorded for Phillip Boehm, 218.
276. Savage, “New England Immigrants”, 4 volumes.
277. Ohio, County Marriage Records, 1774-1993, film number 000388738.
278. Richland Co. OH Marriages.
279. Frances Blue Nelson, August 2005, PO BOX 302- Sycamore IL 60178-0302, 2X great-granddaughter of Peter Blue.
280. Lois Herth , “Shinnaberry,” 27 Mar 1999, LHerth8345@aol.com, 2X great-granddaughter of Peter Blue.
281. Lois Herth , “Shinnaberry,” 27 Mar 1999, LHerth8345@aol.com.
282. Alice Blue Wanderscheid, “granddaughter to Elwood,” correspondence 2012-2018, Ancestry.com.
283. Marriages of Mohican Twp. Vol. 1, p. 8.
284. “Dozen S’s Newsletter.” page 9.
285. Porteer County Death Index, 1884-1927.
286. “Frances Harmon of Cosmopolis, WA,” 6 Mar 1980, Letter to Vera Bunyard.
288. "History of Wayne Co. OH" by Douglas. Pages 643, 647.
289. County Records, Volume II, page 210.
290. Index to Porter Co. IN Marriages 1836-1905. Vol 2, page 34; 66.
291. “1850 Census Washington Co. MO, Johnson Twp.,” page 156.
292. “Letters and Burch Family Sheets,” 1 July 1963, Mrs. Bernard G. Clara Hansen, San Pedro CA.
293. Lorene Davis, Echoes From the Past, page 187.
294. Mahaska Co. Marriages 1898-1905. page 3.
295. “Annie B. Norman (Mrs. John H.) to Vera Bunyard,” 1965-1968, Ocala, FL, 10 Aug 1965.
296. Central NY Genealogical Society, Old Record Books II.
297. Goodspeed and Blanchard, "Counties of Porter and Lake, Indiana: Historical and Biographical" 1882, page 263.
"Counties of Porter and Lake, Indiana: historical and biographical" 1882
298. Mahaska Co. Marriages 1880-1889. page 3.
299. “1900 Federal Census,” Monterey, Monterey Co. CA.
300. LaPorte Co. Birth Records 1882-1920. CH-3, 27.
301. LaPorte Co. Birth Records 1882-1920. CH-4, 34.
302. Mahaska Co. IA Births 1882 -, 102.
303. “Marriages, Polk Co. IA”, Book 13, page 11.
304. Obituary notice. Newton Daily News 20 Sept 1967.
305. Catharine J. Henderson, “Cora is her Aunt,” 5175 W. 112th St. N. Mingo IA.
306. “Marriages, Polk Co. IA.” Book 16, page 238.
307. “Faye Plumb correspondence,” 1991.
308. Des Moines Tribune Capital, 26 Dec 1928, page 21.
309. Marriages, Polk Co. IA, Book 28, page 37.
310. “Oskaloosa Saturday Globe,” obituaries, 14 Feb 1920.
311. Mahaska Co. Marriages 1880-1889.
312. Vince Abbott, “vabbott199@aol.com.”
313. Tombstone See Dale Snyder’s note also.
314. Goodspeed, “History of Franklin, Jefferson, Washington, Crawford and Gasconade Co. MO”, pages 543-548, 601, 611.
315. Lorene Davis, Echoes From the Past.
316. Lorene Davis, Crawford County Missouri Taxes 1861, 1994 April, pages 66-67.
317. Lorene Davis, Echoes From the Past, page 21.
318. Lorene Davis, Echoes From the Past, page 196.
319. Lorene Davis, Echoes From the Past, page 197.
320. Lorene Davis, Echoes From the Past, pages 231-233.
321. “Statement re: William Lyon,” 12 March 1834, County of Lawrence, State of Kentucky.
322. "English Convicts in Colonial America" Volume 2 by Peter Wilson Coldham, page 24.
323. Linda Crecelius, “Llc1944@aol.com,” 19 July 1999.
324. “Family Bible of Almira Bunyard Higgs ,” 1818, Possession of Cathy Bush 2011.
325. “New River Notes ,” http://www.newrivernotes.com/nc/ashe1820.htm , 1820, Ashe CO. NC.
326. Martha Slater, 7 April 12018.
327. Goodspeed, Goodspeed’s Reminiscent History of the Ozark Region.
328. Cathy Bush, “Researching Epraim Zera line,” cathybush1@gmail.com.
329. “1807 Georgia Land Lottery,” http://www.1807georgialandlottery.com/, 2010.
330. “1880 Census, CA,” Shasta Co. Township 6, T9-82.
331. Helen Marie Wright, Cemetery Records of Crawford Counth MO, 212.
332. Lorene Davis, Crawford County Missouri Taxes 1861, 1994 April.
333. Lorene Davis, Echoes From the Past, page 254-255.
334. Lorene Davis, Crawford County MO Obituaries 1872-1902, page 50.
335. Lorene Davis, Crawford County Missouri Taxes 1861, 1994 April, page 66.
336. “1850 Federal Census.”
337. Ancestry.com Family Trees.” crosrnp.
338. Helen Marie Wright, Cemetery Records of Crawford Co MO 1998, pabe 387.
339. Lorene Davis, Crawford County Missouri Taxes 1861, 1994 April, page 76.
340. Dave McHughes on Abbott Family, http://www.davemacsplace.com/abbott.html.
341. History of Phelps County. page 645.
342. Phelps Co MO Marriages 28 Mar 1867-12 May 1881, 1.
343. “1870 Federal Census.” page 346.
344. “Bakersfield City Directory.”
345. Bob Powers, High Country Communities.
346. “1860 Federal Census,” Township 3, Tulare, CA.
347. “McCart.GED, Personal Ancestral File,” 15 June 1996, Thomas K. McCart.
348. FTDNA Family Trees.
349. Centennial Committee, Mingo Iowa 1884-1984, page 133.
350. “Mingo Iowa 1884-1985”, Centennial Committee, page 295.
351. “California Death Index 1940-1997.”
352. Christine Smith, “Barnards Update,” 27 Aug 2000, cbsmith@hypervigilance.com.
353. Mahaska Co. Marriages 1880-1889. License dated 10 Oct #1464.
354. Mahaska County Cemeteries, Indianapolis Cemetery, Monroe Twp.
355. RootsWeb.com, “2002 posted info for Joseph McMahan.”
356. Frances Blue Nelson, August 2005, PO BOX 302- Sycamore IL 60178-0302, 11 Aug 2005 email.
357. “Valparaiso Vidette-Messenger.”
358. Lower Saucon United Church of Christ, Pennsylvania Church and Town Records, 1708-1985, Lower Saucon, Hellertown, Northampton PA, Recorded for Phillip Boehm, page 26.
359. "Early Pennsylvania Births 1675-1875" compiled by Charles A. Fisher, page 67.
360. “1850 Federal Census Ohio.” Lehman, Pike, PA.
361. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 29.
362. “Family Bible,” Lloyd Shinebarger, North Hornell NY.
363. “Robert Winter Shinabarger family sheets to Vera Bunyard,” 20 Jan 1970, West Hartford, CN , letter 6 Aug 1970.
364. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 39.
365. Porter County Marriage License Records. Vol 8, page 473.
366. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 16.
367. “International Genealogical Index (IGI),” Family Search, Church of Jesus Christ of latert-Day Saints.
368. “1910 Federal Census.”
369. Mahaska County Register of Births 1889-1897; 1891-1904, Vol 2, page 30.
370. “Oskaloosa Saturday Globe,” obituaries.
371. Mahaska County Register of Births 1889-1897; 1891-1904, Vol 2, page 30, page 73.
372. Mahaska County Register of Births 1889-1897; 1891-1904, Vol 2, page 30, page 132.
373. Mahaska Co. IA Deaths 1896-1907.
374. Marriages 1846-1891 Kosciusko County IN, B, 515.
375. Frances Blue Nelson, August 2005, PO BOX 302- Sycamore IL 60178-0302.
376. Marriages, Coshocton Co., Ohio, 1811-1930.
377. “Mrs. Wilson C. (Marjorie) Carb Jr.,” 1960s, Flint Michigan.
378. Arthur Gale Barker agbarker46@netzero.com, 29 June 2004.
379. Early Land Records, Jasper Co. IA. Book 3, page 73. Filed 6 July 1853.
380. Obituary notice. Newton Daily News, 23 May 1991.
381. Marriage Register, Mahaska Co. IA. Book3, page 206.
382. “Mingo Iowa 1884-1985”, Centennial Committee.
383. Centennial Committee, Mingo Iowa 1884-1984, page 275.
384. Centennial Committee, Mingo Iowa 1884-1984, page 337.
385. “California Marriage Index, 1960-1985.”
386. “Dorothy (Leland) Shinaberry ,” 19 MAR 1967, Buffalo and Dunkirk, NY, 28 Oct 1963.
387. “1850 Federal Census Ohio.”
388. Lorene Davis, Crawford County MO Obituaries 1872-1902, page 80.
389. “St. Louis Post-Dispatch .” “Hold Up on a Street Car, “ 18 Aug 1896.
390. St. Louis City Death Register, Vol 27, page 231
391. St. Louis Genealogical Socoiety’s St. Louis Death Registers 1850-1908 .
392. Lorene Davis, Crawford County MO Obituaries 1872-1902, page 45.
393. St. Louis Genealogical Socoiety’s St. Louis Death Registers 1850-1908 . Vol 31, page 99.
394. “St. Louis Post-Dispatch .” Nov 4, 1894, page 8.
395. Land Records dated 18 Feb 1819-6 July 1819 Wooster Twp, Wayne Co. OH.
396. A. A. Graham, History of Richland County, Ohio, A.A. Graham & Co., 1807-1880, 542.
397. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 15.
398. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 40.
399. “Mrs. Wilson C. (Marjorie) Carb Jr.,” 1960s, Flint Michigan, 17 Nov 1965.
400. History of Clinton County, Indiana, Inter-State Publishing Company, 728.
401. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 72.
402. “Mrs. Wilson C. (Marjorie) Carb Jr.,” 1960s, Flint Michigan, Letter to Vera Bunyard 5 May 1989.
403. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 64.
404. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 13.
405. Sue Kramer, 1997, kskramer@alpha.wcoil.com.
406. Ancestry.com Family Trees.” doyalalexander.
407. N.H. Hill, History of Knox Co. Ohio, 1881, 802.
408. Morton.
A History of Highland County, Virginia, Oren F. Morton, 1911,
409. “Peter Shinaberry Family by George Shinaberry,” http://www.pictures.eaglefreeenterprises.com/index.htm, 2012.
410. “Dorothy (Leland) Shinaberry ,” 19 MAR 1967, Buffalo and Dunkirk, NY, 9 Dec 1971, Dunkirk, NY.
411. “Dorothy (Leland) Shinaberry ,” 19 MAR 1967, Buffalo and Dunkirk, NY, letter 9 Dec 1971 with family history of Jacob.
412. “Dorothy (Leland) Shinaberry ,” 19 MAR 1967, Buffalo and Dunkirk, NY, 3 may 1964.
413. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 14.
414. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 42.
415. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, page 42.
416. “World War II Draft Registration.”
417. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 2.
418. Lower Saucon United Church of Christ, Pennsylvania Church and Town Records, 1708-1985, Lower Saucon, Hellertown, Northampton PA, Recorded for Phillip Boehm, 56.
419. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 17.
420. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 32.
421. “Mrs. Wilson C. (Marjorie) Carb Jr.,” 1960s, Flint Michigan, 19 Nov 1965.
422. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 1+6.
423. “Correspondent: Mary Keel Lundstrom to Vera Bunyard,” Valparaiso, IN, 13 Oct 1975.
Granddaughter of Simon Peter
424. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 41.
425. Heritage Collection History and Biography, and History of Ashland County, Ohio.
426. History of Keokuk Co. Iowa, 796.
427. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 50.
428. Norton, Anthony Banning, 1862, A history of Knox county, Ohio, from 1779 to 1862.
429. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 62.
430. “Florence Paugh Dyke,” Correspondence to Vera Bunyard 1964- death, Marysville, OH.
431. http://www.fortklock.com/knittleholland5.htm , “Early Eighteenth Century Palatine Emigration.”
432. “Mrs. Harold A. “Diana” Belles, Jr. Redondo Beach, CA,” 13 May 1975, Correspondence to Vera Bunyard.
433. West Virginia Deaths Index 1853-1973, FHL # 808379.
434. Barbour County Marriage Book, 1, 11, Book 9, page 407.
435. Death Book, Barbour Co. WV, Will recorded Book 1 page 177, Book 1 page 36.
436. Sims, Sims index t0 land grants in West Virginia, 1, 223, Book 1 page 204.
437. Sims, Sims index t0 land grants in West Virginia, 1, 223.
438. Sims, Sims index t0 land grants in West Virginia, 1, 223, book 1, page 69.
439. “R.M. (Donna) Anderson and Mrs. Charles “Odie” Chapman ,” Correspondence to Vera Bunyard, Chatham VA.
440. Death Book recorded Barbour Co. WV, 1, page 14, line 29.
441. Marriage Record Barbour Co. WV, 1 1/2, 1.
442. Sims, Sims index t0 land grants in West Virginia, 1, 223, book 1 page 74.
443. “Dozen S’s Newsletter,” Vol II, No 2, June 1969, 2.
444. Barbour County Marriage Book, 1, 11.
445. Barbour County Marriage Book, 1, 11, Book 1, page 148.
446. Death Records Philippi WV, 1897, Line 48.
447. “Ruby Ruth Warren; Mrs. Jean Breakiron,” Letters to Vera Bunyard, Youngston, OH.
448. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 63.
449. History of Schuyler and Brown Counties, IL, 348.
450. History of Schuyler and Brown Counties, IL, 348, 348.
451. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 54-55.
452. William Henry Perrin, History of Stark County Ohio, Baskin & Battey, Historical Publishers, 1881, 894-895, 894.
453. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 58.
454. William Henry Perrin, History of Stark County Ohio, Baskin & Battey, Historical Publishers, 1881, 894-895.
455. William Henry Perrin, History of Stark County Ohio, Baskin & Battey, Historical Publishers, 1881, 894-895, PAGE 230.
456. Ohio Lands - Steubenville Land Office 1800-1820.
457. Commemorative Biographical Record , 419-420.
458. Commemorative Biographical Record, 162-165.
459. “1880 Federal Census.”
461. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 65.
462. “Robert M. Kurtz,” Correspondence to Vera Bunyard 1972, Largo, Florida.
463. Washington Co. MD Cemetery Records, IV.
464. Donna Lyle Alumbaugh, Feb 2013.
465. Online web page. Ancestry.com.
466. Strassburger, Pennsylvania German Pioneers , A publication of Original Lists of Arrivals in the Port of Philadelphia, 1727-1808, 1934.
467. “Ruthann Shenberger Holder,” 1978, Dayton, Ohio.
468. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 17.
469. “Robert W. Shinabarger,” 1 Sept 1977, West Hartford, CT.
470. St. Paul's Evangelical Lutheran, 1750-1764: -Upper Saucon Twp, Lehigh County, PA, online Church: Records of , http://files.usgwarchives.org/pa/lehigh/church/stpa0001.txt.
471. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 1.
472. Biographical Memories of Wyandot County, Carnegie Library in Upper Sandusky, OH, 1902.
473. ISthornton, “Schoenberger Genealogy,” http://trees.ancestry.com/tree/4818067/person/-154...amp;pgpl=pid%7cpgNum, 2012.
474. Mark B. Arslan, “Nicholas Shamberger Barbara Schmid of PA,” http://arslanmb.org/shamberg/shamberg.html.
475. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946.
476. “Vital Records of Christ Lutheran Church of York PA,” Library of The Historical Society of York County, Translated from original German by Henry James Young, Shenberger Report 1946.
477. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 42.
478. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 31.
479. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 3.
480. “Florence Gordon,” 1971, Walnut Creek, CA.
481. Ancestry.com Family Trees.” Thomas Family Tree.
482. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 3.
483. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 31.
484. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 33.
485. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 32.
486. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, Clerk of Courts, York, PA.
487. George R. Powell, History of York County, PA, 1907, 829.
488. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 70.
489. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, Jacob and neighbor Joseph Stermer.
490. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 38.
491. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 14.
492. George R. Powell, History of York County, PA, 1907.
493. Theodore W. Bean, Ed., History of Montgomery County PA, 1884, 1168.
494. Everts, History of Montomery County, PA, 1884, 1168.
495. Scrapbook clipping at the Montgomery County Historical Society library, originally published in a Norristown newspaper ca 1890.
496. Biographical book on Ionia & Montcalm Counties of Michigan, 1891.
497. Mark B. Arslan, “Nicholas Shamberger Barbara Schmid of PA,” http://arslanmb.org/shamberg/shamberg.html, DNA Project.
498. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 20.
499. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 61.
500. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 8.
501. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 4.
502. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 3.
503. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 5.
504. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 40.
505. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 39.
506. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 33.
507. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 25.
508. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 13.
509. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 13.
510. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 6.
511. “Mrs. L. C. Shenberger,” to Vera Bunyard on family history,, West Lafayette, IN.
512. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 21.
513. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, agpe 40.
514. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 44.
515. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 36.
516. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 15.
517. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 5-6.
518. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 18.
519. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 7.
520. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 22.
521. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 37.
522. Ancestry.com Family Trees.” benomts2.
523. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 68.
524. Gateway to the West. Death Records 1867-1869, 1972, Vol V. No. 1, 20-21.
525. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 66.
526. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 4.
527. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 34.
528. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, Office of Clerk of Courts, Court House, York PA.
529. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 16.
530. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 22.
531. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 35.
532. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 45.
533. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page32.
534. “Vital Records of Christ Lutheran Church of York PA,” Library of The Historical Society of York County, Translated from original German by Henry James Young, Shenberger Report 1946, page 44.
535. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 30.
536. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 11.
537. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 7.
538. “Ashland Times, Ashland County, Ohio.”
539. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 67.
540. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 19.
541. “Shellenberger Family,” 4 May (ca 1970), Mrs. Byron E. (Martha) Shellabarger.
542. Ellwood Roberts, Biography Annal’s of Montgomery County, PA, 1904, 171-172.
543. John Gibson Historical, History of York Co. PA, 1886, 661.
544. Ellwood Roberts, Biography Annal’s of Montgomery County, PA, 1904, 171-172, 170.
545. Ellwood Roberts, Biography Annal’s of Montgomery County, PA, 1904, 171-172, 170-171.
546. John Gibson Historical, History of York Co. PA, 1886, 661, 661.
547. “Correspondent: Mary Keel Lundstrom to Vera Bunyard,” Valparaiso, IN, 10 Nov 1976.
Granddaughter of Simon Peter
548. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 60.
549. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 62-63.
550. Family Sheet in a local genealogy library
551. Wm. A. Duff, Ashland Co. Ohio, History of No. Central Ohio.
552. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 6.
553. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 39 .
554. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 10.
555. “Will on file in county, state of death.”
556. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, page 9.
557. “Dozen S’s Newsletter,” Editor: Marjorie Carb - Historian: Vera Bunyard, Jan 1968- Summer 1972, 7.
558. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 9.
560. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 44.
561. Shenbergr Report, Edith Beard Cannon, Researcher, Historical Society of York Co PA, 1946, 20.
562. Ancestry.com Family Trees.” Thomas Family.
563. Cathy Bush, “Researching Epraim Zera line,” cathybush1@gmail.com, 12 July 2011.
564. Cathy Bush, “Researching Epraim Zera line,” cathybush1@gmail.com, July 2011.
565. Family Trees and details, “FamilySearch.org.”
566. Lorene Davis, Echoes From the Past, page 136.
567. Lorene Davis, Crawford County MO Obituaries 1872-1902, page 88.
568. “Correspondent: Mary Keel Lundstrom to Vera Bunyard,” Valparaiso, IN, 26 Jan 1965.
Granddaughter of Simon Peter
569. “Margaret Lathan Worden, (Mrs. F.J.),” 13 Feb 1970, Adrian MI.
Margaret Lathan Worden, (Mrs. F.J.) of Adrian MI in a letter to Vera Bunyard 13 Feb 1970. Sites information at Newberry Library in Chicago. Church History for Norwich, Volumn 4, page 97 (1779 sketches) of Dexter.
570. Ancestry.com Family Trees.” JLLongshore.
571. Goodspeed and Blanchard, "Counties of Porter and Lake, Indiana: Historical and Biographical" 1882, 236.
"Counties of Porter and Lake, Indiana: historical and biographical" 1882
572. “F.M. Graham to Vera Bunyard,” 13 April 1966, Abilene Texas.
573. Martha Slater, “grreat granddaughter to Ephraim “Zede”,” 28 March 2012, Gilroy CA.
574. Goodspeed, Goodspeed History of Southeast Missouri, 344.
576. Will filed for Probate 2 March 1876.
577. “1860 Federal Census.”
579. “California Voter Registers 1866-1898.” LA 1875.
580. “California Voter Registers 1866-1898.” 1882 Los Angeles.
581. Martha Slater, “grreat granddaughter to Ephraim “Zede”,” 28 March 2012, Gilroy CA, Ida’s obituary.
582. Ancestry.com Family Trees.” Chapman-Horner.
583. Lorene Davis, Crawford County MO Obituaries 1872-1902, page 8.
584. Lorene Davis, Crawford County MO Obituaries 1872-1902.
585. Mary Cole, et al, The Bunyard Family Research, 1995, page 32.
586. Mary Cole, et al, The Bunyard Family Research, 1995.
587. Lorene Davis, Crawford County MO Obituaries 1872-1902, page 22.
588. Mary Cole, et al, The Bunyard Family Research, 1995, page 36.
589. The History of Baker, Grant, Malhuer and Harney Counties, OR.
590. “Ruth Buffalo,” 12 March 1996, Tama IA.
591. Mary Cole, et al, The Bunyard Family Research, 1995, page 33.
592. Mary Cole, et al, The Bunyard Family Research, 1995, page 47.
593. Lorene Davis 1997, Crawford County MO Obituaries 1908-1915, 3.
594. Lower Saucon United Church of Christ, Pennsylvania Church and Town Records, 1708-1985, Lower Saucon, Hellertown, Northampton PA, Recorded for Phillip Boehm, 67.
595. Lower Saucon United Church of Christ, Pennsylvania Church and Town Records, 1708-1985, Lower Saucon, Hellertown, Northampton PA, Recorded for Phillip Boehm, 55.
596. Lower Saucon United Church of Christ, Pennsylvania Church and Town Records, 1708-1985, Lower Saucon, Hellertown, Northampton PA, Recorded for Phillip Boehm, 217.
597. Lower Saucon United Church of Christ, Pennsylvania Church and Town Records, 1708-1985, Lower Saucon, Hellertown, Northampton PA, Recorded for Phillip Boehm, 224.
598. Mark B. Arslan, “Nicholas Shamberger Barbara Schmid of PA,” http://arslanmb.org/shamberg/shamberg.html, Eula Snowberger Cooper.
599. “1900 Federal Cansus.”
600. “1920 Federal Census.”
601. Mark B. Arslan, “Nicholas Shamberger Barbara Schmid of PA,” http://arslanmb.org/shamberg/shamberg.html, Shamberger DNA project.
602. Mark B. Arslan, “Nicholas Shamberger Barbara Schmid of PA,” http://arslanmb.org/shamberg/shamberg.html, DNA project.
603. Pauline Lillie, Old Marengo Cemetery.
604. Alice Blue Wanderscheid, “granddaughter to Elwood,” correspondence 2012-2018, Ancestry.com, Alice Wanderscheid <awanders@iowatelecom.net>.
605. Ranny Simmons, April 2013, Elwood, IN.
606. Crawford County Missouri 1829-1987. page 157.
607. Crawford County Missouri 1829-1987.
608. Ancestry.com Family Trees.” Miller/Jenkins/ Melvin/Roske Family Tree .
609. Ancestry.com Family Trees.” Dague Conections.
610. Ancestry.com Family Trees.” Giant Family Tree.
611. Michigan, Deaths and Burials Index, 1867-1995.
612. Michigan, Deaths, 1971-1996.
613. Ancestry.com Family Trees.” Bevens Family Tree.
614. Ancestry.com Family Trees.” Woodruff Cutler Tree.
615. Ancestry.com Family Trees.” Mitzi Wortman family tree .
616. Dent County, Missouri Book “A” 1851 - 1870 and Abstracts of Wills “A” 1866 - 1893.
617. St. Louis Genealogical Socoiety’s St. Louis Death Registers 1850-1908 . Vol 29, page 118.
618. Helen Marie Wright, Cemetery Records of Crawford Co MO 1998.
619. Family Group Sheet (p167 Cem Crawford Co) from Cuba/Steelville Libraries
620. Missouri Wills and Probate Records 1766-1988. page 461, 462.
621. “1860 Federal Census.” Courtois, Crawford, MO page 6.
622. Ancestry.com Family Trees.” Beverly Allen Family Tree.
623. Lorene Davis, Crawford County MO Obituaries 1872-1902, page 23.
624. “Find a Grave Project.” Marigrace Clonts .
625. Crawford County Missouri 1829-1987. page 156.
626. Crawford County Missouri 1829-1987. [age 157.
627. Crawford County Missouri 1829-1987. pages 156-`57.
628. “1900 Federal Cansus.” Pendleton, Umatilla, Oregon.
629. Ancestry.com Family Trees.” Lin Wright 2016.
630. Ancester Chart from Mrs. Gerald Rutherford of Cardiff CA March 1990
631. Hamburg Passenger Lists 1850-1934, 373-7 I, VIII A 1 Band 017.
632. “Social Security Applications and Claims Index 1936-2007.”
633. Marriages ending Oct 1, 1890, Buchanan Co. Iowa
634. North America, Family Histories 1500-2000
635. Connecticut Town Birth Recored, Barbour Collection, pre 1870
636. John W Wayland, Harrisonburg, VA.
Virginia Valley Records, published 1930 Strasburg, Virginia, by John W Wayland, Harrisonburg, VA
637. Lorene Davis, Echoes From the Past, page 56.
638. Ohio Marriages 1810-1973.
639. Barbour Collection/Windham Vital Records, Connecticut Town Birth Records, pre-1870.
640. Beebe, Kopp, McPhearson, Ashland County OH, Mohican Township.
Ashland County OH, Mohican Twp research by Ashland Co. Chapter of the OH Gen. Society
641. German, Lutheran Baptisms, Marriages, and Burials 1500-1971, film number 69771.
642. “Pastfinder Newsletter Ash,” 1989-2002.
643. WPA, La Porte County, Indiana.
645. Church records
646. “Naturalization Petition.”
647. Historical Southern Families Volume X, Compiled by Edith Warren Huggins, Raleigh, North Carolina, X.
Huggins and Allied Families of North Carolina
648. “Vera Bunyard, Mary Lundstrom, Dorothy Shinaberry, Wilfarene Henderson, Flo Dyke.”
649. “MyHeritage.”
650. “FamilySearch.”
651. Geo W Cleek and Catherine Cleek Mann.
Early Western Augusta Pioneers, 1957
652. A roster of Revolutionary ancestors of the Indiana Daughters of the American Revolution
653. Origins of Williamstown MA, A History by Arthur Latham Perry, published 1904
654.
Vital records online
655. Neal-Wright.
Massachusetts and Maine Families in the Ancestry of Walter Goodwin Davis. Vol. III.
656. Connecticut, U.S., Town Birth Records, pre-1870 (Barbour Collection)
657. Family Bible online
Last updated by Patricia Bunyard on 22 Feb 2022.


[http://genealogy.patbunyard.org]




To print a Person Sheet, click the highlighted name. For multiple spouses, click on a number below the person’s card. Highlighted names will link to that card.