1Family Record Group sheet compiled by Freddie Allen Luke.
2Reba Ward, The James Cousins.
1Reba Ward, The James Cousins.
1Prof. W.W. Clayton, Clayton's History of Davidson County, Tennessee, A Centenary History 1780-1880, Page 285.
2Prof. W.W. Clayton, Clayton's History of Davidson County, Tennessee, A Centenary History 1780-1880, Page 285.
3Harriet Chappell Owsley, Index to Interments in the Nashville City Cemetery, 1846 - 1962 (1964), Page 85, Clarksville Montgomery Co. Public Library. Date given in this reference is 4 Jun 1871. Date of death in Clayton's is given as 4 May 1871. Suspect an error was made in reading a 5 as a 6 or vice versa.
1Rev. Silas Emmett Lucas, Jr., Obituaries in Early Tennessee Newspapers 1794-1851. "Wharton, Mrs. P. Consort of Dr. W.H. Wharton, died on the 6th in the vicinity of Nashville. (The Politician and Weekly Nashville Whig, Wed. Aug. 18, 1847)."
2Jeannette Tillotson Acklen, Tennessee Records, Tombstone Inscriptions and Manuscripts, Historical and Biographical (Genealogical Publishing Co. 1967), Page 45, Clarksville Montgomery Co. Public Library.
33 Jun 00 visit to Nashville City Cemetery, Nashville, Tennessee, Page 45.
1Jeannette Tillotson Acklen, Tennessee Records, Tombstone Inscriptions and Manuscripts, Historical and Biographical (Genealogical Publishing Co. 1967), Page 45, Clarksville Montgomery Co. Public Library.
1Garrett McClain, Old City Cemetery, Nashville Tennessee, Tombstone Inscriptions, Page 99, 1971, Tennessee State Library and Archives, 403 Seventh Avenue North, Nashville, TN 37243-0312. Age 1 year 8 days.
2Rev. Silas Emmett Lucas, Jr., Obituaries in Early Tennessee Newspapers 1794-1851. "Wharton, Ellen Josephine infant daughter of Dr. W.H. and Priscilla Wharton, aged 1 year and 8 days, died Tues the 2nd. (Nashville Whig, Thurs April 8, 1844)."
3Jeannette Tillotson Acklen, Tennessee Records, Tombstone Inscriptions and Manuscripts, Historical and Biographical (Genealogical Publishing Co. 1967), Page 45, Clarksville Montgomery Co. Public Library.
1Glenpool or Twin Mounds Cemetery Records.
2Glenpool or Twin Mounds Cemetery Records.
3Letter from Martin Valentine McAtee, 4 May 2000.
4Glenpool or Twin Mounds Cemetery Records, 4 May 2000. Section 2 plot 35.
5Coleman Family Bible.
1State of New Mexico Certificate of Death. Farmington, New Mexico death certificate 24 Jun 1931 for Launa Kalman Coleman.
2State of New Mexico Certificate of Death. Farmington, New Mexico death certificate 24 Jun 1931 for Launa Kalman Coleman.
3Letter from Martin Valentine McAtee, 4 May 2000.
4Coleman Family Bible.
1State of California Certificate of Death, District 4955/Registrar's No. 241, 13 May 1947.
2State of California Certificate of Death, District 4955/Registrar's No. 241, 13 May 1947.
3State of California Certificate of Death, District 4955/Registrar's No. 241, 13 May 1947.
1Coleman Family Bible.
1Coleman Family Bible.
1Coleman Family Bible.
1Glenpool or Twin Mounds Cemetery Records.
2Glenpool or Twin Mounds Cemetery Records.
3Glenpool or Twin Mounds Cemetery Records.
11860 Missouri Census, 19 Jul 1860. Drywood, Vernon County.
11860 Missouri Census, 19 Jul 1860. Drywood, Vernon County.
11860 Missouri Census.
1Franklin Tennessee "The Review Appeal", 21 May 1936. Obituary in the Thursday March 7 1929 edition. Obituary.
1Kansas Standard Certificate of Death, Number 52 012196, 27 Aug 1952. Crawford County.
2Kansas Standard Certificate of Death, Number 52 012196, 27 Aug 1952. Crawford County.
1Commonwealth of Kentucky certificate of death, File no. 116-55-8993, 14 May 1955.
2Commonwealth of Kentucky certificate of death, File no. 116-55-8993, 14 May 1955.
3Commonwealth of Kentucky certificate of death, File no. 116-55-8993, 14 May 1955.