Sources


  1. Laurence A. Hunt, compiler, The Hunt Family on the American Frontier (Spokane, WA: self published, 1958), 10.
  2. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants. (Feb 1994, Michael J. Hunt, 502 Church St. Willow Grove, PA 19090-2701.), page 10.
  3. Hunt, The Hunt Family on the American Frontier, 12.
  4. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants., page 13.
  5. Ibid.
  6. Ibid.
  7. Ibid.
  8. Ibid.
  9. Ibid.
  10. Ibid.
  11. Ibid.
  12. Ibid.
  13. Nadine Lain, compiler, Lain, Lowrance, Lorance, and Related Families (Dallas, TX: self published,), 103.
  14. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants., 14.
  15. Ibid.
  16. Ibid.
  17. Ibid.
  18. Ibid.
  19. Ibid.
  20. Ibid.
  21. Ibid.
  22. Ibid.
  23. Ibid.
  24. Ibid.
  25. Ibid.
  26. Ibid.
  27. Ibid.
  28. Ibid.
  29. Ibid.
  30. Ibid.
  31. Ibid.
  32. Ibid.
  33. Ibid.
  34. Ibid.
  35. Ibid.
  36. Ibid.
  37. Ibid.
  38. Ibid.
  39. Ibid.
  40. Ibid.
  41. Ibid.
  42. Ibid.
  43. Ibid.
  44. Ibid.
  45. Ibid.
  46. Ibid.
  47. Ibid.
  48. Ibid.
  49. Ibid.
  50. Ibid.
  51. Ibid.
  52. Ibid.
  53. Ibid.
  54. Ibid.
  55. Ibid.
  56. Ibid.
  57. 1880 United States Census, FHL Film 1254322 National Archives Film T9-0322 Page 416B.
  58. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants., 43.
  59. Ibid.
  60. Ibid.
  61. Ibid.
  62. Ibid.
  63. Annie Walker Burns, compiler, Record of Marriages in Fayette Co., KY for the period of Years 1803 to 1851 inclusive. (Frankfort, KY:, 30 Nov 1931), 77.
  64. , compiler, Grant Co., Kentucky Marriage Bonds and Marriages (:,), 100.
  65. Janet K. Pease, compiler, Kentucky County Court Records, Grant, Harrison, Pendleton (Williamstown, KY: Grant County Historical Society, 1985), 62.
  66. , Record of Marriages in Fayette Co., KY for the period of Years 1803 to 1851 inclusive., 70.
  67. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants., 52.
  68. 1880 United States Census, FHL Film 1254433 National Archives Film T9-0433 Page 614C.
  69. G. Glenn Clift, compiler, Kentucky Marriages, 1797-1865 (Baltimore, MD: Genealogical Publishing Co., 1966), 182.
  70. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants., page 54.
  71. Ibid.
  72. Ibid.
  73. Ibid.
  74. Ibid.
  75. 1880 United States Census, FHL Film 1254412 National Archives Film T9-0412 Page 143B.
  76. , Record of Marriages in Fayette Co., KY for the period of Years 1803 to 1851 inclusive., 69.
  77. , Kentucky Marriages, 1797-1865, 114.
  78. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants., page 59.
  79. , Kentucky Marriages, 1797-1865, 177.
  80. 1880 United States Census, FHL Film 1254413 National Archives Film T9-0413 Page 372A.
  81. , Kentucky Marriages, 1797-1865, 60.
  82. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants., 59.
  83. 1880 United States Census, FHL Film 1254413 National Archives Film T9-0413 Page 313C.
  84. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants., 62.
  85. Ibid.
  86. Ibid.
  87. Ibid.
  88. 1880 United States Census, FHL Film 1254060 National Archives Film T9-0060 Page 442D.
  89. , Kentucky Marriages, 1797-1865, 22.
  90. Ibid.
  91. Ibid.
  92. Ibid.
  93. Ibid.
  94. Ibid.
  95. Ibid.
  96. 1880 United States Census, FHL Film 1254309 National Archives Film T9-0309 Page 438C.
  97. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants., 37.
  98. 1880 United States Census, FHL Film 1254336 National Archives Film T9-0336 Page 500D.
  99. Ibid.
  100. Ibid.
  101. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants., 41.
  102. 1880 United States Census, FHL Film 1255398 National Archives Film T9-1398 Page 337A.
  103. Ibid.
  104. Ibid.
  105. Ibid.
  106. Ibid.
  107. Ibid.
  108. Ibid.
  109. Ibid.
  110. Michael J. Hunt, A Corrected Genealogy of Col. Jonathan Hunt (1716-1782) and His Rowan Co., North Carolina Siblings and their Descendants., 46.
  111. 1880 United States Census, FHL Film 1254322 National Archives Film T9-0322 Page 435C.
  112. , Kentucky Marriages, 1797-1865, 126.
  113. Mrs. Emmett McConnell, "Lawrence family group sheet," compiled 3 Jun 1993 (Stamping Ground, KY). Copies in Frankfort at the Kentucky Historical Society.
  114. 1880 United States Census, FHL Film 1254438 National Archives Film T9-0438 Page 204B.
  115. Dorothy Merrifield, 4708 Foster Way, Carmichael, CA 95608, compiler, Owen County, Kentucky Marriages 1819-1840 (Carmichael, CA:, 1978), 23.
  116. 1860 Census, Grant Co., KY dwelling 578, page 891.
  117. Grant Co., Ky Marriages, 1820-1854.
  118. , Grant Co., Kentucky Marriage Bonds and Marriages, 78.
  119. 1860 Census, Grant Co., KY dwelling 537, page 884.
  120. Chandler, compiler, Grant County, KY Cemeteries, Volume III (:,).
  121. , Grant Co., Kentucky Marriage Bonds and Marriages, 76.
  122. 1880 United States Census, FHL Film 1254415 National Archives Film T9-0415 Page 84C.
  123. 1860 Census, Grant Co., KY dwelling 539, page 885.
  124. 1880 United States Census, FHL Film 1254438 National Archives Film T9-0438 Page 210A.
  125. Owen County Historical Society, Eternal Rest, Owen County Cemetery Records, 65.
  126. 1880 United States Census, FHL Film 1254415 National Archives Film T9-0415 Page 83A.
  127. Ibid.
  128. Ibid.
  129. Ibid.
  130. Ibid.
  131. Ibid.
  132. Ibid.
  133. Ibid.
  134. Ibid.
  135. Ibid.
  136. Ibid.
  137. Ibid.
  138. Ibid.
  139. Ibid.
  140. Ibid.
  141. Ibid.
  142. Ibid.
  143. Ibid.
  144. , Kentucky Marriages, 1797-1865, 158.
  145. Ibid.
  146. 1880 United States Census, FHL Film 1255082 National Archives Film T9-1082 Page 101D.
  147. Ibid.
  148. Ibid.
  149. Ibid.
  150. Ibid.
  151. Ibid.
  152. Ibid.
  153. Ibid.
  154. Ibid.
  155. Ibid.
  156. Betty Webb, compiler, Monterey Cemetery Listings, Owen Co., KY (Owenton, KY 40359: Owen County Historical Society, 2004), #1131.
  157. , Grant Co., Kentucky Marriage Bonds and Marriages, page 35.
  158. 1880 United States Census, FHL Film 1254438 National Archives Film T9-0438 Page 198A.
  159. Ibid.
  160. Ibid.
  161. 1860 Census, District 1, Owen Co., KY page 39, Dwelling 271.
  162. , Monterey Cemetery Listings, Owen Co., KY, #324.
  163. 1880 United States Census, FHL Film 1254438 National Archives Film T9-0438 Page 216B.
  164. , Monterey Cemetery Listings, Owen Co., KY, #323.
  165. Ibid.
  166. Ibid.
  167. Ibid.
  168. 1870 Census, Page 1, Gaines District, Owen Co., KY, dwelling 78, family 82.
  169. , Monterey Cemetery Listings, Owen Co., KY, #366.
  170. 1860 Census, District 1, Pulaski Co., KY, dwelling 1561, family 1506, page 23.
  171. 1880 United States Census, FHL Film 1254414 National Archives Film T9-0414 Page 249A.
  172. Ibid.
  173. Ibid.
  174. , Monterey Cemetery Listings, Owen Co., KY, #1136.
  175. Ibid.
  176. Ibid.
  177. Ibid.
  178. Owen County Historical Society, Eternal Rest, Owen County Cemetery Records, page 54.
  179. Ibid.
  180. GS, Leington Leader, Lexington, KY 23 Dec 1963.
  181. 1880 United States Census, FHL Film 1254438 National Archives Film T9-0438 Page 181D.
  182. , Monterey Cemetery Listings, Owen Co., KY, #954.
  183. Ibid.
  184. GS, The Lexington Leader, Lexington, KY 7 Aug 1967.
  185. Owen County Historical Society, Eternal Rest, Owen County Cemetery Records, 55.
  186. , Monterey Cemetery Listings, Owen Co., KY, #367.
  187. Ibid.
  188. Owen County Historical Society, Eternal Rest, Owen County Cemetery Records, 56.
  189. , Monterey Cemetery Listings, Owen Co., KY, #369.
  190. Ibid.
  191. Ibid.
  192. Ibid.
  193. Letter from Addie Lee Johnson Brooks about 1992; held by Larry S. Clapp. Information she gathered from courthouse in Muncie and Neval Johnson.
  194. 1880 United States Census, FHL Film 1254437 National Archives Film T9-0437 Page 144B.
  195. , Monterey Cemetery Listings, Owen Co., KY, #102.
  196. Ibid.
  197. Ibid.
  198. Ibid.
  199. Ibid.
  200. Ibid.
  201. Ibid.
  202. Ibid.
  203. Ibid.
  204. Ibid.
  205. Ibid.
  206. Ibid.
  207. Ibid.
  208. GS, The Lexington Leader, Lexington, KY 9 Sep 1981.
  209. , Monterey Cemetery Listings, Owen Co., KY, #856.
  210. Ibid.
  211. Ibid.
  212. Ibid.
  213. Ibid.
  214. Ibid.
  215. Ibid.
  216. GS, Pasco Memorial Mortuary, Greenfield, IN.
  217. Chart received on 9/18/1996 from Search International, 6800 Elmwood Ave., Kansas City, Missouri 64132-1401., page 1.
  218. Ibid.
  219. , Monterey Cemetery Listings, Owen Co., KY, #999.
  220. Ibid.
  221. Birth Certificate.
  222. GS, Greenfield paper.
  223. Ibid.