Generation Five (Jonathan's Branch)

  1. Fauquier County, Virginia Will Book 1, page 390.
  2. Tithable List Books of Harrison County, West Virginia (formerly Virginia) 1784-1811. Also The Tolle Family Exchange Newsletter, edited by Thoren Tolle Meyers, Volume 2, page 27.
  3. Nine generations of Henderson Pedigree Charts compiled by Tolle Family Exchange member Posey Godfrey.
  4. Family research of Helen Hirst, March 1965 (undocumented)
  5. Fauquier County, Virginia Tax Rolls, Land and Personal 1792-1803.
  6. Fauquier County, Virginia Marriage Bomds and Returns 1759-1816.
  7. Early Fauquier County, Virginia Marriage Bonds, by Nancy Chappelear & John Gott.
  8. Fauquier County, Virginia Marriage Returns (not Bonds) by Mildred S. Vorwaller.
  9. Early Virginia Marriages, by Wm. Crozier.
  10. Benham Family, by Randell, pages 332-234.. Also The Tolle Family Exchange Newsletter, Volume 3, page 9.
  11. Amherst County, Virginia Deed Book K, pages 231 & 536.
  12. 1810 Federal Census of Amherst County, Virginia.
  13. Mason County, Kentucky Tax Records 1802-1835.
  14. 1820 Federal Census of Amherst County, Virginia.
  15. Mason County, Kentucky Marriage books. Also The Tolle Family Exchange Newsletter, Volume 2, page 8.
  16. Mason County, Kentucky Deed Book Q, page 324 (Pre-nuptial agreement).
  17. Fleming County, Kentucky Tax Records 1798-1854.
  18. Tolle Biography by W.D. Tolle 1906 featured in The South Central Kentucky Genealogical & Historical Society Quarterly, Volume 3, page 98.
  19. Harrison County, West Virginia (formerly Virginia) Marriage Records 1802-1817. Lewis County Kentucky Tax Records for 1807-1866. Also the Tolle Family Exchange Newsletter, Volume 2, page 34.
  20. Lewis County, Kentucky Marriage Records 1812-1975.
  21. Data extracted by Nancye Stern from "Tarleton Records 1950 Family History of Three Tarletons from Maryland".
  22. Lewis County, Ketntucky Deed Book A, page 38-39.
  23. 1810 Federal Census of Lewis County, Kentucky.
  24. Lewis County, Kentucky Sureyors Book B, page 6. Index in Talley's Northeastern Kentucky papers, by William M. Talley.
  25. 1830 Federal Census of Brown County, Ohio.
  26. 1842 Voter List of Greene Township, Adams County, Ohio.
  27. State of Illinois Archive Division, Public Domain Sales, Land Tract Record Listing.
  28. 1840 Federal Census of Brown County, Illinois.
  29. 1842 Tax List of Township 2S - Range 2W in Brown County, Illinois.
  30. 1850 Federal Census of Brown County, Illinois.
  31. Compiled research and personal knowledge of Tolle Family Exchange members Marilyn J.(Bour) Davis and Maxine Mae (Gambs) McCaw.
  32. Northern Virginia Genealogy, Editors Craig R. Scott & Marty Hiatt, Volume 1, #1, January 1996, pages 33-36.
  33. Fauquier County, Virginia 1800 Tax List, from The Virginia Genealogist, Volume 20, page 253-257.
  34. 1810 Federal Census of Mason County, Kentucky.
  35. Fayette County Kentucky Records, Volume 3, by Michael L. & Bettie A. Cummings Cook, 1985.
  36. 1820 Federal Census of Bourbon County, Kentucky.
  37. Bourbon County, Kentucky Tax Records 1807-1834
  38. Marriage Bond of Winslow Parker Tolle from the Bourbon County, Kentucky Court House.
  39. Harrison County, Kentucky Tax Records 1839-1866.
  40. 1840 Federal Census of Harrison County, Kentucky.
  41. 1850 Federal Census of Harrison County, Kentucky.
  42. Harrison County, Kentucky Tombstones, from The Kentucky Genealogist, Volume 21, #4, October 1979.
  43. William Tolle's 1834 Journal of his Travels from Barren County, Ketnucky, to the State of Missouri and Back, September 14, 1834 - November 12, 1834, Transcribed by Donald MacDavid (Dave) Tolle, January 1989.
  44. 1830 Federal Census of Posey County, Indiana.
  45. Lewis County, Kentucky Deed Book C, pages 420-424.
  46. 1820 Federal Census of Lewis County, Kentucky.
  47. 1830 Federal Census of Lewis County, Kentucky.
  48. History of Lewis County, Kentucky, by Rev O.G. Ragan, 1912, pages 298 & 316.
  49. Special mention to Tolle Family Exchange member Kathryn Ellen (Nixon) Miller who has generously shared her research of the Adams County, Ohio records. The Adams County Courthouse burned in 1910, and she has collected many other forms of records to help fill in the lost information of all of the early Adams County families. Almost all Adams County research in this work can be credited to her.
  50. Adams County, Ohio Tax Lists 1831-1838.
  51. 1840 Federal Census of Adams County, Ohio.
  52. Adams County, Ohio Voters List, Poll Book 1836-1856.
  53. Records of the Recorders Office of Highland County, Ohio 1805-1950, by David & Jane McBride.
  54. Adams County, Ohio Deeds extracted by Kathryn Miller, Book 37, page 55 & 110; Volume 47, page 203; Volume 24, pages 60-63.
  55. 1850 Federal Census of Adams County, Ohio. Also The Tolle Family Exchange Newsletter, Volume 8, pages 19-20.
  56. Bible of Jose Tolle, xeroxed pages shared by Kathryn Ellen (Nixon) Miller and Dolly Mae (Mahaffey) Tolle. The bible is owned by Flora Foster.
  57. Adams County, Ohio Tombstone Records, by Adams County Genealogical Society.
  58. Adams County, Ohio Administrators and Executives Docket, page 85 #278, dated 18 Jun 1859.
  59. Newspaper notice in Adams County Democrat on 24 Jun 1859, Adams County Probate Court.
  60. Special mention to credit Tolle Family Exchange members Kathryn Ellen (Nixon) Miller Dolly Mae (Mahaffey) Tolle; "Skip" Merle Orel Tolle; and Jean & Carey Tolle Jr for generously sharing their compiled records for Jose and Charlotte (Bean) Tolle.
  61. Lewis County, Kentucky Deed Book H, pages 281-282.
  62. 1840 Federal Census of Lewis County, Kentucky.
  63. 1830-1840-1850 Federal Census of Adams County, Ohio.
  64. History of Adams County, Ohio, by Evans.
  65. Adams County, Ohio Deed Book 26, page 551; Book 27, page 425; Book 30, page 343; Book 37, page 55.
  66. Adams County, Ohio Administrators and Executives Docket, page 84, dated 18 Jun 1859.
  67. Adams County, Ohio Deed Book 37, page 110.
  68. Compiled research and personal knowledge of Tolle Family Exchange member Richard Lee Tolle.


Generation Five (Roger's Branch)

  1. Fauquier County, Virginia Tax Rolls, land and Personal 1792-1903.
  2. Tolle Biography by W.D. Tolle 1906 featured in South Central Kentucky Genealogical & Historical Society Quarterly, Volume 3, page 98.
  3. 1810 Federal Census of Amherst County, Virginia.
  4. 1820 Federal Census of Amherst County, Virginia.
  5. Index to Compiled Service Records of Volunteer Soldiers who Served During the War of 1812.
  6. A handwritten biography of the descendants of Roger Tolle Jr, by Mary Elizabeth (Tolle) Neal, found in the Family History Library at Salt Lake City, Utah.
  7. Barren County, Kentucky Tax Rolls.
  8. Barren County, Kentucky Deed Book 1, page 406. See also The Tolle Family Exchange Newsletter, edited by Thoren Tolle Meyers, Volume 3, page 15.
  9. Barren County, Kentucky Marriages 1799-1982. See Also The Tolle Family Exchange Newsletter, Volume 4, page 18.
  10. Barren County, Kentucky Mortgage Book #1, 1829-1833.
  11. William Tolle's 1834 Journal of his Travels from Barren County, Kentucky, to the State of Missouri and Back, September 14, 1834--November 12, 1834, Transcribed by Donald MacDavid (Dave) Tolle, January 1989.
  12. Traces, Quarterly of Sourth Central Kentucky Historical & Genealogical Society, Volume 19, #2, 1991, page 57.
  13. 1840 Federal Census of Barren County, Kentucky.
  14. 1850 Federal Census of Barren County, Kentucky. See also The Tolle Family Exchange Newsletter, Volume 8, pages 19-20.
  15. Ink drawing by Wm. Tippie, shared with permission by Mary McAskill in The Tolle Family Exchange Newsletter, Volume 6, page 59.
  16. Barren County, Deed Book X, page 544.
  17. Research and personal knowledge shared by Tolle Family Exchange members Donald MacDavid (Dave) Tolle; Margaret (Dotson) Tolle; Judy (Magnuson) Lilly; Mary (Olson) Keeler; and William L. Thomas.
  18. Old letters written to W.D. Tolle and Senora Tolle, by their many nieces and nephews. These letters shared by Tolle Family Exchange member William L. Thomas. See also The Tolle Family Exchange Newsletter, Volume 4, page 56; Volume 5, page 3; Volume 7, page 24.
  19. Marriages of Amherst County, Virginia. See also The Tolle Family Exchange Newsletter, Volume 3, page 50.
  20. 1820 Federal Census of Campbell County, Virginia.
  21. Barren County, Kentucky Deed Book 1, page 406. See also The Tolle Family Exchange Newsletter, Volume 3, page 15.
  22. Barren County, Kentucky Court 18 Jan 1854. See also The Tolle Family Exchange Newsletter, Volume 4, page 5.


Generation Five (George's Branch)

  

  1. Ringo Family History Series, by Freeborn Family Organization (12 volumes) Volume 12, page 263 for John Tolle bible.
  2. Fauquier County, Virginia Tax Rolls, Land and Personal 1792-1803.
  3. Fauquier County, Virginia Marriage Bonds and Returns 1759-1816.
  4. Early Fauquier County, Virginia Marriage Bonds, by Nancy Chappelear & John Gott.
  5. Fauquier, Virginia Marriage Returns (not Bonds), by Mildred S. Vorwaller.
  6. Early Virginia Marriages, by Wm. Crozier.
  7. A Life Sketch of William Tolle in the Mt Pleasant, Iowa Herald, 6 Sep 1882. See also The Tolle Family Exchange Newsletter, edited by Thoren Tolle Meyers, Volume 6, page 26.
  8. Mason County, Kentucky Tax Records 1802-1835.
  9. Lewis County, Kentucky Tax Records for 1807-1866. Also The Tolle Family Exchange Newsletter, Volume 2, page 34.
  10. Mason County, Kentucky Deed Book P, page 187.
  11. Talley's Northeastern Kentucky Papers, by Wm. M. Talley, 1966 Lewis County Court Records and Extracts from Vanceburg, Kentucky Newspapers.
  12. Lewis County, Kentucky Deed Book V, page 243.
  13. Lewis County, Kentucky Will Book B, page 37 and Lewis County Court, January and May Sessions.
  14. 1810-1820-1830-1840-1850-1860 Federal Census of Lewis County, Kentucky.
  15. 1810-1820-1830-1840-1850-1860-1870 Fedral Census of Mason County, Kentucky.
  16. 1850 Federal Slave Schedule of Lewis County, Kentucky.
  17. Lewis County, Kentucky Deed Books K, page 206; Book L, page 452-453; Book M, page 00-101; Book O, page 65-67; Book P, page 574-575.
  18. History of Lewis County, Kentucky, by Rev. O.G. Ragan, 1912, pages 259, 309, and 363.
  19. Record of Wills in Lewis County, Kentucky for the Period of 1806-1877 Inclusive, compiled by Annie Walker Burns, May 1935. Item 6 on film, page 145. See also The Tolle Family Exchange Newsletter, Volume 5, page 1.
  20. The Tolle Family Exchange Newsletter, Volume 2, page 57 features cemetery hand copied by Esther Lang, and photos taken by William Vance Tolle at different dates. The cemetery is located on Route 1237 in Lewis County, Kentucky Mason County, Kentucky Tax Records 1802-1835
  21. Mason County, Kentucky Deed Book T, page 129.
  22. Mason County, Kentucky Court Order Book 1, page 152, Dec 1820.
  23. Mason County, Kentucky Deed Book 53, page 32.
  24. Mason County, Kentucky Deed Book 51, page 447.
  25. Compiled records of Tolle Family Exchange member Kathryn (Nixon) Miller regarding Stephen Tolle.
  26. Mason County, Kentucky Federal Slave Schedules for 1850.
  27. Kentucky Vital Records, Births 1852-1859 and Deaths 1855-1859 (film).
  28. Mason county, Kentucky Will Book V, pages 35-37; 62-63; 68-69; 287-288 (will, inventory & settlement for Stephen Tolle).
  29. Loudoun County, Virginia Marriate Records 1751-1880, by Jewell.
  30. Fauquier County, Virginia Deed Book 25, page 25 (power of attorney George to Matthias) See also The Tolle Family Exchange, Volume 1, page 6.
  31. Fauquier County, Virginia Court Minutes, pages 183 & 420.
  32. 1810-1820-1830 Federal Census Records of Fauquier County, Virginia.
  33. Lewis County, Missouri Deed Book C, page 283.
  34. Marion County, Missouri Probate Records, Book B, pages 305; 310; and 320.
  35. 1860 Federal Census of Marion County, Missouri.
  36. Lewis County, Kentucky Deed Books; D, pages 420-424; F, pages 451-453; G, pages 49-50; H, pages 9-10; I, pages 393-394; P, pages 30-32. (Records for Mathias Tolle).
  37. History of Lewis County, Kentucky, by Rev O.G. Ragan, pages 285; 302; and 312.
  38. The Davis Cemetery in Lewis County, Kentucky. It was read in 1939 by Tolle Family Exchange member Esther Lang. See also The Tolle Family Exchange newsletter, Volume 2, page 58.
  39. Lewis County, Kentucky Deed Books: P, pages 232, 424-416; Q, pages 199-201, 230-243; R, pages 197-198 & 351-354 (probate for Matthias Tolle).
  40. Ancestor Hunting, a column by Dr William Talley in the Vanceburg, Kentucky newspaper 27 January 1972. See also The Tolle Family Exchange Newsletter, Volume 10, pages 7-9.
  41. Compiled records of Tolle Family Exchange member Edith (Phillips) Ryan regarding Matthias Tolle.
  42. Mason County, Kentucky Court Order Book I, page 152, December 1820; and Book K, page 230, October 1829.
  43. Widows Claim for Bounty Land, Rebecca (Tolle) Dunaway, BLW 700,002, 160 acres. See also The Tolle Family Exchange Newsletter, Volume 7, page 6.
  44. Mason County, Kentucky Will Book V, pages 468-469; and Book Y, pages 38-43; and Will Book 90, pages 199 & 476 (Probate of Reuben Tolle).
  45. Mason County, Kentucky Deed Book V, page 126 (Deed for Presley Tolle).
  46. Lewis County, Kentucky Deed Books: F, pages 178-179; G, pages 86-87, 100; I, pages 258-259; M, pages 321-322; R, pages 5-9; T, page 249 (deeds for Lewis Tolle)
  47. Mason County, Kentucky Marriage Book 12, page 74. See also The Tolle Family Exchange Newsletter, Volume 3, page 25.
  48. Mason County, Kentucky Genealogical Society Quarterly, Volume 6, page 10.


Return home