Skip to main content

aaa-0047.html

McFarling/McKnight Source Documents


Books and Periodicals

Ashby, Bernice. Shenandoah County, Virginia: Marriage Bonds, 1772-1850. Berryville, VA: Virginia Book Co., 1967, p. 235.

Bay of San Francisco, The Metropolis of the Pacific Coast and its Suburban Cities. vol. II, Chicago: Lewis Publishing, 1892. p. 28.

Burgess, Louis A. Virginia Soldiers of 1776. vol. III, Baltimore: Genealogical Publishing Co., 1973, p. 1106.

Cartmell, T.K. Shenandoah Valley Pioneers and Their Descendants: A History of Frederick County, Virginia. Berryville, VA: Chesapeake Book Co., 1963), p. 114-115.

Douthat, James L. Wythe County, Virginia; Will Books 1-2, 1790-1822. Signal Mountain, TN: author, 1984.

Fothergill, Augusta B. & Naugle, John Mark. Virginia Tax Payers: 1782-87. Baltimore: Genealogical Publishing, 1971. p. 83-85.

Fullerton, Gordon W. The Fullertons, Fullingtons, Fullartons, (and Other Spelling Variations,) of North America. Honolulu: Polynesian Dynamics, 1973.

Gilreath, Amelia. Shenandoah County, Va. Deed Book Series, Vol. 4, Deed Books M, N (1799-1804) & Minute Book 1774-1780. n.p. 1989.

Gwathmey, John H. Historical Register of Virginians in the Revolution. Baltimore: 1973, p. 292.

Heitman, Francis B. Historical Register of Officers of the Continental Army During the War of the Revolution: April, 1775 to December, 1783. Baltimore: Genealogical Publishing Co., 1967, p.239.

History of Muskingum County, Ohio. Everhart & Co., 1882.

History of Napa and Lake Counties, California. San Francisco: Slocum, Bowen & Co., 1881, p. 524.

Jewell, Mrs. Walter Towner. Marriage Bonds and Miscellaneous Marriage Records: 1767-1843, Loudoun County, Virginia. Arlington, VA: author, 1958, p. 10, 25, 34, 41, 53, 98, 125, 270?, 290.

King, George Harrison Sanford, Register of St. Paul's Parish 1715-1776, Stafford County 1715-1776, King George County, Virginia 1777-1798. n.p., 1960.

King, George Harrison Sanford, Register of Overwharton Parish, Stafford County, Virginia, 1723-1758 & Sundry Historical & Genealogical Notes. n.p., 1961 [original at VA Theological Seminary; no vestry book survives].

King, J. Estelle Stewart. Abstracts of Wills, Inventories, and Administration Accounts of Loudoun County, Virginia:1767-1800. Beverly Hills, CA: author, 1940, p. 37, 63.

Licht, Lilla G. McKnight. McKnight Genealogy; 1754-1981. Remsen, NY: author, 1981.

McKelvey, A.T. 1903 Centennial History of Belmont County, Ohio. Chicago: 1903.

Menefee, C.A. Historical and Descriptive Sketch Book of Napa, Sonoma, Lake and Mendocino, Napa City, CA: Reporter Publishing House, 1873), p. 234.

Napa and Lake Counties (History of). San Francisco: Slocum, Bowen & Co., 1881, p. 524.

Nation Preservation Institute. Historic & Architectural Evaluation of Stoneleigh - High Hill in Round Hill, Virginia. July 1987.

Peak, Texarado McKnight. The McKnight Family and Their Descendants. 3rd ed., Austin, TX: 1969.

Personal Property Tax Records. Shenandoah Co., VA.

Ray, Suzanne Smith, Hart III, Lyndon H. & Kolbe, J. Christian. A Preliminary Guide to Pre-1904 County Records in the Archives Branch, Virginia State Library and Archives. Richmond, VA: Virginia State Library and Archives, n.d.

Schreiner-Yantis. 1787 Census of Virginia. Springfield, VA: Genealogical Books in Print, 1987.

Ruth & Sam Sparacio. Fee Books of Loudoun County, Virginia. McLean VA: author, 1987.

Ruth & Sam Sparacio. Virginia County Court Records: Deed & Will Abstracts of Stafford County, Virginia 1780-1786. McLean, VA: 1988.

Ruth & Sam Sparacio. Virginia County Court Records: Deed Abstracts of Loudoun County, Virginia 1762-65. McLean, VA: Antient Press, 1989.

Ruth & Sam Sparacio. Virginia County Court Records: Deed Abstracts of Loudoun County, Virginia 1785-1786. McLean, VA: ANTIENT Press, 1991.

Ruth & Sam Sparacio. Virginia County Court Records: Deed Abstracts of Loudoun County, Virginia 1789-1790. McLean, VA: ANTIENT Press, 1992.

Ruth & Sam Sparacio. Virginia County Court Records: Order Book Abstracts of King George County, Virginia 1723-1725. McLean, VA: Antient Press, 1992.

Torrence, Clayton. Virginia Wills and Administrations: 1632-1800. Baltimore: Genealogical Publishing Co., 1972, p. 272, 274.

Virginia Legislative Papers. Virginia Magazine of History and Biography. vol. XVI, Richmond, VA: House of the Society, 1908, p. 42.

Vogt, John & Kethley, Jr., T. William. Frederick County Marriages, 1738-1850. Athens, GA: Iberian Publishing, rev. 1987, p. 157, 369.

Vogt, John & Kethley, Jr., T. William. Stafford County, Virginia Tithables, 1723-1790. Athens, GA: Iberian Publishing, n.d.

Washington County, OH. Cemetery Records. p. 19.

Wayland, John W. A History of Shenandoah County, Virginia. Strasburg, VA: 1927, p. 194.

Whitten, Joida. Abstracts of Bedford County, Virginia; Wills, Inventories and Accounts, 1754-1787. Dallas: Taylor Publishing, 1968.






Primary Source Records

Lancaster County, PA

26 July 1743, Humphrey Fullerton will, Leacock twp, WB C: vol. 1, p. 534-535.

14 November 1778, Humphrey Fullerton will, Leacock twp, WB C, vol. 1:535-538.

Leacock township. Guardianship of Jane Fullerton, mixed book,1776-1782, p. 179, 259, 309.




Franklin County, PA

15 December 1791, Antrim township. Humphrey Fullerton will, LDS film #382,823, p. 33, and Franklin Co., p. 225-230.

9 February 1792, Humphrey Fullerton inventory.




King George County, VA

6 August 1725, Alex McFarlane of Glasgow gives power-of-attorney to Capt. Wm. Strother to recover debt, DB 1:294, also Sparacio, p. 87. (Complete doc on hand)

5 February 1725/26, Alexander McFarlane granted judgment against John Ridgdale, 200 lbs. tobacco, Sparacio, p. 7.

1725-1728, Alexander McFarlane vs Geo Parsons, dismissed, Sparacio, p. 8.

17 February 1750/51, Anne McFarlen m. William Scipier (King).

6 September 1753, Anthony Strother qualifies as administrator for estate of Ralph McFarlane, OB 1751-65:238.

10 January 1754, Ralph McFarlane inventory and appraisal, 6:424.

8 November 1754, Ralph McFarlane inventory and appraisal returned, OB 1751-65:386; DB 6:124.



Frederick County, VA

16 July 1775, Humphrey Fullerton will, p. 577.

7 May 1882, Humphrey Fullerton appraisement, p. 593.




Westmoreland County, VA

17 September 1755, Thomas McFarlane will, 12:302




Stafford County, VA

15 April 1744, Priscilla, daughter of Daniel McFarlane, in register of Overwharton Parish (King).

24 May 1779, Obed. McFarlin signs petition (Vogt & Kethley, p. 544).

21 April 1784, Will of Nathaniel Snape names daughter, Ann McFarling (Sparacio, p. 54).

5 May 1785, Obed McFarlan appraises estate of Nathaniel Snipe (Sparacio, p. 62).

1 March 1786, Obediah McFarland, renter, in will of Harris Hooe (Sparacio, p. 101).

March Court 1790, Obed McFarlin retailing spiritious Liquors without license (Sparacio, p. 108).

14 June 1790, Obediah McFarlin retailing spiritious Liquors without license (Sparacio, p. 111).

16 November 1791, Obediah McFarlane vs Isaac Newton (Sparacio, p. 130).

8 - 29 September 1796, Obediah McFarling survey, 28 acres (see grant).

9 September 1797, Pat Hume caveat entered on Obediah survey (see grant).

7 June 1798, Obediah McFarling grant, 28 acres near the falls of Rappahannock River, joining land of Humes, Jackson, Waugh, Carter, Hunter. In Northern Neck Surveys - Stafford Co. 1798, VSL.

12 May 1812, Obediah McFarling mentioned in division of land of Joseph Fant, AA-421.




Shenandoah County, VA

4 June 1800, Andres McFarland and Hannah, his wife to Francis C. Hoy, 154 acres. Gilreath, M-508, p. 116.

14 October 1800, Andrew McFarland and Hannah, his wife to Michael Fogel, 5 acres. Gilreath, N-447, p. 213.

15 October 1800, Andrew McFarland and Hannah, his wife to Francis C. Hoy. Gilreath, M-353, p. 116.

9 March 1801, Andrew McFarland and Hannah, his wife, referenced in Hoy to Clem deed, as having owned property until 15 October 1800. In Gilreath, M-353, p. 95.

Virginia Militia, War of 1812, Ralph McFarlane and Obediah McFarlin, both of Shenandoah County, muster rolls.




Loudoun County, VA

Note: Some deed books carried the letters O, OO, OOO, but are referred to as O, 2-O and 3-O.

Loudoun County Land Tax, Microfilm Roll #1, 1782-1799.

24/25 August 1762, William McKnight witness to Dixon/Nichols deed. Sparacio, DB D (part I):32-36, p. 35.

1 September 1762, William McKnight witness to Dixon/Tate deed. Sparacio, DB D (part I):37-39, p. 35.

29 October 1763, William Tate of Delaware to William McKnight, yeoman of Loudoun County, 280 acres, DB D:479-482; also Sparacio, p. 80..

16 March 1764, William McKnight witness to Palmer/Ray deed. Sparacio, DB D (part I): 247-251, p. 53.

14 November 1764, William McKnight witness to Palmer/Cox deed. Sparacio, DB D (part II): 486-489, p. 81.

11 November 1771, William McKnight appointed Overseer of the Road, OB E:248.

30 November 1784, William and Margaret McKnight to Lawrence Brannum, 26 acres, part of land purchased from Tate, DB O:391-394.

1 July 1785, William McKnight's 280 acres noted in deed between Neilson and Wilson. Sparacio, DB P:24-26, p. 8.

8 August 1785, William and Margaret McKnight to Larence Branan, OB I:57.

1787, William McKnight vs John Dodd, OB K:69, K:137, M:134, M:275, N:21, N:123.

???10 February 1798???, William McKnight will, E 10.

13 January 1794, Wm. McKnight granted letters of administration for William McKnight, deceased, OB P:325.

16 January 1794, William McKnight inventory, Book E:10.

10 February 1794, William McKnight inventory and appraisement, OB P:333.

9 February 1795, Margaret McKnight appointed guardian for Margarett McKnight, orphan of William McKnight, OB Q:84.

9 February 1795, Wm. McKnight estate divided, OB Q:86, Q:330.

9 February 1796, Wm. McKnight's land divided, DB W:338-340.

10 April 1798, William McKnight property noted in Brannon to Harrison deed. Sparacio, DB P:417-422.

1 April 1799, William McFarlane assigned right in deed between Bennett and Howton. Sparacio, DB R:533-37, p. 50-60.

4 August 1799, William McFarlane assigned right in deed between Bennett and Janney. Sparacio, DB S:171-175, p. 112.

15 March 1806, Uriah McKnight vs Peacock & James, OB Y:246, Y:384, Z:46, Z:135, Z:234.

November 1810, Margaret McKnight will, WB K:10.

11 July 1811, Margaret McKnight inventory, WB K:11.

12 November 1811, Mary Alexander to John McKnight, 1 acre 2 roods lot near Round Hill, DB 2P:64-65.

12 November 1811, John McKnight to Jonathan Bradfield, deed of trust, DB O:428-429.

22 November 1811, Margaret McKnight's dower divided among heirs, DB 2-O:355-357.

13 February 1813, John McNight mortgage, 28+ acres, portion of father's estate, Book 2-O:6-9.

20 March 1813, William and Hannah Brown to Thomas James, land inherited from Margaret McNight, "widow and relic of William McNight," DB 2-O:48.

25 March 1813, Benjamin McKnight of Shannandoah County to Uriah McKnight of Fauquier, 35 acre messuage, Benjamin's share from father, William McKnight, DB 2-O:132.

14 June 1813, John and Margaret Jenkins to Uriah McKnight, 15 acres from deceased father William McKnight, DB 2-O:158.

14 June 1813, Uriah McNight of Fauquier County to Thomas James of Loudoun County, 151+ acres, DB 2-O:161-164.

14 June 1813, Eli McNight to Uriah McKnight of Fauquier, Eli's portion of mother's dowry, 10 acres, DB 2-O:170-171.

24 June 1813, Uriah McNight to Thomas James, 150 acres, corner to Deborah and John McNight, DB 2-O:161.

17 February 1815, Deborah McKnight to Thomas James, 10+ acres, DB 3-O:339-340.

16 February 1822, Eli McKnight to Robert Carlile, 2+ acres on Goose Creek, DB 3K:23-24.

3 December 1822, Deborah McKnight to Eli McKnight, 20+ acres, DB 3Y:247.

16 February 1825, Eli McKnight to Joseph Hough, 1+ acres, DB 3K:341-342.

15 March 1828, Deborah McKnight to Thomas James, 25 acres, DB 30:157.



Fauquier County, VA

30 August 1820, Benjamin McKnight declaration of Revolutionary War service.




Bedford County, VA

14 October 1779, John McFarling appraiser for John Christopher Lainhart. Whitten, p. 101.




Muskingum County, OH

21 April 1814, John McFarland appointed administrator for Robert McFarland, Will Book B:5, case #79.

21 May 1817, Robert McFarland estate, Will Book B:215, case #249.

16 June 1820, Margaret McFarland will.

17 May 1830, William McFarland will, Will Book B:405, case #982-A.

25 November 1830, James McFarland will, Will Book B:406, case #999-A.

1 January 1832, John Moore will, LDS film #847941, Guardianship Administrations A-C, 1804-1843.

20 December 1842, James McFarling and Eva Moore marriage, Muskingum Co., OH, IGI index. (license 19 December 1842: LDS film # 0847939)

5 April 1847, David McFarland will, Will Book D:290, case #2715-A.




Belmont County, OH

28 July 1825, Ralph McFarling indicted for shooting with intent to murder Thomas Paterson and John Bruce, Court of Common Pleas, 8:196-199.




Washington County, OH

13 November 1881, Letter from Amos McFarland to John McFarling, Lawrence, OH.

22 June 1890, Amos McFarland, age 59y 7m 3d, born Belmont Co., OH died of consumption, residence Steel River, vol. 2, Record of Deaths, Probate Court, p. 6.

27 June 1890, Amos McFarland, probate records, Q 553, box 642, document H, 202.




Henry County, IA

25 October 1845, Johnson and Nancy Houseman to James McFarlan of Torton(?), 80 acres, Deed Book ?:155.

5 February 1851, George W. and Margaret Keslor to James McFarland, 160 acres, Deed Book ?:444.

11 October 1853, James and Eve McFarland to Johnson Houseman, 20 acres, Deed Book ?:472,

18 January 1854, James and Elizabeth Wilson to James McFarland lot in Mt. Pleasant, Deed Book ?:?

3 February 1854, Jonathan and Martha Long to James McFarland, 80 acres and lot containing 20 acres, Deed Book ?:527.

6 February 1854, James & Eve McFarling to Peter Smith, 80 acres, Deed Book ?:472.

25 February 1854, James and Mary M. Craig to Samuel and James McFarland, 80 acres, Deed Book ?:501.

9 March 1854, Hanson Messinger to James McFarland, lot in Mt. Pleasant, Deed Book ?:602(?).

27 March 1854, David W. and Sally Minton to James McFarling, 80 acres and 5 acres, Deed Book ?:535.




Napa County, CA

19 December 1862, E.M. York to James McFarling, 36 acres on Napa River, DB K:33.

1 May 1868, Charles Krug to James McFarling, land near Bale Ranch, DB L:235.

1 February 1871, Charles Krug to James McFarling, 15 acres adjacent to that he bought from York, DB P:425.

29 August 1875, Rachel J. McFarling to John S. Fruitz, Marriage Book B:84.

13/14 January 1877, Charles Bartley McFarling and Alice Victoria Hackney marriage; Marriage Book B:137.

14 January 1877, Rosa Ella McFarling to Wm. Henry Castner, Jr.; Marriage Book B:138.

10 March 1880, W.S. Bryant to John McFarling, lands in Calistoga, DB Z:359.

25 March 1880, Sacramento Savings Bank to John McFarling, DB 28:22.

24 December 1880, Oscar Ash to John McFarling, DB 28:64.

18 May 1881, John McFarling to Susan J. McFarling, DB 30:85.

21 September 1881, John M. McPherson to John McFarling, DB 29, p. 257.

26 October 1881, Johnson H. McFarling to Bella Bruce, Marriage Book B:314.

18 March 188?, Letter from C B McFarling to Unkle, Calistoga, CA.

30 January 1882, John McFarling to Susan J. McFarling, his beloved wife, DB 31:38.

19 December 1882, John W. McFarling to Eva R. McFarling, widow of James, DB 47:253.

19 December 1882, Eva R. McFarling to Johnson H. McFarling, DB 47:254.

3 August 1887, James McFarling declares Homestead, Homestead Book B:93.

30 December 1889, James McFarling death certificate, Office of Napa County Recorder.

29 October 1890, John W. McFarling to Eva R. McFarling and reverse filing, James McFarling homestead, DB 47:253-254.

5 December 1890, George McFarlane of Calistoga to E.W. Talman, DB 47:311.

3 September 1892, George and Olive L. MacFarlane to E.S. Keene, DB 50:311.

15 May 1894, H.W. Hackney Probate file #712 gives death date of 15May 1894.

23 October 1896, J.E. Hackney death, 2 yrs. 6 mos., menningitis, Book 1.

13 March 1897, Male McFarling death certificate, (Charles Bartley).

1 November 1897, Johnson H. McFarling and wife, Alice, and John W. McFarling and wife, Josephine to Mrs. Carrie L. Alexander, 46.3 acres, DB 62:96.

18 March 1898, Zina Hackney death, pneumonia, 30 yrs, 8 mos., 29 days, Book 1.

9 August 1898, J.E. Hackney death, 3 yrs., tubercular menningitis, Book 1.

1 July 1913, Jessie M. Bobst and John S. Senteney marriage license.

16 January 1922, Sarah Ann Hicks, burial, St. Helena, LDS #G874353.

4 May 1934, Alice McFarling death certificate.

St. Helena Cemetery Records, LDS # G- 874353, Alice, Charles, Eva M., James, Susan J. McFarling and Sarah Ann (Jenkins) Hicks.



Lassen County, CA

24 April 1881, Letter from John Cyrus to John McFarling, Hayden Hill, CA.




Los Angeles County, CA

9 April 1957, Eva Josephine Parkhouse, death certificate.




Sonoma County, CA

10 June 1902, Richard M. Bobst and Jessie M. McFarling marriage license.

9 April 1955, Jack Steven Senteney death certificate, Office of Sonoma County Recorder.

29 November 1965, Jessie M. Senteney will, 136:141.

26 October 1969, Jessie M. Senteney death certificate, Office of Sonoma County Recorder.

25 November 1984, Charlotte Osten obituary, Press Democrat.

14 September 1985, Georgia M. Stine-Stockton obituary, Press Democrat.




LDS Records

LDS Entry form. John Stanley McFarling, Jr. date of birth, 12 December 1888, and death, 13 January 1971.

LDS IGI index. John Stanley McFarling and John Stanley McFarling, Jr., dates of birth.




DAR Records

Benjamin McKnight, application by Helen M. Stauder Taylor, 29 December 1947, National #332205.

Humphrey Fullerton, application by Helen M. Stauder Taylor, 29 December 1947, National #332205.




Military Records

18 July 1814 to 31 January 1815, Ralph McFarlane appears on payroll cards for War of 1812, VA Militia, 4th Regiment, Capt. Samuel Hopewell's and Capt. John Sloan's Companies of Infantry, private.

31 August 1814 to 13 September 1814, Obediah McFarlin appears on payroll cards for War of 1812, VA Militia, Capt. Jesse Allen's Troop, Regiment of Cavalry.




Census and Tax Records

1760, 1761, VA, Loudoun Co. Tithables, William McFarlin, p. 9, 18.

1765, VA, Loudoun Co. Tithables, William McKnight, p. 34.

1767, VA, Loudoun Co. Tithables, Wm. McFarlin, p. 44, 52, 55, James McKnight, p. 46.

1768, VA, Loudoun Co. Tithables, William MacFarlane, p. 59, William McKnight, p. 64

1769, VA, Loudoun Co. Tithables, Wm. McFarling, p. 75, Wm. McKnight, p. 76.

1782, 1784, VA, Loudoun Co. Personal Property Taxes, William McFarling, Mary McFarling, John McFarling, William (with Benj and Eli) McKnight, James McFarling.

1783, VA, Loudoun Co. Personal Property Taxes, William McFarling, James McFarling, John McFarling, Benj. McNight, William McNight, Ely McNight, James McFarling.

1783, VA, Stafford Co. Personal Property Taxes, Obediah, Walter, John McFarland.

1784, VA, Stafford Co. Personal Property Taxes, Obediah, John McFarland.

1785, VA, Loudoun Co. Personal Property Taxes, James McFarlain, William McKnight, Ely McKnight, Benj. McKnight, John McFarlain.

1785, VA, Stafford Co. Personal Property Taxes, Obediah McFarland.

1787, VA, Loudoun Co. Personal Property Taxes, John McFarling, Mary McFarling, William McNight, William McFarling, Eli McNight, Benja. McNight.

1787, VA, Spotsylvania Co. John Mackfarlin (Schreiner-Yantis).

1787, VA, Stafford Co. Personal Property Taxes, Obediah McFarland.

1788, VA, Loudoun Co. Personal Property Taxes, James McFarlane, Charles McFarlane, John McFarling, Mary McFarling, Wm. McFarling (Thomas McFarling in household), Wm. McNight, John McNight, Charles Fullum, James McFarling, Benja. McNight, Eli McNight.

1788, VA, Stafford Co. Personal Property Taxes, Obediah McFarland.

1789, VA, Loudoun Co. Personal Property Taxes, Charles McFarlane, James McFarlane, Mary McFarlin, William McFarling (Thomas McFarling & William McFarling in household), William McKnight (John & Uriah McKnight in household), Benj. McKnight, Eli McKnight, James McFarling, John McFarling.

1789, VA, Stafford Co. Personal Property Taxes, Obediah, Walter, John, Alexander.

1790, VA, Stafford Co. Personal Property Taxes, Obediah McFarland (Obediah continues through 1803, Alexander, James and Walter appear sporadically).

1790, Heads of Families: Virginia. Washington, D.C.: GPO, 1908.

1791, VA, Loudoun Co. Personal Property Taxes, Mary McFarlin, William McKnight (John & Uriah McKnight in household), John McFarling, Wm. McFarling (Thomas McFarling in household),Wm.McFarling, Jr., Benja. McKnight, Wm. McFarling, Jas. McFarling, Eli McKnight.

1793, VA, Loudoun Co. Personal Property Taxes, Wm. McFarling, John McFarling, Jas. McFarling, Eli McKnight, Benj. McKnight, Wm. McKnight (John & Uriah McKnight in household).

1795, VA, Loudoun Co. Personal Property Taxes, Jas. McFarling, John McFarling, John McKnight, Euriah McKnight, Elie McKnight.

1798, VA, Loudoun Co. Personal Property Taxes, Mary McFarlen.

1799, VA, Loudoun Co. Personal Property Taxes, Mary McFarlen, Uriah McKnight, Ely McKnight, Margaret McKnight, John McKnight, Wm. McFarling, John McFarlen, John McFarlin.

1800, VA, Loudoun Co. Personal Property Taxes, James McFarlane (John in household).

1800, VA, Shenandoah Co., Andrew McFarland on tax list.

1803, VA, Shenandoah Co., Samuel McFarland, James McFarlen, Benjamin McKnight, Obadiah McFarling on tax list (Benjamin with 2 16+, Obadiah with 4 16+).

1804, VA, Shenandoah Co., Joseph McFarling, Saml McFarland, John McFarland, James McFarlen, Obadeah Mcfarlen on tax list (John with 2 16+, Obedeah with 3 16+).

1805, VA, Shenandoah Co., Obediah McFarlin, Saml McFarland, Obediah M farler on tax list (Obediah listed in district "A" and "B" each with 2 16+, but different configuration for property).

1806, VA, Shenandoah Co., Obed McFarlan, Saml McFarland, Obediah McFarling on tax list (Obediah has 3 males +16).

1807, VA, Shenandoah Co., Saml McFarlan, Obediah McFarlan, Ralph McFarlen, Obediah M farlen Jr. on tax list (Saml with 2 16+, all others with 1 16+).

1809, VA, Shenandoah Co., Ralph McFarlen, Obediah Mcfarlen, Jr. and Obediah Mcfarlen, Sr. on tax list (all with 1 16+).

1810, VA, Shenandoah Co., Obadiah McFan...y, Obadiah McFan...y, John W. McFarling, Ralph McFarling, p. 163, 165, 179, 171.

1810, VA, Loudoun Co., Deborah, Eli, Jesse, John, Uriah McNight, and Robert, William, Joh, and James McFarling.

1816, VA, Loudoun Co., Land Taxes, Eli McNight, John McNight, Deborah McNight, William McFarling.

1818, VA, Loudoun Co., Land Taxes, Eli McNight, John McNight, Deborah McNight, William McFarling.

1820, VA, Shenandoah Co., Asa, James, John, Obediah, Obediah McFarland (various spellings), John McNight, p. 167A, 169A, 160, 161A, 168, 168.

1820, VA, Loudoun Co., Eli McNight, Dalilah, Deborah, John, William McNite, p. 147A, 142.

1820, VA, Fauquier Co., Benjamin, Eli McNight, p. 111A.

1820, 1830, 1840, 1850, OH, Belmont & Muskingum Cos., various McFarlands.

1826-1834, OH, Belmont County, Ralph and Margaret McFarland on personal property tax lists in Somerset Twp.

1830, OH, Belmont Co., Somerset township, Ralph McFarland, p. 350.

1840, OH, Belmont Co., Somerset township, William, Joseph, Margaret McFarland, p. 13, 19.

1850, IA, Henry Co., Trenton township, James McFarland, p. 683.

1850, IA, Census index, Moore, More, p. 72, 73.

1860, CA, Napa Co., St. Helena, James McFarland, p. 134.

1860, CA, Sonoma Co., Cloverdale, John McFarlin, p. 685.

1860, CA, Census index, Moore, More, p. 605-608.

1860, OH, Washington Co., Independence, Joseph, John, Amos McFarland, p. 39, 40, 46.

1870, CA, Napa Co., St. Helena, James McFarling, HW Hackney, Howard James, p. 41.

1870, OH, Washington Co., Independence, Amos, Joseph McFarland, p.31.

1880, CA, Humboldt Co., Vanduzen twp., John T. Senteney, ed. 43, sheet 7.

1880, CA, Napa Co., St. Helena, James McFarling, HW Hackney, Hicks, Howard James, ED 77, p. 22.

1880, OH, Washington Co., Independence, Jesse, Amos McFarland, p.4, 45.

1900, CA, Napa Co., Hot Springs, Al McFarling (E.L. Hackney), sheet 7.

1910, CA, Sonoma Co., Mendocino Twp, Dry Creek Road, Alice McFarling, p. 212.

mcfarl :7/11/94

aaa0047