This is a Message Board Post that is gatewayed to this mailing list. Author: BWhobrey Surnames: Classification: queries Message Board URL: http://boards.rootsweb.com/localities.northam.usa.states.kentucky.counties.grayson/186.2604/mb.ashx Message Board Post: Have not been able to find his parents but have the following information on his family. I am only including one generation of his family. I have other generation is you need them. You may email me privately. I think we have corresponded before Descendants of Enoch McStoots Generation No. 1 1. ENOCH1 MCSTOOTS1,2,3 was born March 31, 1841,VA. and died March 02, 1923 in Grayson Co., KY. He married NANCY "NANNIE" CONDER4,5,6,7 1878 in Breckinridge County, KY8. She was born February 17, 1850, and died January 24, 1927 in Grayson Co., KY. More About ENOCH MCSTOOTS: Burial: Williams Cemetery, Hwy 1133, Grayson County, KY9 Notes for NANCY "NANNIE" CONDER: Author: Sunny Di Lando Date: 7 Jan 2001 4:26 AM GMT In Reply to: Cherokee Indian by: Micki Varney My G Grandmother was full bloodied cherokee indian by the name of Nannie Conder from Grayson County KY - married McStoots in Breckenridge KY More About NANCY "NANNIE" CONDER: Burial: Williams Cemetery, Hwy 1133, Grayson County, KY Notes (Facts Pg): Some family says she was Cherokee Indian. Kentucky Marriage Records, 1852-1914 about Miss Nancy J Condor Name: Miss Nancy J Condor Age: 23 Est. Birth Year: abt 1855 Residence: Breckinridge Spouse Name: Enoch McStotts Spouse Age: 31 Est. Spouse Birth Year: abt 1847 Spouse Residence: Breckinridge Marriage Date: 6 Mar 1878 Marriage Location: Breckinridge County of Record: Breckinridge More About ENOCH MCSTOOTS and NANCY CONDER: Marriage: 1878, Breckinridge County, KY Marriage Records does not indicate parent but lists Enoch Parents as coming from VA Kentucky Marriage Records, 1852-1914 about Enoch McStotts Name: Enoch McStotts Age: 31 Est. Birth Year: abt 1847 Residence: Breckinridge Spouse Name: Miss Nancy J Condor Spouse Age: 23 Est. Spouse Birth Year: abt 1855 Spouse Residence: Breckinridge Marriage Date: 6 Mar 1878 Marriage Location: Breckinridge County of Record: Breckinridge Children of ENOCH MCSTOOTS and NANCY CONDER are: i. SARAH JANE "JANIE"2 MCSTOOTS11,12, b. February 05, 1892, Grayson Co., KY13,14; d. June 28, 1981, Grayson Co., KY; m. JOSEPH JACKSON DUVALL15,16,17, February 10, 1910, Grayson Co., KY18; b. September 1888, Grayson County, KY19; d. October 31, 1961, Grayson Co., KY. More About SARAH JANE "JANIE" MCSTOOTS: Burial: Williams Cemetery, Hwy 1133, Grayson County, KY19 Cause of Death (Facts Pg): Cancer of the pancreas Notes for JOSEPH JACKSON DUVALL: Kentucky Death Index 1911-2000 Duvall, Joseph J Volume: 48 Certificate: 23713 Death Date: 31 October, 1961 Death Place: Grayson Age: 073 Residence: Grayson 1900 United States Federal Census > Kentucky > Grayson > Shrewsbury > District 25 Name: Joseph J Duvall Home in 1900: Shrewsbury, Grayson, Kentucky Age: 10 Estimated birth year: 1890 Birthplace: Kentucky Race: White Relationship to head-of-house: Son Occupation: View Image Image source: Year: 1900; Census Place: Shrewsbury, Grayson, Kentucky; Roll: T623 523; Page: 2B; Enumeration District: 25. 1910 United States Federal Census > Kentucky > Grayson > 2-Dist > District 27 Name: Joseph J Duvall Age in 1910: 20 Estimated birth year: 1889 Birthplace: Kentucky Home in 1910: 2-DIST, Grayson, Kentucky Race: White Gender: Male Series: T624 Roll: 477 Part: 2 Page: 75A Year: 1910 Household 5/6 in household of Jacob Sr and Sarah Duvall\ Duvall, Joseph S head m w 20 md 1 0 KY KY KY Wife Jenie w m Duvall Joseph J head m w 20 More About JOSEPH JACKSON DUVALL: Burial: Williams Cemetery, Hwy 1133, Grayson County, KY19 Cause of Death (Facts Pg): Heart-attack More About JOSEPH DUVALL and SARAH MCSTOOTS: Marriage: February 10, 1910, Grayson Co., KY20 ii. NOAH MCSTOOTS21,22, b. November 17, 1886, Grayson Co., Ky22; d. May 27, 1967, Grayson Co, KY22; m. (1) MELVINNA WHOBREY23,24, November 20, 1914, Grayson Co., KY25; b. January 1898, Grayson Co, KY; m. (2) RHONDA J DECKER26, January 28, 1920, Grasyon Co., KY27; b. March 27, 1900; d. September 25, 1971. Notes for NOAH MCSTOOTS: NOAH MCSTOOTS Request Information (SS-5) SSN Residence: 42754 Leitchfield, Grayson, KY Born 7 Nov 1886 Last Benefit: Died Mar 1967 Issued: KY (1952) 1930 United States Federal Census > Kentucky > Grayson > District 6 > District 19 household 53/54 McStoots, Noah head owns home m w 43 Rhonda wife f w 30 More About NOAH MCSTOOTS: Burial: Walter Cook Cemetery, Blowtown, Saltsman Road, Grayson Co., KY Notes for MELVINNA WHOBREY: Name: Melvinia Whobrey Home in 1900: Anneta, Grayson, Kentucky Age: 2 Estimated birth year: 1898 Birthplace: Kentucky Race: White Relationship to head-of-house: Daughter Occupation: View Image Image source: Year: 1900; Census Place: Anneta, Grayson, Kentucky; Roll: T623 523; Page: 13A; Enumeration District: 31. More About NOAH MCSTOOTS and MELVINNA WHOBREY: Marriage: November 20, 1914, Grayson Co., KY28 Marriage license: November 20, 1914, Book 16, #73 More About NOAH MCSTOOTS and RHONDA DECKER: Marriage: January 28, 1920, Grasyon Co., KY29 Marriage license: January 28, 1920, Book 22 #86 iii. MEEDLE MCSTOOTS/STOOTS, b. Abt. 1892; m. RICHARD MILLER, January 28, 1910, Grayson Co., KY; b. Abt. 1890. More About RICHARD MILLER and MEEDLE MCSTOOTS/STOOTS: Marriage: January 28, 1910, Grayson Co., KY iv. ELISAH "MACK" MCSTOOTS30,31, b. February 07, 188932; d. May 07, 1975, Ohio County; m. (1) NORA CARROLL33,3435; b. July 18, 1889; d. April 14, 1938, Grayson Co., KY; m. (2) MARGARET GLADWELL, April 12, 1949, Grayson Co., KY35; b. Abt. 1907. Notes for ELISAH "MACK" MCSTOOTS: Kentucky Death Records 1911-2000 Elisha M. McStoots age 84 died in Ohio Co. Residence: Grayson Co. KY Death Date 5/7/1975 Vol 26 Cert: 12809 Death Vol. 1975 ELISHA MCSTOOTS Request Information (SS-5) SSN Residence: 42754 Leitchfield, Grayson, KY Born 7 Feb 1888 Last Benefit: Died May 1975 Issued: KY (1965) More About ELISAH "MACK" MCSTOOTS: Residence: Grayson Co., KY More About NORA CARROLL: Burial: House Cemetery, Whobrey Rd, Sadler, Grayson Co., KY More About ELISAH MCSTOOTS and NORA CARROLL: Marriage: 35 Marriage license: April 12, 1949, Book 45 #443 More About ELISAH MCSTOOTS and MARGARET GLADWELL: Marriage: April 12, 1949, Grayson Co., KY35 Marriage license: April 12, 1949, Book 45, #443 v. JOHN WILLIAM MCSTOOTS, b. December 25, 1884, Grayson Co., KY; d. April 08, 1955, Grayson Co., KY; m. VEVA ODELL "BOO" LANGDON, October 07, 1910, Grayson Co., KY35; b. March 19, 1896; d. September 13, 1990, Grayson Co., KY. Notes for JOHN WILLIAM MCSTOOTS: Kentucky Death Index, 1911-2000 Viewing records 1-1 of 1 Matches Mcstoots, John Volume: 19 Certificate: 9208 Death Date: 8 April, 1955 Death Place: Grayson Age: 072 Residence: Grayson 1930 United States Federal Census > Kentucky > Grayson > District 6 > District 19 Household 18/18 McStoots, Johnnie head rents home m w 47 md age 18 Veva wife f w 38 md age 15 Gracie dau f w 15 Erslie dau f w 12 Natella dau f w 11 Nancy dau f w 9 Widd son m w 7 Leanna Mae dau f w 2 1/2 More About JOHN WILLIAM MCSTOOTS: Burial: House Cemetery, Whobrey Rd, Sadler, Grayson Co., KY Notes for VEVA ODELL "BOO" LANGDON: Kentucky Death Index, 1911-2000 Viewing records 1-2 of 2 Matches Mcstoots, Veva O Volume: 47 Certificate: 23175 Death Date: 13 September, 1990 Death Place: Leitchfield Age: 94 Residence: Grayson Search Results VEVA O MCSTOOTS Request Information (SS-5) SSN Residence: Born 19 Mar 1896 Last Benefit: Died 13 Sep 1990 Issued: KY (1965) More About VEVA ODELL "BOO" LANGDON: Burial: House Cemetery, Whobrey Rd, Sadler, Grayson Co., KY More About JOHN MCSTOOTS and VEVA LANGDON: Marriage: October 07, 1910, Grayson Co., KY35 Marriage license: October 07, 1910, Book 12 #586 vi. ENOCH MCSTOOTS, JR36, b. August 23, 1902; d. January 17, 1920; m. MARGARET UNKNOWN36; b. February 21, 1906; d. April 23, 1965. More About ENOCH MCSTOOTS, JR: Burial: William Cemetery, Hwy 1133, Grayson County, KY More About MARGARET UNKNOWN: Burial: William Cemetery, Hwy 1133, Grayson County, KY vii. TRECIE MCSTOOTS37, b. December 02, 1893; d. July 19, 1980; m. (1) BILLIE WILSON37; b. February 17, 1893; d. September 23, 1965, Grayson Co., KY; m. (2) UNKNOWN SWIFT37. More About TRECIE MCSTOOTS: Burial: House Cemetery, Whobrey Rd, Sadler, Grayson Co., KY More About BILLIE WILSON: Burial: House Cemetery, Whobrey Rd, Sadler, Grayson Co., KY Endnotes 1. Grayson Co Marriages 1896-1925 for Joseph DuVall and Janie McStoots. 2. Sunny Di Land: RootsWeb Message Board, Jan 7, 2001. 3. Grayson County Cemeteries, Vol 2, pages 336-352, William Cemetery Records, Grayson Co., KY, (Grayson County Historical Society). 4. Grayson Co Marriages 1896-1925 for Joseph DuVall and Janie McStoots. 5. Marriage Record of Noah McStoots and Vina Whobrey, GC, KY. 6. : Sunny Di Lando Date: 7 Jan 2001 Rootsweb Message Board. 7. Grayson County Cemeteries, Vol 2, pages 336-352, William Cemetery Records, Grayson Co., KY, (Grayson County Historical Society). 8. Sunny Di Land: RootsWeb Message Board, Jan 7, 2001. 9. Grayson County Cemeteries, Vol 2, pages 336-352, William Cemetery Records, Grayson Co., KY, (Grayson County Historical Society). 10. Sunny Di Land: RootsWeb Message Board, Jan 7, 2001. 11. Grayson Co Marriages 1896-1925. 12. Rosemary Attebury Duvall, True Kentucky Tales and Escapades of Clyde Duvall, (PKN Publications). 13. Grayson Co Marriages 1896-1925. 14. Grayson County Cemeteries, Vol 2, pages 336-352, William Cemetery Records, Grayson Co., KY, (Grayson County Historical Society). 15. 1900 Grayson County, KY Census Records. 16. Grayson Co Marriages 1896-1925. 17. Rosemary Attebury Duvall, True Kentucky Tales and Escapades of Clyde Duvall, (PKN Publications). 18. Grayson Co Marriages 1896-1925. 19. Grayson County Cemeteries, Vol 2, pages 336-352, William Cemetery Records, Grayson Co., KY, (Grayson County Historical Society). 20. Grayson Co Marriages 1896-1925. 21. Patricia A. Sampson. 22. Walter Cook Cemetery Records, Grayson Co., Cemeteries, Vol 2. 23. Patricia A Sampson, Grayson County Query Forum, "Electronic." 24. 1900 United States Federal Census > Kentucky > Grayson > Anneta > District 31. 25. Grayson Co Marriage Records lists father of of Mary J. Hack. 26. Walter Cook Cemetery Records, Grayson Co., Cemeteries, Vol 2. 27. Joan Saunders, Grayson Co Marriage Records, (Silent Footsteps). 28. Grayson Co Marriage Records lists father of of Mary J. Hack. 29. Joan Saunders, Grayson Co Marriage Records, (Silent Footsteps). 30. Winnie May McStoots, (Phone conversation 1 21, 2001). 31. Rosemary Attebury Duvall, True Kentucky Tales and Escapades of Clyde Duvall, (PKN Publications). 32. House Cemetery Records, Grayson County Cemeteries, Vol 2. 33. Winnie May McStoots, (Phone conversation 1 21, 2001). 34. Rosemary Attebury Duvall, True Kentucky Tales and Escapades of Clyde Duvall, (PKN Publications). 35. Joan Saunders, Grayson Co Marriage Records, (Silent Footsteps). 36. Williams Cemetery Records, Grayson County Library, Leitchfield, KY. 37. House Cemetery Records, Grayson County Cemeteries, Vol 2. Important Note: The author of this message may not be subscribed to this list. If you would like to reply to them, please click on the Message Board URL link above and respond on the board.