• [S9872] Hubbard B. Chamberlain, Death Certificate, 14 December 1958, Rusk Co., Texas, State File No. 71231. Image from Texas, Deaths, 1890-1977, familysearch.org, FHL Film 2115624, Digital Folder No. 5145573, Image 1171; Bureau of Vital Statistics, Austin, Texas. Information supplied by his wife Emmie Chamberlain.
  • [S9873] Obituary, Hubbard B. Chamberlain, "H. B. Chamberlain, Businessman In Henderson, Dies", The Kilgore News Herald, Kilgore, Texas, 15 December 1958, p. 10, col. 5. Image from Newspapers.com.
  • [S9874] World War I Draft Registration, Hubbard Bailey Chamberlain, Henderson, Rusk Co., Texas. Image from U.S., World War I Draft Registration Cards, 1917-1918 (Provo, Utah: Ancestry.com Operations, Inc., 2005), online database at http://ancestry.com
  • [S9878] Joseph Robt. Lannom and Louise Tharp, Marriage Record, 22 April 1919, Gibson Co., Tennessee, Vol. 5, p. 164, No. 137. Image from Tennessee, County Marriages, 1790-1959, familysearch.org, FHL Film 1007467, Digital Folder No. 4198952, Image 624; State Library and Archives, Nashville, Tennessee.
  • [S9883] Louise Tharp Chamberlin, Death Certificate, 1 April 1974, Dallas Co., Texas, State File No. 24027. Image from Texas, Deaths, 1890-1977, familysearch.org, Digital Folder No. 5145949, Image 1579; Bureau of Vital Statistics, Austin, Texas. Information supplied by Neal Tharp.
  • [S9884] "Interesting Announcement", The Tampa Tribune, Tampa, Florida, 13 April 1919, p. B3, col. 2. Image from Newspapers.com.
  • [S9905] 1930 U.S. Census, Cecil R. Chamberlin household, Ward 1, Frederick, Tillman Co., Oklahoma, E.D. 71-5, p. 31 (stamped), p. 2B (written), dwelling 47, family 52, NARA Series/Roll T626/1932. From ancestry.com.
  • [S9906] 1940 U.S. Census, Cecil R. Chamberlin household, Ward 1, Frederick, Tillman Co., Oklahoma, E.D. 71-5, p. 41 (stamped), p. 10A (written), line(s) 19-22, NARA Series/Roll T627/3335. Informant was Barbara L. Chamberlin, wife. From ancestry.com.
  • [S9907] 1950 U.S. Census, Cecil R. Chamberlin household, Frederick, Tillman Co., Oklahoma, E.D. 71-6, sheet 18, line(s) 6-8, NARA Series/Roll T628/282. From ancestry.com.
  • [S9910] "Frederick Girl Weds Texas Attorney", The Frederick Press, Frederick, Oklahoma, 17 September 1925, p. 1, col. 4. Image from Newspapers.com.
  • [S9911] Obituary, Cecil Rhodes Chamberlin, "Cecil Rhodes Chamberlin, 67, Dies In Frederick, Oklahoma", The Stephenville Empire-Tribune, Stephenville, Texas, 31 March 1967, p. 7, col. 4. Image from Texas Digital Newspaper Program (Denton, Texas: University of North Texas), at https://texashistory.unt.edu/explore/collections/TDNP/
  • [S9912] Obituary, Cecil Rhodes Chamberlin, "Former Area Senator Dies in Frederick", The Lawton Constitution, Lawton, Oklahoma, 23 March 1967, p. 11, col. 4. Image from Newspapers.com.
  • [S9913] "Mrs. Chamberlin Treasurer", The Frederick Leader, Frederick, Oklahoma, 21 April 1938, p. 1, col. 2. Image from Newspapers.com.
  • [S9915] The Cactus (Austin, Texas: University of Texas, 1922).
  • [S9916] The Cactus (Austin, Texas: University of Texas, 1925).
  • [S9917] "Cecil Chamberlin and Howard McBee Announce Their Partnership", The Frederick Press, Frederick, Oklahoma, 1 January 1959, p. 1, col. 2. Image from Newspapers.com.
  • [S9942] 1900 U.S. Census, A. G. Medine household, Ward 14, New Orleans, Orleans Parish, Louisiana, E.D. 133, p. 321 (stamped), p. 15A (written), dwelling 247, family 248, NARA Series/Roll T623/575. From ancestry.com.
  • [S9943] 1910 U.S. Census, Charles Fee household, Ward 12, New Orleans, Orleans Parish, Louisiana, E.D. 248, p. 246 (stamped), p. 20A (written), dwelling 398, family 407, NARA Series/Roll T624/524. From familysearch.org.
  • [S9944] 1930 U.S. Census, Virgil R. Harris household, Ward 10, New Orleans, Orleans Parish, Louisiana, E.D. 36-164, p. 228 (stamped), p. 9A (written), dwelling 68, family 127, NARA Series/Roll T626/808. From ancestry.com.
  • [S9945] The Times-Picayune, New Orleans, Louisiana, 17 March 1936, p. 2, col. 7. Image from GenealogyBank.com.
  • [S9946] New Orleans State, New Orleans, Louisiana, 18 March 1936, p. 2, col. 2. Image from GenealogyBank.com.
  • [S9947] Anthony G. and Emma Glover Medine and Lillie W. Glover Cemetery Marker, Hope Mausoleum, New Orleans, Orleans Parish, Louisiana; photo uploaded by Frank K., 27 September 2014. Image from findagrave.com, Mem. No. 136502032.
  • [S9949] 1880 U.S. Census, A. J. Sapp household, Ward 2, Catahoula Parish, Louisiana, E.D. 4, p. 105 (stamped), p. 7 (written), dwelling 61, family 63, NARA Series/Roll T9/451. From ancestry.com.
  • [S9950] 1900 U.S. Census, Acey J. Sapp household, Ward 2, Catahoula Parish, Louisiana, E.D. 6, p. 116 (stamped), p. 2A (written), dwelling 27, family 27, NARA Series/Roll T623/561. From ancestry.com.
  • [S9951] 1910 U.S. Census, A. J. Sapp household, Ward 2, Catahoula Parish, Louisiana, E.D. 8, p. 124 (stamped), p. 12A (written), dwelling 170, family 174, NARA Series/Roll T624/511. From ancestry.com.
  • [S9952] 1920 U.S. Census, Acer J. Sapp household, Ward 2, Catahoula Parish, Louisiana, E.D. 9, p. 23 (stamped), pp. 13A,13B (written), dwelling 203, family 204, NARA Series/Roll T625/609. From ancestry.com.
  • [S9953] 1930 U.S. Census, W. I. Gleason household, Dixie, Caddo Parish, Louisiana, E.D. 9-3, p. 63 (stamped), p. 1A (written), dwelling 8, family 8, NARA Series/Roll T626/786. From ancestry.com.
  • [S9955] Mary E. (Glover) Sapp Cemetery Marker, Old Pine Hill Cemetery, Sicily Island, Catahoula Parish, Louisiana; photo uploaded by Deborah Edmonds Borquist, 19 September 2010. Image from findagrave.com, Mem. No. 58624679.
  • [S9977] "A. J. Sapp of Catahoula Parish to Care for Insane Son", The Times-Democrat, New Orleans, Louisiana, 22 July 1911, p. 6, col. 2. Image from Newspapers.com.
  • [S9990] Obituary, Mrs. A. J. Sapp, Monroe News-Star, Monroe, Louisiana, 25 September 1936, p. 6, col. 3. Image from Newspapers.com.
  • [S10017] Mittie Glover Bruce Cemetery Marker, Old Pine Hill Cemetery, Sicily Island, Catahoula Parish, Louisiana; photo uploaded by Deborah Edmonds Borquist, 14 September 2010. Image from findagrave.com, Mem. No. 58624241.
  • [S10019] 1880 U.S. Census, J. H. Bruce household, Ward 1, Catahoula Parish, Louisiana, E.D. 4, p. 118 (stamped), p. 34 (written), dwelling 254, family 255, NARA Series/Roll T9/451. From ancestry.com.
  • [S10020] 1900 U.S. Census, Mittie G. Bruce household, Ward 1, Catahoula Parish, Louisiana, E.D. 6, p. 137 (stamped), p. 23A (written), dwelling 419, family 434, NARA Series/Roll T623/561. From ancestry.com.
  • [S10021] 1910 U.S. Census, Mittie G. Bruce household, Ward 1, Catahoula Parish, Louisiana, E.D. 7, p. 108 (stamped), p. 6A (written), dwelling 99, family 99, NARA Series/Roll T624/511. From ancestry.com.
  • [S10022] 1920 U.S. Census, Mittie G. Bruce household, Lee Bayou, Catahoula Parish, Louisiana, E.D. 8, p. 2 (stamped), p. 2A (written), dwelling 32, family 34, NARA Series/Roll T625/609. From ancestry.com.
  • [S10023] 1930 U.S. Census, Mittie G. Bruce household, Ward 1, Catahoula Parish, Louisiana, E.D. 13-1, p. 173 (stamped), p. 6B (written), dwelling 139, family 141, NARA Series/Roll T626/783. From ancestry.com.
  • [S10024] 1940 U.S. Census, Mittie G. Bruce household, Ward 1, Catahoula Parish, Louisiana, E.D. 13-1, p. 12 (stamped), p. 12A (written), line(s) 32-33, NARA Series/Roll T627/1392. Informant was Mittie G. Bruce, head. From ancestry.com.
  • [S10025] Obituary, Mittie Glover Bruce, "Mrs. Mittie Bruce Passes Away Tuesday", The Concordia Sentinel, Vidalia, Louisiana, 25 November 1949, p. 1, col. 6. Image from Newspapers.com.
  • [S10064] George Glover Bruce, Death Certificate, 9 August 1952, Pulaski Co., Arkansas, State File No. 9648. Image from Arkansas, Death Certificates, 1914-1969, ancestry.com, 1952 > 037-054 > Image 2457; Department of Vital Records, Little Rock, Arkansas. Information supplied by his wife Eva M. Bruce.
  • [S10127] John Medine Bruce Sr., Death Certificate, 4 January 1963, Jefferson Co., Texas, Cert. No. 3987. Image from Texas, U.S., Death Certificates, 1903-1982, ancestry.com, Jefferson > 1963 > Jan-Mar > Image 74; Department of State Health Services, Austin, Texas. Information supplied by his wife Viva Bruce.
  • [S10144] Obituary, Mrs. Charles B. Fee, "Mrs. Chas. B. Fee Dies Suddenly", The Times-Democrat, New Orleans, Louisiana, 1 April 1914, p. 7, col. 4. Image from Newspapers.com.
  • [S10155] The Times-Democrat, New Orleans, Louisiana, 14 January 1911, p. 14, col. 7. Image from Newspapers.com.
  • [S10622] Virginia Fee Carpenter, Death Certificate, 26 August 1973, Tuscaloosa Co., Alabama, Cert. No. 22815. Image from Alabama, Deaths, 1908-1974, familysearch.org, FHL Film 2242022, Digital Folder No. 4200760, Image 423; Department of Health, Montgomery, Alabama. Information supplied by her daughter Carolyn Bales, Tuscaloosa, Alabama.
  • [S10640] George Fee, Birth Record, 8 December 1885, filed 24 November 1893, Orleans Parish, Louisiana, p. 1088. Image from Louisiana, Orleans, Birth Records, 1819-1915, familysearch.org, Digital Folder No. 8357211, Image 495; State Archives, Baton Rouge, Louisiana.
  • [S10661] Lettie Knesel, Death Record, 10 October 1928, Orleans Parish, Louisiana, p. 424. Image from Louisiana, Orleans, Death Records and Certificates, 1835-1954, familysearch.org, FHL Film 2317166, Digital Folder No. 8454144, Image 1568; Department of Health, New Orleans, Louisiana.
  • [S10668] John Glover Sapp, Death Certificate, 6 December 1945, Catahoula Parish, Louisiana, State File No. 522 1797. Image from Louisiana, Deaths, 1850-1875, 1894-1960, familysearch.org, FHL Film 1221060, Digital Folder No. 4213523, Image 347; State Archives, Baton Rouge, Louisiana. Information supplied by J. E. Sapp.
  • [S10670] Laura Sapp Gleason, Death Certificate, 7 February 1947, Caddo Parish, Louisiana, State File No. 1 580. Image from Louisiana, Deaths, 1850-1875, 1894-1960, familysearch.org, FHL Film 1221975, Digital Folder No. 4215533, Image 627; State Archives, Baton Rouge, Louisiana. Information supplied by her husband W. I. Gleason.
  • [S10673] Mittie Glover Bruce, Death Certificate, 22 November 1949, Catahoula Parish, Louisiana, State File No. 13 317. Image from Louisiana, Deaths, 1850-1875, 1894-1960, familysearch.org, FHL Film 1418366, Digital Folder No. 4215555, Image 339; State Archives, Baton Rouge, Louisiana. Information supplied by her daughter Agnes B. Hutchinson.
  • [S10675] Hal D. Bruce, Death Certificate, 4 December 1933, Concordia Parish, Louisiana, Registered No. 14415. Image from Louisiana, Deaths, 1850-1875, 1894-1960, familysearch.org, FHL Film 2113569, Digital Folder No. 4215941, Image 1590; State Archives, Baton Rouge, Louisiana. Information supplied by his brother Geo. G. Bruce.
  • [S10689] Junius Eugene Sapp, Death Certificate, 21 June 1964, Orleans Parish, Louisiana, State File No. 9 596. Image from Louisiana, Orleans, Vital Records, 1900-1965, familysearch.org, Digital Folder No. 101685898, Image 97; State Archives, Baton Rouge, Louisiana. Information supplied by Junius E. Sapp.