• [S26] Donald W Fogg, family file "Fenker_Al.FTW," 1 Mar 2000, by disk. Copy provided on computer disk by mail, from Donald W. Fogg, Andover, MA.
  • [S160] William Fenker household, 1880 U.S. Census, Kenton Co., Kentucky, population schedule, Covington, Enumeration District 118, sheet 31C, dwelling 234, family 337, National Archives micropublication T9-425, viewed at Ft. Worth Branch Archives Oct 1999.
  • [S162] Louisa Fenker household, 1910 U.S. Census, Kenton Co., Kentucky, population schedule, Covington ward 6, Enumeration District 118, sheet 14A, dwelling 312, family 340, National Archives micropublication T624-488, viewed at Fort Worth Branch Archives Oct 1999.
  • [S282] John Frey household, 1870 U.S. Census, Kenton Co., Kentucky, population schedule, Covington, sheet 83/184, dwelling 486, family 702, National Archives micropublication T593-478, Viewed at Ft. Worth Branch Archives Oct 1999.
  • [S307] Louisa Fenker, Certificate of Death, 25144, issued by Bureau of Vital Statistics State of Ohio, author, Boone, North Carolina, filed 6 Apr 1916. Informant was Fred J. Fenker, her father's brother. Copy obtained from Ohio Historical Society Sep 2000.
  • [S308] Albert Fenker, Certificate of Death, 27648, issued by Department of Health, Division of Vital Statistics State of Ohio, author, Boone, North Carolina, filed 29 May 1933. Informant was Ernst H. Fenker, his son. Copy obtained from Ohio Historical Society Sep 2000.
  • [S309] Fred John Fenker, Certificate of Death, 67318, issued by Bureau of Vital Statistics State of Ohio, author, Boone, North Carolina, filed 13 Nov 1916. Informant was Grafton T. Fenker, his son. Copy obtained from Ohio Historical Society Sep 2000.
  • [S312] Hattie M. Fenker, Certificate of Death, 68287, issued by Bureau of Vital Statistics State of Ohio, author, Boone, North Carolina, filed 26 Dec 1921. Informant was Henry C. Fenker, her husband. Copy obtained from Ohio Historical Society Sep 2000.
  • [S316] Henry C. Fenker obituary, The American Friend, Richmond, Indiana, 9 Mar 1944, pg 99. Copy of page obtained from Thomas D. Hamm, Archivist & Professor of History, Earlham College, Dec 2000.
  • [S359] Henry C. Fenker, Certificate of Death, 719, issued by Department of Health State of Ohio, author, Boone, North Carolina, filed 18 Jan 1944. Copy obtained from Ohio Historical Society Feb 2001.
  • [S403] William and Louisa Fenker tombstone, Linden Grove Cemetery, Covington, Kentucky, Photographed by Henry Smithies and copy provided 4 Jan 2002.
  • [S411] William Fenker, declaration of intention, (7 Oct 1854); Court of Common Pleas, Hamilton Co., Ohio. Copies of two different originals provided 4 Jan 2002 by Henry Smithies. They appear to be transcriptions by two different clerks on different versions of a printed form, with identical wording except on one copy is "signed" William Fenker, while the other shows Wilhelm Fenker. Neither signature seems original, but appear to also be transcribed by the clerks. One copy is numbered 528, while the other bears the number 467.
  • [S431] Mary E. Fenker household, 1920 U.S. Census, Cuyahoga Co., Ohio, population schedule, Lakewood, Enumeration District 579, sheet 14A, dwelling 308, family 351, National Archives micropublication T625-1375, viewed on Ancestry.com.
  • [S432] William T. Fenker household, 1920 U.S. Census, Erie Co., Ohio, population schedule, Sandusky, Enumeration District 21, sheet 2B, dwelling 40, family 47, National Archives micropublication T625-1377, viewed on Ancestry.com.
  • [S433] Albert A. Fenker household, 1920 U.S. Census, Franklin Co., Ohio, population schedule, Columbus, Enumeration District 95, sheet 10A, dwelling 92, family 102, National Archives micropublication T625-1381, viewed on Ancestry.com.
  • [S434] Henry C. Fenker household, 1920 U.S. Census, Greene Co., Ohio, population schedule, Jamestown, Enumeration District 166, sheet 9B, dwelling 237, family 237, National Archives micropublication T625-1387, viewed on Ancestry.com.
  • [S482] Henry C. Fenker household, 1900 U.S. Census, Greene Co., Ohio, population schedule, Xenia Twp., Enumeration District 44, sheet 4B, dwelling 79, family 83, National Archives micropublication T623-1272, viewed on Ancestry.com.
  • [S483] Albert A. Fenker household, 1910 U.S. Census, Franklin Co., Ohio, population schedule, Columbus, Enumeration District 67, sheet 11A-B, dwelling 261, family 270, National Archives micropublication T624-1181, viewed on Ancestry.com.
  • [S484] Fred J. Fenker household, 1910 U.S. Census, Cuyahoga Co., Ohio, population schedule, Rockport Twp., Enumeration District 37, sheet 8B, dwelling 177, family 192, National Archives micropublication T624-1165, viewed on Ancestry.com.
  • [S494] Henry C. Fenker household, 1910 U.S. Census, Greene Co., Ohio, population schedule, Silvercreek Township, Enumeration District 94, sheet 7A, dwelling 184, family 185, National Archives micropublication T624-1185, viewed on Ancestry.com.
  • [S502] Albert A. Fenker household, 1930 U.S. Census, Franklin Co., Ohio, population schedule, Marion Twp., Enumeration District 25, sheet 6A, dwelling 149, family 155, National Archives micropublication T626-1793, viewed on Ancestry.com.
  • [S503] Henry C. Fenker household, 1930 U.S. Census, Greene Co., Ohio, population schedule, Silver Creek Twp., Enumeration District 29, sheet 6B, dwelling 164, family 165, National Archives micropublication T626-1804, viewed on Ancestry.com.
  • [S589] Konfirmationsregister (Confirmation Register), Brockum, Kurfürstentum Hannover, microcopies at Lutheran Kirchenbuchamt, Hannover, Germany, copies provided by Jens Müller-Koppe, Historical Research Services, Bremen, Germany, from microform copies at the Archive, and translations provided in his Reserch Report dated 24 Jul 2003.
  • [S673] Adolphine arrival 15 Dec 1853, Passenger Lists of Vessels Arriving at Baltimore, Maryland, 1820-1891, Arrival No. 101, National Archives Microfilm No. M255, roll 10, viewed at St. Louis Public Library, 22 Jan 2004.
  • [S773] "Cleveland Necrology File," online on Cleveland Pubic Library website, <http://www.cpl.org>, a database compiled by the library staff from local cemetery records, death notices in the Cleveland Plain Dealer and Cleveland Press, and other sources. Dates from death notices appear to be date of publication rather than date of death.
  • [S775] Albert A. Fenker household, 1900 U.S. Census, Oakland Co., Michigan, population schedule, Oxford Village, Enumeration District 36, sheet 3B, dwelling 85, family 87, National Archives micropublication T623-723, viewed on Ancestry.com.
  • [S776] Louise Fenker household, 1900 U.S. Census, Kalamazoo Co., Michigan, population schedule, Kalamazoo City, Enumeration District 36, sheet 2A, dwelling 29, family 30, National Archives micropublication T623-720, viewed on Ancestry.com.
  • [S792] Restored Marriage Records, Hamilton Co. Probate Court, 230 East 9th Street, Cincinnati, Ohio. Courthouse fires in Jul 1849 and Mar 1884 destroyed nearly all records. The marriage records were subsequently reconstructed from various sources, including lists of marriage license applications published in the Cincinnati Volksblatt, a German-language newspaper, original church records, and affidavits. Images seen on FHL microfilm and online on FamilySearch.org.
  • [S864] Marriage Records, Cuyahoga Co., Ohio, County Archives, 2905 Franklin Blvd., Cleveland, Cuyahoga Co., Ohio, copies of applications and returns obtained from the County Archives May 2005.
  • [S2785] Marriage Register, State Copy, Michigan, Michigan Department of Community Health, 201 Townsend St., Lansing, Michigan, Images found online on Ancestry.com from state microfilm.
  • [S3387] Allen J. Sexton and Shelby L. Meyer, compilers, Linden Grove Cemetery of Covington, Kenton County, Kentucky (n.p.: self-published, 1966). Data gathered from tombstones in 1965 and 1966. Copies of selected pages provided by Elaine Kuhn, Kenton County Public Library, Nov 2011.
  • [S6638] Wm. Fenker obituary, The Enquirer, Cincinnati, Ohio, 8 Oct 1888, pg 4. Image found online on Newspapers.com.
  • [S8886] R. L. Polk & Co's Columbus City Directory (Columbus, Ohio: R. L. Polk & Co.), images found on Ancestry.com.
  • [S9885] Marriage Record, Kenton Co., Kentucky, Kenton County Clerk, 1840 Simon Kenton Way, Covington, Kentucky, Image found online on FamilySearch.org.
  • [S10366] Covington City Directory (Cincinnati: T. J. Smith & Co.), images found on Ancestry.com.
  • [S10367] Wm. Fenker, Civil War Draft Registrations Records, Archive Volume Number: 1 of 3; National Archives and Records Administration, Washington, DC, Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); NAI: 4213514, Record Group 110, image found online on Ancestry.com.
  • [S10501] Fred J. Fenton household, 1900 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 8, Enumeration District 90, sheet 10B, dwelling 215, family 219, National Archives micropublication T623-750, image found on Ancestry.com.
  • [S10504] Williams' Covington and Newport Directory (Cincinnati: Williams & Co.), images found on Ancestry.com.
  • [S10505] Detroit City Directory (Detroit, Michigan: R. L. Polk & Co.), images found on Ancestry.com.
  • [S10506] The Cleveland Directory (Cleveland, Ohio: The Cleveland Directory Co.), images found on Ancestry.com.
  • [S10534] F. A. Corey's Annual Directory of Kalamazoo City (Kalamazoo, Michigan: Kalamazoo Directory Co.), images found online on Google Books.
  • [S10572] Marriage Record, Franklin Co., Ohio, Probate Court, 373 S High St., Columbus, Ohio, images found online on FamilySearch.org.
  • [S10582] Marriage Record, Greene Co., Ohio, Greene Co. Probate Court, 45 N Detroit St., Xenia, Ohio, images found online on FamilySearch.org.
  • [S10614] Henry C. Fenker household, 1940 U.S. Census, Greene Co., Ohio, population schedule, Silver Creek, Enumeration District 29-22, sheet 2B, family 45, National Archives micropublication M627-3074, informant was head of household, image found on Ancestry.com.
  • [S10615] Henry C. Fenker obituary, The Daily News-Journal, Wilmington, Ohio, 11 Jan 1944, pg 2. Image found online on Newspapers.com.
  • [S10645] Myrtle Fenker obituary, The Xenia Daily Gazette, Xenia, Ohio, 12 Mar 1971, pg 5. Image found online on Newspapers.com.
  • [S10726] Robert Jackson, "Family Group Sheet". A set of Family Group Sheets drawn from the registers of the Brockum Parish.
  • [S10919] Minutes of the Annual Conferences of the Methodist Episcopal Church (New York: various, various). Image found online on Hathitrust.org or Google Books.
  • [S10920] Engelhard Riemenschneider, with Edwin A. Riemenschneider, translator, and Don Heinrich Tolzmann, editor, Engelhard Riemenschneide: Memoirs of a German Methodist Pioneer(Milford, Ohio: Little Miami Publishing Co., 2015). Originally published in German as Mein Lebensgang.
  • [S10923] Evangelischen Kirche Taufregister (Lutheran Church Baptism Register), Offenbach am Marin, Zentralarchiv der Evangelischen Kirche in Hessen und Nassau, Darmstadt, Germany, images found online on Archion.de. Transcription and translation provided by Wilma Hoffmann, of German Script Translations.