Terry & Nancy's Ancestors – Archive Site

Family History Section

Sources 18

  • [S8502] Warren B. Sargent household, 1850 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, sheet 286, dwelling 1920, family 2112, National Archives micropublication M432-927, viewed on Ancestry.com.
  • [S8503] Warren B. Sargents household, 1870 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, sheet 37, dwelling 290, family 296, National Archives micropublication M593-1624, viewed on Ancestry.com.
  • [S8504] Warren Sargenets household, 1860 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, sheet 35, dwelling 1741, family 1703, National Archives micropublication M653-1326, viewed on Ancestry.com.
  • [S8505] Warren B. Sargent household, 1880 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, Enumeration District 183, sheet 22B, dwelling 210, family 226, National Archives micropublication T9-1347, viewed on Ancestry.com.
  • [S8506] Narcisse Bassett household, 1900 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, Enumeration District 199, sheet 1A, dwelling 9, family 9, National Archives micropublication T623-1694, viewed on Ancestry.com.
  • [S8507] W. B. Sargent household, 1840 U.S. Census, Rutland Co., Vermont, Pawlet, page 3, line 22, National Archives micropublication M704-545, viewed on Ancestry.com.
  • [S8508] John Seargants household, 1810 U.S. Census, Rutland Co., Vermont, Pawlet, page 313, line 15, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S8509] John Sargants household, 1820 U.S. Census, Rutland Co., Vermont, page 553, line 9, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S8510] Catalogue of the Officers and Students of Middlebury College (Middlebury, Vermont: Middlebury College, various dates). Images found online on Ancestry.com, from American Antiquarian Society, Worcester, Massachusetts.
  • [S8511] Ephin F. Clark household, 1850 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, sheet 289, dwelling 1970, family 2169, National Archives micropublication M432-927, viewed on Ancestry.com.
  • [S8512] E. F. Clark household, 1840 U.S. Census, Rutland Co., Vermont, Pawlet, page 2, line 23, National Archives micropublication M704-545, viewed on Ancestry.com.
  • [S8513] E. F. Clark household, 1855 New York State Census, Rensselaer Co., New York, Lansingburgh, dwelling 364, family 507, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S8514] Ephraim F. Clark household, 1860 U.S. Census, Rensselaer Co., New York, population schedule, Lansingburgh, sheet 111-2, dwelling 729, family 896, National Archives micropublication M653-849, viewed on Ancestry.com.
  • [S8515] Nate Hubbard household, 1870 U.S. Census, Rensselaer Co., New York, population schedule, Lansingburgh, sheet 31, dwelling 196, family 248, National Archives micropublication M593-1083, viewed on Ancestry.com.
  • [S8516] Jas. C. Howland household, 1875 New York State Census, Orange Co., New York, Chester, sheet 38, dwelling 328, family 346, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S8517] James C. Howland household, 1880 U.S. Census, Orange Co., New York, population schedule, Chester, Enumeration District 3, sheet 43C, dwelling 411, family 428, National Archives micropublication T9-910, viewed on Ancestry.com.
  • [S8518] James C. Howland household, 1900 U.S. Census, Orange Co., New York, population schedule, Middletown, Enumeration District 24, sheet 3B, dwelling 58, family 68, National Archives micropublication T623-1138, viewed on Ancestry.com.
  • [S8519] The Troy Directory (Troy, New York: Adams, Sampson & Co.), images found online on Ancestry.com.
  • [S8520] Ashel Clark household, 1830 U.S. Census, Rutland Co., Vermont, Pawlet, page 33, line 12, National Archives micropublication M19-188, viewed on Ancestry.com.
  • [S8521] Ashel Clark household, 1820 U.S. Census, Rutland Co., Vermont, Pawlet, page 552, line last, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S8522] Mary W. Howland household, 1910 U.S. Census, Orange Co., New York, population schedule, Middletown, Enumeration District 34, sheet 2B, dwelling 35, family 50, National Archives micropublication T624-1059, viewed on Ancestry.com.
  • [S8523] Duncklee, Ada Melinda Larkin, A Sketch of the Duncklee Family: And a History of the Descendants of David Duncklee ... (Milford, New Hampshire: J. P. Melzer, Printer, 1908). Images found online on Google Books.
  • [S8524] Frederick How household, 1860 U.S. Census, McHenry Co., Illinois, population schedule, Nunda, sheet 107, dwelling 71, family 743, National Archives micropublication M653-202, viewed on Ancestry.com.
  • [S8525] Mrs. J. Sheldon household, 1880 U.S. Census, McHenry Co., Illinois, population schedule, Woodstock, Enumeration District 136, sheet 13A, dwelling 141, family 155, National Archives micropublication T9-228, viewed on Ancestry.com.
  • [S8527] "Lake Avenue Cemetery Index Page," Crystal Lake Historical Society, online https://cl-hs.org/, states that database was compiled from a variety of sources, including Cemetery records, McHenry County Genealogical Society Index of 1987, newspaper articles and obituaries, county histories, and on-site inspection.
  • [S8530] Mrs. A. P. Howe household, 1870 U.S. Census, Kane Co., Illinois, population schedule, Elgin, sheet 60, dwelling 465, family 465, National Archives micropublication M593-237, viewed on Ancestry.com.
  • [S8531] Ozias Clark household, 1800 U.S. Census, Rutland Co., Vermont, Pawlet, page 71, line 10, National Archives micropublication M32-52, viewed on Ancestry.com.
  • [S8532] Ozias Clark household, 1810 U.S. Census, Rutland Co., Vermont, Pawlet, page 123, line 14, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S8533] Jacob Edgerton household, 1810 U.S. Census, Rutland Co., Vermont, Pawlet, page 125, line 16, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S8534] Jacob Edgerton household, 1820 U.S. Census, Rutland Co., Vermont, Pawlet, page 543, line 14, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S8536] Cobb, Robert, cash sale land patent, 1 Jun 1848, certificate No. 27882, Bureau of Land Management, Milwaukee Land Office, Milwaukee, Wisconsin. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S8537] Cobb, Robert, cash sale land patent, 1 Mar 1850, certificate No. 33211, Bureau of Land Management, Milwaukee Land Office, Milwaukee, Wisconsin. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S8538] Cobb, Robert, cash sale land patent, 1 Mar 1850, certificate No. 33418, Bureau of Land Management, Milwaukee Land Office, Milwaukee, Wisconsin. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S8539] James Kirkpatrick household, 1880 U.S. Census, Lyon Co., Kentucky, population schedule, Kuttawa, Enumeration District 142, sheet 41A, dwelling 7, family omitted, National Archives micropublication T9-430, viewed on Ancestry.com.
  • [S8540] John Guthrie household, 1870 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah, sheet 46, dwelling 350, family 350, National Archives micropublication M593-487, viewed on Ancestry.com.
  • [S8541] Marriage Record, Mills Co., Texas, Mills Co. Courthouse, 1011 4th St., Goldthwaite, Texas, image found online on FamilySearch.org.
  • [S8542] Willie E. White household, 1900 U.S. Census, Mills Co., Texas, population schedule, Goldthwaite, Enumeration District 111, sheet 10A, dwelling 180, family 185, National Archives micropublication T623-1659, viewed on Ancestry.com.
  • [S8543] Cole, Ernest Byron, The Descendants of James Cole of Plymouth 1633 : also a Record of the Families of... (New York: The Grafton Press, 1908). Images found online on Ancestry.com.
  • [S8544] Thomas B. Johnson household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 311, dwelling 457, family 457, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S8545] "County Correspondence," The Chittenden Press, Marion, Kentucky, 24 Sep 1891, pg 3. Image found online on GenealogyBank.com.
  • [S8546] Warren Maxwell household, 1900 U.S. Census, Prairie Co., Arkansas, population schedule, Wattensas Twp., Enumeration District 100, sheet 2A, dwelling 36, family 39, National Archives micropublication T623-73, viewed on Ancestry.com.
  • [S8547] Maxwell, Mrs. Mary obituary, The Arkansas Gazette, Little Rock, Arkansas, 10 Mar 1909, pg 7. Image found online on Newspapers.com.
  • [S8549] Nell J. Kirkpatirck household, 1930 U.S. Census, Brown Co., Texas, population schedule, Brownwood, Enumeration District 2, sheet 34A, dwelling 703, family 847, National Archives micropublication T626-2302, viewed on Ancestry.com.
  • [S8551] G. A. Bartholomew card, 1905 Iowa State Census, Marshall Co., Iowa, Bangor Twp., card no. 441, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, viewed on FamilySearch.org, from FHL # 1430527.
  • [S8552] Elmira Bartholomew card, 1905 Iowa State Census, Marshall Co., Iowa, Bangor Twp., card no. 442, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, viewed on FamilySearch.org, from FHL # 1430527.
  • [S8553] Inez E. James card, 1905 Iowa State Census, Marshall Co., Iowa, Bangor Twp., card no. 443, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, viewed on FamilySearch.org, from FHL # 1430527.
  • [S8554] Marriage Record, Shackelford Co., Texas, Shackelford Co. Courthouse, 225 S Main St., Albany, Texas, image found online on FamilySearch.org.
  • [S8560] Kirkpatrick, Hugh C. obituary, Brownwood Bulletin, Brownwood, Texas, 4 Oct 1964, pg 2. Image found online on Newspapers.com.
  • [S8561] Marriage Record, Swisher Co., Texas, Swisher Co. Courthouse, 119 S Maxwell Ave., Tulia, Texas, image found online on FamilySearch.org.
  • [S8562] The Mullin-Kille and Bulletin Brownwood City Directory (Chillicothe, Ohio and Brownwood, Texas: Mullin-Kille and The Brownwood Bulletin), images found on Ancestry.com.
  • [S8563] "Presbyterian Meeting Held in Snider Home," Brownwood Bulletin, Brownwood, Texas, 12 May 1977, pg 6. Image found online on Newspapers.com.
  • [S8564] Medical Register, Caldwell Co., Kentucky, Glenn Martin Genealogy Research Center, 201 W Main St., Princeton, Kentucky.
  • [S8565] James Kirkpatrick household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 311, dwelling 467, family 469, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S8566] Loose Marriage papers, Caldwell Co., Kentucky, Caldwell County Courthouse, 100 East Market St., Princeton, Kentucky, Images found on online on FamilySearch.org.
  • [S8569] James Kirkpatrick household, 1820 U.S. Census, Harrison Co., Indiana, page 73, line 21, National Archives micropublication M33-14, viewed on Ancestry.com.
  • [S8570] Jas. Kirkpatrick household, 1830 U.S. Census, Trigg Co., Kentucky, Canton, page 27, line 16, National Archives micropublication M19-42, viewed on Ancestry.com.
  • [S8572] McGhan, Judith, Indexer, Virginia Vital Records: taken from ... (Baltimore: Genealogical Publishing Co., Inc., 1984). comnposed of ariticles in The Virginia Magazine of History and Biography, The William and Mary College Quarterly, Tyler's Quarterly, and records from family Bibles. Images found online on Ancestry.com.
  • [S8579] Robert Ferris household, 1880 U.S. Census, Montcalm Co., Michigan, population schedule, Sidney Twp., Enumeration District 245, sheet 31A, dwelling 309, family 309, National Archives micropublication T9-597, viewed on Ancestry.com.
  • [S8582] Michigan State Library and Sophie de Marsac Campau Chapter D. A. R., "Kent County Michigan Marriage Records", typescript, 1936. Transcribed from original marriage registers in County Building, images found on FamilySearch.org from FHL #926723.
  • [S8583] William C. Dutton household, 1870 U.S. Census, Seneca Co., New York, population schedule, Waterloo, sheet 7, dwelling 62, family 57, National Archives micropublication M593-1093, viewed on Ancestry.com.
  • [S8584] drosesommer, "Sommer/Blender++Rose/Matthews Family Tree," family tree online on Ancestry.com. A reasonably well documented family tree but without any documentation of the offered parent/child relationships.
  • [S8585] maryfferris, "Ferris and more Family Tree," family tree online on Ancestry.com. A well documented family tree mostly created by the author's father Rick Ferris.
  • [S8586] Cobb, Giles obituary, Louisville Daily Courier, Louisville, Kentucky, 16 Oct 1867, pg 1. Image found online on Newspapers.com.
  • [S8587] "Local Intelligence: Mortuary Report," The New Orleans Crescent, New Orleans, Louisiana, 8 Oct 1867, pg 1. Image found online on Newspapers.com.
  • [S8588] "The City: Daily Mortuary Report," afternoon edition, The Daily Picayune, New Orleans, Louisiana, 7 Oct 1867, pg 1. Image found online on Newspapers.com.
  • [S8589] "Mortuary Report," morning edition, The Daily Picayune, New Orleans, Louisiana, 13 Oct 1867, pg 3. Image found online on Newspapers.com.
  • [S8590] Girod Street Cemetery, New Orleans, Louisiana, burial records, Howard-Tilton Memorial Library, Tulane University, New Orleans, Louisiana. Record consists of carbon copies and photocopies of alphabetical listing of burials in the Girod Street Cemetery, compiled in 1956-1958 by the Spirit of '76 Chapter of the Daughters of the American Revolution, incorporating
    information from work done by the Louisiana State Museum through a WPA project in 1935-1936. Image provided by Library by email "RE: Tulane University Special Collections: Records of the Girod Street Cemetery" 13 Feb 2019 to author.
  • [S8591] Loose marriage records, Woodford Co., Kentucky, Woodford Co. Courthouse, 103 S. Main St., Versailles, Kentucky, Image found online on FamilySearch.org.
  • [S8592] Catlett, Oliver Clark, Certificate of Death, 10225, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 12 May 1949. Informant was Harry B. Catlett, relationship unknown. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S8595] George Catlett household, 1810 U.S. Census, Frederick Co., Virginia, page 560, line 14, National Archives micropublication M252-68, viewed on Ancestry.com.
  • [S8596] Skinner, Dr. Henry obituary, American Farmer, Balitmore, Maryland, 30 Jul 1819, pg 143. Image found online on GenealogyBank.com.
  • [S8597] Skinner, Helen, Report of Death in Hospital, 17735 (not dated), issued by Department of Health, City of Chicago, County Clerk, Cook Co., Illinois. Image found online on FamilySearch.org.
  • [S8598] "Maryland Letter Box," letter from Mrs. J. H. C., Beacon Ridge, Anne Arundel Co, Maryland, The Sun, Balitmore, Maryland, 13 Oct 1907, pg 17. Image found online on Newspapers.com.
  • [S8599] "Maryland Letter Box," letter from Mrs. J. H. C., Beacon Ridge, The Sun, Balitmore, Maryland, 24 Nov 1907, pg 17. Image found online on Newspapers.com.
  • [S8600] Frederick Skinner household, 1800 U.S. Census, Calvert Co., Christ Church Parish, Royalston, page 431, line 3, National Archives micropublication M32-9, viewed on Ancestry.com.
  • [S8601] Marriage Record, Tippecanoe Co., Indiana, Tippecanoe Co. Courthouse, 20 N 3rd St., Lafayette, Indiana, images found online on FamilySearch.org.
  • [S8604] Births, Deaths, Marriages, Town Meetings, Salisbury, Town Clerk, 27 Main St., Salisbury, Connecticut, images found online on FamilySearch.org.
  • [S8605] Marriage Register, Livingston Co., Kentucky, County Courthouse, Smithland, Livingston Co., Kentucky, Image found online on FamilySearch.org.
  • [S8607] Loose marriage records, Crittenden Co., Kentucky, County Courthouse, 107 S. Main St., Marion, Kentucky, Images found on online on FamilySearch.org.
  • [S8608] George Marshall household, 1820 U.S. Census, Caldwell Co., Kentucky, page 40, line 47, National Archives micropublication M33-19, viewed on Ancestry.com.
  • [S8610] Letters of Administration, Chicot Co., Arkansas, Chicot County, Arkansas Probate Court, 108 Main St., Lake Village, Arkansas, images found online on FamilySearch.org.
  • [S8611] County Court and Probate Minutes, Chicot Co., Arkansas, Chicot County, Arkansas Probate Court, 108 Main St., Lake Village, Arkansas, images found online on FamilySearch.org.
  • [S8612] Thomas H. River household, 1850 U.S. Census, Chicot Co., Oden Twp., population schedule, Washington, sheet 377-8, dwelling 191, family 191, National Archives micropublication M432-25, viewed on Ancestry.com.
  • [S8613] John G. Hallick household, 1880 U.S. Census, Siskiyou Co., California, population schedule, Yreka, Enumeration District 108, sheet 16, dwelling 127, family 127, National Archives micropublication T9-83, viewed on Ancestry.com.
  • [S8614] Hallick, John G., 19 Dec 1939, Applications for Headstones for U.S. Military Veterans, 1925-1941, M1916, National Archives and Records Administration, Washington, DC, images found online on Ancestry.com.
  • [S8615] John Hallack, Civil War Draft Registrations Records, Archive Volume Number: 4 of 7; 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.
  • [S8616] George, Caraway; George, Louise, compilers, Siskiyou County Marriages 1852 thru 1910 (Yreka, California: Genealogical Society of Siskiyou County, unknown publish date). Images found online on FamilySearch.org Books.
  • [S8617] Birth Record, Gratiot Co., Michigan, Gratiot County Clerk, 214 E Center St., Ithaca, Michigan, image found online on FamilySearch.org.
  • [S8619] Emily Hallack household, 1900 U.S. Census, Siskiyou Co., California, population schedule, Yreka, Enumeration District 136, sheet 5B, dwelling 132, family 134, National Archives micropublication T623-113, viewed on Ancestry.com.
  • [S8620] Charles Gentze household, 1860 U.S. Census, Siskiyou Co., California, population schedule, Scott Valley Twp., sheet 28, dwelling 315, family 310, National Archives micropublication M653-69, viewed on Ancestry.com.
  • [S8621] Chas Gnetze household, 1870 U.S. Census, Siskiyou Co., California, population schedule, Scott Valley Twp., sheet 28, dwelling 283, family 281, National Archives micropublication M593-89, viewed on Ancestry.com.
  • [S8622] Emily C. K. Hallack household, 1910 U.S. Census, Siskiyou Co., California, population schedule, Yreka ward 1, Enumeration District 121, sheet 4A, dwelling 96, family 98, National Archives micropublication T624-108, Image found online on Ancestry.com.
  • [S8623] Emily Hallack household, 1920 U.S. Census, Siskiyou Co., California, population schedule, Yreka ward 2, Enumeration District 136, sheet 7A, dwelling 174, family 180, National Archives micropublication T625-149, Image found online on Ancestry.com.
  • [S8624] Emily Hallack household, 1930 U.S. Census, Siskiyou Co., California, population schedule, Yreka, Enumeration District 35, sheet 16B, dwelling 228, family 344, National Archives micropublication T626-220, viewed on Ancestry.com.
  • [S8625] Emily Hallack household, 1940 U.S. Census, Siskiyou Co., California, population schedule, Yreka, Enumeration District 47-38A, sheet 3A, family 67, National Archives micropublication T627-346, informant was Ward Deboie, son-in-law of head of household, viewed on Ancestry.com.
  • [S8626] Hallick, John G., widow's pension, app no. 9090, cert no. 6561, file no. XC-2659578, National Archives and Records Administration, Washington, DC. Copies made by Eugene Buck, Feb 2019.
  • [S8627] Hallick, Emily, United States Veterans Administration Pension Payment Cards, National Archives and Records Administration, Washington, DC. Images found online on FamilySearch.org.
  • [S8628] History of Siskiyou County, California; Illustrated with Views of Residences... (Oakland, California: D. J. Steward & Co., 1881). Images found online on Archive.org.
  • [S8631] Adams, George K; Selby, William, Patent, 1 Dec 1860, no. 84084, National Archives and Records Administration, Washington, DC. Image online on Bureau of Land Management website.
  • [S8639] Robert A. Mansfield farm, 1880 U.S. Census, Dallas Co., Texas, agriculture schedule, Enumeration District 59, sheet 2, line 9, viewed on Ancestry.com.
  • [S8640] R. A. Mansfield, 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.
  • [S8641] Robert Cobb, Soldier's Application for Pension, 22204, Texas, Confederate Pension Applications, 1899-1975; collection CPA22191, roll 393 (Austin, Texas: Texas State Library and Archives Commission). Images found online on Ancestry.com.
  • [S8642] Virgina Cobb, Widow's Application for Pension, 28581, Texas, Confederate Pension Applications, 1899-1975; collection CPA16526, roll 840 (Austin, Texas: Texas State Library and Archives Commission). Images found online on Ancestry.com.
  • [S8643] Mabel Hayes household, 1930 U.S. Census, Los Angeles Co., California, population schedule, Los Angles, Enumeration District 180, sheet 14B, dwelling 283, family 293, National Archives micropublication T626-140, viewed on Ancestry.com.
  • [S8644] Henry L. Webb household, 1940 U.S. Census, Calhoun Co., Illinois, population schedule, Carlin, Enumeration District 7-2, sheet 1B, family 18, National Archives micropublication T627-763, informant was head of household, viewed on Ancestry.com.
  • [S8646] Marriage Record, Pike Co., Illinois, Pike County Clerk/Recorder, Pittsfield, Pike Co., Illinois, Image found online on FamilySearch.org.
  • [S8647] Hutchens, Mrs. Nettie, Coroner's Certificate of Death, 46314 (17 Nov 1943), issued by State of Illinois, Department of Public Health, Department of Public Health, Division of Vital Records, 605 West Jefferson, Springfield, Illinois. Informant was Oscar Constant, relationship unknown. Images found online on FamilySearch.org.
  • [S8648] Jesse M. Waggonner household, 1880 U.S. Census, Pike Co., Illinois, population schedule, Spring Creek Twp., Enumeration District 193, sheet 23C-D, dwelling 205, family 205, National Archives micropublication T9-243, viewed on Ancestry.com.
  • [S8649] Jesse Wagoner household, 1870 U.S. Census, Pike Co., Illinois, population schedule, Martinsburg Twp., sheet 13, dwelling 102, family 102, National Archives micropublication M593-269, viewed on Ancestry.com.
  • [S8650] Thomas Garland household, 1870 U.S. Census, Anderson Co., Texas, population schedule, sheet 209, dwelling 1520, family 1501, National Archives micropublication M593-1573, viewed on Ancestry.com.
  • [S8651] Robert K. Wylie household, 1880 U.S. Census, Runnels Co., Texas, population schedule, Precinct No. 4, Enumeration District 111, sheet 9A, dwelling 61, family 61, National Archives micropublication T9-1324, viewed on Ancestry.com.
  • [S8652] Marriage Record, Mitchell Co., Texas, Mitchell Co. Courthouse, 349 Oak St., Colorado City, Texas, image found online on FamilySearch.org.
  • [S8653] "Harding-Cobb Nuptials: Well-Known Amarillo People Married at St. Andrew's Church," The Weekly Herald, Amarillo, Texas, 30 Jan 1908, pg 7. Image found online on Newspapers.com.
  • [S8654] Harding, Henry C. obituary, The Amarillo Globe-Times, Amarillo, Texas, 11 Jun 1956, pp 1, 6. Image found online on Newspapers.com.
  • [S8655] "Currie Ranch History," The Canons of Currie Ranch, online http://canyonsplace.com/history.html, viewed Mar 2019.
  • [S8656] "Harding's Ranch Will Be Closed," The Amarillo Globe-Times, Amarillo, Texas, 28 Apr 1938, pg 16. Image found online on Newspapers.com.
  • [S8657] "Alfalfa by a Ranchman: H. C. Harding Give Account of the Success of the Experment on LX Land," The Weekly Herald, Amarillo, Texas, 16 Jan 1905, pg 5. Image found online on Newspapers.com.
  • [S8658] W. H. Stennett household, 1870 U.S. Census, Bell Co., Texas, population schedule, Beat No. 4, sheet 5, dwelling 37, family 37, National Archives micropublication M593-1575, viewed on Ancestry.com.
  • [S8659] Wm. H. Stennett household, 1880 U.S. Census, Bell Co., Texas, population schedule, Precinct No. 2, Enumeration District 15, sheet 1A-B, dwelling 9, family 9, National Archives micropublication T9-1290, viewed on Ancestry.com.
  • [S8660] Marriage Record, Whichita Co., Texas, Wichita County Courthouse, 900 7th St., Wichita Falls, Texas, image found online on FamilySearch.org.
  • [S8661] Marriage Record, Crawford Co., Illinois, Crawford Co. Courthouse, 100 Douglas St., Robinson, Illinois, images found online on FamilySearch.org.
  • [S8662] Thornburn, Robert, Standard Certificate of Death, 23553, issued by Texas Department of Health, filed 16 Sep 1947. Informant was Ethel Cobb, his late wife's sister. Image found online on Ancestry.com.
  • [S8663] Thorburn, Robert Donaldson, serial no 2634, order no. A2023, 9 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1952764.
  • [S8664] Thorburn, Robert Donaldson, U2795, 27 Apr 1942, World War II Draft Cards (4th Registration) for the State of Texas, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S8665] Cobb, Miss Ethel obituary, The Amarillo Globe-Times, Amarillo, Texas, 9 Nov 1967, pg 47. Image found online on Newspapers.com.
  • [S8666] Cobb, Percey, serial no 1832, order no. 1304, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1983776.
  • [S8667] Marriage Certificates, McCracken Co., Kentucky, McCracken County Courthouse, 300 Clarence Gains St., Paducah, Kentucky, Image found online on FamilySearch.org.
  • [S8669] Reuben Saunders household, 1870 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah Division no. 111, sheet 34, dwelling 260, family 260, National Archives micropublication M593-487, viewed on FamilySearch.org.
  • [S8670] Marriage Bonds, McCracken Co., Kentucky, McCracken County Courthouse, 300 Clarence Gains St., Paducah, Kentucky, Image found online on FamilySearch.org.
  • [S8671] Rudy, Richard, Coroner's Certificate of Death, 17841 (4 Jul 1933), issued by State of Illinois, Department of Public Health, County Clerk, Cook Co., Illinois. Informant was Reubie Cobb Rudy, his wife. Copy obtained from Genealogy Online, website of Cook County Clerk.
  • [S8672] Felix, John Larue, personal notes. A collection of handwritten notes on his family history, images sent to author by his daughter by email "Re: Joseph Felix is my Great Grandfather," Colleen Felix to author, 26 Mar 2019. Currently held by author, Boone, North Carolina.
  • [S8673] Felix, Joseph obituary, obit- Felix, Josephunknown newspaper, 4 Mar 1910. Image provided by Colleen Felix byemail "Re: Joseph Felix is my Great Grandfather," to author, 26 Mar 2019.
  • [S8679] Alvin E. McLeian household, 1930 U.S. Census, Knox Co., Tennessee, population schedule, Knoxville ward 11, Enumeration District 27, sheet 7A, dwelling 122, family 134, National Archives micropublication T626-2258, viewed on Ancestry.com.
  • [S8680] Grace Baldwin household, 1940 U.S. Census, Knox Co., Tennessee, population schedule, Knoxville ward 13, Enumeration District 97-57, sheet 12A, family 235, National Archives micropublication T627-3957, informant was not indicated, viewed on Ancestry.com.
  • [S8681] "Knox County Divorce Index, 1792-1985," online on Knox County Public Library, <http://engagedpatrons.org/database/KnoxArchives/Divorce/>.
  • [S8682] Fenker, Richard Mathes, Officer Service Record, USNR, File No. 252205. A file folder found in the papers of the subject. Currently held by Nancy Fenker Reigel, Boone, North Carolina.
  • [S8683] Register of Commissioned and Warrant Officers of the United States Naval Reserve (Washington: Government Printing Office, various). Images found online on Ancestry.com.
  • [S8684] Naval History and Heritage Command, online <https://www.history.navy.mil/>, an official U.S. Navy web site.
  • [S8685] Marriage Record, Hamilton Co., Ohio, Hamilton Co. Probate Court, 230 East 9th Street, Cincinnati, Ohio, Image found online on FamilySearch.org.
  • [S8686] The Official Roster of Ohio Soldiers, Sailors, and Marines in the World War 1917-18, 23 vols (Columbus, Ohio: The F. J. Heer Printing Co., between 1926 and 029). Images found online on FamilySearch.org, Ancestry.com and Hathi Trust Digital Library.
  • [S8687] "First Infantry Major Beaten; Arrests Asked," The Cincinnati Post, Cincinnati, Ohio, 8 Oct 1917, pg 11. Image found online on GenealogyBank.com.
  • [S8688] Taylor, Josh, "Terry & Nancy's Family History - Richard Mathes Fenker," e-mail message to author, 30 Jun 2012.
  • [S8689] Fenker, H. W., The Thirty-Seventh's Bit (Paris: Imprimerie de J. Dumoulin, about 1919). Produced at the direction of Maj. Gen. Farnsworth, commanding officer of the Division, to be provided to each member of the Division before sailing for home. A grandson of Maj. Fenker found copy for sale online, purchased it, and provided a scanned copy.
  • [S8690] Pocahontas, Newport News, Virginia, 22 Jun 1918, Lists of Outgoing Passengers, 1917-1938, National Archives and Records Administration, 8601 Adelphi Rd., College Park, Maryland, Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. Images found online on Ancestry.com.
  • [S8691] "Cincinnatians Win Belgain War Honors," The Cincinnati Post, 31 Jan 1919, pg 5. Image found online on GenealogyBank.com.
  • [S8692] Noordam, Brest, France, 12 Mar 1919, Lists of Outgoing Passengers, 1917-1938, National Archives and Records Administration, 8601 Adelphi Rd., College Park, Maryland, Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. Images found online on Ancestry.com.
  • [S8693] Noordam, Hoboken, New Jersey, 23 Mar 1919, Lists of Incoming Passengers, 1917-1938, National Archives and Records Administration, 8601 Adelphi Rd., College Park, Maryland, Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. Images found online on Ancestry.com.
  • [S8694] "Rise of Yank, Howard Fenker Returns Home with Rank of Major," The Cincinnati Post, 3 Apr 1919, pg 14. Image found online on GenealogyBank.com.
  • [S8695] Fenker, Howard Wieman, Official Military Personnel File, Reconstructed, National Personnel Record Center, 1 Archives Dr., St. Louis, Missouri, copies provided May 2018 by Center.
  • [S8696] Waton twins, Return of A Birth, issued by Peoria Co., Illinois, author, Boone, North Carolina, filed 22 Apr 1881. Copy obtained from county clerk's office.
  • [S8698] Strawn, Christopher C.; Johnson, Fordiyce B.; Franzen, George H., editors, Historical Encyclopedia of Illinois and History of Livingston County, vol II (Chicago: Munsell Publishing Co., 1909). Images found online on FamilySearch.org Books.
  • [S8700] Cobb, Irene G. grave marker, Greenwood Cemetery, Clarksville, Tennessee, photographed by Terry and Nancy Reigel 27 Apr 2006.
  • [S8701] "The Doll Wedding," The Daily Gazette, Little Rock, Arkansas, 1 Jun 1884, pg 5. Image found online on Newspapers.com.
  • [S8702] "A Telling Criticism," The San Antonio Light, San Antonio, Texas, 4 Dec 1885, pg 1. Image found online on Newspapers.com.
  • [S8703] Cobb, Irene obituary, The Daily Democrat, Little Rock, Arkansas, 26 Apr 1886, pg 4. Image found online on Newspapers.com.
  • [S8704] Will Books, Montgomery Co., Tennessee, Montgomery County Archives, 350 Padget Lane, Clarksville, Tennessee, Images found on FamilySearch.org.
  • [S8705] Thos. W. Atkinson, owner, 1850 U.S. Census, Montgomery Co., Tennessee, slave schedule, sheet 783, lines 10-18 right, National Archives micropublication M432-905, viewed on Ancestry.com.
  • [S8706] Thos. W. Atkinson, owner, 1860 U.S. Census, Montgomery Co., Tennessee, slave schedule, N & E of Cumberland River, sheet 59, lines 16-27 right, National Archives micropublication M653-1284, viewed on Ancestry.com.
  • [S8709] McNeill, Benjamin F., Sr., Certificate of Death, 13315019, issued by Michigan Department of Health, filed 26 Dec 1939. Informant was Margaret W. McNeill, his wife. Image found online on Ancestry.com.
  • [S8710] Martha Boddie household, 1880 U.S. Census, Christian Co., Kentucky, population schedule, Lafayette, Enumeration District 17, sheet 5A, dwelling 39, family 39, National Archives micropublication T9-409, viewed on Ancestry.com.
  • [S8711] Benjamin McNeill household, 1900 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 12, Enumeration District 331, sheet 9B, dwelling 117, family 171, National Archives micropublication T623-258, viewed on Ancestry.com.
  • [S8713] Deeds, Logan Co., Kentucky, Logan County Clerk, 229 W 3rd St., Russellville, Kentucky, found online on FamilySearch.org.
  • [S8714] Benjamin F. McNeill household, 1910 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids, Enumeration District 181, sheet 4A, dwelling 55, family 57, National Archives micropublication T624-657, viewed on Ancestry.com.
  • [S8715] Benjamin McNeill household, 1920 U.S. Census, Ingham Co., Michigan, population schedule, Lansing ward 2, Enumeration District 92, sheet 14A, dwelling 192, family 260, National Archives micropublication T625-771, viewed on Ancestry.com.
  • [S8716] Benjamin F. McNeill household, 1930 U.S. Census, Ingham Co., Michigan, population schedule, Lansing ward 6, Enumeration District 41, sheet 1A, dwelling 1, family 4, National Archives micropublication T626-991, viewed on Ancestry.com.
  • [S8717] Kitzsteiner, Ruth M. obituary, The State Journal, Lansing, Michigan, 26 Sep 1966, pg A-8. Image found online on Newspapers.com.
  • [S8718] Biographical Cyclopedia of the Commonwealth of Kentucky; Embracing Biographies of Many of the Prominent... (Chicago and Philadelphia: John M. Gresham Co., 1896). Images found online on Ancestry.com.
  • [S8719] Cobb, Irene Cobb obituary, Clarksville Leaf-Chronicle, 31 Mar 1906, pg 1. Image found online on Newspapers.com.
  • [S8720] Loose Probate Papers, Clark Co., Washington, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, images found online on FamilySearch.org.
  • [S8721] "Louisiana, Statewide Death Index, 1819-1964," online on Ancestry.com, <ancestry.com>, based on Vital Records Indices, State of Louisiana, Secretary of State, Division of Archives, Records Management, and History, Baton Rouge, Louisiana.
  • [S8725] "Announce Marriage," Times-Leader, The Evening News, Wilkes-Barre, Pennsylvania, 20 Nov 1939, pg 22. Image found online on Newspapers.com.
  • [S8726] Wieland, Linda,Commodore e-mail message to author, 3 Aug 2016.
  • [S8727] Patterson, Traci, "reference question," e-mail message (Processing Archivist, Woodson Research Center, Rice University) to author, 6 Sep 2019.
  • [S8728] Saunders, James Edmonds, and Stubbs, Elizabeth Saunders Blair, Early Settlers of Alabama with Notes and Genealogies (New Orleans: L. Graham & Son, 1899). Images found online on Google Books.
  • [S8729] Robt. J. Cooper household, 1870 U.S. Census, Christian Co., Kentucky, population schedule, Lafayette, sheet 4, dwelling 26, family 26, National Archives micropublication M593-455, viewed on Ancestry.com.
  • [S8730] Emma C. Elliott household, 1920 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, Enumeration District 27, sheet 11A, dwelling 242, family 250, National Archives micropublication T625-565, viewed on Ancestry.com.
  • [S8731] Bob Cooper household, 1880 U.S. Census, Christian Co., Kentucky, population schedule, Longview, Enumeration District 17, sheet 15C, dwelling 133, family 133, National Archives micropublication T9-409, viewed on Ancestry.com.
  • [S8734] Death Register, Nashville, Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, image found online on FamilySearch.org.
  • [S8737] Frances E. Steger household, 1880 U.S. Census, Madison Co., Alabama, population schedule, Maysville, Enumeration District 221, sheet 30B, dwelling 228, family 236, National Archives micropublication T9-22, viewed on Ancestry.com.
  • [S8738] James G. Cooper household, 1910 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 10, Enumeration District 42, sheet 7A, dwelling 102, family 113, National Archives micropublication T624-1495, viewed on Ancestry.com.
  • [S8739] John L. Watkins household, 1920 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 7, Enumeration District 29, sheet 7A, dwelling 86, family 122, National Archives micropublication T625-1734, viewed on Ancestry.com.
  • [S8740] John L. Watkins household, 1930 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 21, Enumeration District 175, sheet 13A, dwelling 99, family 201, National Archives micropublication T626-2242, viewed on Ancestry.com.
  • [S8741] Hall, Virginia Joli obituary, Sun Sentinel, South Florida, 1 Jul 2012, pg 8B. Image found online on Newspapers.com.
  • [S8743] The Inter-State Directory Company's Directory of Marietta and Washington County Gazetteer (Marion, Indiana: The Inter-State Directory Co), images found on Ancestry.com.
  • [S8744] The Marion Directory Company's Directory of Marietta (Marion, Indiana: Marion Directory Co), images found on Ancestry.com.
  • [S8745] Cooper, Nellie Crider, Certificate of Death, 12562, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 3 Jun 1927. Informant was J. E. Crider, Jr., apparently her brother. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S8746] Emmett Cooper household, 1900 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, Enumeration District 6, sheet 20A, dwelling 340, family 374, National Archives micropublication T623-515, viewed on Ancestry.com.
  • [S8747] Emmet Cooper household, 1910 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville ward 2, Enumeration District 3, sheet 6B, dwelling 96, family 106, National Archives micropublication T624-470, viewed on Ancestry.com.
  • [S8748] R. E. Cooper household, 1920 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville ward 3, Enumeration District 24, sheet 17A-B, dwelling 337, family 342, National Archives micropublication T625-565, viewed on Ancestry.com.
  • [S8749] Robert E. Cooper household, 1930 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, Enumeration District 3, sheet 8A, dwelling 170, family 189, National Archives micropublication T626-739, viewed on Ancestry.com.
  • [S8750] Potter, L. Owen, Certificate of Death, 19305, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 10 Jul 1916. Informant was Mrs. Sallie Potter, his mother. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S8751] Harry V. Rouse household, 1920 U.S. Census, Fayette Co., Kentucky, population schedule, Lexington ward 5, Enumeration District 70, sheet 3A, dwelling 45, family 51, National Archives micropublication T625-568, viewed on Ancestry.com.
  • [S8752] Potter, Edith Dorman, Certificate of Death, 4322, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 8 Feb 1946. Informant was David T Potter, Sr., her husband. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S8753] David T. Potter household, 1930 U.S. Census, Jefferson Co., Kentucky, population schedule, Louisville ward 2, Enumeration District 22, sheet 34B, dwelling 240, family 336, National Archives micropublication T626-753, viewed on Ancestry.com.
  • [S8754] David Potter household, 1940 U.S. Census, Jefferson Co., Kentucky, population schedule, Louisville ward 2, Enumeration District 121-42, sheet 8B, family 190, National Archives micropublication T627-1366, informant was not recorded, viewed on Ancestry.com.
  • [S8755] "Potter Will Direct Wholesale Distribution for Ewald Company," The Courier-Journal, Louisville, Kentucky, 15 Sep 1945, pg 13. Image found online on Newspapers.com.
  • [S8756] Potter, David T. obituary, The Courier-Journal, Louisville, Kentucky, 29 Jan 1972, pg 25. Image found online on Newspapers.com.
  • [S8757] "The Social Side," The Courier-Journal, Louisville, Kentucky, 19 Jan 1955, pg 16. Image found online on Newspapers.com.
  • [S8759] Potter, David Tuck, registration no. 29, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1653845.
  • [S8760] Potter, David Tuck, U257, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Kentucky, Record Group 147, box 181, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S8761] Huff, Corinne Smith, Certificate of Death, 63 005424, issued by South Carolina, State Board of Health, South Carolina Department of Archives and History, 8301 Parklane Rd., Columbia, South Carolina, filed 12 Jan 1960. Informant was Col. Ernest H. Huff, her husband. Image found online on Ancestry.com.
  • [S8762] Marriage Records, Jefferson Co., Kentucky, County Courthouse, 10420 Watterson Trail, Louisville, Kentucky, Image found online on FamilySearch.org.
  • [S8766] Clarence B Huff household, 1920 U.S. Census, Sumter Co., South Carolina, population schedule, Sumter ward 2, Enumeration District 150, sheet 12B, family 266, National Archives micropublication T625-1713, viewed on Ancestry.com.
  • [S8767] Earnest H. Huff household, 1930 U.S. Census, Fulton Co., Georgia, population schedule, College Park, Enumeration District 178, sheet 35B, family 245, National Archives micropublication T626-361, viewed on Ancestry.com.
  • [S8769] Ernest H. Huff household, Tenth Census of the State of Florida, 1935, Hillsborough Co., Florida, Precinct 10, sheet 60, State Library and Archives of Florida, 500 S. Bronough St., Tallahassee, Florida, viewed on FamilySearch.org.
  • [S8770] "Married; Cobb-Tuck," Clarksville Weeklyl Chronicle, Clarksville, Tennessee, 13 Jan 1877, pg 3. Image found online on Newspapers.com.
  • [S8771] "Wedding Plans," The Courier-Journal, Louisville, Kentucky, 5 Jun 1921, pg 21. Image found online on Newspapers.com.
  • [S8772] Ellis, Luther C., Certificate of Death, 55-23938, issued by Commonwealth of Kentucky Department of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 7 Dec 1955. Informant was omitted. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S8774] Luther C. Ellis household, 1930 U.S. Census, Barren Co., Kentucky, population schedule, Glasgow, Enumeration District 2, sheet 6B, dwelling 141, family 159, National Archives micropublication T626-732, viewed on Ancestry.com.
  • [S8775] Luther C. Ellis household, 1940 U.S. Census, Barren Co., Kentucky, population schedule, Glasgow, Enumeration District 5-3, sheet 61B, family 115, National Archives micropublication T627-1278, informant was not indicated, viewed on Ancestry.com.
  • [S8776] Child's Register, Kentucky Children's Home, Lyndon, Kentucky, Department for Libraries and Archives, Frankfort, Kentucky, Image found online in White Family Tree, Ancestry.com, owned by alisonrdh1, attached as gallery item to James Lewis White.
  • [S8778] "Officer Exonerated," The Sun-Democrat, Paducah, Kentucky, 7 Apr 1930, pg 9. Image found online on Newspapers.com.
  • [S8779] Marriage Register, Christian Co., Kentucky, Christian Courthouse, 511 South Main St., Hopkinsville, Kentucky, Image found online on FamilySearch.org, from FHL#1942960.
  • [S8781] Smith, Landon Davis, Certificate of Death, 55-25053, issued by Commonwealth of Kentucky Department of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 27 Dec1955. Informant was Mrs. L. D. Smith, his wife. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), rolls #7016130-7041803, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S8782] Smith, Landon Davis, U9, 27 Apr 1942, Selective Service Registration Card, World War II, Fourth Registration, M2097, National Archives and Records Administration, Washington, DC, viewed on Ancestry.com.
  • [S8783] Landon D. Smith household, 1940 U.S. Census, Jefferson Co., Kentucky, population schedule, Louisville ward 5, Enumeration District 121-137, sheet 1B, family 159, National Archives micropublication T627-1369, informant was Eva, wife of head of household, viewed on Ancestry.com.
  • [S8786] Smith, Landon Davis obituary, The Courier-Journal, Louisville, Kentucky, 23 Dec 1955, pg 26. Image found online on Newspapers.com.
  • [S8787] Smith, Herschell J., Certificate of Death, 58690, issued by State of Ohio Department of Health, filed 3 Oct 1932. Informant was L. D. Smith, his brother. Image found online on FamilySearch.org.
  • [S8788] Veterans Administration Master Index, RG-15, (St. Louis, Missouri: National Archives and Records Administration), a cardfile index to veterans who served at any time during World War I and who made (or whose heirs made) pension or benefits claims of the Veterans Administration between 1917 and 1940. Image found online on FamilySearch.org from NARA microfilm.
  • [S8789] Carson's Director of the City of Louisville (Louisville: Carson Directory Co.), images found on Ancestry.com.
  • [S8790] "Married; Smith-Tuck," Semi-Weekly South Kentuckian, Hopkinsville, Kentucky, 31 May 1887, pg 3. Image found online on Newspapers.com.
  • [S8791] Tidwell, Emma, Certificate of Death, 61-29376, issued by State of Tennessee, Department of Public Health, Shelby County Register of Deeds, 160 N. Main Street, Memphis, Tennessee, filed 7 Nov 1961. Informant was Miss Elizabeth Turner, her cousin's daughter. Image found online on FamilySearch.org.
  • [S8792] Marriage Bonds and Certificates, Warren Co., Kentucky, Warren Co. Courthouse, 429 East 10th St., Bowling Green, Kentucky, Images found on online on FamilySearch.org.
  • [S8793] Elizabeth Little household, 1900 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 4, Enumeration District 68, sheet 4A, dwelling 50, family 81, National Archives micropublication T623-1597, viewed on Ancestry.com.
  • [S8794] "Society in Kentucky," The Courier-Journal, Louisville, Kentucky, 8 Dec 1900, pg 8. Image found online on Newspapers.com.
  • [S8795] "Southern Post is Given to Tidwell," San Franciso Examiner, San Franciso, 2 Feb 1922, pg 13. Image found online on Newspapers.com.
  • [S8796] "Opium Den's Profit Fixed at $33 a Day," The San Franciso Call, San Franciso, 30 Jun 1910, pg 1. Image found online on Newspapers.com.
  • [S8797] "Opium Seized On a Pacific Mail Liner," Oakland Tribune, Oakland, California, 2 Jun 1911, Pg 24. Image found online on Newspapers.com.
  • [S8798] "Parisian Gowns Cause of Row," Oakland Tribune, Oakland, California, 16 Feb 1912, pg 16. Image found online on Newspapers.com.
  • [S8799] "Eight Indictedby Grand Jury for Fuel Fraud," The San Franciso Call, San Franciso, 20 Feb 1913, pg 24. Image found online on Newspapers.com.
  • [S8800] "Civil Suits to Follow Coal Case," Oakland Tribune, Oakland, California, 18 Feb 1914, pg 13. Image found online on Newspapers.com.
  • [S8801] "Tidwell Home After Experting U.S. Books," San Franciso Examiner, San Franciso, 14 Sep 1916, pg 3. Image found online on Newspapers.com.
  • [S8802] "U.S. Settles in Western Fuel Case," San Franciso Examiner, San Franciso, 31 Mar 1917, pg 8. Image found online on Newspapers.com.
  • [S8803] "Tidwill Will Be Promoted," San Franciso Examiner, San Franciso, 9 Apr 1917, pg 5. Image found online on Newspapers.com.
  • [S8804] "Tidwell Responsible for Phone Embargo," San Franciso Examiner, San Franciso, 23 Apr 1918, pg 5. Image found online on Newspapers.com.
  • [S8805] "U.S. Sifts Big Coast Grarf in Building Ships," San Franciso Examiner, San Franciso, 16 Jan 1920, pg 1. Image found online on Newspapers.com.
  • [S8806] "Tidwell in Charge of Booze Probe," San Franciso Examiner, San Franciso, 11 Nov 1920, pg 2. Image found online on Newspapers.com.
  • [S8807] "300 Honor W. H. Tidwell with Customs 42 Years," Chicago Daily Tribune, Chicago, 17 Apr 1936, pg 5. Image found online on Newspapers.com.
  • [S8808] Joe Tidwell household, 1880 U.S. Census, Madison Co., Tennessee, population schedule, District 15, Enumeration District 99, sheet 21B-22B, dwelling 199, family 218, National Archives micropublication T9-1270, viewed on Ancestry.com.
  • [S8809] W. Tidwell household, 1870 U.S. Census, Madison Co., Tennessee, population schedule, District 15, sheet 87-8, dwelling 536, family 563, National Archives micropublication M593-1545, viewed on Ancestry.com.
  • [S8810] "Dismiss Indictments Against Shipping Men," Los Angeles Daily Times, Los Angeles, 21 Sep 1920, pg 8. Image found online on Newspapers.com.
  • [S8811] Martin, Pauline Elliot, Certificate of Death, 51-07412, issued by State of Tennessee Deptmernt of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 26 Apr 1914. Informant was DeWitt Carter, relationship unknown. Image found online on Ancestry.com.
  • [S8812] Brice Martin household, 1910 U.S. Census, Maury Co., Tennessee, population schedule, Civil District 3, Enumeration District 99, sheet 9A, dwelling 165, family 165, National Archives micropublication T624-1512, viewed on Ancestry.com.
  • [S8813] Maude A. Taylor household, 1920 U.S. Census, San Francisco, California, population schedule, Enumeration District 262, sheet 17A, dwelling 10, family 14, National Archives micropublication T625-140, Image found online on Ancestry.com.
  • [S8814] Pauline E. Martin household, 1940 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 24, Enumeration District 99-166, sheet 62A, family 197, National Archives micropublication T627-3976, informant was head of household, viewed on Ancestry.com.
  • [S8815] Martin, J. Brice, Certificate of Death, 16508, issued by State of Tennessee State Board of Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 29 Aug 1932. Informant was N. D. Martin, his brother. Image found online on Ancestry.com.
  • [S8816] J. T. Martin household, 1860 U.S. Census, Williamson Co., Tennessee, population schedule, District no 1, sheet 83, dwelling 632, family 607, National Archives micropublication M653-1279, viewed on Ancestry.com.
  • [S8817] James B. Martin household, 1930 U.S. Census, Davidson Co., Tennessee, population schedule, District no 11, Enumeration District 235, sheet 15B, dwelling 344, family 372, National Archives micropublication T626-2244, viewed on Ancestry.com.
  • [S8818] Directory of the Alumnae and Non-Graduates of Goucher College Baltimore (Baltimore, Maryland: The Lord Baltimore Press, 1911). Images found online on Google Books.
  • [S8819] J. T. Martin household, 1870 U.S. Census, Williamson Co., Tennessee, population schedule, Civil District No. 11, sheet 3, dwelling 16, family 16, National Archives micropublication M593-1571, viewed on Ancestry.com.
  • [S8820] J. T. Martin household, 1880 U.S. Census, Davidson Co., Tennessee, population schedule, Civil District No. 13, Enumeration District 73, sheet 15C, dwelling 101, family 118, National Archives micropublication T9-1251, viewed on Ancestry.com.
  • [S8821] Elliott, Thomas Herbert, Certificate of Death, 24303, issued by State of Tennessee, Department of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 1 Dec 1944. Informant was Mrs. W. G. Elliott, relationship unknown. Image found online on Ancestry.com.
  • [S8822] Elliott, Will D., Certificate of Death, 472, issued by State of Tennessee, Department of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 19 Dec 1946. Informant was Amelia Elliott, his wife. Image found online on Ancestry.com.
  • [S8823] Elliott, William Davis, Jr., Delayed Certificate of Birth, 63417 (3 Jul 1941), issued by State of Tennessee, Dept. of Public Health. Image found online on Ancestry.com, supported by certifications by Mrs. Willie Elliott Drane, a cousin, and T. J Buysham, no relation.
  • [S8824] Elliott, Jones Fort, Certificate of Death, 3425, issued by State of Tennessee, Department of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 4 Mar 1947. Informant was VA Hospital Records. Image found online on Ancestry.com.
  • [S8825] J. W. Jones household, 1880 U.S. Census, Montgomery Co., Tennessee, population schedule, Civil District No. 3, Enumeration District 130, sheet 15C, dwelling 152, family 154, National Archives micropublication T9-1272, viewed on Ancestry.com.
  • [S8826] Elliott, Carrie Jones obituary, Clarksville Leaf-Chronicle, Clarksville, Tennessee, 16 Sep 1941, pg 1. Image found online on Newspapers.com.
  • [S8827] Elliott, Thomas Herbert obituary, Clarksville Leaf-Chronicle, Clarksville, Tennessee, 29 Nov 1944, pg 1. Image found online on Newspapers.com.
  • [S8830] Will Elliott household, 1930 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 24, sheet 4B, dwelling 95, family 100, National Archives micropublication T626-2265, viewed on Ancestry.com.
  • [S8832] "Clarksville Girl Marries Here," Nashville Tennessean, Nashville, Tennessee, 14 Oct 1916, pg 4. Image found online on Newspapers.com.
  • [S8833] "Bankruptcy," Louisville Daily Courier, Louisville, Kentucky, 27 Feb 1868, pg 3. Image found online on Newspapers.com.
  • [S8834] W. D. Elliott household, 1940 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 63-25, sheet 72, family 33, National Archives micropublication T627-3923, informant was Amelia, wife of head of household, viewed on Ancestry.com.
  • [S8835] Elliott, William Davis, Jr., registration no. 114, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1877597.
  • [S8836] Elliott, W D obituary, Clarksville Leaf-Chronicle, Clarksville, Tennessee, 30 Nov 1945, pg 1. Image found online on Newspapers.com.
  • [S8837] Jones F. Elliott household, 1940 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 24, Enumeration District 99-170, sheet 7A, family 156, National Archives micropublication T627-3976, informant was Nancy, wife of head of household, viewed on Ancestry.com.
  • [S8838] Marriage Records, Davidson Co., Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, Image found online FamilySearch.org.
  • [S8839] U.S. Veterans Hospital, 1940 U.S. Census, Rutherford Co., Tennessee, population schedule, Enumeration District 75-10, sheet 29B, National Archives micropublication T627-3931, informant was not indicated, viewed on Ancestry.com.
  • [S8840] Elliott, Jones Fort obituary, Nashville Tennessean, Nashville, Tennessee, 5 Feb 1947, pg 8. Image found online on Newspapers.com.
  • [S8841] Winslow, Stephen R. obituary, Star Tribune, Minneapolis, Minnesota, 20 Sep 1991, pg 5. Image found online on Newspapers.com.
  • [S8842] Marriages Record, Morgan Co., Alabama, Morgan County probate Court, 302 Lee Street, NE, Decatur, Alabama, Image found online on FamilySearch.org.
  • [S8843] Gracey, Minnie Diana Thomas, Delayed Certificate of Birth, D-317997 (16 Jul 1945), issued by State of Tennessee, Dept. of Public Health. Image found online on Ancestry.com, supported by certifications by Louise Gracey Winn, a sister, and Mrs. J. Move Dichson, no relation.
  • [S8844] Marriage Affidavits, Grays Harbor Co., Washington, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, Image found online on FamilySearch.org.
  • [S8845] Marriage Licenses and Certificates, Alameda Co., California, California State Archives, Sacramento, California, Image found online on Ancestry.com.
  • [S8846] Ford Products Co. advertisment, Nashville Tennessean, Nashville, Tennessee, 16 Jan 1921, pg 4. Image found online on Newspapers.com.
  • [S8847] "Notice of Dissolution of Partnership of Ford Products Co.," Nashville Tennessean, Nashville, Tennessee, 7 Jun 1921, pg 11. Image found online on Newspapers.com.
  • [S8848] Gracey, Julian F. obituary, Nashville Tennessean, Nashville, Tennessee, 7 Apr 1929, pg 17. Image found online on Newspapers.com.
  • [S8849] Notice of change in ownership of Clarksville Auto Tire Co, Clarksville Leaf-Chronicle, Clarksville, Tennessee, 11 Dec 1922, pg 8. Image found online on Newspapers.com.
  • [S8850] Jones F. Elliott advertisement, Clarksville Leaf-Chronicle, Clarksville, Tennessee, 12 Feb 1923, pg 5. Image found online on Newspapers.com.
  • [S8851] American Academy of Accountancy advertisement, Nashville Tennessean, Nashville, Tennessee, 2 Dec 1936, pg 16. Image found online on Newspapers.com.
  • [S8852] Stephen R. Winslow household, 1940 U.S. Census, Hennepin Co., Minnesota, population schedule, Minneapolis ward 4, Enumeration District 89-101, sheet 7B, family 218, National Archives micropublication T627-1978, informant was head of household, viewed on Ancestry.com.
  • [S8853] San Diego Directory Co.'s San Diego (California) City Directory (unknown publisher address: San Diego Directory Co.), images found online on Ancestry.com.
  • [S8854] Richd. Tucke household, 1870 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, sheet 32, dwelling 189, family 189, National Archives micropublication M593-455, viewed on Ancestry.com.
  • [S8855] Betsey Jno. A. Smith Bible, Holbrook's Stereotyped Edition (Brattleborough, Vermont: John Holbrook, date of publication is missing); later owner Mrs. L. C. Ellis, Glasgow, Kentucky. Transcription of family record pages found on Ancestry Message Board for Barren Co., Kentucky, posted by Sandi Gorin 29 Apr 1999. Inscribed "Presented to Betsey Jno. A. Smith by Jno. P. Smith, Her Pater.". Copy held by author.
  • [S8856] Record, Sue D., "Smith Family Hisotry," Austin Genealogical Society Quarterly, vol VIII No. 2 (Jun 1967), states the information is "An exact copy--word for word," from the wording of the text apparently of the family record from a Bible, but does not say that. Refers to Sarah Smith and her parent's family, and would appear to be from her Bible. PDF copy found on Society Website. < http://www.austintxgensoc.org/>
  • [S8857] Record of Marriage Licenses, Fayette Co., Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, Image found online FamilySearch.org.
  • [S8858] Marriage Bonds, Granville Co., North Carolina, North Carolina State Archives, Raleigh, North Carolina, Image found online FamilySearch.org.
  • [S8859] John P. Smith household, 1850 U.S. Census, Fayette Co., Tennessee, population schedule, civil dist. no. 8, sheet 586, dwelling 844, family 844, National Archives micropublication M432-877, viewed on Ancestry.com.
  • [S8860] John P. Smith farm, 1850 U.S. Census, Fayette Co., Tennessee, agriculture schedule, civil dist. no. 8, sheet 16-17, line 40, National Archives micropublication T1159-1, viewed on Ancestry.com.
  • [S8861] G. F. Smith household, 1860 U.S. Census, Fayette Co., Tennessee, population schedule, civil dist. no. 8, sheet 109, dwelling 733, family 733, National Archives micropublication M653-1248, viewed on Ancestry.com.
  • [S8862] Jno. P. Smith, owner, 1850 U.S. Census, Fayette Co., Tennessee, slave schedule, sheet 175, lines 28-41 left, National Archives micropublication M432-903, viewed on Ancestry.com.
  • [S8863] Will Books, Fayette Co., Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, Images found on FamilySearch.org.
  • [S8864] John P. Smith household, 1840 U.S. Census, Fayette Co., Tennessee, civil dist. no. 8, page 134, line 13, National Archives micropublication M704-521, viewed on Ancestry.com.
  • [S8865] John P. Smith household, 1830 U.S. Census, Granville Co., North Carolina, North Regiment, page 7, line 18, National Archives micropublication M19-121, viewed on Ancestry.com.
  • [S8866] Wills, Granville Co., North Carolina, Granville County Courthouse, 101 Main St., Oxford, North Carolina, images found online on FamilySearch.org.
  • [S8868] William Hester household, 1850 U.S. Census, Christian Co., Kentucky, population schedule, District No. 1, sheet 434, dwelling 66, family 73, National Archives micropublication M432-196, viewed on Ancestry.com.
  • [S8869] William Hester household, 1860 U.S. Census, Christian Co., Kentucky, population schedule, sheet 117, dwelling 810, family 810, National Archives micropublication M653-362, viewed on Ancestry.com.
  • [S8870] Wm. Hester, owner, 1850 U.S. Census, Christian Co., Kentucky, slave schedule, District No. 1, sheet 7, lines 8-26 left, National Archives micropublication M432-224, viewed on Ancestry.com.
  • [S8871] Wm. Hester, owner, 1860 U.S. Census, Christian Co., Kentucky, slave schedule, sheet 88, lines 2-26 right, National Archives micropublication M653-402, viewed on Ancestry.com.
  • [S8872] William Hester household, 1840 U.S. Census, Montgomery Co., Tennessee, page 9, line 19, National Archives micropublication M704-532, viewed on Ancestry.com.
  • [S8873] William Hester household, 1870 U.S. Census, Christian Co., Kentucky, population schedule, Lafayette, sheet 1, dwelling 1, family 1, National Archives micropublication M593-455, viewed on Ancestry.com.
  • [S8876] "Ohio Death Records Index," online on Ohio History Connection.
  • [S8877] Marriage Records, Hamilton Co., Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, Image found online FamilySearch.org.
  • [S8878] Rev. Rob. Bruce Clark household, 1920 U.S. Census, New York Co., New York, population schedule, Manhattan, 9th Assembly Dist., Enumeration District 1334, sheet 1A, dwelling 1, family 8, National Archives micropublication T625-1121, viewed on Ancestry.com.
  • [S8881] Clarence Clark household, 1940 U.S. Census, Bronx Co., New York, population schedule, New York, Assemby Dist. 8, Enumeration District 3-1483A, sheet 10B, family 204, National Archives micropublication T627-2498, informant was not indicated, viewed on Ancestry.com.
  • [S8882] Hotel Palmer, 1930 U.S. Census, Essex Co., New Jersey, population schedule, East Orange, Enumeration District 406, sheet 9A, dwelling 107, family 206, National Archives micropublication T626-1327, viewed on Ancestry.com.
  • [S8883] Hannum, Curtis H., Genealogy of the Hannum Family: Descended from John and Margery Hannum, Settlers in Chester County, Pennsylvania (Wext Chester, Pennsylvania: Horace F. Temple, 1911). Images found online on Ancestry.com.
  • [S8884] Lou Page household, 1870 U.S. Census, Barton Co., Missouri, population schedule, Newton Twp., sheet 19-20, dwelling 139, family 139, National Archives micropublication M593-757, viewed on Ancestry.com.
  • [S8885] Francis M. Page household, 1880 U.S. Census, Logan Co., Kentucky, population schedule, Hogan District, Enumeration District 176, sheet 27C, dwelling 262, family 262, National Archives micropublication T9-429, viewed on Ancestry.com.
  • [S8886] R. L. Polk & Co's Columbus City Directory (Columbus, Ohio: R. L. Polk & Co.), images found on Ancestry.com.
  • [S8887] David D. Thomson household, 1920 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 6, Enumeration District 332, sheet 3A, dwelling 22, family 73, National Archives micropublication T625-309, viewed on Ancestry.com.
  • [S8889] Thomson, David D., Certificate of Death, 79221, issued by Commonwealth of Pennsylvania Department of Health, Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania, filed 2 Dec 1959. Informant was Henry N. Thomson, his father. Image found online on Ancestry.com.
  • [S8891] Lucille Page household, 1930 U.S. Census, Franklin Co., Ohio, population schedule, Franklin Twp., Enumeration District 55, sheet 32A, dwelling 482, family 750, National Archives micropublication T626-1794, viewed on Ancestry.com.
  • [S8893] Lucile P. Thomson household, 1940 U.S. Census, Franklin Co., Ohio, population schedule, Columbus ward 15, Enumeration District 93-240, sheet 1B, family 19, National Archives micropublication T627-3248, informant was head of household, viewed on Ancestry.com.
  • [S8894] Marriage Bonds, Boyle Co., Kentucky, Boyle Co. Courthouse, 321 W Main St., Danville, Kentucky, Image found online on FamilySearch.org.
  • [S8895] Beverly D. Williams household, 1850 U.S. Census, Boyle Co., Kentucky, population schedule, District No. 2, sheet 766, dwelling 484, family 518, National Archives micropublication M432-192, viewed on Ancestry.com.
  • [S8896] Marriage Bonds, Mercer Co., Kentucky, Mercer County Courthouse, 207 West Lexington St., Harrodsburg, Kentucky, Image found online on FamilySearch.org.
  • [S8897] B. D. Williams household, 1860 U.S. Census, Boyle Co., Kentucky, population schedule, sheet 45, dwelling 291, family 318, National Archives micropublication M653-356, viewed on Ancestry.com.
  • [S8898] Biographical and Historical Memoirs: Pulaski, Jefferson, Lonoke, Faulkner, Grant, Saline, Perry, Garland and Hot Spring Counties, Arkansas (Chicago, Nashville and St. Louis: The Goodspeed Publishing Co., 1889). Images found online on Archive.org.
  • [S8899] "Local Paragraphs," The Memphis Daily Appeal, Memphis, Tennessee, 4 Dec 1872, pg 4. Image found online on Newspapers.com.
  • [S8901] Williams, Beverly Dickerson obituary, The Arkansas Democrat, Little Rock, Arkansas, 22 Feb 1907, 1. Images found online on Ancestry.com.
  • [S8902] B. D. Williams household, 1880 U.S. Census, Pulaski Co., Arkansas, population schedule, Little Rock ward 5, Enumeration District 145, sheet 7C-8D, dwelling 60, family 66, National Archives micropublication T9-54, viewed on Ancestry.com.
  • [S8903] Willm S. Williams household, 1840 U.S. Census, Mercer Co., Kentucky, page 92, line 27, National Archives micropublication M704-119, viewed on Ancestry.com.
  • [S8904] Beverly D. Williams, owner, 1850 U.S. Census, Boyle Co., Kentucky, slave schedule, District No 2, lines 30-33 right, National Archives micropublication M432-223, viewed on Ancestry.com.
  • [S8905] Beverly Williams household, 1830 U.S. Census, Mercer Co., Kentucky, page 338, line 4, National Archives micropublication M19-39, viewed on Ancestry.com.
  • [S8906] Beverly Williams household, 1830 U.S. Census, Mercer Co., Kentucky, page 335, line 16, National Archives micropublication M19-39, viewed on Ancestry.com.
  • [S8907] Beverly Williams household, 1900 U.S. Census, Pulaski Co., Arkansas, population schedule, Little Rock ward 6, Enumeration District 87, sheet 13A, dwelling 231, family 255, National Archives micropublication T623-74, viewed on Ancestry.com.
  • [S8908] Williams, Beverly D., Civil War Pension Index: General Index to Pension Files, 1861-1934, micropublication T288, (Washington, DC: National Archives and Records Administration), image seen on Ancestry.com.
  • [S8911] Loose Probate Papers, Pulaski Co., Arkansas, Pulaski County Courthouse, 401 West Markham St., Little Rock, Arkansas, images found online on FamilySearch.org.
  • [S8912] Beverly D. Williams, complied military record (Fourth Mounted Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Kentucky, micropublication M397-192, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S8913] Beverly D. Williams, file W890, Letters Received by the Commission Branch of the Adjutant General's Office, 1863-1870, micropublication M1064-67, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S8915] Wills, Boyle Co., Kentucky, Boyle Co. Courthouse, 321 W Main St., Danville, Kentucky, seen on FHL microfilm #1929377.
  • [S8916] Settlements, Boyle Co., Kentucky, Boyle Co. Courthouse, 321 W Main St., Danville, Kentucky, seen on FHL microfilm #1929377.
  • [S8921] Vance M. Thompson household, 1930 U.S. Census, Woodruff Co., Arkansas, population schedule, McCrory, Enumeration District 12, sheet 4A, dwelling 78, family 88, National Archives micropublication T626-98, viewed on Ancestry.com.
  • [S8922] Vance M. Thompson household, 1940 U.S. Census, Woodruff Co., Arkansas, population schedule, McCrory, Enumeration District 74-13, sheet 4A-B, family 86, National Archives micropublication T627-181, informant was head of household, viewed on Ancestry.com.
  • [S8923] Thompson, Elizabeth Greer obituary, The Tennessean, Nashville, Tennessee, 4 Jun 1987, pg 15.
  • [S8925] Esarey, Logan, A History of Indiana from Its Exploration to 1922: An Account of Vanderburgh County from its Organization (Dayton, Ohio: Dayton Historical Publishing Company, 1923). Images found online on Ancestry.com.
  • [S8926] Marriages Bonds, Halifax Co., Virginia, Halifax Co. Courthouse, Courthouse Square, Halifax, Virginia, Image found online on FamilySearch.org.
  • [S8927] Chas. A. Bacon, owner, 1850 U.S. Census, Trigg Co., Kentucky, slave schedule, District No 2, lines 20-25 left, National Archives micropublication M432-228, viewed on Ancestry.com.
  • [S8929] Charles A. Bacon household, 1840 U.S. Census, Christian Co., Kentucky, page 1, line 15, National Archives micropublication M704-107, viewed on Ancestry.com.
  • [S8930] Charles A. Bacon household, 1870 U.S. Census, Trigg Co., Kentucky, population schedule, Roaring Springs precinct, sheet 52, dwelling 395, family 395, National Archives micropublication M593-501, viewed on Ancestry.com.
  • [S8931] Lyddall Bacon household, 1820 U.S. Census, Charlotte Co., Virginia, page 122, line 12, National Archives micropublication M33-136, viewed on Ancestry.com.
  • [S8932] Lydal Bacon household, 1810 U.S. Census, Charlotte Co., Virginia, page 1021, line 8, National Archives micropublication M252-68, viewed on Ancestry.com.
  • [S8933] "Bacon-Crenshaw," genealogical inquiry by Redmond S. Cole, Virginia Gazette, 18 Sep 1959. Image found on Ancestry.com, from Surname files Alabama Department of Archives and History.
  • [S8935] Chas. A. Bacon household, 1880 U.S. Census, Trigg Co., Kentucky, population schedule, Roaring Springs precinct, Enumeration District 149, sheet 1A, National Archives micropublication T9-443, viewed on Ancestry.com.
  • [S8936] Minute Books, Probate Court, Shelby Co., Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, images found online on FamilySearch.org.
  • [S8938] Robert L. Cobb, complied military record (2 Lieutenant, Co. A, 50th Tennessee Infantry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Tennessee, micropublication M268-319, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S8939] Lindsley, John Berrien, editor, The Military Annals of Tennessee, Confederate (Nashville, Tennessee: J. M. Lindsley & Co., 1886). Images found online on Archive.org.
  • [S8940] Robert L. Cobb, complied military record (Captain, Co. G, 3rd Confederate Engineer Troops), Compiled Service Records of Confederate Soldiers Who Served in Organizations Raised Directly by the Confederate Government, micropublication M258-99, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S8941] The War of the Rebellion: A Compilation of the Official Records of the Union and Confederate Armies..., multiple vol. (Washington: Government Printing Office, 1882). Images found online on hathitrust.org.
  • [S8942] R. L. Cobb, complied military record (1 Lieutenant, Co. A, Capt. Cobb's Company, Kentucky Light Artillery), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Kentucky, micropublication M319-74, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S8943] Walden, Geoff, editor, "A Post War Memoir of Cobb's Kentucky Battery, CSA," First Kentucky "Orphan" Brigade, online http://sites.rootsweb.com/~orphanhm/cobbsbty.htm.
  • [S8944] Sketches of the History of the University of North Carolina: Together with a Catalogue of Officers and Students, 1789-1889 (Chapel Hill, North Carolina: The University, 1889). Images found online on Google Books.
  • [S8945] "The Independent Guards," Clarksville Chronicle, Clarksville, Tennessee, 25 May 1861, pg 3. Image found online on Newspapers.com.
  • [S8946] "Another Home-Guard," Clarksville Chronicle, Clarksville, Tennessee, 5 Jul 1861, pg 3. Image found online on Newspapers.com.
  • [S8947] "Election Notice" and "Militia Election," Clarksville Chronicle, Clarksville, Tennessee, 16 Aug 1861, pg 3. Image found online on Newspapers.com.
  • [S8948] "Election," Clarksville Chronicle, Clarksville, Tennessee, 6 Sep 1861, pg 3. Image found online on Newspapers.com.
  • [S8949] "Special Order No. 7," Clarksville Chronicle, Clarksville, Tennessee, 13 Dec 1861, pg 2. Image found online on Newspapers.com.
  • [S8950] Pegram & Cobb advertisment, Clarksville Chronicle, Clarksville, Tennessee, 2 Nov 1860, pg 1. Image found online on Newspapers.com.
  • [S8951] Armstead Rodgers household, 1820 U.S. Census, Sumner Co., Tennessee, page 173, line 14, National Archives micropublication M33-124, viewed on Ancestry.com.
  • [S8952] Armstead Rogers household, 1830 U.S. Census, Montgomery Co., Tennessee, page 46, line 9, National Archives micropublication M19-179, viewed on Ancestry.com.
  • [S8953] General Index of Land Deeds, Coahoma Co., Mississippi, Chancery Clerk, 115 First St., Clarksdale, Mississippi, Image found online on FamilySearch.org.
  • [S8954] M'Comb, Brig. Gen. William, "Tennesseeans In the Mountain Campaign, 1861," Confederate Veteran, vol. XXII, no. 5 (May 1914) Images found online on Archive.org.
  • [S8955] Cross, C. Wallace, Ordeal By Fire: A History of the Fourteenth Tennessee Volunteer Infantry Regiment, CSA (Clarksville, Tennessee: Clarksville Montgomery County Museum, 1990.)
  • [S8956] Hurst, John, "Archer's Brigade at Chancellorsville," Confederate Veteran, vol. XXVIII, no. 7 (Jul 1920) Images found online on Archive.org.
  • [S8957] Rubel, Randall, "Re: Frank Patton Gracey," e-mail message to author, 22 Jan 2002. writer is a researcher and author of Confederate biographies.
  • [S8958] Deed Books, Coahoma Co., Mississippi, Chancery Clerk, 115 First St., Clarksdale, Mississippi, Image found online on FamilySearch.org.
  • [S8960] "Lucky for Caruthers; Malcom McNeill's Will Constructed," The Chicago Tribune, Chicago, Illinois, 23 Feb 1879, pg 16. Image found online on Newspapers.com.
  • [S8961] "The Courts; Malcom Prays for Construing Malcom McNeill's Will," The Chicago Tribune, Chicago, Illinois, 24 Sep 1878, pg 3. Image found online on Newspapers.com.
  • [S8962] McNeill, Eliza obituary, The Chicago Tribune, Chicago, Illinois, 6 Jun 1880, pg 8. Image found online on Newspapers.com.
  • [S8963] "The Courts: The M'Neill Estate," The Chicago Tribune, Chicago, Illinois, 19 Apr 1881, pg 9. Image found online on Newspapers.com.
  • [S8964] Malcom Caruthers v. Malcom McNeill et al., 97 Illinois 256: 256-270, images found online on Harvard Law School, Caselaw Access Project.
  • [S8965] Elizabeth C. Terhune v. The Commercial National Safe Deposit Company et al., Reports of Cases at Law and in Chancery Argued and Determined in the Supreme Court of Illinois, 245: 622-634, images found online on Google Books.
  • [S8966] Illinois State Archives, Statewide Death Index, Pre-1916, online <https://apps.ilsos.gov/isavital/deathsrch.jsp>.
  • [S8967] Malcolm McNeill household, 1830 U.S. Census, Christian Co., Kentucky, page 52, line 22, National Archives micropublication M19-35, viewed on Ancestry.com.
  • [S8968] Malcolm McNeill household, 1840 U.S. Census, Christian Co., Kentucky, page 196, line 23, National Archives micropublication M704-107, viewed on Ancestry.com.
  • [S8969] Henry Mcneille household, 1810 U.S. Census, Person Co., North Carolina, page 131, line 4, National Archives micropublication M252-38, viewed on Ancestry.com.
  • [S8970] Henry Mcneil household, 1800 U.S. Census, Person Co., North Carolina, Hillsborough, page 213, line 18, National Archives micropublication M32-32, viewed on Ancestry.com.
  • [S8971] Dorothy McNeal household, 1820 U.S. Census, Christian Co., Kentucky, page 36A, line 19, National Archives micropublication M33-20, viewed on Ancestry.com.
  • [S8972] Circuit Court Order Book, Christian Courthouse, 511 South Main St., Hopkinsville, Kentucky, images found online on FamilySearch.org.
  • [S8973] Deed Books, Bolivar Co., Mississippi, Chancery Clerk, 115 First St., Rosedale, Mississippi, Image found online on FamilySearch.org.
  • [S8974] Will books, Adams Co., Mississippi, Chancery Clerk, 115 S Wall St., Natchez, Mississippi, images found online on FamilySearch.org.
  • [S8975] Deed books, Adams Co., Mississippi, Chancery Clerk, 115 S Wall St., Natchez, Mississippi, images found online on FamilySearch.org.
  • [S8976] Thos. Rivers household, 1820 U.S. Census, Montgomery Co., Tennessee, page 18, line 2, National Archives micropublication M33-122, viewed on Ancestry.com.
  • [S8977] Secrist, M., Madison County, Tennessee: Historical Sketches of the County and Its People (unknown publisher address: Lulu Press, Inc, 2013). Pages not numbered. Images found online on Google Books.
  • [S8978] Record of Marriages, Marshall Co., Mississippi, Circuit Clerk, 128 E Van Dorn Ave., Holly Springs, Mississippi, Image found online on FamilySearch.org.
  • [S8979] McNeill, Thomas H., complied military record (Eighteenth Cavalry), Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Mississippi, micropublication M269-50, (Washington, DC: National Archives and Records Administration), images found on Fold3.com.
  • [S8981] G. R. Grant household, 1850 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 2, sheet 28, dwelling 417, family 448, National Archives micropublication M432-895, viewed on Ancestry.com.
  • [S8982] Caruthers, Judge John P. obituary, The Daily Inter Ocean, Chicago, Illinois, 4 Sep 1886, pg 3. Image found online on Newspapers.com.
  • [S8984] Assistant Director for Reference Services, Tennessee State Library & Archives, "Library Question - Answer [Question #15357839]," e-mail message to author, 1 Apr 2020.
  • [S8985] McNeill, Malcom letter to Catherine Boddie McNeill, 22 Oct 1853. Transcription by David Walker, provided by email "Re: McNeill Family - Natchez Property" to author, 31 Mar 2020.
  • [S8986] McNeill, Malcom letter to Catherine Boddie McNeill, 30 Oct 1853. Transcription by David Walker, provided by email "Re: McNeill Family - Natchez Property" to author, 31 Mar 2020.
  • [S8987] McNeill, Malcom letter to Catherine Boddie McNeill, 28 Nov 1855. Transcription by David Walker, provided by email "Re: McNeill Family - Natchez Property" to author, 31 Mar 2020.
  • [S8988] Journal of the Senate of the State of Tennessee, Held at Nashville (Knoxville: James Williams, annually). Images found on Google Books.
  • [S8989] Journal of the House of Representatives of the State of Tennessee, Held at Nashville (Knoxville: Jas. C. & Jno. L. Moses, annually). Images found on Google Books.
  • [S8990] Acts Passed at ... General Assembly of the State of Tennessee (Nashville: various, annually). Images found on Google Books.
  • [S8991] McNeill, Malcom letter to Catherine Boddie McNeill, 17 Oct 1853. Transcription by David Walker, provided by email "Re: McNeill Family - Chicago Real Estate Purchases" to author, 2 Apr 2020.
  • [S8992] James Carathers household, 1820 U.S. Census, Lincoln Co., Tennessee, page 5, line 8, National Archives micropublication M33-121, viewed on Ancestry.com.
  • [S8993] James Caruthers household, 1830 U.S. Census, Lincoln Co., Tennessee, page 249, line 17, National Archives micropublication M19-177, viewed on Ancestry.com.
  • [S8995] "Personal," The Memphis Daily Appeal, Memphis, Tennessee, 2 Sep 1877, pg 4. Image found online on Newspapers.com.
  • [S8996] Caruthers, John P., Citizens File, Confederate Papers Relating to Citizens or Business Firms, 1861-65, micropublication M346-150, (Washington, DC: National Archives and Records Administration), images found on Footnote.com.
  • [S8997] Caruthers, John P., Unfiled Papers, Unfiled Papers and Slips Belonging in Confederate Compiled Service Records, micropublication M347-62, (Washington, DC: National Archives and Records Administration), images found on Footnote.com.
  • [S8998] Caruthers, J. P., Unfiled Papers, Unfiled Papers and Slips Belonging in Confederate Compiled Service Records, micropublication M347-62, (Washington, DC: National Archives and Records Administration), images found on Footnote.com.
  • [S8999] Caruthers, J. P., Amnesty Proclamation, Pardons Under Amnesty Proclamations, compiled 1865–1869, micropublication A1 100, (Washington, DC: National Archives and Records Administration), images found on Ancestry.com.
  • [S9000] Boyle & Chapman's Memphis City Directory: Embracing the City Record... (Memphis: Boyle & Chapman), images for 1872 and 1874 found Shelby Co. Tennessee Register's website, others found on Ancestry.com.