• [S2114] John Asbury Bacon, Certificate of Death, 13062, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 12 May 1934. Image found online on Ancestry.com, from Vital Statistics Original Death Certificates – Microfilm (1911-1955), roll #7017459, Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Informant was Mrs. Robert Stas__, relationship unknown.
  • [S2128] Monika Langheinrich, "Traueintrag [marriage record]: Johann Christian Richter mit Anna Elisabeth Stephanin", transcript of marriage entry 1757, no. 3, 31 Jan 2009. From Gersdorf parish records, Ev.-Luth. Kirchgemeinde Bockendorf, 04703 Gersdorf Am Schanzenbach 16, transmitted by letter to Vera Nagel 31 Jan 2009. Copy and translation supplied to author by Vera Nagel by email "GRUNDMANN christenings, marriages and death -Gersdorf-" 9 Feb 2009. Currently held by author, Boone, North Carolina.
  • [S2129] Vera Nagel, "RE: Next Steps," e-mail message (Bad Soden am Taunus, Germany) to author, 10 Feb 2009.
  • [S2130] Monika Langheinrich, "Taufeintrag [christening]: Anna Elisabeth Richter", transcript of christening entry 1766, no. 39, 31 Jan 2009. Gersdorf parish records, Ev.-Luth. Kirchgemeinde Bockendorf, 04703 Gersdorf Am Schanzenbach 16, transmitted by letter to Vera Nagel 31 Jan 2009. Copy and translation supplied to author by Vera Nagel by email "GRUNDMANN christenings, marriages and death -Gersdorf-" 9 Feb 2009. Currently held by author, Boone, North Carolina.
  • [S2193] John Butterfield household, 1860 U.S. Census, Morgan Co., Indiana, population schedule, Clay Twp., sheet 85/733, dwelling 661, family 655, National Archives micropublication M653-284, viewed on Ancestry.com.
  • [S2194] John Butterfield household, 1830 U.S. Census, Morgan Co., Indiana, page 237/472, line 1, National Archives micropublication M19-30, viewed on Ancestry.com.
  • [S2195] Charles Blanchard, editor, Counties of Morgan, Monroe and Brown, Indiana, Historical and Biographical (Chicago: F. A. Battey & Co., 1884). Images found on Ancestry.com.
  • [S2218] Shelby County Register of Deeds - Marriage Records 1820-1920, online <http://register.shelby.tn.us>.
  • [S2219] J. W. Cobb household, 1860 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 6, sheet 151/153, dwelling 925, family 978, National Archives micropublication M653-1273, viewed on Ancestry.com.
  • [S2220] J. W. Cobb and M. C. Phelen, marriage register, no 5063 (13 Dec 1858), Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee. Image found online on Ancestry.com, labeled as Shelby Co., shows as pg 11.
  • [S3199] Pictorial and Biographical Memoirs of Indianapolis and Marion County, Indiana: Together with Biographies of Many Prominent Men of Other Portions of the State, Both Living and Dead (Chicago: Goodspeed Brothers, 1893). Images found on Google Books.
  • [S3200] John Butterfield household, 1820 U.S. Census, Fayette Co., Indiana, Connersville, page 8, line 18, National Archives micropublication M33-15, viewed on Ancestry.com.
  • [S3202] John Butterfield household, 1810 U.S. Census, Jefferson Co., New York, Rodman, page 46, line 26, National Archives micropublication M252-28, viewed on Ancestry.com.
  • [S6662] "Maryland Marriages, 1655-1850," online on Ancestry.com, <ancestry.com>, based on microfilm copies of records, from the FHL and the Maryland Historical Society, compiled by Jordan Dodd, Liahona Research.
  • [S7898] The Charles R. Hale Collection of Connecticut Cemetery Inscriptions, multiple volumes (Hartford, Connecticut: Connecticut State Library, various). Transcribed by WPA workers, images found online on Ancestry.com.
  • [S8468] Abram S. Edgerton obituary, The Whitewater Register, Whitewater, Wisconsin, 26 Feb 1864, pg 2. Image found online on Irvin L. Young Memorial Library website,. <http://irvinlyoung.advantage-preservation.com/
  • [S8469] Mrs. R. F. Edgerton obituary, The Whitewater Register, Whitewater, Wisconsin, 3 Apr 1890, pg 5. Image found online on Irvin L. Young Memorial Library website,. <http://irvinlyoung.advantage-preservation.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.
  • [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.
  • [S8924] Charles Parke Bacon, Certificate of Death, 21855, issued by Indiana State Division of Public Health, Indiana Archives and Records Administration, Indianapolis, Indiana, filed 21 Jun 1936. Informant was Charles Hinkle, relationship unknown. Image found 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.
  • [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.
  • [S9072] Dr. C. B. Hall household, 1850 U.S. Census, Christian Co., Kentucky, population schedule, District No. 1, sheet 865, dwelling 54, family 61, National Archives micropublication M432-196, viewed on Ancestry.com.
  • [S9073] Lucy A Cooper, Certificate of Death, 15008, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 29 Jul 1922. Informant was Mrs. Rebecca Hancock, relationship unknown. Image found online on Ancestry.com.
  • [S9074] E. J. Ragsdale household, 1860 U.S. Census, Trigg Co., Kentucky, population schedule, sheet 169, dwelling 1256, family 1256, National Archives micropublication M653-397, viewed on Ancestry.com.
  • [S9075] Wm. G. Ragsdale household, 1850 U.S. Census, Trigg Co., Kentucky, population schedule, District No. 2, sheet 343, dwelling 235, family 235, National Archives micropublication M432-219, viewed on Ancestry.com.
  • [S9076] Robert J. Cooper, owner, 1850 U.S. Census, Christian Co., Kentucky, slave schedule, District No. 1, sheet 6, lines 16 right, National Archives micropublication M432-224, viewed on Ancestry.com.
  • [S9077] W. J. Ragsdale household, 1840 U.S. Census, Montgomery Co., Tennessee, page 272, line 4, National Archives micropublication M704-532, viewed on Ancestry.com.
  • [S9176] Marriage Register, Vance Co., North Carolina, North Carolina State Archives, Raleigh, North Carolina, Image found online FamilySearch.org.
  • [S9177] James R. Rogers household, 1910 U.S. Census, Wake Co., North Carolina, population schedule, Raleigh ward 1, Enumeration District 113, sheet 10A, dwelling 166, family 180, National Archives micropublication T624-1136, image found on Ancestry.com.
  • [S9178] James R. Rogers, Sr., Certificate of Death, 257, issued by North Carolina State Board of Health, North Carolina State Archives, Raleigh, North Carolina, filed 15 Jul 1940. Informant was Mrs. J.. R. Rogers, his wiife. Image found online on Ancestry.com, from North Carolina State Board of Health, microfilm S.123.
  • [S9179] Dr. J. R. Rodgers household, 1920 U.S. Census, Wake Co., North Carolina, population schedule, Raleigh ward 1, Enumeration District 127, sheet 1B, dwelling 15, family 16, National Archives micropublication T625-1326, image found on Ancestry.com.
  • [S9180] James R. Rogers household, 1930 U.S. Census, Wake Co., North Carolina, population schedule, Raleigh ward 1, Enumeration District 35, sheet 1A, dwelling 5, family 6, National Archives micropublication T626-1725, image found on Ancestry.com.
  • [S9181] James R. Rogers household, 1940 U.S. Census, Wake Co., North Carolina, population schedule, Raleigh, Enumeration District 92-42, sheet 5A, family 85, National Archives micropublication M627-2982, informant was head of household, image found on Ancestry.com.
  • [S9182] James F. Rogers household, 1880 U.S. Census, Wake Co., North Carolina, population schedule, White Oak Twp., sheet 497C, dwelling 131, family 134, National Archives micropublication T9-985, image found on Ancestry.com.
  • [S9183] J. W. F. Rogers household, 1870 U.S. Census, Wake Co., North Carolina, population schedule, White Oak Twp., sheet 453A, dwelling 211, family 216, National Archives micropublication M593-1163, image found on Ancestry.com.
  • [S9184] Jas R. Rogers household, 1900 U.S. Census, Wake Co., North Carolina, population schedule, Raleigh ward 4, Enumeration District 145, sheet 1A, dwelling 3, family 3, National Archives micropublication T623-XXX, image found on Ancestry.com.
  • [S9185] James R. Rogers obituary, The News and Observer, Raleigh, North Carolina, 6 Jul 1940, pg 10. Image found online on Newspapers.com.
  • [S9192] Thomas Henry McNeill, registration no. 20, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1613517.
  • [S9193] Thomas Henry McNeill, U2369, 27 Apr 1942, World War II Draft Cards (Fourth Registration), for the State of Illinois, M2097, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9201] Henry H. McNeill, registration no. 56, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1613517.
  • [S9202] Henry Hammond McNeill, U22946, 27 Apr 1942, World War II Draft Cards (Fourth Registration), for the State of Illinois, M2097, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S9215] Thomas H. McNeill obituary, Chicago Tribune, Chicago, Illinois, 6 Dec 1979, sect. 3 pg 19. Image found online on Newspapers.com.
  • [S11920] Administrators Accounts, Prince George's Co., Maryland, Maryland State Archives, 350 Rowe Blvd., Annapolis, Maryland, Images found online on FamilySearch.org.
  • [S11923] Henry Stubinger household, 1860 U.S. Census, St. Martin Parish, Louisiana, population schedule, Attakapas, sheet 109, dwelling 874, family 874, National Archives micropublication M653-425, image found on Ancestry.com.
  • [S11972] Dr. J. W. Cobb obituary, Public Ledger, Memphis, Tennessee, 13 Sep 1867, pg 3. Image found online on Newspapers.com.
  • [S11973] George Willard Cobb, Certificate of Death, cert. no. 147, issued by Tennessee State Board of Health, filed 21 Sep 1915. Informant was Mary Cobb, his motehr. Image found online on Ancestry.com.
  • [S12197] Will Record, Morgan Co., Indiana, Morgan County Court House, 10 E. Washington St., Martinsville, Indiana, images found online on Ancestry.com.