• [S742] Jens Müller-Koppe, Historical Research Services, "Research Report LXXXVI/62501/04 (Wiemann)", 16 Sep 2004, (Bremen, Germany), to author (Boone, North Carolina). Copy held by author, Boone, North Carolina. Based on research of Parish Registers of Johannes der Täufer Church in Hilter am Teutoburger Wald, in the Lutheran Archive in Hanover.
  • [S882] Wills, Crittenden Co., Kentucky, County Courthouse, 107 S. Main St., Marion, Kentucky, seen on FHL microfilm #0558426.
  • [S1301] Giles A. Cobb, Return of A Birth (1857), Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Image found online on Ancestry.com, from Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910), rolls #994027-994058, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S1304] Thomas L. Cobb, birth register (1859), Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Image found online on Ancestry.com, from Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910), rolls #994027-994058, Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  • [S1671] Thomas J. Cobb household, 1880 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville District No. 1, Enumeration District 141, sheet 22B, dwelling 195, family 195, National Archives micropublication T9-430, viewed on Ancestry.com.
  • [S1672] Samuel Cobb household, 1880 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville District No. 1, Enumeration District 141, sheet 22B, dwelling 196, family 196, National Archives micropublication T9-430, viewed on Ancestry.com.
  • [S1674] Thomas J. Cobb, owner, 1860 U.S. Census, Lyon Co., Kentucky, slave schedule, sheet 3/411, lines 28 - 36 right, National Archives micropublication M653-404, viewed on Ancestry.com.
  • [S1744] Thomas J. Cobb, owner, 1850 U.S. Census, Caldwell Co., Kentucky, slave schedule, District No. 1, sheet 839, lines 19-26 left, National Archives micropublication M432-223, viewed on Ancestry.com.
  • [S1784] Sarah Long household, 1830 U.S. Census, Caldwell Co., Kentucky, page 176, line 14, National Archives micropublication M19-34, viewed on Ancestry.com.
  • [S1794] Sarah Long household, 1840 U.S. Census, Caldwell Co., Kentucky, page 27, line 20, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S1797] Louisa Long household, 1840 U.S. Census, Caldwell Co., Kentucky, page 27, line 19, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S1806] Thomas J. Cobb household, 1870 U.S. Census, Lyon Co., Kentucky, population schedule, District No. 1, sheet 31, dwelling 126, family 127, National Archives micropublication M593-484, viewed on Ancestry.com.
  • [S1810] Thomas J. Cobb household, 1860 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville, sheet 9, dwelling 61, family 61, National Archives micropublication M653-383, viewed on Ancestry.com.
  • [S1818] Thomas J. Cobb household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 330, dwelling 732, family 732, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S1967] "U.S. States - Marriage Index (1728-1850)," online on Genealogy.com, <www.genealogy.com>, drawn Jordan R. Dodd, editor, Kentucky Marriages: Early to 1850. compiled, extracted, and transcribed by Liahona Research from county courthouse marriage records on microfilm, citing FHL films 0546371 & 0548011 - 0548024.
  • [S2821] Henry C. Cobb, Certificate of Death, 14897, issued by Bureau of Vital Statistics Texas State Department of Health, filed 16 Mar 1931. Image found online on FamilySearch.org, informant was J. D. Cobb, his brother.
  • [S2835] Griffin Long and Sarah Graham, marriage bond (18 Aug 1801), County Courthouse, 1 Court Square, Bardstown, Kentucky. Copy provided by Patricia Cangelosi by email "marriage bond" 13 Aug 2010, noting that it was found in Nelson Co. loose bonds.
  • [S2939] Lucy E. Eikner household, 1910 U.S. Census, Mills Co., Texas, population schedule, justice precinct 3, Enumeration District 208, sheet 5B, dwelling 87, family 87, National Archives micropublication T624-1578, viewed on Ancestry.com.
  • [S2940] Henry C. Cobb household, 1920 U.S. Census, Mills Co., Texas, population schedule, Mullin, Enumeration District 170, sheet 4A, dwelling 70, family 71, National Archives micropublication T625-1834, viewed on Ancestry.com.
  • [S2941] Howard Howe household, 1930 U.S. Census, Nueces Co., Texas, population schedule, Corpus Christi ward 2, Enumeration District 2, sheet 5A, dwelling 228, family 228, National Archives micropublication T626-2381, viewed on Ancestry.com.
  • [S2966] Henry Clark Cobb tombstone, Kuttawa Cemetery, Kuttawa, Kentucky, photograph provided by Marsha Clark, by email "Henry Jefferson - Few odds and ins" 19 Apr 2006.
  • [S3390] W. W. Martin and E. F. McNeill, The Tale of Two Cities: A history of Kuttawa - Eddyville and Lyon County, Kentucky (n.p.: n.pub., 1901; reprint Kuttawa, Kentucky: McClanahan Publishing House, 1992).
  • [S6347] Peter Winkels household, 1920 U.S. Census, Stevens Co., Minnesota, population schedule, Donnelly Twp., Enumeration District 166, sheet 5A, dwelling 6, family 6, National Archives micropublication T625-862, viewed on Ancestry.com.
  • [S6348] John P. Winkels household, 1930 U.S. Census, Stevens Co., Minnesota, population schedule, Donnelly Twp., Enumeration District 5, sheet 3A, dwelling 37, family 38, National Archives micropublication T626-1032, viewed on Ancestry.com.
  • [S6349] Victor H. Winkles household, 1940 U.S. Census, Stevens Co., Minnesota, population schedule, Morris, Enumeration District 75-14A, sheet 1A, family 2, National Archives micropublication T627-1962, informant was head of household, viewed on Ancestry.com.
  • [S6363] Spencer W. Burdett household, 1910 U.S. Census, Payne Co., Oklahoma, population schedule, Stillwater, Enumeration District 200, sheet 7B, dwelling 162, family 163, National Archives micropublication T624-1269, viewed on Ancestry.com.
  • [S6364] Forrest George Chaney, U3157, 26 Apr 1942, World War II Draft Cards (4th Registration) for the State of Michigan, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S6365] George W. Chany household, 1900 U.S. Census, Payne Co., Oklahoma Territory, population schedule, Stillwater, Enumeration District 190, sheet 31A, dwelling 674, family 682, National Archives micropublication T623-1341, viewed on Ancestry.com.
  • [S6367] George F. Chaney, registration no. 140, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1613149.
  • [S6370] George Forest household, 1940 U.S. Census, Wayne Co., Michigan, population schedule, Detroit ward 14, Enumeration District 84-820, sheet 14B, family 321, National Archives micropublication T627-1864, informant was Florence, wife of head of household, viewed on Ancestry.com. It clear from other sources that the enumerator mistook "Forest" as the family's surname, instead of Chaney.
  • [S6378] Flossie Mae Dorrell Chaney, Certificate of Death, 194211, issued by Michigan Department of Health, author, Boone, North Carolina, filed 16 Mar 1935. Informant was George Forest Chaney, her husband. Image found online on SeekingMichigan.org.
  • [S6414] Forest G. Chaney, Certificate of Death, 459 (16 Dec 2015), issued by Michigan Department of Health, filed 7 May 1966. Informant was Forest Lee Chaney, his son. Certified copy provided by St. Clair Co. Clerk, 201 McMorran Blvd., Port Huron, Michigan.
  • [S6423] Florence Marie Chaney, Certificate of Death, 1015 (22 Dec 2015), issued by Michigan Department of Health, filed 12 Jun 1964. Informant was Forest Chaney, her husband. Certified copy provided by Washtenaw Co. Clerk, 200 N. Main, Ann Arbor, Michigan.
  • [S10086] Samuel Glenn household, 1830 U.S. Census, Caldwell Co., Kentucky, page 177, line 22, National Archives micropublication M19-34, image found on Ancestry.com.
  • [S10087] Saml Glenn household, 1840 U.S. Census, Caldwell Co., Kentucky, page 18, line 27, National Archives micropublication M432-106, image found on Ancestry.com.
  • [S10090] "Water Company Taken Over by W. B. Smith: Suit of Citizens' Bank on Mortgage Decided for the Bank, Which Will Forclose," The Daily News-Democrat, Paducah, Kentucky, 12 May 1905, pg 1. Image found online on Newspapers.com.
  • [S10091] "Finger Too Weak: To Pull the Trigger, or She Would have Killed the Marshal," Hopkinsville Kentuckian, Hopkinsville, Kentucky, 30 Jun 1896, pg 1. Image found online on Newspapers.com.
  • [S10331] Nelson Co. tax lists, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, images found online on FamilySearch.org.
  • [S10358] Griffin Long, patent file, 3 Feb 1817, South of Green River Series, Kentucy Land Grants, Survey 12814, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copy provided by land office 15 Sep 2011.
  • [S10359] Griffin Long, patent file, 28 Dec 1846, South of Green River Series, Kentucy Land Grants, Survey 15082, Kentucky Secretary of State, Land Office, 700 Capital Ave., Frankfort, Kentucky. Copy provided by land office 7 Jun 2021.
  • [S12407] Forest G. Chaney household, 1950 U.S. Census, Wayne Co., Michigan, population schedule, Garden, Enumeration District 82-81, sheet 12, dwelling 104, National Archives micropublication T628-5170, image found on Ancestry.com.
  • [S13430] Daniel M. Hewett household, 1900 U.S. Census, Boone Co., Kentucky, population schedule, Burlington, Enumeration District 1, sheet 9A, dwelling 196, family 200, National Archives micropublication T623-507, image found on Ancestry.com.
  • [S13431] William Hewith household, 1910 U.S. Census, Boone Co., Kentucky, population schedule, Burlington, Enumeration District 2, sheet 6B, dwelling 135, family 136, National Archives micropublication T624-462, image found on Ancestry.com.
  • [S13432] George R Hewett, serial no. 317, order number 306, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S13433] Eugenia Blythe household, 1920 U.S. Census, Boone Co., Kentucky, population schedule, Burlington, Enumeration District 1, sheet 2A, dwelling 46, family 53, National Archives micropublication T625-560, image found on Ancestry.com.
  • [S13437] George Robert Hewett, U754, 26 Apr 1942, World War II Draft Cards (4th Registration), Record Group 147, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S13441] Bartley Aylor household, 1900 U.S. Census, Boone Co., Kentucky, population schedule, Bullittsville, Enumeration District 2, sheet 2B, dwelling 93, family 40, National Archives micropublication T623-507, image found on Ancestry.com.
  • [S13442] "FamilySearch Family Tree," family tree online on FamilySearch.org. A collaborative tree in which any member of FamilySearch.org can add or modify data.
  • [S13443] Bart E. Ahlers household, 1910 U.S. Census, Kenton Co., Kentucky, population schedule, Covington ward 3, Enumeration District 94, sheet 3B, dwelling 44, family 58, National Archives micropublication T624-488, image found on Ancestry.com.
  • [S13444] Charles J. Craven household, 1920 U.S. Census, Kenton Co., Kentucky, population schedule, Covington ward 5, Enumeration District 117, sheet 13B, dwelling 314, family 373, National Archives micropublication T625-584, image found on Ancestry.com.