• [S397] William D. Kirkpatrick household, 1880 U.S. Census, Caldwell Co., Kentucky, population schedule, Fredonia, Enumeration District 161, sheet 36B, dwelling 301, family 301, National Archives micropublication T9-406, viewed on Ancestry.com.
  • [S568] Caroline H. Mims household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 2, sheet 390, dwelling 742, family 742, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S627] Jas. Kirkpatrick household, 1870 U.S. Census, Caldwell Co., Kentucky, population schedule, Fredonia, sheet 1, dwelling 1, family 1, National Archives micropublication M593-451, viewed on Ancestry.com.
  • [S647] Caroline H. Mims, owner, 1850 U.S. Census, Caldwell Co., Kentucky, slave schedule, 2nd District, sheet 18, lines 17-18 right, National Archives micropublication M432-223, viewed on Ancestry.com.
  • [S727] Caldwell Co. Marriage Bonds, Book B, Caldwell County Courthouse, 100 East Market St., Princeton, Kentucky. Contains a register of marriages apparently entered when the bond was posted, and in most cases, a return filed by the minister or official who solemnized the marriage. Some of the returns leave it unclear if the dates shown are the date of the marriage or the date the return was filed. The number listed in the citation is the number of the record, which begins fresh with each year. The date in the citation is the date of the registration, which in many cases differs from the dates in the return. Seen on FHL microfilm #0546371.
  • [S842] Caroline Mims, owner, 1860 U.S. Census, Lyon Co., Kentucky, slave schedule, Eddyville, sheet 13/416, lines 39 right, National Archives micropublication M653-404, viewed on Ancestry.com.
  • [S869] The Handbook of Texas Online, online <http://www.tsha.utexas.edu/handbook/online>, a joint project of The General Libraries at the University of Texas at Austin and the Texas State Historical Association.
  • [S956] Zella Armstrong, Notable Southern Families, six volumes (n.p.: Clearfield Company, Inc., 1918; reprint Baltimore, Maryland: Genealogical Publishing Co., 1997). Image found on Genealogy.com.
  • [S1220] Paul Tuck household, 1880 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis, Enumeration District 145, sheet 33A, dwelling 6, family 6, National Archives micropublication T9-1279, viewed on Ancestry.com.
  • [S1221] John Ripley Greer household, 1900 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 7, Enumeration District 80, sheet 1A, dwelling 5, family 5, National Archives micropublication T623-1598, viewed on Ancestry.com.
  • [S1278] "Died - Tuck," The Commercial Appeal, Memphis, Tennessee, 26 Sept 1900, pg 6. Copy provided by Debra Burrell, Memphis, Aug 2007.
  • [S1283] Q. C. & Sarah E. Atkinson family monument, Elmwood Cemetery, 824 S. Dudley St., Memphis, Tennessee, photograph provided by Jorja Frazier, historian at Elmwood Cemetery, 11 Sep 2007. The towering monument, erected for Quintus Atkinson, includes inscriptions for his wife, their children, and her brother Adam Paul Tuck and his wife.
  • [S1287] Georgia Mimms Smith, Certificate of Death, 27384, issued by Commonwealth of Kentucky State Board of Health, filed 24 Oct 1911. Image found online on Kentucky Vital Records Project <http://kyvitals.com>. Informant was Eudora H. Lyon, her sister.
  • [S1498] Mary M. Sublette household, 1900 U.S. Census, Hickman Co., Kentucky, population schedule, Clinton, Enumeration District 48, sheet 8A, dwelling 167, family 169, National Archives micropublication T623-527, viewed on Ancestry.com.
  • [S1666] W. D. Kirkpatrick household, 1900 U.S. Census, Mills Co., Texas, population schedule, Precinct No. 3, Enumeration District 113, sheet 7B, dwelling 129, family 130, National Archives micropublication T623-1659, viewed on Ancestry.com.
  • [S1694] W. D. Kirkpatrick household, 1860 U.S. Census, Caldwell Co., Kentucky, population schedule, Fredonia Subdivision, sheet 158/163, dwelling 1159, family 1159, National Archives micropublication M653-359, viewed on Ancestry.com.
  • [S1787] John Cobb household, 1830 U.S. Census, Caldwell Co., Kentucky, Eddyville, page 162, line 13, National Archives micropublication M19-34, viewed on Ancestry.com.
  • [S1791] John Cobb household, 1820 U.S. Census, Caldwell Co., Kentucky, Eddyville, page 46, line 23, National Archives micropublication M33-19, viewed on Ancestry.com.
  • [S1933] Eudora H Lyon, Certificate of Death, 11742, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 16 Mar 1923. 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. Informant was M F. de Graffenreid, her son-in-law.
  • [S1936] Scott Haun, "Re: Terry Caroline Hanson Mims," e-mail message (Danville, Kentucky) to author, 25 Jul 2008.
  • [S1937] Scott Haun, "Re: Sublett - Haun Connection," e-mail message (Danville, Kentucky) to author, 27 Jul 2008.
  • [S1939] Mary M. Sublette, Certificate of Death, 29869, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 29 Dec 1920. 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 J. R. Catlett, her son-in-law.
  • [S1992] C. M. Shelby household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 680/339, dwelling 716, family 716, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S2003] John Mims Family Bible (n.p.: n.pub., unknown publish date); present owner Scott Haun. Family pages show birth, marriage, and death information for John H. Mims, his wife Caroline H. Cresap, and most of that information for their children and grand children. Supposedly originally belonged to John H. Mims and his wife, but the consistent pen for the births of them and their children suggests it was first used after the births of all their children. Original pages held by Scott Haun, their great great great-grandson, who provided a photocopy 29 Sep 2008. Copy held by author.
  • [S2018] Advertisement, The Macon Daily Telegraph, Macon, Georgia, 10 Sep 1865, pg 1. Image found on GenealogyBank.com.
  • [S2082] John H. Mims grave marker, Eddyville Cemetery, Eddyville, Kentucky, photograph and transcribed by Terry and Nancy Reigel 23 Nov 2006.
  • [S2290] Inez Kirkpatrick Eishen, "Descendants of William Bradford", genealogy report. A descendant report showing a line from William Bradford to the writer, a great-great granddaughter of Aurelia Skinner Cobb. Received from Marsha Cobb by email “oopps forgot her chart” 1 Jun 2005. Currently held by author, Boone, North Carolina.
  • [S2293] Moses Clark Kirkpatrick, Standard Certificate of Death, 16139, issued by Texas State Department of Health, filed 25 Jul 1913. Image found online on FamilySearch.org, informant was unclear, no known relative.
  • [S2763] W. D. Kirkpatrick, owner, 1860 U.S. Census, Caldwell Co., Kentucky, slave schedule, sheet 19-211, lines 6-9 left, National Archives micropublication M653-401, viewed on Ancestry.com.
  • [S2765] Wm. D. Kirkpatrick, owner, 1850 U.S. Census, Caldwell Co., Kentucky, slave schedule, District No. 1, sheet 828, lines 17-18 left, National Archives micropublication M432-223, viewed on Ancestry.com.
  • [S2772] Daughter Kirkpatrick, birth register (1861), 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.
  • [S2773] Frank Moses Clark Kirkpatrick, birth register (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.
  • [S2968] Aurelia S. Cobb and Dr. W. D. Kirkpatrick tombstone, Oakview Cemetery, Mullin, Mills Co., Texas, photograph provided by Marsha Clark, by email "Cobb markers" 28 Jun 2006.
  • [S3175] Acts of the General Assembly of the Commonwealth of Kentucky, passed at the Regular Session of the General Assembly which was Begun and Held in the City of Frankfort ... (Frankfort, Kentucky: various, annually). Images found on Google Books.
  • [S4112] Elmwood Cemetery, Memphis, Tennessee, burial records. Images found on Shelby County Register of Deeds website.
  • [S4122] R. L. Polk & Co.'s Memphis Directory (Memphis, Tennessee: R. L. Polk & Co.), images found on Ancestry.com.
  • [S4123] Dow's City Directory of Memphis (Memphis, Tennessee: Harlow Dow), titled Dow's Memphis Directory in 1885, images found on Ancestry.com.
  • [S4127] Edwards' Annual Director to the Inhabitants, Institutions, Incorporated Companies, Manufacturing Establishments, Business Firms, Etc., Etc., in the City of Louisville (Louisville: Edwards, Greenough & Deved), images found on Ancestry.com.
  • [S4128] Advertisement, Tuck, Davis & Co, Brownlow's Knoxville Wig, Knoxville, Tennessee, 14 Mar 1866, Supplement. Image found on Library of Congress website.
  • [S4133] A. P. Tuck, Register of Deaths (1900), issued by City of Memphis, Shelby County Register of Deeds, 160 N. Main Street, Memphis, Tennessee. IImage found online on Shelby Co. Register's website.
  • [S4210] Narcisse Macgowan, Certificate of Death, 558 (12 Aug 2013), issued by Arkansas Sate Board of Health, filed 2 Mar 1944. Copy provided by Arkansas Department of Health.
  • [S8545] "County Correspondence," The Chittenden Press, Marion, Kentucky, 24 Sep 1891, pg 3. Image found online on GenealogyBank.com.
  • [S8564] Medical Register, Caldwell Co., Kentucky, Glenn Martin Genealogy Research Center, 201 W Main St., Princeton, Kentucky.
  • [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.
  • [S8596] Dr. Henry Skinner obituary, American Farmer, Balitmore, Maryland, 30 Jul 1819, pg 143. Image found online on GenealogyBank.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.
  • [S8894] Marriage Bonds, Boyle Co., Kentucky, Boyle Co. Courthouse, 321 W Main St., Danville, Kentucky, Image found online on FamilySearch.org.