• [S3210] Donald Gracey, serial no. 332, order no. 1221, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1877597.
  • [S4041] Landon Davis Smith, no. 26, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1653508.
  • [S5257] Interview with Eleanor Williams (county historian, Clarksville, Tennessee), by author, 8 Jan 2015, by telephone.
  • [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] Edith Dorman Potter, 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] David T. Potter 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] David Tuck Potter, 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] David Tuck Potter, 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.
  • [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.
  • [S8772] Luther C. Ellis, 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.
  • [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.
  • [S8782] Landon Davis Smith, 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] Landon Davis Smith obituary, The Courier-Journal, Louisville, Kentucky, 23 Dec 1955, pg 26. Image found online on Newspapers.com.
  • [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.
  • [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.
  • [S9883] "Auction Bridge Party," Clarksville Leaf-Chronicle, Clarksville, Tennessee, 23 Jan 1914, pg 5. Image found online on Newspapers.com.
  • [S9886] "West-Gracey," Clarksville Leaf-Chronicle, Clarksville, Tennessee, 19 Sep 1918, pg 5. Image found online on Newspapers.com.
  • [S9887] John J. West obituary, Clarksville Leaf-Chronicle, Clarksville, Tennessee, 6 Sep 1962, pg 1. Image found online on Newspapers.com.
  • [S9888] "New York State, U.S., Death Index, 1957-1969," online on Ancestry.com, <ancestry.com>, from New York State Department of Health, Genealogical Research Death Index. Albany, New York.
  • [S9892] John J. West household, 1920 U.S. Census, Kings Co., New York, population schedule, Brooklyn, Enumeration District 7, sheet 2A, dwelling 21, family 25, National Archives micropublication T625-1143, image found on Ancestry.com.
  • [S9894] Floyd Wilmer Coffman, The Conrad Clan: Family of John Stephen Conrad, Sr., and Allied Lines (Harrisonburg, Virginia: Joseph K. Ruebush Company, 1939).
  • [S9897] John West household, 1940 U.S. Census, Westchester Co., New York, population schedule, Mount Pleasant, Enumeration District 60-118, sheet 13A, family 286, National Archives micropublication M627-2805, informant was head of household, image found on Ancestry.com.
  • [S9898] "Mr. Gracey Laid to Rest Sunday: Scores of Admirers Pay Last Tribute," Clarksville Leaf-Chronicle, Clarksville, Tennessee, 8 Apr 1929, pg 1. Image found online on Newspapers.com.
  • [S9901] Narkunda arrival London 16 May 1930, Inwards Passenger Lists, Class BT26, Piece 934, The National Archives of the UK, viewed on Ancestry.com.
  • [S9928] Lafayette departure Plymouth 30 Aug 1933, Outward Passenger Lists, Class BT26, The National Archives of the UK, viewed on Ancestry.com.
  • [S9943] Donald Gracey, College record cards, University of the South, Sewanee Archives, Sewanee, Tennessee. images of record cards provided by email, Matthew Reynolds to author, "Re: [External] Lists of 1920's graduates?," 19 Jan 2021.
  • [S9944] Donald Gracey, Lists of Men Ordered to Report to Local Board for Military Duty, box 45; National Archives and Records Administration, 8601 Adelphi Rd., College Park, Maryland, War Department, Office of the Provost Marshal General, Selective Service System, 1917– 07/15/1919, Lists of Men Ordered to Report to Local Board for Military Service, 1917–1918, NAI: 578684,textual records, Record Group 163, image found online on Ancestry.com.