• [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.
  • [S2115] C. A. Bacon household, 1860 U.S. Census, Trigg Co., Kentucky, population schedule, sheet 148, dwelling 1107, family 1107, National Archives micropublication M653-397, viewed on Ancestry.com.
  • [S2123] Monika Langheinrich, "Taufeintrag [christening]: Johanna Rosina Grundmann", transcript of christening entry 1803, no. 15, 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.
  • [S2124] Monika Langheinrich, "Taufeintrag [christening]: Eva Rosina Grundmann", transcript of christening entry 1805, no. 4, 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.
  • [S2125] Monika Langheinrich, "Taufeintrag [christening]: Johann David Grundmann", transcript of christening entry 1799, no. 17, 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.
  • [S2126] Monika Langheinrich, "Begrlbnisbuch [burial book]: Johann David Grundmann", transcript of burial entry 1804, no. 10, 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.
  • [S2127] Monika Langheinrich, "Traueintrag [marriage record]: Johann Gottfried Grundmann mit Anna Elisabeth geb. Richterin", transcript of marriage entry 1799, no. 4, 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.
  • [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.
  • [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.
  • [S8926] Marriages Bonds, Halifax Co., Virginia, Halifax Co. Courthouse, Courthouse Square, Halifax, Virginia, Image found online on FamilySearch.org.
  • [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.
  • [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.
  • [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.
  • [S9185] James R. Rogers obituary, The News and Observer, Raleigh, North Carolina, 6 Jul 1940, pg 10. Image found online on Newspapers.com.
  • [S9840] Howard McLean Perry, Certificate of Death, 612, issued by Commonwealth of Kentucky Bureau of Vital Statistics, filed 12 Jan 1944. Informant was Mary Wilkins Perry, his wife. Image found online on Ancestry.com.
  • [S9841] "Wilkins--Perry," The Courier-Journal, Louisville, Kentucky, 28 Nov 1934, pg 7. Image found online on Newspapers.com.
  • [S9842] H. M. Perry household, 1940 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, Enumeration District 24-12, sheet 12B, family 189, National Archives micropublication M627-1294, informant was head of household, image found on Ancestry.com.
  • [S9843] William M. Perry household, 1880 U.S. Census, Robertson Co., Tennessee, population schedule, District 5, sheet 66B, dwelling 85, family 85, National Archives micropublication T9-1277, image found on Ancestry.com.
  • [S9845] Howard McLean Perry, serial no. 130, order no. 125, 11 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S9846] Walter B. Kinkanon household, 1900 U.S. Census, Montgomery Co., Tennessee, population schedule, Clarksville, Enumeration District 36, sheet 23A, dwelling 433, family 540, National Archives micropublication T623-1590, image found on FamilySearch.org.
  • [S9864] "H. M. Perry Suffers a Wound in Leg," Clarksville Leaf-Chronicle, Clarksville, Tennessee, 8 Oct 1932, pg 1. Image found online on Newspapers.com.
  • [S9865] Bess Holland Gilliland, Certificate of Death, 23858, issued by Texas Department of Health, filed 28 Apr 1958. Informant was Lena Holland Walters, relationship unknown. Image found online on Ancestry.com.
  • [S9866] Gustavus A. Holland household, 1900 U.S. Census, Parker Co., Texas, population schedule, Weatherford ward 4, Enumeration District 67, sheet 20A-B, dwelling 394, family 409, National Archives micropublication T623-1664, image found on Ancestry.com.
  • [S9867] G. A. Holland household, 1910 U.S. Census, Parker Co., Texas, population schedule, Weatherford ward 4, Enumeration District 69, sheet 2B, dwelling 42, family 47, National Archives micropublication T624-1584, image found on Ancestry.com.
  • [S9869] Jim H. Gilliland household, 1940 U.S. Census, Parker Co., Texas, population schedule, Enumeration District 184-5, sheet 3B, family 39, National Archives micropublication M627-4121, informant was Bess, wife of head of household, image found on Ancestry.com.
  • [S9870] James H. Gilliland, Certificate of Death, 8940, issued by Texas Department of Health, filed 19 2 1954. Informant was Mrs. Bess Holland Gilliland, his wife. Image found online on Ancestry.com.
  • [S9871] "Public Records: Marriage Licenses," Fort Worth Star-Telegram, Fort Worth, Texas, 29 Aug 1938, pg 20. Image found online on Newspapers.com.
  • [S9941] Donald Gracey, Serial no. 234, Order no. 11240, 16 Feb 1942, Selective Service Registration Card, World War II, Third Registration, image found online on Ancestry.com.
  • [S9945] "3 Purchase Gracey House: Loosefloor Firm to Continue Under Long Time Lease," Clarksville Leaf-Chronicle, Clarksville, Tennessee, 15 May 1937, pg 1. Image found online on Newspapers.com.
  • [S9946] "Gracey, Bellamy to Sell Superfex," Clarksville Leaf-Chronicle, Clarksville, Tennessee, 16 Apr 1936, pg 2. Image found online on Newspapers.com.
  • [S9947] Gracey & Bellamy advertisement, Clarksville Leaf-Chronicle, Clarksville, Tennessee, 21 Dec 1940, pg 3. Image found online on Newspapers.com.