• [S6213] "Nevada Divorce Index, 1968-2005," online on Ancestry.com, <ancestry.com>, from Nevada State Health Division, Office of Vital Records, Nevada Divorce Index, 1968-2005, Carson City, Nevada.
  • [S7976] Saml. T. Cobb household, 1840 U.S. Census, DeSoto Co., Mississippi, page 14, line 3, National Archives micropublication M704-215, viewed on Ancestry.com.
  • [S7979] T. B. Cobb household, 1830 U.S. Census, Shelby Co., Tennessee, page 16, line 8, National Archives micropublication M19-181, viewed on Ancestry.com.
  • [S8075] Melvin Woodrow Heath, Certificate of Birth, 73, issued by Indiana State Board of Health, Indiana Archives and Records Administration, Indianapolis, Indiana, filed 21 Mar 1913. Image found on Ancestry.com.
  • [S8076] Evert Heath household, 1920 U.S. Census, Posey Co., Indiana, population schedule, Black Twp., Enumeration District 48, sheet 7A, dwelling 136, family 137, National Archives micropublication T625-458, Viewed on HeritageQuest.com.
  • [S8077] Evert Heath household, 1930 U.S. Census, Washington Co., Indiana, population schedule, Salem, Enumeration District 25, sheet 11B, dwelling 133, family 139, National Archives micropublication T626-631, viewed on Ancestry.com.
  • [S8079] Melvin Heath household, 1940 U.S. Census, Marion Co., Indiana, population schedule, Salem, Enumeration District 88-21, sheet 2B, family 53, National Archives micropublication T627-1107, informant was Roberta, wife of head of household, viewed on Ancestry.com.
  • [S8080] Myrna Lee Heath obituary, Weathers Funeral Home, Salem, Indiana (weathersfuneralhome.com).
  • [S8082] Melvin Woodson Heath, Jr., Certificate of Death, 35273, issued by Indiana State Board of Health, Indiana Archives and Records Administration, Indianapolis, Indiana, filed 28 Nov 1944. Informant was Mrs. Melvin Heath, his mother. Image found on Ancestry.com.
  • [S8083] Roberta Lyles Heath, Certificate of Death, 59-21395, issued by Commonwealth of Kentucky Department of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 15 Oct 1959. Informant was Melvin Heath, 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.
  • [S8085] Zack Hawkins household, 1920 U.S. Census, Pawnee Co., Oklahoma, population schedule, Pawnee Twp., Enumeration District 150, sheet 19A-B, dwelling 401, family 420, National Archives micropublication T625-1482, viewed on Ancestry.com.
  • [S8089] Mercer Hotel, 1930 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles, Enumeration District 364, sheet 3B, dwelling 5, National Archives micropublication T626-146, viewed on Ancestry.com.
  • [S8090] Inez Funderburk household, 1940 U.S. Census, Klamath Co., Oregon, population schedule, Klamath Falls, Enumeration District 18-30, sheet 4B, family 102, National Archives micropublication T627-3365, informant was head of household, viewed on Ancestry.com.
  • [S8091] Jentry Nace Sourthard, serial no. 0150, order no. 734, 16 Oct 1940, Selective Service Registration Card, World War II, First Registration, record group 147, National Archives and Records Administration, Washington, DC, viewed on Fold3.com.
  • [S8286] Robert C. Clark household, 1880 U.S. Census, Fulton Co., Georgia, population schedule, Atlanta ward 4, Enumeration District 99, sheet 75C, dwelling 613, family 856, National Archives micropublication T9-148, viewed on Ancestry.com.
  • [S8287] Mary H. Clark household, 1900 U.S. Census, Fulton Co., Georgia, population schedule, Atlanta ward 6, Enumeration District 81, sheet 7A, dwelling 97, family 98, National Archives micropublication T623-200, viewed on Ancestry.com.
  • [S8288] Robert Campbell Clarke, serial no 1272, order no. A2214, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1561840.
  • [S8289] Robert Campbell Clarke, Jr., Passport Application, no. 11 (9 Apr 1894); National Archives and Records Administration, Washington, DC. Microfilm Publication M1372, Passport Applications, 1795-1925, roll 9, General Records of the Department of State, Record Group 59, image found online on Ancestry.com.
  • [S8292] Robert C. Clarke, Veterans Administration Pension Payment Cards, 1907-1933, micropublication record group 15, (Washington, DC: National Archives and Records Administration), image seen on Fold3.com.
  • [S8297] Robert C. Clarke obituary, The Atlanta Constitution, Atlanta, Georga, 25 Apr 1893, pg 5. Image found online on Newspapers.com.
  • [S8300] "Estate of Clarke is Left to Sisters," The Atlanta Constitution, Atlanta, Georga, 30 Sep 1925, pg 10. Image found online on Newspapers.com.
  • [S8301] Atlanta City Directory (Atlanta: Secretary Atlanta Chamber of Commerce), images found on Ancestry.com.
  • [S8302] "Clarke-Johnson," The Atlanta Constitution, Atlanta, Georga, 19 Apr 1904, pg 6. Image found online on Newspapers.com.
  • [S8369] Marriages Record, Butler Co., Alabama, Butler County probate Court, 700 Court Square, Greenville, Alabama, Image found online on FamilySearch.org.
  • [S8370] Mobila arrival 7 May 1905, Passenger Lists of Vessels Arriving at Mobile, Alabama, National Archives Identifier 2641936, National Archives, image viewed on Ancestry.com.
  • [S8371] Warren Sargent Horton, serial no 1935, order no. 638, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1786804.
  • [S8373] Warren S. Horton (co. M2, Alabama Infantry), Organization Index to Pension Files of Veterans Who Served Between 1861 and 1900., micropublication T289, (Washington, DC: National Archives and Records Administration), image seen on Fold3.com.
  • [S8375] The Spanish American War Centennial Website!, online http://www.spanamwar.com/
  • [S8376] Frank S. Horton household, 1880 U.S. Census, Mobile Co., Alabama, population schedule, Mobile, Enumeration District 140, sheet 10B, dwelling 82, family 83, National Archives micropublication T9-25, viewed on Ancestry.com.
  • [S8377] Amanda C. Horton household, 1900 U.S. Census, Mobile Co., Alabama, population schedule, Mobile ward 8, Enumeration District 113, sheet 34B, dwelling 459, family 498, National Archives micropublication T623-32, viewed on Ancestry.com.
  • [S8378] Rachael Walker household, 1900 U.S. Census, Escambia Co., Alabama, population schedule, Brewton, Enumeration District 150, sheet 1B, dwelling 20, family 20, National Archives micropublication T623-15, viewed on Ancestry.com.
  • [S8379] Warren S. Horton household, 1920 U.S. Census, Butler Co., Alabama, population schedule, Greenville ward 1, Enumeration District 29, sheet 13A, dwelling 271, family 294, National Archives micropublication T625-4, viewed on Ancestry.com.
  • [S8381] George Matzenger's Mobile Directory (Mobile, Alabama: George Matzenger), images found on Ancestry.com.
  • [S8382] Polk's Mobile City Directory (Mobile, Alabama: R. L. Polk & Co.), images found on Ancestry.com.
  • [S8383] Delchamps' Greater Mobile City Directory (Mobile, Alabama: W. B. Delchamps), images found on Ancestry.com.
  • [S8386] "Horton — Wilkinson," The Greenville Advocate, Greenville, Alabama, 26 Apr 1905, pg 1. Image found online on Newspapers.com.
  • [S8394] "Personal Mention," The Greenville Advocate, Greenville, Alabama, 27 Nov 1907, pg 5. Image found online on Newspapers.com.
  • [S8395] "Personal Mention," The Greenville Advocate, Greenville, Alabama, 23 Sep 1908, pg 5. Image found online on Newspapers.com.
  • [S8399] F. S. Horton obituary, The Montgomery Advertiser, Montgomery, Alabama, 27 Mar 1918, pg 8. Image found online on Newspapers.com.
  • [S8413] George B. Viele household, 1880 U.S. Census, Vanderburgh Co., Indiana, population schedule, Evansville, Enumeration District 79, sheet 3C, dwelling 18, family 18, National Archives micropublication T9-317, viewed on Ancestry.com.
  • [S8415] Charles Viele, Certificate of Death, 3171, issued by Indiana State Board of Health, Indiana Archives and Records Administration, Indianapolis, Indiana, filed 31 Jan 1946. Informant was omitted. Image found on Ancestry.com.
  • [S8416] Charles Viele, serial no 2587, order no. 334, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1503795.
  • [S8417] Charles Viele household, 1900 U.S. Census, Vanderburgh Co., Indiana, population schedule, Evansville ward 2, Enumeration District 88, sheet 10A, dwelling 134, family 141, National Archives micropublication T623-407, viewed on Ancestry.com.
  • [S8424] "News at the Court House," The Evansville Courier, Evansville, Indiana, 22 Feb 1894, pg 8. Image found online on GenealogyBank.com.
  • [S8427] "The Chatterbox," Owensboro Weekly Messenger, Owensboro, Kentucky, 1 Mar 1894, pg 6. Image found online on GenealogyBank.com.
  • [S8428] Charles Viele obituary, The Evansville Courier, Evansville, Indiana, 30 Jan 1946, pg 1. Image found online on GenealogyBank.com.
  • [S13111] Melvin W. Heath household, 1950 U.S. Census, Washington Co., Indiana, population schedule, Salem, Enumeration District 88-27, sheet 6-7, dwelling 80, National Archives micropublication T628-3813, image found on Ancestry.com.
  • [S13113] Gentry Southerd household, 1950 U.S. Census, Los Angeles Co., California, population schedule, Downey, Enumeration District 19-452A, sheet 46, dwelling 492, National Archives micropublication T628-4635, image found on Ancestry.com.
  • [S13118] Robert Everrett Grogan, Serial no. 1347, Order no. 1952, 16 Oct 1940, WWII Draft Registration Cards for California, 10/16/1940-03/31/1947, Record Group 147, box 710, National Archives and Records Administration, St. Louis, Missouri, image found online on Ancestry.com.
  • [S13119] Glenn W. Ricketts household, 1920 U.S. Census, Dodge Co., Nebraska, population schedule, Fremont ward 3, Enumeration District 104, sheet 5B, dwelling 138, family 166, National Archives micropublication T625-986, image found on Ancestry.com.