• [S402] Carole Arbuckle Marlow, "Linah Mims," e-mail message (Shingletown, California) to author, 20 Oct 2001. Writer notes that her files on this line are her oldest, going back years, originating with her mother and grandfather. Therefore the sources of some of the information is unknown.
  • [S572] Jane Davis will (10 Jul 1824), Will Book D pg 181, Recorder, Christian Co., Kentucky. Transcription provided by Carole Arbuckle Marlow, Shingletown, California by email "Linah Mims" 20 Oct 2001.
  • [S581] Joshua Cobb household, 1800 U.S. Census, Rutland Co., Vermont, page 71B/149, line 11, National Archives micropublication M32-52, viewed on Ancestry.com.
  • [S851] Ezekiel McElevey household, 1860 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 5, sheet 54-55, dwelling 257, family 418, National Archives micropublication M653-971, viewed on Ancestry.com.
  • [S1214] (unnamed) Turner, birth registration, page 48, file 7709 (17 Nov 1900), Shelby County Register of Deeds, 160 N. Main Street, Memphis, Tennessee. Image found online on Shelby Co. Register's website.
  • [S1695] J. Kirkpatrick household, 1860 U.S. Census, Crittenden Co., Kentucky, population schedule, Fredonia Subdivision, sheet 158/163, dwelling 1160, family 1160, National Archives micropublication M653-363, viewed on Ancestry.com.
  • [S1799] James Kirkpatrick household, 1840 U.S. Census, Caldwell Co., Kentucky, page 30, line 8, National Archives micropublication M704-106, viewed on Ancestry.com.
  • [S1963] Carole Marlow, "Will of John Davis", transcribed. Citing Greenbrier Co. Virginia Will Book 1, pp 137-8, copy found online on RootsWeb WorldConnect, file "Arbuckle and Marlow Families in America," record for John Davis, ID I0147.
  • [S2764] J. Kirkpatrick, owner, 1860 U.S. Census, Caldwell Co., Kentucky, slave schedule, sheet 19-211, lines 10-19 left, National Archives micropublication M653-401, viewed on Ancestry.com.
  • [S2830] Sarah M. Cobb household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 7, sheet 15B-16A, dwelling 319, family 358, National Archives micropublication T624-1188, viewed on Ancestry.com.
  • [S2831] Hamilton County Order of the Eastern Star Home, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 26, Enumeration District 290, sheet 26A, dwelling 395, family 456, National Archives micropublication T626-1817, viewed on Ancestry.com.
  • [S2832] History of the Hamilton County O.E.S. Home, online <http://www.mastermason.com/oescardinal140/…>, viewed Aug 2010.
  • [S2833] Albert Cobb household, 1920 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 19, sheet 7A, dwelling 153, family 167, National Archives micropublication T625-1388, viewed on Ancestry.com.
  • [S2914] Albert W. Cobb household, 1930 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 8, sheet 4B, dwelling 84, family 86, National Archives micropublication T626-1805, viewed on Ancestry.com.
  • [S3069] William E. Railey, History of Woodford County (Frankfort, Kentucky: Roberts Printing Co., 1928). Images found on Ancestry.com, title page says the work is reprinted from the Register of the Kentucky Historical Society, 1920-1921.
  • [S3073] Thomas W. Catlet household, 1860 U.S. Census, Lyon Co., Kentucky, population schedule, Eddyville, sheet 38/699, dwelling 257, family 257, National Archives micropublication M653-383, viewed on Ancestry.com.
  • [S3075] Thomas Catlett household, 1870 U.S. Census, Lyon Co., Kentucky, population schedule, District No. 1, sheet 70, dwelling 393, family 397, National Archives micropublication M593-484, viewed on Ancestry.com.
  • [S3076] Thomas W. Catlett, owner, 1850 U.S. Census, Caldwell Co., Kentucky, slave schedule, District No. 1, sheet 839, lines 8-17 left, National Archives micropublication M432-223, viewed on Ancestry.com.
  • [S3077] Thomas W. Catlet, owner, 1860 U.S. Census, Lyon Co., Kentucky, slave schedule, sheet 3/411, lines 8 - 27 left, National Archives micropublication M653-404, viewed on Ancestry.com.
  • [S3078] Lettie Catlett Pinner, Certificate of Death, 30949, issued by Commonwealth of Kentucky State Board of Health, filed 23 Dec 1915. Image found online on Ancestry.com, informant was J. H. Hussy, relationship unknown.
  • [S3323] Manie C. Tapscott tombstone, Montrose Cemetery, Montrose, Susquehanna Co., Pennsylvania, photograph provided by "Susquehanna Headstones" on. <http://susquehannaheadstones.shutterfly.com/
  • [S3360] Chester Watrous household, 1920 U.S. Census, Susquehanna Co., Pennsylvania, population schedule, Montrose, Enumeration District 86, sheet 3A, dwelling 62, family 68, National Archives micropublication T625-1655, viewed on Ancestry.com.
  • [S4068] Albert W. Cobb household, 1940 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 91-1, sheet 2A, family 28, National Archives micropublication T627-3187, informant was head of household, viewed on Ancestry.com.
  • [S4091] Interview with Judith Cobb Stewart, by author, 13 Jun 2013, by telephone. Subject is the daughter of Albert Willis Cobb.
  • [S4092] History of Gallatin, Saline, Hamilton, Franklin, and Williamson Counties, Illinois; from the Earliest Time to the Present... (Chicago: The Goodspeed Publishing Co., 1887). Images found on archive.org.
  • [S4093] Charles Carroll, chairman and treasurer; Michael Carney, mayor; Frederick Beuckman, secretary; Carl Roedel and Aaron Mayer, "The Shawneetown Flood April 3rd, 1898; Final Report of the Executive Relief Committee," (Shawneetown, Illinois: 1900). Transcription found on Gallatin Co., Illinois Folklore, Genelogy and History Site,. <http://www.rootsweb.ancestry.com/~ilgalla2/
  • [S4167] Cooper Turner, Sr., Certificate of Death, 4853 (10 Oct 1961), issued by State of Tennessee Department of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee. Informant was Miss Elizabeth Turner, his daughter. Image of original document found online at. <http://register.shelby.tn.us/index.php
  • [S4168] Cooper Turner Sr. household, 1940 U.S. Census, Shelby Co., Tennessee, population schedule, Memphis ward 16, Enumeration District 98-89, sheet 8A, family 240, National Archives micropublication T627-3962, informant was Elizabeth, wife of the head of household, viewed on Ancestry.com.
  • [S4169] Cooper Jr. Turner, Delayed Certificate of Birth, 524389, issued by State of Tennessee Department of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 10 Feb 1960. Image found online on Ancestry.com from Tennessee Delayed Birth Records.
  • [S4177] Elizabeth Ann Turner, Delayed Certificate of Birth, 477721, issued by State of Tennessee Department of Public Health, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 25 Sep 1956. Image found online on Ancestry.com from Tennessee Delayed Birth Records.
  • [S4510] "Ohio, U.S., Marriage Abstracts, 1970, 1972-2007," online on Ancestry.com, <ancestry.com>, from Ohio Marriage Index, 1970 and 1972-2007. Columbus, Ohio: Ohio Department of Health, Office of Vital Statistics, 2008.
  • [S4520] John Tuck household, 1820 U.S. Census, Halifax Co., Virginia, Meadsville, page 316, line 7, National Archives micropublication M33-131, viewed on Ancestry.com.
  • [S7378] Will Books, Greenbrier Co., West Virginia, Greenbrier County Courthouse, 200 North Court St., Lewisburg, West Virginia, images found on FamilySearch.org.
  • [S7593] Mrs. W. T Fowler and Mary Prince Fowler, Frankfort Chapter N. S. D. A. R., "Caldwell County Marriage Bonds", typescript, 1941. Images found online on FamilySearch.org.
  • [S8565] James Kirkpatrick household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 311, dwelling 467, family 469, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S8567] Eliza Jane Crider, Certificate of Death, 16631, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 24 Aug 1915. Informant was Mrs. Sarah Myers, relationship unknown. 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.
  • [S8568] Moses Kirkpatrick obituary, The Anaconda Standard, Anaconda, Montana, 7 Jul 1895, pg 5. Image found online on Newspapers.com.
  • [S8571] Lineage Book National Society of the Daughters of the American Revolution (Washington: National Society of the Daughters of the American Revolution, various). Images found online on Ancestry.com.
  • [S8572] Judith McGhan, Indexer, Virginia Vital Records: taken from ... (Baltimore: Genealogical Publishing Co., Inc., 1984). comnposed of ariticles in The Virginia Magazine of History and Biography, The William and Mary College Quarterly, Tyler's Quarterly, and records from family Bibles. Images found online on Ancestry.com.
  • [S8591] Loose marriage records, Woodford Co., Kentucky, Woodford Co. Courthouse, 103 S. Main St., Versailles, Kentucky, Image found online on FamilySearch.org.
  • [S8592] Oliver Clark Catlett, Certificate of Death, 10225, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 12 May 1949. Informant was Harry B. Catlett, relationship unknown. 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.
  • [S8593] John Newton Catlett, Standard Certificate of Death, 1048, issued by City of Nashville, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, filed 7 Jul 1905. Informant was Miss Marion Catlett, his daughter. Image found online on Ancestry.com.
  • [S8595] George Catlett household, 1810 U.S. Census, Frederick Co., Virginia, page 560, line 14, National Archives micropublication M252-68, viewed on Ancestry.com.
  • [S10323] A. Willis Cobb obituary, The Cincinnati Enquirer, Cincinnati, Ohio, 29 Mar 1996, pg C6. Image found online on Newspapers.com.
  • [S10324] Carrie Cobb-Reiss obituary, Dayton Daily News, Dayton, Ohio, 20 Mar 1982, pg 13. Image found online on Newspapers.com.
  • [S10325] Mt. Washington Cemetery, Mt. Washington, Ohio, burial registers. Images found online on Mt. Washington website.<http://cemeteryindex.com/wordpress/featured-cemeteries/…
  • [S10327] Edward F. Stegmier household, 1900 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 9, sheet 14B, dwelling 255, family 316, National Archives micropublication T623-1274, image found on Ancestry.com.
  • [S10328] Edward F. Stegemeyer household, 1910 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati ward 1, Enumeration District 10, sheet 12B, dwelling 238, family 306, National Archives micropublication T624-1188, image found on Ancestry.com.
  • [S10329] Albert Willis Cobb, no. 1504, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
  • [S10330] Albert Willis Cobb, U1248, 25 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.