• [S1947] John L. Ebel household, 1930 U.S. Census, Cook Co., Illinois, population schedule, Barrington, Enumeration District 1977, sheet 34B, dwelling 350, family 329, National Archives micropublication T626-413, viewed on Ancestry.com.
  • [S2046] Freeman Conder and Bertha C. Weber, Marriage License (1 Oct 1908), Missouri State Archives, Jefferson City, Missouri. Image found online on Ancestry.com.
  • [S2047] Freeman Condor household, 1910 U.S. Census, St. Louis Co., Missouri, population schedule, Bonhomme Twp., Enumeration District 102, sheet 14B, dwelling 210, family 244, National Archives micropublication T624-809, viewed on Ancestry.com.
  • [S2048] Freeman Connors household, 1920 U.S. Census, St. Louis Co., Missouri, population schedule, Bonhomme Twp., Enumeration District 111, sheet 1A, dwelling 12, family 14, National Archives micropublication T625-945, viewed on Ancestry.com.
  • [S2049] Freeman Conder household, 1930 U.S. Census, St. Louis Co., Missouri, population schedule, Shrewsbury, Enumeration District 57, sheet 8B, dwelling 176, family 181, National Archives micropublication T626-1224, viewed on Ancestry.com.
  • [S2050] Freeman Conder and Cecilia Dodd, Application for License to Marry (4 Feb 1931), Missouri State Archives, Jefferson City, Missouri. Image found online on Ancestry.com.
  • [S2051] Freeman Conder, Standard Certificate of Death, 32416, issued by State Board of Health of Missouri, filed 30 Sep 1947. Image found online on Missouri Secretary of State website, <http://www.sos.mo.gov/archives/resources/deathcertificates>. Informant was Wm. Conder, his son.
  • [S2052] Robert N. Hunt household, 1880 U.S. Census, Butler Co., Missouri, population schedule, Beaver Dam, Enumeration District 13, sheet 5A, dwelling 39, family 42, National Archives micropublication T9-676, viewed on Ancestry.com.
  • [S2056] August Weber, Certificate of Death, 2069, issued by City of St. Louis Health Department, filed 9 Mar 1903. Image found online on Ancestry.com.
  • [S2057] John Horschmann household, 1900 U.S. Census, St. Louis, Missouri, population schedule, Enumeration District 20, sheet 3B, dwelling 38, family 62, National Archives micropublication T623-889, viewed on Ancestry.com.
  • [S2058] Elizabeth Dennison arrival 23 Oct 1852, Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1820-1902, Arrival No. 101, National Archives Microfilm No. M259, roll 36, viewed on Ancestry.com.
  • [S2059] Amelia Weber, Certificate of Death, 3887, issued by City of St. Louis Health Department, filed 13 May 1900. Image found online on Ancestry.com.
  • [S2060] Alvina Horschmann, Certificate of Death, 37503, issued by Missouri State Board of Health, filed 31 Dec 1925. Image found online on Missouri Secretary of State website, <http://www.sos.mo.gov/archives/resources/deathcertificates>. Informant was John Horschmann, her husband.
  • [S3570] Gillick Martin household, 1900 U.S. Census, Williamson Co., Tennessee, population schedule, Civil District 4, Enumeration District 112, sheet 15B, dwelling 306, family 311, National Archives micropublication T623-1605, viewed on Ancestry.com.
  • [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.
  • [S5403] Freeman Conder household, 1940 U.S. Census, St. Louis City, Missouri, population schedule, St. Louis ward 24, Enumeration District 96-625A, sheet 12A, family 250, National Archives micropublication T627-2206, informant was head of household, viewed on Ancestry.com.
  • [S7241] "Saxony, Prussia, Lutheran Baptisms, Marriages, and Burials, 1760-1890," online on Ancestry.com, <ancestry.com>, from Lutherische Kirchenbücher, 1760-1890, Landesarchiv Sachsen-Anhalt, Magdeburg, Deutschland.
  • [S7440] Register of Deaths, Fayette Co., West Virginia, Fayette County Courthouse, 100 N Court St., Fayetteville, West Virginia, Image found online on <http://www.wvculture.org/> from FHL microfilms.
  • [S7442] H. M. Dickinson household, 1860 U.S. Census, Fayette Co., Virginia, population schedule, Dist. no. 2, sheet 71, dwelling 533, family 481, National Archives micropublication M653-1344, viewed on Ancestry.com.
  • [S7443] H. M. Dickinson household, 1870 U.S. Census, Fayette Co., Virginia, population schedule, Fayetteville Twp., sheet 29, dwelling 193, family 192, National Archives micropublication M593-1686, viewed on Ancestry.com.
  • [S7445] Anna S. Imboden household, 1900 U.S. Census, Fayette Co., West Virginia, population schedule, Fayetteville, Enumeration District 12, sheet 47B, dwelling 791, family 802, National Archives micropublication T623-1757, viewed on Ancestry.com.
  • [S7446] Rosa M. Harvey household, 1920 U.S. Census, Fayette Co., West Virginia, population schedule, Fayetteville, Enumeration District 12, sheet 1B, dwelling 20, family 21, National Archives micropublication T625-1947, viewed on Ancestry.com.
  • [S7474] James F. Warren household, 1850 U.S. Census, Panola Co., Mississippi, population schedule, Dist. 13, sheet 619, dwelling 32, family 32, National Archives micropublication M432-379, viewed on Ancestry.com.
  • [S7475] J. F. Warren household, 1860 U.S. Census, Red River Co., Texas, population schedule, sheet 32, dwelling 196, family 196, National Archives micropublication M653-1303, viewed on Ancestry.com.
  • [S7481] John Lafery household, 1880 U.S. Census, Logan Co., Arkansas, population schedule, Logan Twp., Enumeration District 96, sheet 13A, dwelling 106, family 110, National Archives micropublication T9-50, viewed on Ancestry.com.
  • [S7483] Fredacruse, "Cruse Family Tree," family tree online on Ancestry.com. A minimally-documented family tree containing data on Arkansas families.
  • [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.
  • [S8771] "Wedding Plans," The Courier-Journal, Louisville, Kentucky, 5 Jun 1921, pg 21. Image found online on Newspapers.com.
  • [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.
  • [S8774] Luther C. Ellis household, 1930 U.S. Census, Barren Co., Kentucky, population schedule, Glasgow, Enumeration District 2, sheet 6B, dwelling 141, family 159, National Archives micropublication T626-732, viewed on Ancestry.com.
  • [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.
  • [S8816] J. T. Martin household, 1860 U.S. Census, Williamson Co., Tennessee, population schedule, District no 1, sheet 83, dwelling 632, family 607, National Archives micropublication M653-1279, viewed on Ancestry.com.
  • [S8819] J. T. Martin household, 1870 U.S. Census, Williamson Co., Tennessee, population schedule, Civil District No. 11, sheet 3, dwelling 16, family 16, National Archives micropublication M593-1571, viewed on Ancestry.com.
  • [S8820] J. T. Martin household, 1880 U.S. Census, Davidson Co., Tennessee, population schedule, Civil District No. 13, Enumeration District 73, sheet 15C, dwelling 101, family 118, National Archives micropublication T9-1251, viewed on Ancestry.com.