Terry & Nancy's Ancestors

Family History Section

Sources 35

  • [S8502] Warren B. Sargent household, 1850 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, sheet 286, dwelling 1920, family 2112, National Archives micropublication M432-927, viewed on Ancestry.com.
  • [S8503] Warren B. Sargents household, 1870 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, sheet 37, dwelling 290, family 296, National Archives micropublication M593-1624, viewed on Ancestry.com.
  • [S8504] Warren Sargenets household, 1860 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, sheet 35, dwelling 1741, family 1703, National Archives micropublication M653-1326, viewed on Ancestry.com.
  • [S8505] Warren B. Sargent household, 1880 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, Enumeration District 183, sheet 22B, dwelling 210, family 226, National Archives micropublication T9-1347, viewed on Ancestry.com.
  • [S8506] Narcisse Bassett household, 1900 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, Enumeration District 199, sheet 1A, dwelling 9, family 9, National Archives micropublication T623-1694, viewed on Ancestry.com.
  • [S8507] W. B. Sargent household, 1840 U.S. Census, Rutland Co., Vermont, Pawlet, page 3, line 22, National Archives micropublication M704-545, viewed on Ancestry.com.
  • [S8508] John Seargants household, 1810 U.S. Census, Rutland Co., Vermont, Pawlet, page 313, line 15, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S8509] John Sargants household, 1820 U.S. Census, Rutland Co., Vermont, page 553, line 9, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S8510] Catalogue of the Officers and Students of Middlebury College (Middlebury, Vermont: Middlebury College, various dates). Images found online on Ancestry.com, from American Antiquarian Society, Worcester, Massachusetts.
  • [S8511] Ephin F. Clark household, 1850 U.S. Census, Rutland Co., Vermont, population schedule, Pawlet, sheet 289, dwelling 1970, family 2169, National Archives micropublication M432-927, viewed on Ancestry.com.
  • [S8512] E. F. Clark household, 1840 U.S. Census, Rutland Co., Vermont, Pawlet, page 2, line 23, National Archives micropublication M704-545, viewed on Ancestry.com.
  • [S8513] E. F. Clark household, 1855 New York State Census, Rensselaer Co., New York, Lansingburgh, dwelling 364, family 507, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S8514] Ephraim F. Clark household, 1860 U.S. Census, Rensselaer Co., New York, population schedule, Lansingburgh, sheet 111-2, dwelling 729, family 896, National Archives micropublication M653-849, viewed on Ancestry.com.
  • [S8515] Nate Hubbard household, 1870 U.S. Census, Rensselaer Co., New York, population schedule, Lansingburgh, sheet 31, dwelling 196, family 248, National Archives micropublication M593-1083, viewed on Ancestry.com.
  • [S8516] Jas. C. Howland household, 1875 New York State Census, Orange Co., New York, Chester, sheet 38, dwelling 328, family 346, New York State Archives, Albany, New York, images found online on Ancestry.com.
  • [S8517] James C. Howland household, 1880 U.S. Census, Orange Co., New York, population schedule, Chester, Enumeration District 3, sheet 43C, dwelling 411, family 428, National Archives micropublication T9-910, viewed on Ancestry.com.
  • [S8518] James C. Howland household, 1900 U.S. Census, Orange Co., New York, population schedule, Middletown, Enumeration District 24, sheet 3B, dwelling 58, family 68, National Archives micropublication T623-1138, viewed on Ancestry.com.
  • [S8519] The Troy Directory (Troy, New York: Adams, Sampson & Co.), images found online on Ancestry.com.
  • [S8520] Ashel Clark household, 1830 U.S. Census, Rutland Co., Vermont, Pawlet, page 33, line 12, National Archives micropublication M19-188, viewed on Ancestry.com.
  • [S8521] Ashel Clark household, 1820 U.S. Census, Rutland Co., Vermont, Pawlet, page 552, line last, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S8522] Mary W. Howland household, 1910 U.S. Census, Orange Co., New York, population schedule, Middletown, Enumeration District 34, sheet 2B, dwelling 35, family 50, National Archives micropublication T624-1059, viewed on Ancestry.com.
  • [S8523] Duncklee, Ada Melinda Larkin, A Sketch of the Duncklee Family: And a History of the Descendants of David Duncklee ... (Milford, New Hampshire: J. P. Melzer, Printer, 1908). Images found online on Google Books.
  • [S8524] Frederick How household, 1860 U.S. Census, McHenry Co., Illinois, population schedule, Nunda, sheet 107, dwelling 71, family 743, National Archives micropublication M653-202, viewed on Ancestry.com.
  • [S8525] Mrs. J. Sheldon household, 1880 U.S. Census, McHenry Co., Illinois, population schedule, Woodstock, Enumeration District 136, sheet 13A, dwelling 141, family 155, National Archives micropublication T9-228, viewed on Ancestry.com.
  • [S8527] "Lake Avenue Cemetery Index Page," Crystal Lake Historical Society, online https://cl-hs.org/, states that database was compiled from a variety of sources, including Cemetery records, McHenry County Genealogical Society Index of 1987, newspaper articles and obituaries, county histories, and on-site inspection.
  • [S8530] Mrs. A. P. Howe household, 1870 U.S. Census, Kane Co., Illinois, population schedule, Elgin, sheet 60, dwelling 465, family 465, National Archives micropublication M593-237, viewed on Ancestry.com.
  • [S8531] Ozias Clark household, 1800 U.S. Census, Rutland Co., Vermont, Pawlet, page 71, line 10, National Archives micropublication M32-52, viewed on Ancestry.com.
  • [S8532] Ozias Clark household, 1810 U.S. Census, Rutland Co., Vermont, Pawlet, page 123, line 14, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S8533] Jacob Edgerton household, 1810 U.S. Census, Rutland Co., Vermont, Pawlet, page 125, line 16, National Archives micropublication M252-65, viewed on Ancestry.com.
  • [S8534] Jacob Edgerton household, 1820 U.S. Census, Rutland Co., Vermont, Pawlet, page 543, line 14, National Archives micropublication M33-126, viewed on Ancestry.com.
  • [S8536] Cobb, Robert, cash sale land patent, 1 Jun 1848, certificate No. 27882, Bureau of Land Management, Milwaukee Land Office, Milwaukee, Wisconsin. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S8537] Cobb, Robert, cash sale land patent, 1 Mar 1850, certificate No. 33211, Bureau of Land Management, Milwaukee Land Office, Milwaukee, Wisconsin. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S8538] Cobb, Robert, cash sale land patent, 1 Mar 1850, certificate No. 33418, Bureau of Land Management, Milwaukee Land Office, Milwaukee, Wisconsin. Image found online on Bureau of Land Management - General Land Office Records website at.
  • [S8539] James Kirkpatrick household, 1880 U.S. Census, Lyon Co., Kentucky, population schedule, Kuttawa, Enumeration District 142, sheet 41A, dwelling 7, family omitted, National Archives micropublication T9-430, viewed on Ancestry.com.
  • [S8540] John Guthrie household, 1870 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah, sheet 46, dwelling 350, family 350, National Archives micropublication M593-487, viewed on Ancestry.com.
  • [S8541] Marriage Record, Mills Co., Texas, Mills Co. Courthouse, 1011 4th St., Goldthwaite, Texas, image found online on FamilySearch.org.
  • [S8542] Willie E. White household, 1900 U.S. Census, Mills Co., Texas, population schedule, Goldthwaite, Enumeration District 111, sheet 10A, dwelling 180, family 185, National Archives micropublication T623-1659, viewed on Ancestry.com.
  • [S8543] Cole, Ernest Byron, The Descendants of James Cole of Plymouth 1633 : also a Record of the Families of... (New York: The Grafton Press, 1908). Images found online on Ancestry.com.
  • [S8544] Thomas B. Johnson household, 1850 U.S. Census, Caldwell Co., Kentucky, population schedule, District No. 1, sheet 311, dwelling 457, family 457, National Archives micropublication M432-194, viewed on Ancestry.com.
  • [S8545] "County Correspondence," The Chittenden Press, Marion, Kentucky, 24 Sep 1891, pg 3. Image found online on GenealogyBank.com.
  • [S8546] Warren Maxwell household, 1900 U.S. Census, Prairie Co., Arkansas, population schedule, Wattensas Twp., Enumeration District 100, sheet 2A, dwelling 36, family 39, National Archives micropublication T623-73, viewed on Ancestry.com.
  • [S8547] Maxwell, Mrs. Mary obituary, The Arkansas Gazette, Little Rock, Arkansas, 10 Mar 1909, pg 7. Image found online on Newspapers.com.
  • [S8549] Nell J. Kirkpatirck household, 1930 U.S. Census, Brown Co., Texas, population schedule, Brownwood, Enumeration District 2, sheet 34A, dwelling 703, family 847, National Archives micropublication T626-2302, viewed on Ancestry.com.
  • [S8551] G. A. Bartholomew card, 1905 Iowa State Census, Marshall Co., Iowa, Bangor Twp., card no. 441, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, viewed on FamilySearch.org, from FHL # 1430527.
  • [S8552] Elmira Bartholomew card, 1905 Iowa State Census, Marshall Co., Iowa, Bangor Twp., card no. 442, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, viewed on FamilySearch.org, from FHL # 1430527.
  • [S8553] Inez E. James card, 1905 Iowa State Census, Marshall Co., Iowa, Bangor Twp., card no. 443, State Historical Society of Iowa, 600 East Locust, Des Moines, Iowa, viewed on FamilySearch.org, from FHL # 1430527.
  • [S8554] Marriage Record, Shackelford Co., Texas, Shackelford Co. Courthouse, 225 S Main St., Albany, Texas, image found online on FamilySearch.org.
  • [S8560] Kirkpatrick, Hugh C. obituary, Brownwood Bulletin, Brownwood, Texas, 4 Oct 1964, pg 2. Image found online on Newspapers.com.
  • [S8561] Marriage Record, Swisher Co., Texas, Swisher Co. Courthouse, 119 S Maxwell Ave., Tulia, Texas, image found online on FamilySearch.org.
  • [S8562] The Mullin-Kille and Bulletin Brownwood City Directory (Chillicothe, Ohio and Brownwood, Texas: Mullin-Kille and The Brownwood Bulletin), images found on Ancestry.com.
  • [S8563] "Presbyterian Meeting Held in Snider Home," Brownwood Bulletin, Brownwood, Texas, 12 May 1977, pg 6. Image found online on Newspapers.com.
  • [S8564] Medical Register, Caldwell Co., Kentucky, Glenn Martin Genealogy Research Center, 201 W Main St., Princeton, Kentucky.
  • [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.
  • [S8566] Loose Marriage papers, Caldwell Co., Kentucky, Caldwell County Courthouse, 100 East Market St., Princeton, Kentucky, Images found on online on FamilySearch.org.
  • [S8569] James Kirkpatrick household, 1820 U.S. Census, Harrison Co., Indiana, page 73, line 21, National Archives micropublication M33-14, viewed on Ancestry.com.
  • [S8570] Jas. Kirkpatrick household, 1830 U.S. Census, Trigg Co., Kentucky, Canton, page 27, line 16, National Archives micropublication M19-42, viewed on Ancestry.com.
  • [S8572] McGhan, Judith, 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.
  • [S8579] Robert Ferris household, 1880 U.S. Census, Montcalm Co., Michigan, population schedule, Sidney Twp., Enumeration District 245, sheet 31A, dwelling 309, family 309, National Archives micropublication T9-597, viewed on Ancestry.com.
  • [S8582] Michigan State Library and Sophie de Marsac Campau Chapter D. A. R., "Kent County Michigan Marriage Records", typescript, 1936. Transcribed from original marriage registers in County Building, images found on FamilySearch.org from FHL #926723.
  • [S8583] William C. Dutton household, 1870 U.S. Census, Seneca Co., New York, population schedule, Waterloo, sheet 7, dwelling 62, family 57, National Archives micropublication M593-1093, viewed on Ancestry.com.
  • [S8584] drosesommer, "Sommer/Blender++Rose/Matthews Family Tree," family tree online on Ancestry.com. A reasonably well documented family tree but without any documentation of the offered parent/child relationships.
  • [S8585] maryfferris, "Ferris and more Family Tree," family tree online on Ancestry.com. A well documented family tree mostly created by the author's father Rick Ferris.
  • [S8586] Cobb, Giles obituary, Louisville Daily Courier, Louisville, Kentucky, 16 Oct 1867, pg 1. Image found online on Newspapers.com.
  • [S8587] "Local Intelligence: Mortuary Report," The New Orleans Crescent, New Orleans, Louisiana, 8 Oct 1867, pg 1. Image found online on Newspapers.com.
  • [S8588] "The City: Daily Mortuary Report," afternoon edition, The Daily Picayune, New Orleans, Louisiana, 7 Oct 1867, pg 1. Image found online on Newspapers.com.
  • [S8589] "Mortuary Report," morning edition, The Daily Picayune, New Orleans, Louisiana, 13 Oct 1867, pg 3. Image found online on Newspapers.com.
  • [S8590] Girod Street Cemetery, New Orleans, Louisiana, burial records, Howard-Tilton Memorial Library, Tulane University, New Orleans, Louisiana. Record consists of carbon copies and photocopies of alphabetical listing of burials in the Girod Street Cemetery, compiled in 1956-1958 by the Spirit of '76 Chapter of the Daughters of the American Revolution, incorporating
    information from work done by the Louisiana State Museum through a WPA project in 1935-1936. Image provided by Library by email "RE: Tulane University Special Collections: Records of the Girod Street Cemetery" 13 Feb 2019 to author.
  • [S8591] Loose marriage records, Woodford Co., Kentucky, Woodford Co. Courthouse, 103 S. Main St., Versailles, Kentucky, Image found online on FamilySearch.org.
  • [S8592] Catlett, Oliver Clark, 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.
  • [S8595] George Catlett household, 1810 U.S. Census, Frederick Co., Virginia, page 560, line 14, National Archives micropublication M252-68, viewed on Ancestry.com.
  • [S8596] Skinner, Dr. Henry obituary, American Farmer, Balitmore, Maryland, 30 Jul 1819, pg 143. Image found online on GenealogyBank.com.
  • [S8597] Skinner, Helen, Report of Death in Hospital, 17735 (not dated), issued by Department of Health, City of Chicago, County Clerk, Cook Co., Illinois. Image found online on FamilySearch.org.
  • [S8598] "Maryland Letter Box," letter from Mrs. J. H. C., Beacon Ridge, Anne Arundel Co, Maryland, The Sun, Balitmore, Maryland, 13 Oct 1907, pg 17. Image found online on Newspapers.com.
  • [S8599] "Maryland Letter Box," letter from Mrs. J. H. C., Beacon Ridge, The Sun, Balitmore, Maryland, 24 Nov 1907, pg 17. Image found online on Newspapers.com.
  • [S8600] Frederick Skinner household, 1800 U.S. Census, Calvert Co., Christ Church Parish, Royalston, page 431, line 3, National Archives micropublication M32-9, viewed on Ancestry.com.
  • [S8601] Marriage Record, Tippecanoe Co., Indiana, Tippecanoe Co. Courthouse, 20 N 3rd St., Lafayette, Indiana, images found online on FamilySearch.org.
  • [S8604] Births, Deaths, Marriages, Town Meetings, Salisbury, Town Clerk, 27 Main St., Salisbury, Connecticut, images found online on FamilySearch.org.
  • [S8605] Marriage Register, Livingston Co., Kentucky, County Courthouse, Smithland, Livingston Co., Kentucky, Image found online on FamilySearch.org.
  • [S8607] Loose marriage records, Crittenden Co., Kentucky, County Courthouse, 107 S. Main St., Marion, Kentucky, Images found on online on FamilySearch.org.
  • [S8608] George Marshall household, 1820 U.S. Census, Caldwell Co., Kentucky, page 40, line 47, National Archives micropublication M33-19, viewed on Ancestry.com.
  • [S8610] Letters of Administration, Chicot Co., Arkansas, Chicot County, Arkansas Probate Court, 108 Main St., Lake Village, Arkansas, images found online on FamilySearch.org.
  • [S8611] County Court and Probate Minutes, Chicot Co., Arkansas, Chicot County, Arkansas Probate Court, 108 Main St., Lake Village, Arkansas, images found online on FamilySearch.org.
  • [S8612] Thomas H. River household, 1850 U.S. Census, Chicot Co., Oden Twp., population schedule, Washington, sheet 377-8, dwelling 191, family 191, National Archives micropublication M432-25, viewed on Ancestry.com.
  • [S8613] John G. Hallick household, 1880 U.S. Census, Siskiyou Co., California, population schedule, Yreka, Enumeration District 108, sheet 16, dwelling 127, family 127, National Archives micropublication T9-83, viewed on Ancestry.com.
  • [S8614] Hallick, John G., 19 Dec 1939, Applications for Headstones for U.S. Military Veterans, 1925-1941, M1916, National Archives and Records Administration, Washington, DC, images found online on Ancestry.com.
  • [S8615] John Hallack, Civil War Draft Registrations Records, Archive Volume Number: 4 of 7; National Archives and Records Administration, Washington, DC, Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); NAI: 4213514, Record Group 110, image found online on Ancestry.com.
  • [S8616] George, Caraway; George, Louise, compilers, Siskiyou County Marriages 1852 thru 1910 (Yreka, California: Genealogical Society of Siskiyou County, unknown publish date). Images found online on FamilySearch.org Books.
  • [S8617] Birth Record, Gratiot Co., Michigan, Gratiot County Clerk, 214 E Center St., Ithaca, Michigan, image found online on FamilySearch.org.
  • [S8619] Emily Hallack household, 1900 U.S. Census, Siskiyou Co., California, population schedule, Yreka, Enumeration District 136, sheet 5B, dwelling 132, family 134, National Archives micropublication T623-113, viewed on Ancestry.com.
  • [S8620] Charles Gentze household, 1860 U.S. Census, Siskiyou Co., California, population schedule, Scott Valley Twp., sheet 28, dwelling 315, family 310, National Archives micropublication M653-69, viewed on Ancestry.com.
  • [S8621] Chas Gnetze household, 1870 U.S. Census, Siskiyou Co., California, population schedule, Scott Valley Twp., sheet 28, dwelling 283, family 281, National Archives micropublication M593-89, viewed on Ancestry.com.
  • [S8622] Emily C. K. Hallack household, 1910 U.S. Census, Siskiyou Co., California, population schedule, Yreka ward 1, Enumeration District 121, sheet 4A, dwelling 96, family 98, National Archives micropublication T624-108, Image found online on Ancestry.com.
  • [S8623] Emily Hallack household, 1920 U.S. Census, Siskiyou Co., California, population schedule, Yreka ward 2, Enumeration District 136, sheet 7A, dwelling 174, family 180, National Archives micropublication T625-149, Image found online on Ancestry.com.
  • [S8624] Emily Hallack household, 1930 U.S. Census, Siskiyou Co., California, population schedule, Yreka, Enumeration District 35, sheet 16B, dwelling 228, family 344, National Archives micropublication T626-220, viewed on Ancestry.com.
  • [S8625] Emily Hallack household, 1940 U.S. Census, Siskiyou Co., California, population schedule, Yreka, Enumeration District 47-38A, sheet 3A, family 67, National Archives micropublication T627-346, informant was Ward Deboie, son-in-law of head of household, viewed on Ancestry.com.
  • [S8626] Hallick, John G., widow's pension, app no. 9090, cert no. 6561, file no. XC-2659578, National Archives and Records Administration, Washington, DC. Copies made by Eugene Buck, Feb 2019.
  • [S8627] Hallick, Emily, United States Veterans Administration Pension Payment Cards, National Archives and Records Administration, Washington, DC. Images found online on FamilySearch.org.
  • [S8628] History of Siskiyou County, California; Illustrated with Views of Residences... (Oakland, California: D. J. Steward & Co., 1881). Images found online on Archive.org.
  • [S8631] Adams, George K; Selby, William, Patent, 1 Dec 1860, no. 84084, National Archives and Records Administration, Washington, DC. Image online on Bureau of Land Management website.
  • [S8639] Robert A. Mansfield farm, 1880 U.S. Census, Dallas Co., Texas, agriculture schedule, Enumeration District 59, sheet 2, line 9, viewed on Ancestry.com.
  • [S8640] R. A. Mansfield, Civil War Draft Registrations Records, Archive Volume Number: 1 of 3; National Archives and Records Administration, Washington, DC, Consolidated Enrollment Lists, 1863-1865 (Civil War Union Draft Records); NAI: 4213514, Record Group 110, image found online on Ancestry.com.
  • [S8641] Robert Cobb, Soldier's Application for Pension, 22204, Texas, Confederate Pension Applications, 1899-1975; collection CPA22191, roll 393 (Austin, Texas: Texas State Library and Archives Commission). Images found online on Ancestry.com.
  • [S8642] Virgina Cobb, Widow's Application for Pension, 28581, Texas, Confederate Pension Applications, 1899-1975; collection CPA16526, roll 840 (Austin, Texas: Texas State Library and Archives Commission). Images found online on Ancestry.com.
  • [S8643] Mabel Hayes household, 1930 U.S. Census, Los Angeles Co., California, population schedule, Los Angles, Enumeration District 180, sheet 14B, dwelling 283, family 293, National Archives micropublication T626-140, viewed on Ancestry.com.
  • [S8644] Henry L. Webb household, 1940 U.S. Census, Calhoun Co., Illinois, population schedule, Carlin, Enumeration District 7-2, sheet 1B, family 18, National Archives micropublication T627-763, informant was head of household, viewed on Ancestry.com.
  • [S8646] Marriage Record, Pike Co., Illinois, Pike County Clerk/Recorder, Pittsfield, Pike Co., Illinois, Image found online on FamilySearch.org.
  • [S8647] Hutchens, Mrs. Nettie, Coroner's Certificate of Death, 46314 (17 Nov 1943), issued by State of Illinois, Department of Public Health, Department of Public Health, Division of Vital Records, 605 West Jefferson, Springfield, Illinois. Informant was Oscar Constant, relationship unknown. Images found online on FamilySearch.org.
  • [S8648] Jesse M. Waggonner household, 1880 U.S. Census, Pike Co., Illinois, population schedule, Spring Creek Twp., Enumeration District 193, sheet 23C-D, dwelling 205, family 205, National Archives micropublication T9-243, viewed on Ancestry.com.
  • [S8649] Jesse Wagoner household, 1870 U.S. Census, Pike Co., Illinois, population schedule, Martinsburg Twp., sheet 13, dwelling 102, family 102, National Archives micropublication M593-269, viewed on Ancestry.com.
  • [S8650] Thomas Garland household, 1870 U.S. Census, Anderson Co., Texas, population schedule, sheet 209, dwelling 1520, family 1501, National Archives micropublication M593-1573, viewed on Ancestry.com.
  • [S8651] Robert K. Wylie household, 1880 U.S. Census, Runnels Co., Texas, population schedule, Precinct No. 4, Enumeration District 111, sheet 9A, dwelling 61, family 61, National Archives micropublication T9-1324, viewed on Ancestry.com.
  • [S8652] Marriage Record, Mitchell Co., Texas, Mitchell Co. Courthouse, 349 Oak St., Colorado City, Texas, image found online on FamilySearch.org.
  • [S8653] "Harding-Cobb Nuptials: Well-Known Amarillo People Married at St. Andrew's Church," The Weekly Herald, Amarillo, Texas, 30 Jan 1908, pg 7. Image found online on Newspapers.com.
  • [S8654] Harding, Henry C. obituary, The Amarillo Globe-Times, Amarillo, Texas, 11 Jun 1956, pp 1, 6. Image found online on Newspapers.com.
  • [S8655] "Currie Ranch History," The Canons of Currie Ranch, online http://canyonsplace.com/history.html, viewed Mar 2019.
  • [S8656] "Harding's Ranch Will Be Closed," The Amarillo Globe-Times, Amarillo, Texas, 28 Apr 1938, pg 16. Image found online on Newspapers.com.
  • [S8657] "Alfalfa by a Ranchman: H. C. Harding Give Account of the Success of the Experment on LX Land," The Weekly Herald, Amarillo, Texas, 16 Jan 1905, pg 5. Image found online on Newspapers.com.
  • [S8658] W. H. Stennett household, 1870 U.S. Census, Bell Co., Texas, population schedule, Beat No. 4, sheet 5, dwelling 37, family 37, National Archives micropublication M593-1575, viewed on Ancestry.com.
  • [S8659] Wm. H. Stennett household, 1880 U.S. Census, Bell Co., Texas, population schedule, Precinct No. 2, Enumeration District 15, sheet 1A-B, dwelling 9, family 9, National Archives micropublication T9-1290, viewed on Ancestry.com.
  • [S8660] Marriage Record, Whichita Co., Texas, Wichita County Courthouse, 900 7th St., Wichita Falls, Texas, image found online on FamilySearch.org.
  • [S8661] Marriage Record, Crawford Co., Illinois, Crawford Co. Courthouse, 100 Douglas St., Robinson, Illinois, images found online on FamilySearch.org.
  • [S8662] Thornburn, Robert, Standard Certificate of Death, 23553, issued by Texas Department of Health, filed 16 Sep 1947. Informant was Ethel Cobb, his late wife's sister. Image found online on Ancestry.com.
  • [S8663] Thorburn, Robert Donaldson, serial no 2634, order no. A2023, 9 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1952764.
  • [S8664] Thorburn, Robert Donaldson, U2795, 27 Apr 1942, World War II Draft Cards (4th Registration) for the State of Texas, Record Group 147, National Archives and Records Administration, St. Louis, Missouri, viewed on Ancestry.com.
  • [S8665] Cobb, Miss Ethel obituary, The Amarillo Globe-Times, Amarillo, Texas, 9 Nov 1967, pg 47. Image found online on Newspapers.com.
  • [S8666] Cobb, Percey, serial no 1832, order no. 1304, 12 Sep 1918, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, viewed on Ancestry.com from FHL#1983776.
  • [S8667] Marriage Certificates, McCracken Co., Kentucky, McCracken County Courthouse, 300 Clarence Gains St., Paducah, Kentucky, Image found online on FamilySearch.org.
  • [S8669] Reuben Saunders household, 1870 U.S. Census, McCracken Co., Kentucky, population schedule, Paducah Division no. 111, sheet 34, dwelling 260, family 260, National Archives micropublication M593-487, viewed on FamilySearch.org.
  • [S8670] Marriage Bonds, McCracken Co., Kentucky, McCracken County Courthouse, 300 Clarence Gains St., Paducah, Kentucky, Image found online on FamilySearch.org.
  • [S8671] Rudy, Richard, Coroner's Certificate of Death, 17841 (4 Jul 1933), issued by State of Illinois, Department of Public Health, County Clerk, Cook Co., Illinois. Informant was Reubie Cobb Rudy, his wife. Copy obtained from Genealogy Online, website of Cook County Clerk.
  • [S8672] Felix, John Larue, personal notes. A collection of handwritten notes on his family history, images sent to author by his daughter by email "Re: Joseph Felix is my Great Grandfather," Colleen Felix to author, 26 Mar 2019. Currently held by author, Boone, North Carolina.
  • [S8673] Felix, Joseph obituary, obit- Felix, Josephunknown newspaper, 4 Mar 1910. Image provided by Colleen Felix byemail "Re: Joseph Felix is my Great Grandfather," to author, 26 Mar 2019.
  • [S8679] Alvin E. McLeian household, 1930 U.S. Census, Knox Co., Tennessee, population schedule, Knoxville ward 11, Enumeration District 27, sheet 7A, dwelling 122, family 134, National Archives micropublication T626-2258, viewed on Ancestry.com.
  • [S8680] Grace Baldwin household, 1940 U.S. Census, Knox Co., Tennessee, population schedule, Knoxville ward 13, Enumeration District 97-57, sheet 12A, family 235, National Archives micropublication T627-3957, informant was not indicated, viewed on Ancestry.com.
  • [S8681] "Knox County Divorce Index, 1792-1985," online on Knox County Public Library, <http://engagedpatrons.org/database/KnoxArchives/Divorce/>.
  • [S8682] Fenker, Richard Mathes, Officer Service Record, USNR, File No. 252205. A file folder found in the papers of the subject. Currently held by Nancy Fenker Reigel, Boone, North Carolina.
  • [S8683] Register of Commissioned and Warrant Officers of the United States Naval Reserve (Washington: Government Printing Office, various). Images found online on Ancestry.com.
  • [S8684] Naval History and Heritage Command, online <https://www.history.navy.mil/>, an official U.S. Navy web site.
  • [S8685] Marriage Record, Hamilton Co., Ohio, Hamilton Co. Probate Court, 230 East 9th Street, Cincinnati, Ohio, Image found online on FamilySearch.org.
  • [S8686] The Official Roster of Ohio Soldiers, Sailors, and Marines in the World War 1917-18, 23 vols (Columbus, Ohio: The F. J. Heer Printing Co., 1926-29). Images found online on FamilySearch.org, Ancestry.com and Hathi Trust Digital Library.
  • [S8687] "First Infantry Major Beaten; Arrests Asked," The Cincinnati Post, Cincinnati, Ohio, 8 Oct 1917, pg 11. Image found online on GenealogyBank.com.
  • [S8688] Taylor, Josh, "Terry & Nancy's Family History - Richard Mathes Fenker," e-mail message to author, 30 Jun 2012.
  • [S8689] Fenker, H. W., The Thirty-Seventh's Bit (Paris: Imprimerie de J. Dumoulin, about 1919). Produced at the direction of Maj. Gen. Farnsworth, commanding officer of the Division, to be provided to each member of the Division before sailing for home. A grandson of Maj. Fenker found copy for sale online, purchased it, and provided a scanned copy.
  • [S8690] Pocahontas, Newport News, Virginia, 22 Jun 1918, Lists of Outgoing Passengers, 1917-1938, National Archives and Records Administration, 8601 Adelphi Rd., College Park, Maryland, Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. Images found online on Ancestry.com.
  • [S8691] "Cincinnatians Win Belgain War Honors," The Cincinnati Post, 31 Jan 1919, pg 5. Image found online on GenealogyBank.com.
  • [S8692] Noordam, Brest, France, 12 Mar 1919, Lists of Outgoing Passengers, 1917-1938, National Archives and Records Administration, 8601 Adelphi Rd., College Park, Maryland, Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. Images found online on Ancestry.com.
  • [S8693] Noordam, Hoboken, New Jersey, 23 Mar 1919, Lists of Incoming Passengers, 1917-1938, National Archives and Records Administration, 8601 Adelphi Rd., College Park, Maryland, Records of the Office of the Quartermaster General, 1774-1985, Record Group 92. Images found online on Ancestry.com.
  • [S8694] "Rise of Yank, Howard Fenker Returns Home with Rank of Major," The Cincinnati Post, 3 Apr 1919, pg 14. Image found online on GenealogyBank.com.
  • [S8695] Fenker, Howard Wieman, Official Military Personnel File, Reconstructed, National Personnel Record Center, 1 Archives Dr., St. Louis, Missouri, copies provided May 2018 by Center.
  • [S8696] Waton twins, Return of A Birth, issued by Peoria Co., Illinois, author, Boone, North Carolina, filed 22 Apr 1881. Copy obtained from county clerk's office.
  • [S8698] Strawn, Christopher C.; Johnson, Fordiyce B.; Franzen, George H., editors, Historical Encyclopedia of Illinois and History of Livingston County, vol II (Chicago: Munsell Publishing Co., 1909). Images found online on FamilySearch.org Books.
  • [S8700] Cobb, Irene G. grave marker, Greenwood Cemetery, Clarksville, Tennessee, photographed by Terry and Nancy Reigel 27 Apr 2006.
  • [S8701] "The Doll Wedding," The Daily Gazette, Little Rock, Arkansas, 1 Jun 1884, pg 5. Image found online on Newspapers.com.
  • [S8702] "A Telling Criticism," The San Antonio Light, San Antonio, Texas, 4 Dec 1885, pg 1. Image found online on Newspapers.com.
  • [S8703] Cobb, Irene obituary, The Daily Democrat, Little Rock, Arkansas, 26 Apr 1886, pg 4. Image found online on Newspapers.com.
  • [S8704] Will Books, Montgomery Co., Tennessee, Montgomery County Archives, 350 Padget Lane, Clarksville, Tennessee, Images found on FamilySearch.org.
  • [S8705] Thos. W. Atkinson, owner, 1850 U.S. Census, Montgomery Co., Tennessee, slave schedule, sheet 783, lines 10-18 right, National Archives micropublication M432-905, viewed on Ancestry.com.
  • [S8706] Thos. W. Atkinson, owner, 1860 U.S. Census, Montgomery Co., Tennessee, slave schedule, N & E of Cumberland River, sheet 59, lines 16-27 right, National Archives micropublication M653-1284, viewed on Ancestry.com.
  • [S8709] McNeill, Benjamin F., Sr., Certificate of Death, 13315019, issued by Michigan Department of Health, filed 26 Dec 1939. Informant was Margaret W. McNeill, his wife. Image found online on Ancestry.com.
  • [S8710] Martha Boddie household, 1880 U.S. Census, Christian Co., Kentucky, population schedule, Lafayette, Enumeration District 17, sheet 5A, dwelling 39, family 39, National Archives micropublication T9-409, viewed on Ancestry.com.
  • [S8711] Benjamin McNeill household, 1900 U.S. Census, Cook Co., Illinois, population schedule, Chicago ward 12, Enumeration District 331, sheet 9B, dwelling 117, family 171, National Archives micropublication T623-258, viewed on Ancestry.com.
  • [S8713] Deeds, Logan Co., Kentucky, Logan County Clerk, 229 W 3rd St., Russellville, Kentucky, found online on FamilySearch.org.
  • [S8714] Benjamin F. McNeill household, 1910 U.S. Census, Kent Co., Michigan, population schedule, Grand Rapids, Enumeration District 181, sheet 4A, dwelling 55, family 57, National Archives micropublication T624-657, viewed on Ancestry.com.
  • [S8715] Benjamin McNeill household, 1920 U.S. Census, Ingham Co., Michigan, population schedule, Lansing ward 2, Enumeration District 92, sheet 14A, dwelling 192, family 260, National Archives micropublication T625-771, viewed on Ancestry.com.
  • [S8716] Benjamin F. McNeill household, 1930 U.S. Census, Ingham Co., Michigan, population schedule, Lansing ward 6, Enumeration District 41, sheet 1A, dwelling 1, family 4, National Archives micropublication T626-991, viewed on Ancestry.com.
  • [S8717] Kitzsteiner, Ruth M. obituary, The State Journal, Lansing, Michigan, 26 Sep 1966, pg A-8. Image found online on Newspapers.com.
  • [S8718] Biographical Cyclopedia of the Commonwealth of Kentucky; Embracing Biographies of Many of the Prominent... (Chicago and Philadelphia: John M. Gresham Co., 1896). Images found online on Ancestry.com.
  • [S8719] Cobb, Irene Cobb obituary, Clarksville Leaf-Chronicle, 31 Mar 1906, pg 1. Image found online on Newspapers.com.
  • [S8720] Loose Probate Papers, Clark Co., Washington, Washington State Archives, 1129 Washington St. SE, Olympia, Washington, images found online on FamilySearch.org.
  • [S8721] "Louisiana, Statewide Death Index, 1819-1964," online on Ancestry.com, <ancestry.com>, based on Vital Records Indices, State of Louisiana, Secretary of State, Division of Archives, Records Management, and History, Baton Rouge, Louisiana.
  • [S8725] "Announce Marriage," Times-Leader, The Evening News, Wilkes-Barre, Pennsylvania, 20 Nov 1939, pg 22. Image found online on Newspapers.com.
  • [S8726] Wieland, Linda,Commodore e-mail message to author, 3 Aug 2016.
  • [S8727] Patterson, Traci, "reference question," e-mail message (Processing Archivist, Woodson Research Center, Rice University) to author, 6 Sep 2019.
  • [S8728] Saunders, James Edmonds, and Stubbs, Elizabeth Saunders Blair, Early Settlers of Alabama with Notes and Genealogies (New Orleans: L. Graham & Son, 1899). Images found online on Google Books.
  • [S8729] Robt. J. Cooper household, 1870 U.S. Census, Christian Co., Kentucky, population schedule, Lafayette, sheet 4, dwelling 26, family 26, National Archives micropublication M593-455, viewed on Ancestry.com.
  • [S8730] Emma C. Elliott household, 1920 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, Enumeration District 27, sheet 11A, dwelling 242, family 250, National Archives micropublication T625-565, viewed on Ancestry.com.
  • [S8731] Bob Cooper household, 1880 U.S. Census, Christian Co., Kentucky, population schedule, Longview, Enumeration District 17, sheet 15C, dwelling 133, family 133, National Archives micropublication T9-409, viewed on Ancestry.com.
  • [S8734] Death Register, Nashville, Tennessee, Tennessee State Library and Archives, 403 Seventh Ave. North, Nashville, Tennessee, image found online on FamilySearch.org.
  • [S8737] Frances E. Steger household, 1880 U.S. Census, Madison Co., Alabama, population schedule, Maysville, Enumeration District 221, sheet 30B, dwelling 228, family 236, National Archives micropublication T9-22, viewed on Ancestry.com.
  • [S8738] James G. Cooper household, 1910 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 10, Enumeration District 42, sheet 7A, dwelling 102, family 113, National Archives micropublication T624-1495, viewed on Ancestry.com.
  • [S8739] John L. Watkins household, 1920 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 7, Enumeration District 29, sheet 7A, dwelling 86, family 122, National Archives micropublication T625-1734, viewed on Ancestry.com.
  • [S8740] John L. Watkins household, 1930 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 21, Enumeration District 175, sheet 13A, dwelling 99, family 201, National Archives micropublication T626-2242, viewed on Ancestry.com.
  • [S8741] Hall, Virginia Joli obituary, Sun Sentinel, South Florida, 1 Jul 2012, pg 8B. Image found online on Newspapers.com.
  • [S8743] The Inter-State Directory Company's Directory of Marietta and Washington County Gazetteer (Marion, Indiana: The Inter-State Directory Co), images found on Ancestry.com.
  • [S8744] The Marion Directory Company's Directory of Marietta (Marion, Indiana: Marion Directory Co), images found on Ancestry.com.
  • [S8745] Cooper, Nellie Crider, Certificate of Death, 12562, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 3 Jun 1927. Informant was J. E. Crider, Jr., apparently her brother. 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.
  • [S8746] Emmett Cooper household, 1900 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, Enumeration District 6, sheet 20A, dwelling 340, family 374, National Archives micropublication T623-515, viewed on Ancestry.com.
  • [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.
  • [S8749] Robert E. Cooper household, 1930 U.S. Census, Christian Co., Kentucky, population schedule, Hopkinsville, Enumeration District 3, sheet 8A, dwelling 170, family 189, National Archives micropublication T626-739, viewed on Ancestry.com.
  • [S8750] Potter, L. Owen, Certificate of Death, 19305, issued by Commonwealth of Kentucky State Board of Health, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, filed 10 Jul 1916. Informant was Mrs. Sallie Potter, his mother. 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.