- [S14001] Paul R. Schuman household, 1950 U.S. Census, Hamilton Co., Ohio, population schedule, Cincinnati, Enumeration District 91-5, sheet 7, dwelling 67, National Archives micropublication T628-4818, image found on Ancestry.com.
- [S14003] Siedmann, William, naturalization order, (11 Sep 1872); Court of Common Pleas, Hamilton Co., Ohio. Transcription of photo copy of order she held, received by Linda Siedman, "Siekman Family Ancestors and Descendants Family Tree Maker Report," e-mail message to author, 6 Sep 2004.
- [S14008] Marriage License, Cook Co., Illinois, County Clerk, Cook Co., Illinois, Image found online on FamilySearch.org.
- [S14009] Elliott, infant son tombstone, Tuck-Elliott Family Cemetery, Christian Co., Kentucky, photograph provided by Terrence Reigel, 6 May 2015.
- [S14010] Elliott, Josephine tombstone, Tuck-Elliott Family Cemetery, Christian Co., Kentucky, photograph provided by Terrence Reigel, 6 May 2015.
- [S14011] Thos. H.and Betty M. Elliott tombstone, Tuck-Elliott Family Cemetery, Christian Co., Kentucky, photograph provided by Terrence Reigel, 6 May 2015.
- [S14012] McNeill, Mrs. Rebecca A. tombstone, Tuck-Elliott Family Cemetery, Christian Co., Kentucky, photograph provided by Terrence Reigel, 6 May 2015.
- [S14013] Tuck, Dr. D. G. . tombstone, Tuck-Elliott Family Cemetery, Christian Co., Kentucky, photograph provided by Terrence Reigel, 6 May 2015.
- [S14014] Tuck, Mrs. E. M. . tombstone, Tuck-Elliott Family Cemetery, Christian Co., Kentucky, photograph provided by Terrence Reigel, 6 May 2015.
- [S14015] Tuck, Mrs. Rebecca . tombstone, Tuck-Elliott Family Cemetery, Christian Co., Kentucky, photograph provided by Terrence Reigel, 6 May 2015.
- [S14016] Tuck, Walter Scott tombstone, Tuck-Elliott Family Cemetery, Christian Co., Kentucky, photograph provided by Terrence Reigel, 6 May 2015.
- [S14017] Gregorire, Robert, "Fenkers," e-mail message to author, 3 8 2002. writer provided extracts of records he found at the Cincinnati Library.
- [S14018] William R. Sompel household, 1950 U.S. Census, Los Angeles Co., California, population schedule, Los Angeles, Enumeration District 66-312, sheet 3, dwelling 29, National Archives micropublication T628-1560, image found on Ancestry.com.
- [S14019] Lebeau, Jean Frédéric letter to parents, siblings, relative and friends, Sep 1854, held by United Methodist Church, Central Conference, Central and Southern Europe, Archive (Zurich, Switzerland). Copy of original and a typed transcript provided by Johann Lüschen several emails "Lebeau," to author 10 and 11 Aug 2025. Translations by author using Google Translate.
- [S14020] Schiller arrival 11 Aug 1854, Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, list no., National Archives Microfilm No. M237, image seen on Ancestry.com.
- [S14022] Marriage bonds, Lincoln Co., Kentucky, County Courthouse, 301 N 3rd St., Stanford, Kentucky, Image found online on FamilySearch.org.
- [S14023] James Logen household, 1810 U.S. Census, Shelby Co., Kentucky, page 221, line 4, National Archives micropublication M252-8, image found on Ancestry.com.
- [S14024] James Logan household, 1820 U.S. Census, Shelby Co., Kentucky, page 159, line 16, National Archives micropublication M33-24, image found on Ancestry.com.
- [S14025] James Logan household, 1830 U.S. Census, Shelby Co., Kentucky, North of The Road From Louisville To Frankfort, page 270, line 1, National Archives micropublication M19-41, image found on Ancestry.com.
- [S14026] Jas Logan household, 1840 U.S. Census, Shelby Co., Kentucky, page 109, line 18, National Archives micropublication M432-123, image found on Ancestry.com.
- [S14027] Shelby Co. tax lists, Kentucky Department for Libraries and Archives, Frankfort, Kentucky, images found online on FamilySearch.org.
- [S14029] Will Book, Shelby Co., Kentucky, Shelby County Archives, 150 Washington Ave., Memphis, Tennessee, images found online on FamilySearch.org.
- [S14052] Grove Hill Cemetery, Shelbyville, Kentucky, burial records. Copy held by author, Boone, North Carolina. Includes photocopy of original record card for lot 67, section C, and printout of computerized record of burials, provided by Mark Brooks, Grove Hill Cemetery, by emails to author "Re: Early Logan Graves at Grove Hill," 14 Dec 2009, and "Section C Lot 67," 16 Dec 2009.
- [S14053] "Electrict Lights: A New $10,000 System to be Put in Immediately," The Holton Signal, Holton, Kansas, 3 Oct 1888, pg 8. Image found online on Newspapers.com.
- [S14054] "Personal," The Holton Signal, Holton, Kansas, 10 Sep 1890, pg 1. Image found online on Newspapers.com.
- [S14055] Lewis A. Walter household, 1900 U.S. Census, Livingston Co., Illinois, population schedule, Chatsworth Twp., Enumeration District 96, sheet 18B, dwelling 369, family 375, National Archives micropublication T623-318, image found on Ancestry.com.
- [S14062] Eaker, Rebecca obituary, Mayfield Weekly Monitor, Mayfield, Kentucky, 4 May 1892, pg 3. Image found online on Newspapers.com.
- [S14063] "Married," The Russellville Democrat, Russellville, Arkansas, 24 Jan 1878, pg 3. Image found online on Newspapers.com.
- [S14064] D. D. Mitchell household, 1880 U.S. Census, Yell Co., Arkansas, population schedule, Dardanelle, sheet 316C, dwelling 85, family 97, National Archives micropublication T9-60, image found on Ancestry.com.
- [S14065] Shinn, Annie L., Certificate of Death, 1012, issued by Arkansas State Board of Health, filed 9 8 1937. Informant was Edgar Shinn, her husband. Image found online on Ancestry.com.
- [S14067] Jones, Mrs. Lula obituary, Mayfield Weekly Monitor, Mayfield, Kentucky, 6 Feb 1885, pg 3. Image found online on Newspapers.com.
- [S14068] Thompson, Lulye, Certificate of Death, 51 2303, issued by Commonwealth of Kentucky Bureau of Vital Statistics, filed 20 Feb 1951. Informant was Mrs. Lee Henson, relationship unknown. Image found online on Ancestry.com.
- [S14069] Eaker, Linah M obituary, Mayfield Weekly Monitor, Mayfield, Kentucky, 27 May 1882, pg 2, citing the Princeton Banner. Image found online on Newspapers.com.
- [S14070] Robert L. Desmukes household, 1870 U.S. Census, Yell Co., Arkansas, population schedule, Dardanelle Twp., sheet 546A, dwelling 403, family 395, National Archives micropublication M593-67, image found on Ancestry.com.
- [S14071] R. L. Dismukes household, 1860 U.S. Census, Davidson Co., Tennessee, population schedule, Nashville ward 8, sheet 481, dwelling 164, family 204, National Archives micropublication M653-1246, image found on Ancestry.com.
- [S14072] Sarah Mitchell household, 1850 U.S. Census, Trigg Co., Kentucky, population schedule, District 1, sheet 320A, dwelling 443, family 444, National Archives micropublication M432-219, image found on Ancestry.com.
- [S14075] Eaker, John obituary, The Paducah Sun, Paducah, Kentucky, 18 Apr 1885, pg 2. Image found online on Newspapers.com.
- [S14076] Edgar Shin household, 1900 U.S. Census, Yell Co., Arkansas, population schedule, Dardanelle Twp., Enumeration District 155, sheet 7B-8A, dwelling 138, family 139, National Archives micropublication T623-80, image found on Ancestry.com.
- [S14077] Edgar Shinn household, 1920 U.S. Census, Pope Co., Arkansas, population schedule, Illinois Twp., Enumeration District 96, sheet 10A, dwelling 197, family 200, National Archives micropublication T625-77, image found on Ancestry.com.
- [S14078] Edgar Shin household, 1910 U.S. Census, Yell Co., Arkansas, population schedule, Dardanelle Twp., Enumeration District 165, sheet 16A, dwelling 337, family 341, National Archives micropublication T624-68, image found on Ancestry.com.
- [S14079] Edgar Shinn household, 1930 U.S. Census, Pope Co., Arkansas, population schedule, Illinois Twp., Enumeration District 21, sheet 8A, dwelling 158, family 167, National Archives micropublication T626-89, image found on Ancestry.com.
- [S14080] Mims, Davis R., District 4 pg 5, 1865, Internal Revenue Assessment Lists for Texas, 1865-1866, M791-2, National Archives and Records Administration, Washington, DC, image found on Ancestry.com.
- [S14081] "Killed by a Vicious Mule: Horrible Death of Frankie Riegal -- Mangled by Teeth of Animal," The Phillipsburg Dispatch, Phillipsburg, Kansas, 8 Jun 1905, pg 1. Image found online on Newspapers.com.
- [S14082] Reigal, Frank obituary, The Phillipsburg Dispatch, Phillipsburg, Kansas, 8 Jun 1905, pg 7. Image found online on Newspapers.com.
- [S14083] Andrew D. Johnson household, 1930 U.S. Census, Santa Clara Co., California, population schedule, San Jose Twp., Enumeration District 52, sheet 3A, dwelling 58, family 86, National Archives micropublication T626-218, image found on Ancestry.com.
- [S14084] Clyde C. Crecelius household, 1940 U.S. Census, Alameda Co., California, population schedule, Oakland, Enumeration District 61-168, sheet 1A, family 8, National Archives micropublication M627-434, informant was head of household, image found on Ancestry.com.
- [S14085] Leta E. Crecolius household, 1950 U.S. Census, Alameda Co., California, population schedule, Oakland, Enumeration District 67-410, sheet 9, dwelling 112, National Archives micropublication T628-2980, image found on Ancestry.com.
- [S14086] "Miss Lettie Reigle Marries," The Crane Chronicle, Crane, Missouri, 11 Feb 1926, pg 1. Image found online on Newspapers.com.
- [S14087] Crecelius, Clyde Carey, registration no. 11, 5 Jun 1917, World War I Selective Service System Draft Registration Cards, 1917-1918, M1509, image found online on Ancestry.com.
- [S14088] "Purser Is Attacked: 3 Portland Union Seamen Arrested," The Oregon Daily Journal, Portland, Oregon, 25 May 1921, pg 6. Image found online on Newspapers.com.
- [S14089] "Union Agent Held for Investigation in Auto Death," Oakland Tribune, Oakland, California, 8 Oct 1950, pg 21. Image found online on Newspapers.com.
- [S14090] Crecelius, Leta E. obituary, The Berkeley Gazette, Berkeley, California, 13 Oct 1950, pg 16. Image found online on Newspapers.com.
- [S14091] Letia La Point household, 1950 U.S. Census, Kenton Co., Kentucky, population schedule, Covington, Enumeration District 121-50, sheet 4, dwelling 32, National Archives micropublication T628-6248, image found on Ancestry.com.
- [S14092] Crecelius, Clyde C., Certificate of Death, 60-20196, issued by Commonwealth of Kentucky Bureau of Vital Statistics, filed 19 Sep 1960. Informant was Mrs. Frances Crecelius, his second wife. Image found online on Ancestry.com.
- [S14093] I. B. Crecelius household, 1900 U.S. Census, Ventura Co., California, population schedule, Ojai Twp., Enumeration District 164, sheet 2B, dwelling 42, family 42, National Archives micropublication T623-116, image found on Ancestry.com.
- [S14094] Crecelius, Clyde Carey, U1057, 27 Apr 1942, World War II Draft Cards (Fourth Registration) for the State of Pennsylvania, M1951, image found online on Ancestry.com.
- [S14095] Isaak B. Crecelius household, 1910 U.S. Census, Ventura Co., California, population schedule, Oxnard Twp., Enumeration District 211, sheet 9B, dwelling 225, family 226, National Archives micropublication T624-111, image found on Ancestry.com.
- [S14096] "Men of Washoe Are Called For April Draft," Reno Gazette-Journal, Reno, Nevada, 10 Apr 1918, pg 3. Image found online on Newspapers.com.
- [S14097] Crecelius, Clyde C. obituary, The Kentucky Post, Covington, Kentucky, 15 Sep 1960, pg 8. Image found online on Newspapers.com.
- [S14100] "A Great Day for Crane: Sunday School Rally Sunday Sept. 24," The Crane Chronicle, Crane, Missouri, 14 Sep 1916, pg 1. Image found online on Newspapers.com.
- [S14101] "Local Happenings," The Crane Chronicle, Crane, Missouri, 18 Dec 1924, pg 4. Image found online on Newspapers.com.