• [S37] Charlotte Forrester, Death Certificate 8189 (August 23, 1918), issued by State of Nebraska. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S103] Calvin Elmer Lowrey, Death Certificate 41117 (December 2, 1951), issued by State of Missouri. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S197] "North Carolina, Marriage Index, 1741-2004." Index with images. Available online at https://www.ancestry.com/search/collections/8909/: citing Dodd, Jordan, Liahona Research, comp. (P.O. Box 740, Orem, Utah 84059) from county marriage records on microfilm located at the Family History Library in Salt Lake City, Utah, in published books cataloged by the Library of Congress, or county records in p North Carolina State Archives. North Carolina County Marriage Indexes. North Carolina State Archives, North Carolina State Center for Health Statistics. North Carolina Marriage Index, 1962-2004. NC State Center for Health Statistics, Raleigh, NC.
  • [S496] S O Lourey (Samuel O Lowrey) household, 1900 US Census, Otoe, Nebraska, population schedule, Palmyra, Enumeration District 118, sheet 8A, dwelling 134, family 131, National Archives micropublication T623-936, viewed on Ancestry.com, May 2012.
  • [S497] Samuel O Lowrey household, 1910 US Census, Lancaster, Virginia, population schedule, Mantua, Enumeration District 57, sheet 6A, dwelling 100, family 105, National Archives micropublication T624-1633, Viewed on Ancestry.com May 2012.
  • [S539] Saml Lowrey household, 1850 US Census, Guilford, North Carolina, population schedule, Northern Division, sheet 392A, dwelling 267, family 267, National Archives micropublication M432-632, Downloaded from Ancestry.com June 2012.
  • [S540] John W Pegram household, 1850 US Census, Guilford, North Carolina, population schedule, Northern Division, sheet 392A, dwelling 268, family 268, National Archives micropublication M432-632, Downloaded from Ancestry.com June 2012.
  • [S583] The Kansas City Star, Kansas City, MO Obituary for Ckara L MacRander, September 6, 2006, B5.
  • [S584] Clarence H Lowrey, Death Certificate 28038 (August 26, 1940), issued by State of Missouri. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S704] John Lowery household, 1870 US Census, Daviess, Missouri, population schedule, Benton, sheet 29, dwelling 209, family 207, National Archives micropublication M593-773, Downloaded November 2012 from Ancestry.com.
  • [S928] John M Lowery household, 1880 US Census, Daviess, Missouri, population schedule, Benton, Enumeration District 243, sheet 25, dwelling 224, family 235, National Archives micropublication T9-684, Downloaded August 2013 from Ancestry.com.
  • [S1087] Wm Lowrey household, 1900 US Census, Otoe, Nebraska, population schedule, Delaware, Enumeration District 102, sheet 7A, dwelling 131, family 132, National Archives micropublication T623-936, Downloaded September 2013 from Ancestry.com.
  • [S1174] William L McKenny household, 1910 US Census, Lancaster, Virginia, population schedule, Mantua, Enumeration District 57, sheet 9B, dwelling 169, family 178, National Archives micropublication T624-1633, Downloaded October 2013 from Ancestry.com.
  • [S1229] William L McKenney household, 1920 US Census, Lancaster, Nebraska, population schedule, Lincoln Ward 4, Enumeration District 68, sheet 20A, dwelling 450, family 487, National Archives micropublication T625-996, Downloaded November 2013 from Ancestry.com.
  • [S1311] W Lyle McKinney household, 1930 US Census, Lancaster, Nebraska, population schedule, Lincoln, Enumeration District 37, sheet 9B, dwelling 239, family 246, National Archives micropublication T626-1286, Downloaded December 2013 from Ancestry.com.
  • [S1313] Frank D Lowrey household, 1930 US Census, Otoe, Nebraska, population schedule, Four Mile, Enumeration District 6, sheet 1A, dwelling 10, family 10, National Archives micropublication T626-1288, Downloaded December 2013 from Ancestry.com.
  • [S1556] Alonzo Lowrey, Death Certificate 22695 (July 21, 1913), issued by State of Missouri. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1557] Charles N Lowery, Death Certificate 29156 (Sept 8 1912), issued by State of Missouri. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S2324] Artelia Caroline Brewer, Death Certificate 16143 (May 7, 1951), State of Missouri.
  • [S2382] Annie E Lowery household, 1910 US Census, Webster, Missouri, population schedule, Finley, Enumeration District 117, sheet 13A, dwelling 267, family 269, National Archives micropublication T624-828.
  • [S2499] Isabell Lowrey will (1809 (Codicil)), Iabell Lowrey Will, Home Library, 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA. Hereinafter cited as Iabell Lowrey Will.
  • [S2957] Wm Lowrey household, 1910 US Census, Otoe, Nebraska, population schedule, Delaware, Enumeration District 125, sheet 6A, dwelling 38, family 38, National Archives micropublication T624-852.
  • [S3210] The Times Dispatch, Richmond, Virginia (No Title), 21 February, 1910, 3.
  • [S3214] The North Missourian, Gallatin, Missouri Obituaries, 05 March, 1868, 4.
  • [S3599] Allen Charley Lowrey Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.