• [S71] "Vital Records of Bradford, Massachusetts to the end of the Year 1849." Index and images. Available online at https://www.ancestry.com; citing Vital records of Bradford, Massachusetts to the end of the year 1849. Topsfield, Mass.: Topsfield Historical Society, 1907.
  • [S484] Ancestry Public Member Tree Manning Family compiled BY: mailmanchaz34, online http://ancestry.com/family-tree/tree/28307086/….
  • [S809] Harry N Gale household, 1910 US Census, Douglas, Nebraska, population schedule, Omaha Ward 11, Enumeration District 80, sheet 6A, dwelling 116, family 121, National Archives micropublication T624-844, Downloaded February 2013 from Ancestry.com.
  • [S810] Harry Gale household, 1920 US Census, Allegheny, Pennslyvania, population schedule, Pittsburgh Ward 15, Enumeration District 556, sheet 9B, dwelling 143, family 192, National Archives micropublication T625-1523, Downloaded February 2013 from Ancestry.com.
  • [S913] Zachariah Fugate household, 1880 US Census, Morgan, Kentycky, population schedule, Hapmtons Mill, Enumeration District 87, sheet 8, dwelling 68, family 68, National Archives micropublication T9-435, Downloaded July 2013 from Ancestry.com.
  • [S954] Isiah F Page household, 1880 US Census, Grafton, New Hampshire, population schedule, monroe, Enumeration District 89, sheet 10, dwelling Not Recorded, family Not Recorded, National Archives micropublication T9-765, Downloaded August 2013 from Ancestry.com.
  • [S1047] "North Carolina, Death Indexes, 1908-2004." Available online at https://www.ancestry.com/search/collections/8908/ . Citing 1997-2004. North Carolina State Center for Health Statistics, North Carolina Death Records, 1968-1996. North Carolina Archives and Records Section. North Carolina County Records, 1908-1967. North Caroline Deaths,Raleigh, North Carolina.
  • [S1162] Wesley Hogg household, 1910 US Census, Letcher, Kentucky, population schedule, East Whitesburg, Enumeration District 143, sheet 2B, dwelling 38, family 38, National Archives micropublication T624-491, Downloaded October 2013 from Ancestry.com.
  • [S1163] Charls (Charles) Hogg household, 1930 US Census, Letcher, Kentucky, population schedule, Jenkins, Enumeration District 5, sheet 9B, dwelling 182, family 174, National Archives micropublication T626-765, Downloaded October 2013 from Ancestry.com.
  • [S1354] Carrie Mae (Powell) Asher, SSN 543-28-4716, October 21, 1944, SSN Application, Social Security Administration: Baltimore, MD. Photocopy in home library.
  • [S1494] Claudie Fugate, Death Certificate 19741 (July 6, 1913), issued by State of Kentcky. (photocopy) Home Library 2690 Shrubwood Circle, Simi Valley, Ventura, California, USA.
  • [S1595] Anna Gabbard, Death Certificate 10853/4321 (May 3, 1944), State of Kentucky.
  • [S1985] "Michigan, Death Index, 1971-1996." Index. Available online at https://www.ancestry.com/search/collections/3171/; citing Michigan Department of Vital and Health Records. Michigan Death Index. Lansing, MI, USA.
  • [S2105] George W Manning household, 1850 US Census, Andrew, Missouri, population schedule, Nodaway, sheet 37B, dwelling 115, family 114, National Archives micropublication M432-391.
  • [S2106] "Virginia, Marriage Records, 1700 - 1850." Index and images. Available online at https://www.ancestry.com/search/collections/3143/; citing Bentley, Elizabeth Petty, indexer. Virginia Marriage Records: From the Virginia Magazine of History and Biography, the William and Mary College Quarterly, and Tyler's Quarterly. Baltimore, MD: Genealogy Publishing Co., Inc., 1984.
  • [S2462] Harold Plumstead household, 1920 US Census, Hartford, Connecticut, population schedule, Hartford Ward 8, Enumeration District 106, sheet 6B, dwelling 84, family 133, National Archives micropublication T625-183.
  • [S2798] George H Fultz household, 1900 US Census, Wolfe, Kentucky, population schedule, Lee, Enumeration District 92, sheet 15A & B, dwelling 261, family 261, National Archives micropublication T623.
  • [S2830] "Willamette Valley, Oregon, Death Records, 1838 - 2006." Index and images. Available online at https://www.ancestry.com/search/collections/2468/; citing Death, Burial, and Obituary Collection. Salem, Oregon: Willamette Valley Genealogical Society.
  • [S2831] Robert Fryrear household, 1910 US Census, Jackson, Oregon, population schedule, North Medford, Enumeration District 108, sheet 4B, dwelling 79, family 87, National Archives micropublication T624-1281.
  • [S3116] "Kentucky Births and Christenings, 1839-1960" database with images, FamilySearch http://www.familysearch.org/.
  • [S3572] Charlie C Hogg Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S3610] James Nathan Fugate Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S3708] Robert Fryrear Draft Registration, US World War I Draft Registration Card (Washington DC: NARA). Hereinafter cited as WWI Draft Card.
  • [S3789] Pecos County, Texas, Certificate of Marriage for Miss Evaladell Whittaker and Claude D Gafford, July 17, 1928. Photocopy in home Library.
  • [S4058] "US, Department of Veteran Affairs Death File, 1850 - 2010." Index. Available online at https://www.ancestry.com/search/collections/2441/ data for Richard D Furry; citing Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.