Dick Horner Ancestry

Source Page 6

  • [S1251] Lindy A. Horner, 73, Portsmouth Daily Times, Portsmouth, OH, 28 Jun 2011. Hereinafter cited as Portsmouth Daily Times.
  • [S1252] , Louella R. Hoskinson Obituary, 7 Jun 2005. Hereinafter cited as Louella R. Hoskinson Obituary.
  • [S1254] , Guc-Witkovsky Nuptials Dec. 23, 2 Jan 1942, page 1, column 2. Hereinafter cited as Guc-Witkovsky Nuptials Dec. 23.
  • [S1255] , Stanley French Horner Obituary - Johnson County (KS) Democrat, 5 Oct 1950, p6 c1. Hereinafter cited as Stanley French Horner - Johnson County Democrat.
  • [S1256] , Stanley French Horner Obituary - Johnson County (KS) Herald, 5 Oct 1950, p2. Hereinafter cited as Stanley French Horner - Johnson County Herald.
  • [S1257] , Mrs. Stanley Horner Obituary - Johnson County (KS) Democrat, 20 Dec 1945, p6 c2. Hereinafter cited as Mrs. Stanley Horner Obit - Johnson County Democrat.
  • [S1258] , Myrtle N Renner Obituary - Kansas City Star, 29 Jul 1998, C-7. Hereinafter cited as Myrtle N Renner Obituary - Kansas City Star.
  • [S1259] , Julius Renner Obituary - Journal Herald, 8 Oct 1986, 18. Hereinafter cited as Julius Renner Obituary - Journal Herald.
  • [S1260] Car Accident Injuries Are Fatal to Ernest G Horner, The Quincy (IL) Herald-Whig, Quincy, IL, 20 Sep 1954, 12. Hereinafter cited as The Quincy (IL) Herald-Whig.
  • [S1261] Ernest G Horner, The Quincy (IL) Herald-Whig, Quincy, IL, 23 Sep 1954, 25. Hereinafter cited as The Quincy (IL) Herald-Whig.
  • [S1262] Mrs. E. G. Horner Dies at Age of 83, unknown but probably The Quincy (IL) Herald-Whig, Quincy, IL, approx. 9 Dec 1952. Hereinafter cited as probably The Quincy (IL) Herald-Whig.
  • [S1263] , S. W. Hill Dies Wednesday After Stroke Tuesday, 9 jul 1937, 1. Hereinafter cited as S. W. Hill Dies Wednesday After Stroke Tuesday.
  • [S1264] , Cherokee Attorney J. Wilford Hill Dies; Services Saturday, 16 Nov 1973, 1. Hereinafter cited as Cherokee Attorney J. Wilford Hill Dies; Services Saturday.
  • [S1265] , Death of Little Mary Hill, 7 Nov 1919. Hereinafter cited as Death of Little Mary Hill.
  • [S1266] Mrs. Fannie Hill Last Rites Today, The Cherokee (Okla.) Republican, Cherokee, OK, 3 Apr 1970, 2. Hereinafter cited as The Cherokee (Okla.) Republican.
  • [S1267] , Mrs. Sarah Horner Dead, 28 Oct 1921. Hereinafter cited as Mrs. Sarah Horner Dead.
  • [S1268] , Local Attorney's Wife Mrs. Helen Hill Dies in Cherokee Hospital, 14 Mar 1969. Hereinafter cited as Local Attorney's Wife Mrs. Helen Hill Dies in Cherokee Hospital.
  • [S1269] , compiler, "Helen Genevieve Boyce Obituary"; Ancestral File. Hereinafter cited as "Helen Genevieve Boyce Obituary."
  • [S1270] , compiler, "George French Horner Obituary"; Ancestral File. Hereinafter cited as "George French Horner Obituary."
  • [S1272] , Ohio, Death Index, 1908-1932, 1938-1944, and 1958-2007 for Belinda H Fraley. Hereinafter cited as Belinda H Fraley Ohio Death Record.
  • [S1273] , Marriages recorded in the Gentry County, Missouri Courthouse. Hereinafter cited as Marriages recorded in the Gentry County Courthouse.
  • [S1274] , Imogene Laudick Obituary. Hereinafter cited as Imogene Laudick Obituary.
  • [S1275] , unnamed Erway Death Certificate, (2 Aug 1917). Hereinafter cited as unnamed Erway Death Certificate.
  • [S1276] , Albert H Erway Death Certificate, (6 Dec 1917). Hereinafter cited as Albert H Erway Death Certificate.
  • [S1277] , Hellan Jane Nolan Death Certificate, (20 sep 1901). Hereinafter cited as Hellan Jane Nolan Death Certificate.
  • [S1278] , Julia Etta Erway Death Certificate, (14 Apr 1912). Hereinafter cited as Julia Etta Erway Death Certificate.
  • [S1279] , Sylvester Erway Death Certificate, (12 Mar 1908). Hereinafter cited as Sylvester Erway Death Certificate.
  • [S1280] , Lesley Grant Erway Death Certificate, (26 Jan 1904). Hereinafter cited as Lesley Grant Erway Death Certificate.
  • [S1281] , Frances Erway Death Certificate, (12 Feb 1916). Hereinafter cited as Frances Erway Death Certificate.
  • [S1282] , Benedict Bill Death Certificate, (2 Apr 1918). Hereinafter cited as Benedict Bill Death Certificate.
  • [S1284] , compiler, "Mary C Canaday Online Obituary"; Ancestral File (15 Feb 2011). Hereinafter cited as "Mary C Canaday Online Obituary."
  • [S1285] FamilySearch.org, United States Census, 1940, index and images, FamilySearch (). Hereinafter cited as 1940 United States Federal Census.
  • [S1286] .
  • [S1287] , Mary Lee Whelchel Obituary, 1 Jun 2010. Hereinafter cited as Mary Lee Whelchel Obituary.
  • [S1288] Letter from () to, 8 Dec 2012; (.)
  • [S1289] , Howard Kaltenbach and Betty Mays Marriage License. Hereinafter cited as Howard Kaltenbach and Betty Mays Marriage License.
  • [S1290] Theodore May and Virgie McClurg Register of Marriage. Hereinafter cited as Theodore May and Virgie McClurg Register of Marriage.
  • [S1291] , Karl Vogel and Edna Virginia Hall Marriage License. Hereinafter cited as Karl Vogel and Edna Virginia Hall Marriage License.
  • [S1293] , Richard Carter and Virginia Vogel Marriage License. Hereinafter cited as Richard Carter and Virginia Vogel Marriage License.
  • [S1294] , https://www.cavehillcemetery.com/search.
  • [S1295] , Mrs. C.E. Vogel Dies Today - Nannie Vogel Obituary, ca 18 Jun 1942. Hereinafter cited as Nannie Vogel Obituary.
  • [S1296] , Nancy Vogel Death Certificate. Hereinafter cited as Nancy Vogel Death Certificate.
  • [S1297] , Carl Vogel Death Certificate. Hereinafter cited as Carl Vogel Death Certificate.
  • [S1298] , Former Ashland Minister Dies In Maysville - Carl Vogel Obituary. Hereinafter cited as Carl Vogel Obituary.
  • [S1299] , Dr. Adams Dead, 30 Oct 1908, 4, Col 4. Hereinafter cited as Dr. Adams Dead.
  • [S1300] , compiler, "William Nash Payne Tombstone"; Ancestral File. Hereinafter cited as "William Nash Payne Tombstone."
  • [S1301] , Deed to John Horner of 200 acres in Fleming Co, KY. Hereinafter cited as Deed to John Horner of 200 acres in Fleming Co, KY.
  • [S1302] , Deed from John Horner to daughter Maggie Payne. Hereinafter cited as Deed from John Horner to daughter Maggie Payne.
  • [S1303] , Deed from John and Martha Horner. Hereinafter cited as Deed from John and Martha Horner.
  • [S1304] , Descendants of James Moran sell property. Hereinafter cited as Descendants of James Moran sell property.
  • [S1305] , compiler, "Harrison County, Kentucky's General Cross Index to Marriages No. 1 (1794-1893)"; Ancestral File. Hereinafter cited as "Harrison County (KY) Index to Marriages."
  • [S1306] marriage: John Collins and Mollie Horner, by FamilySearch. Online https://familysearch.org; Printout dated 2 Feb 2013.
  • [S1307] , "Kentucky, Marriages, 1785-1979", index. Hereinafter cited as "Kentucky, Marriages, 1785-1979", index.
  • [S1308] , Kentucky, County Marriages, 1797-1954. Hereinafter cited as Kentucky, County Marriages, 1797-1954.
  • [S1309] , Kentucky, Births and Christenings, 1839-1960. Hereinafter cited as Kentucky, Births and Christenings, 1839-1960.
  • [S1310] .
  • [S1311] . Hereinafter cited as Illinois, Deaths and Stillbirths, 1916 - 1947.
  • [S1312] , United States, General Index to Pension Files, 1861 - 1934 (). Hereinafter cited as United States, General Index to Pension Files, 1861 - 1934.
  • [S1313] , United States, Civil War Soldiers Index (). Hereinafter cited as United States, Civil War Soldiers Index.
  • [S1314] , Jean Shepherd Butts; Obituary. Hereinafter cited as Jean Shepherd Butts; Obituary.
  • [S1315] , compiler, "Dr. Donald W Butts, obituary"; Ancestral File. Hereinafter cited as "Dr. Donald W Butts, obituary."
  • [S1316] , Wisconsin, Marriages, 1836 - 1930. Hereinafter cited as Wisconsin, Marriages, 1836 - 1930.
  • [S1317] , Wisconsin, Deaths and Burials, 1835-1968. Hereinafter cited as Wisconsin, Deaths and Burials, 1835-1968.
  • [S1318] , Wisconsin, Births and Christenings, 1826-1926. Hereinafter cited as Wisconsin, Births and Christenings, 1826-1926.
  • [S1319] , Washington, Death Certificates, 1907-1960. Hereinafter cited as Washington, Death Certificates, 1907-1960.
  • [S1320] United States, World War I Draft Registration Cards, 1917-1918, online. Hereinafter cited as United States, World War I Draft Registration Cards, 1917-1918.
  • [S1321] , United States, World War II Draft Registration Cards, 1942. Hereinafter cited as United States, World War II Draft Registration Cards, 1942.
  • [S1322] Lifestory.com, online http://www.lifestorynet.com. Hereinafter cited as Lifestory.com.
  • [S1323] Indiana Wesleyan University Web Site, Instructional Facilities, online http://www.indwes.edu/catalog/222.htm. Hereinafter cited as Indiana Wesleyan University Web Site.
  • [S1324] Interview with Lyn French (Saint Petersburg, FL), by Dick Horner, 20 Mar 2013. (.)
  • [S1325] , "England, Marriages, 1538–1973 ," index. Hereinafter cited as "England, Marriages, 1538–1973 ," index.
  • [S1326] , England, Births and Christenings, 1538-1975, FamilySearch, https://familysearch.org. Hereinafter cited as England, Births and Christenings, 1538-1975.
  • [S1327] , "Kentucky, Marriages, 1785-1979," index. Hereinafter cited as "Kentucky, Marriages, 1785-1979," index.
  • [S1328] , "Ohio, Marriages, 1800-1958," index. Hereinafter cited as "Ohio, Marriages, 1800-1958," index.
  • [S1329] , Ohio, County Marriages, 1789-1994. Hereinafter cited as Ohio, County Marriages, 1789-1994.
  • [S1330] , Ohio, Deaths and Burials, 1854-1997. Hereinafter cited as Ohio, Deaths and Burials, 1854-1997.
  • [S1331] Kansas, County Marriages, 1855-1911. Hereinafter cited as Kansas, County Marriages, 1855-1911.
  • [S1332] Oklahoma, County Marriages, 1891-1959. Hereinafter cited as Oklahoma, County Marriages, 1891-1959.
  • [S1333] . Hereinafter cited as Ohio, Deaths, 1908-1953.
  • [S1334] "Michigan, Marriages, 1868-1925," index and images. Hereinafter cited as "Michigan, Marriages, 1868-1925," index and images.
  • [S1335] "Michigan, Births, 1867-1902," index and images. Hereinafter cited as "Michigan, Births, 1867-1902," index and images.
  • [S1336] New York Deaths and Burials, 1795-1952, online https://familysearch.org. Hereinafter cited as New York Deaths and Burials, 1795-1952.
  • [S1337] Certificate of Death: Isaac Pierce Horner, by FamilySearch. Online https://familysearch.org; Printout dated 27 Apr 2013.
  • [S1338] . Hereinafter cited as "Kentucky, Death Records, 1911-1955," index.
  • [S1339] "West Virginia, Marriages, 1853-1970," index. Hereinafter cited as "West Virginia, Marriages, 1853-1970," index.
  • [S1340] "Kentucky, Deaths and Burials, 1843-1970," index, online. Hereinafter cited as "Kentucky, Deaths and Burials, 1843-1970," index.
  • [S1341] entry.
  • [S1343] "California, Death Index, 1940-1997," index, online https://familysearch.org. Hereinafter cited as "California, Death Index, 1940-1997," index.
  • [S1344] United States, Applications for Headstones for Military Veterans, online. Hereinafter cited as United States, Applications for Headstones for Military Veterans.
  • [S1345] BillionGraves Web Site, online http://billiongraves.com. Hereinafter cited as BillionGraves Web Site.
  • [S1346] United States, World War II Army Enlistment Records, 1938-1946, online https://familysearch.org. Hereinafter cited as United States, World War II Army Enlistment Records, 1938-1946.
  • [S1347] entry.
  • [S1348] . Hereinafter cited as Ohio, Death Index, 1908-1932, 1938-1944, and 1958-2007.
  • [S1349] "Indiana, Marriages, 1780-1992," index, online https://familysearch.org. Hereinafter cited as "Indiana, Marriages, 1780-1992," index.
  • [S1350] "Florida, Deaths, 1877-1939," index, online https://familysearch.org. Hereinafter cited as "Florida, Deaths, 1877-1939," index.
  • [S1351] . Hereinafter cited as "Michigan, Death Certificates, 1921-1952," index.
  • [S1352] Arizona, Deaths, 1870-1951, online https://familysearch.org. Hereinafter cited as Arizona, Deaths, 1870-1951.
  • [S1353] Warren Ratzlaff Obituary, Merced Sun-Star, Merced, CA, 10 Apr 2010. Hereinafter cited as Warren Ratzlaff Obituary.
  • [S1354] George B Dunning and Angeline E Canaday Marriage License. Hereinafter cited as George B Dunning and Angeline E Canaday Marriage License.
  • [S1355] William Osborn and Dora A Canaday Marriage License. Hereinafter cited as William Osborn and Dora A Canaday Marriage License.
  • [S1356] Texas, Marriages, 1837-1973. Hereinafter cited as Texas, Marriages, 1837-1973.
  • [S1357] Iowa, County Marriages, 1838-1934. Hereinafter cited as Iowa, County Marriages, 1838-1934.
  • [S1358] Missouri, County Marriage Records, 1819-1969, images. Hereinafter cited as Missouri, County Marriage Records, 1819-1969, images.
  • [S1359] California, Divorce Index, 1966-1984. Hereinafter cited as California, Divorce Index, 1966-1984.
  • [S1360] Frank Eugene “Lefty” Tosta, online http://www.oakdaleleader.com/archives/6238/. Hereinafter cited as Frank Eugene “Lefty” Tosta.
  • [S1361] Indiana, Death Index, 1882-1920, online https://familysearch.org. Hereinafter cited as Indiana, Death Index, 1882-1920.
  • [S1362] Herbert Collins, Obituary, online http://www.amundsonfuneralhome.com/memsol.cgi?user_id=313997. Hereinafter cited as Herbert Collins, Obituary.
  • [S1363] Mrs Canaday, , ca Jan 1968.
  • [S1364] Jon Canaday, , ca July 2009.
  • [S1365] Margaret Alice Canaday, , ca Oct 1978.
  • [S1366] Lewis Canaday Died At Daughter's Home, , ca Oct 1952.
  • [S1367] Obituary - Canaday, , ca mar 1942.
  • [S1368] Deaths, , ca mar 1950.
  • [S1369] Luella Batman, , ca May 1987.
  • [S1370] Batman succumbed May 6 at age 77, , ca May 1972.
  • [S1371] John Allen Batman Obituary, , ca Apr1933.
  • [S1372] Mrs Rena Batman Died Last Wednesday, Times-Tribune, Grant City, MO, 2 April 1947, 1, 4, _?_. Hereinafter cited as Times-Tribune.
  • [S1373] Samuel Batman, , 7 May 1975.
  • [S1374] Bowlin Rites Held Here December 28, , ca dec 30 1955.
  • [S1375] Burl Edward Long fatally burned in farm accident, .
  • [S1376] Mrs. Harvey Long Died Suddenly At Worth Home, .
  • [S1377] Helen Long 1917 - 2004, , ca Sep 2004.
  • [S1378] James Clarland Long, , ca Aug 1984.
  • [S1379] Leland Dale Long Obituary, , ca Jan 1995.
  • [S1380] Verne Long Obituary, , ca Aug 1954.
  • [S1381] Obituary -- Long, , ca Sep 1944.
  • [S1382] Eldon Lorace King, , ca Sep 1997.
  • [S1383] Allen A Long will (10 Dec 1945), Last Will and Testament of Allen A. Long. Hereinafter cited as Last Will and Testament of Allen A. Long.
  • [S1384] Arthur Phillips and May Long Marriage License. Hereinafter cited as Arthur Phillips and May Long Marriage License.
  • [S1385] Clarence Canaday and Margaret Maxwell Marriage License. Hereinafter cited as Clarence Canaday and Margaret Maxwell Marriage License.
  • [S1386] Clarence Clause and Jennie Canaday Marriage License. Hereinafter cited as Clarence Clause and Jennie Canaday Marriage License.
  • [S1387] Eldon King and Mary Phillips Marriage License. Hereinafter cited as Eldon King and Mary Phillips Marriage License.
  • [S1388] Francis Canaday and Effie Smith Marriage License. Hereinafter cited as Francis Canaday and Effie Smith Marriage License.
  • [S1389] J H Long and Della E Phillips Marriage License. Hereinafter cited as J H Long and Della E Phillips Marriage License.
  • [S1390] Allen A Long will (15 Oct 1982), Last Will and Testament of Leland D. Long. Hereinafter cited as Last Will and Testament of Leland D. Long.
  • [S1391] Lewis Canaday and Ruth Gladstone Marriage License. Hereinafter cited as Lewis Canaday and Ruth Gladstone Marriage License.
  • [S1394] Ruth Canaday will (26 Feb 1942), Last Will and Testament of Ruth Canaday. Hereinafter cited as Last Will and Testament of Ruth Canaday.
  • [S1395] William L Long and Anna L Pierce Marriage License. Hereinafter cited as William L Long and Anna L Pierce Marriage License.
  • [S1396] Crenshaw - Escue, Springfield Republican, Springfield, MO, 25 Feb 1925, 3. Hereinafter cited as Springfield Republican.
  • [S1397] Donald Gene Lenard Obituary, online http://www.pagenkopf.com/. Hereinafter cited as Donald Gene Lenard Obituary.
  • [S1399] Obituary (Mary Canaday), Albany Weekly Ledger, Albany, MO, 30 Nov 1894, 5, Col. 4. Hereinafter cited as Albany Weekly Ledger.
  • [S1400] Died in Hospital, The Albany Capital, Albany, MO, 3 Jul 1919, 5, Col. 4, 5. Hereinafter cited as The Albany Capital.
  • [S1401] Miss Carrie Collins Died AT Excelsior Springs Hospital, Albany Ledger, Albany, MO, 22 Aug 1957. Hereinafter cited as Albany Ledger.
  • [S1402] Julia Collins, Albany Ledger, Albany, MO, 11 Feb 1976. Hereinafter cited as Albany Ledger.
  • [S1403] Miss Lula Collins Died At Home Here Thursday, Albany Ledger, Albany, MO, 1 Dec 1955. Hereinafter cited as Albany Ledger.
  • [S1404] Obituary, Albany Ledger, Albany, MO, 16 Jan 1930. Hereinafter cited as Albany Ledger.
  • [S1405] Mrs. James Hash Dies at Age 94, Albany Ledger, Albany, MO, 23 Feb 1961. Hereinafter cited as Albany Ledger.
  • [S1406] Obituary, Albany Capital, Albany, MO, 6 Jan 1921. Hereinafter cited as Albany Capital.
  • [S1407] Gentry County Missouri Death Notices from Area Newspapers, 1907 - 1909 (). Hereinafter cited as Gentry County Missouri Death Notices from Area Newspapers.
  • [S1408] Canaday, William H tombstone, transcribed by Dick Horner.
  • [S1409] Lee Roy Canaday, Albany Ledger, Albany, MO, 12 Dec 1918. Hereinafter cited as Albany Ledger.
  • [S1410] Mrs. Wm. Osborne Died Tuesday Eve, Albany Capital, Albany, MO, 10 Feb 1938. Hereinafter cited as Albany Capital.
  • [S1411] Mrs. George Dunning Dead, Stanberry Headlight, Stanberry, MO, 26 Dec 1929. Hereinafter cited as Stanberry Headlight.
  • [S1412] Curtis Clinton Osborn, Albany Ledger, Albany, MO, 18 Aug 1976. Hereinafter cited as Albany Ledger.
  • [S1413] Obituary - Osborn, Albany Ledger, Albany, MO, 15 Apr 1965. Hereinafter cited as Albany Ledger.
  • [S1414] Obituary, Albany Ledger, Albany, MO, 14 Jan 1937. Hereinafter cited as Albany Ledger.
  • [S1415] John C Canaday, Carrollton (MO) Public Library Obituary File, Carroll County, MO, 27 Aug 1903. Hereinafter cited as Obituary File.
  • [S1416] John C Canaday, Carrollton (MO) Public Library Obituary File, Carroll County, MO. Hereinafter cited as Obituary File.
  • [S1417] Death at Tina, Carrollton (MO) Public Library Obituary File, Carroll County, MO, 4 Jan 1929. Hereinafter cited as Obituary File.
  • [S1418] Death of Nathan E. Canaday, Carrollton (MO) Public Library Obituary File, Carroll County, MO. Hereinafter cited as Obituary File.
  • [S1419] Celebrate Fiftieth Wedding Anniversary, Carrollton (MO) Public Library Obituary File, Carroll County, MO. Hereinafter cited as Obituary File.
  • [S1420] Forest Bowles and Nellie Wells Marriage License. Hereinafter cited as Forest Bowles and Nellie Wells Marriage License.
  • [S1421] William R Brown and Josephine Grant Marriage License. Hereinafter cited as William R Brown and Josephine Grant Marriage License.
  • [S1422] Emil Schmidt and Martha Boehs Marriage License. Hereinafter cited as Emil Schmidt and Martha Boehs Marriage License.
  • [S1424] Vernon Collins and Nora Hedges Marriage License. Hereinafter cited as Vernon Collins and Nora Hedges Marriage License.
  • [S1425] Culver S Haldeman and Mildred L Collins Marriage License. Hereinafter cited as Culver S Haldeman and Mildred L Collins Marriage License.
  • [S1426] Jakie Kusch, Jr and Lavern Collins Marriage License. Hereinafter cited as Jakie Kusch, Jr and Lavern Collins Marriage License.
  • [S1427] Robert M Manning and Erma J Collins Marriage License. Hereinafter cited as Robert M Manning and Erma J Collins Marriage License.
  • [S1428] Jacob A R Schmidt and Susie Eck Marriage License. Hereinafter cited as Jacob A R Schmidt and Susie Eck Marriage License.
  • [S1429] J L Nightingale and Katie Eck Marriage License. Hereinafter cited as J L Nightingale and Katie Eck Marriage License.
  • [S1430] Willie Eck and Miranda Koehn Marriage License. Hereinafter cited as Willie Eck and Miranda Koehn Marriage License.
  • [S1432] Lynn Odell Grim and Lois Wedel Marriage License. Hereinafter cited as Lynn Odell Grim and Lois Wedel Marriage License.
  • [S1434] Gilbert G Hopkins and Judith A Partrick Marriage License. Hereinafter cited as Gilbert G Hopkins and Judith A Partrick Marriage License.
  • [S1436] Nathaniel C Koehn and Linda Kehn Marriage License. Hereinafter cited as Nathaniel C Koehn and Linda Kehn Marriage License.
  • [S1437] John Penner and Amandy Koehn Marriage License. Hereinafter cited as John Penner and Amandy Koehn Marriage License.
  • [S1439] Andrew Bogan and Mary Ann Cree Marriage Records. Hereinafter cited as Andrew Bogan and Mary Ann Cree Marriage Records.
  • [S1440] James H Cree and Barbara Snyder Marriage Records. Hereinafter cited as James H Cree and Barbara Snyder Marriage Records.
  • [S1441] James Ollom and Delilah Cree Marriage Records. Hereinafter cited as James Ollom and Delilah Cree Marriage Records.
  • [S1442] John W Bogan and Viola M Mull Marriage Records. Hereinafter cited as John W Bogan and Viola M Mull Marriage Records.
  • [S1443] John Garritson and Eleanor Cree Marriage Records. Hereinafter cited as John Garritson and Eleanor Cree Marriage Records.
  • [S1444] John Johnson and Sarah Ann Cree Marriage Records. Hereinafter cited as John Johnson and Sarah Ann Cree Marriage Records.
  • [S1445] Lytle S Howard and Ann Barkley Marriage Records. Hereinafter cited as Lytle S Howard and Ann Barkley Marriage Records.
  • [S1446] Lytle S Howard and Katy Yunkins Marriage Records. Hereinafter cited as Lytle S Howard and Katy Yunkins Marriage Records.
  • [S1447] Reuben D Hill and Martha E Brown Marriage Record. Hereinafter cited as Reuben D Hill and Martha E Brown Marriage Record.
  • [S1448] Thomas Sevee and Huldah Cree Marriage Record. Hereinafter cited as Thomas Sevee and Huldah Cree Marriage Record.
  • [S1449] Thomas W Shank and Rachel D Cree Marriage Record. Hereinafter cited as Thomas W Shank and Rachel D Cree Marriage Record.
  • [S1450] Albert J and Betty Jane DeCaeny Tombstone Photo, online http://cemetery.cottonhills.com. Hereinafter cited as Albert J and Betty Jane DeCaeny Tombstone Photo.
  • [S1451] Lee and Elsie Renner Tombstone, Richard Horner, 9 Sep 2008.
  • [S1452] Julius and Myrtle N Renner Tombstone Photo, online http://cemetery.cottonhills.com. Hereinafter cited as Julius and Myrtle N Renner Tombstone Photo.
  • [S1453] Hubert Wilson Tombstone, Richard Horner, 11 Aug 2007.
  • [S1454] Annis Wilson Tombstone, Richard Horner, 11 Aug 2007.
  • [S1455] Mattie Emma Wilson Tombstone, Richard Horner, 11 Aug 2007.
  • [S1456] Helen and Fritz Murray Tombstone Photo, online http://www.findagrave.com. Hereinafter cited as Helen and Fritz Murray Tombstone Photo.
  • [S1457] Alfred Horner and Sadie Wilson Marriage Record. Hereinafter cited as Alfred Horner and Sadie Wilson Marriage Record.
  • [S1458] Chalmer Richey and Trula Collins Marriage Record. Hereinafter cited as Chalmer Richey and Trula Collins Marriage Record.
  • [S1459] Alabama, Deaths, 1908-1974, online https://familysearch.org. Hereinafter cited as Alabama, Deaths, 1908-1974.
  • [S1460] James Harvey and Margaret Canaday Marriage Record. Hereinafter cited as James Harvey and Margaret Canaday Marriage Record.
  • [S1461] Nathan Canaday and Nancy Leeson Marriage Record. Hereinafter cited as Nathan Canaday and Nancy Leeson Marriage Record.
  • [S1462] Maxine Partrick Tombstone, Richard Horner, 6 Feb 2014.
  • [S1463] Maxine Partrick, The Enid News and Eagle, Enid, OK, 10 oct 2011. Hereinafter cited as The Enid News and Eagle.
  • [S1464] Dr. Gene Hopkins, Tulsa World, Tulsa, OK, 8 Oct 2010. Hereinafter cited as Tulsa World.
  • [S1465] Abraham J Wedel, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Major County, OK : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1466] Abraham S Eck, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Major County, OK : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1467] Albert Neihoff, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Kenton County, KY : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1468] Albert Schmidt, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Major County, OK : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1469] Alexander Orno McBean, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Cook County, IL : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1470] Alfred Cookman Horner, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Garfield County, OK : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1471] Alfred Jackson Buller, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Alfalfa County, OK : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1472] Allen A Long, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Rock County, WI : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1473] Amiel Koehn, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Major County, OK : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1474] Andrew Jacob Wedel, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Major County, OK : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1475] Archibald Mills Donaldson, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Campbell County, KY : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1476] Arthur William Anderson, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Stark County, IL : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1477] August Witkovsky, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Tuscola County, MI : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1478] Carl David Payne, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Harrison County, KY : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1479] Carl Edward Vogel, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Berea, Madison County, KY : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1480] Charles Asbury Horner, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Bradley County, TN : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1481] Charles Boyd Whalen, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Carroll County, AR : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1482] Charles Henry Woodruff, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Ionia County, MI : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1483] Charles Lafayette Erway, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Midland County, MI : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1484] Clarence Edward Collins, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Grant County, OK : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1486] Clay Crawford, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Cincinnati, Hamilton County, OH : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1487] Clifford Carrick Southgate, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Campbell County, KY : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1488] Clifford Chaddock Horner, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Garfield County, OK : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1489] Clyde A Congrove, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Campbell County, KY : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1490] Daniel Scott Waters, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Kingfisher County, OK : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1491] David Cox Fee, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Jackson, Hinds County, MS : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1492] David Richard Lock, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Chicago, Cook County, OH : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1493] David Wedel, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Major County, OK : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1494] Douglas Rider Wilson, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Peoria County, IL (note that he apparently filed the registration in Richland County, SC and it was forwarded to Peoria) : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1495] E Rowland Wilson, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Peoria County, IL : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1496] Earl Greer, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Gladwin County, MI : accessed 12 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1497] Earl V Wilson, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) : Peoria County, IL : accessed 13 February 2014, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.
  • [S1498] http://familysearch.org, John Leon Bennett and Laura Lemarian Carr Marriage Application; Indiana, Marriages, 1811-1959, index and images, FamilySearch; Hendricks County, IN; image 265 of 323; accessed 17 Feb 2014, 18. Hereinafter cited as John Leon Bennett and Laura Lemarian Carr Marriage Application.
  • [S1499] http://familysearch.org, John Leon Bennett and Laura Lemarian Carr Marriage License; Indiana, Marriages, 1811-1959, index and images, FamilySearch; Hendricks County, IN; image 207 of 323; accessed 17 Feb 2014, 17. Hereinafter cited as John Leon Bennett and Laura Lemarian Carr Marriage License.
  • [S1500] Laura L Bennett Tombstone, http://findagrave.com, 17 Feb 2014.