• [S640] Unknown article title, The Daily Commercial, unknown location, 2 Nov 1886.
  • [S641] Unknown article title, The Danville (Illinois) Commercial, unknown location, 30 Dec 1875, 8.
  • [S642] Unknown article title, The Danville (Illinois) Commercial, unknown location, 6 Jan 1876, 8.
  • [S757] Marquis Who's Who, Who's Who in America, 1980 - 1981 (n.p.: n.pub., 1980). Hereinafter cited as Who's Who in America, 1980-81.
  • [S792] Cold Spring First Baptist Church Cemetery, Campbell Co., KY, online http://ftp.rootsweb.com/pub/usgenweb/ky/campbell/cemeteries/…. Hereinafter cited as Cold Spring Cemetery.
  • [S793] HISTORY: Flagg Spring Baptist Church, Campbell Co., KY, online http://ftp.rootsweb.com/pub/usgenweb/ky/campbell/history/…. Hereinafter cited as Flagg Spring Baptist Church.
  • [S803] Interview with Mrs. Gregory Lock (Alexandria, VA), by Richard Lee Horner, 12 Aug 2003. Unknown repository (unknown repository address). 4740 Neptune Dr
    Alexandria, VA 22309
    (703) 780-4727.
  • [S887] Unknown compiler, compiler, "Illinois Marriages, 1851-1900 Record"; Ancestral File unknown repository, unknown repository address. Hereinafter cited as "Illinois Marriages, 1851-1900 Record."
  • [S1018] Unknown volume, Govern C Canaday Death Certificate, Missouri Death Certificates, 1910 – 1956, Missouri State Archives, MO. Hereinafter cited as Govern C Canaday Death Certificate.
  • [S1050] Unknown article title, John Frederick Lock to be Christened, unknown location, 6 May 1950, B4. Hereinafter cited as John Frederick Lock to be Christened.
  • [S1063] Unknown compiler, compiler, "Maria Thatcher Horner Obiturary"; Ancestral File (27 Feb 1947), unknown repository, unknown repository address. Hereinafter cited as "Maria Thatcher Horner Obiturary."
  • [S1083] Unknown compiler, compiler, "Alexandria (KY) Cemetery Records"; Ancestral File unknown repository, unknown repository address. Hereinafter cited as "Alexandria (KY) Cemetery Records."
  • [S1084] Unknown article title, Kentucky Deaths, Bessie Grant Horner Obituary, unknown location, 3 dec 1979, A2. Hereinafter cited as Bessie Grant Horner Obituary.
  • [S1090] Unknown article title, Died, Mr. Henry E. Thatcher, unknown location, 12 Mar 1863, 2. Hereinafter cited as Died, Mr. Henry E. Thatcher.
  • [S1092] Unknown article title, The City, Funeral of Mrs. Elizabeth Glover, unknown location, 13 Dec 1883, 1. Hereinafter cited as The City, Funeral of Mrs. Elizabeth Glover.
  • [S1097] Unknown article title, Jenkins Funeral, Lamarian Jenkins, unknown location, 22 Aug 1899, 1. Hereinafter cited as Jenkins Funeral, Lamarian Jenkins.
  • [S1098] Unknown article title, About Newport, Lemarian Jenkins Died, unknown location, 18 Aug 1899, 5. Hereinafter cited as About Newport, Lemarian Jenkins Died.
  • [S1099] Unknown name of person unknown record type, unknown repository, unknown repository address; unknown reader.
  • [S1100] Unknown name of person unknown record type, unknown repository, unknown repository address; unknown reader.
  • [S1101] Unknown name of person unknown record type, unknown repository, unknown repository address; unknown reader.
  • [S1102] Unknown name of person unknown record type, unknown repository, unknown repository address; unknown reader.
  • [S1104] Unknown name of person unknown record type, unknown repository, unknown repository address; unknown reader.
  • [S1129] Unknown article title, Mrs. (Matilda A.) Cole Dead, unknown location, 3 Jul 1901, 9. Hereinafter cited as Mrs. (Matilda A.) Cole Dead.
  • [S1131] Unknown article title, Deaths; Mrs. Catherine Stemler, unknown location, 6 Oct 1915, 17. Hereinafter cited as Deaths; Mrs. Catherine Stemler.
  • [S1132] Unknown article title, Alexandria; Mary Alma Thatcher Died, unknown location, 13 Apr 1893, 5. Hereinafter cited as Alexandria; Mary Alma Thatcher Died.
  • [S1133] Unknown article title, Number of Deaths in Newport Recorded Sunday; Daniel E Thatcher, unknown location, 9 Sep 1901, 5. Hereinafter cited as Deaths in Newport Recorded; Daniel E. Thatcher.
  • [S1134] Unknown article title, Thatcher Funeral Held; Mrs. Mary Thatcher, unknown location, 12 Jan 1929, 2. Hereinafter cited as Thatcher Funeral Held; Mrs. Mary Thatcher.
  • [S1319] Unknown volume, Carl Vogel Death Certificate, The Minnie Winder Genealogy & Local History Room - Boyd County Public Library, 1740 Central Avenue, Ashland, Boyd, KY. Hereinafter cited as Carl Vogel Death Certificate.
  • [S1320] Unknown article title, Former Ashland Minister Dies In Maysville - Carl Vogel Obituary, unknown location. Hereinafter cited as Carl Vogel Obituary.
  • [S1497] 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.
  • [S1514] 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.
  • [S1564] Carl Edward Vogel, Journal of The Kentucky Conference, The Proceedings of the One Hundred and Thirty-Seventh Session (Nineteenth Session of the United Church), Union College, Barbourville, Kentucky, August 20-23, 1957, unknown location, p. 213-214. Hereinafter cited as Carl Edward Vogel Memoir.
  • [S1601] Jack Moore Williams History of Vermilion County Illinois in Two Volumes, Vol. Two (Topeka - Indianapolis: Historical Publishing Company, 1930). Hereinafter cited as History of Vermilion County IL in 2 Volumes.
  • [S1607] Canaday, The American Friend, unknown location, 27 Jul 1922. Hereinafter cited as The American Friend.
  • [S1670] Gilbert and Mary Canaday tombstone, Homer GAR Cemetery, Homer, Champaign, IL; Dick Horner, 15 Aug 2007.
  • [S1698] Henry and Maggie (Brewer) Canaday tombstone, Vermilion Grove Cemetery, Vermilion Grove, Vermilion, IL; Dick Horner, 15 Aug 2007.
  • [S1700] Frederick Canaday Family tombstone, Vermilion Grove Cemetery, Vermilion Grove, Vermilion, IL; Dick Horner, 15 Aug 2007.
  • [S1701] Jane (Canaday) Patterson tombstone, Vermilion Grove Cemetery, Vermilion Grove, Vermilion, IL; Dick Horner, 15 Aug 2007.
  • [S1704] Benjamin Franklin Canaday Family tombstone, Vermilion Grove Cemetery, Vermilion Grove, Vermilion, IL; Dick Horner, 15 Aug 2007.
  • [S1705] Richard H and Hannah Canaday tombstone, Vermilion Grove Cemetery, Vermilion Grove, Vermilion, IL; Dick Horner, 15 Aug 2007.
  • [S1706] William Canaday tombstone, Vermilion Grove Cemetery, Vermilion Grove, Vermilion, IL; Dick Horner, 15 Aug 2007.
  • [S1707] Mary (Haworth) Canaday tombstone, Vermilion Grove Cemetery, Vermilion Grove, Vermilion, IL; Dick Horner, 15 Aug 2007.
  • [S1709] George and Mary (Smith) Canaday tombstone, Woodlawn Cemetery, Indianola, Vermilion, IL; Dick Horner, 15 Aug 2007.
  • [S1710] John Canaday tombstone, Find A Grave Web Site, (http://findagrave.com); Find A Grave.
  • [S1751] Unknown name of person, unknown record type unknown number, FamilySearch.org, http://www.familysearch.org. Hereinafter cited as Virginia, Deaths and Burials, 1853-1912.
  • [S1754] Virginia, Births and Christenings, 1853-1917, online https://familysearch.org. Hereinafter cited as Virginia, Births and Christenings, 1853-1917.
  • [S1915] Ethel Horner Smith, Find A Grave website <http://www.findagrave.com>, Evergreen Cemetery, Campbell County, KY, accessed 27 Aug 2015.
  • [S1916] Margaret Horner Scott and Virginia Scott Disney, Find A Grave website <http://www.findagrave.com>, Evergreen Cemetery, Campbell County, KY, accessed 27 Aug 2015.
  • [S2029] William P Scott, Find A Grave website <http://www.findagrave.com>, Evergreen Cemetery, Campbell County, KY, accessed 8 Sep 2015.
  • [S2030] Homer Smith, United States World War I Draft Registration Cards, 1917-1918, FamilySearch (https://familysearch.org) :Fort Thomas, Campbell County, KY : accessed 8 Sep 2015, NARA microfilm publication M1509 (Washington, DC: National Archives and Records Administration). Hereinafter cited as United States World War I Draft Registration Cards, 1917-1918.