Sources |
- [S3] State of Ohio, Death Records, Ohio Department of Health, Registered No: 38; File No: 59028; (Reliability: 3), 28 Sep 2010.
- [S15] 1860 United States Federal Census, (National Archives and Records Administration), M653., roll 388. Morgan County, Kentucky. West Liberty (District 1) post office, p. 74 (penned), dwelling 456, family 452, Joseph Slusher (Reliability: 3), 13 Oct 2011.
- [S14] 1870 United States Federal Census, (National Archives and Records Administration), M593., roll 0459. Elliott County, Kentucky. Newfoundland (Precinct 5) post office, p. 479-A (stamped), dwelling 21, family 21, John Mays (Reliability: 3), 28 Sep 2010.
- [S11] 1880 United States Federal Census, (National Archives and Records Administration), T9., roll 0412. Elliott County, Kentucky. Martinsburg post office, ED 020, p. 579-C (stamped), dwelling 117, family 117, John Mays (Reliability: 3), 28 Sep 2010.
- [S10] 1900 United States Federal Census, (National Archives and Records Administration), T623., roll 0518. Elliott County, Kentucky. Devils Fork township, ED 017, sheet 05-A, dwelling 82, family 82, John Maize (Reliability: 3), 28 Sep 2010.
- [S9] 1910 United States Federal Census, (National Archives and Records Administration), T624., roll 0498. Rowan County, Kentucky. Hogtown township, ED 156, sheet 14-A, dwelling 227, family 228, John Maize (Reliability: 3), 28 Sep 2010.
- [S17] Morgan County, KY Marriage Records, Morgan County, KY Clerk of the County Court, (Genealogical Society of Utah), Film: 839918; Reference: 30; (Reliability: 1), 26 Sep 2010.
|