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