Sources |
- [S26] Kentucky Death Records, 1852-1953, (Kentucky Department for Lbraries and Archives), death certificate 11256 (1935), J W Mays, 22 Mar 2011.
- [S13] World War I Selective Service System Draft Registration Cards, 1917-1918, Selective Service System, (National Archives and Records Administration), M1509., card for Walker Mays, serial no. 771, Local Draft Board 0, Elliott County, Kentucky (Reliability: 3), 22 Mar 2011.
- [S10] 1900 United States Federal Census, (National Archives and Records Administration), T623., roll 0518. Elliott County, Kentucky. Devils Fork township, ED 017, sheet 10-A, dwelling 171, family 171, Linzie Mays (Reliability: 3), 22 Mar 2011.
- [S9] 1910 United States Federal Census, (National Archives and Records Administration), T624., roll 0473. Elliott County, Kentucky. Devils Fork township, ED 035, sheet 07-A, dwelling 111, family 113, Walker Mays (Reliability: 3), 22 Mar 2011.
- [S8] 1920 United States Federal Census, (National Archives and Records Administration), T625., roll 0567. Elliott County, Kentucky. Devils Fork township, ED 074, sheet 06-B, dwelling 110, family 110, Linzie Mays (Reliability: 3), 22 Mar 2011.
- [S5] 1930 United States Federal Census, (National Archives and Records Administration), T626., roll 0741. Elliott County, Kentucky. Devils Fork (District 1) township, ED 002, sheet 11-B, dwelling 210, family 227, Walker Mayse (Reliability: 3), 22 Mar 2011.
- [S26] Kentucky Death Records, 1852-1953, (Kentucky Department for Lbraries and Archives), death certificate 06957 (1935), James Walker Mays, 22 Mar 2011.
|