Sources |
- [S10] 1900 United States Federal Census, (National Archives and Records Administration), T623., roll 1277. Hamilton County, Ohio. Cincinnati Ward 18, ED 146, sheet 08-A, dwelling 71, family 205, Kate F Taylor (Reliability: 3), 12 May 2012.
- [S7] Taylor-Webb Family Tree, WE Davis, descendancy report page 14 (Reliability: 1), 12 May 2012.
- [S15] 1860 United States Federal Census, (National Archives and Records Administration), M653., roll 0357. Bracken County, Kentucky. Brooksville (District 1) post office, p. 060 (penned), dwelling 413, family 413, Marshall Taylor (Reliability: 3), 6 May 2012.
- [S14] 1870 United States Federal Census, (National Archives and Records Administration), M593., roll 0449. Bracken County, Kentucky. Foster District, p. 351-A (stamped), dwelling 22, family 22, M H Taylor (Reliability: 3), 6 May 2012.
- [S11] 1880 United States Federal Census, (National Archives and Records Administration), T9., roll 0404. Bracken County, Kentucky. Foster post office, ED 009, p. 464-A (stamped), dwelling 132, family 133, Marsh Taylor (Reliability: 3), 6 May 2012.
- [S8] 1920 United States Federal Census, (National Archives and Records Administration), T625., roll 1390. Hamilton County, Ohio. Cincinnati Ward 08, ED 136, sheet 01-B, dwelling 11, family 27, Catherine Taylor (Reliability: 3), 12 May 2012.
- [S3] State of Ohio, Death Records, Ohio Department of Health, certificate 53975 (1930), Katherine Taylor (Reliability: 3), 12 May 2012.
- [S54] Bracken County, Kentucky Marriages, 1851-1876, Daughters of the American Revolution. Captain Philip Buckner Chapter, (Genealogical Society of Utah), 851644, item 5., entry for Marshall H Taylor-Cecilia Ann Heaverin marrieage (1854) (Reliability: 3), 29 Apr 2012.
|