Sources |
- [S26] Kentucky Death Records, 1852-1953, (Kentucky Department for Lbraries and Archives), 12 May 2012, death certificate 06604 (1937), Vena Taylor (Reliability: 3).
- [S10] 1900 United States Federal Census, (National Archives and Records Administration), 12 May 2012, roll 1277. Hamilton County, Ohio. Cincinnati Ward 18, ED 146, sheet 08-A, dwelling 71, family 205, Kate F Taylor, T623. (Reliability: 3).
- [S14] 1870 United States Federal Census, (National Archives and Records Administration), 6 May 2012, roll 0449. Bracken County, Kentucky. Foster District, p. 351-A (stamped), dwelling 22, family 22, M H Taylor, M593. (Reliability: 3).
- [S11] 1880 United States Federal Census, (National Archives and Records Administration), 6 May 2012, roll 0404. Bracken County, Kentucky. Foster post office, ED 009, p. 464-A (stamped), dwelling 132, family 133, Marsh Taylor, T9. (Reliability: 3).
- [S8] 1920 United States Federal Census, (National Archives and Records Administration), 12 May 2012, roll 1390. Hamilton County, Ohio. Cincinnati Ward 08, ED 136, sheet 01-B, dwelling 11, family 27, Catherine Taylor, T625. (Reliability: 3).
- [S54] Daughters of the American Revolution. Captain Philip Buckner Chapter, Bracken County, Kentucky Marriages, 1851-1876, (Genealogical Society of Utah), 29 Apr 2012, entry for Marshall H Taylor-Cecilia Ann Heaverin marrieage (1854), 851644, item 5. (Reliability: 3).
|