Sources |
- [S26] Kentucky Death Records, 1852-1953, (Kentucky Department for Lbraries and Archives), death certificate 24924 (1952), Fred Taylor (Reliability: 3), 19 May 2012.
- [S10] 1900 United States Federal Census, (National Archives and Records Administration), T623., roll 0510. Bracken County, Kentucky. Foster township, ED 018, sheet 08-B, dwelling 143, family 146, Ceicilia Taylor (Reliability: 3), 17 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.
- [S9] 1910 United States Federal Census, (National Archives and Records Administration), T624., roll 0465. Bracken County, Kentucky. Johnsville township, ED 034, sheet 05-B, dwelling 82, family 83, Fred Taylor (Reliability: 3), 19 May 2012.
- [S8] 1920 United States Federal Census, (National Archives and Records Administration), T625., roll 0561. Bracken County, Kentucky. Johnsville township, ED 036, sheet 05-B, dwelling 122, family 122, Fred Taylor (Reliability: 3), 19 May 2012.
- [S5] 1930 United States Federal Census, (National Archives and Records Administration), T626., roll 0735. Bracken County, Kentucky. Johnsville township, ED 012, sheet 01-A, dwelling 6, family 6, Fred Taylor (Reliability: 3), 19 May 2012.
- [S53] 1940 United States Federal Census, National Archives and Records Administration, (Ancestry.com), T627., roll 1284. Bracken County, Kentucky. Johnsville township, ED 011, sheet 01-B, family 13, Fred Taylor (Reliability: 3), 19 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.
|