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