|
1.
|
Title: 1930 United States Federal Census
Page: Year: 1930; Census Place: District 6, Meade, Kentucky; Page: 1B; Enumeration District: 0012
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
|
2.
|
Title: 1910 United States Federal Census
Page: Year: 1910; Census Place: District 5, Meade, Kentucky; Roll: T624_493; Page: 5A; Enumeration District: 0104; FHL microfilm: 1374506
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
|
3.
|
Title: 1940 United States Federal Census
Page: Year: 1940; Census Place: Meade, Kentucky; Roll: m-t0627-01340; Page: 1A; Enumeration District: 82-12
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
4.
|
Title: 1920 United States Federal Census
Page: Year: 1920; Census Place: Concordia, Meade, Kentucky; Roll: T625_591; Page: 3A; Enumeration District: 109
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
5.
|
Title: Indiana, Death Certificates, 1899-2011
Page: Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 2000; Roll: 13
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
6.
|
Title: U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
7.
|
Title: Indiana, Marriages, 1810-2001
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
8.
|
Title: Kentucky Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|