Descendants of Richard Chandler 1775-1859


picture

Sources


1 Georgia, Compiled Census and Census Substitutes Index, 1790-1890 (Ancestry.com).

2 1810 United States Federal Census, Year: 1810; Census Place: St Anns, Albemarle, Virginia; Roll: 66; Page: 151; Image: 00165; Family History Library Film: 0181426.

3 1830 United States Federal Census, 1830; Census Place: Franklin, Georgia; Series: M19; Roll: 17; Page: 227; Family History Library Film: 0007037.

4 1840 United States Federal Census, Year: 1840; Census Place: District 713, Carroll, Georgia; Roll: 38; Page: 49; Image: 500; Family History Library Film: 0007042.

5 Find A Grave.

6 Georgia, Property Tax Digests, 1793-1892 (Ancestry.com), Militia District Number: 714.

7 Georgia, Property Tax Digests, 1793-1892 (Ancestry.com).

8 GSmith editor, CFA Chapter 3 - Four Generation Project. Merged with CFALD 2021 March by GSmith

9 Chandler, Thomas Marion 1848–1912 Family Bible (Earliest year listed 1751. Latest date listed 1866.). Family oral history says this bible was owned by Thomas Marion Chandler. It is now in the possession of Eli Chandler, and not currently available for public viewing.

10 Georgia, Property Tax Digests, 1793-1892 (Ancestry.com), Militia District Number: 653.

11 1830 United States Federal Census, 1830; Census Place: Franklin, Georgia; Series: M19; Roll: 17; Page: 210; Family History Library Film: 0007037.

12 1840 United States Federal Census, Year: 1840; Census Place: District 754, Carroll, Georgia; Roll: 38; Page: 57; Image: 516; Family History Library Film: 0007042.

13 U.S. Army Indian Campaign Service Records Index, 1815-1858 (Ancestry.com), National Archives, Washington, DC; Washington, DC, USA; Records of the Adjutant General’s Office, 1780’s-1917; Record Group Number: RG 94; Series Title: Indexed to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Removal in.

14 Georgia, Property Tax Digests, 1793-1892 (Ancestry.com), Militia District Number: 813.

15 1900 United States Federal Census.

16 Dodd, Jordan, Georgia Marriages to 1850 (Ancestry.com).

17 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 64.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: RWH.

18 1870 United States Federal Census, Year: 1870; Census Place: Militia District 792, Heard, Georgia; Page: 378A; Family History Library Film: 545656.

19 Georgia Marriages, 1699-1944 (Hunting For Bears, comp., Ancestry.com).

20 Personal knowledge of relative.

21 Ancestry.com Family Trees (Ancestry.com members.).

22 1830 United States Federal Census, 1830; Census Place: Franklin, Georgia; Series: M19; Roll: 17; Page: 235; Family History Library Film: 0007037.

23 1840 United States Federal Census, Year: 1840; Census Place: District 212, Franklin, Georgia; Roll: 41; Page: 318; Image: 663; Family History Library Film: 0007043.

24 1850 United States Federal Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 20A; Image: 44.

25 1860 United States Federal Census, Year: 1860; Census Place: District 6, Carroll, Georgia; Roll: M653_113; Page: 503; Image: 502; Family History Library Film: 803113.

26 Georgia, Returns of Qualified Voters and Reconstruction Oath Books, 1867-1869 (Ancestry.com).

27 Georgia, Property Tax Digests, 1793-1892 (Ancestry.com), Militia District Number: 713.

28 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 65.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: RWH.

29 Selected U.S. Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1850; Census Place: Division 11, Carroll, Georgia; Archive Collection Number: T1137; Roll: T1137:1; Page: 251; Line: 16; Schedule Type: Agriculture.

30 1840 United States Federal Census, Year: 1840; Census Place: District 713, Carroll, Georgia; Roll: 38; Page: 48; Image: 498; Family History Library Film: 0007042.

31 1850 United States Federal Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 96B; Image: 198.

32 1860 United States Federal Census, Year: 1860; Census Place: Bowdon, Carroll, Georgia; Roll: M653_113; Page: 542; Image: 541; Family History Library Film: 803113.

33 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 66.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: RWH.

34 1870 United States Federal Census, Year: 1870; Census Place: Carroll, Georgia; Roll: M593_139; Page: 187B; Image: 506; Family History Library Film: 545638.

35 1880 United States Federal Census, Year: 1880; Census Place: District 1111, Carroll, Georgia; Roll: 137; Family History Film: 1254137; Page: 131D; Enumeration District: 031; Image: 0619.

36 Georgia Death Index, 1914-1927 (Ancestry.com), Georgia Department of Health and Vital Statistics; Atlanta, Georgia.

37 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: M432_73; Page: 187A; Image: 274.

38 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 1626.059; Source type: Family group sheet, FGSE, listed as parents; Number of Pages: 1.

39 1860 United States Federal Census, Year: 1860; Census Place: Tricum District, Carroll, Georgia; Roll: M653_113; Page: 472; Image: 472; Family History Library Film: 803113.

40 Georgia, Property Tax Digests, 1793-1892 (Ancestry.com), Militia District Number: 642.

41 Georgia 1864 Census for Re-Organizing the Georgia Militia (Ancestry.com).

42 1840 United States Federal Census, Year: 1840; Census Place: District 642, Carroll, Georgia; Roll: 38; Image: 527; Family History Library Film: 0007042.

43 1850 United States Federal Census, Year: 1850; Census Place: District 10, Campbell, Georgia; Roll: M432_62; Page: 439A; Image: 447.

44 Georgia, Civil War Muster Rolls, 1860-1864 (Ancestry.com).

45 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 68.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: RWH.

46 1850 United States Federal Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 92A; Image: 189.

47 1860 United States Federal Census, Year: 1860; Census Place: Township 15 Range 12, Calhoun, Alabama; Roll: M653_4; Page: 438; Image: 158; Family History Library Film: 803004.

48 Georgia, Marriage Records From Select Counties, 1828-1978 (Ancestry.com).

49 1830 United States Federal Census, 1830; Census Place: Franklin, Georgia; Series: M19; Roll: 17; Page: 226; Family History Library Film: 0007037.

50 1850 United States Federal Census, Year: 1850; Census Place: District 32, Franklin, Georgia; Roll: M432_70; Page: 257B; Image: 45.

51 1860 United States Federal Census, Year: 1860; Census Place: Newton, Georgia; Page: 515; Family History Library Film: 803133.

52 1870 United States Federal Census, Year: 1870; Census Place: Sheffield Subdivision 96, Newton, Georgia; Roll: M593_168; Page: 179B; Family History Library Film: 545667.

53 1880 United States Federal Census, Year: 1880; Census Place: Rockdale, Georgia; Roll: 164; Page: 73A; Enumeration District: 110.

54 Selected U.S. Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1850; Census Place: District 32, Franklin, Georgia; Archive Collection Number: T1137; Roll: T1137:2; Line: 20; Schedule Type: Agriculture.

55 Fulton and Campbell Counties, Georgia, Cemetery Records, 1857-1933 (Ancestry.com).

56 1860 United States Federal Census, Year: 1860; Census Place: Beat 10, Rusk, Texas; Roll: M653_1304; Page: 297; Image: 220; Family History Library Film: 805304.

57 1850 United States Federal Census, Year: 1850; Census Place: Harrison, Texas; Roll: M432_911; Page: 71B; Image: 147.

58 1840 United States Federal Census, Year: 1840; Census Place: District 754, Carroll, Georgia; Page: 57.

59 DNA.

60 1860 United States Federal Census, Year: 1860; Census Place: Southern Division, Talladega, Alabama; Roll: M653_24; Page: 835; Image: 377; Family History Library Film: 803024.

61 1870 United States Federal Census, Year: 1870; Census Place: Township 22 Range 4, Talladega, Alabama; Roll: M593_41; Page: 662B; Image: 467; Family History Library Film: 545540.

62 U.S. Confederate Soldiers Compiled Service Records, 1861-1865 (Ancestry.com), National Archives and Records Administration (NARA); Carded Records Showing Military Service of Soldiers Who Fought in Confederate Organizations, compiled 1903 - 1927, documenting the period 1861 - 1865; Catalog ID: 586957; Record Group #: 109; Roll #:.

63 U.S. Civil War Soldier Records and Profiles (Historical Data Systems, comp.).

64 U.S. General Land Office Records, 1796-1907 (Ancestry.com).

65 American Civil War Soldiers (Historical Data Systems, comp.), Side served: Confederacy; State served: Alabama.

66 U.S., Civil War Soldiers, 1861-1865. National Park Service, Civil War Soldiers and Sailors System.

67 Alabama, Homestead and Cash Entry Patents, Pre-1908 (United States, Bureau of Land Management).

68 Selected U.S. Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1870; Census Place: Township 12, Talladega, Alabama.

69 1850 United States Federal Census, Year: 1850; Census Place: Township 24, Tallapoosa, Alabama; Roll: M432_15; Page: 116B; Image: 696.

70 1880 United States Federal Census, Year: 1880; Census Place: Syllacogga, Talladega, Alabama; Roll: 33; Family History Film: 1254033; Page: 217D; Enumeration District: 138; Image: 0035.

71 Alabama, Select Marriages, 1816-1957 (Ancestry.com).

72 1850 United States Federal Census, Year: 1850; Census Place: Township 21, Tallapoosa, Alabama; Roll: M432_15; Page: 99B; Image: 662.

73 1850 United States Federal Census, Year: 1850; Census Place: Port Caddo, Harrison, Texas; Roll: M432_911; Page: 111A; Image: 226.

74 1860 United States Federal Census, Year: 1860; Census Place: , Burnet, Texas; Roll: ; Page: 179; Image: 366.

75 1870 United States Federal Census, Year: 1870; Census Place: Township 1, Fresno, California; Roll: M593_; Page: ; Image: .

76 Texas Select County Marriage Index, 1837-1977 (Ancestry.com).

77 1850 United States Federal Census, Year: 1850; Census Place: Harrison, Texas; Roll: M432_911; Page: 72A; Image: 148.

78 Texas Select County Marriage Index, 1837-2015, Burnet County Clerk's Office; Burnet, Texas; Burnet County Marriage Records; The Book Series: A; Pages: 54.

79 1860 United States Federal Census.

80 Newspaper Obituary.

81 1840 United States Federal Census, Year: 1840; Census Place: District 754, Carroll, Georgia; Roll: 38; Page: 57; Family History Library Film: 0007042.

82 1840 United States Federal Census, Year: 1840; Census Place: District 754, Carroll, Georgia; Roll: 38; Page: 56; Family History Library Film: 0007042.

83 Ancestry.com Family Trees (Ancestry.com members.), Ancestry Family Tree.

84 1880 United States Federal Census, Year: 1880; Census Place: District 1006, Carroll, Georgia; Roll: 137; Family History Film: 1254137; Page: 142B; Enumeration District: 031; Image: 0640.

85 1860 United States Federal Census, Year: 1860; Census Place: District 6, Carroll, Georgia; Roll: M653_113; Page: 504; Image: 503; Family History Library Film: 803113.

86 1870 United States Federal Census, Year: 1870; Census Place: Carroll, Georgia; Roll: M593_139; Page: 176A; Image: 483; Family History Library Film: 545638.

87 1860 United States Federal Census, Year: 1860; Census Place: Kansas, Carroll, Georgia; Roll: M653_113; Page: 566; Image: 565; Family History Library Film: 803113.

88 1850 United States Federal Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 20B; Image: 45.

89 American Civil War Soldiers (Historical Data Systems, comp.), Side served: Confederacy; State served: Georgia; Enlistment date: 15 Aug 1862.

90 Selected U.S. Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1850; Census Place: Division 11, Carroll, Georgia; Archive Collection Number: T1137; Roll: T1137:1; Page: 251; Line: 17; Schedule Type: Agriculture.

91 Alabama, Texas and Virginia, Confederate Pensions, 1884-1958 (Ancestry.com), Alabama Department of Archives and History; Montgomery, Alabama; Confederate Pension Applications, 1880-1940; Collection #: Microfilm in the Research Room; Roll Description: Chambers, R. T. - Chapman, H.

92 1860 United States Federal Census, Year: 1860; Census Place: Tricum District, Carroll, Georgia; Roll: M653_113; Page: 471; Image: 471; Family History Library Film: 803113.

93 1870 United States Federal Census, Year: 1870; Census Place: Militia District 813, Haralson, Georgia; Roll: M593_156; Page: 10A; Image: 23; Family History Library Film: 545655.

94 1880 United States Federal Census, Year: 1880; Census Place: Court House, Cleburne, Alabama; Roll: 8; Family History Film: 1254008; Page: 175A; Enumeration District: 043; Image: 0118.

95 1860 United States Federal Census, Year: 1860; Census Place: District 6, Carroll, Georgia; Roll: M653_113; Page: 491; Image: 490; Family History Library Film: 803113.

96 1880 United States Federal Census, Year: 1880; Census Place: Pine Thicket, Cleburne, Alabama; Roll: 8; Family History Film: 1254008; Page: 186C; Enumeration District: 043; Image: 0140.

97 U.S. Headstone Applications for Military Veterans, 1925-1963.

98 1900 United States Federal Census, Year: 1900; Census Place: Muscadine, Cleburne, Alabama; Roll: 9; Page: 5A; Enumeration District: 0136; FHL microfilm: 1240009.

99 1910 United States Federal Census, Year: 1910; Census Place: Precinct 3, Cleburne, Alabama; Roll: T624_7; Page: 10A; Enumeration District: 0053; FHL microfilm: 1374020.

100 1860 United States Federal Census, Year: 1860; Census Place: District 10, Carroll, Georgia; Page: 354; Family History Library Film: 803113.

101 U.S. Army, Register of Enlistments, 1798-1914 (Ancestry.com).

102 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 2359.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: PS2.

103 Georgia, Confederate Pension Applications, 1879-1960 (Ancestry.com).

104 1860 United States Federal Census, Year: 1860; Census Place: District 9, Carroll, Georgia; Roll: M653_113; Page: 590; Image: 589; Family History Library Film: 803113.

105 1900 United States Federal Census, Year: 1900; Census Place: Smithfield, Carroll, Georgia; Roll: 184; Page: 10A; Enumeration District: 0009; FHL microfilm: 1240184.

106 1850 United States Federal Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: 63; Page: 20b.

107 Selected U.S. Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1850; Census Place: Division 11, Carroll, Georgia.

108 1870 United States Federal Census, Year: 1870; Census Place: Militia District 1077, Haralson, Georgia; Roll: M593_156; Page: 27B; Image: 58; Family History Library Film: 545655.

109 1850 United States Federal Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 38B; Image: 81.

110 1880 United States Federal Census, Year: 1880; Census Place: Youngs, Polk, Georgia; Roll: 161; Family History Film: 1254161; Page: 214B; Enumeration District: 167; Image: 0661.

111 1850 US Census - Slave Schedules.

112 1840 United States Federal Census, Year: 1840; Census Place: Capt Robinsons District, Fayette, Georgia; Roll: 41; Page: 222; Family History Library Film: 0007043.

113 1910 United States Federal Census, Year: 1910; Census Place: Tallapoosa, Haralson, Georgia; Roll: T624_188; Page: 9A; Enumeration District: 0096; FHL microfilm: 1374201.

114 1900 United States Federal Census, Year: 1900; Census Place: Smithfield, Carroll, Georgia; Roll: 184; Page: 6A; Enumeration District: 0009; FHL microfilm: 1240184.

115 Alabama, Deaths and Burials Index, 1881-1974 (Ancestry.com).

116 Georgia Death Index, 1914-1927 (Ancestry.com).

117 1900 United States Federal Census, Year: 1900; Census Place: Smithfield, Carroll, Georgia; Roll: 184; Page: 6B; Enumeration District: 0009; FHL microfilm: 1240184.

118 Georgia Death Index, 1919-1998 (Ancestry.com), Certificate Number: 17815-G.

119 1870 United States Federal Census, Year: 1870; Census Place: Carroll, Georgia; Roll: M593_139; Page: 188A; Image: 507; Family History Library Film: 545638.

120 1920 United States Federal Census, Year: 1920; Census Place: Birmingham, Jefferson, Alabama; Roll: T625_22; Page: 14B; Enumeration District: 21; Image: 821.

121 1850 United States Federal Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: 63; Page: 96b.

122 1860 United States Federal Census, Year: 1860; Census Place: Bowdon, Carroll, Georgia; Page: 542; Family History Library Film: 803113.

123 1900 United States Federal Census, Year: 1900; Census Place: Carrollton, Carroll, Georgia; Page: 1; Enumeration District: 0007; FHL microfilm: 1240184.

124 1870 United States Federal Census, Year: 1870; Census Place: Carroll, Georgia; Roll: M593_139; Page: 188A; Family History Library Film: 545638.

125 1880 United States Federal Census, Year: 1880; Census Place: District 1122, Carroll, Georgia; Roll: 137; Page: 59A; Enumeration District: 028.

126 1910 United States Federal Census, Year: 1910; Census Place: Carrollton, Carroll, Georgia; Roll: T624_176; Page: 10A; Enumeration District: 0010; FHL microfilm: 1374189.

127 Social Security Applications and Claims Index, 1936-2007 (Ancestry.com).

128 Alabama Deaths, 1908-59 (Ancestry.com).

129 1920 United States Federal Census, Year: 1920; Census Place: Gadsden Ward 1, Etowah, Alabama; Roll: T625_15; Page: 6A; Enumeration District: 91; Image: 53.

130 U.S. City Directories, 1821-1989 (Ancestry.com).

131 1880 United States Federal Census, Year: 1880; Census Place: District 714, Carroll, Georgia; Roll: 137; Page: 182B; Enumeration District: 032.

132 Georgia, Wills and Probate Records, 1742-1992 (Ancestry.com), Wills, Estates, Administration, Guardianship, Testamentary, Dismission Letters, Petitions and Bonds, Annual Returns, Vouchers, Inventories, Appraisements and Sales Bills, 1831-1963, With Index 1826-1939; Author: Georgia. Court of Ordinary (Carroll Count.

133 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187A.

134 1880 United States Federal Census, Year: 1880; Census Place: Lost Creek, Cleburne, Alabama; Roll: 8; Page: 254C; Enumeration District: 047.

135 Alabama, Wills and Probate Records, 1753-1999 (Ancestry.com Operations, Inc.), Calhoun County, Alabama, Probate Records; Author: Alabama. Probate Court (Calhoun County); Probate Place: Calhoun, Alabama.

136 1880 United States Federal Census, Year: 1880; Census Place: District 1152, Carroll, Georgia; Roll: 137; Page: 15B; Enumeration District: 026.

137 1870 United States Federal Census, Year: 1870; Census Place: Carroll, Georgia; Roll: M593_139; Page: 204A; Family History Library Film: 545638.

138 1900 United States Federal Census, Year: 1900; Census Place: Militia District 714, Carroll, Georgia; Page: 12; Enumeration District: 0006; FHL microfilm: 1240184.

139 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

140 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

141 1870 United States Federal Census, Year: 1870; Census Place: Township 16 Range 5, Talladega, Alabama; Roll: M593_41; Page: 429B; Image: 11; Family History Library Film: 545540.

142 1860 United States Federal Census, Year: 1860; Census Place: District 2, Cherokee, Alabama; Roll: M653_5; Page: 53; Image: 57; Family History Library Film: 803005.

143 1900 United States Federal Census, Year: 1900; Census Place: Center, Cherokee, Alabama; Roll: 6; Page: 19A; Enumeration District: 0121; FHL microfilm: 1240006.

144 1910 United States Federal Census, Year: 1910; Census Place: Spring Creek, Cherokee, Alabama; Roll: T624_5; Page: 2A; Enumeration District: 0005; FHL microfilm: 1374018.

145 Kentucky Birth Records, 1852-1910 (Ancestry.com).

146 1860 United States Federal Census, Year: 1860; Census Place: Tricum District, Carroll, Georgia; Roll: M653_113; Page: 470; Image: 470; Family History Library Film: 803113.

147 U.S. Headstone Applications for Military Veterans, 1925-1963, National Archives at Washington DC; Washington DC, USA; Applications for Headstones for U.S. Military Veterans, 1925-1941; NAID: A1, 2110-C; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General.

148 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 31971-C.

149 1880 United States Federal Census, Year: 1880; Census Place: Rockdale, Georgia; Roll: 164; Page: 67A; Enumeration District: 110.

150 Georgia, Wills and Probate Records, 1742-1992 (Ancestry.com), Author: Georgia. Court of Ordinary (Rockdale County); Probate Place: Rockdale, Georgia.

151 1900 United States Federal Census, Year: 1900; Census Place: Sheffield, Rockdale, Georgia; Page: 2; Enumeration District: 0093; FHL microfilm: 1240220.

152 1910 United States Federal Census, Year: 1910; Census Place: Sheffield, Rockdale, Georgia; Roll: T624_207; Page: 3B; Enumeration District: 0150; FHL microfilm: 1374220.

153 1920 United States Federal Census, Year: 1920; Census Place: Sheffield, Rockdale, Georgia; Roll: T625_270; Page: 8B; Enumeration District: 174.

154 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

155 1910 United States Federal Census, Year: 1910; Census Place: Lowell, Carroll, Georgia; Roll: T624_176; Page: 5A; Enumeration District: 0016; FHL microfilm: 1374189.

156 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 11222-B.

157 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

158 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 1947.034; Source type: Family group sheet, FGSE, listed as parents; Number of Pages: 1.

159 1880 United States Federal Census, Year: 1880; Census Place: Tallapoosa, Haralson, Georgia; Roll: 151; Family History Film: 1254151; Page: 363B; Enumeration District: 141; Image: 0189.

160 1860 United States Federal Census, Year: 1860; Census Place: Township 15 Range 12, Calhoun, Alabama; Roll: M653_4; Page: 438; Family History Library Film: 803004.

161 1870 United States Federal Census, Year: 1870; Census Place: Township 14 Range 12, Cleburne, Alabama; Roll: M593_9; Page: 382B; Family History Library Film: 545508.

162 1870 United States Federal Census, Year: 1870; Census Place: Carroll, Georgia; Roll: M593_139; Page: 204A; Image: 539; Family History Library Film: 545638.

163 1880 United States Federal Census, Year: 1880; Census Place: District 649, Carroll, Georgia; Roll: 137; Page: 19C; Enumeration District: 027.

164 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

165 1860 United States Federal Census, Year: 1860; Census Place: Township 16 Range 11, Calhoun, Alabama; Page: 525; Family History Library Film: 803004.

166 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

167 1880 United States Federal Census, Year: 1880; Census Place: Walton, Haralson, GA; Roll: 151; Page: 369A; Enumeration District: 141.

168 Jennifer Chandler-Howell, Ancestry of Jennifer Chandler. Imported by Glen Smith 8/2020

169 1880 United States Federal Census, Year: 1880; Census Place: Walton, Haralson, Georgia; Roll: 151; Page: 369A; Enumeration District: 141.

170 Georgia, Property Tax Digests, 1793-1892 (Ancestry.com), Militia District Number: 653; Post Office: Tallapoosa.

171 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

172 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

173 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

174 1850 United States Federal Census.

175 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

176 Alabama, Marriage Collection, 1800-1969 (Ancestry.com).

177 1870 United States Federal Census, Year: 1870; Census Place: Township 16 Range 12, Cleburne, Alabama; Roll: M593_9; Page: 400B; Image: 195; Family History Library Film: 545508.

178 1880 United States Federal Census, Year: 1880; Census Place: Tallapoosa, Haralson, Georgia; Roll: 151; Family History Film: 1254151; Page: 367A; Enumeration District: 141; Image: 0196.

179 Dodd, Jordan R., comp, Alabama, Marriages, 1809-1920 (Selected Counties) (Ancestry.com).

180 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 30.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: RWH.

181 Alabama, County Marriage Records, 1805-1967 (Ancestry.com).

182 1920 United States Federal Census, Texas Department of State Health Services; Austin Texas, USA.

183 Texas, Death Certificates, 1903-1982 (Ancestry.com), Texas Department of State Health Services; Austin Texas, USA.

184 1880 United States Federal Census, Year: 1880; Census Place: Court House, Cleburne, Alabama; Roll: 8; Family History Film: 1254008; Page: 177B; Enumeration District: 043; Image: 0123.

185 1870 United States Federal Census, Year: 1870; Census Place: Township 16 Range 12, Cleburne, Alabama; Roll: M593_9; Page: 396A; Image: 186; Family History Library Film: 545508.

186 1900 United States Federal Census, Year: 1900; Census Place: Bremen, Haralson, Georgia; Roll: 203; Page: 8A; Enumeration District: 0062; FHL microfilm: 1240203.

187 1910 United States Federal Census, Year: 1910; Census Place: Bremen, Haralson, Georgia; Roll: T624_188; Page: 16A; Enumeration District: 0103; FHL microfilm: 1374201.

188 1920 United States Federal Census, Year: 1920; Census Place: Temple, Carroll, Georgia; Roll: T625_237; Page: 5A; Enumeration District: 4; Image: 775.

189 1930 United States Federal Census, Year: 1930; Census Place: Militia District 649, Carroll, Georgia; Roll: 342; Page: 7A; Enumeration District: 0006; Image: 876.0; FHL microfilm: 2340077.

190 Georgia Death Index, 1919-1998 (Ancestry.com), Certificate Number: 25828.

191 1900 United States Federal Census, Record #58.

192 U.S. Civil War Soldier Records and Profiles (Historical Data Systems, comp.), Historical Data Systems, Inc; Duxbury, MA 02331; American Civil War Research Database.

193 Georgia Death Index, 1919-1998 (Ancestry.com), Certificate Number: 9072-B.

194 1870 United States Federal Census, Year: 1870; Census Place: Carrollton, Carroll, Georgia; Roll: M593_139; Page: 148A; Image: 427; Family History Library Film: 545638.

195 1920 United States Federal Census, Year: 1920; Census Place: Buchanan, Haralson, Georgia; Roll: T625_261; Page: 12B; Enumeration District: 123; Image: 395.

196 1880 United States Federal Census, Year: 1880; Census Place: Town, Haralson, Georgia; Roll: 151; Family History Film: 1254151; Page: 376A; Enumeration District: 142; Image: 0214.

197 1900 United States Federal Census, Year: 1900; Census Place: Waco, Haralson, Georgia; Roll: 203; Page: 5B; Enumeration District: 0066; FHL microfilm: 1240203.

198 Tennessee, Death Records, 1908-1965 (Ancestry.com), Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1958; Roll Number: 3.

199 1900 United States Federal Census, Year: 1900; Census Place: Bremen, Haralson, Georgia; Roll: 203; Page: 3A; Enumeration District: 0062; FHL microfilm: 1240203.

200 1930 United States Federal Census, Year: 1930; Census Place: Friendship, Marshall, Alabama; Roll: 39; Page: 7B; Enumeration District: 0019; Image: 952.0; FHL microfilm: 2339774.

201 1920 United States Federal Census, Year: 1920; Census Place: Friendship, Marshall, Alabama; Roll: T625_28; Page: 9A; Enumeration District: 131; Image: 860.

202 1910 United States Federal Census, Year: 1910; Census Place: Friendship, Marshall, Alabama; Roll: T624_25; Page: 19B; Enumeration District: 0106; FHL microfilm: 1374038.

203 1880 United States Federal Census, Year: 1880; Census Place: District 1122, Carroll, Georgia; Roll: 137; Family History Film: 1254137; Page: 59A; Enumeration District: 028; Image: 0472.

204 Georgia, Property Tax Digests, 1793-1892 (Ancestry.com), Militia District Number: 1122.

205 1870 United States Federal Census, Year: 1870; Census Place: Militia District 1077, Haralson, Georgia; Roll: M593_156; Page: 21A; Image: 45; Family History Library Film: 545655.

206 1880 United States Federal Census, Year: 1880; Census Place: Town, Haralson, Georgia; Roll: 151; Family History Film: 1254151; Page: 386A; Enumeration District: 142; Image: 0234.

207 1900 United States Federal Census, Year: 1900; Census Place: Justice Precinct 2, Wilbarger, Texas; Page: 2; Enumeration District: 0130; FHL microfilm: 1241679.

208 1900 United States Federal Census, Publication Date: 14/ Nov/ 1907; Publication Place: Mangum, Oklahoma, USA; URL: https://www.newspapers.com/image/662962587/?article=7322868a-e8a2-4227-bacd-8bb700f4bdcc/ab6786f8-1849-40bf-a515-a044e8c4d4e3&focus=0.47374025,0.44969338,0.6172019,0.7057547.

209 1910 United States Federal Census, Year: 1910; Census Place: Bowman, Roger Mills, Oklahoma; Roll: T624_1272; Page: 5B; Enumeration District: 0235; FHL microfilm: 1375285.

210 1910 United States Federal Census, Year: 1910; Census Place: Justice Precinct 3, Upshur, Texas; Roll: T624_1596; Page: 12B; Enumeration District: 0097; FHL microfilm: 1375609.

211 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 1, Upshur, Texas; Roll: T625_1853; Page: 4B; Enumeration District: 107; Image: 600.

212 1930 United States Federal Census, Year: 1930; Census Place: Precinct 5, Hockley, Texas; Roll: 2357; Page: 6A; Enumeration District: 0006; Image: 1045.0; FHL microfilm: 2342091.

213 Texas Death Index, 1903-2000 (Ancestry.com). Texas Department of Health, State Vital Statistics Unit.

214 Ancestry.com, Newspapers.com Marriage Index, 1800s-1999 (Ancestry.com Operations Inc), Year: 1900; Census Place: Alabama, Etowah, Alabama; Roll: 16; Page: 7B; Enumeration District: 0165; FHL microfilm: 1240016.

215 1880 United States Federal Census, Year: 1880; Census Place: Cherokee, Alabama; Roll: 6; Page: 375C; Enumeration District: 025.

216 1900 United States Federal Census, Year: 1900; Census Place: Alabama, Etowah, Alabama; Roll: 16; Page: 7B; Enumeration District: 0165; FHL microfilm: 1240016.

217 1860 United States Federal Census, Year: 1860; Census Place: District 11, Carroll, Georgia; Page: 465; Family History Library Film: 803113.

218 1910 United States Federal Census, Year: 1860; Census Place: Newton, Georgia; Page: 515; Family History Library Film: 803133.

219 1920 United States Federal Census, Year: 1870; Census Place: Sheffield Subdivision 96, Newton, Georgia; Roll: M593_168; Page: 179B; Family History Library Film: 545667.

220 1860 United States Federal Census, Year: 1860; Census Place: District 1, Cherokee, Alabama; Page: 210; Family History Library Film: 803005.

221 1850 United States Federal Census, Year: 1850; Census Place: District 32, Franklin, Georgia; Roll: M432_70; Page: 258A; Image: 46.

222 1860 United States Federal Census, Year: 1860; Census Place: District 1, Cherokee, Alabama; Roll: M653_5; Page: 210; Family History Library Film: 803005.

223 1870 United States Federal Census, Year: 1870; Census Place: Subdivision 42, Etowah, Alabama; Roll: M593_16; Page: 359B; Family History Library Film: 545515.

224 1850 United States Federal Census, Year: 1850; Census Place: District 32, Franklin, Georgia; Roll: 70; Page: 257b.

225 1860 United States Federal Census, Year: 1860; Census Place: Newton, Georgia; Page: 529; Family History Library Film: 803133.

226 1870 United States Federal Census, Year: 1870; Census Place: Sheffield Subdivision 96, Newton, Georgia; Roll: M593_168; Page: 181B; Family History Library Film: 545667.

227 1880 United States Federal Census, Year: 1880; Census Place: Rockdale, Georgia; Roll: 164; Page: 59B; Enumeration District: 110.

228 American Civil War Soldiers (Historical Data Systems, comp.), Side served: Confederacy; State served: Georgia.

229 1850 United States Federal Census, Year: 1850; Census Place: Township 24, Tallapoosa, Alabama; Roll: 15; Page: 116b.

230 1860 United States Federal Census, Year: 1860; Census Place: Southern Division, Talladega, Alabama; Page: 835; Family History Library Film: 803024.

231 1880 United States Federal Census, Year: 1880; Census Place: Syllacogga, Talladega, Alabama; Roll: 33; Page: 218B; Enumeration District: 138.

232 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Birmingham News; Publication Date: 24 Mar 1923; Publication Place: Birmingham, Alabama, United States of America; URL: https://www.newspapers.com/image/572749829/?article=e649e313-88c6-4a83-ad64-57478dad7b7d&focus=0.026363485,0.6151664,0.14956905,0.

233 Alabama, Confederate Pension and Service Records, 1862-1947 (Ancestry.com), Alabama Department of Archives and History; Montgomery, Alabama; Alabama Confederate Pensioner Records (Auditor Files), 1881-1943; Collection Number: SG023484; Folder Number: 2.

234 Alabama, Confederate Pension and Service Records, 1862-1947 (Ancestry.com), Alabama Department of Archives and History; Montgomery, Alabama; Alabama Confederate Pensioner Records (Auditor Files), 1881-1943; Collection Number: SG023483.

235 Alabama, Confederate Pension and Service Records, 1862-1947 (Ancestry.com), Alabama Department of Archives and History; Montgomery, Alabama; Alabama Confederate Pensioner Records (Auditor Files), 1881-1943; Collection Number: SG023484; Folder Number: 1.

236 1870 United States Federal Census, Year: 1870; Census Place: Township 19 Range 5, Talladega, Alabama; Roll: M593_41; Page: 581A; Family History Library Film: 545540.

237 1860 United States Federal Census, Year: 1860; Census Place: Southern Division, Talladega, Alabama; Page: 836; Family History Library Film: 803024.

238 1870 United States Federal Census, Year: 1870; Census Place: Township 22 Range 4, Talladega, Alabama; Roll: M593_41; Page: 662B; Family History Library Film: 545540.

239 1880 United States Federal Census, Year: 1880; Census Place: Brownville, Clay, Alabama; Roll: 7; Page: 58A; Enumeration District: 035.

240 1900 United States Federal Census, Year: 1900; Census Place: Hollins, Clay, Alabama; Page: 7; Enumeration District: 0110; FHL microfilm: 1240008.

241 1910 United States Federal Census, Year: 1910; Census Place: Sylacauga Ward 4, Talladega, Alabama; Roll: T624_34; Page: 11A; Enumeration District: 0137; FHL microfilm: 1374047.

242 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Birmingham News; Publication Date: 24 Oct 1925; Publication Place: Birmingham, Alabama, United States of America; URL: https://www.newspapers.com/image/572356538/?article=51752eeb-562c-44bf-b339-371ff8dee47e&focus=0.027237596,0.7051014,0.14876267,0.

243 1920 United States Federal Census, Year: 1920; Census Place: Tuscaloosa, Tuscaloosa, Alabama; Roll: T625_45; Page: 16B; Enumeration District: 127.

244 1910 United States Federal Census, Year: 1910; Census Place: Weogufka, Coosa, Alabama; Roll: T624_8; Page: 13A; Enumeration District: 0063; FHL microfilm: 1374021.

245 1880 United States Federal Census.

246 1930 United States Federal Census, Year: 1930; Census Place: Courthouse, Tuscaloosa, Alabama; Page: 8A; Enumeration District: 0037; FHL microfilm: 2339786.

247 1910 United States Federal Census, Year: 1910; Census Place: Hollins, Clay, Alabama; Roll: T624_7; Page: 10B; Enumeration District: 0044; FHL microfilm: 1374020.

248 1920 United States Federal Census, Year: 1920; Census Place: Courthouse, Tuscaloosa, Alabama; Roll: T625_45; Page: 12A; Enumeration District: 119.

249 1880 United States Federal Census, Year: 1880; Census Place: Syllacogga, Talladega, Alabama; Roll: 33; Page: 217C; Enumeration District: 138.

250 1900 United States Federal Census, Year: 1900; Census Place: Precinct 13, Jefferson, Alabama; Page: 12; Enumeration District: 0098; FHL microfilm: 1240020.

251 1880 United States Federal Census, Year: 1880; Census Place: Syllacogga, Talladega, Alabama; Roll: 33; Page: 217D; Enumeration District: 138.

252 1910 United States Federal Census, Year: 1910; Census Place: Chalkville, Jefferson, Alabama; Roll: T624_17; Page: 21B; Enumeration District: 0108; FHL microfilm: 1374030.

253 1920 United States Federal Census, Year: 1920; Census Place: Precinct 13, Jefferson, Alabama; Roll: T625_20; Page: 2A; Enumeration District: 118.

254 1930 United States Federal Census, Year: 1930; Census Place: Precinct 13, Jefferson, Alabama; Page: 21B; Enumeration District: 0145; FHL microfilm: 2339766.

255 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Birmingham News; Publication Date: 22 Jan 1932; Publication Place: Birmingham, Alabama, United States of America; URL: https://www.newspapers.com/image/573575826/?article=608e466a-e3f5-4e42-9d8d-efb04290ddf1&focus=0.12503338,0.11862633,0.24767323,0.

256 1900 United States Federal Census, Year: 1900; Census Place: Precinct 13, Jefferson, Alabama; Page: 11; Enumeration District: 0098; FHL microfilm: 1240020.

257 1910 United States Federal Census, Year: 1910; Census Place: Chalkville, Jefferson, Alabama; Roll: T624_17; Page: 22B; Enumeration District: 0108; FHL microfilm: 1374030.

258 1920 United States Federal Census, Year: 1920; Census Place: Precinct 13, Jefferson, Alabama; Roll: T625_20; Page: 2B; Enumeration District: 118.

259 1920 United States Federal Census, Year: 1920; Census Place: Weogufka, Coosa, Alabama; Roll: T625_10; Page: 11A; Enumeration District: 64.

260 1880 United States Federal Census, Year: 1880; Census Place: Weogufka, Coosa, Alabama; Roll: 9; Page: 278C; Enumeration District: 053.

261 1900 United States Federal Census, Year: 1900; Census Place: Weogufka, Coosa, Alabama; Page: 6; Enumeration District: 0026; FHL microfilm: 1240011.

262 1910 United States Federal Census, Year: 1910; Census Place: Weogufka, Coosa, Alabama; Roll: T624_8; Page: 3A; Enumeration District: 0063; FHL microfilm: 1374021.

263 1900 United States Federal Census, Year: 1900; Census Place: Weogufka, Coosa, Alabama; Page: 10; Enumeration District: 0026; FHL microfilm: 1240011.

264 1920 United States Federal Census, Year: 1920; Census Place: Weogufka, Coosa, Alabama; Roll: T625_10; Page: 12A; Enumeration District: 64.

265 1930 United States Federal Census, Year: 1930; Census Place: Precinct 18, Elmore, Alabama; Page: 6A; Enumeration District: 0028; FHL microfilm: 2339748.

266 1880 United States Federal Census, Year: 1880; Census Place: Weogufka, Coosa, Alabama; Roll: 9; Family History Film: 1254009; Page: 274D; Enumeration District: 053; Image: 0554.

267 1900 United States Federal Census, Year: 1900; Census Place: Fayetteville, Talladega, Alabama; Roll: 41; Page: 11A; Enumeration District: 0095; FHL microfilm: 1240041.

268 1880 United States Federal Census, Year: 1880; Census Place: Weogufka, Coosa, Alabama; Roll: 9; Family History Film: 1254009; Page: 276D; Enumeration District: 053; Image: 0558.

269 1910 United States Federal Census, Year: 1910; Census Place: Precinct 9, Shelby, Alabama; Roll: T624_32; Page: 9A; Enumeration District: 0113; FHL microfilm: 1374045.

270 1860 United States Federal Census, Year: 1860; Census Place: Southern Division, Talladega, Alabama; Roll: M653_24; Page: 835; Family History Library Film: 803024.

271 1900 United States Federal Census, Year: 1900; Census Place: Marble Valley, Coosa, Alabama; Roll: 12; Page: 4B; Enumeration District: 0027; FHL microfilm: 1240011.

272 1910 United States Federal Census, Year: 1910; Census Place: Wewoka, Talladega, Alabama; Roll: T624_34; Page: 5B; Enumeration District: 0132; FHL microfilm: 1374047.

273 1920 United States Federal Census, Year: 1920; Census Place: Hoods Beat, Blount, Alabama; Roll: T625_3; Page: 5B; Enumeration District: 9; Image: 831.

274 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Southern Democrat; Publication Date: 6 Jul 1938; Publication Place: Oneonta, Alabama, United States of America; URL: https://www.newspapers.com/image/555248946/?article=b2175e0b-4eac-4808-bd69-734a8df3cf67&focus=0.052971996,0.6953933,0.2114039,0.853.

275 Texas Marriage Collection, 1814-1909 and 1966-2002 (Ancestry.com).

276 1870 United States Federal Census, Year: 1870; Census Place: District 2, Rusk, Texas; Roll: M593_1603; Page: 360A; Image: 139; Family History Library Film: 553102.

277 1880 United States Federal Census, Year: 1880; Census Place: Precinct 7, Rusk, Texas; Roll: 1325; Family History Film: 1255325; Page: 200C; Enumeration District: 079.

278 1900 United States Federal Census, Year: 1900; Census Place: Justice Precinct 4, Rusk, Texas; Roll: 1667; Page: 18A; Enumeration District: 0086; FHL microfilm: 1241667.

279 1910 United States Federal Census, Year: 1910; Census Place: Justice Precinct 4, Rusk, Texas; Roll: T624_1587; Page: 5A; Enumeration District: 0053; FHL microfilm: 1375600.

280 1920 United States Federal Census, Year: 1920; Census Place: Roguemore and Brockfield, Rusk, Texas; Roll: T625_1843; Page: 4B; Enumeration District: 71; Image: 600.

281 Texas Marriage Collection, 1814-1909 and 1966-2002 (Ancestry.com), Texas Department of State Health Services; Austin, Texas.

282 1880 United States Federal Census, Year: 1880; Census Place: Precinct 5, Rusk, Texas; Roll: 1325; Family History Film: 1255325; Page: 176A; Enumeration District: 077.

283 1880 United States Federal Census, Year: 1880; Census Place: Precinct 5, Rusk, Texas; Roll: 1325; Family History Film: 1255325; Page: 161C; Enumeration District: 077.

284 1900 United States Federal Census, Year: 1900; Census Place: Glenfawn, Rusk, Texas; Roll: 1667; Page: 2B; Enumeration District: 0088; FHL microfilm: 1241667.

285 1920 United States Federal Census, Year: 1920; Census Place: Sulphur Springs, Rusk, Texas; Roll: T625_1843; Page: 9B; Enumeration District: 67; Image: 494.

286 1910 United States Federal Census, Year: 1910; Census Place: Justice Precinct 5, Rusk, Texas; Roll: T624_1587; Page: 2A; Enumeration District: 0056; FHL microfilm: 1375600.

287 1880 United States Federal Census, Year: 1880; Census Place: Precinct 5, Rusk, Texas; Roll: 1325; Page: 176A; Enumeration District: 077.

288 Selected U.S. Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1850; Census Place: Burnet, Texas; Archive Collection Number: T1134; Roll: 3; Page: 19; Line: 12; Schedule Type: Agriculture.

289 1900 United States Federal Census, Year: 1900; Census Place: Branciforte, Santa Cruz, California; Roll: T623_111; Page: 10B; Enumeration District: 82.

290 1880 United States Federal Census, Year: 1880; Census Place: Gilroy, Santa Clara, California; Roll: 82; Family History Film: 1254082; Page: 412B; Enumeration District: 258; Image: 0251.

291 1910 United States Federal Census, Year: 1910; Census Place: Hydesville, Humboldt, California; Roll: ; Page: ; Enumeration District: ; Image: .

292 1920 United States Federal Census, Year: 1920; Census Place: Oakland, Alameda, California; Roll: T625_88; Page: 18A; Enumeration District: 51; Image: .

293 Western States Marriage Index, 1809-2011.

294 Washington, Marriage Records, 1865-2004 (Ancestry.com), Washington State Archives; Olympia, Washington.

295 California, County Birth, Marriage, and Death Records, 1849-1980 (Ancestry.com), California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.

296 California Death Index, 1905-1939 (Ancestry.com).

297 1900 United States Federal Census, Year: 1900; Census Place: San Jose Ward 3, Santa Clara, California; Roll: T623_111; Page: 23B; Enumeration District: 71.

298 1910 United States Federal Census, Year: 1910; Census Place: San Jose, Santa Clara, California; Roll: ; Page: ; Enumeration District: ; Image: .

299 1920 United States Federal Census, Year: 1920; Census Place: San Jose, Santa Clara, California; Roll: T625_147; Page: 12B; Enumeration District: 149; Image: .

300 California, Marriage Records from Select Counties, 1850-1941 (Ancestry.com).

301 Santa Clara County, California, Records.

302 1920 United States Federal Census, Year: 1920; Census Place: Chico, Butte, California; Roll: T625_94; Page: 18A; Enumeration District: 5; Image: .

303 California Death Index, 1940-1997.

304 California Voter Registers, 1866-1898 (Ancestry.com).

305 1940 United States Federal Census.

306 California, Select Marriages, 1850-1945 (Ancestry.com).

307 U.S., Army Transport Service, Passenger Lists, 1910-1939 (Ancestry.com), The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 385.

308 Death Certificate.

309 1860 United States Federal Census, Year: 1860; Census Place: Kansas, Carroll, Georgia; Page: 566; Family History Library Film: 803113.

310 1870 United States Federal Census, Year: 1870; Census Place: Militia District 813, Haralson, Georgia; Roll: M593_156; Page: 10A; Family History Library Film: 545655.

311 1880 United States Federal Census, Year: 1880; Census Place: Abernathy, Cleburne, Alabama; Roll: 8; Page: 190D; Enumeration District: 044.

312 1900 United States Federal Census, Year: 1900; Census Place: Smithfield, Carroll, Georgia; Page: 2; Enumeration District: 0009; FHL microfilm: 1240184.

313 1910 United States Federal Census, Year: 1910; Census Place: Tallapoosa, Haralson, Georgia; Roll: T624_188; Page: 8B; Enumeration District: 0096; FHL microfilm: 1374201.

314 1920 United States Federal Census, Year: 1920; Census Place: Buncombe, Haralson, Georgia; Roll: T625_261; Page: 6B; Enumeration District: 125.

315 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 24820.

316 1900 United States Federal Census, Year: 1900; Census Place: Smithfield, Carroll, Georgia; Page: 1; Enumeration District: 0009; FHL microfilm: 1240184.

317 1880 United States Federal Census, Year: 1880; Census Place: Tallapoosa, Haralson, Georgia; Roll: 151; Page: 368C; Enumeration District: 141.

318 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 17089.

319 1930 United States Federal Census, Year: 1930; Census Place: Tifton, Tift, Georgia; Page: 12A; Enumeration District: 0008; FHL microfilm: 2340122.

320 1920 United States Federal Census, Year: 1920; Census Place: Abernathy, Cleburne, Alabama; Roll: T625_7; Page: 11A; Enumeration District: 62.

321 1910 United States Federal Census, Year: 1910; Census Place: Precinct 8, Cleburne, Alabama; Roll: T624_7; Page: 12A; Enumeration District: 0057; FHL microfilm: 1374020.

322 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 29387-E.

323 1900 United States Federal Census, Year: 1900; Census Place: Smithfield, Carroll, Georgia; Page: 6; Enumeration District: 0009; FHL microfilm: 1240184.

324 1910 United States Federal Census, Year: 1910; Census Place: Buncombe, Haralson, Georgia; Roll: T624_188; Page: 14A; Enumeration District: 0102; FHL microfilm: 1374201.

325 1920 United States Federal Census, Year: 1920; Census Place: Buncombe, Haralson, Georgia; Roll: T625_261; Page: 1A; Enumeration District: 125.

326 Selected U.S. Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1880; Census Place: District 9, Carroll, Georgia; Archive Collection Number: T1137; Roll: T1137:11; Page: 28; Line: 2; Schedule Type: Agriculture.

327 Selected U.S. Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1850; Census Place: Division 11, Carroll, Georgia; Archive Collection Number: T1137; Roll: T1137:1; Page: 257; Line: 12; Schedule Type: Agriculture.

328 1860 United States Federal Census, Year: 1860; Census Place: Tricum District, Carroll, Georgia; Page: 470; Family History Library Film: 803113.

329 1880 United States Federal Census, Year: 1880; Census Place: Court House, Cleburne, Alabama; Roll: 8; Page: 175A; Enumeration District: 043.

330 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cleburne News; Publication Date: 19 Jun 1930; Publication Place: Heflin, Alabama, United States of America; URL: https://www.newspapers.com/image/537101655/?article=84dc0a34-4f7b-4499-babe-3249fa6f9d96&focus=0.453074,0.5335312,0.57591444,0.7119286&x.

331 1900 United States Federal Census, Year: 1900; Census Place: Courthouse, Cleburne, Alabama; Page: 5; Enumeration District: 0137; FHL microfilm: 1240009.

332 1910 United States Federal Census, Year: 1910; Census Place: Precinct 4, Cleburne, Alabama; Roll: T624_7; Page: 10A; Enumeration District: 0054; FHL microfilm: 1374020.

333 1920 United States Federal Census, Year: 1920; Census Place: Edwardsville, Cleburne, Alabama; Roll: T625_7; Page: 8B; Enumeration District: 59.

334 1930 United States Federal Census, Year: 1930; Census Place: Fruithurst, Cleburne, Alabama; Page: 1B; Enumeration District: 0017; FHL microfilm: 2339743.

335 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Los Angeles Times; Publication Date: 22 Jan 1932; Publication Place: Los Angeles, California, United States of America; URL: https://www.newspapers.com/image/380625339/?article=585b1557-a6de-43e0-9cb6-2bb8c70de76b&focus=0.3785052,0.5617183,0.4989811.

336 1900 United States Federal Census, Year: 1900; Census Place: Justice Precinct 5, Fannin, Texas; Page: 21; Enumeration District: 0075; FHL microfilm: 1241633.

337 1910 United States Federal Census, Year: 1910; Census Place: Allen, Pontotoc, Oklahoma; Roll: T624_1270; Page: 4B; Enumeration District: 0249; FHL microfilm: 1375283.

338 1880 United States Federal Census, Year: 1880; Census Place: Cherokee, Alabama; Roll: 6; Page: 329A; Enumeration District: 022.

339 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cullman Tribune; Publication Date: 8 Feb 1923; Publication Place: Cullman, Alabama, United States of America; URL: https://www.newspapers.com/image/349075187/?article=87835547-030a-4963-8e63-29738487cb6f&focus=0.16068467,0.8004593,0.30881554,0.89369.

340 1900 United States Federal Census, Year: 1900; Census Place: Wilhites, Cullman, Alabama; Page: 6; Enumeration District: 0058; FHL microfilm: 1240012.

341 1910 United States Federal Census, Year: 1910; Census Place: Adams, Cullman, Alabama; Roll: T624_10; Page: 4B; Enumeration District: 0028; FHL microfilm: 1374023.

342 1920 United States Federal Census, Year: 1920; Census Place: Adams, Cullman, Alabama; Roll: T625_11; Page: 1A; Enumeration District: 53.

343 1920 United States Federal Census, Year: 1920; Census Place: Ebenezer, Cullman, Alabama; Roll: T625_11; Page: 3B; Enumeration District: 57.

344 1900 United States Federal Census, Year: 1900; Census Place: Hunter, Cullman, Alabama; Page: 11; Enumeration District: 0057; FHL microfilm: 1240012.

345 1910 United States Federal Census, Year: 1910; Census Place: Jones Chapel, Cullman, Alabama; Roll: T624_10; Page: 3B; Enumeration District: 0029; FHL microfilm: 1374023.

346 1930 United States Federal Census, Year: 1930; Census Place: Adams, Cullman, Alabama; Page: 11A; Enumeration District: 0017; FHL microfilm: 2339746.

347 1940 United States Federal Census, Year: 1940; Census Place: Ebenezer S, Cullman, Alabama; Roll: m-t0627-00023; Page: 14A; Enumeration District: 22-27.

348 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cullman Tribune; Publication Date: 4 Feb 1943; Publication Place: Cullman, Alabama, USA; URL: https://www.newspapers.com/image/553835804/?article=eda2e0dc-7ffd-4cb9-9edc-08192a37703b&focus=0.70997125,0.37504888,0.8491845,0.48971352&xid=3355.

349 Newspapers.com - The Cullman Tribune - 4 Feb 1943 - Page 6 (The Cullman Tribune), The Cullman Tribune (Cullman, Alabama) 04 Feb 1943, Thur, Page 6. 4 Feb 1943.

350 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 23373-H.

351 1900 United States Federal Census, Year: 1900; Census Place: Wilhites, Cullman, Alabama; Page: 7; Enumeration District: 0058; FHL microfilm: 1240012.

352 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Fort Worth Star-Telegram; Publication Date: 16 Nov 1950; Publication Place: Fort Worth, Texas, USA; URL: https://www.newspapers.com/image/637219170/?article=c5f73a9a-9f3e-4330-ad19-0861d2008260&focus=0.84222925,0.4274412,0.958282,0.5292776&xid=3355.

353 1900 United States Federal Census, Year: 1900; Census Place: Hunter, Cullman, Alabama; Page: 15; Enumeration District: 0057; FHL microfilm: 1240012.

354 1910 United States Federal Census, Year: 1910; Census Place: Justice Precinct 5, Fannin, Texas; Roll: T624_1548; Page: 11A; Enumeration District: 0048; FHL microfilm: 1375561.

355 1920 United States Federal Census, Year: 1920; Census Place: Honey Grove, Fannin, Texas; Roll: T625_1803; Page: 13B; Enumeration District: 52.

356 1940 United States Federal Census, Year: 1940; Census Place: Tarrant, Texas; Roll: m-t0627-04142; Page: 26A; Enumeration District: 220-22.

357 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Fort Worth Record-Telegram; Publication Date: 14 Sep 1926; Publication Place: Fort Worth, Texas, USA; URL: https://www.newspapers.com/image/634517362/?article=d12db6bc-58d7-4acc-a270-07ba0ef2befe&focus=0.035253625,0.77724063,0.16367069,0.8433203&xid=335.

358 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Georgia; Registration County: Irwin County.

359 1900 United States Federal Census, Year: 1900; Census Place: Buncombe, Walton, Georgia; Page: 20; Enumeration District: 0101; FHL microfilm: 1240226.

360 1910 United States Federal Census, Year: 1910; Census Place: Social Circle, Walton, Georgia; Roll: T624_218; Page: 16A; Enumeration District: 0162; FHL microfilm: 1374231.

361 1930 United States Federal Census, Year: 1930; Census Place: Clyattville, Lowndes, Georgia; Page: 6B; Enumeration District: 0003; FHL microfilm: 2340108.

362 1880 United States Federal Census, Year: 1880; Census Place: Beat 1 and 8, Walker, Alabama; Roll: 34; Page: 46A; Enumeration District: 279.

363 1900 United States Federal Census, Year: 1900; Census Place: Jasper, Walker, Alabama; Page: 10; Enumeration District: 0134; FHL microfilm: 1240043.

364 1860 United States Federal Census, Year: 1860; Census Place: Western Division, Walker, Alabama; Page: 840; Family History Library Film: 803026.

365 1910 United States Federal Census, Year: 1910; Census Place: Zion, Walker, Alabama; Roll: T624_35; Page: 3B; Enumeration District: 0173; FHL microfilm: 1374048.

366 Alabama State Census, 1820-1866 (Ancestry.com Operations Inc).

367 1900 United States Federal Census, Year: 1900; Census Place: Looney Tavern, Winston, Alabama; Roll: 44; Page: 1A; Enumeration District: 0159; FHL microfilm: 1240044.

368 1910 United States Federal Census, Year: 1910; Census Place: Holly Pond, Cullman, Alabama; Roll: T624_10; Page: 6B; Enumeration District: 0033; FHL microfilm: 1374023.

369 1920 United States Federal Census, Year: 1920; Census Place: Addison, Winston, Alabama; Roll: T625_43; Page: 9A; Enumeration District: 134; Image: 483.

370 American Civil War Soldiers (Historical Data Systems, comp.), Side served: Confederacy; State served: Georgia; Enlistment date: 10 May 1861.

371 1850 United States Federal Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 56B; Image: 117.

372 1880 United States Federal Census, Year: 1880; Census Place: District 1006, Carroll, Georgia; Roll: 137; Family History Film: 1254137; Page: 144A; Enumeration District: 031; Image: 0643.

373 Alabama, Census of Confederate Soldiers, 1907, 1921 (Ancestry.com), Alabama Department of Archives & History; Montgomery, Alabama; Alabama Census of Confederate Soldiers, 1907 and 1921; Roll: Georgia CSA Commands (Folder #2); Roll Number: 157.

374 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 24599.

375 Pennsylvania, Death Certificates, 1906-1967, Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 127791-131130.

376 1860 United States Federal Census, Year: 1860; Census Place: District 6, Carroll, Georgia; Page: 491; Family History Library Film: 803113.

377 1880 United States Federal Census, Year: 1880; Census Place: District 1006, Carroll, Georgia; Roll: 137; Page: 144A; Enumeration District: 031.

378 1900 United States Federal Census, Year: 1900; Census Place: Smithfield, Carroll, Georgia; Page: 10; Enumeration District: 0009; FHL microfilm: 1240184.

379 1910 United States Federal Census, Year: 1910; Census Place: Smithfield, Carroll, Georgia; Roll: T624_176; Page: 11B; Enumeration District: 0012; FHL microfilm: 1374189.

380 1920 United States Federal Census, Year: 1920; Census Place: Smithfield, Carroll, Georgia; Roll: T625_237; Page: 7B; Enumeration District: 12.

381 1930 United States Federal Census, Year: 1930; Census Place: Waco, Haralson, Georgia; Page: 2B; Enumeration District: 0012; FHL microfilm: 2340103.

382 1940 United States Federal Census, Year: 1940; Census Place: Carrollton, Carroll, Georgia; Roll: m-t0627-00647; Page: 8A; Enumeration District: 22-19.

383 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Atlanta Constitution; Publication Date: 23 Oct 1941; Publication Place: Atlanta, Georgia, USA; URL: https://www.newspapers.com/image/384669039/?article=a3c1b75b-451b-4532-a0a8-7a28dd121fa7&focus=0.49309477,0.62391883,0.6113085,0.76997507&xid=3355.

384 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Atlanta Constitution; Publication Date: 21 Apr 1936; Publication Place: Atlanta, Georgia, United States of America; URL: https://www.newspapers.com/image/398115226/?article=2d98cee8-9d29-4e73-9927-0d05cbbfbfd0&focus=0.6260414,0.73403883,0.744511,0.8.

385 U.S. Federal Census Mortality Schedules, 1850-1885 (Ancestry.com), National Archives and Records Administration (NARA); Washington, D.C; Federal Mortality Census Schedules, 1850-1880, and Related Indexes, 1850-1880; Archive Collection: T655; Archive Roll Number: 9; Census Year: 1869; Census Place: Militia District 107.

386 1900 United States Federal Census, Year: 1900; Census Place: Smithfield, Carroll, Georgia; Page: 3; Enumeration District: 0009; FHL microfilm: 1240184.

387 1910 United States Federal Census, Year: 1910; Census Place: Smithfield, Carroll, Georgia; Roll: T624_176; Page: 10B; Enumeration District: 0012; FHL microfilm: 1374189.

388 Georgia, Wills and Probate Records, 1742-1992 (Ancestry.com), Author: Georgia. Court of Ordinary (Carroll County); Probate Place: Carroll, Georgia.

389 1880 United States Federal Census, Year: 1880; Census Place: Maysville, Banks, Georgia; Roll: 133; Page: 318A; Enumeration District: 002.

390 1900 United States Federal Census, Year: 1900; Census Place: Oakville, Lawrence, Alabama; Page: 2; Enumeration District: 0080; FHL microfilm: 1240024.

391 1910 United States Federal Census, Year: 1910; Census Place: Danville, Morgan, Alabama; Roll: T624_29; Page: 11A; Enumeration District: 0149; FHL microfilm: 1374042.

392 1920 United States Federal Census, Year: 1920; Census Place: Addison, Winston, Alabama; Roll: T625_43; Page: 16A; Enumeration District: 134.

393 1930 United States Federal Census, Year: 1930; Census Place: Addison, Winston, Alabama; Page: 13A; Enumeration District: 0009; FHL microfilm: 2339788.

394 1940 United States Federal Census, Year: 1940; Census Place: Hiram, Paulding, Georgia; Roll: m-t0627-00700; Page: 8B; Enumeration District: 110-14.

395 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Decatur Daily; Publication Date: 2 Apr 1944; Publication Place: Decatur, Alabama, USA; URL: https://www.newspapers.com/image/534437354/?article=a9088fa7-ecc8-4c72-b1d2-a83932c76d04&focus=0.48971823,0.31837985,0.60764426,0.38775185&xid=3355.

396 1900 United States Federal Census, Year: 1900; Census Place: Looney Tavern, Winston, Alabama; Page: 9; Enumeration District: 0159; FHL microfilm: 1240044.

397 1910 United States Federal Census, Year: 1910; Census Place: Ebenezer, Cullman, Alabama; Roll: T624_10; Page: 13A; Enumeration District: 0030; FHL microfilm: 1374023.

398 1920 United States Federal Census, Year: 1920; Census Place: Pinhook, Lawrence, Alabama; Roll: T625_29; Page: 1A; Enumeration District: 89.

399 1940 United States Federal Census, Year: 1940; Census Place: Falkville, Morgan, Alabama; Roll: m-t0627-00072; Page: 18A; Enumeration District: 52-21.

400 1930 United States Federal Census, Year: 1930; Census Place: Precinct 8, Lawrence, Alabama; Page: 6B; Enumeration District: 0016; FHL microfilm: 2339770.

401 1860 United States Federal Census, Year: 1860; Census Place: District 10, Carroll, Georgia; Roll: M653_113; Page: 355; Image: 355; Family History Library Film: 803113.

402 1920 United States Federal Census, Year: 1920; Census Place: Muscadine, Cleburne, Alabama; Roll: T625_7; Page: 9B; Enumeration District: 58; Image: 299.

403 1850 United States Federal Census, Year: 1850; Census Place: District 162, Greene, Georgia; Roll: 71; Page: 112b.

404 1880 United States Federal Census, Year: 1880; Census Place: Pine Thicket, Cleburne, Alabama; Roll: 8; Page: 186C; Enumeration District: 043.

405 1870 United States Federal Census, Year: 1870; Census Place: Carroll, Georgia; Roll: M593_139; Page: 176A; Family History Library Film: 545638.

406 1900 United States Federal Census, Year: 1900; Census Place: Muscadine, Cleburne, Alabama; Page: 4; Enumeration District: 0136; FHL microfilm: 1240009.

407 1910 United States Federal Census, Year: 1910; Census Place: Precinct 3, Cleburne, Alabama; Roll: T624_7; Page: 10B; Enumeration District: 0053; FHL microfilm: 1374020.

408 1930 United States Federal Census, Year: 1930; Census Place: Blooming Grove, Polk, Georgia; Page: 1A; Enumeration District: 0017; FHL microfilm: 2340116.

409 1920 United States Federal Census, Year: 1920; Census Place: Blooming Grove, Polk, Georgia; Roll: T625_274; Page: 1A; Enumeration District: 166.

410 1940 United States Federal Census, Year: 1940; Census Place: Blooming Grove, Polk, Georgia; Roll: m-t0627-00702; Page: 2A; Enumeration District: 115-23.

411 Alabama, Wills and Probate Records, 1753-1999 (Ancestry.com Operations, Inc.), Original Will Records (Mobile County, Alabama), Ca. 1813-1961; Index, 1813-1957; Author: Alabama. Probate Court (Mobile County); Probate Place: Mobile, Alabama.

412 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cleburne News; Publication Date: 13 Jan 1938; Publication Place: Heflin, Alabama, United States of America; URL: https://www.newspapers.com/image/537092794/?article=5e4c9284-8f91-4e7c-a2f3-09767e243767&focus=0.17836896,0.12482029,0.30551496,0.339123.

413 1910 United States Federal Census, Year: 1910; Census Place: Precinct 15, Cleburne, Alabama; Roll: T624_7; Page: 14A; Enumeration District: 0053; FHL microfilm: 1374020.

414 1900 United States Federal Census, Year: 1900; Census Place: Fruithurst, Cleburne, Alabama; Page: 20; Enumeration District: 0140; FHL microfilm: 1240009.

415 1920 United States Federal Census, Year: 1920; Census Place: Muscadine, Cleburne, Alabama; Roll: T625_7; Page: 4A; Enumeration District: 58.

416 1930 United States Federal Census, Year: 1930; Census Place: Fruithurst, Cleburne, Alabama; Page: 1B; Enumeration District: 0018; FHL microfilm: 2339743.

417 1900 United States Federal Census, Year: 1900; Census Place: Muscadine, Cleburne, Alabama; Page: 6; Enumeration District: 0136; FHL microfilm: 1240009.

418 1910 United States Federal Census, Year: 1910; Census Place: Precinct 3, Cleburne, Alabama; Roll: T624_7; Page: 8B; Enumeration District: 0053; FHL microfilm: 1374020.

419 1920 United States Federal Census, Year: 1920; Census Place: Muscadine, Cleburne, Alabama; Roll: T625_7; Page: 9B; Enumeration District: 58.

420 1930 United States Federal Census, Year: 1930; Census Place: Oak Level, Cleburne, Alabama; Page: 10B; Enumeration District: 0002; FHL microfilm: 2339743.

421 1940 United States Federal Census, Year: 1940; Census Place: Oak Level, Cleburne, Alabama; Roll: m-t0627-00015; Page: 11A; Enumeration District: 15-2.

422 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cleburne News; Publication Date: 10 May 1945; Publication Place: Heflin, Alabama, USA; URL: https://www.newspapers.com/image/537090926/?article=c7344808-a51e-40a4-af57-3cb62beb4772&focus=0.51803577,0.19852929,0.67379445,0.35655832&xid=3355.

423 North Carolina, Death Certificates, 1909-1976 (Ancestry.com), North Carolina State Archives; Raleigh, North Carolina; North Carolina Death Certificates. North Carolina State Board of Health, Bureau of Vital Statistics.

424 1910 United States Federal Census, Year: 1910; Census Place: Edwardsville, Cleburne, Alabama; Roll: T624_7; Page: 5B; Enumeration District: 0054; FHL microfilm: 1374020.

425 1930 United States Federal Census, Year: 1930; Census Place: Newnan, Coweta, Georgia; Page: 7B; Enumeration District: 0007; FHL microfilm: 2340084.

426 1920 United States Federal Census, Year: 1920; Census Place: Fifth, Coweta, Georgia; Roll: T625_246; Page: 11A; Enumeration District: 31.

427 United States Obituary Collection (Ancestry.com), Publication Place: Massachusetts, USA; URL: http://www.tributes.com/obituary/print_selections/102763149?type=1.

428 1920 United States Federal Census, Year: 1920; Census Place: Selfs, Blount, Alabama; Roll: T625_3; Page: 4A; Enumeration District: 15.

429 U.S., Cemetery and Funeral Home Collection, 1847-Current (Ancestry.com), Publication Date: 22/ Jun/ 2019; Publication Place: Birmingham, AL, USA; URL: https://www.dignitymemorial.com/obituaries/birmingham-al/jack-chandler-6557215.

430 Social Security Death Index, 1935-2014 (Ancestry.com). Social Security Administration. Social Security Death Index, Master File Social Security Administration.

431 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Alabama; Registration County: Blount County.

432 1920 United States Federal Census, Year: 1920; Census Place: Whites, Blount, Alabama; Roll: T625_3; Page: 10B; Enumeration District: 13.

433 1930 United States Federal Census, Year: 1930; Census Place: Precinct 47, Jefferson, Alabama; Page: 19A; Enumeration District: 0196; FHL microfilm: 2339767.

434 Social Security Death Index, 1935-2014 (Ancestry.com), Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File. Social Security Administration. Social Security Death Index, Master File Social Security Administration.

435 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Alabama; Registration County: Cleburne County.

436 1900 United States Federal Census, Year: 1900; Census Place: Muscadine, Cleburne, Alabama; Page: 5; Enumeration District: 0136; FHL microfilm: 1240009.

437 1930 United States Federal Census, Year: 1930; Census Place: Muscadine, Cleburne, Alabama; Page: 4A; Enumeration District: 0004; FHL microfilm: 2339743.

438 1940 United States Federal Census, Year: 1940; Census Place: Muscadine, Cleburne, Alabama; Roll: m-t0627-00015; Page: 7B; Enumeration District: 15-3.

439 U.S. World War II Draft Registration Cards (Ancestry.com), The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (4th Registration) for the State of Texas; Record Group Title: Records of the Selective Service System; Record Group Number: 147.

440 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Texas; Registration County: Van Zandt County.

441 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 4, Van Zandt, Texas; Roll: T625_1854; Page: 12A; Enumeration District: 131.

442 1930 United States Federal Census, Year: 1930; Census Place: Precinct 4, Van Zandt, Texas; Page: 8B; Enumeration District: 0018; FHL microfilm: 2342138.

443 1940 United States Federal Census, Year: 1940; Census Place: Carrizo Springs, Dimmit, Texas; Roll: m-t0627-04022; Page: 23A; Enumeration District: 64-1.

444 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), San Antonio Express; Publication Date: 9 Mar 1965; Publication Place: San Antonio, Texas, United States of America; URL: https://www.newspapers.com/image/58606436/?article=48e657a6-c04e-4fcf-b9d1-1bff421d4ea0&focus=0.6295131,0.50695693,0.74806106,0.6435.

445 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 18639.

446 U.S. World War I Draft Registration Cards (Ancestry.com).

447 1920 United States Federal Census, Year: 1920; Census Place: Tallapoosa, Haralson, Georgia; Roll: T625_261; Page: 5B; Enumeration District: 204.

448 1930 United States Federal Census, Year: 1930; Census Place: Tallapoosa, Haralson, Georgia; Page: 9B; Enumeration District: 0001; FHL microfilm: 2340103.

449 1940 United States Federal Census, Year: 1940; Census Place: Tallapoosa, Haralson, Georgia; Roll: m-t0627-00683; Page: 5A; Enumeration District: 71-1A.

450 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 028466.

451 1920 United States Federal Census, Year: 1920; Census Place: Muscadine, Cleburne, Alabama; Roll: T625_7; Page: 10B; Enumeration District: 58.

452 1930 United States Federal Census, Year: 1930; Census Place: Muscadine, Cleburne, Alabama; Page: 3B; Enumeration District: 0004; FHL microfilm: 2339743.

453 1940 United States Federal Census, Year: 1940; Census Place: Muscadine, Cleburne, Alabama; Roll: m-t0627-00015; Page: 3B; Enumeration District: 15-3.

454 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Anniston Star; Publication Date: 17 Jul 1967; Publication Place: Anniston, Alabama, United States of America; URL: https://www.newspapers.com/image/115687702/?article=cc6fdde6-3798-4133-8f05-fdd9fae6d877&focus=0.26332587,0.45568657,0.38070247,0.6024.

455 1880 United States Federal Census, Year: 1880; Census Place: District 714, Carroll, Georgia; Roll: 137; Page: 180B; Enumeration District: 032.

456 American Civil War Soldiers (Historical Data Systems, comp.), Side served: Confederacy; State served: Georgia; Enlistment date: 4 Mar 1862.

457 1880 United States Federal Census, Year: 1880; Census Place: District 1006, Carroll, Georgia; Roll: 137; Page: 142B; Enumeration District: 031.

458 1860 United States Federal Census, Year: 1860; Census Place: District 9, Carroll, Georgia; Page: 590; Family History Library Film: 803113.

459 1920 United States Federal Census, Year: 1920; Census Place: Smithfield, Carroll, Georgia; Roll: T625_237; Page: 14A; Enumeration District: 12.

460 1930 United States Federal Census, Year: 1930; Census Place: Smithfield, Carroll, Georgia; Page: 6B; Enumeration District: 0020; FHL microfilm: 2340077.

461 1900 United States Federal Census, Year: 1900; Census Place: Smithfield, Carroll, Georgia; Page: 9; Enumeration District: 0009; FHL microfilm: 1240184.

462 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 295.

463 Virginia, Death Records, 1912-2014 (Ancestry.com), Virginia Department of Health; Richmond, Virginia; Virginia Deaths, 1912-2014.

464 1910 United States Federal Census, Year: 1910; Census Place: Smithfield, Carroll, Georgia; Roll: T624_176; Page: 9B; Enumeration District: 0012; FHL microfilm: 1374189.

465 1920 United States Federal Census, Year: 1920; Census Place: Temple, Carroll, Georgia; Roll: T625_237; Page: 12A; Enumeration District: 4.

466 1930 United States Federal Census, Year: 1930; Census Place: Militia District 649, Carroll, Georgia; Page: 4B; Enumeration District: 0006; FHL microfilm: 2340077.

467 1940 United States Federal Census, Year: 1940; Census Place: Temple, Carroll, Georgia; Roll: m-t0627-00647; Page: 4A; Enumeration District: 22-8.

468 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Atlanta Constitution; Publication Date: 31 Jan 1944; Publication Place: Atlanta, Georgia, USA; URL: https://www.newspapers.com/image/384679887/?article=72008180-4936-472c-9c87-469feea61279&focus=0.029814238,0.20089005,0.15410537,0.32140157&xid=3355.

469 1910 United States Federal Census, Year: 1910; Census Place: Smithfield, Carroll, Georgia; Roll: T624_176; Page: 6A; Enumeration District: 0012; FHL microfilm: 1374189.

470 1920 United States Federal Census, Year: 1920; Census Place: Bedford, Trimble, Kentucky; Roll: T625_600; Page: 7A; Enumeration District: 160.

471 1930 United States Federal Census, Year: 1930; Census Place: Smithfield, Carroll, Georgia; Page: 2A; Enumeration District: 0020; FHL microfilm: 2340077.

472 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 21755.

473 1900 United States Federal Census, Year: 1900; Census Place: Smithfield, Carroll, Georgia; Page: 4; Enumeration District: 0009; FHL microfilm: 1240184.

474 1910 United States Federal Census, Year: 1910; Census Place: Smithfield, Carroll, Georgia; Roll: T624_176; Page: 11A; Enumeration District: 0012; FHL microfilm: 1374189.

475 1920 United States Federal Census, Year: 1920; Census Place: Smithfield, Carroll, Georgia; Roll: T625_237; Page: 12A; Enumeration District: 12.

476 1930 United States Federal Census, Year: 1930; Census Place: Smithfield, Carroll, Georgia; Page: 2B; Enumeration District: 0020; FHL microfilm: 2340077.

477 1940 United States Federal Census, Year: 1940; Census Place: Buncombe, Haralson, Georgia; Roll: m-t0627-00683; Page: 7B; Enumeration District: 71-9.

478 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 16792.

479 1910 United States Federal Census, Year: 1910; Census Place: Atlanta Ward 3, Fulton, Georgia; Roll: T624_191; Page: 39A; Enumeration District: 0066; FHL microfilm: 1374204.

480 1920 United States Federal Census, Year: 1920; Census Place: Atlanta Ward 2, Fulton, Georgia; Roll: T625_251; Page: 10B; Enumeration District: 60.

481 1930 United States Federal Census, Year: 1930; Census Place: Atlanta, Fulton, Georgia; Page: 2A; Enumeration District: 0022; FHL microfilm: 2340094.

482 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Atlanta Constitution; Publication Date: 18 Jul 1932; Publication Place: Atlanta, Georgia, United States of America; URL: https://www.newspapers.com/image/397764652/?article=6032fb49-313c-472e-ae60-4fa9f4aa74a0&focus=0.8655707,0.3925708,0.98656404,0.

483 1910 United States Federal Census, Year: 1910; Census Place: Bremen, Haralson, Georgia; Roll: T624_188; Page: 10A; Enumeration District: 0103; FHL microfilm: 1374201.

484 1920 United States Federal Census, Year: 1920; Census Place: Atlanta Ward 1, Fulton, Georgia; Roll: T625_250; Page: 12A; Enumeration District: 45.

485 1910 United States Federal Census, Year: 1910; Census Place: Elliottsville, Shelby, Alabama; Roll: T624_32; Page: 5A; Enumeration District: 0110; FHL microfilm: 1374045.

486 1930 United States Federal Census, Year: 1930; Census Place: South Bend, Fulton, Georgia; Page: 18A; Enumeration District: 0165; FHL microfilm: 2340093.

487 1940 United States Federal Census, Year: 1940; Census Place: South Bend, Fulton, Georgia; Roll: m-t0627-00676; Page: 6A; Enumeration District: 60-65B.

488 1900 United States Federal Census, Year: 1900; Census Place: Buncombe, Haralson, Georgia; Page: 12; Enumeration District: 0066; FHL microfilm: 1240203.

489 1920 United States Federal Census, Year: 1920; Census Place: Wrights, Marshall, Alabama; Roll: T625_28; Page: 8A; Enumeration District: 124.

490 1930 United States Federal Census, Year: 1930; Census Place: Wrights, Marshall, Alabama; Page: 4B; Enumeration District: 0027; FHL microfilm: 2339775.

491 1940 United States Federal Census, Year: 1940; Census Place: Grant, Marshall, Alabama; Roll: m-t0627-00061; Page: 14A; Enumeration District: 48-38.

492 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Advertiser-Gleam; Publication Date: 29 Sep 1950; Publication Place: Guntersville, Alabama, United States of America; URL: https://www.newspapers.com/image/540223222/?article=1186526d-fb42-4b6c-a9a9-09555e329c37&focus=0.7021532,0.26784182,0.8330877,0.

493 1900 United States Federal Census, Publication Date: 30/ May/ 1916; Publication Place: Guntersville, Alabama, USA; URL: https://www.newspapers.com/image/322633641/?article=bb5c8ae8-942d-496d-9b50-a49a2cac6c2e/b117f22d-1f76-4a1b-8f48-3ea0fa4ebb2b&focus=0.4303541,0.020412866,0.5572548,0.15.

494 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Georgia; Registration County: Haralson County.

495 1910 United States Federal Census, Year: 1910; Census Place: Bremen, Haralson, Georgia; Roll: T624_188; Page: 13A; Enumeration District: 0103; FHL microfilm: 1374201.

496 1920 United States Federal Census, Year: 1920; Census Place: Buncombe, Haralson, Georgia; Roll: T625_261; Page: 2A; Enumeration District: 125.

497 1930 United States Federal Census, Year: 1930; Census Place: Ebenezer, Cullman, Alabama; Page: 13B; Enumeration District: 0021; FHL microfilm: 2339746.

498 1940 United States Federal Census, Year: 1940; Census Place: Ebenezer N, Cullman, Alabama; Roll: m-t0627-00023; Page: 14A; Enumeration District: 22-26.

499 1850 United States Federal Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: 63; Page: 38b.

500 1870 United States Federal Census, Year: 1870; Census Place: Militia District 1077, Haralson, Georgia; Roll: M593_156; Page: 27B; Family History Library Film: 545655.

501 1840 United States Federal Census, Year: 1840; Census Place: District 713, Carroll, Georgia; Roll: 38; Page: 50; Family History Library Film: 0007042.

502 1880 United States Federal Census, Year: 1880; Census Place: Youngs, Polk, Georgia; Roll: 161; Page: 214B; Enumeration District: 167.

503 1880 United States Federal Census, Year: 1880; Census Place: Court House, Cleburne, Alabama; Roll: 8; Page: 175B; Enumeration District: 043.

504 1900 United States Federal Census, Year: 1900; Census Place: Buchanan, Haralson, Georgia; Page: 8; Enumeration District: 0065; FHL microfilm: 1240203.

505 1910 United States Federal Census, Year: 1910; Census Place: Buchanan, Haralson, Georgia; Roll: T624_188; Page: 13B; Enumeration District: 0101; FHL microfilm: 1374201.

506 1920 United States Federal Census, Year: 1920; Census Place: Buchanan, Haralson, Georgia; Roll: T625_261; Page: 9A; Enumeration District: 123.

507 1930 United States Federal Census, Year: 1930; Census Place: Buchanan, Haralson, Georgia; Page: 11A; Enumeration District: 0007; FHL microfilm: 2340103.

508 Illinois, County Marriages, 1800-1940 (Ancestry.com).

509 1860 United States Federal Census, Year: 1860; Census Place: Bowdon, Carroll, Georgia; Page: 543; Family History Library Film: 803113.

510 1880 United States Federal Census, Year: 1880; Census Place: Newman, Haralson, Georgia; Roll: 151; Page: 346C; Enumeration District: 140.

511 1900 United States Federal Census, Year: 1900; Census Place: Trion, Chattooga, Georgia; Page: 3; Enumeration District: 0021; FHL microfilm: 1240187.

512 1910 United States Federal Census, Year: 1910; Census Place: Teloga, Chattooga, Georgia; Roll: T624_172; Page: 3A; Enumeration District: 0026; FHL microfilm: 1374185.

513 1920 United States Federal Census, Year: 1920; Census Place: Teloga, Chattooga, Georgia; Roll: T625_242; Page: 2B; Enumeration District: 30.

514 1930 United States Federal Census, Year: 1930; Census Place: La Fayette, Walker, Georgia; Page: 21B; Enumeration District: 0002; FHL microfilm: 2340125.

515 1940 United States Federal Census, Year: 1940; Census Place: Lafayette, Walker, Georgia; Roll: m-t0627-00718; Page: 10B; Enumeration District: 146-3.

516 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 16314.

517 Tennessee, Death Records, 1908-1965 (Ancestry.com), Tennessee State Library and Archives; Nashville, Tennessee; Tennessee Death Records, 1908-1958.

518 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Chattanooga Daily Times; Publication Date: 12 Jul 1942; Publication Place: Chattanooga, Tennessee, United States of America; URL: https://www.newspapers.com/image/604630207/?article=00aa8588-40b1-485a-bfb9-10bd8ab164be&focus=0.1330837,0.70124406,0.25567.

519 1880 United States Federal Census, Year: 1880; Census Place: Dirt Town, Chattooga, Georgia; Roll: 139; Page: 19B; Enumeration District: 015.

520 South Carolina, U.S., Death Records, 1821-1968 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina; South Carolina Death Records; Year Range: 1962-1965; Death County or Certificate Range: 003097 - 004773.

521 1900 United States Federal Census, Year: 1900; Census Place: Clarksboro, Jackson, Georgia; Page: 10; Enumeration District: 0082; FHL microfilm: 1240206.

522 1910 United States Federal Census, Year: 1910; Census Place: Winder Ward 3, Jackson, Georgia; Roll: T624_195; Page: 7B; Enumeration District: 0096; FHL microfilm: 1374208.

523 1900 United States Federal Census, Year: 1900; Census Place: Buchanan, Haralson, Georgia; Page: 14; Enumeration District: 0065; FHL microfilm: 1240203.

524 1910 United States Federal Census, Year: 1910; Census Place: Buchanan, Haralson, Georgia; Roll: T624_188; Page: 2B; Enumeration District: 0101; FHL microfilm: 1374201.

525 1920 United States Federal Census, Year: 1920; Census Place: Buchanan, Haralson, Georgia; Roll: T625_261; Page: 2A; Enumeration District: 124.

526 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 26172-B.

527 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Birmingham News; Publication Date: 24 Dec 1924; Publication Place: Birmingham, Alabama, United States of America; URL: https://www.newspapers.com/image/572349968/?article=ba1cc6f1-7774-4617-a981-5044ac5eed86&focus=0.037862398,0.6061442,0.15635581,0.

528 Georgia, Wills and Probate Records, 1742-1992 (Ancestry.com), Author: Georgia. Court of Ordinary (Troup County); Probate Place: Troup, Georgia.

529 1900 United States Federal Census, Year: 1900; Census Place: Seminole, Chattooga, Georgia; Page: 3; Enumeration District: 0026; FHL microfilm: 1240187.

530 1910 United States Federal Census, Year: 1910; Census Place: Precinct 36, Jefferson, Alabama; Roll: T624_17; Page: 18B; Enumeration District: 0116; FHL microfilm: 1374030.

531 1900 United States Federal Census, Year: 1900; Census Place: Lindale, Floyd, Georgia; Page: 1; Enumeration District: 0133; FHL microfilm: 1240196.

532 1930 United States Federal Census, Year: 1930; Census Place: Tallapoosa, Haralson, Georgia; Page: 15B; Enumeration District: 0001; FHL microfilm: 2340103.

533 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 18172.

534 1910 United States Federal Census, Year: 1910; Census Place: Tallapoosa, Haralson, Georgia; Roll: T624_188; Page: 14A; Enumeration District: 0096; FHL microfilm: 1374201.

535 1920 United States Federal Census, Year: 1920; Census Place: Tallapoosa, Haralson, Georgia; Roll: T625_261; Page: 12B; Enumeration District: 119.

536 1900 United States Federal Census, Year: 1900; Census Place: Flatwood, Floyd, Georgia; Page: 4; Enumeration District: 0130; FHL microfilm: 1240196.

537 1910 United States Federal Census, Year: 1910; Census Place: Glenwood, Floyd, Georgia; Roll: T624_187; Page: 2A; Enumeration District: 0074; FHL microfilm: 1374200.

538 1920 United States Federal Census, Year: 1920; Census Place: Glenwood, Floyd, Georgia; Roll: T625_257; Page: 1A; Enumeration District: 100.

539 1930 United States Federal Census, Year: 1930; Census Place: Glenwood, Floyd, Georgia; Page: 8A; Enumeration District: 0037; FHL microfilm: 2340091.

540 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 28993.

541 Georgia Floyd County, Georgia, U.S., Eastview and Oakland Cemetery Index, 1837-2012 (Ancestry.com).

542 1870 United States Federal Census, Year: 1870; Census Place: Militia District 645, Coweta, Georgia; Roll: M593_145; Page: 191A; Family History Library Film: 545644.

543 1910 United States Federal Census, Year: 1910; Census Place: Koeppell, Tuscaloosa, Alabama; Roll: T624_35; Page: 15B; Enumeration District: 0150; FHL microfilm: 1374048.

544 Florida State Census, 1867-1945.

545 1930 United States Federal Census, Year: 1930; Census Place: Militia District 866, Early, Georgia; Page: 17A; Enumeration District: 0006; FHL microfilm: 2340089.

546 1920 United States Federal Census, Year: 1920; Census Place: Birmingham, Jefferson, Alabama; Roll: T625_22; Page: 14B; Enumeration District: 21.

547 1940 United States Federal Census, Year: 1940; Census Place: Marianna, Jackson, Florida; Roll: m-t0627-00593; Page: 7B; Enumeration District: 32-39.

548 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Alabama; Registration County: Tuscaloosa County.

549 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Pensacola News Journal; Publication Date: 20 Jul 1949; Publication Place: Pensacola, Florida, USA; URL: https://www.newspapers.com/image/352812605/?article=683084ea-8d3a-4dea-a828-54f7e0d96e09&focus=0.6222583,0.033120383,0.73796636,0.15933524&xid=3355.

550 1860 United States Federal Census, Year: 1860; Census Place: Heard, Georgia; Page: 680; Family History Library Film: 803127.

551 1870 United States Federal Census, Year: 1870; Census Place: Militia District 693, Coweta, Georgia; Roll: M593_145; Page: 308B; Family History Library Film: 545644.

552 Selected U.S. Federal Census Non-Population Schedules, 1850-1880 (Ancestry.com), Census Year: 1880; Census Place: District 714, Carroll, Georgia; Archive Collection Number: T1137; Roll: T1137:11; Page: 47; Line: 5; Schedule Type: Agriculture.

553 U.S. Public Records Index, Volume 2 (Ancestry.com).

554 Georgia, Property Tax Digests, 1793-1892 (Ancestry.com), Militia District Number: 1111.

555 Georgia, Property Tax Digests, 1793-1892 (Ancestry.com), Militia District Number: 714; Post Office: Carrollton.

556 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Montgomery Advertiser; Publication Date: 26 Jul 1939; Publication Place: Montgomery, Alabama, United States of America; URL: https://www.newspapers.com/image/414014767/?article=cd5f609b-bb42-4ce1-ae07-94ecb600d756&focus=0.744272,0.14239854,0.8620868.

557 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 21706.

558 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 2104.

559 North Carolina, U.S., Deaths, 1906-1930 (Ancestry.com).

560 Virginia Marriage Records, 1936-2014 (Ancestry.com), Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101167347.

561 North Carolina Death Collection, 1908-2004 (Ancestry.com).

562 1900 United States Federal Census, Year: 1900; Census Place: Shiloh, Carroll, Georgia; Page: 6; Enumeration District: 0005; FHL microfilm: 1240184.

563 South Carolina, U.S., Delayed Birth Records, 1766-1900 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina.

564 South Carolina, U.S., Death Records, 1821-1968 (Ancestry.com), South Carolina Department of Archives and History; Columbia, South Carolina; South Carolina Death Records; Year Range: 1950-1961; Death County or Certificate Range: Charleston.

565 1880 United States Federal Census, Year: 1880; Census Place: Arbacoochee and Pine Knot, Cleburne, Alabama; Roll: 8; Page: 249B; Enumeration District: 047.

566 1910 United States Federal Census, Year: 1910; Census Place: Carrollton, Carroll, Georgia; Roll: T624_176; Page: 8A; Enumeration District: 0010; FHL microfilm: 1374189.

567 National Archives and Records Administration, U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives at Washington, D.C; Washington, D.C; NAI Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Record Grou.

568 1880 United States Federal Census, Year: 1880; Census Place: Lost Creek, Cleburne, Alabama; Roll: 8; Page: 255A; Enumeration District: 047.

569 1900 United States Federal Census, Year: 1900; Census Place: Weavers, Calhoun, Alabama; Page: 10; Enumeration District: 0027; FHL microfilm: 1240005.

570 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

571 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

572 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

573 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 1203.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: BAK.

574 1900 United States Federal Census, Year: 1900; Census Place: Duke, Greer, Oklahoma; Page: 2; Enumeration District: 0081; FHL microfilm: 1241337.

575 1910 United States Federal Census, Year: 1910; Census Place: Tilly, Greer, Oklahoma; Roll: T624_1253; Page: 13A; Enumeration District: 0121; FHL microfilm: 1375266.

576 1900 United States Federal Census, Year: 1900; Census Place: Blountsville, Blount, Alabama; Page: 4; Enumeration District: 0017; FHL microfilm: 1240003.

577 1910 United States Federal Census, Year: 1910; Census Place: Blountsville, Blount, Alabama; Roll: T624_2; Page: 10A; Enumeration District: 0016; FHL microfilm: 1374015.

578 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 27187.

579 1930 United States Federal Census, Year: 1930; Census Place: Blountsville, Blount, Alabama; Page: 5B; Enumeration District: 0005; FHL microfilm: 2339739.

580 1870 United States Federal Census.

581 1910 United States Federal Census, Year: 1910; Census Place: Sheffield, Rockdale, Georgia; Roll: T624_207; Page: 2A; Enumeration District: 0150; FHL microfilm: 1374220.

582 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 26093.

583 1900 United States Federal Census, Publication Date: 18/ Dec/ 1940; Publication Place: Atlanta, Georgia, USA; URL: https://www.newspapers.com/image/398134985/?article=e6732d15-c537-4475-8c74-510aec83321c&focus=0.12907074,0.12248428,0.37668005,0.2067308&xid=3398.

584 1900 United States Federal Census, Year: 1900; Census Place: Sheffield, Rockdale, Georgia; Page: 12; Enumeration District: 0093; FHL microfilm: 1240220.

585 1920 United States Federal Census, Year: 1920; Census Place: Sheffield, Rockdale, Georgia; Roll: T625_270; Page: 11B; Enumeration District: 174.

586 1930 United States Federal Census, Year: 1930; Census Place: Sheffield, Rockdale, Georgia; Page: 10A; Enumeration District: 0001; FHL microfilm: 2340116.

587 1940 United States Federal Census, Year: 1940; Census Place: Sheffield, Rockdale, Georgia; Roll: m-t0627-00707; Page: 7A; Enumeration District: 122-1.

588 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Atlanta Constitution; Publication Date: 11 Oct 1945; Publication Place: Atlanta, Georgia, USA; URL: https://www.newspapers.com/image/397744890/?article=452910a9-7ade-4246-b5a7-1813351ca4fc&focus=0.15508159,0.5569548,0.2732102,0.65122557&xid=3355.

589 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Georgia; Registration County: Rockdale County.

590 1900 United States Federal Census, Year: 1900; Census Place: Sheffield, Rockdale, Georgia; Page: 3; Enumeration District: 0093; FHL microfilm: 1240220.

591 1930 United States Federal Census, Year: 1930; Census Place: Sheffield, Rockdale, Georgia; Page: 5B; Enumeration District: 0001; FHL microfilm: 2340116.

592 1940 United States Federal Census, Year: 1940; Census Place: Sheffield, Rockdale, Georgia; Roll: m-t0627-00707; Page: 8B; Enumeration District: 122-1.

593 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 27385.

594 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 007582.

595 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Atlanta Constitution; Publication Date: 31 Mar 1965; Publication Place: Atlanta, Georgia, United States of America; URL: https://www.newspapers.com/image/398635530/?article=06e848dc-d451-4139-814f-5267d0c3adef&focus=0.044595752,0.73611367,0.162134,0.

596 1910 United States Federal Census, Year: 1910; Census Place: Sheffield, Rockdale, Georgia; Roll: T624_207; Page: 4A; Enumeration District: 0150; FHL microfilm: 1374220.

597 1920 United States Federal Census, Year: 1920; Census Place: Sheffield, Rockdale, Georgia; Roll: T625_270; Page: 12B; Enumeration District: 174.

598 1930 United States Federal Census, Year: 1930; Census Place: Sheffield, Rockdale, Georgia; Page: 9A; Enumeration District: 0001; FHL microfilm: 2340116.

599 1940 United States Federal Census, Year: 1940; Census Place: Sheffield, Rockdale, Georgia; Roll: m-t0627-00707; Page: 1B; Enumeration District: 122-1.

600 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 02329.

601 1910 United States Federal Census, Year: 1910; Census Place: Atlanta Ward 9, Dekalb, Georgia; Roll: T624_184; Page: 7B; Enumeration District: 0107; FHL microfilm: 1374197.

602 1920 United States Federal Census, Year: 1920; Census Place: Atlanta, De Kalb, Georgia; Roll: T625_249; Page: 6A; Enumeration District: 30.

603 1930 United States Federal Census, Year: 1930; Census Place: Sheffield, Rockdale, Georgia; Page: 7B; Enumeration District: 0001; FHL microfilm: 2340116.

604 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Georgia; Registration County: Fulton.

605 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 22715.

606 1920 United States Federal Census, Year: 1920; Census Place: Gumcreek, Newton, Georgia; Roll: T625_271; Page: 1A; Enumeration District: 114.

607 1910 United States Federal Census, Year: 1910; Census Place: Gum Creek, Newton, Georgia; Roll: T624_204; Page: 10A; Enumeration District: 0140; FHL microfilm: 1374217.

608 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 031775.

609 1930 United States Federal Census, Year: 1930; Census Place: Sheffield, Rockdale, Georgia; Page: 4B; Enumeration District: 0001; FHL microfilm: 2340116.

610 1940 United States Federal Census, Year: 1940; Census Place: Sheffield, Rockdale, Georgia; Roll: m-t0627-00707; Page: 13A; Enumeration District: 122-1.

611 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

612 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

613 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

614 1850 United States Federal Census, Year: 1850; Census Place: Division 11, Carroll, Georgia; Roll: M432_63; Page: 67B; Image: 140.

615 1880 United States Federal Census, Year: 1880; Census Place: Tallapoosa, Haralson, Georgia; Roll: 151; Page: 363B; Enumeration District: 141.

616 1870 United States Federal Census, Year: 1870; Census Place: Militia District 653, Haralson, Georgia; Roll: M593_156; Page: 8A; Family History Library Film: 545655.

617 1900 United States Federal Census, Year: 1900; Census Place: Ebenezer, Cullman, Alabama; Page: 4; Enumeration District: 0057; FHL microfilm: 1240012.

618 1900 United States Federal Census, Year: 1900; Census Place: Belgreen, Franklin, Alabama; Page: 4; Enumeration District: 0023; FHL microfilm: 1240016.

619 1930 United States Federal Census, Year: 1930; Census Place: Pleasant Site, Franklin, Alabama; Page: 8B; Enumeration District: 0006; FHL microfilm: 2339752.

620 1940 United States Federal Census, Year: 1940; Census Place: Pleasant Site, Franklin, Alabama; Roll: m-t0627-00033; Page: 5B; Enumeration District: 30-8.

621 1920 United States Federal Census, Year: 1920; Census Place: Pleasant Site, Franklin, Alabama; Roll: T625_17; Page: 3A; Enumeration District: 28.

622 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Times Herald; Publication Date: 27 Sep 1920; Publication Place: Port Huron, Michigan, United States of America; URL: https://www.newspapers.com/image/209034587/?article=f67fba39-a466-426f-a194-bfa524731311&focus=0.01416668,0.74983865,0.13716657,0.82.

623 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Alabama; Registration County: Limestone County.

624 1910 United States Federal Census, Year: 1910; Census Place: Mitchell, Lauderdale, Alabama; Roll: T624_20; Page: 10A; Enumeration District: 0049; FHL microfilm: 1374033.

625 1920 United States Federal Census, Year: 1920; Census Place: Athens, Limestone, Alabama; Roll: T625_27; Page: 34A; Enumeration District: 99.

626 1910 United States Federal Census, Year: 1910; Census Place: Athens, Limestone, Alabama; Roll: T624_15; Page: 20B; Enumeration District: 0095; FHL microfilm: 1374028.

627 1910 United States Federal Census, Year: 1910; Census Place: Frankfort, Franklin, Alabama; Roll: T624_14; Page: 6A; Enumeration District: 0085; FHL microfilm: 1374027.

628 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

629 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

630 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

631 1900 United States Federal Census, Year: 1900; Census Place: Abernathy, Cleburne, Alabama; Page: 6; Enumeration District: 0140; FHL microfilm: 1240009.

632 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

633 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

634 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

635 1920 United States Federal Census, Year: 1920; Census Place: Muscadine, Cleburne Co, AL; Roll: T625_7; Page: 6B; Enumeration District: 58.

636 1930 United States Federal Census, Year: 1930; Census Place: Muscadine, Cleburne Co, AL; Page: 2A; Enumeration District: 0004.

637 1910 United States Federal Census, Year: 1910; Census Place: Tallapoosa Co, Haralson, GA; Roll: T624_188; Page: 5B; Enumeration District: 0095; FHL microfilm: 1374201.

638 1940 United States Federal Census, Year: 1940; Census Place: Muscadine, Cleburne Co, AL; Roll: m-t0627-00015; Page: 1B; Enumeration District: 15-3.

639 1900 United States Federal Census, Year: 1900; Census Place: Muscadine, Cleburne Co, AL; Page: 10; Enumeration District: 0136.

640 1900 United States Federal Census, Year: 1900; Census Place: Muscadine, Cleburne, Alabama; Page: 10; Enumeration District: 0136; FHL microfilm: 1240009.

641 1910 United States Federal Census, Year: 1910; Census Place: Tallapoosa, Haralson, Georgia; Roll: T624_188; Page: 5B; Enumeration District: 0095; FHL microfilm: 1374201.

642 Ohio, County Marriage Records, 1774-1993 (Ancestry.com).

643 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cleburne Co News; Publication Date: 17/ May/ 1951; Publication Place: Heflin, AL, United States of America; URL: https://www.newspapers.com/image/537079167/?article=69fe2423-71c5-4a2a-bfc8-36b180fa1a15&focus=0.7053361,0.066861145,0.83854693,0.1354.

644 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

645 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

646 1850 United States Federal Census, Year: 1850; Census Place: District 41, Heard, Georgia; Roll: 73; Page: 187a.

647 1880 United States Federal Census, Year: 1880; Census Place: Tallapoosa, Haralson, Georgia; Roll: 151; Family History Film: 1254151; Page: 367B; Enumeration District: 141; Image: 0197.

648 1850 United States Federal Census, Year: 1850; Census Place: District 28, Benton, Alabama; Roll: M432_1; Page: 301A; Image: 703.

649 1860 United States Federal Census, Year: 1860; Census Place: Township 16 Range 12, Calhoun, Alabama; Roll: M653_4; Page: 447; Image: 167; Family History Library Film: 803004.

650 WWI Draft Registration.

651 1900 United States Federal Census, Year: 1900; Census Place: Holly Pond, Cullman, Alabama; Roll: 12; Page: 15B; Enumeration District: 0053; FHL microfilm: 1240012.

652 1910 United States Federal Census, Year: 1910; Census Place: Berlin, Cullman, Alabama; Roll: T624_10; Page: 17A; Enumeration District: 0034; FHL microfilm: 1374023.

653 1920 United States Federal Census, Year: 1920; Census Place: Cullman, Cullman, Alabama; Roll: T625_11; Page: 20B; Enumeration District: 40; Image: 634.

654 1920 United States Federal Census, Year: 1920; Census Place: Cullman, Cullman, Alabama; Roll: T625_11; Page: 20B; Enumeration District: 40; Image: 634~~~~Texas Department of State Health Services; Austin Texas, USA.

655 Marriage Registration Index.

656 1940 United States Federal Census, Year: 1940; Census Place: Vinemont, Cullman, Alabama; Roll: m-t0627-00023; Page: 16A; Enumeration District: 22-29.

657 1910 United States Federal Census, Year: 1910; Census Place: Holly Pond, Cullman, Alabama; Roll: T624_10; Page: 18A; Enumeration District: 0033; FHL microfilm: 1374023.

658 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cullman Tribune; Publication Date: 16 Apr 1953; Publication Place: Cullman, Alabama, USA; URL: https://www.newspapers.com/image/553498483/?article=019f39d1-70f3-4037-94e6-d369c38acec7&focus=0.5513106,0.7210742,0.6824267,0.8357953&xid=3355.

659 1880 United States Federal Census, Year: 1880; Census Place: Tallapoosa, Haralson, Georgia; Roll: 151; Page: 367B; Enumeration District: 141.

660 1900 United States Federal Census, Year: 1900; Census Place: Justice Precinct 1, Tarrant, Texas; Page: 10; Enumeration District: 0083; FHL microfilm: 1241671.

661 1910 United States Federal Census, Year: 1910; Census Place: Fort Worth Ward 12, Tarrant, Texas; Roll: T624_1591; Page: 12B; Enumeration District: 0147; FHL microfilm: 1375604.

662 1920 United States Federal Census, Year: 1920; Census Place: Fort Worth Ward 12, Tarrant, Texas; Roll: T625_1849; Page: 11B; Enumeration District: 148.

663 1930 United States Federal Census, Year: 1930; Census Place: Fort Worth, Tarrant, Texas; Page: 14A; Enumeration District: 0046; FHL microfilm: 2342128.

664 1940 United States Federal Census, Year: 1940; Census Place: Fort Worth, Tarrant, Texas; Roll: m-t0627-04184; Page: 85A; Enumeration District: 257-3.

665 Newspapers.com. Surety:2

666 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Texas; Registration County: Tarrant.

667 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Fort Worth Star-Telegram; Publication Date: 16 Aug 1942; Publication Place: Fort Worth, Texas, USA; URL: https://www.newspapers.com/image/636474425/?article=58e155dd-43f0-4f21-91ce-add699bf7b4a&focus=0.25341225,0.5881732,0.37147978,0.65046495&xid=3355.

668 1900 United States Federal Census, Year: 1900; Census Place: Holly Pond, Cullman, Alabama; Page: 15; Enumeration District: 0053; FHL microfilm: 1240012.

669 1900 United States Federal Census, Year: 1910; Census Place: Berlin, Cullman, Alabama; Roll: T624_10; Page: 16B; Enumeration District: 0034; FHL microfilm: 1374023.

670 1920 United States Federal Census, Year: 1920; Census Place: Cullman, Cullman, Alabama; Roll: T625_11; Page: 20B; Enumeration District: 40.

671 1930 United States Federal Census, Year: 1930; Census Place: Vinemont, Cullman, Alabama; Page: 2B; Enumeration District: 0022; FHL microfilm: 2339746.

672 1900 United States Federal Census, Year: 1940; Census Place: Kelley, Cullman, Alabama; Roll: m-t0627-00023; Page: 1A; Enumeration District: 22-44.

673 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cullman Tribune; Publication Date: 25 Feb 1954; Publication Place: Cullman, Alabama, USA; URL: https://www.newspapers.com/image/555235751/?article=dcd394ad-d070-4776-9b33-91f9757ea0df&focus=0.44702488,0.23816025,0.5792309,0.40613586&xid=3355.

674 1910 United States Federal Census, Year: 1910; Census Place: Walter, Cullman, Alabama; Roll: T624_10; Page: 8B; Enumeration District: 0034; FHL microfilm: 1374023.

675 1920 United States Federal Census, Year: 1920; Census Place: Walter, Cullman, Alabama; Roll: T625_11; Page: 1A; Enumeration District: 64.

676 1930 United States Federal Census, Year: 1930; Census Place: Walter, Cullman, Alabama; Page: 1A; Enumeration District: 0029; FHL microfilm: 2339747.

677 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Southern Democrat; Publication Date: 19 May 1960; Publication Place: Oneonta, Alabama, United States of America; URL: https://www.newspapers.com/image/552675965/?article=0869d0d0-6b3d-482c-9489-0a9bd1a6f0bb&focus=0.26450288,0.40798503,0.39082155,0.6.

678 1900 United States Federal Census, Year: 1900; Census Place: Holly Pond, Cullman, Alabama; Page: 15; Enumeration District: 0053; FHL microfilm: 1240012~~~~Year: 1930; Census Place: Walter, Cullman, Alabama; Page: 1A; Enumeration District: 0029; FHL microfilm: 2339747.

679 Cemetery Records.

680 1910 United States Federal Census, Year: 1910; Census Place: Bremen, Haralson, Georgia; Roll: T624_188; Page: 16B; Enumeration District: 0103; FHL microfilm: 1374201.

681 1900 United States Federal Census, Year: 1900; Census Place: Militia District 813, Haralson, Georgia; Page: 14; Enumeration District: 0062; FHL microfilm: 1240203.

682 1880 United States Federal Census, Year: 1880; Census Place: Court House, Cleburne, Alabama; Roll: 8; Family History Film: 1254008; Page: 178C; Enumeration District: 043; Image: 0124.

683 Georgia Death Index, 1919-1998 (Ancestry.com), Certificate Number: 22119-C.

684 1940 United States Federal Census, Year: 1940; Census Place: Mandeville, Carroll, Georgia; Roll: T627_647; Page: 8B; Enumeration District: 22-37.

685 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Georgia; Roll: 1557073.

686 Georgia Death Index, 1919-1998 (Ancestry.com), Certificate Number: 06259.

687 1870 United States Federal Census, Year: 1870; Census Place: Carrollton, Carroll, Georgia; Roll: M593_139; Page: 148A; Family History Library Film: 545638.

688 1880 United States Federal Census, Year: 1880; Census Place: Town, Haralson, Georgia; Roll: 151; Page: 376A; Enumeration District: 142.

689 1850 United States Federal Census, Year: 1850; Census Place: District 42, Henry, Georgia; Roll: 73; Page: 195b.

690 1860 United States Federal Census, Year: 1860; Census Place: District 10, Carroll, Georgia; Page: 374; Family History Library Film: 803113.

691 1900 United States Federal Census, Year: 1900; Census Place: Waco, Haralson, Georgia; Page: 5; Enumeration District: 0066; FHL microfilm: 1240203.

692 1910 United States Federal Census, Year: 1910; Census Place: Waco, Haralson, Georgia; Roll: T624_188; Page: 9B; Enumeration District: 0102; FHL microfilm: 1374201.

693 1920 United States Federal Census, Year: 1920; Census Place: Buchanan, Haralson, Georgia; Roll: T625_261; Page: 13A; Enumeration District: 123.

694 1930 United States Federal Census, Year: 1930; Census Place: Bremen, Haralson, Georgia; Page: 1A; Enumeration District: 0010; FHL microfilm: 2340103.

695 1910 United States Federal Census, Year: 1910; Census Place: Red Apple, Marshall, Alabama; Roll: T624_25; Page: 20A; Enumeration District: 0109; FHL microfilm: 1374038.

696 1900 United States Federal Census, Year: 1900; Census Place: Smithfield, Carroll, Georgia; Page: 8; Enumeration District: 0009; FHL microfilm: 1240184.

697 1910 United States Federal Census, Year: 1910; Census Place: Crossroads, Winston, Alabama; Roll: T624_37; Page: 14B; Enumeration District: 0136; FHL microfilm: 1374050.

698 1920 United States Federal Census, Year: 1920; Census Place: Hokes Bluff, Etowah, Alabama; Roll: T625_15; Page: 11B; Enumeration District: 99.

699 1930 United States Federal Census, Year: 1930; Census Place: District 3, Franklin, Tennessee; Page: 9B; Enumeration District: 0004; FHL microfilm: 2341980.

700 1940 United States Federal Census, Year: 1940; Census Place: Franklin, Tennessee; Roll: m-t0627-03891; Page: 5B; Enumeration District: 26-4.

701 1900 United States Federal Census, Year: 1900; Census Place: Buchanan, Haralson, Georgia; Page: 16; Enumeration District: 0065; FHL microfilm: 1240203.

702 1910 United States Federal Census, Year: 1910; Census Place: Buchanan, Haralson, Georgia; Roll: T624_188; Page: 1A; Enumeration District: 0101; FHL microfilm: 1374201.

703 1900 United States Federal Census, Year: 1900; Census Place: Buchanan, Haralson, Georgia; Page: 19; Enumeration District: 0065; FHL microfilm: 1240203.

704 1910 United States Federal Census, Year: 1910; Census Place: Buchanan, Haralson, Georgia; Roll: T624_188; Page: 8B; Enumeration District: 0100; FHL microfilm: 1374201.

705 1920 United States Federal Census, Year: 1920; Census Place: Buchanan, Haralson, Georgia; Roll: T625_261; Page: 12B; Enumeration District: 123.

706 1930 United States Federal Census, Year: 1930; Census Place: Buchanan, Haralson, Georgia; Page: 15A; Enumeration District: 0007; FHL microfilm: 2340103.

707 1940 United States Federal Census, Year: 1940; Census Place: Buchanan, Haralson, Georgia; Roll: m-t0627-00683; Page: 10A; Enumeration District: 71-8.

708 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 07800.

709 1910 United States Federal Census, Year: 1910; Census Place: Bremen, Haralson, Georgia; Roll: T624_188; Page: 2B; Enumeration District: 0103; FHL microfilm: 1374201.

710 1920 United States Federal Census, Year: 1920; Census Place: Bremen, Haralson, Georgia; Roll: T625_261; Page: 5A; Enumeration District: 126.

711 1930 United States Federal Census, Year: 1930; Census Place: Bremen, Haralson, Georgia; Page: 9B; Enumeration District: 0009; FHL microfilm: 2340103.

712 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 33034.

713 1870 United States Federal Census, Year: 1870; Census Place: Township 17 Range 9, Cleburne, Alabama; Roll: M593_9; Page: 312A; Family History Library Film: 545508.

714 1900 United States Federal Census, Year: 1900; Census Place: Bremen, Haralson, Georgia; Page: 3; Enumeration District: 0062; FHL microfilm: 1240203.

715 1930 United States Federal Census, Year: 1930; Census Place: Friendship, Marshall, Alabama; Page: 7B; Enumeration District: 0019; FHL microfilm: 2339774.

716 1940 United States Federal Census, Year: 1940; Census Place: Friendship, Marshall, Alabama; Roll: m-t0627-00060; Page: 10A; Enumeration District: 48-21.

717 1910 United States Federal Census, Year: 1910; Census Place: Hooper, Marshall, Alabama; Roll: T624_25; Page: 1A; Enumeration District: 0112; FHL microfilm: 1374038.

718 1930 United States Federal Census, Year: 1930; Census Place: Rock Spring, Marshall, Alabama; Page: 13A; Enumeration District: 0016; FHL microfilm: 2339774.

719 1910 United States Federal Census, Year: 1910; Census Place: Albertville, Marshall, Alabama; Roll: T624_25; Page: 3A; Enumeration District: 0097; FHL microfilm: 1374038.

720 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Sand Mountain Reporter; Publication Date: 26 Mar 1959; Publication Place: Albertville, Alabama, United States of America; URL: https://www.newspapers.com/image/555263689/?article=4670221c-325b-441f-81f6-e845ec7a7f2e&focus=0.3891042,0.38210437,0.50663316.

721 1920 United States Federal Census, Year: 1920; Census Place: Beat 5, Lamar, Mississippi; Roll: T625_882; Page: 5B; Enumeration District: 104.

722 Newspapers.com - The Mangum Star - 14 Nov 1907 - Page 5 (The Mangum Star), The Mangum Star (Mangum, Oklahoma) 14 Nov 1907, Thu, Page 5. 14 Nov 1907.

723 1880 United States Federal Census, Year: 1880; Census Place: Town, Haralson, Georgia; Roll: 151; Page: 386A; Enumeration District: 142.

724 1860 United States Federal Census, Year: 1860; Census Place: Coxes, Cobb, Georgia; Page: 474; Family History Library Film: 803117.

725 1870 United States Federal Census, Year: 1870; Census Place: Atlanta Ward 3, Fulton, Georgia; Roll: M593_151; Page: 231B; Family History Library Film: 545650.

726 1920 United States Federal Census, Year: 1920; Census Place: Springfield, Baca, Colorado; Roll: T625_156; Page: 4B; Enumeration District: 11.

727 California Death Index, 1940-1997, Place: Kern; Date: 20 May 1962.

728 Texas County Marriage Records, 1817-1965.

729 1940 United States Federal Census, Year: 1940; Census Place: Las Vegas, San Miguel, New Mexico; Roll: m-t0627-02451; Page: 24B; Enumeration District: 24-34.

730 1930 United States Federal Census, Year: 1930; Census Place: Germanville, Hayes, Nebraska; Page: 1A; Enumeration District: 0006; FHL microfilm: 2341017.

731 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Colorado; Registration County: Baca County.

732 1910 United States Federal Census, Year: 1910; Census Place: Glazier, Hemphill, Texas; Roll: T624_1563; Page: 1A; Enumeration District: 0139; FHL microfilm: 1375576.

733 1940 United States Federal Census, Year: 1940; Census Place: Canadian, Hemphill, Texas; Roll: m-t0627-04060; Page: 64A; Enumeration District: 106-1.

734 1910 United States Federal Census, Year: 1910; Census Place: Bowman, Roger Mills, Oklahoma; Roll: T624_1272; Page: 7A; Enumeration District: 0235; FHL microfilm: 1375285.

735 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 1, Hemphill, Texas; Roll: T625_1817; Page: 23B; Enumeration District: 142.

736 1930 United States Federal Census, Year: 1930; Census Place: Canadian, Hemphill, Texas; Page: 18A; Enumeration District: 0001; FHL microfilm: 2342087.

737 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Pampa Daily News; Publication Date: 20 Jul 1967; Publication Place: Pampa, Texas, United States of America; URL: https://www.newspapers.com/image/7561657/?article=96e7f477-e427-4e96-a9dc-13eb41c84529&focus=0.01666002,0.52849007,0.13708635,0.7272231&xid=.

738 1900 United States Federal Census, Year: 1900; Census Place: Justice Precinct 2, Shackelford, Texas; Page: 13; Enumeration District: 0137; FHL microfilm: 1241669.

739 1910 United States Federal Census, Year: 1910; Census Place: Bowman, Roger Mills, Oklahoma; Roll: T624_1272; Page: 6A; Enumeration District: 0235; FHL microfilm: 1375285.

740 1920 United States Federal Census, Year: 1920; Census Place: Bowman, Roger Mills, Oklahoma; Roll: T625_1476; Page: 1A; Enumeration District: 151.

741 1930 United States Federal Census, Year: 1930; Census Place: Reydon, Roger Mills, Oklahoma; Page: 2B; Enumeration District: 0022; FHL microfilm: 2341663.

742 1940 United States Federal Census, Year: 1940; Census Place: Bowman, Roger Mills, Oklahoma; Roll: m-t0627-03329; Page: 5B; Enumeration District: 65-5.

743 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Oklahoma; Registration County: Roger Mills County.

744 U.S. World War II Draft Registration Cards (Ancestry.com), The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (4th Registration) for the State of Oklahoma; Record Group Title: Records of the Selective Service System; Record Group Number: 147.

745 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Oklahoma; Registration County: Le Flore County.

746 1910 United States Federal Census, Year: 1910; Census Place: Kennady, Le Flore, Oklahoma; Roll: T624_1258; Page: 17B; Enumeration District: 0153; FHL microfilm: 1375271.

747 1920 United States Federal Census, Year: 1920; Census Place: Wister, Le Flore, Oklahoma; Roll: T625_1468; Page: 8B; Enumeration District: 122.

748 1940 United States Federal Census, Year: 1940; Census Place: Pampa, Gray, Texas; Roll: m-t0627-04042; Page: 61B; Enumeration District: 90-10.

749 Wyoming, Death Records, 1909-1969, Wyoming State Archives; Cheyenne, Wyoming; Death, Marriage, and Divorce Index Cards, Earliest Years up to 1967. Ancestry.com

750 1910 United States Federal Census, Year: 1910; Census Place: Vaughn, Guadalupe, New Mexico; Roll: T624_914; Page: 2B; Enumeration District: 0103; FHL microfilm: 1374927.

751 1910 United States Federal Census, Year: 1910; Census Place: Bowman, Roger Mills, Oklahoma; Roll: T624_1272; Page: 13A; Enumeration District: 0235; FHL microfilm: 1375285.

752 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 1, Hemphill, Texas; Roll: T625_1817; Page: 2B; Enumeration District: 142.

753 1930 United States Federal Census, Year: 1930; Census Place: Precinct 1, Wheeler, Texas; Page: 4A; Enumeration District: 0002; FHL microfilm: 2342135.

754 1940 United States Federal Census, Year: 1940; Census Place: Amarillo, Potter, Texas; Roll: m-t0627-04124; Page: 11A; Enumeration District: 188-30.

755 U.S., Passport Applications, 1795-1925 (Ancestry.com), National Archives and Records Administration (NARA); Washington D.C; Roll #: 959; Volume #: Roll 0959 - Certificates: 130376-130749, 21 Oct 1919-21 Oct 1919. Selected Passports National Archives, Washington, D.C.

756 Missouri, Marriage Records, 1805-2002 (Ancestry.com), Missouri State Archives; Jefferson City, MO, USA; Missouri Marriage Records [Microfilm]. Missouri Marriage Records Jefferson City, MO, USA: Missouri State Archives. Microfilm.

757 1920 United States Federal Census, Year: 1920; Census Place: Clinton, Custer, Oklahoma; Roll: T625_1461; Page: 6A; Enumeration District: 30.

758 1930 United States Federal Census, Year: 1930; Census Place: Tulsa, Tulsa, Oklahoma; Page: 7A; Enumeration District: 0099; FHL microfilm: 2341669.

759 1940 United States Federal Census, Year: 1940; Census Place: Pampa, Gray, Texas; Roll: m-t0627-04042; Page: 3B; Enumeration District: 90-9.

760 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Pampa Daily News; Publication Date: 2 Sep 1969; Publication Place: Pampa, Texas, United States of America; URL: https://www.newspapers.com/image/6842652/?article=770a2260-9e56-4fd2-a8e1-1a64a11d5749&focus=0.24976686,0.28641576,0.3685101,0.41523355&xid=3.

761 U.S., Passport Applications, 1795-1925 (Ancestry.com), National Archives and Records Administration (NARA); Washington D.C; Volume #: Volume 002: Cabral - Dyer. Selected Passports National Archives, Washington, D.C.

762 1920 United States Federal Census, Year: 1920; Census Place: Wister, Le Flore, Oklahoma; Roll: T625_1468; Page: 10A; Enumeration District: 122.

763 1920 United States Federal Census, Year: 1920; Census Place: Gainesville Ward 3, Hall, Georgia; Roll: T625_261; Page: 5B; Enumeration District: 102.

764 1940 United States Federal Census, Year: 1940; Census Place: Upshur, Texas; Roll: m-t0627-04153; Page: 14B; Enumeration District: 230-3.

765 1870 United States Federal Census, Year: 1870; Census Place: Distict 5, Carroll, Georgia; Roll: M593_139; Page: 253B; Family History Library Film: 545638.

766 1900 United States Federal Census, Year: 1900; Census Place: Alabama, Etowah, Alabama; Page: 7; Enumeration District: 0165; FHL microfilm: 1240016.

767 Oklahoma, County Marriage Records, 1890-1995 (Ancestry.com).

768 California Death Index, 1940-1997, Place: Madera; Date: 28 Mar 1971; Social Security: 451449731.

769 1920 United States Federal Census, Year: 1920; Census Place: Wekiwa, Tulsa, Oklahoma; Roll: T625_1486; Page: 14B; Enumeration District: 190.

770 1930 United States Federal Census, Year: 1930; Census Place: Pampa, Gray, Texas; Page: 20A; Enumeration District: 0007; FHL microfilm: 2342070.

771 1940 United States Federal Census, Year: 1940; Census Place: Wichita Falls, Wichita, Texas; Roll: m-t0627-04163; Page: 5A; Enumeration District: 243-10.

772 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Longview News-Journal; Publication Date: 18 Nov 1973; Publication Place: Longview, Texas, United States of America; URL: https://www.newspapers.com/image/205593245/?article=25778096-f6a3-4b81-a2ee-f1437daecece&focus=0.12864585,0.5590429,0.24639311,0.740.

773 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Gilmer Mirror; Publication Date: 11 Jan 1951; Publication Place: Gilmer, Texas, United States of America; URL: https://www.newspapers.com/image/12303336/?article=54e47869-5a70-4274-8707-4c3e04206664&focus=0.2509145,0.6235513,0.37270266,0.96044225&xi.

774 1910 United States Federal Census, Year: 1910; Census Place: Justice Precinct 3, Camp, Texas; Roll: T624_1537; Page: 6B; Enumeration District: 0023; FHL microfilm: 1375550.

775 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 3, Upshur, Texas; Roll: T625_1853; Page: 2A; Enumeration District: 111.

776 1930 United States Federal Census, Year: 1930; Census Place: Precinct 3, Upshur, Texas; Page: 7A; Enumeration District: 0010; FHL microfilm: 2342137.

777 1940 United States Federal Census, Year: 1940; Census Place: Upshur, Texas; Roll: m-t0627-04153; Page: 21A; Enumeration District: 230-14.

778 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Gilmer Mirror; Publication Date: 6 May 1954; Publication Place: Gilmer, Texas, USA; URL: https://www.newspapers.com/image/12442889/?article=4a1b552b-56c5-4a43-8581-4fa6e3abd107&focus=0.74567276,0.027199356,0.8623772,0.22787863&xid=3355.

779 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Texas; Registration County: Upshur County.

780 California Death Index, 1940-1997, Place: Madera; Date: 20 Apr 1954; Social Security: 556241011.

781 Texas Select County Marriage Index, 1837-2015, Upshur County Clerk's Office; Gilmer, Texas; Upshur County Marriage Records.

782 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 1, Upshur, Texas; Roll: T625_1853; Page: 4A; Enumeration District: 107.

783 1930 United States Federal Census, Year: 1930; Census Place: Precinct 5, Hockley, Texas; Page: 6A; Enumeration District: 0006; FHL microfilm: 2342091.

784 1940 United States Federal Census, Year: 1940; Census Place: Roaring Springs, Motley, Texas; Roll: m-t0627-04110; Page: 6A; Enumeration District: 173-5.

785 U.S., Veterans Administration Master Index, 1917-1940 (Ancestry.com).

786 U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010.

787 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 1, Upshur, Texas; Roll: T625_1853; Page: 4B; Enumeration District: 107.

788 1940 United States Federal Census, Year: 1940; Census Place: Upshur, Texas; Roll: m-t0627-04153; Page: 4A; Enumeration District: 230-9.

789 1920 United States Federal Census, Year: 1920; Census Place: Justice Precinct 3, Upshur, Texas; Roll: T625_1853; Page: 1A; Enumeration District: 111.

790 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Gilmer Mirror; Publication Date: 29 Jan 1953; Publication Place: Gilmer, Texas, United States of America; URL: https://www.newspapers.com/image/12428159/?article=07000faa-0ca9-468e-81c0-a577a825b3a0&focus=0.2516648,0.23239194,0.3728747,0.46146828&xi.

791 1940 United States Federal Census, Year: 1940; Census Place: Washington, Ouachita, Arkansas; Roll: m-t0627-00159; Page: 5A; Enumeration District: 52-31.

792 1930 United States Federal Census, Year: 1930; Census Place: Precinct 1, Upshur, Texas; Page: 15B; Enumeration District: 0003; FHL microfilm: 2342137.

793 U.S. World War II Draft Registration Cards (Ancestry.com), The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Missouri, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 56.

794 1940 United States Federal Census, Year: 1940; Census Place: Grand River, Cass, Missouri; Roll: m-t0627-02095; Page: 8B; Enumeration District: 19-15.

795 1930 United States Federal Census, Year: 1930; Census Place: Lamesa, Dawson, Texas; Page: 7B; Enumeration District: 0002; FHL microfilm: 2342046.

796 1900 United States Federal Census, Publication Date: 21/ Nov/ 1923; Publication Place: Tulsa, Oklahoma, USA; URL: https://www.newspapers.com/image/595772969/?article=5b620189-b578-4d8a-b047-2d77a8dcdbc1/fe782b7e-a099-4344-9ab9-acca055bc090&focus=0.5918915,0.44206938,0.7782625,0.52238536&.

797 1910 United States Federal Census, Year: 1860; Census Place: District 1, Cherokee, Alabama; Page: 210; Family History Library Film: 803005.

798 1870 United States Federal Census, Year: 1870; Census Place: Sheffield Subdivision 96, Newton, Georgia; Roll: M593_168; Page: 180A; Family History Library Film: 545667.

799 1900 United States Federal Census, Year: 1900; Census Place: Cates, Gwinnett, Georgia; Page: 9; Enumeration District: 0050; FHL microfilm: 1240201.

800 1910 United States Federal Census, Year: 1910; Census Place: Milstead, Rockdale, Georgia; Roll: T624_207; Page: 4A; Enumeration District: 0155; FHL microfilm: 1374220.

801 1920 United States Federal Census, Year: 1920; Census Place: Atlanta Ward 3, Fulton, Georgia; Roll: T625_251; Page: 2B; Enumeration District: 65.

802 1880 United States Federal Census, Year: 1880; Census Place: Rockdale, Georgia; Roll: 164; Page: 65B; Enumeration District: 110.

803 1900 United States Federal Census, Year: 1900; Census Place: Sheffield, Rockdale, Georgia; Page: 11; Enumeration District: 0093; FHL microfilm: 1240220.

804 1880 United States Federal Census, Year: 1880; Census Place: Rockdale, Georgia; Roll: 164; Page: 57B; Enumeration District: 110.

805 1910 United States Federal Census, Year: 1910; Census Place: Buncombe, Walton, Georgia; Roll: T624_218; Page: 19B; Enumeration District: 0160; FHL microfilm: 1374231.

806 1920 United States Federal Census, Year: 1920; Census Place: Buncombe, Walton, Georgia; Roll: T625_283; Page: 10A; Enumeration District: 160.

807 1930 United States Federal Census, Year: 1930; Census Place: Cates, Gwinnett, Georgia; Page: 14B; Enumeration District: 0011; FHL microfilm: 2340102.

808 1880 United States Federal Census, Year: 1880; Census Place: District 267, Franklin, Georgia; Roll: 147; Page: 564C; Enumeration District: 029.

809 1900 United States Federal Census, Year: 1900; Census Place: Carnesville, Franklin, Georgia; Page: 10; Enumeration District: 0028; FHL microfilm: 1240197.

810 1910 United States Federal Census, Year: 1910; Census Place: Dooley, Franklin, Georgia; Roll: T624_189; Page: 1B; Enumeration District: 0042; FHL microfilm: 1374202.

811 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 11050-A.

812 1920 United States Federal Census, Year: 1870; Census Place: Sheffield Subdivision 96, Newton, Georgia; Roll: M593_168; Page: 180A; Family History Library Film: 545667.

813 1850 United States Federal Census, Year: 1850; Census Place: District 32, Franklin, Georgia; Roll: 70; Page: 258a.

814 Alabama, Census of Confederate Soldiers, 1907, 1921 (Ancestry.com), Year: 1870; Census Place: Subdivision 42, Etowah, Alabama; Roll: M593_16; Page: 359B; Family History Library Film: 545515.

815 1880 United States Federal Census, Year: 1880; Census Place: Brocks, Etowah, Alabama; Roll: 13; Page: 276A; Enumeration District: 062.

816 1910 United States Federal Census, Texas Department of State Health Services; Austin Texas, USA.

817 Alabama, Marriage Indexes, 1814-1935 (Ancestry.com Operations, Inc.).

818 1880 United States Federal Census, Year: 1880; Census Place: Brocks, Etowah, Alabama; Roll: 13; Page: 275C; Enumeration District: 062.

819 1900 United States Federal Census, Year: 1900; Census Place: Center, Cherokee, Alabama; Page: 1; Enumeration District: 0121; FHL microfilm: 1240006.

820 1910 United States Federal Census, Year: 1910; Census Place: Spring Creek, Cherokee, Alabama; Roll: T624_5; Page: 9A; Enumeration District: 0005; FHL microfilm: 1374018.

821 1920 United States Federal Census, Year: 1920; Census Place: Graham, DeKalb, Alabama; Roll: T625_12; Page: 17A; Enumeration District: 79.

822 1880 United States Federal Census, Year: 1880; Census Place: Brocks, Etowah, Alabama; Roll: 13; Page: 275D; Enumeration District: 062.

823 1900 United States Federal Census, Year: 1900; Census Place: Brock, Etowah, Alabama; Page: 8; Enumeration District: 0153; FHL microfilm: 1240016.

824 1900 United States Federal Census, Year: 1900; Census Place: Brock, Etowah, Alabama; Page: 6; Enumeration District: 0153; FHL microfilm: 1240016.

825 1910 United States Federal Census, Year: 1910; Census Place: Albertville, Marshall, Alabama; Roll: T624_25; Page: 11A; Enumeration District: 0096; FHL microfilm: 1374038.

826 1920 United States Federal Census, Year: 1920; Census Place: Albertville, Marshall, Alabama; Roll: T625_28; Page: 10B; Enumeration District: 121.

827 1930 United States Federal Census, Year: 1930; Census Place: Albertville, Marshall, Alabama; Page: 4A; Enumeration District: 0006; FHL microfilm: 2339774.

828 1910 United States Federal Census, Year: 1910; Census Place: Brocks, Etowah, Alabama; Roll: T624_13; Page: 6B; Enumeration District: 0064; FHL microfilm: 1374026.

829 1920 United States Federal Census, Year: 1920; Census Place: Brocks, Etowah, Alabama; Roll: T625_15; Page: 9A; Enumeration District: 102.

830 1880 United States Federal Census, Year: 1880; Census Place: Brocks, Etowah, Alabama; Roll: 13; Page: 274B; Enumeration District: 062.

831 1900 United States Federal Census, Year: 1900; Census Place: Conyers, Rockdale, Georgia; Page: 10; Enumeration District: 0095; FHL microfilm: 1240220.

832 1910 United States Federal Census, Year: 1910; Census Place: Conyers, Rockdale, Georgia; Roll: T624_207; Page: 6A; Enumeration District: 0152; FHL microfilm: 1374220.

833 1920 United States Federal Census, Year: 1920; Census Place: Conyers, Rockdale, Georgia; Roll: T625_270; Page: 17B; Enumeration District: 176.

834 1930 United States Federal Census, Year: 1930; Census Place: Conyers, Rockdale, Georgia; Page: 2B; Enumeration District: 0002; FHL microfilm: 2340116.

835 1940 United States Federal Census, Year: 1940; Census Place: Conyers, Rockdale, Georgia; Roll: m-t0627-00707; Page: 10B; Enumeration District: 122-2.

836 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 1307.

837 1850 United States Federal Census, Year: 1850; Census Place: District 32, Franklin, Georgia; Roll: 70; Page: 248a.

838 1880 United States Federal Census, Year: 1880; Census Place: Rockdale, Georgia; Roll: 164; Page: 61A; Enumeration District: 110.

839 1910 United States Federal Census, Year: 1910; Census Place: Sheffield, Rockdale, Georgia; Roll: T624_207; Page: 5B; Enumeration District: 0150; FHL microfilm: 1374220.

840 1920 United States Federal Census, Year: 1920; Census Place: Sheffield, Rockdale, Georgia; Roll: T625_270; Page: 4B; Enumeration District: 174.

841 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 28165-I.

842 Georgia Marriage Index, Franklin County, Georgia, 1699-1944.

843 1900 United States Federal Census, Year: 1900; Census Place: Sheffield, Rockdale, Georgia; Page: 4; Enumeration District: 0093; FHL microfilm: 1240220.

844 1910 United States Federal Census, Year: 1910; Census Place: Rockbridge, Gwinnett, Georgia; Roll: T624_194; Page: 4A; Enumeration District: 0066; FHL microfilm: 1374207.

845 1920 United States Federal Census, Year: 1920; Census Place: Sheffield, Rockdale, Georgia; Roll: T625_270; Page: 9B; Enumeration District: 174.

846 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 15372-J.

847 1880 United States Federal Census, Year: 1880; Census Place: District 208, Banks, Georgia; Roll: 133; Page: 341B; Enumeration District: 003.

848 1900 United States Federal Census, Year: 1900; Census Place: Sheffield, Rockdale, Georgia; Page: 1; Enumeration District: 0093; FHL microfilm: 1240220.

849 1920 United States Federal Census, Year: 1920; Census Place: Sheffield, Rockdale, Georgia; Roll: T625_270; Page: 8A; Enumeration District: 174.

850 1930 United States Federal Census, Year: 1930; Census Place: Sheffield, Rockdale, Georgia; Page: 6B; Enumeration District: 0001; FHL microfilm: 2340116.

851 1940 United States Federal Census, Year: 1940; Census Place: Town, Rockdale, Georgia; Roll: m-t0627-00707; Page: 1A; Enumeration District: 122-4A.

852 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 15984.

853 1910 United States Federal Census, Year: 1910; Census Place: Allen, Walton, Georgia; Roll: T624_218; Page: 9B; Enumeration District: 0166; FHL microfilm: 1374231.

854 1920 United States Federal Census, Year: 1920; Census Place: Conyers, Rockdale, Georgia; Roll: T625_270; Page: 18B; Enumeration District: 176.

855 1930 United States Federal Census, Year: 1930; Census Place: Conyers, Rockdale, Georgia; Page: 2A; Enumeration District: 0002; FHL microfilm: 2340116.

856 1940 United States Federal Census, Year: 1940; Census Place: Conyers, Rockdale, Georgia; Roll: m-t0627-00707; Page: 12B; Enumeration District: 122-2.

857 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 20354.

858 Newspapers.com - The Birmingham News - 24 Mar 1923 - Page 11 (The Birmingham News), James J. Chandler - Obituary The Birmingham News (Birmingham, Alabama) 24 Mar 1923, Sat, Page 11. 24 Mar 1923.

859 1900 United States Federal Census, Year: 1900; Census Place: Precinct 14, Jefferson, Alabama; Page: 5; Enumeration District: 0099; FHL microfilm: 1240020.

860 1930 United States Federal Census, Year: 1930; Census Place: Talladega, Talladega, Alabama; Page: 10B; Enumeration District: 0008; FHL microfilm: 2339784.

861 1860 United States Federal Census, Year: 1860; Census Place: Southern Division, Talladega, Alabama; Page: 813; Family History Library Film: 803024.

862 1860 United States Federal Census, Year: 1860; Census Place: Subdivision 2, Coosa, Alabama; Page: 250; Family History Library Film: 803007.

863 1860 United States Federal Census, Year: 1860; Census Place: Western Division, Tallapoosa, Alabama; Page: 306; Family History Library Film: 803025.

864 1930 United States Federal Census, Year: 1930; Census Place: Precinct 13, Jefferson, Alabama; Page: 23A; Enumeration District: 0145; FHL microfilm: 2339766.

865 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Birmingham News; Publication Date: 15 Apr 1938; Publication Place: Birmingham, Alabama, United States of America; URL: https://www.newspapers.com/image/573991088/?article=2a2d0a93-d46a-4de5-a32e-49ae8fd6438d&focus=0.26702413,0.15682258,0.39026204,0.

866 Newspapers.com - The Birmingham News - 15 Apr 1938 - Page 33 (The Birmingham News), 15 Apr 1938.

867 1870 United States Federal Census, Year: 1870; Census Place: Jordan, Coosa, Alabama; Roll: M593_11; Page: 416A; Family History Library Film: 545510.

868 1860 United States Federal Census, Year: 1860; Census Place: Subdivision 2, Coosa, Alabama; Page: 313; Family History Library Film: 803007.

869 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Birmingham News; Publication Date: 29 May 1926; Publication Place: Birmingham, Alabama, United States of America; URL: https://www.newspapers.com/image/572923894/?article=3ec8816e-eb50-4744-9e33-2d56d37df28a&focus=0.13883676,0.72660404,0.25834304,0.

870 1880 United States Federal Census, Year: 1880; Census Place: Weogufka, Coosa, Alabama; Roll: 9; Page: 276D; Enumeration District: 053.

871 Newspapers.com - The Birmingham News - 29 May 1926 - Page 12 (The Birmingham News), 29 May 1926.

872 Newspapers.com - The Southern Democrat - 1938-07-06 - Page 1 (The Southern Democrat), Jim Chandler - Obituary The Southern Democrat (Oneonta, Alabama)06 Jul 1938, WedPage 1 i5 1938-07-06.

873 1870 United States Federal Census, Year: 1870; Census Place: Weogufka, Coosa, Alabama; Roll: M593_11; Page: 409A; Family History Library Film: 545510.

874 1860 United States Federal Census, Year: 1860; Census Place: Subdivision 2, Coosa, Alabama; Page: 326; Family History Library Film: 803007.

875 1880 United States Federal Census, Year: 1880; Census Place: Weogufka, Coosa, Alabama; Roll: 9; Page: 274D; Enumeration District: 053.

876 1900 United States Federal Census, Year: 1900; Census Place: Marble Valley, Coosa, Alabama; Page: 4; Enumeration District: 0027; FHL microfilm: 1240011.

877 1870 United States Federal Census, Year: 1870; Census Place: Township 21 Range 6, Clay, Alabama; Roll: M593_8; Page: 196A; Family History Library Film: 545507.

878 1870 United States Federal Census, Year: 1870; Census Place: Precinct 4, Rusk, Texas; Roll: M593_1603; Page: 458A; Family History Library Film: 553102.

879 1880 United States Federal Census, Year: 1880; Census Place: Precinct 7, Rusk, Texas; Roll: 1325; Page: 200C; Enumeration District: 079.

880 1920 United States Federal Census, Year: 1920; Census Place: Roguemore and Brockfield, Rusk, Texas; Roll: T625_1843; Page: 4B; Enumeration District: 71.

881 1860 United States Federal Census, Year: 1860; Census Place: Beat 5, Lauderdale, Mississippi; Page: 420; Family History Library Film: 803585.

882 1880 United States Federal Census, Year: 1880; Census Place: Precinct 5, Rusk, Texas; Roll: 1325; Page: 174A; Enumeration District: 077.

883 1900 United States Federal Census, Year: 1900; Census Place: Justice Precinct 8, Collin, Texas; Page: 11; Enumeration District: 0023; FHL microfilm: 1241621.

884 1870 United States Federal Census, Year: 1870; Census Place: Precinct 5, Rusk, Texas; Roll: M593_1603; Page: 479B; Family History Library Film: 553102.

885 1850 United States Federal Census, Year: 1850; Census Place: Rusk, Rusk, Texas; Roll: 914; Page: 241b.

886 1860 United States Federal Census, Year: 1860; Census Place: Beat 4, Rusk, Texas; Page: 240; Family History Library Film: 805304.

887 1870 United States Federal Census, Year: 1870; Census Place: Carter, Ashley, Arkansas; Roll: M593_47; Page: 134B; Family History Library Film: 545546.

888 1900 United States Federal Census, Year: 1900; Census Place: Laneville, Rusk, Texas; Page: 7; Enumeration District: 0089; FHL microfilm: 1241667.

889 1880 United States Federal Census, Year: 1880; Census Place: Precinct 5, Rusk, Texas; Roll: 1325; Page: 165C; Enumeration District: 077.

890 1870 United States Federal Census, Year: 1870; Census Place: Franklin, Sacramento, California; Roll: M593_; Page: ; Image: .

891 Sacramento, California, California Biographical Great Books, 1867 and 1872 (Ancestry.com).

892 American Civil War Soldiers (Historical Data Systems, comp.), Side served: Union; State served: Rhode Island; Enlistment date: 3 Oct 1862.

893 American Civil War Soldiers (Historical Data Systems, comp.), Side served: Union; State served: Rhode Island; Enlistment date: 30 Sep 1861.

894 National Cemetery Administration, U.S. Veterans Gravesites, ca.1775-2006 (Ancestry.com Operations Inc).

895 1850 United States Federal Census, Year: 1850; Census Place: Charlestown, Washington, Rhode Island; Roll: M432_847; Page: 389B; Image: .

896 California Voter Registers, 1866-1898 (Ancestry.com), California State Library, California History Section; Great Registers, 1866-1898; Collection Number: 4 - 2A; CSL Roll Number: 34; FHL Roll Number: 977088.

897 U.S., Adjutant General Military Records, 1631-1976 (Ancestry.com), California State Library; Sacramento; Annual Report of the Adjutant General.

898 1860 United States Federal Census, Year: 1860; Census Place: Charlestown, Washington, Rhode Island; Roll: M653_1211; Page: 221; Image: 7; Family History Library Film: 805211.

899 California Voter Registers, 1866-1898 (Ancestry.com), California State Library, California History Section; Great Registers, 1866-1898; Collection Number: 4 - 2A; CSL Roll Number: 124; FHL Roll Number: 977287.

900 California Voter Registers, 1866-1898 (Ancestry.com), California State Library, California History Section; Great Registers, 1866-1898; Collection Number: 4 - 2A; CSL Roll Number: 132; FHL Roll Number: 978587.

901 1920 United States Federal Census, Year: 1920; Census Place: San Jose, Santa Clara, California; Roll: T625_148; Page: 11A; Enumeration District: 180; Image: .

902 California Death Index, 1940-1997, Date: 1944-04-02.

903 1940 United States Federal Census, Year: 1940; Census Place: San Jose, Santa Clara, California; Roll: T627_339; Page: 38A; Enumeration District: 43-120.

904 1930 United States Federal Census, Year: 1930; Census Place: San Jose, Santa Clara, California; Roll: 218; Page: 6B; Enumeration District: 0099; Image: 502.0; FHL microfilm: 2339953.

905 1880 United States Federal Census, Year: 1880; Census Place: Bloomfield, Polk, Iowa.

906 1870 United States Federal Census, Year: 1870; Census Place: Bloomfield, Polk, Iowa; Roll: M593_415; Page: 97B; Image: 198; Family History Library Film: 545914.

907 1860 United States Federal Census, Year: 1860; Census Place: Des Moines, Polk, Iowa; Roll: M653_338; Page: 48; Image: 48; Family History Library Film: 803338.

908 Santa Cruz County Records.

909 1900 United States Federal Census, Year: 1900; Census Place: Arcata, Humboldt, California; Roll: 87; Page: 8A; Enumeration District: 0040; FHL microfilm: 1240087.

910 California, Divorce Index, 1966-1984.

911 1900 United States Federal Census, Year: 1900; Census Place: San Jose Ward 2, Santa Clara, California; Roll: T623_111; Page: 7B; Enumeration District: 68.

912 1930 United States Federal Census, Year: 1930; Census Place: San Jose, Santa Clara, California; Roll: 219; Page: 5B; Enumeration District: 62; Image: 85.0.

913 U.S. and International Marriage Records, 1560-1900 (Yates Publishing), Source number: 1532.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: MP1.

914 1880 United States Federal Census, Year: 1880; Census Place: Gilroy, Santa Clara, California; Roll: 82; Family History Film: 1254082; Page: 390C; Enumeration District: 257; Image: 0205.

915 1910 United States Federal Census, Year: 1910; Census Place: Tehama, Tehama, California; Roll: ; Page: ; Enumeration District: ; Image: .

916 California Voter Registers, 1866-1898 (Ancestry.com), California State Library, California History Section; Great Registers, 1866-1898; Collection Number: 4 - 2A; CSL Roll Number: 25; FHL Roll Number: 976936.

917 1900 United States Federal Census, Year: 1900; Census Place: Soquel, Santa Cruz, California; Page: 2; Enumeration District: 0093; FHL microfilm: 1240112.

918 1910 United States Federal Census, Year: 1910; Census Place: Rowland, Los Angeles, California; Roll: T624_86; Page: 16B; Enumeration District: 0323; FHL microfilm: 1374099.

919 1920 United States Federal Census, Year: 1920; Census Place: Eagle Rock, Los Angeles, California; Roll: T625_102; Page: 15B; Enumeration District: 21.

920 California Death Index, 1940-1997, Place: Los Angeles; Date: 29 Aug 1940.

921 1930 United States Federal Census, Year: 1930; Census Place: Los Angeles, Los Angeles, California; Page: 1A; Enumeration District: 0659; FHL microfilm: 2339896.

922 1880 United States Federal Census, Year: 1880; Census Place: San Juan, San Benito, California; Roll: 72; Page: 411B; Enumeration District: 061.

923 1940 United States Federal Census, Year: 1940; Census Place: Los Angeles, Los Angeles, California; Roll: m-t0627-00387; Page: 15A; Enumeration District: 60-1135.

924 California Voter Registrations, 1900-1968 (Ancestry.com), California State Library; Sacramento, California; Great Register of Voters, 1900-1968.

925 1900 United States Federal Census, Publication Date: 12/ Sep/ 1894; Publication Place: Los Angeles, California, USA; URL: https://www.newspapers.com/image/80583671/?article=f604625c-8f9d-4494-9392-beae6ee9a946/aca6f636-cd58-42b5-ad6c-c916e7004c7b&focus=0.17147002,0.5538233,0.299188,0.682.

926 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Los Angeles Times; Publication Date: 1 Sep 1940; Publication Place: Los Angeles, California, USA; URL: https://www.newspapers.com/image/385345389/?article=cd647356-8b46-433f-9e6e-3ca15fbd40d5&focus=0.7407618,0.1716595,0.8595864,0.194842&xid=3355.

927 Newspapers.com - The Los Angeles Times - 1 Sep 1940 - Page 26 (The Los Angeles Times), 1 Sep 1940.

928 1900 United States Federal Census, Year: 1900; Census Place: Abernathy, Cleburne, Alabama; Page: 11; Enumeration District: 0140; FHL microfilm: 1240009.

929 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 23015-K.

930 1870 United States Federal Census, Year: 1870; Census Place: Pike, Elbert, Georgia; Roll: M593_148; Page: 189A; Family History Library Film: 545647.

931 1860 United States Federal Census, Year: 1860; Census Place: District 10, Carroll, Georgia; Page: 386; Family History Library Film: 803113.

932 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 22227.

933 1880 United States Federal Census, Year: 1880; Census Place: District 1006, Carroll, Georgia; Roll: 137; Page: 142A; Enumeration District: 031.

934 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Atlanta Constitution; Publication Date: 25 Jan 1926; Publication Place: Atlanta, Georgia, United States of America; URL: https://www.newspapers.com/image/398216277/?article=b59f6b55-748f-4a6a-9a42-8d98530dea23&focus=0.39370814,0.5297295,0.5113297,0.

935 1930 United States Federal Census, Year: 1930; Census Place: Buncombe, Haralson, Georgia; Page: 4B; Enumeration District: 0008; FHL microfilm: 2340103.

936 Newspapers.com - The Los Angeles Times - 22 Jan 1932 - Page 16 (The Los Angeles Times), 22 Jan 1932.

937 1870 United States Federal Census, Year: 1870; Census Place: Township 16 Range 11, Cleburne, Alabama; Roll: M593_9; Page: 367B; Family History Library Film: 545508.

938 1930 United States Federal Census, Year: 1930; Census Place: McAlester, Pittsburg, Oklahoma; Page: 5B; Enumeration District: 0041; FHL microfilm: 2341660.

939 Newspapers.com - The Los Angeles Times - 22 Jan 1932 - Page 16 (The Los Angeles Times).

940 1880 United States Federal Census, Year: 1880; Census Place: District 649, Carroll, Georgia; Roll: 137; Page: 33D; Enumeration District: 027.

941 1930 United States Federal Census, Year: 1930; Census Place: Adams, Cullman, Alabama; Page: 1A; Enumeration District: 0017; FHL microfilm: 2339746.

942 Newspapers.com - The Cullman Tribune - 4 Feb 1943 - Page 6 (The Cullman Tribune), Obituary for Adolphus Walden Chandler (Aged 73) 4 Feb 1943.

943 1870 United States Federal Census, Year: 1870; Census Place: Carroll, Georgia; Roll: M593_139; Page: 203A; Family History Library Film: 545638.

944 1880 United States Federal Census, Year: 1880; Census Place: District 1122, Carroll, Georgia; Roll: 137; Page: 62C; Enumeration District: 028.

945 Newspapers.com - Fort Worth Star-Telegram - 16 Nov 1950 - Page 26 (Fort Worth Star-Telegram), Obituary for WILLIS MARTIN CHANDLER (Aged 77) 16 Nov 1950.

946 1880 United States Federal Census, Year: 1880; Census Place: Beat 10, Marion, Alabama; Roll: 23; Page: 6C; Enumeration District: 235.

947 Newspapers.com - Fort Worth Record-Telegram - 14 Sep 1926 - Page 2 (Fort Worth Record-Telegram), Fort Worth Record-Telegram (Fort Worth, Texas) 14 Sep 1926, Tuesday, Page 2. 14 Sep 1926.

948 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 8522-K.

949 1880 United States Federal Census, Year: 1880; Census Place: Walton, Georgia; Roll: 170; Page: 527D; Enumeration District: 118.

950 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 10316.

951 1870 United States Federal Census, Year: 1870; Census Place: Carroll, Georgia; Roll: M593_139; Page: 169B; Family History Library Film: 545638.

952 1930 United States Federal Census, Year: 1930; Census Place: Tallapoosa, Haralson, Georgia; Page: 8A; Enumeration District: 0001; FHL microfilm: 2340103.

953 Lawrence County, Alabama, U.S., Burial Index, 1835-2014 (Ancestry.com).

954 1880 United States Federal Census, Year: 1880; Census Place: Pine Thicket, Cleburne, Alabama; Roll: 8; Page: 166C; Enumeration District: 042.

955 1870 United States Federal Census, Year: 1870; Census Place: Villa Rica, Carroll, Georgia; Roll: M593_139; Page: 118B; Family History Library Film: 545638.

956 1880 United States Federal Census, Year: 1880; Census Place: Saxons, Randolph, Alabama; Roll: 29; Page: 228D; Enumeration District: 166.

957 1920 United States Federal Census, Year: 1920; Census Place: Shiloh, Lawrence, Alabama; Roll: T625_29; Page: 4B; Enumeration District: 94.

958 U.S. World War II Draft Registration Cards (Ancestry.com), The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Alabama, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 15.

959 1880 United States Federal Census, Year: 1880; Census Place: District 1111, Carroll, Georgia; Roll: 137; Page: 130B; Enumeration District: 031.

960 1880 United States Federal Census, Year: 1880; Census Place: Pine Thicket, Cleburne, Alabama; Roll: 8; Page: 185B; Enumeration District: 043.

961 Newspapers.com - The Cleburne News - 13 Jan 1938 - Page 1 (The Cleburne News), 13 Jan 1938.

962 North Carolina Mecklenburg County, North Carolina, U.S., Death Index, 1992-2012 (Ancestry.com Operations, Inc.).

963 1940 United States Federal Census, Year: 1940; Census Place: Cedartown, Polk, Georgia; Roll: m-t0627-00702; Page: 11A; Enumeration District: 115-11.

964 1880 United States Federal Census, Year: 1880; Census Place: District 714, Carroll, Georgia; Roll: 137; Page: 179D; Enumeration District: 032.

965 1900 United States Federal Census, Year: 1900; Census Place: Tallapoosa, Haralson, Georgia; Page: 5; Enumeration District: 0060; FHL microfilm: 1240203.

966 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Charlotte Observer; Publication Date: 29 Nov 1954; Publication Place: Charlotte, North Carolina, United States of America; URL: https://www.newspapers.com/image/618828016/?article=2c22063d-95c8-4ab3-b983-ce95eff10f2b&focus=0.39386564,0.19688725,0.51.

967 Newspapers.com - The Charlotte Observer - 29 Nov 1954 - Page 8 (The Charlotte Observer), Obituary for Alice Luvenia Chandler (Aged 76) 29 Nov 1954.

968 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Birmingham News; Publication Date: 17 Oct 1940; Publication Place: Birmingham, Alabama, United States of America; URL: https://www.newspapers.com/image/574011814/?article=28bf7c8a-b167-4796-86c7-ed01944a92fd&focus=0.8575336,0.46097156,0.9924432,0.51.

969 1930 United States Federal Census, Year: 1930; Census Place: Tuscaloosa, Tuscaloosa, Alabama; Page: 22A; Enumeration District: 0024; FHL microfilm: 2339786.

970 1900 United States Federal Census, Year: 1900; Census Place: Stedman, Haralson, Georgia; Page: 12; Enumeration District: 0067; FHL microfilm: 1240203.

971 Newspapers.com - San Antonio Express - 9 Mar 1965 - Page 40 (San Antonio Express), 9 Mar 1965.

972 1900 United States Federal Census, Year: 1900; Census Place: Oak Level, Cleburne, Alabama; Page: 3; Enumeration District: 0135; FHL microfilm: 1240009.

973 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 007442.

974 Newspapers.com - The Anniston Star - 17 Jul 1967 - Page 5 (The Anniston Star), 17 Jul 1967.

975 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 13472.

976 1910 United States Federal Census, Year: 1910; Census Place: Smithfield, Carroll, Georgia; Roll: T624_176; Page: 9A; Enumeration District: 0012; FHL microfilm: 1374189.

977 1920 United States Federal Census, Year: 1920; Census Place: Ebenezer, Cullman, Alabama; Roll: T625_11; Page: 5B; Enumeration District: 57.

978 1930 United States Federal Census, Year: 1930; Census Place: Ebenezer, Cullman, Alabama; Page: 14A; Enumeration District: 0021; FHL microfilm: 2339746.

979 1880 United States Federal Census, Year: 1880; Census Place: District 1260, Douglas, Georgia; Roll: 144; Page: 176D; Enumeration District: 049.

980 1940 United States Federal Census, Year: 1940; Census Place: Ebenezer N, Cullman, Alabama; Roll: m-t0627-00023; Page: 10A; Enumeration District: 22-26.

981 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cullman Tribune; Publication Date: 7 Apr 1949; Publication Place: Cullman, Alabama, USA; URL: https://www.newspapers.com/image/554183854/?article=d5626f2f-0d9b-4dd5-b3d1-fe5644bce64b&focus=0.15981741,0.8831268,0.29649097,0.9555573&xid=3355.

982 Newspapers.com - The Cullman Tribune - 7 Apr 1949 - Page 1 (The Cullman Tribune), 7 Apr 1949.

983 Newspapers.com - The Atlanta Constitution - 31 Jan 1944 - Page 16 (The Atlanta Constitution), 31 Jan 1944.

984 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 30198.

985 1880 United States Federal Census, Year: 1880; Census Place: Walton, Haralson, Georgia; Roll: 151; Page: 370C; Enumeration District: 141.

986 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 28215.

987 Newspapers.com - The Atlanta Constitution - 18 Jul 1932 - Page 12 (The Atlanta Constitution), 18 Jul 1932.

988 1940 United States Federal Census, Year: 1940; Census Place: Decatur, DeKalb, Georgia; Roll: m-t0627-00664; Page: 2B; Enumeration District: 44-12A.

989 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 21669.

990 1880 United States Federal Census, Year: 1880; Census Place: Town, Haralson, Georgia; Roll: 151; Page: 389D; Enumeration District: 142.

991 1930 United States Federal Census, Year: 1930; Census Place: McWilliams, Dekalb, Georgia; Page: 6A; Enumeration District: 0043; FHL microfilm: 2340086.

992 Newspapers.com - The Guntersville Advertiser - 30 May 1916 - Page 3 (The Guntersville Advertiser), Robert S King marriage license to Ella Proctor 30 May 1916.

993 Newspapers.com - The Advertiser-Gleam - 29 Sep 1950 - Page 1 (The Advertiser-Gleam), Robert Shaw King - obituary 29 Sep 1950.

994 1940 United States Federal Census, Year: 1940; Census Place: Chattahoochee-Bolton, Fulton, Georgia; Roll: m-t0627-00676; Page: 34A; Enumeration District: 60-55A.

995 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Atlanta Constitution; Publication Date: 5 Nov 1952; Publication Place: Atlanta, Georgia, United States of America; URL: https://www.newspapers.com/image/398031156/?article=28770835-cef5-496f-a0b9-a09fd8a2853d&focus=0.03172224,0.7773517,0.15363863,0.

996 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 030155.

997 Newspapers.com - The Atlanta Constitution - 5 Nov 1952 - Page 24 (The Atlanta Constitution), Obituary for John Reese King (Aged 56) 5 Nov 1952.

998 1900 United States Federal Census, Year: 1900; Census Place: Hooper, Marshall, Alabama; Page: 2; Enumeration District: 0098; FHL microfilm: 1240030.

999 1910 United States Federal Census, Year: 1910; Census Place: Hooper, Marshall, Alabama; Roll: T624_25; Page: 5B; Enumeration District: 0112; FHL microfilm: 1374038.

1000 1880 United States Federal Census, Year: 1880; Census Place: Marshall, Alabama; Roll: 24; Page: 234D; Enumeration District: 256.

1001 1910 United States Federal Census, Year: 1910; Census Place: Tallapoosa, Haralson, Georgia; Roll: T624_188; Page: 4B; Enumeration District: 0095; FHL microfilm: 1374201.

1002 1900 United States Federal Census, Year: 1900; Census Place: Holmes Gap, Cullman, Alabama; Page: 11; Enumeration District: 0059; FHL microfilm: 1240012.

1003 1910 United States Federal Census, Year: 1910; Census Place: Vinemont, Cullman, Alabama; Roll: T624_10; Page: 16B; Enumeration District: 0030; FHL microfilm: 1374023.

1004 1920 United States Federal Census, Year: 1920; Census Place: Hanceville, Cullman, Alabama; Roll: T625_11; Page: 6A; Enumeration District: 45.

1005 1930 United States Federal Census, Year: 1930; Census Place: Akron, Summit, Ohio; Page: 8A; Enumeration District: 0126; FHL microfilm: 2341613.

1006 1940 United States Federal Census, Year: 1940; Census Place: Cullman, Cullman, Alabama; Roll: m-t0627-00022; Page: 19A; Enumeration District: 22-1.

1007 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 18782.

1008 1870 United States Federal Census, Year: 1870; Census Place: Militia District 1078, Haralson, Georgia; Roll: M593_156; Page: 35B; Family History Library Film: 545655.

1009 1940 United States Federal Census, Year: 1940; Census Place: Peavine, Walker, Georgia; Roll: m-t0627-00718; Page: 5B; Enumeration District: 146-9.

1010 Newspapers.com, Obituary for AS BURY M. CHANDLER (Aged 88) 12 Jul 1942. Surety:2

1011 1880 United States Federal Census, Year: 1880; Census Place: Trion, Chattooga, Georgia; Roll: 139; Page: 100A; Enumeration District: 019.

1012 1870 United States Federal Census, Year: 1870; Census Place: Amicaloa, Dawson, Georgia; Roll: M593_146; Page: 518A; Family History Library Film: 545645.

1013 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 27276.

1014 1860 United States Federal Census, Year: 1860; Census Place: Township 16 Range 12, Calhoun, Alabama; Page: 434; Family History Library Film: 803004.

1015 1870 United States Federal Census, Year: 1870; Census Place: Polk, Georgia; Roll: M593_170; Page: 328A; Family History Library Film: 545669.

1016 1920 United States Federal Census, Year: 1920; Census Place: Summerville, Chattooga, Georgia; Roll: T625_242; Page: 3A; Enumeration District: 29.

1017 1910 United States Federal Census, Year: 1910; Census Place: Rome Ward 5, Floyd, Georgia; Roll: T624_187; Page: 9B; Enumeration District: 0068; FHL microfilm: 1374200.

1018 1930 United States Federal Census, Year: 1930; Census Place: Militia District 925, Chattooga, Georgia; Page: 3A; Enumeration District: 0005; FHL microfilm: 2340080.

1019 1900 United States Federal Census, Year: 1900; Census Place: Lafayette, Walker, Georgia; Page: 1; Enumeration District: 0094; FHL microfilm: 1240226.

1020 1880 United States Federal Census, Year: 1880; Census Place: District 245, Jackson, Georgia; Roll: 153; Page: 611A; Enumeration District: 058.

1021 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 23880.

1022 1920 United States Federal Census, Year: 1920; Census Place: Ben Smith, Barrow, Georgia; Roll: T625_234; Page: 9A; Enumeration District: 15.

1023 1930 United States Federal Census, Year: 1930; Census Place: Atlanta, Fulton, Georgia; Page: 14A; Enumeration District: 0132; FHL microfilm: 2340099.

1024 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Atlanta Constitution; Publication Date: 5 Sep 1960; Publication Place: Atlanta, Georgia, United States of America; URL: https://www.newspapers.com/image/398179823/?article=250c2642-1ef0-4837-ab6f-dd97ec477d2a&focus=0.036077194,0.43353975,0.16338731.

1025 Newspapers.com - The Atlanta Constitution - 5 Sep 1960 - Page 76 (The Atlanta Constitution), 5 Sep 1960.

1026 1870 United States Federal Census, Year: 1870; Census Place: Newnan, Coweta, Georgia; Roll: M593_145; Page: 226A; Family History Library Film: 545644.

1027 1880 United States Federal Census, Year: 1880; Census Place: District 682, Carroll, Georgia; Roll: 137; Page: 81A; Enumeration District: 029.

1028 1880 United States Federal Census, Year: 1880; Census Place: Town, Haralson, Georgia; Roll: 151; Page: 384B; Enumeration District: 142.

1029 1870 United States Federal Census, Year: 1870; Census Place: Cabin, Spalding, Georgia; Roll: M593_173; Page: 381B; Family History Library Film: 545672.

1030 1880 United States Federal Census, Year: 1880; Census Place: Waldroop, Haralson, Georgia; Roll: 151; Page: 357B; Enumeration District: 140.

1031 1880 United States Federal Census, Year: 1880; Census Place: District 736, Douglas, Georgia; Roll: 144; Page: 190D; Enumeration District: 050.

1032 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 5106.

1033 Newspapers.com - Pensacola News Journal - 20 Jul 1949 - Page 10 (Pensacola News Journal), Obituary for William Clark CHANDLER (Aged 66) 20 Jul 1949.

1034 Florida Death Index, 1877-1998 (Ancestry.com).

1035 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 6814.

1036 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 4454.

1037 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 17371.

1038 Georgia, Wills and Probate Records, 1742-1992 (Ancestry.com), Author: Georgia. Court of Ordinary (Pulaski County); Probate Place: Pulaski, Georgia.

1039 1930 United States Federal Census, Year: 1930; Census Place: Weavers, Calhoun, Alabama; Page: 1A; Enumeration District: 0005; FHL microfilm: 2339740.

1040 1920 United States Federal Census, Year: 1920; Census Place: Weavers, Calhoun, Alabama; Roll: T625_5; Page: 1A; Enumeration District: 4.

1041 1860 United States Federal Census, Year: 1860; Census Place: Northern Division, Randolph, Alabama; Page: 558; Family History Library Film: 803022.

1042 Oklahoma, Wills and Probate Records, 1801-2008 (Ancestry.com), Author: Greer County (Oklahoma). County Court; Probate Place: Greer, Oklahoma. Oklahoma County, District and Probate Courts.

1043 1880 United States Federal Census, Year: 1880; Census Place: District 645, Coweta, Georgia; Roll: 142; Page: 452B; Enumeration District: 038.

1044 Newspapers.com - The Atlanta Constitution - 1945-10-11 - Page 24 (The Atlanta Constitution), 1945-10-11.

1045 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 01911.

1046 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 016408.

1047 1900 United States Federal Census, Year: 1900; Census Place: Sheffield, Rockdale, Georgia; Page: 8; Enumeration District: 0093; FHL microfilm: 1240220.

1048 1920 United States Federal Census, Year: 1920; Census Place: Sheffield, Rockdale, Georgia; Roll: T625_270; Page: 10B; Enumeration District: 174.

1049 1900 United States Federal Census, Year: 1900; Census Place: Gem Creek, Newton, Georgia; Page: 15; Enumeration District: 0085; FHL microfilm: 1240213.

1050 1910 United States Federal Census, Year: 1910; Census Place: Gum Creek, Newton, Georgia; Roll: T624_204; Page: 5B; Enumeration District: 0140; FHL microfilm: 1374217.

1051 1900 United States Federal Census, Year: 1900; Census Place: Sheffield, Rockdale, Georgia; Page: 7; Enumeration District: 0093; FHL microfilm: 1240220.

1052 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 22512.

1053 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Georgia; Registration County: Newton County.

1054 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 027860.

1055 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Franklin County Times; Publication Date: 28 Jul 1949; Publication Place: Russellville, Alabama, USA; URL: https://www.newspapers.com/image/535739814/?article=7c2d92b0-50b5-4099-9c68-2ed143d1bdff&focus=0.3653816,0.67328256,0.47945106,0.78611994&xid=3355.

1056 Newspapers.com - The Times Herald - 27 Sep 1920 - Page 5 (The Times Herald), Obituary for Charles M. Bentley 27 Sep 1920.

1057 1880 United States Federal Census, Year: 1880; Census Place: District 1152, Carroll, Georgia; Roll: 137; Page: 14C; Enumeration District: 026.

1058 <i>Newspapers.com - The Cleburne Co News - 17 May 1951 - Page 2</i> (The Cleburne Co News), Great grandfather’s obituary. 17 May 1951.

1059 1880 United States Federal Census, Year: 1880; Census Place: Walton, Haralson, GA; Roll: 151; Page: 371B; Enumeration District: 141.

1060 North Carolina, Death Certificates, 1909-1976 (Ancestry.com), NC State Archives; Raleigh, NC. North Carolina State Board of Health, Bureau of Vital Statistics.

1061 Georgia Death Index, 1919-1998 (Ancestry.com), GA Health Department, Office of Vital Records; GA, USA; Indexes of Vital Records for GA: Deaths, 1919-1998; Certificate Number: 04497.

1062 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), The Cleburne Co News; Publication Date: 22/ Jan/ 1959; Publication Place: Heflin, AL, United States of America; URL: https://www.newspapers.com/image/536005096/?article=fb5f3e70-8266-4ff8-9a98-30f01cae7f13&focus=0.29880476,0.59515953,0.42577565,0.7480.

1063 1880 United States Federal Census, Year: 1880; Census Place: Walton, Haralson, Georgia; Roll: 151; Page: 371B; Enumeration District: 141.

1064 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 04497.

1065 <i>Newspapers.com - The Cleburne Co News - 22 Jan 1959 - Page 1</i> (The Cleburne Co News), 22 Jan 1959.

1066 <i>Newspapers.com - The Cleburne Co News - 22 Jan 1959 - Page 1</i> (The Cleburne Co News), Obituary for C. Chandler 22 Jan 1959.

1067 <i>Newspapers.com - The Cleburne Co News - 1959-01-22 - Page 1</i> (The Cleburne Co News), Obituary for C. Chandler 1959-01-22.

1068 Newspapers.com - The Cullman Tribune - 16 Apr 1953 - Page 1 (The Cullman Tribune), Obituary for J. A. Dunkin (Aged 85) 16 Apr 1953.

1069 Newspapers.com - Fort Worth Star-Telegram - 16 Aug 1942 - Page 27 (Fort Worth Star-Telegram), 16 Aug 1942.

1070 1900 United States Federal Census, Year: 1900; Census Place: Bell Mills, Cleburne, Alabama; Page: 6; Enumeration District: 0139; FHL microfilm: 1240009.

1071 Newspapers.com, Fort Worth Star-Telegram; Publication Date: 2 Aug 1966; Publication Place: Fort Worth, Texas, USA; URL: https://www.newspapers.com/image/641491503/?article=9fbb6dd1-867f-4621-9760-d1aa2fb663e2&focus=0.50085557,0.108567774,0.6026932,0.16314091&xid=3355. Surety:2

1072 Newspapers.com - Fort Worth Star-Telegram - 2 Aug 1966 - Page 22 (Fort Worth Star-Telegram), 2 Aug 1966.

1073 1910 United States Federal Census, Year: 1910; Census Place: Walter, Cullman, Alabama; Roll: T624_10; Page: 6B; Enumeration District: 0034; FHL microfilm: 1374023.

1074 1920 United States Federal Census, Year: 1920; Census Place: Cullman, Cullman, Alabama; Roll: T625_11; Page: 15B; Enumeration District: 40.

1075 1930 United States Federal Census, Year: 1930; Census Place: Decatur, Morgan, Alabama; Page: 3B; Enumeration District: 0005; FHL microfilm: 2339779.

1076 1900 United States Federal Census, Year: 1900; Census Place: Holly Pond, Cullman, Alabama; Page: 16; Enumeration District: 0053; FHL microfilm: 1240012.

1077 1910 United States Federal Census, Year: 1910; Census Place: Berlin, Cullman, Alabama; Roll: T624_10; Page: 16B; Enumeration District: 0034; FHL microfilm: 1374023.

1078 Newspapers.com - The Cullman Tribune - 25 Feb 1954 - Page 4 (The Cullman Tribune), Obituary for Duke (Aged 68) 25 Feb 1954.

1079 1940 United States Federal Census, Year: 1940; Census Place: Kelley, Cullman, Alabama; Roll: m-t0627-00023; Page: 1A; Enumeration District: 22-44.

1080 Newspapers.com, The Cullman Tribune; Publication Date: 25 Feb 1954; Publication Place: Cullman, Alabama, USA; URL: https://www.newspapers.com/image/555235751/?article=dcd394ad-d070-4776-9b33-91f9757ea0df&focus=0.44702488,0.23816025,0.5792309,0.40613586&xid=3355. Surety:2

1081 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Alabama; Registration County: Cullman County.

1082 1880 United States Federal Census, Year: 1880; Census Place: District 1006, Carroll, Georgia; Roll: 137; Page: 143C; Enumeration District: 031.

1083 1900 United States Federal Census, Year: 1900; Census Place: Holly Pond, Cullman, Alabama; Page: 19; Enumeration District: 0053; FHL microfilm: 1240012.

1084 1940 United States Federal Census, Year: 1940; Census Place: Center Hill, Cullman, Alabama; Roll: m-t0627-00023; Page: 2B; Enumeration District: 22-45.

1085 Newspapers.com, The Southern Democrat; Publication Date: 19 May 1960; Publication Place: Oneonta, Alabama, United States of America; URL: https://www.newspapers.com/image/552675965/?article=0869d0d0-6b3d-482c-9489-0a9bd1a6f0bb&focus=0.26450288,0.40798503,0.39082155,0.6. Surety:2

1086 1880 United States Federal Census, Year: 1880; Census Place: District 1006, Carroll, Georgia; Roll: 137; Page: 143C; Enumeration District: 031~~~~Registration State: Alabama; Registration County: Cullman County.

1087 1880 United States Federal Census, Year: 1880; Census Place: Town, Haralson, Georgia; Roll: 151; Page: 389C; Enumeration District: 142.

1088 1940 United States Federal Census, Year: 1940; Census Place: Stone Mountain, DeKalb, Georgia; Roll: m-t0627-00665; Page: 15B; Enumeration District: 44-41.

1089 1920 United States Federal Census, Year: 1920; Census Place: Civil District 24, Lincoln, Tennessee; Roll: T625_1752; Page: 4B; Enumeration District: 90.

1090 Tennessee Deaths and Burials Index, 1874-1955 (Ancestry.com).

1091 1880 United States Federal Census, Year: 1880; Census Place: District 992, Coweta, Georgia; Roll: 141; Page: 408A; Enumeration District: 037.

1092 1870 United States Federal Census, Year: 1870; Census Place: District 5, Coweta, Georgia; Roll: M593_145; Page: 213B; Family History Library Film: 545644.

1093 1880 United States Federal Census, Year: 1880; Census Place: District 714, Carroll, Georgia; Roll: 137; Page: 165C; Enumeration District: 032.

1094 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Nashville Banner; Publication Date: 26 Apr 1954; Publication Place: Nashville, Tennessee, United States of America; URL: https://www.newspapers.com/image/603150114/?article=e9ebf018-4258-46a8-936c-d54008317339&focus=0.14641972,0.43359575,0.26741773,0.61.

1095 Newspapers.com - Nashville Banner - 26 Apr 1954 - Page 1 (Nashville Banner), John Curtis Garrett - Obituary. Nashville Banner (Nashville, Tennessee) 26 Apr 1954, Mon, Page 1. 26 Apr 1954.

1096 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 11278.

1097 1920 United States Federal Census, Year: 1920; Census Place: Draketown, Haralson, Georgia; Roll: T625_261; Page: 8A; Enumeration District: 128.

1098 1930 United States Federal Census, Year: 1930; Census Place: Buchanan, Haralson, Georgia; Page: 19B; Enumeration District: 0007; FHL microfilm: 2340103.

1099 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 1128.

1100 1880 United States Federal Census, Year: 1880; Census Place: Villa Rica, Carroll, Georgia; Roll: 137; Page: 38C; Enumeration District: 027.

1101 1880 United States Federal Census, Year: 1880; Census Place: Town, Haralson, Georgia; Roll: 151; Page: 382B; Enumeration District: 142.

1102 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Sand Mountain Reporter; Publication Date: 20 Jul 1961; Publication Place: Albertville, Alabama, United States of America; URL: https://www.newspapers.com/image/555115604/?article=c7bd6e9c-dfe3-4969-b1f9-3b9dc7e8bb06&focus=0.27840126,0.037739277,0.396268.

1103 Newspapers.com - Sand Mountain Reporter - 20 Jul 1961 - Page 2 (Sand Mountain Reporter), Asa C Tillman - Obituary Sand Mountain Reporter (Albertville, Alabama) 20 Jul 1961, Thu Page 2. 20 Jul 1961.

1104 Newspapers.com - Sand Mountain Reporter - 26 Mar 1959 - Page 1 (Sand Mountain Reporter), 26 Mar 1959.

1105 Newspapers.com - Pampa Daily News - 20 Jul 1967 - Page 3 (Pampa Daily News), Obituary for Sarah Herring (Aged 90) 20 Jul 1967.

1106 Newspapers.com - Pampa Daily News - 20 Jul 1967 - Page 3 (Pampa Daily News), 20 Jul 1967.

1107 Arkansas, U.S., Wills and Probate Records, 1818-1998 (Ancestry.com), Probate Records, 1873-1966; Author: Arkansas. Probate Court (Poinsett County); Probate Place: Poinsett, Arkansas.

1108 U.S. World War II Draft Registration Cards (Ancestry.com), The National Archives at St. Louis; St. Louis, Missouri; Record Group Title: Records of the Selective Service System; Record Group Number: 147.

1109 1930 United States Federal Census, Year: 1930; Census Place: Precinct 8, Eastland, Texas; Page: 12A; Enumeration District: 0036; FHL microfilm: 2342059.

1110 1940 United States Federal Census, Year: 1940; Census Place: Wheeler, Texas; Roll: m-t0627-04162; Page: 6B; Enumeration District: 242-11.

1111 1900 United States Federal Census, Year: 1900; Census Place: Cedar, Custer, Oklahoma; Page: 15; Enumeration District: 0037; FHL microfilm: 1241336.

1112 1900 United States Federal Census, Year: 1900; Census Place: Berlin, Roger Mills, Oklahoma; Page: 8; Enumeration District: 0204; FHL microfilm: 1241341.

1113 Colorado, County Marriages and State Indexes, 1862-2006.

1114 1930 United States Federal Census, Year: 1930; Census Place: Caprock, Lea, New Mexico; Page: 2B; Enumeration District: 0002; FHL microfilm: 2341130.

1115 1920 United States Federal Census, Year: 1920; Census Place: Trinchera, Las Animas, Colorado; Roll: T625_166; Page: 6B; Enumeration District: 133.

1116 Indiana, U.S., WPA Birth Index, 1880-1920 (Ancestry.com).

1117 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Texas; Registration County: Hemphill County.

1118 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Texas; Registration County: Fisher County.

1119 Texas, U.S., Convict and Conduct Registers, 1875-1945 (Ancestry.com Operations, Inc.), Texas State Library and Archives Commission; Convict Record Ledgers; Convict Number Range: B 073301-079300; Volume Number: 1998/038-166.

1120 Newspapers.com - Pampa Daily News - 2 Sep 1969 - Page 14 (Pampa Daily News), Pampa Daily News (Pampa, Texas) 02 Sep 1969, Tue, Page 14. 2 Sep 1969.

1121 1910 United States Federal Census, Year: 1910; Census Place: Current, Texas, Missouri; Roll: T624_826; Page: 6B; Enumeration District: 0102; FHL microfilm: 1374839.

1122 Newspapers.com Obituary Index, 1800s-current (Ancestry.com), Pampa Daily News; Publication Date: 26 Jun 1970; Publication Place: Pampa, Texas, United States of America; URL: https://www.newspapers.com/image/7279193/?article=105b1759-a407-4cae-801c-42932e81098f&focus=0.49529347,0.4071053,0.61649317,0.5494568&xid=3.

1123 Newspapers.com - Pampa Daily News - 26 Jun 1970 - Page 2 (Pampa Daily News), Obituary for Gladys Mae CHANDLER (Aged 74) 26 Jun 1970.

1124 1910 United States Federal Census, Year: 1910; Census Place: Wister, Le Flore, Oklahoma; Roll: T624_1258; Page: 11A; Enumeration District: 0164; FHL microfilm: 1375271.

1125 1880 United States Federal Census, Year: 1880; Census Place: Greenbriar, Independence, Arkansas; Roll: 47; Page: 238B; Enumeration District: 125.

1126 1930 United States Federal Census, Year: 1930; Census Place: Wister, Le Flore, Oklahoma; Page: 1B; Enumeration District: 0041; FHL microfilm: 2341645.

1127 U.S. World War II Draft Registration Cards (Ancestry.com), The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Missouri; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 861.

1128 California Death Index, 1940-1997, Place: Madera; Date: 24 Jul 1962; Social Security: 463655159.

1129 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Texas; Registration County: Camp County.

1130 1880 United States Federal Census, Year: 1880; Census Place: Precinct 3, Camp, Texas; Roll: 1295; Page: 48A; Enumeration District: 008.

1131 1900 United States Federal Census, Year: 1900; Census Place: Justice Precinct 3, Camp, Texas; Page: 8; Enumeration District: 0016; FHL microfilm: 1241618.

1132 Newspapers.com - The Gilmer Mirror - 6 May 1954 - Page 14 (The Gilmer Mirror), Obituary for J. D. Chandler 6 May 1954.

1133 California Death Index, 1940-1997, Place: Madera; Date: 12 May 1981; Social Security: 571780168.

1134 1940 United States Federal Census, Year: 1940; Census Place: Upshur, Texas; Roll: m-t0627-04153; Page: 4B; Enumeration District: 230-9.

1135 1930 United States Federal Census, Year: 1930; Census Place: Precinct 1, Upshur, Texas; Page: 12A; Enumeration District: 0003; FHL microfilm: 2342137.

1136 1910 United States Federal Census, Year: 1910; Census Place: Justice Precinct 3, Upshur, Texas; Roll: T624_1596; Page: 7B; Enumeration District: 0096; FHL microfilm: 1375609.

1137 Newspapers.com - The Gilmer Mirror - 29 Jan 1953 - Page 6 (The Gilmer Mirror), 29 Jan 1953.

1138 U.S. World War I Draft Registration Cards (Ancestry.com), Registration State: Texas; Registration County: Lamar County.

1139 1910 United States Federal Census, Year: 1910; Census Place: Justice Precinct 4, Franklin, Texas; Roll: T624_1552; Page: 7A; Enumeration District: 0052; FHL microfilm: 1375565.

1140 1930 United States Federal Census, Year: 1930; Census Place: Precinct 1, Upshur, Texas; Page: 15A; Enumeration District: 0003; FHL microfilm: 2342137.

1141 Arkansas, Death Certificates, 1914-1969 (Ancestry.com), Arkansas Department of Vital Records; Little Rock, Arkansas; Death Certificates; Year: 1953; Roll: 1.

1142 1900 United States Federal Census, Year: 1900; Census Place: Justice Precinct 1, Upshur, Texas; Page: 2; Enumeration District: 0116; FHL microfilm: 1241674.

1143 1910 United States Federal Census, Year: 1910; Census Place: Justice Precinct 3, Upshur, Texas; Roll: T624_1596; Page: 17B; Enumeration District: 0097; FHL microfilm: 1375609.

1144 1920 United States Federal Census, Year: 1920; Census Place: Pittsburg, Camp, Texas; Roll: T625_1785; Page: 1B; Enumeration District: 25.

1145 Newspapers.com - Tulsa Daily Legal News - 21 Nov 1923 - Page 1 (Tulsa Daily Legal News), 21 Nov 1923.

1146 1910 United States Federal Census, Year: 1910; Census Place: Cass, Texas, Missouri; Roll: T624_826; Page: 8B; Enumeration District: 0099; FHL microfilm: 1374839.

1147 1920 United States Federal Census, Year: 1920; Census Place: Tulsa, Tulsa, Oklahoma; Roll: T625_1487; Page: 7B; Enumeration District: 222.

1148 1850 United States Federal Census, Year: 1850; Census Place: Subdivision 65, Newton, Georgia; Roll: 79; Page: 447a.

1149 1870 United States Federal Census, Year: 1870; Census Place: Sheffield Subdivision 96, Newton, Georgia; Roll: M593_168; Page: 184A; Family History Library Film: 545667.

1150 1910 United States Federal Census, Year: 1910; Census Place: Buncombe, Walton, Georgia; Roll: T624_218; Page: 20A; Enumeration District: 0160; FHL microfilm: 1374231.

1151 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 23523-D.

1152 1920 United States Federal Census, Year: 1870; Census Place: Sheffield Subdivision 96, Newton, Georgia; Roll: M593_168; Page: 184A; Family History Library Film: 545667.

1153 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 12872.

1154 1850 United States Federal Census, Year: 1850; Census Place: Alexander, North Carolina; Roll: 619; Page: 115b.

1155 1860 United States Federal Census, Year: 1860; Census Place: District 3, De Kalb, Alabama; Page: 228; Family History Library Film: 803009.

1156 Alabama, Census of Confederate Soldiers, 1907, 1921 (Ancestry.com), Alabama Department of Archives & History; Montgomery, Alabama; Alabama Census of Confederate Soldiers, 1907 and 1921; Roll: Multiple Regiments (Etowah County #28); Roll Number: 192.

1157 Alabama, Texas and Virginia, Confederate Pensions, 1884-1958 (Ancestry.com), Alabama Department of Archives and History; Montgomery, Alabama; Confederate Pension Applications, 1880-1940; Collection #: Microfilm in the Research Room; Roll Description: Benson, H. - Beverett, John A.

1158 Alabama Civil War Muster Rolls, 1861-1865 (Ancestry.com).

1159 1870 United States Federal Census, Year: 1870; Census Place: Township 9 Range 7, De Kalb, Alabama; Roll: M593_15; Page: 842B; Family History Library Film: 545514.

1160 Alabama, Census of Confederate Soldiers, 1907, 1921 (Ancestry.com), Year: 1870; Census Place: Township 9 Range 7, De Kalb, Alabama; Roll: M593_15; Page: 842B; Family History Library Film: 545514.

1161 1860 United States Federal Census, Year: 1860; Census Place: Franklin, Henry, Alabama; Page: 96; Family History Library Film: 803011.

1162 1910 United States Federal Census.

1163 1910 United States Federal Census, Year: 1880; Census Place: Brocks, Etowah, Alabama; Roll: 13; Page: 275D; Enumeration District: 062.

1164 1910 United States Federal Census, Year: 1860; Census Place: Franklin, Henry, Alabama; Page: 96; Family History Library Film: 803011.

1165 1900 United States Federal Census, Year: 1900; Census Place: Brock, Etowah, Alabama; Page: 9; Enumeration District: 0153; FHL microfilm: 1240016.

1166 1870 United States Federal Census, Year: 1870; Census Place: Subdivision 163, Newton, Georgia; Roll: M593_168; Page: 110B; Family History Library Film: 545667.

1167 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 10468-D.

1168 1900 United States Federal Census, Year: 1900; Census Place: Allens, Walton, Georgia; Page: 23; Enumeration District: 0100; FHL microfilm: 1240226.

1169 1860 United States Federal Census, Year: 1860; Census Place: Militia District 9, Banks, Georgia; Page: 326; Family History Library Film: 803111.

1170 1870 United States Federal Census, Year: 1870; Census Place: Bushville, Banks, Georgia; Roll: M593_134; Page: 292A; Family History Library Film: 545633.

1171 1860 United States Federal Census, Year: 1860; Census Place: Newton, Georgia; Page: 546; Family History Library Film: 803133.

1172 1880 United States Federal Census, Year: 1880; Census Place: Rockdale, Georgia; Roll: 164; Page: 69A; Enumeration District: 110.

1173 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 13279.

1174 1870 United States Federal Census, Year: 1870; Census Place: Sheffield Subdivision 96, Newton, Georgia; Roll: M593_168; Page: 177A; Family History Library Film: 545667.

1175 Georgia Death Index, 1919-1998 (Ancestry.com), Georgia Health Department, Office of Vital Records; Georgia, USA; Indexes of Vital Records for Georgia: Deaths, 1919-1998; Certificate Number: 2019.


Table of Contents | Surnames | Name List

This website was created 2 Mar 2022 with Legacy 9.0, a division of MyHeritage.com; content copyrighted and maintained by GlenSmith@ChandlerFamilyAssociation.org