The Yelton Family - Source Page 28
  • [S851] Civil War Vet Dies: Father-in-Law of former Dry Agent To Be Buried Wednesday, Kentucky Post, Covington, Kentucky, 23 Mar 1926. Hereinafter cited as William C. Tarvin Obituary.
  • [S854] Mrs. Isabel Byrd, Falmouth Outlook, Falmouth, Kentucky, 31 Mar 1922. Hereinafter cited as Isabel Byrd Obituary.
  • [S856] Ellis Joshua Yelton, Falmouth Outlook, Falmouth, Kentucky, 29 Dec 1924. Hereinafter cited as Ellis J. Yelton Obituary.
  • [S862] Mrs. Jennie G. Yelton, unknown newspaper title, unknown location. Hereinafter cited as Jennie G. Yelton Obituary.
  • [S1030] Diana Yelton Lewis, (e-mail address), "Family of Billy Joe Yelton," e-mail message to Cheryl Chasin, 11 July 2005. Hereinafter cited as "Billy Joe Yelton".
  • [S1121] 1910 Federal Census, Salt Lake County, Utah. National Archives and Record Administraton online www.ancestry.com .
  • [S1156] Finnel A. Yelton, Kentucky Times Star, Covington, Kentucky, 14 Feb 1953. Hereinafter cited as Finnell Yelton Obituary.
  • [S1157] 1920 Federal Census, Kings County, New York. National Archives and Record Administraton online www.ancestry.com .
  • [S1158] 1930 Federal Census, Kings County, New York. National Archives and Record Administraton online www.ancestry.com .
  • [S1363] Mrs. Newell Allender, Falmouth Outlook, Falmouth, Kentucky, 26 Oct 1945. Hereinafter cited as Myrtle Allender Obituary.
  • [S1364] Newell B. Allender entry, Death Certificate, Certificate #2699, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Newell Allender Death Certificate.
  • [S1365] Newell Allender, Falmouth Outlook, Falmouth, Kentucky, 17 Apr 1936. Hereinafter cited as Newell Allender Obituary.
  • [S1370] Harry B. Moore, Falmouth Outlook, Falmouth, Kentucky, 28 Aug 1953. Hereinafter cited as Harry B. Moore Obituary.
  • [S1372] Martha Elizabeth Yelton, Kentucky Post, Covington, Kentucky. Hereinafter cited as Martha Yelton Obituary.
  • [S1376] Ernest Mann entry, Death Certificate, Certificate #27739, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Ernest Mann Death Certificate.
  • [S1377] E. M. Mann, Falmouth Outlook, Falmouth, Kentucky, 13 Nov 1925. Hereinafter cited as Ernest Mann Obituary.
  • [S1431] 1910 Federal Census, Los Angeles, California. National Archives and Record Administraton online www.ancestry.com .
  • [S1466] Mrs. Neva Weckbach, Falmouth Outlook, Falmouth, Kentucky, 18 Jul 1941. Hereinafter cited as Neva Weckbach Obituary.
  • [S1522] Grant County, Kentucky (American Local History Network), online http://www.usgennet.org/usa/ky/county/grant/index/home.html Compiled by Beulah Wiley Franks. Hereinafter cited as Grant Co, KY (ALHN).
  • [S1550] 1930 Federal Census, Salt Lake County, Utah. National Archives and Record Administraton online www.ancestry.com .
  • [S1555] Rea Valoy Burgon Obituary, Salt Lake Tribune, Salt Lake City, Utah, 27 Apr 1998. Hereinafter cited as Rea V Burgon Obituary.
  • [S1556] Thora Porter Rawson Obituary, Salt Lake Tribune, Salt Lake City, Utah, 30 Aug 2005. Hereinafter cited as Thora Rawson Obituary.
  • [S1694] 1900 Federal Census, El Paso County, Colorado. National Archives and Record Administraton online www.ancestry.com .
  • [S1736] Jesse G. Hopkins, Falmouth Outlook, Falmouth, Kentucky, 5 Apr 1918. Hereinafter cited as Jesse Hopkins Obituary.
  • [S1737] Edwin Hopkins, Falmouth Outlook, Falmouth, Kentucky, 19 Mar 1920. Hereinafter cited as Edwin Hopkins Obituary.
  • [S1759] James Asher Caldwell entry, Death Certificate, Certificate #5671, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as James A. Caldwell Death Certificate.
  • [S1761] Caldwell, Kentucky Post, Covington, Kentucky. Hereinafter cited as Pearl Caldwell Obituary.
  • [S1767] John Gosney, Kentucky Times-Star, Covington, Kentucky, 3 Apr 1957. Hereinafter cited as John Gosney Obituary.
  • [S1880] Effie Rardin, Kentucky Post, Newport, Kentucky. Hereinafter cited as Effie Rardin Obituary.
  • [S1881] E. J. Rardin, Falmouth Outlook, Falmouth, Kentucky, 13 Dec 1929. Hereinafter cited as Edward Rardin Obituary.
  • [S1882] Edward Rardin entry, Death Certificate (Campbell County), Certificate #30748, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Edward Rardin Death Certificate.
  • [S1883] Miss Lucy Belle Hopkins, Falmouth Outlook, Falmouth, Kentucky, 30 May 1952. Hereinafter cited as Lucy Hopkins Obituary.
  • [S1884] Walter Wright, Falmouth Outlook, Falmouth, Kentucky, 28 Apr 1922. Hereinafter cited as Walter Wright Obituary.
  • [S1887] Warren Wright, Falmouth Outlook, Falmouth, Kentucky, 27 July 1923. Hereinafter cited as Warren Wright Obituary.
  • [S1889] Margaret E. Wright entry, Death Certificate (Campbell County), Certificate #21356, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Margaret Wright Death Certificate.
  • [S1890] Mrs. William E. Wright, Falmouth Outlook, Falmouth, Kentucky, 1 July 1938. Hereinafter cited as Margaret Wright Obituary.
  • [S1891] Mary Emma Wright entry, Death Certificate (Campbell County), Certificate #13959, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Mary Wright Death Certificate.
  • [S1892] Mrs. Flora Shreck, 98, Widowed in 1939, Kentucky Post, Covington, Kentucky. Hereinafter cited as Flora Schreck Obituary.
  • [S1893] Jacob Schreck entry, Death Certificate (Campbell County), Certificate #21892, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Jacob Schreck Death Certificate.
  • [S1948] Mrs. Emily Yelton, Kentucky Times Star, Covington, Kentucky, 11 Oct 1932. Hereinafter cited as Emily Yelton Obituary.
  • [S1949] Emily Yelton entry, Death Certificate, Certificate #24086, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Emily Yelton Death Certificate.
  • [S1950] James R. Yelton Obituary, Kentucky Post, Covington, Kentucky, 13 Oct 1932. Hereinafter cited as James Yelton Obituary.
  • [S1969] Rev. Foster Yelton entry, Death Certificate, Certificate #74578(?), FamilySearch Record Search - Pilot Site, http://search.labs.familysearch.org/recordsearch/. Hereinafter cited as Foster Yelton Death Certificate.
  • [S1982] Ollie Yelton entry, Death Certificate, Certificate #77627, FamilySearch Record Search - Pilot Site, http://search.labs.familysearch.org/recordsearch/. Hereinafter cited as Ollie Yelton Death Certificate.
  • [S2016] Mrs. Cordelia Jane Yelton Death Certificate, # 17234, Online at http://www.sos.mo.gov/archives/. Hereinafter cited as Cordelia Yelton Death Certificate.
  • [S2030] Denise Vento, (e-mail address), "The Yelton Family - Main Page," e-mail message to Cheryl Chasin, 17 Nov 2009. Hereinafter cited as "Yelton Family".
  • [S2031] Jeremy Aulick (e-mail address), e-mail message to Cheryl Chasin, 6 Nov 2009 & 17 Dec 2010.
  • [S2288] Denise Vento, (e-mail address), "The Yelton Family - Main Page," e-mail message to Cheryl Chasin, 18 Jan 2011. Hereinafter cited as "Yelton Family".
  • [S2359] Ed F. Yelton, Falmouth Outlook, Falmouth, Kentucky, 4 Feb 1949. Hereinafter cited as Edward F. Yelton Obituary.
  • [S2360] Joseph W. Yelton, Kentucky Post, Covington, Kentucky. Hereinafter cited as Joseph Yelton Obituary.