Sources
Sources
1901. Birth/Death Certificate birth record gives July 21, 1894; death record July 26, 1894.
1902. Marriage Record based on marriage license for Myrtle & George Smith.
1903. Marriage Record gives Sistersville as place of birth.
1904. Marriage Record confirms place.
1905. Obituary, Birth, or Marriage announcement--see text for citation. obituary of Virgil Kimble.
1906. Birth/Death Certificate last name from Lena’s death certificate.
1907. Marriage Record gives middle initial of “M.”.
1908. “Federal Census,” Roane Co., WV, 1920, online, www.familysearch.org.
1909. Birth/Death Certificate Masschusetts, Birth Index, 1901-1960 and 1967-1970.
1910. Birth/Death Certificate Connecticut Death Index, 1949-2012.
1911. Marriage Record Connecticut, Marriage Index, 1959-2001.
1912. “Federal Census,” Kenton Co., KY, 1910, online, www.heritagequestonline.com.
1913. Obituary, Birth, or Marriage announcement--see text for citation. of husband Shirley Cooper.
1914. Obituary, Birth, or Marriage announcement--see text for citation. obituary of son Charles.
1915. Obituary, Birth, or Marriage announcement--see text for citation. obituary of step-son Charles Romine, Jr.
1916. “Federal Census,” Fayette Co., PA, 1940, online, www.familysearch.org.
1917. Birth/Death Certificate death record gives Bert Suter Heintzelman.
1919. “Federal Census,” Tyler Co., WV, 1850, Microfilm.
1920. Marriage Record gives 1914 as year of birth.
1921. en.wikipedia.org. gives 1162.
1922. en.wikipedia.org. “Alan la Zouche, 1st Baron la Zouche of Ashby”.
1923. en.wikipedia.org. “Nicholas de Segrave, 1st Baron Segrave”.
1924. en.wikipedia.org. “Baron Zouche”, “Alan la Zouche, 1st Baron la Zouche of Ashby”.
1925. en.wikipedia.org. “Ela Longespee”.
1926. en.wikipedia.org. “Alan la Zouche (1205-1270)”.
1927. en.wikipedia.org. “Baron Zouche”.
1928. en.wikipedia.org. “William Longespée, 3rd Earl of Salisbury”.
1929. en.wikipedia.org. gives 1216.
1930. en.wikipedia.org. gives full name.
1931. Obituary, Birth, or Marriage announcement--see text for citation. http://www.grecohertnick.com/obituary/Charles-Loui..../Weirton-WV/1235284.
1932. Obituary, Birth, or Marriage announcement--see text for citation. of brother Charles, Jr.
1938. Birth/Death Certificate named Minerva J.
1939. Birth/Death Certificate Delayed birth record.
1940. “Find A Grave,” findagrave.com, reverses name: Claude Michael.
1941. Birth/Death Certificate gives name as Michael Cloyd.
1942. Birth/Death Certificate gives July 1883, no day.
1943. “Find A Grave,” findagrave.com, gives 1897, no other info.
1944. Obituary, Birth, or Marriage announcement--see text for citation. "United States, GenealogyBank Obituaries, 1980-2014," database with images, FamilySearch (https://familysearch.org).
1945. Birth/Death Certificate names him Riley R.
1946. “Find A Grave,” findagrave.com, gives 1888 instead of 1889.
1947. Birth/Death Certificate death record of wife Winnie.
1948. “"United States, GenealogyBank Obituaries, 1980-2014," database with images,” familysearch.org.
1949. Birth/Death Certificate complete name from son Daniel’s birth record.
1950. “Federal Census,” Calhoun Co., WV, 1900, online, familysearch.org, says Nov. 1867.
1-50, 51-100, 101-150, 151-200, 201-250, 251-300, 301-350, 351-400, 401-450, 451-500, 501-550, 551-600, 601-650, 651-700, 701-750, 751-800, 801-850, 851-900, 901-950, 951-1000, 1001-1050, 1051-1100, 1101-1150, 1151-1200, 1201-1250, 1251-1300, 1301-1350, 1351-1400, 1401-1450, 1451-1500, 1501-1550, 1551-1600, 1601-1650, 1651-1700, 1701-1750, 1751-1800, 1801-1850, 1851-1900, 1901-1950, 1951-2000, 2001-2005