[S355] 1880 Federal Census, Campbell County, Kentucky. National Archives and Record Administraton micropublication T9, Roll #407-408, online www.ancestry.com .
[S375] 1860 Federal Census (Free Schedule), Collin County, Texas. National Archives and Record Administraton micropublication M653, Roll #1291, online www.ancestry.com .
[S404] 1870 Federal Census, Campbell County, Kentucky. National Archives and Record Administraton micropublication M593, Roll #453, online www.ancestry.com .
[S543] Gerald C. Dunn, GEDCOM File, 15 Mar 2003, Edgewood, KY.
[S555] Obituary of John William Yelton, Falmouth Outlook, Falmouth, KY, 7 July 1933. Hereinafter cited as Falmouth Outlook.
[S635] 1850 Federal Census, Davis County, Utah. National Archives and Record Administraton micropublication M432, Roll #919, online www.ancestry.com .
[S636] 1850 Federal Census, Iron County, Utah. National Archives and Record Administraton micropublication M432, Roll #919, online www.ancestry.com .
[S638] Kate B. Carter, compiler, Heart Throbs of the West (Salt Lake City, UT: Daughters of Utah Pioneers, 1947). Hereinafter cited as Heart Throbs.
[S640] Susan Easton Black, compiler, Membership of the Church of Jesus Christ of Latter Day Saints, 1830-1848 (Provo, UT: Brigham Young University Religious Studies Center, 1984-1988). Hereinafter cited as LDS Membership, 1830-1848.
[S642] 1860 Federal Census, Davis County, Utah. National Archives and Record Administraton micropublication M653, Roll #1313, online www.ancestry.com .
[S644] 1870 Federal Census, Davis County, Utah. National Archives and Record Administraton micropublication M593, Roll #1610, online www.ancestry.com .
[S646] 1880 Federal Census, Davis County, Utah. National Archives and Record Administraton micropublication T9, Roll #1336, online www.ancestry.com .
[S725] 1910 Federal Census, Campbell County, Kentucky. National Archives and Record Administraton online www.ancestry.com .
[S733] Newport Inklings, Kentucky Post, Covington, Kentucky, 23 Oct 1894. Hereinafter cited as Jesse Yelton Obituary.
[S743] John J. Yelton, Falmouth Outlook, Falmouth, Kentucky, 25 Feb 1910. Hereinafter cited as John J. Yelton Obituary.
[S744] Elizabeth Caldwell entry, Death Certificate, Certificate #16467, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Elizabeth Caldwell Death Certificate.
[S745] 1900 Federal Census, Campbell County, Kentucky. National Archives and Record Administraton online www.ancestry.com .
[S746] Mrs. Jane Caldwell, Falmouth Outlook, Falmouth, Kentucky, 19 Jan 1923. Hereinafter cited as Jane Caldwell Obituary.
[S747] Amelia Jane Caldwell entry, Death Certificate, Certificate #419, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Amelia Jane Caldwell Death Certificate.
[S748] Fannie Hopkins entry, Death Certificate, Certificate #16212, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Fannie Hopkins Death Certificate.
[S750] Sophronia Byrd entry, Death Certificate, Certificate #29327, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Sophronia Byrd Death Certificate.
[S753] Mary Wright entry, Death Certificate, Certificate #46218, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Mary Wright Death Certificate.
[S754] Mrs.Lucy Yelton Parmalee, Falmouth Outlook, Falmouth, Kentucky, 12 Dec 1924. Hereinafter cited as Lucy Parmalee Obituary.
[S756] James T. Yelton entry, Death Certificate, Certificate #1938, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as James T. Yelton Death Certificate.
[S757] Jesse E. Yelton entry, Death Certificate, Certificate #19607, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Jesse E. Yelton Death Certificate.
[S758] Jesse Eugene Yelton, Falmouth Outlook, Falmouth, Kentucky, 12 Dec 1924. Hereinafter cited as Jesse E. Yelton Obituary.
[S776] Marriage Bonds and Minister's Returns, Campbell County Courthouse, Alexandria, Campbell County, Kentucky. Hereinafter cited as Campbell Co, KY Marriage Bonds.
[S804] James Madison Thomasson, Falmouth Outlook, Falmouth, Kentucky, 5 Feb 1937. Hereinafter cited as James M. Thomasson Obituary.
[S806] 1900 Federal Census, St. Louis, Missouri. National Archives and Record Administraton online www.ancestry.com .
[S1136] Donald L. Yelton, "Bible Record of Jesse and Sarah (Hendricks) Yelton", 28 Feb 1995. . Hereinafter cited as "Jesse Yelton Bible".
[S1151] 1840 Federal Census, Adams County, Illinois. National Archives and Record Administraton online www.ancestry.com .
[S1227] Carrie Barnard entry, Death Certificate, Certificate #13027, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Carrie Barnard Death Certificate.
[S1254] Clement Caldwell entry, Death Certificate, Certificate #15908, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Clement Caldwell Death Certificate.
[S1351] Floride Jones entry, Death Certificate, Certificate #29331, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Floride Jones Death Certificate.
[S1352] Mrs. Floride Jones, Falmouth Outlook, Falmouth, Kentucky. Hereinafter cited as Floride Jones Obituary.
[S1423] Lyn Gillson, (e-mail address), "Richard & Mary (Yelton) Williams," e-mail message to e-mail address, 19 Apr 2006. Hereinafter cited as "Richard & Mary Williams".
[S1427] 1850 Federal Census, Fremont County, Iowa. National Archives and Record Administraton online www.ancestry.com .
[S1541] John James Cherry entry, Death Certificate, Series 81448, Entry 10120, File #31, Office of Vital Records and Statistics, Salt Lake City, Utah. Hereinafter cited as John James Cherry Death Certificate.
[S1764] Miss Cora Caldwell, Falmouth Outlook, Falmouth, Kentucky, 10 Dec 1954. Hereinafter cited as Cora Caldwell Obituary.
[S1774] Edwin Caldwell entry, Death Certificate, Certificate #2765, Kentucky Office of Vital Statistics, State Department of Health, 275 E. Main Street, Frankfort, Kentucky. Hereinafter cited as Edwin Caldwell Death Certificate.
[S1912] 1870 Federal Census, Johnson County, Texas. National Archives and Record Administraton online www.ancestry.com .
[S1913] 1880 Federal Census, Johnson County, Texas. National Archives and Record Administraton online www.ancestry.com .
[S2023] John William Yelton Death Certificate, # 19910, Online at http://www.sos.mo.gov/archives/. Hereinafter cited as John W. Yelton Death Certificate.
[S2024] 1880 Federal Census, Menifee County, Kentucky. National Archives and Record Administraton online www.ancestry.com .
[S2025] Newport, Commercial Tribune, Cincinnati, Ohio, 7 Oct 1869. Hereinafter cited as Newport.
[S2045] Sarah Leighty (e-mail address), e-mail message to Cheryl Chasin, 30 Aug 2009.