Note: WorldConnect family trees will be removed from RootsWeb on April 15, 2023 and will be migrated to Ancestry later in 2023. (More info)

Individual Page


Family
Marriage: Children:
  1. George William Griffieth: Birth: 22 Dec 1860 in Kentucky. Death: 21 Jul 1928 in Smith, Washington, Pennsylvania, USA

  2. John T Griffieth: Birth: 1861 in Kentucky. Death: 4 September 1928 in Bloomington, McLean County, Illinois, United States of America

  3. James Palis Griffith: Birth: 17 November 1863 in Madison County, Kentucky, United States of America. Death: 20 May 1926 in Lexington, Fayette County, Kentucky, United States of America

  4. Mary Elizabeth Griffieth: Birth: abt 1868 in Kentucky.

  5. Charley O. Griffieth: Birth: 25 December 1872 in Lexington, Fayette County, Kentucky, United States of America. Death: 18 July 1944 in Normal, McLean County, Illinois, United States of America

  6. Maggie Lila Griffeth: Birth: abt 1875 in Kentucky.

  7. Robert Lee Griffieth: Birth: 22 August 1877 in Lexington, Fayette, Kentucky. Death: 4 November 1956 in Kentucky, United States of America

  8. Stanford Walker Griffieth: Birth: 1 January 1880 in Lexington-Fayette, Fayette County, Kentucky, United States of America. Death: 3 February 1952 in Lexington-Fayette, Fayette County, Kentucky, USA

  9. Noland Rader Griffieth: Birth: 15 May 1884 in Lexington, Fayette County, Kentucky, United States of America. Death: 28 January 1947 in Tazewell County, Illinois, United States of America

  10. Mary Griffieth: Birth: Jun 1890 in Kentucky.


Sources
1. Source:   S-1797107703
2. Source:   S-1797107679
3. Source:   S-1051903341
4. Page:   Pennsylvania Historic and Museum Commission; Pennsylvania, USA; Pennsylvania (State). Death certificates, 1906–1966; Certificate Number Range: 068501-071500
Source:   S-1050908828
5. Page:   Year: 1900; Census Place: East Hickman, Fayette, Kentucky; Page: 3; Enumeration District: 0025
Source:   S-1797112782
6. Page:   Year: 1910; Census Place: Magisterial District 6, Fayette, Kentucky; Roll: T624_474; Page: 19A; Enumeration District: 0035; FHL microfilm: 1374487
Source:   S-2122131081
7. Page:   Year: 1870; Census Place: Precinct 6, Fayette, Kentucky; Roll: M593_460; Page: 142A; Family History Library Film: 545959
Source:   S-1050743359
8. Page:   Year: 1880; Census Place: Fayette, Kentucky; Roll: 412; Page: 225A; Enumeration District: 063
Source:   S-2122129256
9. Page:   Year: 1860; Census Place: Western Subdivision, Madison, Kentucky; Roll: M653_384; Page: 252; Family History Library Film: 803384
Source:   S-1797113173
10. Source:   S-1050563007
11. Page:   Year: 1850; Census Place: District 2, Fayette, Kentucky; Roll: M432_199; Page: 247A; Image: 271
Source:   S-1050768464
12. Page:   Year: 1920; Census Place: Magisterial District 6, Fayette, Kentucky; Roll: T625_569; Page: 12A; Enumeration District: 74
Source:   S-1797113179



RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.