Individual Page


Family
Marriage: Children:
  1. William Ellis Gollihue: Birth: 17 AUG 1902 in Willard, Carter, Kentucky, United States. Death: 23 JUL 1967 in Franklin Furnace, Scioto, Ohio, United States

  2. Roy D. Gollihue: Birth: 29 AUG 1906 in Willard, Carter, Kentucky, United States. Death: 12 JAN 1983 in Russell, Boyd, Kentucky, United States

  3. Manuel Dennis Gollihue: Birth: 08 NOV 1908 in Willard, Carter, Kentucky, United States. Death: 29 MAY 1975 in Columbus, Franklin, Ohio, United States

  4. Mary Olive Gollihue: Birth: 05 OCT 1911 in Willard, Carter, Kentucky, United States. Death: 29 JAN 1989 in Fort Lauderdale, Broward, Florida, United States

  5. Freeman Gollihue: Birth: 30 JAN 1913 in Willard, Carter, Kentucky, United States. Death: 11 NOV 1918 in Willard, Carter, Kentucky, United States

  6. Alfred Marcus Gollihue: Birth: 10 FEB 1915 in Willard, Carter, Kentucky, United States. Death: 06 NOV 1973 in Huntington, Cabell, West Virginia, United States

  7. Opal Marie Gollihue: Birth: 06 APR 1917 in Willard, Carter, Kentucky, United States. Death: 31 OCT 2012 in Monaville, Logan, West Virginia, United States

  8. Beulah Elizabeth Gollihue: Birth: 28 MAY 1919 in Willard, Carter, Kentucky, United States. Death: 18 FEB 1994 in Portsmouth, Scioto, Ohio, United States

  9. Edgil Cline Gollihue: Birth: 09 SEP 1921 in Willard, Carter, Kentucky, United States. Death: 17 FEB 2008 in Lake Wales, Polk, Florida, United States

  10. Gene Gollihue: Birth: DEC 1926 in Willard, Carter, Kentucky, United States. Death: DEC 1926 in Willard, Carter, Kentucky, United States

  11. Mamie Lillian F. Gollihue: Birth: 28 DEC 1926 in Carter, Kentucky, United States. Death: 17 OCT 1986 in Franklin Furnace, Scioto, Ohio, United States


Sources
1. Title:   Kentucky, Birth Index, 1911-1999
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, United States; Date: 2006;
Note:   Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
2. Title:   Kentucky, Birth Index, 1911-1999
Author:   Ancestry.com
Publication:   Name: Name: Name: Ancestry.com Operations Inc; Location: Provo, UT, United States;Date:2006;;;
Note:   Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries and Archives.
3. Title:   Ohio, Births and Christenings Index, 1800-1962
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, United States; Date: 2011;
Note:   "Ohio Births and Christenings, 1821-1962." Index. FamilySearch, Salt Lake City, Utah, 2009, 2011. Index entries derived from digital copies of original and compiled records.
4. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Maddox, Carter, Kentucky; Roll: 739;Page:11A; Enumeration District: 15; Image: 432.0; FHL microfilm: 2340474
Author:   Ancestry.com
Publication:   Name: Name: Name: Ancestry.com Operations Inc; Location: Provo, UT, United States;Date:2002;;;
Note:   United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rolls.
5. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Dry Fork, Lawrence, Kentucky
Author:   Ancestry.com
Publication:   Name: Name: Name: Ancestry.com Operations Inc; Location: Provo, UT, United States;Date:2010;;;
Note:   Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: <a href="http://www.archives.gov/publications/microfilm-catalogs/census/1920/part-07.html">NARA</a>. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
6. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Magisterial District 7, Carter, Kentucky; Roll: 514; Page: 21A; Enumeration District: 0034; FHL microfilm: 1240514
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
Note:   United States of America, Bureau of the Census. <i>Twelfth Census of the United States, 1900</i>. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.
7. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Maddox, Carter, Kentucky; Roll: T624_469; Page: 6B; Enumeration District: 0045; FHL microfilm: 1374482
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, United States; Date: 2006;
Note:   Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: <a href="http://www.archives.gov/research/census/publications-microfilm-catalogs-census/1910/index.html">NARA</a>.
8. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Dry Fork, Lawrence, Kentucky
Author:   Ancestry.com
Publication:   Name: Name: Name: Ancestry.com Operations Inc; Location: Provo, UT, United States;Date:2010;;;
Note:   Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: <a href="http://www.archives.gov/publications/microfilm-catalogs/census/1920/part-07.html">NARA</a>. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
9. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Magisterial District 7,Carter,Kentucky;Roll: T623_514; Page: 21A; Enumeration District: 34.
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Online publication - Provo, UT, UnitedStates:Ancestry.comOperationsInc, 2004.Original data - United States of America, Bureau of the Census.Twelfth Census of the United States, 1900. Washington, D.C.: NationalArchives and Records Administ;
Note:   Surety:0
10. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Maddox, Carter, Kentucky; Roll: T624_469; Page: 6B; Enumeration District: 0045; FHL microfilm: 1374482
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, United States; Date: 2006;
Note:   Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: <a href="http://www.archives.gov/research/census/publications-microfilm-catalogs-census/1910/index.html">NARA</a>.
11. Title:   Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Page:   Certificate: ; Volume:
Author:   Ancestry.com and Ohio Department of Health
Publication:   Name: Name: Name: Name: Online publication - Provo, UT, UnitedStates:Ancestry.comOperationsInc, 2010.Original data - Ohio. Division of Vital Statistics. DeathCertificates and Index, December 20, 1908-December 31, 1953. StateArchives Series 3094. Ohio Historical;
Note:   Surety:0
12. Title:   Web: Ohio, Find A Grave Index, 1787-2012
Author:   Ancestry.com
Publication:   Name: Name: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, United States;Date:2012;;;
Note:   Find A Grave. Find a Grave. http://www.findagrave.com/cgi-bin/fg.cgi: accessed 25 January 2013.
13. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Maddox, Carter, Kentucky; Roll: T624_469; Page: 6B; Enumeration District: 0045; FHL microfilm: 1374482
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, United States; Date: 2006;
Note:   Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: <a href="http://www.archives.gov/research/census/publications-microfilm-catalogs-census/1910/index.html">NARA</a>.
14. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Dry Fork, Lawrence, Kentucky
Author:   Ancestry.com
Publication:   Name: Name: Name: Ancestry.com Operations Inc; Location: Provo, UT, United States;Date:2010;;;
Note:   Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Washington, D.C. For details on the contents of the film numbers, visit the following NARA web page: <a href="http://www.archives.gov/publications/microfilm-catalogs/census/1920/part-07.html">NARA</a>. Note: Enumeration Districts 819-839 are on roll 323 (Chicago City).
15. Title:   1930 United States Federal Census
Page:   Database online. Year: 1930; Census Place: Maddox,Carter,Kentucky;Roll: 739; Page: 11A; Enumeration District: 15; Image: 432.0; FHL microfilm: 2340474.
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations Inc; Location: Provo, UT,UnitedStates;Date: 2002;;;;
Note:   United States of America, Bureau of the Census, Fifteenth Census of the United States, 1930, Washington, D.C.: National Archives and Records Administration, 1930
16. Title:   NapiersArk - Temple Ordinance Finished
Page:   Gollihue, Henry Dennis & Laura Etta Cook - Batch 7300009 - Sheet 69
Note:   Surety: High



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.