Individual Page


Family
Marriage: Children:
  1. Zelda Kennard: Birth: 20 Sep 1886 in Magoffin County, Kentucky, USA. Death: 7 Apr 1968 in Scioto County, Ohio, United States of America

  2. Allison Kennard: Birth: 24 Jan 1891 in Magoffin County, Kentucky, USA. Death: July 20, 1977 in Grove City, Franklin, Ohio, USA


Family
Marriage: Children:
  1. Zelda Kennard: Birth: 20 Sep 1886 in Magoffin County, Kentucky, USA. Death: 7 Apr 1968 in Scioto County, Ohio, United States of America

  2. Allison Kennard: Birth: 24 Jan 1891 in Magoffin County, Kentucky, USA. Death: July 20, 1977 in Grove City, Franklin, Ohio, USA

  3. Earl Williams: Birth: 19 Sep 1895 in Silver Hill, Magoffin, Kentucky, USA. Death: 23 Dec 1975 in Portsmouth, Scioto, Ohio

  4. Dudley Williams: Birth: Aug 1897 in Kentucky. Death: 15 Aug 1982 in Ashland, Boyd, Kentucky

  5. Hobart Williams: Birth: December 20, 1899 in Kentucky, USA. Death: 31 May 1976 in Portsmouth, Scioto, OH

  6. Emma Mae Williams: Birth: 26 Jul 1903 in Kentucky, USA. Death: 7 Aug 1998 in Bradenton, Florida, USA

  7. Hettie Williams: Birth: 10 Sep 1906 in Kentucky, USA. Death: 15 Mar 2003 in Wheelersburg, Scioto, Ohio, USA

  8. Person Not Viewable

  9. Alma Williams: Birth: 27 Feb 1912 in Kentucky. Death: 5 Oct 1913 in Morgan, Kentucky, USA


Family
Marriage: Children:
  1. Vesta Rigsby: Birth: abt 1896 in Kentucky.

  2. Person Not Viewable


Sources
1. Title:   Ancestry Family Trees
Publication:   Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2. Title:   Kentucky, County Marriage Records, 1783-1965
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   Ohio, County Marriage Records, 1774-1993
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: River, Morgan, Kentucky; Roll: M593_490; Page: 399A; Family History Library Film: 545989
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Bloomington, Magoffin, Kentucky; Roll: 431; Page: 630A; Enumeration District: 064
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Ancestry.com Operations Inc
6. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Bloomington, Magoffin, Kentucky; Page: 13; Enumeration District: 0054; FHL microfilm: 1240541
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
8. Title:   Kentucky, Compiled Marriages, 1851-1900
Author:   Dodd, Jordan, comp
Publication:   Ancestry.com Operations Inc
9. Title:   Kentucky, Death Records, 1852-1965
Page:   Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: District 2, Magoffin, Kentucky; Page: 4B; Enumeration District: 0004; FHL microfilm: 2340502
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
11. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Bloomington, Magoffin, Kentucky; Roll: T624_494; Page: 4A; Enumeration District: 0105; FHL microfilm: 1374507
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc



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.