Individual Page


Family
Marriage: Children:
  1. Virgil Edgar McGuire: Birth: 13 Dec 1921 in Boyd, Kentucky, United States. Death: 12 Oct 1929 in Morgan, Kentucky, United States

  2. Ruth Maxine McGuire: Birth: 20 September 1923 in Ashland, Boyd County, Kentucky, United States of America. Death: 10 Mar 2004 in Indianapolis, Marion, Indiana, United States

  3. Opal Imogene McGuire: Birth: 1 June 1925 in West Liberty, Morgan County, Kentucky, USA. Death: 24 August 2006 in Richardson, Dallas County, Texas, USA

  4. Charles Eugene McGuire: Birth: 16 December 1926 in Ashland, Boyd, Kentucky, United States. Death: 31 December 1928 in Ashland, Boyd, Kentucky, United States

  5. Jarvis Ray McGuire: Birth: 1 November 1928 in Ashland, Boyd, Kentucky, USA. Death: 1 January 1987 in Sierra Vista, Cochise, Arizona, USA

  6. James Alva "Jimmy" McGuire: Birth: 13 October 1932 in Morgan, Kentucky, United States. Death: 4 July 1980 in Indianapolis, Marion, Indiana

  7. Harold Lloyd Mac McGuire: Birth: 17 Feb 1935 in Indianapolis, Marion, Indiana, USA. Death: Nov 1996 in Indianapolis, Indiana

  8. Judith Ellen McGuire: Birth: 11 March 1939 in Indianapolis, Marion County, Indiana, USA. Death: 1 Oct 2013 in Greenfield, Hancock, Indiana, USA

  9. Darrel Donnie McGuire: Birth: 11 April 1941 in Indianapolis, Marion County, Indiana, USA. Death: 27 May 1997 in Indianapolis, Marion County, Indiana, USA


Sources
1. Title:   Indiana, Death Certificates, 1899-2011
Page:   Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1980; Roll: 10
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
2. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Warren, Marion, Indiana; Roll: m-t0627-01076; Page: 1B; Enumeration District: 49-36
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: District 1, Morgan, Kentucky; Page: 14B; Enumeration District: 0003; FHL microfilm: 2340506
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
4. Title:   Ohio, County Marriage Records, 1774-1993
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Upper Ashland, Boyd, Kentucky; Roll: T625_560; Page: 1A; Enumeration District: 20
Author:   Ancestry.com
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:   Ohio Military Men, 1917-18
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
8. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Bloomington, Magoffin, Kentucky; Page: 20; Enumeration District: 0054; FHL microfilm: 1240541
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   U.S., World War I Draft Registration Cards, 1917-1918
Page:   Registration State: Ohio; Registration County: Butler; Roll: 1819747
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   Ohio Soldiers in WWI, 1917-1918
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
11. Title:   U.S., World War II Draft Registration Cards, 1942
Page:   The National Archives at St. Louis; St. Louis, Missouri; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   Indiana, Birth Certificates, 1907-1940
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   Iowa, State Census Collection, 1836-1925
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
14. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
15. Title:   Kentucky, Death Records, 1852-1965
Page:   Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
16. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: River, Morgan, Kentucky; Roll: T624_492; Page: 1A; Enumeration District: 0148; FHL microfilm: 1374505
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
17. Title:   U.S., Obituary Collection, 1930-2018
Page:   Publication Date: Mar/ 13/ 2004; Publication Place: Indianapolis, Indiana, USA; URL: http://www.indystar.com/cgi-bin/obituaries/index.php?action=show&id=19761
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
18. Title:   U.S., Army Transport Service, Passenger Lists, 1910-1939
Page:   The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 222
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.