Individual Page


Family
Marriage: Children:
  1. Mary Elizabeth Noe: Birth: 21 October 1883 in Kentucky. Death: 10 Aug 1949 in Larue, Kentucky, USA

  2. Nora Ellen Noe: Birth: 13 February 1885 in Kentucky. Death: 24 May 1938 in Larue County, Kentucky, United States of America

  3. Daisy Lillian Noe: Birth: Sep 6 1886 in Green County, Kentucky. Death: 11 Oct 1970 in Hardin, Kentucky

  4. Victor Hugo Noe: Birth: 8 Mar 1888 in Green County, Kentucky. Death: 12 Jul 1950 in Green, Kentucky, USA

  5. Verdie Green Noe: Birth: Dec 1889 in Kentucky.

  6. Kate Lou Noe: Birth: 23 Jul 1891 in Kentucky. Death: 14 August 1976 in Greensburg, Green County, Kentucky, United States of America

  7. John Thomas Noe: Birth: Nov 1892 in Kentucky.

  8. William Noe: Birth: Sep 1894 in Kentucky. Death: 1896

  9. Nannie Jane Noe: Birth: 30 Aug 1896 in Mount Sherman, Larue County, Kentucky, United States of America. Death: 29 Aug 1977 in Buffalo, Larue, Kentucky, USA

  10. Eva Lee Noe: Birth: 21 Nov 1898 in Kentucky. Death: Feb 28 1969 in Jefferson County, Kentucky

  11. Sallie Mat Noe: Birth: 16 March 1901 in Green County, Kentucky, United States of America. Death: 13 May 1993 in Green County, Kentucky, United States of America

  12. Allie Mae Noe: Birth: 23 Dec 1902 in Kentucky. Death: Apr 13 1988 in LaRue County, Kentucky

  13. Cora Frances Noe: Birth: 17 July 1904 in Summersville, Green County, Kentucky, United States of America. Death: Dec 28 1918 in Green County,Kentucky

  14. Person Not Viewable


Sources
1. Title:   Kentucky, Death Records, 1852-1964
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
2. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Green, Kentucky; Roll: 416; Family History Film: 1254416; Page: 656B; Enumeration District: 057
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Ancestry.com Operations Inc
4. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Lower Brush, Green, Kentucky; Roll: 523; Page: 16A; Enumeration District: 0034; FHL microfilm: 1240523
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: District 2, Green, Kentucky; Roll: T624_478; Page: 3A; Enumeration District: 0042; FHL microfilm: 1374491
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   Kentucky Death Index, 1911-2000
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   Indiana, Marriages, 1810-2001
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Brush Creek, Green, Kentucky; Roll: T625_572; Page: 12B; Enumeration District: 45
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: District 2, Green, Kentucky; Roll: 747; Page: 1B; Enumeration District: 0005; FHL microfilm: 2340482
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
11. Title:   Kentucky, Death Records, 1852-1964
Page:   Kentucky Department for Libraries and Archives; Frankfort, Kentucky
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.