Individual Page


Family
Marriage: Children:
  1. Andrew Milton Noe: Birth: 14 Nov 1909 in Green County, KY. Death: 30 Jun 1990 in Greensburg, Decatur, Indiana, USA

  2. Ottis Lee Noe: Birth: 9 May 1915 in Green, Kentucky, USA. Death: 30 Jun 1974 in Lafayette, Tippecanoe, Indiana, USA

  3. Rosie Oakley Noe: Birth: 23 Aug 1919 in Green, Kentucky, USA. Death: 11 Jan 2008 in Mount Sherman, Larue, Kentucky

  4. Orville Elmer Noe: Birth: 16 October 1921 in Nebraska, United States of America. Death: 2 January 2015 in Greensburg, Green County, Kentucky, United States of America

  5. Person Not Viewable

  6. Lillie Vilean Noe: Birth: 12 February 1925 in Fullerton, Nance County, Nebraska, United States of America. Death: 21 May 1988 in Lafayette, Tippecanoe County, Indiana, United States of America

  7. Person Not Viewable


Sources
1. 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
2. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   Kentucky, Death Records, 1852-1964
Page:   Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
4. 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
5. Title:   Indiana, Death Certificates, 1899-2011
Page:   Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1990; Roll: 09
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Fullerton, Nance, Nebraska; Page: 4B; Enumeration District: 0007; FHL microfilm: 2341023
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   Indiana, Death Certificates, 1899-2011
Page:   Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1974; Roll: 11
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   U.S., World War I Draft Registration Cards, 1917-1918
Page:   Registration State: Kentucky; Registration County: Green; Roll: 1653474
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   Indiana, Death Certificates, 1899-2011
Page:   Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1988; Roll: 54
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.