Individual Page


Family
Marriage: Children:
  1. Infant Price: Birth: 8 May 1922 in Louisville, Kentucky, USA. Death: 8 May 1922 in Jefferson, Kentucky, USA

  2. Charles Lee Price: Birth: 12 Apr 1923 in Louisville Jefferson, Kentucky, USA. Death: 5 Aug 2001

  3. William Roy Price: Birth: 26 Mar 1926 in Louisville Jefferson, Kentucky, USA. Death: 30 Nov 1990


Sources
1. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Athertonville, Larue, Kentucky; Roll: T624_490; Page: 10A; Enumeration District: 0082; FHL microfilm: 1374503
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
2. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Athertonville, Larue, Kentucky; Roll: 536; Page: 3B; Enumeration District: 0068; FHL microfilm: 1240536
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
3. Title:   Indiana, Marriages, 1810-2001
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   Kentucky, Death Records, 1852-1964
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   Indiana, Select Marriages Index, 1748-1993
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:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 758; Page: 32A; Enumeration District: 0148; FHL microfilm: 2340493
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
8. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Louisville Ward 11, Jefferson, Kentucky; Roll: T625_581; Page: 6B; Enumeration District: 197
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Newport, Campbell, Kentucky; Roll: T627_1289; Page: 8B; Enumeration District: 19-27
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   Kentucky Death Index, 1911-2000
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
11. Title:   U.S., World War I Draft Registration Cards, 1917-1918
Page:   Registration State: Kentucky; Registration County: Jefferson; Roll: 1653649; Draft Board: 6
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
12. Title:   U.S., World War II Draft Registration Cards, 1942
Page:   The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Kentucky; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 183
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   Kentucky, Death Records, 1852-1964
Page:   Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
14. Title:   Indiana, Marriage Index, 1800-1941
Page:   Clark County, Indiana; Index to Marriage Record 1905-1920 Inclusive Volum, W. P. A. Original Records Located County Clerks Of; Book: 27 May 1895; Page: 37
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
15. Title:   U.S. City Directories, 1822-1995
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.