Individual Page


Family
Marriage: Children:
  1. James T Napper: Birth: 17 Jan 1919 in Jefferson County, Kentucky, USA. Death: 3 July 1985 in Louisville, Jefferson County, Kentucky, USA

  2. Edward Hardin Napper: Birth: 30 Nov 1920 in Kentucky. Death: Aug 11 1944 in Brittany, France

  3. Woodrow W. Napper: Birth: 2 August 1924 in Jefferson County, Kentucky, USA. Death: 29 June 2015 in Louisville,Jefferson County, Kentucky, USA

  4. Clifford A Napper: Birth: 23 January 1926 in Louisville, Jefferson County, Kentucky, United States of America. Death: 12 April 1984 in Louisville, Jefferson County, Kentucky, United States of America

  5. Leon Franklin Napper: Birth: 17 February 1928 in Louisville, Jefferson County, Kentucky, United States of America. Death: 7 December 1965 in Louisville, Jefferson County, Kentucky, United States of America

  6. Lawrence William Napper: Birth: 7 Apr 1930 in Jefferson County, Kentucky, United States of America. Death: 26 January 1973 in Bullitt County, Kentucky, USA

  7. Alvin Leroy Napper: Birth: 29 March 1934 in Jefferson County, Kentucky, USA. Death: 24 May 1994 in Jefferson County, Kentucky, USA

  8. Eva Lorene Napper: Birth: 5 June 1936 in Jefferson County, Kentucky. Death: 18 November 1937 in Jefferson County, Kentucky, USA


Sources
1. Title:   Indiana, Marriages, 1810-2001
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
2. Title:   U.S., World War I Draft Registration Cards, 1917-1918
Page:   Registration State: Kentucky; Registration County: Jefferson; Roll: 1653446; Draft Board: 2
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
3. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Louisville Ward 7, Jefferson, Kentucky; Roll: 531; Page: 3A; Enumeration District: 0071; FHL microfilm: 1240531
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   Kentucky Death Index, 1911-2000
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Jefferson, Kentucky; Roll: T627_1321; Page: 22B; Enumeration District: 56-38
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. 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: 166
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Louisville Ward 5, Jefferson, Kentucky; Roll: T624_485; Page: 5B; Enumeration District: 0113; FHL microfilm: 1374498
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Robbs, Jefferson, Kentucky; Roll: T625_578; Page: 3B; Enumeration District: 23
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   Kentucky, Death Records, 1852-1964
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
11. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: District 3, Jefferson, Kentucky; Roll: 752; Page: 1B; Enumeration District: 0202; FHL microfilm: 2340487
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
12. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
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.