Individual Page


Family
Marriage: Children:
  1. Ada Cecelia Stull: Birth: 27 Feb 1885 in Meade County, Kentucky. Death: 23 January 1958 in Jefferson County, Kentucky, United States of America

  2. James Herbert Stull: Birth: 3 July 1887 in Kentucky. Death: 19 April 1964 in Meade County, Kentucky, United States of America

  3. Edgar Paul Stull: Birth: 26 Sep 1891 in Kentucky. Death: 15 January 1979 in Meade County, Kentucky, United States of America

  4. Joseph Earl Stull: Birth: 7 May 1894 in Meade, Kentucky, USA. Death: 31 Jan 1932 in Jefferson, Kentucky, USA

  5. Roberta Agnes Stull: Birth: 4 Aug 1900 in Brandenburg, Meade, Kentucky, USA. Death: 11 Jan 1991 in Jeffersonville, Clark, Indiana, USA

  6. Earnest L Stull: Birth: 17 Sep 1901 in Kentucky. Death: 3 Feb 1994

  7. Person Not Viewable

  8. Vernon D Stull: Birth: 5 May 1905 in Meade, Kentucky. Death: 30 August 1978 in Jefferson, Kentucky

  9. Person Not Viewable

  10. Infant Stull: Birth: 24 December 1912 in Meade County, Kentucky, United States of America. Death: 24 December 1912 in Meade County, Kentucky, United States of America

  11. Person Not Viewable


Family
Marriage:
Sources
1. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Concordia, Meade, Kentucky; Roll: 543; Page: 6B; Enumeration District: 0088; FHL microfilm: 1240543
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:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   Kentucky, Birth Records, 1847-1911
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   Indiana, Marriages, 1810-2001
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   Kentucky, Death Records, 1852-1964
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   Kentucky, Compiled Marriages, 1851-1900
Author:   Dodd, Jordan, comp
Publication:   Ancestry.com Operations Inc
8. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: District 2, Meade, Kentucky; Roll: T624_493; Page: 3B; Enumeration District: 0099; FHL microfilm: 1374506
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   Kentucky, County Marriages, 1783-1965
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: 1991; Roll: 01
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: Cedar Branch, Meade, Kentucky; Roll: M593_487; Page: 302B; Family History Library Film: 545986
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   Kentucky 1910 Miracode Index
Author:   National Archives and Records Administration
Publication:   Ancestry.com Operations Inc
13. Title:   Kentucky Death Index, 1911-2000
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
14. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Ashcraft, Meade, Kentucky; Roll: T625_591; Page: 1B; Enumeration District: 105
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
15. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Concordia, Meade, Kentucky; Roll: 433; Family History Film: 1254433; Page: 600A; Enumeration District: 188
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
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.