Individual Page


Family
Marriage: Children:
  1. Person Not Viewable

  2. Jabe S\Centers: Birth: 3 SEP 1903 in Kentucky. Death: 25 JUN 1978 in London, Laurel Co., Ky.

  3. Person Not Viewable

  4. Person Not Viewable

  5. Edmon "Edd" Centers: Birth: 15 APR 1908 in Clay Co. Kentucky. Death: 28 JUL 1982 in Clay Co. Kentucky

  6. Charlie Centers: Birth: 8 MAR 1913 in Kentucky. Death: 24 SEP 1967 in Laurel, Kentucky

  7. Elijah\Elije Centers: Birth: 4 MAR 1914 in Clay Co. Kentucky. Death: 4 SEP 1989 in Clay Co. Kentucky

  8. Richard Centers: Birth: 17 MAR 1916 in Knox Co. Kentucky. Death: 17 APR 1995 in Clay Co. Kentucky

  9. Brice Centers: Birth: 10 SEP 1917 in Clay Co. Kentucky. Death: 12 JUL 1921 in Clay Co. Kentucky

  10. Robert Centers: Birth: 11 MAR 1921 in Clay Co. Kentucky. Death: 27 OCT 1986 in Clay Co. Kentucky

  11. Oda Centers: Birth: 3 Jun 1923 in Knox, Kentucky. Death: 7 Jul 2007

  12. Ora Senters: Birth: 1925 in Clay Co. Kentucky. Death: 23 Feb 2001 in Clay Co. Kentucky

  13. Arlie Centers: Birth: 12 JAN 1929 in Clay Co. Kentucky. Death: 11 NOV 1993 in Clay Co. Kentucky


Sources
1. Title:   Ancestry Family Trees
Page:   Ancestry Family Tree
Publication:   Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
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:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Manchester, Clay, Kentucky; Roll: m-t0627-01296; Page: 19A; Enumeration District: 26-1
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: District 1, Clay, Kentucky; Page: 17B; Enumeration District: 0001; FHL microfilm: 2340476
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   Kentucky, Death Records, 1852-1965
Page:   Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Road Fork, Knox, Kentucky; Roll: T625_585; Page: 1A; Enumeration District: 121
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Otter Creek, Clay, Kentucky; Roll: T624_471; Page: 12A; Enumeration District: 0054; FHL microfilm: 1374484
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   Kentucky, Death Index, 1911-2000
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Otter Creek, Clay, Kentucky; Page: 12; Enumeration District: 0032; FHL microfilm: 1240516
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
11. Title:   Kentucky, Wills and Probate Records, 1774-1989
Page:   Author: Clay County (Kentucky). Clerk of the County Court; Probate Place: Clay, 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.