Individual Page


Family
Marriage: Children:
  1. Katherine (Katie) Jacobs: Birth: 11/17/1882 in Kentucky. Death: 06/10/1968

  2. Julia J Jacobs: Birth: 3/18/1886 in Ironton,,Ohio,USA. Death: 11/12/1958 in Carroll, Kentucky, USA

  3. Frank Patrick Jacobs: Birth: 10/13/1887 in Sparta,Gallitan County,Kentucky,USA. Death: 04/12/1973 in Warsaw,Galliltan County,Kentucky,USA

  4. John William Jacobs: Birth: 10 May 1889 in Kentucky. Death: 08/08/1970

  5. Florence May Jacobs: Birth: 12/04/1890 in Kentucky. Death: 06/20/1971

  6. Stella Josephine (Josie) Winifred Jacobs: Birth: 05/31/1894. Death: 01/24/1895

  7. Churchill Mary Jacobs: Birth: 02/26/1896 in Kentucky. Death: 11/14/1936 in Gallatin, Kentucky, USA

  8. Mary Stella Maude Jacobs: Birth: 02/14/1898 in Kentucky. Death: 08/02/1980 in Sanders, Carroll, Kentucky, USA

  9. Roberta Clare Jacobs: Birth: 09/18/1900 in Sanders, Carroll, Kentucky, USA. Death: 10/05/1989


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:   1870 United States Federal Census
Page:   Year: 1870; Census Place: Ironton, Lawrence, Ohio; Roll: M593_1231; Page: 403B; Family History Library Film: 552730
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Sanders, Carroll, Kentucky; Page: 5; Enumeration District: 0044; FHL microfilm: 1240513
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   Kentucky, Death Records, 1852-1965
Page:   Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Eagle and Sanders, Carroll, Kentucky; Roll: T624_465; Page: 2A; Enumeration District: 0063; FHL microfilm: 1374478
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
8. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Sanders, Carroll, Kentucky; Roll: T625_561; Page: 2B; Enumeration District: 66
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Sanders, Carroll, Kentucky; Page: 1A; Enumeration District: 0007; FHL microfilm: 2340472
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   Ohio, Births and Christenings Index, 1774-1973
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Sanders, Carroll, Kentucky; Roll: m-t0627-01291; Page: 1A; Enumeration District: 21-7
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   Kentucky, Death Index, 1911-2000
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.