Individual Page


Family
Marriage: Children:
  1. Joseph Gabriel Taylor: Birth: 1880. Death: 1966

  2. Margaret Carpenter "Nunny" Taylor: Birth: 4 Mar 1882 in Simpson County, Kentucky. Death: 6 August 1982 in USA

  3. Winnie Carter Taylor: Birth: 23 May 1885 in Kentucky, USA. Death: 15 Nov 1971

  4. Infant Taylor: Birth: 13 Jun 1886 in Simpson, Kentucky, USA. Death: 13 Jun 1886 in Simpson, Kentucky, USA

  5. Joseph Washington Taylor: Birth: 26 Sep 1887 in Franklin, Simpson, Kentucky, USA. Death: 23 Dec 1975 in Duval, Florida, USA

  6. Edwin Duncan Taylor: Birth: 09 Sep 1890 in Kentucky, USA. Death: 02 May 1963 in Franklin, Simpson, Kentucky, USA


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:   Kentucky Death Index, 1911-2000
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
3. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: North Franklin, Simpson, Kentucky; Roll: T624_503; Page: 6A; Enumeration District: 0094; FHL microfilm: 1374516
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
4. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Franklin, Simpson, Kentucky; Roll: 551; Page: 9B; Enumeration District: 0077; FHL microfilm: 1240551
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   Tennessee, State Marriages, 1780-2002
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, Birth Records, 1847-1911
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
8. Title:   U.S., Find A Grave Index, 1600s-Current
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:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Middleton, Simpson, Kentucky; Roll: 442; Family History Film: 1254442; Page: 440B; Enumeration District: 220
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Ancestry.com Operations Inc
11. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Franklin, Simpson, Kentucky; Roll: T625_599; Page: 13B; Enumeration District: 106
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Franklin, Simpson, Kentucky; Roll: 777; Page: 3A; Enumeration District: 0004; FHL microfilm: 2340512
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
13. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Franklin, Simpson, Kentucky; Roll: T627_1357; Page: 16B; Enumeration District: 107-4
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.