Individual Page


Family
Marriage: Children:
  1. Ida M Peyton: Birth: 23 December 1897 in Elliott County, Kentucky, United States of America. Death: January 17, 1947 in Elliott, Kentucky

  2. Loulie Peyton: Birth: May 1900 in Kentucky.

  3. Person Not Viewable

  4. Nona Adkins: Birth: abt 1906 in Kentucky. Death: 20 September 1983 in Louisa, Lawrence County, Ohio

  5. Person Not Viewable

  6. Person Not Viewable

  7. Delmer Adkins: Birth: abt 1914 in Kentucky. Death: 22 Oct 2002 in Lakeland, Polk, Florida, United States of America

  8. Gladys Adkins: Birth: 20 Mar 1915 in Elliott, Kentucky. Death: 20 Oct 1999

  9. Mabel Merle Adkins: Birth: 9 May 1917 in Morgan County, Kentucky, USA. Death: 18 March 2002 in Cincinnati, Ohio


Family
Marriage:
Sources
1. Title:   Ancestry Family Trees
Page:   Ancestry Family Tree
Source:   S-300369012
Publication:   Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Devils Fork, Elliott, Kentucky; Roll: T624_473; Page: 9A; Enumeration District: 0035; FHL microfilm: 1374486
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
3. Title:   1860 United States Federal Census
Page:   Year: 1860; Census Place: District 1, Morgan, Kentucky; Roll: M653_388; Page: 475; Family History Library Film: 803388
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: Precinct 1, Elliott, Kentucky; Roll: M593_459; Page: 451B; Family History Library Film: 545958
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Devils Fork, Elliott, Kentucky; Roll: 412; Family History Film: 1254412; Page: 596A; Enumeration District: 021
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Ancestry.com Operations Inc
6. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Devils Fork, Elliott, Kentucky; Roll: 518; Page: 10A; Enumeration District: 0017; FHL microfilm: 1240518
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   Kentucky, Birth Records, 1847-1911
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:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Martinsburg, Elliott, Kentucky; Roll: T625_567; Page: 12A; Enumeration District: 72
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   Kentucky, Death Records, 1852-1964
Page:   Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
12. Title:   Kentucky, Compiled Marriages, 1851-1900
Author:   Dodd, Jordan, comp
Publication:   Ancestry.com Operations Inc
13. Title:   U.S. City Directories, 1822-1995
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
14. Title:   Kentucky, County Marriages, 1783-1965
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.