Individual Page


Family
Marriage: Children:
  1. Elisabeth Whitt: Birth: Jan 1870 in Elliott, Kentucky, United States.

  2. John Nelson (J.N.) Whitt: Birth: 27 Apr 1871 in Elliott County, Kentucky. Death: 06 Aug 1943 in Lexington, Fayette, Kentucky, USA

  3. Merideth Minefee Whitt: Birth: 02 Sep 1872 in Morgan County, Kentucky. Death: 3 Nov 1935 in Wells Creek, Elliott, Kentucky, United States

  4. Harvey B. Whitt: Birth: 20 Feb 1874 in Elliott, Kentucky, USA. Death: 16 Jan 1922 in Carter, Carter, Kentucky, United States

  5. infant Whitt: Birth: Jan 1876 in Elliott County, Kentucky. Death: Feb 1876 in Elliott County, Kentucky

  6. Rutherford B Hayes Whitt: Birth: 14 Feb 1876 in Elliott, Kentucky. Death: 11 Aug 1912 in Carter, Carter, Kentucky, United States

  7. Milford B Whitt: Birth: 8 Jul 1881 in Morgan County, Kentucky, USA. Death: 22 Feb 1963 in Morgan County, Kentucky


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:   1860 United States Federal Census
Page:   Year: 1860; Census Place: District 1, Morgan, Kentucky; Page: 475; Family History Library Film: 803388
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Devils Fork, Elliott, Kentucky; Roll: 412; Page: 596B; Enumeration District: 021
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
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:   Kentucky, Death Records, 1852-1964
Page:   Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   Kentucky, Birth Records, 1847-1911
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Magisterial District 6, Morgan, Kentucky; Page: 12; Enumeration District: 0076; FHL microfilm: 1240545
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
8. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Panthers Branch, Morgan, Kentucky; Roll: T625_592; Page: 1A; Enumeration District: 208
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:   Kentucky Death Index, 1911-2000
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
11. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: District 3, Morgan, Kentucky; Page: 15A; Enumeration District: 0013; FHL microfilm: 2340506
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.