
Person Info
Anton Rostad: Birth: 29 September 1902 in Pope County, United States of America. Death: 4 February 1980 in Minot, Ward County, United States of America
William Franklin Adkins: Birth: 30 Nov 1933 in Ohio. Death: 19 Nov 1976 in New Boston, Scioto, Ohio, USA
Raymond Carl Adkins: Birth: 15 Nov 1939 in Scioto, Ohio, United States. Death: 10 Jun 1997 in Portsmouth, Scioto, Ohio
Ronald Jay Adkins: Birth: 1 Aug 1941 in Scioto, Ohio, United States. Death: 2 Sep 2002 in Portsmouth, Scioto, Ohio, USA
Wilma Jean Adkins: Birth: 15 Jul 1943 in Scioto County, Ohio, USA. Death: 2 May 2006 in South Webster, Scioto, Ohio, USA
Marvin E. Adkins: Birth: 23 April 1952 in New Boston. Death: 29 January 2017 in South Webster, Scioto, Ohio, USA
| 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: 1900 United States Federal Census Page: Year: 1900; Census Place: Sandy Hook, Elliott, Kentucky; Roll: 518; Page: 3A; Enumeration District: 0016; FHL microfilm: 1240518 Author: Ancestry.com Publication: Ancestry.com Operations Inc |
| 3. |
Title: U.S., World War I Draft Registration Cards, 1917-1918 Page: Registration State: Kentucky; Registration County: Elliott; Roll: 1653354 Author: Ancestry.com Publication: Ancestry.com Operations Inc |
| 4. |
Title: U.S., World War II Draft Registration Cards, 1942 Page: The National Archives at St. Louis; St. Louis, Missouri; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 5. |
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 |
| 6. |
Title: U.S., Find A Grave Index, 1600s-Current Source: S-300368957 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 7. |
Title: 1940 United States Federal Census Page: Year: 1940; Census Place: New Boston, Scioto, Ohio; Roll: T627_3141; Page: 12B; Enumeration District: 73-11 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 8. |
Title: 1920 United States Federal Census Page: Year: 1920; Census Place: Devils Fork, Elliott, Kentucky; Roll: T625_567; Page: 5A; Enumeration District: 74 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 9. |
Title: 1930 United States Federal Census Page: Year: 1930; Census Place: District 1, Elliott, Kentucky; Roll: 741; Page: 9B; Enumeration District: 0003; FHL microfilm: 2340476 Author: Ancestry.com Publication: Ancestry.com Operations Inc |
| 10. |
Title: U.S., Social Security Death Index, 1935-2014 Page: Number: 278-03-6401; Issue State: Ohio; Issue Date: Before 1951 Author: Ancestry.com Publication: Ancestry.com Operations Inc |
| 11. |
Title: Ohio, Deaths, 1908-1932, 1938-2007 Page: Certificate: 063247; Volume: 20183 Author: Ancestry.com and Ohio Department of Health Publication: Ancestry.com Operations Inc |
| 12. |
Title: U.S., WWI Civilian Draft Registrations, 1917-1918 Author: Ancestry.com Publication: Ancestry.com Operations Inc |
| 13. |
Title: U.S., Cemetery and Funeral Home Collection, 1847-Current Page: Publication Place: New Boston, OH, USA; URL: http://www.dwswickfuneralhome.com/notices/Marvin-E-Adkins Author: Ancestry.com Publication: Ancestry.com Operations Inc |
| 14. |
Title: U.S. City Directories, 1822-1995 Author: Ancestry.com Publication: Ancestry.com Operations, Inc. |
| 15. |
Title: U.S., World War I Draft Registration Cards, 1917-1918 Page: Registration State: Kentucky; Registration County: Elliott County 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.