Individual Page


Family
Marriage: Children:
  1. Person Not Viewable

  2. Person Not Viewable

  3. Person Not Viewable

  4. Person Not Viewable

  5. Elenor Elaine Adkins: Birth: 2 Jan 1923 in Kentucky. Death: 23 Jan 1923 in Elliott, Kentucky, USA


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:   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., Find A Grave Index, 1600s-Current
Source:   S-300368957
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Portsmouth, Scioto, Ohio; Roll: T627_3143; Page: 8B; Enumeration District: 73-66
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. 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.
6. Title:   U.S., Social Security Death Index, 1935-2014
Page:   Number: 278-03-6430; Issue State: Ohio; Issue Date: Before 1951
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   Ohio, Deaths, 1908-1932, 1938-2007
Page:   Certificate: 030335; Volume: 22857
Author:   Ancestry.com and Ohio Department of Health
Publication:   Ancestry.com Operations Inc
8. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   Kentucky, Death Records, 1852-1964
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Devils Fork, Elliott, Kentucky; Roll: T625_567; Page: 4B; Enumeration District: 74
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Portsmouth, Scioto, Ohio; Roll: 1867; Page: 7B; Enumeration District: 0044; FHL microfilm: 2341601
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
12. Title:   U.S. City Directories, 1822-1995
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.