Individual Page


Family
Marriage: Children:
  1. Elmer Adkins: Birth: 18 Aug 1919 in Morgan County, Kentucky, USA. Death: 18 Aug 1919 in Loveland, Morgan, Kentucky, USA

  2. Delmar Adkins: Birth: 18 AUG 1919 in Morgan, Kentucky, United States. Death: 18 AUG 1919 in Morgan, Kentucky, United States

  3. Virgil Adkins: Birth: 26 Aug 1920 in West Liberty, Morgan, Kentucky, United States. Death: 13 Jan 1992 in Columbus, Franklin, Ohio, USA

  4. Otis Adkins: Birth: 5 Jan 1922 in Morgan County, Kentucky, USA. Death: 26 Sep 1995 in Cleveland, Cuyahoga, Ohio, USA

  5. Wilburn Adkins: Birth: 12 MAY 1925 in Morgan, Kentucky, United States. Death: 30 JUL 2014 in Rowan, Kentucky, United States

  6. Silas Denny Adkins: Birth: 27 Mar 1927 in Morgan County, Kentucky, USA. Death: 27 Nov 1987 in Morehead, Rowan, Kentucky, United States

  7. Edward Adkins: Birth: 6 JUN 1929 in Morgan, Kentucky, United States. Death: 22 JUN 1929 in Redwine, Morgan County, Kentucky, USA

  8. Edna Adkins: Birth: 6 Jun 1929 in Morgan County, Kentucky, USA. Death: 10 Jun 1929 in Morgan County, Kentucky, USA

  9. Medford Adkins: Birth: 6 Jun 1929 in Morgan County, Kentucky, USA. Death: 10 Jun 1929 in Morgan County, 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:   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
5. Title:   U.S., Social Security Death Index, 1935-2014
Page:   Number: 405-01-5534; Issue State: Kentucky; Issue Date: Before 1951
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   U.S., World War II Draft Registration Cards, 1942
Page:   The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Kentucky; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 002
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   Kentucky Death Index, 1911-2000
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
8. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: District 3, Morgan, Kentucky; Roll: 771; Page: 13A; Enumeration District: 0013; FHL microfilm: 2340506
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
9. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Morehead, Rowan, Kentucky; Roll: m-t0627-01354; Page: 4B; Enumeration District: 103-1B
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   Kentucky, Death Records, 1852-1964
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
11. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   Ohio, Deaths, 1908-1932, 1938-2007
Page:   Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Author:   Ancestry.com and Ohio Department of Health
Publication:   Ancestry.com Operations Inc
13. Title:   U.S., WWI Civilian Draft Registrations, 1917-1918
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.