Individual Page


Family
Marriage: Children:
  1. Nannie Jewell Howard: Birth: 7 May 1909 in Kentucky. Death: 2 Apr 1997 in Portsmouth, Scioto, USA

  2. Flora Mae (Flozie) Howard: Birth: 27 May 1911 in Elliott Cty, Kentucky. Death: 11 Jun 2006

  3. Ada Howard: Birth: 08 Sep 1913 in Elliott County, Kentucky. Death: Bef. 1920

  4. Gladys Howard: Birth: 17 Oct 1915 in Kentucky. Death: 7 June 1969 in Rowan, Kentucky

  5. Maggie Howard: Birth: 14 Oct 1917 in Elliot County, KY. Death: 25 Jul 1999 in Anderson, Madison, Indiana, USA

  6. Person Not Viewable

  7. Madelyn A. Howard: Birth: 15 Jun 1921 in Elliott County, Kentucky. Death: Bef. 1930

  8. Person Not Viewable

  9. Person Not Viewable


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:   Summit County, Ohio, Marriage Records, 1840-1980
Page:   Summit County Court of Common Pleas - Probate Division; Akron, Ohio; Summit County, Ohio, Marriage Records, 1840-1980; Volume Number or Range of Dates: Vol 98, 1943-1944
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   Kentucky Death Index, 1911-2000
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., Social Security Death Index, 1935-2014
Page:   Number: 405-16-1884; Issue State: Kentucky; Issue Date: Before 1951
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Devils Fork, Elliott, Kentucky; Roll: T625_567; Page: 8A; Enumeration District: 74
Author:   Ancestry.com
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:   1930 United States Federal Census
Page:   Year: 1930; Census Place: District 1, Elliott, Kentucky; Roll: 741; Page: 8B; Enumeration District: 0003; FHL microfilm: 2340476
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   Indiana, Death Certificates, 1899-2011
Page:   Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1999; Roll: 14
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. 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



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.