Individual Page


Family
Marriage: Children:
  1. Leander Craycraft: Birth: 3 Dec 1860 in Kentucky, United States. Death: 1932 in Muncie, Delaware, Indiana, USA

  2. Joseph B Craycraft: Birth: 27 Jan 1862 in Kentucky. Death: 11 Mar 1911 in Sharpsburg, Bath Co., KY

  3. William Thomas Craycraft: Birth: 25 Mar 1864 in Kentucky. Death: 24 Jan 1944 in 24 Jan 1944 Hamilton, Butler, Ohio, United States

  4. Mary Elizabeth Craycraft: Birth: February 25, 1866 in Nicholas Co, KY or Mt Sterling, Montgomery Co, KY. Death: 6 June 1895 in Nicholas, Kentucky, United States

  5. John Lewis Craycraft: Birth: 8 Mar 1868 in Mason CO, Kentucky. Death: 3 Jan 1944 in Hamilton, Butler, Ohio, USA

  6. James Foster Craycraft: Birth: 30 Aug 1871 in Kentucky. Death: 28 Jan 1940 in Summers, West Virginia, United States

  7. Zella G. Craycraft: Birth: September 17, 1873 in Robertson County, Kentucky, USA. Death: Jan 1, 1923 in Roanoke County, Virginia, USA

  8. Sarah A. Craycraft: Birth: 11 Mar 1874 in Robertson, Kentucky, United States. Death: 27 Nov 1874 in Robertson, Kentucky, United States

  9. Myrtle L (Mertie) Craycraft: Birth: 21 Dec 1879 in Kentontown, Robertson, Kentucky, United States. Death: 18 Nov 1923 in Bath, Kentucky, United States

  10. Abigail Jane Craycraft: Birth: 21 Apr 1884 in Rowan, Kentucky. Death: May 19 1962 in Harrodsville, Kentucky, United States


Sources
1. Title:   Ancestry Family Trees
Page:   Ancestry Family Tree
Publication:   Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: MT Olivet, Robertson, Kentucky; Roll: M593_496; Page: 429A; Family History Library Film: 545995
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Kentontown, Robertson, Kentucky; Roll: 440; Page: 289B; Enumeration District: 109
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Ancestry.com Operations Inc
4. Title:   Kentucky, County Marriage Records, 1783-1965
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   Indiana, Death Certificates, 1899-2011
Page:   Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1932; Roll: 04
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   Kentucky, Death Records, 1852-1965
Page:   Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
7. Title:   Virginia, U.S., Death Records, 1912-2014
Page:   Virginia Department of Health; Richmond, Virginia; Virginia Deaths, 1912-2014
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Farmer, Rowan, Kentucky; Page: 19; Enumeration District: 0115; FHL microfilm: 1240550
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.