Note: WorldConnect family trees will be removed from RootsWeb on April 15, 2023 and will be migrated to Ancestry later in 2023. (More info)

Individual Page


Family
Marriage: Children:
  1. Henry Hollon: Birth: ABT 1871 in Kentucky, USA. Death: BEF 1899

  2. Nathaniel Hollon: Birth: 30 OCT 1872 in Kentucky, USA. Death: 8 JUL 1941 in Franklin, Warren County, Ohio, USA

  3. Sarah Hollon: Birth: ABT 1875 in Kentucky, USA. Death: ABT 1899 in Kentucky, USA

  4. Lou Emma Hollon: Birth: 5 JUN 1877 in Kentucky, USA. Death: 19 NOV 1951 in Montgomery County, Kentucky, USA

  5. Laura Belle Hollon: Birth: SEP 1879 in Kentucky, USA.

  6. Elizabeth C. Hollon: Birth: JAN 1882 in Kentucky, USA.

  7. Curtis Hollon: Birth: 23 APR 1886 in Kentucky, USA. Death: 19 DEC 1951 in Mount Sterling, Montgomery County, Kentucky, USA


Sources
1. Title:   1860 United States Federal Census
Page:   Year: 1860; Census Place: District 1, Breathitt, Kentucky; Roll: ; Page: 323; Image: 323.
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
2. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: Precinct 6, Breathitt, Kentucky; Roll: M593_449; Page: 434A; Image: 399; Family History Library Film: 545948
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
3. Title:   Genealogy of Hollon and related families : early settlers of eastern Kentucky and their descendants
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT; Date: 2005;
4. Title:   Web: Kentucky, Find A Grave Index, 1776-2012
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
5. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Frozen, Breathitt, Kentucky; Roll: 405; Family History Film: 1254405; Page: 611D; Enumeration District: 015; Image: 0025
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;
6. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Jeffersonville, Montgomery, Kentucky; Roll: T624_496; Page: 4A; Enumeration District: 0137; FHL microfilm: 1374509
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
7. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Magisterial District 4, Montgomery, Kentucky; Roll: 545; Page: 15A; Enumeration District: 0068; FHL microfilm: 1240545
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
8. Title:   Kentucky 1910 Miracode Index
Author:   National Archives and Records Administration
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2000;
9. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Jeffersonville, Montgomery, Kentucky; Roll: T625_592; Page: 4B; Enumeration District: 191; Image: 468
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
10. Title:   Family Data Collection - Individual Records
Page:   Birth year: 1852; Birth city: Breathitt Co Now Wolfe; Birth state: KY
Author:   Edmund West, comp.
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2000;
11. Title:   Early and modern history of Wolfe County
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Provo, UT; Date: 2005;



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.