Elizabeth E. Meade

Is your surname Howell?

Connect to 30,896 Howell profiles on Geni

Share your family tree and photos with the people you know and love

  • Build your family tree online
  • Share photos and videos
  • Smart Matching™ technology
  • Free!

Elizabeth E. Meade (Howell)

Also Known As: "Lizzie"
Birthdate:
Birthplace: Floyd County, Kentucky, United States
Death: June 02, 1912 (40)
Floyd County, Kentucky, United States
Place of Burial: Dana, Floyd County, Kentucky, United States
Immediate Family:

Daughter of James H. Howell and Mary Jane Howell
Wife of Robert L. Meade
Mother of James Lonnie Meade; Albert Banner Meade; Annie Meade; Edgar Samuel Meade; Amy J. Meade and 3 others
Sister of Nancy Catherine Conn; Martha Howell; Robert Emit Howell; Ellen Moles; Matthew K. Howell and 4 others

Managed by: Private User
Last Updated:

About Elizabeth E. Meade

GEDCOM Source

@R-1098242640@ 1880 United States Federal Census Ancestry.com and The Church of Jesus Christ of Latter-day Saints Ancestry.com Operations Inc 1,6742::0

GEDCOM Source

Year: 1880; Census Place: Floyd, Kentucky 1,6742::42037142

GEDCOM Source

@R-1098242640@ 1910 United States Federal Census Ancestry.com Ancestry.com Operations Inc 1,7884::0

GEDCOM Source

Year: 1910; Census Place: Mouth Mud, Floyd, Kentucky; Roll: T624_475; Page: 13A; Enumeration District: 0056; FHL microfilm: 1374488 1,7884::191549179

GEDCOM Source

1900 United States Federal Census Ancestry.com Ancestry.com Operations Inc Twelfth Census of the United States, 1900 1,7602::0

GEDCOM Source

Year: 1900; Census Place: Magisterial District 5, Floyd, Kentucky; Roll: 520; Page: 5B; Enumeration District: 0034; FHL microfilm: 1240520 1,7602::5078909

GEDCOM Source

U.S., Find A Grave Index, 1600s-Current Ancestry.com Ancestry.com Operations, Inc. Find A Grave 1,60525::0

GEDCOM Source

1,60525::35568396

GEDCOM Source

Web: Kentucky, Find A Grave Index, 1776-2012 Ancestry.com Ancestry.com Operations, Inc. Find A Grave 1,70633::0

GEDCOM Source

1,70633::3558818

GEDCOM Source

@R-1098242640@ Kentucky, Death Records, 1852-1963 Ancestry.com Ancestry.com Operations Inc <ul><li>Kentucky. <i>Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910)</i>. Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. <i>Birth and Death Records: Covington, Lexington, Louisville, and Newport – Microfilm (before 1911)</i>. Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. <i>Vital Statistics Original Death Certificates – Microfilm (1911-1955)</i>. Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li></ul> 1,1222::0

GEDCOM Source

1,1222::358166

GEDCOM Source

U.S., Find A Grave Index, 1600s-Current Ancestry.com Ancestry.com Operations, Inc. Find A Grave 1,60525::0

GEDCOM Source

1,60525::35568396

GEDCOM Source

Web: Kentucky, Find A Grave Index, 1776-2012 Ancestry.com Ancestry.com Operations, Inc. Find A Grave 1,70633::0

GEDCOM Source

1,70633::3558818

GEDCOM Source

@R-1098242640@ Kentucky, Death Records, 1852-1963 Ancestry.com Ancestry.com Operations Inc <ul><li>Kentucky. <i>Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910)</i>. Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. <i>Birth and Death Records: Covington, Lexington, Louisville, and Newport – Microfilm (before 1911)</i>. Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. <i>Vital Statistics Original Death Certificates – Microfilm (1911-1955)</i>. Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li></ul> 1,1222::0

GEDCOM Source

1,1222::358166

GEDCOM Source

@R-1098242640@ 1880 United States Federal Census Ancestry.com and The Church of Jesus Christ of Latter-day Saints Ancestry.com Operations Inc 1,6742::0

GEDCOM Source

Year: 1880; Census Place: Floyd, Kentucky 1,6742::42037142

GEDCOM Source

U.S., Find A Grave Index, 1600s-Current Ancestry.com Ancestry.com Operations, Inc. Find A Grave 1,60525::0

GEDCOM Source

1,60525::35568396

GEDCOM Source

Web: Kentucky, Find A Grave Index, 1776-2012 Ancestry.com Ancestry.com Operations, Inc. Find A Grave 1,70633::0

GEDCOM Source

1,70633::3558818

GEDCOM Source

1900 United States Federal Census Ancestry.com Ancestry.com Operations Inc Twelfth Census of the United States, 1900 1,7602::0

GEDCOM Source

Year: 1900; Census Place: Magisterial District 5, Floyd, Kentucky; Roll: 520; Page: 5B; Enumeration District: 0034; FHL microfilm: 1240520 1,7602::5078909

GEDCOM Source

@R-1098242640@ Kentucky, Death Records, 1852-1963 Ancestry.com Ancestry.com Operations Inc <ul><li>Kentucky. <i>Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910)</i>. Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. <i>Birth and Death Records: Covington, Lexington, Louisville, and Newport – Microfilm (before 1911)</i>. Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. <i>Vital Statistics Original Death Certificates – Microfilm (1911-1955)</i>. Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li></ul> 1,1222::0

GEDCOM Source

1,1222::358166

GEDCOM Source

@R-1098242640@ 1880 United States Federal Census Ancestry.com and The Church of Jesus Christ of Latter-day Saints Ancestry.com Operations Inc 1,6742::0

GEDCOM Source

Year: 1880; Census Place: Floyd, Kentucky 1,6742::42037142

GEDCOM Source

@R-1098242640@ 1910 United States Federal Census Ancestry.com Ancestry.com Operations Inc 1,7884::0

GEDCOM Source

Year: 1910; Census Place: Mouth Mud, Floyd, Kentucky; Roll: T624_475; Page: 13A; Enumeration District: 0056; FHL microfilm: 1374488 1,7884::191549179

GEDCOM Source

1900 United States Federal Census Ancestry.com Ancestry.com Operations Inc Twelfth Census of the United States, 1900 1,7602::0

GEDCOM Source

Year: 1900; Census Place: Magisterial District 5, Floyd, Kentucky; Roll: 520; Page: 5B; Enumeration District: 0034; FHL microfilm: 1240520 1,7602::5078909

GEDCOM Source

U.S., Find A Grave Index, 1600s-Current Ancestry.com Ancestry.com Operations, Inc. Find A Grave 1,60525::0

GEDCOM Source

1,60525::35568396

GEDCOM Source

Web: Kentucky, Find A Grave Index, 1776-2012 Ancestry.com Ancestry.com Operations, Inc. Find A Grave 1,70633::0

GEDCOM Source

1,70633::3558818

GEDCOM Source

@R-1098242640@ Kentucky, Death Records, 1852-1963 Ancestry.com Ancestry.com Operations Inc <ul><li>Kentucky. <i>Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910)</i>. Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. <i>Birth and Death Records: Covington, Lexington, Louisville, and Newport – Microfilm (before 1911)</i>. Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li><li>Kentucky. <i>Vital Statistics Original Death Certificates – Microfilm (1911-1955)</i>. Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.</li></ul> 1,1222::0

GEDCOM Source

1,1222::358166

GEDCOM Source

@R-1098242640@ Ancestry Family Trees Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.

GEDCOM Source

Ancestry Family Tree http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=65574073&pid=35

view all 13

Elizabeth E. Meade's Timeline

1872
March 11, 1872
Floyd County, Kentucky, United States
1880
1880
Age 7
Floyd, Kentucky, United States
1892
November 11, 1892
Dana, Kentucky
1894
September 10, 1894
Amba, Floyd County, Kentucky, United States
1898
March 1898
Amba, Floyd County, Kentucky, United States
April 13, 1898
Amba, Floyd, Kentucky, United States
1899
March 9, 1899
Amba,Floyd Co,Ky,,,, Ky
1901
February 12, 1901
Amba,Toler,Floyd Co,Ky,,, Floyd Co
1904
October 20, 1904
Amba,Floyd Co,Ky,,,, Ky