Matching family tree profiles for Elizabeth E. Meade
Immediate Family
-
husband
-
daughter
-
daughter
-
daughter
-
son
-
son
-
father
-
mother
-
sister
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
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
|