Festus Creech 1872 – 1934 – Genealogical Records
Birth Date: Abt 1872
Birth Location: Kentucky
Death Date: 1934
Death Location: USA
Father: Ward Creech
Mother: Mary Creech
Spouse(s): Alice Watson
Children(s): Boyd Watson, Dorsie Watson, Cord Creech, Vergie Watson, Teddy Watson, Bonnie Watson
Find more search results for Festus Creech
FC
Family tree
Parents
Ward Creech
1843 –
Birth Location: Kentucky
WC
Mary Creech
1844 – 1930
Birth Location: Lawrence, Kentucky, USA
MC
Spouses(s)
Alice Watson
1879 – 1970
Birth Location: Kentucky, USA
AW
Children(s)
Boyd Watson
1900 –
Birth Location: Kentucky, USA
BW
Dorsie Watson
1909 –
Birth Location: Kentucky
DW
Cord Creech
1911 – 2000
Birth Location: Wolfe, Kentucky
CC
Vergie Watson
1917 –
Birth Location: Kentucky
VW
Teddy Watson
1919 –
Birth Location: Kentucky
TW
Bonnie Watson
1919 –
Birth Location: Kentucky
BW
Sources
Genealogy Event 1
Event Type: Birth
Event Year: Abt 1872
Event Place: Kentucky
Record Source: 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, U.S., Find a Grave Index, 1600s-Current, Year: 1920; Census Place: Torrent, Wolfe, Kentucky; Roll: T625_602; Page: 1B; Enumeration District: 238, Year: 1930; Census Place: Campton, Wolfe, Kentucky; Page: 3A; Enumeration District: 0010; FHL microfilm: 2340514, Year: 1900; Census Place: Campton, Wolfe, Kentucky; Roll: 555; Page: 4; Enumeration District: 0094; FHL microfilm: 1240555, Year: 1910; Census Place: Torrent, Wolfe, Kentucky; Roll: T624_504; Page: 5A; Enumeration District: 0196; FHL microfilm: 1374517
Genealogy Event 2
Event Type: Residence
Event Year: 1880
Event Place: Precinct 3, Wolfe, Kentucky, USA
Record Source: 1880 United States Federal Census
Genealogy Event 3
Event Type: Residence
Event Year: 1900
Event Place: Campton, Wolfe, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Campton, Wolfe, Kentucky; Roll: 555; Page: 4; Enumeration District: 0094; FHL microfilm: 1240555
Genealogy Event 4
Event Type: Residence
Event Year: 1910
Event Place: Torrent, Wolfe, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Torrent, Wolfe, Kentucky; Roll: T624_504; Page: 5A; Enumeration District: 0196; FHL microfilm: 1374517
Genealogy Event 5
Event Type: Residence
Event Year: 1920
Event Place: Torrent, Wolfe, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Torrent, Wolfe, Kentucky; Roll: T625_602; Page: 1B; Enumeration District: 238
Genealogy Event 6
Event Type: Residence
Event Year: 1930
Event Place: Campton, Wolfe, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Campton, Wolfe, Kentucky; Page: 3A; Enumeration District: 0010; FHL microfilm: 2340514
Genealogy Event 7
Event Type: Death
Event Year: 1934
Event Place: USA
Record Source: Ohio, U.S., Death Records, 1908-1932, 1938-2018, U.S., Find a Grave Index, 1600s-Current, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Genealogy Event 8
Event Type: Burial
Event Place: Campton, Wolfe County, Kentucky, United States of America
Record Source: U.S., Find a Grave Index, 1600s-Current
Event Type: Birth
Event Year: Abt 1872
Event Place: Kentucky
Record Source: 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, U.S., Find a Grave Index, 1600s-Current, Year: 1920; Census Place: Torrent, Wolfe, Kentucky; Roll: T625_602; Page: 1B; Enumeration District: 238, Year: 1930; Census Place: Campton, Wolfe, Kentucky; Page: 3A; Enumeration District: 0010; FHL microfilm: 2340514, Year: 1900; Census Place: Campton, Wolfe, Kentucky; Roll: 555; Page: 4; Enumeration District: 0094; FHL microfilm: 1240555, Year: 1910; Census Place: Torrent, Wolfe, Kentucky; Roll: T624_504; Page: 5A; Enumeration District: 0196; FHL microfilm: 1374517
Genealogy Event 2
Event Type: Residence
Event Year: 1880
Event Place: Precinct 3, Wolfe, Kentucky, USA
Record Source: 1880 United States Federal Census
Genealogy Event 3
Event Type: Residence
Event Year: 1900
Event Place: Campton, Wolfe, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Campton, Wolfe, Kentucky; Roll: 555; Page: 4; Enumeration District: 0094; FHL microfilm: 1240555
Genealogy Event 4
Event Type: Residence
Event Year: 1910
Event Place: Torrent, Wolfe, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Torrent, Wolfe, Kentucky; Roll: T624_504; Page: 5A; Enumeration District: 0196; FHL microfilm: 1374517
Genealogy Event 5
Event Type: Residence
Event Year: 1920
Event Place: Torrent, Wolfe, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Torrent, Wolfe, Kentucky; Roll: T625_602; Page: 1B; Enumeration District: 238
Genealogy Event 6
Event Type: Residence
Event Year: 1930
Event Place: Campton, Wolfe, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Campton, Wolfe, Kentucky; Page: 3A; Enumeration District: 0010; FHL microfilm: 2340514
Genealogy Event 7
Event Type: Death
Event Year: 1934
Event Place: USA
Record Source: Ohio, U.S., Death Records, 1908-1932, 1938-2018, U.S., Find a Grave Index, 1600s-Current, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Genealogy Event 8
Event Type: Burial
Event Place: Campton, Wolfe County, Kentucky, United States of America
Record Source: U.S., Find a Grave Index, 1600s-Current