Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeFrank P Wood 1867 – 1934 – Genealogical Records
Birth Date: 1867
Birth Location: Indiana
Death Date: 13 Sep 1934
Death Location: Jessamine, Kentucky, USA
Father: Luke Wood
Mother: Harriet Mcintosh
Spouse(s): Ella Wood
Children(s): Grace Baggett, John Wood, Kate Miller, Esther Wood, Paul Wood, Jarvis Wood
Frank P Wood was born in 1867 in Indiana, the child of Luke Wood and Harriet Mcintosh. In 1900, Frank P Wood resided in Liberty, Crawford, Indiana. Frank P Wood married Ella Wood, and had children including Grace Wood Baggett, John R Wood, Kate Wood Miller, Esther Wood, Paul G Wood, Jarvis Wood. Frank P Wood passed away in 1934 in Jessamine, Kentucky, USA.
Find more search results for Frank WoodReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- Frank P Wood was born in 1867 in Indiana, the child of Luke Wood and Harriet Mcintosh.
- In 1900, Frank P Wood resided in Liberty, Crawford, Indiana.
- Frank P Wood married Ella Wood, and had children including Grace Wood Baggett, John R Wood, Kate Wood Miller, Esther Wood, Paul G Wood, Jarvis Wood.
- Frank P Wood passed away in 1934 in Jessamine, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Frank Wood's Ancestors
Frank Wood's Descendants
-
1. Grace (Wood) Baggett (19 February 1891 – 9 November 1985) m. Ben (Terrell) Baggett (1 Mar 1894 – Mar 1980)
-
1. Ruth Baggett (10 Aug 1920 – )
-
2. Victor (L) Baggett (1924 – )
-
3. Juanita Baggett (1930 – ) m. James (E) Spakes (1929 – )
-
4. Lelah (F) Boggett (abt 1932 – )
-
-
2. John (R) Wood (Sep 1892 – 29 February 1984) m. Frances (M) Burkholder (8 Apr 1898 – Feb 1981)
-
1. Dorothy (wood) Law (21 Jul 1923 – 22 Apr 2017) m. Donald (Sledge) Law (18 February 1926 – 13 September 2017)
-
1. John (ralph) Wood (27 Apr 1942 – )
-
2. Frances (K) Wood (1 Nov 1944 – ) m. Donald Stice
-
1. Ellen (Marguerite) Stice (Oct 7, 1967 – )
-
-
3. Lowell (Douglas) Law (28 Nov 1951 – )
-
4. Donna Law (2 Aug 1954 – )
-
1. Kristina Law (September 18, 1992 – )
-
-
5. Dorlisa Stulce (21 Mar 1958 – ) m. Jon (Roland) Stulce (28 Jul 1950 – 2005)
-
1. Richard (L) Stulce (1980 – ) m. Rachel (Christine) Vasquez (14 Dec 1980 – )
-
2. Carissa Stulce (17 Jan 1982 – )
-
3. Jon Stulce (6 Jul 1987 – )
-
4. Stacey Stulce (Feb 16, 1990 – )
-
5. James (Robert Alexander) Stulce (Nov 20, 1992 – )
-
6. Miles Stulce (20 Oct 1994 – )
-
-
6. Dorine Lester (5 Oct 1960 – ) m. Elwood (Roy) Lester (25 Mar 1958 – )
-
1. Brittany (Elizabeth) Lester (September 16, 1991 – )
-
2. Katrina (Alexandra) Lester (April 20, 1993 – 24 May 2002)
-
3. Tiffany (Allyson) Lester (March 2, 1995 – )
-
4. Matthew (Scott) Lester (September 8,1997 – )
-
-
-
2. John Wood (27 Apr 1942 – )
-
3. Frances (Karen) Wood (1 Nov 1944 – ) m. Donald Stice
-
1. Ellen Stice (Oct 7 1967 – )
-
-
-
3. Kate (Wood) Miller (10 November 1895 – 1980) m. Henry (Thomas) Miller (abt 1897 – 22 December 1986)
-
1. Betty (Jean) Miller (abt 1927 – )
-
2. Clare (Ann) Miller (abt 1932 – 20 Sep 2013) m. John (Fredrick) Hobbs (4 October 1923 – 6 July 2008)
-
1. Robert Hobbs (29 Jun 1958 – 21 May 2023)
-
2. Jody (K.) Hobbs (abt 1961 – ) m. G. (Michael) Rock
-
3. Melody (Jane) Hobbs
-
-
-
4. Esther Wood (1897 – Abt 1932)
-
5. Paul (G) Wood (1902 – 28 Sep 1961) m. Elizabeth Adams (1901 – ) m. Mildred (S) Wood (1903 – )
-
1. Paul (Garrow Jr.) Wood (1930 – 6 Jul 1944)
-
-
6. Jarvis Wood (abt 1912 – )
Frank Wood's Timeline
8 Records
Sources
Event Type: Birth
Event Date: 1867
Event Place: Indiana
Record Source:
[1] Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] 1920 United States Federal Census
[3] 1930 United States Federal Census, Year: 1930; Census Place: Wilmore, Jessamine, Kentucky; Page: 1A; Enumeration District: 0002; FHL microfilm: 2340495
[4] 1900 United States Federal Census, Source Citation: Year: 1900; Census Place: Liberty, Crawford, Indiana; Roll: 365; Page: 6B; Enumeration District: 0027; FHL microfilm: 1240365
[5] 1910 United States Federal Census, Source Citation: Year: 1910; Census Place: Liberty, Crawford, Indiana; Roll: T624_344; Page: 10A; Enumeration District: 0030; FHL microfilm: 1374357
Genealogy Event 2
Event Type: Marriage
Event Date: 1890
Record Source: 1900 United States Federal Census, Source Citation: Year: 1900; Census Place: Liberty, Crawford, Indiana; Roll: 365; Page: 6B; Enumeration District: 0027; FHL microfilm: 1240365
Genealogy Event 3
Event Type: Residence
Event Date: 1900
Event Place: Liberty, Crawford, Indiana
Record Source: 1900 United States Federal Census, Source Citation: Year: 1900; Census Place: Liberty, Crawford, Indiana; Roll: 365; Page: 6B; Enumeration District: 0027; FHL microfilm: 1240365
Genealogy Event 4
Event Type: Residence
Event Date: 1910
Event Place: Liberty, Crawford, Indiana
Record Source: 1910 United States Federal Census, Source Citation: Year: 1910; Census Place: Liberty, Crawford, Indiana; Roll: T624_344; Page: 10A; Enumeration District: 0030; FHL microfilm: 1374357
Genealogy Event 5
Event Type: Residence
Event Date: 1920
Event Place: Wilmore, Jessamine, Kentucky, USA
Record Source: 1920 United States Federal Census
Genealogy Event 6
Event Type: Residence
Event Date: Abt 1922
Event Place: Wilmore
Record Source: U.S., Newspapers.com™ Marriage Index, 1800s-current
Genealogy Event 7
Event Type: Residence
Event Date: 1930
Event Place: Wilmore, Wilmore, Jessamine, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Wilmore, Jessamine, Kentucky; Page: 1A; Enumeration District: 0002; FHL microfilm: 2340495
Genealogy Event 8
Event Type: Death
Event Date: 13 Sep 1934
Event Place: Jessamine, Kentucky, USA
Record Source: Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky