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 freeJames Hubert Tuttle 1909 – 1991 – Genealogical Records
Birth Date: 15 Jun 1909
Birth Location: Estill County, Kentucky, USA
Death Date: 10 Mar 1991
Death Location: Fayette, Kentucky
Father: Joseph Tuttle
Mother: Livia Curtis
Spouse(s): Bertie Stamper
Children(s): James Tuttle, Charles Tuttle
The story of James Hubert Tuttle began in 1909 in Estill County, Kentucky, USA. In 1910, James Hubert Tuttle resided in The Forks, Estill, Kentucky, USA. In 1920, James Hubert Tuttle resided in Forks, Estill, Kentucky, USA. James Hubert Tuttle married Bertie Catherine Stamper, and had children including James D Tuttle, Charles Ray Tuttle. James Hubert Tuttle passed away in 1991 in Fayette, Kentucky.
Find more search results for James TuttleReliability 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
- The story of James Hubert Tuttle began in 1909 in Estill County, Kentucky, USA.
- In 1910, James Hubert Tuttle resided in The Forks, Estill, Kentucky, USA.
- In 1920, James Hubert Tuttle resided in Forks, Estill, Kentucky, USA.
- James Hubert Tuttle married Bertie Catherine Stamper, and had children including James D Tuttle, Charles Ray Tuttle.
- James Hubert Tuttle passed away in 1991 in Fayette, Kentucky.
Immediate Family
Parents
Spouses(s)
Children(s)
James Tuttle's Ancestors
James Tuttle's Descendants
-
1. James (D) Tuttle (24 Jun 1933 – )
-
2. Charles (Ray) Tuttle (11 Dec 1934 – 9 Jan 1935)
James Tuttle's Timeline
9 Records
Sources
Event Type: Birth
Event Date: 15 Jun 1909
Event Place: Estill County, Kentucky, USA
Record Source:
[1] Kentucky, Death Records, 1852-1964, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] U.S., School Yearbooks, 1880-2013, "U.S., School Yearbooks, 1880-2012"; Yearbook Title: Milestone Yearbook; Year: 1937
[3] U.S. Public Records Index, Volume 2
[4] U.S. Public Records Index, Volume 1
[5] 1940 United States Federal Census, Year: 1940; Census Place: Estill, Kentucky; Roll: m-t0627-01301; Page: 2A; Enumeration District: 33-11
[6] Kentucky Death Index, 1911-2000
[7] Social Security Death Index, Number: 406-20-6481; Issue State: Kentucky; Issue Date: Before 1951
[8] 1920 United States Federal Census, Year: 1920; Census Place: Forks, Estill, Kentucky; Roll: T625_566; Page: 13A; Enumeration District: 39
[9] 1930 United States Federal Census, Year: 1930; Census Place: Red Lick, Estill, Kentucky; Page: 4B; Enumeration District: 0009; FHL microfilm: 2340477
[10] MISSING for Stephen Jones: 1910 United States Federal Census, Year: 1910; Census Place: The Forks, Estill, Kentucky; Roll: T624_472; Page: 1A; Enumeration District: 0045; FHL microfilm: 1374485
[11] U.S., Social Security Applications and Claims Index, 1936-2007
Genealogy Event 2
Event Type: Residence
Event Date: 1910
Event Place: The Forks, Estill, Kentucky, USA
Record Source: MISSING for Stephen Jones: 1910 United States Federal Census, Year: 1910; Census Place: The Forks, Estill, Kentucky; Roll: T624_472; Page: 1A; Enumeration District: 0045; FHL microfilm: 1374485
Genealogy Event 3
Event Type: Residence
Event Date: 1920
Event Place: Forks, Estill, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Forks, Estill, Kentucky; Roll: T625_566; Page: 13A; Enumeration District: 39
Genealogy Event 4
Event Type: Residence
Event Date: 1930
Event Place: Red Lick, Estill, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Red Lick, Estill, Kentucky; Page: 4B; Enumeration District: 0009; FHL microfilm: 2340477
Genealogy Event 5
Event Type: Residence
Event Date: 1935
Event Place: Sp, Estill, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Estill, Kentucky; Roll: m-t0627-01301; Page: 2A; Enumeration District: 33-11
Genealogy Event 6
Event Type: Residence
Event Date: 1937
Event Place: Richmond, Madison, Kentucky, USA
Record Source: U.S., School Yearbooks, 1880-2013, "U.S., School Yearbooks, 1880-2012"; Yearbook Title: Milestone Yearbook; Year: 1937
Genealogy Event 7
Event Type: Residence
Event Date: 1940
Event Place: Magisterial District 4 Red Lick, Estill, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Estill, Kentucky; Roll: m-t0627-01301; Page: 2A; Enumeration District: 33-11
Genealogy Event 8
Event Type: Residence
Event Date: 1989
Event Place: Versailles, KY
Record Source: U.S. Public Records Index, Volume 1
Genealogy Event 9
Event Type: Residence
Event Place: Versailles, KY
Record Source: U.S. Public Records Index, Volume 2
Genealogy Event 10
Event Type: Residence
Event Place: Woodford
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 11
Event Type: Death
Event Date: 10 Mar 1991
Event Place: Fayette, Kentucky
Record Source:
[1] Kentucky Death Index, 1911-2000
[2] Social Security Death Index, Number: 406-20-6481; Issue State: Kentucky; Issue Date: Before 1951
[3] U.S., Find A Grave Index, 1600s-Current
[4] U.S., Social Security Applications and Claims Index, 1936-2007
Genealogy Event 12
Event Type: Burial
Event Place: Versailles, Woodford County, Kentucky, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current