Tripp Families of North America
Ruth LUTES

-
Name Ruth LUTES [1, 2, 3, 4, 5, 6, 7, 8, 9] Birth 15 September 1903 Lexington, Kentucky, USA [1, 2, 4, 5, 6, 7, 9]
Gender Female Residence Jessamine [7]
Residence 1910 South Keene, Jessamine, Kentucky, USA [1]
- Marital Status: Single; Relation to Head of House: Daughter
Residence 1920 South Keene, Jessamine, Kentucky, USA [4]
- Relation to Head: Daughter; Residence Marital Status: Married
Residence 1930 Nicholasville, Jessamine, Kentucky, USA [6]
- Marital Status: Married; Relation to Head: Wife
Residence 1935 Nicholasville, Jessamine, Kentucky [5]
Residence 1940 Nicholasville, Jessamine, Kentucky, USA [5]
- Marital Status: Married; Relation to Head: Wife
Death 10 December 1987 Nicholasville, Jessamine, Kentucky, USA [2, 7, 8]
Burial Nicholasville, Jessamine County, Kentucky, United States of America [2]
Person ID I362062335427 Bob Tripp's Genealogy
Father John C LUTES, b. Abt 1858, Kentucky d. 25 November 1945, Kentucky, United States of America
(Age 87 years)
Mother Nannie E BURCHELL, b. Abt 1865, Kentucky d. 7 December 1938, Kentucky, United States of America
(Age 73 years)
Family ID F115 Group Sheet | Family Chart
Family John Keene SCOTT, b. 17 August 1890, Kentucky d. 30 April 1952 (Age 61 years)
Children 1. John K SCOTT, b. 24 April 1921, Jessamine County, Kentucky, United States of America d. 15 April 1996, Wilmington, Clinton County, Ohio, United States of America
(Age 74 years)
2. Charles A SCOTT, b. 26 March 1923, Kentucky d. 11 December 1984 (Age 61 years)
3. Henry Lattie SCOTT, b. 13 October 1925, Nicholasville, Kentucky d. 28 Mar 2000 (Age 74 years)
Family ID F84 Group Sheet | Family Chart
-
Sources - [S_1591570933] 1910 United States Federal Census, Year: 1910; Census Place: South Keene, Jessamine, Kentucky; Roll: T624_482; Page: 2B; Enumeration District: 0043; FHL microfilm: 1374495.
- [S_957722324] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Ancestry.com Operations, Inc.).
- [S_956894373] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Ancestry.com Operations, Inc.).
- [S_1591575440] 1920 United States Federal Census, Year: 1920; Census Place: South Keene, Jessamine, Kentucky; Roll: T625_576; Page: 1B; Enumeration District: 71.
- [S_1591578680] 1940 United States Federal Census, Year: 1940; Census Place: Nicholasville, Jessamine, Kentucky; Roll: m-t0627-01322; Page: 3B; Enumeration District: 57-1.
- [S_1591577600] 1930 United States Federal Census, Year: 1930; Census Place: Nicholasville, Jessamine, Kentucky; Page: 6B; Enumeration District: 0001; FHL microfilm: 2340495.
- [S_1565412438] Kentucky Death Index, 1911-2000.
- [S_1591577707] Social Security Death Index, Number: 403-52-5536; Issue State: Kentucky; Issue Date: 1956.
- [S_1535266432] California, Passenger and Crew Lists, 1882-1957, The National Archives at Washington, D.C.; Washington, D.C.; Passenger Lists of Vessels Arriving at San Francisco, California; NAI Number: 4498993; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 8.
- [S_1591570933] 1910 United States Federal Census, Year: 1910; Census Place: South Keene, Jessamine, Kentucky; Roll: T624_482; Page: 2B; Enumeration District: 0043; FHL microfilm: 1374495.