Person:Florence Rardin (1)

Watchers
Florence Rardin
  1. Louis S. Rardin1840 - 1918
  2. Richard John Rardin1841 - 1911
  3. Margaret E Rardin1843 - 1935
  4. Emily Georgie Rardin1845 - 1932
  5. Florence Rardin1848 - 1922
  6. Walter C. Rardin1849 - 1950
  7. Jacob S. RardinAbt 1851 -
  8. Cordelia Rardin1853 -
  9. Violet Rardin1860 - 1916
Facts and Events
Name[1][2][3][4][5][6][7][8] Florence Rardin
Gender Female
Birth[1][2][3][4][5][6][7][8] 7 Aug 1848 Campbell, Kentucky, USA
Residence[1] 1850 District 2, Campbell, Kentucky
Residence[2] 1870 Grants Lick, Campbell, Kentucky, United States
Residence[4] 1880 Grants Lick, Campbell, Kentucky, United States
Residence[3] 1900 Magisterial District 7, Grants Lick, Campbell, Kentucky
Residence[5] 1910 Grants Lick, Campbell, Kentucky
Residence[6] 1920 Covington Ward 5, Kenton, Kentucky
Death[7][8] 14 Jan 1922 Kenton, Kentucky, United States
References
  1. 1.0 1.1 1.2 United States. 1850 U.S. Census Population Schedule. (National Archives Microfilm Publication M432)
    Year: 1850; Census Place: District 2, Campbell, Kentucky; Roll: M432_195; Page: 103A; Image: .

    Birth date: abt 1848 Birth place: Kentucky Residence date: 1850 Residence place: District 2, Campbell, Kentucky _APID: 1,8054::16965774

  2. 2.0 2.1 2.2 United States. 1870 U.S. Census Population Schedule. (National Archives Microfilm Publications M593 and T132)
    Year: 1870; Census Place: Grants Lick, Campbell, Kentucky; Roll: M593_; Page: ; Image: .

    Birth date: abt 1847 Birth place: Kentucky Residence date: 1870 Residence place: Grants Lick, Campbell, Kentucky, United States _APID: 1,7163::18355857

  3. 3.0 3.1 3.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Grants Lick, Campbell, Kentucky; Roll: T623_513; Page: 8B; Enumeration District: 39.

    Birth date: May 1849 Birth place: Kentucky Residence date: 1900 Residence place: Magisterial District 7, Grants Lick, Campbell, Kentucky _APID: 1,7602::4944567

  4. 4.0 4.1 4.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: Grants Lick, Campbell, Kentucky; Roll: 407; Family History Film: 1254407; Page: 320C; Enumeration District: 46; Image: 0729.

    Birth date: abt 1848 Birth place: Kentucky Residence date: 1880 Residence place: Grants Lick, Campbell, Kentucky, United States _APID: 1,6742::11453021

  5. 5.0 5.1 5.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Grants Lick, Campbell, Kentucky; Roll: ; Page: ; Enumeration District: ; Image: .

    Birth date: 1847 Birth place: Kentucky Residence date: 1910 Residence place: Grants Lick, Campbell, Kentucky _APID: 1,7884::188437199

  6. 6.0 6.1 6.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T625_584; Page: 2B; Enumeration District: 119; Image: .

    Birth date: abt 1848 Birth place: Kentucky Residence date: 1920 Residence place: Covington Ward 5, Kenton, Kentucky _APID: 1,6061::90296155

  7. 7.0 7.1 7.2 Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007).

    Birth date: 7 Aug 1848 Birth place: Campbell, Kentucky Death date: 14 Jan 1922 Death place: Kenton, Kentucky, United States _APID: 1,1222::604649

  8. 8.0 8.1 8.2 State of Kentucky. Kentucky Death Index, 1911-2000.

    Birth date: abt 1849 Birth place: Death date: 14 January 1922 Death place: Kenton, Kentucky _APID: 1,3077::1984088