Individual Details
William Wells
(25 Jan 1891 - 16 Jan 1976)
Events
Families
| Spouse | Mollie Ginter (1894 - 1979) |
| Child | Clarence Gudgell Wells (1914 - 2002) |
| Child | Willard Boyce Wells (1917 - 2004) |
| Child | Dorothy Wells (1920 - 1946) |
| Child | Catherine Wells (1922 - 2016) |
| Child | James Walter Wells (1927 - 2013) |
| Father | Thomas Wells (1844 - 1915) |
| Mother | Mary Jane Robinson (1850 - 1933) |
| Sibling | Alexander Wells (1888 - 1915) |
Endnotes
1. Kentucky District Early to 1921-1922, Author: Kentucky East District, Filmed by the Genealogical Society of Utah, 1953-1954, Salt Lake City, Utah. FHL Film Number 0001927 item 2, Page Number 142-143, Person(s) of Interest William Wells, (posted to db on 19 December 2012).
2. 1900 U.S. Federal Census Population Schedule, Kentucky, Bath County, Originator: U.S Bureau of the Census, Publisher: Ancestery.com, Orem, Utah, Magistrate District 5, Enumeration District 7, Sheet 7, Page Number 133A, Lines 7-14, Household Number 127, Household of Thomas Wills, (posted to db on 31 October 2012).
3. 1910 U.S. Federal Census Population Schedule, Kentucky, Bath County, Originator: U.S Bureau of the Census, Publisher: Ancestery.com, Orem, Utah, Magistrate District 5, Enumeration District 9, Sheet 4A, Lines 28-35, Household Number 5, Household of Thomas Wells, (posted to db on 31 October 2012).
4. Note, Publisher: Roger W. Wells, (posted to db on 19 December 2012).
5. Bath County Marriage Returns 1811/1953, Originator: State of Kentucky, Filmed by The Genealogical Society of Utah, Utah, 1962. FHL Film Number 0273008, Issued by Bath County, Year Issued 1913, Certificate Number book 7 page 171, Person(s) of Interest William Wells and Mollie Ginter, (posted to db on 19 December 2012). (Digital Image: V002_087)
6. Kentucky Death Records 1852-1963, Publisher: Ancestry.com, Orem, Utah, Bath County, Year Issued 1915, Certificate Number 00145, Person of Interest Thomas Wells, (posted to db on 31 October 2012). (Digital Image: V002_098) (Paper Copy: C018)
7. Kentucky Death Index, Originator: Kentucky Department of Library and Archives, Frankfort, Kentucky, Publisher: Ancestry.com, Orem, Utah, Bath County, Year Issued 1915, Certificate Number 00145, Person of Interest Thomas Wells, (posted to db on 31 October 2012).
8. Find A Grave, Publisher: Findagrave.com, Jackson Cemetery, Bath County, Find A Grave Memorial#: 12617424, Person(s) of Interest: Thomas Wells, (posted to db on 16 July 2013).
9. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, (Date posted to database 4 Dec 2018).
10. United States World War I Selective Service System Draft Registration Cards, 1917-1918, Author: Selective Service System, Publisher: Ancestry.com/Family History Images. FLH Film Number 1643936, Kentucky, Bath County, Draft Card W, Image 56, Person(s) of Interest William Wells, (posted to db on 31 January 2013).
11. Kentucky District Early to 1921-1922, Author: Kentucky East District, Filmed by the Genealogical Society of Utah, 1953-1954, Salt Lake City, Utah. FHL Film Number 0001927 item 2, Page Number 142-143, Person(s) of Interest William Wells, (posted to db on 19 December 2012).
12. 1920 U.S. Federal Census Population Schedule, Kentucky, Bath County, Originator: U.S Bureau of the Census, Publisher: Ancestery.com, Orem, Utah, Magistrate District 5, Enumeration District 9, Sheet 3A, Lines 25-29, Household of Willie Wells, (posted to db on 19 December 2012).
13. Kentucky District Early to 1921-1922, Author: Kentucky East District, Filmed by the Genealogical Society of Utah, 1953-1954, Salt Lake City, Utah. FHL Film Number 0001927 item 2, Page Number 142-143, Person(s) of Interest William Wells, (posted to db on 19 December 2012).
14. Note, Publisher: Roger W. Wells, (posted to db on 7 December 2012).
15. 1930 U.S. Federal Census Population Schedule, Kentucky, Bath County, Originator: U.S Bureau of the Census, Publisher: Ancestery.com, Orem, Utah, Owingsville, Enumeration District 6, Sheet 1-A, Lines 1-7, Household Number 1, Household of William Wells, (posted to db on 19 December 2012).
16. 1930 U.S. Federal Census Population Schedule, Kentucky, Bath County, Originator: U.S Bureau of the Census, Publisher: Ancestery.com, Orem, Utah, Owingsville, Enumeration District 6, Sheet 1-A, Lines 1-7, Household Number 1, Household of William Wells, (posted to db on 19 December 2012).
17. Note, Publisher: Roger W. Wells, (posted to db on 19 December 2012).
18. Note, Publisher: Roger W. Wells, (posted to db on 19 December 2012).
19. Kentucky Marriage Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, Issued by Bath County, Year Issued 1937, Person(s) of Interest Clarence Gudgell Wells and Suda Grace Hatton, (posted to db on 8 December 2012). (Digital Image: V002_081) (Paper Copy: C019)
20. Kentucky County Marriages Records, Originator: Individual County Clerks, (Date posted to database 9 May 2019).
21. Note, Publisher: Roger W. Wells, (posted to db on 19 December 2012).
22. Kentucky Deeds, (Date posted to database 6 Oct 2015). (Digital Image: Wells, William to Andy Copher.jpg)
23. Note, Publisher: Roger W. Wells, (posted to db on 19 December 2012).
24. Note, Publisher: Roger W. Wells, (posted to db on 19 December 2012).
25. 1940 U.S. Federal Census Population Schedule, Kentucky, Fayette County, Originator: U.S Bureau of the Census, Publisher: Ancestery.com, Orem, Utah, Magistrate District 4, Enumeration District 34-56, Sheet Number 1A, Lines 17-22, Street name Delong Road, Household Number 6, Owned/Rented R, Home value 12, Farm Y, Household of William Wells, (posted to db on 19 December 2012).
26. United States World War II Army Enlistment Records 1938-1946, Publisher: Ancestry.com/Family History Images, (Date posted to database 30 Apr 2019).
27. Note, Publisher: Roger W. Wells, (posted to db on 19 December 2012).
28. Kentucky County Marriages Records, Originator: Individual County Clerks, (Date posted to database 19 Jul 2018).
29. Bath County Outlook, Publisher: Bath County Outlook, Article Title Conference at Morman Chapel, Published 6 January 1949, Person(s) of Interest William Wells, (posted to db on 19 December 2012).
30. Note, Publisher: Roger W. Wells, (posted to db on 19 December 2012).
31. Note, Publisher: Roger W. Wells, (posted to db on 19 December 2012).
32. LDS Church Document, The Church of Jesus Christ of Latter-day Saints, Certificate of Ordination, Issued by Lexington Kentucky Stake, Year Issued 1972, Person(s) of Interest William Wells, (posted to db on 19 December 2012). (Digital Image: V002_096) (Paper Copy: A028)
33. Kentucky Death Index, Originator: Kentucky Department of Library and Archives, Frankfort, Kentucky, Publisher: Ancestry.com, Orem, Utah, Issued by Fayette County, Year Issued 1976, Certificate Number 464, Person(s) of Interest William Wells, (posted to db on 16 February 2013).
34. Kentucky Death Certificate, Originator: Kentucky Cabinet for Health and Family Services, Publisher: Office of Vital Statistics, Frankfort, Kentucky, Issued by: Fayette County, Year Issued: 1976, Certificate Number: 464, Person(s) of Interest: William Wells, (posted to db on 26 July 2013). (Digital Image: V002_089)
35. Lexington Cemetery, Publisher: Lexington Cemetery, Section/Location Section 31, Lot 305, Person(s) of Interest William Wells, (posted to db on 25 February 2013).
36. LDS Church Document, The Church of Jesus Christ of Latter-day Saints, Document Type Newsletter Article, Issued by Lexington Branch, Year Issued 1987, Person(s) of Interest William Wells, posted to db on 18 April 2014). (Digital Image: V002_090) (Paper Copy: B001)
