Bullock, Letitia B.

Birth Name Bullock, Letitia B.
Gender female
Age at Death 84 years, 11 months, 7 days

Events

Event Date Place Description Sources
Birth 7 Aug 1846 Frankfort, Franklin, Kentucky, United States of America    
Census 1 Jun 1850 Fayette, Kentucky, United States of America Joseph J. Bullock Household, 1850 Census 1a
  Page No.: 449 & 450 1a
  Sheet No.: 225 & 226 1a
  Minor Civil Division: District 2 1a
  County of: Fayette 1a
  State of: Kentucky 1a
  Enumeration Date: 12 August 1850 1a
  Line No.: 13-35 1a
  Family No.: 466 1a
  Name: Bullock, Letitia B. 1a
  Age: 4 1a
  Sex: F 1a
  Place of birth: Kentucky 1a
Census 1 Jun 1860 Fayette, Kentucky, United States of America Rev. J. J. Bullock Household, 1860 Census 2a
  Page No.: 29 2a
  Sheet No.: 475 2a
  Minor Civil Division: District 1 2a
  County of: Fayette 2a
  State of: Kentucky 2a
  Enumeration Date: 15 June 1860 2a
  Post Office: Lexington 2a
  Line No.: 10-17 2a
  Family No.: 226 2a
  Name: Bullock, L. P. 2a
  Age: 14 2a
  Sex: F 2a
  Place of birth: Kentucky 2a
Census 1 Jun 1880 Lexington, Fayette, Kentucky, United States of America Mary S. & Laetitia Bullock, 1880 Census 3a
  Page No.: 3 3a
  Sheet No.: 313 3a
  Supervisor's Dist. No.: 4 3a
  Enumeration Dist. No.: 66 3a
  Minor Civil Division: Ward 3, Lexington 3a
  County of: Fayette 3a
  State of: Kentucky 3a
  Enumeration Date: 1 June 1880 3a
  Line No.: 24-25 3a
  Family No.: 39 3a
  Name: Bullock, Laetitia 3a
  Color: W 3a
  Sex: F 3a
  Age: 33 3a
  Relationship to head: cousin 3a
  Single: / 3a
  Occupation: School Teacher 3a
  Place of birth: Kentucky 3a
  Place of birth of father: Kentucky 3a
  Place of birth of mother: Kentucky 3a
Census 1 Jun 1900 Lexington, Fayette, Kentucky, United States of America Cabell B. Bullock Family, 1900 Census 4a
  State (or Territory) of: Kentucky 4a
  County of: Fayette 4a
  Supervisor's Dist. No.: 7 4a
  Enumeration Dist. No.: 15 4a
  Sheet No.: 12B 4a
  Division of County: 27 4a
  City, Town, Village: Lexington 4a
  Ward of city: 2 4a
  Street Address: 201 North Broadway 4a
  Enumeration Date: 8 June 1900 4a
  Name: Bullock, Laetitia P. 4a
  Relation to head: cousin 4a
  Color: W 4a
  Sex: F 4a
  Month of birth: Aug 4a
  Year of birth: 1846 4a
  Age: 53 4a
  Single, married, widowed or divorced: S 4a
  Place of birth: Kentucky 4a
  Place of birth of father: Kentucky 4a
  Place of birth of mother: Kentucky 4a
  Occupation: Teacher 4a
  Can read: yes 4a
  Can write: yes 4a
  Can speak English: yes 4a
Census 15 Apr 1910 Lexington, Fayette, Kentucky, United States of America Cabell B. Bullock Family, 1910 Census 5a
  State (or Territory) of: Kentucky 5a
  County of: Fayette 5a
  Supervisor's Dist. No.: 7 5a
  Enumeration Dist. No.: 20 5a
  Sheet No.: 14B 5a
  City, Town, Village: Lexington 5a
  Ward of city: 2 5a
  Enumeration Date: 23 April 1910 5a
  Name: Bullock, Letitia 5a
  Relationship to head: cousin 5a
  Sex: F 5a
  Color: W 5a
  Age: 63 5a
  Single, married, widowed or divorced: S 5a
  Place of birth: Kentucky 5a
  Place of birth of father: Kentucky 5a
  Place of birth of mother: Kentucky 5a
  Able to speak English; if not, language spoken: English 5a
  Occupation: none 5a
  Able to read: yes 5a
  Able to write: yes 5a
Census 1 Jan 1920 Lexington, Fayette, Kentucky, United States of America Cabell B. Bullock Household, 1920 Census 6a
  State (or Territory) of: Kentucky 6a
  County of: Fayette 6a
  Supervisor's Dist. No.: 7 6a
  Enumeration Dist. No.: 54 6a
  Page No.: 10B 6a
  City, Town, Village: Lexington 6a
  Ward of city: 2 6a
  Enumeration Date: 8 & 9 January 1920 6a
  Street Address: 369 N. Broadway 6a
  Name: Bullock, Laetitia B. 6a
  Relationship to head: sister 6a
  Sex: F 6a
  Color: W 6a
  Age: 73 6a
  Single, married, widowed or divorced: S 6a
  Able to read: yes 6a
  Able to write: yes 6a
  Place of birth: Kentucky 6a
  Place of birth of father: Kentucky 6a
  Place of birth of mother: Kentucky 6a
  Able to speak English: yes 6a
  Occupation: none 6a
Census 1 Apr 1930 Lexington, Fayette, Kentucky, United States of America C. B. Bullock Household, 1930 Census 7a
  State of: Kentucky 7a
  County of: Fayette 7a
  Division of County: M.D. 2 7a
  Incorporated place: Lexington 7a
  Ward of city: 2 7a
  Supervisor's Dist. No.: 3 7a
  Enumeration Dist. No.: 34-5 7a
  Sheet No.: 1A 7a
  Enumeration Date: 4 April 1930 7a
  Street Address: 369 North Broadway 7a
  Name: Bullock, Letitia P. 7a
  Relationship to head: sister 7a
  Sex: F 7a
  Color: W 7a
  Age: 83 7a
  Marital condition: S 7a
  Attended school since Sept. 1, 1929: no 7a
  Able to read and write: yes 7a
  Place of birth: Kentucky 7a
  Place of birth of father: Kentucky 7a
  Place of birth of mother: Kentucky 7a
  Able to speak English: yes 7a
  Occupation: none 7a
Death 14 Jul 1931 Lexington, Fayette, Kentucky, United States of America    
Burial 16 Jul 1931 The Lexington Cemetery, Lexington, Fayette, Kentucky, United States of America    
Occupation     School teacher  

Parents

Relation to main person Name Birth date Death date Relation within this family (if not by birth)
Father Bullock, Joseph James23 Dec 18129 Nov 1892
Mother Breckinridge, Caroline Laurene12 Oct 18134 Nov 1867
    Brother     Bullock, Waller Robert 7 Jun 1834 11 Nov 1870
    Sister     Bullock, Mary Stanhope 6 Sep 1837 8 Jan 1924
    Brother     Bullock, Cabell Breckinridge 6 Apr 1840 23 Jan 1932
    Brother     Bullock, Joseph James Jr. about 1843 11 Apr 1866
         Bullock, Letitia B. 7 Aug 1846 14 Jul 1931
    Brother     Bullock, John Milton 23 Jun 1848 12 Nov 1914
 
Father Bullock, Joseph James23 Dec 18129 Nov 1892
Stepmother Odell, Elizabeth Towsonabout 18429 Jan 1914
    Half-brother     Bullock, Thomas Wingfield 12 Oct 1870 25 Jun 1926

Media

×
1/1 - Death Certificate, Laetitia Bullock

Family Map

Source References

  1. U.S. 1850 Federal Census
      • Date: 1 Jun 1850
      • Page: Kentucky, District 2, Fayette county, Page 449/225, Lines 13-35 & Page 450/226, Lines 10-11
      • 1850 Census, Fayette county, Kentucky
      • 1850 Census, Fayette county, Kentucky
  2. U.S. 1860 Federal Census
      • Date: 1 Jun 1860
      • Page: Kentucky, District 1, Fayette county, Page 29, Lines 10-17
      • 1860 Census, Fayette county, Kentucky
  3. U.S. 1880 Federal Census
      • Date: 1 Jun 1880
      • Page: Kentucky, Supervisor's District 4, Enumeration District 66, Ward 3, Page 3, Lines 24-25
      • 1880 Census, Lexington, Fayette county, Kentucky
  4. U.S. 1900 Federal Census
      • Date: 1 Jun 1900
      • Page: Kentucky, Supervisor's District 7, Enumeration District 15, Ward 2, Sheet 12B, Lines 94-97
      • 1900 Census, Lexington, Fayette county, Kentucky
  5. U.S. 1910 Federal Census
      • Date: 15 Apr 1910
      • Page: Kentucky, Supervisor's District 7, Enumeration District 20, Ward 2, Sheet 14B, Lines 93-96
      • 1910 Census, Lexington, Fayette county, Kentucky
  6. U.S. 1920 Federal Census
      • Date: 1 Jan 1920
      • Page: Kentucky, Supervisor's District 7, Enumeration District 54, Ward 2, Sheet 10B, Lines 83-35
      • 1920 Census, Lexington, Fayette county, Kentucky
  7. U.S. 1930 Federal Census
      • Date: 1 Apr 1930
      • Page: Kentucky, Enumeration District 34-5, Supervisor's District 3, Ward 2, Sheet 1A, Lines 43-44
      • 1930 Census, Lexington, Fayette county, Kentucky

Generated by Gramps 6.0.4
Last change was the 2022-10-13 18:23:41