John Stites
Privacy Level: Open (White)

John Stites (1850 - 1938)

Hon. John Stites
Born in Hopkinsville, Christian County, Kentucky, United Statesmap
Ancestors ancestors
Husband of — married 4 Oct 1877 in Jefferson County, Kentucky, United Statesmap
Descendants descendants
Died at age 88 in Louisville, Jefferson County, Kentucky, USAmap
Problems/Questions Profile managers: Angela Trigg private message [send private message] and David Hendon private message [send private message]
Profile last modified | Created 26 Aug 2014
This page has been accessed 701 times.

Biography

John was born on 9 October 1850 in Hopkinsville, Christian County, Kentucky, USA.[1][2]

When John was 26 he married Mildred Ann Chenoweth on 4 October 1877. The couple had 9 children: Helen Chenoweth Stites, Mildred Bullitt Stites, John Hunt Stites, Susie Barret Stites, Harry Pennington Stites, Elizabeth H Stites., Francis Bell Stiles, Ann L Stiles and James W Stiles.[3]

In the 1880 census John (age 29) was living in Gilmans, Jefferson, Kentucky, USA. Marital status: Married. Relation to Head of House: Son-in-law.[4]

John Stites was a lawyer and bank president (First Fidelity Trust). He was also President of the International Sunday-School Association and hosted their Twelfth Annual Convention in Louisville in 1908. [5]

In 1900, he lived with his wife, Mildred, and nine children, plus a servant at 1120 Third Street in Louisville, Kentucky. [6]

In 1910, John (age 59) lived with his wife, Mildred, and seven of their children as well as two servants in a large house (still standing) at 2325 Cherokee Parkway, Louisville. [7]

In the 1920 census John (age 69) and his wife lived alone in a house on Fifth Street in Louisville.[8]

John departed Cristobal, Canal Zone and arrived in United States on 27 March 1923.[9]

In 1930, John (age 79) and Mildred rented a house at 1439 St. James Court in Louisville and shared the house with their daughter, Mildred (Stites) Gant and her two children. [10]

John died at the age of 88 on 1 December 1938 in Louisville, Jefferson County, Kentucky, USA.[11]

John was buried after 1 December 1938 in Louisville, Jefferson County, Kentucky, USA.[12]

Sources

  1. Birth: Ancestry.com, U.S. Passport Applications, 1795-1925 (Ancestry.com Operations, Inc.) tions, Inc. TID 0 Footnote Ancestry.com, U.S. Passport Applications, 1795-1925 (Ancestry.com Operations, Inc.) ShortFootnote Ancestry.com, U.S. Passport Applications, 1795-1925 Bibliography Ancestry.com. U.S. Passport Applications, 1795-1925. Ancestry.com Operations, Inc. National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 1012; Volume #: Roll 1012 - Certificates: 149750-150125, 16 Dec 1919-17 Dec 1919 Page National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 1012; Volume #: Roll 1012 - Certificates: 149750-150125, 16 Dec 1919-17 Dec 1919,
    National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 1012; Volume #: Roll 1012 - Certificates: 149750-150125, 16 Dec 1919-17 Dec 1919 Page National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 1012; Volume #: Roll 1012 - Certificates: 149750-150125, 16 Dec 1919-17 Dec 1919.
  2. Birth: Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com Operations, Inc.) ions, 1889-1970 ions, 1889-1970. Ancestry.com Operations, Inc. TID 0 Footnote Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 (Ancestry.com Operations, Inc.) ShortFootnote Ancestry.com, U.S., Sons of the American Revolution Membership Applications, 1889-1970 Bibliography Ancestry.com. U.S., Sons of the American Revolution Membership Applications, 1889-1970. Ancestry.com Operations, Inc. Volume: 14 Page Volume: 14,
    Volume: 14 Page Volume: 14.
  3. Marriage: Ancestry.com, Colonial Families of the USA, 1607-1775 (Ancestry.com Operations, Inc.) rations, Inc. TID 0 Footnote Ancestry.com, Colonial Families of the USA, 1607-1775 (Ancestry.com Operations, Inc.) ShortFootnote Ancestry.com, Colonial Families of the USA, 1607-1775 Bibliography Ancestry.com. Colonial Families of the USA, 1607-1775. Ancestry.com Operations, Inc. Page,
    Page.
  4. 1880 Census: Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census (Ancestry.com Operations Inc) nited States Federal Census nited States Federal Census. Ancestry.com Operations Inc. TID 0 Footnote Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census (Ancestry.com Operations Inc) ShortFootnote Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census Bibliography Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census. Ancestry.com Operations Inc. Year: 1880; Census Place: Gilmans, Jefferson, Kentucky; Roll: 421; Family History Film: 1254421; Page: 34D; Enumeration District: 088; Image: 0266 Page Year: 1880; Census Place: Gilmans, Jefferson, Kentucky; Roll: 421; Family History Film: 1254421; Page: 34D; Enumeration District: 088; Image: 0266,
    Year: 1880; Census Place: Gilmans, Jefferson, Kentucky; Roll: 421; Family History Film: 1254421; Page: 34D; Enumeration District: 088; Image: 0266 Page Year: 1880; Census Place: Gilmans, Jefferson, Kentucky; Roll: 421; Family History Film: 1254421; Page: 34D; Enumeration District: 088; Image: 0266.
  5. Organized Sunday-School Work in America: 1905-1908, Triennial Survey of Sunday-School Work Including the Official Report of the Twelfth International Sunday School Convention, Louisville, Kentucky, June 18-23, 1908. Chicago: Executive Committee of the International Sunday-School Association, 1908
  6. 1900 Census: Ancestry.com, 1900 United States Federal Census (Ancestry.com Operations Inc) s Inc. TID 0 Footnote Ancestry.com, 1900 United States Federal Census (Ancestry.com Operations Inc) ShortFootnote Ancestry.com, 1900 United States Federal Census Bibliography Ancestry.com. 1900 United States Federal Census. Ancestry.com Operations Inc. Year: 1900; Census Place: Louisville Ward 6, Jefferson, Kentucky; Roll: 530; Page: 6B; Enumeration District: 0061; FHL microfilm: 1240530 Page Year: 1900; Census Place: Louisville Ward 6, Jefferson, Kentucky; Roll: 530; Page: 6B; Enumeration District: 0061; FHL microfilm: 1240530,
    Year: 1900; Census Place: Louisville Ward 6, Jefferson, Kentucky; Roll: 530; Page: 6B; Enumeration District: 0061; FHL microfilm: 1240530 Page Year: 1900; Census Place: Louisville Ward 6, Jefferson, Kentucky; Roll: 530; Page: 6B; Enumeration District: 0061; FHL microfilm: 1240530.
  7. 1910 Census: Ancestry.com, 1910 United States Federal Census (Ancestry.com Operations Inc) s Inc. TID 0 Footnote Ancestry.com, 1910 United States Federal Census (Ancestry.com Operations Inc) ShortFootnote Ancestry.com, 1910 United States Federal Census Bibliography Ancestry.com. 1910 United States Federal Census. Ancestry.com Operations Inc. Year: 1910; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: T624_484; Page: 6A; Enumeration District: 0084; FHL microfilm: 1374497 Page Year: 1910; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: T624_484; Page: 6A; Enumeration District: 0084; FHL microfilm: 1374497,
    Year: 1910; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: T624_484; Page: 6A; Enumeration District: 0084; FHL microfilm: 1374497 Page Year: 1910; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: T624_484; Page: 6A; Enumeration District: 0084; FHL microfilm: 1374497.
  8. 1920 Census: Ancestry.com, 1920 United States Federal Census (Ancestry.com Operations, Inc.) s, Inc. TID 0 Footnote Ancestry.com, 1920 United States Federal Census (Ancestry.com Operations, Inc.) ShortFootnote Ancestry.com, 1920 United States Federal Census Bibliography Ancestry.com. 1920 United States Federal Census. Ancestry.com Operations, Inc. Year: 1920; Census Place: Louisville Ward 6, Jefferson, Kentucky; Roll: T625_580; Page: 17B; Enumeration District: 122; Image: 663 Page Year: 1920; Census Place: Louisville Ward 6, Jefferson, Kentucky; Roll: T625_580; Page: 17B; Enumeration District: 122; Image: 663,
    Year: 1920; Census Place: Louisville Ward 6, Jefferson, Kentucky; Roll: T625_580; Page: 17B; Enumeration District: 122; Image: 663 Page Year: 1920; Census Place: Louisville Ward 6, Jefferson, Kentucky; Roll: T625_580; Page: 17B; Enumeration District: 122; Image: 663.
  9. Arrival: Ancestry.com, New Orleans, Passenger Lists, 1813-1963 (Ancestry.com Operations, Inc.) rations, Inc. TID 0 Footnote Ancestry.com, New Orleans, Passenger Lists, 1813-1963 (Ancestry.com Operations, Inc.) ShortFootnote Ancestry.com, New Orleans, Passenger Lists, 1813-1963 Bibliography Ancestry.com. New Orleans, Passenger Lists, 1813-1963. Ancestry.com Operations, Inc. Page The National Archives at Washington, D.C.; Washington, D.C.; Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1903-1945; NAI Number: 4492741; Record Group Title: Records of the Immigration and Naturalization Service; Record Group Number: 85,
    Page The National Archives at Washington, D.C.; Washington, D.C.; Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1903-1945; NAI Number: 4492741; Record Group Title: Records of the Immigration and Naturalization Service; Record Group Number: 85.
  10. 1930 Census: Ancestry.com, 1930 United States Federal Census (Ancestry.com Operations Inc) s Inc. TID 0 Footnote Ancestry.com, 1930 United States Federal Census (Ancestry.com Operations Inc) ShortFootnote Ancestry.com, 1930 United States Federal Census Bibliography Ancestry.com. 1930 United States Federal Census. Ancestry.com Operations Inc. Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 756; Page: 11B; Enumeration District: 0089; Image: 273.0; FHL microfilm: 2340491 Page Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 756; Page: 11B; Enumeration District: 0089; Image: 273.0; FHL microfilm: 2340491,
    Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 756; Page: 11B; Enumeration District: 0089; Image: 273.0; FHL microfilm: 2340491 Page Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 756; Page: 11B; Enumeration District: 0089; Image: 273.0; FHL microfilm: 2340491.
  11. Death Registration: Ancestry.com, Kentucky Death Index, 1911-2000 (Ancestry.com Operations Inc) nc. TID 0 Footnote Ancestry.com, Kentucky Death Index, 1911-2000 (Ancestry.com Operations Inc) ShortFootnote Ancestry.com, Kentucky Death Index, 1911-2000 Bibliography Ancestry.com. Kentucky Death Index, 1911-2000. Ancestry.com Operations Inc. Page,
    Page.
  12. Burial: Ancestry.com, U.S., Find A Grave Index, 1600s-Current (Ancestry.com Operations, Inc.) rations, Inc. TID 0 Footnote Ancestry.com, U.S., Find A Grave Index, 1600s-Current (Ancestry.com Operations, Inc.) ShortFootnote Ancestry.com, U.S., Find A Grave Index, 1600s-Current Bibliography Ancestry.com. U.S., Find A Grave Index, 1600s-Current. Ancestry.com Operations, Inc. Page,
    Page.

See also:

  • Kentucky Marriages, 1785-1979 database, FamilySearch, John Stites and Mildred A Chenoweth, 04 Oct 1877; citing Jefferson, Kentucky, reference Bk12, P37, L12; FHL microfilm 482,713.
  • Year: 1870; Census Place: Fruit Hill, Christian, Kentucky; Roll: M593_455; Page: 320A; Family History Library Film: 545954
  • United States Census, 1900 database with images, FamilySearch, John Stites, Magisterial District 6, Precinct 34 Louisville city Ward 6, Jefferson, Kentucky, United States; citing sheet 6B, family 106, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,240,530.
  • Year: 1910; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: T624_484; Page: 6A; Enumeration District: 0084; FHL microfilm: 1374497
  • Year: 1920; Census Place: Louisville Ward 7, Jefferson, Kentucky; Roll: T625_580; Page: 16A; Enumeration District: 133
  • Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Page: 11B; Enumeration District: 0089; FHL microfilm: 2340491

See also:

  • Residence: Ancestry.com, U.S. Passport Applications, 1795-1925 (Ancestry.com Operations, Inc.) tions, Inc. TID 0 Footnote Ancestry.com, U.S. Passport Applications, 1795-1925 (Ancestry.com Operations, Inc.) ShortFootnote Ancestry.com, U.S. Passport Applications, 1795-1925 Bibliography Ancestry.com. U.S. Passport Applications, 1795-1925. Ancestry.com Operations, Inc. National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 1012; Volume #: Roll 1012 - Certificates: 149750-150125, 16 Dec 1919-17 Dec 1919 Page National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 1012; Volume #: Roll 1012 - Certificates: 149750-150125, 16 Dec 1919-17 Dec 1919,

National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 2173; Volume #: Roll 2173 - Certificates: 246226-246599, 27 Jan 1923-30 Jan 1923 Page National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 2173; Volume #: Roll 2173 - Certificates: 246226-246599, 27 Jan 1923-30 Jan 1923.

  • Ancestry.com, Kentucky, County Marriages, 1783-1965 (Ancestry.com Operations, Inc.) tions, Inc. TID 0 Footnote Ancestry.com, Kentucky, County Marriages, 1783-1965 (Ancestry.com Operations, Inc.) ShortFootnote Ancestry.com, Kentucky, County Marriages, 1783-1965 Bibliography Ancestry.com. Kentucky, County Marriages, 1783-1965. Ancestry.com Operations, Inc. Page
  • Ancestry.com, Kentucky, Death Records, 1852-1964 (Ancestry.com Operations Inc) ns Inc. TID 0 Footnote Ancestry.com, Kentucky, Death Records, 1852-1964 (Ancestry.com Operations Inc) ShortFootnote Ancestry.com, Kentucky, Death Records, 1852-1964 Bibliography Ancestry.com. Kentucky, Death Records, 1852-1964. Ancestry.com Operations Inc. Page




Is John your ancestor? Please don't go away!
 star icon Login to collaborate or comment, or
 star icon contact private message private message a profile manager, or
 star icon ask our community of genealogists a question.
Sponsored Search by Ancestry.com

DNA
No known carriers of John's DNA have taken a DNA test.

Have you taken a DNA test? If so, login to add it. If not, see our friends at Ancestry DNA.

Images: 1
John Stites
John Stites



Comments: 1

Leave a message for others who see this profile.
There are no comments yet.
Login to post a comment.
Stites-408 and Stites-320 appear to represent the same person because: Same birth and death details. Same wife. Thanks!
posted by Gillian Thomas

S  >  Stites  >  John Stites