Individual Notes

Note for:   Jesse Phare Reynolds,   19 MAY 1881 - 18 OCT 1965         Index

Alias:   /Jess/

Burial:   
     Place:   Machpelah Cemetery, Mt. Sterling, Montgomery County, Kentucky

Individual Note:
     Kentucky death record: Place-BATH Volume-049 Cert-24377 Deathvol-65

Individual Notes

Note for:   Martha Ellen Boaz,   15 MAR 1860 - 24 JUL 1951         Index

Alias:   /Matlie/

Event:   
     Type:   Census-1880
     Place:   Enumerated in 1880 Bath County, Kentucky census with her mother-in-law Georgi Ann Warner.

Event:   
     Type:   Census-1900
     Place:   Enumerated in 1900 Bath County, Kentucky census with her husband Stephen Reynolds.

Burial:   
     Date:   27 JUL 1951
     Place:   Boaz Cemetery, Bath County, Kentucky

Individual Note:
     Kentucky death record: Place-BATH Volume-027 Cert-13249 Deathvol-51

Bath County, Kentucky Death Certificate #51 13249
1. Place of death: R2, Owingsville, Bath County, Kentucky
2. Usual residence: R2 Owingsville, Bath County, Kentucky
3. Name of deceased: Martha Ellen Reynolds
4. Date of death: 7-24-1952
5. Sex: female
6. Color or race: white
7. Married, single or widowed: widowed
8. Date of birth: 3-15-1860
9. Age: 91 years 4 months 9 days
10. Occupation: housewife
11. Birthplace: Bath County, Kentucky
12. Citizen of what country: USA
13. Father's name: Thomas Boaz
14. Mother's maiden name: Sarah Darnell
15. Ever in U. S. Armed forces:
16. Social Security Number:
17. Informant: Carl Reynolds
18, 19, 20, 21: Cause of death: Bronchial pneumonia
22. Time of death: 5:00 PM
23. Signed: H. C. Dotson
24. Burial: Boaz burial ground 7-27-1951

Individual Notes

Note for:   Thomas J. (Runnells) Reynolds,   1858 -          Index

Individual Note:
     Kentucky death record: Place-BATH Volume-014 Cert-06681 Deathvol-20

Individual Notes

Note for:   Thomas S. Runnells,   ABT. 1773 -          Index

Individual Note:
     1850 Bath County, Kentucky census
4 92 92 Thomas S Reynolds 77 M Farmer VA
5 92 92 Mary Reynolds 68 F VA X X R543 INSANE

Individual Notes

Note for:   Thomas Boaz,   1 MAR 1817 - 12 NOV 1897         Index

Individual Note:
     1850 Bath County, Kentucky census

13 457 457 Thomas Boaz 33 M W Farming 540 Ky 14 457 457 Sarah Boaz 32 F W Ky 15 457 457 Polly Boaz 11 F W Ky X 16 457 457 Marinda Boaz 9 F W Ky X 17 457 457 David Boaz 7 M W Ky X 18 457 457 Nancy J Boaz 5 F W Ky 19 457 457 James W Boaz 2 M W Ky 20 457 457 John Boaz 1/12 M W

Individual Notes

Note for:   Greenlee Runnells,   16 NOV 1873 - 12 MAR 1966         Index

Burial:   
     Place:   Coatesville, Indiana

Individual Note:
     LEE RUNNELLS 16 Nov 1873 Mar 1966 55420 (Minneapolis, Hennepin, MN) (none specified) 476-20-7598 Minnesota

Individual Notes

Note for:   Renny Roy Runnells,   22 MAY 1884 - 6 DEC 1978         Index

Individual Note:
     Social security number 558-07-6893 issued in California before 1951.

RENNY RUNNELLS 22 May 1884 Dec 1978 92667 (California) 92666 558-07-6893 California

Individual Notes

Note for:   Rosa May Runnells,   28 NOV 1886 - 23 FEB 1979         Index

Individual Note:
     Social security number 524-70-4993 issued in Colorado during 1965.

Individual Notes

Note for:   George W. Sorrell,   20 JUN 1861 - 14 NOV 1937         Index

Burial:   
     Date:   15 NOV 1937
     Place:   Warner Graveyard, Owingsville, Bath County, Kentucky

Individual Note:
     Obituary of George Sorrell
DEATH REMOVES RESPECTED CITIZEN
     George Sorrell, 77, well known farmer, died at his home on the Mt. Sterling Road Sunday, November 14, after a long illness of a complication of diseases. He had been critically ill for several weeks and had been in declining health for years or longer.
     A member of a widely connected family of this section of the county, Mr. Sorrell was a respected citizen and a splendid
farmer.
     Besides his widow, Mrs. Bettie Warner Sorrell, he is survived by two daughters, Mrs David Wilson, and Miss Florence Sorrell; one son, Clark Sorrell, of Nicholas County, and three brothers, Simpson, Alfred and Sam Sorrell, all of this county.
     Funeral services we held at his residence Monday afternoon, November 15, conducted by the Rev Henry S. Ficklin. Burial took place in the Warner graveyard.

BATH COUNTY, KENTUCKY DEATH CERTIFICATE OF GEORGE SORRELL
FILE NUMBER 27327
REGISTERED NUMBER 373
REGISTRATION DISTRICT NUMBER 51
PRIMARY REGISTRATION DISTRICT NUMBER 4077

1a. County of death: Bath
1b. Voters pct. 2
1c. Inc. Town: Owingsville
2. Full name: George Sorrell
3. Sex: male
4. Race: white
5. Single, married, widowed or divorced: married
5a. If married husband of Elizabeth Warner
6. Date of birth: 6-20-1861
7. Age: 76 years 4 months 25 days
8. Occupation: farmer
9. nothing listed
10. nothing listed
11. nothing listed
12. Birthplace: Kentucky
13. Name of father: Joseph Sorrell
14. Birthplace of father: Kentucky
15. Maiden name of mother: Nancy McCarty
16. Birthplace of mother: Kentucky
17. Informant: Samuel Sorrell, Owingsville, Kentucky R R #4
18. Place of burial: Warner Graveyard 11-15-1937
19. Undertaker. W. R. Stephens, Salt Lick, Kentucky
20 . Filed 11-15-1937 Mary Gudgell
21. Date of death. 11-14-1937
22. Cause of death: organic heart disease

Individual Notes

Note for:   Helen A. Warner,   9 NOV 1861 - 4 FEB 1883         Index

Event:   
     Type:   Census-1880
     Place:   Enumerated in 1880 Bath County, Kentucky census with her father Jonas Warner.

Burial:   
     Place:   Warner Graveyard, Rural Owingsville, Bath County, Kentucky

Individual Note:
     1880 census of Sharpsburg, Bath County, Kentucky
Jones (Jonas) WARNER Male Married White 39 years KY; KY;
KY Farm Laborer
Virgina (Virginia) WARNER Wife Female Married White 41 KY; KY; KY
Housekeeper
John McCLANE (McClain) Son-in-Law Male Married White 28 KY; KY; KY Farm Laborer
Hellon (Helen) McCLANE (McClain) Daughter Female Married White 19
KY; KY; KY Unemployed
Leeonora (Leonore) McCLANE (McClain) Other Female Single White
8 months KY; KY; KY