Individual Notes
Note for: Robert Gaines Boaz, 2 SEP 1925 - 30 MAY 1985
Index
Alias: /Bob/
Burial: Date: MAY 1985
Place: Paris Cemetery, Paris, Bourbon County, Kentucky
Individual Notes
Note for: James Thomas Boaz, 1 NOV 1964 - 2 NOV 1964
Index
Alias: /Jack/
Individual Note: Kentucky death record: Place-BOURBON Volume-049 Cert-24478 Deathvol-64
Individual Notes
Note for: James Thomas Boaz, 1 NOV 1964 - 2 NOV 1964
Index
Individual Note: Kentucky death record: Place-BOURBON Volume-049 Cert-24478 Deathvol-64
Individual Notes
Note for: Frances Mae Boaz, 11 FEB 1921 - 22 AUG 1986
Index
Burial: Place: buried at Matthews Cemetery, Matthews, Indiana
Individual Notes
Note for: Geneva Gertrude Boaz, 2 FEB 1932 - 26 OCT 1997
Index
Individual Note: GENEVA G STINSON
02 Feb 1932
26 Oct 1997
46011
Anderson, Madison, IN
313-26-8009 Indiana
Individual Notes
Note for: John Hopkins Boaz, 13 APR 1935 - 12 JAN 2003
Index
Individual Note: JOHN H BOAZ
13 Apr 1935
12 Jan 2003
75751
Athens, Henderson, TX
407-40-5705 Kentucky
Individual Notes
Note for: Robin Hyde, 27 MAR 1961 - 21 DEC 2001
Index
Alias: Bo and Johnetta /Boaz/
Event: Type: Adopted by
Place: Robert and Nancy (Slaymaker) Hyde
Individual Note: THE HAROLD BULLETIN MONDAY, DECEMBER 24, 2001
OBITUARY OF ROBIN MUTERSPAUGH
Robin "Bo" (Hyde) Muterspaugh, 40, of Anderson, was taken home by the Lord on December 21, 2001, from her residence following a one year illness.
She was born March 27, 1961, in Anderson where she lived her entire life.
She was a graduate of Anderson High School, Class of 1979, and graduated in the top ten of her class at Indeiana Business College.
She was a homemaker and a full time mother. She was also a "mother" to many others.
Survivors include her parents, Robert and Nancy (Slaymaker) Hyde; two daughters, Christi Muterspaugh and Misti Muterspaugh; her borther, Bill (wife Gloria) Hyde; four sisters, Holly Conover, Tracey Geller, Chantel Hatfield and Gail Bauer; and nieces and nephews, Jeremy, Jay and Jessica Perry, James and Jonothan Conover, Johnny Bauer, Heather, Ginger and T. J. Geller and Jennifer, Zack and Brittany Hatfield, her Aunt Sue (husband Dick) Clark, her uncle Robert D. Slaymaker; and cousins, Deborah (Hyde) Perry and Carrie Slaymaker and Kelly Slaymaker.
A memorial service will be conducted at 5 p.m. Thursday at First Presbyterian Church in Anderson, offciiated by the Rev. Rick Kimmer.
Friends may visit with the family one hour prior to the memorial service in the church parlor.
In lieu of flowers the family requests that donations be made to the First Presbyterian Church, 203 W. Nineth St., Anderson, IN 46016.
Arrangements are being handled by Rozelle-Johnson Funeral Service, Anderson.
___________________________________________________________
Robin was adopted by Robert and Nancy Hyde.
Individual Notes
Note for: Sandra Ray Lambert, -
Index
Alias: /Sandy/
Individual Notes
Note for: Elizabeth Lansdale, 26 FEB 1854 - 3 NOV 1854
Index
Burial: Place: Warner Graveyard, Owingsville, Bath County, Kentucky
Individual Notes
Note for: George Washington Highley, 1817 -
Index
Individual Note: Subject:Highleys in KY
Date:Sun, 15 Nov 1998 09:20:29 -0600
From:Dan & Cheryl Lengefeld
To:dw@@qni.com
You may have all the info I have:
1.George Washington Highley b. 1817 Bath Co, KY d. ? m. Elizabeth Shrout Nov. 22, 1843 Bath Co, KY (George's father was William Highley b. 1788 Virginia d. Aft. 1860 Bath Co., Ky. m. Mary Coger (Copher) b. 1786.
..2 Jacob Highley
..2 Martha Highley
..2 Jacob Highley
..2 James Highley
..2 Mary Highley
..2 John Highley
..2 George Washington Highley
..2 Sarah Highley
..2 Hester J. Highley
Kathy Highley Jones Barber Roark who posted to Gen Forum sight is researching the Bath Co. Highleys--do you have her information.
Cheryl Highley Lengefeld
1850 Bath County, Kentucky census
10 231 231 George W Highley 33 M Farmer 500 KY 11 231 231 Elizabeth Highley 22 F KY 12 231 231 Martha A Highley 3 F KY 13 231 231 Aly A Reeves 10 F KY
Individual Notes
Note for: William Walton, ABT. 1812 - Index
Individual Note:
1850 Bath County, Kentucky census
2 461 461 William Walton 38 M Farmer 300 KY
3 461 461 Julia A. Walton 37 F KY
4 461 461 Simon Walton 17 M Laborer KY
5 461 461 Katharine A. Walton 15 F KY
6 461 461 Nancy I. Walton 13 F KY
7 461 461 Henry Walton 10 M KY
8 461 461 William N. Walton 7 M KY
9 461 461 Hannah Walton 5 F KY
10 461 461 Lucinda Walton 4 F KY
Individual Notes
Note for: Margaret Anna Carmichael, 31 AUG 1878 - 13 NOV 1950 Index
Alias: /Annie/
Event:
Type: Census-1920
Place: Enumerated in 1920 Bath County, Kentucky with husband, Will Warner.
Event:
Type: Census-1910
Place: Enumerated in 1910 Bath County, Kentucky Federal Census with her husband William Warner.
Burial:
Date: 15 NOV 1950
Place: Warner Cemetery, Salt Lick, Bath County, Kentucky
Individual Note:
FAYETTE COUNTY, KENTUCKY DEATH CERTIFICATE
State file number: 116 50 22339
Registrar's number: 1032
Registration district number: 500
Primary registration district: 2165
1. Place of death
a. County: Fayette
b. City or town: Lexington
c. Length of stay: nothing listed
d. Full name of hospital or institution: Good Samaritan Hospital
2. Usual residence
a. State: Kentucky
b. County: Bath
c. City or town: Salt Lick
d. Street address: nothing listed
3. Name of deceased
a. First: Anna
b. Middle: nothing listed
c. Last: Warner
4. Date of death: November 13, 1950
5. Sex: female
6. Color or race: white
7. Married, never married, widowed or divorced: widowed
8. Date of birth: August 31, 1878
9. Age in years: 72
10a. Usual occupation: housewife
10b. Kind of business or industry: own home
11. Birthplace: Bath County, Kentucky
12. Citizen of what country: U.S.A.
13. Father's name: George Carmichael
14. Mother's maiden name: Lew Ann Sorrell
15. Was deceased ever in U.S. Armed Forces: no
16. Social security number: none
17. Informant: George Warner
18. Cause of death: pulmonary embolism due to carcinoma of gall bladder
19a. Date of operation: 11-11-1950
19b. Major findings of operation: can't read
20. Was autopsy performed: no
21. Accident, suicide or homicide: nothing listed
22. I hereby certify that I attended the deceased from November 3, 1950 to November 13, 1950, that I last saw the deceased alive on November 12, 1950, and that death occurred at 5:20 PM from the causes and on the date stated above.
23a. Date signed: November 20, 1950
23b. Address: Lexington, Kentucky
23c. Signature: can't read
24a. Burial, cremation or removal: burial
24b. Date of burial: November 15, 1950
24c. Name of cemetery: Family Cemetery
24d. Location of cemetery: Salt Lick, Kentucky
25a. Date received by local registrar: November 21, 1950
25. Registrar's signature: W. A. Furlong
26. Funeral director: Kerr Brothers of Lexington, Kentucky