Individual Notes
Note for: Edward Lee Jones, 30 NOV 1933 - 18 AUG 1960
Index
Event: Type: Children
Place: No children from this marraige.
Individual Notes
Note for: Charles Daniel Henderson, 5 MAR 1929 -
Index
Alias: /Sonny/
Individual Notes
Note for: Wilma Faye Morris, 17 JUN 1950 - 17 JUN 1950
Index
Burial: Place: Kendall Springs Cemetery, Kendall Springs, Bath County, Kentucky
Individual Notes
Note for: William E. Warner, 22 MAR 1903 - 25 JAN 1926
Index
Occupation: Place: Mail Carrier
Burial: Date: 27 JAN 1926
Place: Strasburg Cemetery, Strasburg, Cass County, Missouri
Individual Note: Cass County, Missouri Death Certificate of William E. Warner
County: Cass
City: Pleasant Hill
Registration district number: 157
Primary registration district number: 4091
Registered number: 3
File number: 452E
Full name: William E. Warner
Sex: male
Color or race: White
Single or married: Single
Date of birth: March 22, 1903
Age: 22 years 10 months 2 days
Occupation: Mail Carrier
Birthplace: Missouri
Name of father: William R. warner
Birthplace of father: Kentucky
Maiden name of mother: Anna Schindorff
Birthplace of mother: Missouri
Informant: Mrs. William R. Warner Pleasant Hill, Missouri
Filed 1-26-1926
Date of death: 1-25-1926
Cause of death: Accidental drowning
Place of burial: Strasburg, Missouri
Date of burial 1-27-1926
Individual Notes
Note for: Melessa Bell Ash, 22 SEP 1868 - 15 APR 1938
Index
Event: Type: Census-1880
Place: Enumerated in the 1880 U.S. Census of Carter County, Kentucky with her father Thomas Ash.
Individual Note: Kentucky death record: Place-BOYD Residence-ASHLAND
Volume-017 Cert-08279 Deathvol-38
Individual Notes
Note for: Richard Milton Goodpaster, -
Index
Alias: /Rick/
Individual Notes
Note for: Charles Thomas Goodpaster, -
Index
Alias: /Chuck/
Individual Notes
Note for: Mary E. Alexander, ABT. 1879 -
Index
Event: Type: Census-1880
Place: Enumerated in the 1880 U.S. Census of Carter County, Kentucky with her father Andrew Alexander.
Individual Notes
Note for: Rollin Sorrell, 26 SEP 1895 - 25 JAN 1931
Index
Alias: /Rollie/
Burial: Date: 27 JAN 1931
Place: Warner Graveyard, Owingsville, Bath County, Kentucky
Individual Note: BATH COUNTY, KENTUCKY DEATH CERTIFICATE OF
ROLLIE SORRELL
1. Place of death
County: Bath
Vot. Precinct: Owingsville
Registration district number: 51
Primary registration district number: 4076
File number: 102
Registered number: 116
2. Full name: Rollie Sorrell
3. Sex: male
4. Color or race: white
5. single, married, widowed or divorced: single
6. Date of birth: September 26, 1895
7. Age: 36 years 5 months 1 day
8. Occupation of deceased: nothing listed
9. Birthplace: nothing listed
10. Nme of father: George Sorrell
11. Birthplace of father, Bath County, Kentucky
12. Maiden name of mother: Bettie Warner
13. Birthplace of mother: Bath County, Kentucky
14. Informant: Clark Sorrell, Owingsville, Kentucky
15. Filed: January 30, 1931
16. Date of death: January 25, 1931 (shows 1930)
17. Cause of death: I attended deceased from July 1, 1930 to January 15, 1931 the cause of death was as follows pulmunary tuberculosis
18. Signed: F. P. Gudgell January 26, 1931
19. Place of burial: Warner Cemetery, January 27, 1931 (shows 1930)
20. Undertaker: E. L. Barnes, Owingsville
Individual Notes
Note for: Un-named Baby Phelps, 14 AUG 1912 - 14 AUG 1912
Index
Individual Note: Kentucky death record: Place-GREENUP Volume-050 Cert-19615 Deathvol-12
Individual Notes
Note for: Simpson H. Sorrell, APR 1871 - 29 OCT 1959
Index
Event: Type: Census-1920
Place: Enumerated in 1920 Bath County, Kentucky Federal Census as head of household.
Burial: Date: OCT 1959
Place: Old Fields Cemetery, Bath County, Kentucky
Individual Note: Kentucky death record: Place-NICHOLAS Residence-INDIANA
Volume-050 Cert-24533 Deathvol-59
1900 Bath County, Kentucky Census, Owingsville Magisterial District 5, sheet 10, 110A
Sorrell, Simpson Head W M April 1871 29 M 6 Kentucky Kentucky Kentucky
Sorrell, Ellen Wife W F April 1870 30 m 6 Kentucky Kentucky Kentucky