Individual Notes

Note for:   Ida Alice Perkins,   2 AUG 1876 - 21 JUN 1954         Index

Burial:   
     Place:   Paris Cemetery, Paris, Bourbon County, Kentucky


Individual Notes

Note for:   Lucy Perkins,   22 AUG 1886 - 13 JAN 1916         Index

Burial:   
     Date:   15 JAN 1916
     Place:   Carlisle Cemetery, Kentucky

Individual Note:
     Name: Pope, Lucy perkins
Date Of Death: January 13, 1916 Time:
Place Of Death: Bourbon Co., Ky
Residence: Ruddles Mill, Ky
Gender: Female
Race: W
Age: 29
Marital Status: Married
Spouse: Pope, Clifton
Date Of Birth: August 22, 1886
Place Of Birth: Bath Co., Ky
Mother's Name: Jones, Mary Jane
Mother's Birthplace: Fleming Co., Ky
Father's Name: Perkins, George Denton
Father's Birthplace: Bath Co., Ky
Cause Of Death: Septic Poisoning, Child Birth
Hospital: Unavailable
SS Number: Unavailable
Occupation: None
Funeral Home: M.E.Pruitt, Millersburg, Ky
Doctor: Unavailable
Coroner: Unavailable
Informant: Ida Alice Frederick, (sister)
Date Of Burial: January 15, 1916
Place Of Burial: Carlisle Cemetery
Date Recorded: January 14, 1916
Source Of Record: Death Certificate
Certificate No.: 391


Individual Notes

Note for:   Alfred Pope,   2 NOV 1896 - 3 AUG 1953         Index

Burial:   
     Date:   6 AUG 1953
     Place:   Cedar Heights, Paris, Bourbon County, Kentucky

Individual Note:
     Name: Pope, Alfred W.
Date Of Death: August 3, 1953 Time: 5:05 pm
Place Of Death: Bourbon Co., Ky
Residence: Paris, Ky
Gender: Male
Race: B
Age: 56
Marital Status: Married
Spouse: Not Given
Date Of Birth: November 2, 1896
Place Of Birth: Kentucky
Mother's Name: Riley, Martha
Mother's Birthplace: Unavailable
Father's Name: Pope, Lewis
Father's Birthplace: Unavailable
Cause Of Death: coronary
Hospital: Unavailable
SS Number: Unavailable
Occupation: Unavailable
Funeral Home: Martyn- Hurley
Doctor: Unavailable
Coroner: Unavailable
Informant: Alberta Rice
Date Of Burial: August 6, 1953
Place Of Burial: Cedar Heights, Paris Ky
Date Recorded: August 3, 1953
Source Of Record: Death Certificate
Certificate No.: 15699

Individual Notes

Note for:   Alta Lee Woodard,   10 JUL 1891 - 1 MAR 1929         Index

Burial:   
     Date:   3 MAR 1929
     Place:   Gilead Cemetery, Bath County, Kentucky

Individual Note:
     Bath County, Kentucky Death Certificate #8121
1. Place of death: Sherburn, Bath County, Kentucky
2. Full name: Alta Lee Perkins
3. Sex: female
4. Race of color: white
5. Married, single or widowed: widowed
6. Date of birth: 7-10-1891
7. Age: 37 years 7 months 18 days
8. Occupation:
9. Birthplace:
10. Name of father: Sam Woodard
11. Birthplace of father: Kentucky
12. Maiden name of mother: Annie Vice
13. Birthplace of mother: Kentucky
14. Informant: Taylor Woodard
15. Filed: March 1929
16. Date of death: 3-1-1929
17, 18. Cause of death: pulmonary tuberculosis
19. Place of burial: Gilead Cemetery
20. Undertaker: E. L. Barnes

Individual Notes

Note for:   Eliza Jane Perkins,   7 OCT 1862 - 13 DEC 1894         Index

Burial:   
     Date:   DEC 1894
     Place:   Gilead Cemetery, Bath County, Kentucky


Individual Notes

Note for:   James Grant Perkins,   1870 - 15 DEC 1944         Index

Burial:   
     Date:   17 DEC 1944
     Place:   Longview Cemetery, Bath County, Kentucky

Individual Note:
     Name: Perkins, James Grant
Date Of Death: December 15, 1944 Time: 9:25 a.m.
Place Of Death: Bath County
Residence: Owingsville
Gender: Male
Race: W
Age: 74
Marital Status: Single
Spouse:
Date Of Birth: 1870
Place Of Birth: Bath County, Ky
Mother's Name: Emmons, Emily
Mother's Birthplace: Ky
Father's Name: Perkins, Joshua Parker
Father's Birthplace: Ky
Cause Of Death: Angina pectous
Hospital: Unavailable
SS Number: Unavailable
Occupation: laborer
Funeral Home: Sprout Pifer & Sprout
Doctor: Unavailable
Coroner: E Hiatt, Coroner
Informant: Taylor Woodward
Date Of Burial: December 17, 1944
Place Of Burial: Bethel Cemetery
Date Recorded: January 6, 1945
Source Of Record: Death certificate
Certificate No.: 25865

Individual Notes

Note for:   Thomas Dudley Anderson,   24 MAR 1856 - 17 AUG 1928         Index

Burial:   
     Date:   19 AUG 1928
     Place:   Gilead Cemetery, Bath County, Kentucky

Individual Note:
     Notes for Thomas Dudley Anderson:
1920 census Bath Co. KY

Bath Co, KY relationship age pob fpob mpob
John Hendrix head 38 KY KY KY
Ada Hendrix wife 37 KY KY KY
Carrol Woodard Son-in-law 18 KY KY KY
Slyva Woodard daughter 16 KY KY KY
T V Anderson fath-in-law 62 KY KY KY

Database: Kentucky 1910 Miracode Index
Thomas D Anderson
     Enumeration District: 0004 Color: W
     Age: 53 Birth Place: Kentucky
     Visit: 0095
     County: Bath
     Relation: Father-in-law
     Relatives: Husband John W Hendrix (W)

    Database: Kentucky 1910 Miracode Index
John W Hendrix
     Enumeration District: 0004 Color: W
     Age: 29 Birth Place: Kentucky
     Visit: 0095
     County: Bath
     Relation: Husband
     Relatives: Wife Ada 25, Kentucky
Son Sylvan 05, Kentucky
Father-in-law Thomas D Anderson 53, Kentucky

KY Death Index
Last Name First Name MI Age Death Place Residence Death Date Volume Certificate Death Volume
ANDERSON THOMAS D 072 BATH 08-17-1928 038 18878 1928

Commonwealth of Kentucky State Board of Health
Bureau of Vital Statistics Certificate of Death
1. Place of death: Sherburne
County- Bath
Registration District No. 53 File No. 18878
2. FULL NAME: Thomas Dudley Anderson
Personal and Statistical Particulars:
3. SEX: M
4. Color or Race: WHITE
5. Widowed 6. Date of Birth: March 24, 1856
7. AGE: 72 yrs 5 mos 7 ds
8. Occupation: Merchant 9. Birthplace: KY
10. Name of Father: Cornelius Anderson
11. Birthplace of Father: KY
12. Name of Mother: Halie Hunt
13. Birthplace of Mother: KY
14. Informant: John Hendrix 15. Address Owingville # 1
16. August 17, 1928
17. I hereby certify that I attended the deceased from MAY 1, 1928 to AUGUST 17, 1928 and that I saw him alive on Aug 12, 1928 and that the death occured on the date stated above at 5 pm. the cause of death was as follows: PULMONARY T.B.....duration...2 years.
18.signed: J.W. Bellamy M.D. 8-17-1928
19. Place of Burial: Gilead Cemetery Date of Burial: Aug. 19, 1928
20. Undertaker: E.L. Barnes- Owingville

Individual Notes

Note for:   Irvan Stephens,    - 1962         Index

Alias:   /Bo/


Individual Notes

Note for:   Sanford L. Perkins,   30 JAN 1887 - 22 FEB 1929         Index

Burial:   
     Date:   23 FEB 1929
     Place:   Gilead Cemetery, Bath County, Kentucky

Individual Note:
     Name: Perkins, Saint
Date Of Death: February 22, 1929 Time: 5:00 p.m.
Place Of Death: Bath Co., Ky
Residence: Sherburne
Gender:
Race:
Age: 47
Marital Status: Married
Spouse: Perkins, Mrs. Saint
Date Of Birth: 1882
Place Of Birth: Fleming Co
Mother's Name: Emmons, Emily
Mother's Birthplace: Ky
Father's Name: Perkins, Joshua Parker
Father's Birthplace: Ky
Cause Of Death: Tuberculosis
Hospital: Unavailable
SS Number: Unavailable
Occupation: Farmer
Funeral Home: E.L. Barnes
Doctor: Unavailable
Coroner: Unavailable
Informant: Mrs. Saint Perkins
Date Of Burial: February 23, 1929
Place Of Burial: Gilead Cemetery
Date Recorded: March 1929
Source Of Record: Death Certificate
Certificate No.: 8119

Individual Notes

Note for:   Lou Ann Shultz,   20 FEB 1850 - 11 FEB 1925         Index

Individual Note:
     OBITUARY OF LOU ANN SHULTZ SULADIE
FEBRUARY 20, 1850 - FEBRUARY 11, 1925

THE FOLLOWING IS AN EXACT TRANSCRIPTION OF THE OBITUARY FROM AN UNKNOWN NEWSPAPER FROM FEBRUARY, 1925.

Lou Ann Shultz, daughter of Perry and Elizabeth Shultz, was born in Bath county, Kentucky, Feb. 20, 1850, and died, Feb. 11, 1925, age 74 years, 11 months and 22 days. The greater part of her life was spent in Kentucky and it was there in the early years of her life that she united with the Christian church to which she ever remained faithful.

She was united in marriage on Nov. 20, 1877, to John Suladie. To this union was born six children, a son and five daughters. They are Joe Suladie of Cleveland, O., Mrs. Lillie Leggett of North Middletown, Ky., Mrs. Belle Kyser and Mrs. Amanda Lawson of Texas. Mrs. Nancy Cassity and Mrs. Clay Cassity of Danville. She was living with Mr. and Mrs. Clay Cassity at the time of her death. She had been an invalid for the past eight years, during which time she was tenderly cared for by her husband and children. She was a good mother and loved her children and grandchildren dearly, but her happiest hours were when she and her husband spent their evenings around their little fireside together. Her suffering was intense but she bore it patiently, always saying she was ready to go but she hoped she would not have to leave grand pa very long. She leaves to mourn their loss a devoted husband, six children, twenty-two grandchildren, three brothers and a host of neighbors and friends. One link is broken in this family band; but a chain is forging in that "Better Land."

Contributor's note: The family of Lou Ann Shultz Suladie are as follows.
Husband: John Griffen Suladie
Son: Joseph E. Suladie
Daughters: Nancy "Nannie" Elizabeth Suladie Cassity; Ollie Clay Suladie Cassity; Lillie Alice Suladie Leggett; Sarah Belle Suladie Kyser and Amanda Dee Suladie Lawson.
Father: Oliver Perry Shultz
Mother: Elizabeth Becraft Shultz

Individual Notes

Note for:   John Griffen Suladie,   6 AUG 1857 - 1 SEP 1947         Index

Individual Note:
     OBITUARY OF JOHN GRIFFIN SULADIE of BATH and MONTGOMERY COUNTIES, KENTUCKY.
AUGUST 6, 1857 - SEPTEMBER 1, 1947

THE FOLLOWING IS AN EXACT TRANSCRIPTION OF THE OBITUARY FROM AN UNKNOWN NEWSPAPER (possibly Katy, Texas) FROM SEPTEMBER 1947.

UNCLE JOHN SULADIE PASSES AWAY

Uncle John Suladie passed away at the home of his daughter, Mrs. Clay Cassidy in Danville, Indiana, Sept. 1st. He is the father of Mrs. Jack Kaiser and Mrs. Lawson, all former residents of Katy.

Contributor's note: The family of John Griffin Suladie are as follows.
Father: Joseph Suladie
Mother: Nancy Treadway
Wife: Lou Ann Shultz Suladie
Son: Joseph E. Suladie
Daughters: Nannie Elizabeth Suladie Cassity; Ollie Clay Suladie Cassity; Lillie Alice Suladie Leggett; Sarah Belle Suladie Kyser and Amanda Dee Suladie Lawson.