Individual Notes
Note for: Robert T. Clark, 11 AUG 1865 - 16 JAN 1914
Index
Burial: Date: 18 JAN 1914
Place: Owingsville Cemetery, Owingsville, Bath County, Kentucky
Individual Note: Bath County, Kentucky Death Certificate #426
1. Place of death: Owingsville, Bath County, Kentucky
2. Full name: Robert T. Clark
3. Sex: male
4. Race of color: white
5. Married, single or widowed: married
6. Date of birth: 8-11-1865
7. Age: 48 years 5 months 4 days
8. Occupation: mechanic
9. Birthplace: Kentucky
10. Name of father: James Clark
11. Birthplace of father: Kentucky
12. Maiden name of mother: Malinda Clayton
13. Birthplace of mother: Kentucky
14. Informant: John Clark
15. Filed: 1-17-1914
16. Date of death: 1-16-1914
17, 18. Cause of death: lobar pneumonia
19. Place of burial: Owingsville Cemetery 1-18-1914
20. Undertaker: J. W. Lane & Son
Individual Notes
Note for: Albert Staton, 15 APR 1859 - 2 JAN 1940
Index
Burial: Date: 4 JAN 1940
Place: Lower Salt Lick Cemetery, Bath County, Kentucky
Individual Note: Bath County, Kentucky Death Certificate #90
1. Place of death: Bath County, Kentucky
2. Full name: Albert Staton
3. Sex: male
4. Color or race: white
5. Single or married: widowed
6. Date of birth: 4-15-1859
7. Age: 80 years 8 months 19 days
8, 9, 10, 11. Occupation: farmer
12. Birthplace: Kentucky
13. Father's name: Perry Staton
14. Father's birthplace: Kentucky
15. Mother's maiden name: Patsy McClain
16. Mother's birthplace: Kentucky
17. Informant: Mrs. Grafton Bashford
18. Burial: Lower Salt Lick 1-4-1940
19. Undertaker: Barnes & Horseman
20. Filed: 1-6-1940
21. Date of death: 1-2-1940
22, 23. Cause of death: heart disease
Individual Notes
Note for: Minnie Staton, 26 SEP 1903 - 1 MAY 1926
Index
Burial: Date: 2 MAY 1926
Place: Lower Salt Lick Cemetery, Bath County, Kentucky
Individual Note: Bath County, Kentucky Death Certificate #11856
1. Place of death: Bath County, Kentucky
2. Full name: Minnie Staton
3. Sex: female
4. Race of color: white
5. Married, single or widowed: single
6. Date of birth: 9-26-1903
7. Age: 22 years 7 months 5 days
8. Occupation: house work
9. Birthplace: Bath County, Kentucky
10. Name of father: Albert Staton
11. Birthplace of father: Kentucky
12. Maiden name of mother: Mary L. Sorrell
13. Birthplace of mother: Kentucky
14. Informant: Dr. C. T. Jones
15. Filed: 5-2-1926
16. Date of death: 5-1-1926
17, 18. Cause of death: organic heart trouble and appendicitis
19. Place of burial: Lower Salt Lick 5-2-1926
20. Undertaker: Mrs. J. Vaughan
Individual Notes
Note for: Henry Alexander Flood, 8 NOV 1841 - 31 MAY 1932
Index
Burial: Date: 31 MAY 1932
Place: Flood Cemetery, Bath County, Kentucky
Individual Note: Bath County, Kentucky Death Certificate #10475
1. Place of death: Salt Well, Bath County, Kentucky
2. Full name: H. Alexander Flood
3. Sex: male
4. Color or race: white
5. Single or married: married
6. Date of birth: November 8, 1841
7. Age: 90 years 7 months 12 days
8, 9, 10, 11. Occupation: nothing listed
12. Birthplace: Bath County, Kentucky
13. Father's name: Thomas Flood
14. Father's birthplace: Bath County, Kentucky
15. Mother's maiden name: Mary Brown
16. Mother's birthplace: Bath County, Kentucky
17. Informant: Henry Flood
18. Burial: Flood Cemetery 5-31-1932
19. Undertaker: E. L. Barnes
20. Filed:
21. Date of death: 5-31-1932
22, 23. Cause of death: lobar pneumonia
Individual Notes
Note for: Leslie Flood, 18 MAR 1876 - 25 JUN 1947
Index
Burial: Date: 28 JUN 1947
Place: Owingsville Cemetery, Owingsville, Bath County, Kentucky
Individual Note: Boyd County, Kentucky Death Certificate #12354
1. Place of death: Kings Daughter Hospital, Ashland, Boyd County, Kentucky
2. Usual residence: 1932 Greenup Ave, Ashland, Boyd County, Kentucky
3. Full name: Leslie Flood
4. Sex: Male
5. Color or race: white
6. Single, married or divorced: married to Mrs. Emma Flood
7. Birthdate: 3-18-1876
8. Age: 71 years 3 months 3 days
9. Birthplace: Bath County, Kentucky
10, 11. Usual occupation: Owner of L. Floods Furniture Store City
12. Father's name: Alexander Flood
13. Father's birthplace: Kentucky
14. Mother's maiden name: Mary Clayton
15. Mother's birthplace: Kentucky
16. Informant: Mrs. Emma Flood
17. Burial: Owingsville Cemetery 6-28-1947
18. Funeral director:
19. Filed: 6-28-1947
20. Date of death: 6-25-1947
21. Cause of death: coronary occlusion
Individual Notes
Note for: Raymond Tabor, 17 JUN 1918 - 24 JUL 1918
Index
Burial: Place: Webb Cemetery, Carter County, Kentucky
Individual Notes
Note for: Mary Bell Bond, 23 OCT 1911 - 27 OCT 1931
Index
Burial: Date: 28 OCT 1931
Place: Vanhoose Cemetery, Carter County, Kentucky
Individual Notes
Note for: Baby Girl Burchett, 15 FEB 1925 - 15 FEB 1925
Index
Burial: Date: 16 FEB 1925
Place: Bethel Cemetery
Individual Notes
Note for: Birch Holland, 7 JUN 1882 - 15 DEC 1939
Index
Burial: Date: 17 DEC 1939
Place: Oak Ridge Cemetery
Individual Note: Lewis County, Kentucky Death Certificate #30833
1. Place of death: County Infirmary, RFD Peterville, Lewis County, Kentucky
2. Usual residence: Vanceburg, Lewis County, Kentucky
3. Full name: Birch Holland
4. Sex: male
5. Color or race: white
6. Single, married or divorced: single
7. Birthdate: 6-7-1882
8. Age: 56 years 11 months 8 days
9. Birthplace: Lewis County, Kentucky
10, 11. Usual occupation: farmer
12. Father's name: Elias Holland
13. Father's birthplace: Lewis County, Kentucky
14. Mother's maiden name: Lizzie Sparks
15. Mother's birthplace: Lewis County, Kentucky
16. Informant: W. M. Holland Gibson City, Illinois
17. Burial: Oak Ridge 11-17-1939
18. Funeral director:
19. Filed: 12-17-1939
20. Date of death: 12-15-1939
21. Cause of death: acute myocarditis
Individual Notes
Note for: Claris Jenette Miller, 23 MAR 1930 - 21 SEP 1930
Index
Burial: Date: 22 SEP 1930
Place: Emmerson, Kentucky
Individual Note: Carter County, Kentucky Death Certificate #21622
1. Place of death: Carter County, Kentucky
2. Full name: Claris Jenette Miller
3. Sex: female
4. Race of color: white
5. Married, single or widowed: child
6. Date of birth: 3-23-1930
7. Age: 5 months 29 days
8. Occupation: none
9. Birthplace: Kentucky
10. Name of father: Ranvel Miller
11. Birthplace of father: Kentucky
12. Maiden name of mother: Lola Lemasters
13. Birthplace of mother: Kentucky
14. Informant: R. L. Miller
15. Filed: 9-22-1930
16. Date of death: 9-21-1930
17, 18. Cause of death: ? colitis
19. Place of burial: Emerson, Kentucky 9-22-1930
20. Undertaker: Geo Webb, Globe, Kentucky