Individual Notes

Note for:   Charley Becraft,   12 JUL 1871 - 28 AUG 1938         Index

Burial:   
     Date:   30 AUG 1938
     Place:   Mt. Sterling, Montgomery County, Kentucky

Individual Note:
     Montgomery County, Kentucky Death Certificate #20621
1. Place of death: Donaldson Pike, Montgomery County, Kentucky
2. Full name: Charley Becraft
3. Sex: male
4. Color or race: white
5. Single or married: married to Sallie Becraft
6. Date of birth: 7-12-1871
7. Age: 67 years 1 month
8, 9, 10, 11. Occupation: farmer
12. Birthplace: Bath County, Kentucky
13. Father's name: Wm. Becraft
14. Father's birthplace: Kentucky
15. Mother's maiden name: Ellen Karrick
16. Mother's birthplace: Kentucky
17. Informant: Banford Becraft, Mt. Sterling
18. Burial: Mt. Sterling, Kentucky 8-30-1838
19. Undertaker: A. L. Mitchell, Mt. Sterling
20. Filed: 8-31-1938
21. Date of death: 8-28-1938
22, 23. Cause of death: Sarcoma of left kidney

Individual Notes

Note for:   Jennie Dawson,   6 AUG 1860 - 1 JAN 1935         Index

Burial:   
     Date:   3 JAN 1935
     Place:   Owingsville Cemetery, Owingsville, Bath County, Kentucky


Individual Notes

Note for:   Joseph R. Dawson,   21 NOV 1855 - 4 DEC 1923         Index

Burial:   
     Date:   5 DEC 1923
     Place:   Owingsville Cemetery, Owingsville, Bath County, Kentucky


Individual Notes

Note for:   Samuel Piersall,   29 JUL 1865 - 1 NOV 1946         Index

Burial:   
     Date:   3 NOV 1946
     Place:   Ginter Cemetery


Individual Notes

Note for:   America Carpenter,   9 FEB 1870 - 10 MAR 1948         Index

Burial:   
     Date:   11 MAR 1948
     Place:   Leatherwood Cemetery


Individual Notes

Note for:   Leona Bussell,   18 JUL 1901 - 22 MAR 1946         Index

Burial:   
     Date:   24 MAR 1946
     Place:   Carlisle, Kentucky

Individual Note:
     Bourbon County, Kentucky Death Certificate #5539
1. Place of death: 255 Winchester, Paris, BOurbon County, Kentucky
2. Usual residence: 255 Winchester, Paris, Bourbon County, Kentucky
3. Full name: Leoan Perkins
4. Sex: female
5. Color or race: white
6. Single, married or divorced: married to Albert Reynolds Perkins
7. Birthdate: 7-18-1901
8. Age: 44 years 8 months 4 days
9. Birthplace: Nicholas County, Kentucky
10, 11. Usual occupation: domestic
12. Father's name: Shaff Bussell
13. Father's birthplace: Nicholas County, Kentucky
14. Mother's maiden name: Louisa McFarland
15. Mother's birthplace: Nicholas County, Kentucky
16. Informant: Reynolds Perkins
17. Burial: Carlisle, Kentucky 3-24-1946
18. Funeral director: Raymond E. Turner
19. Filed: 3-25-1945
20. Date of death: 3-22-1945
21. Cause of death: Cancer left lung

Individual Notes

Note for:   Henrietta Riddle,    -          Index

Alias:   /Lizzie/


Individual Notes

Note for:   Thomas M. Henderson,   10 OCT 1849 - 7 APR 1926         Index

Burial:   
     Date:   9 APR 1926
     Place:   Eastfork


Individual Notes

Note for:   Wallace F. Chapell,   21 FEB 1862 - 12 MAR 1917         Index

Burial:   
     Date:   13 MAR 1917
     Place:   Paris Cemetery, Paris Kentucky

Individual Note:
     Bourbon County, Kentucky Death Certificate 16044
1. Place of death: Main Street, Paris, Bourbon County, Kentucky
2. Full name: Wallace F. Chappell
3. Sex: male
4. Race of color: white
5. Married, single or widowed: married
6. Date of birth: 2-21-1862
7. Age: 55 years 0 months 19 days
8. Occupation: Carpenter and Contractor
9. Birthplace: Kentucky
10. Name of father: Chas. R. Chappell
11. Birthplace of father: Kentucky
12. Maiden name of mother: Francis A. Strode
13. Birthplace of mother: Kentucky
14. Informant: Mrs. W. F. Chappell
15. Filed: no date
16. Date of death: 3-12-1917
17, 18. Cause of death: carsinoma of liver
19. Place of burial: Paris, Kentucky 3-13-1917
20. Undertaker: G. W. Davis

Individual Notes

Note for:   William Grannison Burris,   8 JUL 1863 - 18 FEB 1947         Index

Burial:   
     Date:   21 FEB 1947
     Place:   Olivet Cemetery

Individual Note:
     Mason County, Kentucky Death Certificate #4203
1. Place of death: Hayswood Hospital, Maysville, Mason County, Kentucky
2. Usual residence: Lewisburg Pct., Mason County, Kentucky
3. Full name: William Grannison Burris
4. Sex: male
5. Color or race: white
6. Single, married, or divorced: married to Susan E. Burris age 69
7. Birthdate: 7-8-1863
8. Age: 83 years 7 months 10 days
9. Birthplace: Kentucky
10, 11. Usual occupation: Farmer
12. Father's name: Isaac Burris
13. Father's birthplace: U. S. A.
14. Mother's maiden name: Sarah Jane Strode
15. Mother's birthplace: U. S. A.
16. Informant: Mrs. Ezra Hall
17. Burial: Olivet Cemetery 2-21-1947
18. Funeral director: J. W. Porter & Sons
19. Filed: 2-20-1947
20. Date of death: 2-18-1947
21. Cause of death: Gangrene feet and hands, frozen feet

Individual Notes

Note for:   Anna E. Hunt,   19 AUG 1862 - 18 OCT 1937         Index

Burial:   
     Date:   20 OCT 1937
     Place:   Paris, Fayette County, Kentucky

Individual Note:
     Bourbon County, Kentucky Death Certificate #25085
1. Place of death: Paris, Bourbon County, Kentucky
2. Full name: Anna E. Chappell
3. Sex: female
4. Color or race: white
5. Single, married or widowed: widow of W. F. Chappell
6. Date of birth: 8-19-1862
7. Age: 75 years 1 month 29 days
8, 9, 10, 11. Occupation: home
12. Birthplace: Ewing, Kentucky
13. Father's name: James Hunt
14. Father's birthplace: Mason County, Kentucky
15. Mother's maiden name: Elizabeth Adamson
16. Mother's birthplace: Mason County, Kentucky
17. Informant: James Chappell, Shelbyville, Kentucky
18. Burial: Paris, Kentucky 10-20-1937
19. Undertaker: Davis Funeral Home
20. Filed: 11-1-1937
21. Date of death: 10-18-1937
22, 23. Cause of death: cerebral hemmorhage