Individual Notes

Note for:   William Colby Chapell,   2 DEC 1901 - 6 JUL 1913         Index

Burial:   
     Date:   8 JUL 1913
     Place:   Paris, Bourbon County, Kentucky

Individual Note:
     Bourbon County, Kentucky Death Certificate #17800
1. Place of death: Bourbon County, Kentucky
2. Full name: William Colby Chappell
3. Sex: male
4. Race of color: white
5. Married, single or widowed: single
6. Date of birth: 12-2-1901
7. Age: 11 years 7 months 4 days
8. Occupation: none
9. Birthplace: Paris, Kentucky
10. Name of father: W. F. Chappell
11. Birthplace of father: Mason County, Kentucky
12. Maiden name of mother: Annie E. Hunt
13. Birthplace of mother: Fleming County, Kentucky
14. Informant: W. F. Chappell
15. Filed: 7-6-1913
16. Date of death: 7-6-1913
17, 18. Cause of death: Pneumonia
19. Place of burial: Paris, Kentucky 7-8-1913
20. Undertaker: J. T. Hunter

Individual Notes

Note for:   Myra Barnes,   23 NOV 1880 - 13 FEB 1941         Index

Burial:   
     Date:   15 FEB 1941
     Place:   Machpelah Cemetery, Mt. Sterling, Montgomery County, Kentucky

Individual Note:
     Boyd County, Kentucky Death Certificate #6309
1. Place of death: 512 10th Street, Ashland, Boyd County, Kentucky
2. Usual residence: 512 10th Street, Ashland, Boyd County, Kentucky
3. Full name: Myra Barnes Steele
4. Sex: female
5. Color or race: white
6. Single, married or divorced: married to J. A. Steele
7. Birthdate: 11-23-1880
8. Age: 60 years 2 months 21 days
9. Birthplace: Missouri
10, 11. Usual occupation: house wife
12. Father's name: Thomas J. Barnes
13. Father's birthplace: Kentucky
14. Mother's maiden name: Dollie Clayton
15. Mother's birthplace: Kentucky
16. Informant: J. A. Steele
17. Burial: 2-15-1941 Machpelah Cemetery, Mt. Sterling, Montgomery County, Kentucky
18. Funeral director:
19. Filed: 3-19-1941
20. Date of death: 2-13-1941
21. Cause of death: Carsinoma of breast

Individual Notes

Note for:   Ed L. Barnes,   14 JUN 1871 - 24 FEB 1940         Index

Burial:   
     Date:   27 FEB 1940
     Place:   Owingsville, Bath County, Kentucky

Individual Note:
     Fayette County, Kentucky Death Certificate 3697
1. Place of death: Good Samatitan Hospital, Lexington, Fayette County, Kentucky
2. Usual residence: Main Street, Owingsville, Bath County, Kentucky
3. Full name: Ed L. Barnes
4. Sex: male
5. Color or race: white
6. Single, married or divorced: married to Emmma? Barnes
7. Birthdate: 6-14-1871
8. Age: 68 years
9. Birthplace: Bath County, Kentucky
10, 11. Usual occupation: Funeral Director
12. Father's name: Thomas Barnes
13. Father's birthplace: Bath County, Kentucky
14. Mother's maiden name: Dollie Clayton
15. Mother's birthplace: Bath County, Kentucky
16. Informant: Clay Reynolds, Owingsville, Kentucky
17. Burial: Owingsville, Kentucky 2-27-1940
18. Funeral director: R. A. Mitchell
19. Filed: 3-1-1940
20. Date of death: 2-24-1940
21. Cause of death: Gunshot wound, head and left chest.
22. Accident or homicide: homicide 2-23-1940 at his home

Individual Notes

Note for:   Everett Barnes,   21 OCT 1875 - 10 MAR 1946         Index

Burial:   
     Date:   13 MAR 1946
     Place:   Barnes Cemetery, Bath County, Kentucky

Individual Note:
     Bath County, Kentucky Death Certificate #5479
1. Place of death: Salt Lick, Bath County, Kentucky
2. Usual residence: Salt Lick, Bath County, Kentucky
3. Full name: Everet Barnes
4. Sex: male
5. Color or race: white
6. Single, married or divorced: married
7. Birthdate: 10-21-1875
8. Age: 75 years 4 moths 19 days
9. Birthplace: Kentucky
10, 11. Usual occupation: farmer
12. Father's name: Tom Barnes
13. Father's birthplace: Kentucky
14. Mother's maiden name: Dolly Clayton
15. Mother's birthplace: Kentucky
16. Informant: Allie Barnes
17. Burial: Barnes Cemetery 3-13-1946
18. Funeral director:
19. Filed: 3-14-1946
20. Date of death: 3-10-1946
21. Cause of death: Bronchial pneumonia

Individual Notes

Note for:   Allie C. Goodpaster,   12 NOV 1871 - 19 DEC 1946         Index

Burial:   
     Date:   21 DEC 1946
     Place:   Pokesville, Bath County, Kentucky

Individual Note:
     Bath County, Kentucky Death Certificate #25081
1. Place of death: Salt Lick, Bath County, Kentucky
2. Usual residence: Salt Lick, Bath County, Kentucky
3. Full name: Allie C. Barnes
4. Sex: female
5. Color or race: white
6. Single, married or divorced: widow of Everett Barnes
7. Birthdate: 11-12-1871
8. Age: 75 years 1 month 7 days
9. Birthplace: Kentucky
10, 11. Usual occupation: house wife
12. Father's name: Mason Goodpaster
13. Father's birthplace: Kentucky
14. Mother's maiden name: Mary Shrout
15. Mother's birthplace: Kentucky
16. Informant: Chris Goodpaster
17. Burial: Pokesville 12-21-1946
18. Funeral director: Horseman & ?
19. Filed: 1-2-1946 ?
20. Date of death: 12-19-1946
21. Cause of death: bronchial pneumonia

Individual Notes

Note for:   Lillie Blanche Barnes,   23 APR 1886 - 24 SEP 1940         Index

Burial:   
     Date:   25 SEP 1940
     Place:   Lexington Cemetery, Lexington, Fayette County, Kentucky

Individual Note:
     Fayette County, Kentucky Death Certificate 21127
1. Place of death: 451 Glen Arvin Ave, Lexington, Fayette County, Kentucky
2. Usual residence: 451 Glen Arvin Ave, Lexington, Fayette County, Kentucky
3. Full name: Lillie Blanche Daniel
4. Sex: female
5. Color or race: white
6. Single, married or divorced: married
7. Birthdate: 4-23-1886
8. Age: 54 years 5 months 1 day
9. Birthplace: Perryville, Missouri
10, 11. Usual occupation: at home
12. Father's name: F. J. Barnes
13. Father's birthplace: Kentucky
14. Mother's maiden name: Dollie Barnes
15. Mother's birthplace: Kentucky
16. Informant: Frank Daniel
17. Burial: Lexington Cemetery, 9-26-1940
18. Funeral director: Kerr Brothers
19. Filed: 9-26-1940
20. Date of death: 9-24-1940
21. Cause of death: ?

Individual Notes

Note for:   Elizabeth Boaz,   1 SEP 1852 - 30 MAR 1906         Index

Alias:   /Bettie/

Burial:   
     Date:   31 MAR 1906
     Place:   Boaz Cemetery, Bath County, Kentucky


Individual Notes

Note for:   Ambrose Dudley Wells,   25 JUN 1851 - 22 FEB 1925         Index

Burial:   
     Date:   24 FEB 1925
     Place:   Boaz Cemetery, Bath County, Kentucky


Individual Notes

Note for:   Roy M. Reynolds,   6 FEB 1935 - 1 MAR 1935         Index

Burial:   
     Date:   2 MAR 1935
     Place:   Warner Graveyard, Bath County, Kentucky

Individual Note:
     Bath County, Kentucky Death Certificate #5681
1. Place of death: Bath County, Kentucky
2. Full name: Roy M. Reynolds
3. Sex: male
4. Color or race: white
5. Single or married: single
6. Date of birth: 2-6-1935
7. Age: 25 days
8, 9, 10, 11. Occupation: at home
12. Birthplace: Kentucky
13. Father's name: Jasper Reynolds
14. Father's birthplace: Kentucky
15. Mother's maiden name: Mollie May Piersall
16. Mother's birthplace: Kentucky
17. Informant: Jasper Reynolds
18. Burial: Warner Gracveyard 3-2-1935
19. Undertaker: Shrout, Piper & Shrout
20. Filed: 3-15-1935
21. Date of death: 3-1-1935
22, 23. Cause of death: unknown

Individual Notes

Note for:   Anna Shultz,   12 JUN 1888 - 28 JUL 1946         Index

Burial:   
     Date:   30 JUL 1946
     Place:   Hillcrest Cemetery

Individual Note:
     Fayette County, Kentucky Death Certificate #14937
1. Place of death: Good Samaitan Hospital, Lexington, Fayette County, Kentucky
2. Usual residence: 141 N. Ashland, Lexington, Fayette County, Kentucky
3. Full name: Anna Miller
4. Sex: female
5. Color or race: white
6. Single, married or divorced: widowed
7. Birthdate: 6-12-1888
8. Age: 58 years 1 month 16 days
9. Birthplace: Bath County, Kentucky
10, 11. Usual occupation: At home
12. Father's name: Dr. John H. Shultz
13. Father's birthplace: Montgomery County, Kentucky
14. Mother's maiden name: Josephine E. Clark
15. Mother's birthplace: Kentucky
16. Informant: Stanley A. Miller
17. Burial: Hillcrest Cemetery 7-30-1946
18. Funeral director: Kerr Brothers
19. Filed: 8-1-1946
20. Date of death: 7-28-1946
21. Cause of death: coronary heart disease