Individual Notes
Note for: Robert H. Bocook, 27 DEC 1852 - 22 FEB 1902
Index
Event: Type: Census-1880
Place: Enumerated in the 1880 U.S. Census of Carter County, Kentucky. Listed as head of household.
Individual Note: Listed in the 1880 Carter County, Kentucky census.
145 Bocook, R H W M 27 Farming K V K
Ellen W F 21 Wife K K K
Freddie A B W M 1 Son K K K
Individual Notes
Note for: Robert Zachariah Henderson, 12 DEC 1851 - 1909
Index
Event: Type: Census-1880
Place: Enumerated in the 1880 U.S. Census of Carter County, Kentucky. Listed as head of household.
Individual Note: Listed in the 1880 Carter County, Kentucky census.
135 Henderson, R Z W M 29 Boots/Shoemaker K K K
Arrilda W F 30 Wife K K K
Frank ? W M 1 Son K K K
Individual Notes
Note for: Robert William Henderson, 22 JUN 1899 - 17 SEP 1960
Index
Alias: /Willie/
Burial: Date: 19 SEP 1960
Place: Crown Hill Cemetery, Sharpsburg, Bath County, Kentucky
Individual Note: Kentucky death record: Place- BATH Volume-038 Cert-18716 Deathvol-60
BATH COUNTY DEATH CERTIFICATE
File number: 60 18716
Registrar's number: 57
Registration district: 50
Primary registration district number: 4081
1. Place of death
a. County: Bath
b. City or town; rural
c. Length of stay: residence
d. Street address: Sharpsburg, Kentucky RR #1
2. Usual residence
a. State: Kentucky
b. County: Bath
c. City or town: rural
d. Street address: Sharpsburg, Kentucky RR #1
3. Name of deceased: Robert William Henderson
4. date of death: September 17, 1960
5. Sex: male
6. Color or race: white
7. married, never married, widowed or divorced: married
8. Date of birth: June 22, 1899
9. Age: 61
10a. Usual occupation: farmer
10b. Kind of business or industry: farming
11. Birthplace: Bath County
12. Citizen of what country: U.S.A.
13. Father's name: Robert Henderson
14. Mother's maiden name: Margaret Holland
15. Was deceased ever in U.S. Armed Forces: no
16. Social security number: 400-52-2998
17. Informant: Mrs. Ella Stewart Henderson
18a. Immediate cause of death: pulmonary embolism
18b. Interval between onset and death: 10 weeks
18c. Vascular occlusion in left leg for 3 weeks
19. Was autopsy performed: no
20. Accident, suicide or homicide: nothing listed
21. Describe how injury occurred: nothing listed
22. I hereby certify, that I attended the deceased from September 1, 1960 to September 17, 1960, that I last saw him alive on September 12, 1960, and that death occurred at 6:45 PM, from the causes and on the date stated above.
23a. Date signed: September 27, 1960
23b. Address: Mt. Sterling, Kentucky
23c. Signature: M. Bush MD
24a. Burial, cremation or removal: burial
24b. Date of burial: September 19, 1960
24c. Name of Cemetery: Crown Hill
24d. Location of cemetery: Sharpsburg
25a. Date received by local Registrar: September 19, 1960
25b. Registrar's signature: Lena P. Brooks
26. Funeral director: Eastin & Richey of Mt. Sterling, Kentucky
Individual Notes
Note for: Ella S. Stewart, 4 NOV 1893 - 3 APR 1983
Index
Individual Note: SS# 403-56-1288 issued in Kentucky lr. 40374 Sharpsburg, Bath, Kentucky
Kentucky death record: Place MONTGOMERY Residence BATH
Volume-025 Cert-12495 Deathvol-83
Individual Notes
Note for: Bobby Denton, 7 DEC 1931 - 21 NOV 1992
Index
Individual Note: Social security number 402-38-7727 issued in Kentucky before 1951
Individual Notes
Note for: Oppie Gulley, 31 JAN 1924 - 17 FEB 1997
Index
Individual Note: Social security #402-26-3246 issued in Kentucky before 1951
Individual Notes
Note for: Robert Henderson, 31 JUL 1854 - 22 APR 1920
Index
Burial: Date: 22 APR 1920
Place: Gilead Cemetery, Bath County, Kentucky
Individual Note: 1870 Carter County, Kentucky Census Precinct 3 Page 6 Dwelling #39 Family #35
Henderson, James age 53 M Farmer b. Kentucky
Henderson, Rebecca age 50 F Keeping House b. Virginia
Henderson, Robert age 15 M Farmer b. Kentucky
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
1880 Fleming, Kentucky 1880 Source: FHL Film 1254413 National Archives Film T9-0413 Page 520A
Henderson, Robert Self M M W 28 KY Occ: Farm Laborer Father: KY Mother: KY
Henderson, J. Maragaret Wife F M W 25 KY Occ: Keeping House Father: KY Mother: KY
Henderson, James Son M S W 4 KY Father: KY Mother: KY
Henderson, Mary Dau F S W 2 KY Father: KY Mother: KY
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
1900 U. S. Federal Census Wyoming, Bath, Kentucky ED 4; Pg 12A & B; ll. 43-50, 1-3; 233/233 8 Jun 1900
Henderson, Robert Head 43 / Jul 1856 M / 25 yrs Farmer KY KY KY
Henderson, Margaret Wife 42 / Jan 1858 M / 25 yrs [10/10] KY KY KY
Henderson, James Son 24 / May 1876 M / 0 Farmer KY KY KY
Henderson, Catherine D/Law 22 / Nov 1877 M / 0 [0/0] KY KY KY
Henderson, Rosy Dau 22 / Feb 1878 S Housekeeper KY KY KY
Henderson, George Son 18 / Nov 1881 S Farm Laborer KY KY KY
Henderson, Armilda Dau 15 / Sep 1884 S Housekeeper KY KY KY
Henderson, Martha Dau 11 / Aug 1888 S KY KY KY
Henderson, Annie Dau 8 / Sep 1891 S KY KY KY
Henderson, Berton Son 6 / May 1894 S KY KY KY
Henderson, Roy Son 4 / Arp 1896 S KY KY KY
Henderson, William Son 11/12 / Jun 1899 S KY KY KY
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
1910 U. S. Federal Census Owingsville, Bath County, Kentucky ED 10; Pg 2-A; ll. 1-6; 23/23 16 Apr 1910
Henderson, Robert Head male white age 54 # married 1 # years married 36 yrs Farmer
b: Kentucky Father b: Kentucky Mother b: Kentucky
Henderson, Magaret Wife female white age 51 # married 1 # years married 36 yrs # of children 10 # of children born alive 9
b:Kentucky Father b: Kentucky Mother b: Kentucky
Henderson, Edna Dau female white age 21 single Born in Kentucky Father born in Kentucky Mother born in Kentucky
Henderson, Berton Son male white age 16 single Born in Kentucky Father born in Kentucky Mother born in Kentucky
Henderson, Roy Son male white age 14 single Born in Kentucky Father born in Kentucky Mother born in Kentucky
Henderson, William Son male white age 10 single Born in Kentucky Father born in Kentucky Mother born in Kentucky
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
1920 U. S. Federal Census Monroe twp., Miami County, Ohio ED 163; Pg 2-A; ll. 16-19; 28/28 15 Jan 1920
Henderson, Robert Head 64 M Farmer KY KY KY
Henderson, Margaret Wife 61 M
Henderson, William Son 17 S Laborer/Home Farm KY KY KY
Reed, Boone L. Foster Child 15 S None KY KY KY
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Kentucky death record: Place-Bath Volume- 026 Cert-- 12946 Deathvol-20
Picture of tombstone shows death date to be April 29, 1920.
BATH COUNTY KENTUCKY DEATH CERTIFICATE
1. Place of death:
a. County: Bath
b. Voter precinct: Shurburne
c. Inc town: nothing listed
d. City: nothing listed
e. Registration district: 54
f. Primary registration district number: 5714
g. File number: 12946
h. Registered Number: nothing listed
2. Full name: Robert Henderson
3. Sex: male
4. Color or race: white
5. Single, married, widowed or divorced: married
6. Date of birth: unknown (actual date is July 3, 1854)
7. Age 65
8. Occupation: farmer
9. Birthplace: Kentucky
10. Name of father: James Henderson
11. Birthplace of father: Kentucky
12. Maiden name of mother: Rebickie Gilbert (actual name Rebecca)
13. Birthplace of mother: Kentucky
14. Informant: Sam Henderson of Owingsville
15. Date filed: May 11, 1920 S.E. Myers Registrar
16. Date of death: April 22, 1920
17a. I hereby certify, That I attended deceased from April 12, 1920 to April 22, 1920, that I last saw him alive on April 21, 1920 and that death occurred on the date stated above at 7:00 PM. The cause of death was as follows: pneumonia fever with a duration of 5 days. Contributory cause of flue
17b. Signed: J. W. Bellomy date: 4-23-1920 of Shurburne, Kentucky
19a. Place of burial: Gilard Cemetery (actual place was Gilead Cemetery)
19b. Date of burial: April 22, 1920
20. Undertaker: J. W. Lawton of Owingsville, Kentucky
Individual Notes
Note for: Margaret J. Holland, 10 JAN 1858 - 25 APR 1930
Index
Alias: /Maggie/
Burial: Date: 28 APR 1930
Place: Gilead Cemetery, Bath County, Kentucky
Individual Note: Death Certificate and tombstone have different birthdates.
Kentucky death record:Place-Montgomery Volume-011 Cert-05136 Deathvol-31
MONTGOMERY COUNTY, KENTUCKY DEATH CERTIFICATE
1. Place of death:
a. County: Montgomery
b. Voter precinct: can't read
c. Inc. town: nothing listed
d. City: Mt. Sterling
e. Registration district: 6755
f. Primary registration district: nothing listed
g. File number: 5136 369
h. Registered number: 6755
2. Full name: Mrs. Margret Henderson
a. residence: nothing listed
3.Sex: female
4. Color or race: white
5. Single, married, widowed or divorced: widowed
6. Date of birth: January 10, 1858
7. Age: 72 years
8. Trade, profession or particular kind of work done: housekeeper
9. Industry or business in which work was done: nothing listed
10. Date deceased last worked at this occupation: nothing listed
11. Total time spent in this occupation: nothing listed
12. Birthplace: Kentucky
13. Father's name: George Holland
14. Father's birthplace: Kentucky
15. Mother's maiden name: Harriett Lewis
16. Mother's birthplace: Kentucky
17. Informant: Roy Henderson of Mt. Sterling
18. Place of burial: Gillard Cemetery date: 4-28-1930
19. Undertaker: A. L. Mitchell of Mt. Sterling
20. Date filed: 2-20-1931 Registrar: can't read name
21. Date of death: April 25, 1930
22. I hereby certify, That I attended deceased from April 19, 1930 to April 24, 1930, I last saw her alive on April 24, 1930, death is said to have occurred on the date stated above, at 5:00 PM. The principal cause of death and related causes of importance in order of onset were as follows: chronic myocarditis & mitral insufficieus. Contributory causes of importance but not related to principal cause: chronic colitis. No autopsy was performed.
23. If death was due to external causes (violence) fill in also the following: nothing listed
24a. Was disease or injury in any way related to occupation of deceased: no
24b. Signed: J. M. Knox MD of Mt. Sterling
Individual Notes
Note for: James Lee Henderson, 7 MAY 1876 - 6 JAN 1950
Index
Individual Note: 1910 U. S. Federal Census Athens, Menard County, Illinois ED 77; Pg 6-A; ll. 36-38; 61/61 27 Apr 1910
Henderson, James L. Head 33 M / 9 yrs Farm Laborer KY KY KY
Henderson, Mandy Wife 32 M / 9 yrs [4/1] None KY KY KY
Henderson, John R. Son 2 S None IL KY KY
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
1920 U. S. Federal Census'Wavely, Morgan County, Illinois ED 109; Pg 11-A; ll. 11-14; 145/146 14-15 Jan 1920
Henderson, James Head 44 M Farmer KY KY KY
Henderson, Amanda K. Wife 43 M None KY KY KY
Henderson, John R. Son 11 S None IL KY KY
Henderson, Earnest L. Son 8 S None IL KY KY
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Illinois Statewide Death Index, 1916-1950
Name: HENDERSON, JAMES LEE
Sex/Race: M/W
Age: Y-73
Certificate: 0003040
Date: 1950-01-06
County: MORGAN
Individual Notes
Note for: George Henderson, NOV 1881 - 1904
Index
Individual Note: George and Ada had no children
Individual Notes
Note for: Hattie Rosetta Henderson, 13 FEB 1880 - 22 MAY 1950
Index
Alias: /Rose/
Burial: Date: 25 MAY 1950
Place: Machpelah Cemetery, Mt. Sterling, Montgomery County, Kentucky
Individual Note: Kentucky death record: Place-MONTGOMERY Volume-022 Cert-10711Deathvol-50
According to death certificate she died of heart disease due to a fatty degeneration.
Name: Hattie R Manley
Death Date: 22 May 1950
Death Place: Montgomery
Age: 070
Residence: Montgomery
Volume: 22
Certificate: 10711
~~~~~~~~~~~~~~~~~~~~~~~~~~
Montgomery County, Kentucky death certificate
1. Place of death: Montgomery County, Kentucky
2. Usual place of residence: Montgomery County, Kentucky
3. Name of deseased: Hattie Rosetta Manley
4. Date of death: May 22, 1950
5. Sex: Female
6. Color or race: Whie
7. Married, widowed or divorced: Married
8. Date of birth: 2-13-1880
9. Age from last birthday 70 years 3 months 9 days
10. Occupation: Housewife
11. Birthplace: Fleming County, Kentucky
12. Citizen of what country:
13. Father's name: Robert Henderson
14. Mothers name: Margaret Holland
15. Was deceased ever in the armed forces: no
16. Social security number:
17. Informant: Mrs. Lewis Curtis
18. Cause of death: Heart Disease
19. Burial date 5-25-1950 in Machpelah Cemetery, Mt. Sterling, Montgomery County, Kentucky