Individual Notes

Note for:   Lucy Belle Henderson,   3 FEB 1881 - 17 AUG 1941         Index

Burial:   
     Date:   19 AUG 1941
     Place:   Paris, Fayette County, Kentucky

Individual Note:
     FAYETTE COUNTY KENTUCKY DEATH CERTIFICATE
State file number: 19358
Registrar's number: 158
Registration district number: 500
Primary registration district number: 5173
1. Place of death:
     a. County: Fayette
     b. City or town: rural
     c. Name of hospital or institution, if not hospital or institution write street number or location: Haley Road RR #4
     d. Length of stay: nothing listed
2. Usual residence of deceased
     a. State: Kentucky
     b. County: Fayette
     c. City or town: rural
     d. Street number: 11 miles Haley road, RR #4 Winchester
     e. If foreign born how long in U.S.: nothing listed
3a. Full name: Lucy Belle Goodpaster
3b. If veteran name war: no
3c. Social security number: no
4. Sex: female
5. Color or race: white
6a. Single, married, widowed or divorced: widowed
6b. Age of husband if alive: nothing listed
6c. Name of husband: James Goodpaster
7. Birthdate of deceased: February 3, 1881
8. Age: 60 years 6 months 14 days
9. Birthplace: Fleming County, Kentucky
10. Usual occupation: housewife
11. Industry or business: nothing listed
12. Father's name: Robert Henderson
13. Father's birthplace: Kentucky
14. Mother's maiden name: Margaret Holland
15. Mother's birthplace: Kentucky
16. Informant: earl Goodpaster of Frankfort, Kentucky
17a. Place of burial: Paris, Kentucky
17b. Date of burial: August 19, 1941
18. Funeral director: Kerr Brothers of Lexington, Kentucky
19a. Date received by local registrar: August 28, 1941
19b. Registrar's signature: D. A. Furlong
20. Date of death: August 17, 1941
21. I hereby certify that I attended the deceased from April 1, 1941 to August 17, 1941, that I last saw her alive on August 17, 1941, and that death occurred on the date stated above at 12:00 Noon. Immediate cause of death: carsinoma of colon
22. If death was due to external causes fill in the following: nothing listed
23. Signature: E. L. Moore MD of Lexington, Kentucky Date: August 23, 1941
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
1910 U. S. Federal Census Magisterial District 5; Fleming County, Kentucky Johnson Ford Road ED 58; Pg 4-A; ll. 30-33; 55/56
19 Apr 1910
Goodpaster, James Head 30 M-1 / 10 yrs Farmer KY KY KY
Goodpaster, Lucy B. Wife 30 M-1 / 10 yrs [3/1] None KY KY KY
Goodpaster, Earl B. Son 2 6/12 S None KY KY KY
Goodpaster, William M. Nephew 10 S Farm Hand KY KY KY
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
1920 U. S. Federal Census Sharpsburg, Bath County, Kentucky Bold Eagle & Owingsville Pike ED 1; Pg 10-B; ll 62-66; 159/165
16 Jan 1920
Goodpaster, Lucy Head 37 Wd Farmer KY KY KY
Goodpaster, Earl Son 12 S Farm Laborer KY KY KY
Goodpaster, Herbert Son 8 S None KY KY KY
Goodpaster, Rosa Dau 5 S None KY KY KY
Goodpaster, Herman Son 2 S None KY KY KY
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Kentucky Death Index, 1911-2000
Name: Lucy B Goodpaster
Death Date: 17 Aug 1941
Death Place: Fayette
Age: 060
Residence: Fayette
Volume: 39
Certificate: 19358

Individual Notes

Note for:   Armilda Jane Henderson,   1 NOV 1885 - 26 JAN 1940         Index

Alias:   /Minnie/

Burial:   
     Date:   27 JAN 1940
     Place:   Fairview Cemetery

Individual Note:
     1910 U. S. Federal Census Magisterial District 5, Fleming County, Kentucky Morris Ferry & Wyoming Road ED 58; Pg 3-B; ll. 78-89; 43/44
18 Apr 1910
McKeee, Ban T. Head 38 M-1 / 8 yrs Farmer/Tenant Farm KY KY KY
McKee, Armilda Wife 25 M-1 / 8 yrs [0/0] None KY KY KY
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Van and Armillie had no children
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~

FLEMING COUNTY, KENTUCKY DEATH CERTIFICATE
1. Place of death
     a. County: Fleming
     b. Voter precinct: Grange City
     c. Inc. town: nothing listed
     d. City: rural
     e. Registration district: 510
     f. Primary registration district: 5234
     g. File number: 36
     h. Registered number: 17
2. Full name: Armilda Jane McKee
     a. Residence: rural
3.Sex: female
4. Color or race: white
5. Single, married, widowed or divorced: married
6. Date of birth: nothing listed ( should be November 1, 1885)
7. Age: 54 years 3 months 26 days
8. Trade, profession or particular kind of work done: housewife
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: Robert Henderson
14. Father's birthplace: Kentucky
15. Mother's maiden name: Margaret J. Holland
16. Mother's birthplace: Kentucky
17. Informant: Bannie McKee of Grange City
18. Place of burial: Fairview Date: January 27, 1940
19. Undertaker: Jno A. Clark of Hillsboro
20. Date filed: 1-27-1940 Registrar: Ann Clark
21. Date of death:January 26, 1940
22. I hereby certify, That I attended deceased from January 13, 1940 to January 25, 1940, I last saw her alive on January 25, 1940, death is said to have occurred on the date stated above, at (no time listed) AM/PM. The principal cause of death and related causes of importance in order of onset were as follows: mitral insuffiency. Contributory causes of importance but not related to principal cause: appendicitis. 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: W Reeves MD of Hillsboro, Kentucky

Individual Notes

Note for:   Edna Henderson,   22 SEP 1888 - 26 JUN 1957         Index

Burial:   
     Place:   Crown Hill Cemetery, Sharpsburg, Bath County, Kentucky

Individual Note:
     Kentucky death record: Place-Montgomery Residence-BATH
Volume-031 Cert-15351 Deathvol-57
Edna and James had no children.

Headstone says "Asleep in Jesus"

1920 U. S. Federal Census Sharpsburg, Bath County, Kentucky Bold Eagle & Owingsville Pike ED 1; Pg 10-A; ll. 45-47; 155/161
16 Jan 1920
Manley, James Head 40 M Farmer KY KY KY
Manley, Edna Wife 31 M None KY KY KY
Nantz, Leslie Hired Man 16 S Farm Laborer KY KY KY
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
1930 U. S. Federal Census Sharpsburg, Bath County, Kentucky Gudgel Hill ED 2; Pg 6-A; ll. 23-25; 109/114 19 Apr 1920
Manley, James Head 47 M / age 30 Farmer KY KY KY
Manley, Etna Wife 40 M / age 23 None KY KY KY
Manley, Adrian Son 1 5 S None KY KY KY
~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~~
Kentucky Death Index, 1911-2000
   
Name: Edna Manley
Death Date: 26 Jun 1957
Death Place: Montgomery
Age: 068
Residence: Bath
Volume: 31
Certificate: 15351

Individual Notes

Note for:   Anna H. Henderson,   22 AUG 1891 - 19 JAN 1966         Index

Alias:   /Annie/

Burial:   
     Date:   22 JAN 1966
     Place:   Longview Cemetery, Bethel, Bath County, Kentucky

Individual Note:
     Kentucky death record: Place-BATH Volume-004 Cert-01823 Deathvol-66

BATH COUNTY, KENTUCKY DEATH CERTIFICATE
File number: 116 66 1823
Registrar's number: 5
Registration district number: 50
Primary registration district number: 4081
1. Place of death
     a. County: Bath
     b. City or town: Owingsville RR #1
     c. Length of stay: nothing listed
     d. Full name of hospital or institution: nothing listed
2. Usual residence
     a. State: Kentucky
     b. County: Bath
     c. City or town: Owingsville RR #1
     d. Street address: nothing listed
     e. Is residence on a farm: yes
     f. Is residence inside city limits: no
3. Name of deceased:
     a. First: Anna
     b. Middle: Henderson (this is her maiden name)
     c. Last: Bailey
4. date of death: January 19, 1966
5. Sex: female
6. Color or race: white
7. Married, never married, widowed or divorced: widowed
8. date of birth: August 22, 1891
9. Age: 74 years
10a. Usual occupation: nothing listed
10b. Kind of business or industry: nothing listed
11. Birthplace: Bath County, Kentucky
12. Citizen of what country: USA
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: nothing listed
17. Informant: Mrs. Lester Gray of Owingsville RR #1
18. Cause of death
     a. Death was caused by Coronary occlusion
     b. Due to arteriosclerotic heart disease
     c. Due to; nothing listed
     d. Other significant conditions contributing to death but not related to the terminal disease condition given in part a: severe acute influenza
19. Was autopsy performed: no
20. Accident, suicide, or homicide: nothing listed
21. Time of injury, place of accident: nothing listed
22. I hereby certify that I attended the deceased from 1946 to 1-19-1966, that I last saw the deceased alive on 1-19-1966, and that the death occurred at 8:00 PM from the causes and on the date stated above.
23a. Date signed: 1-24-1966
23b. Address: Owingsville, Kentucky
23c. Signature: Robin A. Byrum MD
24a. Burial, cremation or removal: burial
24b. Date: January 22, 1966
24c. Name of cemetery: Longview Cemetery
24d. Location of cemetery: Bethel, Kentucky
25a. Date received by local registrar: 2-21-1966
25b. Registrar's signature: Lena R. Brooks
26. Funeral director: Fred Keal, Keal Funeral Home, Owingsville, Kentucky

Individual Notes

Note for:   Amanda Katherine McKee,   15 NOV 1877 - 3 MAY 1959         Index

Alias:   Mandy /Kate/


Individual Notes

Note for:   Mary Elizabeth Roberts,   26 JAN 1921 - 22 APR 1996         Index

Individual Note:
     Socoal security #331-14-1252 issued in Illinois before 1951

Individual Notes

Note for:   Ada Bailey,    -          Index

Individual Note:
     George and Ada had no children.

Individual Notes

Note for:   Van Bannie McKee,   1876 -          Index

Individual Note:
     Van and Armillie had no children

Individual Notes

Note for:   James Manley,   16 DEC 1880 - 12 OCT 1977         Index

Burial:   
     Place:   Crown Hill Cemetery, Sharpsburg, Bath County, Kentucky

Individual Note:
     James and Edna had no children.

Individual Notes

Note for:   Rebeccah Gilbert,   21 FEB 1821 - 26 AUG 1878         Index

Burial:   
     Date:   AUG 1878
     Place:   Henderson Cemetery, Carter 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

Individual Notes

Note for:   James Alexander Henderson,   30 APR 1818 - 1903         Index

Event:   
     Type:   1811 Tax List
     Place:   He was listed in the 1839 Carter County, Kentucky tax list.

Burial:   
     Date:   1903
     Place:   Henderson Cemetery, Carter County, Kentucky

Individual Note:
     Shows up in 1900 Bath County, Kentucky census living with daughter Sarah Ellen and her husband Elisha Qualls

1860 U. S. Federal Census
Carter County, Kentucky
Upper Tigrett Post Office
Pg 7 & 8; ll. 33-40, 1-2; 51/46
13 Jun 1860
   
HENDERSON, Jas. 44 M Farmer $800 / $300 KY illerate
    Rebecca 41 F VA illerate
    James ? 21 M Farm Hand KY
    John A. 19 M Farm Hand KY
    Wm. 18 M Farm Hand KY
    Sarah E. 16 F House Girl KY attended school
    Samuel 13 M KY attended school
    Jane 11 F KY attended school
    Elizabeth 9 F KY attended school
    Robert 6 M KY
~~~~~~~~~~~~~~~~~~~~~~~
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