Individual Notes

Note for:   Audrey June Livingston,   6 MAY 1927 - 24 JAN 2002         Index

Burial:   
     Place:   Green Lawn Cemetery, Milford, Ohio

Name Note: Source:    Information obtained from her daughter Mary



Individual Notes

Note for:   Nellie Palmer,   18 JUL 1905 - JUL 1978         Index

Individual Note:
     Social security #300-20-0858 issued in Ohio before 1951

Individual Notes

Note for:   Alfred Francis Wilce,   27 OCT 1921 - 29 NOV 1968         Index

Name Note: Source:    Information obtained from Mary his daughter

Individual Note:
     Social security #294-16-6540 issued in Ohio before 1951

Individual Notes

Note for:   Samuel Perry Shultz,   1815 -          Index

Alias:   /Sam/

Individual Note:
     1850 Bath County, Kentucky census

8 469 469 Samuel Shultz 35 M W Farming Ky
9 469 469 Mary Shultz 34 F W Ky X
10 469 469 Elizabeth Shultz 14 F W Ky X
11 469 469 James Shultz 11 M W Ky
12 469 469 Samuel Shultz 7 M W Ky
13 469 469 John Shultz 5 M W Ky
14 469 469 Benjamin Shultz 4 M W Ky
15 469 469 Mary Shultz 2 F W Ky
16 469 469 Eliza Shultz 7/12 F W Ky

1870 Bath County Kentucky Census Bethel Precint Page 11 dwelling 63 family 63
Shults, Samuel 56 m w farm laborer Kentucky
Shults, Mary 53 f w keeping house Kentucky
Shults, Robert 16 m w farm laborer Kentucky
Shults, Dessie 9 f w Kentucky

Individual Notes

Note for:   Mary Polly Becraft,   MAY 1816 -          Index

Alias:   /Polly/


Individual Notes

Note for:   George W. Pergram,   18 JUL 1851 - 29 JUN 1911         Index

Event:   
     Type:   Census-1880
     Place:   Enumerated in the 1880 Bath County, Kentucky census. Listed as head of household.

Burial:   
     Date:   29 JUN 1911
     Place:   Pergram Cemetery, Bath County, Kentucky

Individual Note:
     Kentucky death record: Place-BATH Volume-036 Cert-14120 Deathvol-11

BATH COUNTY, KENTUCKY DEATH CERTIFICATE OF GEORGE W. PERGRAM
FILE NUMBER 14210
REGISTERED NUMBER 28
REGISTRATION DISTRICT NUMBER 52

1a. Place of death county: Bath
1b. Voter precinct: 5106
1c. Inc. Town: Salt Lick
2. Full name: George W. Pergram
3. Sex: male
4. Race: white
5. Single, married, widowed or divorced: married
6. Date of birth: 7-18-1851
7. Age: 59 years 11 months 11 days
8. Occupation: farmer
9. Birthplace: Bath County, Kentucky
10. Name of father: Enoch Pergram
11. Birthplace of father: Meinfee County
12. Maiden name of mother: Peggie Ann Montjoy
13. Birthplace of mother: Montgomery County
14. Informant: Joseph Crouch, Salt Lick, Kentucky
15 . Filed 7-6-1911 J. W. Pierce
16. Date of death. 6-29-1911
17. Cause of death: Diabetis Melitis
18. Length of residence: nothing listed
19. Place of burial: Pergram Cemetery 6-29-1911
20. Undertaker. W. R. Stephens, Salt Lick, Kentucky

Individual Notes

Note for:   Ellen Warner,   16 MAR 1871 - 15 MAY 1951         Index

Event:   
     Type:   Census-1920
     Place:   Enumerated in 1920 Bath County, Kentucky Federal Census with her husband Simpson Sorrell.

Burial:   
     Date:   17 MAY 1951
     Place:   Old Fields Cemetery, Bath County, Kentucky

Individual Note:
     BATH COUNTY, KENTUCKY DEATH CERTIFICATE
File number 116 51 8683
Registrar's number: 104
Registration district number: 50
Primary registration district number: 4081
1. Place of death
     a. County: Bath
     b. City or town: Olympia
     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: Olympia
     d. Street address: nothing listed
3. Full name of deceased: Ellen (Warner) Sorrell
4. Date of death: May 15, 1951
5. Sex: female
6. Color or race: white
7. Married, never married, widowed or divorced: married
8. Date of birth: March 6, 1871
9. Age: 80
10a. Usual occupation: nothing listed
10b. Kind of business or industry: housewife
11. Birthplace: Kentucky
12. Citizen of what country: U. S. A.
13. Father's name: Jacob C. Warner
14. Mother's maiden name: Elizabeth Schultz
15. Was deceased ever in U. S. Armed Forces: nothing listed
16. Social security number: nothing listed
17. Informant: Simpson H. Sorrell
18. Cause of death: cerebral hemorrage
19. Date of operation: nothing listed
20. Was autopsy performed: nothing listed
21. Accident, suicide or homicide: nothing listed
22. I hereby certifiy that I attended the deceased from May 1, 1947 to May 15, 1951, that I last saw the deceased alive on May 14, 1951 and that death occurred at 5:00 AM., from the causes and on the date stated above.
23a. Date signed: May 16, 1951
23b. Address: Owingsville
23c. Signature: D. C. Dotson
24a. Burial, cremation or removal: burial
24b. Date: May 17, 1951
24c. Name of cemetery: Old Fields Cemetery
24d. Location: Bath County, Kentucky
25a. Date received by local Registrar: 6-1-1951
25b. Registrar's signature: Mrs. Pearl Brother
26. Funeral director: Shrout, Piper & Shrout of Owingsville, Kentucky

Individual Notes

Note for:   John Jacob Warner,   14 FEB 1875 - 24 APR 1950         Index

Event:   
     Type:   Census-1920
     Place:   Listed as head of household in 1920 Bath County, Kentucky census.

Event:   
     Type:   Census-1910
     Place:   Enumerated in 1910 Bath County, Kentucky Federal Census. Listed as head of household.

Event:   
     Type:   Census-1880
     Place:   Enumerated in the 1880 Bath County, Kentucky census with his father Jacob C. Warner.

Religion:   
     Place:   Christian

Burial:   
     Date:   27 APR 1950
     Place:   Warner Graveyard, Owingsville, Bath County, Kentucky

Individual Note:
     Kentucky death record: Place-BATH Residence-BATH
Volume-013 Cert-06498 Deathvol-50
----------------------------------------------------------------------------------------------------------
John Warner, 76 Dies Monday
John Warner, 76, Bath County died at his home near Owingsville Monday night about 11:00 o'clock. A native of Bath County, he was the son of the late Jacob and Mary Elizabeth Shultz Warner. He was a member of the Christian church.
Survivors include three sons, Luther Warner, Middletown, Ohio; Taulbee Warner, Dayton, Ohio; Espy Warner, Montgomery County, Kentucky; three daughters, Mrs. Earl Crump, Mrs Lloyd Thompson, and Mrs. Osborne Toy, all of Bath County, Kentucky; one brother, Andy Warner, Bath County, and several grandchildren. Funeral services were held Wednesday afternoon at 2 o'clock at the grave in the Warner Graveyard, services conducted by the Rev George C. Frey, pastor of the Owingsville Christian Church. Pall bearers were: active, Clay Copher, Palmer Sorrell, Bascom Sorrell, Jessie Clark, William Clark, Raymond Bromagen; honorary, Clark Rogers, Tom McCarty, Espy Staton, Fred Reynolds, Chester Smoot, Ambrose Lucas, Stanley Highley, Carl Reynolds, Virgil Reynolds, Charlie Myers. Funeral arrangements were under the direction of Barnes & Reynolds funeral home, Owingsville.
---------------------------------------------------------------------------------------------------------
BATH COUNTY, DEATH CERTIFICATE INFORMATION
Registration district number: 50
Primary registration district number: 2025
State File number: 50 6498
Registrar's number: 103
Full name: John Warner
1. Place of death
     a. County: Bath
     b. City or town: Owingsville
     c. Length of stay: nothing listed
     d. Full name of hospital or institution: nothing listed
2. Residence
     a. State: Kentucky
     b. County: Bath
     c. City or town: Owingsville
     d. Street address: nothing listed
3. Name of deceased
     a. First: John
     b. Middle : nothing listed
     c. Last: Warner
4. Date of death: April 4, 1950
5. Sex: male
6. Color or race: white
7. Married, never married, widowed or divorced: widowed
8. Date of birth: February, 14, 1874
9. Age: 76 years 2 months 10 days
10. Usual occupation: farmer
11. Birthplace: Kentucky
12. Citizen of what country: USA
13. Name of father: Jacob Warner
14. Name of mother: Matlie Shultz
15. Was deceased ever in U.S. Armed Forces: nothing listed
16. Social security number: nothing listed
17. Informant: Luther Warner
18. Cause of death:
     a. Disease or condition directly leading to death: cardiac failure
     b. Due to coronary artery disease
     c. Due to: nothing listed
     d. Other significant conditions: nothing listed
19. Date of operation: nothing listed
20. Was autopsy performed: no
21. Accident, suicide or homicide: nothing listed
22. I hereby certify that I attended the deceased from April 24, 1950 to April 24, 1950, that I last saw the deceased alive on April 24, 1950, and that death occurred at 9:00 AM, from causes stated above.
23a. Date signed: nothing listed
23b. Address: Owingsville
23c. Signature: Robin A. Byron MD
24a. Burial, cremation or removal: burial
24b. Date of burial: 4-27-950
24c. Name of Cemetery or crematory: Warner Graveyard
24d. Location: Bath County, Kentucky
25a. Date received by local registrar: 4-28-1950
25b. Registrar: Mrs. Pearl Brother Dotson
26. Funeral director: Barnes and Reynolds, Owingsville, Kentucky
-------------------------------------------------------------------------- -------------------------------------
One of his daughter married Earl Crump
One of his daughter married Lloyd Thompson
One of his daughters married Osborne Toy

John and Mary were 1st cousins once removed

Individual Notes

Note for:   William Warner,   3 OCT 1876 - 7 SEP 1911         Index

Event:   
     Type:   Census-1900
     Place:   Enumerated in 1900 Bath County, Kentucky census with his father Jacob C. Warner.

Event:   
     Type:   Census-1910
     Place:   Listed in the 1910 Bath County, Kentucky Census

Event:   
     Type:   Census-1880
     Place:   Enumerated in the 1880 Bath County, Kentucky census with his father Jacob C. Warner.

Burial:   
     Date:   8 SEP 1911
     Place:   Warner Graveyard, Owingsville, Bath County, Kentucky

Individual Note:
     Kentucky death record: Age-34 Place-BATH Volume-057 Cert-22541 Deathvol-11

BATH COUNTY, KENTUCKY DEATH CERTIFICATE INFORMATION
1. Place of death
     a. County: Bath
     b. Voter. pct.: Owingsville
     c. Inc. town: nothing listed
     d. City: none listed
     e. File number: 22541
     f. Registered number: 56
2. Full name: William Warner
3. Sex: male
4. Color or race: white
5. Single married widowed or divorced: married
6. Date of birth: October 3, 1877
7. Age: 34
8. Occupation: Farmer
9. Birthplace: Bath County
10. Name of father: Jacob C. Warner
11. Birthplace of father: Bath County, Kentucky
12. Name of mother: Elizabeth Shultz
13. Birthplace of mother: Bath County, Kentucky
14. Informant: J. R. Warner of Owingsville, Kentucky
15. Filed: September 7, 1911 Registrar: Mrs. Alice Cormis
16. Date of death: September 7, 1911
17a. I hereby certify, That I attended the deceased from August 18, 1911 to September 7, 1911, that I last saw him alive on September 7, 1911, and that the death occurred, on the date stated above, at 11:00 AM. The cause of death was as follows: Typhoid fever complicated by fatty bynumeration of heart.
17b. Signed by: H. J. Daily MD of Owingsville, Kentucky
18. Length of residence: nothing listed
19a. Place of burial or removal: Warner Graveyard
19b. Date of burial: September 8, 1911
20. Undertaker: Jackson and (can't read) of Owingsville, Kentucky