Individual Notes
Note for: Harold DeBoard, 14 JUN 1919 - 13 AUG 1980
Index
Individual Note: Subject: Information for You
Date: Sun, 7 Jan 2001 10:53:46 -0500
From: "Marlene DeBoard"
To:
In tracking down my husband's Aunts and Uncles I found Harold DeBoard in your web site (and I might add it's so pretty). He was married to Helen Medley.
His number is D163. His correct date of birth is 14 Jul 1919 at Harveysburg, Warren County, Ohio. His parents were Amos DeBoard and May McKinney DeBoard. He died 13 Aug 1980 in Wilmington, Clinton Co, Ohio. And he is buried at Clinton Memorial Gardens. He and Helen were divorced and she is married to a Ferguson, but you have that. The children were taken away from the couple and the youngest son was adopted. He lives in California. If I can be of any other help to you let me know.
Respectfully, Marlene DeBoard
Individual Notes
Note for: Auta Medley, 26 JAN 1912 - 7 OCT 1930 Index
Alias: /Ottie/
Burial:
Place: Junior O.U.A.M. Cemetery, Carter County, Kentucky
Individual Notes
Note for: Rose Ellen Medley, - Index
Individual Note:
----- Original Message -----
From: RichardRoseGerow@@aol.com
To: darrellwarner@@primary.net
Sent: Tuesday, July 06, 2004 2:08 PM
Subject: (no subject)
Hello,My name is Rose Medley ( Gerow ). My fathers name was Estel,passed on 01/26/79. His first wife , I do not know her name( sorry) gave birth to Paul Medley. He then married Mary Norris,and she gave birth to Charles , Kathy, Charlotte, &myself. Mary passed 12/25/69 . Estel then married Oneida Ruth Farley ( Medley).She raised the four ROTTEN children (W/ O Estels help caues he ran off to be with ,Bonnie??? maybe AKA Nola ??? ) I do speak to Paul at times and will give him your web add. .He may know more about the others ,we haven't spoke in years. Nice web site Glad I happend upon it
Thank You Rose
Individual Notes
Note for: Janet Elaine Meyer, 5 NOV 1932 - 3 MAR 1978 Index
Individual Note:
Burried in Bridgetown Cemetary in Cincinnati, Ohio
Individual Notes
Note for: Arlie Mosier, 20 JUN 1926 - 20 JUN 1926 Index
Individual Note:
Kentucky death record: Age-U/1 Place-CARTER
Volume-030 Cert-14640 Deathvol-26
Individual Notes
Note for: Arlie Mosier, 24 APR 1927 - 24 APR 1927 Index
Individual Note:
Kentucky death record: Age-U/1 Place-CARTER
Volume-016 Cert-07910 Deathvol-27
Individual Notes
Note for: Oscar Kincaid, 25 AUG 1890 - 13 JUL 1953 Index
Burial:
Date: 15 JUL 1953
Place: Machpelah Cemetery, Montgomery County, Kentucky
Individual Note:
BATH COUNTY, KENTUCKY DEATH CERTIFICATE OF
OSCAR KINCAID
Registration district number: 50
Primary registration district number: 2025
File number: 116 53 13583
Registrar's number: 62
1. Place of death:
County: Bath
City or town: Owingsville
2. Usual residence:
State: Bath
County: Bath
City or town: Owingsville
3. Name of deceased: Oscar Kincaid
4. Date of death: July 13, 1953
5. Sex: male
6. Color or race: white
7. Married, never married, widowed or divorced: widowed
8. Date of birth: 8-25-1890
9. Age: 63
10. Usual occupation: retired farmer
11. Birthplace: Kentucky
12. Citizen of what country: USA
13. Father's name: Newton H. Kincaid
14. Mother's maiden name: Sarah Elizabeth Cassity
15. Was deceased ever in U. S. Armed Forces: nothing listed
16. Social security number: nothing listed
17. Informant: nothing listed
18. Cause of death: carsinoma of larynx
19. Major findings of operation 161 x -049-14
20. Autopsy: no
21. Accident, suicide or homicide: no
22. Time of death: 4:00 am
23. Signature: Robin A. Byron, MD 7-27-1953
24. Burial: 7-15-1953 Machpelah Cemetery, Mt. Sterling, Kentucky
25. Registar's signature: Pearl Brother 7-27-1953
26. Funeral Director: McClure & Richardson, Owingsville, Kentucky
Individual Notes
Note for: Robert Edward Henderson, 19 SEP 1930 - 23 SEP 1930 Index
Burial:
Date: SEP 1930
Place: Crown Hill Cemetery, Sharpsburg, Bath County, Kentucky
Individual Note:
Kentucky death record:Place-MONTGOMERY Volume-052 Cert-25769 Deathvol-30
MONTGOMERY COUNTY, KENTUCKY DEATH CERTIFICATE
1. Place of death
a. County: Montgomery
b. Voter precinct: Grassylick
c. Inc. Town: nothing listed
d. City: Mt. Sterling
e. Registration district number: 6756
f. Primary registration district number: nothing listed
g. File number: 25769
h. Registered number: nothing listed
2. Full name: Robert Edward Henderson
3. Sex: male
4. Color or race: white
5. Single, married, widowed or divorced: single
6. Date of birth: September 19, 1930
7. Age 3 days
8. Occupation: infant
9. Birthplace: Kentucky
10. Name of father: Roy Henderson
11. Birthplace of father: Kentucky
12. Maiden name of mother: Gertie Perkins
13. Birthplace of mother: Kentucky
14. Informant: Roy Henderson of Mt. Sterling, Kentucky
15. Filed: November Registrar: Mrs. J. S. Mason
16. Date of death: September 23, 1930
17a. I hereby certify, That I attended deceased from September 19, 1930 to September 23, 1930, that I last saw him alive on September 23, 1930, and that death occurred on the date stated above at 4:00 AM. The cause of death was as follows: premature birth
17b. Signed: Morton Faulkner MD of Mt. Sterling, Kentucky September 23, 1930
18. Length of residence: nothing listed
19a. Place of burial: Crown Hill Cemetery
19b.Date of burial: September 23, 1930
20. Undertaker: A. L. Mitchell Jr. of Mt. Sterling, Kentucky
Individual Notes
Note for: Martha Ann Williams, 17 APR 1843 - 17 JUL 1924 Index
Burial:
Date: 19 JUL 1924
Place: Owingsville Cemetery, Owingsville, Bath County, Kentucky
Individual Note:
Kentucky death record: Age-81 Place-BATH
Volume-031 Cert-15197 Deathvol-24
Bath County, Kentucky Death Certificate #15197
1. Place of death: Owingsville, Bath County, Kentucky
2. Full name: Martha Shultz
3. Sex: female
4. Race of color: white
5. Married, single or widowed: widowed
6. Date of birth: 4-17-1843
7. Age: 81 years 3 months
8. Occupation: at home
9. Birthplace: Kentucky
10. Name of father: Aaron Williams
11. Birthplace of father: Kentucky
12. Maiden name of mother: Ann Spencer
13. Birthplace of mother: Kentucky
14. Informant: Ed Palmer
15. Filed: 7-18-1924 Mrs. H. J. Dailey
16. Date of death: 7-17-1924
17, 18. Cause of death: pulmonary hemmorhage
19. Place of burial: Owingsville Cemetery, 7-19-1924
20. Undertaker: Shrout, Piper & Shrout
Individual Notes
Note for: Josephine Ellen Clark, 18 FEB 1874 - 16 SEP 1953 Index
Alias: /Josie/
Burial:
Date: 18 SEP 1953
Place: Winchester Cemetery, Winchester, Clark County, Kentucky
Individual Note:
Fayette County, Kentucky Death Certificate #116 53 18200
1. Place of death: 449 West Third Street, Lexington, Fayete County, Kentucky
2. Usual residence: 449 West Third Street, Lexington, Fayette County, Kentucky
3. Name of deceased: Josie Ellen Clark Shultz
4. Date of death: 9-16-1953
5. Sex: female
6. Color or race: white
7. Married, single or widowed: married
8. Date of birth: 2-18-1874
9. Age: 79 years
10. Occupation: at home
11. Birthplace: Menifee County, Kentucky
12. Citizen of what country: USA
13. Father's name: Dr. N. T. Clark
14. Mother's maiden name: Sarah Orsborne
15. Ever in U. S. Armed forces: no
16. Social Security Number: no record
17. Informant: Mrs. Mattie Childers, daughter
18, 19, 20, 21: Cause of death: coronary occlusion
22. Time of death: 2:30 AM
23. Signed: R. V. Neuman
24. Burial: 9-18-1953 Winchester Cemetery, Winchester, Kentucky
Individual Notes
Note for: John Henry Shultz, 3 AUG 1863 - 13 APR 1938 Index
Burial:
Date: 15 APR 1938
Place: Winchester Cemetery, Winchester, Clark County, Kentucky
Individual Note:
Fayette County, Kentucky Death Certificate #11351
1. Place of death: Mt. Tabor Pike, Rural Lexington, Fayette County, Kentucky
2. Full name: Dr. John Henry Shultz
3. Sex: ,ale
4. Color or race: white
5. Single or married: married
6. Date of birth: 8-3-1863
7. Age: 74 years 8 months 10 days
8, 9, 10, 11. Occupation: Doctor of Medicine
12. Birthplace: Bath County, Kentucky
13. Father's name: Perry Shultz
14. Father's birthplace: Bath County, Kentucky
15. Mother's maiden name: Sarah Elizabeth Becraft
16. Mother's birthplace: Montgomery County, Kentucky
17. Informant: Josie E. Clark Shultz
18. Burial: Winchester, Kentucky 4-15-1939
19. Undertaker: Kerr Brothers
20. Filed: 5-18-1938
21. Date of death: 4-13-1938
22, 23. Cause of death: ? artereosclerosis