Individual Notes

Note for:   Charles Thompson,    -          Index

Individual Note:
     Was killed when he was kicked in the head by a calf.

Individual Notes

Note for:   Taylor Thompson,   26 OCT 1899 - JUL 1968         Index

Individual Note:
     Social security number:405-30-6006 issued in Kentucky before 1951
residence 40040 (Mackville, Washington, KY)

Individual Notes

Note for:   Lois Maurine Cline,   4 JUN 1904 - 2 JUN 1990         Index

Individual Note:
     Social security number 103-40-8644 issued in New York between 1965 and 1966

Individual Notes

Note for:   Harmon Montgomery,   17 MAY 1918 - 17 SEP 1993         Index

Individual Note:
     Social security number 509-14-4709 issued in Kansas before 1951

Individual Notes

Note for:   Harold Daniel Russell,   19 JAN 1902 - 5 OCT 1995         Index

Individual Note:
     Was made a mason January 4, 1914 in Conway Springs, Kansas
According to Lois Russell's birthday book, page 141 Harold gave her an engagement ring on a moonlit evening September 2, 1925.

Social security #073-09-2883 issued in New York before 1951
residence: 13323 (Clinton, Oneida, NY)

Individual Notes

Note for:   Edward Butler Lamb,   20 JUL 1914 - 30 SEP 1969         Index

Individual Note:
     Ed was in the United States Navy. He was in an airplane that crash landed off the coast of Jamacia. He hit his head during the crash. He died of a brain tumor at a later date which his wife believed was caused by the plane crash.
Social security number 127-05-9156 issued in New York before 1951

Individual Notes

Note for:   Dulcena Gore,   1818 -          Index

Individual Note:
     1870 Bath County, Kentucky Census, Owingsville Precinct, page 50, dwelling # 67 Family #67
Becraft, Dulcena age 52 Female white Keeping House b: Kentucky
Becraft, Madison age 17 male white laborer b: Kentucky
Becraft, William age 28 male white laborer b: Kentucky
Becraft, Jefferson age 22 male white laborer b: Kentucky
Becraft, Benjamin age 14 male white b: Kentucky

Individual Notes

Note for:   Ed Becraft,   13 MAR 1873 - 22 JAN 1954         Index

Burial:   
     Place:   Athens Christian Cemetary

Individual Note:
     Kentucky death record: Age-80 Place-CLARK Residence-CLARK
Volume-001 Cert-00242 Deathvol-54

Individual Notes

Note for:   James David Becraft,   6 NOV 1866 - 19 MAY 1962         Index

Individual Note:
     Kentucky death record: Age-95 Place-FAYETTE Residence-FAYETTE
Volume-021 Cert-10292 Deathvol-62

Individual Notes

Note for:   Margaret Elizabeth Hisel,   22 MAR 1872 - 20 OCT 1956         Index

Alias:   /Hisel/


Individual Notes

Note for:   Roy Morton Henderson,   31 MAR 1929 - 31 MAR 1929         Index

Burial:   
     Date:   MAR 1929
     Place:   Crown Hill Cemetery, Sharpsburg, Bath County, Kentucky

Individual Note:
     Kentucky death record:Place-MONTGOMERY Volume-021 Cert-10377 Deathvol-29

MONTGOMERY COUNTY, KENTUCKY DEATH CERTIFICATE
1. Place of death
     a. County: Montgomery
     b. Voter precinct: Grassy Lick
     c. Inc. town: nothing listed
     d. City: Mt. Sterling
     e. Registration district number: 6756
     f. Primary registration district number: 3
     g. File number: 10377
     h. Registered number: nothing listed
2. Full name: Roy Morton Henderson
3. Sex: male
4. Color or race: white
5. Single, married, widowed or divorced: single
6. Date of birth: March 31, 1929
7. Age nothing listed
8. Occupation: none
9. Birthplace: Montgomery County, Kentucky
10. Name of father: Roy Henderson
11. Birthplace of father: Bath County, Kentucky
12. Maiden name of mother: Gertie Perkins
13. Birthplace of mother: Bath County, Kentucky
14. Informant: Roy Henderson of Mt. Sterling
15. Filed: no date Registrar: Mrs. J. S. Mason
16. Date of death: March 31, 1929
17. I hereby certify, That I attended deceased from March 30, 1929 to March 31, 1929, that I last saw him alive on march 31, 1929, and that death occurred on the date stated above at 9:00 PM. The cause of death was as follows: premature birth.
18a. Where was disease contracted: nothing listed
18b. Signed: Morton Faulkner MD of Mt. Sterling, Kentucky date: April 1, 1929
19a. Place of burial: Crown Hill Cemetery, Sharpsburg, Kentucky
19b. Date of burial: April 1, 1929
20. Undertaker: A. L. Mitchell of Mt. Sterling, Kentucky

Individual Notes

Note for:   Peachie Mae Henderson,   5 FEB 1928 - 6 FEB 1928         Index

Burial:   
     Date:   FEB 1928
     Place:   Crown Hill Cemetery, Sharpsburg, Bath County, Kentucky

Individual Note:
     Kentucky death record: Place-MONTGOMERY Volume-010 Cert-04781Deathvol-28

MONTGOMERY COUNTY, KENTUCKY DEATH CERTIFICATE
1. Place of death
     a. County: Montgomery
     b. Voter precinct: Grassy Lick
     c. Inc. town: nothing listed
     d. City: Mt. Sterling
     e. Registration district number: 6756
     f. Primary registration district number: 3
     g. File number: 4781
     h. Registered number: nothing listed
2. Full name: Peachie Mae Henderson
3. Sex: female
4. Color or race: white
5. Single, married, widowed or divorced: single
5a. Infant of Roy Henderson
6. Date of birth: nothing listed
7. Age: 11 hours
8. Occupation: infant
9. Birthplace: Montgomery County, Kentucky
10. Name of father: Roy Henderson
11. Birthplace of father: Bath County, Kentucky
12. Maiden name of mother: Margaret Holland (should be Gertie Perkins...Margaret was Roy's mother)
13. Birthplace of mother: Lewis County, Kentucky (should be Bath County, Kentucky)
14. Informant: Roy Henderson of Mt. Sterling
15. Filed: February 1928 Registrar: Mrs. J. S. Mason
16. Date of death: February 6, 1928
17. I hereby certify, That I attended deceased from (nothing listed) to (nothing listed), that I last saw him alive on (nothing listed), and that death occurred on the date stated above at 1:00 PM. The cause of death was as follows: premature birth.
18a. Where was disease contracted: nothing listed
18b. Signed: Morton Faulkner MD of Mt. Sterling, Kentucky date: February 6, 1928
19a. Place of burial: Crown Hill Cemetery
19b. Date of burial: February 7, 1928
20. Undertaker: A. L. Mitchell of Mt. Sterling, Kentucky

Individual Notes

Note for:   George L. Holland,   12 MAR 1832 - 26 JUN 1911         Index

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

Individual Note:
     1860 U. S. Federal Census Lewis County, Kentucky Pg 196; ll. 4-6; 1426/1426 16 Aug 1860
Holland, George L. 25 M Farmer $200 / $175 KY
Holland, Harriet 35 F KY
Holland, Margaret J. 2 F KY

1870 Lewis County, Kentucky Census Elk Fork Precinct Page 9 Dwelling 61
Hollan, George L. 34 Farmer b. Kentucky
Hollan, Harriet 42 Keeping House b. Kentucky
Hollan, Margaret 12 Housework b. Kentucky
Hollan, Charles L. 6 b. Kentucky
Last name was spelled wrong and should have been Holland.

1880 U. S. Federal Census Muses, Fleming, Kentucky
Holland, George Head 42 M Farmer Laborer KY KY KY
Holland, Harriet Wife 45 M Keeping House KY KY KY
Holland, Charles Other 19 S Farm Laborer KY KY KY


No headstone in Gilead Cemetery. He is probably buried in the Henderson family lot in the cemetery. His daughter is buried there.

Kentucky death record: Age-79 Place-BATH Volume-042 Cert-16771 Deathvol-11

BATH COUNTY, KENTUCKY DEATH CERTIFICATE OF GEORGE L. HOLLAND
1. Place of death
     a. County: Bath
     b. Voter precinct: Owingsville
     c. Inc. town: nothing listed
     d. City: nothing listed
     e. Registration district: 53
     f. Primary registration district: 5110
     g. File number: 16771
     h. Registered number: nothing listed
2. Full name: George L. Holland
3. Sex: male
4. Color or race: white
5. Single, married, widowed or divorced: widowed
6. Date of birth: March 12, 1832
7. Age 79 years 4 months 4 days
8. Occupation: farmer
9. Birthplace: Lewis County, Kentucky
10. Name of father: Wright Holland
11. Birthplace of father: Mason County, Kentucky
12. Maiden name of mother: Margaret Strode
13. Birthplace of mother: Mason County, Kentucky
14. Informant: Robert Henderson of Bath County, Kentucky
15. date filed: July 11, 1911 Registrar: Mrs. Alex Comer
16. Date of death: June 26, 1911
17a. I hereby certify, That I attended deceased from June 10, 1911 to June 24, 1911, that I last saw him alive on June 26, 1911 and that death occurred on the date stated above at (time not listed) AM/PM. The cause of death was as follows: apoplexy of brain
17b. Signed: J. K. Wells MD of Owingsville, Kentucky Date: June 29, 1911
18. Length of residence: nothing listed
19. Place of burial: Gilead Cemetery date: June 29, 1911
20. Undertaker: T. S. Shrout of Owingsville, Kentucky