Individual Notes
Note for: Harriett Strode, 1825 - 8 MAR 1909
Index
Alias: Harriett /Lewis/
Individual Note: From the Owingsville Outlook 18 March, 1909
Mrs. Hollan died at the home of her daughter Mrs. Robert Henderson on Monday
last week aged 84. Pebble.
Individual Notes
Note for: Elijah Perkins, 1791 - 6 JUN 1864
Index
Event: Type: Census-1850
Place: Enumerated in the 1850 Bath County, Kentucky census and is listed as head of household.
Burial: Place: Locust Cemetery, Fleming County, Kentucky
Individual Note: ESTATE OF ELIJAH PERKINS
State of Kentucky,
Bath County Kentucky.
A just and true inventory of Elijah Perkins dec'd which was this day produced to us by his administrator which is as follows "to wit".
One Gray Mare $25.00
One Bay Mare $120.00
One Bay Mare $60.00
One Yearling Mare Mule $75.00
One Old two Horse Wagon $5.00
One Four Horse Wagon $20.00
Sale Bill Listed other Items
One Ox Ring and Steeple
One Calf
3 Head Sheep
3 Head Hogs
1 Stand of Bees
1 Blue Buscan
Total of the Estate Brought $351.21
R. W. D. Hunt, Administrator
Bath County Sct.
I Robert Couthard Clerk of The County Court for the County aforesaid do certify that sale bill of the Personal Estate of Elijah Perkins deceased was this day returned, filed, examined and approved by the court and ordered to be recorded. When upon the same with this certificate has been duly admitted to record in my office. Given under my hand this 12th day of September 1864.
(Examined) R. Coulthard, Clerk
Subject: perkins ancestors
Date: Sun, 3 Jan 1999 01:09:07 -0500
From: Mary_Perkins@@b-f.com
To: dw@@qni.com
My name is Jeff Perkins and I grew up in Fleming Co, Ky. I have traced my
branch of the Perkins name back to 1794, to Eligah Perkins born in Tn. I haven't done any research lately but would like to begin again. I found your address online at rootsweb.com. Send a reply back to my wife's e-mail address.
mary_perkins@@b-f.com
Notes for Elijah Perkins:
Census Year: 1850 State: Kentucky County: Bath Division: 1st District Reel no: M432-191 Page no: 74A Enumerated on: , 1850 by: J.A. Trumbo
27 277 277 Elijah Perkins 56 M W 1230 Tenn P625
28 277 277 Celia D. (Denton) Perkins 42 F W Kentucky P625
29 277 277 Edwin Perkins 21 M W Kentucky P625
30 277 277 Martha Perkins 18 F W Kentucky P625
31 277 277 Joshua P Perkins 16 M W Kentucky X P625
32 277 277 Sarah H Perkins 12 F W Kentucky X P625
33 277 277 William Perkins 10 M W Kentucky X P625
34 277 277 Reuben Perkins 8 M W Kentucky X P625
35 277 277 Rial Perkins 6 M W Kentucky P625
36 277 277 Armina Perkins 5 F W Kentucky
37 277 277 George D Perkins 2 M W Kentucky
----- Original Message -----
From: Mary Bishop
To: darrellwarner@@kc.rr.com
Sent: Wednesday, April 24, 2002 9:04 AM
Darrel the date has been set for the Gathering of the Perkins -Denton Family. It will be at the Locust Grove Cemetery May 18,2002 to place the tombstone on the grave of Elijah Perkins & Ceclia Denton Perkins all the names of their children have been placed on the back of the stone.
I have been researching very hard on the family of the Perkins
On the information on the family of William Kale Perkins I have a lot to add, I have death certificates of all his children
I also found one child of Martha Perkins and Irvin Kincaid if you want to add it to your site. I copied all Perkins death certificates before 1950 and some after..
I have death certificates for Armenia Matilda Perkins and William Lynam also some of William Morgan & Susan Harmons Let me know if you want the information
Contact me at mbishop@@kih.net
Deed of Elijah Perkins and the Todd Family
This Indenture made and entered into this 3rd. day of April 1832 by and
between Patrick Todd, Thomas Todd, & Sephane his wife, Samale Sytle &
Elizabeth his wife late Elizabeth Todd, Nathaniel G. Sytle & Elizabeth
his wife late Elizabeth Todd & Mary Todd of the one part and Elijah Perkins
of the other part Witness that in the lifetime of John Todd a Deed was
made to him by the party of the second part for the following Described
Tract of 123 acres of land on the Lick Branch & Licking in Bath County
& bounder by Licking River the land of William Hunt and the Widow Perkins
which said Deed was intended by the parties as a mortgage & as such
to secure the payment of $433. All of which has been paid to said Todd
in his life time or to his heirs. Such his death now in consideration
of one dollar to each of us in hand paid me the parties of the first
part the widow & children of John Todd hereby sell & convey forever
confirm unto said Perkins the land above Described to have & to hold
unto him & his heirs forever free from the claim of anyone claiming by
or through or us in Testimony whereof the party of the first part have
hereto set their hands & seals.
Mary (her X mark) Todd
Patrick Todd
Thomas Todd
Samale Sytle
Elizabeth (her X mark) Sytle
Nathaniel G Sytle
Elizabeth (her X mark) Sytle
State of Kentucky
Fleming County Sct.
I William T. Dudley Clerk of the County aforesaid certify that the
deed from Mary Todd, & others to Elijah Perkins was this day produced
before me & acknowledged by Mary Todd, Thomas Todd, Samale Sytle, Nathan
Sytle to be their act and Deed and Elizabeth Sytle & Eliza Sytle being
by me examined privately & a part from their said husbands declared that
they did freely & willingly sael and deliver Writing and wished not to
retract it and acknowledged said writing again shown & examined to them
to be their act and deed and consented that the same might be recorded,
Given under my hand this 7th day of October 1832 .
William T. Dudley C.F.C.C.
State of Kentucky
Bath County, Kentucky
Individual Notes
Note for: Celia Denton, 1809 - 25 MAY 1882
Index
Event: Type: Census-1850
Place: Enumerated in the 1850 Bath County, Kentucky census and is listed with her husband Elijah Perkins.
Burial: Place: Locust Cemetery, Fleming County, Kentucky
Individual Notes
Note for: Martha E. Perkins, 5 MAY 1830 - 27 JUN 1910
Index
Burial: Place: Flemingsburg Cemetery, Fleming County, Kentucky
Individual Note: Perkins, Martha E. - Hunt, Lewis July 15 1858
1858 Bath County, Kentucky Marriage Book Microfilm
1. Date of Marriage: 15 July 1858
2. Name of Groom: Lewis Hunt
3. Residence of Groom: Bath
4. Age of Groom: 34
5. No. marriage of Groom: once married
6. Birthplace of Groom: Bath
7. Name of Bride: Martha E. Perkins
8. Residence of Bride: Bath
9. Age of Bride: 24
10. No. marriage of Bride: once married
11. Birthplace of Bride: Bath
12. Remarks:
Individual Notes
Note for: Sarah Hunt Perkins, ABT. 1837 - 20 APR 1916
Index
Alias: /Sallie/
Burial: Date: 21 APR 1916
Place: Bethel Cemetery, Bath County, Kentucky
Individual Note: Kentucky death record: Age-79 Place-BATH
Volume-001 Cert-00331 Deathvol-16
Bath County Marriages.....Perkins, Sarah A. - Colbert, William January 4, 1858
1858 Bath County Marriage Book Microfilm
1. Date of Marriage: 4 January 1858
2. Name of Groom: William Colbert
3. Residence of Groom: Bath
4. Age of Groom: 21 years
5. No. marriage of Groom: once married
6. Birthplace of Groom: Bath
7. Name of Bride: Sarah. A. Perkins
8. Residence of Bride: Bath
9. Age of Bride: 21 years
10. No. marriage of Bride: once married
11. Birthplace of Bride: Bath
12. Remarks:
Additional Comments:
It is believed that William Colbert is really William Calvert
Bath County, Kentucky Death Certificate #331
1. Place of death: South Sherburn, Bath County, Kentucky
2. Full name: Sallie Perkins
3. Sex: female
4. Race of color: white
5. Married, single or widowed: widowed
6. Date of birth: 1835
7. Age: 79 years
8. Occupation: housewife
9. Birthplace: Bath County, Kentucky
10. Name of father: Elijah Perkins
11. Birthplace of father: Bath County, Kentucky
12. Maiden name of mother: Celia Boyd
13. Birthplace of mother: Bath County, Kentucky
14. Informant: W. M. Stephens
15. Filed: 1-20-1916
16. Date of death: 1-20-1916
17, 18. Cause of death: influenza
19. Place of burial: Bethel Cemetery
20. Undertaker: Shrout, Piper & Shrout
Individual Notes
Note for: Reubin D. Perkins, ABT. 1842 -
Index
Individual Note: ----- Original Message -----
From: Mary Bishop
To: Darrell Warner
Sent: Friday, June 27, 2003 4:06 AM
Subject: REUBEN D
REUBEN D. PERKINS
Reuben D. Perkins, b. ca 1842 Bath Co, Ky , 1880 census
Son of Elijah Perkins & Ceclia Denton
Married : 7 January 1886, Fleming County, KY.
Emily Lacey Hopkins, b.29 June 1854, Bath Co., KY. d. 26 January 1912, Illinois
Emily Lacey left Kentucky with her children and moved to Illinois
2nd Marriage 10 April 1890, Philo Illinois John Noble Sr.,b. 24 November 1839, d. 5 August 1909, Illinois
Emily was the daughter of Francis Hopkins & Fannie --------
a. JoAnn Perkins b. 1868 d.
b. Ida J. Perkins b. ca . 1870
c. Rhoda A. Perkins b. 1872
d. Lucinda Perkins, b ca. 1873
e. William F. Perkins b. ca 1875
f. George Perkins, b. 17 April 1877
g. Elijah Thornton Perkins, b. 18 June 1878, d. 22 July 1945,
h. Eliza Perkins b. ca 1878
i. Minnie Perkins, b. 1 April 1881, d. 27 February 1967,
After Reuben died Lucy took part of the children and moved to Illinois she married John Noble Sr. 10 April 1890, Philo , Illinois
Lucy married the second time to John Noble, Sr., in 1890 so it is supposed that Reuben died before 1890
Minnie married John Noble Jr., 15 February 1898 in Tolono, Illinois, he was born 22 April 1873 in Philo, Illinois and died 1 March 1956 in Danville ,Illinois and buried in Philo, Ill.
Reubin died when he fell through the ice on the Ohio River on his horse, His body was never recovered I have the date narrowed down some. He filed suite against the railroad because they hit and killed his horse, It was in the January Court and in April of that year his wife went before the court in Bath County and ask for a allowance in his estate as he was deceased.
Individual Notes
Note for: Armina Matilda Perkins, FEB 1846 - 18 JUL 1925
Index
Burial: Date: 20 JUL 1925
Place: Carlisle Cemetery, Nicholas County, Kentucky
Individual Note: Death Certificate transcribed by Mary Perkins Bishop mebishop1@@alltel.net
Name: Lynam, Armendia Matilda
Date Of Death: July 18, 1925 Time:
Place Of Death: Nicholas County Ky
Residence: Rural Nicholas Co.,
Gender: Female
Race: W
Age: 84
Marital Status: Widowed
Spouse: Lynam, William
Date Of Birth: 1846
Place Of Birth: Bath Co., Ky
Mother's Name: Denton, Celia
Mother's Birthplace: Fleming Co., Ky
Father's Name: Perkins, Elijah
Father's Birthplace: Sullivan Co., Tennessee
Cause Of Death: Senility, general breakdown
Hospital: Unavailable
SS Number: Unavailable
Occupation: Housekeeping
Funeral Home: Mathers & Potts
Doctor: Unavailable
Coroner: Unavailable
Informant: A. B. Lynam
Date Of Burial: July 20, 1925
Place Of Burial: Carlisle Cemetery
Date Recorded: August 14, 1925
Source Of Record: Death Certificate
Certificate No.: 17724
Death certificates stated that Elijah Perkins was born in Bath County but all
other records say he was born in Tennessee
-----Original Message-----
From: Mary Bishop [mailto:mebishop1@@alltel.net]
Sent: Wednesday, July 11, 2007 8:54 PM
To: Darrell Warner
Subject: Re: Stuff I found in Kentucky
I wish she was Edwards missing child but I can prove it
There is a lot I dont know
I did find some information on Armenia & Her Husband William
They were on their way home from town and they were hit by a passenger train,on the Maysville Road, William was very seriously injured and he died shortly after the accident and Armenia Matilda was not hurt ti seriously and was taken to her home where his funeral was held the next day.
Reubin died when he fell through the ice on the Ohio River on his horse, His body was never recovered I have the date narrowed down some. He filed suite against the railroad because they hit and killed his horse, It was in the January Court and in April of that year his wife went before the court in Bath County and ask for a allowance in his estate as he was deceased.
Have you ever seen a child names Virginia perkins listed in the home of George Denton Perkins & Mary Jane. I found her obituary and it listed a daughter Virginia Perkins listed. I have never seen this name before. I wonder if it could have been a grandchild since she was 84 when she died She was paralized from a stroke, I have found George & Janie's grave in the Carlisle Cemetery, Clay & I set their stone last years. they never had a stone but the Cemetery Caretaker found the grave for me.
I also found the grave of Armenia & William, William has a small stone but Armenia Matilda doesn't have one
Recently I found a estate settlement for Susan Perkins, All these years I was searching for J. F. Rogers, on the estate settlement it has Hezekiah Franklin Rogers, Her & Hezekiah are buried at Locust Cemetery along with W. H. Lynam her second husband, Their dates are listed in Talley's Book
Martha was married to Irvin Kincaid, he is buried at Locust but after Martha married again to Robert Stewart she and her son James Kincaid and his wife Minerva Powell is buried near her,., Robert is buried with his first wife they are all at the Flemingsburg Cemetery,
The grand of Thomas Perkins and his wife Milly must have been moved after they were buried at Locust. Their stone is still there but there is another stone for then at the Bethel Cemetery next to their son George W. Perkins.
Clay & I spent a day at Bath County about a month ago, then he came her and stayed with me a day and spent a day in Lousiville with a man that had a lot of Perkins Pictures of William Morgams family
Mary
Individual Notes
Note for: George Denton Perkins, 1842 - 9 FEB 1911
Index
Burial: Date: 10 FEB 1911
Place: Carlisle Cemetery
Individual Note: Name: Perkins, George Denton
Date Of Death: February 9, 1911 Time:
Place Of Death: Bourbon Co., Ky
Residence: Bourbon County Ky, Shawhan
Gender: Male
Race: W
Age: 69
Marital Status: Married
Spouse: Jones, Mary Jane
Date Of Birth: 1842
Place Of Birth: Bath Co., Ky
Mother's Name: Denton, Celia
Mother's Birthplace: Fleming Co., Ky
Father's Name: Perkins, Elijah
Father's Birthplace: Bath Co., Ky
Cause Of Death: Jaundice
Hospital: Unavailable
SS Number: Unavailable
Occupation: Farmer
Funeral Home: Joe W. Mock, Millersburg, Ky
Doctor: Unavailable
Coroner: Unavailable
Informant: Milton Frederick
Date Of Burial: February 10, 1911
Place Of Burial: Unavailable
Date Recorded: Unavailable
Source Of Record: Death Certificate
Certificate No.: 2859
Individual Notes
Note for: William Page Calvert, 27 NOV 1836 - 12 JUN 1914
Index
Burial: Date: 13 JUN 1914
Place: Bethel Cemetery, Bath County, Kentucky
Individual Note: Kentucky death record: Age-77 Place-BATH
Volume-030 Cert-14762 Deathvol-14
Individual Notes
Note for: Foster Parker Calvert, 3 JAN 1860 - 20 JAN 1944
Index
Burial: Date: 22 JAN 1944
Place: Bethel Cemetery, Bath County, Kentucky
Individual Note: Kentucky death record: Age-84 Place-BATH Residence-BATH
Volume-001 Cert-00096 Deathvol-44
Bath County, Kentucky Death Certificate #96
1. Place of death: Rural Owingsville, Bath County, Kentucky
2. Usual residence: Rural Owingsville, Bath County, Kentucky
3. Full name: Foster Parker Calvert
4. Sex: male
5. Color or race: white
6. Single, married or divorced: widowed
7. Birthdate: 1-3-1860
8. Age: 84 years 17 days
9. Birthplace: Kentucky
10, 11. Usual occupation: farmer
12. Father's name: William P. Calvert
13. Father's birthplace: Kentucky
14. Mother's maiden name: Sallie Perkins
15. Mother's birthplace: Kentucky
16. Informant: Hazel Calvert
17. Burial: Bethel Cemetery 1-22-1944
18. Funeral director: Shrout, Piper & Shrout
19. Filed: 2-2-1844
20. Date of death: 1-20-1944
21. Cause of death: Hypertensive heart disease