Individual Notes
Note for: Martha June Ulery, AUG 1835 -
Index
Event: Type: Census-1900
Place: Enumerated in the 1900 Bath County, Kentucky census with her husband Warren Warner.
Individual Notes
Note for: Oliver Bromley Denton, 10 JUL 1834 - 11 JAN 1923
Index
Burial: Date: 11 JAN 1923
Place: Hillsboro Cemetery
Individual Note: Kentucky death record: Age-88 Place-FLEMING
Volume-002 Cert-00964 Deathvol-23
Fleming County, Kentucky Death Certificate #964
1. Place of death: Fleming County, Kentucky
2. Full name: Oliver Bromley Denton
3. Sex: male
4. Race of color: white
5. Married, single or widowed: widower
6. Date of birth: 7-10-1834
7. Age: 88 years 6 months 1 day
8. Occupation: retired merchant
9. Birthplace: Bath County, Kentucky
10. Name of father: Reuben Denton
11. Birthplace of father: Tennessee
12. Maiden name of mother: Jane Perkins
13. Birthplace of mother: Bath County, Kentucky
14. Informant: M. A. Denton
15. Filed: 1-11-1923
16. Date of death: 1-11-1923
17, 18. Cause of death: cerebral hemorrhage
19. Place of burial: Hillsboro Cemetery 1-11-1923
20. Undertaker: Martin & Stewart
Individual Notes
Note for: Jane Denton, 1803 -
Index
Alias: /Jennie/
Individual Notes
Note for: Adam Kopp, FEB 1856 - 19 JUL 1935
Index
Individual Note: Ohio death record: County-MONTGOMERY Date of Death: 7/19/1935
Volume Number: 7882 Certificate Number: 44853
Immigrated to the United States in 1860
Individual Notes
Note for: Madame Hortense Calvert, 25 MAR 1869 - 23 FEB 1941
Index
Alias: /Dame/
Burial: Date: 25 FEB 1941
Place: Flemingsburg, Fleming County, Kentucky
Individual Note: Fleming County, Kentucky Death Certificate #4356
1. Place of death: Flemingsburh, Fleming County, Kentucky
2. Full name: Madame Hortense Emmons
3. Sex: Female
4. Color or race: white
5. Single or married: widowed
6. Date of birth: March 25, 1869 if you convert age to actual date
7. Age: 71 years 10 months 29 days
8, 9, 10, 11. Occupation: housewife
12. Birthplace: Kentucky
13. Father's name: William P. Calvert
14. Father's birthplace: Kentucky
15. Mother's maiden name: Sallie Perkins
16. Mother's birthplace: Kentucky
17. Informant: Mrs. Stanley Woodward
18. Burial: Flemingsburg 2-25-1941
19. Undertaker: Rankin & Wright
20. Filed: 2-24-1941
21. Date of death: 2-23-1941
22, 23. Cause of death: Coronary thrombosis
Individual Notes
Note for: Clark V. Calvert, 4 JAN 1917 - 8 JUL 1980
Index
Individual Note: Kentucky death record: Age-77 Place-FAYETTE Residence-OHIO
Volume-002 Cert-00646 Deathvol-68
Social security number 400-20-9624 issued in Kentucky before 1951
Individual Notes
Note for: Mary Yantis Calvert, 10 JUL 1922 - 1 MAY 1933
Index
Individual Note: Kentucky death record: Age-10 Place-MASON
Volume-030 Cert-14762 Deathvol-33
Individual Notes
Note for: Emil Reeves, 19 FEB 1901 - 19 JUL 1989
Index
Individual Note: Social security number 309-09-7196 issued in Indiana before 1951.
Individual Notes
Note for: Clarence Calvert, 9 JUL 1900 - NOV 1967
Index
Individual Note: Social security number 400-36-0140 issued in Kentucky before 1951.
Individual Notes
Note for: Travis Warner, 15 NOV 1848 - 28 FEB 1923
Index
Event: Type: Census-1850
Place: Enumerated in 1850 Bath County census with father, Allen Warner.
Event: Type: Census-1900
Place: Listed as head of household in 1900 Bath County, Kentucky census.
Event: Type: Census-1880
Place: Enumerated in the 1880 Bath County, Kentucky census. Listed as head of household.
Burial: Date: 1 MAR 1923
Place: Warner Cemetery, Salt Lick, Bath County, Kentucky
Individual Note: Kentucky death record: Place- BATH Volume-014 Cert-06675 Deathvol-23
BATH COUNTY, KENTUCKY DEATH CERTIFICATE OF
TRAVIS WARNER
1. Place of death
a. Place: Bath
b. Voter precinct: 4086
c. Registration district number: 52
d. File Number: 6675
e. Inc. town: nothing listed
f. City: nothing listed
g. Registered number: nothing listed
h. Primary registration district number: nothing listed
2. Full name: Travis Warner
3. Sex: male
4. Color or race: white
5. Single married widowed or divorced: widowed
6. Date of birth: November 15, 1848
7. Age: 74 years 3 months 13 days
8. Occupation: farmer
9. Birthplace: Bath County, Kentucky
10. Name of father: Alfred Warner (should say Allen)
11. Birthplace of father: Kentucky
12. Name of mother: Vianna Clayton
13. Birthplace of mother: Kentucky
14. Informant: Dr. C. J. Jones of Salt Lick
15. Filed:2-29-1923 Registrar: Mrs. S. C. Alexander
16. Date of death: February 28, 1923 at 7:25 PM
17a. I hereby certify, That I attended deceased from about January 15, 1923 to February 28, 1923, that I last saw him alive on February 28, 1923 and that death occurred on the date stated above at 7:25 PM. The cause of death was as follows: tuberculosis of lungs. Duration 20 years.
17b. Signed: Dr. C. J. Jones February 28, 1923 Salt Lick, Kentucky
18. Length of residence: nothing listed
19. Place of burial or removal: Family Graveyard 2-29-1923
20. Undertaker: Mrs. Jeff Vaughn of Salt Lick, Kentucky
Individual Notes
Note for: Lucindia Walton, 18 MAR 1846 - 27 APR 1912
Index
Event: Type: Census-1900
Place: Enumerated in 1900 Bath County, Kentucky census with husband, Travis Warner.
Event: Type: Census-1880
Place: Enumerated in the 1880 Bath County, Kentucky census with her husband Travis Warner.
Burial: Date: 28 APR 1912
Place: Warner Cemetery, Salt Lick, Bath County, Kentucky
Individual Note: Kentucky death record: Place-BATH Volume-023 Cert-09103 Deathvol-12
BATH COUNTY, KENTUCKY DEATH CERTIFICATE OF
LUCINDIA (WALTON) WARNER
1. Place of death
a. County: Bath
b. Voter precinct: 5107
c. Inc. Town: near Salt Lick
d. City: nothing listed
e. Registration district: 52
f. File number: 9103
g. Registered number: 11
2. Full name: Lucindia Warner
3. Sex: female
4. Color or race: white
5. Single, married, divorced or widowed: married
6. Date of birth: March 18, 1846
7. Age: 66 years 1 month 9 days
8. Occupation: housewife
9. Birthplace: Bath County, Kentucky
10. Name of father: William Warner (should say Walton)
11. Birthplace of father: Bath County, Kentucky
12. Maiden name of mother: Julia Myirheim
13. Birthplace of mother: Menifee County, Kentucky
14. Informant: Travis Warner of Salt Lick
15. Filed: April 30, 1912 Registrar: J. Pine (hard to read)
16. Date of death: April 27, 1912
17a. I hereby certify, That I attended deceased from December 1, 1911 to April 27, 1912, and that the death occurred, on the date stated above, at 7:00 PM. The cause of death was as follows: catarrh of large bowels, duration 1 year with contributory cause of abscess in groin perhaps from bruise.
17b. Signed: L. F. Robbins M.D. of Salt Lick, Kentucky April 27, 1912
18. Length of residence: nothing listed
19a. Place of burial: Warner Graveyard
19b. date: April 28, 1912
20. Undertaker: W. R. Stephens of Salt Lick, Kentucky